PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, A certified copy of an Order in Council dated June 17, 2008 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers Compensation Act from 11:30 p.m., Thursday, June 12, 2008 until 3:00 p.m., Wednesday, June 18, 2008: the Honourable David Morse; To be Acting Minister of Economic Development, Acting Minister responsible for InNOVAcorp, Acting Minister responsible for Nova Scotia Business Inc., Acting Minister responsible for Film Nova Scotia, Trade Centre Ltd., Waterfront Development Corporation and the Gateway Initiative from approximately 3:00 p.m., Friday, June 13, 2008, until approximately 6:00 p.m., Sunday, June 15, 2008: the Honourable Ronald M. Chisholm; To be Acting Minister of Health Promotion and Protection, Acting Minister of African Nova Scotian Affairs, Acting Minister of Volunteerism and to be responsible for any and all other duties assigned to that Minister from 9:00 a.m., Sunday, June 15, 2008 until 9:00 p.m., Thursday, June 19, 2008: the Honourable Chris d Entremont; To be Acting Minister of Transportation and Infrastructure Renewal, Acting Minister responsible for Sydney Tar Ponds Agency and Acting Minister responsible for Sydney Steel Corporation from noon, Sunday, June 15, 2008 until 12:30 a.m., Wednesday, June 18, 2008: the Honourable William Dooks; and To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from approximately 11:30 p.m., Saturday, June 21, 2008 until approximately 2:45 p.m., Tuesday, June 24, 2008: the Honourable Jamie Muir Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: Nancy Pryor of Truro, in the County of Colchester (change of name to Nancy Atkinson); and Laura Simmons of Halifax, in the Halifax Regional Municipality (no longer employed with Hockey Nova Scotia). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Nancy Atkinson of Truro, in the County of Colchester, for a term commencing June 5, 2008 and to expire June 4, 2013 (McLellan, Richards & Bégin, law firm) (change of name from Nancy Pryor); Yolande Aucoin of Cheticamp, in the County of Inverness, for a term commencing June 5, 2008 and to expire June 4, 2013 (Réjean Aucoin, law firm); Linda C. Horne of Hantsport, in the County of Hants, for a term commencing June 5, 2008 and to expire June 4, 2013 (Anderson Sinclair, law firm); Sheila Kolanko of Sydney, in the County of Cape Breton, for a term commencing June 5, 2008 and to expire June 4, 2013 (Dwight J.W. Rudderham, law firm); Wendy J. Kinsman of Canning, in the County of Kings, for a term commencing June 5, 2008 and to expire June 4, 2013 (Kimball Law Incorporated, law firm);

2 1106 The Royal Gazette, Wednesday, June 18, 2008 Sandra L. Lyons of Kentville, in the County of Kings, for a term commencing June 5, 2008 and to expire June 4, 2013 (How Lawrence White Bowes, law firm); and Laura Simmons of Halifax, in the Halifax Regional Municipality, while employed with the Construction Association of Nova Scotia; To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Megan Balcom of Middleton, in the County of Annapolis, for a term commencing June 5, 2008 and to expire June 4, 2013; Rhonda Dea of Hatchet Lake, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Sharon Ganong of Herring Cove, in the Halifax Regional Municipality, while employed with the Nova Scotia NDP Caucus Office; Cathy Gilby of Enfield, in the Halifax Regional Municipality, while employed with the Construction Association of Nova Scotia; Wanda P. Hamm of Chester, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); Toni P. Heatley of Middle Musquodoboit, in the Halifax Regional Municipality, while employed with Blue Water Business Development Corporation Limited; Catherine M. Joudrey of Halifax, in the Halifax Regional Municipality, while employed in the constituency office of Graham Steele, MLA; Gerard Keyes of Dartmouth, in the Halifax Regional Municipality, while employed with the Construction Association of Nova Scotia; Beth MacAskill of Englishtown, in the County of Victoria, for a term commencing June 5, 2008 and to expire June 4, 2013 (Rudderham Chernin Law Office); Vanessa M. Mader of Chester Basin, in the County of Lunenburg, while employed with the Province of Nova Scotia; Kim O'Brien-Kendall of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Department of Justice); Linda Rovers of Stewiacke, in the County of Colchester, while employed with the Province of Nova Scotia (Department of Community Services); Pamela J. Van Roestel of Bridgetown, in the County of Annapolis, while employed in the constituency office of Stephen McNeil, MLA; and Judith Wadden of Glace Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service. DATED at Halifax, Nova Scotia, this 5 th day of June, Cecil P. Clarke Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: Lori L.K. Briand of Bedford, in the Halifax Regional Municipality (no longer employed with the Royal Canadian Mounted Police in Nova Scotia); and Christine M. Soosar of St. Margaret's Bay, in the Halifax Regional Municipality (no longer employed with the Royal Canadian Mounted Police). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Shauna Hanna of Sydney River, in the County of Cape Breton, for a term commencing June 12, 2008 and to expire June 11, 2013 (Joseph L. Salter, Q.C., law firm); Sherry L. MacDonald of Amherst, in the County of Cumberland, for a term commencing June 12, 2008 and to expire June 11, 2013 (Archibald, Morley, law firm); Sherry L. Stewart of New Glasgow, in the County of Pictou, for a term commencing June 12, 2008 and to expire June 11, 2013 (Ian A. Mackay, Q.C., law firm); and Sergeant Gary D. Thibedeau of Truro, in the County of Colchester, while employed with the Town of Truro Police Service. DATED at Halifax, Nova Scotia, this 12 th day of June, Cecil P. Clarke Minister of Justice and Attorney General Form 9 Purpose: to provide notice of parcel registration to interested parties In the matter of Parcel Identification Number PID TO WHOM IT MAY CONCERN, BEING THE BUILDER OF AN ABANDONED CAMP STRUCTURE ON PID WHEREAS the above-noted parcel, which is located at Highway No. 329, Deep Cove, Municipality of the District of Chester, Lunenburg County, Nova Scotia, has been registered under the Land Registration Act on June 4, AND WHEREAS M & M Developments Limited has been registered as the owner of the parcel;

