PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 19, 2012 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Kevin Gillis Department of National Defense - Military Police Province of Nova Scotia Jean-Sebastien Tanguay Department of National Defense - Military Police Province of Nova Scotia as being qualified to operate an approved instrument, the BAC Datamaster-C, and therefore qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 28 th day of November, Ross Landry Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: 1929 Edward P. Aubut of Halifax, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality (Municipal Clerk s Office); and Victoria Brooks of Hassett, in the County of Digby, for a term commencing December 13, 2012 and to expire December 12, 2017 (private). DATED at Halifax, Nova Scotia, this 13 th day of December, Ross Landry Minister of Justice and Attorney General Notice of Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 43, Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that the following cooperatives have not submitted a general statement in such form and including such details as required by the Inspector of the affairs of the association: CKD Fabricators Co-operative Limited...ID# Mahone Bay Farmers Market Co-operative Limited...ID# Take notice that at the expiration of one month from the date of this notice the above co-operatives will, unless cause is shown to the contrary, be struck off the register and the associations dissolved. FORM 17A Audrey Gay Inspector of Co-operatives M05423 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of TRI-MARITIME BUS NETWORK INC. to amend Motor Carrier License No. P02958

2 1930 The Royal Gazette, Wednesday, December 19, 2012 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Tri-Maritime Bus Network Inc. ( Maritime Bus ) of 7 Mount Edward Road, Charlottetown, Prince Edward Island made an Application, received by the Clerk of the Board on December 14, 2012, to amend its Motor Carrier License No. P02958, requesting changes to its Services and Rates as follows: SERVICES: Add the following Service to Schedule F: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - The transportation of passengers traveling to or from the Halifax Stanfield International Airport to points within Halifax Regional Municipality including the carriage of parcel express, with a minimum of seven (7) return trips daily and a maximum of 14 return trips daily. Service does not have to occur on Christmas Day. VEHICLES Schedule E(1). RATES Add the following Schedule D(4): D(4) $22.00 per person, inclusive of HST Discounts: up to 50% discounts including, but not limited to, students, seniors, return trips, online bookings, advance purchasing, special events and volume customers. Rates for parcel express are in accordance with Schedule D(2). A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Matter and inserting Matter ID M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 16 th day of January, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, a date for the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 18 th day of December, December (2iss) Clerk of the Board IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them. You can contact John Samus, c/o Siebenga & King Law Offices, th Avenue, Surrey, BC V3W 1E6, , for any further information you may need. Dated May 8, Sanda L. King Barrister & Solicitor Siebenga & King Law Offices th Avenue Surrey BC V3W 1E6 Phone: : Fax: info@sklawoffices.com 2651 December (26 iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Ivan R. MacCalder, Deceased PROOF IN SOLEMN FORM Notice of Application (S.64(3)(a)) The applicant, Allan MacCalder, Executor, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Inverness County, 15 Kennedy Street, Port Hawkesbury, Inverness County, Nova Scotia for an Order for acceptance of the Last Will and Testament of Ivan R. MacCalder as Proof in Solemn Form, to be heard on Friday, March 8, 2013, at 9:30 am. The affidavits of Allan MacCalder, Executor, and W.R. Courtney, 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.

3 The Royal Gazette, Wednesday, December 19, 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 December 14, Harold A. MacIsaac Solicitor for Applicant 409 Granville Street, Port Hawkesbury Nova Scotia B9A 2M5 Telephone: ; Fax: harold.macisaac@emmlaw.ca 2697 December (3iss) Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID located at West Clifford, Lunenburg County, Nova Scotia, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Norma Marguerite Oickle and Ervin Edward Oickle. 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 owners, noted below. To: The heirs of Owen Huey (the son of John Huey and the brother of Hosea Adelbert Huey), and to Flora Thompson (the daughter of Joseph and Blanche Thompson) or, alternatively, the heirs of Flora Thompson, and any other unknown person(s) who may be the last known owner(s) of the property as shown on the records at the Registry of Deeds. DATED at Bridgewater, Nova Scotia, this 4 th day of December, Janus E. Naugler 109 Logan Road, Unit 1A Bridgewater NS B4V 3T3 Telephone: (902) ; Fax: (902) janusnaugler@eastlink.ca Lawyer for registered owner(s) 2680 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Brampton Property Investments ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Brampton Property Investments ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this December 19, Charles S. Reagh Stewart McKelvey Solicitor for Brampton Property Investments ULC 2663 December 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 Cartier Investments Ltd. for Leave to Surrender its Certificate of Incorporation CARTIER INVESTMENTS LTD. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make an application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Province of Nova Scotia, this 17 th day of December, Michael J. O Hara 1741 Brunswick Street, Suite 600 Halifax NS B3J 3X8 General Counsel for Cartier Investments Ltd December 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 Crystal Fuel and Energy Limited for Leave to Surrender its Certificate of Incorporation CRYSTAL FUEL AND ENERGY LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make an application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Province of Nova Scotia, this 17 th day of December, 2012.

