PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

Size: px
Start display at page:

Download "PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 17, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, 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 Commissioners pursuant to the Notaries and Commissioners Act: Tanielle A. Collier of River Bourgeois, in the County of Richmond (name change to Tanielle A. Boudreau); and Darlene David-Cashin of Larry s River, in the County of Guysborough (no longer employed with the Province of Nova Scotia). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Daphne L. Colwell of Bridgetown East, in the County of Annapolis, while employed with the Town of Bridgetown; Nancy M. Comeau of Bear River, in the County of Annapolis, while employed with the Town of Bridgetown; Darlene L. Coolen of Halifax, in the Halifax Regional Municipality, for a term commencing July 4, 2013 and to expire July 3, 2018 (BDO Canada Limited, bankruptcy); Cassandra Edgar of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Construction Association of Nova Scotia (non-profit organization); Shobha Gashus of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 4, 2013 and to expire July 3, 2018 (Royal & Sun Alliance Insurance Company of Canada); Judith Hill of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 4, 2013 and to expire July 3, 2018 (BDO Canada Limited, bankruptcy); Deanna Kelly-Massey of Hammonds Plains, in the Halifax Regional Municipality, for a term commencing July 4, 2013 and to expire July 3, 2018 (Royal & Sun Alliance Insurance Company of Canada); Rodney R. MacDonald of Bible Hill, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Lisa McKay of Valley, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Kathleen A. Redmond of Pugwash, in the County of Cumberland, for a term commencing July 4, 2013 and to expire July 3, 2018 (private); and Curtis M. White of Amherst, in the County of Cumberland, while employed with the Amherst Police Department. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Tanielle A. Boudreau of River Bourgeois, in the County of Richmond, for a term commencing July 4, 2013 and to expire September 2, 2014 (P. Gregory MacIsaac, law firm); Lois Patterson of Baddeck, in the County of Victoria, for a term commencing November 13, 2013 and to expire November 12, 2018 (Elliot K. Fraser Barrister and Solicitor Inc.); and Darlene Pinnell of Lake Fletcher, in the Halifax Regional Municipality, for a term commencing June 30, 2013 and to expire June 29, 2018 (Jessome Law). DATED at Halifax, Nova Scotia, this 4 th day of July,

2 1086 The Royal Gazette, Wednesday, July 17, 2013 Ross Landry Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, 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 appointed as Commissioners pursuant to the Notaries and Commissioners Act: Tamara Alleyne of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Maintenance Enforcement Program); Janice Beals of East Preston, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations Access Nova Scotia); David A. Brown of Nine Mile River, in the County of Hants, while employed with Commissionaires Nova Scotia; Valerie A. Collings of Head of Chezzetcook, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality (Customer Service Centre); Leanne E. Gouthro of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations Access Nova Scotia); Natasha D. Lawrence of Lawrencetown, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations Access Nova Scotia); Brian Manley of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Maintenance Enforcement Program); and Mary Kathleen Mayich of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Maintenance Enforcement Program). DATED at Halifax, Nova Scotia, this 11 th day of July, Ross Landry Minister of Justice and Attorney General IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Augustus Graham Wareham, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant, Monica Wareham, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 Charlotte Street, Sydney, Nova Scotia for an Application for Proof in Solemn Form to be heard on the 16 th day of August, 2013, at 9:30 a.m. The affidavit of Monica Wareham in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED April 5, David L. Parsons, QC Lawyer for Applicant David L. Parsons Law Inc. 240 Kings Road, Sydney NS B1S 1A6 Telephone: ; Fax: davidparsons@dlparsonslaw.com 1457 July (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Mary Blanche Wareham, Deceased Application for Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant, Monica Wareham, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 Charlotte Street, Sydney, Nova Scotia for an Application for Proof in Solemn Form to be heard on the 16 th day of August, 2013, at 9:30 a.m. The affidavit of Monica Wareham 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.

3 The Royal Gazette, Wednesday, July 17, 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 April 5, David L. Parsons, QC Lawyer for Applicant David L. Parsons Law Inc. 240 Kings Road, Sydney NS B1S 1A6 Telephone: ; Fax: davidparsons@dlparsonslaw.com 1458 July (3iss) 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 NOTICE is hereby given that Nova Scotia Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Wellington, 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 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 Regional Municipality, Province of Nova Scotia, this 16 th day of July, Pamela Clarke WICKWIRE HOLM 1801 Hollis Street, Suite 2100 PO Box 1054, Halifax NS B3J 2X6 Solicitor for Nova Scotia Limited 1461 July 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 Canadian Lease Auto Receivable Corporation for Leave to Surrender its Certificate of Incorporation CANADIAN LEASE AUTO RECEIVABLE CORPORATION 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 15 th day of July, Karen M. Gardiner McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Canadian Lease Auto Receivable Corporation 1443 July IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Application of R. W. Levy Investments Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that R. W. Levy Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 15 th day of July, July R. W. Levy Investments Limited Marven Block, Director 181 Carnoustie Drive Hammonds Plains NS B4B 0E5 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 Ridgevale Developers Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act RIDGEVALE DEVELOPERS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 10 th day of July, 2013.

