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

Size: px
Start display at page:

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

Transcription

1 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 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: Denise M. Andrews of Truro, in the County of Colchester, while employed with the Province of Nova Scotia (Community Services); Stephanie Mahoney of Coldbrook, in the County of Kings, for a term commencing June 20, 2013 and to expire June 19, 2018 (Kimball Brogan, law firm); Donna M. Martin of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Probate Court Office); and Johanna R. M. Saxton of Truro, in the County of Colchester, while employed with the Province of Nova Scotia (Community Services). To be reappointed as a Commissioner pursuant to the Notaries and Commissioners Act: Foncie Farrell of Upper Washabuck, in the County of Victoria, for a term commencing June 26, 2013 and to expire June 25, 2018 (Port Hawkesbury Paper LP, private). DATED at Halifax, Nova Scotia, this 20 th day of June, Ross Landry Minister of Justice and Attorney General Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located off Spiddle Hill Road, Colchester County, Nova Scotia, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Douglas Fraser Sutherland. 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: Heirs of John D. R. Sutherland and any other persons who may have an interest in the above-noted property. DATED at Pictou, Pictou County, Nova Scotia, this 18 th day of June, Ian H. MacLean MacLean & MacDonald 90 Coleraine Street, PO Box 730 Pictou, Nova Scotia B0K 1H0 Telephone: ; Fax: Lawyer for registered owner 1304 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 Cooper-Standard (Canada) ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cooper-Standard (Canada) ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 26,

2 966 The Royal Gazette, Wednesday, June 26, 2013 Charles S. Reagh / Stewart McKelvey Solicitor for Cooper-Standard (Canada) ULC 1289 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 CS Automotive ULC for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that CS Automotive ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this June 26, Charles S. Reagh / Stewart McKelvey Solicitor for CS Automotive ULC 1290 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of The Mill Shop Inc. for Leave to Surrender its Certificate of Incorporation THE MILL SHOP INC. 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 June 25, June Heather Dawe McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for The Mill Shop Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by UK2 Canada Franchise Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that UK2 Canada Franchise Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 26 th day of June, Trevor J. MacDonald / Stewart McKelvey Solicitor for UK2 Canada Franchise Inc June IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Murray John Herron, Deceased Notice of Application (S.64(3)(a)) The applicant, JOHN PATRICK HERRON, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings County, 87 Cornwallis Street, Kentville, Nova Scotia, for Proof in Solemn Form of the Last Will and Testament of Murray John Herron, dated May 24, 1994, pursuant to the Probate Act and for an Order pursuant to Section 8A of the Wills Act, that the Last Will and Testament of the deceased is a valid and effective Will, to be heard on the 10 th day of July, 2013, at 8:30 a.m. The affidavit of JOHN PATRICK HERRON, DERRICK J. KIMBALL and JOAN & ALTON DEMINGS in Form 46, a copy of which is attached to this Notice of Application, is 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 June 11, Heidi Foshay Kimball Solicitor for the Applicant 121 Front Street Wolfville, Nova Scotia B4P 1A6 Telephone: (902) ; Fax: (902) June (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Gerda Theodora Wittenberg, Deceased AMENDED Notice of Application (S.64(3)(a))

3 The Royal Gazette, Wednesday, June 26, The applicant, Richard Wittenberg, son of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings County, 87 Cornwallis Street, Kentville, Nova Scotia for Proof in Solemn Form to be heard commencing on July 22, 2013, at 9:30 a.m. The affidavit of Richard Wittenberg, in Form 46, a copy of which is attached to this Notice of Application, is 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 7, Jonathan Cuming Lawyer for Applicant Atlantica Law Group 92 Webster Street Kentville NS B4N 1H9 Telephone: (902) ext. 227 Fax: (902) jcuming@algvip.com 1255 June (3iss) FORM 17A M05752 & M05753 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 of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 and Extra-Provincial Operating License No. XP02444 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Absolute Charters Inc. ( Absolute ) of Halifax, Nova Scotia, made Applications, which were received by the Clerk of the Board on June 19, 2013, to amend its Motor Carrier License No. P02697 and its Extra- Provincial Operating License No. XP02444 ( Licenses ), requesting the extension of its current individual contract with the Governors of St. Francis Xavier University to July 31, 2015, be granted so that effective August 1, 2013, Schedule F(3) of its Licenses will read as follows (changes bolded): SERVICES: F(3) SPECIALTY CONTRACT AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of passengers involved with St. Francis Xavier University varsity athletic teams and university sponsored events, as per contract filed with the Board between Absolute Charters Inc. and the Governors of St. Francis Xavier University effective August 1, 2013, and ending on July 31, 2015 Copies of the Applications 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 M05752 and/or M Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 3 rd day of July 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 Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set.

