I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 6, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Limited (formerly Canadian Fishery Consultants Limited) for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 4 th day of December, Robert L. Mellish 1489 Hollis Street Halifax NS B3J 2R7 General Counsel for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Limited (formerly Canadian Marine Consultants Limited) for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 4 th day of December, Robert L. Mellish 1489 Hollis Street Halifax NS B3J 2R7 General Counsel for Nova Scotia Limited 1963 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation Nova Scotia Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 30 th day of November, Karen M. Gardiner McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Nova Scotia Company December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, Section 137 IN THE MATTER OF: The Petition of Nova Scotia Limited for Leave to Surrender its Certificate of Continuance Nova Scotia Limited, a body corporate, with registered office in Halifax, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Continuance and have its name struck from the Register

2 1964 The Royal Gazette, Wednesday, December 6, 2017 of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia this 27 th day of November, D. Bruce Clarke, QC Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 4 th day of December, P. Robert Arkin Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Christine C. Pound Stewart McKelvey Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED the 4 th day of December, Raymond G. Adlington McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

3 The Royal Gazette, Wednesday, December 6, DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Apache Finance Canada II Corporation for Leave to Surrender its Certificate of Incorporation Apache Finance Canada II Corporation hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 5 th day of December, Barry D. Horne McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Apache Finance Canada II Corporation December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Canada- Edmonton Co. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Canada-Edmonton Co. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 5 th day of December, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Canada-Edmonton Co. December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended IN THE MATTER OF: The Application of D.R.L. Investments Limited for Leave to Surrender its Certificate of Incorporation D.R.L. Investments Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 4 th day of December, Jeffrey R. Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for D.R.L. Investments Limited December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of Dr. Jeyaranee Aloysius Incorporated for Leave to Surrender its Certificate of Incorporation Dr. Jeyaranee Aloysius Incorporated (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for

4 1966 The Royal Gazette, Wednesday, December 6, 2017 the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 5 th day of December, Myles L. Bilodeau Crowe Dillon Robinson Solicitor for Dr. Jeyaranee Aloysius Incorporated December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of FTNS Canada Limited for Leave to Surrender its Certificate of Incorporation FTNS Canada Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 5 th day of December, Jeffrey Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for FTNS Canada Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Global Repair Group Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Global Repair Group Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for Global Repair Group Canada ULC December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Happy Funtime Productions 2007 Incorporated for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Happy Funtime Productions 2007 Incorporated hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 5 th day of December, R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Happy Funtime Productions 2007 Incorporated December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Herling Canada ULC for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Herling Canada ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 5 th day of December, Jamie L. Angus McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Herling Canada ULC December

5 The Royal Gazette, Wednesday, December 6, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Hilco Retail Consulting Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Hilco Retail Consulting Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for Hilco Retail Consulting Canada ULC December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of Ocean Countertops & Designs Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ocean Countertops & Designs Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Wolfville, Nova Scotia, this 5 th day of December, Daniel L. Oulton Burchell MacDougall LLP Solicitor for Ocean Countertops & Designs Ltd. December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by P7 MPIP GP Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that P7 MPIP GP Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for P7 MPIP GP Inc. December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by P7 MPIP LP Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that P7 MPIP LP Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, December Charles S. Reagh Stewart McKelvey Solicitor for P7 MPIP LP Inc. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of Paul s Tailor Shop Limited for Leave to Surrender its Certificate of Incorporation Paul s Tailor Shop Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 29 th day of November, David F. Curtis, QC Patterson Law Solicitor for Paul s Tailor Shop Limited December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended IN THE MATTER OF: The Application of Pennant Point Fisheries Limited for Leave to Surrender its Certificate of Incorporation Pennant Point Fisheries Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

6 1968 The Royal Gazette, Wednesday, December 6, 2017 DATED as of the 28 th day of November, Ben Pryde McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Pennant Point Fisheries Limited December IN THE MATTER OF: The Nova Scotia Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Regional Security Agency (Canada) Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Regional Security Agency (Canada) Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 21 Terry Fox Lane, Mulgrave, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 30 th day of November, A.D., Harold A. MacIsaac, LLB EMM Law Incorporated Solicitor for Regional Security Agency (Canada) Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Trillium Entertainment Company for Leave to Surrender its Certificate of Incorporation Trillium Entertainment Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 5 th day of December, Jamie L. Angus McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Trillium Entertainment Company December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by VF Contemporary Brands Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that VF Contemporary Brands Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 6, Charles S. Reagh Stewart McKelvey Solicitor for VF Contemporary Brands Canada Corp. December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of White Cross Pharmacies Limited for Leave to Surrender its Certificate of Incorporation White Cross Pharmacies Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 1 st day of December, Andrew S. Wolfson BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for White Cross Pharmacies Limited December NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates.

