I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Size: px
Start display at page:

Download "I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 6, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The 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 1 st day of April, Jacqueline R. Farrow Jacqueline Farrow Law Office Inc St. Margaret s Bay Road, Unit 101 Upper Tantallon NS B3Z 2H9 Solicitor for Nova Scotia Limited April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED on the 1 st day of April, Jennifer Hamilton Upham Patterson Law Solicitor for Nova Scotia Limited April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 4 th day of April, April Patrick Fitzgerald Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. 525

2 526 The Royal Gazette, Wednesday, April 6, 2016 DATED at Halifax, Nova Scotia this 4 th day of April, April Patrick Fitzgerald Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Burgess Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Burgess Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 6, Kimberly Bungay Stewart McKelvey Solicitor for Burgess Investments Limited April IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by GPA Technologies Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GPA Technologies Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 6, Kimberly Bungay Stewart McKelvey Solicitor for GPA Technologies Ltd. April 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 Issima Executive Coaching Inc. for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change Issima Executive Coaching Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificates of Name Change of the Company. DATED this 4 th day of April, George M. Clarke Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Issima Executive Coaching Inc. April IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended - and - IN THE MATTER OF: The Application of James Lyon Property Management Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that James Lyon Property Management Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Dartmouth, 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 James Lyon Property Management Limited 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 New Glasgow, Nova Scotia, on March 24 th, Richard S. Goodman, Q.C. Solicitor for James Lyon Property Management Limited April 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 Songza Canada Inc. for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, April 6, Songza Canada Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 4 th day of April, April Christine J. Hirschfeld Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Songza Canada Inc. IN THE MATTER OF: The Companies Act, Chapter 81, of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application of Valens Performance Solutions Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Valens Performance Solutions Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Greenwood, Nova Scotia, this 15 th day of March, Chris Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Solicitor for Valens Performance Solutions Limited April NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: NOVA SCOTIA LIMITED New Name: EXPLORE & DISCOVER EARLY LEARNING CENTRE INCORPORATED Effective: 10-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: DAVID CRAB CO 2 LIMITED Effective: 14-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: HERMAN CRAB CO 2 LIMITED Effective: 14-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: BOH INVESTMENTS LIMITED Effective: 14-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: CINDERELLA SEW INC. Effective: 16-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: EVERWOOD AVE BREW SHOP LIMITED Effective: 16-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: UPKEEP REALTY LTD. Effective: 30-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: GERALD CORMIER ELECTRICAL LMITED Effective: 26-FEB-2016 Old Name: NOVA SCOTIA LIMITED New Name: AL-WAHA FOODS LIMITED Effective: 08-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: GV PUBLISHING INC. Effective: 08-MAR-2016 Old Name: NOVA SCOTIA COMPANY New Name: HEARTS & SCIENCE COMPANY Effective: 08-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: ROB-SHEL FISH INC. Effective: 18-MAR-2016 Old Name: NOVA SCOTIA LIMITED New Name: SURF RESTAURANTS INC. Effective: 29-MAR-2016 Old Name: ALEXIA JONNIAUX REALTY INC. New Name: ALEXIA JONNIAUX LIMITED Effective: 03-MAR-2016 Old Name: ARTISAN EAST STAIR COMPANY LTD. New Name: ARTIFEX STAIR CO. LTD. Effective: 29-MAR-2016 Old Name: BIG BIRCH RESORT INC. New Name: THE POPULAR PLACE BAKERY INC. Effective: 07-MAR-2016 Old Name: BRUNO DESIGN BUILD INC. New Name: BRUNO BUILDERS INC. Effective: 04-MAR-2016 Old Name: COBHAM SURVEILLANCE DAR LTD. New Name: DOMO TACTICAL COMMUNICATIONS (DTC) SURVEILLANCE DAR LIMITED Effective: 28-MAR-2016 Old Name: COBHAM TRACKING & LOCATING LTD. New Name: DOMO TACTICAL COMMUNICATIONS (DTC) TRACKING AND LOCATING LIMITED Effective: 28-MAR-2016

