Margaret Cleland Watson
Father | Gilbert Watson |
Mother | Agnes Dunlop Alexander b. c 1837 |
Charts | Descendants of Matthew Gardner and Margaret Martin |
Marriage* | Margaret Cleland Watson married William Gardner, son of George Gardner and Janet Henderson Robertson Gardner. |
Married Name | Her married name was Gardner. |
Birth* | Margaret Cleland Watson was born circa 1872 at Scotland.1,2,3 |
Residence | She and William Gardner lived circa 1895 at 52 Dalton Road, Barrow-in-Furness, Lancashire, England.4 |
Residence | Margaret Cleland Watson and William Gardner lived between 1899 and 1909 at 8 Storey Square, Barrow-in-Furness, Lancashire, England.5,1,6,7,8,9,10,11 |
Census* | Margaret Cleland Gardner appeared on the census of 1901 as the wife of William Gardner at 8 Storey Square, Barrow-in-Furness, Lancashire, England.1 |
Occupation | Margaret Cleland Gardner took over the hatter and clothier business in October 1908 at 52 Dalton Road, Barrow-in-Furness, Lancashire, England, owned by her husband, William Gardner after he went to America. At that time, Margaret called a meeting of his creditors, who agreed to accept a settlement of 4 shillings per pound on his debts.12 |
Emigration* | She and William Gardner emigrated on 19 May 1910 from Liverpool, Lancashire, England, departing aboard the Allan Line steamship Corsican.13 |
Immigration* | Margaret Cleland Watson and William Gardner immigrated on 27 May 1910 to Canada accompanied by Agnes Dunlop Alexander Gardner, Gilbert Watson Gardner, Margaret Watson Gardner, Annie Craig Gardner, William Alexander Gardner and Agnes Dunlop Watson.3 |
Occupation* | Margaret Cleland Watson was a waitress in a lunch store circa 1911 at Toronto, Ontario, Canada.2 |
Census | She appeared on the census of 1911 as the wife of William Gardner at 168 Clinton Street, Toronto, Ontario, Canada.2 |
Residence* | Margaret Cleland Watson and William Gardner lived circa 1920 at 376 Concord Avenue, Toronto, Ontario, Canada.14 |
Property-Purchase* | Margaret Cleland Gardner purchased 237 Laughton Avenue, Toronto, Ontario, Canada, on 31 July 1920 for $3200.15,16 |
Census | She appeared on the census of 1921 as the wife of William Gardner at 2012 Queen Street East, Toronto, Ontario, Canada.17 |
(Administrator) Probate | Margaret Cleland Gardner was the administrator of Agnes Dunlop Alexander's estate on 24 January 1923 at Surrogate Court, York, Ontario, Canada; $8,700.18 |
Property-Mortgage | Margaret Cleland Gardner purchased 38 Hammersmith Avenue, Toronto, Ontario, Canada, on between 25 January 1923 and 1 May 1924 for $2,500 bearing an interest rate of 10%.19,20,21 |
Property-Mortgage* | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 25 January 1923 and 1 May 1924 for a loan of $2500 bearing an interest of 10%. William Gardner guaranteed the repayment of this loan.15,22,23 |
(Grantee) Property-Transfer | Margaret Cleland Gardner was transferred the ownership of 38 Hammersmith Avenue, Toronto, Ontario, Canada, on 27 January 1923 from the estate of Agnes Dunlop Watson.19,24 |
Property-Mortgage | Margaret Cleland Watson mortgaged 38 Hammersmith Avenue, Toronto, Ontario, Canada, between 22 October 1923 and 18 December 1923 for a loan of $1,000 bearing an interest rate of 10%.25,26,27 |
Property-Mortgage | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 22 October 1923 and 18 December 1923 for a loan of $1000 bearing an interest of 10%.15,28,29 |
Property-Mortgage | She mortgaged 38 Hammersmith Avenue, Toronto, Ontario, Canada, between 29 March 1924 and 25 January 1926 for a loan of $2,500 bearing an interest rate of 7%. An unknown person transferred this mortgage to Edith D. Atkinson on 03 Apr 1924. This mortgage was transferred to the new owner when Margaret Cleland Watson sold the property on 25 Jan 1926.19,30,31 |
Property-Mortgage | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 29 March 1924 and 24 March 1926 for a loan of $1000 bearing an interest rate of 7%. An unknown person assigned this mortgage to the Montreal Trust Company, Trustee on 07 Apr 1924.15,32,33,34 |
