I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Size: px
Start display at page:

Download "I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 26, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Michael Charles Collins Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 13 th day of April, Diana Whalen Minister of Justice and Attorney General April April Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 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 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 26, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to apply 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 18 th day of April, A.D., Michael Maddalena Burchell MacDougall LLP 673 April IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Bayshore Enterprises Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Bayshore Enterprises Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

2 674 The Royal Gazette, Wednesday, April 26, 2017 DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of April, Tony Tam McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Bayshore Enterprises Limited April IN THE MATTER OF: The Companies Act, R.S.N.S. (1989) - and - IN THE MATTER OF: An Application of Croft Care Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Croft Care Ltd., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 32 Harris Road, in the Town of Digby, Digby County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Croft Care Ltd., 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 Digby, Nova Scotia, this 10 th day of April, April Oliver Janson Solicitor for Croft Care Ltd. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of CTFS Bermuda Holdings Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act CTFS Bermuda Holdings Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 25 th day of April, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for CTFS Bermuda Holdings Limited April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Demirag Investment Incorporated for Leave to Surrender its Certificate of Incorporation Demirag Investment Incorporated hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 25 th day of April, Christopher MacIntyre McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Demirag Investment Incorporated April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c and - IN THE MATTER OF: The Application of F. D. Comeau Family Dentistry Incorporated to Surrender its Certificate of Incorporation TAKE NOTICE that F. D. Comeau Family Dentistry Incorporated intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this April 24, Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for F. D. Comeau Family Dentistry Incorporated April

3 The Royal Gazette, Wednesday, April 26, IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Goodlife Canada Immigration Consultants Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Goodlife Canada Immigration Consultants Inc. intends to apply to the Registrar of Joint Stock Companies for leave to surrender the 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 Dartmouth, Nova Scotia on the 24 th day of April, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: Solicitor for Goodlife Canada Immigration Consultants Inc. April IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of IDI Canada GP Inc. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act IDI Canada GP Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 25 th day of April, Christopher MacIntyre McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for IDI Canada GP Inc. April IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of IDI Canada Holdings ULC for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act IDI Canada Holdings ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 25 th day of April, Christopher MacIntyre McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for IDI Canada Holdings ULC April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Loyaro Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Loyaro Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of April, Douglas J. Livingstone Livingstone & Company Solicitor for Loyaro Holdings Limited April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Marcas Haus International Marketing and Distribution Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Marcas Haus International Marketing and Distribution Ltd. intends to

4 676 The Royal Gazette, Wednesday, April 26, 2017 apply to the Registrar of Joint Stock Companies for leave to surrender the 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 Dartmouth, Nova Scotia on the 24 th day of April, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: Solicitor for Marcas Haus International Marketing and Distribution Ltd. April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Wanama Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wanama Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of April, Douglas J. Livingstone Livingstone & Company Solicitor for Wanama Holdings Limited April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Webcare Developments Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Webcare Developments Incorporated intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of April, René J. Basque, QC Actus Law Droit Solicitor for Webcare Developments Incorporated April IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF DIANA LYNN MacKEIL, Deceased Notice of Application (S. 64(3)(a)) The applicants, John Scott MacKeil, brother to the deceased Diana Lynn MacKeil, and Mallory Gayle MacLeod, daughter to the deceased, Diana Lynn MacKeil, and each a named beneficiary in the Will of the deceased, have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7 for and Order declaring Proof in Solemn Form for a Copy of a Will to be heard on Thursday, May 25, 2017, at 9:30 a.m., at The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia. The Affidavit of Mallory Gayle MacLeod, in Form 46, and the Affidavit of John Scott MacKeil, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. 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 April 21, Peter L. Coulthard, QC Portland Street Dartmouth NS B2Y 1H2 Telephone: ; Fax: pcoulthard@scclaw.ca April (3 issues) 1074

5 The Royal Gazette, Wednesday, April 26, NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on assignment applications for Aquaculture Licences and Leases. Selected details of the assignment applications are as follows, with further information also found at Details of Assignment Application(s): Merlin Fish Farms (2004) Limited (Assignor) Cape d Or Sustainable Seafoods Inc. (Assignee) AQ#0198 South Greenville, Cumberland County Type: Land-based Species: Atlantic salmon, Rainbow trout, Brook trout, Arctic char Canaqua Seafoods Limited (Assignor) Cape d Or Sustainable Seafoods Inc. (Assignee) AQ#1209 Advocate Harbour, Cumberland County Type: Land-based Species: Atlantic salmon, Atlantic halibut, Arctic char Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on April 6, 2017 to 11:59 PM on May 5, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. April (4 issues) 0911 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal application(s) are as follows, with further information also found at Details of Renewal Application(s): Innovative Fishery Products Incorporated AQ#1228 Mary s Bay, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Bay quahog Innovative Fishery Products Incorporated AQ#1335 Annapolis Basin, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