4 1088 The Royal Gazette, Wednesday, July 17, 2013 Laurie Jones McInnes Cooper Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Ridgevale Developers Limited 1456 July IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Victor Finance ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Victor Finance ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation under the provisions of the Nova Scotia Companies Act. DATED this July 9, DS Welch Bussières Legal Counsel for Victor Finance ULC 1420 July FORM 17A M05754 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of RYAN BARRY O/A GREAT E.A.R.T.H EXPEDITIONS to amend Motor Carrier License No. P02885 AMENDED NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Ryan Barry o/a Great E.A.R.T.H Expeditions ( Great E.A.R.T.H. ) of Lawrencetown, Nova Scotia, made an Application, which was received by the Clerk of the Board on June 19, 2013, to amend Rates for Packaged Tours and Custom Tours in its Motor Carrier License No. P02885 ( License ), and Notice of the Application was previously published in the Royal Gazette on June 26, 2013, with no objections being received by the Board by the stated date of July 3, AND TAKE NOTICE THAT at the hearing of the Application on July 11, 2013, Great E.A.R.T.H. requested the following amendments (bolded) to the Application: Half day tours (4 5 hours): $65 $95 per person Multi-day tour to Cape Breton (4 days): $435 $460 per person (4 person minimum) Additional charges: Airport pickup or drop-off along with tour: $65 $75 extra flat fee per trip A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Cases & Evidence, and insert Case Number M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 24 th day of July Objections may be filed by regular mail to the above address; by fax to ; or by to board@gov.ns.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 15 th day of July Clerk of the Board VITAL STATISTICS - CHANGE OF NAME ACT CHANGE OF NAME NOTIFICATIONS FOR APRIL AND MAY 2011 This is to certify that on April 4, 2011 at 10:19 in the From: SHARON MYRNA LAFRAMBOISE To: SHAZZA SHARON LAFRAMBOISE Year of Birth: 1962, born: MONTREAL, QUEBEC This is to certify that on April 11, 2011 at 12:30 in the From: DAVID GREGORY UMLAH To: DAI DAVIES Year of Birth: 1992, born: HALIFAX, NOVA SCOTIA This is to certify that on April 14, 2011 at 14:57 in the From: KEVIN JOSEPH GIBERSON To: KAREN ELIZABETH GREY Year of Birth: 1976, born: HALIFAX, NOVA SCOTIA This is to certify that on April 14, 2011 at 15:38 in the From: STEPHANIE ELIZABETH ROBERTSON To: ADRIEN STEPHAN ROBERTSON Year of Birth: 1988, born: EDMONTON, ALBERTA This is to certify that on April 14, 2011 at 15:55 in the From: CAROLYN PENNY BAKER To: PENNY BAKER Year of Birth: 1976, born: HALIFAX, NOVA SCOTIA This is to certify that on April 15, 2011 at 8:26 in the

5 The Royal Gazette, Wednesday, July 17, From: JACOB WESLEY STONEHOUSE To: JACOB WESLEY FILLMORE Year of Birth: 1995, born: HALIFAX, NOVA SCOTIA This is to certify that on April 15, 2011 at 8:26 in the From: JEREMY LUCAS STONEHOUSE To: JEREMY LUCAS FILLMORE Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA This is to certify that on April 15, 2011 at 8:57 in the From: ANGELA MARY TAIT To: ANGELA MARY-JANE MACPHEE Year of Birth: 1989, born: NEW WATERFORD, NOVA SCOTIA This is to certify that on April 19, 2011 at 10:28 in the From: GEORGE KYLE MACDONALD To: GEORGE KYLE MCNEILL Year of Birth: 1987, born: SYDNEY, NOVA SCOTIA This is to certify that on April 19, 2011 at 10:45 in the From: MERCAYDEZ CAROL JEAN HOLMES To: MERCAYDEZ CAROL JEAN PINEO Year of Birth: 1993, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 10:54 in the From: DAVID EARL GOODWIN To: DAPHNE EALLE GOODWIN Year of Birth: 1954, born: CHATHAM, ONTARIO This is to certify that on April 19, 2011 at 11:00 in the From: ETHAN JAMES HARTNETT To: ETHAN JAMES QUIGLEY Year of Birth: 2007, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:08 in the From: KARIGHEN LEE BEALS To: KARIGHEN LEE MUISE Year of Birth: 2005, born: YARMOUTH, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:18 in the From: EMMA ROSE LOCHEAD To: EMMA ROSE LOCHEAD MACLEOD Year of Birth: 1999, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:18 in the From: ALEX JAMES LOCHEAD To: ALEX JAMES LOCHEAD MACLEOD Year of Birth: 2000, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:18 in the From: LUKE MACLEOD LOCHEAD To: LUKE RODGER MACLEOD Year of Birth: 2000, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:40 in the From: BOZIDAR KUZMANOV To: CHRIS B. KUZMANOV Year of Birth: 1939, born: SKOPJE, MACEDONIA, JUGOSLAVIJA This is to certify that on April 19, 2011 at 11:46 in the From: JAYDEN WILLIAM SIMMONDS To: JAYDEN WILLIAM BUTLER Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 11:54 in the From: ALEXANDER GEORGE BLOIS To: ALEXANDER ROBERT LEIGHTON Year of Birth: 1986, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 12:10 in the From: RANDALL KALEN MARTELL MERSEREAU To: RANDY KALEN IAN ARMSTRONG Year of Birth: 2000, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 12:25 in the From: JOHN DEREK FRASER To: JOHN PAUL KNIGHT Year of Birth: 1961, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 12:43 in the From: DONNIE BRIAN ALEXANDER HANN To: DAWN-VICTORIA HANNAJ Year of Birth: 1978, born: NORTH SYDNEY, NOVA SCOTIA This is to certify that on April 19, 2011 at 12:49 in the From: VINCENT DICAIRE To: VINCENT SIMON DICAIRE Year of Birth: 2008, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 13:36 in the From: COURTENAY DIANNE HAMMOND To: COURTENAY DIANNE CAIDANCE MURDOCH Year of Birth: 1986, born: EAST YORK, ONTARIO This is to certify that on April 19, 2011 at 13:44 in the

