I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Size: px
Start display at page:

Download "I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 27, 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: Lisa Croteau 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 15 th day of December, Mark Furey Attorney General and Minister of Justice December PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Leslie C. Young of Digby, in the County of Digby (name change to Leslie C. Brinton); and E. Scott Kennedy of Brooklyn, in the County of Yarmouth (now an agent of Transport Canada). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Kevin R. Aldrich of Bedford, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Kristopher C. Barr of Waverley, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Louise E. Bradbury of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Office of the Public Trustee); Garland J. Carmichael of Grand Lake, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Michael W. Cheeseman of Upper Tantallon, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Heather L. Clark of Halifax, in the Halifax Regional Municipality, for a term commencing December 14, 2017 and to expire December 13, 2022 (Royal Bank of Canada); Amanda D. Collins of Brookside, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Matthew A.C. Fader of Cole Harbour, in the Halifax Regional Municipality, for a term commencing December 14, 2017 and to expire December 13, 2022 (Allan Marshall & Associates Inc., insolvency); 2117

2 2118 The Royal Gazette, Wednesday, December 27, 2017 Trish Lawson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Office of the Public Trustee); Ann N. Lindanger of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal Real Property); Karen Denise O Keefe of Sydney, in the County of Cape Breton, for a term commencing December 14, 2017 and to expire December 13, 2022, and only while employed with Citizenship and Immigration Canada; Maura L. Palmer of Kentville, in the County of Kings, while employed with the Province of Nova Scotia (Justice Court Services Kentville Justice Centre); Jeffrey M. Stevens of Fall River, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; James P. Sweeney of Sydney, in the County of Cape Breton, for a term commencing December 14, 2017 and to expire December 13, 2022, and only while employed with Citizenship and Immigration Canada; and Sarah R. West-McSparron of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Leslie C. Brinton of Marshalltown, in the County of Digby, while employed with the Town of Digby; E. Scott Kennedy of Brooklyn, in the County of Yarmouth, for a term commencing December 14, 2017 and to expire September 28, 2021 (private); Nicole L. Ling of Bridgewater, in the County of Lunenburg, for a term commencing January 31, 2018 and to expire January 30, 2023 (Power, Leefe, Reddy and Rafuse law firm); Sean C. MacNeil of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 20, 2017 and to expire December 19, 2022 (Grant Thornton Limited, insolvency); Sandra P. Nearing of New Victoria, in the County of Cape Breton, for a term commencing January 17, 2018 and to expire January 16, 2023 (Neil F. McMahon law firm); and Kimberly A. Sibbins of Middle Sackville, in the Halifax Regional Municipality, for a term commencing January 31, 2018 and to expire January 30, 2023 (Salyzyn and Associates Limited, bankruptcy); DATED at Halifax, Nova Scotia, this 14 th day of December, Honourable Mark Furey Attorney General and Minister of Justice December IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of the Company. DATED this 21 st day of December Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act of the Province of Nova Scotia, R.S.N.S. 1989, c and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Nova Scotia Limited, a body corporate under the laws of the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 14 th day of December, 2017.

3 The Royal Gazette, Wednesday, December 27, G. Wayne Beaton, QC 50 Dorchester Street Sydney NS B1P 5Z1 Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 20 th day of December, Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for Nova Scotia Limited December IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of RCRS Foods Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that RCRS Foods Incorporated a body corporate under the laws of the Province of Nova Scotia with registered office at Halifax, in the Province of Nova Scotia intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of RCRS Foods Incorporated and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 21 st day of December, Joseph S. Roza Solicitor for RCRS Foods Incorporated December IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ANNE MARIE BOYLAN, Deceased Notice of Application (S. 64(3)(a)) The applicant John Edward Collins has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kentville, 87 Cornwallis Street, Kentville, Nova Scotia for an application to have a copy of a will confirmed as a valid will to be heard on February 27, 2018, at 9:30 a.m. The affidavit of John Edward Collins 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 December 14, John Edward Collins 200 New Russell Road New Ross NS Telephone: December (3 issues) 3413 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF CAROL ELIZABETH CHANDLER, Deceased Notice of Application (S. 64(3)(a)) The applicants Leslie Jane Chandler, Graham Henson Chandler, and Peggy Chandler have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, at The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia for an Order admitting a photocopy of the Last Will and Testament of Carol

