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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Tracy Helpard Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore 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 8 th day of November, Lena Metlege Diab Minister of Justice and Attorney General A certified copy of an Order in Council dated November 19, 2013 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Economic and Rural Development and Tourism, Acting Minister of Acadian Affairs, and Acting Minister responsible for the Gateway Initiative, the Innovation Corporation Act, the Utility and Review Board Act, and Nova Scotia Business Inc. from 12:50 p.m., Sunday November 17, until 11:10 p.m., Monday, November 18, 2013: the Honourable Diana C. Whalen. Certified to be a true copy David Darrow Clerk of the Executive Council A certified copy of an Order in Council dated November 19, 2013 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Natural Resources from 4:30 p.m., Sunday November 17, until 11:00 p.m., Monday, November18, 2013: the Honourable Andrew Younger. Certified to be a true copy David Darrow Clerk of the Executive Council IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Matilda Marcelle Ferrar, Deceased PROOF IN SOLEMN FORM Notice of Application (S.64(3)(a)) The Applicant, John James Ferrar Jr., has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form to be heard on the 16 th day of December, 2013, at 11:00 a.m. The affidavit of John James Ferrar Jr. 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. 1767

2 1768 The Royal Gazette, Wednesday, November 20, 2013 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 October 4, Alan Stanwick Solicitor for the Applicant 329 George Street, Sydney NS B1P 1J7 Telephone: (902) ; Fax: (902) alanstanwicklaw@ns.aliantzinc.ca 2385 November (3iss) IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, Chapter 81 IN THE MATTER OF: The Application of Nova Scotia Limited (formerly The Kings Arms Pub Ltd.) to Surrender its Certificate of Incorporation TAKE NOTICE that Nova Scotia Limited (formerly The Kings Arms Pub Ltd.) intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this November 8, Charles V. Warren Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Nova Scotia Limited 2343 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Nova Scotia Limited 2325 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, James K. Cruickshank / Stewart McKelvey Solicitor for Nova Scotia Limited 2393 November being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; 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 will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, DATED at Halifax, Nova Scotia, this 15 th day of November, A.D., John M. Dillon, QC Crowe Dillon Robinson Barristers and Solicitors Suite 200, 7075 Bayers Road Halifax, Nova Scotia B3L 2C November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by ACCENT Engineering Consultants Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that ACCENT Engineering Consultants Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, Kimberly Bungay / Stewart McKelvey Solicitor for ACCENT Engineering Consultants Incorporated 2395 November being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended

3 The Royal Gazette, Wednesday, November 20, IN THE MATTER OF: The Application of Ammonite Nova Scotia Corporation for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act AMMONITE NOVA SCOTIA CORPORATION 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 19 th day of November, Greg Crowell McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Ammonite Nova Scotia Corporation 2394 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Atlantic Gas Engineers Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Atlantic Gas Engineers Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, Kimberly Bungay / Stewart McKelvey Solicitor for Atlantic Gas Engineers Ltd November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Belmore Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Belmore Holdings Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Belmore Holdings Inc November IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, Chapter 81 IN THE MATTER OF: The Application of Cape Rose Fisheries Inc. to Surrender its Certificate of Incorporation TAKE NOTICE that Cape Rose Fisheries Inc. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 13 th day of November, Jeffrey D. Silver, TEP Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Cape Rose Fisheries Inc November IN THE MATTER OF: Companies Act, R.S.N.S., 1989, as amended IN THE MATTER OF: The Application of Erinle Medical Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Erinle Medical Incorporated, a body corporate under the laws of the Province of Nova Scotia, with registered office at Halifax, in the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Erinle Medical Incorporated and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 12 th day of November, Joseph S. Roza Barrister & Solicitor Solicitor for Erinle Medical Incorporated 2342 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Galeo Advisors Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Galeo Advisors Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Galeo Advisors Inc November

4 1770 The Royal Gazette, Wednesday, November 20, 2013 Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Global Bay Mobile Technologies (Canada) Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Global Bay Mobile Technologies (Canada) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, Maurice P. Chiasson, QC / Stewart McKelvey Solicitor for Global Bay Mobile Technologies (Canada) Company 2386 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JCC Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that JCC Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, George A. Caines / Stewart McKelvey Solicitor for JCC Holdings Limited 2364 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JPI Canada, Inc. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that JPI Canada, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for JPI Canada, Inc November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by JPI Canada St. Joseph Land Company, Inc. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that JPI Canada St. Joseph Land Company, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for JPI Canada St. Joseph Land Company, Inc November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Nabors Canada ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Nabors Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Nabors Canada ULC 2365 November being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Ocean Superior International Ltd. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act OCEAN SUPERIOR INTERNATIONAL LTD. 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 19 th day of November, R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Ocean Superior International Ltd November being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended

5 The Royal Gazette, Wednesday, November 20, IN THE MATTER OF: The Application of Brian Ocean Superior Holdings Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act BRIAN OCEAN SUPERIOR HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Brian Ocean Superior Holdings Limited 2391 November being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Edgar Ocean Superior Holdings Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act EDGAR OCEAN SUPERIOR HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19 th day of November, R. Daren Baxter McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Edgar Ocean Superior Holdings Limited 2390 November being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of B & R Slaunwhite Holdings Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change B & R SLAUNWHITE HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 18 th day of November, Thomas O. Boyne BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for B & R Slaunwhite Holdings Limited 2392 November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Solarcan Portes et Fenêtres Corp. Solarcan Doors and Windows Corp November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by Solarcan Residential Corp. / Solarcan Résidentiel Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Solarcan Residential Corp. / Solarcan Résidentiel Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for Solarcan Residential Corp. / Solarcan Résidentiel Corp November Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by VimCo Corp. for Leave to Surrender its Certificate of Incorporation

6 1772 The Royal Gazette, Wednesday, November 20, 2013 NOTICE IS HEREBY GIVEN that VimCo Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 20, Charles S. Reagh / Stewart McKelvey Solicitor for VimCo Corp November FORM 17A M05982 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of KINGS POINT-TO-POINT TRANSIT SOCIETY to amend Motor Carrier License No. P02834 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Kings Point-to-Point Transit Society of Kentville, Nova Scotia, made an Application which was received by the Clerk of the Board on November 12, 2013, to amend its Motor Carrier License No. P02834 ( License ), by adding a Specialty School Bus Contract Service and adding one (1) Multipurpose ten (10) passenger vehicle to Schedule E(1), authorized to perform all licensed services including irregular individual transportation and charters; the particulars of which are: SERVICES Add to Schedule F the following F(3): SPECIALTY SCHOOL BUS CONTRACT SERVICE - The transportation of students with special needs to and from schools located within the Central and Eastern Region of Kings County, east of the area bounded by Victoria Harbour Road and the Aylesford Road, operated by the Annapolis Valley Regional School Board, as per contract between Annapolis Valley Regional School Board and Kings Point-to-Point Transit Society, filed with the Board, effective as and from September 1, 2013, and ending on June 30, 2017, with the possibility of two (2) one (1) year extensions potentially to June 30, VEHICLES: Add to Schedule E(1) the following: One (1) Multipurpose passenger vehicle, with capacity for up to 10 ambulatory passengers, or 2 wheelchair and 3 ambulatory passengers, or a combination thereof. 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 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 27 th day of November 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 public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19 th day of November FORM 17A Clerk of the Board M05994 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of PRINCE EDWARD TOURS INC. to amend Motor Carrier License No. P02819 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Prince Edward Tours Inc. of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on November 15, 2013, to amend its Motor Carrier License No. P02819 ( License ), to delete redundant services from Schedule F of its License and to delete all related references in the License; namely the provision of backup service on behalf of Trius Tours Ltd., the particulars of which are below, with the remaining Schedules renumbered accordingly: SERVICES Delete the existing F(3) which reads as follows: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Trius Tours Ltd. (as per its Motor Carrier License No. P02752): From Yarmouth to Halifax, Nova Scotia and all points between and the reverse thereof, over highway Routes 3 and 103. 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 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 27th day of November 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 public hearing.

7 The Royal Gazette, Wednesday, November 20, If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19th day of November FORM 17A Clerk of the Board M05995 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WTS BUS CHARTERS INC. to amend Motor Carrier License No. P02688 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT WTS Bus Charters Inc. of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on November 15, 2013, to amend its Motor Carrier License No. P02688 ( License ), to delete redundant services from Schedule F of its License and to delete all related references in the License; namely the provision of backup service on behalf of Trius Tours Ltd. and contract service for the Queen Elizabeth II Health Sciences Centre, the particulars of which are below, with the remaining Schedules renumbered accordingly: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Trius Tours Ltd. (as per its Motor Carrier License No. P02752): From Yarmouth to Halifax, Nova Scotia and all points between and the reverse thereof, over highway Routes 3 and 103. 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 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 27 th day of November 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 public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19 th day of November Clerk of the Board SERVICES Delete the existing F(1) and F(5) which read as follows: REGULAR CONTRACT AREA PUBLIC PASSENGER SERVICE - The transportation of passengers, blood specimens, containers and inter hospital mail to and from the sites of the Queen Elizabeth II Health Sciences Center, as per contract filed with the Board. 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

