I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 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, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Limited). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Lisa J. Alexander of Bedford, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (Markland Associates Limited); and Ericka Clarke Scott of Dartmouth, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (PricewaterhouseCoopers Inc.) Daphne Colwell of Bridgetown, in the County of Annapolis (no longer employed with the County of Annapolis); and Margarida Merry of Bridgetown, in the County of Annapolis (no longer employed with the County of Annapolis). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Charlotte DeViller of Sydney, in the County of Cape Breton, for a term commencing December 3, 2015 and to expire December 2, 2020 (Rita Anderson Debt Solutions); Michel Goulet of Middle Sackville, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police); Jean McKenna of Porters Lake, in the Halifax Regional Municipality, while employed with the Nova Scotia Police Review Board; and Tracy McNamara of Halifax, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (Clayton Developments 1891 DATED at Halifax, Nova Scotia, this 3rd day of December, Honourable Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Julie Callegari of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Labourers International Union of North America Local 615; Maria Coates of Halifax, in the Halifax Regional

2 1892 The Royal Gazette, Wednesday, December 16, 2015 Municipality, while employed with the Royal Canadian Mounted Police; Brenda Evans of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Lise Lagacé of Cole Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Stephen L. Langille of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Alexis Lidstone of Cole Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Natalie A. Matheson of Cole Harbour, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; J. Stephen McCleave of Middle Sackville, in the Halifax Regional Municipality, for a term commencing December 10, 2015 and to expire December 9, 2020 (MacDonald Chisholm Trask Insurance); Zabrina Smith of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia; and Kristopher Steffen of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Darlene Butland of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 10, 2015 and to expire December 9, 2020 (Investment Planning Counsel of Canada); and Jonathan Meretsky of Halifax, in the Halifax Regional Municipality, for a term commencing December 16, 2015 and to expire December 15, 2020 (Meritas Solutions Inc.). DATED at Halifax, Nova Scotia, this 10th day of December, Honourable Diana Whalen Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 5B Canada ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that 5B Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED December 16, December Kimberly Bungay Stewart McKelvey Solicitor for 5B Canada ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended 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 December 16, James K. Cruickshank Stewart McKelvey Solicitor for Nova Scotia Limited 2793 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended 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 December 16, James K. Cruickshank Stewart McKelvey Solicitor for Nova Scotia Limited 2813 December

3 The Royal Gazette, Wednesday, December 16, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, December John Keith Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Company 2861 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended 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 December 16, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Limited 2832 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of ACS Contact Solutions of Canada, ULC (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of December, December John Keith Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 IN THE MATTER OF: The Application of Atlantic View Fisheries Limited for Leave to Surrender its Certificate of Incorporation Atlantic View Fisheries 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 11 th day of December, A.D G. David Eldridge, Q.C. PO Box 157 Barrington NS B0W 1E0 Solicitor for Atlantic View Fisheries Limited 2828 December

4 1894 The Royal Gazette, Wednesday, December 16, 2015 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Belliveau s Offshore Technical Services Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Belliveau s Offshore Technical Services Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Glen Haven, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 14 th day of December, Mitchell Eliasson Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Belliveau s Offshore Technical Services Inc December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and IN THE MATTER OF: An Application by Crown Exchange Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crown Exchange Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Kimberly Bungay / Stewart McKelvey Solicitor for Crown Exchange Limited 2863 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of Endurance Energy (Nova Scotia) Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, December Craig McCrea Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by GE CDF Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE CDF Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, Kimberly Bungay Stewart McKelvey Solicitor for GE CDF Canada Company 2862 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Graham s Riverside Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Graham s Riverside Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 9, Lawrence J. Stordy, Q.C. Stewart McKelvey Solicitor for Graham s Riverside Services Limited 2802 December

