PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

Size: px
Start display at page:

Download "PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 29, A certified copy of an Order in Council dated August 28, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Agriculture from Thursday, August 23, 2007 until Thursday, September 6, 2007: the Honourable Ronald Chisholm; To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act, Acting Minister responsible for Part II of the Workers Compensation Act and Acting Minister responsible for Military Relations from 7:00 a.m. until 3:00 p.m., on Friday, August 24, 2007: the Honourable Jamie Muir; To be Acting Minister of Environment and Labour and to be responsible for any and all other duties assigned to that Minister from 3:30 p.m., Wednesday, August 22, 2007 until 9:30 p.m., Thursday, August 23, 2007: the Honourable David Morse; To be Acting Minister of Transportation and Public Works, Acting Minister responsible for the Sydney Steel Corporation and Acting Minister responsible for the Office of Gaelic Affairs from 8:00 a.m., Wednesday, August 29, 2007 until midnight, Tuesday, September 4, 2007: the Honourable Ronald Chisholm; and To be Acting Chair of Treasury and Policy Board from 8:00 a.m., Wednesday, August 29, 2007 until midnight, Tuesday, September 4, 2007: the Honourable Jamie Muir. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council 1491 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF LENA MABEL MacLEOD, Deceased Notice of Application (S.64(3)(a)) The applicants, Ken MacLean, Sharon MacLean and Sheila Palmer have applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Colchester County at 1 Church Street, Truro, Nova Scotia, for proof in solemn form of the Will of the deceased, and an Order declaring the terms of the Will and admitting the Will to probate, be be heard on Tuesday, the 25 th day of September, 2007, at 9:30 a.m. The affidavit of Ken MacLean in Form 46, as well as the affidavits of Sharon MacLean, Sheila Palmer and R. Lorne MacDougall, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes.

2 1492 The Royal Gazette, Wednesday, August 29, 2007 Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED July 26, Charles A. Thompson Lawyer for Applicants 710 Prince Street, PO Box 1128 Truro, Nova Scotia B2N 5H1 Telephone: (902) ; Fax: (902) cthompson@burchellmacdougall.com 1892 August (3iss) Schedule A To Whom It May Concern: TAKE NOTICE that land assigned Property Identification Number located at 112 Purcell s Cove Road, Halifax, in the County of Halifax, has been registered in the names of JAMES ALEXANDER BEARS and JOAN MARGARET BEARS under the Land Registration Act. Copies of the legal description and the parcel graphics from Property Online are available through our agent, Stewart McKelvey Stirling Scales, of Suite 900, 1959 Upper Water Street, Halifax, Nova Scotia, B3J 3M2 (telephone: (902) ) August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GL&V NS Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GL&V NS Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED August 29, Kimberly Bungay / Stewart McKelvey Solicitor for GL&V NS Company 1931 August IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Northgate Developments Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Northgate Developments Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 16 Litchfield Crescent, Halifax, NS, B3P 2H3, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Northgate Developments Inc. and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia, on the 1 st day of August, Stephen D. Ling Solicitor for Northgate Developments Inc August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Win-Win Properties ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Win-Win Properties ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED August 29, Kimberly Bungay / Stewart McKelvey Solicitor for Win-Win Properties ULC 1930 August 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: Shelley Lynn Wilkie of 305 Brady Street in Bridgewater, in the Province of Nova Scotia as follows:

3 The Royal Gazette, Wednesday, August 29, To change my minor unmarried child s name from Jacob Patrick Feaver to Jacob Patrick Feaver- Wilkie. DATED this 22 nd day of August, August FORM A Shelley Wilkie (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: Renee Margaret Lunn of 1008 Old Sackville Road in Middle Sackville, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Jessica Judith Haley to Jessica Judith Haley Lunn b) from Tiffany Marie Haley LeBlanc to Tiffany Marie Haley Lunn. DATED this 24 th day of August, August FORM A Renee Lunn (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: Sheri Alexina MacGregor of 16 Birchwood Drive in New Glasgow, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from George Harold Nathaniel MacGregor to George Harold Nathaniel Graham b) from Madelyn Olivia Dorie MacGregor to Madelyn Olivia Dorie Graham. DATED this 24 th day of August, August FORM A Sheri MacGregor (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: Tina Michelle Watson of 274 Mons Avenue in Lancaster Park, in the Province of Alberta as follows: To change my minor unmarried children s names: a) from Alexander Kirk Donald MacKay to Alexander Kirk Donald Watson b) from Garret Elvin Donald MacKay to Garret Elvin Donald Watson. DATED this 8 th day of August, August FORM A Tina Watson (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: Alexandra Christine Mackin of 64 Cottonwood Crescent in Moncton, in the Province of New Brunswick as follows: To change my name from Alexandra Christine Mackin to Alexandra Christine Hale. DATED this 18 th day of August, August FORM A Alexandra Mackin (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name

