I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Size: px
Start display at page:

Download "I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 4, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Jennifer Brittany Tichonchuk Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 13 th day of September, Mark Furey Attorney General and Minister of Justice October IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 27 th day of October, Jeffrey R. Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II 1615 Halifax NS B3J 3R7 Solicitor for Nova Scotia Limited 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 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 2 nd day of October, Michael Kennedy Patterson Law Solicitor for Nova Scotia Limited October IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 28 th day of September, 2017.

2 1616 The Royal Gazette, Wednesday, October 4, 2017 Hasan Naqvi McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Limited 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 Nova Scotia Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED October 2, Christine C. Pound Stewart McKelvey Solicitor for Nova Scotia Ltd. October 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 Aselin Music Inc. for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Aselin Music Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 2 nd day of Ocotber, Greg Crowell McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Aselin Music Inc. 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 Custodia Management Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Custodia Management Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 4, Charles S. Reagh Stewart McKelvey Solicitor for Custodia Management Incorporated October IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c and - IN THE MATTER OF: The Application of Gull Bay Property Group Inc. for Leave to Surrender its Certificate of Incorporation Gull Bay Property Group Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 22 nd day of September, Donald G. Harding, QC Donald G. Harding Barrister & Solicitor Inc. 30 John Street PO Box 549 Shelburne NS B0T 1W0 Telephone: ; Fax: Solicitor for Gull Bay Property Group Inc. 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 Medis Health & Wellness Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Medis Health & Wellness Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

3 The Royal Gazette, Wednesday, October 4, DATED this 28 th day of September, A.D., Alexander MacKillop Boudrot Rodgers Law Inc Spring Garden Road Halifax NS B3H 1Y7 Solicitor for Medis Health & Wellness Ltd. October NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: NOVA SCOTIA LIMITED New Name: THERESA O LEARY LAW OFFICE INCORPORATED Effective: 07-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: ASADO WOOD FIRED GRILL INC. Effective: 21-SEP-2017 Old Name: NOVA SCOTIA COMPANY New Name: WISEPLUM CORP. Effective: 14-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: BEAR RIVER VINEYARDS LTD. Effective: 06-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: MC FOOD SERVICE SOLUTIONS LTD. Effective: 19-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: BRICKYARD HEALTH INC. Effective: 11-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: THE COUNTRY BREAD BASKET INCORPORATED Effective: 13-SEP-2017 Old Name: NOVA SCOTIA LIMITED New Name: CGR MECHANICAL INC. Effective: 13-SEP-2017 Old Name: 590 PORTLAND INC. New Name: 43 FIELDING INC. Effective: 05-SEP-2017 Old Name: A.P.S. PETROLEUM SUPPLY LIMITED New Name: ALL-SERVE SIGNED LIMITED Effective: 21-SEP-2017 Old Name: ARL AUTO ELECRIC LIMITED New Name: D.C. AUTO ELECTRIC LIMITED Effective: 22-SEP-2017 Old Name: CANNAHORT AGRICULTURE LTD. New Name: ROBINSON S CANNABIS INCORPORATED Effective: 27-SEP-2017 Old Name: CHADWICK FOOD SERVICE MANAGEMENT INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 05-SEP-2017 Old Name: CLEAR CHANNEL OUTDOOR COMPANY CANADA New Name: BRANDED CITIES COMPANY CANADA Effective: 25-SEP-2017 Old Name: CPTVN-S INC./CPTVN-E INC. New Name: WILD GAME PRODUCTIONS INC. Effective: 11-SEP-2017 Old Name: GREEN LANDERS CHARTERED ACCOUNTANTS INCORPORATED New Name: GREEN LANDERS CHARTERED PROFESSIONAL ACCOUNTANTS INC. Effective: 18-SEP-2017 Old Name: HEMPTATION SMOKE SHOP LIMITED New Name: GLASS ON GLASS GALLERY LTD. Effective: 15-SEP-2017 Old Name: HERBINS LTD. New Name: HERBINS INVESTMENT LIMITED Effective: 08-SEP-2017 Old Name: J G S COORDINATING SERVICES LIMITED New Name: KIDCO RESTAURANT INC. Effective: 07-SEP-2017 Old Name: JAMIE ERNST, CA INC. New Name: JAMIE ERNST CPA INC. Effective: 26-SEP-2017 Old Name: JANET L. CHEVERIE, C.A. INCORPORATED New Name: JANET L. CHEVERIE, C.P.A. INC. Effective: 19-SEP-2017 Old Name: JDA ARCHITECTS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 26-SEP-2017 Old Name: JEAN HICKS APPRAISALS INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 29-AUG-2017 Old Name: JENNINGS MARCH CHARTERED ACCOUNTANTS INC. New Name: JENNINGS MARCH CHARTERED PROFESSIONAL ACCOUNTANTS INC. Effective: 27-SEP-2017 Old Name: KELLY COOMBS CHARTERED ACCOUNTANT INCORPORATED New Name: KELLY COOMBS CPA INC. Effective: 22-SEP-2017 Old Name: MJS HOLDINGS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 20-SEP-2017 Old Name: NAW TRUCKING INC. New Name: NOVA SCOTIA LIMITED Effective: 01-SEP-2017

