PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Size: px
Start display at page:

Download "PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, A certified copy of an Order in Council dated March 17, 2009 The Governor in Council on the report and recommendation of the Minister of Service Nova Scotia and Municipal Relations dated February 25, 2009, and pursuant to Section 14 of Chapter 436 of the Revised Statutes of Nova Scotia, 1989, the Solemnization of Marriage Act, is pleased to appoint the following persons as Deputy Issuers of Marriage Licenses, effective March 17, 2009: Krista Dewey, Assistant Deputy Registrar General of Vital Statistics; and Junaid Kapra, Research and Statistical Officer of Vital Statistics Certified to be a true copy R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated March 17, 2009 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Agriculture and Acting Minister of Labour and Workforce Development and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Thursday, March 12, 2009 until 9:30 p.m., Friday, March 13, 2009: the Honourable Brooke Taylor; To be Acting Minister of Health Promotion and Protection, Acting Minister of Volunteerism and to be responsible for any and all other duties assigned to that Minister from 12:00 p.m., Thursday, March 12, 2009 until 9:00 p.m., Sunday, March 22, 2009: the Honourable Len Goucher; To be Acting Minister of Energy and to be responsible for any and all other duties assigned to that Minister from 11:40 a.m., Wednesday, March , 2009 until 10:25 a.m., Friday, March 27, 2009: the Honourable Richard Hurlburt; To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the Utility and Review Board Act and to be responsible for any and all other duties assigned to that Minister from 8:00 a.m., Saturday, March 14, 2009 until 6:00 p.m., Sunday, March 22, 2009: the Honourable Chris d Entremont; and To be Acting Premier, Acting President of the Executive Council and Acting Minister of Intergovernmental Affairs from 11:40 a.m., Sunday, March 22, 2009 until 1:55 a.m., Friday, March 27, 2009: the Honourable Angus MacIsaac. Certified to be a true copy R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Mike Warren of Enfield, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Judi L. Hann of New Ross, in the County of Lunenburg, for a term commencing March 5, 2009 and to expire March 4, 2014;

2 400 The Royal Gazette, Wednesday, March 18, 2009 Peter J. Hopkins of Bridgewater, in the County of Lunenburg, while employed with Bridgewater Police Service; and Vanessa E. Thomson of Halifax, in the Halifax Regional Municipality, for a term commencing March 5, 2009 and to expire March 4, To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Darlene David-Cashin of Larry's River, in the County of Guysborough, while employed with the Province of Nova Scotia; Dawn S. Golding of Kentville, in the County of Kings, for a term commencing March 5, 2009 and to expire March 4, 2014; and Ruth A. Maloney of North Sydney, in the County of Cape Breton, for a term commencing March 5, 2009 and to expire May 30, 2014 (Alfred J. Dinaut, law firm); DATED at Halifax, Nova Scotia, this 5 th day of March, Cecil P. Clarke Minister of Justice and Attorney General Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and proclaimed in 2002, take notice that Beaver Fruit Co-operative Limited, ID # has held a membership meeting and has passed a special resolution to wind up and dissolve. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than one month from the date of this publication, and the association will be dissolved unless cause is shown to the contrary. Ronald Skibbens Inspector of Co-operatives IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF George Buster Lewis, Deceased Proof in Solemn Form Notice of Application (S.64(3)(a)) The Applicant HELEN MARIE LEWIS requests Proof in Solemn Form in the estate and has applied to the Registrar or Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, Charlotte Street, Sydney, Nova Scotia B1P 1C3 for Proof in Solemn Form to be heard on the 15 th day of April, 2009, at 9:30 a.m. The affidavit of HELEN MARIE LEWIS in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED February 18, Helen Lewis (Signature of Applicant) c/o Me André Truchon Lawyer for Applicant 1401 Chemin du Cap St-Honoré-de-Chicoutimi, Québéc G0V 1L0 Telephone: ; Fax: March (3iss) 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 Company for Leave to Surrender its Certificate of Incorporation NOVA SCOTIA COMPANY 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 the 18 th day of March, Jeffrey Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Company 612 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Eagle Lake Timberlands Company for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, March 18, NOTICE IS HEREBY GIVEN that Eagle Lake Timberlands Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for Eagle Lake Timberlands Company 597 March IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Inspired Cup Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is given that Inspired Cup Inc., a Nova Scotia Company, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Inspired Cup Inc. and for its consequent dissolution under the provisions of Section 137 of the Companies Act, 1989, c. 81, as amended. DATED at Halifax, Nova Scotia, on March 18 th, March Sarah L. Harris Parkland Law Parkland Drive Halifax NS B3M 0A6 Solicitor for Inspired Cup Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Janton Holdings Limited for Leave to Surrender its Certificate of Incorporation JANTON 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 10 th day of March, R. Daren Baxter McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Janton Holdings Limited 589 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by L & A Electric Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L & A Electric Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for L & A Electric Limited 594 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Mobile Valve Repairs Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mobile Valve Repairs Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for Mobile Valve Repairs Limited 595 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by NCS Bus Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that NCS Bus Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for NCS Bus Incorporated 598 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and -

