Elizabeth ASHBRIDGE

Female 1758 - 1801  (43 years)


Generations:      Standard    |    Compact    |    Vertical    |    Text    |    Register

Generation: 1

  1. 1.  Elizabeth ASHBRIDGE was born in 1758 in Goshen, Chester Co., Pennsylvnia; died on 3 Jun 1801 in Ontario, Canada.

    Notes:

    Elizabeth is the daughter of Sarah James & Jonathan Ashbridge, both of Pennsylvania.

    Birth:
    Verify this Elizabeth.

    Family/Spouse: Paul WOOLCOTT. Paul was born in 1752; died in in Ontario, Canada. [Group Sheet] [Family Chart]

    Children:
    1. 2. Mary WOOLCOTT  Descendancy chart to this point was born in ? 1792 in United States; died on 8 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.


Generation: 2

  1. 2.  Mary WOOLCOTT Descendancy chart to this point (1.Elizabeth1) was born in ? 1792 in United States; died on 8 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Mary is the daughter of Elizabeth Ashbridge & Paul Woolcott, both of Pennsylvania.

    . Mary Woolcott was born 1804 August 8, buried Willowdale Cemetery, but Willson monument in Mount Pleasant Cemetery, Toronto.

    . Verify, perhaps reburied?, conflicts with
    John Willson 3rd & Mary A C Willson's tombstone in the Cummer Burial Grounds on Yonge Street. - - -

    Birth:
    VERIFY DOB?

    Buried:
    (Newtonbrook Methodist Cem.)

    Mary married John WILLSON, .3rd in 1803. John (son of Lieut. John WILLSON, Jur.2 and Sarah LAKERMAN) was born on 18 Apr 1785 in Miramichi, Northumberland Co., New Brunswick; died on 24 Jan 1865 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 3. Lieut. Col. John WILLSON, .4th  Descendancy chart to this point was born on 25 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; died on 18 Jul 1866 in York Twp., York Co., Ontario; was buried in Newtonbrook Methodist United Cemetery.
    2. 4. Josiah WILLSON  Descendancy chart to this point was born in 1833 in York Twp., York Co., Ontario; died in Verify relationship.


Generation: 3

  1. 3.  Lieut. Col. John WILLSON, .4th Descendancy chart to this point (2.Mary2, 1.Elizabeth1) was born on 25 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; died on 18 Jul 1866 in York Twp., York Co., Ontario; was buried in Newtonbrook Methodist United Cemetery.

    Notes:

    John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . [Sometime after Autumn 1819:] Bishop John Strachan. On the intervening Sundays, in the morning, this country church was served by Students of Divinity from town; they reading the service & a printed sermon. The attendance even on these lay ministrations was very good; & that the people appreciated them is evident from the fact of their sending in a horse on Sunday mornings, for the conveyance thither & back of the Student who was to officiate. He was also usually invited to dinner after service by some one or other of the farmers near byg & amongst these was a person of considerable reading, & somewhat democratic ideas, who bore in the neighbourhood the designation of "gentleman Wilson."
    Ref: Memoir of the Right Reverend John Strachan ... first Bishop of Toronto"

    . 1825 July 20 - Anthony Hollingshead, yeoman, to Ann Robinson, daughter of John Robinson from Ireland, both of York.
    Wit: John Wilson Jr., Sarah Snider.
    Ref: Marriage Register of Rev. James Harris, Presbyterian Church, Vol 7.

    . 1828 Saw Mill on Leslie-Oriole swept away by flood.

    . Cummer Settlement Methodist Episcopal Chapel (Now Willowdale United Church) was built 1834 on 1/2 acre of John Cummer. In 1840 a difference of opinion regarding control of missionary money at C.S.M.E.C. sparked Abram Johnson.2 & John Willson IV to start the Parsonage Chapel, on the Wesleyan Methodist Circuit at Yonge & Finch on the north-west corner.

    . 1834 Nov 27 - John Willson for shooting Mr. Boulton's dog, £3. [Which John?]
    Ref: Toronto Correspondent & Advocate, Thrus. Nov. 27, 1834.

    . The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1833 Sept -Thomas Sheppard held a pigeon shooting match at the inn. About three hundred passenger or wild pigeons were provided for the occasion and three prizes were given: £10 for the best shot, £5 for the second best and a rifle for third place.

    . 1836 January 4, Monday, County of York. John Willson, 4th was elected for the Twp. of York. The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1837 Toronto District Directory:
    Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.
    Johnston, Richard, Con 1, Lot 5 Yonge St., York Twp.,
    Montgomery, J., Con 1, Lot 1 Yonge St. east side, York Twp.,*
    Willson, John. 4th, Con 1, Lot 3, east side Yonge St. road, York Twp.
    Note1: Cousins Lawrence, Johnston & Willson.
    Note2*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
    Ref: 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth. &
    Note: As Clerk for York Twp., there are a great many official documents record, Signed, by John Willson, The Fourth.