6 678 The Royal Gazette, Wednesday, April 26, 2017 Innovative Fishery Products Incorporated AQ#1337 Yarmouth Harbour, Yarmouth County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam Innovative Fishery Products Incorporated AQ#1338 Annapolis Basin, Digby County Annapolis Basin (Smith s Cove), Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam [Correction: Location] Innovative Fishery Products Incorporated AQ#1339 Annapolis Basin, Digby County Moose River, Annapolis County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam [Correction: Location] Innovative Fishery Products Incorporated AQ#1340 Annapolis Basin, Digby County Annapolis Basin, Annapolis County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam [Correction: Location] Innovative Fishery Products Incorporated AQ#1341 Yarmouth Harbour, Yarmouth County Kelly s Cove, Yarmouth County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam [Correction: Location] Innovative Fishery Products Incorporated AQ#1342 Yarmouth Harbour, Yarmouth County Annapolis Basin (The Joggins), Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam [Correction: Location] Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on April 12, 2017 to 11:59 PM on May 12, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. April (4 issues) 0962

7 The Royal Gazette, Wednesday, April 26, Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must 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 BABCOCK, Shirley B. Amherst, Cumberland County April BARRY, Joyce Elizabeth Blockhouse, Lunenburg County March BOUDREAU, Mary Pauline Petit de Grat, Richmond County March BOURQUE, Eleanor Doris Yarmouth, Yarmouth County April CHASE, Phyllis Elisman Truro, Colchester County April Personal Representative(s) Executor (Ex) or Administrator (Ad) David A. Babcock (Ex) and Barbara Cook (Ex) 584 Pumping Station Road Hastings NS B4H 3Y3 Lily Belle Adams (aka Lilly Belle Adams) (Ex) 46 Dundee Drive Salisbury NB E4J 2B8 Jane Marie Winchcombe (Ex) 680 Highway 325 Blockhouse NS B0J 1E0 John Murray Barry (Ex) Olivet Street Halifax NS B3L 4A1 Celeste Marie McLeod (Ex) Covington Way Halifax NS B3M 3K2 Charles Isidore Borque (Ex) PO Box Chemin Des Bouleaux Sluice Point NS B0W 3M0 Edwin Brush (Ex) 200 Curry Road Tusket NS B0W 3M0 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 April (6m) 1019 G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 April (6m) 1053 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 April (6m) 1060 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 April (6m) 1048 April (6m) 1047 COMEAU, Faye Joan Elaine Dartmouth, Halifax Regional Municipality April Edward Arnold Fry (Ex) 70 Glenwood Avenue Dartmouth NS B2Y 3G7 Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 April (6m) 1034

8 680 The Royal Gazette, Wednesday, April 26, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant CORKUM, Wallace Arthur Villa Saint Joseph-du-Lac Yarmouth, Yarmouth County April CROUSE, Marjorie Pearl New Germany, Lunenburg County March CURRAN, Michael Joseph Waterville, Kings County April Personal Representative(s) Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Caroll Earl Crouse (Ex) 1576 Highway 10 Cookville NS B4V 7R4 Jonathan James Crouse (Ex) 2319 Lower Branch Road New Canada NS B4V 2V9 James Michael Curran (Ad) and Gerrit Joseph Curran (Ad) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Solicitor for Personal Representative Date of the First Insertion Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 April (1m) 1057 G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 April (6m) 1054 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 April (6m) 1068 CUSACK, Angela Josephine Dartmouth, Halifax Regional Municipality April Margaret Joan Cusack (Ex) 22 Joan Eleanor Drive Dartmouth NS B2W 5Z9 April (6m) 1052 CZAPALAY, Stephen Bridgewater, Lunenburg County April Ava M. Czapalay (Ex) PO Box Halifax NS B3L 4T6 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 April (6m) 1082 DABCZAK, Maria Dartmouth, Halifax Regional Municipality April Marek Dabczak (Ad) 23 Emma Court Dartmouth NS B2W 6L2 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 April (6m) 1029 DeCOSTE, Harold Anthony Canso, Guysborough County March DeGRUCHY, Theresa Colleen Addington Forks, Antigonish County April DEPEW, John Chauncey Lawrence Head of St. Margaret s Bay, Halifax Regional Municipality March Sharon DeCoste (Ex) 203 Linwood Road PO Box 20 Monastery NS B0H 1W0 Joseph Allan DeGruchy (Ex) 66 Addington Forks Road Addington Forks NS B2G 2K8 Tracey Depew (Ex) 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Adam Rodgers Pitt Street Port Hawkesbury NS B9A 2T6 April (6m) 1017 Richard S. Goodman, QC 47 Riverside Street New Glasgow NS B2H 5G2 April (6m) 1033 April (6m) 1025

