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

Size: px
Start display at page:

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

Transcription

1 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, Ross Landry, 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 a Commissioner pursuant to the Notaries and Commissioners Act: Merek Jagielski of Halifax, in the Halifax Regional Municipality (current employer, Metropolitan Immigrant Settlement Association, amalgamating with Halifax Immigrant Learning Centre to become Immigrant Settlement & Integration Services-ISIS). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Anne Addicott of Glace Bay, in the County of Cape Breton, for a term commencing December 10, 2009 and to expire December 9, 2014 (Royal Bank of Canada); Christina Marie Blake of Port Maitland, in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Samantha Claire Lacey of Windsor, in the County of Hants, while employed with the Province of Nova Scotia (Agriculture - Farm Loan Board); Mark McKinley of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Jeff McKinnon of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (Killam Properties Inc.); James McNaught of Lower Sackville, in the Halifax Regional Municipality, while employed with the Department of National Defence (Canadian Forces National Investigation Service - Military Police); 1985 Kathy Monahan of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); Erin E. Nauss of Beaverbank, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (PCL Constructors Canada Inc.); Corey Rogers of Newport Corner, in the County of Hants, for a term commencing December 10, 2009 and to expire December 9, 2014 (Victory Credit Union Ltd.); Melodie Skeete of Dartmouth, in the Halifax Regional Municipality, while employed with Home of the Guardian Angel (non-profit organization); Mary P. Upton of Dartmouth, in the Halifax Regional Municipality, while employed with Home of the Guardian Angel (non-profit organization); and Tony Wojcik of Glen Haven, in the Halifax Regional Municipality, while employed with Commissionaires Nova Scotia. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Rhonda L. Bishop of Centreville, in the County of Kings, for a term commencing December 15, 2009 and to expire December 14, 2014 (Atlantica Law Group); Derek Cramm of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 15, 2009 and to expire December 14, 2014 (PricewaterhouseCoopers Inc.); Merek Jagielski of Halifax, in the Halifax Regional Municipality, while employed with Immigrant Settlement & Integration Services (ISIS); and M. Elaine MacDonald of Halifax, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (Business Accounting for You, private). DATED at Halifax, Nova Scotia, this 10 th day of December, Ross Landry Minister of Justice and Attorney General

2 1986 The Royal Gazette, Wednesday, December 16, 2009 Nova Scotia Civil Procedure Rules Amendment November 27, 2009 The following Rules and Forms are amended as follows: 1. The period at the end of Rule 4.03(4)(b) is replaced with a semi-colon. 2. The word will in Rule 7.13(3) is changed to may. 3. The word with in Rule 9.06(2) is removed. 4. The word written is changed to relevant in Rule 15.03(4)(b). 5. The word book is changed to booklet in Rules 15.05(3) and (4). 6. The reference to Rule in Rule 16.12(1) is changed to The word question is changed to proceeding in Rule 19.02(2). 8. The reference to Rule is changed to in Rule 22.08(2). 9. The word abridging is changed to the phrase excusing compliance with in Rule The words or delivered in Rule 23.11(1) are removed. 11. The word service is changed to delivery in the heading for Rule The word liability is added between limited and partnership in Rule 35.14(1) and between unlimited and partnership in Rule 35.14(3). 13.The words that have been filed are added after notices in Rule 35.15(1)(a). 14.The phrase of the separate issues is changed to of the issues that are to be tried, or heard, separately in Rule 37.04(2). 15. The word recorded is changed to recovered in Rule 43.13(2). 16.The word and comma fund, is added between currency, and demand, in Rule 44.06(2)(b). 17.The words Rule 57" in Rule 47.02(2) are changed to Rule The reference to Rule 16.03(4) is changed to 16.02(4) in Rule The second use of the word or is removed and the words an increase in the are inserted in its place in Rule 57.10(4). 20.The words Joint Proceedings are changed to Judicial Communications Across Borders in Rule The word insure in changed to ensure in Rule 74.10(b). 22.The word disallow is changed to allow in Rule 77.16(4). 23. The phrase periodic enforcement order is changed to periodic execution order in Rule 79.22(1). 24.The reference to Rule 5" is changed to Rule 7" in Rule 85.07(1). 25.The words or a territory are added after the word province in Rule 86.08(2). 26.The words of Rule 88.02(2) are replaced with the following: A person who wishes to make a motion under section 45B of the Judicature Act may do so by motion in an allegedly vexatious proceeding or a proceeding allegedly conducted in a vexatious manner, or by application if there is no such outstanding proceeding. 27.The period at the end of Rule 89.13(1)(a) is changed to a semi-colon. 28.The phrase in Rule 94.02(5) except a year that starts on the twenty-ninth day of February ends on the first day of March in the following calendar year is changed to except the period is 366 days for a year that includes the twenty-ninth day of February. 29.The misspelling of ineligibility is corrected in Rule 95.02(2)(e). 30.The misspelling of habeas in Rule 95.02(3) is corrected. 31. The word claim is changed to counterclaim in the second line of the paragraph titled Prothonotary s certificate in Form The phrase trial dates is changed to date assignment conference in the paragraph titled Correction or addition of information in Form The phrase at the [Courthouse/Law Courts] is removed from the first line in the paragraph titled Hearing in Form 5.02 and the phrase [courthouse/law courts] in the second line is changed to [Courthouse/Law Courts].

3 The Royal Gazette, Wednesday, December 16, A colon is added between the word application and the word affidavit in the first line of the paragraph titled Evidence supporting application in Forms 5.02 and The word less is changed to more in the paragraph titled You may participate in Form The repetition of at [a.m./p.m.] is removed from the second line of the paragraph titled Time, date, and place in Form The words in Chambers are removed from, and a comma is placed after date and before and place, in the paragraph titled Motion for directions and date in Form The word applicant is changed to respondent in the paragraph titled Other possible witnesses in Form The phrase (Judicial Review) is changed to Judicial Review and Appeal and the word less is changed to more in the paragraph titled Notice to decision-making authority in Form The word applicant is changed to respondent in the place for the signature of Form The phrase we will pay you is changed to you will pay us after 3" in the paragraph titled Terms for settlement in Form 10.06B. 42.The word for is inserted after arranged in paragraph 6 of Form 15.03B. 43.The phrase is claimed is added after privilege in the first and second paragraphs of Schedule B to Form 16.09A. 44.The word address after [address/new address] is removed from the first line of Form The words notice of are removed from the last line of the first paragraph of Form The words references to are changed to second in the final, bracketed lines of Forms and 43.06A. 47.The word jurisdiction is changed to justification in the final, bracketed line of Form 43.06A. 48.The words in chambers inside the brackets of the opening line of Form are removed. 49. The word the is inserted between than and following in the second line of the paragraph titled Defending the alternative claim in Form The misspelling of of is corrected in the paragraph titled Filing and delivering documents in Form The phrase Rule 83 (Court Records) is changed to Rule 82 - Administration of Civil Proceedings in the first, bracketed line of Form Certificate I, Joseph P. Kennedy, Chief Justice of the Supreme Court of Nova Scotia, certify that on November 27, 2009, a majority of the judges of the court made the foregoing amendment to the Nova Scotia Civil Procedure Rules. Signed December 7, 2009 Joseph P. Kennedy Chief Justice of the Supreme Court of Nova Scotia NOVA SCOTIA COURT OF APPEAL Amendments to Civil Procedure Rule 90 December 11, Rule 90.26(2)(c) is amended by: replacing tapes with audio recordings. 2. Rule 90.26(2)(d) is amended by: replacing tapes with audio recordings. 3. Rule 90.30(2)(b)(iii)(C) is amended by: adding any written submissions and before the transcript. 4. Rule 90.30(3)(d)(i), as amended by an amendment dated September 25, 2009, is further amended by: replacing inchs with inches after the word two. 5. Rule 90.43(3) is amended by: replacing judgment appealed from, or before a lesser with filing of the notice of appeal, or before any other. 6. Form (the Certificate of Readiness) is amended by:

4 1988 The Royal Gazette, Wednesday, December 16, 2009 replacing tapes in para. (iii) with audio recordings and by replacing tapes in para. (iv) with audio recordings. J. Michael MacDonald, C.J.N.S. Elizabeth A. Roscoe, J.A. Nancy J. Bateman, J.A. Jamie W.S. Saunders, J.A. Linda Lee Oland, J.A. M. Jill Hamilton, J.A. Joel E. Fichaud, J.A. Duncan R. Beveridge, J.A. Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at Westville, Pictou County, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Beatrice Ann Ferguson and Geraldine Ellis Goodyear. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owners, noted below. TO: The Heirs of Benjamin Porter and Harold David Porter, address unknown, who may be the last known owner of the property as shown on the records at the Registry of Deeds Office in Pictou, Nova Scotia DATED at New Glasgow, Nova Scotia, this 9 th day of December, Joel G. Sellers MacIntosh, MacDonnell & MacDonald Solicitor for Beatrice Ann Ferguson and Geraldine Ellis Goodyear PO Box 368, New Glasgow NS B2H 5E5 Phone: ; Fax: December Hfx. No SUPREME COURT OF NOVA SCOTIA IN THE MATTER OF: The Companies Act of Nova Scotia, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended (the Companies Act ) - and - IN THE MATTER OF: The Application of Intelivote Systems Inc. (the Applicant ) for an Order confirming the reduction of the Applicant s share capital pursuant to Section 60 of the Companies Act NOTICE OF REGISTRATION Notice is hereby given that the Order of the Honourable Justice Wright, a Judge of the Supreme Court of Nova Scotia, dated the 27 th day of November, 2009, and the Minute approved by the Court therein, were registered by the Nova Scotia Registrar of Joint Stock Companies pursuant to subsection 61(1) of the Companies Act on the 10 th day of December, The Minute approved by the Court and registered by the Nova Scotia Registrar of Joint Stock Companies as aforesaid provides as follows: The share capital of INTELIVOTE SYSTEMS INC. was, by virtue of a Special Resolution enacted on the 29 th day of September, 2009, confirmed by an Order of the Honourable Justice Wright of the Supreme Court of Nova Scotia dated the 27 th day of November, 2009, reduced by the amount of $6,468, by reducing the paid-up share capital of the 3,398,452 Class A Common Shares Series.75 by 99.99%, namely by $2,548, to $ by paying to the holders thereof on a pro rata basis the sum of $2,548, by way of cancellation of promissory notes, and the 1,393,000 Class A Common Shares Series.90 by 99.99%, namely by $1,253, to $ by paying to the holders thereof on a pro rata basis the sum of $1,253, by way of cancellation of promissory notes, and the 1,333,333 Class A Common Shares Series 2.00 by 99.99%, namely by $2,666, to $ by paying to the holders thereof on a pro rata basis the sum of $2,666, by way of cancellation of promissory notes, so that at the date of registration of this minute, before giving effect to the share consolidation set out in the Special Resolution and any Class A common share without series issued after November 6, 2009, the authorized and the issued and outstanding as fully paid and non-assessable shares in the capital stock of Intelivote Systems Inc. is as follows: authorized 23,875,215 Class A Common Shares without series nominal or par value of which 1,862,100 shares are issued and outstanding with an aggregate paid up share capital of $1,121, or $.6025 per share; authorized 3,398,452 Class A Common Shares Series.75 of which 3,398,452 are issued and outstanding with an aggregate paid up share capital of $ or $ per share; authorized 1,393,000 Class A Common Shares Series.90 of which 1,393,000 are issued and outstanding with an aggregate paid up share capital of $ or $ per share; authorized 1,333,333 Class A Common Shares Series 2.00 of which 1,333,333 are issued and outstanding with an aggregate paid up share capital of $ or $.0002 per share; and authorized 1,350,000 Class B Common Shares of which 1,350,000 are issued and outstanding with an aggregate paid up share capital of $50.00 or $ per share. DATED at Halifax, Nova Scotia, this 10 th day of December, 2009.

5 The Royal Gazette, Wednesday, December 16, Paul E. Radford, QC Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 Solicitor for Intelivote Systems Inc December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA LIMITED, a body corporate, with registered office in Truro, 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 Incorporation and leave to have its name struck from the Company s Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Truro, Nova Scotia, this 15 th day of December, Sarah M. Campbell Patterson Law 10 Church Street, PO Box 1068 Truro NS B2N 5B9 Telephone: ; Fax: Solicitor for Nova Scotia Limited 2826 December 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 this December 16, Christine C. Pound / Stewart McKelvey Solicitor for Nova Scotia Limited 2816 December 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 December 16, Kimberly Bungay / Stewart McKelvey Solicitor for Nova Scotia Limited 2823 December 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 this 9 th day of December, Mark Bursey / Stewart McKelvey Solicitor for Nova Scotia Limited 2782 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Nova Scotia Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, DATED at Halifax, Nova Scotia, this 11 th day of December, A.D., John M. Dillon, QC Crowe Dillon Robinson Barristers and Solicitors Suite 2000, 7075 Bayers Road Halifax, Nova Scotia B3L 2C December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and -

6 1990 The Royal Gazette, Wednesday, December 16, 2009 IN THE MATTER OF: An Application by Abercrombie Road Medical Clinic Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Abercrombie Road Medical Clinic Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 11 th day of December, David Wallace MacIntosh MacDonnell & MacDonald Solicitor for Abercrombie Road Medical Clinic Inc December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Allstate Investments Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Allstate Investments Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Kimberly Bungay / Stewart McKelvey Solicitor for Allstate Investments Ltd December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Creo Products ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Creo Products ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Kimberly Bungay / Stewart McKelvey Solicitor for Creo Products ULC 2821 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Dumfries Management ULC for Leave to Surrender its Certificate of Incorporation DUMFRIES MANAGEMENT ULC 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 14 th day of December, Raymond G. Adlington McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Dumfries Management ULC 2819 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Franklin Covey Products Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Franklin Covey Products 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 16, Charles S. Reagh / Stewart McKelvey Solicitor for Franklin Covey Products Canada ULC 2802 December IN THE MATTER OF: The Companies Act of Nova Scotia, Chapter 81, R.S.N.S and - IN THE MATTER OF: The Application of FXCM Canada Ltd., a company incorporated under the laws of Nova Scotia, for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FXCM Canada Ltd. 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 FXCM Canada Ltd. pursuant to Section 137 of the Companies Act. DATED this 16 th day of December, FXCM Canada Ltd Upper Water Street Halifax NS B3J 3N December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, Chapter 81, as amended; - and -

7 The Royal Gazette, Wednesday, December 16, IN THE MATTER OF: The Application of Gates Kitchen and Bath Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gates Kitchen and Bath Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, in the County of Colchester, Province of Nova Scotia, this 14 th day of December, Charles C. Cox Solicitor for Gates Kitchen and Bath Limited 2828 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GE Oil & Gas Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE Oil & Gas Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Richard A. Hirsch / Stewart McKelvey Solicitor for GE Oil & Gas Canada Company 2804 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GE Oil & Gas Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE Oil & Gas Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Richard A. Hirsch / Stewart McKelvey Solicitor for GE Oil & Gas Nova Scotia Company 2803 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Harvest Retirement Canada, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Harvest Retirement Canada, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of December, Melisa C. Marsman / Stewart McKelvey Solicitor for Harvest Retirement Canada, ULC 2781 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of J & E Apartments Limited for Leave to Surrender its Certificate of Incorporation J & E APARTMENTS 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 16 th day of December, Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for J & E Apartments Limited 2841 December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Kingcome Navigation Company for Leave to Surrender its Certificate of Incorporation KINGCOME NAVIGATION COMPANY (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 the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 16 th day of December, Myles L. Bilodeau / Patterson Law Solicitor for Kingcome Navigation Company 2839 December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and -

