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

Size: px
Start display at page:

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

Transcription

1 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 It is with both great reluctance and genuine pleasure that I announce the retirement of Susan MacIsaac, Chief Clerk of the Royal Gazette, after over 36 years of exemplary service to the Province of Nova Scotia. Susan s retirement is our great loss, but a well-earned respite for her. Susan joined the Office of the Registrar of Regulations from the Department of Government Services in 1997 and soon became an integral part of our small family of staff, always quick to lend a hand around the office and to go the extra mile to ensure her clients published materials were complete and correct the first time out. Susan was one of those remarkable employees who rarely ever missed a day of work not in 36 years! Her quiet dedication and commitment to her work, her thoroughness and pride in ensuring that the Royal Gazette met her exceptional standards, and her unerring attention to detail will be missed and a challenge to replicate. Please join me and all of Susan s co-workers and colleagues in our office and throughout the legal community in wishing Susan all the best in her retirement as she heads into the back nine. 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 Commissioners pursuant to the Notaries and Commissioners Act: Sami Droucker of Sydney, in the County of Cape Breton, (name change to Samanthae Droucker); and Nicole B. Wttewaall van Wickenburgh of Halifax, in the Halifax Regional Municipality (name change to Nicole B. Bailey). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Chet Chisholm of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal); Katelyn Corkum of Laconia, in the County of Lunenburg, for a term commencing March 19, 2015 and to expire March 18, 2020 (Wickstrom & Company); Eldon Hebb of Nine Mile River, in the County of Hants, while a member of the East Hants Municipal Council; and You have earned it. You deserve it. All the best Sue! Rachel Jones Registrar of Regulations PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause 463 Sharon McAuley of Upper Granville, in the County of Annapolis, while employed with the Town of Middleton. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Nicole B. Bailey of Halifax, in the Halifax Regional Municipality, for a term commencing March 19, 2015 and to expire March 18, 2020 (Bailey and Associates);

2 464 The Royal Gazette, Wednesday, April 1, 2015 Samanthae Droucker of Sydney, in the County of Cape Breton, for a term commencing March 19, 2015 and to expire March 18, 2020 (LaFosse MacLeod, law firm); Joanne Macrae of Halifax, in the Halifax Regional Municipality, for a term commencing March 19, 2015 and to expire March 18, 2020 (Christian Weisenburger, law firm); Ron MacQuarrie of Bedford, in the Halifax Regional Municipality, for a term commencing April 27, 2015 and to expire April 26, 2020 (Equity Associates Inc., financial planning); and Jillian C. Smith of Falmouth, in the County of Hants, for a term commencing April 8, 2015 and to expire April 7, 2020 (private). DATED at Halifax, Nova Scotia, this 19 th day of March, Lena Metlege Diab Minister of Justice and Attorney General PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Leah M. O Hara of Westville, in the County of Pictou (change of employment). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Teena Marsman of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice); James H. McNamara of Havre Boucher, in the County of Antigonish, for a term commencing March 26, 2015 and to expire March 25, 2020 (Emera Inc.); and Jonathan D. Rushton of Amherst, in the County of Cumberland, while employed with the Amherst Police Department. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Julie Bellefontaine of Herring Cove, in the Halifax Regional Municipality, for a term commencing March 26, 2015 and to expire March 25, 2020 (Eat it two Entertainment); M. Elaine MacDonald of Halifax, in the Halifax Regional Municipality, for a term commencing March 26, 2015 and to expire March 25, 2020 (Business Accounting for You); and Leah M. O Hara of Westville, in the County of Pictou, while employed with the Westville Police Service. DATED at Halifax, Nova Scotia, this 26 th day of March, Lena Metlege Diab Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, being Chapter 81of the Revised Statutes of Nova Scotia 1989, as amended; - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 27 th day of March, Laurie Jones / McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Nova Scotia Limited 682 April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended; - and - IN THE MATTER OF: The Application of Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova

3 The Royal Gazette, Wednesday, April 1, Scotia Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Ochterloney Street, Dartmouth NS B2Y 4B8, 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 Nova Scotia limited and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 1 st day of April, Stephen D. Ling / Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: Fax: Solicitor for Nova Scotia Limited 693 April IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended; -and- IN THE MATTER OF: The Application of Nova Scotia Limited for leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 30 th day of March, Hasan S. Naqvi / McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Nova Scotia Limited 697 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 1 st day of April, Mary Bursey / Stewart McKelvey Solicitor for Nova Scotia Limited 690 April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: The Application of Affinium ULC for Leave to Surrender its Certificate of Incorporation Affinium ULC 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 30 th day of March, Deborah L. Patterson / McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Affinium ULC 681 April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended; - and - IN THE MATTER OF: An Application by Bowline Marketing & Management Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Bowline Marketing & Management Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Bridgewater, Nova Scotia, this 10 th day of March, Kenneth O. Thomas Ferrier Kimball Thomas Barristers and Solicitors 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9

4 466 The Royal Gazette, Wednesday, April 1, 2015 Telephone: Fax: Solicitor for Bowline Marketing & Management Ltd. 650 April IN THE MATTER OF: The Companies Act of the Provice of Nova Scotia, R.S.N.S., 1989, c. 81; - and - IN THE MATTER OF: The Application of Dolbin Development Limited for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Dolbin Development Limited, a body corporate under the laws of the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 26 th day of March, G. Wayne Beaton, Q.C. 50 Dorchester Street Sydney NS B1P 6H1 Solicitor for Dolbin Development Limited 684 April IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended; - and - IN THE MATTER OF: The Application of Gordon Shaw Concrete Products Limited for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change pursuant to Section 137 of the Companies Act Gordon Shaw Concrete Products Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and its Certificate of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 27 th day of March, Laurie Jones / McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Gordon Shaw Concrete Products Limited 683 April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended; - and - IN THE MATTER OF: The Application of Johnthel Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Johnthel Holdings Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Antigonish, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Antigonish, Nova Scotia, on March James C. MacIntosh Solicitor for Johnthel Holdings Limited 651 April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c.81; - and - IN THE MATTER OF: The Application of Scotia Computer Resources Inc. for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Scotia Computer Resources Inc. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this March 30, Jeffrey D. Silver, TEP Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Scotia Computer Resources Inc. 685 April In the Supreme Court of Nova Scotia No NOTICE OF CLAIM Deborah Ann Weldon claims a certificate of title as owner in fee simple of the following lands: ALL that lot of land on the southwestern side of Trunk No. 3 - St. Margarets Bay Road in Head of St.

5 The Royal Gazette, Wednesday, April 1, Margarets Bay, Halifax County, Nova Scotia shown as LOT M1 on Servant, Dunbrack, McKenzie & MacDonald Ltd. Plan No titled Plan of Survey of Lot M1, Retracement of Land Conveyed to Deborah Ann Weldon and certified by H. James McIntosh, N.S.L.S. on November 20, LOT M1 being more particularly described as follows: BEGINNING at the point of intersection of the southwestern boundary of Trunk No. 3 - St. Margarets Bay Road and the northwestern boundary of Lot A- XR (PID ), said point being North 80 degrees 59 minutes 20 seconds West of and feet from Nova Scotia Coordinate Monument 22857; THENCE South 30 degrees 15 minutes 04 seconds West along the northwestern boundary of Lot A-XR, feet to a cut cross in rock; THENCE South 34 degrees 45 minutes 04 seconds West along the northwestern boundary of Lot A-XR, feet to the ordinary high water mark of Indian River Cove, St. Margarets Bay; THENCE northwesterly along the ordinary high water mark of Indian River Cove, St. Margarets Bay, 183 feet more or less to the eastern boundary of land conveyed to Lawrence Neil Depew and Tracey Dawn Kennedy by warranty deed recorded as Halifax County Land Registration Office Document No (PID ), said point being North 42 degrees 59 minutes 03 seconds West of and feet from the last described point; THENCE North 18 degrees 32 minutes 00 seconds East along the eastern boundary of said land conveyed to Lawrence Neil Depew and Tracey Dawn Kennedy, feet to a drill hole in top of a large granite rock; THENCE North 56 degrees 07 minutes 16 seconds East, feet to the southwestern boundary of Trunk No. 3 - St. Margarets Bay Road; THENCE South 33 degrees 52 minutes 44 seconds East along the southwestern boundary of Trunk No. 3 - St. Margarets Bay Road, feet to a point of curvature; THENCE southeasterly along the curved southwestern boundary of Trunk No. 3 - St. Margarets Bay Road having a radius of feet to the right, feet to a point of curvature; THENCE South 20 degrees 34 minutes 44 seconds East along the southwestern boundary of Trunk No. 3 - St. Margarets Bay Road, 1.13 feet to the point of beginning. CONTAINING an area of 50,242 square feet, more or less. BEARINGS are Nova Scotia Coordinate Survey System Grid Bearings referred to Central Meridian 64 degrees 30 minutes West. LOT M1 being the extent of land conveyed to Deborah Ann Weldon by warranty deed recorded in Halifax County Land Registration Office Book 6949, Page 257. Any person, who fears that he may be adversely affected by the certificate, may contest the claim by applying to a judge of this Honourable Court to be added as a defendant not later than the 10th day of April, Laura Kanaan, on behalf of Deborah Ann Weldon McGinty Doucet Walker Suite 300-Park Lane Terraces 5657 Spring Garden Road Halifax NS B3J 3R4 501 March (4iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Henry Robert Keddy, Deceased In the Matter of: Application for a Revocation of a Grant of Probate issued on May 20, 2014 Amended Notice of Application (S.64(3)(a)) The applicant, Brad Keddy, son of Henry Robert Keddy, deceased, has applied to the Judge of the Probate Court of Nova Scotia, 87 Cornwallis Street, Kentville, Nova Scotia, for an Order revoking the Grant of Probate issued on May 20, 2014, to be heard on Tuesday, the 5th day of May, 2015 at 9:30 a.m. The affidavit of Brady Keddy in Form 46, a copy of which is attached to this Amended Notice of Application, was 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