Property-Sell | She sold 38 Hammersmith Avenue, Toronto, Ontario, Canada, on 25 January 1926 for $8,500.19,35 |
Property-Mortgage | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 9 March 1926 and 9 March 1949 for a loan of $2700 bearing interest of 6-1/2%. This mortgage was assumed by Guido Moreal when he purchased the property in 1943.33,36,37 |
Property-Mortgage | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 30 March 1926 and 30 November 1943 for a loan of $1000 bearing an interest of 12%. An unknown person assigned this mortgage the next day (31 Mar 1926) to the Montreal Trust Company.33,38,39,40 |
Property-Mortgage | She mortgaged 237 Laughton Avenue, Toronto, Ontario, Canada, between 1 February 1927 and 31 January 1944 for a loan of $1000 bearing an interest rate of 8%.33,41,42 |
Residence | She and William Gardner lived circa 1930 at 237 Laughton Avenue, Toronto, Ontario, Canada.43,44 |
Property-Sell* | Margaret Cleland Watson sold 237 Laughton Avenue, Toronto, Ontario, Canada, on 16 December 1943 for $4200.45,33 |
Property-Purchase | William Gardner and Margaret Cleland Watson purchased 426 Rogers Road, Toronto, York, Ontario, Canada, on 2 May 1944 for $2100.46,47 |
Event-Misc* | She and William Gardner celebrated their 50th Wedding Anniversary circa 15 August 1944 at Malloney's Art Gallaries, Toronto, Ontario, Canada.48 |
Property-Purchase* | William Gardner and Margaret Cleland Gardner purchased 280 Caledonia Road, Toronto, York, Ontario, Canada, on 23 July 1947 for $3,794.49,50 |
Event-Misc* | She celebrated her 90th birthday on 20 January 1962 at War Amputatees Club, Toronto, Ontario, Canada.51 |
Death* | She died on 15 May 1962.52,53 |
Family | William Gardner b. 24 Jan 1870, d. 15 Jan 1954 |
Marriage* | She married William Gardner, son of George Gardner and Janet Henderson Robertson Gardner. |
Children |
|
Last Edited | 17 Aug 2023 |
Citations
- [S43] 1901 census of England, Lancashire, Barrow in Furness, p. 52, William Gardner; digital image, Findmypast (http://www.findmypast.co.uk : accessed 12 August 2010); citing PRO RG13/4011, folio 30.
- [S72] 1911 census of Canada, Toronto West, Ontario, population schedule, district 128, subdistrict 12, p. 5, dwelling 41, family 43, William Gardner; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 17 August 2010); citing Library and Archives Canada microfilm roll T-20403.
- [S73] Manifest, Corsican, May 1910, p. 7 (handwritten), line 16, Wm Gardner; digital images, Ancestry.com (http://www.ancestry.com : accessed 17 August 2010), Canadian Passenger Lists, 1865-1935.
- [S188] England, birth certificate for Agnes Dunlop Alexander Gardner, born 18 May 1895; citing 8e/872/52, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S189] England, birth certificate for Gilbert Watson Gardner, born 02 May 1899; citing 8e/864/296, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S180] England, birth certificate for Janet Robertson Gardner, born 12 April 1901; citing 8e/795/290, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S198] England, birth certificate for Margaret Watson Gardner, born 22 August 1903; citing 8e/832/250, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S186] England, birth certificate for Annie Craig Gardner, born 7 November 1906; citing 8e/773/377, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S184] England, birth certificate for William Johnston Gardner, born 27 June 1908; citing 8e/809/280, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S175] England, death certificate for William Johnston Gardner, died 25 November 1908; citing 8e/569/60, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S194] England, birth certificate for William Alexander Gardner, born 29 December 1909; citing 8e/729/408, Barrow-in-Furness registration district and subdistrict; General Registry Office, Southport.
