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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, A certified copy of an Order in Council dated September 1, 2015 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Business, Acting Minister of Service Nova Scotia, Acting Minister responsible for Nova Scotia Business Incorporated, Acting Minister responsible for the Innovation Corporation Act, Acting Minister responsible for Tourism Nova Scotia, Acting Minister responsible for Part II of the Gaming Control Act, and Acting Minister responsible for the Residential Tenancies Act from 4:00 pm, Friday, August 28, 2015, until 11:59 pm, Monday, August 31, 2015: the Honourable Karen Lynn Casey. Certified to be a true copy Catherine Blewett Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Donna M. Decoste of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia); Robert Fox of Fall River, in the Halifax Regional Municipality, while employed with the Halifax Regional Police Service; Karen Garvie of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia); Nicole A. Illsley of Centreville, in the County of Kings, while employed with the Royal Canadian Mounted Police; Adam M. Levings of Seabrook, in the County of Digby, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal); Gino Paesani of Halifax, in the Halifax Regional Municipality, for a term commencing August 27, 2015 and to expire August 26, 2020 (Foreign Canada International Workforce & Immigration Solutions Inc.); and Joanne G. Powers of Bridgewater, in the County of Lunenburg, while employed with the Municipality of the District of Lunenburg. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Miriam C. Gallant of Halifax, in the Halifax Regional Municipality, while employed with Mount Saint Vincent University. DATED at Halifax, Nova Scotia, this 27 th day of August, Honourable Diana Whalen Minister of Justice and Attorney General 1329

2 1330 The Royal Gazette, Wednesday, September 2, 2015 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Karen Pui Lam Chan as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 11 th day of August, Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Michael Gerald Robinson Province of Nova Scotia Donald Steven Fisher Province of Nova Scotia Jason Philip Gabriel Province of Nova Scotia Donald Scott MacRae Province of Nova Scotia Kimberley Helen Reid Province of Nova Scotia Jeremy Martin White Province of Nova Scotia Caroline Mona Thibodeau Province of Nova Scotia Jonathan Mark Patterson Province of Nova Scotia Francis Bertrand Deschênes Province of Nova Scotia Reginald Russell Ripley Province of Nova Scotia Toby Jeremiah Taylor Province of Nova Scotia Rebecca Lynn Trueman Province of Nova Scotia Brian Andrew Ward Province of Nova Scotia Patrick Alexander Crooks Province of Nova Scotia John David Cullen Province of Nova Scotia Brian Trevor Arsenault Province of Nova Scotia Shawn Christopher Gibson Province of Nova Scotia Wayne Jason Bent Province of Nova Scotia Kenneth Ruben Slade Province of Nova Scotia Kayla Marie-Adèle Landry Province of Nova Scotia Laura Elizabeth Boland Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in

3 The Royal Gazette, Wednesday, September 2, respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 17 th day of August, Diana Whalen Minister of Justice and Attorney General NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by the Co-operative Associations Act, Section 43, Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that North End Housing Cooperative Ltd., ID# has not submitted a general statement in such form and including such details as required by the Inspector of the affairs of the association. Take notice that at the expiration of one month from the date of this notice North End Housing Co-operative Ltd. will, unless cause is shown to the contrary, be struck off the register and the associations dissolved. Audrey Gay Inspector of Co-operatives 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 September 2, Charles S. Reagh / Stewart McKelvey Solicitor for Nova Scotia Company 1955 September IN THE MATTER OF: The Nova Scotia Companies Act R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Aerotech Developments Incorporated for Leave to Surrender its Certificate of Incorporation Aerotech Developments Incorporated (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 25 th day of August, Jared B. Schwartz Patterson Law Solicitor for Aerotech Developments Incorporated 1932 September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Cole CLB GP Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cole CLB GP Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this September 2, Charles S. Reagh / Stewart McKelvey Solicitor for Cole CLB GP Company 1919 September IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, and - IN THE MATTER OF: An Application for Leave to Surrender its Certificate of Incorporation of E. & L. d Entremont Investments Limited E. & L. d Entremont Investments Limited, a body corporate, of 44 Spur Road, Lower West Pubnico, Yarmouth County, Nova Scotia B0W 2C0, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provision of Section 137 of the Companies Act. DATED AT Yarmouth, Nova Scotia, this 7 th day of August, A.D., Andrew S. Nickerson, Q.C. Nickerson Jacquard Fraser 77 Water Street, PO Box 117 Yarmouth NS B5A 4B1

4 1332 The Royal Gazette, Wednesday, September 2, September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S as amended - and - IN THE MATTER OF: An Application by J.R. Construction Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.R. Construction Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this August 31 st, June Rondeau J.R. Construction Nova Scotia Limited 1920 September IN THE MATTER OF: The Companies Act, R.S.N.S., (1989) - and - IN THE MATTER OF: The Application of Pirate s Cove Whale Cruises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pirate s Cove Whale Cruises Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 3307 Highway # 217, in Tiverton, Digby County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Pirate s Cove Whale Cruises Limited 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 Digby, Nova Scotia, this 14 th day of August, Oliver Janson Solicitor for Pirate s Cove Whale Cruises Limited 1950 September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Renova Scotia Bioenergy Inc. (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that Renova Scotia Bioenergy Inc. intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 31 st day of August, September Daniel F. Gallivan, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Richard B. Fisheries Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Richard B. Fisheries Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of September, Alexander L. Pink Solicitor for Richard B. Fisheries Limited 1928 September NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name : NOVA SCOTIA LIMITED New Name : GIVER PLACEFUNDING INC. Effective: 10-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : DR. NATALIE BURKE DENTISTRY INC. Effective: 18-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : TRINKET BOX GIFTS & CLAYWARE LTD. Effective: 14-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : MJPJM HORIZONS LIMITED Effective: 10-AUG-2015

