<<

THE CORPORATION OF LOYALIST TOWNSHIP Heritage Committee Tuesday, April 16, 2019

AGENDA

Time: 6:30 PM Page

1. Adoption of Agenda 1.1. Adoption of Agenda

2. Declaration of Pecuniary Interest

3. Minutes 3 - 7 3.1. Confirmation of the Minutes of the Heritage Committee Minutes of February 5, 2019

4. Delegations 4.1. Ham House - Roofing Replacement - Ron Tasker

9 - 10 4.2. Babcock Mill Security Recommendation: That the report from the Heritage Assistant, April 11, 2019 re: Babcock Mill Security, be received for information.

5. Unfinished Business List 11 - 12 5.1. Unfinished Business List April 2019

6. Reporting from Council

7. Reports 13 - 35 7.1. Proposed Sign By-Law

37 - 100 7.2. 2018 Heritage Tax Rebate Program

101 - 113 7.3. Council Decision Updates

8. Correspondence 115 - 116 8.1. Letter of Waiver - Tariff Fees at Land Registry Offices

117 8.2. Request to transfer/keep/store a cardboard box from the interim Ferry Office, Stella

9. Announcements and Enquiries

Page 1 of 117

9.1. Book and Speaker - Jennifer McKendry Update

10. Adjournment

11. Upcoming Meeting Dates

Tuesday, May 7, 2019 at 6:30 PM

***Loyalist Township recognizes that scented products can trigger reactions such as respiratory distress and headaches, for some individuals, some of which can pose a serious health risk. We request that you please refrain from using scented products, where possible, while attending any Council and/or Committee meeting. Thank-you for your understanding and co-operation.***

Page 2 of 117 AGENDA ITEM #3.1.

THE CORPORATION OF LOYALIST TOWNSHIP

Administration Building Heritage Committee Tuesday, February 5, 2019

The Loyalist Township Heritage Committee met at 6:30 PM on Tuesday, February 5, 2019 in the Administration Building.

PRESENT: John Dixon, Ron Gordon, K.C. (Gus) Panageotopoulos, Robert Hammond, Denise Wolfe, Ron Andress, Alexandra Kelly, Barbara Snyder, David L Smith, and Councillor Gordon REGRETS: Michael Rodgers

The following staff members were in attendance:

Bohdan Wynnyckyj, Supervisor, Planning Services Darragh De Groot, Heritage Assistant

Comments are not verbatim 1. Appointment of Committee Chair 1.1. In accordance with the Terms and Conditions that govern the Heritage Committee, the Council representative, Ron Gordon, will act as Chair of the Committee.

2. Appointment of Committee Vice Chair 2.1. Alexandra Kelly was nominated and accepts to stand as the Vice-Chair of the Heritage Committee

Resolution 2019.1.1. Moved by K.C. (Gus) Panageotopoulos and Seconded by Robert Hammond that Alexandra Kelly stand as the Vice-Chair of the Heritage Committee. Alexandra Kelly Accepts the nomination. Motion carried.

3. Adoption of Agenda 3.1. Adoption of Agenda

Resolution 2019.1.2. Moved by Alexandra Kelly and Seconded by Ron Andress that Loyalist Township Heritage Committee adopt the agenda for the meeting of February 5, 2019 with the amended additions of "Letter of Support" to section 10. Correspondence and "Book & Speaker" to section 11. Announcements and Enquiries. Motion carried.

Heritage Committee - 05 Feb 2019 Confirmation of the Minutes of the Heritage Committee Minutes of Februar... Page 3 of 117 AGENDAPage 2 of 5 ITEM #3.1.

4. Declaration of Pecuniary Interest None

5. Minutes 5.1. Approval of the Heritage Committee Minutes of November 6, 2018.

Resolution 2019.1.3. Moved by K.C. (Gus) Panageotopoulos and Seconded by Robert Hammond that the Loyalist Township Heritage Committee minutes of November 6, 2018 be approved. Motion carried.

6. Delegations None

7. Unfinished Business List 7.1. Unfinished Business List February 2019 Staff presented updates to the Unfinished Business List. A draft of the Loyalist Township Conservation Guide for Heritage Property owners is completed. A Committee member suggested to instead adopt "Waterloo's Practical Conservation Guide for Heritage Properties." Committee members agreed that more time and information is needed in order to review the Waterloo's Conservation Guide and that the matter be added to the next agenda. The Heritage Committee agreed that "Heritage Infractions" may be taken off the Unfinished Business List and is considered a completed project. Staff informed the Committee that the draft By-law to designated the Loyalist Parkway Gateway was still being reviewed and considered by the MTO. Staff suggested that the Committee add to the list removal of the designation for the Issac Hough House due to its destruction in the 1980's. The Committee asked that more information be presented at the next Heritage Committee meeting on this matter.

Resolution 2019.1.4. Moved by Denise Wolfe and Seconded by Robert Hammond that the Loyalist Township Heritage Committee receive the updates and changes made to the Unfinished Business List. Motion carried.

8. Reporting from Council 8.1. Verbal Reporting from Council

Resolution 2019.1.5. Moved by Alexandra Kelly and Seconded by Robert Hammond received the verbal reporting by staff Motion carried.

Heritage Committee - 05 Feb 2019 Confirmation of the Minutes of the Heritage Committee Minutes of Februar... Page 4 of 117 AGENDAPage 3 of 5 ITEM #3.1.

9. Reports 9.1. Review of the Heritage Tax Refund Program The Heritage Committee reviewed the report prepared by staff and the recommended actions. The Committee discussed how the current program does not have proper accountability procedure in place to ensure that homeowners honor the signed agreement to upkeep their properties. Additionally, the Program has an unequal distribution of funding between property owners. The Program benefit is that it is an incentive for individuals to be or become an owner of a designated property. The Committee asked staff to confirm if legislation requires the Township's Program to have property owners sign an agreement of property maintenance in order to receive a tax refund.

Resolution 2019.1.6.

Moved by Robert Hammond and Seconded by David L Smith that the review of the tax refund program be re-examined once further information regarding the requirements of the agreement is received and that a decision be delayed to a future Heritage Committee Meeting. Motion carried.

9.2. Booth-Babcock Mill Bylaw Amendment The Heritage Committee reviewed the Booth-Babcock Mill By-Law amendment and approved it. Committee would like members and staff to research to confirm if under the sale agreement the Mill must be referred to as the Babcock Mill.

Resolution 2019.1.7. Moved by Robert Hammond and Seconded by Denise Wolfe That the report from the Heritage Assistant re: Booth-Babcock Mill Bylaw Amendment, be received and that the proposed amended By-law for 100 Bridge Street, Odessa and that the notice of the intent be approved.

Motion carried.

9.3. Loyalist Township Plaque Program The Heritage Committee reviewed the Heritage Plaque Program. It was noted that the committee may amend the policy in the future to allow the Township to update and replace the plaque in the future. It was further suggested that the Program be amended to require that those properties which receive a Heritage Grant also receive a Heritage Plaque.

Resolution 2019.1.9. Moved by Denise Wolfe and Seconded by Alexandra Kelly that the Heritage Committee proceed with implementing the Heritage Plaque Program and administer the program so that it be available to all designated properties.

Heritage Committee - 05 Feb 2019 Confirmation of the Minutes of the Heritage Committee Minutes of Februar... Page 5 of 117 AGENDAPage 4 of 5 ITEM #3.1.

Motion carried.

Resolution 2019.1.10. Moved by Ron Andress and Seconded by K.C. (Gus) Panageotopoulos that the Heritage Plaque Program Policy with suggested changes be approved and that Council be notified accordingly. Motion carried.

10. Correspondence 10.1. Letter of Support Andrea Cross has applied to be a member of the Loyalist Township Heritage Committee following a glitch in her application prior to the due date for instatement. Members have asked the committee if they may forward to Council a letter of support to accept Andrea Cross application to the Committee.

Resolution 2019.1.11. Moved by Denise Wolfe and Seconded by Alexandra Kelly that the Heritage Committee submit to Council a letter for the appointment of Andrea Cross to the Heritage Committee Motion carried.

10.2. Correspondence from Recreation Department The Recreation Department wanted to inform the Heritage Committee and its members that the the Department will be meeting to discuss the coordination and enhancement of the existing arts, culture and heritage events in the Township during the summer months

11. Announcements and Enquiries 11.1. Book & Speaker Jennifer McKendry's new published book "Woodwork in Historic Buildings of Kingston Region" features several properties from the Township and Bath. A Committee member suggested that the Heritage Committee organize an event for Jennifer to discuss her book and the buildings of Township which it features.

Resolution 2019.1.12. Moved by K.C. (Gus) Panageotopoulos and Seconded by Denise Wolfe that staff and the Committee reach out to Jennifer to ask her to be a speaker. Motion carried.

12. Adjournment

Resolution 2019.1.13. Moved by Alexandra Kelly and Seconded by Denise Wolfe that the Heritage Committee meeting of February 5, 2019 adjourn at 8:21 PM.

Heritage Committee - 05 Feb 2019 Confirmation of the Minutes of the Heritage Committee Minutes of Februar... Page 6 of 117 AGENDAPage 5 of 5 ITEM #3.1.

Motion carried.

13. Upcoming Meeting Dates

Tuesday, March 5, 2019 at 6:30 PM

Chair

Secretary-Treasurer

Heritage Committee - 05 Feb 2019 Confirmation of the Minutes of the Heritage Committee Minutes of Februar... Page 7 of 117 Page 8 of 117 AGENDA ITEM #4.2.

Loyalist Township Staff Report Babcock Mill Security Heritage Committee Meeting Report Number: SR- 983

Meeting: Heritage Committee - 16 Apr 2019 Type: Heritage Committee Department: Heritage Committee Report Date: April 11, 2019 Author: Nicole Goodbrand Attachments: No Number of Attachments: 0

Executive Summary: The Babcock Mill is experiencing ongoing vandalism. Anne Lindsay will be in as a delegate for the April 16, 2019 Heritage Committee meeting to discuss potential security measures being proposed by the township.

Recommendation: That the report from the Heritage Assistant, April 11, 2019 re: Babcock Mill Security, be received for information.

Background: Babcock Mill is experiencing ongoing vandalism which is putting the building and the property at risk, almost daily. The Township is proposing the installation of security cameras in an effort to combat the vandalism. The cameras would be installed on the north, east, and south sides of the main building, near or adjacent to the existing lighting. The cameras would capture a 180 degree view of the area, and would aid in protecting the heritage property from any damage caused by vandalism.

There are also numerous motorized vehicles that are being driven over the foot bridge at Babcock Mill park, which is causing extensive damage to the bridge itself and also to the park property on the east side of the building. The Township is proposing the installation of pedestrian gates on the west side of the pedestrian bridge and also on the north east side of the park access off of Factory Street.

The Township is also seeking the Heritage Committee’s advice on how to effectively secure the small “out-building” to the east side of the Mill. This out-building is currently boarded up to prevent unauthorized access, however the metal cladding has become an eyesore and the Township would like to investigate alternative options to securing this part of the property.

Link to Strategic Plan:

Babcock Mill Security Page 9 of 117 AGENDA ITEM #4.2.

Promote Healthy Lifestyles, Culture, Heritage and Sports

Approved By: Status: Bohdan Wynnyckyj, Planning Services Supervisor Approved - 11 Apr 2019

Loyalist Township Babcock Mill Security Page 10 of 117 Page 2 of 2 Unfinished Business List April 2019

HERITAGE COMMITTEE UNFINISHED BUSINESS 2019

Date Business Reference Township Actions Responsible Status Expected History Person date April 20, 369 Main St. transom & side 2010.15 Follow up with property Owner Staff in contact with new 2019 2010 lights surrounding front door; 2017.11.2 owner in spring 2018 to Staff property owner of 369 Main improper concrete laid inquire if project is St. The property owner completed. intends to install the transom.

June 21, Update designation Babcock 2011.22 The by-law is to be Staff By-Law and Notice of May 2019 2011 Mill & dam 2016.079 approved by Council and Intent approved by 2017.11.2 begin the by-law Committee. Staff will send 2017.12.6 amendment process. By-law to Council and 2018.8.8 publish the Notice of Intent 2018.9.6 2018.11.5 August 7, Updates and additions to the 2018.8.3 Committee and staff to All The Loyalist Township Spring 2019 2018 Loyalist Township Register of continue to identify and Register was approved in Cultural Heritage Properties update the Loyalist May 2018 and the Township Register of committee is to continue to Cultural Heritage identify properties of Properties cultural heritage significance

Nov 19, Reference Manual 2013.053 Approve the Loyalist Staff / The Loyalist Township Spring 2019 2013 2017.11.2 Township Conservation Committee Conservation Guide for Page 11 of 117

2018.10.6 Guide for Heritage Heritage Property Owners AGENDA ITEM #5.1. Property owners and was brought forward in Feb. make it access to and tabled for further property owners. review. It will be on the May agenda unless staff is advised otherwise.

June 26, Parkway Gates 2014.039 Ongoing consultations Staff Staff have completed a by- Spring 2019 2014 2017.11.2 with the MTO to law and are meeting with designated the Loyalist the MTO. Parkway Gateway.

Unfinished Business List April 2019

April 5, Babcock Mill Plaque 2016.022 Staff to provide Heritage Committee/ Heritage Committee and 2019 2016 Committee with Staff staff composing ideas for interactive plaque ideas Babcock Mill plaque. and pictures of the mill. Further discussion is currently scheduled by Staff Recreation Department for the May 5, 2019 waiting for Heritage meeting. Committee recommendations Jan 16, Plaque Pilot Program for 2018.6.1 Implement the Heritage Staff The Heritage Plaque Spring 2019 2018 Designated Heritage Properties 2018.9.5 plaque Program and Program and Heritage 2018.10.5 being producing heritage Plaque Program Policy were 2018.11.4 plaques. both approved by Council. Staff will follow up with beginning implementation of the program.

Sept 4, Community Outreach 2018.9.3 The Committee & Staff Staff Staff are to create a project 2019 2018 are to pursue community proposal for a community outreach initiatives to outreach photo exhibit celebrate and help communicate the Heritage of Loyalist Township April 12, Tour Brochures The Brochures have been Committee/ If the committee likes the Spring 2019 2019 requested by staff and Staff current version of the

Page 12 of 117 community center. brochures, they may want to

consider professionally AGENDA ITEM #5.1. printing them to be distributed in the community and neighbouring communities for tourism and awareness purposes. Staff will take care of logistics and draft report should it be the will of the committee.

AGENDA ITEM #7.1.

THE CORPORATION OF LOYALIST TOWNSHIP

ONTARIO

BYLAW NO. 2019-XXX

A BY-LAW TO REGULATE SIGNS AND OTHER ADVERTISING DEVICES

Page 1 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 13 of 117 AGENDA ITEM #7.1.

TABLE OF CONTENTS

PART I – TITLE, DEFINITIONS, AND SCOPE

SECTION PAGE

1. Title of By-law 4 2. Definitions 4 3. Scope of By-law 9 4. Permit Required 9 5. Permit Exemption 9 6. Prohibited Signs 11

PART II – REGULATIONS

SECTION PAGE

1. Site Plan Approval 11 2. Non Conforming Signs 11 3. Sign Maintenance 11 4. Height Restrictions 12 5. Maximum Projection 12 6. Sign Illumination 12 7. Distance from Street Line 12 8. Ground Signs and Development Identification Signs 12 9. Signs with Visible A-Frame Supports 13 10. Wall/Façade Signs 13 11. Projecting Signs 14 12. Portable/Mobile Signs 14 13. Off-Premises Signs 14 14. Billboard Signs 15 15. Window Signs 15 16. Soffit Signs 15 17. Canopy Signs 16 18. Residential Signs 16 19. Home Occupation/Industry Signs 16 20. Institutional and Community Facility Signs 17 21. Recreational Open Space, Rural and Development Zones 17 22. Commercial Zones 17 23. Industrial Zones 17 24. Heritage Significant Areas, Districts & Designated Homes 18 25. Highway / County Road Right-of-Way 18 26. County Road 18 27. Highway 401 and Highway 33 – Provincial Highways 18

PART III – ADMINISTRATION

SECTION PAGE

1. Chief Building Official 19 2. Bylaw Enforcement Officer / Building Inspector 19 3. Permit to Issue 19 4. Permit Applications 19 5. Permit Fee 20 6. Permit Fee Non-Refundable 20 7. Inspection 20 8. Order to Comply 20 9. Revoking Permit 21

Page 2 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 14 of 117 AGENDA ITEM #7.1.

10. Order to Remove Sign 21 11. Sign to be Pulled Down 21

PART IV – MISCELLANEOUS

SECTION PAGE

1. Notice 21 2. Validity 21 3. Liability 22 4. Indemnification 22 5. Offences / Penalities 22 6. Minor Variances 22 7. Repeal 23 8. Effective Date 23

Page 3 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 15 of 117 AGENDA ITEM #7.1.

BY-LAW NUMBER 2012-xx

BEING A BY-LAW TO REGULATE SIGNS AND OTHER ADVERTISING DEVICES IN THE CORPORATION OF LOYALIST TOWNSHIP.

WHEREAS the Municipal Act, 2001, S.O. 2001, c.25, s. 99 provides the council of a local municipality authority to pass by-laws for prohibiting or regulating advertising devices including signs within the municipality;

NOW THEREFORE the Council of the Corporation of Loyalist Township ENACTS as follows:

PART I – TITLE, DEFINITIONS, AND SCOPE

1. TITLE OF BY-LAW

This by-law may be cited as the “Sign By-law for the Corporation of Loyalist Township.”

2. DEFINITIONS

ADVERTISING DEVICE – shall mean any device or object creating a design and erected or located or affixed on any building, structure or on the ground for the purpose of advertising; this shall include flags, banners, pennants, lights or any other object intended for advertising purposes.

ALTER – shall mean any change to the sign structure or sign face, with the exception of:

a) A change in message being displayed.

b) Repair and maintenance, including replacement by identical components as required by this by-law.

AWNING – means a retractable or fixed roof-like cover made of canvas or other suitable material, which normally extends over a doorway or window of a building with lettering (other than civic address number) or advertising, on or affixed to it and may have supports on the ground. Also includes a canopy.

BOULEVARD – shall mean the public property lying between the travelled portion of the street and the street line.

BUILDING CODE – shall mean the Building Code Act, as amended from time to time, and includes any regulations thereunder.

BUILDING FAÇADE – shall mean that portion of any exterior elevation of a building extending from grade to the top of the parapet, wall or eaves and the entire width of the building elevation. and shall include a mansard roof.

BY-LAW ENFORCEMENT OFFICERS – shall mean the By-law Enforcement Officers appointed by Council of the Corporation of Loyalist Township.

CHIEF BUILDING OFFICIAL – shall mean the Chief Building Official appointed by Council of the Corporation of Loyalist Township as prescribed by the Ontario Building Code Act.

Page 4 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 16 of 117 AGENDA ITEM #7.1.

COUNCIL – shall mean the Council of the Corporation of Loyalist Township.

COUNTY – shall mean the County of Lennox and Addington.

Designate – means a person who is an employee of the Corporation of Loyalist Township and who has been appointed by the Chief Building Official to administer all or part of this by-law on behalf of the Chief Building Official.

DISABLED PARKING – shall mean an area designated for the exclusive use of a vehicle displaying a current disabled person parking permit in accordance with the requirements of The Highway Traffic Act and the regulations made there under and by this by-law.

Election Sign – means any Sign advertising or promoting of a candidate in a Federal, Provincial or Municipal election, including an election of a local board or commission, or any Sign intended to influence Persons to vote for or against any candidate or any question or By-Law submitted to the electors under section 8 of the Municipal Elections Act, 1996. Election Signs are regulated under the Loyalist Township By-Law 2019-XXX , a By-Law to regulate election signs in Loyalist Township.

ERECT – shall include the placing of, arranging for the placing of, the renting of or the leasing of.

HIGHWAY – shall have the same meaning as that word is defined in the Municipal Act.

LEGAL NON-CONFORMING – shall mean a legal use as described in the Planning Act, R.S.O. 1990, chap. 13 and the Municipal Act R.S.O. 1990, Section 210(146), as amended.

LINTEL – shall mean the line above the display windows and below the transom windows (if any) on a building.

LOT – shall mean a parcel of land which is capable of being legally conveyed in accordance with the provisions of the Planning Act, R.S.O, 1990.

LOT FRONTAGE – for the purpose of this by-law, means that side or limit of the lot that abuts directly on a street.

LOT LINE – shall mean the division line between a utility or right-of-way and a lot, or the division line between two lots.

MUNICIPALITY – shall mean the Corporation of Loyalist Township.

PARAPET – shall mean an extension of wall above the actual roof level.

PERSON – shall mean any human being, association, firm, partnership, incorporated company, corporation, agent or trustee and any heirs, executors, successors, assigns or other legal representatives of a person to whom a contract can apply according to law.

PREMISES – shall mean that part of a building owned separately or occupied by a tenant and lawfully used for either a commercial, industrial or other purpose.

PUBLIC THOROUGHFARE – shall mean that portion of private property over which the general public has the right to vehicular passage for the purpose of attending at premises located on the property and, without limiting the generality of the foregoing, shall include roadways, laneways and public parking areas in and around shopping centres and plazas.

Page 5 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 17 of 117 AGENDA ITEM #7.1.

SHOPPING CENTRE – shall mean a unified group of commercial establishments on a site designed, developed and managed as a single operating unit for which parking is provided in common off-street areas, as opposed to a business area comprising of unrelated individual commercial establishments.

SIGHT TRIANGLE – shall mean the triangular space formed by the street lines of a corner lot and a line drawn from a point in one street line to a point in the other street line, each such point being nine (9) meters (29.53 feet) from the point of intersection of the street lines (measured along the street lines) . Where the two street lines do not intersect at a point, the point of intersection of the two street lines shall be deemed to be the intersection of the projection of the street lines or the intersection of the tangents of the street lines.

