PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Size: px
Start display at page:

Download "PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the Co-operative Associations Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and 2008, take notice that Valley Funeral Home Co-operative Limited, ID# has held a membership meeting and has passed a special resolution to wind up and dissolve. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than one month from the date of this publication, and in compliance with Section 57 of the Co-operative Associations Act at which time the association will be dissolved unless cause is shown to the contrary. Audrey Gay Inspector of Co-operatives PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Glenda Rolfe of Sydney, in the County of Cape Breton (name change from Glenda Rolfe to Glenda Brown). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Gail Best of Porters Lake, in the Halifax Regional Municipality, for a term commencing May 9, 2013 and to expire May 8, 2018 (Canaccord Wealth Management, 765 private); Angela Corcoran of Canaan, in the County of Kings, for a term commencing May 9, 2013 and to expire May 8, 2018 (Reeves Accounting Services, private); Dixie Cress of Berwick, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Kentville); Lisa A. Demetre of Trenton, in the County of Pictou, for a term commencing May 9, 2013 and to expire May 8, 2018 (MacLean & MacDonald, law firm); James C. Gray of Wolfville, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Land Registration Office - Windsor); Christine Kaulback of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Sackville); Lynette Lahey of Stellarton, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton); Colleen L. Parsons of Lower Sackville, in the Halifax Regional Municipality, for a term commencing May 9, 2013 and to expire May 8, 2018 (PricewaterhouseCoopers Inc., bankruptcy); Mary Saunders of Westville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton); Angela Templin of Middleton, in the County of Annapolis, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Land Registration Office Lawrencetown);

2 766 The Royal Gazette, Wednesday, May 22, 2013 Ronald J. Turner of Coldbrook, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Kentville); and Devin Walsh of Westville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations, Access Nova Scotia Stellarton). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Tara Boutilier of Lawrencetown, in the Halifax Regional Municipality, for a term commencing May 31, 2013 and to expire May 30, 2018 (J. W. Lindsay Enterprises Ltd., bankruptcy); Glenda Brown of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia; Beverly A. Burgess of Bridgewater, in the County of Lunenburg, for a term commencing June 1, 2013 and to expire May 31, 2018 (Wells, Lamey, Mailman & Bryson, law firm); and Brian R. Neville of Middleton, in the County of Annapolis, for a term commencing May 8, 2013 and to expire May 7, 2018 (SunLife Financial, private). DATED at Halifax, Nova Scotia, this 9 th day of May, Ross Landry Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: George Hill of South Bar, in the County of Cape Breton (no longer employed with Citizenship and Immigration Canada); John LeBlanc of Albert Bridge, in the County of Cape Breton (no longer employed with Citizenship and Immigration Canada); and Philip K. Power of Dartmouth, in the Halifax Regional Municipality (no longer employed with Hockey Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Jason W. Blanchard of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Anne Marie Bourgeois of Oxford, in the County of Cumberland, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Correctional Service Canada; Elizabeth Anne Butler of Amherst, in the County of Cumberland, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Correctional Service Canada; Darrell V. Comeau of Head of Jeddore, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Francis Jean-Paul Courtemanche of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Ashley M. Cunningham of Havendale, in the County of Guysborough, while employed with the Municipality of the District of Guysborough; Verna Docherty of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Dionne Ettinger of Amherst, in the County of Cumberland, while employed with the Royal Canadian Mounted Police; Jeffrey Scott Kelly of Moser River, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Paul King of Falmouth, in the County of Hants, for a term commencing May 16, 2013 and to expire May 15, 2018 (Evangeline Securities Limited, financial/ accounting firm); Anne Marie Long of Monastery, in the County of Antigonish, for a term commencing May 16, 2013 and to expire May 15, 2018 (private); Susan Morash of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Andrew J. Newbould of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Karalee Oliver of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Darlene A. Schruder of Glace Bay, in the County of Cape Breton, while employed with Nova Scotia Legal Aid (non-profit organization);

