PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Size: px
Start display at page:

Download "PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, A certified copy of an Order in Council dated November 15, 2007 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Ministers: To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act, Acting Minister responsible for the Insurance Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Utility and Review Board Act and to be responsible for any and all other duties assigned to that Minister from 7:00 a.m., Tuesday, November 13, 2007 until 8:00 a.m., Wednesday, November 14, 2007: the Honourable Jamie Muir; and To be Acting Minister of Finance, Acting Minister of Aboriginal Affairs, Acting Minister responsible for the Securities Act, Acting Minister responsible for the Insurance Act, Acting Minister responsible for the Elections Act, Acting Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Utility and Review Board Act and to be responsible for any and all other duties assigned to that Minister from 8:00 a.m., Wednesday, November 14, 2007 until 9:00 a.m., Wednesday, November 28, 2007: the Honourable Angus MacIsaac. Certified to be a true copy sgd: R. C. Fowler R. C. Fowler Clerk of the Executive Council 1999 PUBLIC NOTICE RELEASE OF FOCUS REPORT PURSUANT TO THE NOVA SCOTIA ENVIRONMENT ACT This is to advise that on November 16, 2007 the Minister of Environment and Labour received the Focus Report for the Touquoy Gold Project proposed by DDV Gold Ltd. The purpose of the proposed undertaking is to mine and process gold from a surface mine and mill in Moose River Gold Mines, Halifax County. The mine life including construction, operation and reclamation is anticipated to be 10 years. Copies of the Focus Report may be examined at the following locations: Eastern Shore Regional Library, Hwy #7, Sheet Harbour Reid s General Store, 105 Elm Drive, Middle Musquodoboit Irving Station (Stewart s Garage), 6 Hwy #336, Upper Musquodoboit Musquodoboit Harbour Public Library, Village Plaza, 7900 Hwy #7 DDV Gold Ltd., 6749 Moose River Road, Moose River Clean Nova Scotia, 126 Portland Street, Dartmouth Ecology Action Centre, 2705 Fern Lane, Halifax Nova Scotia Environment & Labour, Central Regional Office, 1595 Bedford Highway, Suite 224, Bedford Nova Scotia Environment & Labour, 5th Floor Library, 5151 Terminal Road, Halifax EA website (when available) at

2 2000 The Royal Gazette, Wednesday, November 21, 2007 The public is invited to submit written comments to: Environmental Assessment Branch Nova Scotia Environment & Labour P.O. Box 697, Halifax, NS, B3J 2T8 on or before, December 24, 2007, or contact the department at (902) , (902) (Fax), or at All comments received, including any personal information, will be placed in the public file located in the library on the 5th floor of the Nova Scotia Department of Environment and Labour, Halifax Office, 5151 Terminal Road. NOVA SCOTIA Environment and Labour PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Cecil P. Clarke, 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 reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Jacqueline R. Gould of Tusket in the County of Yarmouth, for a term commencing December 1, 2007 and to expire November 30, 2012 (d'entremont and Boudreau, law firm); Theresa L. Power of Bedford in the Halifax Regional Municipality, for a term commencing December 1, 2007 and to expire November 30, 2012 (Hayes Cook, law firm); Betty L. Williams of Sydney in the Cape Breton Regional Municipality, for a term commencing December 1, 2007 and to expire November 30, 2012; and Graham C. Williams of Sydney in the Cape Breton Regional Municipality, for a term commencing December 1, 2007 and to expire November 30, To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Ann Elizabeth Billard of Lantz in the County of Hants, for a term commencing November 8, 2007 and to expire November 7, 2012 (Michael Feindel, law firm); Janet Lilly of Halifax in the Halifax Regional Municipality, while employed with the Halifax Regional School Board; Carol A. Morton of Canning in the County of Kings, while employed with the Province of Nova Scotia (Justice); and Robert Piccott of Dartmouth in the Halifax Regional Municipality, while employed with the Halifax Regional School Board. DATED at Halifax, Nova Scotia, this 8 th day of November, Cecil P. Clarke Minister of Justice and Attorney General TOWN OF SHELBURNE EMERGENCY PARKING REGULATIONS MADE PURSUANT TO SECTION 202 OF THE MOTOR VEHICLE ACT, CHAPTER 293 OF THE REVISED STATUTES, 1989 WHEREAS due to the congestion on ALL PAVED STREETS lying within the Town of Shelburne, caused by vehicular and pedestrian traffic and the limitation of the free use of the streets liable to be caused by the presence of snow and ice thereon, it is the opinion that an emergency and a special condition exists. THEREFORE the Traffic Authority for the Town of Shelburne has passed the following temporary regulations: 1. Notwithstanding the provisions made by the Traffic Authority for the Town of Shelburne that certain traffic signs have been erected on all paved streets prohibiting or permitting the parking or leaving standing of vehicles upon certain sections of the streets during the hours stated hereon. (a) No owner or driver or person having control or custody of any vehicle shall park or leave standing the same on any paved street within the Town of Shelburne, between the hours of one o clock in the morning and seven o clock in the morning of the same day. (b) No owner or driver or person having control or custody of any vehicle shall park or leave the same standing and unattended by a person authorized to move and capable of operating the same upon such street in the Town of Shelburne in such a manner as to hinder, inconvenience or prevent the proper removal of snow and ice from such street. (c) The provisions of Clauses (a) and (b) thereof shall not apply to:

3 The Royal Gazette, Wednesday, November 21, (1) The motor vehicle of a physician or surgeon parked reasonably near his office or residence and immediately available for professional calls. (2) Motor vehicles parked by a physician or surgeon who is actually engaged in his profession, occupation, and reasonably near where he is so engaged. (3) Motor vehicles parked by an operator who is actually engaged in discharging his duties as a Police Constable or a member of the Provost Police. (4) Motor vehicles parked by an operator who is actually engaged in discharging his duties as a member of the Fire Department. (5) Commercial vehicles parked by an operator for the purpose of loading or unloading merchandise. 2. The time referred to shall be from time to time legally in effect in the Town of Shelburne. 3. It shall be an offence for any person to fail to comply with these regulations and any such person will be liable to a penalty provided by Section 292 of the Motor Vehicle Act. 4. These temporary regulations shall be in full force and effect from the 1 st day of December, A.D until the 31 st day of March, A.D DATED at Shelburne this 13 th A.D day of November, Cpl. Michael O Callaghan, R.C.M.P. Local Traffic Authority 2556 November IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section and - IN THE MATTER OF: The Petition of Atlas Tube ULC for Leave to Surrender its Certificate of Incorporation NOTICE ATLAS TUBE ULC, a body corporate, with registered office in the Halifax Regional Municipality, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 20 th day of November, Deborah L. Patterson / McInnes Cooper 1969 Upper Water Street Suite 1300, Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Atlas Tube ULC 2589 November IN THE MATTER OF: The Companies Act, R.S.N.S., and - IN THE MATTER OF: An Application of Cadence Holdings Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cadence Holdings Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, as of the 31 st day of October, Robin K. Aitken / Cox & Palmer Purdy s Wharf Tower I Upper Water Street Halifax NS B3J 3N November 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 Capital One Corporation for Leave to Surrender its Certificate of Incorporation NOTICE CAPITAL ONE 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.

4 2002 The Royal Gazette, Wednesday, November 21, 2007 DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 15 th day of November, Karen M. Gardiner / McInnes Cooper Lawyers/Avocats Purdy s Wharf Tower II 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Capital One Corporation 2544 November IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Moore Moving Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation to the Registrar of Joint Stock Companies NOTICE IS HEREBY GIVEN that Moore Moving Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, 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 Moore Moving Inc. 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, on the 15 th day of November, Paul L. Thompson Solicitor for Moore Moving Inc November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Radioshack Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE RADIOSHACK CANADA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 20 th day of November, Fae J. Shaw / McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Radioshack Canada Company 2588 November IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Valor Security Services Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Valor Security Services Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 21, Kimberly Bungay Stewart McKelvey Stirling Scales Solicitor for Valor Security Services Corp November FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Allan Leonard MacKenzie of PO Box 1687 in Pictou, in the Province of Nova Scotia as follows: To change my name from Allan Leonard MacKenzie to Allan Leonard Laybolt. DATED this 15 th day of November, November FORM A Allan Leonard MacKenzie (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name

5 The Royal Gazette, Wednesday, November 21, NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Darren Alexander Joseph Thomey of 179 Juniper Street in Sydney, in the Province of Nova Scotia as follows: To change my name from Darren Alexander Joseph Thomey to Darren Alexander Joseph Organ. DATED this 12 th day of November, November Darren Thomey (Signature of Applicant) FORM 17 NSUARB-PP NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of ALONZO GRANT O/A L.G. SERVICES holder of Motor Carrier License No for the assignment and transfer of the operating authority to KENNETH DAVID GRANT O/A L.G. SERVICES under the provisions of the said Act NOTICE OF APPLICATION TAKE NOTICE THAT Alonzo Grant o/a L.G. Services of 261 Mitchell Avenue, Dominion, Nova Scotia, holder of Motor Carrier License No has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Carrier Act for approval of the assignment and transfer of operating authority to Kenneth David Grant o/a L.G. Services. The application reads as follows: ALONZO GRANT O/A L. G. SERVICES 261 Mitchell Avenue Dominion, Nova Scotia B1G 1N6 The applicant applies for the approval of the assignment and transfer of Motor Carrier License No to: KENNETH DAVID GRANT O/A L. G. SERVICES Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board on or before 4:00 p.m. on the 12 th day of December, 2007, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 14 th day of November, ALONZO GRANT O/A L.G. SERVICES NAME OF APPLICANT November (2iss) CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

6 2004 The Royal Gazette, Wednesday, November 21, 2007 CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar ESTATE NOTICES 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 AMIRAULT, Donald Keith West Pubnico, Yarmouth County October Personal Representative Executor (Ex) or Administrator (Ad) Julie Dawn Amirault (Ad) 16B Glenmore Avenue Halifax NS B3N 1W4 Solicitor for Personal Representative Date of the First Insertion Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 ANDERSON, Arthur Stuart Sydney Cape Breton Regional Municipality November B. May Anderson (Ad) 262 Rose Street, Apt. 213 Barrie ON L4M 5R2 Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 BAKER, Peter Joseph Petit de Grat, Richmond County January Barbara Ann Baker (Ad) 20 Fougere Point Road Petit de Grat NS B0E 2L0 Jason D. L. Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6

