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

Size: px
Start display at page:

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

Transcription

1 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 the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Jeremy Anthony Piovesan Municipal Police Province of Nova Scotia Adam Syer Municipal Police Province of Nova Scotia Rebecca Kathryn Heighton Municipal Police Province of Nova Scotia Justin J. Chapman Department of National Defense Military Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 20 th day of July, Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Tonja K. Andrews of Mount Uniacke, in the County of Hants; Dana P. Doiron of Halifax, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia); Margaret Doiron of Grand Lake, in the Halifax Regional Municipality (employer name change from Colchester East Hants Healthy Authority to Nova Scotia Health Authority); Sheryl Farrington of Dartmouth, in the Halifax Regional Municipality; Deborah L. Faught of Dartmouth, in the Halifax Regional Municipality; Sandra C. Little of Halifax, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia); Mark Furey Minister of Justice and Attorney General August PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in her by clause 2(b) of 1265 Wanda J. Meisner of Long Point, in the County of Inverness (no longer employed with the Royal Canadian Mounted Police); Elaine Riley of Sydney, in the County of Cape Breton (name change to Elaine Dupe); Marilyn J. Taylor of Digby, in the County of Digby (no longer employed with the Province of Nova Scotia);

2 1266 The Royal Gazette, Wednesday, August 2, 2017 Jennifer Walker of Marion Bridge, in the County of Cape Breton (name change to Jennifer Lind); Marie J. Walsh of Sydney, in the County of Cape Breton (no longer employed with the Cape Breton Island Housing Authority); and Lesley Whynot of Middle Sackville, in the Halifax Regional Municipality. To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Cindy Alfred of Harmony, in the County of Colchester, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell Roach, insurance); Diane L. Amirault of Lower West Pubnico, in the County of Yarmouth, for a term commencing July 13, 2017 and to expire July 12, 2022 (d Entremont & Boudreau, law firm); Cara M. Atkinson of Lower Woods Harbour, in the County of Shelburne, for a term commencing July 13, 2017 and to expire July 12, 2022 (Fownes Law Offices); Russell W. Atkinson of Clark s Harbour, in the County of Shelburne, for a term commencing July 13, 2017 and to expire July 12, 2022 (private); Stephen Bates of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Stanhope Simpson, insurance); S. Jennifer Beaudin of Mahone Bay, in the County of Lunenburg, while employed with the Province of Nova Scotia (Community Services Child Protection); Michele Berrigan of Lower Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Vanessa Betts of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Halifax Provincial Court); Cara Burrows of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022, and only while employed with Canada Revenue Agency; E. Riley Burke of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Amy N. Conway of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Jennifer DeWolfe of Trenton, in the County of Pictou, while employed with the Province of Nova Scotia (Housing Nova Scotia); X. James Ding of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); LeAnne Downey of Halifax, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Lindsey Drake of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Vital Statistics); Emily L. Duann of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Nicole L. Dugas of Meteghan, in the County of Digby, for a term commencing July 13, 2017 and to expire July 12, 2022 (Hugh Robichaud Law Inc.); April Ernest of Berwick, in the County of Kings, while employed with the Village of New Minas; Andrea Falconer of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Sherri L. Fiander of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kari Furmidge of Brookfield, in the County of Colchester, while employed with Chignecto Central Regional School Board; Kenneth J. Godbout of Westmorland, in the Province of New Brunswick, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Roger Godden of East Lawrencetown, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Michael G. Higgs of New Glasgow, in the County of Pictou, while employed with Commissionaires Nova Scotia;

