PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Size: px
Start display at page:

Download "PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, A certified copy of an Order in Council dated January 22, 2008 The Governor in Council is pleased to revoke that portion of Order in Council dated January 15, 2008 which appointed the Honourable Jamie Muir as Acting Minister of Education from 6:00 a.m., Saturday, January 19, 2008 until 4:30 p.m., Thursday, January 24, The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Education, Acting Minister of Finance and to be responsible for any and all other duties assigned to that Minister from 12:00 pm until approximately 6:00 p.m., on Wednesday, January 16, 2008: the Honourable Brooke Taylor; To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from approximately 5:00 p.m., Thursday, January 17, 2008 until approximately 5:00 p.m., Friday, January 18, 2008: the Honourable David Morse; To be Acting Minister of Service Nova Scotia and Municipal Relations, Acting Minister responsible for the Residential Tenancies Act, and Acting Chair of Treasury and Policy Board and to be responsible for any and all other duties assigned to that Minister from 1:00 p.m., Thursday, January 17, 2008 until 10:00 p.m., Friday, January 18, 2008: the Honourable Bill Dooks; To be Acting Minister of Health Promotion and Protection, Acting Minister of African Nova Scotian Affairs, Acting Minister of Volunteerism and to be responsible for any and all other duties assigned to that Minister from 12:00 p.m., Thursday, January 17, 2008 until 5:00 p.m., Friday, January 18, 2008: the Honourable Chris d Entremont; 179 To be Acting Minister of Environment and Labour and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Thursday, January 17, 2008 until 7:00 p.m., Friday, January 25, 2008: the Honourable Bill Dooks; To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers Compensation Act from 8:00 a.m. until 10:00 p.m. on Tuesday, January 29, 2008: the Honourable Murray Scott; and To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the Utility and Review Board Act, and to be responsible for any and all other duties assigned to that Minister from 8:00 a.m. until 10:00 p.m., on Tuesday, January 22, 2008: the Honourable Angus MacIsaac. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, 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:

2 180 The Royal Gazette, Wednesday, January 23, 2008 To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Isenor of Carrolls Corner in the Halifax Regional Municipality, for a term commencing January 1, 2008 and to expire December 31, 2013; and Peter Townsend of Annapolis Royal in the County of Annapolis, for a term commencing January 17, 2008 and to expire January 16, To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Stacey Clayton of Amherst in the County of Cumberland, for a term commencing January 17, 2008 and to expire January 16, 2013; Melinda A. Cronin of Kingston in the County of Kings, while employed with the Annapolis Valley Regional School Board; A. Irene Ferguson of Sydney in the Cape Breton Regional Municipality, while employed with the Sydney Minor Hockey Association; Jonathan Foster of Hantsport in the County of Hants, for a term commencing January 17, 2008 and to expire January 16, 2013; Kenneth Fraser of Hebron in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Alice R. Harnish of Halifax in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Economic Development); Tina Hurley of Thurburn in the County of Pictou, while employed with the Pictou County Integrated Street Crime Enforcement Unit; Terry L. Lawrence of Upper Nine Mile River in the County of Hants, for a term commencing January 17, 2008 and to expire January 16, 2013 (Cragg Wozniak, law firm); Lisa Lévesque of Yarmouth in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Peter McCarron of Yarmouth in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; John A. Mombourquette of Dartmouth in the Halifax Regional Municipality, while employed with the (Natural Resources); Sandra P. Nearing of New Victoria in the Cape Breton Regional Municipality, for a term commencing January 17, 2008 and to expire January 16, 2013 (Neil F. McMahon, law firm); Michelle L. Negus of Dartmouth in the Halifax Regional Municipality, while employed with the (Environment and Labour); Tanya Darlene Skelhorn of Prospect Bay in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Mary Spencer of Main-A-Dieu in the Cape Breton Regional Municipality, while employed with the (Justice); Angela D. Steele-Hall of Reserve Mines in the Cape Breton Regional Municipality, while employed with the YMCA of Cape Breton; Yvette L. Taylor of Kingston in the County of Kings, for a term commencing January 17, 2008 and to expire January 16, 2013; Jo-Ann E. White of Milton in the County of Queens, for a term commencing January 17, 2008 and to expire January 16, 2013 (Fownes Law Office Incorporated); Peter Wilde of Beaver Bank in the Halifax Regional Municipality, for a term commencing January 17, 2008 and to expire January 16, 2013; and Dianne Willis of Sydney in the Cape Breton Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations). DATED at Halifax, Nova Scotia, this 17 th day of January, Cecil P. Clarke Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 23 rd day of January, Edwin C. Harris McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Limited 208 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Carriage Motor Holdings Limited for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, January 23, NOTICE IS HEREBY GIVEN that Carriage Motor Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of January, David R. Melvin / Livingstone & Company Solicitor for Carriage Motor Holdings Limited 180 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Compagnie WHWW Hotels (Sherbrooke)/ WHWW Hotels (Sherbrooke) Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Compagnie WHWW Hotels (Sherbrooke)/WHWW Hotels (Sherbrooke) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, Kimberly Bungay / Stewart McKelvey Solicitor for Compagnie WHWW Hotels (Sherbrooke)/ WHWW Hotels (Sherbrooke) Company 183 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S and - IN THE MATTER OF: An Application of Dartmouth Pharmacy Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dartmouth Pharmacy Limited 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 Dartmouth, Nova Scotia, this 23 rd day of January, Kent W. Rodgers Casey Rodgers Chisholm Penny Main Street Dartmouth, Nova Scotia B2X 1S1 Solicitor for Dartmouth Pharmacy Limited 204 January IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Eastman Resins and Polymers (Canada) Company for Leave to Surrender its Certificate of Amalgamation EASTMAN RESINS AND POLYMERS (CANADA) 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 of the for leave to surrender the Certificate of Amalgamation of the Company. DATED at Halifax, Nova Scota, on this 21 st day of January, Kate Harris Neonakis Harris Neonakis Lawyers & Tax Advisors Solicitor for Eastman Resins and Polymers (Canada) Company 184 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Navigator Pro Management Group Inc. for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change NAVIGATOR PRO MANAGEMENT GROUP INC. 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 23 rd day of January, Joseph A. F. Macdonald McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Navigator Pro Management Group Inc. 209 January

