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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 17 th day of November, Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited November IN THE MATTER OF: The Nova Scotia Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. K. Michael Tweel Suite 305, 5670 Spring Garden Road Halifax NS B3J 1H6 Solicitor for Nova Scotia Limited November 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 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 20 th day of November, AD, Robert C. Stewart, QC Stewart and Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Solicitor for Nova Scotia Limited November 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 DATED at Halifax, Nova Scotia, this 20 th day of November, NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar

2 1886 The Royal Gazette, Wednesday, November 22, 2017 of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company November IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, 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 pursuant to S. 137 of the Companies Act of Nova Scotia. DATED at Bridgewater, Nova Scotia, this 14 th day of November, R. Andrew Kimball Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: ; Fax: Solicitor for Nova Scotia Limited November 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 November 22, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company November 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 ABG Consulting Incorporated for Leave to Surrender its Certificate of Incorporation ABG Consulting Incorporated 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 17 th day of November, Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for ABG Consulting Incorporated November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Acadia Surveys Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Acadia Surveys Limited 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 November, Heather MacDonald MacIntosh MacDonnell & MacDonald Solicitor for Acadia Surveys Limited November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Composite Technology (Canada) Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Composite Technology (Canada) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation.

3 The Royal Gazette, Wednesday, November 22, DATED this November 22, Charles S. Reagh Stewart McKelvey Solicitor for Composite Technology (Canada) Company November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Crombie Developments Managing Partner Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crombie Developments Managing Partner Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, Christena McIsaac Stewart McKelvey Solicitor for Crombie Developments Managing Partner Limited November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S and - IN THE MATTER OF: An Application of Elhayaa Trade International Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 20 th day of November, John G. Stewart Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ibberson Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ibberson Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, Maurice P. Chiasson, QC Stewart McKelvey Solicitor for Ibberson Canada Company November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Patton s Fuel Service Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Patton s Fuel Service Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 15 th day of November, Gregory A. Mullen Burchell MacDougall LLP Solicitor for Patton s Fuel Service Limited November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Progress Ford Sales Company for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that Progress Ford Sales Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 22, Charles S. Reagh Stewart McKelvey Solicitor for Progress Ford Sales Company November

4 1888 The Royal Gazette, Wednesday, November 22, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Sasani Pediatrics Inc. for Leave to Surrender its Certificate of Incorporation Sasani Pediatrics Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED at Orleans, Ontario, on the 22 nd day of November, Dr Najat Sasan, President 2409 Pagé Road, Unit 1 Orleans ON K1W 1H2 Solicitor for Sasani Pediatrics Inc. November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sid Young Enterprises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sid Young Enterprises Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 16 th, November Patricia L. Reardon IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sikorsky Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sikorsky Nova Scotia ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, Charles S. Reagh Stewart McKelvey Solicitor for Sikorsky Nova Scotia ULC November FORM 17A M08388 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Annapolis Valley Regional School Board to amend Motor Carrier License No. P02721 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Annapolis Valley Regional School Board, of 121 Orchard Street, Berwick, Nova Scotia, made an Application which was received by the Clerk of the Board on November 15, 2017, to amend its Motor Carrier License No. P02721 ( License ), by amending Schedule F(1) Operating Authority to read as follows: F(1) SPECIALTY SCHOOL BUS SERVICE The transportation of pupils, teachers and chaperones to and from all schools in the Counties of Annapolis, Kings, Hants and Lunenburg operated by the Annapolis Valley Regional School Board, Conseil Scolaire Acadian Provincial and South Shore Regional School Board; also for the transportation of pupils, teachers and chaperones for any school purposes including their transportation to and from school social, dramatic, musical or athletic functions or competitions, teachers institutes and similar activities in the Province of Nova Scotia. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th of November Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set.

