PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Size: px
Start display at page:

Download "PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 2, 2013 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 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 26 th day of September, Christene H. Hirschfeld, QC BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for Nova Scotia Limited 1972 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Canadian International Demining Corps Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Canadian International Demining Corps Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 15 th day of May, James R. Gogan The Breton Law Group Solicitor for Canadian International Demining Corps Limited 1962 October IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Dobson s Stationers (1974) Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Dobson s Stationers (1974) Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 59 Webster Street, Kentville, 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 Dobson s Stationers (1974) 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 Kentville, Nova Scotia, this 27 th day of September, Cris Shirritt / muttarts law firm Solicitor for Dobson s Stationers (1974) Limited 1985 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by J.A. Bombardier (J.A.B.) Investment ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.A. Bombardier (J.A.B.) Investment ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 1487

2 1488 The Royal Gazette, Wednesday, October 2, 2013 DATED this September 30, McInnes Cooper Solicitor for J.A. Bombardier (J.A.B.) Investment ULC 2006 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of M & G Consultants Incorporated (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that M & G Consultants Incorporated 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 25 th day of September, October Peter Zed 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 TJG Holdings Limited for Leave to Surrender its Certificate of Incorporation TJG HOLDINGS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 30 th day of September, John A. Young, QC BOYNECLARKE LLP Barristers & Solicitors 99 Wyse Road, Suite 600 PO Box 876 Dartmouth Main Halifax Regional Municipality Nova Scotia B2Y 3Z5 Solicitor for TJG Holdings Limited 2001 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Walker Information Company of Canada for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Walker Information Company of Canada intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this October 2, Charles S. Reagh / Stewart McKelvey Solicitor for Walker Information Company of Canada 1984 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Xenos IP ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Xenos IP ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 2, Charles S. Reagh / Stewart McKelvey Solicitor for Xenos IP ULC 2005 October VITAL STATISTICS - CHANGE OF NAME ACT CHANGE OF NAME NOTIFICATIONS FOR AUGUST TO DECEMBER 2011 This is to certify that on August 17, 2011 at 8:58 in the From: THOMAS JOSEPH KHATTAR To: THOMAS JOSEPH KAYTER Year of Birth: 1979, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 9:13 in the From: DYLAN ALVIN JAMES GOODICK To: DYLAN ALVIN JAMES BOND Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 9:38 in the From: BENJAMIN LEIGH FOOTE To: BENNI LEIGH FOOTE Year of Birth: 1994, born: SURREY, BRITISH COLUMBIA This is to certify that on August 17, 2011 at 9:43 in the From: MONNIE BLANCH WHEATON To: MONICA BLANCHE WHEATON Year of Birth: 1951, born: FREDRICKTON, NEWFOUNDLAND

3 The Royal Gazette, Wednesday, October 2, This is to certify that on August 17, 2011 at 10:16 in the From: ANNE HENDRIK KNOL To: HENRY KNOL Year of Birth: 1948, born: EMMELOORD, NETHERLANDS This is to certify that on August 17, 2011 at 10:55 in the From: PATRICK JOHN MACKENZIE BARSS To: PATRICK JOHN MACKENZIE Year of Birth: 1990, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 12:03 in the From: AIDAN REECE HOLMES To: AIDAN REECE TRELOAR-HOLMES Year of Birth: 2003, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on August 17, 2011 at 12:44 in the From: KACI GEORGIA BISHOP To: KACI GEORGIA BEATON Year of Birth: 2004, born: TRURO, NOVA SCOTIA This is to certify that on August 17, 2011 at 13:12 in the From: SARI FAITH PRICE To: SARI FAITH MCLIN Year of Birth: 1993, born: ST. ALBERT, ALBERTA This is to certify that on August 17, 2011 at 14:44 in the From: JEAN-GABRIEL DANIEL GLENNDON YERXA-MELANSON To: JEAN-GABRIEL DANIEL GLENNDON WEEKS Year of Birth: 1995, born: YARMOUTH, NOVA SCOTIA This is to certify that on August 17, 2011 at 14:59 in the From: MICKEL SIDNEY SCOTT-WRIGHT To: MICKEL SIDNEY SCOTT Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 15:20 in the From: COREY BRANDON JAMES MACKINTOSH To: COREY BRANDON JAMES WILLIAMS Year of Birth: 1987, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 15:53 in the From: GAN QUN ZHANG To: HENRY ZHANG Year of Birth: 1956, born: GUANGDONG, CHINA This is to certify that on August 17, 2011 at 16:57 in the From: LENNON MARIE TRITES To: LENNON MARIE RUTLEDGE Year of Birth: 2005, born: HALIFAX, NOVA SCOTIA This is to certify that on August 17, 2011 at 17:16 in the From: CHRISTIAN LEIGH KOWALSKI To: KHRISTIAN LEIGH KOWALSKI Year of Birth: 1967, born: NORTH SYDNEY, NOVA SCOTIA This is to certify that on August 17, 2011 at 17:56 in the From: DAVID RILEY ASHBY To: DAVID RILEY EDDY Year of Birth: 2001, born: KENTVILLE, NOVA SCOTIA This is to certify that on August 17, 2011 at 19:06 in the From: FREDRICK WILLUMSEN To: ERIC WILLUMSEN Year of Birth: 1944, born: TORONTO, ONTARIO This is to certify that on August 19, 2011 at 20:22 in the From: ZAINAB JALLOH To: ZAINAB BAILOR JALLO-HAMILTON Year of Birth: 2002, born: FREETOWN, SIERRA LEONE This is to certify that on August 24, 2011 at 11:46 in the From: COURTNEY-LYNN BRITTANY BOUTILIER-BROWN To: COURTNEY-LYNN BRITTANY BOUTILIER Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on August 24, 2011 at 12:17 in the From: MICHAEL RONALD JOSEPH BIRD To: MICHAEL RONALD JOSEPH ALTAIR Year of Birth: 1989, born: NORTH BAY, ONTARIO This is to certify that on August 24, 2011 at 12:45 in the From: CALEB JOSEPH RUSSELL NEWELL To: CALEB JOSEPH RUSSELL Year of Birth: 2004, born: ANTIGONISH, NOVA SCOTIA This is to certify that on August 30, 2011 at 14:32 in the From: BRIGITTE ERINA ANNE MORGAN To: BRIGITTE PARI SHIRINE MORGAN Year of Birth: 1981, born: SYDNEY, NOVA SCOTIA This is to certify that on August 30, 2011 at 14:51 in the From: JEFFREY WAYNE FRASER To: JEFFREY WAYNE ENSLOW Year of Birth: 1972, born: SANDY