9 The Royal Gazette, Wednesday, April 26, ESTATE OF: Place of Residence of Deceased Date of Grant DETCHEVERY, Marilyn Reserve Mines, Cape Breton Regional Municipality March DUGGAN, Mary Cora Riverton, Pictou County April DWYER, Robert James Springhill, Cumberland County April EDWARDS, William Garnet (aka Garnet Edwards) River Hebert, Cumberland County March EVANS, David Carl Halifax, Halifax Regional Municipality April GALLANT, Robert Joseph Lorne, Pictou County April GREENFIELD, Geraldine Muriel Central Onslow, Colchester County April Personal Representative(s) Executor (Ex) or Administrator (Ad) Jason Detchevery (Ex) 175 Milo Street Beaver Bank NS B4E 1N8 David Wallace (Ex) PO Box East River Road New Glasgow NS B2H 5E5 Donna Dwyer (Ex) 61 ½ Havelock Street Amherst NS B4H 3K3 Michael Joseph Edwards (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Ashley Dawn Evans (Ad) 3391 Novalea Drive Halifax NS B3K 3E6 William David Carl Evans (Ad) Street SE Calgary AB T2H 2B1 Amanda Juanita Clay (Ad) 169 Ranch Road Okotoks AB T1S 0P4 Deborah Ruth Mountenay (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Barbara E. Sherer (Ex) 2 Maple Street Central Onslow NS B6L 5H3 Solicitor for Personal Representative Date of the First Insertion Emma Adlakha Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 April (6m) 1026 David Wallace MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 April (6m) 1049 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 April (6m) 1081 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 April (6m) 1036 April (6m) 1044 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 April (6m) 1063 Ian A. Mackay, QC 5718 Little Harbour Road, Kings Head PO Box 926 New Glasgow NS B2H 5K7 April (6m) 1024

10 682 The Royal Gazette, Wednesday, April 26, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant HEISLER, Sidney Clarence Lunenburg, Lunenburg County April HILTZ, Frances St. Clair Kentville, Kings County October HOCKINGS, Daphne Rose Shannex Nursing Home Kentville, Kings County April HUSKINS, Helen Marguerite Summerville Centre, Queens County March KURZAWSKI, Jakub John (aka Jakub Jan Kurzawski; aka John Jack Kurzawski) Barrington Passage, Shelburne County February Personal Representative(s) Executor (Ex) or Administrator (Ad) Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Stephen Hiltz (Ex) 16 Iona Road Wolfville NS B4P 2H1 Kathleen Hawboldt-Allen (Ex) Ramsgate Lane Halifax NS B3P 2R8 Kevin Gregory Huskins (Ex) 7752 Highway 3, Summerville Centre PO Box 1426 Liverpool NS B0T 1K0 Joanna E. Borowicz (Ex) Hanlon Place Paris ON N3L 4E8 Solicitor for Personal Representative Date of the First Insertion Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 April (6m) 1080 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 April (6m) 1064 Catherine S. Walker, QC 2016 Quinn Street Halifax NS B3L 3E6 April (6m) 1071 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 April (6m) 1046 Benjamin Shearer 2459 Highway 3 Barrington NS B0W 1E0 April (6m) 1050 LeBLANC, Milton Joseph Wedgeport, Yarmouth County November LINKLETTER, Joan Arlene River Hebert East, Cumberland County March MacDONALD, Carl N. Springhill, Cumberland County November Jacqueline Kay Smith-LeBlanc (Ex) 61 Nicholas Road Wedgeport NS B0W 2B0 Deborah Ann Jollymore (Ex), Alan Lester Linkletter (Ex) and Lisa Margaret White (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Cynthia MacDonald (Ex) PO Box 394 Springhill NS B0M 1X0 Jocelin P. d Entremont Hood & Fraser 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 April (6m) 1065 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 April (6m) 1037 April (6m) 1066

