PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Size: px
Start display at page:

Download "PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 25, A certified copy of an Order in Council dated March 23, 2009 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Economic and Rural Development, Acting Minister responsible for InNOVAcorp, Nova Scotia Business Inc., Film Nova Scotia, Trade Centre Ltd. and Waterfront Development Corporation from 6:00 a.m., Sunday, March 22, 2009 until 4:00 p.m., Tuesday, March 31, 2009: the Honourable Bill Dooks. Certified to be a true copy R. C. Fowler Clerk of the Executive Council Notice of Parcel Registration under the Land Registration Act TO: The Heirs of Henry Vickers, who may be the last known owner(s) of the property known as PID , located at 21 Brooklyn Avenue, Sydney Mines, as shown on the records at the Registry of Deeds. TAKE NOTICE that ownership of the property known as PID , located at 21 Brooklyn Avenue, Sydney Mines, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Andre and Jayne McNeil. 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. DATED at Sydney, Nova Scotia, this 27 th day of February, Gerard X. MacKenzie 240 Kings Road, Sydney, Nova Scotia B1S 2S9 Telephone: (902) gerardmackenzie@parsonsandmackenzie.com 690 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 Company for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 24 th day of March, Karen M. Gardiner McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Nova Scotia Company 711 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 C-D Acquisition Co., Inc. for Leave to Surrender its Certificate of Incorporation 437

2 438 The Royal Gazette, Wednesday, March 25, 2009 NOTICE IS HEREBY GIVEN that C-D Acquisition Co., Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 25, Charles S. Reagh Stewart McKelvey Solicitor for C-D Acquisition Co., Inc. 695 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 CellTrust of Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CellTrust of Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 25, Charles S. Reagh Stewart McKelvey Solicitor for CellTrust of Canada Co. 692 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 Crossby Dewar Holdings I, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crossby Dewar Holdings I, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 25, Charles S. Reagh Stewart McKelvey Solicitor for Crossby Dewar Holdings I, Inc. 693 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 Crossby Dewar Holdings II, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crossby Dewar Holdings II, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 25, Charles S. Reagh Stewart McKelvey Solicitor for Crossby Dewar Holdings II, Inc. 694 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 Sound Investment Fisheries Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Sound Investment Fisheries 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 Yarmouth, Nova Scotia, this 12 th day of March, A.D., Raymond B. Jacquard Nickerson Jacquard 381 Main Street, PO Box 117 Yarmouth, Nova Scotia B5A 4B1 Solicitor for Sound Investment Fisheries Limited 682 March FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Quinn Adam Berbick of 87 Millbrook Avenue in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Quinn Adam Berbick to Quinn Adam Berbick Wright. DATED this 20 th day of March, March Quinn Berbick (Signature of Applicant)

3 The Royal Gazette, Wednesday, March 25, FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Janice Marie March of 590 Alexandra Street in Sydney, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Sara Christine MacLeod to Sara Christine March. DATED this 18 th day of March, March FORM A Janice March (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Melissa Marie Penney of 37 Cooks Lane in Victoria Mines, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Daniel Joseph Penney to Daniel Joseph Cameron. DATED this 14 th day of January, March FORM A Melissa Penney (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Jonathan Andrew Savoie of 157 Adelaide Street West in Toronto, in the Province of Ontario as follows: To change my name from Jonathan Andrew Savoie to Jonathan Smith. DATED this 17 th day of March, March Jonathan Savoie (Signature of Applicant) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF George Buster Lewis, Deceased Proof in Solemn Form Notice of Application (S.64(3)(a)) The Applicant HELEN MARIE LEWIS requests Proof in Solemn Form in the estate and has applied to the Registrar or Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, Charlotte Street, Sydney, Nova Scotia B1P 1C3 for Proof in Solemn Form to be heard on the 15 th day of April, 2009, at 9:30 a.m. The affidavit of HELEN MARIE LEWIS 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 February 18, Helen Lewis (Signature of Applicant) c/o Me André Truchon Lawyer for Applicant 1401 Chemin du Cap St-Honoré-de-Chicoutimi, Québéc G0V 1L0 Telephone: ; Fax: March (3iss)

4 440 The Royal Gazette, Wednesday, March 25, 2009 FORM 17 NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of MOUHANAD AIKHATIB O/A DAD S EXPRESS SHUTTLE SERVICES for the issue of a Motor Carrier License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT Mouhanad Aikhatib o/a Dad s Express Shuttle Services of 34 States Lane, Beechville, Nova Scotia, B3T 2G5 has applied to the Nova Scotia Utility and Review Board (the Board ) on March 19, 2009, under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas: SERVICES: (1) Speciality Irregular Restricted Area Public Passenger Service; the transportation of any person, requiring a shuttle service from any point within the Metro Halifax, Dartmouth, Bedford and surrounding communities to the Halifax Stanfield International Airport one way or the reverse thereof. (2) Speciality Irregular General Area Public Passenger Charter Service; the transportation of any organized group from any point within Halifax Regional Municipality (HRM) to any point within Nova Scotia, one way and return or the reverse thereof. Service to be provided with one maximum 14 passenger van/bus. VEHICLES: One, 14 passenger (without luggage); 10 passenger (with luggage) van/bus, full description to follow upon approval by the Board. One, 7 Passenger Van/Bus (Full Description to be provided upon approval by the Board) RATES, TOLLS AND CHARGES: Rates Pertaining to Service (1) Halifax Downtown Area Rate if booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Downtown Area $25.00 $30.00 Hotels $25.00 $30.00 Universities (St. Mary s & Dal) $25.00 $30.00 Point Pleasant $25.00 $30.00 Oxford St. & Quinpool Rd. $25.00 $30.00 Jubilee Rd. & Hospitals $25.00 $30.00 Barrington St. & Robie St. $25.00 $30.00 South Area $25.00 $30.00 Halifax Area (West) Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Bayers Rd. (Hfx. Shopping Ctr. $30.00 $35.00 Fairview & Clayton Park $30.00 $35.00

