PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, A certified copy of an Order in Council dated November 28, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the Utility and Review Board Act and to be responsible for any and all other duties assigned to that Minister from 9:00 a.m., Wednesday, November 28, 2007 until 9:00 a.m., Wednesday, December 5, 2007: the Honourable Angus MacIsaac Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council A certified copy of an Order in Council dated December 4, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Community Services, Acting Minister of Communications Nova Scotia, Acting Minister responsible for the Disabled Persons Commission Act, and to be responsible for any and all other duties assigned to that Minister from 4:00 p.m., Monday, December 3, 2007 until 8:00 a.m., Tuesday, December 4, 2007: the Honourable Jamie Muir. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARY MARJORIE BARRIEAU, Deceased Notice of Application (S.64(3)(a)) The applicant James R. Barrieau, son of the Testatrix and executor, trustee and residual beneficiary of the Last Will and Testament of the Testatrix, dated October 18, 1994, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, for proof of the Last Will and Testament of the Testatrix in solemn form to be heard on March 17, 2008, at 9:30 a.m. The following days are also set aside to hear this matter: March 18-21, The affidavit of James R. Barrieau in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. 2071

2 2072 The Royal Gazette, Wednesday, December 5, 2007 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Alexander E. Benitah McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 2V1 Telephone: ; Fax: December (3iss) VITAL STATISTICS REPORT OF CANCELLED CLERGY FOR THE MONTH OF NOVEMBER 2007 Notice is hereby given under the provisions of Section 7, Subsection 2, of the Solemnization of Marriage Act, that the following names are removed from the Register as being authorized to perform marriages in the Province of Nova Scotia. NAME and RELIGION REV. ROBERT K. NICKERSON CONVENTION OF ATLANTIC BAPTIST CHURCHES REV. JANE V. DOULL UNITED CHURCH OF CANADA E. M. Crowley Meagher Deputy Registrar General 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 NOTICE NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 5 th day of December, John A. Young, QC Boyne Clarke Barristers & Solicitors Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Nova Scotia Limited 2657 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Archibald Farms Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE ARCHIBALD FARMS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED the 3 rd day of December, Wayne R. Marryatt McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Archibald Farms Limited 2697 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Archibald Farm Products Limited for Leave to Surrender its Certificate of Incorporation NOTICE

3 The Royal Gazette, Wednesday, December 5, ARCHIBALD FARM PRODUCTS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 3 rd day of December, Wayne R. Marryatt McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Archibald Farm Products Limited 2698 December IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section and - IN THE MATTER OF: The Petition of Coastal Bulk Transport Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE COASTAL BULK TRANSPORT INCORPORATED, a body corporate, with registered office in Halifax, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 4 th day of December, Brian C. Curry Burchell Hayman Parish 1801 Hollis Street Halifax NS B3J 3N4 Solicitor for Coastal Bulk Transport Incorporated 2703 December IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application of CRLI Acceptance of Canada Corp. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CRLI Acceptance of Canada Corp. intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, the 4 th day of December, December Daniel F. Gallivan Cox & Palmer Barristers and Solicitors Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Geocities Canada Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Geocities Canada Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 5, Kimberly Bungay Stewart McKelvey Solicitor for Geocities Canada Inc December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GINI University Services Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GINI University Services Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, Alan Barkhouse, President GINI University Services Incorporated

4 December The Royal Gazette, Wednesday, December 5, 2007 NOTICE IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of MacEagle Holdings Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE MacEAGLE HOLDINGS INCORPORATED 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 3 rd day of December, Peter J. Sullivan McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for MacEagle Holdings Incorporated 2699 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Mailbank Nova Scotia Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mailbank Nova Scotia Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, Sarah J. Dykema / Stewart McKelvey Solicitor for Mailbank Nova Scotia Co December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of A. Orlic & Associates Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change A. ORLIC & ASSOCIATES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED the 3 rd day of December, Peter J. Sullivan McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for A. Orlic & Associates Limited 2700 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Rangeland Marketing Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Rangeland Marketing Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2710 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Rangeland Northern Pipeline Company (the Company ) for Leave to Surrender its Certificate of Incorporation

5 The Royal Gazette, Wednesday, December 5, NOTICE IS HEREBY GIVEN that Rangeland Northern Pipeline Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2708 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Rangeland Pipeline Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Rangeland Pipeline Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, Robert W. Carmichael Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2709 December IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application of True Gas Storage Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that True Gas Storage Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, December Daniel F. Gallivan Cox & Palmer Barristers and Solicitors Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application of True Petroleum Canada Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that True Petroleum Canada Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 3 rd day of December, December Daniel F. Gallivan Cox & Palmer Barristers and Solicitors Upper Water Street PO Box 2380 Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Vanguard Managed Solutions ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vanguard Managed Solutions ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 5, 2007.