3 The Royal Gazette, Wednesday, June 18, AND WHEREAS person(s) unknown have constructed a cabin on the parcel and appear to be a person(s) who is/are entitled to receive notice of the registration of the above-noted parcel under the Land Registration Administration Regulations because said person(s) have erected and for a time used said cabin on this parcel, apparently for hunting and fishing: By Order of the Registrar General of Land Titles dated June 11, 2008; AND WHEREAS a copy of the legal description is as follows and parcel graphics from Property Online for the registered parcel may be obtained by contacting Michael C. Hayes, Solicitor for M & M Developments Limited: Place: Highway No. 329, Deep Cove Municipality/County: Municipality of the District of Chester Title of Plan: Property of Aspotogan Spa Ltd. located at East River Point and Deep Cove, Lunenburg County, dated April 28, 1980 by Ronald G. Wentzell, N.S.L.S. Designation of Parcel on Plan: Lot 5 Plan Number: P-920CHE Registration Date of Plan: Subject to Restrictive Covenants as recorded as document no SAVING AND EXCEPTING THEREFROM all that property shown on a Plan entitled: Subdivision of Property of M & M Developments Limited located at Deep Cove, Lunenburg County, Nova Scotia, prepared and Certified by Ronald G. Wentzell, Ronald G. Wentzell Land Surveyors Limited, dated June 10, 1982, registered as Plan Number P-1233CHE on October 28, 1983 and comprising: Lot I (PID ); Lot II (PID ); Lot III (PID ); Lot IV (PID ); Lot V (PID ); Lot VI (subsequently subdivided into Lots VIa (PID ), VIb (PID ) and VIc (PID ), as shown on Plan entitled: Final Plan of Subdivision of Lot VI (Block 5) M&M Developments Limited, located at Deep Cove, Lunenburg County, Nova Scotia, prepared and Certified by Ronald G. Wentzell, Ronald G. Wentzell Land Surveyors Limited, dated January 12, 1984 and registered on May 24, 2007 as document number ; Lot VII (PID ), and Lot VIII (PID ). This parcel is exempt from the requirements for subdivision approval pursuant to the Municipal Government Act, Part IX, because the parcel was created by subdivision or consolidation or repeal of subdivision prior to April 18, 1987 which either required no approval, or was validated by subsection 2(1) of the Real Property Transfer Validation Act, or was validated by subsection 29(1) of the Municipal Government Act. TAKE NOTICE THAT if you are someone who has obtained an interest in this parcel by adverse possession or prescription, you have a right to seek confirmation of the interest in the Supreme Court of Nova Scotia and register or record proof of ownership within the time limits prescribed in subsection 74(2) of the Land Registration Act. DATED at Bedford, Halifax County, Nova Scotia this 16 th day of June, For further information, contact: Michael C. Hayes, Solicitor for M & M Developments Limited Bedford Highway Bedford, Nova Scotia B4A 1E5 Telephone: June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - 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 17 th day of June, Victoria L. Nickerson / Stewart McKelvey Solicitor for Nova Scotia Company 1392 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - 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 June 18, George A. Caines / Stewart McKelvey Solicitor for Nova Scotia Limited 1391 June IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and -

