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

Size: px
Start display at page:

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

Transcription

1 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 Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Chamberlain of Dartmouth, in the Halifax Regional Municipality, while employed with Nova Scotia Business Inc. (crown corporation); Mathew Cummings Elliott of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Josée L. Doucette of Lower West Pubnico, in the County of Yarmouth, while employed with the Province of Nova Scotia (Justice Yarmouth Justice Centre); Meighan Y. Dyer of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Meredith Kemp of Bedford, in the Halifax Regional Municipality, for a term commencing February 16, 2017 and to expire February 15, 2022 (Bedford Law Incorporated); Ramona Lewis of Sydney, in the County of Cape Breton, while employed with Cape Breton University; 413 Phyllis McLean of Annapolis Royal, in the County of Annapolis, while employed with the Municipality of the County of Annapolis; Darren Melanson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Community Services Housing Nova Scotia); Meriem Saidane of Beechville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); and Joanne L. Vassallo of Dingwall, in the County of Victoria, for a term commencing February 16, 2017 and to expire February 15, 2022 (private). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Catherine Campbell of Southwest Mabou, in the County of Inverness, for a term commencing March 22, 2017 and to expire March 21, 2022 (J&T Van Zutphen Construction Inc.); Wendy A. Schwartz of Bridgewater, in the County of Lunenburg, for a term commencing March 7, 2017 and to expire March 6, 2022 (Ferrier Kimball Thomas, law firm); and Yvonne Wentzel of Milton, in the County of Queens, for a term commencing May 10, 2017 and to expire May 9, 2022 (Tutty Folk Law Inc.). DATED at Halifax, Nova Scotia, this 16 th day of February, Honourable Diana Whalen Attorney General and Minister of Justice March

2 414 The Royal Gazette, Wednesday, March 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Broydell of Halifax, in the Halifax Regional Municipality (no longer employed with the Royal Canadian Mounted Police). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Sheri Lee A. Baker of West Porters Lake, in the Halifax Regional Municipality, for a term commencing March 2, 2017 and to expire March 1, 2022 (Dora Construction Limited); Shawn W. Benoit of Valley, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Candice J. Heckbert of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Dawn Hynes of Plymouth, in the County of Pictou, while employed with the Province of Nova Scotia (Justice Pictou Justice Centre); Lisa E. James of New Glasgow, in the County of Pictou, for a term commencing March 2, 2017 and to expire March 1, 2022 (Goodman MacDonald, law firm); Mark Johnson of Elmsdale, in the County of Hants, while employed with the Royal Canadian Mounted Police; Tanya Kapoor of Wolfville, in the County of Kings, while employed with the Province of Nova Scotia (Public Prosecution Service Crown Attorneys Office); Crystal Kinnaird of Springville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Stephanie LeBlanc of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kimberley L. Lewis of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Marie MacDonald of Amherst, in the County of Cumberland, while employed with the Town of Amherst; Jason V. MacKinnon of New Glasgow, in the County of Pictou, while employed with the New Glasgow Regional Police; Eric R. MacNeil of New Glasgow, in the County of Pictou, while employed with the New Glasgow Regional Police; Sylvia McCulloch of New Glasgow, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Kelly D. McPherson of Cambridge, in the County of Kings, while employed with the Royal Canadian Mounted Police; Jennifer Maillet of Meteghan River, in the County of Digby, for a term commencing March 2, 2017 and to expire March 1, 2022 (TriNav Marine Brokerage Inc.); Donna S. Mooney of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 2, 2017 and to expire March 1, 2022 (private); Stephen Murphy of Shearwater, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); and Dea Sagnella of Mahone Bay, in the County of Lunenburg, for a term commencing March 2, 2017 and to expire March 1, 2022 (Wickstrom & Company, law firm). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Kenneth C. Burrows of Wellington, in the Halifax Regional Municipality, for a term commencing March 7, 2017 and to expire March 6, 2022 (Terra Firma Consultants); and Marlene E. Scott of Onslow Mountain, in the County

3 The Royal Gazette, Wednesday, March 15, of Colchester, for a term commencing May 16, 2017 and to expire May 15, 2022 (Grant Thornton). DATED at Halifax, Nova Scotia, this 2 nd day of March, Honourable Diana Whalen Attorney General and Minister of Justice March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 8 th day of March, Heather MacDonald MacIntosh MacDonnell & MacDonald Solicitor for Nova Scotia Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 15, Christine C. Pound Stewart McKelvey Solicitor for Nova Scotia Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Broadholme Holdings Inc. for Leave to Surrender its Certificate of Incorporation Broadholme Holdings Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 9 th day of March, Raymond G. Adlington McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Broadholme Holdings Inc. March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of CHC (Ontario) Supplies Limited for Leave to Surrender its Certificate of Incorporation CHC (Ontario) Supplies Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 13 th day of March, Barry D. Horne McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for CHC (Ontario) Supplies Limited March IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Cureggio General Construction Limited for Leave to Surrender its Certificate of Incorporation Cureggio General Construction Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 10 th day of March, Jeffrey R. Blucher McInnes Cooper