6 2076 The Royal Gazette, Wednesday, December 5, 2007 Mary Anne Campbell / Stewart McKelvey Solicitor for Vanguard Managed Solutions ULC 2658 December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by York Developments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that York Developments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 5 th day of December, Christine C. Pound / Stewart McKelvey Solicitor for York Developments Limited 2675 December FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Alice Jean Bezzeg of 5770 Spring Garden Road in Halifax, in the Province of Nova Scotia as follows: To change my name from Alice Jean Bezzeg to Alice Jean Anand. DATED this 3 rd day of December, December FORM A Alice Bezzeg (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Kenneth Albert Quinn of 135 Mapleview Drive in North Sydney, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Kenneth Francis Butts to Kenneth Francis Quinn. DATED this 30 th day of October, December FORM A Kenneth Quinn (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Anita Cheryl Scott of 141 Hemlock Drive in Elmsdale, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Luke Brandon Scott Coffrin to Luke Brandon Scott-Coffrin. DATED this 30 th day of November, December FORM A Anita Scott (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Linda Esther Johns of RR 1 Antigonish, in the County of Antigonish, in the Province of Nova Scotia as follows: To change my name from Linda Esther Johns to Gyan Robin Wilder. DATED this 29 th day of November, December Linda Johns (Signature of Applicant)

7 The Royal Gazette, Wednesday, December 5, FORM 17A NSUARB - PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF P.E.I. EXPRESS SHUTTLE SERVICE INCORPORATED to amend Extra-Provincial Operating License No. X2454 NOTICE OF APPLICATION TAKE NOTICE THAT P.E.I. Express Shuttle Service Incorporated of 441 Auburn Drive, Dartmouth, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X2454 as follows: (1) To amend Schedule "D"(1) Rates, Tolls and Charges by deleting existing rates and replacing with the following: PRESENT: Adult one way fare: adult round trip fare: Students & Seniors (age 65+) and children one way fare: Students & Seniors (age 65+) and children round trip fare: $ tax included $ tax included $ tax included $ tax included Every 10 th Ride Free. PROPOSED: Effective April 1, Adult Student Senior (age 60 yrs+) Child (under 12 yrs) $ tax included $ tax included $ tax included $ tax included Every 10 th trip is free. Effective immediately upon approval by the Nova Scotia Utility and Review Board. $ 5.00 surcharge per person for passengers boarding or disembarking at Halifax International Airport. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 27 th day of December, 2007, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

8 2078 The Royal Gazette, Wednesday, December 5, 2007 DATED at Halifax, Nova Scotia this 28 th day of November, November (2iss) P.E.I. EXPRESS SHUTTLE SERVICE INCORPORATED Name of Applicant IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF BERTHA ESTELLA SMITH, Deceased BETWEEN: JO ANNE PARNELL NEWELL (APPLICANT) - and - Heirs-at-law of the late BERTHA ESTELLA SMITH (RESPONDENTS) NOTICE OF APPLICATION (S.64(3)(a)) The applicant Jo Anne Parnell Newell has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Yarmouth, at the Court House, 403 Main Street, Yarmouth, Nova Scotia, B5A 1G3, for proof in solemn form of the Last Will and Testament of the late Bertha Estella Smith, to be heard on Thursday, February 7 th, 2008, at 9:30 a.m. The affidavits of G. David Eldridge, Q.C. and Sharon Callan in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 20, 2007 Timothy C. Matthews, Q.C. Lawyer for Applicant Stewart McKelvey Suite 900, 1959 Upper Water Street PO Box 997, Halifax NS B3J 2X2 Telephone: ; Fax: tmatthews@smss.com ADDRESSES FOR RESPONDENTS

