I VOLUME 226, NO. 2 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Size: px
Start display at page:

Download "I VOLUME 226, NO. 2 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 2 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 11, 2017 ORDER IN COUNCIL DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualifications Act, Acting Minister responsible for the Workers Compensation Act (except part II) and Acting Minister responsible for Youth from 6:00 pm, Tuesday, January 10, 2017, until 6:00 pm, Wednesday, January 18, 2017: the Honourable Geoff MacLellan. January Laura Lee Langley Clerk of the Executive Council ORDER IN COUNCIL DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Friday, January 13, 2017, until 11:59 pm, Sunday, January 15, 2017: the Honourable Lloyd Hines. Laura Lee Langley Clerk of the Executive Council To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Monday, January 16, 2017, until 11:59 pm, Tuesday, January 17, 2017: the Honourable Karen Casey. January Laura Lee Langley Clerk of the Executive Council ORDER IN COUNCIL DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Wednesday, January 18, 2017, until 11:59 pm, Sunday, January 22, 2017: the Honourable Lloyd Hines. January Laura Lee Langley Clerk of the Executive Council 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 January ORDER IN COUNCIL DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: 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 10 th day of January, 2017.

2 78 The Royal Gazette, Wednesday, January 11, 2017 Bryce W. Morrison BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited January 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 January 11, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Company January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Barachois Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Barachois Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 29, M. Louise Campbell, QC Pickup MacDowell 302 Pitt Street Port Hawkesbury NS B9A 2T8 Solicitor for Barachois Services Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Dan Rice Consulting Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dan Rice Consulting Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 6, January Dan Rice Dan Rice Consulting Limited 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 Frontier Developments Inc. for Leave to Surrender its Certificate of Incorporation Frontier Developments Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 10 th day of January, Laurie Jones McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Frontier Developments Inc. January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Hasan Trading & Development Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Hasan Trading & Development Limited will make an application to the Registrar of Joint Stock Companies for Leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia this 9 th day of January, John Di Costanzo Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Solicitor for Hasan Trading & Development Limited

3 The Royal Gazette, Wednesday, January 11, January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Highgate Management Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change Highgate Management Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED the 8 th day of January, Joseph A. F. Macdonald McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Highgate Management Company January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S and - IN THE MATTER OF: An Application of McKesson Automation Canada Corporation/Corporation d Automatisation McKesson Canada (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 9 th day of January, January Gavin MacDonald Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 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 Oceangate Residences Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Oceangate Residences Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, 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 Halifax, NS on January 5, January Peter Claman, QC Claman Law Bayers Road Halifax NS B3L 2C2 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Rimal Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Rimal Holdings Limited intends to apply 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 1 st day of December, Michael Maddalena Burchell MacDougall LLP Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Solicitor for the Company January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Stenek Realty Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Stenek Realty Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

4 80 The Royal Gazette, Wednesday, January 11, 2017 DATED January 11, Kimberly Bungay Stewart McKelvey Solicitor for Stenek Realty Limited January NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), that the following companies have made default in payment of the annual registration fee due November 30, 2016 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of January 6, /N SPRO INC NOVA SCOTIA LIMITED 2.75 PERCENT REALTY INC NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LTD NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED CANADA INC CANADA INC CANADA INC CANADA INC CANADA INCORPORATED A&D CONSULTING SERVICES INC. A.W.A.R.D. WHOLESALE AND RETAIL DISTRIBUTORS LIMITED ACHIEVE WELLNESS TECHNOLOGIES LIMITED ACTION FIBERGLASS & MANUFACTURING LTD. AEROPOSTALE CANADA CORP. AFS AERIAL PHOTOGRAPHY INC. AJMA PHYSIOTHERAPY LIMITED AKIRA CONSULTING LTD. ALBERT BRIDGE CONSTRUCTION LIMITED ALEX LANE PROPERTIES INC. ALIGNED PROPERTIES INC. AMCO HOLDINGS LIMITED ANCHOR MORTGAGES LIMITED ANKH HOLDINGS INC. APJJ STEEL FRAMING AND DRYWALL LTD. APOLLO VENTURE CAPITAL LIMITED ATLANTIC VEHICLE RENTALS LIMITED AUSTIN CONTRACTING LIMITED B.T.N.S. BENEFITS INC. BAP EQUIPMENT LIMITED BASIL HOLDINGS LIMITED BEAN COUNTER TECHNOLOGY INC. BEANSTALK BABY FOOD LTD. BELM HOLDINGS INCORPORATED BELNEW PLACE HOLDINGS LIMITED BERT BALCOM & SON EXCAVATING LIMITED BIRCH COVE CONSTRUCTION LIMITED BLACK PEARL CHARTERS INC BLUEWING HOLDINGS INC. BODY LANGUAGE FILMS INC. BRAE LOCH SPORTS CENTRE LIMITED BRAESHORE INVESTMENTS LTD. BRET GARBY INC. BRIDGETOWN EQUIPMENT LIMITED BTM CONSULTING LIMITED BUNKERCHAIN LABS INC. BURKES MARINE SERVICES LIMITED BUSHWACKER - WOODS TO LAWNS LIMITED CABOT-TECH COMPUTERS INC. CANADIAN BUSINESS MANAGEMENT ACCOUNTING SERVICES INC.