4 528 The Royal Gazette, Wednesday, April 6, 2016 Old Name: DEC CANADA LIMITED New Name: NOVA SCOTIA LIMITED Effective: 07-MAR-2016 Old Name: ENGINUITYMED INC. New Name: FIVAMED INC. Effective: 02-MAR-2016 Old Name: FRUIT FORWARD CANADA LIMITED New Name: SCOTIAN GOLD I. P. LIMITED Effective: 17-FEB-2016 Old Name: HAO GUO INTERNATIONAL FURNITURE LTD. New Name: INITIAL INTERNATIONAL FURNITURE LTD. Effective: 15-MAR-2016 Old Name: J. T. MAHAR OILFIELD SERVICES LTD. New Name: MAHAR TRUCKING LTD. Effective: 17-MAR-2016 Old Name: J. TIMOTHY BAST INC. New Name: HALIFAX TAX CONSULTANCY INC. Effective: 01-MAR-2016 Old Name: JACOBS ASSOCIATES CANADA CORPORATION New Name: MCMILLEN JACOBS CANADA CORPORATION Effective: 29-MAR-2016 Old Name: MO S AT FIVE ISLANDS INC. New Name: NOVA SCOTIA LIMITED Effective: 22-MAR-2016 Old Name: PORT WILLIAMS DENTAL ASSOCIATES (94) LIMITED New Name: NOVA SCOTIA LIMITED Effective: 18-MAR-2016 Old Name: QUEST REALTY 2003 LIMITED New Name: CRESCO QR LIMITED Effective: 21-MAR-2016 Old Name: RIVERSIDE LOBSTER INTERNATIONAL (TRUCKING DIVISION) INC. New Name: US-FOUR FISHERIES LIMITED Effective: 15-MAR-2016 Old Name: RUNE2E CANADA INC. New Name: HEALTHCARE IT LEADERS CANADA INC. Effective: 14-MAR-2016 Old Name: SARAH SCHLENDER REAL ESTATE LIMITED New Name: SARAH SCHLENDER LIMITED Effective: 03-MAR-2016 Old Name: SEG PRECISION INC. New Name: BOND POSITION MONITORING LTD. Effective: 15-MAR-2016 Old Name: SHELDON ENERGY INC. New Name: SHELDON ENGINES INC. Effective: 29-FEB-2016 Old Name: SOURCE CAN SOLUTIONS ULC New Name: NOVA SCOTIA COMPANY Effective: 23-MAR-2016 Old Name: VOLVO CAR OF CANADA LIMITED/ AUTOMOBILE VOLVO CANADA LIMITÉE New Name: VOLVO CAR CANADA LIMITED/ AUTOMOBILE VOLVO CANADA LIMITÉE Effective: 01-MAR-2016 Old Name: YI PHARMA INC. New Name: GELATIN CORP INC. Effective: 30-MAR-2016 Dated at Halifax, Province of Nova Scotia, on April 1, April Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date CANADA INC. MAR 07, CANADA INC. MAR 22, 2016 AGRICULTURAL CREDIT CORPORATION MAR 31, 2016 ERICA MCGILL PSYCHOTHERAPY SERVICES LIMITED MAR 30, 2016 FORGIVENESS STORIES INCORPORATED MAR 10, 2016 G. & O. YOUNG ENTERPRISES LTD. MAR 24, 2016 GESTION MARTIN LECLERCQ INC. MARTIN LECLERCQ HOLDING INC. MAR 09, 2016 GREAT WESTERN CONTAINERS INC. MAR 01, 2016 HYDENLYNE LIMITED MAR 30, 2016 INSPEC-SOL INC. MAR 15, 2016 LEASEBANK CREDIT CORPORATION/CORPORATION DE CREDIT LEASEBANK MAR 08, 2016 LS TRAVEL RETAIL NORTH AMERICA INC. MAR 08, 2016 NETWORK TELSYS INC. MAR 22, 2016 OCEAN AND COASTAL CONSULTANTS, INC. MAR 08, 2016 PANALPINA INC. MAR 02, 2016 PRO-MOTION TECHNOLOGY GROUP-CANADA, LTD. MAR 04, 2016 REDBOX AUTOMATED RETAIL CANADA INC. MAR 08, 2016 STONE 2011 FLOW-THROUGH GP INC. MAR 23, 2016 THE CANADA HOMESTAY NETWORK INC. MAR 16, 2016 TOA CANADA CORPORATION MAR 23, 2016 Dated at Halifax, Province of Nova Scotia, on April 1, 2016.

5 The Royal Gazette, Wednesday, April 6, April Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. A & D AUTO SALES MAR 10, 2016 A WORK IN PROGRESS - CHILD AND YOUTH CARE PRACTICE MAR 09, 2016 AIRWAYS TAXI & LIMOUSINE TRANSPORTATION SERVICES MAR 02, 2016 ATLANTIC HOME HEALTH CARE SUPPLIES MAR 16, 2016 ATTIC 2 BASEMENT HOME INSPECTION PROPERTY SERVICES MAR 21, 2016 ATTRIBUTES HOME STAGING SERVICES MAR 03, 2016 BEAUPRE ADMINISTRATION SERVICES MAR 18, 2016 BERWICK SHOE REPAIR AND SKATE SHARPENING MAR 24, 2016 BLUELINE CREATIVE ART AND DESIGN MAR 02, 2016 BREEZY PETALS CAMPING RESORT MAR 18, 2016 BROKEN FOG ART & APPAREL MAR 23, 2016 CASH ADVANCE CANADA BY TRUSTNET MAR 04, 2016 CASHFINANCIAL BY TRUSTNET MAR 04, 2016 CGLASS ART MAR 09, 2016 CHANGING SEASON S BOUTIQUE MAR 31, 2016 CHARLESVILLE CARPENTRY AND RENOVATIONS MAR 29, 2016 CUMBERLAND POSTECH MAR 29, 2016 D & M FORESTRY MAR 09, 2016 D.A.D.S. TRUCKING MAR 30, 2016 DONALD UMLAH TRUCKING MAR 17, 2016 DOUG S HOME IMPROVEMENTS MAR 29, 2016 DUEL PROPERTY SERVICES MAR 31, 2016 DUEL ROOFING MAR 31, 2016 EAST COAST HOME HEATING MAR 29, 2016 ENGENIOUS ENERGY SOLUTIONS MAR 24, 2016 EPC RESOURCES MAR 09, 2016 EQUITY HOME APPRAISALS MAR 03, 2016 ESPRIT THERAPEUTIC MASSAGE MAR 16, 2016 EVERWOOD AVE BREW SHOP MAR 08, 2016 FABIAN FINE GLASS DESIGN MAR 21, 2016 FAMILY FRIES MAR 03, 2016 FLAWLESS CLEANING MAR 03, 2016 GALLAGHER PAINT & PAPER MAR 14, 2016 GE ARTIFICIAL LIFT - ESP MAR 23, 2016 HENDERSON S ENGINE & REPAIRS MAR 30, 2016 INDUSTRIAL IDEAS STRATEGIC GROWTH MANAGEMENT MAR 17, 2016 INTEGRITY S HAVEN EQUINE RESCUE CENTRE MAR 18, 2016 INTERVENTION GUIDEE PAR L IMAGERIE, PHILIPS SANTE MAR 18, 2016 INTOUCH MARKETING CONSULTING MAR 02, 2016 J. THOMAS LIVE STOCK INTERNATIONAL MAR 09, 2016 JEANINE CROWELL TRAVEL MAR 10, 2016 KUSTOM CREATIONS CYCLE & INK MAR 14, 2016 LOCKERBIE & HOLE EASTERN MAR 22, 2016 LOHNES REST HOME MAR 23, 2016 LOOTBAG RESEARCH MAR 09, 2016 LUMEC MAR 08, 2016 LYDGATE LOCK, STOCK & BARREL GENERAL STORE MAR 18, 2016 MARITIME WINE AND BEER EMPORIUM MAR 02, 2016 METL-SPAN PANELS MAR 10, 2016 MIKE POPOVICH ELECTRIC MAR 07, 2016 MINEVILLE PHYSIOTHERAPY MAR 28, 2016 NEXT VIEW PUBLISHING MAR 30, 2016 NICK S REFRIGERATION & A/C MAR 09, 2016 NLR PILOT CAR MAR 18, 2016 P R BUSINESS CONSULTING MAR 16, 2016 PETER R. MACPHEE CONTRACTING MAR 22, 2016 PHILIPS ECLAIRAGE MAR 08, 2016 PHILIPS HEALTHCARE IMAGE GUIDED INTERVENTION MAR 18, 2016 PHILIPS HOME HEALTHCARE SOLUTIONS CANADA MAR 18, 2016 PHILIPS LIGHTING MAR 08, 2016 PPI BENEFITS MAR 29, 2016 PROPTONICS FOR AERIAL VIDEOS AND PHOTOGRAPHY MAR 22, 2016 RANAN TRUCKING & CONSTRUCTION MAR 02, 2016 RUGGED COASTLINE BOOKS & GRAPHIC DESIGN MAR 10, 2016 SCRIBE SELECT MAR 08, 2016 SEASHORE UPHOLSTERY AND FURNITURE MAR 22, 2016 SOLUTIONS DE SOINS A DOMICILE, PHILIPS SANTE CANADA MAR 18, 2016 SPENCER WIECHERT PAINTING MAR 28, 2016 SPR CONSULTING & VENTURES MAR 15, 2016 SPROTT 2014 FLOW-THROUGH LIMITED PARTNERSHIP MAR 10, 2016 STONE 2011 FLOW-THROUGH LIMITED PARTNERSHIP MAR 23, 2016 TECHOME TECHNICAL SERVICES MAR 08, 2016 THE MLD CLINIC MAR 14, 2016 THE POPULAR PLACE BAKERY MAR 07, 2016 TINA SABINE DESIGNS MAR 08, 2016 TORRAVILLE S EXCAVATION AND LANDSCAPING SERVICES MAR 10, 2016 TRUMPET ALARM MONITORING MAR 17, 2016 TSX TECHNOLOGIES MAR 31, 2016 VALERIE BELLAMY PROJECT MANAGEMENT MAR 17, 2016 VIRTUAL LOOP TECHNOLOGY SOLUTIONS MAR 23, 2016 VISTA SECURITY & INVESTIGATIONS MAR 30, 2016 WHITE EAGLE HEALING MAR 30, 2016 Dated at Halifax, Province of Nova Scotia, on April 1, April Registry of Joint Stock Companies Hayley Clarke, Registrar