4 1932 The Royal Gazette, Wednesday, December 19, 2012 Michael J. O Hara 1741 Brunswick Street, Suite 600 Halifax NS B3J 3X8 General Counsel for Crystal Fuel and Energy Limited 2701 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by MIC Holdings C Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MIC Holdings C Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 17, Mark Bursey Stewart McKelvey Solicitor for MIC Holdings C Company 2707 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Mills Company Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Mills Company Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this 18 th day of December, Sadira Jan Stewart McKelvey Solicitor for Mills Company Limited 2708 December IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Mary Struve, Deceased Notice of Application (S.64(3)(a)) The applicant, Debbie Thomas, Executrix, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Bridgewater, Nova Scotia for Proof in Solemn Form for the Last Will of Margaret Mary Struve, to be heard on Thursday, December 20, 2012, at 10:00 a.m. The affidavit of Debbie Thomas 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 November 13, Debbie Thomas (Applicant) 40 Dieppe Drive Whitehorse YT Y1A 3A9 Telephone: (867) or (902) debandchoo@yahoo.com 2526 December (3iss) FORM 17A M05413 & M05414 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATIONS of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 and Extra-Provincial Operating License No. XP02444 NOTICE OF AMENDMENT APPLICATIONS

5 The Royal Gazette, Wednesday, December 19, TAKE NOTICE THAT Absolute Charters Inc. ( Absolute ) of 3790 MacKintosh Street, Halifax, Nova Scotia made Applications which after completion were received by the Clerk of the Board on December 5, 2012, to amend its Motor Carrier License No. P02697 and its Extra-Provincial Operating License No. XP02444 ( Licenses ), requesting changes to its Services to provide backup service on behalf of Tri-Maritime Bus Network Inc., by using vehicles currently listed in Schedule E of Absolute s Licenses, with Rates in accordance with the Licenses of Tri-Maritime Bus Network Inc. The amendments are as follows: 1. Motor Carrier License No. P02697: SERVICES: Delete Schedule F(2) which reads: GENERAL ROUTE PUBLIC PASSENGER SERVICE - Within the Province of Nova Scotia - limited to the provision of public passenger service at the request of Acadian Intercity Coaches LP, such service to be provided in accordance with the provisions of Motor Carrier License No. 244 issued to Acadian Intercity Coaches LP. And replace it with the following: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Tri-Maritime Bus Network Inc. in accordance with its Motor Carrier License No. P VEHICLES: Add the attached Schedule E(3). RATES Add the following Schedule D(3): D(3) Public passenger and parcel express rates for backup service for Tri-Maritime Bus Network Inc. are in accordance with the applicable public passenger and parcel express rates in Schedule D of its Motor Carrier License No. P Extra-Provincial Operating License No. XP02441: SERVICES Delete Schedule F(2) which reads: GENERAL ROUTE PUBLIC PASSENGER SERVICE - Limited to the provision of public passenger service at the request of Acadian Intercity Coaches LP, such service to be provided in accordance with the provisions of Extra-Provincial Operating License No. X 544 issued to Acadian Intercity Coaches LP. And replace it with the following: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Tri-Maritime Bus Network Inc. in accordance with its Extra-Provincial Operating License No. XP VEHICLES: Add the attached Schedule E(3). RATES Add the following Schedule D(3): D(3) Public passenger and parcel express rates for backup service for Tri-Maritime Bus Network Inc. are in accordance with the applicable public passenger and parcel express rates in Schedule D of its Extra-Provincial Operating License No. P Copies of the Applications may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Matter and inserting Matter ID M05413 and M Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 9 th day of January, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, a date for the public hearing of the Applications will be set.

6 1934 The Royal Gazette, Wednesday, December 19, 2012 DATED at Halifax, Nova Scotia this 11 th day of December, Clerk of the Board December (2iss) VEHICLES SCHEDULE E(3) Backup Service for Tri-Maritime Bus Network Inc. Plate Unit Capacity Type Year Make VIN P Multi-functional 2009 Dodge WD0BF4AC P Motor Coach 1996 MCI 1M8PDMTA6TP P Motor Coach 2000 MCI 1M8PDMPA6YP P Motor Coach 2012 Setra WKKA40PH9C P Motor Coach 1991 MCI 1M8GDM9A6MP P Motor Coach 1995 MCI 1M8SDMTA4SP P Motor Coach 1990 MCI 1M8GDM9A0LP P Motor Coach 2009 MCI 2MG3JMEA29W P Motor Coach 1999 MCI 1M85DMVA2XP P Motor Coach 1995 MCI 1M8SDMMA7SP P Motor Coach 1999 MCI 1M8TRMPA7XP P Motor Coach 1997 MCI 1M8PDMTA2VP P Motor Coach 1995 MCI 1M8SDMTA7SP P Motor Coach 2010 MCI 2MG3JMEA1AW P Motor Coach 2005 Setra WKKA34CD P Motor Coach 1999 MCI 1M8TRMPA2XP P Motor Coach 2005 Setra WKKA34CD P Motor Coach 1999 MCI 1M8TRMTA1XP P Motor Coach 2007 MCI 2M93JMDA77W P Motor Coach 2008 MCI 2M93JMEA08W P Motor Coach 1995 Prevost 2P9H3349XS P Motor Coach 2011 MCI 2MG3JMEA9BW P Motor Coach 2010 Setra WKKA34DH6A P Motor Coach 1995 Prevost 2P9H33494S P Motor Coach 1996 MCI 1M8P0MPA1TP P Motor Coach 2008 Setra WKKA34DH P Motor Coach 2005 Setra WKKA34CDX P Motor Coach 2008 Setra WKKA34CD P Motor Coach 2007 Setra WKKA34CD P Motor Coach 2012 Setra WKKA40PH0C P Motor Coach 2009 Setra WKKA34DH P01367 B Cutaway Coach 2008 GMC 1GDE5V1998F P Motor Coach 2005 Setra WKKA34CDX P Motor Coach 2008 Setra WKKA34CD