5 The Royal Gazette, Wednesday, January 11, CENTRAL & WEST MAIN ENTERPRISES LIMITED CENTURY MEDICAL DISTRIBUTORS LIMITED CHECKIN INNOVATIVE CARE TECHNOLOGIES INC. CHEMICAL HOUSE (NOVA SCOTIA) INC. CHRISTIAN RICHARDS INVESTMENTS LTD. CJS TRUCKING INC. CKG OVERHEAD CRANE AND HOIST LTD. CLARE DUMPSTERS LIMITED CLEAR CELL CANADA INC. CLENCH HOUSE HOLDINGS LIMITED CLOUTHIER RISK ENGINEERING LTD. COLLIERS INTERNATIONAL (ATLANTIC) INCORPORATED CORPORATE AUDIO VISUAL & ENTERTAINMENT INC. CUL ADMINISTRATION OF CANADA LTD. D & D DIVING FISHERIES LTD. D & D INVESTMENTS LTD. D EON FISHERIES ATLANTIC LIMITED D.R.B. FAMILY HOLDINGS INC. DAVID LESLIE CONSULTING LIMITED DAVID MACDONALD, HOCKEY FAMILY ADVISOR INC. DDE MEDIA COMPANY DISTRIBUTION INTER.POINT INC. INTER.POINT DISTRIBUTION INC. DJ EXCAVATION INC. DONNER AUTOMOTIVE RENTALS LIMITED DOREMI CANADA RD, ULC DOUBLE G FISHERIES LIMITED DR. D.M. WEBSTER INCORPORATED DRIVE PROS SEALCOATING INC. DUNDEE HEALTH & WELLNESS LIMITED DYNASTY DEVELOPMENT GROUP INC. E & J LANGILLE INVESTMENTS LTD. EAST COAST TECHNOLOGY BROKERAGE INC. EASTERN ANCHORAGE SALES LIMITED EASTERN DISHWASHING PRODUCTS LIMITED EASYFINANCIAL MORTGAGES INC. EDGEHILL INSURANCE BROKERS LTD. EH TOO BRUTUS INCORPORATED ELASSAL TECH INCORPORATED EMB HOLDINGS INC. ENTER REALTY LIMITED EVA WORLDWIDE AUTO ING INC. EVERYDAY STYLE LTD. EXPERTECH NETWORK INSTALLATION INC./EXPERTECH BATISSEUR DE RESEAUX INC. EXTEND INDUSTRY LIMITED FAIRLAND DEVELOPMENTS LIMITED FANCY SHOES TV INC. FOREGATE TECHNOLOGIES INCORPORATED FRED MYATT S DAIRY LIMITED FSC GP IV CORP. G. & G. SMITH LIMITED GE CANADA ASSET FINANCING COMPANY GE CANADA ASSET FINANCING HOLDING COMPANY / SOCIÉTÉ DE PORTEFEUILLE DE FINA GENERAL ELECTRIC CAPITAL CANADA HOLDINGS COMPANY / SOCIÉTÉ DE PORTEFEUILLE GH WORLDWIDE COMMERCIAL LTD. GLORY FARMS INC. GRACE ISLAND INC. GRANT YETMAN LIMITED GRAVES FAMILY CATERING LIMITED GRAYTUR CORP. GREATBAY INTERNATIONAL INC. GREEN ISLAND RECYCLING LIMITED GREEN SAIL TRANSPORT & LOGISTICS INC. GRIFFIN S AUDIO SERVICES LIMITED GUARDIANS PRODUCTIONS INC. HAZE RESTAURANT LIMITED HEIDI SAMPSON LAW CORP. HIGH LIFE SOCIAL CLUB CAFÉ & LOUNGE LIMITED HILLSIDE EXCAVATING INC. HODDERS HEALTH SERVICES INCORPORATED HOMBURG INDUSTRIES LIMITED HOMBURG LAND BANK CORPORATION LIMITED IHOP OF CANADA ULC IN-PSYCH INC. INDEPENDENT ROOFING & MASONRY CONTRACTORS LTD. INDO-CANADA IMEX GLOBAL INC. INGRAM SECURITY & APPLIED ELECTRONICS LTD. INNOVATIVE MARINE STRUCTURES INCORPORATED INVEST - INVESTIR ARGYLE LIMITED INVESTISSEMENTS CLARE INVESTMENTS LIMITÉE IOBIO INC. IVEY INTERNATIONAL INC. J & B HOLDINGS INC. J & R CONSULTANTS INCORPORATED J.T. S FIREWOOD SALES INCORPORATED JANVI INSURANCE SERVICES LIMITED JOHNNY S WELDING LIMITED JOSEPH JOHNATHAN WELLS HOLDINGS INC. K.M ANDERSON FINANCIAL SERVICES INC. KERRI A. CARPENTER PROFESSIONAL CORPORATION KFM CONSULTING GROUP LIMITED KNICELY TIMBER INVESTMENT, CO. LADY VANESSA FISHERIES LIMITED LANDWALL CONSTRUCTION AND LANDSCAPING LIMITED LE CHADY HOLDINGS LIMITED LHPM INDUSTRIAL POLY LINER INC. LITTLE TOPSIE FISHERIES LIMITED LIVERPOOL BOWLING CENTRE LIMITED LRB BOOKKEEPING GROUP INC. LURE PRODUCTIONS LIMITED M. J. CAMERON TRUCKING LIMITED MACKENZIE BUTLER LAW OFFICE INC. MADADOR INC. MAMA T S PROTEIN COOKIES INCORPORATED MARIE MOORE INC. MARITIME FINANCIAL SERVICES INCORPORATED MAYNARD REECE ENGINEERED SOLUTIONS LIMITED MCCULLUM HOLDINGS INC. MERLIN FISH FARMS (2004) LIMITED MEYER MEDICAL INC. MILLENIUM FILM & VIDEO PRODUCTIONS LIMITED MODERN ENERGY INC. NATIONAL FOAM SUPPLY LIMITED NEIL MACDONALD ENTERPRISES LIMITED NEO-PIONEER ENTERTAINMENT INC. NEPTUNE LOGISTICS LTD. NG ASSOCIATES INC. NM JONES CONSTRUCTION LIMITED NORTHCLIFFE INDOOR TENNIS CLUB INCORPORATED NOVA BEIJING EDUCATIONAL GROUP LIMITED ONE-SHOT PARKING SOLUTIONS LTD. PACTA INC.

6 82 The Royal Gazette, Wednesday, January 11, 2017 PATITUR CORP. PATSHEL AGENCY INCORPORATED PETER STEIN FOOD SAFETY SOLUTIONS INC. PHARM 3R LLC PINKNEY STABLES INCORPORATED PRINCIPAL IMAGE LIMITED PTC ACCOUNTING AND FINANCE INC. PURCHASE CONSTRUCTION CONSULTING INC. QUINAN CONSTRUCTION LIMITED R & R JARVIS CONTRACTING LIMITED R.E. JONES INVESTMENTS LIMITED RAM FARMS LIMITED RAMNISHTE ENTERPRISES LTD. RAMPRO INCORPORATED REDBERRY FRANCHISING CORP./LA CORPORATION DES FRANCHISES REDBERRY RENÉE S GOURMET FOODS INC. RESCUE INTELLIGENCE INC. REVISOR FINANCIAL LTD. RICHARD R. STEVENS INCORPORATED RITZ TAXI & LIMO UNITED INC. RMA TOURISM LIMITED ROBIN C. GOGAN LAW INC. RODNEY INVESTMENTS LIMITED ROSSIGNOL SALES LIMITED RPK MARKETING LIMITED RSJ LP INVESTMENTS (FUND III), ULC RV ATLANTIC HOLDINGS LIMITED SALTWATER FARMS LIMITED SCOTIA PROTECTION SERVICE LIMITED SENIOR SOURCE LIMITED SERV-TECH LIMITED SIGMA PROJECT SOLUTIONS LIMITED SKILLED WORKER PLACEMENTS INC. SKY-SHOTS AERIAL PHOTOGRAPHY INCORPORATED SLICE OF LIME HOLDINGS INC. SMART SMILES DENTAL HYGIENE INC. SMITH CARTER ARCHITECTS & ENGINEERS INCORPORATED SNAIR HOLDINGS INC. SNDMSG, INC. SPENCER S ISLAND CARPENTRY LTD. SPERRY DESIGN INCORPORATED STRICTLY INTERIORS LTD. STUDIO BLACK PRODUCTIONS LTD. SUZO-HAPP CANADA ULC SWK MOTORSPORTS INC. T.A. MACDONALD HOLDINGS LTD. TAYBLUN REALTY LIMITED TD ENVIRONMENTAL RESTORATION INC. THE MARKS BROTHERS CORPORATION LTD. THE MONEY PRO$ INCORPORATED THE ROCKIN RODEO LOUNGE AND RESTAURANT LIMITED THE SALTWATER COWBOY INCORPORATED THE TIRE WAREHOUSE LIMITED THE WATER SHED WELL DRILLING METRO 2003 LIMITED THRN LIMITED TOBIN PHARMACY LIMITED TOTAL BODY LASER CLINIC INC. TRAVELREP MARKETING INCORPORATED TRAVIS SAULNIER INC. TREE BEARD CONSTRUCTION INC. TRICOR PACIFIC CAPITAL PARTNERS GP INVESTMENTS (FUND III), ULC TTK FISHERIES LTD. TURNING LEAF CATERING LIMITED UMARC SOFTWARE INC. UNITED ROOFING INC. VECTOR GROUP LIMITED VOLCOM CANADA, INC. WANDA TRIDER MANAGEMENT AND CONSULTING SERVICES LIMITED WEDGE CONSTRUCTION LTD. WHOLESALE ENTERPRISES LIMITED WHYNOT BUILD IT INC. WINDERMERE FARMS LIMITED WINDSOR HIFU GP, INC. WORKING CLASS CARPENTRY INC. Y.T. ARCHITECTURAL SERVICES INC. Dated at Halifax, Province of Nova Scotia, on January 6, Registry of Joint Stock Companies Hayley Clarke, Registrar January NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), that the following Partnerships have made default in payment of the annual registration fee due November 30, 2016 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of January 6, BARNER OUTFITERS 2 COASTS CREATIVE 21ALPHA GOLD RESOURCES 360 DEGREE CONTRACTING A & A HOT WATER TANKS INSTALLED FOR LESS A & A PIERCE FORESTRY A BUYER S CHOICE HOME INSPECTIONS - HALIFAX A LITTLE BIT OF EVERYTHING PROPERTY MAINTENANCE & RENOVATIONS A M ACCOUNTING SERVICES A&D WRIGHT S TRUCKING AA TRADERS ABBAS COURIER SERVICE ACCOUNTANTS FOR HIRE ACCURACY PLUS BOOKKEEPING SERVICES ADVANCED PRODUCT REPAIR AG RESEARCH ALEX MUSIAL EVENT MANAGEMENT AND CONSULTING ALFIE S FIX IT ALL ALI NASER S CONVENIENCE & PIZZA ALL THINGS FINANCIAL ACCOUNTING & FINANCIAL SERVICES ALL-BRAN CONSTRUCTION ALLSPORTSANDWELLNESS ALM POWER DESIGN ANATOLIA HOME & FASHION ANGE S RAID CAR SALES ANGELS ESSENTIALS - SPIRITUALITY, HEALTH & FINE ART ANMS DELIVERY SERVICE ANNABELLE ELITE DESIGN APPAREL