    General Quarter Session of Peace, Home District:
    . 1843, Oct 3, Tues. John Powel, Esq., Chairman. Grand Jurors, John Willson: Tavern Licenses
    . 1843 Dec 20-22, Wed. -Fri. Thos. Fisher, Peter Lawrence, John Cummer. A Silverthorne, John Willson, 4th.: 42 Certificates for Tavern Licenses issued. Tavernkeepers on Yonge St, Dundas St. & Kingston Rd, be charged £10.
    . 1843 Dec 22, Fri., John Willson, 4th: 29 Tavern Licenses issued.
    . 1844 Jan 3, Wed. Grand Jury, John Wilson, Geo T Dennison,J Gould, J Udel, Ewd Wright Vs Alexander York, Larceny; Robt Hamilton & James Kerr, Assault indictment against Andrew Ward.
    . 1844 Jn 5, Fri., Peter Lawrence, John Willson, 4th. 19 Tavern Licenses.
    . 1843 Oct 3, Tues., Grand Jurors, John Willson. Petition of John Davidson & Inhabitants of Whitchurch Twp., road boundaries, tavern licenses.
    . 1843 Dec 20, Wed. John Willson, 4th, Tavern Licenses.
    . 1844 Jan 5, Fri. John Willson, 4th, 19 Tavern Licenses issued.
    . 1844 Apr 4, Fri., Queen Vs. Jacob Thomas, Two changes Larceny. Transferred to the Assizes. Recognizances of Witnesses: John Wilson, Norman Millikan & Alex. Middleton, extended accordingly.
    . 1844 Dec 28, Sat. Present. Sam G Lynn, Esq, Chairman Pro Tem., & John Wilson, 4th, Esquire. Tavern licenses.
    .1845 Dec 20, Sat., Sam G Lynn, Esq., chairman. Present. Jon hWilson 4th, PETER LAWRENCE, & 17 additional Esquires.146 Tavern Licenses ordered.
    . 1846 Nov 19, Thrus., Robt E Burns, chairman. Swore John Wilson to go before Grand Jury & complain against Jacob Dafoe for Assault. Grand Jury made a Presentment on the state of the Gaol, which was read.
    . 1846 Nov 28, Ordered Requisition of the Gaoler, approved by the Sheriff for use of Home District Gaol, Viz: 36 Cotton shirts, 1 dozen Flannel shirts, 1 Axe, 1 Saw, clothes Lines, Letter from Dr Widmer on subject of diet & conditions of prisoners in the Gaol, recommending in addition there ordinary food, a half pint of milk per diem for each prisoner, furnishing each bed with a pair of sheets, also the raising of the present draw beds from the floor upon iron bedsteads. Ordered enquire into expense of iron bedsteads for the Gaol, & purchasing the rest. Committee shall report upon having Home District Court House lighted with gas.
    Ordered Innkeeper post Copy of Act to prevent profanation of Lord's Day, in UC, 300 copies be printed on stiff pasteboard.
    . 1846 Nov 28: ordered 15 Bedsteads & Gas lighting for Goal.
    . 1847 Apr 6, Tues. Rob E Burns Esq., Chairman, Peter Lawrence, Esq., Queen VS Wm Reed, Larceny & Isaac Tremble & John LaRuch, Larceny. Grand Jury: Wm. Reed [? ! ], John Willson, Thos. Montgomery.
    . 1848 Apr 12 Wed. Alex Burnside Esq. Chairman, John Willson 4th, Eq. Tavern certificates ordered. Salary of High constable £75 per annum.
    . 1848 Dec 20 Wed. 39 Esquires present, inc. Peter Lawrence, John Willson 4th. Tavern Licenses Laws of this Province should be amended for various locations, not to be granted for less than £5.
    . 1849 Jan 5, Fri. Present 54 Esquires, inc. Peter Lawrence, Geo T Denison,Geo Silverthorne, John Willson 4th. Magistrates appointed.
    . 1854 Jul 8, Sat. John Willson 4, Peter Lawrence, York & Peel constitute separate court sections.
    . 1859 Dec 19, Mon. Present, John Willson, 4th, Esq. Reginia VS Maryann Roe, Larceny, Not Guilty.
    . 1860 Jun 13. Jury: John Wilson. Regina VS Ann Hutton larceny, Arraigned prison Not guilty plea. 9 witnesses, Verdict Guilty: 2 years Provincial Penitentiary.
    . 1861 Mar 19, Special General Sessions, JP Weeler, Esq, Chairman. 92 present, including, Abner Arnold, R L Dennison, R T Willson, R E Playter, W Marsh, Rev W Strachan, John Wilson, 4th. Carried York & Peel Co., should separate from city of Toronto for judicial purposes. Sent to Legislature.
    . 1862 Sept 17 Wed., John Wilson, J.P. Greenwood VS Elizabeth Hastings. Guilty
    . 1862 Sep 17 Wed., S B Harrison, Chairman, John Willson, JP Associate. Elizabeth Hastings, Respondent, 12 Jury sworn. 6 witness pro & con. Jury returned verdict confirming conviction with costs: Distributed: Clerk Peace, $7.55, Attorney, $10, Counsel for Eliza Hastings $9. Total $40.55 - - -

    . 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth.
    . 1856 Civic Salary List as report to the Council John Wilson, Clerk's assistant £250.
    Ref: Municipality of Toronto.

    . 1857 York Twp., 64,004 Acres, Ass. Value $674, 372 York County, J. Willson (4) for Municipal purposes, Willowdale: Willson, John, Magistrate for Town & County of York.
    Ref: Canadian Almanac & Repository of Useful.

    . 1859 York Twp., Two story brick house built.
    . 1864 Jan 25 York Township Council, held on the 18th instant, review of bills. The council then adjourned to meet at Miller's Hotel, Eglinton, on Monday, 29th Feb. at 11 o'clock, a.m. John Willson, 4th, clerk.
    Ref: The Globe & Mail.

    . A.L. Wilson, MA., real estate agent, 37 Arthur is the son of Lieut. Colonel Willson, grandson of a U.E. Loyalist, who settled in York Co, at the period of Governor Simcoe's Administration. On coming form the United Sates his great-grandfather first settled in New Brunswick; thence he went to Niagara, removing afterwards to his location on Yonge Street, in York Township. Mr. Willson was the fourth son of Capt. Willson, & succeeded his father in the offices to Township clerk & Treasurer for said municipality, which offices they held continuously for half a century. The Willson family are related by marriage to several of the pioneer families of Toronto.

    . 1866 Toronto Peel Directory: Wilson, John 4th, Con 1, Lot 3, York Twp., East of Yonge St.

    . 1866 Aug 13 WILL of John Willson, York Twp., Folio 13, #167
    John Willson.4 died 18 Jul 1866. His remains were transferred from Newtonbrook to Mt. Pleasant Cemetery, Toronto on 3 May 1884. He was 62 years of age at death & the cause of death was heart disease.

    . John Willson was re-elected again at Anderson's Tavern & continued until his death in July 1866. His son Arthur Lawrence Willson was then elected in his place.

    . John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . Circuit Intelligence, Yonge St. South, The Late John Wilson, Esq.
    By a resolution of the official board I am directed to send you the following for insertion in the Christian Guardian, as a tribute of respect to the memory of the late Mr. Wilson, Moved by Mr. J P Bell & seconded by Wm. Snider.
    For as much as it hath please Almighty God suddenly to remove by death one or our number, whereby this Official Quarterly Board has lost one of the most active & efficient members, the Church a willing liberal supporter & a family, a kind & provident husband & father, therefore,
    Resolved that with unfeigned sorrow we have heart of the death of John Wilson, Esq., our Recording Steward, who for the last 23 years has discharged duties of that office with credit to himself & advantage to the circuit generally, & hope constantly to cherish with feelings of respect the memory of so kind & consistent a Brother & imitate the Christian & pious example, also
    Resolved that the widow & family of the late Mr. Wilson have our kindest sympathy under the sudden bereavement they have recently been called on to experience; & we hereby assure them of our settled conviction: that although their head has fallen suddenly, he has fallen safely.
    Ref: J P Bell, R.S. August 13, 1866.

    Note3: Verification which John Willson who attended St. Johns Anglican Church at York Mills & Yonge Street. Willson Junior.2 died in 1818. The senior J Willson UE also attended, as did John.3, Willson.4 would appear to be too young in c. 1819 to be a 'well read & gentleman? - PJ Ahlberg.

