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

Size: px
Start display at page:

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

Transcription

1 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 the Notaries and Commissioners Act: 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 appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Sherry Sinclair of Sackville, in the Halifax Regional Municipality, for a term commencing October 15, 2015 and to expire October 14, 2020 (Melnick Doll Condran). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Gower J. Fiander of Brookfield, in the County of Colchester, for a term commencing October 15, 2015 and to expire October 14, 2020 (Casino Nova Scotia). DATED at Halifax, Nova Scotia, this 15 th day of October, Honourable 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: 1623 Paul Tyson of Halifax, 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: David Ferguson of Coldbrook, in the County of Kings, while employed with the Province of Nova Scotia; Karen M. Thompson of East Port L Hebert, in the County of Queens, while employed with the Province of Nova Scotia; and Krista M. Vaughan of Centreville, in the County of Kings, while employed with the Province of Nova Scotia. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Wendy Y. McLean of Middleton, in the County of Annapolis, for a term commencing October 26, 2015 and to expire October 25, 2020 (Stewart and Turner, law firm). DATED at Halifax, Nova Scotia, this 22 nd day of October, Honourable Diana Whalen Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, Chapter 81, 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 and Certificate of Name Change

2 1624 The Royal Gazette, Wednesday, October 28, 2015 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 and Certificate of Name Change. DATED at Truro, Nova Scotia, this 23 rd day of October, James W. Stanley Burchell MacDougall Solicitor for Nova Scotia Limited 2359 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of MacFarland s Courier Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MacFarland s Courier Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 28 th day of October, Paul E. Radford, Q.C. Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 Solicitor for MacFarland s Courier Inc. 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 October 5, Jonathan Hooper Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 Telephone: ; Fax: jhooper@coadyfilliter.com 2240 October (3 iss) 2345 October IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Beatrice Marion Smith, Deceased Amended Notice of Application (S. 64(3)(a)) The applicant, Kara MacGregor, Executrix has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, for an order seeking an order that the Last Will and Testament is Valid, by way of Proof in Solemn Form, to be heard on the 07 day of October, 2015, at 10:00 a.m./p.m. 5 th day of November, 2015, at 10:00 a.m/p.m. The affidavits of Paul Radford Q.C., and Mary Avery 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

3 The Royal Gazette, Wednesday, October 28, 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 ABBASS, Emma Jean Sydney, Cape Breton Regional Municipality May AMERO, Geraldine Margaret North Queens Nursing Home Caledonia, Queens County October BARRY, Edward Henry Leroy New Germany, Lunenburg County October BIRD, Norman Harvey Wolfville, Kings County October BOUTILIER, Allister Franklyn Tantallon, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Cheryl Abbass (Ex) RR 1, Box 15, Site 9 Trenton NS B0K 1X0 Janie Rose Atkins (Ad) Highway 8, RR 2 Caledonia NS B0T 1B0 Ann Elizabeth Barry (Ex) c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Robert Andrew Bird (Ex) 141 Bog Road, Hants Border PO Box 424 Hantsport NS B0P 1P0 David Austin Boutilier (Ex) 44 Pheasant Lane Tantallon NS B3Z 2L9 Solicitor for Personal Representative Date of the First Insertion William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 Derek M. Wells, Q.C. Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Timothy D. Hergett 390 Main Street, Unit C Wolfville NS B4P 1C9 Gregg Yeadon Portland Street Dartmouth NS B2Y 1H4 BROWN, Carl Michael Grand Desert, Halifax Regional Municipality October Eileen Young (Ex) c/o William E. Nearing Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 William E. Nearing Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 BROWN, Leo J. Hammonds Plains, Halifax Regional Municipality October Susan A. Hustins (Ex) 2049 Larry Uteck Boulevard Bedford NS B4B 1E2 Amanda M. Carew Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

