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

Size: px
Start display at page:

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

Transcription

1 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 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 24 th day of May, Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for Nova Scotia Limited May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by AFS Canada Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that AFS Canada 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 May, May Kimberly Bungay Stewart McKelvey Solicitor for AFS Canada Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Bear Jag ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Bear Jag ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 31, May Charles S. Reagh Stewart McKelvey Solicitor for Bear Jag ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Berkelaar Bros. Livestock Feeders Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Berkelaar Bros. Livestock Feeders Limited intends to make an application to the Registrar of Joint Stock Companies for Leave to Surrender its Certificate of Amalgamation. DATED at Truro, Nova Scotia, this 25 th day of May, James W. Stanley Burchell MacDougall LLP Solicitor for Berkelaar Bros. Livestock Feeders Limited May

2 874 The Royal Gazette, Wednesday, May 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Full Circle Veterinary Alternatives Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Full Circle Veterinary Alternatives Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 23, Marc Reardon Stewart McKelvey Solicitor for Full Circle Veterinary Alternatives Inc. May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Jeanie Cockell Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Jeanie Cockell Consulting Inc. 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 May, Jillian Gallant Gallant Law Solicitor for Jeanie Cockell Consulting Inc. May IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Pepperhead Inc. for Leave to Surrender its Certificate of Incorporation Pepperhead Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 25 th day of May, May Sylvie L. Theriault Patterson Law Solicitor for Pepperhead Inc. 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. Comeau Distributing Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that R. Comeau Distributing Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 24 th day of May, David S. P. Dow Solicitor for R. Comeau Distributing Limited May IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ERIC ARTHUR TOBIN, Deceased Notice of Application (S. 64(3)(a)) The applicant Shannon Eileen Lantz, Executor named in this Will and Codicil and daughter of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for Proof in Solemn Form to be heard on Wednesday, June 21, 2017, at 10:00 a.m. The affidavit of Shannon Eileen Lantz 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 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

3 applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED October Tracey Kennedy 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Telephone: ; Fax: tkennedy@kennedyschofield.ca May (3 issues) 1390 The Royal Gazette, Wednesday, May 31, 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 applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): Bay Enterprises Limited McNabs Bay, Colchester County AQ#1147 Type: Marine shellfish Size: ha Cultivation Method: Bottom shellfish without gear method Species: American oyster Proposed Term: 10-year licence/20-year lease Renewal/Assignment Application(s): Cook Point Fisheries Ltd. (Assignor) James L. Mood Fisheries Ltd. (Assignee) Barrington Passage, Shelburne County AQ#1029 Type: Marine finfish Size: 3.15 ha Cultivation Method: Marine cage culture Species: Atlantic cod Proposed Term: 10-year licence/20-year lease 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 May 11, 2017 to 11:59 PM on June 9, 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. May (4 issues) 1228

4 876 The Royal Gazette, Wednesday, May 31, 2017 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 ANDERSON, Vivian Ella Trenton, Pictou County May BALLANTYNE, Margaret Cape George, Antigonish County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Sandra Mosher (Ex) 46 Tenth Street PO Box 55 Trenton NS B0K 1X0 Carol Lynn Adams (Ex) c/o Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for Personal Representative Date of the First Insertion David Wallace MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 May (6m) 1413 Duncan J. Chisholm Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 May (6m) 1447 BANFIELD, Clara Lorraine Dartmouth, Halifax Regional Municipality May Virginia Marguerite Rutledge (Ex) 12 Hilton Drive Dartmouth NS B2W 1L5 Wayne Roy Banfield (Ex) 18 Sarah Crescent Dartmouth NS B2W 4Z4 Brian F. Bailey Portland Street Dartmouth NS B2Y 1H4 May (6m) 1424 BROWN, Timothy Malcolm Elmsdale, Hants County May BRUCE, Dorothy Maie Cole Harbour, Halifax Regional Municipality May CHALMERS, Antony D. T. Parker s Cove, Annapolis County May Kate Georgallas (Ad) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Robert Cameron Bruce (Ex) 1102 Nechako Court Kelowna BC V1V 2N9 Linda Chalmers (Ex) PO Box 756 Parker s Cove NS B0S 1A0 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 May (6m) 1434 Laura H. Veniot 1254 Bedford Highway Bedford NS B4A 1C6 May (6m) 1420 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 May (6m) 1416