11 The Royal Gazette, Wednesday, April 26, ESTATE OF: Place of Residence of Deceased Date of Grant MacKAY, Angus G. Inverness, Inverness County March MacLELLAN, Marguerite Marie Sydney, Cape Breton Regional Municipality April MacMILLAN, Charles Byron Mount Uniacke, Hants County April McCULLOUGH, Charlene Annette Kentville, Kings County March McDEVITT, Catherine Theresa Yarmouth, Yarmouth County April McKAY, Betty Jane Tatamagouche, Colchester County April MELVIN, Sandra Yvonne Cow Bay, Halifax Regional Municipality April Personal Representative(s) Executor (Ex) or Administrator (Ad) Deborah Ann Findlay (Ex) 30 Chisholm Street Oakville ON L6K 3H4 Leona Marie MacLellan (Ex) Millcroft Park Drive Burlington ON L7M 4T7 Joseph Michael MacLellan (Ex) 129 Bessborough Drive East York ON L4P 3S4 Barbara Jane Bingham (Ex) 16 South Rawdon Road Mount Uniacke NS B0N 1Z0 William Alexander MacMillan (Ex) 43 St. George Boulevard Hammonds Plains NS B4B 1K7 Tanya Annette McCullough (Ex) and Shevaun Maxine Clelland (Ex) c/o 469 Main Street PO Box 98 Kentville NS B4N 3V9 John Guinan (Ex) 18 Tulip Place Truro NS B2N 5Y6 K. Stephen McKay (Ex) and Barry A. McKay (Ex) 2688 Highway 6 Tatamagouche NS B0K 1V0 Brett James Campaigne (Ex) Edinburgh Street Halifax NS B3L 1W3 Kael Troy Campaigne (Ex) 21 Braeside Court Dartmouth NS B2X 3M9 Solicitor for Personal Representative Date of the First Insertion Barbara Mac Lellan Fall River Law Office 3161 Highway 2 PO Box 2038 Fall River NS B2T 1K6 April (6m) 1023 G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 April (6m) 1061 Carrie E. Rice Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 April (6m) 1070 Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 3V9 April (6m) 1035 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 April (6m) 1021 J. Ronald Creighton, QC Patterson Law 10 Church Street Truro NS B2N 5B9 April (6m) 1038 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 April (6m) 1030

12 684 The Royal Gazette, Wednesday, April 26, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MILLER, Laurie (Rob) (aka Laurie Morton Miller) East Stewiacke, Colchester County March NIGHTENGALE, Albert (aka Midge Nightengale) Glace Bay, Cape Breton Regional Municipality April NORLAND, Eric A. Bridgewater Township, New Jersey, USA April O BRIEN, Thomas Edward Westville, Pictou County April ORAVECZ, Gilbert Anthony Coxheath, Cape Breton Regional Municipality April PEARSE, Clarice Jeanette Blockhouse, Lunenburg County April PENNEY, Blair Clayton Yarmouth, Yarmouth County April SAMPSON, Susan Corinne Sydney, Cape Breton Regional Municipality April Personal Representative(s) Executor (Ex) or Administrator (Ad) Patricia Miller (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Karen Stanley Wadden (Ex) 89 Second Street Glace Bay NS B1A 4E4 Edward A. Norland (Ex) PO Box 378 Lexington VA USA Norma Blanch O Brien (Ex) 1341 North Main Street Westville NS B0K 2A0 Carol Rizzetto (Ad) c/o John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 Steven Lorne Pearse (Ex) 236 Northfield Road Blockhouse NS B0J 1E0 Lynn Marie Penney (Ad) 1079 Main Shore Road, RR 3 Yarmouth NS B5A 4A7 Darryl Sampson (Ex) 14 Cherry Street Sydney Mines NS B1V 3C2 Solicitor for Personal Representative Date of the First Insertion Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 April (6m) 1020 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 April (6m) 1027 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 April (6m) 1028 Richard S. Goodman, QC 47 Riverside Street New Glasgow NS B2H 5G2 April (6m) 1032 John G. Khattar, QC John G. Khattar Law Office Inc. PO Box Prince Street Sydney NS B1P 6T7 April (6m) 1077 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 April (6m) 1018 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 April (6m) 1022 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April (6m) 1078

13 The Royal Gazette, Wednesday, April 26, ESTATE OF: Place of Residence of Deceased Date of Grant SARTO, Anna S. Glace Bay, Cape Breton Regional Municipality April SCARAVELLI, Philomena C. Halifax, Halifax Regional Municipality April SEYMOUR, Tammy Sydney, Cape Breton Regional Municipality January SHAW, Kathleen Berwick, Kings County April SLAUNWHITE, Rosie Jeanette Terence Bay, Halifax Regional Municipality April SOUTHWOOD, Dorothy Joan Melville Gardens Halifax, Halifax Regional Municipality April SWINIMER, Phillis Berwick, Kings County March THOMAS, Ellen Marie Upper Port Latour, Shelburne County April Personal Representative(s) Executor (Ex) or Administrator (Ad) Nobile Sarto (aka Nobele Sarto) (Ex) 41 Station Street Glace Bay NS B1A 4T5 Donna Marie Gray (Ex) 7037 Pearson Drive Halifax NS B3L 2K7 Sara Deveaux (Ex) 145 Howe Street Sydney NS B1P 4V3 Zachary Deveaux (Ex) 5 3 rd Avenue Sydney NS B1P 7A2 Sally Ann Shaw (Ex) 283 Grant Road, RR 1 Paradise NS B0S 1R0 Vicki Susan Hopkinson (Ex) 7 Earls Lane Terence Bay NS B3T 1X4 Geoffrey Duncan Southwood (Ex) c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Terri Lee Edith Thomas (Ex) 274 Sherose Island Road Sherose Island NS B0W 1G0 Solicitor for Personal Representative Date of the First Insertion William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 April (6m) 1045 Catherine S. Walker, QC 2016 Quinn Street Halifax NS B3L 3E6 April (6m) 1072 Heidi F. Hannem Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 April (6m) 1059 Daniel L. Oulton Burchell MacDougall LLP 29 Elm Avenue Wolfville NS B4P 2A1 April (6m) 1083 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 April (6m) 1056 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 April (6m) 1040 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 April (6m) 1079 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 April (6m) 1058

