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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 30, 2016 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 97 Troop Avenue, Dartmouth Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution 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 Port Hawkesbury, Nova Scotia, this 23 rd day of March, A.D., Maurice R. Boudreau, J.D. EMM Law Incorporated Solicitor for Nova Scotia Limited March IN THE MATTER OF: The Nova Scotia Companies Act R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Aerotech Developments Incorporated for Leave to Surrender its Certificate of Incorporation Aerotech Developments Incorporated (the Company ) hereby gives notice pursuant the to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 25 th day of August, Jared B. Schwartz Patterson Law Solicitor for Aerotech Developments Incorporated March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Ascenta On-line Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 30 th day of March, March Patrick Fitzgerald Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Nova Scotia Companies Act R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Oaktree Investments Inc. for Leave to Surrender its Certificate of Incorporation 495

2 496 The Royal Gazette, Wednesday, March 30, 2016 Oaktree Investments Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on this 15 th day of March, Jennifer J. Hamilton-Upham Patterson Law Solicitors for Oaktree Investments Inc. March IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Donna Marie Lockyer, Deceased Notice of Application (S. 64(3)(a)) The applicant, Stephen Lockyer, spouse of the deceased and father of the named beneficiaries, Henry and Spencer Lockyer, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia to request an Order that the Will of Donna Marie Locker, dated December 4, 2015, be proven in Solemn Form, to be heard starting on Monday, October 3 rd, 2016, at 9:30 a.m. through to Wednesday, October 5 th, 2016, at 9:30 a.m. The affidavit of Stephen Lockyer, 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 applicant and the personal representative. DATED January 15, Jane Lenehan Lenehan Musgrave LLP Kings Wharf Place Dartmouth NS B2Y 0C6 March (3 issues) 0622 PROVINCE OF NOVA SCOTIA COUNTY OF ANNAPOLIS IN THE COURT OF PROBATE IN THE ESTATE OF Ivy Agnes Gena Connell, Deceased To the Heirs, Creditors and next of Kin, and Parties anyway interested in the Estate of Ivy Agnes Gina Connell, late of New Albany, in the said County of Annapolis. Whereas, Catherine Evangeline Leslie presented a petition praying that a day may be appointed for the final auditing and passing of the account as such with said Estate the final settlement of said Estate and that Citation issue thereon. You are therefore entitled to appear before the Court of Probate, at the Registry of the Court at the Court House at Annapolis Royal, in the County of Annapolis on the 13 th day of April, 2016, at 10 o clock in the a.m. noon, to show cause why said account should not be allowed and passed and said Estate finally settled. Given under my hand and seal of said Court at Annapolis Royal, N.S., this 8 th day of March, A.D., Norma J. Oliver Deputy Registrar of Probate for Annapolis County March (5 issues) 0618 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.

3 The Royal Gazette, Wednesday, March 30, NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISIONS The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal applications are as follows, with further information also found at Details of Renewal Applications: Type: Land-based facility Number: AQ#0583 Applicant: Mike Cameron Type: Land-based facility Number: AQ#1004 Applicant: Ivan MacDonald Location: MacKenzie Settlement Road, Colchester County Species: Rainbow trout, Brook trout, Striped bass Proposed Term: 10 year licence Location: L Ardoise, Richmond County Species: Atlantic salmon, Rainbow trout, Brook trout Proposed Term: 10 year licence Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on March 17, 2016 to 11:59 PM on April 15, Written information provided to the department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. March (4 issues) 0679 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BISSETT, Dorothy Mary Cole Harbour, Halifax Regional Municipality March Robert Morris Bissett (Ex) 182 Piggott Avenue Fall River NS B2T 1S6 Barbara MacLellan 3161 Highway 2 PO Box 2038 Fall River NS B2T 1S6 March (6m) 0739

4 498 The Royal Gazette, Wednesday, March 30, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion CLARK, Vincent William Middle Musquodoboit, Halifax Regional Municipality March COLLINSON, Elizabeth Elise Parrsboro, Cumberland County March DEVEAUX, Joseph Placide Cheticamp, Inverness County March DONEY, Susan Victoria Berwick, Kings County March EMINO, Marguerite Albertha Berwick, Kings County February [Correction: Place of Residence] FRIZZELL, Warren Lewis Fletchers Lake, Halifax Regional Municipality March Kenneth W. Clark (Ad) 31 Old Gays River Road Pine Grove NS B0N 2H0 Herbert Steven Collinson (Ex) 3921 Eastern Avenue Parrsboro NS B0M 1S0 Maurice P. Chiasson (Ex) 610 Tower Road Halifax NS B3H 2X7 Lisa Porter (Ex) 54 Medley Lane Ajax ON L1S 3P6 Kelly Doney (Ex) 20 Atholea Drive Dartmouth NS B2V 1C5 Jill Gaye Neville (Ex) 1155 Highway 201 Kingston NS B0P 1R0 Bruce S. Frizzell (Ex) 615 New Road River John NS B0K 1N0 Douglas F. Frizzell (Ex) 52 Mary Etta Drive Upper North River NS B6L 6L6 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 March (6m) 0749 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 March (6m) 0761 Richard Niedermayer Stewart McKelvey Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 March (6m) 0763 March (6m) 0742 Gregory J. Affleck Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 March (6m) 0568 Jeanne Archibald, Q.C. Archibald, Lederman 43 Walker Street Truro NS B2N 4A8 March (6m) 0755 GALLAGHER, Mabel Emily (aka Mable Emily Gallagher) Mapleton, Cumberland County March Dwight Gallagher (Ex) 19 Morris Street PO Box 2184 Springhill NS B0M 1X0 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 March (6m) 0760

