PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 5, 2013 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF James R. Rahey, Deceased Notice of Application (S.64(3)(a)) The applicants, Jamal Rahey (widow of James R. Rahey) and Paul N. Rahey (son of James R. Rahey) have applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, 136 Charlotte Street, Sydney, Nova Scotia for an Order to have a copy of the January 17, 1991, Will of the late James R. Rahey proven in Solemn Form as the Last Will and Testament of the late James R. Rahey, to be heard on the 24 th day of July, 2013, at 10:30 a.m. The affidavits of G. Wayne Beaton, Q.C., Guy LaFosse, Q.C., Jamal Rahey, Riad Kassouf, Leila Rahey, Marie Therese Nippard, Michael George Rahey, Cavel Joseph Rahey and Paul N. Rahey in Form 46, 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. 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 May 13, Guy LaFosse, QC Lawyer for Applicant LaFosse MacLeod 50 Dorchester Street Sydney, Nova Scotia B1P 5Z1 Telephone: ; Fax: glafosse@lafossemacleod.ca 1168 June (3iss) PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, 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 appointed as Commissioners pursuant to the Notaries and Commissioners Act: Bonita G. M. Fox of Musquodoboit Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Mary E. Hopkins of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 30, 2013 and to expire May 29, 2018 (S.W. Hopkins & Associates Inc., bankruptcy); Sheila P. Kolanko of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality (Legal Department); Darlene LeBlanc of South Ohio, in the County of Yarmouth, while employed with the Municipality of the District of Yarmouth; 839

2 840 The Royal Gazette, Wednesday, June 5, 2013 Victoria F. MacDonald of Baker Settlement, in the County of Lunenburg, for a term commencing May 30, 2013 and to expire May 29, 2018 (Wickstrom Law); and Edna M. Veno of Tatamagouche, in the County of Colchester, for a term commencing May 30, 2013 and to expire May 29, 2018 (private). To be reappointed as a Commissioner pursuant to the Notaries and Commissioners Act: Lisa A. Zinck of Bridgewater, in the County of Lunenburg, for a term commencing August 7, 2013 and to expire August 6, 2018 (Preferred Typing Solutions, private). DATED at Halifax, Nova Scotia, this 30 th day of May, Ross Landry Minister of Justice and Attorney General Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID located on Windmill Road, Dartmouth, in the County of Halifax, has been registered under the Land Registration Act, in whole or in part on the basis of adverse possession, in the name of Nova Scotia Power Incorporated. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner, noted below. To: The heirs of Helen Loring (nee Lahey) and other unknown persons who may be the last known owners of the property as shown on the records at the Registry of Deeds. DATED at Halifax, Nova Scotia, this 4 th day of April, Erin A. Hardy Stewart McKelvey Frederick Square 77 Westmorland Street, Suite 600 Fredericton, New Brunswick E3B 6Z3 Phone: ; Fax: ehardy@stewartmckelvey.com Lawyer for registered owner 1130 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of June, June A. James Musgrave Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 28 th day of May, June A. James Musgrave Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Capediem Bridge Co Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Capediem Bridge Co Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation 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 Halifax Regional Municipality, Province of Nova Scotia, this 31 st day of May, 2013.

3 The Royal Gazette, Wednesday, June 5, Brian MacLellan WICKWIRE HOLM 1801 Hollis Street, Suite 2100 PO Box 1054, Halifax NS B3J 2X6 Solicitor for Capediem Bridge Co Limited 1150 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Georgian Developers Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Georgian Developers Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 3 rd day of June, Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for Georgian Developers Limited 1149 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Dr. Max Lincoln Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. Max Lincoln Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 3 rd day of June, Gerald Green MacIntosh, MacDonnell & MacDonald Solicitor for Dr. Max Lincoln Incorporated 1148 June IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nedcan Incorporated for Leave to Surrender its Certificate of Incorporation NEDCAN INCORPORATED (the Company ) 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 for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on this 29 th day of May, June Joel D. Henderson Patterson Law Solicitor for Nedcan Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by U.R. Rector & Son Logging & Trucking Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that U.R. Rector & Son Logging & Trucking Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 27 th day of May, June Brian S. Creighton Solicitor for U.R. Rector & Son Logging & Trucking Limited IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Application of The Exponential Business Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that The Exponential Business Ltd., a body corporate under the laws of the Province of Nova Scotia, with registered office at 28 King Street, Lunenburg, in the Province of Nova Scotia B0J 2C0, 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 The Exponential Business Ltd. 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 Lunenburg, Nova Scotia, this 29 th day of May, Piotr Luczak PO Box 549, 28 King Street Lunenburg, Nova Scotia B0J 2C0 Solicitor for The Exponential Business Ltd June FORM 17A M05716 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and -

