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

Size: px
Start display at page:

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

Transcription

1 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 Form Notice of Application (S.64(3)(a)) The applicant, Reverend Father Paul Abbass, personal representative and beneficiary of the estate of Ms. Emily Abbass, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form of a copy of the Last Will and Testament of Ms. Emily Abbass and an Order proving the copy of the Last Will and Testament of Ms. Emily Abbass to be valid, to be heard on the 16 th day of June, 2014, at 10:00 a.m. The affidavit of Reverend Father Paul Abbass 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 March 18, D. Greg Rushton Lawyer for Applicant Suite 300, 292 Charlotte Street Sydney, Nova Scotia B1P 1C7 Telephone: ; Fax: greg@bretonlawgroup.com 563 March (3iss) Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and 2008, take notice that Flawed Productions Co-operative Limited, ID# has held a membership meeting and has passed a special resolution to wind up and dissolve. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than one month from the date of this publication, and in compliance with Section 57 of the Co-operative Associations Act at which time the association will be dissolved unless cause is shown to the contrary. Audrey Gay Inspector of Co-operatives Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at 339 Lingan Road, Sydney, Nova Scotia, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Estate of Anne Doris Mouland. 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(s), noted below. 459

2 460 The Royal Gazette, Wednesday, March 26, 2014 To: Heirs of the Estate of John Mouland DATED at Sydney, Nova Scotia, this 10 th day of March, March Carolyn A. MacAulay The Breton Law Group Suite 300, 292 Charlotte Street Sydney, Nova Scotia B1P 1C7 Telephone: Lawyer for registered owner Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the properties known as PIDs & located at the Berichon, Colchester County, Nova Scotia, have 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(s), noted below. To: Heirs of J. P. MacKay and any other persons who may have an interest in the above-noted property. DATED at Pictou, Pictou County, Nova Scotia, this 19 th day of March, Ian H. MacLean MacLean & MacDonald 90 Coleraine Street, PO Box 730 Pictou, Nova Scotia B0K 1H0 Telephone: ; Fax: Lawyer for registered owner 581 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 Certificate of Name Change 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 Certificate of Name Change of the Company. DATED this 21 st day of March, Kelly J. Powell BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876, Dartmouth Main Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Nova Scotia Limited 580 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 Johnston & Blades Trucking Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Johnston & Blades Trucking Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of March, Trevor J. MacDonald / Stewart McKelvey Solicitor for Johnston & Blades Trucking Inc. 599 March IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; - and - IN THE MATTER OF: The Application of Lockeport Cottages & Campgrounds Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Lockeport Cottages & Campgrounds Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to Section 137 of the Companies Act, R.S.N.S. 1989, Chapter 81, as amended. DATED at Meteghan, Nova Scotia, this 25 th day of March, A.D., March Hugh Robichaud Hugh Robichaud Law Inc. Solicitor for Lockeport Cottages & Campgrounds Limited 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 Recruitment Rocket Ltd. for Leave to Surrender its Certificate of Incorporation RECRUITMENT ROCKET LTD. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the

3 The Royal Gazette, Wednesday, March 26, Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 24 th day of March, Christene H. Hirschfeld, QC BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 Dartmouth, Nova Scotia B3A 4S5 Solicitor for Recruitment Rocket Ltd. 597 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 Squirreltown Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Squirreltown Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 26, J. Brian Church, QC Walker, Dunlop Solicitor for Squirreltown Holdings Limited 552 March IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Calvin John DeLorey, Deceased Application for Proof of Will in Solemn Form Notice of Application (S.64(3)(a)) The applicants, CRYSTAL JANET DELOREY (formerly Crystal Janet Dunsworth), daughter of the deceased, of 66 Katrina Crescent, Halifax, Nova Scotia B3P 0C1, telephone (902) ; STEPHEN DAVID DELOREY, son of the deceased, of 228 Silver Point Road, Martin s River, RR 2 Mahone Bay, Nova Scotia B0J 2E0, telephone (902) ; and KERRY CALVIN JOHN DELOREY, son of the deceased, of 262 Waverley Road, Dartmouth, Nova Scotia B2Y 2C6, telephone (902) (collectively, the Applicants ) have applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Bridgewater, Nova Scotia for a Proof of Will in Solemn Form, to be heard on Wednesday, April 9 th, 2014, at 10:00 a.m. The affidavits of Crystal Janet DeLorey, Stephen David DeLorey and Kerry Calvin John DeLorey in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Benjamin P. Carver Solicitor for the Applicants Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: (902) ; Fax: (902) bcarver@fktlaw.ca 501 March (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Helen George, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicants, STEPHEN GEORGE and JUSTIN GEORGE, have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, 11 James Street, Antigonish, Nova Scotia B2G 1R6, for an Application for Proof of Will in Solemn Form to be heard on May 14 to 17, The applicants are seeking instructions from the Court on which Will of Mrs. George is the true Last Will and Testament that should be admitted to Probate with the codicil executed by Mrs. George on January 30, The affidavit of BRIAN MacLELLAN, Q.C. 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.