5 The Royal Gazette, Wednesday, September 2, Old Name : NOVA SCOTIA LIMITED New Name : KILLAM - KEITH DEVELOPMENTS LIMITED Effective: 12-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : CASB HOLDINGS LIMITED Effective: 04-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : BATTERY PARK BEER BAR & EATERY LIMITED Effective: 24-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : RUNWELL WHOLESALE BUILDING SUPPLIES LIMITED Effective: 27-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : NINE LOCKS BREWING COMPANY LIMITED Effective: 19-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : TIMRI LTD. Effective: 05-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : TCAS SALMON 500 INC. Effective: 21-AUG-2015 Old Name : NOVA SCOTIA LIMITED New Name : J&L OOSTVOGELS FARMS INC. Effective: 10-AUG-2015 Old Name : NOVA SCOTIA COMPANY New Name : EMERA HOLDINGS NS COMPANY Effective: 28-AUG-2015 Old Name : 6 X 6 CONSTRUCTION LIMITED New Name : 6 X 6 HOLDINGS LIMITED Effective: 04-AUG-2015 Old Name : A & B MARINE (2002) LIMITED New Name : CANADIAN A & B MARINE LTD. Effective: 27-AUG-2015 Old Name : C.B. HOARE AUTO PARTS LIMITED New Name : NOVA SCOTIA LIMITED Effective: 19-AUG-2015 Old Name : CBEX DISTRIBUTED ENERGY SYSTEMS INC. New Name : CAPE BRETON POWER LTD. Effective: 05-AUG-2015 Old Name : DAVID J. ZAK DENTISTRY INCORPORATED New Name : NOVA SCOTIA LIMITED Effective: 21-AUG-2015 Old Name : GE CAPITAL CANADA 0429 COMPANY New Name : GE CAPITAL CANADA COMPANY Effective: 18-AUG-2015 Old Name : HOME SAFE LIVING 2009 INC. New Name : NOVA SCOTIA LIMITED Effective: 04-AUG-2015 Old Name : HOME SAFE LIVING MARITIMES 2009 INC. New Name : NOVA SCOTIA LIMITED Effective: 04-AUG-2015 Old Name : IMC HOLDINGS LIMITED New Name : MDISCP HOLDINGS LIMITED Effective: 26-AUG-2015 Old Name : J. W. AUTO PARTS LIMITED New Name : NOVA SCOTIA LIMITED Effective: 19-AUG-2015 Old Name : JONATHAN NEIL SALON LIMITED New Name : BLU HALIFAX HAIR AND ESTHETICS LTD. Effective: 14-AUG-2015 Old Name : KOTATEK BATH RENOS INC. New Name : ULTIMATE GROUP INC. Effective: 05-AUG-2015 Old Name : LIGHTHOUSE PUBLISHING LIMITED New Name : NOVA SCOTIA LIMITED Effective: 05-AUG-2015 Old Name : MEI WEI YUAN RESTAURANT LIMITED New Name : GOLDEN FORTUNE RESTAURANT LTD. Effective: 17-AUG-2015 Old Name : RADII WEB INNOVATIONS LTD. New Name : ENERGYGOAL GROUP LTD. Effective: 05-AUG-2015 Old Name : STANDARD REGISTER TECHNOLOGIES CANADA ULC New Name : SR LIQUIDATION TECHNOLOGIES CANADA ULC Effective: 28-AUG-2015 Old Name : STORMY DAY INVESTMENTS LIMITED New Name : FW CONSULTING LIMITED Effective: 31-AUG-2015 Dated at Halifax, Province of Nova Scotia, on September 1, Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. BURGHAM SALES LTD. AUG 07,2015 CEDIF MANAGEMENT LTD. AUG 11,2015 D & M MCGILL HOLDINGS LIMITED AUG 28,2015 ENERGY THERAPY CENTRE MAHONE BAY LIMITED AUG 18,2015 J.R. MUISE INVESTMENTS LIMITED AUG 20,2015

