Loading...
HomeMy WebLinkAboutJanuary 9, 2006Executive Committee Meeting Agenda Monday, January 9, 2006 7:30 pm Council Chambers Chair: Councillor Pickles (I) (11) ADOPTION OF MINUTES Meeting of December 12, 2005 DELEGATIONS 1. Pamela Fuselli Chair, Heritage Pickering Re: 2005 Annual Report PAGE 1-10 (111) 1. MATTERS FOR CONSIDERATION Director, Corporate Services & Treasurer, Report CS 03-06 Historical/Architectural Designation - Glen House - 1690 Whitevale Road, Pickering That Report CS 03-06 of the Director, Corporate Services & Treasurer be received; That the Executive Committee endorse the recommendation of Heritage Pickering for designation of Glen House; That the City Clerk be authorized to begin procedures to have the Glen House, municipally known as 1690 Whitevale Road, designated under Part IV of the Ontario Heritage Act; That the City Clerk, in consultation with Heritage Pickering, draft and forward an appropriate 'Notice of Intent to Designate' to the owners of the property, the Ontario Heritage Foundation, the local newspaper; and Further, that the City Clerk be directed to draft the necessary by-law together with the reasons for designation for Council approval. PAGE 11-44 Executive Committee Meeting Agenda Monday, January 9, 2006 7:30 pm Council Chambers Chair: Councillor Pickles Director, Corporate Services & Treasurer, Report CS 04-06 Historical/Architectural Designation - Willson House - 1505 Whitevale Road, Pickerinq That Report CS 04-06 of the Director, Corporate Services & Treasurer be received; That the Executive Committee endorse the recommendation of Heritage Pickering for designation of Willson House; That the City Clerk be authorized to begin procedures to have the Willson House, municipally known as 1505 Whitevale Road, designated under Part IV of the Ontario Heritage Act; That the City Clerk, in consultation with Heritage Pickering, draft and forward an appropriate 'Notice of Intent to Designate' to the owners of the property, the Ontario Heritage Foundation, the local newspaper; and Further, that the City Clerk be directed to draft the necessary by-law together with the reasons for designation for Council approval. Public Meeting Director, Corporate Services & Treasurer, Report CS 02-06 Draft Body Rub Parlour By-law That Report CS 02-06 regarding a proposed Body Rub Parlour By-law be received; That the attached draft by-law be enacted to provide for the licensing and regulation of Body Rub Parlours within the City of Pickering; and That the appropriate officials of the City of Pickering be given the authority to give effect thereto. 45-85 86-105 Executive Committee Meeting Agenda Monday, January 9, 2006 7:30 pm Council Chambers Chair: Councillor Pickles Director, Planning & Development, Report PD 01-06 Zoning By-law Amendment Application A 13/05 Wal-Mart Canada Inc. 1899 Brock Road Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3, 4, 5, 6, 7, 8 & 10) City of Pickerinq That Zoning By-law Amendment Application A 13/05, be approved as set out in the draft by-law attached as Appendix I to Report PD 01-06, to amend the existing zoning on the subject lands to permit a seasonal drive-thru garden centre for outdoor sales and display on lands being Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3, 4, 5, 6, 7, 8 & 10), in the City of Pickering; That the amending zoning by-law to implement Zoning By-law Amendment Application A 13/05, as set out in Appendix I to Report PD 01-06 be forwarded to City Council for enactment. Director, Planning & Development, Report PD 05-06 Zoning By-law Amendment Application A 19/05 Robert and Maria Graham 1610 Central Street, Claremont Part of Lot 19, Concession 9, Part 1,40R-15519 City of Pickerinq 106-127 128-143 That Zoning By-law Amendment Application A 19/05, be approved, to amend the current zoning of the subject property to permit a bed and breakfast establishment as an additional use, as submitted by Robert and Maria Graham, on lands being Part of Lot 19, Concession 9, Part 1,40R-15519, City of Pickering; That the amending zoning by-law to implement Zoning By-law Amendment Application A 19/05, as set out in Appendix I to Report PD 05-06, be forwarded to City Council for enactment. Executive Committee Meeting Agenda Monday, January 9, 2006 7:30 pm Council Chambers Chair: Councillor Pickles Director, Corporate Services & Treasurer, Report CS 01-06 2006 Interim Levy and Interim Installment Due Dates That Report CS 01-06 of the Director, Corporate Services & Treasurer be received; That an interim levy be adopted for 2006 for all of the realty property classes; That the interim levy installment due dates be February 27 and April 27, 2006; That the Director, Corporate Services & Treasurer be authorized to make any changes or undertake any actions necessary, including altering due dates, in order to ensure the tax billing process is completed; That the attached By-law, providing for the imposition of the taxes, be read three times and passed by Council; and That the appropriate City of Pickering officials be authorized to take the necessary actions to give effect thereto. Director, Corporate Services & Treasurer, Report CS 05-06 Appointment to enforce the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickerinq Parkway and 1235 Radom Street That Report CS 05-06 respecting the appointment of Special Municipal Law Enforcement Officers for the purpose of enforcing the Parking By-law on private property be received; That the draft by-law to appoint persons to enforce the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street, be forwarded to Council for approval; and, 144-149 150-157 Executive Committee Meeting Agenda Monday, January 9, 2006 7:30 pm Council Chambers Chair: Councillor Pickles That the appropriate officials of the City of Pickering be authorized to take the necessary actions to give effect thereto (IV) (v) OTHER BUSINESS ADJOURNMENT PICKERING Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 01 PRESENT: Mayor David Ryan COUNCILLORS: K. Ashe M. Brenner D. Dickerson R. Johnson B. McLean D. Pickles ALSO PRESENT: E. Buntsma N. Carroll G. Paterson D. Bentley T. Moore D. Shields - Director, Operations & Emergency Services - Director, Planning & Development - Director, Corporate Services & Treasurer - City Clerk - Chief Building Official - Deputy Clerk (I) ADOPTION OF MINUTES Moved by Councillor Brenner Seconded by Mayor Ryan Meeting of November 28, 2005 CARRIED (11) MATTERS FOR CONSIDERATION Director, Planning & Development, Report PD 41-05 Building Code Statute Law Amendment Act (Bill 124) Enactment of new building by-law to implement legislated requirements New fees for planning and building permit applications A public meeting was held for the purpose of informing the public with respect to information regarding the enactment of a new building by-law to implement legislated requirements and new fees for planning and building permit applications under the Building Code Statue Law Amendment Act (Bill 124). 02 _PlCKERING Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean No members of the public appeared in support or opposition to Report PD 41-05 of the Director, Planning & Development. A question and answer period ensued. Moved by Councillor Dickerson Seconded by Councillor Pickles That Report PD 41-05 of the Director, Planning & Development, the Director, Corporate Services & Treasurer and the Chief Building Official be received and that the by-law set out in Attachment #1 to Report PD 41-05 to establish a new building permit process and fees be forwarded to City Council for enactment; such by-law to be effective January 1,2006. That the By-law set out in Attachment #2 to Report PD 41-05, to amend the City's General Fees and Charges By-law as it applies to planning application fees, be forwarded to City Council for enactment; such by-law to be effective January 1,2006. That the City Clerk forward a copy of Report PD 41-05 to the Toronto and Durham Homebuilders Associations and Urban Development Institutes. CARRIED Director, Planning & Development, Report PD 47-05 Pickering Official Plan - New Consolidation (Edition 4) -Informational Revision 12 (Housekeeping Matters) Moved by Councillor Dickerson Seconded by Councillor Pickles That Council receive Report PD 47-05 regarding Informational Revision 12 (Housekeeping Matters) for inclusion in Edition 4 of the Pickering Official Plan for information; and That Council adopt Informational Revision 12, as set out in Appendix I to Report PD 47-05, for inclusion in Edition 4 of the Pickering Official Plan. CARRIED Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 03 Director, Planning & Development, Report PD 48-05 Release of Subdivision Agreement from Title Release and Abandonment of Easement Lots 162 to 167, Plan 40M-1466, Pickering File: D0805 Moved by Councillor Dickerson Seconded by Councillor Pickles That the Mayor and City Clerk be authorized to execute, for the purpose of registration: Release of the Subdivision Agreement registered as Instrument LT323412 from title as it relates to Lots 162 to 167, Plan 40M-1466; and Release and Abandonment of Easement registered as Instrument LT404424 relating to those parts of Lots 162 to 167, Plan 40M- 1466, being Parts 8 to 13, Plan 40R-10283. CARRIED Director, Operations & Emergency Services, Report OES 41-05 Stop Control By-law - Amendment to By-law 2632/88 - Rosebank Road at Granite Court - File: A-2130-001-05 General discussion ensued on this matter. Moved by Councillor Ashe Seconded by Councillor Dickerson That Report OES 41-05 regarding a proposed amendment to the Stop Sign By-law 2632/88, be received; and That the attached draft by-law be enacted to amend Schedule 'A' to By-law 2632/88 authorizing the erection of stop signs at the intersection of Rosebank Road at Granite Court. CARRIED 04 Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean o Director, Operations & Emergency Services, Report OES 42-05 Don Beer Arena Snack Bar Concession Lease Renewal - Pickering Hockey Association File: A-2130-001-05 Moved by Councillor Dickerson Seconded by Councillor Pickles That Report OES 42-05, of the Director, Operations & Emergency Services, be received; and That the Mayor and the Clerk be authorized to execute a renewal Concession License Agreement to permit the Pickering Hockey Association to continue to operate a snack bar concession facility at Don Beer Arena from January 1, 2006 to April 30, 2009 that is in the form and substance acceptable to the Director, Operations & Emergency Services and the City Solicitor. CARRIED Director, Operations & Emergency Services, Report OES 43-05 Pickering Recreation Complex Area Snack Bar Concessions File: A-2130-001-05 Moved by Councillor Dickerson Seconded by Councillor Pickles That Report OES 43-05 of the Director, Operations & Emergency Services, be received; and That the Mayor and Clerk be authorized to execute a renewal Concession License Agreement to permit Beverly and Ron Ireland to continue to operate snack bar concessions facilities at the Pickering Recreation Complex (Arena Only) from January 1, 2006 to April 30, 2009 that is in the form and substance acceptable to the Director. Operations & Emergency Services and the City Solicitor. CARRIED Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 05 Director, Operations & Emergency Services, Report OES 44-05 Don Beer Arena Pro Shop File: A-2130-001-05 Moved by Councillor Dickerson Seconded by Councillor Ashe That Report OES 44-05 of the Director, Operations & Emergency Services, be received; and That the Mayor and the Clerk be authorized to execute a renewal Pro Shop License Agreement to permit Sun-Glo Marketing to continue to operate a Pro Shop facility at Don Beer Arena from January 1,2006 to April 30, 2009 that is in the form and substance acceptable to the Director, Operations & Emergency Services and the City Solicitor. CARRIED Director, Operations & Emergency Services, Report OES 37-05 Pesticide Use File: A-2130 Detailed discussion ensued on this matter, specifically in relation to practices of area municipalities. Moved by Councillor Dickerson Seconded by Councillor Pickles That Report OES 37-05 of the Director, Operations & Emergency Services regarding Pesticide Use, be received; That the City of Pickering staff annually review the effectiveness of educational programs pertaining to pesticides and their use and investigate the potential for further development of community awareness; and That the City of Pickering staff continue to investigate and evaluate alternative options to pesticides for pest control on municipal properties. CARRIED 06 Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 10. Director, Corporate Services & Treasurer, Report CS 92-05 The New Deal for Cities and Communities Federal Gas Tax Revenue General discussion ensued on this matter. Moved by Councillor Dickerson Seconded by Councillor Pickles That Report CS 92-05 from the Director, Corporate Services & Treasurer, be received; 2. a) That the Mayor and City Clerk be authorized to execute the Municipal Funding Agreement for the Transfer of Federal Gas Tax Revenues Under the New Deal for Cities and Communities with the Association of Municipalities of Ontario in order to facilitate the transfer of gas tax revenues from the Government of Canada to the City of Pickering for 2005; b) That the attached By-law be read three times and passed; 3. a) That Council authorize and approve the establishment of the Federal Gas Tax Reserve Fund; b) That the attached By-law be read three times and passed; and That the appropriate officials of the City of Pickering be authorized to take the necessary actions to give effect thereto. CARRIED Director, Corporate Services & Treasurer, Report CS 95-05 Petition from Residents Surrounding 185 White Pine Crescent General discussion ensued on this matter, specifically in relation to ensuring the residents who signed the petition were aware of Council's action. Moved by Councillor Dickerson Seconded by Councillor Pickles Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 11. 12. That Report CS 95-05 of the Director, Corporate Services & Treasurer, concerning a petition from residents surrounding 185 White Pine Crescent, be received for information. CARRIED Director, Corporate Services & Treasurer, Report CS 96-05 Solemnization of Marriages Moved by Councillor Dickerson Seconded by Councillor Pickles 1. That Report CS 96-05 of the Director, Corporate Services & Treasurer be received; 2. That the City Clerk and Deputy Clerk be authorized to provide civil marriage solemnization services; 3. That the fee for the civil marriage service be set at $250.00; 4. That the service be monitored for a six month period with a further report to Council; 5. That a by-law be forwarded to Council authorizing the performance of civil marriages for the City of Pickering; and 6. That the appropriate officials of the City of Pickering be authorized to take the necessary actions to give effect thereto. CARRIED Director, Corporate Services & Treasurer, Report CS 90-05 2006 Interim Spending Authority Moved by Councillor Dickerson Seconded by Councillor Pickles 1. That Report CS 90-05 from the Director, Corporate Services & Treasurer be received; 08 Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean 13. 14. That the 2006 Interim Operating Expenditures be approved at 50% of the prior years' budget including adjustments as contained in Attachment 1 and 2, pending approval of the formal 2006 Current Budgets by Council; and That the appropriate City of Pickering officials be authorized to take the necessary actions to give effect thereto. CARRIED Director, Corporate Services & Treasurer, Report CS 94-05 - Consolidated Municipal Traffic & Parking By-law - Repeal of By-laws 2359/87, 55/74, 3604/90, 2632/88, 1835/84, 2366/87, 6181/03, 1684/83, 6300/04, 1660/83 Moved by Councillor Dickerson Seconded by Councillor Pickles That Report CS 94-05 from the Director, Corporate Services & Treasurer regarding a proposed consolidated traffic and parking by- law be received; That the attached draft by-law be enacted to provide for the regulation of parking, vehicular and pedestrian traffic on highways or parts of highways under the jurisdiction of The Corporation of the City of Pickering and on private and municipal property; and That the appropriate officials of the City of Pickering be given the authority to give effect thereto. CARRIED Director, Corporate Services & Treasurer, Report CS 97-05 Appointment of Deputy Mayor - Change in Rules of Procedure - Process to be Followed Detailed discussion ensued on this matter, specifically in relation to the Municipal Act Statutory empowerment and the public meeting process. Moved by Councillor Ashe Seconded by Councillor Pickles Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean That Report CS 97-05 of the Director, Corporate Services & Treasurer concerning the Appointment of Deputy Mayor, .be received for information. CARRIED (111)OTHER BUSINESS Councillor Brenner and Councillor Johnson, gave notice of their intention to bring forward a Notice of Motion with regards to underserviced area for physicians within the City of Pickering. Councillor Pickles and Councillor Johnson gave notice of their intention to bring forward a Notice of Motion with regards to two heritage designations. He also requested that staff provide a response to the White Pine Crescent residents with respect to Report CS 95-05. Councillor McLean informed the Clerk that he would be giving staff direction on acquiring lands west of the Museum. 4. The following matters were considered prior to the meeting: The Committee moved In Camera to discuss matters of litigation. a) The City Solicitor updated the Committee with respect to the OMB hearing recently held with respect to Woodview Drive. Councillor Ashe made a declaration of interest under the Municipal Conflict of Interest Act due to his membership at a golf course in the study area. Councillor Ashe left the room during the discussion on this matter. b) The City Solicitor updated the Committee with respect to recent hearings held concerning Bill 16, along with the OPDA process. A question period ensued. The City Solicitor confirmed that a copy of the Hansard transcript would be provided to all Members of Council. The City Solicitor was directed to research the matter further. c) The City Solicitor provided a briefing on the current transit negotiations and work being completed in this regard. d) The Chief Administrative Officer provided a confidential memorandum dated December 8, 2005 with respect to a land matter. Executive Committee Meeting Minutes Monday, December 12, 2005 7:30 pm Chair: Councillor McLean (IV) ADJOURNMENT The meeting adjourned at 9:45 pm. PICKERING REPORT TO THE EXECUTIVE COMMITTEE Report Number: CS 03-06 Date: January 9, 2006 From: Gillis A. Paterson Director, Corporate Services & Treasurer Subject: Historical/Architectural Designation - Glen House - 1690 Whitevale Road, Pickering Recommendation: 1. That Report CS 03-06 of the Director, Corporate Services & Treasurer be received; 2. That the Executive Committee endorse the recommendation of Heritage Pickering for designation of Glen House; o That the City Clerk be authorized to begin procedures to have the Glen House, municipally known as 1690 Whitevale Road, designated under Part IV of the Ontario Heritage Act; That the City Clerk, in consultation with Heritage Pickering, draft and forward an appropriate 'Notice of Intent to Designate' to the owners of the property, the Ontario Heritage Foundation, the local newspaper; and o Further, that the City Clerk be directed to draft the necessary by-law together with the reasons for designation for Council approval. Executive Summary: Heritage Pickering, at their meeting held on November 15, 2005, recommended that 1690 Whitevale Road be approved for heritage designation under Part IV of the Ontario Heritage Act, and that City Council be requested to action accordingly. The purpose of this report is to commence the necessary proceedings to have the Glen House designated as a heritage property in accordance with Provincial legislation. The background information provided in this report has been provided by the Chair, Heritage Pickering. Report CS 03-06 Designation of Glen House January 9, 2006 Page 2 Financial Implications: There will be associated costs upon approval of the designation of the Glen House in the form of the purchase of a designation plaque at an estimated cost of $300. This cost is provided for in the 2006 current budget for Heritage Pickering. Background: Cultural Heritage Value: Thomas Hubbard (1759-1853) and his family were United Empire Loyalists, who came to Pickering just before the turn of the 19th century. 'Thomas and his family had a major impact on the community in terms of social, religious and political life. He was the first Township Clerk in 1811 and donated land for the first area school that was built by the Hubbards, Matthews, Sharrads and Willsons. The Hubbards were founders of the influential Christian Church of Brougham. Hubbard and his sons were members of the Brougham Reformers (Mackenzie sympathizers)." [Scheinman, 2004] William R. Wood, writing in 1911 reports a log school building on the southwest corner of the property in relation to S.S. 10 (Brougham). In 1850, James Hubbard sold the south quarter of the lot (where the house is located) to Archibald C. Thompson. In the 1861 census, he was recorded as having a log house on the site. The building's association with the Thompson family is worthy of note as Thompson's Inn, situated just across the Brock Road, was a key landmark in the area throughout the 19th century (location for town meetings and a local meeting place for Mackenzie supports in the time leading up to the 1837 Rebellion). It appears that the land was leased many times over the years until around 1900 when the property owners are listed as Bignall. This family conveyed the land to Andrew Glen in 1923. Andrew Glen was an articulate Scotsman who came to Canada in 1912 and lived and worked in Toronto until he became disenchanted with city life, purchasing his farm in 1923 and living there until expropriation. He was a writer, pacifist, socialist, theosophist and outdoorsman. In 1918, he joined the Theosophical Society and became Secretary of the Social Reconstruction Group. He became president of the Labour Party of Toronto in 1921. On June 26, 1932, several local socialist groups, including J.S. Woodsworth, met at his farm where a resolution was passed asking Woodsworth to form a national socialist conference. Mr. J.S. Woodworth did so in the west later that year confirming Glen House as the historic meeting place of the group which, out of that meeting, went on to form the C.C.F., the precursor of the National Democratic Party. Andrew Glen ran as a CCF candidate in 1935, but was unsuccessful. During the late 1930's, Mr. Glen was a regular columnist for the Toronto Star, but with the coming of the war, his pacifism became suspect. Eventually, his home was searched by the RCMP and some of his property seized. A large portion of his personal papers, relating to his involvement with socialism, have been deposited in the Queens University Archives in Kingston. Report CS 03-06 Designation of Glen House January 9, 2006 Page 3 Heritage Attributes: The original house, which still contains the basement, its old enormous apple and vegetable bins made of boards which are at least thirty inches wide. The house is small, but in good condition and has survived some one hundred and twenty years of weathering. It sits on a slight knoll with the land dropping off to the west into Urfe Creek, surrounded by mature trees and well tended gardens. The house is a one and a half storey residence with a large rear addition with gables perpendicular to the original and a further shed roofed addition to the rear. The simple treatment of the stair at the rear corner with pencil post balustrade is a surviving original feature of note, however, and its placement at the rear corner 'winding' at the two walls, is typical of log construction. The simple wood balustrade is a rare surviving example for Pickering and should be retained in place. While the exterior is clad in aluminum siding, however, the form of the original section and its relationship to other aspects of the site (creek, lane, barn) remains intact. It will require further investigation and research, but it is possible that the log house now on the property and hidden behind layers of cladding materials is the log school built on land Thomas Hubbard donated for school purposes early in the 19th century and which was operated by the Hubbards, Matthews, Sharrard and Willson families. A frame outhouse is notable for its three holes including a child's seat and a relatively early frame barn. The Glen barn is a fine example of a pre-1860's barn and probably dates to the early to mid 1840's. The barn is of very heavy timber, pegged, mortise and tenon construction of 'English barn' style with very few changes having been made to it down through the years. Its layout and style of construction, with its canted purlin supports, large swing beam and pole rafters, is typical of a barn of this period. Its workmanship is of superior quality as evidenced by the fine adzing work and close tolerance of its joinery. It appears to be in fair condition but needs a proper survey to determine its condition in detail. The Scheinman inventory (2004) evaluated this property as a Heritage Resource requiring a Statement of Heritage Resource. The Hough Stansbury inventory (1994) rates this property as a Class A, the highest score possible. Significance: The Glen House was the site of the first meeting of those who would go on to form a Socialist political party. It shows the strong movement began with the impetus of the east. James Woodworth was at this first meeting and told Andrew Glen that he was going out west to form this new party - the C.C.F. He became leader of the Co-operative Commonwealth Foundation Federation in 1932, the same year the meeting at the Glen House took place. The Ontario Heritage Foundation recognizes this property as having provincial significance. In addition, the sites association with both the Hubbard and Thompson families is of heritage significance. This house, the barn and the remaining property deserve designation as a heritage site for the historical value related to the significance of the political activities that took place in this location. I~iort CS 03-06 Designation of Glen House January 9, 2006 Page 4 Attachments: o 6. 