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

Size: px
Start display at page:

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

Transcription

1 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 deadline for receiving notices for the Royal Gazette Part I has changed. Beginning in 2012, notices must be received by 4:30 pm on Tuesday for publishing in the Wednesday gazette. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Clarence Robertson MacLellan, Deceased Notice of Application (S.64(3)(a)) The applicant, Paula Bell, proposed personal representative of the Estate of the late Clarence Robertson MacLellan, and Shawn MacLellan, residual beneficiary of the Estate of the late Clarence Robertson MacLellan, have applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Pictou, 69 Water Street, PO Box 1750, Pictou, Nova Scotia for an Order proving the Will of the late Clarence Robertson MacLellan, dated January 18 th, 1999, in solemn form and appointing Paula Bell as the personal representative of the Estate of the late Clarence Robertson MacLellan, to be heard on February 23 rd, 2012, at 9:30 a.m. The Affidavit of Paula Bell in Form 46 and the Affidavits of Alton MacLellan, Cheryl MacLellan, Shawn MacLellan and Frank DeMont, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. 107 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 18 th, B. Craig Clarke Lawyer for Applicant 195 N. Foord Street, PO Box 849 Stellarton, Nova Scotia B0K 1S0 Telephone: (902) ; Fax: (902) craigclarke@macisaacclarke.com 159 January (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Wendy Jean Angevine, Deceased Notice of Application (S.71(1)) The applicant, Richey Alan Partridge, Executor, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cumberland County at 16 Church Street, 3 rd Floor, Amherst, Nova Scotia, for an application for proof in solemn form of a copy of the Will of the Deceased and an Order admitting the copy of the Will to Probate, to be heard on Thursday, the 22 nd day of March, 2012, at 9:30 a.m.

2 108 The Royal Gazette, Wednesday, January 25, 2012 The affidavit of Richey Alan Partridge in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 19, Jerome T. Langille Lawyer for Applicant Jerry Langille Inc. 55 Church Street, PO Box 548 Amherst, Nova Scotia B4H 4A1 Telephone: (902) ; Fax: (902) jerry@jlilaw.com 206 January (3iss) Re: PROVINCE OF NOVA SCOTIA Co-operative Associations Act Total Essence Coaching Co-operative Limited Registry ID # Please take notice that the above named co-operative has been restored to the Register effective January 16th, This co-operative has provided information to members and to the Inspector of Co-operatives to comply with Section 47(5) of the Co-operative Associations Act, Chapter 98 of the Revised Statutes, 1989, as amended in Therefore, the association shall be deemed to have continued in existence, and the association and all persons shall be in the same position as if the name of the association had never been struck off. Dated at the Town of Truro, in the Province of Nova Scotia, this January 18, 2012A.D. Lynda Russell Inspector of Co-operatives IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of January, Graham Lindfield / Stewart McKelvey Solicitor for Nova Scotia Limited 191 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 24, Sadira E. Jan / Stewart McKelvey Solicitor for Nova Scotia Company 210 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Atlantic International Auto Show Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Atlantic International Auto Show Limited 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 18 th day of January, January Daniel M. Campbell, QC Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company

3 The Royal Gazette, Wednesday, January 25, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Coca-Cola Enterprises (Canada) Bottling Finance Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Coca-Cola Enterprises (Canada) Bottling Finance Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 25 th day of January, January P. Robert Arkin Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Core Remediation Inc. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act CORE REMEDIATION INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 18 th day of January, Jeffrey R. Blucher McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Core Remediation Inc. 212 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by East Coast Veneer & Forestry Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that East Coast Veneer & Forestry Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 17 th day of January, A.D., Jason D. L. Boudrot Boudrot Rodgers Law Inc. 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 Solicitor for East Coast Veneer & Forestry Ltd. 180 January 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 Fenco Shawinigan Engineering Limited for Leave to Surrender its Certificate of Continuance and its Certificate of Name Change pursuant to Section 137 of the Companies Act FENCO SHAWINIGAN ENGINEERING 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 Continuance and its Certificate of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 23 rd day of January, Richard N. Rafuse McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Fenco Shawinigan Engineering Limited 213 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by HLF Finance Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that HLF Finance Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 24, January Sadira E. Jan Stewart McKelvey Solicitor for HLF Finance Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Panoptic Holdings Inc. for Leave to Surrender its Certificate of Incorporation