5 The Royal Gazette, Wednesday, December 16, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Iotek Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Iotek Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 11, Mark Bursey Stewart McKelvey Solicitor for Iotek Incorporated 2859 December IN THE MATTER OF: The Companies Act, R.S.N.S., (1989) IN THE MATTER OF: The Application of Jen-A-Gan C Fisheries Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Jen-A-Gan C Fisheries Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 9840 Highway #217, in Rossway, Digby County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Jen-A-Gan C Fisheries Limited, and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Digby, Nova Scotia, this 9 th day of December, Oliver Janson Solicitor for Jen-A-Gan C Fisheries Limited 2834 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of KM Quality Laboratory Solutions Inc. for Leave to Surrender its Certificate of Incorporation KM Quality Laboratory Solutions Inc. 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 9 th day of December, Marc T. LeClair BOYNECLARK LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for KM Quality Laboratory Solutions Inc December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended IN THE MATTER OF: The Application of Langille s Boating Centre Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Langille s Boating Centre Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Ochterloney Street, Dartmouth, NS B2Y 4B8, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Langille s Boating Centre Limited and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 16 th day of December, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: Solicitor for Langille s Boating Centre Limited 2800 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of MacDonald Sandblasting Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act

6 1896 The Royal Gazette, Wednesday, December 16, 2015 MacDonald Sandblasting Limited 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 Incorporaiton. DATED at Antigonish, County of Antigonish, Province of Nova Scotia, this 8 th day of December, Carole Gillies, Q.C. Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for MacDonald Sandblasting Limited 2807 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by McTimoney Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that McTimoney Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 15 th day of December, Paul E Radford, Q.C. / Coady Filliter Solicitor for McTimoney Investments Limited 2857 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Melancthon Management Corporation Limited for Leave to Surrender its Certificate of Incorporation Melancthon Management Corporation Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 15 th day of December, Heather E. Dawe McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Melancthon Management Corporation Limited 2858 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of Molson Coors Capital Finance ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, December David A. Reid Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by North Sydney Shipbuilding Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that North Sydney Shipbuilding Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, James K. Cruickshank Stewart McKelvey Solicitor for North Sydney Shipbuilding Limited 2812 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: The Application of VCEH Investment Company for Leave to Surrender its Certificate of Incorporation

7 The Royal Gazette, Wednesday, December 16, NOTICE IS HEREBY GIVEN that VCEH Investment Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, Charles S. Reagh Stewart McKelvey Solicitor for VCEH Investment Company 2803 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Ventas SSL Nova Scotia I, Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Ventas SSL Nova Scotia I, Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this December 16, Charles S. Reagh Stewart McKelvey Solicitor for Ventas SSL Nova Scotia I, Corp December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended IN THE MATTER OF: An Application by WGM NS Investments ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that WGM NS Investments ULC 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 9 th day of December, Owen H.C. Thomas Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: ; Fax: Solicitor for WGM NS Investments ULC 2838 December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Zim Design Canada Partner, Ltd. for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act Zim Design Canada Partner, Ltd. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 11 th day of December, Barry D. Horne / McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Zim Design Canada Partner, Ltd December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Zim Design Services Corp. for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change pursuant to Section 137 of the Companies Act Zim Design Services Corp. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificates of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 11 th day of December, Barry D. Horne / McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Zim Design Services Corp.