4 182 The Royal Gazette, Wednesday, January 23, 2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by T.W. Nowaskey Investments ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that T.W. Nowaskey Investments ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, Kimberly Bungay / Stewart McKelvey Solicitor for T.W. Nowaskey Investments ULC 182 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by Pacific International Engineering Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pacific International Engineering Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 23, Kimberly Bungay / Stewart McKelvey Solicitor for Pacific International Engineering Corp. 181 January FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Paul Neal Buckler of RR4 Annapolis Royal, in the as follows: To change my name from Paul N. Buckler to Paul N. Shipley. DATED this 1 st day of January, Paul N. Buckler (Signature of Applicant) 179 January FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Lauren Cardiff-MacDougall of 64 Slayter Street in Dartmouth, in the as follows: To change my minor unmarried child s name from Emily Rose Cardiff-MacDougall to Emily Rose MacDougall. DATED this 14 th day of Janaury, January FORM A L. MacDougall (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Gary William West of 234A Waverley Road in Dartmouth, in the as follows: To change my minor unmarried child s name from Braydon William Conrad to Braydon William Conrad-West. DATED this 16 th day of January, January FORM A Gary West (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Elisa Grace Young of 1247 Russell Avenue in Los Altos, in the State of California, USA as follows:

5 The Royal Gazette, Wednesday, January 23, To change my name from Elisabeth Grace Edwards to Elisa Grace Young. DATED this 17 th day of January, January FORM A Elisa Young (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Tara Marie Hill of 109 Upper MacLean Street in Glace Bay, in the as follows: To change my minor unmarried child s name from Macy Helene Lynk to Macy Helene Hill. DATED this 5 th day of January, January FORM A Tara Hill (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Steven Timothy Michael MacKay of 1088 Terra Nova Road in Louisbourg, in the Province of Nova Scotia as follows: To change my name from Steven Timothy Michael MacKay to Steven Timothy Michael Holland. DATED this 14 th day of January, Steven MacKay (Signature of Applicant) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF JEAN M. WAKELY, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant Cheryl Matthews has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, Nova Scotia, for an Application for Proof in Solemn Form of a Last Will and Testament dated August 13, 2003, to be heard on Tuesday, February 19, 2008, at 9:30 a.m. The affidavit of Cheryl Matthews 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. DATED January 2, M. Ann Levangie Lawyer for Applicant 10 Church Street, Truro NS B2N 5B9 Telephone: , Fax: alevangie@pattersonlaw.ca 104 January (3iss) 155 January

6 184 The Royal Gazette, Wednesday, January 23, 2008 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: Chris Burke Kentville Police Service Gerard Rose-Berthiaume Shane Foster Jim Amo Samantha Condran Lee Cooke Halifax Regional Police Martin Fry Nicolas Gariepy Melanie Geoffrion Dianne Hartery Mark Hurlburt Troy Keirstead Corey Lance Knowles Morgan MacPherson John Marin Carrie McCabe David McNulty Jonathan Racicot Joseph Roy Jonathan Saxby Colby Smith Stephen Squires Raphael Vezina Francois Levesque

