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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 12, A certified copy of an Order in Council dated April 7, 2006 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Natural Resources from 4:00 p.m., Friday, March 31, 2006, until approximately 12:00 midnight, Sunday, April 2, 2006: the Honourable Richard Hurlburt; To be Acting Minister of Tourism, Culture and Heritage and to be responsible for any and all other duties assigned to that Minister from 7:00 a.m., Tuesday, April 4, 2006, until 10:55 a.m., Wednesday, April 5, 2006: the Honourable Jamie Muir; To be Acting Minister of Transportation and Public Works, Chair of Treasury and Policy Board, Minister responsible for the Sydney Steel Corporation Act and Minister responsible for Gaelic Initiatives from 3:00 p.m., Thursday, April 13, 2006, until 12:00 midnight, Monday, April 24, 2006: the Honourable Ronald S. Russell; To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from 5:10 p.m., Monday, April 10, 2006, until 10:20 a.m., Wednesday, April 12, 2006: the Honourable Ronald S. Russell; To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, and any other duties assigned to that Minister over that period from 7:00 a.m., Monday, April 10, 2006, until 6:00 a.m., Tuesday, April 18, 2006: the Honourable Carolyn Bolivar- Getson. Certified to be a true copy sgd: Paul LaFleche Paul LaFleche Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Murray Scott, M.B., under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: Sharon Blanchard of Halifax in the Halifax Regional Municipality (no longer employed with Dalhousie University, International Student and Exchange Services); Melissa Ferguson of Halifax in the Halifax Regional Municipality (no longer employed with Dalhousie University, International Student and Exchange Services); Anne Christine Gillis of Pugwash in the County of Cumberland (no longer employed with the Royal Canadian Mounted Police); Linda M. Johnson of Antigonish in the County of Antigonish (no longer employed with the Catholic Episcopal Corporation of Antigonish); Suzanne Kolmer of Halifax in the Halifax Regional Municipality (no longer employed with Dalhousie University, International Student and Exchange Services); Erin Michelle Williams of Shelburne in the County of Shelburne (change of name to Erin Michelle Hartley). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Valerie Britten of Big Pond Centre in the Cape Breton 613

2 614 The Royal Gazette, Wednesday, April 12, 2006 Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Ingrid Foshay Murphy of Dartmouth in the Halifax Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011; Anne Christine Gillis of Pugwash in the County of Cumberland, for a term commencing April 6, 2006 and expiring April 5, 2011; William Haley of Sydney in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Erin Michelle Hartley of Shelburne in the County of Shelburne, for a term commencing April 6, 2006 and expiring December 31, 2008 (change of name from Erin Michelle Williams). Melba Hefferon of Sydney in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; George Hill of South Bar in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Heather E. Joseph of Bedford in the Halifax Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011; Michael Keating of Sydney in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; John LeBlanc of Albert Bridge in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Cheryl L. MacDonald of Baddeck in the County of Victoria, for a term commencing May 1, 2006 and expiring April 30, 2011; Jo-Anne MacDonald of Sydney in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Rita MacDonald of Sydney in the Cape Breton Regional Municipality, for a term commencing April 1, 2006 and expiring March 31, 2011 and only while employed with Citizenship and Immigration Canada; Virginia Anne Rafuse of New Ross in the County of Lunenburg, for a term commencing April 1, 2006 and expiring March 31, 2011; Lynne A. Smith of Bridgewater in the County of Lunenburg, for a term commencing April 1, 2006 and expiring March 31, To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Sandra Atkinson of Yarmouth in the County of Yarmouth, for a term commencing April 6, 2006 and expiring April 5, 2011 (Russell W. Cushing, law firm); Robyn Atwell of Herring Cove in the Halifax Regional Municipality, while employed with the Halifax Regional Police Service; Amy Louise Bland of New Glasgow in the County of Pictou, for a term commencing April 6, 2006 and expiring April 5, 2011 (Daley DeMont, law firm); Cynthia Brideau of Middle Sackville in the Halifax Regional Municipality, while employed with Family and Children<s Services of Hants County; Linda Burke of Lower Sackville in the Halifax Regional Municipality, while employed with Family and Children<s Services of Hants County; Stephen Calder of Dartmouth in the Halifax Regional Municipality, while employed with the Halifax Regional Police Service; Margaret I. Cameron of Thorburn in the County of Pictou, for a term commencing April 6, 2006 and expiring April 5, 2011 (Roddam & MacDonald, law firm); Jennifer Adele Carr of Windsor in the County of Hants, for a term commencing April 6, 2006 and expiring April 5, 2011 (AndersonSinclair, law firm); Mary-Ann Cranton of Margaree in the County of Inverness, while employed with the Royal Canadian Mounted Police; Lyndsay DeEll of Berwick in the County of Kings, while employed with the Annapolis Valley Regional School Board; David F. Denny of Glace Bay in the Cape Breton Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011 and only while employed with the Canada Revenue Agency; M. Louise d'entremont-gray of South Ohio in the County of Yarmouth, while employed with the Nova Scotia Community College, Burridge Campus; Denise Ferguson of Sydney in the Cape Breton Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); Darlene Fox of Middleton in the County of Annapolis, while employed with the Province of Nova Scotia (Community Services); Alexander William Fraser of Sydney in the Cape Breton Regional Municipality, while employed with the Cape Breton Regional Municipality; Debra Marie Fraser of Churchville in the County of Pictou, while employed with the Province of Nova Scotia (Justice); Janice A. Girvan of Bridgewater in the County of Lunenburg, for a term commencing April 6, 2006 and expiring April 5, 2011 (Taylor & Silver, law firm); Denise M. Gouthro of Halifax in the Halifax Regional Municipality, while employed with the Province of Nova