6 530 The Royal Gazette, Wednesday, April 6, 2016 PROVINCE OF NOVA SCOTIA COUNTY OF ANNAPOLIS IN THE COURT OF PROBATE IN THE ESTATE OF Ivy Agnes Gena Connell, Deceased To the Heirs, Creditors and next of Kin, and Parties anyway interested in the Estate of Ivy Agnes Gina Connell, late of New Albany, in the said County of Annapolis. Whereas, Catherine Evangeline Leslie presented a petition praying that a day may be appointed for the final auditing and passing of the account as such with said Estate the final settlement of said Estate and that Citation issue thereon. You are therefore entitled to appear before the Court of Probate, at the Registry of the Court at the Court House at Annapolis Royal, in the County of Annapolis on the 13 th day of April, 2016, at 10 o clock in the a.m. noon, to show cause why said account should not be allowed and passed and said Estate finally settled. Given under my hand and seal of said Court at Annapolis Royal, N.S., this 8 th day of March, A.D., Norma J. Oliver Deputy Registrar of Probate for Annapolis County March (5 issues) 0618 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISIONS Details of Renewal Applications: The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal applications are as follows, with further information also found at Allen J. McDonald Tatamagouche Bay, Colchester County AQ#0335 Bernie Livingstone North Denys Basin, Inverness County AQ#1324 Estate of John Myette Tracadie Harbour, Antigonish County AQ#0524 Paul-Aime Joncas Mahone Bay, Lunenburg County AQ#0595 Type: Marine shellfish Size: 4.84 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 0.37 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 2.23 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 2.03 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Giant sea scallop, Bay scallop Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902)

7 3. By at: The Royal Gazette, Wednesday, April 6, Written submissions will be accepted from 12:00 AM on April 7, 2016 to 11:59 PM on May 6, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. April (4 issues) 0808 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISIONS The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal applications are as follows, with further information also found at Details of Renewal Applications: Type: Land-based facility Number: AQ#0583 Applicant: Mike Cameron Type: Land-based facility Number: AQ#1004 Applicant: Ivan MacDonald Location: MacKenzie Settlement Road, Colchester County Species: Rainbow trout, Brook trout, Striped bass Proposed Term: 10 year licence Location: L Ardoise, Richmond County Species: Atlantic salmon, Rainbow trout, Brook trout Proposed Term: 10 year licence Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on March 17, 2016 to 11:59 PM on April 15, Written information provided to the department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. March (4 issues) 0679