4 462 The Royal Gazette, Wednesday, March 26, 2014 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 February 27 th, Brian MacLellan, Q.C. Wickwire Holm Hollis Street PO Box 1054, Halifax NS B3J 2X6 Telephone: ; Fax: bmaclellan@wickwireholm.com 503 March (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Stephen Chester Williams, Deceased Notice of Application (S.64(3)(a)) The applicants, JASON COREY WILLIAMS and CORY ALEXANDER WILLIAMS, the only children of the deceased, Stephen Chester Williams, have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Digby, 119 Queen Street, Digby, Nova Scotia for an application for proof of a Will in Solemn Form pursuant to Section 31 of the Probate Act to be heard on March 19, 2014, at 9:30 a.m. 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 February 26, Gregory D. Barro Lawyer for the Applicant 396 Main Street, Suite 203 PO Box 580, Yarmouth NS B5A 4B4 Telephone: ; Fax: gbarro@pinkstarbarro.com 469 March (3iss) The affidavit of Jason Corey Williams 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. 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

5 The Royal Gazette, Wednesday, March 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BAKER, Gerald Ambrose Bridgewater, Lunenburg County February Personal Representative Executor (Ex) or Administrator (Ad) Daniel Roy Oxner and Doris Emily Oxner (Exs) c/o Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 BELLEFONTAINE, Marion Alice West Chezzetcook, Halifax Regional Municipality March Felix Roma and Helen Roma (Exs) c/o William E. Nearing Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 William E. Nearing Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 BRITTEN, Lowell Joseph Bridgewater, Lunenburg County March Sherri Bennett (Ex) 24 Point Road Lingan NS B1H 5G1 William R. Burke PO Box Union Street Glace Bay NS B1A 2P5 BRUHM, Hector New Germany, Lunenburg County March Wendy Rosalie Oickle (Ex) 389 Veinot Road New Germany NS B0R 1E0 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 CARTER, Byard Keith Truro, Colchester County March Allan D. Carter 567 Colby Drive Cole Harbour NS B2V 1X8 and Susan Leslie Stevenson 680 Highway 2 Brookfield NS B0N 1C0 (Exs) Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 CHAFFEY, Jason Darcy Dartmouth, Halifax Regional Municipality March William Laurie Chaffey and Gloria Mary Chaffey (Exs) 6 Riverview Crescent Bedford NS B4A 2X4 Constance I. Rusk Rusk Law Office 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 CHIASSON, Marie Anna Sydney, Cape Breton Regional Municipality March Judith McLellan (Ex) 2528 Lingan Road Lingan NS B1H 5G4 Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 CORKUM, Stannage Hugh Berwick, Kings County February Barbara Ruth Underwood (Ex) 85 Fairwood Drive Keswick ON L4P 3Y1 Robert C. Stewart, QC Stewart & Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0

6 464 The Royal Gazette, Wednesday, March 26, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CROWELL, Marie Alfreda Barrington, Shelburne County March Personal Representative Executor (Ex) or Administrator (Ad) Anne Melinda Stoddard (Ex) 52 Brass Hill Road RR 1, Barrington NS B0W 1E0 Solicitor for Personal Representative Date of the First Insertion G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 DAVIES, Alice Lillian Kingston, Kings County February Aynard Parsons and Virginia Desrochers (Exs) c/o Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Ronald D. Richter Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 DeWOLFE, Gerald Francis Halifax, Halifax Regional Municipality March Garnet MacDonald (Ad) 422 Herring Cove Road Halifax NS B3R 1W4 Matthew C. Gorman Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 GRAHAM, Betty Lou Halifax, Halifax Regional Municipality March David Scott Graham (Ex) 29 Lloyd s Landing River John NS B0K 1N0 John D. Washington Spring Garden Road Halifax NS B3J 3T2 HILLIER, Rose Mary New Victoria, Cape Breton Regional Municipality January Bradley David Hillier (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 HUBLEY, Bruce Edward Halifax, Halifax Regional Municipality March Mary Thelma Hubley (Ex) 36½ Dentith Road Halifax NS B3R 1T4 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 7075 Bayers Road, Suite 200 Halifax NS B3L 2C1 HULL, Lloyd George Sydney Mines, Cape Breton Regional Municipality March Cecilia Grace Hanney (Ex) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 JODREY, Ray Steward Bible Hill, Colchester County March Aletha Pool (Ad) 11 Logan Drive Lantz NS B2S 1N2 Lawrence R. Jessome 736 Highway 2 Elmsdale NS B2S 1E9 JOHNSON, Theresa Marie Halifax, Halifax Regional Municipality March Glen Joseph Johnson (Ex) 3792 High Street Halifax NS B3K 4Y9 W. Mark Penfound, QC Ritch Durnford Barrington Street Halifax NS B3J 3K8