4 402 The Royal Gazette, Wednesday, March 18, 2009 IN THE MATTER OF: An Application by D. Gulshan Sawhney Medical Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that D. Gulshan Sawhney Medical Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 18, Kimberly Bungay / Stewart McKelvey Solicitor for D. Gulshan Sawhney Medical Limited 627 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Sproule Lumber Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sproule Lumber Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for Sproule Lumber Limited 593 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Tercentenary Holdings, Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Tercentenary Holdings, Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this 13 th day of March, Christine C. Pound / Stewart McKelvey Solicitor for Tercentenary Holdings, Corp. 611 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by L.V. Towriss Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L.V. Towriss Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 18, Charles S. Reagh / Stewart McKelvey Solicitor for L.V. Towriss Holdings Limited 596 March FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Paul Patrick Joseph Bennett of 3671 Trafalger Road in Hopewell, in the Province of Nova Scotia as follows: To change my name from Paul Patrick Joseph Bennett to Paul Patrick Joseph Benoîst. DATED this 20 th day of August, March FORM A Paul P. J. Bennett (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Erin Siobhan Jessica Baird of 990 McLean Street in Halifax, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Julian Andrea Calvi to Julian Andrea Baird-Calvi. DATED this 5 th day of March, March FORM A Erin Baird (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name

5 The Royal Gazette, Wednesday, March 18, NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Sharon Irene Gladwin of 186 Deckman Road in Upper Musquodoboit, in the Provine of Nova Scotia as follows: To change my name from Sharon Irene Gladwin to Sharon Irene McLeod. DATED this 6 th day of March, March FORM A S. Gladwin (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Douglas William John of 5248 Harvey Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Douglas William John to Douglas William John Kennedy. DATED this 12 th day of March, March FORM A Douglas John (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Nora Ann Poulette of 39 Beach Road in Eskasoni, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Louie Joseph Johnson to Louie Joseph Poulette. DATED this 9 th day of March, March Nora Poulette (Signature of Applicant) FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Cynthia Kalasa Kabongo of 2313 Gottingen Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Minga Kalasa to Cynthia Kalasa Kabongo. DATED this 3 rd day of March, March FORM A Cynthia Kabongo (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Christy Krishan Krishnamoorthy of 76 Highfield Park Drive in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Christy Krishan Krishnamoorthy to Chris Krish. DATED this 12 th day of March, March FORM 17A C. Krishnamoorthy (Signature of Applicant) NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of TRANS COUNTY TRANSPORTATION SOCIETY to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT TRANS COUNTY TRANSPORTATION SOCIETY of 26 Bay Road, Bridgetown, Nova Scotia, B0S 1C0, has applied to the Nova Scotia Utility and Review Board (the Board ) on February 16, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2829, as follows:

6 404 The Royal Gazette, Wednesday, March 18, 2009 RATES, TOLLS AND CHARGES: (1) To amend Schedule D(3), Rates Tolls and Charges by deleting the existing cancellation fee and replacing with the following: Present Rate: 20% deposit required at time of booking. Cancellation: Full refund of deposit if cancelled 24 hours prior to departure. Proposed Rate: $50.00 deposit required at time of booking. Cancellation: NO REFUND Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 8 th day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 9 th day of March, Trans County Transporation Society Name of Applicant March (2iss) FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY of RR#1, Box 175, Church Point, Nova Scotia, B0W 1M0, has applied to the Nova Scotia Utility and Review Board (the Board ) on March 10, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2796, as follows: VEHICLE: (1) To amend Schedule E by adding 1, 14 passenger wheelchair accessible vehicle to our current fleet of 3 wheelchair accessible vehicles. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 8 th day of April, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 10 th day of March, Le Transport De Clare Society - Clare Transportation Society Name of Applicant March (2iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Nora Blanche Walsh, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant Susan Elizabeth (Priske) Breen, alternate executor, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, for Proof in Solemn Form of the Last Will and Testament of Nora Blanche Walsh dated September 15 th, 1981, to be heard on March 25, 2009, at 9:30 a.m. The affidavit of Susan Elizabeth (Priske) Breen in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge.

