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

Size: px
Start display at page:

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

Transcription

1 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, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Sherry Cameron-Calder of Amherst, in the County of Cumberland, while employed with Nova Scotia Legal Aid; Victor Chiasson of Grand Etang, in the County of Inverness, for a term commencing January 31, 2013 and to expire January 30, 2018 (Aliant, private); Nicole L. Ling of Bridgewater, in the County of Lunenburg, for a term commencing January 31, 2013 and to expire January 30, 2018 (Power, Dempsey, Leefe & Reddy, law firm); Angela Murphy of Westville, in the County of Pictou, while employed with the Town of Pictou (RCMP Pictou County District); Kimberly A. Sibbins of Middle Sackville, in the Halifax Regional Municipality, for a term commencing January 31, 2013 and to expire January 30, 2018 (PricewaterhouseCoopers Inc., bankruptcy); and Jo-Ann White of Milton, in the County of Queens, for a term commencing January 31, 2013 and to expire January 30, 2018 (Fownes Law). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Jennifer J. Dowell of Nictaux, in the County of Annapolis, for a term commencing February 14, 2013 and to expire February 13, 2018 (Cole Sawler Law); Wonjoon Kang of Oakfield, in the Halifax Regional Municipality, for a term commencing March 6, 2013 and to expire March 5, 2018 (Kornova Trading and Investments Incorporated, private); and David Merrigan of Beaver Bank, in the Halifax Regional Municipality, for a term commencing February 1, 2013 and to expire January 31, 2018 (private). DATED at Halifax, Nova Scotia, this 31 st day of January, Ross Landry Minister of Justice and Attorney General NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date NOVA SCOTIA LIMITED -- JAN 11, NOVA SCOTIA LIMITED -- JAN 15,2013 ACCENTURE TECHNOLOGY SOLUTIONS - CANADA, INC./SOLUTIONS TECHNOLOGIQUES ACCENTURE - CANADA, INC. -- JAN 8,2013 ACE AVIATION HOLDINGS INC. - GESTION ACE AVIATION INC. -- JAN 9,2013 AGF PARTNERS NO. FIVE LIMITED -- JAN 4,2013 ANDRITZ INC. -- JAN 4,2013 ARTECH STUDIOS- IMAGINATION IN MOTION! INC. -- JAN 4,2013 ATCO TRAVEL LTD. -- JAN 10,2013 BOMBARDIER CAPITAL LTÉE/BOMBARDIER CAPITAL LTD. -- JAN 25,2013 C.M. HART TRUCKING INCORPORATED -- JAN 25,2013 CRESTSTREET GENERAL PARTNER LIMITED/ COMMANDITE CRESTSTREET LIMITEE -- JAN 15,2013 D.O.N. FISHERIES LIMITED -- JAN 22,2013 FAIRCOURT SHORT-TERM FT 2011 MANAGEMENT LTD. -- JAN 28,2013 JAMES C. BELL FUELS LIMITED -- JAN 8,

