I 1-1

Staff Comment Form

Date: October 7, 2013

To: Heritage Board

Property: 9330 Rd

Applicant: Four X Developments Inc.

Subject: 9330 Mississauga Rd – Heritage Impact Assessment ______

This staff comment form has been prepared for the Heritage Impact Assessment (HIA) for the cultural heritage resource at 9330 Mississauga Rd, also known as the Cleaveview Farm. This HIA is being submitted as part of the Draft Plan and Rezoning application by Four X Developments Inc. in order to determine whether the heritage resource contains enough cultural heritage value to warrant retention and outline mitigation measures that should be implemented as a condition of development approval. The attached HIA satisfies the City’s requirements for a Heritage Impact Assessment.

HIA Details:

Prepared By: E.R.A. Architects Final Submission: October 2013

I 1-2

Subject Site o 9330 Mississauga Rd is a 155 acre site located on the west side of Mississauga Rd between Queen St W and Bovaird Dr W. o The property contains a farmhouse, large barn, four shed structures, two silos, agricultural fields, a creek and mature trees surrounding the farmhouse. o The property is currently listed on the City of Brampton’s Municipal Register of Cultural Heritage Resources. o The property has an existing land-use designation of Estate Residential and is within the City’s urban boundary. o The property is associated with a subdivision application by Four X Development C05W07.004 (21T-10020B) consisting of approximately 404 single detached dwelling units, a stormwater management pond and a neighbourhood park.

Report Highlights: o The farmhouse is a 2 ½ storey red brick structure built in 1914 in the Edwardian style. o It is characterized by simple detailing such as red brick cladding, a stone foundation, stone lintels and sills, and a large verandah. o The original barn was built in 1882, and an addition to the structure was brought to the property circa 1950 from Georgetown. o The remaining structures do not exhibit cultural heritage value. o The property has been used for farming and dairy production purposes since the mid-1800s. o The Cleave family acquired the property in 1955 and turned it into an extensive Holstein cattle operation that continues on this site to the present day. o The property meets the criteria for designation under O. Reg. 9/06 primarily for its historical/associative value. o The cultural heritage value lies in its continued use as a working farmstead since the mid­ 1800s. o The retention of the built structures without their active use as a farmstead is not the most appropriate way to commemorate the heritage value of this site. o Consequently, the current proposal does not retain the house or any of the farm structures.

Report Recommendations: o Five options for the farmstead were identified:

. Option 1 - Retain all buildings on site for use as FarmStart operation, or within a public park for operation as a living museum. . Option 2

2

I 1-3

- Reconfigure location of parkland within proposed development to include the farmhouse, remove and salvage of the historic barn, and convey parkland to the City of Brampton for community use. . Option 3 - Retain the farmhouse in situ, and remove and salvage the historic barn. . Option 4 - Relocate the house to a new location within the proposed development, and remove and salvage the historic barn. . Option 5 (recommended option) - Remove all buildings and documentation of the farmhouse and original barn prior to their removal. - Salvage materials from farmhouse and historic barn. - Explore the opportunity to include a community garden in the proposed park block to commemorate the agricultural history of these lands. - The applicant contribute to a broader study that identifies and evaluates Brampton’s remaining farmsteads as part of an overall city-wide Heritage Master Plan Study. o Document and record the original farmhouse and barn. o Convey salvaged materials to a local Mennonite community or building community. o Provide the City of Brampton the right of first refusal for the salvaged materials. o Retain the Cleaveview Farm sign and reuse it as part of the heritage interpretation program.

Staff Recommendations:

Should the Brampton Heritage Board endorse and Council approve the demolition of the structures at 9330 Mississauga Rd, the following recommendations be incorporated as conditions of draft plan approval and the demolition permit: o That the developer shall at their expense and to the satisfaction of the City:  Retain a qualified heritage consultant to conduct the recording and documentation of the farmhouse and barn identify elements recommended for salvage;  Retain a demolition contractor experienced in dismantling historic buildings to salvage the identified materials;  Confirm the final destination of the salvaged materials with the City prior to the initiation of any salvage process;  Collaborate with the Public Services Department to include a community garden in the proposed park block to commemorate the agricultural history of these lands;  Salvage the Cleaveview Farm sign and incorporate it into the commemorative program of the site  Install public art commemorating the dairy history of the farm in close proximity to the original homestead;  Provide a series of heritage interpretive signage that outlines the history of dairy 3

I 1-4

farming in Brampton and the Cleaveview Farm more specifically;  Pursue street and asset naming opportunities to commemorate the Cleaveview Farm, its operation and dairy farming more generally;  Provide a copy of the Cultural Heritage Impact Assessment to The Peel Art Gallery, Museum + Archives (PAMA); and  Contribute financially to a study that identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

4

I 1-5

HERitAgE imPAct AssEssmEnt 9330 mississauga Road - Brampton October 10 , 2013

Cover Image: Subject Site, 2010 9330 mississauga Road

PREPARED FOR: PREPARED BY: Four X Developments Inc. ERA Architects Inc. Scarlett Janusas Archaeological & Heritage 30 Floral Parkway 10 St. Mary Street, Suite 801 Consulting & Education Concord, , Ontario M4Y 1P9 269 Cameron Lake Rd. L4K 4R1 416-963-4497 Tobermory, Ontario N0H 2R0

Project: 12-025-01 Prepared By: MM/PE/CL I 1-6

Heritage Impact Assessment: 9330 Mississauga Road

cOntEnts

EXEcUtiVE sUmmARY 1 intRODUctiOn 1.1 Scope of the Report 1.2 Present Owner Contact

2 BAckgROUnD 2.1 Property Location and Description 2.2 Existing Heritage Recognition 2.3 Adjacent Heritage

3 DEscRiPtiOn OF PROPERtY

3.1 Farm House 3.2 Original Barn 3.3 Site Agriculture: Crop & Dairy

4 HistORic inFORmAtiOn 4.1 Historical Occupancy 4.1.1 East Halves of lots 7 and 8, Concession 5 4.1.2 Southeast 50 acres of lot 8, Concession 5

5 AssEssmEnt OF cULtURAL HERitAgE VALUE 5.1 Archaeology

6 DEscRiPtiOn OF PROPOsED DEVELOPmEnt 6.1 Proposed Conservation Approach 6.1.1 Conservation Option 6.2 Mitigation Measures 6.3 Retention of Agricultural Uses

7 cOncLUsiOn 8 APPEnDicEs

Appendix 1: Historical Background Reports by Scarlett Janusas Archaeological & Heritage Consulting & Education

Appendix 2: Stage 1 - 4 Archaeological Reports by This Land Archaeology

Issued/Revised: 7 October 2013 i I 1-7

Heritage Impact Assessment: 9330 Mississauga Road

EXEcUtiVE sUmmARY

This HIA is being submitted as part of the Draft Plan and Rezoning application by Four X Developments Inc. The plan outlines a new low density residential commu­ nity. The proposed block plan includes a farmstead located at 9330 Mississauga Road, known as Cleaveview Farm.

The Cleaveview site dates to the early to mid-19th century and contains a house built 1914, and large wood clad barn, constructed in 1882, among more recent structures and out buildings such as sheds, a trailer and two silos. 9330 Mississauga Road is currently listed on the City of Brampton’s Register of Cultural Heritage Resources with a Class B rating.

This report provides five conservation strategy options for the property in response to the proposed development plan. These include:

1. Retain all buildings for Farmstarts Operation

Retain all existing farm buildings on the site and maintain them for use as a Farmstarts operation, or within a public park for oper­ ation as a living museum.

2. Reconfigure Parkland

Reconfigure the location of park land within the proposed site plan to include the existing Cleaveview house and salvage of the historic barn, and convey to the City of Brampton for commu­ nity use.

3. Retain House In-Situ

Full retention of the house in situ and removal and salvage of the historic barn. This will require modification to the proposed development plan.

4. Relocate House

Relocate the house to a new location within the proposed site plan and removal and salvage of the historic barn.

Issued/Revised: 7 October 2013 iii I 1-8

Heritage Impact Assessment: 9330 Mississauga Road

5. Full Removal and Contribution to Heritage Master Plan Study

Removal of all buildings and photo documenting the original barn and house prior to their removal. As part of this option, the potential to include of a community garden in the proposed park block to commemorate the agricultural history of these lands should be explored with the City’s Parks and Open Space Department. It is further recommended that as part of the permanent removal of agricultural uses from this site, that the owner contribute to a broader study which identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

For all options, building materials from the barn should be salvaged. Further Mitigation Measures that should be considered include:

1. Document and record original barn and house structures.

2. Convey salvaged materials to local Mennonite community.

3. Convey all miscellaneous material to building community (for example: Habitat for Humanity).

4. Retention of mature vegetation

It is our belief that Conservation Option 5. is the most appropriate approach for the subject site. Despite the farm house being of some interest, it is not a unique example of the farmstead house typology. The site is worthy of heritage desig­ nation for its continued use as a working farmstead since the mid-1800s not for its buildings and structures.

The decision to pursue Option 5 should have regard to the mitigation measures noted above. The commemoration of the site’s agricultural history should be further celebrated with a plaque and street naming.

iv Issued/Revised: 7 October 2013 I 1-9

Heritage Impact Assessment: 9330 Mississauga Road

1 intRODUctiOn

1.1 scope of the Report This Heritage Impact Assessment has been prepared by ERA Architects Inc. assesses the development proposed at 2330 Mississauga Road.

SJAHCE and ERA Architects Inc. have prepared this Heritage Impact Assessment with respect to: the Province of Ontario’s 2005 Provincial Policy Statement for the regulation of devel­ opment and use of land; the policies of the City of Brampton Official Plan; the Parks Canada Standards and Guidelines for the Conservation of Historic Places in Canada, The Ontario Heritage Tool Kit and the Ontario Heritage Act.

Purpose and Scope

The purpose of an HIA, according to the Heritage Impact Assessment Terms of Reference for the City of Brampton is to eval­ uate the proposed development in relation to cultural heritage resources and recommend an overall approach to the conserva­ tion of the heritage value of these resources.

1.2 Present Owner contact

Four X Developments Inc. 30 Floral Parkway Concord, Ontario L4K 4R1 (905) 669-5571

Issued/Revised: 7 October 2013 1 I 1-10

Heritage Impact Assessment: 9330 Mississauga Road

2 BAckgROUnD

2.1 Property Location and General Description

The 155 acre subject site is located in western Brampton, north­ west of the intersection of Mississauga Road and Queen Street. It is currently occupied by a farmstead, located in the central eastern portion of the property, which dates to the early to mid­ 19th century. Agricultural lands are located to both the north­ west and southwest.

1. Aerial image of the subject site, 2010. Significant residential and commercial development has since on Mississauga Road across from the site. (Bing Maps)

2 Issued/Revised: 7 October 2013 I 1-11

Heritage Impact Assessment: 9330 Mississauga Road

2.2 Existing Heritage Recognition

The house located on the Cleaveview Farms property is currently included on the City of Brampton’s Municipal Register of Cultural Heritage Resources as a “Class B” property.

2.3 Adjacent Heritage

In reference to the Province of Ontario’s 2005 Provincial Policy

Statement, this document addresses Section 2.6 on Cultural Heritage and Archaeology, specifically item 2.6.3:

“Development and site alteration may be permitted on adjacent lands to protected heritage property where the proposed development and site alteration has been eval­ uated and it has been demonstrated that the heritage attributes of the protected heritage property will be conserved.”

There are no identified heritage properties adjacent to the subject site.

Issued/Revised: 7 October 2013 3 I 1-12

Heritage Impact Assessment: 9330 Mississauga Road

3 DEscRiPtiOn OF PROPERtY

ERA Architects Inc. conducted a site visit to 9330 Mississauga Road on April 26, 2012. The focus of this review is the historic farm house and original barn. Aside from the barn and the 1914 house, the remaining buildings include metal clad sheds, a trailer, garages, and silos. None of these buildings have been identi­ fied as exhibiting heritage potential. Accordingly, the following provides a review and assessment of the existing conditions of the house and original barn.

The subject site encompasses approximately 152.39 acres of land in the southwest part of the City of Brampton. Mississauga Road adjoins the property to the northeast, residential properties to the southeast, and agricultural lands to both the northwest and southwest.

This farm complex is set back from Mississauga Road and not clearly visible from the road. Built structures found on the site include one farmhouse, a large barn, four shed structures, and two silos. The oldest structures on the site are the house, constructed in 1914, and the large barn, which was built in 1882.

Natural and landscape elements that are of interest include the creek bordering the front of the property running from north to south. There are mature trees along the front, back and sides of the house. There is creek bordering the front of the property running from north to south.

4 Issued/Revised: 7 October 2013 I 1-13

Heritage Impact Assessment: 9330 Mississauga Road

3.1 Farm House

The house on the subject site is a simple 2.5 storey red brick structure, built in the Edwardian style. It was constructed in 1914, and features a hip roof and covered wooden verandah. It is sited away from the road, and surrounded by mature trees.

The house is a good example of Ontario farmhouse architecture from the early 20th century with its Edwardian style and simple detailing such as stone foundation, red brick cladding and stone lintels and sills. It appeared to be generally in fair condition. However, the wood verandah was found to be in a poor state of repair.

The interior of the house was accessed in December 2011. The interior has been modified since its construction, although some original wood detailing remains.

2. South elevation and primary entrance of the Cleveview house. (ERA Architects)

Issued/Revised: 7 October 2013 5 I 1-14

Heritage Impact Assessment: 9330 Mississauga Road

3. West and south elevation of the Cleveview house. (SJAHCE)

4. East elevation of the Cleveview house. (SJAHCE)

6 Issued/Revised: 7 October 2013 I 1-15

Heritage Impact Assessment: 9330 Mississauga Road

3.2 Original Barn

The barn complex on the property consists of an original struc­ ture built in 1882, and two recent structure additions. The orig­ inal barn is a wood board clad structure with a stone foundation and vertical wood plank exterior and metal clad gambrel roofs.

The original barn was constructed in 1882. An addition to the structure, located on the south side of the main barn, was brought to the property ca. 1950 from Georgetown.

The barn was found to be in fair condition. The roof and wood siding are functioning well and did not exhibit any major areas of decay. Further, the interior support beams and framing also appear to be in good condition, as does the eavestrough.

The foundation of the barn has been modified over time and features a new concrete block foundation. The stone foundation wall on the west elevation has been repaired and appears to be in serviceable condition.

5. Original barn and various out buildings, sheds and silos viewed from the north-east. (ERA Architects)

Issued/Revised: 7 October 2013 7 I 1-16

Heritage Impact Assessment: 9330 Mississauga Road

6. East elevation of the original barn. (ERA Architects)

7. West elevation of the original barn showing the foundation wall and wood cladding. (ERA Architects)

8 Issued/Revised: 7 October 2013 I 1-17

Heritage Impact Assessment: 9330 Mississauga Road

3.3 Site Agriculture: Crop & Dairy

The subject site has been used for farming and dairy production purposes since the mid-1800s, and is defined by its landscape pattern and farm fields. These fields appeared to have been ploughed, cultivated and maintained during ERA Architects’ site visit, on April 26, 2012.

The fields have been used both for farmed crops and as a pasture for the cows on the farm. The soil consists mainly clay but is still suitable for agriculture and crop cultivation. The siting of the fields, pastures and buildings is integral to understanding the topography of the farmstead property. The annotated aerial images included in this section show the location of these features on the land­ scape, and provide information about the various buildings’ specific uses in the dairy production process.

3.3.1 Agricultural Land Use

Entry to Farm

House

Pastures

Dairy Production & Barns

Crop Fields

8. Aerial of Cleveview Farm showing locations of agricultural uses. (Google Maps - Annotated by ERA Architects)

Issued/Revised: 7 October 2013 9 I 1-18

Heritage Impact Assessment: 9330 Mississauga Road

3.3.2 Dairy Production and Building Use

Cows Hay and Corn Exercise Yard Cows Dairy Cows Storage Production and Milk Storage

Pasture Bridge for Storage Shed Nursery Equipment Manure Cows for Calves Storage System and Feed Storage 9. Aerial of Cleaveview Farm showing building uses related to dairy production. (Bing Maps - Annotated by ERA Architects)

10 Issued/Revised: 7 October 2013 I 1-19

Heritage Impact Assessment: 9330 Mississauga Road

4 HistORic inFORmAtiOn

4.1 Historical Occupancy

A complete Historical Background Report, prepared by Scarlett Janusas Archaeological & Heritage Consulting & Education is attached as Appendix I of this report for the further information regarding the history of the subject site.