5 DATED at Halifax, Nova Scotia this 17 th day of November November The Royal Gazette, Wednesday, November 22, Clerk of the Board FORM 17A M08386 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Kings Transit Authority to amend Motor Carrier License No. P02825 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Kings Transit Authority, of 29 Crescent Drive, New Minas, Nova Scotia, made an Application which was received by the Clerk of the Board on November 14, 2017, to amend its Motor Carrier License No. P02825 ( License ) by re-routing a section of Route Number 2 and 2A from Belcher Street in Port Williams to High Street in Port Williams, as detailed in the attached Appendix A : A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th of November Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 17 th day of November HantsBorder APPENDIX A Clerk of the Board Weekday Service from 8:05 AM to (last leaving Kentville) 6:05PM Kentville-Hants Border Departure Stataion Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P 6:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P 6:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P 6:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P 6:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P 6:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P 6:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P 6:28P Port Williams Elementary 8:31A 10:31A 12:31P 2:31P 4:31P 6:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P 6:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P 6:35P Wolfville Town Center 8:39A 10:39A 12:39P 2:39P 4:39P 6:39P

6 1890 The Royal Gazette, Wednesday, November 22, 2017 Tideways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P 6:41P Just Us coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P 6:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P 6:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P 6:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P 6:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P 2A - HantsBorder Weekday Service from 7:00AM last bus leaving Hants Border 7:00PM Hantborder to Kentville Departure Tannery Rd 7:00A 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P Charles Tracey Rd 7:06A 9:06A 11:06A 1:06P 3:06P 5:06P 7:06P Avonport Discount 7:09A 9:09A 11:09A 1:09P 3:09P 5:09P 7:09P Just Us Coffee (Roadside) 7:12A 9:12A 11:12A 1:12P 3:12P 5:12P 7:12P Tideways (Roadside) 7:16A 9:16A 11:16A 1:16P 3:16P 5:16P 7:16P Wolfville Tim Hortons 7:21A 9:21A 11:21A 1:21P 3:21P 5:21P 7:21P Greenwich Irving 7:26A 9:26A 11:26A 1:26P 3:26P 5:26P 7:26P PortWilliams Library 7:28A 9:28A 11:28A 1:28P 3:28P 5:28P 7:28P Port Williams Elementry 7:30A 9:30A 11:30A 1:30P 3:30P 5:30P 7:30P Porters farm market 7:31A 9:31A 11:31A 1:31P 3:31P 5:31P 7:31P Terminal / Transfer Greenwood 7:35A 9:35A 11:35A 1:35P 3:35P 5:35P 7:35P Applecrest 7:49A 9:49A 11:49A 1:49P 3:49P 5:49P 7:49P NSCC Kingstec 7:50A 9:50A 11:50A 1:50P 3:50P 5:50P 7:50P Mee Rd 7:51A 9:51A 11:51A 1:51P 3:51P 5:51P 7:51P Oakdene 7:54A 9:54A 11:54A 1:54P 3:54P 5:54P 7:54P Valley Regional 7:56A 9:56A 11:56A 1:56P 3:56P 5:56P 7:56P Arrival Station Lane 8:02A 10:02A 12:02P 2:02P 4:02P 6:02P 8:02P Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P 2A - HantsBorder Saturday Schedule Saturday Service from 9:00AM last bus leaving Hants Border 5:00PM Hants Border to Kentville Departure Tannery Rd 9:00A 11:00A 1:00P 3:00P 5:00P Charles Tracey Rd 9:06A 11:06A 1:06P 3:06P 5:06P Avonport Discount 9:09A 11:09A 1:09P 3:09P 5:09P Just Us Coffee 9:12A 11:12A 1:12P 3:12P 5:12P Tideways (Roadside) 9:16A 11:16A 1:16P 3:16P 5:16P Wolfville Tim Hortons 9:21A 11:21A 1:21P 3:21P 5:21P Greenwich Irving 9:26A 11:26A 1:26P 3:26P 5:26P PortWilliams Library 9:28A 11:28A 1:28P 3:28P 5:28P Port Williams Elementary 9:30A 11:30A 1:30P 3:30P 5:30P Porters Farm Market 9:31A 11:31A 1:31P 3:31P 5:31P New Minas terminal 9:35A 11:35A 1:35P 3:35P 5:35P Applecrest 9:49A 11:49A 1:49P 3:49P 5:49P NSCC Kingstec 9:50A 11:50A 1:50P 3:50P 5:50P Mee Rd 9:51A 11:51A 1:51P 3:51P 5:51P Oakdene 9:54A 11:54A 1:54P 3:54P 5:54P Valley Regional 9:56A 11:56A 1:56P 3:56P 5:56P Arrival Station Lane 10:02A 12:02P 2:02P 4:02P 6:02P Departure Station Lane 10:05A 12:05P 2:05P 4:05P 6:05P

