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

Size: px
Start display at page:

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

Transcription

1 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 in the December 24 th issue will be Monday, December 22 nd, by 4:30 pm PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE 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: Nicholas Geoffrey MEHLMAN as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 21 st day of November, Lena Metlege Diab, ECNS Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE 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: Clifton Yick Hang HO as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 21 st day of November, Lena Metlege Diab, ECNS Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Sylvia A. Sinclair of Lower Sackville, in the Halifax Regional Municipality (name change to Sylvia A. Fraser). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: John Anthony of North Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Stephen Banks of Halifax, in the Halifax Regional Municipality, for a term commencing November 27, 2014 and to expire November 26, 2019 (Eastlink); Barry S. Best of Mira Road, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Jason G. Breeze of Hubbards, in the Halifax Regional Municipality, for a term commencing November 27, 2014 and to expire November 26, 2019 (BDO Canada Limited, bankruptcy); 1885

2 1886 The Royal Gazette, Wednesday, December 3, 2014 Cara L. D. Carruthers of Tatamagouche, in the County of Colchester, while employed with the Province of Nova Scotia (Service Nova Scotia - Access Nova Scotia); Susan Cashin of Port Felix, in the County of Guysborough, while employed with the Province of Nova Scotia (Community Services); Steve Ettinger of East Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Cheryl Gardner of Middle Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Janet M. Hislop of Pictou, in the County of Pictou, for a term commencing November 27, 2014 and to expire November 26, 2019 (Goodman MacDonald, law firm); Patricia MacDonald of Boylston, in the County of Guysborough, while employed with the Province of Nova Scotia (Community Services); David MacGillivary of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Geoff MacLeod of Coxheath, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Robert W. MacMullin of Gardiner Mines, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Michael G. MacQueen of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Linda McEachern of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal); Michael J. Murphy of New Waterford, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Sheldon G. O'Donnell of Glace Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Drew Plaxton of Saskatoon, in the Province of Saskatchewan, for a term commencing November 27, 2014 and to expire November 26, 2019 (Plaxton & Company, law firm); J. Timothy Ryan of Caribou Marsh, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Ray Smith of Glace Bay, in the County of Cape Breton, while employed with the Cape Breton Regional Police Service; Derek Sullivan of New Glasgow, in the County of Pictou, while employed with the Municipality of East Hants; and Sara A. Williams of Barneys River Station, in the County of Pictou, for a term commencing November 27, 2014 and to expire November 26, 2019 (H. Edward Patterson, law firm). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Donna J. Curtis of Valley, in the County of Colchester, for a term commencing November 30, 2014 and to expire November 29, 2019 (David F. Curtis, Q.C., law firm); and Sylvia A. Fraser of Lower Sackville, in the Halifax Regional Municipality, while employed in the Constituency Office of Stephen Gough, MLA - Sackville-Beaver Bank. DATED at Halifax, Nova Scotia, this 27th day of November, Lena Metlege Diab Minister of Justice and Attorney General Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited 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 1 st day of December, P. Robert Arkin Cox & Palmer Barristers and Solicitors Upper Water Street PO Box 2380, Halifax NS B3J 3E5 Solicitor for the Company 2627 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of December, 2014.

3 The Royal Gazette, Wednesday, December 3, Lloyd R. Robbins Quackenbush Thomson & Robbins Solicitor for Nova Scotia Limited 2653 December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 26 th day of November, Fae J. Shaw, QC McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Nova Scotia Company 2612 December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 27 th day of November, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Nova Scotia Company 2625 December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 27 th day of November, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Nova Scotia Company 2626 December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Aerocan LLC, a Delaware corporation continuing under the Companies Act as Aerocan Ltd., for Leave to Surrender its Certificate of Continuance AEROCAN LLC, a Delaware corporation continuing under the Companies Act as AEROCAN LTD., hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED the 2 nd day of December, December Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Aerocan LLC Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Armdale Mall Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Armdale Mall Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 1, Mark Bursey / Stewart McKelvey Solicitor for Armdale Mall Limited 2646 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of W. Atkinson Investments Ltd. for Leave to Surrender its Certificate of Incorporation