SIGN – shall mean any display or device having thereon letters, symbols, characters, illustrations or any combination thereof which identifies or advertises any person, place, product or thing in such a way as to be visible from a highway or public thoroughfare.

i) SIGN AREA – means the area of the display surface upon, against, or through which the message or messages on the sign are displayed or illuminated and the area of a sign made up of individual letters, symbols or numbers shall be the block area of the letters, symbols or numbers and not the combined area of the individual letters, symbols or numbers. For the purpose of this by-law, any double sided sign shall be deemed to have only one face, provided both faces are identical, contiguous, and parallel or diverging at an angle of not more than 15 degrees.

ii) SIGN STRUCTURE – shall mean the supports and framework for a sign.

iii) SIGN, ANIMATED – shall mean a sign with action or motion, flashing, colour changes requiring electrical energy, electronic or manufactured sources of supply, but not including wind actuated elements such as flags, banners or specialty items; public service signs such as time and temperature, revolving or changeable message signs.

iv) SIGN, BANNER – shall mean a sign composed of lightweight material so as to allow movement which is caused by atmospheric conditions.

v) SIGN, BILLBOARD – shall mean a sign structure to which advertising copy is fastened in such a manner as to permit its periodic replacement and which displays goods, products, services or facilities that are not available at the location of the sign and/ or which directs or invites a person to a location different from that on which the sign is located and complies with the following conditions:

Maximum Sq. Ft. per Sign Minimum Lot Frontage per Sign 23.2m² (200 ft.²) 30.5m (100 ft.) 46.5m² (500 ft.²) 304.8m (1000 ft.) 65.0m² (700 ft.²) 610m (2000 ft.)

vi) SIGN, CONSTRUCTION – shall mean a sign erected temporarily to advise of construction, and located on private property as provided for under this Bylaw.

vii) SIGN, DEVELOPMENT IDENTIFICATION – shall mean a ground sign which identifies or draws attention to a group of businesses or persons located on the same property as the sign. Such sign may or may not contain the names of individual businesses or persons on the property and may or may not contain the provision for a readograph sign within the display area. Such Page 6 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 18 of 117 AGENDA ITEM #7.1.

readograph shall form part of the display area and shall occupy no more than 30% of the entire display area

viii) SIGN, SUBDIVISION DEVELOPMENT – shall mean a ground sign that advertises only the subdivision in which the sign is located and not the sale of lots elsewhere or the realtor’s, developer’s or landowner’s business in general.

ix) SIGN, DIRECTIONAL – shall mean a sign for the public safety or which provides directional information for the control of vehicular traffic such as an entrance or exit sign or a loading area, and bearing no commercial advertising. A directional sign may take the form of a Ground Sign or Wall Sign.

x) SIGN, ELECTION– shall mean signs which are used to promote the running candidate during an election period, using a ground sign within the respected areas stated in this by-law.

xi) SIGN, ELECTRIC SPECTACULAR – shall mean an animated sign having a message change more frequently than once every 5 seconds.

xii) SIGN, GROUND – shall mean a sign including a pylon sign and a readograph sign supported from the ground and not attached to any part of any building.

xiii) SIGN, HOME IDENTIFICATION – means a fascia sign which identifies by letters and/ or numbers, the name of the occupants and/ or street address of the building on which lot the sign is located.

xiv) SIGN, HOME OCCUPATION – shall mean a sign for the identification of a home occupation.

xv) SIGN, ILLUMINATED – shall mean any sign illuminated by either internal or external incandescent or fluorescent lamps or luminous tubes.

xvi) SIGN, INDUSTRIAL– shall mean a sign accessory to the permitted industrial use.

xvii) SIGN, INSTITUTIONAL – shall mean a sign accessory to the permitted institutional use.

xviii) SIGN, ON PREMISES – shall mean any sign identifying or advertising a business, person, activity, good, product or service available at the premises where the sign is located.

xix) SIGN, OFF PREMISES – shall mean a ground sign which identifies or advertises a business, person, activity, good, product or service, which is not related to or available at the premises where the sign is located.

xx) SIGN, PORTABLE/ MOBILE– shall mean and include any sign or advertising device not permanently attached to or affixed into the ground, to a building or structure, or any sign or advertising device resting upon or attached to any moveable device and includes airborne devices tethered to a structure, building, vehicle or other anchor.

xxi) SIGN, POSTER – shall mean an on-lot or off-lot sign which must be secured to another structure such as a utility pole or light standard for support which is made out of paper or light-weight bristol-card stock or other biodegradable material which does not exceed 400mm in width by 600mm (16”x24”) in length. Subject to Local Utility Company or municipal approval, posters may be temporarily secured on an existing secondary support such as a utility pole, light standard or other existing ground sign structure.

Page 7 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 19 of 117 AGENDA ITEM #7.1.

xxii) SIGN, POSTURN – shall mean a sign made with a series of triangular vertical sections that turn and stop, or index to show three pictures or messages in the same area.

xxiii) SIGN, PROJECTING – shall mean any on premise sign attached to exterior wall of a building other than a wall sign.

xxiv) SIGN, PUBLIC AUTHORITY – shall mean any sign erected for or at the direction of any municipality or government authority, agency, board or committee for the purpose of providing information to the public concerning any proceedings by such agency, authority, board or committee.

xxv) SIGN, REAL ESTATE – shall mean an on-lot sign advertising the sale, rent, or lease of the lot but shall include signs which advertise new subdivisions or developments.

xxvi) SIGN, ROOF – shall mean any sign the face of which is above the roof level or parapet of a building.

xxvii) SIGN, SUBDIVISION DEVELOPMENT – shall mean a ground sign that advertises only the subdivision in which the sign is located and not the site of the lots elsewhere or the realtor’s, developer’s or landowner’s business in general.

xxviii) SIGN, SIGNATURE ENTRANCE – shall mean a permanent ground sign that is located within a boulevard or outside the site triangle to promote and advertise the name of the subdivision, neighbourhood or community.

xxix) SIGN, WALL/ FAÇADE – shall mean an on premises sign attached in close proximity and parallel to any exterior wall of a building and without limiting the generality of the foregoing shall include awning signs, canopy signs and fascia signs.

xxx) SIGN, WINDOW - shall mean any sign located on the interior of a building, which is intended to be seen from off the property on which the building is located and which is constructed in such a manner as intended to be of a permanent nature, but shall not include illuminated signs commonly used to advertise products sold on the premises provided such sign does not exceed 0.50 square metres (5.3square feet) in sign area.

SITE PLAN – shall mean a development project that requires approval pursuant to Section 41 of the Planning Act, R.S.O. 1990, Chapter P.13.

STREET – shall mean a public thoroughfare, for the passage of vehicles, under the jurisdiction of the Municipality, the County, the Province of Ontario or the Government of , which is open for public use and travel, is constructed in accordance with specifications satisfactory to the Municipality and continues to be maintained and is subject to a continuous winter control program by the Municipality or other governmental authority having jurisdiction or where financial obligations for the construction of a street have been met to the satisfaction of the Municipality.

STREET LINE – shall mean the line dividing the street from the adjacent lot.

ZONE – shall have the same meaning as defined in the current Zoning By-laws of Loyalist Township, and the use of the terms residential zone, rural zone, institutional zone, commercial zone, industrial zone, development zone and all zoning related to Amherst Island.

Page 8 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 20 of 117 AGENDA ITEM #7.1.

3. SCOPE OF BY-LAW

a) LANDS SUBJECT TO BY-LAW The provisions of this by-law shall apply to all lands within the geographic boundaries of the Corporation of Loyalist Township.

b) CONFORMITY WITH BY-LAW No signs within the Municipality shall be erected, maintained or structurally altered except in conformity with the provisions of this by-law.

c) COMPLIANCE WITH OTHER RESTRICTIONS This by-law shall not be effective to reduce or mitigate any restrictions lawfully imposed by a governmental authority having jurisdiction to make such restrictions. The most restrictive of all the regulations shall prevail.

d) ELECTION SIGNS This By-Law does not apply to Election Signs.

4. PERMIT REQUIRED

Except for signs referred to in Section 5 of this By-law no person shall erect, display, alter, repair or cause to be erected, displayed, altered or repaired a sign in the Municipality unless a sign permit has been issued by the Chief Building Official or designate.

5. PERMIT EXEMPTION

The following signs shall be permitted in all zones and no permit shall be required for any of the following.

a) Alterations or Repairs to a sign for which a permit has been legally issued under this by-law or any previous sign by-law if such alterations or repairs involve only a change of the message on the sign or the repainting, cleaning or other normal maintenance and repair of the sign or sign structure, and the sign or sign structure is not modified in any other way;

b) Real Estate Signs (point of sale), provided such signs are removed no later than twenty-one (21) days after the closing date of the sale and the area of any one sign does not exceed 0.6 square metres (6.4 square feet) and provided that open house signs comply with the following requirements:

i) No open house signs shall be located so as to interfere with the safe operation of vehicular or pedestrian traffic;

ii) A-frame signs shall be permitted for an open house sign and shall be located so as to not interfere with the safe operation of vehicular or pedestrian traffic;

iii) The maximum size of any open house sign shall not exceed 0.6 square metres, and

iv) Not more than two open house signs shall be erected per dwelling.

c) Directional and Public Authority Signs;

d) Flags, emblems or insignia used only for the identification of a nation, province, country, municipality, school, political or religious group;

e) Warning or Caution Signs indicating a warning or caution such as “no trespassing” with an area not greater than 0.6 square metres (6.4 square feet);

Page 9 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 21 of 117 AGENDA ITEM #7.1.

f) Signs erected by the Crown or any Municipal authority for the regulation, safety or guidance of traffic;

g) Displays consisting entirely of landscaping material;

h) Non-Illuminated Construction Signs with an area not greater than two (2) square meters (21.5 square feet) provided the signs are erected on the lot upon which the construction is occurring and the signs are removed forthwith upon the completion of the construction. Construction signs may be erected at the main entrance to a subdivision or construction sites to identify the contractors who are working within the subdivision, provided the signs conform to the following provisions:

i All signs erected at the entrance to the subdivision shall be erected on the same sign structure;

ii The area of any one sign shall not exceed two (2) square metres (21.5 square feet);

iii The sign structure shall not exceed six (6) metres (19.6 feet) in height and shall not exceed three (3) metres (9.8 feet) in length;

iv Signs erected upon the above-noted sign structure shall be removed when the contractor is no longer working within the subdivision or construction site.

i) Signs with an area not greater than six (6) square metres (64.5 square feet) erected by the owner or occupant of the property on which the sign is located for the purpose of directing traffic on the property;

j) All signs under jurisdiction of the Ministry of Transportation of Ontario or County of Lennox and Addington. If no other requirements exist in these areas, the provisions of this by-law shall apply. Where more than one (1) jurisdiction is applicable, the provisions of the highest authority shall apply;

k) Disabled Parking Signs: the owner of the land, which provides disabled parking, must follow the requirements of The Highway Traffic Act – Disabled Person Parking Permits, Regulation 581 and its amendments;

l) Public notices that are erected in accordance with the Municipality’s legal requirements concerning applications under the Planning Act, R.S.O. 1990, as amended, for amendments to its Official Plan and Zoning By-law, minor variances, land severances and plans of subdivision;

m) Election Signs for Federal, Provincial, Municipal or School Board elections are not covered in this by-law.

n) Identification Signs for the identification of a garage sale, provided the signs are removed at the end of the sale;

o) Signs not greater than three (3) square metres (32.2 square feet) in sign area advertising special events of charitable organizations or community associations provided that such signs:

i Shall not be erected more than sixty (60) days prior to the day of the event unless approved by council;

ii Are removed forthwith upon completion of the event.

p) Banners provided the applicable authority is satisfied a road hazard does not exist, if the banner advertises a special event, is installed no more than sixty (60) days before the event and is removed within fourteen (14) days from the event’s completion. Page 10 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 22 of 117 AGENDA ITEM #7.1.

q) Civic Addresses and 911 Numbers as assigned by the Municipality.

r) Home Identification Signs

6. PROHIBITED SIGNS

Where a sign is not expressly permitted by this By-Law, it shall be deemed to be prohibited. No person shall erect, display, alter or repair or cause the same to be done with respect to any of the following:

a) Abandoned Signs;

b) Vehicles parked solely for the purpose of advertising the direction to a place of business;

c) Signs that encroach on public property unless expressly authorized by the responsible public authority;

d) Pennants, search lights, curb signs except real estate or open house signs;

e) Roof Signs;

f) Electrical Spectacular Signs;

g) Signs that endanger public safety by reason of their location or inadequate or improper construction or maintenance;

h) Posturn Signs;

i) Signs that appear to move;

j) Signs which employ flashing, animated or intermittent illumination;

k) Signs that obstruct or impede any flue, air intake, fire escape, fire exit, door, skylight, exhaust or impede free access by firefighters to any part of a premises.

l) Signs that violate the Building Code.

PART II - REGULATIONS

1. SITE PLAN APPROVAL

Where the property is subject to site plan control the location of all signs shall be controlled through site plan control in addition to the requirement of this by-law, the Loyalist Township Site Plan Design and Development Guidelines and/ or any other applicable laws.

2. NON-CONFORMING SIGNS

Any sign that is lawfully erected or displayed on the day this by-law comes into force but does not comply with this by-law shall be allowed to remain in place until such time as it is willfully removed by the owner or it is destroyed, at which time if a sign is proposed to replace the legal non-conforming one, the new sign shall comply with all the provisions of this by-law, except that all existing portable signs shall be made to comply with this by-law within six (6) months of the date of passing of this by-law;

3. SIGN MAINTENANCE

Page 11 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 23 of 117 AGENDA ITEM #7.1.

a) All signs are to be maintained in a proper state of repair so that such signs do not become unsafe, structurally unsound, unsightly or dangerous;

b) Where, in the opinion of the Municipality, a sign is in a dangerous or defective condition, the Municipality shall notify the owner, lessee or agent of the lots upon which such sign is located to remove at once such sign or place the same in a proper state of repair within such time as the Municipality specifies.

4. HEIGHT RESTRICTIONS

No sign erected above a public thoroughfare shall be less than four (4) metres (13.2 feet) above such public thoroughfare or any boulevard or shoulder area associated therewith:

a) No sign erected above a pedestrian walkway shall be less than three (3) metres (9.8 feet) above such walkway.

b) The maximum height of a wall sign shall be the height of the adjoining wall, except as provided in the Ontario Building Code.

c) No part of any ground sign shall exceed in height a distance of eight (8) metres (26.2 feet) above the level of the ground at the base of the sign structure.

5. MAXIMUM PROJECTION

No projecting sign shall project more than two (2) metres out from the face of the building to which it is attached, or be closer than two (2) metres to the vertical extension of a curb of either a highway or public thoroughfare.

6. SIGN ILLUMINATION

a) Every sign erected or displayed may be illuminated unless otherwise expressly prohibited by this by-law.

b) No external illumination of a sign shall spill directly beyond the face of the sign or be a nuisance to neighbours or a hazard to public safety.

c) A maximum illumination (candlepower or equivalent measurement) shall be provided and approved by the Township to protect neighbouring traffic and/or housing from illuminated signage.

d) All illumination shall be Dark Sky compliant.

7. DISTANCE FROM STREET LINE

Except as otherwise provided herein, signs used or erected in accordance with all other provisions of this by-law shall be located so that:

a) No sign is located closer than three (3) metres (9.8 feet) to any street line or side lot line other than an official sign for the regulation, safety or guidance of traffic;

b) No sign is located within a sight triangle; and

c) In the event that the street width is increased by the Authority having jurisdiction thereover, the said distance of three (3) metres (9.8 feet) shall be measured from the new street line and any sign existing prior to the widening of such street shall be moved at its owner’s expense to comply with the provisions of clauses (a) and (b) above.

8. GROUND SIGNS AND DEVELOPMENT IDENTIFICATION SIGNS

Page 12 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 24 of 117 AGENDA ITEM #7.1.

a) A ground sign or development identification sign shall be permitted on site. Off site signage is prohibited.

b) A maximum of one ground sign or development identification sign may be erected or displayed on the side of a property that fronts on a highway, and one (1) additional ground sign or development identification sign may be erected or displayed on the same side of the property where there is an additional ninety (90) metres (295.27 feet) of frontage in excess of the first ninety (90) metres (295.27 feet) of frontage, to a maximum of two such signs, or, in the case of a property with sides fronting on more than one highway or public thoroughfare, a maximum of one ground sign or development identification sign may be erected on each such side.

c) No part of a ground sign or development identification sign or the sign structure shall be less than three (3) metres (9.8 feet) from any boundary line of the property on which the sign is located, provided that no part of a ground sign, development identification sign, or the sign structure shall be located within six (6) metres (19.6 feet) of any lot line in a residential zone.

d) No ground sign or development identification sign shall have sign area more than 0.3 square metres (3.22 square feet) for each linear foot of frontage that the property on which the sign is located has on a highway to a maximum of fourteen (14) square metres (150.69 square feet) total.

e) No part of a ground sign or development identification sign or the sign structure shall be higher than eight (8) metres (26.2 feet) above the level of the ground at the base of the sign structure.

9. SIGNS WITH VISIBLE A-FRAME SUPPORTS

A sign with visible A-frame supports shall be allowed in all zones, as noted in the current Loyalist Township Zoning By-laws, subject to the following restrictions:

a) The A-frame sign shall be located on private property, or where the sign cannot be located on the property, the sign can be placed within a road allowance in front of the property provided the sign is not located in an identified parking space, maintains a minimum unobstructed sidewalk of 1.5 metres and the sign is removed at the close of business;

b) No A-frame sign shall be taller than one (1) metre (3.28 feet) above grade and shall not be placed in a sight triangle;

c) No A-frame sign shall interfere with pedestrian traffic;

d) No A-frame sign shall be larger than 0.37 square metres (3.98 square feet) per face;

e) All permitted A-frame signs shall be secured by use of a portable or removable type of mounting to the ground to prevent or minimize the hazard to persons or property in the event of a collision.

f) Mountings shall be heavy enough not to turn over in the wind and their bases shall not be appreciably wider than the sign.

10. WALL/ FAÇADE SIGNS

a) A maximum of one wall/ facade sign may be erected or displayed on the side of the premises fronting on a highway or public thoroughfare and, in the case of premises with sides fronting on more than one highway or public thoroughfare, a maximum of one wall sign may be erected on each such side.

b) The maximum area of a wall/ facade sign shall be the lesser of fifteen (15) percent of the building façade to which it is attached or fourteen (14) square metres (150.70 square feet). Page 13 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 25 of 117 AGENDA ITEM #7.1.

c) No wall/ facade sign shall be erected or displayed on any part of a wall except, in the case of a one (1) storey building, within the area of the building façade between the lintel and the parapet or eaves and, in the case of a multiple storey building, in the area between the lintel and the floor of the second storey.

11. PROJECTING SIGNS

a) A maximum of one (1) projecting sign may be erected or displayed on the side of the premises fronting on a highway or public thoroughfare and, in the case of premises with sides fronting on more than one highway or public thoroughfare, a maximum of one (1) projecting sign may be erected on each side.

b) No projecting sign shall be erected or displayed if a ground sign or wall sign has been erected or displayed in respect to the same side of the premises.

c) Subject to Part II Section 11(d), no projecting sign shall project out from the wall to which it is attached a distance of more than one (1) centimetre (0.39”) for each thirty (30) centimetres (11.81 feet) that the centre point of the sign is located from the nearest property line, or twelve (12) centimetres (4.72”), whichever is less.

d) No projecting sign at the corner of a building on a corner property shall project out from the corner of the building a distance of more than one (1) centimetre (0.39”) for each thirty (30) centimetres (11.81”) that the centre point of the sign is located from the nearest corner of the property, or twelve (12) centimetres (4.72”), whichever is less.

e) Projecting signs at the corner of a building shall be positioned to align with the nearest corner of the property. f) No projecting sign or any part of the sign structure shall rise above or be visible above either the parapet, roof, building face or wall.

g) No projecting sign shall overhang any pedestrian walkway.

12. PORTABLE/ MOBILE SIGNS

a) No portable/ mobile sign or any part of the sign structure shall be less than one (1) metre (3.2 feet) from any property line of the property on which the sign is located and shall not be placed in any portion of the road allowance;

b) No side of any portable/ mobile sign shall have an area of greater than five (5) square metres (53.82 square feet);

c) All portable/ mobile signs shall be staked firmly to the ground by means of iron stakes and all wheels shall be off the ground;

d) No more than one portable/ mobile sign shall be erected or displayed per business on a property at any time;

e) A business shall not place or erect a portable/mobile sign on a property more than twice during a single calendar year for a total period of time not to exceed sixty (60) days. Each portable/ mobile sign shall be on privately owned property and not on municipal property and must be maintained to the satisfaction of the municipality.

13. OFF-PREMISES SIGNS

No off-premises sign shall be erected in the Municipality except in accordance with the following provisions:

Page 14 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 26 of 117 AGENDA ITEM #7.1.

a) All off-premises signs shall be located in line with the established building lines or, where no such line exists, shall have a minimum setback of three (3) metres (9.8 feet) from all property lines.

b) Subject to Part II, Section 13 (c), no off-premises sign shall be located within a radius of three hundred (300) metres (984.25 feet) from another off-premises sign, but nothing herein shall prevent the establishment of two (2) off-premises signs in a back to back or V-shape formation that face traffic flowing in opposite directions, provided that the internal angle of the V-shaped formation does not exceed fifteen (15) degrees.

c) At the intersection of two (2) highways, no off-premises sign facing traffic flowing on one (1) highway shall be located within a radius of less than ninety (90) metres (295.28 feet) from another off-premises sign facing traffic flowing on the other highway.

d) Signs under this section shall be located so that the rear of such signs are not visible from any highway. If the rear of such signs are visible from a highway, they shall be enclosed with a smooth surface.

e) No off-premises sign shall have a side with an area of more than thirty (30) square centimetres (4.65 square inches) for each linear metre of frontage that the property on which the sign is located has on a highway to a maximum of sixty (60) square metres (645.86 square feet).

