I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2016 ORDER IN COUNCIL DATED MAY 31, 2016 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualifications Act, Acting Minister responsible for the Workers Compensation Act (except part II) and Acting Minister responsible for Youth from 12:00 pm, Saturday, June 4, 2016, until 6:00 pm, Sunday, June 12, 2016: the Honourable Geoff MacLellan. June Catherine Blewett Clerk of the Executive Council PROVINCE OF NOVA SCOTIA 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: Christine Frenette Royal Canadian Mounted Police as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 24 th day of May, Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her 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 revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Joanne Auld of Bedford, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Julia M. Aldrich of Clark s Harbour, in the County of Shelburne, for a term commencing May 26, 2016 and to expire May 25, 2021 (Fownes Law Office, law firm); Penny Benedict of Liverpool, in the County of Queens, while employed with the Region of Queens Municipality (Finance Department); Donna L. Benoit of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Natalie D. Boudreau of Saulnierville, in the County of Digby, for a term commencing May 26, 2016 and to expire May 25, 2021 (Hugh Robicheau Law Inc., law firm); June Bonnie M. Myette of Antigonish, in the County of Antigonish, while employed with the Province of

2 844 The Royal Gazette, Wednesday, June 1, 2016 Nova Scotia (Service Nova Scotia); Amanda L. Negus of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Erika L. Schmidt of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); and Liesel Schweighardt of St. Andrews, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia). DATED at Halifax, Nova Scotia, this 26 th day of May, Honourable Diana Whalen Minister of Justice and Attorney General June IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia [Limited], a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 1791 Barrington Street, Suite 503, 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 Liverpool, Nova Scotia, on this 24 th day of May, Christopher R. M. Folk Tutty Folk Law Inc. Solicitor for Nova Scotia Limited June IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 27 th day of May, Kate D. Harris Patterson Law 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 Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia 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 May, June R. Michael MacKenzie Atlantica Law Group PO Box Water Street Windsor NS B0N 2T0 Solicitor for the Applicant IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 25 th day of May, Gavin MacDonald Cox & Palmer

3 The Royal Gazette, Wednesday, June 1, June Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of CHC (Ontario) Supplies Limited for Leave to Surrender its Certificate of Incorporation CHC (Ontario) Supplies Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 31 st day of May, Barry D. Horne McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for CHC (Ontario) Supplies Limited June 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 CMI Canada Holdings Company for Leave to Surrender its Certificate of Incorporation CMI Canada Holdings Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 27 th day of May, Karen M. Gardiner McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for CMI Canada Holdings Company June 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 CRS Properties Corporation for Leave to Surrender its Certificate of Incorporation CRS Properties Corporation hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 19 th day of May, Amy Gibson Saab Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for CRS Properties Corporation 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 J.M. Morris Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.M. Morris Consulting Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of May, Jacqueline R. Farrow Solicitor for J.M. Morris Consulting 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 JWAY Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that JWAY Holdings Inc. a body corporate, duly incorporated under the laws of Nova Scotia with its registered office at Garland Avenue, Dartmouth, Nova Scotia, intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation

4 846 The Royal Gazette, Wednesday, June 1, 2016 pursuant to Section 137 of the Companies Act. DATED at Dartmouth, Nova Scotia this 31 st day of May, June C. Danielle MacLean DCL Law 94 Garland Avenue, Suite 203 Dartmouth NS B3B 0A7 Solicitor for JWAY Holdings Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Yapstone Canada ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 30 th day of May, June Daniel F. Gallivan Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Christena Marie Steele, Deceased Notice of Application (S. 64(3)(a)) The applicant Joseph Whitewood, the Executor and Trustee of the will of the late Christena Marie Steele, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, Sydney, Nova Scotia for Proof in Solemn Form of the Last Will and Testament of Christena Marie Steele to be heard on the 27 th day of June, 2016, at 9:30 a.m., in Supreme Court, Chambers at 136 Charlotte Street, Sydney. The affidavit of Joseph Whitewood 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 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 May 9, Robert M. Crosby PO Box Union Street Glace Bay NS B1A 1N4 Telephone: ; Fax: crosbyburkemacrury@ns.sympatico.ca May (3 issues) 1231 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Daisy Bertha Hancock, Deceased Notice of Application (S. 64(3)(a)) The applicant, Jack Edward Hancock, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings (Hants), 87 Cornwallis Street, Kentville, Nova Scotia for an order pursuant to Section 8A of the Wills Act to determine which document or documents constitute the valid Last Will & Testament of Daisy Bertha Hancock to be heard on Wednesday, June 22, 2016, at 9:30 a.m., at the Windsor Courthouse located at 240 King Street, Windsor, Nova Scotia. The affidavit of Jack Edward Hancock 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.

