PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Size: px
Start display at page:

Download "PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 30, 2011 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the deadline for receiving notices for the Royal Gazette Part I will change. Beginning in 2012, notices must be received by 4:30 pm on Tuesday for publishing in the Wednesday gazette. PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Helen Forster of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations - Access NS); Vicki Godfrey of Waverley, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations - Access NS); Scott Hill of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality (By-law Enforcement Office); 1843 Ashley M. Hood of Bramber, in the County of Hants, for a term commencing November 24, 2011 and to expire November 23, 2016 (How Lawrence White Bowes, law firm); Tracie Maybee of New Minas, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations - Access NS); Kelly Metzler of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations - Access NS); and Denise Ward of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations - Access NS). DATED at Halifax, Nova Scotia, this 24 th day of November, Ross Landry Minister of Justice and Attorney General A certified copy of an Order in Council dated November 29, 2011 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of the Public Service Commission, Acting Minister of Communications Nova Scotia, Acting Minister of Information Management and Acting Chair of Treasury Board from 12:01 a.m., Friday, December 2, 2011 until 10:45 a.m., Monday, December 5th, 2011: the Honourable Graham Steele. Certified to be a true copy Greg Keefe Clerk of the Executive Council

2 1844 The Royal Gazette, Wednesday, November 30, 2011 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at 20 McFatridge Road, Halifax, Halifax Regional Municipality, Nova Scotia, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Bettina Audrey Simmons. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner, noted below. To: The heirs of Vincent Bagatin who passed away on April 12, 1963 at Halifax. DATED at Halifax, Nova Scotia, this 8 th day of November, Robert G. Cragg Joseph Howe Drive Halifax, Nova Scotia B3L 4G4 Phone: ; Fax: Lawyer for registered owner 2771 November 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 this 28 th day of November, David Wallace MacIntosh, MacDonnell & MacDonald Solicitor for Nova Scotia Limited 2792 November 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 this 30 th day of November, Graham Lindfield / Stewart McKelvey Solicitor for Nova Scotia Limited 2758 November 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 this November 30, Trevor J. MacDonald / Stewart McKelvey Solicitor for Nova Scotia Limited 2799 November 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, 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 Register 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 23 rd day of November, Natalie Woodbury Wickwire Holm 1801 Hollis Street, Suite 2100 PO Box 1054, Halifax NS B3J 2X6 Solicitor for Nova Scotia Limited 2783 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by C2C Automotive Products, Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that C2C Automotive Products, Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

3 The Royal Gazette, Wednesday, November 30, DATED November 30, Christine C. Pound / Stewart McKelvey Solicitor for C2C Automotive Products, Co November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by R.K. Chappell Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that R.K. Chappell Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 30 th day of November, Graham Lindfield / Stewart McKelvey Solicitor for R.K. Chappell Investments Limited 2759 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An Application by D D and L Holding Company Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that D D and L Holding Company Limited, a Nova Scotia Company, with registered office at Dartmouth, Nova Scotia, intends to make an application to the Register of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of D D and L Holding Company Limited and for its consequent dissolution under the provisions of Section 137 of the Companies Act, R.S.N.S., 1989, c. 81 as amended. DATED at Enfield, Nova Scotia, this 25 th day of November, David F. English / Blackburn English Solicitor for D D and L Holding Company Limited 2801 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Giffin s General Store Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Giffin s General Store Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 30, Christine C. Pound / Stewart McKelvey Solicitor for Giffin s General Store Limited 2803 November 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 Greenpoint West Lawn Care Inc. for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change GREENPOINT WEST LAWN CARE INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 24 th day of November, Rob Miedema BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for Greenpoint West Lawn Care Inc November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; - and - IN THE MATTER OF: An application by Imajun Investments Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Imajun Investments Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, David S. P. Dow Solicitor for Imajun Investments Inc November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Niagara HIFU GP, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Niagara HIFU GP, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

4 1846 The Royal Gazette, Wednesday, November 30, 2011 DATED this November 30, Charles S. Reagh / Stewart McKelvey Solicitor for Niagara HIFU GP, Inc November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Tacoma Investments Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Tacoma Investments Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 28 th day of November, Martha L. Beyea Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 2791 November IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Tomara Realty Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Tomara Realty 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 17 th day of November, A.D., Michael Maddalena Burchell MacDougall Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Solicitor for the Company 2760 November 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 Vertex Homes Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change VERTEX HOMES LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 23 rd day of November, Thomas O. Boyne BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for Vertex Homes Limited 2790 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Wentworth Valley Land Management Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wentworth Valley Land Management Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 31 st day of October, Brian S. Creighton / Creighton Shatford Solicitor for Wentworth Valley Land Management Limited 2816 November FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Melissa Dawn Hartman of 388 Marsh Road, RR 4 Antigonish, in the Province of Nova Scotia as follows: To change my name from Melissa Dawn Hartman to Melissa Dawn MacEachern My minor unmarried child s name from Alexis Darlene Hartman to Alexis Darlene MacEachern DATED this 16 th day of November, November Melissa D. Hartman (Signature of Applicant)

