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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2017 ORDER IN COUNCIL DATED JANUARY 24, 2017 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 and Acting Minister of Internal Services from 1:00 pm, Thursday, January 26, 2017, until 11:59 pm, Monday, January 30, 2017: the Honourable Zach Churchill. January Laura Lee Langley Clerk of the Executive Council PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Gerard David Browner Municipal Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 13th day of January, Diana Whalen Minister of Justice and Attorney General January PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Kevin Morneault Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 13 th day of January, Diana Whalen Minister of Justice and Attorney General January 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 January 25, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited January

2 148 The Royal Gazette, Wednesday, January 25, 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 Albert J. LeBlanc Burner Service Limited for Leave to Surrender its Certificate of Incorporation Albert J. LeBlanc Burner Service 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 of the Company. DATED at Yarmouth, Nova Scotia this 17 th day of January, Matthew J. Fraser Hood & Fraser Law Inc. 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 Telephone: ; Fax: mfraser@hoodfraser.ca Solicitor for Albert J. LeBlanc Burner Service Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by BPIC CN ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that BPIC CN ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 25, January Kimberly Bungay Stewart McKelvey Solicitor for BPIC CN ULC 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 Eastin Construction Limited for Leave to Surrender its Certificate of Incorporation Eastin Construction 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 of the Company. DATED this 23 rd day of January, Thomas O. Boyne BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Eastin Construction Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Frank Divito Financial Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Frank Divito Financial Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 10 th day of January, William P. Burchell PO Box Main Street Sydney Mines NS B1V 2Y5 Solicitor for Frank Divito Financial Services Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Northern Holding Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northern Holding Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 25, Kimberly Bungay Stewart McKelvey Solicitor for Northern Holding Limited January

3 The Royal Gazette, Wednesday, January 25, IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c and - IN THE MATTER OF: The Application of Paul Gartside Ltd. for a Leave to Surrender its Certificate of Incorporation Paul Gartside Ltd. 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 of the Company. DATED this 17 th day of January, Donald G. Harding, QC Donald G. Harding Barrister & Solicitor Inc. 30 John Street PO Box 549 Shelburne NS B0T 1W0 Telephone: ; Fax: Solicitor for Paul Gartside Ltd. January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Resort Cinemas of Whistler ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Resort Cinemas of Whistler ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 25, Kimberly Bungay Stewart McKelvey Solicitor for Resort Cinemas of Whistler ULC January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ron Francis Auto Sales Limited to the Registrar of Joint Stock Companies for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ron Francis Auto Sales Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Colchester County, Nova Scotia, January 18, Gerard P. Scanlan PO Box 1228 Suite 302, 640 Prince Street Truro NS B2N 5N2 Telephone: ; Fax: scanpayn@eastlink.ca Solicitor for Ron Francis Auto Sales Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Serena Software Canada Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Serena Software Canada Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 25, Kimberly Bungay Stewart McKelvey Solicitor for Serena Software Canada Limited January IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia and - IN THE MATTER OF: An Application by Somerset Crop Inputs Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Somerset Crop Inputs Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 20 th day of January, Randall L. Prime Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9 Solicitor for Somerset Crop Inputs Ltd. January

4 150 The Royal Gazette, Wednesday, January 25, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Upstream Development Company for Leave to Surrender its Certificate of Incorporation Upstream Development 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 Nova Scotia Registry of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 25 th day of January, Duncan Harvie McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Upstream Development Company January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application of Vaughan Mills Shopping Centre Corporation (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 23 rd day of January, January David Reid Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, and - IN THE MATTER OF: An Application for Leave to Surrender its [the] Certificate of Incorporation of Wanda Lynn Fisheries Limited Wanda Lynn Fisheries Limited, a body corporate, of Sandford, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Yarmouth, Nova Scotia, this 18 th day of January, A.D., January Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by the Co-operative Associations Act, [R.S.N.S. 1989, c. 98], the following co-operatives (the co-operatives ) have not submitted a general statement in such form and including such details as required by the Inspector of Co-operatives, and there is reasonable cause to believe that the co-operatives are not carrying on business or in operation. TAKE NOTICE that at the expiration of one month from the date of this notice, the name of the co-operatives will be struck off the register at the office of the Registrar of Joint Stock Companies and the co-operatives will be dissolved, unless cause is shown to the contrary. Blue Sky Electricity Cooperative II Limited, Registry ID# Blue Sky Electricity Cooperative III Limited, Registry ID# Blue Sky Electricity Cooperative IV Limited, Registry ID# Blue Sky Electricity Cooperative V Limited, Registry ID# Dated at Halifax, Province of Nova Scotia, this 20 th day of January, January Audrey Gay Inspector of Co-operatives