7. Photograph 8. Photograph 9. Photograph 10. Photograph 11. Photograph 12. Photograph 13. Photograph 14. Photograph Hough Stansbury (1994): Seaton Cultural Heritage Resources Assessment, Vols 1 & 2. Prepared by Hough Stansbury Woodland Naylor Dance Limited, D.R. Poulton & Associates and Andrew Scheinman, July 1994. Scheinman (2004): Seaton Built Heritage Assessment. Prepared by Andre Scheinman, November 2004. Ontario Heritage Foundation correspondence, July 29, 2005. Letter listing property ownership, Lawson & Clark to Andrew Glen showing conveyance to Archibald Thompson. Photograph of informal conference photo at Andrew Glen's Farm, 1932. Photograph of James Shaver Woodsworth, 1920's. of Glen House, south and east elevation, November 2005. of Glen House, north elevation, November 2005. of Glen House, exterior door and framing, November 2005. of Glen House, shed and outhouse, November 2005. of Glen House, exterior cladding and foundation, November 2005. of Glen House Barn, 1929. of Glen Barn, November 2005. of Glen Barn interior, November 2005. Prepared By: Approved / Endorsed By: Debi A. Bentley ,~,,,,,-,~,-,,, City Clerk, in conjunction witlt Pamela Fuselli, Chair, Heritage Pickering Gillis A. Paterson I Director, Corporate Services & Treasurer Copy: Chief Administrative Officer Recommended for the consideration of Pickering City/Council -T~nT'f~s J. Ol~ll~n, Cli~ef Adminis'i~v_e Officer VOLUME 15 Seaton Cultural Heritage Resources Assessment TECHNICAL APPENDIX Prepared for The Seaton Interim Planning Team (Ontario Ministry of HousIng) By Hough Stansbury Woodland Naylor Dance Limited - Prime Consultants D.R. Poulton & Associates - Archaeological Assessments and ~xcavafions Andr~ Scheinman -. Heritage Preservation Consultant July 1994 16 Location/Identification Id. #2 Lot: 19 Description: Property Type: Concession: V North side of Whitevale Road adjacent to Urf~ Creek Farmstead I I I I I I I i i Architectural/Historical Description Despite the modest appearance of this ]d/2 storey side-gabled, apparently frame structure it is associatecl w4th one of the earliest settlers in the area, patriarch of a family which remained imF',ortant in the community throughout the 19th century. As well it was home to one of the most interesting of the area's 20th century residents and the site of a nationally significant event, the meeting which was preliminary to the founding of the C.C.F. Party~ In 1806 or 1807 Thomas Hubbard, U.E.L. settled on Lot 19, Concession V though he did not assume ownership from Henry Smith until 182P. He was the first Township Clerk in 18112 and donated land for the first area school which was built and operated by the Hubbards, Matthews, Sharrards, a~nd Willsons.3 Apparently the timber for the reconstruction of Fort York after the War of 1812 came from the Hubbard property.4 Hubbard and his sons were members of the Brougham Reformers, i.e., Mackenzie sympathizers,s Hubbard, no doubt had a permanent residence on the property before 1830 though without more detailed site investigation it cannot be det~ed whether this building dates to that period. It would appear to pre-date 1840 however and has a two storey kitchen tail and a one-storey shed roofed woodshed at the rear. The Hubbard family maintained ownership of this property throughout the 19th century. Isaac Hubbard, who took ownership in 1857, donated land for a ,school to the Trustees of School Section 10 in 1859 and in 1858 had given an acre to the Christian Church of Brougham (this is now part of Brougham cemetery.) In 1923 the prof~'-ty was purc_hased by Andrew Glenn. Andrew Glenn was a whiter, pacifist, soda.list ,'md outdoorsman who chose to leave Toronto for the quieter life of l~ckering. He w~s very politically active however and in 1932 hosted a conference of ~mcialists from Ontario which passed a re£-,olution on June 26, 1932 asking J.S. W~xxisworth to form a national soda.list conference. Woodsworth replied that he would do so in the west ~md tht~s the C.C.E was found~. I i H.istofic;al Atlas of Ontario County, 18~V. D. Wi!k~)n ~te~l. Andrew Glen ~. Condition The Hubbard House is currently dad in asbestos siding, has an asphalt shingle roof, selkirk chimney, and a front porch of pressure treated lumber. The windows are 2/2. Outbuildings A gable roofed barn remains on the prope, rt-y and may date to the age of the House. Areas of boarding have been replaced relatively recently. 18 SEATON BUILT HERITAGE EVALUATION SHEET Name/Description: Location: Reference~ Categories E VG G F/P Architecture (Max. 25) 1 Style 15 10 Q 0 2 Construction 12 ~ 4 0 3 Age (~0~ 5 2 0 4 Design 10 5 (~ 0 Tot: History 5 Person 6 Even t 7 Context (Max° 20) Tot: 2_0  10 5 0 7 4 0 5 2 0 Environment 8 Continuity 9 Setting 10 Landmark Integrity (Max. 20) Tot: 20 (Max. 20) 15 ~ 5 0 12 -~ 4 0 12 8 (~ 0 tl Site 12 Alterations 13 Condition 14 Outbuildings Tot: ~ 5 2 0 12 9 (~ 0 6 ® 2 10 6 (~ 0 Feasibility for use (Max, 15) 15 Compatibility 16 Adaptibility 17 Cost Tot: ~ 5 3 0 8 (~) 2 0 10 ~ 4 0 GRAND TOTAL: IC)o CLASS, A comment s: I ATTAeHMI~NT #,, '~, TO REPORT #, ,o ~',"1 o ~ 19 ~ N SEATO BUILT HERITAGE ASSESSMENT Prepared for the North Pickering Land Exchange Team Ministry of Municipal Affairs and Housing Planning and Development Division i Prepared by': Andr6 Scheinman Heritage Preservation Consultant November. 2004. Location/Identification Lot: 19 Concession: V Description: North side of Whitevale Rd. (#2 in SCHRA '94 and map) Municipal#: 1690 Whitevale Road Property Type: Farmstead Historical Background It is speculated that Thomas Hubbard arrived itl Picketing Township just befbre the turn of tile 19th century5~'. By about 18t)7 Hubbard seems to have settled on Lot 19, Concession V though he did'not assume ownership t?om Henry Smith (Crown Grant 1797) until 18215~. Bom in 1759Ss. Hubbard was recognized as a U.E.L.5' It is possible that he was part of the Hubbard family of Stamtbrd Connecticut who made a claim in 1787 lbr losses sufliered in the American Revolution('°. Though Thomas was not a party in that claim the names of James and Issac figure prominently, names that Thomas also gave to his sons. Thomas and his [hmily (he had three sets of children) had a major impact on the community in terms of its social, religious and political life. He was the first Township Clerk in 1811~'~ and donated land flor the first area school which was built and operated by the Hubbards, Matthews, Sharrards and Willsons62. His son Andrew was a private in the 2'`0 Flank Company of the 3~'d York Militia and received a General Service Medal tbr the successthl siege of Detroits3 during the War of 1812. Local iblklore suggests that the timber for the reconstruction of Fort York after the War of 1812 came from the Hubbard property but this could not be substantiated at this time though his grandson George is listed as a timber agent~4 in 1861 and may have been carrying on a thmily business. The Hubbards were /bun&rs of the influential Christian Church of Brougham. Hubbard and his sons were members of the Brougham ReR~m~ers (Mackenzie sympathizers) who met fbr rallies and strategy sessions at the neighbouring Thompson's Inn leading up to the 1837 Rebellion. tn 1846 Thomas conveyed this propen'y to his son James ~,5 and in 1850 James sold off the south quarter of the lot (where the house is located) to Archibald C. Thompson, brother of Willimn R. Wood. Past Years in Pickcring {Toronto: William Biggs, 1911.) Inst.#4020 Past Years... Wood refers to his death m 1853 at 94 years of age.p.253 lbid ~g_~tLn__d. Rcport of the Bureau of Archives :Loyalist Claims (Toronto: Legislative Assembly, 1905)pp.223, 1195 Illustrated Atlas of' thc County of Ontario,.(Toronto: J.H. Beers and Company, 1877) D Willson Genealogical Research (unpub. Pickering Library,) ";William (iray, Soldiers of the King: Upper Canada Militia 1812- l 815 (Erin: Boston Mills Press, 1995ip,132 1861 Personal Census ~"~.. ~. ~.:_ ..c,m~,,~rtv on either side o17 Brock Roat~ ' locals Road. It it probabN tta~s ownersmp ut t,,,~ t~,~ , ' to re[kr to the crossroads as Thompson's Comers. The remainder of the lot was conveyed to James' brother iSsac in 1857. O1' pa~icular interest with regard to these mid 19th century transactions is that the Tremaine Map of 1860 does not show a house on the southern 50 acres of the lot. While this could be a caaog~aphical e~or it is consistent with the lhct that in the 1853 assessment William Thompson (Mchibald's brother who seems to have taken over as h~eeper fi'om his thther Andrew Thompson) is assessed less tbr those 50 acres th~ tbr the I acre containing his h~/ house on Lot 18. In the 1851 census William Thompson is only recorded with one building, presumably the I~, ~d there is no record ora building for Archibald Thompson. However in 1861 Archibald Thompson is recorded as havin~ a log house· It would appear then that ~ in hct, 'd be c. the building long assume to 1840 and relate directly to the Hubbmds. uqay, have been built by Archibald Thompson (also a member of an impo~ant thmily) c.1860. This is also consistent with aspects of the construction and finishes noted during the site visit and discussed below. This however is not inconsistent with the possibility that a very early building belonging to the Thomas Hubbard lhmily, erected sho~ly a~er their amval, may well have originally occupied this site but had been demolished by that time. The building's association with the t~mily of Andrew Thompson is also wo~hy of note. Thompson's Inn, situated just across thc Brock Road was a key landmark in the area throughout the 19th Century. Town meetings were held there from "1835 and tbr many years atter.'~'~ Of particular note was its role as the local meeting place for Mackenzie suppo~ers in the time leading up to the Mackenzie Rebellion6~. Thus Andrew Thompson can be seen as a key figure in the afihirs of that period. In ! 841 "Mr. Thompson, the 'took charge of the Township tavern keeper is called the "township Librarian" and OOKS. ' Through the later 19th centu~ the land may have been leased several times as different names show up on title than appear on the 1877 and 1895 maps. However there is a reconvergence of mapping and title c. 1900 with the ownership of the prope~y by the Bi,all "~ 3 7o ~m~ily who conveyed the land to Andrew Glen in 1~2,~. Andrew Glen was a writer, pacifist, socialist, theosophist and outdoorsman who chose to leave Toronto [br the quieter lite of Picketing ~d lived on the prope~y until expropriation. In the First World War he had been a conscientious objector, in 1918 he ·joined the Theosophical Society (which counted Lawren Hams of the Group of Seven among its members) and became secretaD' of the Social Reconstruction Group. He became thc president of thc Labour Pa~y of Toronto in 1921. J.S. Woodswo~h and Sco~ Nearing were ~'~' Inst 38150 ~'~ Atlas of ()ntario County, 1877. of Pickermg"Markham'Scarb°mugh'U xbridge' ~'"Micheile Greenwald. 'The Historical Complexities · , ~ Aft~xirs: North Picketing Project. September It)?3 } ({)ntario Mmistry ot lntergovemmenta, "~ A~!as of Ontario County ~' lnst 21¸ m m m among those who attended the Labour 'Forum' meetings. Relocated ()ut of Toronto to tile property he called Glenbrook Farm he remained politically' active while writing articles ~ 7~ about countD' lil;e Ibr the Toronto Daib Star. ' On June 26, 1932 he hosted a conference of socialists at the thrm including J.S. Woodsworth that passed a resolution on that day - asking Woodsworth to tbrrn a national socialist conference. Woodsworth did so, but in the west later that year, and thus the Co- operative Commonwealth Federation Party (C.C.F.) was bom. Glen ran as a C.C.F. candidate in 1935 but was unsuccessful. He eventually became disillusioned with leftist politics and turned quite reactionary to the extent that he was identified with the Nazi Party at the outbreak of WWI[ and his papers seized by the RCMP72. His wife, Dorothy was an artist, who took inspiration fi'om, anti documented the North Pickering landscape. The Mc Laughlin Gallery presented a retrospective of her work in 1970.73 Architectural Description The site cun'ently is comprised of the original gable rootbd I !,4 storey residence with a large rear addition with gables perpendicular to the original and a further shed roofed addition to the rear; a frame outhouse notable ~br its three holes including a child's seat; and a relatively early heavy timber frame barn. As noted above the 1% storey main section has come to be associated with Thomas Hubbard in local lore and assigned a construction date of 1840 or earlier. However the documentary evidence, and site inspection observations tend to support c. 1860 - during the Archibald Thompson era. The absence of fireplaces (or evidence in the lbrm of chimney tbundations that they were ever present), with chimneys set instead on wood brackets at the 2"d floor, suggest this later date. The flat nature of the window and door trim and the l/l/window sash all appear to be more recent changes associated perhaps with the construction of the first rear addition, possibly early in the 20m century' (as it is constructed on a concrete foundation). At this time too the stone fbundation of the original section was underpinned. The simple treatment of the stair at the rear comer with pencil post balustrade is a surviving original feature of note however, and its placement at the rear corner 'winding' at the two walls, is t~ical of log construction. The building was tbund to be covered in asbestos siding in 1994 and has recently been reclad in aluminium siding. ll~troduction to thc Andrew Glen Papers, Queen's University Archives (QA) )bid )ohn Sabean. ' Dorothy and Andrew Glen'. Pathmaster V.2 #4, 1999. m Ill Outbuilding Thc hcavv timber fi, amc English barn is in relatively good condition and may be generally contemporaneous with thc house. Setting The building retains its picturesque setting despite its proximity to Brock Road. The house ~ _reek and is itself sits on a slight knoll, with the land dropping off to the west into Urt~ C · surrounded by mature trees, and well tended gardens. Evaluation: (to be read in conjunction with Evaluation Worksheet) Consideration of Provincial Significance: Despite the long-standing association of the Hubbard/hmily with this lot, it does not appear that thc current building was erected by that important clan. However it is associated with the Thompson fhmily~ another key l'hmily in the development of the area and. along with the Hubbards, very strong supporters of Mackenzie (though the current building post dates that era). The house however can be confirmed as the historic meeting place of the group which, out of that meeting, went on to tbrm the C.C.F., the pre-cursor to the National Democratic Party. On that level it is a site with a legitimate claim to National Historic Site status. It is not however, given the existing criteria Ibr Provincial Interest, a site of Provincial Significance {see Provincial Criteria). Statement of Significance: }h)wever, within the parameters of thc Evaluation it is considered to be a site of Regional Significance fbr the following reasons: Thc association of the property (though seemingly not the house) with Thomas Hubbard, Picketing pioneer and central to the early development oF the community; Its association with the Thompson Ihmily, influential in the development and political lil'~e of the area; Its association with Andrew and Dorothy Glen Andrew, a writer and political thinker of some note land notoriety): and Dorothy, an artist who took both respiration from, and documented, the regional landscape. As one of the tiew remaining log residences in the area. Character-defining elements; Simple three bay side gabled lrbrm of the main section; Log construction; Comer stair with · tmple pencil post balustrade: /J · Setting as the interlhce of the domestic landscape with the adjacent [h'ff Creek system; · Quality of timber fi'aming oI'sur,,iving barn. Integrity The house has been re-sided and most ot'the window sash also replaced in a synthetic material, f lowever the t'orm of the original section and its relationship to other aspects of the site (creek, lane, barn) remains intact. Fig 1. Typiccd heavv timber hw'n.fi'aming. EVALUATION WORStlEET FOR BUILDINGS AND STRUCTURES Building identification: Address: Criterion 1690 Whitevale Road (Thompson-Glen House) Grade (Cirg,le One) DESIGN ~, Style Visual Appeal 2. ('onstructmn Technology 3. :aa-ch. Designer ' Budder Reasons E V(; G_.G_ F/P (}()od example oftyp, vernacular K) rm. I:i 'v (/._.~; G F/P Relatively tbw log structures su~4ve. E VG G FIP Unknown. 25 IIIS'i'OR~ 4 Assocmt~on ' Pattern 5 Age [, V~ i G F/P Ii V(...~;. G F/P Direct associatmn with Andrew Glen also the Thompson thnUly Between 1/8 & % point* CONTEXT o. Landmark ' Character 7 Strectscape ~ Landscape E V(__.~ G F/P E V(.._~ {; F/P Strongly associated in local lore with Thomas Hubbard Represents the typ. vernacular houseform of area II INTEGRITY 8. Aherations E V(; G F/P Despite changes overall character is still maintained. the age range of remaining structures itt the area. l'abulation order lbr a building or structure to qualify as a heritage resource, it must receive the fi)ltowing grades: Exvellen! in any one criterion, other than Integrity: OR ;'crv Good in any two criteria, with at least one each fi'om any two of Design, History and Context; ()R (]ood O~r Better) in any fbur criteria, with at least one each I:¥om any two of Design, HistoD' and Context. ,, IF it receives Fair or Poor [bt Integrity, then it must receive at least one more Good than stated above. Statement of Heritage Significance If a buikting or structure qualifies as a heritage resource, then a Statement of Heritage Significance will be prepared, sununarizing descriptively thc positive characteristics noted above. As evaluated above the property is a Heritage Resource. 26 Fix 3.' Pencil post balustrade (.? 2'''~ Floor 27 28 Page I of i Watrous, Debbie From: Oros, Paul [PauI.Oros@heritagefdn.on.ca] Sent: August 2, 2005 12:05 PM To: Watrous, Debbie Subject: Attention - Debbie Watrous Hi Debbie ~- Attached please find a electronic PDF version of the reply to Mr. Stephen Willis of Marshall Macklin Monaghan Limited re the Built Heritage Assessment of 1690 Whitevale Road in Picketing. You have been cc'd on this letter. Please contact the author of the letter if you have any questions or concerns. Thanks, Paul Oros Reception/Administrative Assistant Ontario Heritage Foundation 10 Adelaide Street East Toronto, ON M5C 1J3 Tel: 416-325-5000 Fax: 416-325-5071 Email: Pau Oros~h.~r ~age~dn on c~ 29 02/08/2005 1798 - 1799 Sept.7,1799 .~.~July 13, 1821 Mar.2,1899 0ct.6,1922 ~ ~Nov.7,1923 ' -Nov.19,1923 Feb. 10, 1964 Apr.3,1964 Apr.14,1964 June 10,1964 June16,1964 Apr.21,1965 Sept.15,1967 ~ Sep~.20,1967 Deci~1967 Township of Pickering List of Lot owners (photocopy) Land Grant - Henry Smith Lot i9 , 5th Conc. (photocopy) Deed - Henry Smith to Thomas Hubbard Lot 19 5th Conc. ( (photocopy) Indenture - Henry~:.E:tqd~cO~tt to Brignall family (Photoco Agreement of Sale - Amos Brignall and Andrew Glen Lot 19 Fr: D.R. Beaton To: Obee & Black (Barristers) RE: Sal Brignall to Glen Fr: D.R. Beaton To: Andrew Glen Fr: Frank Stephenson RE: Info. on history of Thompson on corner of Lot 19 Fr: Toronto Historical Board RE: Fort York timber FR: " " " RE: " Fr: Head of Canadian History & ManuscriPt Section RE: to find info. on timber of Fort York FR: Librarian at Royal Canadian Military Institute RE:T used for re-construction of Fort York Fr: Law~o~n~and-~.a-~k RE: Info~ on Lot 19, 5th Conc~ Fr: Lawson and Clark RE: land ownership history of Lo Fr; Lawson and Clark To: Andrew Glen Fr: Nigel Schilling To: Andrew Glen TELEPHONt=: ONTAriO DEPARTMENT OF PUBLIC AND ARCHIVES PARLIAMENT I~[J I L, DI NG,$ TORONTO 3! Mr. Andrew Glen Gtenbrook Locust Hill, Ontario 2l April 1965 Dear Mr. Glen: I have your letter of 27 March in which you request information on lot 19 of the fifth concession of Picketing Township. The record of bargain and sales of this lot is as follows: Patent 4020 B.S. 26834 B.S. 38150 B.S. 1655 B.S. 20291 B.S. 23397 B.S. 8 July 1799 to Henry Smith ~ .... 13 July 1821 " Thomas Hubbard .c..' 16 Dec. 1845 (S~) " James Hubbard ~ 4 October 1850 (S~) " A=chibald C. Thomson 26 August 1854 (S~) ," Charles Thompson 27 Oct. 1862 (S~) - Azchibald C. Thomson 19 April 1864 (Sk) " John Smith ~ Checking registry office instruments I find that Archibald C. Thomson was a lumber merchant, whose address was Trenton in 1854, and the Village of Angus, Essa Tp.~ in S£mcoe County, in 1862 & 1864. Charles Thompson (spelled with a "p") was a carpenter and in 1854 resided in Picker- ing Township, but had moved to Angus by 1862. In 1862 Charles was married ~ to Elizabeth __. In 1864 Archibald Thomson's wife is given as Saphrona M. Thomson. There is a book published in 1911 by William R. Wood called Past Years in Picketing. It contains a biographical sketch~ Andrew Thomps-~Tn, innkeeper (his inn was at the southwest corner of ~'~t 13,~concession 5), in which the author says that this Thompson was th~"~ho established a deer park in the south half of his lot, i.eo, lot 13. I have no reference to the name "Thompson's Corners." Archibald and Charles may very well be related, however, it seems evident that Andrew Thompson is of a different family. This is all the information we can find on the subject and I do hope it clarifies the questions in your mind. Yours sincerely, A. W. Murdoch Supervisor WIIL~[..IAM G. [,AWSON, WAlLKER D. ClLARK, WllLL.."A.~! G. IRWIN, IB.A., Sc., IL.ILJB. P. O. BOX 68, 20 CHUi~CH PICKERING ONTARIO September 15th: 1967. M~r. Andrew Glen, Glenbrook, Locust Hill, Ontario. Dear Mm. Glen: We acknowledge receipt of your letter of Au[mst 31st~ !est, together ~.~Lth enclosures and are now pleased to submit the fo!lo~ng report. (1) The Cro~i grant covering the whole, of Lot 19 was issued to Henr),-~ Smith on the 8th day of July, 1799. '~'We shall endeavour to get a copy of the Cro~m Patent for you. (~) On August the 2?th~ 1521, Henry ~aith conveyed the l~md to Thomas Hubbard. by instrument nmv.,ber ~O20. ~ .... (3) On the l~th day of May, 18~6, Thomas Hubbard conveyed the land to James ;~ubb~_r~ who appears to be his son by instrument number 26~3~. ~ (h) On the ~th day cf October, 1850, James Hubbard conveyed the land to Archibalm C. Thomson, by instrument number 38150, he conveyed only the south quarter. ([) On the 28~h day of August, 1~[, Archibald C. Thomson conveyed the land to Charles Thomson, by instrument ntm~ber 16~[~ (6) On the 3Oth d~ of October, 1862 Charles Thomson reconveyed the land to Archibald C. Thomson by instrument number 20291. (7) On the 22nd day of April, 186~ Archibald Thomson conveyed the land to John Smith by instrument number 23397. (~'!) John Smith died on the 7th day of March, 1871 leaving the land to his wdfe Elizabeth for her natural life and then to his two nephews, the sons of ~'i.s brother Thomas Smith. The names of these nephews were Robert H. Smith and John Smith. T~e Will is registered as instrument number 1207. (~) On the 20th day of July, 1875 John Smith~ Jr. sold his half-interest to William Fram by instrument number 3279 and on the same day, Robert H. Smith sold his half interest to the said William Fram by instrument n~mber 3~80o It would appear that Elizabeth Smith who had the life interest in the land must [:ave died prior to 1875. (!0) John Smith, Jr. must still have had some interest in the lands because William Fr~.~ had to apply to the Court for an Order debarring the said John S~itb from every right, title and interest in the said land. This Order was 33 registered on the iTth day o~ August~ 1~78 as number 329~. (1t) On the 17th day of August~, 1878~ William Fr~m conveyed the l~¢ud to William ~hite by instrument number 3293. (12) On the 7th day o£ &pti!, 1885, Willimn ~%ite conveyed the land to William Brignal! by instrument number ~676. (13) William Brignall died and the duly appointed Administrator of his Estate one Harry w.]]icott tried to sell the land at Public Auction. At the Auction there was no bid any higher than the offer of $!,0OO.O0 wb_ich Francis F. Brignall made, therefore Harry Ellicot% as Administrator of the estate of William Brignall and al! the next-cz%kin of William Brignall conveyed the land to Francis F. Brignall on the 16th day of March~ 1899 by instrument number 9396. (!!~.) On the 2nd d~y of April, 19OO, Francis Brignall conveyed the land to George A. Brignall by instrument number 9593. (1~) On the ~<th day of November= 1923, George A. Brigna!]l conveyed the land to yourself by instrument number 16~O~. Your ent.~' dated the 2!st day of October, !8!$7 deals with a Mo~gage from J.~_mes Hubbard to Jonathan Gates and the entry, i~mediate!y below being the 8th day of October, 18~<O is the Discharge Of that mortgage.. Your ent:? o~' the 16th day of April, 1879 is an Assignment of a Mortgage which William ~ite gave to William Fram. The entry immediately below that being the 7th day of July, 1880 is the Discharge of that mortgage. We aisc checked into the title of Andrew Thcmpson and found that his Lnn was not at the southwest corner of Lot 13, Concession ~, but at the southwest corner of Lot 18, Concession ~. This would be right across the Brock Road from your land. By instrmaent number 29076 registered on the 19th day of April, 18h7 Andrew Thompson bought a one acre parcel at the southwest corner of the said Lot 18. The parcel had a frontage of ~ chains or 330 feet on the Brock Road and was two chains or 132 feet deep. In this bargain and sale ~z~drew Thompson is described as an Inn Keeper. Andrew Thompson held this land until his death apparently in the year 1886. Unfortunately we have no way of determining from the Registry documents whether Andrew Thompson had built an Inn during this time on the property in question, but it is a fair presumption that he did since he is described as an Inn Keeper and one acre is definately too small to farm. After Andrew Thompson died his property passed on to his eldest son %~o in 1886 was living in the Towr. of Barrie. The name of this eldest son was Archibald C. Thomson. There can be no doubt that he one and the same Archibald C. Thomson as the one who held~t!e to your land. Although t. here is no oroof of the fact we are fu]~!y certain that Charles Thompson was a younger brother of Archibald C. Thompson, therefore dvming the 18~0' s and ear!