I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

Size: px
Start display at page:

Download "I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 22, 2015 IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 6 th day of July, James R. Gogan The Breton Law Group Solicitor for Nova Scotia Limited 1657 July IN THE MATTER OF: The Companies Act (Nova Scotia) - and - IN THE MATTER OF: An Application by Brian J. Delaney Periodontist Incorporated for Leave to Surrender its Certificate of Incorporation - and - IN THE MATTER OF: An Application by EEP Engineered & Environmental Products Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that EEP Engineered & Environmental Products Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 14 th day of July, Trevor I. Hughes PO Box King Street Windsor NS B0N 2T0 Solicitor for EEP Engineered & Environmental Products Incorporated 1649 July IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Hildebrand Coastal and Ocean Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Brian J. Delaney Periodontist Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 13 th day of July July C. James Enman Solicitor for the Applicant IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended 1115 NOTICE IS HEREBY GIVEN that Hildebrand Coastal and Ocean Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 14 th day of July, 2015.

2 1116 The Royal Gazette, Wednesday, July 22, 2015 Christian Weisenburger Christian Weisenburger Law, Inc Edward Street Halifax NS B3H 3H6 Solicitor for Hildebrand Coastal and Ocean Inc July IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Theodore Richard Hiltz, Deceased Notice of Application (S. 64(3)(a)) The applicant Rita Marie Hiltz, wife of Theodore Richard Hiltz, Deceased has applied to the Registrar of Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Nova Scotia for an Order for Proof of Richard Theodore Hiltz s Will dated April 5 th, 2012 in Solemn Form Pursuant to Section 31 to be heard on 2th, August, 2015, at 10:00 a.m. The affidavit of Derrick G. Wickstrom, counsel to Rita Marie Hiltz of Toronto in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED July 8 th, Derrick G. Wickstrom Wickstrom & Company 424 Main Street Mahone Bay NS B0J 2E0 Telephone: ; Fax: dgwick@eastlink.ca 1619 July (3 iss) 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 ALLEN, Ruth A. Port Greville, Cumberland County July Personal Representative(s) Executor (Ex) or Administrator (Ad) Andrea Joan McKay (Ex) c/o Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1

3 The Royal Gazette, Wednesday, July 22, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BAKER, Robert Nilsen Head of Jeddore, Halifax Regional Municipality July BAYER, Manfred Erich North Garden, Virginia, USA July BEECH, Joan Ann Halifax, Halifax Regional Municipality July BELL, Sylvia Kathleen Halifax, Halifax Regional Municipality June BOWER, Alan Spencer Upper Ohio, Shelburne County June BRANDER, Larry Arthur Northport, Cumberland County July BROUSSARD, John Joseph Halifax, Halifax Regional Municipality March CAMERON, Edward Leroy Kennetcook, Hants County July Personal Representative(s) Executor (Ex) or Administrator (Ad) Marian Baker (Ex) 35 Serendipity Lane Musquodoboit Harbour NS B0J 2L0 Kathleen M. O Connell (Ex) 121 South Broad Street, 20 th Floor Philadelphia PA USA Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Judith Lynn Bell (Ex) 15 Warwick Lane Halifax NS B3M 4J3 Lily Barbara Bower (Ex) 4842 Highway 203, RR 1 Upper Ohio NS B0T 1W0 Ellen Jane Trueman (Ad) 2693 Highway 6 Truemanville NS B4H 3Y2 Linda Anne Poirier (Ex) 61 Mountain Road Halifax NS B3N 3C4 Sandra Cameron (Ex) 923 Ettinger Road Kennetcook NS B0N 1P0 Solicitor for Personal Representative Date of the First Insertion D. Mark Gardiner Landry, McGillivray Suite Ochterloney Street Dartmouth NS B2Y 4B8 William A. Sutherland, Q.C. Suite 2130, 6960 Mumford Road Halifax NS B3L 4P1 Fiona M.G. Imrie, Q.C. Public Trustee PO Box 685 Halifax NS B3J 2T3 Peter J. Thomson 2571 Windsor Street Halifax NS B3K 5C4 Donald G. Harding, Q.C. PO Box John Street Shelburne NS B0T 1W0 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Philip Whitehead Quinpool Road Halifax NS B3L 1A3 Robert A. Carruthers, Q.C. Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0

4 1118 The Royal Gazette, Wednesday, July 22, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CAPSTICK, Margaret Alice (Peggy) Los Angeles, California, USA July CHADDOCK, Catherine Mary Moose Jaw, Saskatchewan July COGSWELL, Francis David Thomas Cleveland, Richmond County April DANIELS, Roger Everette Berwick, Kings County July DARES, Marjorie Isabella Timberlea, Halifax Regional Municipality June DeCHENNE, Lillian Marie Halifax, Halifax Regional Municipality July DeWOLFE, Rita Dartmouth, Halifax Regional Municipality July Personal Representative(s) Executor (Ex) or Administrator (Ad) Willemina Oosterbeek (Ex) 3333 Motor Avenue, Apt 302 Los Angeles CA USA John William Chaddock (Ex) 20 Princeton Avenue Halifax NS B3R 1Z9 George Wayne Chaddock (Ex) Highfield Park Drive Dartmouth NS B3A 4W2 Mary Annette Sampson (Ad) 11 MacLeod Road, RR 1 Cleveland NS B0E 1J0 Jenna Laura Dempsey (Ex) 2207 Morden Road Aylesford NS B0P 1C0 Donald Wayne Dares (Ex) c/o Smith-Camp Law 104 Whynachts Point Road Tantallon NS B3Z 2K9 Kevin Saab (Ex) 3596 Rosemeade Avenue Halifax NS B3K 4L7 David Justin Murray (Ex) 54 Landing Drive West Hubbards NS B0J 1T0 Christine Dorothy Bannerman (aka Dorothy Christine Bannerman) (Ex) 24 Linda Lane Lake Echo NS B3E 1B3 Solicitor for Personal Representative Date of the First Insertion Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Eric O. Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Dixie J. Smith-Camp Smith-Camp Law 104 Whynachts Point Road Tantallon NS B3Z 2K9 Richard Niedermayer Stewart McKelvey Suite 900, Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