2 178 The Royal Gazette, Wednesday, February 6, 2013 MULTI-MANAGER DISTRIBUTION NO. 1 LIMITED -- JAN 4,2013 NEONAKIS INVESTMENTS INC. -- JAN 24,2013 OLDHAM'S GROCERIES LIMITED -- JAN 21,2013 PLUMB AND LEVEL HOME IMPROVEMENT LTD. -- JAN 9,2013 R.A.B. SECURITY LIMITED -- JAN 8,2013 RIMER ALCO NORTH AMERICA INC. -- JAN 10,2013 SENOMIX SOFTWARE INC. -- JAN 24,2013 THE STANDARD LIFE ASSURANCE COMPANY 2006/ COMPAGNIE D'ASSURANCE STANDARD LIFE JAN 25,2013 Dated at Halifax, Province of Nova Scotia, on February 1, Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ("the Act"), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. ADVENTURE WAVE CONSULTANTS -- JAN 9,2013 AGF MASTER LIMITED PARTNERSHIP -- JAN 2,2013 ANDREW AND FRANCIS PROPERTIES -- JAN 9,2013 ATLANTIC BLOOD COLLECTION -- JAN 16,2013 BAY DREAMER FISHERS -- JAN 11,2013 BRETT'S CLEANING SERVICE -- JAN 28,2013 BROOKSIDE FORESTRY -- JAN 7,2013 C & C PATTERSON HARDWOOD SALES -- JAN 25,2013 CAP FARMS -- JAN 15,2013 CAROL'S PARALEGAL SERVICES -- JAN 15,2013 CARTER SENIOR CARE -- JAN 24,2013 CATS IN PRACTICE MANAGEMENT -- JAN 8,2013 CORNERSTONE ADMINISTRATIVE SERVICES -- JAN 3,2013 CROZIER'S DEFENSIVE DRIVING SCHOOL -- JAN 2,2013 CURRIE PLANNING WORKS -- JAN 28,2013 DANDY JANITORIAL SERVICES -- JAN 18,2013 DARTMOUTH AUTO AUCTION -- JAN 14,2013 DAVID MCNEIL'S AUTO SALES -- JAN 11,2013 DOC-TECH COMPUTER SOLUTIONS -- JAN 31,2013 DUTCH CANADIAN SHOPPE -- JAN 17,2013 EMP CARGO SURVEYORS & LOGISTICS -- JAN 8,2013 ERIC HAYES PHOTOGRAPHY -- JAN 25,2013 FAIRCOURT SHORT-TERM FLOW-THROUGH 2011 LP -- JAN 28,2013 FIVE STAR DENTAL & MEDICAL SUPPLIES -- JAN 25,2013 FTC CANADA -- JAN 29,2013 G B MILLWORK -- JAN 9,2013 GE CAPITAL CANADA DOMINION FINANCE L.P./ SOCIÉTÉ EN COMMANDITÉ DE FINANCEMENT GE CAPITAL CANADA DOMINION-- JAN 18,2013 GE EQUIPMENT SERVICES CANADA/GE SERVICES D'ÉQUIPEMENT CANADA -- JAN 14,2013 GEORGE & COTTAGE BED & BREAKFAST -- JAN 28,2013 HEART AND SOUL MEDIUMSHIP AND COUNSELLING -- JAN 24,2013 HOGGIE'S PLACE USED GOODS -- JAN 14,2013 HOSTHALI WEB HOSTING & DESIGN -- JAN 28,2013 INDESTRUCTIBLE MMA -- JAN 7,2013 J. KERR'S BED AND BREAKFAST -- JAN 4,2013 J.A. GALLAGHER HOME REFRIGERATION SERVICE -- JAN 22,2013 JANE'S NEXT DOOR -- JAN 23,2013 JESSEA SOUTH SHORE VACATION RENTALS -- JAN 31,2013 L.L. BRYSON, ENGINEERING AND MANAGEMENT CONSULTANT -- JAN 16,2013 LUNDRIGAN BLOOD COLLECTION SERVICE -- JAN 23,2013 MACDOW MAINTENANCE -- JAN 29,2013 MARITIME ANALOG EFFECTS PEDALS AND COMPONENTS -- JAN 30,2013 MARTEL'S MEDAL MOUNTING -- JAN 8,2013 MULTI-MANAGER LIMITED PARTNERSHIP I -- JAN 2,2013 MUNROE'S TRAPS -- JAN 4,2013 NEXGEN MECHANICAL -- JAN 7,2013 NT LIMITED PARTNERSHIP -- JAN 17,2013 PAK-NS-HALAL RESTAURANT & CATERING -- JAN 17,2013 PALMER HOME HARDWARE BUILDING CENTRE -- JAN 7,2013 PATTON'S GENERAL STORE -- JAN 3,2013 PETS FIRST DOG WALKING SERVICES -- JAN 21,2013 RAFUSE AUTOPARTS CENTRE -- JAN 25,2013 RDB MANAGEMENT CONSULTING SERVICES/ ENTERPRISES -- JAN 23,2013 REYNOLDS BOOK STORE -- JAN 16,2013 ROSSON & GORDON ORGANIZATIONAL DEVELOPMENT CONSULTANTS -- JAN 7,2013 SATTRAX COMMUNICATIONS -- JAN 28,2013 SHOREROAD FARMS -- JAN 25,2013 SILVER LINING GENERATOR RESEARCH & DEVELOPMENT -- JAN 16,2013 SMILING SPIRITS TRADING -- JAN 17,2013 SONIEI'S CONTEMPORARY ART -- JAN 24,2013 SORT IT OUT CLEANING AND ORGANIZING -- JAN 10,2013 SSJ TYPING & TRANSCRIPTION SERVICES -- JAN 23,2013 STEPHEN INNOCENTE MASONRY -- JAN 7,2013 STUDIO POKYO -- JAN 25,2013 SULLY'S ROAST BEEF AND SMOKED MEATS -- JAN 3,2013 SWEETEST THING CANDY SHOP -- JAN 14,2013 THE CORRIDOR OFFICE ADMINISTRATIVE SERVICES -- JAN 18,2013 THE DINNER PLATE FAMILY RESTAURANT -- JAN 4,2013 THE PRUDENTIAL MARQUIS REALTY -- JAN 28,2013 TK'S HYDRAULIC AND DIESEL ENTERPRISES -- JAN 8,2013 WAN,MARSTERS,LEE AND ASSOCIATES: RESEARCH AND CONSULTING -- JAN 7,2013 WESTERN FINANCIAL GROUP INSURANCE SOLUTIONS -- JAN 28,2013 YOU AND ME RESTAURANT -- JAN 21,2013 Dated at Halifax, Province of Nova Scotia, on February 1, Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name : NOVA SCOTIA LIMITED New Name : CELEBRATING FOR A LIVING INC. Effective: 28-DEC-2012 Old Name : NOVA SCOTIA LIMITED New Name : BRIDGEWATER PARTNERS INVESTMENTS INC. Effective: 27-DEC-2012 Old Name : NOVA SCOTIA LIMITED New Name : ARBOR VITALIA COURTYARD PROPERTIES LIMITED Effective: 07-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : SUSHI YOU & ME LTD. Effective: 21-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : ROSENEATH SUSTAINABLE VENTURES LTD. Effective: 28-JAN-2013