5 The Royal Gazette, Wednesday, March 25, Fairmount $30.00 $35.00 Rotary Area $30.00 $35.00 Lady Hammond Area $30.00 $35.00 Connaught Ave. $30.00 $35.00 Chebucto Rd. $30.00 $35.00 Bedford Highway Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Kearney Lake Area $30.00 $35.00 Larry Uteck Blvd. $30.00 $35.00 University (Mount St. Vincent) $30.00 $35.00 Bluewater Rd. $30.00 $35.00 Bedford Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Southgate & Rocky Lake Dr. (Sobey s and SunnySide Mall) $25.00 $30.00 Hammond Plains Rd. & Hwy 102 $25.00 $30.00 Lower Sackville Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Beaver Bank Road $25.00 $30.00 Glendale Ave. $25.00 $30.00 Sackville Dr. $25.00 $30.00 Stockil Dr. $25.00 $30.00 Sackville Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Beaver Bank Rd. $30.00 $35.00 Millwood Dr. $30.00 $35.00 Lucasville Rd. & Sackville Dr. $30.00 $35.00 $30.00 $35.00 Middle Sackville Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Middle Sackville $ $40.00 $ $45.00

6 442 The Royal Gazette, Wednesday, March 25, 2009 Tantallon Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Haliburton Area $40.00 $45.00 Tantallon & Upper Tantallon Area $40.00 $45.00 Hubley $40.00 $45.00 Hammond Plain s Area $40.00 $45.00 Micmack Dr. & Pockwock Rd. $40.00 $45.00 Timberlea $40.00 $45.00 Prospect Rd $40.00 $45.00 Lakeside Area $40.00 $45.00 Harrietsfield Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Herring Cove Rd. & Block 500 $35.00 $40.00 Cowie Hill $35.00 $40.00 Purcell s Cove Rd. $35.00 $40.00 Dartmouth Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Downtown Dartmouth $25.00 $30.00 Mic Mac Mall Area $25.00 $30.00 Westphal Area $25.00 $30.00 Windmill Rd. & Woodland Ave. $25.00 $30.00 Five Corner Area $25.00 $30.00 Penhorn Mall Area $25.00 $30.00 Eastern Passage Area $40.00 $45.00 Cole Harbour Area Rate if Booked Before 48 hrs. Rate if Booked within 48 hrs. (Extra $5.00 charge to reg. rate) Portland State Area $30.00 $35.00 Woodlawn Road. $30.00 $35.00 Mount Edward Area $30.00 $35.00 Woodside Area $30.00 $35.00 Notice: Pick up schedule, 2 hours before flight departure Rate Increases $5.00 if not booked before 48 hours. Luggage: one piece medium luggage and one small bag or laptop permitted (applicab;e fees with extra luggage).

7 Rates Pertaining to Service (2) The Royal Gazette, Wednesday, March 25, Vehicle Capacity 10/14 passenger van 7/5 passenger van Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3hrs.) Layover Rate/Day Driver Accom. $2.00 $1.80 $ $75.00 $250 $200 $140 $40 $1.75 $1.70 $ $70.00 $200 $150 $140 $40 Driver Meals Notice: Any tour Company and/or organized groups excluding schools, cancelling a charter trip scheduled within 30 days of departure date shall pay $ per day per vehicle plus HST. Ferry, Bridge, Tolls. Parking Fees and Toll Highways are extra. Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 22 nd day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 23 rd day of March, March (2iss) MOUHANAD AIKHATIB O/A DAD S EXPRESS SHUTTLE SERVICES NAME OF APPLICANT FORM 17 NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and - IN THE MATTER OF THE APPLICATION of MOUHANAD AIKHATIB O/A DAD S EXPRESS SHUTTLE SERVICES for the issue of an Extra-Provincial Operating License under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT Mouhanad Aikhatib o/a Dad s Express Shuttle Services of 34 States Lane, Beechville, Nova Scotia, B3T 2G5 has applied to the Nova Scotia Utility and Review Board (the Board ) on March 19, 2009, under the provisions of the Motor Vehicle Transport Act, 1987 for the issue of an Extra-Provincial Operating License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas: SERVICE: (1) Speciality Irregular General Area Public Passenger Charter Service; the transportation of any organized group from any point within Halifax Regional Municipality (HRM) to any point within New Brunswick and Prince Edward Island, one way and return or the reverse thereof. Service to be provided with one maximum 14 passenger van/bus.