5 The Royal Gazette, Wednesday, November 30, FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Tara Corbin Tanton of 282 Highway 337 in Antigonish, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Ella Marie Jenkins to Ella Marie Corbin DATED this 22 nd day of November, November FORM A Tara Corbin Tanton (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Tara Margaret Judge of 24 Frederick Street in Bedford, in the Province of Nova Scotia as follows: To change my name from Tara Margaret Judge to Tara Margaret Jordan DATED this 18 th day of November, Tara Margaret Judge (Signature of Applicant) The application will be heard by the Registrar on Friday, December 2, 2011, at 2:00 p.m. The affidavit of Michael W. Stokoe 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 November 10, Michael W. Stokoe, QC Lawyer for Applicant Burchell MacDougall 710 Prince Street, PO Box 1128 Truro NS B2N 5H1 Telephone: (902) ; Fax: (902) mstokoe@burchellmacdougall.com 2672 November (3iss) 2802 November IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF William Koops, Deceased Notice of Application (S.64(3)(a)) The applicant, Herman Koops, who is named as a proposed Executor and Trustee in a document purported to be a true copy of the Last Will and Testament of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Colchester, The Court House, 1 Church Street, Truro, Nova Scotia, B2N 3Z5, for an Order granting proof in solemn form of the said photocopy as the Last Will and Testament of the deceased.

6 1848 The Royal Gazette, Wednesday, November 30, 2011 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 ALLARD, Richard Philippe Hillsvale, Hants County November Personal Representative Executor (Ex) or Administrator (Ad) Jennifer Neufeld (Ad) 1000 Ardoise School Road Hillsvale NS B0N 1Z0 Solicitor for Personal Representative Date of the First Insertion Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 ANDERSON, Mildred Alma Little Harbour Road, Pictou County November Debbie Mallet (Ex) 9 Greenhill Drive Moncton NB E1A 2L6 Joel Sellers MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 ARCHIBALD, Winifred Edith Louise Halifax, Halifax Regional Municipality November David Archibald (Ex) Old Mill Road Oakville ON L6J 7V9 Sandra L. Barss McGinty Law Box Spring Garden Road Halifax NS B3J 3R4 AVERY, Callis Camp Hill Veteran s Memorial Building Halifax, Halifax Regional Municipality November John Leonard Avery (Ex) 23 Lawlor Crescent Cole Harbour NS B2Z 1C2 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 BAKER, Ernest Sheppard Halifax, Halifax Regional Municipality November Julia Gregg 9 Wilson Blvd Halifax NS B3M 3E5 and The Royal Trust Corporation Attention: Kathryn Eng 5161 George Street, Suite 1103 Halifax NS B3J 1M7 (Exs) Harry D. Thompson, QC Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 BEUREE, Harry Arthur Hubley, Halifax Regional Municipality October Linda Wile (Ex) 116 Hubley s Road Hubley NS B3Z 1B9 Jennifer Campbell Tracey Kennedy s Law Practice 5816 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4

7 The Royal Gazette, Wednesday, November 30, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BOLLIVAR, Reginald Sinclair Conquerall Mills, Lunenburg County November Personal Representative Executor (Ex) or Administrator (Ad) Janet Anne Manuel 2061 Highway 210 Chelsea NS B4N 7L8; Paul Sinclair Bollivar 98 Highway 3 Hebb s Cross NS B4V 0Z4 and James Wade Bollivar 1280 Italy Cross Road Crousetown NS B4V 6R2 (Exs) Solicitor for Personal Representative Date of the First Insertion G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 BRANNEN, Robert Clarence Clyde River, Shelburne County November Mildred Legere (Ex) 668 Shaw Road RR 3 Berwick NS B0P 1E0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 BREEN, Michael Charles Antigonish, Antigonish County November Carolyn Lee Grant (Ex) 257 Main Street Antigonish NS B2G 2C1 Meghan E. MacGillivray Case MacIntosh & MacGillivray 33 Greening Drive Antigonish NS B2G 1R1 BUCCI, Frances Kentville, Kings County November Carmella Brogan (Administrator with the Will Annexed) 78 Oakdene Avenue Kentville NS B4N 2C1 CHURCHILL, Bernard Henry Bridgewater, Lunenburg County November Douglas Robert Churchill (Ex) 9 Alderwood Drive Halifax NS B3N 1S6 Michael K. Power, QC Power, Dempsey, Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 COLE, Ruby Helen Agnes Halifax, Halifax Regional Municipality October John Desmond Cole 119 Thornhill Drive Halifax NS B3R 2J4 and Pamela Ann Drisdelle th Street Surrey BC V3R 7Z5 (Exs) Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 CONROD, Carmella Olivia New Waterford, Cape Breton Regional Municipality September Jeanne Clarke (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 CROWELL, Avis Eleanor Middleton, Annapolis County October Kenneth Lee Crowell (Ex) 6 Riverside Drive PO Box 1059 Middleton NS B0S 1P0 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0