4 1626 The Royal Gazette, Wednesday, October 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CAMPBELL, Catherine Ann Stellarton, Pictou County October CONRAD, Barbara E. Clark s Harbour, Shelburne County October CONRAD, Lloyd Robert Bridgewater, Lunenburg County October CROSBIE, Martha Louise Wolfville, Kings County October CROWELL, Darlene Mary Simone Harker Conquerall Bank, Lunenburg County October DAURY, Anna Kathleen Port Mouton, Queens County October DEAKIN, Dorothy May Dartmouth, Halifax Regional Municipality September FITZGERALD, Lucille Ann Eel Brook, Yarmouth County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Dwight Raymond Campbell (Ad) and Susan Loneen Campbell (Ad) 425 Auburn Avenue Stellarton NS B0K 1S0 Deborah H. Bower (Ex) 2025 Highway 203 Ohio NS B0T 1W0 Anna G. Atwood (Ex) 9 Woodland Street Clark s Harbour NS B0W 1P0 Linda Patricia Hayes (Ex) 7 Nafthal Drive, Apt 6 Bridgewater NS B4V 3C4 Sheila Louise Crosbie (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Theresa Graham (Ex) Wickwire Holm Hollis Street Halifax NS B3J 2X6 Louise Kathleen Colp (Ex) PO Box 793 Liverpool NS B0T 1K0 Susan Melinda Roy (Ex) RR 1 Port Mouton NS B0T 1T0 Ralph Kenneth Daury (Ex) RR 1 Port Mouton NS B0T 1T0 Suzanne Ellen Claveau (Ex) 64 Pleasant Street Dartmouth NS B2Y 3P5 Denise Arleen Crooks (Ex) 11 Lakemist Crescent East Preston NS B2Z 1G4 Ronald James Surette (Ex) RR 1 Ste. Anne du Ruisseau 6444 Highway 3 Eel Brook NS B0W 2X0 Solicitor for Personal Representative Date of the First Insertion J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 Donald G. Harding, Q.C. PO Box John Street Shelburne NS B0T 1W0 Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Theresa Graham Wickwire Holm Hollis Street Halifax NS B3J 2X6 Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 Stephen D. Piggott Russell Piggott Jones 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 Donald G. Harding, Q.C. PO Box John Street Shelburne NS B0T 1W0

5 The Royal Gazette, Wednesday, October 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FRASER, Andrew James Garden of Eden, Pictou County October GAULT, Marjorie Winnifred Truro, Colchester County October HARNISH, Arnold Davis Mill Cove, Lunenburg County September HILTZ, Viola Louise Chester, Lunenburg County September Personal Representative(s) Executor (Ex) or Administrator (Ad) Blaine Yerxa (Ex) 3290 Sunnybrae Eaden Road, RR 5 New Glasgow NS B2H 5C8 Brenda L. Bentley (née Gault) (Ex) 7 Kendall Court Timberlea NS B3T 1A5 Edith Read Harnish (Ex) 1307 Highway 329 Mill Cove NS B0J 1T0 Treva Eileen Hiltz (Ex) Sheradon Place Halifax NS B3M 3N4 Darcy Louise Stevens (Ex) 4071 Highway 3 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 Jane M. Gourley Davis Patterson Law 10 Church Street Truro NS B2N 5B9 David St. C. Bond 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Robert G. Cragg Suite 10, 2625 Joseph Howe Drive Halifax NS B3L 4G4 HURSHMAN, Walter Thomas Hatchet Lake, Halifax Regional Municipality October Heather Vera Hurshman (Ex) 2148 Prospect Road Hatchet Lake NS B3T 1V2 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 JARVIS, Dorothy Agusta Yarmouth, Yarmouth County October KEATING, Rudolph Charles, Sr. D Escousse, Richmond County October LARKIN, Gerald Sandown, New Hampshire, USA August Evalena D. Jarvis (Ad), Vera A. Jarvis (Ad) and Irene M. Thomas (Ad) 19-D Havelock Drive Yarmouth NS B5A 4H1 Marjorie Mary Keating (Ex) 625 Rocky Bay Road, RR 1 D Escousse NS B0E 1K0 Dwight Larkin (Ex) PO Box 263 East Hampstead NH USA Robyn L. M. Fougere 409 Granville Street Port Hawkesbury NS B9A 2M5 Allen C. Fownes Fownes Law Offices Inc. PO Box Highway 3 Barrington NS B0W 1E0

6 1628 The Royal Gazette, Wednesday, October 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LEADBEATER, Clarence Brian Westville, Pictou County October LEISS, Michael D. Parrsboro, Cumberland County October MacDONALD, John D. (aka John Daniel MacDonald) St. Peter s, Richmond County October MacKINNON, Mary A. Northside East Bay, Cape Breton Regional Municipality October MacLEOD, Linda Marie Sydney, Cape Breton Regional Municipality September MADDEN, Douglas Lamont Thomasville, Shelburne County September MANOS, Peter New Glasgow, Pictou County October MARINELLI, Marie Gertrude Sydney Mines, Cape Breton Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Jennifer Mae Leadbeater (Ad) c/o Ian H. MacLean, Q.C. MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 Jerome W. Robinson (Ex) 5897 Highway 209, RR 3 Parrsboro NS B0M 1S0 Anna MacDonald (Ex) 2 Courtney Lane St. Peter s NS B0E 3B0 Lawrence MacKinnon (Ex) 1978 Eskasoni Road Northside East Bay NS B1J 1G8 Hughena Gear (Ex) 93 Boyd Avenue Enfield NS B2T 1L3 Lucinda Johnston (Ex) 3 Davis Street North Sydney NS B2A 1S2 Stephen Madden (Ex) 1135 Baccaro Road Barrington NS B0W 1E0 George Manos (Ad) 134 Elm Street New Glasgow NS B2H 1Y4 Theresa Forsythe (Ex) and Sheldon Marinelli Jr. (Ex) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 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 Joshua E. Cormier Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 D. Greg Rushton The Breton Law Group Suite 300, 292 Charlotte Street Sydney NS B1P 1C7 Duncan MacEachern 112 Charlotte Street Sydney NS B1P 1B9 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 David J. Iannetti 210 Commercial Street North Sydney NS B2A 1B7