5 The Royal Gazette, Wednesday, May 31, ESTATE OF: Place of Residence of Deceased Date of Grant CONANT, Deanna Mary Halifax, Halifax Regional Municipality April Personal Representative(s) Executor (Ex) or Administrator (Ad) Troy Michael Conant (Ex) 40 Alf Lane Lawrencetown NS B2Z 1L2 Solicitor for Personal Representative Date of the First Insertion May (6m) 1412 COOPER, Gerald Joseph Dartmouth, Halifax Regional Municipality May Nancy Cooper (Ex) 61 Sawmill Crescent Middle Sackville NS B4E 3M7 Lisanne M. Jacklin Heritage House Law Office 92 Ochterloney Street Dartmouth NS B2Y 1C5 May (6m) 1442 CORKUM, Albert Richard Stillwater Lake, Halifax Regional Municipality May CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran) Halifax, Halifax Regional Municipality May DELLORUSSO, Grazia Sydney, Cape Breton Regional Municipality May DEVEAU, Muriel Carleton, Yarmouth County May EVEREST, Joyce Lorraine Brenton, Yarmouth County May Albert Joseph Corkum (Ex) 170 Brighton Avenue Stillwater Lake NS B3Z 1E9 Patrick Howard Curran (Ex) 3231 Union Street Halifax NS B4A 1N5 Lorenzo Dellorusso (Ex) 97 Floral Heights Drive Howie Centre NS B1C 1G7 Gabriel Dellorusso (Ex) 465 Charlotte Street Sydney NS B1P 1E5 Gerald Paul Deveau (Ex) 70 William Russell Road Hilden NS B0N 1C0 Ronald Chesley Everest (Ex) 260 Brazil Lake Road Brenton NS B5A 5N3 Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 May (6m) 1425 Jack A. Innes, QC 1254 Bedford Highway Bedford NS B3K 5H2 May (6m) 1421 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 May (6m) 1455 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 May (6m) 1415 May (6m) 1405 FRASER, Mary Ruth Dartmouth, Halifax Regional Municipality May James Edward Fraser (Ex) 139 Powell Road Little Harbour NS B2H 5C4 Ian A. Mackay, QC 5718 Kings Head Road PO Box 926 New Glasgow NS B2H 5K7 May (6m) 1454 FROMSTEIN, Stephen Louis Wallace, Cumberland County May Stephen Edmund James Fromstein (Ex) 1109 Petunia Place Pickering ON L1V 4N5 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 May (6m) 1458

6 878 The Royal Gazette, Wednesday, May 31, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GIESBRECHT, Edgar John Granville Ferry, Annapolis County April HANLEY, Grace Letitia (aka Grace Latitia Hanley) Dayton, Yarmouth County May HARDY, Isabel Northside Guest Home North Sydney, Cape Breton Regional Municipality March HARRISON, Norman Fulmer Springhill, Cumberland County May HEFLER, James Clinton Leslie Haliburton, Pictou County May HOWELL, Beatrix Dorothea River Bourgeois, Richmond County April [Correction: Solicitor] JOHNSON, Leona Addie Digby, Digby County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Harvey Allan Giesbrecht (Ex) 1590 Safari Road, RR 1 Cambridge ON N1R 5S2 David Lester Hanley (Ex) 3693 Highway 203 East Kemptville NS B5A 5P5 Judith Ann d Eon (Ex) 1077 Highway 335 Middle West Pubnico NS B0W 2M0 Wayne Hardy (Ex) Logue Drive Sydney NS B1S 3H7 G. Donald Harrison (Ex) 22 Rodney Branch Road, RR 1 Springhill NS B0M 1X0 Betty May Harrison (Ex) 44 Rodney Branch Road, RR 1 Springhill NS B0M 1X0 Rose Marie Sangster (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 James Edward Howell (Ex) 102 South Side Road River Bourgeois NS B0E 2X0 Jacqueline Smith (Ad) 243 Jordantown Cross Road Digby NS B0V 1A0 Solicitor for Personal Representative Date of the First Insertion David A. Proudfoot PO Box Central Avenue Greenwood NS B0P 1N0 May (6m) 1410 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 May (6m) 1438 Vincent A. Gillis, QC PO Box Townsend Street Sydney NS B1P 6J1 May (6m) 1457 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 May (6m) 1443 Ian H. MacLean, QC MacLean and MacDonald PO Box Coleraine Street Pictou NS B0K 1H0 May (6m) 1452 Lindsay M. McDonald 302 Pitt Street Port Hawkesbury NS B9A 2T8 May (6m) 1212 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 May (6m) 1417 KELLERMAN, Hazel Julia Priscilla Dartmouth, Halifax Regional Municipality May Rodger Weldon Kellerman (Ex) 47 Carlheath Drive Wellington NS B2T 1J4 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 May (6m) 1426