4.1.1 East halves of lots 7 and 8, concession 5

The subject site is located on the east halves of lots 7 and 8, concession 5, west of Hurontario Street in the former Township of Chinguacousy. The Township of Chinguacousy was founded in 1819. With the formation of the Region of Peel in 1974, the Townships of Chinguacousy and Toronto Gore were amalgamated with the Town of Brampton to form the City of Brampton.

The study area is part of the village of Huttonville, a picturesque community located between the 4th and 6th lines of the west half of Chinguacousy Township. Huttonville now forms part of the City of Brampton, having been annexed in 1974.

The Tremaine Map of 1859 (Figure #8) shows a pattern of settlements extending northward beginning at Springfield (later Erindale) in Mississauga through to Streetsville, Meadowvale and Churchville and finally into the 6th concession of Chinguacousy where Huttonville was first established.

In 1848, Ralph Brown built a mill on lot 4 in the third concession west where many area men were employed and the community subsequently became known as “Brown’s Mills”. When James P. Hutton bought the mill in 1855, the name changed to “Hutton’s Mills” and later “Fountain Valley” after the impressive home that Hutton built for his family on the banks of the Credit at the bottom of the Fourth Line Hill. Owing to James Hutton’s influence in the community some locals began using the name “Hutton’s Ville” but it was not until the first post office opened in 1873, that the hamlet officially became known as “Huttonville”.

In 1819, Thomas Bradford Whetham of Niagara applied to the government of Upper Canada for a military grant of multiple lots including one for lot 7, concession 5 West of Hurontario Street in the new township of Chinguacousy. The lot was located just north of the future village of Huttonville and is a part of the study area. As payment for military duty during the War of 1812, the govern­ ment granted him ownership of the lot.

Thomas Whetham did not occupy the Chinguacousy lot but rather built a home on one of the lots he received in Nelson Township near the village of Erindale where he died in 1830. It was his eldest son William who completed settlement duties and first settled on the study area lot in Chinguacousy.

Issued/Revised: 7 October 2013 11 I 1-20

Heritage Impact Assessment: 9330 Mississauga Road

A map of the Credit River Watershed by Public Surveyor John Goessmann in 1827 shows improve­ ments to a section of the east half of lot 7.

After the death of Thomas Whetham in 1830, his son William received title to all of lot 7 through his father’s estate and settled there with his wife where they raised a family of six sons and two daughters. In 1831, he sold the west one hundred acres of the lot to his brother, James Joseph Whetham, who sold it in 1853 to James Ostrander.

For several subsequent generations, the Ostrander family farmed the west portion of lot 7. When William died on October 25, 1844, he willed the east half of the lot to his wife, Rebecca Whetham, his brother, James Joseph Whetham, and his sons Joseph Calvert Whetham and John Werts Whetham. (Will #24337) In 1859, Joseph Calvert Whetham sold his interest in the east half to his brother-in-law, Andrew Ostrander. (Deed #9452)

A year later, in 1860, Andrew Ostrander sold his portion to his brother James who sold it in 1864 to William Ostrander. (Deed #12918 and 178) For the next few years, ownership for the east half of lot 7 remained with Rebecca Whetham, James Joseph Whetham, John Werts Whetham and William Ostrander.

George Tremaine’s 1859 map of Peel County (Figure # 8) shows the occupants of the east half of lot 7 as being the “estate of W. Whetham” while the 1861 personal census lists Rebecca Whetham living there in a single story frame house with her two unmarried sons, John Werts Whetham and Christian Warner Whetham. It seems fairly certain then that, at the time of the census, Rebecca and her two sons were farming this portion of the study lands and likely continued to until about 1870.

In 1863, John Werts Whetham married Delilah Burns and moved his wife to the farm. Delilah died on November 22, 1869 and, in 1870, her husband remarried and sold his part of the farm to Hugh Anthony. (Deed #683) John and his new wife still appeared to be living with Rebecca at the time of the 1871 census, but relocated to United States sometime in the 1870 . (See Schedule 15) In 1870, Rebecca Whetham leased her portion of the farm to the same Hugh Anthony. (Lease #1318 and 2224)

In 1871, William Ostrander sold his undivided portion of the Whetham farm to Hugh Anthony, making him the sole owner of the east half of lot 7. (Deed #863) For four decades, Hugh Anthony farmed the subject, making multiple improvements to the land including a new barn in 1882, which still stands today on the site.

12 Issued/Revised: 7 October 2013 I 1-21

Heritage Impact Assessment: 9330 Mississauga Road

In his will, Hugh Anthony granted his widow a life interest in the property. However, following her husband’s death, Agnes Graham Anthony moved across the road to lot 9, concession 4 to live with the family of her son James where she remained until her own death on March 27, 1913. (See Schedule 20) As per the terms of the will, the farm was signed over on November 28, 1910 to James L. Anthony who was Hugh and Agnes Anthony’s only son. (Will #11151) However, as he already had established his own farm across the road, James signed the subject site over to his brother-in-law, Manson Hall. (Deed #11152)

In 1914, Manson and Margaret built a new homestead on the land where they raised their children, Fred, Hazel and Rita. (See Schedule 21, 22) When Manson Hall died in 1942, his son Fred took over the farm, selling it in 1954 to Dr. Alexander Finlayson and his wife Pearl. (Deed #22995) They sold the property a year later, in 1955, to Wilbert J. Cleave whose son and daughter-in-law, Donald and Deanna, turned it into an extensive Holstein cattle operation, as use that continues on the site to the present.

4.1.2 Southeast 50 acres of lot 8, concession 5

The other half of the subject site includes land adjacent to the east half of lot 7, being the south­ east 50 acres of lot 8, concession 5, West of Hurontario Street in the Township of Chinguacousy.

According to Land Index records at the Archives of Ontario, on September 20, 1826, Abraham Scott paid for his application for lot 8. Abraham Scott made an application for land in Chinguacousy and, in 1826, brought his wife Susannah and their three young children, William Thomas, Eleanor and Mary Jane, to the east half of lot 8, concession 5. The same index showed that he was on the land in late 1826 and recorded transactions up until 1856.

Abraham was a farmer and also the first trustee of the Methodist Episcopal Church once it was established in Huttonville in 1844. In 1844, he was appointed the first trustee for the new ceme­ tery affiliated with the church, known as the Page Cemetery on lot 7, concession 6. He died at his home on July 17, 1856. (See Schedule 23) His wife, Susannah, lived for some years after at lot 16, concession 2 with her daughter and son-in-law, Matilda and John Hare. She later moved to Mount Forest with the Hares where she died on June 7, 1882.

For approximately the first twenty years of his ownership, Abraham Scott leased small parcels of his land to nephews and neighbours who, presumably, used them for agricultural or gardening purposes. In 1850, he deeded the southeast 50 acres to his son, William Thomas Scott who main­ tained ownership of this portion of the study area for the next 43 years. (Deed #37009)

Issued/Revised: 7 October 2013 13 I 1-22

Heritage Impact Assessment: 9330 Mississauga Road

The 1861 census shows him living on the subject site with his wife and family in a one-story frame house. He had cleared 35 of his 50 acres. Of those 35 acres, 32 were under cultivation and 3 contained an orchard. The house, a barn and the orchard can be seen on the 1879 histor­ ical atlas map.

In 1893, William T. Scott deeded his entire 50 acres to his son, John Lawson Scott, a curious move since John was neither a farmer nor did he live in Chinguacousy, residing instead in Toronto. When John died intestate the following year the decision on ownership of the farm went to court and, in 1895, a judge returned the farm to William T. Scott. (Certificate of Judgement #7610) In 1900, he deeded it his son, William Thomas Scott Jr. (Deed #8819)

It is not clear who worked the farm during the ownership of William Thomas Scott Jr. as he always lived in Toronto. The 1911 census shows the farm was rented to a Mr. Harry Cornwall who lived there with his wife and young daughter. Presumably, he rented the farm out to others during his ownership. Regardless, in 1930, he deeded the farm to his son, Robert Herbert Lee Scott. (Deed #16655)

Please refer to the Historical Background Report, prepared by scarlett Janusas Archaeological & Heritage consulting & Education, dated July 12, 2011, attached as Appendix i of this report, for the further information regarding the history of the subject site.

14 Issued/Revised: 7 October 2013 I 1-23

Heritage Impact Assessment: 9330 Mississauga Road

10. Map of subject site, 1859. (Tremaine Map)

11. Map of subject site, 1877. (Historical Atlas of Peel)

Issued/Revised: 7 October 2013 15 I 1-24

Heritage Impact Assessment: 9330 Mississauga Road

5 AssEssmEnt OF cULtURAL HERitAgE VALUE

The house located on the Cleaveview Farm property is currently included on the City of Brampton’s Municipal Register of Cultural Heritage Resources as a Class B property. Class B properties are considered worthy of preservation and municipal designation under the Ontario Heritage Act.

The property was assessed by ERA Architects using the Criteria For Determining Cultural Heritage Value or Interest, Ontario Reg. 9/06 made under the Ontario Heritage Act. It has been found to meet the 9/06 criteria for designation under the Ontario Heritage Act. However, while the property warrants designation, it is because of its historical and associative value which would not be best commemorated by the protection of the farmhouse and its auxiliary structures.

This report recommends that in lieu of designation and the protection of the built structures, which do not hold the heri­ tage value of the property, that the most appropriate approach would be the removal of all buildings and photo documenting the original barn and house prior to their removal.

The potential to include a community garden in the proposed park block to commemorate the agricultural history of these lands should be explored with the City’s Parks and Open Space Department.

It is further recommended that as part of the permanent removal of agricultural uses from this site, the owner contribute to a broader study which identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

16 Issued/Revised: 7 October 2013 I 1-25

Heritage Impact Assessment: 9330 Mississauga Road

Value (quoted from Ontario Reg. 9/06) Assessment: 9330 mississauga Road

1. The property has design value or physical value The house and barn have limited design value. because it, They are not rare examples of late 19th century i. is a rare, unique, representative or early example barn and early 20th century brick house structures. of a style, type, expression, material or construction method, The buildings do not display a high degree of ii. displays a high degree of craftsmanship or artistic craftsmanship or artistic merit. merit, or iii. demonstrates a high degree of technical or Neither building shows a high degree of technical scientific achievement. or scientific achievement.

The property has historical value or associative value The site has direct association with the early because it, settlement and farming communities of Huttonville i. has direct associations with a theme, event, and Brampton. belief, person, activity, organization or institution that is significant to a community, The buildings have marginal potential to yield ii. yields, or has the potential to yield, information information about the community or culture. that contributes to an understanding of a commu­ nity or culture, or The original barn and house do not demonstrate or iii. demonstrates or reflects the work or ideas of an represent the work of a known architect. architect, artist, builder, designer or theorist who is significant to a community.

The property has contextual value because it, The buildings have contextual value within the i. is important in defining, maintaining or support­ property as being part of a functioning historic ing the character of an area, farmstead. ii. is physically, functionally, visually or historically linked to its surroundings, or The buildings are set away from the road and the iii. is a landmark. house is obscured behind vegetation and wind break plantings.

The barn is considered to be a local landmark.

Issued/Revised: 7 October 2013 17 I 1-26

Heritage Impact Assessment: 9330 Mississauga Road

5.1 Archaeological Studies

This Land Archaeology was retained by Four X Developments Inc. to conduct the Stage 1 to 4 archaeological assessments of the study area. This Land Archaeology did find evidence of an early homestead towards the west side of the property. Further archae­ ological work around the immediate area of all of the Cleaveveiw Farm buildings is still required.

The Stage 1 assessment consisted of background research, while the Stage 2 conducted a visual (pedestrian transect method­ ology) survey of the site. The Stage 2 archaeological assessment was initiated in 2007 with 23 acres assessed. Work was continued in 2010 with the assessment of an additional 66 acres by visual survey and 0.6 acres by test pitting.

Stage 3 archaeological assessment test excavations have been completed for both sites and were both recommended for Stage 4 salvage excavations. The Stage 4 salvage excavations have been completed and there are no further archaeological concerns with either of these sites. This Land Archaeology recommends that the Ontario Ministry of Tourism and Culture issue a letter concurring with the results of this Stage 4 assessment.

As noted above, further archaeological studies around all of the Cleaveview Farm buildings is still required, prior to any devel­ opment on the site.

Please refer to the stage 1 - 4 archaeological reports prepared by this Land Archaeology, attached as Appendix ii of this report, for complete details.

18 Issued/Revised: 7 October 2013 I 1-27

Heritage Impact Assessment: 9330 Mississauga Road

6 DEscRiPtiOn OF PROPOsED DEVELOPmEnt

The owner is proposing the construction of a low density residential development. Access to the new development will be located on the existing lane leading to the subject site. The current development plan does not retain the house, or any of the other existing structures, at 9300 Mississauga Road.

12. Draft Plan of Subdivision. The call out highlights the existing locations of the house and original barn. (KLM Planning Partners Inc.)

Issued/Revised: 7 October 2013 19 I 1-28

Heritage Impact Assessment: 9330 Mississauga Road

6.1 Conservation Approach

The proposed approach sets out the goals for conservation on the proposed development site. All heritage work will be completed in accordance with the Parks Canada Standards and Guidelines for the Conservation of Historic Places, and the Ministry of Cultures’s Ontario Heritage Tool Kit procedures.

6.1.1 Conservation Options

The following five recommended conservation approaches have been identified for the property:

1. Retain all buildings for Farmstarts Operation

Retain all existing farm buildings on the site and main­ tain them for use as a Farmstarts operation, or within a public park for operation as a living museum.

2. Reconfigure Parkland

Reconfigure the location of park land within the proposed site plan to include the existing Cleaveview farmhouse, salvage of the historic barn and provide the City of Brampton with right of first refusal for materials, and convey park land to the City for community use.

13. Conservation Option 2 - Reconfigure Parkland. (ERA Architects Inc.)

20 Issued/Revised: 7 October 2013 I 1-29

Heritage Impact Assessment: 9330 Mississauga Road

3. Retain House In-Situ

Full retention of the farmhouse in situ and removal and salvage of the historic barn. This will require modifica­

14. Conservation Option 3 - Retain House In-Situ. (ERA Architects Inc.) tion to the proposed development plan.

4. Relocate House

Relocate the house to a new location within the proposed

15. Conservation Option 4 - Relocation of the house. (ERA Architects Inc.) site plan and removal and salvage of the historic barn.

5. Full Removal and Contribution to Heritage Master Plan Study

Removal of all buildings and documenting the orig­ inal barn and house prior to their removal. Salvage of materials from the farmhouse and barn. As part of this option, the potential to include of a community garden in

Issued/Revised: 7 October 2013 21 I 1-30

Heritage Impact Assessment: 9330 Mississauga Road

the proposed park block to commemorate the agricultural history of these lands should be explored with the City’s Parks and Open Space Department. It is further recom­ mended that as part of the permanent removal of agricul­ tural uses from this site, that the owner contribute to a broader study which identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

16. Conservation Option 5 - Full removal of buildings and community garden. (ERA Architects Inc.)

For all options, building materials from the barn should be salvaged. Further Mitigation Measures that should be considered include:

1. Document and record original barn and farm­ house structures.

2. Provide City of Brampton with right of first refusal for salvaged building materials.

3. Convey salvaged building materials to local Mennonite community.

4. Retain Cleaveview Farm sign for reuse as part of heritage interpretation program.

Convey all miscellaneous material to building commu­ nity (for example: Habitat for Humanity).

22 Issued/Revised: 7 October 2013 I 1-31

Heritage Impact Assessment: 9330 Mississauga Road

6.3 Preferred Conservation Option

It is our opinion that Option 5. is the most appropriate conser­ vation approach for the site. Although the farm house is of some interest, it is not a unique example of the farmstead residence. Instead, the cultural heritage value of the property lies in its continued use as a working farm since the mid-1800s.

Therefore, the inclusion of a community garden in the proposed park block to commemorate the agricultural history of these lands should be explored with the City’s Parks and Open Space Department. It is further recommended that as part of the permanent removal of agricultural uses from this site, that the owner contribute to a broader study which identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

Building materials from the original barn should be salvaged, and the Cleaveview Farm sign be retained and reused within the proposed development as part of a heritage interpretation program to commemorate the original farming use and history of the site. The commemoration of the site’s agricultural history may be further celebrated by the owner with multiple plaques and street naming.

Issued/Revised: 7 October 2013 23 I 1-32

Heritage Impact Assessment: 9330 Mississauga Road

7 cOncLUsiOn

The proposed development of 9330 Mississauga Road presents an opportunity to create a new residential community in the City of Brampton. The preliminary block plan currently does not provide for the retention of the Cleaveview farm house.