3 The Royal Gazette, Wednesday, May 22, Kim Seto of Lower Sackville, in the Halifax Regional Municipality, for a term commencing May 16, 2013 and to expire May 15, 2018, and only while employed with Fisheries and Oceans Canada; Veronica C. Tanner of Lunenburg, in the County of Lunenburg, while employed with Nova Scotia Legal Aid (non-profit organization); and Gregory Willis Whalen of Sheet Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police. To be reappointed as a Commissioner pursuant to the Notaries and Commissioners Act: Philip K. Power of Dartmouth, in the Halifax Regional Municipality, while a volunteer with Hockey Nova Scotia. DATED at Halifax, Nova Scotia, this 16 th day of May, Ross Landry Minister of Justice and Attorney General IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended; - and - IN THE MATTER OF: The Application of Atlantic International Student Service Centre Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Atlantic International Student Service Centre Ltd. intends to apply to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 14 th day of May, A.D., May Michael Maddalena Burchell MacDougall Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Solicitor for the Company 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 Celtic Property Inspection Services Limited for Leave to Surrender its Certificate of Restoration CELTIC PROPERTY INSPECTION SERVICES 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 Restoration of the Company. DATED this 16 th day of May, John A. Young BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for Celtic Property Inspection Services Limited 1035 May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Gunn Metal Stampings Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change GUNN METAL STAMPINGS COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and its Certificate of Name Change. DATED the 21 st day of May, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Gunn Metal Stampings Company 1049 May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Gunn Nucap Inc. for Leave to Surrender its Certificate of Incorporation GUNN NUCAP INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 21 st day of May, May Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Gunn Nucap Inc.

4 768 The Royal Gazette, Wednesday, May 22, 2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Patriot 80 Jutland ULC for Leave to Surrender its Certificate of Incorporation PATRIOT 80 JUTLAND ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 21 st day of May, Deborah L. Patterson McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Patriot 80 Jutland ULC 1051 May 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 Petrie Productions Inc. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act PETRIE PRODUCTIONS INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 13 th day of May, Jamie Angus McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Petrie Productions 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 Vitesse Semiconductor Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vitesse Semiconductor Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 22, Charles S. Reagh / Stewart McKelvey Solicitor for Vitesse Semiconductor Canada Corp May FORM 17A M05681 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of ESKASONI BAND COUNCIL to amend Motor Carrier License No. P01996 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Eskasoni Band Council of 63 Minimall Drive, Eskasoni, Nova Scotia, made an Application which after completion was received by the Clerk of the Board on May 14, 2013, to amend its Motor Carrier License No. P01996 ( License ), requesting changes in its Services, using its existing Rates which state no charge for Services and its existing Vehicle, a 1999 International 72 passenger School Bus, as follows: Delete the existing Schedule F(2) which reads: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of residents from all points in Eskasoni, Cape Breton to all points in the Province of Nova Scotia one way and return. And replace it with: SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of residents of all First Nations communities from all points in Cape Breton to all points in the Province of Nova Scotia one way and return. 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 nsuarb.novascotia.ca, click on Cases & Evidence, and insert Case Number M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th day of May Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 21 st day of May Clerk of the Board

5 The Royal Gazette, Wednesday, May 22, FORM 17A M05686 & M05687 Clerk of the Board NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATIONS of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 and Extra-Provincial Operating License No. XP02444 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Absolute Charters Inc. ( Absolute ) of Halifax, Nova Scotia, filed Applications, which were received by the Clerk of the Board on May 17, 2013, to amend its Motor Carrier License No. P02697 and its Extra-Provincial Operating License No. XP02444 ( Licenses ), requesting the Option Year 1 extension to May 31, 2014, of its current individual contract for the Department of National Defence be granted so that Schedule F(6) of its Licenses will read as follows (changes bolded): SERVICES: F(6) SPECIALTY CONTRACT AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of passengers pursuant to contracts with Public Works and Government Services Canada for the purpose of transporting Regular Force, Cadets, and Militia personnel from various locations within Nova Scotia to various locations in the Atlantic Provinces, one way or return, at the request of the Department of National Defense (DND) Transport Electrical Mechanical Section (TEME), as per Standing Offer and Call-up Authority between Absolute Charters Inc. and Public Works and Government Services Canada effective as and from June 1, 2013, and ending on May 31, 2014, filed with the Board. Copies of the Applications 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 nsuarb.novascotia.ca, click on Cases & Evidence and insert Case Number M05686 or M Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 29 th of May Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.ca. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 21 st day of May, IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Willena Sarah Hutchins, Deceased PROOF IN SOLEMN FORM Notice of Application (S.64(3)(a)) The Applicant, Franklin Robert Hutchins, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia B1P 1P3, for Proof in Solemn Form to be heard on Monday, the 24 th day of June, 2013, at 9:00 o clock in the forenoon. The Affidavit of Franklin Robert Hutchins in Form 46 is on file in support of this application. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED April 23, John G. Khattar, QC John G. Khattar Law Office Inc. PO Box 1626, 463 Prince Street Sydney, Nova Scotia B1P 6T7 974 May (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Gerta Theodora Wittenberg, Deceased AMENDED Notice of Application (S.64(3)(a)) The applicant, Richard Wittenberg, son of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings County, 87 Cornwallis Street, Kentville, Nova Scotia for Proof in Solemn Form to be heard commencing on July 22, 2013, at 9:30 a.m.

