I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act, Chapter 3, S.N.S. 1987, as amended - and - IN THE MATTER OF: The Suspension of Fundamental Decisions of the Canada-Nova Scotia Offshore Petroleum Board by the Minister of Energy On May 23, 2017, the Minister of Energy received notice of the following three fundamental decisions from the Canada-Nova Scotia Offshore Petroleum Board: 1. The making of a Call for Bids (NS17-1); 2. The Terms and Conditions of an Exploration License; and 3. The Terms and Conditions of a Significant Discovery License (if a significant discovery is declared on the lands in the future). NOTICE IS HEREBY GIVEN that the implementation of these fundamental decisions is suspended under Section 34 of the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act for a period ending July 22, DATED this 22 nd day of June, June The Honourable Geoff MacLellan Minister of Energy IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation of Joint Stock Companies pursuant to the provisions of Section 137 of the Companies Act for leave to surrender its Certificate of Incorporation. DATED this 22 nd day of June, Frank W. MacDonald 75 Hardisty Court Dartmouth NS B2V 1K8 Solicitor for Nova Scotia Limited June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 26, Christine Pound Stewart McKelvey Solicitor for Nova Scotia Company June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Canadian Mattress Wholesalers Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar 1029 NOTICE IS HEREBY GIVEN that Canadian Mattress Wholesalers Inc., a body corporate, duly incorporated

2 1030 The Royal Gazette, Wednesday, June 28, 2017 under the laws of the Province of Nova Scotia, with registered office situated at 6481 Liverpool Street, Halifax, Nova Scotia, B3L 1Y3, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation for Canadian Mattress Wholesalers Inc., and for the dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Bedford, Nova Scotia, this 13 th day of June, Brian Morvan President/Secretary Canadian Mattress Wholesalers Inc. June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Continental Plastic Flooring Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Continental Plastic Flooring Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia this 26 th day of June, Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Solicitor for Continental Plastic Flooring Limited June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Healthpoint Canada ULC/Point-Santé Canada SRI for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Healthpoint Canada ULC/Point-Santé Canada SRI intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 28, Charles S. Reagh Stewart McKelvey Solicitor for Healthpoint Canada ULC/ Point-Santé Canada SRI June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989) as amended - and - IN THE MATTER OF: The Application of John Berkelaar Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that John Berkelaar Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 22 nd day of June, June Travis R. Durdle Burchell MacDougall LLP Solicitor IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by June M. Moore Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that June M. Moore Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 23 rd day of June, Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for June M. Moore Holdings Limited June IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, Chapter 81, as amended - and - IN THE MATTER OF: The Application of Litong Rental and Placement Limited for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, June 28, NOTICE IS HEREBY GIVEN that Litong Rental and Placement Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, in the County of Halifax, Province of Nova Scotia this 26 th day of June, June Fei Fei Yang President and Secretary 4 Bennett Street Sydney NS B1P 5V4 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Maritime Tidal Energy Corporation Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Maritime Tidal Energy Corporation Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Province of Nova Scotia, this 26 th day of June, Gregory A. Auld Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Maritime Tidal Energy Corporation Limited June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application by Ruth Blades Research and Analysis Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ruth Blades Research and Analysis Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of June, Jacqueline R. Farrow Solicitor for Ruth Blades Research and Analysis Inc. June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sandbar Cottage Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sandbar Cottage Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of June, Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for Sandbar Cottage Limited June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sea Fox Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sea Fox Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 28, June Christine C. Pound Stewart McKelvey Solicitor for Sea Fox Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Smithkline Beecham Animal Health Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Smithkline Beecham Animal Health Company intends to make an application

4 1032 The Royal Gazette, Wednesday, June 28, 2017 to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this June 28, June Charles S. Reagh Stewart McKelvey Solicitor for Smithkline Beecham Animal Health Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Stavco Construction Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Stavco Construction Ltd. intends to make an application to the Registrar of Joint Stock Companies pursuant to Section 137(1) of the Companies Act of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 28 th day of June, Michael Levin Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Solicitor for Stavco Construction Ltd. with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED June 15 th, Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 Telephone: ; Fax: djmi@ns.sympatico.ca June (3 issues) 1674 June IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF HELEN ROSARIA COTIE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Sharon Boudreau, Executrix, applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, 11 James Street, Antigonish, Nova Scotia for Application for Proof in Solemn Form to be heard on the 4 th day of July, 2017, at 9:30 a.m. The affidavit of Sharon Boudreau 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

5 The Royal Gazette, Wednesday, June 28, NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): AquaDelights Seafoods Limited Chance Harbour, Pictou County AQ#1329 Bill & Stanley Oyster Company Ltd. Country Harbour, Guysborough County AQ#0001 Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 David MacNeil Mabou Harbour, Inverness County AQ#1330 MacDonald 2 Aquaculture & Consultation Lower Stewiacke, Colchester County AQ#1299 Michael MacDonald Mabou Harbour, Inverness County AQ#1331 Ryan MacInnis Mabou Harbour, Inverness County AQ#1327 Type: Marine Size: 2.94 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay scallop, and Bay quahog Proposed Term: 10-year licence/20-year lease Type: Marine Size: HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.94 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Land-based Size: N/A Cultivation Method: Hatchery & Grow Out Species: Striped bass Proposed Term: 10-year licence Type: Marine Size: 4.00 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.99 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease

6 1034 The Royal Gazette, Wednesday, June 28, 2017 Samuel McKinlay Merigomish Harbour, Pictou County AQ#1332 Wallace S. Murray Merigomish Harbour, Pictou County AQ#0634 Type: Marine Size: 2.85 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay quahogs Proposed Term: 10-year licence/20-year lease Type: Marine Size: 6.92 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on June 8, 2017 to 11:59 PM on July 7, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. June (4 issues) 1514 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must 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 AISBITT, Eva Martha Pugwash, Cumberland County June APESTEGUY, Glenn Leo North Sydney, Cape Breton Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) Raymond Douglas Matthews (Ex) 42-A Mallard Drive Amherst NS B4H 0C9 Michele Apesteguy (Ad) 12 Margaret Street North Sydney NS B2A 2H4 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1717 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 June (6m) 1689

7 The Royal Gazette, Wednesday, June 28, ESTATE OF: Place of Residence of Deceased Date of Grant ATWOOD, Mayola Christine Clark s Harbour, Shelburne County June Personal Representative(s) Executor (Ex) or Administrator (Ad) Jackie Atwood (Ex) 6 First Street, Lot 11 Clark s Harbour NS B0W 1P0 Solicitor for Personal Representative Date of the First Insertion Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 June (6m) 1701 BELL, Elizabeth Ann Dartmouth, Halifax Regional Municipality April Margaret Ann Bell (Ex) 745 Ardoise Schoolhouse Road, RR 1 Mount Uniacke NS B0N 1Z0 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 June (6m) 1751 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle) Caledonia, Queens County June BURNS, Lois Ernestine White Hills Long Term Care Centre Hammonds Plains, Halifax Regional Municipality June BUTLER, William Austin Halifax, Halifax Regional Municipality June COMEAU, Gerald J. Bridgetown, Annapolis County June CONRAD, Mary June Bedford, Halifax Regional Municipality June Loretta Holdright (Ex) 3 Skyvue Terrace Dartmouth NS B2W 3Z2 Heather May Burns (Ex) 7 Shea Street Lower Sackville NS B4C 2B1 Karen Jean Lee (Ex) 3561 Ponytrail Drive Mississauga ON L4X 1V9 Roberta Joy Ash (Ex) 83 Rosedale Avenue Halifax NS B3N 2J4 Kenneth William Butler (Ex) 941 Wyvern Road Collingwood Corner NS B0M 1E0 Pauline Comeau (Ex) 12 Ginny Hill Road Marshalltown NS B0V 1A0 The Canada Trust Company (Ex) 1791 Barrington Street Halifax NS B3J 3K9 Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 June (6m) 1750 Jennifer M. Chiasson Richardson s Law Office 153 Sackville Drive Lower Sackville NS B4C 2R3 June (6m) 1752 Erin O Brien Edmonds Bayers Road Halifax NS B3L 2C1 June (6m) 1723 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 June (6m) 1691 Emily L. Racine Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 June (6m) 1757

8 1036 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant COTTREAU, Martin Eloi Yarmouth, Yarmouth County May CURRY, Donna Joan Montreal, Quebec June DICKSON, Robert (Bobby) Pugwash, Cumberland County June DIXON, Eliza Christine White Point, Victoria County June FERGUSON, Donna Mae Dutch Brook, Cape Breton Regional Municipality June FRANCE, Amy Kathleen Lockeport, Shelburne County June GINGRAS, Charles William Maxime Antigonish, Antigonish County June GREEN, George Peter New Glasgow, Pictou County February Personal Representative(s) Executor (Ex) or Administrator (Ad) Sandra Pothier (Ex) 48 Nicholas Road Lower Wedgeport NS B0W 2B0 Christopher K. Parker (Ex) 99 Aldred Road Wilmot NS B0P 1R0 Neil Dickson (Ex) th Street SE Slave Lake AB T0G 2A3 John Melton Dixon (Ex) 14 Dixon Road White Point NS B0C 1G0 Wanda Christie (Ex) 54 Taylor s Lane Dutch Brook NS B1L 1E9 Michael MacKay Sansom (Ex) 27 Fred Keyes Court Bedford NS B4A 4B6 Michael Gingras (Ex) 4412 South River Road Antigonish NS B2G 0B4 Darlene Green (Ex) 14 Third Street New Glasgow NS B2H 1E2 Solicitor for Personal Representative Date of the First Insertion Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 June (6m) 1727 John H. Armstrong PO Box St. George Street Annapolis Royal NS B0S 1A0 June (6m) 1731 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1692 Matthew Hart Pitt Street Port Hawkesbury NS B9A 2T6 June (6m) 1713 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 June (6m) 1724 Donald G. Harding, QC PO Box John Street Shelburne NS B0T 1W0 June (6m) 1702 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 June (6m) 1725 Raffi A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 June (6m) 1683