3 The Royal Gazette, Wednesday, August 2, Sally D. Hilton of Collingwood, in the Province of Ontario, for a term commencing July 13, 2017 and to expire July 12, 2022 (CanACRE Ltd., land service); Edward C. Hogan of Cow Bay, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Peter G. Ineson of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Justice of the Peace); Patricia Leyte of Barrachois, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire July 12, 2022 (Credit Union North Sydney); Adelle Long of Elmsdale, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell Roach, insurance); Heather MacDonald of Lower Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Michael MacLean of Lower Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022, and only while employed with Canada Revenue Agency; Sean M. MacLean of Antigonish, in the County of Antigonish, for a term commencing July 13, 2017 and to expire July 12, 2022 (Maritimes & Northeast Pipeline Ltd.); Krista McDonald of New Minas, in the County of Kings, while employed with the Village of New Minas; J.C. Daniel Mallet of Lake Echo, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (private); Gerald H.E. Mannette of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Matthew Mossop of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Halifax Provincial Court); Sheila M. Norwood of Chester, in the County of Lunenburg, while employed with the Province of Nova Scotia (Community Services); Emily R. Peckford of Aylesford, in the County of Kings, for a term commencing July 13, 2017 and to expire July 12, 2022 (Rydel Homes Ltd., development); Kristina M. Peppar of Bedford, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kyte D. Power of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Erica B. Pynn of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Victoria M. Riley of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); J. Leonard Robertson of Frankville, in the County of Antigonish, for a term commencing July 13, 2017 and to expire July 12, 2022 (Killam Properties Inc.); Jennifer Sampson of Lakeside, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Krista Sanford of Middle Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Scotiabank); Victoria Stanhope of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Stanhope Simpson, insurance); Lina Taraschi of Pugwash, in the County of Cumberland, while employed with the Royal Canadian Mounted Police; Emily J. Taylor of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Sandra M. Thompson of Lower Sackville, in the Halifax Regional Municipality, while employed with the Nova Scotia Association of Health Organizations (non-profit organization); Sarah Toner Morrison of Grand Falls, in the Province of New Brunswick, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton);

4 1268 The Royal Gazette, Wednesday, August 2, 2017 Angela Warham of Springhill, in the County of Cumberland, while employed with Nova Scotia Legal Aid; Patreka Watson of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (CIR LAW Inc.); Jennifer West of Berwick, in the County of Kings, while employed with the Town of Kentville; Donna J. L. Weston of Mount Uniacke, in the County of Hants, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); W. Colleen Wheeliker of Bateston, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire July 12, 2022 (Cape Breton Partnership, construction); Kathryn Willett of Waverley, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Melissa Wilson of Glace Bay, in the County of Cape Breton, while employed with Nova Scotia Legal Aid; and Craig Yorke of Sydney, in the County of Cape Breton, while employed with the Royal Canadian Mounted Police. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Tonja K. Andrews of Mount Uniacke, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Margaret Doiron of Gays River, in the Halifax Regional Municipality, while employed with the Nova Scotia Health Authority (non-profit organization); Elaine Dupe of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality; Sheryl Farrington of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Deborah L. Faught of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Tanya Giles of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Ella Hussey of Sydney, in the County of Cape Breton, for a term commencing September 6, 2017 and to expire September 5, 2022 (MacKenzie Morgan Law Inc.); Geraldine M. Kent of Kinsac, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Burchell MacDougall); Mary P. Letourneau of Halifax, in the Halifax Regional Municipality, for a term commencing August 1, 2017 and to expire July 31, 2022 (Clyde A. Paul & Associates Inc., law firm); Jennifer Lind of Sydney, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire June 8, 2021, and only while employed with Canada Revenue Agency; Lesley J. Lockhart of Amherst, in the County of Cumberland, for a term commencing July 13, 2017 and to expire July 12, 2022 (Fairbanks Law Office); Amelia J. Nolter of Hardwood Lands, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell-Roach Insurance); Carol Ann Sampson of Bear River, in the County of Digby, for a term commencing July 26, 2017 and to expire July 25, 2022 (Canada Post Corporation); Ann M. Trueman of Truemanville, in the County of Cumberland, for a term commencing July 13, 2017 and to expire July 12, 2022 (Beaton Blaikie, law firm); Marie J. Walsh of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality; and Lesley Whynot of Middle Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia). DATED at Halifax, Nova Scotia, this 13 th day of July, Honourable Mark Furey Attorney General and Minister of Justice August

5 The Royal Gazette, Wednesday, August 2, PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: April Basso of Sydney, in the County of Cape Breton, for a term commencing July 20, 2017 and to expire July 19, 2022, and only while employed with Canada Revenue Agency; Bonnie Gillis of Lower Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; and Wendy Welshman of Sydney, in the County of Cape Breton, for a term commencing July 20, 2017 and to expire July 19, 2022, and only while employed with Canada Revenue Agency. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Peter D. Arsenault of Lower Sackville, in the Halifax Regional Municipality, for a term commencing September 5, 2017 and to expire September 4, 2022 (Point North Business Solutions Incorporated); and Brenda L. Dunphy of Westphal, in the Halifax Regional Municipality, for a term commencing September 6, 2017 and to expire September 5, 2022 (Scotia Wealth Management). DATED at Halifax, Nova Scotia, this 20 th day of July, Honourable Mark Furey Attorney General and Minister of Justice August IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81. S and - IN THE MATTER OF: The Petition of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation Nova Scotia Company, a body corporate, with registered office in Truro, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Company s Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Truro, Nova Scotia, this 26 th day of July, George L. White Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 Telephone: ; Fax: Solicitor for Nova Scotia Company August IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to apply to the Registrar of Joint Stock Companies for leave to surrender the Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 26 th day of July, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: Solicitor for Nova Scotia Limited August IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation

6 1270 The Royal Gazette, Wednesday, August 2, Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Amalgamation of the Company. DATED this 31 st day of July, Amy G. Gibson Saab BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S and - IN THE MATTER OF: An Application of CNP Nova Scotia ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 28 th day of July, August David Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, and - IN THE MATTER OF: An Application by L. M. Chute Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L. M. Chute Limited 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 24 th day of July, Eric Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for L. M. Chute Limited August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Robert Hirtle Investments Limited to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that Robert Hirtle Investments Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act (Nova Scotia). DATED at Bridgewater, Nova Scotia, this 20 th day of July, A.D., J. Philip Leefe Power, Dempsey, Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 Telephone: ; Fax: Solicitor of the Company August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by TransLogic Fulfillment Systems Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that TransLogic Fulfillment Systems Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this August 2, Charles S. Reagh Stewart McKelvey Solicitor for TransLogic Fulfillment Systems Corporation August

7 The Royal Gazette, Wednesday, August 2, NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT Pursuant to Sections 45 and 46 of the Co-operative Associations Act, R.S.N.S. 1989, c. 98, I have reasonable cause to believe that the following co-operatives are no longer operating on a co-operative basis. Capeland Housing Co-operative Limited, Registry ID# Chameleon Housing Co-operative Limited, Registry ID# Lake City Co-operative Limited, Registry ID# Topshee Housing Co-operative Limited, Registry ID# On August 1, 2017, a liquidator was appointed for the winding up and dissolution of these co-operatives, namely: Fred Pierce, 29 Highland Drive, Truro, NS B2N 1B8, Telephone , Take notice that the names of these co-operatives will be struck off the register at the office of the Registrar of Joint Stock Companies no sooner than one month from the date of this publication, and in compliance with Section 57 of the Act, at which time the associations will be dissolved unless cause is shown to the contrary. Dated at the City of Halifax, in the Province of Nova Scotia, this 1 st day of August, August Audrey Gay Inspector of Co-operatives Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at 223 Brookfield Mines Road, North Brookfield, Queens County, NS, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Mark Selig. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below. To: Brookfield Mining Company; Wilburn L. Libbey, Trustee; Matilda Seamon; Any party claiming through the estates of the above mentioned parties. DATED at Bridgewater, Nova Scotia, this 24 th day of July, Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 Telephone: ; Fax: Emial: taylorandsilver@eastlink.ca Lawyer for registered owner August REGISTERED MUNICIPAL AUDITORS Each year, the Department of Municipal Affairs approves the individual auditors, firms, or partnerships that can perform auditing services as defined within the Municipal Government Act subsection (3) Section 457. The following is the list that has been approved by the Minister and is effective to July 31, Firms and Partnerships Belliveau Veinotte Inc. PO Box Dominion St. Bridgewater, NS B4V 2W6 BDO Canada LLP Brownlow Ave. Dartmouth, NS B3B 0G5 Deloitte LLP 1969 Upper Water Street, Suite 1500 Halifax, NS B3J 3R7 Grant Thornton LLP 2000 Barrington Street, Suite 1100 Halifax, NS B3J 3K1 Johnson Saunders Inc. 18 Willow Street, Suite 204 Truro, NS B2N 4Z4 Jorgenson & Bickerton Inc. 31 Church Street PO Box 387 Amherst, NS B4H 3Z5 KPMG LLP 1959 Upper Water Street, Suite 1500 Purdy s Wharf Tower 1 Halifax, NS B3J 3N2

