PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Size: px
Start display at page:

Download "PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Allyson Hayman of Bible Hill, in the County of Colchester (no longer employed with the Province of Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Watson A. Andrews of Sydney, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; Denise Aucoin of New Victoria, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; Jean R. Bourgeois of Sydney, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; Donald G. Boyd of Sydney, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; Beverly L. Foggoa of Sydney, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; 825 Allison Hoban of Albert Bridge, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada; and Simonne Luedey of New Waterford, in the County of Cape Breton, for a term commencing May 26, 2011 and to expire May 25, 2016, and only while employed with Citizenship and Immigration Canada. To be reappointed as a Commissioner pursuant to the Notaries and Commissioners Act: Marion B. Henderson Lane of Dempseys Corner, in the County of Kings, for a term commencing May 19, 2011 and to expire May 18, 2016 (Nathanson Seaman Watts). DATED at Halifax, Nova Scotia, this 26 th day of May, Ross Landry Minister of Justice and Attorney General IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Edward J. Murphy, Deceased PROOF OF WILL IN SOLEMN FORM Notice of Application (S.31(1)) The applicant, Andrew J. Murphy, son of the deceased, has applied to a Judge of the Court of Probate, at the Probate District of Halifax, Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, for an Order of Proof of a Will in Solemn Form pursuant to Section 31(1) of the Probate Act, namely that the Codicil, dated November 28, 2007, was entered into under duress and or that the testator did not have sufficient mental capacity to understand the legal effect of Codicil, to be heard on June 27, 2011, at 9:30 a.m. The affidavit of ANDREW J. MURPHY, 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.

2 826 The Royal Gazette, Wednesday, June 1, 2011 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 October 29, Kenzie MacKinnon Beveridge, MacPherson & Buckle 1684 Barrington Street, 4 th Floor PO Box 547, Halifax NS B3J 2R7 Telephone: (902) ; Fax: (902) kmackinnon@bmdlaw.ca 1309 June (3iss) IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of CanBev Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CanBev 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 25 th day of May, June P. Robert Arkin Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central 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 Gerald Comeau Body Shop Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gerald Comeau Body Shop Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 27 th, David S. P. Dow Solicitor for Gerald Comeau Body Shop Limited 1339 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GE Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 1, Kimberly Bungay / Stewart McKelvey Solicitor for GE Canada Company 1311 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by HCL Investments Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that HCL Investments Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 1, June Charles S. Reagh / Stewart McKelvey Solicitor for HCL Investments Corp. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Krasnow Holding Company for Leave to Surrender its Certificate of Incorporation KRASNOW HOLDING COMPANY (the Company ) 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 for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company.

3 The Royal Gazette, Wednesday, June 1, DATED at Halifax, Nova Scotia, on this 25 th day of May, Kate D. Harris / Patterson Law Solicitor for Krasnow Holding Company 1296 June IN THE MATTER OF: The Companies Act of Nova Scotia, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Permacrete Restoration Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Permacrete Restoration Services Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Dartmouth, 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 pursuant to the provisions of Section 137 of the Companies Act of Nova Scotia. DATED at Dartmouth, Nova Scotia, on May 17, Andrew Wolfson, QC Wolfson Schelew Zatzman Barristers & Solicitors Tacoma Drive PO Box 2308 (DEPS) Dartmouth NS B2W 3Y4 Solicitor for Permacrete Restoration Services Limited 1342 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Sonora Canada Homes Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sonora Canada Homes Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 24 th day of May, Matthew G. Newell / Stewart McKelvey Solicitor for Sonora Canada Homes Limited 1294 June IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by C. A. Williams & Sons Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that C.A. Williams & Sons Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 19 th day of May, Barry J. Alexander Atlantica Law Group PO Box 280, 99 Water Street Windsor NS B0N 2T0 Solicitor for C. A. Williams & Sons Limited 1298 June 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: Jonathan David Fenton of 2607 Shore Road in Merigomish, in the Province of Nova Scotia as follows: To change my name from Jonathan David Fenton to Jonathan David MacGillivray DATED this 1 st day of June, June FORM A Jonathan Fenton (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: Annie Christine Lee Estabrooks of 224 East Victoria Street in Amherst, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Aayla Laura Lawless to Aayla Laura Estabrooks DATED this 26 th day of May, June FORM 17 Annie Estabrooks (Signature of Applicant) NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and -

