NS Royal Gazette Part I

Total Page:16

File Type:pdf, Size:1020Kb

NS Royal Gazette Part I Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2008 A certified copy of an Order in Council To be Acting Attorney General and Minister of Justice, dated February 26, 2008 Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and 2008-67 Acting Minister responsible for Part II of the Workers’ Compensation Act from 3:00 p.m., Sunday, February 24, The Governor in Council on the report and 2008 to 7:30 p.m., Friday, February 29, 2008: the recommendation of the Minister of Service Nova Scotia Honourable David Morse; and Municipal Relations dated February 1, 2008, and To be Acting Minister of the Department of Energy pursuant to Section 14 of Chapter 436 of the Revised and to be responsible for any and all other duties assigned Statutes of Nova Scotia, 1989, the Solemnization of to that Minister from 12:00 p.m., Monday, February 25, Marriage Act, is pleased to appoint Shirley Bruce, 2008 to 9:55 p.m., Wednesday, March 5, 2008: the Customer Service Representative and Christina Dodge, Honourable Jamie Muir; Western Regional Manager, both of Access Nova To be Acting Premier, Acting President of the Scotia, as Deputy Issuers of Marriage Licenses effective Executive Council and Acting Minister of February 26, 2008. Intergovernmental Affairs from 8:30 a.m., Tuesday, February 26, 2008 to 12:45 a.m., Wednesday, February Certified to be a true copy 27, 2008: the Honourable Jamie Muir; sgd: R. C. Fowler To be Acting Minister of Natural Resources and R. C. Fowler Acting Minister of Emergency Management from 3:30 Clerk of the Executive Council p.m., Monday, March 3, 2008 to 7:35 p.m., Tuesday, March 4, 2008: the Honourable Brooke Taylor; A certified copy of an Order in Council To be Acting Minister of Education from 7:00 a.m., dated February 26, 2008 Monday, March 3, 2008 to 12:00 a.m., Sunday, March 9, 2008: the Honourable Jamie Muir; and 2008-78 To be Acting Minister of Education from 12:00 a.m., Sunday, March 9, 2008 to 11:40 p.m., Monday, March 17, The Governor in Council is pleased to appoint, 2008: the Honourable Brooke Taylor. confirm and ratify the actions of the following Ministers: Certified to be a true copy To be Acting Minister of Community Services, sgd: R. C. Fowler Acting Minister of Communications Nova Scotia, R. C. Fowler Acting Minister responsible for the Disabled Persons’ Clerk of the Executive Council Commission, Acting Minister responsible for the Advisory Council on the Status of Women and to be PROVINCE OF NOVA SCOTIA responsible for any and all other duties assigned to that DEPARTMENT OF JUSTICE Minister from 5:00 a.m., Friday, February 22, 2008 to 5:00 p.m., Tuesday, February 26, 2008: the The Minister of Justice and Attorney General, Cecil P. Honourable Chris d’Entremont; Clarke, under the authority vested in him by clause 2(b) of © NS Office of the Royal Gazette. Web version. 405 406 The Royal Gazette, Wednesday, February 27, 2008 Chapter 23 of the Acts of 1996, the Court and Bedford Administrative Reform Act, Order in Council 2004-84, Mr. Jim Sullivan the Assignment of Authority Regulations, and Sections 36 Southgate Drive, Unit 313 6 and 7 of Chapter 312 of the Revised Statutes of Nova Bedford, NS B4A 4M4 Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: Cape Breton Centre To be revoked as a Commissioner pursuant to the Mr. Cotter Oliver Notaries and Commissioners Act: 80 Tompkinsville Street Anna Maria Legere of Springhill in the County of Reserve Mines, NS B1E 1K7 Cumberland, no longer employed with the Nova Scotia Legal Aid Commission. Cape Breton North To be appointed as Commissioners pursuant to Mr. Alden MacLeod the Notaries and Commissioners