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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, A certified copy of an Order in Council dated March 21, 2007 The Governor in Council is pleased to amend Order in Council dated March 2, 2007, by striking out: To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers Compensation Act from 8:00 a.m., Friday, March 9, 2007 until 8:00 p.m., Friday, March 16, 2007: the Honourable Chris d Entremont ; and substituting the following: To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Rights Act, Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers Compensation Act from 8:00 a.m., Friday, March 9, 2007 until 4:00 p.m., Tuesday, March 20, 2007: the Honourable Chris d Entremont Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated March 22, 2007 The Governor in Council is pleased to amend Order in Council dated March 2, 2007, by striking out: To be Acting Minister of Fisheries and Aquaculture and Acting Minister of Agriculture from 6:00 p.m., Saturday, March 10, 2007 until 10:00 p.m., Wednesday, March 14, 2007: the Honourable Chris d Entremont; and substituting the following: To be Acting Minister of Fisheries and Aquaculture and Acting Minister of Agriculture from 6:00 p.m., Saturday, March 10, 2007 until 9:30 p.m., Tuesday, March 13, 2007: the Honourable Chris d Entremont Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated March 26, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Transportation and Public Works, Acting Chair of Treasury and Policy Board, Acting Minister responsible for the Sydney Steel Corporation and Acting Minister responsible for the Office of Gaelic Affairs from 4:30 p.m. until 12:00 midnight on Thursday, March 22, 2007: the Honourable Barry Barnet. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council 601

2 602 The Royal Gazette, Wednesday, March 28, 2007 NOTICE Submission of Development Plan for Approval in accordance with the Petroleum Resources Regulations under the Petroleum Resources Act This is to advise that on February 26, 2007, STEALTH VENTURES LTD. submitted a DEVELOPMENT PLAN as part of their application, in accordance with requirements for a Production Agreement under Section 85 of the Petroleum Resources Regulations. The purpose of this filing is to commence the regulatory approval process required to move this project toward commercial production of Coal Gas in Onshore Nova Scotia. FOR MORE INFORMATION CONTACT: N.S. Department of Energy 4 th Floor, Bank of Montreal Building 5151 George Street P.O. Box 2664 Halifax, N.S. B3J 3P7 Phone: (902) Fax: (902) Website: The Public is invited to submit written comments to the department on or before May 31, 2007 or contact the department for more details. The Minister of Energy will make a decision on the Application by August 26, PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Mark James Trenholm LeVangie Canadian Forces-FMPS Halifax Province of Nova Scotia as a Qualified Breath Test Technician within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 28 th day of February, Murray Scott, M.B. Minister of Justice and Attorney General NOTICE TO CREDITORS UNDER THE CREDIT UNION ACT Take notice that Bergengren Credit Union Limited and New Glasgow Credit Union Limited propose to enter into an amalgamation pursuant to Sections 130 and 131 of the Credit Union Act. Subject to receiving approval from the shareholders and the Superintendent of Credit Unions, both credit unions will proceed with the amalgamation as proposed on July 1, 2007, unless a creditor objects within 30 days of this notice. For more information concerning the amalgamation, contact: Daniel A. Hodgins Bergengren Credit Union Limited 275 Main Street Antigonish NS B2G 2C1 Phone: (902) Sharon Grant New Glasgow Credit Union Limited 175 Victoria Street New Glasgow NS B2H 4V3 Phone: (902) March IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change NOTICE NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificates of Name Change of the Company. DATED at Halifax, Province of Nova Scotia, this 26 th day of March, 2007.

3 The Royal Gazette, Wednesday, March 28, R. Daren Baxter McInnes Cooper Barristers Solicitors & Trade Mark Agents 5151 George Street, Suite 1600 Halifax, Nova Scotia B3J 1M5 Solicitor for Nova Scotia Limited 674 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Art Technology Group Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Art Technology Group Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 28, Kimberly Bungay Stewart McKelvey Solicitor for Art Technology Group Canada ULC 696 March IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Bedford Truck & Trailer Services Limited for Leave to Surrender its Certificate of Incorporation BEDFORD TRUCK & TRAILER SERVICES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 27 th day of March, Kate Neonakis Baxter Harris Neonakis Lawyers & Tax Advisors Solicitor for Bedford Truck & Trailer Services Limited 691 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Dunoon Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dunoon Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 28 th day of March, Mary Anne Campbell Stewart McKelvey Solicitor for Dunoon Holdings Limited 643 March IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of FirstService Nova Scotia Corp. for Leave to Surrender its Certificate of Incorporation NOTICE FIRSTSERVICE NOVA SCOTIA CORP., a body corporate, with registered office in the Halifax Regional Municipality, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 27 th day of March, Bruce A. Marchand McInnes Cooper 1969 Upper Water Street, Suite 1300 Purdy s Wharf Tower II Halifax NS B3J 3P6 Solicitor for FirstService Nova Scotia Corp. 694 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and -

