I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2018 This is to certify that on November 1, 2018 at 10:49 in the forenoon change(s) was/were made under the provisions of From: ASHLEY MARIA To: ASHLEY MARIA SIMON Year of Birth: 2014, born: BANGALORE, INDIA This is to certify that on November 1, 2018 at 11:15 in the forenoon change(s) was/were made under the provisions of From: ANNET SPARKS To: ANNETTE SPARKS Year of Birth: 1946, born: HALIFAX, NOVA SCOTIA This is to certify that on November 1, 2018 at 15:42 in the From: LAUREN HEATHER CAMPBELL-MORGAN To: LAUREN HEATHER CAMPBELL Year of Birth: 2002, born: TORONTO, ONTARIO This is to certify that on November 5, 2018 at 15:38 in the From: HALIE JASMIN TURNER To: HALIE ELIZABETH OSBORNE Year of Birth: 2002, born: HALIFAX, NOVA SCOTIA This is to certify that on November 1, 2018 at 12:25 in the From: CHRYSTAL DAWN HARNISH To: CHRYSTAL DAWN SHIANNE DIXON Year of Birth: 1978, born: HALIFAX, NOVA SCOTIA This is to certify that on November 1, 2018 at 12:41 in the From: CHRISTINA RACHEL CANALES To: RAQUEL ANDREAS CANALES Year of Birth: 1981, born: HALIFAX, NOVA SCOTIA This is to certify that on November 1, 2018 at 13:00 in the From: HANNAH JEAN CLARINDA FLEET To: SUTTIE MAE Year of Birth: 1992, born: ALMONTE, ONTARIO This is to certify that on November 1, 2018 at 14:15 in the From: SELINA LEE ANNE NORMAN To: SETH LEE MACNEIL Year of Birth: 2002, born: SYDNEY, NOVA SCOTIA 1901 This is to certify that on November 6, 2018 at 15:59 in the From: GRACE SUSANNAH FOGGOA- GREENWOOD To: ZACHARY HARRISON FOGGOA- GREENWOOD Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on November 7, 2018 at 13:36 in the From: LUCA SIX GRAHAM CLANCY To: LUCA JOHN GRAHAM Year of Birth: 2004, born: HALIFAX, NOVA SCOTIA This is to certify that on November 7, 2018 at 13:36 in the From: ALEX WILLIAM CLANCY To: ALEX WILLIAM CLANCY GRAHAM Year of Birth: 2007, born: HALIFAX, NOVA SCOTIA This is to certify that on November 8, 2018 at 15:40 in the From: CLAIRE ANN HEISLER To: CLAIRE ANN HEISLER RYAN Year of Birth: 1986, born: HALIFAX, NOVA SCOTIA

2 1902 The Royal Gazette, Wednesday, December 5, 2018 This is to certify that on November 9, 2018 at 13:27 in the From: TEEGAN MIDNIGHT MALCOLM- GOLDSTON To: TEEGAN MIDNIGHT MALCOLM Year of Birth: 2010, born: SYDNEY, NOVA SCOTIA This is to certify that on November 9, 2018 at 13:36 in the From: DAKOTA GWENDOLYN WADDEN-LYNK To: DAKOTA AIDEN WADDEN-LYNK Year of Birth: 2000, born: SYDNEY, NOVA SCOTIA This is to certify that on November 9, 2018 at 13:55 in the From: BROOKLYN MARIE AXWORTHY To: BROOKLYN MARIE SAKALAUSKAS Year of Birth: 2016, born: SYDNEY, NOVA SCOTIA This is to certify that on November 13, 2018 at 15:53 in the From: JONATHAN NELSON LINDER To: JONATHAN NELSON HAGGETT Year of Birth: 1989, born: HALIFAX, NOVA SCOTIA This is to certify that on November 14, 2018 at 15:24 in the From: RYLAND DANIEL RHODENIZER To: RYLAND DANIEL MACLEAN Year of Birth: 1999, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on November 14, 2018 at 16:18 in the From: MATTHEW ALLEN SCOTT ARGUE- LONDON To: MATTHEW ALLEN SCOTT LONDON ARGUE Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on November 15, 2018 at 13:09 in the From: LAURA ALEXA RHODENIZER To: LAURA ALEXA MACLEAN Year of Birth: 2002, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on November 15, 2018 at 13:43 in the From: ZANE MICHAEL OBEDIAH DION To: ZANE OBEDIAH DION CADOTTE Year of Birth: 2012, born: HALIFAX, NOVA SCOTIA This is to certify that on November 15, 2018 at 15:53 in the From: SHAYLEE MORGAN FRASER To: SHAY LEE MACPHERSON Year of Birth: 2003, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on November 19, 2018 at 14:56 in the From: HAOTONG MA To: ANTHONY HAOTONG MA Year of Birth: 2006, born: TIANJING, CHINA This is to certify that on November 19, 2018 at 15:41 in the From: SKY EMBER GRADY To: SKY WILD GRADY Year of Birth: 2015, born: ANTIGONISH, NOVA SCOTIA This is to certify that on November 23, 2018 at 13:13 in the From: HUNTER ALLAN NEWCOMBE To: HUNTER ALLAN ANDERSON-NEWCOMBE Year of Birth: 2002, born: HALIFAX, NOVA SCOTIA This is to certify that on November 23, 2018 at 13:21 in the From: JILLIAN LEE DEAN To: LEE JILLIAN DEAN Year of Birth: 1990, born: TRURO, NOVA SCOTIA This is to certify that on November 23, 2018 at 13:29 in the From: CARLY ASHLYN BYRNE To: CARLY ASHLYN BYRNE-KING Year of Birth: 2011, born: GLACE BAY, NOVA SCOTIA This is to certify that on November 23, 2018 at 13:41 in the From: BRYSON GERRARD LUKE MORRIS To: ROZ O'LEARY-MORRIS QUEEN Year of Birth: 1993, born: HALIFAX, NOVA SCOTIA This is to certify that on November 23, 2018 at 14:07 in the From: DONGJIN KIM To: AIDEN DONGJIN KIM Year of Birth: 2008, born: SUWON, KOREA, SOUTH

3 The Royal Gazette, Wednesday, December 5, This is to certify that on November 23, 2018 at 15:39 in the From: JESSIE WAYNE BOOTH To: JESSE WAYNE SCOTHORN Year of Birth: 1993, born: HALIFAX, NOVA SCOTIA This is to certify that on November 26, 2018 at 14:11 in the From: MITCHELL HAYES WHITELAND To: LAURA MITCHELL HAYES WHITELAND Year of Birth: 1992, born: HALIFAX, NOVA SCOTIA This is to certify that on November 26, 2018 at 14:33 in the From: AUDREY ROSE SAUNDERS To: AIDEN BLAKE SHEARS Year of Birth: 2003, born: HALIFAX, NOVA SCOTIA This is to certify that on November 26, 2018 at 16:00 in the From: AUDREY ROSE SAUNDERS To: AIDEN BLAKE SHEARS Year of Birth: 2003, born: HALIFAX, NOVA SCOTIA This is to certify that on November 27, 2018 at 11:00 in the forenoon change(s) was/were made under the provisions of From: AVIAN ALEXIS MCKINNON To: IAN JACOB ALEXAVIER MCKINNON Year of Birth: 2006, born: GLACE BAY, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on December 3, DEPUTY REGISTRAR-GENERAL 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 December 5, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia 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 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation Nova Scotia Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 4 th day of December, Sarah Campbell McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia 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 Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 4 th day of December, Sean C. Farmer Torys LLP 1871 Hollis Street, Suite 200 Halifax NS B3J 0C3 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 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

4 1904 The Royal Gazette, Wednesday, December 5, 2018 NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 5, Derek B. Brett Burnside Law Group Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 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 Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 21 st day of November, AD, Robert C. Stewart, QC Stewart and Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Actuate Canada Corporation for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Actuate Canada Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this December 5, Charles S. Reagh Stewart McKelvey Solicitor for Actuate Canada Corporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by BC Management Limited for Leave to Surrender its Certificate of Incorporation BC Management Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company effective as of January 1, DATED this 28 th day of November, James D. MacNeil BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for BC Management Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by City Trading Corporation Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that City Trading Corporation Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being c. 81 of the Revised Statutes of Nova Scotia, DATED at Halifax, Nova Scotia, this 26 th day of November, A.D., M. J. Hamilton President, City Trading Corporation Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Emergency Operating Systems Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Emergency Operating Systems Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

5 The Royal Gazette, Wednesday, December 5, DATED December 5, Maurice P. Chiasson, QC Stewart McKelvey Solicitor for Emergency Operating Systems Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by G. E. Morgan Adjusters Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that G. E. Morgan Adjusters Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 5, Jim Cruickshank Stewart McKelvey Solicitor for G. E. Morgan Adjusters Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by J & J Nichols Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J & J Nichols Holdings Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation 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 Kentville, Nova Scotia this 3 rd day of December, Cris Shirritt btw law 458 Main Street Kentville NS B4N 1K8 Solicitor for J & J Nichols Holdings Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by MISI Holdings Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MISI Holdings Ltd. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of November, Michael G. Forse Nathanson Seaman Watts 24 Webster Court Kentville NS B4N 1H2 Solicitor for MISI Holdings Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Morgex Building Nominee Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Morgex Building Nominee Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED this 30 th day of November, David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Morgex Building Nominee 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 ngc Canada, Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that ngc Canada, Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 5, Charles S. Reagh