4 1490 The Royal Gazette, Wednesday, October 2, 2013 POINT, NOVA SCOTIA This is to certify that on August 30, 2011 at 15:49 in the From: MYRTLE JEANETTE SKINNER To: JUANITA MYRTLE SKINNER Year of Birth: 1963, born: CHANNEL, NEWFOUNDLAND This is to certify that on August 30, 2011 at 15:56 in the From: CHARLIE HOLDEN COX To: CHARLIE MATTHEW COX Year of Birth: 2007, born: HALIFAX, NOVA SCOTIA This is to certify that on August 31, 2011 at 12:16 in the From: BRENDA DORIS COLLINS To: BRENDA DORIS COOMBS Year of Birth: 1963, born: HALIFAX, NOVA SCOTIA This is to certify that on August 31, 2011 at 15:35 in the From: SAM ALEXANDER CLARKE CASELEY To: SAM ALEXANDER CASELEY CLARKE Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA This is to certify that on August 31, 2011 at 15:35 in the From: ABBY NOELLE CLARKE CASELEY To: ABBY NOELLE CLARKE CASELEY Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on August 31, 2011 at 15:35 in the From: JAIME CHRISTENA CLARKE CASELEY To: JAIME CHRISTENA CLARKE CASELEY Year of Birth: 1995, born: PASADENA, CALIFORNIA, UNITED STATES This is to certify that on September 1, 2011 at 14:34 in the From: DOUGLAS EARL MACKEIGAN To: DOUGLAS JOHN MACKEIGAN Year of Birth: 1943, born: FLORENCE, NOVA SCOTIA This is to certify that on September 1, 2011 at 14:55 in the From: DIANE KATHERINE PERCY To: DYANE KATHERINE PERCY Year of Birth: 1971, born: MISSISSAUGA, ONTARIO This is to certify that on September 1, 2011 at 14:55 in the From: HANNAH MARIE HORTON To: HANNAH MARIE PERCY HORTON Year of Birth: 2004, born: HALIFAX, NOVA SCOTIA This is to certify that on September 1, 2011 at 14:55 in the From: NATHAN JOHN HORTON To: NATHAN JOHN PERCY HORTON Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on September 8, 2011 at 12:05 in the From: JULLIAN MICHAEL ELLIS TURPLE To: JULLIAN ELLIS LEE REYNOLDS Year of Birth: 1992, born: SAINT JOHN, NEW BRUNSWICK This is to certify that on September 8, 2011 at 12:45 in the From: WENDY LYNN HILL To: WENDY LYNN CHORDIS Year of Birth: 1962, born: TORONTO, ONTARIO This is to certify that on September 8, 2011 at 12:54 in the From: MARK JOHN ANTHONY MORIN-REID To: MARK ANTHONY REID Year of Birth: 1966, born: MONTREAL, QUEBEC This is to certify that on September 12, 2011 at 14:38 in The From: AMANDA CHRISTINE MCNEIL To: AMANDA CHRISTINE WITHROW Year of Birth: 1991, born: LUNENBURG, NOVA SCOTIA This is to certify that on September 12, 2011 at 15:12 in The From: FRANCES CLAIRE COLLINS To: FRANCES CLARE COLLINS (NOW NOWAKOWSKI) Year of Birth: 1952, born: BRIDPORT, DORSET, ENGLAND This is to certify that on September 12, 2011 at 15:23 in The From: MARGARET MARY TERESA SAMPSON To: THERESA MARY SAMPSON Year of Birth: 1943, born: RIVER BOURGEOIS, NOVA SCOTIA This is to certify that on September 12, 2011 at 15:44 in The From: CHASE XAVIER CAMERON To: CHASE XAVIER CAMERON SCOTT-SAVAGE Year of Birth: 2007, born: UPPER NAPPAN, NOVA SCOTIA This is to certify that on September 19, 2011 at 12:00 in The From: DAVID ALLEN ACKER To: DAVID ALLEN ZINCK Year of Birth: 1964, born: MIDDLETON, NOVA SCOTIA This is to certify that on September 19, 2011 at 12:13 in The

5 The Royal Gazette, Wednesday, October 2, From: CATHERINE JANET MEAGHER To: CATHERINE MEAGHAN MEAGHER Year of Birth: 1990, born: KIMBERLEY, BRITISH COLUMBIA This is to certify that on September 19, 2011 at 12:28 in The From: MILION JOSEPH KALOC To: JOSEPH MILTON KALOC Year of Birth: 1948, born: NEW WATERFORD, NOVA SCOTIA This is to certify that on September 19, 2011 at 12:43 in The From: HEDDY DOROTHY RUTH JOHNSON To: HEATHER CLARA JANSEN Year of Birth: 1976, born: GRANDE CACHE, ALBERTA This is to certify that on September 23, 2011 at 14:45 in The From: LEILA ANGELAH BAUTISTA GADLAN To: LEILA ANGELAH BAUTISTA BAUTISTA Year of Birth: 2000, born: QUEZON CITY, PHILIPPINES This is to certify that on September 23, 2011 at 15:08 in The From: JONATHAN KIRKWOOD RYDER To: JONATHAN COOK Year of Birth: 1990, born: LUNENBURG, NOVA SCOTIA This is to certify that on September 23, 2011 at 15:22 in The From: KONNOR ROBERT HAASE To: KONNOR ROBERT CORKUM-HAASE Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on September 23, 2011 at 15:22 in The From: MAKAELEY KATHLEEN HAASE To: MACHALEY KATHLEEN CORKUM-HAASE Year of Birth: 2008, born: HALIFAX, NOVA SCOTIA This is to certify that on September 23, 2011 at 15:36 in The From: LEAH ELIZABETH MORRISON To: LEAH ANASTASIA ELIZABETH MORRISON Year of Birth: 1986, born: HALIFAX, NOVA SCOTIA This is to certify that on September 23, 2011 at 15:44 in The From: MARCUS WILLIAM BOWERY To: MARCUS WILLIAM MURPHY Year of Birth: 1992, born: HAMILTON, ONTARIO This is to certify that on September 23, 2011 at 15:48 in The From: PEYTON GREGORY CHRISTIAN WOODFINE To: PEYTON GREGORY MACLEOD Year of Birth: 2002, born: SYDNEY, NOVA SCOTIA This is to certify that on September 23, 2011 at 15:58 in The From: KATHLEEN JANET PALTENGHI To: KATHLEEN JANET PALTENGHI CURWIN Year of Birth: 1990, born: HALIFAX, NOVA SCOTIA This is to certify that on September 23, 2011 at 16:07 in The From: RICHARD JOHN PICKLES To: RACHELLE JOHN PICKLES Year of Birth: 1971, born: MONTREAL, QUEBEC This is to certify that on September 23, 2011 at 16:11 in The From: JOHN MICHAEL DEMPSEY To: JOHN MICHAEL BRUCE Year of Birth: 1971, born: HALIFAX, NOVA SCOTIA This is to certify that on September 26, 2011 at 11:35 in The From: CARIAN ANN MERRITT To: CAREN ANN MERRITT Year of Birth: 1943, born: TRURO, NOVA SCOTIA This is to certify that on September 27, 2011 at 8:39 in the From: AURORA MARLENE ATTFIELD To: AURORA MARLENE MACINNIS Year of Birth: 2001, born: BELLEVILLE, ONTARIO This is to certify that on September 27, 2011 at 8:49 in the From: DAMIEN SACHA DEAN MORRELL To: DEAN LLOYD GILLIEO Year of Birth: 1967, born: YARMOUTH, NOVA SCOTIA This is to certify that on October 4, 2011 at 12:54 in the From: TYSON RANDY SNOOK To: TYSON RANDY MARSHALL Year of Birth: 1998, born: TRURO, NOVA SCOTIA This is to certify that on October 12, 2011 at 8:24 in the From: CLARA WINSOME MCNUTT To: CLAIRE WINSOME MCNUTT Year of Birth: 1924, born: TRURO, NOVA SCOTIA This is to certify that on October 12, 2011 at 8:56 in the From: SARAH KATHERINE ELIZABETH BROWN To: PASADINI BROWN Year of Birth: 1973, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 9:09 in the