7 The Royal Gazette, Wednesday, January 11, ARICHAT DOCUMENT SERVICES / SERVICES DE DOCUMENTATION ARICHAT ASHBY HAIR DESIGN TEAM ASTON HILL ENERGY 2014 FT LP ATLANTIC FUNERAL HOME (DARTMOUTH CHAPEL) ATLANTIC FUNERAL HOME (SACKVILLE CHAPEL) AWARENESS TEACHING & CONSULTING AXE & BOW APPAREL BACKYARD SOLUTIONS BY JESS BAROMETER RECORDS BASICALLY YOGA BATES BUDS BAYWOOD CUSTOM FURNITURE BE THE LIGHT ENTERTAINMENT BEN S ELECTRICAL & SECURITY SERVICES BENVIE S JUNK SALES BEST CASE DIY CRAFT BEER BILL BAILEY S PLUMBING & HEATING BLACKFLY DELIVERY SERVICES BODIES BY CHARLOTTE BODY TECH ORTHOPAEDICS BRASS BELL BICYCLE RENTALS BRENDA CRAWFORD BOOK KEEPING BRIDGEWATER CATERING SERVICE BRIVIN FARMS BROS GROW AGRICULTURAL COMPANY BRUSHETT S CARPENTRY & CONSTRUCTION C-TOW MAHONE BAY C. BROWN S DESIGN AND CONSTRUCTION CAITLYN COLFORD PHOTOGRAPHY CALEDONIA ARMS APARTMENTS CALMED PERSONAL EMERGENCY RESPONSE SYSTEMS CAMERON S COURIER CAMPBELL S GENERAL MAINTENANCE & SNOW REMOVAL CANADIAN AUTO EXPORTERS CANAPLUS LIMITED PARTNERSHIP CANUS TRANSPORTATION CONSULTANTS CAPITAL FLOORING CARILLION CONSTRUCTION CANADA CB DENTAL HANDPIECE REPAIR CHEEKY MONKEY FACE PAINTING CHRISSY S TRADING POST CINDY BOUTILIER FARRIER SERVICES CLAIRE & ANDRÉ CUSTODIANS CLARENCE BUSINESS SERVICES CLASSIC PHYSIOTHERAPY CMWEAVER LAND ACQUISITION & CONSULTING CNA DEDUCTIBLE RECOVERY GROUP CO. & CO. COMMUNICATION DESIGN COLD START DIESEL COLDPRO SERVICES COMFORT HOME INSPECTIONS COMMUNITY ELECTRICAL SERVICES COMPU-TRAXX COMPUTERS COMVIVIO COMMUNICATIONS COTTMAN TRANSMISSION - HALIFAX COUNTY LINE MOTORSPORTS COURTESY TAXI CPK LAW CRANE HILL ESTATES CRESCENT REFRIGERATION CROWS JOY OCEAN FRONT COTTAGES CRY BABY SPORTS AND ENTERTAINMENT CURTAINS ARE OPEN FREELANCE WRITING CUT ABOVE SHARPENING DAINA SCAROLA OCEAN ART STUDIO GALLERY DAKAI MEDIA DAMAR HANDYMAN SERVICES DANIER LEATHER DARTMOUTH ACUPUNCTURE AT SHUBIE PARK DAVE CLARK S GENERAL CONSTRUCTION DAVIDSTEA DAVIS FITNESS CONSULTING DAVIS REIERSON DEAN & DUFFY INTERIOR SYSTEMS & DESIGN DEER BROOK ESTATES DEFYING GRAVITY DANCE DENCO SERVICES DEX DELIVERY SERVICE DIEM APPAREL DIG IT DOGS CANINE SERVICES DIGG N TRACTORS DO MUCH ACTIVE WEAR DORCAS S PC SERVICES DRESS THE DRESS BRIDAL HANGERS DUNCAN MACKENZIE CONSTRUCTION DUNCREIGAN COUNTRY INN OF MABOU DYNAMIC AUTO SALES EASY COMPUTER & WEB SERVICES EDGAR KERR S CONSTRUCTION EGW MOTORS EILEANAN BREAGHA VINEYARDS EL CENTRO PIZZA ELLA S JAMAICAN FOOD ELLE CRÉA DESIGN ELLEN S BOARDING POOCHES ENGLAND AUTO SALES ETHERIDGE V TRUCKING EVERGREEN MAPPING EVOLVE VIRTUAL ASSISTANT F I OILFIELD SERVICES CANADA FAIRVIEW VARIETY FELIX S EVOLUTION MOTORSPORTS FINAL GRADE EXCAVATING & SNOW PLOWING FISHER POWER CONTRACTING FOREST FRIEND CREATIVE PROJECTS, GRAPHIC & WEB DESIGN FORESTORM CONTRACTING FOUNDATIONS TO FINISH HOME BUILDERS FRED S GIFTS & THINGS FUNDY CAB G & G HOME HEATING G. R. MORGAN H.V.A.C. GAS DRIVE GLOBAL LP GATEWAY INSURANCE GROUP-CENTRAL HALIFAX GOOD 2 GO TIRES GREEN MAID & JANITORIAL SERVICES GRIME REAPER MOBILE WASH AND DETAILING GT & SONS PROPERTY RENTALS GUN PURVEYORS HAIRSTYLES BY RYAN HALIFAX MOTION PICTURE SOUND HAMMONDS PLAINS TAXI HANDS ON GLASS, GARDEN & HOME SERVICES HARTLEY S CLOTHING HAY MANAGEMENT CONSULTANTS HEDGEHOG ENTERPRISES HEROLESS GAMES HILL TREE FARMS HILLTOP COTTAGE FARM HOOK N SEA CRAFTS & GIFT SHOP HOOK N GRANNY