5 The Royal Gazette, Wednesday, June 1, 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 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 March 31, Trevor I. Hughes PO Box King Street Windsor NS B0N 2T0 Telephone: ; Fax: trevor.hughes@evansec.com May (3 issues) 1293 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 of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ARCHIBALD, James Thomas Bedford, Halifax Regional Municipality February ASTLE, Velma Helen Dartmouth, Halifax Regional Municipality May AUNINS-BUTCHER, Valija Lawrencetown, Halifax Regional Municipality May Elizabeth Holly Connor (Ex) c/o Constance I. Rusk Bedford Highway Bedford NS B4A 1E8 Lynn Stuart Astle (Ex) 33 Sarto Drive Dartmouth NS B2W 0A9 Darren Charles Brackley (Ex) 6 Milverton Road Dartmouth NS B2Y 3T4 Constance I. Rusk Bedford Highway Bedford NS B4A 1E8 June (6m) 1322 Kent W. Rodgers Waverley Road Dartmouth NS B2X 2C3 June (6m) 1335 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 June (6m) 1308 BEALS, Mary Eliza Glasgow Stanford Wongus (Ex) East Preston, Halifax Regional Municipality 1625 Tompkins Place April Edmonton AB T6R 2Y6 June (6m) 1301

6 848 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BOARD, Muriel Pearl Saint John, New Brunswick May BOYD, Valerie Mary St. Peter s, Richmond County May CASEY, Patrick Carmen (aka Carmen Patrick Casey) Halifax, Halifax Regional Municipality March CONNELL, Peggy Lee Middleton, Annapolis County March DANIELS, Dorothy Edith Berwick, Kings County May DYKE, Claudia G. Truro, Colchester County May EDISON, Marie Angele Yarmouth, Yarmouth County May Gordon Edward Board, Jr. (Ex) 332 Douglas Glen Boulevard SE Calgary AB T2Z 2M8 Ann Elizabeth Cooke (Ex) 17 Northside Road River Bourgeois NS B0E 2X0 Patrick Alphonzo Casey (Ex) 39 Bonds Road Port Felix NS B0H 1T0 Kory Franklin Connell (Ex) 1-17 Lockwood Street Moncton NB E1A 4K8 John Thomas Englehutt (Ex) 194 Queen Street PO Box 880 Digby NS B0V 1A0 Claudette MacKenzie (Ad) 579 Peck Meadow Road Greenfield NS B4P 2N5 Marie Esther Theriault (Ex) Bedros Lane Halifax NS B3M 4W9 Corinne Boudreau Two Certainties Law Inc Southgate Drive Bedford NS B4A 0C9 June (6m) 1338 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 June (6m) 1355 Daniel J. MacIsaac PO Box Church Street Antigonish NS B2G 2L7 June (6m) 1310 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 June (6m) 1346 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 June (6m) 1312 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 June (6m) 1333 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 June (6m) 1334 FERGUSON, Heather Marie Stellarton, Pictou County May Susan Leanne Ferguson-Holmes Ian H. MacLean, Q.C. (Ex) and Janice Elaine Ferguson MacLean and MacDonald (Ex) PO Box 730 c/o Ian H. MacLean, Q.C. 90 Coleraine Street MacLean and MacDonald Pictou NS B0K 1H0 PO Box 730 June (6m) Coleraine Street Pictou NS B0K 1H0

7 The Royal Gazette, Wednesday, June 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion HEMMING, Gwendolyne Elizabeth (aka Gwenedoylne Elizabeth Hemming) Halifax, Halifax Regional Municipality May JOUDREY, Glenn Arlington Chester Basin, Lunenburg County May JURY, Thomas Henry Warren, Cumberland County May LAMB, James Bernard Somerset, Kings County May MABEY, William Albert Hazel Glen, Pictou County May MacDONALD, Andrew Francis New Glasgow, Pictou County May MacDONALD, Donald Francis Little Judique, Inverness County May MacKINNON, Genevieve Albert Bridge, Cape Breton Regional Municipality May Heather Ann Williams (Ex) th Avenue W Vancouver BC V6H 1P4 Royal Trust Corporation of Canada (Ex) Hollis Street Halifax NS B3J 1C3 Douglas Winston Joudrey (Ex) c/o Samuel R. Lamey, Q.C. Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Sharon E. Jury (Ex) 1805 Highway 6, RR 4 Warren NS B4H 3Y2 Margaret Lila Lamb (Ex) 318 Pleasant Valley Road Somerset NS B0P 1E0 William Robert Mabey (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Kimberley MacDonald (Ex) 43 Lancaster Avenue New Glasgow NS B2H 0A8 Marjorie MacDonald (Ex) 4981 Little Harbour Road, RR 1 New Glasgow NS B2H 5C4 Donald Francis Beaton (Ex) 184 Little Mabou Road Port Hood NS B0E 2W0 Blair Wesley MacKinnon (Ex) th Street NW Edmonton AB T5N 3H3 Tanya L. Butler Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 June (6m) 1354 Samuel R. Lamey, Q.C. Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 June (6m) 1311 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1348 Robert C. Stewart, Q.C. 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 June (6m) 1319 S. Charles Facey PO Box 610 Westville NS B0K 2A0 June (6m) 1324 June (6m) 1325 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 June (6m) 1317 A. Robert Sampson, Q.C. Sampson McPhee Wentworth Street Sydney NS B1P 6T4 June (6m) 1349