4 1618 The Royal Gazette, Wednesday, October 4, 2017 Old Name: PANNIZZA RESTAURANTS OF ATLANTIC CANADA INC. New Name: HEAT WAVE WATERCRAFT RENTALS INC. Effective: 20-SEP-2017 Old Name: PAR 4 AUTO SALES LIMITED New Name: NOVA SCOTIA LIMITED Effective: 05-SEP-2017 Old Name: PLUM COACHING INC. New Name: PLUM GROUP INC. Effective: 15-SEP-2017 Old Name: SWAIN & ASSOCIATES CHARTERED ACCOUNTANTS INC. New Name: SWAIN CHARTERED PROFESSIONAL ACCOUNTANTS INC. Effective: 30-AUG-2017 Old Name: TRIPLE TRY CONTRACTING INC. New Name: TRIPLE TRI CONTRACTING INC. Effective: 01-SEP-2017 Old Name: WOODSIDE TAVERN LIMITED New Name: NOVA SCOTIA LIMITED Effective: 05-SEP-2017 Dated at Halifax, Province of Nova Scotia, on October 1, Registry of Joint Stock Companies Hayley Clarke, Registrar October NOTICE OF VOLUNTARY WINDING UP AND DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by Section 44 of the Co-operative Associations Act, R.S.N.S. 1989, c. 98, Re Used Resale Co-op Ltd., Registry ID# , held a membership meeting and passed a special resolution to wind up and dissolve the co-operative. TAKE NOTICE that the name of the co-operative will be struck off the register at the office of the Registrar of Joint Stock Companies no sooner than one month from the date of this publication, and in compliance with Section 57 of the Act, at which time the association will be dissolved unless cause is shown to the contrary. Dated at the City of Halifax, in the Province of Nova Scotia, 2 nd day of October, October Audrey Gay Inspector of Co-operatives NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date NOVA SCOTIA LIMITED SEP 05, 2017 ASENTRA PHARMACEUTICALS INC. SEP 20, 2017 BAILEY RESORTS LTD. SEP 14, 2017 BRUNSWICK BIER WORKS INC. SEP 28, 2017 DR. JONATHAN ROSS MEDICAL INC. SEP 27, 2017 EVANS WINE MERCHANTS LIMITED SEP 12, 2017 GARDIUM SECURITY INC. / GARDIUM SÉCURITÉ INC. SEP 07, 2017 ILY PLAN FOR PETS INC. SEP 27, 2017 INTEGRA TECHNOLOGIES LIMITED SEP 29, 2017 ISLAND VIEW RESTAURANT LIMITED SEP 20, 2017 J.P. MORGAN SECURITIES LLC SEP 20, 2017 MAPLE SECURITIES CANADA LIMITED SEP 28, 2017 PALMETTO INVESTMENTS LIMITED SEP 26, 2017 REALITY DREAMS INC. SEP 06, 2017 REGENERO ENTERPRISES LIMITED SEP 06, 2017 STEPHEN J. SMITH CONSULTING LIMITED SEP 14, 2017 TOITURES THERMOTECH INC. SEP 18, 2017 VITRE TOUT INC. SEP 21, 2017 WILSON-CHISHOLM CONSULTING INC. SEP 22, 2017 ZONEPERFECT NUTRITION COMPANY SEP 19, 2017 Dated at Halifax, Province of Nova Scotia, on October 1, Registry of Joint Stock Companies Hayley Clarke, Registrar October NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 2ND PARADISE RETREAT SEP 21, 2017 A. WHITE HEALTH, SAFETY & SECURITY TRAINING/CONSULTING SEP 29, 2017 ACO HOLDINGS SEP 18, 2017 ALLIANCE EXPRESS SEP 22, 2017 ASANTE FREIGHT LINES & EXPORTS SEP 01, 2017 BAIRD ELECTRIC SEP 12, 2017 BCO HOLDINGS SEP 18, 2017 BEAR RIVER VINEYARDS SEP 06, 2017 BIRTH HAPPENS DELIVERING BIRTH EDUCATION SEP 05, 2017 BRIDGEWATER COMFORT INN SEP 15, 2017 BUD S TAXI 2010 SEP 25, 2017 CCO HOLDINGS SEP 18, 2017 CMW FILMS SEP 07, 2017 COMPASS ROSE FINE WOODWORKING SEP 26, 2017 CONTECH MECHANICAL SEP 13, 2017 CONTOUR DESIGNS SEP 11, 2017