7 The Royal Gazette, Wednesday, December 19, PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Chris Grant Attewell Corey A.X. Paul Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Gary Erich Beifuss Jeffrey H. Shannon Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Samuel Todd Bromley D. John Sutherland Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Damon Delbert Caldwell Jolene Ann Thomas-Carter Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Sean Andrew Carter David Henry Toope Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Corey George Ford David Mark Wagner Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Shawn Douglas Galbraith Gregory Willis Whalen Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Ronald Walter Helpard Garett Todd McCulley Royal Canadian Mounted Police Halifax Regional Police Province of Nova Scotia Province of Nova Scotia Dean James Hunter Sherri Yvonne Samson Royal Canadian Mounted Police Halifax Regional Police Province of Nova Scotia Province of Nova Scotia Timothy John McCready Landon Perry Yuill Royal Canadian Mounted Police Department of National Defense - Military Police Province of Nova Scotia Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 10 th day of December, Ross Landry Minister of Justice and Attorney General

8 1936 The Royal Gazette, Wednesday, December 19, 2012 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration AITKEN, Obeline Summerside, Prince Edward Island December Personal Representative Executor (Ex) or Administrator (Ad) Neil (Skip) Errol Aitken (Ex) 732 Robin Street Summerside PE C1N 4S3 Solicitor for Personal Representative Date of the First Insertion R. Paul Thorne Burchells LLP Hollis Street Halifax NS B3J 3N4 ANDERSON, Neil Harry Hammonds Plains, Halifax Regional Municipality November Stella Viola Anderson (Ex) 1113 Pockwock Road Upper Hammonds Plains NS B4B 1P2 Jennifer Campbell Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 BAKER, Arlowene Eastern Passage, Halifax Regional Municipality November Leigh Scott Baker (Ex) 1663 Caldwell Road Eastern Passage NS B3G 1E3 Amanda M. Carew Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 BARY, Merle Sandy (aka Merlin St. Clair Baker) Parkstone Enhanced Care, Halifax Halifax Regional Municipality November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 BONIN, Christopher Brian Ottawa, Ontario November Melissa Lee Lynn Donaldson (Ad) 57A Leaman Drive Dartmouth NS B3A 2L1 Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 BORGEL, Nora Mae Broad Cove, Lunenburg County December Glenn Borgel (Ex) 183 Aberdeen Road Bridgewater NS B4V 2T1 Timothy A. Reid 176 Aberdeen Road Bridgewater NS B4V 2S9 BROWN, Catherine Anne Dingwall, Victoria County October Sonya Brown (Ex) TCH, Whycocomagh Inverness County NS B0E 3M0 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0

9 The Royal Gazette, Wednesday, December 19, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BRUFATO, Rhoda Glace Bay, Cape Breton Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Joleen Orr (Ex) 2717 Gladstone Street, #1012 Halifax NS B3K 1A4 Solicitor for Personal Representative Date of the First Insertion William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 CAMPBELL, Gregory A. Sydney, Cape Breton Regional Municipality December John R. Campbell (Ex) 158 Kennedy Avenue Sydney NS B1P 3K8 CAPLAN, Raymond Jacob Halifax, Halifax Regional Municipality November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 CHAISSON, Patricia Marie Stellarton, Pictou County December Amy Marie Chaisson (Ex) c/o Ian H. MacLean PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 COLL, Jennie Catherine Dartmouth, Halifax Regional Municipality November Heather Collins 23 Ernest Avenue Dartmouth NS B3A 2H6 and Linda Suzanne Theriault 16 Hester Street Dartmouth NS B3A 1K2 (Exs) CONNORS, Ruby Dartmouth, Halifax Regional Municipality December David Patrick Mark Connors 19 Cranberry Crescent Dartmouth NS B2W 4Z8 and Robert Stephen Connors 20 Terrebonne Court Dartmouth NS B2X 1R7 (Exs) Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 COSMAN, Floyd Ensley Barton, Digby County December Charles Floyd Cosman (Ex) 141 Second Avenue PO Box 1014 Digby NS B0V 1A0 James L. Outhouse, QC 78 Water Street PO Box 1567 Digby NS B0V 1A0 CUNNINGHAM, Donna Louise Cambridge Station, Kings County December Brian James Cunningham (Ad) 166 Carolina Avenue Cambridge NS B0P 1G0