4 828 The Royal Gazette, Wednesday, June 1, 2011 IN THE MATTER OF THE APPLICATION of ARRIVE IN STYLE LIMOUSINE SERVICE for the issue of a Motor Carrier License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT ARRIVE IN STYLE LIMOUSINE SERVICE of 2872 Connaught Avenue, Halifax, Nova Scotia, filed an Application with the Motor Carrier Division on March 21, 2011, under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License, and the completed Application was received by the Clerk of the Board on May 25, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, routes and areas: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: the transportation of any individual or organized group from any point in the Province of Nova Scotia to any point in Nova Scotia, one way or return, or the reverse thereof. VEHICLES - Schedule E: E(1) - one (1) fourteen (14) passenger sport utility vehicle RATES, TOLLS AND CHARGES - Schedule D: D(1) Hourly rate of $300/hr up to three (3) hours $250.00/hr after first 3 hours $2000/day based on a 10 hour day All prices include HST Clients are responsible for overnight expenses of the driver Airport Transfer $ Military and Seniors receive discount of 10% A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 29, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, July 13, 2011 at 10:00 a.m., at the offices of the Board. DATED at Halifax, Nova Scotia this 31 st day of May, ARRIVE IN STYLE LIMOUSINE SERVICE NAME OF APPLICANT June (2iss) FORM 17A NSUARB-PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of CALLOW WHEELCHAIR BUSSES to amend Motor Carrier License No. P02778 under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT CALLOW WHEELCHAIR BUSSES of P.O. Box 33034, Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on May 13, 2011, with additional documentation received on May 27, 2011, for an amendment to Motor Carrier License No. P02778, requesting the following: OPERATING AUTHORITY Amend Schedule F as follows: Delete: F(1) - SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE the transportation of any organized group requiring wheelchair or ambulatory charter bus service from any point within the County of Halifax to any point within the Province of Nova Scotia, one way or return. Replace with: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE the transportation of any organized group requiring wheelchair or ambulatory charter bus service from any point within the Province of Nova Scotia to any point within the Province of Nova Scotia, one way or return. RATES, TOLLS AND CHARGES Amend Schedule D as follows: Delete: D(1) $ per trip per bus p to 80 miles $2.00 per mile over 80 miles Transportation is free to veterans who are shut in. Replace with: D(1) Within HRM: $45 per hour small vehicle $50 per hour medium vehicle $55 per hour large vehicle Outside HRM: $75 per hour - all vehicles Transportation is free to veterans who are shut in. Rates are charged by the hour with a 6 hour minimum - 10 hour maximum per day.

5 The Royal Gazette, Wednesday, June 1, Times are calculated from a home terminal location at 1278 Tower Rd., Halifax, Nova Scotia, to the requested destination. Additional charges include: Tolls, admission fee(s) Driver accommodations and meals for overnight travel Definitions: Small vehicle - 7 Wheelchairs and 2 walk-ons or a combination thereof, where every wheelchair seat is the equivalent of two walk ons. Medium vehicle - 9 Wheelchairs and 4 walk-ons, or a combination thereof, as above. Large vehicle - 9 Wheelchairs and 20 walk-ons, or a combination thereof, as above. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 29, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, July 13, 2011 at 10:00 a.m. at the Offices of the Board. DATED at Halifax, Nova Scotia this 1 st day of June, CALLOW WHEELCHAIR BUSSES NAME OF APPLICANT June (2iss) FORM 17 NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of ARRIVE IN STYLE LIMOUSINE SERVICE for the issue of an Extra-Provincial Operating License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT Arrive In Style Limousine Service of 2872 Connaught Avenue, Halifax, Nova Scotia, filed an Application with the Motor Carrier Division on March 21, 2011, under the provisions of the Motor Vehicle Transport Act for the issue of an Extra- Provincial Operating License, and the completed Application was received by the Clerk of the Board on May 25, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, routes and areas: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: the transportation of any individual or organized group from any point in the Province of Nova Scotia to any point in Atlantic Canada, one way or return, or the reverse thereof. VEHICLES - Schedule E: E(1) one (1) 14 passenger sport utility vehicle RATES, TOLLS AND CHARGES - Schedule D: D(1) Hourly rate of $300/hour up to three (3) hours $ per hour after the first three (3) hours $ per day based on 10 hr day All prices include HST Clients are responsible for overnight expenses of the driver Military and Seniors receive discount of 10% A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 29, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, July 13, 2011 at 10:00 a.m., at the offices of the Board. DATED at Halifax, Nova Scotia this 31 st day of May, ARRIVE IN STYLE LIMOUSINE SERVICE NAME OF APPLICANT June (2iss) FORM 17A NSUARB-PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and -