7 The Royal Gazette, Wednesday, March 18, 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. Joseph A. MacDonell Lawyer for Applicant 5 Mill Village Road, PO Box 280 Shubenacadie NS B0N 2H0 Telephone: ; Fax: office@carmaclaw.com 298 March (3iss) (reprinted) DATED February 26, CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES 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

8 406 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ANTHONY, Phyllis M. Liverpool, Queens County March Personal Representative Executor (Ex) or Administrator (Ad) Margo Leona Zwicker (Ex) RR 1 Mill Village Queens County NS B0J 2H0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 ASHBY, George Albert Kentville, Kings County March Michael G. Ashby 357 Applecrest Drive Kentville NS B4N 2Z5 and Muriel E. Johnstone 103 Union Street Bedford NS B4A 2B6 (Exs) Richard W. Johnson 405 Main Street Kentville NS B4N 1K7 ASHLEY, Sheldon Duane Antrim, Halifax Regional Municipality March Clara P. Campbell 381 Moore Road Antrim NS B0N 1Y0 and Stelman Murray Ashley Box 102 Bickerton West NS B0J 1A0 (Ads) Joseph A. MacDonell Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0 BASSO, Eugene Marion Bridge Cape Breton Regional Municipality March Michael Basso (Ex) 155 Deerfield Drive Coxheath NS B1R 2K4 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 BENOIT, Jean Claude Arichat, Richmond County February Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 BOLIVAR, Kathleen Louise Chester, Lunenburg County September J. Patrick Morris, QC (Ex) 344 King Street Bridgewater NS B4V 1A9 J. Patrick Morris, QC 344 King Street Bridgewater NS B4V 1A9 CONRAD, James Robert Halifax, Halifax Regional Municipality March The Canada Trust Company (Ex) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 CORMIER, Armand Gerard East Margaree, Inverness County March Josephine Marie Cormier (Ex) 1284 East Margaree Road East Margaree NS B0E 1Y0 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0

9 The Royal Gazette, Wednesday, March 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CUNNINGHAM, Donald Douglas Tatamagouche, Cumberland County February Personal Representative Executor (Ex) or Administrator (Ad) Catherine Ellen Ross and Valerie Munroe (Exs) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 DEVEAU, Benoit Ignace Mavilette, Digby County February Emily Deveau (Ex) 356 Caldwell Road Dartmouth NS B2V 1A3 Richard W. P. Murphy Pink Star Murphy Barro 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 DOUMA, Atze Dartmouth Halifax Regional Municipality February Cornelia Jacoba Douma (Ex) 22 Lorne Avenue Dartmouth NS B2Y 3E5 John D. Filliter, QC 56 Lorne Avenue Dartmouth NS B2Y 3E7 DOWNEY, William Eastern Passage Halifax Regional Municipality March David Todd Downey (Ex) 140 Redoubt Way Eastern Passage NS B3G 1E4 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 DOYLE, Gerald Austin Salmon River Bridge, Head of Jeddore Halifax Regional Municipality March Frank H. Doyle (Ad) 635 Pine Ridge Avenue, Unit 16 RR 1 Kingston NS B0P 1R0 Maureen Ryan Bedford Law Bedford Highway Bedford NS B4A 1E5 DUNN, Frances Margaret Halifax, Halifax Regional Municipality March Jeanette M. Anthes 7 Dogwood Court Fonthill ON L0S 1E2; Carolyn A. Proulx 17 Bonavista Drive Harrietsfield NS B3V 1A7; Georgina D. Cochrane 86 Abrams Way Halifax NS B3P 2S1; Rosann M. Clarke 1542 St. Margaret s Bay Road Lakeside NS B3T 1A9; Shelley A. Callaghan 30 Ridgevalley Road, Apt. 406 Halifax NS B3P 2J8; Gerald L. Dunn 21 Sunset Avenue Halifax NS B3N 1V5 and Jennifer Falkenham 29 Withrod Drive Halifax NS B3N 1A9 (Ads) Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9