3 The Royal Gazette, Wednesday, February 6, Old Name : NOVA SCOTIA LIMITED New Name : 108 YOGA INC. Effective: 04-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : DR. DANIEL TAM DENTISTRY (2013) LIMITED Effective: 11-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : KING FORTUNE RESTAURANT (2013) INC. Effective: 15-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : ATLANTIC BLOOD COLLECTION INC. Effective: 16-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : DR. HENRY ONYEGBULE MEDICAL INC. Effective: 11-JAN-2013 Old Name : NOVA SCOTIA LIMITED New Name : HILLSBORO HOLDINGS INC. Effective: 29-JAN-2013 Old Name : 5M AQUA FARMS LIMITED New Name : CAPE BRETON BIVALVE INC. Effective: 09-JAN-2013 Old Name : AC WILLIAMS MACDONALD INC. New Name : F. KENT WILLIAMS, C.A. INC. Effective: 04-JAN-2013 Old Name : ACCIONA AMHERST GP INC. New Name : ACCIONA WIND CONSTRUCTION GP INC. Effective: 09-JAN-2013 Old Name : ALL TERRAIN POWERSPORTS LTD. New Name : FINANCE MY TOY INC. Effective: 31-DEC-2012 Old Name : ANCHOR CONSTRUCTION LIMITED New Name : ANCHOR CONSTRUCTION (NS) LIMITED Effective: 18-JAN-2013 Old Name : ANGUS REALTY INC. New Name : IAN ANGUS REAL ESTATE LIMITED Effective: 18-JAN-2013 Old Name : B.C. BONTERRA CONSTRUCTION LIMITED New Name : NOVA SCOTIA LIMITED Effective: 21-JAN-2013 Old Name : BECHERT PRODUCTIONS INCORPORATED New Name : THIS IS NOVA SCOTIA TOO INCORPORATED Effective: 22-JAN-2013 Old Name : BELLA CIAO RESTAURANT LIMITED New Name : NOVA SCOTIA LIMITED Effective: 08-JAN-2013 Old Name : CAPE BRETON BIVALVE INC. New Name : NOVA SCOTIA LIMITED Effective: 09-JAN-2013 Old Name : CAROL BRUHM POULTRY FARMS LIMITED New Name : CAROL BRUHM POULTRY HOLDINGS LIMITED Effective: 14-JAN-2013 Old Name : CASH4LESS, C4L-1002 INC. New Name : GB MILLWORK INC. Effective: 09-JAN-2013 Old Name : CHIANG'S HOLDINGS INC. New Name : SECOND CHANCE PROPERTIES INC. Effective: 16-JAN-2013 Old Name : CLEARPATH COMMUNICATIONS INCORPORATED New Name : MARITIME CUSTOM FABRICATION LIMITED Effective: 28-JAN-2013 Old Name : DELONG REAL ESTATE HOLDINGS LIMITED New Name : DELONG FARM PRODUCTS LIMITED Effective: 18-JAN-2013 Old Name : DOLE FOODS OF CANADA ULC / LES ALIMENTS DOLE DU CANADA ULC New Name : DOLE FOODS OF CANADA COMPANY/ COMPAGNIE ALIMENTS DOLE DU CANADA Effective: 16-JAN-2013 Old Name : DR. JUDITH FLECKNELL DENTISTRY INC. New Name : KWONG HING DENTAL INC. Effective: 03-JAN-2013 Old Name : ECHO LAKE INVESTMENTS LIMITED New Name : NATURE RIDGE HOMES LTD. Effective: 28-JAN-2013 Old Name : EOS FINE FOODS LTD. New Name : NOVA SCOTIA LIMITED Effective: 04-JAN-2013 Old Name : FLAGSTONE BUSINESS INTERIORS INC. New Name : MAJALA ENTERPRISES INC. Effective: 02-JAN-2013 Old Name : GEOVEX INVESTMENTS LIMITED New Name : NOVA SCOTIA LIMITED Effective: 28-DEC-2012 Old Name : GRAFTON SECURITIES CANADA II LIMITED New Name : NOVA SCOTIA LIMITED Effective: 25-JAN-2013 Old Name : IDENTITY SALON AND SPA INC. New Name : AURA SALON & SPA INC. Effective: 03-JAN-2013 Old Name : INDEPENDENT SUPPLY COMPANY New Name : NOVA SCOTIA COMPANY Effective: 01-JAN-2013 Old Name : KING FORTUNE RESTAURANT INC. New Name : NOVA SCOTIA LIMITED Effective: 15-JAN-2013 Old Name : MELCO PORTES ET FENÊTRES CORP./MELCO DOORS AND WINDOWS CORP. New Name : ATIS WINDOWS AND DOORS CORP./ATIS PORTES ET FENÊTRES CORP. Effective: 02-JAN-2013 Old Name : MUISE MERGERS & ACQUISTIONS INC. New Name : MUISE MERGERS & ACQUISITIONS INC. Effective: 14-JAN-2013 Old Name : QUARK ENGINEERING AND DEVELOPMENT INC. New Name : 26ONES INC. Effective: 10-JAN-2013 Old Name : SAM'S SEAFOOD & GRILL RUSSELL LAKE LIMITED New Name : NOVA SCOTIA LIMITED Effective: 15-JAN-2013 Old Name : SAXCO CANADA CO. New Name : SAXCO INTERNATIONAL CO. Effective: 04-JAN-2013 Old Name : SECRET SERVICE RESEARCH LIMITED New Name : SECRET AGENT RESEARCH LIMITED Effective: 18-JAN-2013

