I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Size: px
Start display at page:

Download "I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 18, 2015 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: Shyla Johnson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Adrienne L. Kent of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Nicole Langlois of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Jennifer Boyd of Kentville, in the County of Kings, while employed with the Town of Wolfville; Kathleen DeGruchy of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Lisa M. Finney of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Carrie L. Gossen Finigan of Harrietsfield, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Shellie Haddad of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Julie Hodge of Eastern Passage, in the Halifax Regional Municipality, for a term commencing November 5, 2015 and to expire November 4, 2020 (Passage Law); Stanley W. Hopkins of Dartmouth, in the Halifax Regional Municipality, for a term commencing November 5, 2015 and to expire November 4, 2020 (S.W. Hopkins & Associates, trustee); 1737 Janet N. MacLean of Bridgewater, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia); Mary-Ann Meagher of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Marilyn Milbury of Martins Point, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia); Lee-Ann Schaay of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Michael Sullivan of Eastern Passage, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Julie Tapp of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); and Connie Uhlman of Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act:

2 1738 The Royal Gazette, Wednesday, November 18, 2015 Rita E. Anderson of Sydney, in the County of Cape Breton, for a term commencing November 10, 2015 and to expire November 9, 2020 (Rita Anderson & Associates Inc., debt relief); Carmeletta Carmie Edwards of Sydney Mines, in the County of Cape Breton, for a term commencing November 18, 2015 and to expire November 17, 2020 (Ryan Iannetti Law Office Inc.); and Christine Hughes of New Ross, in the County of Lunenburg, for a term commencing November 5, 2015 and to expire November 4, 2020 (G&C Hughes Enterprises Limited). DATED at Halifax, Nova Scotia, this 5 th day of November, Honourable Diana Whalen Minister of Justice and Attorney General NOTICE TO CREDITORS UNDER THE NOVA SCOTIA CREDIT UNION ACT Take notice that Bergengren Credit Union Limited and East Coast Credit Union Limited propose to enter into an amalgamation pursuant to Sections 130 and 131 of the Credit Union Act. Subject to receiving approval from the shareholders and the Superintendent of Credit Unions, the two credit unions will proceed with the amalgamation as proposed on January 1, 2016 unless a creditor objects within 30 days of this notice. For more information concerning the amalgamation, contact: Dan Hodgins, CEO Bergengren Credit Union Limited 257 Main Street Antigonish NS B2G 2C Ken Shea, CEO East Coast Credit Union Limited 155 Ochterloney Street Dartmouth NS B2Y 1C November IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended - and IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Nova Scotia Limited 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 Antigonish, County of Antigonish, Province of Nova Scotia, this 12 th day of November, Carole Gillies, Q.C. Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for Nova Scotia Limited 2559 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by AFS Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that AFS Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of November, Erin MacRae Stewart McKelvey Solicitor for AFS Canada Company 2526 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by BrightRoll Canada, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that BrightRoll Canada, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, 2015.

3 The Royal Gazette, Wednesday, November 18, Charles S. Reagh / Stewart McKelvey Solicitor for BrightRoll Canada, ULC 2528 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Chebucto Lake Major Wind Field Limited (the Company ) for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia 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 16 th day of November, November Shelley Wilcox 5 Bligh Street Dartmouth NS B3A 1K8 Acting 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 Keith O. Raymond Limited for Leave to Surrender its Certificate of Incorporation Keith O. Raymond 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 17 th day of November, Ben Pryde McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Keith O. Raymond Limited 2557 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Maselke Holdings Limited for Leave to Surrender its Certificate of Incorporation Maselke Holdings 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 13 th day of November, Heather Dawe / McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Maselke Holdings Limited 2531 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Northern Self Storage Aurora Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northern Self Storage Aurora Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, Charles S. Reagh / Stewart McKelvey Solicitor for Northern Self Storage Aurora Corp November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Northern Self Storage Keswick Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northern Self Storage Keswick Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, Charles S. Reagh / Stewart McKelvey Solicitor for Northern Self Storage Keswick Corp November

4 1740 The Royal Gazette, Wednesday, November 18, 2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Qual-Effic Realty of Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Qual-Effic Realty of Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, Charles S. Reagh / Stewart McKelvey Solicitor for Qual-Effic Realty of Canada Co November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Skidmore, Owings & Merrill Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Skidmore, Owings & Merrill Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 13 th day of November, Christine Pound Stewart McKelvey Solicitor for Skidmore, Owings & Merrill Canada Company 2527 November IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Taurean Technologies Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Taurean Technologies 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 and Certificate of Name Change. DATED as of the 17 th day of November, Jeffrey R. Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Taurean Technologies Limited 2556 November 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 Waterville Aircraft Maintenance Limited for Leave to Surrender its Certificate of Incorporation Waterville Aircraft Maintenance Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 4 th day of November, A.D., Greg J. Turner Stewart and Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Solicitor for Waterville Aircraft Maintenance Limited 2524 November Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at 83 Second Street, Glace Bay, Cape Breton County, Nova Scotia, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Daniel Joseph MacDonald. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below. To: The heirs of Elijah Kelloway and other unknown person(s) who may be the last known owner(s) of the property as shown on the records at the Registry of Deeds. DATED at Dartmouth, Nova Scotia, this 2 nd day of