This report provides five conservation options in regards to the heritage resources on the site. Further mitigation measures have been provided for consideration in addition to the conservation options.

This report puts forward the opinion that Conservation Option 5 is the most appropriate approach for the subject site. Despite the farm house being of some interest, it is not a unique example of the farm house typology. The greater cultural heritage value of the property lies in its continued use as a working farmstead since the mid-1800s.

Because the heritage value of the property which meets the criteria 9/06 for designation under the Ontario Heritage Act falls under the category of cultural and associative value the most appropriate way to commemorate its value would not be achieved through the retention of the built structures.

Moreover, if the farmhouse and surrounding structures were retained they would not be able to continue their agricultural operations, a critical component of its heritage value, within the new residential context that is being proposed.

Therefore, it is recommended that as part of the permanent removal of the struc­ tures and agricultural uses from the site, that the owner contribute to a broader study which identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

In addition, offering community gardens for agricultural purposes, and providing interpretive signage to commemorate the farming history of the Cleaview Farm would be of more effective in terms of conveying the history of the area to the community.

24 Issued/Revised: 7 October 2013 I 1-33

8 APPEnDicEs

Issued/Revised: 25 September 2013 I 1-34

Appendix 1:

Issued/Revised: 6 May 2013 I 1-35

Historical Background Report Cleaveview Farm - Addendum, 9330 Mississauga Road, Part of Lot 7, Concession 5 WHS, City of Brampton, Ontario Former Township of Chinguacousy Region of Peel

Submitted to:

Scarlett Janusas, Archaeological and Heritage Consulting and Education, 269 Cameron Lake Road, Tobermory, Ontario, Canada N0H 2R0 Phone: (519) 596-8243 E-mail: [email protected]

Prepared by:

Gina Martin Land Conveyancer and Historian, 25 Barkwood Court, Brampton, Ontario, Canada L6V 2C5 Phone: (905) 457-7473 E-mail: [email protected]

March 17, 2012

I 1-36

Table of Contents

Purpose of Report………………………………………………………..Page 1

Family Backgrounds……………………………………………………..Page 2

Family Trees……………………………………………………………..Page

Research Sources………………………………………………………...Page

Schedules………………………………………………………………...Page

I 1-37

Page 1

Purpose of Report

This is an addendum to include additional information to a report submitted July 12, 2011.

Family Backgrounds

Family – Alexander and Pearl Finlayson

Ownership – April 5, 1954 to January 11, 1955

The Finlayson family originated in the northern highlands of Scotland in the town of Lochalsch, a part of the former Ross and Cromarty County. After the Peninsular Wars, a vast number of this family found their way to North America. In 1823, Simon Finlayson and his wife Janet (Jessie) Murchison immigrated to the Middle River area of Cape Breton Island where many descendants reside today. Simon and Jessie raised a large family and were the great –grandparents of Alexander Finlayson who eventually purchased the study area. Their son, Alexander Simon Finlayson, was born in Cape Breton on July 6, 1846 and eventually went to the Bruce Mines area in the Algoma District of Ontario where he worked as a farmer. On December 31, 1868, he married Flora Ann McGregor of Cape Breton and settled in Rydal Bank near Sault Ste. Marie where they raised a family. Their son, Gregor John Finlayson, was born June 13, 1877 and later married Mary Lawrence. It was their son Alexander who eventually purchased the study area.

Alexander Joseph Finlayson was born in Plummer Township, Algoma District on May 18, 1906. In 1938, he graduated from medical school at the University of Toronto and embarked on a long and respected career as an obstetrical surgeon. At the outbreak of World War II, he joined the Royal Canadian Air Force but soon transferred to the Royal Canadian Army Medical Corps, serving throughout the war as a surgeon. At the end of the war he returned to Ontario and married Beatrice “Pearl” Abbs with whom he raised three daughters. He practiced several years as a surgeon in Dallas, Texas before returning to Ontario and purchasing the study area on April 26, 1954. (Deed #22995) However, he sold it just 11 months later after accepting a position at the hospital in Brantford, Ontario where he carried on a respected practice until his retirement in 1990. (Deed #23392) He died in Brantford on May 27, 2000.

I 1-38

Page 2 Family – Wilbert Jestin Cleave and family

Ownership – March 1, 1955 to present.

The Cleave family’s life in Canada began with Richard Cleave who was born October 7, 1806 in Widecombe-in-the-Moor, Devonshire, England to John Cleave and his wife Grace Easterbrook. On September 3, 1834 he married the former Grace Hamlyn, also of Widecombe-in-the-Moor, and four sons and two daughters were born before the family came to Canada in the early 1850s. The Cleaves settled into farming in Nassagaweya Township, Halton County where two more children were born.

The first Canadian-born member of the family was James Cleave, born in Nassagaweya on April 16, 1857. James worked on the family farm before marrying Charlotte Walker of Esquesing Township on February 6, 1884. She was a daughter of Robert Walker and Sarah Shaw and was the third member of her family to marry into the Cleave family, her sister Agnes and brother Benjamin having previously married William and Sarah Jane Cleave, both siblings of James Cleave. All three couples settled on farms in Esquesing near the town of Georgetown where they raised their families and where descendants reside today. The Cleave name is well respected throughout the area, being prominent in both farming and local politics. Several entered the political arena, the most notable being Harold William Cleave whose career spanned nearly forty years as a reeve and mayor of Georgetown. Harold was a son of William Cleave and Agnes Walker and first cousin to Wilbert Jestin Cleave who eventually purchased the study area.

In Georgetown, James Cleave and Charlotte Walker raised a family of four sons and one daughter including Wilbert Jestin Cleave, their youngest child who was born near Georgetown on August 16, 1896. In 1929, he married the former Alice Elizabeth Williamson who was a daughter of Mathew Williamson and Jane Cation. For some years, Wilbert farmed the family farm near Georgetown while raising a family of three children. They were Helen Mildred Cleave, Donald Williamson Cleave and Marilyn Jane Cleave. On March 1, 1955, Wilbert purchased the study area from Alexander and Pearl Finlayson and he and Alice moved their family from Georgetown to Huttonville. (Deed #23392) At that time, they moved large portions of the existing barn in Georgetown to the new property in Huttonville. Alice Williamson Cleave died on March 22, 1956 and, on February 10,1962, Wilbert married Florence Irene Giffen in Georgetown. After a long and successful career in farming, Wilbert Jestin Cleave died on March 20, 1983.

Farming operations eventually went to Wilbert’s only son, Donald Williamson Cleave, who, along with his wife and family, turned the farm into an extensive Holstein cattle operation. Born May 7, 1936, Donald Cleave married the former Deanna McKechnie in the early 1960s and raised a family of three sons and one daughter. The family has been so successful with the farm that the Peel Federation of Agriculture named them the “Farm Family of the Year” for 2005. Although Donald Cleave died in 2006, his family today continues to run the farm. I 1-39

Page 3

Research Sources

Primary Sources

A) Land records from the Region of Peel Land Registry Office, 7725 Hurontario Street, Brampton, Ontario B) Historical Atlas of Peel, 1877, Walker Miles. C) Peel County census reports for 1851, 1861, 1871, 1881, 1891, 1901, 1911. www.ancestry.ca D) Vital Statistics of Ontario, www.ancestry.ca E) Perkins Bull Fonds, Region of Peel Archives, Brampton, Ontario F) “Halton Images” Collection, Esquesing Historical Society, Agency Street, Georgetown, Ontario, L7G 7T1

Secondary Sources

A) A History of Peel County to Mark Its Centenary, C. W. Charters, Charters Publishing Co., 1967, Toronto. B) From “Wolf’s Den” to Huttonville and the Pioneers Who Made It Possible, Fred Kee and Janet Bandurak, Ampersand Printing, Guelph, Ontario, 1996.

I 1-40

Page 4

Schedules

Schedule 1 – Study Area - Historical Atlas of Peel, 1877

Schedule 2 – Tremaine Map – 1859

I 1-41

Page 5

Schedule 3 – Topographic Map – Department of National Defense – 1940

Schedule 4 – Perkins Bull Historical Series Map – 1937 (Peel Archives – PAMA)

I 1-42

Page 6

Schedule 5 – Zoning Map – City of Brampton –2011 www.brampton.ca

I 1-43

Page 7

Schedule 6 –Part of Credit Watershed – 1827 – showing “Road practicable for wagons” as drawn by John Goessmann, DPS. (“From “Wolf’s Den” to Huttonville”, pg. 8)

I 1-44

Page 8

Schedule 7 – Joseph Calvert Whetham and Susan Mary Brooks Whetham (Photo – www.ancestry.com )

I 1-45

Page 9

Schedule 8 – Thomas Bradford Whetham – Headstone – Huttonville Cemetery

I 1-46

Page 10

Schedule 9 – Headstones – Jane Davis Ostrander, Andrew Ostrander, James Ostrander – Page’s Cemetery, Heritage Road, Huttonville (now Brampton), Ontario (Photos by Gina Martin – March 2012_

Schedule 10 – Headstones – William Ostrander, Urr Ostrander, Loyal Ostrander – Page’s Cemetery, Heritage Road, Huttonville (now Brampton), Ontario (Photos by Gina Martin – March 2012)

I 1-47

Page 11 Schedule 10 – Headstone – Hugh Anthony – Huttonville Cemetery

I 1-48

Page 12

Schedule 11 – Alexander Finlayson – Birth Registration

I 1-49

Page 13

Schedule 12 – Margaret Anthony Hall – Death Announcement – Georgetown Herald, February 26, 1930

I 1-50

Page 14

Schedule 13 – Fred Hall – Wedding Announcement – Georgetown Herald, January 15, 1936

I 1-51

Page 15

Schedule 14 – Cleave Family Photograph – 1904 (Esquesing Historical Society)

Back – Harold Cleave, Charlie Walker, Robert Cleave, Percy Cleave, Lorne Cleave, Herbert Cleave. Middle - Roselle Walker, Pearl (Wilson) Cleave, Nellie Walker, Maggie Walker, Hazel (McDowell) Cleave, Maude Walker. Front - Anna Sparling, Albert Walker, Wilbert J. Cleave, George Cleave, Lottie Sparling, Josephine (Williams) Cleave.

I 1-52

Page 16

Schedule 15 – Wilbert Jestin Cleave – Birth Registration

I 1-53

Page 17 Schedule 16 – Alice Williamson Cleave – Death Announcement – Georgetown Herald, March 26, 1956.

I 1-54

Page 18

Schedule 17 – Whetham Family Tree (Researched and prepared by Gina Martin)

Descendants of William Whetham

Generation No. 1

1 1. WILLIAM WHETHAM He married JANE BRADFORD.

Child of WILLIAM WHETHAM and JANE BRADFORD is: 2. i. THOMAS BRADFORD2 WHETHAM, b. December 2, 1783, Bridgeport, England; d. September 10, 1830, Village of Erindale, Toronto Township, Peel County, Ontario (now part of Mississauga, Ontario).

Generation No. 2

2 1 2. THOMAS BRADFORD WHETHAM (WILLIAM ) was born December 2, 1783 in Bridgeport, England, and died September 10, 1830 in Village of Erindale, Toronto Township, Peel County, Ontario (now part of Mississauga, Ontario). He married MARY CROSSIN 1805. She was born September 25, 1784 in England.

Notes for THOMAS BRADFORD WHETHAM: Thomas Whetham came to Canada with the Royal Artillery and served through the War of 1812. He was at the Battles of Queenston Heights and Lundy's Lane. He was twice wounded and had his horse shot from under him. After the war, he received land in Nelson Township and a pension until his death. He died at Nelson.

Children of THOMAS WHETHAM and MARY CROSSIN are: i. LYDIA BRADFORD3 WHETHAM, b. April 5, 1805. 3. ii. WILLIAM WHETHAM, b. October 26, 1806, England; d. October 25, 1844, Chinguacousy Township, Peel County, Ontario. iii. JANE WHETHAM, b. 1808. 4. iv. JAMES JOSEPH WHETHAM, b. January 17, 1809, England; d. November 22, 1878, Minto Township, Wellington County, Ontario.

Generation No. 3

3 2 1 3. WILLIAM WHETHAM (THOMAS BRADFORD , WILLIAM ) was born October 26, 1806 in England, and died October 25, 1844 in Chinguacousy Township, Peel County, Ontario. He married REBECCA CRYSLER November 9, 1827, daughter of ADAM CRYSLER and ELIZABETH WARNER. She was born March 15, 1809 in Haldimand County, Ontario, and died December 14, 1876.

Children of WILLIAM WHETHAM and REBECCA CRYSLER are: i. THOMAS ROGER4 WHETHAM, b. September 2, 1828; d. September 6, 1828. 5. ii. MARY CATHERINE WHETHAM, b. July 26, 1829, Chinguacousy Township, Peel County, Ontario; d. July 8, 1914, Minto Township, Wellington County, Ontario. iii. THOMAS ROY WHETHAM, b. July 26, 1829; d. July 31, 1829. 6. iv. LYDIA JANE WHETHAM, b. July 21, 1831; d. April 5, 1924. 7. v. JOSEPH CALVERT WHETHAM, b. February 14, 1837, Chinguacousy Township, Peel County, Ontario; d. May 18, 1917, Boyd, Nebraska. vi. WILLIAM CURTIS WHETHAM, b. May 25, 1839, Chinguacousy Township, Peel County, Ontario; d. I 1-55

May 19, 1853. 8. vii. JAMES CHRISTIAN WARNER WHETHAM, b. February 26, 1842, Chinguacousy Township, Peel County, Ontario; d. November 11, 1870. 9. viii. JOHN WERTS WHETHAM, b. February 7, 1844, Chinguacousy Township, Peel County, Ontario; d. April 15, 1918, New Rockford, North Dakota.

3 2 1 4. JAMES JOSEPH WHETHAM (THOMAS BRADFORD , WILLIAM ) was born January 17, 1809 in England, and died November 22, 1878 in Minto Township, Wellington County, Ontario. He married FANNY NEVILLE February 26, 1831 in Village of Erindale, Toronto Township, Peel County, Ontario (now part of Mississauga, Ontario). She was born 1812, and died February 11, 1906.

Children of JAMES WHETHAM and FANNY NEVILLE are: i. ANNIE4 WHETHAM. ii. NOAH WHETHAM, b. Chinguacousy Township, Peel County, Ontario; m. MARY JANE OSTRANDER, March 21, 1861, Chinguacousy Township, Peel County, Ontario; b. 1838; d. February 4, 1915, Chinguacousy Township, Peel County, Ontario. iii. LYDIA BRADFORD WHETHAM, m. FRANCIS LEONARD SCOTT, April 12, 1865; b. May 18, 1843, Chinguacousy Township, Peel County, Ontario; d. July 12, 1896, Palmerston, Ontario. 10. iv. JACOB WHETHAM, b. July 9, 1838, Chinguacousy Township, Peel County, Ontario; d. January 18, 1916, Mount Forest, Minto Township, Wellington County, Ontario. v. JAMES THOMAS WHETHAM, b. January 18, 1843; d. December 8, 1925; m. HARRIETT ANN MAUDE. 11. vi. MARTHA JANE WHETHAM, b. 1853, Chinguacousy Township, Peel County, Ontario. vii. GEORGE WHETHAM, b. November 19, 1854, Chinguacousy Township, Peel County, Ontario; d. 1938; m. MELISSA LUCINDA HALLIDAY.

Generation No. 4

4 3 2 1 5. MARY CATHERINE WHETHAM (WILLIAM , THOMAS BRADFORD , WILLIAM ) was born July 26, 1829 in Chinguacousy Township, Peel County, Ontario, and died July 8, 1914 in Minto Township, Wellington County, Ontario. She married JAMES HENRY COPELAND, son of JONATHAN COPELAND and ELIZABETH WILKENS. He was born March 13, 1830 in Chinguacousy Township, Peel County, Ontario, and died September 19, 1882 in Minto Township, Wellington County, Ontario.

Children of MARY WHETHAM and JAMES COPELAND are: i. DELILAH JANE5 COPELAND, b. 1853; d. 1883; m. BENJAMIN JOHN LAWRENCE, September 20, 1872, Minto Township, Wellington County, Ontario. ii. EZRA ODD COPELAND, b. 1854; d. September 17, 1933, Minto Township, Wellington County, Ontario; m. MARY JANE ASKETT, April 11, 1877, Harriston, Ontario. iii. JUSTUS OSCAR COPELAND, b. September 26, 1856, Chinguacousy Township, Peel County, Ontario; d. January 26, 1941; m. JULIA ANN CLEMENT, December 28, 1881, Minto Township, Wellington County, Ontario.