8 850 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion MacPHAIL, Duncan Alexander River Denys, Inverness County May MALKOWICZ, Marian Jurgen (aka Marian Malkowicz; aka Marvin Malkowicz; aka Marian Malkowitz) Jamesville, Victoria County May MANUEL, Margaret Halifax, Halifax Regional Municipality May MARTIN, Olive Blanche Bedford, Halifax Regional Municipality May McGRATH, Robert Lloyd Hebbville, Lunenburg County May MELANSON, Murray Joseph Plympton, Digby County May MITCHELL, Clare Douglas Halifax, Halifax Regional Municipality April MORRIS, Thomas James Port Hawkesbury, Inverness County May MOSHER, Clifford Harris Hemford, Lunenburg County May Helen Mae MacPhail (Ad) 61 MacPhail Lane, RR 1 River Denys NS B0E 2Y0 Rosemarie Leiter-Malkowicz (Ad) 124 Dunn Road Jamesville NS B2C 1E3 Caroline Patricia Manuel (Ex) 30 Charles Street Dartmouth NS B3A 3W6 Donna Greschner (Ex) 1135 Country Club Drive Riverside CA USA Joanne Marie McGrath (Ad) 6349 Young Street Halifax NS B3L 2A2 Beverly Melanson (Ex) 4-91 First Avenue PO Box 386 Digby NS B0V 1A0 Tamatha Mitchell (Ex) c/o T. Peter Sodero, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Margo Adrienne Smith (Ex) and Scott Smith (Ex) 57 Rear Black River Road, RR 2 West Bay NS B0E 3X0 Shirley Yvonne Mosher (Ex) 64 Lester Wile Road Hemford NS B0R 1E0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 June (6m) 1341 Tyler MacLennan Samspon McPhee Wentworth Street Sydney NS B1P 6T4 June (6m) 1309 Alanna Mayne Patterson Law Hollis Street Halifax NS B3J 3N4 June (6m) 1314 Christena McIsaac Stewart McKelvey Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 June (6m) 1358 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 June (6m) 1328 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 June (6m) 1326 T. Peter Sodero, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 June (6m) 1313 L. K. Evans, Q.C. 409 Granville Street Port Hawkesbury NS B9A 2M5 June (6m) 1316 June (6m) 1306

9 The Royal Gazette, Wednesday, June 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion NICKERSON, Merton Howard Pubnico, Yarmouth County May O REILLY, Ronald John Dartmouth, Halifax Regional Municipality May PALMER, Keith Calkin Bridgetown, Annapolis County May PATTEN, Mary Rose Berwick, Kings County April PETRUS, Shirley Faye Amherst, Cumberland County May PILMER, Freda Irene Oakwood Terrace Dartmouth, Halifax Regional Municipality April RAFUSE, Ernest Wayne Robinsons Corner, Lunenburg County May RUGGLES, Pauline Elizabeth Wolfville Nursing Home Wolfville, Kings County May Deanna Muise (Ex) Box 340 Tusket NS B0W 3M0 Corinne Mae Neil (Ex) 16 Hampstead Court Dartmouth NS B2V 2S3 Kathryn (Kathy) Anne Palmer (Ex) 1033 Club Crescent New Minas NS B4N 5C8 Daniel Patten (Ex) 38 Thomas Crescent Fall River NS B4A 0B1 Curtis Wayne McCabe (Ex) 3 Davison Street Amherst NS B4H 3H3 Colin David Pilmer (Ex) 19 Day Hollow Drive Fletcher s Lake NS B2T 1A5 Michael Lutes (Ex) 307 Hollingsworth Drive Bridgewater NS B4V 0A3 Karen Lynn Ruggles (Ex) 20 Lawson Avenue Dartmouth NS B2W 2Z1 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 June (6m) 1337 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June (6m) 1344 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 June (6m) 1356 Laura H. Veniot 1254 Bedford Highway Bedford NS B4A 1C6 June (6m) 1350 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 June (6m) 1347 Denny L. Pickup Burchells LLP Hollis Street Halifax NS B3J 3N4 June (6m) 1323 Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9 June (6m) 1320 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June (6m) 1343

10 852 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion SALKIN, Michael C. Halifax, Halifax Regional Municipality May SEIBOLD, Christel Kopietz Rechberghausen, Germany May SWAN, Catherine Louise Truro, Colchester County May TIMMS, Bridget (Bride) M. Halifax, Halifax Regional Municipality May WALKER, Florence North Sydney, Cape Breton Regional Municipality May WEAGLE, Maxine May Lower Sackville, Halifax Regional Municipality May Ann Mary Salkin-Marryatt (Ex) 23 Circle Drive Halifax NS B3P 1J9 Tiiu Bolzmann (Ad) 1212 Quito Buenos Aires, Argentina 4233 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Patty Timms Cluett (Ex) 2547 Windsor Street Halifax NS B3K 5C2 Wayne Arthur Raymond Crummey (Ad) c/o M. Mora B. Maclennan PO Box 501 North Sydney NS B2A 3M5 Ronald Weagle (Ex) 44 Ridge Avenue Lower Sackville NS B4C 2L6 John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 June (6m) 1327 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) 1300 Fiona Imrie, Q.C. Public Trustee PO Box 685 Halifax NS B3J 2T3 June (6m) 1330 June (6m) 1352 M. Mora B. Maclennan PO Box 501 North Sydney NS B2A 3M5 June (6m) 1331 June (6m) 1336 WILCOX, Donald Arthur Dartmouth, Halifax Regional Municipality May ZWICKER, Elwood James Cookville, Lunenburg County May Wanda MacKay (Ex) BMO Trust Company 5151 George Street, 16 th Floor Halifax NS B3J 3C4 David J. Jennings (Ex) 5523 Deerhorn Lane North Vancouver BC V7R 4S8 Eleda Elizabeth Zwicker (Ex) 866 Main Street Mahone Bay NS B0J 2E0 Richard Niedermayer Stewart McKelvey Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 June (6m) 1329 Piotr Luczak Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 June (6m) 1321