7 The Royal Gazette, Wednesday, March 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LaPIERRE, Austin Claude Halifax, Halifax Regional Municipality February Personal Representative Executor (Ex) or Administrator (Ad) Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Susan E. Woolway Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 March (1m) LEE, Yun Halifax, Halifax Regional Municipality March Min Lee (Ex) c/o Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 LUKER, Catherine Cecilia Groves Point, Cape Breton Regional Municipality March Priscilla MacIver (Ad) 14 White Drive Groves Point NS B1Y 2B4 Stephen J. Andrea 204 Commercial Street PO Box 204 North Sydney NS B2A 3M3 MacFADZEAN, James Alexander Hamilton Halifax, Halifax Regional Municipality March Elwin J. MacNeil (Ex) c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 MacISAAC, Florence C. New Waterford, Cape Breton Regional Municipality February Shaun Miller (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 MacLEOD, Douglas John Aspy Bay, Victoria County March Murdena Podanovitch (Ex) Cabot Trail PO Box 92 Dingwall NS B0C 1G0 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 MAILMAN, Cora Cecilia Upper Clements, Annapolis County March Kathryn Elaine Stocker (Ex) Highway 1 Brickton NS B0S 1P0 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0 MARMAN, Ernest Ronald Mira Gut, Cape Breton Regional Municipality March Carrie Ann Marman (Ex) 5754 Hornes Road Mira Gut NS B1K 2Y3 William R. Burke PO Box Union Street Glace Bay NS B1A 2P5

8 466 The Royal Gazette, Wednesday, March 26, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MARSH-DERUELLE, Susan New Waterford, Cape Breton Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Tracey Deruelle (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 Solicitor for Personal Representative Date of the First Insertion M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 MEUSE, Harold Paul Lower West Pubnico, Yarmouth County March Lisette Jones (Ex) PO Box 329 Clark s Harbour NS B0W 1P0 Gregory D. Barro 396 Main Street, Suite 203 PO Box 580 Yarmouth NS B5A 4B4 MEYER, David Sable River, Shelburne County March Sarah J. Meyer (Ex) 85 Camden Street South Hadley, Massachusetts USA Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 NICOLL, Anna Pharlain Cambridge, Ontario March David Wesley Nicoll 1526 Blair Road Kitchener ON N3H 4R8 and Margaret Sharon Barbour Ave NW Edmonton AB T6G 0B9 (Exs) John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 PARSONS, Wilson Halifax, Halifax Regional Municipality March Pamela Hartling (Ex) 292 Evergreen Court Hammonds Plains NS B4B 1K4 Harry D. Thompson, QC Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 READEY, Angela Cora Fall River, Halifax Regional Municipality February Ian Readey (Ex) c/o David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 RICHARD, Sylvia Daisy Tatamagouche, Colchester County February Susan Lorraine Baker (Ex) 952 Brule Shore Road Tatamagouche NS B0K 1V0 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 RITCEY, Paul Dexter Woodville, Kings County February Patricia Ritcey (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball, QC Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 ROBICHEAU, Colleen Anne Lake Echo, Halifax Regional Municipality February Jason Robicheau (Ad) 42 Country Lake Drive Lake Echo NS B3E 1E4

9 The Royal Gazette, Wednesday, March 26, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SQUIRES, Edith Eloise Bible Hill, Colchester County March Personal Representative Executor (Ex) or Administrator (Ad) Kim Annette Squires (Ex) 983 Ivanhoe Street Halifax NS B3H 2X2 Solicitor for Personal Representative Date of the First Insertion Paul M. Murphy, QC McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 STRUM, Rhoda Ann Aylesford, Kings County March Deborah Lynn Dufault (Ex) 109 Almont Avenue PO Box 990 New Glasgow NS B2H 5K7 Eric O. Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 WALSH, Pamela Rose Middle West Pubnico, Yarmouth County March Katherine P. Murphy (Ex) PO Box 87 Pubnico NS B0W 2W0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 WAMBOLDT, Donald James Halifax, Halifax Regional Municipality March Audrey Ileen Whynot (Ex) 188 China Lake Road Italy Cross NS B4V 0L6 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 WATTERS, Gladys Mae Wolfville, Kings County March William (Billy) Dingle Watters Junior and Betty Jean Flieger (Exs) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball, QC Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 WHATLING, Mary Ann Taigh Solas Nursing Home, North Sydney Cape Breton Regional Municipality March Gordon L. MacDonald (Ex) 194 Applecross Drive Westmount NS B1R 2B3 Hugh R. McLeod 275 Charlotte Street, Suite 208 PO Box 306 Sydney NS B1P 1C6 WHYNOT, Frank Louis Liverpool, Queens County March Pamela Jane Whalen (Ad) PO Box 863 Liverpool NS B0T 1K0 Timothy A. Reid 176 Aberdeen Road Bridgewater NS B4V 2S9 WILLS, Bernard Duncan Long Point, Inverness County February Nancy LeBlanc (Ex) 25 Wills Lane Long Point NS B0E 1P0