10 408 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration EISNER, Maxwell K. Chester Basin, Lunenburg County February Personal Representative Executor (Ex) or Administrator (Ad) Everett Eisner (Ex) c/o Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker PO Box 310 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker PO Box 310 Chester NS B0J 1J0 FAHIE, Virginia Eunice Mooseland Halifax Regional Municipality February Keith Aubrey Fahie 32 River Crest Lane Kingston NS B0P 1R0 and Shannon Gilbert Fahie 26 Woodworth Road, RR 1 Milford Station NS B0N 1G0 (Exs) Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 FARRELL, Della Marie Bayfield, Antigonish County March Ann Marie Landry (Ex) c/o Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 FRECHETTE, Michel Phillipe Windsor, Hants County February Caroline Vigneault (Ex) c/o Anita Hudak 469 Main Street PO Box 98 Kentville NS B4N 3V9 Anita Hudak 469 Main Street PO Box 98 Kentville NS B4N 3V9 GEORGE, Jean Bennett Canso, Guysborough County March Edna Jean Marr (Ex) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 R. Bruce MacKeen Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 GHIZ, George Michael Halifax, Halifax Regional Municipality March Angela C. Ghiz (Ex) 2088 Brunswick Street Halifax NS B3K 2Y8 David S. Johnson, QC 2 nd Floor, West End Mall 6960 Mumford Road, Suite 27 Halifax NS B3L 4P1 GRAHAM, Violet Carol Centreville, Digby County March Public Trustee (Ad-cta) PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Office of the Public Trustee PO Box 685 Halifax NS B3J 2T3 GRANT, Joseph William Moschelle, Annapolis County March Heather L. Grant 3823 New Waterford Highway New Victoria NS B1H 5C1 and Scott J. Grant 1607 Baxters Harbour Road RR 5 Canning NS B0P 1H0 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

11 The Royal Gazette, Wednesday, March 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HAFEY, Charles Robert New Glasgow, Pictou County February Personal Representative Executor (Ex) or Administrator (Ad) Lawrence Hafey (Ad) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 HARRISS, Victor Jackson Howie Centre Cape Breton Regional Municipality March Gerald MacKenzie, C.A. 15 Dorchester Street Sydney NS B1P 5Y9 and David MacLeod 500 George Street Sydney NS B1P 1K6 (Exs) G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 HAWES, Gwendoline Muriel Granville Ferry, Annapolis County March Rachel Mary Hawes (Ex) 4060 Grand Boulevard Notre Dame-de-Grace Montreal QC H4B 2X5 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 LAKE, Dorothy Margaret Porters Lake Halifax Regional Municipality March Betty M. Kemp (Ex) 59 Woodland Avenue Dartmouth NS B3A 3J9 LANGILLE, Christine Annabelle Middlewood, Lunenburg County March Michael Dewayne Langille (Ad) 50 Meldrum Avenue, Apt. 13 Bridgewater NS B4V 3J3 Jennifer R. Rafuse 82 Aberdeen Road Bridgewater NS B4V 2S6 LAVERS, Dorothy May Truro, Colchester County February Karen Maccallum (Ex) 13 Penny Mountain Road North River NS B6L 6S4 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 MacDONALD, Duncan Dominion Cape Breton Regional Municipality March Mary MacIntyre and Blair MacIntyre (Exs) 25 Dodd Street Glace Bay NS B1A 4S8 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 MacDONALD, Julia Bay Road Valley, Victoria County February Hector MacDonald (Ex) 2752 Bay St Lawrence Road Bay Road Valley Victoria County NS B0C 1R0 A. W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 MacDONALD, Marion Dartmouth Halifax Regional Municipality January Diane MacDonald (Ad) 31 Fader Street Dartmouth NS B2X 1P4 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5

12 410 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacGILLIVRAY, Theresa Josephine New Waterford Cape Breton Regional Municipality February Personal Representative Executor (Ex) or Administrator (Ad) Douglas Cordell MacGillivray (Ex) 3478 Baker Street New Waterford NS B1H 1X7 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 MacINNIS, Donald Maxwell Halifax, Halifax Regional Municipality March Kevin MacInnis (Ex) 7 Central Street Bedford NS B4A 2P9 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 MacKENZIE, Earl Louis Calgary, Alberta February Sharon Lynn MacKenzie (Ad) c/o The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 MacLEAN, Mary Theresa Halifax, Halifax Regional Municipality March Joseph MacLean (Ad) 151 Church Street Amherst NS B4H 3C3 MACPHERSON, Ian Alexander Veteran s Unit Soldiers Memorial Hospital Middleton, Annapolis County March Dr. Colin Alexander Macpherson (Ex) 556 Melton Street Pembroke ON K8A 6Z5 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 MARSHALL, Douglas Leonard Stellarton, Pictou County March Wayne Vincent Marshall (Ex) 77 William Street Calendon ON L7K 1N7 Ian A. Mackay, QC 130 Provost Street PO Box 926 New Glasgow NS B2H 5K7 MARTIN, Duane Lee New Waterford Cape Breton Regional Municipality March Mary Catherine Chiasson (Ex) 469-9th Street New Waterford NS B1H 3V3 Charles Broderick 3316 Plummer Avenue PO Box 151 New Waterford NS B1H 4K4 McNEIL, Ronald Joseph Glace Bay Cape Breton Regional Municipality March Chad Aaron McNeil (Ex) 25 Elgin Avenue Bedford NS B4A 2K2 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V1 MORRISON, Lorna Dutch Brook Cape Breton Regional Municipality March Margaret Morrison (Ad) 304 Cherry Street Sydney NS B1P 3V1 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8