5 The Royal Gazette, Wednesday, November 18, November Danielle MacLean DCL Law 94 Garland Avenue, Suite 203 Dartmouth NS B3B 0A7 Lawyer for the registered owner(s) 2492 November IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Albert Flemming, Deceased Notice of Application (S. 64(3)(a)) 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 October 23, Gerald P. Scanlan Lawyer for the Applicant PO Box 1228, 640 Prince Street Truro NS B2N 5N2 Telephone: ; Fax: scanpayn@eastlink.ca 2428 November (3 iss) The applicant Thomas Albert Flemming as a child of the late Albert Flemming (the deceased ), as a named beneficiary in the copy of the deceased will referred to herein and also as a potential beneficiary under the Intestate Succession Act of Nova Scotia, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Colchester County, 1 Church Street, Truro, Nova Scotia for an order pursuant to s.31 of the Probate Act and s.69(1) of the Regulations made pursuant to the Probate Act declaring that the original of the copy of a will dated March 3, 2000 and the original of a copy of a codicil to such will dated March 29, 2007 are lost and that such copies are the last will and codicil of Albert Flemming as at the date of his death which occurred on March 9, 2015, the application is to be heard on Tuesday the 15 th day of December, 2015 at 9:30 AM. The affidavit of the applicant Thomas Albert Flemming in Form 46 and the affidavit of lawyer Gerald P. Scanlan in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the 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.

6 1742 The Royal Gazette, Wednesday, November 18, 2015 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ACKER, Jean Elizabeth Grace Haven Bridgetown, Annapolis County October BLANCHARD, Joseph Benjamin Windsor, Hants County October BROOKS, Marion Genevieve Halifax, Halifax Regional Municipality October BULLERWELL, Grace Agnes Quispamsis, New Brunswick November CADDELL, Leonard W. Wappingers Falls, New York, USA October Personal Representative(s) Executor (Ex) or Administrator (Ad) David A. Proudfoot (Ex) 1770 Katelyn Street Kingston NS B0P 1R0 David S. Blanchard (Ex) 19 Maple Avenue, RR 1 Ellershouse NS B0N 1L0 Gerald Blanchard (Ex) 312 Willow Street Kincardine ON N2Z 2V6 Robert Randall Taylor Brooks (Ex) 5894 Sebastian Street Halifax NS B3K 2K8 Donna Beth Brooks (Ex) 22 Convington Way Halifax NS B3M 3K2 Heather Ann Chiasson (Ex) 1083 Rothesay Road Saint John NB E2H 2H9 Serena A. Cadell (Ex) 46 Townsend Farm Road Lagrangeville NY USA Solicitor for Personal Representative Date of the First Insertion David A. Proudfoot Proudfoot Law Office Inc. PO Box Central Avenue Greenwood NS B0P 1N0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 Andrew S. Nickerson, Q.C. Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Jane M. Gourley-Davis Patterson Law 10 Church Street Truro NS B2N 5B9

7 The Royal Gazette, Wednesday, November 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHISHOLM, Clarence Melvin Fall River, Halifax Regional Municipality October COPAN, Hugh Francis Scotchtown, Cape Breton Regional Municipality July CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier) Halifax, Halifax Regional Municipality August CROZSMAN, Clifford Edward Halifax, Halifax Regional Municipality November DOUCETTE, Simonne Marie Dartmouth, Halifax Regional Municipality November DOUGHERTY, Daniel Patrick Halifax, Halifax Regional Municipality October DUGAS, Shirley Lorraine Bear River, Digby County October DURLING, Isabell Jean Wilmot, Annapolis County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Michelle Chisholm (Ex) 1124 Susan Drive Beaver Bank NS B4E 1P2 Alberta Jamael (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 Pamela Anne Mills (Ex) 6379 Cork Street Halifax NS B3L 1Z3 Maurice Digdon (Ex) 57 Westwind Drive Hammonds Plains NS B3Z 1K6 Robert Joseph Doucette (Ex) 23 Mount Pleasant Avenue Dartmouth NS B3A 3T3 Ann Nesbit (Ex) 1411 Riverside Drive Lower Sackville NS B4C 2Y5 Marjorie Doucette (Ex) 606 River Road PO Box 171 Bear River NS B0S 1B0 Greg Gordon Durling (Ex) 2580 Highway 362 Margaretville NS B0S 1N0 Solicitor for Personal Representative Date of the First Insertion Colin M. Campbell Campbell Law Office 281 Sackville Drive, Unit 2 PO Box 408 Sackville NS B4C 2T2 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Bruce W. Evans Alderney Drive Dartmouth NS B2Y 2N6 Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 Oliver Janson, Esq. PO Box Montague Road Digby NS B0V 1A0 David A. Proudfoot Proudfoot Law Office Inc. PO Box Central Avenue Greenwood NS B0P 1N0