5 The Royal Gazette, Wednesday, January 25, FORM 17A M07832 NOTICE OF AMENDMENT APPLICATION NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Halifax International Airport Authority to amend Motor Carrier License No. P02816 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Halifax International Airport Authority, of Enfield, Nova Scotia, made an Application which was received by the Clerk of the Board on January 18, 2017, to amend its Motor Carrier License No. P02816, by adding one (1) 17-passenger vehicle to Schedule E(1) of its license. All other schedules to remain unchanged. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 1 st of February, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to (902) ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 20 th day of January, January Clerk of the Board TAKE NOTICE THAT Halifax International Airport Hotel Incorporated, of Goffs, Nova Scotia, made an Application which was received by the Clerk of the Board on January 17, 2017, and finalized on January 18, 2017, to amend its Motor Carrier License No. P02773, by adding one (1) 21-passenger vehicle to Schedule E(1) of its license. All other schedules to remain unchanged. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 1 st of February, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to (902) ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 20 th day of January, January FORM 17A Clerk of the Board M07827 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Paul McNeil o/a Halifax Titanic Historical Tours to amend Motor Carrier License No. P03167 FORM 17A M07834 NOTICE OF AMENDMENT APPLICATION NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Halifax International Airport Hotel Incorporated to amend Motor Carrier License No. P02773 TAKE NOTICE THAT Paul McNeil o/a Halifax Titanic Historical Tours made an Application which was received by the Clerk of the Board on January 12, 2017, and finalized on January 23, 2017, to amend its Motor Carrier License No. P03167 by expanding the service areas and by revising the rate schedule as detailed in the attached Appendix A.

6 152 The Royal Gazette, Wednesday, January 25, 2017 A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Matters & Evidence, and insert in the Go Directly to Matter box, Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 1 st day of February, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 23 rd day of January, Appendix A Clerk of the Board Schedule F Conditions, Limitations and Restrictions: Add the following schedule F(2) to the existing license: F(2) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of passenger groups of 5 to 10 persons from any point to any point in the Province of Nova Scotia, including to and from the Halifax Stanfield International Airport, one way or the reverse thereof. Schedule D Rates: Add the following Schedule D(2) to the existing license: D(2) Rates For all groups of 5 to 10 persons - $100 per hour Conditions: All prices are inclusive of tax Hourly rate based on any portion of an hour rounded to the next highest hour Travel times are calculated on a return trip basis January IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MALCOLM KELLY, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Frances Marie Bresnan, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Kings, 87 Cornwallis Street, Kentville, Nova Scotia for an Application for Proof in Solemn Form to be heard on March 7, 2017 at 9:30 a.m. The affidavit of Frances Marie Bresnan in Form 46, and the affidavit of Timothy Hergett in Form 46, copies of which are on file with the Court, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 17, Timothy D. Hergett Hergett Law Inc. 390 Main Street, Unit C Wolfville NS B4P 1C9 Telephone: ; Fax: January (3 issues) 0177

7 The Royal Gazette, Wednesday, January 25, LABOUR STANDARDS CODE MINIMUM WAGE ORDERS NOTICE OF ADJUSTMENTS In accordance with the following regulations made under Sections 50 and 52 of the Labour Standards Code, R.S.N.S. 1989, c. 246: (a) subsection 6A(1) of the Minimum Wage Order (General), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, (b) subsection 4A(1) of the Minimum Wage Order (Construction and Property Maintenance), N.S. Reg. 202/2003, made by Order in Council dated November 28, 2003, and (c) subsection 5A(1) of the Minimum Wage Order (Logging and Forest Operations), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, the Minister of Labour and Advanced Education, Kelly Regan, hereby gives notice that the minimum wages as calculated under those regulations are adjusted as follows: Minimum Wage Order (General) (as adjusted under subsection 6(2) of the regulations) Effective Date Class of Employees Rate per Hour April 1, 2017 Experienced $10.85 Inexperienced $10.35 Minimum Wage Order (Construction and Property Maintenance) (as adjusted under subsection 4(2) of the regulations) Effective Date Rate per Hour April 1, 2017 $10.85 Minimum Wage Order (Logging and Forest Operations) (as adjusted under subsection 5(2) of the regulations) Effective Date Class of Employees Rate April 1, 2017 Time workers $10.85 per hour Other workers $ per month DATED at Halifax, Nova Scotia, this 4 th day of January, January Kelly Regan Minister of Labour and Advanced Education