7 The Royal Gazette, Wednesday, November 22, Saturday service from 8:05AM, last bus leaving Kentville 4:05 PM Kentville-Hants Border Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P Port Williams Elementry 8:31A 10:31A 12:31P 2:31P 4:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P Wolfville Town Center 8:39A 10:39A 12:39P 2:39P 4:39P Tidways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P Just Us Coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P November NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): Indian Point Marine Farms Ltd. Mahone Bay, Lunenburg County AQ#0049 Type: Marine shellfish Size: HA Cultivation Method: Suspended shellfish method Species: Blue mussel, European oyster, Giant sea scallop Proposed Term: 10-year license/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on November 2, 2017 to 11:59 PM on December 1, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November (4 issues) 2793

8 1892 The Royal Gazette, Wednesday, November 22, 2017 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Amendment Application(s): Bay Enterprises Limited McNabs Bay, Colchester County AQ#1147 Type: Marine shellfish Size: HA Cultivation Method: Bottom culture Species: American oyster, Bay quahog Proposed Amendment: Add suspended culture method to a portion of the site Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November (4 issues) 2876 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Amendment Application(s): Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Amendment: Addition of the following species for cultivation: Sugar kelp Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca

9 The Royal Gazette, Wednesday, November 22, Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November (4 issues) 2930 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant BAGNELL, Joan Hazel Lower Sackville, Halifax Regional Municipality October BARNES, Annie Evangeline Lockeport, Shelburne County November BROUGHM, Clara Mildred Sandy Point, Shelburne County November CAMPBELL, Dwight Alexander Liverpool, Queens County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Gates (Ex) th Avenue Wainwright AB T9W 0B9 William G. Barnes (Ex) 1587 East Sable Road East Sable River NS B0T 1V0 Edna May Hodder (Ex) 21 Hemlock Street Dartmouth NS B2X 2P9 Gertrude Latham (Ex) 1409 East Sable Road Sable River NS B0T 1V0 Amy Faid (Ex) PO Box 2143 Stn. Main Hinton AB T7V 1Y2 James Austin Holden (Ex) 4539 Highway 330 Jordan Falls NS B0T 3J0 Colleen Letitia Barker (Ex) 16 Chalet Drive Hunts Point NS B0T 1G0 Melanie Lynn Campbell (Ex) 62 Gorham Street PO Box 1663 Liverpool NS B0T 1K0 Solicitor for Personal Representative Date of the First Insertion Jennifer M. Chiasson 153 Sackville Drive Lower Sackville NS B4C 2R3 November (6m) 2989 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November (6m) 2967 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November (6m) 2968 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 November (6m) 3004

10 1894 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant COLLYER, Anne Vyvien Halifax, Halifax Regional Municipality November CORBETT, Mary Reserve Mines, Cape Breton Regional Municipality October CROZIER, Vaunda Marie East Jeddore, Halifax Regional Municipality November CURRIE, Joan Dorothy South Williamston, Annapolis County October CURRIE, Norma Delores Beaver Bank, Halifax Regional Municipality November DAKIN, Ernest Seymour Grosses Coques, Digby County November DESCHÊNES, Francis B. Amherst, Cumberland County November DeVENNE, Bruce Halifax, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert (Scott) Collyer (Ad) 213 Stokil Drive Lower Sackville NS B4C 3C2 Gary Pyke (Ex) 36 Belgium Street Reserve Mines NS B1E 1E5 Edward Bernard Duggan (Ex) 102 Baker Point Road East Jeddore NS B0J 1W0 Susan Diane Currie (Ex) 10 Parker Drive Trenton ON K8V 6M9 Rosa Jill Amanda Carr (aka Rosa Carr) (Ex) 2 Officer Crescent Beaver Bank NS B4G 1E2 Stephen Andrew Blinn (Ex) c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Savannah D. Deschênes (Ex) 33 Abbey Road Amherst NS B4H 4V9 David DeVenne (Ex) 131 Fairmont Street Mahone Bay NS B0J 2E0 Solicitor for Personal Representative Date of the First Insertion David G. Barrett Bedford Highway Bedford NS B4A 1E6 November (6m) 2983 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 November (1m) 2981 Denise E. Zareski Zareski Law Inc Highway 7 Musquodoboit Harbour NS B0J 2L0 November (6m) 2991 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 November (6m) 3009 Laurie C. LaViolette Legacy Law Bedford Highway Bedford NS B4A 1E5 November (6m) 3003 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 November (6m) 3013 David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 November (6m) 3000 Dianna K. Burns Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 November (6m) 2975