4 3 2 1 6. LYDIA JANE WHETHAM (WILLIAM , THOMAS BRADFORD , WILLIAM ) was born July 21, 1831, and died April 5, 1924. She married ANDREW OSTRANDER 1852, son of LOYAL OSTRANDER and PHOEBE HORTON. He was born June 25, 1830 in Chinguacousy Township, Peel County, Ontario, and died February 21, 1917 in Norfolk County, Ontario.

Children of LYDIA WHETHAM and ANDREW OSTRANDER are: 12. i. LOYAL JAMES5 OSTRANDER, b. June 25, 1856, Chinguacousy Township, Peel County, Ontario; d. October 15, 1908. ii. WILLIAM CURTIS OSTRANDER, b. 1858. 13. iii. CHRISTIAN WARNER OSTRANDER, b. December 10, 1863; d. September 20, 1950, Winnipeg, Manitoba. iv. GEORGE OSTRANDER, b. 1874.

4 3 2 1 7. JOSEPH CALVERT WHETHAM (WILLIAM , THOMAS BRADFORD , WILLIAM ) was born February 14, 1837 in Chinguacousy Township, Peel County, Ontario, and died May 18, 1917 in Boyd, Nebraska. He married SUSAN MARY BROOKS April 2, 1856. She was born 1838, and died 1929. I 1-56

Notes for JOSEPH CALVERT WHETHAM: The family moved to Delmont, South Dakota in 1877.

Children of JOSEPH WHETHAM and SUSAN BROOKS are: i. JAMES BRADFORD5 WHETHAM, b. July 24, 1860. ii. MARY ANN WHETHAM, b. May 4, 1876; d. December 11, 1963.

4 3 2 1 8. JAMES CHRISTIAN WARNER WHETHAM (WILLIAM , THOMAS BRADFORD , WILLIAM ) was born February 26, 1842 in Chinguacousy Township, Peel County, Ontario, and died November 11, 1870. He married ELEANOR CATHERINE MCLEAN. She was born 1843, and died 1912.

Children of JAMES WHETHAM and ELEANOR MCLEAN are: i. THOMAS BRADFORD5 WHETHAM, b. 1865; d. December 8, 1934, Gray County, Ontario; m. ANNIE TERESA VANCE. ii. JAMES CHRISTIAN WARNER WHETHAM, b. July 23, 1871; d. 1947; m. CATHERINE TURNER, March 9, 1892.

4 3 2 1 9. JOHN WERTS WHETHAM (WILLIAM , THOMAS BRADFORD , WILLIAM ) was born February 7, 1844 in Chinguacousy Township, Peel County, Ontario, and died April 15, 1918 in New Rockford, North Dakota. He married (1) BERTHA ELENA EVANSON. He married (2) DELILAH BURNS September 15, 1863 in Chinguacousy Township, Peel County, Ontario, daughter of WALTER BURNS and CHARITY ?. She was born November 8, 1844, and died November 22, 1869 in Chinguacousy Township, Peel County, Ontario.

Children of JOHN WHETHAM and DELILAH BURNS are: i. WILLIAM BRADFORD5 WHETHAM, b. August 21, 1865, Chinguacousy Township, Peel County, Ontario; d. March 6, 1932, Benson, North Dakota. ii. MAURICE WURTS WHETHAM, b. 1867.

4 3 2 1 10. JACOB WHETHAM (JAMES JOSEPH , THOMAS BRADFORD , WILLIAM ) was born July 9, 1838 in Chinguacousy Township, Peel County, Ontario, and died January 18, 1916 in Mount Forest, Minto Township, Wellington County, Ontario. He married (1) ELIZABETH CLARRIDGE. He married (2) ELLEN CAMPBELL April 30, 1895 in Grey County, Ontario.

Children of JACOB WHETHAM and ELIZABETH CLARRIDGE are: i. PHOEBE JANE BOYD5 WHETHAM, b. July 4, 1875. ii. GEORGE WHETHAM.

4 3 2 1 11. MARTHA JANE WHETHAM (JAMES JOSEPH , THOMAS BRADFORD , WILLIAM ) was born 1853 in Chinguacousy Township, Peel County, Ontario. She married JOHN LYONS September 19, 1877 in Mount Forest, Wellington County, Ontario, son of CHARLES LYONS and RHODA ?.

Children of MARTHA WHETHAM and JOHN LYONS are: i. CHARLES OTTO5 LYONS, b. May 1, 1879. ii. GEORGE RUSSELL LYONS, b. March 13, 1881. iii. JAMES JOSEPH LYONS.

Generation No. 5

5 4 3 2 1 12. LOYAL JAMES OSTRANDER (LYDIA JANE WHETHAM, WILLIAM , THOMAS BRADFORD , WILLIAM ) was born June 25, 1856 in Chinguacousy Township, Peel County, Ontario, and died October 15, 1908. He married ESTHER ANN FEWSTER September 24, 1878 in Grey County, Ontario.

Child of LOYAL OSTRANDER and ESTHER FEWSTER is: i. EVA6 OSTRANDER.

I 1-57

5 4 3 2 1 13. CHRISTIAN WARNER OSTRANDER (LYDIA JANE WHETHAM, WILLIAM , THOMAS BRADFORD , WILLIAM ) was born December 10, 1863, and died September 20, 1950 in Winnipeg, Manitoba. He married ANNIE ELIZABETH GRAHAM November 27, 1888. She was born September 1, 1868 in Hastings, Ontario, and died February 21, 1906 in Winnipeg, Manitoba.

Child of CHRISTIAN OSTRANDER and ANNIE GRAHAM is: i. FREDERICK ABBOTT6 OSTRANDER.

I 1-58

Schedule 18 – Ostrander Family Tree (Researched and prepared by Gina Martin)

Descendants of Isaac Ostrander

Generation No. 1

1 1. ISAAC OSTRANDER was born May 30, 1725 in Kingston, Ulster County, New York, and died 1809 in Niagara, Lincoln County, Ontario. He married ELIZABETH MCKANS September 30, 1757 in Albany, New York. She was born October 10, 1737 in Albany, New York, and died Aft. 1778.

Children of ISAAC OSTRANDER and ELIZABETH MCKANS are: 2. i. ANDREW2 OSTRANDER, b. August 20, 1758, Albany, New York; d. March 4, 1831, Niagara, Lincoln County, Ontario. ii. RACHEL OSTRANDER, b. November 2, 1760. iii. PETER OSTRANDER, b. March 1763. iv. JOHN OSTRANDER, b. September 5, 1765. v. ANNATJE OSTRANDER, b. May 10, 1770. vi. JOHANN OSTRANDER, b. Abt. 1771. vii. ANNATIG OSTRANDER, b. 1775. viii. ALIDA OSTRANDER, b. December 28, 1778.

Generation No. 2

2 1 2. ANDREW OSTRANDER (ISAAC ) was born August 20, 1758 in Albany, New York, and died March 4, 1831 in Niagara, Lincoln County, Ontario. He married JANE DAVIS January 14, 1785, daughter of THADDEUS DAVIS and DEBORAH HALL. She was born April 22, 1760 in Fairfield, Connecticut, and died April 25, 1865 in Huttonville, Chinguacousy Township, Peel County, Ontario.

Children of ANDREW OSTRANDER and JANE DAVIS are: 3. i. PHOEBE3 OSTRANDER, b. July 25, 1790, Niagara, Lincoln County, Ontario; d. June 1864, Huttonville, Chinguacousy Township, Peel County, Ontario. 4. ii. JAMES BENSON OSTRANDER, b. 1791, Niagara, Lincoln County, Ontario; d. 1880. iii. ANDREW OSTRANDER, b. June 18, 1792, Niagara, Lincoln County, Ontario; d. November 30, 1852. iv. RACHEL OSTRANDER, b. 1795, Niagara, Lincoln County, Ontario; d. Bef. 1805, Niagara, Lincoln County, Ontario. 5. v. LOIS OSTRANDER, b. March 1, 1797, Niagara, Lincoln County, Ontario; d. November 13, 1854, St. David's, Lincoln County, Ontario. 6. vi. LOYAL OSTRANDER, b. January 6, 1801, St. David's, Lincoln County, Ontario; d. May 4, 1890, Huttonville, Chinguacousy Township, Peel County, Ontario. vii. CHARLOTTE OSTRANDER, b. 1802, Niagara, Lincoln County, Ontario; d. 1855. viii. RACHEL OSTRANDER, b. 1805, Niagara, Lincoln County, Ontario; d. October 29, 1842, Huttonville, Chinguacousy Township, Peel County, Ontario.

Generation No. 3

3 2 1 3. PHOEBE OSTRANDER (ANDREW , ISAAC ) was born July 25, 1790 in Niagara, Lincoln County, Ontario, and died June 1864 in Huttonville, Chinguacousy Township, Peel County, Ontario. She married MICHAEL WARNER 1808, son of CHRISTIAN WARNER and GERTRUDE ECKER. He was born May 12, 1786, and died 1814.

I 1-59

Children of PHOEBE OSTRANDER and MICHAEL WARNER are: i. CHRISTIAN4 WARNER. ii. MATTHEW WARNER, m. ANN MCCLURE. iii. MICHAEL WARNER.

3 2 1 4. JAMES BENSON OSTRANDER (ANDREW , ISAAC ) was born 1791 in Niagara, Lincoln County, Ontario, and died 1880. He married MARY MADGELANE PUGH.

Children of JAMES OSTRANDER and MARY PUGH are: i. THOMAS4 OSTRANDER, b. February 1831, Chinguacousy Township, Peel County, Ontario; d. October 16, 1899; m. MARY ELIZABETH LANE. ii. WILLIAM HENRY OSTRANDER, b. 1837; d. November 4, 1897, Huttonville, Chinguacousy Township, Peel County, Ontario; m. MARTHA MATILDA OSTRANDER, May 11, 1870, Esquesing Township, Halton County, Ontario; b. December 26, 1846, Huttonville, Chinguacousy Township, Peel County, Ontario; d. October 6, 1933, Chinguacousy Township, Peel County, Ontario.

More About WILLIAM HENRY OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

More About MARTHA MATILDA OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

7. iii. URR OSTRANDER, b. August 7, 1839, Huttonville, Chinguacousy Township, Peel County, Ontario; d. November 27, 1920, Huttonville, Chinguacousy Township, Peel County, Ontario. iv. MATHEW OSTRANDER. v. MARY JANE OSTRANDER, b. 1823, Chinguacousy Township, Peel County, Ontario.

3 2 1 5. LOIS OSTRANDER (ANDREW , ISAAC ) was born March 1, 1797 in Niagara, Lincoln County, Ontario, and died November 13, 1854 in St. David's, Lincoln County, Ontario. She married MATTHEW WARNER 1815, son of CHRISTIAN WARNER and GERTRUDE ECKER. He was born January 6, 1794 in Niagara, Lincoln County, Ontario, and died July 13, 1851 in Niagara, Lincoln County, Ontario.

Children of LOIS OSTRANDER and MATTHEW WARNER are: i. JAMES THOMAS4 WARNER, b. 1815. ii. THOMAS WARNER, b. 1817. iii. PHOEBE WARNER, b. 1817.

3 2 1 6. LOYAL OSTRANDER (ANDREW , ISAAC ) was born January 6, 1801 in St. David's, Lincoln County, Ontario, and died May 4, 1890 in Huttonville, Chinguacousy Township, Peel County, Ontario. He married PHOEBE HORTON. She was born August 3, 1803 in St. David's, Lincoln County, Ontario, and died February 11, 1892 in Huttonville, Chinguacousy Township, Peel County, Ontario.

More About LOYAL OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

More About PHOEBE HORTON: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

Children of LOYAL OSTRANDER and PHOEBE HORTON are: 8. i. ANDREW4 OSTRANDER, b. June 25, 1830, Chinguacousy Township, Peel County, Ontario; d. February 21, 1917, Norfolk County, Ontario. ii. MARY JANE OSTRANDER, b. 1838; d. February 4, 1915, Chinguacousy Township, Peel County, Ontario; m. NOAH WHETHAM, March 21, 1861, Chinguacousy Township, Peel County, Ontario; b. Chinguacousy Township, Peel County, Ontario. iii. JAMES OSTRANDER. iv. MARTHA MATILDA OSTRANDER, b. December 26, 1846, Huttonville, Chinguacousy Township, Peel County, Ontario; d. October 6, 1933, Chinguacousy Township, Peel County, Ontario; m. WILLIAM HENRY OSTRANDER, May 11, 1870, Esquesing Township, Halton County, Ontario; b. 1837; d. November 4, 1897, Huttonville, Chinguacousy Township, Peel County, Ontario.

I 1-60

More About MARTHA MATILDA OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

More About WILLIAM HENRY OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

v. GEORGE OSTRANDER, b. October 20, 1841, Chinguacousy Township, Peel County, Ontario; d. April 19, 1933, Craighurst, Oro Township, Simcoe County, Ontario; m. ELIZA JANE SMITH, May 1, 1872, Esquesing Township, Halton County, Ontario; b. April 10, 1854; d. January 8, 1928, Craighurst, Oro Township, Simcoe County, Ontario. vi. CATHERINE OSTRANDER, b. 1843, Chinguacousy Township, Peel County, Ontario; m. GEORGE CLARRIDGE, September 25, 1865, Esquesing Township, Halton County, Ontario; b. 1843, Chinguacousy Township, Peel County, Ontario.

Generation No. 4

4 3 2 1 7. URR OSTRANDER (JAMES BENSON , ANDREW , ISAAC ) was born August 7, 1839 in Huttonville, Chinguacousy Township, Peel County, Ontario, and died November 27, 1920 in Huttonville, Chinguacousy Township, Peel County, Ontario. He married SARAH JANE GRAHAM. She was born 1838, and died January 19, 1923 in Huttonville, Chinguacousy Township, Peel County, Ontario.

More About URR OSTRANDER: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

More About SARAH JANE GRAHAM: Burial: Page's Cemetery, Huttonville, Chinguacousy Township, Peel County, Ontario

Children of URR OSTRANDER and SARAH GRAHAM are: i. NELSON5 OSTRANDER, b. May 24, 1870. ii. AGNES MELISSA OSTRANDER, b. June 19, 1872. iii. MARGARET JANE OSTRANDER, b. 1863.

4 3 2 1 8. ANDREW OSTRANDER (LOYAL , ANDREW , ISAAC ) was born June 25, 1830 in Chinguacousy Township, Peel County, Ontario, and died February 21, 1917 in Norfolk County, Ontario. He married LYDIA JANE WHETHAM 1852, daughter of WILLIAM WHETHAM and REBECCA CRYSLER. She was born July 21, 1831, and died April 5, 1924.

Children of ANDREW OSTRANDER and LYDIA WHETHAM are: 9. i. LOYAL JAMES5 OSTRANDER, b. June 25, 1856, Chinguacousy Township, Peel County, Ontario; d. October 15, 1908. ii. WILLIAM CURTIS OSTRANDER, b. 1858. 10. iii. CHRISTIAN WARNER OSTRANDER, b. December 10, 1863; d. September 20, 1950, Winnipeg, Manitoba. iv. GEORGE OSTRANDER, b. 1874.

Generation No. 5

5 4 3 2 1 9. LOYAL JAMES OSTRANDER (ANDREW , LOYAL , ANDREW , ISAAC ) was born June 25, 1856 in Chinguacousy Township, Peel County, Ontario, and died October 15, 1908. He married ESTHER ANN FEWSTER September 24, 1878 in Grey County, Ontario.

Child of LOYAL OSTRANDER and ESTHER FEWSTER is: i. EVA6 OSTRANDER.

5 4 3 2 1 10. CHRISTIAN WARNER OSTRANDER (ANDREW , LOYAL , ANDREW , ISAAC ) was born December 10, 1863, and died September 20, 1950 in Winnipeg, Manitoba. He married ANNIE ELIZABETH GRAHAM November 27, 1888. She was born September 1, 1868 in Hastings, Ontario, and died February 21, 1906 in Winnipeg, I 1-61

Manitoba.

Child of CHRISTIAN OSTRANDER and ANNIE GRAHAM is: i. FREDERICK ABBOTT6 OSTRANDER.

Schedule 19 – Anthony/Hall Family Tree (Researched and prepared by Gina Martin)

Descendants of John Anthony

Generation No. 1

1 1. JOHN ANTHONY was born 1800 in Ireland. He married ELIZABETH CLARK. She was born 1810 in Ireland.