7 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant BALSOR, Harry Gordon Kentville, Kings County November Personal Representative Executor (Ex) or Administrator (Ad) Marjorie E. Fitch (Ex) 1252 Woodville Road Kentville NS B4N 3V7 Solicitor for Personal Representative Date of the First Insertion BARRETT, Roger Edward Dartmouth, Halifax Regional Municipality November Mary Eileen Barrett (Ex) 15 Inverary Drive Dartmouth NS B2X 1H3 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 BRANDL, Walter Sherbrooke, Guysborough County November Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 November (1m) BROWN, John Gregory Fancy Lake, Lunenburg County August Crystal Michelle Brown RR 3 Chester Basin NS B0J 1K0 and Troy Gregory Brown 428 Tanner Settlement Road RR 2 Lunenburg NS B0J 2C0 (Ads) Janus E. Naugler 14 Dufferin Street Bridgewater NS B4V 2E8 BROWN, Mary Halifax, Halifax Regional Municipality November Janet Allison Brown 2807 Connaught Avenue Halifax NS B3L 2Z9 and Sylvia Mary Fullerton RR 2, No. 1 Highway Wolfville NS B4P 2R2 (Exs) Kevin C. MacDonald Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 CAMERON, Lillian Marie Milford Station, Hants County November Heather Marie Dunn 95 Causeway Drive Sydney NS B1L 1C5; Catherine Sheila Owens 31 Kimball Drive Windsor NS B0N 2T0 and Shelley Christine Alexandra Lane 13 Summit Street Dartmouth NS B2Y 2Z9 (Exs) G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 CAVANAUGH, Helena G. North River, Colchester County November Ronald G. Cavanaugh (Ex) 1117 Highway 311 West North River Road North River NS B2N 5B4 J. Ronald Creighton, QC 10 Church Street PO Box 1068 Truro NS B2N 5B9

8 2006 The Royal Gazette, Wednesday, November 21, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant CLUNEY, Donald Edward RR 2 Pictou, Pictou County November Personal Representative Executor (Ex) or Administrator (Ad) Glenda Joyce Cluney (Ex) 1667 Highway 376 RR 2 Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 COULTER, Rhoda Brown Halifax, Halifax Regional Municipality November William A. Coulter (Ex) 43 Attenborough Court Halifax NS B3M 4C9 Roberta J. Clarke, QC Blois Nickerson & Bryson PO Box 2147 Halifax NS B3J 3B7 DAUPHINEE, Emily Belle Halifax, Halifax Regional Municipality November Barbara MacKenzie (Ex) PH2-1 Prince Street Dartmouth NS B2Y 4L3 John Arnold Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 FILLMORE, Charles Raymond Berwick, Kings County November Norma Lillian Sponagle 1461 Highway No. 1 Berwick NS B0P 1E0 and Robert Fillmore 48 Lone Pine Drive Truro NS B2N 5B4 (Exs) Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 FORGERON, Edwin Michael Thomas Halifax, Halifax Regional Municipality October Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 GRANT, Murray John Shannex Arborstone, Halifax Halifax Regional Municipality November Richard Grant (Ex) 53 Lakefront Drive Hammonds Plains NS B4B 1L4 Catherine D. A. Watson 33 Alderney Drive PO Box 876 Dartmouth NS B2Y 3Z5 GROVER, Mary Isabel Antigonish, Antigonish County November William H. Grover and John C. Grover (Exs) c/o MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9

9 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant HAYDEN, Ross Mahone Bay, Lunenburg County September Personal Representative Executor (Ex) or Administrator (Ad) Todd Edward Hayden (Ex) c/o Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 ISENOR, Gladys Mildred Arborstone Enhanced Care, Halifax Halifax Regional Municipality November Donald G. Miller (Ex) Lake Drive Bedford NS B4A 4H7 KEYES, Ira Perley Elmsdale, Hants County November Cora Keyes (Ex) 22 MacKeyes Lane Elmsdale NS B2S 1G2 Heather D. MacDonald Blackburn English 287 Highway No. 2 Enfield NS B2T 1C9 LESLIE, Luise Lina Henriette Westphal, Halifax Regional Municipality September Sherlene Crowell (Ex) c/o David F. Morrison Tynes & Associates 380 Pleasant Street, #3 Dartmouth NS B2Y 3S5 David F. Morrison Tynes & Associates 380 Pleasant Street, #3 Dartmouth NS B2Y 3S5 LORD, Annie Florence (MacKenzie) Sydney Cape Breton Regional Municipality November MacCORMACK, Moira Isabelle (a.k.a. Moira Isabelle MacCormick) Sydney Cape Breton Regional Municipality November Norman Lord (Ex) 7686 Pictou Landing Road Trenton NS B0K 1X0 Maureen MacCormack (Ex) 244 Millcrest Way SW Calgary AB T2Y 2K7 G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MACFIE, Agnes Sydney Cape Breton Regional Municipality November John Duncan Macfie (Ex) 1 MacFarlane Street Lake Echo NS B3E 1M5 G. Wayne Beaton, QC Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MacKINNON, Roderick Allan Whycocomagh, Inverness County October C. Lorne MacMillan (Ex) 563 Highway 2 Elmsdale NS B2S 1A4 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5