4 604 The Royal Gazette, Wednesday, March 28, 2007 IN THE MATTER OF: The Application of Kootenay River Power Corporation for Leave to Surrender its Certificate of Incorporation NOTICE KOOTENAY RIVER POWER CORPORATION hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 28 th day of March, Fae J. Shaw McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Kootenay River Power Corporation 695 March IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of National Cinema Network of Canada, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE NATIONAL CINEMA NETWORK OF CANADA, INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 26 th day of March, John Stringer, QC McInnes Cooper 1969 Upper Water Street, PO Box 730 Halifax, Nova Scotia B3J 2V1 Solicitor for National Cinema Network of Canada, Inc. 688 March 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: Min-Ju Chen of 1271 Church Street, Apt. 310 in Halifax, in the Province of Nova Scotia as follows: To change my name from Min-Ju Chen to Kelly Jade Blouin. DATED this 28 th day of March, March FORM A Min-Ju Chen (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: Rebecca Margaret Haltom of 456 Tannerhill Road in Westville, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Hannah Janae Chisholm to Hannah Janae Chisholm Haltom. DATED this 28 th day of March, March FORM A Becki Haltom (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: Melissa Diane Sanford of 4005 Highway 1 in Windsor, in the Province of Nova Scotia as follows: To change my name from Melissa Diane Coffill to Melissa Diane Sanford. DATED this 20 th day of March, 2007.

5 The Royal Gazette, Wednesday, March 28, March FORM A Melissa Sanford (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: Jason Allen Stanley Gillie of 5 Grosvenor Road in Halifax, in the Province of Nova Scotia as follows: To change my name from Gillie to Mayfield. DATED this 26 th day of March, March FORM A Jason Gillie (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: Chelsea Dawn Woodroffe of 105 Alexander Street, Apt. B in New Glasgow, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Logan Cole Gosbee to Logan Cole Woodroffe. DATED this 1 st day of December, March FORM A Chelsea Woodroffe (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: Christopher Lawrence Hunt of 40 Hallmark Avenue in Lower Sackville, in the Province of Nova Scotia as follows: To change my name from Christopher Lawrence Hunt to Christopher Lawrence Hill. DATED this 22 nd day of March, March FORM A Christopher Hunt (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: Gregory Joseph McDonald of 8 Lynwood Drive in Rines Creek, Shubenacadie, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from James Warren Jarl to James Warren Jarl McDonald. DATED this 23 rd day of March, March FORM 17A Gregory McDonald (Signature of Applicant) 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 Conseil Scolaire Acadien Provincial to abandon Extra-Provincial Operating License No. X2163 NOTICE OF APPLICATION TAKE NOTICE THAT Conseil Scolaire Acadien Provincial of C.P. 88 Saulnierville, Nouvelle-Ecosse, B0W 2Z0 has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 as follows: 1) To Amend Extra-Provincial Operating License No. X2163 by abandoning the entire license.

6 606 The Royal Gazette, Wednesday, March 28, 2007 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 25 th day of April, 2007 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. DATED at Halifax, Nova Scotia this 28th day of March, Conseil Scolaire Acadien Provincial (Name of Applicant) March (2iss) 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. FORM 18 NSUARB-PP & PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and - IN THE MATTER OF APPLICATIONS by Acadian Intercity Coaches LP to amend Motor Carrier License No. 244 and Acadian Coach Lines LP to amend Extra-Provincial Operating License No. X261 under the provisions of the said Acts NOTICE OF APPLICATION TAKE NOTICE THAT the Nova Scotia Utility and Review Board (the Board ), acting under the provisions of the Motor Carrier Act and the Motor Vehicle Transport Act, 1987, has appointed Wednesday, May 9, 2007 at the hour of 10:30 a.m. in the Municipal Council Chambers, 110 Main Street, Sackville, New Brunswick, as the date, time and place for consideration of Applications by Acadian Intercity Coaches LP to amend Motor Carrier License No. 244 and Acadian Coach Lines LP to amend Extra-Provincial Operating License No. X261 as follows: To increase its existing fare structure on an average of 2.9%, as set out in Schedule A below. Effective June 1, 2007 SCHEDULE A Existing adult one-way fare structure to be increased by an average of 2.9% throughout its 52 zones of distance, with the exception of zones 1 to 3 where there will be no increase. This results in price increases of $1.00 to $2.00 per zone of distance for zones 4 to 52, with all prices rounded to the closest dollar amount. Prices do not include applicable taxes. Pricing zones are only related to distance travelled and are not related to any specific locations. All other discount categories to remain as presently filed and increases are rounded to the closest dollar.