8 1898 The Royal Gazette, Wednesday, December 16, December FORM 17A M07216 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATION of CUMBERLAND TRANSIT LIMITED to amend Extra-Provincial Operating License No. XP00856 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Cumberland Transit Limited of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on December 8, 2015, to amend Schedule F of its Extra-Provincial Operating License No. XP00856 ( License ), based on requests from tour groups for expanded service throughout Canada and the United States, as set out below: Delete the following: F(1) RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of any organized group from any point in Nova Scotia to any points in the province of New Brunswick, Prince Edward Island and the State of Maine and the reverse thereof, as authorized thereby. Point of exit and entry is the Nova Scotia- New Brunswick Border. Permitted to use up to two (2) highway motor coaches or activity buses. Replace with: F(1) SPECIALITY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE The transportation of any organized group from any point in Nova Scotia to all to all points in Canada and the United States, one way, return, or the reverse thereof. Permitted to use up to two (2) highway motor coaches or activity buses. 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 click on Matters & Evidence, and inserting in Search Term Case No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 23 rd day of December, 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 [902-] ; 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 14th day of December, 2015 FORM 17A Clerk of the Board M07213 & M07214 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATIONS of SUNSHINE ATLANTIC HOLDINGS LTD. to amend Motor Carrier License No. P03017 and Extra-Provincial Operating License No. XP03018 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Sunshine Atlantic Holdings Ltd., of Halifax, Nova Scotia, made Applications which were received by the Clerk of the Board on December 8, 2015, requesting to amend Schedules E(1) of its Motor Carrier License No. P03017 and Extra-Provincial Operating License No. XP03018 ( Licenses ), by adding two (2) 2016 Ford E-450 Champion 24-passenger mini-bus vehicles, and by adding applicable Charter Rates to Schedules D(1) to each License, as detailed in Appendix A : Copies of the Applications 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 No. M07213 and/or M Anyone wishing to object to these Applications must file it in writing, with the Board, no later than Wednesday, the 23rd day of December, 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

9 The Royal Gazette, Wednesday, December 16, Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 15th day of December, Appendix A MOTOR CARRIER RATES Live per km: $2.50 Deadhead per km: $1.50 Hourly: $85.00 Hourly (after 10 hours): $ Minimum Charges (3 hours): $ Daily (5-10 hours): $ Layover Rate (per day): $ EXTRA-PROVINCIAL RATES Live per km: $2.50 Deadhead per km: $1.50 Hourly: $95.00 Hourly (after 10 hours): $ Minimum Charges (4 hours): $ Daily (10 hours): $ Layover Rate (per day): $ Clerk of the Board IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF George Willis Stephen, Deceased Notice of Application (S. 64(3)(a)) The applicant, Margaret Rose Stephen, Executrix, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Pictou, The Justice Complex, Water Street, Pictou, Nova Scotia for proof in solemn form of a copy of the Will of the Deceased and an Order admitting the copy of the Will to Probate, to be heard on Thursday, January 7 th, 2016 at 9:30 a.m. The affidavit of Margaret Rose Stephen 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 personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 14, 2015 E. Anne MacDonald Roddam & MacDonald 140 Church Street, PO Box 280 Pictou NS B0K 1H0 Telephone: ; Fax: anne@laughinglawyer.ca 2854 December (3 iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF John William Mennie, Deceased Notice of Application (S. 64(3)(a)) The applicant, Carol Ann Mennie, Executrix has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cumberland County at 16 Church Street, 3rd Floor, Amherst, Nova Scotia, for an application for proof in solemn form of a copy of the Will of the Deceased and an Order admitting the copy of the Will to Probate to be heard on Thursday, the 4 th day of February, 2016, at 9:30 o clock in the forenoon. The affidavits of Carol Ann Mennie and Timothy J. MacDonald in Form 46, copies of which are 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

10 1900 The Royal Gazette, Wednesday, December 16, 2015 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 Jerry Langille Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 Telephone: ; Fax: jlangille@hickslemoine.ca 2713 December (3 iss) ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to 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 ADAMS, Elsie Winnifred Dartmouth, Halifax Regional Municipality December BEST, Gordon Rossway, Digby County December CAMPBELL, Shirley Marie Sydney Mines, Cape Breton Regional Municipality November CURRY, Brian Elmore Wallace, Cumberland County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Vince Adams (Ex) 23 Hawthorne Street Dartmouth NS B2Y 2Y4 Judy Best (Ad) Highway 217 Rossway NS B0V 1A0 Donna Suzanne Campbell (Ad) 1291 Haller Avenue Pickering ON L1W 1H7 Philip Donald John MacNeil (Ad) 6975 Venus Crescent Niagara Falls ON L2G 7E8 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Ronald V. Penny Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3