10 2008 The Royal Gazette, Wednesday, November 21, 2007 ESTATE OF: Place of Residence of Deceased Date of Grant MATTHEWS, George Northside General Hospital, North Sydney Cape Breton Regional Municipality October Personal Representative Executor (Ex) or Administrator (Ad) Deborah Diane Moore (Ad) 46 Jardine Street Florence NS B1Y 1J5 Solicitor for Personal Representative Date of the First Insertion Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 McCAULEY, Leona Comeauville, Digby County September Charlene Dugas (Ex) c/o Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier 2152 Highway 1, Grosses Coques PO Box 57 Church Point NS B0W 1M0 MORINE, Roy Edward Robinson Corner, Kings County November Lorraine Morine (Ex) 1252 Melanson Road RR 3 Wolfville NS B4P 2R3 Daniel L. Oulton Burchell MacDougall 29 Elm Avenue Wolfville NS B4P 2A1 OSBORNE, Duncan Glace Bay Cape Breton Regional Municipality November Calvin Osborne (Ex) 246 Dominion Street Glace Bay NS B1A 3N4 William R. Burke 36 Union Street PO Box 86 Glace Bay NS B1A 5V2 RUSSELL, Terris Mary Alexandra (referred to in the Will as Mary Alexandra Russell) Halifax, Halifax Regional Municipality October Alan Bruce 22 Wheatstone Drive Dartmouth NS B2Y 4C6 and Alan Britten 6 Linwood Drive Halifax NS B3M 1Y7 (Exs) Eric F. G. Thomson Quackenbush, Thomson & Robbins 2571 Windsor Street Halifax NS B3K 5C4 SMITH, William Everett Sydney Mines Cape Breton Regional Municipality July Carol Donelda Smith (Ad) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Theresa M. O Leary Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 SNIDER, Harold I. Truro, Colchester County August Dorothy Frances Timmons (Ex) 1366 East Prince Street Truro NS B2N 1J7 James F. Richards, QC 779 Prince Street PO Box 1064 Truro NS B2N 5G9

11 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant STEELE, Allan Kenneth Anagance, New Brunswick October (Extra-Provincial) Personal Representative Executor (Ex) or Administrator (Ad) Visitacion Purugganan Steele (Ad) c/o Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean MacLean & MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 STEELE, Myrna Pearl Chester Basin, Lunenburg County November Gary Michael Steele (Ex) c/o Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Derek M. Wells, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 TAYLOR, Heather Anne Halifax, Halifax Regional Municipality November Gwynneth Taylor (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 UMLAH, Herbert Irvin Goodwood, Halifax Regional Municipality November Maxine Barnes (Ex) 408 Glenrise Drive Beaverbank NS B4E 1M3 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 VEINOTTE, Charles Edward Beech Hill, Lunenburg County November Donna Slauenwhite (Ex) 1448 Beech Hill Road RR 2 Chester Basin NS B0J 1K0 Derrick G. Wickstrom 596 S. Main Street PO Box 159 Mahone Bay NS B0J 2E0 VERGE, Louis Llewellyn Halifax, Halifax Regional Municipality October Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Susan E. Woolway Public Trustee PO Box 685 Halifax NS B3J 2T3 WHITE, Murray Douglas White s Settlement, Hants County October Alice L. White (Ad) RR 2 Kennetcook Hants County NS B0N 1P0

12 2010 The Royal Gazette, Wednesday, November 21, 2007 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) ABBASS, Joseph J... October ABBOTT, Mary Ellen... August ABBOTT, Norman Lindley...May ABEL, Charlene Lavonne... October ACKER, Sydney E...June ADAMS, Frances Ruby (Stronach)... November ALCOCK, Oliver Robert Franklin... October ALDERS, Harry Edward... November ALEXANDER, Elva Maud... July ALFORD, Joan Doreen... October ALLAWAY, Elizabeth...June ALLEN, Russell Eugene... August AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault)...June AMIRO, Febronie Anne... July ANDREWS, Brice David Knott...June ANDREWS, Joan Elizabeth... October ANGEVINE, Cyril Brent...June ANGROVE, Leona Gertrude Maguire... October ANGUS, Heather Dawn... August ARMSTRONG, Edgar Murray... August ARSENAULT, Mary Elizabeth... August ARTHUR, Shirley Nan... August ATHERTON, Ruby Maud... October ATKINSON, Addison Laurie... October ATKINSON, Edwin Clinton... July ATKINSON, Kathleen Marilla... July ATWATER, Helen Grace...September ATWELL, Marilyn Kathleen... August ATWOOD, Frances Elizabeth...June ATWOOD, Howland Delma... November AUCOIN, Simon Peter... August AVERY, Leonard Joseph... July BAGINSKI, Kazimierz Joseph... July BAILEY, Rodney Dale... August BAILLIEUL, Jean... July BAILLY, Donald Gordon... July BAKER, Alexander Eric...May BAKER, Anita C. (referred to in the Will as Anita Catherine Baker)... July BAKER, Edward William...September BAKER, Gurney Ralph...June BALCOM, Helen Ruth...September

13 The Royal Gazette, Wednesday, November 21, BARBER, Geoffrey Thomas...June BARBRICK, Hazel I...June BARLEY, Annie Murial...May BARNES, Gordon Sylvinus... August BARRY, Isabel Barbara... November BARRY, Joan Marie...September BARTLETT, Larry Paul... August BATES, Pearl... July BEACH, Gertrude Veronica... October BEATON, Angus Daniel...September BEATON, Robert M... July BEAULIEU, Beverley Susan... October BECK, Samuel... July BELL, Evelyn Victoria... October BELL, George Murray... August BELLAND, Reverend Donald Edward... July BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek)...September BENJAMIN, Eric Delroy... August BENT, Aedan Almont... October BENT, Earle R. A...June BENT, Perry Chester... October BENTEAU, Garfield Thomas... August BENTEAU, Michael Raymond...May BERGEY, Christopher C...June BERRIMAN, Clyde Edward... July BERRINGER, Gordon Douglas...June BERRY, Florence VanBlarcom...September BERRY, Keith Ronald... August BEST, Sanford Samuel... November BEVIS, Stanley Charles...May BIGNEY, William Archibald...September BINNINGTON, Betty Lorraine... July BISHARA, Mary Elizabeth...June BISHOP, Arthur D... August BISHOP, Harold...September BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop)... October BISTEVINS-KAUFMANIS, Rita... November BLACK, Margaret MacFarlane... October BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn)... October BLAKE, Rhoda Geraldine...May BLOIS, Alan Thomas... October BLOIS, Thomas Raymond... August BOER, Beryl Florence... November BOLAND, Murray Hall...June BOLIVAR, Arnold L... August BOLIVAR, Phyllis... August BONANG, Harry Robert... October BONAPARTE, Abraham... August BOND, Daisy Marie... August