11 The Royal Gazette, Wednesday, June 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ZWICKER, Frank Lindsay Halifax, Halifax Regional Municipality May Paula Dayle Zwicker (Ad) Dunbrack Street Halifax NS B3M 3G7 Kevin C. MacDonald Patterson Law Hollis Street Halifax NS B3J 3N4 June (6m) 1303 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 ACKER, Olin Christopher, Sr. (cancelled, republished January (AKER))... January ADAMS, Elsie Winnifred... December AINSWORTH, Catherine Patricia... May AKER, Olin Christopher, Sr... January ALBANITO, Mary Alice Elizabeth... January ALBRIGHT, Bill (aka Edward William Albright)... January ALBRIGHT, Mary Dorothy... April ALLEN, Dorothy... December ALLEN, Iain Alleyn... March ALLEN, Sheila Frances... April AMBRUS, Janus Dezso... January ANDERSON, Margaret Mae... March ANDERSON, Marjorie Winnifred... December ANDREA, Michael Elias... February ANDREA, Shirley Ann... February ANGRIGNON, Sandra Lee... December ANGUS, Jamie Lawrence... March ANTHONY, Deanna Lynn... April ANTHONY, Jean Amelia... February APPLEBY, Barbara Jean... February APTT, Jennie Marie... February ARBUCKLE, Frederick William... May ARCHER, Robert Wilfred... April ARSENAULT, Muriel V.... May ARSENAULT, Roger F.... February AUCOIN, Andre Joseph... May AYER, Loman Myles... March AZAR, Mouawad... March BABIN, Richard Marcel... April BACCARDAX, Paul Martin... February BAGLOLE, Joseph Augustine... December BAILEY, Theresa... December BAIRD, David Ross... December BAKER, Dewitt Ervin... May BAKER, Effie Elizabeth... December BAKER, Evelyn Jean... April BARKER, Margaret Falconer... December BARNARD, Barbara Elizabeth... January

12 854 The Royal Gazette, Wednesday, June 1, 2016 BARNES, Robert John... February BARRETT, Kenneth Charles... April BARRETT, Rosina Martha... March BARRON, Sara Cecilia... December BARTLETT, Alva Louise... February BATEMAN, Clifford Dayton... May BAUDOUX, Roger... February BAXTER, Irma Marie... January BEAN, Audrey E... March BEATON, Angus Donald (aka Angus D. Beaton)... March BEATON, John Malcolm... December BEATON, Mary Jessie... March BECK, Alden Gerald... April BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December BECK, Tracy Andrew... December BEDARD, Paul Romeo Cajetan... May BELL, Doreen Marie... January BELL, Frank Graham... April BELL, Mary Genevieve... February BELLIVEAU, Florence Emma... May BENNETT, Claire... March BENNETT, Harold Arthur... March BENOIT, Dorothy Isabel... April BEST, Gordon... December BEUREE, Eleanor Rose (corrected May )... April BEZANSON, Gordon... May BEZANSON-McGRATH, Sandra Jane... May BICHARD, Shirley Elizabeth... January BIRD, Muriel Theresa... February BISHOP, Allen MacKenzie... February BISHOP, Mary Madonna... April BISSETT, Dorothy Mary... March BLACKBURN, Joseph Jean Charles Henry Edgard... February BLACKBURN, Marion Rosamond... February BLACKMORE, Mildred Dorothy... May BLACKWOOD, Darlene Rose... May BLAIKIE, Elizabeth... December BLANCHARD, Jane Frances... May BLINN, Maurice Joseph... April BLOIS, Zenobia Anne... May BLOOD, Marlene C.... May BOLIVAR, William Albert... December BONA, Florence Isabella... April BOONE, Harold Roland... December BOONE, Winston G. (corrected January )... December BOOTH, Ruth Anna... March BORDEN, Edith Patricia... April BOUCHER, John Clement... December BOUDREAU, Jane Elizabeth... April BOUGIE, Marie Louise... January BOULTER, Gerald Gordon... January BOURQUE, Margaret Maude... February BOUTILIER, Gordon Clyde... February BOUTILIER, Helen Clare... January BOUTILIER, Josephine Pearl... April BOUTILIER, Theresa Mary... April BOUTIN, Mary... February

