I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 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 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 this June 7, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company - and - IN THE MATTER OF: An Application by Allan J. McIntyre M.D. Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Allan J. McIntyre M.D. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 31, Richard Niedermayer Stewart McKelvey Solicitor for Allan J. McIntyre M.D. Limited June June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 7, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended 905 IN THE MATTER OF: The Nova Scotia Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Demur Holdings Inc. for Leave to Surrender its Certificate of Incorporation Demur Holdings 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 at Halifax, Nova Scotia, this 6 th day of June, K. Michael Tweel Suite 305, 5670 Spring Garden Road Halifax NS B3J 1H6 Solicitor for Demur Holdings Inc. June

2 906 The Royal Gazette, Wednesday, June 7, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Dr. J.P.T. Graham Incorporated for Leave to Surrender its Certificate of Incorporation Dr. J.P.T. Graham Incorporated (the Company ) 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 for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 5 th day of June, Myles L. Bilodeau Crowe Dillon Robinson Solicitor for Dr. J.P.T. Graham Incorporated June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Grow-For Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Grow-For Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Stellarton, Nova Scotia, this 29 th day of May, June B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for Grow-For Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of JASA Forestry Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that JASA Forestry Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Stellarton, Nova Scotia, this 29 th day of May, B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for JASA Forestry Limited June IN THE MATTER OF: The Nova Scotia Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto - and - IN THE MATTER OF: An Application by MAG Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MAG Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 12 th day of May, Michael F. Feindel Solicitor for MAG Construction Limited June IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: An Application by Nevada Valley Farms Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nevada Valley Farms Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 109 MacDonald Street, Port Hawkesbury, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 1 st day of June, A.D., Lawrence K. Evans, QC EMM Law Incorporated Solicitor for Nevada Valley Farms Limited June

3 The Royal Gazette, Wednesday, June 7, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of R & J Swinamer Supplies Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that R & J Swinamer Supplies Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 31 st day of May, Greg A. Mullen Burchell MacDougall LLP Solicitor for R & J Swinamer Supplies Limited June IN THE MATTER OF: The Nova Scotia Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto - and - IN THE MATTER OF: An Application by Smith & McCarthy Painting Contractors Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Smith & McCarthy Painting Contractors 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 May, June Michael F. Feindel Solicitor for Smith & McCarthy Painting Contractors Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Transchip Transport Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Transchip Transport Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Stellarton, Nova Scotia, this 29 th day of May, B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for Transchip Transport Limited June 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: RINO HOLDINGS LTD. Effective: 03-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: CELSIUS DATABASE DESIGN INC. Effective: 19-MAY-2017 Old Name: NOVA SCOTIA ULC New Name: WATER OLDCO ULC Effective: 15-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: PORT HAWKESBURY DENTAL GROUP INCORPORATED Effective: 15-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: FRESH FROZEN FOODS INC. Effective: 31-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: EDM PLANNING SERVICES LTD. Effective: 26-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: ADAPTZ ELECTRONIC REPAIR INC. Effective: 01-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: DLAK ELECTRIC LTD. Effective: 09-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: TRAIL EXCAVATING LTD. Effective: 12-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: MCS CONTAINERS LIMITED Effective: 25-MAY-2017 Old Name: NOVA SCOTIA LIMITED New Name: HEALTHY FUNDRAISING INC. Effective: 31-MAY-2017 Old Name: ACS HR SOLUTIONS CANADA CO. New Name: CONDUENT HR SOLUTIONS CANADA CO. Effective: 25-MAY-2017 Old Name: CAPE BRETON BUSINESS COLLEGE LIMITED New Name: CBBC CAREER COLLEGE INC. Effective: 26-MAY-2017