10 1938 The Royal Gazette, Wednesday, December 19, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ERSKINE, Hugh Layton Upper Musquodoboit Harbour Halifax Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Tara Anne Erskine 6496 Jubilee Road Halifax NS B3H 2H4; Sean Layton Erskine 28 Cunningham Drive Bedford NS B4A 2B4 and Duncan Alexander (Sandy) McGregor 1742 Brookville Road New Glasgow NS B2H 5C7 (Exs) Solicitor for Personal Representative Date of the First Insertion Catherine D. A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 FORBES, Samuel Russell Liverpool, Queens County November Ruth Elaine Wallace (Ex) PO Box 394 Liverpool NS B0T 1K0 Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 GALLOWAY, Thomas Arthur Halifax, Halifax Regional Municipality December Steven Thomas Galloway (Ex) 84 Brentwood Drive Bedford NS B4A 3R9 Alanna Mayne Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 GOLDMAN, Herbert Eastern Passage, Halifax Regional Municipality December Terrence Carter, CA (Ex) 58 Bedford Highway Halifax NS B3M 2J2 Gary R. Armsworthy 6021 Young Street, Suite 215 Halifax NS B3K 2A1 GRACIE, George Dan Lower L Ardoise, Richmond County October Gladys Gracie (Ex) RR 1, Lower L Ardoise Richmond County NS B0E 1W0 Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 HATT, Willis Aubrey Chester Basin, Lunenburg County December Jean Mary Hatt (Ad) c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 HEARN, Edith (aka Edith Mary Hearn) Rocky Bay, Richmond County September Gail Hearn (Ex) Rocky Bay RR 1, D Escousse Richmond County NS B0E 1K0 Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0

11 The Royal Gazette, Wednesday, December 19, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HUNT, Harvey James Upper Tantallon, Halifax Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Heather Ann O Quinn (Ex) 4085 St. Margaret s Bay Road Hubley NS B3Z 1C2 Solicitor for Personal Representative Date of the First Insertion Justin E. Adams Blois Nickerson & Bryson LLP 1645 Granville Street, Suite 1100 PO Box 2147 Halifax NS B3J 3B7 JOHNSON, Arnold David North Preston, Halifax Regional Municipality December Josephine Johnson (Ad) 114 Johnson Road North Preston NS B2Z 1A1 David Morrison 92 Ochterloney Street Dartmouth NS B2Y 1C5 JONES, Barbara Vivian Glace Bay, Cape Breton Regional Municipality November Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 M. Estelle Theriault, QC Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 December (1m) LANDRY, Marie Florence Cecile Amirault s Hill, Yarmouth County November Joseph Hayden Landry Box 41, RR 1 Tusket NS B0W 3M0; Hazel Rollande Christian 3 Willow Grove Rd, PO Box 153 Newton NH USA; Anne Patricia Pettinati 45 Crystal Lake Road Haverhill MA USA; Hazel Frances Deveau Box 14, Site 7 Tusket NS B0W 3M0; Paulette Marie Landry Box 76, RR 3 Tusket NS B0W 3M0; Jeremie Benoit Landry 690 Old Sackville Road Lower Sackville NS B4C 2K3; Francois Maurice Landry PO Box 152 Middle West Pubnico NS B0W 2M0; Doris Carmella Landry 8 Goodwin Drive Yarmouth NS B5A 4H8 and Therese Elizabeth Surette Box 158, RR 2 Tusket NS B0W 3M0 (Exs) Philip J. Star, QC 396 Main Street, Suite 203 PO Box 580 Yarmouth NS B5A 4B4 MacDONALD, Annie Irene Bible Hill, Colchester County October Mary Edna MacDonald (Ex) 21 Birch Street Halifax NS B3N 2T8 Elisabeth E. Sieber McLellan Richards & Bégin 779 Prince Street PO Box 1064 Truro NS B2N 5G9

12 1940 The Royal Gazette, Wednesday, December 19, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacDONALD, Rodina Charlene Florence, Cape Breton Regional Municipality December Personal Representative Executor (Ex) or Administrator (Ad) Albert Paul MacDonald (Ex) 37 Vickilynn Lane Windsor Junction NS B2T 0C4 Solicitor for Personal Representative Date of the First Insertion Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 MacIVER, Neil James Port Hastings, Inverness County December Isabel Agnes MacIver (Ex) 72 Old Victoria Road Port Hastings NS B9A 1L4 Wayne J. MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 MacLEOD, Georgie Agnes Sydney, Cape Breton Regional Municipality December Margaret Faye Rafuse (Ex) 924 Upper Prince Street Sydney NS B1P 5P2 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 MacPHEE, Freda Lucinda Milford, Hants County November Valerie Jean Newman (Ex) 359 West Brooklyn Road RR 3, Wolfville NS B4P 2R3 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 McRAE, Robert Kirk Clifton, Virginia, USA December Paul Albert Zuidema (Ex) 1740 H Dell Range Blvd. #412 Cheyenne, Wyoming USA G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 MONK, Emerson Joseph Upper Musquodoboit Harbour Halifax Regional Municipality November Kevin Leslie Monk (Ex) 69 Stewart Hill Road Upper Musquodoboit NS B0N 1M0 Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 MURY, Michael Roderick Arichat, Richmond County November Marion Mury (Ex) 46 Bras des Mury Road West Arichat NS B0E 3J0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 NEAVES, Frances Aldean Halifax, Halifax Regional Municipality December Deborah Anne Deveau (Ex) 23 Somerset Street Dartmouth NS B2Y 4G7 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 NEILSON, Eileen Madeline Milton, Queens County November Bernard C. Neilson (Ex) 547 Highway 8 PO Box 205 Milton NS B0T 1P0 James P. DiPersio Tutty & DiPersio PO Box 760 Liverpool NS B0T 1K0