13 The Royal Gazette, Wednesday, June 1, BOWE, Kevin Joseph... April BOWSER, David Edward... March BOYD, Kenneth Malcolm... January BOYLES, Helen Gladys Capitola... May BRADFORD, Peter... December BRAKE, David William... April BRAMWELL, Paul Gornall... April BRAMWELL, William Ivan... April BRAYLEY, Ralph B.... March BREWER, Alice... May BRIDGER, Anna Marie... December BRIDGER-GOEB, Janice Barber... March BRIDLE, Florence Charlotte... February BROW, Joseph S.... January BROWN, Barbara Ann... May BROWN, Janet Mary... May BROWN, Leonard Wallace... February BROWN, Margaret Virginia... May BROWN, Violet Marion... April BUCKLEY, Sadie Mary... March BURBINE, Jason Michael... February BURBRIDGE, Mary Louise... January BURFITT, Patricia Mary... April BURKE, Mark... May BURKE, Patricia Eileen... February BURLTON, Dennis... January BURSEY, Franklin (Frank)... April BURTON, Hazel Sylvia... March BURTON, Lloyd George... March BUSHELL, Martin Hart... February BUTT, Ena Madeleine... April CALDWELL, Charles Roy... May CALDWELL, Laurie Ervin... December CAMERON, Bruce Maurice... December CAMERON, Earl Ross... May CAMERON, Ernest E., Jr.... February CAMERON, Ernest E., Sr.... February CAMERON, Ina A.... February CAMERON, Sterling Allister... December CAMPBELL, Alexander Neil... April CAMPBELL, Gary Peter... December CAMPBELL, Georgina Helen... May CAMPBELL, Hartigan Joseph... May CAMPBELL, John Alexander... February CAMPBELL, Sarah (Sadie)... May CAMPBELL, Shirley Marie... December CAREY, John Lynne... February CARLOSS, Erik Richard... April CARMAN, Beatrice Newell... February CARMICHAEL, Norman Bernard... March CARON, Carol... April CARR, Marion Joy... April CARTER, Clayton Joseph... January CARTER, Daniel Edgar... February CARVER, Grace Mable... April CASHIN, Mary... March CASSIDY, Jean Eleanor... December

14 856 The Royal Gazette, Wednesday, June 1, 2016 CHALMERS, Garth Stanley... March CHAMPION, Anne Marie (aka Anna Marie Champion)... March CHESLEY, Veronica Louise... April CHIPMAN, Wayne Charles... February CHISHOLM, Alexander Francis... February CHISHOLM, Christopher... April CHITTICK, Dennis Franklyn... February CHRISTIE, Dudley Demarse... January CHRISTIE, Janice Mary... February CHUBB, Michael... December CHURCHILL, Thomas Austin... April CHUTE, Thelma Ermina... April CIPOLLA, Phyllis Joan... May CLANNON, Marie Catherine (aka Mary Catherine Clannon)... December CLARK, Ann V... May CLARK, Vincent William... March CLAYTON, Daniel Eugene... April CLAYTON, Kevin Elsworth... April CLEMENTS, Stella Marie Laura... December CLOTHIER, Leslie... May CLOW, Robert Milton... January COCHRAN, Owen Darrell... March COFFIN, Earle Granville... February COHEN, Fanny... December COLE, Robert Eugene... May COLE, Ronald Eugene... April COLEMAN, Donalee Julia... April COLLINSON, Elizabeth Elise... March COMEAU, Brian E.... December COMEAU, Douglas J.... May COMEAU, Jacqueline Marie... April COMEAU, M. Rosalie (corrected May )... April COMEAU, Marie Anna Therese... February CONFIANT, Peter... February CONRAD, Gordon Franklyn... April CONRAD, Howard Lawson... February CONRAD, Muriel Mary... March COOK, Doris Irene... February COOK, Helen Irene... March COOK, Helene Mae... May COOK, Mildred Elizabeth... April COOK, Ruth Lillian Gertrude... May COOKE, Allan Lawrence... February COOMBS, Vera Maude... April COOPER, Christopher Glenn... March CORBIN, Albert Everett... January CORKUM, Arlyene Gertrude Barrett... January CORKUM, Edison Raymond... April CORKUM, Linda Edith... April CORKUM, Marjorie Anna... April COSCO, John Eugene... March CÔTÉ, Marcel Joseph (aka Marcel Côté)... May COVE, Eldred Leon... March COX, Douglas McCullough... January COX, Joel Matthew... May COX, Thomas Ray... December CRAIG, Eleanor Beryle... May

