Fonds F 1989 - Township of Waterloo fonds

Title and statement of responsibility area

Title proper

Township of Waterloo fonds

General material designation

    Parallel title

    Other title information

    Title statements of responsibility

    Title notes

    Level of description

    Fonds

    Reference code

    CA ON00009 F 1989

    Edition area

    Edition statement

    Edition statement of responsibility

    Class of material specific details area

    Statement of scale (cartographic)

    Statement of projection (cartographic)

    Statement of coordinates (cartographic)

    Statement of scale (architectural)

    Issuing jurisdiction and denomination (philatelic)

    Dates of creation area

    Date(s)

    • [Microfilmed ca. 1975] (originally created 1843-1948) (Creation)

    Physical description area

    Physical description

    5 reels of microfilm (textual records)

    Publisher's series area

    Title proper of publisher's series

    Parallel titles of publisher's series

    Other title information of publisher's series

    Statement of responsibility relating to publisher's series

    Numbering within publisher's series

    Note on publisher's series

    Archival description area

    Name of creator

    (1850-1972)

    Administrative history

    The Township of Waterloo was incorporated effective January 1, 1850 under the terms of the Baldwin Act, Chapter 81, Canada Statutes, 1849. The Township formed part of the County of Wellington until the County of Waterloo was established in 1852.

    Reeve of Waterloo Township, Dr. John Scott, was elected as the first County Warden of the County of Waterloo. The Waterloo Township Hall was located in Berlin. The Township was annexed by the Cities of Cambridge, Kitchener and Waterloo under the terms of The Regional Municipality of Waterloo Act, Ontario Statutes 1972, Chapter 105.

    The history of Waterloo Township, like many townships in Ontario, involves numerous changes in territorial boundaries. From 1800 to 1816 it was officially known as Block 2 and was situated in West Riding, York County in the Home District. In 1816 the township was transferred to the Gore District which was formed from townships from the Home and the Niagara Districts. While a part of the Gore District, the area was given the name of Waterloo Township, after the victory that ended the Napoleonic wars. In 1840 Waterloo Township became part of the new Wellington District that consisted of townships from both the Gore and the Home District. Its boundaries were altered once again when all districts in Upper Canada were abolished by the Municipal Act of 1849. As of 1850, Wellington District was replaced with the County of Waterloo, which included Waterloo Township. Two years later, the County of Waterloo was divided into several smaller counties: Waterloo, Wellington and Grey. The new County of Waterloo included the townships of Waterloo Wilmot, Woolwich, Wellesley, and the new Township of North Dumfries. The creation of township and county councils in 1852, such as the Waterloo County Council, was very important for Waterloo Township as it provided the area with a certain element of self-government. This influence over local affairs continued until 1972 when the township was dissolved. The 1850s were indeed a period of considerable change for the township. Between 1852 and 1859 Preston, Berlin, Waterloo and New Hope, later known as Hespeler, left the Township and became what were known as “incorporated villages”, which had the advantage of being able to exercise greater control over local matters and were increasingly independent of the Township council. For the remainder of the nineteenth century and the beginning of the twentieth century, Waterloo Township did not experience any notable alterations in its territory. This changed with the onset of suburban growth which began during the 1940s. During the late 1950s, as the cities and towns of Waterloo County became increasingly urbanized and expanded beyond their boundaries, large tracts of farmland in the Township were used for the creation of new subdivisions. The development of suburbs in the Township placed increased pressure upon the Township government and also upon Township resources as the residents of the suburbs had to be provided with a variety of services such as an adequate supply of water and satisfactory sewer connections. Despite the efforts of the Township, the size of Waterloo Township was gradually reduced over the ensuing twenty years as the surrounding towns and cities annexed portions of the Township. During the 1950s urban municipalities annexed over 11,350 acres and in the 1960s approximately 12,700 acres were transferred from the Township to the surrounding urban areas. This included the creation of the new village of Bridgeport which was incorporated in 1951. In 1956-1957 the City of Kitchener proposed the annexation of nearly 12,608 acres. The residents of Waterloo Township opposed the annexation and took the matter to the Ontario Municipal Board, which determined that Kitchener would incorporate 3,835 acres. After several minor adjustments were made, Kitchener ultimately annexed only 3,770 acres in January 1958. During the late 1960s several planning boards were established in an effort to address the various issues that arose due to the rapid expansion of the cities and the difficulties encountered by both the residents of suburbs and the Township government. Waterloo Township was represented not only on the Kitchener-Waterloo and Suburban Planning Board, but also on the planning boards of Preston, Waterloo, and Hespeler. After much deliberation, it was concluded that the best solution was to dissolve the Township. It was also during this period that the restructuring of Waterloo County was contemplated, sparked in large measure by the Fyfe Commission Report in 1970. At the end of December 1972 the dissolution of Waterloo Township was officially completed with the remaining territory divided amongst the cities of Waterloo, Kitchener, Cambridge and Woolwich Township, which formed part of the new Regional Municipality of Waterloo.