7 The Royal Gazette, Wednesday, December 6, Old Name: NOVA SCOTIA LIMITED New Name: WOODVALLEY HOLDINGS LIMITED Effective: 23-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: CLEAR EDGE INC. Effective: 16-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: BUCK MASTER HOLDINGS INC. Effective: 07-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: CODY D FISHERIES LIMITED Effective: 08-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: TEC DEVELOPMENTS LTD. Effective: 22-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: NEXT LEVEL RENOVATIONS LTD. Effective: 10-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: MARPEC HOLDINGS INC. Effective: 15-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: FIT FOR LIFE LIMITED Effective: 06-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: GRAND ATLANTIC PROPERTIES LIMITED Effective: 07-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: PARK HOLDCO TIER 1 LIMITED Effective: 29-NOV-2017 Old Name: NOVA SCOTIA LIMITED New Name: ESSENTIAL SEAFOODS LIMITED Effective: 03-NOV-2017 Old Name: ABRIDEAN INTERNATIONAL INC. New Name: NOVA SCOTIA LIMITED Effective: 02-NOV-2017 Old Name: ANDREW HENRIKSON CERTIFIED GENERAL ACCOUNTANT INC. New Name: HENRIKSON & ASSOCIATES INC. Effective: 16-NOV-2017 Old Name: AON CANZ HOLDINGS N.S., ULC New Name: NOVA SCOTIA COMPANY Effective: 28-NOV-2017 Old Name: AON FINANCE N.S. 8, ULC New Name: NOVA SCOTIA COMPANY Effective: 28-NOV-2017 Old Name: BELMAC SUPPLY LTD. New Name: KELTIC GROUP LTD. Effective: 16-NOV-2017 Old Name: BRANDBOUNCE MARKETING INC. New Name: TWIST BY TRAMPOLINE CREATIVE INC. Effective: 08-NOV-2017 Old Name: BRUCE T. MACDONALD, CA INC. New Name: BRUCE T. MACDONALD, CPA, CA INC. Effective: 28-NOV-2017 Old Name: CANADIAN FISHERY CONSULTANTS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 20-NOV-2017 Old Name: CANADIAN MARINE CONSULTANTS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 20-NOV-2017 Old Name: DAVID B. FAGAN, CA INCORPORATED New Name: DAVID B. FAGAN INCORPORATED Effective: 27-NOV-2017 Old Name: DUTCH CANADA MODE ULC New Name: THE COLLECTED GROUP CANADA MODE ULC Effective: 23-NOV-2017 Old Name: EZZAT INVESTMENTS LIMITED New Name: GJH INVESTMENTS INC. Effective: 09-NOV-2017 Old Name: FAIRMOUNT ADVISORS INC. New Name: NOVA SCOTIA LIMITED Effective: 02-NOV-2017 Old Name: FORD CTCE COMPANY New Name: NOVA SCOTIA COMPANY Effective: 30-NOV-2017 Old Name: G.K. MILLER CA INCORPORATED New Name: G.K. MILLER CPA INCORPORATED Effective: 27-NOV-2017 Old Name: GAMESA CANADA ULC New Name: SIEMENS GAMESA RENEWABLE ENERGY CANADA ULC Effective: 10-NOV-2017 Old Name: GREEN SHIELD ULTRA LTD. New Name: GREEN SHIELD NUTRA LTD. Effective: 14-NOV-2017 Old Name: HRM MOBILE TIRE LTD. New Name: MACRAE INTEGRATED CONSULTING INC. Effective: 01-NOV-2017 Old Name: ICROWDX INC. New Name: CLEVER FRUIT JUICE LTD. Effective: 02-NOV-2017 Old Name: KURTIS BENNETT CONTRACTING LIMITED New Name: NOVA SCOTIA LIMITED Effective: 10-NOV-2017 Old Name: MICCO WAREHOUSING AND DISTRIBUTION LIMITED New Name: CONTAINERWORLD MICCO LOGISTICS INC. Effective: 01-NOV-2017