8 1850 The Royal Gazette, Wednesday, November 30, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DEMONT, Mona Evangeline Chester, Lunenburg County November Personal Representative Executor (Ex) or Administrator (Ad) Glenville Knickle (Ex) 138 Hallmark Avenue Lower Sackville NS B4C 3R4 Solicitor for Personal Representative Date of the First Insertion John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 ELLIS, Robert Malcolm Sydney, Cape Breton Regional Municipality November Donald Magliaro (Ex) 240 Mount Pleasant Street Sydney NS B1N 2G7 Anthony Magliaro 275 Charlotte Street, Suite 205 Sydney NS B1P 1C6 EMENO, Warren Lemen Bridgewater, Lunenburg County October David Loyal Emeno 763 Frampton Lane Moncton NB E1G 1S1 and Anna Adella Marchand 317 Pine Ridge Avenue Kingston NS B0P 1R0 (Exs) David A. Proudfoot Proudfoot Law Office Inc. 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 ERNST, Dianne Josephine New Ross, Lunenburg County November Ronald Clarence Ernst (Ex) 1827 New Russell Road New Ross NS B0J 2M0 John M. Dillon, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 FEENER, Myrtle Hester Jordan Falls, Shelburne County November Mary Lucille Robertson (Ex) 27 Birch Grove Upper Tantallon NS B3Z 1L1 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 FERGUSON, Allister W. High Crest Nursing Home Springhill, Cumberland County November Sheila Ferguson 24 Parkside Drive Valley NS B6L 4A4; Owen Ferguson 1 Beech Street Trenton NS B0K 1X2 and Mervyn Ferguson 420 Fort Belcher Road Belmont NS B0M 1C0 (Exs) Gregory A. Mullen 710 Prince Street PO Box 1128 Truro NS B2N 5H1 FRASER, Florence Dugaulda Shelburne, Shelburne County November Patti Ross 1352 Stoney Island Shelburne County NS B0W 3J0 and Darrell Fraser 1199 Northfield Road RR 1 Blockhouse Lunenburg County NS B0J 1E0 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 GARRON, Hartley Austin Forbes Point, Shelburne County November Hartley Clifford Garron (Ex) RR 1 Lower East Pubnico NS B0W 2A0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0

9 The Royal Gazette, Wednesday, November 30, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GAUDET, Margaret Bernice Halifax, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) Louise Gaudet-Blades 38 Stephen Murphy Drive Williamswood NS B3V 1C5 and Nancy Casey Farnham Gate Road Halifax NS B3M 4A2 (Exs) Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 GRANDY, Eileen Margaret (a.k.a. Aileen Margaret Grandy) Halifax, Halifax Regional Municipality November Gregory Michael Grandy (Ex) 41 Tremont Street Dartmouth NS B2Y 1X7 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 GREEK, Randall Wayne Baker s Settlement, Lunenburg County November Todd Randall Greek (Ex) 263 Knox Road Baker s Settlement NS B4V 7E4 James P. DiPersio Tutty & DiPersio PO Box 760 Liverpool NS B0T 1K0 HASNAIN, Arif (a.k.a. Syed Arif Hasnain) Riverport, Lunenburg County November Bruce J. Preeper (Ex) 4720 Highway 3 PO Box 99 Chester Basin NS B0J 1K0 David St. C. Bond 9977 St. Margaret s Bay Road Suite 209 Hubbards NS B0J 1T0 HILTZ, Earl Clyde (a.k.a. Earle Clyde Hiltz) Dartmouth, Halifax Regional Municipality November Karen Tofflemire (Ex) 109 East Chezzetcook Road Head of Chezzetcook NS B0J 1N0 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 HILTZ, Robert Charles Chester, Lunenburg County November Viola Louise Hiltz (Ex) 68 Haddon Hill Road PO Box 223 Chester NS B0J 1J0 John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 JOHNSON, James Arthur Ottawa, Ontario November Catherine Anne Johnson (Ex) 194 Belmont Avenue Ottawa ON K1S 0V8 Logan E. Barnhill Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 LeBLANC, John Anthony Joggins, Cumberland County October William Mills and Alma Mills (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 LeBLANC, Raymond Joseph Harmony, Colchester County August Sharon Richard (Ex) 184 Lower Harmony Road Harmony NS B6L 3V7