5 The Royal Gazette, Wednesday, October 4, CURTIS HARPELL TRANSPORT SEP 07, 2017 D. CAST DOORS & CONSTRUCTION SEP 29, 2017 DCO HOLDINGS SEP 18, 2017 DLKL CARPENTRY PLUS SEP 07, 2017 DYNAMIC FOREST PRODUCTS SEP 13, 2017 FRIENDS AMONG US CAMPGROUND SEP 20, 2017 GLAD TIDINGS CHRISTMAS & CRAFT SHOPPE SEP 11, 2017 GLENN MACDOUGALL CARPENTRY SEP 07, 2017 HABESHA CORNER STORE SEP 07, 2017 HALPRO CLEANING SERVICES SEP 27, 2017 HAYDEN S AUTOBODY SEP 14, 2017 HOLLISWEALTH SEP 18, 2017 JASMINE CHINESE RESTAURANT SEP 19, 2017 JOYFUL CONVENIENCE SEP 06, 2017 KELLY PROPERTY SERVICES SEP 25, 2017 KNOT FRAGILE CONTRACTING SEP 05, 2017 LIGHTEN UP HAIR STUDIO SEP 25, 2017 MAPLE LEAF SHORT DURATION 2016-II FLOW- THROUGH LIMITED PARTNERSHIP SEP 08, 2017 MCKENNA S DEFENSIVE DRIVING SCHOOL SEP 28, 2017 MOVEMENT THROUGH MASSAGE SEP 15, 2017 NEW YORK TAXI SEP 21, 2017 PALADIN TECHNOLOGIES SEP 15, 2017 PATRIMOINE HOLLIS SEP 18, 2017 PATRIMOINEHOLLISWEALTH SEP 18, 2017 QUANTSHARE ADVISOR SEP 29, 2017 R. AL MELVIN FORENSIC MEDICAL SERVICES SEP 21, 2017 R. OXENHAM CONSULTING SEP 08, 2017 SALTBOX STORAGE SEP 26, 2017 SANDY S FASHIONS FOR MEN SEP 21, 2017 SCOTIAL MEDIA SEP 20, 2017 SINBER TRANSPORT SEP 22, 2017 SNELL S AUTO BODY SEP 07, 2017 SUNRIZE CONSULTATION & REFERRAL CENTER SEP 13, 2017 TAYLOR ENVIRONMENTAL CONSULTING SEP 28, 2017 THE COUNTRY BREAD BASKET SEP 13, 2017 THE GOLD NUGGET AFN SEP 27, 2017 THE HAIR DOCTOR SEP 15, 2017 TRADUCTION SSM TRANSLATION SERVICES SEP 18, 2017 WILLY WAX CANADA SEP 20, 2017 YESUDEM AUTO CONSULTANT SEP 11, 2017 Dated at Halifax, Province of Nova Scotia, on October 1, Registry of Joint Stock Companies Hayley Clarke, Registrar Probate Court of Nova Scotia, at the Probate District of Kings, located at the Kentville Law Courts, 87 Cornwallis Street, Kentville, Nova Scotia for Motion for direction to set a date for a hearing for Proof in Solemn Form of the Will of Barry Helpard to be heard at 11:00 a.m.; on October 5, The judge may provide directions in your absence, if you or your counsel fail to attend. The affidavit of Elias Helpard, 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. 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 June 6, Craig L. Arsenault Landry, McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: carsenault@landrymcgillivray.ca September (3 issues) 2509 October IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF BARRY HELPARD, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Elias Helpard, beneficiary of the Estate and son of the Deceased, has applied to the Judge of the

6 1620 The Royal Gazette, Wednesday, October 4, 2017 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 BURKE, Sharon Lynn Port Hawkesbury, Inverness County May CAMERON, Ernest Aolman Country Harbour, Guysborough County September COMEAU, Simone Bernadette Lower Saulnierville, Digby County July CORMIER, Shirley Lee Amherst, Cumberland County September CURTIS, Mildred Alice Bertha Toronto, Ontario September GILLIS, James Hector Joseph Upper Tantallon, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Emily Vanessa Burke (Ex) 19 Smith Avenue Cole Harbour NS B2V 1M3 Carolyn Martha Cameron (Ad) Highway 316, RR 1 Country Harbour NS B0H 1J0 Paulette M. Comeau (Ad) 3005 Carlson Boulevard El Cerrito CA USA Allen Michael Cormier (Ex) 43 Glenway Drive SW Calgary AB T3E 4T9 Anne Curtis (Ex) 6 Doon Road Toronto ON M2L 1L9 Elizabeth Marie Gillis (Ex) 76 Ashford Close Upper Tantallon NS B3Z 1E5 Solicitor for Personal Representative Date of the First Insertion October (6m) 2536 Carole Gartside B-33 Greening Drive Antigonish NS B2G 1R1 October (6m) 2539 Lynette M. Muise Muise Law Inc. PO Box Highway 1 Meteghan River NS B0W 2L0 October (6m) 2540 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 October (6m) 2534 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 October (6m) 2522 Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 October (6m) 2514

7 The Royal Gazette, Wednesday, October 4, ESTATE OF: Place of Residence of Deceased Date of Grant GRANT, Gloria Rose Upper Clements, Annapolis County September HANNAH, John Arthur Rosebud, Lunenburg County April JEFFREY, Laura Virginia Tideview Terrace Conway, Digby County September JOHNSON, Susan Diane Nictaux, Annapolis County September JOHNSTON, Dorothy Mildred Brookville, Pictou County September Personal Representative(s) Executor (Ex) or Administrator (Ad) Larry Everett Grant (Ex) 2 Golden Eagle Drive North Kentville NS B4N 0E5 Lorraine Rose Ripley (Ex) 2391 Old Guysborough Road Goffs NS B2T 1B9 Tamar Drushka (Ad) 133 York Street PO Box 907 Lunenburg NS B0J 2C0 Robert Jeffrey (Ex) PO Box 146 Digby NS B0V 1A0 Shawna Michelle Prince (Ex) 106 Park Drive Whitecourt AB T7S 1S6 Amanda Sue Zubchinsky (Ex) 8 Maple Meadow Court Belfountain ON L7K 0G2 Adam Michael Johnson (Ex) 70 Bisley Crescent Brockville ON K6V 2T8 James Mark Johnston (Ex) 206 McCready Drive Milton ON L9T 0V2 Solicitor for Personal Representative Date of the First Insertion John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 October (6m) 2529 October (6m) 2538 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 October (6m) 2545 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 October (6m) 2521 J. Gregory MacDonald, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 October (6m) 2515 KAVANAUGH, Anita Aimee The Berkeley Dartmouth, Halifax Regional Municipality September Karen Denise Kavanaugh (Ex) 67 Hawthorne Street Dartmouth NS B2Y 2Y8 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 October (6m) 2518 KING, Florence Mary Parkstone Enhanced Care Halifax, Halifax Regional Municipality September JoAnn Watson (Ad) Coburg Road Halifax NS B3H 4K1 Catherine D.A. Watson Coles McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 October (6m) 2548