6 1090 The Royal Gazette, Wednesday, July 17, 2013 From: STACEY MARIE HILL To: STACY MARIE MCMASTERS Year of Birth: 1974, born: TRURO, NOVA SCOTIA This is to certify that on April 19, 2011 at 13:53 in the From: BRIANNA JADE GAMMON-HALLETT To: BRIANNA JADE DAVIS Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 14:21 in the From: BRIAN RONALD MARTIN JONES To: BRYN RONALD MARTIN JONES-VAILLANCOURT Year of Birth: 1980, born: HALIFAX, NOVA SCOTIA This is to certify that on April 19, 2011 at 14:31 in the From: ERMIAS ASHEBIR FEKADU To: JEREMIAH FEKADU Year of Birth: 1990, born: KOLADIBA, ETHIOPIA This is to certify that on April 19, 2011 at 14:37 in the From: NATALIE DAWN SORENSEN To: NATALIE DAWN MITCHELL Year of Birth: 1982, born: SAINT JOHN, NEW BRUNSWICK This is to certify that on April 19, 2011 at 14:52 in the From: JOHN WILLIAM HUNTLEY To: JOHN WILLIAM VAN DOMPSELER BUITENHUIS HUNTLEY Year of Birth: 1995, born: ANTIGONISH, NOVA SCOTIA This is to certify that on April 19, 2011 at 14:52 in the From: LAUREN SARAH HUNTLEY To: LAUREN SARAH VAN DOMPSELER BUITENHUIS HUNTLEY Year of Birth: 1997, born: ANTIGONISH, NOVA SCOTIA This is to certify that on April 19, 2011 at 14:52 in the From: JOHANNA MARIA VANDOMPSELER HUNTLEY To: JOHANNA MARIA VAN DOMPSELER BUITENHUIS HUNTLEY Year of Birth: 2001, born: ANTIGONISH, NOVA SCOTIA This is to certify that on May 5, 2011 at 12:54 in the From: MARI-FELICE GILBERTO DIAZ HALADNER To: FELICIA HALADNER Year of Birth: 1975, born: HALIFAX, NOVA SCOTIA This is to certify that on May 5, 2011 at 13:20 in the From: CHRISTIEN GERALD LEBLANC To: CHRISTIEN AMEDEE DUGAS Year of Birth: 1985, born: YARMOUTH, NOVA SCOTIA This is to certify that on May 5, 2011 at 13:29 in the From: JUSTIN ZACHARY BURROUGHS To: JUSTIN ZACHARY WILSON Year of Birth: 1988, born: GLACE BAY, NOVA SCOTIA This is to certify that on May 5, 2011 at 13:37 in the From: ADAM ROBERT DENNIS HOGG To: ADAM ROBERT DENNIS STONE Year of Birth: 1983, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on May 5, 2011 at 13:46 in the From: ALI HAMED To: ALI MOHAMMED Year of Birth: 2010, born: HALIFAX, NOVA SCOTIA This is to certify that on May 5, 2011 at 14:03 in the From: LORETTA MAY To: MARCIA LOUETTA MAY Year of Birth: 1963, born: FRENCHMAN'S COVE, NEWFOUNDLAND This is to certify that on May 5, 2011 at 14:14 in the From: MICHAEL MARCIAN MANANO To: MICHAEL EDEMA MELEBY Year of Birth: 1983, born: JUBA, SUDAN This is to certify that on May 5, 2011 at 14:20 in the From: MARKAR TEAH To: RACHEL TEAH Year of Birth: 1985, born: ZUOLAY, TOW, LIBERIA This is to certify that on May 5, 2011 at 14:29 in the From: LANAYA ROSE GRAVES To: LANAYA ROSE ROGERS Year of Birth: 1995, born: KENTVILLE, NOVA SCOTIA This is to certify that on May 5, 2011 at 14:46 in the From: ALEXIS FOX To: MONICA ALEXIS FOX Year of Birth: 1958, born: OAKVILLE, ONTARIO This is to certify that on May 5, 2011 at 14:54 in the From: MARTIN CHRISTIAN DUMKE To: KATHRYN MARTIN DUMKE Year of Birth: 1954, born: KORBACH, GERMANY This is to certify that on May 18, 2011 at 9:36 in the