4 1108 The Royal Gazette, Wednesday, June 18, 2008 IN THE MATTER OF: The Application of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE 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 13 th day of June, Karen M. Gardiner / McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Nova Scotia Company 1356 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Cascades Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cascades 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 June 18, Charles S. Reagh / Stewart McKelvey Solicitor for Cascades Nova Scotia Company 1388 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by DEMSCC Holdings Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that DEMSCC Holdings Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 18, Charles S. Reagh / Stewart McKelvey Solicitor for DEMSCC Holdings Corporation 1390 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Norampac Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Norampac 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 June 18, Charles S. Reagh / Stewart McKelvey Solicitor for Norampac Nova Scotia Company 1389 June FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Michael Lawrence Reid of 53 Greenwood Avenue in Halifax, in the Province of Nova Scotia as follows: To change my name from Michael Lawrence Billard and Michael Lawrence Billard-Reid to Michael Lawrence Reid. DATED this 12 th day of June, June FORM A Michael Reid (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Tracy Lea Dash of 1706 Highway 2 in Stewiacke, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Erin Tyler Brander to Erin Tyler Brander Dash. DATED this 16 th day of June, June FORM A Tracy Dash (Signature of Applicant)

5 The Royal Gazette, Wednesday, June 18, CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: William Joseph Henwood of 560 King Street West in Kingston, in the Province of Ontario as follows: To change my name from William Joseph Henwood to William Joseph O Brien. DATED this 28 th day of May, June FORM A William Joseph Henwood (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Wayne Hamilton and Rugi Jalloh of 21 Wilcot Lane in Dartmouth, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Zainab Jalloh to Zainab Bailor Jallo- Hamilton b) from Zahra Jalloh to Zahra Baldé Jallo- Hamilton DATED this 7 th day of June, June FORM A Wayne Hamilton (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Malin Kid Lena Farrell of Windmill Road in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Kid Lena Malin Jansson to Malin Kid Lena Farrell. DATED this 11 th day of June, Malin Farrell (Signature of Applicant) 1339 June FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Mark Thomas Johnson of 4348 Highway 12 in Kentville, in the Province of Nova Scotia as follows: To change my name from Mark Thomas Johnson to Mark Thomas Brown. DATED this 6 th day of June, June FORM A Mark Brown (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Stephen Andrew Lynch of 1593 Highway 1 in Falmouth, in the Province of Nova Scotia as follows: To change my name from Stephen Andrew Lynch to Andrew Stephen Reid. DATED this 12 th day of June, June FORM A Andrew Reid (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Crystal Courtney Munden of 123 McLean Street, Apt. 2 in Truro, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Joshua Brian MacDonald to Joshua Brian Munden. DATED this 31 st day of May, Courtney Munden (Signature of Applicant)

6 June The Royal Gazette, Wednesday, June 18, 2008 DATED this 15 th day of June, FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Elwyn Ruth Martinello of 26 Glenwood Avenue in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Elwyn Ruth Martinello to Wendy Martinello. DATED this 17 th day of June, June FORM A Wendy Martinello (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Heather Ann Jennex of 46 Anahid Court in Bedford, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Emily Alexandra Walker to Emily Alexandra Jennex. DATED this 28 th day of May, June FORM A Heather Jennex (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Lori Anne Walton of 65 Bonnie Brae Drive in Dartmouth, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Jessica Elizabeth Wickens to Jessica Elizabeth Walton b) from Sara Emily Wickens to Sara Emily Walton June FORM 17 Lori Walton (Signature of Applicant) NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of PARSONS AND SONS TRANSPORTATION LIMITED for the issue of a Motor Carrier License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT Parsons and Sons Transportation Limited of P.O. Box 19005, Stn. Seal Cove, CBS, Newfoundland and Labrador, A1X 5C7 has applied to the Nova Scotia Utility and Review Board (the Board ) on June 16, 2008 under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas: SERVICE: (1) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: The transportation of cruise ship passengers from any port in Nova Scotia to any point within Nova Scotia one way or return. RATES, TOLLS AND CHARGES: Rate to travel to Nova Scotia without passengers: $ Dead head charge once in Nova Scotia: $2.50 per kilometer Minimum rate (up to 4 hours): $ Daily rate (10 hours): $ Additional charges over the minimum (up to 4 hours) and daily (10 hours) rate: $ per hour VEHICLES: 56 Passenger, 1998 Prevost Serial No. 2PCH33491W Passenger, 1997 Prevost Serial No. 2PCH3349XV Passenger, 1997 Prevost Serial No. 2PCH33498V Passenger, 1996 Prevost Serial No. 2PCH33497T