8 532 The Royal Gazette, Wednesday, April 6, 2016 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BELL, Frank Graham Halifax, Halifax Regional Municipality March BISHOP, Mary Madonna Northside Community Guest Home North Sydney, Cape Breton Regional Municipality February MD Private Trust Company (Ex) c/o Debbie Kennedy Bayers Road Halifax NS B3L 2C1 Dr. David Bell (Ex) 26 Warwick Lane Halifax NS B3M 4J3 David King (Ex) 15 Churchill Street Sydney Mines NS B1V 2G3 Erin O Brien Edmonds, Q.C., TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 April (6m) 0809 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April (6m) 0800 BORDEN, Edith Patricia Canso, Guysborough County March BURFITT, Patricia Mary Dartmouth, Halifax Regional Municipality March CAMPBELL, Alexander Neil Grand Mira, Cape Breton Regional Municipality December Kevin Borden (Ex) PO Box 254 Canso NS B0H 1H0 Janis Marie Firth (Ex) c/o James K. Harper Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Catherine Sarah Campbell (Ex) 192 Grand Mira Gabarus Road Upper Grand Mira NS B1K 1L4 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 April (6m) 0779 James K. Harper Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 April (6m) 0791 April (6m) 0798 CRUICKSHANK, Glenn Murlind Riverton, Pictou County January Helen Elizabeth Cruickshank (Ex) 5771 Trafalgar Road, RR 1 Stellarton NS B0K 1S0 Ray E. O Blenis, Esq. PO Box Foord Street Stellarton NS B0K 1S0 April (6m) 0770

9 The Royal Gazette, Wednesday, April 6, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion DEAL, Geraldine Alice Halifax, Halifax Regional Municipality February DILL, Radford Franklin Windsor Junction, Halifax Regional Municipality March EMINO, Marguerite Albertha Simpsons Corner, Lunenburg County February [Correction: Place of Residence] Diane Margaret Whiting (Ex) Peggy s Cove Road Seabright NS B3Z 1K7 Rhonda Fay Pike (Ex) 47 Ashlea Drive Windsor Junction NS B2T 1G4 Jill Gaye Neville (Ex) 1155 Highway 201 Kingston NS B0P 1R0 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9 April (6m) 0771 Joseph M. J. Cooper, Q.C Bedford Highway Bedford NS B4A 3Y4 April (6m) 0776 Gregory J. Affleck Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 March (6m) 0568 FAVARO, Sadie John Anthony Favaro (Ex) Donkin, Cape Breton Regional Municipality 18 Minwell Avenue March Sydney NS B1M 1A7 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 April (6m) 0801 FULTON, Margaret Anne Head of St. Margaret s Bay, Halifax Regional Municipality March HAMM, Carl Hubert MacDonald Baddeck, Victoria County March HATFIELD, Clinton James Yarmouth, Yarmouth County March HENDERSON, Patricia Gail Trenton, Pictou County March Marlene Embleton (Ad) 121 Melvin Street Fredericton NB E3A 2M9 Elaine Ann Fuller (Ex) 75 MacLennan Cross Road, RR 3 Baddeck NS B0E 1B0 Michael Leigh Hatfield (Ex) 400 Yale Avenue Riverview NB E1B 2B5 Patrick Henderson (Ex) 50 Dickie Street Trenton NS B0K 1X0 Tanya L. Butler Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 April (6m) 0806 Matthew Hart 137 Twining Street Baddeck NS B0E 1B0 April (6m) 0777 Matthew J. Fraser Hood & Fraser 8 Brown Street PO Drawer 670 Yarmouth NS B5A 4B6 April (6m) 0795 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 April (6m) 0769

10 534 The Royal Gazette, Wednesday, April 6, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion LeBLANC, Edward John Cheticamp, Inverness County March MacDONALD, Colin Daniel Antigonish, Antigonish County March MacINNIS, Hector John Grand Anse, Richmond County March MacMILLAN, Hugh Archibald Port Hood, Inverness County March McNAMARA, Herman Patrick (aka Patrick Herman McNamara) Port Hawkesbury, Inverness County April O TOOLE, David Michael Dartmouth, Halifax Regional Municipality March PAUL, Angeline Millbrook, Colchester County February PENDERGAST, Iris Edna Mill Creek, Cape Breton Regional Municipality February PORTER, Helen Jane Port Williams, Kings County March Deborah Burns (Ad) 64 Fearn Crescent Ajax ON L1S 5L3 Barbara MacKinnon (Ex) c/o James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 Deborah Mae Carter (Ad) 73 Campbell Road Grand Anse NS B0E 1V0 Hugh Bernard Joseph MacMillan (Ex) 6 Sherway Court Leamington ON N8H 5K3 Audrey McNamara (Ex) 222 Hiram Street Port Hawkesbury NS B9A 2C2 Joan Helen LaPierre (Ad) 5 Plaza Drive Dartmouth NS B2W 3H5 John Angus Paul (Ex) 752 Truro Heights Road Millbrook NS B6L 1Y7 Brenda Chadwick (Ex) 30 Harrietha Road Mill Creek NS B1Y 1Y5 Eric Wayne Porter (Ex) 688 Belcher Street, RR 1 Port Williams NS B0P 1T0 Linda Jane Jordan (Ex) 1828 Grand Pre Road PO Box 59 Grand Pre NS B0P 1M0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 April (6m) 0768 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 April (6m) 0781 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 April (6m) 0785 M. Louise Campbell, Q.C. 302 Pitt Street Port Hawkesbury NS B9A 2T8 April (6m) 0799 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 April (6m) 0810 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 April (6m) 0797 April (6m) 0796 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April (6m) 0775 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 April (6m) 0784

