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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Transportation and Infrastructure Renewal and Acting Minister responsible for the Sydney Tar Ponds Agency (NS) from 6:00 am, Monday, February 22, 2016, until 2:00 am, Sunday, February 28, 2016: the Honourable Margaret Miller. Catherine Blewett Clerk of the Executive Council February PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Darren Keddy Royal Canadian Mounted Police Province of Nova Scotia Alexandre Favreau Royal Canadian Mounted Police Province of Nova Scotia Jeff LeBlanc Royal Canadian Mounted Police Province of Nova Scotia Nick Clarke Royal Canadian Mounted Police Province of Nova Scotia Tyson Joyce Royal Canadian Mounted Police Province of Nova Scotia Kyle Webb Royal Canadian Mounted Police Province of Nova Scotia Greg L. Deagle Royal Canadian Mounted Police Province of Nova Scotia Ben Savage Royal Canadian Mounted Police Province of Nova Scotia Aaron Lawless Royal Canadian Mounted Police Province of Nova Scotia Laura Cormier Royal Canadian Mounted Police Province of Nova Scotia Ted Bailey Royal Canadian Mounted Police Province of Nova Scotia Luc Lee Côté Royal Canadian Mounted Police Province of Nova Scotia Jim Shields Royal Canadian Mounted Police Province of Nova Scotia Bruce Myers Royal Canadian Mounted Police Province of Nova Scotia 231

2 232 The Royal Gazette, Wednesday, February 17, 2016 Michael Drenth Royal Canadian Mounted Police Province of Nova Scotia Vladimir Dounin Royal Canadian Mounted Police Province of Nova Scotia Preston Fraser Burns Royal Canadian Mounted Police Province of Nova Scotia Mark Christopher Hurlburt Royal Canadian Mounted Police Province of Nova Scotia Franklyn Martin Ross Lloyd Royal Canadian Mounted Police Province of Nova Scotia Thomas Dunderdale Royal Canadian Mounted Police Province of Nova Scotia Bryce Haight Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 8 th day of February, 2016 Diana Whalen Minister of Justice and Attorney General 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 as of the 11 th day of February, Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 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 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 February 17, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited February IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended - and - IN THE MATTER OF: The Application of Coastal Web Press Company for Leave to Surrender its Certificate of Amalgamation Coastal Web Press 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 12 th day of February, Karen M. Gardiner McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Coastal Web Press 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 Kodiak Consultants Limited for Leave to Surrender its

3 The Royal Gazette, Wednesday, February 17, Certificate of Incorporation NOTICE IS HEREBY GIVEN that Kodiak Consultants Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 10 th day of February, G. Bernard Conway Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Solicitor for Kodiak Consultants Limited February IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: An Application by Marion S. Hennigar Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Marion S. Hennigar Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to s. 137 of the Companies Act of Nova Scotia. DATED at Bridgewater, Nova Scotia, this 8 th day of February, Kenneth O. Thomas Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: ; Fax: Solicitor for Marion S. Hennigar Investments 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 Newpark Investments Nova Scotia Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Newpark Investments Nova Scotia Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 17, Charles S. Reagh Stewart McKelvey Solicitor for Newpark Investments Nova Scotia 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 Project Bird GP ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Project Bird GP ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 17, Charles S. Reagh Stewart McKelvey Solicitor for Project Bird GP ULC 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 Project Bird ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Project Bird ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 17, Charles S. Reagh Stewart McKelvey Solicitor for Project Bird ULC 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 Robishand Enterprises Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Robishand Enterprises Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