7 The Royal Gazette, Wednesday, October 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MILLS, Robert D. Halifax, Halifax Regional Municipality October MUISE, Leta Belle Pubnico, Yarmouth County October MULROONEY, Margaret Theresa Halifax, Halifax Regional Municipality October MURPHY, Nancy Louise Dartmouth, Halifax Regional Municipality October PACE, Sherman Gerald Halifax, Halifax Regional Municipality September PIPPY, William Edward Harrietsfield, Halifax Regional Municipality September REESOR, Franklin James Pembroke, Hants County September ROSE, Lowell Wellington Enfield, Hants County September [Correction: Solicitor] Personal Representative(s) Executor (Ex) or Administrator (Ad) Harold A. Mills (Ex) 2354 Rocky Lake Drive, Unit 1 Waverley NS B2R 1R5 Anthony Joseph Muise (Ex) 689 Chebogue Road Central Chebogue NS B5A 5G1 Rita Brousseau (Ad) Suite 1403, 1 Craigmore Drive Halifax NS B3N 0C6 Stephen Murphy (Ex) Portland Hills Drive Dartmouth NS B2W 6N4 Patricia Stewart (Ex) 4 Willow Avenue Wolfville NS B4P 2G4 John David Pace (Ex) 109 Doull Avenue Halifax NS B3N 1Z1 Nina Jeanette Pippy (Ex) 1039 Sambro Road Harrietsfield NS B3V 1B1 Sandra Elaine Reesor (Ex) and Ian Lester Reesor (Ex) c/o Michael C. Moore Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Orville Rose (Ex) 566 Highway 277 Dutch Settlement NS B2S 2C6 Solicitor for Personal Representative Date of the First Insertion A. Lawrence Graham, Q.C Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Angus A. MacIntyre, Q.C. 92 Ochterloney Street Dartmouth NS B2Y 1C5 David B. Robert D.B. Robert, Law Practice, Inc. Mumford Professional Centre 6960 Mumford Road, Suite 2130 Halifax NS B3L 4P1 Shawn A. Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 Michael C. Moore Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Robert A. Carruthers, Q.C. Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 October (6m)

8 1630 The Royal Gazette, Wednesday, October 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SCOTT, Dorothy Marie Halifax, Halifax Regional Municipality October SNARBY, Marie K. Liverpool, Queens County June SQUIRES, Alma Rose Halifax, Halifax Regional Municipality October STUTT, Frances Emily Middleton, Annapolis County October UNGAR, Reginald Patton Conquerall Bank, Lunenburg County October WALLACE, Mary Monica Chance Harbour, Pictou County October WESTON, Glen Gordon Salmon River, Colchester County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Denise Connolly (Ex) 23 Attwood Crescent Dartmouth NS B2V 1G6 Ulf S. Snarby (Ex) PO Box 1000 Liverpool NS B0T 1K0 Stein Snarby (Ex) PO Box 1155 Liverpool NS B0T 1K0 David Muise (Ex) 56 Fireside Drive Dartmouth NS B2V 1Z1 Gail Margaret Beswick (Ex) 4638 Old Highway 2, RR 4 Belleville ON K8N 4Z4 Shirley Anne Scharfe (Ex) 592 Hall Road Aylesford NS B0P 1C0 Irene Elizabeth Ungar (Ex) 38 Riverside Heights Road, Conquerall Bank RR 4 Bridgewater NS B4V 2W3 David Wallace (Ex) Aberdeen Business Centre East River Road PO Box 368 New Glasgow NS B2H 5E5 Michael Wallace (Ex) Comp Site 15, PO Box 16, RR 1 Trenton NS B0K 1X0 Kimberlee Anne Blenkhorn (Ad) 15 Miller Road Salmon River NS B2N 4Y7 Solicitor for Personal Representative Date of the First Insertion Emily L. Racine Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 Gregory D. Barro PO Box Main Street, Suite 203 Yarmouth NS B5A 4B4 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 R. Andrew Kimball 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 David Wallace MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8