10 468 The Royal Gazette, Wednesday, March 26, 2014 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WOODWORTH, Harold Edwin Tatamagouche Mountain, Colchester County March Personal Representative Executor (Ex) or Administrator (Ad) Gordon Woodworth (Ad) 4 Keystone Court Halifax NS B3N 3B4 Solicitor for Personal Representative Date of the First Insertion J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 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) ABRAHAM, Rose Marie... December ACKER, Elthan St. Clair... October ACKER, William Christian... November ACKERSON, Christine Brenda Sylvia... January ACKLES, Leon Frederick... October ADAMS, Jack LeRoy... November ALDRICH, Mary Margaret... October ALEXANDER, Arthur Adams... February ALEXANDER, Dorothy Margaret... December ALEXIADIS, Paul... January ALLEN, Frederick Richard... October ALLEN, Mary Margaret (Nellie)... October ALMOND, Alice Marie... December AMERO, Kathleen M.... February AMYOTTE, James P.... March ANDERSON, Deloris Maude... February ANDREA, Leonard A.... February ANDREWS, Freda Ellen... February ANDREWS, Roxanne Lynn... October ARAB, Arthur J... January ARCHIBALD, Heather Jane... November ARMSTRONG, Glenford Whitman (Whit)... December ARMSTRONG, Robert Harold... November ARNOLD, Robert Wayne... January ARSENAULT, Alberta Edna... February ARSENAULT, Lorraine Mary... December ARSENEAU, Grace... October ASHCROFT, Hugh Charles... December ASKEW, Thelma... January ASSAF, Kadrieh (Audrey)... December ATKINSON, Gerald Emerson... October

11 The Royal Gazette, Wednesday, March 26, ATKINSON, Norman Joseph... November ATWATER, Dorothy Marie... February ATWELL, Dale Harold... December ATWOOD, Barbara Ann... January ATWOOD, Margaret Dolores... October AYER, Patricia Ann... October BACKMAN, David D... November BACON, Clara E... October BAETICH, Emanuel... November BAILEY, Helen Evelyn... March BAKER, Blanche Seretha... March BALCOM, Megan Laura... December BALLAM, Bonnie Jean... February BARNES, Lorene Alvilda (aka Lorraine Alvilda Barnes)... March BARNES, Sadie Catherine... November BARNSTEAD, Olive Emily... December BARRASS, Barbara Merle... February BARRETT, Lester Joseph... March BARRY, Scott Ellis... March BARTER, Ruby... January BARTLETT, Sharon Myra... March BARTON, Phyllis Bernice... December BATES, Lawrence... October BATES, Marion Irene... February BAXTER, Cecil Wayne... March BAYERS, Marshall Garfield... January BEATON, Cecile Marie... October BEATON, Mary Florence... March BEATON, Robert... February BEATON, Roseanna Vincentine... December BEAZLEY, Morton Gervais Patrick... November BEAZLEY, Rita Rose... January BECK, Larry Hartley... January BELLEFONTAINE, Beatrice Marie... December BELLEFONTAINE, Beulah Patricia... October BELLIVEAU, Anne-Marie... October BENDER, Freda Margaret... October BENJAMIN, David Allen... December BENNETT, Gertrude... December BENNETT, Mary Lou... March BENT, Dr. Wilfrid Irving... January BENT, Harris Winston... January BERANGER, Margaret Evangeline... November BESEN, Irvin... December BEST, Bernard Carlyle... October BETHEL, Grace E.... October BETHUNE, Genevieve Hazel... December BIGGS, Douglas Fenton... February BIGNELL, Elaine R.... March

12 470 The Royal Gazette, Wednesday, March 26, 2014 BINNS, Terrance Marshall... February BISHOP, Irene E... December BISHOP, Stewart McMillan... January BISHOP, Thomas Bernard... November BISHOP, William Marshall... October BLACK, Laurie E.... October BLACK, Ralph Milton... January BONN, Doris Eleanor... March BONN, Warren Earl... March BOTTOMLEY, John Lloyd... January BOUDREAU, Janice Elaine... February BOUDREAU, Martha (aka Martha Obeline Boudreau)... October BOULTER, Margaret... March BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois)... October BOURQUE, Allan Henry... January BOUTILIER, Kathleen Mae... October BOUTILIER, Roland MacKay... February BOUTILIER, Shirley Ann... March BOUTILIER, Vera Myrtle... February BOWSER, Keith Wilson... February BOYCE, Anne Theresa... November BOYD, Malcolm Stephens... February BRADLEY, Kevin Donald... March BRAY, Vivian Anthony... October BRENTON, Mary Evelyn Clare... February BREWSTER, Isabelle Anne... January BRIDGEO, Margaret Camillus... January BRIDGEO, William A.... February BROOKS, Barbara Eline... March BROWN, Cyril Morris... January BROWN, Hazel... October BROWN, Herbert Louis... January BROWN, Jennifer Lee... March BROWN, Jessie Madeline... January BROWN, John George McDonald... October BRUINS, Harm-Jan... November BRUNT, Sandra Gertrude... February BUCHANAN, Lena Rose... December BUELL, Patricia Diane... February BULLEY-SAMPSON, Mary Elizabeth... October BURBIDGE, Isobel Laura Louise... October BURGOYNE, Sterling Havelock... February BURKE, Angela Olive... November BURKE, Margaret Anne... October BURNETT, Mark, Sr.... October BUSH, Hazel Mary... November BYRNE, William Anthony, Jr.... November CAMERON, Angus Arnold... October CAMERON, Daniel Gordon... December