4 2120 The Royal Gazette, Wednesday, December 27, 2017 Elizabeth Chandler dated February 10, 1986 to proof in solemn form, to be heard on Thursday, January 18, 2018 at 9:30 a.m. The affidavits of Leslie Jane Chandler, William MacDonald, Lise Surette, and Patrick A. Burke, Q.C. in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 14, Timothy C. Matthews, TEP, QC 1959 Upper Water Street, 9 th Floor PO Box 997 Halifax NS B3J 2X2 Telephone: ; Fax: tmatthews@stewartmckelvey.com December (3 issues) 3338 Probate Act, S.N.S. 2000, c. 31, as amended, and an interim Order halting distribution of Estate assets, to be heard on this 5 th day of January, 2018 at 9:30 a.m. The affidavit of Blair Lelacheur 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 November 29, Adam Harris MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 Telephone: ; Fax: aharris@macmacmac.ns.ca Counsel for the Applicant December (3 issues) 3316 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF GORDON RALPH LELACHEUR, Deceased Notice of Application (S. 64(3)(a)) The Applicants, Blair Lelacheur and Richard Lelacheur, sons of the Deceased and/or heirs-at-law under the Estate of Gordon Ralph Lelacheur (the Estate ), have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Port Hawkesbury (Richmond County), 15 Kennedy Street, Port Hawkesbury, Nova Scotia for an Application for Proof in Solemn Form of the Deceased s Will pursuant to Section 31 of the

5 The Royal Gazette, Wednesday, December 27, FORM 17A M08444 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo to amend Motor Carrier License No. P02704 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo (Applicant), of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on December 14, 2017, to amend its Motor Carrier License No. P02704 (License), by adding a 14-passenger vehicle to Schedule E(1) of the License and by amending Schedule D Rates as attached hereto. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 3 rd of January Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 21 st day of December RATES, TOLLS AND CHARGES: SCHEDULE D(1) Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo Motor Carrier Provincial License Number P02704 Schedule D(1) Attachment Clerk of the Board Vehicle Description Cutaway Coach 14 Passenger Multi- Functional Per Km Live Per Km Dead Hourly (Rounded to Nearest Hour) Daily Minimum (4 hrs) Waiting (Inside Halifax Peninsula) Waiting (Outside Halifax Peninsula) /hr 80.00/hr /hr 75.00/hr ADDITIONAL CHARGES/CONDITIONS: 1. All rates are calculated from the Equipment Point (22 Rachael Avenue, White Lake, Nova Scotia). 2. Charges are the greater of the total kilometres plus waiting rates OR the applicable minimum, hourly, and daily rates. 3. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 4. Cancellation Policy:

6 2122 The Royal Gazette, Wednesday, December 27, 2017 a. Less than 1 day prior to the charter date 50% charge b. Less than 2 days prior to the charter date 40% charge c days prior to the charter date 30% charge d. 14 or more days prior to the charter date full refund December FORM 17A M08445 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo to amend Extra-Provincial Operating License No. XP02466 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo (Applicant), of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on December 14, 2017, to amend its Extra- Provincial Operating License No. XP02466 (License), by adding a 14-passenger vehicle to Schedule E(1) of the License and by amending Schedule D Rates as attached hereto. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 3 rd of January Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 21 st day of December RATES, TOLLS AND CHARGES: SCHEDULE D(1) Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo Extra-Provincial Operating License Number XP02466 Schedule D(1) Attachment Clerk of the Board Vehicle Description Cutaway Coach 14 Passenger Multi- Functional Per Km Live Per Km Dead Hourly (Rounded to Nearest Hour) Daily Minimum (4 hrs) Waiting (Inside Halifax Peninsula) Waiting (Outside Halifax Peninsula) /hr 80.00/hr /hr 75.00/hr

7 ADDITIONAL CHARGES/CONDITIONS: The Royal Gazette, Wednesday, December 27, All rates are calculated from the Equipment Point (22 Rachael Avenue, White Lake, Nova Scotia). 2. Charges are the greater of the total kilometres plus waiting rates OR the applicable minimum, hourly, and daily rates. 3. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 4. Meals and accommodations applicable on overnight excursions shall be paid by the charter group. 5. Cancellation Policy: a. Less than 1 day prior to the charter date 50% charge b. Less than 2 days prior to the charter date 40% charge c days prior to the charter date 30% charge d. 14 or more days prior to the charter date full refund. December NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): Bay Enterprises Limited McNabs Bay, Colchester County AQ#0664 Type: Marine shellfish Size: HA Cultivation Method: Bottom shellfish without gear Species: Blue mussel, American oyster, Bay quahog and Soft shell clam Proposed Term: 10-year licence/20-year lease Bill & Stanley Oyster Company Ltd. Marie Joseph Harbour, Guysborough County AQ#1308 Type: Marine Size: HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Dulse, Kelp, Sea lettuce, Kelp Proposed Term: 10-year licence/20-year lease Royal B. Stevens Mahone Bay, Lunenburg County AQ#0074 Type: Marine Size: 0.51 HA Cultivation Method: Maine finfish Species: Atlantic salmon, Rainbow trout Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Aqua.Admin@novascotia.ca