13 The Royal Gazette, Wednesday, December 19, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NICKERSON, James Harold Harrietsfield, Halifax Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Bruce Byrnes (Ex) 56 Barry Crescent Herring Cove NS B3R 2L3 Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 OUTHOUSE, Helena Blanche Annapolis Royal, Annapolis County December Johanna L. Nickerson (Ex) PO Box 871 Digby NS B0V 1A0 James L. Outhouse, QC 78 Water Street PO Box 1567 Digby NS B0V 1A0 PARKER, Wayne Murray Medford, Kings County December Joyce Agnes Parker (Ex) 506 Medford Road, Medford Kings County NS Timothy D. Hergett 390 Main Street, Unit C Wolfville NS B4P 1C9 RAMSAY, Arnold Austin Beaver Bank, Halifax Regional Municipality December Barbara Ramsay (Ex) 14 Cimarron Meadows Close Okotoks AB T1S 1T5 Maureen Ryan Bedford Law 1496 Bedford Highway, Suite 100 Bedford NS B4A 1E5 SAMSON, Deborah Ann Little Anse, Richmond County December Joseph Kenneth Samson (Ex) 8 Stan Francisco Lane Little Anse NS B0E 3C0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 SCHAUMP, Donald Thomas South Bar, Cape Breton Regional Municipality December Willena Schaump (Ex) 29 MacLeod Street South Bar NS B1N 3H4 Carolyn A. MacAulay The Breton Law Group Charlotte Street Sydney NS B1P 1C7 SCOTT, Roger William White Rock, Kings County August Viola Pick (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 SHAW, Alexander John Baddeck, Victoria County October Alexander (Sandy) Hudson (Ex) 71 Grant Street PO Box 153 Baddeck NS B0E 1B0 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 SIDDALL, Anne Bertha The Mira Long Term Care Truro, Colchester County November Robert D. Siddall 51 Windwood Drive Lower Sackville NS B4E 3A2 and Wendell Eugene Siddall 6816 Silverdale Road NW Calgary AB T3B 3N2 (Exs) Jeanne Archibald, QC Archibald, Lederman 43 Walker Street PO Box 1100 Truro NS B2N 5G9

14 1942 The Royal Gazette, Wednesday, December 19, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, Una Gertrude Bayside Home, Brass Hill Barrington, Shelburne County November Personal Representative Executor (Ex) or Administrator (Ad) Wilford D. Smith (Ex) 101 Old Ferry Wharf Road Port LaTour NS B0W 2T0 Solicitor for Personal Representative Date of the First Insertion G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 TARTAGLIA, Shirley Rachael Hammonds Plains, Halifax Regional Municipality December Mary Elizabeth Burtt (Ex) (referred to in the Will as Mary Elizabeth Osborne) 56 Church Street Bedford NS B4A 3V5 David C. Melnick Melnick Doll Condran 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 TIMMONS, Adena Christine Kingston, Kings County November Tammy Lynn Ramsey (Ex) 2127 Harmony Road RR 1, Aylesford NS B0P 1C0 TODD, Marjorie Evangeline Wolfville, Kings County November The Royal Trust Corporation (Ex) Attention: Rosemary Rudolph 5161 George Street, Suite 1103 Halifax NS B3J 1M7 Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 WENTZELL, Warren Nelson Lantz, Hants County November Katherine L. Garber (Ex) 6002 Highway 325 West Clifford NS B4V 8H1 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) ABBOTT, John Andrew... July ABRAHAM, Sophy... October ACHORNE, Madeline Elizabeth... November ACKER, Charles Floyd... November ADAMS, Irene Lillian...June AHMEDIN, Ibrahim Osmaiel (one month estate)... December AINSWORTH, Darlene Marie... November ALEXANDER, William Thomson... November ALLEN, Margaret Aileen... August ALSTON, Thomasina (Ina)... October AMERO, Bernard Joseph...September AMIRAULT, Ann Leona... July AMIRAULT, Evelyn Marie... November