4 234 The Royal Gazette, Wednesday, February 17, 2016 DATED this 10 th day of February, Gregory D. Barro Solicitor for Robishand Enterprises Inc. February NOTICE OF VOLUNTARY WINDING UP AND DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by Section 44 of the Co-operative Associations Act, R.S., c. 98, s.1, Musquodoboit Valley Co-operative Limited, ID# has held a membership meeting and has passed a special resolution to wind up and dissolve the co-operative. Take notice that the name of this co-operative will be struck off the register at the office of the Registrar of Joint Stock Companies no sooner than one month from the date of this publication, and in compliance with Section 57 of the Act, at which time the association will be dissolved unless cause is shown to the contrary. Dated at the City of Halifax, in the Province of Nova Scotia, this 11 th day of February, February FORM 17A Audrey Gay Inspector of Co-operatives M07313 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Strait Area Transit Co-operative Ltd. to amend Motor Carrier License No. P02839 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Strait Area Transit Co-operative Ltd. of Port Hawkesbury, Nova Scotia, made an Application which was received by the Clerk of the Board on February 12, 2016, requesting to amend its Motor Carrier License No. P02839 ( License ) by adding one (1) 11-passenger (6 fixed seats and 5 wheelchair) accessible mini-bus to Schedule E(1) of its license to be operated under existing Schedules F(1) and F(3) for door to door community service and regular route service, respectively, with the corresponding rates. 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 Search Term Case Number M Anyone wishing to object to this Application must file it in writing with the Board no later than Wednesday the 24th 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. DATED at Halifax, Nova Scotia this 16 th day of February, February Clerk of the Board IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Elizabeth Muir Purney Cox, Deceased Notice of Application (S. 64(3)(a)) The applicant Elizabeth Betsy Purney Dunn Pippy (daughter) has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Yarmouth (Shelburne County), 136 Hammond Street, 2 nd Floor, Shelburne, Nova Scotia for Copy of Will proof in Solemn Form/Grant of Probate to be heard on Friday, April 8 th, 2016, at 9:30 a.m. The affidavit of Elizabeth Betsy Purney Dunn Pippy 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

5 The Royal Gazette, Wednesday, February 17, 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 January 26, Wayne S. Rideout 70 King Street Shelburne NS B0T 1W0 Telephone: ; Fax: wrideout3@hotmail.com February (3 issues) 0352 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Ellsworth Keddy, Deceased Notice of Application (S. 64(3)(a)) The applicant, Alura Keddy, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, Summit Place, 1601 Lower Water Street, Halifax, Nova Scotia, B3J 2P6, for proof in Solemn Form of the Will of Ellsworth Keddy to be heard on March 9 th, 2016, at 10:00 am. The affidavit of Alura Keddy 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. DATED February 16, Timothy J.C. Hall Landry, McGillivray Quaker Landing, Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 Telephone: ; Fax: tjch@landrymcgillivray.ca February (3 issues) 0417 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Hester Margaret Enslow, Deceased Notice of Application (S. 64(3)(a)) The applicant Rosalie Glenna Scott (daughter) has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Yarmouth (Shelburne County), 136 Hammond Street, 2 nd Floor, Shelburne, Nova Scotia for Copy of Will proof in Solemn Form/Grant of Probate to be heard on Friday, April 8 th, 2016, at 9:30 a.m. The affidavit of Rosalie Glenna Scott 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. DATED January 26, Wayne S. Rideout 70 King Street Shelburne NS B0T 1W0 Telephone: ; Fax: wrideout3@hotmail.com February (3 issues) 0353

