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

Size: px
Start display at page:

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

Transcription

1 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, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Margaret Prentice of Dartmouth, in the Halifax Regional Municipality (name change to Margaret Livingstone and business name change from Margaret E. Graham Discovery Service to Verbatim Inc.); To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Jessica Drake Aurini of Halifax, in the Halifax Regional Municipality, for a term commencing February 1, 2018 and to expire January 31, 2023 (Drake Recording Services); and Sherran Henderson of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Health and Wellness Adult Protection). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Trudy L. Gould of Brookdale, in the County of Cumberland, for a term commencing February 14, 2018 and to expire February 13, 2023 (TD Canada Trust); and Margaret Livingstone of Montague Gold Mines, in the Halifax Regional Municipality, while employed with Verbatim Inc. DATED at Halifax, Nova Scotia, this 1 st day of February, Honourable Mark Furey Attorney General and Minister of Justice February 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 31 st day of January, Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for Nova Scotia Limited February 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. 195

2 196 The Royal Gazette, Wednesday, February, 2018 DATED this February 7, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company February 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 Amalgamation 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 Amalgamation. DATED this February 7, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Limited February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Cecil Brannen Welding Limited for Leave to Surrender its Certificate of Incorporation Cecil Brannen Welding 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 1 st day of February, A.D G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 Solicitor for Cecil Brannen Welding Limited February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by CSS Insurance Agencies 2008 Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CSS Insurance Agencies 2008 Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 31 st day of October, Marc Reardon Stewart McKelvey Solicitor for CSS Insurance Agencies 2008 Limited February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Lifestyle Brands Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Lifestyle Brands Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED February 7, Kimberly Bungay Stewart McKelvey Solicitor for Lifestyle Brands Corporation February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Macdonald s Appraisal Service Limited for Leave to Surrender its Certificate of Incorporation Macdonald s Appraisal Service 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 7 th day of February, Leah D. Rimmer BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Macdonald s Appraisal Service Limited February

3 The Royal Gazette, Wednesday, February, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Solarcan Architectural Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Solarcan Architectural Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 7, Charles S. Reagh Stewart McKelvey Solicitor for Solarcan Architectural Corp. February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Straight Forward Forestry Limited for Leave to Surrender its Certificate of Incorporation Straight Forward Forestry Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 31 st day of January, Jennifer Hamilton Upham Patterson Law Solicitor for Straight Forward Forestry Limited February NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: NOVA SCOTIA LIMITED New Name: BLUE BAY PROPERTIES LTD. Effective: 15-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: KOLIBRI AGRI LTD. Effective: 24-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: MISS MADY & MASTER CALEB FISHERIES LTD. Effective: 29-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: CHICKEN HAWK ENTERPRISES LTD. Effective: 24-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: HEA HOLDINGS INC. Effective: 22-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: DOWN THE HALL MANAGEMENT LIMITED Effective: 10-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: CROOKS LAKE TROUT LODGE LTD. Effective: 25-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: HENRY S SERVICE CENTRE (2018) LIMITED Effective: 08-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: BACKHAUL HOLDINGS LIMITED Effective: 02-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: L OKIGINO2 WELLNESS & FITNESS INC. Effective: 25-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: C&P REGIONAL SERVICES LIMITED Effective: 02-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: EASY GOLF TOUR LIMITED Effective: 23-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: LENNOX PLACE LIMITED Effective: 11-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: ATLANTIC ROOTS HAIR DESIGN LIMITED Effective: 23-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: DR. ANDREW KIM AND DR. ALEXANDRA MANN DENTISTRY INC. Effective: 18-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: CHARLES WARNER FISHERIES LTD. Effective: 10-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: DR. NP CUNNINGHAM INCORPORATED Effective: 10-JAN-2018 Old Name: NOVA SCOTIA LIMITED New Name: MARY-LOU TALLON LIMITED Effective: 24-JAN-2018