14 686 The Royal Gazette, Wednesday, April 26, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant TRENHOLM, Ethel Pearl Bernice (aka Bernice Trenholm) Pugwash, Cumberland County April Van WILGENBURG, Petra Kentville, Kings County April Personal Representative(s) Executor (Ex) or Administrator (Ad) Timothy Trenholm (Ad) 632 Miller Road Pugwash NS B0K 1L0 Hendricus Aart Van Wilgenburg (Ex) 1396 Sherman Belcher Road Centreville NS B0P 1J0 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 April (6m) 1051 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 April (6m) 1067 WILLIAMS, Shirley Marie Dartmouth, Halifax Regional Municipality April Gail Heather Murdock (Ex) 1 Archer Lake PO Box 1793 Sioux Lookout ON P8T 1C4 Peter L. Coulthard, QC Portland Street Dartmouth NS B2Y 1H2 April (6m) 1043 YOUNG, Grace Glace Bay, Cape Breton Regional Municipality April Phil Murray (Ex) c/o M. Mora B. Maclennan 516 Purves Street North Sydney NS B2A 1E2 M. Mora B. Maclennan 516 Purves Street North Sydney NS B2A 1E2 April (6m) 1062 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 ABRIEL, David Leonard... April ABRIEL, Heather Anne... April ACKER, Philip... April ACKERMANN, Wulf... December ADAMSON, William Davie... November ALDEN, Otto... January ALFORD, Alice Louise... April ALLEN, Charlotte Ann... October ALLEN, Weldon Warren... February AMON, Elsie Mary... November ANDERSON, Catherine Graham... March ANDERSON, Gloria Pearl... February ANDERSON, Mona Louise... November ANDERSON, Ruth Viola... April ANDREA, Joseph C.... November ANGELIDIS, Urania... February ANNIS, Mona Alicia... December AQUINO, Dr. Lilia... March

15 The Royal Gazette, Wednesday, April 26, ARCHIBALD, Margaret Catherine... March ARCHIBALD, Patricia Lee... November ARMITAGE, Jack... April ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARSENAULT, Phyllis Norma... March ARTHUR, Elsie Mary... November ASHLEY, Donald Evan... February ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATKINSON, Weldon Stanton... November ATWOOD, Abbie Kathleen... February AUCOIN, Donald Francis... March AULENBACH, Evelyn Lenora... April AUSTIN, Edna Margaret... October BABINEAU, Hilda Armena... January BABINEAU, Joyce E.... March BACON, Elizabeth Anne... November BAILEY, Allen William... January BAILEY, Catherine Frances... October BAILEY, Lois Gaynell... November BAKER, Karl David... January BAKER, Rebecca J.... April BANFIELD, Suzanna Marie... March BARCLAY, Jean Anne... February BARKHOUSE, Ronald Herman... March BARNETT, George Wayne... January BARNETT, Patricia Eleanor... February BARRETT, Elsie W.... December BARTLETT, Mary Margaret... November BASTEDO, Jeanne Patricia... March BATES, Ethel G.... March BATES, Jacqueline Constance... March BATTSON, Marlene Joan... December BAUER, William Harold... November BEAN, Bertha T.... March BEATON, Mary Adeline... November BEATTIE, Bernice A.... April BEAZLEY, Kenneth Matthew... February BECK, Mary Lillian... April BEED, Lois Albers... November BELAIR, Allan Ulderic... January BELL, Hazel Mary... October BELLEFONTAINE, Arthur Abel... March BELLIVEAU, Maurice... February BELZIL, Yves ( Steve ) Marie... January BENEDICT, Lorraine Lois... December BENT, Phyllis Louise... January BERGSON, John Marvin... April BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERRINGER, Marjorie Lenora... February BEZANSON, Wayne Everett... March BHATTACHARJEE, Debabrata... January BICKERTON, Douglas Bliss... February BIGGS, Arthur John... October BILLINGS, Leonard Murray... March BING, Fred... January