10 1852 The Royal Gazette, Wednesday, November 30, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LESLIE, Clayton Alvin Kentville, Kings County October Personal Representative Executor (Ex) or Administrator (Ad) Peter James Leslie (Ex) 6284 Cork Street Halifax NS B3L 5B2 Solicitor for Personal Representative Date of the First Insertion Fergus Ford 6265 Quinpool Road, Suite 300 Halifax NS B3L 1A4 MELANSON, Albert Grosses Coques, Digby County September Janie Melanson (Ex) c/o Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 MERSON, Edwin George West Chezzetcook, Halifax Regional Municipality November 16, 2011 Nancy Ann Merson (Ex) c/o David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 MOMBOURQUETTE, Pearle Kathleen Lower L Ardoise, Richmond County November Brian Joseph Mombourquette 2770 Highway 247 Lower L Ardoise NS B0E 1W0 and Patricia Ann Stewart 20 Circassion Drive, Apt. 202 Dartmouth NS B2W 5C2 (Ads) L. K. Evans, QC Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 MURPHY, Elsie Jean Williams Country Home Brookfield, Colchester County November Valerie Kelly (Ex) 933 Maple Avenue Milton ON L9T 3X6 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MURPHY, Stella Loyola Halifax, Halifax Regional Municipality November Kathleen Dunbar (Ex) 252 Melrose Avenue, Apt. 1 Halifax NS B3N 2E7 MURRELL, Harold Stellarton, Pictou County November Margaret Lee (Peggy) Murrell (Ex) 6411 South Street, Apt. 11 Halifax NS B3H 1V1 Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 PEART, William Daniel Trenton, Pictou County May Donna Lee Peart (Ex) 506 Logan Road PO Box 296 Trenton NS B0K 1X0 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 POOLE, John Samuel Port Dufferin, Halifax Regional Municipality November Stephanie Lowe (Ex) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Alexa Steponaitis Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8

11 The Royal Gazette, Wednesday, November 30, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PORTER, Ruth Elizabeth Marie Amherst, Cumberland County November Personal Representative Executor (Ex) or Administrator (Ad) Richard Russell Porter and Floyd Irvin Porter (Exs) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 POZZEBON, John Charles New Waterford, Cape Breton Regional Municipality October Colleen Pozzebon (Ad) 413 Second Street New Waterford NS B1H 3A4 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6 PURCELL, Paul David Calgary, Alberta November Krista Virtue St NW Calgary AB T2N 2M1 and Verna E. Purcell Niven Road NW Calgary AB T2K 6B7 (Exs) Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 RAPITTA, Theodore John Eastern Passage, Halifax Regional Municipality September Marie Mai Rapitta (Ex) 1 Janice Ann Drive Eastern Passage NS B3G 1A6 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 RICHARD, Alice Amherst, Cumberland County November Sharon Skinner (Ex) 148 Fox Ranch Road Amherst NS B4H 3Y3 Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 ROBINSON, Richard Malcolm Dayton, Yarmouth County November Leighton Arnold Robinson (Ex) 32 Landrace Crescent Dartmouth NS B2W 2P9 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 SCOTT, Sadie Irene New Waterford, Cape Breton Regional Municipality November Richard Joseph Scott 278 Curran Street New Waterford NS B1H 3A1 and Catherine Ann Boutilier 2765 Fairmile Road Campbell River BC V9W 7L6 (Exs) Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 SEABOYER, Geraldine Florence Bayswater, Lunenburg County November Keith Robert Seaboyer (Ex) c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0

12 1854 The Royal Gazette, Wednesday, November 30, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SIMPSON, Maureen Jean Riverport, Lunenburg County November Personal Representative Executor (Ex) or Administrator (Ad) Donald Hugh Moore (Ex) 5619 Highway 236 Upper Kennetcook Hants County NS B0N 2L0 Solicitor for Personal Representative Date of the First Insertion Nancy M. Peers 557 King Street, Suite 1 Bridgewater NS B4V 1B3 SKINNER, James Maxwell Richardson Wolfville, Kings County November Shirley Margeson (Ex) 2 Braemar Drive Wolfville NS B4P 1A7 SMITH, Allan Michael Dartmouth, Halifax Regional Municipality November Joanne Thompson (Ex) 5 Harrowsmith Place Richmond Hill ON L4E 2K1 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 STUBBERT, Wilbert Brian Florence, Cape Breton Regional Municipality July Crystal Leah Melnychuk (Ad) 1528 Jarvis Crescent Edmonton AB T6L 6S4 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6 VEINOT, Brenda Marie Bakers Settlement, Lunenburg County November Darren Veinot 2043 Upper Branch Road Midville Branch NS B4V 4S8 and Angela Clattenburg 14 Wentzell Road Bakers Settlement NS B4V 7J4 (Ads) J. C. Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 WILKINSON, Kenneth Beach Meadows, Queens County September Brian Kenneth Wilkinson 15 Calais Circle Kirkland QC H9H 3R7; G. Lyn Oakley PO Box 344 Brooklyn NS B0J 1H0 and Carol I. Wilkinson 21 High Park Gardens Toronto ON M6R 1S8 (Exs) W. Yorke Tutty, QC Tutty & DiPersio PO Box 760 Liverpool NS B0T 1K0 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details)