14. BILLBOARD SIGNS

a) The billboard advertising shall not be electrically animated, have moving parts or automated message changes.

b) There shall not be more than two (2) visible faces used for advertising purposes.

c) The billboard sign shall not be located closer than ten and one half (10.5) metres (34.44 feet) from any lot line; thirty (30) metres from a park, hospital, school or one hundred (100) metres (328.08 feet) from any residence.

d) Any lighting used to illuminate a billboard sign shall not spill beyond the sign and cause a nuisance.

e) Billboard signs shall be a minimum of five hundred (500) metres (1640.42 feet) from another billboard sign and shall be a maximum in area of twenty-eight (28) square metres (301.40 square feet).

f) Any billboard sign shall be a minimum of three hundred (300) metres (984.25 feet) from Highway 401.

g) Notwithstanding any other area provisions for billboard signs, billboard sign area along the Highway 401 corridor can be up to a maximum of sixty (60) square metres (645.86 square feet).

15. WINDOW SIGNS

The maximum sign area of any sign shall not exceed 25% of the area of the window in which the sign is located.

16. SOFFIT SIGNS

The following regulations shall apply to all soffit signs:

a) No portion of any soffit sign shall be less than 2.44 metres (8.0 feet) above the finished grade or floor level immediately below such sign;

Page 15 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 27 of 117 AGENDA ITEM #7.1.

b) No soffit sign shall be located above the first storey of any building;

c) No soffit sign shall be closer than two (2) metres (6.5 feet) from the outer edge of the canopy upon which it is suspended;

d) No soffit sign shall have a vertical dimension greater than 0.4 metres (1.31 feet) or have a horizontal dimension greater than 1.9 metres (6.23 feet);

e) No soffit sign shall exceed 0.6 square metres (6.45 square feet) in sign area.

17. CANOPY SIGNS

The following regulations shall apply to all canopy signs:

a) A canopy sign shall be designed as an integral part of the canopy fascia;

b) No canopy sign shall extend beyond the limits of the canopy fascia;

c) No portion of any sign shall be less than 2.44 metres (8.0 feet) above the finished floor level immediately below such sign;

d) No canopy sign shall extend around the corners of the canopy upon which it is mounted, except that when a premises is located at the corner of a building, a canopy sign may extend round the corner on which it is mounted. Signs extending around the corner lawfully erected under this section shall be deemed to be two (2) signs for the purpose of calculating the permitted number of signs and permitted sign area;

e) Canopy signs shall only be located on the storey having direct access to a street.

18. RESIDENTIAL SIGNS

No person shall erect or display a sign on any property in a residential zone except:

a) Signs for which a permit is not required by this by-law;

b) A maximum of one sign not exceeding (0.3) square metres (3.23 square feet) in area, advertising boarding, lodging or tourist accommodation on the lot on which the sign is located, provided such accommodation is not prohibited by the current Loyalist Township Zoning By-laws as amended;

c) A maximum of one sign, not exceeding one (1) square metre (10.76 square feet) in area, indicating the name of the apartment use on the property on which the sign is located, provided such use is permitted by the current Loyalist Township Zoning By- laws as amended.

d) A maximum of one Subdivision Development Sign is permitted in a residential zone and must be located on the same property as the subdivision. Where the subject property has an area in excess of 0.5 hectares and fronts on more than one street, then a maximum of one Subdivision Development Sign shall be allowed per street on which the property has frontage. A Subdivision Development Sign shall not be erected until the subdivision being advertised has been draft plan approved.

19. HOME OCCUPATION HOME INDUSTRY SIGNS

The following regulations shall apply to all home occupations/industry :

a) A home occupation/industry sign shall be a maximum of 0.6 square metres (6.46 square feet);

Page 16 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 28 of 117 AGENDA ITEM #7.1.

b) A maximum of one (1) home occupation/industry sign shall be permitted and shall be located in or on the property where the home occupation is permitted.

20. INSTITUTIONAL AND COMMUNITY FACILITY SIGNS

No person shall erect or display a sign on any property in an institutional zone except:

a) Signs for which a permit is not required by this by-law;

b) A maximum of one sign for each highway frontage, such sign not to exceed three (3) square metres (32.2 square feet) in area, to identify the institutional use on the property;

c) One (1) additional sign, used for identification purposes, for each structure or building, provided it does not exceed fifty (50) square centimetres (7.75 square inches) in area;

d) One church bulletin board sign, with an area not exceeding one (1) square metre (10.76 square feet) in area;

e) A maximum of one (1) portable/ mobile as per regulations contained in Part II, Section 12 of this by-law.

21. RECREATIONAL OPEN SPACE, RURAL AND DEVELOPMENT ZONES

No person shall erect or display a sign on any property in an open space zone, rural zone or development zone except:

a) Signs for which a permit is not required by this by-law;

b) Off-premises signs as permitted by this by-law including a billboard sign;

c) One (1) wall sign or one (1) ground sign as permitted by this by-law advertising farm produce raised or produced on the premises, or recreational facilities offered on the premises;

d) Up to two (2) signs painted on the side or roof of a barn in rural zone, each not exceeding fifteen (15) percent of the area of the exposed side or roof on which the sign is painted, indicating the name of the occupant of the farm lot and/ or name of the property (but not including any advertising), and which sign may include a symbol, emblem or picture;

e) A portable/ mobile sign as per regulations contained in Part II, Section 12 of this by- law.

22. COMMERCIAL ZONES

No person shall erect or display a sign on any property in a commercial zone except:

a) Signs for which a permit is not required by this by-law;

b) Ground, billboards or development identification signs as permitted by this by-law;

c) A maximum of one (1) of the following signs as permitted by this by-law for the side of each business premises on the property that fronts upon either a highway or public thoroughfare;

i A wall sign; or ii A projecting sign

d) A portable/ mobile sign as per regulations contained in Part II, Section 12 of this by- law. Page 17 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 29 of 117 AGENDA ITEM #7.1.

23. INDUSTRIAL ZONES

No person shall erect or display a sign on any property in an industrial zone except:

a) Signs for which a permit is not required by this by-law;

b) Ground, billboards or development identification signs as permitted by this by-law;

c) A maximum of one (1) of the following signs as permitted by this by-law for the side of each business premises on the property that fronts upon either a highway or a public thoroughfare:

i A wall sign; or ii A projecting sign

d) A portable/ mobile sign as per regulations contained in Part II, Section 12 of this by- law.

24. HERITAGE SIGNIFICANT AREAS, DISTRICTS & DESIGNATED HOMES

No person shall erect or display a sign (including a temporary sign) on any property designated by by-law as part of a heritage conservation district under Part V of the Ontario Heritage Act or on any homes or lands designated by by-law under Part IV of the Ontario Heritage Act until the Chief Building Official or designate and the Loyalist Township Heritage Committee have reviewed and commented on the proposed signage and Council has approved the request pursuant to the requirements of Part IV or Part V of the Ontario Heritage Act.

Where a property is designated under Parts IV or V of the Ontario Heritage Act, home identification signs, memorial and historical interest signs or tablets shall not need a sign permit but the proposed signage and location must be reviewed by the Chief Building Official or designate and the Loyalist Township Heritage Committee and be approved in accordance with the Ontario Heritage Act by Council before it is erected.

Where a property is designated by by-law under Part IV or V of the Ontario Heritage Act, the following signs are prohibited:

i Visible A-Frame Signage; ii Portable/ Mobile Signage; iii Electric Spectacular Signage; iv Animated Signage; v Readograph Signage.

25. HIGHWAY/ COUNTY ROAD RIGHT-OF-WAY

Any sign within the highway right-of-way should be at a minimum distance of fifty (50) metres away from other highway-related signage. Signage that cannot be accommodated in this spacing should not be allowed within the right-of-way or be subject to refusal if, in the Township’s opinion, the proposed sign interferes with public highway signage.

26. COUNTY ROAD

The requirements for placing or erecting a sign along a County road as expressed in the County Sign By-law shall supersede the requirements of the Municipality for placing or erecting a sign on municipal property.

27. HIGHWAY 401 AND HIGHWAY 33 – PROVINCIAL HIGHWAYS

The applicant for a permit for a sign must obtain clearance or approval from the Ministry of Transportation of Ontario before applying for a sign permit from the Municipality. The Page 18 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 30 of 117 AGENDA ITEM #7.1.

applicant shall consult the Ministry’s requirements for placing or erecting a sign along Highway 401 or Highway 33 in Section 38 (Highway 401) or Section 34 (Highway 33) of the Public Transportation and Highway Improvement Act, which are also articulated in Section 1.3 of the Provincial Building and Land Use Policy, as amended or replaced from time to time.

PART III – ADMINISTRATION

1. CHIEF BUILDING OFFICIAL

The Chief Building Official or designate is responsible for the administration and enforcement of this by-law.

2. BY-LAW ENFORCEMENT OFFICER/ BUILDING INSPECTOR

Council shall appoint such inspectors and other officials as it considers necessary to carry out the duties and responsibilities granted to and imposed upon him/ her under this by-law.

3. PERMIT TO ISSUE

The Chief Building Official or designate shall issue a sign permit except where:

a) The proposed sign or sign structure will not comply with this by-law or the Ontario Building Code or will contravene any other applicable law; or

b) The application is incomplete or any fees due are unpaid.

4. PERMIT APPLICATIONS

Applications for a sign permit shall be made to the Chief Building Official upon a form to be provided by the Chief Building Official which shall require the following information to be set out on or accompany such application.

a) The name and address of the owner of the sign;

b) The name and address of the owner of the premises upon which the sign is located or to be located;

c) Agent of record letter where the person applying for the sign permit is not the owner of the property where the sign will be displayed

d) Drawings, plans, and specifications showing:

i The location or proposed location of the sign on the premises including its relation to any street line and lot line;

ii The location or proposed location of all other signs on the premises for which a permit is required;

iii The dimensions, construction supports, sizes, electrical and attachment and character of structural members to which the attachment is made, together with such other engineering data certified by a duly licensed engineer as the Chief Building Official may require.

d) All permits as may be required by any other applicable government authority, including Hydro One or Electrical Inspection Authority.

e) The required fee. Page 19 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 31 of 117 AGENDA ITEM #7.1.

f) Such further and other information as the Chief Building Official may require in order to ensure that such sign will comply with the requirements of this by-law, the Ontario Building Code and any other applicable laws.

g) The consent of the person in possession of the premises upon which the sign is located or to be located to entry upon the said premises by the Chief Building Official, By-law Enforcement Officer or Building Inspector for the purpose of inspecting the sign in accordance with Section 15 (7) of the Ontario Building Code Act and under Section 14 of this by-law, but nothing herein shall be construed to in any way limit or restrict the right of the Chief Building Official to enter upon the premises in accordance with the provisions of the Building Code Act, the Provincial Offences Act or any other statutory authority.

5. PERMIT FEE

a) Each application for a sign permit shall be accompanied by a fee payable to the Municipality in the amount of $13.00 per $1,000.00 ($14.00 per thousand January 1st 2020), or portion thereof the total estimated cost of construction with a minimum fee of $50.00 whichever is the greater amount.

b) Where an application for a Sign Permit is submitted by a registered charity, or Not-For Profit-Organization, the Chief Building Official shall waive all applicable permit fees, but all other provisions of this By- Law and the Ontario Building Code shall continue to apply.

6. PERMIT FEE NON-REFUNDABLE

All fees paid are non-refundable. Fees collected are as per the fee requirements of the Municipality’s Building By-law.

7. INSPECTION

Upon completion of the erection, display, alteration or repair of a sign for which a permit has been issued, the person to whom the permit was issued shall so notify the Chief Building Official and the Chief Building Official or designate shall, within thirty (30) days from the date of such notice, inspect the sign and sign structure to ensure that it has been erected, displayed, altered or repaired in accordance with the approved plans in respect of which the permit was issued, the requirements of this by-law, the Ontario Building Code, and any other applicable laws.

8. ORDER TO COMPLY

The Chief Building Official or designate may, upon written notice, require any person who:

a) Has erected, displayed, altered or repaired or caused or permitted to be erected, displayed, altered or repaired, a sign without first having obtained a permit to do so within the time prescribed in the notice;

b) Having obtained a permit has caused a sign to be erected, displayed, altered or repaired contrary to the approved plans in respect of which the permit was issued, to make such sign comply within the time prescribed in the notice;

c) Has erected, displayed, altered, repaired, caused or permitted to be displayed erected, altered or repaired a sign contrary to the provisions of this by-law, the Ontario Building Code or any other applicable law, to make such sign comply within the time prescribed in the notice; or

d) Has caused or permitted a sign to become abandoned, dilapidated or, in the opinion of the Chief Building Official, a hazard to public safety, to correct the situation to the

Page 20 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 32 of 117 AGENDA ITEM #7.1.

satisfaction of the Chief Building Official in the manner and within the time prescribed in the notice.

9. REVOKING PERMIT

The Chief Building Official or designate may revoke a sign permit and the Chief Building Official or designate shall forthwith deliver to the person to whom the permit was issued the reasons in writing for his decision to revoke the permit. A sign permit may be revoked:

a) Where it was issued on mistaken or false information;

b) Where, after six (6) months after its issuance, the erection, display, alteration or repair of the sign in respect of which the permit was issued has not, in the opinion of the Chief Building Official, been seriously commenced; or

c) Where a person to whom notice has been given in accordance with Part III, Section 8 of the by-law has failed or refused to comply with such notice.

10. ORDER TO REMOVE SIGN

The Chief Building Official or designate may, upon thirty (30) days written notice to the owner of a sign and the person in possession of the premises upon which a sign is located, order the sign removed:

a) In the case of a sign for which a permit has been issued, if the permit has been revoked; or

b) In the case of any other sign, if the person to whom a notice was given in accordance with Part III, Section 8 of this by-law has failed or refused to comply with such notice.

c) Notwithstanding the order to remove sign provisions in Part III, Section 10, election signs are not covered under this by-law.

11. SIGN TO BE PULLED DOWN

Upon the failure or refusal of the person to whom notice was given in accordance with Part III, Section 10 of this by-law to remove a sign, the Chief Building Official or designated may pull down or remove the sign at the expense of the owner of the sign. The costs associated with pulling down or removal of the sign will be collected in a like manner as taxes.

PART IV – MISCELLANEOUS

1. NOTICE

Any notices required to be given under this by-law shall be given by registered mail addressed to such person at the address set out on the application for the permit or, in case of a sign for which a permit was not obtained, the owner or occupant, according to the last revised assessment roll of the Municipality, of the property on or in front of which the sign is located, and such notice shall be effective as of the date on which such registered mail is posted or served by the Chief Building Official or designate.

2. VALIDITY

If any section, clause or provision of this by-law is for any reason declared by Court of competent jurisdiction to be invalid, the same shall not affect the validity of the by-law as a whole or any part thereof other than the section, clause or provision so declared to be Page 21 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 33 of 117 AGENDA ITEM #7.1.

invalid and it is hereby declared to be the intention that all the remaining sections, clauses or provisions of this by-law shall remain in full force and effect until repealed, notwithstanding that one or more provisions thereof shall be declared to be invalid.

3. LIABILITY

The provisions of this by-law shall not be construed as relieving or limiting the responsibility or liability of any person who erects, displays, causes, permits or allows to be erected or displayed, any sign, for personal injury including injury resulting in death, or property damage resulting from such sign or from the employees, contractors or sub- contractors, in the construction, erection, maintenance, display alteration, repair or removal of any sign erected in accordance with a permit which is issued hereunder. Likewise, the provisions of this by-law shall not be construed as imposing on the Municipality, its officers, employees, servants and agents, any responsibility or liability whatsoever by reason of the approval of or issuance of a permit for any sign or removal of any sign.

4. INDEMNIFICATION

The applicant for a permit for a sign, the owner and occupant of the lands and premises on which any sign is erected, shall be jointly and severally responsible to indemnify the Municipality, its officers, employees, servants and agents, from all loss, damages, costs, expenses, claims, demands, actions, suits or other proceedings, of every nature and kind arising from and in consequence of the construction, erection, maintenance, display, alteration, repair or removal of such sign.

5. OFFENCES/ PENALTIES

Every person who:

a) Knowingly furnishes false information in any application for a permit or any documents or plans accompanying such application for a permit under this by-law;

b) Fails to comply with any notice, order, directive or other requirement given in accordance with this by-law;

c) Contravenes any provision of this by-law;

and every director or officer of a corporation who knowingly concurs in such furnishing, failure or contravention is guilty of an offense and on conviction is liable to a fine of not more than five thousand ($5,000.00) dollars for each such offence.

6. MINOR VARIANCE

In accordance with the Planning Act, 1990, Section 45(3), Council hereby grants the authority to the Committee of Adjustment to grant minor variances from the provisions of this by-law. Any person(s) seeking relief from provisions stated in this by-law may apply for a minor variance. No relief will be granted to any prohibited signs stated within this bylaw. All applicable fees shall apply.

Page 22 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 34 of 117 AGENDA ITEM #7.1.

7. REPEAL

Loyalist Township by-law 2002-2 is hereby repealed.

8. EFFECTIVE DATE

This by-law shall come into force and take effect on the date of its passing.

ENACTED AND PASSED THIS ______DAY OF ______, 2012

______Mayor

______Clerk

Page 23 of 23 LOYALIST TOWNSHIP SIGN AND ADVERTISING BY-LAW Proposed Sign By-Law Page 35 of 117 Page 36 of 117 AGENDA ITEM #7.2.

Loyalist Township Staff Report 2018 Heritage Tax Rebate Program Heritage Committee Meeting Report Number: SR- 956

Meeting: Heritage Committee - 16 Apr 2019 Type: Heritage Committee Department: Heritage Committee Report Date: April 10, 2019 Author: Nicole Goodbrand Attachments: Yes Number of Attachments: 3

Executive Summary: Loyalist Township established the Heritage Tax Refund Program in May 2012, with the passing of By-Law 2012-054. It was further defined through By-Law 2017-009.

The intent of the Heritage Tax Relief Program is to provide assistance to property owners who are stewards in maintaining their heritage properties and to help offset the extra costs associated with scarce materials and skills required to preserve the properties. The deadline to apply for the 2018 Heritage Tax Relief Program was Thursday, February 28, 2019.

Staff received eight applications for the 2018 Heritage Tax Relief Program.The applications include: • 147 Church Street, Bath • 352 Academy Street, Bath • 429 Main Street, Bath • 428 main Street, Bath • 438 Main Street, Bath • 448 Main Street, Bath • 3850 South Shore Road, Stella • 395 Main Street, Bath

Four of the eight properties have not received the Heritage Tax Relief Grant in prior years, while the remaining four have each received the grant at least once since its inception in 2012. The budget for the 2018 Heritage Tax Relief Program is $3,000.00. This year in order to meet the minimum threshold set out in the Municipal Act, 2001 of 10% tax rebate for all of the applications, the committee would require $3,230.50.

Recommendation:

2018 Heritage Tax Rebate Program Page 37 of 117 AGENDA ITEM #7.2.

That the report from the Heritage Assistant,April 10, 2019, re: Heritage Tax Rebate Program, be received and the following be adopted: 1. That the eight Heritage Tax Rebate Program applications be accepted 2. That the Heritage Tax Rebate Program be reevaluated for selection and evaluation criteria processes 3. Whereas, the Heritage Assistant position remained vacant for 4 weeks and budget may be left available at the end of the year, and the remaining amount required for the statutory 10% tax rebate is small, that the remaining portion of tax rebate needed be taken from the Salaries and Wages budget line 4. that the 10% tax relief of the eight accepted applications in accordance to by-law 2017-009 be recommended to Council

Background: The Loyalist Township Heritage Tax Refund Program was established in 2012. Under Section 365.2 of the Municipal Act, 2001, municipalities must provide property tax relief between 10 to 40 per cent through their Heritage Tax Relief programs. The program is subject to Council approval, provincial regulations and available funding.

Heritage Conservation Agreements According to the Municipal Act, 2001a property must contain a building, structure or a portion of a building or structure that is: • designated under Part IV of the Ontario Heritage Act or part of a heritage conservation district designated under Part V of the Act; and • subject to a heritage conservation agreement for the property

There are three options for the heritage conservation agreement according to the The Municipal Act, 2001: 1. an easement agreement between the property owner and the local municipality under section 37 of the Ontario Heritage Act; or 2. an easement agreement (often referred to as a “conservation easement”) between the property owner and the Ontario Heritage Foundation under section 22 of the Ontario Heritage Act; or 3. an agreement between the property owner and the local municipality respecting the preservation and maintenance of the property.

The Heritage Conservation Agreement is especially important for those with only municipal designation because, under section 29 of the Ontario Heritage Act, municipal designation alone does not require owners to maintain the property.The agreement ensures that there is accountability for owners in regard to ensuring proper maintenance with expectations being illustrated through the by-law.

Applications for 2019 This year, the number of applications (8) was unusually high. Previous years had between one and three applications, and there was concern (as illustrated in Report

Loyalist Township 2018 Heritage Tax Rebate Program Page 38 of 117 Page 2 of 64 AGENDA ITEM #7.2.

SR-887) that an insufficient number of homes were applying. This year in order to meet the minimum threshold of 10% tax rebate set out by the Municipal Act, 2001, the committee would require $3,230.50, which is more than the budget for this program. A fair solution will need to be found to select the applications which will be recommended to council.

Analysis: There are two major issue which need analysis: 1. The Applicant Evaluation Criteria for the program in general 2. How this year's applications will be evaluated and selected for recommendation to Council Applicant Evaluation Criteria Current By-Law Currently the program's application requires no supporting material nor does the program's description illustrate a grading system or evaluation criteria. The by-law currently could be interpreted in multiple ways based on certain sections of the by-law: Section Statement Possible Interpretation "eligible heritage property" means a property or portion of a property that is: 1) located in Loyalist Township; and 2) designated under Part IV or Part V of the Ontario Heritage Act; and Currently, besides a Heritage Preservation and 3) subject to either an Maintenance Agreement , Easement Agreement with Proof of Insurance, with no Loyalist Township under tax arrears attributable to Section 37 of the Ontario 1.6 the property there are not Heritage Act, or an additional eligibility Easement Agreement with requirements thus making the all applicants for the 2018 Ontario Heritage tax year (this year's Foundation under Section program) eligible 22 of the Ontario Heritage Act, or an agreement with Loyalist Township respecting the Preservation and Maintenance of a built heritage resource on the property "The amount of a heritage may suggest that the 1.7 tax refund, unless standard is 40% tax

Loyalist Township 2018 Heritage Tax Rebate Program Page 39 of 117 Page 3 of 64 AGENDA ITEM #7.2.

otherwise specified, shall rebate, while the caveat be 40% of the taxes for does allow interpretation municipal, county and school purposes levied on the property." may suggest that "available funds are applications are accepted insufficient to award the in order of submission or 2.10 next otherwise eligible on an evaluation criteria applicant" which has not been outlined.