6 1906 The Royal Gazette, Wednesday, December 5, 2018 Stewart McKelvey Solicitor for ngc Canada, Corp. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by P. Kohler Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that P. Kohler Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 28 th day of November, Gregory A. Mullen Burchell MacDougall LLP Solicitor for P. Kohler Holdings Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Renkim Canada Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 3 rd day of December, Robert Arkin Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ronald Stephens Developments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ronald Stephens Developments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 28 th day of November, R. Michael MacKenzie Atlantica Law Group PO Box Water Street Windsor NS B0N 2T0 Solicitor for the Applicant IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Team Capital Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Team Capital Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 5, Charles S. Reagh Stewart McKelvey Solicitor for Team Capital Corporation 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: BAI WEI LIMITED Effective: 13-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: DMAC CONCRETE LTD. Effective: 06-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: PRIVATEERS LEASING LTD. Effective: 07-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: CANADIAN LUMBER LIMITED Effective: 28-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: WILCOX & SON INVESTMENTS INC. Effective: 07-NOV-2018

7 The Royal Gazette, Wednesday, December 5, Old Name: NOVA SCOTIA LIMITED New Name: COVE KOMBUCHA INC. Effective: 09-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: PEGGY'S COVE OCEANSIDE INN & COTTAGES LIMITED Effective: 05-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: GPS TOWING LIMITED Effective: 02-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: B & T BATTERY & AUTO PARTS (2018) LIMITED Effective: 01-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: AXE MANAGEMENT GROUP LIMITED Effective: 30-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: SAUNDERS FINANCIAL LIMITED Effective: 26-OCT-2018 Old Name: NOVA SCOTIA LIMITED New Name: BP TRANSPORTATION INC. Effective: 13-NOV-2018 Old Name: NOVA SCOTIA LIMITED New Name: 63 TACOMA PROPERTIES LIMITED Effective: 28-NOV-2018 Old Name: A. A. PUTNAM & SONS INVESTMENTS LIMITED New Name: COW TIED FARMS LTD. Effective: 20-NOV-2018 Old Name: ALENIA NORTH AMERICA - CANADA, CO. New Name: LEONARDO CANADA CO. Effective: 01-NOV-2018 Old Name: BAE WYND CONSULTING INC. New Name: BAE WYND FISHERIES INC. Effective: 15-NOV-2018 Old Name: BARRIE M. GREEN CPA INC. New Name: BARRIE M. GREEN CONSULTANTS INC. Effective: 25-OCT-2018 Old Name: BARRYS' GROCERY INCORPORATED New Name: JOANNE BARRY BOOKKEEPING INC. Effective: 13-NOV-2018 Old Name: BLAIN KING & ASSOCIATES INC. New Name: BLAIN KING INSURANCE & FINANCIAL SERVICES INC. Effective: 22-NOV-2018 Old Name: BOUDROT RODGERS LAW INC. New Name: ADAM RODGERS LAW GROUP INC. Effective: 02-NOV-2018 Old Name: BUDS ENTERTAINMENT INC. New Name: YOUNG SUPERSTARS INC. Effective: 02-NOV-2018 Old Name: CLEARVIEW WINDOW CLEANING SERVICES INC. New Name: CLEARVIEW INDUSTRIAL SERVICES LIMITED Effective: 19-NOV-2018 Old Name: DON C. MILLS CONSULTING LIMITED New Name: NOVA SCOTIA LIMITED Effective: 26-NOV-2018 Old Name: DR. MALLORY RYAN ND INC. New Name: OHANA HEALTH & WELLNESS CENTRE INC. Effective: 26-OCT-2018 Old Name: FIVE BY FIVE COMMUNICATIONS LTD. New Name: ALTER EGO PHOTOGRAPHY LTD. Effective: 15-NOV-2018 Old Name: JERRY LANGILLE INC. New Name: NOVA SCOTIA LIMITED Effective: 22-NOV-2018 Old Name: JERRY R. REDMOND INCORPORATED New Name: REDMOND ACCOUNTING SERVICES INC. Effective: 25-OCT-2018 Old Name: L. SHORE DENTAL PRACTICES INC. New Name: SPRYFIELD DENTAL PRACTICES INC. Effective: 19-NOV-2018 Old Name: METRO ROOFING INC. New Name: NOVA SCOTIA LIMITED Effective: 27-NOV-2018 Old Name: METRO SLINGER SERVICES LIMITED New Name: ATLANTIC FREIGHTLINES LIMITED Effective: 14-NOV-2018 Old Name: MIGRATE VENTURE LTD. New Name: CDN PROPERTY DEVELOPMENT LTD. Effective: 30-OCT-2018 Old Name: MOKSHA YOGA BEDFORD INCORPORATED New Name: MODO YOGA BEDFORD INCORPORATED Effective: 01-NOV-2018 Old Name: MOKSHA YOGA HALIFAX INCORPORATED New Name: MODO YOGA HALIFAX INCORPORATED Effective: 01-NOV-2018 Old Name: MONDO TAKE OUT & CONVENIENCE LTD. New Name: MONDO TAKE OUT LTD. Effective: 15-NOV-2018 Old Name: NVC PERFORMANCE TMT V ULC New Name: NVC PERFORMANCE ULC Effective: 22-NOV-2018 Old Name: OGDEN RESTAURANTS LTD New Name: OGDEN PROPERTIES LTD. Effective: 19-NOV-2018 Old Name: RICHARD LODGE PROFESSIONAL CORPORATION LIMITED New Name: NOVA SCOTIA LIMITED Effective: 22-NOV-2018

8 1908 The Royal Gazette, Wednesday, December 5, 2018 Old Name: ROGER KNICKLE AUTO ENTERPRISES INCORPORATED New Name: KNICKLE CONSULTING INCORPORATED Effective: 14-NOV-2018 Old Name: STERLING AND SONS CONSTRUCTION GROUP LTD. New Name: CO-CREATIONS IDEA DEVELOPMENT INC. Effective: 13-NOV-2018 Old Name: TRSP SYSTEMS CANADA COMPANY New Name: GE RENEWABLES CANADA COMPANY Effective: 22-NOV-2018 Old Name: UNION CENTRE HEAVY TRUCK PARTS & SALVAGE LTD. New Name: NOVA SCOTIA LIMITED Effective: 19-NOV-2018 Dated at Halifax, Province of Nova Scotia, on December 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 ALBERTA LTD. NOV 30, NOVA SCOTIA LIMITED NOV 30, 2018 ALAMOS GOLD INC. NOV 19, 2018 ATLANTIC SOLAR SYSTEMS LIMITED NOV 08, 2018 BESTSELLER RETAIL CANADA INC. VENTE AU DÉTAIL BESTSELLER CANADA INC. NOV 30, 2018 BIRKS GROUP INC. / GROUPE BIRKS INC. NOV 30, 2018 CANADIAN DIRECT INSURANCE INCORPORATED NOV 29, 2018 CHASE PAYMENTECH CANADA PARTNER INC. NOV 30, 2018 D & S AUTO PARTS LIMITED NOV 20, 2018 DP IMMOBILIER QUÉBEC INC. NOV 06, 2018 FABUTAN CORPORATION NOV 15, 2018 GRIMMWAY ENTERPRISES CANADA INC. NOV 02, 2018 HOSPIRA HEALTHCARE CORPORATION CORPORATION DE SOINS DE LA SANTÉ HOSPIRA NOV 06, 2018 LUMIRA CAPITAL I (GP) INC. NOV 30, 2018 MONEGY, INC. NOV 07, 2018 NAYARIT GOLD INC. NOV 19, 2018 NCE DIVERSIFIED MANAGEMENT (16) CORP. NOV 20, 2018 R&D KERR HOLDINGS INCORPORATED NOV 28, 2018 TETRA TECH CANADA CONSTRUCTION INC. NOV 21, 2018 THE J.L.BELLIVEAU LANGUAGE RESEARCH INSTITUTE LIMITED NOV 02, 2018 TRANSCONTINENTAL INTERACTIVE INC./TRANSCONTINENTAL INTERACTIF INC. NOV 06, 2018 URBAN LIVING BELGIUM NV NOV 13, 2018 WORLDWIDE CREDIT SERVICES INC. NOV 13, 2018 Dated at Halifax, Province of Nova Scotia, on December 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 10 Dartmouth Road, Bedford, Halifax County, Nova Scotia, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Bedford Masonic Lodge. 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. DATED at Halifax, Halifax County, Nova Scotia, this 29 th day of November, Benjamin J. Fairbanks 1801 Hollis Street, Suite 2100 Halifax NS B3J 3N4 Telephone: ; Fax: bfairbanks@pattersonlaw.ca Lawyer for registered owner 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. A & A TRANSPORT NOV 15, 2018 A TASTE OF THE EAST NOV 20, 2018 ABSOLUTE CREATIVE NOV 16, 2018 AIM RECYCLING LP/AIM RECYCLAGE S.E.C. NOV 05, 2018 ALTER EGO PHOTOGRAPHY NOV 15, 2018 ANNAPOLIS SALT NOV 13, 2018 AROMA MAYA COFFEE NOV 28, 2018 AYURVEDIC REFLEXOLOGY NOV 26, 2018