8 154 The Royal Gazette, Wednesday, January 25, 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 BABINEAU, Hilda Armena Head of Jeddore, Halifax Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) Glen Babineau (Ex) Francis Way New Westminister BC V3L 0G1 Solicitor for Personal Representative Date of the First Insertion January (6m) 0238 BAILEY, Allen William Lantz, Halifax Regional Municipality September BELZIL, Yves ( Steve ) Marie Musquodoboit Harbour, Halifax Regional Municipality December BLACK, Francis Daniel Sydney, Cape Breton Regional Municipality January BOYCE, Margaret Florence Truro, Colchester County January BROWN, Gordon Beverly Bible Hill, Colchester County December BURBIDGE, Marjorie Elsa Bridgewater, Lunenburg County December Shelley Maureen Balish-Bailey (Ad) 349 Highway 277 Latnz NS B2S 2C2 Robert Cox (Ex) and Heather Cox (Ex) 170 Lundy Drive Dartmouth NS B2W 6M4 Kevin Black (Ex) 133 Lynch Drive Sydney NS B1S 1V3 Leslie Pearl Burrows (Ex) 597 Highway 236 Green Oak NS B6L 1J1 Alice Bronetta Eddy (Ex) 125 Pictou Road Truro NS B2N 2S5 Wayne Burbidge (Ad) 2 Chartwell Road Windsor Junction NS B2G 1G3 Linda D. Wood Highway 2 Elmsdale NS B2S 1A3 January (6m) 0185 Denise Zareski Zareski Law Inc Highway 7 Musquodoboit Harbour NS B0J 2L0 January (6m) 0231 Murray F. Hannem Sampson McPhee Wentworth Street Sydney NS B1P 6T4 January (6m) 0223 Alan C. MacLean 10 Church Street Truro NS B2N 5B9 January (6m) 0181 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 January (6m) 0183 Donald L. Pressé 1254 Bedford Highway Bedford NS B4A 1C6 January (6m) 0201

9 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant CHASE, Eva Delores Truro, Colchester County October CONRAD, Cassandra Marion Kentville, Kings County January CROSBY, Marion Ethel Liverpool, Queens County November DICKS, Deborah Marie Sydney, Cape Breton Regional Municipality January DUPONT, Rosaline Mary Harbourstone Enhanced Care Sydney, Cape Breton Regional Municipality December EMBREE, George Douglas Amherst, Cumberland County January FAWCETT, Joyce Evangeline West Chezzetcook, Halifax Regional Municipality October FIELDING, Alfred Truro, Colchester County June Personal Representative(s) Executor (Ex) or Administrator (Ad) Susan Delores Chase (Ex) 270 Young Street Truro NS B2N 3Y5 John Beverly Freeman Conrad (Ex) c/o 469 Main Street PO Box 98 Kentville NS B4N 3V9 Judith D. Atherton (Ex) 45 Maple Street Chester NS B0J 1J0 Kyle James Dicks (Ex) 1173 Hillside Road Albert Bridge NS B1K 3M1 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Morris J. Haugg (Ex) 161½ Victoria Street East Amherst NS B4H 1Y4 Marlene Bernadette Bellefontaine (Ex) 97 Hill Road West Chezzetcook NS B0J 1N0 Gary Russell Flect (Ex) 14 Retson Drive Truro NS B2N 6H3 Solicitor for Personal Representative Date of the First Insertion David F. Curtis, QC 10 Church Street PO Box 1068 Truro NS B2N 5B9 January (6m) 0219 Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 3V9 January (6m) 0203 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 January (6m) 0236 Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 January (6m) 0187 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 January (1m) 0240 Joshua E. Cormier Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 January (6m) 0215 Denise Zareski Zareski Law Inc Highway 7 Musquodoboit Harbour NS B0J 2L0 January (6m) 0232 Jeanne Archibald, QC Archibald, Lederman 43 Walker Street Truro NS B2N 4A8 January (6m) 0205

10 156 The Royal Gazette, Wednesday, January 25, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant FRENCH, Isabel Margaret Northwood at the Harbour Halifax, Halifax Regional Municipality January GOREHAM, Blanche Marie Lower Woods Harbour, Shelburne County January Personal Representative(s) Executor (Ex) or Administrator (Ad) Anne Houstoun (Ex) 2692 Gladstone Street Halifax NS B3K 4W4 Gweneth Houstoun (Ex) 6436 Berlin Street Halifax NS B3L 1T6 Crystal Marie Allen (Ex) 2682 Highway 3 Barrington NS B0W 1E0 Solicitor for Personal Representative Date of the First Insertion Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 January (6m) 0212 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 January (6m) 0233 HADZIC, Sejad Dartmouth, Halifax Regional Municipality January The Canada Trust Company (Ex) and Elaine Dooks (Ex) c/o Waverley Road Dartmouth NS B2X 2C3 Kent W. Rodgers Waverley Road Dartmouth NS B2X 2C3 January (6m) 0222 HALIBURTON, Margaret Rose Halifax, Halifax Regional Municipality January HAMM, Mary Marguerite Lower Sackville, Halifax Regional Municipality January HODDER, Donald Joseph St. Andrews, Antigonish County January HUNTLEY, Hilda Joyce Greenwich, Kings County December LAIDLAW, Ernest Sydney Mines, Cape Breton Regional Municipality December LANDRY, Benjamin Albany (aka Benny Landry) Louisdale, Richmond County January Elizabeth Ann Haliburton (Ex) 6738B Jubilee Road Halifax NS B3H 2H8 Wilena Marie Hamm (Ex) 5624 Clayton Road Navan ON K4B 1J1 Elizabeth Marie Hodder (Ad) 1663 Pinevale West, RR 3 St. Andrews NS B0H 1X0 Bruce A. Wile (Ex) 64 Catherine Crescent New Minas NS B4N 3Z7 William James Laidlaw (Ad) 11 Convent Street Sydney Mines NS B1V 1J6 Estelle Marie Landry (Ex) 89 Islandview Road Louisedale NS B0E 1V0 January (6m) 0176 Laurie C. Laviolette Bedford Highway Bedford NS B4A 1E5 January (6m) 0193 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 January (6m) 0224 Michael G. Forse, QC 24 Webster Court Kentville NS B4N 1H2 January (6m) 0184 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 January (6m) 0204 Noah Landry 409 Granville Street Port Hawkesbury NS B9A 2M5 January (6m) 0178