9 The Royal Gazette, Wednesday, October 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WITHROW, William Leonard Lower Sackville, Halifax Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Michael William Withrow (Ex) 30 Hillcrest Avenue Lower Sackville NS B4C 1X1 Norman Ross Withrow (Ex) 9 Sunnylea Road Wellington NS B2T 1A2 Yvonne Viola Mosher (Ex) 137 Stokil Drive Lower Sackville NS B4C 2V5 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 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 ADAMSON, John S.... June ADSHADE, Florence Amelia... July ALLEN, Lloyd Sharp... September ALLEN, Ruth A.... July AMERO, Robert Wayne... September ANDERSON, Ross Thomas... October ANDERSON, Virginia Miller... April ANDREWS, Eva Elizabeth... September ANTHONY, Margaret Louise Conrod... September ANTLE, Bernard... June ANTONIA, Barry Melville... April APT, Pauline Marguerite... July ARAB, Joe... June ARCHIBALD, Greta Joan... May ARCHIBALD, Leander Smith... September ARCHIBALD, Marion Dean... June ARENBURG, Lucy Louise... August ATKINSON, Audrey Nan... August AUCOIN, Mary E.... October 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, Calvin Howard... April 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 BALL, Wilson Murray... April BANKS, Jean Kathleen Logan... September

10 1632 The Royal Gazette, Wednesday, October 28, 2015 BANKS, Lawrence James... July BARKHOUSE, Christopher John... July BARKHOUSE, Minnie Florence... June BARRINGTON, Theresa Mary... May BARTER, Richard Chester... May BATES, James Austin... August BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BAYER, Manfred Erich... July BAYERS, Basil Phillip... September BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Catherine Ann... August BEATON, Julie Marie... July BEATON, Louise Catherine... April BEATON, Mary Elizabeth (Isabel)... June BEATON, Murdock Francis... April 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, George Jean... April BIDART, Ruth Evangeline... September BILLARD, Joan Stella... June BIRD, Stephen Borden... June BISHOP, Kenneth Owen... April BLACK, Lorne Vincent... September BLACKBURN, Margaret Etta... June BLAIR, Henry... September BLAKENEY, Ella Maud... May 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 BOONE, Doris Marie... July BOONE, Mary... July BORDEN, James Ivan... August

11 The Royal Gazette, Wednesday, October 28, BORGEL, Harley Donald... October BOUCHARD, Albert Joseph... May BOUDREAU, Amable... July BOUDREAU, Irene... August BOUDREAU, Joseph Alzear (aka Alzear Boudreau)... April BOUDREAU, Paul Joseph... June BOULTER, Margaret (Peggy) Elizabeth... September BOURQUE, Eric James... June 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 BOWSER, Bernice Elizabeth... October BOYD, Ritchie Owen... May BOYLE, Geraldine Margaret... June BRADLEY, Mary Diane... May BRANDER, Harold Edward... June BRANDER, Larry Arthur... July BRAULT, Muriel Gwynneth... May BREBNER, Arthur Mullin... September BRENNAN, Barry Gerald... September BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September BRENTON, Leila May... September BREWER, Petronella... May BREWSTER, Lenora Inez... May BRIMICOMBE, Lily Georgina... September BRITTAIN, Leonard William... August BROOKFIELD, John Reid... April BROOKMAN, Harold H.... July BROUSSARD, John Joseph... July BROWN, Alice Mae... September BROWN, Dorothy Allison Doane... June BROWN, Dorothy Jean... April BROWN, Elsie Glendyre... August BROWN, Helen Eugenie... October BROWN, James Bernard... June BROWN, Richard M.... May BROWN, Rose Viola... July BROWN, Winfield Hall... April BROWNELL, Bina Alice... June BRUHM, Stanley Raymond... May BRUNT, Robie Melvin... October BRYDEN, David Finlay... April BUCK, William Arthur George... October BUCKLER, David E.... July BUDGE, Charlotte M.... April 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

12 1634 The Royal Gazette, Wednesday, October 28, 2015 BUTLER, Wayne Leverne... April BUTLIN, David John... July CAFFIERS, Marilyn Jean... October CAHILL, James Patrick... July CALDAROZZI, Lucia... May CAMERON, Edward Leroy... July CAMERON, Evelyn Johnston... July CAMERON, Georgia Susan... May CAMERON, Ida Mary... May CAMERON, Jessie Ann... September CAMERON, John Bevan... September CAMERON, John Robert... July CAMERON, Mary Georgina... September CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July CAMPBELL, Florence K.... August CAMPBELL, Kenneth John... May CAMPBELL, Lloyd... September CAMPBELL, Phyllis Rubena... June CAMPBELL, Rodena Mary... June CANAM, Wayne Howard... September CANAVAN, Maynard L.... July CANAVAN, Teresa... July CANN, Violet Mae... September 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, Edward... April 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 CLARK, Roxie Joyce... April CLARKE, Audrey Ruth... May CLARKE, Edward Charles... May CLARKE, Elsie Merle... June CLARKE, James Wesley... April