8 1992 The Royal Gazette, Wednesday, December 16, 2009 IN THE MATTER OF: The Application of Stylette Homes Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Stylette Homes Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 29 Shaunessy Place, Bedford, Nova Scotia, B4A 0A2, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of Stylette Homes Limited and for its dissolution consequent thereon, 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 Dartmouth, Nova Scotia, on the 7 th day of December, Stephen D. Ling Solicitor for Stylette Homes Limited 2820 December IN THE MATTER OF: The Companies Act of Nova Scotia, c. 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Unit Production Vehicles Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Unit Production Vehicles Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Sydney Mines, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act of Nova Scotia. DATED at Dartmouth, Nova Scotia, on December 10, Andrew Wolfson, QC Wolfson Schelew Zatzman Barristers & Solicitors Tacoma Drive PO Box 2308 (DEPS) Dartmouth NS B2W 3Y4 Solicitor for Unit Production Vehicles Limited 2801 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Vertex Construction Limited for Leave to Surrender its Certificate of Incorporation VERTEX CONSTRUCTION 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 15 th day of December, Leah D. Rimmer Boyne Clarke Barristers and Solicitors Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Vertex Construction Limited 2829 December IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application by Wim-Ped Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wim-Ped Incorporated will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 3 rd day of December, Marc P. Comeau Waterbury Newton 469 Main Street, PO Box 98 Kentville NS B4N 3V9 Solicitor for Wim-Ped Incorporated 2799 December 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: Corinne Cahuzac of 2355 Cornwall Road, RR3 in Mahone Bay, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Renée Eveline Baerken to Renée Eveline Baerken- Cahuzac. DATED this 9 th day of December, December Corinne Cahuzac (Signature of Applicant)

9 The Royal Gazette, Wednesday, December 16, 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: Candice Nadine Baldwin of 1062 Barrington Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Candice Nadine Baldwin to Candice Nadine McKenzie-Storer. DATED this 11 th day of December, December FORM A Candice Baldwin (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: Nicole Marie Dugas of 9 Spruce Drive in Eastern Passage, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Evan Michael George Cheeseman to Evan Michael Dugas. DATED this 10 th day of December, December FORM A Nicole Dugas (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: Thomas James McNulty of 211 Green Village Lane in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Thomas James McNulty to Thomas James Brannen. DATED this 11 th day of December, December T. J. McNulty (Signature of Applicant) VITAL STATISTICS CHANGE OF NAME NOTIFICATIONS FOR THE MONTH OF NOVEMBER 2009 This is to certify that on November 4, 2009 at 8:53 in the forenoon change was made under the From: JASON ALEXANDER JOHNSON To: JASON HARRISON JOHNSON Born May 10, 2001, at SYDNEY, NOVA SCOTIA This is to certify that on November 4, 2009 at 9:26 in the forenoon change was made under the From: STACEY ANNE FALKENHAM To: STACEY ANNE FALKWIN Born June 7, 1975, at LUNENBURG, NOVA SCOTIA This is to certify that on November 4, 2009 at 9:26 in the forenoon change was made under the From: LAURIANNE MARIE GOODWIN To: LAURIANNE MARIE FALKWIN Born July 10, 1979, at YARMOUTH, NOVA SCOTIA This is to certify that on November 4, 2009 at 14:06 in the afternoon change was made under the From: SIDNEY ALBERT MCPHAIL To: SIDNEY ALBERT JORDAN Born December 12, 1944, at PICTOU, NOVA SCOTIA This is to certify that on November 6, 2009 at 10:42 in the forenoon change was made under the From: VALERIE CATHERINE WALL To: VALERIE CATHERINE MACGILLIVARY Born November 29, 1989, at SYDNEY, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the From: ALLAN JOHN MANNING-YOUNG To: ALLAN JOHN MANNING YOUNG Born June 3, 2002, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the

10 1994 The Royal Gazette, Wednesday, December 16, 2009 From: GRACE ISABEL MANNING-YOUNG To: GRACE ISABEL MANNING YOUNG Born September 21, 1998, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the From: LUCY ANN MANNING YOUNG To: LUCY ANN MANNING YOUNG Born May 1, 2006, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 12:53 in the afternoon change was made under the From: JONATHAN EDWARD MACDONALD To: JONATHAN EDWARD FIN MACDONALD Born August 1, 1981, at ANTIGONISH, NOVA SCOTIA This is to certify that on November 9, 2009 at 13:03 in the afternoon change was made under the From: DYLAN RUDY BERNARD To: DYLAN RUDY NORMAN BERNARD Born July 2, 1997, at BADDECK, NOVA SCOTIA This is to certify that on November 9, 2009 at 13:26 in the afternoon change was made under the From: DOHN SOO KIM To: MICHAEL DOHNSOO KIM Born February 19, 1961, at BUSAN, SOUTH KOREA This is to certify that on November 10, 2009 at 12:44 in the afternoon change was made under the From: ALEXIS GAIL LEDAIRE To: ALEXIS GAIL BERRIGAN-LEDAIRE Born May 17, 2008, at HALIFAX, NOVA SCOTIA This is to certify that on November 16, 2009 at 9:17 in the forenoon change was made under the From: MARTHA BEATRICE RICE To: MARTHA RICE Born March 20, 1946, at ROCKVILLE CENTRE, NEW YORK, UNITED STATES This is to certify that on November 18, 2009 at 9:18 in the forenoon change was made under the From: GLENN STEWART CAMERON To: GLENN STEWART CLARK Born September 6, 1978, at HALIFAX, NOVA SCOTIA This is to certify that on November 18, 2009 at 10:00 in the forenoon change was made under the From: ROBERT BRUCE DUNBAR To: ROBERT BRUCE MAGUIRE DUNBAR Born August 15, 1967, at HALIFAX, NOVA SCOTIA This is to certify that on November 18, 2009 at 12:48 in the afternoon change was made under the From: DAYLEN MICHAEL SMITH ARSENAULT To: DAYLEN MICHAEL SMITH Born July 19, 2001, at KENTVILLE, NOVA SCOTIA This is to certify that on November 18, 2009 at 15:43 in the afternoon change was made under the From: SADEGH SHEKOFTEHRAD To: FARBOD RAD Born July 8, 1984, at MASHHAD, IRAN This is to certify that on November 18, 2009 at 15:43 in the afternoon change was made under the From: MASOOMEH TOOTAZEHI To: PARISA RAD (NEE TOOTAZEHI) Born September 11, 1983, at ZAHEDAN, IRAN This is to certify that on November 19, 2009 at 11:29 in the forenoon change was made under the From: KAYLA CHARLOTTE YVONNE CASEY To: KAYLA CHARLOTTE YVONNE NEWELL Born February 18, 1994, at ANTIGONISH, NOVA SCOTIA This is to certify that on November 19, 2009 at 13:21 in the afternoon change was made under the From: MATTHEW FERNAND HAROLD HERGETT ROZIER To: MATHIEU FERNAND HAROLD HERGETT-ROZIER Born November 11, 1998, at KENTVILLE, NOVA SCOTIA This is to certify that on November 19, 2009 at 13:21 in the afternoon change was made under the From: EMMA DAWN HERGETT-ROZIER To: EMMA DAWN THERESE HERGETT-ROZIER Born June 14, 1996, at KENTVILLE, NOVA SCOTIA This is to certify that on November 20, 2009 at 14:45 in the afternoon change was made under the From: EMILY PATRICIA MACDONALD To: PATRICIA EMILY MACDONALD Born December 13, 1957, at GLACE BAY, NOVA SCOTIA This is to certify that on November 20, 2009 at 15:20 in the afternoon change was made under the

11 The Royal Gazette, Wednesday, December 16, From: IMOGEN JANET FOX To: JULIA FOX Born February 9, 1971, at HALIFAX, NOVA SCOTIA This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: MANOUCHEHR HABIBIANDEHKORDI To: MANOUCHEHR HABIBIAN Born August 11, 1965, at SHAHRKORD, IRAN This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: BARDIA HABIBIANDEHKORDI To: BARDIA HABIBIAN Born August 8, 2001, at ISFAHAN, IRAN This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: ARIANA HABIBIANDEHKORDI To: ARIANA HABIBIAN Born August 9, 2006, at TORONTO, ONTARIO In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on December 9, 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. 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. 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. DATED November 30, Gordon M. Davidson Lawyer for Applicant 764 King Street Bridgewater, Nova Scotia B4V 1B December (3iss) DEPUTY REGISTRAR-GENERAL IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Barbara Louise Shaw, Deceased Notice of Application (S.64(3)(a)) The Applicant, WILLIAM STANLEY SHAW, brother of the deceased, has applied to a Judge of the Probate Court of Nova Scotia, in the Probate District of Lunenburg, at the Court House, Bridgewater Justice Centre, 141 High Street, Bridgewater, Nova Scotia, B4V 1W2 for an order for Proof in Solemn Form of a copy of the Will of the deceased, to be heard on Thursday, the 28 th day of January, 2010, at the hour of 9:30 a.m. The Affidavit of William Stanley Shaw in Form 46, the Affidavit of Gordon M. Davidson, the Statutory Declaration of Ruth Muir and the Will copy sought to be proved in solemn form, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing.