11 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant LeBLANC, Frederick Leonard Cheticamp, Inverness County January LeBLANC, Lillian Mary Nakile Home for Special Care Argyle, Yarmouth County December LEVY, Sonja Anne Lower Sackville, Halifax Regional Municipality December LOOMER, Bonita Frances Halifax, Halifax Regional Municipality December MacDONALD, Rita Therese Riverton, Pictou County December MacFARLANE, Scott William Hatchet Lane, Halifax Regional Municipality January MacINNES, Lois Ilene May Halifax, Halifax Regional Municipality December MacINTOSH, Margaret Elizabeth Halifax, Halifax Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) Paul Frederick LeBlanc (Ex) Braniff Green SW Calgary AB T2W 1S1 Eleanor Williams (Ex) 156 Highway 304 Overton NS B5A 5G6 Marion Louise Hutchinson (Ex) 268 Kaye Street Lower Sackville NS B4C 1N2 David Brian Loomer (Ex) 25 First Avenue Middle Sackville NS B4E 3B5 Edward MacDonald (Ex) 794 Hot Springs Way Ottawa ON K1V 1S5 Audrey Joyce MacFarlane (Ad) 220 Melrose Avenue Halifax NS B3N 2E7 Diane Marlene Beard (Ex) Centennial Drive Burlington ON L7M 1B3 Gail Fraser Biron (Ex) 10 Windfield Crescent Middle Sackville NS B4E 3A1 Solicitor for Personal Representative Date of the First Insertion Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 January (6m) 0186 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 January (6m) 0180 Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 January (6m) 0188 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 January (6m) 0221 J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 January (6m) 0198 Gregory D. Auld Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 January (6m) 0230 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0196 Carrie E. Rice Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 January (6m) 0243

12 158 The Royal Gazette, Wednesday, January 25, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacKINNON, Joseph Alexander Trenton, Pictou County January MacLEAN, Edward Joseph New Waterford, Cape Breton Regional Municipality January MacLEOD, Alma Gertrude Arcadia, Yarmouth County January MANN, Karen Virginia Halifax, Halifax Regional Municipality December MATTHEWS, Keith Sydney, Cape Breton Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) Jarod Richard MacKinnon (Ad) 2576 Piedmont Valley Road Merigomish NS B0K 1G0 John William MacKinnon (Ad) 11 Lane Road Avondale NS B0K 1G0 Cheryl MacLean (Ex) 390 Cockburn Street New Waterford NS B1H 4J7 James F. MacLeod (Ex) 12 Grand Street Yarmouth NS B5A 2Z6 Kathryn D. Murphy (Ex) 61 Corporon Road PO Box 441 Lower Wedgeport NS B0W 2B0 Geoffrey Price Mann (Ex) 1768 East 13 th Avenue Vancouver BC V5N 2C1 Peter McDaniel Mann (Ex) 23 Nanton Avenue Toronto ON M4W 2Y8 Gillian Robertson Mann (Ex) 44 Third Avenue Ottawa ON K1S 2J8 Marta Matthews (Ex) 163 Brookland Street Sydney NS B1P 5B7 Solicitor for Personal Representative Date of the First Insertion J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 January (6m) 0197 Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 January (6m) 0199 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 January (6m) 0235 Richard Niedermayer Stewart McKelvey Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 January (6m) 0189 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 January (6m) 0237 McCARTHY, Gerald James Dartmouth, Halifax Regional Municipality January Michael McCarthy (Ex) 25 Acacia Street Dartmouth NS B2W 1J7 Catherine S. Walker, QC Walker Law Inc Quinn Street Halifax NS B3L 3E6 January (6m) 0190 NELSON, John Frederick Pugwash, Cumberland County January Judith E. Brownell (Ex) 14 Hedge Court Sackville NS E4L 3B5 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 January (6m) 0191