Without clear criteria or processes around applications that cumulatively exceed the budget it is difficult to include or exclude applicants in order to make it come in within the budget. While this may have a simple remedy this year, the program and coinciding by-law needs to clearly illustrate a process which is equitable, easy to understand, and promotes the preservation of heritage properties in the strongest way.

This Year's Applications While this year's number of applicants is unusual, should the trend continue, the current parameters of the by-law do not appropriately lay out how to deal with larger influxes of applications. Due to the unexpected vacancy of the Heritage Assistant position for 4 weeks, there will be a small amount of that budget unused. The remaining portion of tax rebate needed may be able to be moved from the Salaries and Wages budget line. While this will fill the gap financially this year, it is not sustainable.

Financial Considerations: This year's budget for the Heritage Tax Relief Program is $3,000.00. The total tax relief amount at the required minimum of 10% is $3,230.50, thus making it the approval of all of the applications not possible. The vacancy of Heritage Assistant position could provide a small pool of relief funds that would not greatly impact future programming and initiatives for the remainder of the year.

Options: Applicant Evaluation Criteria Option 1 The Province of Ontario's Heritage Property Tax Relief program guide suggests eligibility criteria that sets a limit to the number of years a property can receive funds from the relief program. The program could be amended to limit the years a property is eligible within set time frames.

Option 2 That the program be amended to require the submission of a maintenance and conservation plan with applications that could be used to evaluate and rank the

Loyalist Township 2018 Heritage Tax Rebate Program Page 40 of 117 Page 4 of 64 AGENDA ITEM #7.2.

application. This could include photographic evidence, signed statements attesting to the condition of the property, a conservation and maintenance plan or budget or provision of receipts. This would require more staff time to monitor and ensure.

Option 3 That the Program be amended to establish a threshold of $200 of tax relief per designated heritage property, which would be administered by providing a credit against the owners outstanding property tax from the current year. The administration of the Program would be similar to the Loyalist Township Seniors Citizens Property Tax Credit and considerably easier to administer for finance staff. Heritage property owners would have to apply for the Heritage Tax Rebate annually, would be required to sign an agreement to maintain the heritage features of the property and could not have any outstanding arrears with the Township.

Option 4 That the program be amended to establish an evaluation criteria and ranking system through differing percentage requirements for different classes of heritage properties with a priority system established with them.

Option 5 Discontinuing the Tax Relief Program for 2019 tax year. 2018 would be the last year for which funds were made available. 2019 Funding would be redirected to the Heritage Property Grant Program, which provides heritage property owners with a grant to complete conservation work.

This Year's Applications Option 1 Evaluate and rank current applications on an agreed upon set of evaluation criteria Evaluating and ranking current applications and then selecting those to accept for the grant program would allow the program to stay within its budget. However, without clear guidelines in the by-law or in the application or promotions it could be challenged and appealed to Council.

Option 2 Order applications based on order of date of application While previous applicants can not be given priority, the order of application could be used as a way of ordering the applications. However, the deadline was specified and a firm-come-first-serve was not outline, thus potentially making the process unfair.

Option 3 Accept all applications and find funds To eliminate the potential for unfair decision making, all currently eligible applications could be accepted and the funds needed in addition to the current budget line could be sourced elsewhere within the broader heritage budget.

Loyalist Township 2018 Heritage Tax Rebate Program Page 41 of 117 Page 5 of 64 AGENDA ITEM #7.2.

Regulatory/Policy Compliance Implications: By-Law 2017-009 Municipal Act, 2001 SEC 365.2

Link to Strategic Plan: Promote Healthy Lifestyles, Culture, Heritage and Sports, Provide a Well-Managed and Effective Municipal Government, Strengthen the Township’s Financial Position

Attachments: Heritage Tax Relief Applicants 2019 By-law 2017-009 Heritage Property Tax Refund Program Loyalist Heritage Tax Grant Program Agreement

Approved By: Status: Bohdan Wynnyckyj, Planning Services Supervisor Approved - 12 Apr 2019

Loyalist Township 2018 Heritage Tax Rebate Program Page 42 of 117 Page 6 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

View of 147 Church Hen Lasher House une 201

Prooertv Name Henry Lasher House Givic Address 147 Church Street Roll Number r04a20 010 09100 Legal Description of Property Con 1 Pt Lot 10 RP 29R7603 Part 1 (Concession 1, E TzLot 10, Part of Broken Front) Current Owner of Property & Archibald Clark & Lisa Pearson-Clark Mailing Address 147 Church Street Bath, Ontario KOH 1GO

Listed Property (Part lV, section 27 (1.2)) lndividual Designation (Part lV, section 29) Heritage Conservation District Designation (Part V, section 41) He Conservation Easement Part ll section 22 or ParllV section Heritage Easement Holder Ontario Heritage Trust (where applicable) Municipality

j j,i il r ;i ]r t ;, ir,t,i l, ;. i, I it r, l, iL I rr i' i i,.,r r, Architect /Builder Henry Lasher Date of Construction 1825 Previous Uses Residential, commercial (shop, drug store, ice cream parlour) Brief Historv This property forms part of Lot 10 in the First Concession of

L

2018 Heritage Tax Rebate Program Page 43 of 117 Page 7 of 64 AGENDA ITEM #7.2.

Ernestown Township that was originally granted to John Davy (1740 - 1805). The grant totalled 152 acres and was patented by Crown Deed on 5 November 1803. A town plan divided the property into lots in 1804. Davy served in the 1st Battalion of the King's Royal Regiment of New York.1 Davy settled on the land with his wife and daughter by October 1784, and then returned to New York for cattle and supplies.2 John Davy's Will stipulated his property and possessions pass to his wife, Sophia, so long as she remained a widow.3 After her death or marriage, his property would be divided between his sons Peter and John. Peter Davy inherited the east half of the south three-quarters of Lot 10 in the First Concession and John Davy inherited the west half of the south three-quarters of Lot 10 in the First Concession, which also included a grist mill constructed by Jeptha Hawley before 1792 near the waterfront.a

This property was severed from the Davy Estatein 1812 when it was purchased by William Mackee. The property sold to Darius Dunham in 1818, who sold it to Henry Lasher in 1825. Henry Lasher was Notary Public in the Village of Bath in 1825.5 The 1825 deed indicates the presence of a store, wharf and dwelling on the property.o This may or may not be the present house.

The property was willed to John Lasher upon the death of his father in 1843.7 John Lasher served on the Midland District Council in 1842-1843.8 The 1851-1852 Census Refurns lists John Lasher as a merchant living with his wife in a one store frame house also used as a "merchant shop and store for retailing goods."e The Walling Map (1859) attributes this property to John Lasher. The 1861 Census lists John Lasher as a merchant living with his wife, Henrietta, in a one-and-a- half storey frame house with their children Emily, Helen, Hannah, Clara and George. The house is shown on the 1892 Fire lnsurance PIan as a one-and-a-half storev rouoh-cast

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Fryer (1981), p.35. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Hawley Family File, H.C. Burleigh Papers, Queen's University Archives. 3 John Davy's Willdated 12 July 1808. a Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. 5 Jane Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum, Picton, Ontario, p.33. 6 Godfrey Spragge (1976) History and Architecture: Village of Bath, Ontario, Queen's University School of Urban and Regional Planning, Kingston, Ontario, p.143. 7 Kngston Chronicle and Gazette, 1 April 1843, p.3, col. 3. a Larry Turner (1993) Ernestown Rural Spaces, IJrban Places, Commonwealth Historic Resource Management, Corporation of the Township of Ernestown, Toronto, Ontario, p.90. e Ontario Genealogical Society (1983) 1851-1852 Census ReturnsTownship of EarnestTown, County of Add i n gton, Kingston, Ontario.

2

2018 Heritage Tax Rebate Program Page 44 of 117 Page 8 of 64 AGENDA ITEM #7.2.

over wooden frame structure, with a one storey wing at the rear and at the west, as well as a verandah spanning the south, east and west fagades.

Following a landslide in 1889, John Lasher discovered an octagonal-shaped cave on his property. lt was large enough to hold several people. lt also had a spring; John Lasher announced that he planned to advertise "health giving waters" from his spring.lo

Subsequent owners include Dr Knowles, physician in the Village of Bath.

Listed Propertv (Part lV, section 27 (1.2\\ Brief Rationale For The Henry Lasher House is of cultural heritage value or Listing of Property interest because of its physical or design value, historical or associative value, and contextual value.

lndividual ProperW Desiqnation (Part lV, section 29) Desiqnation By-law Bylaw 414-78 Date of Desiqnation 3 April 1978

Heritage Conservation District Designation (Part V, section 41) District Desiqnation By-law Date of Designation Status of Propertv Within District l-l Contributing Non-contributing Statement of Contribution (only for contributing properties in a Part V district)

Description of Property The Henry Lasher House is a one-and-a-half storey wood frame structure located at the bottom of Church Street in the Village of Bath.

The Henry Lasher House was designated under Part lV of the Ontario Heritage Act for reasons of historical or architectural value by Bylaw 414-78.

Statement of Cultural Heritaqe Value or lnterest The Henry Lasher House is of cultural heritage value or interest because of its inclusion in the History and Architecture, Village of Bath, Ontario (1976), also known as the Red Book. This was an important publication acting as the first informal recognition of properties of historic or architectural interest in the Village of Bath. As a seminal publication, the Red Book has been accepted by the community as the authority on heritage issues in the Village of Bath, reprinted and updated several times.

The Henry Lasher House is of physical or design value because it displays a high degree of

10 Jane Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum, Picton, Ontario, p.127.

3

2018 Heritage Tax Rebate Program Page 45 of 117 Page 9 of 64 AGENDA ITEM #7.2.

craftsmanship in its finishes. The one-and-a-half wood frame structure clad in horizontal clapboard terminating in endboards. lt is oriented towards Lake Ontario, with three-bays located on the main fagade with an enclosed verandah that runs the length of the structure. This orientation was well suited to the original owner/builder, Henry Lasher, who was a prominent merchant in the Village of Bath. The location of the house, as well as its orientations, would allow Lasher to observe the loading and unloading of shipments on his wharf from the house. Decoration and architectural details of the house are reflective of a successful businessman. Details include a moulded stringcourse of decorative scalloped woodwork, raking trim with boxed cornice and frieze, eave returns, trim and windows surrounds, single leaf door with mouldings, sidelights, and transom, as well as a pair of French doors on the east fagade.

The Henry Lasher House is of historical or associative value because its associations with Henry Lasher (d.1843), who was notary public for the Village of Bath and served on the Midland District Municipal Council (1842-1843). Henry Lasher was also a successful businessman who helped to maintain the Village of Bath as an important centre for trade, involved in the forwarding and transhipment business. At the time of his death in 1843, Henry Lasher's business and property were valued at 3,000 pounds. His personal wealth afforded the education and maintenance of his three daughters, as well as wife, Hannah (1792-1871), in her widowhood. His three sons, John Lasher (b.1815), Samuel Lasher, and Marshall Bidwell Lasher (1836-1909), as well as his son-in-law Thomas Briggs inherited his businesses in the Village of Bath, as well as a store operation on Store Street in Kingston, Ontario. John Lasher married Henrietta Davy (1830-1919), daughter of Peter Davy, in 1848 reinforcing the Lasher's business connections in the Village of Bath.

The Henry Lasher House is of historical or associative value because of its inclusion on the Bath Bicentennial Quilt (1984). Denise Henry Hehn, property owner, completed the Henry Lasher House panel. The panel depicts a view of the Henry Lasher House as seen from the waterfront, with the principle cross gable and secondary gable to the west. The Bath Bicentennial Quilt is currently stored at the Agnes Etherington Art Centre in Kingston, Ontario.

The Henry Lasher House is of historical or associative value because of the discovery of a cave on the property in 1889. John Lasher used the cave as an attraction for tourists. The cave was revealed after a small landslide, uncovering an octagonal shaped cave on the waterfront.

The Henry Lasher House is of contextual value because of its location at the foot of Church Street in the Village of Bath. As a successful merchant in the Village of Bath, Henry Lasher and his heirs built their wealth and reputation on the buying and selling of goods. Located directly on the waterfront, the site of the structure allowed the owner of the house to oversee the loading and unloading of shipment on his wharf.

Physical attributes that contribute to the cultural heritage value of Henry Lasher House include: o One-and-a-half storey structure clad in horizontal clapboard that terminates in endboards Orientation towards Lake Ontario Moulded stringcourse of decorative scalloped woodwork Raking tri, with boxed cornice and frieze Eave returns French doors on east fagade Verandah across south

4

2018 Heritage Tax Rebate Program Page 46 of 117 Page 10 of 64 AGENDA ITEM #7.2.

. Trim and window surrounds o Single leaf door with mouldings, sidelights, and transom o Dormers

Subsequent renovations, such as the replacement of windows with vinyl windows in 2000 and the north wing addition, are not considered to be heritage attributes.

i I ,l ,,.1 t1 ii,. i,i nLr,t rl:,ti ii illi ii',) ii rl I r i'\ l, iri 'i 'i Sources Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Ontario Genealogical Society. (1983). 1851-1852 Census Returns Township of Earnest Town, County of Addington. Kingston, Ontario. Ontario Genealogical Society. (1992). 1861 Ernestown Township, Lennox and Addington County, Ontario. Kingston, Ontario. Turner, Larry. (1993). Ernestown RuralSpace, Urban P|aces. Commonwealth Historic Resource Management. Corporation of the Township of Ernestown. Toronto, Ontario. Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 51. Younger, Neil. (2001). Updated Inventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Buildins #51 Date 17 September 2012

5

2018 Heritage Tax Rebate Program Page 47 of 117 Page 11 of 64 AGENDA ITEM #7.2.

View of north e and new addition o1147 Ghurch Hen Lasher House une 201

Detail of front door with transom and sidel hts

6

2018 Heritage Tax Rebate Program Page 48 of 117 Page 12 of 64 AGENDA ITEM #7.2.

North-facing view of Henry Lasher House (n.d.; contemporary to Dr Knowles)

7

2018 Heritage Tax Rebate Program Page 49 of 117 Page 13 of 64 AGENDA ITEM #7.2.

2018 Heritage Tax Rebate Program Page 50 of 117 Page 14 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest 7rr

1;-.,,- -j'.:;i,1 . r View of 352 Ac Bath Acad une 2012

Propertv Name Bath Academy Civic Address 352 Academv Street Roll Number 1104020 0'10 30010 Legal Description of Property Con 1 Pt Lot 10 (Concession 1, E TzLot 10, Town Lot 21) Gurrent Owner of Property & Janice Teare Mailing Address 352 Academy Street Bath, Ontario KOH 1GO Tvpe of Ontario Heritage Acf Protection Listed Property (Part lV, section 27 (1.2)) lndividual Designation (Part lV, section 29) ! Heritage Conservation District Designation (Part V, section 41) l-l Heritaqe Conservation Easement (Part ll, section 22 or Part lV, section 37) Heritage Easement Holder Ontario Heritage Trust (where applicable) Munici

Architect /Builder Date of Construction 1910 Previous Uses Community (Bath Academy, Courts), Residential, Commercial (art gallery)

1

2018 Heritage Tax Rebate Program Page 51 of 117 Page 15 of 64 AGENDA ITEM #7.2.

Brief History This property forms part of Lot 10 in the First Concession of Ernestown Township that was originally granted to John Davy (1740 - 1805). The grant totalled 152 acres and was patented by Crown Deed on 5 November 1803. A town plan divided the property into lots in 1804. Davy served in the 1st Battalion of the King's Royal Regiment of New York.1 Davy settled on the land with his wife and daughter by October 1784, and then returned to New York for cattle and supplies.2 John Davy's Will stipulated his property and possessions pass to his wife, Sophia, so long as she remained a widow.3 After her death or marriage, his property would be divided between his sons Peter and John. Peter Davy inherited the east half of the south three-quarters of Lot 10 in the First Concession and John Davy inherited the west half of the south three-quarters of Lot 10 in the First Concession, which also included a grist mill constructed by Jeptha Hawley before 1792 near the waterfront.a

The original Bath Academy was built in 1811 with Barnabus Bidwell, a radical political reformer who espoused republican ideals, as school superintendent.s During the War of 1812 the school served as barracks. The schoolwould not reopen until 1818.6 By 1826, the Bath Academy reopened as the Bath Grammar School under the leadership of Reverend John Stoughton of St John's Anglican Church.T The original two- storey brick structure was replaced in 1871. The Bath Academy, as it stands today, was replaced following a fire in 1910.

ll li.tiil:r,ll it'] rl l "lltril l::Irli.liilii,) i l,?)r' Brief Rationale For The Bath Academy established, in 1811, is designated for Listing of Property historical and cultural reasons detailed below. This building and site represents a history of one of the first education institutions in . The Bath Academy signifies the belief in education held by the Village of Bath and Canada from an early period of time. The school evolved from a grammar school to an army barracks and into the common

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4 Fryer (1981), p.35. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4 Hawley Family File, H.C. Burleigh Papers, Queen's University Archives. 3 John Davy's Willdated 12 July 1808. 4 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4 5 For more information on Barnabus Bidwell, see Larry Turner (1993) Ernestown Rurat Spaces, lJrban Places, Commonwealth Historic Resource Management, Corporation of the Township of Ernestown, Toronto, Ontario, p.106-117. 6 Larry Turner (1993) Ernestown Rural Spaces, lJrban Places, Commonwealth Historic Resource Management, Corporation of the Township of Ernestown, Toronto, Ontario, p.g2. 7 Larry Turner (1993) Ernestown Rural Spaces, IJrban Places, Gommonwealth Historic Resource Management, Corporation of the Township of Ernestown, Toronto, Ontario, p.92.

2

2018 Heritage Tax Rebate Program Page 52 of 117 Page 16 of 64 AGENDA ITEM #7.2.

school system. The building as it stands was built in 1910 and is the third on the site, was used for as a school to about 1972 and then was subsequently a public library and finally a municipal office. The building its on a hill as you enter the Village of Bath from Church Street (County Road #7), opposite to St John's Church, creating the first visual impression of the town and attractive skyline. The Academy has a large front yard with a walkway bisecting the east and west halves of the grounds. The landscape in the front yard is dominated by towering maple trees skirting the perimeter and along both sides of the walkway to the entrance of the school.

lndividual Property Designation (Part lV, section 29) Desiqnation By-law Date of Designation

Heritaqe Conservation District Designation (Part V, section 41) District Desig nation By-law Date of Desiqnation Status of Property Within District Contributinq E Non-contributing Statement of Gontribution (only for contributing properties in a Part V district)

Description of ProperW The Bath Academy, established in 181 1 , was the first public academy in Upper Canada. Once the War of 181 2 began, the school was used as an army barracks. Barnabas Bidwell was one of the early teachers at the school. Mr Bidwell was a radical political reformer and supporter of William Lyon Mackenzie. His son, Marshall, became a leading member of the Legislative Assembly in 1825-1833. The school was merged into the common school system under the Public SchoolAct of 1850. The present structure, being the third on site, was built in 1910 and, since the early 1970s was used as a municipal office and library.

The building is a single detached rectangular shaped structure, two storeys in height. The exterior is brick, with cut stone used three feet in height from the foundation and the coursing is broken. The roof of the building is medium hipped, covered in tin. The roof trim has a wooden boxed cornice and brackets. The building has a projecting frontispiece on the front and rear fagade. The structure has a full basement. There is one external brick single stack chimney on the rear.

The front fagade, lower floor, of the building has seven bays across and faces south. The main door is in the centre with three windows on each side. The second floor has six corresponding windows. Just above the main door in the front there are two windows with round heads. The right or east fagade is four bays deep on each floor. There are four windows on the first floor and four corresponding windows on the second floor. The rear half fagade has one window on each floor in the centre of the left half.

The main door is semi circular on the top; the surround material is plain and made of bricks. The door is double leaf and partly g lazed. The main windows have flat structural openings with plain

3

2018 Heritage Tax Rebate Program Page 53 of 117 Page 17 of 64 AGENDA ITEM #7.2.

trim, head surround, and plain side surround. The windows slide vertically and have two sashes with one pane each

Statement of Gultural Heritage Value or lnterest

Description of Heritaoe Attributes The entire exterior of the building (excluding the north wall) and portions of the site are designated. The site includes all property from the south wall and ending at the southern property line bordering Academy Street. The trees are to be preserved and protected, unless disease or natural disaster takes place, and the walkway is to be maintained and unmoved as its layout is reflective of the original building site in 1811. Also a historical plaque donated by the Ontario Archaeological and Historical Sites Board outlining the history of the building will remain and be preserved. The property shall not be severed in order to preserve the appearance of the front rd and to views of the of the buildi

General Information About the Property Sources Architectural Conservancy of Ontario, Qunite Region Branch. (1994). A Decade of Sundays: Quinte Walking Tours. Belleville, Ontario. Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Loyalist Township Property Files. Turner, Larry. (1993). Ernestown RuralSpace, Urban Places. Commonwealth Historic Resource Management. Corporation of the Town ship of Ernestown. Toronto, Ontario Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 41. Younger, Neil. (2001). Updated lnventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Buildin #41 Date 17 September 2012

4

2018 Heritage Tax Rebate Program Page 54 of 117 Page 18 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Gultural Heritage Value or lnterest

View of 429 Main Street, Dr Roderick Kennedy House (June 2012)

Propertv Name Dr Roderick Kennedy House Civic Address 429 Main Street Bath Roll Number 1104 020 010 05400 Legal Description of Property Con BF, Pt Lot 10 (Concession 1, Pt. of E Tz of Lot 9 and Pt. of W Tz of Lol10 Broken Front) Gurrent Owner of Property & Marlene Frohlich Mailing Address PO Box 268 Bath, Ontario KOH 1GO

tr Listed Property (Part lV, section 27 (1.2)) u lndividual Designation (Part lV, section 29) I Heritage Conservation District Designation (Part V, section 41) l-l Heritaqe Conservation Easement (Part ll, section 22 or ParI lV, section 37) Heritage Easement Holder EOntario Heritage Trust (where applicable) l-lMunicipalitv

.t{l$,fFllFfi }.thfff ltlt"'llQlt:',.i',,r''';;rl i&r:! $i,'x*h$ij#i*:lc:#:liat,*{,}#ir:ii{;iiri,i,ii:;ir;+B+','.tji! .;l}:i4-r,s;*'"Ti;iiir:+:;,i.*i+..'.#ii. : Architect /Builder Dr Roderick Kennedy Date of Construction Circa 1855 Previous Uses Residential

L

2018 Heritage Tax Rebate Program Page 55 of 117 Page 19 of 64 AGENDA ITEM #7.2.

Brief History This property straddles the boundary between Lot 9 and Lot 10 on the break front of the First Concession of the former Ernestown Township.