5 The Royal Gazette, Wednesday, July 22, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion DUNNETT, Alexander Beaver Bank, Halifax Regional Municipality July Debra Lynn McCully (Ad) c/o Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 Stephen C. Kent Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 FAWSON, Craig Allen Lower Sackville, Halifax Regional Municipality June FRALIC, Dennis Eugene Liverpool, Queens County June FULDE, Ann Beverly Bedford, Halifax Regional Municipality July GRAHAM, Mary (aka Mary Innocentia Graham) South Yarmouth, Massachusetts, USA July HART, David Kristopher Sambro, Halifax Regional Municipality June KASSIM, Salem Mohammed Lahaj, Yemen December KNOP, Osvald Halifax, Halifax Regional Municipality July Percival John Fawson (Ex) 30 Neily Drive Lower Sackville NS B4C 2G7 Louise Gertrude Fralic (Ex) 18 Old Port Mouton Road Liverpool NS B0T 1K0 Peter Raymond (Ex) 9 Cherry Lane Mahone Bay NS B0J 2E0 Ronald J. Graham (Ex) San Jose Palm Desert CA USA Donald Hart (Ex) and Amanda Agnes Hart (Ex) 63 Sandshell Lane Sambro NS B3V 1L4 Maged Kassim (Ex) 45 Stonehill Place Beechville NS B3T 2E7 Karen Knop (Ex) 23 Victor Avenue Toronto ON M4K 1A7 Colin M. Campbell 281 Sackville Drive PO Box 408 Lower Sackville NS B4C 2T2 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 Emily Racine Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5

6 1120 The Royal Gazette, Wednesday, July 22, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LAFFIN, Anna Margaret Halifax, Halifax Regional Municipality July MacKINNON, Lewis Murray Shubenacadie, Hants County May MacLEOD, Gordon (aka Donald Gordon MacLeod) Bedford, Halifax Regional Municipality July MALONEY, Elizabeth May Westmount, Cape Breton Regional Municipality June MOSHER, Donald E. Fall River, Halifax Regional Municipality July O CONNELL, Edward L. Kellys Cove, Yarmouth County December ORR, Anorah Halifax, Halifax Regional Municipality June PIZIO, Carol Ann Dartmouth, Halifax Regional Municipality July POLLEY, Carl Maurice Pugwash, Cumberland County July Personal Representative(s) Executor (Ex) or Administrator (Ad) Douglas Michael Laffin (Ex) 1652 Cambridge Street Halifax NS B3H 4A7 Ann Louise Howe (Ex) 22 Orkney Drive Dartmouth NS B2X 1J9 Ruth Hatt (Ex) 66 Highway 224 Shubenacadie NS B0N 2H0 Flora E. MacLeod (Ex) 7 Royalfern Way Bedford NS B4B 0J7 Shirley Ann Elizabeth Burridge (Ex) 34 Monteith Avenue Westmount NS B1R 1K4 Marilyn J. Mosher (Ex) 3 Old Lockview Court Fall River NS B2T 1J1 Kathleen Reilly (Ex) 307 Pleasant Street Yarmouth NS B5A 5A2 James Francis Orr (Ex) 2717 Gladstone Street, Apt 1012 Halifax NS B3K 0A4 Julie-Ann Boucher (Ex) 158 Shaufner Lane Porters Lake NS B3E 1N8 Keven John Polley (Ad) 452 Gulf Shore Road Pugwash NS B0K 1L0 Solicitor for Personal Representative Date of the First Insertion Catherine S. Walker, Q.C. Walker Law Inc Quinn Street Halifax NS B3L 3E6 Alan D. MacNeill 9-46 Inglis Place Truro NS B2N 4B4 John G. Cooper, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 David J. Iannetti 210 Commercial Street North Sydney NS B2A 1B7 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2

7 The Royal Gazette, Wednesday, July 22, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration REINHOLDT, Robert Charles Halifax, Halifax Regional Municipality July SHAW, Irene Alice Margaree Centre, Inverness County July SLAUENWHITE, Reta Mae Annapolis Royal, Annapolis County July SMITH, Bruce Allen Stoney Island, Shelburne County July SMITH, Jessie May Trenton, Pictou County July SQUIRES, Patricia Elaine Carty Kentville, Kings County July YARN, Roy P. Halifax, Halifax Regional Municipality July ZINN, James Arthur Dartmouth, Halifax Regional Municipality July Personal Representative(s) Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 James M. Shaw (Ex) 135 Hatchery Road Margaree Valley NS B0E 2C0 Gordon Silver (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Melanie Hunt (Ex) 1460 Stoney Island Road Stoney Island NS B0W 3J0 Walter Smith (Ex) 61 Seventh Street PO Box 673 Trenton NS B0K 1X0 Karen Ann Abell-Dykens (Ex) c/o PO Box Main Street Kentville NS B4N 3V9 The Canada Trust Company (Ex) c/o Chris McKee 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 Angie Marie Zinn (Ex) 70 Pondicherry Crescent Dartmouth NS B2W 5C5 Solicitor for Personal Representative Date of the First Insertion Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 July (1m) Elliot K. Fraser Box Highway 105 Baddeck NS B0E 1B0 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Donald G. Harding, Q.C. PO Box John Street Shelburne NS B0T 1W0 B. Craig Clarke MacIsaac Clarke & Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Trinda L. Ernst, Q.C. PO Box Main Street Kentville NS B4N 3V9 Tanya L. Butler Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5