8 1744 The Royal Gazette, Wednesday, November 18, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ELLIS, Phyllis Mae Northwood at the Harbour Halifax, Halifax Regional Municipality November ERSKINE, Kevin Boyd Middle Musquodoboit, Halifax Regional Municipality November FORSYTH, Sheila McNair Halifax, Halifax Regional Municipality November FORTIN, Shirley Beatrice East Kingston, Kings County November GODWIN, Margaret B. Halifax, Halifax Regional Municipality March GOREHAM, Rachel Jane Lockeport, Shelburne County November HIRST, Nellie Riverton, Pictou County November KEHOE, Helen Noren D Escousse, Richmond County June LaHAYE, Christine Elizabeth Dartmouth, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Heather Jo-Ann Conrad (referred to in the Will as Heather Jo-Ann Boyd) (Ex) 22 Walsh Court Halifax NS B3N 3G8 Scott Andrew Erskine (Ex) 8 Emerald Drive Head of Chezzetcook NS B0N 1N0 Janice M. Forsyth (Ex) 7067 Mumford Road Halifax NS B3L 2J2 Kimberly Ann Fortin (Ex) 239 Dorey Road, RR 1 Aylesford NS B0P 1C0 John (Jack) Nickerson (Ex) Busy Bee Drive Bonita Springs FL USA Rosemarie Amiro (Ex) 27 Seaview Drive, RR 1 Lower Woods Harbour NS B0W 2E0 Lynn Margaret Vance (Ex) c/o S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Charles Howard Kehoe (Ex) 31 Norman s Lane Marble Mountain, RR 1 West Bay NS B0E 3K0 Yvonne Rachel LaHaye (Ex) 36 Breckenridge Lane Lakeview NS B4C 4G9 Gina Marie Louise LaHaye (Ex) 8203 Kroeker Road Smithers BC V0J 2N2 Solicitor for Personal Representative Date of the First Insertion Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Jack A. Innes, Q.C Bedford Highway Bedford NS B4A 1C6 Donald G. Harding, Q.C. PO Box John Street Shelburne NS B0T 1W0 S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 John M. Dillon, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1

9 The Royal Gazette, Wednesday, November 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LOGAN, Margaret Dolores Harrietsfield, Halifax Regional Municipality November MacDONALD, Anna Marie Albert Bridge, Cape Breton Regional Municipality October MacSWEEN, Daniel Anthony Sydney, Cape Breton Regional Municipality November MANSFIELD, Carroll Mahone Bay, Lunenburg County November McADAM, Agnes Duncan Annapolis Royal, Annapolis County November McCULLOCH, Doris Ruth Debert, Colchester County November NAZZER, Margaret Irene Sydney, Cape Breton Regional Municipality November PANGBORNE, Paul Raymond Parkstone Enhanced Care Halifax, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Anne Beatrice Just (Ex) 41 Feldspar Crescent Halifax NS B3R 2M2 Julian Massiah (Ad) 585 Brickyard Road Albert Bridge NS B1K 2S8 Rankin MacSween (Ex) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Brent H. Silver (Ex) 82 Aberdeen Road Bridgewater NS B4V 2S6 Julie A. Bragg (Ex) 493 Shaw Road Clementsport NS B0S 1E0 Arthur Robert McCulloch (Ex) 1132 Plains Road Debert NS B0M 1G0 Laura Saunders (Ex) c/o Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Jill Joanne Pangborne (Ex) 51 Henry Street Barrie ON L4N 1C6 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Harvey M. McPhee, Q.C. Sampson McPhee Suite 200, 66 Wentworth Street Sydney NS B1P 6T4 David J. Iannetti Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9

10 1746 The Royal Gazette, Wednesday, November 18, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PAQUET, Joan Frances Pictou, Pictou County September PYKE, Maurice Sydney Mines, Cape Breton Regional Municipality September SANGSTER, Claude Whitman New Harbour, Guysborough County November SARTY, Bruce Everette Hebbville, Lunenburg County November TAYLOR, Cornelia Jorina Chaswood, Halifax Regional Municipality November THOMSON, Doreen Dorothy Halifax, Halifax Regional Municipality November Van SNICK, Gail Eleanor Halifax, Halifax Regional Municipality November WILLMAN, Doris Margaret Hammonds Plains, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Kenneth Robert Paquet (Ad) c/o Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Sharon Anne Parks (Ad) 2 Robar Drive Dartmouth NS B2W 2N5 Gladys Elizabeth Sangster (Ex) c/o R. Bruce MacKeen, Q.C. PO Box Main Street Guysborough NS B0H 1N0 Marilyn Louise Sarty (Ex) 17 Berryland Drive Hebbville NS B4V 6Y6 Anthony Robert Taylor (Ex) Highway 224 Chaswood NS B0N 2H0 Carolyn Cornelia Clarke (Ex) 26 Dorothea Drive Dartmouth NS B2W 5W9 Royal Trust Corporation of Canada (Ex) c/o Patrick Cole Hollis Street Halifax NS B3J 0C3 Blaine Nicholas Van Snick (Ex) 108 Three Admirals Avenue Bedford NS B4B 0C7 Christine Margaret Beeler (Ex) 66 Sliver Leaf Drive Kinsac NS B4G 1G5 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 R. Bruce MacKeen, Q.C. PO Box Main Street Guysborough NS B0H 1N0 Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Erin O Brien Edmonds, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 David C. Melnick Melnick Doll Condran Suite 302, 1160 Bedford Highway Bedford NS B4A 1C1 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9