    1: By-laws. – 1914 - 1972. 48 cm.

    This series consists of the active bylaws of the Township of Waterloo that pertained to the City of Kitchener and which were transferred after the dissolution of the Township in 1972.  It also includes a list of by-laws.

    An index of by-laws is available in Appendix A.

    2: Financial Records. – 1943-1950. 2 cm.

    This series consist of a ledger of the Township of Waterloo.

    An index of the ledger is available in Appendix B.

    APPENDIX A
    Series 1: By-laws

    By-Law Subject Volume/Item Box
    5A Kolb Drain 1-1 10735
    26A Edna Street Extension 1-1 10735
    68A Establish a Road 1-1 10735
    69A Road Closing, Glasgow to Erb 1-1 10735
    140A East Ward Drain 1-1 10735
    164A Wilmot Street Watermain 1-2 10735
    165A Road Closing, Freeport to Grand River 1-2 10735
    171A Road Closing, Lot 124 G.C.T. 1-2 10735
    182A Road Closing, Lot 12, B.B. F. 1-2 10735

    183A Road Closing, Lot 116, G.C.T. 1-2 10735
    184A Road Closing, Biehns Tract 1-2 10735
    232A Knarr-Hoerle Drain 1-2 10735
    281A Road Closing 1-3 10735
    298A Construct St. Leger Street 1-3
    10735
    299A Construct Union Street 1-3 10735
    306A Extension of Waterloo Street, Bridgeport 1-3 10735
    310A Road Closing, Lot 12, B.B.F. 1-3 10735
    325A Road Closing, Reg. Plan 190 1-3 10735
    391A Establish Glasgow Street Extension 1-4 10735
    429A Road Closing, Lots 9, 10, 11, Biehns Tract 1-4 10735
    436A To establish Edmund Street 1-4 10735
    453A Agreement re: Smithville Street Lights 1-4 10735
    457A Road Closing, Del Monte Avenue 1-4 10735
    481A Establish Ross Avenue 1-4 10735
    518A Widen Florence Avenue 1-4 10735
    536A Watermain, Doon Road 1-5 10735
    574A Watermain, Oxford Street 1-5 10735
    575A Watermain in Bridgeprot 1-5 10735
    576A Watermain, Lawrence Avenue 1-5 10735
    577A Watermain, Victoria Street 1-5 10735
    578A Watermain, McKenzie 1-5 10735
    579A Watermain, Shoemaker Ave. 1-5 10735
    580A Watermain, Rockway Dr. 1-5 10735
    581A Watermain, Ottawa Street 1-5 10735
    601A Watermain, Alice Avenue 1-6 10735
    608A Watermain, Oak St. Bridgeport 1-6 10735
    609A Watermain, Queens Blvd 1-6 10735
    619A Watermain, Lawrence Ave. 1-6 10735
    626A Watermain, Bridge Street 1-6 10735
    638A Road Closing, Herman Street 1-6 10735
    654A Watermain, Victoria St. S. 1-6 10735
    655A Watermain, Victoria St. 1-7 10735
    656A Watermain, Edwin Street 1-7 10735
    657A Watermain, Glasgow Rd. 1-7 10735
    658A Watermain, Edmund St. 1-7 10735
    659A Watermain, Raymond Rd. 1-7 10735
    660A Watermain, Rockway Dr. 1-7 10735
    661A Watermain, Hamel Ave. 1-7 10735
    662A Watermain, Hamel Ave. 1-7 10735
    663A Watermain, Edwin Street 1-7 10735
    664A Watermain, Edmund St. 1-7 10735
    665A Watermain, Raymond Rd. 1-8 10735
    666A Watermain, Rockway Dr. 1-8 10735
    667A Watermain, Edna Street 1-8 10735
    668A Watermain, Glenview Rd. 1-8 10735
    672A Watermain, North Drive 1-8 10735
    673A Watermain, North Drive 1-8 10735
    674A Watermain, Woodlawn Road 1-8 10735
    675A Watermain, Queens Blvd. 1-8 10735
    676A Watermain, Glen Road 1-8 10735
    677A Watermain, Highland Rd. W. 1-9 10735
    678A Watermain, Marlborough Ave. 1-9 10735