6 1492 The Royal Gazette, Wednesday, October 2, 2013 From: MAKAELA LESLIE ELIZABETH STATES To: MAKAELA LESLIE ELIZABETH BOWDEN Year of Birth: 1998, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 9:09 in the From: KENDRA VIVIAN STATES To: KENDRA VIVIAN ESLIE BOWDEN Year of Birth: 2003, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 9:24 in the From: ARNOLD KEITH HUBLEY To: ARNOLD KEITH PARSONS Year of Birth: 1979, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 9:37 in the From: HEIDI LEE ANNE DAWN COLE To: HEIDI LEIGH ANNE DAWN SWINAMER Year of Birth: 1981, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 9:54 in the From: RACHELLE ALICIA FRAZER ENXUGA To: SHAY ALICIA FRAZER ENXUGA Year of Birth: 1989, born: TORONTO, ONTARIO This is to certify that on October 12, 2011 at 10:08 in the From: WALAA YEHIA MOHAMED OTHMAN SELIM To: WALAA YEHIA MOHAMED OTHMAN Year of Birth: 1982, born: CAIRO, EGYPT This is to certify that on October 12, 2011 at 10:14 in the From: JORDAN ANDREW DELANEY To: JORDAN ANDREW SAMPSON Year of Birth: 1993, born: SYDNEY, NOVA SCOTIA This is to certify that on October 12, 2011 at 10:25 in the From: ALICIA LINDSAY DAWN BILLINGTON To: ALICIA LINDSAY DAWN VANLARKEN Year of Birth: 2002, born: ANTIGONISH, NOVA SCOTIA This is to certify that on October 12, 2011 at 10:25 in the From: RILEY CHRISTIAN DAVID BILLINGTON To: RILEY CHRISTIAN DAVID VANLARKEN Year of Birth: 2004, born: ANTIGONISH, NOVA SCOTIA This is to certify that on October 12, 2011 at 10:44 in the From: LAYLA GRACE DEPETRIS To: LAYLA GRACE CROUSE Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 14:46 in the From: ADANNA CHIDERA KEITHANDRA MAREE BORDEN To: ADANNA CHIDERA KEITHANDRA MAREE UCHEGBU BORDEN Year of Birth: 2010, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 15:02 in the From: KAILA NATALIE DAWN ERNST To: JAY PAUL ERNST Year of Birth: 1988, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 15:15 in the From: LAURA ELIZABETH MANUGE To: LAURA ELIZABETH STARR MANUGE Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 15:24 in the From: CHANTELLE ALENA LEBLANC To: CHANTELLE ALENA FALCONER Year of Birth: 1982, born: HALIFAX, NOVA SCOTIA This is to certify that on October 12, 2011 at 15:33 in the From: WILLIAM JOHN GONZALES To: WILLIAM JOHN SACK Year of Birth: 1965, born: BOSTON, MASSACHUSETTS, UNITED STATES This is to certify that on October 13, 2011 at 9:57 in the From: CURT JONATHAN VOROS To: CURT JONATHAN FEENER Year of Birth: 1979, born: MIDDLETON, NOVA SCOTIA This is to certify that on October 20, 2011 at 9:32 in the From: NATHAN THOMAS PIERRE HARVEY- PEARSON To: NATHAN NICOLAS HARVEY- PEARSON Year of Birth: 2010, born: HALIFAX, NOVA SCOTIA This is to certify that on October 20, 2011 at 14:47 in the From: JEFFERY CHARLES MITCHELL To: JEFFERY CHARLES MCDOW Year of Birth: 1977, born: BERWICK, NOVA SCOTIA This is to certify that on October 20, 2011 at 15:06 in the From: LIAM RYAN ALEXANDER CURRIE To: LIAM RYAN ALEXANDER CURRIE-PETERSON Year of Birth: 2003, born: FREDERICTON, NEW BRUNSWICK

7 The Royal Gazette, Wednesday, October 2, This is to certify that on October 20, 2011 at 15:35 in the From: BURK WILLIAM NICKERSON To: BURKE WILLIAM HARRIS Year of Birth: 1952, born: YARMOUTH, NOVA SCOTIA This is to certify that on October 20, 2011 at 15:44 in the From: WILLIAM CHRISTOPHER FRASER KELLY To: WILLIAM CHRISTOPHER KING Year of Birth: 1984, born: GLACE BAY, NOVA SCOTIA This is to certify that on October 20, 2011 at 15:51 in the From: JAYLENE MARIE MACPHERSON To: JAYLENE MARIE HOLLOHAN Year of Birth: 1998, born: SYDNEY, NOVA SCOTIA This is to certify that on October 20, 2011 at 16:01 in the From: JEREMY CHASE HICKMAN To: JEREMY EARL CHASE HICKMAN Year of Birth: 2010, born: SYDNEY, NOVA SCOTIA This is to certify that on October 20, 2011 at 16:08 in the From: JONATHAN ALLAN DUCK To: WILLIAM JOHN PIERCE Year of Birth: 1978, born: HALIFAX, NOVA SCOTIA This is to certify that on October 21, 2011 at 12:02 in the From: EMILY JANE SHAINAGH MEECHAM To: EMILY JANE SHAINAGH MCNEILL Year of Birth: 1996, born: NEWMARKET, ONTARIO This is to certify that on October 21, 2011 at 12:09 in the From: ELLEN MARGARET SNYDER To: L. MARGARET MENOTU Year of Birth: 1961, born: SHEET HARBOUR, NOVA SCOTIA This is to certify that on October 21, 2011 at 12:25 in the From: MAEVE MIKIKO LEBLANC To: MAEVE MIKIKO BENNETT LEBLANC Year of Birth: 2000, born: HALIFAX, NOVA SCOTIA This is to certify that on October 24, 2011 at 11:46 in the From: CINDY LOUISE DESROSIERS To: CINDY LOUISE COLES Year of Birth: 1957, born: HAMILTON, ONTARIO This is to certify that on October 24, 2011 at 12:02 in the From: SAMANTHA JOELLE RUBY HOARE To: SAMANTHA JO-ELLEN RUBY RODLER Year of Birth: 1992, born: TRURO, NOVA SCOTIA This is to certify that on October 24, 2011 at 12:35 in the From: MARK CHRISTOPHER-JAY WEAGLE To: MARK JOSEPH OATWAY Year of Birth: 1970, born: HALIFAX, NOVA SCOTIA This is to certify that on November 4, 2011 at 9:05 in the From: ROBERT CODY KING To: SETH EVESON MURRAY GREYLYN Year of Birth: 1987, born: FLETCHER, NC, UNITED STATES This is to certify that on November 7, 2011 at 9:56 in the From: MACKENZIE VERNON WILLIAM COOPER To: MACKENZIE VERNON WILLIAM COOK Year of Birth: 1997, born: KENTVILLE, NOVA SCOTIA This is to certify that on November 7, 2011 at 9:56 in the From: OLIVIA JEAN MARIE COOPER To: OLIVIA JEAN MARIE COOK Year of Birth: 1999, born: KENTVILLE, NOVA SCOTIA This is to certify that on November 7, 2011 at 9:56 in the From: GRACE LINDA EVANGELINE COOPER To: GRACE LYNN MARGARET COOK Year of Birth: 2001, born: LONDON, ONTARIO This is to certify that on November 7, 2011 at 10:16 in the From: MIRANDA SHIRLENE DOBSON To: MIRANDA SHIRLENE SMITH Year of Birth: 1978, born: SPRINGHILL, NOVA SCOTIA This is to certify that on November 7, 2011 at 10:27 in the From: HAIDYN WESLEY OUDEMANS- MCMILLAN To: HAIDYN WESLEY OUDEMANS Year of Birth: 1996, born: CHILLIWACK, BRITISH COLUMBIA This is to certify that on November 7, 2011 at 10:33 in the From: BRANDY LEE SEARS To: FAEORE LEE SEARS Year of Birth: 1983, born: YARMOUTH, NOVA SCOTIA This is to certify that on November 7, 2011 at 10:52 in the From: LOUISE ELIZABETH MURPHY To: LOUISE ELIZABETH LAYTON Year of Birth: 1990, born:

8 1494 The Royal Gazette, Wednesday, October 2, 2013 KENTVILLE, NOVA SCOTIA This is to certify that on November 7, 2011 at 11:11 in the From: HANNA IZABELLA STRUNILA To: SARAH IZABELLA HANNA Year of Birth: 1962, born: ST. JOHN'S, NEWFOUNDLAND This is to certify that on November 7, 2011 at 11:20 in the From: GHOLAMREZA SHAHCHERAGHI To: PARVIZ SHAHCHERAGHI Year of Birth: 1961, born: YAZD, IRAN This is to certify that on November 7, 2011 at 11:24 in the From: ERNEST MITCHELL RYAN To: MITCHELL ERNEST RYAN Year of Birth: 1957, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on November 7, 2011 at 12:16 in the From: FIDAN ELENA PROFITT (NEE KUCUKKAYA) To: FIDAN HALEF (NEE KUCUKKAYA) Year of Birth: 1964, born: MIDYAT, TURKEY This is to certify that on November 7, 2011 at 12:16 in the From: MUFIT MAKSIM PROFITT To: MUFIT HALEF Year of Birth: 1962, born: MIDYAT, TURKEY This is to certify that on November 7, 2011 at 12:46 in the From: SHANELLE NICOLE ELIASON To: SHANELLE NICOLE BEAZLEY Year of Birth: 1993, born: LIVERPOOL, NOVA SCOTIA This is to certify that on November 14, 2011 at 11:59 in The From: SUNNI-LYN GLENN MOLLOY To: SUNNI- LYN GLENN BROWN Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on November 25, 2011 at 13:06 in The From: MARJUT HANNELE RUTI To: MARI RUTI Year of Birth: 1964, born: NUIJAMAA, FINLAND This is to certify that on November 28, 2011 at 10:51 in The From: LINDSEY MARIE MURPHY To: LINDSEY MARIE KENDALL Year of Birth: 1988, born: MISSISSAUGA, ONTARIO This is to certify that on November 28, 2011 at 10:57 in The From: TREVOR JOSEPH MCINTYRE To: TREVOR NORMAN FLOYD GOWER Year of Birth: 1991, born: TRURO, NOVA SCOTIA This is to certify that on November 28, 2011 at 11:27 in The From: ASHLEY PAIGE MCCUTCHEON To: ASHLEY PAIGE WESTHAVER Year of Birth: 1985, born: HALIFAX, NOVA SCOTIA This is to certify that on November 28, 2011 at 11:39 in The From: CAIN ALEXANDER MACDONALD To: CAIN ALEXANDER NUNN Year of Birth: 2000, born: CHARLOTTETOWN, PRINCE EDWARD ISLAND This is to certify that on November 28, 2011 at 11:55 in The From: AMELIA LYNN HOWARD To: AMELIA LYNN MCEACHERN Year of Birth: 2006, born: KENTVILLE, NOVA SCOTIA This is to certify that on November 28, 2011 at 12:05 in The From: ZEESHAN HASEEB BIN TANVEER To: ABDULLAH TANVEER Year of Birth: 2000, born: MISSISSAUGA, ONTARIO This is to certify that on November 28, 2011 at 12:11 in The From: NATALIE JEAN STEELE To: NATALIE PHEONIX BOWMAN Year of Birth: 1981, born: WOLFVILLE, NOVA SCOTIA This is to certify that on November 28, 2011 at 12:24 in The From: ELLA CATHERINE CAMPBELL DACEY To: ELLA CATHERINE CAMPBELL DACEY Year of Birth: 2011, born: HALIFAX, NOVA SCOTIA This is to certify that on November 28, 2011 at 12:45 in The From: JANICE MARY TOWER To: JAYSON BRUNSAN TOWER Year of Birth: 1991, born: HALIFAX, NOVA SCOTIA This is to certify that on November 30, 2011 at 8:07 in the From: LYNE HAJJIRI To: LEEN HAJJIRI Year of Birth: 2007, born: HALIFAX, NOVA SCOTIA This is to certify that on November 30, 2011 at 8:45 in the From: STEPHANIE KRISTA COOTE To: STEPHANIE KRISTA TAYLOR Year of Birth: 1962, born: HALIFAX, NOVA SCOTIA