9 The Royal Gazette, Wednesday, December 5, BANKS ROAD VACATION HOME RENTAL NOV 21, 2018 BEFORE & AFTER HAIR, NAILS & LASHES NOV 08, 2018 BROMTECH NOV 08, 2018 BULL DOG INSPECTIONS NOV 02, 2018 CANDO IMMIGRATION & STUDY CONSULTING NOV 02, 2018 CAPE EASY INTERNATIONAL STUDENTS CONSULTING NOV 06, 2018 CAPITAL AUTO FINANCING SERVICES NOV 13, 2018 CAREENHANCE SOLUTIONS NOV 12, 2018 CARILLION CONSTRUCTION CANADA NOV 12, 2018 CHASE PAYMENTECH SOLUTIONS NOV 09, 2018 CJ'S MAINTENANCE SERVICES NOV 19, 2018 CLIFFSIDE B&B NOV 20, 2018 COASTAL PUPS TREATS FOR DOGS NOV 26, 2018 COMFREE NOV 06, 2018 COVE KOMBUCHA NOV 09, 2018 CREDENTIAL CORRESPONDENT PARTNERS NOV 15, 2018 DOUGLAS LOGISTICS NOV 30, 2018 EASY GO MOVERS NOV 13, 2018 ENRICO COMPUTER AND AUTOMOTIVE REPAIRS NOV 09, 2018 FASTFAIR CLAIMS SERVICE NOV 16, 2018 FISERV SOLUTIONS NOV 02, 2018 FLASHY FISH APPAREL NOV 28, 2018 FUNTELLIGENT TOYS NOV 23, 2018 FUTURE OF PHARMACY NOV 23, 2018 GOODNESS TO GO ENERGY NOV 29, 2018 GPS TOWING NOV 02, 2018 HOIST WEB DESIGN NOV 27, 2018 I.D.A. NOV 23, 2018 I.D.A. PHARMACIES NOV 23, 2018 I.D.A. PHARMACY NOV 23, 2018 J.DARSHAN SINGH, CPA NOV 08, 2018 JOE PICKERSGILL FARRIER SERVICES NOV 16, 2018 KIND KNEADS NOV 02, 2018 LEN'S VARIETY & GAS BAR NOV 30, 2018 MACLEAN'S BREATHING APPARATUS TESTING NOV 22, 2018 MATT MCFARLANE MUSIC NOV 07, 2018 MATTHEW MITCHELL PHYSIOTHERAPY NOV 27, 2018 MCKESSON HEALTH SOLUTIONS/ MCKESSON SOLUTIONS EN GESTION DES SOINS NOV 23, 2018 MCKESSON INFORMATION SOLUTIONS / MCKESSON SOLUTIONS INFORMATIQUES NOV 23, 2018 MCKESSON INTEGRATED HEALTHCARE SOLUTIONS/MCKESSON SOLUTIONS INTÉGRÉES DE SANTÉ NOV 23, 2018 MCKESSON OUTSOURCE LOGISTICS / MCKESSON SERVICES LOGISTIQUES NOV 23, 2018 MCKESSON SPECIALTY / MCKESSON SOLUTIONS SPÉCIALISÉES NOV 23, 2018 MEDICATION SYSTEM DESIGN/SYSTEMES DE GESTION DES MÈDICAMENTS NOV 23, 2018 MICHAEL'S JEWELLERY NOV 27, 2018 MINDSENTINEL NOV 06, 2018 MY SECRET IDENTITY COMICS AND GAMES NOV 19, 2018 NCE DIVERSIFIED FLOW-THROUGH (16) LIMITED PARTNERSHIP NOV 20, 2018 NOVATECH ELECTRIC NOV 08, 2018 NUANCE CLEANING SOLUTIONS NOV 19, 2018 PAISLEY PROPERTIES NOV 28, 2018 PAT MCLEAN BARREL HORSES NOV 02, 2018 PETTY INTERNATIONAL RACEWAY NOV 14, 2018 PIT ROAD RESTORATION AUTOBODY & ART NOV 07, 2018 RDL COMMERCIAL FOOD EQUIPMENT INSTALLATION SERVICES NOV 28, 2018 RICHARDSON CAPITAL PRIVATE EQUITY LIMITED PARTNERSHIP NO. 2C NOV 09, 2018 RPFL- RICHARDSON CAPITAL PRIVATE EQUITY LIMITED PARTNERSHIP NO. 2 NOV 09, 2018 S.K. CHASE TRUCKING NOV 14, 2018 SAMAC PROPERTY MANAGEMENT & MAINTENANCE NOV 02, 2018 SHANKS ELECTRIC NOV 22, 2018 SHAWNCO FABRICATION & MACHINING NOV 09, 2018 SHOESMITHS NOV 19, 2018 SISSIBOO SEAFOOD NOV 15, 2018 SOLUTIONSSANTÉ OPTIMISÉES NOV 23, 2018 STATION 1 FINE FOOD NOV 23, 2018 THE COPPER TREE BOUTIQUE NOV 02, 2018 THE FIRESIDE RESTAURANT NOV 28, 2018 THE MEDICINE SHOPPE NOV 23, 2018 THE MINERS DAUGHTER RESTAURANT AND BAKERY NOV 23, 2018 THE NARROWS HALIFAX PUBLIC HOUSE NOV 16, 2018 THE NOODLE GUY FINE FOOD & COOKING CLASSES NOV 15, 2018 TOPCOAT AUTOMOTIVE PAINTING AND REFINISHING NOV 08, 2018 TRANSCONTINENTAL MEDIA G.P./MÉDIAS TRANSCONTINENTAL S.E.N.C. NOV 06, 2018 WATERMARK CONSULTING/SPECIALISTS IN ORGANIZATION DEVELOPMENT NOV 05, 2018 WAVE GRAPHIC NOV 16, 2018 WESTERN SHORE EXPRESS NOV 05, 2018 YE & ZHOU FOOD COMPANY NOV 20, 2018 Dated at Halifax, Province of Nova Scotia, on December 1, Registry of Joint Stock Companies Hayley Clarke, Registrar

10 1910 The Royal Gazette, Wednesday, December 5, 2018 Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Atlantic Shellfish Products Incorporated (current ownership) (assignor) and Atlantic Shellfish Products Incorporated (prospective ownership) (assignee) Assignment Application AQ#0020 Darrell MacLeod Renewal Application AQ#0627 Eel Lake Oyster Farm Ltd. Amendment Application AQ#1400 John Babin (assignor) and Maritime Oyster Company Ltd. (assignee) Assignment Application AQ#1087 John Babin (assignor) and Maritime Oyster Company Ltd. (assignee) Assignment Application AQ#1326 Location: Tatamagouche Bay, Colchester County Type: Marine shellfish Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel and American Oyster Submission Period: 12:00 AM on November 15, 2018 to 11:59 PM on December 14, 2018 Location: North Harbour, Victoria County Type: Marine shellfish Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel, American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Location: Salt Bay, Yarmouth County Type: Marine shellfish Current Size: HA Current Cultivation Method: Suspended shellfish Current Species: American oyster Proposed Amendment: Boundary amendment (no change in size) Submission Period: 12:00 AM on November 15, 2018 to 11:59 PM on December 14, 2018 Location: Eel Lake, Yarmouth County Type: Marine shellfish Size: 3.56 HA Cultivation Method: Suspended cultivation Species: American oyster Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Location: Eel Lake, Yarmouth County Type: Marine shellfish Size: 2.6 HA Cultivation Method: Suspended cultivation Species: American oyster Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019

11 The Royal Gazette, Wednesday, December 5, Lisa Nishi (assignee) and Geoff Nishi (assignor) Assignment Application AQ#1306 Peter Landry Renewal Application AQ#0229 Snow Island Salmon Inc. Renewal Application AQ#1100 Tammy McKinlay (assignor) and Kevin Campbell (assignee) Assignment Application AQ#1176 Location: Mabou Harbour, Inverness County Type: Marine shellfish Size: 4.00 HA Cultivation Method: Bottom and suspended cultivation Species: American oyster Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Location: Lennox Passage, Richmond County Type: Marine shellfish Size: 6.02 HA Cultivation Method: Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Location: Tor Bay, Guysborough County Type: Marine shellfish Size: 8.26 HA Cultivation Method: Suspended cultivation Species: Blue mussel Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Location: Little Harbour, Pictou County Type: Marine shellfish Size: 2.72 HA Cultivation Method: Bottom cultivation without gear Species: American oyster Submission Period: 12:00 AM on December 6, 2018 to 11:59 PM on January 4, 2019 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: By at: Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

12 1912 The Royal Gazette, Wednesday, December 5, 2018 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant BENNETT, Mary Kathleen Wolfville Nursing Home Wolfville, Kings County November BEVERIDGE, Merilyn Louise (aka Marilyn Louise Beveridge) Yarmouth, Yarmouth County November Personal Representative(s) Public Trustee PO Box 685 Halifax NS B3J 2T3 Malcolm Beveridge 503 Chebogue Road Yarmouth NS B5A 5G1 Solicitor for Personal Representative Date of the First Insertion Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 (6m) Gregory D. Barro, QC PO Box Main Street Yarmouth NS B5A 4B4 (6m) BOON, Debra Ann Dartmouth, Halifax Regional Municipality November Andrea Dawn Kolstee 633 Pleasant Valley Road Brookfield NS B0M 1C0 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 (6m) BOSCHAT, Erich Halifax, Halifax Regional Municipality November BROWN, Donald Mervin Stoney Island, Shelburne County November BUCKMASTER, Charles Edward Argyle, Yarmouth County November Public Trustee PO Box 685 Halifax NS B3J 2T3 Jimmy Morton Brown PO Box 154 Barrington Passage NS B0W 1G0 Danielle Mary Buckmaster 33 Penny Road Pinehurst NS B0R 1E0 Nadine Mina Buckmaster 6-23 James Road PO Box 106 Lunenburg NS B0J 2C0 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 (1m) Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 (6m) Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 (6m)