~/ !(~60's the Thompson family owned the southwest 37 fl~ORT TO REPORT# '~,~ 39 ,4O ____ TO REPORT TO REPORT, 41 Page 1 of 1 ATTACHMENT# /~ TO 43 http://65.54.175.250/cgi-bin/getmsg/GlenBarn%2dnovO5%2dO 14%2ejpg?&msg--557F3E... 12/12/2005 Page 1 of 1 http://65.54.175.250/cgi-bin/getmsg/GlenBamnov05%2d016%282%29%2ejpg?&msg=F... 12/12/2005 PICKERING REPORT TO THE EXECUTIVE COMMITTEE Report Number: CS 04-06 Date: January 9, 2006 45 From: Gillis A. Paterson Director, Corporate Services & Treasurer Subject: Historical/Architectural Designation - Willson House - 1505 Whitevale Road, Pickering Recommendation: 1. That Report CS 04-06 of the Director, Corporate Services & Treasurer be received; 2. That the Executive Committee endorse the recommendation of Heritage Pickering for designation of Willson House; That the City Clerk be authorized to begin procedures to have the Willson House, municipally known as 1505 Whitevale Road, designated under Part IV of the Ontario Heritage Act; That the City Clerk, in consultation with Heritage Pickering, draft and forward an appropriate 'Notice of Intent to Designate' to the owners of the property, the Ontario Heritage Foundation, the local newspaper; and Further, that the City Clerk be directed to draft the necessary by-law together with the reasons for designation for Council approval. Executive Summary: Heritage Pickering, at their meeting held on November 15, 2005, recommended that 1505 Whitevale Road be approved for heritage designation under Part IV of the Ontario Heritage Act, and that City Council be requested to action accordingly. The purpose of this report is to commence the necessary proceedings to have the Willson House designated as a heritage property in accordance with Provincial legislation. The background information provided in this report has been provided by the Chair, Heritage Pickering. F~je~ort CS 04-06 Designation of Willson House January 9,2006 Page 2 Financial Implications: There will be associated costs upon approval of the designation of the Willson House in the form of the purchase of a designation plaque at an estimated cost of $300. This cost is provided for in the 2006 current budget for Heritage Pickering. Background: Cultural Herita,qe Value: Lot 21, Concession 5 of the Township of Pickering from F.W. obtained a Crown Grant of 200 acres on September 24, 1840. showed Casper living on this property in a one-story frame house. story brick clad house was built in 1861 as an addition to the front The original frame stood until the mid 1940's and was used as a kitchen, utility room and woodshed for the brick house. The property was passed on to Edward Willson in 1882, to Marie (Willson) Gannon in 1938, to Donald Willson in 1949 and, in part, to Douglas Willson in 1986, remaining in the Willson family until 2001. On October 16, 1843, Casper Willson purchased 50 acres in Heward, who had The 1851 census The one and a half of the frame house. Born in 1814, Casper was the second child, and first son, of Asher and Susannah Willson, who settled land along Concession 5, Lot 22 in February, 1832 (the house is still located on the north side of Concession 5 to the west of this property). In Home District, Upper Canada on April 2, 1839, Casper married Elizabeth Hubbard (the granddaughter of Thomas Hubbard, one of the earliest and influential settlers in Pickering Township). They were married by Rev. Israel Marsh, pastor of second Baptist Church, Whitby, Ontario and witnessed by Thomas Hubbard and Nancy Sharrard. Elizabeth Hubbard was born in 1821. She and Casper had seven children. In addition to farming the land, raising livestock and crops, Casper played a significant role in community life; elected as a deacon of the Christian Church in 1842, became a charter member of the Sons of Temperance in 1850, was the superintendent of the Sunday School as early as 1851 and for many years after, and elected Committee-man for Ward 4 of the Pickering Agricultural Society in 1851. Elizabeth was active as a Sunday school teacher; she owned one of the first Bell organs in the community and loved to entertain. Their son, Edward (who was Township Assessor for many years) took over the farm before Casper's death and continued to farm the land until his son; Warren (who lived on Lot 20, Concession 4) took over the farm chores. The Willson family members have played key roles in Pickering Township's history. Casper's father, Asher Willson, served as Pathmaster in the early 1800's. Asher, along with two of his sons, Joseph and William, were involved in the 1837 rebellion and were imprisoned for their participation. Casper died in 1888 and is buried, along with other family members in the Brougham Cemetery. Douglas Willson, the last descendant to live in the home, was born on February 1, 1923 in Toronto, Ontario. He served in the military from 1942 to 1946 in the R.C.A.F. as a Radar Mechanic and was stationed in Gander, Newfoundland (overseas). In 1988, he restored and renovated the house, where he and his wife Margaret Phyllis Willson (new Campbell) lived until 2001. The Report CS 04-06 January 9, 2006 Designation of Willson House Page 3 Willson descendants have been successful, contributing members of society, many remaining in Picketing or the area - a true and lasting connection to the heritage of Pickering Township. The 1994 (Hough Stansbury) inventory report rates this property as a Class A, the highest possible score. Heritage Attributes: The one and one-half storey brick house at 1505 Whitevale Road was built in 1861. Prior to that, form ca. 1843 to 1861, they had lived in a single-storey, frame, nec-Classical house on the same lot. This latter structure became the kitchen, utility rooms and woodshed for the new brick house. 'Features such as the segmentally arched window and door openings, the centre gable with lancet window, finial and pendant would have probably been added at that time (1861)...dicoromatic with quoins and arches picked out of buff brick.' ((Hough Stansbury Inventory, 1994) Casper Willson's grandfather-in-law, Casper Staats (also referred to as Stotts), was United Empire Loyalist. Yet the house built in 1861 reflects the fact that the two main streams of immigration into Upper Canada were melding into an Ontario identity. The 1994 inventory describes the interior: The interior features entry directly into the parlor where a wide enclosed stair leads via a winder section of the second storey. The formal dining room is entered through the doorway directly to the west of the main door. The wood trim is largely intact and features broad mouled door and window casings; a wainscoted dado of beaded boards in the parlor (to which the window casings finish) and a separate paneled dado treatment for the windows in the dining room with casing extending to the floor to which the high bases finish. The doors are of four-paneled design. This remains an accurate description of the interior of the property. To quote Marion MacRae and Anthony Adamson, 'The little vernacular house, still stubbornly Georgian in form and wearing its little gable with brave gaiety became the abiding image of the province. It was to be the Ontario Classic style. In plan this house is derivative of American copy-books, i.e. axial, stable virtuous; but the elements which push the design towards the picturesque are the polychrome-patterned brick details from industrial and lower-middle class Gothic Revival usages in northern England, southern Scotland and Ulster.' As Alan Gowans has written, so ...six years before Confederation the Willsons had had built for them an Ontario Classic style house in which they and two succeeding generations would live. (The earlier, nec Classical structure was replaced in 1988 with the extant entrance and family room). Situated on a knoll and facing the road as the house does, and with protecting trees around it, the house placement harks back to Casper-s boyhood home at 1390 Whitevale Road. In conclusion, of particular note are the high quality of the polychrome brickwork, the brick themselves which reportedly were kilned nearby and are of a remarkably uniform colour, the shutters which appear identical to those in the 1880 oil painting, the gently Report CS 04-06 Designation of Willson House January 9,2006 Page 4 arched window heads, the roof-top finial, and the two entrance doors of the 1861 house with their distinguishing arched-head transoms. A number of images of the house have been preserved, for example: an 1880 painting of the Willson House by Southworth; a 1908 photograph of the Christian Ladies' Aid Social Evening. The house and grounds should be preserved to enable this significant heritage building to remain, at least partially, in its original contextual environment, that of an early example of an Ontario farmhouse. This house and the remaining property (2 remaining acres of the original 50 acres) deserve designation as a heritage site for the architectural merit and for the long and well-documented contribution of an original settler family of Pickering. Of particular significance is the continued dedication to the preservation of this property, in spite of expropriation, the Willsons remained loyal to their heritage. The Willson family and their descendants participated in the beginning and the maturing of the Pickering Township. Significance: The Willson House is of contextual significance as one of the earliest farmhouses in the Township. The remaining cultural landscape in the vicinity of the house and two acre property currently enables the original context to remain partially intact. Attachments: o 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. Hough Stansbury (1994): Seaton Cultural Heritage Resources Assessment, Vols 1 & 2. Prepared by Hough Stansbury Woodland Naylor Dance Limited, D.R. Poulton & Associates and Andrew Scheinman, July 1994. The Susannah/Asher Saga written by Robert Alan Willson, pages 28-32. Descendants of Casper Willson document, November 12, 2005. North Pickering Planning Area Map showing location of Casper Willson homestead. Southworth 1880 painting of Willson House. Pickering-Ajax Digital Archives (PADA), Willson House c. 1970s. Pickering-Ajax Digital Archives (PADA), Sons of Temperance. Photograph of Casper Wilson and Christian Church. Photograph of Asher Willson. Photograph of the Christian Ladies' Aid Social Evening, 1908. Excerpt of obituary, Casper Willson, PADA, Pickering News, April 20, 1888. Photograph of Willson House, c. 2002-2005 Photograph of Willson House, North and West Elevation. Photograph of Willson House, North Window and East Elevation. Photograph of Willson House, South East and South Yard. Photograph of Willson House, North East Yard. Report CS 04-06 Designation of Willson House January 9, 2006 Page 5 Prepared By: Approved / Endorsed By: Debi A. Bentley City Clerk, in conjunction with Pamela Fuselli, Chair, Heritage Pickering GillisA. Paterson _ Director, Corporate Services & TreasUrer Copy: Chief Administrative Officer Recommended for the consideration of Pickering City Council Tl~m~r~J.-Quin~, Chief,~,dmini~O_~._ y4?d" 50 VOLUME Seaton Cultural Heritage Resources Assessment TECHNICAL APPENDIX Prepared for The Seaton Interim Planning Team (Ontario Ministry of Housing) By Hough Stansbury Woodland Naylor Dance Limited ~ Prime Consultants D.R. Poulton & Associates - Archaeological Assessments and Excavations Andr6 Scheinman - Heritage Preservation Consultant July 1994 Location/Description Lot: 21 Description: Property Type: Concession: IV Southwest comer of Whitevale Road and Mulben-y Lane. Rural Residential 51 ! ! ! ! Architectural/Historical Description 50 acres of this lot was purchased by Casper Willson in 1843, shortly after it was granted to F.W. Heward (1840). Casper, the oldest son of Asher Willson (see Lot 22, Concession V) was married to EliTabeth Hubbard, the granddaughter of Thomas Hubbard (see Lot 19, Concession V). They lived firsi, in a log house c-onstructed dose to a spring on their property~~2 By 1851 they were living in a frame house with their five children. It is likely that the existing brick house in~rporates the earlier frame structure into it, especially given that the brick is actually a veneer placed over wood sheathing. Features such as the segmentally arched window and door openings, the centre gable with lancet window, finial and pendant would have probably been added at that time. It is worth noting that the window openings only appear to be segmentally arched from the exterior. The brickwork is dichromatic with quoins and arches picked out in buff brick. The 'brick house' can be dated to 1851 when Casper borrowed 250 pounds from Asher while giving him a mortgage on the Lot.~ A drawing of 1880 presents its a_ppearan~e at that time showing a hipped roofed rear verandah, frame addition and the picket fence along the front Interior The interior features entry directly into the parlour where a wide enclosed stair leads via a winder ~on to the second storey~ The formal dining room is entered through a doorway directly to the west of the main door. The wood trim is largely intact and features broad moulded door and window casings; a wainscoted dado of beaded boards in the parlour (to which the window casings finish) and a separate panelled, dado treatment for the windows in the dining room with casings extending to the floor to which the high base finishes. The doors are of four panelled design. The interior is typical of mid 19th century t~ste and ~sentially Greek Revival sensibility. The cornices are a later addition to the main rooms. L:k~:lg WilLson research Ibid. ,! ,! 53 SEATON BUILT HERITAGE EVALUATION SHEET Name/Description: ~.0~x~' '"' ~ Location: .._o. ~t Reference: .!~-,%. -~ ~ Categories E V~ ~ F/P Architecture (Max~ 25) 1 Style 15 (10~ 5 0 2 Construction 12 -~ 4 0 3 Age 10 2 0 4 Design 10 ~ 2 0 Tot: History (Max. 20) 5 Person 15 (~ 5 0 6 Event 10 7 ~ 0 7 Context 8 ~ 2 0 Tot: Environment (Max. 20) 8 Continuity 15 ~ 5 0 9 Setting 12 (~) 4 0 10 Landmark 12 ~ 4 0 Tot: Integrity (Max. 20) 11 Site (~ 5 2 0 12 Alterations 12 (~ 2 0 13 Condition (~ 6 4 2 14 Outbuildings 10 6 4 (~ Tot: Feasibility for uss (Max. 15) 15 Compatibility (~ 5 3 0 !6 Adaptibility 8 (~ 2 0 17 Cost 10 (~ 4 0 Tot: I~ GRAND TOTAL: 9~ CLASS ~.ommen t S: IATTACHMENT # CASPER WILLSON (son of Asher and Susannah) TO REPORT Casper was the second child bom to Asher and Susannah, in July, 1814. He married Elizabeth Hubbard, bom in 1821, on April 2, 1839. Elizabeth was granddaughter of Thomas Hubbard, one of the earliest settlers in Picketing Township They established their home on the farm which his descendants still hold in the Willson family Casper lived until 1888, and was plagued by arthritis for the last few years of his life. He is remembered in family legend as a stem disciplinarian; it is recalled that he would place a "shiny red apple" within easy reach of his children, with instructions to them that they were not to touch itt Self- discipline and will-power were assumed to develop from such a test. An incident recounted in Past Years in PicKe_O.l!g describes church members Willson and Witter being summoned before the church congregation in November 1843 to compose their difference of opinion over a wandering chicken of Witter's which Casper had killed "on a Sunday". This had developed into harsh words between the two men. They had the courage--and humility--to repair their differences and shake hands betbre their friends. Prior to Casper's marriage, he probably lived with his parents on Lot 22, Picketing Township 5, from 1832. On October 16, 1843, he and Elizabeth purchased 50 acres of Lot 21, Picketing Township 4, from FH. Heward, to whom patent for the lot had been granted in 1840. The purchase is B/S 21643 in the Ontario Archives. '~t 2.~c,~¥£ ? There is family legend to the effect that they lived first in a log house by the flowing spring, and in a frame house on the site of the present brick house. Part of the frame house constituted the kitchen, utility rooms and woodshed for the brick house as recently as the early 1930%. The spring, although sometimes overgrown, still bubbles up merrily from the underlying sand, as it has for more than 150 years, in the southwest comer of the north half of Lot 21, Concession 4. In January 1842, Casper was elected a deacon of the Christian Church, which had resumed its services in 1840. He became a deacon on April 23, tbllowing a two-year "Mackenzie" hiatus~ during which there was no "foreign" church. In 1850, he became a charter member of the Sons of Temperance, Picketing Branch, along with thther Asher and brothers Elijah and William. It was July 24~ 1850 when Casper and Calvin Sharrard t?om Brougham Division 104 attended the quarterly session of the Sons of Temperance in Toronto at the Ontario Division Hall. At that time, there were 26 members in Brougham, which grew to 60 in two years. This must have been an active preoccupation. On February i, 1851, Casper was elected Committee-man tbr Ward 4 of the Pickering Agricultural Society. He initiated a ploughing match for the spting--entrance fee to be 6D for men over 18, with neighbour Francis Ley as Chairman. And he was active in the conununity generally; for instance, raising money for building the Brougham town hall through sale of his vegetables. In the census of 1851, the Willsons were living in a one-storey house on Lot 21, Picketing Township 4. They were farming 50 acres of Lot 21 and an additional 50 of Lot 20 which they were likely renting, as sale was not completed tbr northwest 20 until October 18, 1855 from John Palmer. Of Lot 21, 40 acres were under cultivation--38 in crops, 2 in orchards and 10 more in woodlot. Of Lot 20, 34 were under cultivation, 32 in crops, 3 in orchards and 5 in woodlot. That same year saw Casper in the Fall Agficuture Show, where he won first prize for wheat and second prize for a stud horse~ while sister-in-law Eliza won first priZe for knitted socks. 'Ihey owned three cows, three horses, twelve sheep, three pigs, and produced 500 pounds of butter and ! 00 pounds of cheese. There were 3 acres of peas, 12 of oats, 1/2 of com, 1 of potatoes (which yielded 60 bushels) and some acreage in tumips. From 50 acres in wheat, there were 600 bushels taken. Eighty pounds of wool and 20 tons of hay were produced. 56 At that time, their children were: Maria Melissa ~ Elizabeth Charles Isabella (Belle) Born 1838, age 13 Bom 1840, age 11 Bom 1844, age 7g ~o/: '~4'( Bom 1847, age 5 Born i 849, age 2 The oldest three children were, at that time, attending school. Casper was then 38, Elizabeth - 31. They were both members of the Christian Church and ardent temperance workers. Casper was Sunday School superintendent in 1851 and his wife taught the infant class. He held that responsibility, still, in 1876. Elizabeth was active as a Sunday School teacher and was a popular, energetic, beloved woman. She owned one of the first Bell organs in the community, and apparently loved to entertain. Her friends and relatives often stayed for periods of time with the Casper Willsons. The new brick house which they built in 1860 afforded ample accommodation for visitors. Elizabeth befriended a youngster of an Irish family of"squatters" living to the south of their farm, and made it a personal responsibility to see that he was presentable and delivered each Sunday to the Brougham Sunday School. Years later, his grandson sought out her grave in the Brougham Cemetery and honoured it with flowers, as his grandfather had apparently requested. In 1891, "Betsy" was presented with a scroll of honour in recognition of her 40 or more years of faithful service, and on the occasion of her presentation of an organ to the Church. This scroll is in the home of great-grandson Robert Willson (circa 1990). Jemima, widow of Walter Percy, who built (in 1932) the cairn which marks the location of the Christian Church in Brougham, was the granddaughter of Oliver Willson, and remembered Aunt Betsy with warm affection in 1960. It was in Elizabeth's home that Jemima's romance with Walter started. It was there he proposed and asked her to wait for him while he went to California for gold. She waited tbr seven years--and married him on his return. We may wonder what counsel Betsy and Casper gave her during those years! 15/08/96 It is interesting to note that'~ Elizabeth was born as her older sisteri~lizabeth (born 1843) died at age one. ~- 57 In 1856, daughter Maria married James Fuller, although only seventeen years of age. Grandmother Susannah did not live to see the wedding, for she died in 1851. In 1878 (approximately), Mafia's younger sister Bella (or Isabel) married Nell Morton, with whom she had seven children. Later, Nancy Elizabeth was to marry teacher Sylvanus Phillips when she was 28 and he but 27; and Mellisa was to marry Charles Nash. Elizabeth and Sylvanus settled in Asher Willson's old house on Lot 22, south of Picketing Township 5. She died there in 1883, leaving children Elizabeth (Bessie) and Edward (led). The families of the community must have applauded the building of a permanent school house in Brougham in 1859. S.H. Stevenson was the first Board Chairman and B.T. Jackson the first Schoolmaster, at an annual salary of $400. The Casper Willson children may not have attended, for there was also a school on the 4th Concession. By 1861, the census showed Melissa to be 19, Elizabeth - 16 and Isabella - 10. Charles had died in 1859 at age 12. Edward was 7, bom on June 3, 1853; Ella was 3, born in 1859; and Elmer, the baby, was not yet one year old. Casper was now 47 and Elizabeth - 39. On March 16, 1861, Casper borrowed £250 from Asher, giving back to him a mortgage on Lot 21, which he discharged on November 15, 1866 (Mortgage 16609, discharge registered April 15, 1867). Ella and Elmer died in 1863. Their stones were still evident at the Lot 20 farm in the 1960's; they were probably victims of small pox, which claimed many young lives at that time. Thus, Casper and Elizabeth knew tragedy. On January 17, 1866, they acquired 100 acres in the east half of Lot 20, Picketing Township 4 by reassigned patent, granted earlier (in 1848) to James Stewart. The following year on February 28th, Casper sold the southeast quarter of the lot to Matilda Post for £200 (B/S 29897, Ontario Archives). They held the balance of the property until April 1, 1882, when they sold it to son Edward. Meanwhile, on Lot 21, Casper and Elizabeth had built the brick-clad house (about 1860) which was owned by two following generations before Douglas and Phyllis Willson bought and restored it in 1988/89. 58 The census of 1871 shows Casper as being of "English" origin, which is interesting in light of father Asher's death certificate indicating him to be born in Connecticut, U.S.A. At that time, Nancy Elizabeth, Isabella and Edward were still living at home. Melissa had presumably moved away, while Maria had married John Fuller and was living nearby. The Ontario Atlas of 1877 shows Casper and Elizabeth farming Lots 20 and 21, Pickering Township 4; brother Elijah on Lot 19, Picketing Township 5; and Joseph on the northeast quarter of Lot 2Z Pickering Township 5 and Lot 22, northwest quarter, of Picketing Township 4. Near neighbours were W Robson on Lot 19 of Pickering Township 4, and Casper Stotts on Lot 18 of Picketing Township 4. On May 6, 1878, Joseph Ellicott borrowed $500 from Casper, giving him a mortgage on the south half of Lot 17--which was repaid and discharged on September 15, 1885 (Mortgage 3219~ discharge 5772). Like his father Asher, Casper helped others as he could. On April 1, 1882, Casper sold the north half of Lot 20, Picketing Township 4 to son Edward for $4000. Presumably, Casper and Elizabeth continued to live in the brick house, but Edward assumed the farm duties as Casper's health was succumbing to chronic arthritis. He registered his will on July 5, 1883, and by 1885 was badly crippled, able only to shuffle around his room, Jemima Dewhurst (later Percy) and "Etta" Rountree helped with his nursing care, From 1884 through 1887, the Presbyterian Church of Brougham was exchanging services 'with the older Christian Church in Brougham, which must have involved both Casper and Elizabeth. He died April 18, 1888, and was buried in Brougham Cemetery. His brother Joseph was beside him when he died. Elizabeth died October 16, 1896 at 75 years old, at the brick house on Lot 21 where she had been living with son Edward and his fhmily. Casper's will (July 5, 1883) left parts of Lots 20 and 2 I, Pickering Township 4 to Edward, with other settlements for Edward's sisters t5:08/96 32 59 Descendants of Casper Willson 12 Nov 2005 FIRST GENERATION 1. Casper Willson was born on 18 Jul 1814 in Yonge T P., Ontario. His will was dated 5 Jul 1883. He was buried in Christian Cemetery, Brougham, Ontario. On Oct. 16, 1843 ** Casper purchased 50 acres in lot 21, con. 4, Twp. of Pickering. He was living on Lot 21 Con.4 Pickering Twp. in a one story frame house as per the 1851 census, and in 1861 built a one and a half story brick clad house as an addition on the front of the frame house. This property was passed on to Edward Willson in 1882, to Marie 0Nillson) Gannon in 1938, to Donald Willson in 1949, part to Douglas Willson 1986. This house still stands in excellent condition in 2005 at 1505 Whitevale Rd. City of Pickering Ont. On Oct. 18, 1855, Casper purchased property in west half Lot 20, Con 4, and in Jan.17, 1866 purchased property in East half of Lot 20, Con. 4, Twp of Pickering. This property was passed on to Edward Willson in 1882 and to Warren Willson in 1926. The one and a half story white frame house still stands on this property in excellent condition in 2005 at 1585 Whitevale Rd. ** Note- re property purchase- Inst.date Oct.16 1843- Registration date Oct.18 1843, Registration or B&S # 21043. Casper purchased this property from F.W. Heward who had obtained a Crown Grant of 200 acres on Sep.24 1840. He was marded to Elizabeth Hubbard (daughter of Andrew Hubbard and Content Webb) on 2 Apr 1839 in Home District, Upper Canada2 Married by Rev. Israel Marsh, pastor of second Baptist Church, Whitby, Ontado, and witnessed by Thomas Hubbard and Nancy Sharrard. Elizabeth Hubbard was born in 1821. She died on 16 Oct 1896 in Picketing Twp. Ontario. She was buried in Christian Cemetery, Brougham, Ontario. Casper Willson and Elizabeth Hubbard had the following children: +2 +3 4 +5 6 +7 +8 9 10 i. Maria Willson. ii. Melissa A. Willson. iii. Elizabeth Nancy Willson was born on 9 Jun 1843 in Pickering Twp., Ontario.. She died on 14 Aug 1844 in Picketing Twp., Ontario.. She was buried in Christian Cemetery, Brougham, Ontario. Old original headstone showed as Elizabeth Nancy daughter of Casper & Elizabeth Wilson, but the replacement headstone showed only as Elizabeth Willson,which was obviously an error. Old stone also shows age at 1 year 2 mo. and 5 days. This old stone is still on Casper's original property, along with another broken stone ( top half missing ) inscribed children of Casper and Elizabeth Willson which would be Ella and Elmer old stone. iv. Elizabeth Willson. v. Charles Willson was born in 1847 in Pickering Twp., Ontario.. He died on 28 Aug 1859 in Picketing Twp., Ontario.. He was buried in Christian Cemetery, Brougham, Ontario. vi. Isabella S. Willson. vii. Edward Dawson Willson. viii.Ella Willson was born in 1859 in Picketing Twp., Ontario.. She died on 25 Aug 1863 in Picketing Twp., Ontario.. She was buried in Christian Cemetery, Brougham, Ontado. ix. Elmer Willson was born in 1861 in Picketing Twp., Ontario.. He died on 4 Jul 1863 in Picketing Twp., Ontario.. He was buried in Christian Cemetery, Brougham, Ontario. SECOND GENERATION 2. Maria Willson was born in 1838/39 in Pickering Twp., Ontario. She died in 1923 in Mitchell, Ontario. She was buried in Mitchell, Ontario. She was married to James Chappell Fuller (son of Robert Fuller and Frances Elizabeth Chappel) in 1856. James Chappell Fuller was born in 1832. He died in 1920 in Mitchell, Ontario. He was buried in Mitchell, Ontario. aa_r_ia_Wi!!sonand James~appe!! Fuller had the [ol!0wing children: 1 Descendants of Casper Willson 12 Nov 2005 +11 i. Robert Fuller. +12 ii. Ida Fuller. +13 iii.Edward Charles Fuller. +14 iv. Ella Fuller. +15 v. Margaret Fuller. +16 vi. Alberta Eliza Fuller. 