8 1622 The Royal Gazette, Wednesday, October 4, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MACKENZIE, Annette Elizabeth Kentville, Kings County September MATHERS, Louise Ann Loriaux Halifax, Halifax Regional Municipality September MERCER, Bruce Allen Halifax, Halifax Regional Municipality September MOREHOUSE, Addie Reid Armview Estates Halifax, Halifax Regional Municipality September MULOCK, William Calvin Rhodes Corner, Lunenburg County September MURDOCK, Donna Joy Truro, Colchester County September OUELLETTE, Gerard Joseph (aka Gerard Joseph Ouelette; aka Joseph Gerard Ouellette) Lower Sackville, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Elspeth Margaret Mackenzie (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Terence L. Mathers (Ex) College Street Halifax NS B3H 0B3 Bradley Mercer (Ad) Peggy s Cove Road Glen Haven NS B3Z 2R7 Joanne Reid Power (Ad) B Street Maple Ridge BC V2W 0H1 Paulette Shirley Corkum (Ex) Highway 3 Rhodes Corner NS B4V 5M9 Joy Alynn Murdock (Ex) 20 Sarah Crescent Brookside NS B3T 1R5 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 October (6m) 2526 Daniel S. Walker Patterson Law Hollis Street Halifax NS B3J 3N4 October (6m) 2531 Teresa M. Crawshaw Patterson Law Hollis Street Halifax NS B3J 3N4 October (6m) 2520 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 October (6m) 2525 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 October (6m) 2537 J. Ronald Creighton, QC Patterson Law 10 Church Street Truro NS B2N 5B9 October (6m) 2542 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 October (6m) 2532

9 The Royal Gazette, Wednesday, October 4, ESTATE OF: Place of Residence of Deceased Date of Grant PERRIN, Doris Leona Oxford, Cumberland County September PHINNEY, Harold Covell Melvern Square, Annapolis County July RICHARDSON, Gerald Allen William Shubenacadie, Hants County July RITTER, Ursula Gisela Weidhausen, Germany September SCHURMAN, Marie Louise Halifax, Halifax Regional Municipality September SPEARS, Marie Florine Pictou, Pictou County September Personal Representative(s) Executor (Ex) or Administrator (Ad) Donna Jean Leona Perrin (Ad) 3883 Highway 321, RR 1 Oxford NS B0M 1P0 Robert Ottie Perrin (Ad) 1095 Hansford Road PO Box 242 Oxford NS B0M 1P0 Patricia Marie Perrin (Ad) 89 Victoria Street West PO Box 734 Kensington PE C0B 1M0 Nancy Lea Perrin (Ad) Jackson Street Oxford NS B0M 1P0 Beverley Joyce Phinney (Ex) 40 Pleasant Street Melvern Square NS B0P 1R0 Norma Jean Richardson (Ex) Highway 2 Shubenacadie NS B0N 2H0 Michaela Merzenich (Ad) Taunusstrasse 29 Erftstadt, North Rhine-Westphal Germany Linda Ann MacDonald (Ex) 8 Ravenhill Crescent Bedford NS B4A 3L3 Lisa Michelle Chiasson (Ex) A Street, SW Calgary AB T2T 4E1 Simonne Juliette Leger (Ex) 5069 Route 15 Portage NB E4N 2L3 Solicitor for Personal Representative Date of the First Insertion Joshua E. Cormier Hicks LeMoine Law 15 Princess Street Amherst NS B4H 3Z2 October (6m) 2535 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 October (6m) 2523 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 October (6m) 2547 Tara L. Wilcox Cox & Palmer Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 October (6m) 2541 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 October (6m) 2516 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 October (6m) 2528

10 1624 The Royal Gazette, Wednesday, October 4, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion VIGNEAULT, Krista (Murphy) Dartmouth, Halifax Regional Municipality September Samuel Elliott Vigneault (Ex) 108 Avondale Road Dartmouth NS B1H 1H6 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 October (6m) 2527 WATSON, Alan James Yorkshire, England, United Kingdom September WATT, Alice Mary Lower Truro, Colchester County July Thomas Everett Watson (Ex) 6759 Edward Arab Avenue Halifax NS B3L 2E2 Robert Edward Watt (Ex) 38 Leslie Place Regina SK S4S 6R2 Maurice G. McGillivray, QC PO Box Ochterloney Street Dartmouth NS B2Y 4B8 October (6m) 2544 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 October (6m) 2513 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, Helen Therese... September ABRIEL, David Leonard... April ABRIEL, Heather Anne... April ACKER, Philip... April ADAMS, Frances Emeline... May ADAMS, George Harry Joseph... August ADAMS, Vince Joseph... May AIKENS, Vernon Roderick... August AISBITT, Eva Martha... June AKER, Russell Harley... July ALFORD, Alice Louise... April ALLEN, Melvin J.... August ALLEN, Warren Fowler... May AL-MOLKY, Valerie Lynn... September AMERO, George Alfred (aka George A. Amero)... July AMIRO, Nelson... May ANDERSON, David Frank... September ANDERSON, Kenneth George... May ANDERSON, Ruth Viola... April ANDERSON, Vivian Ella... May ANGIONE, Sarah Catherine... May APESTEGUY, Glenn Leo... June ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARCHIBALD, Lester Joseph... June