6 468 The Royal Gazette, Wednesday, April 1, 2015 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. January, Amended this 25th day of February, Jonathan Cuming Taylor MacLellan Cochrane 50 Cornwallis Street Kentville, NS B4N 2E4 Telephone: ; Fax: cuming@tmclaw.com 507 March (3iss) DATED at Kentville, Nova Scotia this 7th day of 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 ATKINSON, Lester Lamont Melville Heights Retirement Residence Halifax, Halifax Regional Municipality March BERRY, David Leo Kentville, Kings County March BLACKMORE, Betty Margareta Upper North River, Colchester County March BRENTON, John Frederick Dartmouth, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Blaine Atkinson (Ex) 35 Brant Street Hubley NS B3Z 4L6 Sabrina Mae Berry (Ad) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Sterns Murray Blackmore and Sheila Gladys Wilson (Exs) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 April 1 (6m)

7 The Royal Gazette, Wednesday, April 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURGESS, Ralph St. George Fall River, Halifax Regional Municipality March BURKE, George Murdock (aka George Burke) Lower L Ardoise, Richmond County March CALLAGHAN, Shirley Anne New Glasgow, Pictou County March CHANDLER, Marie Paulette Villa Acadienne, Meteghan, Digby County March CHAPMAN, Kenneth Graham Sydney, Cape Breton Regional Municipality March CHISHOLM, Ruth Josephine Sydney, Cape Breton Regional Municipality March COLDWELL, Margaret Amanda Dartmouth, Halifax Regional Municipality March COLE, Ferne Taylor Oldham, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Theresa Lynn Burgess (Ex) 1027 Fall River Road Fall River NS B2T 1E9 Ronald George Burke (Ex) 41 Holyrood Drive Sydney NS B1S 1Y1 James Herbert Callaghan and Gary Artz Callaghan (Exs) 356 Dalcrombie Drive New Glasgow NS B2H 1S4 Sheila Marie Robicheau (Ex) 41 Cranberry Crescent Dartmouth NS B2W 4Z8 Keith Pettipas (Ex) 40 Morley Road Portage NS B1L 1E2 Christopher Chisholm 14 Allen Lane South Bar NS B1N 3H8 and Brenda Garland 106 Grandview Street Sydney NS B1P 3N6 (Exs) Gregory Bruce Coldwell (Ex) 41 Coleridge Court Cole Harbour NS B2Z 1B9 Leonard Sherry Cole (Ex) 19 MacDonnell Drive Belnan NS B2S 2M9 Solicitor for Personal Representative Date of the First Insertion Barbara MacLellan Fall River Law Office 3161 Highway No. 2 PO Box 2038 Fall River NS B2T 1K6 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 J. Gregory MacDonald, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Joseph L. Salter, QC PO Box 234 Sydney NS B1P 6H1 Sheldon Nathanson PO Box 79 Pier Postal Stn Sydney NS B1N 3B1 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0

8 470 The Royal Gazette, Wednesday, April 1, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CUMMINGS, Audrey Marguerite Sydney, Cape Breton Regional Municipality March D ENTREMONT, Leo Rudolph Nakile Home for Special Care Argyle, Yarmouth County December DAVIS, Marguerite Madeline Bridgewater, Lunenburg County March DEFREITAS, Clara Marie Bedford, Halifax Regional Municipality February DELAHUNT, James Austin Halifax, Halifax Regional Municipality March DENDOFF, Jacqueline Joyce Liverpool, Queens County February DURLING, Richard Leroy South Williamston, Annapolis County March DZIUBEK, Stanley Sydney, Cape Breton Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Phyllis Margaret Cummings (Ex) 17 Corbett Drive Sydney NS B1R 1H1 Hugh A. d Entremont PO Box 35 Lower West Pubnico NS B0W 2C0 and Germain L. d Entremont PO Box 175 Lower West Pubnico NS B0W 2C0 (Exs) Isabelle Gilbert (Ex) 11 Freeman Lake Lane RR 2, Caledonia NS B0T 1B0 Patricia Ann Defreitas (Ex) 72 Millrun Crescent Bedford NS B4A 1H7 David James Delahunt 12 Brackley Place Halifax NS B3M 4H2 and Susan Mary Delahunt Unit 501, 10 Shawnee Hill SW Calgary AB T2Y 0K5 (Exs) Wendell Leroy Weir (Ex) 34 Millard Avenue PO Box 1967 Liverpool NS B0T 1K0 Linda Pearl Shearer (Ex) 6915 Highway 201, RR 1 Lawrencetown NS B0S 1M0 Joseph Dziubek (Ex) 61 Topshee Drive Sydney NS B1S 2L1 Solicitor for Personal Representative Date of the First Insertion G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 Constance I. Rusk Rusk Law Office 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3

9 The Royal Gazette, Wednesday, April 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ELLIOTT, William Daniel North River, Lunenburg County March FERRIS, Marjorie Elizabeth Halifax, Halifax Regional Municipality March FITZPATRICK, Patrick Philip James Priestville, Pictou County March FORTUNE, Eileen Annie Dartmouth, Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Jeanette Lorraine Ritz th Avenue West, Box 1546 Rosetown SK S0L 2V0 and Donna Jane Bigger 42 Colonna Place Dartmouth NS B3Z 3H7 (Exs) John Burges Ferris (Ex) 2920 Connaught Avenue Halifax NS B3L 3A4 James Angus Fitzpatrick (Ad) PO Box 544 Westville NS B0K 2A0 Brian Robert Fortune 30 Brookdale Crescent, Unit 1009 Dartmouth NS B3A 4T7 and Leslie Eileen Urano 7716 Lynchburg Drive Austin, Texas USA (Exs) Solicitor for Personal Representative Date of the First Insertion J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 William J. Chisholm Casey Rodgers Chisholm Penny Duggan LLP 219 Waverley Road, Suite 201 Dartmouth NS B2X 2C3 FOSTER, Barbara Ann Halifax, Halifax Regional Municipality March Brenda Lee Rogers 89 Sunnybrae Avenue Halifax NS B3N 2G8; Robert Wayne Demone 47 Fletcher Drive Fall River NS B2T 1J2; Barry Albert Demone 493 Glen Rise Drive Lower Sackville NS B4E 1V9; Sherill Elizabeth Comeau and Lloyd Douglas Demone, both of: 14 Denford Road White s Lake NS B3T 1V7 (Exs) David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 FRAELIC, Michael Brian (Sr) Halifax, Halifax Regional Municipality March Penny Ann Fraelic 43 McCain Drive Waasis NB E3B 9E4 and Michael Brian Fraelic (Jr) 1464 Post Road Rusagonis NB E3B 7X8 (Ads) Patrick A. Burke, QC Burke, Macdonald & Luczak 28 King Street PO Box 549 Lunenburg NS B0J 2C0

10 472 The Royal Gazette, Wednesday, April 1, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FRASER, John Ambrose Glace Bay, Cape Breton Regional Municipality March GAUL, Ethelwyn Mary Paradise, Annapolis County March GILLIES, Charles David Melville Gardens, Halifax Halifax Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) Anna Lee Kazimel (Ex) (aka Anna Lee Kazamel; aka Anna Lee Kazmel) 42 Turner Street Glace Bay NS B1A 5W5 David Eugene Gaul (Ex) 207 Brickyard Road, RR 4 Bridgetown NS B0S 1C0 Anne Elizabeth Gillies (Ex) 483 Purcells Cove Road Halifax NS B3P 2P1 Solicitor for Personal Representative Date of the First Insertion William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 GOULDTHORPE, John Arthur Halifax, Halifax Regional Municipality March GOWER, Donald Joseph Halifax, Halifax Regional Municipality March HIRTLE, Clarence Moyle Wilmot, Annapolis County March HULL, Ruth Vivian Bridgewater, Lunenburg County March HYDE, Francois T. Petaluma, Sonoma County, California, USA March Jeanne Leslie (Ex) Windmill Road Dartmouth NS B3B 0J7 Joseph Kelly Gower (Ex) 1852 Highway 201 Bridgetown NS B0S 1C0 Robert William Durland and Corene Althea Durland (Exs) 47 Lawrencetown Lane, RR 1 Lawrencetown NS B0S 1M0 Glenn Allan Hull (Ex) 1127 King Street Bridgewater NS B4V 1C3 Joyce Hyde (Ex) PO Box 2064 South Londonderry, Vermont USA W. Mark Penfound, Q.C. Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0