4 110 The Royal Gazette, Wednesday, January 25, 2012 PANOPTIC HOLDINGS INC. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax this 19 th day of January, Charles W. Demond CWD Law Incorporated PO Box Bedford, Nova Scotia B4A 3Z2 Solicitor for Panoptic Holdings Inc. 179 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Vega Advertising Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Vega Advertising Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of January, Angela Ryan Bourgeois Creighton Shatford Solicitor for Vega Advertising Inc. 181 January FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Kimberly Dawn McBurnie of 23 Carter Road in Brookfield, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Austin Jason Buckler to Austin Jason McBurnie b) from Macy Patricia Buckler to Macy Patricia McBurnie DATED this 6 th day of October, January Kimberly McBurnie (Signature of Applicant) FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Brennan Clarke Clairoux of Strawberry Hill Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Brennan Clarke Clairoux to Brennan Raven Love DATED this 17 th day of January, January FORM A Brennan Clairoux (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Wendy Lee Crandall of 7258 Highway 12 in Aldersville, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Veronica Lesley Crandall to Veronica Lesley Brown DATED this 16 th day of January, January FORM A Wendy Crandall (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Douglas MacAulay William Dicks of 57 Melrose Avenue in Halifax, in the Province of Nova Scotia as follows: To change my name from Douglas MacAulay William Dicks to Douglas William Dicks MacAulay DATED this 18 th day of January, Douglas Dicks (Signature of Applicant)

5 The Royal Gazette, Wednesday, January 25, January FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Laith Zuhair H A Khalil of 1477 Lower Water Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Laith Zuhair H A Khalil to Laith Lawrence Zuhair Khalil Hijjawi DATED this 25 th day of January, Laith Khalil (Signature of Applicant) FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Valerie Joyce Trenholm of 30 Deep Woods Lane in Enfield, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Jaime Elizabeth Janette Suley to Jaime Elizabeth Janette Trenholm DATED this 16 th day of January, January Valerie Trenholm (Signature of Applicant) 133 January FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Paul-Ceibo Randal Krilmon of 12 Trinity Avenue in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Paul-Ceibo Randal Krilmon to Thomas Paul Kiré DATED this 18 th day of January, January Paul-Ceibo Krilmon (Signature of Applicant)

6 112 The Royal Gazette, Wednesday, January 25, 2012 LABOUR STANDARDS CODE MINIMUM WAGE ORDERS NOTICE OF ADJUSTMENTS In accordance with the following regulations made under Sections 50 and 52 of the Labour Standards Code, R.S.N.S. 1989, c. 246: (a) subsection 6A(1) of the Minimum Wage Order (General), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, (b) subsection 4A(1) of the Minimum Wage Order (Construction and Property Maintenance), N.S. Reg. 202/2003, made by Order in Council dated November 28, 2003, and (c) subsection 5A(1) of the Minimum Wage Order (Logging and Forest Operations), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, the Minister of Labour and Advanced Education, Marilyn A. More, hereby gives notice that the minimum wages as calculated under those regulations are adjusted as follows: Minimum Wage Order (General) (as adjusted under subsection 6(2) of the regulations) Effective Date Class of Employees Rate per Hour April 1, 2012 Experienced $10.15 Inexperienced $9.65 Minimum Wage Order (Construction and Property Maintenance) (as adjusted under subsection 4(2) of the regulations) Effective Date Rate per Hour April 1, 2012 $10.15 Minimum Wage Order (Logging and Forest Operations) (as adjusted under subsection 5(2) of the regulations) Effective Date Class of Employees Rate April 1, 2012 Time workers $10.15 per hour Other workers $ per month DATED at Halifax, Nova Scotia, this 24 th day of January, Marilyn A. More Minister of Labour and Advanced Education

7 The Royal Gazette, Wednesday, January 25, FORM 17A NSUARB-PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATION of HOLMES MULTISERVICE LTD. to amend Extra-Provincial Operating License No. XP02471 under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT HOLMES MULTISERVICE LTD. of 260 Water Street, St. Andrews, New Brunswick, filed an Application with the Clerk of the Board on November 29, 2011, for an Amendment to Extra-Provincial Operating License No. XP02471, requesting the following: VEHICLES: Amend Schedule E(1) by adding the following: E(1) One (1) 29 passenger motor coach RATES, TOLLS AND CHARGES: Delete existing Schedule D (1) Replace with: D(1) Rates: VEHICLE DAILY RATE HOURLY RATE MINIMUM RATE 21 passenger $ max10 hrs $90.00 $ (3 hrs) 29 passenger $ max10 hrs $ $ (3 hrs) 21 Passenger Vehicle: After 10 hours, additional charges of $90.00 per hour apply. After 700 kms, additional charges $1.65 per km. 29 Passenger Vehicle: After 10 hours, additional charges of $ per hour apply. After 700 kms, additional charges $1.85 per km. All fees are garage to garage and HST applies. The following conditions apply: (1) Quoted rates are based on the greater of the minimum hourly rate, the daily flat rate or the daily flat rate plus the additional hour rate if the day exceeds ten hours or the additional kilometer rate if the kilometers exceed 700. (2) A deposit of 30% is required with a confirmed reservation and is refundable up to 14 days before departure date. Weather cancellations are exempt from penalty. (3) Customers must present a detailed itinerary that complies with hours of service regulations and agree to comply with all Federal and Provincial regulations. (4) Customers are responsible for tolls, parking, entrance and ferry fees as well as overnight accommodation for the driver when required. 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 Evidence, Search by Matter and inserting Matter ID M04663.