15 The Royal Gazette, Wednesday, June 1, CRAIG, James William David... March CREELMAN, Joan Isobel... December CROFT, Donald Douglas... December CROSSLAND, Cecil Bernard... December CROWE, Bantford William... March CROWE, Katherine Ruth... May CROWELL, Donald Alpheus... April CRUICKSHANK, Glenn Murlind... April CURLEY, Mary Beatrice... May CURRIE, Darrell Francis... March CURRIE, Reverend Neil Reginald... January CURRY, Brian Elmore... December CURTIS, Donald Eugene... May d ENTREMONT, Floretta E. M.... February d ENTREMONT, Jeanette Agnes... February d ENTREMONT, Lubin Joseph... May DAKIN, Patricia Irene... February DARES, Glen Earl St. Clair... February DARROW, John (Jack) Llewellyn... December DASH, Norma Viola... May DAVID, Stella Mary... May DAVIDSON, Clair Warren... December DAVIS, Alvin Raymond... December DAVIS, Cynthia Fuller... December DAVISON, Alma Margaret... December DAVISON, Nancy Evelyn... December DAY, John Albert... April DAY, Kenneth Arthur Montgomery... March DEAGLE, Brenda Joy... January DEAL, Geraldine Alice... April DECKER, Cecil E.... May DeCOSTE, Ambrose Adrian... February DEGAUST, Mary Josephine... January DEMINGS, Carl Osborne... February DeMONT, Anna Margurite... March DENNEY, Isabelle Jean... April DENNIS, Winifred Elston... May DENTON, M. Virginia... February DesCHAMP, William Whitman, Sr.... January DEVEAU, Annette M.... March DEVEAUX, Joseph Placide... March DEVLIN, Kathleen Mary... March DEVOE, Henry Kevin... May DEWAR, David Alexander... March DEXTER, Florence Marie... February DIADICK, Pauline Gertrude... January DiGIACINTO, Igino C.J.... March DILL, John Gregory... December DILL, Radford Franklin... April DOANE, Kevin Leslie... December DOCKENDORFF, Irene Stella... May DODWELL, Dorothy Helena... February DOMINEY, Herbert James... March DONALDSON, Elizabeth Ruth... February DONEY, Susan Victoria... March DONICK, Joseph Van (aka Joseph Van Doninck)... May DORSEY, Frank Donald (aka F. Donald Dorsey; aka Frank D. Dorsey)... April

16 858 The Royal Gazette, Wednesday, June 1, 2016 DOUCETTE, Joseph Amos... March DOWDING, Colleen Mae... April DOWLING, Joan I.... February DOWNES, James Thomas... May DOWNEY, Grace Rebecca... December DOWNEY, Robert John... December DRAGER, Inge... December DRAGER, Lisa... December DRYSDALE, Florence Ruth Morris... February DUNBAR, Janet Eleanor... December DUNBAR, Vera Cavell... January DUNCANSON, James George Melford... April DUNFORD, Hilliard Everette... April DUNPHY, Alexander... March DUPLISEA, Jean Beverley... March DYE, Beverley Eva... January DYKE, Charles Richard... December DZIUBEK, Joseph Anthony... April EAGLES, Ronald Cedric... March EATON, Susan Lorraine... December EDWARDS, David Anthony... January EISAN, Evelyn Sara... January EISENHAUER, James Gerald... February EISNOR, Ella Joyce... March ELLIOT, Mary Eleanor... May ELLIOTT, Vicky Susanne... December ELLIS, Robert Burke... May ELMS, E. Atheling... May ELVE, Stephen John... May EMINO, Marguerite Albertha (corrected April )... March ENGLAND, David Joseph... December ENGLEHARD, Aleida... December ERICKSON, Freeman Vance... December ERICKSON, Michelle Louise... December ERNST, Bruce Otto... March EVAN, Heather Margaret Elizabeth... January EVEREST, Herbert Ronald... January FAHEY, Lena... December FAIRMAN, Robert John... April FALCONER, Harry Raymond... April FANCY, Keith Alexander... December FARQUHAR, Darren Eugene... December FARRANT, Robert Bruce... March FARRELL, Arthur Vincent... February FARRELL, Muriel Geneva... February FAVARO, Sadie... April FEDOROWYCH, Maria... May FEIT, Josephine Mary... January FENNELL, Audrey... February FENTON, Henry Ernest... February FERGUSON, Duncan Malcolm... February FERGUSON, Duncan Malcolm (cancelled - republished February )... January FETTERLY, Allan DeNyse... December FIFIELD, Carolyn Lee... March FILBEE, Katherine Shirley... May FISHER, Randall Craig... May FITZPATRICK, John Kenneth... December