8 2124 The Royal Gazette, Wednesday, December 27, 2017 Written submissions will be accepted from 12:00 AM on December 7, 2017 to 11:59 PM on January 5, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. December (4 issues) 3171 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at New Site Application(s): Hamilton s Eel Fishery Limited Centerlea, Annapolis County AQ#1411 Type: Land-based Species: Rainbow trout, Brook trout, Striped bass, American eel 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 December 14, 2017 to 11:59 PM on January 12, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. December (4 issues) 3301 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at New Site Application(s): Scotia Seafood Producers Inc. New Waterford, Cape Breton County AQ#0129 Type: Land-based Species: Atlantic salmon and Rainbow 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

9 2. By Fax at: (902) By at: The Royal Gazette, Wednesday, December 27, Written submissions will be accepted from 12:00 AM on December 21, 2017 to 11:59 PM on January 19, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. December (4 issues) 3377 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 AMIRAULT, James Francis Digby, Digby County September BEATON, Sarah Sally (aka Sarah Beaton) Mabou, Inverness County December Personal Representative(s) Executor (Ex) or Administrator (Ad) Joel Willard K. Amirault (Ex) 127 Maple Grove Avenue Timberlea NS B3T 0C9 Miriam Gillis (Ex) 53 Pleasant Valley Road Pleasant Valley NS B2G 2K9 Solicitor for Personal Representative Date of the First Insertion Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 December (6m) 3419 December (6m) 3385 BLADES, Wallace Randall Clark s Harbour, Shelburne County December Shirlene Joy Blades (Ex) 14 School Street Clark s Harbour NS B0W 1P0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 December (6m) 3423 BLEEKER, Jan Daniel Dartmouth, Halifax Regional Municipality November Michael Lane (Ex) 37 Hillsdale Crescent Lower Sackville NS B4E 2G8 Brennan LeJean Garland Avenue Dartmouth NS B3B 0A7 December (6m) 3391 BURROWS, Eunice Mildred Truro, Colchester County December James Alastair Burrows (Ex) 597 Highway 236 Green Oaks NS B6L 1J1 Alan C. MacLean 10 Church Street Truro NS B2N 5B9 December (6m) 3392

10 2126 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Stella Sydney, Cape Breton Regional Municipality December CARMICHAEL, Mildred Haliburton Place Windsor, Hants County November CHAPMAN, Allan Timothy (aka Alan Timothy Chapman) Tidnish, Cumberland County July COLP, Clyde Harris Beach Meadows, Queens County December CROSSMAN, Mary Elizabeth Amherst, Cumberland County December CURLEIGH, Colin M. Parrsboro, Cumberland County December DAY, Martin Perry Sheet Harbour, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Brent MacInnis (Ex) 2426 Frenchvale Road Frenchvale NS B2A 4E6 Susan Horne (Ex) 480 Meadows Road Sydney Forks NS B1L 1A6 Alan Redvers Carmichael (Ex) PO Box Clifton Avenue Windsor NS B0N 2T0 Justin Elliott Chapman (Ad) and Chloe Allison Chapman (Ad) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Marion Louise Gaetz (Ex) 1167 Eastern Shore Road, RR 1 Brooklyn NS B0J 1H0 Marilyn Elizabeth Kent (Ex) 1093 Easter Shore Road, RR 1 Brooklyn NS B0J 1H0 David Clyde Colp (Ex) 28 Garside Crescent Brampton ON L6S 1B7 Douglas B. Shatford, QC (Ex) 14 Electric Street Amherst NS B4H 3Z5 Nancy L. Curleigh (Ex) 277 Gilbert Road Parrsboro NS B0M 1S0 Auriel Gilbert Day (Ex) c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Solicitor for Personal Representative Date of the First Insertion G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 December (6m) 3387 Joseph Carl Cuffari PO Box Gerrish Street Windsor NS B0N 2T0 December (6m) 3383 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 December (6m) 3399 Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 December (6m) 3421 Terry E. Farrell Creighton Shatford Hirbour 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 December (6m) 3417 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 December (6m) 3393 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 December (6m) 3403