8 1774 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BACKMAN, David D. Dartmouth, Halifax Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Danielle Backman (Ex) PO Box 1892 Revelstoke BC V0E 2S0 Solicitor for Personal Representative Date of the First Insertion BARNES, Sadie Catherine Dayspring, Lunenburg County November Robert J. Barnes (Ex) Highway 3 Dayspring NS B4V 5P1 BISHOP, Thomas Bernard Lower Sackville, Halifax Regional Municipality August Marilyn Anne Bishop (Ex) 49 Aspen Crescent Lower Sackville NS B4C 1C8 David B. Robert D.B. Robert, Law Practice, Inc. Mumford Professional Centre 6960 Mumford Road, Suite 2130 Halifax NS B3L 4P1 BUSH, Hazel Mary Lockhartville, Kings County October Valarie Ali (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 H. Heidi Foshay Kimball Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 CANTWELL, Elma Mae Northside General Hospital, North Sydney Cape Breton Regional Municipality October Roxanne Madonna MacLean (Ex) 1072 Trunk Highway 105 Bras d Or NS B1Y 3X4 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 CATER, Frank Donald Whycocomagh, Inverness County November Robert Kory Cater (Ex) 5867 Albanie Street Broussard QC J4Z 1G5 Harold A. MacIsaac Evans MacIsaac MacMillan 409 Granville Street Port Hawkesbury NS B9A 2M5 CHAMPION, Elsie Janette Halifax, Halifax Regional Municipality October Elizabeth Jane McDonald Bassett Boulevard Whitby ON L1N 9C3 and Sally Irene LeRue (formerly known as Sally Irene Champion) 369 Oceanview Drive Bedford NS B4A 4H5 (Exs) lola doucet The Terrace Professional Centre 647 Bedford Highway, Suite 101 PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 CHITTY, Anne Patricia (aka Anne P. Chitty) Amherst, Cumberland County October Patricia Ann Comeau (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 CHUGH, Lalit Halifax, Halifax Regional Municipality November Ashok Chugh (Ex) 6054 Quinpool Road Halifax NS B3L 1A1 Michael Maddalena Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2

9 The Royal Gazette, Wednesday, November 20, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CORBIN, Margaret Elizabeth Maplestone Nursing Home, Halifax Halifax Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Philip Anthony Corbin 140 Lively Road Middle Sackville NS B4E 3A9 and Edgar Franklin Corbin 10 Nelson Landing Blvd, Unit 203 Bedford NS B4A 4G1 (Exs) Solicitor for Personal Representative Date of the First Insertion David F. Farwell 405 Sackville Drive, Suite 206 Lower Sackville NS B4C 2R9 CROWLEY, Michael Francis Chester Basin, Lunenburg County November Lee Langille (Ex) c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 DAVIS, Emilie Lunenburg, Lunenburg County November Jane Joslin Williams (Ex) 70 Curzon Street Montreal West QC H4X 1H9 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 DEVEAU, Florence St. Alphonse, Digby County November Jason Deveau (Ex) 816 Lakeridge Drive Orleans ON K4A 0N3 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 DEVEAU, Hubert St. Alphonse, Digby County November Jason Deveau (Ex) 816 Lakeridge Drive Orleans ON K4A 0N3 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 DEVEAUX, Helen Bernice Cheticamp, Inverness County November Shelly Marie Hinkley (Ad) PO Box 1015 Cheticamp NS B0E 1H0 Réjean Aucoin Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 HAWBOLDT, Richard Archibald New Glasgow, Pictou County October Richard Henry Hawboldt (Ex) c/o Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 HOLMES, Hester Juliet Pictou, Pictou County October Nathan Eliott Kardish (Ex) Street Ponoka AB T4J 1K9