6 770 The Royal Gazette, Wednesday, May 22, 2013 The affidavit of Richard Wittenberg, in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED May 7, Jonathan Cuming Lawyer for Applicant Atlantica Law Group 92 Webster Street Kentville NS B4N 1H9 Telephone: (902) ext. 227 Fax: (902) jcuming@algvip.com 973 May (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Evelyn Forderer, Deceased IN THE MATTER OF: The Probate Act, SNS 2000, Chapter 31 - and - IN THE MATTER OF: Proof in Solemn Form of a copy of the Last Will and Testament of Evelyn Forderer pursuant to Section 31 of the Act Notice of Application (S.64(3)(a)) The applicant, Richard Forderer, spouse of the deceased and putative personal representative pursuant to a copy of her Last Will and Testament, has applied to the registrar or judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, Nova Scotia pursuant to Section 31 of the Probate Act and Section 61 of the Probate Court Practice, Procedure and Forms Regulations for an Order proving, in solemn form, a true copy of her Last Will and Testament dated the 28 th day of June, 2007; to be heard on Wednesday, the 5 th day of June, 2013, at the hour of 9:30 a.m., at the Antigonish Justice Centre, 11 James Street, Antigonish, Nova Scotia. The affidavit of Richard Forderer in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application, as well as the affidavit of Amanda Craig, dated the 28 th day of March, Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED April 20, May (3iss) Donald Macdonald Lawyer for Applicant Suite 2-5, 188 Main Street Antigonish NS B2G 2B9 Phone: (902) Fax: (902) dlmacdonald@live.ca IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them.

7 You can contact John Samus, c/o Siebenga & King Law Offices, th Avenue, Surrey, BC V3W 1E6, , for any further information you may need. Dated May 8, Sanda L. King Barrister & Solicitor Siebenga & King Law Offices th Avenue Surrey BC V3W 1E6 Phone: : Fax: December (26 iss) The Royal Gazette, Wednesday, May 22, ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ANDREWS, William Robert Westville, Pictou County May Personal Representative Executor (Ex) or Administrator (Ad) April Dawn Darroch (Ex) 2363 Highfield Street Westville NS B0K 2A0 Solicitor for Personal Representative Date of the First Insertion Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 BIDDLE, Ronald Leon Truro, Colchester County May Rubin Burgess (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 BLACK, Douglas Gordon RR 2, Annapolis Royal, Annapolis County May Dr. John Black (Ex) PO Box 451 Digby NS B0V 1A0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 CHURCH, Bertram Charles (Charlie) Vaughan, Hants County May Adam Church (Ex) Laurier Avenue West Ottawa ON K1R 7W9

8 772 The Royal Gazette, Wednesday, May 22, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CLYKE, John Angus Sunnyville, Guysborough County May Personal Representative Executor (Ex) or Administrator (Ad) Maryann Skinner (Ad) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 Solicitor for Personal Representative Date of the First Insertion R. Bruce MacKeen Campbell & MacKeen 146 Main Street PO Box 200 Guysborough NS B0H 1N0 CRAMSIE, John R. Halifax, Halifax Regional Municipality May Marilyn Cramsie (Ex) 4 Ramsgate Lane, Apt. 311 Halifax NS B3P 2R8 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 CURRIE, Frederick Alexander Sydney, Cape Breton Regional Municipality May The Canada Trust Company Attention: Timothy Nowlan 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 and John Stanley Currie 388 Drake Street, Suite 1506 Vancouver BC V6B 6A8 (Exs) D. Greg Rushton The Breton Law Group 292 Charlotte Street, Suite 300 Sydney NS B1P 1C7 CURRIE, Margaret Glace Bay, Cape Breton Regional Municipality May Deborah Currie (Ex) 10 Arthur Street Glace Bay NS B1A 3Y4 William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 EISENER, Foster Baker Dartmouth, Halifax Regional Municipality May Donald Roy Eisener (Ex) 75 Glenwood Avenue Dartmouth NS B2Y 3G8 Kenneth F. Langille, QC 98 Lexington Avenue Dartmouth NS B2X 3T6 ELDRIDGE, John Joseph New Waterford, Cape Breton Regional Municipality May Kimberly Eldridge 18 Delmerle Drive Whites Lake NS B3T 1W9; Sally Gaal 155 Stoneybrook Court, Apt. 504 Halifax NS B3M 4S2 and Melinda Eldridge 195 Curran Street New Waterford NS B1H 5V2 (Ads) Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 ETHERIDGE, Helen Gordon Windsor, Hants County May Wendy Victoria Etheridge (Ex) 7107 Hunterville Road NW Calgary AB T2K 4J7 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0