9 The Royal Gazette, Wednesday, December 5, Cora Jane (Cline) Mitchell (Great Niece, 48) 8. Edith Henderson (Niece, 81) 47 Port Clyde Road Campobello Lodge RR 1, Box 1 Unit Route 774 Barrington NS B0W 1E0 Welshpool NB E5E 1A5 2. Beda Francena (Lank) Kinney (Niece, 85) 9. Sheldon Fletcher (Nephew, 74) 64 Head Harbour Road Head Harbour Wilson s Beach Campobello NB Campobello NB E5E 1T1 3. Lottie Shirley (Lank) Brannen (Niece, 80) 10. Wilson (Woody) Fletcher (Nephew) Welshtown White Head RR 1, Site 2, Comp. 18 Grand Manan NB Shelburne NS B0T 1W0 4. Carson Alphonsus Cline (Nephew, 70) 11. Robert Dale Atkinson and 50 Route 772 Adelle Carolyn Atkinson Stuartown, Deer Island NB E5V 1J4 Devisees of real estate [clause 4(c)] 9 Enos Smith Lane, West Head PO Box 348 Clark s Harbour NS B0W 1P0 5. Harold Clayton Cline (Nephew, 68) 12. Cora Jane Mitchell 70 Cook s Lane Residuary beneficiary [clause 4(d)] Lord s Cove, Deer Island NB E5V 1A8 (As above, #1) 6. Wanda Doreen (Cline) Huber (Niece, 58) 13. Beda Francina Kinney 1136 Route 570 Residuary beneficiary [clause 4(d)] Morres Mills NB E5A 2A7 (As above, #2) 7. Myron Lank (Nephew, 72) 14. The Public Trustee of Nova Scotia Connecticut - Nursing Home Suite 405, 5670 Spring Garden Road PO Box 685 Halifax NS B3J 2T3 Phone: ; Fax: December (3iss) CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

10 2080 The Royal Gazette, Wednesday, December 5, 2007 CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing CHRONIS, Themis Glace Bay Cape Breton Regional Municipality February :30 a.m. Place of Closing at the Court of Probate Harbour Place 136 Charlotte Street Sydney Registrar or Deputy Registrar Shauna L. Wilson December (5iss) CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ALLEN, Walter Wiswell Melville Lodge, Halifax Halifax Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 BOOTH, M. Ellen Springhill, Cumberland County November John Martin and Bonnie Martin (Exs) 100 Pleasant Street Springhill NS B0M 1X0 Anthony J. Morley, QC Archibald, Morley 55 Church Street PO Box 548 Amherst NS B4H 4A1

11 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Ellen C. Halifax, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) The Canada Trust Company (Ex) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Solicitor for Personal Representative Date of the First Insertion John Arnold Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 CHAPMAN, Jack Leanor Fenwick, Cumberland County November Jean Marguerite Chapman (Ad) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 CHASE, John Douglas Dartmouth, Halifax Regional Municipality November Frank Bertram Chase (Ex) 24 Belmont Avenue Dartmouth NS B2W 1E5 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 CLARK, Ralph Alexander Upper Rawdon, Hants County November Audrey Elizabeth Clark (Ex) 2869 Highway 14, RR 1 Upper Rawdon NS B0N 2N0 Heather D. MacDonald Blackburn English 287 Highway No. 2 Enfield NS B2T 1C9 COMEAU, Joseph Lester Church Point, Digby County November Ida Deveau (Ex) RR 1, Box 199 Church Point NS B0W 1M0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 COTTERILL, Janet Patricia Meaghers Grant Halifax Regional Municipality November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 COUDREY, Kenneth M. Camp Hill Veterans Hospital, Halifax Halifax Regional Municipality November Ron MacQuarrie (Ex) 403 Basinview Drive Bedford NS B4A 3R3

12 2082 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant CREELMAN, Nathalie A. Brookfield, Colchester County November Personal Representative Executor (Ex) or Administrator (Ad) Ronald E. Creelman 65 Valleyview Drive Hilden NS B0N 1C0; Lynne D. Kennedy PO Box 68 Brookfield NS B0N 1C0 and George L. White, QC on behalf of Patterson Law 10 Church Street, PO Box 1068 Truro NS B2N 5B9 (Exs) Solicitor for Personal Representative Date of the First Insertion J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 DALEY, Mary Ellen Westville, Pictou County November Terry Lee MacDougall (Ex) 548 Terrace Street New Glasgow NS B2H 5V3 J. Gregory MacDonald, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 DEAGLE, Lorraine Hazel Dartmouth, Halifax Regional Municipality November Kevin Deagle (Ad) 360 Hillside Drive Boutilier s Point NS B3Z 1X6 Alan G. Hayman, QC Hollis Street Halifax NS B3J 3N4 DEJEET, Albert Sydney Cape Breton Regional Municipality June Carl Rideout (Ex) 53 Kyte s Hill Drive Sydney NS B1M 1A7 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 DEMMONS, Edith Niel North Queens Nursing Home Caledonia, Queens County November Carl Vincent Demmons (Ex) 39 Kingston Crescent Dartmouth NS B3A 2L9 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 DUNBAR, Annie Alice Ellershouse, Hants County November Gary Don Hodson and Sandra Lee Hodson (Exs) 11 Collier Road RR 1 Ellershouse NS B0N 1L0 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 DUNBRACK, David Roy Dartmouth, Halifax Regional Municipality November Patricia Luanne Dunbrack (Ad) 44 Circassion Drive Dartmouth NS B2W 4N3 Donald L. Shewfelt Landry, McGillivray 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