4 908 The Royal Gazette, Wednesday, June 7, 2017 Old Name: CHEMTURA CANADA CO./CIE New Name: LANXESS CANADA CO./CIE Effective: 31-MAY-2017 Old Name: DANTE INVESTMENTS LTD. New Name: CANADA INSIGHT BUSINESS SOLUTIONS LTD. Effective: 08-MAY-2017 Old Name: DMG ACQUISITION INC. New Name: ARCTURUS STUDIOS INC. Effective: 08-MAY-2017 Old Name: DR. REGINA MBUVA-KAMAU MEDICAL COMPANY LIMITED New Name: NOVA SCOTIA LIMITED Effective: 24-MAY-2017 Old Name: DR. SABE DE INC. New Name: DR. SABE DE INVESTMENTS INC. Effective: 18-MAY-2017 Old Name: G S L DEVELOPMENTS LIMITED New Name: CMFP HOLDINGS INC. Effective: 23-MAY-2017 Old Name: H2U DISTRIBUTORS LIMITED New Name: CONDON INDEPENDENT LIMITED Effective: 19-MAY-2017 Old Name: INFLAMAX CLIANTHA RESEARCH INC. New Name: INFLAMAX RESEARCH LIMITED Effective: 02-MAY-2017 Old Name: INTERSTATE NATIONAL DEALER SERVICES CANADA CORP. New Name: INDS CANADA CORP. Effective: 23-MAY-2017 Old Name: JREIGE & COMPANY, CHARTERED PROFESSIONAL ACCOUNTANTS INC. New Name: AAJREIGE CHARTERED PROFESSIONAL ACCOUNTANT INC. Effective: 10-APR-2017 Old Name: LANDVIS CANADA INC. New Name: OCEAN CHOICE INTERNATIONAL (2017) INC. Effective: 04-MAY-2017 Old Name: LENIHAN S PAVING (2014) INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 01-MAY-2017 Old Name: MANHEIM AUTO AUCTIONS COMPANY/SOCIÉTÉ D ENCANS AUTOMOBILES MANHEIM New Name: COX AUTOMOTIVE CANADA COMPANY Effective: 04-MAY-2017 Old Name: MARJAN HABIBI REAL ESTATE LIMITED New Name: MARJAN KIMIA LIMITED Effective: 04-MAY-2017 Old Name: MBA YARD SERVICES INC. New Name: TRIM LANDSCAPING INC. Effective: 30-MAY-2017 Old Name: MICHAEL HUNTER CHARTERED ACCOUNTANT INC. New Name: MICHAEL HUNTER CHARTERED PROFESSIONAL ACCOUNTANT INC. Effective: 15-MAY-2017 Old Name: NO LIMIT CLEANERS LIMITED New Name: NO LIMIT PAINTING AND CLEANERS LIMITED Effective: 26-MAY-2017 Old Name: POLLO RESTAURANT LTD. New Name: CHKNCHOP INC. Effective: 01-MAY-2017 Old Name: PORT HAWKESBURY DENTAL GROUP INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 08-MAY-2017 Old Name: PORT HAWKESBURY DENTAL GROUP INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 24-MAY-2017 Old Name: QUINN FLOORING (2010) INC. New Name: QUINN FLOORING INC. Effective: 31-MAY-2017 Old Name: RIA MAE MEDIA LTD. New Name: RIA MAE, INC. Effective: 05-MAY-2017 Old Name: SYSTEMCARE ENVIRONMENTAL LIMITED New Name: NOVA SCOTIA LIMITED Effective: 08-MAY-2017 Old Name: THE NOOK ESPRESSO LOUNGE (2015) LIMITED New Name: NOVA SCOTIA LIMITED Effective: 15-MAY-2017 Old Name: THE OYSTER GROUP MAGAZINE MARKETERS INC. New Name: NOVA SCOTIA LIMITED Effective: 17-MAY-2017 Old Name: TIDAL BOATWORKS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 04-MAY-2017 Old Name: VF IMAGEWEAR MAJESTIC CANADA CO. New Name: FANATICS MAJESTIC CANADA CO. Effective: 04-MAY-2017 Old Name: WIL MAR FORESTRY LIMITED New Name: BRIAN PLANT FISHING INC. Effective: 03-MAY-2017 Old Name: YOUSSEF S FURNITURE MOVERS LTD. New Name: GREEN LIGHT DRIVING SCHOOL LTD. Effective: 23-MAY-2017 Dated at Halifax, Province of Nova Scotia, on June 1, 2017.

5 The Royal Gazette, Wednesday, June 7, Registry of Joint Stock Companies Hayley Clarke, Registrar ISSUEDATE 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. AIMIA INC. MAY 31, 2017 ASSUREX HEALTH, LTD./SOINS DE SANTÉ ASSUREX, LTÉE MAY 05, 2017 BLEU TECH MONTREAL INC. MAY 03, 2017 BROOKVILLE CARRIERS FLATBED GP INC. MAY 24, 2017 CLARK STREET HOLDINGS INC. MAY 16, 2017 CONTRANS FLATBED GROUP GP INC. MAY 24, 2017 DAVID CAO CONSULTING LTD. MAY 03, 2017 DR. SIMON BROOKS INC. MAY 13, 2017 FRESH BAILIWICK INC. MAY 17, 2017 G.M.A. PLUMBING AND HEATING COMPANY LIMITED MAY 10, 2017 HERITAGE INVESTMENT FUNDS INC. MAY 08, 2017 NONS DRINKS TO GO INC. MAY 16, 2017 OD INVESTMENTS INC. MAY 02, 2017 PETERSEN INTERNATIONAL UNDERWRITERS MAY 17, 2017 PRO SPEC AGENCY SERVICES LIMITED MAY 16, 2017 RICHJACK ENTERPRISES LIMITED MAY 24, 2017 SOLICOUR INC. MAY 04, 2017 SURECANADA SURETY SERVICES, INC./LES SERVICES DE CAUTIONNEMENT SURECANADA INC. MAY 30, 2017 U.S. INTERNET CORP. MAY 15, 2017 Dated at Halifax, Province of Nova Scotia, on June 1, June FORM 17A Registry of Joint Stock Companies Hayley Clarke, Registrar M08084 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Backroads Canada Corp. to amend Motor Carrier License No. P02938 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT BACKROADS CANADA CORP. of Canmore, Alberta, made an Application that was received by the Clerk of the Board on May 25, 2017, requesting to amend its Motor Carrier License No. P02938 ( License ), by adding two (2) 14-passenger vehicles to Schedule E(1) of its License, said vehicles to be operated under the existing authorities and rates prescribed by the License; AND WHEREAS BACKROADS CANADA CORP. states that, in part, the reasons for the Application are: For 2018, we are planning on adding extra trip dates to our offerings, and need these vans to properly support our guests. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence, and inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, June 14, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of June June FORM 17A Clerk of the Board M08070 & M08071 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 Absolute Charters Inc. to amend Motor Carrier License No. P02697 and Extra-Provincial Operative License No. XP02444 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of Halifax, Nova Scotia, made Applications which were received by the Clerk of the Board on May 8, 2017, and