9 The Royal Gazette, Wednesday, May 22, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FORTUNE, Joseph Ira Louis New Waterford, Cape Breton Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Amanda Lynn Burlock (Ad) 3464 Spruce Avenue New Waterford NS B1H 2C2 Solicitor for Personal Representative Date of the First Insertion Murray F. Hannem Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 FRASER, William Daniel Westmount, Cape Breton Regional Municipality May Beverly Georgina Fraser (Ex) 1121 Westmount Road Westmount NS B1R 1C8 Paul G. Chiasson Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 GALLANT, Cynthia Dawn Liverpool, Queens County May Heidi Lee Williams (Ex) PO Box 143 Bridgewater NS B4V 2W8 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 HERSEY, Charles Andrew Halifax, Halifax Regional Municipality May The Canada Trust Company (Ex) Attention: Beverley Purcell 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 INGHAM, Patricia Ann Dartmouth, Halifax Regional Municipality May Melissa Ingham-Glenn (Ad) 38 Bethel Avenue Dartmouth NS B3A 4E5 Jonathan Hooper Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 KENNEDY, Mary Florence Glenville, Inverness County May Patricia Mullins (Ex) 465 Highway 105 Port Hastings NS B9A 1R5 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 KERR, Phyllis Eliza Halifax, Halifax Regional Municipality May David Lewis Langley (Ex) 152 Rutledge Street Bedford NS B4A 1X6 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 KIMBER, Ruth Veronica Dartmouth, Halifax Regional Municipality October Lynn Cecile Kimber (Ex) 26 Primrose Street Dartmouth NS B3A 4C5 M. Kathleen Lumsden Serbu & Lumsden 945 Cole Harbour Road Dartmouth NS B2V 1E5

10 774 The Royal Gazette, Wednesday, May 22, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LEGERE, Margaret Mary Halifax, Halifax Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Margaret R. Legere 1348 Fall River Road Fall River NS B2T 1E5 and The Canada Trust Company Attention: Chris McKee 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 (Exs) Solicitor for Personal Representative Date of the First Insertion Bianca C. Krueger Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 MacDONALD, Wilhelmina Baddeck, Victoria County November John Covert (Ex) 48 Rogers Avenue Amherst NS B4H 2J7 Elliot K. Fraser Box Highway 105 Baddeck NS B0E 1B0 MacLENNAN, John Harold Whycocomagh, Inverness County May Laura Lee MacDougall (Ex) 2958 Highway 395 East Lake Ainslie NS B0E 3M0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 MacLEOD, Phyllis Helen Westmount, Cape Breton Regional Municipality May Cheryl Sandra Malcolm (Ad) 623 Lower River Road Cleveland NS B0E 1J0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 MASON, Archibald Joseph, Jr. Springhill, Cumberland County May Archibald Joseph Mason III (Ex) 137 Bayview Drive Hackett s Cove NS B3Z 3J8 Jacqueline R. Farrow Jacqueline Farrow Law Office Inc St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 McQUINN, Percy Gordon Dayton, Yarmouth County April Paula Rose McQuinn (Ex) PO Box 297 West Pubnico NS B0W 3S0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 MEANEY, James Edward Sydney Mines, Cape Breton Regional Municipality May Mary Meaney (Ex) 247 Pitt Street Sydney Mines NS B1V 1S4 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 MURPHY, Winnifred Christina Ingonish, Victoria County May Marilyn MacLean (Ex) c/o Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 Theresa M. O Leary Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 POWER, Fabian Mulgrave, Guysborough County May Eileen Power (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1

11 The Royal Gazette, Wednesday, May 22, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RICHARDSON, Beatrice Bridget North Sydney, Cape Breton Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Christine Karen Richardson (Ex) c/o Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 Solicitor for Personal Representative Date of the First Insertion Theresa M. O Leary Ryan Iannetti Law Office Inc. 210 Commercial Street North Sydney NS B2A 1B7 ROSS, George Lewis Newton Mills, Colchester County May Blair Scott Ross (Ex) Burnham Street Cobourg ON K9A 4T7 Jeanne Archibald, QC Archibald, Lederman 43 Walker Street PO Box 1100 Truro NS B2N 5G9 ROSS, Pauline Ruth North East Margaree, Inverness County May Brian Ross (Ex) 6363 Cabot Trail North East Margaree NS B0E 1Z0 Elliot K. Fraser Box Highway 105 Baddeck NS B0E 1B0 VENUS, Robert James Dartmouth, Halifax Regional Municipality April Robert Venus and Thelma Venus (Ads) 7 Parker Street, Apt. B6 Dartmouth NS B2Y 4A5 M. Jean Beeler, QC Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) ABBOTT, Mary Ethel Patricia... December ACHORNE, Madeline Elizabeth... November ACKER, Charles Floyd... November ACKER, Marion Louise... February ADAMS, Beatrice Kathleen...May ADAMS, Eric John James... April AIKEN, Roma Jeanette... April AIKENS, Elsie Jean... March AITKEN, Obeline... December AKER, Leslie Budworth... February ALBANESE, Marie Zita... February ALEXANDER, Mary Ellen... January ALEXANDER, William Thomson... November ALLEN, Hilda Irene... February ALLISON, Lester Churchill... February