8 84 The Royal Gazette, Wednesday, January 11, 2017 HOUSE MECHANIC RENOVATION HRM PLUMBING AND HEATING HYDROSTONE OSTEOPATHY IMPULSE FOODS IN THE HANDS OF GRACE BUSINESS SERVICES INSPECT-A-DECK INVEST IN STYLE FASHIONS IOT CONSULTING IROC SOUNDS, D.J. SERVICE ISA LEGACY JEWELRY JAMIESON`S MUSIC STUDIO JEANETTE HUGHES INTERIOR DESIGN JESSIE S LANDING HOLDINGS JONES NEW YORK JOSHUA CALDWELL CONSTRUCTION K & H AUTO SALES K MAC CLEANING K&E PHOTOGRAPHY K. N. UMLAH PROPERTIES KARAM TWIN PRODUCTION KARDIA FINE CABINETRY KEL INFOTECH SOLUTIONS KIEL HOME CONSULTING KIN CREW MUSIC KINGDOM CLEANERS KINGSPORT BUSINESS SERVICES KIRK S FISH KNOCK S AUTOMOTIVE RAID EVENTS KNUCKLES PRODUCTIONS KOSTUME KAPERS CHILDREN S THEATRE LAWSON ELECTRIC LEONA BURKEY MUSIC LILYVALE CANINE LODGING ANDTRAINING LITTLE CAPER S CASTINGS AND KEEPSAKES LIVERPOOL FLOWERS, GIFTS AND SUCH LNU HEALTH, RECREATION & OUTFITTING LODA JEWELRY LOUISBOURG HERITAGE HOUSE BED & BREAKFAST LOVECHAGA SKINCARE LREV - LIGHTHOUSE ROUTE ENERGY VENTURES LUCKY J S CLEANING SERVICES LUSTIES DUSTIES CLEANING SERVICES MACLELLAND S CRATING MACMERRETT SAFETY MAHATH VENTURE PARTNERS MAHONE AWAY FROM HOME VACATION RENTAL MAID TO BE CLEAN MARITIME GARAGE SOLUTIONS MARITIME LOCUM SERVICES MARQUIS DEVELOPMENT GROUP MARSHALL S SNOW REMOVAL MARY LAKE ELECTRICAL AND CONSTRUCTION SERVICES MASTERPLAN DESIGN & RENOVATIONS MCAP LEASING LIMITED PARTNERSHIP MELISSA S PAINTING MERRY POPPINS SWEET TREATS MIDSTREAM EDUCATIONAL SERVICES MIKE MATTINSON S EXCAVATING & TRUCKING MILLER S MILLWORK & DESIGN MILLINGTON S AUTOWORKS MINDBANX BUSINESS DEVELOPMENT MIRIAM BEACH PHOTOGRAPHY MISS CARLA S DANCE STUDIO MITCHUM/INDEPENDENT FISHERIES MONA CONSTRUCTION MONARCH AUTO DETAILING MONAYAR EXPORT & IMPORT MONETTE S HANDYMAN SERVICES MORSE S FARM MARKET MOUNTAIN VIEW ESTHETICS MOVERS 2 HELP MY PLUMBER NAJI S BARBER SHOP NANCY S TIMELESS TREASURES GIFT SHOP NERDIQUE SOCIAL TECHNOLOGIES NEW SCOTIA CUSTOM VIDEOS & PICTURES NEWAGECIGS NEWPORT CANOE AND KAYAK NORTH POINT ENGINEERING NORTHSIDE DANCE UNLIMITED NOVA ATLAS GESTION NOVA TATTOOS NOVAPRO COURIER SERVICES NUNSTHORPE RESEARCH AND MEDIA NWJ ELECTRIC OAKLEY S HEAT PUMPS & VENTILATION OCD CLEANING OCEAN YOGA OCEANIC INTELLIGENCE TOURS OHSOCOCOA PATISSERIE OK TIRE NORTH SYDNEY OLIVIA S CLOSET ACCESSORIES ON FOOT GLASSWORKS ON THE MEND UPHOLSTERY ONE STOP ENTERTAINMENT OSPREY EYE FILMWORKS OWEN DAVIS & SONS CONTRACTING OWEN DAVIS TRUCKING PADDLE AWAY PAMPERED TOES FOOT CARE SERVICES PANABU WELLNESS PARADIGM OPTIONS MANAGEMENT PARENTS ON THE GROW DEVELOPING HEALTHY FAMILIES PATRICIA S BISTRO PAUL MULLEN MINK FARM PEARCE ROOFING PET BEACON GIFT BASKETS PETES AUTO REPAIR PHOENIX HAIR DESIGN PICTOU COUNTY DELIVERY SERVICE PLR FIREARMS CLEANING PMAX SHIPPING POINT OF CONVERGENCE STRATEGIC ORGANIZATIONAL PLANNING & INNOVATIVE PEOPLE PORT CITY TATTOO STUDIO PRECIOUS PIGGIES FOOTCARE PRECISION DOCUMENT MANAGEMENT PRIME GRADING PURE QUALITY PRODUCTIONS QUAZ S COMPUTER SERVICES QUEEN S AND KINGS NATURAL PRODUCTS R & G FAMILY RESTAURANT R.D. LINDSAY WINDSOR FUNERAL HOME R.E. IMPORTS EXPORTS R.O.W. PIPELINE CONSULTANTS RAND AUTO SALES RANDY S PIZZA & DONAIR - LOWER SACKVILLE RATTLESNAKE FILMS RAY & SHERRIE CONTRACTING RDM RECYCLING REACH OUT RESPITE PLUS