4 416 The Royal Gazette, Wednesday, March 15, Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Cureggio General Construction Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S and - IN THE MATTER OF: An Application of J & E Medical Services Incorporated (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 13 th day of March, March Peter Zed 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, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Levenhurst Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Levenhurst Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 8 th day of March, Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for Levenhurst Investments Limited March IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application by Runor Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Runor Holdings Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia this 9 th day of March, Martin W. Jones Russell Piggott Jones Solicitors for Runor Holdings Limited March IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: An Application by Second Mooseland Development Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Second Mooseland Development Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at Upper Water Street, Halifax, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 1 st day of March, Patrick C. Lamey, LLB EMM Law Incorporated Solicitor for Second Mooseland Development Limited March IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of To Be Canada Inc. for Leave to Surrender its Certificate of Incorporation To Be Canada Inc. 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.

5 The Royal Gazette, Wednesday, March 15, DATED as of the 10 th day of March, FORM 17A M07901 March Robert Cowan McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for To Be Canada Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Two Rivers Bass Fish Hatchery Limited for Leave to Surrender its Certificate of Incorporation Two Rivers Bass Fish Hatchery Limited, hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 15 th day of March, Joseph A. MacDonell Carruthers MacDonell & Robson Law Office Incorporated 5 Mill Village Road PO Box 280 Shubenacadie NS B0N 2H0 Solicitor for Two Rivers Bass Fish Hatchery Limited March IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application by Whitefam Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Whitefam Investments Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia, this 9 th day of March, Martin W. Jones Russell Piggott Jones Solicitors for Whitefam Investments Limited March NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of King s Point to Point Transit Society to amend Motor Carrier License No. P02834 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT King s Point to Point Transit Society, of Kentville, Nova Scotia, made an Application which was received by the Clerk of the Board on February 28, 2017, and finalized on March 8, 2017, to amend Schedule E(1) of its Motor Carrier License No. P02834 ( License ), by deleting one (1) 10-passenger accessible vehicle and by adding one (1) vehicle capable accommodating 18 ambulatory passengers or six (6) ambulatory and four (4) wheelchair passengers, or any configuration thereof, being authorized to perform all licensed services including specialty irregular restricted area individual transportation and charters. 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 inserting in the Go Directly to Matter search box, Matter no. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, the 22 nd day of March, 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 9 th day of March, March Clerk of the Board In the trial division of the Supreme Court Hfx. No NOTICE OF CLAIM Dawn Peters claims a certificate in fee simple of the following lands:

6 418 The Royal Gazette, Wednesday, March 15, 2017 All and singular, that certain lot, piece or parcel of land, situate, lying and being on the eastern side of Highway No. 207, in the vicinity of West Chezzetcook, County of Halifax, Province of Nova Scotia, said lot being more particularly described as follows: Beginning at a point lying on the eastern boundary of Highway No. 207, which has a varying width, at the southwestern corner of lands of Lloyd & Sharon Robicheau, as recorded in the Land Registry Office in Halifax in Book 5995, at Page Thence, following the southern boundary of the said Robicheau lands, easterly, for a distance of one thousand, twelve (1,012) feet, more or less, to a point lying on the ordinary high water mark of Chezzetcook Inlet, said point being the southeastern corner of the said Robicheau lands. Thence, following the ordinary high water mark of Chezzetcook Inlet, southerly and westerly, for a distance of one thousand fifty (1,050) feet, more or less, to a point lying on the production east of the southern boundary of lands conveyed to Mrs. Sadie Mabel Redmond, as recorded in Book 1379, at Page 739, said lands now owned by Gabriel Vincent Redmond. Thence, following the said production of the southern boundary of the Redmond lands, westerly for a distance of one hundred thirtynine [thirty-nine] (139') feet, more or less, to a point on the limit of the marsh, said point being the southeastern corner of the said Redmond lands. Thence, following the eastern boundary of the said Redmond lands, being the edge of the marsh, northerly, for a distance of one hundred sixty-five (165) feet, more or less, to a point being the northeastern corner of the said Redmond lands. Thence, following the northern boundary of the said Redmond lands, westerly, for a distance of three hundred twenty two [twenty-two] (322) feet, more or less, to a point lying on the eastern boundary of Highway No. 207, said point being the northwestern corner of the said Redmond lands. Thence, following the boundary of Highway No. 207, westerly, for a distance of seventeen (17) feet, more or less, to a point. Thence, following the eastern boundary of Highway No. 207, northerly, for a distance of fifty one [fiftyone] (51) feet, more or less, to a point being another bend in the said road boundary. Thence, continuing along the eastern boundary of Highway No. 207, westerly, for a distance of seventeen (17) feet, more or less, to a point being the southwestern corner of the aforementioned Robicheau lands, said point being the point of beginning. Any person who fears that he may be adversly [adversely] affected by the certificate, may contest the claim by applying to a judge of this honourabe [honourable] court to be added as a defendant not later than the 30 th day of March, Dated the 8 th day of March, Prothonotary or (Clerk of the Court) March (4 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF VERA GENEVIEVE SWAIN, Deceased Notice of Application (S. 64(3)(a)) The applicant, Gerald Douglas Swain, Executor and husband of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Lunenburg County, 141 High Street, Bridgewater, Nova Scotia for and Order proving the Last Will and Testament of Vera Genevieve Swain in solemn form to be heard on the 23 rd day of March, 2017 at 9:30 am. The affidavit of Gerald Douglas Swain in Form 46, a copy of which is attached to this Notice of Application, 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.