Children of JOHN ANTHONY and ELIZABETH CLARK are: i. JOHN2 ANTHONY, b. 1833. 2. ii. HUGH ANTHONY, b. June 20, 1835, Chinguacousy Township, Peel County, Ontario; d. April 4, 1910, Lot 9, Concession 4, Chinguacousy Township, Peel County, Ontario. iii. FRANCIS ANTHONY, b. 1837. iv. SARAH ANTHONY, b. 1841. v. JAMES ANTHONY, b. 1842. vi. MARK ANTHONY, b. March 29, 1847. vii. JOSEPH ANTHONY, b. 1849. viii. WILLIAM ANTHONY, b. 1851. ix. ANDREW ANTHONY, b. 1852.

Generation No. 2

2 1 2. HUGH ANTHONY (JOHN ) was born June 20, 1835 in Chinguacousy Township, Peel County, Ontario, and died April 4, 1910 in Lot 9, Concession 4, Chinguacousy Township, Peel County, Ontario. He married AGNES GRAHAM, daughter of JOHN GRAHAM and MARGARET LEE. She was born February 22, 1832 in Ireland, and died March 27, 1913 in Lot 9, Concession 4, Chinguacousy Township, Peel County, Ontario.

More About AGNES GRAHAM: Immigration: 1836, Ireland to Canada

Children of HUGH ANTHONY and AGNES GRAHAM are: i. MARTHA LETITIA3 ANTHONY, b. May 20, 1855, Chinguacousy Township, Peel County, Ontario; d. September 30, 1939, Mono Township, Dufferin County, Ontario; m. JOHN ALEXANDER TRIMBLE, January 29, 1880. ii. BABY BOY ANTHONY, b. 1860, Chinguacousy Township, Peel County, Ontario; d. 1860, Chinguacousy Township, Peel County, Ontario. iii. JAMES LEE ANTHONY, b. 1862, Chinguacousy Township, Peel County, Ontario; d. December 14, 1932, Lot 9, Concession 4, Chinguacousy Township, Peel County, Ontario; m. HANNAH MCMEEKIN, September 29, 1892. 3. iv. MARGARET JANE ANTHONY, b. February 1864, Chinguacousy Township, Peel County, Ontario; d. February 21, 1930, Brampton, Ontario. v. ELIZABETH SARAH ANTHONY, d. March 16, 1937, Toronto, Ontario; m. ROBERT COPELAND, February 3, 1892. vi. AGNES MELISSA ANTHONY, b. September 19, 1869; d. February 1, 1925, Toronto, Ontario. I 1-62

vii. MARY AUGUSTA ANTHONY, b. July 19, 1872; m. LEVI CAMERON BLAKE, April 10, 1907.

Generation No. 3

3 2 1 3. MARGARET JANE ANTHONY (HUGH , JOHN ) was born February 1864 in Chinguacousy Township, Peel County, Ontario, and died February 21, 1930 in Brampton, Ontario. She married MANSON HALL June 15, 1892, son of SAMUEL HALL and ANN CAMPBELL. He was born November 13, 1863.

More About MARGARET JANE ANTHONY: Burial: February 23, 1930, Brampton Cemetery, Brampton, Ontario

Children of MARGARET ANTHONY and MANSON HALL are: i. HAZEL4 HALL, b. March 6, 1894. 4. ii. MANSON FREDERICK HALL, b. April 28, 1897; d. July 27, 1976, Georgetown, Ontario. iii. RITA LOUELLA HALL, b. September 29, 1898, Orangeville, Ontario; d. March 18, 1995; m. ARTHUR WRIGHT. iv. BABY BOY HALL, b. February 4, 1902, Orangeville, Ontario; d. February 4, 1902, Orangeville, Ontario.

Generation No. 4

4 3 2 1 4. MANSON FREDERICK HALL (MARGARET JANE ANTHONY, HUGH , JOHN ) was born April 28, 1897, and died July 27, 1976 in Georgetown, Ontario. He married MARY CAROLINE LAIDLAW January 11, 1936 in Norval, Ontario, daughter of AARON LAIDLAW and CAROLINE MERCER. She was born January 1, 1900, and died March 18, 1992 in Georgetown, Ontario.

Children of MANSON HALL and MARY LAIDLAW are: i. LORNE FREDERICK5 HALL, b. May 13, 1939; d. August 14, 1950, Huttonville, Chinguacousy Township, Peel County, Ontario.

More About LORNE FREDERICK HALL: Burial: Brampton Cemetery, Brampton, Ontario Cause of Death: Drowned in Huttonville dam.

ii. NORMA IRENE HALL, m. RAYMOND CLARENCE ANDERSON, July 23, 1960, Brampton, Peel County, Ontario. iii. SUSAN HALL. iv. DAVID HALL

I 1-63

Schedule 20 – Finlayson Family Tree (Researched and prepared by Gina Martin)

Descendants of Simon Finlayson

Generation No. 1

1 1. SIMON FINLAYSON He married JANET MURCHISON.

Child of SIMON FINLAYSON and JANET MURCHISON is: 2. i. ALEXANDER SIMON2 FINLAYSON, b. July 6, 1846, Cape Breton, Nova Scotia; d. January 8, 1927, Algoma District, Ontario, Canada.

Generation No. 2

2 1 2. ALEXANDER SIMON FINLAYSON (SIMON ) was born July 6, 1846 in Cape Breton, Nova Scotia, and died January 8, 1927 in Algoma District, Ontario, Canada. He married FLORA ANN MCGREGOR December 31, 1868 in Bruce Mines, Algoma District, Ontario, daughter of GREGOR MCGREGOR and SARAH MCKINNON. She was born August 14, 1849 in Cape Breton, Nova Scotia, and died April 11, 1927 in Rydal Bank, Algoma District, Ontario.

Children of ALEXANDER FINLAYSON and FLORA MCGREGOR are: i. SARAH3 FINLAYSON, b. 1869; d. December 22, 1924, Sault Ste. Marie, Ontario; m. JOHN BURDEN. ii. JESSE FINLAYSON, b. 1873, Bruce Mines, Algoma District, Ontario; m. GEORGE FRANCIS LOVELL, November 7, 1895, Sault Ste. Marie, Ontario; b. 1866. iii. KATHERINE ISABEL FINLAYSON, b. 1876, Bruce Mines, Algoma District, Ontario; d. December 1, 1928; m. ? HAGAN. 3. iv. GREGOR JOHN FINLAYSON, b. June 13, 1877, Bruce Mines, Algoma District, Ontario; d. 1960. v. HERBERT H. FINLAYSON, b. January 1893, Bruce Mines, Algoma District, Ontario.

Generation No. 3

3 2 1 3. GREGOR JOHN FINLAYSON (ALEXANDER SIMON , SIMON ) was born June 13, 1877 in Bruce Mines, Algoma District, Ontario, and died 1960. He married MARY LAWRENCE. She was born November 1881.

Children of GREGOR FINLAYSON and MARY LAWRENCE are: i. THELMA4 FINLAYSON, b. August 1904, Plummer Township, Algoma District, Ontario. 4. ii. ALEXANDER JOSEPH FINLAYSON, b. May 18, 1906, Plummer Township, Algoma District, Ontario; d. May 27, 2000, Brantford, Ontario. iii. ANNA FINLAYSON, b. February 1908, Plummer Township, Algoma District, Ontario. iv. JOHN FINLAYSON, b. October 1909, Plummer Township, Algoma District, Ontario.

Generation No. 4

4 3 2 1 4. ALEXANDER JOSEPH FINLAYSON (GREGOR JOHN , ALEXANDER SIMON , SIMON ) was born May 18, 1906 in Plummer Township, Algoma District, Ontario, and died May 27, 2000 in Brantford, Ontario. He married BEATRICE PEARL ABBS, daughter of HERBERT ABBS. She was born March 9, 1919 in Toronto, Ontario.

More About ALEXANDER JOSEPH FINLAYSON: Occupation: Physician/Obstetrical Surgeon I 1-64

Children of ALEXANDER FINLAYSON and BEATRICE ABBS are: i. RUTH5 FINLAYSON, m. CAMERON PENGILLY. ii. DONNA M. FINLAYSON, m. CHARLES LANGILLE. iii. SUSAN JANE FINLAYSON.

Schedule 21 – Cleave Family Tree (Researched and Prepared by Gina Martin)

Descendants of John Cleave

Generation No. 1

1 1. JOHN CLEAVE He married GRACE EASTERBROOK.

Child of JOHN CLEAVE and GRACE EASTERBROOK is: 2. i. RICHARD2 CLEAVE, b. October 7, 1806, Widecombe-in-the-Moor, Devon, England.

Generation No. 2

2 1 2. RICHARD CLEAVE (JOHN ) was born October 7, 1806 in Widecombe-in-the-Moor, Devon, England. He married GRACE HAMLYN September 3, 1834 in Widdecombe-in-the-Moor, Devonshire, England. She was born 1811 in Widecombe-in-the-Moor, Devon, England, and died May 17, 1888 in Esquesing Township, Halton County, Ontario.

Children of RICHARD CLEAVE and GRACE HAMLYN are: i. ANN3 CLEAVE, b. Widecombe-in-the-Moor, Devon, England. ii. MARY CLEAVE, b. Widecombe-in-the-Moor, Devon, England. iii. RICHARD CLEAVE, b. Widecombe-in-the-Moor, Devon, England.

Notes for RICHARD CLEAVE: Richard died in the US Civil War.

iv. JOHN CLEAVE, b. 1837, Widecombe-in-the-Moor, Devon, England; d. May 23, 1925, Waterdown, Ontario. 3. v. EDWIN CLEAVE, b. December 3, 1845, England; d. November 30, 1935, Guelph, Ontario. 4. vi. GRACE EMLYN CLEAVE, b. December 4, 1849, England; d. June 3, 1933, Guelph, Ontario. 5. vii. WILLIAM CLEAVE, b. August 4, 1850, Devonshire, England; d. January 6, 1924, Georgetown, Ontario. 6. viii. JAMES CLEAVE, b. April 16, 1857, Nassagaweya Township, Halton County, Ontario; d. March 6, 1928, Georgetown, Ontario. ix. SUSAN JANE CLEAVE, b. 1860; d. 1942; m. (1) DANIEL BARBERREE; d. August 16, 1919; m. (2) BENJAMIN WALKER, June 18, 1877, Esquesing Township, Halton County, Ontario; b. 1856; d. 1884.

Generation No. 3

3 2 1 3. EDWIN CLEAVE (RICHARD , JOHN ) was born December 3, 1845 in England, and died November 30, 1935 in Guelph, Ontario. He married SUSANNAH GAMBLE December 25, 1874 in Georgetown, Ontario, daughter of JOHN GAMBLE. She was born 1849 in Georgetown, Ontario, and died August 8, 1917 in Erin, Ontario. I 1-65

Children of EDWIN CLEAVE and SUSANNAH GAMBLE are: i. FRED WATTS4 CLEAVE, d. November 23, 1967, Acton, Ontario; m. LENA MAY ALLAN; d. September 1977. ii. MARY ANN CLEAVE, m. JAMES DRON, July 15, 1900, Erin, Ontario. iii. ADA GRACE CLEAVE, m. ROBERT WATSON, September 22, 1909, Erin, Ontario. iv. IDA CLEAVE, m. JAMES VICTOR WATSON, February 3, 1915, Rockwood, Ontario.

3 2 1 4. GRACE EMLYN CLEAVE (RICHARD , JOHN ) was born December 4, 1849 in England, and died June 3, 1933 in Guelph, Ontario. She married RICHARD BOTT March 28, 1871 in Rockwood, Wellington County, Ontario, son of RAYWOOD BOTT and ANN CHADWICK. He was born July 16, 1841 in Flamborough, Yorkshire, England, and died October 30, 1907.

Children of GRACE CLEAVE and RICHARD BOTT are: i. RICHARD CHADWICK4 BOTT, b. July 17, 1874, Waterloo County, Ontario; d. September 1, 1876, Caledon Township, Peel County, Ontario. ii. ANN EMLYN BOTT, b. January 17, 1878; m. DANIEL HARVEY REESE, June 30, 1907, Wellington County, Ontario. iii. ETHEL GERTRUDE BOTT, b. December 20, 1884, Wellington County, Ontario; m. JOHN WESLEY SOMERVILLE, June 15, 1910, Wellington County, Ontario.

3 2 1 5. WILLIAM CLEAVE (RICHARD , JOHN ) was born August 4, 1850 in Devonshire, England, and died January 6, 1924 in Georgetown, Ontario. He married (1) AGNES WALKER April 3, 1878 in Esquesing Township, Halton County, Ontario, daughter of ROBERT WALKER and SARAH SHAW. She was born 1852, and died 1896. He married (2) ISABELLA COOK April 28, 1902 in Barton Township, Wentworth County, Ontario, daughter of JOHN COOK and MARY ORR. She died November 13, 1917 in Georgetown, Ontario.

Children of WILLIAM CLEAVE and AGNES WALKER are: 7. i. HERBERT4 CLEAVE, b. 1885; d. May 10, 1979, Milton, Ontario. 8. ii. PERCY WALKER CLEAVE. iii. HAZEL ESTELLE CLEAVE, b. 1889; d. November 24, 1952, Georgetown, Ontario; m. WILLIAM MCDOWELL, December 14, 1932, Georgetown, Ontario. 9. iv. HAROLD WILLIAM CLEAVE, b. March 12, 1891, Trafalgar Township, Halton County, Ontario; d. March 1974, Georgetown, Ontario. 10. v. MARY JOSEPHINE CLEAVE, d. July 25, 1963, Penetanguishene, Ontario.

3 2 1 6. JAMES CLEAVE (RICHARD , JOHN ) was born April 16, 1857 in Nassagaweya Township, Halton County, Ontario, and died March 6, 1928 in Georgetown, Ontario. He married CHARLOTTE WALKER February 6, 1884 in Esquesing Township, Halton County, Ontario, daughter of ROBERT WALKER and SARAH SHAW. She was born 1858 in Esquesing Township, Halton County, Ontario, and died 1926 in Georgetown, Ontario.

Children of JAMES CLEAVE and CHARLOTTE WALKER are: 11. i. GEORGE EDWIN4 CLEAVE, d. November 10, 1961, Georgetown, Ontario. 12. ii. EDITH PEARL CLEAVE, b. December 4, 1884; d. August 11, 1965, Georgetown, Ontario. 13. iii. ROBERT CLARK CLEAVE, b. April 12, 1886, Esquesing Township, Halton County, Ontario; d. October 26, 1924, Trafalgar Township, Halton County, Ontario. 14. iv. JAMES LORNE CLEAVE, b. May 7, 1888, Esquesing Township, Halton County, Ontario; d. February 12, 1966, Georgetown, Ontario. 15. v. WILBERT JESTIN CLEAVE, b. August 16, 1896, Georgetown, Ontario; d. March 20, 1983.

Generation No. 4

4 3 2 1 7. HERBERT CLEAVE (WILLIAM , RICHARD , JOHN ) was born 1885, and died May 10, 1979 in Milton, Ontario. He married JOSEPHINE ANTHONY June 11, 1911 in Georgetown, Ontario. She died August 15, 1965 in Georgetown, Ontario.

Child of HERBERT CLEAVE and JOSEPHINE ANTHONY is: I 1-66

16. i. DOROTHY WALKER5 CLEAVE.

4 3 2 1 8. PERCY WALKER CLEAVE (WILLIAM , RICHARD , JOHN )

Child of PERCY WALKER CLEAVE is: i. NORAH ANNE5 CLEAVE, m. TREVOR NOEL WILLIAMS, December 28, 1946.

4 3 2 1 9. HAROLD WILLIAM CLEAVE (WILLIAM , RICHARD , JOHN ) was born March 12, 1891 in Trafalgar Township, Halton County, Ontario, and died March 1974 in Georgetown, Ontario. He married EDNA B. MCDONALD October 27, 1926 in Simcoe County, Ontario, daughter of JOHN MCDONALD and MARY COLE. She was born in Carbon Hill, Alabama, USA, and died November 23, 1958 in Georgetown, Ontario.

Child of HAROLD CLEAVE and EDNA MCDONALD is: i. WILLIAM HAROLD5 CLEAVE.

4 3 2 1 10. MARY JOSEPHINE CLEAVE (WILLIAM , RICHARD , JOHN ) died July 25, 1963 in Penetanguishene, Ontario. She married JOHN WILLIAMS.

Children of MARY CLEAVE and JOHN WILLIAMS are: i. WILLIAM5 WILLIAMS. ii. RUTH WILLIAMS, m. FRANK DIXON. iii. GRACE WILLIAMS.