This property forms part of the east half of Lot 9 in the First Concession of Ernestown Township. lt included 105 acres that were originally granted to Jacob Miller in 1784. Miller was a private in Jessup's Loyal Rangers. The land was patented by Crown Deed on 17 May 1802. By 1803, Miller had sold at least a portion of the land to Andrew Johnson, the son of Sergeant James Johnson, who was an innkeeper.l The property was sold by sheriff's sale in 1811.2 The property later came under the ownership of the Hawley family.s

This property forms part of Lot 10 in the First Concession of Ernestown Township that was originally granted to John Davy (1740 - 1805). The grant totalled 152 acres and was patented by Crown Deed on 5 November 1803. A town plan divided the property into lots in 1804. Davy served in the 1't Battalion of the King's Royal Regiment of New York.a Davy settled on the land with his wife and daughter by October 1784, and then returned to New York for cattle and supplies.s John Davy's Will stipulated his property and possessions pass to his wife, Sophia, so long as she remained a widow.6 After her death or marriage, his property would be divided between his sons Peter and John. Peter Davy inherited the east half of the south three-quarters of Lot 10 in the First Concession and John Davy inherited the west half of the south three-quarters of Lot 10 in the First Concession, which also included a grist mill constructed by Jeptha Hawley before 1792 near the waterfront.T Peter Davy purchased the lower twenty-five acres of the west half of Lot 10 from his brother, John Davy, in 1818.8The property later came under the ownership of Justice Bartles.

Dr Kennedy (1822-1911) purchased a small parcel from

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Land Registry Abstract, Ernestown Township, BC 156, Deed 30 March 1803, Jacob Miller to Andrew Johnson. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: picton, Ontario, p.4.

Kingston Gazette 2 April 181 1 . 3 Spragge (1976) History and Architecture: Village of Bath, Queen's University Schoolof Urban and Regional Planning: Kingston, Ontario, p.42. 4 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Fryer (1981), p.35. 5 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: picton, Ontario, p.4. Hawley Family File, H.C. Burleigh Papers, Queen's University Archives. 6 John Davy's Will dated 12 July 1808. 7 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. 8 Spragge (1976) History and Architecture, Village of Bath, Ontario, Queen's University School of Urban and Regional Planning: Kingston, Ontario p.109.

2

2018 Heritage Tax Rebate Program Page 56 of 117 Page 20 of 64 AGENDA ITEM #7.2.

Justice Bartles and the Hawleys to assemble the property for his residence in 1855. He constructed a Regency-style cottage for himself and his wife Mary McTavish Ross Kennedy (1820-1887), daughter of Governor McTavish of the Hudson's Bay Company. His two stepsons, Thomas Keith Ross (b. 1840) and John McTavish Ross (b. 1838) lived with the Kennedy's. Dr Kennedy's two sons, Reverend Alexander Howard Kennedy (1854-1918) of 179 Church Street and Dr Roderick William Kennedy (1858-1932) of 448 Main Street, lived in the Village of Bath. ln 1902, Dr Kennedy deeded the property a|429 Main Street to his son, Dr Roderick William Kennedy, who, in turn, gave his father a life-lease on the property. At this time, Dr Kennedy was listed on the 1902 Village Tax Records as living in Stella on Amherst lsland, likely with his son Reverend Alexander Kennedy who lived there. The property was leased to various tenants between 1902 and 1908 before it was sold to Robert Mott.e Dr Kennedy died of pneumonia on 15 March 191 1 in Kingston General Hospital and was buried in CataraquiCemetery.

Dr Kennedy was also owner of Layer Cake Hall between 1880 and 1892, which he accepted in lieu of payment for his treatment of Abraham Harris upon his death. Layer Cake Hall was deeded to the Synod of the Diocese of Ontario (Anglican Church) in 1892.

Listed Property (Part lV, section 27 (1.2\\ Brief Rationale For The Dr Roderick Kennedy House is of cultural heritage value Listing of Property or interest because of its physical or design value, historical or associative value, and contextual value.

lndividual Propertv Desiqnation (Part lV, section 29) Desiqnation By-law Date of Desiqnation

Heritaqe Conservation District Deeignation (Part V, section 41) District Designation By-law Bvlaw 514-82 Date of Designation 4 October 1982 Status of P Within District Contri Non-contributinq Statement of Contribution (only for contributing properties in a Part V district) The Dr Roderick Kennedy House contributes to an understanding of the evolved character of Village of Bath Heritage Conservation District. Dr Roderick Kennedy was a noted citizen of the Village of Bath, with his home reflecting his status. Constructed in 1855, this building demonstrates the construction infill that dominates development in the Village of Bath since the mid-nineteenth century through its legacy of straddling Lots 9 and '10 of the former Ernestown Township.

s Davy (1986) Dr Roderick Kennedy of Bath, Bath Museum Committee: Kingston, Ontario, p.3L

3

2018 Heritage Tax Rebate Program Page 57 of 117 Page 21 of 64 AGENDA ITEM #7.2.

The Dr Roderick Kennedy House is a one-and-a-half storey wood frame Ontario Cottage in the Regency style. lt is located partially on Lot 9 and partially on Lot 10 of the First Concession of the break front of the former Ernestown Township on the south side of Main Street, just west of Rogers Lane.

This property forms part of the Village of Bath Heritage Conservation District.

l:Ji.(:tili:lIi,t(,,)irlii i,,)iiiir';lLrlllillLrI{r:tlI iii[,]iii:ir,. ; V|llLL,[.t 1o1f i 1ilii1,;i1, 1,,;i The Dr Roderick Kennedy House is of cultural heritage value or interest because of its inclusion in the History and Architecture, Village of Bath, Ontario (1976), also known as the Red Book. This was an important publication acting as the first informal recognition of properties of historic or architectural interest in the Village of Bath. As a seminal publication, the Red Book has been accepted by the community as the authority on heritage issues in the Village of Bath, reprinted and updated severaltimes. The Dr Roderick Kennedy House was included in the Village of Bath Heritage Conservation District (1982) because of its historical or architectural value, demonstrated through its inclusion in the Red Book.

The Dr Roderick Kennedy House has physical or design value through its demonstration of the Regency style in the Village of Bath. With many Ontario Cottages in the Village of Bath, the Dr Roderick Kennedy House demonstrates characteristics of an applied Regency style. Heritage attributes that contribute to this style include the verandah with treillage detailing (now encased in storm windows), French doors that flank the main entry, bell cast verandah roof with wave- shaped scalloping detailing, plaster-cladding coursed to appear like ashlar cut stone, and twin single-stack red brick chimneys at either end of the gable roof. This is a late interpretation of the Regency style. While the Regency Style is typically dated to 181 1-1820 in Great Britain, colonial lag permits a more flexible time period. This is a vernacular interpretation of the Regency style, of much simpler origins than other expressions of the style.Drawing on stylistic influence in Great Britain at the time, Dr Roderick Kennedy brought these elements back to Canada. When he settled in the Village of Bath, Dr Roderick Kennedy sought inspiration for the architecture of his youth.

This property has historical/associative value through its connection to Dr Roderick Kennedy (1822-1911). Dr Kennedy is an important person in the history of the Village of Bath. He was the son of Alexander Kennedy (1781-1832) of St Margaret's Hope, South Ronaldsay, Scotland and Margaret Aggathas of Eithinyoowuc (Swampy Cree Tribe) (c.1785-1863, baptised 1829).10 He was the grandson of Elizabeth Bear and Philip Turnor (1751-1799), and the nephew of White Bear (1780-1844), Chief of the Cumberland House Tribe and later of Red River.l1 At the time of his birth, his father was Chief Factor of Cumberland District for the Hudson's Bay Company and lived at Norway House, Rupert's Land.12 Roderick was one of ten children; his eldest brother, John Frederick Kennedy (1805-1859) was the first person of Aboriginal descent to obtain a medical diploma from a European university.13 Dr John Frederick Kennedy was clerk and at Fort Vancouver. Like his elder broth Roderick would at the Co of

10 Shaw, "William Kennedy, TransactionsS,2T (1970-1971) Manitoba Historicalsociety:Winnipeg, Manitoba. 11 Still (2012) Alexander Kennedy, retrieved from www.redriverancestrv.calkennedy-alexander-1781.php. l2 "Alexander Kennedy" Rearview (2012) retrieved from www.gov.mb.calrearvieWkennedv/3.html. 13 Still (2012) Alexander Kennedy, retrieved from vwvw.redriverancestry.calkennedv-alexander-1781.php.

4

2018 Heritage Tax Rebate Program Page 58 of 117 Page 22 of 64 AGENDA ITEM #7.2.

Physicians and Surgeons at the University of Edinburgh in 1844. Following his education, he was appointed to Surgeon of the Hudson's Bay Company at Moose Factory (1 845-1850). He then moved to Bath, Ontariola where he practiced medicine for more than 50 years, where he became Professor of Anatomy at Kingston, a member of the Bath School Board and served as Village Reeve in 1880-1883 and 1885-1888.15

The Dr Roderick Kennedy House has historical or associative value because of its inclusion on the Bath Bicentennial Quilt (1984). Mary Williams completed the Dr Roderick Kennedy House panel. The panel depicts the house in scene surrounded by trees. The building is dated to circa 1865; historic research indicates the building was constructed in 1855. The Bath Bicentennial Quilt is currently stored at the Agnes Etherington Art Centre in Kingston, Ontario.

The Dr Roderick Kennedy House demonstrates contextual value from its role in defining and supporting the character of the Village of Bath through its massing, scale and setback. This property contributes to an understanding of the evolution of the Village of Bath to the present day and dates from the identified period of significance (1784 - 1864).

Description of Heritaqe Attributes Physical attributes that contribute to the cultural heritage value of the Dr Roderick Kennedy House include: . Demonstration of the Regency style Ontario Cottage . Verandah with treillage detailing (now encased in storm windows) . French doors that flank the main entry with trim and surrounds, including faux radiating voussoirs . Main entry door with moulding, trim, and details r Bell cast verandah roof with wave-shaped scalloping detailing . End-gable roof with boxed cornice and returns r Recessed attic windows with trim (windows of modern quality) . Plaster-cladding coursed to appear like ashlar cut stone o Stringcourse on east and west fagades . Twin single-stack red brick chimneys at either end of the gable roof . One-and-a-half-storey,threebayconstruction

General lnformation About the Property Sources "Alexander Kennedy." Rearview. (2012). Retrieved from www. qov. m b. calrearview/ken nedv/3. htm l. Bath Bicentennial Quilt. (1984). Davy, Mary E. (1986). Dr Roderick Kennedy of Bath. Bath Museum Committee. Kingston, Ontario. Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Ontario Genealogical Society. (1983). 1851-1852 Census Returns, Township of Earnest Town, County of Addington Kinoston. Ontario.

1a Dr Kennedy is included in the 1851-1852 Census Returns, EarnestTown Townshrp, although his birthplace of Canada West is only vaguely correct; Dr Kennedy was born at Norway House in Rupert's Land (present day northern Manitoba). 15 Davy (1986) Dr Roderick Kennedy of Bath, Bath Museum Committee: Kingston, Ontario, p.25.

5

2018 Heritage Tax Rebate Program Page 59 of 117 Page 23 of 64 AGENDA ITEM #7.2.

Ontario Genealogical Society. (1992). 1861 Ernestown Township, Lennox and Addington County, Ontario. Kingston, Ontario. Still, Gary. eUA. Alexander Kennedy. Retrieved from www. redriverancestrv.calkennedv-alexander-1 781 . php. Shaw, Edward C. "William Kennedy." Transactions 3,27. (1 970-1 971). Manitoba Historical Society. Winnipeg, Manitoba. Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 10. Younger, Neil. (2001). Updated lnventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Building #10. Date 16 Ausust 2012

Detail ol 429 Main Street, Roderick Kennedy House, showing cladding, roof detail, verandah finishes and shed dormer une 201

6

2018 Heritage Tax Rebate Program Page 60 of 117 Page 24 of 64 AGENDA ITEM #7.2.

Detail of 429 Main Roderick Ken west 1

7

2018 Heritage Tax Rebate Program Page 61 of 117 Page 25 of 64 AGENDA ITEM #7.2.

2018 Heritage Tax Rebate Program Page 62 of 117 Page 26 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

,:r.+i*drirdq

View of 428 Main Street, E.D. Priest Store (May 2012)

Propertv Name E.D. Priest Store or Maple Leaf Masonic Lodge Givic Address 428 Main Street Bath Roll Number 1104020 010 17300 Legal Description of Property Con 1 Pt Lot 10 N of Main Main First Lot 6 to 7 (Concession 1, W TzLol10, Town Lot 6 (North of Main, West of Lodqe)) Gurrent Owner of Property & Bath Masonic Hall Corporation 936967 Mailing Address c/o Victor A. Simpkins 21 Bayview Drive Bath, Ontario KOH 1GO

Listed Property (Part lV, section 27 (1.2)) lndividual Designation (Part lV, section 29) I Heritage Conservation District Designation (Part V, section 41) X Heritaoe Conservation Easement (Part ll, section 22 or Parl lV, section 37) Heritage Easement Holder XOntario Heritage Trust (30 April 1979) (where applicable) EMunicipality

Architect /Builder E.D. Priest Date of Construction Circa 1820

L

2018 Heritage Tax Rebate Program Page 63 of 117 Page 27 of 64 AGENDA ITEM #7.2.

Previous Uses Commercial (store, hotel), residential, community (meeting place, school), small manufacturing ("Shoshonee lndian Remedy") Brief History This property forms part of Lot 10 in the First Concession of Ernestown Township that was originally granted to John Davy (1740 - 1805). The grant totalled 152 acres and was patented by Crown Deed on 5 November 1803. A town plan divided the property into lots in 1804. Davy served in the 1st Battalion of the King's Royal Regiment of New York.l Davy settled on the land with his wife and daughter by October 1784, and then returned to New York for cattle and supplies.2 John Davy's Will stipulated his property and possessions pass to his wife, Sophia, so long as she remained a widow.3 After her death or marriage, his property would be divided between his sons Peter and John. Peter Davy inherited the east half of the south three-quarters of Lot 10 in the First Concession and John Davy inherited the west half of the south three-quarters of Lot 10 in the First Concession, which also included a grist mill constructed by Jeptha Hawley before 1792 near the waterfront.4 Peter Davy purchased the lower twenty-five acres of the west half of Lot 10 from his brother, John Davy, in 1818.5 Town Lots 6 & 7 were purchased by E.D. Priest upon his arrival in Upper Canada from the in 1820.

The property served as a home for the Priest family until they later moved to 188 First Street (former E.D. Priest House, demolished in 2001), and laterto 418 Queen Street (E.D. Priest House, circa 1860-1894). lt served as a commercial establishment and carriage maker's shop and hotel. Frank H. Priest was chargedin 1877 with selling liquor without a license, contraveningthe Dunkin Bfl. Priest testified that the registration of sales of pure alcohol was not required, but did keep a register of all sales of liquor for medicinal purposes.o The defendant was adjudged guilty and fined $20 and 97.50 costs or 1 5 days in gaol at hard labour.T

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Fryer (1981), p 35. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: picton, Ontario, p.4. Hawley Family File, H.C. Burleigh Papers, Queen's University Archives. 3 John Davy's Willdated 12 July 1808. a Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. 5 Spragge (1976) History and Architecture, Village of Bath, Ontario, Queen's University Schoolof Urban and Regional Planning: Kingston, Ontario p.109. 6 Napanee Standard, 10 May 1877. 7 Napanee Standard, 17 May 1877. A case involving William Johnson [sic.] and Duncan Wemp were charged with selling liquor without a license, but the case was dismissed (Napanee Standard,24 May 1877).

2

2018 Heritage Tax Rebate Program Page 64 of 117 Page 28 of 64 AGENDA ITEM #7.2.

The property came under the ownership of Mrs Davy. She sold the property in 1910 to the Maple Leaf Lodge for $750.8 The lower level of the building was being used by the school board, awaiting the completion of the new Bath Academy. The Maple Leaf Lodge moved into the premises on 11 October 1911.

Prepared in celebration of the 150th Anniversary of the Maple Leaf Lodge No. 119, History of Free Masonry in Bath, C.W. 1785 -2009 records the history and role of masonry in the Village of Bath. The first mason's lodge was held in Finkle's Tavern in 1785, with the first permanent lodge established at the top of Lodge Street in the Village of Bath in 1805. Land was granted by Peter Davy, adjacent to the site of his later home at 370 Academy Street. The name "Lodge Street" takes its name from the Masons.

The second Masons' lodge replaced the originalwooden structure with a brick building in 1812, painted in Spanish Brown. lt was destroyed by fire in 1821, and was replaced by a third structure in 1824. Due to financial difficulty, the third structure was sold to Peter Davy in 1832. Masons in the Village of Bath met in a variety of locations in the 1840s and '1850s.

ln 1859, the Maple Leaf Lodge was established. Between 1871 and 1911, the Lodge met at Layer Cake Hall. Dr Roderick Kennedy, a brother of the Maple Leaf Lodge and owner of the Layer Cake Hall, granted favourable terms in the rental agreement, with work and repairs deducted from the rent in the 1870s - 1890s.s The Layer Cake Hall was deeded to the Synod of the Diocese of Ontario [Anglican Churchl in 1892. Arrangements between the Maple Leaf Lodge and St John's Anglican Church remained until 1908, when the lease agreement was not renewed to its usual 5- year term. The former E.D. Priest Store was secured as the future home for the Maple Leaf Lodge in 1910. The Maple Leaf Lodge moved into the premises on 11 October 1911.

The structure was expanded in 1928 by Charles and George Davy, carpenters. ln 1945, a paper roof was installed with limited success on the building.l0 The building was upgraded

8 Thomas (2010), p.26. e Thomas (2010), p.19. "ln 1873, letters were exchanged with Bro. Kennedy as to whom would pay for repairs to make the building safe. The lodge said they would make any necessary repairs as long as the cost would be deducted from the rent." 10 Thomas (2010), p.29. A paper roof was installed 12 March 1945, but did not hold up well. "April 9t 1945. A request was read from the Secretary of St John's A.Y.P.A. asking for a refund of $5.00 on rent of

3

2018 Heritage Tax Rebate Program Page 65 of 117 Page 29 of 64 AGENDA ITEM #7.2.

with water service in 1961 . Significant updates in 1978, including central heating, cost $83,000. Bruce Caughey recorded the work in "The Restoration and Renovation of the Maple Leaf Lodge building Bath, Ontario" (1978). The Charles Young Memorial Clock was installed on the exterior of 428 Main Street in 2006.11 Charles Young (1909-1993) was a United Empire Loyalists, a member of the Kingston Historical Society, municipal council, and the Bath Museum.

Listed Property (Part lV, section 27 (1 2\) Brief Rationale For The E.D. Priest Store is of cultural heritage value or interest Listing of Property because of its physical or design value, historical or associative value, and contextual value.

lndividual Property Designation (Part lV, section 29) Designation By-law Date of Designation

Heritqge Conseruation District Designation (Part V, section 41) District Designation By-law Bylaw 514-82 Date of Designation 4 October 1982 Status of P Within District Contributin Non-contributing Statement of Contribution (only for contributing properties in a Part V district) The E.D Priest Store contributes to an understanding if the evolved character of the Village of Bath Heritage Conservation District, highlighting the commercial role of Main Street. The commercial core of the Village of Bath was dominated by two-storey frame structures with double verandahs, similar to 428 Main Street. This property acts as an important reminder of the important commercial function of the Village of Bath as an early shipping and agricultural centre before the railway era. The physical elements of the property, including the double verandah, act as a landmark in the community as the only remaining since the fire in 1942.

Description of Property The E.D. Priest Store is a two-storey wood frame commercial-residential structure that has been rehabilitated to serve as a meeting place for a fraternal society. lt is located on the northwest corner of Main Street and First Street in the Village of Bath, and is situated directly on the sidewalk. The building features a double verandah, which once characterized the commercial structures along the Village of Bath's Main Street and recognized as a demonstration of the commercial Regency style. The structure articulates Georgian principles of scale, proportion, and symmetry, suitable for an early structure in the Village of Bath.Today, the E.D. Priest Store's double verandah is the only remaining in the Village of Bath.

This propedy forms part of the Village of Bath Heritage Conservation District.

hall for a dance held on April 4th because of a heavy storm on that night which caused the lights to go out and as the roof leaked it ruined the use of the piano." 11 Thomas (2010), p.37. Charles Young was also a teacher and a brother of the Maple Leaf Lodge.