11 The Royal Gazette, Wednesday, October 4, ARMITAGE, Jack... April ARMOUR, Royce Mansfield... September ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ARSENAULT, Mary Adele... June ASKEW, John Victor (aka John V. Askew)... July ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATTREE, Phyllis Elva... May ATWELL, William George... May ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Doreen Lily... September AULENBACH, Evelyn Lenora... April AVES, David William... September AYER, Mae Jean... July BAAK, Jean Charlotte... August BABCOCK, Shirley B.... April BACKMAN, Marion Jean... June BACON, Helen Elaine... September BAIGENT, Harry... May BAILEY, Neil Murray... June BAILLIE, Rita Barbara... September BAINBRIDGE, Gladys Mary McKeown... May BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Rebecca J.... April BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALKAN, Donna Lee... May BALLANTYNE, Margaret... May BANFIELD, Clara Lorraine... May BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARKHOUSE, Ronald Herman... March BARRY, Joyce Elizabeth... April BARTON, Imogene Muriel... May BASKER, Marcella Ann... June BATES, Ethel G.... March BATES, Jacqueline Constance... March BAUDITZ, Erika M.... June BEAN, Bertha T.... March BEATON, John Cyril... August BEATTIE, Bernice A.... April BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BECK, Brian... June BECK, Mary Lillian... April BELL, Elizabeth Ann... June BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENT, Vesta Jean... May BENTEAU, Joyce Shirley... May BERG, Lawrence Sinclair... May

12 1626 The Royal Gazette, Wednesday, October 4, 2017 BERGSON, John Marvin... April BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERNSTEIN, Margery... September BERRINGER, Lorne Archibald... May BEST, Doris Margaret... September BETTS, Mary Tait... May BEZANSON, Shirley Anne... September BIHEL, Robert Deidre Marie... June BILLARD, Joan Alice... September BIRCHELL, Gordon Joseph... May BISSETT, Ruby Martha... May BISWAS, Buddhadeb (corrected April )... March BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Carman Eugene... June BLASCO, Constance Irene... May BOLAND, Linkard William... May BOND, Dorothy Isabel... April BOND, Edna Marie... May BOND, Kirby Allan... April BONIN, Shirley Mary... July BONNELL, Myrtle Winifred... May BORGAL, Clyde Melrose... August BORNAIS, Grace Catherine... May BORTIGNON, Sante... May BOSTON, Martin Cameron... June BOUDREAU, Edna... May BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOUDREAU, Mary Pauline... April BOURQUE, Eleanor Doris... April BOUTILIER, David St. Clair... June BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August BOWLBY, Harold Thomas... May BOWSER, Garfield Howard... September BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYD, John Anderson... April BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June BRADBURY, Harold Donald... July BRADLEY, Kevin Lee Henry... June BRANNEN, Leslie Louise... August BRANNEN, Sandra Louise... August BREWER, Lorna Marie... May BRIAND, Renee Anne... April BRIMICOMBE, Ralph Henry... May BRITTEN, Patricia Elizabeth... May BRODERICK, Florence Margaret... April BRODERICK, William (aka William John Broderick)... April BROOKS, Francis Patrick... May BROOKS, Gordon Gregory... July BROOMFIELD, Michael A.... August BROWN, Alice Ethel... June BROWN, Bernard Edward... April BROWN, Eleanor Margaret... May BROWN, Gerard... August

13 The Royal Gazette, Wednesday, October 4, BROWN, Joyce Blanche... May BROWN, Krista Joy... May BROWN, Mary Christine... August BROWN, Timothy Malcolm... May BRUCE, Dorothy Maie... May BRUSHETT, Dianne Marie Tompkins... August BRYSON, Donald S. (aka Donald Stanley Bryson)... August BUCKLER, Helen Grace... September BURGESS, Richard Brian... March BURNS, Lois Ernestine... June BURRELL, Christine Katherine... April BURTON, Lorraine Grace... May BUTLER, Laura Bernice... May BUTLER, Myrna Ruth... March BUTLER, William Austin... June CAINES, George Walter... April CALDER, Robin Norman... June CAMERON, Barbara Jean... March CAMERON, Elsie Elizabeth... August CAMERON, Martha... June CAMPBELL, Alan Sibley... June CAMPBELL, Jean M.... August CAMPBELL, Joseph James... April CAMPBELL, Lawrence Daniel... September CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Brian MacDonald... September CANNING, Iona Beatrice... April CANOVA, Josephine C.... August CANTELLOW, Doris May... September CARMICHAEL, Ella Laffey (Sapira)... June CARRIGAN, Mary A.... July CARROLL, Luce Bernice... July CARROLL, Ruth Jeanette... July CARTER, Eileen Keating... May CARTER, Sylvia Jean... September CHALMERS, Antony D. T.... May CHAMBERS, Phyllis L.... April CHANDLER, Myrtle Kathleen... August CHANDLER, Wallace Theodore... July CHASE, Phyllis Elisman... April CHERNIN, Phyllis Sylvia... July CHESTNEY, Mark Leonard... July CHIASSON, Hattie Florence... August CHISHOLM, Colin Joseph... July CHISLETT, Frederick John (aka John Chislett)... July CHIVARI, Darlene Marie... September CHRISTAKOS, Georgia... May CHRISTIE, Cody Lester... July CLARKE, Heather Marie... September CLARKE, Lorne Otis... May CLARKE, Susan Frances... June CLAYTON, Arleigh R.... May CLEE, Shirley Irene (aka Shirley Irene Muise)... June CLOTHIER, John Charles... June CLOWATER, Florence Marie... May CLYBURN, George Clifford... April