8 1122 The Royal Gazette, Wednesday, July 22, 2015 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBOTT, Duke Charles... January ADAMSON, John S.... June ADDICOTT, Anna Geraldine... April ADIKPETO, Vivien Rodolphe... January ADSHADE, Florence Amelia... July AHERN, Terence Joseph... February AIRTH, Bernice Margaret... February ALLISON, Elizabeth Jean... March ALLISON, Marjorie Joan... January AMADIO, Elizabeth Josephine... March AMIRAULT, Frances Marie... March AMIRAULT, Marion (aka Mary Louise Amirault)... March ANDERSON, Virginia Miller... April ANTLE, Bernard... June ANTONIA, Barry Melville... April APT, Pauline Marguerite... July ARAB, Joe... June ARCHIBALD, George David... January ARCHIBALD, Greta Joan... May ARCHIBALD, Helen Maude... April ARCHIBALD, James P.... February ARCHIBALD, Marion Dean... June ARMSTRONG, David Edward... April ARNOLD, Marjorie Elizabeth... March ASPINALL, Sylvia Jean... February ATKINSON, Lester Lamont... April ATWOOD, Mary Oxley Stones... April AULENBACK, Shirley... May BADER, Abdul Majid... June BAILEY, Dorothy Ann... June BAILLIE, Lois Gwendlyne... June BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May BAKER, Calvin Howard... April BAKER, Carl Edwin... February BAKER, Jessie Edith Rae... July BAKER, Lillian Lorraine... May BAKER, Mark Raymond... April BAKER, Pearl Annalee... July BALCOME, Percy Leander... April BALDWIN, Harold Earle... January BALL, Erma May... March BALL, Wilson Murray... April BALLAM, Arthur Noble... March BANKS, Lawrence James... July BARKHOUSE, Jane Katherine... April BARKHOUSE, Minnie Florence... June BARKHOUSE, Norma Roos... March BARRINGTON, Theresa Mary... May

9 The Royal Gazette, Wednesday, July 22, BARRON, John Bernard... February BARTER, Richard Chester... May BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Jean... April BEATON, Julie Marie... July BEATON, Louise Catherine... April BEATON, Mary Elizabeth (Isabel)... June BEATON, Murdock Francis... April BEAVER, Stanley Malcolm... June BECK, Beatrice Verna... April BECK, Clarence Kenneth... March BECK, Myrtle Irene... July BEECH, Anthony Bernard... February BELL, Helen Blanche... June BELL, James Knowles... February BELL, Leona Fern... June BELLEMARE, Pearl Mary... June BENEDICT, Delbert Owen... January BENIGHT, Joan Marie... February BENNETT, Howard... June BENNETT, Marilyn Ann... March BENNETT, Roland Wayne... July BENVIE, Marie Jeannelle... March BERRY, David Leo... April BEST, Alice Mabelle... March BETHUNE, Alvin Eugene... July BETTENCOURT, Bealarmino Desa... May BIDART, George Jean... April BILLARD, Joan Stella... June BIRD, Stephen Borden... June BISHOP, Kenneth Owen... April BLACKBURN, Margaret Etta... June BLACKMORE, Betty Margareta... April BLAKENEY, Ella Maud... May BLAXLAND, Calvin Borden... March BLOCK, Dorothy... February BLOIS, Donald Robie... February BOEHNER, Debra Lynn... June BONA, Sophie Beatrice... February BOND, Doris A.... April BOND, Verna... March BONVIE, Sarah Margaret... February BOONE, Doris Marie... July BOONE, Mary... July BOOY, Annie June (aka Anne June Booy)... March BORDEN, Shirley Elizabeth... February BOUCHARD, Albert Joseph... May BOUDREAU, Amable... July BOUDREAU, Joseph Alzear (aka Alzear Boudreau)... April BOUDREAU, Paul Joseph... June BOURQUE, Eric James... June BOUTILIER, Florence Emma... May BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May BOWEN, Olivia... January BOWER, Alan Spencer (cancelled - republished July )... July

10 1124 The Royal Gazette, Wednesday, July 22, 2015 BOWER, Margaret Marie... March BOWER, Sylvia Augusta... April BOWERS, Wildon Earl... June BOYD, Edward B.... January BOYD, Ritchie Owen... May BOYLE, Eugene Stephen... February BOYLE, Geraldine Margaret... June BRACKETT, Sophie Florence... March BRADLEY, Mary Diane... May BRANDER, Harold Edward... June BRAULT, Muriel Gwynneth... May BRENTON, John Frederick... April BRENTON, Phyllis Ann (referred to in the Will as Phyllis A. Brenton)... January BREWER, Petronella... May BREWSTER, Lenora Inez... May BRIARD, Marcel... March BRIDGEO, Nita Patricia... March BROOKFIELD, John Reid... April BROOKMAN, Harold H.... July BROOME, Marion Florence Ada... February BROWN, Basil St. John... March BROWN, Dorothy Allison Doane... June BROWN, Dorothy Jean... April BROWN, Grace Catherine... February BROWN, James Bernard... June BROWN, Leroy Maynard... March BROWN, Richard M.... May BROWN, Rose Viola... July BROWN, Winfield Hall... April BROWNELL, Bina Alice... June BROWNELL, William Edward... February BRUCE, Alice Dewitt... February BRUHM, Stanley Raymond... May BRYDEN, David Finlay... April BUCHANAN, Peter... January BUDGE, Charlotte M.... April BURGESS, Ralph St. George... April BURGOYNE, Irene Anita... June BURKE, George Murdock... April BURKE, Lester Leon... February BURKEY, Charles Francois (aka Charles Francis Burkey)... May BURLEY, Theresa Mae... April BURNS, Emmeline... July BURNS, James Arthur... May BURNS, Robert E.... February BURNSTEIN, Shirley Harriett... June BUTLER, Robert Alan... February BUTLER, Wayne Leverne... April BUTLIN, David John... July CALDAROZZI, Lucia... May CALLAGHAN, Shirley Anne... April CAMERON, Edmund James... January CAMERON, Evelyn Johnston... July CAMERON, Gail May (aka Gail Cameron)... February CAMERON, Georgia Susan... May CAMERON, Ian Robert... April CAMERON, Ida Mary... May