7 The Royal Gazette, Wednesday, March 28, Zones of Distances Retail Price Variation Price Per Kilometre Zones Distance (km) In $$ In %% Variation In $$ In%% $7.00 $7.00 $ % $ $ $ % $11.00 $11.00 $ % $ $ $ % $13.00 $13.00 $ % $ $ $ % $17.00 $18.00 $ % $ $ $ % $21.00 $22.00 $ % $ $ $ % $25.00 $26.00 $ % $ $ $ % $29.00 $30.00 $ % $ $ $ % $34.00 $35.00 $ % $ $ $ % $37.00 $38.00 $ % $ $ $ % $40.00 $41.00 $ % $ $ $ % $43.00 $44.00 $ % $ $ $ % $46.00 $47.00 $ % $ $ $ % $49.00 $50.00 $ % $ $ $ % $52.00 $53.00 $ % $ $ $ % $55.00 $56.00 $ % $ $ $ % $58.00 $59.00 $ % $ $ $ % $60.00 $61.00 $ % $ $ $ % $62.00 $63.00 $ % $ $ $ % $64.00 $65.00 $ % $ $ $ % $66.00 $67.00 $ % $ $ $ % $68.00 $69.00 $ % $ $ $ % $70.00 $71.00 $ % $ $ $ % $72.00 $73.00 $ % $ $ $ % $74.00 $75.00 $ % $ $ $ % $76.00 $78.00 $ % $ $ $ % $78.00 $80.00 $ % $ $ $ % $80.00 $82.00 $ % $ $ $ % $82.00 $84.00 $ % $ $ $ % $84.00 $86.00 $ % $ $ $ % $86.00 $88.00 $ % $ $ $ % $88.00 $90.00 $ % $ $ $ % $89.00 $91.00 $ % $ $ $ % $90.00 $92.00 $ % $ $ $ %

8 608 The Royal Gazette, Wednesday, March 28, 2007 Zones of Distances Retail Price Variation Price Per Kilometre Zones Distance (km) In $$ In %% Variation In $$ In%% $91.00 $93.00 $ % $ $ $ % $92.00 $94.00 $ % $ $ $ % $93.00 $95.00 $ % $ $ $ % $94.00 $96.00 $ % $ $ $ % $95.00 $97.00 $ % $ $ $ % $96.00 $98.00 $ % $ $ $ % $97.00 $99.00 $ % $ $ $ % $98.00 $ $ % $ $ $ % $99.00 $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % $ $ $ % This hearing is being held concurrently with a hearing of the New Brunswick Energy and Utilities Board. Further information about the proposed amendments can be obtained from the Nova Scotia Utility and Review Board, Public Passenger Division, (902) , the Clerk's Office, (902) or by contacting John Stringer, Q.C., c/o McInnes Cooper at (902) or at: john.stringer@mcinnescooper.com. ALL PERSONS are entitled to attend the hearing. NOW THEREFORE TAKE NOTICE that if members of the public are unable to attend the hearing in Sackville, New Brunswick, but wish to be heard and be part of the record, the Board will conduct telephone conference calls at the hearing in Sackville. Such interest must be expressed to the Board on or before May 2, 2007, by contacting the Board and providing your name and telephone number. Long distance charges will be the responsibility of the Applicant. ANYONE WISHING TO PRESENT EVIDENCE or cross-examine witnesses should file notice of such intention with the Board not later than May 2, ANYONE WISHING TO MAKE COMMENTS about the proposed amendments may do so by forwarding a letter to the Clerk of the Board at Box 1692, Unit M, Halifax, N.S. B3J 3S3, or uarb.board@gov.ns.ca or fax (902) or by calling the Clerk at (902)

9 The Royal Gazette, Wednesday, March 28, DATED at Halifax, Nova Scotia this 20 th day of March, March (2iss) Acadian Intercity Coaches LP/ Acadian Coach Lines LP NAME OF APPLICANT 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 MacDONALD, Mary Anne Sydney, Cape Breton Regional Municipality May :30 am Place of Closing at the Court of Probate Harbour Place 136 Charlotte Street Sydney Registrar or Deputy Registrar Shauna L. Wilson March (5iss) 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.

10 610 The Royal Gazette, Wednesday, March 28, 2007 ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ANDERSON, Fred William Lunenburg, Lunenburg County March Personal Representative Executor (Ex) or Administrator (Ad) Janet A. Tanner (Ex) 28 Pelham Street PO Box 12 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion ANDERSON, Norma Elizabeth Glades Lodge, Halifax Halifax Regional Municipality March Elizabeth Harvie 37B Woodcrest Avenue Halifax NS B3R 1C5 and Rowland Lee 18 Saturn Crescent Lower Sackville NS B4C 2V7 (Exs) Daniel S. Walker Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 ARKENS, Henry Oscar RR 1 Westville, Pictou County March Gloria Arkens; Allan Arkens and Stephen Arkens (Ads) 635 Truro Road RR 1 Westville NS B0K 2A0 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 BAXTER, Jean Alicia Truro, Colchester County March Robert T. Baxter (Ex) 48 Tamarack Drive Truro NS B2N 5B1 Alan MacNeill 46 Inglis Place, Suite 9 Truro NS B2N 4B4 BRINKMAN, Arend Pictou County March Herman Felderhof (Ex) 220 Acadia Avenue New Glasgow NS B2H 4G6 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 BURKE, Marie M. Sydney, Cape Breton Regional Municipality March Pamela Jean LeVatte (Ex) c/o Gail Rudderham Chernin, QC 500 George Place, Suite 275 Sydney NS B1P 1K6 Gail Rudderham Chernin, QC 500 George Place, Suite 275 Sydney NS B1P 1K6 BYERS, Jerry William Bridgewater, Lunenburg County March Ernestine Frances Byers (Ex) 249 Glen Allan Drive Bridgewater NS B4V 2V8 Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9