8 1970 The Royal Gazette, Wednesday, December 6, 2017 Old Name: MIRARIA NATURAL ENERGY LTD. New Name: PKR TECHNOLOGIES CANADA LIMITED Effective: 03-NOV-2017 Old Name: MOORE-MCLEAN GATEWAY INSURANCE GROUP LTD. New Name: MCLEAN HALLMARK GATEWAY INSURANCE GROUP LTD. Effective: 27-NOV-2017 Old Name: NATIONAL WEB DOMAINS LIMITED New Name: NATIONAL DIGITAL SOLUTIONS INC. Effective: 14-NOV-2017 Old Name: OCEAN YACHT SALES LIMITED New Name: NOVA SCOTIA LIMITED Effective: 14-NOV-2017 Old Name: OFFICE IMAGING ATLANTIC INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 09-NOV-2017 Old Name: PHYSIOLINK MUSQUODOBOIT HARBOUR INC. New Name: NOVA SCOTIA LIMITED Effective: 02-NOV-2017 Old Name: SAND SEAL PAVING & CONSTRUCTION (2014) LTD. New Name: KEN KING TRUCKING LTD. Effective: 09-NOV-2017 Old Name: SANFORD & ASSOCIATES CHARTERED ACCOUNTANTS INC. New Name: SANFORD & ASSOCIATES CHARTERED PROFESSIONAL ACCOUNTANTS INC. Effective: 31-OCT-2017 Old Name: SEAN WILLIAMS MARKETING GROUP INC. New Name: DASHBOARD MARKETING INC. Effective: 27-NOV-2017 Old Name: SHEPPARD CANADA HOLDING N.S. ULC New Name: ALIGHT CANADA N.S. ULC Effective: 15-NOV-2017 Old Name: STEELE LIGHTING CO. LIMITED New Name: GENESIS INDUSTRIES CORPORATION LTD. Effective: 23-NOV-2017 Old Name: WEB.COM CANADA PPC, ULC New Name: ACQUISIO WEB.COM, ULC Effective: 01-NOV-2017 Dated at Halifax, Province of Nova Scotia, on December 1, Registry of Joint Stock Companies Hayley Clarke, Registrar December NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date ALBERTA ULC NOV 02, NOVA SCOTIA LIMITED NOV 22, 2017 A1 SAFETY TRAINING & CONSULTING LTD. NOV 22, 2017 ACV CAPITAL CORP. NOV 30, 2017 AMMANN & WHITNEY CONSULTING ENGINEERS, P.C. NOV 20, 2017 AVENSYS SOLUTIONS INC. SOLUTIONS AVENSYS INC. NOV 24, 2017 CONSIDER FUNDING INC. NOV 14, 2017 DS DISTRIBUTION CANADA LTD. NOV 30, 2017 ENERSCAN ENGINEERING INCORPORATED NOV 28, 2017 EXEL FREIGHT CONNECT INC. NOV 02, 2017 GE SITCA ULC NOV 07, 2017 GUY LAM HALIFAX PROPERTY HOLDING LTD. NOV 23, 2017 IN-STREAM ENGINEERING INC. NOV 20, 2017 J. PRIEST INVESTMENT MANAGEMENT INC. NOV 20, 2017 KRAKEN SONAR INC. NOV 10, 2017 MAPLE LEAF SHORT DURATION 2016 FLOW- THROUGH MANAGEMENT CORP. NOV 14, 2017 MAPLE LEAF SHORT DURATION 2016-II FLOW- THROUGH MANAGEMENT CORP. NOV 14, 2017 METROPOLITAN EQUITIES LIMITED NOV 15, 2017 NOCERA CAPITAL CORP. NOV 30, 2017 QUEST WINDOW SYSTEMS INC. NOV 15, 2017 TETREM CAPITAL MANAGEMENT LTD. NOV 22, 2017 TREASURY WINE ESTATES CANADA, INC./ DOMAINES VINICOLES TREASURY (CANADA) INC. NOV 07, 2017 Dated at Halifax, Province of Nova Scotia, on December 1, Registry of Joint Stock Companies Hayley Clarke, Registrar December Notice of Application for Rockweed Harvesting Lease pursuant to the Fisheries and Coastal Resources Act Take notice that Acadian Seaplants Ltd of Dartmouth, in the County of Halifax, will make application to the Minister of Fisheries and Aquaculture at the Minister s office in Cornwallis, Province of Nova Scotia, on December 18, 2017, for a lease #6033 to harvest rockweed for a period of 2 years from the date hereof in the following described area: All the area of the foreshore, including islands and ledges, on the coastline from Guysborough County from Beaver Harbour to Country Harbour Head. Centre coordinates (approx.) Lat '21.25" Long '59.17"