7 The Royal Gazette, Wednesday, May 31, ESTATE OF: Place of Residence of Deceased Date of Grant KELLY, Ronald Thomas Admiral Rock, Hants County April KOZERA, Bernard Peter Sydney, Cape Breton Regional Municipality May LANGILLE, Natalie Greta Yarmouth, Yarmouth County May LIVINGSTONE, Rita Windsor, Hants County May MacDONALD, Mary Elizabeth New Waterford, Cape Breton Regional Municipality January MacEACHEN, Annie Mae Southwest Mabou, Inverness County April MacEACHERN, Catherine Margaret (aka Catherine MacEachern) Port Hawkesbury, Inverness County April [Correction: Solicitor] Personal Representative(s) Executor (Ex) or Administrator (Ad) Brenda Hope Kelly (Ex) 160 Maloney Road Admiral Rock NS B0N 2H0 Robert Peter Kozera (Ex) 40 Sunnydale Drive Westmount NS B1R 1J1 Jordan Christian Langille (Ex) 888 Beaver River Road Cedar Lake NS B5A 5L9 Garry Livingstone (Ex) 52 Lone Meadow Trail Stittsville ON K2S 1E1 Glenda Hunter (Ex) 122 Country Club Lane Falmouth NS B0P 1L0 Michael Vincent MacDonald (Ex) 1511 Washington Street East Bridgewater MA USA Brian MacEachen (Ex) 19 Lakeshore Drive Hammonds Plains NS B4B 1S6 Harold MacDonald (Ex) 202 Gussieville Road Judique NS B0E 1P0 Solicitor for Personal Representative Date of the First Insertion Ronald R. Chisholm Prince Street Truro NS B2N 1G4 May (6m) 1414 D. Greg Rushton The Breton Law Group Charlotte Street Sydney NS B1P 1C7 May (6m) 1433 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 May (6m) 1439 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 May (6m) 1436 Christopher T. Conohan Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 May (6m) 1427 May (6m) 1449 Lindsay M. McDonald 302 Pitt Street Port Hawkesbury NS B9A 2T8 May (6m) 1193 MacKENZIE, Francis David Earl Ivey s Terrace Nursing Home Trenton, Pictou County May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 May (6m) 1406

8 880 The Royal Gazette, Wednesday, May 31, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacKINNON, Jack Adelaide Senior Care Home Waverley, Halifax Regional Municipality May MacLELLAN, Robert James Sydney, Cape Breton Regional Municipality May MacLEOD, Catherine Anne Goose Cove, Victoria County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Joanne Troke (Ex) 4 Bedford Street Bedford NS B4A 1W4 Ellen Veronica MacLellan (Ex) 114 Glencairn Avenue Sydney NS B1R 1L7 Sandra Jean MacLeod (Ad) Cabot Trail, RR 4 Baddeck NS B0E 1B0 Solicitor for Personal Representative Date of the First Insertion Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 May (6m) 1408 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 May (6m) 1409 Matthew Hart 137 Twining Street Baddeck NS B0E 1B0 May (6m) 1404 MELDRUM, Alvin LeRoy Dartmouth, Halifax Regional Municipality May Seanne Lynn Meldrum (Ex) 22 Muriel Avenue Dartmouth NS B2W 2E3 Brent Steven Meldrum (Ex) 81A Belle Vista Drive Dartmouth NS B2W 2X6 Peter Landry Landry McGillivray Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 May (6m) 1428 RHULAND, Anne Eleanor Cherry Hill, Lunenburg County May ROACHE, John Vincent Halifax, Halifax Regional Municipality May ROBINSON, Darrell Frederick Summerville, Hants County May SCHIVES, Jan Darren Halifax, Halifax Regional Municipality May Bernard Kimbal Rhuland (Ex) 7612 Highway 331 Cherry Hill NS B0J 2H0 Borden Edward Rhuland (Ex) Deans Corner, RR 3 Lunenburg NS B0J 2C0 Fay Louise MacNeil (Ex) 2146 Old Sambro Road Williamswood NS B3V 1C2 Barbara Ann Robinson (Ad) 103 Block Wharf Road Summerville NS B0N 2K0 Donald Gregory MacDonald (Ex) Grandhaven Boulevard Halifax NS B3S 0H5 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 May (6m) 1456 Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 May (6m) 1407 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 May (6m) 1432 Barb MacLellan Ceilidh Law Inc Sackville Drive Lower Sackville NS B4C 2R5 May (6m) 1459

9 The Royal Gazette, Wednesday, May 31, ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion SHAW, Elinor Ruth Dartmouth, Halifax Regional Municipality May Holly Shaw (Ad) Old Sackville Road Lower Sackville NS B4C 2J4 May (6m) 1419 SHEAHAN, Mary Elizabeth Blomidon Court Greenwich, Kings County May STEVENS, Doris Grace Toronto, Ontario April SURETTE, Mary Linda Kingston, Kings County May VACON, Clarence Joseph Quinan, Yarmouth County May WALL, June Sylvia Columbus, North Carolina, USA May WEIR, Maurice Lenwood Grand View Manor Berwick, Kings County April WRIGHT, Margaret Christina Clementsport, Annapolis County May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Timothy Edwin Stevens (Ex) 119 Meighen Avenue Toronto ON M4B 2H8 Karen Ann Cook (Ex) 76 Kalley Lane Kingston NS B0P 1R0 Janice Marie Vacon (Ex) 6469 Highway 308 Springhaven NS B0W 3M0 Pauline Russell (Ex) 350 Vic Russell Lane Columbus NC USA William Earnest Weir (Ex) 103 School Street Kentville NS B4N 2P7 Douglas Wayne Weir (Ex) 17 Young Street Kentville NS B4N 2J1 Christine Wright (Ex) 1125 West Clementsport Road Clementsport NS B0S 1E0 Christine Jamieson (Ex) 8 Robie Avenue Greenwood NS B0P 1R0 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 May (6m) 1444 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 May (6m) 1437 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 May (6m) 1453 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 May (6m) 1441 Emily L. Racine Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Central RPO Halifax NS B3J 3E5 May (6m) 1440 Randall L. Prime Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9 May (6m) 1450 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 May (6m) 1418 [Note: Original print version included incorrect solicitor information, ad corrected in June 14, 2017 issue.]