8 444 The Royal Gazette, Wednesday, March 25, 2009 VEHICLE(S) : One, 14 passenger (without luggage); 10 passenger (with luggage) van/bus, full description to follow upon approval by the Board. One, 7 Passenger Van/Bus (full description to follow upon approval by the Board) RATES, TOLLS AND CHARGES: Vehicle Capacity 10/14 passenger van 7/5 passenger van Per Km Live Per Km Dead Daily Rate (10 hrs) Hourly Rate Min Charge (3hrs.) Layover Rate/Day Driver Accom. $2.00 $1.80 $ $75.00 $250 $200 $140 $40 $1.75 $1.70 $ $70.00 $200 $150 $140 $40 Driver Meals Notice: Any tour Company and/or organized groups excluding schools, cancelling a charter trip scheduled within 30 days of departure date shall pay $ per day per vehicle plus HST. Ferry, Bridge, Tolls. Parking Fees and Toll Highways are extra. Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on Wednesday the 22 nd day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 23 rd day of March, March (2iss) MOUHANAD AIKHATIB O/A DAD S EXPRESS SHUTTLE SERVICES NAME OF APPLICANT CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

9 The Royal Gazette, Wednesday, March 25, CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BEYER, John A. Miami, Florida, USA March Personal Representative Executor (Ex) or Administrator (Ad) Russell J. Beyer (Ad) 4444E LaPorte Road Freeland, Michigan USA Solicitor for Personal Representative Date of the First Insertion H. Jane Anderson Hollis Street Halifax NS B3J 3N4 BLACKIE, Willena Sydney Mines Cape Breton Regional Municipality March Charles Blackie (Ex) c/o M. Mora B. Maclennan 33 Archibald Avenue North Sydney NS B2A 2W6 M. Mora B. Maclennan 33 Archibald Avenue North Sydney NS B2A 2W6 BORDEN, Gary Burton Middlewood, Lunenburg County March Heather Rose Bollivar (Ex) 550 Lower Branch Road Lower Branch NS B4V 4M1 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 BOWERING, Ruby Olive Black Point, Pictou County March Wallace Roy Bowering, Jr. (Ex) 207 Chandler Drive Lower Sackville NS B4C 1Y3 Richard S. Goodman, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2

10 446 The Royal Gazette, Wednesday, March 25, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CLARK, Raymond Stellarton, Pictou County March Personal Representative Executor (Ex) or Administrator (Ad) Rosalind June Clark (Ad) c/o The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 Solicitor for Personal Representative Date of the First Insertion Roseanne M. Skoke The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 CLOWATER, Harold Ernest Halifax, Halifax Regional Municipality March Marie Clowater (Ex) 2 Randolph Street Halifax NS B3P 2A8 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 COMEAU, Bernard J. (a.k.a. Jacques Bernard Comeau) La Villa Acadienne, Meteghan Digby County March Marie Comeau (Ex) 887 Highway 1, Little Brook Box 496 Digby County NS B0W 1Z0 CUNNINGHAM, Elizabeth Dorothy Sutherlands River, Pictou County March Jennifer Leigh Cunningham 1418 Thorburn Road Sutherlands River NS B0K 1W0 and Raymond D. B. Heisler 5565 Drummond Court Halifax NS B3K 3Z3 (Exs) CUNNINGHAM, Ruth Bernice Milton, Queens County March Sheila Cunningham (Ex) 13 Ellenwood Street PO Box 1832 Liverpool NS B0T 1K0 James P. DiPersio PO Box 760 Liverpool NS B0T 1K0 CURRY, Frederick George Wolfville, Kings County March Elizabeth Betty Curry (Ex) c/o Muttart Tufts Dewolfe & Coyle PO Box 515 Kentville NS B4N 3X3 Jean M. Dewolfe, QC Muttart Tufts Dewolfe & Coyle PO Box 515 Kentville NS B4N 3X3 DICKSON, Ezra Owen Valley, Colchester County March Stella Mae Croft 1052 College Road Valley NS B6L 3H1 and Phyllis Ruth Rivers 1201 Abercrombie Road Abercrombie NS B2H 5C6 (Exs) Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 ELLIS, Carol Lorraine Clementsport, Annapolis County March Cheryl Lynn Forrest (Ad) 25 Shawmut Avenue PO Box 64 Clementsport NS B0S 1E0 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0