4 3 2 1 11. GEORGE EDWIN CLEAVE (JAMES , RICHARD , JOHN ) died November 10, 1961 in Georgetown, Ontario. He married MARGARET ELLA HANCOCK September 15, 1954 in Georgetown, Ontario.

Child of GEORGE CLEAVE and MARGARET HANCOCK is: i. WALKER FORREST5 CLEAVE.

4 3 2 1 12. EDITH PEARL CLEAVE (JAMES , RICHARD , JOHN ) was born December 4, 1884, and died August 11, 1965 in Georgetown, Ontario. She married A. SEWARD WILSON.

Children of EDITH CLEAVE and A. WILSON are: i. CHARLOTTE5 WILSON, m. HYATT MCCLURE. ii. CLEAVE WILSON.

4 3 2 1 13. ROBERT CLARK CLEAVE (JAMES , RICHARD , JOHN ) was born April 12, 1886 in Esquesing Township, Halton County, Ontario, and died October 26, 1924 in Trafalgar Township, Halton County, Ontario. He married MARY ISOBEL THOMPSON. She died November 19, 1954 in Georgetown, Ontario.

More About ROBERT CLARK CLEAVE: Cause of Death: Motor vehicle accident

Children of ROBERT CLEAVE and MARY THOMPSON are: i. FRANKLIN WILBERT5 CLEAVE, m. MARION ISABEL WILLIAMSON, April 3, 1953, Milton, Ontario. ii. WALKER CLEAVE.

4 3 2 1 14. JAMES LORNE CLEAVE (JAMES , RICHARD , JOHN ) was born May 7, 1888 in Esquesing Township, Halton County, Ontario, and died February 12, 1966 in Georgetown, Ontario. He married MAY AGNES DOLSON February 21, 1919 in Toronto, Ontario, daughter of HUGH DOLSON and ANNIE CATION. She was born in Chinguacousy Township, Peel County, Ontario.

Children of JAMES CLEAVE and MAY DOLSON are: i. DORIS ISABEL5 CLEAVE, b. May 1922, Esquesing Township, Halton County, Ontario; d. January 20, 1928, Esquesing Township, Halton County, Ontario. 17. ii. JAMES DOLSON CLEAVE, d. July 25, 2005, Brampton, Ontario. iii. HUGH BARRY CLEAVE, m. MARLENE FRANCES ARMSTRONG, March 12, 1965, Norval, Ontario.

I 1-67

4 3 2 1 15. WILBERT JESTIN CLEAVE (JAMES , RICHARD , JOHN ) was born August 16, 1896 in Georgetown, Ontario, and died March 20, 1983. He married (1) ALICE ELIZABETH WILLIAMSON June 29, 1929 in Georgetown, Ontario, daughter of MATTHEW WILLIAMSON and JANE CATION. She was born May 5, 1902, and died March 22, 1956. He married (2) FLORENCE IRENE GIFFEN February 10, 1962 in Georgetown, Ontario. She died May 1972 in Georgetown, Ontario.

Children of WILBERT CLEAVE and ALICE WILLIAMSON are: 18. i. HELEN MILDRED5 CLEAVE. 19. ii. DONALD WILLIAMSON CLEAVE, b. May 7, 1936; d. June 10, 2006, Georgetown, Ontario. 20. iii. MARILYN JANE CLEAVE.

Generation No. 5

5 4 3 2 1 16. DOROTHY WALKER CLEAVE (HERBERT , WILLIAM , RICHARD , JOHN ) She married JOSEPH EDWIN HARTLEY October 30, 1943 in Georgetown, Ontario.

Children of DOROTHY CLEAVE and JOSEPH HARTLEY are: i. CAROLYN6 HARTLEY. ii. DONALD HARTLEY. iii. DEAN HARTLEY.

5 4 3 2 1 17. JAMES DOLSON CLEAVE (JAMES LORNE , JAMES , RICHARD , JOHN ) died July 25, 2005 in Brampton, Ontario. He married SHIRLEY MUCKART.

Child of JAMES CLEAVE and SHIRLEY MUCKART is: 21. i. CHRISTINE6 CLEAVE.

5 4 3 2 1 18. HELEN MILDRED CLEAVE (WILBERT JESTIN , JAMES , RICHARD , JOHN ) She married WILLIAM ANDERSON December 18, 1953 in Victoria, British Columbia.

Children of HELEN CLEAVE and WILLIAM ANDERSON are: i. JERRY6 ANDERSON. ii. SHILA MAY ANDERSON.

5 4 3 2 1 19. DONALD WILLIAMSON CLEAVE (WILBERT JESTIN , JAMES , RICHARD , JOHN ) was born May 7, 1936, and died June 10, 2006 in Georgetown, Ontario. He married DEANNA MCKECHNIE, daughter of RUSSELL MCKECHNIE and BERTHA CARBERRY.

More About DONALD WILLIAMSON CLEAVE: Burial: Roseville Mennonite Cemetery

Children of DONALD CLEAVE and DEANNA MCKECHNIE are: 22. i. BRIAN WILLIAMSON6 CLEAVE, b. February 20, 1963, Georgetown, Ontario. ii. BRENDA ELIZABETH CLEAVE, b. October 6, 1964; d. September 26, 2009, Toronto, Ontario. iii. DAVID RICHARD CLEAVE, b. May 11, 1968, Georgetown, Ontario. iv. PAUL CLEAVE, b. April 1972.

5 4 3 2 1 20. MARILYN JANE CLEAVE (WILBERT JESTIN , JAMES , RICHARD , JOHN ) She married JAMES BUCK 1957.

Children of MARILYN CLEAVE and JAMES BUCK are: i. STEPHEN6 BUCK. ii. MICHAEL BUCK.

Generation No. 6

I 1-68

6 5 4 3 2 1 21. CHRISTINE CLEAVE (JAMES DOLSON , JAMES LORNE , JAMES , RICHARD , JOHN ) She married RANDY WATERS.

Children of CHRISTINE CLEAVE and RANDY WATERS are: i. JOEL7 WATERS. ii. JAMES WATERS.

6 5 4 3 2 1 22. BRIAN WILLIAMSON CLEAVE (DONALD WILLIAMSON , WILBERT JESTIN , JAMES , RICHARD , JOHN ) was born February 20, 1963 in Georgetown, Ontario. He married MICHELLE WIJSMAN.

Child of BRIAN CLEAVE and MICHELLE WIJSMAN is: i. ALLISON MAUDE7 CLEAVE, b. July 4, 1999.

I 1-69

Appendix 2:

Issued/Revised: 6 May 2013 I 1-70

Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Submitted to:

Jason Bottoni Four X Developments Inc. 30 Floral Parkway Concord, Ontario L4K 4R1 Phone: (905) 669-5571 Fax: (905) 669-2134 [email protected]

and to be submitted to the Ontario Ministry of Culture

Prepared by:

This Land Archaeology Inc. 102 Moonstone Rd. E Moonstone, Ontario, Canada L0K 1N0 Phone: (705) 835-3331 Fax: (705) 835-9306 E-mail: [email protected]

Archaeological Licence P059 CIF No. P059-199-2010

April 11, 2011

I 1-71 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

This Land Archaeology Inc. 102 Moonstone Road E. Moonstone, Ontario L0K 1N0 Phone: (705) 835-3331 Fax: (705) 835-9306 E-mail: [email protected]

April 11, 2011

Jason Bottoni Four X Developments Inc. 30 Floral Parkway Concord, Ontario L4K 4R1

Dear Mr. Bottoni,

I am pleased to enclose our draft report on the 2010 Stage 1 to 3 archaeological assessment of your Four X Developments Inc. property in Brampton.

This project involved background research on the property, a Stage 2 visual survey of about 66 acres of the property. Twenty-three acres had previously been assessed. Two sites were found both of which are 19th century Euro- Canadian Sites. These have been subject to Stage 3 Surface Collection and Test Excavation. Stage 4 excavations were initiated in December 2010 to ensure that the excavation of these sites in 2011 are grandfathered under the 1993 guidelines.

Thank you for the opportunity to be of service.

Yours very truly

William D. Finlayson President

i Prepared by: This Land Archaeology

I 1-72 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Executive Summary

Four X Developments Inc. is planning to develop its property near the northwest corner of Mississauga Road and Queen Street, Brampton, Ontario. A Stage 1-2 assessment of the property was required. A Stage 2 archaeological assessment was initiated in 2007 with 23 acres assessed. Work was continued in 2010 with the assessment of an additional 66 acres by visual survey and 0.6 acres by test pitting. Two Euro-Canadian sites were found. The Cleaveview Site is an early to middle 19th century homestead while the Four-X Site is a mid to late 19th century site. Both sites have been subject to Stage 3 surface collection and part of the Four X Site assessed by test pitting. Stage 3 test excavations have been completed for both sites and both are recommended for Stage 4 salvage excavation. Stage 4 salvage excavations were initiated in 2010 to ensure that the completion of Stage 4 excavations in 2011 is grandfathered under the 1993 guidelines of the Ministry of Culture rather than the new 2011 standards.

ii Prepared by: This Land Archaeology

I 1-73 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table of Contents

Letter of Transmittal i

Executive Summary ii

Table of Contents iii

Project Personnel vi

Acknowledgements vi

1.0 Introduction and Background Research 1

2.0 Stage 2 Assessment Methods 2

3.0 Stage 2 Results of Survey 2

4.0 Stage 2 Evaluation of Significance 3

5.0 Stage 2 Recommendations 3

6.0 Stage 3 Archival Study 3

7.0 Stage 3 Field Methods 3

8.0 Stage 3 Results of Assessment 4

9.0 Stage 3 Evaluation of Significance 4

10.0 Buried Archaeological Deposits 5

11.0 Permission to Enter and Disposition of Artifacts 5

12.0 References Cited 5

List of Tables

Table 1: Registered Archaeological Sites in Vicinity of Study Area 6 Table 2: Artifacts from the Stage 3 Controlled Surface Survey of the 7 Cleaveview Site Table 3: Artifacts from the Stage 3 Test Excavation of the Cleaveview Site 9 Table 4: Artifacts from the Stage 3 Controlled Surface Collection of the 11 Four-X Site Table 5: Artifacts from the Stage 3 Test Excavation of the Four-X Site 13 iii Prepared by: This Land Archaeology

I 1-74 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

List of Figures

Figure 1: Location of Study Area 15 Figure 2: Location of Study Area in Brampton 16 Figure 3 Current Use of Land 17 Figure 4: 1877 Historical Atlas Showing the Location of Lots 7 and 8, 18 Chinguacousy Township, Peel County Figure 5: Surficial Geology of the Study Area 19 Figure 6: Results of Assessment 20 Figure 7: Location of Artifacts Showing Findspot Number at the 21 Cleaveview Site Figure 8: Location of Artifacts Showing Number of Pieces per Findspot 22 at the Cleaveview Site Figure 9: Location of Artifacts Showing Findspot Number at the Four-X 23 Site Figure 10: Location of Artifacts Showing Number of Pieces per Findspot 24 at the Four-X Site Figure 11: Location of One m Squares Dug with Square Number and 25 Number of Artifacts at the Cleaveview Site Figure 12: Location of One m Squares Dug with Square Number and 26 Number of Artifacts at the Four-X Site

List of Plates

Plate 1: Ceramics from the Stage 3 Surface Collection of the 27 Cleaveview Site and Isolated Projectile Point Plate 2: Other Artifacts from the Stage 3 Surface Collection of the 28 Cleaveview Site Plate 3: Ceramics from the Stage 3 Test Excavation of the Cleaveview Site 29 Plate 4: Ceramics and Other Artifacts from the Stage 3 Test Excavation of 30 The Cleaveview Site Plate 5: Ceramics from the Stage 3 Surface Collection and Test Pitting of 31 the Four X Site Plate 6: Other Artifacts from the Stage 3 Surface Collection and Test Pitting 32 of the Four X Site Plate 7: Ceramics from the Stage 3 Test Excavation of the Four X Site 33 Plate 8: Ceramics and Other Artifacts from the Stage 3 Test Excavation 34 of the Four X Site

Appendices

Appendix A: Artifact Catalogue for the Stage 3 Surface Collection of the 35 Cleaveview Site iv Prepared by: This Land Archaeology

I 1-75 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Appendix B: Artifact Catalogue for the Aboriginal Findspot at Four-X 54 Property Appendix C: Artifact Catalogue for the Stage 3 Test Excavations at the 55 Cleaveview Site Appendix D: Artifact Catalogue for the Stage 3 Controlled Surface Survey 63 of the Four-X Site

v Prepared by: This Land Archaeology

I 1-76 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Project Personnel Project Manager: William D. Finlayson

Field Director: William D. Finlayson

Field Assistants: Sophie Anastasakis Linda Barker Roger Barker Bill Becks Janet Boswell Jim Boys James De Martini John DeVeth Larry Duncan David Finlayson Debbie Garrett John Head Sasha Helcl Bruce Lotimer Gabrielle Lotimer Kathleen Michell Mike Read Karl Schulz Alan Smale Dave Shepherd Lynda Thompson Leslie Town Clare Trott Bob White

Graphics: William D. Finlayson Leslie Town

Report Production: William D. Finlayson David Finlayson Janice Meier Carol Steinman

Acknowledgements

This report was produced with the assistance of the following:

Darren Steedman and Jason Bottoni, Four X Development Inc.

Robert von Bitter, Archaeological Data Co-ordinator, Heritage and Libraries Branch, Heritage Operations Unit, Ministry of Culture. vi Prepared by: This Land Archaeology

I 1-77 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

1.0 Introduction and Background Research

This Land Archaeology Inc. was contracted by Four X Developments Inc. to undertake a Stage 1 and 2 archaeological assessment of its property which is part of Lots 7 & 8, Concession 5 WHS, City of Brampton, Regional Municipality of Peel.

This assessment was required due to the location of the proposed development in an area of high potential for archaeological sites. The project was awarded on January 31, 2007. Background research was initiated on May 5 and field work was initiated on May 28, 2007.

Archaeological assessments may involve four stages:

Stage 1 collects information on the known heritage resources of the property as well as information of the environment;

Stage 2 is field examination of the property and involves walking ploughed or planted fields or test pitting bush lots or areas in bush or lands where the ground surface cannot be examined to recover artifacts indicative of a past occupation of the land;

Stage 3 involves an examination of sites discovered in Stage 2 to determine their size, extent and significance;

Stage 4 involves mitigation of significant sites either by preservation or excavation.

The property is located in western Brampton and the northwest corner of Mississauga Road and Queen Street (Figure 1, 2). Most of this land is currently farmed (Figure 3). There is a farmstead in the central eastern portion of the property.

The surficial geological mapping for the area shows the property to be located in an area of poorly sorted sediments (Figure 5). The study area falls within the Bevelled Till Plain physiographic region (Chapman and Putnam 1984, Map P. 2715).

Background research involved a review of the Peel County Historical Atlas Map (Figure 4), and the acquisition of known site data from Mr. Robert von Bitter of the Ontario Ministry of Culture. The Peel County Atlas published in 1877 indicated that Lot 7 and 8 were owned by Hugh Anthony and Wm. T. Scott respectively.

1 Prepared by: This Land Archaeology

I 1-78 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

High archaeological potential was determined by proximity to historic roads (Mississauga Road and Queen Street) as well as proximity to the Credit River which abuts the western boundary of the property (Figure 3).

The Ontario Ministry of Culture provided a list of known sites in the immediate area of development. Summary data on the 24 known sites are presented in Table 1.

The results of the 2007 assessment are documented in a separate report. No archaeological resources were found on the 23 acres of land assessed.

2.0 Stage 2 Assessment Methods

The study area is currently farm fields. These had been ploughed and/or cultivated and were well weathered prior to the survey. It is estimated that more than 95% of the field surface was visible. Stage 2 visual survey was undertaken on May 11, 2010. Weather was cool to cold and dry. Field work involved walking back and forth across the cultivated fields. Spacing between crew members was always five m. If an aboriginal artifact was found, a search area with one m spacing between crew was undertaken for a distance of 10 m from the find. If a Euro-Canadian site was found it was subject to detailed visual survey with one m spacing between crew. All artifacts within one m of a find were bagged and flagged. Each findspot was assigned a field number and its location recorded with a D-GPS accurate to less than one m.

3.0 Stage 2 Results of Survey

A total of 66 acres were subject to visual survey in 2010. This resulted in the discovery of a single findspot of an aboriginal projectile point and the discovery of a scatter of Euro-Canadian artifacts representing an early to mid 19th century Euro-Canadian homestead which has been called the Cleaveview Site (Figure 6). This was immediately subject to a Stage 3 controlled surface survey which is discussed below.