7 The Royal Gazette, Wednesday, January 23, Micheal Donald Rosland Brad Maxner Harold Prime Timothy Sheppard Halifax Regional Police 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 17 th day of January, Cecil P. Clarke Minister of Justice and Attorney General TAKE NOTICE THAT the following persons have been designated as being Aides de Camp to the Lieutenant Governor of Nova Scotia, which appointment is in effect as of the date of this notice: ROBERT A. ADAMS, CD Captain Canadian Forces (Army - Reserve) Regional Cadet Support Unit Atlantic Halifax WILLIAM F. BURCHELL, MMM, CD Lieutenant-Commander Canadian Forces (Navy - Ret d) Halifax CAROL CAMPBELL-WAUGH Constable Halifax Regional Police Halifax MARK CONNELL Constable Yarmouth Town Detachment Yarmouth MARK FUREY Staff Sergeant Lower Sackville Detachment Lower Sackville DAVID A. HICKEY Sergeant Cape Breton Regional Police Sydney BARRY BEST Constable Cape Breton Regional Police Sydney MALCOLM BURKE Constable Cape Breton Regional Police Sydney JOHN F. CATER, CD Captain Canadian Forces (Air - Reserve) Regional Cadet Support Unit (Atlantic) Shearwater WALTER DENNY Constable Eskasoni First Nation Cape Breton Regional Municipality RUSSELL B. GALLANT Captain Canadian Forces (Army - Reserve) Sydney CHRISTINE HOBIN Constable Lower Sackville Detachment Lower Sackville

8 186 The Royal Gazette, Wednesday, January 23, 2008 DOUGLAS KEIRSTEAD Captain Canadian Forces (Air - Reserve) Regional Cadet Support Unit (Atlantic) Shearwater WARREN MACEACHERN Sergeant Cape Breton Regional Police Sydney COLIN MILLER Constable H Division Headquarters Halifax TIM MOSER, CD Detective Sergeant Halifax Regional Police Halifax BRENDA NELSON Lieutenant Canadian Forces (Navy - Regular) Maritime Forces Atlantic HMCS TORONTO Halifax STUART KNOCKWOOD Constable Millbrook First Nation, Truro RUTH MCLEA Inspector H Division Headquarters Halifax DONALD MOSER Sergeant Halifax Regional Police Halifax KIM MURPHY Constable VIP - Security Section Headquarters, Halifax SCOTT NELSON Lieutenant Canadian Forces (Navy - Regular) Maritime Forces Atlantic HMCS IROQUOIS Halifax GHISLAIN RANCOURT, CD KRAY ROBICHAUD, CD Major Lieutenant Commander Canadian Forces (Air - Regular) Canadian Forces (Navy - Reserve) 405 Maritime Patrol Squadron Maritime Forces Atlantic 14 Wing Greenwood HMCS KINGSTON Halifax NANCY RUDBACK Sergeant Halifax Regional Police Halifax DIANNE STAIRS Sergeant Atlantic Region, Halifax CRAIG SMITH Corporal H Division Headquarters Halifax PAUL VICKERS Sergeant Richmond County District Arichat BRIAN WALL, CD CATHERINE WEIS, CD Captain Captain Canadian Forces (Air - Regular) Canadian Forces (Army - Reserve) 406 (M) OTS Squadron, 12 Wing Shearwater Land Force Atlantic Area Headquarters Shearwater Halifax

9 The Royal Gazette, Wednesday, January 23, FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of GREEN RIDER LIMITED to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT Green Rider Limited of 2679 Bishopville Road, Hantsport, Nova Scotia, B0P 1P0 has applied to the Nova Scotia Utility and Review Board (the Board ) on January 22, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2250, as follows: To amend Schedule D (1) Rates, Tolls and Charge as by increasing the Weekly and Daily rates by 2% to 6.8% as follows: Mileage Band Current Weekly Base Rate Proposed Base Rate Weekly Current Base Rate Daily Proposed Base Rate Daily 0 to 29.9 kms $46 $49 $13 $14 30 to 37.4 kms $49 $53 $14 $ to 44.9 kms $53 $57 $15 $16 45 to 52.4 kms $58 $60 $16 $ to 59.9 kms $62 $64 $17 $18 60 to 67.4 kms $65 $68 $18 $ to 74.9 kms $69 $72 $20 $21 75 to kms $73 $76 $21 $ to 89.9 kms $76 $80 $21 $23 90 to 97.4 kms $80 $84 $23 $ to kms $85 $88 $24 $ to kms $88 $92 $25 $ to kms $92 $96 $26 $ to kms $96 $100 $27 $ to kms $100 $103 $28 $29 * ALSO amending NOTES #(4) by adding "AN ADDITIONAL FREE WEEK OF TRAVEL TO BE GRANTED BETWEEN CHRISTMAS AND NEW YEARS." Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