    Research & transcriptions by PJ Ahlberg. Thank you. 2016. - - -

    Lot 3, Con 1, East Yonge Street, North York Twp., Book 1, p22-26
    . 1803 Jun 25, Patent, Crown, to Richard Gamble, 190 A.
    . 1835 May 8, B&S, Hon. Wm. Allan, to John Willson, £350, All 190A,
    . 1835 May 28, John Willson, to John Willson [?], £250, South Half
    . 1835 Sep 25, B&S, John Willson, to Jesse ketchup £100 PartS 10 A.
    . 1836 Apr 5, B&S John Wilson et ux, to Jesse Ketchum £800, Half
    . 1832 Jul 19, B&S, John Willson, to Jesse Ketchum, £625, Part 87H. Ac.
    . 1872 Oct 22,Grant, John S Stibbard et ux, to Arthur L Willson, $3000, Part 4 Acres on Yonge St.
    . 1878 Oct 22, Mort, Arthur L Willson, to Wm Jackson et all, $2000, Part Quarter 4 Acres on Yonge St.
    . 1874 May 29, Grant, Arthur L Willson et ux, to Egerton Willson, $3000, Lot 3rd 56p
    . 1874 Nov 26, Grant, Egerton Willson to Sarah A Willson, $5000, Part SW
    . 1880 Oct 16, Mort, Sarah A Willson et mar?, to Rev X H Pinehon [?], $1000, part West quarter, s to x?
    , 1885 Feb 25, Mort, Sarah A Willson et mar, Confederation Life Assn., $5000, Part Half expert,
    . 1882 Mar 30 Discharge Mortgage, Rev Wm Hirst et al Exor., to Sarah A Wilson $1000, Part W quarter 4Ac.
    . 1885 Feb 2 DM, Wm Jackson et al Exors, to Sarah A Willson, $2000, Part Quarter 4 A.
    . 1886 Dec 24, P.D.M. Eliza J Kerrin, to Sarah A Willson, $1.00, Part Quarter
    . 1889 mar 9. d.M. Jos. Watson, to Sarah A Wilson al, $1500, Part Quarter
    . 1889 Mar 8 M Sarah A Wilson et mar., to Confederation Life, $2000 & to Jos Watson, $1000, Pr W quart ex part
    . 1889 Apr 5, Sara A Willson et mar., to Arthur L Willson, $1. Part SW
    . 1889 May 7, Morg. Arthur L Willson et eux, to Jos Waton, $800, Part
    . 1889 Oct 15, Mtg. Art L Willson et us, to Jos Watson, $1400, Part S to W
    . 1889 Dec 2x, Sarah A Willson et mar, to Jos Watson, $8000, part Quarter 4 ac.

    Land Dispute, Summary:
    . 1831 Apr. 16, York, 3 PM. Order In Council. John Willson VS. Seneca Ketchum, By consent for the plaintiff one shilling damages, subject to the condign [punshiment] that a nonsuit may be entered if a Survey be employed by the Survey General before the Trinity Term next. Signed, W. Willson Fourth & RB Sullivan for Defendant.
    . 1832 March 2nd, York, Survey Generals Office, In obedience of Lieut. Governor's commands of the 25 ult. to report upon the Petition to the Boundary Lines of Lot 8, 1st Concession Westside of Yonge Street, York Twp. in the dispute between John Willson, Plaintiff & Seneca Ketchum, defendant. On the 15 April last a joint letter from Simon Washburn for J. Willson & R B Sullivan, Esqrs., for Defendant, enclosing an Order of Court, signed by the Honorable Chief Justice to carry the Order into effect. On the 21 May last W. Gossman, surveyor as subpoenaed but it was not determined if or what he reported. Patience is recommended until the case of the contending parties is agin before the Court & a Survey forward.
    Upper Canada Sundries C6872, p. 1289, Archives of Canada. [No further follow-up found - PJA]

    Ontario Land Registry Office
    Lot 3, Con 4 East Yonge Street, Vaughan Twp.: Abstract Book 401:
    Not apparent if John Willson the 3rd of 4th. - PJA]
    . Patent 1803 June 25 to Richard Gamble, 190 Acres
    . Bargain & Sale, 1835 May 24 Grantor Hon. Wm. Allan to John Willson, £350 All acres.
    . B & S, John Willson to John Willson, £259 South half
    . B & S, John Willson to Jesse Ketchum, £100, Part Half, 10 Acres
    . B & S, John Willson & Margaret his wife, to Jesse Ketchum, £800, S half 95 Acres.
    . B& S 1839 Jul 19, John Wilson to Jesse Ketchum, £625 Part N Half, 8.5 Acres.

    . Lot 12, Con 1, Westside Yonge, Abstract North York Book 101, p3-4
    . 1808 Apr 6, Patent, Crown, to William Marsh, All 210 Ac.
    . 1850 Feb 7, B&S, JohnWilson, to duncan McDonald tal & Creditors, £100. for Lots 3 & 4 on Plan
    . 1883 Jan 8, Disc. Mortgage, James Willson, to Thos. Mulholland, $25,000, Part 111 ac.

    . Lot 21 Con 2 WEST, North York, Abstract North York Book 127, P3
    . 1798 Dec 31, Patent, Crown, to Wm. Jarvis, All 200 Acres
    . 1855 Oct 27, Disc Mort, Henry Sider, to John Willson 4th, £200.
    . 1855 Dec 27, Mortgage, John Willson 4th, to John Cummer, $1,000. Quarter
    . 1853 Dec L, Joh Willson 4th, to John Cummer, WHalf
    . 1857 Nov 17, B&S John Willson 4th, to Jos Snider, £5000, All 20 A.
    . 1858 Mar 15, M, JohnWillson 4th, £1600, E 150 Ac.

    Lot 21, Con 1 WEST Yonge Street, North York Abstract Book 109, p3
    . 1793 Sep 20, Crown, John Conn., All 210 A.
    . 1855 Nov 25, John Cummer ex ux, to Peter Lawrence Jr, £1700, Pt 70 acres.
    . 1855 Dec 23, B&S, John Cummer et eux, to John Willson*, £1000, Part W Half 29 acres;
    . 1861 Dec 17, Grant, Peter Lawrence etux, to John Cummer, $2400, Part 30A.
    . 1864 Dec 31, WILL, John Wilson, to Rev. Chas Fish, $xx, Par 18 Acres.
    . 1867 Feb 16, Mortgage, Peter Lawrence etux, to Amelia Harding, $500, Part E40A.
    VERIFY, if John Willson the Third or the Fourth, however, John Cummer is John Willson.3 's in-law.