7 The Royal Gazette, Wednesday, June 18, Passenger, 1994 Prevost Serial No. 2P9H33401R Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 16 th day of July, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 17 th day of June, June (2iss) FORM 17 PARSONS AND SONS TRANSPORTATION LIMITED NAME OF APPLICANT NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and - IN THE MATTER OF THE APPLICATION of PARSONS AND SONS TRANSPORTATION LIMITED for the issue of an Extra-Provincial Operating License under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT Parsons and Sons Transportation Limited of P.O. Box 19005, Stn. Seal Cove, CBS, Newfoundland and Labrador, A1X 5C7 has applied to the Nova Scotia Utility and Review Board (the Board ) on June 16, 2008 under the provisions of the Motor Vehicle Transport Act, 1987 for the issue of an Extra-Provincial Operating License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas: SERVICE: (1) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: The transportation of any charter group from any point in Newfoundland an Labrador to Nova Scotia one way and the reverse thereof. (2) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: The transportation of charter and tour groups which originate in Newfoundland and Labrador, travelling from the Province of Newfoundland and Labrador to other points in Canada outside Nova Scotia with the authority to pick-up 50% of passengers in Nova Scotia. RATES, TOLLS AND CHARGES: Rate to travel to Nova Scotia without passengers: $ Dead head charge once in Nova Scotia: $2.50 per kilometer Minimum rate (up to 4 hours): $ Daily rate (10 hours): $ Additional charges over the minimum (up to 4 hours) and daily (10 hours) rate: $ per hour VEHICLES: 56 Passenger, 1998 Prevost Serial No. 2PCH33491W Passenger, 1997 Prevost Serial No. 2PCH3349XV Passenger, 1997 Prevost Serial No. 2PCH33498V Passenger, 1996 Prevost Serial No. 2PCH33497T Passenger, 1994 Prevost Serial No. 2P9H33401R Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 16 th day of July, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 17 th day of June, June (2iss) FORM 17 PARSONS AND SONS TRANSPORTATION LIMITED NAME OF APPLICANT NSUARB - PAP NOVA SCOTIA UTILITY AND REVIEW BOARD

8 1112 The Royal Gazette, Wednesday, June 18, 2008 IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of SATELLITE TAXI LIMITED to abandon the service and cancel Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT Satellite Taxi Limited of 388 Cobequid Road, Lower Sackville, Nova Scotia, B4C 4C5 has applied to the Nova Scotia Utility and Review Board (the Board ) on May 30, 2008 under the provisions of the Motor Carrier Act to abandon the service and cancel Motor Carrier License No Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 9 th day of July, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a public hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia, this 5 th day of June, June (2iss) FORM 17A SATELLITE TAXI LIMITED Name of Applicant NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF P.E.I. EXPRESS SHUTTLE INCORPORATED to amend Extra-Provincial Operating License No. X 2454 NOTICE OF APPLICATION TAKE NOTICE THAT P.E.I. Express Shuttle Incorporated of 441 Auburn Drive, Dartmouth, Nova Scotia, B2W 5V3 has applied to the Nova Scotia Utility and Review Board (the Board ) on June 4, 2008 under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra- Provincial Operating License No. X 2454 as follows: RATES: To Amend Schedule D (1) Rates, Tolls and Charges by adding the following surcharge: (1) A fuel surcharge of $5.00 per passenger on travel days when the cost of regular grade gasoline exceeds a cost of $ per litre in Dartmouth, Nova Scotia and/or Charlottetown, Prince Edward Island Effective immediately upon approval by the Board Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 9 th day of July, 2008, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 5 th day of June, P.E.I. EXPRESS SHUTTLE INCORPORATED Name of Applicant June (2iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET ELLEN CONSTANCE MACINNIS, Deceased Hearing - Proof of Will in Solemn Form Notice of Application (S.64(3)(a)) The applicant, T. Peter Sodero, as named personal representative, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton Regional Municipality, Ste. 6, Harbour Place, 136 Charlotte Street, Sydney, NS, B1P 1C3, for an Order admitting to Probate an unsigned copy of the Last Will and Testament of Margaret Ellen Constance MacInnis, dated the 16 th day of December, 2005, the original of which is believed to be lost and not destroyed, to be heard on the 2 nd day of July, 2008, at 9:30 a.m. The affidavit of T. Peter Sodero, in Form 46, is filed in support of this application. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate.

9 The Royal Gazette, Wednesday, June 18, If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. DATED June 2, T. Peter Sodero 1485 South Park Street Halifax NS B3J 2L1 Telephone: (902) ; Fax: (902) petersodero@walkerdunlop.ca 1277 June (3iss) Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

10 1114 The Royal Gazette, Wednesday, June 18, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ALLEN, David Gerald Deerfield, Yarmouth County June Personal Representative Executor (Ex) or Administrator (Ad) Paulette E. Babin (Ex) PO Box 3695 RR 2 Yarmouth NS B5A 4A6 Solicitor for Personal Representative Date of the First Insertion Russell W. Cushing Harbourfront Place 99 Water Street Yarmouth NS B5A 4P5 ARCHIBALD, Ronald Hugh MacPherson s Mills, Pictou County April Elizabeth Archibald (Ex) RR 1 Thorburn Pictou County NS B0K 1W0 Carole Gartside PO Box 273 Sherbrooke NS B0J 3C0 ARNOLD, Sonya Sheila Cole Harbour Halifax Regional Municipality May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 ATWELL, John Osbourne Gaspereau Mountain, Kings County March Richard John Atwell Unit 16, 98 Falconer Drive Mississauga ON L5N 1Y2 and Alfred Osbourne Atwell 2162 Greenfield Road Greenfield NS B4P 2R1 (Exs) Byron G. Balcom Atlantica Law Group 92 Webster Street Kentville NS B4N 1H9 BORDILLON, Gilbert Wreck Cove, Victoria County May Jitka Marta Zgola (Ex) Cabot Trail Wreck Cove NS B0C 1H0 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 BROWN, James Edward Halifax, Halifax Regional Municipality May Joan Mary Brown (Ex) 56 Parkhill Road Halifax NS B3P 1R5 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 BURTON, Arthur Edward Strathlorne-Scotsville Road Inverness County May Rose Burton (Ad) PO Box 854 Inverness NS B0E 1N0 Jason D. L. Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 CARMICHAEL, Elmer Hillside, Pictou County May Allister Hugh MacDonald (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0