3. Melissa A. Willson was born in 1840 in Pickering Twp., Ontario.. She was married to Charles W. Nash. Melissa A. Willson and Charles W. Nash had the following children: 17 i. Zella Nash. 18 ii. Birdie Nash. 19 iii. Willson Nash. 5. Elizabeth Willson was born in 1845 in Picketing Twp., Ontario.. She died in 1883. She was buried in Christian Cemetery, Brougham, Ontario. She was married to Sylvanus Phillips on 5 Jan 1875 in Pickering, Ontario.. Sylvanus Phillips was bom in 1847. He died in 1933. He was buried in Christian Cemetery, Brougham, Ontario. Elizabeth Willson and Sylvanus Phillips had the following children: +20 i. Edward Horace Ted Phillips. 21 ii. Elizabeth Bessie Phillips. 7. Isabella S. Willson was born in 1849 in Picketing Twp., Ontario.. She died on 18 Dec 1931 in Queensville, Ontario. She was married to Neal McArthur Morton (son of Darius Morton and Deborah) on 1 Jan 1878 in Pickering Township, Ontario. Neal McArthur Morton was born in 1855 in N. Gwillimbury Twp. Ont.. He died on 19 Mar 1911 in Queensville, Ontario. Isabella S. Willson and Neal McArthur Morton had the following children: +22 i. Howard McArthur Morton. 23 ii. Alice Marion (Lily) Morton was born on 3 Dec 1881 in N. Gwillimbury Twp. Ont.. She died on 3 Dec 1883. 24 iii. Laura Bell Morton was born on 15 Jun 1884 in Belhaven, Ont.. +25 iv. Edna Lillian Morton. +26 v. Myra Kathleen Morton. +27 vi. Bessie Marie Morton. +28 vii. Bruce Willson Morton. 8. Edward Dawson Willson was born on 3 Jun 1853 in Picketing Twp., Ontario.. He died on 19 Nov 1934 in Pickering Twp., Ontario.? He was buried in Christian Cemetery, Brougham, Ontario. In 1882 Edward inherited the house his father Casper had built and owned on Lot 21 Con. 4 Pickering Twp. He lived on that site all his life.. He was married to Martha Ann Morton (daughter of Francis Morton (Martin) and Hannah Mann) on 9 Mar 1880 in N. Gwillimbury Twp. Ont..3 Witnessed by Robert Miller, Pickering, Ontario, and Lavina S. Morton. Their Golden Wedding Anniversary was celebrated on 8 March 1930 at the homestead upon which they lived for fifty years, "Rosemount Farm", and later at the home of their daughter Mrs. D. Gannon in Brougham, Ontario. Martha Ann Morton was bom on 2 Dec 1859 in Queensville, Ontario. She died on 1 Aug 1941 in Brougham, Ontario.? She w as buried in Christian Cemetery, Brougham, Ontario. Edward Dawson Willson and Martha Ann Morton had the following children: Descen a _ts? f.__c__a per Wi!lson Noy 2 00_5 +29 i. Marie Estelle Willson, +30 ii. Warren Casper Willson, +31 iii. Elmer Ross Willson. 6 ~.: +32 iv. Donald Francis Willson. THIRD GENERATION 11. Robert Fullerwas born in 1857. He died in 1944. He was married to Emma Maria Barclay. Emma Maria Barclay was born in 1862. She died in 1938. Robert Fuller and Emma Maria Barclay had the following children: +33 i. Robert Miller Fuller. 12. Ida Fullerwas born in 1860. She died in 1926. She was married to John Charles Bell. John Charles Bell was born in 1855. He died in 1940. Ida Fuller and John Charles Bell had the following children: 34 i. Archie Bell. 13. Edward Charles Fuller was born in 1862. He died in 1940. He was married to Elizabeth Winteringham. Elizabeth Winteringham was born in 1864. She died in 1947. 14. Ella Fullerwas born in 1866. She died in 1957. She was married to Thomas M. Ferguson. Thomas M. Ferguson was born in 1857. He died in 1941. 15. Margaret Fuller was born in 1873. She died in 1934. She was married to John Forsyth. John Forsyth was born in 1875. He died in 1946. 16. Alberta Eliza Fullerwas born in 1874. She died in 1955. She was married to William Stoneman. William Stoneman was born in 1871. He died in 1947. 20. Edward Horace Ted Phillips. He was married to Josephine Mabel Budd. Edward Horace Ted Phillips and Josephine Mabel Budd had the following children: +35 i. Edward Kent Phillips, 22. Howard McArthur Morton was born on 7 Jan 1880 in N. Gwillimbury Twp. Ont.. He was married to Georgina Milne. Howard McArthur Morton and Georgina Milne had the following children: +36 i. Allen Douglas Morton. +37 ii. Neil Alexander Morton. +38 iii. Marion Morton. 25. Edna Lillian Morton was born on 22 May 1886 in Belhaven, Ont.. 6 escendants of_Casper Willson !_2_N_ov 200--5 She was married to Rev. Ralph English. Edna Lillian Morton and Rev. Ralph English had the following children: 39 i. Charles English. 26. Myra Kathleen Morton was born on 26 Jun 1888 in Belhaven, Ont.. She was married to Russel G. Collins. Myra Kathleen Morton and Russel G. Collins had the following children: 40 i. Jean Collins. 41 ii. Gordon Collins. 27. Bessie Marie Morton was born on 11 Jun 1891 in Belhaven, Ont.. She was married to Erwin Winch. 28. Bruce Willson Morton was born on 11 Dec 1895 in Belhaven, Ont.. He was married to Esther Brownsberger. 29. Made Estelle Willson was born on 20 Jul 1883 in Picketing, Ontario.. She died on 14 Jan 1990 in Scarborough, Ontario. She was buried in Christian Cemetery, Brougham, Ontario. She was married to Daniel Gannon on 12 Oct 1910 in Pickering Township, Ontado. at the residence of Mr. and Mrs. E.D. Willson, Rose Mount Farm, at 7.30 p.m. near Brougham Ontario They celebrated the 25 th Anniversary of Their Wedding at their residence at Brougham Ontario on Sat. Oct. 12. 1935. Daniel Gannon was born on 27 Mar 1870. New Gravestone in Brougham Cemetery shows 28 Feb 1871. Vital Statistics shows 27 Mar 1870. He died on 2 Mar 1948 in Toronto, Ontario.. New stone in Brougham Cemetery shows 2 Mar. 1948. Old stone and newspaper obit shows 2 Mar 1947. He was buried in Christian Cemetery, Brougham, Ontario. In 1910 Daniel purchased property in Lot 25 Con. 5 Pickering Twp. This was their first residence after marriage. The One and a Half story red brick house is located at 1050 Whitevale Rd. Town of Picketing and is still in good condition in 1996. Marie Estelle Willson and Daniel Gannon had the following children: +42 i. Gladys Marie Gannon. +43 ii. Hugh Charles Gannon. She was married to Edwin Crocker. Edwin Crocker died in 1958. 30. Warren Casper Willson was born on 11 Mar 1886 in Pickering, Ontario.. He died on 4 Dec 1966 in Pickering, Ontario.. He was buried in Christian Cemetery, Brougham, Ontario. In 1926 Warren inherited the property of Lot 20 Con. 4 Pickering Twp.from his father Edward, and lived in a One and a Half story frame house on that site until 1952, when he moved up to Brougham Ont..This white frame house and barn still stands at 1585 Whitevale Rd. City of Pickering Ont. in excellent condition in 2005.. He was married to Martha Rowson on 27 Mar 1912. Their Golden Wedding Anniversary was celebrated at Fairview Lodge, Whitby, Ontario,on 24 Mar 1962. Martha Rowson was born on 23 Aug 1886 in Pickering Twp., Ontario.. She died on 2 Feb 1965 in Pickering Twp., Ontario.. She was buried in Christian Cemetery, Brougham, Ontario. Warren Casper Willson and Martha Rowson had the following children: +44 i. George Edward Willson. +45 ii. Donald Ross Willson. +46 iii.Warren Francis Willson. 31. Elmer Ross Willson was born on 27 Sep 1894 in Picketing Twp., Ontario.. He died on 28 Sep 1980 in Toronto, Ontario.. He was buried in Christian Cemetery, Brougham, Ontario. 4 Descendants of C_asper Willson ....................................... 12_No__ He was married to Norma Evelyn St. Clair on 4 Oct 1916. Norma Evelyn St. Clair was born on 12 Aug 1896 in Toronto, Ontario.. She died on 29 Dec 1972 in Toronto, Ontario.. She was buried in Christian Cemetery, Brougham, Ontario. Elmer Ross Willson and Norma Evelyn St. Clair had the following children: +47 i. Kenneth Ross Willson. 63 32. Donald Francis Willson was born on 5 Jut 1896 in Pickering Twp. Ontario? He served in the military in 1917/18 in Royal Flying Corps. He died on 8 May 1974 in Etobicoke Ontario? He was buried on 10 May 1974 in Park Lawn Cemetery, (Sect. T Lot 70), Etobicoke, Ontario. He was an Accountant 6 Jan 1919 to 31 Jul 1961 in C.N.R. Head Office, Toronto, Ont.. and retired as an Assistant Chief Clerk Donald was born in father Edward's house in Lot 21 Con. 4 Picketing Twp., then after marriage they resided at 9 Galley Ave.in West Toronto,at 4 Columbine Ave.in East Toronto,at 31 Barber Ave.{renamed Westholme Ave.}and in 1934 they moved in with Grandmother Reid at 62 Westminster Ave.in West Toronto before moving to their last address at 62 Claymore Drive, Etobicoke, Ont. in 1955. He was married to Edna McKenzie Reid (daughter of Robed William Reid and Ann (Annie) McKenzie) on 24 Oct 1917 in Toronto, Ontario..7 Married on Grenadier Road, home of Edna's parents by her Uncle, Rev. John Mckenzie. Edna McKenzie Reid was born on 24 Mar 1896 in Toronto, York Co., Ontario? She died on 13 Oct 1978 in Etobicoke, Ontario. She was buried in Park Lawn Cemetery, (Sect. T Lot 70), Etobicoke, Ontario. Donald Francis Willson and Edna McKenzie Reid had the following children: +48 i. Robert Alan Willson. +49 ii. Douglas Edward Willson. +50 iii. Gordon McKenzie Willson. FOURTH GENERATION 33. Robert Miller Fullerwas born in 1894. He was married to Hannah Erb in 1919. following children: 51 i. 52 ii. 53 iii. Hannah Erb died in 1955. Jack E. Fuller. Robert A. Fuller. Nancy Helen Fuller died in 1943. He was married to Kathleen Kendall. 35. Edward Kent Phillips. He was married to Jessie Wille. 54 i. Judith Josephine Phillips. 36. Allen Douglas Morton. Robert Miller Fuller and Hannah Erb had the Edward Kent Phillips and Jessie Wille had the following children: He was married to Thelma Reid. Allen Douglas Morton and Thelma Reid had the following children: 55 i. Barbara Morton. 37. Neil Alexander Morton. Desce ant _ of_c_ a sper Willson !2_ No_ v200_5 He was married to Margaret Brown. Neil Alexander Morton and Margaret Brown had the following children: 56 i. Margaret Jeanett Morton. 38. Marion Morton. She was married to Thomas Boaz. Marion Morion and Thomas Boaz had the following children: 57 i. Wayne Douglas Boaz. 42. Gladys Marie Gannon was born on 19 Jul 1915 in Pickering Twp., Ontario. She was married to Douglas Rennie Harrison (son of Kenneth J Harrison and Blanche E Rennie) on 5 Sep 1958. Douglas Rennie Harrison was bom on 2 Oct 1929. 43. Hugh Charles Gannon was born on 23 Feb 1916 in Toronto, Ontario.. He died on 21 Mar 1997 in Oshawa, Ontario.. He was buried in Zion Cemetery, Mitchell's Corners, Ontario.. He was married to Bessie Florence Mountjoy (daughter of Everett Mountjoy and Gertrude Langmaid) on 28 Nov 1940. Bessie Florence Mountjoy was born on 5 Jun 1920. Hugh Charles Gannon and Bessie Florence Mountjoy had the following children: 58 +59 +60 +61 +62 +63 i. Linda Janet Gannon was born on 6 Oct 1941. She died on 6 Oct 1941. She was buried in Christian Cemetery, Brougham, Ontario. ii. Bonnie Sharon Gannon. iii. Larry James Gannon. iv. Donna Marlene Gannon. v. Janice Ann Gannon. vi. Jill Aileen Gannon. 44. George Edward Willson was born on 21 Feb 1914 in Pickering Twp., Ontario.. He died on 6 Jun 2005 in Ajax, Ontario. He was buried on 29 Jun 2005 in Elmwood Cemetery,Markham, Ont.. George lived in a One and a Half story frame house on the site of the Thomson's Tavern {Rebellion of 1837} until 1974 when the property was expropiated by the Ont. Govt. He then moved to Ajax Ont.This frame house is located at 1710 Whitevale Rd. Town of Picketing Ont., Lot 18 Con. 5, and is still in good condition in 2002. He was married to Gertrude Mabel Coakwell on 25 May 1940 in Whitevale, Pickering Twp,, Ont.. Gertrude Mabel Coakwell was bom on 7 Aug 1915 in Markham, Ontado. George Edward Willson and Gertrude Mabel Coakwell had the following children: +64 i. Dorothy Elaine Willson. +65 ii. Bruce ArthurWillson. 45. Donald Ross Willson was born on 5 Jul 1917 in Picketing Township, Ontado. He died on 27 Jun 1999 in Perth, Ont.. He was buried on 29 Jun 1999 in Prospect Cemetery,Toronto, Ontario. He was married to Jessie Marion Clark on 18 Jul 1943. Jessie Marion Clark was born on 11 Oct 1919 in Toronto, Ontario.. She died on 17 Jul 1994 in Westport, Ontario? She was buried on 19 Jul 1994 in Prospect Cemetery,Toronto, Ontario. Donald Ross Willson and Jessie Marion Clark had the following children: +66 i. Ruth Ellen Willson. 46. Warren Francis Willson was born on 7 Feb 1925 in Pickering, Ontario.. He was married to Ruby Alice White on 3 Feb 1951 in Pickering United Church, Pickering, Ontario.. Ruby Alice 6 Descend_ants of C__as er Wil!son ___!2Nov 2005 White was born on 24 Feb 1923 in Picketing, Ontario.. She died on 6 Sep 2002 in Lindsay, Ont.. She waS~-d on 13 Sep 2002 in Christian Cemetery, Brougham, Ontario. 47. Kenneth Ross Willson was born on 14 Aug 1921. He died on 3 Jul 1986 in Toronto, Ontario.. He was buried in Christian Cemetery, Brougham, Ontario. He was married to Hilda Marion Edwards on 20 May 1944 in England. Hilda Marion Edwards was born on 9 Sep 1919 in North Wales. She died on 11 Sep 1998 in Toronto, Ontario.. She was buried on 14 Sep 1998 in Christian Cemetery, Brougham, Ontario. Kenneth Ross Willson and Hilda Marion Edwards had the following children: +67 i. Margaret Carol Willson. +68 ii. Keith Edward Willson. 48. Robert Alan Willson was born on 7 May 1918 in Toronto, Ontario.. He died on 25 Nov 2000 in Calgary, Alberta. He was educated, at St. John's Public School, west Toronto 1923 to 1926, then at Strathcona Public School, west Toronto 1926 to 1929, then Humberside Collegiate 1929 to 1934. He took extension courses at University of Toronto 1935 to 1936. He was a. personnel employee 1934 to 1942. First at Canada Life 1934 to 1935, then Lever Bros. 1936 to 1942. Personnel Manager 1942 to 1961, first Massey Ferguson 1942 to 1946, Dept. of Labour 1946 to 1948, Studebaker Corp. 1948 to 1954, General Foods, 1954 to 1961. He was then a Management Consultant 1961 to 1975 as follows: private practice 1961 to 1963 & 1969 to 1975; Univ. of Minnesota 1963 to 1965; Banff School of Fine Arts 1965 to 1969. He was Chairman, Northland Bank, Calgary, 1975 to 1984. He was also Chairman, Board of Governors, Univ. of Calgary 1984 to 1990. He received Honorary Doctor of Law Degrees at Sir Wilfred Laurier University and University of Calgary. After marriage Robert & Margaret lived on Indian Trail, Toronto 1943-1945, then at Balfour St., Brantford 1945-1946, The Queensway, Etobicoke, 1947-1948, Jerseyville Rd., Ancaster 1948-1954, Islington Ave., Etobicoke 1954-1963, Minneapolis 1963-1965,Banff 1965-1969, Calgary 1969-1974, Millarville, Al. 1974-1991, Priddis, Al., 1991-1997, then at Calgary Al. 1997 to present. He was married to Florence Margaret Wickett (daughter of David Emest Wickett and Lillian May Hyland) on 24 Sep 1943 in Toronto, Ontario.. at the home of the bride- 73 Pearson Ave., by the Reverend Philip Duncan. Their Golden Wedding Anniversary was celebrated at a "Brunch in the country" at the Priddis Village Hall, Priddis, Alberta, on Sunday October 3, 1993, 11.30 a.m. Florence Margaret Wickett was bom on 7 Sep 1921 in Toronto, Ontario.. She was educated at Fern Ave. Public School & Parkdale Collegiate in Toronto, Ontario.. Robert Alan Willson and Florence Margaret Wickett had the following children: +69 i. Roderick Laird Willson. +70 ii. Gary David Willson. +71 iii. Martha Ann Willson. 49. Douglas Edward Willson was born on 1 Feb 1923 in Toronto, Ontario.?° Douglas was bom when parents were living at 4 Columbine Ave. in East Toronto, then family moved to 31 Barber Ave.later renamed Westholme Ave.in West Toronto until 1934 when family moved in with Grandmother Reid at 62 Westminster Ave. in West Toronto, after Grandfather Reid died. He was baptised on 30 Sep 1923 in High Park Church, Toronto, Ont.. He s erved in the military 12 Nov 1942 to 19 Feb 1946 in R.C.A.F.. Trained in Clinton, Ontario, as Radar Mechanic and was in Gander, Newfoundland (overseas) 4 Oct 1943 to 4 Oct 1945. He was an employee 8 Apr 1940 to 1 Jul 1986 in Ontario Hydro Head Office, Toronto, Ontario. Was first employed as a Learner Draftsman in 1940, and held various Drafting positions including Supervisory, then Scheduling Officer until retirement in 1986. After marriage Douglas & Phyllis lived with Phyllis's parents at 23 Ridley Gardens, Toronto, 1948-1951, then at 41 Trueman Ave. Etobicoke 1951-1956, 30 Elderfield Cros. Etobicoke, 1956-1964, 15 Trailsmoke Cros. Etobicoke 1964-1988 before renovating and moving to his Groat Grandfather Casper's house at 1505 Whitevale Rd. City of Pickering in 1988. They enjoyed their stay thero until Sep.25,2001 when they reluctantly sold the old family homestead and moved to Unit 324-80 The Boardwalk Way, Markham, Ont. He was married to Margaret Phyllis Campbell (daughter of Alexander Park Campbell and Edith Florence Adams) 7 6 6Descendants of Casper Willson 12 Nov 2005 on 8 Sep~9~'~ in-E~rSki~-e Lini~e-d ChurCh, T0ront°~ O'i~-a~i-ol rvl~i:i-~J ~,-~'-~-~/~-~/ii'li~n~-~.-G~a~-~-~,ssed b~ N. Joyce Irons and Robert A. Willson. Their Golden Wedding Aniversary was celebrated on Sunday Sept. 13, 1998, at Applewood, the Shaver Homestead, The West Mall, Etobicoke, On. with an open house from 2 to 5 pm. Margaret Phyllis Campbell was born on 21 Jun 1925 in Grace Hospital, Toronto, Ont.. Phyllis was bom when her parents lived at 23 Ridley Gardens, Toronto, Ont. She was baptised on 27 Sep 1925 in Church of the Epiphany, Anglican, Toronto, Ontario. She was a Secretary. Douglas Edward Willson and Margaret Phyllis Campbell had the following children: +72 i. lan Douglas Willson. +73 ii. PatriciaAnn Willson. +74 iii.David Michael Willson. 50. Gordon McKenzie Willson was born on 23 Nov 1925 in Toronto, Ontario.. He was christened in Toronto, Ontario.. He was educated, at Strathcona Public School, West Toronto 1930 to 1934, at Fern Ave. Public School, Toronto 1934 to 1939, at Parkdale Collegiate Institute, Toronto 1939 to 1945, then at University of Toronto,1945 to 1947. After marriage Gord and Ruby lived at 15 Galley Ave. Toronto 1947-1953, at 78 Calvington Dr. Downsview 1953-1958, at 63 York Rd. Weston 1958-1967, at 15 Damude Dr. Fonthill 1967-1968, at 3610 Golden Orchard Dr. Mississauga 1968-1985, at 90 Cook Dr. Pottageville, 1985-1996, then at 61 Brown St. Barrie 1996 to present. He was married to Ruby Reseda McGill (daughter of Roger Alexander McGill and Gracieuse Babienne Lavigne) on 30 May 1947 in Toronto, Ontario.. Their Golden Wedding Anniversary was celebrated on Saturday May 31, 1997 at Westminster Court, Mississauga, Ontario from 2 to 4.30 p.m. Ruby Reseda McGill was born on 27 May 1927 in Toronto, Ontario.. She was christened in Dec 1936 in Oakwood United Church, Toronto, Ontario. Gordon McKenzie Willson and Ruby Reseda McGill had the following children: +75 76 +77 +78 i. Karen Elizabeth Willson. ii. Valerie Ann Willson was born on 12 Oct 1951 in Toronto, Ontario.. Women's College Hospital, Toronto, Ontario She was christened on 30 Mar 1952 in Erskine United Church, Toronto, Ontario. iii. Robert Douglas Willson. iv. Cheryl McKenzie Willson. Prepared by: Phyl & Doug Willson 324-80 The Boardwalk Way Markham, Ont. Canada L6E 1B8 905-472 2402 dp.willson@sympatico.ca 8 DesCendants of_.~asper Willson ........................................ 12 No~v_ 200_ 5 SOURCES 1. Home District Marriage Register, Vol. 2, Page 89, Record group 8, Series 1-6-A. 2. Ontado Death Cert. Reg. # 1934-05-025519. 3. Ontario Marriage Cert. Reg. # 1880-05-012921. 4. Ontario Death Cert. Reg. # 1941-05-027953. 5. Ontario Birth Cert. Registration # 1896-05-026689. 6. Ontario Death Cert, Registration # 1974-05-021736. 7. Ontario Marriage Cert. Reg. # 1917-05-005345. 8. Ontario Birth Cert. Reg. # 1896-05-042772. 9. Death notice - Toronto Star 19 July 1994. 10. Ontario Birth Cert. Reg.# 1923-1-350. 67 Descendants of Casper Willson 12 Nov 2005 II DEX Deborah... 2 Adams Edith Florence... 7 Barclay Emma Maria ... 3 Bell Archie ... 3 John Charles... 3 Boaz Thomas... 6 Wayne Douglas... 6 Brown Margaret... 6 Brownsberger Esther... 4 Budd Josephine Mabel... 3 Campbell Alexander Park... 7 Margaret Phyllis... 8 Chappel Frances Elizabeth... 1 Clark Jessie Marion... 6 Coakwell Gertrude Mabel... 6 Collins Gordon... 4 Jean... 4 Russel G .... 4 Crocker Edwin... 4 Edwards Hilda Marion... 7 English Charles... 4 Rev. Ralph... 4 Erb Hannah... 5 Ferguson Thomas M .... 3 Forsyth John... 3 Fuller Alberta Eliza... 2, 3 Edward Charles... 2, 3 Ella... 2, 3 Ida... 2, 3 Jack E .... 5 James Chappell... 1 Margaret... 2, 3 Nancy Helen... 5 Robert... 2, 3 Robert... 1 Robed A .... 5 Robert Miller... 3, 5 Gannon Bonnie Sharon... 6 Daniel... 4 Donna Marlene... 6 Gladys Marie... 4, 6 Hugh Charles... 4, 6 Janice Ann... 6 Jill Aileen... 6 Larry James... 6 Linda Janet... 6 Harrison Douglas Rennie... 6 Kenneth J... 6 Hubbard Andrew... 1 Elizabeth... 1 Hyland Lillian May... 7 Kendall Kathleen ... 5 Langmaid Gertrude... 6 Lavigne Gracieuse Babienne... 8 Mann Hannah... 2 McGill Roger Alexander... 8 Ruby Reseda... 8 McKenzie Ann (Annie) ... 5 Milne Georgina ... 3 Morton (Martin) Francis... 2 Morton Alice Marion (Lily)... 2 Allen Douglas ... 3, 5 Barbara... 5 Bessie Marie... 2, 4 Bruce Willson... 2, 4 Darius... 2 Edna Lillian... 2, 3 Howard McArthur... 2, 3 Laura Bell... 2 Margaret Jeanett... 6 Marion... 3, 6 Martha Ann... 2 Myra Kathleen... 2, 4 Neal McArthur... 2 10 Nell Alexander... 3, 5 Mountjoy Bessie Florence... 6 Everett... 6 Nash Birdie... 2 Charles W .... 2 Willson... 2 Zella... 2 Phillips Edward Horace Ted... 2, 3 Edward Kent... 3, 5 Elizabeth Bessie... 2 Judith Josephine... 5 Sylvanus... 2 Reid Edna McKenzie ... 5 Robert William... 5 Thelma ... 5 Rennie Blanche E... 6 Rowson Martha... 4 St. Clair Norma Evelyn... 5 Stoneman William... 3 Webb Content... 1 White Ruby Alice... 6 Wickett David Ernest... 7 Florence Margaret... 7 Wille Jessie... 5 Willson Bruce Arthur... 6 Casper... 1 Charles... 1 Cheryl McKenzie... 8 David Michael... 8 Donald Francis... 3, 5 Donald Ross... 4, 6 Dorothy Elaine... 6 Douglas Edward... 5, 7 Edward Dawson... 1,2 Elizabeth... 1,2 Elizabeth Nancy... 1 Ella... 1 Elmer... 1 Elmer Ross... $, 4 Gary David... 7 Descendants of Casper Willson 42 Nov 2005 George Edward... 4, 6 Gordon McKenzie... 5, 8 lan Douglas... 8 Isabella S .... 1,2 Kamn Elizabeth ... 8 Keith Edward... 7 Kenneth Ross... 5, 7 Margaret Carol... 7 Maria... 1 Marie Estelle... 3, 4 Martha Ann... 7 Melissa A .... 1,2 Patricia Ann... 8 Robert Alan ... 5, 7 Robert Douglas... 8 Roderick Laird... 7 Ruth Ellen ... 6 Valerie Ann... 8 Warren Casper... 3, 4 Warren Francis... 4, 6 Winch Erwin... 4 Winteringham Elizabeth ... 3 69 O~ ! ! l~lt t JodJtl:l IATTACHMENT# ~ TO REPORT#,, lhe ohl Jartnhou,e. ortgtt~al jrame brick.clad b~tiltltt~g buih by (?a.wer Willxon and wife Betsy aboz~t 1,~60 Pada: Pickering/Ajax digital archive. 72 Page 1 of 2 ATTACHMENT Home i L~st results I About I Contact Us I Sign-In Images Thumbnail Browser Search by Keyword Browse by Year Browse by Name Browse by Topic Browse by Item type Browse by Fonds Browse by Subject Books Browse all titles Search by Keyword Browse by Year Browse by Name Browse by Topic Browse by Item type Browse by Fonds Browse by Subject Newspapers I"Br°wse Pickering-Ajax Newspapers Births, deaths and marriages l Browse Marriages by Birth, Death, Name Browse Birth, Death, Marriages by Date, Cemeteries Browse by Name Search by keyword Browse by Cemetery Architectural Evaluation of the North Pickering Project and the Toronto Area Airports Project Sites - residences, Pickering Public Library [96301605] Topic: Buildings/Dwellings Fonds: North Picketing Project Dated: 1972 Item type: Photographs Condition: -Not Applicable Size: 12 x 9 cm. Storage:Local History room on the shelf. Institution: Provenance: Rights: g.m.yost associates limited, Contribute feedback for this item, View feedback for th~s item. View image as scanned. Tmage 186: - Black and white photograph of a patterned brick residence. Suitable for housing. Information from Doug Willson. "Casper Willson and Elizabeth Hubbard house. This picture shows original brick clad house built in 1861 by Casper Wilson and frame additon built by grandson Donald Willson in :[967. In October :[843 Casper purchased 50 acres Lot 2:[, Con 4, Picketing, The :[85:[ census shows Casper and family living in a one story frame house and the 186:[ census shows them as living in the brick clad house as an additon on the front of the frame house. The original frame house was removed in the mid :[940's and replaced by small frame addition by Donald Willson in :[967. In :[988 Douglas Willson enlarged the frame addition at the rear to its present size along with a new garage--both of which still stands to-day in 2005. Casper's house and property was passed on to Edward http://www.pada.ca/images/details/?id= 1086&keywords=image+ 186 11/30/2005 Pada: Pickering/Ajax digital archive. Page 2 of 2 Willson in 1882, to Marie Willson Gannon in 1938, to Donald Willson in 1949 and to Douglas Willson in 1986. Names associated with this item. Gannon, I~tarie; Hubbard, Elizabeth; Wiiison, Casper; Wiilson, Donald; Willson, Doug; Willson, Edward; Willson, Marie; Subjects associated with this item. Architecture -- Ontario -- Picketing Dwellings Pickering North Pickermg project Willson family Copyright ~.