- [S1750] Cumbria, England, BA - Borough of Barrow-in-Furness (Barrow Borough Council) - 1867-1994, C - Town Clerk's Department - 1867-1985, 8 - Bankruptcy Papers - 1889-1927, BA/C/8/98, Margaret Gardner, Hatter, April 1910; Cumbria Archive Service.
- [S74] Manifest, Corsican, May 1910, p. 4, William Gardiner; digital images, Findmypast.co.uk (http://www.findmypast.co.uk : accessed 17 August 2010), Passenger Lists Leaving UK 1890-1960.
- [S77] Ontario marriage registrations, 1920, no. 005676, Hillis - Gardner; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 29 August 2010); citing Registrations of Marriages, 1869-1926, MS932, roll 519, Archives of Ontario, Toronto.
- [S3399] Toronto, Ontario, Abstract/Parcel Register, Book 166-2 [PLAN 1657 TO 1761; PAGE 278 TO 566], Lot 6, Plan 1657, pp. 539, 487; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Historical Books" > "Plan 1657", digital images, ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 03 Jul 2023), image 133 and 107 of 147.
- [S3398] Toronto, Ontario, Deed of Land, instrument no. WH10541, Part of Lot 6, Plan 1657 (1920), Margaret Leslie to Margaret Watson Gardner, 31 Jul 1920; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 04 Jul 2023).
- [S1749] 1921 census of Canada, York East, Ontario, population schedule, district 142, subdistrict 35, p. 14, dwelling 4, family 4, William Gardner; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 07 Dec 2021); citing Library and Archives Canada Series RG31.
- [S3492] "York County Surrogate Court Records," unpaginated, estate file no. 46533, Agnes Watson, Letters of Administration granted 24 Jan 1923; imaged, "Ontario Court of Probate and Surrogate Court Records: Wills and Estate Files - A Pathfinder," finding aid only [micorfilm ordered through inter-library loan], Archives of Ontario (http://www.archives.gov.on.ca/en/microfilm/c_efile.aspx : accessed 27 Jul 2023), unknown file reference; citing MS 584, Reel 1694 held by the Archives of Ontario.
- [S3417] Toronto, Ontario, Abstract/Parcel Register Book, Book 7 [Section S - PARCEL 1264 TO 1319], Parcel 1272, Section "S", pp. 343-345 and 363; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Historical Books" > "Parcel 1272", digital images, ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 07 Jul 2023), image 35-38 and 54 of 265.
- [S3421] Toronto, Ontario, Charge or Mortgage, instrument no. LT178920, Parcel 1272, Section "S" (1923), Margaret Clelland Watson Gardner to Walter Pritchard, 25 Jan 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3422] Toronto, Ontario, Cessation of Charge, instrument no. LT198694, Parcel 1272, Section "S" (1924), Walter Pritchard to Margaret Clelland Watson Gardner, 01 May 1924; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3402] Toronto, Ontario, Mortgage, instrument no. WH16325, Part of Lot 6, Plan 1657 (1923), Margaret Clelland Watson Gardner to Walter Pritchard, 25 Jan 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3403] Toronto, Ontario, Discharge of Mortgage, instrument no. WH19344, Part of Lot 6, Plan 1657 (1924), Walter Pritchard to Margaret Clelland Watson Gardner, 01 May 1924; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3420] Toronto, Ontario, Transmission of Interest, instrument no. LT178919, Parcel 1272, Section "S" (1923), the estate of Agnes Watson to Margaret Clelland Watson Gardner, 27 Jan 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3418] Toronto, Ontario, Transfer of Freehold Land with Release of Dower, instrument no. LT163295, Parcel 1272, Section "S" (1921), Frederick A. Smith and Rose Smith to Agnes Watson, 02 Dec 1921; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 07 Jul 2023).
- [S3423] Toronto, Ontario, Charge or Mortgage, instrument no. LT190960, Parcel 1272, Section "S" (1923), Margaret Clelland Watson Gardner to Patrick Hartnet, 22 Oct 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 09 Jul 2023).