10 188 The Royal Gazette, Wednesday, January 23, 2008 Unless the Board, on or before 4:00 p.m. on Wednesday the 20 th day of February, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 23 rd day of January, January (2iss) GREEN RIDER LIMITED NAME OF APPLICANT FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WHITE S TRANSIT SERVICE LIMITED to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT White s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2688, as follows: (1) To amend Schedule E (2) by adding (1) one 48/71 passenger school bus to operate under Schedule F (2) of Motor Carrier License No which reads as follows: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of any organized group from and to any point within the one way or return. VEHICLE: 48/71 passenger school bus 1995 International, Serial No. 1HVBBAAP6SH (2) To amend Schedule D (1) Rates, Tolls and Charges by deleting existing and replacing with the following: New Rates, Tolls & Charges Vehicle Capacity Per Km Per Km Daily Rate Hourly Rate Min Charge Layover Rate/Day Driver Accom. Driver Meals Live Dead (9 hrs) (3 hrs) 10/14 pass van /25/27 pass mini-coach /54 activity bus /71 activity bus Vehicle Capacity Per Km Live Per Km Dead Daily Rate (9 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 47 pass Coach

11 The Royal Gazette, Wednesday, January 23, Cancellation Policy Any person cancelling a multi-day charter trip day shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST. Any schools cancelling a charter trip within 7 days of charter shall pay $ per day per vehicle + HST. Any tour company and / or organized groups excluding schools cancelling a charter trip scheduled within 30 days of departure date shall pay $ per day per vehicle plus HST. Drivers accommodation - $ per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra. Whichever is greater of the above shall apply. White s Transit will not be responsible for items lost or stolen on the vehicles. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 13 th day of February, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 14 th day of January, January (2iss) WHITE S TRANSIT SERVICE LIMITED Name of Applicant FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF WHITE S TRANSIT SERVICE LIMITED to amend Extra-Provincial Operating License No. X 2448 NOTICE OF APPLICATION TAKE NOTICE THAT White s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2448 as follows: 1) To amend Schedule D (1) Rates, Tolls and Charges by deleting existing and replacing with the following: RATES: White's Transit Service Limited X 2448 New Rates, Tolls & Charges for 2008

12 190 The Royal Gazette, Wednesday, January 23, 2008 Vehicle Capacity Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 10/14 pass van /25/26/27 & pass mini-coach 36/54 activity bus /71 activity bus /72 activity bus Vehicle Capacity Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3 hrs) Layover Rate/Day Driver Accom. Driver Meals 47 pass Coach Cancellation Policy Any person cancelling a multi-day charter trip shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST. Any schools cancelling a charter trip within 7 days of charter shall pay $ per day per vehicle + HST unless cancelled due to weather. Any tour company and / or organized groups excluding schools, cancelling a charter trip scheduled within 30 days of departure date shall pay $ per day per vehicle plus HST. Drivers accommodation - $ per night Drivers meals applicable when away from home overnight - $40.00 Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra. Whichever is greater of the above shall apply. White s Transit will not be responsible for items lost or stolen on the vehicles. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 13 th day of February, 2008, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 14 th day of January, January (2iss) WHITE S TRANSIT SERVICE LIMITED Name of Applicant

13 The Royal Gazette, Wednesday, January 23, CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES 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 ANNIS, Maxwell Herbert Nictaux, Annapolis County January Personal Representative Executor (Ex) or Administrator (Ad) Rodney K. Annis (Ex) 9202 Highway 10 Nictaux NS B0S 1P0 Solicitor for Personal Representative Date of the First Insertion David A. Proudfoot 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0

14 192 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant ATWELL, Phyllis Lavaugh Lequille, Annapolis County January Personal Representative Executor (Ex) or Administrator (Ad) John Raymond Atwell (Ex) 12 Acacia Street Dartmouth NS B2W 1J6 Solicitor for Personal Representative Date of the First Insertion John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 BAGG, Margaret The Berkeley, Halifax Halifax Regional Municipality January Robert Bagg (Ex) Quinpool Road Halifax NS B3L 1C7 Mary Jane McGinty McGinty McCleave Box 227, Suite 705 Park Lane Terraces 5657 Spring Garden Road Halifax NS B3J 3R4 BAKER, Virginia Evangeline Pleasantville, Lunenburg County December Shirley Anne Baker 55 Scotia Street Bridgewater NS B4V 1E6 and Lucy M. V. Hull 162 Smith Road, West Northfield RR 2 Bridgewater NS B4V 2W1 (Ads) G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 BOUDREAU, Marie Lorraine Arichat, Richmond County December Paul Thomas Boudreau (Ad) 18 Raymond Street Lower Sackville NS B4C 1H1 Jason D. L. Boudrot boudrot rodgers 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 BROWN, Elizabeth Maxwell Dartmouth, Halifax Regional Municipality August Kevin A. Wood (Administrator with the Will Annexed) 11 Government Road Sambro NS B3V 1R6 BROWN, Isabella May Onslow, Colchester County November Carolyn May Brown; Marion Anne Brown and William (Bill) Beverly Brown (Ads) Highway No. 2 Onslow NS B2N 5B3 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 BURNS, Eileen Lauretta Halifax, Halifax Regional Municipality January David Gordon Routledge (Ex) 2704 Dublin Street Halifax NS B3L 3J9