8 114 The Royal Gazette, Wednesday, January 25, 2012 Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 15 th day of February Objections may be filed by regular mail to the above address; by fax to ; or by to If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the public hearing of the Application will be held on Monday, the 5 th day of March 2012, at a time and place to be determined by the Board. DATED at Halifax, Nova Scotia this 11 th day of January January (2iss) HOLMES MULTISERVICE LTD. NAME OF APPLICANT CITATION NOTICES (Probate Act) To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing MILES, Meta Prospect Bay, Halifax Regional Municipality February :30 a.m. Place of Closing at the Court of Probate The Law Courts 1815 Upper Water Street Halifax Registrar or Deputy Registrar Hon. Justice Arthur W.D. Pickup Judge of Probate December (5iss) 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

9 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ARCHIBALD, Gwenneth M. Ottawa, Ontario January Personal Representative Executor (Ex) or Administrator (Ad) Douglas B. Archibald (Ex) c/o James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Personal Representative Date of the First Insertion James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 BLEZY, Robert Armand South Farmington, Annapolis County November Marlene Joan Blezy Zinck (Ex) 6889 Highway 10 Meisners Section RR 3 New Germany NS B0R 1E0 Tabitha J. Veinot Power, Dempsey, Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 CHAPMAN, Daisy Irene Springhill, Cumberland County January Dorothy E. Meagher (Ex) 131 Main Street Springhill NS B0M 1X0 Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 CHAULK, Kathleen Christina Halifax, Halifax Regional Municipality January Gary Biddle (Ex) 3815 Mount Blanc Terrace Halifax NS B3K 6R3 Barbara Darby Gillis & Associates Bedford Highway Bedford NS B4A 1E6 CHETWYND, Elsie Bertha Lockeport, Shelburne County January Peggy Marlene Larder (Ex) 50 Brentwood Road South Etobicoke ON M8Z 3N2 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 CUNNINGHAM, Harold Read Rose Bay, Lunenburg County January Deborah Rae Cunningham RR 1 Rose Bay NS B0J 2E0 and Robert P. Freeman PO Box 500 Bridgewater NS B4V 2X6 (Exs) Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 D EON, Seretha Elizabeth Middle West Pubnico, Yarmouth County January Carol Ann d Entremont (Ex) Box 153 Lower West Pubnico NS B0W 2C0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 DEMPSEY, Donald Joseph, Jr. Halifax, Halifax Regional Municipality December Darlene Fahie (Ad) 121 Village Road Herring Cove NS B3V 1H1 Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7

10 116 The Royal Gazette, Wednesday, January 25, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DOLHANTY, Brian Gerard Florence, Cape Breton Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Francis (Duke) Dolhanty (Ad) 1017 Shore Road Sydney Mines NS B1V 2L5 Solicitor for Personal Representative Date of the First Insertion William P. Burchell 799 Main Street PO Box 218 Sydney Mines NS B1V 2Y5 EAGLE, Herbert John Newcombville, Lunenburg County January Herbert Charles Eagle 64 Joe Hebb Road Newcombville NS B4V 7W7 and Robert Lloyd Eagle 3584 Highway 325 Newcombville NS B4V 7V5 (Exs) Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 EHLER, Estella Minnie Trenton, Pictou County January Margaret Catherine Snyder (Ad) 79 Powell Road, Little Harbour RR 1, Comp 4C, Box 9 New Glasgow NS B2H 5C4 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 ERVIN, Jean R. Dartmouth, Halifax Regional Municipality January Llewellyn D. Ervin 32 Esdaile Avenue Dartmouth NS B2Y 3N6 and Estella M. Ervin 9 Norman s Lane Eastern Passage NS B3G 1G2 (Exs) Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 FERGUSON, Lillian Maud Halifax, Halifax Regional Municipality January Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 M. Estelle Theriault, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 FULTZ, Ronald Anthony Joseph, Sr. Stellarton, Pictou County January Ronald Anthony Joseph Fultz, Jr. (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean, QC MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 GIFFIN, Stephen Richard River Hebert, Cumberland County January Diane Arna Giffin-Boudreau (Ex) (formerly known as Diane Arna Giffin) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1