4 1888 The Royal Gazette, Wednesday, December 3, 2014 NOTICE is hereby given that W. Atkinson Investments Ltd. 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 20 th day of November, B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for W. Atkinson Investments Ltd December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Barrington Wind Energy Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act BARRINGTON WIND ENERGY LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 26 th day of November, Fae J. Shaw, QC McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Barrington Wind Energy Limited 2611 December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: An Application by Burt Mechanical Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Burt Mechanical Inc., a body corporate, incorporated under the laws of the, with registered office at 462 Highway 320, Louisdale, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the 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 26 th day of November, A.D., Patrick C. Lamey EMM Law Incorporated Solicitor for Burt Mechanical Inc December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of Brian Clarke Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Brian Clarke Construction 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 20 th day of November, B. Craig Clarke MacIsaac Clarke & Duffy Solicitor for Brian Clarke Construction Limited 2589 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Creekbank Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an 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 27 th day of November, Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2610 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of Curmac Excavation Ltd. for Leave to Surrender its Certificate of Incorporation CURMAC EXCAVATION LTD. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 3 rd day of December, 2014.

5 The Royal Gazette, Wednesday, December 3, Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road Halifax NS B3H 1Y1 Solicitor for Curmac Excavation Ltd December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Eastern Land Ventures Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Eastern Land Ventures Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 1, Mark Bursey / Stewart McKelvey Solicitor for Eastern Land Ventures Limited 2647 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Hamilton Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an 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 27 th day of November, Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2614 December Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Highgate Management Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change HIGHGATE MANAGEMENT COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and its Certificate of Name Change. DATED the 2 nd day of December, Joseph A. F. Macdonald McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Highgate Management Company 2656 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Jeffrey s Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Jeffrey s Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 2, Douglas J. Mathews / Stewart McKelvey Solicitor for Jeffrey s Construction Limited 2655 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Kodiak Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Kodiak Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 3, Charles S. Reagh / Stewart McKelvey Solicitor for Kodiak Investments Limited 2645 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Lovat House Condominiums Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Lovat House Condominiums Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

6 1890 The Royal Gazette, Wednesday, December 3, 2014 DATED December 1, Mark Bursey / Stewart McKelvey Solicitor for Lovat House Condominiums Limited 2648 December IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of Dr. Babak Maleki Inc. for Leave to Surrender its Certificate of Incorporation DR. BABAK MALEKI INC. (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 the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 2 nd day of December, Myles L. Bilodeau Crowe Dillon Robinson Solicitor for Dr. Babak Maleki Inc December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Myers Burner Service Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Myers Burner Service Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of December, Lloyd R. Robbins Quackenbush Thomson & Robbins Solicitor for Myers Burner Service Limited 2654 December Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of Sail On Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Sail On Holdings Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to Section 137 of the Companies Act, R.S.N.S. 1989, Chapter 81, as amended. DATED at Meteghan, Nova Scotia, this 25 th day of November, A.D., Hugh Robichaud Hugh Robichaud Law Inc. Solicitor for Sail On Holdings Inc December Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended; IN THE MATTER OF: An Application of Shan-Ry Management Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Shan-Ry Management Incorporated intends to make an Application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 1, Trinda L. Ernst, QC Waterbury Newton 469 Main Street, PO Box 98 Kentville NS B4N 3V9 Solicitor for Shan-Ry Management Incorporated 2649 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Vantagepoint Canada Management Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vantagepoint Canada Management Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 3, Kimberly Bungay / Stewart McKelvey Solicitor for Vantagepoint Canada Management Co December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Vaughan RI Hospitality Operating Lodging Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make an 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.