12 776 The Royal Gazette, Wednesday, May 22, 2013 ALTEEN, Lawrence Leon...May AMERO, Juanita M.... February AMEY, Margaret Christine... April AMIRAULT, Alphe Theodore...May AMIRAULT, Evelyn Marie... November AMIRAULT, Ruth Marie... April ANDERSON, Aubrey Roy...May ANDERSON, Daniel Roderick... April ANDERSON, Helyn Jackson... April ANDERSON, Melburn Peter...May ANDERSON, Neil Harry... December ANDREWS, Donald Alvin... December ANTONELLO, Donald... December APOSTOLAKOS, Peter Lawson...May ARAB, Phillip... November ARLOTTA, Giovanna...May ARMSTRONG, Carrol Robie...May ARMSTRONG, Sean Daniel... November ARMSTRONG, Theresa Marie... January ARMSWORTHY, Erma Catherine... January ARNOLD, Marjorie Jean... April ARSENAULT, John Urban Keith... March ARTHUR, Richard Borden... April ATCHESON, Joyce Anne Roberta... April ATKINSON, Donald Douglas... January ATKINSON, Donald W....May ATTWOOD, Harold... March AULD, David A.... February AUSTIN, Irene... January AUSTIN, J. Norman... March AUSTIN, Robert... April BAINBRIDGE, Katherine Ann... April BAKER, Arlowene... December BAKER, Doris Isa...May BAKER, Russell Clarence... December BALCOM, Nellie Marie... January BALESDENT, Clement Arthur... April BALSOR, Mary Theresa... January BARBOUR, William Andrew... April BARCLAY, Jarrett Ronald... March BARRIE, Patrick Adrian... April BARRY, Martin James... January BARTER, Helen Noreen... November BARTLETT, Mary Elizabeth... April BARTON, Leona Gwendolyn... December BARY, Merle Sandy (aka Merlin St. Clair Baker)... December BASSETT, Frank Leonard... April BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)... November BAYERS, Jean MacLeod... February

13 The Royal Gazette, Wednesday, May 22, BEACH, Lillian Elizabeth... November BEATON, Christina Anne... November BEATTIE, Evelyn Arleen... January BEAZLEY, Mary Ingram... March BECK, Mildred Barbara... February BECKWITH, Merna...May BEERS, Gerald W... March BELYEA, Eugene Joseph Herbert... January BENT, Doris Marie Mailman... December BENTLEY, Robert Killam...May BERENDS, Helena Mae...May BERNARD, Mary Carmella (one mont estate)... April BERTHIER, Abraham P. (aka Peter Abraham Berthier)... March BITZ, Diana Hibbard... February BLACK, Christopher David... January BLADES, Basil E.... April BLAIR, Robert Edsel... January BLAKEMAN, John Kenneth...May BLAKENEY, Dorothy E.... November BLANCHARD, Zelda Noreen... March BLOOD, Doris Cecelia... February BOEHK, Roderick MacDougall (MacDougald), Jr.... April BOLTA, Joyce Emily...May BOND, Jack Thomas... April BONEAR, Ronald Alexander... April BONIN, Christopher Brian... December BONNANFANT, Emile... January BOOTH, William Joseph...May BORGEL, Nora Mae... December BOUCHER, Anita (aka Anita Marie Boucher)... January BOUCHIE, Robert Leo... January BOUDREAU, Beatrice Josephine...May BOUDREAU, Joseph Dion... April BOUMAN, Inge Erika... January BOURINOT, Lloyd Marshall...May BOUTILIER, Bernard Ronald... February BOUTILIER, Elizabeth Maude... February BOUTILIER, Elmer Robie...May BOUTILIER, Kathleen Minnie... February BOWERS, Beryl Marcella... February BOYD, Michael Stephen... March BRADLEY, Margaret Lillian... February BRAMWELL, Terrance Walter... February BRASSART, Maurice Frank... February BREWSTER, Alfred Charles... November BRIGHT, Kendall Burgess... April BRINE, Rose Marie...May BRINTON, Lawrence Eugene... February BRITTAIN, Prescott Elroy Erving... February