    Birth:
    on Yonge, north of Sheppard Ave.

    Died:
    Heart Disease.

    Buried:
    (Small church on Yonge Street.)

    John married Margaret LAWRENCE, .v on 25 Feb 1830 in Toronto, York Co., Ontario. Margaret (daughter of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE) was born on 30 May 1813 in Newtonbrook, Willowdale (Toronto), Ontario; died on 28 May 1899 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 May 1899 in Mt. Pleasant Cemetery, Toronto. [Group Sheet] [Family Chart]

    Children:
    1. 5. John C. WILLSON, .8  Descendancy chart to this point was born on 18 Dec 1831 in Newtonbrook, Willowdale (Toronto), Ontario; died on 15 Jan 1900 in St. Louis, Missouri; was buried in Mt. Pleasant Cemetery, Toronto.
    2. 6. ELIZAbeth Jane WILLSON, .7  Descendancy chart to this point was born on 4 Jun 1834 in Newtonbrook, Willowdale (Toronto), Ontario; died on 7 Nov 1904 in Broomhill, Souris, Manitoba; was buried in Aurora, Whitchurch Twp., York Co., Ontario.
    3. 7. Arthur Lawrence WILLSON, .v  Descendancy chart to this point was born on 20 Mar 1838 in York Twp., York Co., Ontario; died on 9 Mar 1899 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery.
    4. 8. Egerton WILLSON  Descendancy chart to this point was born on 15 Jun 1841 in Markham Twp., York Co., Ontario; died on 9 Jan 1908 in Cadillac, Wexford Co., Michigan; was buried in Maple Hill Cemetery.
    5. 9. Sarah MARGARET WILLSON, .9  Descendancy chart to this point was born on 23 Feb 1846 in Willowdale (Toronto), York Twp., Ontario; died on 2 Mar 1924 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.
    6. 10. Emma MARIA WILLSON  Descendancy chart to this point was born on 16 Sep 1848 in York Twp., York Co., Ontario; died on 7 Jul 1925 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.

    John married Sarah SNIDER on 26 Dec 1825. Sarah was born on 1 Sep 1807 in York Pleasant Valley, Sussex, Kings Co., New Brunswick; died in Sep 1828 in Toronto, York Co., Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 11. Mary D WILLSON, .x  Descendancy chart to this point was born on 4 Apr 1828 in Toronto, York Co., Ontario; died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

  2. 4.  Josiah WILLSON Descendancy chart to this point (2.Mary2, 1.Elizabeth1) was born in 1833 in York Twp., York Co., Ontario; died in Verify relationship.


Generation: 4

  1. 5.  John C. WILLSON, .8 Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 18 Dec 1831 in Newtonbrook, Willowdale (Toronto), Ontario; died on 15 Jan 1900 in St. Louis, Missouri; was buried in Mt. Pleasant Cemetery, Toronto.

    Notes:

    . 1866 Toronto Peel Directory: John C Wilson, Con 2, Lot 21, York Twp. West. Teacher. Also John & Egerton Wilson. [Finch & Yonge Sts., Toronto.]
    Mother-in-law, Mary Ann Lawrence, was his father's 2nd wife & sister of his wife Margaret Lawrence.

    . Daughter Mary Willson - married Peter Lawrence.

    . 1880 Nov 12 Census, Saint Louis, Missouri
    Jacob C Willson, 48 y 1832 Canada, married, Music Teacher
    Marion, wife, 37 y 1843, Scotland
    T. Ada, Dau. 14 y /1866 Missouri
    John C., 12y, 1868 Missouri
    Arthur E Willson, Son, 8 y, 1872, Missouri.

    . 1885 Sep 26, John c Willson, teach of vocal music, Private lessons in the art of singing, $20 per term. Sight singing taught in classes: terms reasonable. Residence 2858 Chestnut St.
    Ref: St Louis Post Dispatch newspaper, Missouri.

    . 1900 Jan 15 Died - St. Louis Health Dept. Certificate of Death. # 376
    John C Willson, Married, born 18 Dec 1832, Aged 68 y, 1 m, 3 days, Music Teacher.
    Born Canada, died of Gastritis for 2 weeks, contributing cause Alcoholism.
    Intended place of burial Toronto, Canada.

    . Local & Surburban news: Professor John C Wilson who died Monday, was the las of the American heirs to a vast estate in England, for which he had been fighting.
    Ref: St. Louis Republic newspaper, Missouri.

    . Obituary: Willson, On Monday, January 15, 1900, at 1:50 a.m.,
    John C Willson, aged 65 years 1 month & 3 days,
    beloved husband of Marion Willson, nee Woodruff, & father of Lillian A Trueman, nee Willson, John S., & A. E. Willson.
    Funeral services at the residence of his daughter. No. 4982 Magnolia Ave., Tues. Jan 24?, 1900 at 3:30 p.m. Remains will be shipped to Toronto, Canada.
    Ref: St. Louis Republic Newspaper, published Tues. Jan 16, 1900. - - -

    Birth:
    Lot 3, Con 1E Yonge St.1861

    Died:
    Aged 68y 1m 3d. - 4982 Magnolia Ave. Died of Gastritis.

    Buried:
    Monument Row R Fancy 14, Plot Owner Marg. Willson.

    John married Marian WOODRUFF on 10 Aug 1865 in Detroit, Wayne Co., Michigan. Marian was born on 6 Oct 1842 in Beaumon, Scotland; died on 21 Mar 1902 in St. Louis, Missouri; was buried in Mount Pleasant Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 12. Lelia Ada WILLSON  Descendancy chart to this point was born on 6 May 1868 in St. Louis, Missouri; died in 1924 in St. Louis, Missouri; was buried in Memorial Park Cementry.
    2. 13. John Stephen WILLSON, .13  Descendancy chart to this point was born on 17 May 1868 in St. Louis, Missouri; died on 30 Jan 1932 in St. Louis, Missouri; was buried in Calvary Cemetery & Mausoleum.
    3. 14. Arthur Egerton WILLSON, .iii  Descendancy chart to this point was born on 1 Mar 1871 in St. Louis, Missouri; died after 1910 in Aberdeen, Grays Harbor Co., Washington.

  2. 6.  ELIZAbeth Jane WILLSON, .7 Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 4 Jun 1834 in Newtonbrook, Willowdale (Toronto), Ontario; died on 7 Nov 1904 in Broomhill, Souris, Manitoba; was buried in Aurora, Whitchurch Twp., York Co., Ontario.