7 The Royal Gazette, Wednesday, July 17, From: CONNOR ANTHONY RYAN To: CONNOR ANTHONY RYAN DAVISON Year of Birth: 2002, born: TRURO, NOVA SCOTIA This is to certify that on May 18, 2011 at 10:14 in the From: JONATHAN DE MANNING SMITH To: JONATHAN DE MANNING Year of Birth: 1973, born: HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2011 at 10:28 in the From: DANIELLE DEEANNA RILEY SIMON To: DANIELLE DEEANNA RILEY Year of Birth: 1995, born: HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2011 at 10:46 in the From: MAXIMILIANO MACHUM To: MAXIMILIANO MACHUM CALCANO Year of Birth: 2011, born: HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2011 at 11:08 in the From: REBECCA LYNN HARRIMAN To: REBECCA LYNN BOEHM Year of Birth: 1979, born: SASKATOON, SASKATCHEWAN This is to certify that on May 18, 2011 at 11:41 in the From: GRANT JOSEPH STEVEN MCCANN To: GRANT JOSEPH DRMAJ Year of Birth: 1987, born: BURLINGTON, ONTARIO This is to certify that on May 18, 2011 at 12:00 in the From: ZIYING LI To: GRACE ZIYING LI Year of Birth: 1998, born: SHAOXING, ZHEJIANG PROVINCE, CHINA This is to certify that on May 18, 2011 at 12:08 in the From: ASHLEY MADISON DEARMAN BYATT To: ASHLEY MADISON DEARMAN Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2011 at 12:17 in the From: NATASHA MARIE GRIMES To: NATASHA AWESOME REEVES Year of Birth: 1987, born: HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2011 at 12:25 in the From: CHARLES RONALD DAVID BARRETT To: SHERRI DAWN BARRETT Year of Birth: 1975, born: SPRINGHILL, NOVA SCOTIA This is to certify that on May 24, 2011 at 10:52 in the From: ASHER RONALD LAWRENCE CAMPBELL To: JASPER JOSEPH GAUDET Year of Birth: 2011, born: CANMORE, ALBERTA This is to certify that on May 24, 2011 at 10:58 in the From: JIMMY DONNY GAUDET To: JAMES DANIEL GAUDET Year of Birth: 1955, born: CONCESSION, NOVA SCOTIA This is to certify that on May 24, 2011 at 14:26 in the From: LEAH FAITH BOUDREAU To: LEAH FAITH NEWELL Year of Birth: 2010, born: YARMOUTH, NOVA SCOTIA This is to certify that on May 24, 2011 at 14:40 in the From: NATHAN THOMAS CALDWELL To: BETHANY MIRANDA RUGLIA Year of Birth: 1989, born: HALIFAX, NOVA SCOTIA This is to certify that on May 24, 2011 at 14:48 in the From: ZACHERY ALEXANDER DENNY To: ZACKERY ALEXANDER DOUCETTE Year of Birth: 2008, born: SYDNEY, NOVA SCOTIA This is to certify that on May 24, 2011 at 14:59 in the From: GREGORY SCOTT HYNES To: KATRINA ADARA HYNES Year of Birth: 1983, born: NORTH YORK, ONTARIO This is to certify that on May 24, 2011 at 15:12 in the From: TYLER FREDERICK BUSHEN To: TYLER FREDERICK BRIFFETT Year of Birth: 1992, born: GLACE BAY, NOVA SCOTIA This is to certify that on May 24, 2011 at 15:22 in the From: SAMANTHA EMILY DEVEAU ARMSWORTHY To: NOAH CLOUSE ARMSWORTHY Year of Birth: 1993, born: HALIFAX, NOVA SCOTIA This is to certify that on May 24, 2011 at 15:33 in the From: LOGAN ALEXANDER MATTHEWS To: LOGAN ALEXANDER SAMSON Year of Birth: 2005, born: ANTIGONISH, NOVA SCOTIA This is to certify that on May 24, 2011 at 15:42 in the

8 1092 The Royal Gazette, Wednesday, July 17, 2013 From: SHUFAN LI To: SOPHIE SHUFAN LI Year of Birth: 1998, born: WUXI, JIANGSU, CHINA This is to certify that on May 24, 2011 at 15:47 in the From: CATHERINE ELEANOR ESTEY To: CATHERINE ELEANOR WEBSTEY Year of Birth: 1981, born: HALIFAX, NOVA SCOTIA This is to certify that on May 24, 2011 at 15:47 in the From: AARON JOSEPH LEA WEBB To: AARON JOSEPH LEA WEBSTEY Year of Birth: 1976, born: HALIFAX, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on July 16, Michelle MacFarlane DEPUTY REGISTRAR-GENERAL ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ASHE, Raymond Daniel Mulgrave, Guysborough County June Personal Representative Executor (Ex) or Administrator (Ad) Florence Elizabeth Ashe (Ex) 78 Meadow Brook Hill PO Box 213 Mulgrave NS B0E 2G0 Solicitor for Personal Representative Date of the First Insertion Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 AUSTIN, Frederick William Joseph, Sr. Truro, Colchester County June Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 M. Estelle Theriault, QC Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 July (1m) BISHOP, Paul Morse London, Ontario June Mardelle Bishop (Ex) 282 Ramsay Road London ON N6G 1N6

9 The Royal Gazette, Wednesday, July 17, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BISSONNETTE, Joseph Raymond Louis Eastern Passage, Halifax Regional Municipality July Personal Representative Executor (Ex) or Administrator (Ad) Raymond Victor Bissonnette (Ex) 132 Millrun Crescent Bedford NS B4A 1H7 Solicitor for Personal Representative Date of the First Insertion lola doucet The Terrace Professional Centre 647 Bedford Highway, Suite 101 PO Box RPO Mill Cove Bedford NS B4A 3Z2 BROWN, Carol Ann Sand Point, Guysborough County July Gordon Douglas Halfpenny (Ex) 5244 Highway 344 Sand Point NS B0E 2G0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 BUCHANAN, Edna Cora Bridgewater, Lunenburg County June Ruth Elizabeth Buchanan Bird (Ex) 145 Bolivar Road Rhodes Corner NS B4V 5N6 J. Philip Leefe Power Dempsey Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 DEAN, Graham Douglas Beaver Bank, Halifax Regional Municipality July Richard Douglas Dean (Ex) 218 Ess Road Upper Nine Mile River NS B2S 2Y6 J. Gary G. Jewett Jewett Hayes Cook Bedford Tower, Suite Bedford Highway Bedford NS B4A 1E5 DEVEAUX, Julie Hélène Cheticamp, Inverness County July Maurice P. Chiasson (Ex) 610 Tower Road Halifax NS B3H 2X7 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 DOREY, Roy Nelson Fox Point, Lunenburg County June Greta Crouse (Ad) 262 Highway 329 Hubbards NS B0J 1T0 David St. C. Bond 9977 St. Margaret s Bay Road Suite 209 Hubbards NS B0J 1T0 DOUCET, Michel J. Bedford, Halifax Regional Municipality July Shawn Doucet (Ad) 34 Ambercrest Drive Bedford NS B4A 3M4 GRAY, Moffatt North Sydney, Cape Breton Regional Municipality June Moffatt Gray, Jr. (Ex) 417 Church Road Little Bras d Or NS B1Y 3A3 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9