13 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant PELHAM, John Henry Halifax, Halifax Regional Municipality December POOLE, Christina Gertrude Herring Cove, Halifax Regional Municipality January REEVES, Muriel Laura Berwick, Kings County January ROBINSON, Marion Avis Bridgetown North, Annapolis County January Personal Representative(s) Executor (Ex) or Administrator (Ad) Joshua Michael Pelham (Ex) 69 Springhurst Avenue Toronto ON M6K 1B6 David John Pelham (Ex) Graveley Street Vancouver BC V5L 3A6 Tracy Warren (Ex) c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Gloria-Jean Hebb (Ad) 2509 Highway 1 Aylesford NS B0P 1C0 Stephen Reginald Robinson (Ex) 5078 Shore Road West Parkers Cove NS B0S 1K0 Solicitor for Personal Representative Date of the First Insertion Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 January (6m) 0192 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 January (6m) 0194 January (6m) 0225 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 January (6m) 0207 SCHWIERZ, Kathe Dartmouth, Halifax Regional Municipality January Gordon Francis Young (Ex) Portland Street Dartmouth NS B2Y 1J7 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0182 SMITH, Russell Leon Five Islands, Colchester County December STANHOPE, Edith Claudia Halifax, Halifax Regional Municipality January STEELE, Catherine Olive Halifax, Halifax Regional Municipality January Ryan Murray Faulkner (Ex) 43 Morley Avenue Truro Heights NS B6L 1M9 Judith Gail Stanhope (Ad) 29 Braemount Drive Halifax NS B3M 3P3 Jennifer Lynn Steele (Ex) Stoneybrook Court Halifax NS B3M 3K5 Daniel Victor Steele (Ex) 740 Old Sambro Road Harrietsfield NS B3V 1A3 David F. Curtis, QC 10 Church Street PO Box 1068 Truro NS B2N 5B9 January (6m) 0220 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0195 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 January (6m) 0206

14 160 The Royal Gazette, Wednesday, January 25, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant THOMAS, Jean Catherine (aka Jean Katherine Thomas) Barr Settlement, Hants County January WAGNER, Frances Joan Estelle Windsor Elms Village Falmouth, Hants County January YATES, Robert Francis Glace Bay, Cape Breton Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) Perry M. Thomas (Ex) 1265 Barr Settlement Road Barr Settlement NS B2S 3B8 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Thomas Yates (Ex) and Maureen Yates (Ex) 150 Dominion Street Glace Bay NS B1A 3N3 Solicitor for Personal Representative Date of the First Insertion Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January (6m) 0234 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 January (6m) 0218 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 January (6m) 0202 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBOTT, Barbara Helen... August ACKERMANN, Wulf... December ADAMS, Edythe Alice Violet... August ADAMSON, William Davie... November ALDEN, Otto... January ALLEN, Charlotte Ann... August ALLEN, Jean MacAlpine... September AMON, Elsie Mary... November ANDERSON, Mona Louise... November ANDREA, Joseph C.... November ANDREWS, Edith Cavell... October ANDREWS, Marlene Beatrice Christene (aka Marlene Beatrice Christine Andrews; aka Marlene B. Andrews)... August ANDREWS, Michael Chapin... August ANNIS, Mona Alicia... December ARCHIBALD, Patricia Lee... November ARTHUR, Elsie Mary... November ASHWORTH, Colleen... August ATKINSON, Florence... August ATKINSON, Weldon Stanton... November AUDAIN, Vincent Patrick... August AULENBACK, Evelyn W.... October AUSTIN, Edna Margaret... August BABIN, Joan Marie... September BACKLAND, Jack Russell... August

15 The Royal Gazette, Wednesday, January 25, BACON, Elizabeth Anne... November BAGNALL, Allan Ellsworth... September BAILEY, Catherine Frances... August BAILEY, Lois Gaynell... November BAILLIE, Brian Thomas... September BAIN, Mineva Theresa... July BAIRD, James Edward... September BAIRD, Marie Agnes... September BAKER, Dorothy Catherine... August BAKER, Karl David... January BAKER, Lynn Rose... August BAKER, Ruby Isabelle... September BALKAM, Barbara Elizabeth... October BANKS, Carolyn... August BARNARD, Margaret Florence... July BARNETT, George Wayne... January BARRETT, Elsie W.... December BARRETT, Gordon Joseph... August BARTEAUX, Chester Leroy... August BARTLETT, John William... July BARTLETT, Mary Margaret... November BASKIN, Irene Elizabeth... September BATTSON, Marlene Joan... December BAUER, William Harold... November BAXTER, Lina Jeanette... September BEATON, Mary Adeline... November BEATON, Mary Jessie... October BEAVER, Helen Alberta... August BEED, Lois Albers... November BELAIR, Allan Ulderic... January BELL, Hazel Mary... August BENEDICT, Lorraine Lois... December BENNETT, Arnold Henry... July BENNETT, Brian Francis... August BENOIT, Sharon... September BENT, Mary Elizabeth... September BENT, Phyllis Louise... January BERK, Cornelia A.... August BERKVENS, Joseph Adrian... October BERRY, Cyril Angus... August BHATTACHARJEE, Debabrata... January BIGGS, Arthur John... August BILODEAU, Joseph Émile Pierre Benoit... September BING, Fred... January BIRSEL, Olive... August BLACK, Bernice Gertrude... August BLADES, Mildred Ruth... December BLAGSIC, Brigitta Maria... September BLAIKIE, Ronald Leslie... October BLAIR, Chester Everett... August BLONDEAU, Alexander... September BLONDEAU, Clara M.... September BLUE, Dougald Howard... August BOUCHIE, Roger Charles... November BOUDREAU, Garry Alphonse... September BOUDREAU, Mary Alma... December BOUDREAU, Walter Robert... September