11 The Royal Gazette, Wednesday, April 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JARVIS, Delmar Middleton, Annapolis County March JESSEN, Peter William Halifax, Halifax Regional Municipality March KYDD, Margaret Cecile Halifax, Halifax Regional Municipality March LeBLANC, Elizabeth A. Alder Point, Cape Breton Regional Municipality March LeBLANC, Patricia Chandler Halifax, Halifax Regional Municipality December LEDVINA, Timothy J. Western Head, Queens County March MacKENZIE, Donald James Cole Harbour, Halifax Regional Municipality March MacNEIL, John Edward Harbourstone Enhanced Care, Sydney Cape Breton Regional Municipality March Personal Representative Executor (Ex) or Administrator (Ad) David Eugene Johnson (Ex) 10 Chapel Street PO Box 751 Middleton NS B0S 1P0 George Alfred Jessen (Ad) 6 Boulderwood Drive Sydney NS B1S 1W4 William Hewson Kydd 1107 Lucknow Street Halifax NS B3H 2T7 and Donald Churchill Kydd 27 Forestside Crescent Halifax NS B3M 1M5 (Exs) Teresa J. Burton (Ex) 934 Alder Point Road Alder Point NS B1Y 1B2 Heather Rebecca Crowell (Ex) 729 Hammonds Plains Road Bedford NS B4B 1A8 Thomas Ledvina (Ex) 7585 Pollys Hill Lane Easton, Maryland USA Dolores MacKenzie (Ex) 42 Fireside Drive Cole Harbour NS B2V 1Z1 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 Teresa Hames Patterson Law 1718 Argyle Street, 5 th Floor Halifax NS B3J 3N6 W. Mark Penfound, QC Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 W. Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3

12 474 The Royal Gazette, Wednesday, April 1, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MALESRA, Kobad B. Hope, Rhode Island, USA March McDOW, Clyde Edward Londonderry, Colchester County March MYETTE, Marie Elaine West Arm Tracadie, Antigonish County March NEWKIRK, Ernest Manley Columbus, Ohio, USA March PORTER, Clarence P. Stellarton, Pictou County March POWER, Michael Alan Dartmouth, Halifax Regional Municipality March RANSOME, Ray David New Albany, Annapolis County March RIPLEY, Jessie Barbara (aka Barbara Jessie Ripley) Amherst, Cumberland County March Personal Representative Executor (Ex) or Administrator (Ad) Craig N. Malesra and Kyle R. Malesra (Exs) 12 Dale Drive Hope, Rhode Island USA Margaret Marie Lynds (Ex) 173 Gorman Road North River NS B6L 6E5 H. Basil Mattie (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Eric C. Newkirk (Ad) 3773 Kelsey Court Lewis Center, Ohio USA Phyllis Ann Porter (Ex) 70 Twin Cove Lane, RR 1 New Glasgow NS B2H 5C4 Rhonda Power (Ad) 147 Oceanlea Drive Eastern Passage NS B3G 1G4 Kathleen Ransome (Ex) 578 Adams Road, RR 3 Middleton NS B0S 1P0 Russell David Ripley 10 Stanley Street Amherst NS B4H 2Z2 and Stephen Willard Ripley 30 Robie Street Amherst NS B4H 2E1 (Exs) Solicitor for Personal Representative Date of the First Insertion Catherine D.A. Watson, TEP McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Ronald R. Chisholm 640 Prince Street, Suite 202 Truro NS B2N 1G4 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 David W. McNairn Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2

13 The Royal Gazette, Wednesday, April 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ROBERTSON, Dianna June Georges River, Cape Breton Regional Municipality March RYAN, Mavis Lillian Dartmouth, Halifax Regional Municipality March SANGSTER, Roger Eugene Antigonish, Antigonish County March SAULNIER, Willard Alphonse Comeauville, Digby County March SEAFORTH, Herman Lennox Halifax, Halifax Regional Municipality March SERVICE-LAMOND, Louise Dartmouth, Halifax Regional Municipality March SMITH, Donna Maude Barrington Passage, Shelburne County March SMITH, Dorothy Mary Halifax, Halifax Regional Municipality February Personal Representative Executor (Ex) or Administrator (Ad) David Erskin Robertson (Ex) c/o M. Mora B. Maclennan 33 Archibald Avenue North Sydney NS B2A 2W6 Christine Susan Ryan 29 Downsview Drive Barrie ON L4M 4P7 and David Leo Ryan 4621 Prominence Place Taber AB T1G 1E3 (Exs) Deborah Jean MacPherson (Ex) 21 Brierly Way Antigonish NS B2G 2Y6 Andrew Paul Saulnier (Ad) 7025 Highway 12 Kentville NS B4N 3V8 Mark Lennox Seaforth (Ex) 696 Foxcroft Blvd. Newmarket ON L3X 1N2 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Brandi Nocel Joyce Hitchens (Ad) 22 Weaver Court Hammonds Plains NS B3Z 1K9 Darrell Paul Smith (Ad) c/o Jeanne Desveaux PO Box 703 Halifax Central Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion M. Mora B. Maclennan 33 Archibald Avenue North Sydney NS B2A 2W6 Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 David S. P. Dow PO Box 130 Church Point NS B0W 1M0 John M. Dillon, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 Jeanne Desveaux 5 th Floor, 1684 Barrington Street Halifax NS B3J 2A2 (office) PO Box 703 Halifax Central Halifax NS B3J 2T3 (mailing)

14 476 The Royal Gazette, Wednesday, April 1, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, Murray Joseph Ardoise, Hants County December SVENNINGSEN, Marie May Murray Siding, Colchester County March TAYLOR, Anna Grant Dartmouth, Halifax Regional Municipality March WOLFE, Shirley Mae Middlewood, Lunenburg County March Personal Representative Executor (Ex) or Administrator (Ad) Andrew Dill (Ex) 93 Underwood Road Windsor NS B0N 2T0 Paul Stewart Svenningsen and Janet Allyson Svenningsen (Exs) 141 Dominion Street Truro NS B2N 3P7 Alison Taylor Love th Avenue SW Calgary AB T2S 1B8 and Leslie Taylor Dalton 3100 George Dauphinee Avenue Halifax NS B3L 3S9 (Exs) William Edward Wolfe (Ex) 169 County Line Station Road Danesville NS B4V 8P2 Solicitor for Personal Representative Date of the First Insertion Debbi Bowes How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 Gerard P. Scanlan 640 Prince Street, Suite 302 PO Box 1228 Truro NS B2N 5N2 W. Mark Penfound, Q.C. Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 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 ABBOTT, Duke Charles... January ADIKPETO, Vivien Rodolphe... January AHERN, Terence Joseph... February AINSLIE, Doris Mary Baker... October AIRTH, Bernice Margaret... February ALLEN, Daniel James... December ALLEN, Robert Donald... December ALLISON, Elizabeth Jean... March ALLISON, Marjorie Joan... January AL-MOLKY, Michael... October AMADIO, Elizabeth Josephine... March AMIRAULT, Frances Marie... March AMIRAULT, Marion (aka Mary Louise Amirault)... March AMIRAULT, Wilfred James... January ANDRIOPOULOS, Takis... October ANSORGE, Günter Erich Max... November ARCHER, Raymond Michael... November ARCHIBALD, George David... January

15 The Royal Gazette, Wednesday, April 1, ARCHIBALD, James P.... February ARCHIBALD, Wayne Alexander... October ARMSTRONG, Michael Eugene... November ARNEAUD, Mary Bridget... November ARNOLD, Cyril Joseph... November ARNOLD, Marjorie Elizabeth... March ARTHUR, Agnes Graham... November ASH, Maurice Laverne... December ASHBURN, Darlene Marie (Tighe)... October ASHE, Norma Yvonne... December ASPINALL, Sylvia Jean... February ATKINSON, Laurie Garfield... December ATWOOD, Kathleen Sharon... October ATWOOD, Kenneth John... October ATWOOD, Rodney Ashton... November AYRE, David Harvey (one month estate)... March AYRES, Donald William... November BAKER, Arthur Donald... December BAKER, Carl Edwin... February BAKER, Henrietta... October BAKER, Larry Ernest... November BALDWIN, Harold Earle... January BALL, Erma May... March BALLAM, Arthur Noble... March BANFIELD, Dorothy Elizabeth... October BANKS, Hilda Irene... October BANNISTER, Catherine Florence... October BARKHOUSE, Florence Cecilia... October BARKHOUSE, Murray Fraser... October BARKHOUSE, Norma Roos... March BARKHOUSE, Philip George... December BARNETT, Frances Marion... October BARRIER, Arthur Norman (aka Arthur Joseph Norman Barrier)... December BARRON, John Bernard... February BASTA, Magdy Nazeer... December BATES, Glenn P.... December BATES, Heather Laura Mary... January BAUR, Elmer John... November BAXTER, Anne Gertrude... December BAXTER, George... December BAXTER, Linda Mae... October BEAVER, Kenneth James... October BECK, Clarence Kenneth... March BEECH, Anthony Bernard... February BELL, James Knowles... February BELLEFONTAINE, Joseph Ralph... October BENEDICT, Delbert Owen... January BENEDICT, Lewis... December BENEDICT, Ronald Noel... October BENIGHT, Joan Marie... February BENNETT, Allane Veronica... October BENNETT, Marilyn Ann... March BENNETT, Rena Helen Fulton... October BENNETT, Shirley... December BENT, Joann Evelyn... October BENTLEY, Lorne Michael... November BENVIE, Marie Jeannelle... March