10 1094 The Royal Gazette, Wednesday, July 17, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GREEN, Brenda May Western Shore, Lunenburg County June Personal Representative Executor (Ex) or Administrator (Ad) Vincent Eric Green (Ad) 6400 Highway 3, Box 154 Western Shore NS B0J 3M0 Solicitor for Personal Representative Date of the First Insertion J. Philip Leefe Power Dempsey Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 HUTCHINS, Willena Sarah Sydney, Cape Breton Regional Municipality July Franklin Robert Hutchins (Ex) c/o John G. Khattar, QC John G. Khattar Law Office Inc. 463 Prince Street PO Box 1626 Sydney NS B1P 6T7 John G. Khattar, QC John G. Khattar Law Office Inc. 463 Prince Street PO Box 1626 Sydney NS B1P 6T7 JOHNSON, David William McNair Enfield, Hants County June Richard William Hoare Johnson 69 White Road Enfield NS B2T 1L4 and MD Private Trust Company Bayers Road Halifax NS B3L 2C2 (Exs) Linda D. Wood Burchell MacDougall 550 Highway No. 2, Suite 205 Elmsdale NS B2S 1A3 KHALLIL, George Glen Kentville, Kings County July Bessie Marguerite Brothers (Ad) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 KULNYS, Daina Margarita Sambro, Halifax Regional Municipality June Anna Nora Evelyn Lewton-Brain (Ex) 41 Chelton Woods Lane, Unit 101 Halifax NS B3M 3Z8 Alanna Mayne Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 LOHNES, Wilfred Cedric East LaHave, Lunenburg County June Samuel Walters and Eleanor Walters, both of: 19 Sheffield Place St. John s NL A1A 4N9 and Linda Hooper 1542 Upper Branch Road Auburndale NS B4V 3M4 (Exs) Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 MacCORMACK, Georgina Dartmouth, Halifax Regional Municipality July Royal Trust Corporation of Canada (Ex) c/o J. Walter Thompson, QC Burke Thompson Duke Street PO Box 307 Halifax NS B3J 2N7 J. Walter Thompson, QC Burke Thompson Duke Street PO Box 307 Halifax NS B3J 2N7

11 The Royal Gazette, Wednesday, July 17, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacINTOSH, Margaret Mabel Stellarton, Pictou County July Personal Representative Executor (Ex) or Administrator (Ad) Ian MacIntosh PO Box 622 Stellarton NS B0K 1S0 and Matthew Tweedie Queen Street Fredericton NB E3B 4Y9 (Exs) Solicitor for Personal Representative Date of the First Insertion Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MacLELLAN, William Francis Antigonish, Antigonish County July Helen Muriel Spin (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Duncan J. Chisholm Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 MacPHERSON, Verna May Middle Musquodoboit, Halifax Regional Municipality July Sandra May MacPherson (Ex) PO Box 65 Middle Musquodoboit NS B0N 1X0 MacRAE, Cassie Gean Dundee, Richmond County July Katherine Florence Shaw RR 1 West Bay Road NS B0E 3L0 and Duncan John MacRae 2412 West Bay Highway, RR 2 West Bay NS B0E 3K0 (Ads) Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 McIVOR, Pamela Yvonne Yarmouth, Yarmouth County June Sandra Albert (Ex) 63 South East Street Yarmouth NS B5A 3P9 Martin J. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 MOMBOURQUETTE, Leonard Wayne Joseph Head of Chezzetcook, Halifax Regional Municipality July Marie Mombourquette (Ex) 58 Debra s Way RR 1, Head of Chezzetcook NS B0J 1N0 Brian F. Bailey Bailey and Associates Portland Street Dartmouth NS B2Y 1H4 MOORE, Betty Lillian Truro, Colchester County July Marilyn (Tedford) MacWha (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 MOREHOUSE, Nancy Lee Windsor, Hants County June Audra Lynn McNeil Ave NW Edmonton AB T6V 1R7 and Stacy Aynn Burgess 47 Charles Drive Mount Uniacke NS B0N 1Z0 (Ads) Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0

12 1096 The Royal Gazette, Wednesday, July 17, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MOSHER, Donald Gordon Eureka, Pictou County June Personal Representative Executor (Ex) or Administrator (Ad) Brian Daniel Mosher 1026 Cozy Ridge Lane Hartington ON K0H 1W0 and Katherine Denise Gilroy 61 Wallace Street Alliston ON L9R 2G6 (Exs) Solicitor for Personal Representative Date of the First Insertion Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 NICKERSON, Douglas Melbourne, Yarmouth County May Cheryl A. Nickerson (Ex) nd Avenue, Apt. 204 Wetaskiwin AB T9A 0X2 Martin J. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 NIELSEN, Donna Corinne Hubbards, Halifax Regional Municipality June Kirk Vidderup Nielsen 300 Conrads Road RR 2, Hubbards NS B0J 1T0 and Michael Vidderup Nielsen 4 Ingram River Lane Ingramport NS B3Z 4A2 (Exs) David St. C. Bond 9977 St. Margaret s Bay Road Suite 209 Hubbards NS B0J 1T0 PALMER, Geneva Marion Dartmouth, Halifax Regional Municipality July Nancy Ann Guildford (Ex) c/o Earl D. Cormier, Esq. 570 Wilkinson Avenue Dartmouth NS B3B 0J4 Earl D. Cormier, Esq. 570 Wilkinson Avenue Dartmouth NS B3B 0J4 RYAN, Thomas Dean Glenmore, Halifax Regional Municipality June Mary Donna Kent (Ad) 309 St. Andrews Street Stewiacke NS B0N 2J0 Jane Gourley-Davis Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 SAMPSON, Mildred Catherine Lower L Ardoise, Richmond County July Henry Stephen Sampson (Ex) 403 Shore Road Lower L Ardoise NS B0E 1W0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 SHIPLEY, Laurie Allison Amherst, Cumberland County July Teena Palmer (Ex) 12708, RR 2, Highway 4 Wentworth NS B0M 1Z0 Douglas B. Shatford, QC 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 SMITH, Alfred Gordon Middleton, Annapolis County July Allan Darryl Smith (Ex) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3