Act: 61 Main Street Rebecca d'Entremont of Halifax in the Halifax Sydney Mines, NS B1V 2K4 Regional Municipality, while employed with the Home of the Guardian Angel; Cape Breton Nova Misty Nauss of Liverpool in the County of Queens, Mr. John Shaw while employed with the South Shore Regional School 315 Columbia Street Board; Sydney, NS B1P 4K1 Sherri L. Penniceard of Halifax in the Halifax Regional Municipality, for a term commencing Cape Breton South February 21, 2008 and expiring February 20, 2013; and Mr. John Newell Kimberley D. Stockley of Ingonish in the County of 49 Hebrides Drive Victoria, for a term commencing February 21, 2008 and Sydney, NS B1R 2A3 expiring February 20, 2013. Cape Breton West DATED at Halifax, Nova Scotia, this 21st day of Ms. Ann Polegato February, 2008. 1132 Alexandra Street P.O. Box 242 Cecil P. Clarke Sydney, NS B1P 6H1 Minister of Justice and Attorney General Chester-St. Margaret’s List of Returning Officers pursuant to the Ms. Daisy Dauphinee Elections Act, R.S.N.S., 1989, 82 Whynacth’s Point Road Chapter 140, Section 15 Tantallon, NS B3Z 2K9 Annapolis Clare Ms. Sandra Meers Nora T. Saulnier 11 Prince William Street 3850 Second Division Road P.O. Box 381 Concession, NS B0W 1Z0 Annapolis Royal, NS B0S 1A0 Colchester-Musquodoboit Valley Antigonish Ms. Valeria Shupe Mr. Bill Meehan 5441 Highway #289, P.O. Box 58 195 Main Street Upper Stewiacke, NS B0N 2P0 P.O. Box 1803 Antigonish, NS B2G 2M5 Colchester North Ms. Lorraine Dawson Argyle 306 Laybolt Road Extension Mr. Daniel Muise RR #6 Truro, NS B2N 5B4 477 Abram’s River Road P.O. Box 55 Tusket Cole Harbour Yarmouth County, NS B0W 3M0 Mr. Michael Hodgson 28 Nausset Crescent Dartmouth, NS B2W 5A3 © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2008 407 Cole Harbour-Eastern Passage Halifax Chebucto Mr. Malcolm MacDonald Mr. Rupert Fisher 6 Janice Ann Drive 3364 St. Andrew’s Avenue Eastern Passage, NS B3G 1A6 Halifax, NS B3L 3Y1 Cumberland North Halifax Citadel Ms. Betty Rushton Mr. Brian Phillips 258 Church Street 1-1451 South Park Street Amherst, NS B4H 3C9 Halifax, NS B3J 2L1 Cumberland South Halifax Clayton Park Ms. Gail Maddison Mr. Stephen Clancey 1226 Old Halifax Road 103 Flamingo Drive RR #1 River Phillip, NS B0M 1V0 Halifax, NS B3M 1T2 Dartmouth East Halifax Fairview Ms. Caroll Ann MacDonald Ms. Christine Walker 14 Tobin Drive 145 Herring Cove Road Dartmouth, NS B2W 1W8 Halifax, NS B3P 1K6 Dartmouth North Halifax Needham Ms. Heather Collins Mr. Ken Eisan 23 Ernest Avenue 5551 Columbus Place Dartmouth, NS B3A 2H6 Halifax, NS B3K 2G7 Dartmouth South-Portland Valley Hammonds Plains-Upper Sackville Mr. Murdock Morrison Ms. Nancy Dempsey 275 Summer Field Way 235 Rhodora Drive Dartmouth, NS B2W 6M8 Middle Sackville, NS B4E 3H5 Digby-Annapolis Hants East Mr. Lee Eisan Mr. Lawrin Armstrong RR #2 11494 Highway #215, Urbania Clementsport, NS B0S 1E0 RR #4 Shubenacadie, NS B0N 2H0 Eastern Shore Hants West Mr. Reginald Mannette Pending Appointment 198 Porter’s Lake Station Road Porter’s Lake, NS B3E 1J9 Inverness Ms. Cathy Conrad Glace Bay 571 Crandall Road Mr. Wayne Howie Crandall, NS B9A 1X1 154 Upper MacLean Street Glace Bay, NS B1A 2L3 Kings North Mr. Al Kingsbury Guysborough-Sheet Harbour 83 Apple Tree Lane Ms. Marcia Connolly Kentville, NS B4N 5C1 309 Northriverside Road RR #2 Boylston Kings South Guysborough County, NS B0H 1G0 Mr. Gary Murray 5 Illsley Street Halifax Atlantic Berwick, NS B0P 1E0 Pending Appointment © NS Office of the Royal Gazette. Web version. 