4 968 The Royal Gazette, Wednesday, June 26, 2013 DATED at Halifax, Nova Scotia this 25 th day of June Clerk of the Board FORM 17A M05755 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of DISABLED CONSUMERS SOCIETY OF COLCHESTER to amend Motor Carrier License No. P02392 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Disabled Consumers Society of Colchester, Nova Scotia, made an Application, which was received by the Clerk of the Board on June 19, 2013, to amend its Motor Carrier License No. P02392 ( License ), by replacing one (1) 12 passenger accessible bus (4 wheelchairs and 8 walk-ons) with one (1) 19 passenger accessible bus, with a maximum capacity of 4 wheelchairs and 15 walk-ons, or a combination thereof. 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 3 rd day of July 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 held in Truro on Thursday, July 11, 2013, at 9:30 a.m. at a place to be determined. DATED at Halifax, Nova Scotia this 25 th day of June Clerk of the Board FORM 17A M05754 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS to amend Motor Carrier License No. P02885 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Ryan Barry o/a Great E.A.R.T.H Expeditions ( Great E.A.R.T.H. ) of Lawrencetown, Nova Scotia, made an Application, which was received by the Clerk of the Board on June 19, 2013, to amend its Motor Carrier License No. P02885 ( License ) by replacing existing Rates for Packaged Tours and Custom Tours in Schedules D(1) and D(2) of its License with the attached Schedule A. 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 3 rd day of July 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 held on Tuesday, July 16, 2013, commencing at 9:00 a.m. at the Offices of the Board, 3 rd floor, 1601 Lower Water Street, Halifax, Nova Scotia.

5 The Royal Gazette, Wednesday, June 26, DATED at Halifax, Nova Scotia this 25 th day of June Clerk of the Board Schedule A D(1) Rates: Packaged Tours Half day tours (4 hours) Full day tours (8 hours) Youth Adventure Klub (YAK) Kayaking & Hiking Tour (8 hours) Multi-day tour to Cape Breton (4 days) $ $75.00 per person $ $ per person $ $ per person (additional guide included) $ per person (price includes kayak rental) $ per person (4 person minimum) Additional Charges: Airport pickup or drop off along with tour $60.00 extra flat fee Special Rates (apply to half and full day tours only) Children under 13 years 25% off Students and Seniors (60+) tax free D(2) Rates: Custom Tours Per km travelled (live) $1.50 minimum ($1.75 maximum) Base daily rate $ Additional Driver/Guide $ Driver Accommodations $ per night Driver meals $40.00 per day/per Driver/Guide *Tour/transportation costs are the total of all above applicable charges Additional Charges: All ferry, bridge tolls, parking and toll highway fees, applicable taxes and activities/entrance fees (e.g. sea kayaking, whale watching, sailing) provided these are not otherwise paid for by the customer. Charges for organizing the tour and tour preparation, such as booking accommodations and activities. Cancellation Charges: If any group or person cancels a multi-day tour within 30 days of the scheduled departure date, they shall pay ½ of the tour price and applicable taxes.