7 The Royal Gazette, Wednesday, December 3, DATED at Halifax, Nova Scotia, this 27 th November, day of and you may only make representations at the hearing with the permission of the registrar or judge. Daniel F. Gallivan, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2613 December Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Verstraete Holdings Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Verstraete Holdings Nova Scotia ULC will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 26 th day of November, James R. Gogan The Breton Law Group Solicitor for Verstraete Holdings Nova Scotia ULC 2601 December IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Merrill Denzil Rawding, Deceased Notice of Application (S.64(3)(a)) The applicant, John C. Rawding, of 90 MacQueen Drive, Kingshead, Pictou County, Nova Scotia, appointed Co-Executor and also named as beneficiary together with others, of and under the Will of Merrill Denzil Rawding, dated the 21 st day of November, 2003, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Lunenburg, 141 High Street, Bridgewater, Nova Scotia B4V 1W2, to prove the Will of Merrill Denzil Rawding in solemn form, to be heard on Wednesday, December 17, 2014, at 2:00 p.m. The affidavit of John C. Rawding in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 7, John C. Rawding 90 MacQueen Drive Kingshead, Pictou County RR 1, New Glasgow NS B2H 5C4 Telephone: jrawding@ns.sympatico.ca 2466 November (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Minnie Frances Noseworthy, Deceased Application of Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicants, JOHN GORDON NOSEWORTHY and JOANNE ELIZABETH ANS, have applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, for Application of Proof in Solemn Form to be heard on the 8 th day of December, 2014, at 10:00 a.m. The affidavit of JOHN GORDON NOSEWORTHY and JOANNE ELIZABETH ANS in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

8 1892 The Royal Gazette, Wednesday, December 3, 2014 DATED November 13, Ryan P. Brennan (Lawyer for Applicant) Clyde A. Paul & Associates 349 Herring Cove Road Halifax, Nova Scotia B3R 1V9 Telephone: ; Fax: November (3iss) FORM 17A M06547 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS to amend Motor Carrier License No. P02885 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Ryan Barry o/a Great E.A.R.T.H Expeditions ("Great E.A.R.T.H.") of Lawrencetown, Nova Scotia, made an Application, subsequently revised and received by the Clerk of the Board on November 27, 2014, to amend its Motor Carrier License No. P02885 ("License") by increasing its Rates for Packaged Tours, so that Schedule D(1) of its License reads as follows: D(1) Rates: Packaged Tours - Charges Per Person Minimum Maximum Half day tours (4-5 hr) $85.00 $95.00 Full day tours (8-9 hr) $ $ Kayaking & hiking tour (8 hr) *includes kayak rental $ $ Multi-day tour to Cape Breton (4 days) $ $ (4 person minimum) Additional Charges: Airport pickup or drop off along with tour $75.00 $95.00 Special Rates (apply to half and full day tours only): Children under 13 years - 25% off Students and seniors (60+) - tax free 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 "Cases & Evidence", and inserting "Case Number" M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 10th day of December Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca.

9 The Royal Gazette, Wednesday, December 3, 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 Applications will be set. DATED at Halifax, Nova Scotia this 1st day of December Clerk of the Board FORM 17A M06518 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of BANNOCKBURN TOURS LIMITED to amend Motor Carrier License No. P02178 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Bannockburn Tours Limited of Baddeck, Nova Scotia, made an Application, received by the Clerk of the Board on November 10, 2014, subsequently revised and completed on November 28, 2014, to amend all Rates, Tolls and Charges in Schedule D of its Motor Carrier License No. P02178 ("License"), effective May 1, 2015, by replacing the existing Schedules D(1), D(2) and D(3) with the following: D(1) Rates, Tolls and Charges - Cabot Trail Tour: $95.00 per adult, $85.00 per child - Cabot Trail Tour out of Sydney: $ per adult, $ per child - Cape Breton Ceilidh Tour, Baddeck to Mabou area or Baddeck to Iona area: $ per person (includes entertainment) - Sydney to Baddeck and return, sightseeing: $80.00 per person (minimum 4 persons) - Five hour sightseeing tour of Sydney: $90.00 per person (minimum 4 persons) - Baddeck to Louisbourg and return, sightseeing: $60.00 per person (minimum 4 persons) - All rates are plus tax D(2) Shuttle Service Per Trip (15 passenger vehicle) - Sydney Airport to Baddeck: $ Sydney Airport to Ingonish: $ Sydney Airport to Dundee: $ Sydney Airport to Cheticamp: $ All prices are plus tax D(3) Charter Services 15 passenger 18 passenger Live per km $1.30 $1.75 Deadhead per km $1.30 $1.75 Hourly rate $75.00 $75.00 Minimum rate (4 hr or less) $ $ Daily maximum (8 hr) $ $ Wait time (after 2 hr) $40.00/hr $40.00/hr Layover rate $250.00/day $250.00/day Additional Charges: 1. Applicable taxes 2. Entrance fees to parks, road tolls, ferry charges, etc. if not paid directly by the charter party 3. Driver accommodation and meals of $ per day unless paid for by the charter group 4. On occasion when an additional driver is required, the charter party shall pay the direct costs.