13 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant BURRIS, Iva Elaine Yarmouth, Yarmouth County November CADDEN, Charles Wilfred New Waterford, Cape Breton Regional Municipality November CHISHOLM, Catherine Anne Marie Antigonish, Antigonish County November CRANE, John William Sydney, Cape Breton Regional Municipality July Personal Representative(s) Robert John Burris B Street Grand Prairie AB T8W 2C2 Paul Alyre Comeau 3 Placid Court Yarmouth NS B5A 4N5 Margaret Kathleen Cadden 3382 Veniot Avenue New Waterford NS B1H 2R6 Blaine Chisholm Falcon Drive Coquitlam BC V3S 2J6 Steven Crane 192 Lorne Street Sydney NS B1P 4H6 Solicitor for Personal Representative Date of the First Insertion Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 (6m) Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 (6m) Donald MacDonald Main Street Antigonish NS B2G 2B9 (6m) Christopher T. Conohan Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 (6m) DAYE, Martin James Dartmouth, Halifax Regional Municipality October Jason Martin Dave 54 Wise Creek Estates PO Box Mile House BC V0K 2G0 (6m) DEMEYERE, Mary (aka Mary Elizabeth Demeyere) Glace Bay, Cape Breton Regional Municipality November DERUELLE, Catherine Ann New Waterford, Cape Breton Regional Municipality November DIMA, Mihai Halifax, Halifax Regional Municipality November DRAKE, George Marion Bridge, Cape Breton Regional Municipality November Melissa Demeyere 69 Henry Street Dominion NS B1G 1G6 Leona Henry 3660 Emerald Street Scotchtown NS B1H 1H3 Public Trustee PO Box 685 Halifax NS B3J 2T3 Ann Nicholson 1424 Hillside Road Marion Bridge NS B1K 3M5 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 (6m) Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 (6m) Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 (6m) Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 (6m)

14 1914 The Royal Gazette, Wednesday, December 5, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant DRYSDALE, Brenda Joyce Halifax, Halifax Regional Municipality November FERGUSSON, Allan Arthur Oakville, Ontario November GAUDET, Yvonne Villa Acadienne Meteghan, Digby County November GILKIE, Thomas William Sambro, Halifax Regional Municipality November GOLLAN, Royston Albert Charles Windsor, Hants County November GRANT, Della Elizabeth Halifax, Halifax Regional Municipality November GRIST, Robert Tudor Greenwood, Kings County November Personal Representative(s) Irene MacLeod 33A Andover Street Dartmouth NS B2X 2M1 Marjorie Anne Fergusson 107 Little John Road Dundas ON L9H 4H2 Sylvia Gaudet and Gordon Gaudet c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Helen Marie Gilkie 740 West Pennant Road West Pennant NS B3V 1M3 Muriel Mary Gollan 240 Tremain Crescent PO Box 924 Windsor NS B0N 2T0 Shawn Stewart Grant 43 Saskatoon Drive Halifax NS B3M 3H8 Patrick Shawn Grist 861 Fales River Drive Greenwood NS B0P 1R0 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 (6m) William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 (6m) David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 (6m) Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 (6m) Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 (6m) Lindsay Logie Harris North Law Nine Mile Drive Bedford NS B4A 0H4 (6m) Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 (6m)

15 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant HANLON, Bernadette Mary Halifax, Halifax Regional Municipality November HILLIER, Gordon North Sydney, Cape Breton Regional Municipality November Personal Representative(s) James Leo Hanlon 2 Eagle Point Lane Tantallon NS B3Z 3K8 Carl Hillier 34 Clearyville Street North Sydney NS B2A 2Z2 Solicitor for Personal Representative Date of the First Insertion Sarah M. Almon Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 (6m) (6m) JACKSON, Paul Fenwick Middleton, Annapolis County October JEWELLS, Linda Alberta Glace Bay, Cape Breton Regional Municipality November KEHOE, Nancy Elizabeth (aka Nancy Kehoe) Halifax, Halifax Regional Municipality November KELLY, Michael Nash Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality November KING, Sheilah Marie Parkstone Enhanced Care Halifax, Halifax Regional Municiplaity November David A. Jackson c/o Stephen C. Kent Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 Errol Joseph Jewells (aka Joseph Errol Jewells) 201 South Street Glace Bay NS B1A 1W2 Nancy Freedman 364 Barretta Street Sonora CA USA John MacLeod Rogers 1974 Woodlawn Terrace Halifax NS B3H 4G6 The Canada Trust Company 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 James Mosher 5697 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E3 Public Trustee PO Box 685 Halifax NS B3J 2T3 Stephen C. Kent Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 (6m) Harvey M. McPhee, QC Sampson McPhee Wentworth Street Sydney NS B1P 6T4 (6m) Sarah Anderson Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 (6m) Roberg G. Cragg Joseph Howe Drive Halifax NS B3L 4G4 (6m) Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 (1m)

16 1916 The Royal Gazette, Wednesday, December 5, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion KINLEY, David Charles Halifax, Halifax Regional Municipality November David Charles Kinley 46 Martindale Drive Cambridge-Narrows NB E4C 1V2 Michael Winslow Kinley 18 Piccadilly Close Stillwater Lake NS B3Z 1N2 Cassandra Taylor O Keefe Law Bedford Highway Halifax NS B3M 2L3 (6m) LAMBERT, Marie Jessie Halifax, Halifax Regional Municipality November LINDSAY, George Elvin Ernest, Jr. (aka George Elvin Ernest (Dusty) Lindsay) Belmont, Colchester County November MacDONALD, Glen Ambrose Port Hawkesbury, Inverness County November MERRITT, Allison George Mink Cove, Digby County November MISNER, Roy (aka Roy Franklyn Misner) Ingramport, Halifax Regional Municipality November OLSEN, Carole May Wolfville, Kings County November RIDAY, Joan Elisabeth (aka Joan E. Riday) Freeport, Digby County November Fergus Ford 6305 Young Street Halifax NS B3L 1Z9 Joann Elizabeth Culgin 110 Fort Belcher Road Belmont NS B0M 1C0 Michele MacDonald 304 Prince Street Port Hawkesbury NS B9A 2P8 Cindy Lou Johnston 6077 Mink Cove Sandy Cove NS B0V 1E0 Angela Misner 124 Ravine Villas Leduc AB T9E 6R1 H. John Whidden 7 Fowler Street Wolfville NS B4P 1M5 Cheyenne Kempf 198 Albemarle Drive Pennlyn PA USA Steven Frederick Kempf 375 Rose Glen Drive Wayne PA USA Fergus Ford Quinpool Road Halifax NS B3L 1A4 (6m) Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 (6m) Adam Rodgers 301 Pitt Street Port Hawkesbury NS B9A 2T6 (6m) John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 (6m) Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 (6m) Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 (6m) Lynette M. Muise Muise Law Inc. PO Box Highway 1 Meteghan River NS B0W 2L0 (6m)

17 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant RITCHIE, Mary Irene (aka Mary I. Ritchie) Halifax, Halifax Regional Municipality November SKINNER, Rudolph Joseph Halifax, Halifax Regional Municipality November SMARDON, Arthurene Frances (aka Arthurine Frances Smardon) Halifax, Halifax Regional Municipality November SPINNEY, Frank Eugene Wolfville, Kings County November SPRAGUE, Pauline Augusta Ridgewood Manor Bridgewater, Lunenburg County November WESTHAVER, Ann Beatrice Hubbards, Lunenburg County November WHALEN, Della Margaret Eastern Passage, Halifax Regional Municipality November WHITTY, Mary Doreen Millville, Cape Breton Regional Municipality September Personal Representative(s) Colleen Marie Ritchie 5679 Duffus Street Halifax NS B3K 2M7 Marilyn Bernadette Bryden 1092 Shortts Lake West Road Shortts Lake NS B0N 2J0 Joanne Skinner Clarke 61 Spruce Gardens Street Belleville ON K8N 5Z1 Jessie Marie Itwaru 913 Killbirnie Drive Nepean ON M2J 6G2 Jean Idella Spinney c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jane Marie Hansen (aka Jane Colp) 10 Cowie Street Liverpool NS B0T 1K0 Robert Kevin Westhaver c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 James Vincent Whalen Jr. 26 Curran Drive Summerside PE C1N 4L7 David Alexander Whitty 11 Patrick Drive Millville NS B1Y 2C1 Solicitor for Personal Representative Date of the First Insertion J. Corinne Boudreau O Keefe Law Bedford Highway Halifax NS B3M 2L3 (6m) Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 (6m) Anthony Nicholson Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 (6m) Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 (6m) William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 (6m) Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 (6m) Ryan P. Brennan Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 (6m) Christopher T. Conohan Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 (6m)

18 1918 The Royal Gazette, Wednesday, December 5, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant WILNEFF, Robert James Oakhill, Lunenburg County November WRIGHT, Shirley Faye Wolfville, Kings County November Personal Representative(s) David Dawson Corkum 46 Darius Wile Road Wileville NS B4V 5L4 Ronald Wilson Corkum 51 Cresthaven Court Bridgewater NS B4V 3Z3 Public Trustee PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Shawn M. O Hara Dufferin Street Bridgewater NS B4V 2G9 (6m) Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 (6m) 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 Acker, Hilje... June 20, 2018 Adams, Dominic Paul... October 31, 2018 Akkerman, William Otto... September 26, 2018 Alden, Llewellyn (Wendy) Hall (aka Llewellyn Hall Alden)... November 7, 2018 Allen, Betty Jane... October 10, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Edward Ross... July 18, 2018 Anderson, Jane Deborah... November 21, 2018 Andrews, Bessie Janet... November 28, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Antosca, James F.... October 24, 2018 Arbou, Marion Alma (aka Marion Alma Arbeau)... October 31, 2018 Archer, Constance Elizabeth... September 12, 2018 Arseneau, Edward Merlyn... July 18, 2018 Artz, June Paulena... June 13, 2018 Ashton, Maurice... August 8, 2018 Atkinson, Garth Mervin... October 17, 2018 Aucoin, Joseph Hubert... June 20, 2018 Aucoin, William M.... October 10, 2018 Aumack, Frank Lewis... September 19, 2018 Avery, Francis Joseph... November 28, 2018 Avery, Theresa Virginia... October 17, 2018 Axworthy, Elizabeth... September 19, 2018 Baer, Margaret J.... September 19, 2018 Bagnell, Ansley Vernon (aka Ansley V. Bagnell)... August 8, 2018 Bagnell, Edna Irene... August 15, 2018 Bagnell, Glenn Michael... November 21, 2018 Baillie, Muriel Unice... October 17, 2018 Baird, George Weldon... July 4, 2018 Baker, Betty Diane... June 27, 2018