4 180 The Royal Gazette, Wednesday, February 6, 2013 Old Name : SELECTIVE FOREST MANAGEMENT LIMITED New Name : SELECT RESOURCES SERVICES LTD Effective: 17-JAN-2013 Old Name : SUPERLINE FUELS (2009) LIMITED New Name : NOVA SCOTIA LIMITED Effective: 17-JAN-2013 Old Name : THE CORNER STORE CANADA COMPANY/ LA COMPAGNIE DÉPANNEUR DU COIN CANADA New Name : CST CANADA CO. Effective: 29-JAN-2013 Old Name : THE FLOWER SHOP LIMITED New Name : NOVA SCOTIA LIMITED Effective: 03-JAN-2013 Old Name : URBAN SOLUTIONS REALTY INC. New Name : BRIAN WOODS LIMITED Effective: 02-JAN-2013 Old Name : VALUENET CANADA CONSULTING INC. New Name : WD RING CONSULTING, INC. Effective: 28-JAN-2013 Old Name : VISION LANDSCAPING LTD. New Name : CAPE BRETON VISION HAIR SALONS LTD. Effective: 02-JAN-2013 Old Name : WALLACE SENIOR CARE INC. New Name : WALLACE INVESTMENTS INC. Effective: 08-JAN-2013 Old Name : WOOD ENVIRONMENTAL LIMITED New Name : 5 DOG HANDCRAFTED DESIGNS LTD. Effective: 25-JAN-2013 Old Name : YATES TRUCKING AND EXCAVATION LIMITED New Name : YATES HOLDINGS LIMITED Effective: 15-JAN-2013 Dated at Halifax, Province of Nova Scotia, on February 1, FORM 17 Registry of Joint Stock Companies Hayley Clarke, Registrar M05500 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of KEITH DIXON O/A K & L LUXURY COACH for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT Keith Dixon o/a K & L Luxury Coach of 108 Sterling Street, Canso, Nova Scotia, made an Application for the issue of a Motor Carrier License, which after completion was received by the Clerk of the Board on January 28, 2013, requesting to operate a public passenger vehicle for the furnishing of the following Services, Routes and Areas: OPERATING AUTHORITY Schedule F: (F1) SPECIALTY IRREGULAR AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of individuals or organized groups, including tour groups, from any point within Nova Scotia to any other point within Nova Scotia, one way, return, or the reverse thereof. VEHICLES Schedule E: E(1) one 1990 Prevost to a maximum of 30 passengers. RATES, TOLLS AND CHARGES Schedule D: D(1) Minimum charge within 200 km radius - $ (hourly rate of 3 hrs) Minimum charge if more than 200 km radius - $1, (hourly rate of 4 hrs) Hourly rate after applicable minimum charge - $ Maximum daily rate - $1,575.00, plus any applicable deadhead charges Deadhead charge is 70% of live rate 200 km radius is determined from 108 Sterling Street, Canso, Nova Scotia Additional charges: All rates are subject to federal and provincial sales tax. 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 Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board, no later than Wednesday, March 6, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, a date for the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February February (2iss) FORM 17 Clerk of the Board M05517 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT

5 The Royal Gazette, Wednesday, February 6, and IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and IN THE MATTER OF THE APPLICATION of J & M RENTALS INC. O/A CAN-AM, later known as JAMAR TRANSPORT LTD., for approval of the transfer of Motor Carrier License No. P02806 and Extra-Provincial Operating License No. XP02472 to COACH ATLANTIC TRANSPORTATION GROUP INC. NOTICE OF TRANSFER APPLICATION TAKE NOTICE THAT J & M Rentals o/a Can-Am, later known as Jamar Transport Ltd., of Badger, Newfoundland/Labrador, made an Application which after completion was received by the Clerk of the Board on January 30, 2013, for approval of the transfer of its Motor Carrier License No. P02806 and Extra-Provincial Operating License No. XP02472, which provide the services noted below, to Coach Atlantic Transportation Group Inc.; SERVICES: MOTOR CARRIER LICENSE NO. P02806 F(1) SPECIALTY RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of cruise ship passengers from any port in Nova Scotia to any point in Nova Scotia on behalf of any ship chandler or cruise ship company. Service to be provided between May 1 st and October 31 st. EXTRA-PROVINCIAL OPERATING LICENSE NO. XP02472 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from any point in Canada or the United States of America, as authorized thereby, to any point in Nova Scotia on way or the reverse thereof. 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 Evidence, Search by Matter and inserting Matter ID M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of March Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February February (2iss) FORM 17 Clerk of the Board M05518 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 APPLICATION of JAMAR TRANSPORT LTD. O/A (A.S.H. COACHLINES) for approval of the transfer of Motor Carrier License No. P02833 and Extra-Provincial Operating License No. XP02482 to COACH ATLANTIC TRANSPORTATION GROUP INC. NOTICE OF TRANSFER APPLICATION TAKE NOTICE THAT Jamar Transport Ltd. o/a (A.S.H. Coachlines) of Badger, Newfoundland/Labrador, made an Application which after completion was received by the Clerk of the Board on January 30, 2013, for approval of the transfer of its Motor Carrier License No. P02833 and Extra-Provincial Operating License No. XP02482, which provide the services noted below, to Coach Atlantic Transportation Group Inc.; SERVICES: MOTOR CARRIER LICENSE NO. P02833 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group to and from any points within the Province of Nova Scotia. F(2) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of Cruise Ship passengers from any port within Nova Scotia to all points in Nova Scotia one way or eturn. EXTRA-PROVINCIAL OPERATING LICENSE NO. XP02482 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of tour groups, school groups and sport teams from any point within Newfoundland and Labrador to any points within Nova Scotia one way or return and the reverse thereof. F(3) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from any point in the Province of Nova Scotia to all points in Canada and the USA as authorized thereby, one way or return and the reverse thereof.