6 970 The Royal Gazette, Wednesday, June 26, 2013 FORM 17A M05750 & M05751 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 of WARD LUCIUS MARKIE O/A MARKIE BUS TOURS to amend Motor Carrier License No. P01922 and Extra-Provincial Operating License No. XP02441 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Ward Lucius Markie o/a Markie Bus Tours of Millbrook, Nova Scotia, made Applications, which were received by the Clerk of the Board on June 19, 2013, to amend its Motor Carrier License No. P01922 and Extra-Provincial Operating License No. XP02441 ( Licenses ), by requesting changes to its Daily Rates in Schedule D(1) of its Licenses, with no changes to all other Rates, Tolls and Charges, as follows: Vehicle 41 passenger Bus #1 (Semi Coach) 51 passenger Bus #2 (Activity Bus) 40/60 passenger Bus #3 (Activity Bus) 52/58 passenger Bus #4 (Full Size Coach) 33/48 passenger Bus #5 (Activity Bus) Current Daily Rate Proposed New Daily Rate $ $ $ $ $ $ $ $ $ $ Copies of the Applications 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 M05750 and/or M Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 3 rd day of July 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 Applications without a public hearing. If any objections are received, the public hearing of the Applications will be held on Wednesday, July 17, 2013, commencing at 1:00 p.m. at a location to be determined. DATED at Halifax, Nova Scotia this 25 th day of June Clerk of the Board FORM 17A M05759 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of STRAIT AREA TRANSIT CO-OPERATIVE LTD. to amend Motor Carrier License No. P02839 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Strait Area Transit Co-operative Ltd. of Port Hawkesbury, Nova Scotia, made an Application which was received by the Clerk of the Board on June 24, 2013, to amend its Motor Carrier License No. P02839 ( License ), requesting changes to Services and Rates, as follows:

7 SERVICES Amend Schedule F by deleting the existing F(1) and F(2): The Royal Gazette, Wednesday, June 26, F(1) REGULAR GENERAL AREA PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS: The transportation of passengers, their baggage, and parcel express from the counties of Richmond and Inverness and all points between, one way or return. F(2) SPECIALTY IRREGULAR AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of any organized group by charter arrangement from the counties of Richmond, Inverness and Guysborough and all points between, one way or return. And replacing them with the following: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: The transportation of passengers or parcel express from points within the counties of Richmond, Inverness and Guysborough to any point within the Province of Nova Scotia, one way or return. F(2) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of any individual or organized group from any point within the counties of Richmond, Inverness and Guysborough to any point within the Province of Nova Scotia, one way or return. RATES Replace the existing Rates in Schedules D(1) and D(2) with the attached Schedule A. 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 3 rd day of July 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 date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 25 th day of June Clerk of the Board Schedule A RATES Dial-a- Ride (door-to-door): Port Hawkesbury to Inverness $15 one way, $22 return Port Hawkesbury to Port Hood $13 one way, $20 return Port Hood to Inverness $13 one way, $20 return Within Richmond County $11 one way, $15 return Port Hawkesbury to Richmond County $13 one way, $20 return Port Hawkesbury to Sydney $110 return Port Hawkesbury to Antigonish $110 return Port Hawkesbury to Halifax $220 return, including two hours wait time With the exception of travel to Halifax, return rates are based on travel to and from the destination with one hour wait time. Other Destinations: $30 per hour for travel time from Port Hawkesbury Additional Charges: $12 per hour for each additional hour of wait time

8 972 The Royal Gazette, Wednesday, June 26, 2013 Charter: 16 Passenger Bus $85 per hour 24 Passenger Bus $95 per hour There is a minimum 4 hour rental per vehicle and deposit is required 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 BEALS, Herman Northwoodcare, Halifax Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Shannon Ingraham-Christie Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck) Halifax, Halifax Regional Municipality June Rita Joanne Oxner (Ex) 22 Birch Lane Blue Rocks NS B0J 2C0 Adam D. Crane Morris Bureau Young Street Halifax NS B3K 5L2 BENOY, Deborah Ann Port Medway, Queens County May James Eric Rhodenizer (Ex) PO Box 32 Port Medway NS B0J 2T0 Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 BURTON, William Joseph Latties Brook, Hants County March Sylvia Anne Green (Ex) 6364 Route 236 Upper Kennetcook NS B0N 2L0 Shawn Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 CANTFELL, Allan John Dutch Settlement, Halifax Regional Municipality June Brian Robert Cantfell 5 Mitchell Logan Road Dutch Settlement NS B2S 2G2 and Colleen Faye Ashley 24 Hines Road Dutch Settlement NS B2S 2J1 (Exs) Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0