16 162 The Royal Gazette, Wednesday, January 25, 2017 BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile)... October BOYCE, Marjorie Ivany Pearl... September BRADSHAW, Elaine Marie... July BREEN, Lloyd Kendall... August BREMNER, Loreen Lexie... November BRENNAN, Annette Cerise... November BRIMICOMBE, Carol Ann... August BRIMICOMBE, Margaret Jeannetta... August BRINKSCHULTE, James William... November BRITTEN, Daniel Joseph, Sr.... August BROW, Hubert J.... November BROWN, Basil Matthew... September BROWN, Bernice Grace... July BROWN, Edna Kathleen... July BROWN, Gisele Marie... October BROWN, Gloria Adrienne... November BROWN, Joseph Owen... September BROWN, Ruth Elizabeth... July BRUCE, Douglas Lloyd... September BRYAN, Rebecca... August BUGDEN, William Jacob... September BURGOYNE, Eunice Thelma... August BURKE, Harold Joseph... August BURKE, James William... September BURKE, Mary... September BURMAN, Lawrence... September BURNARD, Elizabeth Moses... November BURNS, Garnet James Michael... September BURTON-McLAUCHLAN, Helen Aileen... November BUTLER, Rebecca Anne... September BUTLER, Rita B.... July BYRNE, David Joseph... July CACOLA, Carlos A.B.... August CAINES, Arlie Louise... November CALDWELL, Helen Susan... August CALDWELL, Mabel Kathleen... January CALLAHAN, Alice Mae... November CAMERON, Audrey Ivy Eliza... November CAMERON, Donna... October CAMERON, Jean Minetta... October CAMERON, Jean Rosaleta... November CAMERON, Laura Evelyn... August CAMERON, Roy Allen... August CAMERON, Rufus Angus MacLean... August CAMERON, Wayne I.... August CAMPBELL, Alice Prisca... October CAMPBELL, Jeanette... October CAMPBELL, Lillian Barbara... July CAMPBELL, Malcolm Gerard... September CANNING, Ida Rose... January CANTWELL, Theresa May (aka Theresa Mae Cantwell)... October CARDE, Sydney James... October CAREY, Shirley Margaret... July CARNEY, Edna May... September CARNEY, Michael William... January CARR, Charles Edward... November CARR, Elaine Ellen... September

17 The Royal Gazette, Wednesday, January 25, CARROLL, Leona... November CARTER, Anthony Francis... August CARTWRIGHT, Edward... November CARVER, Helen... January CARVERY, Vivian Maxine... November CARYI, Michael David... August CASTLE, Joan Irene... December CASWELL, Edwin Dale... September CATALANO, Maddalena... January CESARJ, Vittorio... January CHABASSOL, Charles Bernard... December CHADWICK, Heather... November CHALMERS, Ronald A.... August CHAPMAN, Dolly D.... September CHAPMAN, Frances Marion... September CHAPMAN, Margaret Rosina... September CHARLTON, Michael Andrew... October CHEN, Mine-Chu... October CHESNUTT, Jean Marie... September CHILDS, Eugene... August CHISHOLM, Elizabeth Jane... January CHISHOLM, Flora Ann Loranna... September CHOWN, M. Joyce... September CHURCHILL, Alex... December CLEVELAND, Angus Leander... December CLEVELAND, Lawrence Harold... October CLEVETT, Gordon Henry... October CLUETT, Harold Arthur... October CLUETT, Ronald George... October COATES, Robert Carman... August COGGINS, Harold Frederick... December COGSWELL, Thomas Jeffery Harding... December COLE, Barry... November COLE, Robert Leslie... November COLLINGS, Dorothy Margaret... August COLLINS, Elizabeth Jane... September COMEAU, Anne-Marie... September COMEAU, Gerald Philip... September COMEAU, Linda Anne (aka Lynda Ann Comeau)... September COMEAU, Louis Joseph... November CONNELL, Elizabeth Josephine... September CONNELL, Everett Hartley... December CONRAD, Carmon Everett... September CONRAD, Gloria Elizabeth... August CONRAD, James Lambert... August CONRAD, John Thomas... November CONWAY, Frederick Joseph... January COOK, George Harvey... August COOKE, Duart C.... August COOKE, James Francis Drillen (aka James Francis Cooke)... November COOMBES, Eric Rodwell... December COOMBES, Reginald Arthur (aka Reginald Arthur George Coombes)... September CORBETT, Mary Adelaide... August CORKUM, Randolph James... December COSTEY, Sara Sharon... July COTTREAU, Joseph Rubin... July COX, Phyllis Louise... December