6 182 The Royal Gazette, Wednesday, February 6, 2013 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 Evidence, Search by Matter and inserting Matter ID M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of March Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February February (2iss) Clerk of the Board IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Arisag Subco Limited for Leave to Surrender its Certificate of Incorporation ARISAG SUBCO 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 6 th day of February, Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for Arisag Subco Limited 234 February IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of A Power Restaurant Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that A Power Restaurant Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 10 Woodsmere Close, Halifax, NS B3S 1A9, 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 A Power Restaurant Inc. 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 1 st day of February, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone (902) ; Fax (902) Solicitor for A Power Restaurant Inc. 251 February IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; - and - IN THE MATTER OF: An Application by Bezanson s Painting & Renovations Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Bezanson s Painting & Renovations Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 21 st day of January, Randall L. Prime Waterbury Newton Solicitor for Bezanson s Painting & Renovations Incorporated 264 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 Charlie s Place Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Charlie s Place Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 28 th day of January, A.D., John H. Armstrong Armstrong Law Office Inc. 240 St. George Street Annapolis Royal NS B0S 1A0 Solicitor for Charlie s Place Limited 250 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 Continental Sanitary Products Limited for Leave to Surrender its Certificate of Incorporation

7 The Royal Gazette, Wednesday, February 6, NOTICE IS HEREBY GIVEN that Continental Sanitary Products Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 30 th day of January, Marc Reardon / Stewart McKelvey Solicitor for Continental Sanitary Products Limited 233 February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of ELB Holdings Limited for Leave to Surrender its Certificate of Incorporation ELB HOLDINGS 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 6 th day of February, Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for ELB Holdings Limited 235 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 Nuance Communications Montreal Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nuance Communications Montreal Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED February 6, Kimberly Bungay / Stewart McKelvey Solicitor for Nuance Communications Montreal Limited 266 February IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Worldwide RHR Consultants Limited to the Registrar of Joint Stock Companies for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Worldwide RHR Consultants Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, on January 30, Glenn Jessome JESSOMELAW Upper Water Street Halifax NS B3J 3R7 Solicitor for Worldwide RHR Consultants Limited 254 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 Worthington Tractor Parts Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Worthington Tractor Parts Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED February 6, Kimberly Bungay / Stewart McKelvey Solicitor for Worthington Tractor Parts Company 267 February IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Lorna Frances Lotvedt, Deceased Application to Prove Will in Solemn Form (s.31(1)) Notice of Application (s.64(3)(a)) The applicant, M. Estelle Theriault, Q.C., Public Trustee of Nova Scotia, proposed Administrator with Will Annexed, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, Court Administration Office, The Law Courts, 4 th Floor, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, to have the Will of the late Lorna Frances Lotvedt proved in solemn form and its validity determined; and such application is to be heard on Tuesday, the 26 th day of February, 2013, at 9:30 a.m. and continuing on the 27 th and 28 th day of February, The affidavit of M. Estelle Theriault, Q.C. 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.

8 184 The Royal Gazette, Wednesday, February 6, 2013 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 24, A. Lawrence Graham, QC BOYNECLARKE LLP 99 Wyse Road, Suite 600 Dartmouth, Nova Scotia B3A 4S5 Telephone: (902) ; Fax: (902) lgraham@boyneclarke.ca 186 January (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them. You can contact John Samus, c/o Siebenga & King Law Offices, th Avenue, Surrey, BC V3W 1E6, , for any further information you may need. Dated May 8, Sanda L. King Barrister & Solicitor Siebenga & King Law Offices th Avenue Surrey BC V3W 1E6 Phone: : Fax: info@sklawoffices.com 2651 December (26 iss) FORM 17 M05492 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of SUSAN DOWNEY O/A GRAPE ESCAPES WINE TOURS OF NOVA SCOTIA for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT Susan Downey o/a Grape Escapes Wines Tours of Nova Scotia of 5397 Kaye Street, Halifax, Nova Scotia, made an Application for the issue of a Motor Carrier License, which after completion was received by the Clerk of the Board on January 15, 2013, requesting to operate a public passenger vehicle for the furnishing of the following Services, Routes and Areas: OPERATING AUTHORITY Schedule F: (F1) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the Annapolis Valley and the Halifax area one way or the reverse thereof. (F2) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the Malagash peninsula area and the Halifax area one way or the reverse thereof. (F3) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the La Have River Valley and the Halifax area one way or the reverse thereof.

9 The Royal Gazette, Wednesday, February 6, VEHICLES - Schedule E: E(1) one van to a maximum of 14 passengers. RATES, TOLLS AND CHARGES - Schedule D: Rates are for the following tours: Afternoon Escape: 6 hrs. Girls Just Wine to Have Fun GTour: 6 hrs. Wine and Lunch Escape: 6 hrs. Wine and Gourmet Lunch Escape: 8 hrs. Wine and Beer Escape: 8 hrs. Wine and Dinner Escape: 8 hrs. South Shore Escape: 8 hrs. Jost Escape: 8 hrs. $79/person $79/person $99/person $129/person $120/person $149/person $120/person $120/person Additional charges: All rates are subject to federal and provincial sales tax. Discounts: Group rates are offered to organized groups between 10 and 14 people which are 10% less than regular 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 click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board, no later than Wednesday, February 27, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, a date for the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 28 th day of January, January (2iss) Clerk of the Board FORM 17 M04633 & M05499 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 ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO to amend Motor Carrier License No. P02704 and Extra-Provincial Operating License No. XP02466 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO, of 22 Rachael Avenue, Whites Lake, Nova Scotia, filed an Application on November 10, 2011, which was perfected with the Board on January 24, 2013, to amend Schedules E and D of its Motor Carrier License No. P02704, and filed an Application on January 24, 2013, to amend Schedules E and D of its Extra- Provincial Operating License No. XP02466 as follows: VEHICLES:

10 186 The Royal Gazette, Wednesday, February 6, 2013 Amend Schedule E(1) of Motor Carrier License No. P02704 and Extra-Provincial Operating License No. XP02466 ( Licenses ) by adding one (1) vehicle with 21 to 24 passenger capacity. RATES: Amend Schedule D(1) of the Licenses by adding Rates for the 21 to 24 passenger vehicle and adding a Cancellation Policy, so that Schedule D of the Licenses reads as in the attached Schedule A. A copy 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 click on Evidence, Search by Matter and inserting Matter ID M04633 and M Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 27 th day of February, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, a date for the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 29 th day of January, January (2iss) Clerk of the Board SCHEDULE "A" ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO) D(1) Charter Rates i. 14 Passenger Vehicle: Per km Live $1.25 Per km Deadhead $1.25 Hourly Rate $69.00/hr (rounded to nearest hr) Waiting Rate $33.00/hr (after 1 hr) Minimum Rate $ Daily Rate $ (after 5 hrs and not exceeding 10 hrs) ii Passenger Vehicle: Per km Live $3.00 Per km Deadhead $3.00 Hourly Rate $90.00/hr (rounded to nearest hr) Waiting Rate $80.00/hr (after 1 hr) outside Halifax Peninsula Waiting Rate $45.00/hr (after 1 hr) on Halifax Peninsula Minimum Rate $ Daily Rate $ (after 5 hrs and not exceeding 10 hrs) iii. Additional Charges/Conditions: Meals and accommodations applicable on overnight excursions if not supplied by the charter client. All rates are calculated from the Halifax Peninsula. All rates are subject to HST. Charges are the greater of the kilometric charges plus waiting rates or the applicable hourly, minimum, daily rates. Iv. Cancellation Policy: Less than 1 day - 50% charge Less than 2 days - 40% charge Within 3-13 days - 30% charge More than 14 days - Full refund

11 The Royal Gazette, Wednesday, February 6, 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 ACKER, Marion Louise Springfield, Annapolis County January Personal Representative Executor (Ex) or Administrator (Ad) Dwayne Eugene Acker (Ex) 1611 Highway 10 Springfield NS B0R 1H0 Solicitor for Personal Representative Date of the First Insertion Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 AKER, Leslie Budworth Ellershouse, Hants County January Avery Aker (Ex) 4 Edgehill Court PO Box 2966 Windsor NS B0N 2T0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 AULD, David A. Poughkeepsie, New York, USA January Emily M. Auld (Ex) 14 Smoke Rise Lane Wappingers NY USA Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 BRITTAIN, Prescott Elroy Erving Forest Glen, Yarmouth County January Lois Ann Butler (Ex) 5381 Turney Drive Mississauga ON L5M 1Z4 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 BROWNE, Joseph Robert Wallace Station, Cumberland County January Clara Lorraine Browne (Ad) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 BUSHEN, Norbert Eldred West Dublin, Lunenburg County January David Dean Ackman (Ex) 395 Camperdown Road Hebbs Cross NS B4V 0W9 David M. Cooper 84 Dufferin Street Bridgewater NS B4V 2G3 CALVERT, Kenneth George RR3, Windsor, Hants County January Joanne Starr (Ex) 111 Chalet Drive RR 3, Windsor NS B0N 2T0

12 188 The Royal Gazette, Wednesday, February 6, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHARMAN, John Millard Wallace, Cumberland County January Personal Representative Executor (Ex) or Administrator (Ad) Jerome Thomas Langille (Ex) PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 COLLISI, Karl Werner New Glasgow, Pictou County January Annelies Hubner-Collisi (Ex) 1649 Brookville Road New Glasgow NS B2H 5C7 Catherine J. MacDonald 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 CROWE, George Frederick Halifax, Halifax Regional Municipality January Louise Evelyn Smith (Ex) 157 Prospect Bay Road Prospect Bay NS B3T 1Z4 Kenneth F. Langille, QC 98 Lexington Avenue Dartmouth NS B2X 3T6 DUNCAN, Thomas Everton Weston, Kings County January Laurie Helen Ward (Ex) 2010 English Mountain Road PO Box 594 Kentville NS B4N 3X7 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 GAUDET, Alfred Joseph Lower Concession, Digby County January Nelson Joseph Gaudet (Ex) 5713 Fiftieth Street, Apt 3 Stettler AB T0C 2L2 David S. P. Dow 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 GIELEN, Martina Elizabeth Maria New Edinburgh, Digby County January John Nutter (Ex) RR 1, PO Box 35 Weymouth NS B0W 3T0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 HILTZ, Arnold Scott Chester, Lunenburg County January Errol N. C. Eisner (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 HORNE, Kathleen Theresa Stellarton, Pictou County January Donald Horne 59 Riverside Park Road Hopewell NS B0K 1C0 and Peggy Dewar 90 Bridge Avenue Stellarton NS B0K 1S0 (Exs) Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0

13 The Royal Gazette, Wednesday, February 6, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JACKSON, Lionel William Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Alan M. Crowe (Ex) 728 Main Street Woodstock NB E7M 2E8 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, QC Crowe Dillon Robinson BayersRoad Halifax NS B3L 2C1 KAISER, Earle Parker Yarmouth, Yarmouth County January Timothy Earle Kaiser 17 Shady Lane Yarmouth NS B5A 4J2 and Beverley Harpell 57 Turnmill Drive Halifax NS B3M 4V1 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 LANGILLE, Byron Amos Auburndale, Lunenburg County January Alice Audrey Langille (Ex) 1157 Upper Branch Road Auburndale NS B4V 3M7 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 MacDONALD, John Bruce Halifax, Halifax Regional Municipality January Mary Lucinda MacDonald (Ex) 2677 Gladstone Street, Suite 1206 Halifax NS B3K 0A3 Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 MacSWEEN, Mary Geraldine Green Meadows Home for Seniors North Grant, Antigonish County December Mary Geraldine MacSween (Ex) 105 Baker Drive, Apt 307 Dartmouth NS B2W 0A6 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 McDONALD, Arthur Bruce Dartmouth, Halifax Regional Municipality January Elinor Mary Faith Walker (Ex) 25 Hollyoake Lane Dartmouth NS B2V 1L6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 MILBURY, George Kenneth Young s Cove, Annapolis County January Janet Shirley Milbury (Ex) 19 Erskine Street Dartmouth NS B2Y 1P6 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0 MILLER, Shirley Louise Halifax, Halifax Regional Municipality January Andrew J. Miller (Ex) 2888 George Dauphinee Avenue Halifax NS B3L 4S6 Michael F. Feindel Mumford Road Halifax NS B3L 4S9