11 The Royal Gazette, Wednesday, November 22, ESTATE OF: Place of Residence of Deceased Date of Grant DICKIE, Anna Elizabeth Truro, Colchester County October DILLON, Ethel Catherine Halifax, Halifax Regional Municipality November ESTEY, Peter Lloyd Cole Harbour, Halifax Regional Municipality November FARRELL, Mary Bernice Cole Harbour, Halifax Regional Municipality November FIRTH, Mary Brookline, Massachusetts, USA October FLEMMING, Doris Nema Sandy Point, Shelburne County November FOLKER, Stephen Grant Cambridge, Kings County November GOMEZ-CRESPO, Luisa Maria Halifax, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Tony Edwin Dickie (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Susan MacDonald (Ex) 12 Banook Avenue Dartmouth NS B3A 2L4 James MacDonald (Ex) PO Box 1434 Lunenburg NS B0J 2C0 Maureen Alaine Jeffries (Ex) 87 Lawlor Crescent Cole Harbour NS B3Z 1C1 Bernard Joseph Farrell (Ad) 22 Killop Avenue Sydney NS B1L 1E1 Martha E. Miller (Ex) 242 Old Comers Road Chatham MA USA Pamela Flemming (Ex) Rue du Chardonneret Brossard QC J4Z 0A2 Yvonne Pearl Folker (Ad) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 David Crespo (Ex) 38 Sullivan Crescent Guelph ON N1K 1X8 Solicitor for Personal Representative Date of the First Insertion Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 November (6m) 2974 November (6m) 2986 W. Mark Penfound, QC Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 November (6m) 2999 Blair McKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 November (6m) 2994 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 November (6m) 3022 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November (6m) 2969 Kim MacEwan muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 November (6m) 3024 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 November (6m) 3015

12 1896 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GOUGH, Kathleen Harrietsfield, Halifax Regional Municipality October GRAHAM, Elizabeth Yarmouth, Yarmouth County August HARVIE, John Leland Hantsport, Hants County October [Correction: Executor] Personal Representative(s) Executor (Ex) or Administrator (Ad) Michael Coolen (Ex) 18 Keefe Drive Purcell s Cove NS B3P 2J1 David Joseph Buckland (Ex) Main Street PO Box 594 Yarmouth NS B5A 4B4 Andrew J. Harvie (Ex) 118 Ardoise Lane Ellershouse NS B0N 1L0 Leland H. Harvie (Ex) Chipstone Close Halifax NS B3M 4L4 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 November (6m) 2985 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 November (6m) 2960 November (6m) 2892 JACOB, Guy Joseph Dartmouth, Halifax Regional Municipality November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November (6m) 2982 KAULBACH, Betty Jane Bridgetown, Annapolis County November KEDDY, Thomas Wayne Halifax, Halifax Regional Municipality November KERSEY, Michael John Halifax, Halifax Regional Municipality October KILGAR, Basil Roy Eastern Passage, Halifax Regional Municipality November Donald Ford Kaulbach (Ex) 385 Granville Street Bridgetown NS B0S 1C0 Daniel Avard Kaulbach (Ex) 571 Morse Road Bridgetown NS B0S 1C0 Mary Ann Frame (Ex) Cornwallis Street Halifax NS B3K 5K9 Michael J. Duggan (Ex) 13 Inverness Avenue Halifax NS B3P 1X4 Kathleen Louise Kilgar (Ex) 1 Kilgar Road PO Box 267 Eastern Passage NS B0J 3A0 November (6m) 2961 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 November (6m) 3021 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 November (6m) 3023 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 November (6m) 3018