9 The Royal Gazette, Wednesday, June 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHUTE, Shirley Belle Grandview Manor, Berwick, Kings County June Personal Representative Executor (Ex) or Administrator (Ad) Susan McCarrol (Ex) Site 5, 3B, RR 1 New Glasgow NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion Curtis C. Palmer Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 CORKUM, Sylvia Eunice Harbour View Haven Lunenburg, Lunenburg County June Catherine Ann Robar (Ex) 6727 Highway 10 New Germany NS B0R 1E0 J. Patrick Morris, QC 344 King Street Bridgewater NS B4V 1A9 COVIN, Rudolphe Joseph West Arichat, Richmond County June Kathleen Jeffrey (Ad) 489 Highway 320 Louisdale NS B0E 1V0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 DELONG, Velena Ruth West Caledonia, Queens County May Brenton Lauriel Delong (Ex) 23 Hibernia Court Dartmouth NS B2W 4Z1 Janus E. Naugler 109 Logan Road, Unit 1A Bridgewater NS B4V 3T3 ELLSWORTH, Joseph Leo New Waterford, Cape Breton Regional Municipality June Donald Joseph Ellsworth (Ex) c/o Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 FISHER, Nellie May Bible Hill, Colchester County May Hugh Edgar Taylor (Ex) 11 Kay Court Valley NS B6L 3T2 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8 FORDERER, Evelyn Pomquet, Antigonish County May Richard Forderer (Ex) 81 Pomquet Point Road Pomquet NS B2G 2L4 Donald L. Macdonald MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 GOLDEN, Emma Bridgewater, Lunenburg County May Carolyn Lovett (Ex) 21 Forest Hill Road Bridgewater NS B4V 1T9 J. C. Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 GORDON-MORRISON, Hazel Elizabeth Chester, Lunenburg County May Robert William Gordon (Ex) 61 Purcell s Cove Road Halifax NS B3P 1B3 Peter L. Coulthard, QC Sealy Cornish Coulthard 56 Portland Street, Suite 200 Dartmouth NS B2Y 1H2

10 974 The Royal Gazette, Wednesday, June 26, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HALLIDAY, Richard Clifford Halifax, Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Ken Schaap (Ex) 26 Wye Road Wyebridge ON L0K 2E1 Solicitor for Personal Representative Date of the First Insertion Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 HAMILTON, Donald Burton Hilden, Colchester County June Norman Hamilton (Ex) 29 Regency Point Drive Bible Hill NS B6L 4B5 Danielle Dorn Kouwenberg Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 HARRIES, John G. Sydney, Cape Breton Regional Municipality June Linda Harries (Ex) 249 Floral Heights Drive Sydney NS B1L 1H1 HENNIGAR, Virginia Marguerite Northwood Centre, Halifax Halifax Regional Municipality November Alan Garfield Hennigar (Ex) c/o Smith-Camp Associates 5209 St. Margaret s Bay Road Suite 203 Halifax NS B3Z 1E3 Dixie J. Smith-Camp Smith-Camp Associates 5209 St. Margaret s Bay Road Suite 203 Halifax NS B3Z 1E3 HOPKINS, Percy Wallace Lockeport, Shelburne County June Shirley Gladys Hopkins (Ex) 46 John Street PO Box 176 Lockeport NS B0T 1L0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 HOYT, Charles Keith Halifax, Halifax Regional Municipality June Brian Keith Hoyt (Ex) 2 Cambridge Court Stillwater Lake NS B3Z 1G2 R. James Filliter Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 HUESTON, Terry Halifax, Halifax Regional Municipality June D Arcy Hueston (Ex) 435 Rochester Drive Hammonds Plains NS B4B 1V7 Janet Nolan Conrad Blackburn English Bedford Highway Bedford NS B4A 3Y4 KAVANAUGH, Jonathan Quinn New Waterford, Cape Breton Regional Municipality June James Alexander Kavanaugh (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1