5 The Royal Gazette, Wednesday, March 30, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion GARAGAN, Victoria Anne Halifax, Halifax Regional Municipality March KENNY, Meredith Ann Glen Air Estates Antigonish, Antigonish County March MacDONALD, Donald Phillip Baddeck, Victoria County February MacINTOSH, Helen Katherine Dartmouth, Halifax Regional Municipality March Shelley MacDonald (Ex) 5518 Hennessey Place Halifax NS B3K 2A8 John Anthony Douglas Kenny (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Ethel P. MacDonald (Ex) 236 Twining Street Baddeck NS B0E 1B0 Yvonne Marie Munroe (Ex) 1886 Waverley Road Waverley NS B2R 1Y5 Raymond Blaise MacIntosh (Ex) 15 Linden Lane Halifax NS B3R 1N1 March (6m) 0758 Carole Gillies, Q.C. Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 March (6m) 0741 Daniel T. L. Chiasson 137 Twining Street Baddeck NS B0E 1B0 March (6m) 0744 W. Mark Penfound, Q.C. Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 March (6m) 0736 MACKINTOSH, Gerald Fraser Kolbec, Cumberland County March Lawrence Leigh Mackintosh (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 March (6m) 0753 MacNEIL, Andrew Lawrence Bathurst, New Brunswick March MINER, Leigh Watson Wolfville, Kings County March MORINE, Douglas Scott Grand Bay-Westfield, New Brunswick March O NEILL, Catherine Evangeline Vangie Glace Bay, Cape Breton Regional Municipality March Catherine Josephine Kingsley (Ad) Walter Havill Drive Halifax NS B3N 3J4 Willard John Anderson (Ex) 1747 Melanson Road, RR 3 Wolfville NS B4P 2R3 Genie Carol Stevens (Ex) 157 Slayter Road, RR 1 Wolfville NS B4P 2R1 Florence Viola Morine (Ex) 3 Midwood Lane Grand Bay-Westfield NB E5K 1V9 Gloria Michelle Shelly Hart (Ex) 20 Reid Avenue Glace Bay NS B1A 3R3 Claire C. Sykora Lacewood Drive Halifax NS B3M 4G2 March (6m) 0756 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 March (6m) 0740 Laura H. Veniot 1254 Bedford Highway Bedford NS B4A 1C6 March (6m) 0746 David Muise, Q.C Stable Drive Sydney NS B1P 0B9 March (6m) 0754

6 500 The Royal Gazette, Wednesday, March 30, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ROBERTS, Allen Charles Salt Springs, Pictou County March SEALEY, Donna Lee Dartmouth, Halifax Regional Municipality March SKANES, Mildred Jean Kingston, Kings County March SNOOK, June Elizabeth Amherst, Cumberland County March STRICKLAND, Lillian Marie Middle Sackville, Halifax Regional Municipality March STRUM, Norma Lynn Bridgewater, Lunenburg County March VOHRA, Man Mohan Halifax, Halifax Regional Municipality March WEEKS, Evelyn Mildred Ottawa, Ontario March Mary Gleanda Roberts (Ex) c/o Ian H. MacLean PO Box Coleraine Street Pictou NS B0K 1H0 Paul Layton Byard (Ex) 392 Robie Street Truro NS B2N 1C1 Lemuel Richard Valaster Sealey (Ex) 21 Garden View Terrace Dartmouth NS B3A 3S6 Paul Gordon Skanes (Ex) 302 Colonnage Drive Kemptville ON K0G 1J0 Gary L. Snook (Ex) 245 Tony Bay Road Port Howe NS B0K 1K0 Joanne Kemp (Ex) 9 Baker Drive Sackville NS B4E 1V2 Robert Strickland (Ex) 93 Lakeland Street Beaverbank NS B4C 1A6 Stephen A. Strum (Ex) 129 Dominion Street Bridgwater NS B4V 2K4 Anjali Vohra (Ex) 1228 Robie Street Halifax NS B3H 3C9 Charles Halsey Weeks (Ex) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Ian H. MacLean PO Box Coleraine Street Pictou NS B0K 1H0 March (6m) 0745 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 March (6m) 0748 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 March (6m) 0751 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 March (6m) 0762 March (6m) 0737 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 March (6m) 0750 Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 March (6m) 0757 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 March (6m) 0752

7 The Royal Gazette, Wednesday, March 30, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion WENDELL, Margueritte Halifax, Halifax Regional Municipality March WHITE, Janice Claire Wolfville, Kings County March WILNEFF, Gene S. Glace Bay, Cape Breton Regional Municipality March John Kulik (Ex) Upper Water Street Halifax NS B3J 2V1 Bradley Walker (Ex) 103 High Street Bedford NS B4A 1M3 Margo Wilneff (Ex) 19 Winnifred Square Glace Bay NS B1A 2X1 Catherine D.A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 March (6m) 0759 John Di Costanzo Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 March (6m) 0743 Frank G. Gillis, Q.C. PO Box Minto Street Glace Bay NS B1A 5V2 March (6m) 0747 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Emma Jean... October ACKER, Jean Elizabeth... November ACKER, Olin Christopher, Sr. (cancelled, republished January (AKER))... January ADAMS, Elsie Winnifred... December AKER, Olin Christopher, Sr... January ALBANITO, Mary Alice Elizabeth... January ALBRIGHT, Bill (aka Edward William Albright)... January ALLEN, Dorothy... December ALLEN, Iain Alleyn... March ALLEN, Lloyd Sharp... September AMBRUS, Janus Dezso... January AMERO, Geraldine Margaret... October ANDERSON, Elliott (aka Lester Elliott Anderson)... November ANDERSON, Kathlyn May... November ANDERSON, Margaret Mae... March ANDERSON, Marjorie Winnifred... December ANDERSON, Ross Thomas... October ANDREA, Michael Elias... February ANDREA, Shirley Ann... February ANDREWS, Eva Elizabeth... September ANGRIGNON, Sandra Lee... December ANGUS, Jamie Lawrence... March ANTHONY, Jean Amelia... February APPLEBY, Barbara Jean... February