16 688 The Royal Gazette, Wednesday, April 26, 2017 BISHOP, Albert George... March BISSON, Marie... March BISWAS, Buddhadeb (corrected April )... March BLACK, Bernice Gertrude... October BLACK, Francis Daniel... January BLADES, Mildred Ruth... December BLOUIN, Denault (Denny)... February BOND, Dorothy Isabel... April BOND, Joseph Brian... March BOND, Kirby Allan... April BOUCHIE, Roger Charles... November BOUDREAU, Harold E.... March BOUDREAU, Mary Alma... December BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February BOUTCHER, Margaret Sylvia... February BOUTILIER, Gloria... March BOWER, Donald Crowell... March BOYCE, Margaret Florence... January BOYD, John Anderson... April BRADBURY, Helen Grant... March BRAGG, Raymond D.... February BREMNER, Loreen Lexie... November BRENNAN, Annette Cerise... November BREWER, William Frederick... February BRIAND, Renee Anne... April BRINKSCHULTE, James William... November BRODERICK, Florence Margaret... April BRODERICK, William (aka William John Broderick)... April BROOKS, Margaret Elizabeth... March BROPHY, John Francis... February BROW, Hubert J.... November BROWN, Bernard Edward... April BROWN, Donald Edgar... March BROWN, Doris G.... February BROWN, Edna Roselta... March BROWN, Gloria Adrienne... November BROWN, Gordon Beverly... January BROWN, Heather Yvonne... March BROWN, Joan Helen... March BROWN, Paul Withrow... March BROWN, William Earl... March BRUNT, Richard James... February BUCKLAND, Linda Doreen... March BUGDEN, Cyril Wilfred... February BULL, Hilbert Arthur... March BURBIDGE, Marjorie Elsa... January BURCHELL, Mary Louise... March BURGESS, Richard Brian... March BURGOYNE, Bernard Duncan... March BURKE, Marion Eileen... March BURNARD, Elizabeth Moses... November BURRELL, Christine Katherine... April BURT, Emily... March BURTON-McLAUCHLAN, Helen Aileen... November BUTLER, Myrna Ruth... March CACOLA, Carlos A.B.... October CAINES, Arlie Louise... November

17 The Royal Gazette, Wednesday, April 26, CAINES, George Walter... April CALDWELL, Mabel Kathleen... January CALLAHAN, Alice Mae... November CAMERON, Audrey Ivy Eliza... November CAMERON, Barbara Jean... March CAMERON, Jean Rosaleta... November CAMERON, John M.... February CAMERON, Ruth Hillier... March CAMERON, Wayne I.... October CAMPBELL, Joseph James... April CANNING, Ida Rose... January CANNING, Iona Beatrice... April CARNEY, Michael William... January CARR, Charles Edward... November CARRILLO, Pedro Miquel Conill... February CARROLL, Leona... November CARTWRIGHT, Edward... November CARVER, Helen... January CARVERY, Vivian Maxine... November CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey)... March CASSISTA, Edward Shawn... February CASTLE, Joan Irene... December CATALANO, Maddalena... January CAUFFMAN, D. Hughes (corrected March )... March CESARJ, Vittorio... January CHABASSOL, Charles Bernard... December CHADBAND, Edward Ernest (aka Omar (Chad) Kyam)... March CHADDOCK, Mary-Lee... February CHADWICK, Heather... November CHAMBERS, Phyllis L.... April CHAPMAN, Allison B.... March CHAPMAN, Helen Mary... March CHASE, Eva Delores... January CHETWYND, Joyce Isaline... February CHISHOLM, Elizabeth Jane... January CHRISTIE, Darlene Winnifred... March CHRYSLER, Kent Madsen... February CHURCHILL, Alex... December CHURCHILL, Arthur Winston... February CLEVELAND, Angus Leander... December CLEYLE, David George Isaac... March CLUNEY, Carvel... February CLYBURN, George Clifford... April COBBETT, Robert James... February COGGINS, Harold Frederick... December COGSWELL, Thomas Jeffery Harding... December COLE, Barry... November COLE, Robert Leslie... November COLLICUTT, Amy Esther... March COLLINGS, Dorothy Margaret... October COLLINS, Shirley Emily... March COMEAU, Beverley C.... February COMEAU, Helen A.... March COMEAU, Louis Joseph... November CONDON, Marilyn Gloria... March CONNELL, Everett Hartley... December CONNORS, Lois Amelia... March