6 830 The Royal Gazette, Wednesday, June 1, 2011 IN THE MATTER OF THE APPLICATION of P.E.I. INC. o/a ADVANCED SHUTTLE SERVICE to amend Extra-Provincial Operating License No. XP02463 under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT P.E.I. INC. o/a ADVANCED SHUTTLE SERVICE of 43 Jenkins Avenue, Summerside, PEI, made an Application which was received by the Clerk of the Board on June 1, 2011, for an amendment to Extra-Provincial Operating License No. XP02463, requesting the following: RATES, TOLLS AND CHARGES: Amend Schedule D as follows: Delete: D(1) Adults - $65.00 one way - $ return Seniors & Students - $60.00 one way - $ return Airport Pickup - $70.00 Parcel Express Rates - $30.00 minimum package Replace with: D(1) Adults: $65.00; $ return Seniors & Students - $60.00 one way; $ return Halifax Stanfield International Airport Pickup: $70.00 Express Envelope: $20.00 Freight: $30.00 minimum charge, (up to 25 pounds), $2.00 per pound above 25 pounds NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of ZLATAN PALIKUCA o/a ATLANTIS LIMO & TAXI SERVICE for the issue of a Motor Carrier License under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT ZLATAN PALIKUCA o/a ATLANTIS LIMO & TAXI SERVICE of 146 Stoneybrook Court, Halifax, Nova Scotia, filed an Application under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License, and the Application was received by the Clerk of the Board on May 10, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, routes and areas: OPERATING AUTHORITY Schedule F: F(1) IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: to provide luxury transportation for individuals or organized groups including weddings, special events and sightseeing tours from any point within Nova Scotia to any point within the province of Nova Scotia. VEHICLES - Schedule E: Additional charge of $10.00 may apply for pickup/drop-off at a location which is 5 kms. or more away from an advertised pickup/drop-off location. E(1) One (1) 12 passenger Mercedes Benz Sprinter -OR- One (1) 15 passenger GMC Express A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 29, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Wednesday, July 13, 2011 at 1:00 p.m., at the offices of the Board. DATED at Halifax, Nova Scotia this 1 st day of June, ADVANCED SHUTTLE SERVICE NAME OF APPLICANT RATES, TOLLS AND CHARGES - Schedule D: D(1) $ per hour $ to Halifax Stanfield International Airport from any point within Halifax Regional Municipality (HRM) or the reverse thereof Additional Charges: tolls, overnight accommodations A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 22, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. June (2iss) FORM 17 NSUARB- PAP If any objections are received, the public hearing of the Application will be held on Monday, July 11, 2011 at 10:00 a.m. at the Offices of the Board.

7 The Royal Gazette, Wednesday, June 1, DATED at Halifax, Nova Scotia this 25 th day of May, ATLANTIS LIMO & TAXI SERVICE NAME OF APPLICANT May (2iss) FORM 17 NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of ZLATAN PALIKUCA o/a ATLANTIS LIMO & TAXI SERVICE for the issue of an Extra-Provincial Operating License under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT ZLATAN PALIKUCA o/a ATLANTIS LIMO & TAXI SERVICE of 146 Stoneybrook Court, Halifax, Nova Scotia, filed an Application under the provisions of the Motor Vehicle Transport Act for the issue of an Extra-Provincial Operating License, and the Application was received by the Clerk of the Board on May 10, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, routes and areas: OPERATING AUTHORITY Schedule F: F(1) IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: to provide luxury transportation for flight crews from Halifax, Nova Scotia to Moncton, New Brunswick VEHICLES - Schedule E: E(1) One (1) 12 passenger Mercedes Benz Sprinter -OR- One (1) 15 passenger GMC Express RATES, TOLLS AND CHARGES - Schedule D: D(1) $ from Halifax Stanfield International Airport to Greater Moncton International Airport. Additional Charges: tolls, overnight accommodations A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 22, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Monday, July 11, 2011 at 10:00 a.m. at the Offices of the Board. DATED at Halifax, Nova Scotia this 25 th day of May, ATLANTIS LIMO & TAXI SERVICE NAME OF APPLICANT May (2iss) FORM 17 NSUARB- PAP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of PEI SELECT TOURS INC. for the issue of an Extra-Provincial Operating License under the provisions of the said Act. NOTICE OF APPLICATION TAKE NOTICE THAT PEI Select Tours Inc. of P.O. Box 175, North Rustico, PEI C0A 1X0, filed an Application under the provisions of the Motor Vehicle Transport Act for the issue of an Extra-Provincial Operating License, and the Application was received by the Clerk of the Board on May 11, 2011, requesting to operate a public passenger vehicle for the furnishing of the following services, routes and areas: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE: - the prearranged transportation of Japanese passengers from P.E.I. to or from the Halifax Stanfield International Airport for clients whose tours have either their origin or destination in P.E.I. VEHICLES - Schedule E: E(1) 21 passenger mini-bus RATES, TOLLS AND CHARGES - Schedule D: D(1) $800 per day for transfer from the Charlottetown area (toll included) Additional charges: Taxes and Airport charges A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Evidence, Search by Exhibit, Matter ID M04111.