~) 2003 Picketing !~Libiic Library and Ajax Public Library. Ail Rights Reserved. Contact Us 73 http://www.pada.ca/images/details/?id=1086&keywords=image+ 186 11/30/2005 Pada: Pickering/Ajax digital archive. Page 1 of 3 74 ATTACHMENT# TO REPORT #, Home I Last results I About I Contact Us i Sign-In i Books !Browse all titles Search by Keyword Browse by Year Browse by Name Browse by Topic Browse by Item type Browse by Fonds Browse by Subject Newspapers Browse Picketing-Ajax Newspapers Births, deaths and marriages Browse Birth, Death, Marriages by Name Browse Birth, Death, Marriages by Date. Cemeteries IBrowse by Name Search by keyword Browse by Cemetery Images Thumbnail Browser Search by Keyword Browse by Year Browse by Name Browse by Topic Browse by !tem type Browse by Fonds Browse by Subject Sons Of Temperance. Pickering Public Library [2000-00909] Topic: -Not Applicable Fonds: Miller Dated: 1850 Item type: Mono§raph Condition:-Not Applicable Size: Storage: Box 3, Miller Collection. Tnstitution: Provenance:Robert Miller to PPL Courtesy of the Picketing Public Library. View pacjes. View image as scanned. Wall document, 38 x 50 cm., Sons Of Temperance GRAND DIVISION OF CANADA WEST. To all to whom these Presents shall Come, Greeting: Know Ye that we the Grand Division of Canada http://www.pada.ca/books/details/?id=504 10/11/2005 Pada: Pickering/Ajax digital archive. Page 2 of 3 West have granted and do grant unto Casper Willson, William Bentley Calviv Sharrard, Charles Major William. C. Proctor, Henry Barnum Joesph Warner, David Matthews James L. Bently, William Willson Asher Willson, David P. Crawford Robert G.Barnum, William Sharrard Robert Brown, Jacob Fike Joseph Eade, Joseph Crawford [?] Gamble, Elijah $. Willson This Charter, Fully constituting them a Division of the Son's of Temperance under the title of Brougham Division No. 104 Son's of Temperance, of the Province of Canada West, located in Pickering County of York with full powers to perform all the duties and ceremonies appertaining to the same, whilst they shall conform to the Rules and Usages of the Order otherwise this Charter may be declared null and void. In witness whereof, We have caused this to be signed by our G.W.P., and G.S and the Leaf of the Grand Division to be affixed in the town of Brockville, this fifteenth day of April One Thousand Eight Hundred and Fifty G. Scribed G.W.P. Names associated with this item. Barnum, Henry Barnum, Robert Bentley, James Bentley, William Brown, Robert Crawford, David Crawford, Joseph Eade, Joseph Fike, Jacob Gamble, Unknown Major, Charles Matthews, David Proctor, William Sharrard, Calvin Sharrard, William Warner, Joseph Willson, Asher Willson, Casper Willson, Elijah Willson, William 75¸ http://www.pada.ca/books/details/?id=504 10/11/2005 . Pada: Pickering/Ajax digital archive. Page 3 of 3 7 Subjects associated with this item. Brougham Temperance Society Independent Order of Good Templars (Temperance society) -- Ontario -- Brougham Sons of Temperance Copyright (?/~9 2003 Picketing Public Library and Ajax Public Library. Al! Rights Reserved. Contact Us http ://www.pada.caPoooks/details/?id=504 10/11/2005 I ATTACHMENT # 77 ~' TO REPORT Otristian Church, 1859-1931. (above) Grandfather Ca~per Wdlson, son of Asher and Susannah, husband oj Betsy, father of Edward Willson. (right) ? $ ATTAOHMENT # '~ ,,, TO REPORT .,4stter Will.~'ott . (i't~t~te~:tt(:ttt. Marrted Sttsa~tttalt Slaats, 79 Christian Church Ladies'Aid Social Evening at Edward Willson's house 1908). 17re origbtal reed organ, dating '9 Jhml 18 O, was givett to the Church b.v Mrs'. Casper Willson, and had a long li.{'e oJ'sen,ice itt the Brougham Church. It [vax .¥ohl to Mr¥. I-~ll Duttcan of (ir'cedi River atttl t¥¢l,laced bv a Bahlwit~ electrotdc ~,t;~an itt 1963. I0 ~}1, (.hrtxttui~ {'.Ymn.:!~ Ladiex At& tgi)& , }rtht~r tM~ V tl. )?ed Stta,en.son ? l Cora Elticot~ il. Ii'liner [PilH,~on llqll Brown 12. Marie ~}llsor~ ).). Citt*Je Phtll~s ~2. Mrs. Ed. Willst.m Min~tie Hro~,n 13. Walte~ Stet't'nxot~ [t, I,ott~'t~ ttubht~rd 33. Kotie t~hiltq~s Ina I'hiltcs 14. Edward Willsor* ,?1 Mihon Burk ~.i. Mrs. Jim flogte Maml Barchtv 15. Nellie Porv ?5. Robert Phillips t5. Mrs. E. lloltbv I.t(V ttollb~' It~ Irene ~l.~hrd ~ l)onald WilBot~ tO BeottJce ,~lger I,ena l~lhcott 17. Rendat t~llt{:ott ?7. (;rant Malcolm i7 Ne~a lJennctt Mrs. Boyd liurk l& Zita Holtbv 28~ Blanche Mechin lt~'. Mrs Robert t'hitlttz~ R~' R.(;. lct~gli.~h 19. Itow~n'd ~tth,~tm ~9 Jack Cochranc 19 Winton White I,il~ tIar('lav ~{1 Minnie Ellit'ott ~(t Wamcn Will$o~ tO I~arl tlogh' ~?:~-:-" ' ' I ; : ' PICKERING ONT,':-FRtDAY, APRIL 20, 1888. ~'~; ~: :;,,..: NO. ~o. ~. F. C~APMAN, WItlTBY, ONT. On Frldav I~s~, ;he l~h Life ASsuranceS, Ontario ,Bank' Rev. Ca~es IATTACHMENT#I~ TO REPORT l! ~ TO ,? TO Ri FIMENT# ~ TO REPORT " ~ TO REPORT 85 PICKERING REPORT TO EXECUTIVE COMMITTEE Report Number: CS 02-06 Date: January 9, 2006 From: Debi Bentley City Clerk Subject: Draft Body Rub Parlour By-law - File: L-2314 Recommendation: That Report CS 02-06 regarding a proposed Body Rub Parlour By-law be received; That the attached draft by-law be enacted to provide for the licensing and regulation of Body Rub Parlours within the City of Pickering, and That the appropriate officials of the City of Pickering be given the authority to give effect thereto. Executive Summary: Under the requirements of the Municipal Act 2001, all municipal regulatory by-laws are subject to review after a five year period. In accordance with this requirement, Body Rub Parlour By-law 5764/00 has been examined and a new by-law prepared which addresses areas where specific controls or regulations were previously not in place. It also incorporates specific provisions for suspending and revoking licenses. These changes are proposed to improve the safety of the attendants and the public, as well as limit the opportunity for the provision of illegal services. Financial Implications: The licensing fees proposed have been amended to maintain a consistent set of fees, instead of a large fee for a first licence and then a relatively minimal fee for renewals. Licensing fees are outlined on Schedule "A" of the proposed by-law. Report CS 02-06 Subject: Draft Body Rub Parlour By-law Date: January 9, 2006 Page 2 Background: Body Rub Parlour By-law 5764/00 was the City's first by-law regulating and licensing Body Rub Parlours. After utilizing the by-law for the past five years, and consulting the by-laws in place in other municipalities, the introduction of a number of specific regulatory requirements is recommended. The Body Rub Parlour by-law is an important tool in regulating the operation of Body Rub Parlours within the City of Pickering. It provides the ability to restrict locations, the number of licenses issued, the hours of operation, the design of premises, and the conduct and apparel of the staff. It also allows the maintenance of accurate records of ownership and operation to encourage compliance with by-law requirements or assist in legal action where contraventions of the by-law occur. With the assistance of Durham Regional Police Service, the City of Pickering has been very successful in regulating the Body Rub Parlour industry and preventing the operation of unlicensed Body Rub Parlours. The proposed by-law further enhances the City's ability to ensure the services provided are legally permitted. Attachments: 1. Draft Body Rub Parlour By-law Prepared By: I~im'berly ThompSon Manager, By-law Enforcement Services Copy: Chief Administrative Officer Recommended for the consideration of Pickering Ci/ty Council ~, /2' Tllor~as J. Qlazi~nn, ~Chief AdminiS~ffi/C'er Approved / Endorsed By: Debi Bentley, City Clerk Gillis P~-terson, Treasurer Director, Corporate Services & CORP0227-07/01 HCKERING BODY RUB PARLOUR BY-LAW WHEREAS Sections 150 and 151 of the Municipal Act, 2001 authorize Council to pass by- laws that license, regulate and govern adult entertainment establishments; AND WHEREAS Council has determined that the location of body rub parlours must be regulated to ensure that the use is compatible with the neighbourhood and their location or number does not create a nuisance; AND WHEREAS Council has determined that licensing owners, operators and attendants of body rub parlours protects consumers and contributes to their health and safety by regulating access, cleanliness, and prohibiting illegal services; AND WHEREAS to enhance professionalism and to help prevent illegal services from being offered or obtained, while still allowing legitimate services to be provided, Council has deemed that certain standards of dress must be maintained and specified areas of the body may not be exposed or touched; AND WHEREAS Council has determined that consumers should be protected from unknowingly entering a bawdy-house when seeking a massage at a body rub parlour; AND WHEREAS Council has determined that certain restrictions on behaviour of both patrons and attendants reduces transmission of disease that would have an adverse effect on the health of both the patrons and attendants; AND WHEREAS Council has determined that free and unobstructed access to rooms in body rub parlours contributes to the safety of both attendants and patrons therein; AND WHEREAS Council has determined that licensing owners and operators of body rub parlours protects consumers as there is a record of licence holders and the ability to require legal and honest operation of such businesses and to hold licensees responsible when the business is not conducted in accordance with the law or with integrity; AND WHEREAS Council has determined that the ability to add conditions to, suspend, revoke or refuse licences encourages owners and operators of body rub parlours to comply with the by-law requirements; AND WHEREAS Council has determined that the ability to enforce the provisions of this By-law through charges under this By-law also encourages owners and operators of body rub parlours to comply with the by-law requirements; NOW THEREFORE the Council of The Corporation of the City of Pickering ENACTS AS FOLLOWS: DEFINITIONS 1. In this By-law, "adult entertainment service" means any service appealing to or designed to appeal to erotic or sexual appetites or inclinations, any other service involving sexual touching; any other service offered, performed, provided, or received with the purposes or effect of sexual arousal or stimulation; and any service directly or indirectly advertised or described as involving any of such services; "attendant" means a person who, in pursuance of a trade, business or occupation, provides body-rubs at a body-rub parlour; "body-rub" includes the kneading, manipulating, rubbing, massaging, touching or stimulating by any means of a person's body or part thereof, but does not include medical or therapeutic treatment given by a person otherwise duly qualified, licensed or registered to do so under the laws of the Province of Ontario; "body-rub parlour" is included in the definition of 'adult entertainment parlour' in the Municipal Act, 2001 and includes any premises or part thereof where a body-rub is performed, offered or solicited in pursuance of a trade, calling, business, or occupation, but does not include any premises or part thereof where the body-rubs performed are for the purpose of medical or therapeutic treatment and are performed or offered by persons otherwise duly qualified, licensed or registered so to do under the laws of the Province of Ontario; "City" means The Corporation of the City of Pickering; "Council" means the Council of the City; "licence" means an authorization under this By-law to carry on the trade, calling, business or occupation specified therein; "Licensing Officer" means a person appointed by the City to issue licences; "Medical Officer of Health" means the Medical Officer of Health for The 90 Regional Municipality of Durham; "operator" includes a person who, alone or with others, operates, manages, supervises, runs or directs the trade, calling, business or occupation carried on at a body-rub parlour; "owner" includes a person who, alone or with others, owns or controls the trade, calling, business or occupation carried on at a body-rub parlour or who directs the activities of an operator and includes a person who is the tenant or licensee in respect of premises which are utilized as a body-rub parlour; "provide" when used in relation to body-rubs includes offering to provide or causing or permitting the provision of a body-rub and "provides", "providing" and "provision" have corresponding meanings; and "sign" includes any sign as defined pursuant to the City's By-law, as amended. GENERAL REGULATIONS No person may be an owner of a body-rub parlour without making application for, obtaining and maintaining, pursuant to the terms of this By-law, a body-rub parlour licence. No person may be an operator of a body-rub parlour without making application for, obtaining and maintaining, pursuant to the terms of this By-law, a body-rub parlour operator's licence. No person may be an attendant in a body-rub parlour without making application for, obtaining and maintaining, pursuant to the terms of this By-law, an attendant's licence. No person may be an owner or operator of a body-rub parlour or be an attendant or provide any body-rub in a body-rub parlour except in compliance with the following regulations: (a) No person may provide body-rubs in a body-rub parlour to any person under the age of eighteen years and no person under the age of eighteen years may be allowed to enter or remain in any part of a body-rub parlour. (b) Each owner or operator shall ensure that there is posted in a prominent location at the entrance to the body-rub parlour a sign indicating that no person under the age of eighteen years may enter or remain in such premises. 4 9~ (c) No owner or operator may permit any employee or person under contract to work at a body-rub parlour unless such person is at least 18 years of age and such person has been instructed with regard to the regulations of this By-law and complies with these regulations. (d) No owner or operator may permit a body-rub parlour to be open for business unless the owner or operator is in attendance in person. (e) With the exception of patent medicines and prescription drugs required for medicinal purposes, no person may take, consume or have alcohol or drugs in their possession in a body-rub parlour. (f) No owner or operator may permit any person who appears to be intoxicated by alcohol or a drug to enter or remain in a body-rub parlour. (g) No person may advertise or promote a body-rub parlour or the provision of body-rubs at a body-rub parlour except in accordance with the provisions of this By-law respecting "Signs and Advertisements". (h) No owner or operator may permit a body-rub parlour to open or to remain open for business except in compliance with the provisions of this By-law respecting "Hours of Operation". (i) No person may own or operate a body-rub parlour except in compliance with the provisions of this By-law respecting "Locational Restrictions and Limitations on Number". (J) No person may own or operate a body-rub parlour except in compliance with the provision of this By-law respecting "Design of Premises". (k) Every owner and operator shall keep their licence certificate issued in respect of a body-rub parlour posted in a conspicuous place in the said premises in a manner satisfactory to the Licensing Officer at all times during the currency of the licence. No owner or operator may permit any attendant to provide body-rubs at a body-rub parlour unless such attendant is licensed pursuant to the provisions of this By-law and their licence has not expired, been revoked or suspended. (m) No attendant may provide a body-rub at a body-rub parlour unless there is in attendance at the premises a licensed body-rub parlour owner or operator who does not provide body-rubs. (n) An owner shall enter into a written contract for services between every operator and every attendant at a body-rub parlour and such contracts shall be made available to a Licensing Officer upon request for inspection at any (o) (P) (q) (r) (s) (t) (u) (v) time during business hours of the body-rub parlour and during all times when body-rubs are provided, and shall be retained by an owner or operator for a period of six months after the termination or completion of such contract. Every attendant at a body rub parlour shall be clothed in a manner such that each such person's pubic and genital area, and in the case of a woman, her breasts are fully covered by opaque material. No person may provide or receive any adult entertainment services or any services designed to appeal to erotic or sexual appetites in a body-rub parlour. No owner or operator may use or permit to be used any camera or other photographic or recording device at a body-rub parlour by any person. Notwithstanding the foregoing, a public health inspector acting under the direction of the Medical Officer of Health, the Licensing Officer, a peace officer or a Municipal Law Enforcement Officer may use a camera or other photographic or recording device at a body-rub parlour during the course of an inspection or investigation thereof. In addition, an owner or an operator may maintain a photographic device in the entrance lobby of the premises for security purposes. Every owner shall post and maintain in the lobby or entrance of the body rub parlour, in a manner that is satisfactory to the Licensing Officer, a sign which provides as follows: "This premise is licensed as a body rub parlour by the City of Pickering. The By-law regulating this premise makes it an offence for any person to provide services in a body-rub parlour that are designed to appeal to erotic or sexual appetites." No attendant shall provide or offer to provide services to any person unless such person's pubic and genital area, and buttocks and, in the case of a woman, her breasts, are completely and opaquely covered. No owner or operator shall permit any attendant to provide or offer to provide services to any person unless such person's pubic and genital area, and buttocks and, in the case of a woman, her breasts, are completely and opaquely covered. Every body-rub parlour owner and operator shall ensure that no services are provided at the body-rub parlour other than in accordance with the requirements of this By-law. No person shall provide services in a body-rub parlour unless the owner of the body-rub parlour holds a body-rub parlour licence, which has not expired, been revoked or suspended. (w) No person shall be an operator of a body-rub parlour unless the owner of the body-rub parlour holds a body-rub parlour licence, which has not expired, been revoked or suspended. (x) Every attendant shall ensure the window provided to permit the observation of body-rubs by third parties remains unobstructed. (Y) No person, while acting as an owner or operator, shall perform any body-rub services. SIGNS AND ADVERTISEMENTS No person may erect or maintain any sign advertising a body-rub parlour or the body-rubs provided from such premises except in accordance with City by-laws, including the City Sign By-law, as amended. Notwithstanding the provisions of the City Sign By-law, as amended, no person may erect or maintain any sign advertising a body-rub parlour except in accordance with the following additional regulations: No person may erect or maintain any of the following signs in respect of a body-rub parlour or in respect of any body-rubs provided from such premises: - awning sign - projecting sign - portable sign - ground or pylon sign, - canopy sign - inflatable sign - trailer sign - sandwich board sign (b) No person may circulate, post, distribute or cause to be circulated, posted, or distributed any poster, flyer, handbill or other form of printed sign on premises or locations other than the body-rub parlour, with the exception of advertising located in a newspaper or in the Yellow Pages. (c) Nothing within this By-law shall be deemed to constrain any person from erecting or maintaining any sign or advertising on any interior wall of a body-rub parlour, provided the content of such sign is not visible from the exterior of the body-rub parlour. (d) No person may erect or maintain any sign or advertising in respect of a body-rub parlour which includes any letters, markings, symbols, pictures or representations except the name of the body-rub parlour as recorded on the application for licence and any registered copyright logo or symbol, provided a copy of such logo or symbol is filed with the Licensing Officer as part of the licensing process. DESIGN OF PREMISES No person may be an owner or operator of a body-rub parlour except in accordance with the following regulations: (a) The owner or operator shall provide the Licensing Officer with a floor plan showing the designated room or rooms for the provision of body-rubs and no person may provide body-rubs in any other room, cubicle, enclosure or partitioned area located within the body-rub parlour. In the event that the owner or operator wishes to amend the floor plan, he shall first file with the Licensing Officer a copy of the amended floor plan and shall not proceed to make such alterations without first obtaining the approval of the Licensing Office. (b) Save and except for one room designated by the owner or operator for use as an office and one room designated by the owner or operator as a storage room, every owner or operator shall ensure that no means of access to any room, cubicle, enclosure or partitioned area in a body-rub parlour is equipped or constructed with a locking device of any kind or with any other device or structure which could delay or hinder anyone from entering or obtaining access to such area. (c) During the hours of operation of a body-rub parlour the owner, operator and attendant shall ensure that the principal means of access into the body-rub parlour is unlocked and available so that anyone coming into the body-rub parlour may enter therein without hindrance or delay. (d) No premises or part thereof used as a body-rub parlour shall be used as a dwelling or for sleeping purposes or contain therein any furniture which is commonly used or which may be used for sleeping purposes. (e) Every massage room shall be equipped with a window to permit observation of the provision of body rubs by third parties. The window must be 8 cm wide x 13 cm tall clear glass, located in the door to each massage room at a height of not less than 1.5 m and not greater than 1.7 m and must not be obstructed in any way. (f) Every body-rub parlour shall be provided with adequate ventilation and with lighting that is adequate to ensure visibility and that is uniformly distributed throughout the premises. (g) Every body-rub parlour and all fixtures and equipment therein shall be regularly washed and kept in a sanitary condition. (h) Every body-rub parlour shall be equipped with an effective utility sink. 8 9b (i) Adequate toilet and washroom accommodation shall be provided in accordance with the regulations set forth under the Ontario Building Code. (j) Washrooms shall be equipped with, (i) an adequate supply of hot and cold water; (ii) an adequate supply of liquid soap in a suitable container or dispenser; hot air dryers or individual towels in a suitable container or dispenser; and (iv) a suitable receptacle for used towels and waste material. (k) In all shower-bathrooms, if any, and in all sauna-bath rooms, if any, (i) the floors shall be disinfected at least once a week with a disinfecting solution approved by the Medical Officer of Health; (ii) all surfaces and attached accessories of the bath or shower enclosure must be self-draining; (iii) all showers must have removable cleanable drain covers; and (iv) floor surfaces both within and without the enclosures shall be of non- slip type. Every table, mat or other surface upon which persons lie or sit while being given or provided with a body-rub shall be clean and in good repair, and shall have a top surface of impervious material. (m) Every table mat or other surface referred to in Subsection (I) hereof shall be covered with a fresh, clean individual paper or cloth sheet before any person receives a body-rub thereon. (n) Every sheet or towel shall, immediately after being used by any person, be deposited in a receptacle reserved for that purpose and shall not be utilized again for any purpose before being freshly laundered. (o) Every owner and operator shall provide and maintain at all times at the body-rub parlour a first-aid kit equipped in a manner satisfactory to the Medical Officer of Health. (P) Every body-rub parlour shall be constructed in accordance with the Ontario Building Code and every applicant for an owner's licence shall provide the 96 Licensing Officer with such drawings as may be required to assess compliance in this regard. HOURS OF OPERATION 8. (i) No owner or operator may permit a body-rub parlour to be open for business and no attendant at a body-rub parlour shall provide body-rubs in a body-rub parlour except between the hours of 8:00 a.m. and 9:00 p.m. on any given day. (ii) Every owner, operator and attendant shall ensure the hours of operation of the body-rub parlour are posted on a sign in a conspicuous place, visible from the outside of the premises. LOCATIONAL RESTRICTIONS AND LIMITATION ON NUMBER o No person may own or operate a body rub parlour from any premises except upon such lands identified in Schedule "B". 10. The number of body-rub parlours which may be licensed within the City of Pickering shall be limited to three (3). 