11 The Royal Gazette, Wednesday, June 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHIASSON, Joseph Charles Petit Étang, Inverness County April Personal Representative Executor (Ex) or Administrator (Ad) Gaston Chiasson Cabot Trail Belle Côte NS B0E 1C0 and Michel Thaddéo Chiasson 267 Bourgeois Road Cheticamp NS B0E 1H0 (Ads) Solicitor for Personal Representative Date of the First Insertion Réjean Aucoin Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 FELIX, Raymond Albert Dartmouth Halifax Regional Municipality June Joan Frances Felix (Ex) 14A Irving Street Dartmouth NS B2W 1J9 George P. Ash 33 Alderney Drive PO Box 876 Dartmouth NS B2Y 3Z5 FIELD, Gary Michael Halifax, Halifax Regional Municipality June Kimberley Field (Ex) 9 Emerald Crescent Halifax NS B3R 2M4 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 GAUDET, Norma Ruth Weaver Settlement, Digby County May Gerald Gaudet (Ex) 6653 Highway 340 Weaver Settlement NS B0W 3T0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 GIBSON, Mary Kathleen Newport Station, Hants County May Sharon Jean Gibson 22 Rosedale Drive Dartmouth NS B3A 1L8 and Terri Lee Dadswell 25 Barkhouse Drive Chester NS B0J 1J0 (Exs) Debbi Bowes How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 GREENMAN, Eileen Emelda Kentville, Kings County June Judith Anne Allen (Ex) 111 Mountain View Drive PO Box 37 Berwick NS B0P 1E0 Curtis C. Palmer 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 HARRITY, Gordon Eric Truro, Colchester County May Dorothy Allan Harrity and Robert Eric Harrity (Exs) 25 North Street Truro NS B2N 2C9 David F. Curtis, QC Prince Street PO Box 458 Truro NS B2N 1G4

12 1116 The Royal Gazette, Wednesday, June 18, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.) Marlborough, Massachusetts, USA June Personal Representative Executor (Ex) or Administrator (Ad) Sheila Mae Casto 103 West Main Street Marlborough MA, USA 01752; Tracy Lynn Houde 18 Water Street Marlborough MA, USA and Janice Leigh Pacific 187 Pleasant Street Berlin MA, USA (Exs) Solicitor for Personal Representative Date of the First Insertion Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 JONES, Troy Delma Newellton, Shelburne County June Patricia Mary Jones (Ad) 1646 Highway 330, Newellton RR 1 Clark s Harbour NS B0W 1P0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 LATTER, Murray G. Lower Sackville Halifax Regional Municipality June Christine Latter Stratton (Ex) c/o Sarah Bradley McInnes Cooper PO Box 730 Halifax NS B3J 2V1 Sarah Bradley McInnes Cooper 1969 Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 MacCALLUM, Marguerita S. Stellarton, Pictou County May Albert MacCallum and Betty Ann Fortune (Exs) PO Box 420 Stellarton NS B0K 1S0 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MacDONALD, Helen River Hebert, Cumberland County May Joan G. Scopie (Ex) 2696 Highway 505 River Hebert NS B0L 1G0 Sharon A. French 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 MacDONALD, Lloyd George Amherst, Cumberland County May Lynn McLaughlin (Ex) 8 Lanarkshire Court Dartmouth NS B2W 4S6 Anthony J. Morley, QC Archibald, Morley 55 Church Street PO Box 548 Amherst NS B4H 4A1 MacEACHERN, Catherine Sydney Cape Breton Regional Municipality June George MacEachern (Ad) 884 Mountain Road Sydney NS B1L 1B1