3 The Royal Gazette, Wednesday, April 12, Scotia (Service Nova Scotia and Municipal Relations); F. Wayde Graves of Bedford in the Halifax Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011; Kim M. Grimard of Paradise in the County of Annapolis, while employed with the Annapolis Valley Regional School Board; Veronica Henneberry of Dartmouth in the Halifax Regional Municipality, while employed with the Halifax Regional Police Service; Teresa Inacio of Halifax in the Halifax Regional Municipality, while employed with Dalhousie University, International Student and Exchange Services; Scott Ingram of Dartmouth in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Wendy A. Johnston of Sydney in the Cape Breton Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011 and only while employed with the Canada Revenue Agency; Darlene Denise Kirk of Thorburn in the County of Pictou, while employed with the Province of Nova Scotia (Justice); Jacqueline H. Langille of Kentville in the County of Kings, while employed with the Annapolis Valley Regional School Board; Israel A. LaPlante of Kingston in the County of Kings, while employed with the Royal Canadian Mounted Police; Judith E. Lockhart of Lower Sackville in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Dorothy MacAskill of Glace Bay in the Cape Breton Regional Municipality, while employed with the Cape Breton District Health Authority; Carol Ann MacLennan of River Deny<s in the County of Inverness, while employed with the Royal Canadian Mounted Police; Brian J. McGean of Florence in the Cape Breton Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011; Karen Marie Muise of Yarmouth in the County of Yarmouth, while employed with the Tri-County Regional School Board; Angela Parisee of Middle Sackville in the Halifax Regional Municipality, for a term commencing April 6, 2006 and expiring April 5, 2011; Leah Anne Plamondon of Westville in the County of Pictou, while employed with the Province of Nova Scotia (Justice); J. Melvin Pothier of South Ohio in the County of Yarmouth, while employed with the Nova Scotia Community College, Burridge Campus; Cecille M. Sepidoza of Halifax in the Halifax Regional Municipality, while employed with Dalhousie University, International Student and Exchange Services; John Daniel Treige of Glace Bay in the Cape Breton Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); Joanne Barbara Williams of Halifax in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Valerie E. Wohlmuth of Port Williams in the County of Kings, while employed with the Annapolis Valley Regional School Board. DATED at Halifax, Nova Scotia, this 4 th day of April, Murray Scott, M.B. Minister of Justice and Attorney General NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by the Co-operative Associations Act, Section 45(3), Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that Little Pond Co-operative Limited, ID# has not answered a second letter asking whether the co-operative is carrying on business or in operation. Take notice that at the expiration of one month from the date of this notice Little Pond Co-operative Limited will, unless cause is shown to the contrary, be struck off the register and the association dissolved. Ronald Skibbens Inspector of Co-operatives IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 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 7 th day of April, Sean Rooney Quackenbush Thomson & Robbins Solicitor for Nova Scotia Limited

4 616 The Royal Gazette, Wednesday, April 12, April 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 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 7 th day of April, Sean Rooney Quackenbush Thomson & Robbins Solicitor for Nova Scotia Limited 785 April IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE NOVA SCOTIA LIMITED, a body corporate, with registered office in the Halifax Regional Municipality, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 6 th day of April, Raymond G. Adlington McINNES COOPER 5151 George Street, Suite 1600 Halifax NS B3J 1M5 Solicitor for Nova Scotia Limited 773 April IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: Ardenne International Incorporated NOTICE IS HEREBY GIVEN that Ardenne International Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, the 10 th day of April, April Ian B. Bilek Cox Hanson O Reilly Matheson Barristers and Solicitors Upper Water Street PO Box 2380 Halifax, Nova Scotia B3J 3E5 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Buddy Software Incorporated for Leave to Surrender its Certificate of Incorporation BUDDY SOFTWARE INCORPORATED 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 at Halifax, Nova Scotia, on April 10, R. Daren Baxter Baxter Harris Neonakis Lawyers & Tax Advisors Solicitor for Buddy Software Incorporated 809 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Corby Nova Scotia Unlimited Liability Company for Leave to Surrender its Certificate of Incorporation NOTICE CORBY NOVA SCOTIA UNLIMITED LIABILITY COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it

5 The Royal Gazette, Wednesday, April 12, intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 12 th day of April, F. Van Penick McINNES COOPER George Street Halifax NS B3J 1M5 Solicitor for Corby Nova Scotia Unlimited Liability Company 813 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Rick Fredericks Used Car Sales Limited for Leave to Surrender its Certificate of Incorporation NOTICE RICK FREDERICKS USED CAR SALES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 12 th day of April, Henry A. Visser McINNES COOPER George Street Halifax NS B3J 1M5 Solicitor for Rick Fredericks Used Car Sales Limited 814 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Geac ULC for Leave to Surrender its Certificate of Incorporation NOTICE GEAC ULC 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 12 th day of April, April Lawrence A. Freeman McINNES COOPER Summit Place, 6 th Floor 1601 Lower Water Street Halifax NS B3J 3P6 Solicitor for Geac ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Oakland Shipping Limited for Leave to Surrender its Certificate of Incorporation NOTICE OAKLAND SHIPPING LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 12 th day of April, Jeffrey R. Blucher McINNES COOPER George Street Halifax NS B3J 1M5 Solicitor for Oakland Shipping Limited 812 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Oakley Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Oakley Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 7 th day of April, Sean Rooney Quackenbush Thomson & Robbins Solicitor for Oakley Investments Limited 787 April