15 The Royal Gazette, Wednesday, January 23, ESTATE OF: Place of Residence of Deceased Date of Grant FULFORD, Noreen Violet Glace Bay Cape Breton Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Paul Pitchuck (Ex) 27 Station Street Reserve Mines NS B1E 1H9 Solicitor for Personal Representative Date of the First Insertion Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 GIFFIN, Richard Lamont Edmonton, Alberta July Clifford E. Giffin (Ad) RR 5 Bridgetown NS B0S 1C0 Timothy A. Reid 176 Aberdeen Road Bridgewater NS B4V 2S9 GILL, Mary Louise Yarmouth, Yarmouth County January Audrey L. Nickerson 26 Crosby Court, RR 1, Box 6 Yarmouth NS B5A 4A5 and Shari MacGillivray 11 Albert Street Yarmouth NS B5A 3M7 (Exs) HIMMELMAN, Jean Sandra LaHave, Lunenburg County January Peggy Lee Slauenwhite (Ex) RR 1 LaHave NS B0R 1C0 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 ISNER, Frances Marion Lakeside, Halifax Regional Municipality January Gary R. Armsworthy (Ex) Suite Young Street Halifax NS B3K 2A1 Gary R. Armsworthy Suite Young Street Halifax NS B3K 2A1 JOLLYMORE, George Ernest Glades Lodge, Halifax Halifax Regional Municipality November Cheryl Ann Harnish (Ex) 2106 Highway 329 RR 1 Hubbards NS B0J 1T0 January (6m) KELLER, Ada Cape Breton Regional Municipality January Marilyn Vango 36 Landron Crescent Toronto ON M9P 1K7 and Kevin Keller 2190 Highway 28 Sydney NS B1N 3H7 (Exs) Andrea Rizzato 797 Victoria Road Sydney NS B1N 3B1 LANGLEY, Anne Mildred Merigomish, Pictou County December John G. Langley, QC (Ex) 31 Rockwood Avenue Halifax NS B3N 1X4

16 194 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant LEBLANC, Cecil J. Dartmouth, Halifax Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Anita M. LeBlanc (Ex) 47 Bass Court Dartmouth NS B2V 2R8 Solicitor for Personal Representative Date of the First Insertion Celia J. Melanson 25C King Street PO Box 562 Shelburne NS B0T 1W0 LUTZ, Earle Rupert Aylesford, Kings County January Mona Eleanor Gould (Ex) 1979 Harmony Road RR 1 Aylesford NS B0P 1C0 Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 MacDONALD, Mary Florence Salmon River, Colchester County January Joseph G. MacDonald (Ex) 1396 Salmon River Road Salmon River NS B6L 4E2 Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MacDONALD, Velma Mae New Glasgow, Pictou County January D. Hugh MacGregor (Ex) RR 4 New Glasgow NS B2H 5C7 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 MacFARLANE, Dorothy A. Brookfield, Colchester County December H. H. MacFarlane (Ex) 48 Upper Brookfield Road RR 2 Brookfield NS B0N 1C0 MacINTYRE, Angus Gerard Sydney Cape Breton Regional Municipality January Gregory (Gregor) MacIntyre (Ex) 81 Bungalow Road Sydney NS B1R 1T3 Patrick J. Murray, QC 130 Charlotte Street PO Box 1477 Sydney NS B1P 6R7 MacLELLAN, Joyce Elizabeth Halifax, Halifax Regional Municipality January Scott MacLellan (Ex) 3460 Windsor Street Halifax NS B3K 5G4 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 MacPHAIL, Isabelle Eleanor RR 1 West Bay, Inverness County January George Chant (Ex) 5600 Marble Mountain Road RR 1 West Bay NS B0E 3K0 P. Gregory MacIsaac 214 Granville Street Port Hawkesbury NS B9A 2G3

17 The Royal Gazette, Wednesday, January 23, ESTATE OF: Place of Residence of Deceased Date of Grant MacPHEE, Arthur I. North Sydney Cape Breton Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) William Roach (Ex) 63 Charlotte Street Sydney NS B1P 1B8 Solicitor for Personal Representative Date of the First Insertion Michael Tobin 254 Commercial Street PO Box 1925 North Sydney NS B2A 3S9 MATTHEWS, Cyril E. Dartmouth, Halifax Regional Municipality January Linda Joy Matthews 3194 Pennington Street Halifax NS B3L 4A9 and Joan Marsden 10458, 16 th Avenue Edmonton AB T6J 5N8 (Exs) Kent L. Noseworthy 6470 Chebucto Road Halifax NS B3L 1L4 MILNE, Annie Ethel North Sydney Cape Breton Regional Municipality January Nora Tobin (Ex) 80 Archibald Avenue North Sydney NS B2A 2X1 Michael Tobin 254 Commercial Street PO Box 1925 North Sydney NS B2A 3S9 MORRISON, Kathleen Marie Sydney Cape Breton Regional Municipality December Raylene Marie MacDonald (Ad) 234 Lingan Road Sydney NS B1N 1W1 Christopher T. Conohan Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MURPHY, Jack Douglas Brookfield, Colchester County January Glenna Grace Murphy (Ex) 116 Lakeshore Road PO Box 18 Brookfield NS B0N 1C0 Bradford G. Yuill 541 Prince Street Truro NS B2N 1E8 NICKERSON, Cecil Whitman Middle Sackville Halifax Regional Municipality December Blair Fraser Nickerson (Ex) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 NISHI, Ken Tappan, New York, USA January Geoffrey Nishi (Ad) RR 3 Mabou NS B0E 1X0 Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 O LEARY, John Edward Dartmouth, Halifax Regional Municipality January Laura Katherine O Leary (Ex) 39 Montebello Drive Dartmouth NS B2X 2H1