13 The Royal Gazette, Wednesday, June 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration McDONALD, Michael Oswald Dartmouth Halifax Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Johanna McDonald (Ex) 193 Caldwell Road Dartmouth NS B2V 1J5 Solicitor for Personal Representative Date of the First Insertion Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 McMASTER, Doris Claire Halifax, Halifax Regional Municipality June Susan McMaster and The Canada Trust Company (Exs) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 MELANSON, Giselle Marie Meteghan, Digby County May Anice Franzen (Ex) PO Box 381 Meteghan NS B0W 2J0 Hugh E. Robichaud 8175 Highway 1 PO Box 40 Meteghan NS B0W 2J0 O FLAHERTY, Fred Culloden, Digby County May Diane O Flaherty 1822 Culloden Road, Culloden Digby County NS B0V 1A0 and Tracy O Flaherty 6825 Page Drive Cornwall ON K6H 7L9 (Exs) James L. Outhouse, QC 78 Water Street PO Box 1567 Digby NS B0V 1A0 PEACOCK, William Calderhead Halifax, Halifax Regional Municipality June Darlene Rosalie Pentz (Ex) 54 Chalamont Drive Hammonds Plains NS B3Z 1H8 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 PITTS, Simon Joseph, III New Glasgow, Pictou County June Simon J. Pitts, II (Ex) 385 Little Harbour Road New Glasgow NS B2H 3S9 PURCELL, James Keith Halifax, Halifax Regional Municipality June Elizabeth Rock 4357 Wildmint Square Ottawa ON K1V 1N6 and Jason Purcell 1146 St. Jovite Ridge Orleans ON K1C 1Y7 (Exs) Roberta J. Clarke, QC Blois Nickerson & Bryson PO Box 2147 Halifax NS B3J 3B7 ROBBINS, Joseph Donald Wedgeport, Yarmouth County May Joseph Leonard Robbins (Ad) Wedgeport NS B0W 3P0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0

14 1118 The Royal Gazette, Wednesday, June 18, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ROBISON, Doddrick Tatamagouche, Colchester County June Personal Representative Executor (Ex) or Administrator (Ad) Eunice Agnes Robison (Ex) c/o Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 SHERREN, Verna M. Belmont, Colchester County June Darrell Turner and Ruth Turner (Exs) 1298 Upper Belmont Road Belmont NS B0M 1G0 Logan E. Barnhill Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 SPINDLER, Stella May Dartmouth Halifax Regional Municipality May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 STEVENS, Daisy Cecilia Halifax, Halifax Regional Municipality May Lillian Bernadette MacKinnon (Ex) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 TAYLOR-HILL, Catherine Susanne Halifax, Halifax Regional Municipality June Susanne Elizabeth Gumpert (Ex) 94 Deepwood Crescent Halifax NS B3M 2Y6 UHLMAN, Ralph Roger Chelsea, Lunenburg County June Ruth Uhlman (Ex) RR 6 Bridgewater NS B4V 2W5 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 VAN DEN HOF, Bernardus Michiel Milford, Halifax Regional Municipality May Geertje van den Hof (Ex) 299 Nelson Hill Road Milford NS B0N 1Y0 Robert A. Carruthers, QC 5 Mill Village Road PO Box 280 Shubenacadie NS B0N 2H0 WALKER, George Andrew Coxheath Cape Breton Regional Municipality May Margaret Marie Walker (Ex) 27 Leeside Drive Coxheath NS B1R 1S5 Danielle Morrison-MacNeil 205 Charlotte Street PO Box 595 Sydney NS B1P 6H4

15 The Royal Gazette, Wednesday, June 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WEBB, Gertrude Maude Halifax, Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Catherine Dianne Campbell (Ex) 55 Heathside Crescent Halifax NS B3S 1G3 Solicitor for Personal Representative Date of the First Insertion WOZAK, John M. Yellowknife, Northwest Territories June (Extra-Provincial) Patricia M. Wozak (Ex) Southampton Dr SW Calgary AB T2W 2N5 L. K. Evans, QC 409 Granville Street Port Hawkesbury NS B9A 2M5 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 Section 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) ADAMS, Lee Llewellyn... January ADSHADE, Helen... June ALBRECHT, John Helmut... January ALINARD, Cecil Dewight...December ALLAN, Duncan John...May ALLEN, Helen Jean...December ALLEN, Ian James... March ALLEN, Ruth Gertrude... June ALMAS, Sylvia Bella... April AMIRAULT, John Vincent...May AMIRO, Alban Joseph...May ANDERSON, James Raymond...February ANDERSON, Richard L... January ANDREWS, Fulton Kerr... April ANDREWS, Ralph C. M... January ANNIS, Maxwell Herbert... January ANSTEY, Margaret Teresa... April ANTHONY, Marion Grace... January ANTLE, Anthony Eugene...May ARAB, Leo Patrick...December ARMSTRONG, Muriel Almeda...December ATKINS, Helen Mary... April ATWELL, Phyllis Lavaugh... January AU, Ngan Yau...May AUCOIN, William George...December AULENBACK, Leita Helen... March AUSTEN, Faith Lenora...February AUSTIN, Joseph Lewis...May