7 The Royal Gazette, Wednesday, March 15, DATED February 3, Michael K. Power Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 Telephone: ; Fax: March (3 issues) 0552 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 amendment applications for Aquaculture Licences and Leases. Selected details of the amendment application(s) are as follows, with further information also found at Details of Amendment Application(s): Bill & Stanley Oyster Company Limited AQ#0075 Wine Harbour, Guysborough County Type: Marine Shellfish Current Size: HA Current Cultivation Method: Suspended shellfish method Current Species: Blue mussel, European oyster, American oyster, Bay scallop Proposed Amendment: Boundary amendment-no change in size (see attached maps) 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 March 16, 2017 to 11:59 PM on April 14, 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. March (4 issues) 0727 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 assignment applications for Aquaculture Licences and Leases. Selected details of the assignment applications are as follows, with further information also found at Details of Assignment Application(s): James Koszkulics and Marshall Williams (Assignor) Tammy McKinlay (Assignee) AQ#1176 Little Harbour, Pictou County Size: 2.72 HA

8 420 The Royal Gazette, Wednesday, March 15, 2017 Type: Marine Shellfish Species: American oyster, Bay quahog Cultivation Method: Bottom shellfish without gear method 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 March 16, 2017 to 11:59 PM on April 14, 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. March (4 issues) 0728 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 AUCOIN, Donald Francis Albert Bridge, Cape Breton Regional Municipality March Personal Representative(s) Executor (Ex) or Administrator (Ad) Catherine Mary Elworthy (Ex) 1915 George Street Sydney NS B1P 1P5 Thomas Wilfred Aucoin (Ex) 420 Hills Road Albert Bridge NS B1K 3E5 Solicitor for Personal Representative Date of the First Insertion Harvey M. McPhee, QC Wentworth Street Sydney NS B1P 6T4 March (6m) 0714 BASTEDO, Jeanne Patricia Dartmouth, Halifax Regional Municipality February Richard Edgar Bastedo (Ex) 317 Westmorland Street Fredericton NB E3B 3M3 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 March (6m) 0638 BELLEFONTAINE, Arthur Abel Musquodoboit Harbour, Halifax Regional Municipality February Wanda A. Bellefontaine (Ex) 719 Bellefontaine Road West Chezzetcook NS B0J 1N0 Terry John Bellefontaine (Ex) 119 Lakeshore Drive West Chezzetcook NS B0J 1N0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March (6m) 0709

9 The Royal Gazette, Wednesday, March 15, ESTATE OF: Place of Residence of Deceased Date of Grant BOWER, Donald Crowell Lower Ohio, Shelburne County March BROOKS, Margaret Elizabeth R.K. MacDonald Nursing Home Antigonish, Antigonish County February BROWN, Edna Roselta Halifax, Halifax Regional Municipality March BROWN, Heather Yvonne Upper Sackville, Halifax Regional Municipality March BROWN, Paul Withrow East Mapleton, Cumberland County March CAUFFMAN, D. Hughes Newton Square, Pennsylvania, USA February CHADBAND, Edward Ernest (aka Omar (Chad) Kyam) Sydney, Cape Breton Regional Municipality March Personal Representative(s) Executor (Ex) or Administrator (Ad) Elizabeth Bower (Ex) 196 Bower s Road, RR 1 Lower Ohio NS B0T 1W0 Harry William Brooks (Ex) 89 King Street Truro NS B2N 3K8 Susan Lynn Callaghan (Ex) 563 Kinsac Road Lower Sackville NS B4G 1C8 Edna Florence Elizabeth Brown (Ex) 414 Herring Cove Road Halifax NS B3R 1W4 Ashlee MacDougall (Ex) 2698 Sackville Drive Upper Sackville NS B4E 3C3 William Ross Cameron (Ex) c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Pamela Brewster Smyth (Ex) 530 N 5 Points Road Catesville PA USA Elizabeth Muller Cauffman Leighton (Ex) 9929 SE Buttonwood Way Tequesta FL USA James Charles MacLean (Ex) 37 Gerard s Lane Sydney NS B1P 2H8 Solicitor for Personal Representative Date of the First Insertion Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 March (6m) 0718 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 March (6m) 0634 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 March (6m) 0723 Lisanne M. Jacklin Heritage House Law Office 92 Ochterloney Street Dartmouth NS B2Y 1C5 March (6m) 0716 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 March (6m) 0651 Emily L. Racine Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March (6m) 0647 Murray F. Hannem Sampson McPhee Wentworth Street Sydney NS B1P 6T4 March (6m) 0665