11 The Royal Gazette, Wednesday, April 6, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion RAFUSE, Joyce Adele Georgina, Ontario March RAMSEY, Walter Bible Hill, Colchester County March RICHARD, Evelyn Mae Linacy, Pictou County February SAULNIER, Eleanor Villa Acadienne, Digby County March VAKULCHIK, Anna Piscataway, New Jersey, USA March VAKULCHIK, Leo Haven Hospice Edison, New Jersey, USA January WARREN, Mansell North Sydney, Cape Breton Regional Municipality March WELTON, Madelyn Marie Saint Vincent s Nursing Home Halifax, Halifax Regional Municipality March [Correction: Executors] David Rafuse (Ex) 1365 Highway 331 Pleasantville NS B0R 1G0 Eugene Rafuse (Ex) 33 Grew Boulevard Jackson s Point ON L0E 1L0 Bonnie Ramsey (Ex) 1487 Delia Crescent Orleans ON K4A 2Y4 Robert George Richard (Ad) and Jennie Patricia Richard (Ad) 2093 Mountain Road, RR 1 New Glasgow NS B2H 5C4 Augustin Saulnier (Ex) Highway 1 Belliveau Cove NS B0W 1J0 Christopher Vakulchik (Ex) 1120 Eva Street Piscataway NJ USA Christopher Vakulchik (Ex) 1120 Eva Street Piscataway NJ USA Allan Warren (Ex) 12 Summer Street North Sydney NS B2A 1H9 Cheryl Lynn Fletcher (Ex) 78 Pheasant Lane Tantallon NS B3Z 2L9 David James Welton (Ex) 27A Andover Street Dartmouth NS B2Y 2S6 Patrick A. Burke, Q.C. Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 April (6m) 0782 Logan E. Barnhill 10 Church Street Truro NS B2N 5B9 April (6m) 0789 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 April (6m) 0778 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 April (6m) 0807 Gregory D. Barro, Q.C. PO Box Main Street Yarmouth NS B5A 4B4 April (6m) 0793 Gregory D. Barro, Q.C. PO Box Main Street Yarmouth NS B5A 4B4 April (6m) 0794 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April (6m) 0790 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 March (6m) 0730

12 536 The Royal Gazette, Wednesday, April 6, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion WHITE, Edward Joseph Dartmouth, Halifax Regional Municipality March WILSON, Douglas Graham Pictou, Pictou County March YOUNG, David Halsey Little Harbour, Shelburne County March Karen White (Ex) 16 Roseway Court Dartmouth NS B2W 5P5 Judith Ann Hislop (Ex) 12 Haliburton Street PO Box 346 Pictou NS B0K 1H0 Wendy A. Young (Ex) 3405 Arnold Lane Falls Church VA USA James Musgrave, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 April (6m) 0767 Jill Graham-Scanlan Scanlan Graham Scanlan 94 Water Street PO Box 1720 Pictou NS B0K 1H0 April (6m) 0780 Celia J. Melanson 171 Walter Street PO Box 562 Shelburne NS B0T 1W0 April (6m) 0792 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Emma Jean... October ACKER, Jean Elizabeth... November ACKER, Olin Christopher, Sr. (cancelled, republished January (AKER))... January ADAMS, Elsie Winnifred... December AKER, Olin Christopher, Sr... January ALBANITO, Mary Alice Elizabeth... January ALBRIGHT, Bill (aka Edward William Albright)... January ALLEN, Dorothy... December ALLEN, Iain Alleyn... March AMBRUS, Janus Dezso... January AMERO, Geraldine Margaret... October ANDERSON, Elliott (aka Lester Elliott Anderson)... November ANDERSON, Kathlyn May... November ANDERSON, Margaret Mae... March ANDERSON, Marjorie Winnifred... December ANDERSON, Ross Thomas... October ANDREA, Michael Elias... February ANDREA, Shirley Ann... February ANGRIGNON, Sandra Lee... December ANGUS, Jamie Lawrence... March ANTHONY, Jean Amelia... February APPLEBY, Barbara Jean... February

13 The Royal Gazette, Wednesday, April 6, APTT, Jennie Marie... February ARBUCKLE, Donald Charles... November ARSENAULT, Roger F.... February ASAPH, Maxine Ruth... November AUCOIN, Mary E.... October AULENBACK, Edward Bruce... November AYER, Loman Myles... March AZAR, Mouawad... March BACCARDAX, Paul Martin... February BAGLOLE, Joseph Augustine... December BAILEY, Theresa... December BAIRD, David Ross... December BAKER, Effie Elizabeth... December BAKER, James W.... October BARCLAY, William... November BARKER, Margaret Falconer... December BARNARD, Barbara Elizabeth... January BARNES, Robert John... February BARRETT, Rosina Martha... March BARRON, Sara Cecilia... December BARRY, Edward Henry Leroy... October BARTLETT, Alva Louise... February BATHERSON, (Mary) Margaret... November BATTEN, Mary Gertrude... November BAUDOUX, Roger... February BAXTER, Irma Marie... January BEAN, Audrey E... March BEATON, Angus Donald (aka Angus D. Beaton)... March BEATON, John Malcolm... December BEATON, Mary Jessie... March BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December BECK, Tracy Andrew... December BEHIE, Parker Francis... October BELL, Doreen Marie... January BELL, Marlene Isabell... November BELL, Mary Genevieve... February BENNETT, Claire... March BENNETT, Harold Arthur... March BERRY, Ricky W.... November BEST, Gordon... December BEST, Madelyn Maxene... November BICHARD, Shirley Elizabeth... January BIERHORST, Muriel A.... November BIRD, Muriel Theresa... February BIRD, Norman Harvey... October BISHOP, Allen MacKenzie... February BISSETT, Dorothy Mary... March BLACKBURN, Joseph Jean Charles Henry Edgard... February BLACKBURN, Marion Rosamond... February BLAIKIE, Elizabeth... December BLANCHARD, Joseph Benjamin... November BLAXALL, Martha Roy Anderson McLeod... October BOLIVAR, William Albert... December BONIFACE, Joan Marie... November BOONE, Harold Roland... December BOONE, Winston G. (corrected January )... December BOOTH, Ruth Anna... March