6 618 The Royal Gazette, Wednesday, April 12, 2006 FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Natalie Jean Smith of 184 Commercial Street in Middleton, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Daylen Michael Smith Arsenault to Daylen Michael Smith. DATED this 3 rd day of April, April FORM A Natalie Smith (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Christa Gail Jackson of 145 Lincoln Street, Apt. 5 in Lunenburg, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Hannah Marguerite Jackson to Hannah Marguerite Feaver. DATED this 7 th day of April, April FORM A Christa Jackson (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Ashlie Joyce Robicheau of 5754 Highway #1 Granville Centre in Annapolis Royal, in the Province of Nova Scotia as follows: To change my name from Ashlie Joyce Robicheau to Ashlie Joyce Guest My minor unmarried children s names a) from Ashton Marie Robicheau to Ashton Marie Guest b) from Ronald David Robicheau to Ronald David Guest. DATED this 4 th day of April, April FORM A Ashlie Robicheau (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Shirley Anne Marie Perry of 61 Pine Grove Crescent in Kingston, in the Province of Nova Scotia as follows: To change my name from Barbara Shirley Saulnier to Shirley Anne Marie Robicheau (now Perry). DATED this 23 rd day of March, April FORM A Shirley Anne Marie Perry (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Geraldine Marguerite Grace Stewart of 2344 Picken Street in Westville, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Megan Lee Stewart to Megan Lee Russell. DATED this 19 th day of September, Geraldine Stewart (Signature of Applicant)

7 The Royal Gazette, Wednesday, April 12, April FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Christopher Daniel Sutherland of 6028 Lady Hammond Road, Apt. 410 in Halifax, in the Province of Nova Scotia as follows: To change my name from Christopher Daniel Sutherland to Christopher Daniel MacNeil. DATED this 27 th day of March, April Chris Sutherland (Signature of Applicant) VITAL STATISTICS CHANGE OF NAME NOTIFICATIONS FOR THE MONTH OF MARCH 2006 This is to certify that on March 1, 2006 at 14:27 in the afternoon changes were made under the provisions of The Change of Name Act for the following individuals: From: ESAM ALI ISKANDAR To: ESAM ALI ISKANDAR YARI ALKENANE Born March 31, 1962, at KUWAIT CITY, KUWAIT From: MARIAM ESAM ALI ISKANDAR To: MARIAM ESAM ALI ISKANDAR YARI ALKENANE Born July 28, 1998, at HALIFAX, NOVA SCOTIA From: AHMAD ESAM ALI ISKANDAR To: AHMAD ESAM ALI ISKANDAR YARI ALKENANE Born May 28, 1993, at HALIFAX, NOVA SCOTIA From: ALI ESAM ISKANDAR To: ALI ESAM ALI ISKANDAR YARI ALKENANE Born May 30, 1996, at HALIFAX, NOVA SCOTIA From: KHALIDA ESAM ALI ISKANDAR To: KHALIDA ESAM ALI ISKANDAR YARI ALKENANE Born December 20, 1990, at KUWAIT CITY, KUWAIT This is to certify that on March 3, 2006 at 9:21 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: JESSICA LINDSAY DALRYMPLE To: JESSICA LINDSAY MURRAY Born February 28, 1990, at TRURO, NOVA SCOTIA This is to certify that on March 6, 2006 at 8:44 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: MADELYN ANNE GRACE ISENOR To: MADELYN ANNE GRACE ISENOR-RYAN Born March 29, 1999, at TRURO, NOVA SCOTIA This is to certify that on March 6, 2006 at 8:57 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: JOSEPH THELMA LANDRY To: JOSEPH THILMOND LANDRY Born November 5, 1950, at ARICHAT, NOVA SCOTIA This is to certify that on March 6, 2006 at 9:37 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: PATRICIA LARAINE DOSWELL To: LORI CAMERON Born November 25, 1946, at SHIRLEY, SOUTHAMPTON, HAMPSHIRE, ENGLAND This is to certify that on March 6, 2006 at 9:41 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: JILLIAN ROSINA BECK To: JILL VENUS BURKE Born May 15, 1977, at PENTICTON, BRITISH COLUMBIA This is to certify that on March 6, 2006 at 9:52 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: CHRISTOPHER AARON MISSONS To: CHRISTOPHER AARON RAMSAY Born May 7, 1990, at HALIFAX, NOVA SCOTIA This is to certify that on March 6, 2006 at 10:17 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: MELISSA ROSE SHEARS To: MELISSA ROSE SHEARS HUBLEY Born April 17, 1998, at HALIFAX, NOVA SCOTIA This is to certify that on March 6, 2006 at 10:23 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: CLAIRE MADISON MARGESON To: CLAIRE MADISON BENT Born October 6, 2000, at KENTVILLE, NOVA SCOTIA This is to certify that on March 6, 2006 at 10:55 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: AMR MAHMOUD To: AMR M ZAKI Born February 15, 1987, at KUWAIT, KUWAIT