9 The Royal Gazette, Wednesday, October 2, This is to certify that on November 30, 2011 at 9:01 in the From: HANNAH RAE STONE LEDWIDGE To: HANNAH RAE STONE Year of Birth: 1995, born: HALIFAX, NOVA SCOTIA This is to certify that on November 30, 2011 at 9:14 in the From: WATTANA HONGSA To: JAXIN WATTANA MANNIE WILSON Year of Birth: 2008, born: KHON KAEN, THAILAND This is to certify that on November 30, 2011 at 9:25 in the From: PATRICK STETCH To: CHARLES ANDREW RUTHERFORD Year of Birth: 1935, born: SYDNEY, NOVA SCOTIA This is to certify that on November 30, 2011 at 9:49 in the From: JULIAN JOHN PAUL MACDONALD To: JULIAN JOHN PAUL CURRIE Year of Birth: 1995, born: NORTH SYDNEY, NOVA SCOTIA This is to certify that on November 30, 2011 at 10:07 in The From: KIMBERLEY ELLEN WALTERHOUSE To: KIMBERLEY ELLEN STAR Year of Birth: 1968, born: TORONTO, ONTARIO This is to certify that on November 30, 2011 at 10:07 in The From: GRACE GWENDOLYN HAYES To: GRACE GWENDOLYN STAR Year of Birth: 1997, born: TORONTO, ONTARIO This is to certify that on November 30, 2011 at 10:07 in The From: WILLOW HELLEN WALTERHOUSE- HAYES To: WILLOW HELEN STAR Year of Birth: 1999, born: TORONTO, ONTARIO This is to certify that on November 30, 2011 at 10:07 in The From: GRAYDON GLENN WALTERHOUSE To: GRAYDON GLENN STAR Year of Birth: 2001, born: TORONTO, ONTARIO This is to certify that on November 30, 2011 at 10:07 in The From: ROSE SHIRLEY EAGLE HAYES To: ROSE SHIRLEY EAGLE STAR Year of Birth: 2005, born: LAHAVE, NOVA SCOTIA This is to certify that on November 30, 2011 at 10:59 in The From: MICHEAL BRIAN GRAY To: MICHAEL BRIAN GRAY Year of Birth: 1979, born: HALIFAX, NOVA SCOTIA This is to certify that on November 30, 2011 at 11:12 in The From: KATELYN DIANE BUTLER To: KATELYN DIANE DAVIS Year of Birth: 1990, born: HALIFAX, NOVA SCOTIA This is to certify that on November 30, 2011 at 11:21 in The From: DARLENE LYNN KING To: DARLENE LYNN BORDEN Year of Birth: 1960, born: ANTIGONISH, NOVA SCOTIA This is to certify that on November 30, 2011 at 11:39 in The From: MARYNA GAYDAMAKA (NOW SHCHERBAK) To: MARINA GAYDAMAKA (NOW SHCHERBAK) Year of Birth: 1982, born: KHARKIV, UKRAINE This is to certify that on November 30, 2011 at 11:39 in The From: ANDRII SHCHERBAK To: ANDREW SHCHERBAK Year of Birth: 1979, born: VIL VYSOKE, UKRAINE This is to certify that on November 30, 2011 at 11:45 in The From: DIAMOND DESMOND ASH To: DIAMOND DESMOND LOVE Year of Birth: 1977, born: ANTIGONISH, NOVA SCOTIA This is to certify that on November 30, 2011 at 12:02 in The From: RACHEL ANNA PEZIM To: RACHEL ANNA ZUKIWSKI-PEZIM Year of Birth: 1982, born: EDMONTON, ALBERTA This is to certify that on November 30, 2011 at 12:09 in The From: GEORGE WILLIAM THOMAS CAREWE To: GEORGE WILLIAM THOMAS JOHNSON Year of Birth: 1954, born: HALIFAX, NOVA SCOTIA This is to certify that on December 15, 2011 at 9:41 in the From: MOLLY KATHLEEN MCCAFFERTY- GREEN To: MOLLY KATHLEEN ZANE Year of Birth: 1996, born: TRURO, NOVA SCOTIA This is to certify that on December 15, 2011 at 10:36 in The From: ANTHONY CHARLES ARTHUR BURNS To: ANTHONY CHARLES ARTHUR LUTZ Year of Birth:

10 1496 The Royal Gazette, Wednesday, October 2, , born: HALIFAX, NOVA SCOTIA This is to certify that on December 15, 2011 at 10:52 in The From: ALYSSA FAITH LAUREN CLARK To: TRAVIS KAYDEN MACDONALD CLARK Year of Birth: 1991, born: HALIFAX, NOVA SCOTIA This is to certify that on December 15, 2011 at 11:23 in The From: DELFREENA KAREEN SAMPSON To: DELPHINA KOREEN SAMPSON Year of Birth: 1942, born: WINDSOR, NOVA SCOTIA This is to certify that on December 15, 2011 at 15:25 in The From: EMILY ROSE BRIGITTE KIPPER To: EMILY ROSE BRIGGITE MURPHY Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on December 15, 2011 at 15:47 in The From: PHYLLIS MAXWELL HANRIGHT To: PHYLLIS MAXWELL Year of Birth: 1944, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on December 16, 2011 at 10:30 in The From: RHYS JOHN HOLLOWAY To: RHYS JOHN BLACK Year of Birth: 2004, born: FARNBOROUGH, BROMLEY, GREAT BRITAIN This is to certify that on December 16, 2011 at 10:41 in The From: CHRISTINA MARY LOUISE FRY To: MIRIAM LEAH CHAIA FRY Year of Birth: 1985, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 11:04 in The From: ALEX JOHN MORIARTY To: ALEX JOHN DRAKE Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 11:04 in The From: SAM EDWARD DRAKE MORIARTY To: SAM EDWARD DRAKE Year of Birth: 2004, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 11:04 in The From: BEN JAMES DRAKE MORIARTY To: BEN JAMES DRAKE Year of Birth: 2004, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 11:26 in The From: MELISSA DAWN HARTMAN To: MELISSA DAWN MACEACHERN Year of Birth: 1991, born: ANTIGONISH, NOVA SCOTIA This is to certify that on December 16, 2011 at 11:26 in The From: ALEXIS DARLENE HARTMAN To: ALEXIS DARLENE MACEACHERN Year of Birth: 2011, born: ANTIGONISH, NOVA SCOTIA This is to certify that on December 16, 2011 at 12:11 in The From: KATHLEEN CHARLOTTE GIBSON To: KEVIN CHARLES GIBSON Year of Birth: 1986, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 12:21 in The From: ADAM JAMES HEMEON To: CASPAR ADAM JAMES HEMEON Year of Birth: 1983, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 12:57 in The From: TARA MARGARET JUDGE To: TARA MARGARET JORDAN Year of Birth: 1969, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 15:09 in The From: ELENI OMORFIA MILONAKOS To: ELENI OMORFIA VEROUTSOS Year of Birth: 1980, born: MONTREAL, QUEBEC This is to certify that on December 16, 2011 at 15:14 in The From: ELISHA MICHAEL BREAKSPEAR To: ELIJAH MICHAEL PRINCE BREAKSPEAR Year of Birth: 1980, born: HALIFAX, NOVA SCOTIA This is to certify that on December 16, 2011 at 15:36 in The From: TARRICKUA JALLO ATTOMSA To: ELIZABETH TARRICKUA JALLO ATTOMSA Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on December 20, 2011 at 14:07 in The From: KERSTEN TAYLOR FITZGERALD To: KERSTEN TAYLOR CARRIGAN Year of Birth: 1992, born: ANTIGONISH, NOVA SCOTIA This is to certify that on December 20, 2011 at 14:21 in The