8 502 The Royal Gazette, Wednesday, March 30, 2016 APTT, Jennie Marie... February ARBUCKLE, Donald Charles... November ARCHIBALD, Leander Smith... September ARSENAULT, Roger F.... February ASAPH, Maxine Ruth... November AUCOIN, Mary E.... October AULENBACK, Edward Bruce... November AYER, Loman Myles... March AZAR, Mouawad... March BACCARDAX, Paul Martin... February BAGLOLE, Joseph Augustine... December BAILEY, Theresa... December BAIRD, David Ross... December BAKER, Effie Elizabeth... December BAKER, James W.... October BARCLAY, William... November BARKER, Margaret Falconer... December BARNARD, Barbara Elizabeth... January BARNES, Robert John... February BARRETT, Rosina Martha... March BARRON, Sara Cecilia... December BARRY, Edward Henry Leroy... October BARTLETT, Alva Louise... February BATHERSON, (Mary) Margaret... November BATTEN, Mary Gertrude... November BAUDOUX, Roger... February BAXTER, Irma Marie... January BEAN, Audrey E... March BEATON, Angus Donald (aka Angus D. Beaton)... March BEATON, John Malcolm... December BEATON, Mary Jessie... March BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December BECK, Tracy Andrew... December BEHIE, Parker Francis... October BELL, Doreen Marie... January BELL, Marlene Isabell... November BELL, Mary Genevieve... February BELLIVEAU, Normand Joseph... September BENNETT, Claire... March BENNETT, Harold Arthur... March BERRY, Ricky W.... November BEST, Gordon... December BEST, Madelyn Maxene... November BICHARD, Shirley Elizabeth... January BIERHORST, Muriel A.... November BIRD, Muriel Theresa... February BIRD, Norman Harvey... October BISHOP, Allen MacKenzie... February BLACKBURN, Joseph Jean Charles Henry Edgard... February BLACKBURN, Marion Rosamond... February BLAIKIE, Elizabeth... December BLANCHARD, Joseph Benjamin... November BLAXALL, Martha Roy Anderson McLeod... October BOLIVAR, William Albert... December BONIFACE, Joan Marie... November BOONE, Harold Roland... December BOONE, Winston G. (corrected January )... December

9 The Royal Gazette, Wednesday, March 30, BOOTH, Ruth Anna... March BORGEL, Harley Donald... October BOUCHER, John Clement... December BOUGIE, Marie Louise... January BOULTER, Gerald Gordon... January BOURQUE, Margaret Maude... February BOUTILIER, Allister Franklyn... October BOUTILIER, Gordon Clyde... February BOUTILIER, Helen Clare... January BOUTIN, Mary... February BOWSER, Bernice Elizabeth... October BOWSER, David Edward... March BOYD, Kenneth Malcolm... January BRADFORD, Peter... December BRAGAN, Vicki Anne... November BRAYLEY, Ralph B.... March BRAZIL, Dora Faye... November BRENNAN, Nita Rose... November BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September BRIDGER, Anna Marie... December BRIDGER-GOEB, Janice Barber... March BRIDLE, Florence Charlotte... February BROOKS, Marion Genevieve... November BROPHY, Ella Mae... November BROW, Joseph S.... January BROWN, Carl Michael... October BROWN, Helen Eugenie... October BROWN, Leo J.... October BROWN, Leonard Wallace... February BROWNELL, Joyce Isabel... November BRUNT, Robie Melvin... October BUCK, William Arthur George... October BUCKLER, Richard Robbins... November BUCKLEY, Sadie Mary... March BULLERWELL, Grace Agnes... November BURBINE, Jason Michael... February BURBRIDGE, Mary Louise... January BURKE, Patricia Eileen... February BURLTON, Dennis... January BURTON, Hazel Sylvia... March BURTON, Lloyd George... March BUSHELL, Martin Hart... February CADDELL, Leonard W.... November CAFFIERS, Marilyn Jean... October CALDWELL, Laurie Ervin... December CAMERON, Bruce Maurice... December CAMERON, Ernest E., Jr.... February CAMERON, Ernest E., Sr.... February CAMERON, Ina A.... February CAMERON, Jessie Ann... September CAMERON, Mary Georgina... September CAMERON, Mary Margaret Gillis... November CAMERON, Sterling Allister... December CAMPBELL, Catherine Ann... October CAMPBELL, Gary Peter... December CAMPBELL, John Alexander... February CAMPBELL, Shirley Marie... December