19 The Royal Gazette, Wednesday, December 5, Baker, Clarence Perley... October 3, 2018 Baker, Donna Marie... September 5, 2018 Baker, Joanna Marie... October 24, 2018 Baker, Nancy Diane... August 1, 2018 Baker, Winifred Ellen... August 1, 2018 Balbuena, Rex Daniel... August 1, 2018 Baldwin, Anthony Angus... August 15, 2018 Ball, Willard... September 26, 2018 Ballantyne, Bryan Roy... October 3, 2018 Barkhouse, Anthony Herman... September 19, 2018 Barkhouse, Shirley Edna... August 29, 2018 Barkhouse, Terry Wade... August 1, 2018 Barnes, Barbara Helen... June 27, 2018 Barnhill, Wendell Lockhart... November 21, 2018 Barr, Lester William (aka Lester W. Barr; aka Lester Barr)... August 1, 2018 Barrett, John Willoughby... August 1, 2018 Barron, William Harold... October 31, 2018 Barteaux, Marjorie Clare... June 20, 2018 Barton, Patricia Anne... August 22, 2018 Batko, Genevieve... November 21, 2018 Beaton, Angus John... October 10, 2018 Beaver, Roy Ernest... June 13, 2018 Beck, Hazen Donald... June 27, 2018 Beck, Julianna Elizabeth... October 10, 2018 Beck, Mabel M.... July 25, 2018 Bedecki, Muriel Theresa... November 14, 2018 Bedford, George Gordon... September 12, 2018 Bedford, Shirley Ruth... September 19, 2018 Bell, David Weldon... November 7, 2018 Belliveau, Antoinette Marie... August 1, 2018 Bennett, Leroy Michael... October 24, 2018 Benson, Harry Lovett... September 19, 2018 Berrigan, Bernard Frederick... June 20, 2018 Berringer, Beryl Eudora... September 19, 2018 Bezanson, Rose Muriel... August 22, 2018 Bissett, Stewart Morton... September 5, 2018 Black, Malcolm... September 19, 2018 Black, William G.A.... September 5, 2018 Blackburn, James (Jim) Robert... August 1, 2018 Blackie, Elinor Hall... November 28, 2018 Blair, Madison Aaron... November 7, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Blauvelt, Franklyn Charles... June 27, 2018 Boehner, Gordon Earl... August 22, 2018 Boehnke, Hans-Ulrich... October 10, 2018 Boivin, Karen Rosalie... October 10, 2018 Bonaparte, Brian Abraham... August 22, 2018 Bonaparte, Violet Lillian... September 12, 2018 Bond, James Manson... June 13, 2018 Bond, Margaret Rosetta... September 12, 2018 Bond, Mary Florence... June 6, 2018 Boone, Elizabeth Anne... November 28, 2018 Boone, Ruby Eugena... June 20, 2018 Boran, Gertrude E.... July 18, 2018 Borden Harrison, Joan... October 17, 2018 Borden, Clarence Anderson... November 21, 2018 Boucher, Marie Jeaneene... August 1, 2018

20 1920 The Royal Gazette, Wednesday, December 5, 2018 Boudreau, Peggy Joyce... October 31, 2018 Bourgeois, Gertrude... August 15, 2018 Bourgeois, John H.... October 17, 2018 Bourque, Jeanne Marie... August 22, 2018 Bourque, John Frederick... August 15, 2018 Boutilier, Audrey Mae... October 17, 2018 Bower, David Wayne... September 5, 2018 Bowie, Kenneth James... July 25, 2018 Bowles, George Ambrose... September 12, 2018 Boyde, Trevor Andrew... August 1, 2018 Boyle, William Peter... October 24, 2018 Brander, Robert Arthur... October 31, 2018 Bray, Margaret Annabelle... August 29, 2018 Bremner, Louise Audrey... September 12, 2018 Briand, Eva Mae... October 10, 2018 Briggs, Dorothy Maris Stella... October 31, 2018 Briggs, Stewart Sutherland... July 18, 2018 Brittain, Crandall Arthur... September 5, 2018 Brown, Ann Mary... September 19, 2018 Brown, David Allen... June 6, 2018 Brown, Earl Allan (aka Earl Brown)... October 17, 2018 Brown, Gwendolyn Violet... October 3, 2018 Brown, Keith G.... June 27, 2018 Brown, Shirley Laurette (aka Shirley L. Brown)... September 19, 2018 Brunet, Judith Annette... October 31, 2018 Buffett, Mary Patricia... June 13, 2018 Burgess, Florence Eileen... June 27, 2018 Burgess, Harley Eugene... October 31, 2018 Burke, Charles Herbert... July 18, 2018 Burke, Cora Jean... November 28, 2018 Burke, Mary Ellen... June 20, 2018 Burkhardt, Laura Helen... August 22, 2018 Burns, Basil Joseph... August 15, 2018 Burt, Sadie... September 12, 2018 Burton, John Edward... July 25, 2018 Bushie, Carl Frederick... June 13, 2018 Bushie, Margaret Jane... June 13, 2018 Butler, Elizabeth Louella... August 22, 2018 Butler, Ruth Pearl... October 17, 2018 Byard, Owen Osborne... October 31, 2018 Calder, Hazel O.... July 4, 2018 Cameron, Calvin William... August 15, 2018 Cameron, Jean Carol... August 22, 2018 Cameron, Joan Mae... October 3, 2018 Cameron, Maureen... July 4, 2018 Cameron, Robert John... November 14, 2018 Cameron, Robert Polson... September 19, 2018 Cameron, William Mack (aka William MacKenzie Cameron)... June 13, 2018 Campbell, David... November 28, 2018 Campbell, Donald Ligouri... November 28, 2018 Campbell, Ernest M.... September 5, 2018 Canning, Helen Muriel... October 24, 2018 Cantwell, Ellen Jean... October 31, 2018 Cantwell, Ellen Jean (cancelled, republished Oct )... October 17, 2018 Cantwell, William A.... October 17, 2018 Capstick, Wilson Alexander... November 7, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)... June 20, 2018

Hockey Nova Scotia Minor Council Roll Call of Champions

Hockey Nova Scotia Minor Council Roll Call of Champions 6300 Lady Hammond Road, Suite 200, Halifax, NS B3K 2R6 Phone: Fax: Website: (902) 454-9400 (902) 454-3883 www.hockeynovascotia.ca Hockey Nova Scotia Minor Council Roll Call of Champions Atom AAA 1975/76

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

Atlantic Salmon Fishing Licence Vendors Click on county name: Atlantic Salmon Fishing Licence Vendors Click on county name: Area 1 - Cape Breton, Inverness, Richmond and Victoria Area 2 - Antigonish, Guysborough and Pictou Area 3 - Halifax and Lunenburg Area 4 -

More information

Hockey Nova Scotia Roll Call of Champions

Hockey Nova Scotia Roll Call of Champions Hockey Nova Scotia Roll Call of Champions Atom AAA 1975/76 SEDMHA 1976/77 Whitney Pier 1977/78 Strait Area 1978/79 Centennial 1979/80 SEDMHA 1980/81 Antigonish 1981/82 Strait Area 1982/83 SEDMHA 1983/84

More information

Hockey Nova Scotia Roll Call of Champions

Hockey Nova Scotia Roll Call of Champions Hockey Nova Scotia Roll Call of Champions Atom AAA 1975/76 SEDMHA 1976/77 Whitney Pier 1977/78 Strait Area 1978/79 Centennial 1979/80 SEDMHA 1980/81 Antigonish 1981/82 Strait Area 1982/83 SEDMHA 1983/84

More information

Monitoring for invasive tunicates in Nova Scotia, Canada ( )

Monitoring for invasive tunicates in Nova Scotia, Canada ( ) Aquatic Invasions (2011) Volume 6, Issue 4: 391 403 doi: 10.3391/ai.2011.6.4.04 2011 The Author(s). Journal compilation 2011 REABIC Open Access Proceedings of the 3rd International Invasive Sea Squirt

More information

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence Kihn KEEN ( ) +Elizabeth KRAUT ( ).. 1-Lawrence "Kihn" KEEN (1823-1889) +Elizabeth KRAUT (1824-1877).. 2-John KEEN (1848-1895).. +Wilhelmena HILDEN (1849-).... 3-Minnie E. KEEN (1876-).... +Anthony V. MARTZ (-).... 3-Alma E. KEEN (1879-)....

More information

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a Lot Owner Last Name First Name Middle Born Died Section Block Lots Francis M 1870 1927 1 2 3 Edmund P 1863 1937 1 2 3a True, J. M., family TRUE James W 1872 1959 1 3 22 TRUE E P 1862 1936 1 3 23 Miller

More information

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD Descendants of Jane McConachy Sister of Thomas McConachy Jr 1813 - YOD & Daniel Reid 1810 - YOD Revised 4 th May 2017 Copyright - Stewart Robert McConachy 2016 NO unauthorised use or reproduction permitted

More information

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 19, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE

More information

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175 1889 Young, Elizabeth 137 Grant Book #1 with index 200 1892 Young, David 294 Letters of Administration Book #1 175 1893 Young, William 377 Letters of Administration Book #1 247 1896 Young, John 566 Grant

More information

Event 2 Boys 100 SC Meter Freestyle

Event 2 Boys 100 SC Meter Freestyle South East SO Swim Team HY-TEK's MEET MANAGER 3.0-5:50 PM 07/04/2018 Page 1 Event 1 Girls 100 SC Meter Freestyle 3 1-1 Stewart, Jessie Cobequid Shubenacadia 2:45.10 2:21.06 4 1-2 Silburt, Jane Halifax

More information

ASKEW, Jack Gustin (Need to find)

ASKEW, Jack Gustin (Need to find) Click T for shortcut to 1925 Virtual Cemetery CLASS OF 1925 Thanks to Sue Lee Johnson, T-51, for scanning the 1925 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1925 yearbook.