13 The Royal Gazette, Wednesday, March 26, CAMERON, Donald Alexander... February CAMERON, Kenneth Lloyd... March CAMERON, Mary Evelyn... December CAMPBELL, Alexander Thomas Timothy... January CAMPBELL, Andrew Gregory... February CAMPBELL, Donald A.... October CAMPBELL, Edith Margaret... November CAMPBELL, Elise Grace... October CAMPBELL, Gloria Elizabeth... March CAMPBELL, James Alexander... October CAMPBELL, Joseph Allan... January CAMPBELL, Mary Margaret... October CAMPBELL, Virginia Jean... November CANN, Jessie Kendrick... December CANTWELL, Elma Mae... November CARBALLO, Jose Antonio... October CARMICHAEL, Lloyd Greg... October CARPENTER, Brian Donald... January CARRAS, Lucy Marguerite... February CARRIGAN, Ernest Joseph... January CARTER, Lindsay Gerald... December CARTY, Marion Elizabeth... October CARTY, Reynolds Murphy... November CASEY, Ruth Pauline... February CATER, Frank Donald... November CHAISSON, David William...September CHAISSON, William... November CHAMPION, Elsie Janette... November CHAULK, Raymond...September CHERNIN, Etta... January CHIASSON, Julie... October CHIASSON, Willie Mose... October CHISHOLM, Claire Isabel... February CHISHOLM, Mary Sylvia... March CHISHOLM, Robert Duncan... March CHITTY, Anne Patricia (aka Anne P. Chitty)... November CHRISTIE, Muriel Elizabeth... February CHUGH, Lalit... November CLARK, John McGeorge... November CLARK, Reginald Corey Everett... February CLARK, Venitta Christina... October CLARKE, James Foster Alan... November CLATTENBURG, Estel Theodore... October CLATTENBURG, Peter Michael... October CLAYTON, Leona... January CLEMENTS, Charles... March CLEVELAND, Grace... February CLOUGH, Katherine Sarah... January COADE, Bonita Marie (referred to in the Will as Bonita Marie Rogers)... October

14 472 The Royal Gazette, Wednesday, March 26, 2014 COLAIACOVO, Maria Rosalia... March COLBERT, Percy Malcolm... January COLDWELL, Iona Esther... February COLLINS, John... October COLWELL, Beulah M.... October COMEAU, Gregory... December COMEAU, Marguerite Marie...September COMSTOCK, Peter Leslie...September CONANT, Irene Alma... December CONE, Peter Alexander... December CONNOLLY, Louise Frances... March CONRAD, Glendon Randolph... March CONRAD, Marjorie Doris... December CONROD, Vera Irene... December CONSTABLE, Dianne Lynn... December COOK, Helen J.... December COON, David Raymond... December CORBIN, Margaret Elizabeth... November CORCORAN, Lindsay Arthur... November CORKUM, Vivian L... December CORMIER, Joan Evelyn... November CORNELL, Willa Ruby... March COSTEN, Evelyn Marguerite...September COULET, Joseph Edmund... December COVERT, Mary Diana Napier... October COVERT, Mary Louise Stewart... December COVEY, Leon Raymond... November COX, Leonard Alexander... February COX, Margaret M... January COX, Marion Elizabeth...September COX, St. Clair Richard... October COXHEAD, John Michael... February CRAIG, Josephine Pearl... February CROFT, Maynard Donald... February CROSBY, Faye Lillian... December CROSS, Faye Lillian... January CROSSLEY, Annie Grant... October CROWLEY, Michael Francis... November CRUICKSHANKS, Sarah Jane... January CRUMMEY, Wilfred Joseph... January CULLEN, Katherine Louise... December CURRIE, Daniel Angus... January CURRIE, Edith Jean... October CURRIE, Eleanor... October CURRIE, Francis David... December CUSHING, David Beattie... October CZAGALA, Karoly Istvan... October D ENTREMONT, Alvin Wilbert... October D ENTREMONT, Mary Julia... March