13 The Royal Gazette, Wednesday, July 17, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, John Reginald Lake Loon, Dartmouth Halifax Regional Municipality June Personal Representative Executor (Ex) or Administrator (Ad) Helen Lorraine Smith (Ex) 20 Codroy Avenue, Lake Loon Dartmouth NS B2W 3R2 Solicitor for Personal Representative Date of the First Insertion Steven G. Zatzman, QC BOYNECLARKE LLP Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 SQUIRES, Effie Brierly Brook, Antigonish County June Donald Joseph Beaton (Ex) 2649 Highway 4 Antigonish County NS B2G 2K8 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 TITUS, Dennis Saint Alphonse, Meteghan, Digby County June Dina Titus (Ex) RR 1, Box 91½ Meteghan NS B0W 2J0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 VAUGHAN, Eric Garth Little Narrows, Victoria County April Lauren Alene Vaughan 351 Birch Point Road Little Narrows NS B0E 1T0 and Holly Denise Hammett Vaughan 54 Newcastle Street Dartmouth NS B2Y 3M5 (Exs) James J. White How Lawrence White Bowes 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 WARNER, Linda Lee Sydney, Cape Breton Regional Municipality July Shawna Lee Brown (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 WENTZELL, Marie Arlene Bridgewater, Lunenburg County July Joanne Marie Lowe 2 Falcon Run Bedford NS B4A 2Y8 and Nancy Elizabeth LaLeune (referred to in the Will as Nancy Elizabeth LaLuene) 50 James Street Prospect Bay NS B3T 1Z6 (Exs) Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 WHELAN, Julie L. Middle Sackville, Halifax Regional Municipality May Dennis Whelan (Ex) 194 Lindforest Court Middle Sackville NS B4E 3J2 Stephen D. Ling Landry, McGillivray Quaker Landing Building Suite Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8

14 1098 The Royal Gazette, Wednesday, July 17, 2013 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) ACKER, Marion Louise... February ADAMS, Beatrice Kathleen...May ADAMS, Eric John James... April ADAMS, James...June AIKEN, Roma Jeanette... April AIKENS, Elsie Jean... March AKER, Leslie Budworth... February ALBANESE, Marie Zita... February ALLEN, Doris...May ALLEN, Hilda Irene... February ALLISON, Lester Churchill... February ALTEEN, Lawrence Leon...May AMERO, Juanita M.... February AMEY, Margaret Christine... April AMIRAULT, Alphe Theodore...May AMIRAULT, Ruth Marie... April ANDERSON, Aubrey Roy...May ANDERSON, Daniel Roderick... April ANDERSON, Helyn Jackson... April ANDERSON, John Duncan...June ANDERSON, Melburn Peter...May ANDREWS, William Robert...May APOSTOLAKOS, Peter Lawson...May ARCHIBALD, Eleanor Audrey...May ARLOTTA, Giovanna...May ARMSTRONG, Audrey Janet... July ARMSTRONG, Carrol Robie...May ARMSWORTHY, Erma Catherine... January ARNOLD, Marjorie Jean... April ARSENAULT, John Urban Keith... March ARTHUR, Richard Borden... April ATCHESON, Joyce Anne Roberta... April ATKINSON, Donald Douglas... January ATKINSON, Donald W....May ATTWOOD, Harold... March ATWATER, Janet E.... July AULD, David A.... February AUSTIN, J. Norman... March AUSTIN, Robert... April BAILEY, Alexander (aka James Alexander Bailey)...June BAINBRIDGE, Katherine Ann... April BAIRD, Helen...June

15 The Royal Gazette, Wednesday, July 17, BAKER, Doris Isa...May BALCOM, Nellie Marie... January BALESDENT, Clement Arthur... April BALSOR, Mary Theresa... January BARBOUR, William Andrew... April BARCLAY, Jarrett Ronald... March BARKER, Laurie Payzant...May BARKHOUSE, Eric Bruce... July BARKHOUSE, Mary E.... July BARNES, Gerald Irwin... July BARRASS, George Roland...June BARRIE, Patrick Adrian... April BARRY, Martin James... January BARTLETT, Mary Elizabeth... April BASS, Jeretta (Jeri) Faye...June BASSETT, Frank Leonard... April BAYERS, Jean MacLeod... February BEALS, Herman...June BEARE, Dawn Marie...June BEATTIE, Evelyn Arleen... January BEATTY, Donald Lewis...June BEAZLEY, Mary Ingram... March BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck)...June BECK, Mildred Barbara... February BECKWITH, Merna...May BEERS, Gerald W... March BELYEA, Eugene Joseph Herbert... January BENOY, Deborah Ann...June BENTLEY, Robert Killam...May BERENDS, Helena Mae...May BERTHIER, Abraham P. (aka Peter Abraham Berthier)... March BIDDLE, Ronald Leon...May BITZ, Diana Hibbard... February BLACK, Douglas Gordon...May BLADES, Basil E.... April BLAIR, Robert Edsel... January BLAKEMAN, John Kenneth...May BLANCHARD, Zelda Noreen... March BLOOD, Doris Cecelia... February BOEHK, Roderick MacDougall (MacDougald), Jr.... April BOLTA, Joyce Emily...May BOND, Jack Thomas... April BONEAR, Ronald Alexander... April BONNANFANT, Emile... January BOOTH, William Joseph...May BOUDREAU, Beatrice Josephine...May BOUDREAU, Joseph Dion... April BOUDREAU, Patrick Willard...May BOUMAN, Inge Erika... January