17 The Royal Gazette, Wednesday, June 1, FLEMING, Eva Fay... May FLEMING, William Harrison... February FLYNN, Kathleen Charlotte... May FORAN, Walter David... April FORBES, Edna Evangeline... April FOREST, Victor J.... February FORSYTH, Dianna Louise... February FOUGERE, John Michael... March FRANCHE, Marie Yolande Fleur Ange... February FRANKLIN, Joann Bliss... April FRASER, Andrew Neil... December FRASER, Donald Hugh... January FRASER, Dorothy Ann... December FRASER, Edith Mary Louise... May FRASER, JamesWilliam... January FRASER, Joyce Kathleen... February FRASER, Laurence... May FRASER, Marjorie Louise... April FRASER, Martha... February FRASER, William Douglas... March FREEMAN, Shirley Louise... April FRICKER, Kaye Louise... December FRICKER, Maxwell Roy... December FRIZZELL, Warren Lewis... March FULTON, Hilda Elizabeth... May FULTON, Margaret Anne... April GABRIEL, Clark Marshell (aka Clark Marshall Gabriel)... May GAETZ, Cody James... March GALLAGHER, Mabel Emily (aka Mable Emily Gallagher)... March GALLANT, Ona Marie... December GALVIN, Thomas Normand... January GAMMON, Madeline Ann... March GANDER, Raymond Lloyd... March GANNEY, Earle Clayton... May GAPSKI, Czeslawa... December GARAGAN, Victoria Anne... March GARNIER, Betty Louise... February GARONIS, Nicholas (aka Nick Garonis)... May GARTNER, Jean Elizabeth... April GEAR, Stanley William... May GEDDES, William Amos... December GELDERT, Glen Henry Archibald... May GENTILE, Ernest A.... March GEORGE, Douglas Arthur... April GHENT, Charles Augustus... May GIBSON, Doris Ina... May GIDNEY, Sidney R.... March GILLIS, Angus Ronald... February GILLIS, Ethel Marie... March GILLIS, John Godfrey... December GILLIS, John Richard... December GILLIS, Mabel Eileen... May GILLIS, Walter John... February GODIN, Celine Marie... April GOODIN, Leta Marie... April GOODMAN, Audrey Ruth Henrietta... January GOODWIN, Garry Leon... January

18 860 The Royal Gazette, Wednesday, June 1, 2016 GORDON, Gerald Everett... December GORDON, Marie E.... May GORMLEY, Marguerite Joyce... January GORRILL, Christina Diane... March GOULD, Albert Gregory... March GOULD, Margaret Geraldine... February GOULD, Stanley (aka Stanley Oscar Gould)... March GOURLEY, Doris Cecilia... May GOUTHRO, Robert Michael... March GRADY, Donald Jerome... March GRAHAM, Arthur Harvey... December GRAHAM, John Vincent... December GRANT, David William... March GRANT, Estelle Vivian... March GRANT-LESLIE, Jean C.... March GRAVES, Margaret Lorraine... May GRAY, Alice Cecelia... May GRAY, Duncan Everett... December GRAY, Gordon William... March GRAY, John Victor... May GREEN, Ida Maude... February GREEN, Maxine Laurena... January GREEN, Sheila June... January GREENE, Jean Lorraine... February GREENE, Violet Elizabeth... March GREER, James Dale... February GROVES, Elizabeth Mae... May GUINAN, Mary Margaret... March GUNN, Barbara Lorraine... December GUNN, Elizabeth Helen... March HAGEN, Kathryn Ellen... February HAINES, Kenneth Alymer... May HALE, Douglas Murray... May HALEY, Myrtle Christine... December HALEY, Richard Douglas... December HALL, James Frederick... December HALLIDAY, Doris Lillian... January HAMILTON, Mary Kathleen... April HAMM, Carl Hubert MacDonald... April HAMPTON, Minnie Helena... March HANAM, Margaret Ann... January HANSEN, Svein Martin... February HANSON, Bessie Eileen... February HAPE, Evelyn Joan... December HARB, Donna Catherine... April HARGREAVES, Doreen... February HARNISH, Laura Phyllis... May HARPER, Constance Anne... May HARRIE, Marguerite Beatrice... January HARRIS, Anthony Dumaresque... February HARRITY, Dorothy Allan... February HART, Catherine Marie... March HART, Sidney R. (aka Sidney Roy Hart)... May HARTLIN, Ralph Judson... April HARTRICK, Myrer Margaret Pauline... January HARVEY, Donald Burton... May HARVEY, Therese J. (aka Therese Josepha Harvey)... April

19 The Royal Gazette, Wednesday, June 1, HATFIELD, Clinton James... April HAUGHEY, Charles Henry... February HAUGUEL, Juliette F.... May HAWES, Celia A.... December HAYDEN, Maizie A.... March HAYMAN, Edith Catherine... February HAYNES, Frederick Paul... December HAZEL, Rockwell Fletcher... December HEAD, John D.... January HEADDY, Mary Lee... December HEATLIE, David Alexander... February HEBB, Helen (Sue) Gene... February HEBB, John Jerrold... May HEBB, Marjory Frances Snowflake (aka Marjorie Frances Snowflake Hebb)... May HEBB, Mary Florence (aka Florence Mary Hebb)... December HEBB, Victoria Ellen... February HEFFERNAN, David James... April HEIM, Arnold Wayne... March HEMNES, Margaret (aka Margaret Wood Hemnes)... March HENDERSON, Patricia Gail... April HENDSBEE, Margaret Irvin Anne (aka Anne Irvin Hendsbee)... May HENNESSEY, Jean Dolena... March HENNICK, Kenneth Albert... February HENSLER, Shawn E.R.... December HICKEY, Charles Claude... January HILTZ, Brenda F. (aka Brenda F. Donaldson)... December HILTZ, Garnet Leroy... February HILTZ, Marion Margaret... May HIRSCHFELD, Helen Mae... March HISCOCK, David Bruce... March HITCHCOCK, Pauline Rosemary... January HOARE, Marilyn Faye... February HOBSON, Helen Jeanette... April HOGEBOOM, Reinder... April HOLT, John William... January HOPKINS, Frederick Bruce... May HORLOCK, Elizabeth Darrell... March HORNER, Marjorie E.... April HORTON, Albert Frederick... April HORTON, Marion Jane (aka Jane Marion Horton)... December HOWARD, Catherine Renelda... March HOWARD, Phyllis Norma Florence... January HUBBARD, Louis Roy... February HUBBARD, Mary Melanie... February HUBLEY, Wesley Delano... February HUGGINS, Brian Edgar... December HUGHES, John... May HUNT, Mabel Josephine... April HUNTER, Adrian Davis... December HUSEIN, Shelina... April HYSON, Murray Dennis... December HYSON, Murray Dennis... January INGLIS, William Parker... April INKPEN, Stanley Peter... December ISLES, Clara Lorna... May ISLES, Larry David... December ISLES, Leslie Harold... February