13 The Royal Gazette, Wednesday, March 18, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NINOS, Barbara Halifax, Halifax Regional Municipality February Personal Representative Executor (Ex) or Administrator (Ad) Dale Anthony Ninos (Ex) 138 Fox Hollow Drive Upper Tantallon NS B3Z 1N5 Solicitor for Personal Representative Date of the First Insertion George M. Clarke 33 Alderney Drive, Suite 700 PO Box 876 Dartmouth NS B2Y 3Z5 PERRY, Harold Percy Burns Halifax, Halifax Regional Municipality March Allan W. Perry (Ex) 3694 Bright Street Halifax NS B3K 4Z3 POWER, Marie Alice Stewiacke, Colchester County March Christopher D. Power (Ex) 12 O Connell Drive Porters Lake NS B3E 1E8 Vernon B. Hearn 710 Prince Street PO Box 1128 Truro NS B2N 5H1 PROCOS, Dimitri Halifax, Halifax Regional Municipality March Nicolas Benjamin Procos (Ex) c/o Lawrence J. Hayes, QC McInnes Cooper Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 Lawrence J. Hayes, QC McInnes Cooper Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 REED, Richard Henry Yarmouth, Yarmouth County March Susan Elizabeth Reed (Ex) 12 Caie Crescent Yarmouth NS B5A 1N4 Patricia E. Caldwell, QC 101 Water Street, Suite 1B Yarmouth NS B5A 4P4 SCHROEDER, Margaret Magdalena West Paradise, Annapolis County March Marcus Schroeder (Ex) 4820 Highway 201 West Paradise NS B0S 1R0 Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 SMITH, Muriel Halifax, Halifax Regional Municipality March Alexander Smith (Ex) 24 Bridgeview Drive Halifax NS B3P 2M4 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 SPENCER, Margaret Sydney Cape Breton Regional Municipality March Margaret Gillis (Ex) 74 Mercer Street Sydney NS B1N 2X9 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3

14 412 The Royal Gazette, Wednesday, March 18, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TAYLOR, Frederick Carl Parrsboro, Cumberland County March Personal Representative Executor (Ex) or Administrator (Ad) Irene Mary Taylor (Ad) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 THOMPSON, Juanita June Onslow, Colchester County March Beverly Lois Shipley 27 Elm Avenue Central Onslow NS B6L 5B9 and George Allan Henley 367 Prince Street Truro NS B2N 1E4 (Exs) Karen J. Killawee Yuill Chisholm Killawee 541 Prince Street Truro NS B2N 1E8 THOMPSON, Patricia Irene Halifax, Halifax Regional Municipality January Dale A. Thompson (Ex) 27 Moreland Crescent Sherwood Park AB T8A 0P8 THOMPSON, William Hattie Valley View Villa, Stellarton Pictou County March Scott A. Johnson (Ad) c/o The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke The Law Offices of Skoke & Company PO Box 850 Stellarton NS B0K 1S0 VILLENEUVE, Victor Vernon Halifax, Halifax Regional Municipality February Vernon Villeneuve and Vaughne Villeneuve (Ads) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Alexa Steponaitis Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 WARD, Gladys Elaine Saltsprings, Cumberland County February Raymond Ward (Ex) 385 Mitchell Avenue Dominion NS B1G 1P1 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 WILLIAMSON, Howard Heartz Dartmouth Halifax Regional Municipality March Laura-Jean Williamson (Ex) c/o Smith Evans 45 Alderney Drive, #604 Dartmouth NS B2Y 2N6 W. Brian Smith, QC Smith Evans 45 Alderney Drive, #604 Dartmouth NS B2Y 2N6 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details)