11 The Royal Gazette, Wednesday, November 18, 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 ABBASS, Emma Jean... October ADAMSON, John S.... June ADSHADE, Florence Amelia... July ALLEN, Lloyd Sharp... September ALLEN, Ruth A.... July AMERO, Geraldine Margaret... October AMERO, Robert Wayne... September ANDERSON, Kathlyn May... November ANDERSON, Ross Thomas... October ANDREWS, Eva Elizabeth... September ANTHONY, Margaret Louise Conrod... September ANTLE, Bernard... June APT, Pauline Marguerite... July ARAB, Joe... June ARBUCKLE, Donald Charles... November ARCHIBALD, Leander Smith... September ARCHIBALD, Marion Dean... June ARENBURG, Lucy Louise... August ASAPH, Maxine Ruth... November ATKINSON, Audrey Nan... August AUCOIN, Mary E.... October AULENBACK, Edward Bruce... November AULENBACK, Shirley... May AVES, David William... August BADER, Abdul Majid... June BAILEY, Dorothy Ann... June BAILLIE, Lois Gwendlyne... June BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May BAKER, Hilda Gertrude... September BAKER, James W.... October BAKER, Jessie Edith Rae... July BAKER, Lillian Lorraine... May BAKER, Pearl Annalee... July BAKER, Robert Nilsen... July BANKS, Jean Kathleen Logan... September BANKS, Lawrence James... July BARKHOUSE, Christopher John... July BARKHOUSE, Minnie Florence... June BARRINGTON, Theresa Mary... May BARRY, Edward Henry Leroy... October BARTER, Richard Chester... May BATES, James Austin... August BATHERSON, (Mary) Margaret... November BATTEN, Mary Gertrude... November BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BAYER, Manfred Erich... July BAYERS, Basil Phillip... September

12 1748 The Royal Gazette, Wednesday, November 18, 2015 BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Catherine Ann... August BEATON, Julie Marie... July BEATON, Mary Elizabeth (Isabel)... June BEATON, William Morrison... August BEAVER, Stanley Malcolm... June BEAVER, Una Elizabeth... September BECK, Elmer Reginald... September BECK, Myrtle Irene... July BEECH, Joan Ann... July BEHIE, Parker Francis... October BELL, Helen Blanche... June BELL, Leona Fern... June BELL, Sylvia Kathleen... July BELL, William... September BELLEFOUNTAINE, Joseph Arthur... August BELLEMARE, Pearl Mary... June BELLIVEAU, Normand Joseph... September BENEDICT, Paul Avery... August BENNETT, Anna Minnie... September BENNETT, Howard... June BENNETT, Roland Wayne... July BENOIT, Delores Jean... September BENT, Eugene Claude... September BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August BERTHIER, Roy Frank (aka Roy Frank Burkey)... August BETTENCOURT, Bealarmino Desa... May BIDART, Ruth Evangeline... September BILLARD, Joan Stella... June BIRD, Norman Harvey... October BIRD, Stephen Borden... June BLACK, Lorne Vincent... September BLACKBURN, Margaret Etta... June BLAIR, Henry... September BLANCHARD, Margaret Elizabeth... August BLAXALL, Martha Roy Anderson McLeod... October BLINKHORN, Bernard James... September BOEHK, Jean Vivian... August BOEHNER, Debra Lynn... June BOLIVAR, Phyllis Irene... September BONIFACE, Joan Marie... November BOONE, Doris Marie... July BOONE, Mary... July BORDEN, James Ivan... August BORGEL, Harley Donald... October BOUDREAU, Amable... July BOUDREAU, Irene... August BOUDREAU, Paul Joseph... June BOULTER, Margaret (Peggy) Elizabeth... September BOURQUE, Eric James... June BOUTILIER, Allister Franklyn... October BOUTILIER, Florence Emma... May BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May BOWDEN, William Simon, Jr.... September BOWER, Alan Spencer... July BOWER, Alan Spencer (cancelled - republished July )... July BOWERS, Wildon Earl... June

13 The Royal Gazette, Wednesday, November 18, BOWSER, Bernice Elizabeth... October BOYLE, Geraldine Margaret... June BRADLEY, Mary Diane... May BRAGAN, Vicki Anne... November BRANDER, Harold Edward... June BRANDER, Larry Arthur... July BRAULT, Muriel Gwynneth... May BREBNER, Arthur Mullin... September BRENNAN, Barry Gerald... September BRENNAN, Nita Rose... November BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September BRENTON, Leila May... September BREWER, Petronella... May BRIMICOMBE, Lily Georgina... September BRITTAIN, Leonard William... August BROOKMAN, Harold H.... July BROPHY, Ella Mae... November BROUSSARD, John Joseph... July BROWN, Alice Mae... September BROWN, Carl Michael... October BROWN, Dorothy Allison Doane... June BROWN, Elsie Glendyre... August BROWN, Helen Eugenie... October BROWN, James Bernard... June BROWN, Leo J.... October BROWN, Richard M.... May BROWN, Rose Viola... July BROWNELL, Bina Alice... June BRUHM, Stanley Raymond... May BRUNT, Robie Melvin... October BUCK, William Arthur George... October BUCKLER, David E.... July BUCKLER, Richard Robbins... November BUGLER, Allen Bruce... September BURBIDGE, Frank Ronald... July BURGOYNE, Irene Anita... June BURKE, Ennis John... September BURKEY, Charles Francois (aka Charles Francis Burkey)... May BURNS, Emmeline... July BURNS, James Arthur... May BURNSTEIN, Shirley Harriett... June BUTLER, Judith F.... September BUTLIN, David John... July CAFFIERS, Marilyn Jean... October CAHILL, James Patrick... July CALDAROZZI, Lucia... May CAMERON, Edward Leroy... July CAMERON, Evelyn Johnston... July CAMERON, Jessie Ann... September CAMERON, John Bevan... September CAMERON, John Robert... July CAMERON, Mary Georgina... September CAMERON, Mary Margaret Gillis... November CAMPBELL, Catherine Ann... October CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July CAMPBELL, Florence K.... August CAMPBELL, Kenneth John... May