9 The Royal Gazette, Wednesday, January 11, READY OR NOT FIRST AID REAL INDUSTRY RESOURCES RETA S HOUSE OF FASHION REVILOC MARKETING & MANAGEMENT CONSULTANTS RICHARDSON ESTHETICS AND EDUCATION SERVICES RIDGE DOWN HANDYMAN SERVICES RIGHT-WAY DISASTER SOLUTIONS RITZ FEED & PET SUPPLIES RIVERFRONT INVENTIONS RIVERLAKES PHYSIOTHERAPY CENTRE ROB S ROCK SHOP ROCKING HORSE ROAD PUBLISHING ROSE AND THORN MINISTRIES RUBY KENDALL S SPARKLING CLEAN SERVICES S & N ELECTRIC S.F. SQUARED HOSTING & BUSINESS SOLUTIONS SACKVILLE SEWING CORNER SAEED CONSTRUCTION SALMONTAIL RIVER FARM SAM NASRA PIZZA HOUSE SAMCO TRANSPORT SANFORD DEAD STOCK SCOTIAPRO HOME IMPROVEMENTS SEARLES GREENHOUSES SEAVIEW HOMEMINDERS & IN-HOME PET CARE SEE MEANING GRAPHIC FACILITATION SEED TO LEAF TREES SEW BUSY SEWING SOLUTIONS SEW HAPPY HAND MADE CREATIONS SHAFIN MAHFUZ OUTFITTERS SHOKRY GROUP AUTO SALES SILVER BOARDS RE-CLAIMED WOODWORKING SILVERSTONE JEWELLERY SIMPSON CHRISTMAS TREE SALES SKILLCHAIN MEDIA SOAP IN YOUR MOUTH SOS PROPERTY SOLUTIONS SOUTH SHORE CUSTOM DECKS SPARKLING ANGELS HOME CLEANING SERVICES SPRAYCRAFT SPRAY FINISH SPROUL CONTRACTING SPRYFIELD DENTAL CENTRE STEEL EXCAVATING & DEMOLITION STEINKATZ DESIGNS AND CRAFTS STRACHAN S LAW ENFORCEMENT TRAINING STUTHARD COURIER STYLE BY MARILYN IMAGE CONSULTING/WARDROBE STYLIST SUN & WANG FOOD SERVICES COMPANY SWOOP ENTERTAINMENT TAJ CONSULTING TANDE FINANCIAL SERVICES TANTALLON FOOD STORE TAYLORED MEMORIES: EDITING & VIDEOGRAPHY SERVICES TECH-WAVE COMPUTER & MOBILE TEL-A-VISION FOR EVENTS PLANNING TERRACE CONVENIENCE STORE THAT DOG PLACE THE ATTIC: MORE THAN JUST MAKEUP! THE CAT S MEOW CLEANING SERVICES THE COMPANY HOUSE LOUNGE THE CULTURE SHIFT COMMUNICATIONS CONSULTANCY THE FUSSY HUBAND - MINOR HOME REPAIRS THE GREAT WALL RESTAURANT THE HAIR DOCTOR THE LAKES COTTAGES MARGAREE THE MESH MEDIA NETWORK THE NOVA SCOTIAN ELECTRIC VEHICLE HIGHWAY SERVICES THE PASTA GUY THERMAL TECH SERVICES THINKWEB STRATEGY THURSTON BROTHERS LANDSCAPING TIDES TURNING: TRAINING, INTERNATIONAL DEVELOPMENT AND EDUCATIONAL TIM CLAYTON TRAVEL ADVISORY AFRICA N CARIBBEAN TINY HOUSE SHARE TJ HYDRO MASSAGE HEALTH CENTRE TL YORKE FLORAL DESIGN TNT CONVENIENCE STORE TOTAL EFFECT MASSAGE THERAPY TPI SCOTIA - TRAVEL TRANSFORMING TEAMS THROUGH EDUCATION TREAT ME SWEETLY TRUE INDULGENCE ESTHETICS TRY ME AUTHENTIC ETHOPIAN DISHES TTI TRAVEL TUFF SCRUFF BEARD CO. TURNING TIDES, BRIDGEWAY ACADEMY S OUTREACH PROGRAM TWO COLORED GUYS FASHIONS / SILK SCREENING VINTAGE N VOGUE HOME DECOR VISION PHOTOGRAPHY VJ PENNEY CERTIFIED FORENSIC FIRE INVESTIGATIONS WELLTH COACH BY FAYTHE WHITALL S MARTIAL ARTS WICKWOOD DESIGN WILL O THE WISP WILDCRAFT WILLOW BEND HOME REPAIR WINDWARD BUSINESS ADVANCEMENT CONSULTING & DEVELOPMENT WINDYWOOD PUBLISHING WINITH WEBSITE DESIGN WINNING AT WELLBEING WM. EVERETT MCCULLOUGH, CARPENTRY WOODSTONE CAPITAL WOODSWORK ART WOOLY WONDERS FARM WORDS OF WISDOM COUNSELLING WULALA ACCESSORIES WXB GRAPHIC DESIGN XAD XTREME AUTO DIP Dated at Halifax, Province of Nova Scotia, on January 6, Registry of Joint Stock Companies Hayley Clarke, Registrar January IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF HEATHER MARIE CLARKE, Deceased Notice of Application (S. 64(3)(a))

10 86 The Royal Gazette, Wednesday, January 11, 2017 The Applicant, Jeannine Hazel, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an Application for Proof in Solemn Form to be heard May 1, 2, 3, 2017 at 9:30 a.m. The affidavit of Jeannine Hazel in Form 46, a copy of which is on file with the Court, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. 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 applicant and the personal representative. 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 December 22, Allen C. Fownes Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Telephone: ; Fax: December (3 issues) 3124 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 ALDEN, Otto Montgomery County, Pennsylvania, USA December Personal Representative(s) Executor (Ex) or Administrator (Ad) Betty Ann Roth (Ex) 2106 Crossing Way Wayne NJ USA Solicitor for Personal Representative Date of the First Insertion Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January (6m) 0082 BING, Fred Dartmouth, Halifax Regional Municipality December Darrel Bing (Ex) 75 Baroness Close Hammonds Plains NS B4B 0B4 January (6m) 0058 CONWAY, Frederick Joseph Halifax, Halifax Regional Municipality January Stella Hodder (Ad) Langbrae Drive Halifax NS B3M 4L2 Emily L. Racine Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 January (6m) 0079

11 The Royal Gazette, Wednesday, January 11, ESTATE OF: Place of Residence of Deceased Date of Grant CREASER, Isabel Lydia Lunenburg, Lunenburg County December [Correction: Executor] CROUSE, Pearl Mae Bridgewater, Lunenburg County December DARES, Jeremy Cedric (aka Jeremy C. Dares) Midville Branch, Lunenburg County December DeCOSTE, Albert Alphonsus Mulgrave, Guysborough County December DEGAUST, Bernard Joseph Alder Point, Cape Breton Regional Municipality September DRYSDALE, Carol Jane Halifax, Halifax Regional Municipality January FAUCHER, Donna Dawn Halifax, Halifax Regional Municipality December FINNIGAN, Mary Agnes Halifax, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Sherman Ellison Creaser (Ex) 249 Hollingsworth Drive Bridgewater NS B4V 3V2 Larry Owen Creaser (Ex) 256 Marriott s Cove West Marriott s Cove PO Box 495 Chester NS B0J 1J0 Wallace Floyd Crouse (Ad) 1-21 Hillside Drive Bridgewater NS B4V 3K4 Amanda Dawn Dares (Ex) 2264 Upper Branch Road Midville Branch NS B4V 4S5 Anna L. Ryan (Ex) 433 Murray Street Mulgrave NS B0E 2G0 Sheldon Erickson (Ex) 987 Alder Point Road Alder Point NS B1Y 1B3 Faye Elizabeth Bertin (Ex) 124 Waterwheel Crescent Middle Sackville NS B4E 2K8 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Lawrence Alexander White (Ex) 34 Murray Street Barrie ON L4N 2X2 Solicitor for Personal Representative Date of the First Insertion Patrick A. Burke, QC Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 December (6m) 3094 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 January (6m) 0070 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January (6m) 0045 Louise Campbell 302 Pitt Street Port Hawkesbury NS B9A 2T8 January (6m) 0064 Anna Manley 94 St. Peters Road Sydney NS B1P 4P4 January (6m) 0046 Kevin C. MacDonald Patterson Law Hollis Street Halifax NS B3J 3N4 January (6m) 0096 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 January (6m) 0054 Richard Niedermayer Stewart McKelvey Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 January (6m) 0078