8 1272 The Royal Gazette, Wednesday, August 2, 2017 Levy Casy Carter MacLean 58 Bedford Highway Halifax, NS B3M 2J2 MacDonald & Murphy Inc. 635 East River New Glasgow, NS B2H 3S4 McIsaac Darragh Chartered Accountants 11 Princess Street PO Box 217 Amherst, NS B4H 3Z2 MGM & Associates 15 Dorchester Street, Suite 500 PO Box 1 Sydney, NS B1P 6G9 Price Waterhouse Coopers LLP 710 Prince Street Po Box 632 Truro, NS B2N 5E5 Roach Perry Anderson 63 Charlotte Street PO Box 298 Sydney, NS B1P 6H1 Individuals Duffett, Harold Bruce Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Kalkman, Loretta Bishop & Company Chartered Accountants Inc. PO Box 2104 Wolfville, NS B4P 2N5 Lake, Lawrence Morse Brewster Lake Chartered Accountants 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Moeller, David Sigurd David S. Moeller FCGA Inc. 219 Main Street, Suite 300 PO Box 1117 Antigonish, NS B2G 2S3 Morse, Bradley Morse Brewster Lake Chartered Accounts 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Redding, Robert G. Redding CA Chartered Accountants 167 Water Street PO Box 520 Shelburne, NS B0T 1W0 DATED at Halifax, Nova Scotia, this 26 th day of July, Honourable Derek Mombourquette Minister, Department of Municipal Affairs August NOTICE Potential heirs of Francis N. Grant of Halifax, or persons with an interest in PID located on Highway 357, Paces Lake, NS. Please contact Brennan LeJean at or blejean@dcllaw.org. August (4 issues) 2052 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF NATALIE EMELINE CORKUM, Deceased Notice of Application (S. 64(3)(a)) The applicant Hugh Angus Corkum, proposed Executor, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Bridgewater, Nova Scotia for an Order pursuant to the Probate Act, S.N.S. 2000, c. 31, S. 31, for proof in solemn form of the Last Will and Testament of Natalie Emeline Corkum to be heard on Thursday, September 7, 2017, at 1:00 p.m. The following affidavits in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. 1. Affidavit of Sandra Elizabeth Veenstra, dates March 29, Affidavit of Patrick A. Burke, Q.C., dated May 17, Affidavit of Hugh Angus Corkum, dated June 9, Affidavit of Timothy C. Matthews, Q.C., dated June 20, 2017 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47

9 The Royal Gazette, Wednesday, August 2, 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 August 1, 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 June 13, Ruth Elizabeth Burns 18 Regent Drive, Apartment 1 Dartmouth NS B2Y 3L1 Telephone: clintandruth@gmail.com July (3 issues) 1983 Timothy C. Matthews, QC Stewart McKelvey 1959 Upper Water Street, 9 th Floor PO Box 997 Halifax NS B3J 2X2 Telephone: ; Fax: tmatthews@stewartmckelvey.com August (3 issues) 2058 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF BASIL JOSEPH BURNS, Deceased Notice of Application (S. 64(3)(a)) The applicant Ruth Burns has applied to the judge 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 the 30 th day of August, 2017 at 11:00 a.m. The affidavit of Ruth Burns 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.

10 1274 The Royal Gazette, Wednesday, August 2, 2017 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): Dartek Transport Bailey s Brook, Pictou County AQ#0561 H. Eben Elliott Wallace Bay, Cumberland County AQ#0331 Premium Seafoods Limited Arichat Harbour, Richmond County AQ#0692 Type: Land Based Finfish Facility Species: Atlantic salmon, Rainbow trout, and Brook trout Proposed Term: 10-year licence Type: Marine Size: 2.17 HA Cultivation Method: Bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 8.22 HA Cultivation Method: Suspended Cultivation Species: Blue mussel, American oyster, Giant sea scallop Proposed Term: 10-year licence/20-year lease Assignment Application(s): The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on a proposed assignment of Aquaculture Licence and Lease #1327 in Mabou Harbour, Inverness County. Licence and Lease #1327 is currently issued to Ryan MacInnis. The proposed assignment involves Ryan MacInnis (assignor) assigning his right, title, and interest in and to Licence and Lease #1176 to Aw Shucks Oysters Ltd. (assignee). Details of the assignment application are as follows: Ryan MacInnis (Assignor) Aw Shucks Oysters Ltd. (Assignee) Mabou Harbour, Inverness County AQ#1327 Type: Marine shellfish Size: 4.00 HA Cultivation Method: Suspended and Bottom Cultivation without gear Species: American oyster Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on August 3, 2017 to 11:59 PM on September 1, 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. August (4 issues) 2047