9 The Royal Gazette, Wednesday, June 28, ESTATE OF: Place of Residence of Deceased Date of Grant GREENE, Gloria Faylene (aka Gloria Failine Greene) Windsor, Hants County June HADLEY, Marion Frances Halifax, Halifax Regional Municipality June HELMS, Philip Roderick Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality June HINES, Janice Mae Lower East Pubnico, Yarmouth County May JOUDREY, Lillian Irene Blockhouse, Lunenburg County May KELLY, Charlene Marie Forest Home, Kings County May LAMBERT, Yvonne Halifax, Halifax Regional Municipality June LANE, Kathleen Florence Beth Kennetcook, Hants County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Barry Bertram Greene (Ex) 2635 Pereau Road, RR 1 Canning NS B0P 1H0 Angela Paula Greene (Ex) Highway 1, RR 1 Hantsport NS B0P 1P0 Sharon Lynn Walsh (Hadley) (Ex) 47 Birchwood Court Bedford NS B4A 2Y6 Edward Arnold Hadley (Ex) 43 Alder Crescent Lower Sackville NS B4C 1A1 Jean Claire Helms-Mills (Ex) 14 Lakemist Court Dartmouth NS B3A 4Z1 Shawn Hines (Ex) 401 Hardscratch Road Brooklyn NS B5A 5J2 Vance Fraser Joudrey (Ex) 4 Birchview Drive Halifax NS B3P 2N1 Richard Brian Joudrey (Ex) 118 Johnson Crescent Lower Sackville NS B4C 3A5 Michelle Lenihan (Ex) 33 Douglas Street New Minas NS B4N 5R1 Nancy Lee Lambert (Ex) Gainborough Avenue St. Albert AB T8N 0W4 Heather Clare Hubbard (Ex) 1 Arthur Lismer Court Bedford NS B4A 4B4 Kathryn Gail Joyce (Ex) 102 Chamber s Road Newport NS B0N 2A0 Solicitor for Personal Representative Date of the First Insertion Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 June (6m) 1729 Alan G. Hayman Burchells LLP Hollis Street Halifax NS B3J 3N4 June (6m) 1734 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 June (6m) 1711 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 June (6m) 1728 Robert G. Cragg Joseph Howe Drive Halifax NS B3L 4G4 June (6m) 1684 June (6m) 1624 Fergus Ford Quinpool Road Halifax NS B3L 1A4 June (6m) 1744 Constance I. Rusk Bedford Highway Bedford NS B4A 1E8 June (6m) 1696

10 1038 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant LANGILLE, Bruce Bertram Enfield, Hants County May LANGILLE, Robert Lawrence Centreville, Kings County June LeBLANC, John Sherman Patrick Lower East Pubnico, Yarmouth County June LEVY, Vernon Roy Sheet Harbour, Halifax Regional Municipality June LOCKE, Vera Marie Shelburne, Shelburne County June LOWERISON, Donald Courtney Amherst, Cumberland County June MacDONALD, John Alphonses Lakeside, Halifax Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) April Langille (White) (Ex) nd Street PO Box 233 Czar AB T0B 0Z0 Sherry Bates (Ex) 46 Lacy Anne Avenue Enfield NS B2T 1Z5 Holly Carroll (Ex) 18 Malcolm Lucas Drive Enfield NS B2T 1A8 Deborah McKeen (Ex) c/o Kimball Law 121 Front Street Wolfville NS B4P 1A6 Elaine LeBlanc (Ex) PO Box 11 Lower East Pubnico NS B0W 2A0 Gary Roy Levy (Ex) and Dale Vernon Levy (Ex) c/o David A. Grant B Tacoma Drive Dartmouth NS B2W 3E7 Arthur John C. Locke (Ad) 1657 Sandy Point Road, RR 2 Shelburne NS B0T 1W0 Victor Lowerison (Ad) 50 Spring Street Amherst NS B4H 1S2 Cyril J. MacDonald (Ex) 76 Alderney Drive Enfield NS B2T 1J9 Solicitor for Personal Representative Date of the First Insertion Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 June (6m) 1722 Tim A.M. Peacock Kimball Law 121 Front Street Wolfville NS B4P 1A6 June (6m) 1748 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 June (6m) 1706 David A. Grant B Tacoma Drive Dartmouth NS B2W 3E7 June (6m) 1732 Donald G. Harding, QC PO Box John Street Shelburne NS B0T 1W0 June (6m) 1703 David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1718 Fergus Ford Quinpool Road Halifax NS B3L 1A4 June (6m) 1707