6 1334 The Royal Gazette, Wednesday, September 2, 2015 JADA PROMOTIONS INC. AUG 06,2015 JASON D. DURKIN PROFESSIONAL CORPORATION AUG 07,2015 MYSHAK SALES & RENTALS LTD. AUG 21,2015 NORREP 2014 MANAGEMENT INC. AUG 04,2015 PEER ORIENTED ENTERPRISE MANAGEMENT INC. AUG 11,2015 ROONEY HOMES INC. AUG 24,2015 S C S - SOUNDCO LIMITED AUG 31,2015 SPECIAL SAUCE MARKETING INC. AUG 11,2015 TD CAPITAL MEZZANINE PARTNERS (QLP) GP LTD. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS GP LTD. AUG 14,2015 THE ECONO-RACK GROUP INC./LE GROUPE ECONO- RACK INC. AUG 11,2015 V-PROP INVESTMENTS INC. AUG 28,2015 V.SHIPS CANADA INC./SOCIÉTÉ V.SHIPS CANADA INC. AUG 21,2015 WOODCRAFT CUSTOM ATLANTIC INC. AUG 13,2015 Dated at Halifax, Province of Nova Scotia, on September 1, 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 ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 3 GRACES DISTRIBUTING AUG 31, J CLEANING SERVICES AUG 13,2015 A-1 REDIRACK AUG 11,2015 A-1 REDIRACK WAREHOUSE SYSTEMS AUG 11,2015 A-1 WAREHOUSE SYSTEMS AUG 11,2015 ABOVE AND BEYOND HOME CARE SERVICES AUG 05,2015 AIR SAINT-PIERRE AUG 05,2015 ASCENDANT BOOKKEEPING SERVICES AUG 19,2015 CANADA COLD PRESS JUICE AUG 31,2015 CARRAGEEN COSMETICS AUG 11,2015 COLBY LOOP DESIGNS AUG 07,2015 ENLIGHTEN LASER TANTALLON AUG 04,2015 FOORD STREET JEWELERY AUG 18,2015 GERTRIDGE FARMS AUG 17,2015 GREENWORKS COMMISSIONING AUG 13,2015 GRINDSTONE CONSTRUCTION AUG 11,2015 GROUNDLESS MEDIA AUG 13,2015 GRUND DESIGNER GOLDSMITH AUG 26,2015 HARDWIRE ELECTRIC AUG 19,2015 IMAGE GRAPHICS SIGNS AND SCREENPRINTING AUG 05,2015 INFINITE SOLUTIONS BOOKKEEPING & ACCOUNTING SERVICES AUG 07,2015 IOS FINANCIAL SERVICES AUG 14,2015 J GOUCHER INSURANCE SERVICES AUG 17,2015 JEF-CHRS FOODS AUG 18,2015 JLZ SURPLUS AUG 06,2015 KONSTANT AUG 11,2015 KONSTANT CANADA AUG 11,2015 LINNEY LANDSCAPING AUG 11,2015 LITTLE COUNTRY BOUTIQUE AUG 28,2015 MAHAR S CONSTRUCTION AUG 28,2015 NORTH QUEENS BUSINESS CENTRE & INNOVATION HUB AUG 24,2015 PRIOR LEARNING CENTRE AUG 04,2015 PROJECT BLUEFIN AUG 26,2015 RALPH A. HIGGINS MAINTENANCE AUG 25,2015 RECON GEOLOGICAL SERVICES AUG 11,2015 REDIRACK AUG 11,2015 REDIRACK WAREHOUSE SYSTEMS AUG 11,2015 REVERA HOME HEALTH AUG 28,2015 ROSELAND TECHNICAL SERVICES AUG 13,2015 RPM AUTOMOTIVE TRAINING SOLUTIONS AUG 18,2015 SHELLEY ADMONT PUBLISHING AUG 20,2015 STONE-BURKE CONSULTING GROUP AUG 14,2015 STORYBOOK VILLAGE AUG 05,2015 TD CAPITAL MEZZANINE PARTNERS (NON-QLP) L.P. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS (PARALLEL) L.P. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS (QLP) L.P. AUG 14,2015 TERRA NOVA HEATING AUG 27,2015 TMG THE METLEJ GROUP, PROJECT MANAGEMENT AUG 27,2015 TRUNK STUDIO DESIGN AUG 26,2015 UNIQUE BOUTIQUE AUG 21,2015 W. MACLEAN S PLUMBING & HEATING AUG 13,2015 WALKER DANCE & MORE AUG 05,2015 WANTECH AUG 18,2015 WAREHOUSE SYSTEMS AUG 11,2015 WELL HOUSE CURIOS AUG 25,2015 WGW REALTY AUG 21,2015 WLM HOLDINGS AUG 31,2015 WRIGHT TOUCH CLEANING AUG 26,2015 YOGA ONSIGHT AUG 27,2015 Dated at Halifax, Province of Nova Scotia, on September 1, Registry of Joint Stock Companies Hayley Clarke, Registrar Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID located at Enfield Road, Enfield, has been registered under the Land Registration Act, [in] part on the basis of adverse possession, in the name of Angelina Nancy Denney. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below.

7 The Royal Gazette, Wednesday, September 2, To: Albert Arron and his heirs, who may be the last known owners of the property as shown on the records at the Registry of Deeds. DATED at Halifax, Nova Scotia, this 21 st day of August, Constance Rusk 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 Telephone: ; Fax: Lawyer for the Registered Owner in Form 47 and come to the hearing. DATED August 18, A. Lawrence Graham, Q.C. BOYNECLARKE LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Telephone: ; Fax: August (3 iss) 1923 September IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Robert D. Mills, Deceased Notice of Application (S. 64(3)(a)) The applicant Harold A. Mills has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, Court Administration Office, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, BLJ 1S7, to have the Last Will and Testament of the Late Robert D. Mills proved in solemn form and its validity determined and such application to be heard on [the] 17 th day of September, 2015, in Supreme Court Chambers, at the Law Courts, 1815 Upper Water Street, in Halifax, Nova Scotia at the hour of 9:30 AM or as soon thereafter as the application may be heard. The affidavit of Harold A. Mills in Form 46, a copy of which is attached to this Notice of Application and the affidavit of A. Lawrence Graham, Q.C., a copy of which is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection

8 1336 The Royal Gazette, Wednesday, September 2, 2015 PROVINCE OF NOVA SCOTIA REGISTERED MUNICIPAL AUDITORS for Each year, the Department of Municipal Affairs approves the individual auditors, firms, or partnerships that can perform auditing services as defined within the Municipal Government Act subsection (3) Section 457. The following is the list that has been approved by the Minister and is effective to July 31, FIRMS AND PARTNERSHIPS Name AC Belliveau Veinotte Inc. BDO Canada LLP Bishop & Company Chartered Accountants Inc. Deloitte LLP Grant Thornton LLP Johnson Saunders Inc. Jorgenson & Bickerton Inc. MacDonald & Murphy Inc. KPMG LLP Levy Casey Carter MacLean McIssaac Darragh Chartered Accountants MGM & Associates Price Waterhouse Coopers LLP Redding Chartered Accountants Roach Perry Anderson Address PO Box Dominion St. Bridgewater, NS B4V 2W6 PO Box Water Street Liverpool, NS B0T 1K0 189 Dykeland Street Suite 1 Wolfville, NS B4P 1A Upper Water Street Suite 1500 Halifax, NS B3J 3R Barrington Street Suite 1100 Halifax, NS B3J 3K1 18 Willow Street Suite 204 Truro, NS B2N 4Z4 31 Church Street PO Box 387 Amherst, NS B4H 3Z5 635 East River New Glasgow, NS B2H 3S Upper Water Street Suite 1500 Purdy s Wharf Tower I Halifax NS B3J 3N2 58 Bedford Highway Halifax, NS B3M 2J2 11 Princess Street PO Box 217 Amherst, NS B4H 3Z2 15 Dorchester Street, Suite 500 PO Box 1 Sydney, NS B1P 6G9 710 Prince Street PO Box 632 Truro, NS B2N 5E5 167 Water Street PO Box 520 Shelburne, NS B0T 1W0 63 Charlotte Street PO Box 298 Sydney, NS B1P 6H1

9 The Royal Gazette, Wednesday, September 2, INDIVIDUALS Duffet, Harold Bruce Kent, Carl Wesley Lake, Lawrence Gabriel Loosen, Normand MacDougall, J Kent Moeller, David Sigurd Morse, Bradley Harold Sweett, Graham J. Williams, F Kent Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Morse Brewster Lake Chartered Accountants 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Loosen MacIntosh Inc. 247 Main Street, PO Box 1564 Antigonish, NS B2G 2L8 Kent MacDougall Inc. 156 MacLean Street PO Box 435 New Glasgow, NS B2H 5E5 David S. Moeller FCGA Inc. 219 Main Street Suite 300 PO Box 1117 Antigonish, NS B2G 2S3 Morse Brewster Lake Chartered Accounts 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Lyle Tilley Davidson 1718 Argyle St. Suite 720 Halifax, NS B3J 3N6 F. Kent Williams C.A. Inc. 400 East River Rd. New Glasgow, NS B2H 3P7 Dated at Halifax, Nova Scotia this 20 th day of August, Honourable Zach Churchill Minister, Department of Municipal Affairs

10 1338 The Royal Gazette, Wednesday, September 2, 2015 FORM 17 M07045 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of KSM Freedom Solutions Incorporated for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT KSM Freedom Solutions Incorporated of Middle Porters Lake, Nova Scotia, made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on August 26, 2015, and completed on August 31, 2015, requesting to operate one (1) MCI Highway Motor Coach (HMC) vehicle reconfigured to a seating capacity of 42 passengers and one accessible passenger, to provide the services listed below at HMC minimum rates for the community group services and increased rates for the back-up services as follows: OPERATING AUTHORITY SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of the Cole Harbour Colts Hockey Team, including coaches and chaperones, one way and return or the reverse thereof. SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The provision of back-up charter transportation service in the event an existing licensed carrier requires a vehicle. SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of community focused charter groups on trips which originate within a 25 km radius of Porters Lake; one way, return, or the reverse thereof. VEHICLES One (1) MCI Highway Motor Coach (HMC) reconfigured to accommodate 42 Passengers and one accessible passenger RATES Rates as set out in the attached Appendix A A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Cases & Evidence and inserting Case Number M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, September 9, Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 31st day of August, Bruce A. Kiley Clerk of the Board

11 The Royal Gazette, Wednesday, September 2, APPENDIX A KSM Freedom Solutions Inc. Rates. Tolls and Charges: D (1) No fees will be charged for the transportation of the Cole Harbour Colts. D (2) Backup Charter Rates: Vehicle Description Reconfigured 42 Passenger + 1 Accessible Passenger Highway Motor Coach (HMC) Terms and Conditions Minimum Charter Rates: Per KM Live Per KM Dead Daily (10 hrs) Hourly Overtime Hourly Min. Charge (4 hrs or less) Layover Day *HMC - Minimum charter rates increase as noted below (1) The Minimum Charter Rates apply to the operation of a Highway Motor Coach (HMC) (2) Considering rates, charges and discounts, at no time can the amount charged be below the following: Daily Hourly Live KM Deadhead KM Layover Day 2015 $1,150 $115 $2.60 $2.35 $ $1,200 $120 $2.70 $2.45 $ $1,250 $125 $2.85 $2.55 $750 (3) The Minimum Charter Rates are subject to all additional charges. (4) The Minimum Charter Rates apply to all bookings from March 20, The rates for future years take effect on January 1. (5) A carrier must not quote below the Minimum Charter Rates for the year in which a Charter Service is to be provided, regardless of when the request for services or the booking is made. (6) Carriers are not permitted to enter into contracts for charters occurring beyond December 31, 2017, without specifying in the contract that the rate may change, subject to the Board setting the Minimum Charter Rates for Highway Motor Coaches for 2018 or later. Charges: (1) Single Day Charters: Charges are the greater of the total kilometres or the applicable minimum, hourly, daily, and overtime hourly rates. (2) Multi-Day Charters: Charges are the greater of the total kilometres or applicable Daily, overtime hourly, and layover day rates. (3) Additional: 1. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 2. Driver's meals and accommodations of $150 per day, if not paid directly by the charter group.