4 1494 The Royal Gazette, Wednesday, August 29, 2007 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: Lana Beth Potter of 12-5 th Street in Hammonds Plains, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Ryan Douglas Ogden to Ryan Douglas Ogden- Potter. DATED this 23 rd day of August, August FORM A L. Potter (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: Carolyn Ann Smith of 9 Sandy Point Road in Porters Lake, in the Province of Nova Scotia as follows: To change my name from Carolyn Ann Smith to Carolyn Ann Nichols My spouse s name from Brent Andrew Smith to Brent Andrew Nichols My minor unmarried children s names: a) from Logan Brent Smith to Logan Brent Nichols b) from Kaiya Ocean Smith to Kaiya Ocean Nichols. DATED this 21 st day of August, August Carolyn Smith (Signature of Applicant) 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: Marca Mya MacKinnon of 190 Grey Street in Windsor, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Brittany Blair Tremblay to Brittany Blair MacKinnon. DATED this 30 th day of July, August FORM A Marca MacKinnon (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: Tammy Delila Wright of 380 Reese Road in Thorburn, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Shauna Kristen Wright-Perry to Shauna Kristen Wright. DATED this 12 th day of August, August Tammy Wright (Signature of Applicant)

5 The Royal Gazette, Wednesday, August 29, FORM 17A NSUARB - PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of TRANSOVERLAND LIMITED to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT TRANSOVERLAND LIMITED of 74 Sunnyside Drive, Reserve Mines, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No as follows: (a) To amend Schedule "E"1 by adding one (1) 1999 Renaissance Motor Coach, 56 passenger, Serial No. 1M8TRMPA2XP to provide the following existing service under Motor Carrier License No.1833 IRREGULAR AREA PUBLIC PASSENGER CHARTER SERVICE - the carriage of any charter group from point to point in the Province of Nova Scotia, one way and return. (b) To amendment Schedule "D"(1) Rates, Tolls & Charges deleting the existing rate for passenger Motor Coach and replacing with Schedule "A" as follows: SCHEDULE A - RATES, TOLLS & CHARGES PASSENGER MOTOR COACH Daily Rate $ Loaded per kilometre $ 3.70 Deadhead per kilometre $ 3.45 Hourly rate $ Driver Accommodations $ Layover rate $ (over 6 hrs) (Shall apply whenever vehicle is away from its operating base in excess of 24 hours) Waiting time $ /hr (Shall apply whenever vehicle is required to wait for passengers) < All ferries & tolls charges extra < Whichever is greater of the above shall apply < Cancellation charges shall apply when pre-arranged trips are cancelled Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 26th day of September, 2007 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 23rd day of August, August (2iss) TRANSOVERLAND LIMITED Name of Applicant

6 1496 The Royal Gazette, Wednesday, August 29, 2007 FORM 17A NSUARB - PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF TRANSOVERLAND LIMITED to amend Extra-Provincial Operating License No. X1373 NOTICE OF APPLICATION TAKE NOTICE THAT TRANSOVERLAND LIMITED of 74 Sunnyside Drive, Reserve Mines, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X1373 as follows: (a) To amend Schedule "E"1 by adding one (1) 1999 Renaissance Motor Coach, 56 passenger, Serial No. 1M8TRMPA2XP to provide the following existing service under Extra Provincial Operating License No. X1373 SPECIALTY AREA PUBLIC PASSENGER CHARTER SERVICE - the carriage of any charter group from points in the Province of Nova Scotia to points in Canada and the United States of America as authorized thereby, one way and return. (b) To amendment Schedule "D"(1) Rates, Tolls & Charges deleting the outstanding rate for passenger Motor Coach and replacing with Schedule "A" as follows: SCHEDULE A - RATES, TOLLS & CHARGES PASSENGER MOTOR COACH Daily Rate $ Loaded per kilometre $ 3.70 Deadhead per kilometre $ 3.45 Hourly rate $ Driver Accommodations $ Layover rate $ (over 6 hrs) (Shall apply whenever vehicle is away from its operating base in excess of 24 hour Waiting time $ /hr (Shall apply whenever vehicle is required to wait for passengers) < All ferries & tolls charges extra < Whichever is greater of the above shall apply < Cancellation charges shall apply when pre-arranged trips are cancelled Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 26th day of September, 2007, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 23 rd day of August, TRANSOVERLAND LIMITED Name of Applicant

7 The Royal Gazette, Wednesday, August 29, August (2iss) FORM 17A NSUARB - PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED of 45 Beamish Road, East Uniacke, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No as follows: (a) To amend Schedule "E" by changing the maximum seating capacity from 49 to 56 passenger on the 1996 Prevost, Serial No. 2PCH3349XT currently licensed under Motor Carrier License No which reads: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of any organized group from and to any point in the Province of Nova Scotia one way or the reverse thereof. (b) To amendment Schedule "D" Rates, Tolls & Charges by creating a rate structure for a passenger Motor Coach as per Schedule "A" which reads: RATES, TOLLS & CHARGES: To be added to Rates and Terms and Conditions all ready filed with the Board PROPOSED RATES: For 50 to 56 Passenger Coach Year round rate for all groups except schools as indicated below: 50 to 56 Passenger Highway Coach Per KM Live $2.55 Per KM, Deadhead $2.30 Hour Rate $ per hour rounded to nearest hour Waiting Time $65.00 per hour (after 2 hours) Daily Rate $1, after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ Layover Rate $ Driver (Meals and Accommodations) $ applicable when driver is required to be away overnight and expenses are not covered by group November 1 to April 30 School Rate Only Passenger Highway Coach