408 The Royal Gazette, Wednesday, February 27, 2008 Kings West Timberlea-Prospect Ms. Sheila Munday Bernard Conrad 41 Lawrence Avenue 63 Brentwood Avenue P.O. Box 204 Timberlea, NS B3T 1E5 Berwick, NS B0P 1E0 Truro-Bible Hill Lunenburg Ms. Christine Blair Ms. Heather Veinotte 150 Pictou Road 76 Feener Corner Road Bible Hill, NS B2N 2S8 RR #2 Bridgewater, NS B4V 2W1 Victoria-The Lakes Lunenburg West Mr. Philip MacRae Ms. Helen Chisholm 18 McDermid Street 11 Glenridge Avenue P.O. Box 162 Bridgewater, NS B4V 1T4 Baddeck, NS B0E 1B0 Pictou Centre Waverley-Fall River-Beaver Bank Mr. Scott Clow Mr. Floyd Baker 58 Mechanic Street, P.O. Box 570 190 Richardson Drive Trenton, NS B0K 1X0 Fall River, NS B2T 1E7 Pictou East Yarmouth Pending Appointment Ms. Marie Atkinson 687 Main Street Pictou West Yarmouth, NS B5A 1K7 Ms. Josephine MacDonald 3155 Gairlock Road RR #2 Westville, NS B0K 2A0 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF CHARLES ANGUS Preston MACDONALD, Deceased Mr. Tony Melski 40 West Porter’s Lake Road Application for Proof in Solemn Form P.O. Box 62 Notice of Application Porter’s Lake, NS B3E 1M1 (S.64(3)(a)) Queens The applicant Mary Anne Grant has applied to the Mr. Ted Bulley Judge of the Probate Court of Nova Scotia, at the Probate 92 Union Street, P.O. Box 193 District of Sydney, 6-136 Charlotte Street, Sydney, Nova Liverpool, NS B0T 1K0 Scotia, for Application for Proof in Solemn Form to be heard on Tuesday, March 18, 2008, at 9:30 a.m. Richmond The affidavit of Mary Anne Grant in Form 46, a copy Mr. Raymond LeBlanc of which is attached to this Notice of Application, is filed 3150 Highway #320 in support of this application. Other materials may be P.O. Box 497 filed and will be delivered to you or your lawyer before D’Escousse, NS B0E 1K0 the hearing. NOTICE: If you contest any part of the application Sackville-Cobequid you must complete and file a notice of objection in Form Mr.
Recommended publications
  • Pictou Centre Electoral History for Pictou Centre
    Electoral History for Pictou Centre Electoral History for Pictou Centre Including Former Electoral District Names Report Created for Nova Scotia Legislature Website by the Nova Scotia Legislative Library The returns as presented here are not official. Every effort has been made to make these results as accurate as possible. Return information was compiled from official electoral return reports and from newspapers of the day. The number of votes is listed as 0 if there is no information or the candidate won by acclamation. September 1, 2021 Page 1 of 25 Electoral History for Pictou Centre Pictou Centre Chapter 47 of the 1948 Statutes of Nova Scotia divided Pictou County into three electoral districts: Pictou West, Pictou East and Pictou Centre. Pictou Centre consisted of that portion of the County of Pictou contained in the towns of New Glasgow, Stellarton, Trenton and Westville. Member Elected Election Date Party Elected Dunn, Patrick R. (Pat) 17-Aug-2021 Progressive Conservative Majority: (1823) Candidate Party Votes Dunn, Patrick R. Progressive Conservative 4092 McKenna, Jim Liberal 2269 Theriault, Vernon New Democratic Party 862 Moore, Laura Green Party 114 Dunn, Patrick R. (Pat) 30-May-2017 Progressive Conservative Majority: (1746) Candidate Party Votes Dunn, Pat Progressive Conservative 3773 Davis, Jeff Liberal 2027 Paris, Henderson New Democratic Party 1406 Dunn, Patrick R. (Pat) 08-Oct-2013 Progressive Conservative Majority: (1774) Candidate Party Votes Dunn, Pat Progressive Conservative 4147 Landry, Peter Ross New Democratic Party 2373 Muirhead, Bill Liberal 1415 Landry, Peter Ross (Ross) 09-Jun-2009 New Democratic Party Majority: (131) Candidate Party Votes Landry, Peter Ross New Democratic Party 3650 Dunn, Pat Progressive Conservative 3519 MacIsaac, Neil Liberal 567 Lindsey, Jim Green Party 147 September 1, 2021 Page 2 of 25 Electoral History for Pictou Centre Dunn, Patrick R.