6 236 The Royal Gazette, Wednesday, February 17, 2016 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF John Joseph Broussard, Deceased Notice of Application (S. 64(3)(a)) The applicant Sheila Desjardins Broussard, sister of the deceased and a beneficiary under the Will, has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia for an order for the following relief to be heard on February 10 th & 11 th, 2015, at 9:30 a.m.: That the Will on file is invalid; and That the Estate of John Joseph Broussard be required to complete the deceased s agreement that he would pay 41% of the outstanding mortgage on the property at 6 Forrest Avenue, Halifax, B3N 1M7 (PID #250191) on the grounds of quantum meruit and that it would create an unjust enrichment to the Estate of John Joseph Broussard if the agreement is not completed on his behalf. The affidavit of Sheila Desjardins Broussard 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. DATED November 10, Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 Telephone: ; Fax: Solicitor for the Applicant February (3 issues) 0351 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Thomas Wane Dorey, Referred to in the Last Will and Testament as Thomas W. Dorey, Deceased Notice of Application (S. 64(3)(a)) The applicant Thomas Russell Dorey, the son of Thomas Wane Dorey, has applied to the Registrar of Probate of the Probate Court of Nova Scotia, at the Probate District of Lunenburg County, 141 High Street, Bridgewater, Nova Scotia, Application for Proof in Solemn Form to be heard on April 26, 2016, at 9:30 a.m. The affidavit of Thomas Russell Dorey in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application on Thursday the 19 th day of November, Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED February 1, Kathryn M. Dumke Suite 203, 129 Aberdeen Road Bridgewater NS B4V 2S7 Telephone: ; Fax: kmdumke@dumkemacleod.ca February (3 issues) 0367

7 The Royal Gazette, Wednesday, February 17, 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 Arthur B. Graham s renewal application for Aquaculture Licence and Lease #1316 in Mabou Harbour, Inverness County. Selected details of the renewal application are as follows, with further information also found at novascotia.ca/fish/aquaculture/public-information/. Details of Renewal Application: Type: Marine Shellfish Number: AQ#1316 Applicant: Arthur B. Graham Location: Mabou Harbour, Inverness County Size: 4.00 HA Cultivation Method: Suspended Cultivation and Bottom Shellfish Without Gear Species: American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0257 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 Bill & Stanley Oyster Company Ltd. s renewal application for Aquaculture Licence and Lease #0747 in Country Harbour, Guysborough County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#0747 Applicant: Bill & Stanley Oyster Company Ltd. Location: Country Harbour, Guysborough County Size: 5.49 HA Cultivation Method: Suspended Cultivation Species: Blue Mussel, Giant Sea Scallop, American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca

8 238 The Royal Gazette, Wednesday, February 17, 2016 Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0258 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 Bill & Stanley Oyster Company Ltd. s renewal application for Aquaculture Licence and Lease #0904 in Whitehead Harbour, Guysborough County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#0904 Applicant: Bill & Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Size: 8.45 HA Cultivation Method: Suspended Cultivation Species: Blue Mussel, Giant Sea Scallop, American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0259 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 Bill & Stanley Oyster Company Ltd. s renewal application for Aquaculture Licence and Lease #1198 in Whitehead Harbour, Guysborough County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#1198 Applicant: Bill & Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Size: HA Cultivation Method: Suspended Cultivation Species: Blue Mussel, American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address,

9 The Royal Gazette, Wednesday, February 17, 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 February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0260 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 Bill & Stanley Oyster Company Ltd. s renewal application for Aquaculture Licence and Lease #1199 in Whitehead Harbour, Guysborough County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#1199 Applicant: Bill & Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Size: HA Cultivation Method: Suspended Cultivation Species: Blue Mussel, American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0261 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 a proposed assignment of Aquaculture Licence and Lease #0652 in Mahone Bay, Lunenburg County. Licence and Lease #0652 is currently issued to Duncan Bates and Blaine E. Bond. The proposed assignment involves Duncan Bates (assignor) assigning his right, title, and interest in and to Licence and Lease #0652 to Blaine E. Bond (assignee). Selected details of the assignment application are as follows, with further information also found at novascotia.ca/fish/aquaculture/public-information/.