11 The Royal Gazette, Wednesday, July 22, CAMERON, John Robert... July CAMPBELL, Anne... February CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July CAMPBELL, James Dan... April CAMPBELL, John Angus... February CAMPBELL, John Wayne... March CAMPBELL, Kenneth John... May CAMPBELL, Phyllis Rubena... June CAMPBELL, Rodena Mary... June CAMUS, Rudolph Abraham... March CANAVAN, Maynard L.... July CANAVAN, Teresa... July CANN, William Crowell... March CANN-HURLBURT, Coral Janice... February CARTER, John Peter (aka John P Carter and John Carter)... February CAVE, Stephen Douglas... April CHANDLER, Marie Paulette... April CHANT, Kimberly... February CHAPLIN, Ruby Mae... June CHAPMAN, Kenneth Graham... April CHAPMAN, Melvin Charles... June CHARLTON, Michael Andrew... February CHETWYND, Emily Irene... April CHIAPPA, John Peter... February CHIASSON, Armie A.... March CHISHOLM, Beulah Waldon... July CHISHOLM, Edward... April CHISHOLM, Joyce Marie... May CHISHOLM, Ruth Josephine... April CHMIELA, Walter Konstantin... May CHOLOCK, Helen... July CHRISTIE, Marie Elise (Carol)... March CHRISTIE, Ross Webster... July CHURCHILL, Evelyn Marguerite... February CLARIDGE, Edward... June CLARK, Allan... May CLARK, Olive Ruth... July CLARK, Robert Brian... May CLARK, Roxie Joyce... April CLARKE, Audrey Ruth... May CLARKE, Edward Charles... May CLARKE, Elsie Merle... June CLARKE, James Wesley... April CLARKE, Ronald Robert... June CLATTENBURG, Eldon Francis... March CLAYTON, Bayfield Edward... July COCHRANE, Mary Patricia... February COFFIN, Dorothy Mary... May COGGAR, Claire Margaret... March COHN, Catherine Marjorie... March COLBURN, Lloyd Glen... April COLBURNE, Norma Barbara... June COLDWELL, Margaret Amanda... April COLE, Ferne Taylor... April COLLICOTT, Gilbert G.... March COLLIER, Robert Archibald... February COLLINS, Luella Harriet... February

12 1126 The Royal Gazette, Wednesday, July 22, 2015 COLLINS, Sally Ann... June COLP, Kenneth Cash... March COMEAU, Bernardin J.... March COMEAU, Frances... May COMEAU, Greta... January COMEAU, Marcel R.... March COMEAU, Marie Alda... May CONNELL, Michael Francis (referred to in the Will as Michael F. Connell)... February CONNOLLY, Margaret... March CONNOR, James Dwight... February CONNORS, Gerald Matthew... February CONRAD, Isabell Louise... February CONROD, Betty Agnes... January COOK, Frederick Claude... July COOLEN, Marie Myrtle... February COOMBS, Charles Wayne... June COPELAND, Lillian... February COPP, Claude Avard... February CORKUM, Meredith MacKay... May CORMIER, Vernon J.... May CORTELLA, Mark Antonio... February COSTELLO, Kenneth Frank... February COUNTWAY, Gwendolyn Vera... January COURAGE, Douglas William... March COVEY, Christopher Stewart... June COVEY, Frances Priscilla... March COWL, Thomas Christopher Andrew... March COX, Freeman James... April CRANN, Arthur Baden... July CRAWFORD, Loretta Marjorie... March CREE, John... June CREEMER, Kerry Glenn... June CREEMER, Kirby Hunter... June CRITHARIS, Helen... February CROMWELL, Joyce Vivian Luanna... January CROSS, Geraldine Bernice... March CROSS, Marguerite Aileen... May CROUSE, Alice Frances... March CROUSE, Grace Marie... February CROUSE, Robert Linscott... March CROWE, Francis Patrick... June CROWE, Gordon Leander... April CROWE, Michael Bernard... March CROWE, Richard... January CROWELL, Maude Viola... April CRUICKSHANK, Clarice Letitia... April CRUICKSHANK, Roger... July CUMMINGS, Allan James... June CUMMINGS, Audrey Marguerite... April CUMMINGS, Doris Madeline... April CUMMINGS, Joyce Marie... January CURREN, Arthur Morton... January CURRIE, John Cornelius... June CURRIE, Marie Kathleen... April CURTIS, Joseph Alexander... March CUSACK, Mary Ellen... July CUTCLIFFE, Margaret Elaine... April

13 The Royal Gazette, Wednesday, July 22, CUTHBERT, Margaret Elizabeth... May d ENTREMONT, Lawrence Philip... March D ENTREMONT, Leo Rudolph... April D ENTREMONT, Roland Bertin... January d EON, Adolphe Alphée... March DAINE, Shirley E.... June DALTON, Wayne... July DAVENPORT, Mary Pearl... July DAVID, James Albert (cancelled - republished March (DAVID))... March DAVIS, Basil A., Jr.... March DAVIS, James Albert... March DAVIS, Marguerite Madeline... April DAVIS, Stanley R.... July DAYE, Joan Elizabeth... March DEAGLE, Mary Catherine... July DEAL, Georgina Elizabeth... March DECKER, Frank William... March DeCOSTE, Edith Margaret (aka Margaret Edith DeCoste)... January DeDIEU, Winnifred Beth... July DEFREITAS, Clara Marie... April DEGRANDIS, Lynn Elizabeth (aka Lynn Degrandis)... February DELAHUNT, James Austin... April DeLONG, Carl Herman... June DELOREY, Francis Philistine... April DENDOFF, Jacqueline Joyce... April DENSMORE, James Eldridge... July DERNIER, Betty... April DeROCHE, Benjamin Emmanuel... March DESCHENES, Roger Yvon... July DESMOND, David... June DESROSIERS, William George... January DEVEAU, Leo Joseph... April DEVEAU, Odessa G.... April DeWOLFE, Florence Marie... February DICKEY, George Scott, Sr.... June DICKIE, Michael Albert... May DiFRANCESCANTONIO, Domenico... January DILLMAN, Jennie Victoria... June DINGWALL, Robert Terrance... May DIONNE, Doris Mary Louise... May DiPIERRO, Vito... July DISHLIN, William Joseph... January DOANE, Ancel Leon... May DOANE, Clarence Creighton... June DODSWORTH, Emily May... April DOIRON, Julia Clara... July DOLAN, Siri L.... March DONNISON, Robert Bruce... May DOODY, Frances G.... June DOOLEY, Elizabeth Jean... July DOREY, Max Hiram... January DOUCETTE, Andrew Clayton... February DOUCETTE, Frederick Joseph... June DOUCETTE, Joseph Melvin... May DOUCETTE, Richard Laurent... March DOUGLAS, Doris... January DOUMAKIS, Kyriakos... January