10 1776 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JACKSON, Mary E. Amherst, Cumberland County November Personal Representative Executor (Ex) or Administrator (Ad) Gordon Jackson (Ex) 6 Penny Lane Amherst NS B4H 4V4 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 JENKINS, Ross Dennison Calgary, Alberta November (Extra-Provincial) Marilyn Dickson (Ex) 214 Riverview Park SE Calgary AB T2C 4A1 David Wallace MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 JOHNS, Lorraine Anita Dartmouth, Halifax Regional Municipality July Darcy Johns (Ex) 100 Spring Avenue Dartmouth NS B2W 4C6 Kevin A. MacDonald Bayers Road Halifax NS B3L 2C1 MACDONALD, Ella MacIntosh (referred to in the Will as Ella Macdonald) Sydney, Cape Breton Regional Municipality October Elizabeth Creelman Macdonald (Ex) 1114 Lucknow Street, Apt. 202 Halifax NS B3H 2T6 Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 MacFARLANE, James Robert East Chester, Lunenburg County November James Lewis MacFarlane 783 Lockhartville Road Lockhartville NS B0P 1P0 and Gavin Redden MacFarlane 27 Stoneybrook Court, Apt. 711 Halifax NS B3M 3K5 (Exs) John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 MacKAY, Elsie Shelburne, Shelburne County September Arthur MacKay (Ex) 370 Jordan Branch Road Shelburne County NS B0T 1J0 MacKEIGAN, John Cecil Douglas Florence, Cape Breton Regional Municipality September Jennifer MacKinnon (Ex) 28 Montgomery Street Sydney Mines NS B1V 1C2 MacKENZIE, Leo Malcolm Harris New Glasgow, Pictou County October Janice Ann MacKenzie (Ex) 55 Sandstone Drive RR 1, New Glasgow NS B2H 5C4 J. Gregory MacDonald 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2

11 The Royal Gazette, Wednesday, November 20, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacNEIL, Margaret C. Sydney River, Cape Breton Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Cleo Windsor (Ex) 12 Mason Street Sydney NS B1S 2W7 Solicitor for Personal Representative Date of the First Insertion Vincent A. Gillis 321 Townsend Street PO Box 847 Sydney NS B1P 6J1 MALONE, Robena Jean Upper Woods Harbour, Shelburne County October Linda Jean d Entremont (Ex) PO Box 199 Lower West Pubnico NS B0W 2C0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 MANUEL, Robert Edward Upper Tantallon, Halifax Regional Municipality November Murray Beattie (Ex) 5 Hillwood Crescent Halifax NS B3M 1J5 David S. Johnson, QC Suite nd Floor 6960 Mumford Road Halifax NS B3L 4P1 MARSHALL, Ronald Wayne Gabarus, Cape Breton Regional Municipality November Dorothy Marshall (Ex) 8792 Gabarus Highway Gabarus NS B1K 3S3 Duncan H. MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 MILLER, Harriett A. Truro, Colchester County October George L. White, QC, TEP (Ex) 10 Church Street PO Box 1068 Truro NS B2N 5B9 Jennifer Hamilton Upham Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 OGILVIE, Henry McArel Sinclair Glace Bay, Cape Breton Regional Municipality November John S. Ogilvie (Ex) 17 Churchill Street Glace Bay NS B1A 4N3 Gary J. Corsano Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 ORGAN, Emma Jane Halifax, Halifax Regional Municipality October Bruce Wayne Organ (Ex) 2410 Connaught Avenue Halifax NS B3L 2Z4 Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 PAYNE, Alton Lee Waverley, Halifax Regional Municipality November Holly Jaye Payne (Ex) 53 Windsor Junction Road Waverley NS B2T 1G6 Peter L. Coulthard, QC Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2

12 1778 The Royal Gazette, Wednesday, November 20, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PISTONE, J. Darryl Halifax, Halifax Regional Municipality November Personal Representative Executor (Ex) or Administrator (Ad) Donna Maria O Leary (Ex) 40 Regency Park Drive, Suite 310 Halifax NS B3S 1L4 Solicitor for Personal Representative Date of the First Insertion R. James Filliter Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 POTHIER, John Remi Little River Harbour, Yarmouth County October Marion Frances Pothier (Ad) 749 Comeau s Hill Road RR 1, Arcadia NS B0W 1B0 Philip J. Star 396 Main Street, Suite 203 PO Box 580 Yarmouth NS B5A 4B4 RAMEY, Martha R. Bridgewater, Lunenburg County October Maxine Anne Ramey (Ex) 28 Oak Street Bridgewater NS B4V 2C9 Benjamin Carver 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 REYNO, Nettie Marie Sambro, Halifax Regional Municipality October Velvet Clarke (Ex) 40 Fieldstone Street Halifax NS B3R 2N6 Michael J. Duggan Casey Rodgers Chisholm Penny 175 Main Street, Suite 203 Dartmouth NS B2X 1S1 ROBINSON, Margaret Josephine Halifax, Halifax Regional Municipality October Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 SOLDON, Anna Maple Hill Manor, New Waterford Cape Breton Regional Municipality July George Soldon (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 TURNER, Kenneth William Amherst, Cumberland County October Barry Lee Turner and Timothy Shawn Turner (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau 9 Havelock Street PO Box 545 Amherst NS B4H 4A1 VARNER, Louise Marion (aka Marion Varner) New Germany, Lunenburg County November Maynard Varner 169 School Street New Germany NS B0R 1E0 and Wilfred Hull 100 Highway 208, RR 4 New Germany NS B0R 1E0 (Exs) Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6