12 1996 The Royal Gazette, Wednesday, December 16, 2009 [ NOTICE ] CANADA-NOVA SCOTIA OFFSHORE PETROLEUM BOARD CALL FOR BIDS NO. NS09-1 The Canada-Nova Scotia Offshore Petroleum Board (CNSOPB) [the "Board"] has made a Call for Bids pursuant to the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation Act, S.C. 1988, c. 28, as amended, and the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act, S.N.S. 1987, c. 3, as amended, for two Exploration Licences covering the following parcels of land in the Nova Scotia offshore area (the "Lands"): LAND PARCEL NO. 1 All petroleum substances in all geological formations Grid* Hectares Sections , , 11-15, 21-25, 31-32, 35, 41-42, 45, 51-55, 64-65, 74-75, 83-85, , , 11-15, 21-25, 31-35, 41-45, 51-55, 61-62, 71, 81, , , 13-20, 24-30, 34-40, 44-50, 54-60, 63-68, 73-78, 82-88, , , 77-82, 87-92, , , 6-10 Total Hectares (Approximate) 90,488 *NAD 1927 LAND PARCEL NO. 2 All petroleum substances in all geological formations Grid* Hectares Sections , , 81-85, , , 11-15, 21-25, 31-35, 41-45, 51-55, 61-65, 71-75, 81-85, ,855 1, 11, 21, 31, ,226 78, 88-90, , , 16-19, 26-30, 36-40, 46-50, 56-60, 66-69, 76-79, 86-89, , , 16-20, 26-30, 36-40, 46, 50, 56, 60, 66-70, 76-80, 86-90, , , 12-20, 22-30, 32-40, 42-50, 52-60, 62-70, 72-80, 82-90, Total Hectares (Approximate) 92,816 *NAD 1927

13 The Royal Gazette, Wednesday, December 16,

14 1998 The Royal Gazette, Wednesday, December 16, 2009 Submission of Bids Bids must be received by the Board before 4:00 p.m. Atlantic Time, June 24, 2010 at the following address: CALL FOR BIDS No. NS09-1 Canada-Nova Scotia Offshore Petroleum Board 6th Floor, T.D. Centre 1791 Barrington Street Halifax, Nova Scotia B3J 3K9 Bids must be in the form attached in the Call for Bids Package as Appendix II, available from the CNSOPB website at and must be submitted in a sealed envelope marked: "CALL FOR BIDS No. NS09-1 (Parcel # _ )." Each bid must be accompanied by a Bid Deposit in the amount of $10,000, in the form of a certified cheque or bank draft payable to the Receiver General for Canada. The Bid Deposit of the successful bidder will be returned, without interest, when the Licence Deposit is posted and any outstanding Environmental Studies Research Fund levies are paid. Bid Deposits will be returned to unsuccessful bidders without interest, following the announcement of the winning bid and the submission to the Board of the Licence Deposit by the successful bidder. The failure of the successful bidder to post the Licence Deposit within the specified time will result in forfeiture of the Bid Deposit and disqualification of the bid, and in that event the Board may, if it sees fit, award the Exploration Licence to the second highest bidder without making another call for bids. Bid Selection Bidding on each parcel will be based solely on the amount of money proposed to be expended on the exploration of the respective parcel and on research & development and education & training within Period 1 of the term of the Exploration Licence ( Work Expenditure Bid ), determined in accordance with the schedule of Allowable Expenditures as defined in Schedule B of the Exploration Licence. No other factors will be considered in selecting the winning bid and the Board is not obligated to accept any bid. The minimum bid per parcel that will be considered is $500,000 of work expenditure. Environment In accordance with the Legislation, prior to the authorization of any petroleum related activities on the Lands the operator must demonstrate to the satisfaction of the Board that such activities can be conducted in an environmentally safe manner. Special precautions, such as enhanced environmental assessments, more stringent mitigation measures and environmental effects monitoring may be required in some cases. Upon issuance of the Exploration Licence, the successful bidder must pay Environmental Studies Research Fund (ESRF) levies under Part VII of the Canada Petroleum Resources Act, R.S.C. 1985, c. 36 (2 nd Supp.), for the year in which the licence is issued and retroactive levies for the two preceding years. Thereafter, ESRF levies as fixed from time to time by the federal Minister of Natural Resources will be payable unless the interest owner surrenders the licence prior to the payment due date. Both parcels are in ESRF Region #12, Scotian Shelf East. The 2008 and 2009 ESRF levy rates for Parcel #1 and Parcel #2 would be as follows: 2008 Levy #20 $0.2668/ha 2009 Levy #21 $0.0908/ha ESRF matters are not administered by the Board, but are the responsibility of the federal Minister of Natural Resources. ESRF levies are determined by multiplying the number of hectares of land included in the licence by the ESRF rate for the applicable region. Term The term of each Exploration Licence will be nine years, consisting of two consecutive periods referred to as Period 1 and Period 2.

15 The Royal Gazette, Wednesday, December 16, Period 2 immediately follows Period 1 and consists of the balance of the nine-year term of the licence. In order to validate the licence for Period 2, the drilling of a well must be commenced within Period 1 and diligently pursued to termination in accordance with good oilfield practice. Licence Deposit As a condition of issuance of the Exploration Licence, the successful bidder will be required to post a refundable Licence Deposit of $50,000 or one-percent (1%) of the Work Expenditure Bid, whichever is greater, in the form of a certified cheque or bank draft payable to the Receiver General for Canada within thirty (30) days of being notified that its bid was successful. This deposit will be refunded in full upon the posting of the Work Deposit, as described below and more particularly described in the form of the Exploration Licence. Work Deposit The interest owner will be required to post 25% of the Work Expenditure Bid as security for the performance of work by no later than the third anniversary of the licence. This deposit will be referred to as the Work Deposit. Failure to post the Work Deposit as security for the performance of work will result in the cancellation of the licence and forfeiture of the Licence Deposit. No interest will be earned on this Work Deposit. This Work Deposit is refundable to the extent of 25% of approved Allowable Expenditures, as more particularly described in the form of the Exploration Licence. Allowable Expenditures approved in the first three years of this Licence will be credited at a rate of 150% and carried forward to offset the Work Deposit to be posted at the end of the third year. Work Deposits must be in the form of cash or promissory notes payable on demand to the Receiver General for Canada. The promissory note must be accompanied by a bank letter of guarantee issued by a Canadian chartered bank which states their agreement to honour on presentment for payment. The form of the promissory note and bank guarantee must be acceptable to the Board. The interest owner is not obligated to perform work under the Licence. However, if the interest owner does not perform work in the full amount of its Work Expenditure Bid, the unrefunded balance of the Work Deposit will be forfeited to the Receiver General for Canada upon the expiry, surrender or cancellation of Period 1. Rentals No rentals are payable in respect of Period 1. Refundable rentals are payable annually during Period 2 at the following rates: Year Amount per Hectare 6 $ $ $ $7.50 Rentals will be refunded upon annual application to the Board to the extent of approved Allowable Expenditures incurred during the specific year of Period 2 as more particularly described in the form of Exploration Licence. Indemnity Interest Holders are required to at all times jointly and severally indemnify the Board and Her Majesty the Queen in right of Canada and in right of the Province of Nova Scotia against all actions, claims and demands that may be brought or made by any person by reason of anything done or omitted to be done under this Licence by, through or under the interest owner or an interest holder, in relation to those portions of the Lands with respect to which they hold shares and all costs that the Board or Her Majesty the Queen may incur in connection with any such action, claim or demand. For purposes of this section, the expression "Her Majesty the Queen" shall not include any Crown corporation. Written Submissions The public is invited to submit written comments to the Board on the Lands included in the Call for Bids. Such submissions will be considered by the Board before the issuance of Exploration Licences and must be received by the Board no later than 4:00 p.m. Atlantic Time, June 10, 2010 at the following address:

16 2000 The Royal Gazette, Wednesday, December 16, 2009 S.F. (Steve) Bigelow Manager, Resources and Rights Canada-Nova Scotia Offshore Petroleum Board 6th Floor, T.D. Centre 1791 Barrington Street Halifax, Nova Scotia B3J 3K9 Further Information This notice contains a summary only of the terms and conditions of the Call for Bids. Interested persons should obtain a copy of the full text of the Call for Bids, which will prevail over this summary in the case of any conflict or inconsistency. A complete bid package, including the bid form and the form of Exploration Licence, may be obtained free of charge from the Board at the above address, at or may be requested by fax sent to (902) or by telephoning (902) The Board may amend the Call for Bids at any time up until 10 days prior to the closing date. Any amendment made to the Call for Bids shall be published on the Board s website ( Bidders are advised to refer to the Board s website prior to submitting their bids. DATED at Halifax, Nova Scotia this 26 th day of October CANADA-NOVA SCOTIA OFFSHORE PETROLEUM BOARD Stuart Pinks, P.Eng. Chief Executive Officer 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

17 The Royal Gazette, Wednesday, December 16, 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 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ANDERSON, Thelma Elizabeth Hantsport, Hants County December Personal Representative Executor (Ex) or Administrator (Ad) Lloyd MacDonald Anderson 223 Schurman Road, RR 1 Falmouth NS B0P 1L0 and Helen Margaret Anderson-Sutton 18 Comeau Avenue Kentville NS B4N 1P4 (Exs) Solicitor for Personal Representative Date of the First Insertion R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 BELLIVEAU, Lucien Rene (a.k.a. Lucien J. Belliveau) Amherst, Cumberland County December M. Pauline Pettigrew and Charlene Marie Moore (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 CAMPBELL, John A. Ball's Creek Cape Breton Regional Municipality December Stephen John Campbell (Ex) 1154 Brasseur Crescent Orleans ON K4A 4Y5 CARLESON, Gregor Glace Bay Cape Breton Regional Municipality December Carol Tredwell and Delight Marshall (Exs) 230 Pleasant Drive Gaetz Brook NS B0J 1N0 Steven K. O'Leary McIntyre, Gillis & O'Leary PO Box 187 Glace Bay NS B1A 5V2 COMEAU, Cerita Belliveau Cove, Digby County November Gustave Comeau (Ex) c/o Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 DOUCET, Robert Emile Little Brook, Digby County November Gisele Doucet (Ex) 293 Lower Truro Road Truro NS B2N 1B2 Greg A. Mullen 710 Prince Street PO Box 1128 Truro NS B2N 5H1

Closing at Noon, Mountain Time on May 17, 2005

Closing at Noon, Mountain Time on May 17, 2005 2005 CENTRAL MACKENZIE VALLEY CALL FOR BIDS Closing at Noon, Mountain Time on May 17, 2005 The management of oil and gas resources North of 60 0 latitude offshore and in the Northwest Territories and Nunavut

More information

CONSENT TO ASSIGNMENT OF LEASE

CONSENT TO ASSIGNMENT OF LEASE CONSENT TO ASSIGNMENT OF LEASE TO: AND TO: AND TO: AND TO: * ("Assignor" * ("Assignee" * ("Indemnifier" * ("Landlord" DATE: * WHEREAS A. By a lease dated the ** day of **, ** (the "Lease", the Landlord

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

MINERAL RIGHTS COMPENSATION REGULATION

MINERAL RIGHTS COMPENSATION REGULATION Province of Alberta MINES AND MINERALS ACT MINERAL RIGHTS COMPENSATION REGULATION Alberta Regulation 317/2003 With amendments up to and including Alberta Regulation 55/2015 Office Consolidation Published

More information

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012 Province of Alberta LAND TITLES ACT FORMS REGULATION Alberta Regulation 480/1981 With amendments up to and including Alberta Regulation 170/2012 Office Consolidation Published by Alberta Queen s Printer

More information

CONDITIONS OF SALE IMMOVABLE PROPERTY

CONDITIONS OF SALE IMMOVABLE PROPERTY CONDITIONS OF SALE IMMOVABLE PROPERTY CLAREMART AUCTIONEERS (PTY) LTD T/A CLAREMART AUCTION GROUP (the Auctioneer ) DULY INSTRUCTED BY CB ST CLAIR COOPER, JOINT TRUSTEE IN THE MATTER OF INSOLVENT ESTATE

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

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION (Consolidated up to 149/2007 ALBERTA REGULATION 480/81 1 The forms in the Schedule are the forms prescribed for the purposes of the sections indicated on the forms. AR 480/81 s1 2 For the purpose of ensuring

More information

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages LAND TITLE ACT FORM B (Section 219.1) Province of British Columbia MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages 1. APPLICATION: (Name, address, phone number and signature of applicant,

More information

The Subsurface Mineral Regulations, 1960

The Subsurface Mineral Regulations, 1960 1 The Subsurface Mineral Regulations, 1960 being Saskatchewan Regulations 541/67 (effective September 6, 1960) as amended by Saskatchewan Regulations 558/64, 536/67, 8/68, 167/70, 94/75, 271/86, 45/87,

More information

FARM 453, PORTIONS 3/4/6/9/12 & FARM 536 RIVERSDALE (HESSEQUA) DISTRICT

FARM 453, PORTIONS 3/4/6/9/12 & FARM 536 RIVERSDALE (HESSEQUA) DISTRICT SOLE MANDATE GARDEN ROUTE FARM 453, PORTIONS 3/4/6/9/12 & FARM 536 RIVERSDALE (HESSEQUA) DISTRICT 6 UNIQUE OPPORTUNITIES - COASTAL FARMS WITH SOME IMPROVEMENTS, OFFERED SEPARATELY OR TOGETHER DATE: V E

More information

THE CITY OF EDMONTON (the City ) - and - (the Buyer )

THE CITY OF EDMONTON (the City ) - and - (the Buyer ) Residential (House Subject to: Financing and Inspection THIS AGREEMENT MADE BETWEEN: THE CITY OF EDMONTON (the City - and - (the Buyer A. The City is the registered owner of the parcel(s of land, together

More information

Section 4: Transfer A: Overage

Section 4: Transfer A: Overage Section 4: Transfer A: Overage If you need more room than is provided for in a panel, and your software allows, you can expand any panel in the form. Alternatively use continuation sheet CS and attach

More information

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

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

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $13,255,000 General Obligation Promissory Notes, Series 2017A, and

More information

OFFER TO PURCHASE IMMOVABLE PROPERTY

OFFER TO PURCHASE IMMOVABLE PROPERTY OFFER TO PURCHASE IMMOVABLE PROPERTY CLAREMART AUCTIONEERS (PTY) LTD T/A CLAREMART AUCTION GROUP (the Auctioneer ) DULY INSTRUCTED BY THE BONDHOLDER Offers by Private Treaty the following immovable property

More information

THE CORPORATION OF THE CITY OF PENTICTON NON-PROFIT REGISTRATION

THE CORPORATION OF THE CITY OF PENTICTON NON-PROFIT REGISTRATION This is a consolidated bylaw prepared by the City of Penticton for convenience only. The City does not warrant that the information contained in this consolidation is current. It is the responsibility

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

More information

THE SINDH RENTED PREMISES ORDINANCE (XVII OF 1979)

THE SINDH RENTED PREMISES ORDINANCE (XVII OF 1979) THE SINDH RENTED PREMISES ORDINANCE (XVII OF 1979) Contents: Section:1 Short title and commencement. 2 Definitions. 3 Applicability. 4 Controller 5 Agreement between landlord and tenant. 6 Tenure of tenancy.