4 198 The Royal Gazette, Wednesday, February, 2018 Old Name: NOVA SCOTIA LIMITED New Name: DAMARIS SPA & WELLNESS CENTRE LTD. Effective: 22-JAN-2018 Old Name: ALL-SERVE SIGNED LIMITED New Name: ALL SERVE SIGNS LIMITED Effective: 21-SEP-2017 Old Name: AMHERST AUTO SUPPLY INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 08-JAN-2018 Old Name: ANDREW RANKIN LAW SERVICES COMPANY LIMITED New Name: NOVA SCOTIA LIMITED Effective: 12-JAN-2018 Old Name: B.H. MORSE (C.A.) INCORPORATED New Name: B.H. MORSE (CPA, CA) INCORPORATED Effective: 29-JAN-2018 Old Name: B2C COMMUNICATIONS INC. New Name: NOVA SCOTIA LIMITED Effective: 26-JAN-2018 Old Name: BACKOOS KOREAN TOGO FOOD LTD. New Name: BK KOREAN FOOD LTD. Effective: 05-JAN-2018 Old Name: BOONE INVESTMENTS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 17-JAN-2018 Old Name: CIG CANADA ULC New Name: CITADEL CANADA ULC Effective: 02-JAN-2018 Old Name: DANIEL F. WALLACE LAW CONSULTING SERVICES INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 19-JAN-2018 Old Name: DAVID BRUCE CA INCORPORATED New Name: DAVID BRUCE CPA INCORPORATED Effective: 12-JAN-2018 Old Name: DAVID STRONG CHARTERED ACCOUNTANT INC. New Name: DAVID STRONG CHARTERED PROFESSIONAL ACCOUNTANT INC. Effective: 03-JAN-2018 Old Name: DR. SCOTT SCHOFIELD DENTIST INCORPORATED New Name: APPLETOWN DENTAL CENTRE INC. Effective: 28-DEC-2017 Old Name: F. KENT WILLIAMS, C.A. INC. New Name: F.K.W. CONSULTING INC. Effective: 16-JAN-2018 Old Name: FLAGSHIP CONSTRUCTION LIMITED New Name: NOVA SCOTIA LIMITED Effective: 11-JAN-2018 Old Name: FRASER & HOYT TRAVEL MANAGEMENT LIMITED New Name: NOVA SCOTIA LIMITED Effective: 30-JAN-2018 Old Name: G. RICHARD LAW INC. New Name: NOVA SCOTIA LIMITED Effective: 29-JAN-2018 Old Name: GRACE LANGILLE ENTERPRISES LIMITED New Name: NOVA SCOTIA LIMITED Effective: 23-JAN-2018 Old Name: HEAT WAVE WATERCRAFT RENTALS INC. New Name: BOATHOUSE CAPITAL MANAGEMENT INC. Effective: 24-JAN-2018 Old Name: HENRY S SERVICE CENTRE LIMITED New Name: NOVA SCOTIA LIMITED Effective: 08-JAN-2018 Old Name: JAIN CHARTERED PROFESSIONAL ACCOUNTANTS INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 02-JAN-2018 Old Name: KBMM SERBU LAW FIRM LIMITED New Name: SERBU LAW FIRM LIMITED Effective: 11-JAN-2018 Old Name: L.M. MANNING LEGAL SERVICES INC. New Name: NOVA SCOTIA LIMITED Effective: 08-JAN-2018 Old Name: LAKEFRONT VIDEO & VARIETY LIMITED New Name: ANGA MANAGEMENT LIMITED Effective: 03-JAN-2018 Old Name: M.W. FEINDEL, CHARTERED ACCOUNTANT INC. New Name: FEINDEL TREMERE INC. Effective: 05-JAN-2018 Old Name: MCKESSON INFORMATION SOLUTIONS CANADA COMPANY New Name: CHANGE HEALTHCARE INFORMATION SOLUTIONS CANADA COMPANY Effective: 09-JAN-2018 Old Name: MCKESSON MEDICAL IMAGING COMPANY New Name: CHANGE HEALTHCARE CANADA COMPANY Effective: 09-JAN-2018 Old Name: MORRISSY FAMILY HOLDING COMPANY LIMITED New Name: ENERGETIC RESTAURANT HOLDING INCORPORATED Effective: 19-JAN-2018 Old Name: MYTILUS PARENT LIMITED New Name: ATLANTIC AQUA FARMS LTD. Effective: 23-JAN-2018

5 The Royal Gazette, Wednesday, February, Old Name: ON SIDE RESTORATION SERVICES LTD. New Name: ON SIDE RESTORATION SERVICES (NOVA SCOTIA) LTD. Effective: 05-JAN-2018 Old Name: ON TRACK PHYSIOTHERAPY INC. New Name: NOVA SCOTIA LIMITED Effective: 25-JAN-2018 Old Name: R. FOUGERE LAW INC. New Name: ROBYN FOUGERE INC. Effective: 12-JAN-2018 Old Name: RED BALLOON RELATIONS INCORPORATED New Name: LAURA LYNN CREATIVE INCORPORATED Effective: 29-JAN-2018 Old Name: RESIDENTIAL POTENTIAL INC. New Name: NOVA SCOTIA LIMITED Effective: 18-JAN-2018 Old Name: RHESE CONSULTING LIMITED New Name: NOVA SCOTIA LIMITED Effective: 18-JAN-2018 Old Name: RODERICK A MACGILLIVARY CA FINANCIAL PLANNERS INC. New Name: RODERICK A. MACGILLIVRAY FINANCIAL PLANNERS INC. Effective: 08-JAN-2018 Old Name: RODERICK A. MACGILLIVARY, C. A. INCORPORATED New Name: RODERICK A MACGILLIVARY CPA INC. Effective: 09-JAN-2018 Old Name: SPA-DEE-DA INC. New Name: NOVA SCOTIA LIMITED Effective: 03-JAN-2018 Old Name: T. C. MACKENZIE LAW INC. New Name: NOVA SCOTIA LIMITED Effective: 23-JAN-2018 Old Name: THE BIG WASH LTD. New Name: NOVA SCOTIA LIMITED Effective: 18-JAN-2018 Old Name: WATER SPIDER TECHNOLOGIES CANADA LIMITED New Name: AETHERA TECHNOLOGIES LIMITED Effective: 29-JAN-2018 Old Name: WELCOME HOME PROPERTY MANAGEMENT INC. New Name: WELCOME HOME RES INC. Effective: 15-JAN-2018 Dated at Halifax, Province of Nova Scotia, on February 1, Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date NOVA SCOTIA LIMITED JAN 31, NOVA SCOTIA LIMITED JAN 03, NOVA SCOTIA LIMITED JAN 19, CANADA INC. JAN 05, CANADA LIMITED JAN 19, 2018 ASIG GROUND HANDLING CANADA LTD. JAN 05, 2018 BALL HARRISON HANSELL EMPLOYEE BENEFITS INSURANCE AGENCY LTD. JAN 12, 2018 BRAINWAVES PUBLISHING LIMITED JAN 17, 2018 CANADIAN NETWORK UNDERTAKING AGAINST HEPATITIS C JAN 22, 2018 D & M PRODUCTS (2008) INCORPORATED JAN 03, 2018 DANIEL M. BOONE PLC INC. JAN 12, 2018 DIAMOND CREEK ACRES LTD. JAN 26, 2018 ENTREPOSAGE & DISTRIBUTION MONDE (QUÉBEC) LTÉE / WORLD WAREHOUSE & DISTRIBUTION (QUEBEC) LTD. JAN 19, 2018 FAIRVIEW FITTINGS & MANUFACTURING LIMITED JAN 05, 2018 GO HUSKY INC. JAN 08, 2018 GRIZZLY WELDING LIMITED JAN 18, 2018 HALIFAX HARBOUR INN CORPORATION JAN 16, 2018 HAMILTON TECH DRIVE INC. JAN 25, 2018 HEIDI HANNEM LAW INC. JAN 17, 2018 INTEGRATED FINANCIAL INC. JAN 24, 2018 IVIVVA ATHLETICA CANADA INC. JAN 17, 2018 KIDSTON LANDING COUNTRY STORE LIMITED JAN 29, 2018 LEIBEL INSURANCE GROUP CORP. JAN 18, 2018 ONE DEALER FINANCIAL SERVICES INC. JAN 10, 2018 ONENWON INC. JAN 30, 2018 PERFORMANCE CAPITAL LIMITED JAN 12, 2018 PRECISION GLOBAL CONSULTING LTD. JAN 19, 2018 RENEW LIFE CANADA INC. JAN 17, 2018 RMM NEW MINAS PROPERTY INC. JAN 03, 2018 RMM TRURO PROPERTY INC. JAN 03, 2018 SSG MANAGEMENT, LLC JAN 16, 2018 STEVE S IRONWORKS LIMITED JAN 19, 2018 VARION CAPITAL CORP. JAN 11, 2018 YVONNE NAULT MEDICAL SERVICES INCORPORATED JAN 24, 2018 Dated at Halifax, Province of Nova Scotia, on February 1, February Registry of Joint Stock Companies Hayley Clarke, Registrar February