8 832 The Royal Gazette, Wednesday, June 1, 2011 Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 22, Objections may be filed by regular mail to the above address; by fax to ; or by to If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Thursday, July 7, 2011 at 11:00 a.m. at the Offices of the Board. DATED at Halifax, Nova Scotia this 25 th day of May, May (2iss) FORM 17A PEI SELECT TOURS INC. NAME OF APPLICANT NSUARB-PAM & NSUARB-PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and- IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of MAC TOURS INC. to amend Motor Carrier License No. P02854 and Extra-Provincial Operating License No. XP02488 under the provisions of the said Acts VEHICLES: Amend Schedule E by adding the following vehicle to both licenses: E(1) one (1) 48 passenger (2000 Bluebird) vehicle A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s ebsite at click on Evidence, Search by Exhibit, Matter ID and M Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, June 22, Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Tuesday, July 5, 2011 at 10:00 a.m. at a place to be determined. DATED at Halifax, Nova Scotia this 25 th day of May, May (2iss) Mac Tours Inc. NAME OF APPLICANT NOTICE OF APPLICATION TAKE NOTICE THAT Mac Tours Inc. of 1655 Whitman Drive, Westville, Nova Scotia, made two Applications which were filed with the Clerk of the Board on May 19, 2011, for Amendments to Motor Carrier License No. P02854 and Extra-Provincial Operating License No. XP02488, requesting the following: CITATION NOTICES (Probate Act) 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.

9 The Royal Gazette, Wednesday, June 1, CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing DRUGGAN, James A. Bras d Or, Cape Breton Regional Municipality June :00 am Place of Closing at the Court of Probate Justice Centre 136 Charlotte Street Sydney Registrar or Deputy Registrar Shauna Wilson May (5iss) 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 BAIRD, Carson Oliver (Ted) Lower Truro, Colchester County May Personal Representative Executor (Ex) or Administrator (Ad) Carol I. Baird (Ex) 3900 Highway 236 Lower Truro NS B6L 1J8 Solicitor for Personal Representative Date of the First Insertion Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 BENNETT, James Lewis Windsor Forks, Hants County May Kimberley Ann Bennett (Ad) 67 Melrose Avenue Halifax NS B3N 2E5 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 BUSHNIK, Joseph Theodore Halifax, Halifax Regional Municipality May Mary Bushnik (Ex) 290 Main Avenue, Apt Halifax NS B3M 3V3 CARTWRIGHT, Gerald Truro, Colchester County May Stephen Ash (Ex) 41 MacKay s Siding Road Stewiacke NS B0N 2J0 Elisabeth E. Sieber McLellan, Richards & Bégin 779 Prince Street PO Box 1064 Truro NS B2N 5G9

10 834 The Royal Gazette, Wednesday, June 1, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CAVANAUGH, Barbara Hope Lunenburg, Lunenburg County May Personal Representative Executor (Ex) or Administrator (Ad) Kenneth Bruce McAllister (Ex) c/o Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 COMPTON, Annie Elizabeth Sydney, Cape Breton Regional Municipality May John Henry Compton (Ex) 34 Murphy Road Sydney NS B1R 1W4 Gary J. Corsano 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 ELLIOTT, Mildred Florence Canning, Kings County May Waldo George Carman Elliott (Ex) 9623 Borden Street Canning NS B0P 1H0 Alison Scott Butler, QC 451 Ross Creek Road, RR 3 Canning NS B0P 1H0 FOUGERE, Wallace F. Halifax, Halifax Regional Municipality December Warren Wallace Fougere (Ex) 2845 Highway 320 RR 1, Site 4, Comp 4 D Escousse NS B0E 1K0 Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 GALLANT, Claude John Joseph Antigonish, Antigonish County May W. C. D. Bill Fraser (Ex) c/o Chishom & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 Carole Gillies, QC Chishom & Gillies Law Corporation Inc. 18 Church Street Antigonish NS B2G 2C7 GEORGAKAKOS, Sofronia Halifax, Halifax Regional Municipality May Fanouris Georgakakos (Ex) Regency Park Drive Halifax NS B3S 1P4 Peter Tsuluhas Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 GREIG, Charles Alfred Halifax, Halifax Regional Municipality April Heather Ann Wood (Ex) 6488 Chester Avenue Halifax NS B3L 2P4 Robert G. Cragg Ste. 10, 2625 Joseph Howe Drive Halifax NS B3L 4G4 HOBIN, Ella Catherine Halifax, Halifax Regional Municipality May Charles Hobin (Ex) 20 Logan Drive Lantz NS B2S 1N1 Paul W. Goldberg Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 JEFFREY, Leo Clifford Halifax, Halifax Regional Municipality May Alan J. Jeffrey (Ex) 484 Kingsmill Court Waterloo ON N2T 1S4