11 The Royal Gazette, Wednesday, October 2, From: LACEY CHEYANN NAMETH To: LACEY CHEYANN HOUDE Year of Birth: 1998, born: REGINA, SASKATCHEWAN This is to certify that on December 20, 2011 at 14:39 in The From: MAKAILA EILEEN BONA To: MAKAILA EILEEN BONA-SAMPSON Year of Birth: 2003, born: ANTIGONISH, NOVA SCOTIA This is to certify that on December 20, 2011 at 14:56 in The From: BAILLIE DANIEL LANGILLE RONDELET To: BAILLIE DANIEL LANGILLE Year of Birth: 2002, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on December 20, 2011 at 15:51 in The From: BRADY JUNIOR COX-BUDDEN To: BRADY WILLIAM COX-ROBINSON Year of Birth: 2006, born: SYDNEY, NOVA SCOTIA This is to certify that on December 20, 2011 at 15:51 in The From: JOHNATHAN TRAVIS COX-BUDDEN To: JOHNATHAN TRAVIS COX-ROBINSON Year of Birth: 2006, born: GLACE BAY, NOVA SCOTIA This is to certify that on December 22, 2011 at 9:12 in the From: GRACELYNN ELIZABETH BARTLETT To: GRACELYNN ELIZABETH BARTLETT ANDREWS Year of Birth: 2009, born: HALIFAX, NOVA SCOTIA This is to certify that on December 22, 2011 at 9:36 in the From: MARIAH KATLYN GORDON To: MARIAH KAITLYN DOWNEY Year of Birth: 1992, born: HALIFAX, NOVA SCOTIA This is to certify that on December 22, 2011 at 10:03 in The From: EMILY CHRISTINE RICHARD To: JASPER ALEXANDER RICHARD Year of Birth: 1994, born: SAINT JOHN, NEW BRUNSWICK This is to certify that on December 22, 2011 at 10:17 in The From: SYLVIA STADELMANN To: SYLVIA MARGRIT MACDOUGALL Year of Birth: 1985, born: ORMSTOWN, QUEBEC This is to certify that on December 22, 2011 at 10:25 in The From: JESSE FREDRIC BRUCE To: JESSE FREDRIC BRAY Year of Birth: 1992, born: HALIFAX, NOVA SCOTIA This is to certify that on December 22, 2011 at 10:50 in The From: NICOLE MARIE HUGHES To: NICHOLAS MALCOLM HUGHES Year of Birth: 1992, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on December 22, 2011 at 11:07 in The From: JOHN EDWARD CHARLES CURRIE CHAPMAN To: JOHN CHARLES CHAPMAN Year of Birth: 2007, born: TRURO, NOVA SCOTIA This is to certify that on December 22, 2011 at 11:07 in The From: ROBERT AUSTEN CHAPMAN To: ROBERT CHRISTOPHER CHAPMAN Year of Birth: 2008, born: TRURO, NOVA SCOTIA This is to certify that on December 22, 2011 at 11:17 in The From: GRACE LITTLEFAIR DEVANNEY To: ALICE GRACE RUTH LITTLEFAIR DEVANNEY Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on September 20, Michelle MacFarlane DEPUTY REGISTRAR-GENERAL IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Patrick Joseph Fahey, Deceased Notice of Application (S.64(3)(a)) The applicant, Tracy Maureen Fahey (daughter of Patrick Joseph Fahey), has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, 136 Charlotte Street, Sydney, Nova Scotia for an Order to have a copy of the May 5, 2011, Will of the late Patrick Joseph Fahey proven in Solemn Form as the Last Will and Testament of the late Patrick Joseph Fahey; to be heard on the 21 st day of October, 2013, at 10:30 a.m. The affidavits of Lee Anne MacLeod-Archer and Tracy Maureen Fahey, on file herein, 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.

12 1498 The Royal Gazette, Wednesday, October 2, 2013 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 July Lee Anne MacLeod-Archer, QC LaFosse MacLeod 50 Dorchester Street Sydney, Nova Scotia B1P 5Z1 Telephone: ; Fax: lmacleod@lafossemacleod.ca 1931 September (3iss) ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ALLEN, Mary Margaret (Nellie) Villa St. Joseph, Dayton Yarmouth County September Personal Representative Executor (Ex) or Administrator (Ad) Lawrence (Larry) Robicheau 349 Pleasant Street, Apt 12 Yarmouth NS B5A 2K9 and Scott Cleveland 35 Happy Hollow Road Yarmouth NS B5A 4A5 (Exs) Solicitor for Personal Representative Date of the First Insertion Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 BELLIVEAU, Anne-Marie Foyer Celeste, Meteghan, Digby County September Maurice Belliveau (Ex) PO Box 83 Meteghan River NS B0W 2L0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 BISHOP, William Marshall Wolfville, Kings County September Roberta Jane Bishop (Ex) c/o James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 James E. Dewar, QC Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 BROWN, Hazel Springhill, Cumberland County September Andrew Moore (Ex) 135 Main Street PO Box 272 Springhill NS B0M 1X0 Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2

13 The Royal Gazette, Wednesday, October 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURKE, Margaret Anne River Bourgeois, Richmond County August Personal Representative Executor (Ex) or Administrator (Ad) Jennifer Feron (Ex) 100 Crichton Avenue Dartmouth NS B3A 3R3 Solicitor for Personal Representative Date of the First Insertion CAMERON, Angus Arnold New Glasgow, Pictou County September Eldon Franklin MacDonald (Ex) c/o Ian H. MacLean PO Box 730 Pictou NS B0K 1H0 Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 CAMPBELL, Mary Margaret Frenchvale, Cape Breton Regional Municipality September Angus Joseph Campbell (Ex) 30 Patnic Avenue Sydney NS B1P 3G5 Vincent A. Gillis 321 Townsend Street PO Box 847 Sydney NS B1P 6J1 CARMICHAEL, Lloyd Greg Dartmouth, Halifax Regional Municipality September Nailla Khan (Ad) 3 Rodney Road Dartmouth NS B2Y 3V3 CARTY, Marion Elizabeth Canning, Kings County August Donna Jackson 100 Parker Road RR 2, Canning NS B0P 1H0 and Mariann Ward 12 Glenview Avenue Kentville NS B4N 2R5 (Exs) Alison Scott Butler, QC 451 Ross Creek Road RR 3, Canning NS B0P 1H0 CHIASSON, Julie Petit Etang, Inverness County September Rose Anna Poirier (Ex) 24 Girroir Avenue, Apt. 56 PO Box 145 Cheticamp NS B0E 1H0 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 CHIASSON, Willie Mose Petit Etang, Inverness County September Rose Anna Poirier (Ex) 24 Girroir Avenue, Apt. 56 PO Box 145 Cheticamp NS B0E 1H0 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 CLARK, Venitta Christina Dartmouth, Halifax Regional Municipality July John Anthony Clark (Ad) 21 Foxgrove Lane Dartmouth NS B2Y 4N8 Earl D. Cormier, Esq. 85 Ridgevale Drive Bedford NS B4A 3M4 CLATTENBURG, Peter Michael Tangier, Halifax Regional Municipality September Parkin James Clattenburg and Shannon Heidi Clattenburg (Ads) 89 Coopers Road Tangier NS B0J 3H0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