8 1498 The Royal Gazette, Wednesday, August 29, 2007 Per KM Live $2.30 Per KM, Deadhead $2.30 Hour Rate $95.00 per hour rounded to nearest hour Waiting Time $65.00 per hour (after 2 hours) Daily Rate $ after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ Layover Rate $ Driver (Meals and Accommodations) $ applicable when driver is required to be away overnight and expenses are not covered by group Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 19th day of September, 2007 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 15th day of August, August (2iss) MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED Name of Applicant FORM 17A NSUARB - PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED to amend Extra-Provincial Operating License No. X2443 NOTICE OF APPLICATION TAKE NOTICE THAT MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED of 45 Beamish Road, East Uniacke, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X2443 as follows: (a) To amend Schedule "E" by changing the maximum seating capacity from 49 to 56 passenger on the 1996 Prevost, Serial No. 2PCH3349XT currently licensed under Extra-Provincial Operating License No. X 2443 which reads: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of any organized group from all points in the Province of Nova Scotia to all points in Canada, as authorized thereby one way or the reverse thereof. All points of exit and entry. (b) To amendment Schedule "D" Rates, Tolls & Charges by creating a rate structure for a passenger Motor Coach as per Schedule "A" which reads:

9 The Royal Gazette, Wednesday, August 29, RATES, TOLLS & CHARGES: To be added to Rates and Terms and Conditions all ready filed with the Board PROPOSED RATES: For 50 to 56 Passenger Coach Year round rate for all groups except schools as indicated below: 50 to 56 Passenger Highway Coach Per KM Live $2.55 Per KM, Deadhead $2.30 Hour Rate $ per hour rounded to nearest hour Waiting Time $65.00 per hour (after 2 hours) Daily Rate $1, after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ Layover Rate $ Driver (Meals and Accommodations) $ applicable when driver is required to be away overnight and expenses are not covered by group November 1 to April 30 School Rate Only Passenger Highway Coach Per KM Live $2.30 Per KM, Deadhead $2.30 Hour Rate $95.00 per hour rounded to nearest hour Waiting Time $65.00 per hour (after 2 hours) Daily Rate $ after 5 hours and not to exceed 10 hours Minimum Rate (3 hours) $ Layover Rate $ Driver (Meals and Accommodations) $ applicable when driver is required to be away overnight and expenses are not covered by group Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 19 th day of September, 2007, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 15 th day of August, August (2iss) MOLEGA TOURS OF ATLANTIC CANADA (2001) LIMITED Name of Applicant

10 1500 The Royal Gazette, Wednesday, August 29, 2007 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 ANGUS, Heather Dawn French Village Halifax Regional Municipality August Personal Representative Executor (Ex) or Administrator (Ad) James S. Angus (Ex) 52 Dauphinee s Loop French Village NS B3Z 2X6 Solicitor for Personal Representative Date of the First Insertion

11 The Royal Gazette, Wednesday, August 29, ESTATE OF: Place of Residence of Deceased Date of Grant ARTHUR, Shirley Nan Dartmouth, Halifax Regional Municipality August Personal Representative Executor (Ex) or Administrator (Ad) Bonnie Lee Arthur 59 Pine Street Dartmouth NS B3A 1X3 and Lynn Christine Arthur 415, 21 Avenue NE St. Petersburg, Florida USA (Exs) Solicitor for Personal Representative Date of the First Insertion Martin W. Jones Russell Piggott Jones 44 Portland Street, Suite 500 Dartmouth NS B2Y 3Z5 ATWELL, Marilyn Kathleen Greenfield, Kings County August Shannon Melina Legge 2264 Pereau Road RR 1 Canning NS B0P 1H0 and Daniel Claude Atwell PO Box 2417 Wolfville NS B4P 2S3 (Exs) Dianne E. Thompson-Sheppard, QC 80 Kent Avenue Wolfville NS B4P 1V1 BELL, George Murray Chaswood, Halifax Regional Municipality August Martha A. Barr (Taylor) 15 Burgess Road, PO Box 275 Shubenacadie NS B0N 2H0 and Phillip M. Bell 2012 Wittenburg Road, Chaswood RR 2 Shubenacadie NS B0N 2H0 (Exs) Robert A. Carruthers Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0 BENJAMIN, Eric Delroy North Kentville, Kings County August Sandra Joan Benjamin (Ad) 243 Randall Road North Kentville NS B4N 3B4 Marion Millett 21 Webster Street, Suite 6 & 7 Kentville NS B4N 1H4 BONAPARTE, Abraham MacKinnon s Harbour, Victoria County July John Joseph Bonaparte (Ex) 2567 Highway 223 MacKinnon s Harbour Victoria County NS B2C 1H6 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 BREEN, Berkley Joseph Antigonish, Antigonish County August Mark Fougere and Darlene Farrell (Exs) c/o Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 CARROLL, Lee Joseph Enfield, Hants County August Andy Lee Michael Carroll (Ad) Silvergrove Dr NW Calgary AB T3B 5H4 Robert A. Carruthers Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0