14 1750 The Royal Gazette, Wednesday, November 18, 2015 CAMPBELL, Lloyd... September CAMPBELL, Phyllis Rubena... June CAMPBELL, Rodena Mary... June CAMPBELL, Thomas Albert Shirley... November CANAM, Wayne Howard... September CANAVAN, Maynard L.... July CANAVAN, Teresa... July CANN, Violet Mae... September CANNIFF, Jean Mary... November CANNIFF, Patrick John... November CAPSTICK, Leo Jude... September CAPSTICK, Margaret Alice (Peggy)... July CAREW, Stanley James... August CAREY, Joseph Eric... October CARON, Marilyn Rose... September CARVER, Benjamin Donald... October CASSON, Carol Irene... October CHADDOCK, Catherine Mary... July CHAISSON, Mary Lorraine... September CHAPLIN, Ruby Mae... June CHAPMAN, Melvin Charles... June CHASE, Mary Elizabeth... September CHASE, Sherman A.... September CHETWYND, Blanchard Sheldon... September CHIASSON, Ernest... September CHIPMAN, Wendell A.... September CHISHOLM, Beatrice... October CHISHOLM, Beulah Waldon... July CHISHOLM, Gerald Colin... October CHISHOLM, Joyce Marie... May CHMIELA, Walter Konstantin... May CHOLOCK, Helen... July CHRISTIE, Ross Webster... July CLARIDGE, Edward... June CLARK, Allan... May CLARK, Alma Francis... September CLARK, Olive Ruth... July CLARK, Robert Brian... May CLARKE, Edward Charles... May CLARKE, Elsie Merle... June CLARKE, Ronald Robert... June CLAYTON, Bayfield Edward... July CLEVELAND, Richard Levi... August COFFIN, Dorothy Mary... May COFFIN, Tristram Edward... November COGSWELL, Francis David Thomas... July COLBORNE, Mabel Elizabeth... September COLBURNE, Norma Barbara... June COLDWELL, Ferne Juanita... August COLE, Wayne Cecil... August COLLINS, John Gilbert... September COLLINS, Sally Ann... June COMEAU, Marie Alda... May CONNELL, Ivy Agnes Gena... August CONNOLLY, Jerome Francis... September CONRAD, Barbara E.... October CONRAD, David Dwight... August

15 The Royal Gazette, Wednesday, November 18, CONRAD, Lloyd Robert... October COOK, Frederick Claude... July COOMBS, Charles Wayne... June COPEMAN, Derek Stanley... September CORBIN, Sydney Burnard... September CORKUM, Meredith MacKay... May CORMIER, Eva Marie... November COTTREAU-SHEPPARD, Claudette Michele... October COUNTWAY, Jean Ruby... July COVEY, Christopher Stewart... June CRANN, Arthur Baden... July CRAWFORD, Donald... August CREE, John... June CREEMER, Kerry Glenn... June CREEMER, Kirby Hunter... June CREEMER, Robert Leslie... September CROOKS, David Gene... November CROSBIE, Martha Louise... October CROSS, Marguerite Aileen... May CROUSE, Betty Lou... August CROWE, Francis Patrick... June CROWELL, Darlene Mary Simone Harker... October CROWELL, George D.... September CRUICKSHANK, Roger... July CUMMINGS, Allan James... June CURRIE, John Cornelius... June CUSACK, Mary Ellen... July CUTHBERT, Margaret Elizabeth... May d EON, Earl Jerome... October DAINE, Shirley E.... June DALTON, Wayne... July DANIELS, Roger Everette... July DARES, Marjorie Isabella... July DAUPHINEE, Gertrude Ruth... August DAURY, Anna Kathleen... October DAVENPORT, Mary Pearl... July DAVIS, Stanley R.... July DAVY, Brian Garry... September DAWSON, Ella Josephine... November DEAGLE, Mary Catherine... July DEAKIN, Dorothy May... October DEARN, Ronald William... August DeCHENNE, Lillian Marie... July DeDIEU, Winnifred Beth... July DELMOTTE, Dorothy Hill... August DeLONG, Carl Herman... June DEMETRE, Dementra... November DENSMORE, James Eldridge... July DEON, Florence Rita... September DESCHENES, Roger Yvon... July DESMOND, David... June DEVEAUX, Paul Levis (aka Paul Levis Desveaux; aka Paul Levi Deveau)... August DeWOLFE, Rita... July DEXTER, Brian Purney... August DICKEY, George Scott, Sr.... June DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October DICKIE, Michael Albert... May