11 The Royal Gazette, Wednesday, December 27, ESTATE OF: Place of Residence of Deceased Date of Grant DEEGAN, Robert Gerald Halifax, Halifax Regional Municipality December DELK, Geraldine Evelyn Cookville, Lunenburg County December DRESSER, Marjorie Louise Shelburne, Shelburne County December EYMAN, Sherry Dawnalda Hebbville, Lunenburg County December FINCHAM, Diane Mary Kentville, Kings County June FULLER, Florence Evelyn Kentville, Kings County December GAUDET, Earl Russell Concession, Digby County December HEAD, Thomas Clyde New Waterford, Cape Breton Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Rose McGinn (Ex) College Street Halifax NS B3H 0B3 James Sherman Parke (Ex) 859 Masons Beach Road, First South, RR 2 Lunenbug NS B0J 2C0 Patricia Schropfer (Ex) Highway 592 Red Deer AB T4E 1S5 John Robert Eyman (Ex) 189 Century Drive Hebbville NS B4V 6V8 Susan Geddes (Ex) Heywood Avenue Victoria BC V8V 2Y5 Dieter G. Konrath (Ex) 7 Cape View Drive Wolfville NS B4P 1M3 Wayne Gaudet (Ex) c/o Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 Raymond Head (Ex) 1453 Lingan Road River Ryan NS B1H 4X6 Solicitor for Personal Representative Date of the First Insertion Sarah Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 December (6m) 3424 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 December (6m) 3396 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 December (6m) 3394 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 December (6m) 3414 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December (6m) 3380 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 December (6m) 3416 Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 December (6m) 3415 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 December (6m) 3406

12 2128 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant HILL, Marion Matilda Northwood Retirement Living Halifax, Halifax Regional Municipality November JACKSON, Barbara Jean Amherst, Cumberland County December JOHNSTON, David William George s River, Cape Breton Regional Municipality December JOHNSTONE, Enid Marion Sydney, Cape Breton Regional Municipality December KAIZER, Lyndon Eugene Berwick, Kings County December KINSMAN, Helen Margaret (Peggy) Hammonds Plains, Halifax Regional Municipality December LANDRY, Linda June Amherst, Cumberland County December Personal Representative(s) Executor (Ex) or Administrator (Ad) Peter Edward Hill (Ex) 30 Winchester Avenue Halifax NS B3P 2C8 Phillip Harvey Hill (Ex) 114 Thornhill Drive Halifax NS B3R 2J3 Edward Burbine (Ex) 7 Ash Street Amherst NS B4H 2N8 Patricia Johnston (Ex) c/o Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Jean Elizabeth Knott (Ex) 1916 Point Edward Highway Edwardsville NS B2A 4S1 Cheryl Patricia Hake (Ex) 932 Sherman Belcher Road Centreville NS B0P 1J0 Paul Albert Kinsman (Ex) 43 Leeward Avenue Hammonds Plains NS B3Z 1K1 Diane Delorise Giesinger (Ex) 169B Willow Street Amherst NS B4H 3W6 Dawn Marie Wright (Ex) 25 Liberty Lane Amherst NS B4H 2K5 Solicitor for Personal Representative Date of the First Insertion Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 December (6m) 3405 Anastacia L. Merrigan Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 December (6m) 3425 Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 December (6m) 3389 G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 December (6m) 3388 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December (6m) 3381 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 December (6m) 3390 Terry E. Farrell Creighton Shatford Hirbour 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 December (6m) 3418