In a separate project involving the assessment of the Mustque property to the south for the same client, a small scatter of Euro-Canadian artifacts was found just south of the property line in the area to the south of where the farmstead is indicated on the Four-X property on the historical atlas map of South Chinguacousy Township. As a result, the adjacent area to the north on the Four- X property was test pitted. This confirmed the presence of a middle to late 19th century farmstead on the Four-X property. A list of the artifacts from the Stage 2 assessment of the Four-X Site on both properties is presented in Table 4 and the artifact catalogue is attached as Appendix C. A sample of artifacts is illustrated in Plates 5 & 6. The presence of examples of Blue Scalloped Edgeware, Edgeware with Chickenclaw and Pearlware along with the predominance of

2 Prepared by: This Land Archaeology

I 1-79 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Refined White Earthenwares over Vitrified White Earthenwares suggests an occupation of this site in the middle to late 19th century.

The projectile point is illustrated in Plate 1and listed in Appendix B. This appears to be a projectile point which dates to the Terminal Woodland Period (A.D. 800 to 1650).

4.0 Stage 2 Evaluation of Significance

The single projectile point is not significant and no further work is required in the area around this findspot.

The Four-X Site represents a farmstead occupied during the middle to late 19th century.

5.0 Stage 2 Recommendations

Of the approximately 89 acres assessed to date, there are two potentially significant 19th century Euro-Canadian sites-Four-X and Cleaveview which need to be subject to Stage 3 investigation. There are no further concerns with the remainder of the lands assessed.

6.0 Stage 3 Archival Study

A Stage 3 archival study of the two lots has been initiated by Gina Martin, Land Conveyancer and Historian of Brampton. Her study will be included in the final report.

7.0 Stage 3 Field Methods

The Cleaveview Site was subject to a Stage 3 controlled surface pick-up on May 11, 2010. The area of the scatter was examined at 1 m intervals. When an artifact was found it was marked with a flag and all artifacts within one m were collected and bagged together. The location of the flag was recorded by sub-m DGPS. Weather was cool and cloudy.

A crew returned to the Cleaveview Site on October 6, 2010 and completed Stage 3 test excavations. A grid was established and 1 m squares were laid out to cover the site area with two squares excavated in an area of higher concentration of artifacts near the centre of the site. Squares were excavated by shovel and trowel with fill screened through 6 mm mesh to recover artifacts (Plates 1 and 2). The floors of each square were cleaned to look for features. Weather was cool and cloudy. A total of 20 one m squares were excavated.

The Four-X Site was subject to Stage 3 test excavations on November 11 and 15, 2011. Weather was cool to cold and clear. A grid was established and 1 m 3 Prepared by: This Land Archaeology

I 1-80 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

squares were excavated across the area where artifacts had been found in Stage 2. Squares were excavated by shovel and trowel with fill screened through 6 mm mesh to recover artifacts. The floors of each square were cleaned to look for features. Weather was cool and clear.

8.0 Stage 3 Results of Assessment

For the Cleaveview Site, artifacts from the Stage 3 controlled surface survey were found over an area of about 0.42 acres. Maps of the distribution of artifacts by findspot number and number of pieces are illustrated in Figures 7 and 8. A list of artifacts recovered is presented in Table 2 and the artifact catalogue is attached as Appendix A. A sample of artifacts are illustrated in Plates 1 and 2. The recovery of Creamware and Pearlware along with early varieties of Refined White Earthenware such as Scalloped Blue Edgeware with Chickenclaw, and the absence of Vitrified White Earthen suggests the occupation of the site in the early part of the 19th century.

The excavation of 20 one m squares at the Cleaveview Site resulted in the recovery of an additional 664 artifacts (Figures11 and 12). A list of artifacts is presented in Table 3 and the artifact catalogue is attached as Appendix C. A sample of artifacts is illustrated in Plates 3 & 4. The recovery of larger samples of Creamware and Pearlware and early varieties of Refine White Earthenware such as Early Palette Painted and the absence of Vitrified White Earthenware confirms an occupation of the site during the early to middle 19th century. The location of the site at the rear of the property with access to the adjacent Credit River combined with its location some distance from the historic road (now Mississauga Road) suggests this may be the first log cabin on the property.

A crew returned to the Four-X Site on October 6, 2010 and undertook Stage 3 test excavations. A total of 20 one m squares were excavated which resulted in the recovery of 768 artifacts (Figures 9 and 10). A list of artifacts is presented in Table 4 and the artifact catalogue is attached as Appendix D. A sample of artifacts is illustrated in Plates 7 and 8. The recovery of small quantities of Refine White Earthenware such as Black Transfer Print and Scalloped Blue Edgeware with Chickenclaw suggests an occupation of the site which began in the mid 19th century and extended into the late 19th century as indicated by the presence of larger numbers of Vitrified White Earthenware.

9.0 Stage 3 Evaluation of Significance

The early dating and location of the Cleaveview Site suggests that it represents the remains of a log cabin site which was the first occupation of Lot 7. As such, its investigation will provide a glimpse of the life of early settlers in Chinguacousy Township. The later dating of the Four-X Site probably represents a second generation frame house built on Lot 8. Its investigation will reveal details about the life in Chinguacousy Township in the middle to late 19th century. 4 Prepared by: This Land Archaeology

I 1-81 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

The Cleaveview and Four-X Sites represent significant heritage resources which need to be preserved or subject to Stage 4 salvage excavation.

10.0 Buried Archaeological Deposits

The Ontario Ministry of Culture requires the following statements to be included in every assessment report:

• Should deeply buried archaeological remains be found on the property during construction activities, MCTR (now the Ministry of Culture) should be notified immediately. • In the event that human remains are encountered during construction, the proponent should immediately contact both the MCTR (now the Ministry of Culture) and the Registrar or Deputy Registrar of the Cemeteries Regulation Units of the Ministry of Consumer and Commercial Relations (now Ministry of Government Services) (416) 326-8392 (Archaeological Assessment Technical Guidelines 1993:12).

11.0 Permission to Enter and Disposition of Artifacts

This project was undertaken with permission to enter the property by its owners. Artifacts and supporting documentation will be held in the offices of This Land Archaeology Inc. until a permanent storage facility is available.

12.0 References Cited

Chapman L.J. and D.F. Putnam 1984 The Physiography of Southern Ontario, Third Edition. Ministry of Natural Resources, Ontario. Toronto.

Walker and Miles. 1877 Illustrated Historical Atlas of the County of Peel. Toronto.

Ministry of Culture, Tourism and Recreation 1993 Archaeological Assessment Technical Guidelines (Stages 1-3 and Reporting Format). Toronto.

5 Prepared by: This Land Archaeology

I 1-82 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table 1: Registered Archaeological Sites in Vicinity of Study Area

Borden No. Name Culture Site Type

AjGw 11 Hutton Woodland Campsite AjGw 12 C. Laidlaw Indeterminate Campsite AjGw 13 Ferri Indeterminate Campsite AjGw 15 Ostranger Archaic Campsite AjGw 16 Oldham Woodland Campsite AjGw 353 Sub-Area 3 Site #11-3 Archaic Findspot AjGw 361 Pre-Contact Findspot AjGw 362 Archaic Findspot AjGw 363 Pre-Contact Findspot AjGw 364 Pre-Contact Lithic Scatter AjGw 365 19th Century Homestead AjGw 366 19th Century Homestead AjGw 70 Historic Midden AjGw 70 Indeterminate Chipping Station AjGw 8 Aceramic Campsite AjGw 68 Samual McClure Euro-Canadian Homestead AjGw 71 Samual McClure II Euro-Canadian Homestead AjGw 10 Naka Woodland Campsite AjGw 18 Fraser Archaic Campsite AjGw 355 1-1 Euro-Canadian Homestead AjGw 9 Burton Aceramic Chipping Station AjGw 22 Lloyd Laidlaw Unknown Unknown AjGw 233 6-4 Woodland Findspot AjGw 235 11-1 Archaic Findspot

6 Prepared by: This Land Archaeology

I 1-83 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table 2: Artifacts from the Stage 3 Controlled Surface Survey of the Cleaveview Site

No. Description Decoration Colour Pieces Red Brick 15 Thin Window Glass 4 Bottle Glass Clear 1 Green 1 Manganese 1 Brown 1 Refined White Earthenware Painted Late Palette 5 Painted Monochrome 15 Rimline Black 1 Moulded Moulded 1 Transfer Print Blue 11 Transfer Print Brown 6 Transfer Print Black 5 Sponge Stamped Blue 13 Edgeware Indet 1 Edgeware Blue 2 Edgeware with Chickenclaw Blue 1 Scalloped Edgeware Blue 2 Scalloped Edgeware with Chickenclaw Blue 2 Edgeware Green 1 Flow Blue 5 Undecorated None 91 Industrial Slipware Any 4 Rockingham Brown 2 Pearlware Undecorated 122 Transfer Print Blue 4 Painted Monochrome 16 Scalloped Edgeware with Chickenclaw Blue 6 Edgeware Blue 1 Scalloped Edgeware Green 1 Painted Early Palette 6 Flow Blue 1 Porcelain Undecorated None 2 Creamware Undecorated Undecorated 3 7 Prepared by: This Land Archaeology

I 1-84 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

No. Description Decoration Colour Pieces Burnt Ceramics Indeterminate Not Applicable 20 Other Ceramics Various Not Applicable 6 Coarse Red Earthenware Glazed Any 4 Glazed Clear 14 Slipped Red 1 Unglazed None 7 Indeterminate Not Applicable 1 Black or Brown Red Stoneware Glazed 2 Bone Fragment 23 Burned Bone 6 Metal 1 Pipe Bowl 1 Pipe Stem 1 Maker's Mark 1 Pipe Elbow 1 Total 442

8 Prepared by: This Land Archaeology

I 1-85 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table 3: Artifacts from the Stage 3 Test Excavation of the Cleaveview Site

Description Decoration Colour No. Pieces Red Brick 35 Thick Window Glass 5 Thin Window Glass 22 Hand Made Nails 8 Machine Cut Nails 3 Bottle Glass Clear 7 Olive 5 Aqua 3 Refined White Earthenware Painted Early Palette 3 Painted Late Palette 7 Painted Monochrome 18 Rimline Blue 1 Moulded Moulded 1 Transfer Print Blue 18 Transfer Print Brown 6 Transfer Print Black 5 Transfer Print Red 2 Transfer Print Green 1 Sponge Stamped Blue 24 Edgeware Indet 5 Edgeware Blue 8 Edgeware with Chickenclaw Blue 2 Scalloped Edgeware Blue 4 Scalloped Edgeware with Chickenclaw Blue 4 Flow Blue 8 Undecorated None 139 Banded Industrial Slipware Any 7 Industrial Slipware Any 3 Pearlware Undecorated 149 Transfer Print Blue 8 Painted Monochrome 20 Scalloped Edgeware with Chickenclaw Blue 4 Edgeware Blue 2 Scalloped Edgeware Green 7 Painted Early Palette 2 Painted Late Palette 1 Flow Blue 23 Yellowware Yellow 2 9 Prepared by: This Land Archaeology

I 1-86 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Porcelain Undecorated None 1 Painted Monochrome 1 Creamware Undecorated Undecorated 1 Burnt Ceramics Not Applicable 16 Other Ceramics Various Not Applicable 2 Coarse Red Earthenware Glazed Any 3 Glazed Clear 17 Slipped Red 3 Unglazed None 7 Indeterminate Not Applicable 3 Black or Brown Red Stoneware Glazed 9 Bone Fragment 16 Burned Bone 6 Metal 4 Pipe Bowl 2 Metal Buttons 1 Total 664

10 Prepared by: This Land Archaeology

I 1-87 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table 4: Artifacts from the Stage 3 Controlled Surface Collection of the Four-X Site

Description Decoration Colour No. Pieces Red Brick 30 Thick Window Glass 30 Thin Window Glass 8 Mortar 3 Plaster 1 Machine Cut Nails 11 Common Nails 7 Common Spike 1 Bottle Glass Clear 8 Aqua 13 Green 1 Manganese 5 Brown 1 Milk Glass White 1 Melted Glass Any 1 Refined White Earthenware Painted Monochrome 2 Painted Polychrome 3 Transfer Print Blue 3 Sponge Stamped Blue 3 Sponge Stamped Red 1 Stamped Other 2 Edgeware with Chickenclaw Blue 2 Scalloped Edgeware with Chickenclaw Blue 1 Undecorated None 28 Banded Industrial Slipware Any 2 Vitrified White Earthenware Moulded Moulded 1 Undecorated None 32 Edgeware Blue 1 Slipped 3 Pearlware Undecorated 1 Yellowware Yellowware Yellow 1 Porcelain Undecorated None 1 Not Burnt Ceramics Applicable 6 Not Other Ceramics Various Applicable 8 Coarse Red Earthenware Glazed Any 9 11 Prepared by: This Land Archaeology

I 1-88 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Description Decoration Colour No. Pieces Glazed Clear 19 Slipped Red 1 Unglazed None 6 Not Indeterminate Applicable 2 Not Flowerpot Unglazed Applicable 4 Buff Stoneware Glazed All 1 Bone Fragment 21 Burned Bone 1 Coal 15 Pipe Bowl 2 Pipe Elbow 1 Miscellaneous 15 Total 319

12 Prepared by: This Land Archaeology

I 1-89 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Table 5: Artifacts from the Stage 3 Test Excavation of the Four-X Site

No. Description Decoration Colour Pieces Red Brick 55 Other Brick 3 Thick Window Glass 69 Thin Window Glass 25 Hand Made Nails 3 Machine Cut Nails 37 Common Nails 17 Common Spike 1 Bottle Glass Clear 23 Olive 2 Aqua 34 Green 5 Blue 1 Manganese 10 Brown Diag 3 Chimney Glass Clear 1 Milk Glass White 2 Melted Glass Any 7 Refined White Earthenware Painted Monochrome 6 Painted Polychrome 1 Rimline Black 1 Rimline Red 2 Transfer Print Blue 8 Transfer Print Black 2 Transfer Print Red 1 Sponge Stamped Blue 15 Sponge Stamped Red 2 Edgeware Blue 1 Edgeware with Chickenclaw Blue 2 Scalloped Edgeware with Chickenclaw Blue 1 Flow Blue 1 Undecorated None 44 Banded Industrial Slipware Any 1 Industrial Slipware Any 2 Vitrified White Earthenware Undecorated None 81 Transfer Print Brown 1 13 Prepared by: This Land Archaeology

I 1-90 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

No. Description Decoration Colour Pieces Transfer Print Black 1 Transfer Print Green 2 Edgeware Blue 2 Slipped 1 Pearlware Undecorated 1 Yellowware Yellowware Yellow 6 Porcelain Undecorated None 2 Burnt Ceramics Not Applicable 5 Other Ceramics Various 8 Coarse Red Earthenware Glazed Any 25 Glazed Clear 34 Slipped White 1 Slipped Red 2 Unglazed None 15 Indeterminate Not Applicable 19 Flowerpot Unglazed 33 Buff Stoneware Glazed All 5 Salt Glazed All 1 Bone Fragment 61 Coal 19 Metal 3 Money 2 Pipe Bowl 8 Pipe Stem 4 Maker's Mark 1 Slate Fragment 1 Miscellaneous 28 Glass Buttons 6 Shell Buttons 1 Horseshoe Nail 1 Total 768

14 Prepared by: This Land Archaeology

I 1-91 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Figure 1: Location of Study Area Location of Study Area

Figure 1:

15 Prepared by: This Land Archaeology

I 1-92 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Figure 2: Location of Study Area in Brampton

16 Prepared by: This Land Archaeology

I 1-93 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

dit River dit e Cr Figure 3: Current Land Use

17 Prepared by: This Land Archaeology

I 1-94 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

, Chinguacousy Township, Showing the Location of Lots 7 and 8

Peel County Figure 4: 1877 Historical Atlas

18 Prepared by: This Land Archaeology

I 1-95 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Geology of the Study Area Figure 5: Surficial

19 Prepared by: This Land Archaeology

I 1-96 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Figure 6: Results of Assessment

20 Prepared by: This Land Archaeology

I 1-97 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Figure 7: Location of Artifacts Showing Findspot Number at the Cleaveview Site

21 Prepared by: This Land Archaeology

I 1-98 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Site

Figure 8: Location of Artifacts Showing Number Pieces per Findspot at the Cleaveview

22 Prepared by: This Land Archaeology

I 1-99 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

X Site - Location of Artifacts Showing Findspot Number at the Four :