13 The Royal Gazette, Wednesday, November 30, ABBASS, Jean E...September ADAMS, Elda Rose... July ADAMS, Irene Lillian... July ADY, Peter John...June ALEX, Siegfried F.... August ALEXANDER, Elinor Ramsay Armitage... October ALEXANDER, Marilyn Jean Elizabeth... October ALLAN, Linda Louise...June ALLEN, Ethel Marietta... August ALLEN, Hector Charles... July ALLISON, Marion... July AMERO, Chester Patrick... July AMERO, Gary James... October AMIRAULT, Coral Thomas... October AMOS, David Murray... October ANDERSON, Edwena Lyon...June ANDERSON, Henry Neil... July ANDERSON, Marie Catherine...September ANDERSON, Shirley Joan... November ANDREWS, Frederick Mervin... August ANDREWS, Gladys Azilda... August ANNAND, Darrell William...September ANNIS, Hannah Mary... August ARCHAMBAULT, Barbara Donzella... July ARCHIBALD, Annie Letitia...September ARCHIBALD, Doris Mary... October ARCHIBALD, Faye Catherine Philena... August ARCHIBALD, Ross Rupert... October ARNOLD, June Eileen... July ARRON, Donald...June ARSENAULT, Elizabeth...September ARSENAULT, James Joseph... July ARSENAULT, Joseph Calixte...September ARSENAULT, Mary Fallon... November ARSENAULT, Viola Victoire...September ASCH, Siegfried... July ASHLEY, Robert Louis...June ATKINSON, Evelyn Pearl... July ATKINSON, Velma Rosanne... November ATKINSON, Vera... August AUSTIN, Walter E.... October AVERY, Joan Zilphy... November BAILEY, Jean Lucille (nee Sage)...June BAILEY, Marilyn... August BAIRD, Carson Oliver (Ted)...June BAIRD, William Donald... August BALLAM, Ralph Theodore... July BALLEM, Ruth Woodford...June BANKS, Jean (a.k.a. Jean M. Banks, a.k.a. Jean Marie Banks)...June

14 1856 The Royal Gazette, Wednesday, November 30, 2011 BANKS, John Beverly Wilton (a.k.a. John Beverley Wilton Banks)... July BANKS, Leo Hugh Charles... July BARKHOUSE, Oral Doyle Roy...September BARNETT, Fred Auston... November BARRETT, Bennett Valentine... October BARTER, Stephen Francis... October BARTON, Jane Amelia (a.k.a. Jane Amelia Snyder)... August BAUDOUX, George A.... August BEALS, Rosamond Marie... July BEATON, Eileen Margaret... November BEATON, John David... July BEAZLEY, Lee Maurice...June BECHTEL, Rosanna Morrison... July BECK, James Murray (referred to in the Will as J. Murray Beck)... October BELAIR, Mary Theresa...June BELL, Mona Ellen... August BELLEFONTAINE, Ernest William... August BENDELL, Audrey K.... October BENNETT, James Lewis...June BERNARD, Mary Evangeline...September BERRY, Lawrence... October BERRY, Theresa... November BETHUNE, Barberie Ereaut... October BILTON, Alexandria (McLellan)... November BIRRETTE, Albert Francis... October BISHOP, Marie Louise... August BLACK, Walter Bertram... October BLADES, William Harvey...June BLAKE, Douglas Craig... August BLAUVELT, Bessie Adrianna...June BLOIS, Carrie Alberta... October BONA, Alcid Wilfred... August BONANG, Michael David... October BONNYCASTLE, Kevin Denys... November BONNYMAN, Norman Stephen... November BONVIE, Charles Henry, Junior... November BOUDREAU, Amedee W.... October BOUDREAU, Dominique (a.k.a. Dominic Boudreau)... August BOUDREAU, Joseph David... July BOUDREAU, Mary Lorraine... August BOUTILIER, Edison... August BOUTILIER, Malcolm Osborne... October BOUTILIER, Mary Josephine...September BOUTILIER, Sadie Anna Eldora... October BOWES, Clyde Allison... November BOWIE, Donald Alphonsus... November BOYD, Allan Rankin... October BOYD, Wendy Jean... October BOYDELL, Marion Elizabeth... November