14 190 The Royal Gazette, Wednesday, February 6, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NIXON, Scott West South Kingstown, Rhode Island, USA January (Extra-Provincial) Personal Representative Executor (Ex) or Administrator (Ad) Carter H. Nixon 7791 Country Place Winter Park, Florida USA and Elizabeth P. Nixon 40 Wood Street, 1 st Floor Providence, Rhode Island USA (Exs) Solicitor for Personal Representative Date of the First Insertion Catherine D. A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 ORSER, Gina Dawn Nine Mile River, Hants County January Royal Trust Corporation of Canada (Ex) George Street Halifax NS B3J 1M7 Linda D. Wood Burchell MacDougall 550 Highway 2, Suite 205 Elmsdale NS B2S 1A3 PANG, Lai Ping Dartmouth, Halifax Regional Municipality January Yau Ping Pang (Ex) Flat 2407, 24/F, Block P Hong On Street Quarry Bay, Hong Kong Philip Whitehead Whitehead & Associates Quinpool Road Halifax NS B3H 1A3 PARSONS, David Ralph Hantsport, Hants County January John David Parsons (Ex) 2014 Lower Prospect Road Lower Prospect NS B3T 1Y8 Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 ROSS, Thelma Florence Bayside Home, Brass Hill, Barrington Shelburne County January Donnie Neil Ross (Ex) 1482 Stoney Island Road Stoney Island NS B0W 3J0 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 SHANNON, Charles Leonard Arichat, Richmond County November Anita Rose Webb (Ex) 79 Shore Road L Ardoise NS B0E 1W0 SIMPSON, Timothy Graham Timberlea, Halifax Regional Municipality May Douglas Allan Simpson (Ad) 2294 Cowan Street RR 1, Westville NS B0K 2A0 SKAARUP, David John Halifax Regional Municipality December Jenny Skaarup (Ex) 20 Skaarup Lane River de Chute NB E7H 4W9 Shawn Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 SMITH, Genesta Joy Stellarton, Pictou County January Herbert Thomas Smith (Ex) c/o Valley View Villa 6125 Trafalgar Road RR 1, Stellarton NS B0K 1S0 Heather MacDonald MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5

15 The Royal Gazette, Wednesday, February 6, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, Hugh Leslie Englishtown, Victoria County January Personal Representative Executor (Ex) or Administrator (Ad) Marilyn Gledhill and Joseph Gledhill (Exs) 2 Ramsgate Lane, Apt 403 Halifax NS B3P 2R7 Solicitor for Personal Representative Date of the First Insertion Daniel Chiasson 137 Twining Street Box 567 Baddeck NS B0E 1B0 SMOTH, Peter Kenneth Kentville, Kings County January Royal Trust Corporation of Canada (Ex) RBC Wealth Management Estate & Trust Services George Street Halifax NS B3J 1M7 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 VAN DER RIJT, Cornelis (referred to in the Will as Cornelius Van Der Rijt) Cole Harbour, Halifax Regional Municipality January Darlene Van Der Rijt (Ex) 23 Sun-Key Drive Eastern Passage NS B3G 1R8 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 WILBUR, June Gee Altoona, Florida, USA January (Extra-Provincial) Julian Lamont Wilbur (Ex) 73 Sunset Drive Altoona, Florida USA Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 WILE, Herbert Gerald Wileville, Lunenburg County January Andrew Leroy Wile (Ex) 336 Haines Road No. 2 Baker Settlement NS B4V 7G6 Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 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 Section 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) ABBOTT, Mary Ethel Patricia... December ABRAHAM, Sophy... October ACHORNE, Madeline Elizabeth... November ACKER, Charles Floyd... November AINSWORTH, Darlene Marie... November AITKEN, Obeline... December ALEXANDER, Mary Ellen... January ALEXANDER, William Thomson... November ALLEN, Margaret Aileen... August ALSTON, Thomasina (Ina)... October AMERO, Bernard Joseph...September AMIRAULT, Evelyn Marie... November

16 192 The Royal Gazette, Wednesday, February 6, 2013 ANDERSON, John Robert...September ANDERSON, Neil Harry... December ANDREWS, Donald Alvin... December ANTHONY, Richard Dean... August ANTONELLO, Donald... December ARAB, Phillip... November ARCHIBALD, William Harry... August ARMSTRONG, Jennie Louise... August ARMSTRONG, Sean Daniel... November ARMSTRONG, Theresa Marie... January ARMSWORTHY, Eileen Edith... October ARMSWORTHY, Erma Catherine... January ARNHEIM, Olof...September ASTLES, L. Raymond... October ATKINSON, Donald Douglas... January AUCOIN, Ernest... October AUSTIN, Irene... January AYRES, John William... August BAILEY, Agnes M.... November BAKER, Arlowene... December BAKER, Esther Graham...September BAKER, Irene Vivian... August BAKER, Russell Clarence... December BALCOM, Nellie Marie... January BALSER, Seddie Alice...September BALSOR, Mary Theresa... January BAMBURY, James Samuel... October BARKHOUSE, Verna Loretta... August BARNES, Margaret...September BARRY, Martin James... January BARTER, Helen Noreen... November BARTLETT, Ida May...September BARTLETT, Ruth Vivian... October BARTON, Leona Gwendolyn... December BARY, Merle Sandy (aka Merlin St. Clair Baker)... December BATEMAN, Melvin... October BAXTER, Bridgett Evelyn (aka Bridgett Evelyn Ward)...September BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)... November BEACH, Lillian Elizabeth... November BEAL, Shirley Juliette... October BEATON, Christina Anne... November BEATTIE, Evelyn Arleen... January BECK, Constance Ella... November BEDLEY, Barbara Maude... August BELL, Donald Joseph...September BELLIVEAU, Ann Flora... August BELYEA, Eugene Joseph Herbert... January BENDELL, Kathleen Ethel... October BENT, Doris Marie Mailman... December