14 538 The Royal Gazette, Wednesday, April 6, 2016 BORGEL, Harley Donald... October BOUCHER, John Clement... December BOUGIE, Marie Louise... January BOULTER, Gerald Gordon... January BOURQUE, Margaret Maude... February BOUTILIER, Allister Franklyn... October BOUTILIER, Gordon Clyde... February BOUTILIER, Helen Clare... January BOUTIN, Mary... February BOWSER, Bernice Elizabeth... October BOWSER, David Edward... March BOYD, Kenneth Malcolm... January BRADFORD, Peter... December BRAGAN, Vicki Anne... November BRAYLEY, Ralph B.... March BRAZIL, Dora Faye... November BRENNAN, Nita Rose... November BRIDGER, Anna Marie... December BRIDGER-GOEB, Janice Barber... March BRIDLE, Florence Charlotte... February BROOKS, Marion Genevieve... November BROPHY, Ella Mae... November BROW, Joseph S.... January BROWN, Carl Michael... October BROWN, Helen Eugenie... October BROWN, Leo J.... October BROWN, Leonard Wallace... February BROWNELL, Joyce Isabel... November BRUNT, Robie Melvin... October BUCK, William Arthur George... October BUCKLER, Richard Robbins... November BUCKLEY, Sadie Mary... March BULLERWELL, Grace Agnes... November BURBINE, Jason Michael... February BURBRIDGE, Mary Louise... January BURKE, Patricia Eileen... February BURLTON, Dennis... January BURTON, Hazel Sylvia... March BURTON, Lloyd George... March BUSHELL, Martin Hart... February CADDELL, Leonard W.... November CAFFIERS, Marilyn Jean... October CALDWELL, Laurie Ervin... December CAMERON, Bruce Maurice... December CAMERON, Ernest E., Jr.... February CAMERON, Ernest E., Sr.... February CAMERON, Ina A.... February CAMERON, Mary Margaret Gillis... November CAMERON, Sterling Allister... December CAMPBELL, Catherine Ann... October CAMPBELL, Gary Peter... December CAMPBELL, John Alexander... February CAMPBELL, Shirley Marie... December CAMPBELL, Thomas Albert Shirley... November CANNIFF, Jean Mary... November CANNIFF, Patrick John... November CAREY, John Lynne... February

15 The Royal Gazette, Wednesday, April 6, CAREY, Joseph Eric... October CARMAN, Beatrice Newell... February CARMICHAEL, Norman Bernard... March CARTER, Clayton Joseph... January CARTER, Daniel Edgar... February CARVER, Benjamin Donald... October CASHIN, Mary... March CASSIDY, Jean Eleanor... December CASSON, Carol Irene... October CHALMERS, Garth Stanley... March CHAMPION, Anne Marie (aka Anna Marie Champion)... March CHAPEL, Martin Gregory... November CHIPMAN, Wayne Charles... February CHISHOLM, Alexander Francis... February CHISHOLM, Beatrice... October CHISHOLM, Clarence Melvin... November CHISHOLM, Gerald Colin... October CHITTICK, Dennis Franklyn... February CHRISTIE, Dudley Demarse... January CHRISTIE, Janice Mary... February CHUBB, Michael... December CLANNON, Marie Catherine (aka Mary Catherine Clannon)... December CLARK, Vincent William... March CLEMENTS, Stella Marie Laura... December CLOW, Robert Milton... January COCHRAN, Owen Darrell... March COFFIN, Earle Granville... February COFFIN, Tristram Edward... November COHEN, Fanny... December COLLINSON, Elizabeth Elise... March COMEAU, Brian E.... December COMEAU, Marie Anna Therese... February CONFIANT, Peter... February CONRAD, Barbara E.... October CONRAD, Howard Lawson... February CONRAD, Lloyd Robert... October CONRAD, Muriel Mary... March COOK, Doris Irene... February COOK, Helen Irene... March COOKE, Allan Lawrence... February COOPER, Christopher Glenn... March COPAN, Hugh Francis... November CORBETT, Eileen Cecelia... November CORBIN, Albert Everett... January CORKUM, Arlyene Gertrude Barrett... January CORMIER, Eva Marie... November CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier)... November COSCO, John Eugene... March COTTON, Kayla Lynn... March COTTREAU-SHEPPARD, Claudette Michele... October COVE, Eldred Leon... March COX, Douglas McCullough... January COX, Thomas Ray... December CRAIG, James William David... March CREELMAN, Joan Isobel... December CROFT, Donald Douglas... December CROOKS, David Gene... November

16 540 The Royal Gazette, Wednesday, April 6, 2016 CROSBIE, Martha Louise... October CROSSLAND, Cecil Bernard... December CROWE, Bantford William... March CROWELL, Darlene Mary Simone Harker... October CROZSMAN, Clifford Edward... November CURRIE, Darrell Francis... March CURRIE, Reverend Neil Reginald... January CURRY, Brian Elmore... December d ENTREMONT, Floretta E. M.... February d ENTREMONT, Jeanette Agnes... February d EON, Earl Jerome... October DAKIN, Patricia Irene... February DALTON, Genevieve... November DARES, Glen Earl St. Clair... February DARROW, John (Jack) Llewellyn... December DAUPHINEE, Rae Alexander... November DAURY, Anna Kathleen... October DAVIDSON, Clair Warren... December DAVIS, Adrienne Foote... November DAVIS, Alvin Raymond... December DAVIS, Cynthia Fuller... December DAVISON, Alma Margaret... December DAVISON, Nancy Evelyn... December DAWSON, Ella Josephine... November DAY, Kenneth Arthur Montgomery... March DEAGLE, Brenda Joy... January DEAKIN, Dorothy May... October DeCOSTE, Ambrose Adrian... February DEGAUST, Mary Josephine... January DEMETRE, Dementra... November DEMINGS, Carl Osborne... February DeMONT, Anna Margurite... March DENTON, M. Virginia... February DesCHAMP, William Whitman, Sr.... January DEVEAU, Annette M.... March DEVEAUX, Joseph Placide... March DEVLIN, Kathleen Mary... March DEWAR, David Alexander... March DEXTER, Florence Marie... February DIADICK, Pauline Gertrude... January DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October DICKSON, Mary Georgina... November DiGIACINTO, Igino C.J.... March DILL, Gary Edward... November DILL, John Gregory... December DILLMAN, Thelma Frances... October DIXON, David E.... November DOANE, Kevin Leslie... December DODWELL, Dorothy Helena... February DOMINEY, Herbert James... March DONALDSON, Elizabeth Ruth... February DONEY, Susan Victoria... March DOUCETTE, Joseph Amos... March DOUCETTE, Simonne Marie... November DOUGHERTY, Daniel Patrick... November DOWLING, Joan I.... February DOWNEY, Grace Rebecca... December