4 842 The Royal Gazette, Wednesday, June 5, 2013 IN THE MATTER OF THE APPLICATION of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Absolute Charters Inc. ( Absolute ) of Halifax, Nova Scotia, made an Application, which was received by the Clerk of the Board on June 4, 2013, to amend its Motor Carrier License No. P02697 ( License ) by adding the following Tour Service to be provided by a current mini bus reconfigured from 26 to 29 passengers: SERVICES: Add to Schedule F: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of passengers by charter arrangement and on sightseeing tours from any point to any point within Peninsular Halifax, limited to a maximum speed of 70 km. AREA Add to Schedule B for the purpose of the above Service: The area bounded by the Halifax Harbour, Northwest Arm, the Roundabout (Armdale Rotary), Dutch Village Road, Howe Avenue, the Bedford Highway Overpass and Bedford Basin. VEHICLES Delete from Schedule E(1) the 2000 Freightliner 26 passenger mini bus and add this vehicle as a reconfigured 29 passenger mini bus to a new section under Schedule E to provide the above Service. RATES In Schedule D(1) change the category of 24/28 Pax Minicoach to read 24/29 Pax Mini Coach/Bus, with no change in rates. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Cases & Evidence, and insert Case Number M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 12 th of June Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 4 th day of June Clerk of the Board IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them. You can contact John Samus, c/o Siebenga & King Law Offices, th Avenue, Surrey, BC V3W 1E6, , for any further information you may need. Dated May 8, Sanda L. King Barrister & Solicitor Siebenga & King Law Offices th Avenue Surrey BC V3W 1E6 Phone: : Fax: info@sklawoffices.com 2651 December (26 iss)

5 The Royal Gazette, Wednesday, June 5, ESTATE NOTICES (Probate Act) 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 of Probate/Administration ANDERSON, John Duncan Pictou, Pictou County May Personal Representative Executor (Ex) or Administrator (Ad) Katherine Patricia Hindle (Ex) 158 Maple Street Timmins ON P4N 6B8 Solicitor for Personal Representative Date of the First Insertion Jill Graham-Scanlan 94 Water Street PO Box 1720 Pictou NS B0K 1H0 BARRASS, George Roland Bible Hill, Colchester County May Barbara Merle Barrass 33 Teakwood Court Bible Hill NS B2N 6H1; Elizabeth (Beth) Ruth Durkee 526 Lake Road RR 2, Wentworth NS B0M 1Z0 and Janet Elizabeth Burnett 4 Highland Avenue Brookfield NS B0N 1C0 (Exs) Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 BASS, Jeretta (Jeri) Faye Freeport, Digby County May Ann Schweitzer (Ex) 1157 Highway 217 Box 32 Freeport NS B0V 1B0 BRADE, Florence I. Roberts Waverley, Halifax Regional Municipality April Gail Jean Roberts (Ad) 15 Lee Lane Saint John NB E2M 6Z9 James P. Boudreau Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 BRANNON, Peggy Rosanne Oakwood Terrace, Dartmouth Halifax Regional Municipality May Anthony Parker (Ex) 101 Hannebury Drive Dartmouth NS B2V 1P7 BROTHERS, Colin Garfield Halifax, Halifax Regional Municipality May Geraldine Anne Brothers (Ex) 6 Thackeray Close Halifax NS B3M 4G8 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2

6 844 The Royal Gazette, Wednesday, June 5, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHASE, Dorothy Ella Newport Corner, Hants County May Personal Representative Executor (Ex) or Administrator (Ad) Barry Edward Chase (Ex) 6248 Highway 1, RR 1 Ellershouse NS B0N 1L0 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 COLE, Margaret Inez Torbrook, Annapolis County May Susan Marie Cole 959 Pine Street, PO Box 135 Greenwood NS B0P 1N0 and Larry Douglas Cole 1749 O Brien Street North Bay ON P1B 5Y5 (Exs) Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 COOK, Madge Marie East River Point, Lunenburg County May Glen Harvey Cook and Winton Bruce Cook (Exs) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 CROWELL, Etta Blanch Waterville, Kings County May Sherry Shepherd 858 West Black Rock Road RR 3, Waterville NS B0P 1V0 and John Crowell PO Box Rawding Drive Port Williams NS B0P 1T0 (Exs) Eric O. Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 DOUCETTE, Lillian Daisy Avonport, Kings County May Judith Doucette (Ex) 133 Oak Island Road Avonport NS B4P 2R3 James J. White How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 DOUTHWRIGHT, Edythe Elaine Cedarstone Enhanced Care Truro, Colchester County May Royal Trust Corporation of Canada 5161 George Street, Suite 1103 Halifax NS B3J 1M7 and Theresa Fillatre 466 Waverley Road Dartmouth NS B2X 2G2 (Exs) Danielle Dorn Kouwenberg Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 ELLIOTT, Florence Ruth Greenwich, Kings County May Barbara Lynne Benedict and Darrell Benedict (Exs) c/o Randall L. Prime 469 Main Street PO Box 98 Kentville NS B4N 3V9 Randall L. Prime 469 Main Street PO Box 98 Kentville NS B4N 3V9

7 The Royal Gazette, Wednesday, June 5, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FAULKNER, Delphine Sydney Mines, Cape Breton Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Ralph Faulkner (Ad) 75 Butts Street Sydney Mines NS B1V 1N3 Solicitor for Personal Representative Date of the First Insertion Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 FAULKNER, Gladys Pearl Colchester East Hants Health Centre Truro, Colchester County May Marlene Creelman (Ex) 19 Somerset Drive Bible Hill NS B6L 4J3 Charles F. Cox 18 Willow Street, Suite 202 Truro NS B2N 4Z4 FINLAYSON, Duncan Thomas Bridgewater, Lunenburg County May Duncan Howard Finlayson (Ex) c/o Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 FRANKLIN, Maude E. Sydney, Cape Breton Regional Municipality April Trevor Kennedy (Ex) 9 Brittanic Street Louisbourg NS B1C 1B2 Daniel J. Burman Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 GILLIS, Ida Glace Bay, Cape Breton Regional Municipality May Agnes Gillis (Ad) 6 English Street Glace Bay NS B1A 2B1 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 GILLIS, Raymond Alexander (aka Ray Gillis) Glace Bay, Cape Breton Regional Municipality May Agnes Gillis (Ad) 6 English Street Glace Bay NS B1A 2B1 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 HATHERLY, Catherine Anne River Hebert, Cumberland County May Luanne Elizabeth McAloney (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 HELMS, Pauline Elizabeth Halifax, Halifax Regional Municipality May Philip Roderick Helms Brookdale Crescent Dartmouth NS B3A 2R5 and Jean Claire Helms-Mills 14 Lakemist Court Dartmouth NS B3A 4Z1 (Exs) Steven G. Zatzman, QC Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