11 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GILLAN, Josephine Laura St. Peter s, Richmond County January Personal Representative Executor (Ex) or Administrator (Ad) Margaret Ann MacCuspic (Ex) 509 Smith s Road Grand River NS B0E 1M0 Solicitor for Personal Representative Date of the First Insertion Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 GOWEN, Shirley Margaret Halifax, Halifax Regional Municipality January Michael R. Brooker (Ex) c/o Burchell MacDougall 29 Elm Avenue Wolfville NS B4P 2A1 or 580 Main Street Wolfville NS B4P 1E6 Katherine Aucoin O Blenis Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 JOHNSTON, Verna Beatrice Halifax, Halifax Regional Municipality January Dr. Dennis Walter Johnston (Ex) 1770 Connaught Avenue Halifax NS B3H 4C8 Jeffrey Blucher McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 LeBLANC, George Sydney, Cape Breton Regional Municipality January Anne Marie LeBlanc (Ex) 5 Cutten Lane Central Onslow NS B6L 5B7 LeDREW, Florence Catherine Antigonish, Antigonish County January Judith Anne McCarron 1711 Route 245 Antigonish NS B2G 2L1 and Catherine Jane Hartlen 14 Briar Place Halifax NS B3M 2X2 (Exs) MacDONALD, John Wesley Pasadena, California, USA January Donald Kenneth Fraser (Ex) Stodola Court Saskatoon SK S7N 4N9 Michael W. Stokoe, QC Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MacDONALD, Marjorie Frances Harbourstone Enhanced Care, Sydney Cape Breton Regional Municipality December Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 MacISAAC, Michael Sydney, Cape Breton Regional Municipality December Michael F. MacIsaac (Ex) 188 Fatima Drive Sydney River NS B1S 1L8 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3

12 118 The Royal Gazette, Wednesday, January 25, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacKINNON, William Neil (a.k.a. Neil MacKinnon) Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Barbara Ann MacKinnon (Ex) 2029 Poplar Street Halifax NS B3L 2Y6 Solicitor for Personal Representative Date of the First Insertion Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 MARSHALL, Phyllis Joan Kingston, Kings County January Raymond Blair Marshall (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 MERKLEY, Ethel Frances Waverley, Halifax Regional Municipality December The Bank of Nova Scotia Trust Company (Ex) c/o Vallis Law Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Vallis Law Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 MERRITT, Ellen Euphemia Jane (Faye) Truro, Colchester County January William Edwin Merritt 40 Susan Court, PO Box 401 Truro NS B2N 5C2 and Mary Colette Condon 2202 Elgin Road Hopewell NS B0K 1C0 (Exs) George L. White, QC, TEP Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 MOODY, Laurie Earl Berwick, Kings County September Jeffery Moody (Ex) 1755 Hall Road PO Box 420 Berwick NS B0P 1E0 Robert C. Stewart, QC Stewart & Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 PARSONS, Marlene Ellen Centerville, Kings County January James Bruce Urquhart (Ad) 1386 Dundee Road West Bay NS B0E 3K0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 PENNY, Henrietta Port Morien, Cape Breton Regional Municipality January Allister Spencer (Ex) 2947 Highway 255 Port Morien NS B1B 1V2 Frank G. Gillis, QC 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 REYNO, Mary Dorothea Halifax, Halifax Regional Municipality January Lawrence J. Hayes (Ex) Upper Water Street PO Box 730 Halifax NS B3J 2V1 Lawrence J. Hayes McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1

13 The Royal Gazette, Wednesday, January 25, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SAULNIER, Gerald Joseph Grosses Coques, Digby County September Personal Representative Executor (Ex) or Administrator (Ad) Rosina Saulnier (Ex) c/o Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 Solicitor for Personal Representative Date of the First Insertion Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 SCANLON, Naomi Ann (Herzog) Halifax, Halifax Regional Municipality December Phyllis Trew Bailey Ross (Ex) 1687 Henry Street Halifax NS B3H 3K4 SHAND, Gerald Rayford Shag Harbour, Shelburne County January Krista Ray Shand (Ex) RR 1 Shag Harbour NS B0W 3B0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 SHEA, Aleatha Josephine Amherst, Cumberland County January Leroy Shea (Ex) (a.k.a. William Leroy Shea) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 SHUPE, Lillian Alice Chester, Lunenburg County January Robie C. Shupe (Jr.) (Ex) 14 Scotia Street Bridgewater NS B4V 1E5 SKINNER, Charlotte Rose Bay, Lunenburg County November Shirley Ritcey (Ex) 122 Dominion Street Bridgewater NS B4V 2K5 Tabitha J. Veinot Power, Dempsey, Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 SMITH, David Murray Hilden, Colchester County January Daniel Holmes Smith 265 Young Street, Unit 304 Truro NS B2N 3Y4 and Rachel Sandilands Johnson 322 Laurel Ridge Drive Beaver Bank NS B4G 1H5 (Exs) Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 SMITH, Joy Hunter Halifax, Halifax Regional Municipality January Jane M. Smith 1137 Beaufort Avenue Halifax NS B3H 3Y3 and Cynthia J. Pilichos 1439 LeMarchant Street Halifax NS B3H 3P8 (Exs) Lawrence J. Hayes McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 SMITH, Neil Arnold Scotch Village, Hants County January Jamie Dale Smith (Ad) 40 Old Walton Road, RR 1 Newport NS B0N 2A0 Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0