10 882 The Royal Gazette, Wednesday, May 31, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WRIGHT, Norman Douglas Digby, Digby County March ZUREL, Donna Margaret Baddeck, Victoria County May Personal Representative(s) Executor (Ex) or Administrator (Ad) Leigh Wright (Ex) 442 Clark Road, RR 1 Bear River NS B0S 1B0 Jo Mark Zurel (Ex) 58 Queen s Road St. John s NL A1C 2A5 Solicitor for Personal Representative Date of the First Insertion Oliver Janson 93 Montague Row Digby NS B0V 1A0 May (6m) 1448 Elliot K. Fraser PO Box Highway 105 Baddeck NS B0E 1B0 May (6m) 1411 [Note: Original print version included incorrect solicitor information, ad corrected in June 14, 2017 issue.] 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 ADAMS, Frances Emeline... May ADAMS, Vince Joseph... May ALDEN, Otto... January ALFORD, Alice Louise... April ALLEN, Warren Fowler... May ALLEN, Weldon Warren... February AMIRO, Nelson... May ANDERSON, Catherine Graham... March ANDERSON, Gloria Pearl... February ANDERSON, Kenneth George... May ANDERSON, Mona Louise... November ANDERSON, Ruth Viola... April ANGELIDIS, Urania... February ANGIONE, Sarah Catherine... May ANNIS, Mona Alicia... December AQUINO, Dr. Lilia... March ARCHIBALD, Margaret Catherine... March ARMITAGE, Jack... April ARSENAULT, Brian John... March ARSENAULT, Leo Daniel... February ARSENAULT, Phyllis Norma... March ASHLEY, Donald Evan... February ATKINSON, Garth Brandon... February ATKINSON, Malcolm Leon... February ATTREE, Phyllis Elva... May ATWELL, William George... May ATWOOD, Abbie Kathleen... February AUCOIN, Donald Francis... March

11 The Royal Gazette, Wednesday, May 31, AULENBACH, Evelyn Lenora... April BABCOCK, Shirley B.... April BABINEAU, Hilda Armena... January BABINEAU, Joyce E.... March BACON, Elizabeth Anne... November BAIGENT, Harry... May BAILEY, Allen William... January BAINBRIDGE, Gladys Mary McKeown... May BAKER, Karl David... January BAKER, Rebecca J.... April BALKAN, Donna Lee... May BANFIELD, Suzanna Marie... March BARCLAY, Jean Anne... February BARKHOUSE, Ronald Herman... March BARNETT, George Wayne... January BARNETT, Patricia Eleanor... February BARRETT, Elsie W.... December BARRY, Joyce Elizabeth... April BARTON, Imogene Muriel... May BASTEDO, Jeanne Patricia... March BATES, Ethel G.... March BATES, Jacqueline Constance... March BATTSON, Marlene Joan... December BEAN, Bertha T.... March BEATTIE, Bernice A.... April BEAZLEY, Kenneth Matthew... February BECK, Mary Lillian... April BEED, Lois Albers... November BELAIR, Allan Ulderic... January BELLEFONTAINE, Arthur Abel... March BELLIVEAU, Maurice... February BELZIL, Yves ( Steve ) Marie... January BENEDICT, Lorraine Lois... December BENT, Phyllis Louise... January BENT, Vesta Jean... May BENTEAU, Joyce Shirley... May BERG, Lawrence Sinclair... May BERGSON, John Marvin... April BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERRINGER, Lorne Archibald... May BERRINGER, Marjorie Lenora... February BETTS, Mary Tait... May BEZANSON, Wayne Everett... March BHATTACHARJEE, Debabrata... January BICKERTON, Douglas Bliss... February BILLINGS, Leonard Murray... March BING, Fred... January BIRCHELL, Gordon Joseph... May BISHOP, Albert George... March BISSETT, Ruby Martha... May BISSON, Marie... March BISWAS, Buddhadeb (corrected April )... March BLACK, Francis Daniel... January BLADES, Mildred Ruth... December BLASCO, Constance Irene... May BLOUIN, Denault (Denny)... February BOLAND, Linkard William... May

12 884 The Royal Gazette, Wednesday, May 31, 2017 BOND, Dorothy Isabel... April BOND, Edna Marie... May BOND, Joseph Brian... March BOND, Kirby Allan... April BONNELL, Myrtle Winifred... May BORNAIS, Grace Catherine... May BORTIGNON, Sante... May BOUCHIE, Roger Charles... November BOUDREAU, Edna... May BOUDREAU, Harold E.... March BOUDREAU, Mary Alma... December BOUDREAU, Mary Pauline... April BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February BOURQUE, Eleanor Doris... April BOUTCHER, Margaret Sylvia... February BOUTILIER, Gloria... March BOWER, Donald Crowell... March BOWLBY, Harold Thomas... May BOYCE, Margaret Florence... January BOYD, John Anderson... April BRADBURY, Helen Grant... March BRAGG, Raymond D.... February BRENNAN, Annette Cerise... November BREWER, Lorna Marie... May BREWER, William Frederick... February BRIAND, Renee Anne... April BRIMICOMBE, Ralph Henry... May BRITTEN, Patricia Elizabeth... May BRODERICK, Florence Margaret... April BRODERICK, William (aka William John Broderick)... April BROOKS, Francis Patrick... May 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, Eleanor Margaret... May BROWN, Gordon Beverly... January BROWN, Heather Yvonne... March BROWN, Joan Helen... March BROWN, Joyce Blanche... May BROWN, Krista Joy... May 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