6 200 The Royal Gazette, Wednesday, February, 2018 FORM 17A M08529 February NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Kings Transit Authority to amend Motor Carrier License No. P02825 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT KINGS TRANSIT AUTHORITY, of New Minas, Nova Scotia, made an Application which was received by the Clerk of the Board on February 1, 2018 and finalized on February 6, 2018, to amend its Motor Carrier License No. P02825 (License), by amending Routes 5 and 5A between Weymouth and Cornwallis as follows: Currently, the service operates until 8:00 p.m. six days per week between January 1 and March 31, and then increases to 10:00 p.m. six days per week between April 1 and December 1. The change would mean that hours of service would remain permanently from 6:00 a.m. to 8:00 p.m. Monday to Friday and 8:00 a.m. to 6:00 p.m. on Saturdays year-round. Routes and timetables can be seen our website as indicated below. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 14 th day of February 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 6th day of February Clerk of the Board NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 360 SPORT SUPPLEMENTS JAN 29, 2018 ACADIA & QUIGLEYS DECORATING CENTRE JAN 26, 2018 ANDROMEDA VENTURES JAN 09, 2018 ANNAPOLIS LEATHER BARN JAN 24, 2018 ARMOUR ELECTRIC JAN 15, 2018 BEDFORD MEDICAL ENDOSCOPE JAN 17, 2018 BOUCHER S MODS & RESTO SHOP JAN 23, 2018 BOULDERWOOD STABLES JAN 18, 2018 CALDWELL HEALTH CENTRE JAN 17, 2018 CANPRO KING-REED JAN 25, 2018 CHEZ VIV S BEAUTY SALON JAN 09, 2018 CKR JAN 25, 2018 COIN NATION ATMS JAN 09, 2018 COLLIER S CLEANING SERVICES JAN 18, 2018 COMFORT HOTEL BAYERS LAKE JAN 08, 2018 CRESCENDO EVENTS JAN 15, 2018 CXPR TECHNOLOGY JAN 17, 2018 DAMARIS SPA & WELLNESS CENTRE JAN 22, 2018 DMAC RISK MANAGEMENT SERVICES JAN 15, 2018 DOWNING DOUCET DENTISTRY JAN 04, 2018 DR. COLOURCHIP HALIFAX JAN 10, 2018 DRYDEN AIR SERVICES JAN 05, 2018 ENIGMA: PHYSICAL, EMOTIONAL AND MENTAL HEALTH STUDIO JAN 16, 2018 ENVIRO CLEAR POOLS JAN 17, 2018 ENVIRONMENTAL ENHANCEMENTS JAN 18, 2018 GRANITE CLAIMS SOLUTIONS JAN 25, 2018 HERTZ CANADA EQUIPMENT RENTAL PARTNERSHIP JAN 03, 2018 HOSTOFTEN PROPERTY MANAGEMENT JAN 25, 2018 IN THE MIX FINANCIAL CONSULTING JAN 25, 2018 ITW CANADA INVESTMENTS LIMITED PARTNERSHIP JAN 11, 2018 JAKE S PIZZA AND RESTAURANT JAN 08, 2018 JOHN S TRAILER COURT JAN 25, 2018 KABOOM CONTRACTING JAN 11, 2018 KAREBEAR HOME REPAIR JAN 03, 2018 KASHMIR GIFT SHOP JAN 08, 2018 KENT W. SIMPSON CONSULTING JAN 17, 2018 L&P WIRE-TIE SYSTEMS JAN 03, 2018 LEGERE EXTERIORS JAN 19, 2018 LG PROPERTY MANAGEMENT JAN 08, 2018 LONDON GROUP - EXECUTIVE RESIDENTIAL RENTALS JAN 08, 2018 MENSCH FINANCIAL JAN 29, 2018 MERIAN MEDIA JAN 26, 2018 NATIONAL PUBLIC RELATIONS JAN 24, 2018 NAYLOR S EAST COAST PAINTING JAN 16, 2018 NEW MINAS INCOME TAX AND ACCOUNTING SERVICES JAN 29, 2018 NORTH END GENERAL STORE JAN 15, 2018 NOURISHED - NATURAL SELF CARE JAN 10, 2018 PATTI S PATCHES & ALTERING JAN 29, 2018