12 88 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant FOOTE, Raymond Edgar Surrey, British Columbia December FORTIER, Marc Emile Pictou, Pictou County December FURZELAND, John Edward Mount Uniacke, Hants County December GRANT, James MacKay Woodstock, Ontario December HARTLING, Stella Mary Lower Sackville, Halifax Regional Municipality January HAWKINS, Franklin Albert Wilmot, Annapolis County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Beverley Chute (Ex) 67 Shoreline Drive Mineville NS B2Z 1K5 Esther Gisele Fortier (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Marie Alberta Malloy (Ex) 45 Beamish Road East Uniacke NS B0N 1Z0 Irene Anne Dickie (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Theresa Gerrior (Ex) 6 Dresden Court Lower Sackville NS B4C 3W8 Frank Patrick Hawkins (Ex) 2374 Route 332, RR 2 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 January (6m) 0050 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 January (6m) 0056 R. Michael MacKenzie 99 Water Street PO Box 280 Winsor NS B0N 2T0 January (6m) 0086 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 January (6m) 0063 Emily L. Racine Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 January (6m) 0099 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 January (6m) 0068 HELINSKY, Mary Rose Dartmouth, Halifax Regional Municipality December Patti Lee Mackin (Ex) 36 Joyce Court Lake Echo NS B3E 1A8 July Marie Helinsky (Ex) 503 Georgian Court Sherwood Park AB T8A 2T5 Jeremy Gay Portland Street Dartmouth NS B2Y 1H4 January (6m) 0061

13 The Royal Gazette, Wednesday, January 11, ESTATE OF: Place of Residence of Deceased Date of Grant HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard) Amirault s Hill, Yarmouth County December HUGHES, Muriel Bertha Halifax, Halifax Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) John Ralph Hubbard (Ex) 3023 Highway 308, RR 2 Tusket NS B0W 3M0 Bernice Rachel Hughes (Ex) c/o Jeanne Desveaux PO Box 703 Halifax Central Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January (6m) 0081 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 January (6m) 0095 HUNTER, Agnes Edna Dartmouth, Halifax Regional Municipality December Debra Ann Hines (Ex) 50 Coleridge Court Cole Harbour NS B2Z 1C2 John D. Washington Spring Garden Road Halifax NS B3J 3T2 January (6m) 0049 HURSHMAN, Norman Hilbert Tantallon, Halifax Regional Municipality January KEMPSTER, Cynthia Joy Cow Bay, Halifax Regional Municipality December LAW, Julia Ann Halifax, Halifax Regional Municipality January David B. Ritcey, QC (Ex) 1925 Bloomingdale Terrace Halifax NS B3H 4E7 John Denis Connor (Ex) 943 Ritchie Drive Halifax NS B3H 3P4 Raymond Allan Kempster (Ad) 18 Green Bay Drive Cow Bay NS B3G 1L2 Evelyn Meltzer (Ex) 1186 Rockcliffe Street Halifax NS B3H 3Y6 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 January (6m) 0062 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0085 Kate D. Harris Patterson Law Hollis Street Halifax NS B3J 3N4 January (6m) 0097 LUNN, Barbara Ethel Lake Echo, Halifax Regional Municipality December Lisa Marie Swinamer (Ex) 153 Chambers Road, RR 3 Newport NS B0N 2A0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 January (6m) 0071 MacDOUGALL, Lucy Catherine Parkstone Enhanced Care Halifax, Halifax Regional Municipality December Catherine Elizabeth MacDougall (Ex) 6724 Jubilee Road Halifax NS B3H 2H8 January (6m) 0067

14 90 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MASKELL, Marion Katherine Halifax, Halifax Regional Municipality December McCULLOCH, Claude Allison Walton, Hants County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Douglas Arthur Kent (Ex) c/o William E. Nearing Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Shelly McLellan (Ex) 4185 Highway 14 Upper Rawdon NS B0N 2N0 Solicitor for Personal Representative Date of the First Insertion William E. Nearing Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 January (6m) 0042 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January (6m) 0044 McLAUGHLIN, William Lee Lake Echo, Halifax Regional Municipality December MILLS, Margaret Mary Dartmouth, Halifax Regional Municipality December Gail Arlene McLaughlin (Ex) 104 Joyce Court Lake Echo NS B3E 1A9 Thomas B. Mills (Ex) 6857 Highway 2 Enfield NS B2T 1C8 A. Lawrence Graham, QC Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0084 January (6m) 0052 MORRELL, Rene Robert Stanley Sidney, British Columbia December MUISE, William Leslie Tusket, Yarmouth County December PARSONS, Allan Upper Falmouth, Hants County December POLSON, Robert Neil Cedar Lake, Yarmouth County December ROLLAND, Shirley Port Joli, Queens County December Annabella Morrell (Ex) c/o Ian H. MacLean, QC 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Gordon Joseph Muise (Ex) 8124 Highway 3 PO Box 155 Tusket NS B0W 3M0 Lara Parsons (aka Laura Parsons) (Ex) PO Box Borgels Shore Drive Chester Basin NS B0J 1K0 Larry Charles Buchanan (Ex) 507 Saunders Road Deerfield NS B5A 5N7 Allen G. Rolland (Ex) 21 Durham Lane Port Joli NS B0T 1S0 Ian H. MacLean, QC 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 January (6m) 0055 January (6m) 0041 John W. Chandler, QC PO Box Duke Street Chester NS B0J 1J0 January (6m) 0051 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January (6m) 0083 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 January (6m) 0066