10 240 The Royal Gazette, Wednesday, February 17, 2016 Details of Renewal Application: Type: Marine Shellfish Number: AQ#0652 Assignor: Duncan Bates Assignee: Blaine E. Bond Location: Mahone Bay, Lunenburg County Size: 1.03 HA Cultivation Method: Suspended Cultivation Species: Blue Mussel, Giant Sea Scallop and European Oyster 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 February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0262 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 James Koszkulics and Marshall Williams renewal application for Aquaculture Licence and Lease #1176 in Little Harbour, Pictou County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#1176 Applicant: James Koszkulics and Marshall Williams Location: Little Harbour, Pictou County Size: 2.72 HA Cultivation Method: Bottom Shellfish Without Gear Species: American Oyster, Bay Quahogs Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0263

11 The Royal Gazette, Wednesday, February 17, 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 Joseph D. MacPherson s renewal application for Aquaculture Licence and Lease #0455 in East Bay, Cape Breton County. Selected details of the renewal application are as follows, with further information also found at novascotia.ca/fish/aquaculture/public-information/. Details of Renewal Application: Type: Marine Shellfish Number: AQ#0455 Applicant: Joseph D. MacPherson Location: East Bay, Cape Breton County Size: 0.83 HA Cultivation Method: Bottom Shellfish Without Gear Species: American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0264 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 Nicholas M. Jessome s renewal application for Aquaculture Licence and Lease #1195 in South Denys Basin, Inverness County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Marine Shellfish Number: AQ#1195 Applicant: Nicholas M. Jessome Location: South Denys Basin, Inverness County Size: 4.0 HA Cultivation Method: Bottom Shellfish Without Gear Species: American Oyster Proposed Term: 10 year Licence/20 year Lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 2016.

12 242 The Royal Gazette, Wednesday, February 17, 2016 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. February (4 issues) 0265 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 St. Peters Fish Hatchery Limited s renewal application for Aquaculture Licence #0245 in St. Peter s, Richmond County. Selected details of the renewal application are as follows, with further information also found at novascotia.ca/fish/aquaculture/public-information/. Details of Renewal Application: Type: Land Based Facility (Hatchery) Number: AQ#0245 Applicant: St. Peters Fish Hatchery Limited Location: St. Peter s, Richmond County Species: Atlantic Salmon, Rainbow Trout, Brook Trout, Arctic Char Proposed Term: 10 year Licence Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0266 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 Thomas W. Strickland and Brenda E. Strickland s renewal application for Aquaculture Licence #0185 in Little Harbour, Pictou County. Selected details of the renewal application are as follows, with further information also found at Details of Renewal Application: Type: Land Based Facility (Hatchery) Number: AQ#0185 Applicant: Thomas W. Strickland and Brenda E. Strickland Location: Little Harbour, Pictou County Species: Atlantic Salmon, Rainbow Trout, Brook Trout and Arctic Char Proposed Term: 10 year Licence 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:

13 The Royal Gazette, Wednesday, February 17, 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 February 3rd, 2016 to 11:59 PM on March 3rd, 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. February (4 issues) 0267 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 of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ANTHONY, Jean Amelia Ocean View Manor Eastern Passage, Halifax Regional Municipality February ARSENAULT, Roger F. Bible Hill, Colchester County February BIRD, Muriel Theresa Bridgewater, Lunenburg County February Wesley Frederick Anthony (Ex) 177 John Stewart Drive Dartmouth NS B2W 5W8 Deidre L. Morgan (Ex) 6 Arline Drive Rutland MA USA MD Private Trust Company (Ex) c/o Debbie Kennedy Bayers Road Halifax NS B3L 2C1 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 February (6m) 0364 Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 February (6m) 0391 Erin O Brien Edmonds, Q.C., TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 February (6m) 0381