More information

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program Lunenburg/Queens District Track and Field Championships Program May 20-21 - 22, 2003 Bridgewater Kinsmens Field Meet Directors: Tammy Gaudet and Dean McDow Check Regional Listings starting Wednesday evening.

More information

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

Ancestors of James Kenneth MacCallum Of Kingston, Ontario Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario, Canada Ancestors of James "Kenneth" MacCallum Page 1 First Generation 1. James "Kenneth"

More information

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer 10:45 Warm Up Race 1/2 Sun 18th Feb 2018 2 of 2 to count John Knight (562) Paul Noton (485) Richard Bettles (1522) Jon Bartlett (1387) 13:00 Warm Up Race 2/2 13:00 Saturday Series 1 1/5 Sat 24th Feb 2018

More information

Nova Scotia School Athletic Federation

Nova Scotia School Athletic Federation Junior Girls 80m Hurdles Stephanie Johnson 12.9 Cornwallis Jr. 1985 (30 ) Kilah Rolle Tantallon Jr. 1993 100 m Christine Fleury 12.5 West kings 1995 Jenna Martin 12.66* North Queens 2002 200 m Kris Crowell

More information

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco Saturday, November 3, 2018 William Taksar Emily Portela AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette Sunday, November 4, 2018 Steven Meaney Lisa Bradley Anne Cardello Francis

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 1249 WALCUTT, GARY W 29,1 141,2 15, 155,3 2,174.2 SPARACIO-WALCUTT, ROSE MARIE 82 Plymouth Road 1. 1 Homestead.Exempt 82 PLYMOUTH ROAD -B534 P27 7-3 B534P27 125 WALK, KATHLEEN 45,8 45,8 8 ROSEWOOD

More information

I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 27, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores Total Scores SPONSORED BY UP AND RUNNING Position Team Points 1 Abingdon 421 2 Leicester C 372 3 Tamorth B 337 4 Harborough 333 5 Notts AC B 315 6 Daventry 218 7 Bridgnorth 196 8 Charnwood B -15 Mens Scores

More information

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2018 ORDER IN COUNCIL 2018-288 DATED NOVEMBER 6, 2018 The Governor in Council on the report and

More information

Aberdeen. Ailsa Pink. Ailsa Royal Blue

Aberdeen. Ailsa Pink. Ailsa Royal Blue Aberdeen Ailsa Pink Ailsa Royal Blue Ailsa Yellow All Ireland Green Anderson Modern Armstrong Modern Baird Modern Baird Ancient Birnam Blue Black Isle Black Watch Brodie Red Modern Bruce Ancient Bruce

More information

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company Pos Team Name Race No 1 31 Ed Barrett Name Surname Company 1 32 Phil Partridge 1 29 Myron Osborne 1 30 David Morris Chip Time 43:52.7 44:24.9 48:02.9 50:55.3 3:07:13 2 MCS 40 Andy McNair MCS Build Ltd

More information

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet THE WELSH ULTRA RUNNING SERIES, THE BLACK MOUNTAINS RESULTS OVERALL Number Athlete Cat. Position Race Time 124 Mark Palmer M Veteran 1 3:39:27 AM 84 Hugh Aggleton M 2 3:47:51 AM 27 Andrew James M 3 4:00:35

More information

Part I. Volume 228, No. 3 January 16, 2019 Halifax, Nova Scotia Published by Authority. Index of Notices. DATED this 15 th day of January, 2019.

Part I. Volume 228, No. 3 January 16, 2019 Halifax, Nova Scotia Published by Authority. Index of Notices. DATED this 15 th day of January, 2019. Index of Notices Part I Companies Act 3099256 Nova Scotia Limited... 79 3221859 Nova Scotia Limited... 79 3304049 Nova Scotia Limited... 79 Aggermore Educational Consultants Limited... 80 Altus Group ULC...

More information

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative Name Grade Location Accrete to non-afge Unit? TIESHIA BREWSTER WS-6912-06 Anniston No VACANT WL-6912-06 Anniston No NEW VACANT (CPB ) WG-6912-07 Anniston No ADAM HUGHSTON WG-6912-06 Anniston No FRANKLIN

More information

Court of Queen's Bench Docket

Court of Queen's Bench Docket FDN-102-2013 30 August, 2018 FDN-103-2017 23 August, 2018 FDN-11-2018 23 August, 2018 FDN-113-2015 30 August, 2018 FDN-120-2009 23 August, 2018 FDN-172-2006 30 August, 2018 FDN-21-2018 30 August, 2018

More information

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican Page:1 of 10 R-PC 101 M Times Counted 345/661 52.2 % Votes 294 PETER SEEKELL 269 91.50% Write-in Votes 25 8.50% R-PC 104 W Times Counted 182/233 78.1 % Votes 130 AFFIE ELLIS 129 99.23% Write-in Votes 1

More information

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon Saturday, September 30, 2017 S. Kathee Corrigan Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle Sunday, October 1, 2017 Lisa Bradley Colleen Ford Deborah Dailey Cindy Flynn Anne Cardello Lynn

More information

2017 Season in Review

2017 Season in Review A newsletter for members of River Oaks Golf Club 2017 Season in Review River Oaks Golf Club Tournament Schedule - 2018 MAY 12 Opening Mixed Scramble 19 Men's Opening Dear Member, Here is the 2017 year

More information

Descendants of Michael Fynn

Descendants of Michael Fynn 1. MICHAEL 1 FYNN. He married JULIA GRIFFIN. Generation 1 Michael Fynn and Julia Griffin had the following child: 1.1. MICHAEL 2 FYNN II was born in 1824 in Co Galway Bawney, Ireland. He died before 1901

More information

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan Track and Field Provincial Championships June 5 6, 2009 Beazley Field, Dartmouth, N.S. R 2 0 0 9 Meet Directors: Darrell Dempster Donna Duggan E C O R D S Additional information and results on the Provincial

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 PRESIDING JUDGE THOMPSON 2080246 2080460 2080597 2080641 Richard Bailey v. Judy T. Bailey (Appeal from Montgomery

More information

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2.

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2. Total Scores Position Team Points 1 Abingdon 442.5 2 Harborough 418.5 3 Leicester C 410 4 Tamorth B 361 5 Notts AC B 227 6 Daventry 213 7 Bridgnorth 200 8 Charnwood B 132 Mens Scores Position Team Points

More information

MILL CREEK RETRIEVER CLUB

MILL CREEK RETRIEVER CLUB MAY 2016 MILL CREEK RETRIEVER May 14, 2016 John Hamilton 4159 Side Road 20, South RR 2, Conc 1, Puslinch, ON, N0B 2J0 valenciaretrievers@sympatico.ca (519) 822-9924 JUDGES: John Hamilton, James Lindsay

More information

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo Monday, March 11, 2019 Day 15 of 20 302 Courtroom CRH-481783 - Her Majesty the Queen Vs. Logan Hartley Hunter Criminal - Recorded Telephone Conference s.486.4, s.486.5, and CRH-472050 - Her Majesty the

More information

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Effective from Craig MacMillan 2 nd Team 5 07/07/18 Ali MacKintosh Glenurquhart 1 st Team

More information

Thurlow 5 Race Results

Thurlow 5 Race Results Female Male Overall Thurlow 5 Race Results Hosted by Haverhill Running Club 18 October 2015 Category Results Race Pos. Bib. Number Time Name Age Female Pos. Cat. Pos. Club 1 1 6 00:28:11 Andrew Bell MS

More information

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18 Indiana Region End of Year Place Indiana Regian Events - Points End of 2018 Competition Year - Revised 12/01/18 First Name Last Name NCCC Number National Indiana Points Indiana Events Attended (Original

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03036506 CC (342)(1)(e) 23 May, 2018 03068806 CC (151)(b) 23 May, 2018 03083606 CC (264.1)(2)(b) 14 May, 2018 CC (733.1)(1)(b) 14 May, 2018 03102506 CC (244.2)(3) 17 May, 2018 18 May, 2018 CC (86)(2) 17

More information

MINUTES Administration and Finance Committee May 6, MEMBERS - Frank Henry. - Correspondence -

MINUTES Administration and Finance Committee May 6, MEMBERS - Frank Henry. - Correspondence - Emily Dworak Jim Boyes MINUTES Administration and Finance Committee May 6, 1976 - MEMBERS - Frank Henry - Correspondence - Norman Archer Archie Rintoul Lee, Ro~he & Kelly advising that the exchange of

More information

Winter Slam 2015 Round 1 - ends 31 December 2015

Winter Slam 2015 Round 1 - ends 31 December 2015 Winter Slam 2015 Round 1 - ends 31 December 2015 Box 1 Roger Federer 1 Mark Bickerton Nick Armstrong 2 Richard French Liam Griffith 3 Jason Baker Shan White 4 Anandkumar Ganesan James Proffitt 5 Ashley

More information

Descendants of Richard GREGORY Page 1

Descendants of Richard GREGORY Page 1 Descendants of Richard GREGORY Page 1 1-Richard GREGORY +Hannah MARSDEN m. 19 Jan 1767, Youlegreave, Derbys 2-Robert GREGORY b. 1771, Stanton, Derbys, d. 1857, (Darley, Derbys) +Rachel HAMBLETON b. Abt