11 The Royal Gazette, Wednesday, August 2, 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 BAAK, Jean Charlotte Kingston, Kings County June BRANNEN, Leslie Louise Windsor, Hants County July BROOMFIELD, Michael A. Musquodoboit, Halifax Regional Municipality June CANOVA, Josephine C. Sydney, Cape Breton Regional Municipality July FOSTER, Tod Frederick Halifax, Halifax Regional Municipality June HAWKINS, Joseph Arthur Florence, Cape Breton Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) Anthony Alexander Baak (Ex) 2082 Torbrook Road Wilmot NS B0P 1W0 Rhonda Elaine Himmelman (Ex) PO Box 492 Mahone Bay NS B0J 2E0 Paul J. Scott (Ex) 5929 Rogers Drive Halifax NS B3H 1E9 Glen Canova (Ex) 939 Grand Lake Road Sydney NS B1M 1A5 Cherry Rubin Espina-Foster (Ex) Chadwick Place Halifax NS B3M 3N7 Veronica Foster (Ex) Stanfield Road Mississauga ON L4Y 1R6 Kenneth Earl Hawkins (Ex) 33 Old Kings Road Sydney NS B1S 2B4 Solicitor for Personal Representative Date of the First Insertion Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 August (6m) 2022 Kelly L. Richards Nelson Law 25 King Street PO Box 2018 Windsor NS B0N 2T0 August (6m) 2020 Emily L. Racine Upper Water Street Halifax NS B3J 3E5 August (6m) 2042 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 August (6m) 2016 Constance I. Rusk Bedford Highway Bedford NS B4A 1E8 August (6m) 2050 A. Robert Sampson, QC Sampson McPhee Wentworth Street Sydney NS B1P 6T4 August (6m) 2048

12 1276 The Royal Gazette, Wednesday, August 2, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant HINES, Robert Sydney, Cape Breton Regional Municipality July JARDINE, Andrew Campbell North Sydney, Cape Breton Regional Municipality May LIVELY, Brenda Carol Middle Sackville, Halifax Regional Municipality July LOHNES, Robert Ronald Lunenburg, Lunenburg County July Personal Representative(s) Executor (Ex) or Administrator (Ad) Brian Hillier (Ex) Walter Havill Drive Halifax NS B3N 0A9 Mary Leona Jardine (Ex) c/o 210 Commercial Street North Sydney NS B2A 1B7 Paul Morton Lively (Ex) Merton Street Toronto ON M4S 1B4 Dale Harold Romkey (Ex) 85 Grimm Road, RR 2 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 August (6m) 2023 David J. Iannetti 20 Commercial Street North Sydney NS B2A 1B7 August (6m) 2018 C. Danielle MacLean Garland Avenue Dartmouth NS B3B 0A7 August (6m) 2051 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 August (6m) 2021 MacLELLAN, Margaret Anne Dartmouth, Halifax Regional Municipality July Dolores Christine Cameron (Ex) 5 Erwin Crescent Dartmouth NS B2W 3J5 Edward Gerard MacLellan (Ex) 8130 East Bay Highway Big Pond Centre NS B1J 1Z4 Maurice G. McGillivray, QC PO Box Ochterloney Street Dartmouth NS B2Y 4B8 August (6m) 2019 MacNEIL, Daniel Jerome Lakevale, Antigonish County July McCAULEY, Hilda Pauline Berwick, Kings County May McLELLAN, Gail Heather East Stewiacke, Colchester County July Carroll Marie MacPherson (Ad) c/o MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 Pearl Naugler (Ex) 5442 Brooklyn Street Grafton NS B0P 1V0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 August (6m) 2027 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 August (6m) 2041 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 August (6m) 2046

13 The Royal Gazette, Wednesday, August 2, ESTATE OF: Place of Residence of Deceased Date of Grant MILLAR, Mary Elizabeth Halifax, Halifax Regional Municipality July MURPHY, Peggy Cecelia Melville Lodge Halifax, Halifax Regional Municipality July NUGENT, Mary Valerie Sydney Mines, Cape Breton Regional Municipality July OUTHOUSE, Elsie L. Port Maitland, Yarmouth County July PELLY, Bernard Oliver Sunnyville, Guysborough County July POWER, Eunice Veronica Harbourstone Nursing Home Sydney, Cape Breton Regional Municipality May Personal Representative(s) Executor (Ex) or Administrator (Ad) The Bank of Nova Scotia Trust Company (Ex) 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 John Beaton (Ex) 314 Gatehouse Run Hammonds Plains NS B4B 0A5 Valerie Marie Caldwell (Ad) 12 Richard Street Sydney Mines NS B1V 2H5 Rhonda Haley (Ex) 112 Goudey Road Port Maitland NS B5A 5E7 Susan Lowe (Ex) 9 Twin Lake Road Richmond NS B5A 5L4 Judith Elaine Lucas (Ex) 1480 Tompkinsville Road PO Box 63 Sunnyville NS B0H 1N0 Bernice Wilson (Ex) 311 Buckingham Drive Stillwater Lake NS B3Z 1G8 Solicitor for Personal Representative Date of the First Insertion Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 August (6m) 2059 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 August (6m) 2030 William P. Burchell PO Box Main Street Sydney Mines NS B1V 2Y5 August (6m) 2026 Gregory D. Barro, QC PO Box Main Street Yarmouth NS B5A 4B4 August (6m) 2028 Jason Boudrot Pitt Street Port Hawkesbury NS B9A 2T6 August (6m) 2025 August (6m) 2040 ROGERS, Agnes Glace Bay, Cape Breton Regional Municipality May Blair Rogers (Ex) 88 Reservoir Avenue Glace Bay NS B1A 4M4 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 August (6m) 2024