11 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant CARTER, Barbara Muriel Mahone Bay, Lunenburg County January Personal Representative Executor (Ex) or Administrator (Ad) Hamilton Carter PO Box 68 Dingwall NS B0C 1G0 and Bruce Carter # Ashfield Road West Vancouver BC V7W 2X5 (Exs) Solicitor for Personal Representative Date of the First Insertion Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 CHAMBERS, David Maurice Bramber, Hants County March Kevin W. Saunders (Ex) PO Box 120 Newport NS B0N 2A0 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 COPELAND, Ann Marie Halifax, Halifax Regional Municipality March Janet Faye Copeland (Ex) 83 Kearney Lake Road, Apt. 308 Halifax NS B3M 4E6 Margot E. MacDonald MacDonald Elliott Legal Services Bayers Road Halifax NS B3L 2C2 D ENTREMONT, Hélène Martha Lower West Pubnico, Yarmouth County March Donna (Desjardins) d Entremont (Ex) 42 Central Street Halifax NS B3N 2H4 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 DACEY, Deborah Joan Musquodoboit Harbour Halifax Regional Municipality March Raymond Joseph Dacey (Ex) 95 Ostrea Lake Road Musquodoboit Harbour NS B3Z 1J6 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 March (6m) DEYOUNG, Ethel Pomquet, Antigonish County November Marie DeYoung (Ex) 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 DIXON, Eugene Anthony Dartmouth, Halifax Regional Municipality March Elizabeth Ann Dixon (Ex) 6 Garden Court Dartmouth NS B2X 2V8 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7

12 612 The Royal Gazette, Wednesday, March 28, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant FORD, James E. Westmount, Cape Breton Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Joel R. Dicks (Ex) 120 Royal Dornoch Drive Hammonds Plains NS B4B 1X4 Solicitor for Personal Representative Date of the First Insertion Dominic P. Goduto 161 Townsend Street Sydney NS B1P 5E3 GRAHAM, Elizabeth Ann Glenhaven Manor, New Glasgow Pictou County March Sara Lynn Peppard Central West River, RR 2 Pictou NS B0K 1H0; David Frederick Fullerton Highway 2 RR 5 Truro NS B2N 5B3 and Lewis Carter Graham 58 Harrison Road, Eastville, RR 2 Upper Stewiacke NS B0N 2P0 (Exs) Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 HANWAY, Helen M. Antigonish, Antigonish County January Thomas Hanway (Ex) c/o Donald G. Peverill Walker, Dunlop 1485 South Park Street Halifax NS B3J 2L1 Donald G. Peverill Walker, Dunlop 1485 South Park Street Halifax NS B3J 2L1 HOULE, Theodore Wilfred Wentworth, Cumberland County February Shawn A. Scott (Ad) 6235 Highway 354, Kennetcook Hants County NS B0N 1P0 Shawn A. Scott 6235 Highway 354, Kennetcook Hants County NS B0N 1P0 HUNTER, Mabel Adelaide Three Mile Plains, Hants County March Deborah Joan Gallant 12 Imlah Drive Sackville NS B4E 2Y3 and Laurie Alvin Hunter RR 2 Kennetcook NS B0N 1P0 (Exs) Kelly L. Richards-Aubé Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 KINNEY, Scott Walter Weymouth, Digby County March Alvie Elizabeth Kinney (Ex) Box 78 Weymouth NS B0W 3T0 Hugh E. Robichaud 8175 Highway 1 PO Box 40 Meteghan NS B0W 2J0

13 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant LAFRAMBOISE, Jean Robert Halifax, Halifax Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Suzanne Laframboise (Ad) 2 Kenwood Avenue Halifax NS B3R 2B8 Solicitor for Personal Representative Date of the First Insertion Jeanne Desveaux The Law Practice of Jeanne Desveaux Inc. 287 Lacewood Drive PO Box Halifax NS B3M 4H4 LAING, Claude Murray Dartmouth, Halifax Regional Municipality December Scott Laing; Joy Laing and Jacqueline Watson (Ads) c/o 80 Brackstone Court Lower Sackville NS B4C 4G5 LUTHER, Mary Sydney, Cape Breton Regional Municipality November Belinda Marie Coolen (Ex) 77 Lynch Drive Sydney NS B1S 1V3 MacCONNELL, Jeffery Michael Waughs River, Colchester County March Jacklyn Marie MacConnell (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 MacDONALD, Rev. A. Hector Heatheron, Antigonish County March Rev. Angus MacGillivray (Ex) 5722 Cape George Road Antigonish NS B2G 2L2 Daniel J. MacIsaac PO Box 1478 Antigonish NS B2G 2L7 MacKENZIE, Ella May Truro, Colchester County March Frank E. Locke (Ex) RR 2 Brookfield NS B0N 1C0 R. Lorne MacDougall, QC 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MARSHALL, Janet Elizabeth RR 2 Westville, Pictou County March Diane Elizabeth Dawson and David James Marshall (Exs) 1092 Middle River Road RR 2 Westville NS B0K 2A0 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5