14 120 The Royal Gazette, Wednesday, January 25, 2012 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration TAMLYN, John Beverly Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Sandra Margaret Gillis 19 Cascade Drive Halifax NS B3M 1Z4 and Douglas John Tamlyn 220 Aarons Way Halifax NS B3V 1N8 (Exs) Solicitor for Personal Representative Date of the First Insertion TRACEY, Faustina Dartmouth, Halifax Regional Municipality January Sharon Leah Seaboyer (Ad) 26 Greenoch Drive Dartmouth NS B2X 1H6 David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 WALMESLEY, Kenneth Hubert Charles Halifax, Halifax Regional Municipality January Kenneth F. Langille (Ex) 98 Lexington Avenue Dartmouth NS B2X 3T6 Kenneth F. Langille, QC PO Box 767 Dartmouth NS B2Y 3Z3 WILSON, Oliver Kentville, Kings County January Randy Michael Clarence Wilson 508 Aldershot Road Kentville NS B4N 3A4 and Ricky George Wilson 4623 Highway 12, North Alton Kentville NS B4N 3V8 (Ads) Trinda L. Ernst, QC Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9 WINTERS, John Halifax, Halifax Regional Municipality January Elsa Winters (Ex) Parkland Drive Halifax NS B3M 2N7 Barbara Darby Gillis & Associates Bedford Highway Bedford NS B4A 1E6 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) ABBASS, Jean E...September ADAMS, William John... December ALEX, Siegfried F.... August ALEXANDER, Elinor Ramsay Armitage... October ALEXANDER, Marilyn Jean Elizabeth... October ALLARD, Richard Philippe... November ALLEN, Ethel Marietta... August ALLISON, Marion... July AMERO, Gary James... October AMIRAULT, Coral Thomas... October

15 The Royal Gazette, Wednesday, January 25, AMOS, David Murray... October AMOS, Jean Adelaide... January ANDERSON, Chester... December ANDERSON, Marie Catherine...September ANDERSON, Mildred Alma... November ANDERSON, Shirley Joan... November ANDREWS, Frederick Mervin... August ANDREWS, Gladys Azilda... August ANNAND, Darrell William...September ANNIS, Hannah Mary... August ANTLE, James... December ARCHIBALD, Annie Letitia...September ARCHIBALD, Doris Mary... October ARCHIBALD, Faye Catherine Philena... August ARCHIBALD, Ross Rupert... October ARCHIBALD, Winifred Edith Louise... November ARMSTRONG, William Saunds... January ARNOLD, June Eileen... July ARSENAULT, Elizabeth...September ARSENAULT, Joseph Calixte...September ARSENAULT, Mary Fallon... November ARSENAULT, Viola Victoire...September ATKINSON, Velma Rosanne... November ATKINSON, Vera... August AUSTIN, Walter E.... October AVERY, Callis... November AVERY, Joan Zilphy... November BAGGETT, Ada Bernice... January BAILEY, Marilyn... August BAIRD, William Donald... August BAKER, Ernest Sheppard... November BALAH, David Lloyd... January BALLAM, Ralph Theodore... July BANKS, John Beverly Wilton (a.k.a. John Beverley Wilton Banks)... July BARKHOUSE, Oral Doyle Roy...September BARNETT, Fred Auston... November BARNHILL, Blanche M... January BARRETT, Bennett Valentine... October BARSS, Earl Burton... January BARTER, Stephen Francis... October BARTON, Jane Amelia (a.k.a. Jane Amelia Snyder)... August BAUDOUX, George A.... August BEATON, Eileen Margaret... November BECK, James Murray (referred to in the Will as J. Murray Beck)... October BELL, Mona Ellen... August BELLEFONTAINE, Ernest William... August BENDELL, Audrey K.... October BERNARD, Mary Evangeline...September BERRY, Lawrence... October

16 122 The Royal Gazette, Wednesday, January 25, 2012 BERRY, Theresa... November BETHUNE, Barberie Ereaut... October BEUREE, Harry Arthur... November BILTON, Alexandria (McLellan)... November BIRRETTE, Albert Francis... October BISHOP, Marie Louise... August BLACK, Walter Bertram... October BLADES, Paul Alfred... December BLAKE, Douglas Craig... August BLINN, Joseph Mande... January BLINN, Philip Joseph... January BLOIS, Carrie Alberta... October BOLLIVAR, Reginald Sinclair... November BONA, Alcid Wilfred... August BONANG, Michael David... October BONNYCASTLE, Kevin Denys... November BONNYMAN, Norman Stephen... November BONVIE, Charles Henry, Junior... November BOOMGAARS, Aleida Marie... December BOUDREAU, Amedee W.... October BOUDREAU, Dominique (a.k.a. Dominic Boudreau)... August BOUDREAU, Mary Lorraine... August BOUTILIER, Edison... August BOUTILIER, Gerald Louis... December BOUTILIER, Malcolm Osborne... October BOUTILIER, Mary Josephine...September BOUTILIER, Sadie Anna Eldora... October BOWERS, Wilfred Lyall... January BOWES, Clyde Allison... November BOWIE, Donald Alphonsus... November BOYD, Allan Rankin... October BOYD, John Deblois... December BOYD, Theresa Kathleen... January BOYD, Wendy Jean... October BOYDELL, Marion Elizabeth... November BOYLE, William Alexander... August BRANNEN, Allan Herbert, Sr....September BRANNEN, Robert Clarence... November BRATHWAITE, Frank... December BREEN, Genevieve Mary... August BREEN, Michael Charles... November BRIAND, Winston Stanley... July BRIGGS, Jean Roberts...September BRODERICK, Margaret... August BRODRICK, Lilyan Mae (referred to in the Will as Lilyan May Brodrick)... December BROUGHTON, Juanita Mabyn... October BROWN, Lawson William... December BROWN, Theresa Gertrude... August BRUCE, Darryl Robert Hugh... August