13 The Royal Gazette, Wednesday, November 20, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WADDEN, Struan G. Stellarton, Pictou County November Personal Representative Executor (Ex) or Administrator (Ad) Edna Anne Palmer (Ex) c/o Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Solicitor for Personal Representative Date of the First Insertion Roseanne M. Skoke 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 WAMBOLDT, Reginald Kemptville, Ontario October Michael Dockrill (Ex) 36 Solutions Drive, Suite 440 Halifax NS B3S 1N2 R. Andrew Kimball 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 WAREHAM, Augustus Graham Sydney, Cape Breton Regional Municipality November Monica Wareham (Ad) c/o David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 WAREHAM, Mary Blanche Sydney, Cape Breton Regional Municipality November Monica Wareham (Ex) c/o David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 WEAGLE, Barbara L. Bridgewater, Lunenburg County November Patricia McCarthy (Ex) Highway 3 Hebbville NS B4V 6Y1 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 WENTZELL, Marion Elaine Mahone Bay, Lunenburg County July Constance Ruth Brady; Jocelyn Gail Wentzell and Debra Marion Demone (Exs) c/o Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 WHITE, Janet Elizabeth Windsor, Hants County November James J. White (Ex) 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 Debbi Bowes How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 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)

14 1780 The Royal Gazette, Wednesday, November 20, 2013 ACKER, Elthan St. Clair... October ACKER, William Christian... November ACKLES, Leon Frederick... October ADAMS, Dorothy Irene...September ADAMS, Jack LeRoy... November ADAMS, James...June ADAMS, Noona V.... August AHERN, William Kevin...September ALDRICH, Mary Margaret... October ALLEN, Doris...May ALLEN, Frederick Richard... October ALLEN, Mary Margaret (Nellie)... October ANDERSON, John Duncan...June ANDERSON, Laurie James...September ANDERSON, Margaret Belle...September ANDREWS, Helen Florence... August ANDREWS, Reginald Murray...September ANDREWS, Roxanne Lynn... October ANDREWS, William Robert...May ARCHIBALD, Eleanor Audrey...May ARCHIBALD, Heather Jane... November ARENBURG, Hilda Mae...September ARMSTRONG, Audrey Janet... July ARMSTRONG, Robert Harold... November ARSENEAU, Grace... October ASHE, Raymond Daniel... July ASHLEY, Calvin Leon... August ATKINSON, Gerald Emerson... October ATKINSON, Norman Joseph... November ATWATER, Janet E.... July ATWOOD, Margaret Dolores... October AUDOUX, Lauchlin Howard... August AYER, Patricia Ann... October BABIN, Daniel Joseph...September BACON, Clara E... October BAGNELL, Weldon Wellington... August BAILEY, Alexander (aka James Alexander Bailey)...June BAIRD, Helen...June BAKER, Bernice Marjorie... August BAKER, Joseph Philmore...September BARBRICK, Sylvanus Bruce (aka S. Bruce Barbrick)...September BARKER, Laurie Payzant...May BARKHOUSE, Eric Bruce... July BARKHOUSE, Mary E.... July BARNES, Gerald Irwin... July BARRASS, George Roland...June BARRON, William Francis (aka Frank Barron)...September BARRY, Betty Marguerite...September BASS, Jeretta (Jeri) Faye...June