11 The Royal Gazette, Wednesday, June 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JOLLIMORE, Herman William Halifax, Halifax Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Catherine Lynn Smith 8 Nightingale Drive Halifax NS B3M 1V3 and Wendy Lee Mooney 52 Thornhill Drive Halifax NS B3R 2B4 (Exs) Solicitor for Personal Representative Date of the First Insertion KENNEY, Lloyd Sheet Harbour, Halifax Regional Municipality May Ada Hawes (Ad) c/o Craig R. Berryman Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Craig R. Berryman Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 KERR, Carol Anne Sydney, Cape Breton Regional Municipality May Paul Merrill Kerr (Ex) 11 Glenda Crescent Sydney NS B1S 2M4 Harvey M. McPhee, QC Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 KILEY, Daniel James Glace Bay, Cape Breton Regional Municipality May Ben Colten Kiley (Ad) 121 Wallace Road Glace Bay NS B1A 4N6 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 LeBRUN, Marie Alexandra Antigonish, Antigonish County May James Hackett Canada Trust Company 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 (Ex) Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 LENIHAN, Doris Iona New Ross, Lunenburg County May Aldon Grant Lenihan (Ex) c/o Derek M. Wells, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 MacARTHUR, Allan Eric Fall River, Halifax Regional Municipality March Carolyn Marion Doswell (Ex) c/o William E. Nearing Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 William E. Nearing Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 MacKENZIE, Timothy Allan Westville, Pictou County May Helen MacKenzie (Ex) c/o MacIsaac & Clarke 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Hector J. MacIsaac MacIsaac & Clarke 195 Foord Street PO Box 849 Stellarton NS B0K 1S0

12 836 The Royal Gazette, Wednesday, June 1, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacLEAN, Muriel Rose Sydney, Cape Breton Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Ruth L. MacFadyen (Ex) 21 Old Kings Road Sydney NS B1S 3B4 Solicitor for Personal Representative Date of the First Insertion Vincent A. Gillis 321 Townsend Street PO Box 847 Sydney NS B1P 6J1 MacLEOD, Marion Edith Halifax, Halifax Regional Municipality May Dale MacArthur (Ex) 39 Milne Avenue New Minas NS B4N 3Z3 MacNEIL, Leo Peter Troy, Inverness County May David MacNeil (Ex) 1307 Highway 19 Troy NS B9A 1E7 L. K. Evans, QC 409 Granville Street Port Hawkesbury NS B9A 2M5 McKEIL, Florence Mary Hamilton, Ontario May William Ernst and Garth McKeil (Exs) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 McNAMARA, Mary Jean Glenridge Nursing Home Medford, Massachusetts, USA April Carol A. McNamara (Ad) 16 Windham Depot Road, No. 9 Derry, New Hampshire USA Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 McNEIL, Catherine Elizabeth Cove Guest Home, Sydney Cape Breton Regional Municipality May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 McPHEE, Wayne Stuart Centreville, Kings County April Elizabeth Gertrude McPhee (Ex) 7544 Highway 221 Centreville NS B0P 1J0 Bill Watts 24 Webster Court Kentville NS B4N 1H2 MILLS, Lillian Grace Windsor Junction, Halifax Regional Municipality April Paul K. Mills 5 Lawrence Robinson Lane Windsor Junction NS B2T 1G1 and Patricia A. Robertson 49 Mailman Branch Road Liscomb NS B0J 2A0 (Exs) MORRISON, Robert Charles Dartmouth, Halifax Regional Municipality May Robert Clifford Morrison (Ex) 91 Twigg Road Bethany ON L0A 1A0 W. Mark Penfound, QC Ritch Durnford Barrington Street Halifax NS B3J 3K8

13 The Royal Gazette, Wednesday, June 1, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MORRISON, Walter K. Lawrencetown, Annapolis County April 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 R. Cameron, QC 5 Victoria Street PO Box 70 Bridgetown NS B0S 1C0 MURPHY, Francis Garfield Halifax, Halifax Regional Municipality May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 POIDEVIN, Pierre Georges Trenton, Pictou County May David Ralph Bateman (Ex) 1018 River Road, Churchville PO Box 291 New Glasgow NS B2H 5E3 Ian A. Mackay, QC 130 Provost Street PO Box 926 New Glasgow NS B2H 5K7 RAFUSE, M. E. Marguerite Waterville, Kings County May Kenneth Donald Rafuse (Ex) 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 ROCHE, Harold E. Wilmington, Massachusetts, USA March (Extra-Provincial) Anne Marie Braid (Ex) 28 Apache Way Wilmington MA USA Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 SOPER, Robert Sterling Eastern Passage, Halifax Regional Municipality May Heather E. Lowther (Ex) 8 Cross Road Dartmouth NS B2W 3G9 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 SPARROW, Mary Veronica Dominion, Cape Breton Regional Municipality May Danette Veronica Sparrow (Ad) 60 Union Street Dominion NS B1G 1W7 Vincent A. Gillis 321 Townsend Street PO Box 847 Sydney NS B1P 6J1 SPENCER, Joann Isobel Hantsport, Hants County May Victor Roland Spencer RR 1 Hantsport NS B0P 1P0 and Lois Joan Church 482 Lawrence Road RR 1 Newport NS B0N 2A0 (Ads) TAYLOR, Margaret Marie Clementsport, Annapolis County May Joseph Alfred Amero (Ex) PO Box 114 Clementsport NS B0S 1E0 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0