13 The Royal Gazette, Wednesday, October 28, CLARKE, Ronald Robert... June CLAYTON, Bayfield Edward... July CLEVELAND, Richard Levi... August COFFIN, Dorothy Mary... May 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, Frances... May COMEAU, Marie Alda... May CONNELL, Ivy Agnes Gena... August CONNOLLY, Jerome Francis... September CONRAD, David Dwight... August COOK, Frederick Claude... July COOMBS, Charles Wayne... June COPEMAN, Derek Stanley... September CORBIN, Sydney Burnard... September CORKUM, Meredith MacKay... May CORMIER, Vernon J.... May 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 CROSS, Marguerite Aileen... May CROUSE, Betty Lou... August CROWE, Francis Patrick... June CROWE, Gordon Leander... April CROWELL, George D.... September CROWELL, Maude Viola... April CRUICKSHANK, Clarice Letitia... April CRUICKSHANK, Roger... July CULLEN, Bradley Michael... September CUMMINGS, Allan James... June CUMMINGS, Doris Madeline... April CURRIE, John Cornelius... June CURRIE, Marie Kathleen... April CUSACK, Mary Ellen... July CUTCLIFFE, Margaret Elaine... April 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 DAVENPORT, Mary Pearl... July DAVIS, Stanley R.... July DAVY, Brian Garry... September DEAGLE, Mary Catherine... July

14 1636 The Royal Gazette, Wednesday, October 28, 2015 DEARN, Ronald William... August DeCHENNE, Lillian Marie... July DeDIEU, Winnifred Beth... July DELMOTTE, Dorothy Hill... August DeLONG, Carl Herman... June DELOREY, Francis Philistine... April DENSMORE, James Eldridge... July DEON, Florence Rita... September DESCHENES, Roger Yvon... July DESMOND, David... June DEVEAU, Leo Joseph... April 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 DILLMAN, Jennie Victoria... June DILLMAN, Thelma Frances... October DIMOCK, John... August DINGWALL, Robert Terrance... May DIONNE, Doris Mary Louise... May DiPIERRO, Vito... July DOANE, Ancel Leon... May DOANE, Clarence Creighton... June DODSWORTH, Emily May... April 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 DOUCETTE, Joseph Melvin... May DOVE, Brian Glenn... May DOYLE, Paul... October DOYLE, Roger Bruce... September DRAKE, Jean Evangeline... September DROUIN, Marco Joseph Robert... August DROVER, Bertram... April DRYSDALE, Stuart Dixon Norman... September 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 EATON, Eileen... May EATON, MacPherson... June EDMOND, Bernard Louis... July

15 The Royal Gazette, Wednesday, October 28, 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 ERNST, Leslie Richard... May ETCHEVERRY, Anita Marie... April ETTINGER, Joseph Charles... April FAHIE, Kathleen Mary... June FARRELL, Jessie May... October FAVIER, C. Murray... October FAWSON, Craig Allen... July FAY, Rose Marie... June FERRIER, Margaret E.C.... October FIANDER, Effie May... June FIELDING, William Fred... August FINDLAY, Dorothy Catherine... September FISHER, Henry Pollock... April FISHER, Kathleen Bernetta... July FIZZARD, Janet Josephine... October FLEIGER, James Patrick... October FLEMING, Amy Jane... September FLEMMING, Ethal Blanche... July FLOYD, Robert I.... May FLYNN, Frances... May FORAN, Walter Bruce... June FORBES, Cora Elizabeth... May FORBES, Jerome Alexander... June FORBRIGGER, Gerald Henry... April 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, Thomas Edward... August FRASER, Donald Roy... April FRASER, Robert Alexander... October FRAUGHTON, Margaret Dorothy... July FREEMAN, Leona Reva... June FREEMAN, Wilson Guilford... October FUDGE, Murdoch George... May 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 GAVEL, Gladys Evangeline... June GAVEL, Wilda Anne... July GEIS, Eric Robert... June

16 1638 The Royal Gazette, Wednesday, October 28, 2015 GEORGE, Kevin Maurice... June GIBSON, Philip E.... September GIFFIN, Alma Faye... July GILBERT, Cedric James... August GILBY, Elizabeth Ann... August GILBY, Patrick Warren... June GILKIE, Joseph Francis... September GILL, Christopher Hilary... September GILL, Rex Marsden... April GILLIE, Dorothy Joyce... April GILLIS, Annie Theresa... July GILLIS, Josephine A.... May GILLIS, Mary Margaret... April GILLIS, Mary Margaret... September GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour)... May GLEN, Dorothy Beatrice... May GOGAN, Francis Everett... June GOODICK, Donald Earle MacKay... July GOODWIN, Paul Woodbury... September GOODYEAR, Edith May... June GORDON, Shirley Anne... June GORDON, Winston Frederick... April GORE, Alison Lent... September GORMAN, Mary Bernadette... June GORMAN, Theresa Frances Marie... May GOSBY, Joyce Athilda... June GOUTHRO, Evelyn (aka Evelyn Whalen)... May GOYETCHE, James Patrick... July GRADY, Dorothy Louise... September GRAHAM, Alan Fraser... May 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, Stephen Thomas... May GRANT, Vincent Joseph... September GRAY, David Kenneth... July GRAY, Nancy Mae... September GRAY, Ruth Marguerite... May GREALEY, Valda Gertrude... May GREEN, Wilma Hazel... September GREENWOOD, Beverly Ann Celeste... April GRIMES, George Edward... July GRIMM, Edna L.... May GRIMM, Edward Osbourne... July GUMBRILL, Lillian... July HAASE, Florence W.... June HAGEN, Flora... May HAGGART, William Otto... June HAGGETT, Joseph B.... May HAGGETT, Justine E.... May HAGMAN, Melvyn Edward... September HAJJAR, Amelia... July HALE, Kathleen Martha... September