13 The Royal Gazette, Wednesday, December 27, ESTATE OF: Place of Residence of Deceased Date of Grant LLOYD, Sharon Lee Fall River, Halifax Regional Municipality December MacDONALD, Robert Brierly Brook, Antigonish County October MacINTOSH, Cynthia Louise Truro, Colchester County December MacLEOD, Donald Murdock Sydney Mines, Cape Breton Regional Municipality December MARTIN, Annie Alberta Pictou, Pictou County December McDONALD, John Matthew Belnan, Hants County November SEABOYER, Malcolm Oswald Chester, Lunenburg County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Stanley Kenneth Lloyd (Ex) 3339 Highway 2 Fall River NS B2T 1J2 John Colin MacDonald (Ad) 515 Lamont Road Merigomish NS B0K 1G0 Arthur Harold Harding (Ex) and William Lloyd George MacIntosh (Ex) c/o Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 Alan MacLeod (Ex) 44 Silverwood Drive Sydney NS B1S 3E7 Noella Martin, QC (Ex) Hollis Street Halifax NS B3J 3N4 Wayne Patrick McDonald (Ad) 1521 Coldstream Road Coldstream NS B0N 2J0 Kirk Seaboyer (Ex) 9775 St. Margaret s Bay Road Queensland NS B0J 1T0 Mark Seaboyer (Ex) 9624 St. Margaret s Bay Road Hubbards NS B0J 1T0 Donald Seaboyer (Ex) 9715 St. Margaret s Bay Road Hubbards NS B0J 1T0 Solicitor for Personal Representative Date of the First Insertion Janet Nolan Conrad Blackburn Law Bedford Highway Bedford NS B4A 3Y4 December (6m) 3404 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 December (6m) 3386 Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 December (6m) 3398 Sean D. MacDonald The Breton Law Group Charlotte Street Sydney NS B1P 1C7 December (6m) 3422 Noella Martin, QC Hollis Street Halifax NS B3J 3N4 December (6m) 3379 Robert G. Cragg Joseph Howe Drive Halifax NS B3L 4G4 December (6m) 3420 Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December (6m) 3400

14 2130 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SLAUENWHITE, Lowell St. Clair Greenwood, Kings County December TUTTY, Barbara E. (aka Barbara Ellen Tutty) Hunts Point, Queens County December WEEKS, Gwendolyn Jane Brooklyn Corner, Kings County December ZINCK, Allen Joseph Hammonds Plains, Halifax Regional Municipality November ZINCK, Ruby Orilla West Dover, Halifax Regional Municipality November Personal Representative(s) Executor (Ex) or Administrator (Ad) Shirlene Marsha Greer (Ex) 3569 Highway 331 LaHave NS B0R 1C0 Karen Christine Slauenwhite-Eldershaw (Ex) 24 Fury Drive Dartmouth NS B3A 4Y2 Kevin Frederick Urban Slauenwhite (Ex) 1047 Mission road Goulais River ON P0S 1E0 W. Yorke Tutty (Ex) 40 Everett s Way Hunts Point NS B0T 1G0 Pamela Jane Weeks-Beaton (Ex) 2012 Finlayson Drive Yellowknife NT X1A 3C7 Doreen Zinck (Ex) Woodlyn Drive Hammonds Plains NS B4B 1J2 Doreen Zinck (Ex) Woodlyn Drive Hammonds Plains NS B4B 1J2 Solicitor for Personal Representative Date of the First Insertion Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 1K9 December (6m) 3395 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 December (6m) 3384 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December (6m) 3382 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December (6m) 3401 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December (6m) 3402 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 ADAMS, George Harry Joseph... August AIKENS, Vernon Roderick... August AISBITT, Eva Martha... June AKER, Russell Harley... July

15 The Royal Gazette, Wednesday, December 27, ALLEN, Melvin J.... August AL-MOLKY, Valerie Lynn... September AMERO, Frank Alfred... December AMERO, George Alfred (aka George A. Amero)... July AMIRAULT, Camilla Monique... November AMIRAULT, Donald Peter... November ANDERSON, David Frank... September ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October ANGELUCCI, Robespierre Roberto (aka Roberto Angelucci)... December APESTEGUY, Glenn Leo... June ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ASKEW, John Victor (aka John V. Askew)... July ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Celina Agnes... October AUCOIN, Christina Mary (aka Christena Aucoin)... October AUCOIN, Doreen Lily... September AVERY, Henry Wallace (aka Wally Avery)... November AVES, David William... September AYER, Mae Jean... July BAAK, Jean Charlotte... August BACON, Helen Elaine... September BAGNELL, Joan Hazel... November BAILLIE, Georgina Margaret... December BAILLIE, Rita Barbara... September BAIRD, Joel Keith... October BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALL, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November BANFIELD, Blanche Lorenzen... November BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARKHOUSE, Velma Marguerite... November BARLEY, Jack W.... October BARNES, Annie Evangeline... November BARRETT, James Arthur... December BEATON, John Cyril... August BELL, Elizabeth Ann... June BELLEFONTAINE, Douglas Louis... December BELLEROSE, Myrella Guylaine... December BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENOIT, Marie (Mary) Theresa (McKenzie)... December BENTLEY, Catherine Jeanette... November BERGGREN, Pirie McClair... November BERNETT, Corinne F.... December