16 1100 The Royal Gazette, Wednesday, July 17, 2013 BOURINOT, Lloyd Marshall...May BOUTILIER, Bernard Ronald... February BOUTILIER, Clarence Edward...May BOUTILIER, Elizabeth Maude... February BOUTILIER, Elmer Robie...May BOUTILIER, Kathleen Minnie... February BOWERS, Beryl Marcella... February BOYD, Michael Stephen... March BRADE, Florence I. Roberts...June BRADLEY, David... July BRADLEY, Margaret Lillian... February BRADLEY, Russell A.... July BRADLEY, Shirley... July BRAMWELL, Terrance Walter... February BRANNON, Peggy Rosanne...June BRASSART, Maurice Frank... February BRIGGS, Alice Louise...May BRIGHT, Kendall Burgess... April BRIMICOMBE, Walter Edward... July BRINE, Rose Marie...May BRINTON, Lawrence Eugene... February BRITTAIN, Prescott Elroy Erving... February BROOK, Donald Laverne... April BROTHERS, Colin Garfield...June BROWN, Janet Ann... March BROWN, Mary Patricia...May BROWN, Teresa M... March BROWNE, Joseph Robert... February BRUNO, Helen... March BRUSHETT, Gordon Mark... January BRYENTON, Anita Katherine Cook... January BURBIDGE, Ervin Edward...May BURNS, Margaret... March BURTON, William Joseph...June BUSHEN, Norbert Eldred... February BUTLER, Carson Foster (aka Foster Carson Butler)...May BUTLER, Roy Edward... March BUTLER, Theresa... July BUTT, Margaret Louise... March BYRNE, Joseph... January CAISSIE, Lea... February CALVERT, Kenneth George... February CAMERON, Georgena R.... March CAMERON, Jessie Phyllis... July CAMPBELL, Constance Ann...June CAMPBELL, Daniel... March CAMPBELL, Iver Morrison...May CAMPBELL, James E....June CAMPBELL, Jean... March

17 The Royal Gazette, Wednesday, July 17, CAMPBELL, Lyla Joan Marie... February CAMPBELL, Rae Munro... July CANNING, Lloyd Kenneth... March CANTFELL, Allan John...June CARPENTER, Audrey...May CARRIGAN, Barbara Ann... April CARSON, Mildred Anora...May CARTER, Douglas M....May CASAS, Frank Joseph... March CASEY, James Patrick... April CASSON, Alfred...June CATHCART, Marie Bernadette... April CHAN, James W.... March CHAPLIN, Clinton Stanley... July CHARMAN, John Millard... February CHASE, Dorothy Ella...June CHASE, Russell Llewellyn...May CHASE, Sylvia ( Betty ) Pearl... February CHATURVEDI, Prabhat...May CHECK, Russel...June CHEEMA, Gurbinder Singh...June CHIASSON, Gustave J.... January CHIASSON, Leo Patrick... April CHIASSON, Patrice (aka Patrick D. F. Chiasson)...June CHIASSON, Paul Alphonse... March CHISHOLM, John... April CHRISTENSEN, Joseph Bernard... January CHRISTIAN, Donald Edwin... April CHRISTIE, Barbara Joan... January CHURCH, Bertram Charles (Charlie)...May CHURCH, Lena Shirley... April CHUTE, Hazel Geraldine...May CHUTE, Shirley Belle...June CLARK, James Malcolm...June CLARK, Neil Allison... April CLARKE, Daniel Frederick... April CLARKE, Marie... March CLARKE, Mary Jane... July CLEMENTS, Anne Jeannette... January CLONEY, Geneva Deloris...May CLYKE, John Angus...May COADY, Joan Marie...June COLBURN, Florence Ruby... April COLE, Margaret Inez...June COLE, Olive Marguerite... January COLE, Stanley... March COLEMAN, Louis Henry Peter...June COLLETTE, Irma Elizabeth... March COLLINS, Cecil Angus... April

18 1102 The Royal Gazette, Wednesday, July 17, 2013 COLLISI, Karl Werner... February COLTER, Isobel Jean...June COLVILLE, Rhoda... February COMEAU, Claudette M.... April COMEAU, Gustave Joseph...June COMEAU, Janette Irene... March COMEAU, Lillian... February COMEAU, William Mayes...May CONDON, Robert Keith... July CONGDON, Helen Louise... April CONNORS, Helen Marie... March CONRAD, Adrian, Sr.... January CONRAD, Ruth Clare... March CONROD, Charles William... April CONROD, Gerald Roy... January COOK, Madge Marie...June COOKE, Ruby Evelyn... July COOKSON, Barbara Joan... January COOPER, June Myra...May COPELAND, Isabel MacKenzie... July CORBIN, Peter George Edwin...June CORBIN, Violet Ruby...June CORDEAU, Vivian...May CORKUM, Sylvia Eunice...June CORMIER, Dora Mathilda... July CORMIER, Lawrence Thomas, Sr.... February CORREA, Julio... February COSTIN, Arthur George... April COTTREAU, Joseph Denis...May COURTNEY, Claude Reginald... July COVEY, Carole Ann...May COVEY, June Mary... April COVIN, Rudolphe Joseph...June COXHEAD, John Vincent...May CRAIG, Carolyn Claire... January CRAMSIE, John R....May CRANE, Gwendolyn Aileen...May CRAWFORD, Joyce M.... January CRAWFORD, Ruth Isabelle... March CRAWFORD, Thomas John... April CREAM, Jack Charman... February CROAD, Andrew John... March CROFT, Earl Hughie... July CROMBE, Aubrey...June CROOK, Kenneth Cameron... January CROSSLEY, Bonita Rose... April CROSWELL, Margaret Lilian...May CROUSE, Evelyn Maria... February CROUSE, George Boyd...May