12 1340 The Royal Gazette, Wednesday, September 2, 2015 Commissions: 3. Additional drivers costs if required. At the discretion of KSM Freedom Solutions Incorporated, it may grant commissions up to 20%, subject to the Minimum Charter Rates. Cancellation Charges: (1) 29 or more days prior to charter date - No Charge (2) days prior to charter date - $ (3) 14 or less days prior to charter date - Full cost of charter Payment terms: Full payment is due 14 days prior to the charter date. Definitions: Daily: On a single-day charter applies for the 10 th hour. On multi-day charters, "Daily" means any part of a calendar day. Deadhead KM: Any kilometre traveled without passengers. All trips begin and end at the equipment point. Equipment Point: The carrier's place of business, at 262 Bellefontaine Road, Middle Porters Lake, Nova Scotia. Highway Motor Coach: passenger vehicle which has three axles and a washroom. Hour: Any portion of an hour rounded up to the next hour. Hourly: On a single-day charter, applies to any hour from the Minimum Charge to 9 hours. Overtime Hourly: Applies to any hour after 10 hours. Layover Day: Replaces the Daily rate on a multi-day trip when the vehicle travels 50 kms or less and the group remains at their location/hotel for the day. Live KM: Any kilometre traveled with passengers. Minimum Charge: Minimum amount charged to a customer. D (3) Community Focused Charter Group Rates: Currently approved minimum HMC charter rates apply along with the terms and conditions specified in Charter Rate Schedule, D (2): Daily Hourly Live KM Deadhead KM Layover Day 2015 $1,150 $115 $2.60 $2.35 $ $1,200 $120 $2.70 $2.45 $ $1,250 $125 $2.85 $2.55 $750

13 The Royal Gazette, Wednesday, September 2, ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration AMERO, Robert Wayne Arlington West, Annapolis County August BAKER, Hilda Gertrude Halifax, Halifax Regional Municipality June BAYERS, Basil Phillip Musquodoboit Harbour, Halifax Regional Municipality August BEAVER, Una Elizabeth Halifax, Halifax Regional Municipality August BECK, Elmer Reginald Lunenburg, Lunenburg County August BENT, Eugene Claude Newcastle, Ontario August Personal Representative(s) Executor (Ex) or Administrator (Ad) Pataches Dianne Amero DesRochers (Ex) 9810 Highway 1, RR 4 Bridgetown NS B0S 1C0 Ralph Wilson Baker (Ex) 3054 Sackville Drive Upper Sackville NS B4E 3C9 Michael Wilson Bayers (Ex) c/o Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 Arthur Beaver (Ex) Larry Uteck Boulevard Halifax NS B3M 0G7 Sheila M. Knickle (Ad) 66 Pinecrest Boulevard Bridgewater NS B4V 3R4 Jeffrey Gerald Bent (Ex) and Mark Harlan Bent (Ex) c/o 363 Cochrane Court Port Perry ON L9L 1N1 Solicitor for Personal Representative Date of the First Insertion Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Harry D. Thompson, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 William E. Nearing Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 James R. Morris Morris Bureau Young Street Halifax NS B3K 5L2 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 W. Bruce Gillis, Q.C. PO Box 700 Middleton NS B0S 1P0

14 1342 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BLACK, Lorne Vincent Truro, Colchester County August BLAIR, Henry Dartmouth, Halifax Regional Municipality August BOLIVAR, Phyllis Irene Conquerall Mills, Lunenburg County August BOULTER, Margaret (Peggy) Elizabeth Pictou, Pictou County August BREBNER, Arthur Mullin Springhill, Cumberland County August BRENNAN, Barry Gerald Herring Cove, Halifax Regional Municipality August BRIMICOMBE, Lily Georgina Westville, Pictou County April BUGLER, Allen Bruce North Sydney, Cape Breton Regional Municipality July Personal Representative(s) Executor (Ex) or Administrator (Ad) Donald L. Black (Ex) c/o Alain J. Bégin McLellan Richards & Bégin PO Box Prince Street Truro NS B2N 5G9 John Stuart Blair (Ex) 2135 Grand Pre Road Grand Pre NS B0P 1M0 Valerie Jean Bolivar (Ex) 2 Lincoln Town Drive Clifton Park NY USA Heather Elizabeth McLeod (Ex) c/o Ian H. MacLean PO Box Coleraine Street Pictou NS B0K 1H0 Sarabeth Lynn Hunter (Ex) 100 Cherry Burton Road Cherry Burton NB E4K 3B5 Paula (Brennan) Harcourt (Ex) th Concession Road East Freelton, PO Box 141 Carlisle ON L0R 1H0 Michael McCulloch (Ex) 3176 East River East Side Road, RR 2 New Glasgow NS B2H 5C5 Jennifer Bugler (Ex) 5 Oxford Avenue Sydney Mines NS B1V 2H8 Solicitor for Personal Representative Date of the First Insertion Alain J. Bégin McLellan Richards & Bégin PO Box Prince Street Truro NS B2N 5G9 Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 Ian H. MacLean PO Box Coleraine Street Pictou NS B0K 1H0 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Richard S. Goodman, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6