11 The Royal Gazette, Wednesday, June 28, ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Theresa Elizabeth Sydney Forks, Cape Breton Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) Douglas Cameron MacDonald (Ex) 118 Crestdale Drive Sydney Forks NS B1L 1A1 Barbara Annette MacDonald (Ex) 29 North Green Road Lakeside NS B3T 1A9 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 June (6m) 1690 MacKINNON, Paul Ignatius Nova Scotia Hospital Dartmouth, Halifax Regional Municipality June Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 J. Melissa MacKay PO Box 685 Halifax NS B3J 2T3 June (6m) 1716 MacLEAN, Catherine Ann Inverness, Inverness County June MacMILLAN, Shaun Scott Halifax, Halifax Regional Municipality May McCUISH, Lillian Blanche Bridgeville, Pictou County November MCGILL, Carl Ven Greenwich, Kings County June McKAY, Gabriel Anthony Clam Harbour, Halifax Regional Municipality June John Darrell Mitchell MacLean (Ad) 451 Shore Road Dunvegan NS B0E 2B0 Denisa Su-Li MacMillan (Ad) Gladstone Street Halifax NS B3K 0C4 Donna Patricia Galbraith (Ex) Box 2 57 Station Road Hopewell NS B0K 1C0 Norma Joan Pellerine (Ex) 516 Fraser s Mountain Road New Glasgow NS B2H 5W1 Margaret Dianne Swain (Ex) 4238 East River West Side Road Bridgeville NS B0K 1B0 Marsha Mcgill (Ad) c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Lalia Mae Kook (Ex) 3426 Clam Harbour Road Clam Harbour NS B0J 1J0 Réjean Aucoin Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 June (6m) 1705 Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 June (6m) 1694 H. Edward Patterson 47 Riverside Street New Glasgow NS B2H 5G2 June (6m) 1682 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 June (6m) 1686 Joseph M.J. Cooper, QC Blackburn Law Bedford Highway Bedford NS B4A 3Y4 June (6m) 1687

12 1040 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant McLAREN, Natalie Mary Harris Halifax, Halifax Regional Municipality June McNEIL, Ella Mae Westville, Pictou County June NEWELL, Kathleen Mary Barrington, Shelburne County June NICKERSON, Warren Northwood Care Inc. Halifax, Halifax Regional Municipality June NOWEN, Elliott Kenneth Lakeview, Halifax Regional Municipality June OGILVIE, Allison Ronald Middleton, Annapolis County May PALM, Margaret A. Mattapoisett, Massachusetts, USA June Personal Representative(s) Executor (Ex) or Administrator (Ad) Susan Mary Elizabeth McLaren Westhaver (Ex) 2-B Rockwood Avenue Halifax NS B3N 1X5 Ella Lee Cleveland (Ex) 1156 MacLellan s Brook Road PO Box 741 Stellarton NS B0K 1S0 Marilyn Stephenson (Ex) 65 Ellis Street New Glasgow NS B2H 2G9 John Edison Lawrence MacNeil (Ex) 2026 Cowan Street Westville NS B0K 2A0 Cheryl L. Kenney (Ex) PO Box 415 Barrington Passage NS B0W 1G0 Jay Daniel Nickerson (Ex) 15 Alderwood Court Lakeside NS B3T 1B1 Arthur Nowen (Ex) 7 Loon Haven Way Lakeview NS B4C 4C8 Mary Micheline Stright (Ex) 66 Route 955 Cape Tormentine NB E4M 2A8 Virginia Lynn Fredericks (Ex) 182 Canaan Avenue Kentville NS B4N 2B1 Gordon Michael Ogilvie (Ex) 121 Spa Springs Road Middleton NS B0S 1P0 Mark W. Palm (Ex) 19 High Ridge Drive Mattapoisett MA USA Solicitor for Personal Representative Date of the First Insertion Teresa M. Crawshaw Patterson Law Hollis Street Halifax NS B3J 3N4 June (6m) 1695 Bronwyn Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 June (6m) 1714 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 June (6m) 1704 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 June (6m) 1745 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 June (6m) 1688 David A. Proudfoot PO Box Central Avenue Greenwood NS B0P 1N0 June (6m) 1737 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 June (6m) 1712

13 The Royal Gazette, Wednesday, June 28, ESTATE OF: Place of Residence of Deceased Date of Grant PEACH, Phyllis Eastern Passage, Halifax Regional Municipality June PETERSEN, Isabel Rosana Halifax, Halifax Regional Municipality June PITTS, Mary Violet West Arichat, Richmond County May REDDEN, Carolyn Marie South Alton, Kings County June SAMPSON, Anslem Henry River Bourgeois, Richmond County June SHEWARD, Donald Charles Lawrencetown, Halifax Regional Municipality June SMITH, George Wayne William Amherst, Cumberland County May SMITH, John Wayne Glace Bay, Cape Breton Regional Municipality April Personal Representative(s) Executor (Ex) or Administrator (Ad) Darren Peach (Ex) 3141 Lawrencetown Road Lawrencetown NS B2Z 1R8 Larry Peach (Ex) 64 Ross Road Meteghan NS B0W 2J0 Wendi Joanne Peterson (Ex) 5145 Grand Boulevard Montreal QC H3X 3S3 Hans Sigurd Petersen (Ex) 472 Indian Point Road Glen Haven NS B3Z 2T9 John Winston Pitts (Ad) 1745 Grandique Road Martinique NS B0E 1K0 Hubert James Redden (Ex) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Anthony (Tony) David Sampson (Ex) 124 William Borrett Terrace Bedford NS B4A 0G7 Claire Ann Farrell (Ex) 16 Tamerlane Court Dartmouth NS B2W 4V3 Tammy Rogers (Ex) 9 Mission Street Amherst NS B4H 1J4 John Christian Keegan Smith (aka Keegan Smith) (Ad) 220 Spruce Ridge Road Spruce Grove AB T7X 0X6 Solicitor for Personal Representative Date of the First Insertion Blair McKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June (6m) 1743 Jacqueline R. Farrow Jacqueline Farrow Law Office Inc St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 June (6m) 1720 Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 June (6m) 1749 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 June (6m) 1756 Noah Landry, LLB 409 Granville Street Port Hawkesbury NS B9A 2M5 June (6m) 1733 Lisanne M. Jacklin Heritage House Law Office 92 Ochterloney Street Dartmouth NS B2Y 1C5 June (6m) 1699 D. Alden Blaikie 141 Victoria Street PO Box 295 Amherst NS B4H 1X9 June (6m) 1715 Steven K. O Leary 65 Minto Street Glace Bay NS B1A 5B5 June (6m) 1708