10 422 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant CHAPMAN, Helen Mary Halifax, Halifax Regional Municipality February CLEYLE, David George Isaac Kentville, Kings County March CONDON, Marilyn Gloria Liverpool, Queens County February CONRAD, Shirley Madeline Broad Cove, Lunenburg County February CONWAY, Rosanna Mae Caledonia, Queens County February CONWAY, William Patrick Westfield, Queens County February CORPORON, Marie Bernadette Wedgeport, Yarmouth County February d ENTREMONT, Howard André The Meadows Home for Special Care Yarmouth, Yarmouth County March Personal Representative(s) Executor (Ex) or Administrator (Ad) Kevin Chapman (Ex) 2 Emmanuel Drive Dartmouth NS B3A 4M2 Mary Elizabeth Cleyle (Ex) 399 Park Street Kentville NS B4N 1M5 Karen Condon (Ex) 968 Main Street PO Box 288 Kington NS B0P 1R0 Bernard Robert Conrad (Ex) 6832 Highway 331 Broad Cove NS B0J 2H0 Margo Elaine Andersen (Ex) 7154 Highway 331 Broad Cove NS B0J 2H0 Thomas Roland Conway (Ex) 1354 Rosette Road Westfield NS B0T 1B0 Thomas Roland Conway (Ex) 1354 Rosette Road Westfield NS B0T 1B0 Karen Ann Krafve (Ex) 80 Corporon Road PO Box 99 Wedgeport NS B0W 3P0 André Alfred d Entremont (Ex) PO Box 205 Mahone Bay NS B0J 2E0 Solicitor for Personal Representative Date of the First Insertion Kent W. Rodgers Waverley Road Dartmouth NS B2X 2C3 March (6m) 0649 Randall L. Prime Waterbury Newton 469 Main Street Kentville NS B4N 3V9 March (6m) 0676 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 March (6m) 0680 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 March (6m) 0672 Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 March (6m) 0684 Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 March (6m) 0683 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 March (6m) 0667 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 March (6m) 0721

11 The Royal Gazette, Wednesday, March 15, ESTATE OF: Place of Residence of Deceased Date of Grant DELANEY, Lucy May Grand Étang, Inverness County February DOCKRILL, Jason Carter Halifax, Halifax Regional Municipality March DUBE, Sarah Leslie Halifax, Halifax Regional Municipality March DUNCAN, Amelia Margaret Elaine Windsor, Hants County March ERNST, Marion Jane Bridgewater, Lunenburg County March GALLANT, Jean-Marc Falmouth, Hants County March GILLIS, Daniel J. Gulfport, Mississippi, USA November GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort) Saint Pierre and Miquelon, France February GRATTO, Aubrey A. Masstown, Colchester County September Personal Representative(s) Executor (Ex) or Administrator (Ad) John Russell Delaney (Ex) 47 Junkin Street St. Catharines ON L2R 1N5 Jasmine Marie Dockrill (Ex) c/o J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Lillianne Florence Dube (Ex) 6138 Duncan Street Halifax NS B3L 1K2 Royal Trust Corporation of Canada (Ex) Hollis Street Halifax NS B3J 0C3 Lorraine Cecil Woodworth (Ex) PO Box 113 Bridgewater NS B4V 2W8 Linda Elaine Gallant (Ex) 1215 Mines Road Falmouth NS B0P 1L0 Daniel J. Gillis, Jr. (Ex) 2501 Middlecoff Drive Gulfport MS USA Marcelle Joseph Maurice Girardin (Ad) 2 Rue St. Jean Saint Pierre and Miquelon, France Todd Gratto (Ex) 379 Masstown Road Masstown NS B0M 1G0 Solicitor for Personal Representative Date of the First Insertion Gilles Deveau 5336 Young Street Halifax NS B3K 1Z4 March (6m) 0729 J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 March (6m) 0677 Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 March (6m) 0669 Jessica L. Lyle, TEP Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 March (6m) 0630 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 March (6m) 0671 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March (6m) 0698 Harvey M. McPhee, QC Wentworth Street Sydney NS B1P 6T4 March (6m) 0715 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 March (6m) 0675 March (6m) 0656