10 1894 The Royal Gazette, Wednesday, December 3, 2014 Conditions: 1. Single day charters: The charter party shall pay the greater of the total kilometre charges from the equipment point and any applicable wait time or the hourly rate. Multi-day charters: The charter party shall pay the greater of the total kilometre charges from the equipment point and layover charges or the daily rate. 2. Commissions: At the discretion of Bannockburn Tours Limited, the company will pay up to 20% commission to any individual or organization involved in operating group travel to the public. 3. Cancellation penalties: a) 29 or more days prior to charter date - no charge b) days prior to charter date - $ c) 14 or less days prior to charter date - full cost of charter d) At the discretion of Bannockburn Tours Limited, the company may not charge the cancellation fees for a charter booked within 14 days or less of the charter date. 4. Full payment is due 14 days prior to charter date. Definitions: Equipment Point: location where the bus originates Shore Road, Baddeck, Nova Scotia. Hourly Rate: defined as anything 30 minutes or greater, rounded to the next hour. Layover Day: defined as minimal use of a vehicle (travelling 50 km or less per day) when on multi-day charters and the group remains stationary for a day(s). 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 "Cases & Evidence", and inserting "Case Number" M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 10th day of December Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 1st day of December Clerk of the Board

11 The Royal Gazette, Wednesday, December 3, PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE 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: Michael C. HYNES Warren DAVISON Patrick KANE Colin STANLEY Halifax Regional Police Jason BRIGGS Damon MacDONALD Ashleigh BEATTIE Barry Charles FORREST Julie GORDON Adree ZAHARA Robert DOWLING Glen FRASER Marie-Hélène POISSON John-Paul RENAUD Jason G. FORREST Dal HUTCHINSON Matt DAWSON Jason ANTHONY Darren LEGERE Nick RUSTIGE Shane MacMULLIN as Qualified Breath Test Technicians within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 21 st day of November, Lena Metlege Diab, ECNS Minister of Justice and Attorney General

12 1896 The Royal Gazette, Wednesday, December 3, 2014 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ALLEN, Robert Donald Harbourview Hospital, Sydney Mines Cape Breton Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) John Robert Allen (Ex) c/o Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Solicitor for Personal Representative Date of the First Insertion Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 ASH, Maurice Laverne Dartmouth, Halifax Regional Municipality November David Edward Ash 56 Blackberry Lane Hampton NB E5N 5W3 and Janice Barbara Ruth Thompson 12 Erin Street Rusagonis NB E3B 9L7 (Exs) George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 BARKHOUSE, Philip George November David Thomas Hyslop (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 BENEDICT, Lewis Windsor, Hants County November Gail Elizabeth Dykens 4876 Highway 1 RR 2, Windsor NS B0N 2T0 and Debra June MacBurnie 1843 Gaspereau River Road RR 3, Wolfville NS B4P 2R3 (Ads) R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 BENNETT, Shirley Dominion, Cape Breton Regional Municipality November Cathy Blanchard (Ex) 41 Westminster Court Saint John NB E2K 4S3 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 BEVIS, Ruth Leonie Hatchet Lake, Halifax Regional Municipality November Melanie Bevis-Running 2344 Prospect Road Hatchet Lake NS B3T 1S9 and Michael Bevis 1398 Monk Road Upper Branch NS B4V 4Y2 (Exs) Michael Maddalena Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2