More information

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT ` INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT BETWEEN COWICHAN TRIBES AND HER MAJESTY THE QUEEN IN RIGHT OF CANADA TABLE OF CONTENTS 1. INTERPRETATION... 3 2. INFORMATION PROVIDED BY CANADA...

More information

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum The Alberta Gazette Part I Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS Erratum The following notice which was published in the December 15, 2014 issue of the Alberta Gazette contained

More information

as amended by PROCLAMATION

as amended by PROCLAMATION (OG 50) came into force on date of publication: 13 January 1921; extended to Rehoboth Gebiet by the Rehoboth Gebiet (Extension of Laws) Proclamation 12/1930 (OG 365), with effect from that Proclamation

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

The Subsurface Mineral Regulations, 1960

The Subsurface Mineral Regulations, 1960 Consolidated to September 7, 2011 1 The Subsurface Mineral Regulations, 1960 being Saskatchewan Regulations 541/67 (effective September 6, 1960) as amended by Saskatchewan Regulations 558/64, 536/67, 8/68,

More information

BILL, No., A BILL FOR!,

BILL, No., A BILL FOR!, CROWN LANDS (LAND TITLES) AMENDMENT BILL, 1980 No., 1980. A BILL FOR!, An Act to amend the Crown Lands ConsolidaJon Act, 1913, consequent on and in connection with the enactment of the Real Property (Crown

More information

THE CORPORATION OF THE TOWN OF COLLINGWOOD. Property Sale. South Service Lots

THE CORPORATION OF THE TOWN OF COLLINGWOOD. Property Sale. South Service Lots THE CORPORATION OF THE TOWN OF COLLINGWOOD Property Sale South Service Lots This package should include the following documents: Original Public Notice Sale of Land Site Sketch Property Summaries Agreement

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 13, 2016. It is intended for information and reference purposes only. This

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law Municipality of Cumberland By-Law 98-01 Upper Nappan Water Supply By-Law 1. This By-Law shall be known as and may be cited as the Upper Nappan Water Supply By- Law. 2. This By-Law shall apply to properties

More information

AGREEMENT OF PURCHASE AND SALE

AGREEMENT OF PURCHASE AND SALE AGREEMENT OF PURCHASE AND SALE Approved by the Nova Scotia Real Estate Commission (NSREC) for use by licensees under the Real Estate Trading Act. FORM 400 PAGE 1 OF 3 Total # of pages in this Agreement

More information

No. S ~~~~~.~ ~ ~~~-~~; Vancouver Registry

No. S ~~~~~.~ ~ ~~~-~~; Vancouver Registry _":_~ to ~~ E~ ~ ~ ~ r c~ ~~ ~;-r~ ~~ i ~ ~3 ~ i T 15 F~i C C~ ~~ l~ r.~ ~ 16a ' vr~.r~cc~uvr~-~ f~,~~~`a~~~ No. S144265 ~~~~~.~ ~ ~~~-~~; Vancouver Registry ~~,~>a ~ ~ F~~ ~~ IN TH SUPREME COURT OF BRITISH

More information

SIND ORDINANCE No. XVII OF 1979 THE SIND RENTED PREMISES ORDINANCE, 1979 C O N T E N T S

SIND ORDINANCE No. XVII OF 1979 THE SIND RENTED PREMISES ORDINANCE, 1979 C O N T E N T S Preamble C O N T E N T S Section 1. Short Title and Commencement. 2. Definitions. 3. Applicability. 4. Controller. 5. Agreement between Landlord and Tenant. 6. Tenure of Tenancy. 7. Higher rent not chargeable.

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

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $5,315,000 General Obligation Law Enforcement Enhancement Bonds, Series

More information

SUPERIOR COURT (Commercial Division)

SUPERIOR COURT (Commercial Division) R-3 ASSIGNMENT ORDER SUPERIOR COURT (Commercial Division) C A N A D A PROVINCE OF QUÉBEC DISTRICT OF MONTRÉAL N o : 500-11-048114-157 DATE: June 26, 2017 PRESIDING: THE HONOURABLE STEPHEN W. HAMILTON J.S.C.

More information

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP BDO CANADA LIMITED COURT APPOINTED RECEIVER OCTOBER 2015 BDO Canada

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 331

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 331 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2013-202 HOUSE BILL 331 AN ACT TO STABILIZE TITLES AND TO PROVIDE A UNIFORM PROCEDURE TO ENFORCE CLAIMS OF LIEN SECURING SUMS DUE CONDOMINIUM

More information

SURPLUS PROPERTY BID PACKAGE

SURPLUS PROPERTY BID PACKAGE SURPLUS PROPERTY BID PACKAGE Project: DPU-0072(1), DeKalb County P. I. Number: 712870 Parcel: PM File #2901 (Bid Opening Date: February 26, 2015 @ 2pm) 1 of 7 INSTRUCTIONS TO ALL BIDDERS FOR ALL PARCELS

More information

RM of Torch River BYLAW NO

RM of Torch River BYLAW NO BYLAW NO 06-2017 A BYLAW TO PROVIDE FOR THE CLOSING AND SELLING OF A MUNICIPAL ROAD Section 13 The Municipalities Act The Council of the Rural Municipality of Torch River No. 488 in the Province of Saskatchewan

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

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

LEASE AGREEMENT TIE DOWN SPACE

LEASE AGREEMENT TIE DOWN SPACE Yucca Valley Airport District PO Box 2527 Yucca Valley, CA 92286 www.yuccavalleyairport.com THIS made and entered into this day of, 20, by and between the YUCCA VALLEY AIRPORT DISTRICT, hereinafter referred

More information

Item No Halifax Regional Council August 15, 2017

Item No Halifax Regional Council August 15, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada TO: Mayor Savage and Members of Halifax Regional Council Item No. 14.1.13 Halifax Regional Council August 15, 2017 SUBMITTED BY: DATE: SUBJECT: Brad Anguish,

More information

P.F. COLLINS CUSTOMS BROKER LIMITED CONTINUOUS GENERAL AGENCY AGREEMENT AND POWER OF ATTORNEY WITH POWER TO APPOINT A SUB-AGENT

P.F. COLLINS CUSTOMS BROKER LIMITED CONTINUOUS GENERAL AGENCY AGREEMENT AND POWER OF ATTORNEY WITH POWER TO APPOINT A SUB-AGENT P.F. COLLINS CUSTOMS BROKER LIMITED CONTINUOUS GENERAL AGENCY AGREEMENT AND POWER OF ATTORNEY WITH POWER TO APPOINT A SUB-AGENT ( Agency Agreement and Power of Attorney ) Client Name Enter Business Number

More information

address address branch address Fee Simple Absolute See Schedule G attached

address address branch address Fee Simple Absolute See Schedule G attached Form 15.1 Collateral Mortgage Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2 Parcel Identifier: Mortgagor: name address name address Spouse of:

More information

Town of Poland, Maine Notice of Public Sale of Tax Acquired Property

Town of Poland, Maine Notice of Public Sale of Tax Acquired Property Town of Poland, Maine Notice of Public Sale of Tax Acquired Property OFFICIAL NOTICE Please take notice that the Town of Poland (hereinafter the Town ) will conduct a public sale of the following property

More information

MANAGEMENT RIGHTS DEED

MANAGEMENT RIGHTS DEED MANAGEMENT RIGHTS DEED This Deed dated the day of 200 BETWEEN HER MAJESTY THE QUEEN, in right of the Government of New Zealand acting by and through Brian Miller, Manager Radio Spectrum Policy and Planning,

More information

Assignment of Agreement of Purchase and Sale

Assignment of Agreement of Purchase and Sale Form 150 for use in the Province of Ontario Assignment of Agreement of Purchase and Sale Condominium DISCLAIMER: The Ontario Real Estate Association ( OREA ) owns certain standardized forms that are commonly

More information

A Community of Communities REQUEST FOR TENDER CBRM_T SALE BY TENDER SURPLUS POLICE VEHICLES