18 690 The Royal Gazette, Wednesday, April 26, 2017 CONRAD, Cassandra Marion... January CONRAD, Gloria Elizabeth... October CONRAD, John Thomas... November CONRAD, Shirley Madeline... March CONWAY, Frederick Joseph... January CONWAY, Rosanna Mae... March CONWAY, William Patrick... March COOK, George Harvey... October COOK, Gregory Cyril... February COOKE, James Francis Drillen (aka James Francis Cooke)... November COOLEN, Wanda Miriam... February COOMBES, Eric Rodwell... December CORKIN, Joanne Dorothy... April CORKUM, Randolph James... December CORPORON, Marie Bernadette... March COTTREAU, Leonard Joseph... February COULTER, Laviva (Sally) Ann... February COVILL, Dennis Henry... February COX, Phyllis Louise... December CRAWFORD, Aubrey Lewis... March CREASER, Isabel Lydia... January CREASER, Isabel Lydia (corrected January )... December CREED, Elizabeth Richmond... March CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton)... April CROCKER, John Frank Shears... February CROFT, Violet Marie... April CROSBY, George Sheldon... March CROSBY, Marion Ethel... January CROUSE, Pearl Mae... January CROWE, Atarah Anne... February CROWE, Doris Adele... February CURRAN, William John... November CURRIE, Alton Gordon... March CURRIE, Joan Frances... October CURRIE, Rhodena... October CURRY, Avita Marie... March CURTIS, Lawrence Dwain... March CYPLES, John Edward... November D ANDREA, Joseph Duncan... April d ENTREMONT, Howard André... March d ENTREMONT, Peggy Lou... December d EON, Camille Joseph... December d EON, Wallace Reuben... November D ESOPO, Peter B.... April DALE, James Michael... April DALEY, Carole Loretta... January DARES, Charles Albert... November DARES, Jeremy Cedric (aka Jeremy C. Dares)... January DAUPHINEE, Olive May... April DAVIDSON, Earle Hanson (aka Earl Hanson Davidson)... January DAY, Ernest William... November DAY, Walter Ervin (corrected November )... November DEAN, William Albert Barkhouse... December DeCOSTE, Albert Alphonsus... January DEGAUST, Bernard Joseph... January DELANEY, Lucy May... March DELORY, Sheila Agnes... January

19 The Royal Gazette, Wednesday, April 26, DeMONT, Leamon Firman... November DESMOND, Cyril Travis... December DESMOND, Lionel Ambrose... March DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau)... November DEVEAU, Nazaire Moise... November DEVINE, Charles Lawrence... December DEVISON, June... March DEVISON, Robert Joseph... February DEYOUNG, Mary Milroy... February DIB, Hanna Elias... November DIBBLE, Barbara Ellen... November DICKENS, Katheryn Anne... January DICKINSON, Jenny Lind... November DICKS, Deborah Marie... January DIGERO, Henry... January DILLMAN, Cyril Charles... December DIMOCK, Eleanor Grace... December DOBSON, Donald Francis... March DOCKRILL, Jason Carter... March DOHERTY, Beulah Amanda... April DORAN, Frances Annette... February DORMAN, John Everett... December DORRINGTON, Charles Edward... April DOUCET, Alex W.... October DOUCET, Mande Octave... April DOUGLAS, Donald Warren... April DOWE, Stanley Lorne... March DOYLE, Sarah Catherine... April DRAKE, Marjorie Marland... October DRYSDALE, Carol Jane... January DUBE, Sarah Leslie... March DUBINSKY, Gerald Lawrence... December DUFFY, Ella Truena... April DUGAS, Adrienne L.... February DUGAS, Cecile... February DUGAS, Judith Frances... November DUNBAR, Loretta Gay... December DUNBRACK, Mary Eleanor... November DUNCAN, Amelia Margaret Elaine... March DURLING, Ernest Lawrence... December EATON, Lois Ardath... March EDENS, Eric Lindsay... January ELDRIDGE, Gordon Edward... January ELLINGBO, Grace... April ELLIOTT, Noreen Fern... March EMBERLY, Edmund K. (Bud)... February EMBREE, George Douglas... January EMBREE, James Leonard... November ERNST, Doris Edith... February ERNST, Marion Jane... March EVANS, Joseph Andrew... March EVANS, Marion Lorraine... November EVELY, Lloyd... March FAGAN, Mary Elizabeth... April FAIRFAX, Marjorie Joan... February FALKENHAM, Dianne Emily... April FARRELL, Elizabeth Myrtle... February