17 The Royal Gazette, Wednesday, January 25, BRUCE, Flossie Eva... December BUCCI, Frances... November BUCKLEY, John William... August BURDEN, George... December BURGESS, James Rex... November BURGESS, John Paul...September BURKE, Austin-Emile (referred to in the Will as Archbishop Austin Emile Burke)...September BURKE, Margaret Josephine...September BURKE, Wilfred Thomas... August BURKHARDT, Jerald William... December BURNS, Laura B.... November BURNS, Wylie Reagh... January BURRIS, John McCurdy... January BURT, Mildred Bernice... November BURTON, Mary Stewart... July BUTLER, Helen... December BUTTERWORTH, John MacRae... October CALDER, William Morrison... January CALLAGHAN, Margaret Evelyn... August CAMERON, Evelyn Catherine... November CAMERON, Helen Flo... October CAMERON, Kathleen M.... August CAMERON, Mary E...September CAMERON, Rita Frances... August CAMERON, Susan Janet... January CAMPBELL, Ann Marie... October CAMPBELL, Donald George... December CAMPBELL, Esther Mary... August CAMPBELL, Gloria Louise... November CAMPBELL, Helen Muir... August CAMPBELL, Joseph Roderick...September CAMPBELL, Ronald Byron... October CANN, Leonard... December CANN, Shirley Eileen... December CARD, Francis C. (a.k.a. Frank Card)... August CARDE, Gary Stephen... November CARPENTER, Allan T....September CARRUTHERS, Wilma (Willena Mattie)... January CASEY, Dorothy Joan... December CASEY, Judith Isabel...September CHAPMAN, David Lloyd George... December CHAREKA, Ottilia... August CHASE, John Barry... January CHISHOLM, Katharina... January CHORDIS, Gary James... August CHRISTIE, Mary Jane...September CHURCHILL, Bernard Henry... November CHURCHILL, Glendon Allan... November CLAHANE, Vernon Francis... November

18 124 The Royal Gazette, Wednesday, January 25, 2012 CLARK, Helen Christina Edna... August CLARKE, Edward N.... August CLARKE, Joyce Catherine... October CLEMMENSEN, Edla... December CLEVELAND, Frances E.... August CLOREY, George W.... October COCHRANE, Margaret Dorothy...September COHEN, Violet... August COLE, Ruby Helen Agnes... November COLEMAN, Gordon Wayne... October COLEMAN, Weldon Douglas... December COLLICUTT, Lester Douglas... November COLLINS, Doris Blanche...September COMEAU, Leona Dorothy... November CONN, Marion Isabel... August CONNORS, Brenda Joyce... December CONRAD, Bruce Lemuel... November CONROD, Carmella Olivia... November COOK, Claude M.... December COOK, Isabel Mae... October COOKE, Florence Isabel... August COOPER, Thomas Roy...September COPELAND, Florence...September COPPELL, Evelyn Winnifred... October CORBETT, Darrell Eugene... December CORBETT, Melvin Chesley...September COREY, Maxine Elizabeth...September CORKRAN, Elizabeth Helen Betty Lisson... November CORKUM, Julia Louise... October CORKUM, Maxwell Fred Leopold...September CORNELL, Gladys Audrey... October CORNETT, Florence Amelia... October COSTAIN, Wayne Claude... August COWL, Grace Winnifred... November COX, Margaret Allan... October COX, Paul Howard... December CRANE, Doris (Morshead)... November CREELMAN, Jamie Gordon... August CROSS, Roland Gavin... August CROWELL, Avis Eleanor... November CUMMING, Eva Gladys Dexter... January CUMMINGS, Myra E... August CUNNINGHAM, Gloria Marilda... August CUNNINGHAM, Jeanette Delores... December CUNNINGHAM, Patricia... August CURRIE, Charles Francis Xavier... August CURRIE, Hilda Dryden... October CURRY, Florence Rosary... January D ENTREMONT, Anne... November