9 The Royal Gazette, Wednesday, December 6, THENCE From Corner #104 Lat '45.81" Long '1.20" THENCE From Corner #105 Lat '01.89" Long '46.66" THENCE From Corner #106 Lat '13.41" Long '47.04" THENCE From Corner # '16.70" Long '45.72" Objections must be submitted in writing, within seven (7) days of publication, to: Minister of Fisheries and Aquaculture c/o Marine Resource Advisor, Marine Plants 173 Haida Street Cornwallis, NS B0S 1H0 Dated this December 6, 2017 December NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 4 TO 8 SAMPLE FASHIONS NOV 27, 2017 ACCESS ACCOUNTING NOV 29, 2017 AJ PURDIE CONSTRUCTION SAFETY SERVICES NOV 15, 2017 AKSENIA S BEADS NOV 17, 2017 AUTISTIC ROUTES TRUCKING NOV 20, 2017 AVW-TELAV AUDIO VISUAL SERVICES NOV 01, 2017 BARISTAS EXPRESSO & WINE BAR NOV 03, 2017 BAYFIELD FARM NOV 03, 2017 BENTLEY DRYWALL NOV 07, 2017 BEST TECH DEALS NOV 28, 2017 BHH BENEFITS NOV 17, 2017 CARPE NOCTEM CONSULTING NOV 21, 2017 CHARMWORKS STUDIOS NOV 02, 2017 CLEARVIEW TURKEY FARMS NOV 08, 2017 COMPLETE LUBE SUPPLY NOV 06, 2017 D+H LIMITED PARTNERSHIP NOV 08, 2017 DANIEL SOUCY CONSULTING NOV 16, 2017 DEAN & DUFFY INTERIOR SYSTEMS & DESIGN NOV 16, 2017 EARTH GODDESS JEWELLERY NOV 20, 2017 FIT BY FRED FITNESS COACHING NOV 29, 2017 FIT FOR LIFE NOV 03, 2017 FORK FOOD BRANDING & MARKETING NOV 27, 2017 FROSST PHARMACEUTICALS/PRODUITS PHARMACEUTIQUES FROSST NOV 14, 2017 FULL CHISEL MUSIC PUBLISHING NOV 20, 2017 FULLER BROTHERS FARM NOV 24, 2017 HEALTHY HABITS ITALIAN CUISINE NOV 16, 2017 HUB MEAT PACKERS NOV 08, 2017 HUB MEATS NOV 08, 2017 IDEAL MASSAGE THERAPY NOV 14, 2017 IRWIN PHOTOGRAPHIC & COMMUNICATIONS NOV 15, 2017 JXD DESIGN & ART STUDIO NOV 21, 2017 KLEEN FREEKS NOV 06, 2017 KOWALSKI S PICKLES NOV 29, 2017 LEASON MILLER CONTRACTING NOV 22, 2017 LES VIANDES HUB NOV 08, 2017 LIVING SYSTEMS ENVIRONMENTAL ENGINEERING NOV 23, 2017 M.A.T. CLEANING & PROPERTY MANAGEMENT NOV 15, 2017 MARS MICHAEL AUTOMOTIVE REPAIR SOLUTION NOV 10, 2017 MJ SMOKE SHOP NOV 22, 2017 MKGK INVENTORY CONTROL NOV 30, 2017 MURPHY RESIDENTIAL ENERGY SERVICE & CONSULTING NOV 07, 2017 NIAGARA REAL ESTATE CANADA LP NOV 08, 2017 NOKIN PROPERTIES NOV 24, 2017 OMNISAFE NOV 02, 2017 PASSAGE ELECTRICAL SERVICES NOV 07, 2017 PRECISION DIGITAL IMAGING SERVICES NOV 10, 2017 RBF DRYWALL NOV 15, 2017 RHUBARB VIDEO PRODUCTIONS NOV 08, 2017 RIVAL BOXING GYM HALIFAX NOV 23, 2017 SHAW TRACKING NOV 10, 2017 T&R LANDSCAPING & LIGHT CONSTRUCTION NOV 07, 2017 TEA NORTH NOV 23, 2017 THE SUMMIT - AROMATHERAPY & WELLNESS TRAINING CENTRE NOV 24, 2017 TOMMY & ETHEL MILLER S KITCHEN NOV 10, 2017 TOTAL TOE WORKS NOV 27, 2017 TURF MEDIC NOV 02, 2017 UPTREEHR NOV 16, 2017 VICA BOUTIQUE NOV 24, 2017 WORD SAVVY - BUSINESS WRITING NOV 03, 2017 Dated at Halifax, Province of Nova Scotia, on December 1, Registry of Joint Stock Companies Hayley Clarke, Registrar December NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at

10 1972 The Royal Gazette, Wednesday, December 6, 2017 Renewal Application(s): Bay Enterprises Limited McNabs Bay, Colchester County AQ#0664 Type: Marine shellfish Size: HA Cultivation Method: Bottom shellfish without gear Species: Blue mussel, American oyster, Bay quahog and Soft shell clam Proposed Term: 10-year licence/20-year lease Bill & Stanley Oyster Company Ltd. Marie Joseph Harbour, Guysborough County AQ#1308 Type: Marine Size: HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Dulse, Kelp, Sea lettuce, Kelp Proposed Term: 10-year licence/20-year lease Royal B. Stevens Mahone Bay, Lunenburg County AQ#0074 Type: Marine Size: 0.51 HA Cultivation Method: Maine finfish Species: Atlantic salmon, Rainbow trout Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on December 7, 2017 to 11:59 PM on January 5, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. December (4 issues) 3171 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Amendment Application(s): Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Amendment: Addition of the following species for cultivation: Sugar kelp Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows:

11 The Royal Gazette, Wednesday, December 6, By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November (4 issues) 2930 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant AMERO, Frank Alfred Plympton, Digby County November BAILLIE, Georgina Margaret Wynn Park Villa Truro, Colchester County November BARRETT, James Arthur Bissett Court Cole Harbour, Halifax Regional Municipality November BELLEFONTAINE, Douglas Louis West Chezzetcook, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Edith Marie Amero (Ex) c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Robert Percival Baillie (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Jean Bellefontaine (Ex) 583 Bellefontaine Road West Chezzetcook NS B0J 1N0 Solicitor for Personal Representative Date of the First Insertion David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 December (6m) 3167 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 December (6m) 3137 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 December (6m) 3118 December (6m) 3141

