I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Size: px
Start display at page:

Download "I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 14, 2018 ORDER IN COUNCIL DATED MARCH 9, 2018 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualification Act, and Acting Minister responsible for the Workers Compensation Act (except Part II) from 6:00 pm, Friday, March 9, 2018, until 11:59 pm, Friday, March 16, 2018: the Honourable Patricia Arab. March Laura Lee Langley Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Glenda Ashford of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Susan Brushett of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (private); Glenda Currie of Elmsdale, in the County of Hants, for a term commencing March 8, 2018 and to expire March 7, 2023 (Fall River Law Office); Adrianne I. Daigle of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Yvonne Dooks of Head of Jeddore, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice The Law Courts); Melissa A. Dort of Westville, in the County of Pictou, for a term commencing March 8, 2018 and to expire March 7, 2023 (Scotia Recovery & Investigative Services); Sonya Ferrara of Beechville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Public Safety and Security); Kimberly A. Muller of Prince Albert, in the County of Annapolis (no longer employed with the Province of Nova Scotia, now with the Royal Canadian Mounted Police); and Susan M. Tingley of Halifax, in the Halifax Regional Municipality (no longer employed with Scotiabank, now with the Province of Nova Scotia). 399 Gyles T. Gillis of Eastern Passage, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Brenda Grady of Halifax, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency;

2 400 The Royal Gazette, Wednesday, March 14, 2018 Lisa Greenough of West Porters Lake, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Public Safety and Security); Francyne M. Hunter of Belnan, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (Allan Marshall & Associates Inc., insolvency); Ian MacLeod of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Suzanne McNeil of Halifax, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Kathleen Matheson of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Elaine Mosher of Mahone Bay, in the County of Lunenburg, while employed with the Province of Nova Scotia (Natural Resources); Gavin Naime of Truro, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Maha Maria Piehi of Upper Whitehead, in the County of Guysborough, for a term commencing March 8, 2018 and to expire March 7, 2023 (private); Lori Thistle of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Kimberley Webber of Eastern Passage, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Peter F. Wilde of Beaver Bank, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (Wilde Timmons Michaud Inc., chartered accounting); Tanya L. Young of Bridgewater, in the County of Lunenburg, for a term commencing March 8, 2018 and to expire March 7, 2023 (Michael G. Gros Law Inc.); and Monique Zimmerman of Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Natasha M. Arenburg of Dayspring, in the County of Lunenburg, for a term commencing April 18, 2018 and to expire April 17, 2023 (Michael G. Gros Law Inc.); Beverly A. Burgess of Bridgewater, in the County of Lunenburg, for a term commencing June 1, 2018 and to expire May 31, 2023 (Wells, Lamey, Mailman & Bryson, law firm); Lisa A. Demetre of Trenton, in the County of Pictou, for a term commencing May 9, 2018 and to expire May 8, 2023 (MacLean & MacDonald, law firm); Anna Gray of Goffs, in the Halifax Regional Municipality, for a term commencing March 28, 2018 and to expire March 27, 2023 (Smith Evans, law firm); Kimberly A. Muller of Prince Albert, in the County of Annapolis, while employed with the Royal Canadian Mounted Police; Darlene Pinnell of Bayside, in the Halifax Regional Municipality, for a term commencing June 30, 2018 and to expire June 29, 2023 (Jessome Law); Susan M. Tingley of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); and Darlene M. Young of Kentville, in the County of Kings, for a term commencing May 23, 2018 and to expire May 22, 2023 (Kent Fields, property). DATED at Halifax, Nova Scotia, this 8 th day of March, Honourable Mark Furey Attorney General and Minister of Justice March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, March 14, TAKE NOTICE that Nova Scotia Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 12 th day of March, Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Nova Scotia Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 14, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by DEL Consulting & Contracting Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that DEL Consulting & Contracting Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 28 th day of February, March Sharon L. Cochrane Kimball Law Solicitor for DEL Consulting & Contracting Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Elcom Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Elcom Holdings Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Summer St., Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 12 th day of March, March Gregory D. Auld Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Elcom Holdings Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by G. P. Clark Holdings Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that G. P. Clark Holdings Ltd. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 14 th day of March, March Michael G. Forse Nathanson Seaman Watts 24 Webster Court Kentville NS B4N 1H2 Solicitor for G. P. Clark Holdings Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Pulse Heavy Duty Inc. for Leave to Surrender its Certificate of Incorporation

4 402 The Royal Gazette, Wednesday, March 14, 2018 NOTICE IS HEREBY GIVEN that Pulse Heavy Duty Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of March, March Denise E. Zareski Zareski Law Inc. Solicitor for Pulse Heavy Duty Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Shannon Trees Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Shannon Trees 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 13 th day of February, March Eric Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for Shannon Trees Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Verizon Wireless Canada Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Verizon Wireless Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this March 14, Charles S. Reagh Stewart McKelvey Solicitor for Verizon Wireless Canada Corp. March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Yarmouth Development Corporation Limited for Leave to Surrender its Certificate of Incorporation Yarmouth Development Corporation Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Corporation. DATED at Yarmouth, Nova Scotia this 7 th day of March, Matthew J. Fraser Hood Fraser d Entremont Law Inc. 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 Telephone: ; Fax: mfraser@hoodfraser.ca Solicitor for Yarmouth Development Corporation Limited March NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), that the following companies have made default in payment of the annual registration fee due January 31, 2018 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of March 6, CANADA INC NOVA SCOTIA LIMITED ONTARIO INC NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED ALBERTA LTD NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED CANADA INC NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED

5 The Royal Gazette, Wednesday, March 14, NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED CANADA INC. A-TEAM MECHANICAL LIMITED A. CHAUDHRY MEDICINE INC. A. CUSHING HOLDINGS INC. ABENGOA, S.A. ACOSTA CANADA CORPORATION CORPORATION ACOSTA CANADA ADSOURCE MARKETING LTD. AEOLUS NOVA SCOTIA LTD. AFFILIATED CUSTOMS BROKERS LIMITED ALEX-IS HOLDINGS INC. ALLERGAN INC. AMERCO CONTRACTING ENTERPRISE INC. AMERICAN LEGEND COOPERATIVE AMSAR INCORPORATED ASHWIN K. VARGHESE PHYSICIAN INCORPORATED ATLANTIC BLOOD COLLECTION INC. ATOQWA SU FARMS LIMITED AUTO ONE GROUP LIMITED B & Y LYNCH ENTERPRISES LIMITED B. A. MACDONALD TRUCKING LIMITED BARKOINK LIMITED BARRACHOIS HARBOUR LOBSTER POUND LIMITED BDF HOLDINGS LIMITED BDT POLYSTYRENE RECYCLING INC. BIG COVE ENTERPRISES LIMITED BOAT MAINTENANCE 2009 LIMITED BRICKYARD LUCID SYSTEMS INC. BRIER ISLAND LODGE LIMITED BURT MCKNIGHT S GROCERY LIMITED BUY RITE AUTO LIMITED C L CLATTENBURG ENTERPRISES INC. C.D.R. FORESTRY INC. CALEAST NAT CANADA ULC CANADA HAUS INTERNATIONAL INCORPORATED CARLOW PAGING SERVICES LIMITED CARTER SENIOR CARE LIMITED CAVCO HOLDINGS LIMITED CEREC DOC INC. CHERRY BROOK GROCERIES LIMITED CJ S CUSTOM TRIM SPECIALISTS INC. CLEVER FRUIT JUICE LTD. CLIPPER REALTY LIMITED CLUTCH CANADA INC. CODE #3 TOWING AND RECOVERY LIMITED COMPLETE FABRICATION LTD. CORMARK SECURITIES INC./VALEURS MOBILIERES CORMARK INC. COVE BD INC. CRAIG GREEN ACCOUNTING SERVICES LIMITED CRAIK, MARTIN & ASSOCIATES LIMITED CREATIVE FLOORING SOLUTIONS INCORPORATED CRITTER CUTS INC. CUMBERLAND CLOTHING LIMITED D. T. STORAGE LIMITED DALRIADA CONSTRUCTION LTD. DEFENSA SECURITY INC. DEMINGS TAYLOR ENTERPRISES LIMITED DEPOT DEALERS AUTOMOTIVE SALES LIMITED DEVEAU S TRUCKING LIMITED DJR INVESTMENTS INC. DR. ERROL F. GAUM INCORPORATED DR. LAILA AFROZ PHYSICIAN INC. DR. MANDI IRWIN INC. DR. S. DASTMALCHIAN INC. DR. T.N. BHARGAVA INCORPORATED DRAGON STAR ROOFING INC. E.R.W. HOLDINGS LIMITED EAGLE FORMS & LABELS LTD. EASTERN COASTAL MOTORCYCLE TOURING LTD. EFES RESTAURANT LIMITED ELMSDALE SUBWAY LIMITED EMERSON DUFFY REAL ESTATE LIMITED ENERSOL HOME ENERGY CONSULTING INC. ESSENDANT CANADA, INC. FACTORY6 PROJECT SOLUTIONS INC. FAIR & SQUARE CONSULTING SERVICES LIMITED FINIANOS BEAUTY INCORPORATED FIRE COAT CANADA INC. FLSMIDTH LTD. FORESTERS ASSET MANAGEMENT INC. GESTION D ACTIFS FORESTERS INC. FORESTERS FINANCIAL INVESTMENT MANAGEMENT COMPANY OF CANADA INC. SOCIÉTÉ DE GESTION DE PLACEMENTS FINANCIERS CANADIENS FORESTERS INC. FORMIL HOLDINGS LIMITED FRASER AQUA TRAP CO. LTD. FRESENIUS MEDICAL CARE CANADA, INC FUTURICON LIMITED GATES MARINE CONSULTING LIMITED GENERAL MOTORS OF CANADA COMPANY/COMPAGNIE GENERAL MOTORS DU CANADA GEOMARINE ASSOCIATES LIMITED GGC CONSTRUCTION LTD. GO AS YOU GROW KIDS GEAR INC. GREAT LAKES CONTRACTING INC. GREEN OASIS DEVELOPMENT LIMITED GREEN THUMB FARMERS MARKET INCORPORATED GUOLI INTERNATIONAL COMPANY LIMITED HALIBAYSHOP HOUSE EQUIPMENT INC. HALO LAND SERVICES INC. HAWKHILL INVESTMENTS LIMITED HEARTFELT RESPONSE MEDICAL INC. HEBRON HOSPITALITY GROUP INC.

6 404 The Royal Gazette, Wednesday, March 14, 2018 HENKEL CANADA CORPORATION HILLVAL LIMITED HOME TURF LAWN & PROPERTY MAINTENANCE INC. HOP CREATIVE GRAPHIC AND WEB DESIGN LIMITED HSIN TEN ENTERPRISE CANADA INC. INTERTEK TESTING SERVICES (ITS) CANADA LTD. ISLAND OF DOOM SOFTWARE INC. IY INTERNATIONAL LAW GROUP LTD. J.D.S. ENTERPRISES LIMITED JAM SOCIAL MEDIA MARKETING LTD. JAY LOGISTICS INCORPORATED JL FORSTER HOLDINGS LIMITED JORGE S BARBER SHOP LIMITED JRC DIAMONDS INC. JUDE HOLDINGS COMPANY LIMITED K & A TAXI LTD. K & M WHITE CUSTOM FORESTRY LTD. KA NATA FOUNDATION KCM FISHERIES LTD. KEEL CARRIERS LIMITED KEHAAR COMPANY LIMITED KHIC INVESTMENT INCORPORATED KING S GALLEY INCORPORATED KONA HOLDINGS LIMITED LANDMARK GEOGRAPHIC SOLUTIONS INC. LENDEN GENERAL CONTRACTING LIMITED LIETASH HOLDINGS LIMITED M & G LICE REMOVERS INC. MACCUISH BROTHERS CONTRACTORS AND MAINTENANCE LIMITED MACKENDRICK SALES INC. MACLEAN TANK SERVICES INC. MADE IN THE MARITIMES ARTISAN BOUTIQUE INC. MAINLINE MARKET LIMITED MARENT CONTROLS LTD. MARLAN INTERNATIONAL CONSULTING INCORPORATED MARVIN WINDOWS INC. MAXIS OIL AND GAS SOLUTIONS INCORPORATED MAYGO ENTERPRISES LIMITED MCCUAIG CONSTRUCTION LIMITED MCCUE CORPORATION CANADA MCP CEYLON INC. ME FAMILY THERAPY CHAMBERS LIMITED MEADOW LAKE AUTOMOTIVE & MACHINE LTD. MEDICAL TRANSITION MANAGEMENT INC. MEDREFUND LTD. MICHAEL GREENWOOD HOME IMPROVEMENTS LTD. MIKA FISHERIES LIMITED MIKE MILLS ROOFING & CONTRACTING LIMITED MIKE POPOVICH ELECTRIC LTD. MSB PLC INC. MTS INC. MURRAY ENVIRO HOLDINGS LIMITED MY-TURN CONTRACTING INC. NGM GLOBAL INC. NHBS NATUROPATHIC HEALTH BOOSTING SERVICES LTD. NIKKI S ACUPUNCTURE AND BEAUTY CLINIC LIMITED NOR EASTER EI&C CONSULTING INC. NOVA TACTICAL INC. OAKWOOD CAPITAL LIMITED OPERATIONAL EXCELLENCE CONSULTING INC. ORGANIZE ANYTHING - THE PROFESSIONAL ORGANIZING COMPANY INC. OSPREY CAPITAL PARTNERS INC. PAPA DINO S PIZZA LIMITED PAT-TER LIMITED PENNANT POINT FISHERIES LIMITED PETER ARCHIBALD FORESTRY INC. PETER MCLELLAN LEGAL SERVICES INC. PFP INC. PHYLLIS M. YHARD CHARTERED ACCOUNTANT INC. POLO HOLDINGS INC. PORTER MANAGEMENT CONSULTANTS INC. PREMIERE CLEANING SOLUTIONS LTD. PRESTON S CONCRETE SOLUTIONS LIMITED PRISTINE PLUMBING & HEATING LTD. QCR LIMITED R-AAA LIMITED RCCL MANAGEMENT LIMITED REAPER CONTRACTING INC. REVAMPED CONSTRUCTION LTD. RIDEAU HOSPITALITY INCORPORATED RIVERSIDE FUELS LIMITED ROCK CANDY BOUTIQUE INC. ROCKLEY MARKETING INC. RYEWOOD HOLDINGS LTD. RYLAN S RIG FISHERIES LIMITED SANSTONE INVESTMENTS LIMITED SANTA QUEST FILMS INC. SASANI PEDIATRICS INC. SCISSOR HAVEN SALON AND BARBERSHOP LIMITED SCM INSURANCE SERVICES INC. SEA BREEZE ELECTRIC LIMITED SEAFORTH ENGINEERING GROUP INCORPORATED SEJ SERVICES INC. SENUM HOLDINGS LIMITED SHADIA S PIZZA INC. SHREMSHOCK ENGINEERING, INC. SIBWELL PLASTIC WELDING INC. SILVERSMITH CONTRACTING LIMITED SIMPLE BYTES INC. SIX LOBSTER LTD. SKATEBEC FOODS INC. SKINNER FITNESS LIMITED SKY EAGLE HOLDINGS LIMITED SKYMARK HOMES NOVA SCOTIA LIMITED SNAIR MORTGAGES INC. SOUTH SIDE HARBOUR PROPERTIES LTD. SOUTH WEST NOVA PROPERTY APPRAISALS LIMITED SOUTHWESTERN ADVANTAGE, INC. SPERRY INVESTMENTS LIMITED STARNES CONSULTING LIMITED STEPHEN INNOCENTE MASONRY LIMITED STOP, MOP AND GO COMMERCIAL CLEANING LIMITED STRUCTURED SETTLEMENTS GROUP INC. SUPERIOR HEALTH & BEAUTY SYSTEMS INC. SUSAN M. DICKIE INVESTMENTS LTD. SYBRON CANADA LIMITED PARTNER COMPANY T.R.M HOLDINGS LIMITED TANNAHILL CONSULTING LIMITED TELNET CONSULTING INTERNATIONAL INC. TFL SYDNEY LIMITED THE FALL RIVER OUTLET LEISURE PRODUCTS LTÉE. THE KARAT GOLD COMPANY LIMITED