16 478 The Royal Gazette, Wednesday, April 1, 2015 BERNARD, Leonard(cancelled - published in error)... November BEST, Alice Mabelle... March BETHUNE, Elsie Irene... December BEUREE, Harold Thomas... January BEVIS, Ruth Leonie... December BIRD, Doris M.... November BLACKBURN, Mildred Joyce... December BLAINE, Elsie May... December BLAXLAND, Calvin Borden... March BLOCK, Dorothy... February BLOIS, Donald Robie... February BODNAR, Alex Roger (aka Alexander Roger Bodnar)... January BONA, Sophie Beatrice... February BOND, Verna... March BONVIE, Sarah Margaret... February BOOY, Annie June (aka Anne June Booy)... March BORDEN, Shirley Elizabeth... February BORGAL, Edna Elizabeth... December BOUDREAU, Gordon Joseph... December BOUTILIER, Daisy Clara Beatrice... October BOUTILIER, Daniel Burton... November BOUTILIER, Eleanor Anne... December BOUTILIER, Meta Jane... December BOWEN, Olivia... January BOWER, Dianne Grace... November BOWER, Manus Gerald... October BOWER, Margaret Marie... March BOWER, Ralph Clayton... November BOYD, Dorothy Roberta... October BOYD, Edward B.... January BOYLE, Eugene Stephen... February BRACKETT, Sophie Florence... March BRANNEN, Shurben Lowell... October BRENTON, Phyllis Ann (referred to in the Will as Phyllis A. Brenton)... January BRIARD, Marcel... March BRIDGEO, Nita Patricia... March BRITTON, Douglas William... December BROOME, Marion Florence Ada... February BROWN, AudreyEvangeline... January BROWN, Basil St. John... March BROWN, Daniel Gerard... October BROWN, Geraldine Hazel... December BROWN, Grace Catherine... February BROWN, Leroy Maynard... March BROWN, Margaret Frances... December BROWN, Ronald... January BROWN, Suzanne Marie... November BROWNELL, William Edward... February BRUCE, Alice Dewitt... February BRUNT, Ronald Hubert (one month estate)... March BRYDGES, Ada Irene... November BUCHAN, Rita Madeline... December BUCHANAN, Peter... January BUFFETT, Pearl Elizabeth... December BUNDY, Byrl Raymond... December BURGESS, Maureen Doreen Ann... December BURKE, Clayton Russell... October

17 The Royal Gazette, Wednesday, April 1, BURKE, Eileen Agnes... October BURKE, Lester Leon... February BURKE, Patrick James... December BURNS, Donald Wallace... October BURNS, Robert E.... February BURRELL, Betty L.... October BURT, Donald Charles... November BUTLER, James Ross... December BUTLER, Robert Alan... February BYRON, Reginald William... October CADDELL, Earl A.... October CAIRNS, Joan Yvonne... November CALDER, Mary Elizabeth... December CAMERON, Edmund James... January CAMERON, Gail May (aka Gail Cameron)... February CAMERON, George Joseph Anthony... November CAMERON, James Fraser... December CAMERON, Nora Mary (also referred to as Norah Cameron)... December CAMERON, Roy Archibald... November CAMERON, Wesley Alexander... October CAMPBELL, Anne... February CAMPBELL, John Angus... February CAMPBELL, John Wayne... March CAMPBELL, Linda Marie... October CAMPBELL, Murray Richard... October CAMUS, Rudolph Abraham... March CANN, William Crowell... March CANN-HURLBURT, Coral Janice... February CARD, Katherine Mary... December CARNERIE, Dorothy... December CARRIGAN, Douglas Joseph... November CARTER, John Peter (aka John P Carter and John Carter)... February CAUME, Palmyre... October CHABASSOL, Marion Evaline... November CHANT, Kimberly... February CHARLTON, Goldie Joan... November CHARLTON, Michael Andrew... February CHELLI, Christopher John... November CHETWYND, David Walter... December CHIAPPA, John Peter... February CHIASSON, Armie A.... March CHIASSON, Henriette Ann... October CHIASSON, Paula... December CHISHOLM, Andrew B.... November CHRISTIAN, Eva June... November CHRISTIE, Marie Elise (Carol)... March CHURCH, Harold Samuel... December CHURCHILL, Evelyn Marguerite... February CLARK, Margaret Agnes... November CLARKE, Charles Edward... October CLARKE, James Joseph... October CLATTENBURG, Eldon Francis... March CLAYTON, Allan Frederick... November CLEARY, Elsie May... October CLEMENTS, Albert George... October CLEMENTS, Florence... November CLEMENTS, Rose Alma Bernice (Doucette) (aka Bernice Alma Clements)... October

18 480 The Royal Gazette, Wednesday, April 1, 2015 CLEVELAND, Betty Elaine... November COCHRANE, Mary Patricia... February COGGAR, Claire Margaret... March COHN, Catherine Marjorie... March COLE, John Wallace... October COLLICOTT, Gilbert G.... March COLLICUTT, Ernest Freeman... November COLLICUTT, Marlene E.... October COLLIER, Robert Archibald... February COLLINS, Luella Harriet... February COLP, Kenneth Cash... March COLQUHOUN, Muriel Alma... December COMEAU, Bernardin J.... March COMEAU, Greta... January COMEAU, Marcel R.... March CONNELL, Michael Francis (referred to in the Will as Michael F. Connell)... February CONNOLLY, Beatrice Daisy... November CONNOLLY, Leonard Camillus... January CONNOLLY, Margaret... March CONNOR, James Dwight... February CONNORS, Gerald Matthew... February CONNORS, June R.... January CONRAD, Isabell Louise... February CONRAD, Kevin Andrew... October CONRAD, Norman Ernest... October CONROD, Betty Agnes... January COOLEN, Marie Myrtle... February COOPER, Joyce Elizabeth... November COPELAND, Lillian... February COPP, Claude Avard... February CORTELLA, Mark Antonio... February COSTELLO, Kenneth Frank... February COUNTWAY, Gwendolyn Vera... January COURAGE, Douglas William... March COURT-GYSI, Patricia Dolores... October COVERT, Carol Rene... October COVEY, Frances Priscilla... March COWL, Thomas Christopher Andrew... March COX, Marie Nora... November CRAWFORD, Loretta Marjorie... March CRISP, Kathleen Lavaughn... November CRITHARIS, Helen... February CROMWELL, Joyce Vivian Luanna... January CROSBY, Doris Gertrude... November CROSS, Geraldine Bernice... March CROSSLEY, Doris Elizabeth... January CROUSE, Alice Frances... March CROUSE, Grace Marie... February CROUSE, Robert Linscott... March CROWE, Elsie... October CROWE, Michael Bernard... March CROWE, Richard... January CROWELL, Frances M.... October CUMMINGS, Joyce Marie... January CURRAN, Scott Kevin... December CURREN, Arthur Morton... January CURTIS, Joseph Alexander... March

19 The Royal Gazette, Wednesday, April 1, CUSACK, Richard Edward... January d ENTREMONT, Isabelle Erma... November d ENTREMONT, Lawrence Philip... March D ENTREMONT, Norbert Pierre... October D ENTREMONT, Roland Bertin... January D ENTREMONT, Wallace Everest... October d EON, Adolphe Alphée... March DAMILAKOS, Nicholas... November DARES, Aileen Audrey... December DAVID, Duncan Harold... November DAVID, James Albert (cancelled - republished March (DAVID))... March DAVIS, Basil A., Jr.... March DAVIS, James Albert... March DAY, Ethel Pauline... December DAYE, Joan Elizabeth... March DEAL, Georgina Elizabeth... March DECKER, Frank William... March DeCOSTE, Edith Margaret (aka Margaret Edith DeCoste)... January DEGRANDIS, Lynn Elizabeth (aka Lynn Degrandis)... February DELANEY, James Brophy... January DELANEY, Kathleen Roxanna... November DELANEY, Mary Alena... November DEMONE, Eileen Elizabeth... November DeROCHE, Benjamin Emmanuel... March DESROSIERS, William George... January DESVEAUX, Vera... December DeWOLFE, Florence Marie... February DeWOLFE, Sylvester M.... October DiFRANCESCANTONIO, Domenico... January DISHLIN, William Joseph... January DIXON, Archibald Joseph... October DODGE, Helen June... January DOIRON, Mary Anita... December DOLAN, Siri L.... March DOREY, Max Hiram... January DORN, Margarete (aka Margaret Dorn)... October DOUCETTE, Andrew Clayton... February DOUCETTE, George Melbourne... November DOUCETTE, Richard Laurent... March DOUCETTE, Robert Gerald... October DOUGLAS, Doris... January DOUMAKIS, Kyriakos... January DOWNEY, Rosemary... March DOYLE, Corenne N.... February DUFF, James Gordon... January DUFFY, Jean Frances... March DUNCAN, Robert Allen... November DUNLOP, Virginia... March DUNN, Helen Sadie... March DURLING, Lennie Julia... February DURLING, Rebecca Julia... February DURNFORD, Leslie... December DWYER, Rolene Minnie... January DYKE, Eleanor Gertrude... January EATON, Richard Michael... February ECCLES, Brian... October EDWARDS, Kathleen Agnes... October