14 1042 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant STARNES, Helen G. Halifax, Halifax Regional Municipality June SULLIVAN, John Francis Balls Creek, Cape Breton Regional Municipality June THERIAULT, Joseph Normand Comeauville, Digby County June TULLOCH, Annie Halifax, Halifax Regional Municipality June VAUGHN, Colette Lucienne North Queens Nursing Home Caledonia, Queens County June WAMBOLDT, Jackie Richard (aka Jackie R. Wamboldt aka Jack Richard Wamboldt) Milton, Queens County May WOELKY, Claudia Sunnybrook, Lunenburg County May YUILL, Verna Mae Bedford, Halifax Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) Colin John Starnes (Ex) 24 Shore Line Drive, RR 1 Lunenburg NS B0J 2C0 Dorothy Sullivan (Ad) 1437 Keltic Drive Balls Creek NS B2A 4X7 Therese Theriault (Ex) c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Angus Tulloch (Ex) Larry Uteck Boulevard Halifax NS B3M 0G8 Alice Melanson (Ex) 3501 Highway 3, RR 1 Brooklyn NS B0J 1H0 Jeffery E. Wambolt (aka Jeffrey Wambolt) (Ad) Site 2, Comp 5 22 M. Smith Road, RR 1 Liverpool NS B0T 1K0 Burckhard Woelky (Ex) 340 Hermans Island Road Sunnybrook NS B0J 2E0 David Alan Yuill (Ad) 27 Lowe Court Bedford NS B4A 3S6 Solicitor for Personal Representative Date of the First Insertion Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 June (6m) 1697 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 June (6m) 1746 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 June (6m) 1721 June (6m) 1730 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 June (6m) 1735 Christopher Folk PO Box 730 Liverpool NS B0T 1K0 June (6m) 1736 Michael G. Gros 344 King Street Bridgewater NS B4V 1A9 June (6m) 1700 Paula L. Condran Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 June (6m) 1698

15 The Royal Gazette, Wednesday, June 28, 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 subsection 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.) Estate Name Date of First Insertion ABRIEL, David Leonard... April ABRIEL, Heather Anne... April ACKER, Philip... April ADAMS, Frances Emeline... May ADAMS, Vince Joseph... May ALDEN, Otto... January ALFORD, Alice Louise... April ALLEN, Warren Fowler... May ALLEN, Weldon Warren... February AMIRO, Nelson... May ANDERSON, Catherine Graham... March ANDERSON, Gloria Pearl... February ANDERSON, Kenneth George... May ANDERSON, Ruth Viola... April ANDERSON, Vivian Ella... May ANGELIDIS, Urania... February ANGIONE, Sarah Catherine... May AQUINO, Dr. Lilia... March ARCHIBALD, Lester Joseph... June ARCHIBALD, Margaret Catherine... March ARMITAGE, Jack... April ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARSENAULT, Mary Adele... June ARSENAULT, Phyllis Norma... March ASHLEY, Donald Evan... February ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATTREE, Phyllis Elva... May ATWELL, William George... May ATWOOD, Abbie Kathleen... February AUCOIN, Donald Francis... March AULENBACH, Evelyn Lenora... April BABCOCK, Shirley B.... April BABINEAU, Hilda Armena... January BABINEAU, Joyce E.... March BACKMAN, Marion Jean... June BAIGENT, Harry... May BAILEY, Allen William... January BAILEY, Neil Murray... June BAINBRIDGE, Gladys Mary McKeown... May BAKER, Karl David... January BAKER, Rebecca J.... April BALKAN, Donna Lee... May BALLANTYNE, Margaret... May BANFIELD, Clara Lorraine... May BANFIELD, Suzanna Marie... March BARCLAY, Jean Anne... February