14 1628 The Royal Gazette, Wednesday, October 4, 2017 COAKLEY, James Gregory... September COCHRANE, June Elizabeth... June COFFIN, Clifford Bertram... July COGGAR, Harry Eugene... June COHOON, Etta Margaret... May COHOON, Katherine Pearl... July COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September COLE, Mary Theresa... May COLEMAN, David Franklin... September COLEMAN, William Andrew... July COLLINS, Geraldeen Elaine... September COLLINS, Shirley Emily... March COLPITTS, Mary Pearson... July COMEAU, Anne Marie... May COMEAU, Faye Joan Elaine... April COMEAU, Gerald J.... June COMEAU, John Alfred... August COMEAU, Marie Elizabeth... May COMEAU, May Marie... June CONANT, Deanna Mary... May CONNORS, Lorne... June CONRAD, Gordon Wilson... August CONRAD, Lynn Loraine... May CONRAD, Mary June... June CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Verda Lucille... June COOLEN, Larry Victor... July COOMBS, Sarah... July COOPER, Gerald Joseph... May COOPER, May Ida... August CORBETT, Anna Dolores Nancy... August CORBETT, Clyde William... September CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May CORDEIRO, Fernando Correia... July COREY, Robert Arnold... June CORKIN, Joanne Dorothy... April CORKUM, Albert Richard... May CORMIER, Annie Eliza... July CORMIER, Cecil Edmund... May CORMIER, Eunice Elizabeth... August CORNFORTH, Earle William... May COSTWELL, Carl Herman... May COTTREAU, Martin Eloi... June COTTREAU, Thelma Rowena... July COX, Mary Aileen... May CRAWFORD, Aubrey Lewis... March CREASER, Rhea Evelyn Dorothy... August CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton)... April CROFT, Violet Marie... April CROSS, William George... September CROUSE, Marjorie Pearl... April CROUSE, Ruth Evelyn... September CROWELL, Harvey Edwin... September CROWELL, William Arthur... May CULLEN, Frank William... July CUMMINGS, Robert Earl... May

15 The Royal Gazette, Wednesday, October 4, CUNNINGHAM, Mary Margaret... July CURRAN, Michael Joseph... April CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran)... May CURRIE, Lorraine (aka Ann Lorraine Currie)... September CURRIE, Peter... September CURRY, Donna Joan... June CUSACK, Angela Josephine... April CYR, Leonard Wayne... September CZAPALAY, Stephen... April D ANDREA, Joseph Duncan... April d ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d Entremont)... June D ESOPO, Peter B.... April DABCZAK, Maria... April DALE, James Michael... April DALEY, Wallace Henry... August DALRYMPLE, Reginald James... May DAUPHINEE, Olive May... April DAVIS, Clarence Munroe... July DAVISON, Norena Janette... May DAWES, Joan Audrey Ward... June DAY, Catherine Maude... September DAY, Kenneth William Harvey... September de BOER, Hazel Maud... May DeBAIE, George Harvey... May DEBAY, Robert David... July DECKER, Clemeth George... June DeCOSTE, Harold Anthony... April DeGRUCHY, Theresa Colleen... April DELANEY, Mamie Catherine... June DELLORUSSO, Grazia... May DELOREY, Roberta M.... July DeMONE, Audrey Jean... September DENTON, Elwood Keith... May DEPEW, John Chauncey Lawrence... April DESMOND, Brenda Mae... June DETCHEVERY, Marilyn... April DEVEAU, Evangeline Marie... September DEVEAU, Jackie Dean... May DEVEAU, Muriel... May DeWITT, David Melbourne... August DICKEY, Matthew MacKenzie... May DICKSON, Robert (Bobby)... June DILLMAN, Michael Blaine... July DIXON, Eliza Christine... June DIXON, William Daniel... September DOANE, Benjamin Knowles... July DOANE, Harvey William... May DOBBIN, Raymond Joseph... June DOBSON, Thomas Edward... May DOELL, Henry... July DOHERTY, Beulah Amanda... April DORRINGTON, Charles Edward... April DOUCET, George Joseph... May DOUCET, Mande Octave... April DOUCETTE, Paul Charles... July DOUGLAS, Charles Joseph... August DOUGLAS, Donald Warren... April

16 1630 The Royal Gazette, Wednesday, October 4, 2017 DOYLE, Sarah Catherine... April DUFFY, Ella Truena... April DUGGAN, Mary Cora... April DUNBAR, Alexander Gilmour... May DUNBAR, Leroy Sanford... May DUNN, Eileen Louise... August DURLING, Alice Fern... August DUSCONI, Ida... August DWYER, Robert James... April DYER, Ruby Martha... June EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September EASTWOOD, Nora Ellen... July EATON, Marjorie Joyce... August EDWARDS, Elbert Tuthill... August EDWARDS, William Garnet (aka Garnet Edwards)... April EISENER, Verna Grace... May EISNER, Joan Cynthia... July ELLINGBO, Grace... April ELLIOTT, Helen Louise... June ELLSWORTH, Ernest... September EMBIL, Lourdes Isabel... July ERNST, Helen Marion... July ERVIN, David Keith... September EVANS, David Carl... April EVANS, David Michael... June EVANS, Joseph Andrew... March EVEREST, Joyce Lorraine... May FAGAN, Mary Elizabeth... April FALCONER, George Lloyd... August FALKENHAM, Dianne Emily... April FALKENHAM, Mary Eileen... August FANCY, Sharon Mildred... September FAULKNER, William Anthony... July FEHR, Leslie Wayne... May FEINDEL, Ruby Etta... May FENTON, Edna Martha... September FENTON, Roy Edward... September FERGUSON, Donna Mae... June FERNS, Thomas Hugh... June FIELDING, Connie Norine... August FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August FINDLAYSON, Melvin... August FISET, Anne Marie... September FISHER, Alfred Joel... May FITZGERALD, Dorothy Irene... September FITZGERALD, Joseph Bradley... August FLETCHER, Keith Wayne... September FLINN, Gerald Francis... May FOLEY, Arlene... June FOLEY, Leo Andrew... September FORBES, Dolores Jane... June FORBES, Ivan L.... April FORBES, Lea L.... June FORREST, Helen Irene... June FORREST, Lorna Gloria... April FOSTER, Tod Frederick... August FOUGERE, Marion Isabel... August