11 The Royal Gazette, Wednesday, December 16, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DAVIS, Alvin Raymond Newport Station, Hants County July DAVIS, Cynthia Fuller Halifax, Halifax Regional Municipality December DOANE, Kevin Leslie Kentville, Kings County December DOWNEY, Grace Rebecca Destin, Florida, USA December ENGLAND, David Joseph Port Hawkesbury, Inverness County December ERICKSON, Freeman Vance Alder Point, Cape Breton Regional Municipality November ERICKSON, Michelle Louise Alder Point, Cape Breton Regional Municipality November FARQUHAR, Darren Eugene Liverpool, Queens County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Alvin Shawn Davis (Ex) 5325 Highway 1 Newport Station NS B0N 2B0 Erik Davis (Ex) 3848 West 11 th Avenue Vancouver BC V6R 2K9 Alexandra Davis (Ex) 1547 Burrill Avenue North Vancouver BC V7K 1L8 Lynn D. Doane (Ad) 11 West Street Kentville NS B4N 1T4 Doris M. Day (Ex) c/o Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Corey Shane England (Ex) 219 MacSween Street Port Hawkesbury NS B9A 2J8 Michelle Lyn Erickson (Ad) 1000 Alder Point Road Alder Point NS B1Y 1B4 Michelle Lyn Erickson (Ad) 1000 Alder Point Road Alder Point NS B1Y 1B4 Mariah Dawn Marie Farquhar (Ex) 600 Shore Road Mersey Point NS B0T 1K0 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf, Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0

12 1902 The Royal Gazette, Wednesday, December 16, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GAPSKI, Czeslawa Lower Sackville, Halifax Regional Municipality December GORDON, Gerald Everett South Tremont, Kings County December GUNN, Barbara Lorraine Halifax, Halifax Regional Municipality December HALEY, Richard Douglas Bedford, Halifax Regional Municipality December HAWES, Celia A. Antigonish Harbour, Antigonish County November HORTON, Marion Jane (aka Jane Marion Horton) New Glasgow, Pictou County December JABALEE, George Richard Celtic Court Sydney, Cape Breton Regional Municipality November JOHNSON, Ernest Edward Yarmouth, Yarmouth County December JOUDREY, Betty Jane Pine Grove, Lunenburg County November Personal Representative(s) Executor (Ex) or Administrator (Ad) Doreen Williams (Ad) c/o Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Florence Marie Gordon (Ex) 401 Tremont Mountain Road South Tremont NS B0P 1R0 Roy Stevens Gunn (Ex) c/o J. Brian Church, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Jo-Ann Christine Haley (Ex) 22 Nottingham Street Bedford NS B4A 3A5 Douglas Francis Hawes (Ex) 2529 Highway 337 Antigonish Harbour NS B2G 2L4 William Arthur Horton (Ad) 7770 Pictou Landing Road, RR 1 Trenton NS B0K 1X0 Stephen J. Andrea (Ad) PO Box Commercial Street North Sydney NS B2A 3M3 Ernest Bruce Johnson (Ad) 14 Collins Street Yarmouth NS B5A 3C6 Barbara Ann Keddy (Ex) 878 Pine Grove Road Pine Grove NS B0J 1E0 Solicitor for Personal Representative Date of the First Insertion Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 J. Brian Church, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 E.A. Nelson Blackburn, Q.C. Blackburn Law Bedford Highway Bedford NS B4A 3Y4 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 J. Gregory MacDonald, Q.C. 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6