6 910 The Royal Gazette, Wednesday, June 7, 2017 finalized on May 29, 2017, requesting to amend its Motor Carrier License No. P02697 and its Extra-Provincial Operating License No. XP02444 ( Licenses ), by adding one (1) 15-passenger vehicle to Schedule E(1) of the Licenses, said vehicles to be operated under the existing Schedule F(1) of the Licenses and at the rates authorized by the existing Schedule D(1) of the Licenses; AND WHEREAS ABSOLUTE CHARTERS INC. states that, in part, the reasons for the Applications are: Absolute is currently subcontracting to accommodate excess demand for its low capacity vehicles. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence, and inserting in Go Directly to Matter Matter No. M08070 and/or M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, June 14, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of June June FORM 17A Clerk of the Board M08068 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Absolute Charters Inc. to amend Extra-Provincial Operating License No. XP02444 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of Halifax, Nova Scotia, made Application which was received by the Clerk of the Board on May 8, 2017, and finalized on May 29, 2017, requesting to amend its Extra- Provincial Operating License No. XP02444 ( License ), by transferring one (1) 24-passenger Motor Coach, Unit No. B8537, from Schedule E(2) of its License to Schedule E(1) of its License; AND WHEREAS ABSOLUTE CHARTERS INC. states that, in part, the reasons for the Application are: There is a demand for low-capacity vehicles to be able to operate extra-provincially; without restriction of only providing backup service to Tri-Maritime Bus Network Inc. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence, and inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, June 14, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of June June Clerk of the Board NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. ACTION REFRIGERATION MAY 25, 2017 ACUITY SYSTEMS INDUSTRIAL SALES MAY 26, 2017 AHOY! PRODUCTIONS MAY 05, 2017 AIMIA MAY 31, 2017 ALMIGHTY SOFTWARE COMPANY MAY 05, 2017 ATLANTECH BUSINESS SOLUTIONS MAY 17, 2017 BLUENOSE TRANSLATIONS MAY 30, 2017 BOTTLENECK COFFEE CO. MAY 19, 2017 BOXSONA SUBSCRIPTION SERVICE MAY 19, 2017 BRINE S TRUCKING MAY 24, 2017 BUFAY - BEAUTIFUL UPCYCLED FABRIC AND YARN MAY 25, 2017 BURKERS PAINTING SERVICES MAY 16, 2017 CABINET CONCEPTS MAY 11, 2017