7 The Royal Gazette, Wednesday, February, PETER SEGAL TRADING AS FACIALS AND REIKI RENEWAL SALON JAN 23, 2018 PIVOTAL COACHING JAN 11, 2018 PRINCE BARBER SHOP JAN 23, 2018 RED TRIANGLE PRODUCTIONS JAN 04, 2018 RETRO AUTO RECONDITIONING JAN 10, 2018 RICHARD C. CROSS PAINTING CONTRACTORS JAN 24, 2018 RODERICK G. CONSTRUCTION JAN 17, 2018 ROWE RENTAL PROPERTIES JAN 03, 2018 SASHA TAYLOR MAKEUP ARTISTRY JAN 16, 2018 SCOTIAN OCEAN MAPPING JAN 17, 2018 SHADES OF SUMMER TANNING JAN 25, 2018 SHOMI PARTNERSHIP JAN 08, 2018 SOAPY CLEANING COMPANY JAN 25, 2018 SOCIABLE MEDIA JAN 09, 2018 SOCIAL KING MEDIA SOLUTIONS JAN 10, 2018 SOUTH END WINDOWS AND DOORS JAN 12, 2018 STARLITE SECURITY SOLUTIONS JAN 25, 2018 THE WEE BAKERY FINE BRAZILIAN SWEETS JAN 15, 2018 TVC COMMUNICATIONS CANADA JAN 22, 2018 WAVERLEY HAIR STUDIO JAN 25, 2018 WESCO DISTRIBUTION CANADA JAN 22, 2018 WESTVALLEY FORESTRY JAN 24, 2018 WRIGLEY CANADA JAN 04, 2018 Dated at Halifax, Province of Nova Scotia, on February 1, January Registry of Joint Stock Companies Hayley Clarke, Registrar 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 September 11, Eric O. Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Telephone: ; Fax: esturk@wnns.ca January (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MYRNA RUTH BUTLER, Deceased Notice of Application (S. 64(3)(a)) The applicant, Shirley Jean Baltzer, daughter of the deceased and beneficiary of the will of Myrna Ruth Butler, has applied to a judge of the Probate Court of Nova Scotia, at the Probate District of Kings, 87 Cornwallis Street, Kentville, Nova Scotia for proof of the will of Myrna Ruth Butler in solemn form pursuant to Section 31 of the Probate Act. At 2:00 p.m. on October 26, 2017, the applicant will appear before a judge at the Law Courts, 87 Cornwallis Street, Kentville, Nova Scotia, to make a motion for an order giving directions and appointing a time, date and place for the hearing. The judge may provide directions in your absence if you or your counsel fail to attend. The affidavit of Shirley Jean Baltzer 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.

8 202 The Royal Gazette, Wednesday, February, 2018 Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Aquaprime Mussel Ranch Limited Renewal Application AQ#0112 Aquaprime Mussel Ranch Limited Renewal Application AQ#1071 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#0025 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#0112 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#0168 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#0184 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel and Giant sea scallop Proposed Term: 10-year Licence/20-year Lease Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 6.78 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel and American oyster Proposed Term: 10-year Licence/20-year Lease Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel, Giant sea scallop and European oyster Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel and Giant sea scallop Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 8.82 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 4.92 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel and Giant sea scallop Submission Period: January 25, 2018 to February 23, 2018

9 The Royal Gazette, Wednesday, February, Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#1071 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#1241 Aquaprime Mussel Ranch Limited (current ownership) (Assignor) Aquaprime Mussel Ranch Limited (prospective ownership) (Assignee) Assignment Application AQ#1242 Development Isle Madame Association Inc. (Assignor) Kevin Pattengale and Jason Pattengale (Assignee) Assignment Application AQ#0683 Dunphy s Oysters Renewal Application AQ#0330 Kelly Cove Salmon Ltd. Renewal Application AQ#1345 Scotia Halibut (2016) Limited (Assignor) Pro Nova Marine Products Ltd. (Assignee) Assignment Application AQ#1234 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 6.78 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel and American oyster Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 9.25 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel, Giant sea scallop and European oyster Submission Period: January 25, 2018 to February 23, 2018 Location: Ship Harbour, Halifax County Type: Marine Shellfish Size: 23.0 HA Cultivation Method: Suspended shellfish cultivation Species: Blue mussel, Giant sea scallop and European oyster Submission Period: January 25, 2018 to February 23, 2018 Location: Lennox Passage, Richmond County Type: Marine shellfish Size: 5.95 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Bay quahog, Gian sea scallop, American oyster Submission Period: January 11, 2018 to February 9, 2018 Location: Aspy Bay, Victoria County Type: Marine Shellfish Size: HA Cultivation Method: Marine shellfish Species: American oyster Proposed Term: 10-year Licence/20-year Lease Submission Period: February 8, 2018 to March 9, 2018 Location: McNutt s Island, Shelburne Harbour, Shelburne County Type: Marine Finfish Size: HA Cultivation Method: Marine Cage Species: Atlantic salmon Proposed Term: 10-year Licence/20-year Lease Submission Period: February 8, 2018 to March 9, 2018 Location: Wood s Harbour, Shelburne County Type: Marine Shellfish Size: N/A Cultivation Method: Land-based cultivation Species: Atlantic halibut, Atlantic cod, Haddock, Green sea urchin, Dulse, Irish moss, Rainbow trout, Cunner, Lumpfish, and American oyster Submission Period: January 18, 2018 to February 16, 2018