7 The Royal Gazette, Wednesday, March 14, THE PARLOUR BOUTIQUE SALON LTD. THREE TREASURES THERAPEUTIC INC. THUNDER LAKE MANAGEMENT INC. TOTTEN INSURANCE GROUP INC. TREVCO DEVELOPMENTS LTD. TREVOR DAIGLE INC. TROY-BUILT HOMES LIMITED TWENTY DEGREES AIR CONDITIONING LIMITED TWIN VALLEY MANAGEMENT INC. UNIVAR CANADA LTD. VANDON SERVICES INC. VB01 ROOFING LIMITED VENDURA WELLNESS LIMITED VERTIGO RESEARCH LABORATORIES LIMITED VIRGINIA SURETY COMPANY, INC. WEIGHTLOSSMD INCORPORATED WESTERN PROFESSIONAL BUILDERS INC. WHAT WOMEN WANT DECOR & ACCESSORIES LIMITED WHISKEY PLANK LIMITED WILFRED RAMSAY HOLDINGS LIMITED WILL STUDIOS LTD. WIZEMAN HOLDINGS INC. WYDE SOLUTIONS CANADA INC. XLL HOLDINGS LIMITED YALDA FOOD SERVICES LTD. ÎLES DRYWALL INC. Dated at Halifax, Province of Nova Scotia, on March 6, March Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), that the following Partnerships have made default in payment of the annual registration fee due January 31, 2018 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of March 6, BROS CONTRACTING 365 GLOBAL TRADE 6PILLARS EVENTS 902 DESIGN A.A.A. TAXI & LIMOUSINE AB PERFECT PAINTING ACADIAN EMBASSY RECORDS ACADIAN PROPELLERS ADADEM IMPORT AND EXPORT ADLANG PROMOTIONS AIG PROPERTY CASUALTY AKD CONSTRUCTION ALANNAPORIUM CRAFTING ALETHEIA HR BUSINESS PARTNERS ALL STAR GRILL ALL YOUR TRAVEL NEEDS AMIRAULT & ASSOC CERTIFIED GENERAL ACCOUNTANT ANDREA S CONSIGNMENT SALES ANNE POST COMMUNICATIONS ANNESPIRED WEB DESIGN ANOVA ONLINE STORES ARIEL JACINTO CORTEZ CLEANING SERVICES ARMSTRONG PHLEBOTOMY ATLANTIC AFRICAN PROJECT DEVELOPERS (APD) ATLANTIC COACHING & COUNSELLING SERVICES ATLANTIC FIRE TRAINING ATLANTIC FIRST AID B & C COURIER B & D PRODUCTIONS B & M PROPERTY MAINTENANCE B&B MCDOW QUALITY METAL ROOFING BALANCED TRANCE MEDITATION & HYPNOSIS BARK N BUY PET SUPPLY BARK LIFE DOG WALKING BASECOAT AUTOMOTIVE & ESTHETICS STUDIO BEATON ATLANTIC FARMING AND FORESTRY BEDFORD HEIGHTS APARTMENTS BEHIND THE WHEEL COMMUNICATIONS BLACK OPS SECURITY BLOMIDON PUBLISHING BLUE ROCK EVENT RENTALS BLUEWATCH MARKETING MANAGEMENT BRANDON LIVLEY PROPERTY SERVICES BRAZEN@NINE LEATHERCRAFT: BRAZEN BY DESIGN BRETON AIR BRETON HOME DESIGNS BRIA S TRUCK HOUSE BRIAN BLENUS-FINE BUILDER BRIAN BOUDREAU TRUCKING BROADSCOPE PROPERTY SOLUTIONS BROTHER WOOD S CUSTOM BUILT FURNITURE BUDS HEMP SHOP C & G TRANSPORT C & O PAINTING AND CLEANING SERVICES C AND P TACK AND APPAREL CANADIAN LIFEGUARD SERVICES CARPETCAT CLEANING CASA KITCHENS CB MARKETING AND LOGISTICS CBS PAINTING & RESTORATION CENTRAL STUDENT ADMISSION SERVICES CHAMELEON SMART ORGANIZER CHARLES L BOURGEOIS AND SONS TRUCKING CHECKPOINT PROPERTIES CHISLINGO S GIFT SHOP CLEVER CANINE OBEDIENCE ACADEMY CLOUD 9 HAIR & SPA STUDIO CMP 2016 RESOURCE LIMITED PARTNERSHIP COADY FITZGERALD S TRUCKING COBEQUID SECURITY SYSTEMS CODE S OCEAN SIDE INN B&B & COTTAGES COLCHESTER LIQUIDATION COLDWELL MUSEUM MODELS COLLECTED DESIGN & EVENT STYLING COLTON & LUKE FORESTRY SERVICES COWABUNGA KIDS SURF COZY CUTS CRAVED BY YOU BOUTIQUE INTIMATE FASHION AND FANTASY CTC TRAIN CANADA D WHYNOT ELECTRICAL SERVICES D.R. MACKENZIE EMERGENCY CONSULTING DALEY-SMITH INCOME TAX & BOOKKEEPING SERVICES DARTMOUTH GUITAR SHOP DARTMOUTH WELLNESS COLLECTIVE