16 2132 The Royal Gazette, Wednesday, December 27, 2017 BERNSTEIN, Margery... September BEST, Doris Margaret... September BETHUNE, Helen Lorraine... November BEZANSON, Shirley Anne... September BHATIA, Inder Narain... December BILLARD, Joan Alice... September BINGLEY, Robertson Kent... November BISHOP-TOMBLESON, Margaret Eliphal (aka Margaret Bishop)... November BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Marion Elizabeth... November BLOIS, Raymond... November BLUNDEN, Samuel Edward... October BOND, Lawrence Robert (aka Laurence Robert Bond)... November BONIN, Shirley Mary... July BONNAR, Charles Rayward... December BORGAL, Clyde Melrose... August BOUDREAU, Joseph Delbert... December BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August BOWER, Ronald Parker... November BOWERING, Margaret Olive... October BOWSER, Garfield Howard... September BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYD, Margaret Mary... December BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June BRADBURY, Harold Donald... July BRAND, Constance Rita... December BRANNEN, Leslie Louise... August BRANNEN, Sandra Louise... August BRANNON, Earle Frederick... October BRIGGS, Susan Lynn... November BROOKS, Gordon Gregory... July BROOKS, Joan Monica... October BROOMFIELD, Michael A.... August BROUGHM, Clara Mildred... November BROWN, David Lee... November BROWN, Gerard... August BROWN, Mary Christine... August BROWN, Shirley Mae... October BRUSHETT, Dianne Marie Tompkins... August BRYDEN, Roderick... November BRYSON, Donald S. (aka Donald Stanley Bryson)... August BUCHANAN, Robert Grant... November BUCKLER, Helen Grace... September BUNGAY, Charles Wesley... November BURGESS, Florence Lillie... December BURKE, Blair Earl... November BURKE, Philip Gerard... November BURKE, Sharon Imelda... October BURKE, Sharon Lynn... October BURNS, Casey Trevor... October BURNS, Lois Ernestine... June BUTLER, William Austin... June

17 The Royal Gazette, Wednesday, December 27, BUTLIN, Susan Olive... December CAMERON, Edna Bridgette... November CAMERON, Elsie Elizabeth... August CAMERON, Ernest Aolman... October CAMERON, Robert Brian... November CAMPBELL, Andrew James... October CAMPBELL, Donald A.... October CAMPBELL, Dwight Alexander... November CAMPBELL, Elizabeth Ida... November CAMPBELL, Jean M.... August CAMPBELL, Lawrence Daniel... September CAMPBELL, Lillian Margaret... December CAMPBELL, Willhelmina... December CANNING, Brian MacDonald... September CANOVA, Josephine C.... August CANTELLOW, Doris May... September CARNEY, Marion Frances... November CARRIGAN, Mary A.... July CARROLL, James Edwin... November CARROLL, Luce Bernice... July CARROLL, Ruth Jeanette... July CARTER, George Fillmore... December CARTER, Sylvia Jean... September CASEY, Vera Gertrude... October CHADWICK, Kevin Scott... November CHAMBERLAIN, Edith Mary... October CHAMBERS, Rhonda Leone... November CHANDLER, Myrtle Kathleen... August CHANDLER, Wallace Theodore... July CHAPMAN, Grace Sylvia... November CHASE, Dale Douglas... October 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 CHRISTIE, Cody Lester... July CHRISTIE, Joyce Cavell... November CHURCHILL, Irma Ethel... December CLARK, George Eric... November CLARKE, Heather Marie... September CLARKE, Samuel... November CLEARY, Shirley Frances... November COAKLEY, James Gregory... September COFFIN, Clifford Bertram... July COHOON, Katherine Pearl... July COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September COLEMAN, David Franklin... September COLEMAN, William Andrew... July COLES, Ronald David Charles... November COLLINS, Geraldeen Elaine... September COLLINS, Patricia Ann... December COLLYER, Anne Vyvien... November COLPITTS, Mary Pearson... July COMEAU, Gerald J.... June COMEAU, John Alfred... August