Figure 9

23 Prepared by: This Land Archaeology

I 1-100 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

X Site -

Figure 10: Location of Artifacts Showing Number Pieces per Findspot at the Four

24 Prepared by: This Land Archaeology

I 1-101 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Number and of Artifacts at the

Cleaveview Site Figure 11: Location of One m Squares Dug with Square

25 Prepared by: This Land Archaeology

I 1-102 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

X Site - Location of One m Squares Dug with Square Number and Artifacts at the Four : Figure 12

26 Prepared by: This Land Archaeology

I 1-103 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

ction of the Cleaveview Site and Isolated

Projectile Point Plate 1: Ceramics from the Stage 3 Surface Colle

27 Prepared by: This Land Archaeology

I 1-104 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Other Artifacts from the Stage 3 Surface Collection of Cleaveview Site

Plate 2:

28 Prepared by: This Land Archaeology

I 1-105 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Plate 3: Ceramics from the Stage 3 Test Excavation of Cleaveview Site

29 Prepared by: This Land Archaeology

I 1-106 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Ceramics and Other Artifacts from the Stage 3 Test Excavation of Cleaveview Site

Plate 4:

30 Prepared by: This Land Archaeology

I 1-107 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Plate 5: Ceramics from the Stage 3 Surface Collection and Test Pitting of Four X Site

31 Prepared by: This Land Archaeology

I 1-108 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Other Artifacts from the Stage 3 Surface Collection and Test Pitting of Four X Site

Plate 6:

32 Prepared by: This Land Archaeology

I 1-109 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Ceramics from the Stage 3 Test Excavation of Four X Site

Plate 7:

33 Prepared by: This Land Archaeology

I 1-110 Draft Report on the 2010 Stage 1 to 3 Archaeological Assessment of Four X Developments Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario DP-43R16963

Four X Site Ceramics and Other Artifacts from the Stage 3 Test Excavation of

Plate 8:

34 Prepared by: This Land Archaeology

I 1-111 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Submitted to:

Jason Bottoni Four-X Development Inc. and Mustque Development Inc. 30 Floral Parkway, Suite 300 Concord, ON L4K 4R1 Phone: (905-669-5571) Fax: (905-669-2134) [email protected]

and

to be submitted to to the Ontario Ministry of Tourism & Culture

Prepared by:

This Land Archaeology Inc. Box 280, Coldwater, Ontario L0K 1E0 Phone : (705) 835-3331 Fax: (705) 835-9306 E-mail: [email protected]

Archaeological Licence P059 C.I.F. Nos. P059-228-2010, P059-230-2010, P059-261-2011 and P059-262-2011 February 4, 2012

i

I 1-112 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Table of Contents

Table of Contents i

Project Personnel ii

Acknowledgements iii

1.0 Stage 4 Executive Summary 1

2.0 Stage 4 Recommendations 2

3.0 Buried Archaeological Deposits 2

4.0 Permission to Enter and Disposition of Artifacts 3

5.0 References Cited 3

List of Figures

Figure 1: Results of Stages 1 to and 2 Assessment of Garden Manor Lands 4 Figure 2: Results of Stages 2 Assessment of the Gray Farmstead 5 Figure 3: Results of Stages 2 Assessment of the Gray Homestead Site 6 Figure 4: Results of Stage 3 Test Excavation of the Gray Farmstead Site 7 Figure 5: Results of Stage 4 Assessment of the Gray Homestead Site 8

List of Plates

Plate 1: View of Stone Foundation Wall Looking West 9 Plate 2: Excavation of the Ingoldsby Site 9

Project Personnel

Project Director: William D. Finlayson

Field Directors: William D. Finlayson Scarlett Janusas

Field Crew: Sophie Anastasakis Bert Andrews Linda Barker Roger Barker

1

I 1-113 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Rachel Boniface Janet Boswell James DeMartini John Deveth Larry Duncan David Finlayson Debbie Garrett Bill Gigg Ed Gigg John Head Sasha Helcl Angela Holmes Bruce Lotimer Gabrielle Lotimer Kathleen Michell Margaret Nagel Nancy Neily Megan Powers Mike Read Chelsea Robert Karl Schultz Dave Shepherd Alan Smale Amelia Sweiger Virginia Sweiger Lynda Thompson Leslie Town Clare Trott Bob White

Graphics: William D. Finlayson Leslie Town

Photographs: William D. Finlayson Leslie Town

Report Production: William D. Finlayson David Finlayson Janice Meier Carol Steinman

Acknowledgements

Jason Bottoni, Garden Manor Construction Inc.

2

I 1-114 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

1.0 Executive Summary

Four -X Development Inc. and Mustque Development Inc. are planning to develop approximately xxx acres in the City of Brampton, Ontario. A Stage 1-2 assessment of the properties was required. An early to mid 19th century Euro-Canadian farmstead, Cleaveview Site (AkGw-422) was discovered during the visual survey of the Four-X Property. A middle to late 19th century Euro-Canadian farmstead was found during the visual survey of the Mustque property. This site was found to extent to the south on to the Four-X property. The Site has been called the Four-X site (AkGw-xxx) and was delineated by test pitting of the adjacent land to the south. A total of 442 artifacts were recovered from Stage 3 controlled surface pick-up of the Cleaveview site. An additional 664 artifacts were recovered from the test excavation of 20 1 x 1 m squares on the site. The Stage 2 and 3 investigation of the Cleaveview Site revealed it to be early to mid 19th century Euro-Canadian farmstead, probably the first generation log house built on the property.

The initial Stage 2 controlled surface pick-up of the Four-X site on Mustque property resulted in the collection of 81 artifacts. Test pitting of that part of the site on Four-X land resulted in the collection of an additional 319 artifacts. Stage 3 test excavations of the Four-X site resulted in the recovery of 768 artifacts from 20 1 x 1 m squares. The Stage 2 and 3 investigation of the Four-X site revealed it to be a mid to late 19th century farmstead.

These sites were considered to be significant because their investigation would result in new information on the 19th century settlement of this part of Peel County.

The strategy for the Stage 4 excavations was the one used at the Sprucedale site in Brampton by the author. The report on these excavations had been previously approved by the Ministry by acceptance of the Stage 1 – 4 report on this site. The strategy was to remove the topsoil by Gradall, to map all features, prepare plans and profiles of each features and to excavate all or parts of each feature as deemed appropriate by the author’s professional opinion. Scarlett Janusas served as field director for this project and was on site in excess of 95% of the time the project was conducted to ensure the appropriate decisions were made.

A crew conducted Stage 4 excavations at the Cleaveview site on December 2, 2010 and on April 18, 19,21 and 2011. Weather was cool to cold and cloudy. Excavations were conducted on the Four-X site on December 2, 2010 and April 25, May 11-13, 24, 25, September 6 and October 26, 2011. Weather varied from cool and clear to cloudy. No excavations were done in the rain.

At the Cleaveview Site an additional 19 1 x 1 m squares were excavated in an area of concentration of artifacts discovered during the Stage 3 surface collection. Once these excavations were completed a Gradall was used to strip the topsoil from an area of 2207 square m of the site and surrounding area (Figure 2). The strategy for stripping topsoil was to continue to remove topsoil until stripping was at least 5 m beyond the last

3

I 1-115 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

recorded feature. The complete area of artifact scatter was not stripped since it was believed that there was a significant dislocation of artifacts from their original locations by almost two centuries of farming of the land.

At the Four X site, a total of a Gradall was used to strip topsoil drom 2534 square m of the site and surrounding area. The strategy for stripping topsoil was to continue to remove topsoil until stripping was at least 5 m beyond the last recorded feature. The complete area of artifact scatter was not stripped since it was believed that there was a significant dislocation of artifacts from their original locations by almost two centuries of farming of the land.

Features at both sites were completely excavated, plans and profiles drawn and locations recorded. All features were sectioned, excavated to subsoil and profiles prepared. Fill from all features was screened with 6 mm mesh. Numerous photographs and maps documented the excavations.

The Cleaveview site is comprised of a small cellar of what was probably the first generation log cabin built on the property. Also included were a well and six other features. At the Four-X site, evidence was found for a large stone cellar approximately 6 by 8.5 m. An addition, apbout 3.5 m wide and 8.5 m long had been made to the rear of the structure. This had a stone foundation without a cellar. The excavations also disovered a well, an outbuilding with a flag-stone floor and two large drains used to draw water away from the farmstead. A large kitchen midden was found to the rear of the addition.

The small sample of artifacts from the Cleaveview site and the much larger sample of artifacts form the Four-X site are being processed in the Company‘s labs in Moonstone, Ontario. A complete report on the Stage 4 excavations will be prepared over the winter.

2.0 Stage 4 Recommendations

The Cleaveview and Four-X sites have been subject to Stage 4 salvage excavations. These excavations are now complete. There are no further archaeological concerns with either of these sites. It is recommended that the Ontario Ministry of Tourism and Culture issue a letter concurring with the results of this Stage 4 assessment.

3.0 Buried Archaeological Deposits

The Ontario Ministry of Culture requires the following statements to be included in every assessment report:

• Should deeply buried archaeological remains be found on the property during construction activities, MCTR (now the Ministry of Culture) should be notified immediately.

4

I 1-116 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

• In the event that human remains are encountered during construction, the proponent should immediately contact both the MCTR (now the Ministry of Culture) and the Registrar or Deputy Registrar of the Cemeteries Regulation Units of the Ministry of Consumer and Commercial Relations (now Ministry of Government Services) (416) 326-8392 (Archaeological Assessment Technical Guidelines 1993:12).

4.0 Permission to Enter and Disposition of Artifacts

This project was undertaken with permission to enter the property by its owners. Artifacts and supporting documentation will be held in the offices of This Land Archaeology Inc. until a permanent storage facility is available.

5.0 References Cited

Walker and Miles. 1877 Illustrated Historical Atlas of the County of Peel. Toronto.

Ministry of Culture, Tourism and Recreation 1993 Archaeological Assessment Technical Guidelines (Stages 1-3 and Reporting Format). Toronto.

5

I 1-117 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

the Four X and Mustque Properties ure 1: Results of Stages 1 to and 2 Assessment Fig

6

I 1-118 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Cleaveview Site of the Assessment es 3 ure 2: Results of Stag Fig

7

I 1-119 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Site X - Four of the Assessment

ure 3: Results of Stages 2 and 3 Fig

8

I 1-120 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Site Cleaveview Excavation of the Salvage

Figure 4: Results of Stage 4

9

I 1-121 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

X Site - Salvage Excavation of theFour Figure 4: Results of Stage 4

10

I 1-122 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Plate 1: Stage 4 Block Excavations at the Cleaveview Stie

Plate 2: Well at the Cleaveview Stie

11

I 1-123 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

12

I 1-124 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Plate 1: Excavation of Cellar at the Four-X Site

13

I 1-125 Executive Summary on the 2011 Stage 4 Salvage Excavation of the Cleaveview Site (AkGw-xxx) and the Four-X Site (AkGw-xxx), on Four-X Development Inc. and Mustque Development Inc. Land, City of Brampton, Regional Municipality of Peel, Ontario

Plate 2: Excavated Structure at the Four-X Site

14

I 1-126

Staff Comment Form

Date: January 3, 2014

To: Brampton Heritage Board

Property: 9330 Mississauga Rd

Applicant: Four X Developments Inc.

Subject: 9330 Mississauga Rd – Heritage Impact Assessment ______

This staff comment form has been prepared for the Heritage Impact Assessment (HIA) for the cultural heritage resource at 9330 Mississauga Rd, also known as the Cleaveview Farm. This HIA is being submitted as part of the Draft Plan and Rezoning application by Four X Developments Inc. in order to determine whether the heritage resource contains enough cultural heritage value to warrant retention and outline mitigation measures that should be implemented as a condition of development approval. The attached HIA satisfies the City’s requirements for a Heritage Impact Assessment.

HIA Details:

Prepared By: E.R.A. Architects Final Submission: October 2013

I 1-127

Subject Site o 9330 Mississauga Rd is a 155 acre site located on the west side of Mississauga Rd between Queen St W and Bovaird Dr W. o The property contains a farmhouse, large barn, four shed structures, two silos, agricultural fields, a creek and mature trees surrounding the farmhouse. o The property is currently listed on the City of Brampton’s Municipal Register of Cultural Heritage Resources. o The property has an existing land-use designation of Estate Residential and is within the City’s urban boundary. o The property is associated with a subdivision application by Four X Development C05W07.004 (21T-10020B) consisting of approximately 404 single detached dwelling units, a stormwater management pond and a neighbourhood park.

Report Highlights: o The farmhouse is a 2 ½ storey red brick structure built in 1914 in the Edwardian style. o It is characterized by simple detailing such as red brick cladding, a stone foundation, stone lintels and sills, and a large verandah. o The original barn was built in 1882, and an addition to the structure was brought to the property circa 1950 from Georgetown. o The remaining structures do not exhibit cultural heritage value. o The property has been used for farming and dairy production purposes since the mid-1800s. o The Cleave family acquired the property in 1955 and turned it into an extensive Holstein cattle operation that continues on this site to the present day. o The property meets the criteria for designation under O. Reg. 9/06 primarily for its historical/associative value. o The cultural heritage value lies in its continued use as a working farmstead since the mid­ 1800s. o The retention of the built structures without their active use as a farmstead is not the most appropriate way to commemorate the heritage value of this site. o Consequently, the current proposal does not retain the house or any of the farm structures.

Report Recommendations: o Five options for the farmstead were identified:

. Option 1 - Retain all buildings on site for use as FarmStart operation, or within a public park for operation as a living museum. . Option 2

2

I 1-128

- Reconfigure location of parkland within proposed development to include the farmhouse, remove and salvage of the historic barn, and convey parkland to the City of Brampton for community use. . Option 3 - Retain the farmhouse in situ, and remove and salvage the historic barn. . Option 4 - Relocate the house to a new location within the proposed development, and remove and salvage the historic barn. . Option 5 (recommended option) - Remove all buildings and documentation of the farmhouse and original barn prior to their removal. - Salvage materials from farmhouse and historic barn. - Explore the opportunity to include a community garden in the proposed park block to commemorate the agricultural history of these lands. - The applicant contribute to a broader study that identifies and evaluates Brampton’s remaining farmsteads as part of an overall city-wide Heritage Master Plan Study. o Document and record the original farmhouse and barn. o Convey salvaged materials to a local Mennonite community or building community. o Provide the City of Brampton the right of first refusal for the salvaged materials. o Retain the Cleaveview Farm sign and reuse it as part of the heritage interpretation program.

Staff Recommendations:

Staff wish to emphasize that the loss of contextual surroundings should not be used as a rationale for the demolition of a built heritage resource. As Brampton continues to develop, contextual value is increasingly difficult to preserve, especially an active farmstead. In the case of 9330 Mississauga Road, the cultural heritage value lies in the operation of a dairy farm, and since the City cannot ensure that this function continues, the cultural heritage value of the property as a farmstead is diminished. The loss of context does not eliminate the value of a built cultural heritage resource, however, in this instance, the Cleaveview farmhouse itself does not have sufficient cultural heritage value to warrant designation under the Ontario Heritage Act.

Should the Brampton Heritage Board endorse and Council approve the demolition of the structures at 9330 Mississauga Rd, the following recommendations are to be incorporated as conditions of draft plan approval and the demolition permit: o That the developer shall at their expense and to the satisfaction of the City:  Offer the right to salvage materials from the property to the Cleave family due to the strong emotional attachment of the family to the property (it is staff’s understanding that the family has already expressed a keen interest to do so and that the developers is agreeable to this);

3

I 1-129

 Retain a qualified heritage consultant to conduct the recording and documentation of the farmhouse and barn identify any additional elements recommended for salvage;  Retain a demolition contractor experienced in dismantling historic buildings to salvage the identified materials;  Confirm the final destination of the salvaged materials with the City prior to the initiation of any salvage process;  Collaborate with the Public Services Department to include a community garden in the proposed park block to commemorate the agricultural history of these lands;  Salvage the Cleaveview Farm sign and incorporate it into the commemorative program of the site  Install public art commemorating the dairy history of the farm in close proximity to the original homestead;  Provide a series of heritage interpretive signage that outlines the history of dairy farming in Brampton and the Cleaveview Farm more specifically;  Pursue street and asset naming opportunities to commemorate the Cleaveview Farm, its operation and dairy farming more generally;  Provide a copy of the Cultural Heritage Impact Assessment to The Peel Art Gallery, Museum + Archives (PAMA); and  Contribute financially to a study that identifies and evaluates Brampton’s remaining farms as part of an overall Heritage Master Plan Study.

4