13 The Royal Gazette, Wednesday, November 22, ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion LAI, Lihua Dartmouth, Halifax Regional Municipality November Marina Moss Barriault (Ex) 281 St. Andrews Drive Fall River NS B2T 1R4 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 November (6m) 2995 LaPLANTE, James R. Digby, Digby County October LeMOINE, Marguerite Ann Louisbourg, Cape Breton Regional Municipality November LEVESQUE, Denis (aka Denis Joseph Oscar Levesque) Montreal, Quebec November LEWIS, Paul Douglas Halifax, Halifax Regional Municipality September LOCKE, William (aka William Thomas Locke) Glace Bay, Cape Breton Regional Municipality October MacDONALD, Theresa Marie Maryvale, Antigonish County November Yvonne G. L. (Wedge) LaPlante (Ex) 7234 Lincoln Park Lane Port Richey FL USA Tammy Lynn Burke (aka Tammy Lynn LeMoine) (Ex) 572 Auburn Bay Heights SE Calgary AB T3M 1L1 Agnes Levesque (Ex) 60 Therien Gatineau QC J8Y 1J1 Remy Levesque (Ex) 2470 Place de Vaudreuil Trois-Rivieres QC G8Z 1J8 Robert Levesque (Ex) 614 rue Main Hudson QC J0P 1H0 Melissa Meil Shearer Lewis (Ad) 33 Randall Avenue Halifax NS B3M 1E4 Robert Sydney Lewis (Ad) and Keith Neil Lewis (Ad) 5360 Glebe Street Halifax NS B3K 2R1 Evan Locke (Ex) 115 Quigley s Lane Torbay NL A1K 1A5 Catherine MacDonald (Ex) c/o MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 November (6m) 2996 Murray F. Hannem Sampson McPhee Wentworth Street Sydney NS B1P 6T4 November (6m) 2987 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 November (6m) 3032 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 November (6m) 2963 Frank G. Gillis, QC PO Box Minto Street Glace Bay NS B1A 5V2 November (6m) 2973 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 November (6m) 3007

14 1898 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacLEOD, Dorothy New Glasgow, Pictou County October McGRATH, Joan Louise Halifax, Halifax Regional Municipality November McSWEENEY, Ralph Stoddard Nakile Home for Special Care Glenwood, Yarmouth County October MORRISON, Murdock Wreck Cove, Victoria County August NICKERSON, Hilda Luena Bayside Home Barrington, Shelburne County November NICKERSON, Roberta A. Liverpool, Queens County October PENNEY, Florene Emma South Side, Shelburne County November PENTZ, Donald Gordon Halifax, Halifax Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Leanne Davis (Ex) 296 Marsh Street New Glasgow NS B2H 4S3 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Gary Stoddard (Ex) 7271 Highway 3 Upper Woods Harbour NS B0W 3M0 Margo Isabel MacDonald (Ex) 873 Rosemary Drive Middle Sackville NS B4N 1N9 O. Jane Hilton (Ex) 28 Whiteram Place NE Calgary AB T1Y 5J8 Peter Nickerson (Ex) 118 Tucker Lake Road Beaver Bank NS B4G 1C3 Larry Penney (Ex) 362 Hawk Point Road Shelburne County NS B0W 1P0 Donald Wayne Pentz (Ex) 172 Torrington Drive Halifax NS B4M 1Y2 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders McIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 November (6m) 2976 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November (1m) 2977 Gregory D. Barro, QC PO Box Main Street Yarmouth NS B5A 4B4 November (6m) 2962 Elliot K. Fraser Box Highway 105 Baddeck NS B0E 1B0 November (6m) 2993 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November (6m) 2970 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 November (6m) 2988 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November (6m) 2971 E.A. Nelson Blackburn, QC Blackburn Law Bedford Highway Bedford NS B4A 3Y4 November (6m) 3014