16 1752 The Royal Gazette, Wednesday, November 18, 2015 DICKSON, Mary Georgina... November DILL, Gary Edward... November DILLMAN, Jennie Victoria... June DILLMAN, Thelma Frances... October DIMOCK, John... August DIONNE, Doris Mary Louise... May DiPIERRO, Vito... July DOANE, Ancel Leon... May DOANE, Clarence Creighton... June DOHERTY, Garfield Alexander... August DOIRON, Julia Clara... July DOLLARD, Neala Catherine... September DONNISON, Robert Bruce... May DOODY, Frances G.... June DOOLEY, Elizabeth Jean... July DOOLEY, Margaret Elizabeth... September DOUCET, Alexander D.... September DOUCETTE, Frederick Joseph... June DOYLE, Paul... October DOYLE, Roger Bruce... September DRAKE, Jean Evangeline... September DROUIN, Marco Joseph Robert... August DRYSDALE, Maurice James... November DRYSDALE, Stuart Dixon Norman... September DUFFY, Orison... November DUGGAN, John Edward... October DUGGAN, Verna Catherine... June DUNBAR, Helen... June DUNLOP, Allan Currie... June DUNN, John R.... July DUNN, Mary Margaret... June DUNNETT, Alexander... July DUNPHY, Mary Angela... October DUTIN, Veronica Bernadette... June DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton)... September DYER, Helen Kirkaldy... August EARLE, Brian V.... November EATON, Eileen... May EATON, MacPherson... June EDMOND, Bernard Louis... July EISENHAUER, Florence V.... October ELLIOTT, Calvin Lloyd... July ELLIOTT, Gordon Albert... June ELLIOTT, Ronald Robin... June ELLIS, Donald Francis... September ELLIS, Kenneth... June ELLIS, Richard Maxwell... July ELLS, James B.... November ERNST, Leslie Richard... May FAHIE, Kathleen Mary... June FARRELL, Jessie May... October FAULKNER, Allen Gordon... November FAVIER, C. Murray... October FAWSON, Craig Allen... July FAY, Rose Marie... June FERRIER, Margaret E.C.... October FIANDER, Effie May... June

17 The Royal Gazette, Wednesday, November 18, FIELDING, William Fred... August FINDLAY, Dorothy Catherine... September FISET, Elizabeth... November FISHER, Kathleen Bernetta... July FISHER, Lester L.... November FITZGERALD, Lucille Ann... October FIZZARD, Janet Josephine... October FLEIGER, James Patrick... October FLEMING, Amy Jane... September FLEMMING, Ethal Blanche... July FLOYD, Robert I.... May FORAN, Walter Bruce... June FORBES, Cora Elizabeth... May FORBES, Jerome Alexander... June FOSTER, Richard Arthur... August FOSTER, Robert Gordon... June FOUGERE, Herman Francis... May FRALIC, Dennis Eugene... July FRAMPTON, Venetta G.... May FRANCIS, Angela Marie... August FRANCIS, Gerald Arthur... July FRANCIS, Roxanne... November FRANCIS, Thomas Edward... August FRASER, Andrew James... October FRASER, Robert Alexander... October FRAUGHTON, Margaret Dorothy... July FREEMAN, Leona Reva... June FREEMAN, Wilson Guilford... October FUDGE, Murdoch George... May FUKES, Margaret M.... November FULDE, Ann Beverly... July FULLER, John William... September FURLONG, Howard R.... October GALBRAITH, Grace Alma... May GARDINER, Harcourt William... May GARDNER, Effie Genevieve... October GARNIER, Mildred June... July GASS, Georgia Margaret... July GATES-EDDY, Nita Carman... September GAULT, Marjorie Winnifred... October GAVEL, Gladys Evangeline... June GAVEL, Wilda Anne... July GEIS, Eric Robert... June GEORGE, Donna Maria... November GEORGE, Kevin Maurice... June GIBSON, Philip E.... September GIFFIN, Alma Faye... July GILBERT, Cedric James... August GILBY, Elizabeth Ann... August GILBY, Patrick Warren... June GILES, Eva Pauline... November GILKIE, Joseph Francis... September GILL, Christopher Hilary... September GILLIS, Annie Theresa... July GILLIS, Mary Margaret... September GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour)... May GOGAN, Francis Everett... June