15 The Royal Gazette, Wednesday, December 19, ANDERSON, John Robert...September ANDREWS, Donald Alvin... December ANGROVE, John Richard... August ANTHONY, Richard Dean... August ANTONELLO, Donald... December ARAB, Patricia Theresa... July ARAB, Phillip... November ARCHIBALD, William Harry... August ARMSTRONG, Jennie Louise... August ARMSTRONG, Sean Daniel... November ARMSWORTHY, Eileen Edith... October ARNHEIM, Olof...September ASTLES, L. Raymond... October ATWOOD, Doris Elizabeth... July AUCOIN, Ernest... October AUCOIN, Robert... July AUCOIN, William George...June AUSSERLEITNER, Walter Josef... August AYRES, John William... August AZAR, Joseph Gordon... July BAILEY, Agnes M.... November BAINBRIDGE, George Albert...June BAKER, Esther Graham...September BAKER, Irene Vivian... August BALSER, Seddie Alice...September BAMBURY, James Samuel... October BARKHOUSE, Verna Loretta... August BARNES, Margaret...September BARTER, Helen Noreen... November BARTLETT, Ida May...September BARTLETT, Ruth Vivian... October BARTON, Leona Gwendolyn... December BARYLUK, Frances... July BATEMAN, Melvin... October BATSTONE, Lynn Charles... July BAXTER, Bridgett Evelyn (aka Bridgett Evelyn Ward)...September BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)... November BEACH, Lillian Elizabeth... November BEAL, Shirley Juliette... October BEATON, Christina Anne... November BEATTIE, Sarah Rorison (a.k.a. Sheila Rorison Beattie)... July BECK, Constance Ella... November BEDLEY, Barbara Maude... August BELL, Donald Joseph...September BELL, Kenneth Hugh... July BELLIVEAU, Ann Flora... August BENDELL, Kathleen Ethel... October BENT, Doris Marie Mailman... December BENT, Sarah Jane... August

16 1944 The Royal Gazette, Wednesday, December 19, 2012 BERGMAN, Mark Andrew...September BERNARD, Joseph W. C.... October BERTELSEN, Jan Eske...June BEZANSON, Gordon Karl... July BHOLA, Phyllis Elaine Rita... August BISHOP, Cyril Micheal (aka Cyril Michael Bishop; aka Micheal Bishop; aka Michael Bishop).. October BISHOP, Margaret Patricia... October BISHOP, Paul Arthur... July BLAKENEY, Dorothy E.... November BLINN, Gladys...September BLUE, Joan Marion... October BOICHUK, Leonarda (a.k.a. Nellie Boichuk)...June BOLIVAR, Hector... August BOLLONG, Doris Oleta... November BONNER, John Nicholson... August BORDEN, Blanche Elizabeth... October BORDEN, H. Allison... October BOUDREAU, Henri Arcade... October BOUDREAU, Mary Lorraine... July BOURGEOIS, Daniel Joseph (aka Daniel Bourgeois; aka Joseph Daniel Bourgeois)...September BOUTILIER, John Francis... October BOWSER, James Allister... October BOWSER, Olga Margaret...September BOYCE, Heather Fay... July BOYD, Beatrice Mary...September BOYLE, Frances Alexis... October BRAGANZA, Jerome Xavier... November BRANDER, Sue M....September BRANNEN, Ronald Ellsworth... August BRENNICK, Michael Bernard... July BREWSTER, Alfred Charles... November BRODERICK, Gertrude...June BROOKS, Alden... December BROTHERS, Baden Powell... October BROWN, Allison Howard... October BROWN, Ernest Elmer...September BROWN, George Boiven... October BROWN, Vernon William... October BRUNELLE, Paul Joseph...September BUCHANAN, William A....September BUCKLER, Donald Keith...September BUFFETT, Lawrence MacKinnon... December BURDEN, Margaret Mary... August BURNETT, James Thomas... October BURNHAM, Evelyn Eudora... August BURNS, Lawrence Archibald... October BURNS, Roger Paul... November BURRIS, Paul Cecil... November BURRY, Emily Dorothy... August

17 The Royal Gazette, Wednesday, December 19, BURTON, Euphemia... July BURTON, Gertrude... October BUTLER, Jean Clare...September CALHOUN, Cora Patricia... August CAMERON, David... July CAMERON, John A.... August CAMERON, Judith Rebecca Mae... November CAMERON, Laurie Ellsworth... October CAMERON, Shirley Margaret... October CAMPBELL, John Archibald... October CAMPBELL, Laura Jane... August CAMPBELL, Peter A.... October CAMPBELL, Rev. John Francis... July CANNING, Karen May... October CARSLEY, Holly Holmes... October CARSON, Byron Walter... July CARTER, Ola Margaret...September CASAVECHIA, Louis Joseph William (aka William John Casavechia)... November CASHIN, Stanley Joseph Austin... October CAUDLE, William George...September CHAISSON, Patrick Thomas... November CHALMERS, Joyce Constance... October CHANDLER, Alan Paul David... August CHAPMAN, Gloria Catherine (a.k.a. Katherine Gloria Chapman)...June CHAPMAN, Inez F... October CHEEMA, Gurbinder Singh...September CHERRY, Dr. Millard Ross... October CHIASSON, Robert Bernard... October CHISHOLM, Harold Joseph... December CHISLETT, James Wesley... November CHRISTIE, Muriel Ethel... November CLARIDGE, Allan Daniel Frederick... August CLARK, James L.... October CLARK, Jeremy Paul... July CLARK, Nina... December CLARK, Wayne Kenneth... July CLARKE, Gordon W.... December CLAYTON, Bertha Anita... October CLAYTON, Thomas Arnold... October CLEVELAND, Dr. Eric Joseph... October COADY, Mary Jessie... November COATES, Ruby I.... August COCHRANE, Valerie Lynn... October CODE, David William... July CODY, Mary Margaret...June COLBOURNE, Betty Margaret... August COLBURNE, Irving John... November COLE, Elaine... October COLEMAN, Donna Marie... October