14 2012 The Royal Gazette, Wednesday, November 21, 2007 BOSTON, Ada Gladys... July BOUDREAU, Bruno Ralph... October BOUDREAU, Donalda... August BOUDREAU, Esther Margaret... October BOUDREAU, Francis Joseph...June BOUDREAU, Frederick... July BOUDREAU, Mary Elizabeth... August BOUGES, Gloria Ann...June BOULAIS, Paul Joseph Francois Gilles...May BOUTILIER, Alvin Henry... October BOUTILIER, Annie Christine... August BOWER, Hattie F...June BOWLIN, Gerald Stuart... July BOWSER, Kathleen C... July BOYD, John Reid... October BRAND, Joseph... October BRANNEN, Winnifred Kathleen...September BREEN, Berkley Joseph... August BREEN, Mary Ruth Louise... October BRENNAN, Arthena Marie... October BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand)... October BRIGNOLI, Richard... November BRITTEN, Henry David...September BROCKMANN, Ernst... October BROOKS, Eugene Russel Claire...June BROWN, Alwilda Mae... August BROWN, Arthur Sidney... August BROWN, Doris Elizabeth... October BROWN, Earl Hugh... July BROWN, Irene W... October BROWN, Marion Pearl Stuart...May BROWN, Sharon June... August BRUHM, Michael... October BRUHM, Rex... August BRYDEN, Michael Bernard... July BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan)... August BUCKLEY, Maude Craig...June BULPIN, Ethel Jean... July BUNSIE, Kathleen Winnifred...September BURGESS, Edward Austen... October BURKE, Juliette Mary... October BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...September BURKE, William C.... August BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns)... November BURNS, Robert Elliot... July BURROWS, Nadine Helen...June BURTON, Ernest Samuel...September BURTON, Ronald...June BUSHEN, Avernia Dorothy... July

15 The Royal Gazette, Wednesday, November 21, CAIGER, Joan Mary... July CAINE, Mary Elena... October CAMERON, Alexander ( Sandy )... August CAMERON, Thomas Kenneth...June CAMERON, Wendy Ann... November CAMERON, William Scott...September CAMPBELL, Allan... July CAMPBELL, Annie Pearl... July CAMPBELL, Francis Joseph... October CAMPBELL, John Dan...September CAMPBELL, Stephen... October CANNING, Leonard Roy...June CARD, Osborne Everton...June CARROLL, Lee Joseph... August CARSON, Frank Leroy... November CARTER, Ronald Jennings...September CARVER, Audrey Irene... November CASEY, Dennis Gordon... July CASSELMAN, Theodore Daniel...May CHADWICK, Clarence Reginald... October CHAMBERS, Daniel Kenneth...June CHAMBERS, John David...June CHANNING, Estella Laverne... July CHANT, George Thomas...September CHAPMAN, Mary Moore...September CHASE, Stanley J...September CHESTERMAN, Thomas James...June CHIASSON, Russel Francis (Executrix - Address change. Royal Gazette office for details)...june CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz)... August CHURCH, Minnie Josephine... July CHUTE, Elizabeth Pritchard...September CLARK, Doreen Shirley...September CLARK, James William...September CLARK, Lloyd Winston... November CLARKE, Franklyn Vernon...September CLAWSON, Isabelle Winnifred... August CLEYLE, Jean Frances... October COADY, Flora (Florence) C... July CODE, Mary Caroline... August COLE, Charles Weldon...June COLEMAN, Jessie May...June COLFORD, Mary Elizabeth...September COLLINS, Cyril Leroy... August COLLINS, Hubert Eanis...May COMEAU, James Alfred...September COMEAU, Joseph Herbert... November COMEAU, Marie Yvonne...September CONNORS, Celia Bridgette...June CONRAD, Merton Oswald...June

16 2014 The Royal Gazette, Wednesday, November 21, 2007 CONROD, Harold Ernest...June COOK, Darrell Ralph... October COOKE, Edwin Colin...June COOKE, Ulgisse Marie...September COOLEN, Beth Theresa... October COPAN, Louis Henry... July CORKUM, Dorothy Marie... November CORMIER, John Henry...September COTTREAU, Charles Alfred... November COUBAN, Stephen Joseph... November COUSINS, Alfred Lambert...September COVERT, Margaret Graham...September COVEY, Peter Pace...September CRAIB, Elizabeth Alice...September CRAWFORD, Mary Carolyn (Troyer)... October CREELMAN, Blanche Ina... July CROOKSHANK, Irene... October CROSBY, Florence Gladys...June CROUSE, Clifton Oscar...May CROWELL, Vernon Marsden... August CUNNINGHAM, Norman W....May CURRIE, Dorothy Jean...September CURRIE, Liam David... November CUVILIER, Mabel Madeline...September D ENTREMONT, Arcade Henri...September DACEY, James Francis... July DAURY, Wilbert Cobin... August DAVID, Terrell Frederick...June DAVIS, Earl Chandler... July DAVIS, Ross... October DAVISON, George William...May DAVISON, Norman Walter... July DAY, Patrick Benjamin...May DAYTON, S. Grey, Jr....June DE VOUGE, Frances M...September DEAGLE, Mary Dorothy...September DeCOSTE, Rita Mae...September DeGRACE, Margaret F... August DELANEY, Sharon Ann... August DEMONE, Marjorie M...June DEN HOLLANDER, Greta Mildred... October DEN HOLLANDER, Bastiaan Arie... October DEWAN, Daniel Harvey... August DILLMAN, Douglas Harrison... October DIXON, Charles Toby... July DIXON, Jane Harriet... August DODGE, Paul Cleveland...September DONAT, Jacques Philip... July DONNELLY, Irene Biruta... October DONOVAN, Mary Anne... October