17 The Royal Gazette, Wednesday, October 28, HALFPENNY, Gordon Clifford... July HALIBURTON, George MacDonald... September HALL, Helen... April HALL, Wanda Darlene... May HAMILTON, Murray... May HANES, James Bowden... July HANSFORD, Thomas Hunter... July HARDY, Hugh Bernard... September HARDY, Julia Isabel... September HARNISH, Ronald... October HARPER, Mary Doreen... May HARRISON, Margaret Bronwen... April 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 HAVILL, Jean Miriam... June HAWES, Ada Catherine... October HAYDEN, Beatrice Marie... June HAYES, Michael Francis... May 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 HENNO, Theresa Mary... September HENRY, Mary Rosie... August HENSHAW, Alfred R.... April HERMAN, Erminie Mavis... August HICKEN, Pauline E.... April HICKEY, Annie... October HICKS, Muriel Molly... May HIGGINS, Vera Oressa... June HILCHIE, Kathleen Almeda... September HILL, Henry Hamilton... April HILL, Ian... July HILL, Oretha Anne... August HILL, Virginia... September HILLS, Leah (Myatt)... May HILTZ, Austin William... October HILTZ, Earl M.... September HILTZ, Garnet St. Clair Roy... July HILTZ, Theodore Richard... August HIMMELMAN, George Lawrence... October HINES, Charles Henry... June HOARE, Bernard Clarence... May HOBAN, Dorothy Marion... October HOGAN, Clifford Joseph... July

18 1640 The Royal Gazette, Wednesday, October 28, 2015 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 HOLT, Gerald Thomas... April HOOD, Ruth Marguerite... April 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 HUNT, Albert Harold Melbourne... April HUNTER, Frank Reginald... October HUNTLEY, Robert Harris... July HUTTON, Pearl Irene... June ILLSLEY, John Albert Spittal... July ILSLEY, Stephen Mark... September IMLAY, William Robert... May ISENOR, Ferris W.... September ISENOR, Hazel Edith... August JACKSON, Anthony... September JACKSON, Gary M.... July JACKSON, Rachel Pauline... May JACOBSON, Esther Debra... October JANES, Grace Elizabeth... July JEDDRY, Theresa M.... September JEFFRIES, Justin Andrew... August JENDROSZ, Bernard Karol... June JENNINGS, Lloyd S.... September JEPPESEN, Lissi Marie... September JEWER, Elva Helene... July JEWERS, Victor Kenneth... July JEWKES, Russell Edward... September JOBE, Doris... September JOHNSEN, Helen M.... May JOHNSON, Winnifred Iris... June JOHNSTON, Hilda Estella... April 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 JORDAN, Nettie Gertrude... April JOUDREY, Vernon Alfred... June JOUDREY, William Enos... June JOURNEAY, Linda Ann... June KAISER, Clinton... September KASSIM, Salem Mohammed... July KAULBACK, Alena Mabel... August KEATING, Edith Cavell... April

19 The Royal Gazette, Wednesday, October 28, 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 KENT, Beatrice Ann... April KERAMARIS, Theodore (aka Theodoros Keramaris)... July KIESER, Anne-Marie... May KILGAR, Olive Catherine... June KING, Michael Ira... August KING, Wendy Anne... June KINGSBURY, Brian Douglas... September KINGWELL, Malcolm Clyde Stone... September KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin)... October KIRBY, Douglas... May KIRINCICH, Thomas Raymond... July KLUG, Michael Anthony... June KNOP, Osvald... July KOSENDOWSKI, Edmund... June KOSTEY, Jemima Willenia... April KOSTEY, Thomas... May KOUTROULAKIS, Helen... October LAFFIN, Anna Margaret... July LANDRY, Mary Alice Pauline (aka Pauline Landry)... July LANGILLE, Irene Mabel... April LANNON, Florence Georgina... May LAROCQUE, Andre (aka Andrew John Larocque)... September LAWRENCE, Dawson Bowman... September LAWRENCE, Josephine Anne... July LAYES, Lloyd Cuthbert... July Le BLANC, Lise-Martine... 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, Jean Numan... April LEBLANC, Lawrence Paul Gregory... April LeBLANC, Patrick Joseph... August LeCLAIR, Elizabeth Irene... September LEE, Nicholas Robin Maywood... May LEGERE, Herbert Bernard... June LeLACHEUR, Alden George... June LeLACHEUR, Melvin Albert... April 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