15 The Royal Gazette, Wednesday, March 18, ACKLES, Audrey Marie... January ADAMS, Mark Robert...December AGNEW, Bonnie F... January AGOMBAR, Robert Henry... January ALEKSIS, Zuze Mara (nee Liepins)... October ALINARD, Avis Laura... September ALLEN, Bertha Abigail... September ALMON, Daniel William, P.Eng...December ALRIDE, Shirley Mae... November AMIRAULT, Simon Peter... January ANDREWS, Theresa May...February ARAL, Oya Zekiye... November ARCHIBALD, Roland Fraser...February ARENBURG, Doris Marie... November ARENBURG, Maurice James...December ARKLIE, Angus James...December ARMSTRONG, Helen Elizabeth... March ARMSWORTHY, Ola Faye... November ARSENAULT, Wilfred Joseph, Jr... October ARTHUR, Heather...December AUCOIN, Albert... November AUSTIN, Gilbert Walter... November AVERY, David Clarence...February AVERY, Dorothy Christina...February AVERY, Linda Dianne... January BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)... November BAGNELL, Graham Cecil... January BAILEY, Pamela Haroldene... March BAILEY, Patricia Ann... November BAILLIE, Victor Walter...February BAILLY, Mary Stewart... November BAKER, Linda... September BALTZER, Betty Ann...December BANKS, Robert Gordon... November BANNISTER, Catherine Louise... October BARDON-DOWNIE, Joan Marguerite... March BARKER, May Priscilla... January BARKHOUSE, Agnes Clara... November BARKHOUSE, Nova Leona... November BARLEY, Edward Thorneycroft...February BARNES, Frances D... October BARONI, Charles L... November BARRETT, James David... October BARTLETT, Raymond Alvin... November BATES, Amy Pauline Vivian... November BATES, Helen Grace...December BATES, Winfred Fabian... November BAULD, Barbara...February BAYNE, Essie May... March BEALS, Howard Leroy... January BEATON, Duncan Joseph... October

16 414 The Royal Gazette, Wednesday, March 18, 2009 BEATON, Elizabeth... October BEAZLEY, James Richard...December BECK, George Calvin (a.k.a. Calvin George Beck)... November BEED, Ethel Margaret...February BÉLANGER, Joseph Roger... January BENOIT, Arthur Joseph... November BENT, Walter Frank... September BERNARD, Nora Madeline... October BERRINGER, Walter Bradford... January BERRYMAN, James Sharples... March BEST, Florence Roberta... September BEST, Raymond Arthur... January BEZANSON, Percy Oswald... October BIENVENUE, Claude Donat... November BILGEN, Virginia L...February BINKS, Gordon William... November BISHOP, Florence Eileen... March BISHOP, Frances Mary... January BISHOP, William Lawrence St. Clair...February BISSON, Barbara...December BLACKBURN, William Charles... March BLACKWELL, Miriam Irene... January BLAGDON, Philip Harold... January BLENUS, Ralph E.... March BLINN, Emma... September BLOIS, Arthur John... September BOATES, Olive Blanche... January BOLIVAR, Althea Gertrude...December BONNELL, Edwina Marcella...December BONVIE, Sarah Margaret...February BOOKHOLT, Dorothy... September BOOTH, Marjorie...February BOUCHIE, Leonard William... January BOUDREAU, John Albert... November BOUDREAU, Marion Irene...December BOUTILIER, Edgar Arthur...December BOUTILIER, Hilda Irene...December BOUTILIER, Sadie Marie... October BOWLBY, Edna Muriel...February BOWLBY, Russell Conwell... October BOYD, Charles Alexander...December BOYD, Donald David...February BRADEN, Margaret Opal... October BRADLEY, Dorothy Mary... November BRADLEY, Verner Pike... November BRADY, Helen Baird Muirhead... September BRADY, Jean Eloise... October BRAGG, Sylvia Isabel... November BRANNEN, Roseland Irene...December BRIAND, Frank Leo... January BRIFFETT, Julia Frances... September BRIGGS, Kenneth... November