13 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant DUNPHY, Mary Jane Dartmouth, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) Kathleen Alcorn 206 Green Village Lane Dartrmouth NS B2Y 4V4 and Gerard Dunphy 63 Lynn Drive Dartmouth NS B2Y 3V8 (Exs) Solicitor for Personal Representative Date of the First Insertion D. Timothy Gabriel Landry, McGillivray Suite Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 ELLIS, Robert Hugh Middle Stewiacke, Colchester County November Frances Louise Ellis (Ad) 21 Maple Drive Middle Musquodoboit NS B0N 1X0 Logan E. Barnhill 10 Church Street PO Box 1068 Truro NS B2N 5B9 ELLIS, Stanley Edward Lunenburg, Lunenburg County October Peter Anthony Ellis (Ex) 109 Brook Street Lunenburg NS B0J 2C0 Derek Wells PO Box 310 Chester NS B0J 1J0 HILL, Alice Elgin, Pictou County November Alice Lorraine Nicholson (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 JENSEN, Roy Stanley Kitchener Halifax, Halifax Regional Municipality November Ronald Roy Jensen (Ex) 510 Blythwood Avenue Riverview NB E1B 2H4 John W. Chandler, QC Wickwire Holm Suite Hollis Street PO Box 1054 Halifax NS B3J 2X6 KEATING, Renna Armenia New Minas, Kings County November David Andrew Keating and Nancy Lyn Ward (Exs) c/o Edward B. Chase, QC TEP TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 Edward B. Chase, QC TEP TMC Law 50 Cornwallis Street Kentville NS B4N 2E4 KEYES, Bertha Louise Lantz, Hants County November David Lloyd Isenor (Ex) 44 Captain Kidd Drive Site 138, Comp 169 RR 1 Bowser BC V0R 1G0 Robert A. Carruthers Carruthers & MacDonell PO Box 280 Shubenacadie NS B0N 2H0

14 2084 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant LEBLANC, John Bonaventure Halifax, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) George Ludger LeBlanc (Ex) 157 Riverwood Drive Timberlea NS B3T 1C1 Solicitor for Personal Representative Date of the First Insertion Joseph S. Roza 6021 Young Street, Suite 210 Halifax NS B3K 2A1 LEMAIRE, Alice Stellarton, Pictou County November Joseph Lemaire (Ex) 135 Hudson Street New Glasgow NS B0K 1S0 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 LEMAIRE, Louis Stellarton, Pictou County November Joseph Lemaire (Ex) 135 Hudson Street New Glasgow NS B0K 1S0 Harry Munro MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MacDONALD, James Alexander Baddeck, Victoria County September Margaret Theresa MacDonald (Ex) 20 Colby Street Sydney NS B1P 3P8 Daniel T. L. Chiasson 137 Twining Street PO Box 567 Baddeck NS B0E 1B0 MacDONALD, Margaret Veronica Brierly Brook, Antigonish County May Jennie Margaret MacDonald (Ex) 2406 Brierly Brook Antigonish County NS B2G 2K9 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 MacINNIS, Elizabeth Ann Murrays Siding, Truro, Colchester County November John MacInnis 63 Hastings Drive Dartmouth NS B2Y 2C5 and Robert MacInnis 29 Cod Street Nackawic NB E6G 1C7 (Ads) Angus A. MacIntyre 92 Ochterloney Street Dartmouth NS B2Y 1C5 MacINTOSH, Matilda Whycocomagh, Inverness County November Earl MacIntosh (Ad) 9979 Marble Mountain Road Orangedale NS B0E 2K0 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5