More information

Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017

Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017 Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017 May 7 - May 11 Phillip Mescher Simon Mescher Rachel Reichert Ross Reichert Lauren Sanders Adam Koesters Bob & Katie

More information

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m: 26 Mar 1997- ~ Family Group Sheet x'~c.!j- Page 1 ~~sband: Herbert Edwin Whitlock #16 died at age: 73 ~ uu 28 Aug 1877 Fenny Stratford, Buckinghamshire J 26 Dec 1950 Willesden Cemetery, London Master Plasterer

More information

Chasing Caterpillars Triathlon Age Group Results

Chasing Caterpillars Triathlon Age Group Results Female Open Winners 1 5 Makena Gates 143 14 1 4:01.5 1:00 1 0:20.5 1 30:54.6 21.7 1 0:21.3 1 20:25.3 6:23 56:03.2 Female Masters Winners 1 19 Kim Huffman 78 48 1 5:55.7 1:29 1 0:39.3 1 31:25.4 21.4 1 0:45.5

More information

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Scott 65 1st place Golf - Level

More information

Appendix A of the RFSA. Work Coverage

Appendix A of the RFSA. Work Coverage Appendix A of the RFSA National Coverage Work Coverage The following applies to PSAB Suppliers offering national coverage and to all General Suppliers. The Supplier must provide the information required

More information

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Closest To Pin Saturday, October 18 Hole Award Name Club Women 12 $25.00 Barbara Hines Desert

More information

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev.

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Liam Bradley Rev Gary Brassington Mr William Breslin Rev John Broadley

More information

Erie Runners Club Poker Run/Walk Age Group Results

Erie Runners Club Poker Run/Walk Age Group Results Female Open Winners 1 Trisha Byler Honeoye Falls NY 32 274 2 16:13.8 6:31/M 2 Leah Wroblewski Wattsburg PA 34 272 8 19:02.0 7:39/M 2:48.1 3 Gosha Riley Waterford PA 37 65 11 20:54.8 8:24/M 4:41.0 Male

More information

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices Index of Notices Part I Change of Name Act Changes of Name for January, 2019... 193 Companies Act 3014598 Nova Scotia ULC... 195 3049357 Nova Scotia Limited... 196 3055610 Nova Scotia Limited... 196 Crombie

More information

Straightliners Championship Points 2004

Straightliners Championship Points 2004 Straightliners Championship Points 2004 Competition 708 Dave Buttery 20 17 16 16 9 16 19 16 19 18 Dave Buttery 166 703 Owen Cooke 16 17 18 12 16 16 20 19 14 12 Owen Cooke 160 711 Gary Stenner 15 17 9 16

More information

2014 MEN S SENIOR AMATEUR CHAMPIONSHIP OF TASMANIA Mowbray Golf Club, Par 71 Wednesday 12 - Friday 14 February

2014 MEN S SENIOR AMATEUR CHAMPIONSHIP OF TASMANIA Mowbray Golf Club, Par 71 Wednesday 12 - Friday 14 February Final Results (Division One Net) 1 208 David Hamilton TAS Launceston 69 72 67 2 212 Norm Way QLD Gailes 69 72 71 3 213 Timothy Leonard TAS Mowbray 69 74 70 4 214 Michael Leedham TAS Mowbray 69 73 72 T5

More information

Lanarkshire Motorcycle Club

Lanarkshire Motorcycle Club Lanarkshire Motorcycle Club 6th Clubman s Two Day Trial Todholes Farm, Fintry Provisional Results - Saturday 6th & Sunday 7th August 2016 Permit No. 16/065 Officials Clerk of the Course: Ass. Clerk of

More information

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S) (Austin), Eliza Abt 1853 Bedfordshire, England (S)-John Baker /Austin/ (Austin), Susanna (S)-Jacob /Austin/ (Brown), Jane (S)-William /Brown/ (Brown), Mary Abt 1769 30 Apr 1850 (S)-Robert /Brown/ (Hope),

More information

Revisions in 2017 >>>>

Revisions in 2017 >>>> Revisions in 2017 >>>> EMAC T&F League Records (Men) (As at 10 Aug 2017) M1 M2 M3 M4 Final 100m M35 Steve Peters Boston & Dist. 11.1 M50 Ian Foster City of Norwich 11.9 M60 Ian Foster Wymondham 12.8 Bedford

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03980007 CC (334)(b)(ii) 13 November, 2018 CC (335)(1) 13 November, 2018 04247107 CC (266)(b) 20 November, 2018 04263407 CC (264.1)(2)(b) 19 November, 2018 09:30 AM Gagnon, Jamie Lee A 1 Plea 09:30 AM

More information

Sri Chinmoy Lake Swims

Sri Chinmoy Lake Swims Yarralumla Bay, Canberra : 9 Feb 207 4 Swimmers 5 km Male Under 50 : 5 Swimmers : 5 Kms Benjamin Freeman :04:53 2 4 Ned Wieland :08:05 3:2 3 5 Nicholas Grinter :6:24 :3 4 3 Greg Gibson :7:52 2:59 5 2 Paul

More information

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 13, 2018 ORDER IN COUNCIL 2018-166 DATED JUNE 12, 2018 The Governor in Council is pleased to appoint,

More information

CERTIFICATE APPLICATION

CERTIFICATE APPLICATION The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@becon.org 1 CERTIFICATE APPLICATION BRANCH:

More information

ASA LONG COURSE RECORDS (as at 21 May 2018)

ASA LONG COURSE RECORDS (as at 21 May 2018) OPEN FE Orinoco Faamausili Banse 10-Jul-08 22.37 50 Free 25.01 8-Oct-10 Hayley Palmer Mark Herring 27-Mar-08 49.54 100 Free 53.91 30-Jul-09 Hayley Palmer Andrew McMillan 27-Jul-09 1:48.30 200 Free 1:56.82

More information

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 These results were sourced from a paper copy with punched holes and unfortunately some of the first names are missing. If you

More information

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2016-2017 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2017. The Annual

More information

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow Tax records are stored at the Franklin County Courthouse, Chambersburg, Pennsylvania Transcribed by Mrs. H. Virginia Smith, Mercersburg, Pennsylvania 2007 Montgomery Township 1799 Mercersburg s Return

More information

2016 Fishing Derbies. MARC DAYSPRING, Bridgewater Lunenburg County. South Shore Big Brothers/Big Sisters Vanessa Mossop (902)

2016 Fishing Derbies. MARC DAYSPRING, Bridgewater Lunenburg County. South Shore Big Brothers/Big Sisters Vanessa Mossop (902) 2016 Fishing Derbies April 23 May 7 May 7 May 14 May 14 May 20 MARC DAYSPRING, Bridgewater ENFIELD LIONS FIELD GRAND LAKE MILFORD POND VINEGAR LAKE PUMPING STATION RD.POND KIWANIS POND PARK TRENTON PARK

More information

Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June

Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford Notts AC EVENT Number 13/14 27/2 5./6 19/20 45/46 17/1

More information

Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner

Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner Athletics Nicole Roberts Athletics Noelle Felix Sydney Forks

More information

TRAILL FAMILY COLLECTION MG 29, D 81

TRAILL FAMILY COLLECTION MG 29, D 81 MG 29, D 81 TRAILL FAMILY COLLECTION 1 TRAILL FAMILY COLLECTION MG 29, D 81 CORRESPONDENCE 1 1 Traill, Catharine Parr - General Correspondence [c. 1854]-[1879] 1 1 5-12 [Katharine Rackham] [c. 1854] 1

More information

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 18, 2018 PROVINCE OF NOVA SCOTIA BY HIS HONOUR THE HONOURABLE ARTHUR JOSEPH LEBLANC LIEUTENANT GOVERNOR

More information

Bowls Mid Canterbury Sub Centre Season Trophy Winners. Inter-Club Events. Women s Interclub Fours Hefford Shield Methven Bowling Club

Bowls Mid Canterbury Sub Centre Season Trophy Winners. Inter-Club Events. Women s Interclub Fours Hefford Shield Methven Bowling Club Bowls Mid Canterbury Sub Centre 2016-17 Season Trophy Winners Inter-Club Events Women s Interclub Fours Hefford Shield Women s Interclub Super 7 s Ashburton Engravers Trophy Men s Interclub 9 s Sandy Davidson

More information

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production 5K Run in Finish order Place Name City Bib No Age Age Place Chip Time

More information

2014 Kal-Haven Trail Run Age Group Results

2014 Kal-Haven Trail Run Age Group Results Male Open Winners 1 Kyle Kiel 32 3944 1 3:52:38.7 6:57/M Male Masters Winners 1 Bill Greer 54 3931 6 4:45:48.8 8:32/M Male Grand Masters Winners 1 Mark Sigfrids 61 3977 31 5:37:25.7 10:04/M Male Senior

More information

SCOBIE, Roden Crichton b 1 July 1907 West Maitland NSW (15070) d 16 January 1988 m Sydney NSW (21805) BERRIE, Ruth Kathleen

SCOBIE, Roden Crichton b 1 July 1907 West Maitland NSW (15070) d 16 January 1988 m Sydney NSW (21805) BERRIE, Ruth Kathleen Serviceman: SCOBIE, Robert Serv no. - b 31 March 1871 - Maitland NSW (12494) d 7 August 1915 m 6 July 1906 East Maitland NSW (7520) CRICHTON, Flora Jemima Agnes b 24 September 1876 - Richmond VIC d 12