14 1128 The Royal Gazette, Wednesday, July 22, 2015 DOVE, Brian Glenn... May DOWE, Allison C.... April DOWNEY, Rosemary... March DOYLE, Corenne N.... February DROVER, Bertram... April DUFF, James Gordon... January DUFFY, Jean Frances... March DUGGAN, Verna Catherine... June DUNBAR, Helen... June DUNLOP, Allan Currie... June DUNLOP, Virginia... March DUNN, Helen Sadie... March DUNN, John R.... July DUNN, Mary Margaret... June DURLING, Lennie Julia... February DURLING, Rebecca Julia... February DURLING, Richard Leroy... April DUTIN, Veronica Bernadette... June DWYER, Rolene Minnie... January DZIUBEK, Stanley... April EATON, Eileen... May EATON, MacPherson... June EATON, Richard Michael... February EDWARDS, Kenneth E.... February EDWARDS, Lawrence William... March ELLIOTT, Gordon Albert... June ELLIOTT, Ira MacKenzie... April ELLIOTT, Ronald Robin... June ELLIOTT, William Daniel... April ELLIS, Kenneth... June ELLIS, Richard Maxwell... July ERNST, Leslie Richard... May ETCHEVERRY, Anita Marie... April ETTINGER, Joseph Charles... April FAHIE, Kathleen Mary... June FANCY, Donald Earl (aka Donald Earle Fancy)... March FARRELL, Beryl Anne... February FARRIS, Dolores Doreen... February FAY, Rose Marie... June FERGUSON, Kenneth Elmer... March FERNEYHOUGH, Raymond... January FERRIS, Marjorie Elizabeth... April FIANDER, Effie May... June FISHER, Henry Pollock... April FISHER, Kathleen Bernetta... July FITZPATRICK, Patrick Philip James... April FLEET, Clyde Herman... February FLEMMING, Ethal Blanche... July FLEMMING, Joan Muriel... February FLINN, Elsie Kathleen... March FLOYD, Robert I.... May FLYNN, Frances... May FOLLETT, Francis Joseph (aka Frank Follett)... February FORAN, Walter Bruce... June FORBES, Cora Elizabeth... May FORBES, Harry Frederick... February FORBES, Jerome Alexander... June

15 The Royal Gazette, Wednesday, July 22, FORBRIGGER, Gerald Henry... April FORRESTER, Elsie Berdine... February FORSYTHE, Verna Jean... April FORTUNE, Eileen Annie... April FOSTER, Barbara Ann... April FOSTER, Robert Gordon... June FOUGERE, Herman Francis... May FOX, Donald Albert... June FRAELIC, Michael Brian (Sr)... April FRAMPTON, Venetta G.... May FRANCIS, Gerald Arthur... July FRASER, Donald Roy... April FRASER, Douglas Ronald... March FRASER, John Ambrose... April FRASER, Mary Tait... February FRASER, William Daniel... March FRAUGHTON, Margaret Dorothy... July FREEMAN, Leona Reva... June FUDGE, Murdoch George... May FULLERTON, Herman... February FULTON, Marguerite... March GAINHAM, Laura May... March GALBRAITH, Grace Alma... May GALBRAITH, Lillian... February GALLANT, William Henry... April GARDINER, Harcourt William... May GARNIER, Mildred June... July GASS, Georgia Margaret... July GAUL, Ethelwyn Mary... April GAVEL, Gladys Evangeline... June GAVEL, Wilda Anne... July GEDDES, Shirley Florence... January GEIS, Eric Robert... June GEORGE, Kevin Maurice... June GIBSON, Helen Katharine... March GIFFIN, Alma Faye... July GILBY, Patrick Warren... June GILES, Freda Marie... January GILL, Rex Marsden... April GILLESPIE, Duane... February GILLIE, Dorothy Joyce... April GILLIES, Charles David... April GILLIS, Annie Theresa... July GILLIS, Joseph Andrew... March GILLIS, Josephine A.... May GILLIS, Mary Margaret... April GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour)... May GLEN, Dorothy Beatrice... May GOGAN, Francis Everett... June GOLD, Mary... March GOOD, Ronald Edward... February GOODICK, Donald Earle MacKay... July GOODYEAR, Edith May... June GORDON, Shirley Anne... June GORDON, Winston Frederick... April GORMAN, Mary Bernadette... June GORMAN, Theresa Frances Marie... May