17 The Royal Gazette, Wednesday, October 4, FOWLER, John Vivian... June FRANCE, Amy Kathleen... June FRASER, Alice Viola... May FRASER, Joan Kathleen Elizabeth... June FRASER, Mary Ruth... May FRASER, Rose Catherine... September FRASER, Stanley Kenneth... May FRIZZELL, John Ivan... September FROMSTEIN, Stephen Louis... May FROTTEN, J. Leo (aka Joseph Leo Frotten)... July FRY, Pauline Margaret... May FULLERTON, George Dara... June GAETZ, Anne Marie... June GAETZ, David Foster... May GAGNON, Mary June... September GAGNON, Stanley Joseph... September GALLANT, Michael Stanley... May GALLANT, Robert Joseph... April GALLUPE, Olga Rita... May GARDEN, Dorothy Rita... May GARDINER, Mary... September GARNIER, Ethel Muriel... May GARRETT, Virginia Grant... June GATES, Obie William... July GAUDET, Cecile M.... June GAUDET, Maria Carolina... August GEAR, Agnes Pauline... July GEDDES, Gerald Reid... August GERRIOR, Cynthia Mary Jeanna... August GERTRIDGE, Marilyn Ann... April GIASSON, Frederick... March GIBBS, Joan Marilyn... May GIESBRECHT, Edgar John... May GIESEN, Daniel Joseph... June GILBERT, Wayne Alton... April GILLINGHAM, Nettie Frances... June GILLIS, Donald Bernard... April GILLIS, John Joseph... July GILLIS, Mary Jane... June GILLIS, Nellie... September GINGRAS, Charles William Maxime... June GIRVAN, James Sinclair Henderson... June GLADWIN, Beverly Jean... July GLAWSON, Ann Marie... August GOLDING, Mary Alice... May GOLDRING, Betty Eleanor... July GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth)... August GOODWIN, Clair Chappell... July GOODWIN, Ida Stella... June GRAHAM, Louise Mae... July GRAHAM, Stella S. (aka Stella Graham)... August GRAHAM, Victor Edmund... April GRAHAM, Virginia Mary... June GRANT, John Robin... August GRANT, Michael Bernard... May GREEN, Evelyn Dorothy... May

18 1632 The Royal Gazette, Wednesday, October 4, 2017 GREEN, George Peter... June GREENE, Gloria Faylene (aka Gloria Failine Greene)... June GREENE, Leah Jamie Quigley... September GREENE, Mary Kathleen... April GREENE, Shirley Ann... July GREENFIELD, Geraldine Muriel... April GREER, Peter Frederick... July GRIMMER, Elisabeth Johnsen... May GROSVOLD, Daniel Karsten... August GURNEY, Joseph Milton... March HADLEY, Marion Frances... June HAGAN, Joseph Kweku... May HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar)... August HALFYARD, Kenneth Hines... September HALL, Patricia... August HALVERSON, Phyllis Isabel... August HALYK, Russell Metro (aka Russell Halyk)... June HAMBRICK, Shirley Anne Allena... September HAMILTON, Robert Mark... August HAMILTON, Wayne Douglas... July HAMM, Mary Irene... August HAMM-ROY, Cecil Eugene (aka Cecil Eugene Roy)... May HANLEY, Grace Letitia (aka Grace Latitia Hanley)... May HANNA, Margaret Lavina... August HANSEN, Arthur Kristian... September HARDWICK, Ethel Eileen... May HARDY, Cyril Dennis (aka Dennis Cyril Hardy)... September HARDY, Isabel... May HARMAN, David Rae... September HARNISH, Samuel Vernon... June HARRIETHA, Donald Martin... June HARRIS, David Alexander... May HARRISON, Norman Fulmer... May HARTLIN, Winfield Alexander... May HARVEY, Annie Laura... April HARVEY, Frances Bernice... May HASHEY, Lorraine Olive... July HATFIELD, Stuart Arlie... September HATT, Robert Bruce... May HATTER, Jacqueline Grace... September HAUGHN, Sylvia Jeanette... July HAVILL, Florence Mary... April HAWCO, Bernard Frederick... August HAWKINS, Joseph Arthur... August HAWKINS, Susan Elizabeth... August HAWLEY, Shirley... July HAYDEN, Michael Patrick... May HEARN, Mary Laura... May HEBERT, Raoul Joseph... May HEFLER, James Clinton Leslie... May HEISLER, Sidney Clarence... April HELMS, Philip Roderick... June HEMMING, Stephen Herbert... May HEMSWORTH, Juanita Maude... May HENDERSON, Annike Jans... July HENDSBEE, Kevin... May HENNESSEY, Michael... September