18 2134 The Royal Gazette, Wednesday, December 27, 2017 COMEAU, Roger G.... November COMEAU, Simone Bernadette... October COMEAU, Sonia... November CONNOLLY, Marie Elizabeth... November CONRAD, Arthur Cecil... October CONRAD, Elizabeth Irene... October CONRAD, Gordon Wilson... August CONRAD, Mary June... June CONRAD, Michael Ralph Fraser... October CONRAD, Samuel Wallace... November CONROY, Francis David... December COOK, Diane Lynn... November COOLEN, Joan Irene... December COOLEN, Larry Victor... July COOLEN, Lily Grace... December COOMBS, Mary Lillian... October COOMBS, Sarah... July COOPER, May Ida... August CORBETT, Anna Dolores Nancy... August CORBETT, Clyde William... September CORDEIRO, Fernando Correia... July CORKUM, Natalie Emeline... November CORMIER, Annie Eliza... July CORMIER, Eunice Elizabeth... August CORMIER, Shirley Lee... October COTTREAU, Martin Eloi... June COTTREAU, Thelma Rowena... July COWAN, Ada Vivian... October CRANE, Joyce Margaret... November CREASER, Rhea Evelyn Dorothy... August CRESINE, Clarence Barry... December CRICKARD, Margaret Ruth... November CROFT, Muriel Mary... December CROSS, William George... September CROSSMAN, Layton Willard... December CROTHERS, Robert... November CROUSE, Ruth Evelyn... September CROWELL, Edwin H.... November CROWELL, Harvey Edwin... September CROZIER, Vaunda Marie... November CULLEN, Frank William... July CUNNINGHAM, Mary Margaret... July CURRIE, Allan Bruce... December CURRIE, Constance Joy... December CURRIE, Joan Dorothy... November CURRIE, Lorraine (aka Ann Lorraine Currie)... September CURRIE, Norma Delores... November CURRIE, Peter... September CURRY, Donna Joan... June CURTIS, Mildred Alice Bertha... October CURWIN, Clark Scott... December CUSACK, Susan Ann... December CYR, Leonard Wayne... September DAINE, Gwendolyn Elizabeth (aka Gwendolyn E. Daine)... November DAKIN, Ernest Seymour... November DALEY, Wallace Henry... August DANIELS, Jamie Richard... December

19 The Royal Gazette, Wednesday, December 27, DARES, Gwendolyn Alice... November DAVID, Bridget... November DAVIS, Clarence Linton... November DAVIS, Clarence Munroe... July DAVIS, Donald James (aka Jim Davis)... December DAVIS, Harold Charles... October DAY, Anna Lois Yvonne... November DAY, Catherine Maude... September DAY, Kenneth William Harvey... September De CONDE, Jarvis Kent George... December DEANE, Viola Myrtle... November DEBAY, Robert David... July DEGEN, William Edward... November degooyer, Jacob Lammert Jack... October DELOREY, Betty Joan... November DELOREY, Roberta M.... July DeMONE, Audrey Jean... September DesBARRES, James Edward... October DESCHENES, Frances B.... November DESCHÊNES, Francis B.... November DEVEAU, Evangeline Marie... September DEVEAU, Marie Emma (aka May Deveau)... November DeVENNE, Bruce... November DeWITT, David Melbourne... August dewitte, Jane (aka Mary Jane dewitte)... November DEXTER, William Edward... November DICKIE, Anna Elizabeth... November DICKSON, Robert (Bobby)... June DILKIE, Ramon Dennis... November DILLMAN, Michael Blaine... July DILLON, Ethel Catherine... November DIXON, Eliza Christine... June DIXON, William Daniel... September DOANE, Benjamin Knowles... July DODGE, John Logan... November DOELL, Henry... July DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan)... October DOREY, Sybil Elizabeth... October DOUCET, Roland Francois... November DOUCETTE, Paul Charles... July DOUGLAS, Charles Joseph... August DOWLING, Helga... November DOYLE, Mary Elizabeth... December DRILLIO, Joan Christina... November DUGGAN, Lawrence Joseph... December DUNCAN, Lorne R.... December DUNN, Eileen Louise... August DURLING, Alice Fern... August DURNO, Barbara Jean... November DURNO, Margaret Laura... November DUSCONI, Ida... August EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September EASTWOOD, Nora Ellen... July EATON, Marjorie Joyce... August EDMUNDS, Calvin... December EDMUNDS, Robert Patrick... December EDWARDS, Elbert Tuthill... August