17 The Royal Gazette, Wednesday, November 21, DOREY, Joseph Arthur... October DORRINGTON, Helen Theresa... November DORT, Joseph Barry... August DOUCET, Rose Alma... October DOUCETTE, Ernest Leo... August DOUCETTE, Mayme Helena... November DRAPEAU, Harry Joseph... October DRILLIO, Claude Reginald...September DRISCOLL, Cora...September DUFFY, Chalmer Layton Joseph... October DUGGAN, Ruth Mary... July DUGUAY, Roy Camille... October DUNNING, Beatrice Annie...June DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy)... August DURKACZ, Mary Ann... October DWYER, Charles Stephen... August EASTHOUSE, John...June EAVIS, Elizabeth Marie... October EDGETT, Joy... October EISENER, Gerald Kenneth...June EISNER, Lawrence Alden... July ELIAS, Busme Anna... July ELLIOTT, John Willoughby...June ELLIS, John McLeod...June ELLIS, Sylvia Marie Sophie...September EMBREE, William B... October EMBRETT, Carl Borden...September FAIRFAX, Sarah Jane... October FANCY, Gwenola Marie... October FANCY, Phyllis Idella...May FARRELL, John Gregory...September FARRELL, Kevin Frederick... August FAWSON, Robert James... August FEAR, Cyril Joseph... November FERGUSON, Henry W...June FERGUSON, Raymond Wallace... July FINCK, Constance Edna...June FLEURY, Chester Anthony... July FLYNN, Ralph Joe... November FOGG, Margaret Viola... August FOGGOA, Ola May...September FORBES, Paul Frederick... July FORGERON, Charlotte Cecelia...September FORGERON, Joseph Albert Curtis... August FORSYTHE, Dale A...May FORTUNE, Max Munro... November FORTUNE, Patrick Sarsfield... October FORWARD, Milissa... August FRANCEY, Arthur Hoggan...September

18 2016 The Royal Gazette, Wednesday, November 21, 2007 FRANCIS, May Joyce...May FRASER, Archie M... August FRASER, Arthur Hopkins...September FRASER, Frances Winnifred... July FRASER, George Harry...September FRASER, Jean Elizabeth... August FRASER, L. Jean... November FRASER, Patricia A...June FRASER, Raymond Allen...September FRASER, William...September FRAZEE, Cecile E.... October FREEMAN, Harry...June FRENCH, Bernard Ignatius... October FULLERTON, Charles Russell... August GALLANT, Margaret Jean... July GARDNER, Marguerite Victoria... August GAUL, Rev. Frank T...June GEIZER, Mary Kathleen... October GILBY, Annie Isabel Pearl...May GILLIS, Donald L...September GILLIS, John Andrew...September GILLIS, Joseph Raymond... August GILLIS, Raymond Joseph... November GILLIS, Rita...June GIZZO, Frank T... July GLENCROSS, Eric Anthony...June GMEREK, Joseph John... October GOODALL, Frederick C...September GOODWIN, Bernice Helen... November GORMAN, Andrew Drummond... July GOUDREAULT, Theresa Josephine... November GOULD, Douglas Cornelius... October GOULD, Kathleen M...June GOULDEN, George Ronald Laurie...September GOUTHRO, Charles William...September GRACE, Donald A... October GRADY, Alice Catherine...June GRAHAM, Eliot George...June GRAHAM, Mary Elizabeth... July GRANT, Agnes Dolarita... November GRANT, Bertha Mae... July GRANT, Janet... October GRANT, Walter Eaton...June GRAVES, Rachel Margarite... November GRAY, Winnifred Mae... July GREEN, Roland Hewett... October GREENCORN, Mary Lucinda... July GREENHAM, Marion Louise... November GREGORY, Eleanor Mae...May

19 The Royal Gazette, Wednesday, November 21, GREGORY, Stanley...May GROSVENOR, Mabel H...May GROULX, Pauline Alma...May GUNN, Daniel Murray...May GUZDZIOL, Wladyslaw...June HACKETT, Marian E....September HAGEN, Frederick Francis...September HAGEN, John Edward... August HALE, Ruth Winnifred... July HALLETT, Patsy Elizabeth...September HALLMAN, Marjorie Ermina...September HANAM, Harold Glenn... October HANLON, Robert Patrick...June HANN, Reginald Gordon...June HANSELL, Margaret Mary...June HANSON, Marie Kathryn... November HARDY, Edward Arnold... October HARKNESS, Murray Hutchinson... October HARRINGTON, A. Russell... November HARRIS, Earle Gordon... October HARRIS, Eleanor Bartha...September HARRIS, Ernest...June HARRIS, Patrick...June HARTLEN, Michael...September HARVEY, Albert...September HARVEY, James Raymond...June HARVIE, Alvin Waldo... October HARVIE, Donald Oswald...September HASKINS, Virginia Mae...June HATCH, Frances Josephine...June HATT, Ellard James... October HAUGHN, Ruth Marguerite... May HAWBOLDT, Gerald Fredrick... October HAWLEY, Frederick Joseph... July HAYMAN, Frances Jean... July HAYS, Kathleen Maude...June HAZEL, Franklyn Laverne...September HEIT, Patricia Carol...June HENNEBERRY, Alan Joseph... August HENNEBERRY, Mary Bertha... July HENNEBERRY, Norman Patrick...May HERMAN, Gwelyn Dorothy...June HERSEY, Donald George... November HESLIN, Rosemary Ann...September HIGGINBOTHAM, Viola Mae...June HIGGINS, Crystal Louise... November HILL, Margaret Thomson Crawford... August HILLIER, Noel George... October HILTZ, Donald George...June