20 1642 The Royal Gazette, Wednesday, October 28, 2015 LILLINGTON, Margaret Joan... June LING, Rhodina... April LITTLE, Mary Kathleen... September LLOYD, Ernest St. Clair... July LLOYD, Glynne Kenvyn... October LOCKE, Nancy E.... August LOCKE, Walter James... September LOGIE, Bruce Peter... May LOMBARD, Hermeline... October LOMBARD, Judy Catherine... April LOWE, Gerald Wilmont... July LUSK, Evelyn... May LYLE, Barbara Elizabeth... September LYNCH, Margie Marie... June LYNK, Mary Elizabeth... May MacARTHUR, Ann Elizabeth... August MacARTHUR, James Willard, II... October MacASKILL, Anastasia... August MacAULAY, Bessie Anna... May MacBURNIE, Marjorie Ruth... June MacCORMACK, Donald... June MacDONALD, Anne... September MACDONALD, Dorothea Mary... May MacDONALD, Dorothy Mae... May MacDONALD, Douglas Augustine... August MacDONALD, Grace Ann... August MacDONALD, Heather M.... May MacDONALD, Ian Ross... July MacDONALD, James Harold... September MacDONALD, John Ronald... May MacDONALD, Joseph I.... July MacDONALD, Joseph I. (cancelled - republished July )... July MacDONALD, Katherine Marie... April MacDONALD, Kathleen (Kaye) Virginia... October MacDONALD, Lionel R.... October MacDONALD, Margaret... June MacDONALD, Mary Margaret... June MacDONALD, Mildred Louise... April MacDONALD, Murdena... September MacDONALD, Ronald F.... July MacDONALD, Shirley Ann (referred to in the Will as Shirley A. MacDonald)... August MacDONALD, Shirley Belle Druhan... May MacDONALD, Walter F.... September MacDOW, Gordon... June MacGILLIVARY, Mary Catherine (aka Mary Catherine MacGillivray)... May MacGILLIVARY, Verna Alice... October MacGILLIVRAY, Alexander... August MacGILLIVRAY, Ronald Victor... September MacGOWAN, Valerie Bernice (corrected September )... August MacINNIS, Allan Blaise... May MacINNIS, Justin Clare... July MacINNIS, Margaret... September MacINTOSH, Keith Allison... April MacINTYRE, Daniel Joseph... August MacINTYRE, Doris Anastasia... August MacINTYRE, Michael Roderick... June MacISAAC, John Roderick... October

21 The Royal Gazette, Wednesday, October 28, MacISAAC, Michael Gerald... October MacKAY, Vera... July MacKEAN, John Leonard... October MacKEIGAN, Margaret Mary Ann (MacDonald)... June MacKENZIE, Dr. Donald Ewen... June MacKENZIE, Edna Rhoda... September MacKENZIE, Exilda Victoria... April MacKENZIE, George Gordon... July MacKENZIE, Heather Elizabeth... October MacKENZIE, Howard Arthur... May MacKENZIE, John Kenneth... May MacKENZIE, Kerrie Lynn... May MacKINNON, Ila F.... July MacKINNON, Leo... September MacKINNON, Lewis Murray... July MacKINNON, Ronald James... May MacLANDERS, Mabel Christine... October MacLEAN, Archibald Antony... October MacLEAN, Dolores Elizabeth... June MacLEAN, Francis Thomas... July MacLEAN, George Caldwell... May MacLEAN, John Thomas... July MacLEAN, Violet Elaine... May MacLELLAN, Constance... June MacLELLAN, Sanford... June MacLELLAN, Teresa C.... July MacLENNAN, Irving Allister... October MacLEOD, Daniel Joseph... October MacLEOD, Donald Ross... July MacLEOD, Gordon (aka Donald Gordon MacLeod)... July MacLEOD, Leona Catherine... April MacLEOD, Margaret Munro... August MacLEOD, Minnie Ruth... June MacLEOD, Rachel Elizabeth... June MacLEOD, Roderick D.... September MacLEOD, Treva A.... May MacNEIL, Carole Louise... June MacNEIL, Ida M.... August MacNEIL, Lena... August MacNEIL, Margaret Ann (Peggy)... September MacNEIL, Marie Elizabeth (aka Mary Elizabeth Thompson)... September MacNEIL, Maurice (aka Maurice Carroll MacNeil)... April MacNEIL, Roderick Edward... September MacNEILL, Elizabeth Theresa... May MacNEILL, Joseph Brian... October MacNEILL, Robert Carson... October MacNEVIN, Gladys... August MACORIG, Maria... June MacPHAIL, Phyllis Marie... May MacPHEE, Gloria Jean... July MacPHEE, Harold Donald... August MacPHEE, Hazel May... July MacPHERSON, Bernadette... June MacPHERSON, Daisy Cecilia... April MacPHERSON, Mary Evelyn... October MacPHERSON, Pearl D.... September MacQUEEN, James... June