11. No person may own or operate a body-rub parlour from any premises except upon such lands as are zoned to permit the use of a body-rub parlour pursuant to City zoning by-laws. NATURE OF LICENCE 12. No person shall enjoy a vested right in the continuance of a licence and the value of a licence shall be the property of the City and shall remain so irrespective of the issue, renewal or revocation thereof. 13. No person licensed to carry on any trade, calling, business or occupation pursuant to this By-law may advertise or promote or carry on such trade, calling, business or occupation under any name other than the name endorsed upon his licence. 14. The licences required by this By-law shall, unless they are expressed to be for a shorter or longer time, be for the period up to and including the 31st day of December in the year of issuance, unless they are sooner forfeited or revoked. 15. No licence shall be transferred or assigned and if an owner, operator or attendant sells, leases or otherwise disposes of his interest in the trade, calling business or occupation carried on at a body-rub parlour, their licence in respect of such body- rub parlour or activity shall, notwithstanding any other provision of this By-law, be revoked. ,o 97 16. (i) Every body-rub parlour licence shall have endorsed thereon the location of a body-rub parlour and such endorsement shall be for one location only and such licence shall be valid only for the location endorsed thereon. (ii) Every body-rub parlour owner's, operator's and attendant's licence shall have endorsed thereon the location of the body-rub parlour which they own or at which they work and such licence shall be valid only for the locations endorsed thereon. Where an operator or attendant requires the endorsement of an additional location after issuance of a licence, the operator or attendant must first produce a copy of the written contract for services with the owner of the additional location. APPLICATION, RENEWAL AND REVOCATION OF LICENCF 17. Every applicant shall appear in person before a Licensing Officer and shall complete such licence application forms as may be provided from time to time by the Licensing Officer in accordance with the requirements of this By-law and shall provide all information requested thereon, such information to include, (a) a Canadian police clearance letter dated within thirty (30) days of the date of the application; (b) current valid photo identification, satisfactory to the Licensing Officer; (c) proof of age, if required to do so, satisfactory to the Licensing Officer that every person is of the full age of eighteen years; and (d) pose for identification photograph to be processed and attached to licence and corresponding files. In the case of a body-rub parlour owned by a partnership such appearance shall be made by one of the partners, provided the application shall be signed by all of the partners and in the case of a body-rub parlour owned by a corporation, such appearance shall be made by an officer of the corporation and not by an agent thereof. 18. Every applicant for an, (a) Operator's licence shall provide the Licensing Officer with a written contract for services between the owner of the body-rub parlour and the applicant and signed by the licensed owner of the body-rub parlour contained in the application. (b) Attendant's licence shall provide the Licensing Officer with a written contract for services between the owner, or the operator of the body-rub parlour and 19. 20. 21. 22. 23. 24. 25. the applicant and signed by the licensed owner or licensed operator of the body-rub parlour contained in the application. The contract for services shall be dated within 30 days of the date of the application. Every applicant for an attendant's licence shall provide the Licensing Officer with a medical certificate from a qualified doctor dated within thirty (30) days of the date of the application, indicating that the applicant is free from communicable or transmissible diseases. Every applicant for an owner's licence shall, at the time of making an application, file with the Licensing Officer a list showing the names and addresses and birth dates of all operators and attendants employed by or performing services in the body-rub parlour. At the time of submission of their application, every applicant shall pay to the City the fee set forth in "Schedule A" of this By-law. Fifty percent of such fee is refundable in the event that an application is not accepted for licensing. Receipt of the application and/or the licence fee by the City shall not represent approval of the application for the issuance of a licence nor shall it obligate the City to issue such licence. Without limiting the generality of any other provision in this By-law, persons associated in a partnership applying for a licence under this By-law shall file with their application a statutory declaration, in writing, signed by all members of the partnership, which declaration shall state, (a) the full name of every partner and the address of ordinary residence; (b) the name or names under which they carry on or intend to carry on business; (c) that the persons therein named are the only members of the partnership; and (d) the mailing address for the partnership. If any member of a partnership applying for a licence is a corporation, such corporation shall be deemed to be applying for an owner's or operator's licence as appropriate in place and stead of the partnership. Without limiting the generality of any other provision in this By-law, every corporation applying for a licence shall file with the Licensing Officer, at the time of making its application, a copy of its articles of incorporation or other incorporating ,9,9 documents and shall file a statutory declaration, in writing signed by an officer of the corporation, which declaration shall state, (a) the full name of every shareholder and the address of ordinary residence; (b) the name or names under which it carries on or intends to carry on business; (c) that the persons therein named are the only shareholders of the corporation; and (d) the mailing address for the corporation. 26. Every person applying for a body-rub parlour licence shall file with the Licensing Officer documentation satisfactory to the Licensing Officer demonstrating the applicant's right to possess or occupy the premises and if any applicant is not the registered owner of the property upon which the body-rub parlour is to be located, such person shall file with the Licensing Officer a copy of their lease, if any, and a copy of any other document constituting or affecting the legal relationship relating to the said lands or premises between said applicant and the registered owner. 27. The Licensing Officer shall, (a) receive and process all applications for licences and renewal of licences to be issued under this By-law; (b) co-ordinate the enforcement of this By-law; (c) generally perform all the administrative functions conferred upon him or her by this By law; (d) make or cause to be made a circulation respecting each body rub parlour application, which shall include circulation of the licence application to the Medical Officer of Health and Durham Regional Police for comments; (e) make or cause to be made all investigations and inspections deemed necessary to determine whether an applicant meets the requirements of this By-law and all applicable laws; (0 issue licences to persons who meet the requirements of this By-law and suspend licences pursuant to the requirements of this By-law; and (g) where a licence has been issued pursuant to this By-law and otherwise remains in full force and effect, renew the licences of persons who meet the requirements of this By-law. 28. The Licensing Officer shall issue the licence only where, (a) all the information which the applicant is required to provide under this By- law has been provided, and verified; (b) all the documents which the applicant is required to provide under this By- law have been provided; (c) the licence fee is paid; (d) the premises, accommodations, equipment or facilities in respect of which the licence is required comply with the provisions of this By-law or any other applicable law; (e) the investigations do not disclose that the issuing of such licence may be adverse to the public interest; and (0 the Licensing Officer has no grounds to believe the applicant will not conduct himself/herself in accordance with the law or with honesty and integrity. 29. Where the Licensing Officer determines that a licence should not be issued as a result of any matter in Section 28 of this By-law, he/she shall notify the applicant. 30. Where an applicant advises the Licensing Officer in writing, that he/she disputes the determination made by the Licensing Officer under Section 28 of this By-law or submits that the licence applied for should be issued despite that determination, the matter shall be referred forthwith by the Licensing Officer to Council, which shall hear representations from the Licensing Officer and the applicant. 31. The Licensing Officer may suspend a licence where there is reason to believe that a breach of this By-law has occurred. Such suspension shall take effect upon service of a written notice to the licensee and the licence shall remain suspended for no more than thirty days from the date of service of this notice. In order to continue this suspension beyond the thirty day period or to revoke the licence, the Licensing Officer must prepare a report and receive Council's direction in this regard. Where any licence is suspended, it shall not be reinstated until the Licensing Officer is able to confirm that the conditions leading to the suspension have been remedied. 32. At any meeting of Council called in relation to a report to determine the issuance, renewal, suspension or revocation of a licence, (a) the applicant, (i) shall be accorded its rights pursuant to the Statutory Powers Procedure Act including the right to appear and speak to the matter; and (ii) when he or she has been provided with notice of the meeting and does not attend, Council may proceed with the meeting in the absence of the applicant. (b) Council may, (i) refuse to licence; or grant a licence, revoke a licence or suspend a (ii) impose special conditions as a requirement in order to obtain, continue to hold or renew a licence. (c) Council shall exercise its power under clause 32(b) of this By-law, (i) where the applicant has not met the requirements of this By- law; or (ii) upon the grounds that the conduct of any person, including the officers, directors, employees or agents of a corporation, affords reasonable cause to believe that the person will not carry on or engage in the business in accordance with the law or with honesty and integrity. 33. (1) Any licence that has not been renewed as at December 31st in the year of its issuance or renewal shall expire on January 1st in the year following its issuance or renewal. (2) Notwithstanding Subsection 33(1), the Licensing Officer may extend a licence where an application for a renewal of the licence has been made, and the final disposition of the application remains outstanding by December 31st of the year in which the renewal application was made. CHANGE OF STATUS 34. Where there is any change in any of the particulars relating to a person licensed under this By-law, which particulars are required to be filed with the City on applying for a licence under this By-law, such person shall report the change to the Licensing Officer within seven (7) days of the change. 35. Where there is to be a change in the composition or the controlling interest of a partnership licensed under this By-law, the persons licensed hereunder in partnership shall obtain the approval of the Licensing Officer to such change prior thereto. Where there has been any change in the controlling interest of the partnership by virtue of a number of transactions, the licence may be suspended despite the Licensing Officer's prior approval of any one or more such transactions. 36. Where there is to be a change in the composition or the controlling interest of the shareholders of a corporation licensed under this By-law, the corporation shall obtain the approval of the Licensing Officer to such change prior. Where there has been any change in the controlling interest of the corporation by virtue of a number of transactions, the licence may be suspended, despite the Licensing Officer's prior approval of any one or more such transactions. OFFENCE, PENALTY AND ENFORCEMENT 37. Any person who contravenes the provisions of this By-law, including every person who fails to perform a duty imposed herein or who performs an act prohibited herein and every director or officer of a corporation who concurs in such a contravention is guilty of an offence and, upon conviction pursuant to the provisions of the Provincial Offences Act, is liable to; (a) a penalty in the case of persons, other than a corporation, not to exceed $25,000.00 or imprisonment for a term not to exceed one year or both; (b) a penalty in the case of a corporation, not to exceed $50,000.00; and (c) an order closing the body-rub parlour, which is the subject of the contravention, for a period not to exceed two years. 38. The making of a false or intentionally misleading recital of fact, statement or representation in any agreement, statutory declaration or application form required by this By-law shall be deemed to be a violation of the provisions of this By-law. 39. Every person shall comply with the provisions of this By-law applicable to him/her whether or not he/she is licensed under this By-law. 40. Every owner, operator and attendant shall, during the operating hours of the body-rub parlour and at all times when body-rubs are provided therein, make available for inspection by the Licensing Officer, a peace officer, a Medical Officer of Health, a Provincial Offences Officer, or a municipal law enforcement officer the original of any document or record or licence referred to in this By-law. 41. Every owner and every operator of a body-rub parlour shall, at all times during the hours of operation of the body-rub parlour and during all hours when body- rubs are being provided at the body-rub parlour, permit the entry by and the inspection of the body-rub parlour by a municipal law enforcement officer, a Provincial Offences Officer, the Licensing Officer, a Medical Officer of Health or a Peace Officer. 42. No person may obstruct or hinder the entry or the inspection of a body-rub parlour by a municipal law enforcement officer, a Provincial Offences Officer, the Licensing Officer, a Medical Officer of Health or a Peace Officer. 16 103 VALIDITY 43. Should any section of this By-law be declared invalid by a court of competent jurisdiction, such section shall be construed as being severed herefrom and the remainder of the By-law shall continue in full force and effect. 44. All Schedules referred to in this By-law are deemed to be part of this By-law. 45. Wherever notice or materials are required to be provided to any person pursuant to this By-law, such notice shall be deemed effective two (2) days after mailing of the materials by registered mail to the last address of that person as indicated upon the licence application or upon other material filed with the City. 46. The provisions of this By-law are not applicable in relation to medical or therapeutic treatment given by a person otherwise duly qualified, licensed or registered to do so under the laws of the Province of Ontario. 47. This By-law shall be known as the Body-Rub Parlour By-law. 48. By-law 5764/00, "A By-law respecting the licensing and regulating of body-rub parlours and attendants" shall be repealed effective January 16, 2006. 49. This By-law shall come into force on January 16, 2006 and remain in force until December 31, 2010. BY-LAW read a first, second and third time and finally passed this 16th day of January, 2006. David Ryan, Mayor Debi A. Bentley, Clerk 104 17 SCHEDULE "A" TO BY-LAW NUMBER xxx Body-Rub Parlour Licence Fees: OwnedOperator: Owner who does not operate: Operator other than Owner: Attendant $500.00 $250.00 $250.00 $150.00 For the term of any licence period expiring December 31st of any year. 18 SCHEDULE "B" 10,5 TO BY-LAW NUMBER xxx DEFINED AREAS WHERE A BODY RUB PARLOUR MAY OPERATE SCHEDULE DEFINED AREAS WHERE A BODY RUB PARLOUR MAY OPERATE 106 PICKERING REPORT TO EXECUTIVE COMMITTEE Report Number: PD 01-06 Date: January 9, 2006 From: Neil Carroll Director, Planning & Development Subject: Zoning By-law Amendment Application A 13/05 Wal-Mart Canada Inc. 1899 Brock Road Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801 Parts 3, 4, 5, 6, 7, 8, &10) City of Pickering Recommendation: That Zoning By-law Amendment Application A 13/05, be approved as set out in the draft by-law attached as Appendix I to Report PD 01-06, to amend the existing zoning on the subject lands to permit a seasonal drive-thru garden centre for outdoor sales and display on lands being Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3, 4, 5, 6, 7, 8, & 10), in the City of Pickering. That the amending zoning by-law to implement Zoning By-law Amendment Application A 13/05, as set out in Appendix I to Report PD 01-06 be forwarded to City Council for enactment. Executive Summary: The applicant requests a change to the zoning by-law to permit a seasonal drive-thru garden centre for outdoor storage and display, between April 1st and June 30th annually. The subject property is located on the north-east corner of Brock Road and Pickering Parkway and currently supports The First Simcha Shopping Centre (see Attachment #1 - Location Map & Attachment #2 - Applicant's Submitted Plan). The seasonal drive-thru would be associated only with the Wal-Mart store. Other stores within the First Simcha Shopping Centre lands would also require rezoning to permit any temporary outdoor storage and display. The drive-thru garden centre will occupy 12 to 14 parking spaces and will not affect the function of the shopping centre, as there is a surplus of parking available on-site. The seasonal drive-thru garden centre will not have an adverse impact on the appearance and operation of the property, traffic flow, accessibility or surrounding properties. It is recommended that the application be approved and that the draft by-law be forwarded to Council for enactment. Report PD 01-06 Subject: Wal-Mart Canada Inc. January 9,2006 Page 2 107 Financial Implications: proposed development. No direct costs to the City are anticipated as a result of the Background: 1.0 Comments Received 1.1 At the August 4, 2005 Information Meeting (see text of Information Report, Attachment #3 and Meeting Minutes CfA) Public Comments James McKee of 1945 Denmar Road, Unit 41, commented that he is in objection to the application (via email on June 13, 2005-see Attachment #5); Applicant's Comments Franco Cirelli, Manager, Wal-Mart was present but had no comments; 1.2 1.3 Agencies Durham Region Planning Department Toronto & Region Conservation Authority City Departments Pickering Fire Services conforms with Regional Official Plan; municipal water supply and sanitary sewer are available; no Provincial interests identified; (see Attachment #6); located outside of the Fill Regulated Area; no permits are required from the authority; no objections to the zoning amendment (see Attachment #7); no objection with the applicant's proposal given that all required/ existing fire routes are maintained clear and free of all obstructions in accordance with the Ontario Fire Code and municipal by-laws (see Attachment #8). 108 Report PD 01-06 Subject: Wal-Mart Canada Inc. January 9, 2006 Page 3 2.0 2.1 2.1.1 2.1.2 2.1.3 Discussion Use and Compatibility Proposed Use conforms to the Pickering Official Plan The applicant is proposing to introduce a seasonal drive-thru garden centre for outdoor storage and display (April 1 to June 30 annually). The subject property is designated "Mixed Use Areas - Specialty Retailing Node" in the Pickering Official Plan. This designation allows the proposed use to be considered. Approval of the rezoning would conform with the Pickering Official Plan and the Region of Durham Official Plan. The Design and Location of the Seasonal Drive-Thru Garden Centre will not Impact Site Function The proposed location of the seasonal drive-thru garden centre in the south-east area of the site (see Attachment #2 - Applicant's Submitted Plan) appears to be the best location for such a facility for the Wal-Mart store. The drive-thru component of this garden centre is for easy pick-up and loading of bagged soil, mulch and other garden products into Wal-Mart customer's vehicles. It does not interfere with either the drive aisle access to Pickering Parkway or with the main pedestrian/vehicle traffic congestion point at the front entrance of Wal-Mart. The seasonal drive-thru garden centre will be situated in a location on the subject property that will have a minimal visual impact, and it will be screened by a temporary fence structure and existing landscaping along Pickering Parkway. Detailed design matters will be addressed through the site plan review process, and revised site plan agreement will be required. On-Site Parking and Traffic Movement is Acceptable An adequate parking area is still maintained, as the seasonal drive-thru garden centre will be located in an area of the parking lot which is less heavily used than other areas in the parking lot. Furthermore, this part of the parking lot does not have direct access to the main drive aisle, which separates Wal-Mart from the parking lot and provides primary vehicular access to Pickering Parkway. The minimum parking space requirement in the zoning by-law is to ensure that an adequate amount of parking spaces are provided on-site to serve the property users. The location of the proposed seasonal drive-thru garden centre would result in the temporary removal of 12 to 14 parking spaces for the months of April, May and June each year. This reduction does not appear to have a negative impact on Wal-Mart or the other businesses on the First Simcha Shopping Centre lands, as there is a surplus of 134 parking spaces. Report PD 01-06 Subject: Wal-Mart Canada Inc. January 9,2006 Page 4 109 2.2 2.2.1 3.0 ZoninR By-law Performance Standards The By-law Schedule will Designate the Area where the Seasonal Drive-Thru Garden Centre may Operate Annually The existing zoning by-law schedule will be amended to designate an area in the south-east portion of the property to accommodate the seasonal drive-thru garden centre. The text of the by-law will be amended to allow for the temporary location of a seasonal drive-thru garden centre to occupy a maximum of 14 parking spaces and operate from April 1st to June 30th of every calendar year in conjunction with Wal-Mart only. Any other store on the First Simcha Shopping Centre lands, which want to have temporary outdoor storage and display, must acquire appropriate zoning. Applicant's Comments The applicant is aware of the content of this report, has reviewed the draft zoning by-law, and concurs with the recommendations. APPENDIX: Appendix I: Draft By-law Attachments: 1. Location Map 2. Applicant's Submitted Plan 3. Information Report 4. Public Information Meeting Minutes 5. Public Comments- James McKee 6. Comments from the Region of Durham Planning Department 7. Comments from the Toronto and Region Conservation Authority 8. Comments from Pickering Fire Services 0Report PD 01-06 Subject: Wal-Mart Canada Inc. Januaw 9,2006 Page 5 Prepared By: anner ' '- II Approved / Endorsed By: Neil Carroll~tOtP~',/APP Director, Plbe,~tifi'g & Development Lynda ~aylor, MC(IP, RP~P Manager, Development Review GXR:Id Attachments Copy: Chief Administrative Officer Recommended for the consideration of Pickering City C. quncil Th,~J. -Qt~, Ct~f Adm~ r'- APPENDIX I TO REPORT NUMBER PD 01-06 DRAFT BY-LAW ZONING BY-LAW AMENDMENT APPLICATION A 13/05 THE CORPORATION QF ~1~i¢17~ OF PICKERING , : :, ~,, ;~, ?,~ , Being a By-law to amend Restricted Area (Zoning) By-law 3036, as amended by By-laws 5511/99, 5692/00, and 6011/02, to implement the Official Plan of the City of Pickering, Region of Durham, being Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3, 4, 5, 6, 7, 8, & 10), in the City of Pickering. (A 13/05) WHEREAS the Council of The Corporation of the City of Pickering deems it desirable to add an accessory use being a seasonal drive-thru garden centre with outdoor storage and display for, Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3, 4, 5, 6, 7, 8, & 10), in the City of Pickering. AND WHEREAS an amendment to By-law 3036, as amended by By-laws 5511/99, 5692/00, and 6011/02, is therefore deemed necessary; NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE CITY OF PICKERING HEREBY ENACTS AS FOLLOWS: 1. SCHEDULE & TEXT AMENDMENT Section 5692/00, outlining 1. SCHEDULE I of By-law 5511/99, as amended by By-laws and 6011/02, is hereby amended by adding a hatched area where a seasonal drive-thru garden centre can operate. Section 4. DEFINITIONS of By-law 5511/99, as amended by By-laws 5692/00, and 6011/02, is hereby amended by adding the following definition and re-alphabetizing and renumbering the subsections (1) to (25): (22) Seasonal Drive-Thru Garden Centre shall mean an area which stores and displays garden supplies, such as, but not limited to, soils, mulches, plants, and fedilizers and also has a drive-thru component enabling customers to pick-up and Icad their vehicles with their garden supply purchases but can only operate between April 1st and June 30th annually. Section 5.(1) USES PERMITTED of By-law 5511/99, as amended by By-laws 5692/00, and 6011/02, is hereby amended by adding the following subclause and re-alphabetizing the subclauses (i) to (xvii): (xvi) seasonal drive-thru garden centre, as an accessory use to permitted use (vi); Section 5.(2)(iv) OUTDOOR STORAGE AND DISPLAY of By-law 5511/99, as amended by By-laws 5692/00, and 6011/02, is hereby amended by adding the following subclause after 5.(2)(iv)C: A seasonal drive-thru garden centre is permitted to operate between April 1st and June 30th annually, only in conjunction with a discount department store, in the cross-hatched area illustrated on Schedule I attached hereto, and can occupy a maximum of 14 parking spaces; Section 5.(2)(vi)F SPECIAL REGULATIONS of By-law 5511/99, as amended by By-laws 5692/00, and 6011/02, is hereby amended by deleting F and replacing it with the following: The permitted uses listed as 5.