11 The Royal Gazette, Wednesday, June 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration KELEHER, Carolyn Diane Dartmouth, Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Eunice Nickerson (Ex) Horizon Court Dartmouth NS B3A 0A4 Solicitor for Personal Representative Date of the First Insertion LAURIE, Charles H. New Glasgow, Pictou County June (amended June to correct place of residence at date of death) Ronald P. Hupman (Ex) 8947 Highway 311 Balfron NS B0K 1V0 J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 LeBLANC, Kathleen Evelyn Plymouth, Yarmouth County June Kimberly Dawn Wray (Ex) 77 Centre Street PO Box 427 Bradford ON L3Z 2B7 Gregory D. Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 LEWIS, Sheila Margaret Lower Rose Bay, Lunenburg County June David K. Macdonald (Ex) 178 Mullock Road Rhodes Corner NS B4V 5N5 Piotr Luczak Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 LONGUE, Bonita Jean Lunenburg, Lunenburg County June Christina Ann Smith (Ex) 205 Duff Street PO Box 1658 Lunenburg NS B0J 2C0 Patrick A. Burke, QC Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0 MacADAMS, Pearl Rowan Dartmouth, Halifax Regional Municipality May Lawrence MacDonald (Ex) 18 Garshan Road Dartmouth NS B2X 2H9 Peter L. Coulthard, QC Sealy Cornish Coulthard 56 Portland Street, Suite 200 Dartmouth NS B2Y 1H2 MacINTYRE, Edna Eleanor Marion Bridge, Cape Breton Regional Municipality June Fred MacIntyre (Ex) PO Box 6257 Marion Bridge NS B1K 3T8 Sheldon Nathanson PO Box 79 Pier Postal Stn Sydney NS B1N 3B1 MacKENZIE, Leona Anne Truro, Colchester County June Linda Jean MacKenzie (Ex) 247 Willow Street Truro NS B2N 5A3 Jeanne Archibald, QC Archibald, Lederman 43 Walker Street PO Box 1100 Truro NS B2N 5G9

12 976 The Royal Gazette, Wednesday, June 26, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacNEIL, John Gary Dartmouth, Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Donald John MacNeil (Ex) 5189 Grand Narrows Highway Beaver Cove NS B1T 1P1 Solicitor for Personal Representative Date of the First Insertion Sean P. O Boyle O Boyle Law 1000 Windmill Road, Suite 10 Dartmouth NS B3B 1L7 MacPHERSON, Sidney Glace Bay, Cape Breton Regional Municipality June Stuart MacPherson (Ex) 492 Wadden s Cove Road South Head NS B1B 1S1 William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 MAIN, Elizabeth Mary Queen Charlotte, British Columbia June William Jeffrey Thomas King (Ex) 4307 Husband Road PO Box 205 Queen Charlotte BC V0T 1S0 Peter M. Landry Landry, McGillivray 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 McPHEE, May Richmond Villa, St. Peters Richmond County June Margaret Anne Clow (Ex) 7722 Highway 4, RR 1 River Bourgeois NS B0E 2X0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 O BYRNE, Joseph William, Sr. Amherst, Cumberland County June Eva Genevieve O Byrne (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 PENNEY, Malcolm Eugene Southside, Shelburne County June Mildred Alfreda Penney (Ad) 543 Centreville/Southside Road Southside NS B0W 1P0 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 STEWART, Earle Clayton Halifax, Halifax Regional Municipality June Tracy Marie Stewart 201 Herring Cove Road Halifax NS B3P 1K9 and Ryan Michael Stewart 11 Forest Hill Drive Halifax NS B3M 1X2 (Ads) Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 STRUVE, Margaret (Peggy) Mary Bridgewater, Lunenburg County December Debbie Thomas (Ex) 40 Dieppe Drive Whitehorse YT Y1A 3A9