12 1502 The Royal Gazette, Wednesday, August 29, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz) Malagash, Cumberland County August Personal Representative Executor (Ex) or Administrator (Ad) Brian L. Lutz (Ad) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 DAURY, Wilbert Cobin Port Mouton, Queens County August Gertrude Anne Daury (Ex) RR 1 Port Mouton NS B0T 1T0 James P. DiPersio PO Box 760 Liverpool NS B0T 1K0 DIXON, Jane Harriet Toronto, Ontario August Margaret Annie Matheson (Ex) 3 Boylston Avenue Amherst NS B4H 3W7 George Hubert MacNeill, QC PO Box 505 Amherst NS B4H 4A1 DOUCETTE, Ernest Leo Ingonish, Victoria County August Catherine Lynn Doucette (Ex) 8671 Kushtaka Circle Anchorage, Alaska USA A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 FORGERON, Joseph Albert Curtis Sackville, Halifax Regional Municipality August Susan Ann Condon (Ex) 1119 Susan Drive Beaverbank NS B4E 1P2 GILLIS, Joseph Raymond Meteghan River, Digby County August Marie Regine Jean Gillis (Ex) RR 1 Meteghan NS B0W 2J0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 LEWIS, Dorothy Ella Bridgetown, Annapolis County October Phillip John Lewis (Ex) RR 3 Granville Ferry NS B0S 1K0 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0 MacDONALD, Mary Claire Halifax, Halifax Regional Municipality August Allan Edward MacDonald (Ex) c/o Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0

13 The Royal Gazette, Wednesday, August 29, ESTATE OF: Place of Residence of Deceased Date of Grant MacLEOD, Violet Gertrude Elmfield, Pictou County August Personal Representative Executor (Ex) or Administrator (Ad) Jessie Evelyn Fraser (Ex) c/o Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 MacNEIL, Catherine M. Sydney Cape Breton Regional Municipality August Donald Blaise MacNeil (Ex) 173 George Street Sydney NS B1P 1J1 MacPHEE, Wendy Rae Upper Kennetcook, Hants County August Shannon B. MacPhee (Ad) 4185 Highway 14 RR 1 Upper Rawdon NS B0N 2N0 Robert A. Carruthers Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0 MacRAE, Gordon Donald Middle River, Victoria County July Margaret Louise MacRae (Ex) 2373 Cabot Trail Middle River, Victoria County NS B0E 1B0 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 MANTHORNE, Herbert Kitchener Park Stone Place, Halifax Halifax Regional Municipality May Charles David Manthorne and Elizabeth Ann Wigglesworth (Exs) c/o Paula L. Condran Melnick Doll Condran Suite 302, 1160 Bedford Highway Bedford NS B4A 1C1 Paula L. Condran Melnick Doll Condran Suite 302, 1160 Bedford Highway Bedford NS B4A 1C1 MANUEL, Ronald Elwin Dutch Settlement Halifax Regional Municipality August Craig C. Manuel (Administrator with Will Annexed) Highway 224 RR 4 Middle Musquodoboit NS B0N 1X0 Joseph A. MacDonell Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0 McCARTHY, Burton R. (Pat) Lower Sackville Halifax Regional Municipality April Peter W. McCarthy (Ex) PO Box 421 Mahone Bay NS B0J 2E0 McCARTHY, Hope W. Mahone Bay, Lunenburg County April Peter W. McCarthy (Ex) PO Box 421 Mahone Bay NS B0J 2E0

14 1504 The Royal Gazette, Wednesday, August 29, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant MOWRY, Margaret DeCoursey Halifax, Halifax Regional Municipality August Personal Representative Executor (Ex) or Administrator (Ad) Margaret Elizabeth Henry (Ex) 20 Margate Drive Halifax NS B3P 1N6 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 MURRAY, Jessie Blanche Clementsport, Annapolis County August John Alexander Murray (Ex) PO Box 5 Clementsport NS B0S 1E0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 O DEA, Benjamin Joseph Portage Cape Breton Regional Municipality August Donald Joseph O Dea (Ex) 446 Alexandra Street Sydney NS B1S 2G6 G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 O DONNELL, Joseph Darrell Enfield, Hants County August Joseph James O Donnell (Ex) 18 Rockcliffe Drive Oldham HRM NS B2T 1E2 Jillian E. Ryan Blackburn English 287 Highway No. 2 Enfield NS B2T 1C9 ROBERTSON, Gordon Harold Lyon s Brook, Pictou County August Alexander (Sandy) MacKay (Ex) RR 2 Pictou NS B0K 1H0 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 SANGSTER, Rose Kathleen New Harbour, Guysborough County August Eileen Audrey Pellerin (Ex) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 R. Bruce MacKeen Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 SCHWARTZ, Marilyn G. F. Hubbards, Halifax Regional Municipality July Arnold A. Schwartz (Ex) c/o J. Walter Thompson, QC Burke Thompson Duke Street PO Box 307 Halifax NS B3J 2N7 J. Walter Thompson, QC Burke Thompson Duke Street PO Box 307 Halifax NS B3J 2N7