16 1130 The Royal Gazette, Wednesday, July 22, 2015 GOSBY, Joyce Athilda... June GOULD, Myra Roxanna Mary... February GOULDEN, Clyde Stanley... January GOULDTHORPE, John Arthur... April GOUTHRO, Evelyn (aka Evelyn Whalen)... May GOWER, Donald Joseph... April GOYETCHE, James Patrick... July GRAHAM, Alan Fraser... May GRAHAM, Alice... February GRAHAM, Lauretta Minella... March GRANDY, Alice Jane... March GRANDY, Sheila Irene... February GRANT, Edward... July GRANT, Margaret Helen Mackenzie... July GRANT, Mary Jean... March GRANT, Stephen Thomas... May GRAY, Ruth Marguerite... May GREALEY, Valda Gertrude... May GREEN, Margaret Theresa... January GREENWOOD, Beverly Ann Celeste... April GREENWOOD, Patrick James, Sr.... February GRIMES, George Edward... July GRIMM, Edna L.... May GRIMM, Edward Osbourne... July GROOM, Ardis Eleanor... July GRUNDY, Bevis... July HAASE, Florence W.... June HADZIC, Sejad... April HAGEN, Flora... May HAGGART, William Otto... June HAGGETT, Joseph B.... May HAGGETT, Justine E.... May HALE, James Roy... March HALIBURTON, Thomas Henry... March HALL, Helen... April HALL, Wanda Darlene... May HAMILTON, Murray... May HANES, James Bowden... July HANNON, Gerard... March HARLAND, Joseph F.... March HARNISH, Cecil Alfred... April HARPER, Mary Doreen... May HARRINGTON, Elsie Evelyn... April HARRINGTON, Haley Jollymore... April HARRISON, Margaret Bronwen... April HARTIGAN, Rosalie Amanda... January HARTLING, Phyllis Elaine... May HASSALL, Elizabeth (Betty) Isobel... January HATCHETTE, Margaret... March HATFIELD, Lesmere Paul... July HATT, Katherine A.... June HATT, Lloyd Lewis... April HAVILL, Jean Miriam... June HAYCOCK, Patricia Louise... March HAYDEN, Beatrice Marie... June HAYDEN, Ross Henry... March HAYES, Michael Francis... May

17 The Royal Gazette, Wednesday, July 22, HAYES, Sheila Frances... July HAYNES, Evelyn Georgetta... July HAYWARD, Harold Bruce... May HEAD, Pearl... April HEBB, Wanda Marie... January HEBB, Winnifred Marie... April HEBERT, Marie Rita (referred to in the Will/Codicil as Rita Marie Hebert)... January HEFLER, Gordon Royce... January HEMEON, Beatrice Alfreda (Freda)... March HEMMING, Honorah... March HENDERSON, David Anderson... February HENRICH, Nina MacLeod... March HENSHAW, Alfred R.... April HICKEN, Pauline E.... April HICKEY, Joseph Carter (aka Carter Hickey)... April HICKS, Muriel Molly... May HICKS, Yvonne Mary... April HIGGINS, Vera Oressa... June HILL, Henry Hamilton... April HILL, Ian... July HILLIS, Anne Marjorie... February HILLS, Leah (Myatt)... May HILTZ, Garnet St. Clair Roy... July HINES, Charles Henry... June HINES, James Henry... March HIRTLE, Clarence Moyle... April HIRTLE, Pauline Frances... March HOARE, Bernard Clarence... May HOGAN, Clifford Joseph... July HOLLETT, Frank David... February HOLLIS, Gertrude Evelyn... July HOLLOHAN, Annie Theresa (aka Anne Theresa Hollohan)... June HOLT, Gerald Thomas... April HOOD, Ruth Marguerite... April HORNE, David Harry... April HORNSTEIN, Helen Christina... March HOROBIN, Reginald Thomas... June HOURIHAN, Marian Grace... February HOUSER, Lorraine Shirley... June HOWARD, Janet Bernice... July HUANG, Paul Te Hsien... February HUGHES, Kenneth Gordon... June HULL, Ruth Vivian... April HUMPHREYS, Arthur William... June HUNT, Albert Harold Melbourne... April HUNTLEY, Robert Harris... July HUTTON, Pearl Irene... June HYDE, Francois T.... April ILLSLEY, John Albert Spittal... July IMLAY, William Robert... May ING, Vincent Wing Kong... March JACKSON, Gary M.... July JACKSON, Rachel Pauline... May JAMIESON, Jerry... February JANES, Grace Elizabeth... July JARVIS, Delmar... April JENDROSZ, Bernard Karol... June

18 1132 The Royal Gazette, Wednesday, July 22, 2015 JENNINGS, Catherine Alexandra... March JESSEN, Peter William... April JEWER, Elva Helene... July JOHNSEN, Helen M.... May JOHNSON, Jane Isabell... January JOHNSON, Jean Evewlyn... January JOHNSON, Juanita Marie... April JOHNSON, Winnifred Iris... June JOHNSTON, Hilda Estella... April JOHNSTON, Margaret Cavell... July JOHNSTON, Sharron L.... July JOLLYMORE, Ruth Catherine... June JONES, Eric Harry... January JONES, Frank... May JONES, Kenneth Gary... April JORDAN, Kevin Francis... June JORDAN, Nettie Gertrude... April JOSEPHSON, Edward Bruce... January JOUDREY, Vernon Alfred... June JOUDREY, William Enos... June JOURNEAY, Linda Ann... June KAY, Margaret... April KEARNEY, Carleton Earl... March KEATING, Aloysius Jerome... February KEATING, Edith Cavell... April KEATING, Vincent Paul... February KEDDY, Frank Edward... April KEDDY, Margaret Isobel... April KEHOE, Sylvia Christene... February KELLEGREW, Vera Annie... March KELLEHER, John Paul... February KELLY, Harrison Gladstone... March KENDROSZ, Bernard Karol (cancelled - republished June (JENDROSZ))... June KENNEDY, James Alexander... February KENNEDY, Jean Marie... June KENNEDY, Karen Gail... March KENT, Beatrice Ann... April KENT, Victor Raymond... February KEOHAN, Elizabeth Mae... February KIESER, Anne-Marie... May KILGAR, Olive Catherine... June KILLEEN, Carol Ellen... March KING, Wendy Anne... June KIRBY, Douglas... May KIRINCICH, Thomas Raymond... July KLUG, Michael Anthony... June KNOWLES, John Ernest... March KNOWLES, Sandra Marie Spencer... March KOSENDOWSKI, Edmund... June KOSTEY, Jemima Willenia... April KOSTEY, Thomas... May KOTHKE, Harold... January KRISTIANSEN, Kenneth G.... February KYDD, Margaret Cecile... April LAMPIER, Joyce Gwendolyn... March LANDRY, Mary Alice Pauline (aka Pauline Landry)... July LANGILLE, Donalda M.... April