8 846 The Royal Gazette, Wednesday, June 5, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HOLUBA, Stanley J. Saddle River, New Jersey, USA May (Extra-Provincial) Personal Representative Executor (Ex) or Administrator (Ad) Lynn Holuba (Ex) 163 East Allendale Avenue Saddle River NJ USA Solicitor for Personal Representative Date of the First Insertion Edwin C. Harris McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 HORNSBY, Kenneth Jack Dartmouth, Halifax Regional Municipality May Donald Frederick Hornsby (Ex) 76 Cottage Road, Bayswater Chester NS B0J 1T0 Michelle Rogers Box 227, 5657 Spring Garden Road Halifax NS B3J 3R4 JACKSON, Shane Frank Lucasville, Halifax Regional Municipality May Brenda Laverne Parsons (Ad) c/o Paul B. Miller Blackburn English Bedford Highway Bedford NS B4A 3Y4 Paul B. Miller Blackburn English Bedford Highway Bedford NS B4A 3Y4 JONES, Joan Virginia Parrsboro, Cumberland County May Janice Susan McLellan (Ex) 203 Shediac Road Moncton NB E1A 2S3 Angela Ryan Bourgeois 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 LAKE, Delta Marguerite Summerville, Hants County May Carolyn Smith (Ex) 83 Masters Road Summerville NS B0N 2K0 James J. White How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 LAVALLE, Frances Theresa (aka Lavallee) Berwick, Kings County May Barry Joseph Lavallee (Ex) 39 Smallwood Place Kentville NS B4N 1T2 Robert C. Stewart, QC Stewart & Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 LeGARD, Stephen William Nictaux, Annapolis County May Derek Leonard Legard (Ex) c/o Randall L. Prime 469 Main Street PO Box 98 Kentville NS B4N 3V9 Randall L. Prime 469 Main Street PO Box 98 Kentville NS B4N 3V9 LONG, Olga Irene Sydney, Cape Breton Regional Municipality February Ronald Michael Long (Ex) c/o Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9

9 The Royal Gazette, Wednesday, June 5, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LUMSDEN, Clyde Edmund Canso, Guysborough County May Personal Representative Executor (Ex) or Administrator (Ad) Clyde Eric Lumsden (Ex) 352 Buckingham Drive Stillwater Lake NS B3Z 1M9 Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 LUNN, Graham E. Waverley, Halifax Regional Municipality April Gail Jean Roberts (Ad) 15 Lee Lane Saint John NB E2M 6Z9 James P. Boudreau Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 LUNN, Launa May Waverley, Halifax Regional Municipality May Gail Jean Roberts (Ad) 15 Lee Lane Saint John NB E2M 6Z9 James P. Boudreau Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 MacINTYRE, Anna Catherine Josephine Halifax, Halifax Regional Municipality May Karen MacIntyre (Ex) Anchor Drive Halifax NS B3N 3H7 MacKENZIE, Mabel Katherine Middle River, Victoria County May Gordon Charles MacKenzie (Ex) 3023 West Middle River Road Middle River RR 3, Baddeck NS B0E 1B0 Daniel T. L. Chiasson 137 Twining Street Box 567 Baddeck NS B0E 1B0 MAILLET, Anne Georgette Salmon River, Digby County May Donald Maillet (Ex) 10 McGill Court Kentville NS B4N 0B6 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 MAINDIRATTA, Gopal Krishan New Waterford, Cape Breton Regional Municipality May Sanjiv Kumar Maindiratta 622 Yarmouth Drive Waterloo ON N2K 4C2 and Rajani Priya Maindiratta Parkview Avenue North York ON M2N 7H7 (Exs) Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 MULOCK, Dawn Marie Bridgewater, Lunenburg County May Faye Gladys Berdos (Ex) 61 Porter Crescent, Apt. 204 Bridgewater NS B4V 3N8 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3