14 614 The Royal Gazette, Wednesday, March 28, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant McGEAN, George Leo Neil s Harbour, Victoria County March Personal Representative Executor (Ex) or Administrator (Ad) Daniel E. McGean (Ex) Kings Road Sydney NS B1S 1A1 Solicitor for Personal Representative Date of the First Insertion McNEIL, William Alexander Alder Point, Cape Breton Regional Municipality March Michael McNeil (Ex) 588 Alder Point Road Alder Point NS B1Y 1A5 M. Mora B. Maclennan 33 Archibald Avenue North Sydney NS B2A 2W6 MEISNER, Lorraine Margaret Halifax, Halifax Regional Municipality March Ronald James Meisner 1961 East River, Highway 3 RR 1 Hubbards NS B0J 1T0 and Carl Lindsay Meisner 3700 Rosemeade Avenue Halifax NS B3K 4M1 (Ads) Jeanne Desveaux The Law Practice of Jeanne Desveaux Inc. 287 Lacewood Drive PO Box Halifax NS B3M 4H4 and 5209 St. Margaret s Bay Road Suite 203 Upper Tantallon NS B3Z 1E3 MELANSON, Bernadette Grosses Coques, Digby County March Lorraine Dugas RR 1 Church Point NS B0W 1M0 and Zelma Amirault RR 1 Saulnierville NS B0W 2Z0 (Exs) Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 MERRY, Luetta Jane Kentville, Kings County March Jean Carol Hill (Ex) 375 Canard Street RR 1 Port Williams NS B0P 1T0 Daniel L. Oulton Burchell MacDougall 29 Elm Avenue Wolfville NS B4P 2A1 MORRISON, Catherine Sydney, Cape Breton Regional Municipality March Loretta Pretty (Ex) 1516 Trout Brook Road Albert Bridge NS B1K 2J8 Darlene MacRury 36 Union Street PO Box 86 Glace Bay NS B1A 5V2 PERRY, Johnina Reserve Mines, Cape Breton Regional Municipality March Leo MacNeil (Ex) 121 Holland Street Reserve Mines NS B1H 4S1 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V2

15 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant POIRIER, Leonie Marie Halifax, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Simone Therese Poirier-Bures 7547 Cedar Grove Lane Radford, Virginia USA and Charles Pascal Poirier 4 Mountain Road Halifax NS B3N 1A2 (Exs) Solicitor for Personal Representative Date of the First Insertion Roberta J. Clarke, QC Blois Nickerson & Bryson PO Box 2147 Halifax NS B3J 3B7 RITCEY, Scott David Halifax, Halifax Regional Municipality March David Bruce Ritcey and Susan Eleanor Ritcey (Ads) 1925 Bloomingdale Terrace Halifax NS B3H 4E7 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 ROGERS, Marion Antigonish, Antigonish County February Raymond Hawes (Ex) c/o MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Donald L. Macdonald MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 STOKOE, Margaret McGibbon Cedarstone Enhanced Care, Truro Colchester County March Michael W. Stokoe (Ex) Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 SWAINE, Lewis Leslie Shelburne, Shelburne County February Ricky Charles Swaine (Ex) 146 Highway 103 PO Box 993 Jordan Falls NS B0T 1J0 Wayne S. Rideout PO Box 594 Shelburne NS B0T 1W0 TAYLOR, Illyria Louise Truro, Colchester County March June Elizabeth (Betty) Fulton (Ex) Pleasant Hills Road Little Bass River NS B0M 1B0 Alan C. MacLean 10 Church Street PO Box 1068 Truro NS B2N 5B9 TOUGH, Guida Lillian Mahone Bay Nursing Home Lunenburg County March Colleen Findley 24 Bar Harbour Lane West Pennant NS B3V 1M4 and George Tough 658 West Pennant Road West Pennant NS B3V 1M2 (Exs) Karin L. Taylor Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2