More information

1. OPENING The meeting opened at 7:10 p.m. and was chaired by Trevor Doyle.

1. OPENING The meeting opened at 7:10 p.m. and was chaired by Trevor Doyle. Attendance: The Metro High School Athletic Association Date: Tuesday, September 11 th, 2007. Time: 7:00 p.m. Location: Halifax West High School http://hrsbstaff.ednet.ns.ca/mhsaa/ Sue McMaster SJA Bruce

More information

North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS. Organised in conjunction with:

North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS. Organised in conjunction with: North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS Organised in conjunction with: West of Scotland Federation of Swimming Clubs for People with a Disability And Supported By: K:A

More information

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Effective from s Craig MacMillan 2 nd Team 5 07/07/18 Liam Symonds Caberfeidh 1 st Team 4

More information

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin 11 in a row Barbini, Chris B 04/02/2015 Wednesday Mens League Hill, Andrew 16/02/2015 Monday Night Live Wojciechowski, Andrew 23/03/2015

More information

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2013-2014 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2014. The Annual

More information

IRONMAN 70.3 Weymouth September 17, 2017 Results Agegroup Men/Women

IRONMAN 70.3 Weymouth September 17, 2017 Results Agegroup Men/Women 1/6 1. 2. 3. 4. 5. 6. 7. 2633 PossibiliTTy Endless 4:28:35 Rutt, Roland M Swim 0:31:07 (2.) 0:03:11 Davy, Mathieu M Bike 2:31:19 (1.) 0:01:40 Barr, Roger M Run 1:21:20 (1.) 2627 Caerus 4:51:51 Hughes,

More information

8147 Mark Toogood 0:37:04 THORNBURY CYCLING CLUB

8147 Mark Toogood 0:37:04 THORNBURY CYCLING CLUB BATH CYCLING CLUB Position: 1 Total time: 03:20:53 Total pos: 855 2033 Graham Edwards 0:18:12 BATH CYCLING CLUB 2039 Rob Pears 0:18:30 BATH CYCLING CLUB 2036 Martin Langley 0:19:10 BATH CYCLING CLUB 2032

More information

KNIGHT Family - Descendants of N. KNIGHT

KNIGHT Family - Descendants of N. KNIGHT 1-N. KNIGHT [1908] Abt 1600,,, England,, Ireland +Unknown 2-Thomas KNIGHT, Sr [958] Abt 1630,, Cork Co, Ireland After 1655,, Cork Co, Ireland +Marjory [959] Abt 1630,,, Ireland marr: Abt 1651,, Cork Co,

More information

The Michael Hawkesworth Championships (BTTAD National Closed Championships) March 2012

The Michael Hawkesworth Championships (BTTAD National Closed Championships) March 2012 The Michael Hawkesworth Championships (BTTAD National Closed Championships) 17 18 March 2012 Results Male Class 1 5 Open Singles Scott Robertson b Jack Hunter-Spivey -8, 7, -7, 2, 9 Semi-s Scott Robertson

More information

Frank Manning Covert m of textual records; 3 cm of graphic material.

Frank Manning Covert m of textual records; 3 cm of graphic material. Frank Manning Covert. 1945 1988. 1.15m of textual ; 3 cm of graphic material. Retrieval Code Title Date Extent 2008-048/001-01 ABCO Limited 1980-1987 2008-048/001-02 Acadian Lines Limited 1977-1980 2008-048/001-03

More information

1860 Presidential Election Returns Source: Richmond Daily Enquirer, 24 December County and City Bell Breckinridge Douglas Lincoln

1860 Presidential Election Returns Source: Richmond Daily Enquirer, 24 December County and City Bell Breckinridge Douglas Lincoln Accomack County 736 (47.39%) 737 (47.46%) 80 (5.15%) 0 (0.0%) Albemarle County 1317 (53.32%) 1056 (42.75%) 97 (3.93%) 0 (0.0%) Alexandria County and City 1012 (63.49%) 565 (35.45%) 3 (0.18%) 14 (0.88%)

More information

I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 21, 2018 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

City of Grand Junction

City of Grand Junction Tuesday, September 25, 2018 2018 07:00 Tuesday 4 Records -17-88 -18-71 Arraignment -18-78 Arraignment -18-50 AC 2018 08:30 Tuesday 14 Records AC-18-79 Kubis, Teresa L Arraignment -18-364 Marquis, Aaron

More information

350cc Classic TT Qualifying - Thursday 22 August - Fastest Laps

350cc Classic TT Qualifying - Thursday 22 August - Fastest Laps 35cc Classic TT Qualifying - Thursday 22 August - Fastest Laps 1 18 Jamie Hamilton Honda/ 1 22:31.66 1.534 2 1 Oliver Linsdell Honda/Winfield Gears 1 22:38.486 99.985 3 4 Alan Oversby Honda/Davies Motorsport

More information

DOCKET - Website Docket

DOCKET - Website Docket Monday, May 7, 2018 CRH-463048 - Her Majesty the Queen Vs. Jeffrey Michael Boyer Day 5 of 6 PUBLICATION BAN - s.539(1) cc Day 1 of 5 PUBLICATION BAN - Section 486.4 and 539 cc 304 Courtroom CRH-461118

More information

Spring Masters 2004 Ponds Forge, Sheffield

Spring Masters 2004 Ponds Forge, Sheffield Spring Masters 2004 Ponds Forge, Sheffield 20 th to 21 st March 2004 Saturday Event 1 Mens Championship 80+ 1 Metre Donald Sutherland Lincoln Imps 90.55 1 Novice Mens 70+ 1 Metre Robert Townsend Highgate

More information

Barnsley Archery Club 27 th Open Albion and Windsors Sunday 28 th September 2014

Barnsley Archery Club 27 th Open Albion and Windsors Sunday 28 th September 2014 Barnsley Archery Club 27 th Open Albion and Windsors Sunday 28 th September 2014 Held At: Barnsley Archery Club, Shaw Lane, Barnsley Judge: Gareth Beeby & Allan Shuker Lady Paramount: Sharon Revell Tournament

More information

Winter Nuts 2018 Qualifier Results

Winter Nuts 2018 Qualifier Results Winter Nuts 2018 Qualifier Results Results are based on runners that declared they wished to qualify by signing that they recognised the rules, collected a bib and finished with their bib. Only runners

More information

Maritime Barrel Racing Association Newsletter. March 2016

Maritime Barrel Racing Association Newsletter. March 2016 Maritime Barrel Racing Association Newsletter March 2016 M. B. R. A. Board of Directors 2016 President - Chris MacLean rx_cmaclean@hotmail.com 902-657-2854 Vice President - Tommy Fraser tomfraser2010@hotmail.com

More information

Lowell Tribune Index Births and Adoptions 1920's 's -- M

Lowell Tribune Index Births and Adoptions 1920's 's -- M Lowell Tribune Index Births and Adoptions 1920's - 1940's -- M Name Newspaper Date Page Column MADSEN, (MRS. E.C.) (Mother) 3/8/1934 3 2 MADSEN, (SON) MADSEN, E.C. (Father) MAHLER, (MRS. MERLE) (Mother)

More information

ENC Long Course Splash - 6/9/2012 Results

ENC Long Course Splash - 6/9/2012 Results North Carolina LMSC - For Office Use Only License HY-TEK's MEET MANAGER 4.0-9:58 AM 6/13/2012 Page 1 Women 25-29 50 LC Meter Freestyle NC: 27.65 8/1998 Heather Hageman Name Age Team Seed Time Finals Time

More information

BUCKIE 10K 2015 RESULTS POSITION COMPETITOR NAME CLUB AGE CAT TIME

BUCKIE 10K 2015 RESULTS POSITION COMPETITOR NAME CLUB AGE CAT TIME BUCKIE 10K 2015 RESULTS 1 Kenny Wilson Moray Road Runners M 32.27 2 Mike Stewart Keith & District AAC M40+ 34.18 3 Paul Murdoch Keith & District AAC M 34.42 4 Ray Cresswell Aberdeen AAC M50+ 35.02 5 Frankie

More information

Date: February 18, 2015 Page: 1 of 5. ICBC invests $391,000 to improve Tri-Cities roads

Date: February 18, 2015 Page: 1 of 5. ICBC invests $391,000 to improve Tri-Cities roads News release Date: February 18, 2015 Page: 1 of 5 Media contacts: Lindsay Olsen, 604-982-4759 ICBC invests $391,000 to improve Tri-Cities roads You may have noticed the new sidewalks, pedestrian signals

More information

Ideal Furnishings 36 Hole Stableford

Ideal Furnishings 36 Hole Stableford Ideal Furnishings 36 Hole Stableford 20/03/2017 Total Rado Onderisin 36 + 36 72.00 Alex Du Feu 37 + 34 71.00 Richard Hamilton 31 + 38 69.00 C J Elmy 38 + 31 69.00 Nick Graham 32 + 36 68.00 Sean Connolly

More information

Inverness Harriers March Open Meeting 2013

Inverness Harriers March Open Meeting 2013 Event 1 U11 Girls 75m Race A 10:30 22 Ellen Saunders 17 Mhairi Nairn 59 Georgia Officer 27 Melissa Mack 6 Kirsty Arnaud Event 2 U11 Girls 75m Race B 10:32 121 Niamh Beattie 56 Mairi Darroch 96 Hannah Kingham

More information

Total Grams Discarded (IVIG and SCIG)

Total Grams Discarded (IVIG and SCIG) Rank ) ) ) ) ) ) ) 1 AB tertiary 2 AB tertiary 3 ON pediatric 4 MB tertiary 5 ON tertiary 6 AB community U OF A - EDMONTON ZONE FOOTHILLS HAMILTON HS- MCMASTER UNIVERSITY MED WINNIPEG THE OTTAWA - GENERAL

More information