13 The Royal Gazette, Wednesday, June 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SUZUKI, Hisako Bedford, Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Makiko Chiasson (Ex) 257 Oceanview Drive Bedford NS B4A 4H4 Solicitor for Personal Representative Date of the First Insertion Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 TWOHIG, Pearl Marjorie Dartmouth, Halifax Regional Municipality June Janet Elizabeth Twohig 25 Ancona Place Dartmouth NS B2X 3K9 and Barbara Christine Bigelow 198 Candy Mountain Road Mineville NS B2Z 1K5 (Exs) Steven G. Zatzman, QC Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 WEST, Elizabeth Gordon Ivany Place, Bedford Halifax Regional Municipality June David West (Ex) 41 Simcoe Court Fredericton NB E3B 2W9 Sandra L. Barss Sandra L. Barss Inc. 5 th Floor, 1684 Barrington Street Halifax NS B3J 2A2 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 ADAMS, James...June AIKEN, Roma Jeanette... April AIKENS, Elsie Jean... March AKER, Leslie Budworth... February ALBANESE, Marie Zita... February ALEXANDER, Mary Ellen... January ALLEN, Doris...May ALLEN, Hilda Irene... February ALLISON, Lester Churchill... February ALTEEN, Lawrence Leon...May AMERO, Juanita M.... February AMEY, Margaret Christine... April AMIRAULT, Alphe Theodore...May AMIRAULT, Ruth Marie... April ANDERSON, Aubrey Roy...May

14 978 The Royal Gazette, Wednesday, June 26, 2013 ANDERSON, Daniel Roderick... April ANDERSON, Helyn Jackson... April ANDERSON, John Duncan...June ANDERSON, Melburn Peter...May ANDREWS, William Robert...May 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 BAILEY, Alexander (aka James Alexander Bailey)...June BAINBRIDGE, Katherine Ann... April BAIRD, Helen...June 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 BARRASS, George Roland...June BARRIE, Patrick Adrian... April BARRY, Martin James... January BARTLETT, Mary Elizabeth... April BASS, Jeretta (Jeri) Faye...June BASSETT, Frank Leonard... April BAYERS, Jean MacLeod... February BEARE, Dawn Marie...June BEATTIE, Evelyn Arleen... January BEATTY, Donald Lewis...June BEAZLEY, Mary Ingram... March BECK, Mildred Barbara... February BECKWITH, Merna...May BEERS, Gerald W... March BELYEA, Eugene Joseph Herbert... January BENTLEY, Robert Killam...May

15 The Royal Gazette, Wednesday, June 26, 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 BONNANFANT, Emile... January BOOTH, William Joseph...May 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 BRADE, Florence I. Roberts...June BRADLEY, Margaret Lillian... February BRAMWELL, Terrance Walter... February BRANNON, Peggy Rosanne...June 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 BROTHERS, Colin Garfield...June BROWN, Janet Ann... March BROWN, Mary Patricia...May BROWN, Teresa M... March BROWNE, Joseph Robert... February BRUNO, Helen... March

16 980 The Royal Gazette, Wednesday, June 26, 2013 BRUSHETT, Gordon Mark... January BRYENTON, Anita Katherine Cook... January 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, Constance Ann...June CAMPBELL, Daniel... March CAMPBELL, Iver Morrison...May CAMPBELL, James E....June CAMPBELL, Jean... March CAMPBELL, Lyla Joan Marie... February CAMPBELL, Margaret Sarah (aka Margaret Campbell)... December CANNING, Lloyd Kenneth... March CANNING, Rodney Matthew... January CARPENTER, Audrey...May CARRIGAN, Barbara Ann... April CARSON, Mildred Anora...May CARTER, Douglas M....May CASAS, Frank Joseph... March CASEY, James Patrick... April CASSON, Alfred...June CATHCART, Marie Bernadette... April CHAN, James W.... March CHAPMAN, Jackson Carr... December CHARLTON, Mildred Shirley... January CHARMAN, John Millard... February CHASE, Dorothy Ella...June CHASE, Russell Llewellyn...May CHASE, Sylvia ( Betty ) Pearl... February CHATURVEDI, Prabhat...May CHECK, Russel...June CHEEMA, Gurbinder Singh...June CHIASSON, Gustave J.... January CHIASSON, Leo Patrick... April CHIASSON, Patrice (aka Patrick D. F. Chiasson)...June CHIASSON, Paul Alphonse... March CHIPMAN, Muriel... January CHISHOLM, John... April CHRISTENSEN, Joseph Bernard... January