8 620 The Royal Gazette, Wednesday, April 12, 2006 This is to certify that on March 6, 2006 at 10:58 in the forenoon change was made under the provisions of From: BRIAN WALTER MCGREGOR To: BRYAN WALTER MCGREGOR Born September 12, 1950, at HALIFAX, NOVA SCOTIA This is to certify that on March 6, 2006 at 11:03 in the forenoon change was made under the provisions of From: COURTNEY DAWN MARIE WORTHING To: COURTNEY DAWN MARIE CONRAD Born February 17, 1984, at HALIFAX, NOVA SCOTIA This is to certify that on March 14, 2006 at 14:02 in the afternoon change was made under the provisions of From: MARY LOUISE BROWN To: MARY LOUISE FRANCIS Born June 21, 1950, at HALIFAX, NOVA SCOTIA This is to certify that on March 14, 2006 at 14:42 in the afternoon change was made under the provisions of From: HERVE RAYMOND MACMILLAN To: JOHN MACMILLAN Born July 3, 1950, at NEW WATERFORD, NOVA SCOTIA This is to certify that on March 15, 2006 at 9:04 in the forenoon change was made under the provisions of From: WILLIAM ANDREW MCPHERSON To: WILLIAM ANDREW HARTLEY Born January 20, 1994, at KELOWNA, BRITISH COLUMBIA This is to certify that on March 15, 2006 at 9:08 in the forenoon change was made under the provisions of From: ALICIA DAWN MCLELLAN To: ALICIA DAWN MCINTYRE Born September 9, 1992, at HALIFAX, NOVA SCOTIA This is to certify that on March 15, 2006 at 9:39 in the forenoon change was made under the provisions of From: KEAUNA ROSE SAULNIER To: KEAUNA MARION ROSE Born November 23, 2001, at YARMOUTH, NOVA SCOTIA This is to certify that on March 15, 2006 at 9:44 in the forenoon change was made under the provisions of From: CALENE BEATRICE HOGG To: CALENE BEATRICE ALEXANDER Born August 26, 1960, at HALIFAX, NOVA SCOTIA This is to certify that on March 15, 2006 at 9:50 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: JASMINE ELLA SOLOMON To: JASMINE ELLA MUNDY Born March 9, 1988, at MARGARETSVILLE, NOVA SCOTIA This is to certify that on March 15, 2006 at 9:56 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: FRANCIS JOSEPH MICHELS To: FRANCIS JOSEPH BLACKBURN Born March 5, 1954, at HALIFAX, NOVA SCOTIA This is to certify that on March 15, 2006 at 10:18 in the forenoon change was made under the provisions of From: GERMAINE MELISSA THOMAS To: GERMAINE MELISSA LAWRENCE Born April 16, 1960, at HALIFAX, NOVA SCOTIA This is to certify that on March 22, 2006 at 9:45 in the forenoon change was made under the provisions of The Change of Name Act for the following individual: From: RAYMOND JOHN CHARLES MCDONALD To: RAYMOND JOHN CHARLES MACDONALD Born August 25, 1934, at NEW WATERFORD, NOVA SCOTIA This is to certify that on March 22, 2006 at 10:18 in the forenoon change was made under the provisions of From: MARGARET JOAN DOYLE (NOW LANDRY) To: KAREN MARGARET JOAN DOYLE (NOW LANDRY) Born January 18, 1945, at SYDNEY, NOVA SCOTIA This is to certify that on March 22, 2006 at 11:42 in the forenoon changes were made under the provisions of The Change of Name Act for the following individuals: From: ANDREA LYNN FOLIOT To: ANDREA LYNN POWELL Born July 27, 1994, at MIDDLETON, NOVA SCOTIA From: JORDAN JESSICA FOLIOT To: JORDAN JESSICA POWELL Born May 12, 1998, at KENTVILLE, NOVA SCOTIA This is to certify that on March 22, 2006 at 13:40 in the afternoon changes were made under the provisionsof The Change of Name Act for the following individuals: From: KATELYN JEANETTE CADDELL To: KATELYN JEANETTE RUSHTON Born February 26, 1989, at TRURO, NOVA SCOTIA From: BRITTANY DIANE CADDELL To: BRITTANY DIANE RUSHTON Born April 26, 1991, at

9 The Royal Gazette, Wednesday, April 12, TRURO, NOVA SCOTIA This is to certify that on March 22, 2006 at 14:17 in the afternoon change was made under the provisions of From: SHEILA MARIE GALBRAITH (NEE MACALPINE) To: SHEILA MARIE LAVOIE Born September 19, 1964, at OSHAWA, ONTARIO This is to certify that on March 27, 2006 at 9:29 in the forenoon change was made under the provisions of From: AMBER NICOLE GIBBONS To: AMBER NICOLE BESHARAH Born January 5, 1997, at RENFREW, ONTARIO This is to certify that on March 27, 2006 at 9:34 in the forenoon change was made under the provisions of From: MITCHELL KYLE ALEXANDER NELSON To: MITCHELL KYLE ALEXANDER DEVEAU Born August 28, 1991, at MURRAYVILLE, BRITISH COLUMBIA This is to certify that on March 27, 2006 at 12:51 in the afternoon change was made under the provisions of From: DYLAN ALEXANDER PHILLIPS To: DYLAN ALEXANDER PHILLIPS-MACMULLIN Born August1, 2001, at GLACE BAY, NOVA SCOTIA This is to certify that on March 29, 2006 at 14:43 in the afternoon change was made under the provisions of From: ELLEE DAOCAO BERGGREN HUBER To: XIN YI ELLEE BERGGREN HUBER Born December 15, 2003, at DAO COUNTY, HUNAN PROVINCE, CHINA This is to certify that on March 29, 2006 at 14:47 in the afternoon change was made under the provisions of From: MEAGAN JO'ETTE LEBLANC To: MEAGAN ROSE LEBLANC Born January 9, 1990, at LIVERPOOL, NOVA SCOTIA This is to certify that on March 29, 2006 at 15:04 in the afternoon change was made under the provisions of From: KAREN MAUREEN DOLMONT To: KARYN MAUREEN DOLMONT Born March 29, 1971, at NORTH SYDNEY, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on April 3, E. M. CROWLEY MEAGHER DEPUTY REGISTRAR-GENERAL This is to certify that on March 28, 2006 at 15:49 in the afternoon change was made under the provisions of From: DONNA KAYLA MARIE FOX To: DONNA KAYLA MARIE BAIGENT Born March 6, 1990, at HALIFAX, NOVA SCOTIA This is to certify that on March 29, 2006 at 14:30 in the afternoon change was made under the provisions of From: BRIAN JOSEPH THOMSON To: BRIAN JOSEPH RUSSELL Born August 28, 1986, at TORONTO, ONTARIO This is to certify that on March 29, 2006 at 14:36 in the afternoon change was made under the provisions of From: KATE SIOBHAN ALLEN To: KATE SIOBHAN GORMAN Born June 14, 1993, at WINDSOR, NOVA SCOTIA