20 2018 The Royal Gazette, Wednesday, November 21, 2007 HILTZ, Eugene Aubrey...May HILTZ, Juanita Marie...September HILTZ, Ruth...June HIMMELMAN, Helen Eloise...May HIRTLE, Flora Elizabeth Blackwood... November HISCOTT, Gilbert Carl... October HODGSON-ROBINSON, Christopher Jacot...September HOGG, Annie Patricia... July HOLMES, Donald Louis... November HOLMES, Margaret Morrison... August HOPKINS, John Stewart... July HOPKINS, Pauline Joan... July HORNE, John Louis...September HORNE, Sandra Janet (a.k.a. Sandra Janet Munsie)... July HOUGHTON, Ruby Caroline (a.k.a. Ruby Irene Houghton)...May HOUSSER, Trevor... October HOWITT, Katherine Elizabeth...September HUBLEY, Ernest C... August HUBLEY, Lester E... August HUBLEY, Olive Azell...June HUGHES, George William... August HUGHES, Marjorie Mae...June HUME, Basil Garrison... October HUME, Clifford Munroe... October HUTCHENS, Irene Rosette... July HYNES, Doris Elizabeth...September HYSLOP, James Philip... July JACKLIN, Annie Irene... August JACQUARD, Earl George... October JAMES, John E... August JAMIESON, Joseph Thomas...September JEFFERS, Margaret Isabel...June JEFFERSON, Gerald Stanley...September JEFFREY, Wordlow Willard...May JENNINGS, Elizabeth Anne... October JEWERS, Lloyd Osborne...June JODREY-MAILMAN, Ann... July JOHANSEN, Ester Irene... July JOHNSON, Russell William...May JOHNSON, Stuart LeRoy...June JOHNSTON, Basil Larry... August JOHNSTON, William Roderick... November JOLLIMORE, David Birney...June JONES, Flora Isabel... October JONES, Jeannette Marie...May JONES, Leonard Walter... August JORDAN, Lily Irene...September KARPINSKI, Stefania...September KAY, Jerome Leo...May

21 The Royal Gazette, Wednesday, November 21, KEATING, Eileen Bertha... July KEATING, John Robert...September KEATING, Maureen Yvonne... August KEAY, Marguerite Edna... October KEIVER, Edna... October KEIZER, Gerald Thompson...September KEIZER, John E...September KELLY, Virginia Mary...September KELSEY, Sandra Louise...May KEMPTON, Melita Belle... July KENDALL, Grace Marie (nee Stewart)... July KENNEDY, Malcolm Marshall... November KENNEDY, Mary Lily... July KENNEDY, Raymond W.... October KILLEN, Joanne V... July KIMMINS, Warwick Charles... October KINRAIDE, Dorothy D....May KIRK-RYAN, Barbara M....June KNICKLE, Lloyd Joseph... October KNOL, Hilbert...May KNOTT, Michael Paul...June KOTLAR, Eileen Florence... October KRESSNER, Georgina Rita... November KYNOCK, Dorothy Belle...June KYTE, Ruth C... July LAFFIN, Muriel... October LAJOIE, Mary Marine...September LaLANDE, Mary Rita...June LALONDE, Roxanne Anneke...June LANDRY, Charles Peter... August LANDRY, Lucy Anne...June LANGAN, Ida Margaret... November LANGILLE, Muriel Edna...May LANGILLE, Murray Clayton...May LANGILLE, Orman Garfield...May LANGILLE, Thelma Jean... October LAPIERRE, Helen Margaret... October LAURIE, James Dewey...September LAVERDURE, Dorothy Marguerite...June LAWRENCE, Ethel Jean... August LAYES, Regina... October LEASK, Sheryl Maureen...June LEAVER, William... July LEBORGNE, Elaine Alberta Taylor... October LEES, Thomas James Duncan...June LeFRIEND, Silas Strickland...June LEGERE, Shirley Beryl... November LEPAGE, Laura Annie...September LEWIS, Dorothy Ella... August LEWIS, Robert J... August

22 2020 The Royal Gazette, Wednesday, November 21, 2007 LEWIS, Sybil Vera...September LEY, Elsie J.... October LIND, Peter Corson Elliott... October LIVELY, Dorothy Mae...May LIVINGSTONE, Cindy Jane...May LIVINGSTONE, Teresa Eleanor... July LOCKHART, Ellen Gertrude Nellie... October LOHNES, James Osborne...September LOOMER, Allan Everett... November LORING, Charles Willis... October LOVETT, Gertrude E.... August LOWE, Douglas Alfred... July LUTZ, Bernie Owen... August LYNCH, Margaret Nancy...June LYNCH, Shelagh Alexandra... July LYON, Colin Edward... October MacDONALD, Angus Francis...June MacDONALD, Anna Mary...June MacDONALD, Annabel C. (a.k.a. Anna Isabel MacDonald)... October MacDONALD, Archibald D... October MacDONALD, Barbara Ann... August MacDONALD, Bryce Robertson...June MacDONALD, Christena P...September MacDONALD, Darlene Marie... October MacDONALD, Donald J...June MacDONALD, Doreen Grace...September MacDONALD, Elinor...May MacDONALD, Eric Matheson... July MacDONALD, Georgie Joan... November MacDONALD, Gertrude... July MacDONALD, Irene Barbara...May MacDONALD, Jessie (a.k.a. Jessie Ann MacDonald)...June MacDONALD, John Allister...September MacDONALD, Katherine Constance... October MacDONALD, Margaret Jean... October MacDONALD, Margaret G...June MacDONALD, Mary Margaret...June MacDONALD, Mary Elizabeth... July MacDONALD, Mary Claire... August MacDONALD, Maryanne...September MacDONALD, Mildred Mae...June MacDONALD, Neil Donald... November MacDONALD, Roderick J.... October MacDONALD, Rosalie Florence... August MacDONALD, Rufena...June MacDONALD, Ruth...September MacDONALD, Stanley David... October MacDONALD, Weldon Harley...June MacDOUGALL, Agnes Laura... October