15 The Royal Gazette, Wednesday, November 30, BOYLE, Willard S....June BOYLE, William Alexander... August BRADLEY, Anna Mae...June BRADLEY, Faye Adelaide...June BRANNEN, Allan Herbert, Sr....September BREEN, Genevieve Mary... August BRIAND, Winston Stanley... July BRIGGS, Jean Roberts...September BRODERICK, Margaret... August BROUGHTON, Juanita Mabyn... October BROWN, Theresa Gertrude... August BRUCE, Darryl Robert Hugh... August BUCHANAN, Ruth Angelia... July BUCKLEY, John William... August BURBINE, Ralph... July BURGESS, James Rex... November BURGESS, John Paul...September BURKE, Arthur W....June BURKE, Austin-Emile (referred to in the Will as Archbishop Austin Emile Burke)...September BURKE, Elinor Joyce...June BURKE, Margaret Josephine...September BURKE, Wilfred Thomas... August BURNS, Henry Edward... July BURNS, Laura B.... November BURT, Mildred Bernice... November BURTON, Lawrence... July BURTON, Mary Stewart... July BUSHNIK, Joseph Theodore...June BUTTERWORTH, John MacRae... October CALLAGHAN, Margaret Evelyn... August CAMERON, Evelyn Catherine... November CAMERON, Helen Flo... October CAMERON, Helen I... July CAMERON, Kathleen M.... August CAMERON, Mary E...September CAMERON, Rita Frances... August CAMPBELL, Ann Marie... October CAMPBELL, Esther Mary... August CAMPBELL, Gloria Louise... November CAMPBELL, Helen Muir... August CAMPBELL, Joseph Roderick...September CAMPBELL, Ronald Byron... October CARD, Francis C. (a.k.a. Frank Card)... August CARDE, Gary Stephen... November CAROCCI, Louis...June CARPENTER, Allan T....September CARTWRIGHT, Gerald...June CASEY, Judith Isabel...September CAVANAUGH, Barbara Hope...June

16 1858 The Royal Gazette, Wednesday, November 30, 2011 CHAISSON, Henry Leo... July CHAREKA, Ottilia... August CHASE, William Lyon MacKenzie...June CHIA, Nicola E. R. E....June CHISHOLM, Christena M....June CHORDIS, Gary James... August CHRISTIE, Mary Jane...September CHURCHILL, Glendon Allan... November CLAHANE, Vernon Francis... November CLARK, Helen Christina Edna... August CLARKE, Edward N.... August CLARKE, Joyce Catherine... October CLAWSON, Robert Hall... July CLEVELAND, Frances E.... August CLOREY, George W.... October COCHRANE, Margaret Dorothy...September COHEN, Violet... August COLEMAN, Gordon Wayne... October COLLICUTT, Lester Douglas... November COLLINS, Doris Blanche...September COMEAU, Leona Dorothy... November COMPTON, Annie Elizabeth...June CONN, Marion Isabel... August CONNELL, Ann Madeline...June CONRAD, Bruce Lemuel... November CONRAD, Frank Ervin... July CONROD, Constance Glenda...June COOK, Isabel Mae... October COOKE, Florence Isabel... August COOKE, Frances Emily...June COOKE, Jean... July COOPER, Randall Osbourne... July COOPER, Thomas Roy...September COPELAND, Florence...September COPPELL, Evelyn Winnifred... October CORBETT, Melvin Chesley...September COREY, Maxine Elizabeth...September CORKRAN, Elizabeth Helen Betty Lisson... November CORKUM, Julia Louise... October CORKUM, Kathryn Louise... July CORKUM, Maxwell Fred Leopold...September CORNELL, Gladys Audrey... October CORNETT, Florence Amelia... October COSTAIN, Wayne Claude... August COWL, Grace Winnifred... November COX, Margaret Allan... October COX, Margaret Helen...June COX, Robert John... July CRANE, Doris (Morshead)... November

17 The Royal Gazette, Wednesday, November 30, CRAWFORD, Ruth Christina...June CREELMAN, Jamie Gordon... August CROSS, Roland Gavin... August CROWE, Kim Nelson... July CROWELL, Rosemary Gwendolyn... July CUMMINGS, Myra E... August CUNNINGHAM, Gloria Marilda... August CUNNINGHAM, Patricia... August CURLEY, Robert Wayne...June CURRIE, Charles Francis Xavier... August CURRIE, Hilda Dryden... October CURRIE, Mary Linda (a.k.a. Linda Currie)...June CYR, Harry Joseph... July D ENTREMONT, Anne... November D ENTREMONT, Gerard... July D EON, Marion Gertrude...September D EON, Victor... November DALEY, Bernard Harrison... July DARRACH, Suzanne...June DAUPHINEE, Vincent William... August DAVIDSON, Catherine Adele (referred to in Will as Adele McKeown)...June DAVIDSON, Gordon Lenley... August DAVIDSON, Herbert Stanley... August DAVIES, Terrance David... October DAVIS, Owen Malcolm... November DAVIS, Walter Bruce... October DAVISON, Grant Ralph...September DAWES, Lillian Marguerite... October DAWSON, William Foster... August DAY, Eldon William...June DAY, Rose Catherine...June DEAL, Doris Marion... July DEARMAN, Della May... July DeCHAMP, Phillip Maurice (a.k.a. Phillip Moris DeChamp)... July DeCOSTE, Doreen...June DELANEY, Michael Vincent...September DELOREY, James Phillip... October DEMONE, Charles Daniel... October DEMONE, Wilfred Gordon...September DeMONT, Arlean Edith Marie... August DENNEY, William A....June DERENGOSKI, Walter John... August DEUEL, Kenneth P... July DEVEAU, Harold... July DEVEAU, Raymond Leo...September DEVEAU, Roger... November DEVEAUX, Pauline... July DEVISON, Catherine Mae... October DEWITT, Mabel B.... July