10 504 The Royal Gazette, Wednesday, March 30, 2016 CAMPBELL, Thomas Albert Shirley... November CANN, Violet Mae... September CANNIFF, Jean Mary... November CANNIFF, Patrick John... November CAREY, John Lynne... February CAREY, Joseph Eric... October CARMAN, Beatrice Newell... February CARMICHAEL, Norman Bernard... March CARTER, Clayton Joseph... January CARTER, Daniel Edgar... February CARVER, Benjamin Donald... October CASHIN, Mary... March CASSIDY, Jean Eleanor... December CASSON, Carol Irene... October CHALMERS, Garth Stanley... March CHAMPION, Anne Marie (aka Anna Marie Champion)... March CHAPEL, Martin Gregory... November CHIPMAN, Wayne Charles... February CHISHOLM, Alexander Francis... February CHISHOLM, Beatrice... October CHISHOLM, Clarence Melvin... November CHISHOLM, Gerald Colin... October CHITTICK, Dennis Franklyn... February CHRISTIE, Dudley Demarse... January CHRISTIE, Janice Mary... February CHUBB, Michael... December CLANNON, Marie Catherine (aka Mary Catherine Clannon)... December CLARK, Alma Francis... September CLEMENTS, Stella Marie Laura... December CLOW, Robert Milton... January COCHRAN, Owen Darrell... March COFFIN, Earle Granville... February COFFIN, Tristram Edward... November COHEN, Fanny... December COMEAU, Brian E.... December COMEAU, Marie Anna Therese... February CONFIANT, Peter... February CONNOLLY, Jerome Francis... September CONRAD, Barbara E.... October CONRAD, Howard Lawson... February CONRAD, Lloyd Robert... October CONRAD, Muriel Mary... March COOK, Doris Irene... February COOK, Helen Irene... March COOKE, Allan Lawrence... February COOPER, Christopher Glenn... March COPAN, Hugh Francis... November CORBETT, Eileen Cecelia... November CORBIN, Albert Everett... January CORKUM, Arlyene Gertrude Barrett... January CORMIER, Eva Marie... November CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier)... November COSCO, John Eugene... March COTTON, Kayla Lynn... March COTTREAU-SHEPPARD, Claudette Michele... October COVE, Eldred Leon... March COX, Douglas McCullough... January

11 The Royal Gazette, Wednesday, March 30, COX, Thomas Ray... December CRAIG, James William David... March CREELMAN, Joan Isobel... December CREEMER, Robert Leslie... September CROFT, Donald Douglas... December CROOKS, David Gene... November CROSBIE, Martha Louise... October CROSSLAND, Cecil Bernard... December CROWE, Bantford William... March CROWELL, Darlene Mary Simone Harker... October CROWELL, George D.... September CROZSMAN, Clifford Edward... November CURRIE, Darrell Francis... March CURRIE, Reverend Neil Reginald... January CURRY, Brian Elmore... December d ENTREMONT, Floretta E. M.... February d ENTREMONT, Jeanette Agnes... February d EON, Earl Jerome... October DAKIN, Patricia Irene... February DALTON, Genevieve... November DARES, Glen Earl St. Clair... February DARROW, John (Jack) Llewellyn... December DAUPHINEE, Rae Alexander... November DAURY, Anna Kathleen... October DAVIDSON, Clair Warren... December DAVIS, Adrienne Foote... November DAVIS, Alvin Raymond... December DAVIS, Cynthia Fuller... December DAVISON, Alma Margaret... December DAVISON, Nancy Evelyn... December DAWSON, Ella Josephine... November DAY, Kenneth Arthur Montgomery... March DEAGLE, Brenda Joy... January DEAKIN, Dorothy May... October DeCOSTE, Ambrose Adrian... February DEGAUST, Mary Josephine... January DEMETRE, Dementra... November DEMINGS, Carl Osborne... February DeMONT, Anna Margurite... March DENTON, M. Virginia... February DesCHAMP, William Whitman, Sr.... January DEVEAU, Annette M.... March DEVLIN, Kathleen Mary... March DEWAR, David Alexander... March DEXTER, Florence Marie... February DIADICK, Pauline Gertrude... January DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October DICKSON, Mary Georgina... November DiGIACINTO, Igino C.J.... March DILL, Gary Edward... November DILL, John Gregory... December DILLMAN, Thelma Frances... October DIXON, David E.... November DOANE, Kevin Leslie... December DODWELL, Dorothy Helena... February DOMINEY, Herbert James... March DONALDSON, Elizabeth Ruth... February

12 506 The Royal Gazette, Wednesday, March 30, 2016 DOUCETTE, Joseph Amos... March DOUCETTE, Simonne Marie... November DOUGHERTY, Daniel Patrick... November DOWLING, Joan I.... February DOWNEY, Grace Rebecca... December DOWNEY, Robert John... December DOYLE, Paul... October DOYLE, Roger Bruce... September DRAGER, Inge... December DRAGER, Lisa... December DRYSDALE, Florence Ruth Morris... February DRYSDALE, Maurice James... November DUFFY, Orison... November DUGAS, Shirley Lorraine... November DUGGAN, John Edward... October DUGGINS, William Nelson... November DUNBAR, Janet Eleanor... December DUNBAR, Vera Cavell... January DUNPHY, Alexander... March DUNPHY, Mary Angela... October DUPLISEA, Jean Beverley... March DURLING, Isabell Jean... November DYE, Beverley Eva... January DYKE, Charles Richard... December EAGLES, Ronald Cedric... March EARLE, Brian V.... November EASTWOOD, Caroline Annetta... November EATON, Susan Lorraine... December EDWARDS, David Anthony... January EISAN, Evelyn Sara... January EISENHAUER, Florence V.... October EISENHAUER, James Gerald... February EISNOR, Ella Joyce... March ELLIOTT, Vicky Susanne... December ELLIS, Phyllis Mae... November ELLS, James B.... November EMINO, Marguerite Albertha (corrected March )... March ENGLAND, David Joseph... December ENGLEHARD, Aleida... December ERICKSON, Freeman Vance... December ERICKSON, Michelle Louise... December ERNST, Bruce Otto... March ERSKINE, Kevin Boyd... November EVAN, Heather Margaret Elizabeth... January EVEREST, Herbert Ronald... January FAHEY, Lena... December FANCY, Keith Alexander... December FARNELL, Winnifred Ruby... November FARQUHAR, Darren Eugene... December FARRANT, Robert Bruce... March FARRELL, Arthur Vincent... February FARRELL, Jessie May... October FARRELL, Muriel Geneva... February FAULKNER, Allen Gordon... November FAVIER, C. Murray... October FEIT, Josephine Mary... January FENNELL, Audrey... February