    Notes:

    . 1857 October-December - Marriage Notices announced the wedding of Joseph Snider & Elizabeth Jane Wilson.
    According to the marriage notice, the officiating clergyman was Rev. L. Warner, Chairman of the Guelph District.
    Ref: The Christian Guardian."

    Verify this Mrs. Snider:
    . 1885 Dec 4 - County Court - Mary Born setting fire to the bare of Mrs. Snider, Township of York.
    Ref: Newmarket Era, Ontario.

    X-Ref: Genealogy of the children continue on the (Rootsweb) at John Willson of Piscataway, NJ & Ontario. -PJA - - -

    Birth:
    Lot 3, Con 1E Yonge Street.

    Died:
    Ref: Obituary of mother Marg. Lawrence Willson.

    Buried:
    Transported to Aurora, ON. for burial, Monument K20.6a.

    ELIZAbeth married Joseph SNIDER, .1 on 14 Oct 1857 in Willowdale (Toronto), York Twp., Ontario. Joseph was born on 22 Apr 1833 in Eglinton (Toronto), York Co., Ontario; died on 25 Nov 1921 in Broomhill, Souris, Manitoba; was buried in Aurora Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 15. Joseph Willson SNIDER, .2  Descendancy chart to this point was born on 11 Feb 1860 in Aurora, Whitchurch Twp., York Co., Ontario; died on 13 Sep 1878 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    2. 16. Arthur Wilcott SNIDER  Descendancy chart to this point was born on 12 Nov 1861 in Newtonbrook, Willowdale (Toronto), Ontario; died on 8 Jun 1932 in Aurora, Whitchurch Twp., York Co., Ontario; was buried on 10 Jun 1932 in Aurora Cemetery.
    3. 17. John Elbert SNIDER  Descendancy chart to this point was born on 25 May 1864 in Newtonbrook, Willowdale (Toronto), Ontario; died on 25 May 1911 in Toronto, York Co., Ontario; was buried in Aurora Cemetery.
    4. 18. Adelaide June ADA SNIDER  Descendancy chart to this point was born on 20 Dec 1866 in Aurora, Whitchurch Twp., York Co., Ontario; died on 24 Jul 1895 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    5. 19. Edwin Harvard HARVEY SNIDER  Descendancy chart to this point was born on 28 Jun 1870 in Aurora, Whitchurch Twp., York Co., Ontario; died on 31 Jul 1926 in Tilston, Sours, Manitoba; was buried in Aurora Cemetery.
    6. 20. Emma Harriet SNIDER  Descendancy chart to this point was born on 17 Jan 1873 in Aurora, Whitchurch Twp., York Co., Ontario; died on 21 Nov 1943 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    7. 21. George EGERTON SNIDER  Descendancy chart to this point was born on 11 Nov 1874 in Aurora, Whitchurch Twp., York Co., Ontario; died on 10 Nov 1935; was buried in Ontario, Canada.

  3. 7.  Arthur Lawrence WILLSON, .v Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 20 Mar 1838 in York Twp., York Co., Ontario; died on 9 Mar 1899 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery.

    Notes:

    . Richmond Hill, York Twp., councillor for a dozen years. He wrote a Municipal Manual, which guide to municipal law. W Half Lot 3, Con 1 east Yonge Street, Toronto.

    . 1863 Master of Arts, University of Toronto,
    . 1863 commended Law studied (death of father John IV cut short further study)
    . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢ Mail daily, Population about 150. Willson, Arthur, Twp. clerk, land conveyances. & Egerton Wilson, farmer. Willson, A L - freeholder, Con 1 Lots, 20 & 3 Eglington.

    . A. L. Willson, M.A., real estate agent, 37 Arcade, is the son of Lieutenant-Colonel Willson, grandson of a U. E. Loyalist, who settled in the County of York at the period of Governor Simcoe's Administration. On coming from the United States his great-grandfather first settled in New Brunswick; thence he went to Niagara, removing afterwards to his location on Yonge Street, in York Township. Mr. Willson was the fourth son of Captain Willson, & succeeded his father in the offices of Township Clerk & Treasurer for said municipality, which offices they held continuously for half a century. The Willson family are related by marriage to several of the pioneer families of Toronto.
    Ref: History of Toronto & County of York, Ontario, by Charles P Mulvany & Graeme M. Adam.

    . 1866 - A L Willson & son, Real Estate Exchange Office 7 Yonge Street, Arcade.
    Among the oldest & best known firms in this city in the real estate line is that of A L Willson & Son, who have been in business since 1866. They hold a representative place in their line of business & are thoroughly reliable in all real estate matters.
    Mr. Willson was formerly Clerk & Treasurer of the township for 14 years, his office was located at the old Bay Horse Hotel.
    He is a Master of Arts, University of Toronto. He took a full course of study in law with the firm of Eccles & Carroll & his son, M C R L Willson, belongs to the 5th generation in descent from U E Loyalists formerly settled in New Jersey. After the war their property was confiscated & they moved to New Brunswick, from whence they, with 12 other families came to Toronto with Governor Simcoe. Among their family connections are the following well-known York Pioneers: Cummings, Fisher, Lawrence, Mitchell, Ashbridge, Etc. They are gentlemen well known & highly esteemed in the community.
    Ref: Industries of Canada: Historical & Commercial Sketches of Toronto & Environs, by M G Bixby Publishers.
    Note1: Five Generations, 73 years onward, & the family history is still passed it on as it happen.
    Note2: * * It was Arthur L Willson, as Registrar of York County who signed the birth registrations. Hence a great many registrations are in Arthur's handwriting.

    . 1869 Aug 27 - the first marriage reported for the Division Registrar for West York, (Arthur Wilson, Esq) under the new Registration Act, was made by Rev John Bredin on 19 Inst. The happy couple bing Rev Geo Mitchell, BA & the accomplished Miss Agnes A ticket, adopted daughter of Mrs Jackes, of Eglinton.
    Ref: York Herald Newspaper, published 27.8.1869.
    c. 1843 Rev. J Harris, son-in-law of Jesse Ketchum was a minister of Knox Church. He retired on a pension & went t live on a farm owned by Jesse Ketchum, opposite the Driving Park, at [Blue / Pine]? Hill, a little south of the ravine This farm had been originally owned by Mr. Wilson, an ancestor ofArthur Wilson, Reeve of York.
    . 1871 Scarboro Township Riding Council: James M Lawrence, Richmond Hill P.O., Clerk for Vaughan Twp.

    . 1871 Feb 24 - 15th The Re-Union. Tues. envy last, Richmond Hill Mechanics Institute Hall, decorated with banners & flags. Attendance was large, respectable. Programme including, song by Arthur Willson.