15 The Royal Gazette, Wednesday, November 20, BATES, Lawrence... October BATTISTE, Mary Josephine... August BEALS, Herman...June BEALS, Marie Pauline...September BEARE, Dawn Marie...June BEATON, Cecile Marie... October BEATON, James Joseph... July BEATON, Teresa Monica...September BEATTY, Donald Lewis...June BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck)...June BECK, Vera May... August BELL, Caroline Margaret...September BELLEFONTAINE, Beulah Patricia... October BELLIVEAU, Anne-Marie... October BENDER, Freda Margaret... October BENJAMIN, Annie Marion...September BENJAMIN, Maxine Elizabeth...September BENNETT, Paulette Yvonne...September BENOY, Deborah Ann...June BERANGER, Margaret Evangeline... November BEST, Bernard Carlyle... October BETHEL, Grace E.... October BIDDLE, Ronald Leon...May BISHOP, Paul Morse... July BISHOP, Verna Betty... August BISHOP, William Marshall... October BISSONNETTE, Joseph Raymond Louis... July BLACK, Douglas Gordon...May BLACK, Laurie E.... October BLANCHARD, Audrey Ann...September BLUME, Clinton W., Jr.... July BONNER, Leonard R.... July BOUDREAU, Frances Marie (aka Marie Francoise Boudreau)...September BOUDREAU, Martha (aka Martha Obeline Boudreau)... October BOUDREAU, Patrick Willard...May BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois)... October BOUTILIER, Clarence Edward...May BOUTILIER, Kathleen Mae... October BOWER, Leonard Lester... August BOWER, Ruth Blanche... July BOWSER, Charlene Felicia... August BOYD, Blaise Cyril... July BOYD, John Charles...September BOYLAN, Beatrice Eileen... July BRADE, Florence I. Roberts...June BRADLEY, David... July BRADLEY, Russell A.... July BRADLEY, Shirley... July BRADY, Kevin Martin...September

16 1782 The Royal Gazette, Wednesday, November 20, 2013 BRANDAL, Theresa (aka Marie Theresa Jeannine Brandal)... July BRANNON, Peggy Rosanne...June BRAY, Edward Allan...September BRAY, Thomas Edmond... August BRAY, Vivian Anthony... October BRENTON, Donald Roderick, Sr...September BRIGGS, Alice Louise...May BRIMICOMBE, Walter Edward... July BROTHERS, Colin Garfield...June BROWN, Carol Ann... July BROWN, Hazel... October BROWN, Howard Ross... August BROWN, John George McDonald... October BROWN, Mary Patricia...May BROWN, Wilford Guy...September BRUINS, Harm-Jan... November BUCHANAN, Edna Cora... July BUIS, Hendrick... August BULAWIN, Victor...September BULLEY-SAMPSON, Mary Elizabeth... October BUNDY, Sarah Elizabeth... August BURBIDGE, Ervin Edward...May BURBIDGE, Isobel Laura Louise... October BURKE, Angela Olive... November BURKE, Eileen Mabel...September BURKE, Margaret Anne... October BURKE, Phyllis... August BURNETT, Mark, Sr.... October BURTON, William Joseph...June BUTLER, Carson Foster (aka Foster Carson Butler)...May BUTLER, Theresa... July BYRNE, William Anthony, Jr.... November CAMERON, Angus Arnold... October CAMERON, Jessie Phyllis... July CAMPBELL, Constance Ann...June CAMPBELL, Donald A.... October CAMPBELL, Edith Margaret... November CAMPBELL, Elise Grace... October CAMPBELL, Elsie Winnifred... August CAMPBELL, James Alexander... October CAMPBELL, James E....June CAMPBELL, Mary Margaret... October CAMPBELL, Rae Munro... July CAMPBELL, Reverend Donald Fraser... August CAMPBELL, Thomas Joseph... July CAMPBELL, Virginia Jean... November CANTFELL, Allan John...June CARBALLO, Jose Antonio... October CARMICHAEL, Lloyd Greg... October