16 616 The Royal Gazette, Wednesday, March 28, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant WILE, Otis Bennett Veteran s Unit-Fisherman s Memorial Hospital, Lunenburg Lunenburg County March Personal Representative Executor (Ex) or Administrator (Ad) Gary David Veino (Ex) 108 Mayfair Drive RR 7 Bridgewater NS B4V 3J5 Solicitor for Personal Representative Date of the First Insertion Mark F. Dempsey 84 Dufferin Street Bridgewater NS B4V 2G3 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) ADAM, Mildred Edith... January ADAMS, Eunice Myrtle... December ADDELSON, Jeanne Francis... October ADLINGTON, Vera Marion... January ALLEN, Francis (Frank) Earl... February ALLEN, John Clifford... March ALLEN, Rufus Joseph... January ALLEN, Theresa Amelia... January AMIRAULT, Clarence Edward... January AMOS, Naomi (Nina) Alice... October ANDERSEN, Lars... March ANDREWS, Michael Victor... November ANDREWS, Raymond John... February ANNIS, Florence Evangeline... November ANTHONY, Joan... February ANTHONY, Lois Mae... November ARKLIE, Harold Ernest... November ARMSTRONG, Arthur S.... March ASHBY, Leo Henry... January ASHLEY, Ivan Murray... January ATKINSON, Gordon Robert... November AYLWARD, Donald Frederick... October BABINEAU, Olive G... October BAGGS, Elossie Gardiner... February BAILEY, Dorothy Blanche... December BAKER, Georgina Myrl... December BAKER, John Michael Paul... November BARKER, Horace Raymond... December BARKER, Nancy... December BARKHOUSE, Kenneth Arthur... February

17 The Royal Gazette, Wednesday, March 28, BARKHOUSE, Rodney St. Clair...September BARNHILL, Ida Mildred... October BARON, Violet R... March BARRETT, David Ralph... March BARRETT, Edward Denis... October BARRON, Jackie Borden... February BARRY, John Harold...September BARTON, Pearl Lillian... January BEATON, Frances Marie... November BEATON, Gail Muriel... October BEATON, Gerard... January BEAVER, Kenneth Rosborough... December BECK, Henry Otis... December BELL, Annie Margaret... March BELLEFONTAINE, Sadie Mabel... November BELLEFONTAINE, Stewart David... November BELLIVEAU, Helen Lexina... November BENNETT, Steven Wesley... February BERRY, Rita Marion... March BERTAUX, William Keith... November BEST, Carol Marlene... January BETHUNE, Margaret Christine... October BETTS, Margaret Ruth... January BIRRETTE, Kenneth Joseph... January BISHOP, Georgina Marguerite... February BISKAPS, Ojars... January BLAGDON, Carmen Lloyd... February BLAGDON, Clara Delphina... January BLAIR, Elizabeth Grace... October BLAKENEY, Paul Victor... January BLENNERHASSETT, Olive Emily (Guyatt)... October BLENUS, Bernard Albert... January BOAK, Edith Jean... October BOLGER, Margaret Lauretta... January BOLIVAR, Hazel Estelle... January BONANG, Dorothy Thelma... October BOND, Rose Marie... December BONVIE, Frederick Michael... January BORDEN, Gerald Frederick... January BORGAL, Kenneth Vernon... November BOSS, Roy Hilton... January BOUDREAU, Carl A.... February BOUDREAU, Claire Isabelle... February BOUDREAU, Edward Raymond... November BOUDREAU, Joseph Vernon... February BOUTILIER, Clyde Joseph... December BOUTILIER, Edward Joseph... October BOUTILIER, Ernest Victor... December BOUTILIER, Jody Joy... February

18 618 The Royal Gazette, Wednesday, March 28, 2007 BOUTILIER, John T... January BOWDEN, Allison Gerald... February BOWLES, Colin Andrew... December BRADSHAW, Gwendoline Agnes... January BRAMWELL, Eva... January BRAND, George Bellamy... October BRANNEN, Norman... December BREKKER, Tammy Lynn... December BREWER, James Albert... January BREWSTER, Edward David Windsor... March BREWSTER, Magdalin E... November BROOKS, Jeanette... December BROUGHM, Harley Gordon... March BROWN, George Cyrus... January BROWN, James Henry... November BROWN, Margaret Joyce... February BROWN, Mary Eileen... February BROWN, Roderick Murray... November BRUNT, Alfred William... December BRUNTON, Sir Edward Francis Lauder... January BUCKLE, Isabel... December BUCKLER, Ronald Victor... January BUDD, Ethel Mae... November BURGESS, Helena Effie... November BURGESS, Lucille Ruby... December BURKE, Anne Marie... January BURKE, Clara... November BURKE, Margaret Mary... January BURKE, Sarah... December BURNS, Anna Winnifred... February BURNS, Robert Laird... January BURRY, Helena Marie... October BURTON, Howard Tanner... February BURTON, Thomas Scott... November BUSBY, Valerie Evangeline... January BUSSEY, Albert Gordon... March BYRNE, Cyril... October CAISSIE, Ronald Gerald... November CALDER, James G. (referred to in the Will as James Gordon Calder)... February CALDWELL, Douglas William... November CAMERON, Lloyd James... November CAMPBELL, Bertha Mae... February CAMPBELL, Elizabeth Margaret... January CAMPBELL, Isabella... March CAMPBELL, Marguerite... February CAMPBELL, Thelma Elizabeth... November CAMPBELL, Verna Marie... January CANAVAN, Frank... December CANTWELL, Florence (a.k.a. Flora Sarah Cantwell)... January