7 The Royal Gazette, Wednesday, June 7, CAN-DO PAINTERS MAY 19, 2017 CBI PHYSIOTHERAPY & REHABILITATION CENTRE: TANTALLON MAY 26, 2017 CFFI CAPITAL MAY 31, 2017 CITIFINANCIAL RETAIL SERVICES MAY 09, 2017 CONQUERALL ELECTRICAL MAY 01, 2017 CUFFTECH INNOVATION MAY 04, 2017 DIAMOND TRUCKING MAY 29, 2017 DIVO S AUTO DETAILING MAY 26, 2017 DOWNEAST DEVELOPMENT CONSULTING GROUP MAY 02, 2017 EMERALD COURIER SERVICES MAY 30, 2017 EQUIS GROUP BENEFITS MAY 17, 2017 ES FIREWOOD MAY 18, 2017 FALL RIVER ACCOUNTING & TAX SERVICE MAY 30, 2017 FALL RIVER REIKI MAY 30, 2017 FINESSE PROPERTY SERVICES MAY 25, 2017 GIFTMART ONLINE GIFT STORE MAY 29, 2017 GLENMORANGIE ESTATES MAY 23, 2017 GOLDMAN, SACHS & CO. MAY 30, 2017 GR PLUMBING AND REPAIRS MAY 18, 2017 H2O GOLF MAY 19, 2017 HAIR, I AM AT KAREN S HAIR SALON MAY 19, 2017 HARBOUR HOLE IN ONE MAY 19, 2017 HERITAGE INVESTMENT FUNDS MAY 08, 2017 HOPPY S SAFETY HOOK ENTERPRISE MAY 29, 2017 HOUSE OF DOUGH PIZZA MAY 18, 2017 I.J. EMESIH CONSULTING MAY 17, 2017 J.D. NEAVES CONSTRUCTION MAY 16, 2017 JANNIC DEVELOPMENTS MAY 05, 2017 LITTLE FOOT YURTS MAY 29, 2017 LITTLE HARBOUR FISHERIES MAY 31, 2017 M H TRUCKING MAY 25, 2017 M. E. F. Y. GIFT BASKETS (MADE ESPECIALLY FOR YOU) MAY 24, 2017 MARITIME COMPOSITE IMPORTS MAY 15, 2017 MAYA ASSISTED LIVING MAY 16, 2017 ONYX TECHNOLOGY SOLUTIONS MAY 30, 2017 PAINT IT GRAY ESTHETICS MAY 31, 2017 PAUL COTE PHOTOGRAPHY MAY 25, 2017 PEACE BY CHOCOLATE MAY 09, 2017 PEOPLE REALTY ADVANTAGE MAY 02, 2017 PJ S CLEANING SERVICES MAY 11, 2017 PROFILES & PROJECTS AVALON MAY 29, 2017 RENOWORX CONTRACTING MAY 02, 2017 RINO HOLDINGS MAY 03, 2017 ROB S AUTO ACCESSORIES MAY 11, 2017 ROBERT LAMOND CONTRACTING MAY 26, 2017 SAM WORTHINGTON ENTERPRISES MAY 10, 2017 STAGED FOR UPSELL CONSULTING MAY 02, 2017 START OUT RITE AUTO MAY 04, 2017 STATION DAIRY MAY 12, 2017 TERRA NOVAS ROSE HAIR LOSS & WELLNESS CENTRE MAY 05, 2017 THE CUTTING EDGE TOOL SHARPENING MAY 18, 2017 THE PIZZA SLICE AND FROSTY ICE MAY 24, 2017 THE WHEELHOUSE SURREY AND BIKE RENTALS MAY 15, 2017 THERAPEUTIC MEDICAL ALERT SERVICE DOGS MAY 09, 2017 THINKING CAP BUSINESS PSYCHOLOGISTS MAY 10, 2017 TQ S NEW HOMES AND RENOVATIONS MAY 24, 2017 TY-DAN ADVANCED ENVIRONMENTAL SOLUTIONS MAY 10, 2017 WENMUR ASSOCIATES MAY 31, 2017 WINCHESTER HOUSE (TOURIST HOME) MAY 02, 2017 WITH LOVE BOUTIQUE AND CONCIERGE SERVICES MAY 19, 2017 WORTHINGTON PLACE BED AND BREAKFAST MAY 26, 2017 Dated at Halifax, Province of Nova Scotia, on June 1, June Registry of Joint Stock Companies Hayley Clarke, Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARY VALERIE NUGENT, Deceased Notice of Application (S. 64(3)(a)) The applicant Valerie Marie Caldwell, a daughter of Mary Valerie Nugent and the Executrix named in her Will has applied to the registrar of the Probate Court of Nova Scotia, at the Probate District of Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia for Proof in Solemn Form to be heard on July 12, 2017, at 9:30 a.m. in Supreme Court, Sydney Justice Centre, 136 Charlotte Street, Sydney, NS. The affidavit of Valerie Marie Caldwell in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

8 912 The Royal Gazette, Wednesday, June 7, 2017 DATED May 29, William P. Burchell PO Box Main Street Sydney Mines NS B1V 2Y5 Telephone: ; Fax: June (3 issues) 1506 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ERIC ARTHUR TOBIN, Deceased Notice of Application (S. 64(3)(a)) The applicant Shannon Eileen Lantz, Executor named in this Will and Codicil and daughter of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for Proof in Solemn Form to be heard on Wednesday, June 21, 2017, at 10:00 a.m. The affidavit of Shannon Eileen Lantz in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED October Tracey Kennedy 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Telephone: ; Fax: tkennedy@kennedyschofield.ca May (3 issues) 1390 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): AquaDelights Seafoods Limited Chance Harbour, Pictou County AQ#1329 Bill & Stanley Oyster Company Ltd. Country Harbour, Guysborough County AQ#0001 Type: Marine Size: 2.94 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay scallop, and Bay quahog Proposed Term: 10-year licence/20-year lease Type: Marine Size: HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster Proposed Term: 10-year licence/20-year lease

9 The Royal Gazette, Wednesday, June 7, Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 David MacNeil Mabou Harbour, Inverness County AQ#1330 MacDonald 2 Aquaculture & Consultation Lower Stewiacke, Colchester County AQ#1299 Michael MacDonald Mabou Harbour, Inverness County AQ#1331 Ryan MacInnis Mabou Harbour, Inverness County AQ#1327 Samuel McKinlay Merigomish Harbour, Pictou County AQ#1332 Wallace S. Murray Merigomish Harbour, Pictou County AQ#0634 Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.94 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Land-based Size: N/A Cultivation Method: Hatchery & Grow Out Species: Striped bass Proposed Term: 10-year licence Type: Marine Size: 4.00 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.99 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 2.85 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay quahogs Proposed Term: 10-year licence/20-year lease Type: Marine Size: 6.92 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on June 8, 2017 to 11:59 PM on July 7, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