16 1044 The Royal Gazette, Wednesday, June 28, 2017 BARKHOUSE, Ronald Herman... March BARNETT, George Wayne... January BARNETT, Patricia Eleanor... February BARRETT, Elsie W.... December BARRY, Joyce Elizabeth... April BARTON, Imogene Muriel... May BASKER, Marcella Ann... June BASTEDO, Jeanne Patricia... March BATES, Ethel G.... March BATES, Jacqueline Constance... March BAUDITZ, Erika M.... June BEAN, Bertha T.... March BEATTIE, Bernice A.... April BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BEAZLEY, Kenneth Matthew... February BECK, Brian... June BECK, Mary Lillian... April BELAIR, Allan Ulderic... January BELLEFONTAINE, Arthur Abel... March BELLIVEAU, Maurice... February BELZIL, Yves ( Steve ) Marie... January BENT, Phyllis Louise... January BENT, Vesta Jean... May BENTEAU, Joyce Shirley... May BERG, Lawrence Sinclair... May BERGSON, John Marvin... April BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERRINGER, Lorne Archibald... May BERRINGER, Marjorie Lenora... February BETTS, Mary Tait... May BEZANSON, Wayne Everett... March BHATTACHARJEE, Debabrata... January BICKERTON, Douglas Bliss... February BIHEL, Robert Deidre Marie... June BILLINGS, Leonard Murray... March BING, Fred... January BIRCHELL, Gordon Joseph... May BISHOP, Albert George... March BISSETT, Ruby Martha... May BISSON, Marie... March BISWAS, Buddhadeb (corrected April )... March BLACK, Francis Daniel... January BLAKENEY, Carman Eugene... June BLASCO, Constance Irene... May BLOUIN, Denault (Denny)... February BOLAND, Linkard William... May BOND, Dorothy Isabel... April BOND, Edna Marie... May BOND, Joseph Brian... March BOND, Kirby Allan... April BONNELL, Myrtle Winifred... May BORNAIS, Grace Catherine... May BORTIGNON, Sante... May BOSTON, Martin Cameron... June BOUDREAU, Edna... May BOUDREAU, Harold E.... March BOUDREAU, Mary Alma... December

17 The Royal Gazette, Wednesday, June 28, BOUDREAU, Mary Pauline... April BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February BOURQUE, Eleanor Doris... April BOUTCHER, Margaret Sylvia... February BOUTILIER, David St. Clair... June BOUTILIER, Gloria... March BOWER, Donald Crowell... March BOWLBY, Harold Thomas... May BOYCE, Margaret Florence... January BOYD, John Anderson... April BRADBURY, Helen Grant... March BRADLEY, Kevin Lee Henry... June BRAGG, Raymond D.... February BREWER, Lorna Marie... May BREWER, William Frederick... February BRIAND, Renee Anne... April BRIMICOMBE, Ralph Henry... May BRITTEN, Patricia Elizabeth... May BRODERICK, Florence Margaret... April BRODERICK, William (aka William John Broderick)... April BROOKS, Francis Patrick... May BROOKS, Margaret Elizabeth... March BROPHY, John Francis... February BROWN, Alice Ethel... June BROWN, Bernard Edward... April BROWN, Donald Edgar... March BROWN, Doris G.... February BROWN, Edna Roselta... March BROWN, Eleanor Margaret... May BROWN, Gordon Beverly... January BROWN, Heather Yvonne... March BROWN, Joan Helen... March BROWN, Joyce Blanche... May BROWN, Krista Joy... May BROWN, Paul Withrow... March BROWN, Timothy Malcolm... May BROWN, William Earl... March BRUCE, Dorothy Maie... May BRUNT, Richard James... February BUCKLAND, Linda Doreen... March BUGDEN, Cyril Wilfred... February BULL, Hilbert Arthur... March BURBIDGE, Marjorie Elsa... January BURCHELL, Mary Louise... March BURGESS, Richard Brian... March BURGOYNE, Bernard Duncan... March BURKE, Marion Eileen... March BURRELL, Christine Katherine... April BURT, Emily... March BURTON, Lorraine Grace... May BUTLER, Laura Bernice... May BUTLER, Myrna Ruth... March CAINES, George Walter... April CALDER, Robin Norman... June CALDWELL, Mabel Kathleen... January CAMERON, Barbara Jean... March CAMERON, John M.... February

18 1046 The Royal Gazette, Wednesday, June 28, 2017 CAMERON, Martha... June CAMERON, Ruth Hillier... March CAMPBELL, Alan Sibley... June CAMPBELL, Joseph James... April CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Ida Rose... January CANNING, Iona Beatrice... April CARMICHAEL, Ella Laffey (Sapira)... June CARNEY, Michael William... January CARRILLO, Pedro Miquel Conill... February CARTER, Eileen Keating... May CARVER, Helen... January CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey)... March CASSISTA, Edward Shawn... February CATALANO, Maddalena... January CAUFFMAN, D. Hughes (corrected March )... March CESARJ, Vittorio... January CHADBAND, Edward Ernest (aka Omar (Chad) Kyam)... March CHADDOCK, Mary-Lee... February CHALMERS, Antony D. T.... May CHAMBERS, Phyllis L.... April CHAPMAN, Allison B.... March CHAPMAN, Helen Mary... March CHASE, Eva Delores... January CHASE, Phyllis Elisman... April CHETWYND, Joyce Isaline... February CHISHOLM, Elizabeth Jane... January CHRISTAKOS, Georgia... May CHRISTIE, Darlene Winnifred... March CHRYSLER, Kent Madsen... February CHURCHILL, Alex... December CHURCHILL, Arthur Winston... February CLARKE, Lorne Otis... May CLARKE, Susan Frances... June CLAYTON, Arleigh R.... May CLEE, Shirley Irene (aka Shirley Irene Muise)... June CLEYLE, David George Isaac... March CLOTHIER, John Charles... June CLOWATER, Florence Marie... May CLUNEY, Carvel... February CLYBURN, George Clifford... April COBBETT, Robert James... February COCHRANE, June Elizabeth... June COGGAR, Harry Eugene... June COGGINS, Harold Frederick... December COHOON, Etta Margaret... May COLE, Mary Theresa... May COLLICUTT, Amy Esther... March COLLINS, Shirley Emily... March COMEAU, Anne Marie... May COMEAU, Beverley C.... February COMEAU, Faye Joan Elaine... April COMEAU, Helen A.... March COMEAU, Marie Elizabeth... May COMEAU, May Marie... June CONANT, Deanna Mary... May