    [Show full text]
  • Standing Committee on Economic
    Standing Committee on Resources ANNUAL REPORT 2014 © 2014 Her Majesty the Queen in right of the Province of Nova Scotia Halifax ISSN: 0837-2551 This document is also available on the Internet at the following address: http://nslegislature.ca/index.php/committees/reports/resources Standing Committee on Resources Annual Report 2014 TABLE OF CONTENTS Introduction ii Membership ii Membership Changes ii Procedures and Operations iii Notices, Transcripts and Reports iii Research Material iv Acknowledgements iv Witnesses v PUBLIC HEARINGS Organizational/Agenda Setting Meeting 1 Report of the Maritime Lobster Panel 3 Forest Products Association of Nova Scotia 5 Nova Scotia Mink Breeders Association 7 Christmas Tree Council of Nova Scotia/Agenda Setting 9 STATEMENT OF SUBMISSION 13 APPENDICES Appendix A - Motions 17 Appendix B - Documentation 19 i Standing Committee on Resources Annual Report 2014 INTRODUCTION The Standing Committee on Resources, an all-party Committee of the House of Assembly, was struck at the beginning of the First Session of the Sixty-Second General Assembly. Pursuant to Rule 60(2)(e) of the Province of Nova Scotia Rules and Forms of Procedure of the House of Assembly: (e) The Resources Committee is established for the purpose of considering matters normally assigned to or within the purview of the Departments and Ministers of Agriculture and Marketing, of the Environment, of Fisheries and of Natural Resources. 1987 R. 60(2); am. 1993; am. 1996. MEMBERSHIP There shall be no more than nine Members of the Legislative Assembly appointed to this Committee. The current membership of the Resources Committee is as follows: Mr. Gordon Wilson, MLA (Chair) Mr.
    [Show full text]
  • NS Royal Gazette Part I
    Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 26, 2008 IN THE MATTER OF: The Companies Act, the Nova Scotia Registrar of Joint Stock Companies for Chapter 81, R.S.N.S. 1989, as amended leave to surrender its Certificate of Incorporation. - and - IN THE MATTER OF: The Application of DATED the 25th day of March, 2008. 2126466 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Barry D. Horne McInnes Cooper NOTICE 1300-1969 Upper Water Street Purdy’s Wharf Tower II 2126466 NOVA SCOTIA LIMITED hereby gives Halifax NS B3J 3R7 notice pursuant to the provisions of Section 137 of the Solicitor for Custom Industries Canada Corp. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for 675 March 26-2008 leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, DATED the 18th day of March, 2008. being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended R. Daren Baxter - and - McInnes Cooper IN THE MATTER OF: The Application of 1300-1969 Upper Water Street Dimensional Quality Services Company for Purdy’s Wharf Tower II Leave to Surrender its Certificate of Incorporation Halifax NS B3J 3R7 Solicitor for 2126466 Nova Scotia Limited NOTICE 674 March 26-2008 DIMENSIONAL QUALITY SERVICES COMPANY gives notice pursuant to the provisions of Section 137 of IN THE MATTER OF: The Companies Act, the Companies Act (Nova Scotia) that it intends to make Chapter 81, R.S.N.S.