10 914 The Royal Gazette, Wednesday, June 7, 2017 June (4 issues) 1514 FORM 17 M08074 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Blue Thistle Tours for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT Blue Thistle Tours made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on May 11, 2017, and was finalized on June 5, 2017, requesting to operate one (1) 11-passenger vehicle for the transportation of any person or organized group on sightseeing tours or charters with the following rates, terms and conditions: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SIGHTSEEING TOUR SERVICE The transportation of any individual or group for round trip narrated sightseeing tours of Cape Breton Island commencing and terminating in Sydney, Nova Scotia VEHICLES Schedule E: One (1) 11-passenger vehicle Schedule D - RATES, TOLLS AND CHARGES: D(1) RATES: Sydney-Louisburg Fort-Louisburg & Return (5 Hour Tour) $70/person Sydney-Iona Highland Village & Return (5 Hour Tour) $70/person Sydney-Baddeck Village & Return (5 Hour Tour) $70/person Sydney-Ingonish/Cabot Trail & Return (7 Hour Tour) $95/person Sydney-Cheticamp & Return (7 Hour Tour) $95/person Private Group Tours $90/hour Terms and Conditions: Maximum of 10 passengers for Private Group Tours All prices in $CAD and are exclusive of HST Private Tour Charges must be paid at time of booking

11 The Royal Gazette, Wednesday, June 7, Cancellation Policy: For Private Group Tours if notice of cancellation is received more than 48-hours in advance there shall be a full refund. If notice of cancellation is received between 24 and 48 hours in advance there shall be a 50% refund. In notice of cancellation is given less than 24 hours in advance there shall be no refund. 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 Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, the 14 th day of June Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 6 th day of June June Clerk of the Board Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ARSENAULT, Mary Adele Geneva Villa Charlottetown, Prince Edward Island May BACKMAN, Marion Jean Halifax, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Philip Michael Arsenault (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 P. Edward Backman (Ex) 56 Oceansea Drive Glen Margaret NS B3Z 3G4 Darrell R. Backman (Ex) 34 Frenchy s Road Lantz NS B2S 1R4 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 June (6m) 1479 John M. Dillon, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 June (6m) 1484

12 916 The Royal Gazette, Wednesday, June 7, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant BAILEY, Neil Murray Bridgetown, Annapolis County March BLAKENEY, Carman Eugene Ocean View Continuing Care Centre Eastern Passage, Halifax Regional Municipality May BOUTILIER, David St. Clair Sheet Harbour, Halifax Regional Municipality May BRADLEY, Kevin Lee Henry Enfield, Hants County June BROWN, Alice Ethel Melville Gardens Halifax, Halifax Regional Municipality May CALDER, Robin Norman Halifax, Halifax Regional Municipality May CAMPBELL, Alan Sibley Shortts Lake, Colchester County May CARMICHAEL, Ella Laffey (Sapira) New Glasgow, Pictou County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Cory M. Bailey (Ad) 2740 Morse Road, RR 5 Bridgetown NS B0S 1C0 Jody S. Bailey (Ad) 13 Fitch Road, RR 3 Lawrencetown NS B0S 1M0 Nicholas R.J. Bailey (Ad) 3093 Highway 201, RR 3 Bridgetown NS B0S 1C0 Helen Arnold (Ex) and Daniel Arnold (Ex) 1804 East Jeddore Road East Jeddore NS B0J 1W0 Janie Boutilier (Ex) c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Deborah Ann Bradley (Ex) 39 Briarwood Court Lower Sackville NS B4C 1A7 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Kathryn Louise Edgett (Ex) Regency Park Drive Halifax NS B3S 1S5 Pamela Jane McDonald (Ex) 465 Cottage Lane Shortts Lake NS B0N 1C0 Vivian Jean Carmichael Langille (Ex) 9126 Parkhouse Drive Mount Brydges ON N0L 1W0 Solicitor for Personal Representative Date of the First Insertion June (6m) 1469 Michael Brine 7782 Highway 7 Musquodoboit Harbour NS B0J 2L0 June (6m) 1465 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 June (6m) 1533 C. Danielle MacLean Garland Avenue Dartmouth NS B3B 0A7 June (6m) 1540 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 June (6m) 1538 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 June (6m) 1475 Jane M. Gourley-Davis Patterson Law 10 Church Street Truro NS B2N 5B9 June (6m) 1519 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 June (6m) 1503

13 The Royal Gazette, Wednesday, June 7, ESTATE OF: Place of Residence of Deceased Date of Grant CLARKE, Susan Frances Ocean View Continuing Care Centre Eastern Passage, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 June (6m) 1471 COGGAR, Harry Eugene Curry s Corner, Hants County May DELANEY, Mamie Catherine Guysborough, Guysborough County May ELLIOTT, Helen Louise Annapolis Royal, Annapolis County May EVANS, David Michael Lower Sackville, Halifax Regional Municipality June FOLEY, Arlene Glace Bay, Cape Breton Regional Municipality May FORREST, Helen Irene East Cumberland Lodge Pugwash, Cumberland County May FRASER, Joan Kathleen Elizabeth Auburndale, Lunenburg County May Gary Eugene Coggar (Ex) 6339 Dalbeattie Hill NW Calgary AB T3A 1M4 Henry Delaney (Ex) c/o R. Bruce MacKeen, QC MacKeen Legal Services Incorporated PO Box Main Street Guysborough NS B0H 1N0 Anne Marie (Elliott) Flewwelling (Ex) 1716 Highway 201 Annapolis Royal NS B0S 1A0 Paul Daniel Evans (Ex) 1 Oceanic Drive East Lawrencetown NS B2Z 1P4 Brenda Smith (Ex) 48 Oak Crescent Port Hawkesbury NS B9A 3H4 Amelia Simmons (Ex) 3 Currie Street Glace Bay NS B1A 5E2 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Wainwright Gordon Fraser (Ex) 13 Sampson Drive Lower Sackville NS B4C 2T7 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 June (6m) 1535 R. Bruce MacKeen, QC MacKeen Legal Services Incorporated PO Box Main Street Guysborough NS B0H 1N0 June (6m) 1495 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 June (6m) 1466 Teresa M. Crawshaw Patterson Law Hollis Street Halifax NS B3J 3N4 June (6m) 1537 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 June (6m) 1532 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 June (6m) 1474 Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 June (6m) 1536