14 778 The Royal Gazette, Wednesday, May 22, 2013 BRITTEN, John Archibald... December BROOK, Donald Laverne... April BROOKS, Alden... December BROWN, Catherine Anne... December BROWN, Janet Ann... March BROWN, Teresa M... March BROWNE, Joseph Robert... February BRUFATO, Rhoda... December BRUNO, Helen... March BRUSHETT, Gordon Mark... January BRYENTON, Anita Katherine Cook... January BUFFETT, Lawrence MacKinnon... December BURNS, Margaret... March BUSHEN, Norbert Eldred... February BUTLER, Roy Edward... March BUTT, Margaret Louise... March BUTTS, Ernest Roland Berze... January BYRNE, Joseph... January CAISSIE, Lea... February CALLAGHAN, Joan... December CALVERT, Kenneth George... February CAMERON, Georgena R.... March CAMERON, Judith Rebecca Mae... November CAMPBELL, Barbara Magdalena... January CAMPBELL, Daniel... March CAMPBELL, Gregory A.... December CAMPBELL, Iver Morrison...May CAMPBELL, Jean... March CAMPBELL, Lyla Joan Marie... February CAMPBELL, Margaret Sarah (aka Margaret Campbell)... December CANNING, Lloyd Kenneth... March CANNING, Rodney Matthew... January CAPLAN, Raymond Jacob... December CARRIGAN, Barbara Ann... April CASAS, Frank Joseph... March CASAVECHIA, Louis Joseph William (aka William John Casavechia)... November CASEY, James Patrick... April CATHCART, Marie Bernadette... April CHAISSON, Patricia Marie... December CHAISSON, Patrick Thomas... November CHAN, James W.... March CHAPMAN, Jackson Carr... December CHARLTON, Mildred Shirley... January CHARMAN, John Millard... February CHASE, Russell Llewellyn...May CHASE, Sylvia ( Betty ) Pearl... February CHATURVEDI, Prabhat...May CHIASSON, Gustave J.... January CHIASSON, Leo Patrick... April

15 The Royal Gazette, Wednesday, May 22, CHIASSON, Paul Alphonse... March CHIPMAN, Muriel... January CHISHOLM, Harold Joseph... December CHISHOLM, John... April CHRISTENSEN, Joseph Bernard... January CHRISTIAN, Donald Edwin... April CHRISTIE, Barbara Joan... January CHRISTIE, Muriel Ethel... November CHURCH, Lena Shirley... April CHUTE, Hazel Geraldine...May CLARK, Neil Allison... April CLARK, Nina... December CLARKE, Daniel Frederick... April CLARKE, Gordon W.... December CLARKE, Marie... March CLEMENTS, Allan Douglas... January CLEMENTS, Anne Jeannette... January CLONEY, Geneva Deloris...May COADY, Mary Jessie... November COLBURN, Florence Ruby... April COLE, Olive Marguerite... January COLE, Stanley... March COLL, Jennie Catherine... December COLLENS, Jeffrey Kenneth... November COLLETTE, Irma Elizabeth... March COLLINS, Cecil Angus... April COLLISI, Karl Werner... February COLVILLE, Rhoda... February COMEAU, Claudette M.... April COMEAU, Janette Irene... March COMEAU, Lillian... February COMEAU, William Mayes...May CONGDON, Helen Louise... April CONNORS, Helen Marie... March CONNORS, Ruby... December CONRAD, Adrian, Sr.... January CONRAD, Jennie Arvilla... December CONRAD, Paul Maxwell... December CONRAD, Ruth Clare... March CONROD, Charles William... April CONROD, Gerald Roy... January COOK, Weldon Roy... January COOKSON, Barbara Joan... January COOPER, June Myra...May CORDEAU, Clancy (aka Clancy H. Cordeau)... January CORMIER, Lawrence Thomas, Sr.... February CORREA, Julio... February COSMAN, Floyd Ensley... December COSMAN, Michael Willis... November