14 1278 The Royal Gazette, Wednesday, August 2, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SCHULZE, Peter Kurt Neustadt an der Weinstrasse, Germany June SIMMONS, George Henry Louisdale, Richmond County July STEPHENS, Raymond Joseph Sydney, Cape Breton Regional Municipality July SURETTE, Gerald Benjamin North Chegoggin, Yarmouth County July TANNER, Arleen Louise Halifax, Halifax Regional Municipality July TAYLOR, Marilyn Jean Digby, Digby County June Personal Representative(s) Executor (Ex) or Administrator (Ad) Gertrud Schulze (Ad) 10 Dinkelackerring Neustadt an der Weinstrasse, Germany Cornelia Schulze (Ad) 5 Im Fischgrund Berlin, Germany Matthias Schulze (Ad) 10 Horandweg Berlin, Germany Brenda Smith (Ex) 48 Oak Crescent Port Hawkesbury NS B9A 3H4 Marie Rose Stephens (Ex) 6 Woodill Street Sydney NS B1P 4N7 Laura Surette (Ex) 2339 Highway 1 Pubnico NS B0W 2A0 Dale George Marriott (Ex) 5520 Columbus Place Halifax NS B3K 2G8 David John Derry Taylor (Ad) Highway 217 Digby NS B0V 1A0 Solicitor for Personal Representative Date of the First Insertion Kathryn M. Dumke, QC Aberdeen Road Bridgewater NS B4V 2S7 August (6m) 2017 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 August (6m) 2045 David Hutt Burchells LLP Hollis Street Halifax NS B3J 3N4 August (6m) 2015 Matthew J. Fraser Hood & Fraser 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 August (6m) 2029 David B. Robert D.B. Robert Law Practice, Inc Mumford Road Halifax NS B3L 4P1 August (6m) 2043 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 August (6m) 2044

15 The Royal Gazette, Wednesday, August 2, ESTATE OF: Place of Residence of Deceased Date of Grant UNDERWOOD, Marjorie Joan Halifax, Halifax Regional Municipality July VINCENT, John Harold Halifax, Halifax Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) Mary Isabel MacNutt (Ex) Barkton Lane Halifax NS B3M 4H8 Gloria Jean MacLean (Ex) 24 Mill Road, Long River, RR 2 Kensington PE C0B 1M0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Gregory D. Auld Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 August (6m) 2061 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 August (1m) 2060 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 ADAMS, Frances Emeline... May ADAMS, Vince Joseph... May AISBITT, Eva Martha... June AKER, Russell Harley... July ALFORD, Alice Louise... April ALLEN, Warren Fowler... May ALLEN, Weldon Warren... February AMERO, George Alfred (aka George A. Amero)... July 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 APESTEGUY, Glenn Leo... June AQUINO, Dr. Lilia... March ARCHIBALD, Lester Joseph... June ARCHIBALD, Margaret Catherine... March ARMITAGE, Jack... April ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARSENAULT, Mary Adele... June ARSENAULT, Phyllis Norma... March ASHLEY, Donald Evan... February ASKEW, John Victor (aka John V. Askew)... July