18 1754 The Royal Gazette, Wednesday, November 18, 2015 GOODICK, Donald Earle MacKay... July GOODWIN, Paul Woodbury... September GOODWIN, Robert Sydney... November GOODYEAR, Edith May... June GORDON, Shirley Anne... June GORE, Alison Lent... September GORMAN, Doris Evelyn (referred to in the Will as Doris Evelyn Orton Gorman)... November GORMAN, Mary Bernadette... June GOSBY, Joyce Athilda... June GOUTHRO, Evelyn (aka Evelyn Whalen)... May GOYETCHE, James Patrick... July GRADY, Dorothy Louise... September GRAHAM, Alan Fraser... May GRAHAM, Kathleen Mary... November GRAHAM, Marcella Ann... September GRAHAM, Mary (aka Mary Innocentia Graham)... July GRANICH, Thomas Dobroslav... September GRANT, Edward... July GRANT, Joseph Edward... September GRANT, Justin Robin... October GRANT, Margaret Helen Mackenzie... July GRANT, Vincent Joseph... September GRAY, David Kenneth... July GRAY, Nancy Mae... September GREEN, Esther Pearl... November GREEN, Wilma Hazel... September GRIMES, George Edward... July GRIMM, Edna L.... May GRIMM, Edward Osbourne... July GUINAN, Anne Elizabeth... November GUMBRILL, Lillian... July HAASE, Florence W.... June HAGEN, Flora... May HAGGART, William Otto... June HAGMAN, Melvyn Edward... September HAJJAR, Amelia... July HALE, Kathleen Martha... September HALFPENNY, Gordon Clifford... July HALIBURTON, George MacDonald... September HALL, Donald MacKinnon... November HALL, Wanda Darlene... May HANES, James Bowden... July HANSFORD, Thomas Hunter... July HARDY, Hugh Bernard... September HARDY, Julia Isabel... September HARNISH, Arnold Davis... October HARNISH, Ronald... October HARPER, Mary Doreen... May HARRISON, Marilyn Faye Trider... July HART, David Kristopher... July HARTLING, Phyllis Elaine... May HATFIELD, Alice Joan... October HATFIELD, David Paul... September HATFIELD, Lesmere Paul... July HATT, Gwendolyn May... July HATT, Katherine A.... June HATT, Lawrence Vernon... July

19 The Royal Gazette, Wednesday, November 18, HAVILL, Jean Miriam... June HAWES, Ada Catherine... October HAYDEN, Beatrice Marie... June HAYES, Sheila Frances... July HAYMAN, Irene... October HAYNES, Evelyn Georgetta... July HAYWARD, Harold Bruce... May HEBB, Berthe Dianne... July HEDDEN, Ruby Edna... October HELM, Christina Agnes... September HENDERSON, John Bruce... September HENNIGAR, Ella Mae... September HENRY, Mary Rosie... August HERMAN, Erminie Mavis... August HEWEY, Arnold (Buddy) Everette... November HICKEY, Annie... October HICKEY, Catherine Delores... November HICKS, Muriel Molly... May HIGGINS, Vera Oressa... June HILCHIE, Kathleen Almeda... September HILL, Ian... July HILL, Oretha Anne... August HILL, Virginia... September HILTZ, Austin William... October HILTZ, Earl M.... September HILTZ, Garnet St. Clair Roy... July HILTZ, Theodore Richard... August HILTZ, Viola Louise... October HIMMELMAN, George Lawrence... October HINES, Charles Henry... June HOBAN, Dorothy Marion... October HOGAN, Clifford Joseph... July HOLDEN, Margaret Irene... August HOLLAND, James Joseph Cedric... September HOLLAND, Jerome M.... September HOLLIS, Gertrude Evelyn... July HOLLOHAN, Annie Theresa (aka Anne Theresa Hollohan)... June HORNER, Elsie Gertrude... November HOROBIN, Reginald Thomas... June HORRIDGE, John... September HORTON, Margaret Anne Christian (aka Margaret Anne Horton)... August HOUSER, Lorraine Shirley... June HOWARD, Dorothy Laycock... August HOWARD, Janet Bernice... July HUGHES, Kenneth Gordon... June HUMPHREYS, Arthur William... June HUNTER, Frank Reginald... October HUNTLEY, Robert Harris... July HURLBURT, Geraldine... November HURSHMAN, Walter Thomas... October HUTTON, Pearl Irene... June ICETON, Hilda... November ILLSLEY, Clyde Avery... November ILLSLEY, John Albert Spittal... July ILSLEY, Stephen Mark... September IMLAY, William Robert... May ISENOR, Ferris W.... September

20 1756 The Royal Gazette, Wednesday, November 18, 2015 ISENOR, Hazel Edith... August JACKSON, Anthony... September JACKSON, Gary M.... July JACKSON, Rachel Pauline... May JACOBSON, Esther Debra... October JANES, Grace Elizabeth... July JARVIS, Dorothy Agusta... October JEDDRY, Theresa M.... September JEFFRIES, Justin Andrew... August JENDROSZ, Bernard Karol... June JENNINGS, Lloyd S.... September JEPPESEN, Lissi Marie... September JESSOP, Chipman Frederick... November JEWER, Elva Helene... July JEWERS, Victor Kenneth... July JEWKES, Russell Edward... September JOBE, Doris... September JOHNSEN, Helen M.... May JOHNSON, Winnifred Iris... June JOHNSTON, Margaret Cavell... July JOHNSTON, Sharron L.... July JOLLIMORE, James Wallace... September JOLLYMORE, Ruth Catherine... June JONES, Dorothy Gwendolyn... October JONES, Florence... September JONES, Frank... May JORDAN, Kevin Francis... June JOUDREY, Vernon Alfred... June JOUDREY, William Enos... June JOURNEAY, Linda Ann... June KAISER, Clinton... September KASSIM, Salem Mohammed... July KAULBACK, Alena Mabel... August KEATING, Rudolph Charles, Sr.... October KEITH, Donald C.... October KEITH, Ruth Finch... October KEIZER, Katharine Edith... October KENDROSZ, Bernard Karol (cancelled - republished June (JENDROSZ))... June KENNEDY, Jean Marie... June KENNEDY, John Archie... September KENNY, Joseph Ferdinand Mathieu... November KERAMARIS, Theodore (aka Theodoros Keramaris)... July KIESER, Anne-Marie... May KILGAR, Olive Catherine... June KING, Michael Ira... August KING, Rita... November KING, Wendy Anne... June KINGSBURY, Brian Douglas... September KINGWELL, Malcolm Clyde Stone... September KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin)... October KIRINCICH, Thomas Raymond... July KLUG, Michael Anthony... June KNOP, Osvald... July KOSENDOWSKI, Edmund... June KOSTEY, Thomas... May KOUTROULAKIS, Helen... October LAFFIN, Anna Margaret... July