19 The Royal Gazette, Wednesday, June 28, CONDON, Marilyn Gloria... March CONNORS, Lois Amelia... March CONNORS, Lorne... June CONRAD, Cassandra Marion... January CONRAD, Lynn Loraine... May CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Shirley Madeline... March CONRAD, Verda Lucille... June CONWAY, Frederick Joseph... January CONWAY, Rosanna Mae... March CONWAY, William Patrick... March COOK, Gregory Cyril... February COOLEN, Wanda Miriam... February COOMBES, Eric Rodwell... December COOPER, Gerald Joseph... May CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May COREY, Robert Arnold... June CORKIN, Joanne Dorothy... April CORKUM, Albert Richard... May CORKUM, Randolph James... December CORKUM, Robert James... June CORMIER, Cecil Edmund... May CORNFORTH, Earle William... May CORPORON, Marie Bernadette... March COSTWELL, Carl Herman... May COTTREAU, Leonard Joseph... February COULTER, Laviva (Sally) Ann... February COVILL, Dennis Henry... February COX, Mary Aileen... May CRAWFORD, Aubrey Lewis... March CREASER, Isabel Lydia... January CREED, Elizabeth Richmond... March CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton)... April CROCKER, John Frank Shears... February CROFT, Violet Marie... April CROSBY, George Sheldon... March CROSBY, Marion Ethel... January CROUSE, Marjorie Pearl... April CROUSE, Pearl Mae... January CROWE, Atarah Anne... February CROWE, Doris Adele... February CROWELL, William Arthur... May CUMMINGS, Robert Earl... May CURRAN, Michael Joseph... April CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran)... May CURRIE, Alton Gordon... March CURRY, Avita Marie... March CURTIS, Lawrence Dwain... March CUSACK, Angela Josephine... April CZAPALAY, Stephen... April D ANDREA, Joseph Duncan... April d ENTREMONT, Howard André... March d ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d Entremont)... June d ENTREMONT, Peggy Lou... December D ESOPO, Peter B.... April DABCZAK, Maria... April

20 1048 The Royal Gazette, Wednesday, June 28, 2017 DALE, James Michael... April DALEY, Carole Loretta... January DALRYMPLE, Reginald James... May DARES, Jeremy Cedric (aka Jeremy C. Dares)... January DAUPHINEE, Olive May... April DAVIDSON, Earle Hanson (aka Earl Hanson Davidson)... January DAVISON, Norena Janette... May DAWES, Joan Audrey Ward... June de BOER, Hazel Maud... May DEAN, William Albert Barkhouse... December DeBAIE, George Harvey... May DECKER, Clemeth George... June DeCOSTE, Albert Alphonsus... January DeCOSTE, Harold Anthony... April DEGAUST, Bernard Joseph... January DeGRUCHY, Theresa Colleen... April DELANEY, Lucy May... March DELANEY, Mamie Catherine... June DELLORUSSO, Grazia... May DELORY, Sheila Agnes... January DENTON, Elwood Keith... May DEPEW, John Chauncey Lawrence... April DESMOND, Brenda Mae... June DESMOND, Lionel Ambrose... March DETCHEVERY, Marilyn... April DEVEAU, Jackie Dean... May DEVEAU, Muriel... May DEVISON, June... March DEVISON, Robert Joseph... February DEYOUNG, Mary Milroy... February DICKENS, Katheryn Anne... January DICKEY, Matthew MacKenzie... May DICKS, Deborah Marie... January DIGERO, Henry... January DOANE, Harvey William... May DOBBIN, Raymond Joseph... June DOBSON, Donald Francis... March DOBSON, Thomas Edward... May DOCKRILL, Jason Carter... March DOHERTY, Beulah Amanda... April DORAN, Frances Annette... February DORMAN, John Everett... December DORRINGTON, Charles Edward... April DOUCET, George Joseph... May DOUCET, Mande Octave... April DOUGLAS, Donald Warren... April DOWE, Stanley Lorne... March DOYLE, Sarah Catherine... April DRYSDALE, Carol Jane... January DUBE, Sarah Leslie... March DUBINSKY, Gerald Lawrence... December DUFFY, Ella Truena... April DUGAS, Adrienne L.... February DUGAS, Cecile... February DUGGAN, Mary Cora... April DUNBAR, Alexander Gilmour... May DUNBAR, Leroy Sanford... May