    679A Watermain, Spadina Rd. 1-9 10735
    680A Watermain, South Drive 1-9 10735
    681A Watermain, Marlborough Ave. 1-9 10735
    682A Watermain, South Drive 1-9 10735
    683A Watermain, Glen Road 1-9 10735
    684A Watermain, Woodlawn Ave. 1-9 10735
    685A Watermain, Highland Rd. W. 1-9 10735

    686A Watermain, Spadina Road 1-10 10735
    687A Watermain, W. Queensmount Cres. 1-10 10735
    688A Watermain, Krug Street 1-10 10735
    689A Watermain, Becker Street 1-10 10735
    690A Watermain, Edna Street 1-10 10735
    691A Watermain, Bellview 1-10 10735
    692A Watermain, Karn Street 1-10 10735
    693A Watermain, Lawrence Avenue 1-10 10735
    694A Watermain, Glenview 1-11 10735
    695A Watermain, Victoria Street 1-11 10735
    696A Sanitary Sewer, Krug St. 1-11 10735
    697A Sanitary Sewer, Bellview 1-11 10735
    698A Sanitary Sewer, Becker Street 1-11 10735
    699A Sanitary Sewer, Bellview 1-11 10735
    706A Sanitary Sewer Ephriam Street 1-11 10735
    737A Road Closing, Camp Ave. 1-11 10735
    818A Watermain, King Street E. 1-11 10735
    819A Sanitary Sewer, King Street E. 1-11 10735
    827A Establish Road, Lot 54 G.C.T. 2-1 10858
    842A Close Limerick Cemetery 2-1 10858
    878A Restricted area by-law-O.M.B. board order approval in file 2-2 10858
    897A Newspaper ad re: notice of hearing 2-3 10858
    900A Subdivision Control Eastmount Subdivision 2-3 10858
    904A Amendment to restricted area by-law 2-3 10858
    931A Board order approval in file 2-3 10858
    938A Subdivision Control 2-3 10858
    967 Road Closing, Rothsay Street 2-3 10858
    969 Road Widening, #39A 2-4 10858
    976 Road Widening, Matthew Street 2-4 10858
    987 Conveyance of Lands to City of Kitchener 2-4 10858
    1009 Road Closing, Lots 10, 11 Biehns Tract 2-4 10858
    1038 Widening Roads 6 and 33 2-4
    10858
    1047 Emergency Measures Property 2-4 10858
    1049 Widening Road #31 2-4 10858
    1056 Widening Road #39 2-4 10858
    1061 Widening Road #41 2-5 10858
    1074 Widening Road #4 2-5 10858
    1082 Widening Road #30 2-5 10858
    1094 Widening Road #31A 2-5 10858
    1095 Widening Road #31 2-5 10858
    1096 Widening Road #29 2-5 10858
    1106 Closing Limerick Cemetery 2-6 10858
    1107 Establish Cemetery at Pioneer Village 2-6 10858
    1109 Establish Greensview Dr. 2-6 10858
    1110 Centennial Project 2-6 10858
    1111 Widening Road #21 2-6 10858
    1113 Closing portion of Road #21 2-6 10858
    1116 Widening Road #21 2-6 10858
    1132 Widening Road #4 2-6 10858
    1133 Centennial Project 2-7 10858
    1140 Widening Road #21 2-7 10858
    1142 Amendment to 878A –Zoning re: definitions 2-7 10858
    1156 Establish Greensview Dr. 2-7 10858
    1157 Widening Road #6 2-7 10858
    1159 Road Closing 2-7 10858
    1162 Widening Road #39 2-8 10858
    1176 Road Closing, Chalmers Street 2-8 10858
    1182 Re: Hilda Shoniker 2-8 10858
    1183 Amendment to Zoning By-law 878A 2-8 10858
    1188 Widening Road #4 2-8 10858
    1192 Re: Herman Walter 2-9 10858
    1195 Widening Road #14 2-9 10858
    1197 Widening Road #15 2-9 10858
    1201 Widening Road, Doon 2-9 10858
    1213 Township of Waterloo Procedural By-law 2-9 10858
    1218 Widening Forwell Road 2-9 10858
    1223 Widening Roads 31 and 31A 2-9 10858
    1226 Establish Centennial Rd. 2-10 10858
    1228 Closing Pioneer Village Cemetery 2-10 10858
    1230 To extend Rothsay St. 2-10 10858
    1232 Re: Edgehill Drive 2-10 10858
    1233 Re: Public Highway 2-10 10858
    1234 Widening Road #6 2-10 10858
    1239 Local Improvement, Highway #7 Watermain 2-10 10858
    1240 Trench Excavation Protections Act 2-10 10858
    1264 Widening Matthew St. 2-10 10858
    1270 Widening Road #39 2-11 10858
    1271 Road Closing, Plan 640 2-11 10858
    1278 Widening Road #6 2-11 10858
    1289 Watermain Debenture 2-11 10858
    1314 Road Closing, Lots 8 B.B.F. 2-11 10858
    1315 Road Closing, Wilson Rd 2-11 10858
    1329 School Board Nominations 2-12 10858
    1336 Re: By-law 1315 2-12 10858
    1367 Widening Road #27 2-12 10858
    1368 Widening Road #27 2-12 10858
    1390 Widening Road #23 2-12 10858
    By-law Lists 2-13 10858
    By-law copies 5-232 1914-1927 4-1 14535
    By-law copies 281-427 1931-1941 4-2 14535
    By-law copies 574-601 1947-1948 4-3 14535
    By-law copies 655-665 1951-1951 4-4 14535
    By-law copies 667-680 1951-1951 4-5 14535
    By-law copies 681-694 1951-1951 4-6 14535
    By-law copies 695-819 1951-1957 4-7 14535
    By-law copies 827-1162 1960-1966 4-8 14535
    By-law copies 1176-1223 1967-1968 4-9 14535
    By-law copies 1226-1368 1968-1972 4-10 14535