15 The Royal Gazette, Wednesday, September 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURKE, Ennis John Antigonish, Antigonish County August CHASE, Mary Elizabeth Halifax, Halifax Regional Municipality August DEON, Florence Rita Pomquet, Antigonish County August DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton) Halifax, Halifax Regional Municipality August FULLER, John William Canning, Kings County August GATES-EDDY, Nita Carman Sweets Corner, Hants County July GORE, Alison Lent Tusket, Yarmouth County August GRANT, Vincent Joseph Pine Tree, Pictou County August Personal Representative(s) Executor (Ex) or Administrator (Ad) Albert Burke (Ad) 318 Southside River Bourgeois, RR 1 River Bourgeois NS B0E 2X0 Donna Tibbo (Ex) 56 Old Sambro Road, Apt 306 Halifax NS B3R 1R1 Sandra Mansfield (Ex) 291 Radcliffe Drive, Apt 110 Halifax NS B3S 1H8 Robert Deon (Ex) 1826 Monks Head Road Pomquet NS B2G 2L4 Kim Alane Dutton-Blackler (referred to in the Will as Kim Dutton Blackler) (Ex) 6706 Cane Creek Drive Efland NC USA Tony Fuller (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 Derrick Murvell Gates (Ex) 1605 Crossley Court PO Box 3263 Windsor NS B0N 2T0 Linda Gore (Ex) 3226 Village Falls Court Kingwood TX USA John MacDonald (Ex) 5987 Little Harbour Road, RR 1, Stn Main New Glasgow NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 William F. Meehan PO Box 1803 Antigonish NS B2G 2M5 James R. Morris Morris Bureau Young Street Halifax NS B3K 5L2 H. Heidi Foshay Kimball, Q.C. Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Gregory D. Barro PO Box Main Street, Suite 203 Yarmouth NS B5A 4B4 Hector J. MacIsaac 195 Foord Street PO Box 849 Stellarton NS B0K 1S0

16 1344 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HALE, Kathleen Martha Westville, Pictou County August HATFIELD, David Paul Glenwood, Yarmouth County July HOLLAND, Jerome M. Halifax, Halifax Regional Municipality August Personal Representative(s) Executor (Ex) or Administrator (Ad) Sandra Watters (Ex) and Barry Hale (Ex) c/o S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Louise Marie Cormier-Hatfield (Ex) 671 Argyle Sound Road Glenwood NS B0W 1W0 Helen Lorraine Holland (Ex) 3214 Glendale Road Halifax NS B3L 3S3 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 Tanya L. Butler Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 JACKSON, Anthony Halifax, Halifax Regional Municipality August Timothy Lynn Jackson (Ex) 2735 Woodside Drive Highland Village TX USA Naomi Melanie Jackson (Ex) 1956 East Citation Lane Tempe AZ USA Daniel S. Walker Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 JEDDRY, Theresa M. Meteghan, Digby County June JEPPESEN, Lissi Marie Halifax, Halifax Regional Municipality July JOBE, Doris Halifax, Halifax Regional Municipality January LAROCQUE, Andre (aka Andrew John Larocque) St. Peter s, Richmond County July Deborah A. Comeau (Ex) 34 Oakridge Road Church Point NS B0W 2Z0 Garnet Brooks (Ex) c/o Wickwire Holm Hollis Street Halifax NS B3J 2X6 Beverly A. Jobe (Ex) 28 Rockhaven Court Dartmouth NS B2V 2W3 Jamie Leah Carter (Ex) 6 Carter s Lane, RR 2 St. Peter s NS B0E 3B0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 Theresa Graham Wickwire Holm Hollis Street Halifax NS B3J 2X6 Maurice G. McGillivray, Q.C. PO Box Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5

17 The Royal Gazette, Wednesday, September 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LeCLAIR, Elizabeth Irene Parkland Estates Truro, Colchester County August LEWIS, Effie Margaret Sydney, Cape Breton Regional Municipality August LEWIS, Francis Douglas Bedford, Halifax Regional Municipality July MacKINNON, Leo Sydney, Cape Breton Regional Municipality August MacPHERSON, Pearl D. Antigonish, Antigonish County August MAILMAN, Murray Graham Stellarton, Pictou County August MAYBANK, Blake White s Lake, Halifax Regional Municipality August McGRAW, Kathleen Patricia Halifax, Halifax Regional Municipality August Personal Representative(s) Executor (Ex) or Administrator (Ad) George W. Kirk (Ex) 736 Salmon River Road Salmon River NS B6L 4B9 Janice I. LeClair (Ex) 141 Somerset Street West Unit 1005 Ottawa ON K2P 2H1 Kimberly MacDonald (Ex) 19 Windsor Street Sydney NS B1S 2K4 John Binder (Ex) 3 Kennedy Court Bedford NS B4A 3K6 Margaret MacMillan (Ex) 75 Moxham Drive Sydney NS B1S 1Z9 Matilda Marley (Ex) 15 Dalhousie Drive Sydney NS B1P 3Y1 Meghan Catherine Mailman (Ex) 29 Alderney Drive Enfield NS B2T 1J8 Brenda Maybank Adam (Ex) 409 Scotia Street Winnipeg MB R2V 1W3 Donald L. Shewfielt (Ex) Landry, McGillivray PO Box Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8 Solicitor for Personal Representative Date of the First Insertion Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Jennifer D. Anderson Sampson, McPhee 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 Martha L. Beyea Blackburn English Bedford Highway Bedford NS B4A 3Y4 G. Wayne Beaton, Q.C. LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 William F. Meehan PO Box 1803 Antigonish NS B2G 2M5 Joseph A. MacDonell Carruthers MacDonell & Robson 5 Mill Road PO Box 280 Shubenacadie NS B0N 2H0 Gilles Deveau 5336 Young Street Halifax NS B3K 1Z4 Donald L. Shewfielt Landry, McGillivray PO Box Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8