10 848 The Royal Gazette, Wednesday, June 5, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MURPHY, Hazel Evelyn Joggins, Cumberland County May Personal Representative Executor (Ex) or Administrator (Ad) James Waldo Murphy (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 MURRAY, Weldon Ross Trenton, Pictou County May Carolyn Joyce Murray (Ex) PO Box Grandview Avenue Trenton NS B0K 1X0 Ian A. Mackay, QC 130 Provost Street PO Box 926 New Glasgow NS B2H 5K7 OIKLE, Nettie Mildred Middleton, Annapolis County May Charlene Lombard (Ex) PO Box 1427 Middleton NS B0S 1P0 Trinda Ernst Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9 PILON, Joseph Victor Halifax, Halifax Regional Municipality May Helen Joyce Kelly 6444 London Street Halifax NS B3L 1X4 and Francis Walter Pilon 3495 St. Margaret s Bay Road Hubley NS B3Z 1B2 (Exs) Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 RICHARDS, Ella Maude Brooklyn, Queens County May Erwin Leslie Richards (Ex) PO Box 833 Liverpool NS B0T 1K0 Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 SCHAEFER, Mary Martina Halifax, Halifax Regional Municipality April Blair Beed (Ex) 6467 Summit Street Halifax NS B3L 1S2 SISK, Sylvia Madelyn Bridgewater, Lunenburg County May Donald Kitchener Sisk (Ex) 393 Jubilee Road Bridgewater NS B4V 3Z8 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 SPEARING, Norma Alvena Hilden, Colchester County May Anita June Duckenfield (Ex) PO Box 5 Maitland NS B0N 1T0 Robert A. Carruthers, QC PO Box 280 Shubenacadie NS B0N 2H0

11 The Royal Gazette, Wednesday, June 5, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration STEVENS, Carolyn Marcia Marriott s Cove, Lunenburg County May Personal Representative Executor (Ex) or Administrator (Ad) April Dawn Stevens (Ex) c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 TANNER, Alma Cecilia Halifax, Halifax Regional Municipality May Arthur R. Tanner Jr. 43 Hummingbird Lane Hammonds Plains NS B3Z 1N7 and Thomas W. Tanner 364 Vienna Street Halifax NS B3L 1S6 (Exs) Paul W. Goldberg Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 WEST, Arthur Douglas Annapolis County April David A. Proudfoot (Ex) 1770 Katelyn Street Kingston NS B0P 1R0 David A. Proudfoot Proudfoot Law Office Inc. 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 WHITELEATHER, Bonnie Belle Whites Lake, Halifax Regional Municipality March Margaret Hope Tipping (Ex) 1750 Prospect Bay Road Prospect NS B3T 2B3 K. Michael Tweel Suite Spring Garden Road Halifax NS B3J 1H6 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 Ethel Patricia... December ACKER, Marion Louise... February ADAMS, Beatrice Kathleen...May ADAMS, Eric John James... April AIKEN, Roma Jeanette... April AIKENS, Elsie Jean... March AITKEN, Obeline... December AKER, Leslie Budworth... February ALBANESE, Marie Zita... February ALEXANDER, Mary Ellen... January ALLEN, Doris...May ALLEN, Hilda Irene... February ALLISON, Lester Churchill... February

12 850 The Royal Gazette, Wednesday, June 5, 2013 ALTEEN, Lawrence Leon...May AMERO, Juanita M.... February AMEY, Margaret Christine... April AMIRAULT, Alphe Theodore...May AMIRAULT, Ruth Marie... April ANDERSON, Aubrey Roy...May ANDERSON, Daniel Roderick... April ANDERSON, Helyn Jackson... April ANDERSON, Melburn Peter...May ANDERSON, Neil Harry... December ANDREWS, Donald Alvin... December ANDREWS, William Robert...May ANTONELLO, Donald... December APOSTOLAKOS, Peter Lawson...May ARCHIBALD, Eleanor Audrey...May ARLOTTA, Giovanna...May ARMSTRONG, Carrol Robie...May ARMSTRONG, Theresa Marie... January ARMSWORTHY, Erma Catherine... January ARNOLD, Marjorie Jean... April ARSENAULT, John Urban Keith... March ARTHUR, Richard Borden... April ATCHESON, Joyce Anne Roberta... April ATKINSON, Donald Douglas... January ATKINSON, Donald W....May ATTWOOD, Harold... March AULD, David A.... February AUSTIN, Irene... January AUSTIN, J. Norman... March AUSTIN, Robert... April BAINBRIDGE, Katherine Ann... April BAKER, Arlowene... December BAKER, Doris Isa...May BAKER, Russell Clarence... December BALCOM, Nellie Marie... January BALESDENT, Clement Arthur... April BALSOR, Mary Theresa... January BARBOUR, William Andrew... April BARCLAY, Jarrett Ronald... March BARKER, Laurie Payzant...May BARRIE, Patrick Adrian... April BARRY, Martin James... January BARTLETT, Mary Elizabeth... April BARTON, Leona Gwendolyn... December BARY, Merle Sandy (aka Merlin St. Clair Baker)... December BASSETT, Frank Leonard... April BAYERS, Jean MacLeod... February BEATTIE, Evelyn Arleen... January BEAZLEY, Mary Ingram... March