13 The Royal Gazette, Wednesday, December 3, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURGESS, Maureen Doreen Ann Walton, Hants County November Personal Representative Executor (Ex) or Administrator (Ad) Tanya Lorraine Manuge (Ex) 24 Knox Street Carleton Place ON K7C 4G8 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 CALDER, Mary Elizabeth New Glasgow, Pictou County November Paul William Calder; John Hugh Calder and Anne Louise Calder (Exs) c/o Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 CAMERON, James Fraser Thorburn, Pictou County November Diane Poirier (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC 1912 Drummond Road PO Box 610 Westville NS B0K 2A0 FERGUSON, Helen Ruth Halifax, Halifax Regional Municipality November William Alexander Ferguson (Ex) 47 Clearview Street Halifax NS B3R 1N7 FETTERLY, Sidney Tudor Halifax, Halifax Regional Municipality November Ian Douglas Johnson 5 Alderwood Drive Halifax NS B3N 1S6 and The Canada Trust Company Attention: Chris McKee 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 (Exs) Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 FRAPPIER, Marcel Joseph Armand Meteghan River, Digby County November Robert Frappier (Ex) c/o Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 GAUDET, Peter Joseph Danvers, Digby County November Verna E. Marshall (Ad) 420 Danvers Road RR 4, Weymouth NS B0W 3T0 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 HAME, Margaret Theresa St. Vincent s Nursing Home, Halifax Halifax Regional Municipality November Louise Margaret Denny-Rines (Ex) 27 Ford Street Halifax NS B3M 2M8 David S. Johnson, QC Suite nd Floor 6960 Mumford Road Halifax NS B3L 4P1

14 1898 The Royal Gazette, Wednesday, December 3, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HARDIMAN, Thomas Allen Upper Sackville, Halifax Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) George Hardiman (Ex) 1104 Beaverbank Road Lower Sackville NS B4G 1B1 Solicitor for Personal Representative Date of the First Insertion Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 HERSEY, Rita Joyce Cottage Celeste, Meteghan, Digby County Novembew Christopher Raymond Hersey (Ad) th Avenue Maple Ridge BC V2W 1K9 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 ISENOR, Robert (aka Allen Robert Isenor) Waverley, Halifax Regional Municipality November Violet Isenor 1076 Waverley Road Waverley NS B2R 1W2; Tracey Mills 44 Karen Crescent Porters Lake NS B3E 1K3 and Randy Isenor 1000 Waverley Road Waverley NS B2R 1V9 (Exs) George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 JEFFERY, Lindsay E Yarmouth County November Wayne Hopkins (Ad) RR 1 Arcadia, Box 4770 Yarmouth County NS B0W 1B0 Lynette M. Muise Muise Law Inc PO Box Highway 1 Meteghan River NS B0W 2L0 JOUDREY, Herschel Neil Fauxburg, Lunenburg County November Neil Jeffrey Joudrey (Ex) 567 Fauxburg Road, Fauxburg RR 3, Lunenburg NS B0J 2C0 Piotr Luczak Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 LeFORT, David Etobicoke, Ontario November Mary Leila Boileau (Ex) 24 rue Major Gatineau QC J8V 2K8 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 MacCONNACHIE, Ian Frank Dartmouth, Halifax Regional Municipality November Ian David MacConnachie (Ex) 151 Freshwater Trail Dartmouth NS B2W 0G5 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 MacDONALD, Cameron Keith Waterside, Pictou County November MaryAnne LeBlanc (Ad) 47 Lillian s Way Comp 3, Box 5 Waterside, Pictou NS B0K 1H0 Jennifer Langille MacGillivray Law Office 134 Provost Street PO Box 753 New Glasgow NS B2H 5G2

15 The Royal Gazette, Wednesday, December 3, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacDONALD, Shirley Isabel Halifax, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) Marion Ruth Baxter 6 Laurel Lane Halifax NS B3M 2P6 and Anne Elizabeth Baxter 242 Fraser Street New Glasgow NS B2H 3J3 (Exs) Solicitor for Personal Representative Date of the First Insertion Gary R. Armsworthy 6021 Young Street, Suite 215 Halifax NS B3K 2A1 MARSH, Alice Margaret Bras d Or, Cape Breton Regional Municipality November Darrell J. Marsh (Ex) PO Box 7032 Bras d Or NS B1Y 3Y6 Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 McMAHON, Judith Greenwood, Kings County November Lance McMahon (Ex) 15 Wapiti Street PO Box 1119 Fort Smith NT X0E 0P0 Craig G. Sawler COLE SAWLER 264 Main Street PO Box 400 Middleton NS B0S 1P0 MEAGHER, Mary Gwendolyn Adair Mulgrave, Guysborough County November Heather Jewers (Ex) 110 St. Mary s Street Antigonish NS B2G 2A8 L. K. Evans, QC Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 MORLEY, Brian George River Denys, Inverness County November Mildred Frances Morley (Ex) RR 1 River Denys NS B0E 2Y0 Harold A. MacIsaac Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 NICHOLL, Ruth Josephine Dartmouth, Halifax Regional Municipality November David Berrigan 201 Mason Road Stratford PE C1B 2G3 and The Canada Trust Company Attention: Beverley Purcell 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 (Exs) Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 NIFORT, Elizabeth Vivian Dartmouth, Halifax Regional Municipality November Stephanie Adelaide Craig (Ex) (referred to in the Will as Stephanie Nifort) 118 Jon Jacques Court Bedford NS B4A 4H1 Sarah L. Harris Harris Newton Law Nine Mile Drive Bedford NS B4A 0H4 O CONNELL, Ray Peter Bedford, Halifax Regional Municipality November Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 December (1m)