    . 1873 Apr 7, Monday- York Township Council, met at Prospect House, Eglinton. Long report, inc. communications rec. from County Treasurer. Dr. T Armstrong certified John Bonner required treatment the General Hospital. Council asked to prevent hotelkeepers from selling liquor to habitual drunkards. Twp. engineer reported on Don Bridge at Todmorden embarkment. Wanting tavern license are Wm Magill, T Newman, D Lennox & H Hopcroft. Robert Moore praying for aid for James Murray. Claim for sheep killed by dogs. Request to make arrangements with Mrs. Stinson for the maintenance of a foundling child. Next council: Prospect House, 4.28. at 11 o'clock. Signed, Arthur L Willson, Clark & Treasurer, York Twp., Willowdale, April 10, 1873.

    . 1873 Apr 25 - A L WILLSON, Clerk & Treasurer of York Township being about to remove to Eglinton. Will sell his private residence at Willowdale, Yonge Street, 7.5 miles from Toronto. Terms easy, for particulars apply to
    Signed, Arthur L Willson, Willowdale, P.O. April 2, 1873.

    . 1879 Dec 9 - Presentation. Tuesday evening 6th inst. a very pleasant gathering took place in the Wesleyan Church, NewtonBrook. Ladies of the congregation furnished a Social, but when the large audience were invited into the vestry, they found a repast that, for variety, delicacy & costliness, it would be difficult to excel anywhere. Entertainment by the choir, accompanied by music from the new organ under the accomplished leadership of Arthur L Willson, Esq., M.A. executed some choice selections of sacred mush. Brief added delivered by W W Cummer, Esq. who was unanimously called to the chair & Rev. James Montgomery.
    Mr. Willson came forward at this stage of the proceedings & read a handsomely engrossed & highly eulogistic address to the Rev John Breeding, Superintendent of the circuit, accompanying it with a purse enclosing the handsome sum of $102, a gift from the congregation. Mr. Bredin meet many friends from the various parts of his circuit, as also to recognize a goodly number of old friends from his last field of labor.
    Ref: York Herald Newspaper.

    . 1881 Newmarket & York Twp., Directory:
    Willson, A. L., Eglinton, Con 1, Lot 3, Free holder, &
    Wilson, A. L., Res. Eglinton, Con 9 West, Lot 27, Whitchurch Twp., York Co., Freeholder.

    . 1889 Jan 18, Friday, County Councils. According to statue the country councils of Ontario meet on Tues. Jan 22nd to elect a Warden. York Twp. A L Willson, S T Humberstone, C Peterman, John Morgan.
    Ref: Stouffville Tribute Newspaper.

    . Arthur L Willson buried with infant daughter Edith were buried at Newtonbrook Methodist Church (Yonge & Church Streets, in Willowdale there is a small Remnant of the grave yard with some monuments).
    They were reburied at Mt. Pleasant Cemetery in 1940's when the land was redeveloped).

    . 1886 Mar 16 - Arthur L. Willson - Toronto - Respecting payment to Mr. Alexander Stibbard for arresting & conveying one William McGeagh from Toronto to Regina - $180.52
    Ref: Archives of Canada: RG9-II-A-1. Vol Box number: 181. File A3425: Dept Militia, Dept Minister, Corr.

    Publications by Arthur L Willson, Ref at the Library & Archives of Canada:
    . Cdn Municipal Journal, at the Guardian office 1891/2;
    . Assessment Act, Public Schools Act & Separate Schools Act,1898;
    . Arthur L. Wilson - Toronto - Claim for books supplied Lt. Gov. Dewdney, 1897/10,
    . Public travel: the law relating to bicyclists, horsemen, pedestrians/compiled & annotated by Arthur L. Willson; including the important legislation of 1897.
    . Willson's municipal by-laws with statutory references & forms, 1880

    . OBITUARY:
    Willson, On Thursday, morning, March 9th 1899 at 321 Preston Avenue, Arthur L. 4th son of the late J. Willson, of apoplexy, aged 61 years. Funeral Saturday at 2 o'clock to Mount Pleasant Cemetery.
    Ref: THE GLOBE, TORONTO MARCH 10, 1899.

    . Sadly to note also, his elderly mother Margaret Lawrence Willson died 48 days after her son, Arthur L Willson. - PJA.

    Ontario Land Registry Abstract Book 91, p318
    Lot 30, Con 1 ESY, Markham [renumbered as Lot 5]
    . 1808 Apr 8, Patent, Crown, to Stillwell Willson, All 190 Acres.
    . 1882 Oct 6, Grant, Arthur L Willson et ux, to Wm. Thomas, $1, Parts A.
    Ontario Land Registry Abstract North York Book 1,

    Ontario Land Registry North York Book Abstract 1, p22-24
    Lot 3, Con 1 East Yonge Street [ then York Twp., now City of Toronto].
    . 1835 July 27, Bargain&Sale, Hon Wm Alan, to John Willson [the Third], £350, All 190 Acres.
    . 1835 Sep 23, B&S, John Willson, to John Willson, £250, S Half Acres.
    . 1836 Apr 5, John Willson et ux, to Jesse Ketchum, £100, Part S 10 A.
    . 1835 May 28, John Willson, to John Willson {what?], £250 South Half
    . 1935 Sep 25, B&S,John Willson et ux, to Jesse Ketchum, £625, 87 Ac.
    . 1839 Jul 19, John Willson, to Jesse Ketchum £625, Part 87S,
    . 1872 Oct 22, Grant, John S Stibbard eteu, to Arthur L Willson, $3000, Part 4 Acres on Yonge St.
    . 1872 Oct 22, Mtge, Arthur L Willson, to Wm. Jackson etal, $2000. Part W half, 6? Acres on Yonge St., district, 17661.
    . 1874 May 29, Grant, Arthur L Willson, to Egerton Willson, $3000, Pt W 4ac.
    . 1874 Nov 25, Grant, Egerton Willson to Sarah A Willson*, Part subject o mortgage; . [ *i.e. Mrs Sarah A Mitchell Willson, wife of Arthur Lawrence Willson].
    . 1874 Nov 26, Grant, Egerton Willson, to Sarah A Willson, $5000, Part subject to mortgage.
    . 1880 Oct 26, Sarah A Willson to Rev W M Pinhon, $1,000, Part WH subject to Mortgage # 18770.
    . 1882 Mar 30, Disc. Mort., Rev Wm. Hirst et al Expors., to Sarah A Willson, $1000, PW 4ac.
    . 1885 Feb 27, Disc. Mort., Wm. Jackson et Exors., to Sarah Q Willson, $2000.,Pt 4 ac.
    . 1885 Feb 28 - Sarah A Wilson & mar., to Confederation Life Assurance Co., $5,000 Part W half.
    . 1885 Sep 19 - Sarah A & Art L Willson, to Eliza J Kerrison, $800, Part 1 Quarter 4 Acres, subject to mortgage, Dis 4759.
    . 1887 Sep 19, Sarah A Willson, to Jos Watson, $1300, Pt Quarter Ac. & Disc. Mort, 1889 Mar 9;
    . 1889 Apr 5, SA & AL Willson to Arthur L Wilson, $1.00, subj to mgt.
    . 1889 May 7, ALW & SA his wife, to Joseph Watson, $800
    . 1889 Dec 17 Mtge. ALW & SA wife to Jos Watson, $1400 & $800, Part Quarter, 4 Acres.
    . 1889 Apr 8, P Dis Mtg, Conf Life Ass. Co. to S A Willson, Part Mortgage 17621.