13 The Royal Gazette, Wednesday, June 5, BECK, Mildred Barbara... February BECKWITH, Merna...May BEERS, Gerald W... March BELYEA, Eugene Joseph Herbert... January BENT, Doris Marie Mailman... December BENTLEY, Robert Killam...May BERENDS, Helena Mae...May BERTHIER, Abraham P. (aka Peter Abraham Berthier)... March BIDDLE, Ronald Leon...May BITZ, Diana Hibbard... February BLACK, Christopher David... January BLACK, Douglas Gordon...May BLADES, Basil E.... April BLAIR, Robert Edsel... January BLAKEMAN, John Kenneth...May BLANCHARD, Zelda Noreen... March BLOOD, Doris Cecelia... February BOEHK, Roderick MacDougall (MacDougald), Jr.... April BOLTA, Joyce Emily...May BOND, Jack Thomas... April BONEAR, Ronald Alexander... April BONIN, Christopher Brian... December BONNANFANT, Emile... January BOOTH, William Joseph...May BORGEL, Nora Mae... December BOUCHER, Anita (aka Anita Marie Boucher)... January BOUCHIE, Robert Leo... January BOUDREAU, Beatrice Josephine...May BOUDREAU, Joseph Dion... April BOUDREAU, Patrick Willard...May BOUMAN, Inge Erika... January BOURINOT, Lloyd Marshall...May BOUTILIER, Bernard Ronald... February BOUTILIER, Clarence Edward...May BOUTILIER, Elizabeth Maude... February BOUTILIER, Elmer Robie...May BOUTILIER, Kathleen Minnie... February BOWERS, Beryl Marcella... February BOYD, Michael Stephen... March BRADLEY, Margaret Lillian... February BRAMWELL, Terrance Walter... February BRASSART, Maurice Frank... February BRIGGS, Alice Louise...May BRIGHT, Kendall Burgess... April BRINE, Rose Marie...May BRINTON, Lawrence Eugene... February BRITTAIN, Prescott Elroy Erving... February BRITTEN, John Archibald... December BROOK, Donald Laverne... April

14 852 The Royal Gazette, Wednesday, June 5, 2013 BROOKS, Alden... December BROWN, Catherine Anne... December BROWN, Janet Ann... March BROWN, Mary Patricia...May BROWN, Teresa M... March BROWNE, Joseph Robert... February BRUFATO, Rhoda... December BRUNO, Helen... March BRUSHETT, Gordon Mark... January BRYENTON, Anita Katherine Cook... January BUFFETT, Lawrence MacKinnon... December BURBIDGE, Ervin Edward...May BURNS, Margaret... March BUSHEN, Norbert Eldred... February BUTLER, Carson Foster (aka Foster Carson Butler)...May BUTLER, Roy Edward... March BUTT, Margaret Louise... March BUTTS, Ernest Roland Berze... January BYRNE, Joseph... January CAISSIE, Lea... February CALLAGHAN, Joan... December CALVERT, Kenneth George... February CAMERON, Georgena R.... March CAMPBELL, Barbara Magdalena... January CAMPBELL, Daniel... March CAMPBELL, Gregory A.... December CAMPBELL, Iver Morrison...May CAMPBELL, Jean... March CAMPBELL, Lyla Joan Marie... February CAMPBELL, Margaret Sarah (aka Margaret Campbell)... December CANNING, Lloyd Kenneth... March CANNING, Rodney Matthew... January CAPLAN, Raymond Jacob... December CARPENTER, Audrey...May CARRIGAN, Barbara Ann... April CARSON, Mildred Anora...May CARTER, Douglas M....May CASAS, Frank Joseph... March CASEY, James Patrick... April CATHCART, Marie Bernadette... April CHAISSON, Patricia Marie... December CHAN, James W.... March CHAPMAN, Jackson Carr... December CHARLTON, Mildred Shirley... January CHARMAN, John Millard... February CHASE, Russell Llewellyn...May CHASE, Sylvia ( Betty ) Pearl... February CHATURVEDI, Prabhat...May CHIASSON, Gustave J.... January

15 The Royal Gazette, Wednesday, June 5, CHIASSON, Leo Patrick... April CHIASSON, Paul Alphonse... March CHIPMAN, Muriel... January CHISHOLM, Harold Joseph... December CHISHOLM, John... April CHRISTENSEN, Joseph Bernard... January CHRISTIAN, Donald Edwin... April CHRISTIE, Barbara Joan... January CHURCH, Bertram Charles (Charlie)...May CHURCH, Lena Shirley... April CHUTE, Hazel Geraldine...May CLARK, Neil Allison... April CLARK, Nina... December CLARKE, Daniel Frederick... April CLARKE, Gordon W.... December CLARKE, Marie... March CLEMENTS, Allan Douglas... January CLEMENTS, Anne Jeannette... January CLONEY, Geneva Deloris...May CLYKE, John Angus...May COLBURN, Florence Ruby... April COLE, Olive Marguerite... January COLE, Stanley... March COLL, Jennie Catherine... December COLLETTE, Irma Elizabeth... March COLLINS, Cecil Angus... April COLLISI, Karl Werner... February COLVILLE, Rhoda... February COMEAU, Claudette M.... April COMEAU, Janette Irene... March COMEAU, Lillian... February COMEAU, William Mayes...May CONGDON, Helen Louise... April CONNORS, Helen Marie... March CONNORS, Ruby... December CONRAD, Adrian, Sr.... January CONRAD, Jennie Arvilla... December CONRAD, Paul Maxwell... December CONRAD, Ruth Clare... March CONROD, Charles William... April CONROD, Gerald Roy... January COOK, Weldon Roy... January COOKSON, Barbara Joan... January COOPER, June Myra...May CORDEAU, Clancy (aka Clancy H. Cordeau)... January CORDEAU, Vivian...May CORMIER, Lawrence Thomas, Sr.... February CORREA, Julio... February COSMAN, Floyd Ensley... December