14 1500 The Royal Gazette, Wednesday, October 2, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration COLLINS, John Beechville, Halifax Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) P. Graham Collins (Ex) 6140 Allan Street Halifax NS B3L 1G6 Solicitor for Personal Representative Date of the First Insertion Maurice G. McGillivray, QC 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 CUSHING, David Beattie Foxbrook, Pictou County September David Michael Cushing (Ex) 3 Dexter Court Charlestown, Massachusetts USA E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 DOANE, Beulah Lavina Kentville, Kings County August Lynn D. Doane (Ex) 11 West Street Kentville NS B4N 1T4 DORT, Barbara Marie Hammonds Plains, Halifax Regional Municipality September Peter Charles Dort and Jo-Ann Marie Parsons (Exs) 1549 Lucasville Road Hammonds Plains NS B4B 1P7 Barbara MacLellan Fall River Law Office 3161 Highway No. 2 PO Box 2038 Fall River NS B2T 1K6 FOWLIE, Robert Truro, Colchester County September Public Trustee of Nova Scotia (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee of Nova Scotia 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 FRASER, Helen Alberta Halifax, Halifax Regional Municipality August Aubrey Barrett Fraser 2655 St. Margaret s Bay Road Timberlea NS B3T 1H2 and Mary Elizabeth Foote 109 Fraser Road Timberlea NS B3T 1J8 (Exs) Jennifer Campbell Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 FRASER, Margaret Gladys Truro, Colchester County September Sandra Fraser; Shelley Moore-Dunfield and John Fraser (Exs) c/o James W. Stanley 710 Prince Street PO Box 1128 Truro NS B2N 5H1 James W. Stanley Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 GREEN, Miriam Halifax, Halifax Regional Municipality September Esther VanGorder (Ex) 5545 Stanley Place Halifax NS B3K 2E8 Gregg Yeadon Livingstone & Company 17 Prince Street PO Box 664 Dartmouth NS B2Y 3Y9

15 The Royal Gazette, Wednesday, October 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GUSHUE, Thomas Arthur Sydney, Cape Breton Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Brenda Frances Aucoin (Ex) 21 Emery Street Reserve Mines NS B1E 1B4 Solicitor for Personal Representative Date of the First Insertion William R. Burke 38 Union Street PO Box 86 Glace Bay NS B1A 5V2 HAGGART, Jean Merigomish, Pictou County September Wanda Jean Preuss (Ex) 1647 French River Road RR 3, Merigomish NS B0K 1G0 Ian A. Mackay, QC 130 Provost Street PO Box 926 New Glasgow NS B2H 5K7 HARE, Marie Catherine Oakwood Terrace, Dartmouth Halifax Regional Municipality September Elizabeth Ann Hare (Ex) 4 Anna Lane Porters Lake NS B3E 1N6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 HARRISON, David Elwin Amherst, Cumberland County September Charlene MacDonald (Ex) 406 Granville Street Port Hawkesbury NS B9A 2M7 Lindsay M. McDonald Pickup MacDowell 302 Pitt Street Port Hawkesbury NS B9A 2T8 HIRTLE, Deanna M. Vogler s Cove, Lunenburg County September Barbara Muise (Ex) 1566 Port Medway Road Port Medway NS B0J 2T0 Borden L. Conrad, QC Conrad & Feindel 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 HORNE, James Charles Canso, Guysborough County September Dorothy Christina Pinkham (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Duncan J. Chisholm Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 KEDDY, Lawrence Elvin Martin s Brook, Lunenburg County September Dianne Elizabeth Keddy (Ex) 20 Herman s Island Road Martin s Brook RR 3, Lunenburg NS B0J 2C0 Timothy A. Reid 176 Aberdeen Road Bridgewater NS B4V 2S9 LEASK, Marion Hazel Valley, Colchester County September Kenneth Grist (Ex) 956 College Road Valley NS B6L 3G9 J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9

16 1502 The Royal Gazette, Wednesday, October 2, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LOCKE, Rosalee Digby, Digby County September Personal Representative Executor (Ex) or Administrator (Ad) Stanford Locke (Ex) 9 Shore Road Digby NS B0V 1A0 Solicitor for Personal Representative Date of the First Insertion Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 LORGE, Christene Thorburn, Pictou County September Jennie Halliday 1769 Victoria Street RR 2, Westville NS B0K 2A0 and Cecilia Ann Sartoris 59 MacDonald Road Thorburn NS B0K 1W0 (Exs) J. Gregory MacDonald, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 MacDOUGALL, Lauchlin (aka Lauchlin E. MacDougall) St. Catharines, Ontario September Vivian Leone MacDougall (Ex) 56 Simpson Road St. Catharines ON L2N 3Z4 Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 MANNING, Bethia Truro, Colchester County September Jack Manning Court Street, Box 246 Truro NS B2N 3H7 and Gwen Manning Bridletowne Circle Scarborough ON M1W 2P1 (Exs) Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 MARCH, Evelyn F. Halifax, Halifax Regional Municipality September Sarah-Maria Gough (Ex) 5876 Rogers Drive Halifax NS B3H 1G1 Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 MARSHALL, William Hugh Halifax, Halifax Regional Municipality September Josephina Fredericka Maria Marshall (Ex) Solutions Drive Halifax NS B3S 0E5 R. James Filliter Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 McAVEENEY, Charles B. Haverhill, Massachusetts, USA September (Extra-Provincial) Charles B. McAveeney, Jr Gable Court Crofton, Maryland USA and Elizabeth Gosselin 25 Marylane Drive Salem, New Hampshire USA (Exs) Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 McLAUGHLIN, Joseph Vincent Grey Pictou, Pictou County September Robert Vincent McLaughlin (Ex) 2703 Fuller Terrace Halifax NS B3K 3V9 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0

17 The Royal Gazette, Wednesday, October 2, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration McNEIL, Edward Roy Lower Sackville, Halifax Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Catherine Shanks (Ex) 86 Woodbury Drive Halifax NS B3M 1Z5 Solicitor for Personal Representative Date of the First Insertion McNUTT, Murray Leo Murray Siding, Colchester County September Albert Lloyd McNutt (Ex) 33 Pleasant Street Truro NS B2N 3R5 Alan C. MacLean Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 MONCOUSKY, Marie Louise Belle Côte, Inverness County December John Paul Moncousky (Ad) 48 Mill Street Maynard, Massachusetts USA Réjean Aucoin Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 MORGAN, Larry E. Bridgetown, Annapolis County September Norman E. Morgan (Ex) 28 Ivy Crescent Ottawa ON K1M 1Y2 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 NAUGLER, Helen Vivian Bridgewater, Lunenburg County September James Naugler (Ex) c/o Gordon M. Davidson 764 King Street Bridgewater NS B4V 1B4 Gordon M. Davidson 764 King Street Bridgewater NS B4V 1B4 OLIVER, John William New Waterford, Cape Breton Regional Municipality September Cindy MacLean (Ex) 3097 Wilson Avenue New Waterford NS B1H 4M7 Harvey M. McPhee, QC Sampson McDougall 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 PATTERSON, Cecil Leslie Linden, Cumberland County September Shirley Marie Patterson (Ex) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 PATTERSON, Irene Helen Elizabeth Pictou, Pictou County September Mary Ann Elizabeth Rondelet (Ex) PO Box 428 Pictou NS B0K 1H0 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0