A Community of Communities REQUEST FOR TENDER CBRM_T SALE BY TENDER SURPLUS POLICE VEHICLES 320 ESPLANADE, SUITE 04 SYDNEY,NS BP 7B9 PHONE: 902-563-505 FAX: 902-539-9964 EMAIL: purchase@cbrm.ns.ca A Community of Communities REQUEST FOR TENDER CBRM_T27-207 SALE BY TENDER SURPLUS POLICE VEHICLES

More information

Canlin Energy Corporation Bidding Guidelines Fee Title Assets November 15, 2017

Canlin Energy Corporation Bidding Guidelines Fee Title Assets November 15, 2017 Bidding Guidelines Fee Title Assets November 15, 2017 1. SCOPE Canlin Resources Partnership, by its managing partner, ( CEC ), is making its Saskatchewan fee title petroleum and natural gas rights available

More information

8. The undersigned hereby acknowledges and agrees that this offer is not subject to any conditions precedent.

8. The undersigned hereby acknowledges and agrees that this offer is not subject to any conditions precedent. Offer to Purchase GroundForce GeoDrilling Solutions Inc. (Submitted pursuant to the attached Terms and Conditions of Sale) To: Deloitte Restructuring Inc., in its capacity as Receiver and Manager of GroundForce

More information

Companies Act 2006 COMPANY HAVING A SHARE CAPITAL. Memorandum of Association of. PM SPV [XX] Limited

Companies Act 2006 COMPANY HAVING A SHARE CAPITAL. Memorandum of Association of. PM SPV [XX] Limited Companies Act 2006 COMPANY HAVING A SHARE CAPITAL Memorandum of Association of PM SPV [XX] Limited Each subscriber to this memorandum of association wishes to form a company under the Companies Act 2006

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

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

The Continuing Legal Education Society of Nova Scotia

The Continuing Legal Education Society of Nova Scotia The Continuing Legal Education Society of Nova Scotia The Proposed Land Registration Act John R. Cameron, Q.C., Orlando & Hicks -- ----- Suite 1110-1660 Hollis Street, Halifax, Nova Scotia, CANADA B3J

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

Sample. Rider Clauses to Contract of Sale Seller

Sample. Rider Clauses to Contract of Sale Seller Rider Clauses to Contract of Sale Seller 1. In the event of any inconsistency or conflict between the terms and provisions of this Rider and those contained in the printed portion of the Contract of Sale

More information

ORDINANCE NO AN ORDINANCE AMENDING CHAPTERS 3.32 OF THE ALAMEDA COUNTY GENERAL ORDINANCE CODE REGARDING MOBILE HOME RENT REVIEW PROCEDURES

ORDINANCE NO AN ORDINANCE AMENDING CHAPTERS 3.32 OF THE ALAMEDA COUNTY GENERAL ORDINANCE CODE REGARDING MOBILE HOME RENT REVIEW PROCEDURES ORDINANCE NO. 2017- AN ORDINANCE AMENDING CHAPTERS 3.32 OF THE ALAMEDA COUNTY GENERAL ORDINANCE CODE REGARDING MOBILE HOME RENT REVIEW PROCEDURES The Board of Supervisors of the County of Alameda, State

More information

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ). Prepared by and after Recording return to: Joseph M. Kosteck Law Office of Joseph M. Kosteck Ltd. 10201 W. Lincoln Hwy Frankfort, IL 60423 AGREEMENT FOR DEED Articles of Agreement Made this day of A.D.

More information

The Bank of Nova Scotia Collateral Mortgage NOTES TO SOLICITORS

The Bank of Nova Scotia Collateral Mortgage NOTES TO SOLICITORS The Bank of Nova Scotia Collateral Mortgage (Land Titles Act and Registry Act) Standard Charge Terms No. 200012 NOTES TO SOLICITORS Notes for Solicitors not using e-reg 1 Discard Electronic Document Agreement

More information

_l~l~ PONDEROSA PEACHLAND DEVELOPMENT LIMITED PARTNERSHIP, TREEGROUP PONDEROSA DEVELOPMENT CORP. and B.C. LTD. Respondents

_l~l~ PONDEROSA PEACHLAND DEVELOPMENT LIMITED PARTNERSHIP, TREEGROUP PONDEROSA DEVELOPMENT CORP. and B.C. LTD. Respondents S~PREM~ COURT QF BRITISH COLU(NBIA VANGaUVER RaGISTRY ~.~~N ~ ~ 2015 ENTERED No. S144265 Vancouver Registry IN THE SUPREME COURT OF BRITISH COLUMBIA IN THE MATTER OF THE COMPANIES' CREDITORS ARRANGEMEiVTS

More information

2016 Hfx. No Supreme Court of Nova Scotia

2016 Hfx. No Supreme Court of Nova Scotia 2016 Hfx. No. 454744 Supreme Court of Nova Scotia Application by Victory Farms Incorporated and Jonathan Mullen Mink Ranch Limited for relief under the Companies' Creditors Arrangement Act SALE APPROVAL

More information

Joint Property Units (Management) Act (SFS 1973:1150) (with amendments up to and including SFS 2003:629)

Joint Property Units (Management) Act (SFS 1973:1150) (with amendments up to and including SFS 2003:629) Joint Property Units (Management) Act 201 Joint Property Units (Management) Act (SFS 1973:1150) (with amendments up to and including SFS 2003:629) Introductory provisions Section 1. For the purposes of

More information

SELF-CANCELING INSTALLMENT SALES AGREEMENT

SELF-CANCELING INSTALLMENT SALES AGREEMENT SELF-CANCELING INSTALLMENT SALES AGREEMENT THIS SELF-CANCELING INSTALLMENT SALES AGREEMENT (the Agreement ) is made this day of, 1999, between [CLIENT], residing at [CLIENT ADDRESS] (the Buyer ) and [SELLER]

More information

ESCROW AGREEMENT (2008 CERTIFICATES)

ESCROW AGREEMENT (2008 CERTIFICATES) ESCROW AGREEMENT (2008 CERTIFICATES) Stradling Yocca Carlson & Rauth Draft of 9/1/16 THIS ESCROW AGREEMENT (2008 CERTIFICATES), dated as of 1, 2016 (the Agreement ), by and between the Yorba Linda Water

More information

LEGISLATIVE COUNSEL'S DIGEST

LEGISLATIVE COUNSEL'S DIGEST In bill text the following has special meaning green underline denotes added text dark red struck out text denotes deleted text red text denotes vetoed text 2009 CA A 1291 AUTHOR: Niello VERSION: Chaptered

More information

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland 21209-3600 SUBSTITUTE TRUSTEES SALE OF SEVEN TOWNHOMES LOCATED IN THE RIDGELY FOREST DEVELOPMENT OF ELKTON MARYLAND (LOTS 15, 43-48); EACH LOT CONSISTING

More information

Agreement of Purchase and Sale

Agreement of Purchase and Sale Agreement of Purchase and Sale Form 100 for use in the Province of Ontario This Agreement of Purchase and Sale dated this... day of... 20... BUYER,..., agrees to purchase from (Full legal names of all

More information

The Co-operative Associations Act

The Co-operative Associations Act CO-OPERATIVE ASSOCIATIONS c. 143 1 The Co-operative Associations Act being Chapter 143 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). NOTE: This consolidation is not official.