15 The Royal Gazette, Wednesday, December 5, ESTATE OF: Place of Residence of Deceased Date of Grant MacNEILL, Neil Francis East Bay Cape Breton Regional Municipality August Personal Representative Executor (Ex) or Administrator (Ad) M. Clare MacLellan (Ex) 75 Hospital Street Sydney NS B1P 2H9 Solicitor for Personal Representative Date of the First Insertion Charles Broderick 3316 Plummer Avenue PO Box 151 New Waterford NS B1H 4K4 MAILLET, Regine Marie St. Alphonse, Digby County October David John Maillet (Ex) RR 7 Pomquet Antigonish County NS B2G 2L4 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 MANSOUR, Helen May Halifax, Halifax Regional Municipality November Bruce Mansour 6164 Charles Street Halifax NS B3K 1L4 and Paul Mansour 46 Captains Lane Rocky Point PE C0A 1H0 (Exs) Alan G. Hayman, QC Hollis Street Halifax NS B3J 3N4 McCALL, Prudence M. Dartmouth, Halifax Regional Municipality November Linda Darlene Clarke (Ex) c/o Smith Evans 45 Alderney Drive #604 Dartmouth NS B2Y 2N6 W. Brian Smith, QC Smith Evans 45 Alderney Drive #604 Dartmouth NS B2Y 2N6 McLEOD, Lois Fern Dartmouth, Halifax Regional Municipality November Gary McLeod (Ex) c/o Steven G. Zatzman Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive PO Box 2308 DEPS Dartmouth NS B2W 3Y4 Steven G. Zatzman Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive PO Box 2308 DEPS Dartmouth NS B2W 3Y4 NOONAN, Joanna Bridget East Dover Halifax Regional Municipality November John Moignard (Ex) 6922 Isner Avenue Halifax NS B3L 2J7 Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 PIKE, Mary Howie Center Cape Breton Regional Municipality October Eleanor Wolodka (Ex) 45 Fulton Street Sydney NS B1R 1J6 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2

16 2086 The Royal Gazette, Wednesday, December 5, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant REYNOLDS, Haldane Harvey Truro, Colchester County September Personal Representative Executor (Ex) or Administrator (Ad) Sylvia Reynolds Hougestol RR 1, Station Main Camrose AB T4V 2M9 and Haldane Walter Reynolds A Street Edmonton AB T6J 4G9 (Exs) Solicitor for Personal Representative Date of the First Insertion Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 ROSNER, Jean Hinton Concord, Massachusetts, USA November (Extra-Provincial) Sara Rosner (Ex) 4870 Jeanne Mance Montreal, Quebec H2V 4J7 L. K. Evans, QC 409 Granville Street Port Hawkesbury NS B9A 2M5 RUSSELL, Mary Alexandra Halifax, Halifax Regional Municipality October Alan Bruce 22 Wheatstone Drive Dartmouth NS B2Y 4C6 and Alan Britten 6 Linwood Drive Halifax NS B3M 1Y7 (Exs) Eric F. G. Thomson 2571 Windsor Street Halifax NS B3K 5C4 SHERLOCK, Marjorie T. Halifax, Halifax Regional Municipality November Gerald K. Sherlock (Ex) PO Box 6046 Procupine Mall Sub Station Porcupine ON P0N 1K0 Robert C. Hines Plaza Law Office Wal-Mart Plaza 720 Sackville Drive Lower Sackville NS B4E 3A4 SMITH, Stanley Sydney Timberlea, Halifax Regional Municipality December Lynda Marie Burgess and Doris Gertrude Shea (Exs) c/o Alan Stern, QC McInnes Cooper Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 Alan Stern, QC McInnes Cooper Upper Water Street Purdy s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 SPENCER, Evette Dartmouth, Halifax Regional Municipality November Bryan Glenn Spencer (Ad) 29 Rainbow Haven Drive Dartmouth NS B3G 1K8 Donald L. Shewfelt Landry, McGillivray 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

17 The Royal Gazette, Wednesday, December 5, ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) ABBASS, Joseph J... October ABBOTT, Mary Ellen... August ABEL, Charlene Lavonne... October ACKER, Sydney E...June ADAMS, Frances Ruby (Stronach)... November ALCOCK, Oliver Robert Franklin... October ALDERS, Harry Edward... November ALEXANDER, Elva Maud... July ALFORD, Joan Doreen... October ALLAWAY, Elizabeth...June ALLEN, Russell Eugene... August AMIRAULT, Donald Keith... November AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault)...June AMIRO, Febronie Anne... July ANDERSON, Arthur Stuart... November ANDREWS, Brice David Knott...June ANDREWS, Joan Elizabeth... October ANGEVINE, Cyril Brent...June ANGROVE, Leona Gertrude Maguire... October ANGUS, Heather Dawn... August ARMSTRONG, Edgar Murray... August ARSENAULT, Mary Elizabeth... August ARTHUR, Shirley Nan... August ATHERTON, Ruby Maud... October ATKINSON, Addison Laurie... October ATKINSON, Edwin Clinton... July ATKINSON, Kathleen Marilla... July ATWATER, Helen Grace...September ATWELL, Marilyn Kathleen... August ATWOOD, Frances Elizabeth...June ATWOOD, Howland Delma... November AUCOIN, Simon Peter... August AVERY, Leonard Joseph... July BAGINSKI, Kazimierz Joseph... July BAILEY, Ian Edward... November BAILEY, Rodney Dale... August BAILLIEUL, Jean... July BAILLY, Donald Gordon... July BAKER, Anita C. (referred to in the Will as Anita Catherine Baker)... July BAKER, Edward William...September BAKER, Gurney Ralph...June

