- [S4418] England, birth certificate for Sarah Jane Gray, born 26 Aug 1853; citing 2b/417/299, Isle of Wight registration district; General Registry Office, Southport.


- [S4419] Bible Christian Ministers in the Isle of Wight Circuit, "Register of Baptisms [17 Sep 1837-07 Oct 1860]," unpaginated, entry no. 630, Sarah Jane Gray, 02 Oct 1853; imaged, "Isle of Wight, England, Methodist Registers, 1813-1937," database and images, Ancestry (https://www.ancestry.ca/discoveryui-content/view/16674:5215 : accessed 20 Mar 2024), images 208-209 of 287; citing MDR/10 held by the Newport Methodist Church.


- [S4438] Ontario Registrar General, Registrations of Deaths, 1869-, Mary Jane Sawyer (nee Wills) registration no. 014079 (10 Sep 1893); digital image, Ancestry (http://www.ancestry.ca : accessed 26 Mar 2024); citing microfilm MS 935, roll 69, Archives of Ontario, Toronto.


- [S4439] The Methodist Church, "Death - Sawyer," The Christian Guardian, 20 Sep 1893 (Vol. LXIV, No. 38), p. 605, col. 2.


- [S4478] Mitchell, Ontario, Deed of Land, instrument no. MIT2579, Park Lot no. 18 (part of ) (1878), James Marley and Elizabeth Cooksley Marley to Sophia Metzdorf, 18 Mar 1878; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 14 Apr 2024).

- [S4533] Main Street United Church (Mitchell, Ontario), "Circuit Register [1892-1900]," 1977.530L, Box 1, File 3, unpaginated, p.3, entry no. 44, Mary Jane Sayer, died 10 Sep 1893; citing microfilm LCM-143 held by United Church of Canada Archives, Toronto, Ontario, Canada.


- [S4566] England, birth certificate for Henry James Wills, born 02 Nov 1842; citing 8/213/117, Isle of Wight registration district; General Registry Office, Southport.


- [S4567] Bible Christian Ministers, Isle of Wight Circuit, "Register of Baptisms [1837-1860]," unpaginated, entry no. 121, Henry James Wills, 27 Nov 1842; imaged, "Isle of Wight, England, Methodist Registers, 1813-1937," database and images, Ancestry (https://www.ancestry.ca/discoveryui-content/view/15660:5215 : accessed 29 Apr 2024), images 64-65 of 287; citing MDR/10 held by the Isle of Wight Record Office.


- [S4568] England, birth certificate for Sarah Elizabeth Wills, born 26 Feb 1851; citing 7/145/123, Portsea Island registration district; General Registry Office, Southport.


- [S4569] England, birth certificate for William George Wills, born 24 Apr 1846; citing 07/156/131, Portsea Island Union registration district; General Registry Office, Southport.


- [S4570] England, birth certificate for Laurence Hersey Wills, born 17 Feb 1849; citing 7/179/435, Portsea Island Union registration district; General Registry Office, Southport.


- [S4571] England, death certificate for Lawrance Hersey Wills, died 18 Jul 1849; citing 7/155/58, Portsea Island Union registration district; General Registry Office, Southport.


- [S4572] Portsea Island General Cemetery Co., "Burial Register [1831-1849]," unpaginated, entry no. 7566, Laurance Hersey Wills, 19 Jul 1849; imaged, "Hampshire, Portsmouth Burials," database and images, FindMyPast (https://www.findmypast.co.uk/transcript : accessed 30 Apr 2024), image 419 of 428; citing G/PGC4/1 held by the Portsmouth History Centre.


- [S4573] Bible Christian Minsters in the Portsea Circuit, "Register of Baptisms [1840-1877]," unpaginated, entry no. 55, Lawrence Hersey Wills, 15 Apr 1849; imaged, "Hampshire, Portsmouth Baptisms," database and images, FindMyPast (https://www.findmypast.co.uk/transcript : accessed 30 Apr 2024), image 11 of 96; citing CHU 81/U1/1A/1 held by the Portsmouth History Centre.


- [S4574] Bible Christian Minsters in the Portsea Circuit, "Register of Baptisms [1840-1877]," unpaginated, entry no. 36, William George Wills, 19 Jul 1846; imaged, "Hampshire, Portsmouth Baptisms," database and images, FindMyPast (https://www.findmypast.co.uk/transcript : accessed 30 Apr 2024), image 8 of 96; citing CHU 81/U1/1A/1 held by the Portsmouth History Centre.


- [S4621] "Died," The Mitchell Advocate and General Advertiser, 05 May 1871, p. 3, col. 1.


- [S4667] Mitchell, Ontario, A Memorial of Deed with Dower, instrument no. MIT219, Lot 1, Park Lot No. 21 (1857), Joseph Keterson and his wife, Ann Keterson to Henry Lawrence Wills, 12 Jan 1857; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 May 2024).