14 244 The Royal Gazette, Wednesday, February 17, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BRIDLE, Florence Charlotte Windsor, Hants County February C. Lorraine Bridle (Ex) PO Box Highway 201 Bridgetown NS B0S 1C0 Charlotte Florence Roach (Ex) St. Laurent Way Fort McMurray AB T9K 2R4 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 February (6m) 0407 BURKE, Patricia Eileen Blair Frances Burke (Ex) Sydney, Cape Breton Regional Municipality 97 Piercy Crescent February Fredericton NB E3B 7G3 G. Wayne Beaton, Q.C. LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 February (6m) 0409 BUSHELL, Martin Hart Hammonds Plains, Halifax Regional Municipality January Jean Bushell (Ex) 682 Shore Road, RR 5 Berwick NS B0P 1E0 February (6m) 0395 CAMERON, Ernest E., Jr. Bucksport, Maine, USA February CAMERON, Ernest E., Sr. Plymouth, Maine, USA January CAMERON, Ina A. Plymouth, Maine, USA January CARMAN, Beatrice Newell Laconia, New Hampshire, USA January Gordon A. Cameron (Ex) M. St. NE Washington DC USA Gordon A. Cameron (Ex) M. St. NE Washington DC USA Gordon A. Cameron (Ad) M. St. NE Washington DC USA Nels B. Carman (Ex) C-63 Summer Street Laconia NH USA Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 February (6m) 0357 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 February (6m) 0358 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 February (6m) 0356 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 February (6m) 0388

15 The Royal Gazette, Wednesday, February 17, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion CHISHOLM, Alexander Francis Halifax, Halifax Regional Municipality January CHITTICK, Dennis Franklyn Townsview Estates Truro, Colchester County November CHRISTIE, Janice Mary Mississauga, Ontario February d ENTREMONT, Jeanette Agnes Nakile Home for Special Care Lower West Pubnico, Yarmouth County February DOWLING, Joan I. Halifax, Halifax Regional Municipality January Francis Daniel Chisholm (Ex) c/o Dana MacSween David G. Barrett Law Inc. PO Box Bedford NS B4A 3X5 Larry Beal (Ex) 120 Dorothea Drive Dartmouth NS B2W 2E8 James Kenyon Christie (Ex) 4024 Rolling Valley Drive Mississauga ON L5L 2K8 Alice R. d Entremont (Ex) PO Box 158 Lower West Pubnico NS B0W 2C0 Elizabeth A. d Entremont (Ex) PO Box 127 Lower West Pubnico NS B0W 2C0 Eric K. Slone (Ad) 84 Aaron s Way Halifax NS B3V 1N8 Dana MacSween David G. Barrett Law Inc. PO Box Bedford NS B4A 3X5 February (6m) 0412 Elisabeth Sieber 779 Prince Street Truro NS B2N 5G9 February (6m) 0348 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 February (6m) 0406 Gregory D. Barro PO Box Main Street Yarmouth NS B5A 4B4 February (6m) 0398 Andrew J. Munro Hollis Street Halifax NS B3J 3M8 February (6m) 0347 FENTON, Henry Ernest Collingwood, Cumberland County February Ralph Stevens (Ex) 719 Wentworth-Collingwood Road Williamsdale NS B0M 1E0 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 February (6m) 0384 GREER, James Dale Toronto, Ontario February HANSEN, Svein Martin Stamsund, Norway December Diana Dora MacKinnon (Ad) 130 Mira Bay Drive Mira Gut NS B1K 2V9 Astrid Hansen (Ex) Vestsjord GT 18, 8340 Stamsund Norway Frank G. Gillis, Q.C. PO Box Minto Street Glace Bay NS B1A 5V2 February (6m) 0399 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 February (6m) 0383