16 1120 The Royal Gazette, Wednesday, June 18, 2008 BACKMAN, Grace Louise... April BAGG, Margaret... January BAIN, Beatrice A... June BAKER, Robert Nathan... March BAKER, Virginia Evangeline... January BALDIN, Avellino John... January BALSER, Eber Bernard...February BALTZER, Richard Hart... January BANKS, Paul Burton...May BANKS, Virginia Marie... March BARKHOUSE, Elida Huston... June BARKHOUSE, Reginald Fulton... January BARNES, Cecil... March BARRETT, Victor... March BARTLETT, James... March BARTLETT, Karin Gail...May BARTLETT, Mary Joanne... January BARTON, Marjorie Jennie...February BASKER, Garrett Edward...February BAYS, Willow... April BEARE-BONE, Marjorie Marian... April BEATON, Angus Kevin...May BEATON, Veronica...February BEAUCHAMP, Patrick...May BEAUDRY, Charles Emile...May BEAUDRY, Kevin Michael... January BECK, Willis Mervin... June BELL, John Basil... April BELLIVEAU, Marie Arsena... April BELMORE, Eleanor Mae... March BENNETT, Wilfred Edward... June BEST, Clarence Arthur, II...May BETZ, Waltraud... March BEUREE, Doris Pride... June BILSBURY, Patricia Mary...February BIRD, Cyril Edwin...February BISHOP, Freda Minnie... January BISHOP, Frederick Myles Elmer... April BLADES, Clarence Hanson... April BLAKENEY, Ida Susan...December BLENUS, Helen Elizabeth... April BLONDIN, Denise Francois... January BOEHNER, Douglas Boyd...February BOUDREAU, Christina Ann... April BOUDREAU, Gerald Simon... June BOUDREAU, Marie Lorraine... January BOUDREAU, Stanley Edward... January BOURGEOIS, Judith Ann... January BOURQUE, Anthony P...May BOUTILIER, Georgina Ann... March BOUTILIER, Mary Edythe Lillian... January BOUTILIER, Nina Josephine... June

17 The Royal Gazette, Wednesday, June 18, BOUTILIER, Norman...December BOWER, Robert A....May BOYKO, Emilio Steven... June BRIDGEO, Louis Nelson... January BRINE, Jessie Stephen... March BROPHY, William Anthony... April BROWN, Drucilla (Drew) Ruth... March BROWN, Elizabeth Maxwell... January BROWN, Eugene Murray... January BROWN, Isabella May... January BROWN, Mary Katherine...December BROWN, William Edward... April BROWNELL, Kenneth Carl... March BRUCE, Catherine Pearl... June BRUGGER, Harold Dagelbert... April BRUNEAU, John Joseph Paul...February BRYCE, Constance Margaret... April BRYCE, John... April BRYDEN, Finlay Armstrong...May BUCHANAN, Gertrude Louisa... June BUCKLAND, John Ralph Edwin... April BUCKLEY, Wayne...February BUNGAY, Ruth... April BURGESS, Sharon Alice... March BURK, Russell C...February BURKE, Alexander Charles... March BURLEY, Aisne Lille... January BURNS, Daniel Angus... April BURNS, Eileen Lauretta... January BURNS, Marjorie Alice... June BURSEY, Eileen Farrell... March BURTE, Esther... April BURTON, J. Deryl... March CADDEN, Albert Thomas...May CAMERON, Clarence... March CAMERON, John Roderick...December CAMERON, Oliver Gordon...February CAMERON, Vera Ethel Mary...February CAMPBELL, Alexandra...February CAMPBELL, Eva Joan...February CAMPBELL, John Marvin Parker... April CAMPBELL, Margaret Elizabeth... January CAMPBELL, Una Lowis...December CAMPBELL, Vincent Neil... January CARD, Opal Verna (a.k.a. Opal Verna Carde)...May CARREAU, John Gerard Henry... March CARVER, Maynard William...May CAULFIELD, Daniel A...May CHANDLER, Charles Bruce...February CHAPMAN, James C...May CHAPPELL, Marilyn Louise...February

18 1122 The Royal Gazette, Wednesday, June 18, 2008 CHAULKER, John Adrian...February CHEESEMAN, Herbert... January CHISHOLM, Archibald Alexander... June CHISHOLM, Irene A...May CHRISTU, Vangelis... April CLARK, Audrey Elizabeth... June CLARK, Edward Perry... April CLARK, Frank Wellington... January CLARK, Raymond Walter Montgomery... March CLARKE, Mary Louise... March CLARKE, Roy L....December CLATTENBURG, Jean Lucille... April CLATTENBURG, Robert Wallace...May CLEMENTS, Florence Juliette... April COADIC, Gordon Constant... April COFFEY, Jean Gertrude...May COLBORNE, Jean Margaret...February COLELLO, Nicholas... January COLLICUTT, Neil Edward... January COLLIER, Gary James...May COLLIER, Shelley Lynne...May COLLINS, Florence Marie...May COLLINS, Frederic Charles... January COLQUHOUN, Violet Marie...February COMEAU, Bernard... March COMEAU, Irenee... March COMEAU, Marie Anne Lina...December CONLEY, Lewis George... June CONNELL, William Francis... March CONRAD, Annabel Mina...February CONRAD, Brian Robert...May CONRAD, Diane Louise... April CONRAD, Elizabeth Louise...February CONRAD, Maisie... April CONRAD, Margaret Hazel...May CONROD, Mary Elizabeth... March CONROD, Ross David... April COOK, Murray Gene... March COOKE, Eric Hubert...February COOLEN, Richard Maurice James... June COOPER, Clara Winnifred... January COPELAND, Marjorie Helen...February CORKUM, Ruth Winnifred...May COSTELO, Mary Elizabeth... January COTE, Gordon Alexander... January COUGHLAN, Harold Francis... April COVEY, Thomas Francis... January COX, Wilfred Norman... March CREAMER, William John... March CREASE, Roger Edward...May CREWS, William George... March