    [Show full text]
  • Supplement to the Public Accounts 7
    SUPPLEMENT TO THE PUBLIC ACCOUNTS 7 Agriculture and Marketing — (Continued) Trueman, Brian C........................... 1,115 95 Accounts Payable Adjustment .... 28,597 71 Walsh, Frederick A........................... 2,160 55 Less Recoveries ................................ 1^19 95 Wilson, Harold G.............................. 1,782 96 Accounts under $1,000 ................... 27,953 75 $ 283,673 32 Dykv.land Rehabilitation : Advocate Marsh Body ...................$ 1,137 25 Accounts under $1,000 ......... .. 2,632 64 Grand Prc Marsh Body ................. 10,876 17 Accounts Payable Adjustment ..... 1,256 54 Minudic Marsh Body .................... 2,329 85 Less Recoveries ........................... 3,010 70 Truro Dykcland Park Marsh Body 1,136 75 Wellington Marsh Body ............ 1,879 50 $ 18.238 00 Cumin to Societies and Organizations ; Agricultural Economic Research N. S. Mink Breeder’s Association 1,000 00 Council of Canada ....................$ 2,500 00 N. S. Poultry Council .................... 1,000 00 Annapolis Co. Exhibition ......... .... 2,500 00 N. S. Provincial Exhibition ........... 4,000 00 Atlantic Winter Fair ..................... 8,000 00 N. S. Society for Prevention of Canadian Council on 4-H Clubs .... 1,517 00 Cruelty to Animals ................. 1,000 00 Cape Breton Co. Exhibition ......... 2,500 00 Western N. S. Exhibition ........... 2,500 00 Central N. S. Holstein Club .... 1,400 00 Pictou Co. Exhibition .................. 2,500 00 Cumberland Co. Exhibition 2,500 00 Queens Co. Exhibition ................. 1,000 00 Digby Co. Exhibition .................... 1,000 00 Royal Winter Fair .......................... 1,000 00 Eastern N. S. Exhibition .... 2,500 00 Shelburne Co. Exhibition ........... 1,000 00 Halifax Co. Exhibition .... 1,000 00 South Shore Exhibition ............. 4,000 00 Hants Co. Exhibition .................... 4,000 00 Weed Control Act Expenses ..........
    [Show full text]
  • PC Candidate
    Political Contributions Regime Annual Report, January 1, 2016 to December 31, 2016 Disclosure Statement of Registered Canddiates: The Progressive Conservative Association of Nova Scotia 01 Annapolis No registered candidate 02 Antigonish Candidate: Ray Mattie Official Agent: Rachel MacDonald Date Filed: march 29 2017 Contributions: NIL Last Name of Individual First Name Community Amount ($) Total of all contributions $200 or less Total NIL 03 Argyle-Barrington No registered candidate 04 Bedford Candidate: Valerie White Official Agent: Sandy Stevens Date Filed: March 16 2017 Contributions: NIL Last Name of Individual First Name Community Amount ($) Total of all contributions $200 or less Total NIL 05 Cape Breton Centre No registered candidate 06 Cape Breton-Richmond No registered candidate 07 Chester-St. Margaret’s No registered candidate 08 Clare-Digby No registered candidate 09 Clayton Park West Candidate: Paul Kimball Official Agent: Len MacKeigan Date Filed: March 16 2017 Contributions: NIL Last Name of Individual First Name Community Amount ($) Total of all contributions $200 or less Total NIL 10 Colchester-Musquodoboit Valley Candidate: William Harrison Official Agent: Penny Gilbert Date Filed: March 24 2017 Contributions: NIL Last Name of Individual First Name Community Amount ($) Total of all contributions $200 or less Total NIL 11 Colchester North No registered candidate Disclosure Statement of Registered Candidates: The Progressive Conservative Association of Nova Scotia, Continued 12 Cole Harbour-Eastern Passage Candidate: Barbara
    [Show full text]
  • Accession 1985-110 Roads and Bridges Photographs. – 1908-1958. – 12,648 P