17 The Royal Gazette, Wednesday, February 6, BENT, Sarah Jane... August BERGMAN, Mark Andrew...September BERNARD, Joseph W. C.... October BHOLA, Phyllis Elaine Rita... August BISHOP, Cyril Micheal (aka Cyril Michael Bishop; aka Micheal Bishop; aka Michael Bishop).. October BISHOP, Margaret Patricia... October BLACK, Christopher David... January BLAIR, Robert Edsel... January BLAKENEY, Dorothy E.... November BLINN, Gladys...September BLUE, Joan Marion... October BOLIVAR, Hector... August BOLLONG, Doris Oleta... November BONIN, Christopher Brian... December BONNANFANT, Emile... January BONNER, John Nicholson... August BORDEN, Blanche Elizabeth... October BORDEN, H. Allison... October BORGEL, Nora Mae... December BOUCHER, Anita (aka Anita Marie Boucher)... January BOUCHIE, Robert Leo... January BOUDREAU, Henri Arcade... October BOUMAN, Inge Erika... January BOURGEOIS, Daniel Joseph (aka Daniel Bourgeois; aka Joseph Daniel Bourgeois)...September BOUTILIER, John Francis... October BOWSER, James Allister... October BOWSER, Olga Margaret...September BOYD, Beatrice Mary...September BOYLE, Frances Alexis... October BRAGANZA, Jerome Xavier... November BRANDER, Sue M....September BRANNEN, Ronald Ellsworth... August BREWSTER, Alfred Charles... November BRITTEN, John Archibald... December BROOKS, Alden... December BROTHERS, Baden Powell... October BROWN, Allison Howard... October BROWN, Catherine Anne... December BROWN, Ernest Elmer...September BROWN, George Boiven... October BROWN, Vernon William... October BRUFATO, Rhoda... December BRUNELLE, Paul Joseph...September BRUSHETT, Gordon Mark... January BRYENTON, Anita Katherine Cook... January BUCHANAN, William A....September BUCKLER, Donald Keith...September BUFFETT, Lawrence MacKinnon... December BURDEN, Margaret Mary... August

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

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

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

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

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

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

I VOLUME 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

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

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

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

Land Surveyors Recognized by SNSMR

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

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

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

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

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

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

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

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Registration of Class II Undertaking And Preparation Of Terms Of Reference for Environmental

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

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 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. 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

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 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

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

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

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

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

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

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

More information

EXECUTIVE COUNCIL 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

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

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

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

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

Descendants of Joseph B. Miller Ron Hughes -

Descendants of Joseph B. Miller Ron Hughes - Descendants of Joseph B. Miller Ron Hughes - rondh@cox.net Generation 1 1. JOSEPH B. 1 MILLER was born about 1826 in PA. He He married Elizabeth Unknown date Unknown. She was born about 1826. She Joseph

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

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

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2007 2007-615 A certified copy of an Order in Council dated November 28, 2007 The Governor in Council

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

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

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

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

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC 231 EC2011-430 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AN WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- 2007-2011 BILATERAL AGREEMENT TO ADVANCE SPORT PARTICIPATION AMENDMENT NO. 002) WITH THE

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

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

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

More information

PART 1 VOLUME 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 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

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

SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child)

SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child) SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child) George SYKES and Jane CHILD Family History George SYKES B about 12 March 1815 Arksey

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

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

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 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 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

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

EXECUTIVE COUNCIL 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

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

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

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

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

The Family of Clinton DeWitt Crow and Harriett Allene Downey

The Family of Clinton DeWitt Crow and Harriett Allene Downey The Family of Clinton DeWitt Crow and Harriett Allene Downey Assembled by Ralph Thomas Deffenbaugh January 2011 Clinton DeWitt Crow is the son of William Gans Crow, son of Michael Crow Jr., son of Michael

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

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

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

More information

I VOLUME 226, NO. 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

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

Descendants of Henry Thompson WILSON

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

More information

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

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07 CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY

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

Issue Number 14 March/ April 2004

Issue Number 14 March/ April 2004 Issue Number 14 March/ April 2004 E-Submission of Land Documents Now that the provincial rollout schedule for the new land registration system is set and full implementation is just a year away, the Registry

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

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

Land Titles Clarification Act Lunch and Learn. May 29, 2015

Land Titles Clarification Act Lunch and Learn. May 29, 2015 Land Titles Clarification Act Lunch and Learn May 29, 2015 Role of Clear Land Ownership Certainty of land ownership plays a critical role in the economic and social well being Land can be developed or

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

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon

More information

Descendants of Martin Zallar (1580)

Descendants of Martin Zallar (1580) Descendants of Martin Zallar (1580) Generation One 1. MARTIN 1 ZALLAR (1580) was born at Possibly Bled, Slovenia. He married Mary Zallar (1581) at Possibly Bled, Slovenia. He died at Possibly Bled, Slovenia.

More information

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Descendants of 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

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

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

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

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 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

More information

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

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

More information

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

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

More information

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS

More information