18 196 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant O REGAN, Frances Jane Airdrie, Alberta December Personal Representative Executor (Ex) or Administrator (Ad) Lester James O Regan (Ex) 976 Silver Creek Drive Airdrie AB T4B 2R6 Solicitor for Personal Representative Date of the First Insertion George Hubert MacNeill, QC PO Box 505 Amherst NS B4H 4A1 REDDEN, Cindy Lynn Glen Haven Halifax Regional Municipality January Derek Dennis Redden (Ex) Peggy s Cove Road Glen Haven NS B0J 1Z0 Brian MacLellan Wickwire Holm Suite Hollis Street PO Box 1054 Halifax NS B3J 2X6 RICE, Ann Ogilvie Toronto, Ontario January Donald Christopher Rice 115 Eastbourne Avenue Toronto ON M5P 2G4 and Cheryl Ann Millar Dunes Road, Delray Dunes Boynton Beach FL USA (Exs) John W. Chandler, QC 5 Pleasant Street PO Box 511 Chester NS B0J 1J0 ROBINSON, Ruby Alma Parker s Cove, Annapolis County January Boyd Percy Robinson (Ex) 4469 Shore Road, RR 3 Granville Ferry NS B0S 1K0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 ROY, Devabrata Halifax, Halifax Regional Municipality January Shirpra Das (Ad) 2070 Quingate Place, Suite 311 Halifax NS B3L 4A1 Peter Lederman, QC 43 Walker Street PO Box 1100 Truro NS B2N 5G9 RYAN, Lillian Bernice Victoria Beach, Annapolis County January Barbara Ann Mailman (Ex) 30 Dyke Road, RR 1 Falmouth NS B0P 1L0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 SAWLER, Beverly Joanne Windsor, Hants County January Deborah Jean Morden (Ex) 4296 Highway 1 Three Mile Plains Box 5, Site 4 RR 2 Windsor NS B0N 2T0 Kelly L. Richards-Aube Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0

19 The Royal Gazette, Wednesday, January 23, ESTATE OF: Place of Residence of Deceased Date of Grant SPATZ, Simon Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Josef Spatz (Ex) 1454 Birchdale Avenue Halifax NS B3H 4E3 Solicitor for Personal Representative Date of the First Insertion Natalie Woodbury Wickwire Holm Suite Hollis Street PO Box 1054 Halifax NS B3J 2X6 STEWART, Arthur Lewis Elmsvale, Halifax Regional Municipality December Shirley Euphemia Stewart (Ex) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Craig R. Berryman Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 STODDART, Mary Emmeline Aylesford, Kings County January James Stoddart, Jr. (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 STRICKLAND, George William North Sydney Cape Breton Regional Municipality December Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 SWIM, Norma Kathleen Clark s Harbour, Shelburne County December Robert Harold Swim 107 Cooks Point Road, PO Box 133 Clark s Harbour NS B0W 1P0 and Judith May Kenney 15 Atlantic Street, PO Box 403 Clark s Harbour NS B0W 1P0 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 THOMSON, Mary Alison Moschelle, Annapolis County January Jocelyn M. Clarke (Ex) 833 Old Cardigan Road, RR 5 Mount Stewart PE C0A 1T0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 TUTHILL, Marie Adele New York, New York, USA January Robert J. Tuthill 52 Adelaide Street Rye NY USA and Aimee L. Sherman RR 2 South Ohio NS B0W 3E0 (Exs) Gregory D. Barro Pink Star Murphy Barro PO Box 580 Yarmouth NS B5A 4B4