14 918 The Royal Gazette, Wednesday, June 7, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GAETZ, Anne Marie Bible Hill, Colchester County November GAUDET, Cecile M. Mount Desert, Maine, USA May GILLINGHAM, Nettie Frances Halifax, Halifax Regional Municipality May GIRVAN, James Sinclair Henderson Halifax, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Charlotte Annette Hatfield (Ex) 71 Arlington Avenue Halifax NS B3N 1Z9 Edna Jeanne Gaudet Smith (Ex) 1165 Main Street Mount Desert ME USA Brian D. Richardson (Ex) 1637 Ketch Harbour Road Sambro NS B3V 1L4 Royal Trust Corporation of Canada (Ex) c/o Patrick Cole Hollis Street Halifax NS B3J 0C3 Jennifer Lee Girvan (Ex) Inglis Street Halifax NS B3H 1J9 Solicitor for Personal Representative Date of the First Insertion Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 June (6m) 1490 Gregory D. Barro, QC PO Box Main Street Yarmouth NS B5A 4B4 June (6m) 1511 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 June (6m) 1507 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 June (6m) 1485 GOODWIN, Ida Stella Dartmouth, Halifax Regional Municipality May GRAHAM, Virginia Mary Dartmouth, Halifax Regional Municipality May Madonna Lois Emberley (Ex) 29 Shoreview Drive Eastern Passage NS B3G 1G7 Maureen Ann Ross (Ex) 11 Roy Crescent Bedford NS B4A 3J9 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 June (6m) 1513 Kristen O Keefe O Keefe Law 397 Bedford Highway, 3 rd Floor Halifax NS B3M 2L3 June (6m) 1477 HALYK, Russell Metro (aka Russell Halyk) Halifax, Halifax Regional Municipality April HARNISH, Samuel Vernon Halifax, Halifax Regional Municipality May Ted Hartnett (Ex) c/o David A. Copp 5225 Tobin Street Halifax NS B3H 1S3 Janice Louise Harnish (Ex) 13 Rockwell Drive Mount Uniacke NS B0N 1Z0 David A. Copp 5225 Tobin Street Halifax NS B3H 1S3 June (6m) 1528 Peter A. Lohnes Quinpool Road Halifax NS B3L 1A4 June (6m) 1486

15 The Royal Gazette, Wednesday, June 7, ESTATE OF: Place of Residence of Deceased Date of Grant HORNE, Marie Sophie Little Dover, Guysborough County May HOWE, Allan Wesley East Preston, Halifax Regional Municipality May HOWELL, William Thomas Dominion, Cape Breton Regional Municipality May HUME, Cecil Dawson Halifax, Halifax Regional Municipality May HURD, Lorraine Winnifred North Sydney, Cape Breton Regional Municipality May JARVIS, Denis Victor Mark New Germany, Lunenburg County May JOLLYMORE, Gwendolyn C. Melville Lodge Halifax, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Kevin Joseph Horne (Ex) c/o R. Bruce MacKeen, QC MacKeen Legal Services Incorporated PO Box Main Street Guysborough NS B0H 1N0 Genevieve Lavina Howe (Ex) 60 Lower Partridge River Road East Preston NS B2V 1G7 Marie Young (Ex) 46 Neville Street Dominion NS B1G 1P6 Bernice Hume (Ex) Lower Water Street Halifax NS B3J 3Z3 Shirley Fiander (Ad) 27 High Street North Sydney NS B2A 2A5 Michael Jarvis (Ex) PO Box Pig Loop Road Chester NS B0J 1J0 George Jollymore (Ex) 32 Idlewylde Road Halifax NS B3N 1B9 Solicitor for Personal Representative Date of the First Insertion R. Bruce MacKeen, QC MacKeen Legal Services Incorporated PO Box Main Street Guysborough NS B0H 1N0 June (6m) 1494 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 June (6m) 1498 Sean D. MacDonald The Breton Law Group Charlotte Street Sydney NS B1P 1C7 June (6m) 1467 June (6m) 1476 Lisa Fraser Hill 262 Commercial Street North Sydney NS B2A 1B8 June (6m) 1510 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 June (6m) 1499 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 June (6m) 1478 KEELER, Ernest Malcolm Dartmouth, Halifax Regional Municipality May Agnes Isabelle Keeler (Ex) 177 Crichton Avenue Dartmouth NS B3A 3R7 Raymond G. Adlington McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 June (6m) 1468