18 1946 The Royal Gazette, Wednesday, December 19, 2012 COLEMAN, Geraldine Patricia...September COLLENS, Jeffrey Kenneth... November COLP, Stanley Arthur... October COLPITTS, Emily Jean... July COMEAU, Gerald J.... July COMEAU, John Edward...September COMEAU, Paul...June COMTE, Andre Joseph Jean-Baptiste...September CONFIANT, Ronald Joseph... July CONRAD, Charles Albert (aka Albert C. Conrad)... October CONRAD, Eulalie Ramona... August CONRAD, Jennie Arvilla... December CONRAD, Kenneth St. Clair... August CONRAD, Paul Maxwell... December CONROD, Carl Thornton... July COOKE, Muriel B.... November CORBIN, Victor Verne... July CORKUM, Mary Lillian...June COSMAN, Michael Willis... November COTTENDEN, James Henry... August COTTREAU, Alice Mary... July COTTREAU, Jean Badden... October COURTNEY, Joann Melanson (aka Joann M. Courtney)... October COUTTS, Charles Burton... November COVEY, Walter Cyril...September COX, Douglas M....June COX, Edna Irene...September CRAGG, Loy Regina... August CRAIG, Evelyn Brenda...June CRICKARD, Frederick William...September CROOKS, Florence Alyce...June CROSBY, Barbara Lynn (aka Dr. B. Lynn Crosby)...September CROSBY, Marjorie I.... October CROSS, Estelle... July CROSSLEY, Mabel Euella... August CROUSE, Enos William... July CROWELL, Phyllis Ruth... August CULLIMORE-DAYNES, Eric... October CUMMINGS, Helen... October CUMMINGS, Robert Harold... November CUNNINGHAM, Kathryn Elizabeth... July CUNNINGHAM, Robert Ward... December CURLEY, Lillian Mary... August D ENTREMONT, Cecile Marie (a.k.a. Marie Cecile d Entremont)... August DALEY, Patrick John... October DARTT, Sharon Lee... August DAUPHINEE, Georgie Evelyn... November DAURIE, Douglas Guy...September DAVID-TRIDER, Sylvia Anne... October

19 The Royal Gazette, Wednesday, December 19, DAVIS, Eleanor Marilyn... December DAVIS, Lillian E.... November DAVIS, Marjorie M.... July DAVIS, Roselyn Isobel Anne Culverwell... October DAVISON, Clinton Lawrence (aka Clinton Lawrence Davidson)... October DAVISON, Owen Wilfred... August DAVISON, Prima...September DAY, Norma Joan... October DeBAIE, Catherine Gloria... July DeGRUCHY, Roy Joseph... November DELANEY, Clarence W... November DELONG, John Hamilton... November DELOREY, Calvin John... August DELOREY, Raymond David...September DEMONT, Merlene Beatrice... July DEMPSEY, (Rosemary) Margaret... October DENNIS, Robert Perley... July DEUEL, Phyllis A....September DEVINE, Harry L....September DEVLIN, Gordon Ronald...June DEVRIES, Jake... July DEWOLFE, Jean Frances...June DeYOUNG, Cecil Joseph...June DeYOUNG, Leo Clifford... October DeYOUNG, Mary Priscilla... November DICKEY, Gertrude Sibyl... July DICKIE, June Mabel... November DICKIE, Olive Marion... October DILEO, Marie Audrey... October DILL, Lola May... July DILL, Madge Rathbun... December DILLMAN, Charles Henry...September DILLMAN, Edith Hazel... October DIXON, Evelyn Ruth... July DOBIAS, Vladimir Jan... October DOCKRILL, Frederick Joseph...June DOLOMONT, Benjamin James... October DOMINIC, Blanche... November DOMVILLE, Marguerite Ekers...June DONOVAN, Joseph Patrick... October DOREY, Donald Boyd... November DOREY, Nancy Barbara... November DORRANCE, M. Patricia... October DOUCET, J. Gustave... July DOUCETTE, Dorothy Louise... October DOUCETTE, Josephine Beatrice... July DOWNEY, Kathleen Grace... August DOWNEY, Ralph Francis...September DOYLE, Thelma... October