10 204 The Royal Gazette, Wednesday, February, 2018 Scotian Halibut (2016) Limited (Assignor) Pro Nova Marine Products Ltd. (Assignee) Assignment Application AQ#1233 Location: Clarks Harbour, Shelburne County Type: Marine Shellfish Size: N/A Cultivation Method: Land-based cultivation Species: Atlantic halibut, Atlantic cod, Haddock, Cunner, Lumpfish, and American oyster Submission Period: January 18, 2018 to February 16, 2018 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: By at: Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. 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. 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 AINSLIE, Kenneth Ross Halifax, Halifax Regional Municipality January AL-MOLKY, Michael John Halifax, Halifax Regional Municipality January ARTHUR, William Clifford New Glasgow, Pictou County January Personal Representative(s) Peter Ainslie 48 Joyce Avenue Halifax NS B3P 1W8 Kevin Ainslie 5601 Doctor Leach Drive Manotick ON K4M 1C8 Leslie Dawn Robertson 252 Albert Street PO Box 3461 Windsor NS B0N 2T0 Jason William Arthur 291 Stellarton Road New Glasgow NS B2H 1M4 Solicitor for Personal Representative Date of the First Insertion Catherine D.A. Watson Coles, TEP McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Richard S. Goodman, QC 47 Riverside Street New Glasgow NS B2H 5G2

11 The Royal Gazette, Wednesday, February, ESTATE OF: Place of Residence of Deceased Date of Grant BAKER, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis) Halifax, Halifax Regional Municipality January BLIGH, Audrey Viona Berwick, Kings County November CHARLTON, Minnie Elizabeth Lequille, Annapolis County January COADY, Claudia Gertrude Halifax, Halifax Regional Municipality January Personal Representative(s) Donald James Douglas 272 Boutilier s Point Road Boutilier s Point NS B3Z 1V1 Catherine A. Swindell 61 Cedarwood Crescent New Minas NS B4N 5J2 Elizabeth Mailman 9255 Highway 8, RR 4 Annapolis Royal NS B0S 1A0 Sharon Henley c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Solicitor for Personal Representative Date of the First Insertion Gregory D. Auld Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 COX, Edward Cecil (aka Edward Cecil McIntyre Cox) Dartmouth, Halifax Regional Municipality January Anthony Edward Cox 151 Dufferin Street PO Box 1403 Lunenburg NS B0J 2C0 Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 CROWELL, Margaret Olive Windsor Junction, Halifax Regional Municipality January d ENTREMONT, Richard David Shelburne, Shelburne County January DICK, John Rutherford Halifax, Halifax Regional Municipality February Joseph Crowell 222 Sunnyvale Crescent Lower Sackville NS B4E 2S8 Janette Ewer 512 Windsor Junction Road Windsor Junction NS B2T 1G1 David d Entremont 11 Windflower Court Fredericton NB E3B 0E4 Alan MacLean Dick 52 Clockmaker Lane PO Box 53 Windsor NS B0N 2T0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0

12 206 The Royal Gazette, Wednesday, February, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant GAGNON, Robert Allan Brookdale, Cumberland County January GIRRIOR, Wilfred John Edward Antigonish, Antigonish County January GREENE, Benjamin Aloysius Louisdale, Richmond County January HAMILTON, Victor Harlyn Welsford, Kings County January HAVENS, Richard P. (aka Richard Havens) Jersey City, New Jersey, USA January HERMAN, Harvey Lloyd New Vision Special Care Homes Limited Berwick, Kings County January HILLIER, Edgar Raymond Sydney, Cape Breton Regional Municipality January JORDAN, Carl Alexander Bible Hill, Colchester County November Personal Representative(s) Irma Lee Gagnon 145 Hastings Branch Road Brookdale NS B4H 3Y1 Dawn R. Girrior 26 Regwood Drive Windsor Junction NS B2T 1K1 Michael Greene 36 Charles Street Truro NS B2N 1X3 Kara Logie 5473 Brooklyn Street Grafton NS B0P 1V0 Julie Thorsen 105 Old Post Road, RR 1 Hantsport NS B0P 1P0 Patricia Zarnowski 5A-438 West 47 th Street New York NY USA Public Trustee PO Box 685 Halifax NS B3J 2T3 David Langham 1759 Kings Road Sydney NS B1L 1C5 Melba I. Jordan 17 Huckleberry Lane Bible Hill NS B2N 6K3 Solicitor for Personal Representative Date of the First Insertion David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 William F. Meehan PO Box 1803 Antigonish NS B2G 2M5 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Elizabeth Cusack, QC 174 Commercial Street North Sydney NS B2A 1B4 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8