18 1860 The Royal Gazette, Wednesday, November 30, 2011 DeWOLFE, Julie Ann... July DEWTIE, Harry William... July DEXTER, Florence Letitia... August DICK, James Martin Ritchie... November DICKIE, Howard James (a.k.a. James Howard Dickie)... October DICKSON, Kevin Clarence... August DILLMAN, David Arthur...September DILLMAN, Marjorie... August DODGE, Darrell Allen... November DOEDE, Shirley L.... July DOLAN, Stephen B.... October DONEY, Arthur Preston... July DONOHUE, Claire Agnes... October DONOVAN, Genevieve A. (a.k.a. Assumpta Genevieve Donovan)... July DOOLEY, Mary Mildred... November DOREY, Bruce Burton... November DOUCETTE, Elsie Marie... November DOUCETTE, Gail (Abigail)... October DOUCETTE, Joyce Marie Eugenie... July DOW, Sherri Elizabeth... July DOWLING, Sarah Jane... October DOWNEY, Dorothy Dot...June DOWNEY, Kathleen Ann... November DRAKE, Alfred... October DRAKE, Murdock... November DRYDEN, Marguerite A. G.... July DUGAS, Joseph Louis... July DUNBAR, Thomas H....September DUNCAN, Judith Lee...June DUNHAM, Claude E.... November DUNHAM, Olive Frances...September DURNNIAN, Edith Jeanette... November DYKEMAN, Richard Ansel... October EARLE, Sheila Fay... August EATON, David Leslie... August EISENHAUR, Donald Osam... October ELLIOTT, Beverley J.... November ELLIOTT, Frances Evelyn... October ELLIOTT, Mildred Florence...June ELLIOTT, Nancy Joan... October ELLIS, Marjorie Martha... October ELLIS, Shirley Elizabeth... July ELTVIK, Mary Anne...September EVASUK, Frances... July FAGAN, Joseph Henry...September FALT, Paul Eugene...June FANNING, James Daniel... October FANNING, Lester Carl...September FARMER, Hector... October

19 The Royal Gazette, Wednesday, November 30, FARTHING, Joan Mary...September FEINDEL, Nellie Pauline...September FENERTY, Cleona Carol... July FERGUSON, Malcolm Joseph...June FERGUSON, Sylvia Arabella... August FIELD, Albert E.... August FIELD, Louis Robert... July FIELDING, Lois Madeline...September FIEVET, Crawford Leon... August FILLMORE, James Reginald... November FINDLAY, Katherine Florence... November FISCHER, Ruediger... July FISHER, Dorothy May... July FISHER, Mary T...June FITZGERALD, Marion... October FITZNER, Claire Louise... October FLOWER, Walter T., Sr....June FOOTE, Kenneth Morrell... October FOOTE, William Gordon... July FORGERON, Carl Thomas (a.k.a. Thomas Carl Forgeron)... October FORSYTH-SMITH, Ruth A.... August FORSYTHE, Bonnie Wandalee... October FORTIN, Jean-Guy...September FOUGERE, Wallace F....June FOX, Ralph Eugene... August FRANCIS, Clarence Arthur... July FRANCIS, Vivian... October FRASER, Mary Tena... October FRASER, Ronald Nelson...June FREEMAN, Hazel Curry...June FUDGE, George Alexander...June FULTON, Erma Lillian Pauline... August GAGE, Sharon Leigh... July GALBRAITH, Muriel Killam... August GALLAGHER, Joseph Bernard...June GALLAGHER, Sheila Anne...June GALLANT, Carmel Mary... August GALLANT, Claude John Joseph...June GALLANT, Edna...September GALLANT, Paula Anne... July GALLEY, Josephine Doris...September GAMBLE, Florence B.... August GARBER, Grace... July GARDEN, Darryl Alfred... November GARNIER, Alonzo Harold... November GATES, Sarah Reid Barclay... August GAULT, Doris Marguerite... July GAY, Bernard Clifford... October GEIER, Neil W.... July