20 482 The Royal Gazette, Wednesday, April 1, 2015 EDWARDS, Kenneth E.... February EDWARDS, Lawrence William... March EISAN, Lloyd Wilson... December ELDRIDGE, Michael George... October ELLIOTT, Alexander Ira... December ELSHEIK, Dawn Marie (aka Dawn Marie ElSheik)... October ESTEY, Ronald Hersey... January EVANS, Rean John... October FANCY, Donald Earl (aka Donald Earle Fancy)... March FANCY, Ronald Kenneth, Sr.... October FARRELL, Beryl Anne... February FARRELL, Beryl Anne (cancelled - republished February 11/2015)... December FARRELL, Norma... December FARRIS, Dolores Doreen... February FARROW, Frederick Thomas... December FAULKNER, William Patrick... October FEENER, Jessie Muriel (one month estate)... February FEHR-REVELS, Sharon Lynn... November FEINDEL, Graham Earl... November FERGUSON, Helen Ruth... December FERGUSON, Kenneth Elmer... March FERGUSON, Lena J.... November FERNEYHOUGH, Raymond... January FERON, Austin Peter... October FETTERLY, Sidney Tudor... December FINDLAY, Cyril Joseph... November FINDLAY, Roseina Stella... January FISHER, Donald E. M.... October FISHER, Florence Miriam... January FITZGERALD, Robert Alexander... October FITZGERALD, Timothy Vincent... October FLANAGAN, Raymond William... December FLEET, Clyde Herman... February FLEMING, Allan Clark... December FLEMMING, Joan Muriel... February FLEMMING, Loretta Hazel... November FLINN, Elsie Kathleen... March FLYNN, Stanley Joseph... December FOLEY, Mary Claire... October FOLLETT, Francis Joseph (aka Frank Follett)... February FORBES, Harry Frederick... February FORGERON, Joseph Urbaine... October FORRESTER, Elsie Berdine... February FORSYTHE, Stephen Arnold... October FORTUNE, Edith Constance... October FORWARD, Gordon Allen... October FOSHAY, Judith Gail... December FRAIL, Bernard James... December FRAPPIER, Marcel Joseph Armand... December FRASER, Allister Lloyd Ross... December FRASER, Douglas Ronald... March FRASER, Mary Tait... February FRASER, William Daniel... March FREDERICKS, Margaret... October FREEMAN, Madeline (also referred to as Madeline R. Freeman)... December FRELLICK, Jean I.... December FRICKER, Lucille Beatrice... October

21 The Royal Gazette, Wednesday, April 1, FULLERTON, Herman... February FULTON, Marguerite... March FULTON, Russell... November GAGNON, Linda Marie... November GAINHAM, Laura May... March GALBRAITH, Lillian... February GAMACHE, Reginald L.... October GATES, Clark... October GATES, Helen Elizabeth (aka Helen Elizabeth Cooper)... November GAUDET, Peter Joseph... December GAUDETT, Linda Marie... November GAY, Robert... October GEDDES, Shirley Florence... January GELDART, Gerald Robert... October GENDRON, Marc... January GIANNAKOS, Maria... November GIBSON, Clarence P.... October GIBSON, Helen Katharine... March GIFFIN, Elizabeth Freeman... December GILES, Freda Marie... January GILLENO, Frederick Charles Giles... October GILLESPIE, Duane... February GILLIS, Florence Ann... October GILLIS, Herbert Lauchlin... December GILLIS, Joseph Andrew... March GINN, Thomas Roy... October GLEN, Norman Graham... November GOLD, Mary... March GOOD, Ronald Edward... February GOSBEE, Maxwell W. (aka William Roland Maxwell Gosbee)... November GOULD, Myra Roxanna Mary... February GOULDEN, Clyde Stanley... January GOW, Richard Andrew... December GRAHAM, Alice... February GRAHAM, Kenneth P.... January GRAHAM, Lauretta Minella... March GRANDY, Alice Jane... March GRANDY, Sheila Irene... February GRANT, Doris Pauline May... November GRANT, Mary Jean... March GRAY, David Fraser... October GRAY, Mildred Reid... October GREEN, Doris Hilda... November GREEN, Margaret Theresa... January GREENOUGH, Marita Anija... October GREENWOOD, Patrick James, Sr.... February GREER, Doris Elizabeth... October GUEST, Shirley Wanford... December GUY, Margaret... December HACKETT, James Donald... November HALE, James Roy... March HALIBURTON, Thomas Henry... March HAME, Margaret Theresa... December HAMPDEN, Leaman... November HANKEY, Faye Beverley... October HANNON, Gerard... March HARALABAKOS, Peter... October

22 484 The Royal Gazette, Wednesday, April 1, 2015 HARDIMAN, Thomas Allen... December HARLAND, Joseph F.... March HARNISH, Carl Richard... December HARNISH, Mildred Anne... November HARRINGTON, Ansell Cameron... November HART, Gerald Raymond... January HART, Joyce Loretta... October HARTIGAN, Rosalie Amanda... January HARTLAND-ROWE, Marian... October HARVEY, Philip Thomas Benson... November HASSALL, Elizabeth (Betty) Isobel... January HATCHETTE, Margaret... March HATT, Doris J.... November HAWES, Joseph Henry... November HAWKINS, William James... October HAYCOCK, Patricia Louise... March HAYDEN, Ross Henry... March HAYHOE, Jeanne... November HEAPS, Doreen Mary... December HEBB, Donald Raymond... October HEBB, Keith Irving... October HEBB, Wanda Marie... January HEBERT, Marie Rita (referred to in the Will/Codicil as Rita Marie Hebert)... January HEFLER, Gordon Royce... January HEMEON, Beatrice Alfreda (Freda)... March HEMMING, Honorah... March HENDERSON, Catherine Jeannette... October HENDERSON, David Anderson... February HENDERSON, Teresa Granville... November HENNEBERRY, Elizabeth Cecelia Lillian... January HENRICH, Nina MacLeod... March HERSEY, Rita Joyce... December HICKEY, David... October HICKEY, Grace... October HIGGINS, Jennie Frances (referred to in the Will as Jennie (Jaye) Higgins)... November HIGGINS, Margaret Rose... December HILL, Susan Ann... October HILLIS, Anne Marjorie... February HILTZ, Ida... October HINES, James Henry... March HIRTLE, Pauline Frances... March HOBAN, Howard... October HOEGG, Janet Elizabeth... October HOLLETT, Frank David... February HOLMES, David Kingsley... October HORGAN, Murray James... November HORNSTEIN, Helen Christina... March HOURIHAN, Marian Grace... February HUANG, Paul Te Hsien... February HUBBARD, Brian Walter... December HUBER, Alexander Max... November HUGHES, John... November HUNTER, Harold Dana... December HURLEY, Kevin Douglas... October HUSSEY, Harold Maxwell... January HUTCHINSON, Douglas Ernest... October HUTT, Robert Blair... January

23 The Royal Gazette, Wednesday, April 1, HYNES, Anne Marie... December ING, Vincent Wing Kong... March ISABELLE, Glenn David... December ISENOR, Robert (aka Allen Robert Isenor)... December JACKSON, Avery Lorne... December JAMES, John Finley... January JAMES, John Finley (cancelled - republished January 14, 2015 issue)... December JAMIESON, Jerry... February JEFFERY, Lindsay E... December JEFFERY, Marjorie Arlene... November JENNINGS, Catherine Alexandra... March JENNINGS, Stephen... December JESSINGHOUSE, Reginald E.... October JEWELL, Marianne Louise... November JEWERS, Victor Freeman... October JEWKES, Sheila... November JOHNS, Ada M.... October JOHNSON, Jane Isabell... January JOHNSON, Jean Evewlyn... January JOHNSON, Joanna M. (aka Murriel Y. Johnson)... October JOHNSON, Kathleen Yvonne... October JOHNSTON, Edna Aurora... November JONES, Charles Frederick (aka Frederick C. Jones)... November JONES, Eric Harry... January JONES, Nicole Juliette... December JONES, Walter Alexander... October JORDAN, Robert Francis... October JOSEPHSON, Edward Bruce... January JOUDREY, Herschel Neil... December KAISER, Helen Sophia... January KAISER, Ralph Wilton... December KAISER, Ruth Elaine... December KANE, Velma Ann... November KEARNEY, Carleton Earl... March KEATING, Aloysius Jerome... February KEATING, Vincent Paul... February KEHOE, Sylvia Christene... February KELLEGREW, Vera Annie... March KELLEHER, John Paul... February KELLEHER, John Paul (cancelled - republished February 4/2015 issue)... October KELLY, Harrison Gladstone... March KEMPSTER, Gladys... November KENNEDY, Ella... November KENNEDY, James Alexander... February KENNEDY, Karen Gail... March KENNEDY, William Ainslie (aka William A. Kennedy)... December KENNEY, Everett Lendall... November KENNEY, William Sterling... January KENT, Joceline Marie... November KENT, Victor Raymond... February KEOHAN, Elizabeth Mae... February KEOUGH, James Benedict... December KERR, Katherine Jean... November KERR, Sylvia Genevieve... December KILEY, Doris... November KILLEEN, Carol Ellen... March KING, Evelyn Mary... October