4

2018 Heritage Tax Rebate Program Page 66 of 117 Page 30 of 64 AGENDA ITEM #7.2.

Statement of Gultural Heritage Value or lnterest The E.D. Priest Store is of cultural heritage value or interest because of its inclusion in the History and Architecture, Village of Bath, Ontario (1976), also known as the Red Book. This was an important publication acting as the first informal recognition of properties of historic or architectural interest in the Village of Bath. As a seminal publication, the Red Book has been accepted by the community as the authority on heritage issues in the Village of Bath, reprinted and updated several times. The E.D. Priest Store was included in the Village of Bath Heritage Conservation District (1982) because of its historical or architecturalvalue, demonstrated through its inclusion in the Red Book.

The E.D. Priest Store is of physical or design value because the double verandah structure. This is a rare, unique, and representative example of a form of commercial architecture that once characterized the Village of Bath. Subsequent fires in 1901 and 1942 destroyed many other double verandah structures in the Village of Bath. lt is recognized as the best remaining example of the commercial Regency style in the Village of Bath, but also draws heavily upon Georgian and pre-Revolutionary American stylistic references. The E.D. Priest Store's double verandah displays a high degree of craftsmanship, articulated through the robust wooden construction. Substantial plinths and piers support the double verandah, with a cross-hatch balustrade on the second storey. The wooden siding of the structure maintains the historic integrity of the building. Key heritage attributes also include the windows and doors, although windows presently have aluminum storm windows installed on the exterior. There have been many additions to the E.D. Priest Store (1928, 1961 , and 1978); however the historic integrity of the principle building has been maintained through sympathetic massing and the continued use of wood cladding.

The E.D. Priest Store is of historical or associative value because it is an early commercial structure in the Village of Bath. Once characterized by double verandahs along the Main Street, commercial structures were easily recognized by patrons and shoppers. Connected by a wooden boardwalk, the commercial core of the Village of Bath served locals and regional visitors. The Village of Bath was an important early centre of transhipment and commerce. Today, the E.D. Priest Store is the only remaining double verandah, acting as an important reminder of the former regional role of the Village of Bath.

This property has historical/associative value. This value derives from its associations with Ezra D. Priest (1807-1882), who came to own three properties in the Village of Bath. Born in the United States, E.D. Priest settled in the Village of Bath in 1820 and established a commercial enterprise. The 1851 Census indicates E.D. Priest working as a carriage maker out of his two- storey frame house, 428Main Street Bath. He was living with his wife and seven children; his eldest son, E. Priest (born circa 1834), worked with him as a carriage maker and his eldest daughter, S. Priest (born circa 1832) was a schoolteacher. By 1861, E.D. Priest's three eldest children had left home and he is recorded as'merchant.'The Meacham Atlas (1878) records F.H. Priest as 'druggist' in the Village of Bath, suggesting that the youngest son of E.D. Priest took over the family business upon his father's retirement.

E.D. Priest is also associated with the properties at 188 First Street (now demolished), 418 Queen Street (E.D. Priest Family House), and 432 Main Street (Hiram Hilliard House). Homes on these properties were constructed after the initial success of his commercial ventures and the family was no longer living in the second storey of the commercial property at 428 Main Street Bath.

The E.D. Priest Store has historical or associative value because of its inclusion on the Bath

5

2018 Heritage Tax Rebate Program Page 67 of 117 Page 31 of 64 AGENDA ITEM #7.2.

Bi centennial Quilt (1984). Marlene Priest completed the E.D. Priest Store panel. The panel depicts the store, and dates the structure to circa 1820. The Bath Bicentennial Quilt is currently stored at the Agnes Etherington Art Centre in Kingston, Ontario.

This property demonstrates contextual value because of its role in defining and supporting the character of the Village of Bath through its massing, scale and setback. This property contributes to an understanding of the evolution of the Village of Bath to the present day and dates from the identified period of significance (1784 - 1864). Description of Heritage Attributes Physical attributes that contribute to the cultural heritage value of the E.D. Priest Store include: . Scale, massing, Georgian and pre-Revolutionary American proportions and symmetry r Demonstration of commercial Regency style . Relationship between solid and voids on the structure o Double verandah, supported by plinths and piers with moulded detailing and cross-hatch balustrade on the second storey o Two steps up to verandah, constructed of wood . Single leaf four panel door with plain wooden trim o Historic wooden windows with slipsills and wooden trim; two-over-two glazing pattern on ground storey and six-over-six glazing pattern on second storey on the main fagade . Sloping pitch of the gable roof . Wooden clapboard siding, terminating in endboards and baseboards painted in contrasting colour

General lnformation About the Sources Aitkinson, Dan, ed. (1994). A Decade of Sundays, Quinte Walking Tours Volume /. Architectural Conservancy of Ontario, Quinte Branch. Belleville, Ontario. Bath Bicentennial Quilt. (1984). "everything we needed..." The Story of Bath (1984). . Bath Historical Recording Group. Bath, Ontario. Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Kalman, Harold. (1994). "Classicism in Upper and Lower Canada." A History of Canadian Architecture. Toronto, Ontario. Macrae, Marion and Adamson, Anthony. (1963). Ihe Ancestral Roof. Toronto, Ontario. Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 11. Younger, Neil. (2001). Updated lnventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Building #11. Date 22 Aususl2012

6

2018 Heritage Tax Rebate Program Page 68 of 117 Page 32 of 64 AGENDA ITEM #7.2.

{::' :. ,,. l- i:

View of 428 Main E.D. Priest Store 20'l

Detail of verandah step (east end) at 428 Main Street, E.D. Priest Store (June 2012) Note: some irs to verandah A ust2012.

7

2018 Heritage Tax Rebate Program Page 69 of 117 Page 33 of 64 AGENDA ITEM #7.2.

2018 Heritage Tax Rebate Program Page 70 of 117 Page 34 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

View of 438 Main David Forbes House ust 201

Propertv Name David Forbes House Givic Address 438 Main Street Bath Roll Number 1104020 010 18700 Legal Description of Property Plan 23, EaslTzLot2 (Concession 1, Pt. E%Lot 9, Town Lot 2) Gurrent Owner of Property & Paul Delong & Linda Rawls Mailing Address 438 Main Street PO Box 122 Bath, Ontario KOH 1GO Type ol Ontario Heritage Acf Protection Listed Property (Part lV, section 27 (1.2)) n lndividual Designation (Part lV, section 29) X Heritage Conservation District Designation (Part V, section 41) E Heritaqe Conservation Easement (Part ll, section 22 or ParIlV, section 37) Heritage Easement Holder Ontario Heritage Trust (where applicable) l-lMunicipalitv

Architect /Builder David Forbes Date of Construction Cica 1847 Previous Uses Residential

L

2018 Heritage Tax Rebate Program Page 71 of 117 Page 35 of 64 AGENDA ITEM #7.2.

Brief History This property forms part of the east half of Lot 9 in the First Concession of Ernestown Township. lt included 105 acres that were originally granted to Jacob Miller in 1784. Miller was a private in Jessup's Loyal Rangers. The land was patented by Crown Deed on 17 May 1802. By 1803, Mitter had sold at least a portion of the land to Andrew Johnson, the son of Sergeant James Johnson, who was an innkeeper.l The property was sold by sheriff's sale in 1811.2 The property later came under the ownership of the Hawley family.3 The property later came into the ownership of Peter Davy.

ln 1846, Peter Davy sold the property to Eugene Quinon. ln 1847 , Quinon sold the property to David Forbes. The Walling Map (1859) shows two structures on the property associated with the Forbes family that front onto Main Street. The eastern structure is the David Forbes House (438 Main Street) and the western structure is the Hiram Hoselton House (444 Main Street). ln 1864, David Forbes took out a mortgage from the Bank of Montreal to make improvements on the property. Later in 1864, David Forbes sold the property to Samuel Rogers.

Listed Property (Part lV, section 27 (1.2\) Brief Rationale For The David Forbes House is of cultural heritage value or Listing of Property interest because of its physical or design value, historical or associative value, and contextual value.

lndividual Property Designation (Part lV, section 29) Designation Bv-law Date of Designation

Heritaqe Conservation District Desionation (Part V, section 41) District Designation By-law Bylaw 514-82 Date of Designation 4 November 1982 Status of Within District Contri Non-contributing Statement of ontr[gllo4 (qnlLfgr contributi ng properties in a Part V district) The David Forbes House contributes to an understanding of the evolved character of the Village of Bath Heritage Conservation District. This property contributes to the residential character of the west-end of the Village of Bath, demonstrating later constructions in the period of significance (1784 - 1864).

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Land Registry Abstract, Ernestown Township, BC 156, Deed 30 March 1803, Jacob Miller to Andrew Johnson. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Kingston Gazette 2 April 1Bl 1. 3 Spragge (1976) History and Architecture: Vittage of Bath, Queen's University School of Urban and Regional Planning: Kingston, Ontario, p.42.

2

2018 Heritage Tax Rebate Program Page 72 of 117 Page 36 of 64 AGENDA ITEM #7.2.

Descriotion of Propertv The David Forbes House is a one-and-a-half storey wood frame structure located on the north side of Main Street in the Village of Bath between Raglan Street and First Street. Originally constructed as an Ontario Cottage, the home has been added to and renovated over its history to suit the needs of subsequent owners. This structure is of greater setback than the Town Hall, but similar to 444 Main Street.

This properly forms part of the Village of Bath Heritage Conservation District

Statement of Cultural Heritaqe Value or lnterest The David Forbes House is of cultural heritage value or interest because of its inclusion in the History and Architecture, Village of Bath, Ontario (1976), also known as the Red Book. This was an important publication acting as the first informal recognition of properties of historic or architectural interest in the Village of Bath. As a seminal publication, the Red Book has been accepted by the community as the authority on heritage issues in the Village of Bath, reprinted and updated several times. The David Forbes House was included in the Village of Bath Heritage Conservation District (1982) because of its historical or architectural value, demonstrated through its inclusion in the Red Book.

The David Forbes House is of physical or design value because of its demonstration of the Ontario Cottage style. ln this situation, the original structure has been adapted over time to include two large dormers in the gable roof, increasing the space and utility of the second storey of the home. Historic photographs (early and 1976) indicate the evolution. Difference is further articulated in varying finishes of windows and trim, with more ornate pediment trim on ground storey windows; the east dormer is more complex in composition with twin two-over-one glazing pattern, compared to the single three-over-one glazing pattern in the west dormer.

The David Forbes House has historical or associative value through its connections to important figures in the history of the Village of Bath. Connections include Jacob Miller, the Davy family, Eugene Quinion, David Forbes, and Samuel Rogers.

The David Forbes House demonstrates contextual value through its role in defining and supporting the character of the Village of Bath through its massing, scale and setback. This property contributes to an understanding of the evolution of the Village of Bath to the present day and dates from the identified period of significance (1784 - 1864).

Description of HeritaEe Attributes Physical attributes that contribute to the cultural heritage value of the David Forbes House include o Ontario Cottage construction . Visible rubble foundation . Siding with endboards . Simple boxed cornice and sloping soffit . Wooden heritage-quality windows including glazing patterns and trim r Pediment trim of ground storey windows with two-over-two glazing pattern, with similar detailing on east and west fagade windows o Pilasters, architrave and entablature mantle surrounding the main entry door were added between 2001 and 2012but are sympathetic and appropriate in style and proportion for

3

2018 Heritage Tax Rebate Program Page 73 of 117 Page 37 of 64 AGENDA ITEM #7.2.

the David Forbes House a Setback from Main Street consistent with 444 Main Street (Hiram Hoselton House) and 448 Main Street (William Morrow Farm), but greater than 434 Main Street (Town Hall)

General Sources Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 6. Younger, Neil. (2001). Updated lnventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Building #6. Date 16 August 2012

View of 438 Main David Forbes House 201

4

2018 Heritage Tax Rebate Program Page 74 of 117 Page 38 of 64 AGENDA ITEM #7.2.

'- ,.

5

2018 Heritage Tax Rebate Program Page 75 of 117 Page 39 of 64 AGENDA ITEM #7.2.

2018 Heritage Tax Rebate Program Page 76 of 117 Page 40 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

View of 448 Main William Morrow 201

Property Name William Morrow Farm Civic Address 448 Main Street Bath Roll Number 1104020 010 18200 Legal Description of Property Plan77 Lot 3 N Main St W First St (Concession 1, E Tz of LoI9, Town Lot 3) Current Owner of Property & Jamie Hildebrand Mailing Address 448 Main Street Bath, Ontario KOH 1GO Act Listed Properly (Part lV, section 27 (1.2)) n lndividual Designation (Part lV, section 29) X Heritage Conservation District Designation (Part V, section 41) n Heritage Conservation Easement (Part ll . section 22 or Part lV, sectio n 37) Heritage Easement Holder Ontario Heritage Trust (where applicable) Munici

Architect /Builder

T

2018 Heritage Tax Rebate Program Page 77 of 117 Page 41 of 64 AGENDA ITEM #7.2.

Date of Construction Circa 18581 Previous Uses Residential Brief History This property forms part of the east half of Lot 9 in the First Concession of Ernestown Township. lt included 10b acres that were originally granted to Jacob Miller in 1784. Miller was a private in Jessup's Loyal Rangers. The land was patented by Crown Deed on 17 May 1802. By 1803, Miller had sold at least a portion of the land to Andrew Johnson, the son of Sergeant James Johnson, who was an innkeeper.2 The property was sold by sheriff's sale in 181 1.3 The property later came into the ownership of Peter Davy.

The Walling Map (1859) shows the property associated with D. Sharp. The 1861Census lists David Sharp, age 33, as a tailor living with his father Matthew Shape, mother, two sisters and younger brother in a one-and-a-half storey frame house that was constructed in 1858. The 1851-1852 Census Returns list Matthew Sharp living in a one-storey frame house with his son David. ln 1865, David Sharpe took a $182.00 mortgage on the property. He sold the property to W.C. Blair in 1866 for $425.00. William Chalmers Blair (b.1808) was an lrish Presbyterian tailor who arrived in Canada between 1840 and 1846, and settled in the Village of Bath.a ln 1883, the property was purchased by Dr Roderick William Kennedy, the son of Dr Roderick Kennedy.

The name of the property, William Morrow Farm, is taken from association with the Morrow family who emigrated to Amherst lsland from lreland. Charles Morrow (1776-1846) farmed on Amherst lsland; his sons Hubert and Daniel established a farm near the Village of Bath in the 1790s. Hubert Morrow's son John Morrow (1813-1889) constructed a home in the 1830s. Daniel Henry Morrow (born 1860) dedicated the Window of the Good Shepherd in St John's Anglican Church in memory of his parents John and Catherine Presho Morrow (1829-1897). ln the 1880s, the Village Council informed William Morrow that his property had declined into a poor condition and required prompt attention.

Formerly known as "Building A," the William Morrow Farm was not included in the Red Book (1976) inventory. ln the

l Ontario Genealogicalsociety (1992) 1861 Ernestown Township, Lennox and Addington County, Ontario: Kingston, Ontario. Bath Bicentennial Quilt (1984). 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Land Registry Abstract, Ernestown Township, BC 156, Deed 30 March 1803, Jacob Miller to Andrew Johnson. 3 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: picton, Ontario, p.4. Kingston Gazette 2 April 181 1. 4 1871 Ernestown Township, Lennox and Addington County, Ontario.

2

2018 Heritage Tax Rebate Program Page 78 of 117 Page 42 of 64 AGENDA ITEM #7.2.

Designation Repoft (1982), Godfrey Spragge writes "Building B was not included in the original list of buildings to be inventoried. This building and Building A are significant for the reason that the architectural characteristics of these two structures are quite compatible with other buildings in the district. On that account they need to be protected in order to preserve the general historic and architectural character of the district." This is an early recognition of the importance of contextual value in preserving cultural heritage integrity.

Further historical research may be required.

Listed Property (Part lV, section 27 (1.2)) The Morrow Farm is of cultural heritage value or interest lH,[iiJ,t;J;; because of its physical or design value, historical or associative value, and contextual value.

lndividual ProperW Desisnation (Part lV, section 29) Desiqnation By-law Date of Designation

Heritage Conservation District Designation (Part V, section 41) District Designation By-law Bvlaw 514-82 Date of Designation 4 November 1982 Status of Within District Contributi Non-contri Statement of Gontribution (only for contributing properties inaPartVdistrict) The William Morrow Farm contributes to an understanding of the evolved character of the Village of Bath Heritage Conservation District. This property contributes to the residential character of the west-end of the Village of Bath, demonstrating later constructions in the period of significance (1784 - 1864).lts name recollects the agricultural origins of many historic residents of the Village of Bath.

Description of Property The William Morrow Farm with a one-and-a-half storey wood frame structure located on north side Main Street in the Village of Bath between Raglan Street and First Street. lt is a T-shaped structure, with the main house and a kitchen wing.

This property forms part of the Village of Bath Heritage Conservation District.

Statement of Cultural Heritage Value or lnterest The William Morrow Farm is of physical or design value because of its demonstration of changing architectural styles in the Village of Bath. Unlike early structures in the Village of Bath, the William Morrow Farm's roof is oriented with the gable end to Main Street. lt is more typical of an Ontario Farmhouse structure of the 1850s, rather than an Ontario Cottage. lt forms a pair with the adjacent Hiram Hoselton House (444 Main Street), with both structure of similar orientation, massing, and typology.

3

2018 Heritage Tax Rebate Program Page 79 of 117 Page 43 of 64 AGENDA ITEM #7.2.

The William Morrow Farm has historical or associative value because of its associations with the Morrow family and the Sharp family. The name of the property, William Morrow Farm, is taken from association with the Morrow family who emigrated to Amherst lsland from lreland. Charles Morrow (1776-1846) farmed on Amherst lsland; his sons Hubert and Daniel established a farm near the Village of Bath in the 1790s. Hubert Morrow's son John Morrow (1813-1889) constructed a home in the 1830s. Daniel Henry Morrow (born 1860) dedicated the Window of the Good Shepherd in St John's Anglican Church in memory of his parents John and Catherine Presho Morrow (1829-1897). Matthew and David Sharp worked as tailors in the Village of Bath in the 1850s and 1860s.

The William Morrow Farm has historical or associative value because of its inclusion on the Bath Bicentennial Quilt (1984). Martha Schell completed the Morrow Farm panel. The panel depicts the house in scene surrounded by trees. The building is dated to circa 1858. The Bath Bicentennial Quilt is currently stored at the Agnes Etherington Art Centre in Kingston, Ontario.

The William Morrow Farm demonstrates contextual value through its role in defining and supporting the character of the Village of Bath through its massing, scale and setback. This property contributes to an understanding of the evolution of the Village of Bath to the present day and dates from the identified period of significance ('1784 - 1864). This property in particular was included in the Village of Bath Heritage Conservation District in 1982 because of its compatibility with adjacent properties and its support of the heritage character of the area.

Description of Heritage Attributes Physical attributes that contribute to the cultural heritage value of the William Morrow Farm include: . Ontario Farmhouse structure . Massing and proportions o lncreasing setback from Hiram Hoselton House (444Main Street) , but less than Reeves Brothers House (452 Main Street) o Oriented towards Main Street with gable end as main fagade o Two-over-two double hung sash windows with slipsills and shallow pediments o Heritage character windows in bay . Main entry single leaf paneled door with sidelights and transom set in wooden frame r Partial rouble stone foundation (some areas faced in concrete) . Main entry porch with two carved column supports topped by an open terrace with balustrade o Kitchen wing porch with shed roof, supported by plain posts and balustrade . Cross-gable dormer in kitchen wing with rounded arch window . Siding terminating in endboards (originally wood siding)

General lnformation About the Property Sources Bath Bicentennial Quilt. (198a). Foster, Jane. (1996). Bath, Onthe Bayof Quinte. Lennox and Addington County Museum. Picton, Ontario. Ontario Genealogical Society. (1992). 1861 Ernestown Township, Lennox and Addington County, Ontario. Kingston, Ontario. Location of Supporting Files Spragge, Godfrey. (1982). Heritage Conseruation District Desiqnation Report District //. Queen's University School of

4

2018 Heritage Tax Rebate Program Page 80 of 117 Page 44 of 64 AGENDA ITEM #7.2.

Urban and Regional Planning. Kingston, Ontario. Building A. Younger, Neil. (2001). Updated Inventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Buildins A. Date 5 September 2012

5

2018 Heritage Tax Rebate Program Page 81 of 117 Page 45 of 64 AGENDA ITEM #7.2.

2018 Heritage Tax Rebate Program Page 82 of 117 Page 46 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

Name 3850 South Shore Road Stone Fences Civic Address 3850 South Shore Road Roll Number Legal Description of Property PT LT 8 CON SOUTH SHORE AMHERST ISLAND AS IN 29R1004 Current Owner of Property & Stanley Burke & Peggy Coulter Mailing Address 3850 South Shore Road Stella ON

Listed Property (Part lV, section 27 (1.2)) lndividual Designation (Part lV, section 29) n Heritage Conservation District Designation (Part V, section 41) He Conservation Easement Part ll section 22 or PartlV section Heritage Easement Holder Ontario Heritage Trust rea icable Munici

Architect /Builder Unknown Date of Construction Unknown Previous Uses Brief History This dry stone wall has been inspired by the deep sense of pride in Amherst lsland history and culture. Part of Windchime House is built on the site of an historic farmhouse. The existinq reconstructed stone wallwas

T

2018 Heritage Tax Rebate Program Page 83 of 117 Page 47 of 64 AGENDA ITEM #7.2.

originally rebuilt over the remains of the farm's dry stone fence foundation, which was discovered when excavations were bei done

Listed Property (Part lV, section 27 (1.2)\ Brief Rationale For The walls/fences provide important contribution to our Listing of Property understanding of the history of the island and of the lives of the people who settled on Amherst lsland generations ago. The Stone Walls are among the most tangible remnants of early lrish-Scottish settlement and development which date back to 1840's-1850's.

lndividual Property Designation (Part lV, section 2e) Designation Bv-law 201 3-058 Date of Designation 10 June 2013

Heritage Conservation District Designation (Part V, section 41) District Designation By-law Date of Designation Status of Pro Within District Contributi Non-contributin Statement of Contribution (only for properties in a Part V district)

Description of Property The Windchime House stone wall extends a total of 209'in length from east to west along the north side of South Shore Rd. The original foundation stones indicate that the wall was 228' long before it was moved. The restoration created seven sections of wall. From east to west, the sections are: 15' , 34' , 16', 18', 12' , 35' and 40' in length. The wall was restored to allow for walkways and lilacs, while the original wall may have existed at one continuous expanse.