18 1346 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MELOCHE, Aleda Erdine Berwick, Kings County July MORRISON, Ellsworth Daniel Pictou, Pictou County August MUNROE, Kathy Gail New Glasgow, Pictou County August OWEN, Kathleen Helen Margaret Halifax, Halifax Regional Municipality August PARSONS, Francis David Bedford, Halifax Regional Municipality June PARSONS, Raymond John Melvern Square, Annapolis County August RICHARD, Greta Pauline Petite Riviere, Lunenburg County August Personal Representative(s) Executor (Ex) or Administrator (Ad) Garth Illsley (Ex) and Gloria Illsely (Ex) 75 Duncan Avenue Kentville NS B4N 1N3 Harold Smith (Ex) and Elva Smith (Ex) c/o MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Maureen Anne Murphy (Ex) 484 Little Harbour Road New Glasgow NS B2H 3T3 Sarah Elizabeth Thibault (Ex) 92 Clayton Park Drive Halifax NS B3M 1M2 Richard David Owen (Ex) 7207 Inlet Drive Burnaby BC V5A 1C5 Susan Gail Parsons (Ad) 5681 Andres Road Sechelt BC V0N 3A7 Dorothy J. Parsons (Ex) 53 Highway 221 PO Box 24 Kingston NS B0P 1R0 David L. Parsons (Ex) 240 King s Road Sydney NS B1S 1A6 Craig Parsons (Ex) 17 King Street PO Box 1478 Middleton NS B0S 1P0 Donna Pauline (Richard) Curley (Ex) 165 Whitney Maurice Drive Enfield NS B2T 1A8 William Guy Richard (Ex) 82 Wentzell Road Petite Riviere NS B4V 5X9 Solicitor for Personal Representative Date of the First Insertion Robert C. Stewart, Q.C. 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 B. Craig Clarke 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3

19 The Royal Gazette, Wednesday, September 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RILEY, James Wallace Sherbrooke, Guysborough County March ROBERTSON, Ronald William Truro, Colchester County July SCHOFIELD, Raymond Alston Gaspereau, Kings County August SELIG, Mansfield Bernard Vogler s Cove, Lunenburg County August SURETTE, Wilbert Francis Lower West Pubnico, Yarmouth County August TURNER, Shirley Mae Dartmouth, Halifax Regional Municipality August VEINOT, Doris Lunenburg, Lunenburg County August VERNER, Kathleen Sydney, Cape Breton Regional Municipality August Personal Representative(s) Executor (Ex) or Administrator (Ad) Terri Lynn Riley (Ex) MacLellans Brooke, RR 4 New Glasgow NS B2H 5C7 Deborah Lynn Delaney (Ex) 10 Carter Road Debert NS B0M 1G0 R. Anthony Schofield (Ex) 11 Greenwich Road Wolfville NS B4P 2R2 Natalie Rae Schofield (Ex) 1167 Starrs Point Road Port Williams NS B0P 1T0 David Mansfield Selig (Ex) 54 Oakes Road Branch LaHave NS B4V 4K8 Allister Surette (Ex) 3501 Route 3 Lower Argyle NS B0W 1W0 Beth Marie MacKinnon (Ex) 115 Dempster Crescent Mineville NS B2Z 1J7 Darla Marlene Turner (Ex) 8 Sarah Crescent Dartmouth NS B2W 4Y8 Dwight Frederick Veinot (Ex) 120 Buckingham Drive Stillwater Lake NS B3Z 1G1 Malcolm Geoffrey Verner (Ex) 1803 Eskasoni Road Northside East Bay NS B1J 1G4 William Gregory Verner (Ex) 101 Thompson Avenue Sydney NS B1S 1L3 Solicitor for Personal Representative Date of the First Insertion Richard S. Goodman, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 David F. Curtis, Q.C Prince Street Truro NS B2N 1G4 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 Tabitha J. Webber Dumke MacLeod 129 Aberdeen Road, Suite 203 Bridgewater NS B4V 2S7 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 John D. Washington Spring Garden Road Halifax NS B3J 3T2 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 Dwight J.W. Rudderham, Q.C. Suite 300, 292 Charlotte Street Sydney NS B1P 1C7

20 1348 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WALKER, Margaret Esther Halifax, Halifax Regional Municipality August WALSH, David North Sydney, Cape Breton Regional Municipality June WHYNACHT, Cindy Lee Susan Oakhill, Lunenburg County August Personal Representative(s) Executor (Ex) or Administrator (Ad) Paul Joseph Walker (Ex) 61 Wembley Place Halifax NS B3S 1E6 Allan David MacKinnon (Ex) 42A Dakin Drive Halifax NS B3M 2C8 Summer Echo Walsh (Ex) 1149 Old Route 5 Big Bras D Or NS B1X 1Y6 Shaun David Whynacht (Ex) c/o Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Personal Representative Date of the First Insertion Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 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 ADAMSON, John S.... June ADDICOTT, Anna Geraldine... April ADSHADE, Florence Amelia... July ALLEN, Ruth A.... July ALLISON, Elizabeth Jean... March AMADIO, Elizabeth Josephine... March AMIRAULT, Frances Marie... March AMIRAULT, Marion (aka Mary Louise Amirault)... March ANDERSON, Virginia Miller... April ANTLE, Bernard... June ANTONIA, Barry Melville... April APT, Pauline Marguerite... July ARAB, Joe... June ARCHIBALD, Greta Joan... May ARCHIBALD, Helen Maude... April ARCHIBALD, Marion Dean... June ARENBURG, Lucy Louise... August ARMSTRONG, David Edward... April ARNOLD, Marjorie Elizabeth... March ATKINSON, Audrey Nan... August ATKINSON, Lester Lamont... April ATWOOD, Mary Oxley Stones... April AULENBACK, Shirley... May AVES, David William... August