24 486 The Royal Gazette, Wednesday, April 1, 2015 KINSMAN, Virginia Tremaine... October KNICKLE, Donald S.... November KNOWLES, John Ernest... March KNOWLES, Sandra Marie Spencer... March KOLLITUS, Constantine... November KOTHKE, Harold... January KRASEMANN, Kathleen Anne Mary... December KRISTIANSEN, Kenneth G.... February LAHEY, Marion Gertrude (aka Gertrude Marion Lahey)... October LaMOUNTAIN, Richard Thomas... November LAMPIER, Joyce Gwendolyn... March LANDRY, Barbara Victoria... November LANDRY, Fannie Louis... November LANDRY, Paul Gregory... December LANE, James Nathan... December LANGILLE, Bertha Rae... October LANGILLE, Charles Alfred... November LANGILLE, Leroy Keith... December LANGILLE, Nelson Thomas... October LANGILLE, Nelson Thomas (cancelled - republished October 8 issue)... October LANGLEY, Shirley Lorraine... March LANTZ, Blaine Richard... February LAURENCE, Mary Catherine... October LAVERS, Patrick Daniel... March LAWLER, Karl Elbert... December LAWRENCE, Christina Lockhart... November LAWRENCE, Thomas Patrick Donald... January LAYBOLT, Earle Mayhew... March LEASK, Harry Patrick... November LeBLANC, C. Yvonne... January LeBLANC, John... March LeBLANC, Mary Emma... October LECOUTER, Marc Joseph... March LEE, Edith Kerr... October LeFAVE, William A.... October LeFORT, David... December LEGERE, Kevin Patrick... March LEONARD, Gertrude Eileen... February LEWIS, Annette Demont... October LITTLE, William Thomas... March LOCKE, Donald Percy... February LOCKE, William (Bill)... February LOCKHART, Marjorie Agnes... March LOGAN, Nicholas William... November LOLORDO, Mary Winter... March LONG, Sandra Louise... October LOTZ, James Robert... March LOVETT, Laurie Benedict... October LOWEN, Jakob... February LUCAS, Norma Ida... November LUDDINGTON, Harvey Wilson... March LUND, Harold Ernest... October LYLE, Sara McRoberts... February MacASKILL, Joyce Russella... November MacASKILL, Ruth Margaret... October MacAULAY, John Lloyd... October MacCONNACHIE, Ian Frank... December

25 The Royal Gazette, Wednesday, April 1, MacCUISH, Isabel... December MacDONALD, Ann Marilyn Rose... December MacDONALD, Bernard Daniel... March MacDONALD, Cameron Keith... December MacDONALD, Dennis Edward... March MacDONALD, Donald Angus... January MacDONALD, Dr. William J.... October MACDONALD, Florence Eileen... December MacDONALD, Joseph Duncan... December MacDONALD, Kathleen Alicia... November MacDONALD, Margaret MacAdam... March MacDONALD, Marilyn Marguerite... March MacDONALD, Mary Agnes... October MacDONALD, Mary Ellen... February MacDONALD, Robert Alexander... February MacDONALD, Shirley Isabel... December MacDONALD, Vera Evelyn... March MacDONALD, Virginia Elizabeth... March MacDONALD, William Allen... December MacDONALD, William Stewart... January MacDOUGALL, Darlene Heather... December MacDOUGALL, John Adrian... January MacGILLIVRAY, Anne Catherine... October MacGREGOR, Bernard Harvey... February MacINNIS, Donald Ross... February MacINNIS, Lauretta Alexandria... February MacINNIS, Lucille Madeleine (referred to in the Will as Lucille Madeleine Larin MacInnis)... March MacINTYRE, Irene Florence... October MacINTYRE, William (aka William Billy McIntyre)... October MacKAY, Jonathon (Jonathan) Dryden... December MacKENZIE, Carol Audrey... November MacKENZIE, Johanna... December MacKENZIE, Rita Aline... March MacKENZIE, Wilson Campbell... December MacKICHAN, Lillian Eva... December MacKILLOP, Lexina Margaret (aka Lexina MacKillop)... February MacKINNON, Roderick Joseph... February MACKLIN, Dorothy Isobel... December MacLEAN, Florence Dolena... October MacLEAN, Paul... October MacLELLAN, Donald Robert... December MacLELLAN, William... March MacLENNAN, Hugh Archie (aka Hugh Archibald MacLennan)... November MacLEOD, Dan Allan... February MacLEOD, Ethel Gertrude... December MacLEOD, Florence Isobel... March MacLEOD, Judith Ann... October MacLEOD, Mary (aka Marie MacLeod)... November MacLEOD, Sylvia Delores... March MacLEOD, Walter Robie... December MacLEOD, Wayne M.... March MacLEOD, William A.... February MacNEIL, Allen Francis... March MacNEIL, John Joseph... December MacNEIL, Mary Jane... October MacNEIL, Robert Benedict... February MacNEIL, Thomas Meighan... February

26 488 The Royal Gazette, Wednesday, April 1, 2015 MacNEISH, Arthur (referred to in the Will as Arthur MacPherson MacNeish)... October MacPHEE, Georgene Kay... March MacPHEE, Mary Eleanor... February MacPHEE, Mary Eleanor (aka Eleanor MacPhee)... March MacPHERSON, Douglas Harcourt... January MacPHERSON, James Douglas... January MacQUEEN, Theresa... January MacRAE, Elizabeth Georgina... February MacRAE, John Nicholson... October MADDEN, Loretta C.... October MADER, William Charles... January MADILL, Pauline... December MADILL, Samuel Grant (aka S. Grant Madill and Samuel G. Madill)... December MAHER, Michael Roy Earle... March MALLET, Beulah Muriel... February MANNING, Ann Douglas... November MARKS, Arthur Holland... December MARKS, James Garfield... February MARR, Flora Mae... January MARS, Pieterjan Willem... February MARSH, Alice Margaret... December MARSHALL, Oscar Claude... February MARTELL, Claude Patrick... February MARTELL, Francis Xavier... January MASON, John Wayne... February MATTHEWS, Leslie C.... February MATTHEWS, Thomas Joseph... March MATTIE, Barbara Ellen... February MAY, Elizabeth Ann... October McALONEY, Lynn Elizabeth... December McCANN, Richard Stuart... December McCORMICK, Alma Grace... December McCULLOCH, M. Pauline Grant... December McCURDY, Margaret Alice... February McCUTCHEON, Jacqueline Mary... December McDONALD, Dorothy Marshall... January McDONALD, James Francis... November McDONALD, Johanna... October McDONALD, John Alexander... February McGANN, James Edward... March McGEE, Anne Catherine... November McGILL, Margaret Avis (referred to in Will as M. Avis McGill)... March McGINNIS, Gerald John... January McGRATH, Thomas John... November McGRAY, Margaret Kathaleen... December McINTOSH, Gladys... February McIVER, Annie Evelyn... October McKENZIE, Muriel E.... March McKINNON, Olive Eulogia... March McLAGAN, Ethel Mary... February McMAHON, Judith... December McNAMARA, Joseph J.... November McRAE, Mildred Jean... March MEAGHER, Kenneth Maurice... October MEAGHER, Mary Gwendolyn Adair... December MEISNER, Gladys Eileen... December MELANSON, John Bernard... February

27 The Royal Gazette, Wednesday, April 1, MELSKI, Janice... November MENZIES, Janet... March MESSENGER, Peter Freeman... January MESSINGER, Ada Ellen... October MIHOFF, Carl Michael... December MILLER, Muriel Aleta... February MILLINGTON, Carolyn Marion... November MILLS, Dorothy May... October MILLS, Douglas Evan... March MILLS, Fred Joseph... October MILLS, Norma Estelle... March MINGO, Douglas Taylor... December MINGO, Lorraine Virginia... October MIRWALD, Marie... December MOLLOY, Michael Charles... November MOMBOURQUETTE, Edward Thomas... January MOMBOURQUETTE, Joseph Elmer... March MOORE, Herbert Owen... February MOORE, Karen Elizabeth... October MORAN, Alexander Andre... January MORASH, William Edwin... February MORLEY, Brian George... December MORRISON, Donald Ivan... January MORRISON, Norman Walter... October MORRISON, Patricia Frances... October MORSE, Paul Keith... October MOSS, Barbara Kathleen... October MOTT, Douglas Brian... February MUGGAH, Mary Alice... November MUISE, Camille Pierre... October MUISE, Clarence Marcel... November MUISE, Lorraine Marie... November MUISE, Martin Gerard... October MULLEN, Austin Edison... January MULLEY, Asneth... October MULROONEY, Michael James Terrence... February MULVANEY, Pamela Judith... October MUNDLE, Mary Kathleen... December MUNRO, Margaret Anne... November MUNROE, Barbara Ann... November MURCHIE, Robert Francis... November MURDOCH, James H. C.... February MURPHY, Ethelda Erminie... December MURPHY, Richard Paul... March MURRAY, Carmella Evangeline Monica... November MURRAY, Christine... February MURRAY, Duncan MacGregor... January MURRAY, Pauline Walburga... November MUSIAL, Mary K.... February MYATT, Francis Adam... December MYERS, Maxine Florence... December MYLES, Richard Arlen... November NAUFFTS, Pauline Mary... October NAUGLE, Walter George... February NAUSE, Darryl Stewart... October NAUSS, Jean Gloria... October NEARING, Sarah Helen Sadie... February