13 The Royal Gazette, Wednesday, December 16, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration KEAN, Edna Shirley Port Mouton, Queens County November KEMPTON, Kendall Allister Halifax, Halifax Regional Municipality December LeBLANC, Mary Lena Yarmouth, Yarmouth County November LOZOS, Athanasios Halifax, Halifax Regional Municipality October MacDONALD, Albert John (aka Albert J. MacDonald; aka John Albert MacDonald) Port Hood, Inverness County December Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Cecil Kean (Ex) PO Box 55 Port Mouton NS B0T 1T0 Verda Delores Kempton (Ex) College Street Halifax NS B3H 0B1 Noella Allen (Ex) 120 Parade Street Yarmouth NS B5A 3B7 Evagelia Hernandez (Ex) Compton Trail Fort Worth TX USA Jeanette MacDonald (Ex) 283 High Road Port Hood NS B0E 2W0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Gregory D. Barro PO Box Main Street, Suite 203 Yarmouth NS B5A 4B4 Peter Tsuluhas Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 MacDONALD, Calvin Osborne Halifax, Halifax Regional Municipality December MacKAY, Barbara Clark Riverton, Pictou County November MacPHEE, Daniel James Port Hood, Inverness County December Gail Marie Flinn (Ex) 7132 Murdoch Avenue Halifax NS B3L 2G8 David Allan Clark (Ex) 5177 Main Street PO Box 479 Oxford NS B0M 1P0 Patricia S. MacPhee (Ad) 206 High Road PO Box 196 Port Hood NS B0E 2W0 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5

14 1904 The Royal Gazette, Wednesday, December 16, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacPHEE, Grethe Skanderup Halifax, Halifax Regional Municipality December MacPHERSON, John Douglas Jeddore, Halifax Regional Municipality December MacQUEEN, Malcolm Dominion, Cape Breton Regional Municipality December McLEARN, Maurice Gilbert North Noel Road, Hants County November McLEARN, Wanetta Doreen North Noel Road, Hants County November McLEOD, Louise Joan Hilden, Colchester County December NELSON, Gary Vernon Mount Uniacke, Hants County December PAUL, Catherine Stephanie Halifax, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Mark MacPhee (Ex) Regency Park Drive Halifax NS B3S 0A5 Cherry Lorraine MacPherson (Ex) 426 Myers Point Road, RR 1 Head of Jeddore NS B0J 1P0 Duncan MacQueen (Ex) 31 Rockdale Avenue Dominion NS B1A 4C1 Timothy G. McLearn (Ad) 218 Colbert Road North Noel Road, RR 2 Kennetcook NS B0N 1P0 Timothy G. McLearn (Ad) 218 Colbert Road North Noel Road, RR 2 Kennetcook NS B0N 1P0 William Edward McLeod (Ex) 87 Roosevelt Avenue Truro NS B2N 1B7 Peter J. McLeod (Ex) 16 King Street Wolfville NS B4P 1K3 Gladys Margaret Nelson (Ex) 86 Highway 1, RR 2 Mount Uniacke NS B0N 1Z0 Robert Alan Paul (Ex) c/o J. Walter Thompson, Q.C. Burke Thompson PO Box Duke Street Halifax NS B3J 2N7 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Shawn A. Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 Shawn A. Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 George L. White, Q.C., TEP Patterson Law 10 Church Street Truro NS B2N 5B9 John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 J. Walter Thompson, Q.C. Burke Thompson PO Box Duke Street Halifax NS B3J 2N7

15 The Royal Gazette, Wednesday, December 16, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RYAN, Audrey Davison Portapique, Colchester County November RYAN, Thomas Michael Portapique, Colchester County December SPRAGUE, Dawn Marie Eastern Passage, Halifax Regional Municipality November TANNER, Louise Evelyn (aka Louise E. Oickle) Brooklyn, Queens County December TITCHMARSH, Pauline Marie Lower Sackville, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Davison Ryan (Ad) Polaris Drive San Diego CA USA Thomas Davison Ryan (Ad) Polaris Drive San Diego CA USA Neil Terrance MacKenzie (Ex) Gladstone Street Halifax NS B3K 0A4 Vicki Covey (Ex) 35 Clermont Crescent Dartmouth NS B2W 4N9 Christine Genevieve Pearl Tanner (Ad) 536 Beech Hill Road Chester Basin NS B0J 1K0 Joseph Glendon Francis (Ad) 104 Robinson Road Yarmouth NS B5A 4W2 Jeanette Lucille MacDonald (Ex) c/o Dana MacSween David G. Barrett Law Inc. PO Box Bedford NS B4A 3X5 Solicitor for Personal Representative Date of the First Insertion Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Jonathan T. Hughes Newton & Associates Wyse Road Dartmouth NS B3A 1M9 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 Dana MacSween David G. Barrett Law Inc. PO Box Bedford NS B4A 3X5 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, Emma Jean... October ACKER, Jean Elizabeth... November ADSHADE, Florence Amelia... July ALLEN, Dorothy... December ALLEN, Lloyd Sharp... September ALLEN, Ruth A.... July AMERO, Geraldine Margaret... October AMERO, Robert Wayne... September