8 406 The Royal Gazette, Wednesday, March 14, 2018 DASHING DUDES ACCESSORIES & APPAREL DAVID C.N. DE LA VERDURE, BCOMM, MBA, CPA, CMA MORTGAGE BROKER DAVMEG MARINE SERVICES DAWSON RICHARDS FISHERIES DAY BY DAY MARKETING DO-KARE MARKETING II DOUBLE J PROPERTY CARE DOWNEAST PHARMA SERVICES DRAGE AND CO. BUSINESS OPPORTUNITIES AND INVESTMENTS DRUM! LIVE PUBLISHING DUNNINGTON NATURAL HEALTH & HEALING CENTRE E & C STEWART MECHANICAL EAGLERIDGE ESTATES EARTH FIRST FOODS EAST COAST GAMERS TABLE EAST COAST HOOF TRIMMING ECHO BASE GROUP WIRING AND FABRICATIONS EDWARD WEN TRADING ELITE VISITOR SERVICES HALIFAX ELLA ROSE FISHERIES ENTRANCE HYPNOTHERAPY ERICSON MECHANICAL ESPRESSO PUBLIC RELATIONS ESTHETICS ON THE LAKE EVOLVE CABINETRY & DESIGN EVOLVE PUBLIC RELATIONS EWESABLE ART EXCEL BUSINESS SYSTEMS FACE TO THE GALE PHOTOGROPHY FEEL SAFE SECURITY FINGERPRINT BRANDING FIX-IT CONCEPTS - GENERAL FACILITY AND EQUIPMENT REPAIR FLINT UPHOLSTERY FOLK AND FOREST DESIGN FRASER MAINTENANCE AND EQUIPMENT FUNKY MUNKYS BATH & BODY FURNITURE MAKERS HALL AND KEHOE FUTURE INTERNATIONAL TRADING FUTURE LIGHT EDUCATION SERVICES FUTURE REFLECTIONS PHOTOGRAPHY FYNE LYNE CUSTOM RIDES & AUTO GARNET BROWN S AUTO SALES & EXCAVATING SERVICES GILBY CONSTRUCTION GLOOSCAP CORNER GLUESTIX CRAFT KITS GNE CONSULTING GNE ENERGY GOLD ISLAND BAKERY GOLD LEAF NETWORK CONNECTIONS GREAT CANADIAN WAFFLES GREEN BEARD CONSTRUCTION GREEN HILLS FARM COMPANY GUMP S PLACE - HOBBY SHOP HAIR & THERE, MOBILE HAIR STYLING HAIR BY BEA HALIFAX SOFTWARE COMPANY HALIFAX TUTOR HAMMER FINANCIAL GROUP HATCHET LAKE SENIOR CARE HAUGHEY S PORTABLE WELDING HAVEN RETREATS EVENT PLANNING HEALING JOURNEYS INTEGRATIVE HEALTH COACHING SERVICES HILLSIDE QUARTER HORSES HOME ADVANTAGE PHYSIOTHERAPY HOME STYLE STEP-IN BATH CONVERSIONS HSVS HEALTHY SNACKS VENDING SERVICES HUNTER STREET SILVER IMMIGRATION WORKS INLET AUTO & FABRICATION INSANE HYDROGRAPHICS & POWDER COATING INSPIRATION HAIR DESIGN INSTRAT LANGUAGE SOLUTIONS INTEGRITY RENOVATIONS INVISIBLE FLOOR GRIP (IFG) IRON LADIES WELDING ISLAN FUR FARM IT ESSENTIALS J BUCHANAN ENTERPRISES AND TIRE SALES J. CORE DENTAL LABORATORIES J.A.C. CONTRACTING J.J. BOUDREAU WOODCRAFT JACK S TAXI & DELIVERY SERVICE JENNIFER PARNELL PHOTOGRAPHY AND CREATIONS JFA SMALL JOB SERVICES JFS SCOTT TRUCKING JIM S GUNWORKS & RESTORATION S JOE FARRELL CONTRACTING JOHNSON ASSURANCE JT PAINTING AND FLOORING KEMO JEWELLERY DESIGN KEVIN ESTEY DESIGN KIDBILITY OCCUPATIONAL THERAPY KIMBERLY S PERSONAL TOUCH DECORATING KNACKERED VINTAGE TO MODERN DECOR KONG CONSTRUCTION KWID SHOP NETWORK LA BOUGUINE TAKE OUT LA CUCINA CAFÉ PIZZERIA AND SPAGHETTI HOUSE LAKESIDE SALON LASH + BROWS BY MICHELLE LAYERS SALON & SPA LEADING LEDGER BOOKKEEPING LG S FIBREGLASSING LIGHTHOUSE FOG E-LIQUID LINEA DRAFTING & DESIGN LIVE EYE SURVEILLANCE LOBSTERBOX RETAIL & WHOLESALE LONG LAKE VILLAGE LOON TOWING LOOSE SCOOP COMMUNITY BULK LOVE AT FIRST BITE CATERING LUCAS LAWN CARE LUNENBURG MARINE SURVEYS M.W. MACDONALD MOVERS MACKAY`S MIXED ATHLETICS MACPHERSON S COURIER MADE BY COLLECTION GIFTS MAPLE RIDGE INVESTIGATIONS MARQUIS LEASING MARQUIS REALTY MARTIN PIPING SERVICES MASSAGE BY ROSANNE MASTERTONE PRODUCTIONS MAXIM MOVERS MELROSE CONSULTING MERLE COMPUTER CONSULTING