15 The Royal Gazette, Wednesday, August 29, ESTATE OF: Place of Residence of Deceased Date of Grant SMITH, Katherine P. Port Mouton, Queens County August Personal Representative Executor (Ex) or Administrator (Ad) J. Douglas Smith (Ex) 5632 Little Harbour Road RR 1 New Glasgow NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 SMYTHE, Norman Willard Halifax, Halifax Regional Municipality August Ross Smythe (Ex) 23 Mayflower Street Fredericton NB E3C 1L5 Roberta J. Clarke, QC Blois Nickerson & Bryson PO Box 2147 Halifax NS B3J 3B7 STEWART, Nancy Lorraine Dartmouth, Halifax Regional Municipality August Michelle Lynne Keeping (Ex) c/o J. Brian Church, QC Walker, Dunlop 1485 South Park Street Halifax NS B3J 2L1 J. Brian Church, QC Walker, Dunlop 1485 South Park Street Halifax NS B3J 2L1 TRITES, Corrine Georgie Londonderry / Truro Heights Colchester County August Denise Canfield (Ex) c/o James W. Stanley PO Box 1128 Truro NS B2N 5H1 James W. Stanley 710 Prince Street PO Box 1128 Truro NS B2N 5H1 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) ABBOTT, Mary Ellen... August ABBOTT, Norman Lindley...May ACKER, Sydney E...June ALBERS, Norma Patricia... April ALEXANDER, Elva Maud... July ALGUIRE, Sadie Campbell...May ALLAWAY, Elizabeth...June ALLEN, Douglas Carmon... April ALLEN, Francis (Frank) Earl... February ALLEN, John Clifford... March

16 1506 The Royal Gazette, Wednesday, August 29, 2007 ALLEN, Russell Eugene... August AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault)...June AMIRO, Febronie Anne... July ANDERSEN, Lars... March ANDERSON, Emma Odessa... April ANDERSON, Fred William... March ANDERSON, Norma Elizabeth... March ANDREWS, Bertha... April ANDREWS, Brice David Knott...June ANDREWS, Raymond John... February ANGEVINE, Cyril Brent...June APPLEBY, Kathleen Winnifred...May ARCHIBALD, Edith Mary... April ARCHIBALD, Samuel...May ARCHIBALD, Willard A... April ARKENS, Henry Oscar... March ARMSTRONG, Arthur S.... March ARMSTRONG, Edgar Murray... August ARSENAULT, Mary Elizabeth... August ATKINSON, Edwin Clinton... July ATKINSON, Kathleen Marilla... July ATWOOD, Frances Elizabeth...June AUCOIN, Simon Peter... August AVERY, Leonard Joseph... July BAGGS, Elossie Gardiner... February BAGINSKI, Kazimierz Joseph... July BAILEY, Rodney Dale... August BAILLIEUL, Jean... July BAILLY, Donald Gordon... July BAKER, Alexander Eric...May BAKER, Anita C. (referred to in the Will as Anita Catherine Baker)... July BAKER, Cora Duncan... April BAKER, Gurney Ralph...June BALDWIN, Jessie Isabella...May BARBER, Geoffrey Thomas...June BARBRICK, Hazel I...June BARLEY, Annie Murial...May BARNES, Gordon Sylvinus... August BARNES, James Orland...May BARNES, Joyce Georgina... April BARON, Violet R... March BARRETT, David Ralph... March BARTLETT, Larry Paul... August BATES, Pearl... July BAXTER, Jean Alicia... March BAXTER, Rose Marie...May BEAMAN, Gordon... April BEATON, Annie Laurie... April BEATON, Neil Dan...May BEATON, Robert M... July

17 The Royal Gazette, Wednesday, August 29, BECK, Samuel... July BELL, Annie Margaret... March BELLAND, Reverend Donald Edward... July BENNETT, Steven Wesley... February BENT, Earle R. A...June BENTEAU, Garfield Thomas... August BENTEAU, Michael Raymond...May BERGEY, Christopher C...June BERRIMAN, Clyde Edward... July BERRINGER, Gordon Douglas...June BERRY, Keith Ronald... August BERRY, Rita Marion... March BEVIS, Stanley Charles...May BIGNEY, Nathan Lawrence... April BILLARD, Robert Alexander...May BINNINGTON, Betty Lorraine... July BISHARA, Mary Elizabeth...June BISHOP, Arthur D... August BLACKMAN, Mary Jean...May BLAGDON, Carmen Lloyd... February BLAKE, Rhoda Geraldine...May BLOIS, Thomas Raymond... August BOLAND, Murray Hall...June BOLIVAR, Arnold L... August BOLIVAR, Phyllis... August BOND, Daisy Marie... August BOOTH, Clella Lucretia...May BORTOLIN, Albert Leo...May BOSTON, Ada Gladys... July BOUDREAU, Ann Marie...May BOUDREAU, Carl A.... February BOUDREAU, Claire Isabelle... February BOUDREAU, Donalda... August BOUDREAU, Francis Joseph...June BOUDREAU, Frederick... July BOUDREAU, Joseph Vernon... February BOUDREAU, Mary Elizabeth... August BOUGES, Gloria Ann...June BOULAIS, Paul Joseph Francois Gilles...May BOURQUE, Agnes Louise...May BOURQUE, Louis G... April BOUTCHER, Roy Terrance...May BOUTILIER, Annie Christine... August BOUTILIER, Basil...May BOUTILIER, Jody Joy... February BOWER, Hattie F...June BOWERS, John Malcolm...May BOWLIN, Gerald Stuart... July BOWSER, Kathleen C... July BOYD, Colin Francis...May