12 1974 The Royal Gazette, Wednesday, December 6, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant BELLEROSE, Myrella Guylaine The Ponds, Pictou County November BHATIA, Inder Narain Parkstone Enhanced Care Halifax, Halifax Regional Municipality November BUTLIN, Susan Olive Bayhead, Colchester County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Donna Truesdale (Ex) 355 Heathbell Road Scotsburn NS B0K 1R0 Pradeep Bhatia (Ex) 2124 Canterbury Lane Lisle IL USA Nathan Anthony McNutt (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 December (6m) 3144 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 December (6m) 3134 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 December (6m) 3143 CAMPBELL, Lillian Margaret Dartmouth, Halifax Regional Municipality October Deborah Mary Mosher (Ad) 13 Dover Court Dartmouth NS B2W 4G6 December (6m) 3151 CURWIN, Clark Scott Truro, Colchester County November DUGGAN, Lawrence Joseph Halifax, Halifax Regional Municipality October ELLIS, Roland Gordon Bedford, Halifax Regional Municipality September HENWOOD, Alan Alfred (aka Alfred Alan Henwood) Bass River, Colchester County November Colton Garrett Smith (Ex) 50 East Court Road Bible Hill NS B2N 4M8 Nora Eileen Perry (Ex) 87 Purcells Cove Road Halifax NS B3P 1B3 Marie Smith (Ex) 46 Smiths Road Bedford NS B4B 1B6 Frances West (Ex) Sackville Cross Road Lower Sackville NS B4C 2M2 Janice Belinda Henwood (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 December (6m) 3138 Claire C. Sykora Lacewood Drive Halifax NS B3M 4G2 December (6m) 3117 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 December (6m) 3187 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 December (6m) 3131

13 The Royal Gazette, Wednesday, December 6, ESTATE OF: Place of Residence of Deceased Date of Grant HILTZ, Donald William Lunenburg, Lunenburg County November HIRTLE, Gilbert Lester Dublin Shore, Lunenburg County November JOHNSTON, Hazel Valencha (aka Hazel Johnston) North Sydney, Cape Breton Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Donna Bolivar (Ex) 161 Knox Road Bakers Settlement NS B4V 7E4 Ola Myrtice Hirtle (Ex) 4039 Highway 331, RR 1 LaHave NS B0R 1C0 Aaron (Ernie) Johnston (Ex) 17 Canard Street Port Williams NS B0P 1T0 Solicitor for Personal Representative Date of the First Insertion Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 December (6m) 3132 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 December (6m) 3136 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 December (6m) 3133 JONES, Muriel Jean Dartmouth, Halifax Regional Municipality October KIMBER, Thomas Ralph Dartmouth, Halifax Regional Municipality November Beverly Jean Powell (Ex) 716 Perrin Drive Fall River NS B2T 1X5 Rodrrick (Roddy) Martin Leroy Jones (Ex) 3745 Highway 2 Fletcher s Lake NS B2T 1J3 Deborah Ann Robinson (Ex) and Alex Thomas Robinson (Ex) th Avenue NW Edmonton AB T6H 0A6 Barbara Mac Lellan Fall River Law Office 3161 Highway 2 PO Box 2038 Fall River NS B2T 1K6 December (6m) 3113 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 December (6m) 3145 LARSEN, Martha Janet (aka M. Janet Larsen) Halifax, Halifax Regional Municipality November LeLIEVRE, Eunice Reserve Mines, Cape Breton Regional Municipality November LEVY, David William Halifax, Halifax Regional Municipality November LOCK, Michael David Halifax, Halifax Regional Municipality November Gwen Larsen (Ex) Spring Garden Road Halifax NS B3H 1Y3 Eugene Swartzack (Ex) 35 Heights Antigonish NS B2G 1K4 Ann Phyllis MacLean (Ex) c/o Michael C. Moore Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Paula Lock (Ad) c/o Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Kate E. Ross St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 December (6m) 3123 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 December (6m) 3164 Michael C. Moore Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 December (6m) 3112 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 December (6m) 3174

14 1976 The Royal Gazette, Wednesday, December 6, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacISAAC, John Stephen Judique, Inverness County October MacLEOD, Susan Flora (aka Susan Flora Gwalchmai) Timberlea, Halifax Regional Municipality November MAGEE, Muriel Jean Halifax, Halifax Regional Municipality November MEISNER, Darrell Warren Laconia, Lunenburg County November MITTEN, Pauline Evelyn Halifax, Halifax Regional Municipality November MOSHER, William Josiah New Minas, Kings County November OSBORNE, Jacob North Sydney, Cape Breton Regional Municipality October OSBORNE, Winnifred North Sydney, Cape Breton Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) James Joseph MacIsaac (Ad) 5833 Highway 19 Judique NS B0E 1P0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Kirk Douglas Magee (Ex) 157 Cresthaven Drive Halifax NS B3M 2E4 Lorie-Ann Carol Magee Mills (Ex) 26 Hauling Road Hacketts Cove NS B3Z 0M4 Kyle Alexander Wagner (Ad) 50 Andrews Lake Road Laconia NS B4V 5W2 Paul Mitten (Ex) 53 Patrick Street St. John s NL A1E 2S5 Charles William Mosher (Ex) c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jacob F. Osborne (Ad) 136 Heartland Way Cochrane AB T4C 0M4 Jacob F. Osborne (Ex) 136 Heartland Way Cochrane AB T4C 0M4 Solicitor for Personal Representative Date of the First Insertion David Wallace MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 December (6m) 3168 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 December (6m) 3146 Peter J. Thomson 2571 Windsor Street Halifax NS B3K 5C4 December (6m) 3121 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 December (6m) 3142 Paula L. Condran Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 December (6m) 3163 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 December (6m) 3162 Daniel J. Burman Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 December (6m) 3165 Daniel J. Burman Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 December (6m) 3166