9 The Royal Gazette, Wednesday, March 14, MERV S PLUMBING & HEATING METRO GUTTER & HOME SERVICES METRO MAGIC CLEANING SERVICES MHA CANADA HEAVY EQUIPMENT MIDDLE RIVER BEAUTIFULLY DELICIOUS PRODUCE MILLIONAIRE S LOUNGE MIRACLE MAIDS MITI AUTI SMOKES & SNACKS MOBB CONCRETE SERVICES MOUNTAIN PINE ZIPLINING MT. THOM CONTRACTING MYDIGITAL MARKETING MYRTLE TREE NATURAL FOODS N & B ACUPUNCTURE CENTRE NATURAL LIGHT SUNSPACE NATURE S BREEZE TANNING SALON & ESTHETICS NEARBY PLANET VR NEW DIMENSION CLEANERS NEW START CLEANING SERVICE NEWFIE CHEWS DOG FOOD NEWPORT KIDDIE CORNER NURSERY SCHOOL NEXGEAR AUTO NINE MILE RIVER ENTERTAINMENT NO LIMIT PUBLISHING NOVA TRAC CONSTRUCTION OAKLEY S CATERING ON POINT PROPERTY CARE ON SET ART DEPARTMENT SERVICES ONE STEP UP FOOT CARE & HEALTH SERVICES OTTER NONSENSE DESIGNS OUTLOOK EXPRESS LIMO AND TAXI SERVICE OXYFRESH P. MARTIN REALTY P.A.C.D COURIER PARAMOUNT MOBILITY PAW PAW S FRUIT FARM PEACE OF MIND PROPERTY MANAGEMENT PEGGY S COVE COZY CAT HOTEL PENELOPE S BOUTIQUE PETER THOMSON S QUALITY PAINTING & MORE PETPLAN PINK SODA GRAPHICS PLATO BREAKFAST LUNCH & DINNER PLUSH ESTHETICS STUDIO POLISHED QUEENS CLEANING PORTER S LAKE DRYWALL & PLASTERING PORTICO WEB DESIGN POSSIBLE TREASURES & GIFTS PREMIER CAR SERVICE PRO EXPERTS PAINTING PROJECT 360 CONSTRUCTION PURDUE CONSULTING SERVICES QI-CHI THERAPY QUIRKVR R & C YARD CARE R.B. STEVENS & SONS R.B.O. EQUIPMENT WEAR PARTS RACHEL S CLEANING SERVICES RC ENVY RCB INSPECTIONS RED SEAL TOOLS RED WING TAXI & LIMO SERVICE RESCUE YOUR COMPUTER RINALDO S ITALIAN AMERICAN SPECIALTIES RISING SUN NATURAL FOODS ROGER FLYNN FOOD SAFETY CONSULTING ROGER MANNS PRODUCTIONS ROHE CONSULTING ROMCAR PAINTING ROOT 3 ENGINEERING ROTAMOTION MECHANICAL ROUTE 81 CLOTHING ROYALTY PROPERTY CARE RUN WELL: INJURY PREVENTION & TREATMENT RYAN DOBBIN PAINTING SAFE-WAY COLLISION 2009 SANDY SCOTT SNOW REMOVAL SATLANTIC LP SATORI GALLERY SCOTIA TATTOOING SCOTIAN LANDSCAPING SCOUT CAMP ARTS & MEDIA SCREEN-MOBILE SERVICES-ROB S SERPENTINE STUDIOS - BELLYDANCE FITNESS FLEXIBILITY SILVER CITY TATTOOS SILVERLINING BOOKKEEPING SIP CHAT CONNECT BUSINESS NETWORKING SKYLYN FOOD & GIFTS SMARTCAB SMILING HORSE EQUINE SERVICES SNOWBIRD HOME SERVICES SOLUS EDUCATION TRAINING & SERVICES (SETS) SOUTH PARK CATERING SPEARWATER GALLERY SPEARWATER YOGA STUDIO SPHERICAL WAVE SOFTWARE SPRING DIGITAL MEDIA SPRY BAY YACHT CLUB AND MARINA STEADYCUTZ BARBERING STEVIE G S DO ALL JOBS STICK IT ANYWHERE DECALS & APPAREL STILLPOINT NATUROPATHIC CLINIC STONEHEDGE HOLISTICS STRONG S CUSTOM MILLING STUDIO 177 HAIR DESIGN SUNRISE SERVICE CONNECTIONS SURETTE S FITNESS SWASHBUCKLE T-SHIRT COMPANY SWIMM S GUN SHOP TALL GRASS PROPERTIES TAPP BUSINESS SOLUTIONS TENDERITHM PROCUREMENT SERVICES TES TECHNICAL SERVICES THE BELGRAVIA BED & BREAKFAST THE DRYWALL GUY THE EMPOWERMENT CONNECTION THE FIT STOP CA THE GOOSE COVE GRAB AND GO THE HOUSE OF HEALING CHURCH THE LIGHTHOUSE THEATRE COMPANY THE LOBSTER SHACK RESTAURANT AND TAKE-OUT THE MAGIC OF MICHAEL JAMES THE SAILORS GALLEY THE ULTIMATE HAIR STUDIO THOMPSON S BEARD CO. TIDAL WEAVE DESIGN TIMBERLAKE AND ASSOCIATES CONSULTING TIMBERWOOD FARMS TIORTS FITNESS TMR CARPENTRY TODA VEGAN PASTRY TODD STEWART FLOORING TOM KAT CONSTRUCTION SERVICES

10 408 The Royal Gazette, Wednesday, March 14, 2018 TOM S ALIGNMENTS TRAILHEAD BUSINESS RESOURCES TRANQUIL HOMES HOUSEKEEPING SERVICES TRANSINTEL (TRANSPORATION INTELLIGENCE) TRIPLE BBB CONTRACTING TRIPLE D CONSTRUCTION TUCK AND ROLL EVENTS TWM WOODWORKING & CRAFTS U.A.S EVENTS UALMA UKALIQ WILDERNESS ADVENTURES UNI PROPERTIES UPTOWN FASHIONISTA ESTHETICS VALLEY MUSIC ACADEMY VELOCITY TIRE VERONICA DRIVE YOGA VIRTEX - VIRTUAL EXPERIENCES WANDERING SHEPHERD CHEESE WATTS UP SOLAR WAYNE BABIN S AUTO REPAIR WEM ELECTRIC WHEELHOUSE PUBLIC RELATIONS & CONSULTING WHYNOT CUSTOM BUILDS SOFTWARE DEVELOPMENT WILSON CHILLING WILSON COVE CONSULTING WINDFALL FINE ART & HANDCRAFT MARKET WINWORX DEVELOPMENT YE OLDE ARGYLER LODGE YTOWN CHUCK WAGON ZEPHYR CANNABIS COMPANY ZWOLF DELIVERIES Dated at Halifax, Province of Nova Scotia, on March 6, NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED February 23, Jonathan Corston 7775 Highway 201 South Williamston Annapolis County NS B0S 1P0 Telephone: corston@ns.sympatico.ca March (3 issues) March Registry of Joint Stock Companies Hayley Clarke, Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET LYON CORSTON, Deceased Notice of Application (S. 64(3)(a)) The applicant, Jonathan Corston, executor and beneficiary of the above estate, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an order to admit the executed copy of the Will of Margaret Lyon Corston to the Probate Court as the last Will and Testament of the deceased, to be heard on April 11, 2018 at 9:30 a.m. The affidavit of Jonathan Corston 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.

11 The Royal Gazette, Wednesday, March 14, Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) 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 Bill & Stanley Oyster Company Ltd. Renewal Application AQ#0075 Bill & Stanley Oyster Company Ltd. Renewal Application AQ#1307 Blaine E. Bond Renewal Application AQ#0652 Estate of Hugh Mattie (Assignor) Matthew Mattie and Stephen Mattie (Assignee) Assignment Application AQ#1387 Paqtnkek Mi kmaw Nation Experimental Application AQ#5000 Location: Wine Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel, European oyster, American oyster, Bay scallop Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Country Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: 6.93 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Mahone Bay, Lunenburg County Type: Marine Shellfish Size: 1.05 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Giant sea scallop, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Havre Boucher, Antigonish County Type: Marine Shellfish Size: HA Cultivation Method: Bottom culture with gear cultivation Species: American Oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 15, 2018 to April 13, 2018 Location: Pomquet Harbour, Antigonish County Type: Marine Shellfish Size: 7.51 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: Five year maximum with annual renwals Submission Period: March 15, 2018 to April 13, 2018

12 410 The Royal Gazette, Wednesday, March 14, 2018 Paul Belliveau (Assignor) Paul Belliveau, Marc Belliveau, and Bernadette Aymar (Assignee) Renewal and Assignment Application AQ#1037 Sober Island Oysters Limited Renewal Application AQ#1323 Location: St. Mary s Bay, Digby County Type: Marine Size: 7.74 HA Cultivation Method: Suspended cultivation Species: American oyster, Blue mussel, Giant sea scallop, Soft shell clam, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Sober Island, Halifax County Type: Marine Size: 4.66 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 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: By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. 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. 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 ADAMS, Clara Patricia East Preston, Halifax Regional Municipality February Personal Representative(s) Charles Anthony Adams 25 Flume Drive Middle Sackville NS B4E 3H1 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 ANDERSON, Roderick Dartmouth, Halifax Regional Municipality February Christinia Yvonne O Hearn Nadia Drive Dartmouth NS B3A 0E3 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5