19 The Royal Gazette, Wednesday, October 4, HERMAN, G. Otella G.... August HERSEY, Betty Olive... August HICKEY, Marjorie Ruth... July HICKS, Georgina Ethel (aka Georgie Ethel Hicks)... May HICKS, Jean... September HICKS, Marla Francesca... August HIETALA, Tyyne Amalia... September HIGGS, Hazel Marie... July HILD, Marjorie Anita... September HILL, Douglas Henry... August HILL, Pearl Vivian... May HILLIER, Howard... May HILTZ, Carroll Eugene... July HILTZ, Frances St. Clair... April HIMMELMAN, Jerry Ray... September HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman)... July HINES, Janice Mae... June HINES, Robert... August HOBRECKER, K. David... July HOCKINGS, Daphne Rose... April HODDER, Dorothy Joyce... July HOGAN, Harold James... August HOLDEN, Meagan Danielle... May HOLMES, Charles Bernard... May HOLMES, Dr. Ian... July HOLMES, Everett Glenn Alexander (aka Glenn Holmes)... May HOLMES, George L.... June HOLMES, Jean Elizabeth... May HONEY, Frank Owen... March HOPKINS, Shirley Ann... August HORNE, Joseph William Gregory... June HORNE, Marie Sophie... June HORNE, Marion Louise... May HORROCKS, Marina Helen... July HORTON, Melville Lloyd... April HOWE, Allan Wesley... June HOWELL, Beatrix Dorothea (corrected May )... May HOWELL, William Thomas... June HUDSON, Carl Douglas... September HUGHES, Charles Maxwell... April HUGHES, Wilfred Dean... August HUME, Cecil Dawson... June HUME, Greta Lorraine... September HUNT, Richard B.... September HUNTLEY, Rossini Wilfred Mcfadgen... May HURD, Lorraine Winnifred... June HURLBERT, John Melford... September HURLEY, Velma Rae... May HUSKINS, Helen Marguerite... April HUTCHINSON, Annie Edna... September HUTT, Anthony Henry... May HUTT, Doris Jean... May HYNES, Jacqueline Gail... May INGLIS, Marion Louise... August IRVING, Frederick Keith (aka Keith Irving)... July IRVING, Garnet Edison... May ISLES, Robert Arthur... June

20 1634 The Royal Gazette, Wednesday, October 4, 2017 JACHIMOWICZ, Maria Teresa... August JACKSON, Cecil Lloyd... March JACKSON, George Joseph... April JAMES, Hanna May... July JARDINE, Andrew Campbell... August JARDINE, Magdalene (Magdelene)... May JARVIS, Denis Victor Mark... June JEE, Kwan Hoh... September JEFFERY, Ann Louise... June JESSOME, Lionel Wilfred... March JESSOP, Donna Christine... September JOHNSON, Gregory Kenneth... April JOHNSON, Joseph Martin... June JOHNSON, Josephine... September JOHNSON, Leona Addie... May JOHNSON, Thora Peninnah (aka Thora Penninah Johnson)... August JOHNSTON, Agnes Scott... June JOHNSTON, Ethel Mary... May JOHNSTONE, Thomas Abner... July JOLLIMORE, Roy Kenneth... March JOLLOTA, Carmen Eldon... July JOLLYMORE, Gwendolyn C.... June JONES, Bonita Ann... September JORDAN, Joseph Larkin... May JOUDREY, Lillian Irene... June JOUDREY, Nora Matilda... July JUDGE, Jack Wallace... September KAISER, Beatrice Eileen... July KALBFLEISCH, June Winnifred... August KARREL, Evangeline Bessie... June KAULBACH, John Robert... May KAY, Harold Arthur... July KEAN, Leo Douglas John (aka Leo D. Kean)... September KEATING, Mary Patricia (aka Patricia Mary Keating)... April KEDDY, Hazel Louise... May KEDDY, Michael Ralph... May KEDY, Wayne Clyde... June KEELER, Ernest Malcolm... June KEELING, Florence Catherine... September KEELING, Leora Marguarite... April KEELING, Samuel Edward... April KEITH, Geneva Garneta... August KELLERMAN, Hazel Julia Priscilla... May KELLY, Charlene Marie... June KELLY, Ivy Rosemary... August KELLY, Malcolm... May KELLY, Ronald Thomas... May KENLEY, Duane Delbert... May KENNEDY, Catherine Marie... August KENNEDY, George Blaise... April KENNEDY, Mary Annabelle... June KENNEDY, Robert Laird... April KENNEY, Gordon S.... May KING, Clyde Bruce... July KING, Ronald James... April KINNEY, Alvie Elizabeth... September KITCHEN, Nancy Diana... July

William Flint's Descendants. Helen E. Turner

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

More information

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

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

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

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

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

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81 - and - IN THE MATTER

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

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

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

Descendants of 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

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

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

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

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 25, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Marie-Pier

More information

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

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

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

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

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

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

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

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

More information

Descendants of 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Searcy Faith Cemetery

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

More information

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

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

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

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

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

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

More information

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

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

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

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

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

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Name of Deceased File No. Book Folio

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

More information

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority Part I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 2, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

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

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

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

Book of Descendants 27 Dec 1998

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

More information

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

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

More information

Descendants of 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

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

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

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

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

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

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

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

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

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

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

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

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

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

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

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...) generation GAY FAMILY HISTORY THE COCKSHOTT/COESHOTT FAMILY THOMAS COCKSHOTT I =(...) Margaret... (born 1650 s?) (...) >? T COCKSHOTT I WILLIAM I MARY DENNIS I THOMAS II JOHN =(1697/8x) Anne Booth JANE

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

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

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

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

More information

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

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

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova

More information

Descendants of Robert Douglas

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

More information

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

More information

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

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

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

More information

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

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

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

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

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

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

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

First 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

Register Report for Philip KIMMEL

Register Report for Philip KIMMEL Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran

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

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

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

More information

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

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