15 The Royal Gazette, Wednesday, January 11, ESTATE OF: Place of Residence of Deceased Date of Grant SKINNER, Dorothy Gertrude Sunnyville, Guysborough County December SPICER, Paul Roland Paradise, Kings County December SPIERS, David Duncan Halifax, Halifax Regional Municipality December TOFFLEMIRE, Joan Marie Gaetz Brook, Halifax Regional Municipality December TOFFLEMIRE, Roscoe Edwin Head of Chezzetcook, Halifax Regional Municipality December WHITE, Eunice E. Springhill, Cumberland County December WHITE, Leigh Stanley Gilbert Barrington Passage, Shelburne County December Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Wilbert Skinner (Ad) 222 Sunnyville Road Sunnyville NS B0H 1N0 Bruce Jeffery Spicer (Ex) 8484 St. Croix Cove Road Hampton NS B0S 1C0 Barbara Janet Agombar (Ex) PO Box 272 Bridgetown NS B0S 1C0 Elaine Marie Thorne (Ex) 3028 Pent Road Coldbrook NS B4R 1A3 John Richard Spiers (Ex) 133 Bayers Mill Road Musquodoboit Harbour NS B0J 2L0 Ronald William Spiers (Ex) 38 Parkedge Crescent Dartmouth NS B2V 2V1 Brian Phillip Tofflemire (Ex) 109 East Chezzetcook Road Head of Chezzetcook NS B0J 1N0 Andrew Jay Tofflemire (Ex) 98 Pine Hill Drive Gaetz Brook NS B0J 1N0 Brian Phillip Tofflemire (Ex) 109 East Chezzetcook Road Head of Chezzetcook NS B0J 1N0 Andrew Jay Tofflemire (Ex) 98 Pine Hill Drive Gaetz Brook NS B0J 1N0 Carl White (Ex) 5 Spruce Street PO Box 57 Springhill NS B0M 1X0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 January (6m) 0065 Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 January (6m) 0069 Keith D. Lehwald Burchells LLP Hollis Street Halifax NS B3J 3N4 January (6m) 0048 Lola Doucet The Terrace Professional Centre Bedford Highway PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 January (6m) 0072 Lola Doucet The Terrace Professional Centre Bedford Highway PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 January (6m) 0073 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 January (6m) 0039 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 January (6m) 0040

16 92 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WILSON, Mary Theresa Northwood at the Harbour Halifax, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Anna Margaret Bates (Ex) Solutions Drive Halifax NS B3S 0G5 Solicitor for Personal Representative Date of the First Insertion Carrie E. Rice Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 January (6m) 0059 YOUNG, Marjorie Mae Dartmouth, Halifax Regional Municipality November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 January (6m) 0053 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 ABBOTT, Barbara Helen... August ACKERMANN, Wulf... December ADAMS, Edythe Alice Violet... August ADAMSON, William Davie... November ALEXANDER, Audrey M.... July ALLEN, Charlotte Ann... August ALLEN, Jean MacAlpine... September AMON, Elsie Mary... November ANDERSON, Mona Louise... November ANDREA, Joseph C.... November ANDREWS, Edith Cavell... October ANDREWS, Marlene Beatrice Christene (aka Marlene Beatrice Christine Andrews; aka Marlene B. Andrews)... August ANDREWS, Michael Chapin... August ANNIS, Mona Alicia... December ANTHONY, Delbert L.... July ARCHIBALD, Patricia Lee... November ARTHUR, Elsie Mary... November ASHWORTH, Colleen... August ATKINSON, Florence... August ATKINSON, Weldon Stanton... November AUDAIN, Vincent Patrick... August AULENBACK, Evelyn W.... October AUSTIN, Edna Margaret... August AUWARTER, Ruth Carter... July BABIN, Joan Marie... September BACKLAND, Jack Russell... August BACON, Elizabeth Anne... November BAGNALL, Allan Ellsworth... September BAILEY, Catherine Frances... August BAILEY, Lois Gaynell... November

17 The Royal Gazette, Wednesday, January 11, BAILLIE, Brian Thomas... September BAIN, Mineva Theresa... July BAIRD, James Edward... September BAIRD, Marie Agnes... September BAKER, Donald Layton... July BAKER, Dorothy Catherine... August BAKER, Gerald Edward... July BAKER, Karl David... January BAKER, Lynn Rose... August BAKER, Ruby Isabelle... September BALKAM, Barbara Elizabeth... October BANKS, Carolyn... August BARNARD, Margaret Florence... July BARRETT, Elsie W.... December BARRETT, Gordon Joseph... August BARTEAUX, Chester Leroy... August BARTLETT, John William... July BARTLETT, Mary Margaret... November BASKIN, Irene Elizabeth... September BATTSON, Marlene Joan... December BAUER, William Harold... November BAXTER, Lina Jeanette... September BEATON, Mary Adeline... November BEATON, Mary Jessie... October BEAVER, Helen Alberta... August BEED, Lois Albers... November BELAIR, Allan Ulderic... January BELL, Hazel Mary... August BENEDICT, Lorraine Lois... December BENNETT, Arnold Henry... July BENNETT, Brian Francis... August BENOIT, Sharon... September BENT, Mary Elizabeth... September BERK, Cornelia A.... August BERKVENS, Joseph Adrian... October BERRY, Cyril Angus... August BIGGS, Arthur John... August BILODEAU, Joseph Émile Pierre Benoit... September BIRSEL, Olive... August BISSON, Germaine Anne... July BLACK, Bernice Gertrude... August BLADES, Mildred Ruth... December BLAGSIC, Brigitta Maria... September BLAIKIE, Ronald Leslie... October BLAIR, Chester Everett... August BLEIL, Horst Ernest... July BLONDEAU, Alexander... September BLONDEAU, Clara M.... September BLUE, Dougald Howard... August BOUCHIE, Roger Charles... November BOUDREAU, Garry Alphonse... September BOUDREAU, Mary Alma... December BOUDREAU, Walter Robert... September BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile)... October BOWER, Philip John... July BOYCE, Marjorie Ivany Pearl... September BOYLAN, Edward... July

18 94 The Royal Gazette, Wednesday, January 11, 2017 BRADSHAW, Elaine Marie... July BREEN, Lloyd Kendall... August BREMNER, Loreen Lexie... November BRENNAN, Annette Cerise... November BRIMICOMBE, Carol Ann... August BRIMICOMBE, Margaret Jeannetta... August BRINKSCHULTE, James William... November BRITTEN, Daniel Joseph, Sr.... August BROW, Hubert J.... November BROWN, Basil Matthew... September BROWN, Bernice Grace... July BROWN, Edna Kathleen... July BROWN, Gisele Marie... October BROWN, Gloria Adrienne... November BROWN, Joseph Owen... September BROWN, Ruth Elizabeth... July BRUCE, Douglas Lloyd... September BRYAN, Rebecca... August BUGDEN, William Jacob... September BURGOYNE, Eunice Thelma... August BURKE, Harold Joseph... August BURKE, James William... September BURKE, Mary... September BURMAN, Lawrence... September BURNARD, Elizabeth Moses... November BURNS, Garnet James Michael... September BURTON-McLAUCHLAN, Helen Aileen... November BUTLER, Helen Marie... July BUTLER, Rebecca Anne... September BUTLER, Rita B.... July BYRNE, David Joseph... July CACOLA, Carlos A.B.... August CAINES, Arlie Louise... November CALDWELL, Helen Susan... August CALDWELL, Mabel Kathleen... January CALLAHAN, Alice Mae... November CAMERON, Audrey Ivy Eliza... November CAMERON, Donna... October CAMERON, Jean Minetta... October CAMERON, Jean Rosaleta... November CAMERON, Laura Evelyn... August CAMERON, Roy Allen... August CAMERON, Rufus Angus MacLean... August CAMERON, Wayne I.... August CAMPBELL, Alice Prisca... October CAMPBELL, Jeanette... October CAMPBELL, Lillian Barbara... July CAMPBELL, Malcolm Gerard... September CANNING, Ida Rose... January CANTWELL, Theresa May (aka Theresa Mae Cantwell)... October CARDE, Sydney James... October CAREY, Shirley Margaret... July CARNEY, Edna May... September CARNEY, Michael William... January CARR, Charles Edward... November CARR, Elaine Ellen... September CARROLL, Leona... November