18 164 The Royal Gazette, Wednesday, January 25, 2017 CRANDALL, Paulette Marie... October CRAWFORD, Helen Marguerite... August CRAWFORD, Isabel Mary... October CREASER, Isabel Lydia... January CREASER, Isabel Lydia (corrected January )... December CREELMAN, Helen Marguerite... August CREIGHTON, Mary Helen... July CROOKS, Glenville Eugene... July CROPLEY, Marie Elizabeth... September CROSBY, Donald W.... August CROSSLAND, Harold Edwin... October CROUSE, Pearl Mae... January CROWELL, Larry John... September CULP, Marguerite Brenda... October CUMMINGER, Ivan Frederick... October CUMMINGS, Sampson... October CURRAN, William John... November CURRIE, Joan Frances... August CURRIE, Rhodena... August CYPLES, John Edward... November CZABAN, Olga... December d ENTREMONT, Peggy Lou... December d EON, Camille Joseph... December D EON, Edna Marie... October d EON, Wallace Reuben... November DAKIN, James Leonard... July DALEY, Carole Loretta... January DARES, Charles Albert... November DARES, Jeremy Cedric (aka Jeremy C. Dares)... January DARRAGH, David Michael... August DAUPHINEE, Velma June... August DAVIDSON, Earle Hanson (aka Earl Hanson Davidson)... January DAVIES, Donald Harry... August DAVIS, Kyle Douglas... July DAY, Ernest William... November DAY, Walter Ervin (corrected November )... November DEAN, William Albert Barkhouse... December DEARMAN, Lloyd W.... August DeCOSTE, Albert Alphonsus... January DeCOSTE, Joseph Arthur... October DEGAUST, Bernard Joseph... January DELMOTTE, Arthur D. Joseph... August DELORY, Sheila Agnes... January DEMONE, Douglas Frederick... September DeMONT, Leamon Firman... November DESHAIES, Annie... August DESMOND, Cyril Travis... December DesPLANQUE-DEVENTER, Heiltje (aka H. Elly DesPlanque-Deventer)... September DesROCHES, Grace Irene... September DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau)... November DEVEAU, Nazaire Moise... November DEVINE, Charles Lawrence... December DEYOUNG, Joseph Isaac... September DIB, Hanna Elias... November DIBBLE, Barbara Ellen... November DICKENS, Katheryn Anne... January DICKINSON, Jenny Lind... November

19 The Royal Gazette, Wednesday, January 25, DIGERO, Henry... January DIGNAN, Helen Beverley Joan... August DILLMAN, Cyril Charles... December DIMOCK, Eleanor Grace... December DOBSON, Paul Howard Collett... September DOIRON, Janelle Kathleen... August DOOKS, Ralph Sinclair... August DORMAN, John Everett... December DOUCET, Alex W.... August DOUCET, Barbara Lorraine... September DOWNEY, Marshall, Sr.... August DRAKE, Lawrence LeRoy... August DRAKE, Marjorie Marland... August DRISCOLL, Margaret Marie... October DRISCOLL, Vernon Francis... August DROPE, Lynda Joan... July DRYSDALE, Carol Jane... January DUBINSKY, Gerald Lawrence... December DUBOIS, Rita Mary... August DUGAN, Agnes Christine... September DUGAS, Judith Frances... November DUGGAN, Stanley Neil... August DUNBAR, Loretta Gay... December DUNBRACK, Mary Eleanor... November DUNGEY, Gregory John Raymond... August DUNN, Reta Leoma... September DUNPHY, Gordon Hayward... September DURDLE, Effie... September DURLING, Ernest Lawrence... December EDENS, Eric Lindsay... January EDWARDS, Cheryl Ann... September EISENHAUER, Elizabeth Margaret... July EISNOR, Carol Madelyn... August EISNOR, Clinton Delhart... August ELDRIDGE, Gordon Edward... January ELLIOTT, Marlene Helen... September EMBREE, James Leonard... November ERB, Barbara Irma... August EVANS, Marion Lorraine... November FADER, Kim Leslie... August FAHIE, Lloyd Francis... October FAIRN, Patricia Leslie... August FAUCHER, Donna Dawn... January FAULKNER, Dorothy Jean... October FAULKNER, Terrence David... December FEHR, Dawn Laura Marie... December FENERTY, Reginald Clark... December FERGUSON, David John... July FERGUSON, Mary Matilda... December FILEK, Raymond Henry... September FILLIS, Heather Lorraine... August FINDLAY, Sheila Stevens... November FINDLEY, Dawn Emily... October FINNIGAN, Mary Agnes... January FISHER, Gloria Ross... November FISHER, Hilbert Sherman... September FLEMING, Ruth Irene... August