16 854 The Royal Gazette, Wednesday, June 5, 2013 COSTIN, Arthur George... April COTTON, Donald Alton... January COTTREAU, Joseph Denis...May COVEY, Carole Ann...May COVEY, June Mary... April COVEY, Mary Joan... December COXHEAD, John Vincent...May CRAIG, Carolyn Claire... January CRAMSIE, John R....May CRANE, Gwendolyn Aileen...May CRAWFORD, Joyce M.... January CRAWFORD, Ruth Isabelle... March CRAWFORD, Thomas John... April CREAM, Jack Charman... February CROAD, Andrew John... March CROOK, Kenneth Cameron... January CROSSLEY, Bonita Rose... April CROSWELL, Margaret Lilian...May CROUSE, Evelyn Maria... February CROUSE, George Boyd...May CROWE, George Frederick... February CROWELL, Eilena Margaret (aka Ilena Margaret Crowell)... March CROWELL, Marilyn Bell... March CROWELL, Steven Lloyd... December CRUICKSHANK, Brian Fraser... January CSOMA, Anna Mae... April CUNNINGHAM, Bruce H....May CUNNINGHAM, Donna Louise... December CUNNINGHAM, Robert Ward... December CURRIE, Frederick Alexander...May CURRIE, Kendall Thomas... January CURRIE, Margaret...May D ENTREMONT, Alphonse Joseph (aka Mickey)...May D ENTREMONT, Bernadette Lucille... April DAHL, Ivan Wallace...May DAVID, Amos Joseph... February DAVIS, Eleanor Marilyn... December DAVIS, Roy Fredrick John... March DAVISON, Bernita Norma...May DAWSON, John... January DAY, Gervis... January DAY, Terri-Leah Ann... March DECOSTE, Lorraine Agnes... January DEEGAN, Marjorie... March DELOREY, Francis Anthony... March DENTON, Frederick William...May DEPETRIS, Lino Camillo... December DETWEILER, Alan Gregory... January DeVAN, Katherine E.... April

17 The Royal Gazette, Wednesday, June 5, DEVINE, Lois Jean... April DEVITO, John Carman... February DICKIE, Jean Helen...May DIGDON, Hattie Ruth... April DILL, Madge Rathbun... December DILLMAN, Marion Irene... January DILLMAN, Ray Ollie... February DOANE, Ronald J., Sr.... January DODARO, George... December DOHERTY, Françoise Hurtubise... March DONCASTER, Daniel Douglas... January DONOHUE, Robert Lawrence... April DOOKS, Jessie Leone... April DOROGI, Michael Joseph...May DOUCET, Marie Annette... January DOUCETTE, Kathryn Elizabeth...May DOWELL, Dorothy Elizabeth... March DOWELL, Gordon Donaldson... March DOYLE, Mildred Ileen... March DRYSDALE, Ira Gordon... January DUFFY, Margaret Rose... April DUGAS, Jack Rodgers (aka Rodgers Jack Dugas)... April DUGGAN, Harry Leo...May DUGGAN, Olga Claire... March DUGUAY, Gladys Catherine... December DUNCAN, Michael John... January DUNCAN, Thomas Everton... February DUNNEWOLD, Engelbertus (Bert)... December DURLING, Ronald Reginald... February DURLING, Russell Glenwood... February DUTRIZAC, Leo Joseph... February EASTON, Janet Alicia... April EISENER, Foster Baker...May EISENOR, Douglas Fraser... December EISNOR, Arthur Lewis... March ELDRIDGE, John Joseph...May ELLIS, Cuthbert Vernon... January EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...May ENSOR, Jill Florence... February ERSKINE, Hugh Layton... December ESTABROOKS, Erma Jean... March ETHERIDGE, Helen Gordon...May ETHERIDGE, Howard James... January EVANS, Effie Myrtle... March EVANS, Lorna Gertrude Woodman... April FAGAN, Gary William... February FAHIE, Marcella Vera...May FAIRN, Marilyn M....May FANCY, Steven A... January

18 856 The Royal Gazette, Wednesday, June 5, 2013 FAULKNER, Cyril Hugh... December FERDINAND, Carson Leon... January FERGUSON, Laura May... December FERGUSON, Mary Dewar... March FERGUSON, Virginia Katherine... March FERRIS, Dorothy Beatrice... February FISHER, Donald Burgess... December FISHER, Victor John... April FITZGIBBONS, Paul Joseph... January FITZPATRICK, Theresa Gertrude... December FLEET, Bennie Winslow... March FOLEY, Emma... April FOLEY, Lorraine Margaret... December FORBES, Samuel Russell... December FORSYTH-SMITH, Gladys Gordon Tocque... April FORTUNE, Joseph Ira Louis...May FOUGERE, Gerald Joseph... March FRANKLIN, Donald Frederick... February FRASER, Delbert William... April FRASER, Donna May... March FRASER, Florence Irene...May FRASER, Wanda Matthews... January FRASER, William Daniel...May FRASER, William Edward...May FRAZIER, Peter Francis... January FRY, Lillian Shirley... April GAGNON, Mildred Harriett... April GALBRAITH, Wayne A.... March GALLANT, Ann Lorraine (MacDonald)... January GALLANT, Ann Lorraine... January GALLANT, Cynthia Dawn...May GALLEY, Alice May... March GALLOWAY, Thomas Arthur... December GAMMON, Norman Douglas... April GARAGAN, Winnifred Jeanne... March GARDNER, William Arthur, Senior... January GARLAND, Jean Elizabeth... March GAUDET, Alfred Joseph... February GEDDES, Frances Mary... January GEDDES, Harry Caldwell...May GEORGE, Winnifred... March GERO, Agnes Eveline... December GERTRIDGE, Dean Gardener... February GERTRIDGE, Ellis Fenwick...May GIBSON, Bruce Arthur... January GIELEN, Martina Elizabeth Maria... February GIFFIN, Effie Winnifred... March GILBERT, Mary Ann...May GILES, Gail Louisa... April