15 The Royal Gazette, Wednesday, December 6, ESTATE OF: Place of Residence of Deceased Date of Grant RYAN, Cynthia Rayleen Middle Sackville, Halifax Regional Municipality November SAWYER, James Conrad Hollywood, Florida, USA November SCHIVES, Jan Darren Halifax, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Stephen Patrick Ryan (Ex) 132 Lakecrest Drive Middle Sackville NS B4E 3B1 Anne Vedder Sawyer (Ad) 12D-155 Riverside Drive New York NY USA Donald Gregory MacDonald (Ex) Grandhaven Boulevard Halifax NS B3S 0H5 Solicitor for Personal Representative Date of the First Insertion Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 December (6m) 3156 Jacqueline R. Farrow Farrow Law St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 December (6m) 3175 Barb MacLellan Ceilidh Law Inc Sackville Drive Lower Sackville NS B4C 2R5 December (6m) 3185 SCOTT, Barbara Rose Oakwood Terrace Nursing Home Dartmouth, Halifax Regional Municipality November Dr. Arthur Cleland Marshall (Ex) 7020 Armview Avenue Halifax NS B3H 2M4 Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 December (6m) 3114 SLAUNWHITE, Phyllis Marguerite Halifax, Halifax Regional Municipality October SMITH, Joan Stowell Hilton Head, South Carolina, USA November SPENCER, Beverly Anne Jeanette Wolfville, Kings County November STEFFEN, Gerald H. Halifax, Halifax Regional Municipality November Darrell Slaunwhite (Ex) 507 River Road Terence Bay NS B3T 1X3 David Stowell Smith (Ex) 35 Bradley Branch Road Whittier NC USA John Spencer (Ex) 32 Pleasant Street Wolfville NS B4P 1M7 Scott G. Steffen (Ex) 25 Cranfield Court Bedford NS B4B 0S8 Barbara Darby Barbara Darby Legal Services Young Street Halifax NS B3K 1Z7 December (6m) 3172 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 December (6m) 3124 H. Heidi Foshay Kimball, QC Kimball Law 121 Front Street Wolfville NS B4P 1A6 December (6m) 3152 Eric F. G. Thomson 2571 Windsor Street Halifax NS B3K 5C4 December (6m) 3122

16 1978 The Royal Gazette, Wednesday, December 6, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion STEPANCZAK, Anna Dartmouth, Halifax Regional Municipality November Michael Stepanczak (Ex) 57 Edgecombe Crescent Dartmouth NS B2V 2A7 Marika Lau (Ex) 511 London Road Newmarket ON L3Y 6E4 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 December (6m) 3139 SWAYSLAND, Michelle Deanne Glen Haven, Halifax Regional Municipality July TERRIS, Darrell R. Springhill, Cumberland County November THORBURN, David Charles Shelburne, Shelburne County November THURBER, Greta Anne Oceanview Continuing Care Centre Eastern Passage, Halifax Regional Municipality November WELFORD, Ruth Eleanor Beaverbrook, New Brunswick November WILKINSON, Annette Hammonds Plains, Halifax Regional Municipality November Robert T. Lee (Ex) 20 Swaysland Lane Glen Haven NS B3Z 2V3 Julie Quinn (Ex) Highway 2 Springhill NS B0M 1X0 Marla Plumstead (formerly Terris) (Ex) 1813 Route 104 Zealand NB E6I 2H9 Sheila Catherine Thorburn (Ex) 14 Tea Chest Road Shelburne NS B0W 1W0 Cheryl Dawn Wilken (Ex) 11 Tain Street Ripley ON N0G 2R0 Cynthia Mary Parker (Ex) 95 Appalosa Trail Tatamagouche NS B0K 1V0 Beverley Norma Lockhart (Ex) 30 Old Shepody Road Beaverbrook NB E4H 2P7 Belinda Lee Wilkinson (Ex) PO Box 165 Clementsport NS B0S 1E0 Nancy Lynn Wilkinson (Ex) 3 Kenwood Avenue Hammonds Plains NS B4B 1G3 Debbra Ann Wilkinson (Ex) 1 North Adelaide Street Amherst NS B4H 3M3 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9 December (6m) 3186 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 December (6m) 3147 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 December (6m) 3135 Lauren M. Randall Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 December (6m) 3130 J. Ronald Creighton, QC 10 Church Street Truro NS B2N 5B9 December (6m) 3158 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 December (6m) 3115