10 622 The Royal Gazette, Wednesday, April 12, 2006 CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant BETTS, Richard George Amherst, Cumberland County March Personal Representative Executor (Ex) or Administrator (Ad) Glenn Peter O Byrne and Carol Ann O Byrne (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1

11 The Royal Gazette, Wednesday, April 12, ESTATE OF: Place of Residence of Deceased Date of Grant BLAKEMORE, Gladys Mae Linacy, Pictou County April Personal Representative Executor (Ex) or Administrator (Ad) Debbie Lee O Callaghan (Ex) 9A Sicily Drive Kingston ON K7K 5J7 Solicitor for Personal Representative Date of the First Insertion David Wallace MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 BOARDMAN, Ruth Leone First Peninsula, Lunenburg County April Pamela Ruth Mitchell (Ex) 5440 Highway 325 Baker s Settlement RR 5 Bridgewater NS B4V 2W4 Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 BURNS, Marie Stella Grand Etang, Inverness County February Cyril Burns (Ad) Po Box 752 Cheticamp NS B0E 1H0 Réjean Aucoin Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 CANFIELD, Lyle Aitchison Malagash, Cumberland County March Betty Lorraine Canfield-Currie 30 Imperial Court Beaverbank NS B4E 3A5 and Robyn Lynn Canfield th Avenue Edmonton AB T5C 2L8 (Ads) Alan C. MacLean 10 Church Street PO Box 1068 Truro NS B2N 5B9 CROSS, Ernest Elwin Dartmouth, Halifax Regional Municipality March Ernest Robert Cross 65 Havelock Crescent Dartmouth NS B2W 4T7 and Sharon Cross 69 Lisa Ann Drive Dartmouth NS B2Z 1E4 (Exs) Norman B. Hill Landry, McGillivray Quaker Landing, Suite Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 D ENTREMONT, Marie Genevieve (a.k.a. Anne Genevieve d Entremont) Abram s River, Yarmouth County March Gerard Martin LeBlanc (Ex) PO Box 73 Lower West Pubnico NS B0W 2C0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 D ENTREMONT, Nil Paul Nakile Home for Special Care Glenwood, Yarmouth County March Audrey Marie Jacquard (Ex) 12 Memory Lane PO Box 121 Pubnico NS B0W 2W0 Réal J. Boudreau PO Box 118 Pubnico NS B0W 2W0

12 624 The Royal Gazette, Wednesday, April 12, 2006 ESTATE OF: Place of Residence of Deceased Date of Grant DOHERTY, Agnes Gertrude Amherst, Cumberland County April Personal Representative Executor (Ex) or Administrator (Ad) Shelia Marolyn Moore and Nancy Sharron Olsen (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 ERNST, Clara Edna Middle Cornwall, Lunenburg County March Welton Brian Ernst and Beatrice Veinotte (Exs) c/o Jodi D. Mailman Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Jodi D. Mailman Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 EVANS, Hazel Geneva Parkstone Enhanced Care, Halifax Halifax Regional Municipality March Michelle MacIntosh (Ad) Carrington Place Halifax NS B3S 1S9 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 FRASER, R. John Musquodoboit Harbour, Halifax Regional Municipality April Janet Elaine Fraser (Ex) 326 East Petpeswick Road, RR 2 Musquodoboit Harbour NS B0J 2L0 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 GAUL, Marjorie New Minas, Kings County March Barry Gaul (Ad) 6462 Vienna Street Halifax NS B3L 1S8 GORMAN, Sarah East Tracadie, Antigonish County March Elizabeth Tarrant and Maureen Bears (Exs) c/o James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 HARRIS, Aileen Frances Truro, Colchester County April Paul Cooper Harris (Ex) 21 Scott Avenue Truro NS B2N 5B2 Alan C. MacLean 10 Church Street PO Box 1068 Truro NS B2N 5B9 HOWARD, Ruth Florence, Cape Breton Regional Municipality October Violet F. MacIntyre (Ad) 62 Church Street Florence NS B1Y 1G1 William P. Burchell 799 Main Street PO Box 218 Sydney Mines NS B1V 2Y5