20 1948 The Royal Gazette, Wednesday, December 19, 2012 DRYSDALE, James Gordon...September DUFFUS, Caroline Elizabeth... July DUFFY, Trevor Orison...September DUGUAY, Gladys Catherine... December DUNBAR, Margaret Elizabeth... November DUNCAN, June Catherine... August DUNLOP, Lloyd David Millar... July DUNN, Phyllis Belle...June DUNN, Stephen...September DUNNEWOLD, Engelbertus (Bert)... December DUNSWORTH, Margaret Theresa... November DUPONT, Henry... August DURLING, Jean Frances... November DYKE, Frederick William... July EAGLES, Vincent Eugene...September EATON, James Richard... July ECKSTRAND, Jessie Marlene... July EDWARDS, Barbara Louise... July EDWARDS, Ronald Sherwin... October EICHEL, Clifford Aubrey... October EISNOR, Bernard Francis...June ELLIOTT, Blanche Eliza...September ELLIOTT, Frederick Gordon...September ELLIOTT, Mark Dean... July ELLIOTT, Randall Stewart... July ENGLAND, Sandy Carson... November ENGLISH, June Helen... October ENGST, Elfriede Elizabeth... October ENNS, Sophia Susan Esther... July ENSINGER, Joan Elizabeth... October ERNST, Muriel Vivian... November EVANS, James Theodore...September EVANS, John Lewis... November FADER, Margaret Lavernia... October FALKENHAM, Charlotte E.... October FALKENHAM, Winnie Idella...June FARRELL, Michael Joseph... August FARREN, Kevin Sean...September FASEVICH, Michael Alexander... July FAULKNER, Cyril Hugh... December FAWSON, Margaret Anne (previous grant of probate revoked by court order March )... July FEHR, Mary Ann (a.k.a. Mary Anne Fehr)... July FERGUSON, Daniel Boyd... November FERGUSON, Earl Evans... August FERGUSON, Robert Gerald...September FIANDER, Leonard Frederick... November FISHER, Donald Burgess... December FISHER, Ivy Jenny (aka Jane Fisher)... November FISHER, Lyda Frances...September

21 The Royal Gazette, Wednesday, December 19, FISHER, Mary Lucille... November FITZGERALD, Dolores Marie... July FITZPATRICK, Elizabeth Iris... August FITZPATRICK, Theresa Gertrude... December FLETCHER, Marc Andrew... October FLEURY, Delima T.... November FOLEY, Lorraine Margaret... December FONG, William Since...June FORBES, Howard MacKay... October FORD, Sidney... November FORGERON, Eunice Ann... October FORREST, Freeman George... October FORSYTH, George Vaughn... August FOUGERE, Leo Anselm...September FRAMPTON, Rachel Hilary...June FRANCIS, Douglas Allan... October FRANK, Edward Harold...September FRASER, Agnes (Betty)... July FRASER, Helen Isabel... October FRASER, Helen Margaret...September FRASER, Joseph Thomas... July FRASER, Lloyd Randolph... August FRASER, Margaret Agnes... October FRASER, Richard John... November FROST, Llewellyn R....September FROST, Mary Annie Catherine... November FULLER, Frances L.... November FULLER, Hilda Louise...September FULTZ, John Gerald... August FUNT, Bina...June GALBRAITH, Roberta Jessie... November GAMMON, Gerald Walter...September GANNON, Thomas Aloysius...September GARBER, Grace Evelyn... November GARLAND, Hedley Robert... August GARRON, Viola Marie... November GASPARETTO, Pasquale... November GAUDET, Bernadette M....June GAUNT, Toni Jane...June GAY, Dorothy Emily... July GEDDES, Kathleen I.... August GENT, Evelyn Crystal... November GEORGE, Sterling Leroy... November GERO, Agnes Eveline... December GIDDENS, H. Faye... November GILBERT, Clive Henry... August GILBERT, Patricia Paula... November GILKIE, Hilda May... August GILL, Janice Murray... November

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

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

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

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Descendants of 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

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

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

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

More information

Descendants of: 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

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

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

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

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

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

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

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

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

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Descendants of 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

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

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

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

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

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

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

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

Thomas 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

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

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

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

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

More information

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

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 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

More information

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

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

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

More information

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

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

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

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

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

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

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 6, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

More information

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

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

More information

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

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

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

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

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

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

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

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

More information

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

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

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

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

More information

Pictou has a New LRO!

Pictou has a New LRO! Issue 12 Pictou has a New LRO! March 2009 It takes a great team effort and organization to move a Land Registration Office, and that s what happened in Pictou when the old office closed on Thursday, January

More information

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Overview The Land Titles Clarification Act (LTCA) Part I provides a legal way for land owners

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

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

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

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

The Family of Clinton DeWitt Crow and Harriett Allene Downey

The Family of Clinton DeWitt Crow and Harriett Allene Downey The Family of Clinton DeWitt Crow and Harriett Allene Downey Assembled by Ralph Thomas Deffenbaugh January 2011 Clinton DeWitt Crow is the son of William Gans Crow, son of Michael Crow Jr., son of Michael

More information

Nova Scotia. Published by Authority PART 1 VOLUME 221, NO. 44 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 31, 2012

Nova Scotia. Published by Authority PART 1 VOLUME 221, NO. 44 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 31, 2012 Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 44 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 31, 2012 HOUSE OF ASSEMBLY RULES RELATING TO PRIVATE AND LOCAL BILLS Pursuant to the Rules and Forms

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

Register Report for Philip KIMMEL

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

More information

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

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

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

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

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

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

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

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