16 920 The Royal Gazette, Wednesday, June 7, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Catherine Yvonne Bridgewater, Lunenburg County May MacDONALD, Mary Dorothy (aka Dorothy Mary MacDonald) Glace Bay, Cape Breton Regional Municipality May MacLEAN, Angus Gerard East Bay, Cape Breton Regional Municipality May MacPHEE, Frank Edward Springhill, Cumberland County May MARGOLIAN, Elizabeth Erite Windsor, Hants County May McKINNON, Roderick Murdock Falmouth, Hants County May MORASH, Earle Harold (aka Earl Harold Morash) Tantallon, Halifax Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) Harold Enslie MacDonald (Ex) 360 Glen Allan Drive Bridgewater NS B4V 0A9 Marie MacIntyre (Ex) 7 Dominion Street Glace Bay NS B1A 3M7 Scott Bernard MacLean (Ex) c/o John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 Todd Douglas MacPhee (Ex) 4 Clarke Street Springhill NS B0M 1X0 Michelle Margolian (Ex) c/o William E. Nearing Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Loretta Joan MacNeil (Ex) 814 Town Road, RR 2 Falmouth NS B0P 1L0 Margaret Rose Spicer (Ex) 10 Inlet Drive Tantallon NS B3Z 2L3 Solicitor for Personal Representative Date of the First Insertion Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 June (6m) 1500 Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 June (6m) 1482 John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 June (6m) 1509 Catherine Hirbour 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 June (6m) 1512 William E. Nearing Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 June (6m) 1497 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 June (6m) 1530 Corinne Corbett Peggy s Cove Road Upper Tantallon NS B3Z 2J8 June (6m) 1470 MORGAN, Carmella Glace Bay, Cape Breton Regional Municipality May Theresa Morgan (Ex) 19 Eighth Street Glace Bay NS B1A 4K8 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 June (6m) 1531

17 The Royal Gazette, Wednesday, June 7, ESTATE OF: Place of Residence of Deceased Date of Grant MORRISON, Frederick Gerard Halifax, Halifax Regional Municipality May NICHOLSON, Paul Shaun Glace Bay, Cape Breton Regional Municipality May NICKERSON, Eleanor R. Clark s Harbour, Shelburne County May OOSTEROM, Adam Clark Centre Rawdon, Hants County May PERRY, Leroy Wilson Yarmouth, Yarmouth County March REDGRAVE, Helen Felicity Annapolis Royal, Annapolis County May RODNEY-MILLER, Sheila Grace (aka Sheila G. Miller) Overton, Yarmouth County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Kenneth A. Morrison (Ex) 78 Beach Cove Road Broad Cove NS B0J 2H0 Catherine Anne McPherson (Ex) 242 Wallace Road Glace Bay NS B1A 4P4 Barry Earle Nickerson (Ex) 1698 Stoney Island Drive Stoney Island NS B0W 3J0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Faye Louise Perry (Ex) 688 Strickland Road Shortbeach NS B5A 5L1 Roy Fox Redgrave (Ex) 175 St. Margaret s Bay Road Halifax NS B3N 1J2 Sonda Mutch (Ex) 3853 Gallinger Loop NW Edmonton AB T5T 4G7 Solicitor for Personal Representative Date of the First Insertion Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9 June (6m) 1534 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 June (6m) 1480 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 June (6m) 1481 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 June (6m) 1473 Sinead M. Russell Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 June (6m) 1529 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 June (6m) 1493 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 June (6m) 1505

18 922 The Royal Gazette, Wednesday, June 7, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant ROSE, John Vincent Sydney, Cape Breton Regional Municipality May SHELLEY, John Henry Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality May SMITH, David Grant Pugwash, Cumberland County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Melanie Lynn Rose (Ad) 350 Princess Margaret Boulevard Dartmouth NS B3B 1A6 Joshua John Rose (Ad) 21 Kayla Crescent Collingwood ON L9Y 5K9 Michelle Denise Rose (Ad) 15 Glencairn Avenue Sydney NS B1R 1L2 Dennis Walter Shelley (Ex) 1576 Stoneridge Lane Coquitlam BC V3E 3K7 Dorothy McIver (Ex) 167 King Street PO Box 402 Pugwash NS B0K 1L0 Solicitor for Personal Representative Date of the First Insertion Heidi F. Hannem Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 June (6m) 1508 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 June (6m) 1496 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1504 SWEENEY, Marie G. Nantucket Manor Dartmouth, Halifax Regional Municipality May Cyril B. Dockrill (Ex) 45 Hamilton Street Beechville NS B3T 1A2 June (6m) 1516 VARNER, Edward Matthew Bible Hill, Colchester County May WAINWRIGHT, Harold Salter Bridgewater, Lunenburg County May WELLS, John Ambrose Grand View Nursing Home Berwick, Kings County May Jeanette Webb (Ex) 212 Main Street Bible Hill NS B2N 4H2 Juanita McCabe (Ex) 87 Scenic Drive Bible Hill NS B2N 5P1 Isabel Wainwright (Ex) c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 June (6m) 1491 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 June (6m) 1483 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 June (6m) 1472