17 The Royal Gazette, Wednesday, March 18, BRIMICOMBE, Pansy Anna Jane...February BROADBELT, Mary Brenda... October BROGAN, Patrick Gregory... October BROWN, Frederick Joseph...February BROWN, James Edward... January BROWN, Rosamond Edith...February BROWN, Sarah... March BROWNLEE, Vivian... October BRUCE, Louise Cornelia... March BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage)...December BUECHLER, Ruby Jane... October BUGDEN, Leslie Ronald... October BURBINE, John Douglas (a.k.a. Douglas Burbine)... November BURCHELL, Roy Donald... September BURGESS, David Lee... October BURGESS, Purney Ivan... September BURKE, Donald Joseph... January BURKE, Ethel... November BURNS, Dora Lenore...December BURRIS, Thelma Winnifred... November BURTON, Lillian Effina...December BURTON, Margaret Freda... October BUSH, Roy William... October BUSH, Sarah Elizabeth... October BUSHNELL, Douglas F.... October BUTLER, Harold Arthur...December BUTLER, John Richard... September BYARD, Mildred Beatrice...February CAMERON, Barry Winston... November CAMERON, Bruce St. Clair...December CAMERON, Hilda Margaret... November CAMERON, Isabelle Anne (Annabelle Cameron)... November CAMERON, Ruth Lillian...December CAMPBELL, Charles Jewel... March CAMPBELL, Gwendolyn Gertrude... March CAMPBELL, Hugh James Raphael... January CAMPBELL, John Brown, III...December CAMPBELL, Leo...February CAMPBELL, Mary Ross... September CAMPBELL, Michael Leon... January CAMPBELL, Roy Kenneth... September CANFIELD, Joseph L...December CARIGNAN, Marilyn Elaine... January CARLTON, Jennie Louise... September CARR, Walter William... September CARRIGAN, Ione Isabel...December CARROLL, Louise Kathleen... March CARVER, Edna Althea...December CHANDLER, Donald Stephen... September CHATER, Badik J. (a.k.a. Buddy Chater)... November CHERRY, Richard H....December CHIASSON, Florence Irene...December

18 416 The Royal Gazette, Wednesday, March 18, 2009 CHIASSON, Leo H... November CHISHOLM, Christopher Eugene... September CHISHOLM, Jean Phyllis... March CHISHOLM, Margaret Teresa... October CHISHOLM, William A....February CHUTE, Edith Fern... January CHUTE, Frank William... October CIPAK, Michael... March CLARK, Doris Elizabeth...February CLARK, Eleanor Mae... October CLARKE, Dorothy Madeline... November CLELAND, Elizabeth Joan...December CLEVELAND, Grover Norman... November CLOONEY, Russell Thomas...February CLYBURNE, Frances Lillian... January COADIC, Helen Gertrude... January COADY, Agnes Judith...December COCKBURN, Carmen Marie... January CODDINGTON, Theresa Marie Whitman... November CODY, Maurice P... March COE, Margaret Isobel...December COLDWELL, Evan Christopher... October COLEMAN, Deanna Bertha...December COLEMAN, Vernon Llewellyn... January COLLENS, Donald S....December COLLINS, Nancy Jane... January COLP, Albert Raymond...December COLTER, Gerald Norman...December COMEAU, Frederick Ashler... October CONNELL, Linda Christine... January CONNOLLY, Gerald Francis George... March CONNOR, John... November COOK, Edith Christina... October COOK, Eunice Maude...December COOK, Janet Louise... October COOK, Lawrence Milford...February COOK, Mary Elizabeth... October COOLEN, Gordon Burton Joseph...February CORKUM, David Bruce... November CORKUM, Megan Joan... January CORKUM, Merlyn Eugene... September CORMAN, James Harry...December CORNWALL, John Lally...February COSTEN, Thelma Marguerite... October COTTREAU, George Eloi... January COVEY, Thomas Hugh... November COWPER, Glenn Frederic... October COX, Roosevelt Hubert...December CRABBE, Ronald Stanley... October CRAIG, Donald Wilburn...December CRANE, Patricia Laura...February CRAWFORD, Grace Winnifred... September

19 The Royal Gazette, Wednesday, March 18, CREIGHTON, Dorothy Eleanor...February CREIGHTON, George Wilfrid Irving... September CRESINE, Jean Kathryn... November CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)... November CRIBBY, Frances Celeste...December CROFT, Lois Maggie Pauline... October CROOKS, Donald Herbert... January CROOKS, Robina... March CROUSE, Kendall Eugene... November CROWE, Lloyd Frederick... November CROWE, Robert Freeman... January CROWELL, Harry... September CSONTOS, Anna...February CUDWORTH, Harold... November CUMMINGS, Jack (a.k.a. John Derrick Cummings)... September CUMMINGS, Jennie Luella... September CUNNINGHAM, Daniel Leroy...February CUNNINGHAM, Patricia Ann... November CURRIE, Dorothy Agnes...February CURRIE, Duncan... January CYR, Edna Jeanette... October D ANDREA, Peter Patsy...February D ENTREMONT, Dorothy Evangeline...February D ENTREMONT, Irène Lucie... September D ENTREMONT, Isaire Mandee... November D ENTREMONT, Pauline Ann...December DACEY, Marjorie Winnifred...February DALEY, Crawford... November DALRYMPLE, Bessie Elvira...February DANIELS, Peter Robert... November DAUPHINEE, Catherine...February DAUPHINEE, Gertrude Pearl... September DAUPHINEE, Russell Lawrence... September DAVID, Mary Loretta...December DAVID, Thomas Harold... September DAVIDSON, Wallace MacRitchie... October DAVIES, Madeline Dorothy... March DAVIS, Clifford William... October DAWE, Gordon William...December DAWE, William George... October DAY, Alan A... March DAY, Reverend Robert Albert... January DEAL, Myrtle Louise... September DEAN, Susan Elizabeth Frances... October DEAN, Thomas... October DEARMAN, Medford...December DECHMAN, Mildred Logan...February DEGAUST, Patrick J.... March DEKOE, Gertrude... October DELANEY, Daniel James... January DELANEY, Ronald Matthew...February DELOREY, Natalie Rose... January