- [S3424] Toronto, Ontario, Cessation of Charge, instrument no. LT198695, Parcel 1272, Section "S" (1924), Patrick Hartnet to Margaret Clelland Watson Gardner, 18 Dec 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 09 Jul 2023).
- [S3407] Toronto, Ontario, Mortgage, instrument no. WH18195, Part of Lot 6, Plan 1657 (1923), Margaret Clelland Watson Gardner to Patrick Hartnet, 22 Oct 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3408] Toronto, Ontario, Discharge of Mortgage, instrument no. WH19343, Part of Lot 6, Plan 1657 (1923), Patrick Hartnet to Margaret Clelland Watson Gardner, 18 Dec 1923; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3425] Toronto, Ontario, Charge or Mortgage, instrument no. LT196997, Parcel 1272, Section "S" (1924), Margaret Clelland Watson Gardner to John A. MacEachern, 29 Mar 1924; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3426] Toronto, Ontario, Transfer of Charge or Mortgage, instrument no. LT196998, Parcel 1272, Section "S" (1924), John A. MacEachern to Edith D. Atkinson, 03 Apr 1924; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3413] Toronto, Ontario, Mortgage, instrument no. WH19032, Part of Lot 6, Plan 1657 (1924), Margaret Watson Gardner to John A. MacEachern, 29 Mar 1924; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S3401] Toronto, Ontario, Abstract/Parcel Register, Book 166A1 [PLAN 1657 - WEST TORONTO JUNCTION], Lot 6, Plan 1657; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Historical Books" > "Plan 1657", digital images, ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 03 Jul 2023), image 57-68 of 583.
- [S3414] Toronto, Ontario, Discharge of Mortgage, instrument no. WH23662, Part of Lot 6, Plan 1657 (1926), Montreal Trust Company Trustee to Margaret Watson Gardner, 24 Mar 1926; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S3427] Toronto, Ontario, Transfer of Freehold Land, instrument no. LT222611, Parcel 1272, Section "S" (1926), Margaret Clelland Watson Gardner to William S. Lesperance, 25 Jan 1926; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 08 Jul 2023).
- [S3409] Toronto, Ontario, Mortgage, instrument no. WH23581, Part of Lot 6, Plan 1657 (1926), Margaret Watson Gardner to The Independent Order of Foresters, 09 Mar 1926; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S3410] Toronto, Ontario, Discharge of Mortgage, instrument no. WH63797, Part of Lot 6, Plan 1657 (1949), The Independent Order of Foresters to Guido Moreal, 09 Mar 1949; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S3404] Toronto, Ontario, Mortgage, instrument no. WH23641, Part of Lot 6, Plan 1657 (1926), Margaret Watson Gardner to Robert Irving, 30 Mar 1926; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3405] Toronto, Ontario, Assignment of Mortgage, instrument no. WH23642, Part of Lot 6, Plan 1657 (1926), Robert Irving to Montreal Trust Company, 31 Mar 1926; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3406] Toronto, Ontario, Discharge of Mortgage, instrument no. WH51676, Part of Lot 6, Plan 1657 (1944), Montreal Trust Company to Margaret Watson Gardner, 30 Nov 1943; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 05 Jul 2023).
- [S3415] Toronto, Ontario, Mortgage, instrument no. WH25339, Part of Lot 6, Plan 1657 (1927), Margaret C. W. Gardiner to Elizabeth J. McDonald, 01 Feb 1927; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S3416] Toronto, Ontario, Discharge of Mortgage, instrument no. WH51675, Part of Lot 6, Plan 1657 (1944), Alexander McDonald [administrator of the estate of Elizabeth J. McDonald] to Margaret C. W. Gardiner, 31 Jan 1944; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 06 Jul 2023).
- [S126] "Weddings: FORBES - GARDNER," The Toronto Daily Star, 12 June 1930, p. 28, col. 5; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 8 Sep 2010).
- [S134] "DEATHS - GARDNER," The Toronto Daily Star, 21 February 1930, p. 34, col. 1; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 12 september 2010).
- [S3400] Toronto, Ontario, Deed of Land, instrument no. WH51677, Part of Lot 6, Plan 1657 (1944), Margaret Watson Gardiner to Guido Moreal, 16 Dec 1943; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 04 Jul 2023).
