NS Royal Gazette Part I
Total Page:16
File Type:pdf, Size:1020Kb
Load more
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. -
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. -
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. -
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 .......... -
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 -
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. -
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. -
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. -
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. -
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] -
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). -
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.