(1)(xiii), 5.(1)(xiv), 5.(1)(xv), and 5.(1)(xvii), shall be wholly contained within, and accessory to, their principal permitted uses identified in clause 5.(1), wit~~ no direct external access; -2- BY-LAW 3036 By-law 3036 is hereby further amended only to the extent necessary to give effect to the provisions of this By-law as it applies to the area set out in Schedule I attached hereto. Definitions and subject matter not specifically dealt with in this By-law shall, be governed by the relevant provisions of By-law 3036, as amended. 3. EFFECTIVE DATE This By-law shall come into force in accordance with the provisions of the Planning Act. 113 BY-LAW read a first, second and third time and finally passed this ,2006. day of David ~L~~I~¢ Ryan, M~ Debi A. 'ltley, City Clerk 114 (H-2)MU-SRN F~i:~T i, 40~-125~1 SEASONAL DRWE THROUGH GARDEN CEN!'RE - APRIL t TO JUNE 30 ~ F~UILDtNG ENVELOPE BUILD-TO ZONE AS MADE BY R~~ 6Ol 1/©~ ONTARIO MUNICIPAL BOA ' ORDER DATE June 11, 1999 (O.lVI.B. FILE Z980159) FINCH AVENUE /""~CI%(EI~,IT #.,. I TO FINCH AVENUE 115 ROAD BAINBRIDGE COURT COURT ~ PICKERING City of Pickering PROPERTY DESCRIPTION PART OF LOT 18, CON. 1, 40R-12591, PART 1, 40R-19081, PTS. 3-10 OWNER FIRST SIMCHA SHOPPING CENTRES COURT DRIVE PARKWAY Planning & Development Department FILE No. A 13/05 IDATE MAY 16,2005 DRAWN BY JB SCALE 1:5000 CHECKED BY GR PN-9 116 INFORMATION COMPILED FROM APPLICANT'S SUBMITTED PLAN FIRST SlMCHA SHOPPING CENTRES. A 13/05 ,,,,,,,,,,,,,,,,,,, II IIIIIlllllllllllllllllllllN:t:l~_ll ~llllltllltllllllllllllltllN;t~l~l It11111111111111111111 Ntltlt _-- I IIIIIIIIIIIIItllltllll ~;1~1~ -- IIIIIIIIIIIIIIIIIIII ~tl,l,~ -- IIIIIIIIIIIIIIIIIIII ~;1~1~ EXISTING WAL-MART ~1' ~~ PICKERINO PARKWAY PROPOSED SE~SO~ DRIVE-THRU GARDEN CENTRE r'-LIU $C-~£ ¢0P1£$ OF TH~ APPLIC.4NT'$ SUBI~ITrEO PLAN I~R£ ,~VAILABL~ FOR VIEV~ING AT .TO 117 PICKERING INFORMATION REPORT NO. 16-05 FOR PUBLIC INFORMATION MEETING OF August 4, 2005 IN ACCORDANCE WITH THE PUBLIC MEETING REQUIREMENTS OF THE PLANNING ACT, R.S.O. 1990, chapter P.13 SUBJECT: Zoning By-law Amendment Application A 13/05 Wal-Mart Canada Inc. 1899 Brock Road Part of Lot 18, Concession 1 (40R-12591, Part 1 & 40R-19801, Parts 3-10) City of Pickering 1.0 2.0 3.0 3.1 PROPERTY LOCATION AND DESCRIPTION - the subject property is approximately 19.0 hectares in size, and located on the north-east corner of Brock Road and Pickering Parkway (see Attachment #1 - Location Map); - commercial land uses abut the property to the north (Brockington Plaza) and south (Canadian Tire & The Pickering Home and Leisure Centre); - residential land uses abut the property to the east and west, across Brock Road. APPLICANT'S PROPOSAL the applicant proposes to amend the zoning of the property to permit a seasonal drive-thru garden centre for outdoor sales and display; this application is proposing approximately 280 square metres of new floor area dedicated to the seasonal drive-thru garden centre (see Attachment #2 - Applicants Submitted Plan). OFFICIAL PLAN AND ZONING Durham Regional Official Plan the Durham Regional Official designated "Living Area"; Plan identifies the subject lands as being .1..1. ~formation Report No. 16-05 ~:~ ~.,~;~'! # PD C~I-O~:) Page 2 3.2 - this designation permits special purpose commercial uses serving specialized needs on an occasional basis with services and facilities which consume larger parcels of land and require exposure to traffic; - the applicant's proposal appears to comply with this designation; Pickerin.q Official Plan - the subject property is designated "Mixed Use - Specialty Node" within the Village East Neighbourhood; this designation permits hotels, limited offices, community, cultural and recreational uses, limited residential development at higher densities, and special purpose commercial uses such as: large format retailers, retail warehouses, membership clubs, theme and/or specialty retailers, automotive uses, and ancillary retailing of other goods and services including restaurants; this property is located within one of the two Detailed Review Areas within the Village East Neighbourhood; - Schedule II of the Pickering Official Plan -"Transportation Systems" designates Brock Road as a Type A - Arterial Road and Pickering Parkway as a Type C - Arterial Road; 3.3 4.0 4.1 4.2 Zoninq By-law 3036 as amended by By-law 5511/99 and 6011/02 - the subject property is zoned "(H-2)MU-SRN" - Mixed Use - Specialty Retailing Node by By-law 3036 as amended by By-law 5511/99 and 6011/02 (see Attachment #3 - Zoning Map); the property permits a variety of retail, office and commercial uses (see Attachment ~ - By-law 5511/99 - Permitted Uses); the applicant is requesting to amend the existing zoning of the property to permit a seasonal drive-thru garden centre for outdoor sales and display; to establish a limit to the length of time a seasonal drive-thru garden centre may operate (i.e. April to June); - this amendment applies to Wal-Mart located at 1899 Brock Road. RESULTS OF CIRCULATION Resident Comments - no written resident comments have been received to date; Aqencv Comments no written agency comments have been received to date; Information Report No. 16-05 Page 3 119 4.3 5.0 Staff Comments - in reviewing the application to date, the following matters have been identified by staff for further review and consideration: · the compatibility and the appropriateness of the proposed use within the existing development; · the examination of the preliminary site plan to ensure adequate site function; · the examination of the length of operation for the seasonal drive-thru garden centre; · the evaluation of the "(H-2)MU-SRN" zoning to ensure that the inclusion of the seasonal drive-thru garden centre is appropriate and that the proper provisions are added to the by-law for zoning purposes; · the examination of the parking requirements for the property to ensure that minimum on-site parking is available when the seasonal drive-thru garden centre is in operation; · consider identifying the area devoted to the seasonal drive-thru garden centre on to the associated By-law Schedule; · the examination of this application to ensure that it is consistent with the polices of the 2005 Provincial Policy Statement; this Department will conclude its position on the application after it has received and assessed comments from the circulated departments, agencies and the public. PROCEDURAL INFORMATION written comments regarding this proposal should be directed to the Planning & Development Department; - oral comments may be made at the Public Information Meeting; - all comments received will be noted and used as input in a Planning Report prepared by the Planning & Development Department for a subsequent meeting of Council or a Committee of Council; - if you wish to reserve the option to appeal Council's decision, you must provide comments to the City before Council adopts any by-law for this proposal; - if you wish to be notified of Council's decision regarding this proposal, you must request such in writing to the City Clerk. J..~ H~" Information Report No. 16-05 6.0 6.1 6.2 6.3 OTHER INFORMATION Appendix No. I list of neighbourhood residents, community associations, agencies and City Departments that have commented on the applications at the time of writing report; Information Received copies of the Applicant's Submitted Plan prepared by Petroff Partnership Architects are available for viewing at the offices of the City of Pickering Planning & Development Department; Property Principal The owner of the property is First Simcha Shopping Centres Limited, the applicant is Wal-Mart Canada, and the agent for this application is Roy Lewis of Petroff Partnership Architects. ORIGINAL SIGNED BY ORIGINAL SIGNED BY Geoff Romanowski, CPT Planner II GXR:jf Attachments Lynda Taylor, MCIP, RPP Manager, Development Review Copy: Director, Planning & Development 121 APPENDIX NO. I TO INFORMATION REPORT NO. 16-05 COMMENTING RESIDENTS AND LANDOWNERS (1) none received to date COMMENTING AGENCIES (1) none received to date COMMENTING CITY DEPARTMENTS (1) Pickering Fire Services i ICKE Excepts from Statutory Public Information Meeting Pursuant to the Planning Act Minutes Thursday, August 4, 2005 7:00 P.M. The Manager, Development Review, provided an overview of the requirements of the Planning Act and the Ontario Municipal Board respecting this meeting and matters under consideration there at. ZONING BY-LAW AMENDMENT APPLICATION A 13/05 WAL-MART CANADA INC. 1899 BROCK ROAD PART OF LOT 18, CONCESSION 1 (40R-12591~ PART 1 & 40R-19801~ PARTS 3.10) Geoff Romanowski, Planner II, provided an overview of property location, applicant's proposal and City's Official Plan policies pertaining to this site, as outlined in Information Report #16/05. Franco Cirelli, Manager, Wal-Mart, advised of his presence but made no comment. -1- Romanowski, Geoff From: Sent: To: Subject: James McKee [james.mckee@sympatico.ca] June 13, 2005 11:30 PM Romanowski, Geoff Zoning Amendment Application - A 13-05 123 Concerning the application by Wal-Mart Canada Inc. for an amendment to permit a seasonal drive-thru garden centre for outdoor sales and display, i say NO. Village East used to be quiet, then we got Wal-Mart, Sobey's, enc. With all the bright lights tha~ are on all night i have so go out and by heavy curtains to block out the artificial sunlight. As far as I am concerned, Wal-Mars is a bad citizen for Village East. So no more. James McKee 1945 Denmar Road, Unit 41 Picketing, Ontario L1V 3E2 E-mail: james.mckee@sympatico.ca The Regional Municipality of Durham Planning Department August 2, 2005 Geoff Romanowski, Planner II Pickering Civic Complex One The Esplande Pickering, Ontario L1V 6K7 Mr. Romanowski: Re: Zoning Amendment Application A13/05 Applicant: Wal-Mart Canada Inc. Location: Part of Lot 18, Concession 1 1899 Brock Road Municipality: City of Pickering 605 ROSSLAND ROAD E 4TM FLOOR PO BOX 623 WHITBY ON L1N 6A3 CANADA 905-668-7711 Fax: 905-666-6208 E-mail: planning@ region.durham.on.ca www.region .durham .on .ca A.L Georgieff, MCIP, RPP Commissioner of Planning This application has been reviewed and the following comments are offered. The purpose of this application is to amend the zoning of the subject property to permit a seasonal drive-thru garden centre for outdoor sales and display. Re,qional Official Plan The lands subject to this application are designated "Living Area" in the Durham Regional Official Plan. Subject to the inclusion of appropriate provisions and designations in the area municipal official plan, special purpose commercial uses serving specialized needs on an occasional basis with services and facilities which consume larger parcels of land and require exposure to traffic may be permitted n Living Areas. Re,qional Services Municipal water supply and sanitary sewer services are available to the subject property. Provincial Policies and Deleqated Review Responsibilities This application has been screened in accordance with'the terms of the provincial plan review responsibilities. 'l-here are no matters of Provisional interest applicable to this application. If you have any questions or require further information, please do not hesitate to contact me. "Service Exceflence for our Communities" Dwayne Campbell, Planner Current Operations Branch cc. Pete Castellan N:\D~m\dc~Zoning\Comments\Pickering~A 13-05.doc !00% Post Consumer ollserva 1ofl for The Living City July 26, 2005 BY FAX AND MAIL Mr. Geoff Romanowski. Planner I1 City of Pickering Pickering Civic Complex One The Esplanade Pickering, Ontario L1V 6K7 Dear Mr. Romanowski: Re: Zoning By-law Amendment Application No. A13-05 Wal-mart Canada Inc. 1899 Brock Road City of Pickering AUg 0 2 2005 CITY OF PICKERING PICKERING, ONTARIO Please note that the Toronto and Region Conservation Authority (TRCA) are in receipt of the above- referenced zoning by-law application, received June 13, 2005. TRCA staff has had an opportunity to review the subject application and offers the following comments. Background The subject property is located at 1899 Rock Road, on the east side of Brock Road, south of Kingston Road, in the City of Pickering. It is our understanding that the applicant is interested in amending the zoning to permit a seasonal drive-thru garden centre for outdoor sales and display, to be located in the existing parking lot are of the Walmart site. Applicable Regulations The subject property is partially located within the TRCA's Fill Regulated Area and the Regional Storm Flood Plain of the Duffins Creek Watershed. However, the proposed works are not within the Fill Regulated Area and therefore, a permit is not required for this application. Recommendations In light of the minor nature of this proposal, the TRCA has no objections to the zoning by-law amendment application, as submitted. We trust these comments are of assistance. Should you have any questions, please do not hesitate to contact Susan Robertson at extension 5370, or the undersigned. 125 Planning and Development Extension 5306 RW/sr F:\Home\Public\Development Services\Durham Region~,Pickem~g\A13-05 ZBA Walmad 0~-26~05.wpd 5 Shoreham Drive, Downsview, Ontario M3N 1S4 (416) 661-6600 FAX 661-6898 www. trca.on.ca ~i~ 126 Notice of a Public Meeting to be held Thursday August 4, 2005 at 7:00 p.m. Pickering Civic Complex - Council Chambers One the Esplanade, Pickering, L1V 6K7 for the following Planning Applications File Type & Number Owner / Applicant Property Location Proposal Zoning Amendment Application - A 13/05 Wal-Mart Canada Inc. Part of Lot 18, Concession 1 (40R-12591, Part 1, & 40R-19801, Parts 3-10) (1899 Brock Road) City of Pickering To amend the zoning of the subject property to permit a seasonal drive-thru garden centre for outdoor sales and display. Reports Submitted with No reports submitted with application the Application Written Information Information Report available from the office of the City Clerk Available on or after July 29, 2005 and at the information Meeting Last Date for Comment August 11th, 2005 Planning Contact Geoff Romanowski, Planner 11 Pickering Official Plan Designation Zoning By-law 3036~00 as amended by By-law 5511/99 and 6011/02 "Mixed Use Areas - Specialty Retailing Node" within the Village East Neighbourhood" The property is zoned (H-2) MU-SRN -"Mixed Use - Specialty Retailing Node". Public Meeting Notice Page 2 127 Planning Act Requirements Date of this Notice Fire Department comments Dated: %e:C Yfeatft ~ire ~Prevention officer qic~.ering ~ire Services If you wish to reserve the option to appeal a decision of the City of Pickering, you must provide oral comments at the public meeting, or written comments to the City before Council adopts any zoning by-law for this proposal. Tuesday, June 14,2005 The Fire Service has no objections to the applicant's proposal to amend the zoning of the subject property to permit a seasonal drive-thru garden centre for outdoor sales and display, given that all "required/existing fire routes" are maintained clear and free of all obstructions in accordance with the "Ontario Fire Code" and municipal by- laws. June 10,2006 REPORT TO EXECUTIVE COMMITTEE Report Number: PD 05-06 Date: January 9, 2006 Neil Carroll Director, Planning & Development Subject: Zoning By-law Amendment Application A 19/05 Robert and Maria Graham 1610 Central Street, Claremont (Part of Lot 19, Concession 9) (Part 1,40R-15519) City of Pickering Recommendation: That Zoning By-law Amendment Application A 19/05, be APPROVED, to amend the current zoning of the subject property to permit a bed and breakfast establishment as an additional use, as submitted by Robert and Maria Graham, on lands being Part of Lot 19, Concession 9, Part 1,40R-15519, City of Pickering. That the amending zoning by-law to implement Zoning By-law Amendment Application A 19/05, as set out in Appendix I to Report Number PD 05-06, be FORWARDED to City Council for enactment. Executive Summary: The owner of the subject property requests an amendment to the existing zoning to permit a bed and breakfast establishment as an additional use. The property is located on the north side of Central Street, west of William Street, in the Hamlet of Claremont (see Location Map - Attachment #1 ). The property is zoned "A" - Agricultural by Zoning By-law 3037 and currently supports a detached dwelling. The proposed bed and breakfast establishment will be accommodated within the dwelling and will be limited to a maximum of three guest rooms (see Submitted Site Plan - Attachment #2). No natural features will be impacted by the proposal, as no exterior works are required. It is recommended that the application be approved and that the draft amending by-law be forwarded to Council for enactment. Financial Implications: proposed development. No direct costs to the City are anticipated as a result of the Report PD 05-06 Subject: Zoning By-law Amendment Application A 19/05 Date: January 9, 2006 Page 2 129 Background: 1.0 Comments Received 1.1 At the August 4, 2005 Information Meeting: No public present at the meeting (see text of Information Report and Meeting Minutes - Attachment #3 and #4); 1.2 Public: No comments received; 1.3 Agencies: Durham Region Planning Department · conforms with the Oak Ridges Moraine Conservation Plan; · conforms with the Regional Official Plan; · no Provincial interests identified; (see Attachment #5); Veridian Connections · no objection; Greater Toronto Airports Authority · no objection; Durham Region Health Department · no objection provided the owner does not increase the design daily sewage flow by: (a) increasing the number of bedrooms; (b) adding fixture units; (c) additions to the dwelling in excess of 15% of the existing floor area; · (see Attachment #6); 1.4 City Departments: Building Department and Fire Services · a "change of use" permit is required to convert the existing dwelling into a bed & breakfast establishment; · the requirements/provisions of the Ontario Building Code and Fire Code will be addressed through the permit process. 3 port PD 05-06 Subject: Zoning By-law Amendment Application A 19/05 Date: January 9, 2006 Page 3 2.0 2.1 2.2 2.3 Discussion The Proposed Use Conforms to the Pickering Official Plan The subject property is designated "Rural Settlement - Rural Hamlet" and "Hamlet Residential" within the Claremont and Area Settlement in the Pickering Official Plan. Among other uses, this designation permits the establishment of commercial, residential, community and recreational uses. A residential dwelling and bed and breakfast establishment conforms to the provisions of the Plan. The Proposed Use Conforms with the Oak Ridges Moraine Conservation Plan The subject property is designated "Countryside Areas - Rural Settlement" within the Oak Ridges Moraine Conservation Plan (ORMCP). This designation permits residential uses and bed and breakfast establishments. The ORMCP limits the number of guest rooms within a bed and breakfast establishment to a maximum of three within a single dwelling. The proposal complies with this limitation. The Subject Property is Suitable For the Proposed Use The subject property is located on the north side of Central Street, west of William Street, in the Hamlet of Claremont (see Location Map - Attachment #1). Agricultural and residential uses surround the property to the north and west, with an open space area to the east, and an elementary school to the south across the street. Central Street is one of two main streets in Claremont which carries a significant amount of traffic. The proposed use will not generate noticeable traffic beyond what currently exists, and due to the location of the property at the western edge of the Hamlet, any traffic coming to or from the establishment will not be through the Hamlet. The existing dwelling on the property is setback over 100 metres from the street, and a long circular driveway is provided to the dwelling (see Submitted Site Plan- Attachment #2). There is ample room on the property to accommodate parking on-site that will not be visible from the street, and the existing dwelling has a double car garage. The proposed use would have minimal impact on abutting properties as the bed and breakfast establishment will be contained entirely within the existing residence on the property, and the footprint of the building will not change. The existing dwelling is approximately 6000 square feet in size and provides a sufficient number of bedrooms and floor area to accommodate the proposed establishment. Site-specific zoning is proposed for the property that permits a bed and breakfast establishment with a maximum of three guest rooms. Associated parking requirements are also included in the by-law. Report PD 05-06 Subject: Zoning By-law Amendment Application A 19/05 Date: January 9, 2006 Page 4 131 APPENDIX Appendix I: Draft By-law Attachments: 1. Location Map 2. Applicant's Submitted Site Plan 3. Text of Information Report 4. Statutory Public Meeting Minutes 5. Comments from the Region of Durham Planning Department 6. Comments from the Region of Durham Health Department Prepared By: Carla Pierini Planner II Approved / Endorsed By: Neil Ca rroll .~IP. yRPP Director, Pl~&m=Cn"g & Development Lynda Ta"ylor, M~P Manager, Develo-pm6nt Review CP:jf Attachments Copy: Chief Administrative Officer Recommended for the consideration of Pickering City. Couj:~l - T~I'~ ~1. QuillS, Chie~/Admini~t~ 132 APPENDIX I TO REPORT PD 05-06 DRAFT BY-LAW ZONING BY-LAW AMENDMENT APPLICATION A 19/05 BY-LAW NO. 133 Being a By-law to amend Restricted Area Zoning By-law 3037, as amended, to implement the Official Plan of the City of Pickering, Region of Durham, Part of Lot 19, Concession 9, Part 1, 40R-15519, City of Pickering. (A 19/05) WHEREAS the Council of The Corporation of the City of Pickering deems it desirable to permit a bed and breakfast establishment on the lands, being Part of Lot 19, Concession 9, Part 1,40R-15519, in the City of Pickering; AND WHEREAS an amendment to By-law 3037, as amended, is therefore deemed necessary; NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE CITY OF PICKERING HEREBY ENACTS AS FOLLOWS: 1. TEXT AMENDMENT (1) Section 6.1.5 of By-law 3037 is hereby amended by adding thereto the following: 6.1.5.17 Part of Lot 19, Concession 9, Part 1, 40R-15519 (1610 Central Street) (1) For the purpose of this subsection, the term 'Bed and Breakfast Establishment' shall mean an establishment that provides sleeping accommodation (including breakfast and other meals, services, facilities and amenities for the exclusive use of guests) for the travelling or vacationing public in up to three guest rooms within a detached dwelling that is the principle residence of the proprietor of the establishment. (2) Despite any provisions in this By-law to the contrary, in addition to any other uses that may be permitted thereon, the lands identified as Part of Lot 19, Concession 9, Part 1, 40R-15519 (1610 Central Street) may be used for the purpose of a bed and breakfast establishment. (3) In addition to the parking requirements for a detached dwelling, a minimum of one parking space shall be provided on-site for each guest room associated with a bed and breakfast establishment. 2. BY-LAW 3037 By-law 3037, as amended, is hereby further amended only to the extent necessary to give effect to the provisions of this By-law as it applies to Part of Lot 19, Concession 9, Part 1,40R-15519 (1610 Central Street). Definitions and subject matter not specifically dealt with in this By-law shall be governed by relevant provisions of By-law 3037, as amended. 3. EFFECTIVE DATE This By-law shall come into force in accordance with the provisions of the Planning Act. BY-LAW read a first, second and third time and finally passed this day of ., 2006. David Ryan, DeLi A. Bentley, City Clerk · ~TTACHMENT ~f_ ~ TO /"<, ", , ~, ! i i / '" ' ', i i ! / ... , ~, \ ! C'"- "~ ', '~, ~ I L~ ~ /y ~// ~ , /] ~ i ~ er- ~ L SUBJECT( I~ PROPER~I ~ H Er~R[f City of Pickering Planning & Development Depa~ment PROPER~ DESCRIPTION PART LOT 19, CONCESSION 9 OWNER M. & R. GRAHAM DATE JUNE 29, 2005 DRAWN BY JB FILE No. A 19/05 SCALE 1:5000 CHECKED BY CP .............................. ~ ........... ~ ............. f~,o ~,~ .......... PN-RUR ATTACHMENT # ~ TO REPOR'~ # PD ~' ~"' c:', INFORMATION COMPILED FROM APPLICANT'S SUBMITTED SITE PLAN A 19/05 135 22.9m REGIONAL ROAD 5' / / THIS MAP WAS PRODUCED BY THE CITY OF PICKERING PLANNING AND DEVELOPMENT DEPARTMENT, PLANNING INFORMATION SERVICES DIVISION MAPPING AND DESIGN SECTION, JUNE 29, 2005. 136 ~TTACHMENT # ~ TO REPORT # PD PICKERING INFORMATION REPORT NO. 18-05 FOR PUBLIC INFORMATION MEETING OF August 4, 2005 IN ACCORDANCE WITH THE PUBLIC MEETING REQUIREMENTS OF THE PLANNING ACT, R.S.O. 1990, chapter P.13 SUBJECT: Zoning By-law Amendment Application A 19/05 R. & M. Graham 1610 Central Street, Claremont (Part of Lot 19, Concession 9) (Part 1, 40R-15519) 1.0 PROPERTY LOCATION AND DESCRIPTION the subject property is located on the north side of Central Street, west of William Street (see Location Map, Attachment #1) in the Hamlet of Claremont; the subject property has an area of approximately 2.1 acres, a lot frontage of approximately 23 metres, and currently supports a detached dwelling; agricultural and residential uses surround the property to the north and west, with an open space area to the east, and an elementary school to the south across Central Street. 2.0 APPLICANT'S PROPOSAL - the applicant proposes to amend the current zoning of the subject property in order to permit a bed & breakfast establishment as an additional use within the existing dwelling; - a site plan showing the existing building on the property is attached (see Applicant's Submitted Site Plan, Attachment #2); Information Report No. 18-05 ATTACHMENT ~ .