17 The Royal Gazette, Wednesday, April 6, DOWNEY, Robert John... December DOYLE, Paul... October DRAGER, Inge... December DRAGER, Lisa... December DRYSDALE, Florence Ruth Morris... February DRYSDALE, Maurice James... November DUFFY, Orison... November DUGAS, Shirley Lorraine... November DUGGAN, John Edward... October DUGGINS, William Nelson... November DUNBAR, Janet Eleanor... December DUNBAR, Vera Cavell... January DUNPHY, Alexander... March DUNPHY, Mary Angela... October DUPLISEA, Jean Beverley... March DURLING, Isabell Jean... November DYE, Beverley Eva... January DYKE, Charles Richard... December EAGLES, Ronald Cedric... March EARLE, Brian V.... November EASTWOOD, Caroline Annetta... November EATON, Susan Lorraine... December EDWARDS, David Anthony... January EISAN, Evelyn Sara... January EISENHAUER, Florence V.... October EISENHAUER, James Gerald... February EISNOR, Ella Joyce... March ELLIOTT, Vicky Susanne... December ELLIS, Phyllis Mae... November ELLS, James B.... November EMINO, Marguerite Albertha (corrected April )... March ENGLAND, David Joseph... December ENGLEHARD, Aleida... December ERICKSON, Freeman Vance... December ERICKSON, Michelle Louise... December ERNST, Bruce Otto... March ERSKINE, Kevin Boyd... November EVAN, Heather Margaret Elizabeth... January EVEREST, Herbert Ronald... January FAHEY, Lena... December FANCY, Keith Alexander... December FARNELL, Winnifred Ruby... November FARQUHAR, Darren Eugene... December FARRANT, Robert Bruce... March FARRELL, Arthur Vincent... February FARRELL, Jessie May... October FARRELL, Muriel Geneva... February FAULKNER, Allen Gordon... November FAVIER, C. Murray... October FEIT, Josephine Mary... January FENNELL, Audrey... February FENTON, Henry Ernest... February FERGUSON, Duncan Malcolm... February FERGUSON, Duncan Malcolm (cancelled - republished February )... January FERRIER, Margaret E.C.... October FERRIS, John Burgess... November FETTERLY, Allan DeNyse... December

18 542 The Royal Gazette, Wednesday, April 6, 2016 FIFIELD, Carolyn Lee... March FISHER, Lester L.... November FITZGERALD, Lucille Ann... October FITZPATRICK, John Kenneth... December FIZZARD, Janet Josephine... October FLEIGER, James Patrick... October FLEMING, William Harrison... February FLISS, Mary Theresa... November FOREST, Victor J.... February FORSYTH, Dianna Louise... February FORSYTH, Sheila McNair... November FORTIN, Shirley Beatrice... November FOUGERE, John Michael... March FRANCHE, Marie Yolande Fleur Ange... February FRANCIS, Roxanne... November FRASER, Andrew James... October FRASER, Andrew Neil... December FRASER, Donald Hugh... January FRASER, Dorothy Ann... December FRASER, JamesWilliam... January FRASER, Joyce Kathleen... February FRASER, Martha... February FRASER, Robert Alexander... October FRASER, William Douglas... March FREEMAN, Wilson Guilford... October FRICKER, Kaye Louise... December FRICKER, Maxwell Roy... December FRIZZELL, Warren Lewis... March FUKES, Margaret M.... November FURLONG, Howard R.... October GAETZ, Cody James... March GALLAGHER, Mabel Emily (aka Mable Emily Gallagher)... March GALLANT, Ona Marie... December GALVIN, Thomas Normand... January GAMMON, Madeline Ann... March GANDER, Raymond Lloyd... March GAPSKI, Czeslawa... December GARAGAN, Victoria Anne... March GARDNER, Effie Genevieve... October GARNIER, Betty Louise... February GATES, Daniel Carroll... November GAULT, Marjorie Winnifred... October GEDDES, William Amos... December GENTILE, Ernest A.... March GEORGE, Donna Maria... November GIDNEY, Sidney R.... March GILES, Eva Pauline... November GILLIS, Angus Ronald... February GILLIS, Ethel Marie... March GILLIS, John Godfrey... December GILLIS, John Richard... December GILLIS, Walter John... February GODWIN, Margaret B.... November GOODMAN, Audrey Ruth Henrietta... January GOODWIN, Garry Leon... January GOODWIN, Robert Sydney... November GORDON, Gerald Everett... December