13 The Royal Gazette, Wednesday, May 31, BURT, Emily... March BURTON, Lorraine Grace... May BURTON-McLAUCHLAN, Helen Aileen... November BUTLER, Laura Bernice... May BUTLER, Myrna Ruth... March CAINES, George Walter... April CALDWELL, Mabel Kathleen... January CAMERON, Barbara Jean... March CAMERON, John M.... February CAMERON, Ruth Hillier... March CAMPBELL, Joseph James... April CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Ida Rose... January CANNING, Iona Beatrice... April CARNEY, Michael William... January CARR, Charles Edward... November CARRILLO, Pedro Miquel Conill... February CARTER, Eileen Keating... May CARVER, Helen... January 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 CHASE, Phyllis Elisman... April CHETWYND, Joyce Isaline... February CHISHOLM, Elizabeth Jane... January CHRISTAKOS, Georgia... May CHRISTIE, Darlene Winnifred... March CHRYSLER, Kent Madsen... February CHURCHILL, Alex... December CHURCHILL, Arthur Winston... February CLARKE, Lorne Otis... May CLAYTON, Arleigh R.... May CLEVELAND, Angus Leander... December CLEYLE, David George Isaac... March CLOWATER, Florence Marie... May CLUNEY, Carvel... February CLYBURN, George Clifford... April COBBETT, Robert James... February COGGINS, Harold Frederick... December COGSWELL, Thomas Jeffery Harding... December COHOON, Etta Margaret... May COLE, Mary Theresa... May COLLICUTT, Amy Esther... March COLLINS, Shirley Emily... March COMEAU, Anne Marie... May

14 886 The Royal Gazette, Wednesday, May 31, 2017 COMEAU, Beverley C.... February COMEAU, Faye Joan Elaine... April COMEAU, Helen A.... March COMEAU, Marie Elizabeth... May CONDON, Marilyn Gloria... March CONNELL, Everett Hartley... December CONNORS, Lois Amelia... March CONRAD, Cassandra Marion... January CONRAD, Lynn Loraine... May CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Shirley Madeline... March CONWAY, Frederick Joseph... January CONWAY, Rosanna Mae... March CONWAY, William Patrick... March COOK, Gregory Cyril... February COOLEN, Wanda Miriam... February COOMBES, Eric Rodwell... December CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May CORKIN, Joanne Dorothy... April CORKUM, Randolph James... December CORKUM, Wallace Arthur... April CORMIER, Cecil Edmund... May CORNFORTH, Earle William... May CORPORON, Marie Bernadette... March COSTWELL, Carl Herman... May COTTREAU, Leonard Joseph... February COULTER, Laviva (Sally) Ann... February COVILL, Dennis Henry... February COX, Mary Aileen... May 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, Marjorie Pearl... April CROUSE, Pearl Mae... January CROWE, Atarah Anne... February CROWE, Doris Adele... February CROWELL, William Arthur... May CUMMINGS, Robert Earl... May CURRAN, Michael Joseph... April CURRIE, Alton Gordon... March CURRY, Avita Marie... March CURTIS, Lawrence Dwain... March CUSACK, Angela Josephine... April CYPLES, John Edward... November CZAPALAY, Stephen... April D ANDREA, Joseph Duncan... April d ENTREMONT, Howard André... March d ENTREMONT, Peggy Lou... December d EON, Camille Joseph... December

15 The Royal Gazette, Wednesday, May 31, D ESOPO, Peter B.... April DABCZAK, Maria... April DALE, James Michael... April DALEY, Carole Loretta... January DALRYMPLE, Reginald James... May DARES, Jeremy Cedric (aka Jeremy C. Dares)... January DAUPHINEE, Olive May... April DAVIDSON, Earle Hanson (aka Earl Hanson Davidson)... January DAVISON, Norena Janette... May DAY, Ernest William... November de BOER, Hazel Maud... May DEAN, William Albert Barkhouse... December DeBAIE, George Harvey... May DeCOSTE, Albert Alphonsus... January DeCOSTE, Harold Anthony... April DEGAUST, Bernard Joseph... January DeGRUCHY, Theresa Colleen... April DELANEY, Lucy May... March DELORY, Sheila Agnes... January DeMONT, Leamon Firman... November DENTON, Elwood Keith... May DEPEW, John Chauncey Lawrence... April DESMOND, Cyril Travis... December DESMOND, Lionel Ambrose... March DETCHEVERY, Marilyn... April DEVEAU, Jackie Dean... May DEVINE, Charles Lawrence... December DEVISON, June... March DEVISON, Robert Joseph... February DEYOUNG, Mary Milroy... February DICKENS, Katheryn Anne... January DICKEY, Matthew MacKenzie... May DICKS, Deborah Marie... January DIGERO, Henry... January DILLMAN, Cyril Charles... December DIMOCK, Eleanor Grace... December DOANE, Harvey William... May DOBSON, Donald Francis... March DOBSON, Thomas Edward... May DOCKRILL, Jason Carter... March DOHERTY, Beulah Amanda... April DORAN, Frances Annette... February DORMAN, John Everett... December DORRINGTON, Charles Edward... April DOUCET, George Joseph... May DOUCET, Mande Octave... April DOUGLAS, Donald Warren... April DOWE, Stanley Lorne... March DOYLE, Sarah Catherine... April 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 DUGGAN, Mary Cora... April