16 246 The Royal Gazette, Wednesday, February 17, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion HARRIS, Anthony Dumaresque Halifax, Halifax Regional Municipality January HEBB, Helen (Sue) Gene Hebbville, Lunenburg County February HEBB, Victoria Ellen Enfield, Hants County January HOARE, Marilyn Faye New Glasgow, Pictou County January HUBBARD, Louis Roy Tusket, Yarmouth County January HUBBARD, Mary Melanie Tustket, Yarmouth County December KAISER, Leslie Douglas Bickerton West, Guysborough County January LAMONT, Douglas Richard Truro, Colchester County January Lei-Wn Emily Harris (Ad) 38 Erskin Street Dartmouth NS B2Y 1P9 Glen D. Hebb (Ex) Highway 3 Hebbville NS B4V 6X7 Debra S. Hebb (Ex) 83 Catidian Place Hebbville NS B4V 7A7 Crystal Lee Anderson (Ex) 185 Vincent Road Quispamsis NB E2E 1P5 Jennifer Murray (Ex) 75 Hawthorne Drive New Glasgow NS B2H 5V9 Jamie Hoare (Ex) 70 Campbell Street North Sydney NS B2H 2C7 Myra Ann Smith (Ex) 6709 Highway 3 Ste. Anne du Ruisseau NS B0W 2X0 Joseph Donald Hubbard (Ex) Samms Court Hebron NS B5A 5A4 Sherri Darlene Kaiser-Mailman (Ex) 45 Mailman Branch Road Liscomb NS B0J 2A0 Craig Douglas Kaiser (Ex) 4747 Highway 211 Port Bickerton NS B0J 1A0 Sandra Bonita Cunningham (Ex) 6776 Liverpool Street Halifax NS B3L 1V4 Peter L. Coulthard, Q.C Portland Street Dartmouth NS B2Y 1H2 February (6m) 0375 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 February (6m) 0408 Kelly R. Mittlestadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 February (6m) 0392 J. Gregory MacDonald, Q.C. 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 February (6m) 0405 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 February (6m) 0368 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 February (6m) 0368 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 February (6m) 0414 David F. Curtis, Q.C Prince Street Truro NS B2N 1G4 February (6m) 0393

17 The Royal Gazette, Wednesday, February 17, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion LANGILLE, Earle Raymond Bridgewater, Lunenburg County February MacDONALD, Eunice Marguerite Riverton, Pictou County January MacDONALD, Mary (Marie) Annabelle New Glasgow, Pictou County February MacDONALD, Nellie Josephine LaHave, Lunenburg County January MacINTOSH, Elizabeth Ann Sydney Mines, Cape Breton Regional Municipality January MacNEIL, Kevin Dominion, Cape Breton Regional Municipality January MacQUARRIE, Ferne Lena Halifax, Halifax Regional Municipality February MARTIN, David Port Hood, Inverness County January McNEIL, Beatrice Maureen Glace Bay, Cape Breton Regional Municipality February The Bank of Nova Scotia Trust Company (Ex) 1709 Hollis Street, 5 th Floor PO Box 457 Halifax NS B3J 2P8 Edward MacDonald (Ex) 794 Hot Springs Way Ottawa ON K1V 1S5 John David MacDonald (Ex) c/o Ian H. MacLean 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Moira Bonnie MacDonald (Ex) Coleman Avenue Toronto ON M4C 1P7 Ralph Faulkner (Ex) 75 Butts Street Sydney Mines NS B1V 1N3 Cecilia (Ceci) C. MacNeil (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 James R. Trussler (Ex) 1720 Bloomingdale Terrace Halifax NS B3H 4E5 Clyde Rushton (Ex) 28 Richards Drive Dartmouth NS B3A 2P2 Johanna Padelt (Ex) 9071 Route 19 Port Hood NS B0E 2W0 Mary Agnes McNeil (Ad) 15 First Street Glace Bay NS B1A 4E2 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 February (6m) 0366 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 February (6m) 0362 Ian H. MacLean 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 February (6m) 0372 William J. Chisholm Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 February (6m) 0373 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 February (6m) 0365 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 February (6m) 0403 Catherine D.A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 February (6m) 0360 February (6m) 0411 Frank G. Gillis, Q.C. PO Box Minto Street Glace Bay NS B1A 5V2 February (6m) 0400