23 The Royal Gazette, Wednesday, November 21, MacDOUGALL, Charles Grant... July MacDOUGALL, Christena Mary... July MacDOUGALL, Gigina... November MacDOUGALL, Neil Alex...June MacDOUGALL, Roderick...June MacDOUGALL, Roy Douglas... October MacGOWAN, Colin Elson... October MacINNIS, Donald...June MacINTOSH, Clarence Wilfred... October MacINTOSH, Colin Bernard...June MacINTYRE, Duncan Patrick...June MacINTYRE, Norman Patrick...June MacISAAC, Donald Angus... November MacISAAC, Hector Joseph...May MacKAY, Brian I....June MacKAY, Lillian Marcella... October MACKEEN, John Stewart...June MacKEIGAN, Donald George... October MacKEIGAN, Helen Audrey... October MacKENZIE, Gladys E... August MacKILLOP, James D...June MacKINNON, Annie Catherine... July MacKINNON, Hugh E.... August MacKINNON, Juanita Beatrice...September MacKINNON, Kenneth Joseph Chisholm... November MacKINNON, Vivian Christine... October MacLEAN, Catherine... October MacLEAN, Delores Carmella... October MacLEAN, Martha Katherine...June MacLELLAN, Donald J... August MacLELLAN, Marjorie Jean... October MacLEOD, Florence Mary...June MacLEOD, Lena Mabel... October MacLEOD, Shawn Thomas...September MacLEOD, Violet Gertrude... August MacMILLAN, Burns... October MacMILLAN, Gerald Wallace...June MacNEIL, Angus J...September MacNEIL, Catherine M... August MacNEIL, Duncan...September MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...September MacNEIL, Stephen... August MacNEILL, David Chisholm... July MacPHAIL, Alena Beryl... October MacPHAIL, Clarence Earl William... August MacPHAIL, Harry Wellington...May MacPHEE, Wendy Rae... August MacPHERSON, Donald...June MacPHERSON, Melvin T... August MacQUARRIE, Sarah Catherine... October

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

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2007 2007-615 A certified copy of an Order in Council dated November 28, 2007 The Governor in Council

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

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

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

PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 29, 2007 2007-459 A certified copy of an Order in Council dated August 28, 2007 The Governor in Council

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

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

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

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

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

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

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

PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 25, 2007 2007-420 A certified copy of an Order in Council dated July 20, 2007 The Governor in Council

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

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

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED 60 JOHN CALDER 1958,1959 60 CONSTANCE CLARKE 1960 60 LINDA CORBET 1960 60 CLARENCE CUSACK 1960 60 GARNET DAVIS 1959,1960 60 M. LOUISE DUFFY 1960 60 PATRICIA GIFFIN 1959,1960 60 JANNET (CHASE) HUGHES 1960

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

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

Name of Deceased File No. Book Folio

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

More information

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

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

More information

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

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

More information

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

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

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

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

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

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

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

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290 PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 W S PAINTER 1946 C ELLA PAINTER 10-23-1949 C DOROTHY H PAINTER CREMATED 4-30-1955 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 JOHN L PAINTER 6-3-1953 CHARLOTTA

More information

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

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

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

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

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

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

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

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

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

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 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

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

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

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

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

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

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

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. Jackson, Rev. Sims, Councilwoman Callie Correy, Rev. Dr.

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

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

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

More information

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

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

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

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

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

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

More information

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

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

Section L. Foster. Charles W., Annie, w. Charles W. Foster, Bartlett

Section L. Foster. Charles W., Annie, w. Charles W. Foster, Bartlett Section L Foster Charles W., 1830-1915. Annie, w. Charles W. Foster, 1836-1909 Bartlett Ellen, w. George E. Bartlett, d. June 25, 1867, aged 24 yrs. 5 mos. George E., d. Feb. 9, 1920, aged 80 yrs. 4 mos.

More information

FAST FACTS Women in Provincial Politics

FAST FACTS Women in Provincial Politics Provincial Legislatures FAST FACTS Women in Provincial Politics How many women are elected to provincial legislatures? How many women sit in provincial cabinets? What portfolios do they currently hold?

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

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

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

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

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

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

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

Drew County Arkansas Deaths A-B

Drew County Arkansas Deaths A-B Drew County Arkansas Deaths A-B Last Name First Name Death Cemetery (If Known) Adair J B 3/3/1934 Adair Mavis Leona 7/11/1984 Andrews Chapel Adams Alice 7/30/1947 Centerpoint Adams Bessie 1/8/1932 Adams

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

Descendants of 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

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

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

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

SUMMARY OF MEMORIAL INSCRIPTIONS RST

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

More information