16 888 The Royal Gazette, Wednesday, May 31, 2017 DUNBAR, Alexander Gilmour... May DUNBAR, Leroy Sanford... May DUNBAR, Loretta Gay... December DUNCAN, Amelia Margaret Elaine... March DURLING, Ernest Lawrence... December DWYER, Robert James... April EATON, Lois Ardath... March EDENS, Eric Lindsay... January EDWARDS, William Garnet (aka Garnet Edwards)... April EISENER, Verna Grace... May ELDRIDGE, Gordon Edward... January ELLINGBO, Grace... April ELLIOTT, Noreen Fern... March EMBERLY, Edmund K. (Bud)... February EMBREE, George Douglas... January ERNST, Doris Edith... February ERNST, Marion Jane... March EVANS, David Carl... April EVANS, Joseph Andrew... March EVELY, Lloyd... March FAGAN, Mary Elizabeth... April FAIRFAX, Marjorie Joan... February FALKENHAM, Dianne Emily... April FARRELL, Elizabeth Myrtle... February FAUCHER, Donna Dawn... January FAULKNER, Terrence David... December FAWCETT, Joyce Evangeline... January FEHR, Dawn Laura Marie... December FEHR, Leslie Wayne... May FEINDEL, Ruby Etta... May FENERTY, Reginald Clark... December FERGUSON, Mary Matilda... December FICHTNER, Waltraud... March FIELDING, Alfred... January FILLIS, Borden Leo... March FINNIGAN, Mary Agnes... January FISHER, Alfred Joel... May FLEET, Adam Daniel... February FLINN, Gerald Francis... May FOOTE, Raymond Edgar... January FORBES, Dolores Jane... March FORBES, Ivan L.... April FORD, Alton James... February FORREST, Lorna Gloria... April FORSHNER, Elsie Katherine... December FORTIER, Marc Emile... January FRALICK, Wilfred Roy, Jr.... December FRASER, Alice Viola... May FRASER, Margaret Elizabeth... December FRASER, Stanley Kenneth... May FRASER, Victoria Edith Goldney (née Campbell; née Shears)... November FRASER-DAVEY, Heather Dawn... February FREEMAN, Douglas B.... November FRENCH, Isabel Margaret... January FRY, Pauline Margaret... May FUERST, Lieselotte... January FULTON, Victor Blair... March

17 The Royal Gazette, Wednesday, May 31, FURZELAND, John Edward... January GAETZ, Byron Stanley... February GAETZ, David Foster... May 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 GALLANT, Michael Stanley... May GALLANT, Robert Joseph... April GALLUPE, Olga Rita... May GARDEN, Dorothy Rita... May GARNIER, Ethel Muriel... May GATES, Vance Brian... February GAUDET, Raymond Russell... December GAY, Harold Ernest... March GEDDES, David Gary... March GERTRIDGE, Marilyn Ann... April GIASSON, Frederick... March GIBBS, Joan Marilyn... May GIBSON, Wilma Alice Farrar... March GILBERT, Wayne Alton... April GILES, Frederick James... November GILFOY, Grant Robert... February GILLIS, Colleen Elaine... February 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 GOLDING, Mary Alice... May GOODWIN, Shirley Marie... January GORDON, Una Geraldine... January GOREHAM, Blanche Marie... January GOUGH, Eric Brian... November GOULD, Joyce Ann... December GRAHAM, Allan Gartshore... January GRAHAM, Effie Joyce... December GRAHAM, Victor Edmund... April GRANT, James MacKay... January GRANT, Michael Bernard... May GRATTO, Aubrey A.... March GRAY, Patricia Jean... December GREEN, Evelyn Dorothy... May GREEN, Harold... February GREENE, Mary Kathleen... April GREENFIELD, Geraldine Muriel... 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 GRIMMER, Elisabeth Johnsen... May GUNN, Marion Elizabeth... March GURNEY, Joseph Milton... March GWYNNE-TIMOTHY, Crystal Jean... December