15 The Royal Gazette, Wednesday, November 22, ESTATE OF: Place of Residence of Deceased Date of Grant PERLIN, Irving Abraham Toronto, Ontario October PINEO, Phillip Austin Hillaton, Kings County November POIRIER, Colista (aka Colista Sarah Poirier) Dominion, Cape Breton Regional Municipality November POWER, Mary Elizabeth Sydney, Cape Breton Regional Municipality November RANSOM, Leslie Mount Uniacke, Halifax Regional Municipality November RICHARDS, Robert George Halifax, Halifax Regional Municipality October ROLLS, Linda Joyce Halifax, Halifax Regional Municipality November RUTTAN, Patricia Mae Bedford, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) MD Private Trust Company (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Wanda Darlene McNeil (Ex) and Neil Harold McNeil (Ex) 240 Cornwallis Street Kentville NS B4N 2E8 Glenn Poirier (Ex) 74 Terra Bella Lane Colchester NS B6L 2W2 Michelle Asada (Ex) 491 Temagami Crescent Mississauga ON L5H 1S9 Carol Jacobs (Ex) c/o John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Catherine Laura Ritcey (Ad) 32 Pinegrove Road Halifax NS B3P 1S1 Randolph Ross Rolls (Ad) 434 Herring Cove Road Halifax NS B3R 1W4 Allen Raymond Gerrit Ruttan (Ex) Walter Havill Drive Bedford NS B3N 0A9 Solicitor for Personal Representative Date of the First Insertion Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 November (6m) 2992 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 November (6m) 3031 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 November (6m) 3008 John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 November (6m) 2972 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November (1m) 2978 Ryan P. Brennan Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 November (6m) 2965 Ryan P. Brennan Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 November (6m) 3005 David G. Barrett Bedford Highway Bedford NS B4A 1E6 November (6m) 2984

16 1900 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SIMISTER, Gerald Fred Halifax, Halifax Regional Municipality November SPROULL, James Allison New Glasgow, Pictou County November STEVENS, Barrie Marlene Suzanne Halifax, Halifax Regional Municipality October STORY, Mary Ocean View Continuing Care Eastern Passage, Halifax Regional Municipality November YORKE, Donald Clair Glen Haven Manor New Glasgow, Pictou County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Harry Elwin Thomas (Ex) 515 Herring Cove Road Halifax NS B3R 1X3 Barrie MacMillan (Ex) 519 Nelson Street New Glasgow NS B2H 3C8 David G. Lewis (Ex) Hollis Street Halifax NS B3J 3N4 Robert Henry Scott Story (Ex) 9 Lois Lane Hubbards NS B0J 1T0 Deborah Joy Story (Ex) Horizon Court Dartmouth NS B3A 0C4 Alan Leslie Green (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 November (6m) 3016 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 November (6m) 3020 David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 November (6m) 3017 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 November (6m) 2964 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 November (6m) 2966 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Helen Therese... September ADAMS, Frances Emeline... May ADAMS, George Harry Joseph... August AIKENS, Vernon Roderick... August AISBITT, Eva Martha... June AKER, Russell Harley... July ALLEN, Melvin J.... August AL-MOLKY, Valerie Lynn... September

17 The Royal Gazette, Wednesday, November 22, AMERO, George Alfred (aka George A. Amero)... July AMIRAULT, Camilla Monique... November AMIRAULT, Donald Peter... November ANDERSON, David Frank... September ANDERSON, Vivian Ella... May ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October ANGIONE, Sarah Catherine... May APESTEGUY, Glenn Leo... June ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARCHIBALD, Lester Joseph... June ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ARSENAULT, Mary Adele... June ASKEW, John Victor (aka John V. Askew)... July ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATWELL, William George... May ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Celina Agnes... October AUCOIN, Christina Mary (aka Christena Aucoin)... October AUCOIN, Doreen Lily... September AVERY, Henry Wallace (aka Wally Avery)... November AVES, David William... September AYER, Mae Jean... July BAAK, Jean Charlotte... August BACKMAN, Marion Jean... June BACON, Helen Elaine... September BAILEY, Neil Murray... June BAILLIE, Rita Barbara... September BAIRD, Joel Keith... October BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALLANTYNE, Margaret... May BANFIELD, Blanche Lorenzen... November BANFIELD, Clara Lorraine... May BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARLEY, Jack W.... October BASKER, Marcella Ann... June BAUDITZ, Erika M.... June BEATON, John Cyril... August BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BECK, Brian... June BELL, Elizabeth Ann... June BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENT, Vesta Jean... May BENTLEY, Catherine Jeanette... November BERG, Lawrence Sinclair... May