20 692 The Royal Gazette, Wednesday, April 26, 2017 FAUCHER, Donna Dawn... January FAULKNER, Terrence David... December FAWCETT, Joyce Evangeline... January FEHR, Dawn Laura Marie... December FENERTY, Reginald Clark... December FERGUSON, Mary Matilda... December FICHTNER, Waltraud... March FIELDING, Alfred... January FILLIS, Borden Leo... March FINDLAY, Sheila Stevens... November FINNIGAN, Mary Agnes... January FISHER, Gloria Ross... November FLEET, Adam Daniel... February FOGARTY, Harry Phillip... November FOOTE, Raymond Edgar... January FORBES, Dolores Jane... March FORBES, Ivan L.... April FORD, Alton James... February FORD, Heather Scott... November FORD, James A... November FORREST, Lorna Gloria... April FORSHNER, Elsie Katherine... December FORTIER, Marc Emile... January FOSTER, Kirk... November FRALICK, Wilfred Roy, Jr.... December FRASER, Margaret Elizabeth... December FRASER, Victoria Edith Goldney (née Campbell; née Shears)... November FRASER-DAVEY, Heather Dawn... February FREEMAN, Douglas B.... November FRENCH, Isabel Margaret... January FUCHSL, Franz Xaver... November FUERST, Lieselotte... January FULTON, Victor Blair... March FURZELAND, John Edward... January GAERTTNER, Jochen (aka John Gaerttner)... November GAETZ, Byron Stanley... February GAGE, John Thomas (aka John Thomas Adolphus Gage)... February GAINES-FORSYTH, Barbara Catheline (aka Barbara Kathleen Forsyth-Gaines)... December GALLAGHER, Anthony... January GALLANT, George Robert... January GALLANT, Jean-Marc... March GAOUETTE, Joseph Leo Glorien... October GATES, Vance Brian... February GAUDET, Raymond Russell... December GAY, Harold Ernest... March GEDDES, David Gary... March GELDART, Barbara Jean... November GERROW, Helen Margaret... November GERTRIDGE, Marilyn Ann... April GETTAS, Irene... November GIASSON, Frederick... March GIBSON, Wilma Alice Farrar... March GIDNEY, John A.... November GILBERT, Wayne Alton... April GILES, Frederick James... November GILFOY, Grant Robert... February GILLIS, Colleen Elaine... February

21 The Royal Gazette, Wednesday, April 26, GILLIS, Daniel J.... March GILLIS, Donald Bernard... April GILLIS, Neil Jerome... February GILSON, Lois Marion... March GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort)... March GLAWSON, Arthur Spencer... February GOODWIN, Shirley Marie... January GORDON, Una Geraldine... January GOREHAM, Blanche Marie... January GOUGH, Eric Brian... November GOULD, Joyce Ann... December GRAEFNER, Stewart... November GRAHAM, Allan Gartshore... January GRAHAM, Dianne Elizabeth... November GRAHAM, Effie Joyce... December GRAHAM, John Philip Thomas... November GRAHAM, Victor Edmund... April GRANT, James MacKay... January GRANT, Rosemary Ruby... November GRATTO, Aubrey A.... March GRAY, Patricia Jean... December GREEN, Harold... February GREENE, Mary Kathleen... April GREENING, Laura Ann... March GREENWOOD, Carolyn Jane (aka Carlolyn Jane Greenwood)... December GREGORY, Naida Ilean (corrected March )... March GRIFFIN, Leon Harold... December GRIFFITHS, Ronald J.... February GUNN, Marion Elizabeth... March GURNEY, Joseph Milton... March GWYNNE-TIMOTHY, Crystal Jean... December HABGOOD, Thelma (aka Ani Migme Chodron)... March HADZIC, Sejad... January HAIGHT, Bernard William... January HAIKINGS, John Derek... March HALIBURTON, Margaret Rose... January HALL, Dorothy Louise... January HALL, Thomas... December HAMILTON, Doris Marie... February HAMILTON, Theresa J.... March HAMM, Mary Marguerite... January HARDING, Estella... October HARDY, Marguerite L.... November HARQUAIL, Rachel Emily... March HARRIS, Daniel E. (aka Daniel Ewen Harris)... November HARRIS, Geraldine N.... November HARRISON, Donald H.... March HARTLING, Stella Mary... January HARVEY, Annie Laura... April HATCHER, Ilyah Faye... February HATFIELD, Allan Derek... January HATFIELD, George Edward... December HATT, Douglas Herbert... February HATT, Myles R... November HATT, Noreen Marguerite... February HAUGHN, Daniel J.D.... March HAUTALA, Roy William (aka William Roy Hautala)... January

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

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

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

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

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

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

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

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

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

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

More information

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

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova

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

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

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

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 22, 2017 ORDER IN COUNCIL 2017-60 DATED MARCH 21, 2017 The Governor in Council is pleased to appoint,

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

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

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

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

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

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2017 ORDER IN COUNCIL 2017-17 DATED JANUARY 24, 2017 The Governor in Council is pleased to appoint,

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

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

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

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

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

More information

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

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

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

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

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

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

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

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

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

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

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

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

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

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

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

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

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

More information

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

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

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

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

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 18, 2017 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989 IN THE MATTER OF: An Application by Cathart

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

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

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

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

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

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

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 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

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. 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

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

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

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

More information

Descendants of 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

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

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

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

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

Section 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

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

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 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

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

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

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

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

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

More information

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

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

More information

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

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

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

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

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

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

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

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

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

More information

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

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

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

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

More information

.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

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

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

EXECUTIVE COUNCIL 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 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

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

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

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

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81 - and - IN THE MATTER

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

Directory of Judges Maryland Orphans Court

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

More information