20 166 The Royal Gazette, Wednesday, January 25, 2017 FLINN, Dr. Roger Michael J... October FOGARTY, Harry Phillip... November FOOTE, Raymond Edgar... January FOOTE, Robert Wallace... August FORD, Heather Scott... November FORD, James A... November FORSHNER, Elsie Katherine... December FORSYTH, James Clyde... October FORTIER, Marc Emile... January FOSTER, Kirk... November FOUGERE, Joan Hughena Christina (aka Hughina Christina Joan Fougere)... September FRALICK, Wilfred Roy, Jr.... December FRASER, Edward Munroe... October FRASER, Margaret Elizabeth... December FRASER, Nancy K.... August FRASER, Victoria Edith Goldney (née Campbell; née Shears)... November FREEMAN, Douglas B.... November FUCHSL, Franz Xaver... November FUDGE, Marie... October FUERST, Lieselotte... January FURZELAND, John Edward... January GAERTTNER, Jochen (aka John Gaerttner)... November GAINES-FORSYTH, Barbara Catheline (aka Barbara Kathleen Forsyth-Gaines)... December GALE, Marion Sarah... August GALLAGHER, Anthony... January GALLANT, George Robert... January GANNEY, Earle Clayton... September GANONG, Agatha Covey Palmer... October GAOUETTE, Joseph Leo Glorien... August GARNHOLZ, Ivy (aka Ivalene A. Garnholz)... July GARRISON, Michael Ernst... August GAUDET, Aileen Charlotte... August GAUDET, Raymond Russell... December GELDART, Barbara Jean... November GERRARD, Cecelia Bernice... September GERROW, Helen Margaret... November GERTSEN, Harold Johannes... August GETTAS, Irene... November GICK, Peter Leslie... August GIDNEY, John A.... November GILES, Frederick James... November GILFOY, Neville... September GILLINGHAM, Gerald John... October GILLIS, Alexander Beaton... August GILLIS, Francis... October GILLIS, Harold Joseph... August GILLIS, Harry Clatyon... July GLENISTER, Paul Joseph... August GODDEN, Patricia Elizabeth... July GOODCHILD, Sharon Lee... August GOODWIN, Brian... August GOODWIN, Shirley Marie... January GORDON, Una Geraldine... January GOREHAM, Evan Clemen... October GOSBY, Russell James... September GOUDEY, Carl Stewart... September GOUGH, Eric Brian... November

William Flint's Descendants. Helen E. Turner

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

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

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

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

More information

I VOLUME 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

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

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

St 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

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

I VOLUME 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

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

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

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

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

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

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

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

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

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

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

More information

Descendants of 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

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

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

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

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

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

More information

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 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

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

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

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

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

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

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

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

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

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

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

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 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

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

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

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: 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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

25 YEARS ON THE QUEENSLAND COURT OF APPEAL 25 YEARS ON THE QUEENSLAND COURT OF APPEAL President Margaret McMurdo AC 1 I gratefully acknowledge the research provided by Brendon Copley, Research and Training Librarian, Supreme Court Library; the

More information

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

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

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 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

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 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

Searcy Faith Cemetery

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

More information

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

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

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

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

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

More information

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

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

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

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

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

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

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

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

1850 Federal Census, New Cumberland, Hancock Co., (W)VA

1850 Federal Census, New Cumberland, Hancock Co., (W)VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 Schedule I - Free Inhabitants in New Cumberland in the County of Hancock State of Virginia enumerated by me, on

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

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

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

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

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

More information

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 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

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

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 August 4 - August 5 Mass Coordinator Judith Malecki Theodore Malecki Johanna McCormack Gary Miles Denise Barca J. Renee Hollard

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

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

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

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

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

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

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 Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

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

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

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

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883. GEORGE HENRY THOMAS 1844 Licenced Victualler Sarah Jane Caddick 1852 Willenhall, Staffs 1872 Bertha (Ada?) 1876 Edwin 1878 Amy Ann George Henry Bessie Hayward (Wills?) BESSIE HAYWARDWILLS Wills c 11 Nov

More information

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

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

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

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

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information