21 The Royal Gazette, Wednesday, September 2, BADER, Abdul Majid... June BAILEY, Dorothy Ann... June BAILLIE, Lois Gwendlyne... June BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May BAKER, Calvin Howard... April BAKER, Jessie Edith Rae... July BAKER, Lillian Lorraine... May BAKER, Mark Raymond... April BAKER, Pearl Annalee... July BAKER, Robert Nilsen... July BALCOME, Percy Leander... April BALL, Erma May... March BALL, Wilson Murray... April BALLAM, Arthur Noble... March BANKS, Lawrence James... July BARKHOUSE, Christopher John... July BARKHOUSE, Jane Katherine... April BARKHOUSE, Minnie Florence... June BARKHOUSE, Norma Roos... March BARRINGTON, Theresa Mary... May BARTER, Richard Chester... May BATES, James Austin... August BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BAYER, Manfred Erich... July BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Catherine Ann... August BEATON, Jean... April BEATON, Julie Marie... July BEATON, Louise Catherine... April BEATON, Mary Elizabeth (Isabel)... June BEATON, Murdock Francis... April BEATON, William Morrison... August BEAVER, Stanley Malcolm... June BECK, Beatrice Verna... April BECK, Clarence Kenneth... March BECK, Myrtle Irene... July BEECH, Joan Ann... July BELL, Helen Blanche... June BELL, Leona Fern... June BELL, Sylvia Kathleen... July BELLEFOUNTAINE, Joseph Arthur... August BELLEMARE, Pearl Mary... June BENEDICT, Paul Avery... August BENNETT, Howard... June BENNETT, Marilyn Ann... March BENNETT, Roland Wayne... July BENVIE, Marie Jeannelle... March BERRY, David Leo... April BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August BERTHIER, Roy Frank (aka Roy Frank Burkey)... August BEST, Alice Mabelle... March BETTENCOURT, Bealarmino Desa... May BIDART, George Jean... April BILLARD, Joan Stella... June BIRD, Stephen Borden... June BISHOP, Kenneth Owen... April

22 1350 The Royal Gazette, Wednesday, September 2, 2015 BLACKBURN, Margaret Etta... June BLACKMORE, Betty Margareta... April BLAKENEY, Ella Maud... May BLANCHARD, Margaret Elizabeth... August BLAXLAND, Calvin Borden... March BOEHK, Jean Vivian... August BOEHNER, Debra Lynn... June BOND, Doris A.... April BOND, Verna... March BOONE, Doris Marie... July BOONE, Mary... July BOOY, Annie June (aka Anne June Booy)... March BORDEN, James Ivan... August BOUCHARD, Albert Joseph... May BOUDREAU, Amable... July BOUDREAU, Irene... August BOUDREAU, Joseph Alzear (aka Alzear Boudreau)... April BOUDREAU, Paul Joseph... June BOURQUE, Eric James... June BOUTILIER, Florence Emma... May BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May BOWER, Alan Spencer... July BOWER, Alan Spencer (cancelled - republished July )... July BOWER, Margaret Marie... March BOWER, Sylvia Augusta... April BOWERS, Wildon Earl... June BOYD, Ritchie Owen... May BOYLE, Geraldine Margaret... June BRACKETT, Sophie Florence... March BRADLEY, Mary Diane... May BRANDER, Harold Edward... June BRANDER, Larry Arthur... July BRAULT, Muriel Gwynneth... May BRENTON, John Frederick... April BREWER, Petronella... May BREWSTER, Lenora Inez... May BRIARD, Marcel... March BRIDGEO, Nita Patricia... March BRITTAIN, Leonard William... August BROOKFIELD, John Reid... April BROOKMAN, Harold H.... July BROUSSARD, John Joseph... July BROWN, Basil St. John... March BROWN, Dorothy Allison Doane... June BROWN, Dorothy Jean... April BROWN, Elsie Glendyre... August BROWN, James Bernard... June BROWN, Leroy Maynard... March BROWN, Richard M.... May BROWN, Rose Viola... July BROWN, Winfield Hall... April BROWNELL, Bina Alice... June BRUHM, Stanley Raymond... May BRYDEN, David Finlay... April BUCKLER, David E.... July BUDGE, Charlotte M.... April BURBIDGE, Frank Ronald... July

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

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

More information

I VOLUME 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

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

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

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

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

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

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

More information

I VOLUME 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

PART 1 VOLUME 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

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

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

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

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 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

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

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

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

I VOLUME 226, NO. 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 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

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

Cemetery Surname Index Ob-Omm

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

More information

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

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

Register Report for Celia Lefforge

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

More information

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 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

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

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

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

More information

EXECUTIVE COUNCIL 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

Descendants of Philip Wolfersberger Sr Page 1

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

More information

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

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

More information

EXECUTIVE COUNCIL 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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

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

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 28, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE To be revoked as Commissioner(s) pursuant to

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

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

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

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

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

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

More information

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

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

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

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

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

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

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

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

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

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

More information

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

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

Land Surveyors Recognized by SNSMR

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

More information

PART 1 VOLUME 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

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

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

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

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

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

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 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

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

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

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

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

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

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

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

More information

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

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

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

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

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

More information

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

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY by Diane L Woodworth (Martin) Liebert 2014 My Mayflower Passenger families are: Alden (2), Billington, Brewster, Chilton, Cooke, Eaton, Fisher

More information

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

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

More information

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