19 The Royal Gazette, Wednesday, July 22, LANGILLE, Irene Mabel... April LANGLEY, Shirley Lorraine... March LANNON, Florence Georgina... May LANTZ, Blaine Richard... February LAVERS, Patrick Daniel... March LAWRENCE, Josephine Anne... July LAWRENCE, Thomas Patrick Donald... January LAYBOLT, Earle Mayhew... March LAYES, Lloyd Cuthbert... July LeBLANC, Elizabeth A.... April LeBLANC, Jean Numan... April LeBLANC, John... March LeBLANC, Karen Ann... April LEBLANC, Lawrence Paul Gregory... April LeBLANC, Patricia Chandler... April LECOUTER, Marc Joseph... March LEDVINA, Timothy J.... April LEE, Nicholas Robin Maywood... May LEGERE, Herbert Bernard... June LEGERE, Kevin Patrick... March LeLACHEUR, Alden George... June LeLACHEUR, Melvin Albert... April LEMIEUX, Lucy Gertrude... May LEONARD, Gertrude Eileen... February LESLIE, Ira David... May LESTER, Michael... May LEWIS, William Wellington... May LIDSTONE, Mary... May LILLINGTON, Margaret Joan... June LING, Rhodina... April LITTLE, William Thomas... March LIVELY, Dorothy Madeline... April LLOYD, Ernest St. Clair... July LOCKE, Donald Percy... February LOCKE, William (Bill)... February LOCKHART, Cedella Strang... April LOCKHART, Marjorie Agnes... March LOGIE, Bruce Peter... May LOLORDO, Mary Winter... March LOMBARD, Judy Catherine... April LOTZ, James Robert... March LOWE, Gerald Wilmont... July LOWEN, Jakob... February LUDDINGTON, Harvey Wilson... March LUSK, Evelyn... May LYLE, Sara McRoberts... February LYNCH, Margie Marie... June LYNK, Mary Elizabeth... May MacAULAY, Bessie Anna... May MacBURNIE, Marjorie Ruth... June MacCORMACK, Donald... June MacDONALD, Bernard Daniel... March MacDONALD, Dennis Edward... March MACDONALD, Dorothea Mary... May MacDONALD, Dorothy Mae... May MacDONALD, Heather M.... May MacDONALD, Ian Ross... July

20 1134 The Royal Gazette, Wednesday, July 22, 2015 MacDONALD, John Ronald... May MacDONALD, Joseph I.... July MacDONALD, Katherine Marie... April MacDONALD, Margaret... June MacDONALD, Margaret MacAdam... March MacDONALD, Marilyn Marguerite... March MacDONALD, Mary Ellen... February MacDONALD, Mary Margaret... June MacDONALD, Mildred Louise... April MacDONALD, Robert Alexander... February MacDONALD, Shirley Belle Druhan... May MacDONALD, Vera Evelyn... March MacDONALD, Virginia Elizabeth... March MacDOUGALL, John Adrian... January MacDOW, Gordon... June MacFARLANE, Camilla Jean... April MacGILLIVARY, Mary Catherine (aka Mary Catherine MacGillivray)... May MacGREGOR, Bernard Harvey... February MacINNIS, Allan Blaise... May MacINNIS, Donald Ross... February MacINNIS, Joseph Burke (aka Burke MacInnis)... April MacINNIS, Joseph Thomas... April MacINNIS, Justin Clare... July MacINNIS, Lauretta Alexandria... February MacINNIS, Lucille Madeleine (referred to in the Will as Lucille Madeleine Larin MacInnis)... March MacINTOSH, Keith Allison... April MacINTYRE, Donald William (aka Donald W. MacIntyre)... April MacINTYRE, Michael Roderick... June MacKAY, Vera... July MacKEIGAN, Margaret Mary Ann (MacDonald)... June MacKENZIE, Alexander Roderick... April MacKENZIE, Donald James... April MacKENZIE, Dr. Donald Ewen... June MacKENZIE, Exilda Victoria... April MacKENZIE, George Gordon... July MacKENZIE, Howard Arthur... May MacKENZIE, John Kenneth... May MacKENZIE, Kerrie Lynn... May MacKENZIE, Rita Aline... March MacKENZIE, Robert Walter... April MacKILLOP, Lexina Margaret (aka Lexina MacKillop)... February MacKINNON, Ila F.... July MacKINNON, John Frederick... April MacKINNON, Roderick Joseph... February MacKINNON, Ronald James... May MacLEAN, Dolores Elizabeth... June MacLEAN, Francis Thomas... July MacLEAN, George Caldwell... May MacLEAN, John Thomas... July MacLEAN, Violet Elaine... May MacLELLAN, Constance... June MacLELLAN, Sanford... June MacLELLAN, Teresa C.... July MacLELLAN, William... March MacLEOD, Dan Allan... February MacLEOD, Florence Isobel... March MacLEOD, Leona Catherine... April

21 The Royal Gazette, Wednesday, July 22, MacLEOD, Minnie Ruth... June MacLEOD, Rachel Elizabeth... June MacLEOD, Sylvia Delores... March MacLEOD, Treva A.... May MacLEOD, Wayne M.... March MacLEOD, William A.... February MacNEIL, Allen Francis... March MacNEIL, Carole Louise... June MacNEIL, John Edward... April MacNEIL, Josephine Agnes... April MacNEIL, Maurice (aka Maurice Carroll MacNeil)... April MacNEIL, Robert Benedict... February MacNEIL, Thomas Meighan... February MacNEIL, Vera Virginia... April MacNEILL, Elizabeth Theresa... May MACORIG, Maria... June MacPHAIL, Phyllis Marie... May MacPHEE, Georgene Kay... March MacPHEE, Mary Eleanor... February MacPHEE, Mary Eleanor (aka Eleanor MacPhee)... March MacPHERSON, Bernadette... June MacPHERSON, Daisy Cecilia... April MacPHERSON, Douglas Harcourt... January MacPHERSON, Miles Alexander... April MacQUEEN, James... June MacRAE, Elizabeth Georgina... February MADER, William Charles... January MAGEE, George Henry... June MAHER, Michael Roy Earle... March MAHONEY, Francis W.... June MAILMAN, Palma Barbara... July MAILMAN, Reginald Milton... June MALESRA, Kobad B.... April MALLET, Beulah Muriel... February MANSFIELD, David Brian... June MARKS, James Garfield... February MARLOW, Diana Marie... May MARNITZ, Cynthia Agatha... May MARR, Flora Mae... January MARS, Pieterjan Willem... February MARSHALL, Catherine Anita... June MARSHALL, Oscar Claude... February MARTELL, Claude Patrick... February MARTIN, Marilyn Barbara... June MARTIN, Marion Alward... May MASKELL, Thomas W.... April MASON, John Wayne... February MATHESON, Elizabeth Marie... April MATHESON, Mary Louise... June MATHESON, Verna Gertrude... April MATTATALL, Aubrey Charles... June MATTHEWS, Basil Clifford... June MATTHEWS, Jennie Ruth... June MATTHEWS, Leslie C.... February MATTHEWS, Thomas Joseph... March MATTIE, Barbara Ellen... February MAUGER, Gladys Catherine... April