14 838 The Royal Gazette, Wednesday, June 1, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TIPERT, Fern Belle Lunenburg, Lunenburg County May Personal Representative Executor (Ex) or Administrator (Ad) Royal Trust Corporation of Canada (Ex) George Street PO Box 1058 Halifax NS B3J 2X1 Solicitor for Personal Representative Date of the First Insertion J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 VATER, George Andrew Glace Bay, Cape Breton Regional Municipality May Belinda Vater (Ex) 58 Highland Street Glace Bay NS B1A 2T8 William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 VEINOTT, Beulah May Beech Hill, Lunenburg County May Darlene Margaret Kaizer (Ex) c/o Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 VOSS, Violet Sydney, Cape Breton Regional Municipality May Cyril Lewis (Administrator with Will Annexed) 92 Kimberly Drive Sydney River NS B1S 1S1 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 WILLCHUK, Rhoda Margaret Berwick, Kings County March Craig S. Willchuk 11 Hill Top Drive Penetanguishene ON L9M 1H7 and Glenn A. Willchuk 37 Cedar Street Ajax ON L1S 1T9 (Exs) Robert C. Stewart, QC 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 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) ACKER, Alice Frances... March ACKLAND, Claude Wood... December ADAMS, Beatrice...May ADAMS, Glenn Robert... December ADDINGTON, Donald Nelson... January ADLINGTON, Raymond Howard... March ALLEN, Daniel Frederick... April ALLEN, Edith Mae...May ALLEN, Everett... February

15 The Royal Gazette, Wednesday, June 1, ALLEN, James Lynn... February AMY, Edward Alfred Charles... March ANDERSON, John J.... April ANDERSON, Lorne... March ANDERSON, Ronald Christie... April ANDREWS, Edwin Bernard James... March ANNIS, Barrie Marvin... December ANTHONY, Mary Ellen... March ANTHONY, Ross Roland... February ANTLE, Betty Lou... January ARBUCKLE, Donald Charles... December ARNOLD, Soyna Sheila... December ARONSON, Lillian... February ARSENAULT, Robert Kenneth... March ATTWOOD, Father James Ignatius... December ATWOOD, Phelton Ellis... March AUCOIN, Cyrille Joseph... January AUSTIN, Flora Jessie... December AUSTIN, Hugh Fraser... April BAAS, Keith... February BABCOCK, Ruth Althea...May BABINEAU, Gerald J... December BACKEWICH, Annie Mildred... February BACON, Margaret Helen... March BAILEY, John (Jack) Hugh... January BAIRD, Myrna Lee...May BAKER, Audrey Joan... February BAKER, Rose-Marie...May BAKER, Russell Ray... April BALCOM, John Henry, Sr.... January BALCOM, Norma Luella... January BALCOMB, Anna Wilhelmina...May BALISH, Winnifred Eva... March BALTZER, Gerald Leslie...May BANFIELD, Orlando J. R....May BARKER, Claire Irene... March BARKHOUSE, Isabelle... December BARNES, David Brian... March BARRY, Allan Reid... March BARRY, Nancy Mary... January BARSS, Gordon DeWolfe... February BARTLETT, Allan Raymond... January BARTON, Mary M.... February BAXTER, Stephen John Arnold... January BEAIRSTO, Joan Marie...May BEAMISH, Norbert Dennis... December BEATON, Donald Anthony... March BEAVER, Effie Alberta... January BECKWITH, J. Calvin... January