18 890 The Royal Gazette, Wednesday, May 31, 2017 HABGOOD, Thelma (aka Ani Migme Chodron)... March HADZIC, Sejad... January HAGAN, Joseph Kweku... May 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 HAMM-ROY, Cecil Eugene (aka Cecil Eugene Roy)... May HARDWICK, Ethel Eileen... May HARQUAIL, Rachel Emily... March HARRIS, David Alexander... May HARRISON, Donald H.... March HARTLIN, Winfield Alexander... May HARTLING, Stella Mary... January HARVEY, Annie Laura... April HARVEY, Frances Bernice... May HATCHER, Ilyah Faye... February HATFIELD, Allan Derek... January HATFIELD, George Edward... December HATT, Douglas Herbert... February HATT, Noreen Marguerite... February HATT, Robert Bruce... May HAUGHN, Daniel J.D.... March HAUTALA, Roy William (aka William Roy Hautala)... January HAVILL, Florence Mary... April HAWKINS, Franklin Albert... January HAYDEN, Michael Patrick... May HAYNES, Mary Frances... December HEARN, Mary Laura... May HEARNS, Bernadette Teresa... February HEBERT, Raoul Joseph... May HEISLER, Reuben... January HEISLER, Sidney Clarence... April HELINSKY, Mary Rose... January HELPARD, Barry... December HEMMING, Stephen Herbert... May HEMSWORTH, Juanita Maude... May HENDSBEE, Kevin... May HENLEY, Roger Gerald... March HENSEL, Glenn Edward... March HERRMANN, Ingeborg Gabriele... January HICKS, Georgina Ethel (aka Georgie Ethel Hicks)... May HILL, Elizabeth Muise... March HILL, Lena May... December HILL, Patricia... December HILL, Pearl Vivian... May HILLIER, Howard... May HILTZ, Frances St. Clair... April HILTZ, Georgina... March HIMMELMAN, James Ronald... March HINES, Douglas Foster... March HIRD, Kenneth Lester... February HIRTLE, Donald Louis... December

19 The Royal Gazette, Wednesday, May 31, HIRTLE, Walter Maxwell... March HOCKINGS, Daphne Rose... April HODDER, Donald Joseph... January HOEGG, Hilda Hazel... December HOGAN, Marion Agnes... March HOLDEN, Meagan Danielle... May HOLMES, Charles Bernard... May HOLMES, Everett Glenn Alexander (aka Glenn Holmes)... May HOLMES, Jean Elizabeth... May HONEY, Frank Owen... March HOOCH-ANTINK, Hendrikus Antonius (aka Henry Hooch-Antink)... January HORNE, Geraldine (aka Geraldine A. Horne; aka Agnes Geraldine Horne)... March HORNE, Marion Louise... May HORTON, Melville Lloyd... April HOWELL, Beatrix Dorothea (corrected May )... May HOWLETT, Gary George... March HUBBARD, Bradford Joseph... December HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard)... January HUGHES, Charles Maxwell... April HUGHES, Joan Geraldine... January HUGHES, Muriel Bertha... January HUGHES, Ralph Stephen... March HUME, Donald Vincent... December HUNTER, Agnes Edna... January HUNTLEY, Hilda Joyce... January HUNTLEY, Rossini Wilfred Mcfadgen... May HUPMAN, Winford Melburne... February HURLEY, Velma Rae... May HURSHMAN, Norman Hilbert... January HUSKILSON, Malcom St. Clair... March HUSKILSON, Victoria Anne... March HUSKINS, Helen Marguerite... April HUTCHINS, Alfred Noel... January HUTT, Anthony Henry... May HUTT, Doris Jean... May HYNES, Jacqueline Gail... May INGLIS, Grant Douglas... March INNESS, Lowell Edwin... February IRVING, Garnet Edison... May IRVING, Mary Margaret Peggy... January IVEY, Donald M.... January JACKSON, Cecil Lloyd... March JACKSON, George Joseph... April JARDINE, Magdalene (Magdelene)... May JEFFERSON, Roberta Waye... February JESSOME, Lionel Wilfred... March JEWERS, Margaret Rose... January JOHNS, Dorothy Joyce... February JOHNSON, Gregory Kenneth... April JOHNSON, Jean Marguerite... November JOHNSON, Linda Mae... March JOHNSON, Nancy Pearl... November JOHNSTON, Constance Aldwina... February JOHNSTON, Ethel Mary... May JOLLIMORE, Roy Kenneth... March JONES, David Robert... January JORDAN, Joseph Larkin... May