20 2136 The Royal Gazette, Wednesday, December 27, 2017 EISNER, Joan Cynthia... July EISNOR, Carolyn Margaret... October EISNOR, Eric MacDonald... October ELLIS, Roland Gordon... December ELLIS, Ronald Gordon (cancelled, republished Dec (ELLIS, Roland Gordon))... November ELLS, Frederick Kempton... December ELLSWORTH, Ernest... September EMBIL, Lourdes Isabel... July EMERSON, Mary Louise... October ENGLAND, Kathleen Margaret... October ENGLAND, Lewis Douglas... October ERNST, Helen Marion... July ERNST, Marjorie Jane... November ERVIN, David Keith... September ESTEY, Peter Lloyd... November FALCONER, George Lloyd... August FALKENHAM, Mary Eileen... August FANCY, Sharon Mildred... September FANCY, Timothy Bernard... October FARRELL, Mary Bernice... November FAULKNER, William Anthony... July FAWCETT, Shirley Ann... November FEENER, Joan Aldridge... October FENTON, Edna Martha... September FENTON, Roy Edward... September FERGUSON, Donna Mae... June FERNS, Nancy Agnew... October FIELDING, Connie Norine... August FIELDS, Marjorie Hilda... December FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August FILLMORE, Edward Leroy... November FINCK, Paul Douglas... October FINDLAYSON, Melvin... August FINLAY, May Loretta... December FIRTH, Mary... November FISET, Anne Marie... September FITZGERALD, Dorothy Irene... September FITZGERALD, Joseph Bradley... August FLAHERTY, Beatrice F.... October FLEMMING, Doris Nema... November FLETCHER, Darrell Vernon... December FLETCHER, Keith Wayne... September FOLEY, Leo Andrew... September FOLKER, Stephen Grant... November FORBES, Sarabeth Anne... November FORGERON, Mary Clarisse (aka Mary Claire Forgeron)... November FOSTER, Tod Frederick... August FOUGERE, Marion Isabel... August FOWNES, Margaret Virginia... December FRANCE, Amy Kathleen... June FRASER, Florence Agnes... November FRASER, Ronald Murdock... December FRASER, Rose Catherine... September FRASER, Sheila Marie... November FRAUGHTON, Harry Arthur... December FREDERICKS, Laurie James... November FRIZZELL, John Ivan... September

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

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

William Flint's Descendants. Helen E. Turner

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

More information

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

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

More information

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 2, 2016 ORDER IN COUNCIL 2016-59 DATED FEBRUARY 29, 2016 The Governor in Council is pleased to appoint,

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February Nova Scotia Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, 2018 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT BURCHELL MACDOUGALL PROBATE, ESTATES AND THE LAND REGISTRATION ACT AN OVERVIEW Erin O'Brien Edmonds, Q.C. Suite 210, 255 Lacewood Drive Halifax, Nova Scotia B3M 4G2 Telephone (902) 445-2339 Facsimile (902)

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

I VOLUME 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

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

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 6, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF:

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 William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

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

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

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. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

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

More information

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

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

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

I VOLUME 227, NO. 1 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 227, NO. 1 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 227, NO. 1 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 3, 2018 This is to certify that on December 7, 2017 at 15:30 in the afternoon change(s) was/were made

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

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

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

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

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

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

Pictou has a New LRO!

Pictou has a New LRO! Issue 12 Pictou has a New LRO! March 2009 It takes a great team effort and organization to move a Land Registration Office, and that s what happened in Pictou when the old office closed on Thursday, January

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

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

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

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

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

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

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

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

More information

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

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

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

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 Aubrey Thomas Quinlan

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

More information

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

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

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

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

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

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

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

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

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

Land Surveyors Recognized by SNSMR

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

More information

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

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

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

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

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

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

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

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

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

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

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

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

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

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

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

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

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

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

Sheek Family Genealogy Notes Pennsylvania

Sheek Family Genealogy Notes Pennsylvania Sheek Family Genealogy Notes Pennsylvania Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31 May 2003 Armstrong Co., Red

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

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

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

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 1, 2015 PROVINCE OF NOVA SCOTIA OFFICE OF THE REGISTAR OF REGULATIONS AND ROYAL GAZETTE Notice of Retirement

More information

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

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

More information

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

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

Annual Report. Activities of Nova Scotia Co-operatives in 2011

Annual Report. Activities of Nova Scotia Co-operatives in 2011 Annual Report Activities of Nova Scotia Co-operatives in 2011 Co-operatives Branch Program and Registry Management Prepared January 13, 2014 Co-operatives Annual Report This report is published by the

More information

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

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

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

More information

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings, Bridgetown on Tuesday, the 5th day of June, 2018 at 10.00 a.m.

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

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

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

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

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

More information