20 1862 The Royal Gazette, Wednesday, November 30, 2011 GELLARD, William Paul... July GEORGAKAKOS, Sofronia...June GESNER, Clifford Archibald Joseph... July GILES, Kathryn Irene...June GILL, Jean... July GILLESPIE, Martha Rosaline... July GILLIES, Eileen Joan...September GILLIES, Margaret Cunningham Ferrier... October GILLIS, Allister Jerome... August GILLIS, Donald Norman... October GILLIS, Mary Geraldine... October GLOVER, Muriel Elaine... August GOLDSWORTHY, Stanley Leamen... August GONZALES, Claude...June GOODSPEED, Kathleen Wiley... August GOODSTEIN, Edward... November GORDON, Arnold Hugh... October GORDON, Elsie Alberta... August GORDON, Marian Elaine... August GOUCHER, Nancy Louise...June GRACIE, Shirley Evangeline...June GRAHAM, Cora Heather... July GRANT, Barbara Ellen...June GRANT, Michael Wayne... July GRANT, William A....September GRANT, Zane William... November GRANTER, Honora Petrea...June GRANVILLE, Greta Marie... November GRATTAN, Anne Marie...June GRAY, Edwin Francis... October GREENE, George William...September GREENOUGH, Margaret Ellen... August GREER, Dorothy Mae... August GREIG, Charles Alfred...June GRIFFIN, Jennie Cecilia...September GUERNSEY, Duane Livingston...September GUEST, Marolyn Diane...June GUNN, Donald Allison... November GUNN, Janet Isabel MacLean... July GUZDZIOL, Anna Zofia... July HAGAR, Gladys Patricia...September HALEY, Bernice Adele...June HALL, Norma Eleanor... October HALLIDAY, Harold MacKenzie... November HALLORAN, Margaret Theresa... October HAMBLIN, Gordon William... July HAMILTON, Andrew Gordon... November HAMILTON, Gary Wills... August HAMILTON, George Edward... October

21 The Royal Gazette, Wednesday, November 30, HAMILTON, Ivor McLeod...September HAMSHAW, Edith Eva Lillian... November HANRAHAN, Kevin Charles... November HANSEN, Arnold Formann...September HANSEN, Hazel Bernadette... November HARDING, Brian Franklyn... August HARRIS, Grace B.... August HARRIS, Mary Shirley... October HARRIS, Waldo Dalton...September HARRISON, William Thomas...September HART, Lorraine Brenda... October HART, Pauline J.... August HARTLEN, Grace Victoria... October HARTLEN, Robert Christopher...June HATCHER, Gordon Philip... October HATTIE, Murdock R....June HAWES, Shirley Anne... November HAY, Dianne Eleanor... August HAYES, John Newman... August HAYWARD, William (Bill) Joseph George... October HAZELWOOD, Harley E....June HEAD, Doris Ann... August HEARD, Kenneth Alfred...June HEBB, Vernon James... October HEENEY, Pearl Mae... July HEMEON, Anthony...September HENDSBEE, Albert Lewis... October HENDSBEE, Harvey Clifford... August HENDSBEE, Robert Clayton...September HENNIGAR, Margaret O Brien... October HENRY, David Joseph... October HENRY, Grace Muriel... July HERMAN, Edythe Leola... August HERMAN, Leo Maurice... August HICKMAN, Donald Lloyd... November HIGGINS, Evangeline Thelma... July HIGGINS, Leland Gilbert... August HILDER, Doris Winifred Louise... August HILTON, Russell James...September HIMMELMAN, Mildred Pamilla (referred to in Will as Mildred Pamela Himmelman)... November HINES, Ann Bernice...September HOARE, Alvin Bent...June HOARE, Arnold Leslie... July HOBIN, Ella Catherine...June HOCKEY, Una Elaine... August HOLLIDAY, Marjorie Ellis...September HOLLOWAY, Helen Jean... August HOLLOWAY, Mary Margaret... November HOQUE, Khandker S.... July

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

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2012 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Register Report for Celia Lefforge

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 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

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

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 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

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

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

More information

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

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

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

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

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

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

Descendants of John A Wright

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

More information

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

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

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

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

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

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

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

More information

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

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

Land Surveyors Recognized by SNSMR

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

More information

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

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

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

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

More information

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

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

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 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

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

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

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

CLEVELAND FAMILY TREE

CLEVELAND FAMILY TREE CLEVELAND FAMILY TREE Adam Cleveland Family John Hamilton Cleveland: Born Oct 20, 1809 at Ft. Corrington, NY. Fathers name was William Cleveland born at Stoninghon, Conn. Mother s name was Alinnda Born

More information

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

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

More information

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

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 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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

More information

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

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

More information

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

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

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

More information

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

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 26, 2014 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Emily Abbass, Deceased Proof in Solemn

More information

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

Descendants of 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

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

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

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

More information

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

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

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

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

More information

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

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

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

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

Descendants of Robert Douglas

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

More information

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing

More information

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain GEORGE PERREAULT: born 1923 died 1987 Non-status Indian from Manitoba. Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b. 1943 married Russell Jourdain Genevieve b.

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

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

More information

Proposed Stop Changes Route 1

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

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

Use Control - "F" to search for names

Use Control - F to search for names Use Control - "F" to search for names Name Position Year 1 Haas, Hazel Music & Harmony 1917 2 Haberman, Col. Howard Military 1967 3 Haberman, Col. Howard Military 1968 4 Haberman, Col. Howard Military

More information

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

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

More information

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information