11 The Royal Gazette, Wednesday, March 25, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FEVENS, Lawrence Whitman Veterans Memorial Hospital, Halifax Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Enid Thelma Elliot (Ex) 7 Parker Street, Apt. 49 Dartmouth NS B2Y 4A5 Solicitor for Personal Representative Date of the First Insertion Kennth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 GIBSON, Wilma Elaine New Glasgow, Pictou County March Ivy Catherine Gibson 34 Royal Masts Way Bedford NS B4A 4B1 and Sharon Anne Gibson 297 Stronach Mountain Road RR 2 Kingston NS B0P 1R0 (Exs) Richard S. Goodman, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 GRIFFITH, Eileen Bridgetown, Annapolis County March John S. Navaux (Ex) (a.k.a. Johnnie Navaux) c/o Muttart Tufts Dewolfe & Coyle PO Box 515 Kentville NS B4N 3X3 R. Peter Muttart, QC Muttart Tufts Dewolfe & Coyle PO Box 515 Kentville NS B4N 3X3 HENSHAW, Harold Vaughan Berwick (formerly of Habitant) Kings County March Barbara Henshaw 4401 Highway 1 Berwick NS B0P 1E0 and Linda Henshaw 184 Kemano Road Aurora ON L4G 4Z2 (Exs) Alison Scott Butler, QC 451 Ross Creek Road RR 3 Canning NS B0P 1H0 JESSOME, Sylvester Joseph Mill Creek Cape Breton Regional Municipality March Gregory T. Jessome (Ex) 574 Point Aconi Road Mill Creek NS B1Y 1Z3 Duncan H. MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 LANGILLE, Isabel Dartmouth Halifax Regional Municipality March Alexander Roy Langille 40 Langdon Drive Dartmouth NS B2W 5C3 and Diane Elizabeth Sophie Langille 4 Dorothea Drive Dartmouth NS B2W 2E6 (Exs) LANNON, Antoinette Angel Glace Bay Cape Breton Regional Municipality March Glen E. Lannon (Ex) 135 Lake Road Glace Bay NS B1A 2G8 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 MacDONALD, Margaret Catherine Boularderie, Victoria County October Betty Florence Hoban (Ad) 107 Grove Street Sydney NS B1P 3M9 Elsbeth Cassidy 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4

12 448 The Royal Gazette, Wednesday, March 25, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacINTOSH, Charles Roderick MacLellan Stellarton, Pictou County February Personal Representative Executor (Ex) or Administrator (Ad) Lyla Roy MacIntosh (Ex) PO Box 732 Stellarton NS B0K 1S0 Solicitor for Personal Representative Date of the First Insertion Richard S. Goodman, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 MacNAIRN, Grace Rogers Melville Gardens, Halifax Halifax Regional Municipality March Gwendolyn Janet MacNairn (Ex) 5 McNab Drive Halifax NS B3P 2P3 David B. Robert D.B. Robert, Law Practice, Inc. Suite 27, West End Mall 6960 Mumford Road Halifax NS B3L 4P1 MacPHEE, Robert A. Hardwood Lands, Milford Station Hants County March Mildren MacPhee (Ex) 8246 Highway 1 RR 1 Milford Station NS B0N 1Y0 Jane M. Gourley-Davis Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 MacPHERSON, Beverly Martha Upper South River, Antigonish County March Alana Sigurdson (Ad) c/o Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 MATHESON, Norman George Gulf Shore, Cumberland County March Shirley Matheson (Ex) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 MESSENGER, Harold S. Dominion Cape Breton Regional Municipality March Harold Messenger (Ex) 36 Pleasant Street Dominion NS B1G 1S6 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 NEWPORT, Harry Hector Oceanview Manor, Eastern Passage Halifax Regional Municipality March Reid Newport 22 Oathill Crescent Dartmouth NS B2Y 4H1 and Judith Allan 85 Attenborough Court Halifax NS B3M 4C1 (Exs) W. Mark Penfound, QC Ritch Durnford Barrington Street Halifax NS B3J 3K8 O LAUGHLIN, Thomas Frederick Halifax, Halifax Regional Municipality March Stephen Gerald O Laughlin (Ex) Peggy s Cove Road Upper Tantallon NS B3Z 2J2 Gregory W. Rockwell 102 Chain Lake Drive, Suite 228 Halifax NS B3S 1A7

13 The Royal Gazette, Wednesday, March 25, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration OICKLE, Carrie Louise Bridgewater, Lunenburg County March Personal Representative Executor (Ex) or Administrator (Ad) Elaine Caroline Beck (Ex) (formerly Elaine Caroline Harlow) 171 Sarty Road Italy Cross NS B4V 0S2 Solicitor for Personal Representative Date of the First Insertion Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 OICKLE, Mary Alice Greenhill, Hants County March Ruth Elaine Vaughan (Ex) 3 Pine Street PO Box 121 Hantsport NS B0P 1P0 Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 OLIVER, Catherine Isobel New Glasgow, Pictou County March Robert Miller (Ex) 281 Grant Street, #12 New Glasgow NS B2H 3Y6 OSBORNE, David Michael Dartmouth Halifax Regional Municipality March Linda Farrington (Ad) 48 Chappell Street Dartmouth NS B3A 3P4 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 POTTER, Jean Ann Merlin Amherst, Cumberland County February Daniel Ford Potter (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 POWER, Pearl May East Jeddore Halifax Regional Municipality February Fulton Power, Jr. and Carolyn McLeod (Ads) 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 RIX, Gary Everett Mineville, Halifax Regional Municipality March Linda Gail Rix (Ex) 74 Mineville River Lane Mineville NS B2Z 1K6 ROONEY, Mary Sydney Cape Breton Regional Municipality March Yvonne McKay (Ex) 64 Sibley Street Sydney NS B1S 1M6 Sheldon Nathanson PO Box 79, Pier Postal Station Sydney NS B1N 3B1 SCOTT, Roland Harry Malagash, Cumberland County March Freda Marie Patriquin (Ex) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1