13 The Royal Gazette, Wednesday, March 14, ESTATE OF: Place of Residence of Deceased Date of Grant BOARD, Carol Ainne Valley View Villa Stellarton, Pictou County February BORGAL, Wallace Elsworth (aka Ellsworth W. Borgal) Tangier, Halifax Regional Municipality February BOYLE, Clark Whiston Halifax, Halifax Regional Municipality February Personal Representative(s) Carla Jayne Morton c/o Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 Ronald Fraser c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Brian Lallemand c/o J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 BROWN, Effie Mae Dartmouth, Halifax Regional Municipality February Ethelda Elizabeth Burnell 1638 Cole Harbour Road Cole Harbour NS B2Z 1C3 Joseph S. Roza Young Street Halifax NS B3K 2A1 CONRAD, Howard William Floyd Lower Sackville, Halifax Regional Municipality March COTTER, Chester St. Clair Shelburne, Shelburne County February Public Trustee PO Box 685 Halifax NS B3J 2T3 Anna Mae Cotter 875 East Green Harbour Shelburne NS B0T 1W0 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 CROUSE, Alfred J. Lake Echo, Halifax Regional Municipality November Donna Lee Nolan 57 Kenneth Street Beaver Dam NB E3B 8B3 M. Kathleen Lumsden Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 CROWELL, Harold Doane Halifax, Halifax Regional Municipality March Eric Brent Crowell 2104 Elm Street Halifax NS B3L 2Y3 Dianna K. Burns Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1

14 412 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Davies, Jean Ann Truro, Colchester County February DREBOT, Michael Alexander Bedford, Halifax Regional Municipality February FREEMAN, Gertrude V. (Bowmaster) Greenfield, Queens County February GATES, Lindsay Carroll Timberlea, Halifax Regional Municipality March GRAVES, Donald Theodore Berwick, Kings County February HARDING, Eva Bernice Lockeport, Shelburne County March HATT, Marie Julia New Minas, Kings County October Personal Representative(s) Stephen M. Davies c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Michael Alexander Drebot River Avenue Winnipeg MB R3L 0E7 Virginia Anne Bowmaster 7-50 Meldrum Avenue Bridgewater NS B4V 3J3 Carla Joy Gates-Morris 70 Flagstone Drive Dartmouth NS B2V 1Z8 Peggy Lynn Gates-Hammond 70 Wentworth Street Dartmouth NS B2V 2T3 Julie Belinda Gates 108 Earl Grey Road Toronto ON M4J 3L5 Philip Graves and Stephen Graves 173 Graves Lane Harmony NS B0P 1C0 Kenneth Blair Stuart PO Box 22 Milton NS B0T 1J0 Trevor Amos Roache 464 West Sable Road Sable River NS B0T 1V0 Darrell Hatt 3469 North River Road Kentville NS B4N 3V8 Larry Hatt 44 Bezanson Drive Berwick NS B4R 1A6 Solicitor for Personal Representative Date of the First Insertion Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 W. Bruce Gillis, QC PO Box 700 Middleton NS B0S 1P0 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9

15 The Royal Gazette, Wednesday, March 14, ESTATE OF: Place of Residence of Deceased Date of Grant HOMINICK, Evelyn Parkland Cape Breton Sydney, Cape Breton Regional Municipality February HOPE, David Halifax, Halifax Regional Municipality February HOULIHAN, Maureen Elaine Halifax, Halifax Regional Municipality February JONES, Jane Grant The Birches Musquodoboit Harbour, Halifax Regional Municipality February KEDDY, Francis Eugene Waterville, Kings County November LAKE, Philip Dennis East Walton, Hants County October LAWSON, Jessie Cecilia Melrose, Guysborough County January LeFORT, Patricia Anne (aka Patricia Anna LeFort) Inverness, Inverness County February Personal Representative(s) Brian Hominick and Ian Hominick c/o David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 David Hope 904 Dundee Drive Radford VA USA Helen Hallett 935 Young Avenue Halifax NS B3H 2V9 Eric Jeffrey Crowell 37 Slade Crescent Musquodoboit Harbour NS B0J 2L0 Nadine Parker 580 Greenwood Road Greenwood NS B0P 1R0 Heather Russell (Macumber) 30 Caldwell Avenue Kentville NS B4N 2C6 Sally Cunningham 922 Sherbrooke Road, RR 5 New Glasgow NS B2H 5C8 Jesslyn LeFort 6 MacLeod Street Inverness NS B0E 1N0 Solicitor for Personal Representative Date of the First Insertion David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6

16 414 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MacCAUL, Ruth Ellen Liverpool, Queens County February MacDONALD, Alexander Hugh Calgary, Alberta March MacLEOD, Doreen Alberta (aka Doreen A. MacLeod) Milton, Queens County February MARSHALL, Luella Amelia Digby, Digby County February McCABE, Weldon Wayne Upper Brookside, Colchester County February McCANN, William Barrington New Minas, Kings County February McCLURE, Darrell Thomas Halls Harbour, Kings County March Personal Representative(s) Susan Muriel MacLeod 57 College Street Liverpool NS B0T 1K0 Janet Elaine MacDonald 6208 Dalbeattie Hill NW Calgary AB T3A 1M3 Ricky Allan MacLeod (aka Ricky Allen MacLeod) PO Box 711 Liverpool NS B0T 1K0 Trina Dawn MacLeod Highway 8 Kempt NS B0T 1B0 Lee Steeves c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Tracy Darlene McCabe 490 Upper Brookside Road Upper Brookside NS B6L 2X4 Lynn Marie Smith c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Karen Marie Stockley Basswood Run Dartmouth NS B2W 0M3 Solicitor for Personal Representative Date of the First Insertion Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jessica May Kaulback May 29A Victoria Street Truro NS B2N 1Y6 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

17 The Royal Gazette, Wednesday, March 14, ESTATE OF: Place of Residence of Deceased Date of Grant McLEAN, Yvonne Vergie Centre, Lunenburg County March McNEIL, James Leonard (aka James Leonard MacNeil) New Victoria, Cape Breton Regional Municipality February MELANSON, Gwendoline Iona Halifax, Halifax Regional Municipality February METCALFE, William Wayne Glace Bay, Cape Breton Regional Municipality February PARKER, Robert David Clinton, Ontario February [Correction: Executor] PARSONS, Lawrence William Larry Big Ridge, Cape Breton Regional Municipality February PENTZ, Nina Barbara Chester, Lunenburg County February ROBICHEAU, Catherine Anne Meteghan Centre, Digby County February Personal Representative(s) Natasha Sass (aka Natasha Jane Dyer) c/o David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Kyle James McNeil c/o Stephanie A. Myles LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Vivian Leone MacDougall 8 Bedford Court St. Catharines ON L2N 4C8 Gene Wilcox 19 Copley Street Glace Bay NS B1A 6A3 David Michael Parker 202 Church Street PO Box 742 Clinton ON N0M 1L0 Yvonne Bessey Sarnia Road London ON N6G 5M5 Amanda M. MacKenzie c/o David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 Barbara L. Kehoe 608 Mason s Beach Road, RR 2 Lunenburg NS B0J 2C0 Laurie-Anne Rankin 56 Andover Street Dartmouth NS B2X 2L9 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Stephanie A. Myles LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Douglas MacKinlay 7 Minto Street PO Box 225 Glace Bay NS B1A 5V2 Maurice R. Boudreau, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 February (6m) David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0