19 The Royal Gazette, Wednesday, June 5, GILES, Ruth M... January GILLIS, Myles Bernard... March GLIDDEN, Mabel Pauline... March GOLDMAN, Herbert... December GOLDMAN, Solomon George... March GORELICK, Max... April GORMAN, Bernard Harold... December GOUTHRO, George... April GOUTHRO, Theresa Lorraine... December GRACIE, George Dan... December GRADY, Ronald Edward... March GRANT, Catherine Claire... January GRAVES, Douglas William... February GRAVES, Ernest C... December GRAY, Mildred... January GREAVES, Barbara Mary... March GREEN, Gerald Francis... February GREEN, Theresa Ellen... April GREENCORN, Earl Franklin Roosevelt... March GREENE, Richard Bryce... December GROVES, Marina Joan... March GUIRGUIS, Alice Haroun...May HAACK, Gladys Vivian... January HADDAD, Shawn Viola... December HAIGHT, Ethel Louise... December HALE, Harriet MacMinn... January HALFPENNY, Douglas Clayton... December HALL, Gerald Lloyd... January HALLETT, Cynthia Jane... January HALLETT, Dean Murray...May HAMILTON, Harllee Bordeaux... February HAMILTON, William Baillie... December HAMMOND, John Patrick... December HANSON, Joyce Teresa...May HARDIE, Dorothy Selina... March HARDING, Lillian May... March HARLAND, Sharon Lorraine...May HARLEY, David Alexander... March HARMON, Dean Walter... February HARPELL, Annette Erma... April HARRINGTON, Robina Drummond... April HARROUN, Alan...May HARTLING, Elizabeth...May HARTLING, Elizabeth Alice... January HARTMAN, Lila Joyce...May HARVIE, Karlotta Paulette...May HATT, Howard Elmer... January HATT, Willis Aubrey... December HAWES, Ernest Roy... December

20 858 The Royal Gazette, Wednesday, June 5, 2013 HAWKINS, Patricia Mary...May HEARN, Edith (aka Edith Mary Hearn)... December HEBB, Hugh Irving... April HEIGHTON, Janet Webster...May HEIGHTON, Mabel Ellen Georgina... April HEMMING, Joyce Lois... March HENNIGAR, Gladys Helen... March HENRY, Angus A.... April HENWOOD, James H.... January HERSEY, Charles Andrew...May HIGGERTY, Doris Ethel... April HILDER, Stuart James... January HILL, Antony Clayton... January HILLIER, Lloyd Horace Dolton... April HILTON, Margaret Muriel Karen... January HILTZ, Arnold Scott... February HILTZ, Aubrey Howard... February HILTZ, Elsie Eva... April HILTZ, Florence Margaret... March HILTZ, George Wendell... April HIRTLE, Margery E.... March HODGSON, Roma Lee... January HOLMES, Annie Mary...May HOLMES, Edwin Joseph...May HOLMES, Everett Ernest (Erenest)... February HOLT, John Leo... March HOLTFORSTER, Vincent... March HOPPER, Ralph Herman... January HORNE, Allan... February HORNE, Arnold Robert...May HORNE, Francis Douglas (referred to in the Will as Douglas Horne)... April HORNE, George Cyril... December HORNE, Kathleen Theresa... February HORNING, Sharon Jean... December HORTON, Wilfred... January HOUSSER, Justine Francis (referred to in the Will as Justine Frances Housser)... December HOWLEY, Theresa Catherine (referred to in the Will as Theresa Howley)... April HOYT, Beatrice Mann... April HUBBARD, Henry Francis...May HUDSON, Frederick Samuel... December HUGHES, Delilah Mae... March HUGHES, James Bickerton... December HUGHES, Noreen Alberta... March HULBERT, James William...May HUNT, Harvey James... December HUNTER, Verna Elaine...May HURLBERT, Frances Belle... January HURLBURT, Shawn Avery... January HURLBURT, Victor Maynard... April

21 The Royal Gazette, Wednesday, June 5, HYSON, Frederick St. Clair...May INCH, Arthur Acheson... December INGHAM, Patricia Ann...May IRVING, Thomas Arthur...May ISAAC, Hazel Eugene... March ISAACS, Marion Jean... February ISEMINGER, Helen Elizabeth... February ISENOR, Donald Lewis...May ISNOR, Helen Beryl...May JACKSON, Lionel William... February JACKSON, William John...May JACQUARD, Margaret E....May JAMIESON, Lee Thomas... February JEFFREY, Edmond Joseph... December JENNINGS, Jean Hope... February JESSOP, Nellie Laura... December JEWER, Lexine Carolyn... March JOHNSON, Arnold David... December JOHNSON, Dora E. (aka Dora Esther Johnson)... December JOHNSON, Lenore Marie... January JOHNSTON, Frances June... December JONES, Donald James... February JONES, Verdon Lawrence... March JOUDREY, Thelma Mae...May KAISER, Clarence Joseph... January KAISER, Earle Parker... February KAISER, Eric Glenwood... January KEEPING, Harold... March KEIZER, Mary Margaret...May KELEHER, Beryl Veronica... April KENNEDY, Alden David...May KENNEDY, Marguerite Winnifred (aka Marguerite Woodworth Kennedy)...May KENNEDY, Marion Louise...May KENNEDY, Mary Florence... January KENNEDY, Mary Florence...May KENNEDY, Phyllis May...May KENNEY, Audrey Elizabeth...May KERNAGHAN, Freida Marie... February KERR, Christina... March KERR, Phyllis Eliza...May KILEY, Joseph Victor... January KIMBER, Ruth Veronica...May KING, Hilda... December KING, Kenneth Gregory... April KING, Pius Matthew... April KINSMAN, Elsie Marguerite... January KLEINER, Virginia Helen... March KNICKLE, Denny Scott... January KOETSIER, Maria M.... February