Section 1 , to the east of the existing driveway is 15' in length. lt includes a pillar at its easternmost end, squared at the base and rounding as it heightens. There are approximately 12 stone courses and capstones, giving a height of 36"

next section (Section The 2) begins to the west of the driveway and extends to a length of 34' , each side ending with a large boulder. Moving westward, a gap has been left open for a walkway and yet another large boulder begins the next expanse of wall (Section 3) which is 16' in length. Section 4, 18'in length continues to the west.

The Sth Section is shoder, with a length of 12', with lilacs at either end. lt is found to the east of the gravel stone walkway area.

Section 6, to the west of the gravel area, at 35', is longer and runs at a slight angle towards the house. The last, Section 7, is the longest at 4Q' in length and is found to the extreme west of the yard

Generally, each section is 30-36" wide at the base, tapering to 24" at the top, with approximately 8 stone courses giving a height of 30" to 40" (Fig. 1 1, 12)

Statement of Cultural Heritage Value or lnterest

2

2018 Heritage Tax Rebate Program Page 84 of 117 Page 48 of 64 AGENDA ITEM #7.2.

This dry stone wall has been inspired by the deep sense of pride in Amherst lsland history and culture. Part of Windchime House is built on the site of an historic farmhouse. The existing reconstructed stone wall was originally rebuilt over the remains of the farm's dry stone fence foundation, which was discovered when excavations were being done. The present owners had

Jacob Murray (born and raised on the island) reconstruct this dry stone fence in 2007 but in 2010 it was moved back from the road to its present location as required by the Roads Dept. This restoration carries on a unique island tradition. This wall has been restored in seven sections to allow for pathways and lilac bushes, each section of wall exhibiting rounded ends and the inclusion of granite boulders. The wall is in pristine condition with capstones in place, a wonderful example of dry stone wall restoration Description of Heritage Attributes The dry stone walls / fences on Amherst lsland provide cultural heritage value, and exhibit integrity of unique form, location, craftsmanship and materials. They provide an important contribution to our understanding of the history of the island, of the lives of the people who settled here generations ago. The Stone Walls are among the most tangible remnants of early lrish-Scottish settlement and development which date back to 1840's-1850's.

The migration of the lrish, primarily from the Ayrds Peninsula in what is now called Northern lreland, played a significant role in bringing people to the lsland who had the skill, the knowledge and the heritage to build the walls / fences. The bedrock was relatively shallow and farmers were constantly removing rocks as they ploughed the soil. Those early pioneers used their abundance of rocks, creating homes, barns and fences that were functional, practical, durable and attractive. Many of the dry stone walls / fences on the island are over 140 years old, and echo the past.

Traditional Dry-Stack Stone Walls originated with dry-stacked stonework where the walls are carefully layered up without mortar. Gravity serves as the glue that holds everything together. Free- standing dry-stack stone walls are usually made larger at the base and then taper in slowly as the height increases. The fences consist of two separate walls with stone rubble inside and which taper inwards at the top. The fences are capped with large flat stones set diagonally which prevents water from freezing in large pools within the fences, as it is dispersed evenly over the top flat surface. No cement is used but rather lsland clay is spread at intervals while the fence is being built and becomes as hard as cement. An interesting aspect to many of the Amherst lsland historic dry stone walls/fences is the fact the most of the walls / fences were built almost vertically. Normally this would decrease the longevity of the walls/fences. However, the island has a unique aspect to it lending to this being less of an issue; the bedrock is very close to the surface, suggesting less impact from frost. Besides this, much of the stone itself is unique in that it has an almost sand paper texture providing an abrasive surface. These two facts have definitely led to a longer lifespan for the walls regardless of the vertical design.

General lnformation About the Property Sources Location of Supportinq Files Date

3

2018 Heritage Tax Rebate Program Page 85 of 117 Page 49 of 64 AGENDA ITEM #7.2.

4

2018 Heritage Tax Rebate Program Page 86 of 117 Page 50 of 64 AGENDA ITEM #7.2.

Loyalist Township Municipal Register of Properties of Cultural Heritage Value or lnterest

View of 395 Main Street, Gabriel Belfour House (May 20121

Propertv Name Gabriel Belfour House Civic Address 395 Main Street Bath Roll Number 1101 020 010 07200 Legal Description of Property Con BF, Pt Lot 10; RP 29R-7102 pt 1 (Concession 1, Pt. W lzLot 10 Broken Front) Gurrent Owner of Property & Peter Vass Mailing Address 395 Main Street Bath, Ontario KOH 1GO

Listed Property (Part lV, section 27 (1.2)) lndividual Designation (Part lV, section 29) Heritage Conservation District Designation (Part V, section 41) Conservation Easement art ll section 22 or ParIlY section Heritage Easement Holder nOntario Heritage Trust (where applicable) l-lMunicipalitv

I (c) ; o) i r li i,,;r ii',r rr i.i,' I I ir I li ir ni f iii i ii l Architect /Builder Gabriel Belfour Date of Construction 1843 Previous Uses Residential and Commercial Brief History This propertv forms part of Lot 10 in the First Concession of

L

2018 Heritage Tax Rebate Program Page 87 of 117 Page 51 of 64 AGENDA ITEM #7.2.

Ernestown Township that was originally granted to John Davy (1740 - 1805). The grant totalled 152 acres and was patented by Crown Deed on 5 November 1803. A town plan divided the property into lots in 1804. Davy served in the 1't Battalion of the King's Royal Regiment of New York.1 Davy settled on the land with his wife and daughter by October 1784, and then returned to New York for cattle and supplies.2 John Davy's Will stipulated his property and possessions pass to his wife, Sophia, so long as she remained a widow.3 After her death or marriage, his property would be divided between his sons Peter and John. Peter Davy inherited the east half of the south three-quarters of Lot 10 in the First Concession and John Davy inherited the west half of the south three-quarters of Lot 10 in the First Concession, which also included a grist mill constructed by Jeptha Hawley before 1792 near the waterfront.4 Peter Davy purchased the lower twenty-five acres of the west half of Lot 10 from his brother, John Davy, in 1818.5

Gabriel Belfour purchased this property from John Davy in 1836.6 The Red Book (1976) speculates that Gabriel Belfour built a residential structure on this property in the present location of 155 Davy Street.T Research indicates that this property was constructed in 1977 of a contemporary style and therefore cannot be the original structure.

This structure was more likely constructed after the severance of Belfour's lot in 1843, selling a western parcel to T.C. Johnson, 399 Main Street Bath. The Walling Map (1859) shows four structures on the Belfour property. The 1851- 1852 Census Refurns and the 1861 Census show Gabriel Belfour living in a one-and-a-half storey frame structure. By 1861, two of Gabriel's sons were working in the family business as carriage maker and blacksmith, with a third son working as a clerk. Gabriel Belfour's mother is listed as one of the most elderly residents of the Village of Bath at 80 years of age.8 Meacham's Atlas (1878) shows Belfour's property extending from Main Street all the way to Lake

1 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Fryer (1981), p.35. 2 Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. Hawley Family File, H.C. Burleigh Papers, Queen's University Archives. 3 John Davy's Willdated 12 July 1808. a Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum: Picton, Ontario, p.4. s Spragge (1976) History and Architecture, Village of Bath, Ontario, Queen's University School of Urban and Regional Planning: Kingston, Ontario p.109. 6 Godfrey Spragge (1976) History and Architecture: Village of Bath, Queen's University Schoolof Urban and Regional Planning, Kingston, Ontario, p. 65. 7 Godfrey Spragge (1976) History and Architecture: Village of Bath, Queen's University Schoolof Urban and Regional Planning, Kingston, Ontario, p. 65. 8 Ontario GenealogicalSociety (1992) 1861 Census Ernestown Township, Lennox and Addington County,

2

2018 Heritage Tax Rebate Program Page 88 of 117 Page 52 of 64 AGENDA ITEM #7.2.

Ontario. The Fire lnsurance Plan (1892), as well as an early photograph, shows a two-storey building with a full double verandah, in the style of the E.D. Priest Store (428 Main Street). This was removed prior to 1976, similar to the double verandah of the Fairfax Store (394 Main Street).

Listed Propertv {Part lV. section 27 (.21) The Gabriel Belfour House is of cultural heritage value or L:i,HiiJ'l;J;; interest because of physical or design values, historical or associative values, and contextual values.

lndividual Propertv Desiqnation (Part lV, section 29) Desiqnation By-law Bylaw 421-78 Date of Designation 26 June 1978

Heritaqe Gonservation District Designation (Part V, section 41) District Designation By-law Date of Desiqnation Status of Pro Within District Contributi Non-contributi Statement of Contribution (only for contributing properties in a Part V district)

Description of Property

Statement of Cultural Heritaqe Value or lnterest The Gabriel Belfour House is of cultural heritage value or interest because of its inclusion in the History and Architecture, Village of Bath, Ontario (1976), also known as the Red Book. This was an impodant publication acting as the first informal recognition of propefties of historic or architectural interest in the Village of Bath. As a seminal publication, the Red Book has been accepted by the community as the authority on heritage issues in the Village of Bath, reprinted and updated several times.

The Gabriel Belfour House has physical or design value. This value derives from its massing and scale. Further character defining elements that reflect this value include its demonstration of the Regency style in the Village of Bath, as characterized by the proportion of solids to voids on the main fagade of the structure. ln a progression from the Georgian style, the Regency style is characterized by larger windows with more elaborate detailing, as demonstrated in the Gabriel Belfour House. This structure represents a successful businessman in the Village of Bath. Other character defining elements include the doors and surround, windows, fluted pilasters, entablature, stringcourse and dado below ground storey window. Although not original, the porch is a character defining element that recollects the earlier double verandah as indicated in historic evidence.

The Gabriel Belfour House has historical or associative value through it connection to Gabriel Belfour (born 181 1 , lreland). Gabriel Beflour was an important businessman in the Village of Bath in the mid-nineteenth century, during Bath's most prosperous period. This structure reflects his important position in the communitv. ln 1860, Gabriel Belfour was working with Henry

3

2018 Heritage Tax Rebate Program Page 89 of 117 Page 53 of 64 AGENDA ITEM #7.2.

Armstrong as carriage makers and employed 16 employees, producing 40 carriages, lS lumber wagons, 25 cutters and 17 lumber sleighs.e Three of his sons worked with him in the family trades as carriage maker, blacksmith and clerk.

The Gabriel Belfour House demonstrates contextual value because it contributes to an evolved character of the Village of Bath Heritage Conservation District. lts contextual value derives from its role in defining and supporting the character of the Village of Bath through its massing, scale and setback. This property contributes to an understanding of the evolution of the Village of Bath to the present day and dates from the identified period of significance (1784 - 1864).

Physical attributes that contribute to the cultural heritage value of the Gabriel Belfour House include: a

Sources Foster, Jane. (1996). Bath, On the Bay of Quinte. Lennox and Addington County Museum. Picton, Ontario. Ontario Genealogical Society. (1983). 1851-1852 Census Returns Township of Earnest Town, County of Addington. Kingston, Ontario. Ontario Genealogical Society. (1992). 1861 Ernestown Township, Lennox and Addington County, Ontario. Kingston, Ontario. Location of Supporting Files Spragge, Godfrey. (1976). History and Architecture: Village of Bath. Queen's University School of Urban and Regional Planning. Kingston, Ontario. Building # 20. Younger, Neil. (2001). Updated lnventory of Heritage Buildings in the Village of Bath, Ontario. Loyalist Township. Buildinq #20. Date 7 June2012

e Jane Foster (1996) Bath, On the Bay of Quinte, Lennox and Addington County Museum, Picton, Ontario, p.95. 1861 Canada West Census, Village of Bath, op. cit.

4

2018 Heritage Tax Rebate Program Page 90 of 117 Page 54 of 64 AGENDA ITEM #7.2.

The Corporation of Loyalist Township

By-law 2017-009 Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township WHEREAS Section 365. 2 of the Municipal Act 2001, S. O. 2001, c. 25, as amended provides that Council may pass a by-lawestablishing a program to provide heritage tax reductions or refunds with respect to eligible heritage properties; AND WHEREAS the Council of the Corporation of Loyalist Township deems it expedient to establish a Heritage Property Tax Refund program to financially assist landowners ofdesignated heritage properties underthe Ontario Heritage Act forthe preservation, restoration and maintenance of said built heritage; NOW THEREFORE the Council of the Corporation of Loyalist Township enacts as follows:

1. Definitions in this By-law: 1. 1 "Assessment Corporation" means the Municipal Property Assessment Corporation or any successor thereof under the Municipal Act. 1. 2 "built heritage resources" means a building or structure of historic or architectural value that reveals some of the broad architectural, cultural, social, political, economic or military patterns of our local history or that has some association with specific events or people that have shaped the details of that history. 1. 3 "Township" means The Corporation of Loyalist Township. 1. 4 "Committee" means The Corporation of Loyalist Township Heritage Advisory Committee. 1. 5 "Council" means the Council ofThe Corporation of Loyalist Township. 1. 6 "eligible heritage property" means a property or portion of a property that is: 1) located in Loyalist Township; and 2) designated under Part IV or Part V of the Ontario Heritage Act; and 3) subject to either an Easement Agreement with Loyalist Township under Section 37 of the Ontario Heritage Act, or an Easement Agreement with the Ontario Heritage Foundation under Section 22 ofthe Ontario Heritage Act, or an agreement with Loyalist Township respecting the Preservation and Maintenance of a built heritage resource on the property

2018 Heritage Tax Rebate Program Page 91 of 117 Page 55 of 64 AGENDA ITEM #7.2.

1 7 "heritage tax refund" means an amount oftax that may be refunded in respect of an eligible heritage property. The amount of a heritage tax refund, unless otherwise specified, shall be 40% of the taxes for municipal, county and school purposes levied on the property.

1. 8 "municipal" means Loyalist Township. 1. 9 "owner(s)" includes a corporation and partnership and the heirs, executors, administrators and other legal representatives of a person to whom the context can apply according to law; 1. 10 "person(s)" includes a corporation and partnership and the heirs, executors, administrators and other legal representatives of a person to whom the context can apply according to law.

2. Heritage Tax Refund Program 2. 1 Program Subject to Council Approval and Funding The Heritage Tax Refund Program set out in this By-law is subject at all times to the availability offunding for the program. This By-law does not require the Township or Council to provide funding for this program and the Heritage Tax Refund contemplated by this By-law may be eliminated by Council through repeal of the By-law at any time with no prior notice whatsoever to affected persons. 2. 2 Program Subject to Provincial Regulations This Heritage Tax Refund Program is subject to any regulations that the Minister of Finance may make governing by-laws on tax refunds or reductions for heritage properties.

2. 3 Annual Tax Refund

Subject to the conditions set out in this By-law, eligible heritage properties will receive a maximum of a 40% refund of property taxes annually, based on the tax amount of that given year. The refund will be issued in the form of a cheque to the bonafide landowner. 2. 4 Annual Tax Refund in the event of Transfer of Land Ownership In the event of a land ownership transfer, the refund amount shall be pro-rated to the subject program applicant based on the time of property sale. A subsequent owner shall apply to the program to initiate or continue the program funding for the said property

2018 Heritage Tax Rebate Program Page 92 of 117 Page 56 of 64 AGENDA ITEM #7.2.

2. 5 No Multiple Tax Refunds

If multiple preservation and maintenance agreements or heritage easements are registered on one parcel of land, multiple refunds will not be provided in respect of the same eligible heritage property.

2. 6 Determination of Eligible Assessment

The portion of a property's total assessment that is attributable to the building or structure or portion of the building or structure that is eligible heritage property and the land used in connection with it may be determined by the assessment corporation at the request of the Township.

2. 7 Application Deadlines

The owner of an eligible heritage property must make application on the prescribed form not later than the last day of February in the year following the year for which the owner is seeking to obtain the tax refund.

An application for a heritage tax refund must be made for every year that the owner wishes the property to be considered for a refund.

2. 8 Approval Priority if Insufficient Funds

Where funding is insufficient to give a Heritage Tax Refund to every eligible applicant who submits an application prior to the deadline specified in Section 2. 7, all applications will be considered. No priority will be given to applicants who have previously obtained a Heritage Tax Refund.

2. 9 Approval of Applications

Approval of the application shall be reviewed and determined by Loyalist Township Heritage Advisory Committee following receipt of all applications within the deadline specified in Section 2. 7. Any decision(s) of said Committee which is not concurred with the landowner/applicant shall be appealed to the Municipal Council for a final disposition.

2. 10 Partial Tax Refund

If available funds are insufficient to award the next otherwise eligible applicant a full Heritage Tax Refund, but would be sufficient to award a lesser amount of at least 10% of the taxes for municipal, school and County purposes levied on the property that are

2018 Heritage Tax Rebate Program Page 93 of 117 Page 57 of 64 AGENDA ITEM #7.2.

attributable to the eligible assessment, the entire remaining Heritage Tax Refund program funds for that year shall go to that applicant. If the remaining funds would not be sufficient to award this minimum amount, that applicant will not receive a Heritage Tax Refund that year and the next applicant will be considered using the same criteria.

2. 11 Inspection

Upon application, the owner must consent to the Township conducting an inspection of the heritage property to ensure that the owner is in compliance with the relevant Heritage Easement Agreement or Maintenance and Preservation Agreement.

2. 12 Non-Compliance with Agreement

No Heritage Tax Refund will be given under this By-law where the Township determines that the relevant Heritage Easement Agreement or Maintenance and Preservation Agreement has not been complied with to the satisfaction of the Township. Where an owner is in breach of the Agreement but is willing to apply the Heritage Tax Refund to works which will bring the property back into compliance, the Township may approve a Heritage Tax Refund subject to conditions. Prior to approval of any such conditions, the owner shall file a written request including a proposed work plan with the Clerk and shall appear before Loyalist Township Heritage Advisory Committee to present their proposal. The Committee shall recommend to Council the approval or denial of the proposal including any conditions to be placed on the Heritage Tax Refund. The decision of Council is final.

2. 13 Calculation Based on Assessment

Heritage Tax Refunds shall be calculated using the assessed value of the property for tax purposes or portion thereof subject to the easement or designation.

2. 14 Assessment Changes

If the assessment of a property for a year changes as a result of proceedings under the Assessment Act, the Heritage Tax Refund shall be recalculated using the new assessment and the tax roll for the year shall be amended to reflect the determination.

2. 15 Repayment

If the owner of an eligible heritage property demolishes the building or structure that is the eligible heritage property or breaches the terms of the relevant Heritage Easement or Preservation and Maintenance Agreement or fails to meet the conditions of approval the Township may require the owner to repay part or all of any Heritage Tax Refund(s) provided to the owner for one or more years under this By-law

2018 Heritage Tax Rebate Program Page 94 of 117 Page 58 of 64 AGENDA ITEM #7.2.

2. 16 Repayment with Interest

The Township may require the owner to pay interest on the amount of any repayment required under this section, at a rate not exceeding the lowest prime rate reported to the Bank of Canada by any of the banks listed in Schedule I of the Bank Act (Canada), calculated from the date or dates the Heritage Tax Refund(s) were provided.

2. 17 Distribution of Repayment

Any amount repaid under this section will be shared to all levels of government, in the same proportion that they shared in the cost of the Heritage Tax Refund(s) on the property.

2. 18 No Heritage Tax Refund for Properties in Arrears

If tax arrears are attributable to an eligible heritage property, no Heritage Tax Refund shall be given under this By-law. In the event that an owner pays any and all outstanding tax liabilities in respect of an eligible heritage property, the owner may apply for a Heritage Tax Refund and shall qualify for a full Heritage Tax Refund subject to Council funding under Section 2. 1 and the application deadlines set out in Section 2. 7 of this By-law.

2. 19 Monitoring Strategy

The Loyalist Township Heritage Advisory Committee shall monitor/evaluate the program effectiveness and report to Council on an annual basis with any appropriate recommendations.

3. Notices

3. 1 Notice to Ministry of Finance and County of Lennox and Addington

The Clerk is hereby directed to give notice of this By-law to the Minister of Finance and County of Lennox and Addington within 30 days of the date it is passed.

2018 Heritage Tax Rebate Program Page 95 of 117 Page 59 of 64 AGENDA ITEM #7.2.

That by-law 2016-028 be hereby rescinded.

Enacted and Passed this 23rd day of January, 2017

2018 Heritage Tax Rebate Program Page 96 of 117 Page 60 of 64 AGENDA ITEM #7.2.

HERITAGE PRESERVATION AND MAINTENANCE AGREEMENT

THIS AGREEMENT made in triplicate this ____ day of ______,20__

BETWEEN:

HOME OWNER

(hereinafter referred to as the "Owner")

OF THE FIRST PART

-and-

THE CORPORATION OF LOYALIST TOWNSHIP

(hereinafter referred to as the "Township") OF THE SECOND PART

WHEREAS NAME OF HOME OWNER is the registered owner of the property known municipally as MUNICIPAL ADDRESS , LEGAL ADDRESS, more particularly described in Section 6 of this agreement hereto (the "subject lands");

AND WHEREAS the subject lands were designated under the Ontario Heritage Act, R.S.O. 1990, c. O.18, as amended, by By-law No. DESIGNATION BY-LAW NUMBER;

AND WHEREAS the Council of The Corporation of Loyalist Township passed By-law No. 2012-054 -Heritage Tax Refund Program (the "Program");

AND WHEREAS the Owner has applied to participate in the Program, which requires the Owner to enter into a Preservation and Maintenance Agreement (the "Agreement") pursuant to subsection 37(1) of the Ontario Heritage Act.

1.0 GENERAL PROVISIONS

1.1 This Agreement shall apply to and be binding upon the property known municipally as MUNICIPAL ADDRESS (the "subject lands").

1.2 The Agreement and every provision herein contained shall be to the benefit of and be binding upon the parties hereto and their respective representatives, heirs, executors, administrators, successors, and assigns, as the case may be, and shall hereinafter form part of the legal and equitable interests in the subject lands.