13 The Royal Gazette, Wednesday, March 30, FENTON, Henry Ernest... February FERGUSON, Duncan Malcolm... February FERGUSON, Duncan Malcolm (cancelled - republished February )... January FERRIER, Margaret E.C.... October FERRIS, John Burgess... November FETTERLY, Allan DeNyse... December FIFIELD, Carolyn Lee... March FISHER, Lester L.... November FITZGERALD, Lucille Ann... October FITZPATRICK, John Kenneth... December FIZZARD, Janet Josephine... October FLEIGER, James Patrick... October FLEMING, William Harrison... February FLISS, Mary Theresa... November FOREST, Victor J.... February FORSYTH, Dianna Louise... February FORSYTH, Sheila McNair... November FORTIN, Shirley Beatrice... November FOUGERE, John Michael... March FRANCHE, Marie Yolande Fleur Ange... February FRANCIS, Roxanne... November FRASER, Andrew James... October FRASER, Andrew Neil... December FRASER, Donald Hugh... January FRASER, Dorothy Ann... December FRASER, JamesWilliam... January FRASER, Joyce Kathleen... February FRASER, Martha... February FRASER, Robert Alexander... October FRASER, William Douglas... March FREEMAN, Wilson Guilford... October FRICKER, Kaye Louise... December FRICKER, Maxwell Roy... December FUKES, Margaret M.... November FURLONG, Howard R.... October GAETZ, Cody James... March GALLANT, Ona Marie... December GALVIN, Thomas Normand... January GAMMON, Madeline Ann... March GANDER, Raymond Lloyd... March GAPSKI, Czeslawa... December GARDNER, Effie Genevieve... October GARNIER, Betty Louise... February GATES, Daniel Carroll... November GAULT, Marjorie Winnifred... October GEDDES, William Amos... December GENTILE, Ernest A.... March GEORGE, Donna Maria... November GIBSON, Philip E.... September GIDNEY, Sidney R.... March GILES, Eva Pauline... November GILLIS, Angus Ronald... February GILLIS, Ethel Marie... March GILLIS, John Godfrey... December GILLIS, John Richard... December GILLIS, Walter John... February GODWIN, Margaret B.... November

14 508 The Royal Gazette, Wednesday, March 30, 2016 GOODMAN, Audrey Ruth Henrietta... January GOODWIN, Garry Leon... January GOODWIN, Paul Woodbury... September GOODWIN, Robert Sydney... November GORDON, Gerald Everett... December GOREHAM, Rachel Jane... November GORMAN, Doris Evelyn (aka Doris Evelyn Orton Gorman)... November GORMLEY, Marguerite Joyce... January GORRILL, Christina Diane... March GOULD, Albert Gregory... March GOULD, Margaret Geraldine... February GOULD, Stanley (aka Stanley Oscar Gould)... March GOUTHRO, Robert Michael... March GRADY, Donald Jerome... March GRAHAM, Arthur Harvey... December GRAHAM, John Vincent... December GRAHAM, Kathleen Mary... November GRANICH, Thomas Dobroslav... September GRANT, David William... March GRANT, Estelle Vivian... March GRANT, Justin Robin... October GRANT-LESLIE, Jean C.... March GRAY, Duncan Everett... December GRAY, Gordon William... March GREEN, Esther Pearl... November GREEN, Ida Maude... February GREEN, Maxine Laurena... January GREEN, Sheila June... January GREENE, Jean Lorraine... February GREENE, Violet Elizabeth... March GREER, James Dale... February GUINAN, Anne Elizabeth... November GUINAN, Mary Margaret... March GUNN, Barbara Lorraine... December GUNN, Elizabeth Helen... March HAGEN, Kathryn Ellen... February HAGMAN, Melvyn Edward... September HALEY, Myrtle Christine... December HALEY, Richard Douglas... December HALIBURTON, George MacDonald... September HALL, Donald MacKinnon... November HALL, James Frederick... December HALLIDAY, Doris Lillian... January HAMILTON, Eileen Isabel... November HAMPTON, Minnie Helena... March HANAM, Margaret Ann... January HANSEN, Svein Martin... February HANSON, Bessie Eileen... February HAPE, Evelyn Joan... December HARDY, Hugh Bernard... September HARDY, Julia Isabel... September HARGREAVES, Doreen... February HARNISH, Arnold Davis... October HARNISH, Ronald... October HARRIE, Marguerite Beatrice... January HARRIS, Anthony Dumaresque... February HARRITY, Dorothy Allan... February

15 The Royal Gazette, Wednesday, March 30, HART, Catherine Marie... March HARTRICK, Myrer Margaret Pauline... January HATFIELD, Alice Joan... October HAUGHEY, Charles Henry... February HAWES, Ada Catherine... October HAWES, Celia A.... December HAYDEN, Maizie A.... March HAYMAN, Edith Catherine... February HAYMAN, Irene... October HAYNES, Frederick Paul... December HAZEL, Rockwell Fletcher... December HEAD, John D.... January HEADDY, Mary Lee... December HEATLIE, David Alexander... February HEBB, Florene Evelyn... November HEBB, Helen (Sue) Gene... February HEBB, Mary Florence (aka Florence Mary Hebb)... December HEBB, Victoria Ellen... February HEDDEN, Ruby Edna... October HEIM, Arnold Wayne... March HEMNES, Margaret (aka Margaret Wood Hemnes)... March HENNESSEY, Jean Dolena... March HENNICK, Kenneth Albert... February HENSLER, Shawn E.R.... December HEWEY, Arnold (Buddy) Everette... November HICKEY, Annie... October HICKEY, Catherine Delores... November HICKEY, Charles Claude... January HIGGINS, Shirley Ann... November HILTZ, Austin William... October HILTZ, Brenda F. (aka Brenda F. Donaldson)... December HILTZ, Garnet Leroy... February HILTZ, Viola Louise... October HIMMELMAN, George Lawrence... October HINGLEY, Edith Mae... November HIRSCHFELD, Helen Mae... March HIRST, Nellie... November HISCOCK, David Bruce... March HITCHCOCK, Pauline Rosemary... January HOARE, Marilyn Faye... February HOBAN, Dorothy Marion... October HOLT, John William... January HORLOCK, Elizabeth Darrell... March HORNER, Elsie Gertrude... November HORTON, Marion Jane (aka Jane Marion Horton)... December HOWARD, Catherine Renelda... March HOWARD, Phyllis Norma Florence... January HUBBARD, Louis Roy... February HUBBARD, Mary Melanie... February HUBLEY, Wesley Delano... February HUGGINS, Brian Edgar... December HUNTER, Adrian Davis... December HUNTER, Frank Reginald... October HURLBURT, Geraldine... November HURSHMAN, Walter Thomas (corrected December )... October HURTUBISE, Jacques... November HYSON, Murray Dennis... December