18 1508 The Royal Gazette, Wednesday, August 29, 2007 BOYD, Robert Manuel... April BREWSTER, Edward David Windsor... March BRINKMAN, Arend... March BROOKS, Eugene Russel Claire...June BROUGHM, Harley Gordon... March BROWN, Alwilda Mae... August BROWN, Arthur Sidney... August BROWN, Earl Hugh... July BROWN, Elsie M...May BROWN, Keith Leslie... April BROWN, Margaret Joyce... February BROWN, Marion Pearl Stuart...May BROWN, Sharon June... August BROWNELL, Frederick Ira... April BRUHM, Rex... August BRYDEN, Michael Bernard... July BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan)... August BUCKLEY, Maude Craig...June BULPIN, Ethel Jean... July BURBINE, Rufus... April BURKE, Marie M... March BURKE, William C.... August BURNS, Robert Elliot... July BURROWS, Nadine Helen...June BURTON, Ronald...June BUSHEN, Avernia Dorothy... July BUSSEY, Albert Gordon... March BYERS, Jerry William... March CAIGER, Joan Mary... July CALDER, Donald Alfred...May CAMERON, Alexander ( Sandy )... August CAMERON, Kenneth W...May CAMERON, Lockland Maclean...May CAMERON, Thomas Kenneth...June CAMPBELL, Allan... July CAMPBELL, Annie Pearl... July CAMPBELL, Bertha Mae... February CAMPBELL, Isabella... March CAMPBELL, Neil Joseph... April CANNING, Leonard Roy...June CARD, Osborne Everton...June CARTER, Barbara Muriel... March CARTER, Gertrude Alexandra... April CARTER, Harold Daniel...May CASEY, Dennis Gordon... July CASSELMAN, Theodore Daniel...May CAVANAUGH, Barbara Jean... April CHAMBERS, Daniel Kenneth...June CHAMBERS, David Maurice... March CHAMBERS, John David...June

19 The Royal Gazette, Wednesday, August 29, CHAMPION, Louis C... March CHANNING, Estella Laverne... July CHESTERMAN, Thomas James...June CHIASSON, Russel Francis...June CHISHOLM, Thomas William...May CHURCH, Minnie Josephine... July CHUTE, Beatrice Henrietta... April CLARK, Aubrey David... April CLARK, Dorothy Bentley... April CLARK, Kathleen... February CLARKE, Carson Raymond Ralph... August CLARKE, Elizabeth Margaret...May CLARKE, Ida Isabelle...May CLARKE, William Lloyd... April CLAWSON, Isabelle Winnifred... August CLOWES, Mary Gladys... February COADY, Flora (Florence) C... July COADY, Theresa...May CODE, Mary Caroline... August COFFIN, Elizabeth Dougalenas... March COGGER, Louis Thomas... February COLE, Charles Weldon...June COLEMAN, Jessie May...June COLLINS, Cyril Leroy... August COLLINS, Hubert Eanis...May COMEAU, Ricky W.... February COMEAU, Rose Ann...May CONANT, Donald Henry...May CONDON, Kathleen Louise...May CONNORS, Celia Bridgette...June CONRAD, Merton Oswald...June CONRAD, Reginald George... April CONROD, Harold Ernest...June COOKE, Dorothy Louise...May COOKE, Edwin Colin...June COOMBES, Gwendolyn Mona...May COPAN, Louis Henry... July COPELAND, Ann Marie... March CORCORAN, William Edward... April CREAMER, David Hugh... February CREELMAN, Blanche Ina... July CROSBY, Florence Gladys...June CROUSE, Clifton Oscar...May CROWE, Catherine I.... March CROWELL, Vernon Marsden... August CUMMING, Freda Kathleen...May CUMMINGS, Wilbur Alexander... March CUNNINGHAM, Kenneth... March CUNNINGHAM, Norman W....May CUZNER, Laura...May

20 1510 The Royal Gazette, Wednesday, August 29, 2007 D ENTREMONT, Hélène Martha... March D EON, Marcelline Marie... February D EON, Rose Marie.... March DACEY, Deborah Joan... March DACEY, James Francis... July DAKAI, Helen...May DALZELL, Eric Thomlinson... April DANIELS, Fred Elvis...May DARES, Leaman St. Clair... March DAVID, Terrell Frederick...June DAVIES, David Robert...May DAVIS, Earl Chandler... July DAVISON, George William...May DAVISON, Norman Walter... July DAY, Joseph Lawrence...May DAY, Patrick Benjamin...May DAY, Vernard Ernest... March DAYTON, S. Grey, Jr....June DECOURCY, Rev. William Bernard... March DeGRACE, Margaret F... August DELANEY, Roland Fraser... February DELANEY, Sharon Ann... August DELOREY, Martha Evangeline... April DEMONE, Marjorie M...June DEMONE, Wilfred Charles... February DEWAN, Daniel Harvey... August DeYOUNG, Flora May... February DEYOUNG, Ethel... March DEYOUNG, Margaret Elizabeth...May DILLON, Archibald Fredrick...May DINGLE, William Frank... February DIXON, Charles Toby... July DIXON, Dana Harris...May DIXON, Eugene Anthony... March DODGE, Christena May...May DONAT, Jacques Philip... July DONOVAN, Francis Raphael...May DOOKS, Garth Elgin... February DORT, Joseph Barry... August DOUCETTE, James Henry... March DOUCETTE, Joseph Wayne... February DUGGAN, David...May DUGGAN, Paul Chisholm.... March DUGGAN, Ruth Mary... July DUNHAM, Doris M. (referred to in the Will as Doris Myrtle Dunham)...May DUNN, Kilmer Francis... April DUNNING, Beatrice Annie...June DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy)... August DUNSWORTH, Philip James...May DWYER, Ardeth Marie... April