17 The Royal Gazette, Wednesday, December 6, ESTATE OF: Place of Residence of Deceased Date of Grant WILKINSON, Earl Gray Hammonds Plains, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Belinda Lee Wilkinson (Ex) PO Box 165 Clementsport NS B0S 1E0 Nancy Lynn Wilkinson (Ex) 3 Kenwood Avenue Hammonds Plains NS B4B 1G3 Debbra Ann Wilkinson (Ex) 1 North Adelaide Street Amherst NS B4H 3M3 Solicitor for Personal Representative Date of the First Insertion Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 December (6m) 3116 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Helen Therese... September ADAMS, George Harry Joseph... August AIKENS, Vernon Roderick... August AISBITT, Eva Martha... June AKER, Russell Harley... July ALLEN, Melvin J.... August AL-MOLKY, Valerie Lynn... September AMERO, George Alfred (aka George A. Amero)... July AMIRAULT, Camilla Monique... November AMIRAULT, Donald Peter... November ANDERSON, David Frank... September ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October APESTEGUY, Glenn Leo... June ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARCHIBALD, Lester Joseph... June ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ARSENAULT, Mary Adele... June ASKEW, John Victor (aka John V. Askew)... July ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Celina Agnes... October AUCOIN, Christina Mary (aka Christena Aucoin)... October AUCOIN, Doreen Lily... September AVERY, Henry Wallace (aka Wally Avery)... November AVES, David William... September AYER, Mae Jean... July BAAK, Jean Charlotte... August BACKMAN, Marion Jean... June

18 1980 The Royal Gazette, Wednesday, December 6, 2017 BACON, Helen Elaine... September BAGNELL, Joan Hazel... November BAILEY, Neil Murray... June BAILLIE, Rita Barbara... September BAIRD, Joel Keith... October BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALL, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November BANFIELD, Blanche Lorenzen... November BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARKHOUSE, Velma Marguerite... November BARLEY, Jack W.... October BARNES, Annie Evangeline... November BASKER, Marcella Ann... June BAUDITZ, Erika M.... June BEATON, John Cyril... August BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BECK, Brian... June BELL, Elizabeth Ann... June BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENTLEY, Catherine Jeanette... November BERGGREN, Pirie McClair... November BERNSTEIN, Margery... September BEST, Doris Margaret... September BETHUNE, Helen Lorraine... November BEZANSON, Shirley Anne... September BIHEL, Robert Deidre Marie... June BILLARD, Joan Alice... September BINGLEY, Robertson Kent... November BISHOP-TOMBLESON, Margaret Eliphal (aka Margaret Bishop)... November BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Carman Eugene... June BLAKENEY, Marion Elizabeth... November BLOIS, Raymond... November BLUNDEN, Samuel Edward... October BOND, Lawrence Robert (aka Laurence Robert Bond)... November BONIN, Shirley Mary... July BORGAL, Clyde Melrose... August BOSTON, Martin Cameron... June BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOUTILIER, David St. Clair... June BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August BOWER, Ronald Parker... November BOWERING, Margaret Olive... October BOWSER, Garfield Howard... September BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 2, 2016 ORDER IN COUNCIL 2016-59 DATED FEBRUARY 29, 2016 The Governor in Council is pleased to appoint,

More information

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia,

More information

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 7, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

More information

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February Nova Scotia Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, 2018 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 27, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority Part I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 2, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT BURCHELL MACDOUGALL PROBATE, ESTATES AND THE LAND REGISTRATION ACT AN OVERVIEW Erin O'Brien Edmonds, Q.C. Suite 210, 255 Lacewood Drive Halifax, Nova Scotia B3M 4G2 Telephone (902) 445-2339 Facsimile (902)

More information

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 1, 2015 PROVINCE OF NOVA SCOTIA OFFICE OF THE REGISTAR OF REGULATIONS AND ROYAL GAZETTE Notice of Retirement

More information

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 26, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies Annual Report Activities of Nova Scotia Co-operatives in 2013 Co-operatives Branch Registry of Joint Stock Companies Co-operatives Annual Report This report is published by the Co-operatives Branch of

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81 - and - IN THE MATTER

More information

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

THE DILLON 5268 SACKVILLE STREET HALIFAX, NS

THE DILLON 5268 SACKVILLE STREET HALIFAX, NS CONTACT MAT HOUSTON Associate Vice President + 902 412 2940 mathew.houston@cbre.com CBRE Limited Halifax 5855 Spring Garden Road Suite 300 Halifax, NS B3H 4S2 EXECUTIVE SUMMARY Civic Address Property Type

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name Friends of City Archives Industrial School - Girls Names List (1877 to 1916) Surnames starting with Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Overview The Land Titles Clarification Act (LTCA) Part I provides a legal way for land owners

More information

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa

More information

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing

More information

LEASE THE DILLON SACKVILLE STREET HALIFAX, NS COMMERCIAL / RETAIL FOR LEASE 1,500 SF TO 7,175 SF

LEASE THE DILLON SACKVILLE STREET HALIFAX, NS COMMERCIAL / RETAIL FOR LEASE 1,500 SF TO 7,175 SF FOR LEASE THE DILLON - 5268 SACKVILLE STREET HALIFAX, NS COMMERCIAL / RETAIL FOR LEASE 1,500 SF TO 7,175 SF MAT HOUSTON, BA ULE 902.412.2940 mathouston@kwcommercial.com TOM GERARD, SIOR, CCIM 902.830.1318