19 The Royal Gazette, Wednesday, January 25, D ENTREMONT, Eunice Marie... January D ENTREMONT, Jeanne Therese... January D ENTREMONT, Resther Thaddee... January D EON, Marion Gertrude...September D EON, Morris Steven... December D EON, Roland Albert... January D EON, Victor... November DAUPHINEE, Vincent William... August DAVIDSON, Gordon Lenley... August DAVIDSON, Herbert Stanley... August DAVIES, Terrance David... October DAVIS, Owen Malcolm... November DAVIS, Walter Bruce... October DAVISON, Grant Ralph...September DAWES, Lillian Marguerite... October DAWSON, William Foster... August DeBAIE, Frances Elizabeth... December DECOSTE, Paula Janet Wood... December DeELL, Amy Laila... December DELANEY, Michael Vincent...September DELOREY, James Phillip... October DEMONE, Charles Daniel... October DEMONE, Wilfred Gordon...September DeMONT, Arlean Edith Marie... August DEMONT, Mona Evangeline... November DERENGOSKI, Walter John... August DEUEL, Kenneth P... July DEVEAU, Raymond Leo...September DEVEAU, Roger... November DEVISON, Catherine Mae... October DEXTER, Florence Letitia... August DICK, James Martin Ritchie... November DICKIE, Howard James (a.k.a. James Howard Dickie)... October DICKSON, Kevin Clarence... August DILLMAN, David Arthur...September DILLMAN, Marjorie... August DOBLE, Ruth... December DODGE, Darrell Allen... November DOLAN, Stephen B.... October DOMINEY, Mary Margaret... December DONOHUE, Claire Agnes... October DONOVAN, Lawrence Ignatius... December DONOVAN, Mary... December DOOLEY, Mary Mildred... November DOREY, Bruce Burton... November DOUCET, Margaret Elizabeth... December DOUCETTE, Elsie Marie... November DOUCETTE, Gail (Abigail)... October DOW, Sherri Elizabeth... July

20 126 The Royal Gazette, Wednesday, January 25, 2012 DOWLING, Sarah Jane... October DOWNEY, Kathleen Ann... November DRAKE, Alfred... October DRAKE, Murdock... November DREW, Ford Vorie... January DUGUAY, Leo E.... January DUNBAR, Thomas H....September DUNHAM, Claude E.... November DUNHAM, Olive Frances...September DUNHAM, Peter Lodge... January DURNNIAN, Edith Jeanette... November DYKEMAN, Richard Ansel... October EARL(E), Winona Vivian... December EARLE, Sheila Fay... August EATON, David Leslie... August EISENHAUR, Donald Osam... October EISSES, Egbert... December ELLIOTT, Beverley J.... November ELLIOTT, Frances Evelyn... October ELLIOTT, Nancy Joan... October ELLIS, Marjorie Martha... October ELLIS, Robert Malcolm... November ELTVIK, Mary Anne...September EMENO, Warren Lemen... November ERNST, Dianne Josephine... November EVANS, Geraldine Theresa... January FAGAN, Joseph Henry...September FANNING, James Daniel... October FANNING, Lester Carl...September FARMER, Hector... October FARTHING, Joan Mary...September FEENER, Myrtle Hester... November FEINDEL, Nellie Pauline...September FERGUSON, Allister W.... November FERGUSON, Sylvia Arabella... August FIELD, Albert E.... August FIELDING, Lois Madeline...September FIEVET, Crawford Leon... August FILLMORE, James Reginald... November FINDLAY, Katherine Florence... November FITZGERALD, Marion... October FITZGERALD, Ralph Louis... December FITZNER, Claire Louise... October FLEET, Carroll Merlyn (referred to in the Will as Carroll Merle Fleet)... December FOGARTY, Eva Agnes (a.k.a. Eva Agnes Isnor)... January FOOTE, Kenneth Morrell... October FORGERON, Carl Thomas (a.k.a. Thomas Carl Forgeron)... October FORREST, Arthur A... December FORSYTH-SMITH, Ruth A.... August