20 418 The Royal Gazette, Wednesday, March 18, 2009 DELVECCHIO, Margaret...December DENISON, Murray Dale... March DENSMORE, Donovan Winslow...December DENTON, Clayton Ermin, Jr... November DESVEAUX, Georgette... November DEVANNEY, Elsie...December DEVEAU, Adelaide...December DEVEAU, Dianne I. (nee Boudreau)... October DEVEAU, Florence Winnifred...February DEVEAU, George Lawrence... November DEVEAU, Ruth Marion... November DeVILLER, Thomas Albert... September DEWAR, Marilyn Ruth... January DOANE, Margaret Archibald... November DOBSON, Gerald... November DONAHOE, Martha Louise...February DONNELLY, Irene Biruta... September DOREY, Evelyn Mae...December DOREY, Thomas Theodore...February DOUCET, Delbert Joseph... October DOUCET, Mercedes Elizabeth... October DOUCETTE, Marie Estelle... October DOUCETTE, Paul Andrew...December DOUCETTE, Susan Marie... November DOWE, Lillian Jean... March DOYLE, Alison M...December DOYLE, Donna Lu... March DROHAN, Allison Joseph... January DUFF, Fraser Cameron... November DULONG, Albert Peter...February DULONG, Alma E.... November DULONG, Kenneth Joseph... November DUNCAN, George James...December DUNLOP, Mary...February DUNN, Mary Florence... September DUNSWORTH, Peter Joseph...December DUPUIS, Jean Marilyn... November DURHAM, Theresa Agatha...December DWYER, Aubrey... March DYKENS, Mildred Letitia... January EHLER, Eileen Isabel...February EISENER, Judson Franklyn... March EISENHAUR, Mary Jean... November EISNOR, Marion E.... March ELLIOTT, Kenneth Adam... October ELLIOTT, Ronald Graham...February ELLSWORTH, Malcolm... October EMBREE, Mary Pearl...February EMIN, Joyce Elizabeth...February EPSTEIN, Ray A. I.... September EVANS, Colin John...February EVANS, David Bruce...February

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

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

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

More information

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 25, 2009 2009-138 A certified copy of an Order in Council dated March 23, 2009 The Governor in Council

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

William Flint's Descendants. Helen E. Turner

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

More information

St 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

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

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 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

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

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

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 20, 2009 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership

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

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

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

SWINTON UNITARIAN BURIALS

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

More information

The 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

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

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

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

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

More information

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

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

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

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

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

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

More information

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

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

More information

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

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

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 20 No. 11 NOVEMBER, 2017 Member American Contract Bridge League *District 16 * Bridge Paradise Games Friday 6 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director Phone:

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

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

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

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

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

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

Land Surveyors Recognized by SNSMR

Land Surveyors Recognized by SNSMR Issue 11 December 2008 Muir, Minister of SNSMR, recognised the contribution of land surveyors to the Province of Nova Scotia. As guest speaker, Mr. Muir congratulated the surveying profession on its history

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

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

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

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

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 7, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

More information

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

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

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

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

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

More information

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

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 1, 2015 PROVINCE OF NOVA SCOTIA OFFICE OF THE REGISTAR OF REGULATIONS AND ROYAL GAZETTE Notice of Retirement

More information

The 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

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 12, 2006 2006-174 A certified copy of an Order in Council dated April 7, 2006 The Governor in Council

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

More information

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

More information

PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 25, 2009 2009-486 A certified copy of an Order in Council dated November 24, 2009 The Governor in

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

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

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

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

More information

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

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

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

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

More information

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

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

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

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

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

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

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

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

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

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

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