13 The Royal Gazette, Wednesday, February, ESTATE OF: Place of Residence of Deceased Date of Grant KELLY, Jean Doris (aka Jean Kelly) Hillsvale, Hants County January KING, Claudette A. (aka Claudette Anastasia King) Evanston, Richmond County January KINLEY, Grace Elizabeth Halifax, Halifax Regional Municipality January LACEY, Edward Charles Bridgetown, Annapolis County January LITTLE, Evelyn A. Tatamagouche, Colchester County January LONG, Thane Verdon Lawrencetown, Annapolis County January MacGILLIVRAY, James Allan Mount William, Pictou County January MacQUARRIE, Bruce Albert Truro, Colchester County January Personal Representative(s) Katheryn Elliott 1844 Highway 14 Upper Rawdon NS B0N 2N0 John Joseph King 31 King s Lane Evanston NS B0E 1V0 Paula Howatt 8 Kinley Close Wolfville NS B4P 1M1 James Edward Kinley 37 Jupiter Crescent Hanwell NB E3C 1M7 Karin Lacey Nygard 81 Chute Road Bear River NS B0S 1B0 Ronald E. Scott 11 Memory Lane Port Howe NS B0K 1K0 Joey T. Long 363 Carleton Road Lawrencetown NS B0S 1M0 Gary William MacGillivray c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Emma Elizabeth MacLean 759 Greenfield Road Greenfield NS B6L 3L4 Solicitor for Personal Representative Date of the First Insertion Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 Trinda L. Ernst, QC Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 J. Ronald Creighton 10 Church Street Truro NS B2N 5B9 Jordan D. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 McCALLUM, William Joseph Dartmouth, Halifax Regional Municipality January Sheila Isabel McCallum 19 Laurier Street Dartmouth NS B3A 2G6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5

14 208 The Royal Gazette, Wednesday, February, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant McGRATH, Marion Edith Port Mouton, Queens County December McLEOD, Norman Everette Halifax, Halifax Regional Municipality February MORRELL, Isabell Fall River, Halifax Regional Municipality January MORRISON, Marion Alice Timberlea, Halifax Regional Municipality February MRAZEK, Gary Wayne Howie Center, Cape Breton Regional Municipality November Personal Representative(s) Barbara Ellen Campbell 8426 Highway 3 Port Mouton NS B0T 1T0 Marianne Jeanette Delaney Northwood Terrace Halifax NS B3K 3S6 Audrey Morrell and Joan Morrell 819 Fall River Road Fall River NS B2T 1G5 Douglas Paul Morrison 16 Nicholson Drive Lakeside NS B3T 1B3 Douglas Howard Fillier 31 Oak Drive Truro NS B2N 5M3 Annette Mrazek 309 Wildwood Drive Howie Center NS B1L 1G7 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 Peter J. Thomson 2571 Windsor Street Halifax NS B3K 5C4 Janet Nolan Conrad Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 MURPHY, Norma Irene The Meadows Home for Special Care Yarmouth, Yarmouth County January NEGUS, Everett Joseph Eastern Passage, Halifax Regional Municipality January NOILES, Arnold Charles Amherst, Cumberland County January Tracey Leanne Murphy c/o David S.P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Lillian Rosemarie Cleary 49 Cow Bay Road Eastern Passage NS B3G 1A2 Laurie Sandra McAloney c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 David S.P. Dow PO Box Highway 1 Church Point NS B0W 1M0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1

15 The Royal Gazette, Wednesday, February, ESTATE OF: Place of Residence of Deceased Date of Grant OSBORNE, John B. Dutch Settlement, Halifax Regional Municipality January POWER, Lori Catherine Springhill, Cumberland County January RICHARD, Carol Ann Charlos Cove, Guysborough County January RICHARD, Thomas Francis Charlos Cove, Guysborough County January ROBERTS, Marjorie Carole Yarmouth, Yarmouth County January RYAN, William Lionel Bridgewater, Lunenburg County January SPINDLER, E. Isabel (aka Edith Isabel Spindler) Lunenburg, Lunenburg County January Personal Representative(s) Laurie Clarence Isenor 626 Highway 277 Dutch Settlement NS B2T 1G9 Andrew R. Power 83 Pleasant Street PO Box 2726 Springhill NS B0M 1X0 Jason Thomas Richard 71 Richard Road Charlos Cove NS B0H 1T0 Jason Thomas Richard 71 Richard Road Charlos Cove NS B0H 1T0 Gwendolyn Darleen Fitzgerald 722 Comeau s Hill Road Box 2169 RR1, Arcadia NS B0W 1B0 Carole Lynn Roberts Murphy 54 Highway 335 PO Box 80 Pubnico NS B0W 2W0 Lillian Iola McCarthy 361 Saunders Road Deerfield NS B5A 5N6 Lionel Ryan 613 Roosevelt Drive Kingston ON K7M 8T7 Patricia Ryan 140 Empire Street Bridgewater NS B4V 2M1 Jane Melissa Spindler Anchor Drive Halifax NS B3N 2H7 John Frederick Spindler 1 Castleton Crescent Dartmouth NS B2X 3N9 Solicitor for Personal Representative Date of the First Insertion Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Linda D. Wood Highway 2 Elmsdale NS B2S 1A3 Linda D. Wood Highway 2 Elmsdale NS B2S 1A3 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0