21 The Royal Gazette, Wednesday, January 25, FORSYTHE, Bonnie Wandalee... October FORTIN, Jean-Guy...September FOWLER, John Robert... December FOX, Ralph Eugene... August FRANCIS, Vivian... October FRASER, Florence Dugaulda... November FRASER, Mary Tena... October FULTON, Erma Lillian Pauline... August GALBRAITH, Muriel Killam... August GALLAGHER, Brenda Honora... December GALLANT, Carmel Mary... August GALLANT, Edna...September GALLEY, Josephine Doris...September GAMBLE, Florence B.... August GARDEN, Darryl Alfred... November GARDNER, Eileen Mary... January GARLAND, Aileen Marie... December GARNIER, Alonzo Harold... November GARRON, Hartley Austin... November GATES, Sarah Reid Barclay... August GAUDET, Margaret Bernice... November GAUL, James Gerald... December GAY, Bernard Clifford... October GILL, Jean... July GILLIES, Eileen Joan...September GILLIES, Margaret Cunningham Ferrier... October GILLIS, Allister Jerome... August GILLIS, Donald Norman... October GILLIS, Mary Geraldine... October GLOVER, Muriel Elaine... August GOLDSWORTHY, Stanley Leamen... August GOODSPEED, Kathleen Wiley... August GOODSTEIN, Edward... November GORDON, Arnold Hugh... October GORDON, Elsie Alberta... August GORDON, Marian Elaine... August GRAHAM, Orland Gladstone... January GRAHAM, Rita Marie... December GRANDY, Eileen Margaret (aka Aileen Margaret Grandy)... November GRANDY, Ettie Maud... January GRANT, Michael Wayne... July GRANT, William A....September GRANT, Zane William... November GRANVILLE, Greta Marie... November GRATTO, Essie Maureen... December GRAY, Edwin Francis... October GRAY, Norman Reginald... January GRBAC, Michele Angela... January GREEK, Randall Wayne... November

22 128 The Royal Gazette, Wednesday, January 25, 2012 GREEK, Rita Victoria... January GREEN, William H.... January GREENE, George William...September GREENOUGH, Margaret Ellen... August GREER, Dorothy Mae... August GRIFFIN, Jennie Cecilia...September GUERNSEY, Duane Livingston...September GUNN, Donald Allison... November GUZDZIOL, Anna Zofia... July HAGAR, Gladys Patricia...September HALL, Norma Eleanor... October HALLIDAY, Harold MacKenzie... November HALLORAN, Margaret Theresa... October HAMILTON, Andrew Gordon... November HAMILTON, Gary Wills... August HAMILTON, George Edward... October HAMILTON, Ivor McLeod...September HAMSHAW, Edith Eva Lillian... November HANRAHAN, Kevin Charles... November HANSEN, Arnold Formann...September HANSEN, Hazel Bernadette... November HANSEN, Janet Elizabeth... December HARDING, Brian Franklyn... August HARRIS, Grace B.... August HARRIS, Ian Newnham... January HARRIS, Mary Shirley... October HARRIS, Robert Willson... January HARRIS, Waldo Dalton...September HARRISON, James Donald... December HARRISON, William Thomas...September HART, Lorraine Brenda... October HART, Pauline J.... August HARTLEN, Grace Victoria... October HASLAM, Dorothy Winnifred... December HASNAIN, Arif (aka Syed Arif Hasnain)... November HATCHER, Gordon Philip... October HATFIELD, Ella Evans Bagnell... January HATFIELD, Harold St. Clair... December HAWES, Shirley Anne... November HAY, Dianne Eleanor... August HAYES, John Newman... August HAYES, Robert Wesley... December HAYWARD, William (Bill) Joseph George... October HEAD, Doris Ann... August HEALY, Gwenlyn May... December HEBB, Vernon James... October HEMEON, Anthony...September HENDSBEE, Albert Lewis... October HENDSBEE, Harvey Clifford... August

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

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

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

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

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

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

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

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

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

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

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

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

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

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

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

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

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

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 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

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

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

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

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

I VOLUME 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

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

CLEVELAND FAMILY TREE

CLEVELAND FAMILY TREE CLEVELAND FAMILY TREE Adam Cleveland Family John Hamilton Cleveland: Born Oct 20, 1809 at Ft. Corrington, NY. Fathers name was William Cleveland born at Stoninghon, Conn. Mother s name was Alinnda Born

More information

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

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

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 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

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

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

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

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

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

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

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

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

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

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

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

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

More information

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

Land Surveyors Recognized by SNSMR

Land Surveyors Recognized by SNSMR Issue 11 December 2008 Muir, Minister of SNSMR, recognised the contribution of land surveyors to the Province of Nova Scotia. As guest speaker, Mr. Muir congratulated the surveying profession on its history

More information

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

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

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

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

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

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

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

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9 Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh Sleigh, Ralph m. 1708 unknown Sleigh, Francis Joseph 1709-1770 Sleigh, Edward 1710 1788 m. 1735 Nash - 1788 no issue Sleigh, Ralph 1735

More information

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

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

More information

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

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

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

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

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

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

Book of Descendants 27 Dec 1998

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

More information

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

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

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

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

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

More information

Descendants of 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

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 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

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

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 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

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

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

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

Searcy Faith Cemetery

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

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

SUMMARY OF MEMORIAL INSCRIPTIONS RST dds may 2016 St Anne s Church Baslow page 1 of 6 R01 1 Hibberd Peter 3 1 1880 61 main 1819 R02 1 Simmons Ernest 6 5 1944 76 main 1868 R03 1 Brocklehurst Caroline 3 2 1775 75 main 1700 R04 1 Brocklehurst

More information