    Appendix B
    Series 2: Financial Records

    Title Volume/Item Box
    Township of Waterloo Ledger 3-1 12719

    Note: Other by-laws from the Township are at the Kitchener Public Library and can be viewed on Archeion

    Custodial history

    Scope and content

    Fonds consists of the official records of Waterloo Township, including Council Minutes, 1850-1948; By-laws, 1850-1885; Board of Health Minutes, 1908-1941; Account Book, 1856-1886; and Road Reports, 1843-1872.

    For a more detailed description, use this link to the Archives of Ontario's descriptive database: http://ao.minisisinc.com/scripts/mwimain.dll/144/PROV/PROV/REFD+F+1989?SESSIONSEARCH

    Notes area

    Physical condition

    Immediate source of acquisition

    The bulk of these records were loaned to the Archives of Ontario by the Waterloo Historical Society in 1975.

    Arrangement

    Language of material

      Script of material

        Location of originals

        Availability of other formats

        Restrictions on access

        No restrictions on access.

        Terms governing use, reproduction, and publication

        Copyright held by creator. There are no restrictions on reproduction. If you wish to publish any of this material, please contact the archivist responsible for the records through the reference desk.

        Finding aids

        For a more detailed description, use this link to the Archives of Ontario's descriptive database: http://ao.minisisinc.com/scripts/mwimain.dll/144/PROV/PROV/REFD+F+1989?SESSIONSEARCH

        Associated materials

        See F 1988, County of Waterloo fonds.

        Related materials

        Accruals

        General note

        Originals returned to donor following microfilming.

        Alternative identifier(s)

        Standard number

        Standard number

        Access points

        Subject access points

        Place access points

        Name access points

        Genre access points

        Control area

        Description record identifier

        Institution identifier

        Rules or conventions

        Status

        Level of detail

        Dates of creation, revision and deletion

        Language of description

          Script of description

            Sources

            Accession area