28 490 The Royal Gazette, Wednesday, April 1, 2015 NEAVES, David Ralph... December NEILSON, Joan (aka Joan Carole Neilson)... March NEILY, Twila Alma... November NELSON, Adeline Eileen... February NELSON, Vernon Paul... January NICHOLL, Ruth Josephine... December NICHOLSON, Mary Kathryn... October NICKERSON, Alpheus Guy... January NICKERSON, Audrey Rosalie... March NICKERSON, Burnley Lawrence... December NICKERSON, Ellsworth Washburn... November NICKERSON, Wayne Edwin... December NICKERSON, William Stanley... October NIELSEN, Dorothy... October NIFORT, Elizabeth Vivian... December NINOS, Katherine... December NORMAN, Mary Ellen... February NOSEWORTHY, Minnie Frances... January O BRIEN, Dorothy... October O BRIEN, Karen P.... October O DONNELL, Melvin Lloyd... March O NEIL, Ernest Alphonse... October O NEIL, Mabel Louise... March O TOOLE, Ann Elizabeth... March OAKEY, Golda May... November OAKLEY, Walter Joseph... October OICKLE, David Herbert... November OICKLE, Vernon Albert... February OKELL, John James... January OLMSTEAD, Dorothy Mona... February ORGAN, Dorothy Fern... February ORGAN, Patricia Ann... October OSSINGER, Ernest Hilburne... February OZON, Janet... February PACE, Gary Wayne... October PAGE, Eric Leslie... November PALMER, Geoffrey David... January PALMER, Rita Maria... October PALMETER, Doris Irene... December PARKER, Donald Earle... October PARSONS, Theresa... February PATTERSON, Kathleen Mabel... March PATTERSON, Malcolm Allison... November PATTERSON, Margaret Erena... January PATTERSON, William Ross... October PAYNE, Thelma Minnie... March PENNEY, David Paul (aka Paul David Penney)... December PENNEY, Hugh Fraser... December PERCY, Mary Davina... March PERLIN, Richard Solomon... January PETERS, Barbara June... November PETERSON, Hazel Blanche... December PEYRON, Catherine Louise Henriette... October PHILLIPS, Mary Lascelles... November PHILLIPS, Vernon Charles Emilio... January PICKREM, Dorothy Margaret... October PORTER, Joan Constance... November

29 The Royal Gazette, Wednesday, April 1, PORTER, Joan Eileen... March PORTER, Kenneth Murray... December POTHIER, Marie Helene... February POULSEN, Margaret Roberta... February POWER, Francis Gordon... January POWER, Franklynne Darlene... December POWER, William Joseph... January PRICE, John (Jack) Robinson... December PRIMEAU, Isabella Seivewright... December PURCELL, Rachael Agnes... January PURDY, Robert Atkinson... February PUTNAM, Gene Raymond... February PYE, Hannah... December PYE, William Curtis... October PYKE, Julia... March PYNN, Ross... March QUIRK, Charlotte Julia... November RAFUSE, Elsie (Betty)... December RAFUSE, Kenneth Donald... December RAFUSE, Leo Samuel... February RANDLES, John A.... October RAPSON, Bryan... February RATHBUN, Jack Reginald... December RAWDING, Bernard Allison... March REASHOR, Kenneth Luke... January REED, Enid Agnes... March REHBERG, George Albert... October REID, Elaine Claire... March REID, Linda Elizabeth... October REID, Peggy Ann... December REYNER, Marjorie Anne... March RHODES, Carl William... October RHYNOLD, Verna E.... March RICHARD, Eugene... February RICHARD, Florence Eva... October RICHARDS, Laurier F.... November RIDER, Valerie Elizabeth... February RIGA, Archibald... October RISLEY, Patricia Anne (referred to in the Will as Anne Risley)... October RISSER, Charles Haliburton (aka Sonny Risser)... October RITCEY, Frank Otto... March RITCHIE, Joseph Gordon... October ROACH, Gillian Mary... March ROBARTS, Charlotte Anne... October ROBERTS, Alexander... October ROBERTS, Harold Francis... October ROBERTSON, Kathleen MacIntosh... March ROBERTSON, L. Isabel... October ROBERTSON, Nellie Helena... February ROBICHEAU, Rita Marie... December ROBINSON, Arnold Boyd... October ROBINSON, Ingrid Irene... November ROBINSON, Shirley Elizabeth... October ROBITAILLE, Gerard Joseph... October ROCHE, Anne... February RODGERS, Rita Marjorie... October RODGERS, Wayne Allison... October

30 492 The Royal Gazette, Wednesday, April 1, 2015 ROGERS, Brian Robert... January ROGERS, David Leonard... October ROMAIN, Alfred Charles... November ROOP, Norma Joan... October ROSS, Clara Violet... March ROWLINGS, Danena Agnes... December ROWLINGS, John Edward... March ROY, Melvin Roderick... January ROZEE, Donald Edward... November RUDIC, Elizabeth... November RUSSELL, Jacqueline Roberta... March RUTHERFORD, Harry Willis... October RUTHERFORD, Leonard Gilbert... December RYAN, Anne Cecilia... February RYAN, Jeremiah Jake... December RYAN, Leo Richard... February SABEAN, Harold Burgess... February SALSMAN, Evelyn M.... January SAMPSON, James Louis... January SAMPSON, Wayne Roderick... December SAMSON, Margot Christine (referred to in the Will as Margot Christine Carroll)... December SAMSON, Timothy S.... October SANFORD, Flora Regina... March SANFORD, Gerald Eugene... January SANFORD, Kenneth Heming... October SANFORD, Shirley Iona... February SAULNIER, Sterling Ralph... February SAWYER, Jean Innes... January SCHUMACHER, Edith Karen Elizabeth... February SCHURMAN, Samuel Lee... October SCHURMAN, Samuel Lee (cancelled-repblished October 22 issue)... October SCHWARZ, Georg Andreas... March SCOTLAND, Fay Geneva... February SCOTNEY, Terrence Albert... December SCOTT, Gordon Thomas... October SCOTT, Susan... October SEABOYER, Russell James... March SEETON, Diane Marie (aka Diane Marie Slocombe)... October SELVET, Anne... March SHANKEL, Dorothy Mae... November SHARP, Eleanor Ruth... February SHAW, John Kenneth... December SHEA, Elva Blanche... March SHERIDAN, Alice Marie... November SHERMAN, Edmai Janinne... January SHERMAN, Florence Nellie... November SHEWCHUCK, Jean Hilda... December SHEWCHUCK, Margaret (aka Margaret Holman)... December SHIACH, Harry Wargent... November SIMPSON, Amy Irene Sevilla (aka Amy Irene Syvilla Simpson)... November SIMPSON, James Douglas... November SINGER, Norman Melrose... October SKATULER, Michael J. (aka Michael Joseph Skatuler, III)... March SLADE, Herman Edgar... October SLANEY, Terrence Gregory... October SLAUENWHITE, Laura Jean... December SLAVEN, Anna Isobel... February