18 416 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion RYAN, Sherry Mae Dartmouth, Halifax Regional Municipality February Shannon Francine Elizabeth Downey Cole Harbour Road Cole Harbour NS B2V 2J3 Francis Ryan Downey Highfield Park Drive Dartmouth NS B3A 4S2 David F. Morrison 92 Ochterloney Street Dartmouth NS B2Y 1C5 SAULNIER, Wendy Elva Yarmouth, Yarmouth County January THOMPSON, Verna Darlene Cumberland Regional Health Care Centre Amherst, Cumberland County February TULLY, Cynthia Maria Bedford, Halifax Regional Municipality February WARD, Daniel Carrigan Beaver Bank, Halifax Regional Municipality February WRIGHT, Hilda Patricia Caledonia, Queens County January ZWICKER, Laura Katherine New Germany, Lunenburg County March Julie Saulnier-Spurr 43B Elm Street Yarmouth NS B5A 4N6 Heather Dianne Brown 60 Parkside Avenue Wellington NS B2T 1A2 Katherine Lee Peters 1A-84 Rosewell Avenue Toronto ON M4R 1A3 Marilyn Ann Ward 2-10 Elm Street Springhill NS B0M 1X0 Karen Lynn Wright 4197 Clementsvale Road Clementsvale NS B0S 1G0 The Bank of Nova Scotia Trust Company 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 M. Jean Beeler, QC 118 Ochterloney Street Dartmouth NS B2Y 1C7 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 J. Philip Leefe Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3

19 The Royal Gazette, Wednesday, March 14, ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Abbass, Helen Therese... September 27, 2017 Aboud, David Allan... January 10, 2018 Ahle, Leif... January 10, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allen, Dianne Catherine... January 10, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, Frank Alfred... December 6, 2017 Amero, John George... February 14, 2018 Amirault, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Arnold, Merlin Weldon... September 27, 2017 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arthur, William Clifford... February 7, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Assoun, Ronald F.... September 27, 2017 Atkinson, George Allan... January 17, 2018 Aucoin, Celina Agnes... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin)... October 18, 2017 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Avery, Henry Wallace (aka Wally Avery)... November 1, 2017 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Baillie, Rita Barbara... September 20, 2017 Bailly, Henri Emile... January 24, 2018 Baird, Joel Keith... October 11, 2017 Baker, Frances Laura... September 20, 2017 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Ronald Ivan... September 20, 2017 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Banfied, Blanche... November 1, 2017 Barclay, Sarah Elizabeth... September 20, 2017 Barkhouse, Velma Marguerite... November 29, 2017 Barley, Jack Wilfred... October 25, 2017 Barnes, Annie Evangeline... November 22, 2017 Barrett, James Arthur... December 6, 2017 Barron, Kenneth Donald... February 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017

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

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

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

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

More information

EXECUTIVE COUNCIL 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

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

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

EXECUTIVE COUNCIL 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

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

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

EXECUTIVE COUNCIL 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

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

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

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures DIVISION FIVE - COMMERCIAL ZONES 501 GENERAL COMMERCIAL ZONE () 1. Permitted Uses of Land, Buildings, and Structures Subject to the provisions of Divisions Three and Four of this bylaw, the following uses

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

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

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

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

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

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. 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

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

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

More information

EXECUTIVE COUNCIL 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

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

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

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies Annual Report Activities of Nova Scotia Co-operatives in 2013 Co-operatives Branch Registry of Joint Stock Companies Co-operatives Annual Report This report is published by the Co-operatives Branch of

More information

EXECUTIVE COUNCIL 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

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

Land Surveyors Recognized by SNSMR

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

More information

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

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

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

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

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

4 Boulderwood Road Halifax, NS, MLS

4 Boulderwood Road Halifax, NS, MLS 4 Boulderwood Road Halifax, NS, MLS 201715496 5 Bedrooms 4 Baths Your private oasis awaits. Absolutely stunning property with views of the (3.5km) Northwest Arm, part of Halifax Harbour. The Northwest

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

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

POL Help Line Changes on January 1, 2008

POL Help Line Changes on January 1, 2008 Issue 7 December 2007 For the New Year: POL Help Line Changes on January 1, 2008 The POL Help Line has been in operation since 2003, when the Land Registration Act was proclaimed in Colchester. The intention

More information

I VOLUME 226, NO. 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

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

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

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

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

More information

SALE 948 SACKVILLE DRIVE MIDDLE SACKVILLE, NS COMMERCIAL LAND FOR SALE 1.76 ACRES

SALE 948 SACKVILLE DRIVE MIDDLE SACKVILLE, NS COMMERCIAL LAND FOR SALE 1.76 ACRES FOR SALE 948 SACKVILLE DRIVE MIDDLE SACKVILLE, NS COMMERCIAL LAND FOR SALE 1.76 ACRES PHIL BOLHUIS Real Estate Advisor 902.293.4524 philbolhuis@kwcommercial.com TOM GERARD, SIOR, CCIM Real Estate Advisor

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

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

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

Name Tel. No. Website (if applicable)

Name Tel. No.  Website (if applicable) Trade / Service Activity Holidays Sailing and Windsurfing Company Name (if applicable) Minorca Sailing Holidays Ltd Name Tel. No. Email Website (if applicable) Sarah Burton 020 8948 2106 sarah@minorcasailing.co.uk

More information

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003 HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003 EXCLUSIVELY MARKETED BY: RICK DAVIDSON rdavidson@ngacres.com 801.578.5563 LANCE PENDLETON lpendleton@mtnwest.com 801.456.8808

More information

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

More information

I VOLUME 226, NO. 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

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

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

SALE A DIVISION OF KELLER WILLIAMS SELECT REALTY

SALE A DIVISION OF KELLER WILLIAMS SELECT REALTY FOR SALE A DIVISION OF KELLER WILLIAMS SELECT REALTY COMMERCIAL OFFICE 6,327 SF TOM GERARD, CCIM, SIOR Real Estate Advisor 902-830-1318 tomgerard@kwcommercial.com BRIAN WOODS, ABR Real Estate Advisor 902-830-5060

More information

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M

More information

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales fall back in October Ottawa, ON, November 15, 2013 According to statistics 1 released today by The Canadian Real Estate Association

More information

THE H I LL CONDOMINIUMS IN THE UPPER VILLAGE

THE H I LL CONDOMINIUMS IN THE UPPER VILLAGE THE H I LL CONDOMINIUMS IN THE UPPER VILLAGE Step into your new life. The Hill is a new boutique residence near Bathurst and Eglinton, on Chiltern Hill Road. Set just south of Upper Forest Hill Village,

More information

TORONTO DISTRICT Organizational Overview

TORONTO DISTRICT Organizational Overview TORONTO DISTRICT Organizational Overview Responding to the demands of a dynamic marketplace, PCL Toronto is strategically organized into integrated business units (IBUs) to provide specialized construction

More information

MUNICIPAL BUSINESS LICENCE APPLICATION - FORM A

MUNICIPAL BUSINESS LICENCE APPLICATION - FORM A MUNICIPAL BUSINESS LICENCE APPLICATION - FORM A Municipal Licence Number: Application is for: Commercially Located Business (operating from a commercial location within the Village of Pemberton) Date:

More information

SALE 5 FLORENCE STREET LOWER SACKVILLE, NOVA SCOTIA FOR OFFICE / COMMERCIAL BUILDING 2,000 SF A DIVISION OF KELLER WILLIAMS SELECT REALTY