18 248 The Royal Gazette, Wednesday, February 17, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion McNEIL, Marjorie Glace Bay, Cape Breton Regional Municipality February MENNIE, John William Moncton, New Brunswick February NOWE, Mona Marie Lunenburg, Lunenburg County February PETERS, Delbert Alicen Tennecape, Hants County January ROBAR, Arlene G. Rosedale Home for Special Care New Germany, Lunenburg County February ROBERTS, Harry Clyde Mahone Bay Nursing Home Mahone Bay, Lunenburg County January ROSS, Grace South Side, Shelburne County November John McNeil (Ex) 9 MacLeods Road Glace Bay NS B1A 2Z1 Kevin McNeil (Ex) 575 Brickyard Road Albert Bridge NS B1K 2S8 Carol Ann Mennie (Ex) 17 Willet Street Moncton NB E1C 8A2 Cherene Patricia Naugler (Ex) 424 Grimm Road, RR 2 Lunenburg NS B0J 2C0 Shane David Peters (Ex) 5 Second Avenue Tennecape NS B0N 2R0 Myles Frederick Robar (Ex) 16 Olie Street Halifax NS B3R 1M6 Patricia Hewens (Ex) 19 Schooner Drive Liverpool NS B0T 1K0 Jeanne Doris Kenney (Ex) 21 Atlantic Street Clark s Harbour NS B0W 1P0 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 February (6m) 0402 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 February (6m) 0396 Piotr Luczak Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 February (6m) 0389 Linda D. Wood Highway 2 Elmsdale NS B2S 1A3 February (6m) 0385 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 February (6m) 0361 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 February (6m) 0349 Donald G. Harding, Q.C Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 February (6m) 0382 SILVER, Marjorie Kathryn Second Peninsula, Lunenburg County February Kathryn Anne Silver-Crowell (Ex) and Gary Richard Crowell (Ex) 135 Second Peninsula Road, RR 3 Lunenburg NS B0J 2C0 Patrick A. Burke, Q.C. Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 February (6m) 0413

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

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

More information

I VOLUME 226, NO. 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

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

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

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

More information

I VOLUME 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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. 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

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

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

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. 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

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

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

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

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

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 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

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

Nova Scotia. Published by Authority Part I VOLUME 225, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 10, 2016

Nova Scotia. Published by Authority Part I VOLUME 225, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 10, 2016 Nova Scotia Published by Authority Part I VOLUME 225, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 10, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE

More information

POL Help Line Changes on January 1, 2008

POL Help Line Changes on January 1, 2008 Issue 7 December 2007 For the New Year: POL Help Line Changes on January 1, 2008 The POL Help Line has been in operation since 2003, when the Land Registration Act was proclaimed in Colchester. The intention

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

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

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

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

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

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

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

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

APPLICATION GUIDE. MARINE AQUACULTURE (East Coast)

APPLICATION GUIDE. MARINE AQUACULTURE (East Coast) APPLICATION GUIDE MARINE AQUACULTURE (East Coast) Department of Agriculture, Aquaculture and Fisheries October 2011 TABLE OF CONTENTS 1. INTRODUCTION... 3 2. THE APPLICATION FORM AND SCHEDULES... 4 2.1

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

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

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

More information

EXECUTIVE COUNCIL 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

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

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

More information

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 26, 2014 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Emily Abbass, Deceased Proof in Solemn

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

Finding Aid - Jones, Roome, Van Allen family fonds ()

Finding Aid - Jones, Roome, Van Allen family fonds () Nova Scotia Archives Finding Aid - () Generated by Access to Memory (AtoM) 2.3.1 Printed: November 16, 2017 Language of description: English Nova Scotia Archives 6016 University Ave. Halifax Nova Scotia

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

The Presbyterian Church in Canada Archives. Finding Aid. Records of The Rev. William Gregg and Family

The Presbyterian Church in Canada Archives. Finding Aid. Records of The Rev. William Gregg and Family The Presbyterian Church in Canada Archives Finding Aid Records of The Rev. William Gregg and Family 50 Wynford Drive. Toronto, Ontario M3C 1J7 Telephone: (416) 441-1111 1-800-619-7301 Fax: 416-441-2825

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

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

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

More information

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council June 14, 2016

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council June 14, 2016 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 14.1.10 Halifax Regional Council June 14, 2016 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: John Traves, Q.C. Acting