13 The Royal Gazette, Wednesday, April 12, ESTATE OF: Place of Residence of Deceased Date of Grant KIECH, Alexander Michael Sydney, Cape Breton Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Michael Deturbide (Ex) 19 Albion Road Halifax NS B3P 1P8 Solicitor for Personal Representative Date of the First Insertion Gail Rudderham Chernin, QC Rudderham Chernin Law Office Inc. 500 George Place Sydney NS B1P 1K6 LANDRY, Gervase Alfred River Bourgeois, Richmond County March Kenneth Joseph Petitpas (Ex) 2945 Highway No. 320 RR 2 D Escousse NS B0E 1K0 LeBLANC, Moise Andre RR 1 Margaree Harbour, Inverness County March Lydia Marie LeBlanc (Ex) 395 Silverstone Drive Moncton NB E1G 1G8 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 MacDONALD, Rosamond Iona, Victoria County April Denise MacDonald (Ad) 185 George Street Sydney NS B1P 1N6 Glen F. Gouthro 130 Charlotte Street PO Box 1477 Sydney NS B1P 6R7 MacDOUGALL, Austin Everett Halifax, Halifax Regional Municipality March Peter Burton MacDougall (Ex) 5852 Grant Street Halifax NS B3H 1C8 Michael Kennedy Wickwire Holm 1801 Hollis Street, Suite 2100 PO Box 1054 Halifax NS B3J 2X6 MacKINNON, Alexander Ronald Inverness, Inverness County April Rosemary MacKinnon (Ad) Strathlorne Road PO Box 173 Inverness NS B0E 1N0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 MacLEAN, Mary Katherine Cove Guest Home, Sydney Cape Breton Regional Municipality March Richard MacLean (Ex) 11 Hagerman Close Sylvan Lake AB T4S 2K3 Sheldon Nathanson 797 Victoria Road PO Box 79, Pier Postal Station Sydney NS B1N 3B1 MacNEIL, Duncan Boniface Big Pond, Cape Breton Regional Municipality March Donald MacNeil (Ex) 7040 East Bay Highway Big Pond NS B1J 1T1 Blaise MacDonald 6428 East Bay Highway St. Andrews Channel NS B1J 1R3

14 626 The Royal Gazette, Wednesday, April 12, 2006 ESTATE OF: Place of Residence of Deceased Date of Grant McCLURE, Joseph Thomas Dartmouth, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Karen Stockley (Ex) 4 Delmac Court Dartmouth NS B2X 2T8 Solicitor for Personal Representative Date of the First Insertion M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 MORRISON, Cecilia Ann Catherine West Bay, Richmond County March Linda Margaret MacAskill (Ex) 29 Rear Black River Road, RR 2 West Bay NS B0E 3K0 L. K. Evans, QC 409 Granville Street Port Hawkesbury NS B9A 2M5 PITTMAN, John Thomas Sydney, Cape Breton Regional Municipality March Andrew Samuel Pittman (Ex) 49 MacKillop Avenue Coxheath NS B1L 1E1 Patrick J. Murray, QC Murray Gouthro Wall 130 Charlotte Street PO Box 1477 Sydney NS B1P 6R7 PULSIFER, Edna Mary Halifax, Halifax Regional Municipality March Nanette Ferguson Losier (Ex) 3 Applewood Lane Dartmouth NS B2X 2Z1 Janice E. Beaton Coady Filliter 5880 Spring Garden Road Suite 208 Halifax NS B3H 1Y1 REYNO, Carvel Walter Halifax Regional Municipality March Frances Reyno (Ex) 80 Shore Road Herring Cove NS B3V 1G7 Mary Anne Campbell Stewart McKelvey Stirling Scales PO Box 997 Halifax NS B3J 2X2 ROACH, Mary Stella Petit de Grat, Richmond County April Elaine Noseworthy (Ex) 469 Lower River Road RR 1 Cleveland NS B0E 1J0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 SMOLENAARS, Gerard Johannes Kentville, Kings County April Martina Maria Smolenaars (Ex) c/o Trinda L. Ernst 469 Main Street PO Box 98 Kentville NS B4N 3V9 Trinda L. Ernst 469 Main Street PO Box 98 Kentville NS B4N 3V9

15 The Royal Gazette, Wednesday, April 12, ESTATE OF: Place of Residence of Deceased Date of Grant WEST, Jean Evelyn Halifax, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Mary Jean Deschenes and Janet West (Exs) c/o Lawrence J. Hayes, QC McInnes Cooper PO Box 730 Halifax NS B3J 2V1 Solicitor for Personal Representative Date of the First Insertion Lawrence J. Hayes, QC McInnes Cooper 1601 Lower Water St., 6 th Floor PO Box 730 Halifax NS B3J 2V1 WHALEN, William Halifax, Halifax Regional Municipality April Royal Trust Corporation of Canada (Ex) Attention: Cathy Lively 5161 George Street, 4 th Floor Halifax NS B3J 1M7 Roberta J. Clarke, QC Blois Nickerson & Bryson PO Box 2147 Halifax NS B3J 3B7 WHITE, Douglas H. Catalone, Cape Breton Regional Municipality April Janice White (Ex) 638 Main-a-Dieu Road Catalone NS B1C 1V2 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) AALDERS, Elaine Elizabeth... November AALDERS, Lewis Eldon... December ABBASS, Edna Mary... February ABRAM, Annie E. (Rasmussen)... March ACKER, Murray C.... January ADAMS, David Leroy... March AITKEN, Arthur H... December ALBERT, Kathleen Margaret... April ALEXANDER, Julia Anne... November ANDERSON, Dorothy Margaret (commonly known as Peggy Anderson)... November ANSELL, William S... February ARCHAMBAULT, Richard Oliva... November ARCHIBALD, Roderick Dean... November ARMSTRONG, George Harold... February ARNOLD, John William... October ARNOLD, Perry B... April ATCHISON, Marjorie Dorinda... December