SALE 5 FLORENCE STREET LOWER SACKVILLE, NOVA SCOTIA FOR OFFICE / COMMERCIAL BUILDING 2,000 SF A DIVISION OF KELLER WILLIAMS SELECT REALTY FOR SALE OFFICE / COMMERCIAL BUILDING 2,000 SF A DIVISION OF KELLER WILLIAMS SELECT REALTY MAT HOUSTON 902-412-2940 mathouston@kwcommercial.com TOM GERARD, CCIM, SIOR 902-830-1318 tomgerard@kwcommercial.com

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

PR, CD and CS Zoning Districts

PR, CD and CS Zoning Districts PR, CD and CS Zoning Districts Excerpts from Land Use Code Chapter 20.08, Article VI Permitted and conditionally-permitted uses The following permitted and conditionally-permitted uses may be allowed in

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

EDBB- Other streets. MIXED USE [subject to section ] OPEN SPACE [subject to article 312] Accessory uses P P P P P P P P. Parks P P P P P P P P

EDBB- Other streets. MIXED USE [subject to section ] OPEN SPACE [subject to article 312] Accessory uses P P P P P P P P. Parks P P P P P P P P Sec. 302-10. - Permitted, special exception and prohibited uses. Legend: P = Permitted = Special Exception use (#) = Permitted subject to the restriction in section 302-20 having the same number that is

More information

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) 498 EC2014-755 CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) Council, having under consideration Order-in-Council No. EC2010-657 of December 7, 2010, rescinded the said Order, thus rescinding the appointment

More information

SALE 280 SACKVILLE DRIVE LOWER SACKVILLE, NS OFFICE BUILDING +/- 2,100 SF

SALE 280 SACKVILLE DRIVE LOWER SACKVILLE, NS OFFICE BUILDING +/- 2,100 SF FOR SALE 280 SACKVILLE DRIVE LOWER SACKVILLE, NS OFFICE BUILDING +/- 2,100 SF Brian Woods, ABR Real Estate Advisor 902.830.5060 brianwoods@kwcommercial.com KELLER WILLIAMS SELECT REALTY 6080 Young Street,

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

TABLE OF CONTENTS LIMITING CONDITIONS & DISCLAIMER 1 EXECUTIVE SUMMARY 2 AREA OVERVIEW 3-4 SPECIFICATIONS 5 SITE PLAN 6 BUILDING SPECIFICATIONS 7-8

TABLE OF CONTENTS LIMITING CONDITIONS & DISCLAIMER 1 EXECUTIVE SUMMARY 2 AREA OVERVIEW 3-4 SPECIFICATIONS 5 SITE PLAN 6 BUILDING SPECIFICATIONS 7-8 TABLE OF CONTENTS LIMITING CONDITIONS & DISCLAIMER 1 EXECUTIVE SUMMARY 2 AREA OVERVIEW 3-4 SPECIFICATIONS 5 SITE PLAN 6 BUILDING SPECIFICATIONS 7-8 EXTERIOR PHOTOS 9 INTERIOR PHOTOS 10 ZONING 11 LEGAL

More information

SALE 3 SCARFE COURT - BURNSIDE BUSINESS PARK DARTMOUTH, NS INDUSTRIAL 6,762 SF

SALE 3 SCARFE COURT - BURNSIDE BUSINESS PARK DARTMOUTH, NS INDUSTRIAL 6,762 SF FOR SALE 3 SCARFE COURT - BURNSIDE BUSINESS PARK DARTMOUTH, NS INDUSTRIAL 6,762 SF PHIL BOLHUIS Real Estate Advisor 902.293.4524 philbolhuis@kwcommercial.com TOM GERARD, SIOR, CCIM Real Estate Advisor

More information

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order,

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

PART 3 - ZONING ORDINANCE

PART 3 - ZONING ORDINANCE PART 3 - ZONING ORDINANCE ARTICLE 3.1 Section 3-101. Short Title GENERAL PROVISIONS Part 3 of the Alpine Land Use and Development Code shall be known, cited and referred to as the Alpine Zoning Ordinance.

More information

OCEAN INDUSTRIES BUSINESS PARK 11 Acadia Street, Dartmouth, Nova Scotia. Partnership. Performance.

OCEAN INDUSTRIES BUSINESS PARK 11 Acadia Street, Dartmouth, Nova Scotia. Partnership. Performance. OCEAN INDUSTRIES BUSINESS PARK 11 Acadia Street, Dartmouth, Nova Scotia Partnership. Performance. WHY AVISON YOUNG? A Different Kind of Commercial Real Estate Company Avison Young is a global, full-service

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

LOT, DEPTH- The mean horizontal distance between the front lot line and the rear lot line.

LOT, DEPTH- The mean horizontal distance between the front lot line and the rear lot line. than 135 degrees. LOT, DEPTH- The mean horizontal distance between the front lot line and the rear lot line. LOT, FRONTAGE: The continuous distance measured along the front lot line between the points

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

REQUIREMENTS FOR CONDUCTING A MAJOR HOME OCCUPATION

REQUIREMENTS FOR CONDUCTING A MAJOR HOME OCCUPATION Current Planning Division 410 E. 5th Street Loveland, CO 80537 (970) 962-2523 eplan-planning@cityofloveland.org www.cityofloveland.org/dc REQUIREMENTS FOR CONDUCTING A MAJOR HOME OCCUPATION Updated 7/26/17

More information

City of Sanibel Planning Department

City of Sanibel Planning Department City of Sanibel Planning Department STAFF REPORT Planning Commission Meeting July 9, 2013 Agenda Item: No. 7 a. Subject: Commercial Redevelopment Kickoff Discussion by the Planning Commission At the June

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

BYLAW NO

BYLAW NO BYLAW NO. 5-1-2001 41-1 DIVISION FORTY-ONE - C-4 (SERVICE COMMERCIAL) The purpose of the C-4 zone is to provide for commercial uses which have a repair, maintenance, service or distribution component or

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

SPR #13-001: Spring Arbor/935 Capitol Landing Addition to Assisted Living. Approved

SPR #13-001: Spring Arbor/935 Capitol Landing Addition to Assisted Living. Approved Williamsburg Planning Department August 2013 PLANNING COMMISSION PCR #13-028: Request for Riverside Healthcare Association, Inc. for approval of a Development Plan for public streets and private alleys,

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

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

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION ABOUT ST HELENA St Helena is a small British Overseas Territory situated in the South Atlantic Ocean. One of the remotest places on earth, it is also one of the most extraordinary places to visit. Its

More information

Descendants of Martin Zallar (1580)

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

More information

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 First Name Middle Name Last Name Suffix Address City State ZIP Code American Business Phone Type Phone No Phone Type Phone No American Cultures American

More information

Issue Number 14 March/ April 2004

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

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

More information

Business Name Owner Name Business Address Contact Phone Number

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

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 Being a By-law to amend By-law 39/2008, as amended, to regulate Traffic and Parking in the Municipality of Port Hope pertaining to various

More information

Luxury Ocean Vacation. Beach Residence

Luxury Ocean Vacation. Beach Residence Luxury Ocean Vacation B E L A Z U R Beach Residence Bedroom of one of the Suite Bel Azur is situated in the North along the fabulous coastline of Trou-aux-Biches, close to numerous tourist attractions

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

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018 NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018 First Name Middle Name Last Name Suffix Address City State ZIP Code American Business Phone Type Phone No Phone Type Phone No American Heritage John

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