21 The Royal Gazette, Wednesday, August 29, DWYER, Charles Stephen... August EASTHOUSE, John...June EISENER, Gerald Kenneth...June EISNER, Lawrence Alden... July EISNOR, Merle Vincent...May ELIAS, Busme Anna... July ELLIOTT, John Willoughby...June ELLIS, Charles Murray...May ELLIS, John McLeod...June ELLSWORTH, Genevieve Loretta...May EMBERLY, James Bartlett Paul... April EMENAU, Frederick Charles... April EMMERSON, Robert Allen...May ETTINGER, Hazel Ellen...May EVANS, Dorothy Eleanor... March FANCY, Phyllis Idella...May FARRELL, Kevin Frederick... August FAST, Ola Jean... April FAULKNER, Audrey Ruth...May FAWSON, Robert James... August FERGUSON, Ethel Irene... April FERGUSON, Henry W...June FERGUSON, Raymond Wallace... July FERRIS, Basil Anthony... March FILLITER, George Richard Forsyth...May FINCK, Constance Edna...June FINCK, Robert Howard... March FISHER, Arthur Stanley... April FISHER, Clyde Malcolm...May FLETT, Judith... April FLEURY, Chester Anthony... July FLINN, Beryl Martha... April FLOWERS, Nancy Kate... April FOGG, Margaret Viola... August FORBES, Paul Frederick... July FORD, James E... March FORGERON, Claire Sylvia Carmel... April FORREST, Albert William... April FORSYTHE, Cloris Gwendolyn... April FORSYTHE, Dale A...May FORTUNE, Francis Stephen...May FORWARD, Milissa... August FRAIL, Esther Jean... March FRANCIS, Daniel Gordon... April FRANCIS, May Joyce...May FRASER, Archie M... August FRASER, Catherine Isabel...May FRASER, Christena Lorraine...May FRASER, Frances Winnifred... July FRASER, Harold Joseph...May

22 1512 The Royal Gazette, Wednesday, August 29, 2007 FRASER, Jean Elizabeth... August FRASER, Patricia A...June FREEMAN, Harry...June FRY, Christopher Clarence... February FULLER, Kathleen M.... March FULLERTON, Charles Russell... August GAILEY, Sarah (Frances) Wade... February GALLANT, Margaret Jean... July GARDNER, Marguerite Victoria... August GATES, Richard Dorion...May GAUDET, Richard Allen...May GAUDET, Victor Remi... February GAUL, Rev. Frank T...June GIBB, John Elgin... April GILBY, Annie Isabel Pearl...May GILLIS, John Daniel... March GILLIS, Mabel.... March GILLIS, Rita...June GIZZO, Frank T... July GLAESER, William Kenneth...May GLENCROSS, Eric Anthony...June GORDON, Margaret Sarah... April GORDON, Steel Lawson... March GORMAN, Andrew Drummond... July GOULD, Kathleen M...June GRAB, Frank... April GRADY, Alice Catherine...June GRAFTON, Sara E... April GRAHAM, Eliot George...June GRAHAM, Elizabeth Ann... March GRAHAM, James Stanley.... March GRAHAM, Mary Elizabeth... July GRANT, Bertha Mae... July GRANT, James Thomas...May GRANT, Walter Eaton...June GRAVES, Arthur Ainslie...May GRAY, Winnifred Mae... July GREENBLATT, Ann... March GREENCORN, Mary Lucinda... July GREGORY, Eleanor Mae...May GREGORY, Stanley...May GROSVENOR, Mabel H...May GROULX, Pauline Alma...May GUILCHER, Thomas Edward...May GUILLENA, Joseph, Sr.... March GUITARD, Veronica Marie... April GUNN, Daniel Murray...May GUZDZIOL, Wladyslaw...June HAGEN, John Edward... August HALE, Ruth Winnifred... July

23 The Royal Gazette, Wednesday, August 29, HALLETT, Dorothy Gladys.... March HAMILTON, Frank Edward... February HAMILTON, James Young.... March HAMM, James Willis.... March HANLON, Robert Patrick...June HANN, Reginald Gordon...June HANSELL, Margaret Mary...June HANWAY, Helen M.... March HANWAY, Helen M.... March HARDY, Angus...May HARE, Jean G...May HARNISH, Helen Irene... March HARRIS, Ernest...June HARRIS, Patrick...June HARVEY, James Raymond...June HARVEY, Raymond Alfred... February HASKINS, Virginia Mae...June HATCH, Frances Josephine...June HAUGHN, Ruth Marguerite... May HAWLEY, Frederick Joseph... July HAYMAN, Frances Jean... July HAYS, Kathleen Maude...June HEBB, Richard Bruce... April HEIGHTON, Jessie Alice...May HEIT, Patricia Carol...June HENDERSON, Elsie Marie... February HENDSBEE, Delbert Andrew...May HENNEBERRY, Alan Joseph... August HENNEBERRY, Mary Bertha... July HENNEBERRY, Norman Patrick...May HERMAN, Bruce Kendall... April HERMAN, Gwelyn Dorothy...June HIGGINBOTHAM, Viola Mae...June HIGGINS, Verna Bernice...May HILL, Esther Mildred... March HILL, Margaret Thomson Crawford... August HILTZ, Donald George...June HILTZ, Eugene Aubrey...May HILTZ, Ruth...June HILTZ, Wilfred Angus...May HIMMELMAN, Helen Eloise...May HINTZE, Ingeborg Hermine Carla... April HIRTLE, Garnet Oscar... April HIRTLE-PERRY, Doris... April HOGG, Annie Patricia... July HOLDSWORTH, Charles Arthur... April HOLMES, Margaret Morrison... August HOLT, Beulah Matilda... April HOPKINS, Brenton Lee... April HOPKINS, John Stewart... July