    Roads and Bridges photographs. – 1908-1958. – 12,648 photographs & other material. (forms part of Department of Highways & Public Works fonds) (ACC 1985-110) File Items County Title Date Range Prints corresp. with Negs (x) Prints Nitrate Negatives (Box/Env) Acetate Negatives Plate Glass Negatives Textual Records Scanned Image Nos. Items Total 0001 001-015 Annapolis Allan Creek Bridge, near Annapolis Town Line 1920-1922 vol 001 75/289 201000001- 30 X 201000015 0001 016-021 Annapolis Allan Creek Bridge, near Annapolis Town Line 1920-1922 vol 001 6 0001 022-023 Annapolis Allan Creek Bridge, near Annapolis Town Line 1920-1922 75/289 201000016- 2 201000017 0002 001-002 Annapolis Anderson Bridge, 2.5 miles from Parkers Cove on undated vol 001 75/290 2 X road to Litchfield 0002 003-006 Annapolis Anderson Bridge, 2.5 miles from Parkers Cove on undated vol 001 4 road to Litchfield 0003 001-044 Annapolis Annapolis Bridge 1920-1923 vol 001 75/289 201000018- 88 X 201000061 0003 045-066 Annapolis Annapolis Bridge 1920-1923 vol 003 21 0003 068-071 Annapolis Annapolis Bridge 1920-1923 75/289 201000062- 4 201000065 0003 072-074 Annapolis Annapolis Bridge 1923 vol 003 3 0004 001 Annapolis Baker Bridge 1914 vol 001 75/291 201000066 2 X 0005 001 Annapolis Bath Bridge, four miles from Bridgetown on road undated vol 001 75/290 2 X to Annapolis 0006 001-002 Annapolis Bishop Brook Bridge, Round Hill 1929 vol 001 75/291 201000067- 3 X 201000068 0006 003 Annapolis Bishop Brook Bridge, Round Hill undated vol 001 1 0006 004 Annapolis Bishop Brook Bridge, Round Hill undated 75/291 201000069 1 0007 001 Annapolis Bishop (Wm) Bridge, Paradise undated 75/291 1 201000070 https://memoryns.ca/roads-and-bridges-photographs Accession 1985-110 Nova Scotia Archives.
    [Show full text]
  • GSK-3Β in Mouse Fibroblasts Controls Wound
    Research article GSK-3β in mouse fibroblasts controls wound healing and fibrosis through an endothelin-1– dependent mechanism Mohit Kapoor,1 Shangxi Liu,1 Xu Shi-wen,2 Kun Huh,1 Matthew McCann,1 Christopher P. Denton,2 James R. Woodgett,3 David J. Abraham,2 and Andrew Leask1 1Division of Oral Biology and Department of Physiology and Pharmacology, University of Western Ontario, London, Ontario, Canada. 2Centre for Rheumatology, University College London, London, United Kingdom. 3Samuel Lunenfeld Research Institute, Mount Sinai Hospital, Toronto, Ontario, Canada. Glycogen synthase kinase–3 (GSK-3) is a widely expressed and highly conserved serine/threonine protein kinase encoded by 2 genes, GSK3A and GSK3B. GSK-3 is thought to be involved in tissue repair and fibrogen- esis, but its role in these processes is currently unknown. To investigate the function of GSK-3β in fibroblasts, we generated mice harboring a fibroblast-specific deletion of Gsk3b and evaluated their wound-healing and fibrogenic responses. We have shown that Gsk3b-conditional-KO mice (Gsk3b-CKO mice) exhibited accelerated wound closure, increased fibrogenesis, and excessive scarring compared with control mice. In addition, Gsk3b- CKO mice showed elevated collagen production, decreased cell apoptosis, elevated levels of profibrotic α-SMA, and increased myofibroblast formation during wound healing. In cultured Gsk3b-CKO fibroblasts, adhesion, spreading, migration, and contraction were enhanced. Both Gsk3b-CKO mice and fibroblasts showed elevated expression and production of endothelin-1 (ET-1) compared with control mice and cells. Antagonizing ET-1 reversed the phenotype of Gsk3b-CKO fibroblasts and mice. Thus, GSK-3β appears to control the progression of wound healing and fibrosis by modulating ET-1 levels.