    Lot 20, Con 1 West Yonge Street, North York Book 108, p3-5. [Yonge & Finch Ave. W]
    . 1800 Sep 4, Patent, Crown to Jos. Johnson, All 200 Acres
    . 1822 May 23 B&S Trust, Stillwell Willson et ux, to Wm. Allan, 5 shillings, ALL.
    . 1854 Nov 8, B&S, Andrew Davis et aux, to Jacob Lawrence, £275, Part 1.
    . 1867 Feb 14, Grant, Andrew Davis, to Peter Lawrence, $525, Part 15 Acres;
    . 1867 July 9, Quit Claim, James Hugo, to Arthur L Willson, $1., All;
    . 1867 Jul 19, A.M., James Metcalf et ux, to Arthur L Wilson, $750, Part;
    . 1875 Oct 23, Arthur L Wilson et, to Mary J Thayers, $2900. Part;
    . 1876 Jan 14, Arthur L Willson eux, to Peter G Gibson, $600, Part;
    . 1881 May 14 , Grant, Peter Lawrence etux, & Mary his wife, to Geo Cooper, $5000, Part 15 annum, W 45A)
    . 1894 Nov 28, D.M., Peter Lawrence etux, to Geo Cooper, $2300 Pt.
    (. 1913 Mar 1913), Thomas H Willson, to Fred J D Smith, $65,000. Part 11A.)

    . Transcripts by PJ Ahlberg. Thank you. - - -

    Died:
    321 Preston; Apolexy for one week. Aged 61.

    Buried:
    Willowdale, ON. Heart Disease.

    Arthur married Sarah Adeline MITCHELL on 1 Oct 1863. Sarah was born on 30 Sep 1839 in Eglinton (Toronto), York Co., Ontario; died on 30 Sep 1930 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 22. Emily KIRK WILLSON  Descendancy chart to this point was born in 1857 in Eglinton (Toronto), York Co., Ontario.
    2. 23. Marie Jane WILLSON  Descendancy chart to this point was born in 1859 in East Gwillimbury Twp., York Co., Ontario.
    3. 24. Clarence Richmond Lothaire WILLSON  Descendancy chart to this point was born on 27 Jul 1864 in Toronto, York Co., Ontario; died on 24 Mar 1926 in New Orleans, Orleans Parish, Louisiana; was buried in Mount Pleasant Cemetery.
    4. 25. Edith Adeline WILLSON  Descendancy chart to this point was born on 5 Dec 1865 in Eglinton (Toronto), York Co., Ontario; died on 26 Jul 1866 in Willowdale (Toronto), York Twp., Ontario; was buried in 1866 in Newtonbrook Methodist United Cemetery.
    5. 26. Louis Arthur WILLSON  Descendancy chart to this point was born on 30 Jun 1872 in Toronto, York Co., Ontario; died in 1911 in Toronto, York Co., Ontario.
    6. 27. Norman James WILLSON, .4  Descendancy chart to this point was born on 28 Jan 1876 in Eglinton (Toronto), York Co., Ontario; died on 5 Apr 1944 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.
    7. 28. Herman John WILLSON  Descendancy chart to this point was born on 28 Jan 1876 in Eglinton (Toronto), York Co., Ontario; died on 3 Jan 1894 in Aurora, Whitchurch Twp., York Co., Ontario; was buried on 28 Apr 1894 in Mt. Pleasant Cemetery, Toronto.
    8. 29. Ida Myra Adeline WILLSON  Descendancy chart to this point was born on 7 Jul 1880 in Eglinton (Toronto), York Co., Ontario; died on 5 May 1928 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.
    9. 30. Clara MINNIE WILLSON  Descendancy chart to this point was born in 1884 in Eglinton (Toronto), York Co., Ontario; died in 1971 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.
    10. 31. Reta DUGAN WILLSON  Descendancy chart to this point was born est 1888 in Eglinton (Toronto), York Co., Ontario.

  4. 8.  Egerton WILLSON Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 15 Jun 1841 in Markham Twp., York Co., Ontario; died on 9 Jan 1908 in Cadillac, Wexford Co., Michigan; was buried in Maple Hill Cemetery.

    Notes:

    Egerton is the son of Margaret Lawrence & John Willson.

    . York County Atlas 1879. On Finch Avenue West at Yonge Street. The original lot belong to John Willson, Jur. 2nd. He divided the land to his 2 sons. By 1879 Egerton retained 2 plots of land between Yonge & Bathurst St. (- likely the present Senlac Avenue.) This would have been between Willowdale P.O. & the Newtonbrook Post Office, a few streets to the north.
    The property on the west side of Egerton Willson was registered to his grandfather, Peter Lawrence. First besides P. Lawrence, Wilson Estate lot, [Edgerton Wilson] & then John D Finch, & next is A. Johnston. Peter Lawrence also has a small lot across from Egerton Wilson

    . 1878, Lot 21, Con 1 West of Yonge Street, North York, 30 Acres, registered to Egerton Willson. So although this is on Yonge St. Egerton 's lot is today actually on Finch Avenue West, the third house/farm in from Yonge St. - PJA
    Ref: York Co. Atlas, 1878.

    . Egerton Willson resided Cadillac, which is not too far from Detroit, Michigan.