24 1514 The Royal Gazette, Wednesday, August 29, 2007 HOPKINS, Pauline Joan... July HORNE, Sandra Janet (a.k.a. Sandra Janet Munsie)... July HORTON, Margaret Lillian... April HOUGHTON, Ruby Caroline (a.k.a. Ruby Irene Houghton)...May HOULE, Theodore Wilfred... March HUBLEY, Ernest C... August HUBLEY, Lester E... August HUBLEY, Olive Azell...June HUBLEY, Valerie Lorraine (Rutledge).... March HUDSON, Edgar LeRoy... February HUGHES, George William... August HUGHES, Marjorie Mae...June HUNTER, Mabel Adelaide... March HURLEY, James Joseph... March HUTCHENS, Irene Rosette... July HUXTABLE, John Henry Anthony... April HYSLOP, James Philip... July IKESON, Colin (a.k.a. Colin William Henry Ikeson)... April INGRAM, Stanley Edward... February ISAACS, Audrey Frances...May JACKLIN, Annie Irene... August JACQUARD, Jeanette Anne (a.k.a. Anna Jacquard).... March JAMES, John E... August JAMIESON, Clarence Joseph... March JARDINE, Noreen...May JEFFERS, Margaret Isabel...June JEFFREY, Margaret Frances... April JEFFREY, Wordlow Willard...May JEWERS, Lloyd Osborne...June JODREY-MAILMAN, Ann... July JOHANSEN, Ester Irene... July JOHNSON, Olman Allison... April JOHNSON, Russell William...May JOHNSON, Stuart LeRoy...June JOHNSTON, Anne M... April JOHNSTON, Basil Larry... August JOHNSTONE, Peter Robert...May JOLLIMORE, David Birney...June JONES, Jeannette Marie...May JONES, Leonard Walter... August KAY, Jerome Leo...May KEATING, Albert Raymond... March KEATING, Eileen Bertha... July KEATING, Maureen Yvonne... August KEAY, John Bernard... February KEDDY, Hilda Bell... April KEENE, Patricia A...May KEEPING, Gordon Martin...May KELLOUGH, Mowatt Andrew... April KELLY, Frank A...May

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

PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 25, 2007 2007-420 A certified copy of an Order in Council dated July 20, 2007 The Governor in Council

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

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

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

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

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

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

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

PART 1 VOLUME 216, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 216, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 23, 2007 2007-289 A certified copy of an Order in Council dated May 18, 2007 The Governor in Council is

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

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

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

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

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

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

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

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

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

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

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

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

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

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

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2007 2007-599 A certified copy of an Order in Council dated November 15, 2007 The Governor in

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

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

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 William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

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 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

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

Register Report for Celia Lefforge

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

More information

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

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

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

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

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2007 2007-615 A certified copy of an Order in Council dated November 28, 2007 The Governor in Council

More information

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

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

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

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

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

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

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

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 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

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

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

Descendants of Philip Wolfersberger Sr Page 1

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

More information

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

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

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

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

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

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

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

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 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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10. (37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

More information

Register of Electors, Romsley, 1923

Register of Electors, Romsley, 1923 Register of Electors, Romsley, 1923 Abel, Harry William Thomas Abel, Margaret Albutt, Alfred Allum, William Allum, Clara Alice Barley, Harry Richard Barley, Lucy Barlow, William Edgar John Barlow, Ethel

More information

Directory of Judges Maryland Orphans Court

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

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

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

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M

More information

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

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

More information

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

More information

First Generation Second Generation

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

More information

Ancestors of Gordon Taylor

Ancestors of Gordon Taylor Ancestors of Gordon Taylor 1. Generation 1 Gordon Taylor, son of Joseph Taylor and Margaret Ann Jenney was born on 28 Jan 1920 in HARRIETSVILLE He died on 07 Apr 1992 in ST.THOMAS ONTARIO CANADA. He married

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

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

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

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290 PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 W S PAINTER 1946 C ELLA PAINTER 10-23-1949 C DOROTHY H PAINTER CREMATED 4-30-1955 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 JOHN L PAINTER 6-3-1953 CHARLOTTA

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

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

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338 Lives Selected by Frank Prochaska SUB Gfittingen 214 878 716 O/} 2002 A 15338 OXFORD UNIVERSITY PRESS George III, King (1738-1820) WILLIAM HUNT i Charlotte Sophia, queen of George III (1744-1818) 35 FRANCIS

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

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

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

Descendants of John Marshall

Descendants of John Marshall Descendants of John Marshall Generation No. 1 1. JOHN 1 MARSHALL was born Abt. 1800 in Killinchy Woods, Crossgar, Down, Northern Ireland, and died in Iowa. He married MARY BROWN Abt. 1820 in Down, Northern

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

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