    [Show full text]
  • NS Royal Gazette Part I
    Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 27, 2006 A certified copy of an Order in Council To be Acting Minister of Transportation and Public dated September 21, 2006 Works, Acting Chair of Treasury and Policy Board, Acting Minister responsible for the Sydney Steel 2006-405 Corporation and Acting Minister responsible for Gaelic Initiatives from 3:00 p.m., Tuesday, September 19, 2006 The Governor in Council is pleased to appoint, until 3:00 p.m., Friday, September 22, 2006: the confirm and ratify the actions of the following Honourable Murray Scott; Ministers: To be Acting Minister of Energy and to be responsible To be Acting Minister of Immigration, Acting for any and all other duties assigned to that Minister from Minister of Seniors, Acting Chair of the Seniors’ 6:10 p.m., Wednesday, September 20, 2006 until 8:05 Secretariat, Acting Minister responsible for the Nova p.m., Friday, September 22, 2006, inclusive: the Scotia Liquor Corporation, Acting Minister responsible Honourable Ernie Fage; for the Liquor Control Act and Acting Minister To be Acting Minister of Transportation and Public responsible for the Advisory Council on the Status of Works, Acting Chair of Treasury and Policy Board, Women Act, from 6:00 a.m., Monday, September 11, Acting Minister responsible for the Sydney Steel 2006 to 10:00 a.m., Tuesday, September 12, 2006: the Corporation and Acting Minister responsible for Gaelic Honourable Jamie Muir; Initiatives from 6:30 p.m., Monday, September 25, 2006 To be Acting Minister of Community Services and until 3:30 p.m., Tuesday, October 10, 2006: the Acting Minister responsible for the Disabled Persons’ Honourable Jamie Muir; Commission Act, and to be responsible for any and all To be Acting Minister of Fisheries and Aquaculture other duties assigned to that Minister, from 12:01 a.m.
    [Show full text]
  • October 8, 2013 Nova Scotia Provincial General
    47.1° N 59.2° W Cape Dauphin Point Aconi Sackville-Beaver Bank Middle Sackville Windsor μ Alder Junction Point Sackville-Cobequid Waverley Bay St. Lawrence Lower Meat Cove Capstick Sackville Florence Bras d'Or Waverley- North Preston New Waterford Hammonds Plains- Fall River- Lake Echo Aspy Bay Sydney Mines Dingwall Lucasville Beaver Bank Lingan Cape North Dartmouth White Point South Harbour Bedford East Cape Breton Centre Red River Big Intervale Hammonds Plains Cape North Preston-Dartmouth Pleasant Bay Bedford North Neils Harbour Sydney Preston Gardiner Mines Glace Bay Dartmouth North South Bar Glace Bay Burnside Donkin Ingonish Minesville Reserve Mines Ingonish Beach Petit Étang Ingonish Chéticamp Ferry Upper Marconi Lawrencetown La Pointe Northside- Towers Belle-Marche Clayton Cole Point Cross Victoria-The Lakes Westmount Whitney Pier Park Dartmouth Harbour- Halifax Sydney- Grand Lake Road Grand Étang Wreck Cove St. Joseph Leitches Creek du Moine West Portland Valley Eastern Shore Whitney Timberlea Needham Westmount French River Fairview- Port Morien Cap Le Moine Dartmouth Pier Cole Balls Creek Birch Grove Clayton Harbour Breton Cove South Sydney Belle Côte Kingross Park Halifax ^ Halifax Margaree Harbour North Shore Portree Chebucto Margaree Chimney Corner Beechville Halifax Citadel- Indian Brook Margaree Valley Tarbotvale Margaree Centre See CBRM Inset Halifax Armdale Cole Harbour-Eastern Passage St. Rose River Bennet Cape Dauphin Sable Island Point Aconi Cow Bay Sydney River Mira Road Sydney River-Mira-Louisbourg Margaree Forks Egypt Road North River BridgeJersey Cove Homeville Alder Point North East Margaree Dunvegan Englishtown Big Bras d'Or Florence Quarry St. Anns Eastern Passage South West Margaree Broad Cove Sydney New Waterford Bras d'Or Chapel MacLeods Point Mines Lingan Timberlea-Prospect Gold Brook St.