16 780 The Royal Gazette, Wednesday, May 22, 2013 COSTIN, Arthur George... April COTTON, Donald Alton... January COTTREAU, Joseph Denis...May COUTTS, Charles Burton... November COVEY, Carole Ann...May COVEY, June Mary... April COVEY, Mary Joan... December COXHEAD, John Vincent...May CRAIG, Carolyn Claire... January CRANE, Gwendolyn Aileen...May CRAWFORD, Joyce M.... January CRAWFORD, Ruth Isabelle... March CRAWFORD, Thomas John... April CREAM, Jack Charman... February CROAD, Andrew John... March CROOK, Kenneth Cameron... January CROSSLEY, Bonita Rose... April CROSWELL, Margaret Lilian...May CROUSE, Evelyn Maria... February CROUSE, George Boyd...May CROWE, George Frederick... February CROWELL, Eilena Margaret (aka Ilena Margaret Crowell)... March CROWELL, Marilyn Bell... March CROWELL, Steven Lloyd... December CRUICKSHANK, Brian Fraser... January CSOMA, Anna Mae... April CUMMINGS, Robert Harold... November CUNNINGHAM, Donna Louise... December CUNNINGHAM, Robert Ward... December CURRIE, Kendall Thomas... January D ENTREMONT, Bernadette Lucille... April DAHL, Ivan Wallace...May DAVID, Amos Joseph... February DAVIS, Eleanor Marilyn... December DAVIS, Roy Fredrick John... March DAVISON, Bernita Norma...May DAWSON, John... January DAY, Gervis... January DAY, Terri-Leah Ann... March DECOSTE, Lorraine Agnes... January DEEGAN, Marjorie... March DeGRUCHY, Roy Joseph... November DELOREY, Francis Anthony... March DENTON, Frederick William...May DEPETRIS, Lino Camillo... December DETWEILER, Alan Gregory... January DeVAN, Katherine E.... April DEVINE, Lois Jean... April DEVITO, John Carman... February

17 The Royal Gazette, Wednesday, May 22, DIGDON, Hattie Ruth... April DILL, Madge Rathbun... December DILLMAN, Marion Irene... January DILLMAN, Ray Ollie... February DOANE, Ronald J., Sr.... January DODARO, George... December DOHERTY, Françoise Hurtubise... March DONCASTER, Daniel Douglas... January DONOHUE, Robert Lawrence... April DOOKS, Jessie Leone... April DOREY, Donald Boyd... November DOREY, Nancy Barbara... November DOROGI, Michael Joseph...May DOUCET, Marie Annette... January DOUCETTE, Kathryn Elizabeth...May DOWELL, Dorothy Elizabeth... March DOWELL, Gordon Donaldson... March DOYLE, Mildred Ileen... March DRYSDALE, Ira Gordon... January DUFFY, Margaret Rose... April DUGAS, Jack Rodgers (aka Rodgers Jack Dugas)... April DUGGAN, Harry Leo...May DUGGAN, Olga Claire... March DUGUAY, Gladys Catherine... December DUNBAR, Margaret Elizabeth... November DUNCAN, Michael John... January DUNCAN, Thomas Everton... February DUNNEWOLD, Engelbertus (Bert)... December DURLING, Jean Frances... November DURLING, Ronald Reginald... February DURLING, Russell Glenwood... February DUTRIZAC, Leo Joseph... February EASTON, Janet Alicia... April EISENOR, Douglas Fraser... December EISNOR, Arthur Lewis... March ELLIS, Cuthbert Vernon... January ENSOR, Jill Florence... February ERNST, Muriel Vivian... November ERSKINE, Hugh Layton... December ESTABROOKS, Erma Jean... March ETHERIDGE, Howard James... January EVANS, Effie Myrtle... March EVANS, John Lewis... November EVANS, Lorna Gertrude Woodman... April FAGAN, Gary William... February FAHIE, Marcella Vera...May FAIRN, Marilyn M....May FANCY, Steven A... January FAULKNER, Cyril Hugh... December

18 782 The Royal Gazette, Wednesday, May 22, 2013 FERDINAND, Carson Leon... January FERGUSON, Laura May... December FERGUSON, Mary Dewar... March FERGUSON, Virginia Katherine... March FERRIS, Dorothy Beatrice... February FISHER, Donald Burgess... December FISHER, Ivy Jenny (aka Jane Fisher)... November FISHER, Mary Lucille... November FISHER, Victor John... April FITZGIBBONS, Paul Joseph... January FITZPATRICK, Theresa Gertrude... December FLEET, Bennie Winslow... March FOLEY, Emma... April FOLEY, Lorraine Margaret... December FORBES, Samuel Russell... December FORSYTH-SMITH, Gladys Gordon Tocque... April FOUGERE, Gerald Joseph... March FRANKLIN, Donald Frederick... February FRASER, Delbert William... April FRASER, Donna May... March FRASER, Florence Irene...May FRASER, Wanda Matthews... January FRASER, William Edward...May FRAZIER, Peter Francis... January FRY, Lillian Shirley... April FULLER, Frances L.... November GAGNON, Mildred Harriett... April GALBRAITH, Wayne A.... March GALLANT, Ann Lorraine (MacDonald)... January GALLANT, Ann Lorraine... January GALLEY, Alice May... March GALLOWAY, Thomas Arthur... December GAMMON, Norman Douglas... April GARAGAN, Winnifred Jeanne... March GARBER, Grace Evelyn... November GARDNER, William Arthur, Senior... January GARLAND, Jean Elizabeth... March GARRON, Viola Marie... November GASPARETTO, Pasquale... November GAUDET, Alfred Joseph... February GEDDES, Frances Mary... January GEDDES, Harry Caldwell...May GENT, Evelyn Crystal... November GEORGE, Winnifred... March GERO, Agnes Eveline... December GERTRIDGE, Dean Gardener... February GERTRIDGE, Ellis Fenwick...May GIBSON, Bruce Arthur... January GIELEN, Martina Elizabeth Maria... February