16 1900 The Royal Gazette, Wednesday, December 3, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PALMETER, Doris Irene Windsor, Hants County November Personal Representative Executor (Ex) or Administrator (Ad) Marie Dill (Ex) 1625 King Street PO Box 2955 Windsor NS B0N 2T0 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 PRICE, John (Jack) Robinson Hants Border, Kings County November Rebekah Lynn Maxner and Judy Marilyn Price (Exs) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball, QC Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 RAFUSE, Elsie (Betty) Upper Granville, Annapolis County November Janice Brenda Lawrence 1067 Lower Clarence RR 1, Bridgetown NS B0S 1C0 and Monica Joyce Rafuse 2649 West 22 nd Avenue Vancouver BC V6L 1M3 (Exs) David G. Cottenden, QC Orlando & Hicks 3 Queen Street PO Box 639 Bridgetown NS B0S 1C0 SAMSON, Margot Christine (referred to in the Will as Margot Christine Carroll) Windsor Junction, Halifax Regional Municipality October Michael Donald Samson (Ex) 18 Lakeview Drive Windsor Junction NS B4C 4C6 Constance I. Rusk 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 SLEEP, Lorna Pearl Dartmouth, Halifax Regional Municipality October Michael Cecil Laing (Ex) 54 Mountain Avenue Dartmouth NS B2X 1G2 Maurice G. McGillivray, QC 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 SLOCOMBE, Herbert Horace Dartmouth, Halifax Regional Municipality November Gregory Slocombe (Ex) 1175 Blind Bogey Drive Qualicum Beach BC V9K 1E6 Angus A. MacIntyre, QC 92 Ochterloney Street Dartmouth NS B2Y 1C5 SMITH, Mary Bernadette New Glasgow, Pictou County November Stephen Alexander Halliday (Ex) 34 Terrace Heights Drive New Glasgow NS B2H 5V3 Bronwyn Duffy MacIsaac Clarke & Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 SUMARAH, Jessie Marcella Halifax, Halifax Regional Municipality October Robert K. Sumarah (Ex) 158 Purcell s Cove Road Halifax NS B3P 1B6 Alan G. Hayman, QC Burchells LLP Hollis Street Halifax NS B3J 3N4

17 The Royal Gazette, Wednesday, December 3, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TANNER, Murray Garnet Garden Lots, Lunenburg County November Personal Representative Executor (Ex) or Administrator (Ad) Byron Clair Tanner (Ex) 27 Hopkins Drive Bridgewater NS B4V 3P1 Solicitor for Personal Representative Date of the First Insertion Piotr Luczak Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 TILLMAN, Viola Belle Halifax, Halifax Regional Municipality November Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 TOWER, Helen Mae River Hebert, Cumberland County November Loretta Irene Downey (Ex) 3413 Boars Back Road River Hebert NS B0L 1G0 David W. McNairn Hicks LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 TUTTY, Ephraim Francis Dominion, Cape Breton Regional Municipality November Corinne Tutty (Ex) 74 Union Street Dominion NS B1G 1W7 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 WADE, Doris Linda Conway, Digby County November Cheryl VanTassel RR 4, 9990 Highway 217 Rossway NS B0V 1A0 and Deborah Letourneau Peggy s Cove Road French Village NS B3Z 2X7 (Exs) Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 WAHOLL, Deanna Mary Kentville, Kings County November Ronald Gee (Ex) 2730 Poplar Drive Coldbrook NS B4R 1A8 WILSON, Beverley Marie Halifax, Halifax Regional Municipality November Kenneth Edward Wilson (Ex) 1 Beechtree Run Beechville NS B3T 2E5 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details)