16 1906 The Royal Gazette, Wednesday, December 16, 2015 ANDERSON, Elliott (named in the Will as Lester Elliott Anderson)... November ANDERSON, Kathlyn May... November ANDERSON, Marjorie Winnifred... December ANDERSON, Ross Thomas... October ANDREWS, Eva Elizabeth... September ANGRIGNON, Sandra Lee... December ANTHONY, Margaret Louise Conrod... September APT, Pauline Marguerite... July ARAB, Joe... June ARBUCKLE, Donald Charles... November ARCHIBALD, Leander Smith... September ARENBURG, Lucy Louise... August ASAPH, Maxine Ruth... November ATKINSON, Audrey Nan... August AUCOIN, Mary E.... October AULENBACK, Edward Bruce... November AVES, David William... August BAGLOLE, Joseph Augustine... December BAILLIE, Lois Gwendlyne... June BAKER, Effie Elizabeth... December BAKER, Hilda Gertrude... September BAKER, James W.... October BAKER, Jessie Edith Rae... July BAKER, Pearl Annalee... July BAKER, Robert Nilsen... July BANKS, Jean Kathleen Logan... September BANKS, Lawrence James... July BARCLAY, William... November BARKHOUSE, Christopher John... July BARRY, Edward Henry Leroy... October BATES, James Austin... August BATHERSON, (Mary) Margaret... November BATTEN, Mary Gertrude... November BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BAYER, Manfred Erich... July BAYERS, Basil Phillip... September BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Catherine Ann... August BEATON, John Malcolm... December BEATON, Julie Marie... July BEATON, Mary Elizabeth (Isabel)... June BEATON, William Morrison... August BEAVER, Una Elizabeth... September BECK, Elmer Reginald... September BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December BECK, Myrtle Irene... July BECK, Tracy Andrew... December BEECH, Joan Ann... July BEHIE, Parker Francis... October BELL, Helen Blanche... June BELL, Marlene Isabell... November BELL, Sylvia Kathleen... July BELL, William... September BELLEFOUNTAINE, Joseph Arthur... August BELLEMARE, Pearl Mary... June BELLIVEAU, Normand Joseph... September

17 The Royal Gazette, Wednesday, December 16, BENEDICT, Paul Avery... August BENNETT, Anna Minnie... September BENNETT, Roland Wayne... July BENOIT, Delores Jean... September BENT, Eugene Claude... September BERRY, Ricky W.... November BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August BERTHIER, Roy Frank (aka Roy Frank Burkey)... August BEST, Madelyn Maxene... November BIDART, Ruth Evangeline... September BIERHORST, Muriel A.... November BIRD, Norman Harvey... October BLACK, Lorne Vincent... September BLACKBURN, Margaret Etta... June BLAIR, Henry... September BLANCHARD, Joseph Benjamin... November BLANCHARD, Margaret Elizabeth... August BLAXALL, Martha Roy Anderson McLeod... October BLINKHORN, Bernard James... September BOEHK, Jean Vivian... August BOEHNER, Debra Lynn... June BOLIVAR, Phyllis Irene... September BOLIVAR, William Albert... December BONIFACE, Joan Marie... November BOONE, Doris Marie... July BOONE, Harold Roland... December BOONE, Mary... July BORDEN, James Ivan... August BORGEL, Harley Donald... October BOUDREAU, Amable... July BOUDREAU, Irene... August BOUDREAU, Paul Joseph... June BOULTER, Margaret (Peggy) Elizabeth... September BOURQUE, Eric James... June BOUTILIER, Allister Franklyn... October BOWDEN, William Simon, Jr.... September BOWER, Alan Spencer... July BOWER, Alan Spencer (cancelled - republished July )... July BOWERS, Wildon Earl... June BOWSER, Bernice Elizabeth... October BRAGAN, Vicki Anne... November BRANDER, Larry Arthur... July BRAZIL, Dora Faye... November BREBNER, Arthur Mullin... September BRENNAN, Barry Gerald... September BRENNAN, Nita Rose... November BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September BRENTON, Leila May... September BRIDGER, Anna Marie... December BRIMICOMBE, Lily Georgina... September BRITTAIN, Leonard William... August BROOKMAN, Harold H.... July BROOKS, Marion Genevieve... November BROPHY, Ella Mae... November BROUSSARD, John Joseph... July BROWN, Alice Mae... September BROWN, Carl Michael... October