14 450 The Royal Gazette, Wednesday, March 25, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration VEINOT, James William Brooklyn, Queens County March Personal Representative Executor (Ex) or Administrator (Ad) Borden L. Conrad (Ex) 40 Hayes Road, West Berlin RR 1 Brooklyn NS B0J 1H0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 WOO SHUE, Arnold George Halifax, Halifax Regional Municipality March Ida Velva Woo Shue (Ex) 6287 Liverpool Street, Apt. 208 Halifax NS B3L 1X9 Mary E. Meisner, QC 1657 Barrington Street, Suite 310 Halifax NS B3J 2A1 WOODWARD, William Henry Yarmouth, Yarmouth County March Cynthia Woodward (Ex) 7201 Granville Street, Apt. 210 Vancouver BC V6P 4X6 Gregory D. Barro Pink Star Murphy Barro PO Box 580 Yarmouth NS B5A 4B4 WYMAN, Clifford Parker Grand View Manor, Berwick Kings County March Patricia Jane Wyman (Ad) c/o Garth C. Gordon, QC TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 Garth C. Gordon, QC TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 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) ACKLES, Audrey Marie... January ADAMS, Mark Robert...December AGNEW, Bonnie F... January AGOMBAR, Robert Henry... January ALEKSIS, Zuze Mara (nee Liepins)... October ALLEN, Bertha Abigail... September ALMON, Daniel William, P.Eng...December ALRIDE, Shirley Mae... November AMIRAULT, Simon Peter... January ANDREWS, Theresa May...February ANTHONY, Phyllis M.... March ARAL, Oya Zekiye... November ARCHIBALD, Roland Fraser...February ARENBURG, Doris Marie... November

15 The Royal Gazette, Wednesday, March 25, ARENBURG, Maurice James...December ARKLIE, Angus James...December ARMSTRONG, Helen Elizabeth... March ARMSWORTHY, Ola Faye... November ARSENAULT, Wilfred Joseph, Jr... October ARTHUR, Heather...December ASHBY, George Albert... March ASHLEY, Sheldon Duane... March AUCOIN, Albert... November AUSTIN, Gilbert Walter... November AVERY, David Clarence...February AVERY, Dorothy Christina...February AVERY, Linda Dianne... January BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)... November BAGNELL, Graham Cecil... January BAILEY, Pamela Haroldene... March BAILEY, Patricia Ann... November BAILLIE, Victor Walter...February BAILLY, Mary Stewart... November BALTZER, Betty Ann...December BANKS, Robert Gordon... November BANNISTER, Catherine Louise... October BARDON-DOWNIE, Joan Marguerite... March BARKER, May Priscilla... January BARKHOUSE, Agnes Clara... November BARKHOUSE, Nova Leona... November BARLEY, Edward Thorneycroft...February BARNES, Frances D... October BARONI, Charles L... November BARRETT, James David... October BARTLETT, Raymond Alvin... November BASSO, Eugene... March BATES, Amy Pauline Vivian... November BATES, Helen Grace...December BATES, Winfred Fabian... November BAULD, Barbara...February BAYNE, Essie May... March BEALS, Howard Leroy... January BEATON, Duncan Joseph... October BEATON, Elizabeth... October BEAZLEY, James Richard...December BECK, George Calvin (a.k.a. Calvin George Beck)... November BEED, Ethel Margaret...February BÉLANGER, Joseph Roger... January BENOIT, Arthur Joseph... November BENOIT, Jean Claude... March BERNARD, Nora Madeline... October BERRINGER, Walter Bradford... January BERRYMAN, James Sharples... March BEST, Florence Roberta... September BEST, Raymond Arthur... January BEZANSON, Percy Oswald... October

16 452 The Royal Gazette, Wednesday, March 25, 2009 BIENVENUE, Claude Donat... November BILGEN, Virginia L...February BINKS, Gordon William... November BISHOP, Florence Eileen... March BISHOP, Frances Mary... January BISHOP, William Lawrence St. Clair...February BISSON, Barbara...December BLACKBURN, William Charles... March BLACKWELL, Miriam Irene... January BLAGDON, Philip Harold... January BLENUS, Ralph E.... March BLINN, Emma... September BOATES, Olive Blanche... January BOLIVAR, Althea Gertrude...December BOLIVAR, Kathleen Louise... March BONNELL, Edwina Marcella...December BONVIE, Sarah Margaret...February BOOKHOLT, Dorothy... September BOOTH, Marjorie...February BOUCHIE, Leonard William... January BOUDREAU, John Albert... November BOUDREAU, Marion Irene...December BOUTILIER, Edgar Arthur...December BOUTILIER, Hilda Irene...December BOUTILIER, Sadie Marie... October BOWLBY, Edna Muriel...February BOWLBY, Russell Conwell... October BOYD, Charles Alexander...December BOYD, Donald David...February BRADEN, Margaret Opal... October BRADLEY, Dorothy Mary... November BRADLEY, Verner Pike... November BRADY, Helen Baird Muirhead... September BRADY, Jean Eloise... October BRAGG, Sylvia Isabel... November BRANNEN, Roseland Irene...December BRIAND, Frank Leo... January BRIGGS, Kenneth... November BRIMICOMBE, Pansy Anna Jane...February BROADBELT, Mary Brenda... October BROGAN, Patrick Gregory... October BROWN, Frederick Joseph...February BROWN, James Edward... January BROWN, Rosamond Edith...February BROWN, Sarah... March BROWNLEE, Vivian... October BRUCE, Louise Cornelia... March BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage)...December BUECHLER, Ruby Jane... October BUGDEN, Leslie Ronald... October BURBINE, John Douglas (a.k.a. Douglas Burbine)... November BURGESS, David Lee... October