20 862 The Royal Gazette, Wednesday, June 1, 2016 JABALEE, George Richard... December JACKSON, Harold Francis... January JARCHOW, Marion... December JOHNS, Lynne Christine... April JOHNS, Vincent Ronald... May JOHNSON, Dale Vivian (aka Dale Johnson)... March JOHNSON, Dirkje Elisabeth... March JOHNSON, Ernest Edward... December JOHNSTON, Kristin Elizabeth... May JOHNSTON, Wilson... December JOHNSTONE, John Duncan... December JOLLIMORE, Elizabeth J.... March JONES, Constance Anne... April JONES, Donald Garland... December JONES, Joyce Catherine... March JOSEPH, Anita... February JOUDREY, Betty Jane... December JOUDREY, Fred Reuben... April JOUDREY, Robert Stephen... December JOUDREY, Winifred... December JOYCE, Laughlin James... May JOYCE, Margaret... May KAISER, Leslie Douglas... February KANARY, Bertha Anna (aka Bertha Anna Kanarie)... May KAPLAN, Samuel... December KAY, Daryl Lloyd... May KAZIMER, Margaret... March KEAGAN, Charles A.... April KEAN, Edna Shirley... December KEARNEY, Francis Theodore... February KEDDY, Heather Lee... April KEDDY, Thelma Evangeline... May KEHOE, June Alice... February KEHOE, Margaret Anita... March KEIZER, Sharon Elaine... February KELLY, Beatrice... December KELLY, Doreen Lorraine... March KEMPTON, Cornelia Jacoba... February KEMPTON, Kendall Allister... December KENDRICK, Ruth Constance... December KENNEDY, Martha Florence... December KENNY, George Edward... February KENNY, Meredith Ann... March KERR, Eileen Louise... May KETTLEY, John Robert James... January KEYES, Cora... March KEYSELL, Kenneth Roy... May KILEY, Patrick William... May KILLAM, Edna May... May KINDRED, Hazel Lavinia... May KING, Veronica... December KLINE, Henry Bernard... December KORBER, Anne Louise... January KUBLEK, Edward... April KURTS, Kyle David... May LAMONT, Douglas Richard... February LAMSON, Paul M.... April

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 30, 2016 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Descendants of 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

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: 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

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

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

More information

Francis Marion Crooks Descendants

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

More information

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

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

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

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

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

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

More information

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

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

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

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

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

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

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 6, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER

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

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

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

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

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

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

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

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

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

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

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

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

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. Jackson, Rev. Sims, Councilwoman Callie Correy, Rev. Dr.

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

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

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

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

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

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

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

Book of Descendants 27 Dec 1998

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

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

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

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

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

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290 PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 W S PAINTER 1946 C ELLA PAINTER 10-23-1949 C DOROTHY H PAINTER CREMATED 4-30-1955 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 JOHN L PAINTER 6-3-1953 CHARLOTTA

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

More information

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

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

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER The owners or occupants of the following described parcels of land, with the buildings thereon, situated in the City of Brockton

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

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

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

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

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

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

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

More information

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

More information

DELEGATE LIST. ORGANISATION NAME JOB TITLE AKA Emma Campbell Account Manager. AKA Jill MacLachlan Business Development Director

DELEGATE LIST. ORGANISATION NAME JOB TITLE AKA Emma Campbell Account Manager. AKA Jill MacLachlan Business Development Director DELEGATE LIST ORGANISATION NAME JOB TITLE AKA Emma Campbell Account AKA Jill MacLachlan Business Development Director AMA Abby Deem Events and Programme AMA Carol Jones CultureHive Editor AMA Ciara Harris

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

More information

UA45/6 Commencement Program

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

More information

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

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

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

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

Searcy Faith Cemetery

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

More information

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

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

EXECUTIVE COUNCIL 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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

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

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C

More information

DIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX

DIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX DIAMOND METHODIST/UNITED CEMETERY Concession 8, Lot 6, Fitzroy Township, Carleton County MR 109263 INDEX AKINS Joseph 28 Naomi DRAFFIN 28 ALEXANDER Eliza J. 1 ALLISON Elizabeth 93 ANDERSON Elizabeth P.

More information

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

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

More information

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information