16 840 The Royal Gazette, Wednesday, June 1, 2011 BELLAND, Lena...May BELLEFONTAINE, Noel Robert... January BENDELIER, Kenneth Parker... March BENNETT, Manley D....May BENNETT, Neil Robert (Bob)... March BENT, Marjorie Helen... February BERTHIER, Joseph Alfred... December BEVERIDGE, Jean Frances... December BEZANSON, Irene Marie... December BIGGS, Gladys Curry...May BIGNEY, Lorne L... December BILLARD, Laura Mary...May BIRRELL, Alexander... April BISHA, Norma Lee... February BISHOP, Muriel Odessa... December BITCON, Gladys Mary...May BLACKBURN, Mary Margaret... February BLACKMAN, David Gerard... March BLACKMORE, Herbert Henry... December BLAIR, David Frederick Dunham... March BLAKENEY, Wayne Christopher...May BLANCHARD, Elizabeth... March BLANCHARD, Thomas Robert, Sr.... January BLUE, Blanche Elizabeth... April BLUNDEN, William I....May BOATES, Flora Jean...May BOILEAU, Joseph Jean Yves... April BOLDUC, Mary Delia... February BOLLIVAR, Allan Richard...May BOND, John Arnold... March BOND, Sheila Emma...May BONNYMAN, Clifford Avard... March BOOMER, Leland Douglas... December BORDEN, Florence M.... April BORDEN, Shirley Barbara... January BOUDREAU, Jean Edward... March BOUDREAU, Richard J.... March BOUDREAU, Verna Elizabeth... December BOURGEOIS, Earl... March BOURQUE, Louise A...May BOURQUE, Marie Jeanette... April BOUTILIER, Lottie Mae... March BOWIE, Sarah Catherine... December BOYLAN, William E.... April BRANCH, Eileen May... March BRANDER, Walter Eugene... March BRANNAN, Doris Winifred... April BRENNA-YOUNG, Sylvia... March BRESNAN, Elizabeth Baker... February

17 The Royal Gazette, Wednesday, June 1, BRESOLIN, Louis, Sr.... December BREWER, William Thomas... April BROMLEY, Joan Elizabeth Churchill...May BROOKE, Harriett Joyce... March BROWN, Barbara Alice... February BROWN, Dorothy June... January BROWN, Douglas Maxwell... March BROWN, Douglas Stanley... February BROWN, Ethel May... January BROWN, Gordon Kenneth... January BROWN, Grace Elizabeth... January BROWN, Kenneth Patrick (referred to in Last Will and Testament as Ken Brown)... April BROWN, Nedra Constance...May BROWN, Sharon Bessie... January BROWN, Warren LaVerne Harvey...May BROWN, William Thomas...May BRUCE, James Garfield... February BRYANT, Owen Merrill... April BRYSON, George McDonald...May BRZAK, Aino... January BUCHANAN, Irma K.... December BUCKLAND, Kevin James... January BUCKLAND, Louis C.... December BUDD, Allan R.... January BURBRIDGE, Dorothy Ethel... March BURCHILL, Murielle Edith...May BURGESS, Franklyn Lloyd... December BURGOYNE, Donald Eugene... March BURKE, Roy Francis...May BURKE, Ruth M...May BURNS, Helen Rose... April BURNS, Walter Francis... April BURROWS, Colin Stephen... January BUSH, Minnie B... April BUSH, Ronald Redvis... April BUTTS, Charles... January BYRNE, Frederick Bernard... March BYRNE, James Edward...May CADEGAN, Mary Jane... April CAHILL, Grace D.... April CALDWELL, Norma Margaret... December CAMERON, Clarence Duncan...May CAMERON, Marjorie Helen... February CAMPBELL, Bridget Ann... December CAMPBELL, Ena Gertrude... February CAMPBELL, Gloria Christine... January CAMPBELL, Hugh A.... February CAMPBELL, Jeanette... March CAMPBELL, John Hugh (a.k.a. Hugh John Campbell and Jack Campbell)... April

18 842 The Royal Gazette, Wednesday, June 1, 2011 CAMPBELL, Mabel Evelyn...May CAMPBELL, Raymond (Moe)... December CAMPBELL, Ross Scott...May CANAVAN, Isobel G. (referred to in the Will as Isabelle G. Canavan,a.k.a. Isabel G. Canavan)... April CANN, George Malcolm... February CARD, Anita Viola...May CARDE, Hannah Margaret... February CARMICHAEL, Lloyd D... March CARRIGAN, Gus... February CARTER, Cora Elizabeth... February CARTER, Frances... April CARTER, James Clifford... January CASH, Donald Harris... December CASTONGUAY, Raymond Julien... March CHABASSOL, Charlotte... March CHAFFEY, Rosanna... March CHAMBERS, Ernest Ross... March CHANDLER, Betty Roberta Mae... March CHANDLER, John Sidney (a.k.a. John Sydney Chandler)... February CHANDLER, Roderick Blair...May CHAPMAN, Clarence... December CHARLTON, Gary Alfred... April CHENNELL, John James... March CHEVERIE, Daniel Francis...May CHEVERIE, Mabel Rita... March CHIPMAN, Eugene William...May CHISHOLM, Ada Lillian... December CHISHOLM, Mary Ruth... December CHISHOLM, Roderick Conrad... March CHITTICK, Eric William... April CHOLOCK, Catherine Ann... February CHRISTIE, Clifton Coade... April CLAENER, Moses... March CLAREMONT, Doris Marie Alice...May CLAREMONT, Robert David...May CLARK, Ernest Douglas... April CLARK, Peter Scott... February CLARK, Winston C.... February CLARKE, Elizabeth Barbara... March CLARKE, Helen...May CLEARY, Marion B....May CLEMSON, Eva... March CLOONEY, Keith Ray... February CLOUGH, Henry George... March CLUETT, Stanley Eugene... December CLYKE, John Stanley... December COLEMAN, Marcia Helene... April COLL, Henry E... January COLLETT, Brian Emmanual... December