17 The Royal Gazette, Wednesday, March 25, BURGESS, Purney Ivan... September BURKE, Donald Joseph... January BURKE, Ethel... November BURNS, Dora Lenore...December BURRIS, Thelma Winnifred... November BURTON, Lillian Effina...December BURTON, Margaret Freda... October BUSH, Roy William... October BUSH, Sarah Elizabeth... October BUSHNELL, Douglas F.... October BUTLER, Harold Arthur...December BYARD, Mildred Beatrice...February CAMERON, Barry Winston... November CAMERON, Bruce St. Clair...December CAMERON, Hilda Margaret... November CAMERON, Isabelle Anne (Annabelle Cameron)... November CAMERON, Ruth Lillian...December CAMPBELL, Charles Jewel... March CAMPBELL, Gwendolyn Gertrude... March CAMPBELL, Hugh James Raphael... January CAMPBELL, John Brown, III...December CAMPBELL, Leo...February CAMPBELL, Mary Ross... September CAMPBELL, Michael Leon... January CAMPBELL, Roy Kenneth... September CANFIELD, Joseph L...December CARIGNAN, Marilyn Elaine... January CARRIGAN, Ione Isabel...December CARROLL, Louise Kathleen... March CARVER, Edna Althea...December CHANDLER, Donald Stephen... September CHATER, Badik J. (a.k.a. Buddy Chater)... November CHERRY, Richard H....December CHIASSON, Florence Irene...December CHIASSON, Leo H... November CHISHOLM, Jean Phyllis... March CHISHOLM, Margaret Teresa... October CHISHOLM, William A....February CHUTE, Edith Fern... January CHUTE, Frank William... October CIPAK, Michael... March CLARK, Doris Elizabeth...February CLARK, Eleanor Mae... October CLARKE, Dorothy Madeline... November CLELAND, Elizabeth Joan...December CLEVELAND, Grover Norman... November CLOONEY, Russell Thomas...February CLYBURNE, Frances Lillian... January COADIC, Helen Gertrude... January COADY, Agnes Judith...December COCKBURN, Carmen Marie... January CODDINGTON, Theresa Marie Whitman... November

18 454 The Royal Gazette, Wednesday, March 25, 2009 CODY, Maurice P... March COE, Margaret Isobel...December COLDWELL, Evan Christopher... October COLEMAN, Deanna Bertha...December COLEMAN, Vernon Llewellyn... January COLLENS, Donald S....December COLLINS, Nancy Jane... January COLP, Albert Raymond...December COLTER, Gerald Norman...December COMEAU, Frederick Ashler... October CONNELL, Linda Christine... January CONNOLLY, Gerald Francis George... March CONNOR, John... November CONRAD, James Robert... March COOK, Edith Christina... October COOK, Eunice Maude...December COOK, Janet Louise... October COOK, Lawrence Milford...February COOK, Mary Elizabeth... October COOLEN, Gordon Burton Joseph...February CORKUM, David Bruce... November CORKUM, Megan Joan... January CORMAN, James Harry...December CORMIER, Armand Gerard... March CORNWALL, John Lally...February COSTEN, Thelma Marguerite... October COTTREAU, George Eloi... January COVEY, Thomas Hugh... November COWPER, Glenn Frederic... October COX, Roosevelt Hubert...December CRABBE, Ronald Stanley... October CRAIG, Donald Wilburn...December CRANE, Patricia Laura...February CRAWFORD, Grace Winnifred... September CREIGHTON, Dorothy Eleanor...February CREIGHTON, George Wilfrid Irving... September CRESINE, Jean Kathryn... November CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)... November CRIBBY, Frances Celeste...December CROFT, Lois Maggie Pauline... October CROOKS, Donald Herbert... January CROOKS, Robina... March CROUSE, Kendall Eugene... November CROWE, Lloyd Frederick... November CROWE, Robert Freeman... January CROWELL, Harry... September CSONTOS, Anna...February CUDWORTH, Harold... November CUNNINGHAM, Daniel Leroy...February CUNNINGHAM, Donald Douglas... March CUNNINGHAM, Patricia Ann... November CURRIE, Dorothy Agnes...February