19 The Royal Gazette, Wednesday, March 28, CAPON, Marjorie Claire Helen O Connell... February CARETTE, Louis Francois... January CAREY, Robert...September CARMICHAEL, Nora Mae... October CARR, John Donald... February CARROLL, John Angus... October CARTER, Donald Wayne... October CARVER, Stephen James... November CASEY, Mary Madden... February CASSIDY-LOCKWOOD, Betty Lou... December CAUDLE, Dolores... October CHADDOCK, Phyllis Anne... February CHAFFEY, Lionel... November CHAMBERS, James Stirling... December CHAMPAGNE, Joseph Arthur... February CHAMPION, Louis C... March CHANDLER, Roderick John... November CHAPMAN, Gwendoline... November CHARLTON, Dora I... November CHASE, Elmer W.... February CHASE, Lorne Benjamin... December CHIASSON, Marie Luce... November CHIASSON, Rita... October CHRISTIE, Ashley Burns... November CHRISTIE, Mary... November CHURCHILL, Norman W.... February CLARK, Kathleen... February CLARK, Olive Marie... February CLARK, Violet Theresa... November CLARKE, Dorothy Evelyn... October CLEARY, James Michael... November CLEVELAND, Lillian Louise... January CLOWES, Mary Gladys... February COFFIN, Elizabeth Dougalenas... March COGGER, Louis Thomas... February COGGON, Allan Fenwick... January COLDWELL, Alden Burpee Daniel... October COLE, Kathleen Mary... February COLEMAN, Christine Kim (referred to in the Will as Christine Kim Valencourt)...September COLP, Wallace Bennett... January COMEAU, George Gregory... January COMEAU, Marguerite Marie... November COMEAU, Ricky W.... February CONNORS, Allister Sidney... October CONRAD, George Alfred... January CONRAD, Roger Melbourne... November CONROD, Herman Victor... January CONWAY, Robert Lewis... January CORKUM, Ralph William... November

20 620 The Royal Gazette, Wednesday, March 28, 2007 COTTREAU, Anne Nettie... February COTTREAU, Michael Joseph... October COX, Alice... January CRAIK, Aileen Mabel... February CRAWFORD, Sarah Florence... November CRAWLEY, Iris Gertrude... November CREAMER, David Hugh... February CREELMAN, Kenneth Munroe... October CROCKER, Marie S... January CROSS, Beatrice A... February CROSS, James Douglas... December CROSSMAN, Stanley Vincent... February CROWE, Catherine I.... March CROWELL, Basil L... December CROWELL, Morris Kenneth... October CROWTHER, Ruth Lynne... February CULLETON, Raymond Elmer... October CULLIN, Joseph Frederick... November CUMMINGS, Wilbur Alexander... March CUNNINGHAM, Georgene Sutherland (a.k.a. Georgina Sutherland Cunningham)... November CUNNINGHAM, Kenneth... March D ENTREMONT, Agnes Marie... November D ENTREMONT, Eleanor Marie... January D ENTREMONT, Lillian Melanie... January D EON, Marcelline Marie... February D EON, Robert Joseph... January D EON, Rose Genevieve... January D EON, Rose Marie.... March DAGLEY, Ivan Ronald... November DAIROU, Alice... December DAIROU, Angela... December DAIROU, John J... December DAIROU, Mary Jane... December DALEY, Margaret Theresa... December DALTON, Leona Geneva... January DARES, Leaman St. Clair... March DAY, Vernard Ernest... March DEAL, Charlie Vance... October DEAL, Mary Bell... January DEALE, Norman Augustus... February DEASE, Ellen Katherine... October DECOSTE, Daniel Gerard... December DECOURCY, Rev. William Bernard... March DEFOREST, Daniel Charles... November DEKOUCHAY, Loney Henry...September DELANEY, Roland Fraser... February DEMETRE, Peter Samuel... February DEMONE, Wilfred Charles... February DENNIS, Cheryl Annette... October

21 The Royal Gazette, Wednesday, March 28, DENNISON, Murray Bruce... November DERBYSHIRE, Helen Irene... December DEVEAU, Joseph Daniel... January DEVEAU, Raymond John... January DEVEAU, Wilfred... October DEVEAUX, Clair Patrice... December DEVEAUX, Lawrence... February DEWOLFE, Margaret Amelia... November DEXTER, Paul A... December DEXTER, Viola... February DeYOUNG, Flora May... February DIBACCO, Panfilo... November DIGDON, Edith Elizabeth... October DINGLE, William Frank... February DIXON, Lillian Marie... November DOGGETT, Sadie Marguerite... November DONALD, Margaret Louise... December DONKIN, Henry Sherman... November DONOVAN, Gordon... December DOOKS, Garth Elgin... February DOREY, Thomas Carl... January DOUCETTE, James Henry... March DOUCETTE, Joseph Wayne... February DOUDELET, Frances Elizabeth... January DOUGLAS, Patricia Louise... December DOWLING, John Leonard... December DOYLE, Edward Warren... November DRAKE, Edith... December DRAPER, Justina Southby Rose... February DRISCOLL, John Joseph... November DROVER, Thomas Andrew... October DUFFY, Lois Gertrude... November DUGGAN, Barbara Margaret...September DUGGAN, Caroline Veronica... December DUGGAN, Colin Benedict... December DUGGAN, Paul Chisholm.... March DYKENS, Mona Helena... February EISAN, Harriet Louise... November EISNOR, Charles Roland (a.k.a. Charles Rowland Eisnor)... October ELDRIDGE, Myrtle Irene... October ELLIOTT, Effie... November ELLIS, Ina Juetta... February ELLIS, Mildred...September EMERSON, Lyleston... December ERDMANN, Erika... October EVANS, Dorothy Eleanor... March EVANS, James Edward... November EVERILL, Adelaide... January EYE, Wayne Earl... January