- [S4668] Mitchell, Ontario, A Memorial of Indenture of Bargain & Sale by Way of Mortgage, instrument no. MIT220, Lot 1, Park Lot No. 21 (1857), Henry Lawrence Wills and his wife, Elizabeth Wills to Joseph Keterson, 12 Jan 1857; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 May 2024).

- [S4669] Mitchell, Ontario, A Memorial of Deed with Dower, instrument no. MIT221, Lot 1, Park Lot No. 21 (east half) (1857), Henry Lawrence Wills and his wife, Elizabeth Wills to Henry James Sawyer, 12 Jan 1857; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 May 2024).

- [S4670] Mitchell, Ontario, Deed of Land, instrument no. MIT6463, Lot 1, Park Lot No. 21 (west half) (1908), William G. Wills, Sarah E. Edwards and Bertha Wills, heirs-at-law of Henry Lawrence Wills to Martha Ida Gummow, 30 Oct 1908; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 19 May 2024).

- [S4675] "Terrific Thunder Storm," The Mitchell Advocate and General Advertiser, 06 Jul 1860, p. 2, col. 4.


- [S4676] "Tailor Shop," The Mitchell Advocate and County of Perth General Advertiser, 12 Oct 1860, p. 3, col. 2.


- [S4677] "H. L. Wills," The Mitchell Advocate and County of Perth General Advertiser, 18 Oct 1861, p. 3, col. 3.


- [S4679] "The Fire at Mitchell," The Mitchell Advocate and County of Perth General Advertiser, 21 Nov 1862, p. 2, col. 2.


- [S4680] "Removal - H. L. Wills," The Mitchell Advocate and County of Perth General Advertiser, 14 Apr 1865, p. 3, col. 3.


- [S4695] Toronto (Ontario). Assessor, "Assessment Roll for the Ward of St. David, City of Toronto, 1854," unpaginated, titled "Duchess Street, North Side", entry no. 263, Henry L. Wills, Tailor; imaged, "Canada, Ontario Tax Assessment Rolls, 1834-1899," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6Z3Q-6QL5 : accessed 25 May 2024), image 61 of 425; citing FHL digital film 008481735 of original records in the City of Toronto Archives, reference Fonds 200, Series 612, File 112.


- [S5165] 1861 census of Canada West, Perth, Mitchell, population schedule, district 01, p. 13, lines 14-18, Henry Gray household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 5 Sep 2024); citing Library and Archives Canada microfilm roll C-1065.


- [S5166] 1871 census of Canada, Perth South, Ontario, population schedule, district 29, subdistrict e, division 01, p. 2, dwelling 9, family 9, Henry Grey household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 5 Sep 2024); citing Library and Archives Canada microfilm roll C-9939.


- [S5167] 1881 census of Canada, Perth South, Ontario, population schedule, district 171, subdistrict G, division 1, p. 17, family 75, dwelling 75, Henry Gray household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 5 Sep 2024); citing Library and Archives Canada microfilm roll C_13271.


- [S5168] 1891 census of Canada, Perth South, Ontario, population schedule, district 108, p. 38, family 199, Harry Gray household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 5 Sep 2024); citing Library and Archives Canada microfilm roll T-6363.


- [S5169] 1901 census of Canada, Perth (South/Sud), Ontario, population schedule, district 105, subdistrict 2, p. 12, dwelling 132, family 135, Sarah J Gray household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 5 Sep 2024); citing Library and Archives Canada microfilm roll T-6491.


- [S5170] Ontario Registrar General, Registrations of Deaths, 1869-, Sarah Jane Gray registration no. 024634 (9 Oct 1910); digital image, Ancestry (http://www.ancestry.ca : accessed 5 Sep 2024); citing microfilm MS 935, roll 157, Archives of Ontario, Toronto.


- [S5823] Mitchell, Ontario, Memorial of Indenture of Bargain & Sale By Way of Mortgage, instrument no. MIT336, west half of Lot 1, Park Lot 21, Plan 337 (1858), Henry Lawrence Wills and Elizabeth Wills, his wife to Joseph Keterson, 26 Nov 1858; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 15 Feb 2025).

- [S5824] Mitchell, Ontario, Discharge of Mortgage, instrument no. MIT435, west half of Lot 1, Park Lot 21, Plan 337 (1860), Joseph Keterson to Henry Lawrence Wills and Elizabeth Wills, his wife, 25 Jan 1860; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 15 Feb 2025).

- [S5825] Mitchell, Ontario, Discharge of Mortgage, instrument no. MIT434, west half of Lot 1, Park Lot 21, Plan 337 (1860), Joseph Keterson to Henry Lawrence Wills and Elizabeth Wills, his wife, 22 Nov 1859; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 16 Feb 2025).