19 The Royal Gazette, Wednesday, March 25, CURRIE, Duncan... January CYR, Edna Jeanette... October D ANDREA, Peter Patsy...February D ENTREMONT, Dorothy Evangeline...February D ENTREMONT, Irène Lucie... September D ENTREMONT, Isaire Mandee... November D ENTREMONT, Pauline Ann...December DACEY, Marjorie Winnifred...February DALEY, Crawford... November DALRYMPLE, Bessie Elvira...February DANIELS, Peter Robert... November DAUPHINEE, Catherine...February DAVID, Mary Loretta...December DAVIDSON, Wallace MacRitchie... October DAVIES, Madeline Dorothy... March DAVIS, Clifford William... October DAWE, Gordon William...December DAWE, William George... October DAY, Alan A... March DAY, Reverend Robert Albert... January DEAL, Myrtle Louise... September DEAN, Susan Elizabeth Frances... October DEAN, Thomas... October DEARMAN, Medford...December DECHMAN, Mildred Logan...February DEGAUST, Patrick J.... March DEKOE, Gertrude... October DELANEY, Daniel James... January DELANEY, Ronald Matthew...February DELOREY, Natalie Rose... January DELVECCHIO, Margaret...December DENISON, Murray Dale... March DENSMORE, Donovan Winslow...December DENTON, Clayton Ermin, Jr... November DESVEAUX, Georgette... November DEVANNEY, Elsie...December DEVEAU, Adelaide...December DEVEAU, Benoit Ignace... March DEVEAU, Dianne I. (nee Boudreau)... October DEVEAU, Florence Winnifred...February DEVEAU, George Lawrence... November DEVEAU, Ruth Marion... November DeVILLER, Thomas Albert... September DEWAR, Marilyn Ruth... January DOANE, Margaret Archibald... November DOBSON, Gerald... November DONAHOE, Martha Louise...February DONNELLY, Irene Biruta... September DOREY, Evelyn Mae...December DOREY, Thomas Theodore...February DOUCET, Delbert Joseph... October DOUCET, Mercedes Elizabeth... October

20 456 The Royal Gazette, Wednesday, March 25, 2009 DOUCETTE, Marie Estelle... October DOUCETTE, Paul Andrew...December DOUCETTE, Susan Marie... November DOUMA, Atze... March DOWE, Lillian Jean... March DOWNEY, William... March DOYLE, Alison M...December DOYLE, Donna Lu... March DOYLE, Gerald Austin... March DROHAN, Allison Joseph... January DUFF, Fraser Cameron... November DULONG, Albert Peter...February DULONG, Alma E.... November DULONG, Kenneth Joseph... November DUNCAN, George James...December DUNLOP, Mary...February DUNN, Frances Margaret... March DUNN, Mary Florence... September DUNSWORTH, Peter Joseph...December DUPUIS, Jean Marilyn... November DURHAM, Theresa Agatha...December DWYER, Aubrey... March DYKENS, Mildred Letitia... January EHLER, Eileen Isabel...February EISENER, Judson Franklyn... March EISENHAUR, Mary Jean... November EISNER, Maxwell K... March EISNOR, Marion E.... March ELLIOTT, Kenneth Adam... October ELLIOTT, Ronald Graham...February ELLSWORTH, Malcolm... October EMBREE, Mary Pearl...February EMIN, Joyce Elizabeth...February EPSTEIN, Ray A. I.... September EVANS, Colin John...February EVANS, David Bruce...February EVERETT, Lawrence Eddie...February EVERETT, Michael George...February EVERILL, Ronald G... October EWING, Roselyn Catherine...December FAGE, Bruce Allen James... September FAHIE, Virginia Eunice... March FALCONER, Cecil G... November FALT, William Grant... January FANCY, Ina Lucy... March FARRELL, Alida Olga... November FARRELL, Della Marie... March FAULKNER, Elizabeth (Bessie) Marie...December FEEHAN, Dolores Anne...December FERDINAND, Winston Everett...February FERGUSON, Daniel Gregory... January FERGUSON, Robert... November

21 The Royal Gazette, Wednesday, March 25, FINCK, William Isaac... March FINLAYSON, Isabel Jean...December FISHER, Curtis Eugene...December FISHER, Grace Margaret... October FITZGERALD, John (Jack) Raymond... January FLANAGAN, Catherine Ann... October FLEMING, Ira Lynds... January FLEMMING, Marion Kathleen... January FLORIAN, Joan Alice... March FLYNN, Augustus Ambrose... November FLYNN, Terry Dean... November FOLKINS, Paula Jean... November FORD, James Roger...December FOSTER, Harriett Elizabeth... January FOUGERE, Annette Ethel...December FOX, Peter John... October FRALICK, Eva Fannie... March FRANCIS, Arthur J.... January FRANCIS, Cleo Patricia...December FRANCIS, Gordon Calvester...February FRANCIS, Robert... November FRANK, James... November FRANK, Muriel J.... November FRASER, Caroline Ethel... January FRASER, Greta... September FRASER, Hazel L.... March FRASER, Janet Marie...February FRASER, Mildred Blanche... October FRASER, Neil Clarence...December FRASER, Ruth M.... October FRAZZA, David M... October FRAZZA, Robert T... October FRECHETTE, Michel Phillipe... March FRENCH, Donald Howard... October GAFFRAN, Eric Richard...December GALE, Paul Joseph... October GALLANT, Susan Elizabeth...December GASKILL, Pamela Margurite... January GASPARAC, John Anthony...February GAUDET, Joseph Alfred...February GAUVIN, Livin... November GAUVREAU, Paul Augustin... November GAYNOR, Daniel Aaron... March GEORGE, Jean Bennett... March GERRARD, Winfield Murray...February GHIZ, George Michael... March GIBB, Faye Roselle...December GIFFIN, Carl Cleveland... October GIFFIN, Cyril K....February GILDAY, Flora M.... September GILFOY, Edward Arthur... October GILLIS, Catherine... March