19 The Royal Gazette, Wednesday, April 6, GOREHAM, Rachel Jane... November GORMAN, Doris Evelyn (aka Doris Evelyn Orton Gorman)... November GORMLEY, Marguerite Joyce... January GORRILL, Christina Diane... March GOULD, Albert Gregory... March GOULD, Margaret Geraldine... February GOULD, Stanley (aka Stanley Oscar Gould)... March GOUTHRO, Robert Michael... March GRADY, Donald Jerome... March GRAHAM, Arthur Harvey... December GRAHAM, John Vincent... December GRAHAM, Kathleen Mary... November GRANT, David William... March GRANT, Estelle Vivian... March GRANT, Justin Robin... October GRANT-LESLIE, Jean C.... March GRAY, Duncan Everett... December GRAY, Gordon William... March GREEN, Esther Pearl... November GREEN, Ida Maude... February GREEN, Maxine Laurena... January GREEN, Sheila June... January GREENE, Jean Lorraine... February GREENE, Violet Elizabeth... March GREER, James Dale... February GUINAN, Anne Elizabeth... November GUINAN, Mary Margaret... March GUNN, Barbara Lorraine... December GUNN, Elizabeth Helen... March HAGEN, Kathryn Ellen... February HALEY, Myrtle Christine... December HALEY, Richard Douglas... December HALL, Donald MacKinnon... November HALL, James Frederick... December HALLIDAY, Doris Lillian... January HAMILTON, Eileen Isabel... November HAMPTON, Minnie Helena... March HANAM, Margaret Ann... January HANSEN, Svein Martin... February HANSON, Bessie Eileen... February HAPE, Evelyn Joan... December HARGREAVES, Doreen... February HARNISH, Arnold Davis... October HARNISH, Ronald... October HARRIE, Marguerite Beatrice... January HARRIS, Anthony Dumaresque... February HARRITY, Dorothy Allan... February HART, Catherine Marie... March HARTRICK, Myrer Margaret Pauline... January HATFIELD, Alice Joan... October HAUGHEY, Charles Henry... February HAWES, Ada Catherine... October HAWES, Celia A.... December HAYDEN, Maizie A.... March HAYMAN, Edith Catherine... February HAYMAN, Irene... October HAYNES, Frederick Paul... December

20 544 The Royal Gazette, Wednesday, April 6, 2016 HAZEL, Rockwell Fletcher... December HEAD, John D.... January HEADDY, Mary Lee... December HEATLIE, David Alexander... February HEBB, Florene Evelyn... November HEBB, Helen (Sue) Gene... February HEBB, Mary Florence (aka Florence Mary Hebb)... December HEBB, Victoria Ellen... February HEDDEN, Ruby Edna... October HEIM, Arnold Wayne... March HEMNES, Margaret (aka Margaret Wood Hemnes)... March HENNESSEY, Jean Dolena... March HENNICK, Kenneth Albert... February HENSLER, Shawn E.R.... December HEWEY, Arnold (Buddy) Everette... November HICKEY, Annie... October HICKEY, Catherine Delores... November HICKEY, Charles Claude... January HIGGINS, Shirley Ann... November HILTZ, Austin William... October HILTZ, Brenda F. (aka Brenda F. Donaldson)... December HILTZ, Garnet Leroy... February HILTZ, Viola Louise... October HIMMELMAN, George Lawrence... October HINGLEY, Edith Mae... November HIRSCHFELD, Helen Mae... March HIRST, Nellie... November HISCOCK, David Bruce... March HITCHCOCK, Pauline Rosemary... January HOARE, Marilyn Faye... February HOBAN, Dorothy Marion... October HOLT, John William... January HORLOCK, Elizabeth Darrell... March HORNER, Elsie Gertrude... November HORTON, Marion Jane (aka Jane Marion Horton)... December HOWARD, Catherine Renelda... March HOWARD, Phyllis Norma Florence... January HUBBARD, Louis Roy... February HUBBARD, Mary Melanie... February HUBLEY, Wesley Delano... February HUGGINS, Brian Edgar... December HUNTER, Adrian Davis... December HUNTER, Frank Reginald... October HURLBURT, Geraldine... November HURSHMAN, Walter Thomas (corrected December )... October HURTUBISE, Jacques... November HYSON, Murray Dennis... December HYSON, Murray Dennis... January ICETON, Hilda... November ILLSLEY, Clyde Avery... November INKPEN, Stanley Peter... December ISLES, Larry David... December ISLES, Leslie Harold... February JABALEE, George Richard... December JACKMAN, Terrence Anthony... November JACKSON, Harold Francis... January JACKSON, Vera Blanche... November

William Flint's Descendants. Helen E. Turner

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

More information

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

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

More information

St. Andrew s Presbyterian Cemetery

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

More information

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

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

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

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

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

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

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

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 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

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

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 30, 2016 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE

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

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

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

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 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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

More information

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

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

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

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

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

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

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

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 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2016 ORDER IN COUNCIL 2016-139 DATED MAY 31, 2016 The Governor in Council is pleased to appoint, confirm

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

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: 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

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

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

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

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

I VOLUME 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

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

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

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

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

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

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

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

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

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

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

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

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

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

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 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

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

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

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

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

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

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

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

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

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

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

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

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

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

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

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

More information

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

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

More information

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

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

Descendants of John A Wright

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

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

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

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

Descendants of Orange Thomas

Descendants of Orange Thomas Descendants of Orange Thomas Generation 1 1. ORANGE 1 THOMAS was born in 1847 in AL. He died on 04 Dec 1926 in Warrior Stand, Macon Co, AL (Town or City: Warrior Stand Length of residence: 10 months Sex:

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

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

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

Thurber Elementary School. Spanish Fork, Utah

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

More information

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

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

More information

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

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14 Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family 1.0 Dorey, Philip Cyrus 1799-1863 m. 1829 Leet, argaret 1809-1.1 1.3 1.4 1.7 1.9 Dorey, George Wingate 1830-1898 Dorey, Joshua

More information

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

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

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

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

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

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

Descendants of John Thornton

Descendants of John Thornton Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,

More information