19 The Royal Gazette, Wednesday, June 18, CROFT, Evangeline Anita...December CROSLYN, Charles Erle...February CROSSMAN, Edna May... April CROUSE, Gordon William...February CROWELL, Andrew Franklin... April CUMMING, Donald Walter... June CUMMING, Dorothy Irena... April CUMMING, Eric Rehfuss...May CURRIE, David Wayne... March CUSTANCE, James Munroe... April D EON, Marguerite Emiline...May DALRYMPLE, Aubrey Blair... March DARBY, John... June DARRIS, Carl Joseph...May DAUPHINEE, Ross Everett...May DAURY, Alma Pauline...May DAVIS, Joan Irene... March DAVISON, George Stuart...May DAVISON, Ruth Alice... March DEAN, Dorothy Jean...May DEDRICK, Alden Keith... January DELOREY, Vincent Warren... March denhoed, Gerda...May DESROCHERS, Gabriel Emery Eugene... June DEVEAU, Joseph Victor...May DEWOLFE, Allison Edward... March DEYOUNG, Gussie Jane... April DEZAGIACOMO, Christine...May DEZAGIACOMO, Michael B...May DIGGINS, Patrick Joseph...May DILLMAN, Bertha May... January DIRADDO, Gerald John...December DOBSON, Carolyn Jean...February DOBSON, Robert Wells, Sr....May DOBSON, Verena Sylvia... April DOIRON, Mary Bertha...December DOIRON, Wilfred Ephrem...December DOLAN, Terry Michael... April DOMA, Istvan A...May DOOKS, Donald Nathaniel... January DOREY, Carroll Kenneth... January DORRINGTON, Mildred Jannette (Janet)... January DOUCETTE, Annette Marie...February DOUCETTE, Gerald... June DOUCETTE, Ronald Joseph... April DOUCETTE, Stanley L... January DOUCETTE, Wayne Edward...February DOWELL, John George... April DRAGER, Anneliese... January DREW, Gertrude Rebecca... April DRUMMOND, Linda Mary... April

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

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

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

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

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

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

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

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

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

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

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

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

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 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

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

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

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

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

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

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

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

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

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

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

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

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

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

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

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

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

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 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 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

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, 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

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

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order,

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

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

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

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

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

More information

Cox HANSON O'REILLY MATHESON

Cox HANSON O'REILLY MATHESON Cox HANSON O'REILLY MATHESON 1100 Purdy's Wharf Tower One 1959 Upper Water Street Halifax, Nova Scotia, Canada Correspondence PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 ANTHONY L. CHAPMAN, Q.C. Barrister

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

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

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

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 12, 2006 2006-174 A certified copy of an Order in Council dated April 7, 2006 The Governor in Council

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

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC 231 EC2011-430 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AN WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- 2007-2011 BILATERAL AGREEMENT TO ADVANCE SPORT PARTICIPATION AMENDMENT NO. 002) WITH THE

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

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations, Schedule A Regulations Respecting Administration of the Land Registration Act made by the Minister of Service Nova Scotia and Municipal Relations under Section 94 of Chapter 6 of the Acts of 2001, the

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 477 EC2005-423 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 The Executive Council having under consideration the matter of Provincial Debentures WHEREAS by virtue of the Loan

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

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

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

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

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

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

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

Descendants of John Allison

Descendants of John Allison Descendants of John Allison Generation No. 1 1. JOHN 1 ALLISON was born Abt. 1798 in Orange Co., NC. He married NANCY. She was born Abt. 1800. Child of JOHN ALLISON and NANCY is: 2. i. JOSEPH "JOE" HARRA

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

PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 25, 2009 2009-486 A certified copy of an Order in Council dated November 24, 2009 The Governor in

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

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

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

WHERE S THE LINE. Surveyors, Lawyers and The Land Registration Act

WHERE S THE LINE. Surveyors, Lawyers and The Land Registration Act WHERE S THE LINE Surveyors, Lawyers and The Land Registration Act ASSOCIATION OF NOVA SCOTIA LAND SURVEYORS AND NOVA SCOTIA BARRISTERS SOCIETY APRIL 22, 2008 HOW DID WE GET HERE? Land Registration Act

More information

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the

More information

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 25, 2009 2009-138 A certified copy of an Order in Council dated March 23, 2009 The Governor in Council

More information

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

More information

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information