17 The Royal Gazette, Wednesday, November 20, CARMICHAEL, Roberta Ann Lynne (Roberta Ann Lynn Carmichael; Roberta Ann Lynn Brunt) September CARPENTER, Audrey...May CARSON, Mildred Anora...May CARTER, Douglas M....May CARTER, Olive Rose... August CARTY, Marion Elizabeth... October CARTY, Reynolds Murphy... November CASSON, Alfred...June CHACE, Josephine Lorraine... August CHAISSON, David William...September CHAISSON, William... November CHANDLER, Basil Douglas... August CHANT, Dolores Anne...September CHAPLIN, Clinton Stanley... July CHASE, Dorothy Ella...June CHAULK, Raymond...September CHECK, Russel...June CHEEMA, Gurbinder Singh...June CHIASSON, Julie... October CHIASSON, Patrice (aka Patrick D. F. Chiasson)...June CHIASSON, Willie Mose... October CHURCH, Bertram Charles (Charlie)...May CHURCHILL, Elizabeth Vernie... July CHUTE, Anne Bell... August CHUTE, Shirley Belle...June CLARK, James Malcolm...June CLARK, Venitta Christina... October CLARKE, James Foster Alan... November CLARKE, Mary Jane... July CLATTENBURG, Estel Theodore... October CLATTENBURG, Peter Michael... October CLEM, Darrell Blake... August CLYKE, John Angus...May COADE, Bonita Marie (referred to in the Will as Bonita Marie Rogers)... October COADY, Joan Marie...June COATES, Vaughan Robert... August COLE, Margaret Inez...June COLEMAN, Louis Henry Peter...June COLLINS, John... October COLTER, Isobel Jean...June COLWELL, Beulah M.... October COMEAU, Antoinette... July COMEAU, Edward William... August COMEAU, Gustave Joseph...June COMEAU, Marguerite Marie...September COMSTOCK, Peter Leslie...September CONDON, Robert Keith... July COOK, Edgar Clarence... August COOK, Madge Marie...June

18 1784 The Royal Gazette, Wednesday, November 20, 2013 COOKE, Ruby Evelyn... July COOLEN, Burton Donald...September COPELAND, Isabel MacKenzie... July CORBIN, Peter George Edwin...June CORBIN, Violet Ruby...June CORCORAN, Lindsay Arthur... November CORDEAU, Vivian...May CORKUM, Sylvia Eunice...June CORMIER, Dora Mathilda... July CORMIER, Joan Evelyn... November COSTEN, Evelyn Marguerite...September COURTNEY, Claude Reginald... July COVERT, Mary Diana Napier... October COVIN, Rudolphe Joseph...June COX, Marion Elizabeth...September COX, St. Clair Richard... October CRAMSIE, John R....May CROFT, Earl Hughie... July CROFT, John Leroy... July CROMBE, Aubrey...June CRONK, Robert William... August CROSSLEY, Annie Grant... October CROUSE, James Scott... July CROUSE, Ronald Francis... July CROWDIS, Donald Kennedy... August CROWELL, Etta Blanch...June CRUICKSHANK, Elizabeth Ann... July CUNNINGHAM, Bruce H....May CURRIE, Edith Jean... October CURRIE, Eleanor... October CURRIE, Frederick Alexander...May CURRIE, Margaret...May CUSHING, David Beattie... October CZAGALA, Karoly Istvan... October D ENTREMONT, Alphonse Joseph (aka Mickey)...May D ENTREMONT, Alvin Wilbert... October DALY, Brendan George... July DARRACH, Eric Norman... October DAUPHINEE, Matilda...September DAURIE, Mary Helen... October DAVIDSON, Jesse David-Lee...September DAVIES, Betty Catherine... October DAVISON, Evelyn Luella... October DAY, Joan Marguerite... July de GRAAF, Linda... October DEAN, Graham Douglas... July DEARING, Yvonne... August DEGGINGER, Walter... August DELANEY, Alberta May... October

19 The Royal Gazette, Wednesday, November 20, DELANEY, Anna M. E....September DELONG, Velena Ruth...June DeMONT, William Andrew... October DEVEAUX, Julie Hélène... July DEVISON, Gerald... July DEWAR, Joan Eileen... October DEXTER, Barbara Elizabeth... July DICKIE, Jean Helen...May DICKINSON, Jean Scott... August DiSANO, Rosina... July DIXON, William Michael...September DOANE, Beulah Lavina... October DONALDSON, Joan Marie... November DOREY, Roy Nelson... July DORT, Barbara Marie... October DOUCET, Michel J.... July DOUCETTE, Lillian Daisy...June DOUCETTE, Loretta Mae...June DOUGLAS, Frances Eleanor... August DOUGLAS, Kathleen V....September DOUTHWRIGHT, Edythe Elaine...June DOYLE, Annabelle...June DRURY, Mary Elizabeth...September DUBOIS, Dorothy... July DUGGAN, Edward Douglas... October DURLING, Doris Evelyn...September DYER, Arthur Gordon... July EATON, H. G. Marie... October EDDY, Charles Allan... July EISENER, Foster Baker...May EISNER, Norman Stanley... July EISNOR, Helen Pearl... October ELDRIDGE, John Joseph...May ELDRIDGE, Ruth Eleanor... August ELLIOTT, Barbara Gertrude... October ELLIOTT, Florence Ruth...June ELLIOTT, Joyce Tyndall... August ELLSWORTH, Joseph Leo...June EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...May ERNST, W. Alan...September ETHERIDGE, Helen Gordon...May EVANS, Harold Graham...September EVELY, William Wallace... October FAGAN, Magdalene Ann Helen... October FAGE, Allen Avard...September FANNING, Morley...September FARCEY, Marie Stella... August FARRELL, Anacletus Marina (one month estate)... October FAULKNER, Delphine...June