16 1280 The Royal Gazette, Wednesday, August 2, 2017 ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATTREE, Phyllis Elva... May ATWELL, William George... May ATWOOD, Abbie Kathleen... February ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Donald Francis... March AULENBACH, Evelyn Lenora... April AYER, Mae Jean... July BABCOCK, Shirley B.... April BABINEAU, Joyce E.... March BACKMAN, Marion Jean... June BAIGENT, Harry... May BAILEY, Neil Murray... June BAINBRIDGE, Gladys Mary McKeown... May BAKER, Rebecca J.... April BALKAN, Donna Lee... May BALLANTYNE, Margaret... May BANFIELD, Clara Lorraine... May BANFIELD, Suzanna Marie... March BARCLAY, Douglas Carvell... July BARCLAY, Jean Anne... February BARKHOUSE, Ronald Herman... March BARNETT, Patricia Eleanor... February BARRY, Joyce Elizabeth... April BARTON, Imogene Muriel... May BASKER, Marcella Ann... June BASTEDO, Jeanne Patricia... March BATES, Ethel G.... March BATES, Jacqueline Constance... March BAUDITZ, Erika M.... June BEAN, Bertha T.... March BEATTIE, Bernice A.... April BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BEAZLEY, Kenneth Matthew... February BECK, Brian... June BECK, Mary Lillian... April BELL, Elizabeth Ann... June BELLEFONTAINE, Arthur Abel... March BELLIVEAU, Maurice... February BENNETT, Rose Marie... July BENT, Vesta Jean... May BENTEAU, Joyce Shirley... May BERG, Lawrence Sinclair... May BERGSON, John Marvin... April BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERRINGER, Lorne Archibald... May BERRINGER, Marjorie Lenora... February BETHUNE, Lindsay Eugene... July BETTS, Mary Tait... May BEZANSON, Wayne Everett... March BICKERTON, Douglas Bliss... February BIHEL, Robert Deidre Marie... June BILLINGS, Leonard Murray... March BIRCHELL, Gordon Joseph... May BISHOP, Albert George... March

17 The Royal Gazette, Wednesday, August 2, BISSETT, Ruby Martha... May BISSON, Marie... March BISWAS, Buddhadeb (corrected April )... March BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Carman Eugene... June BLASCO, Constance Irene... May BLOUIN, Denault (Denny)... February BOLAND, Linkard William... May BOND, Dorothy Isabel... April BOND, Edna Marie... May BOND, Joseph Brian... March BOND, Kirby Allan... April BONIN, Shirley Mary... July BONNELL, Myrtle Winifred... May BORNAIS, Grace Catherine... May BORTIGNON, Sante... May BOSTON, Martin Cameron... June BOUDREAU, Edna... May BOUDREAU, Harold E.... March BOUDREAU, Mary Pauline... April BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February BOURQUE, Eleanor Doris... April BOUTCHER, Margaret Sylvia... February BOUTILIER, David St. Clair... June BOUTILIER, Gloria... March BOWER, Donald Crowell... March BOWLBY, Harold Thomas... May BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYD, John Anderson... April BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June BRADBURY, Harold Donald... July BRADBURY, Helen Grant... March BRADLEY, Kevin Lee Henry... June BRAGG, Raymond D.... February BREWER, Lorna Marie... May BREWER, William Frederick... February BRIAND, Renee Anne... April BRIMICOMBE, Ralph Henry... May BRITTEN, Patricia Elizabeth... May BRODERICK, Florence Margaret... April BRODERICK, William (aka William John Broderick)... April BROOKS, Francis Patrick... May BROOKS, Gordon Gregory... July BROOKS, Margaret Elizabeth... March BROPHY, John Francis... February BROWN, Alice Ethel... June BROWN, Bernard Edward... April BROWN, Donald Edgar... March BROWN, Doris G.... February BROWN, Edna Roselta... March BROWN, Eleanor Margaret... May BROWN, Heather Yvonne... March BROWN, Joan Helen... March BROWN, Joyce Blanche... May