22 1136 The Royal Gazette, Wednesday, July 22, 2015 MAUGER, Marie Agatha... April MAYHEW, Milton Matthew... July MAYHUE, Gordon Ernest... June McCABE, Rachael Cynthia... April McCALLUM, Arthur F.... April McCARTHY, Albert Garnet... May McCARTHY, Annie Marie... May McCARTHY, Iona Rose Theresa... May McCLARE, Walter Horace... May McCULLY, Doreen Jean... April McCURDY, Margaret Alice... February McDONALD, Dorothy Marshall... January McDONALD, John Alexander... February McDONALD, Marjorie Marie... May McDOUGALL, Leo Stephen... April McDOW, Clyde Edward... April McGANN, James Edward... March McGILL, Margaret Avis (referred to in Will as M. Avis McGill)... March McGRATH, Eileen Cecilia... May McINNIS, Gerald Wayne... May McINTOSH, Gladys... February McKAY, Benjamin Allen... May McKEEN, Mary Elizabeth... June McKENZIE, Muriel E.... March McKILLOP, Margaret Clara... April McKINNON, Olive Eulogia... March McLAGAN, Ethel Mary... February McLEAN, Eva Evelyn... June McLELLAN, Arlene Monica Catherine... April McLEOD, Edith May... June McNEIL, Gerald Patrick... July McNEIL, Theresa Josephine... June McNUTT, Harold Glenn... July McRAE, Mildred Jean... March McVICAR, Henry Joseph... June McVICAR, Margaret Bertha... June MELANSON, Albert Joseph... July MELANSON, John Bernard... February MELDRUM, James Norby... April MENZIES, Janet... March MILLER, Alan Lee... April MILLER, Ellen Claire... June MILLER, John Francis... July MILLER, Muriel Aleta... February MILLER, Ruth Florence... May MILLER, Shirley Amelia... June MILLER, Thomas Leigh... July MILLS, Douglas Evan... March MILLS, Joan Marie... April MILLS, Norma Estelle... March MISHRA, Raghunandan... April MISNER, Joan Cavelle... July MITCHELL, Gary Wayne... April MITCHELL, Mary Alice... July MITTON, Patricia Ann... May MOMBOURQUETTE, Joseph Elmer... March MONTGOMERY, William Augustus... May

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

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

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

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

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

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

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

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 21, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Honourable Diana Whalen Minister of Justice

More information

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

William Flint's Descendants. Helen E. Turner

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

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

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

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

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

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

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

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

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

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

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

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 28, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE To be revoked as Commissioner(s) pursuant to

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

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

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

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

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

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

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

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

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

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

More information

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

More information

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

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

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

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

More information

Descendants of 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

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

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

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

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

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

More information

Descendants of William 1st Kirk

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

More information

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

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

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

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338 Lives Selected by Frank Prochaska SUB Gfittingen 214 878 716 O/} 2002 A 15338 OXFORD UNIVERSITY PRESS George III, King (1738-1820) WILLIAM HUNT i Charlotte Sophia, queen of George III (1744-1818) 35 FRANCIS

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

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

Lost Classmates 1982

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

More information

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

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

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

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

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

More information

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

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

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

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

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

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

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

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa

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

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

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

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

Cemetery Surname Index Phe-Po

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

More information

Register of Electors, Romsley, 1923

Register of Electors, Romsley, 1923 Register of Electors, Romsley, 1923 Abel, Harry William Thomas Abel, Margaret Albutt, Alfred Allum, William Allum, Clara Alice Barley, Harry Richard Barley, Lucy Barlow, William Edgar John Barlow, Ethel

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

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

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

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

Descendants of James Langlands 31 January 2018

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

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

UA45/6 Commencement Program

UA45/6 Commencement Program Western Kentucky University TopSCHOLAR WKU Archives Records WKU Archives 5-30-1935 UA45/6 Commencement Program WKU Registrar Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_ua_records

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

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

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

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 18, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

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

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

More information

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

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

More information

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

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

More information

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

Descendants of John Marshall

Descendants of John Marshall Descendants of John Marshall Generation No. 1 1. JOHN 1 MARSHALL was born Abt. 1800 in Killinchy Woods, Crossgar, Down, Northern Ireland, and died in Iowa. He married MARY BROWN Abt. 1820 in Down, Northern

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

DIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX

DIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX DIAMOND METHODIST/UNITED CEMETERY Concession 8, Lot 6, Fitzroy Township, Carleton County MR 109263 INDEX AKINS Joseph 28 Naomi DRAFFIN 28 ALEXANDER Eliza J. 1 ALLISON Elizabeth 93 ANDERSON Elizabeth P.

More information

West Lebanon Cemetery 1 Section B

West Lebanon Cemetery 1 Section B West Lebanon Cemetery, Grafton Co., NH Documented by Frances L. Hanchett Spring 2011. Section B. This section is the last section on the left. The City maps are incomplete in this section. I have documented

More information

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information