16 628 The Royal Gazette, Wednesday, April 12, 2006 ATKINSON, Flora Blanche... March ATTWOOD, Audrey Anna (nee Pyke)... February AVERY, Hubert... December AWALT, Marguerite Beatrice... April BABINEAU, George... November BAIN, Ethel Elizabeth... October BAIRD, Arthur Alexander... March BAIRD, Jean Isabelle Blackmore... March BAKER, Lindsie Albert... December BALCOM, Alfred Burpee... November BARKER, Wendy Laura... November BARKHOUSE, George E... February BARNSTABLE, Joseph Thomas... March BARONI, Ada Muriel... November BARR, Margaret Carrie... October BARRY, Ada... November BASKER, Sheila Marie... February BATES, Ruth Hilda... December BATES, Thelma Lois... November BEACH, Alice Florence... December BECK, Ronald William... February BEGIN, James Reid... February BELLAMY, Clift Edward... December BELLIVEAU, Blanche Marion... April BELLIVEAU, Gerald D... February BENEDICT, Kathleen Irene... March BENEDICT, Reid Edward... February BENNETT, Catherine Jean... February BENNETT, Eleanor Patricia.... January BENNETT, Elizabeth Elfreda Marion... December BENNETT, Floyd... December BENT, George Foster... January BENTLEY, Marilyn... February BERRY, Viola Beatrice... December BEUREE, James William... November BEZANSON, Basil Edwin... October BEZANSON, Marie Delores (Lola)... March BILLARD, Leslie Clarence... December BISHOP, Gertrude Louise... March BISHOP, Willard A.... February BISSONNETTE, Isabelle Angela... November BITCON, Ranald... March BLADES, June Isabelle... March BLANDFORD, Margaret Elizabeth.... January BLOCK, Sarah Etta... January BLUNDEN, Rose... October BOND, David J.... December BOND, Mary Viola... November BONNENFANT, Ella Marie... March

17 The Royal Gazette, Wednesday, April 12, BONNER, Madeline Frances... November BOOMER, Dorothy Edna... February BORGEL, Robert William... October BOTA, William (Bill)... March BOUDREAU, Charles Henry... February BOUDREAU, Erite Marie.... January BOUDREAU, Joseph Léo... November BOUDREAU, Marie Stella... April BOUDREAU, Paulite P..... January BOULET, Lucien Joseph.... January BOUTILIER, Bruce Emerald... March BOWEN, Marguerite A... February BOWER, Yvonne Louise... December BOWERS, Audrey Winnifrid... February BOYD, Bonita Jane... November BRACKETT, Mary Dorothy... November BRADLEY, Irene... October BRÉE, Judith Ann... January BREEN, Sadie Teresa... March BROWN, Hazel Bertha... March BROWN, Lawrence Davidson... October BROWN, Lawrence David... November BROWN, Norma Clarice... November BROWN, Rosie... March BROWN, Timothy.... January BRUCE-PAYNE, Heather... February BRUNT, Rhoda Ellen... December BUCKLES, Anne Marie... March BURGESS, Nelson Larry... April BURGIN, John Arthur W... November BURKE, Bonnie Karen Magda... January BURKE, Clancy Clyde... March BURKE, Edward Joseph... November BURKE, Grace Louise... October BURKE, James Stanislaus... November BURKE, Joseph Lawrence... February BURNS, Mary Catherine... March BURTON, Maurice Bernard... February BUSH, Lalia Evelina... February BUSHEN, Stella Mae.... January BUTLER, Marguerite Rose... February CAHILL, Charlotte Alma... March CAINES, Rosanna... November CAINES, Wilfred... November CALLAHAM, Alexander Angus... March CAMERON, Anne Rosamond... March CAMERON, Christina Mae... December CAMERON, Frances... December CAMERON, Marjorie Lillian... November

18 630 The Royal Gazette, Wednesday, April 12, 2006 CAMPBELL, Annie Bridget.... January CAMPBELL, Joseph Sidney... January CAMPBELL, Marjorie Beatrice... November CAMPBELL, Peter James... February CAMPBELL, Thelma... December CANFIELD, Basil Clifford... October CANFIELD, Donald C.... December CANFIELD, Robert Lee... November CANTELOPE, Bertha Pauline... November CARSON, Carman Garth... October CARSON, Clara Elizabeth... January CARTER, Ronald Giles Blair... October CARYI, John J... January CASAVECHIA, Daniel Joseph... October CASH, Mary Bernadette... December CASHIN, Eileen Phyllis... December CASTELL, Elsie May Ruth... November CHAMBERLAIN, Rhea Matilda... March CHAPMAN, John C.... February CHENELL, John Maxwell... December CHIASSON, Marie Lucie... April CHINN, Reginald Thomas... April CHIPMAN, Walter Frank... October CHISHOLM, Isabelle... October CHRISTEN, Benjamin... November CHURCHILL, Lloyd McCrae... March CHUTE, Edna Lavinia... February CHUTE, Myrtle Lucy... October CHUTE, Robert Phillips... December CLARK, Emily Lillian... November CLARKE, Allen Eric... October CLARKE, Vera Melba... November CLARKE, Warren Curtis... February CLAYTON, Clyde Ray... November CLEMENTS, Louise Veronica... March CLEVELAND, Norman Harris... December CLEWS, Judith Doreen... April COAKLEY, June Pansy (a.k.a. P. June Coakley and Pansyleen June Coakley)... October COATES, Bayna Georgeina... March COCHRANE, Mary Amelia... October COCHRANE, Maxwell Harry... February COHEN, Samuel... January COLEMAN, Kenneth Gerard... March COLFORD, Marie Helen... March COLLINS, Agnes Gladys... October COLLYER, Cecilia Belle... November COLQUHOUN, Austin Gordon... February COLTER, Marie Ripley... October COMEAU, Camille J.... November