12 424 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GREGORY, Naida Ilean Westville, Pictou County February [Correction: Executor] HABGOOD, Thelma (aka Ani Migme Chodron) Fall River, Halifax Regional Municipality February HAIKINGS, John Derek Lequille, Annapolis County March HAMILTON, Theresa J. Hilden, Colchester County February HAUGHN, Daniel J.D. Chester Basin, Lunenburg County March HOWLETT, Gary George Fox Point, Lunenburg County March HUGHES, Ralph Stephen Head of Chezzetcook, Halifax Regional Municipality March HUSKILSON, Malcom St. Clair Lockeport, Shelburne County January Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Gregory (Ex) PO Box 626 Westville NS B0K 2A0 Melinda Currie (Ex) 54 Emmalee Drive Stratford PE C1B 0B6 Helen Habgood (Ex) 1042 Tobermory Way Garibaldi BC V0N 1T0 Michael John Haikings (Ex) South Street Halifax NS B3H 0A7 Linda J. Hardy (Ex) 2558 Irwin Lake Road Hilden NS B0N 1C0 Samuel R. Lamey, QC (Ex) and Derek M. Wells, QC (Ex) Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Peter Moore (Ex) 5465 Victoria Road Halifax NS B3H 1M4 Arnold Michael Hughes (Ad) 176 Pearson Drive Gaetz Brook NS B0J 1N0 Darian Malcom Huskilson (Ex) 327 Brighton Road Lockeport NS B0T 1L0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 March (6m) 0608 Elizabeth Cusack, QC Cusack Law Office Inc. 174 Commercial Street North Sydney NS B2A 1B4 March (6m) 0641 John H. Armstrong PO Box St. George Street Annapolis Royal NS B0S 1A0 March (6m) 0650 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 March (6m) 0643 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 March (6m) 0686 David St. C. Bond 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 March (6m) 0697 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 March (6m) 0664 Allen C. Fownes 2459 Highway 3 Barrington NS B0W 1E0 March (6m) 0632

13 The Royal Gazette, Wednesday, March 15, 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 JOSEPH, John Patrick Lake Echo, Halifax Regional Municipality February JOSEPH, Lucie Cecilia Mariette Lake Echo, Halifax Regional Municipality February KEARSEY, Sharon Adele Dartmouth, Halifax Regional Municipality March Joan McKinnon (Ex) 88 Main Street Highway 242 Joggins NS B0L 1A0 Joan McKinnon (Ex) 88 Main Street Highway 242 Joggins NS B0L 1A0 Joy Adele Kearsey (Ex) 112 Crystalwood Drive East Pennant NS B3V 1L9 Douglas R. Stevenson Quackenbush Thomson Law 2571 Windsor Street Halifax NS B3K 5C4 March (6m) 0661 Douglas R. Stevenson Quackenbush Thomson Law 2571 Windsor Street Halifax NS B3K 5C4 March (6m) 0662 Peter L. Coulthard, QC Portland Street Dartmouth NS B2Y 1H2 March (6m) 0633 KENNEDY, Genevieve Truro, Colchester County February LEVATTE, Mary Catherine Halifax, Halifax Regional Municipality January Anne Elizabeth Wilson (Ex) 12 Elizabeth Street Glace Bay NS B1A 6J9 Margaret Lorraine LeVatte (Ex) 68 Bardmoor Crescent Sydney NS B1S 3J6 Steven K. O Leary, QC 65 Minto Street Glace Bay NS B1A 5B5 March (6m) 0639 Elizabeth Cusack, QC Cusack Law Office 174 Commercial Street North Sydney NS B2A 1B4 March (6m) 0642 MacDONALD, Marion Fraser Sydney, Cape Breton Regional Municipality February James W.G. MacDonald (Ex), David Mitchell MacDonald (Ex) and John Robert MacDonald (Ex) c/o James W.G. MacDonald PO Box 46 Sydney NS B1P 6G9 James W.G. MacDonald PO Box 46 Sydney NS B1P 6G9 March (6m) 0635 MacDONALD, Mary Corrigan New Waterford, Cape Breton Regional Municipality February Barbara MacDonald (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 March (6m) 0678

14 426 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Robert Lorne Porters Lake, Halifax Regional Municipality March MacHARDY, Edward Lloyd (aka E. Lloyd MacHardy) Sutherlands River, Pictou County February MacISAAC, John Allister Halifax, Halifax Regional Municipality March MacLEAN, Janet Vivian Hubbards, Halifax Regional Municipality February MacNEIL, Joan Christina Sydney, Cape Breton Regional Municipality February MacNEIL, Kevin Glace Bay, Cape Breton Regional Municipality February MAHAR, Ruth Dora Sonora, Guysborough County February Personal Representative(s) Executor (Ex) or Administrator (Ad) Joshua Timothy MacDonald (Ex) 114 Pinecrest Drive Dartmouth NS B3A 2J9 Gregory Robert MacDonald (Ex) 3 Clarence Street Dartmouth NS B3A 1R9 Alexander Lorne MacDonald (Ex) B Elmwood Avenue Dartmouth NS B3A 3E7 Stephen MacHardy (Ex) 74 Pondicherry Crescent Dartmouth NS B2W 5C5 Stephanie Oxenham (Ex) 29 Sweeny Lane Bridgewater NS B4V 3V1 John Bernard MacIsaac (Ex) Prince William Street Saint John NB E2L 0C6 Keith Hector MacLean (Ex) 26 Station Road Hubbards NS B0J 1T0 Stephanie MacLellan (Ex) 45 Cape Court Sydney NS B1P 6Z6 Steven Pace (Ex) 26 Steele s Hill Road Glace Bay NS B1A 2V6 Brian Edward Mahar (Ex) 1704 Sonora Road, RR 1 Sherbrooke NS B0J 3C0 Solicitor for Personal Representative Date of the First Insertion Gregory D. Auld Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 March (6m) 0730 Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 March (6m) 0637 Teresa M. Crawshaw Patterson Law Hollis Street Halifax NS B3J 3N4 March (6m) 0660 David St. C. Bond 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 March (6m) 0653 Joseph R. Wall Charlotte Street Sydney NS B1P 1C7 March (6m) 0640 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 March (6m) 0722 Carole Gartside PO Box 273 Sherbrooke NS B0J 3C0 March (6m) 0711