More information

I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2016 ORDER IN COUNCIL 2016-139 DATED MAY 31, 2016 The Governor in Council is pleased to appoint, confirm

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 6, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER

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

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

More information

Pristine Oceanfront Estate Owl s Head Bay Estate I Halifax, Nova Scotia, CA

Pristine Oceanfront Estate Owl s Head Bay Estate I Halifax, Nova Scotia, CA Pristine Oceanfront Estate Owl s Head Bay Estate I Halifax, Nova Scotia, CA OWL S HEAD BAY ESTATE HALIFAX Truly a once in a lifetime opportunity! The Owl s Head Bay Estate is a property of outstanding

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

Yarmouth County Registry of Deeds

Yarmouth County Registry of Deeds Record Type Volume Dates Indexes Reel Index 1A 1774-1792 18776 not at Archives Index 2 1785-1817 18776 not at Archives Index 3 1817-1832 18776 not at Archives Index 4 1832-1846 18776 not at Archives Index

More information

I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 14, 2018 ORDER IN COUNCIL 2018-62 DATED MARCH 9, 2018 The Governor in Council is pleased to appoint,

More information

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2012 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

More information

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

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

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

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

PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 2, 2013 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia,

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

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

I VOLUME 226, NO. 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

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC.

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC. Chimney Hill OWNERS ASSOCIATION, INC. Annual Report 2017-2018 This page left blank intentionally CONTENTS Board Members and Staff... 4 Certificates of Appreciation... 5 Auditor's Report... 7-8 Financial

More information

Wairau Block XII Section 11B {Wairau Block XII Sec 11B}

Wairau Block XII Section 11B {Wairau Block XII Sec 11B} Block ID : 21721 Land Status : Maori Freehold Land District : Te Waipounamu Plan : ML 831 Title Order Type: Partition Order LINZ Ref: 482623 Title Order Ref: 17 NE 178 Area (ha): 4.1885 Title Notice Ref:

More information

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the City of Belleville was held on the above date in the City Hall Council Chamber at

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

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

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

More information

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 DILLON 5268 SACKVILLE STREET HALIFAX, NS

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

More information

Marine Aquaculture Site Allocation Policy for the East Coast of New Brunswick

Marine Aquaculture Site Allocation Policy for the East Coast of New Brunswick Marine Aquaculture Site Allocation Policy for the East Coast of New Brunswick Province of New Brunswick POB 6000 Fredericton NB E3B 5H1 CANADA www.gnb.ca ISBN 978-1-55471-209-0 CNB 5919 Table of Contents

More information

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

More information

Descendants of Martin (Pioneer) MacDonald

Descendants of Martin (Pioneer) MacDonald Descendants of Martin (Pioneer) MacDonald Generation No. 1 1. MARTIN (PIONEER) 1 MACDONALD died 1804 in Maryvale, Antigonish Co., N.S.. More About MARTIN (PIONEER) MACDONALD: Comment 1: 1787, Came to Gulf

More information

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

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

More information

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 30, 2016 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE

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

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 30, 2011 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

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

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.12 Halifax Regional Council May 13, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

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

~ ---;::;?, ~~ RE: Approval of Heritage By-law, No 43 PICTOU FAX: (902) October 24, 2003

~ ---;::;?, ~~ RE: Approval of Heritage By-law, No 43 PICTOU FAX: (902) October 24, 2003 b; PLANNING BUS: (902) 755-1390 PICTOU FAX: (902) 752-8960 COUNTY DISTRICT COMMISSION P.o. BOX 2500 STELLARTON NOVA SCOTIA BOK 1S0 October 24, 2003 Ms. Joyce Eaton, Town Clerk and Treasurer Town of Stellarton

More information

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 21, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Honourable Diana Whalen Minister of Justice

More information

I VOLUME 225, NO. 10 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 10 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 10 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 9, 2016 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information