18 1282 The Royal Gazette, Wednesday, August 2, 2017 BROWN, Krista Joy... May BROWN, Paul Withrow... March BROWN, Timothy Malcolm... May BROWN, William Earl... March BRUCE, Dorothy Maie... May BRUNT, Richard James... February BUCKLAND, Linda Doreen... March BUGDEN, Cyril Wilfred... February BULL, Hilbert Arthur... March BURCHELL, Mary Louise... March BURGESS, Richard Brian... March BURGOYNE, Bernard Duncan... March BURKE, Marion Eileen... March BURNS, Lois Ernestine... June BURRELL, Christine Katherine... April BURT, Emily... March BURTON, Lorraine Grace... May BUTLER, Laura Bernice... May BUTLER, Myrna Ruth... March BUTLER, William Austin... June CAINES, George Walter... April CALDER, Robin Norman... June CAMERON, Barbara Jean... March CAMERON, John M.... February CAMERON, Martha... June CAMERON, Ruth Hillier... March CAMPBELL, Alan Sibley... June CAMPBELL, Joseph James... April CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Iona Beatrice... April CARMICHAEL, Ella Laffey (Sapira)... June CARRIGAN, Mary A.... July CARRILLO, Pedro Miquel Conill... February CARROLL, Luce Bernice... July CARROLL, Ruth Jeanette... July CARTER, Eileen Keating... May CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey)... March CASSISTA, Edward Shawn... February CAUFFMAN, D. Hughes (corrected March )... March CHADBAND, Edward Ernest (aka Omar (Chad) Kyam)... March CHADDOCK, Mary-Lee... February CHALMERS, Antony D. T.... May CHAMBERS, Phyllis L.... April CHANDLER, Wallace Theodore... July CHAPMAN, Allison B.... March CHAPMAN, Helen Mary... March CHASE, Phyllis Elisman... April CHERNIN, Phyllis Sylvia... July CHESTNEY, Mark Leonard... July CHETWYND, Joyce Isaline... February CHISHOLM, Colin Joseph... July CHISLETT, Frederick John (aka John Chislett)... July CHRISTAKOS, Georgia... May CHRISTIE, Cody Lester... July CHRISTIE, Darlene Winnifred... March CHRYSLER, Kent Madsen... February

19 The Royal Gazette, Wednesday, August 2, CHURCHILL, Arthur Winston... February CLARKE, Lorne Otis... May CLARKE, Susan Frances... June CLAYTON, Arleigh R.... May CLEE, Shirley Irene (aka Shirley Irene Muise)... June CLEYLE, David George Isaac... March CLOTHIER, John Charles... June CLOWATER, Florence Marie... May CLUNEY, Carvel... February CLYBURN, George Clifford... April COBBETT, Robert James... February COCHRANE, June Elizabeth... June COFFIN, Clifford Bertram... July COGGAR, Harry Eugene... June COHOON, Etta Margaret... May COHOON, Katherine Pearl... July COLE, Mary Theresa... May COLEMAN, William Andrew... July COLLICUTT, Amy Esther... March COLLINS, Shirley Emily... March COLPITTS, Mary Pearson... July COMEAU, Anne Marie... May COMEAU, Beverley C.... February COMEAU, Faye Joan Elaine... April COMEAU, Gerald J.... June COMEAU, Helen A.... March COMEAU, Marie Elizabeth... May COMEAU, May Marie... June CONANT, Deanna Mary... May CONDON, Marilyn Gloria... March CONNORS, Lois Amelia... March CONNORS, Lorne... June CONRAD, Lynn Loraine... May CONRAD, Mary June... June CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Shirley Madeline... March CONRAD, Verda Lucille... June CONWAY, Rosanna Mae... March CONWAY, William Patrick... March COOK, Gregory Cyril... February COOLEN, Larry Victor... July COOLEN, Wanda Miriam... February COOMBS, Sarah... July COOPER, Gerald Joseph... May CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May CORDEIRO, Fernando Correia... July COREY, Robert Arnold... June CORKIN, Joanne Dorothy... April CORKUM, Albert Richard... May CORKUM, Robert James... June CORMIER, Annie Eliza... July CORMIER, Cecil Edmund... May CORNFORTH, Earle William... May CORPORON, Marie Bernadette... March COSTWELL, Carl Herman... May COTTREAU, Leonard Joseph... February

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

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

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

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

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

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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

I VOLUME 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 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

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

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

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. 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

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

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

More information

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT BURCHELL MACDOUGALL PROBATE, ESTATES AND THE LAND REGISTRATION ACT AN OVERVIEW Erin O'Brien Edmonds, Q.C. Suite 210, 255 Lacewood Drive Halifax, Nova Scotia B3M 4G2 Telephone (902) 445-2339 Facsimile (902)

More information

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

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

More information

EXECUTIVE COUNCIL 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

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

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. 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 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

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

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

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

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

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

Cemetery Surname Index Ob-Omm

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

More information

I VOLUME 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

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

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

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

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

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

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

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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

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

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

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

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

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

More information

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

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

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

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

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

More information

I VOLUME 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

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

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

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

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

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

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

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

Family 15 Chart ( 26 March 2008)

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

More information

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

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

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

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

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

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

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

Descendants of Robert Douglas

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

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

PART 1 VOLUME 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

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

EXECUTIVE COUNCIL 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

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

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

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

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

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

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

Last_Name First_Name Birth Death Notation

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

More information

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

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

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

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

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

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

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

More information

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

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

More information

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