- [S3396] City of York, Ontario, Abstract/Parcel Register, Book 2621 [PLAN 1813; LOT 95 TO 150], Lot 141, Plan 1813; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Historical Books" > "Plan 1813, Lot 141", digital images, ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 03 Jul 2023), image 283-285 of 320.
- [S3395] City of York, Ontario, Deed of Land, instrument no. CY279534, Lot 141, Plan 1813 (1944), Sarah English to William Gardner and Margaret Gardner, 02 May 1944; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 03 Jul 2023).
- [S145] "Governor-General Congratulates W. Gardner, Wife, Wed 50 Years," Toronto Daily Star, 21 August 1944, p. 17, col. 3-4; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 22 September 2010).
Governor-General Congratulates W. Gardner, Wife, Wed 50 Years
When Mr. and Mrs. William Gardner, Rogers Rd., were honoured at a social evening held in Malloney’s Art Galleries, to mark the golden anniversary of their marriage, 14 congratulatory cables and telegrams were read, including messages from the Governor-General of Canada, David Kirkwood, M.P., British House of Commons, Cpl. William Hillis, R.C.A.F., overseas, and Kenneth Hillis, R.C.A.F., Calgary, grandsons.
George Gardner proposed a toast to the health of the bride of 50 years, to which her husband replied. Gilbert Gardner presented the celebrants with a purse of money, on behalf of the family. Gordon Campbell presented his grandparents with a basket of 50 yellow roses, carried by Jean Marie Mason and Barbara Ann Forbes. The flowers came from the 17 grandchildren. Rev. J. C. Herbison spoke, and Joan Gardner sang a song composed for the occasion by her mother, Mrs. Gilbert Gardner. Colin Campbell sang, accompanied by Pat Boal.
Others present included: Mr. and Mrs. James Hillis, Mr. and Mrs. Arthur Vincent, Mr. and Mrs. George Mason, Mr. and Mrs. George Forbes, Mr. and Mrs. David Hall, Mr. and Mrs. Hugh Boal, Miss Lillian Gardner, Reginald Biggs, Mrs. William Campbell, Mrs. J. C. Herbison, L.A.C. and Mrs. George Gardner, Mrs. Colin Campbell, Mrs. Gilbert Gardner, Mr. and Mrs. J. Alexander.
The following day, Mr. and Mrs. Gardner greeted many friends at a reception held in the home of their eldest daughter, Mrs. James Hillis, Earnscliffe Rd. Mrs. George Gardner and Mrs. Gilbert Gardner poured tea in the afternoon. Miss Lillian Gardner assisted in looking after the guests. The following grandchildren assisted in the evening: Margaret Hillis, Peggy, Dorothy and Audrey Gardner, Margaret Campbell and Joan Gardner.
- [S3393] City of York, Ontario, Abstract/Parcel Register, Book 2588 [PLAN 1726; LOT 108 TO 190], Part of Lots 150-151, Plan 1726; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Historical Books" > "Plan 1726", digital images, ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 02 Jul 2023), image 143-157 of 344.
- [S3392] City of York, Ontario, Deed of Land, instrument no. CY305228, Part of Lots 150-151, Plan 1726 (1947), Rachel Violet Bulgin and Baxter Jones Bulgin to William Gardener and Margaret Gardener, 23 Jul 1947; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 02 Jul 2023).
- [S147] "SOCIAL WHIRL," Toronto Daily Star, 20 January 1962, p. 48, col. 6; digital images, Pages of the Past (http://www.pagesofthepast.ca : accessed 22 September 1962).
- [S3394] City of York, Ontario, Deed, instrument no. CY483504, Part of Lots 150-151, Plan 1726 (1963), George Dalziel Gardner to Harry Silverman, 18 Apr 1963; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 03 Jul 2023).
- [S3397] City of York, Ontario, Deed, instrument no. CY483506, Lot 141, Plan 1813 (1963), George Dalziel Gardner to Harry Silverman, 18 Apr 1963; "Ontario Land Property Records Portal" > "METRO TORONTO (66 & 64) (LRO 80)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 04 Jul 2023).