    Verify identity:
    . 1898 July 12, 1898 Tues. Found Young Cummer's Body
    Cadillac, Mich., July 11 - Frank Allen is the name of the nervy, cool handed young man who went to the bottom of Clam Lake in about 18 feet of water & brought out the body of the late Louis Summer, who was drowned while bathing last Friday.
    Mr. Allen had been to the T & A depot to see a friend away & as the train pulled out he again assumed his seating the park, which is on the lakeshore. Just as he sat down heard someone cay , A boy drowned! & saw them run down to the water. Borrowing a boy's suit, who was in bathing, he went into the water, where he was joined by Jese Owman of this place, & they both continued the search. It was Jesse's luck to dive a little further out than are it was said he went down & to discover the body lying on the bottom. He came to the top & reported where he saw it. Mr. Allen sank out of sight & after a few seconds, which seems ages to the crown gathered on shore, he returned with the boy the the right wrist. Mr. Allen is here in the interest of a fruit farm owned by his father & himself at the village of Sand Lake.
    Ref: Grand Rapids Herald, MI. - - -

    Birth:
    Lot 21, Con 1 w Yonge Street, Toronto

    Buried:
    Cadillac, MI. Plot: Block B Lot 115.

    Egerton married Jennie Wallace WOODS on 24 Nov 1870 in Thornhill, Markham Twp., York Co., Ontario. Jennie was born on 18 Jul 1850 in Henniker, Merrimack Co., New Hampshire; died on 9 Feb 1892 in Thornhill, Markham Twp., York Co., Ontario; was buried on 11 Feb 1892 in Thornhill Methodist United Church. [Group Sheet] [Family Chart]

    Children:
    1. 32. Albert Egerton WILLSON, .3  Descendancy chart to this point was born on 17 Jul 1872 in Toronto, York Co., Ontario; died on 4 Sep 1874 in Markham Twp., York Co., Ontario; was buried in Thornhill Cemetery.
    2. 33. William Arthur John WILLSON, .vii  Descendancy chart to this point was born on 10 Jun 1874 in Thornhill, Markham Twp., York Co., Ontario; died on 20 Sep 1874 in Thornhill, Markham Twp., York Co., Ontario; was buried in Thornhill Cemetery.
    3. 34. Florence Ethel WILLSON  Descendancy chart to this point was born on 9 Sep 1876 in Markham Twp., York Co., Ontario.

    Egerton married Cynthia O'DELL on 18 Oct 1893 in Cadillac, Wexford Co., Michigan. Cynthia was born in 1859 in Flint, Genesee Co., Michigan; died after 1920 in Cadillac, Wexford Co., Michigan. [Group Sheet] [Family Chart]


  5. 9.  Sarah MARGARET WILLSON, .9 Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 23 Feb 1846 in Willowdale (Toronto), York Twp., Ontario; died on 2 Mar 1924 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.

    Notes:

    Died:
    Aged 78y 0m 8d. COD: Cerebral Hemorrhage, using paralysis, died at the residence of Mrs. Geo. Irwin.

    Buried:
    London, ON. Plot Sec D Row 4.

    Sarah married Rev. James HANNON, D.D. on 17 Jun 1869 in Toronto, York Co., Ontario. James was born on 8 Feb 1837 in Peterborough, Ontario; died on 23 Mar 1912 in London, Middlesex Co., Ontario; was buried in Mt. Pleasant Cemetery, London. [Group Sheet] [Family Chart]

    Children:
    1. 35. Judge James Willson HANNON  Descendancy chart to this point was born on 11 Oct 1870 in Hamilton, Wentworth Co., Ontario; died in 1949 in Regina, Saskatchewan; was buried in Regina, Saskatchewan.
    2. 36. Mary Alice HANNON  Descendancy chart to this point was born on 5 Oct 1873 in Ontario, Canada; died on 8 Jan 1908 in London, Middlesex Co., Ontario; was buried in Mt. Pleasant Cemetery, London.
    3. 37. Robert Maitland HANNON, D.L.S.  Descendancy chart to this point was born on 17 Mar 1878 in Dundas, Wentworth Co., Ontario; died on 22 Aug 1909 in London, Middlesex Co., Ontario.

  6. 10.  Emma MARIA WILLSON Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 16 Sep 1848 in York Twp., York Co., Ontario; died on 7 Jul 1925 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.

    Notes:

    Emma is the daughter of Margaret Lawrence & John Willson.

    . OBITUARY:
    Irwin, On Tues., July 7th at her late residence, Garfield Apts., 1102 Dundas St. W., Toronto

    - Emma W. in in 76th year, beloved wife of George W. Irwin & daughter of the late John Willson 4th.
    Service Thursday at 3 p.m. at A W Miles's Funeral Home, 396 College St., Interment, Mt. Pleasant Cemetery.
    Ref: The Globe, Toronto, 8 July 1925. - - -

    Birth:
    Alt Name Emma Myria.

    Died:
    Res. 13 Montrose Ave.

    Buried:
    Died of Nephristis, & heart disease. Toronto.

    Emma married George Washington IRWIN on 4 Oct 1871 in Toronto, York Co., Ontario. George was born on 8 Sep 1841 in Ontario, Canada; died on 6 Aug 1927 in Vancouver, British Columbia; was buried in Mt. Pleasant Cemetery, Toronto. [Group Sheet] [Family Chart]

    Children:
    1. 38. Mabel Emma IRWIN  Descendancy chart to this point was born on 30 Jul 1878 in Toronto, York Co., Ontario; died on 29 Nov 1947 in Ocean Falls, British Columbia.
    2. 39. Margaret Lina MAGGIE IRWIN  Descendancy chart to this point was born on 13 Jul 1882 in Toronto, York Co., Ontario.

  7. 11.  Mary D WILLSON, .x Descendancy chart to this point (3.John3, 2.Mary2, 1.Elizabeth1) was born on 4 Apr 1828 in Toronto, York Co., Ontario; died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    1842 Mar 2nd: WILL of her father, Jacob Cummer:
    THAT in one year next ensuing after my death the sum of £50 currency is to be paid out of the said estate to my daughter MARY, wife of John Willson, 3rd, without any desalcation? or omission. - - -

    Birth:
    Yonge Street.

    Died:
    Aged 75 years.

    Buried:
    Massive grey granite round column.

    Mary married Peter LAWRENCE, Jr. on 23 Jan 1844 in Toronto, York Co., Ontario. Peter (son of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE) was born on 18 Mar 1819 in Toronto, York Co., Ontario; died on 27 Apr 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 40. Peter Nelson LAWRENCE  Descendancy chart to this point was born est 1846 in Blenheim, Blenheim Twp., Kent Co., Ontario; died on 1 Sep 1881 in Blenheim, Blenheim Twp., Kent Co., Ontario.
    2. 41. Margaret E LAWRENCE, .x  Descendancy chart to this point was born on 8 Oct 1849 in York Twp., York Co., Ontario; died on 21 May 1899 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    3. 42. Sarah Maria LAWRENCE, .Xii  Descendancy chart to this point was born on 26 Jan 1854 in Claireville, Gore Twp., Peel Co., Ontario; died on 4 Mar 1919 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.