17 The Royal Gazette, Wednesday, June 26, CHRISTIAN, Donald Edwin... April CHRISTIE, Barbara Joan... January CHURCH, Bertram Charles (Charlie)...May CHURCH, Lena Shirley... April CHUTE, Hazel Geraldine...May CLARK, James Malcolm...June CLARK, Neil Allison... April CLARKE, Daniel Frederick... April CLARKE, Marie... March CLEMENTS, Allan Douglas... January CLEMENTS, Anne Jeannette... January CLONEY, Geneva Deloris...May CLYKE, John Angus...May COADY, Joan Marie...June COLBURN, Florence Ruby... April COLE, Margaret Inez...June COLE, Olive Marguerite... January COLE, Stanley... March COLEMAN, Louis Henry Peter...June COLLETTE, Irma Elizabeth... March COLLINS, Cecil Angus... April COLLISI, Karl Werner... February COLTER, Isobel Jean...June COLVILLE, Rhoda... February COMEAU, Claudette M.... April COMEAU, Gustave Joseph...June COMEAU, Janette Irene... March COMEAU, Lillian... February COMEAU, William Mayes...May CONGDON, Helen Louise... April CONNORS, Helen Marie... March CONRAD, Adrian, Sr.... January CONRAD, Ruth Clare... March CONROD, Charles William... April CONROD, Gerald Roy... January COOK, Madge Marie...June COOK, Weldon Roy... January COOKSON, Barbara Joan... January COOPER, June Myra...May CORBIN, Peter George Edwin...June CORBIN, Violet Ruby...June CORDEAU, Clancy (aka Clancy H. Cordeau)... January CORDEAU, Vivian...May CORMIER, Lawrence Thomas, Sr.... February CORREA, Julio... February COSTIN, Arthur George... April COTTON, Donald Alton... January COTTREAU, Joseph Denis...May COVEY, Carole Ann...May

18 982 The Royal Gazette, Wednesday, June 26, 2013 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 CROMBE, Aubrey...June 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, Etta Blanch...June CROWELL, Marilyn Bell... March CROWELL, Steven Lloyd... December CRUICKSHANK, Brian Fraser... January CSOMA, Anna Mae... April CUNNINGHAM, Bruce H....May 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, 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 DEVINE, Lois Jean... April DEVITO, John Carman... February DICKIE, Jean Helen...May DIGDON, Hattie Ruth... April DILLMAN, Marion Irene... January

19 The Royal Gazette, Wednesday, June 26, 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 DOUCETTE, Lillian Daisy...June DOUCETTE, Loretta Mae...June DOUTHWRIGHT, Edythe Elaine...June DOWELL, Dorothy Elizabeth... March DOWELL, Gordon Donaldson... March DOYLE, Annabelle...June 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 DUNCAN, Michael John... January DUNCAN, Thomas Everton... February 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 ELLIOTT, Florence Ruth...June ELLIS, Cuthbert Vernon... January EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...May ENSOR, Jill Florence... February 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 FAULKNER, Delphine...June FAULKNER, Gladys Pearl...June FERDINAND, Carson Leon... January FERGUSON, Laura May... December

20 984 The Royal Gazette, Wednesday, June 26, 2013 FERGUSON, Mary Dewar... March FERGUSON, Virginia Katherine... March FERRIS, Dorothy Beatrice... February FINLAYSON, Duncan Thomas...June FISHER, Victor John... April FITZGIBBONS, Paul Joseph... January FLEET, Bennie Winslow... March FOLEY, Emma... April FORSYTH-SMITH, Gladys Gordon Tocque... April FORTUNE, Joseph Ira Louis...May FOUGERE, Gerald Joseph... March FRANKLIN, Donald Frederick... February FRANKLIN, Maude E....June 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 FULLERTON, Anne Seretha...June GAGNON, Mildred Harriett... April GALBRAITH, Wayne A.... March GALLANT, Ann Lorraine... January GALLANT, Ann Lorraine (MacDonald)... January GALLANT, Cynthia Dawn...May GALLEY, Alice May... March GAMBLE, Herman Alfred...June 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 GELDART, Dale V...June GEORGE, Winnifred... March GERRARD, Agnes Mary...June 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 GILES, Ruth M... January GILLIS, Ida...June GILLIS, Myles Bernard... March