15 The Royal Gazette, Wednesday, March 15, ESTATE OF: Place of Residence of Deceased Date of Grant MALONE, Albert Emerson Holliston, Massachusetts, USA February MANNETTE, Madeline Mathilda Musquodoboit Harbour, Halifax Regional Municipality February MARRIOTT, Carolyn Janet Shelburne, Shelburne County March McCUE, Madeline Halifax, Halifax Regional Municipality February McKENZIE, Hilda Ida Berwick, Kings County March Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Dalbec (Ex) 92 Cross Street Uxbridge MA USA Doreen Alice Gillis (Ex) c/o William P. Thomson 390 Bedford Highway Halifax NS B3M 2L4 Trevor S. Marriott (Ex) PO Box 977 Shelburne NS B0T 1W0 Margarette Anne MacDonald (Ex) 119 Thomas Street Lake Echo NS B3E 1M6 Kenneth Gould (Ex) 188 Notting Hill Road Mineville NS B2Z 1V4 Solicitor for Personal Representative Date of the First Insertion Timothy C. Matthews Stewart McKelvey 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 March (6m) 0674 William P. Thomson 390 Bedford Highway Halifax NS B3M 2L4 March (6m) 0701 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 March (6m) 0717 Fergus Ford Quinpool Road Halifax NS B3L 1A4 March (6m) 0670 March (6m) 0690 McPHEE, Michelle Patricia Dartmouth, Halifax Regional Municipality March Peter Daniel McPhee (Ex) 18 Coldstream Run Dartmouth NS B2W 0A3 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 March (6m) 0629 McPHERSON, Irene Bedford, Halifax Regional Municipality February MERCER, Marvin Frederick Parkstone Enhanced Care Halifax, Halifax Regional Municipality November MINER, Craig Alexander Kentville, Kings County March Shauna Purdy (Ex) 81 Long Lake Drive Hammonds Plains NS B4B 1S6 Esther Marie Mercer (Ex) 6841 Quinpool Road Halifax NS B3L 1C5 Joanne Lyndall (Ex) c/o 469 Main Street PO Box 98 Kentville NS B4N 3V9 March (6m) 0631 Nicholaus Fitch Cunard Street Halifax NS B3K 1C5 March (6m) 0655 Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 3V9 March (6m) 0707

16 428 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion MURPHY, Madeline Frances Dartmouth, Halifax Regional Municipality February Patricia Mary Conrod (Ex) 19 Florence Avenue Dartmouth NS B2Y 2A4 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 March (6m) 0720 O NEILL, Kenneth Jerome Glace Bay, Cape Breton Regional Municipality February O ROURKE, Kathleen Sydney, Cape Breton Regional Municipality January OPIE, Mary Frances Halifax, Halifax Regional Municipality March PARKER, Marie Mazie Digby, Digby County January PETTITT, June Marie Northwood at the Harbour Halifax, Halifax Regional Municipality March PORTEOUS, James Theodore Halifax, Halifax Regional Municipality March POSTDOWN, Ruby May Berwick, Kings County January Heather Lynn MacInnis (formerly O Neill) (Ex) 20 Norwood Street Glace Bay NS B1A 3M5 Kevin O Rourke (Ex) 22 Gritton Avenue Sydney NS B1S 2X9 Valerie Ryan (Ex) Greenpark Close Halifax NS B3S 0A1 Theresa Robicheau (Ex) PO Box Culloden Road Digby NS B0V 1A0 Ann Marie MacDivitt (Ex) 16 Brompton Road Dartmouth NS B2W 4M6 Fergus Ford (Ex) 6305 Young Street Halifax NS B3L 1Z9 John Eaton (Ex) 178 Highway 360 PO Box 791 Berwick NS B0P 1E0 Steven K. O Leary, QC 65 Minto Street Glace Bay NS B1A 5B5 March (6m) 0679 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 March (6m) 0636 Harry D. Thompson, QC Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March (6m) 0646 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 March (6m) 0710 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 March (6m) 0654 Fergus Ford Quinpool Road Halifax NS B3L 1A4 March (6m) 0702 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 March (6m) 0706