15 The Royal Gazette, Wednesday, March 26, D EON, Evelyn Therese... March DALEY, Allie Louise... February DANIELS, Raymond Vaughn... January DARRACH, Eric Norman... October DAUPHINEE, Dewey F.... December DAUPHINEE, Eva Mildred... February DAURIE, Mary Helen... October DAVIDSON, Jessie Isabel May... December DAVIES, Betty Catherine... October DAVIS, Donald Matthew... December DAVIS, Elva Joyce... March DAVIS, Emilie... November DAVIS, Harold Aubrey... March DAVISON, Evelyn Luella... October DAY, Sheila (Reilly)... February de GRAAF, Linda... October DEAN, Melda Arlene... December DEANE, Douglas Joseph, Sr.... March DeBRUGE, Francis (Frank) Michael... March DECHMAN, Arthur MacKenzie... February DEEGAN, Annie Alberta... February DeGRUCHY, Michael Charles... March DELANEY, Alberta May... October DELANEY, Anna M. E....September DELLAPINNA, Dorothy Agnes... January DEMONE, Eleanor Elizabeth... December DEMONE, Florence Catherine... March DeMONT, Frederick James... January DeMONT, Patricia Rowe... March DeMONT, William Andrew... October DEMPSEY, Patricia Ann... February DENNEY, Norma Jean... February DENSMORE, Beryl Rosalind... January DesVEAUX, Marie Sophie... March DEVEAU, Delia Marguerite... February DEVEAU, Florence... November DEVEAU, Hubert... November DEVEAUX, Helen Bernice... November DEVINS, Gerald Alexander... February DEVLIN, Heather Ena... January DEWAR, Doris Helen... February DEWAR, Joan Eileen... October DEXTER, Bernard Wilbur... February DIAMOND, Theresa Rose... February DICKIE, Marie Agnes... March DIGERO, Albert... March DIGERO, Gloria... March DOANE, Beulah Lavina... October DOANE, Clare Davis... February

16 474 The Royal Gazette, Wednesday, March 26, 2014 DONALDSON, Joan Marie... November DORT, Barbara Marie... October DOUCET, Charlene Marie... November DOUCETTE, Alice Frances... February DOW, Jean Ormiston... February DOWE, Doris Leona... March DUGAS, Louis J.... January DUGGAN, Edward Douglas... October DUNCAN, Marilyn Frances... November DUNSWORTH, Frances Ethel... March DUNSWORTH, Frances Ethel (cancelled - republished March issue)... February DURLING, Doris Evelyn...September DURLING, Randall James... January DURNO, Georgia Pauline... December DYKENS, Deborah Marie... December EAGLES, Agnes M... March EATON, H. G. Marie... October EATON, Paul St. Clair Moir... December ECKSTRAND, Olof Roger... January EGDELL, Thomas Michael Edward... December EISAN, Carmen Dawn... February EISNOR, Helen Pearl... October ELLENBERGER, Esther Mae... November ELLIOTT, Barbara Gertrude... October ERNST, Verna Lois... January ERNST, W. Alan...September ETTER, Lucille Elizabeth... February EVELY, William Wallace... October EVERILL, Dorothy Frances... December FAGAN, Magdalene Ann Helen... October FAHEY, Patrick Joseph... February FAHMY, Nishat... November FANCEY, Goldie Evangeline... March FANCY, Clyde Douglas... January FANNING, Muriel Elsie... December FARQUHAR, Ronald... March FARR, Laura Rebecca... January FARROW, Brian... March FAULKNER, Howard Le-Roy... March FEADER, Alice Faye... January FEENER, Terry L.... February FERGUSON, Daniel Wesley... January FERGUSON, Elsie Alberta... October FERGUSSON, Hilda Evelyn... October FIANDER, Wendy Ann... December FIELD, Harvey John... January FILLMORE, Anne Ellen... March FILLMORE, Liselotte... December FINLEY, Gretchen Frances... January

17 The Royal Gazette, Wednesday, March 26, FINNEY, Althea Bertha... December FISHER, Clyde Arthur... November FISHER, Gerald Dean... December FITCH, Lloyd John... March FITZGERALD, Madeline... February FITZGERALD, Mary Joan (commonly known as Joan Fitzgerald)... October FIZZARD, Raymond Romain... December FLEMMING, Elizabeth Adelaide... February FLEMMING, Joseph Vincent... February FLYNN, Leslie Alfred... January FLYNN, Paula Anne Langille...September FOLEY, Donald Leslie... January FOLEY, Margaret Louise... January FOLEY, Phyllis Elaine... December FOUGERE, George William, Jr.... January FOWLER, Peter Leslie... October FOWLIE, Robert... October FRASER, Helen Alberta... October FRASER, Hugh Ignatius... December FRASER, Margaret Gladys... October FRASER, Sheila Monica... March FRASER, William Maynard... December FRYDAY, Jeffrey Alan... March FUDGE, Thomas William... February FULTON, Anna Mae... November GANNON, Louis Garfield... February GARAGAN, Marion Eliza... November GARDINER, Esther Marilyn... November GARNETT, John Richard... February GARRISON, Betty Louise... January GARVOCK, James William... October GAUDET, Jean Doris... January GAUDET, Ozilie Mary... January GERMAINE, Margaret Robertson... March GERRIOR, Edward Joseph... November GIFFIN, Stanley Wilson... January GILLIATT, Ethel Ida... October GILLIS, Angus Jerome... October GILLIS, Duncan Hugh... December GILLIS, Idella Louise... October GILLIS, Margaret... February GILLIS, Marie Regine... November GLANCY, Michael Hubert... October GLASGOW, Charles Alvin, Jr.... November GLOVER, James Arthur Garwood... November GOODMAN, Valborg... March GOODWIN, Howard Victor... January GORDON, Allyn Daniel... November GORDON, F. Myrtle... December