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

ARTICLES OF ROUP. Lot No.[ ], 90 Camperdown Road, Dundee, DD3 8RU

ARTICLES OF ROUP. Lot No.[ ], 90 Camperdown Road, Dundee, DD3 8RU ARTICLES OF ROUP of Lot No.[ ], 90 Camperdown Road, Dundee, DD3 8RU The Property referred to in these Articles of Roup comprises the following Lot namely:- ALL and WHOLE the premises known as 90 Camperdown

More information

me REAL PROPERTY ACTS AMENDMENT ACT of Eliz. 2 No. 43

me REAL PROPERTY ACTS AMENDMENT ACT of Eliz. 2 No. 43 755 me REAL PROPERTY ACTS AMENDMENT ACT of 1952 1 Eliz. 2 No. 43 An Act to Amend "The Real Property Acts, 1861 to 1946," in certain particulars, and for other purposes [Assented to 4 December 1952] PART

More information

FIJI REVENUE AND CUSTOMS SERVICE SCHOLARSHIP BOND

FIJI REVENUE AND CUSTOMS SERVICE SCHOLARSHIP BOND FIJI REVENUE AND CUSTOMS SERVICE SCHOLARSHIP BOND BY THIS BOND I,..... the Obligor of........ (Full Residential address) Tax Identification Number:... Phone/Mobile Number:.. No.... Email address... ACKNOWLEDGE

More information

Land Titles Clarification Act Lunch and Learn. May 29, 2015

Land Titles Clarification Act Lunch and Learn. May 29, 2015 Land Titles Clarification Act Lunch and Learn May 29, 2015 Role of Clear Land Ownership Certainty of land ownership plays a critical role in the economic and social well being Land can be developed or

More information

DEED OF TRUST PUBLIC TRUSTEE

DEED OF TRUST PUBLIC TRUSTEE DEED OF TRUST PUBLIC TRUSTEE THIS DEED OF TRUST is a conveyance in trust of real property to the Public Trustee of the county in Colorado in which the Property described below is located. It has been signed

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

The Helium and Associated Gases Regulations, 1964

The Helium and Associated Gases Regulations, 1964 1 The Helium and Associated Gases Regulations, 1964 being Saskatchewan Regulations 559/64 (effective November 6, 1964) as amended by Saskatchewan Regulations 50/87, 73/92 and 81/94; and by the Statutes

More information

TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL

TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL 1. Law and jurisdiction 1.1 Governing law This document is governed by the law in force in the country in which the document is signed. 1.2 Submission to

More information

AN ACT RELATIVE TO THE ESTATE OF HOMESTEAD. (see Senate, No ) Approved by the Governor, December 16, 2010

AN ACT RELATIVE TO THE ESTATE OF HOMESTEAD. (see Senate, No ) Approved by the Governor, December 16, 2010 CHAPTER 395 of the Acts of 2010 AN ACT RELATIVE TO THE ESTATE OF HOMESTEAD. (see Senate, No. 2406 ) Approved by the Governor, December 16, 2010 Be it enacted by the Senate and House of Representatives

More information

TOWN OF PICTOU REVENUE COLLECTIONS POLICY. 2.0 General Statement of Principle Guiding Principles... 2

TOWN OF PICTOU REVENUE COLLECTIONS POLICY. 2.0 General Statement of Principle Guiding Principles... 2 TOWN OF PICTOU REVENUE COLLECTIONS POLICY 1.0 Short Title... 2 2.0 General Statement of Principle... 2 2.1 Guiding Principles... 2 3.0 Definitions... 3 3.1 Non-lienable charges... 3 3.2 Lienable charges...

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. 'Number

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. 'Number THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW 'Number 251-77 A By-law to amend By-law 77-74 to provide for the licensing, regulating and governing taxi cab brokers and owners and drivers of motor vehicles

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

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE Trust Indemnity and Security Agreement No. Whereas, the Chicago Title Insurance Company,

More information

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN RE: ) MISC. NO. 325 RULES OF PRACTICE AND PROCEDURE OF ) COURT OF COMMON PLEAS ) COURT RULES GENERAL DIVISION ) AMENDMENT TO ) LOCAL RULE 11 FORECLOSURES

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

More information

FOR SALE Gottingen Street, Halifax, NS & 2230 Maitland Street, Halifax, NS

FOR SALE Gottingen Street, Halifax, NS & 2230 Maitland Street, Halifax, NS FOR SALE 2165 Gottingen Street, Halifax, NS & 2230 Maitland Street, Halifax, NS Tim Margolian (902) 452 2459 tmargolian@sixeight.ca Carlisle Norwood (902) 999 2882 cnorwood@sixeight.ca 1 TABLE OF CONTENTS

More information

The Farming Communities Land Act

The Farming Communities Land Act The Farming Communities Land Act being Chapter F-10 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated

More information

Tax Sale Tax sales recommended that you seek advice from a lawyer

Tax Sale Tax sales recommended that you seek advice from a lawyer Tax Sale If property taxes remain unpaid for two years prior to January of any year Part XI of the Municipal Act, S.O. 2001 provides the means of collecting these outstanding taxes and penalties. This

More information

NORTH CAROLINA DEED OF TRUST

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA DEED OF TRUST SATISFACTION: The debt secured by the within Deed of Trust together with the note(s) secured thereby has been satisfied in full. This the day of, 20 Signed: Parcel Identifier

More information

BOEKHOUDT STEEMAN CIVIL LAW NOTARY OFFICE

BOEKHOUDT STEEMAN CIVIL LAW NOTARY OFFICE BOEKHOUDT STEEMAN CIVIL LAW NOTARY OFFICE GENERAL CONDITIONS OF AUCTION Terms 1. Auction The foreclosure sale of Registered Properties in public, before a civil law notary, on instructions of a mortgagee,

More information

IN THE SUPREME COURT OF BELIZE CLAIM: No. 275 of 2007 AND

IN THE SUPREME COURT OF BELIZE CLAIM: No. 275 of 2007 AND IN THE SUPREME COURT OF BELIZE 2007 CLAIM: No. 275 of 2007 BETWEEN: WARD MCGREGOR CLAIMANT AND WILLIAM NEAL AND ATTORNEY GENERAL (for the Minister of Natural Resources and the Environment DEFENDANT/ANCILLARY

More information

Senate Bill No. 301 Senator Smith

Senate Bill No. 301 Senator Smith Senate Bill No. 301 Senator Smith CHAPTER... AN ACT relating to taxation; requiring a county treasurer to assign a tax lien against a parcel of real property located within the county if an assignment

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CITY OF GROVER BEACH PLANNING COMMISSION STAFF REPORT DATE: February 15, 2011 ITEM #:-,,3,--_ FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II SUBJECT: Consideration of an

More information

UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942

UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942 655 THE UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942 6 Geo. 6 An Act to Make Provision for the holding of Real and Personal Property by Trustees on behalf of

More information

PURCHASE AGREEMENT FOR THE SUPPLY, DELIVERY, TESTING AND COMMISSIONING ON A TURNKEY BASIS OF ONE (1) AIRCRAFT PUSHBACK TRACTOR (LARGE)

PURCHASE AGREEMENT FOR THE SUPPLY, DELIVERY, TESTING AND COMMISSIONING ON A TURNKEY BASIS OF ONE (1) AIRCRAFT PUSHBACK TRACTOR (LARGE) Appendix C (Annex C) CONTRACT PRICE AND PAYMENT SCHEDULES PAGE 1 OF 1 PURCHASE AGREEMENT FOR THE SUPPLY, DELIVERY, TESTING AND COMMISSIONING ON A TURNKEY BASIS OF ONE (1) AIRCRAFT PUSHBACK TRACTOR (LARGE)

More information

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and ORDINANCE O-08-34 AN ORDINANCE AMENDING ORDINANCE O-08-32 ENTITLED AN ORDINANCE AMENDING CHAPTER 90 OF THE CODE OF THE TOWNSHIP OF SOUTH HARRISON TO AMEND THE MANDATORY DEVELOPMENT FEE REQUIREMENTS TO

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT)

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT) ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT) UNLIMITED TAX GENERAL OBLIGATION REFUNDING BONDS, 2013B (TAXABLE) RESOLUTION NO. 1025

More information

AGRICULTURAL PURCHASE CONTRACT

AGRICULTURAL PURCHASE CONTRACT AGRICULTURAL PURCHASE CONTRACT This form was developed by the Alberta Real Estate Association for the use of its members and may not be altered electronically by any person. Others who use this document

More information

IMMOVABLE PROPERTY AUCTION CATALOGUE AUCTION DATE AND VENUE

IMMOVABLE PROPERTY AUCTION CATALOGUE AUCTION DATE AND VENUE IMMOVABLE PROPERTY AUCTION CATALOGUE AUCTION DATE AND VENUE TUESDAY 21 FEBRUARY 2017 AT 12H30 ONE&ONLY HOTEL CAPE TOWN, V&A WATERFRONT CONTENTS 3 3 4 4 4 5 6 7 8 9 AUCTION INFORMATION PAYMENT TERMS PROPERTY

More information