19 The Royal Gazette, Wednesday, June 7, ESTATE OF: Place of Residence of Deceased Date of Grant WHITMAN, Ernest Leslie Halifax, Halifax Regional Municipality April WILSON, Paul MacIvor Tatamagouche, Colchester County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Bruce B. Whitman (Ex) 129 Deepwood Crescent Halifax NS B3M 2Y5 Craig Whitman (Ex) 15 Tamarack Drive Halifax NS B3N 3G4 Kenneth F. Snow (Ex) 23 Lexus Lane Oyster Bay Bridge PE C1E 3H3 Solicitor for Personal Representative Date of the First Insertion Michael F. Feindel Mumford Road Halifax NS B3L 4S9 June (6m) 1521 J. Ronald Creighton, QC Patterson Law 10 Church Street Truro NS B2N 5B9 June (6m) 1520 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 ABRIEL, David Leonard... April ABRIEL, Heather Anne... April ACKER, Philip... April ACKERMANN, Wulf... December ADAMS, Frances Emeline... May ADAMS, Vince Joseph... May ALDEN, Otto... January ALFORD, Alice Louise... April ALLEN, Warren Fowler... May ALLEN, Weldon Warren... February AMIRO, Nelson... May ANDERSON, Catherine Graham... March ANDERSON, Gloria Pearl... February ANDERSON, Kenneth George... May ANDERSON, Ruth Viola... April ANDERSON, Vivian Ella... May ANGELIDIS, Urania... February ANGIONE, Sarah Catherine... May ANNIS, Mona Alicia... December AQUINO, Dr. Lilia... March ARCHIBALD, Margaret Catherine... March ARMITAGE, Jack... April ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARSENAULT, Phyllis Norma... March ASHLEY, Donald Evan... February ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATTREE, Phyllis Elva... May ATWELL, William George... May

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

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

More information

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

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

More information

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

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

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

More information

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

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

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

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

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

More information

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Overview The Land Titles Clarification Act (LTCA) Part I provides a legal way for land owners

More information

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

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

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

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

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 6, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF:

More information

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

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February Nova Scotia Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, 2018 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

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

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

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

More information

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova

More information

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

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

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

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

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries Annual Report Activities of Nova Scotia Co-operatives in 2009 Co-operatives Branch Strategy, Integration and Registries Co-operatives Annual Report This report is published by the Co-operatives Branch

More information

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

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

More information

Registry 2000's Mark Coffin to be Nova Scotia s First Registrar General. Issue Number 10 February 2003

Registry 2000's Mark Coffin to be Nova Scotia s First Registrar General. Issue Number 10 February 2003 Issue Number 10 February 2003 Registry 2000's Mark Coffin to be Nova Scotia s First Registrar General Registry 2000's Project Solicitor Mark Coffin will become Nova Scotia s Registrar General of land registration

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 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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

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

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

More information

Business Name Owner Name Business Address Contact Phone Number

Business Name Owner Name Business Address Contact Phone Number Liberty County Contractor List Updated: 10/12/16 Business Name Owner Name Business Address Contact Phone Number Tree Removal C.A. Sittle Ashley Sittle 1102 Ruben Wells Rd. Hinesville, GA 31313 912-269-0684

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

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

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

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

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

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 26, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

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

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

More information

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

Descendants of Frederick August Ludewig Hihn

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

More information

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

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

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

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

More information

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

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

More information

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

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

RECENT APARTMENT TRANSACTIONS. LANCE COULSON PERSONAL REAL ESTATE CORPORATION Executive Vice President

RECENT APARTMENT TRANSACTIONS. LANCE COULSON PERSONAL REAL ESTATE CORPORATION Executive Vice President LANCE COULSON Executive Vice President 604 662 5141 lance.coulson@cbre.com 2150 WEST 1ST AVENUE, VANCOUVER BY CBRE IN 2017 CBRE NATIONAL APARTMENT TEAM VANCOUVER RECENT APARTMENT TRANSACTIONS A LEADER

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

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

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

More information

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

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

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

More information

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

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

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

Approved Appraisers COMMERCIAL DEPARTMENT

Approved Appraisers COMMERCIAL DEPARTMENT Approved Appraisers COMMERCIAL DEPARTMENT Ontario BARRIE Consolidated Appraisal Services 705-739-1560 Indicom Appraisal & Associates 705-722-2250 Veritas Valuation Inc. 647-831-1066 BELLEVILLE Stanley

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

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

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

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 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

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

More information

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

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

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4 5 EC2006-4 EXECUTIVE COUNCIL ACT ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (PROJECT FUNDING AGREEMENT VICTIMS FUND) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council

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

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations, Schedule A Regulations Respecting Administration of the Land Registration Act made by the Minister of Service Nova Scotia and Municipal Relations under Section 94 of Chapter 6 of the Acts of 2001, the

More information

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2017 ORDER IN COUNCIL 2017-17 DATED JANUARY 24, 2017 The Governor in Council is pleased to appoint,

More information

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

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

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

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

More information

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 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

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

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

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

Item No Harbour East - Marine Drive Community Council May 4, 2017

Item No Harbour East - Marine Drive Community Council May 4, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 13.1.1 Harbour East - Marine Drive Community Council May 4, 2017 TO: Chair and Members of Harbour East Marine Drive Community Council SUBMITTED

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