18 1902 The Royal Gazette, Wednesday, November 22, 2017 BERGGREN, Pirie McClair... November BERNSTEIN, Margery... September BERRINGER, Lorne Archibald... May BEST, Doris Margaret... September BETHUNE, Helen Lorraine... November BETTS, Mary Tait... May BEZANSON, Shirley Anne... September BIHEL, Robert Deidre Marie... June BILLARD, Joan Alice... September BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Carman Eugene... June BLAKENEY, Marion Elizabeth... November BLUNDEN, Samuel Edward... October BOND, Edna Marie... May BOND, Lawrence Robert (aka Laurence Robert Bond)... November BONIN, Shirley Mary... July BONNELL, Myrtle Winifred... May BORGAL, Clyde Melrose... August BORTIGNON, Sante... May BOSTON, Martin Cameron... June BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOUTILIER, David St. Clair... June BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August BOWER, Ronald Parker... November BOWERING, Margaret Olive... October BOWLBY, Harold Thomas... May BOWSER, Garfield Howard... September BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June BRADBURY, Harold Donald... July BRADLEY, Kevin Lee Henry... June BRANNEN, Leslie Louise... August BRANNEN, Sandra Louise... August BRANNON, Earle Frederick... October BREWER, Lorna Marie... May BRIGGS, Susan Lynn... November BRITTEN, Patricia Elizabeth... May BROOKS, Gordon Gregory... July BROOKS, Joan Monica... October BROOMFIELD, Michael A.... August BROWN, Alice Ethel... June BROWN, David Lee... November BROWN, Gerard... August BROWN, Mary Christine... August BROWN, Shirley Mae... October BROWN, Timothy Malcolm... May BRUCE, Dorothy Maie... May BRUSHETT, Dianne Marie Tompkins... August BRYDEN, Roderick... November BRYSON, Donald S. (aka Donald Stanley Bryson)... August BUCHANAN, Robert Grant... November BUCKLER, Helen Grace... September BUNGAY, Charles Wesley... November

19 The Royal Gazette, Wednesday, November 22, BURKE, Blair Earl... November BURKE, Philip Gerard... November BURKE, Sharon Imelda... October BURKE, Sharon Lynn... October BURNS, Casey Trevor... October BURNS, Lois Ernestine... June BUTLER, William Austin... June CALDER, Robin Norman... June CAMERON, Edna Bridgette... November CAMERON, Elsie Elizabeth... August CAMERON, Ernest Aolman... October CAMERON, Martha... June CAMERON, Robert Brian... November CAMPBELL, Alan Sibley... June CAMPBELL, Andrew James... October CAMPBELL, Donald A.... October CAMPBELL, Elizabeth Ida... November CAMPBELL, Jean M.... August CAMPBELL, Lawrence Daniel... September CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Brian MacDonald... September CANOVA, Josephine C.... August CANTELLOW, Doris May... September CARMICHAEL, Ella Laffey (Sapira)... June CARNEY, Marion Frances... November CARRIGAN, Mary A.... July CARROLL, James Edwin... November CARROLL, Luce Bernice... July CARROLL, Ruth Jeanette... July CARTER, Eileen Keating... May CARTER, Sylvia Jean... September CASEY, Vera Gertrude... October CHADWICK, Kevin Scott... November CHALMERS, Antony D. T.... May CHAMBERLAIN, Edith Mary... October CHANDLER, Myrtle Kathleen... August CHANDLER, Wallace Theodore... July CHASE, Dale Douglas... October CHERNIN, Phyllis Sylvia... July CHESTNEY, Mark Leonard... July CHIASSON, Hattie Florence... August CHISHOLM, Colin Joseph... July CHISLETT, Frederick John (aka John Chislett)... July CHIVARI, Darlene Marie... September CHRISTAKOS, Georgia... May CHRISTIE, Cody Lester... July CHRISTIE, Joyce Cavell... November CLARKE, Heather Marie... September CLARKE, Lorne Otis... May CLARKE, Samuel... November CLARKE, Susan Frances... June CLEARY, Shirley Frances... November CLEE, Shirley Irene (aka Shirley Irene Muise)... June CLOTHIER, John Charles... June CLOWATER, Florence Marie... May COAKLEY, James Gregory... September