21 The Royal Gazette, Wednesday, November 18, LANDRY, Mary Alice Pauline (aka Pauline Landry)... July LANNON, Florence Georgina... May LARKIN, Gerald... October LAROCQUE, Andre (aka Andrew John Larocque)... September LAWRENCE, Dawson Bowman... September LAWRENCE, Josephine Anne... July LAYES, Lloyd Cuthbert... July Le BLANC, Lise-Martine... October LEADBEATER, Clarence Brian... October LEAMAN, Sylvia Muriel (aka Sylvia Muriel Wright)... September LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc)... October LeBLANC, Barbara Marie (aka Barbara LeBlanc)... October LeBLANC, Joseph Hector... November LeBLANC, Patrick Joseph... August LeCLAIR, Elizabeth Irene... September LEGERE, Herbert Bernard... June LEISS, Michael D.... October LeLACHEUR, Alden George... June LEMIEUX, Alain Joseph... August LEMIEUX, Lucy Gertrude... May LEMMON, Cora Winnifred... October LENGYEL, Louis (referred to in the Will as Lajos Lengyel)... August LENNERTON, James Douglas... October LEONARD, Edna Grace... September LESLIE, Ira David... May LESTER, Michael... May LEWIS, Effie Margaret... September LEWIS, Francis Douglas... September LEWIS, George... August LEWIS, William Wellington... May LIDDARD, Kenneth Robert... October LIDSTONE, Mary... May LILLINGTON, Margaret Joan... June LITTLE, Mary Kathleen... September LIVINGSTONE, Baxter Ryan... November LLOYD, Ernest St. Clair... July LLOYD, Glynne Kenvyn... October LOCKE, Nancy E.... August LOCKE, Walter James... September LOCKHART, Chesley L.... November LOGIE, Bruce Peter... May LOHNES, Carolyn Deanna... November LOMBARD, Hermeline... October LOUVELLE, Michael Joseph... November LOWE, Gerald Wilmont... July LUSK, Evelyn... May LYLE, Barbara Elizabeth... September LYNCH, Donald Arthur... November LYNCH, Margie Marie... June LYNK, Mary Elizabeth... May MacARTHUR, Ann Elizabeth... August MacARTHUR, Calvin John... November MacARTHUR, James Willard, II... October MacASKILL, Anastasia... August MacAULAY, Bessie Anna... May MacBURNIE, Marjorie Ruth... June MacCORMACK, Donald... June

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

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

More information

William Flint's Descendants. Helen E. Turner

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

More information

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

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

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

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 21, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Honourable Diana Whalen Minister of Justice

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

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 28, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE To be revoked as Commissioner(s) pursuant to

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Section 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

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

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

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

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

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

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

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

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

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

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

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

Register Report for Celia Lefforge

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

More information

Descendants of 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

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

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 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 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

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

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

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

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

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

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

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

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

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

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

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

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

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

I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority Part I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 22, 2015 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application

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

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

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

More information

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

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

More information

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

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 Alexander Dargie Margaret Dargie

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

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

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

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

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

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

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

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

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 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

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

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

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

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

More information

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14 Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family 1.0 Dorey, Philip Cyrus 1799-1863 m. 1829 Leet, argaret 1809-1.1 1.3 1.4 1.7 1.9 Dorey, George Wingate 1830-1898 Dorey, Joshua

More information

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

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

More information

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

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois i Nursing r IVA ABERLE Mount Olive, Illinois MILLICENT CATHERINE GIBSON Joplin, Missouri LENA ANNA BLEIKER Belleville, Illinois LOUISE HAYWARD Sparta, Illinois MIRIAM KATHERINE DECKER Si\eston, Missouri

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

.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

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

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

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

CELEBRATING 100 YEARS OF THE SPORTS BROOCH

CELEBRATING 100 YEARS OF THE SPORTS BROOCH CELEBRATING 100 YEARS OF THE SPORTS BROOCH (Margaret) May Hardcastle Sports Brooch: 1929 Designed by a Grammar girl for Grammar girls. Dorothea Stephens designed the brooch in 1917 and won the School competition

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

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

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

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

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

More information

Cranna Family History 10

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

More information

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

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

More information

Athens First United Methodist Church

Athens First United Methodist Church Easter Lilies 2015 Athens First United Methodist Church In Honor of Each year, lilies are placed on our altar for the Easter Sunday worship services in memory or in honor of loved ones. Diane & David Barber

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

More information