More information

Annual Report. Activities of Nova Scotia Co-operatives in 2011

Annual Report. Activities of Nova Scotia Co-operatives in 2011 Annual Report Activities of Nova Scotia Co-operatives in 2011 Co-operatives Branch Program and Registry Management Prepared January 13, 2014 Co-operatives Annual Report This report is published by the

More information

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2009 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

Land Surveyors Recognized by SNSMR

Land Surveyors Recognized by SNSMR Issue 11 December 2008 Muir, Minister of SNSMR, recognised the contribution of land surveyors to the Province of Nova Scotia. As guest speaker, Mr. Muir congratulated the surveying profession on its history

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries Annual Report Activities of Nova Scotia Co-operatives in 2009 Co-operatives Branch Strategy, Integration and Registries Co-operatives Annual Report This report is published by the Co-operatives Branch

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

Management of Surplus Buildings and Land

Management of Surplus Buildings and Land Management of Surplus Buildings and Land November 2017 November 10, 2017 Office of the Auditor General Halifax Regional Municipality Contract Management Audit The following audit of Management of Surplus

More information

Yarmouth County Registry of Deeds

Yarmouth County Registry of Deeds Record Type Volume Dates Indexes Reel Index 1A 1774-1792 18776 not at Archives Index 2 1785-1817 18776 not at Archives Index 3 1817-1832 18776 not at Archives Index 4 1832-1846 18776 not at Archives Index

More information

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

Finding Aid - Jones, Roome, Van Allen family fonds ()

Finding Aid - Jones, Roome, Van Allen family fonds () Nova Scotia Archives Finding Aid - () Generated by Access to Memory (AtoM) 2.3.1 Printed: November 16, 2017 Language of description: English Nova Scotia Archives 6016 University Ave. Halifax Nova Scotia

More information

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

Procurement of Corner Brook Long-Term Care Facility Respondent Team Members List. Team Members Address Role on Team Plenary Group (Canada) Ltd.

Procurement of Corner Brook Long-Term Care Facility Respondent Team Members List. Team Members Address Role on Team Plenary Group (Canada) Ltd. Procurement of Corner Brook Long-Term Care Facility Respondent Team Members List Respondent Team Corner Brook Care Partnership Plenary Group (Canada) Ltd. 333 Bay Street Suite 4920 Toronto, ON M5H 2R2

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

More information

I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 14, 2018 ORDER IN COUNCIL 2018-62 DATED MARCH 9, 2018 The Governor in Council is pleased to appoint,

More information

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

BRIAN WOODS, ABR. PHIL BOLHUIS Office Office Mobile Mobile

BRIAN WOODS, ABR. PHIL BOLHUIS Office Office Mobile Mobile 6080 Young Street, Suite 308 Halifax, NS B3K 5L2 Monthly Listings Report Halifax & Surrounding Region March 2017 CLICK TO VIEW OFFICE RETAIL MIXED USE INDUSTRIAL LAND INVESTMENT TOM GERARD, CCIM, SIOR

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

Descendants of Martin Zallar (1580)

Descendants of Martin Zallar (1580) Descendants of Martin Zallar (1580) Generation One 1. MARTIN 1 ZALLAR (1580) was born at Possibly Bled, Slovenia. He married Mary Zallar (1581) at Possibly Bled, Slovenia. He died at Possibly Bled, Slovenia.

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Approved Appraisers COMMERCIAL DEPARTMENT

Approved Appraisers COMMERCIAL DEPARTMENT Approved Appraisers COMMERCIAL DEPARTMENT Ontario BARRIE Consolidated Appraisal Services 705-739-1560 Indicom Appraisal & Associates 705-722-2250 Veritas Valuation Inc. 647-831-1066 BELLEVILLE Stanley

More information

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

More information

Pictou has a New LRO!

Pictou has a New LRO! Issue 12 Pictou has a New LRO! March 2009 It takes a great team effort and organization to move a Land Registration Office, and that s what happened in Pictou when the old office closed on Thursday, January

More information

Business Name Owner Name Business Address Contact Phone Number

Business Name Owner Name Business Address Contact Phone Number Liberty County Contractor List Updated: 10/12/16 Business Name Owner Name Business Address Contact Phone Number Tree Removal C.A. Sittle Ashley Sittle 1102 Ruben Wells Rd. Hinesville, GA 31313 912-269-0684

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

More information

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883. GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 Being a By-law to amend By-law 39/2008, as amended, to regulate Traffic and Parking in the Municipality of Port Hope pertaining to various

More information

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10. (37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);

More information

SALE & BARRINGTON STREET HALIFAX, NS PRIME SOUTH END HISTORIC BUILDING AND VACANT LOT 7,151 SF 2,607 SF

SALE & BARRINGTON STREET HALIFAX, NS PRIME SOUTH END HISTORIC BUILDING AND VACANT LOT 7,151 SF 2,607 SF FOR SALE 1265-1271 & 1273-1275 BARRINGTON STREET HALIFAX, NS PRIME SOUTH END HISTORIC BUILDING AND VACANT LOT 7,151 SF 2,607 SF BRIAN WOODS, ABR Real Estate Advisor 902.407.2492 brianwoods@kwcommercial.com

More information

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

More information