21 The Royal Gazette, Wednesday, June 28, DUNCAN, Amelia Margaret Elaine... March DWYER, Robert James... April DYER, Ruby Martha... June EATON, Lois Ardath... March EDENS, Eric Lindsay... January EDWARDS, William Garnet (aka Garnet Edwards)... April EISENER, Verna Grace... May ELDRIDGE, Gordon Edward... January ELLINGBO, Grace... April ELLIOTT, Helen Louise... June ELLIOTT, Noreen Fern... March EMBERLY, Edmund K. (Bud)... February EMBREE, George Douglas... January ERNST, Doris Edith... February ERNST, Marion Jane... March EVANS, David Carl... April EVANS, David Michael... June EVANS, Joseph Andrew... March EVELY, Lloyd... March EVEREST, Joyce Lorraine... May FAGAN, Mary Elizabeth... April FAIRFAX, Marjorie Joan... February FALKENHAM, Dianne Emily... April FARRELL, Elizabeth Myrtle... February FAUCHER, Donna Dawn... January FAWCETT, Joyce Evangeline... January FEHR, Leslie Wayne... May FEINDEL, Ruby Etta... May FERNS, Thomas Hugh... June FICHTNER, Waltraud... March FIELDING, Alfred... January FILLIS, Borden Leo... March FINNIGAN, Mary Agnes... January FISHER, Alfred Joel... May FLEET, Adam Daniel... February FLINN, Gerald Francis... May FOLEY, Arlene... June FOOTE, Raymond Edgar... January FORBES, Dolores Jane... March FORBES, Dolores Jane... June FORBES, Ivan L.... April FORBES, Lea L.... June FORD, Alton James... February FORREST, Helen Irene... June FORREST, Lorna Gloria... April FORTIER, Marc Emile... January FOWLER, John Vivian... June FRASER, Alice Viola... May FRASER, Joan Kathleen Elizabeth... June FRASER, Mary Ruth... May FRASER, Stanley Kenneth... May FRASER-DAVEY, Heather Dawn... February FRENCH, Isabel Margaret... January FROMSTEIN, Stephen Louis... May FRY, Pauline Margaret... May FUERST, Lieselotte... January FULLERTON, George Dara... June

22 1050 The Royal Gazette, Wednesday, June 28, 2017 FULTON, Victor Blair... March FURZELAND, John Edward... January GAETZ, Anne Marie... June GAETZ, Byron Stanley... February GAETZ, David Foster... May GAGE, John Thomas (aka John Thomas Adolphus Gage)... February GALLAGHER, Anthony... January GALLANT, George Robert... January GALLANT, Jean-Marc... March GALLANT, Michael Stanley... May GALLANT, Robert Joseph... April GALLUPE, Olga Rita... May GARDEN, Dorothy Rita... May GARNIER, Ethel Muriel... May GARRETT, Virginia Grant... June GATES, Vance Brian... February GAUDET, Cecile M.... June GAY, Harold Ernest... March GEDDES, David Gary... March GERTRIDGE, Marilyn Ann... April GIASSON, Frederick... March GIBBS, Joan Marilyn... May GIBSON, Wilma Alice Farrar... March GIESBRECHT, Edgar John... May GIESEN, Daniel Joseph... June GILBERT, Wayne Alton... April GILFOY, Grant Robert... February GILLINGHAM, Nettie Frances... June GILLIS, Colleen Elaine... February GILLIS, Daniel J.... March GILLIS, Donald Bernard... April GILLIS, Mary Jane... June GILLIS, Neil Jerome... February GILSON, Lois Marion... March GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort)... March GIRVAN, James Sinclair Henderson... June GLAWSON, Arthur Spencer... February GOLDING, Mary Alice... May GOODWIN, Ida Stella... June GOODWIN, Shirley Marie... January GORDON, Una Geraldine... January GOREHAM, Blanche Marie... January GRAHAM, Allan Gartshore... January GRAHAM, Victor Edmund... April GRAHAM, Virginia Mary... June GRANT, James MacKay... January GRANT, Michael Bernard... May GRATTO, Aubrey A.... March GREEN, Evelyn Dorothy... May GREEN, Harold... February GREENE, Mary Kathleen... April GREENFIELD, Geraldine Muriel... April GREENING, Laura Ann... March GREGORY, Naida Ilean (corrected March )... March GRIFFITHS, Ronald J.... February GRIMMER, Elisabeth Johnsen... May GUNN, Marion Elizabeth... March

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

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

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

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

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

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

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

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

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

More information

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority Part I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 2, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

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

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 26, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 2, 2016 ORDER IN COUNCIL 2016-59 DATED FEBRUARY 29, 2016 The Governor in Council is pleased to appoint,

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

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

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

More information

Descendants of 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

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

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

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

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

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81 - and - IN THE MATTER

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

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

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

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

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

More information

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

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

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

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

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 : 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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

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

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

More information

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

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

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

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

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

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 6, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF:

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

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

More information

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain GEORGE PERREAULT: born 1923 died 1987 Non-status Indian from Manitoba. Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b. 1943 married Russell Jourdain Genevieve b.

More information

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 4, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

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

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

More information

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

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

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

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

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

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

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

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY

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 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

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 Frederick August Ludewig Hihn

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

More information

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

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

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

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

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 22, 2017 ORDER IN COUNCIL 2017-60 DATED MARCH 21, 2017 The Governor in Council is pleased to appoint,

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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

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

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

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

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

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

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

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

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

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17 CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Tuesday, August 22, 2017 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE, JR., EILEEN T. GALLAGHER 104818 STATE OF OHIO

More information