- [S5826] Mitchell, Ontario, A Memorial of Indenture of Bargain & Sale, instrument no. MIT645, Lot 1, Park Lot No. 21 (east half) (1863), Henry James Sawyer and Mary Jane Sawyer, his wife to John James Sweetman, 08 Aug 1863; "Ontario Land Property Records Portal" > "PERTH (LRO 44)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 16 Feb 2025).

- [S5831] 1861 census of Canada West, Perth, Mitchell, population schedule, district 02, p. 22, lines 49-50, Henry J Sawyer household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 17 Feb 2025); citing Library and Archives Canada microfilm roll C-1065.


- [S5832] 1871 census of Canada, Perth South, Ontario, population schedule, district 29, subdistrict d, division 02, p. 39, dwelling 119, family 120, Henery Sawyer household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 17 Feb 2025); citing Library and Archives Canada microfilm roll C-9939.


- [S5833] 1871 census of Canada, Perth South, Ontario, Schedule No. 3 - Return of Public Institutions, Real Estate, Vehicles and Implements, district 29, subdistrict d, division 02, p. 6, (reference to schedule no. 1: p. 38, line 13); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 17 Feb 2025); citing Library and Archives Canada microfilm roll C-9939.


- [S5834] 1871 census of Canada, Perth South, Ontario, Schedule No. 4 - Return of Cultivated Land, of Field Products and of Plants and Fruits, district 29, subdistrict d, division 02, p. 6, (reference to schedule no. 1: p. 38, line 13); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 17 Feb 2025); citing Library and Archives Canada microfilm roll C-9939.


- [S5837] 1881 census of Canada, Perth North, Ontario, population schedule, district 172, subdistrict C, division 4, p. 21, dwelling 87, family 87, Hy Sawyer household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 17 Feb 2025); citing Library and Archives Canada microfilm roll C_13271.


- [S5838] 1891 census of Canada, Simcoe East, Ontario, population schedule, district 116, subdistrict 1, division 1, p. 74, family 333, Henry Sawyer household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 18 Feb 2025); citing Library and Archives Canada microfilm roll T-6367.


- [S6142] 1861 census of Canada West, Huron, Stephen Township, population schedule, district 04, p. 35 (stamped), p. 1 (handwritten), lines 6-7, James Marly household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 18 Apr 2025); citing Library and Archives Canada microfilm roll C-1037.


- [S6143] 1871 census of Canada, Huron South, Ontario, population schedule, district 25, subdistrict c, division 02, p. 39, dwelling 127, family 135, James Morley household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 20 Apr 2025); citing Library and Archives Canada microfilm roll C-9929.


- [S6144] 1871 census of Canada, Huron South, Ontario, Schedule No. 3 - Return of Public Institutions, Real Estate, Vehicles and Implements, district 25, subdistrict c, division 02, p. 8, (reference to schedule no. 1: p. 39, line 14); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 20 Apr 2025); citing Library and Archives Canada microfilm roll C-9929.


- [S6145] 1871 census of Canada, Huron South, Ontario, Schedule No. 4 - Return of Cultivated Land, of Field Products and of Plants and Fruits, district 25, subdistrict c, division 02, p. 7, (reference to schedule no. 1: p. 39, line 14); digital image, Ancestry.ca (https://www.ancestry.ca/imageviewer/collections/1578/images/… : accessed 20 Apr 2025); citing Library and Archives Canada microfilm roll C-9929.


- [S6146] 1881 census of Canada, Perth South, Ontario, population schedule, district 171, subdistrict G, division 1, p. 22, dwelling 105, family 105, James Marley household; digital image, Ancestry.ca (http://www.ancestry.ca : accessed 20 Apr 2025); citing Library and Archives Canada microfilm roll C_13271.


- [S6156] Usborne Township, Ontario, Indenture of Bargain and Sale, instrument no. UTB423, Lot 16, Concession 2 (part of) (1865), James Marley and Elizabeth Cooksley Marley, his wife to George Westcott, 24 Dec 1864; "Ontario Land Property Records Portal" > "HURON (LRO 22)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 21 Apr 2025).

- [S6158] Exeter, Ontario, Conveyance of Certain Land, instrument no. UTA772, Lots 58-59, Plan 376 (formerly Lots 95-96, George McConnell's Survey) (1872), James Marley and Elizabeth Cooksley Marley, his wife to John Newcombe, 01 Jun 1872; "Ontario Land Property Records Portal" > "HURON (LRO 22)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 22 Apr 2025).

- [S6162] Exeter, Ontario, Deed of Land, instrument no. UTA366, Lot 56 (part of) and Lot 57 (part of), Plan 376 (formerly Lots 54 and 58, Vanstone's Survey) (1868), James Marley and Elizabeth Cooksley Marley, his wife to Stephen Philip Dorland, 11 Aug 1868; "Ontario Land Property Records Portal" > "HURON (LRO 22)" > "Documents" > "Instruments, Plans and Evidence", digital images (for a fee), ONLAND - Ontario Land Registry Access (https://www.onland.ca : accessed 21 Apr 2025).