19 The Royal Gazette, Wednesday, May 22, GIFFIN, Effie Winnifred... March GILBERT, Mary Ann...May GILBERT, Patricia Paula... November GILES, Gail Louisa... April GILES, Ruth M... January GILL, Janice Murray... November GILLIS, Myles Bernard... March GLIDDEN, Mabel Pauline... March GOLDMAN, Herbert... December GOLDMAN, Solomon George... March GORELICK, Max... April GORMAN, Bernard Harold... December GOUTHRO, Daniel Joseph Francis... November GOUTHRO, George... April GOUTHRO, Theresa Lorraine... December GRACIE, George Dan... December GRADY, Ronald Edward... March GRANT, Catherine Claire... January GRAVES, Douglas William... February GRAVES, Ernest C... December GRAY, Mildred... January GREAVES, Barbara Mary... March GREEN, Gerald Francis... February GREEN, Theresa Ellen... April GREENCORN, Earl Franklin Roosevelt... March GREENE, Richard Bryce... December GROVES, Marina Joan... March HAACK, Gladys Vivian... January HADDAD, Shawn Viola... December HAIGHT, Ethel Louise... December HAINES, John W.... November HALE, Harriet MacMinn... January HALFPENNY, Douglas Clayton... December HALL, Gerald Lloyd... January HALLETT, Cynthia Jane... January HALLETT, Dean Murray...May HAMILTON, Harllee Bordeaux... February HAMILTON, William Baillie... December HAMMOND, John Patrick... December HANSON, Joyce Teresa...May HARDIE, Dorothy Selina... March HARDING, Lillian May... March HARLAND, Sharon Lorraine...May HARLEY, David Alexander... March HARMON, Dean Walter... February HARNISH, Melvin Dean... November HARPELL, Annette Erma... April HARRINGTON, Robina Drummond... April HARRIS, Herbert Clifford... November

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

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

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

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

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

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 26, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

More information

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 5, 2013 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF James R. Rahey, Deceased Notice of Application

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

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 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

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

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

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

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

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 17, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

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

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

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

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

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 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

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

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

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

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

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

More information

Descendants of 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

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE Registration of Class II Undertaking And Preparation Of Terms Of Reference for Environmental

More information

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2009 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 19, 2012 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

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

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

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY by Diane L Woodworth (Martin) Liebert 2014 My Mayflower Passenger families are: Alden (2), Billington, Brewster, Chilton, Cooke, Eaton, Fisher

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

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

Cemetery Surname Index Rub-Ry

Cemetery Surname Index Rub-Ry Rubel Nellie May Rubi baby Rubi Elisa Rubi John Rubi Johnnie Rubi Lena Rubi Louise Rubi Margaret Rubi Nora G Rubi Otto Rubi Otto Rubi Rosina Rubi Samuel Rubin Fred Rubin Marie Ruch Arnold Ruch Byron Charles

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

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

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

More information

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

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

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

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

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

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

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

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

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

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

Last_Name First_Name 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

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

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

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

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

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

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

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

More information

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

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

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

More information

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

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

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

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

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

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

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

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

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

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 12, 2006 2006-174 A certified copy of an Order in Council dated April 7, 2006 The Governor in Council

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 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

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event.

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event. 1 Michael Restrick mrestrick@hotmail.co.uk 124studios.co.uk 2 124 Studios 124studios.co.uk 3 Josie Clouting josiecltg@hotmail.co.uk 124studios.co.uk 4 Harriet Brittaine www.harrietbrittaine.co.uk hbrittaine@yahoo.co.uk

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

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

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

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

More information

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

Descendants of 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

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

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

More information

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area Overview The Land Titles Clarification Act (LTCA) Part I provides a legal way for land owners

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

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

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

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 ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

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

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

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

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information