18 2088 The Royal Gazette, Wednesday, December 5, 2007 BAKER, Peter Joseph... November BALCOM, Helen Ruth...September BALSOR, Harry Gordon... November BARBER, Geoffrey Thomas...June BARBRICK, Hazel I...June BARNES, Gordon Sylvinus... August BARRETT, Roger Edward... November BARRY, Isabel Barbara... November BARRY, Joan Marie...September BARTLETT, Larry Paul... August BATES, Pearl... July BEACH, Gertrude Veronica... October BEATON, Angus Daniel...September BEATON, Robert M... July BEAULIEU, Beverley Susan... October BECK, Samuel... July BELL, Evelyn Victoria... October BELL, George Murray... August BELLAND, Reverend Donald Edward... July BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek)...September BENJAMIN, Eric Delroy... August BENT, Aedan Almont... October BENT, Earle R. A...June BENT, Perry Chester... October BENTEAU, Garfield Thomas... August BERGEY, Christopher C...June BERRIMAN, Clyde Edward... July BERRINGER, Gordon Douglas...June BERRY, Florence VanBlarcom...September BERRY, Keith Ronald... August BEST, Sanford Samuel... November BIGNEY, William Archibald...September BINNINGTON, Betty Lorraine... July BISHARA, Mary Elizabeth...June BISHOP, Arthur D... August BISHOP, Harold...September BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop)... October BISTEVINS-KAUFMANIS, Rita... November BLACK, Margaret MacFarlane... October BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn)... October BLOIS, Alan Thomas... October BLOIS, Thomas Raymond... August BOER, Beryl Florence... November BOLAND, Murray Hall...June BOLIVAR, Arnold L... August BOLIVAR, Phyllis... August BONANG, Harry Robert... October BONAPARTE, Abraham... August BOND, Daisy Marie... August

19 The Royal Gazette, Wednesday, December 5, BOSTON, Ada Gladys... July BOUDREAU, Bruno Ralph... October BOUDREAU, Donalda... August BOUDREAU, Esther Margaret... October BOUDREAU, Francis Joseph...June BOUDREAU, Frederick... July BOUDREAU, Mary Elizabeth... August BOUGES, Gloria Ann...June BOUTILIER, Alvin Henry... October BOUTILIER, Annie Christine... August BOWER, Hattie F...June BOWLIN, Gerald Stuart... July BOWSER, Kathleen C... July BOYD, John Reid... October BRADLEY, Freda Winnifred... November BRAND, Joseph... October BRANDL, Walter... November BRANNEN, Winnifred Kathleen...September BREEN, Berkley Joseph... August BREEN, Mary Ruth Louise... October BRENNAN, Arthena Marie... October BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand)... October BRIGNOLI, Richard... November BRITTEN, Henry David...September BROCKMANN, Ernst... October BROOKS, Eugene Russel Claire...June BROWN, Alwilda Mae... August BROWN, Arthur Sidney... August BROWN, Doris Elizabeth... October BROWN, Earl Hugh... July BROWN, Irene W... October BROWN, John Gregory... November BROWN, Mary... November BROWN, Sharon June... August BRUHM, Michael... October BRUHM, Rex... August BRYDEN, Michael Bernard... July BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan)... August BUCKLEY, Maude Craig...June BULPIN, Ethel Jean... July BUNSIE, Kathleen Winnifred...September BURGESS, Edward Austen... October BURKE, Christina... November BURKE, Juliette Mary... October BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...September BURKE, William C.... August BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns)... November BURNS, Robert Elliot... July BURROWS, Nadine Helen...June BURTON, Ernest Samuel...September

20 2090 The Royal Gazette, Wednesday, December 5, 2007 BURTON, Ronald...June BUSHEN, Avernia Dorothy... July CAIGER, Joan Mary... July CAINE, Mary Elena... October CAMERON, Alexander ( Sandy )... August CAMERON, Lillian Marie... November CAMERON, Thomas Kenneth...June CAMERON, Wendy Ann... November CAMERON, William Scott...September CAMPBELL, Allan... July CAMPBELL, Annie Pearl... July CAMPBELL, Francis Joseph... October CAMPBELL, John Dan...September CAMPBELL, Margaret Mary... November CAMPBELL, Stephen... October CANN, Anne Elizabeth... November CANNING, Leonard Roy...June CARD, Osborne Everton...June CARROLL, Lee Joseph... August CARSON, Frank Leroy... November CARTER, Leslie William... November CARTER, Ronald Jennings...September CARVER, Audrey Irene... November CASEY, Dennis Gordon... July CAVANAUGH, Helena G.... November CHADWICK, Clarence Reginald... October CHAMBERS, Daniel Kenneth...June CHAMBERS, John David...June CHANNING, Estella Laverne... July CHANT, George Thomas...September CHAPMAN, Mary Moore...September CHASE, Stanley J...September CHESTERMAN, Thomas James...June CHIASSON, Russel Francis (Executrix - Address change. Royal Gazette office for details)...june CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz)... August CHURCH, Minnie Josephine... July CHUTE, Elizabeth Pritchard...September CLARK, Doreen Shirley...September CLARK, James William...September CLARK, Lloyd Winston... November CLARKE, Franklyn Vernon...September CLAWSON, Isabelle Winnifred... August CLEYLE, Jean Frances... October CLOUTIER, Evelyne Victoria... November CLUNEY, Donald Edward... November COADY, Flora (Florence) C... July CODE, Mary Caroline... August COLE, Charles Weldon...June COLEMAN, Jessie May...June COLFORD, Mary Elizabeth...September