20 198 The Royal Gazette, Wednesday, January 23, 2008 ESTATE OF: Place of Residence of Deceased Date of Grant WATHEN, Harry Edwin Lunenburg, Lunenburg County November Personal Representative Executor (Ex) or Administrator (Ad) Peggy Ellen Wathen (Ex) 163 Pelham Street Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion Marion Ferguson Mitchell & Ferguson, Associates 2704 Oxford Street PO Box 9134 Halifax NS B3K 5M7 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) Halifax, Halifax Regional Municipality January Arthur E. Hare, QC (Ex) 990 McLean Street, Suite 601 Halifax NS B3H 2V1 Jeanne Desveaux The Law Practice of Jeanne Desveaux 287 Lacewood Drive PO Box Halifax NS B3M 4H4 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) Estate Name ABBASS, Joseph J... October ABBOTT, Mary Ellen... August ABEL, Charlene Lavonne... October ADAMS, Frances Ruby (Stronach)... November ADAMS, Lee Llewellyn... January ALBRECHT, John Helmut... January ALCOCK, Oliver Robert Franklin... October ALDERS, Harry Edward... November ALFORD, Joan Doreen... October ALINARD, Cecil Dewight... December ALLEN, Helen Jean... December ALLEN, Russell Eugene... August ALLEN, Walter Wiswell... December AMIRAULT, Donald Keith... November ANDERSON, Arthur Stuart... November ANDREWS, Joan Elizabeth... October ANDREWS, Ralph C. M... January ANGROVE, Leona Gertrude Maguire... October ANGUS, Heather Dawn... August ARAB, Leo Patrick... December ARMSTRONG, Edgar Murray... August

21 The Royal Gazette, Wednesday, January 23, Estate Name ARMSTRONG, Muriel Almeda... December ARSENAULT, Mary Elizabeth... August ARTHUR, Shirley Nan... August ATHERTON, Ruby Maud... October ATKINSON, Addison Laurie... October ATWATER, Helen Grace...September ATWELL, Marilyn Kathleen... August ATWOOD, Howland Delma... November AUCOIN, Simon Peter... August AUCOIN, William George... December BAILEY, Ian Edward... November BAILEY, Rodney Dale... August BAILLIEUL, Jean... July BAILLY, Donald Gordon... July BAKER, Edward William...September BAKER, Peter Joseph... November BALCOM, Helen Ruth...September BALDIN, Avellino John... January BALSOR, Harry Gordon... November BARKHOUSE, Reginald Fulton... January BARKHOUSE, Roy William... December BARNES, Gordon Sylvinus... August BARRETT, Roger Edward... November BARRY, Isabel Barbara... November BARRY, Joan Marie...September BARTEAUX, Louise Dechman... December BARTLETT, Larry Paul... August BARTLETT, Mary Joanne... January BATT, James Henry... December BEACH, Gertrude Veronica... October BEATON, Angus Daniel...September BEATON, Robert M... July BEAUDRY, Kevin Michael... January BEAULIEU, Beverley Susan... October BECK, Samuel... July BELL, Evelyn Victoria... October BELL, George Murray... August BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek)...September BENJAMIN, Eric Delroy... August BENT, Aedan Almont... October BENT, Perry Chester... October BENTEAU, Garfield Thomas... August BERRIMAN, Clyde Edward... July BERRY, Florence VanBlarcom...September BERRY, Keith Ronald... August BEST, Sanford Samuel... November BIGNEY, William Archibald...September BISHOP, Arthur D... August BISHOP, Harold...September BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop)... October

22 200 The Royal Gazette, Wednesday, January 23, 2008 Estate Name BISTEVINS-KAUFMANIS, Rita... November BLACK, Margaret MacFarlane... October BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn)... October BLAKENEY, Ida Susan... December BLOIS, Alan Thomas... October BLOIS, Thomas Raymond... August BLONDIN, Denise Francois... January BOER, Beryl Florence... November BOLIVAR, Arnold L... August BOLIVAR, Phyllis... August BONANG, Harry Robert... October BONAPARTE, Abraham... August BOND, Daisy Marie... August BOOTH, M. Ellen... December BOUDREAU, Bruno Ralph... October BOUDREAU, Donalda... August BOUDREAU, Esther Margaret... October BOUDREAU, Mary Elizabeth... August BOURGEOIS, Judith Ann... January BOUTILIER, Alvin Henry... October BOUTILIER, Annie Christine... August BOUTILIER, Mary Edythe Lillian... January BOUTILIER, Norman... December BOYD, John Reid... October BRADLEY, Freda Winnifred... November BRAND, Joseph... October BRANNEN, Winnifred Kathleen...September BREEN, Berkley Joseph... August BREEN, Mary Ruth Louise... October BRENNAN, Arthena Marie... October BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand)... October BRIDGEO, Louis Nelson... January BRIGNOLI, Richard... November BRITTEN, Henry David...September BROCKMANN, Ernst... October BROWN, Alwilda Mae... August BROWN, Arthur Sidney... August BROWN, Doris Elizabeth... October BROWN, Eugene Murray... January BROWN, Irene W... October BROWN, John Gregory... November BROWN, Mary Katherine... December BROWN, Mary... November BROWN, Sharon June... August BRUHM, Michael... October BRUHM, Rex... August BRYDEN, Michael Bernard... July BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan)... August BUNSIE, Kathleen Winnifred...September BURGESS, Edward Austen... October