18 476 The Royal Gazette, Wednesday, March 26, 2014 GORE, Patricia Christine... February GOUDEY, Earl Robert... February GOUDGE, Donald Henry... February GOULD, George Rupert... January GOULDEN, Manley Herbert... November GOW, Andrew Clarke... October GRAHAM, Eileen Florence... January GRAHAM, Richard Stephen... November GRANT, Ruby Zeta... December GRAY, Douglas Bernard... January GRAY, Mary Jane... January GREEN, Calvin Joseph... January GREEN, Miriam... October GREENE, Cora Mae... February GREENO, Eleanor Carol... January GREER, Stanley Alexander... October GREGORY, Clarice E.... February GRICE, Agnes Jo-Anne... February GRIFFIN, Gerard Francis... November GUSHUE, Thomas Arthur... October GUSTAFSON, William Lennart... February HAAN, Hubertus Henricus... January HACKETT, Bernice Harriet... February HADLEY, Stephen Morrision... January HAGGART, Jean... October HALEY, Adeline Frances... January HALL, Beatrice Mary... October HALL, Mary Hilda Elfreda... November HAMLIN, George Owen John, Jr....September HANIFEN, Thomas Terrence... December HANKINSON, Bessie Fullerton... January HANN, Shirley Laura... March HANSON, Alfred Wallace... February HARDING, Marilyn Agnes Jane...September HARDING, Marjorie Ann... October HARE, Marie Catherine... October HARLING, Marion Cameron (aka Marion Cameron Long)... February HARNISH, Burnald Paul... February HARNISH, Gerald Brinton, Jr.... October HARNISH, William Duncan... February HARPELL, Stanley Ernest... January HARRIS, Allison George... February HARRIS, Lori Lynne... January HARRIS, Margaret Isabelle... October HARRISON, David Elwin... October HARRISON, Kent A... January HARTLIN, David Herman... January HARTLIN, Shirley Beatrice... December HARVEY, Joan Elizabeth... February

19 The Royal Gazette, Wednesday, March 26, HARVEY, Joyce Merle... February HARVEY, Lancelott Emery... November HATCHER, Stella... March HATTIE, Winston Jordan... January HAWBOLDT, Richard Archibald... November HAWES, Darlene F... October HEAD, Henry... November HEAD, Marie... November HEALY, Adele Agnes... December HEBB, William Edwin... March HENEBURY, Sharon Marie... February HENLEY, Ruth Elizabeth... November HENNIGAR, Rhodes L.... December HERBIN, Pamela Gail... February HERSEY, Aileen Gertrude... March HERVE, William Joseph... October HICKS, Enid... October HICKS, Lewis... February HIGGINS, Edythe Margaret... November HIGGINS, Raymond Douglas... December HILL, Kenneth Rowland... October HILL, Marion Ruth... October HILL, Marion... December HILLIKER, Virginia... November HINTON, Peter Stanley... October HIRTLE, Deanna M.... October HODDINOTT, Harold Angus... February HODGKINS, Barbara Anne...September HOGANSON, Wayne Douglas... January HOGG, Henry Gordon... December HOLLAND, Joan Elizabeth... October HOLMES, Hester Juliet... November HOPKINS, Joel Michael... December HOPKINS, John Francis... October HORN, Peter Klaus Wolfgang... December HORNE, Bernard Gerald... December HORNE, James Charles... October HORNSBY, Germaine Therese... March HOWELL, Jack Philip... November HUBLEY, Charles Harold... October HUDSON, Sarah Mae... January HUNT, James J.... November HUNTER, Kathleen Viola... March HUPHMAN-WILLIAMS, Marjorie Rosetta... December HURTIG, Mary Lorraine... March HUTT, Sarah... March INGRAHAM, William Irad... October INGRAM, Regina Hope... November INKPEN, Hazel... November