16 210 The Royal Gazette, Wednesday, February, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant STIRLING, Joan Marilyn Halifax, Halifax Regional Municipality January SUTHERLAND, Cecil Aulden Lyons Brook, Pictou County January WHITTAKER, Edith Lillian Tatamagouche, Colchester County January WILLIAMS, Francis Vincent Halifax, Halifax Regional Municipality January WILLIAMS, Gary Wayne East Green Harbour, Shelburne County January Personal Representative(s) Catherine Savoie 34 Jarret Lane Halifax NS B4B 1M9 Florence Joyce Sutherland c/o Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 Margot Pengelly Rosedale Valley Road Toronto ON M4W 1P8 Robert John Williams 1234 Limerick Road Oxford Station ON K0G 1T0 Diana Lynn Scott 556 West Green Harbour PO Box 105 Lockeport NS B0T 1L0 Solicitor for Personal Representative Date of the First Insertion John S. McFarlane, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 J. Ronald Creighton, QC 10 Church Street Truro NS B2N 5B9 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Abbass, Helen Therese... September 27, 2017 Aboud, David Allan... January 10, 2018 Adams, George Harry Joseph... August 30, 2017 Ahle, Leif... January 10, 2018 Aikens, Vernon Roderick... August 16, 2017 Allen, Dianne Catherine... January 10, 2018 Allen, Melvin J.... August 30, 2017 Al-Molky, Valerie Lynn... September 13, 2017 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, Frank Alfred... December 6, 2017 Amirault, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017

17 The Royal Gazette, Wednesday, February, Anderson, David Frank... September 13, 2017 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Archibald, Helen Patricia... August 16, 2017 Archibald, Laura Joyce... August 23, 2017 Armstrong, Marilyn Joyce... August 16, 2017 Arnold, Merlin Weldon... September 27, 2017 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arsenault, Mary... September 6, 2017 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Assoun, Ronald F.... September 27, 2017 Atkinson, George Allan... January 17, 2018 Attis, Dawn Penelope... August 30, 2017 Attis, Penelope Dawn... August 23, 2017 Aucoin, Celina Agnes... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin)... October 18, 2017 Aucoin, Doreen Lily... September 6, 2017 Avery, Henry Wallace (aka Wally Avery)... November 1, 2017 Aves, David William... September 13, 2017 Bacon, Helen Elaine... September 13, 2017 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Baillie, Rita Barbara... September 20, 2017 Bailly, Henri Emile... January 24, 2018 Baird, Joel Keith... October 11, 2017 Baker, Frances Laura... September 20, 2017 Baker, Olive Levenia... August 23, 2017 Baker, Ronald Ivan... September 20, 2017 Baldridge, Joan Marie... September 13, 2017 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Banfied, Blanche... November 1, 2017 Barclay, Sarah Elizabeth... September 20, 2017 Barkhouse, Velma Marguerite... November 29, 2017 Barley, Jack Wilfred... October 25, 2017 Barnes, Annie Evangeline... November 22, 2017 Barrett, James Arthur... December 6, 2017 Beaton, John Cyril... August 16, 2017 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017 Beaver, Thomas Harry... January 17, 2018 Bell, Robert Sinclair...January 3, 2018 Bellefontaine, Douglas Louis... December 6, 2017 Bellerose, Myrella Guylaine... December 6, 2017 Belliveau, William Vaughn... August 30, 2017 Benjamin, Thelma Anne... January 31, 2018 Bennett, Myrtis Marie... September 27, 2017 Benoit, Alexander Hubert... September 20, 2017 Benoit, Marie (Mary) Theresa (McKenzie)... December 13, 2017 Bentley, Catherine Jeanette... November 8, 2017 Bentley, Shawn Stephen... January 31, 2018 Berggren, Pirie McClair... November 1, 2017 Bernett, Corinne F.... December 13, 2017 Bernstein, Margery... September 27, 2017 Best, Doris Margaret... September 6, 2017 Bethune, Helen Lorraine... November 15, 2017 Bezanson, Shirley Anne... September 20, 2017 Bhatia, Inder Narain... December 6, 2017

18 212 The Royal Gazette, Wednesday, February, 2018 Billard, Joan Alice... September 13, 2017 Billick, William M. W.... January 31, 2018 Bingley, Orbertson Kent... November 29, 2017 Bird, Roderick Gordon... January 17, 2018 Bishop-Tombleson, Margaret Eliphal (aka Margaret Bishop)... November 29, 2017 Blades, Wallace Randall... December 27, 2017 Blakeney, Marion Elizabeth... November 8, 2017 Bleeker, Jan Daniel... December 27, 2017 Blois, Raymond... November 29, 2017 Blunden, Samuel Edward... October 11, 2017 Bond, Lawrence Robert (aka Laurence Robert Bond)... November 8, 2017 Bonnar, Charles Rayward... December 20, 2017 Borgal, Clyde Melrose... August 9, 2017 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, Delores Edna... January 31, 2018 Boudreau, Joseph Delbert... December 20, 2017 Boudreau, Mary Isabel (aka Mary Isabelle Boudreau)... September 20, 2017 Bowen, Kathryn Frances... September 27, 2017 Bower, Marie Lucie... August 23, 2017 Bower, Ronald Parker... November 8, 2017 Bowering, Margaret Olive... October 25, 2017 Bowser, Garfield Howard... September 27, 2017 Boyd, Margaret Mary... December 13, 2017 Brand, Constance Rita... December 13, 2017 Brannen, Sandra Louise... August 30, 2017 Brannon, Earl Frederick... October 18, 2017 Briggs, Susan Lynn... November 8, 2017 Brooks, Blanche Rhodella... January 24, 2018 Brooks, Joan Monica... October 18, 2017 Broughm, Clara Mildred... November 22, 2017 Brown, Beulah Barbara... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)... January 17, 2018 Brown, David Lee... November 1, 2017 Brown, Gerard... August 23, 2017 Brown, Mary Christine... August 30, 2017 Brown, Shirley Mae... October 25, 2017 Brushett, Dianne Marie Tompkins... August 30, 2017 Bryden, Roderick... November 15, 2017 Bryson, Donald S. (aka Donald Stanley Bryson)... August 23, 2017 Buchanan, Robert Grant... November 8, 2017 Buckler, Helen Grace... September 27, 2017 Bugbee, Harold...January 3, 2018 Bungay, Charles Wesley... November 8, 2017 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Lillie... December 20, 2017 Burke, Blair Earl... November 15, 2017 Burke, Philip Gerard... November 1, 2017 Burke, Sharon Imelda... October 25, 2017 Burke, Sharon Lynn... October 4, 2017 Burns, Casey Trevor... October 25, 2017 Burrows, Eunice Mildred... December 27, 2017 Burton, Robert Lloyd... January 24, 2018 Butlin, Susan Olive... December 6, 2017 Byrne, Leonard Michael... January 31, 2018 Cameron, Edna Bridgette... November 1, 2017 Cameron, Elsie Elizabeth... August 23, 2017 Cameron, Ernest Aolman... October 4, 2017