20 1904 The Royal Gazette, Wednesday, November 22, 2017 COCHRANE, June Elizabeth... June COFFIN, Clifford Bertram... July COGGAR, Harry Eugene... June COHOON, Katherine Pearl... July COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September COLEMAN, David Franklin... September COLEMAN, William Andrew... July COLES, Ronald David Charles... November COLLINS, Geraldeen Elaine... September COLPITTS, Mary Pearson... July COMEAU, Anne Marie... May COMEAU, Gerald J.... June COMEAU, John Alfred... August COMEAU, May Marie... June COMEAU, Roger G.... November COMEAU, Simone Bernadette... October COMEAU, Sonia... November CONANT, Deanna Mary... May CONNOLLY, Marie Elizabeth... November CONNORS, Lorne... June CONRAD, Arthur Cecil... October CONRAD, Elizabeth Irene... October CONRAD, Gordon Wilson... August CONRAD, Mary June... June CONRAD, Michael Ralph Fraser... October CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Samuel Wallace... November CONRAD, Verda Lucille... June COOK, Diane Lynn... November COOLEN, Larry Victor... July COOMBS, Mary Lillian... October COOMBS, Sarah... July COOPER, Gerald Joseph... May COOPER, May Ida... August CORBETT, Anna Dolores Nancy... August CORBETT, Clyde William... September CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May CORDEIRO, Fernando Correia... July COREY, Robert Arnold... June CORKUM, Albert Richard... May CORMIER, Annie Eliza... July CORMIER, Eunice Elizabeth... August CORMIER, Shirley Lee... October CORNFORTH, Earle William... May COSTWELL, Carl Herman... May COTTREAU, Martin Eloi... June COTTREAU, Thelma Rowena... July COWAN, Ada Vivian... October CRANE, Joyce Margaret... November CREASER, Rhea Evelyn Dorothy... August CRICKARD, Margaret Ruth... November CROSS, William George... September CROTHERS, Robert... November CROUSE, Ruth Evelyn... September CROWELL, Edwin H.... November CROWELL, Harvey Edwin... September

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

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

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 6, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF:

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

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

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

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

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

More information

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

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

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

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

More information

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

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

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

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

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

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

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

More information

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

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

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

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

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

More information

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

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

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

More information

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

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

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

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

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

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

More information

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

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

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

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

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

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

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2017 ORDER IN COUNCIL 2017-17 DATED JANUARY 24, 2017 The Governor in Council is pleased to appoint,

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

More information

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

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

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

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

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

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

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

More information

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

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

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

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

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C

More information

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

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

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

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

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

More information

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

More information

Hawkhill School 1869 to 1887

Hawkhill School 1869 to 1887 Friends of Dundee City Archives Hawkhill School 1869 to 1887 Surnames sorted by Letter T Surname First Names of Tait Francis 07/11/1868 05/04/1880 John Tait 12 Croft's Lane India 1531 Tait John 06/11/1870

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

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

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

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

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

Finis Creek Negro Cemetery Inquire and please, ask for permission to enter private property. Civil Township: Salt Fork in Saline County Quadrant Map: To Be Determined General Location: Marshall Congressional

More information

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

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

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

More information

Descendants of Aubrey Thomas Quinlan

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

More information

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

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 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

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

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

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

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 4, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

More information

Descendants of Alfred G. PACE

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

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 19, 2012 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

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

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

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