20 478 The Royal Gazette, Wednesday, March 26, 2014 IRVINE, Arthur Ronald, Jr.... February JACKSON, Edna Ruth... November JACKSON, Eileen... February JACKSON, Mary E... November JAEGER, Leslie Gordon (referred to in the Will as Dr. Leslie Gordon Jaeger)... November JENKINS, Ross Dennison... November JENNINGS, Carolyn Alice... March JESSO, Marina... November JOHNS, Lorraine Anita... November JOHNSEN, T. Byrne... October JOHNSON, Jen Arlene... January JOHNSON, Margaret Carmichael... December JOHNSTON, James Thompson Bell... March JOHNSTONE, Kathleen Elizabeth... December JOLLEY, Charles Justin... November JONES, Ronald Ormond Blair (aka Ronald Orman Blair Jones)... February JONES, Russell Stewart... March JORDAN, Margaret Agnes... December JOUDREY, Carol Elizabeth... March JOYCE, Flora Marie... October KAVANAGH, Margaret Johnstone... December KEDDY, Lawrence Elvin... October KEIGAN, John Lawrence... February KEILLOR, Thelma Maxine... October KELLOWAY, Sharon Marie... January KELLY, David Shawn... October KELLY, Doris Marina... January KELLY, Elizabeth Anne... February KELLY, Etta Dolorosa... February KEMPTON, Peter Dwight... December KENNEDY, George Leslie... March KENNEDY, Kevin Kane... March KENNETT, David Michael... October KENNEY, Beverly Dorothy... December KENT, Mary Elaine... February KERR, William Pushie... November KERVIN, Dorothy Clair... November KHALLIL, Jean Dorothy... March KHIROYA, Mukta... December KILLEN, Lorne Henry... February KING, Douglas Albert... December KING, Norman B.... March KINSMAN, Anna Genevieve... December KIRKPATRICK, Sharron Mae... January KNICKLE, Hazel Mae... November KRESSEBUCH, Gerhard... February KYTE, George Bernard... December LAKENMAN, Cornelia Maria... January LAMONT, Charles... November

21 The Royal Gazette, Wednesday, March 26, LANCASTER, Malcolm Carl (aka Malcom Carl Lancaster)... December LANDRY, Donna Ann... December LANDRY, Helene Laura... December LANDRY, Mary Beatrice... January LANDRY, Raymond John... October LANGILLE, Brian David... November LANGILLE, Donald Roy... February LANGILLE, Dwight... March LANGILLE, Hal Graham... March LANGILLE, Mary Anna... October LANGILLE, Verna Lillian Hiltz... December LANGILLE, William Thomas... February LANGLER, Richard Francis... March LANTZ, Amy Jeanetta... January LANTZ, Charlotte... March LAROUCHE, Reine M.... March LAVIN, Eileen Josephine... January LAWRENCE, Melba Arlene... March LAWRENCE, Mildred Viola... January LAWSON, Amy Belle...September LEARY, Franklin M. (referred to in the Will as Franklyn M. Leary)... November LEASK, Marion Hazel... October LeBLANC, Gabriel L.... December LEBLANC, Alfred Charles... October LeDREW, John Gordon... February LEGAULT, Jean Robert Joseph... October LEGERE, Cecil Clifford... January LeMOINE, John J.... October LEON, Wilfred Maurice... February LEOPOLD, Michelle Ann... January LEVINSON, Pearl... October LEVY, Harvey Dewitt... January LEVY, Leonard Theodore... January LEVY, Roy S.... March LEWELL, James Frederick... October LEWIS, Helen... March LEWIS, Mildred... January LIVELY, Blair Michael... December LIVINGSTON, David Orrin... January LLOYD, Gladys Eleanor... January LOCKE, Florence Anne... February LOCKE, Rosalee... October LONG, James Edward... October LORGE, Christene... October LORWAY, Wayne... November LOWE, Harold Walter... November LOWRIE, Mary Ephima... October LOWTHER, Helen F.... January LOXDALE, Muriel Hazel... October

Family Tree for John Nutbrown born 1643c.

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

KIEFER FAMILY TREE INDEX

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

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

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 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

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 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

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

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

Alexander Henry and Jane Robertson had the following child:

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

More information

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

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

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

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

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

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

Last_Name First_Name Birth Death Notation

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

More information

Descendants of 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

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

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

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

More information

Register Report for Celia Lefforge

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

More information

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

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

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

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

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

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

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

Thomas N Crowder s Descendants

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

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

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

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

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

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

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

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

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

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

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

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

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

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

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

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 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

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

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

More information

Descendants of 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 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

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

Book of Descendants 27 Dec 1998

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

More information

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

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

More information

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

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

Register of Electors, Romsley, 1923

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

More information

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

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

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

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

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

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

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

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

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

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

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

More information

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

James M Hicks Descendants

James M Hicks Descendants James M Hicks Descendants Generation No. 1 1. James M 2 Hicks (William M 1 ) was born 1834, and died 1911 and is buried in Shady Grove Cemetery, west of Adamsville, He married Emily Black Abt. December

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

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

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

More information

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

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

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

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

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

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

More information

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

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

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

Descendants of Alfred G. PACE

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

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information