19 The Royal Gazette, Wednesday, April 12, COMEAU, Laura Ann... November COMEAU, Marie Stella... December CONNORS, Evelyn Leah... October CONRAD, Catherine... December CONRAD, Florence M. (a.k.a. Florence May Conrad)... January COOLEN, Anthony Joseph... December COOPER, Kathleen Laura... March CORKUM, Shirley Edith... January CORMIER, Alfred T... October COUGHLAN, Terence David.... January COVILL, Doris Marjorie... December COWIE, Audrey Fredia... March COX, Austin McLellan (a.k.a. Austin MacLellan Cox)... November COX, Florence Ella... November CRAIG, Alfred Blackmore... March CRAIG, Leland Keith... March CRANE, Colin Daniel... November CRAWFORD, Ada Ellen... March CRAWFORD, Carl Anthony... February CROCKATT, John Barclay... April CROCKER, Gladys Beatrice... March CROCKETT, Roderick Rae... December CROFT, Harold Lewis... November CROMWELL, Theda Arlene... November CROSS, Dean Hubert... November CROSSLAND, Shirley Lucille... December CROSSMAN, Frances Jean... February CROUSE, Florence Lillian... December CROUSE, Patience Iris... October CROWE, Jessie Bowlby... March CROWELL, Elizabeth Jean... November CROWELL, Lorraine Vivian... March CULLEN, Margaret L.... December CUNNINGHAM, Elspeth Alexander... October CUNNINGHAM, Harriet Mae... March CURRAN, Geraldine Loretta... November CURRIE, Francis Douglas... January CUVELIER, Daniel Patrick... November D ENTREMONT, Alma Frances... October D ENTREMONT, Delima... April D ENTREMONT, Flossie Mathilda... December D ENTREMONT, Rose Delima... March D ENTREMONT, Sylvester Ambroise... October DAKIN, Henrietta F.... October DALEY, Harry Edward... February DALEY, Ruth Evangeline... November DALEY, Wilbur Murray... October DALRYMPLE, Fredrick Allen... March DANIELS, Lillian Bernice... March

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

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

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

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

William Flint's Descendants. Helen E. Turner

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

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Cemetery Surname Index Ob-Omm

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

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

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

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

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

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

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

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2009 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

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

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

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

More information

St. Andrew s Presbyterian Cemetery

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

More information

Cranna Family History 10

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

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

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

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

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

FAST FACTS Women in Provincial Politics

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

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

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

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

More information

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

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

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 1, 2015 PROVINCE OF NOVA SCOTIA OFFICE OF THE REGISTAR OF REGULATIONS AND ROYAL GAZETTE Notice of Retirement

More information

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

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

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

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

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

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

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

Descendants of Alfred G. PACE

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

More information

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

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

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

SUMMARY OF MEMORIAL INSCRIPTIONS RST dds may 2016 St Anne s Church Baslow page 1 of 6 R01 1 Hibberd Peter 3 1 1880 61 main 1819 R02 1 Simmons Ernest 6 5 1944 76 main 1868 R03 1 Brocklehurst Caroline 3 2 1775 75 main 1700 R04 1 Brocklehurst

More information

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

More information

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

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

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

More information

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

Family 15 Chart ( 26 March 2008)

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

More information

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

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

More information

Descendants of Rudolph Otteni

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

More information

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14 Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family 1.0 Dorey, Philip Cyrus 1799-1863 m. 1829 Leet, argaret 1809-1.1 1.3 1.4 1.7 1.9 Dorey, George Wingate 1830-1898 Dorey, Joshua

More information

Land Surveyors Recognized by SNSMR

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

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT BURCHELL MACDOUGALL PROBATE, ESTATES AND THE LAND REGISTRATION ACT AN OVERVIEW Erin O'Brien Edmonds, Q.C. Suite 210, 255 Lacewood Drive Halifax, Nova Scotia B3M 4G2 Telephone (902) 445-2339 Facsimile (902)

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

More information

CELEBRATING 100 YEARS OF THE SPORTS BROOCH

CELEBRATING 100 YEARS OF THE SPORTS BROOCH CELEBRATING 100 YEARS OF THE SPORTS BROOCH (Margaret) May Hardcastle Sports Brooch: 1929 Designed by a Grammar girl for Grammar girls. Dorothea Stephens designed the brooch in 1917 and won the School competition

More information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

Descendants of William Staggs

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

More information

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

More information

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

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

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

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

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

More information

City of Chicago Office of the City Clerk

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

More information

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

More information

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain GEORGE PERREAULT: born 1923 died 1987 Non-status Indian from Manitoba. Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b. 1943 married Russell Jourdain Genevieve b.

More information

CLEVELAND FAMILY TREE

CLEVELAND FAMILY TREE CLEVELAND FAMILY TREE Adam Cleveland Family John Hamilton Cleveland: Born Oct 20, 1809 at Ft. Corrington, NY. Fathers name was William Cleveland born at Stoninghon, Conn. Mother s name was Alinnda Born

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

Hester Baptist Church Cemetery

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

More information

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter)

BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFBenningtonCotter) BENNINGTON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFCotter) BENNINGTON and COTTER Family History Norman Joseph BENNINGTON B 1875 New Zealand D 29 October

More information

Index to Inscriptions

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

More information

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

Descendants of John A Wright

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

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

More information

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

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

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

More information

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

Register Report for Philip KIMMEL

Register Report for Philip KIMMEL Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran

More information

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

More information

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

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

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information