16 510 The Royal Gazette, Wednesday, March 30, 2016 HYSON, Murray Dennis... January ICETON, Hilda... November ILLSLEY, Clyde Avery... November ILSLEY, Stephen Mark... September INKPEN, Stanley Peter... December ISLES, Larry David... December ISLES, Leslie Harold... February JABALEE, George Richard... December JACKMAN, Terrence Anthony... November JACKSON, Harold Francis... January JACKSON, Vera Blanche... November JACOBSON, Esther Debra... October JARCHOW, Marion... December JARVIS, Dorothy Agusta... October JESSOP, Chipman Frederick... November JOHNSON, Dale Vivian (aka Dale Johnson)... March JOHNSON, Dirkje Elisabeth... March JOHNSON, Ernest Edward... December JOHNSTON, Wilson... December JOHNSTONE, John Duncan... December JOLLIMORE, Elizabeth J.... March JONES, Donald Garland... December JONES, Dorothy Gwendolyn... October JONES, Florence... September JONES, Joyce Catherine... March JOSEPH, Anita... February JOUDREY, Betty Jane... December JOUDREY, Robert Stephen... December JOUDREY, Winifred... December KAISER, Leslie Douglas... February KAPLAN, Samuel... December KAZIMER, Margaret... March KEAN, Edna Shirley... December KEARNEY, Francis Theodore... February KEATING, Rudolph Charles, Sr.... October KEHOE, Helen Noren... November KEHOE, June Alice... February KEHOE, Margaret Anita... March KEITH, Donald C.... October KEITH, Ruth Finch... October KEIZER, Katharine Edith... October KEIZER, Sharon Elaine... February KELLY, Beatrice... December KELLY, Doreen Lorraine... March KEMPTON, Cornelia Jacoba... February KEMPTON, Kendall Allister... December KENDRICK, Ruth Constance... December KENNEDY, Martha Florence... December KENNY, George Edward... February KENNY, Joseph Ferdinand Mathieu... November KETTLEY, John Robert James... January KEYES, Cora... March KING, Annie Jessie... November KING, Rita... November KING, Veronica... December KINGWELL, Malcolm Clyde Stone... September KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin)... October

17 The Royal Gazette, Wednesday, March 30, KLINE, Henry Bernard... December KORBER, Anne Louise... January KOUTROULAKIS, Helen... October LAFFIN, James Ambrose... November LaHAYE, Christine Elizabeth... November LAMONT, Douglas Richard... February LANDRY, Charlotte Cecilia... February LANDRY, Ina M. (aka Mary Ina Landry)... December LANDRY, Roger Joseph... March LANGILLE, Donald Whitman... March LANGILLE, Dorothy Elaine... January LANGILLE, Earle Raymond... February LANGILLE, Ivan Robb... January LaPIERRE, Barbara Ann... January LARADE, Joseph Arthur... December LARKIN, Gerald... October LASHINSKY, Freda Ruth... January LATIMER, Hazel... December LATIMER, Nelson... December LAWLOR, Velma... February Le BLANC, Lise-Martine... October LEADBEATER, Clarence Brian... October LEAHEY, Marjorie Mary Browne... December LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc)... October LeBLANC, Barbara Marie (aka Barbara LeBlanc)... October LeBLANC, Florence Alice... March LeBLANC, Joseph Gabriel (aka Joseph G. LeBlanc)... March LeBLANC, Joseph Hector... November LeBLANC, Marie Mabel... December LeBLANC, Mary Lena... December LeBLANC, Nelson Joseph... December LEGATO, Benina F.... March LEGAULT, Jean Maurice... March LEGAY, Doreen Elena... March LEISS, Michael D.... October LEMMON, Cora Winnifred... October LEMMON, Donald Joseph... December LENNERTON, James Douglas... October LEVERMAN, Marjorie... February LEVY, Greta Kathryn... December LEVY, Olive Edna... January LEWIS, Keltie Evron... January LEWISKIN, Maurice... February LIDDARD, Kenneth Robert... October LILLY, Thomas... February LITTLE, Gertrude Blanche (aka Blanche Little)... December LITTLE, Mary Kathleen... September LIVINGSTONE, Baxter Ryan... November LLOY, Nellie Jean... March LLOYD, Glynne Kenvyn... October LOCKHART, Chesley L.... November LOGAN, Margaret Dolores... November LOHNES, Carolyn Deanna... November LOMBARD, Hermeline... October LONEY, Marion Isabell... February LOUVELLE, Michael Joseph... November LOWE, Dorothy Eleanor... February