18 1504 The Royal Gazette, Wednesday, October 2, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration REARDON, James Edward Halifax, Halifax Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) James Clarence Reardon (Ex) 15 Chittick Avenue Dartmouth NS B2Y 3J7 Solicitor for Personal Representative Date of the First Insertion Martin W. Jones Russell Piggott Jones 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 SAMPSON, Mary Esther Port Hawkesbury, Inverness County September Joan Anne Bona 73 Highway 320, Box 377 Louisdale NS B0E 1V0 and Jean Chiasson (aka Jean Chiasson Cameron) 1566 Coady Road, PO Box 579 Margaree Forks NS B0E 2A0 (Exs) Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 SMITH, Larry Parker Lower Sackville, Halifax Regional Municipality September Steven Shane Smith (Ex) 3043 Admirals Road Victoria BC V9A 2S1 Derek M. Land Blackburn English Bedford Highway Bedford NS B4A 3Y4 SPENCER, William Robert Aylesford, Kings County September Jean Eleanor Spencer (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 SPINNEY, Gloria Jean Lower Argyle, Yarmouth County September Richard Lee Gosling (Ex) 46 Prince Street Yarmouth NS B5A 1S5 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 STRONG, Anne Aileen Halifax, Halifax Regional Municipality September Sheila A. Strong 2482 John Street Halifax NS B3K 4K7 and Sandra Bartlett 2734 Oxford Street Halifax NS B3L 2V3 (Exs) THIBAULT, Valerie A. Plympton, Digby County September Delma LeBlanc (Ex) 7750 Highway 101 Plympton NS B0W 2R0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

More information

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

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

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

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

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

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

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

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

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

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

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

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

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

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

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

More information

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

Approved Appraisers COMMERCIAL DEPARTMENT

Approved Appraisers COMMERCIAL DEPARTMENT Approved Appraisers COMMERCIAL DEPARTMENT Ontario BARRIE Consolidated Appraisal Services 705-739-1560 Indicom Appraisal & Associates 705-722-2250 Veritas Valuation Inc. 647-831-1066 BELLEVILLE Stanley

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: 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 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

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

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

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill Names Akery, Shanna Allen, Shayla Allen, Susan B Ashmore, Brandi Auman, Benjamin Badoud, Jason Barreiro, Jacquelyn B. Bax, Lindsey C Beaver, Heather M Bolton, Lara L. Brandon, Heather Brazelton, Maryan

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

More information

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.

More information

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

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

News Release. Canadian home sales little changed in November Ottawa, ON, December 16, The Canadian Real Estate Association

News Release. Canadian home sales little changed in November Ottawa, ON, December 16, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales little d in November Ottawa, ON, December 16, 2013 According to statistics 1 released today by The Canadian Real Estate Association

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

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

Chester le Street ASC Spring Open Meet (Under ASA Laws & ASA Technical Rules) Saturday 23 rd & Sunday 24 th April Licensed Meet - No.

Chester le Street ASC Spring Open Meet (Under ASA Laws & ASA Technical Rules) Saturday 23 rd & Sunday 24 th April Licensed Meet - No. EVENT 52 Mens Open 100m Butterfly 1. James Keyworth 17 Chester Le S 1:03.43 29.99 2. William Morris 13 Tynemouth 1:05.24 29.91 3. Aidan Brown 13 Bo Stockton 1:05.42 30.61 4. Christopher Heppell 16 Chester

More information

MOTIONS 2:30 PM 5:00 PM

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

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

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

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

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

More information

Fareham Nomads All Time Top 20 Swimmers

Fareham Nomads All Time Top 20 Swimmers As of January 1 st 2011 Times for a 25m Pool (no split times) 50m Backstroke, Female 1 0323 Clegg Hannah 29.75 12/02/00 2 0373 Lothian Hannah 31.39 07/06/08 3 0362 Corben Joanna 31.61 28/10/00 4 0137 Teasdale

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

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

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

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

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

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

More information

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

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

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

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

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

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales push higher in February Ottawa, ON, March 15, 2016 According to statistics 1 released today by The Canadian Real Estate Association

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

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

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

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

3 Askari, Fahmad 11 Inverness Asc. 1 Robinson, Eric 10 Inverness Asc. 4 Lewthwaite, Alexander 13 Inverness Asc. 3 Franklin, Angus 10 Inverness Asc

3 Askari, Fahmad 11 Inverness Asc. 1 Robinson, Eric 10 Inverness Asc. 4 Lewthwaite, Alexander 13 Inverness Asc. 3 Franklin, Angus 10 Inverness Asc Inverness Swimming Club Hy-Tek's MEET MANAGER 9:07 PM 01/10/2014 Page 1 Event 201 Boys 8 & Under 50 SC Metre Backstroke 1 Martin, Jamie 8 Inverness Asc NT 1:12.00 2 Askari, Zaigham 8 Inverness Asc NT 1:12.50

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

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

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

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

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales edge up in February Ottawa, ON, March 13, 2015 According to statistics 1 released today by The Canadian Real Estate Association (CREA),

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

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

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

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 20, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL

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

News Release. Canadian home sales moderate further in January Ottawa, ON, February 14, The Canadian Real Estate Association

News Release. Canadian home sales moderate further in January Ottawa, ON, February 14, The Canadian Real Estate Association Canadian home sales moderate further in January Ottawa, ON, February 14, 2014 According to statistics 1 released today by The Canadian Real Estate Association (CREA), national home sales activity posted

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

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

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales fall back in October Ottawa, ON, November 15, 2013 According to statistics 1 released today by The Canadian Real Estate Association

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

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

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

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

More information

News Release. Canadian home sales ease back in September Ottawa, ON, October 15, The Canadian Real Estate Association

News Release. Canadian home sales ease back in September Ottawa, ON, October 15, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales ease back in September Ottawa, ON, October 15, 2014 According to statistics 1 released today by The Canadian Real Estate Association

More information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

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

Descendants of Alexander Robertson 31 January 2018

Descendants of Alexander Robertson 31 January 2018 Alexander Robertson b: 1849 d: 1913 + Matilda Robinson b: 10 Dec 1856-New South Wales, Australian Colonies 17 Sep 1904 d: 3 Nov 1904-Sydney, New South Wales, Australia Reginald Donnelly Grenester b: 4

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

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

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

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 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

Ancestors of Gordon Taylor

Ancestors of Gordon Taylor Ancestors of Gordon Taylor 1. Generation 1 Gordon Taylor, son of Joseph Taylor and Margaret Ann Jenney was born on 28 Jan 1920 in HARRIETSVILLE He died on 07 Apr 1992 in ST.THOMAS ONTARIO CANADA. He married

More information

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

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

More information

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

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

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

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

More information

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

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

More information

Descendants of 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

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 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

More information

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

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

More information

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

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 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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales post solid gain in November Ottawa, ON, December 14, 2017 According to statistics 1 released today by The Canadian Real Estate Association

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

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales activity eases in October Ottawa, ON, November 15, 2018 Statistics 1 released today by the Canadian Real Estate Association (CREA)

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information