19 The Royal Gazette, Wednesday, February, Cameron, James Paul... January 24, 2018 Cameron, Robert Brian... November 8, 2017 Cameron, Stella... December 27, 2017 Campbell, Andrew James... October 25, 2017 Campbell, Donald A.... October 18, 2017 Campbell, Dwight Alexander... November 22, 2017 Campbell, Elizabeth Ida... November 1, 2017 Campbell, Jean M.... August 30, 2017 Campbell, Lawrence Daniel... September 27, 2017 Campbell, Lillian Margaret... December 6, 2017 Campbell, Mary Adabelle... January 24, 2018 Campbell, Robin Keith...January 3, 2018 Campbell, Whillhelmina... December 13, 2017 Cann, Gordon... January 31, 2018 Canning, Brian MacDonald... September 13, 2017 Cantellow, Doris May... September 6, 2017 Carmichael, Mildred... December 27, 2017 Carney, Marion Francis... November 1, 2017 Carroll, James Edwin... November 1, 2017 Carter, George Fillmore... December 20, 2017 Carter, Sylvia Jean... September 27, 2017 Casey, Vera Gertrude... October 25, 2017 Chadwick, Kevin Scott... November 8, 2017 Chamberlain, Edith Mary... October 11, 2017 Chambers, Rhoda Leone... November 29, 2017 Chandler, Myrtle Kathleen... August 16, 2017 CHAPMAN, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Chapman, Grace Sylvia... November 29, 2017 Chase, Dale Douglas... October 18, 2017 Chiasson, Hattie Florence... August 23, 2017 Chivari, Darlene Marie... September 20, 2017 Christie, Joyce Cavell... November 8, 2017 Churchill, Irma Ethel... December 13, 2017 Chute, Minnie... January 31, 2018 Clark, George Eric... November 29, 2017 Clarke, Heather Marie... September 27, 2017 Clarke, Samuel... November 1, 2017 Cleary, Shirley Frances... November 1, 2017 Coakley, James Gregory... September 27, 2017 Colburn, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September 13, 2017 Coleman, David Franklin... September 6, 2017 Coles, Ronald David Charles... November 15, 2017 Collier, June Pauline... January 24, 2018 Collins, Geraldeen Elaine... September 27, 2017 Collins, Margaret Joy... January 24, 2018 Collins, Patricia Ann... December 13, 2017 Collyer, Anne Vyvien... November 22, 2017 Colp, Clyde Harris... December 27, 2017 Comeau, John Alfred... August 23, 2017 Comeau, Marie Marguerite... January 10, 2018 Comeau, Roger G.... November 8, 2017 Comeau, Simone Bernadette... October 4, 2017 Comeau, Sonia... November 8, 2017 Connolly, Marie Elizabeth... November 1, 2017 Conrad, Arthur Cecil... October 11, 2017 Conrad, Elizabeth Irene... October 11, 2017 Conrad, Gordon Wilson... August 16, 2017

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

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

More information

I VOLUME 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

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

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. 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

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

Family Tree for John Nutbrown born 1643c.

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

More information

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

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

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

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

More information

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

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 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

Descendants of: 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

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

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. 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

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

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

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

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

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

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

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 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

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

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

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

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

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

More information

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

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

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

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

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

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

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

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

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

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

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

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

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

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

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

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

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 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

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

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

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

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

More information

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

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

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

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

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

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

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

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

More information

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

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

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

More information

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

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

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

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

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

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

More information

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

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

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

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

Descendants of Frederick August Ludewig Hihn

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

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

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

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

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

Descendants of Aubrey Thomas Quinlan

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

More information

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

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

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

Descendants of Henry Thompson WILSON

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

More information

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

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

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

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

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

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

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

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

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

Jenkins Family Album

Jenkins Family Album Jenkins Family Album Descendants of Robert Jenkins (1778-1849) And Agnes Crocker (1780-1850) Contact: Dawn Chambers Last updated 26 Feb 2012 Robert Crocker Jenkins (1812-1895) Son of Robert Jenkins (1788-1849)

More information

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

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

Thomas N Crowder s Descendants

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

More information

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

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

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

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

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

More information

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

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

Descendants of William Staggs

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

More information

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