18 512 The Royal Gazette, Wednesday, March 30, 2016 LOWE, Frances Margaret... November LOZOS, Athanasios... December LUSHINGTON, John Patterson... December LUTZ, Ada... March LUTZ, Thelma Eugene... November LYLE, Barbara Elizabeth... September LYNCH, Adeline I.... January LYNCH, Donald Arthur... November LYNCH, Ruth Beatrice... December MacALPINE, George Douglas... January MacARTHUR, Calvin John... November MacARTHUR, James Willard, II... October MacASKILL, Daniel... December MacAULAY, Clarence Robert... March MacDONALD, Albert John (aka Albert J. MacDonald; aka John Albert MacDonald)... December MacDONALD, Angus Carleton... November MACDONALD, Angus L.... November MacDONALD, Anna Marie... November MacDONALD, Bernard F.... February MacDONALD, Calvin Osborne... December MacDONALD, Colin William... February MacDONALD, Donald A. Earl... March MacDONALD, Elizabeth U.... January MacDONALD, Eunice Marguerite... February MacDONALD, Everett Bradley, Sr.... November MacDONALD, J. Carl... March MacDONALD, John D. (aka John Daniel MacDonald)... October MacDONALD, John I.... March MacDONALD, John Louis... December MacDONALD, John Peter... February MacDONALD, Judith Brenda... November MacDONALD, Kathleen (Kaye) Virginia... October MacDONALD, Kathleen Jean... March MacDONALD, Liam J.... March MacDONALD, Lionel R.... October MacDONALD, Mary (Marie) Annabelle... February MacDONALD, Murdena... September MacDONALD, Muriel E.... January MacDONALD, Nellie Josephine... February MacDONALD, Ronald Joseph... November MacDONALD-STRACHAN, Euphemia Margaret... February MacDONNELL, Mary Ann... December MacDOUGALL, Alexander James... November MacDOUGALL, Robert William... November MacEACHERN, Mary C.... December MacFADDEN, Marian Louise... January MacGILLIVARY, Verna Alice... October MacGILLIVRAY, Ronald Victor... September MacGRATH, Richard Martell... February MacINNES, William Leard... January MacINNIS, John Watson... November MacINNIS, Margaret... September MacINTOSH, Elizabeth Ann... February MacINTOSH, Jessie Marian... January MacINTOSH, Sylvester M.... December MacINTYRE, Kenneth Neil... March MacISAAC, John Roderick... October

19 The Royal Gazette, Wednesday, March 30, MacISAAC, Michael Gerald... October MACK, Alfred Browne... February MacKAY, Barbara Clark... December MacKEAN, John Leonard... October MacKEIGAN, Pauline... November MacKENZIE, Charles John Maynard... January MacKENZIE, Dorothy Raylene... January MacKENZIE, Edna Rhoda... September MacKENZIE, Heather Elizabeth... October MacKENZIE, Marion Jeanette... November MacKINNON, Catherine Elizabeth (aka Catherine E. MacKinnon)... November MacKINNON, Daniel Bond... March MacKINNON, Donald G.... November MacKINNON, Mary A.... October MacKINNON, Neil John Francis... November MacKINNON, Pauline Anne... February MacLANDERS, Mabel Christine... October MacLEAN, Ainslie... March MacLEAN, Albert Roy... February MacLEAN, Alexander Allison (aka Alex Allison MacLean)... January MacLEAN, Archibald Antony... October MacLEAN, Florence Marie (aka Florence Marie MacLean-Kanary)... March MacLEAN, Gary Ellis... March MacLEAN, Helen Catherine... February MacLEAN, James Barry... February MacLEAN, John Robert... November MacLEAN, Laura Emily... January MacLEAN, Thomas Allison... January MacLENNAN, Allison Joy... February MacLENNAN, Irving Allister... October MacLEOD, Allan J.... March MacLEOD, Allan J. (corrected March )... March MacLEOD, Daniel Joseph... October MacLEOD, David Brian... February MacLEOD, John Edwin... March MacLEOD, Linda Marie... October MacMILLAN, Kenneth Aubrey... December MacNAMARA, Clarence Gerald (aka Gerald MacNamara)... January MacNAUGHTON, Harvey Lester... February MacNEIL, Arthur John... January MacNEIL, Barbara Mary... December MacNEIL, Daniel James... November MacNEIL, Francis (Baker)... December MacNEIL, Hector Joseph... January MacNEIL, Kevin... February MacNEIL, Margaret Christine... February MacNEIL, Marie Elizabeth (aka Mary Elizabeth Thompson)... September MacNEILL, Frances Johanna... March MacNEILL, Joseph Brian... October MacNEILL, Robert Carson... October MacPHEE, Daniel James... December MacPHEE, Grethe Skanderup... December MacPHEE, Norman Francis... February MacPHERSON, Jane... March MacPHERSON, John Douglas... December MacPHERSON, Mary Evelyn... October MacQUARRIE, Audrey Ann... December