22 458 The Royal Gazette, Wednesday, March 25, 2009 GILLIS, Loretta Mary...December GILROY, Geraldine Dorothy... October GODFREY, Arthur Brenton... March GOLDRING, Jean D... October GOODWIN, Geneva Deloris... October GOREHAM, Roland Ellis... October GOULD, Lilyan Irene...February GOULDEN, Gail Elsie...December GOW, Frank Russell... March GRAHAM, Charles William...February GRAHAM, John Daniel... January GRAHAM, John James... January GRAHAM, Violet Carol... March GRAHAM, William Ralph... October GRAINGER, Albert Henry... October GRAMLEWICZ, Stephen (Stefan)... October GRANT, Brenda...December GRANT, George Henry... November GRANT, Joseph William... March GRANT, Robert Bruce... October GRANT-STANKIEWICZ, Vivian Nora...December GRAY, Maxwell Laurie...December GRAY, Shirley Blanche... November GRAY, Tina Marie... September GRAYLEY, Karl Milford... November GREENE, Donald Kenneth...February GRIMM, Daphnee Malinda...February GRIMM, Lois Joyce Emma... October GUILLENA, Gwendolyn (Gwen) Lillian... March HABGOOD, Henry Walter...February HADDAD, Mary Flora...December HAFEY, Charles Robert... March HALE, Lorne Burton... March HALE, Marion V.... October HALL, Alan Dennison... January HALL, Lillian Maude (referred to in the Will as Maude Lillian Hall)... November HALLISEY, Ruth G.... March HALSE, Ernest George...December HAMM, Ada Iola...December HAMPDEN, Laurence Osborne... November HAND, Pauline... October HANES, Sheila Marlene... October HANKO, Francis Colin... October HANRAHAN, Veronica... September HARDY, Alfred John... October HARFORD, Joyce Gweneth... October HARGREAVES, Joseph Ralph... November HARRISS, Victor Jackson... March HART, Catherine... October HART, Nettie Isobel... October HART, Peter Michael... November HARTLING, Lillian May...December

23 The Royal Gazette, Wednesday, March 25, HATCHER, Norman L.... November HATTIE, Joseph Alexander... March HAWES, Gwendoline Muriel... March HAWKINS, Aubrey Egerton... September HAYDEN, Donald Edward... March HAYES, Guilford Roscoe...February HAYES, James Albert... January HAYWARD, George Michael... January HAYWARD, George Michael...December HEATON, Roderick Thomas...December HEBB, Mary Olding... March HEENAN, Reverend Joseph Gregory... November HELPARD, Rae Louise...December HEMLOW, James Stanley...December HEPPER, Christine Elizabeth... January HERMAN, Joyce Marie (a.k.a. Joyce Marie Murphy)...December HEWEY, Evelena... November HICKEY, Christina Ainslie... January HIGGINS, Alan Westcott... November HILL, Lillian Doreen... March HILLEJAN, Franz Heinrich...February HILLGROVE, Mary Magdalen... January HILLIER, George Arthur... November HILLS, Cecil Walter, Jr.... October HILTZ, Brian Murray...December HILTZ, Charles Buck...February HIMMELMAN, Kermit Alvin...December HIMMELMAN, Pauline Vivian...December HINES, Lilian Grace... October HIRTLE, Donald Eugene... November HISCOE, Gladys Marguerite...February HOBSON, Charles Phillip... September HODGSON, Ena May...December HOLLAND, Dr. James Gilbert... March HOLLAND, Wilfred Michael... September HOLLINGUM, Lola Marion... September HOLMAN, Ronald Murray...December HOLT, Eleanor Ruth... October HOMER, Frances S.... November HOOPER, Mora N....February HORACKOVA, Magda Vera...December HORNE, Florence Marguerite... October HOULIHAN, Geraldine Anne Agnes...December HUBBARD, Marilyn Julia...February HUBLEY, Donald George... October HUBLEY, Edgar Morton... October HUDSON, Edwin Arthur...February HUGHES, Violet Ann...February HUNT, William George...February HYLAND, Florence Marguerite... March INKPEN, Marian Veronica...December INNES, Ruby Louise...December

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council

More information

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

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

More information

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

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

More information

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

PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 20, 2009 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

UA45/6 Commencement Program

UA45/6 Commencement Program Western Kentucky University TopSCHOLAR WKU Archives Records WKU Archives 5-30-1935 UA45/6 Commencement Program WKU Registrar Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_ua_records

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

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

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

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. 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

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

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

Proposed Stop Changes Route 1

Proposed Stop Changes Route 1 Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

Descendants of 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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

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

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

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

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

More information

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

More information

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

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

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

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

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

More information

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

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

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

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

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

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

More information

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

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

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

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

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

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

Finding Aid - Jones, Roome, Van Allen family fonds ()

Finding Aid - Jones, Roome, Van Allen family fonds () Nova Scotia Archives Finding Aid - () Generated by Access to Memory (AtoM) 2.3.1 Printed: November 16, 2017 Language of description: English Nova Scotia Archives 6016 University Ave. Halifax Nova Scotia

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

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 7, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

More information