19 The Royal Gazette, Wednesday, July 17, CROWE, George Frederick... February CROWELL, Eilena Margaret (aka Ilena Margaret Crowell)... March CROWELL, Etta Blanch...June CROWELL, Marilyn Bell... March CRUICKSHANK, Brian Fraser... January CRUICKSHANK, Elizabeth Ann... July CSOMA, Anna Mae... April CUNNINGHAM, Bruce H....May CURRIE, Frederick Alexander...May CURRIE, Margaret...May D ENTREMONT, Alphonse Joseph (aka Mickey)...May D ENTREMONT, Bernadette Lucille... April DAHL, Ivan Wallace...May DAVID, Amos Joseph... February DAVIS, Roy Fredrick John... March DAVISON, Bernita Norma...May DAWSON, John... January DAY, Gervis... January DAY, Terri-Leah Ann... March DEEGAN, Marjorie... March DELONG, Velena Ruth...June DELOREY, Francis Anthony... March DENTON, Frederick William...May DETWEILER, Alan Gregory... January DeVAN, Katherine E.... April DEVINE, Lois Jean... April DEVITO, John Carman... February DICKIE, Jean Helen...May DIGDON, Hattie Ruth... April DILLMAN, Marion Irene... January DILLMAN, Ray Ollie... February DOANE, Ronald J., Sr.... January DOHERTY, Françoise Hurtubise... March DONCASTER, Daniel Douglas... January DONOHUE, Robert Lawrence... April DOOKS, Jessie Leone... April DOROGI, Michael Joseph...May DOUCET, Marie Annette... January DOUCETTE, Kathryn Elizabeth...May DOUCETTE, Lillian Daisy...June DOUCETTE, Loretta Mae...June DOUTHWRIGHT, Edythe Elaine...June DOWELL, Dorothy Elizabeth... March DOWELL, Gordon Donaldson... March DOYLE, Annabelle...June DOYLE, Mildred Ileen... March DUFFY, Margaret Rose... April DUGAS, Jack Rodgers (aka Rodgers Jack Dugas)... April DUGGAN, Harry Leo...May

20 1104 The Royal Gazette, Wednesday, July 17, 2013 DUGGAN, Olga Claire... March DUNCAN, Michael John... January DUNCAN, Thomas Everton... February DURLING, Ronald Reginald... February DURLING, Russell Glenwood... February DUTRIZAC, Leo Joseph... February EASTON, Janet Alicia... April EISENER, Foster Baker...May EISNER, Norman Stanley... July EISNOR, Arthur Lewis... March ELDRIDGE, John Joseph...May ELLIOTT, Florence Ruth...June ELLIS, Cuthbert Vernon... January ELLSWORTH, Joseph Leo...June EMENEAU, Sharon Patricia Eva (aka Sharon Patricia Eva Knock)...May ENSOR, Jill Florence... February ESTABROOKS, Erma Jean... March ETHERIDGE, Helen Gordon...May ETHERIDGE, Howard James... January EVANS, Effie Myrtle... March EVANS, Lorna Gertrude Woodman... April FAGAN, Gary William... February FAHIE, Marcella Vera...May FAIRN, Marilyn M....May FANCY, Steven A... January FAULKNER, Delphine...June FAULKNER, Gladys Pearl...June FERDINAND, Carson Leon... January FERGUSON, Mary Dewar... March FERGUSON, Virginia Katherine... March FERRIS, Dorothy Beatrice... February FINLAYSON, Duncan Thomas...June FISHER, Nellie May...June FISHER, Victor John... April FLEET, Bennie Winslow... March FOLEY, Emma... April FORDERER, Evelyn...June FORGERON, David A.... July FORSYTH-SMITH, Gladys Gordon Tocque... April FORTUNE, Joseph Ira Louis...May FOUGERE, Gerald Joseph... March FRANKLIN, Donald Frederick... February FRANKLIN, Maude E....June FRASER, Delbert William... April FRASER, Donna May... March FRASER, Florence Irene...May FRASER, Wanda Matthews... January FRASER, William Daniel...May FRASER, William Edward...May

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the

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

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 26, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

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

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

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

More information

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

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

More information

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 5, 2013 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF James R. Rahey, Deceased Notice of Application

More information

St. Andrew s Presbyterian Cemetery

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

More information

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

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

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

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

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

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

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

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

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

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

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

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

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

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

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

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

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

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

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

Descendants of 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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

Descendants of James Langlands 31 January 2018

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Descendants of 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

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 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

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

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

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

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

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

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

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

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

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

More information

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

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

More information

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

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

More information

MOTIONS 2:30 PM 5:00 PM

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

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

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

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

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

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

More information

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

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

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 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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

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

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

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

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

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

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

More information

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

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

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

More information

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

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

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

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

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

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

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

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

All Saints Ministry Schedule December 2013-February of 6

All Saints Ministry Schedule December 2013-February of 6 All Saints Ministry Schedule December 2013-February 2014 1 of 6 12/7/2013 + Cal Marcoe Derek Bernson Bob Aschbacher Saturday + Sue Bosk Theresa Marcoe Dayton Bernson 4:30 + Terry Humpula Pat Meyer Dylan

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

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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

More information

Fareham Nomads All Time Top 20 Swimmers

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

More information

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

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