18 1902 The Royal Gazette, Wednesday, December 3, 2014 ABBASS, Emily... July ABBOUD, Adnan Zahi... August ABRIEL, James Harold... August AINSLIE, Doris Mary Baker... October AL-MOLKY, Michael... October ALCOCK, Stacey Allan... July ALLAN, David Charles... July ALLAN, Dorothy Ellen Doty...September ALLAN, Elsie Louise... July ALLEN, Kathryn Diane...September ALLEN, Terry Lee... August AMIRAULT, Francine Lucy... July AMIRAULT, Hubert Stanislaus... August ANDERSON, Elizabeth Wanda... August ANDERSON, Robert Fess...September ANDERSON, Rodena...September ANDREWS, Winifred Doreen...September ANDRIOPOULOS, Takis... October ANNAND, Roberta Estelle... August ANSORGE, Günter Erich Max... November ANTHONY, John Mark...September APEL, Rainer Wolf...June APPLEBY, Lloyd Robert... July ARAB, Anne Catherine...September ARCHER, Raymond Michael... November ARCHIBALD, Wayne Alexander... October ARMSTRONG, Michael Eugene... November ARNEAUD, Mary Bridget... November ARNOLD, Cyril Joseph... November ARPAT, Atilla... August ARSENAULT, Joseph Raymond... July ARTHUR, Agnes Graham... November ASHBURN, Darlene Marie (Tighe)... October ASHE, Janet Elizabeth...September ATWOOD, Kathleen Sharon... October ATWOOD, Kenneth John... October ATWOOD, Rodney Ashton... November AUCOIN, Wilfred... August AULENBACK, Benjamin... July AULENBACK, Palmer Ernest... July AWALT, Lapean Douglas... July AYLWARD, William Everett... August AYRES, Donald William... November BAIGENT, George William...September BAIRD, Dorothy Lorraine...June BAKER, Henrietta... October BAKER, Larry Ernest... November BALSER, Winona Eurene... August BALSOR, Robert Roy...June

19 The Royal Gazette, Wednesday, December 3, BANCROFT, James Douglas...September BANFIELD, Dorothy Elizabeth... October BANKS, Dwight Leslie... August BANKS, Dwight Leslie (republished August 13 issue)... July BANKS, Hilda Irene... October BANNISTER, Catherine Florence... October BARBER, Doris Elizabeth...June BARCANT, Geoffrey...September BARKHOUSE, Florence Cecilia... October BARKHOUSE, Murray Fraser... October BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)... July BARNETT, Frances Marion... October BARRETT, Margaret Colina...June BARRIE, Alan Gordon... July BARRY, Dennis Edward... July BARRY, Maynard Joseph... July BASSETT, Dale Kenneth... July BAUDOUX, Dorothy Jean MacKay (aka Dorothy Jean MacKay)...June BAUR, Elmer John... November BAXTER, Linda Mae... October BEALS, Amos... August BEALS, Gertrude...June BEATON, Martin... July BEATTIE, John...June BEATTY, Patrick James H...September BEAVER, Kenneth James... October BEKKERS, Antonius Maria... July BELL, Kayleen Margaret... July BELLEFONTAINE, Joseph Ralph... October BELSHAW, Mary Ernestine... July BENEDICT, Ronald Noel... October BENNETT, Allane Veronica... October BENNETT, Marie Vivian... July BENNETT, Rena Helen Fulton... October BENT, Joann Evelyn... October BENTLEY, Lorne Michael... November BERNARD, Leonard... November BEZANSON, John Roy... July BIRD, Doris M.... November BIRD, Ralph James... July BLACK, James...September BLACKWOOD, Sarah Ellen... August BLAKE, Andrea Marie... August BOLDUC, Irene A. (aka Irene Marshall Bolduc)... July BONANG, William Francis (aka Francis Bonang)... July BONNER, Beryl Lillian... July BONNER, Thomas Phillip... August BOUCHER, Roger Philippe...June BOUDREAU, Marie Corinne...June