~ TO REPOR]'~ PD ~ O~ Page 2 3.0 3.1 3.2 3.3 3.4 4.0 4.1 4.2 OFFICIAL PLAN AND ZONING Durham Regional Official Plan identifies the subject property as being designated "Rural Settlements - Hamlet"; residential, employment and commercial uses are permitted under this designation; the proposal appears to conform to the Durham Region Official Plan; Pickerin.q Official Plan - designates the subject property as "Rural Settlement - Rural Hamlets" and "Hamlet Residential" within the Claremont and Area Settlement; - these designations permit the establishment of commercial, residential, community, and recreational uses; - the applicant's proposal conforms to the policies of the Pickering Official Plan; Oak Ridges Moraine Conservation Plan the subject property is designated "Countryside Areas - Rural Area" within the Oak Ridges Moraine Conservation Plan (ORMCP); another land use designation identified on the property is "Low Aquifer Vulnerability"; uses permitted within Countryside Areas include, but are not limited to, residential uses and bed & breakfast establishments; a bed & breakfast establishment is limited to a maximum of three guest rooms within a single dwelling. Zoninq By-law 3037/00 - the subject property is currently zoned "A" - Rural Agricultural Zone, by Zoning By-law 3037, as amended; - the existing zoning permits a detached dwelling, accessory structures, and a home-based business; - a zoning by-law amendment is required to permit the bed & breakfast establishment as an additional use on the subject property. RESULTS OF CIRCULATION Resident Comments none received to date; Agency Comments Veridian Connections - no objections; 13'7 .11. 3 ~nformation Report No. 18-05 ~ '?~,CHMENT #,,, --~ 1'0 Page 3 4.3 5.0 6.0 6.1 Staff Comments in reviewing the application to date, the following matters have been identified by staff for further review and consideration: · compatibility with the surrounding area; · ensuring that a maximum of three guest rooms are provided within the dwelling as per the ORMCP; · ensuring that change of use for the existing building meets all necessary fire protection, health standards and building codes. PROCEDURALINFORMATION - written comments regarding this proposal should be directed to the Planning & Development Department; - oral comments may be made at the Public Information Meeting; - all comments received will be noted and used as input in a Planning Report prepared by the Planning & Development Department for a subsequent meeting of Council or a Committee of Council; - if you wish to reserve the option to appeal Council's decision, you must provide comments to the City before Council adopts any by-law for this proposal; - if you wish to be notified of Council's decision regarding this proposal, you must request such in writing to the City Clerk. OTHER INFORMATION Appendix No. I list of neighbourhood residents, community associations, agencies and City Departments that have commented on the applications at the time of writing report. ORIGINAL SIONI~ ]~ ORIGINAL SIGNED BY Carla Pierini Planner II CP:Id Attachments Lynda Taylor, MCIP, RPP Manager, Development Review Copy: Director, Planning & Development ATTACHMENT~.,, .~ _TO REPORT # PD__~5 ¢..~c~ APPENDIX NO. I TO INFORMATION REPORT NO. 18-05 139 COMMENTING RESIDENTS AND LANDOWNERS (1) none to date COMMENTING AGENCIES (1) Veridian Connections COMMENTING CITY DEPARTMENTS (1) (2) Planning & Development Department Fire Services PICKERIN ~'. , Pi~.~.~~ Excerpts from the Statutory Public Information Meeting Pursuant to the Planning Act Minutes Thursday, August 4, 2005 7:00 P.M. The Manager, Development Review, provided an overview of the requirements of the Planning Act and the Ontario Municipal Board respecting this meeting and matters under consideration there at. ZONING BY-LAW AMENDMENT APPLICATION A 19/05 R. & M. GRAHAM 1610 CENTRAL STREET, CLAREMONT (PART OF LOT 19, CONCESSION 9) (PART 1, 40R-15519) Carla Pierini, Planner II, provided an overview of property location, applicant's proposal and City's Official Plan policies pertaining to this site, as outlined in Information Report #18/05. The applicants were present but made no comment. (IV) ADJOURNMENT The meeting adjourned at 7:40 pm. The Regional Municipality of Durham Planning Department 605 ROSSL&ND ROAD E 4" FLOOR PO BOX 623 WHITBY ON L1N 6A3 CANADA 905-668-7711 Fax: 905-666-6208 E-mail: planning@ regton.durnam on,ca www. region.durham.on.ca &.L, Georgieff, MCIP, RPP ;ommlss~oner of Planning August18.2005 /~TTACHMENT #. --~ TO REPORT#PD co.~'- c', ~ _ Carla Pierini, Planner II Pickering Civic Complex One The Esplande Pickering, Ontario LlV 6K7 Ms. Pierini: Re: Zoning Amendment Application A19/05 Applicant: R. & M. Graham Location: 1610 Centra Street NoAh side of Central Street, west of William Street Municipality: City of Pickering This application has been reviewed and the following comments are offered. The purpose of this application is to amend the zoning of the subject property to permit a bed and breakfast establishment as an additional use. Re.qional Official Plan The subject property is designated as "Hamlet" in the Durham Regional Official Plan. Hamlets should be developed in harmony with surrounding uses and may consist of commercial uses that meet the immediate needs of the residents of the hamlets and surrounding rural area. The proposal may be permitted within the Hamlet designation. Oak Ridqes Moraine Conservation Plan (ORMCP) The subject property is designated as "Countryside Area - Rural Settlement" in the Oak Ridges Moraine Conservation Plan. Bed and breakfast establishments consisting of no more than three guest rooms within a single dwelling are permitted within the Countryside Area designation. Re.qional Services The subject property is presently serviced by a private well and private waste disposal. The Regional Health Department has indicated no concerns with servicing provided that the applicant does not increase the design daily sewage flow. 141 "Service Excellence lot o,Jr Communities" N :',pim\d c~7. om ng~Comments\P~cke~lag A 19-05 d~c lC:Qr~ POS[ Cortsumer 142 ATTACHMENT# 0 ~ Provincial Policies and Deleqated Review Responsibilities This application has been screened in accordance with the terms of the provincial plan review responsibilities. There are no matters of provincial interest applicable to this application. If you have any questions or require further information, please do not hesitate to contact me. Dwayne Campbell, Planner Current Operations Branch Cc: Pete Castellan, Regional Works Department Gregg Law, Regional Health Department N.\pm~\dc~Zon,ng\Comments\Plckenng ~,~ 19-05 d-~c 143 The Regional Municipality of Durham Health Department HEAD OFFICE SUITE 210 1615 DUNDAS ST. E. WHITBY ON L1N 2L1 CANADA 905-723-8521 Tor: 905-686-2740 1-800-841-2729 Fax: 905-723-6026 www.region .durham .on .ca An Accredited Public Health Agency July,.~.'~'~, 2005 Carla Pierini. Plam~er II City of Pickering Corporate Setwices Department Clerk's Divis ion One The Esplanade Picketing, ON LiV 6K7 Dear Carla Pierini: Re: R&M Graham 1610 Central Street Pickering, ON The Health Department has no objection to the passing of this application provided. The applicant does not increase the design daily sewage flow of bedrooms by: a) increasing the number b) adding fixture units c) additional to the dwelling, 15% of existing floor area Please feel free to contact the undersigned if more information is needed. Yours truly,./.-5,--''~' Greggory ~aw, B.Sc., CPHI(C) Senior Public Health Inspector GL/dd cc. Dwayne Campbell "Service Excellence for' our Communities" 100/¢ Post Consumer 144 PICKERING REPORT TO EXECUTIVE COMMITTEE Report Number: CS 01-06 Date: January 9, 2005 From: Gillis A. Paterson Director, Corporate Services & Treasurer Subject: 2006 Interim Levy and Interim Installment Due Dates Recommendation: o It is recommended that Report CS 01-06 of the Director, Corporate Services & Treasurer be received and: That an interim levy be adopted for 2006 for all of the realty property classes; That the interim levy installment due dates be February 27 and April 27, 2006; That the Director, Corporate Services & Treasurer be authorized to make any changes or undertake any actions necessary, including altering due dates, in order to ensure the tax billing process is completed; That the attached By-law, providing for the imposition of the taxes, be read three times and passed by Council; and, That the appropriate City of Pickering officials be authorized to take the necessary actions to give effect thereto. Executive Summary: Each year, prior to the adoption of the estimates for the year, Council authorizes the adoption of an interim levy. Under Provincial legislation, the interim levy can be no more than 50% of the previous years annualized taxes. In other words, if a property experienced an assessment increase, due to an additional supplementary or omitted assessment, or a decrease in assessment due to an appeal, demolition or class change, the 2006 interim levy would be based on the adjusted annualized 2005 taxes. The tax levy raises funds that are used for the continuing operations of the City, Region and the School Boards. Report CS 01-06 Subject: 2006 Interim Levy and Interim Installment Due Dates Date: January 9,2006 Page 2 145 Financial Implications: Adoption of the recommendations and passing the By-law will allow staff of the Corporate Services Department to bill the 2006 interim levy to all properties. Passing of the By-law will assist the City of Pickering to meet its financial obligations and reduce any borrowing costs. (The first school board payment is due on March 31,2006) Background: In accordance with the legislation mentioned above, the City issues Interim tax bills based on the previous year's annualized taxes. The recent Province- wide re-assessment however, is not taken into consideration when calculating the interim taxes payable. For those property owners whose assessment increases or decreases, the impact of the assessment change will be reflected on the 2006 Final tax bill. Property owners who receive substantial assessment increases lose the benefit of spreading the potential tax increases over four payments. However, for those taxpayers that utilize the City's Pre-authorized Payment Plan (PAP), they will have the benefit of spreading any potential tax increase due to re-assessment over the five instalments that occur after the budgets of the City of Pickering have been passed and after the Province sets the 2006 (final) education tax rates. (The City currently has approximately 5,600 ratepayers using the PAP program.) Taxpayers who have taxes included with their mortgage payments pay their taxes over a 12-month period and also do not feel the impact of re-assessment to the same extent as a taxpayer who pays their taxes on the four regular instalment due dates. Changes to the Billinq Schedule Recommendation 4, will allow the Director, Corporate Services & Treasurer some latitude, limited by Provincial legislation, in effecting whatever may be necessary in order to ensure that the taxes are billed properly and in a timely fashion. It was always staff's understanding that Recommendation 4 would be used to change the due dates by a few days in order to meet Provincial legislation requirements. (Section 343, subsection one of the Municipal Act states the property owner must have at least twenty-one days to pay their taxes.) A report would be prepared to Council if there was a substantial delay in the billing of the interim taxes. Attachments: 1. By-law to establish the 2006 Interim Installment Due Dates cs Subject: 2006 Interim Levy and Interim Instalment Due Dates Date: Januaw 9,2006 Page 3 Prepared By: Approved / Endorsed By: Coordinator, Taxation Services GAP:vw Attachment Copy: Chief Administrative Officer Gillis A. Paterson Director, Corporate Services & Treasurer Recommended for the consideration of Pickering City Council ., ., Thd'~ J. OLin, C~ef Ad~ ATTACHMENT #/_J__TO f ~ '~ REPORT #.~__~,~ ' o~ THE CORPORATION OF THE CITY OF PICKERING BY-LAW NO. Being a by-taw for the collection of taxes and to establish the installment due dates for the Interim Levy 2006. WHEREAS Section 317, of the Municipal Act, 2001, S.O.2001, c.25, as amended, provides that the council of a local municipality may, before the adoption of the estimates for the year, pass a By-law levying amounts on the assessment of property, in the local municipality ratable for local municipality purposes; and WHEREAS, the Council of the Corporation of the City of Pickering deems it appropriate to provide for such an interim levy on the assessment of property in this municipality. NOW THEREFORE, THE COUNCIL OF THE CORPORATION OF THE CITY OF PICKERING HEREBY ENACTS AS FOLLOWS: 1. The amounts levied shall be as follows: a. For the residential, pipeline, farmland and managed forest property classes there shall be imposed and collected an interim levy of: If no percentage is prescribed, 50% of the total taxes for municipal and school purposes levied in the year 2005. b. For the multi-residential, commercial and industrial property classes there shall be imposed and collected an interim levy of: If no percentage is prescribed, 50% of the total taxes for municipal and school purposes levied in the year 2005. For the payment-in-lieu property classes, there shall be imposed and collected an interim levy of: If no percentage is prescribed, 50% of the total taxes for municipal and where applicable for school purposes, in the year 2005. For the purposes of calculating the total amount of taxes for the year 2006 under paragraph one, if any taxes for municipal and school purposes were levied on a property for only part of 2005 because assessment was added to the collector's roll during 2005, an amount shall be added equal to the additional taxes that would have been levied on the property if taxes for municipal and school purposes had been levied for the entire year. The provision of this By-law apply in the event that assessment is added for the year 2006 to the collector's roil after the date this By-law is passed and an interim levy shall be imposed and collected. 4. Taxes shall be payable to the Treasurer, City of Pickering. When not in default, the payment of taxes, or any instalment thereof, may also be made at any financial institution permitted by Section 346 of the Municipal Act, 2001, S.O. 2001 c. 25, as amended. The Treasurer may mail, or cause to be mailed, all notices of taxes required in accordance with the provisions of the Municipal Act, 2001, S.O.c. 25, as amended, to the address of the residence or place of business or to the premises in respect of which the taxes are payable unless the taxpayer directs the treasurer in writing to send the bill to another address, in which case it shall be sent to that address. Notices will not be mailed to tenants. It is the responsibility of the person taxed to notify and collect taxes from tenants or other persons. 147 The Treasurer is hereby authorized to accept part payment from time to time on account of any taxes due, in accordance with tile provisions of subsection 347 (1) and (2) of the Municipal Act 2001, S.O.c.25 as amended, and to give a receipt for such part payment under Section 346 (1) of the Municipal Act 2001, S.O.c.25, as amended. Tile Treasurer is hereby authorized to prepare and give one separate tax notice for the collection of 2006 taxes, one notice being an INTERIM notice, with two instalments under the provisions of Section 342 of the Municipal Act 2001, S.O. 2001, c.25 as amended, as follows: INTERIM Tax Notice Due date of the first instalment February 27, 2006 Due date of the second instalment April 27, 2006; or either date adjusted by the Director, Corporate Services & Treasurer. Except in the case of taxes payable in respect of assessments made under Sections 33 and 34 of the Assessment Act, R.S.O. 1990, c. A31, as amended, the late payment charge of one and one-quarter percent for non-payment of taxes and monies payable as taxes shall be added as a penalty to every tax or assessment, rent or rate of any installment or part thereof remaining unpaid on the first day of default and on the first day of each calendar month thereafter in which such default continues pursuant to subsections 345 (1), (2) and (3) of the Municipal Act 2001, S.O.c.25 as amended. The Treasurer shall collect by distress or otherwise under the provisions of the applicable statutes all such taxes, assessments, rents, rates or installments or parts thereof as shall not have been paid on or before the several dates named as aforesaid, together with the said percentage charges as they are incurred pursuant to sections 349, 350 and 351 of the Municipal Act 2001, S.O.c.25 as amended. 10. In the case of taxes payable in respect of assessments made under Sections 33 and 34 of the Assessment Act, R.S.O. 1990, c.A.31, as amended, the late payment charge of one and one-quarter percent for non payment of taxes and monies payable as taxes shall be added as a penalty to every tax so payable remaining unpaid on the first day after twenty-one days from the date of mailing by the Treasurer of a demand for payment thereof and on the first day of each calendar month thereafter in which default continues pursuant to subsections 345 (1), (2) and (3) of the Municipal Act 2001, S.O.c.25 as amended. It shall be the duty of the Treasurer immediately after the expiration of the said twenty-one days to collect at once by distress or otherwise under the provisions of the applicable statutes, all such taxes as shall not have been paid on or before the expiration of the said twenty-one day period, together with the said percentage charges as they are incurred pursuant to sections 349, 350 and 351 of the Municipal Act 2001. S.O.c.25 as amended. 11. Nothing herein contained shall prevent the Treasurer from proceeding at any time with the collection of any rate, tax or assessment, or any part thereof, in accordance with the provisions of the statutes and By-laws governing the collection of taxes. 12. Where tenants of land owned by the Crown or in which the Crown has an interest are liable for the payment of taxes and where any such tenant has been employed either within or outside the municipality by the same employer for not less than thirty days, such employer shall pay over to the Treasurer on demand out of any wages, salary or other remuneration due to such employee, the amount then payable for taxes under this By-law and such payment shall relieve the employer from any liability to the employee for the amount so paid. 13. if any section or portion of this By-law is found by a court of competent jurisdiction to be invalid, it is the intent of Council for the Corporation of the City of Pickering that all remaining sections and portions of this By-law continue in force and effect. 14. That this By-law is to come into effect on the 1st day of January, 2006. ~ 4 9 BY-LAW read a first, second and third time and finally passed this 16th day of January, 2006. David Ryan, Mayor Debi Bentley, City Clerk PICKERING REPORT TO EXECUTIVE COMMITTEE Report Number: CS 05-06 Date: January 9, 2006 From: Debi A. Bentley City Clerk Subject: Appointment to enforce the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street. Recommendation: That Report CS 05-06 respecting the appointment of Special Municipal Law Enforcement Officers for the purpose of enforcing the Parking By-law on private property be received; and That the draft by-law to appoint persons to enforce the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street, be forwarded to Council for approval; and That the appropriate officials of the City of Pickering be authorized to take the necessary actions to give effect thereto. Executive Summary: Not Applicable Financial Implications: None Background: Correspondence has been received from P.R.O. Security & Investigation Agency, Authorized Parking and Nemesis Security Services Inc., requesting the appointment of persons as By-law Enforcement Officers for the purpose of enforcing the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street. Report CS 05-06 Subject: Appointment to enforce the Parking By-law at 1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street. Date: January 9, 2006 Page 2 Attachments: 2. 3. 4. Correspondence from P.R.O. Security & Investigation Agency Authorized Parking Nemesis Security Services Inc. Draft By-law Prepared By: Approved By: Debbie Watrous Committee Coordinator DB:dw Attachments Debi Bentley, City Clerk Approved/Endorsed By: Gillis A. Paterson, Director, Corporate Services & Treasurer Recommended for the consideration of Pickering City/Counci,,~,~ ~ ,d'._...---,// ) ," Th or~a[/J. Quinn~ ih e[ A{~inistrab-~O~ j i ATTACHMENT # Application for Special Municipal I~w Enforcement Officers This application is to be completed in full by the Security Company requesting the appointment of Speoial Municipal Law Enforcement Offlcerls. Fix Numbar Please complete only the information requested, do not include personal information. The Municipal Freedom of Information Act stipulates that no personal information can be released without the permission of the indiVidual seeking approval. These applications are included in our staff reports, which beoome part of a public agenda, Please complete as outlined. L0catiords,of EnfOrcem~t .'., Name of Offi!car · / c/f ,e4:) If you require the removal of an officer, please list the name and by-law which approved the appointmont. ....... Name ..... J. @v-I~ Num_l~__r I ATTACHMENT # Application for Special Munk;ipal Law Enforceme~ Officers This application is to be completed in full by the Seourity Company requesting the appointment of Speoial Municipal Law Enforcement Offioerls. Pa~~1 Of C~nt~ct Please complete only the information requested, do not include personal information. The Municipal Freedom of Information Act stipulates that no personal information can be released without the pen'nission of the indigidual seeking approval. These applications are included in out staff reports, which become part of a public agenda. Please complete as outlined. LocatiorVs, of Enfomement ' .,. uo,,,v~'e-s /'eo,~O~ ,,e,,c/<'e./e-~,'~./' "Nameof officer If you require the removal of an officer, please list the name and by-law which approved the appointment. .... N~m~ · ,B, yr!aw Number,,,, Date: ./'~[/ ~,/~ 154 ?ICK EI,HN(J , ~ 200§ Application forSpecial Municipal Law Enforcement Officers (.IT OF PICKERiNG PlC~RING, ONTARIO This application is to be completed in full by the Security Company requesting the appointment of Special Municipal Law Enforcement Officer/s. Company Address Postal Code Name of Contact City Telephone Number Position of Contact Province Fax Number Please complete only the information requested, do not include personal information. The Municipal Freedom of Information Act stipulates that no personal information can be released without the permission of the individual seeking approval. These applications are included in our staff reports, which become part of a public agenda. Please complete as outlined. Location/s of Enforcement Name of Officer If you require the removal of an officer, please list the name and by-law which approved the appointment. Name By-law Number Date: Sign FROM : 416 285 0204 NOV · NEMES I S SECUR I TY SERV ICES I NC FAX NO. NEMESIS SECURITY SERV 7'0 $Cctace and S~fi~ 201 - 1719 ~ence A~ue East. Toronto OnkYo .M'I R-~7 · Phone {416)285-5~3 ' Fax (¢16) 285.0a{~ ' VIA F&X: 905-420-9685 Wednesday, November 23, 2005 City of Picketing By-Law office Picketing Civic Complex One Thc Esplanade Pickcrin8~ Ontario L1V-6K7 Hi Brad, Attention: Re; R~oucst ta~ng authorigation for 160.0..Bavly Street. I am kindly requesting that our company be authorized to conduct parking enforccment at the above location. I have attached a copy of my clients' authorization. A sign will be installed at the entrance to the property indicating thc parking conditions. I am also requesting that the same Officers on file for1330 Altona Road, 1792 Liverpool Road, 400 Kingston Road and 575 Steeple Hill be authorized 1o enforce at this location as well. Namm Dat~ of birth Badga~ Peter Alves July 18, 1969 70246 Diane Diaz July 29, 1976 75317 Darien Little March 26, 1976 75328 Kenneth Leversuch February 25, 1948 70552 Richard Gwizd January 14, 1970 78236 I thank you for your anticipated co-operation in the above matter. I can be reached at thc above number., extension 206 if you have any questions or require any additional information. Mr. Peter S. Alves President 23 ~005 09:16PM P2 TO REPORT 155 f4/E I.K~P~ A .R~'f~l.IT.~?7OAr TO PROTECT 1", iATTACHMENT #,, THE CORPORATION OF THE CITY OF PICK, I:~P~ BY-LAW NO. Being a by-law to appoint By-law Enforcement Officers for certain Purposes (Parking Regulation -1822 Whites Road, 905 & 1600 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street. WHEREAS pursuant to section 15(I) of the Police Services Act, R.S.O. 1990, c.P.15, as amended, a municipal council may appoint persons to enforce the by-laws of the municipality; and WHEREAS pursuant to section 15(2) of the said Act, municipal by-law enforcement officers are peace officers for the purpose of enforcing municipal by-laws; NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE CITY OF PICKERING HEREBY ENACTS AS FOLLOWS: That the following persons be hereby appointed as municipal law enforcement officers in and for the City of Pickering in order to ascertain whether the provisions of By-law 2359/87 are obeyed and to enforce or carry into effect the said By-law and are hereby authorized to enter at all reasonable times upon lands municipally known as: a) 1822 Whites Road: Richard Hall Julie Gibson b) 905 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street: Sandeep Sharma Anthony Salmon Ricardo DeDeus c) 1600 Bayly Street: Peter Alves Darren Little Richard Gwizd Diane Diaz Kenneth Leversuch The authority granted in section 1 hereto is specifically limited to that set out in section 1, and shall not be deemed, at any time, to exceed the authority set out in section 1. These appointments shall expire upon the person listed in section l(a) ceasing to be an employee of P.R.O. Security & Investigation Agency or upon P.R.O. Security & Investigation Agency ceasing to be agents for 1822 Whites Road, or upon the persons listed in section l(b) ceasing to be employees of Authorized Parking or upon Authorized Parking ceasing to be agents for 905 Bayly Street, 1915 Denmar Road, 1310 Fieldlight Blvd., 1655 & 1665 Pickering Parkway and 1235 Radom Street, or upon the persons listed in section 1(c) ceasing to be employees of Nemesis Security Services Inc. or upon Nemesis Security Services Inc. ceasing to be agents for 1600 Bayly Street whichever shall occur first. ,, TO REPI I IRT I BY-LAW read a first, second and third time and finally passed this 16th day of January, 2006. David Ryan, Mayor Debi Bentley, City Clerk 157