22 1644 The Royal Gazette, Wednesday, October 28, 2015 MacRAE, Lloyd Francis... September MAGEE, George Henry... June MAHONEY, Francis W.... June MAILMAN, Murray Graham... September MAILMAN, Palma Barbara... July MAILMAN, Reginald Milton... June MALONEY, Elizabeth May... July MANSFIELD, David Brian... June MARLOW, Diana Marie... May MARNITZ, Cynthia Agatha... May MARRYATT, Hugh Alonzo... August MARSHALL, Catherine Anita... June MARTELL, Barbara... October MARTIN, Marilyn Barbara... June MARTIN, Marion Alward... May MATHESON, Clark Wendell... August MATHESON, Mary Louise... June MATTATALL, Aubrey Charles... June MATTHEWS, Basil Clifford... June MATTHEWS, Jennie Ruth... June MATTINSON, Juanita May... August MAUGER, George Lester... August MAXWELL, Daniel Sylvester... September MAXWELL, James H.... August MAYBANK, Blake... September MAYHEW, Milton Matthew... July MAYHUE, Gordon Ernest... June MAYNARD, Mary Olive... August McCABE, Rachael Cynthia... April McCARTHY, Albert Garnet... May McCARTHY, Annie Marie... May McCARTHY, Helen Sybront... September McCARTHY, Iona Rose Theresa... May McCAULEY, Joseph Moise... July McCLARE, Walter Horace... May McCOUBREY, Georgena Tudor... October McCULLY, Doreen Jean... April McDONALD, Alexander Murray... October McDONALD, Joan Margaret... October McDONALD, Marjorie Marie... May McDONALD, Philip Howard (aka Philip A. McDonald)... October McGRATH, Eileen Cecilia... May McGRATH, Francis Joseph... October McGRAW, Kathleen Patricia... September McINNES, Donald P.... September McINNIS, Gerald Wayne... May McKAY, Benjamin Allen... May McKAY, John H. (Buddy)... October McKEEN, Mary Elizabeth... June McKEOWN, Peter John... August McKILLOP, Margaret Clara... April McLEAN, Eva Evelyn... June McLELLAN, Arlene Monica Catherine... April McLEOD, Edith May... June McMULLIN, Lenora Patricia... October McMULLIN, Mary Lucy... October McNEIL, Gerald Patrick... July

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

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. 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

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

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

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

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

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

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

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

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

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

More information

Cemetery Surname Index Ob-Omm

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

More information

I VOLUME 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

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

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

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

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

More information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Wairau Block XII Section 11B {Wairau Block XII Sec 11B}

Wairau Block XII Section 11B {Wairau Block XII Sec 11B} Block ID : 21721 Land Status : Maori Freehold Land District : Te Waipounamu Plan : ML 831 Title Order Type: Partition Order LINZ Ref: 482623 Title Order Ref: 17 NE 178 Area (ha): 4.1885 Title Notice Ref:

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

Name Class Year Guest "Chebot" Cormier 1958 "Chis" Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes

Name Class Year Guest Chebot Cormier 1958 Chis Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes Name Class Year Guest "Chebot" Cormier 1958 "Chis" Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes (Sleming) Nugent 1958 Edward Nugent Agnes MacLellan 1993

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

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

CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/01/12

CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/01/12 CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Monday, September 17, 2012 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KENNETH A. ROCCO, JAMES J. SWEENEY 97873 STATE OF OHIO v JOHNATHAN

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

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

Cemetery Surname Index Phe-Po

Cemetery Surname Index Phe-Po Phelps Adelia A Phelps Amelia Hillcrest Phelps Benjamin F Hillcrest Phelps Charles Hillcrest Phelps Christina B Hillcrest Phelps D S Hillcrest Phelps Edward L Hillcrest Phelps Eleanor Hillcrest Phelps

More information

Lost Classmates 1982

Lost Classmates 1982 Lost Classmates 1982 The following is a list of alumni from the class of 1982 for whom we do not have updated mailing information. If you have contact information for any of those listed below, please

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

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

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

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

More information

Descendants of Martin (Pioneer) MacDonald

Descendants of Martin (Pioneer) MacDonald Descendants of Martin (Pioneer) MacDonald Generation No. 1 1. MARTIN (PIONEER) 1 MACDONALD died 1804 in Maryvale, Antigonish Co., N.S.. More About MARTIN (PIONEER) MACDONALD: Comment 1: 1787, Came to Gulf

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

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 Team (107 Entries) 1 YOGI S TEAM 13 3,033 $820.00 Arlen R. Holmes Muriel P. Holmes Jerome E. Wayne Alvin C. Cain 2 SASSY

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

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

Register Report for Philip KIMMEL

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

More information

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

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

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

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

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

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