18 1908 The Royal Gazette, Wednesday, December 16, 2015 BROWN, Dorothy Allison Doane... June BROWN, Elsie Glendyre... August BROWN, Helen Eugenie... October BROWN, Leo J.... October BROWN, Rose Viola... July BROWNELL, Joyce Isabel... November BRUNT, Robie Melvin... October BUCK, William Arthur George... October BUCKLER, David E.... July BUCKLER, Richard Robbins... November BUGLER, Allen Bruce... September BULLERWELL, Grace Agnes... November BURBIDGE, Frank Ronald... July BURKE, Ennis John... September BURNS, Emmeline... July BUTLER, Judith F.... September BUTLIN, David John... July CADDELL, Leonard W.... November CAFFIERS, Marilyn Jean... October CAHILL, James Patrick... July CAMERON, Edward Leroy... July CAMERON, Evelyn Johnston... July CAMERON, Jessie Ann... September CAMERON, John Bevan... September CAMERON, John Robert... July CAMERON, Mary Georgina... September CAMERON, Mary Margaret Gillis... November CAMERON, Sterling Allister... December CAMPBELL, Catherine Ann... October CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July CAMPBELL, Florence K.... August CAMPBELL, Gary Peter... December CAMPBELL, Lloyd... September CAMPBELL, Phyllis Rubena... June CAMPBELL, Rodena Mary... June CAMPBELL, Thomas Albert Shirley... November CANAM, Wayne Howard... September CANAVAN, Maynard L.... July CANAVAN, Teresa... July CANN, Violet Mae... September CANNIFF, Jean Mary... November CANNIFF, Patrick John... November CAPSTICK, Leo Jude... September CAPSTICK, Margaret Alice (Peggy)... July CAREW, Stanley James... August CAREY, Joseph Eric... October CARON, Marilyn Rose... September CARVER, Benjamin Donald... October CASSIDY, Jean Eleanor... December CASSON, Carol Irene... October CHADDOCK, Catherine Mary... July CHAISSON, Mary Lorraine... September CHAPEL, Martin Gregory... November CHASE, Mary Elizabeth... September CHASE, Sherman A.... September CHETWYND, Blanchard Sheldon... September CHIASSON, Ernest... September

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

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

More information

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

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

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

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

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 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

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

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

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

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

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

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

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

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

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

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

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

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

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

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

More information

EXECUTIVE COUNCIL 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

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. 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

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

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 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 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 28, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE To be revoked as Commissioner(s) pursuant to

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 18, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

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

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

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

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

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

More information

Descendants of 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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

City of Chicago Office of the City Clerk

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

More information

Directory of Judges Maryland Orphans Court

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

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

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

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

Last_Name First_Name Birth Death Notation

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

More information

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

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 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

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

Descendants of John A Wright

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

More information

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

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. 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

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

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

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

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

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

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

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 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

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

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

More information

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

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

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

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

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

More information

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

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

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

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 6, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

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

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

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

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

Monthly Building Summary Building Permits

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

More information

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

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

More information

I VOLUME 226, NO. 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

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

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