20 514 The Royal Gazette, Wednesday, March 30, 2016 MacQUARRIE, Ferne Lena... February MacQUEEN, Malcolm... December MacSWEEN, Daniel Anthony... November MacVICAR, Marilyn... February MADDEN, Douglas Lamont... October MADER, Russell St. Clair... December MAHAR, Leonard Clyde... November MAHON, Charles Arthur... January MAILLET, Denise Albertine... March MAILMAN, Iona Ruth... February MAILMAN, Iona Ruth... March MAILMAN, Olive Nancy... February MAMZELLIS, Emanuel... March MANN, Robert Murray... March MANOS, Peter... October MANSFIELD, Carroll... November MANTHORNE, Agnes Ferguson... January MARCH, Brian Reginald... December MARCOUX, Marc-Andre... March MARINELLI, Marie Gertrude... October MARSH, William... December MARSHALL, Ross Alfred... February MARTELL, Barbara... October MARTELL, William Appleton... December MARTIN, David... February MARTIN, Joan Audrey... March MARTIN, Margaret Harriet... March MARTIN, Sarah W.... December MASON, Georgina Blanche... March MASON, Murray Allan... January MATHESON, Muriel... February MATHESON, Valerie... March MATHUR, Mohini... December MATTHEWS, Richard Hayward... November MAZUR, Anabella MacKenzie-Ross... March McADAM, Agnes Duncan... November McCLURE, Thomas Donald... December McCOUBREY, Georgena Tudor... October McCUISH Cecilia (aka Cecila MacCuish)... November McCULLOCH, Doris Ruth... November McDONALD, Alexander Murray... October McDONALD, Joan Margaret... October McDONALD, Philip Howard (aka Philip A. McDonald)... October McDORMAN, Marion Grace... February McDOW, Cecil John... March McGILL, Raymond Lewis... December McGRATH, Francis Joseph... October McINNES, Donald Stewart... February McINNES, Dorothy Manuelaine... February McINNIS, Dolina... November McKAY, John H. (Buddy)... October McKENZIE, Clarence Edward... March McKIE, Julia Teresa... March McKINNON, Daniel Hugh (aka Daniel Hugh MacKinnon)... March McLEARN, Maurice Gilbert... December McLEARN, Wanetta Doreen... December McLELLAN, Frances Eileen... March

21 The Royal Gazette, Wednesday, March 30, McLELLAN, Margaret Vair... January McLEOD, Donald Alexander... December McLEOD, Louise Joan... December McMULLIN, Lenora Patricia... October McMULLIN, Mary Lucy... October McNEIL, Beatrice Maureen... February McNEIL, John Lloyd... November McNEIL, Marjorie... February McNEIL, Mary Margaret... February McRAE, David... September MEERY, Henry... December MELANSON, Edward Joseph (aka Edward J. Melanson)... December MELANSON, Leon J.... March MELANSON, Peter A. (aka Peter Anthony Melanson; aka Peter Melanson; aka Pierre Melanson; aka Pierre Melancon)... December MENNIE, John William... February MERCER, John Eric... January MERRITT, Jean M.... November MESSENGER, Robert Ernest... November METCALFE, Charlotte... February MICHAELIS, Bernd... November MILES, Ivy Jane... November MILES, Randolph D.... March MILLER, Leola Marie... November MILLEY, Carl David... November MILLIGAN, Hilda May (Moir)... November MILLIGAN, Virginia Harriet... January MILLS, Evelyn Margaret... March MILLS, Robert D.... October MILNER, Karen Wendy... December MINARD, Bessie Edith... October MINARD, Gordon McKay... December MITCHELL, Ernest Creelman... December MITCHELL, Faye Yvonne... December MITCHELL, Marilyn Alice... February MITCHELL, Marves... March MOASE, William Roy Ewen... November MOIR, Clifford Anderson... January MOMBOURQUETTE, Joseph Louis... January MONTGOMERY, Donald Stuart... March MOORE, Ethel Alma... February MOORE, John... December MOORE, Mary Theresa... November MOORING, Carl Raymond... November MORASH, John Michael... January MORGAN, Fabian T. (Sonny)... December MORGAN, Marilyn Ada... October MORLEY, Reverend Francis Frank... February MORRIS, William Arthur... February MORRISON, Laura E.... October MORRISON, Mary Elizabeth... December MORROW, Navarra L.... March MOSLEY, Ronald Arthur... March MOULAISON, Bernard... December MUIRHEAD, Terence Earl Terry... November MUISE, Annie Edith... November MUISE, Chantal Ann (aka Chantal A. Muise)... March

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

St. Andrew s Presbyterian Cemetery

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

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

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

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

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

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

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

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

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

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

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

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

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

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 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

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

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

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

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

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

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

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

More information

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

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

More information

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

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

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

Name of Deceased File No. Book Folio

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

More information

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

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

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

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 6, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER

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

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

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

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

More information

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

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

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

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

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

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois i Nursing r IVA ABERLE Mount Olive, Illinois MILLICENT CATHERINE GIBSON Joplin, Missouri LENA ANNA BLEIKER Belleville, Illinois LOUISE HAYWARD Sparta, Illinois MIRIAM KATHERINE DECKER Si\eston, Missouri

More information

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

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

More information

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

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

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

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

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

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

SWINTON UNITARIAN BURIALS

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

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Descendants of 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

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

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

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

Commercial Department

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

More information

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 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

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

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

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

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

More information

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

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

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

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

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

Lost Classmates 1982

Lost Classmates 1982 Lost Classmates 1982 The following is a list of alumni from the class of 1982 for whom we do not have updated mailing information. If you have contact information for any of those listed below, please

More information

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

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

More information

Thurber Elementary School. Spanish Fork, Utah

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

More information

Benwick St. Mary s Cemetery. Grave Transcription

Benwick St. Mary s Cemetery. Grave Transcription Benwick St. Mary s Cemetery Grave Transcription This Document: Copyright 2011 Adam Keppel-Garner Grave Transcriptions Copyright Richard Munns 2002 2011 1 - Sarah Watling d.??/10/1879 aged 69 2 - David

More information

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

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

More information

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

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C

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

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

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

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

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

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

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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

More information

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

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

More information

Baptism Registers of Branscombe Methodists

Baptism Registers of Branscombe Methodists Baptism Registers of Branscombe Methodists Axminster Circuit 1842-1877 ( DRO 2399 D/1) Baptised Born Name Sex Father Mother 31.1. 1844 24.1.1844 Eliza F William Sarah Hammett Brown Brown 4.2.1844 11.1.1844

More information

.Beaufort County. GIS / Land Records

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

More information

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

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

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 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

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 21, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Honourable Diana Whalen Minister of Justice

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

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

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

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

More information

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