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

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

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

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

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003 HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003 EXCLUSIVELY MARKETED BY: RICK DAVIDSON rdavidson@ngacres.com 801.578.5563 LANCE PENDLETON lpendleton@mtnwest.com 801.456.8808

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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 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

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

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

More information

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

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

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

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

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

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

More information

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

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

1850 Federal Census, New Cumberland, Hancock Co., (W)VA

1850 Federal Census, New Cumberland, Hancock Co., (W)VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 Schedule I - Free Inhabitants in New Cumberland in the County of Hancock State of Virginia enumerated by me, on

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

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

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

More information

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

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

910 S. CEDAR RIDGE DRIVE

910 S. CEDAR RIDGE DRIVE 910 S. CEDAR RIDGE DRIVE RETAIL/OFFICE/WAREHOUSE PROPERTY FOR LEASE Duncanville, TX 75137 OFFERING SUMMARY Available SF: 3,126 SF PROPERTY OVERVIEW Previous print shop; retail space with warehouse. Lease

More information

City of Sanibel Planning Department

City of Sanibel Planning Department City of Sanibel Planning Department STAFF REPORT Planning Commission Meeting July 9, 2013 Agenda Item: No. 7 a. Subject: Commercial Redevelopment Kickoff Discussion by the Planning Commission At the June

More information

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

PR, CD and CS Zoning Districts

PR, CD and CS Zoning Districts PR, CD and CS Zoning Districts Excerpts from Land Use Code Chapter 20.08, Article VI Permitted and conditionally-permitted uses The following permitted and conditionally-permitted uses may be allowed in

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

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

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

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

More information

Cally Estate Lodges in Censuses and Valuation Rolls

Cally Estate Lodges in Censuses and Valuation Rolls Cally Estate Lodges in Censuses and Valuation Rolls There are six lodges on the Cally Estate which, until the 1940's, remained part of the Cally Estate as indicated in the following valuation rolls : 1859

More information

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

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

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

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

Francis Marion Crooks Descendants

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

More information

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 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

Register Report for Sanford Jewell

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

More information

Descendants of John A Wright

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

More information

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

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

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

More information

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION ABOUT ST HELENA St Helena is a small British Overseas Territory situated in the South Atlantic Ocean. One of the remotest places on earth, it is also one of the most extraordinary places to visit. Its

More information

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

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

More information

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

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

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council August 4, 2015

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council August 4, 2015 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.4 Halifax Regional Council August 4, 2015 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Richard Butts, Chief Administrative

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

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

THE DILLON 5268 SACKVILLE STREET HALIFAX, NS

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

More information

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures DIVISION FIVE - COMMERCIAL ZONES 501 GENERAL COMMERCIAL ZONE () 1. Permitted Uses of Land, Buildings, and Structures Subject to the provisions of Divisions Three and Four of this bylaw, the following uses

More information

BRIAN WOODS, ABR. PHIL BOLHUIS Office Office Mobile Mobile

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

More information

$595,000. List Price. Lease Price $5,000/mo (3n) For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

$595,000. List Price. Lease Price $5,000/mo (3n) For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg. For Sale or Lease reet Chatham, Illinois Medical Office Bldg. List Price $595,000 Property Details Highly Visible Building Suitable For A Variety Of Businesses Daily Traffic Count: 14,400 New roof added

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

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

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

More information

I VOLUME 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

List Price $595,000. Lease Price $5,000/mo (3n) Property Details. For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

List Price $595,000. Lease Price $5,000/mo (3n) Property Details. For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg. For Sale or Lease reet Chatham, Illinois Medical Office Bldg. List Price $595,000 Lease Price $5,000/mo (3n) Property Details Highly Visible Building Suitable For A Variety Of Businesses Daily Traffic

More information

SALE 1394 BEDFORD HIGHWAY BEDFORD, NS OFFICE BUILDING 3,900 SF

SALE 1394 BEDFORD HIGHWAY BEDFORD, NS OFFICE BUILDING 3,900 SF FOR SALE 1394 BEDFORD HIGHWAY BEDFORD, NS OFFICE BUILDING 3,900 SF TOM GERARD, SIOR, CCIM Real Estate Advisor 902.830.1318 tomgerard@kwcommercial.com BRIAN WOODS, ABR Real Estate Advisor 902.830.5060 brianwoods@kwcommercial.com

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

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

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

More information

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

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

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

More information

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

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

More information

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location:

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location: Bowlen Cemetery Bald Knob, Arkansas Photo by Leroy Blair This Cemetery is also known as: 63 Cemetery GPS Location: 630445-3910940 Arkansas Archeological Survey site #: 3WH0658 Number of Marked Graves:

More information

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

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

More information

ARTICLE 5 ZONING DISTRICT REGULATIONS

ARTICLE 5 ZONING DISTRICT REGULATIONS ARTICLE 5 ZONING DISTRICT REGULATIONS SECTION 501 - C-1 CONSERVATION DISTRICT 501.1 PERMITTED USES Agriculture, (as defined in Article 2) but excluding concentrated animal feeding operations as defined

More information

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

@ symbol indicates a preference to be contacted by . Group Venue Leader Phone ALLOTMENT Adopt an Allotment David Crawford

@ symbol indicates a preference to be contacted by  . Group Venue Leader Phone ALLOTMENT Adopt an Allotment David Crawford Group Leaders & Monthly Meetings Contact List Groups Coordinators, Pat Harrod 01326 619431 & Wendy Morris 01326 378862 groupscoordinator@u3acarrick.org.uk Other email contacts are at the end of the list

More information

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 First Name Middle Name Last Name Suffix Address City State ZIP Code American Business Phone Type Phone No Phone Type Phone No American Cultures American

More information

Land Surveyors Recognized by SNSMR

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

More information

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

FAST FACTS Women in Provincial Politics

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

More information

Benwick St. Mary s Cemetery. Grave Transcription

Benwick St. Mary s Cemetery. Grave Transcription Benwick St. Mary s Cemetery Grave Transcription This Document: Copyright 2011 Adam Keppel-Garner Grave Transcriptions Copyright Richard Munns 2002 2011 1 - Sarah Watling d.??/10/1879 aged 69 2 - David

More information

CHELTENHAM, GLOUCESTER & OTHERS GUARDIANS UK STAPLEGROVE ROAD, TAUNTON, SOMERSET, TA2 6AD UNITED KINGDOM

CHELTENHAM, GLOUCESTER & OTHERS GUARDIANS UK STAPLEGROVE ROAD, TAUNTON, SOMERSET, TA2 6AD UNITED KINGDOM CHELTENHAM, GLOUCESTER & OTHERS CHELTENHAM - Giles and Jane live in a detached house in a quiet residential area, with a busy village with shops and cafes 10 minutes walk away, and a 15 minute bus journey

More information

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014 Chair George Alcaraz, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building, Virginia

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

Monthly Building Summary Building Permits

Monthly Building Summary Building Permits Date : May 7, 24 Regional District of Nanaimo Page : of 6 Report generated from 4//24 To 4/3/24 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value Units

More information

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

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

More information

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

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

More information

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