21 The Royal Gazette, Wednesday, December 5, COLLINS, Cyril Leroy... August COMEAU, James Alfred...September COMEAU, Joseph Herbert... November COMEAU, Marie Yvonne...September CONNORS, Celia Bridgette...June CONRAD, Merton Oswald...June CONROD, Harold Ernest...June COOK, Darrell Ralph... October COOKE, Edwin Colin...June COOKE, Ulgisse Marie...September COOLEN, Beth Theresa... October COOPER, Marjorie Frances... November COPAN, Louis Henry... July CORKUM, Dorothy Marie... November CORMIER, John Henry...September COTTREAU, Charles Alfred... November COUBAN, Stephen Joseph... November COULTER, Rhoda Brown... November COUSINS, Alfred Lambert...September COVERT, Margaret Graham...September COVEY, Peter Pace...September COX, Marguerite Blanche... November CRAIB, Elizabeth Alice...September CRAWFORD, Mary Carolyn (Troyer)... October CREELMAN, Blanche Ina... July CROCKETT, Lenora Sarah Jane... November CROOKSHANK, Irene... October CROSBY, Florence Gladys...June CROWELL, Vernon Marsden... August CURRIE, Dorothy Jean...September CURRIE, Lester... November CURRIE, Liam David... November CUVILIER, Mabel Madeline...September D ENTREMONT, Arcade Henri...September DACEY, James Francis... July DALGARNO, Patricia... November DAUPHINEE, Emily Belle... November DAURY, Wilbert Cobin... August DAVID, Terrell Frederick...June DAVIS, Earl Chandler... July DAVIS, Ross... October DAVISON, Norman Walter... July DAYTON, S. Grey, Jr....June DE VOUGE, Frances M...September DEAGLE, Mary Dorothy...September DEAKIN, Basil W.... November DeCOSTE, Rita Mae...September DeGRACE, Margaret F... August DELANEY, Sharon Ann... August

22 2092 The Royal Gazette, Wednesday, December 5, 2007 DEMONE, Marjorie M...June DEN HOLLANDER, Greta Mildred... October DEN HOLLANDER, Bastiaan Arie... October DEWAN, Daniel Harvey... August DEWOLFE, Beatrice E... November DILLMAN, Douglas Harrison... October DIXON, Charles Toby... July DIXON, Jane Harriet... August DODGE, Paul Cleveland...September DONAT, Jacques Philip... July DONOVAN, Mary Anne... October DOREY, Joseph Arthur... October DORRINGTON, Helen Theresa... November DORT, Joseph Barry... August DOUCET, Rose Alma... October DOUCETTE, Ernest Leo... August DOUCETTE, Mayme Helena... November DRAPEAU, Harry Joseph... October DRILLIO, Claude Reginald...September DRISCOLL, Cora...September DUFFY, Chalmer Layton Joseph... October DUGGAN, Ruth Mary... July DUGUAY, Roy Camille... October DUNNING, Beatrice Annie...June DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy)... August DURKACZ, Mary Ann... October DWYER, Charles Stephen... August EASTHOUSE, John...June EAVIS, Elizabeth Marie... October EDGETT, Joy... October EISENER, Gerald Kenneth...June EISNER, Lawrence Alden... July ELIAS, Busme Anna... July ELLIOTT, John Willoughby...June ELLIS, John McLeod...June ELLIS, Sylvia Marie Sophie...September EMBREE, William B... October EMBRETT, Carl Borden...September FAIRFAX, Sarah Jane... October FANCY, Gwenola Marie... October FARRELL, John Gregory...September FARRELL, Kevin Frederick... August FAWSON, Robert James... August FEAR, Cyril Joseph... November FERGUSON, Henry W...June FERGUSON, Raymond Wallace... July FERGUSON, Sherman Arthur... November FILLMORE, Charles Raymond... November FINCK, Constance Edna...June