20 1904 The Royal Gazette, Wednesday, December 3, 2014 BOUTILIER, Daisy Clara Beatrice... October BOUTILIER, Daniel Burton... November BOUTILIER, Eric James... July BOUTILIER, Marjorie...June BOUTILIER, Wilson John... July BOWEN, Bonnie E....June BOWER, Dianne Grace... November BOWER, Manus Gerald... October BOWER, Ralph Clayton... November BOYD, Dorothy Roberta... October BOYD, Hugh Francis...June BRAGAN, James Harris...September BRANDENBERGER, Doris Regina...June BRANNEN, Shurben Lowell... October BRIAND, Margaret Mary... July BRIGGETTE, Peter Abraham...September BROOKHOUSE, Herbert Gowin... August BROWN, Daniel Gerard... October BROWN, Jeanette M....September BROWN, Malcolm LeRoy...June BROWN, Mary Elizabeth... August BROWN, Suzanne Marie... November BRUCE-WILLIAMS, Betty... August BRYDGES, Ada Irene... November BUDD, Mary Evangeline...June BULL, Margaret E.... August BUNDY, Rosella... July BURGESS, Ilse... July BURGESS, Marguerite Elizabeth...September BURGESS, Ruth G... July BURKE, Clayton Russell... October BURKE, Cyril Francis... August BURKE, Eileen Agnes... October BURKE, Mary Josephine... July BURNS, Donald Wallace... October BURRELL, Betty L.... October BURT, Donald Charles... November BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse)... July BUTCHER, Jessie Blanche... August BUTLER, William Robert English...June BYRON, Reginald William... October CADDELL, Earl A.... October CAHOON, Jewel Lawrence...June CAIRNS, Joan Yvonne... November CALDWELL, Elsie Maude... August CAMERON, Donald G....September CAMERON, George Joseph Anthony... November CAMERON, Johnena M....June CAMERON, Roy Archibald... November

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

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

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

More information

I VOLUME 224, NO. 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

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

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

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

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

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

PART 1 VOLUME 222, NO. 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

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

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

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

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

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

PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 28, 2015 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership

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

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

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

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

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

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

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

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

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

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

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

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

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

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

More information

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

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 13, 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

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

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

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 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

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

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

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

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

More information

Commercial Department

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

More information

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

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

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

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

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

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

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

PART 1 VOLUME 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

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

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

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

More information

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

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

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

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

More information

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

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

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS: 5-19-14 NOTICE OF PUBLIC HEARING NEWPORT ROAD PUBLIC ROADWAY SPECIAL ASSESSMENT DISTRICT ANN ARBOR CHARTER TOWNSHIP, WASHTENAW COUNTY, MICHIGAN (FIRST HEARING) TO: RESIDENTS AND PROPERTY OWNERS OF ANN

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

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

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

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

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

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings, Bridgetown on Tuesday, the 5th day of June, 2018 at 10.00 a.m.

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

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

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

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

Cemetery Surname Index Ob-Omm

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

More information

I VOLUME 226, NO. 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

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name Friends of City Archives Industrial School - Girls Names List (1877 to 1916) Surnames starting with Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

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

ANGLING TRUST VETERANS NATIONAL CHAMPIONSHIPS LAKE & PEG NUMBER. ANGLERS NAME Kgs POS'N

ANGLING TRUST VETERANS NATIONAL CHAMPIONSHIPS LAKE & PEG NUMBER. ANGLERS NAME Kgs POS'N LAKE & PEG NUMBER ANGLERS NAME Kgs POS'N Top 32 Kevin Folwell 61300 1 Club 23 Harry Billing 49150 2 Jennys 2 Danny Sixsmith 45650 3 High 11 Pam Mason 45600 4 Jennys 4 Tony Watling 42550 5 Extension 24

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

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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

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

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

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

Australian Accounting Hall of Fame 2011 PHOTO ALBUM

Australian Accounting Hall of Fame 2011 PHOTO ALBUM Australian Accounting Hall of Fame 2011 PHOTO ALBUM AUSTRALIAN ACCOUNTING HALL OF FAME Australian Accounting Hall of Fame Award covers 2011 INDUCTEE Louis Goldberg AO (1908-1997) CITATION read by Stewart

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

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

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

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 18, 2017 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989 IN THE MATTER OF: An Application by Cathart

More information

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

More information