    [Show full text]
  • Nova Scotia Greens Email Contacts (Current to 2021-02-21)
    Nova Scotia Greens Email contacts (Current to 2021-02-21) General General contact address [email protected] Contact point for prospective candidates [email protected] Contact point for media [email protected] Leadership Leader Thomas Trappenberg [email protected] Deputy Leader Jessica Alexander [email protected] Officers President (term ending 2021) Ashley Morton [email protected] President (term ending 2022) Judy N Green [email protected] Governance Director Emanuel Jannasch [email protected] Membership Director Bill Matheson [email protected] Finance Director Keith Towse [email protected] Policy Convenor (term ending 2021) Anthony Edmonds [email protected] Policy Convenor (term ending 2022) Carolyn Marshall [email protected] Other Roles Communications Chair Michael Uhlarik [email protected] Official Agent Keith Towse [email protected] Committees & Groups Executive [email protected] Financial Committee [email protected] Human Resources Working Group [email protected] Officer Elections Team [email protected] Policy Committee [email protected] Provincial Nominations Committee [email protected] Points of Contact - Regions Bedford Basin Convenor Laura Eamon [email protected] Bedford Basin Regional Committee mailing list [email protected] Dartmouth Convenor June Trenholm [email protected]
    [Show full text]
  • NS Royal Gazette Part I
    Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 9, 2011 NOTICE TO CREDITORS, HEIRS AND Lynn Knockwood and Michael Halliday OTHER CLAIMANTS Signatures of Co-Executors In the Matter of the Indian Act, R.S.C., CH. 1-5 and 290 February 9-2011 - (8iss) amendments thereto, and in the Matter of the Estate of Janis Maria Walker, registration number 0300004801 PROVINCE OF NOVA SCOTIA of the Glooscap First Nation, deceased, who died on or DEPARTMENT OF JUSTICE about the 19th day of September, 2010, in the Province of Nova Scotia, and who at the time of death had been The Minister of Justice and Attorney General, Ross ordinarily resident of Glooscap. Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and NOTICE is hereby given pursuant to Section 8 of the Administrative Reform Act, Order in Council 2004-84, the Indian Estates Regulations; Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, THAT ALL CREDITORS, heirs and other claimants 1989, the Notaries and Commissioners Act, is hereby having demands or claims against the estate of Janis pleased to advise of the following: Maria Walker, who died on or about the 19th day of September, 2010, are required to produce on or before To be revoked as a Commissioner pursuant to the April 6th, 2011 to: Notaries and Commissioners Act: Valerie Britten of Sydney, in the County of Cape Lynn Knockwood Breton (no longer employed with Citizenship and PO Box 346 Immigration Canada).
    [Show full text]
  • Constitution of the Progressive Conservative Association of Nova Scotia
    CONSTITUTION OF THE PROGRESSIVE CONSERVATIVE ASSOCIATION OF NOVA SCOTIA Consolidated to November 1, 2008 Amended on November 26, 2011 Amended on February 11, 2012 Amended on February 8, 2014 Amended on November 2, 2019 ARTICLE 1 - NAME 1.1 The name of the Association is “The Progressive Conservative Association of Nova Scotia”, hereinafter called “the Association”. ARTICLE 2 - INTERPRETATION 2.1 Provincial Electoral District, Constituency or Riding, means an electoral district as defined in the Elections Act, and the boundaries of such shall conform with the electoral districts entitled to elect members to serve in the House of Assembly. 2.2 Member of the House of Assembly means a member of the Nova Scotia House of Assembly as defined in the Elections Act. 2.3 Constituency Association means a group of individuals within one electoral district who are members of the Association, who have joined to promote the interests of the Progressive Conservative Party and the Progressive Conservative Association of Nova Scotia, and which has been duly recognized by the Association in accordance with this Constitution. 2.4 Party means the Progressive Conservative Party of Nova Scotia. 2.5 Standing Committee means any committee designated in this Constitution as a Standing Committee, or which the Association or Executive Committee may annually designate by resolution. 2.6 Recognized Group means an organized group of members of the Association, other than a constituency association, which has been recognized in accordance with this Constitution. 2.7 In the event of an inconsistency between this Constitution and any by-law, constituency association constitution or rule, or other decision made under this Constitution, the provisions of this Constitution shall prevail.
    [Show full text]