19 The Royal Gazette, Wednesday, June 1, COLLEY, Alberta... January COLLICUTT, Virginia Pearl... March COLQUHOUN, Violet Jeanette... December COMEAU, Brian Edward... January COMEAU, Frederick (a.k.a. Joseph Frederick Comeau)... February COMEAU, Marie Lorraine...May COMEAU, Maxine A.... March COMEAU, Yvon J.... February COMEAU-TUFTS, Edith (a.k.a. Edith Marie Tufts)... February CONRAD, Margaret Louella Sarah... February CONRAD, Sylvia Joan... March COOK, Jean Louise... March COOKE, Nellie Christine... December COOLEN, Gordon Adelbert... March COOPER, John Douglas...May CORKUM, Clayton Alfred...May CORMIER, Paula Roberts... February COSGROVE, Elizabeth Ann... April COSTELLO, Alphonsine Marie Theriault... December COTTER, James Peter Francis... March COTTREAU, Lawrence James... April COUGHRAN, Kathleen Elizabeth... February COUNTWAY, Clyde E.... February CRAIG, Owen...May CRAIN, Donald Stanley... January CRANNEY, Elizabeth Mae... March CRAWFORD, Calvin Charles...May CREIGHTON, Austin MacLennan... January CRIBBY, Noble William... February CROFT, Brian Allison... March CROFT, Lydia Cecelia...May CROOK, Kenneth Alexander...May CROSBY, Allan W... April CROSBY, Jean Forbes... December CROSS, Willis Lloyd... March CROSSMAN, Walter... January CROSSMAN, Welesley Lawrence... March CROUSE, Rev. Robert Darwin... March CROWELL, Doris Abbie... April CROWELL, Jennie Isabelle...May CROWTHER, David Anthony... February CULLEN, John Crawford... February CURLY, Donald Houston... January CURRIE, David Anthony...May CURRIE, Elizabeth Ann... February CURRIE, John Joseph...May CURRIE, Verna Belle... December D ENTREMONT, Allan Joseph...May DALEY, K. Lorraine... April

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

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

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

More information

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 21, 2011 NOTICE OF SUBSTITUTED SERVICE LAND REGISTRATION ACT TO: St. Mary s Bay Steamship Company

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

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

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

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

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

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

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

PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 28, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

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

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

Notice of Intention to Expropriate

Notice of Intention to Expropriate TO: Expropriation Advisory Officer Notice of Intention to Expropriate THIS NOTICE OF INTENTION TO EXPROPRIATE is issued in accordance with section 6 of the Expropriation Act, Chapter E-14, of the Revised

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

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

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

Land Surveyors Recognized by SNSMR

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

More information

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

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

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

PART 1 VOLUME 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 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

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Overview The Land Titles Clarification Act (LTCA) Part I provides a legal way for land owners

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 22 NOVEMBER 2016 EC

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

More information

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

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

More information

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

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

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

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

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

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

More information

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

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

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

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

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 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

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

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

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

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

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

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 6, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

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

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

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order,

More information

PART 1 VOLUME 220, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

PART 1 VOLUME 220, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 20, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett) GOSS and HULBERT and COLLETT Family History William George GOSS B 17 June 1863 Exeter Devon

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

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

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE and Margaret WADDELL Group number 103-3 = 3 rd issue (Weblink 103-3 Leckie Waddell 1883 Dunedin NZ) Archibald LECKIE B 05 October 1854 Scotland D 29 November 1933 Dunedin New Zealand M

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

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

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

Register Report for Celia Lefforge

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

More information

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

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

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

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 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

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

Friends of Dundee City Archives Mitchell Street School 1891 to 1896

Friends of Dundee City Archives Mitchell Street School 1891 to 1896 Friends of City Archives Mitchell Street School 1891 to 1896 Surnames starting by R SUR 2ND OF Rae Alexander 04/01/1892 20/02/1878 Dudhope Pub Sch 29/01/1892 Full Time Work Rae Alex. 34 Fleuchar St 9 Rae

More information

SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child)

SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child) SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child) George SYKES and Jane CHILD Family History George SYKES B about 12 March 1815 Arksey

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

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

Descendants of Joseph B. Miller Ron Hughes -

Descendants of Joseph B. Miller Ron Hughes - Descendants of Joseph B. Miller Ron Hughes - rondh@cox.net Generation 1 1. JOSEPH B. 1 MILLER was born about 1826 in PA. He He married Elizabeth Unknown date Unknown. She was born about 1826. She Joseph

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

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