31 The Royal Gazette, Wednesday, April 1, SLEEP, Lorna Pearl... December SLOCOMBE, Herbert Horace... December SMITH, Arlene Vivian... March SMITH, Barrie Morton... January SMITH, Cecilia... December SMITH, Christene... October SMITH, Cleora Elizabeth... January SMITH, David L. G.... December SMITH, Donald R.... December SMITH, Florence Henza... December SMITH, Floyd Murray... February SMITH, Glendon Wilbert... October SMITH, Greta Beth... November SMITH, Harold Henry John... March SMITH, Hattie Kathleen... October SMITH, Helen Dorothy... December SMITH, Herbert G.... January SMITH, Leah Colene... November SMITH, Marion Gladys... March SMITH, Mary Bernadette... December SMITH, Michael Daniel... February SMITH, Pauline... March SMITH, Shirley Marie... December SMITH, Thomas McGachy... October SMITH-BURKE, Margaret P.... January SNEDDON, James Archibald Gordon... December SNYDER, E. Marie... March SOCKETT, Bernard... October SOPHOCLEOUS, Marguerite Ann... March SPENCER, Dell Othilda... February SPERRY, Irene Rosalie... January SPICER, George Allison... October SPICER, Stephen Cecil... December SPRAY, James Innis... February SPROULL, Charles Douglas... January STAMPER, Patricia A.... October STANTON, Elizabeth Anne Mary Jeanne... November STAPLES, Rayburn Arthur... January STARK, Allen Wayne... January STARRATT, George K.... February STEPHENS, Ethel Eileen... February STEPHENS, Louise Shirley... December STEPHENS-WILLS, Winnifred Mae... November STEVENS, Gerald Lawson... October STEVENS, Gertrude... February STEVENS, Helen Mary (one month estate)... March STEVENS, Pearl M.... March STEVENS, Shirley Louise... November STEWART, Jeanne Winnifred... January STONE, Christine Toni... February STONE, Rita Ann... February STREATCH, Jean R.H.... March STRICKLAND, Kenneth William... March STRONG, Eileen Jean... January STROWBRIDGE, Pheobe Maria... March STUTTARD, Susan Elizabeth... October SUMARAH, Jessie Marcella... December

32 494 The Royal Gazette, Wednesday, April 1, 2015 SWAN, David Gilroy... March SWEENEY, Gerald Edward... October SWINAMER, Gerald Bruce... December SWINAMER, Gordon Burton... October SWINAMER, Wendall William Frederick... March SYMS, Donald Joseph... February TANNER, Mayola Bessie... January TANNER, Murray Garnet... December TAYLOR, Christine Hilda Muriel... February TAYLOR, Elizabeth Agnes... January THIBAULT, Gail Marie... March THOMAS, Brian Alexander... February THOMAS, Helen Louise... December THOMAS, Lottie May... December THOMPSON, Enid Bertelle... March THOMPSON, Kenneth George... October THOMSON, Eileen Marjorie... January THORNTON, Anne C.... November TIBBETTS, Ronald Gordon... October TIBBO, Henry Richard... March TIDD, Elma Marie... February TILLMAN, Gary Paul... November TILLMAN, Viola Belle... December TIMMERMAN, Florence Arlene... November TOBIN, Dorothy T. (aka Dorothy Theresa Tobin)... December TOMKINS, Howard Douglas... March TOPE, Marion Jean... November TOUGH, Patrick Vincent... March TOWER, Helen Mae... December TREFRY, Owen Everett... January TURLINGS, Maria (Mia)... November TURNER, Harland Ross... March TUTTY, Ephraim Francis... December TWOHIG, Kenneth Lawrence... November TYLER, Dorothea... October TYRELL, James John... December URQUHART, Margaret Florence... October VALLIS, Randell James... February VAN DER BORCH, Peter Paul... October van KIPPERSLUIS, Johanna Maria... December VATERS, Martha... February VAUGHAN, James Avery... January VENO, Nellie W.... December VERGE, Walter Percival... October VOEGELIN, Belford Everett... November WADDEN, Stanley Chalmers... October WADE, Doris Linda... December WAGNER, Charles Edwin... November WAGNER, Howard D.... November WAHOLL, Deanna Mary... December WAISMAN, Mary Suzanne... January WALKER, Dean Hanson... November WALKER, Edith Alice... October WALKER, George Edward... October WALKINGTON, Dorothy May... October WALSH, Angela Marguerite... October WALSH, Jean Marie... January

33 The Royal Gazette, Wednesday, April 1, WAMBOLDT, Lyda May... February WARD, Gloria Elfreda... March WARD, Krista MacQuarrie... October WARD, Nellie Leona... March WARD, Stewart... March WAREHAM, James Gregory... December WARNER, Morley Clark... November WARREN, Thomas C.... October WEAGLE, Bertha Agnes... November WEARE, Phineas Roger (aka Roger Weare)... December WEBBER, Anna Mae... October WEBBER, Beatrice Helena... November WEBSTER, John Walter... November WEBSTER, June Rose... December WELDON, Pauline Ruth... January WELSH, Jean Marie... March WEST, Rhoda Noreen (referred to in the Will as Rhoda N. West)... February WESTHAVER, Stanley Roy... January WHALEN, Rose Ada... October WHITE, Dale Leroy... December WHITE, Ellis Randall... December WHITE, Nellie Marlene... February WHITE, Patrick Gordon... October WHITE, Robert Arnold... February WHITE, Stewart Theall... March WHITELAW, Mary... March WHITFORD, Howard William... October WHYNOT, Kathryn F.... January WHYNOT, Vilda Maxine... February WIER, Hilda Marie... October WILCOX, Donald Arthur... March WILE, Clarice Barbara... February WILE, Wilfred... March WILES, Clyde... March WILKINSON, Veronica L.... January WILLETT, David Neil... December WILLIAMS, Dennis George... December WILLIAMS, Dorothy Day... February WILLIAMS, Gloria Mae... February WILLIAMS, Joseph Brian... December WILLIAMS, Reta Thelma... November WILLS, Margaret Isabelle... January WILLS, Ralph Roy... January WILSON, Beverley Marie... December WILSON, Bradford Floyd... January WILSON, Timothy Grant... January WINGATE, Wilfred... October WINSTANLEY, Samuel James... October WITHENSHAW, Doris Kathleen... November WITHERALL, Charles Lawrence... November WITHERS, Beverly Alberta... December WOOD, Mary E.... March WOOD, Randolph Scott... December WOODMAN, Charles William... March WOODMAN, Elizabeth P.... December WOODS, Frances Arabella... February YORKE, Joseph William... January

34 496 The Royal Gazette, Wednesday, April 1, 2015 YORKE, Leigh Edward... December YORKE, Raymond Edward... February YOUNG, Gertrude Mary... December YOUNG, Jean Maxine... February YOUNG, Rita Geraldine... November ZINCK, Faye Amanda... November ZWICKER, Harley Richard (Rick)... October ZWICKER, Helen Margaret... December Index of Notices April 1, 2015 Issue Companies Act: Nova Scotia Limited Nova Scotia Limited Nova Scotia Limited Nova Scotia Limited Affinium ULC Bowline Marketing a Management Ltd Dolbin Development Limited Gordon Shaw Concrete Products Limited Johnthel Holdings Limited Scotia Computer Resources Inc Notaries and Commissioners Act: Commissioner Appointments Miscellaneous Notices: Notice of Retirement Probate Act: Estate Notices (first time) SECOND OR SUBSEQUENT TIME NOTICES Probate Act: Estate of Henry Robert Keddy (solemn form) Estate Notices Quieting Titles Act: Notice of Claim for certificate of title re Deborah Ann Weldon

35 The Royal Gazette, Wednesday, April 1, Information The Royal Gazette is published every Wednesday. Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that Wednesday s issue. Prepayment is required for the publication of all notices. Cheques or money orders should be made payable to THE MINISTER OF FINANCE and all notices, subscription requests and correspondence should be sent to: Office of the Royal Gazette Department of Justice 1690 Hollis Street, 9 th Floor PO Box 7 Halifax, Nova Scotia B3J 2L6 Telephone: (902) Fax: (902) RoyalGazette@novascotia.ca Fees for the Royal Gazette Part I (15% HST included) SUBSCRIPTION (one year)... $ ADVERTISING Probate Act: Estate Notices (6 month notice to creditors)... $68.75 Proof in Solemn Form (3 insertions)... $30.15 Citation to Close (5 insertions)... $30.15 All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) - for maximum number of insertions required by statute... $30.15 Visit our website at: The Royal Gazette Part I is available on-line beginning with the January 4, 2006 issue at the above website.

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

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

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

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

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

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

More information

I VOLUME 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

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

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

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

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

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

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

KIEFER FAMILY TREE INDEX

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

More information

Family 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

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 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

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

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

PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 28, 2015 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership

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

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

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

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

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

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 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

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

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

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

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

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

More information

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia,

More information

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

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

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

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

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

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

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

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

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

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

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

Descendants of 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

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

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

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

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

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

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

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

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

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

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

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10. (37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

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

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

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

More information

Last Name First Name 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

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

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 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

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

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 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

St. Mary s - Mattingly Settlement Cemetery Muskingum County, Muskingum Township Ohio The first burial in the churchyard of St. Mary s was that of

St. Mary s - Mattingly Settlement Cemetery Muskingum County, Muskingum Township Ohio The first burial in the churchyard of St. Mary s was that of St. Mary s - Mattingly Settlement Cemetery Muskingum County, Muskingum Township Ohio The first burial in the churchyard of St. Mary s was that of William Mattingly, who died April 9, 1857. Around 330 bodies

More information

Pictou has a New LRO!

Pictou has a New LRO! Issue 12 Pictou has a New LRO! March 2009 It takes a great team effort and organization to move a Land Registration Office, and that s what happened in Pictou when the old office closed on Thursday, January

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

Directory of Judges Maryland Orphans Court

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

More information

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

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

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

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

Proposed Stop Changes Route 1

Proposed Stop Changes Route 1 Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &

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

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

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

More information

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

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

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

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

More information

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

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

More information

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

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

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

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

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

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

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

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

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

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

More information

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

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

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

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

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

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