17 The Royal Gazette, Wednesday, March 15, ESTATE OF: Place of Residence of Deceased Date of Grant RANKIN, Patricia Maureen Antigonish, Antigonish County March RICHARDSON, Stewart Willis Western Shore, Lunenburg County March ROBERTS, Theodore Michael Foulkes Halifax, Halifax Regional Municipality March ROCKWELL, Gail Lorraine Mount Uniacke, Hants County February ROGERS, Charles Jackson Yarmouth, Yarmouth County February ROSS, Dawn Lorraine Tantallon, Halifax Regional Municipality March SABEAN, Clara Ann Youngs Cove, Annapolis County March Personal Representative(s) Executor (Ex) or Administrator (Ad) John Rankin (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Michael Charles Richardson (Ex) 8 Island View Road, RR 1 Chester NS B0J 1J0 David John Richardson (Ex) 41 Old Trunk 3 Highway PO Box 778 Chester NS B0J 1J0 Jennifer Anne Roberts-Logan (Ex) 95 Winchester Street Toronto ON M4X 1B1 Gillian Elizabeth Roberts (Ex) 270 Crawford Street Toronto ON M6J 2V7 Kenneth Rockwell (Ex) c/o Kimball Law 121 Front Street Wolfville NS B4P 1A6 Joyce Dorothy Rogers (Ex) 84 Waverley Street Yarmouth NS B5A 3E5 Royal Trust Corporation of Canada (Ex) c/o Patrick Cole Hollis Street Halifax NS B3J 0C3 Brian Edwin Rafuse (Ex) 10 Washington Street PO Box 55 Bridgetown NS B0S 1C0 Rosemary Pamela Banks (Ex) 5765 Shore Road West, RR 1 Hampton NS B0S 1L0 Solicitor for Personal Representative Date of the First Insertion Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 March (6m) 0673 John W. Chandler, QC PO Box Duke Street Chester NS B0J 1J0 March (6m) 0703 Jeffrey R. Blucher McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 March (6m) 0699 Sharon L. Cochrane Kimball Law 121 Front Street Wolfville NS B4P 1A6 March (6m) 0648 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 March (6m) 0712 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 March (6m) 0688 John H. Armstrong PO Box St. George Street Annapolis Royal NS B0S 1A0 March (6m) 0704

18 430 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion SMITH, Doreen Taught Dartmouth, Halifax Regional Municipality March Dana Guy Smith (Ex) 12 Craigburn Drive Dartmouth NS B2X 2S3 Angela Walker MDW Law Spring Garden Road PO Box 227 Halifax NS B3J 3R4 March (6m) 0713 SMITH, Wayne Dennis Halifax, Halifax Regional Municipality February STRANG, James Terence Truro, Colchester County March Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Bradford G. Yuill (Ex) 541 Prince Street Truro NS B2N 1E8 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 March (6m) 0659 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8 March (6m) 0719 TANTON, Jennifer Louise Dartmouth, Halifax Regional Municipality March Michael Albert Schmid (Ex) 171 Braemar Drive Dartmouth NS B2X 2C2 Susan Elizabeth Adams (Ex) 36 Tamara Drive Cole Harbour NS B2W 0E1 Maurice G. McGillivray, QC PO Box Ochterloney Street Dartmouth NS B2Y 4B8 March (6m) 0663 TRAVIS, Weldon Carter Amherst, Cumberland County March TREMBLAY, Arleen Emma MacKay Siding, Colchester County February Ruth Phillips (Ex) and Robin Phillips (Ex) 293 Salmon River Road Valley NS B6L 4E6 Russell Vilmont Tremblay (Ex) 782 Stewiacke River Park Road MacKay Siding NS B0N 2J0 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 March (6m) 0687 Gerald P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 March (6m) 0668 TYNES, Anita Jean Dartmouth, Halifax Regional Municipality February Valerie Adel Tynes (Ex) 4 Old Ferry Road Dartmouth NS B2Y 3N4 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March (6m) 0666

19 The Royal Gazette, Wednesday, March 15, ESTATE OF: Place of Residence of Deceased Date of Grant Van NORDEN, Joy Bridgewater, Lunenburg County March VEINOTT, Richard Truro, Colchester County February Personal Representative(s) Executor (Ex) or Administrator (Ad) Wayne Van Norden (Ex) and Joyce Van Norden (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Brian C. Veinott (Ex) 1585 Torbrook Road Torbrook Mines NS B0P 1W0 Solicitor for Personal Representative Date of the First Insertion Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 March (6m) 0685 March (6m) 0708 WEBB, Rose A. Dartmouth, Halifax Regional Municipality February Donald R. Webb (Ex) 969 Lombardy Street Kingston ON K7M 8M7 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 March (6m) 0652 WILSON, David Carlson Springhill, Cumberland County March WINSLOW, John Francis Stellarton, Pictou County March YOUNG, Eugene Dale West Dover, Halifax Regional Municipality February YOUNG, Waide Winston Ellershouse, Hants County February Terry E. Ouderkirk (Ex) and Kimberley O Donohue (Ex) 28 Lorne Street PO Box 333 Sunderland ON L0C 1H0 Ronald Anthony Winslow (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Deborah Lynn Jardine (Ex) 7007 Prospect Road West Dover NS B3Z 3S8 Geraldine Hester Minnie Findlay (Ex) 258 Coventry Court Oshawa ON L1G 6H3 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 March (6m) 0705 S. Charles Facey PO Box 610 Westville NS B0K 2A0 March (6m) 0681 Richard Norman Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March (6m) 0689 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax SN B3R 1V9 March (6m) 0657