20 1786 The Royal Gazette, Wednesday, November 20, 2013 FAULKNER, Gladys Pearl...June FAULKNER, Merle Kedy (aka Merle K. Faulkner; and Merle Faulkner)... July FEAVER, David Caryl... August FERGUSON, Elsie Alberta... October FERGUSON, Henry Irving... August FERGUSSON, Hilda Evelyn... October FINLAYSON, Duncan Thomas...June FIRTH, John Robert... August FISHER, Nellie May...June FITZGERALD, Mary Joan (commonly known as Joan Fitzgerald)... October FLYNN, Paula Anne Langille...September FORD, Laura E.... August FORDERER, Evelyn...June FORGERON, David A.... July FORREST, Gerald Joseph...September FORTUNE, Joseph Ira Louis...May FOWLER, Peter Leslie... October FOWLIE, Robert... October FRANKLIN, Maude E....June FRASER, Helen Alberta... October FRASER, Margaret Gladys... October FRASER, William Daniel...May FRY, James Murray... July FULLERTON, Anne Seretha...June FULTON, Anna Mae... November GALLANT, Cynthia Dawn...May GALLANT, Melissa Andrell... August GAMBLE, Herman Alfred...June GARAGAN, Marion Eliza... November GARTH, Helen Marguerite...September GARVOCK, James William... October GASPAR, Otto... August GAUDET, Dennis...September GELDART, Dale V...June GELDART, Elizabeth Marguerite... July GENNOE, Ernest... August GERRARD, Agnes Mary...June GHOSN, Jessie...September GHOSN, Victor John... July GIBSON, Victor Blair... August GILLIATT, Ethel Ida... October GILLIS, Angus Jerome... October GILLIS, Charlotte... August GILLIS, Deborah Ann...September GILLIS, Ida...June GILLIS, Idella Louise... October GILLIS, Marie Regine... November GILLIS, Raymond Alexander (aka Ray Gillis)...June GILLIS, Richard Jerome... July

William Flint's Descendants. Helen E. Turner

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

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

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

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

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

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

More information

Descendants of 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

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

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

NCAUSBCA 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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

Descendants of William Staggs

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

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council

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

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

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 30, 2011 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

More information

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

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

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

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

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

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

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

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

More information

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

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS: 5-19-14 NOTICE OF PUBLIC HEARING NEWPORT ROAD PUBLIC ROADWAY SPECIAL ASSESSMENT DISTRICT ANN ARBOR CHARTER TOWNSHIP, WASHTENAW COUNTY, MICHIGAN (FIRST HEARING) TO: RESIDENTS AND PROPERTY OWNERS OF ANN

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

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

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

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338 Lives Selected by Frank Prochaska SUB Gfittingen 214 878 716 O/} 2002 A 15338 OXFORD UNIVERSITY PRESS George III, King (1738-1820) WILLIAM HUNT i Charlotte Sophia, queen of George III (1744-1818) 35 FRANCIS

More information

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917.

BLUNT Family. Agnes (nee HEADY); m(1) Qld. sp Timothy Stephens CURNOW ( ), ch Timothy Edwin; m(2) Qld.; sp Paul FRANCIS; d c1917. (20422) BLUNT, Alice Mary par Edred Heady and Eleanor (nee SPINKS). (32871) BLUNT, Charles William b Roade, Northamptonshire, Eng.; par George and Emily Agnes (nee HEADY); d 18-Apr-1882 8 Brisbane, Qld.,

More information

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

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

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY PVLBUR:3.XLS PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY Wm B Parker, Jr All known interments, sorted by Name Mid K-10 Allison Emma 7 1869 No Mid G-02 Bacon Priscilla No Mid G-01

More information