23 The Royal Gazette, Wednesday, January 23, Estate Name BURGESS, Gordon Albert... December BURKE, Christina... November BURKE, Juliette Mary... October BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...September BURKE, William C.... August BURLEY, Aisne Lille... January BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns)... November BURTON, Ernest Samuel...September CAINE, Mary Elena... October CAMERON, Alexander ( Sandy )... August CAMERON, Ellen C... December CAMERON, John Roderick... December CAMERON, Lillian Marie... November CAMERON, Wendy Ann... November CAMERON, William Scott...September CAMPBELL, Annie Pearl... July CAMPBELL, Francis Joseph... October CAMPBELL, John Dan...September CAMPBELL, Margaret Mary... November CAMPBELL, Margaret Elizabeth... January CAMPBELL, Stephen... October CAMPBELL, Una Lowis... December CAMPBELL, Vincent Neil... January CANN, Anne Elizabeth... November CARMICHAEL, Barry... December CARROLL, Lee Joseph... August CARSON, Frank Leroy... November CARTER, Leslie William... November CARTER, Ronald Jennings...September CARVER, Audrey Irene... November CAVANAUGH, Helena G.... November CHADWICK, Clarence Reginald... October CHANNING, Estella Laverne... July CHANT, George Thomas...September CHAPMAN, Jack Leanor... December CHAPMAN, Mary Moore...September CHASE, John Douglas... December CHASE, Stanley J...September CHEESEMAN, Herbert... January CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz)... August CHURCH, Minnie Josephine... July CHUTE, Elizabeth Pritchard...September CLARK, Doreen Shirley...September CLARK, Frank Wellington... January CLARK, James William...September CLARK, Lloyd Winston... November CLARK, Ralph Alexander... December CLARKE, Franklyn Vernon...September CLARKE, Roy L... December CLAWSON, Isabelle Winnifred... August

24 202 The Royal Gazette, Wednesday, January 23, 2008 Estate Name CLEYLE, Jean Frances... October CLOUTIER, Evelyne Victoria... November CLUNEY, Donald Edward... November COADY, Flora (Florence) C... July CODE, Mary Caroline... August COLDWELL, Viola Jean... December COLELLO, Nicholas... January COLFORD, Mary Elizabeth...September COLLICUTT, Neil Edward... January COLLINS, Cyril Leroy... August COMEAU, James Alfred...September COMEAU, Joseph Lester... December COMEAU, Joseph Herbert... November COMEAU, Marie Anne Lina... December COMEAU, Marie Yvonne...September COOK, Darrell Ralph... October COOKE, Ulgisse Marie...September COOLEN, Beth Theresa... October COOPER, Clara Winnifred... January COOPER, Marjorie Frances... November CORKUM, Dorothy Marie... November CORMIER, John Henry...September COSTELO, Mary Elizabeth... January COTTERILL, Janet Patricia... December COTTREAU, Charles Alfred... November COUBAN, Stephen Joseph... November COUDREY, Kenneth M... December COULTER, Rhoda Brown... November COUSINS, Alfred Lambert...September COVERT, Margaret Graham...September COVEY, Peter Pace...September COX, Marguerite Blanche... November CRAIB, Elizabeth Alice...September CRAWFORD, Mary Carolyn (Troyer)... October CREELMAN, Nathalie A... December CROCKETT, Lenora Sarah Jane... November CROFT, Evangeline Anita... December CROOKSHANK, Irene... October CROWELL, Vernon Marsden... August CROWELL, Victor Elsworth... December CUMMINGS, Patrick Charles... December CURRIE, Dorothy Jean...September CURRIE, Lester... November CURRIE, Liam David... November CUVILIER, Mabel Madeline...September D ENTREMONT, Arcade Henri...September DALEY, Mary Ellen... December DALGARNO, Patricia... November DAUPHINEE, Emily Belle... November DAURY, Wilbert Cobin... August

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

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

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

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

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

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

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

More information

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 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

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

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

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

I VOLUME 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

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

EXECUTIVE COUNCIL 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

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

PART 1 VOLUME 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

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

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

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

EXECUTIVE COUNCIL 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

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

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

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

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

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

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

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

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883. GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

EXECUTIVE COUNCIL 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 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

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

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

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

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

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

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

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

More information

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

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

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

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing

More information

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

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

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

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

More information

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

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

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

More information

Descendants of Philip Wolfersberger Sr Page 1

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

More information

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

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

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

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

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

I VOLUME 226, NO. 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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

I VOLUME 226, NO. 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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

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

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

Family 15 Chart ( 26 March 2008)

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

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

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 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

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

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

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

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

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

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

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

Index to Inscriptions

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

More information

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

SECTION & SUB-SECTION COMMITTEES FOR SEASON

SECTION & SUB-SECTION COMMITTEES FOR SEASON SECTION & SUB-SECTION COMMITTEES FOR SEASON 2012-2013 SECTION & SUB-SECTION COMMITTEES FOR SEASON 2017-2018 CONTENTS Committee of Management... 2 Sub-Committee Positions... 3 Pennant Sub-Section... 4 Midweek

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

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

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

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

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

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