22 622 The Royal Gazette, Wednesday, March 28, 2007 FAIRBAIRN, Douglas Glen...September FANCY, Mildred Lulu... February FANCY, Milton Llewellyn... October FAULKNER, Helen Irene... December FEENER, Katharine Anne Sylvia... January FELLER, Doris Laura... February FERGUSON, Donald John... December FERGUSON, Shirley Estelle... February FERNEYHOUGH, Arthur... November FERRIS, Basil Anthony... March FINCK, Robert Howard... March FINLEY, Florence Elouise... November FISHER, Jonathan Hylton... October FITZGERALD, Madeline Rosalie... November FITZGERALD, Mary Loretta... November FLEMMING, Mary Isabel... November FLETCHER, Helena Jean... November FLETCHER, Muriel Avora... October FLINN, George Henry... February FLYNN, Mary Ena... October FOLEY, William Terrence... November FORGERON, Seymour... November FORREST, Nancy Prescott... December FORSYTHE, Margaret Elmira... October FOSTER, Florence Mabel... November FOUGERE, Winifred... October FOUNTAIN, Sheldon Leroy... January FOX, Mildred Lorine...September FRAIL, Esther Jean... March FRALICK, Hilda Lucille... November FRASER, Jean Grant... January FRASER, John Floyd... December FRASER, Mary Iylah... January FRASER, Patricia Isabel... December FRASER, William Leo... January FREEMAN, Beverly Alice... October FREEMAN, Louise P... December FRELICK, Geneva Gertrude... February FRENCH, Douglas A... January FRY, Christopher Clarence... February FULLER, Ann Louise... February FULLER, Kathleen M.... March GAILEY, Sarah (Frances) Wade... February GALLANT, Joseph Eric... December GAUDET, Julia (a.k.a. Julia Alma Gaudet and a.k.a. Julia A. Gaudet)... January GAUDET, Randy Allan... October GAUDET, Victor Remi... February GAUL, Mabel Geneva... January GAVEL, Darrell Eugene... January

23 The Royal Gazette, Wednesday, March 28, GEIZER, Annie ( Nan ) Latilla... January GEIZER, Rhoda Victoria... November GELDERMANN, Margitta Elisabeth...September GEORGE, Allister M.... January GEORGE, Donald K... November GILES, Victor Lawrence... February GILLIS, John Daniel... March GILLIS, Joseph Carmel... January GILLIS, Joseph Fraser... December GILLIS, Mabel.... March GILLIS, Mary Agnes...September GLOBE, Anne Christine... October GODFREY, Ross M. N.... November GOLDBERG, Rosalyn... January GOODICK, Michael Roger... November GORDON, Elizabeth Smith... December GORDON, Steel Lawson... March GORELICK, Rosemary Eleanor... February GRAB, Dianne Linda... October GRADY, Katherine Florence... November GRADY, Louis Alexander... December GRAHAM, Edna Jean... February GRAHAM, James Stanley.... March GRAHAM, Walter Arthur Clifford... November GRAVES, Cecil Garfield... October GREEK, Mona Marie... January GREEN, Michael William... October GREENBLATT, Ann... March GREENOUGH, Earle E... October GREGORY, Murray Elwood... February GROSSKURTH, Sylvia Robina... November GROVESTINE, Thelma... February GUAY, Jacques David... November GUILLENA, Joseph, Sr.... March GURNHAM, Charles William...September GUTHRO, Nicholas John... November HADLEY, Scott Theodore... January HAGGART, James Duncan... November HALE, James Roy, Sr.... October HALLETT, Dorothy Gladys.... March HALLIDAY, Beryl Marie... February HAMILTON, Frank Edward... February HAMILTON, James Young.... March HAMILTON, Rosa Marguerite... November HAMM, James Willis.... March HANKEY, John Everett... February HANNIGAN, Davin Riley...September HANSFORD, Lewis Gordon... February HANWAY, Helen M.... March

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9 Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh Sleigh, Ralph m. 1708 unknown Sleigh, Francis Joseph 1709-1770 Sleigh, Edward 1710 1788 m. 1735 Nash - 1788 no issue Sleigh, Ralph 1735

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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

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

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

Register Report for Philip KIMMEL

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

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

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

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

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

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 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

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

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

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 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

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

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia,

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

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

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

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

More information

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

More information

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

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

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

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

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

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

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