22 860 The Royal Gazette, Wednesday, June 5, 2013 KONTAK, Walter Joseph Francis... December KUNZE, Patricia Ann... March KURYLUK, Eunice M.... April KUSSMAUL, Maria... February LACKNER, Henry... April LAKE, Melvin Frederick... February LAMOND, John W.... December LANDRY, Georges Leon... April LANDRY, Marie Florence Cecile... December LANDRY, Mary Eileen... March LANGAN, Barry Martin... March LANGE, Horst Karl Ernst... March LANGILLE, Byron Amos... February LANGILLE, Ernest Jessen... February LANGILLE, Marion Elizabeth... January LANGILLE, Myrna Claire... April LANGILLE, Richard Basil... March LANTZ-CARTER, Bonita Amber... February LaPIERRE, Marguerite Susie... January LARKIN, Stephen Leonard... March LAVOIE, Theresa Marie (aka Mary Theresa Lavoie; aka Theresa Mary Lavoie)... April LEARY, Ronald James... March LeBLANC, Joseph Fidelis...May LeBLANC, Louis Francis... April LeBLANC, Roseline Jeanne Marie... April LeBLANC, Tracy Allison... March LECKY, Marion Theresa...May LEDWIDGE, Lawrence Francis... April LEE, Elizabeth Mary...May LEES, Annie May... April LeFORT, Lenora Ann... March LEFRESNE, David Norman... February LEGALLEY, Margaret Alice... February LEGERE, Margaret Mary...May LeGRESLEY, Shirley Olive... April LEHR, Lucy Elizabeth Myrtle... February LEMIRE, Joseph Laurence (referred to in the Will as Joseph Lawrence Lemire)... April LEVER, Albert Theophilus... April LEVY, Robert David...May LEWIS, Daurene E.... March LEWIS, Hank... April LEWIS, Marion Elden... April LEWIS, Marion Sadie... January LEWIS, Richard Paul Cameron... April LEY, Catherine Elizabeth... December LEY, Mary Florence (Matheson)... December LIVINGSTON, Margaret...May LLOYD, Clara G.... February LLOYD, Pauline Alice... January

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the

More information

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 26, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

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

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

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

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

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

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

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

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

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

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

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

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

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

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 17, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

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

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

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

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

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

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

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

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Registration of Class II Undertaking And Preparation Of Terms Of Reference for Environmental

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

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

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 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

Cemetery Surname Index Rub-Ry

Cemetery Surname Index Rub-Ry Rubel Nellie May Rubi baby Rubi Elisa Rubi John Rubi Johnnie Rubi Lena Rubi Louise Rubi Margaret Rubi Nora G Rubi Otto Rubi Otto Rubi Rosina Rubi Samuel Rubin Fred Rubin Marie Ruch Arnold Ruch Byron Charles

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

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

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

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

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

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

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

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

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

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

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

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

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

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

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

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

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

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

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

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

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

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

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

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

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

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

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

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

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. Jackson, Rev. Sims, Councilwoman Callie Correy, Rev. Dr.

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

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

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

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

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

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

Finis Creek Negro Cemetery Inquire and please, ask for permission to enter private property. Civil Township: Salt Fork in Saline County Quadrant Map: To Be Determined General Location: Marshall Congressional

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

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

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

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

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

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

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

Cemetery Surname Index Phe-Po

Cemetery Surname Index Phe-Po Phelps Adelia A Phelps Amelia Hillcrest Phelps Benjamin F Hillcrest Phelps Charles Hillcrest Phelps Christina B Hillcrest Phelps D S Hillcrest Phelps Edward L Hillcrest Phelps Eleanor Hillcrest Phelps

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

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

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

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

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

Census for Watchfield April BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus?

Census for Watchfield April BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus? Census for Watchfield April 1901. BRO RG, A13/1127 Where the spelling or word is unclear I have marked thus? Alfred Collins 46 West Lodge. Groom Domestic Annie Collins 40 Alfred Baxter 35 Farm Worker Annie

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

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

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

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

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

Benwick St. Mary s Cemetery. Grave Transcription

Benwick St. Mary s Cemetery. Grave Transcription Benwick St. Mary s Cemetery Grave Transcription This Document: Copyright 2011 Adam Keppel-Garner Grave Transcriptions Copyright Richard Munns 2002 2011 1 - Sarah Watling d.??/10/1879 aged 69 2 - David

More information

Descendants of Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

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

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

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

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

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