21 The Royal Gazette, Wednesday, June 26, GILLIS, Raymond Alexander (aka Ray Gillis)...June GLIDDEN, Mabel Pauline... March GOLDMAN, Solomon George... March GORELICK, Max... April GORMAN, Almira Amelia...June GOUTHRO, George... April GRADY, Ronald Edward... March GRANT, Catherine Claire... January GRAVES, Douglas William... February GRAY, James...June GRAY, Mildred... January GREAVES, Barbara Mary... March GREEN, Gerald Francis... February GREEN, Helen...June GREEN, Theresa Ellen... April GREENCORN, Earl Franklin Roosevelt... March GROVES, Marina Joan... March GUIRGUIS, Alice Haroun...May HAACK, Gladys Vivian... January HAINES, Sheldon Christopher...June HALE, Harriet MacMinn... January HALL, Gerald Lloyd... January HALLAM, Andrew Thomas...June HALLETT, Cynthia Jane... January HALLETT, Dean Murray...May HAMILTON, Harllee Bordeaux... February 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 HATHERLY, Catherine Anne...June HATT, Howard Elmer... January HAWKINS, Patricia Mary...May HEARTY, Richard J....June HEARTY, William Riordan...June HEBB, Hugh Irving... April HEBERT, Mary Lena...June HEDDON, Margaret Maria...June HEIGHTON, Janet Webster...May HEIGHTON, Mabel Ellen Georgina... April

22 986 The Royal Gazette, Wednesday, June 26, 2013 HELMS, Pauline Elizabeth...June HEMMING, Joyce Lois... March HENNIGAR, Gladys Helen... March HENRY, Angus A.... April HENWOOD, James H.... January HERSEY, Charles Andrew...May HIGGERTY, Doris Ethel... April HIGGINS, Wendell Adrian...June 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 HOLUBA, Stanley J....June HOPPER, Ralph Herman... January HORNE, Allan... February HORNE, Arnold Robert...May HORNE, Francis Douglas (referred to in the Will as Douglas Horne)... April HORNE, Kathleen Theresa... February HORNSBY, Kenneth Jack...June HORTON, Wilfred... January HOWLEY, Theresa Catherine (referred to in the Will as Theresa Howley)... April HOYT, Beatrice Mann... April HUBBARD, Henry Francis...May HUGHES, Delilah Mae... March HUGHES, Noreen Alberta... March HULBERT, James William...May HUNTER, Verna Elaine...May HURLBERT, Frances Belle... January HURLBURT, Shawn Avery... January HURLBURT, Victor Maynard... April HYSON, Frederick St. Clair...May INGHAM, Patricia Ann...May IRVING, Thomas Arthur...May ISAAC, Hazel Eugene... March ISAACS, Marion Jean... February ISEMINGER, Helen Elizabeth... February ISENOR, Donald Lewis...May

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. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

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. 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

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

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

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

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

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

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

Francis Marion Crooks Descendants

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

More information

CHAPEL HILL UNITING CHURCH CEMETERY

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

More information

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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

More information

Descendants of 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

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

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

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

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

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

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

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

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

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

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

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

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

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

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

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

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

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 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 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

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

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 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

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

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

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

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

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

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

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

More information

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

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

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

More information

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

More information

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

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

More information

Member's Assigned Family Deacon and Elder

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

More information

I VOLUME 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

Descendants of James Langlands 31 January 2018

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

More information

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

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

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

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

More information

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

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

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

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

More information

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

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 26, 2014 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Emily Abbass, Deceased Proof in Solemn

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

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

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

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon

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

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

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

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

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

Descendants of Frederick August Ludewig Hihn

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

More information

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

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

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

More information