20 432 The Royal Gazette, Wednesday, March 15, 2017 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 ACKERMANN, Wulf... December ADAMSON, William Davie... November ALDEN, Otto... January ALLEN, Charlotte Ann... October ALLEN, Jean MacAlpine... September ALLEN, Weldon Warren... February AMON, Elsie Mary... November ANDERSON, Catherine Graham... March ANDERSON, Gloria Pearl... February ANDERSON, Mona Louise... November ANDREA, Joseph C.... November ANDREWS, Edith Cavell... October ANGELIDIS, Urania... February ANNIS, Mona Alicia... December ARCHIBALD, Margaret Catherine... March ARCHIBALD, Patricia Lee... November ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARTHUR, Elsie Mary... November ASHLEY, Donald Evan... February ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATKINSON, Weldon Stanton... November ATWOOD, Abbie Kathleen... February AULENBACK, Evelyn W.... October AUSTIN, Edna Margaret... October BABIN, Joan Marie... September BABINEAU, Hilda Armena... January BABINEAU, Joyce E.... March BACON, Elizabeth Anne... November BAGNALL, Allan Ellsworth... September BAILEY, Allen William... January BAILEY, Catherine Frances... October BAILEY, Lois Gaynell... November BAILLIE, Brian Thomas... September BAIRD, James Edward... September BAIRD, Marie Agnes... September BAKER, Karl David... January BAKER, Ruby Isabelle... September BALKAM, Barbara Elizabeth... October BARCLAY, Jean Anne... February BARNETT, George Wayne... January BARNETT, Patricia Eleanor... February BARRETT, Elsie W.... December BARTLETT, Mary Margaret... November BATTSON, Marlene Joan... December BAUER, William Harold... November BEATON, Mary Adeline... November

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

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

More information

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

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

More information

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

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

William Flint's Descendants. Helen E. Turner

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

More information

I VOLUME 226, NO. 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

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

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 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

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

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

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

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

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

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

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

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

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

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

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

More information

I VOLUME 226, NO. 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

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

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

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

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

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

More information

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

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

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

More information

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

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

More information

I VOLUME 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

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

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

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

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

More information

EXECUTIVE COUNCIL 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

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

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

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

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 22, 2017 ORDER IN COUNCIL 2017-60 DATED MARCH 21, 2017 The Governor in Council is pleased to appoint,

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

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

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

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

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

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

More information

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: No. 43-CV-2017 ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: TRACT NO. 1: Located on the North side of Stephenson Street

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

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

Pictou has a New LRO!

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

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

More information

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

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

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

Notice of Intention to Expropriate

Notice of Intention to Expropriate TO: Expropriation Advisory Officer Notice of Intention to Expropriate THIS NOTICE OF INTENTION TO EXPROPRIATE is issued in accordance with section 6 of the Expropriation Act, Chapter E-14, of the Revised

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

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

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

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

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

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

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

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

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

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC 505 : EC2005-466 ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

More information

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

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

More information

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) 326 EC2012-564 AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed B. Jane

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

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

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

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

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL) 289 EC2016-472 JON RAYMOND DYKSTRA Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jon Raymond Dykstra of Charlottetown, Prince

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

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

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC 425 EC2016-625 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADIAN NOSOCOMIAL INFECTION SURVEILLANCE PROGRAM) WITH THE GOVERNMENT OF CANADA Pursuant to

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

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

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

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

More information

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

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

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

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS WHEREAS Susan Sheehan (now Susan Sutherland) petitioned the Council of the Municipality pursuant to the Private Ways Act to obtain

More information

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

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

More information

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

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

Bradford County Law Journal

Bradford County Law Journal Bradford County Law Journal ISSN 1077-5250 Vol. 10 Tuesday, September 4, 2018 No. 36 The Court: Editors: The Honorable Maureen T. Beirne, President Judge The Honorable Evan S. Williams, III, Judge Albert

More information

Cox HANSON O'REILLY MATHESON

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

More information

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

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

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

More information

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

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

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

Accepted for Registration versus Registered What s the Difference?

Accepted for Registration versus Registered What s the Difference? Issue Number 19 June Accepted for Registration versus Registered What s the Difference? Old Registry of Deeds System Under the traditional registry system, when a document is presented to the land registration

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

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

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

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

More information

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

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

More information

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

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

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

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

More information

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