2018 Heritage Tax Rebate Program Page 97 of 117 Page 61 of 64 AGENDA ITEM #7.2.

1.3 This Agreement shall remain in force and effect until repealed by the Township. ln the event that the participation of the Owner in the Program lapses, it is the responsibility of the Owner to provide a written request to repeal this Agreement.

2.0 USE OF SUBJECT LANDS

2.1 The Owner expressly reserves for themselves, their representatives, heirs, executors, administrators, successors and assigns, as the case may be, the right to continue the use of the subject lands for all purposes not inconsistent with this Agreement.

3.0 PRESERVATION, MAINTENANCE AND REPAIR

3.1 The Owner agrees to preserve, maintain and repair, at all times, the subject lands, including any designated architectural features as set out in By-law No. DESIGNATION BY-LAW NUMBER or HERITAGE CONSERVATION DISTRICT INVENTORY, located at MUNICIPAL ADDRESS, more particularly described in Section 6.2 of this Agreement.

3.2 The Owner agrees to repair and maintain the designated structure(s) in as good and sound a state of repair as a prudent owner would normally do, so that no deterioration in the condition and appearance of the designated structure determined as of the date of this Agreement shall take place.

3.3 The Owner agrees not to alter, remove, change in any manner, or do any act to the subject lands, including but not limited to the designated structure, which detracts from or is inconsistent with any provision of By-law No. DESIGNATION BY-LAW NUMBER.

3.4 The Owner agrees not to proceed with any demolition of or construction to the subject lands, including but not limited to, the designated structure without the express prior written consent of the Township.

3.5 The Owner shall notify the Township immediately of any damage or destruction to the designated structure on the subject land. The Owner agrees to repair, renovate or reconstruct any designated structure if damaged or destroyed and to do so in accordance with plans that have been approved by the Township. The Owner agrees to take all reasonable measures to secure and protect any designated structure from vandalism, fire and damage from weather.

3.6 The Owner agrees not to commit or permit any act of waste whatsoever on the subject lands.

3.7 The Owner shall at all times during the currency of this Agreement keep the Building insured against normal perils that are coverable on an all risk policy basis, including fire, in an amount equal to the replacement cost of the building.

2018 Heritage Tax Rebate Program Page 98 of 117 Page 62 of 64 AGENDA ITEM #7.2.

The Owner shall provide evidence of insurance, completed and certified by its insurance company and deliver it to the Municipality on execution of this Agreement, and thereafter evidence satisfactory to the Municipality of the renewal of insurance shall be delivered to the Municipality from time to time upon request by the Municipality.

3.8 Where an application to participate in the Heritage Tax Refund Program is approved, any monies shall be used to preserve, repair and maintain the designated architectural features as set out above. Monies may also be applied to associated works that support and enhance the preservation, repair and maintenance of the designated structure.

3.9 The Owner agrees to permit the Township or its representatives to enter onto the property at a reasonable time and with 24 hours notice to conduct inspections of the building to ensure compliance with the terms of this agreement.

3.10 The Owner agrees to repay the Heritage Tax Refund if the building is demolished or if the terms of this agreement are breached.

4.0 OBLIGATIONS OF THE TOWNSHIP

4.1 The Township agrees that the subject lands constitute an eligible heritage property under By-law No. 2012-054, the Heritage Tax Refund By-law, as amended from time to time.

5.0 NON LIABILITY OF TOWNSHIP

5.1 The Township shall not be held liable for any damage to the designated structure located on the subject lands that may result from maintenance and preservation works performed under this Agreement.

6.0 LEGAL DESCRIPTION & DESIGNATED HERITAGE FEATURES

6.1 The legal description of the subject lands are:

LEGAL DESCRIPTION Loyalist Township, County of Lennox and Addington.

6.2 The descriptive list of designating features of the subject lands are:

DESCRIPTIVE LIST OF DESIGNATING FEATURES

2018 Heritage Tax Rebate Program Page 99 of 117 Page 63 of 64 AGENDA ITEM #7.2.

lN WITNESS WHEREOF the parties hereto have executed this Agreement.

SIGNED, SEALED AND DELIVERED ) ) ) ______) ______Witness ) HOME OWNER ) ) THE CORPORATION OF LOYALIST ) TOWNSHIP ) ) Per:

) ______) Bill Lowry, Mayor ) ) ) ______) Paul Snider, Clerk

2018 Heritage Tax Rebate Program Page 100 of 117 Page 64 of 64 AGENDA ITEM #7.3.

Loyalist Township Staff Report Council Decision Updates Heritage Committee Meeting Report Number: SR- 994

Meeting: Heritage Committee - 16 Apr 2019 Type: Heritage Committee Department: Heritage Committee Report Date: Author: Nicole Goodbrand

Executive Summary: Following the February 5, 2019 Heritage Committee Meeting, three proposed by-laws went to Council for review and approval: • 2019-019 By-law to amend 557/85 Heritage Designation 369 Main St. • 2019-020 By-law to Designate 531 Main St. • 2019-021 Adopt a Heritage Plaque Program Policy All were enacted and passed.

Recommendation: that the report from the Heritage Assistant, April 11, 219 re: Council Decisions Update, be received for information.

Background: See the attached for the following By-Laws that were enacted and passed: 2019-019 By-law to amend 557/85 Heritage Designation 369 Main St. 2019-020 By-law to Designate 531 Main St. 2019-021 Adopt a Heritage Plaque Program Policy

Link to Strategic Plan: Promote Healthy Lifestyles, Culture, Heritage and Sports

Attachments: 2019-020 - Designate Hawley House - 531 Main Street Bath 2019-021- Heritage Plaque Program Policy 2019-019 Amend Heritage By-law 555/85 369 Main St. Bath

Council Decision Updates Page 101 of 117 AGENDA ITEM #7.3.

Approved By: Status: Bohdan Wynnyckyj, Planning Services Supervisor Approved - 12 Apr 2019

Loyalist Township Council Decision Updates Page 102 of 117 Page 2 of 13 AGENDA ITEM #7.3.

Council Decision Updates Page 103 of 117 Page 3 of 13 AGENDA ITEM #7.3.

Council Decision Updates Page 104 of 117 Page 4 of 13 AGENDA ITEM #7.3.

Council Decision Updates Page 105 of 117 Page 5 of 13 AGENDA ITEM #7.3.

Council Decision Updates Page 106 of 117 Page 6 of 13 AGENDA ITEM #7.3.

Heritage Plaque Program

Current Version 1.0

Approving Committee : Council

Initial Date of Adoption: December 10, 2018

Initial Minute or Resolution Number: 2018.21.21

Department of Planning and Development Department Origin/author:

Review date: February 2020

Version Date Meeting Type Resolution # Reason for Change V1.0 Council Originating Document

Page 1 Heritage Plaque Program Policy

Council Decision Updates Page 107 of 117 Page 7 of 13 AGENDA ITEM #7.3.

HERITAGE PLAQUE PROGRAM POLICY

Policy Statement

Loyalist Township has adopted a policy for the Heritage Plaque Program. The Program provides property owners with a complementary heritage plaque which commemorates the heritage status designated under the Ontario Heritage Act. The heritage plaque recognizes the architectural, cultural and historical resources which contribute to the character of the community. The Heritage Plaque Program is intended to promote pride in the community by identifying examples of the region's unique heritage character.

Loyalist Township has established a set of reasonable guidelines to govern the Heritage Plaque Program. These guidelines outline the Program's purpose,, eligibility, application process, decision process, installation process and the governance of the plaque once it is installed. The Guidelines are intended to ensure the Program's success.

Heritage Plaque Program Guidelines

The Heritage Plaque Program provides a complimentary and free of charge uniform heritage plaque.

Administration of the Heritage Plaque Program is carried out by Loyalist Township Heritage Committee and the Planning and Development Department. Loyalist Township Council will have final approval for all heritage plaques applications.

The purpose of the Program is to commemorate the heritage status of the designated heritage properties in Loyalist Township and to promote pride in the community by identifying the built heritage assets of the community.

Application Process

Property owners must complete the Heritage Plaque Program application and agree to the Heritage Plaque Program Guidelines in order to be successful.

Applications will be accepted year round and may be submitted at any time. Final decisions are determined by the Heritage Committee and Council subject to available funding.

Eligible applicants are owners of properties designated under Part IV or Part V of the Ontario Heritage Act and within Loyalist Township.

Page 2 Heritage Plaque Program Policy

Council Decision Updates Page 108 of 117 Page 8 of 13 AGENDA ITEM #7.3.

Successful Applicants must agree and affirm to the following

1. Affirm that they are the registered owner of the property for which the heritage plaque is being requested.

2. Affirm that they understand and consent that Loyalist Township is the owner of the heritage plaque and that the plaque is on loan to the property owner.

3. Affirm that they understand that the heritage plaque design and the information being displayed is determined by Loyalist Township and the Loyalist Township Heritage Committee.

4. Agree that upon installation the plaque is to be affixed in a publicly visible exterior location on the property. If it is to be affixed to a building, it must be affixed to the exterior front façade on either side of the front door and at eye level. Installation should not damage or obscure the heritage attributes or character defining features of the property adhering to conservation best practices.

5. Agree that Loyalist Township is responsible for the installation and the associated installation costs. Agree that Loyalist Township may have access to the property for the duration of the installation and that Loyalist Township is not liable for any occurrences during the installation process, including but not limited to damage.

6. Agree that upon installation, the heritage plaque becomes the responsibility of the property owners including any regular upkeep, maintenance and safeguarding against damage or theft. Agree that if damage or theft occurs, the Heritage Committee will be notified as soon as possible.

7. Agree that the heritage plaque will not be removed or relocated without prior consultation and approval by Loyalist Township Heritage Committee or Planning and Development Department.

Decision Process

All applications which adhere to the eligibility requirements and agree to the Heritage Property Grant Guidelines will be considered.

If an application is considered acceptable, it must be approved by the Heritage Committee and Loyalist Township Council. Approval will be subject to available funding. Costs associated with installation should be considered during the approval process and the available funding.

Should multiple acceptable applications be submitted and funding is not sufficient to cover all the costs associated, priority will be given to the applications which were submitted first. Those applications which cannot be processed due to unavailable funding, will be deferred until funding becomes available and will then be given priority.

Page 3 Heritage Plaque Program Policy

Council Decision Updates Page 109 of 117 Page 9 of 13 AGENDA ITEM #7.3.

Installation Process

Successful applicants will be consulted regarding the design and contents of the Heritage Plaque. The final design will be decided by the Heritage Committee and Loyalist Township who will ensure that the design adheres and is consistent with other heritage plaques in the community.

To ensure best conservation practices are used during the installation of a heritage plaque, and that no damage occurs to the designated heritage features or character defining elements, Loyalist Township will be responsible for the installation of the heritage plaque and the associated costs. Costs associated with installation will be considered when budgeting and approving heritage plaque applications.

As per the Program Guidelines, the successful applicant must agree that those installing the plaque have permission to be on the property and to install the heritage plaque. The applicant must agree that Loyalist Township is not liable for any occurrences during the installation process, including but not limited to damage. The property owner will be consulted about the location of the plaque and when installation of the plaque will occur by regular correspondence.

Plaque's are to be affixed in a publicly visible exterior location of the property. If it is affixed to a building, the plaque must be affixed to the exterior front facade, on either side of the front door, at eye level and should not obscure character defining elements of the structure.

Governance of Heritage Plaques

Heritage plaques are owned by Loyalist Township and are considered on loan to the property owner. Property owners are not permitted to remove or relocate the heritage plaque without approval and permission from Loyalist Township and the Heritage Committee. If the property owner wishes to own a duplicate of the plaque, they may purchase a plaque at cost.

The property owner is responsible for the heritage plaque, including regular upkeep and maintenance, and safeguarding against damage or theft. Should any damage or theft occur, the property owners is require to notify Loyalist Township and the Heritage Committee as soon as possible.

Subject to available funding, the Heritage Committee will assume costs associated with repair or replacement of the plaque. Repair or replacement may be deferred or delayed until funding becomes available.

Page Heritage Plaque Program Policy 4

Council Decision Updates Page 110 of 117 Page 10 of 13 AGENDA ITEM #7.3.

THE CORPORATION OF LOYALIST TOWNSHIP

BY-LAW NO. 2019-0{9

Being a By-law to amend By-law 557185 for the purposes of including a statement explaining the property's cultural heritage value or interest and a description of the property's heritage attributes, as well as to include a legal description schedule.

WHEREAS By-law 557185 was enacted by the Council of the Corporation of the Township of Ernestown on June 1Oth, 1985;

WHEREAS pursuantto Section 30.1 (1) of the Ontario HeritageAct R.S.O 1990, C.0.18, as amended, the council of a municipality may, by by-law, amend a by-law designating a property, Section 29 applies with necessary modifications to an amending by-law as though it were a by-law to designate property under that section;

WHEREAS the amendment to include a statement of cultural heritage value or interest and a description of heritage attributes is set out in Schedule "B: to this by-law;

WHEREAS the amendment to include a legal description in a Schedule to the by-law is set out in Schedule "A" to this by-law;

WHEREAS the requirement for Council to consult with its Municipal Heritage Committee pursuant to Section 29(2) of the Ontario Heritage Act have been fulfilled;

WHEREAS the Council of the Corporation of Loyalist Township has caused to be served on the owner of the property and upon the Ontario Heritage Trust, notice of intention to so amend the aforesaid real property and has caused such notice of intention to be published in a newspaper having general circulation in the municipality; and

WHEREAS no notice of objection to the proposed amendment has been served on the Clerk of the municipality;

NOW THEREFORE the Council of Loyalist Township enacts as follows:

1) That by-law 557/85 be amended by adding the following Schedule '4" of this by-law to by-law 557185 as Schedule "A";

2) That by-law 557/85 be amended by adding the following Schedule "B" of this by-law to by-law 557/85 as Schedule "B"

3) The municipal solicitor is hereby authorized to cause a copy of this by-law to be registered against the property described in Schedule'A' hereto in the proper land registry office.

3) The Clerk is hereby authorized to cause a copy of this by-law to be served on the owner of the aforesaid property and on the Ontario Heritage Trust and to €use notice of the passing of this by-law to be published in the same newspapers having general circulation in the municipality.

ENACTED AND PASSED this 25th day of February 2019

The Corporation of Loyalist Township

MAYOR

CLERK

Council Decision Updates Page 111 of 117 Page 11 of 13 AGENDA ITEM #7.3.

SCHEDULE'A' TO BY.LAW 2019.019

LEGAL DESCRIPTION

The property involved is described as being in Loyalist Township composed of part Lot 10 Concession Broken Front, Geographic Township of Ernestown, now Loyalist Township, County of Lennox and Addington and the Province of Ontario being Part 1 on Reference Plan 29R-1026.

Council Decision Updates Page 112 of 117 Page 12 of 13 AGENDA ITEM #7.3.

SCHEDULE 'B'TO BY-LAW 2019.019

REASONS FOR DESIGNATION

Description of Property - 359 Main Street, Bath

36g Main Street, Bath is a two-storey rectangular building of Neo-Classical Style architecture with cut limestone masonry, a hipped roof, two matching chimneys and a five-bay fagade on Main Street. Located on the corner of Main Street and Davy Street, on the South side of Main Street and the East side of Davy Street.

Statement of Gultural Heritage Value or lnterest

369 Main Street has architecturalvalue as an early expression of Neo-Classical Style architecture, dated approximately to 1817. The structure stands as the only limestone building in the early settlement of the Village of Bath. The structure has significant integrity of form, built to accommodate both residential and commercial spaces with an auxiliary commercial entrance in the western bay of the fagade.

The building has social and cultural significance for its association with the Davy family, who helped shape the Village of Bath. Owned by Peter Davy and around 1837 by his son, William H' Davy, who operated a general store on the bottom floor and had a private residence on the second floor.

The building has social and cultural significance because of its strong relationship to the commerciaistreetscape of Bath. Between the 1930s and the 1940s, a perfumery operated in the upstairs while the downstairs was rented to the Northern Crown Bank.

The property has contextual value as part of a group of buildings related to the Davy Family, including; S7O Oavy Street (Peter Davy House) which shares the Loyalist Neo-Classical Style, 367 Academy StreLt (Peter R. Davy House) and 360 Academy Street (Albert Davy House)'

The building is associated with a unique event in the Village of Bath. By 1921the Royal Bank of Canada was situated in the bottom floor of the building. On August 20th, 1945 the Royal Bank was robbed of 910,000 cash and $350,000 in bonds by the notorious Ulysses Lauzon and his accomplices, Joe Poireau and Walter Koresky (the Detroit River Gang). lt was the largest bank heist in Canada at the time.

Description of Heritage Attributes

o Exterior limestone masonry, including stone lintel's and stone foundation. o Decorated fascia and boxed-cornice moulding. o 12-over-12 window configuration and corresponding shutters. o 6-panel door, transom and the entrance woodwork surrounds. o Each chimney located on the east and west side of the building. o The blocked second front-entrance doorway and blocked enlarged window at the western bay of the fagade or corner of the building. o The scale, massing and location of the window and doors facing Main Street & Davy Street, including the five-bays facing Main Street and four-bays facing Davy Street.

Council Decision Updates Page 113 of 117 Page 13 of 13 Page 114 of 117

AGENDA ITEM #8.1. Ministry of Government and Ministère des Services Consumer Services gouvernementaux et des Services aux consommateurs

ServiceOntario ServiceOntario

Central Production and Verification Direction des services centraux de Services Branch production et de vérification

20 Dundas St. West, 4th Floor 20 rue Dundas Ouest, 4e étage Toronto ON M5G 2C2 Toronto ON M5G 2C2

Telephone: (416) 314-4879 Téléphone: (416) 314-4879 Facsimile: (416) 314-4899 Télécopieur: (416) 314-4899

March 21, 2019

Mr. Bertrand Duclos, Heritage Outreach Consultant Program Planning and Delivery Unit c/o Culture Services Unit Ministry of Tourism, Culture and Sport 401 Bay Street, Suite 1700 Toronto, ON M7A OA7

Dear Mr. Duclos:

In reply to your recent request made on behalf of Municipal Heritage Committees and their assistants, permission is hereby granted to examine closed parcel registers, copies of documents originally registered in paper and copies of plans in the registry office in the Province of Ontario subject to the terms and conditions set out therein.

You represent and warrant that the above-named organization is a non-profit organization, and, the information obtained will be used only for research of a non-commercial historical nature.

Permission to investigate land registry office records does not include the supply of copies of records, for which, you must pay the requisite photocopy charge. Also, please be advised that a statutory fee is required to access current parcel registers and documents through the automated system.

Land registration documents and records you access may be subject to copyright, license and other rights and interests. You may not further use, reproduce, post, modify or distribute any records without first seeking the appropriate consents or licenses.

A search of the historical abstract index records must not be done during peak periods of operations. You should consult with the on-site Operations Manager who will identify those peak periods.

Solicitors and title searchers and other land professionals who must make a title search in order to complete a land transaction, must be given priority with respect to the records. Where title records being searched are required by such persons, those books must be given up upon request.

In order to limit the demands on the land registry office staff, the number of records to be viewed, copied or produced in one day may be limited at the discretion of the Operations Manager. All individuals, using this Letter of Authority, must identify themselves to the Land Registry Office

Letter of Waiver - Tariff Fees at Land Registry Offices Page 115 of 117 AGENDA ITEM #8.1.

Operations Manager, present a copy of this letter and make known to the staff the particular project on which they are working. Use of this permission letter by you, any representatives or members of your organization is evidence of agreement to these terms by those persons.

Through a copy of this letter, I am advising the Operations Manager that I have approved your request as noted above. Please contact the Operations Manager in the land registry office to arrange convenient dates and times. This authorization will be in effect up to March 31, 2020 and is subject to revocation in the sole discretion of the Ministry.

Yours sincerely,

Dan Petoran A/Director Central Production and Verification Services Branch

Cc: Michelle Gittens, Director, Central Retail Offices Branch Mathieu Roy, Director, North Retail Offices Branch Tara Meagher, Director, West Retail Offices Branch Christine Levin, Director, East Retail Offices Branch

2

Letter of Waiver - Tariff Fees at Land Registry Offices Page 116 of 117 AGENDA ITEM #8.2.

Neilson Store Museum and Cultural Centte Inc.

5220 Ftont Road, Stella, ON KOH 2S0

Registered chatiry # 8641,24243RR0001. RECEIVED "A iiew to tfi,e ?a,st" FEB 2 I 20t9

LOYALIST TOWNSHIP February ll,20t9

Ms. Darragh De Groot, Heritage Assistant [email protected] (613) 386-7351 ext. 101 Loyalist Township PO Box 70 Odessa, ON KOH 2H0

Request to transfer/keep/store a cardboard box from the interim Ferry Office, Stella

Dear Ms. De Groot:

There was an interesting, cardboard, storage box merely labelled with a post-it note, 'oHistoric" retrieved by a member of the Board of The Neilson Store Museum from the interim Ferry Office, Stella.

Early January, our quest was to find the original manuscript, compiled and written for the Oral History Project, "A stroll through historical Stella" which had been mimeographed and distributed in 1982. The box contained this manuscript and we are pleased to have digitized the original photos and intend to post a revised tour on a website for a new generation.

The other contents of the box appear to be a residual collection of miscellaneous old papers: feny business 1940s, 1950s, Council draft minutes I974, insurance, etc.

Ms. Barb Grenier, Ferry Clerk, agreed to lend the box to us. The collection is iurrently being studied by retired Captain Warren Kilpatrick, while he researches our Ferry Service. Warren will note an initial inventory.

Ms. Grenibr is looking forward to moving into the finished Ferry Office and the transfer of records. However, The Neilson Store Museum would like to request the transfer/donation of the contents of the "historic" cardboard box from the interim Ferry Office, Stella.

Sincerely,

fu, zzzl-r €t-tn- t-', r //<- Anders Bennick, President Neilson Store Museum and Cultural Centre Inc

Request to transfer/keep/store a cardboard box from the interim Ferry Of... Page 117 of 117