23 The Royal Gazette, Wednesday, December 5, FLEURY, Chester Anthony... July FLYNN, Ralph Joe... November FOGG, Margaret Viola... August FOGGOA, Ola May...September FORBES, Paul Frederick... July FORGERON, Charlotte Cecelia...September FORGERON, Edwin Michael Thomas... November FORGERON, Joseph Albert Curtis... August FORTUNE, Max Munro... November FORTUNE, Patrick Sarsfield... October FORWARD, Milissa... August FRAMPTON, Earl... November FRANCEY, Arthur Hoggan...September FRASER, Archie M... August FRASER, Arthur Hopkins...September FRASER, Frances Winnifred... July FRASER, George Harry...September FRASER, Jean Elizabeth... August FRASER, L. Jean... November FRASER, Patricia A...June FRASER, Raymond Allen...September FRASER, William...September FRAZEE, Cecile E.... October FREEMAN, Harry...June FREEMAN, Marjorie Anna... November FRENCH, Bernard Ignatius... October FULLERTON, Charles Russell... August GALLANT, Margaret Jean... July GARDNER, Marguerite Victoria... August GARDNER, Olive Ruby... November GAUL, Rev. Frank T...June GAUM, Simon L... November GEIZER, Mary Kathleen... October GILLIS, Donald L...September GILLIS, John Andrew...September GILLIS, Joseph Raymond... August GILLIS, Raymond Joseph... November GILLIS, Rita...June GIZZO, Frank T... July GLENCROSS, Eric Anthony...June GMEREK, Joseph John... October GOODALL, Frederick C...September GOODWIN, Bernice Helen... November GORMAN, Andrew Drummond... July GOUDREAULT, Theresa Josephine... November GOULD, Douglas Cornelius... October GOULD, Kathleen M...June GOULDEN, George Ronald Laurie...September GOUTHRO, Charles William...September GRACE, Donald A... October

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

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

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

PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2007 2007-599 A certified copy of an Order in Council dated November 15, 2007 The Governor in

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

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

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

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

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

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

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

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

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

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

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

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

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

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

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

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

PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 29, 2007 2007-459 A certified copy of an Order in Council dated August 28, 2007 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

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

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

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

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

SWINTON UNITARIAN BURIALS

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

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

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

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

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

SUMMARY OF MEMORIAL INSCRIPTIONS RST dds may 2016 St Anne s Church Baslow page 1 of 6 R01 1 Hibberd Peter 3 1 1880 61 main 1819 R02 1 Simmons Ernest 6 5 1944 76 main 1868 R03 1 Brocklehurst Caroline 3 2 1775 75 main 1700 R04 1 Brocklehurst

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

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

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

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

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

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

More information

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

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

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

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

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

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 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

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

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

More information

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

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

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

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council

More information

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

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

More information

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...) generation GAY FAMILY HISTORY THE COCKSHOTT/COESHOTT FAMILY THOMAS COCKSHOTT I =(...) Margaret... (born 1650 s?) (...) >? T COCKSHOTT I WILLIAM I MARY DENNIS I THOMAS II JOHN =(1697/8x) Anne Booth JANE

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

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883. GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov

More information

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

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

More information

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

More information

I VOLUME 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

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

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

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

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

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

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

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

More information

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

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

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

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

More information

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 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

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

Silas M. OLIPHANT: 1846 NY, USA 1937 CA, USA Married: Mary E. SOUTHWICK: 1846 NY, USA 1910 (Married 1869) Children: Ira M., Alice L.

Silas M. OLIPHANT: 1846 NY, USA 1937 CA, USA Married: Mary E. SOUTHWICK: 1846 NY, USA 1910 (Married 1869) Children: Ira M., Alice L. FAMILY MEMBERS: Peter S. OLIPHANT: 1805 NY, USA - 1902 NY, USA. (Grandfather of Silas M.) Married first: Diana FULLER (COOPER?): 1815 VT, USA - 1855 children: George, Melissa, Silas, Rachel, Charles, William

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

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

More information

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

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

More information

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

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

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

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

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

More information

Descendants of 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

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

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

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

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

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

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

Descendants of John A Wright

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

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917.

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917. (20422) BLUNT, Alice Mary par Edred Heady and Eleanor (nee SPINKS). (32871) BLUNT, Charles William b Roade, Northamptonshire, Eng.; par George and Emily Agnes (nee HEADY); d 18-Apr-1882 8 Brisbane, Qld.,

More information

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

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

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

More information