20 892 The Royal Gazette, Wednesday, May 31, 2017 JORDAN-VASILESKI, Heather Joy... March JOSEPH, John Patrick... March JOSEPH, Lucie Cecilia Mariette... March JOSEY, Murray Elton... March JOUDREY, Lloyd... February JOUDREY, Luetta Mary... January KAPSALIS, Leonidas Louis George (aka Louis Kapsalis; aka Louis Kapsales)... February KAULBACH, John Robert... May KAVANAGH, Kenneth Patrick... December KEARSEY, Sharon Adele... March KEATING, Mary Patricia (aka Patricia Mary Keating)... April KEDDY, Hazel Louise... May KEDDY, Michael Ralph... May KEDDY, Morris Clyde (aka Maurice Keddy)... March KEELING, Leora Marguarite... April KEELING, Samuel Edward... April KELBRATOWSKI, Joseph... February KELLY, Malcolm... May KEMPSTER, Cynthia Joy... January KENLEY, Duane Delbert... May KENNEDY, Doris Elaine... January KENNEDY, Genevieve... March KENNEDY, George Blaise... April KENNEDY, Robert Laird... April KENNEY, Gordon S.... May KILLORN, Lucille Eleanor... March KING, Ronald James... April KIRBY, Harold Clyde... March KNICKLE, Doris Marie... May KNOWLES, John Bancroft... May KOLANKO, Catherine... December KURZAWSKI, Jakub John (aka Jakub Jan Kurzawski; aka John Jack Kurzawski)... April LAFFIN, Mildred Louise (aka Louise Laffin)... December LAFRANCE, Kerry Lynn... March LAIDLAW, Ernest... January LAKE, Murray Grant... May LAMROCK, Melburne Winston... March LANDRU, Emile... May LANDRY, Benjamin Albany (aka Benny Landry)... January LANDRY, M. Helen (aka Helen M. Landry)... February LANDRY, Roger Stanley... May LANGILLE, Donald Ralph... February LANGILLE, Gordon Dunn... May LANGILLE, Grace Ella... May LANGILLE, James Donald... May LANTZ, Joyce Pauline... November LAPOINTE, Marc... May LASCHINGER, Heather Kathleen Spence (aka Heather K. Spence Laschinger)... April LAVERS, Gordon Phil... December LAW, Julia Ann... January LAW, Lorraine Helen... April LAWTON, Manley James... February LAY, Laura Anna... April LAYTON, Ellen May... March LAYTON, John Wilbert... December LEAVETT, Paul Ernest... May LeBLANC, Edwin Adlard... March

21 The Royal Gazette, Wednesday, May 31, LeBLANC, Frederick Leonard... January LeBLANC, Julitte... February LeBLANC, Lillian Mary... January LeBLANC, Marie Annette (aka Annette LeBlanc; aka Annette Marie LeBlanc; aka Nettie LeBlanc)... April LeBLANC, Milton Joseph... April LeBLANC, Raymond Joseph... December LeBLANC, Robert Charles... March LeBOUTILLIER, Florence Mary... December LEFORT, Elizabeth Lou... February LEGERE, Barbara Joyce... December LEGGE, Phyllis Maude... May LeLACHEUR, Ernest Butler... May LELANDAIS, Anne Marie... May LeMOINE, Montford... January LEONARD, Krista Mary... April LEVATTE, Mary Catherine... March LEVERMAN, Louise Elizabeth... May LEVO, Dorothy Katherine... April LEVY, Lloyd E.... May LEVY, Sonja Anne... January LEVY, Vernon Bernard... February LEWIS, Benjamin Arthur (aka Benjamin Lewis)... May LEWIS, Lorena Diane... February LEWIS, Sarah Wadia... February LINDEN, James John Blaine... March LINKLETTER, David John... March LINKLETTER, Joan Arlene... April LINTON, Ernest Lunn... January LINTON, Kathleen Maude... May LIVINGSTONE, Edna Winnifred... December LOCKE, Glendon George... February LOCKE, Grace Charlotte... February LODGE, Marilyn Joyce... December LOHNES, Florence Evelyn (formerly Conrad)... January LONG, Frank... May LOOMER, Bonita Frances... January LOVASI, Magdalena... March LOVE, Marielle Bernadette (corrected February )... February LOWE, Donald Julian... May LOWE, Jeffrey Lloyd... December LUNN, Barbara Ethel... January LUTLEY, Janet Margaret... April LUTZ, Bennie Melbourne... April LYONS, John A., Jr.... May MacASKILL, Anthony Edward... March MacASKILL, Malcolm Dan (aka Malcolm MacAskill; aka Malcolm D. MacAskill)... May MacAULAY, Norman Angus... February MacCALDER, Alexander Donald... March MacCALLUM, Ruby Leona... December MacDONALD, Carl N.... April MacDONALD, Colin Francis... December MacDONALD, Constance Jean... December MacDONALD, Donald Chisholm... May MacDONALD, Francis... May MacDONALD, Harold Alexander... January MacDONALD, Helen Margaret... February MacDONALD, Henry R.... December

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

More information

I VOLUME 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

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

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

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

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

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

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

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

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

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

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

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. 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

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 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

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

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

More information

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

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

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

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

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

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

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

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

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

Hester Baptist Church Cemetery

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

Descendants of 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

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

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 Team (107 Entries) 1 YOGI S TEAM 13 3,033 $820.00 Arlen R. Holmes Muriel P. Holmes Jerome E. Wayne Alvin C. Cain 2 SASSY

More information

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

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

More information

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

Pineview Cemetery Restoration Project

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

More information

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

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

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

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

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

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

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

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

More information

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

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

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

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

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

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

More information

Book of Descendants 27 Dec 1998

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

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

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

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. Jackson, Rev. Sims, Councilwoman Callie Correy, Rev. Dr.

More information