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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Brian Anthony Marinelli Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 5 th day of December, Mark Furey Attorney General and Minister of Justice Mark Furey Attorney General and Minister of Justice PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Corey Marcel Corcoran Department of National Defense - Military Police Province of Nova Scotia Damien Ivan Ross Gillatly Department of National Defense - Military Police Province of Nova Scotia Morgan Joseph Leclerc Department of National Defense - Military Police Province of Nova Scotia PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Allan Shane MacGillivray Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 12 th day of December, as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 8 th day of January, Mark Furey Attorney General and Minister of Justice IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

2 78 The Royal Gazette, Wednesday, January 17, Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 12 th day of January, Jeffrey R. Blucher McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation Nova Scotia Limited, a body corporate, with registered office in Halifax, 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 Amalgamation and 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 12 th day of January, Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by ABCentury Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that ABCentury Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, Charles S. Reagh Stewart McKelvey Solicitor for ABCentury Corporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Assemble Tech Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Assemble Tech Ltd., 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, on January 15, Ryan Brennan Clyde A. Paul & Associates Solicitor for Assemble Tech Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Central Painting Services Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Central Painting Services Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Bedford, Nova Scotia this 17 th day of January, Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by GCC Domains Inc. for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, January 17, NOTICE IS HEREBY GIVEN that GCC Domains Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, Charles S. Reagh Stewart McKelvey Solicitor for GCC Domains Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by H.C. Roberts Investments Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that H.C. Roberts Investments Limited, a body corporate, duly amalgamated under the laws of the Province of Nova Scotia, with registered office at 1801 Hollis Street, Suite 300, Halifax, 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 Amalgamation 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 12 th day of January, Brian MacLellan Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for H.C. Roberts Investments Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Infinity Transportation II Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Infinity Transportation II Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, Charles S. Reagh Stewart McKelvey Solicitor for Infinity Transportation II Canada Co. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by John F. Oakey Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that John F. Oakey Incorporated will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, DATED at Halifax, Nova Scotia, this 2nd day of January, A.D., John M. Dillon, QC Crowe Dillon Robinson Suite 200, 7075 Bayers Road Halifax NS B3L 2C1 Solicitor for John F. Oakey Incorporated January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Lewis Conference Services International Incorporated (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, Victor J. Goldberg Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company

4 80 The Royal Gazette, Wednesday, January 17, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Navegante NB, Inc. for Leave to Surrender its Certificate of Continuance Navegante NB, Inc., a body corporate, with registered office in Halifax, 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 Continuance and 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 11 th day of January, Meaghan A. Strum Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Navegante NB, Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Unicorn Trading Company Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, David A. Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Venisse Holdings Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, David A. Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by WES Exporttrader Corporation for Leave to Surrender its Certificate of Incorporation WES Exporttrader Corporation 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 15 th day of January, Fae J. Shaw, QC McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for WES Exporttrader Corporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by WMA Canada Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, 2018.

5 The Royal Gazette, Wednesday, January 17, Daniel F. Gallivan Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company NOVA SCOTIA UTILITY AND REVIEW BOARD NOTICE OF PUBLIC HEARING IN THE MATTER OF the continuation of the Show Cause proceedings of STOCK TRANSPORTATION LIMITED and its school bus services under Motor Carrier License No. P00595 and the addition of Motor Carrier License No. P02714 (the Licenses) The Board issued its Decision in the Show Cause matter, M07432 [2017 NSUARB 175], which included the Board holding a further hearing to determine what, if any, terms, conditions and/or orders are appropriate for the school bus services under the Licenses. Intervenors in the matter are HALIFAX REGIONAL SCHOOL BOARD and ANNAPOLIS VALLEY REGIONAL SCHOOL BOARD Hearing Dates: Monday, February 12, 2018 to Wednesday, February 14, 2018 Hearing Times: 9:00 a.m. to 4:30 p.m. Hearing Location: Four Points by Sheraton Halifax Compass BC Room 1496 Lower Water Street, Halifax NS Board Hearings are open to the public. Materials in this matter may be viewed on the Board s website at by clicking on Matters & Evidence, and in the Go Directly to Matter search box, enter Matter No. M08468, or at the Offices of the Board, Summit Place, 1601 Lower Water Street, 3rd Floor, Halifax, NS. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF PATRICK WILLIAM THOMAS MOORE, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Hubert Basque, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an Application for Proof in Solemn Form to be heard April 11, 2018 at 2:00 p.m. The affidavit of Hubert Basque in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials will be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 10, Allen C. Fownes Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Telephone: ; Fax: (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF REBECCA J. BAKER, Deceased Notice of Application (S. 64(3)(a)) The applicants Jennifer Helene Baker and Jacques David Alexandre Baker have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater (Lunenburg County), 141 High Street, Bridgewater, Nova Scotia for proof in solemn form of the Last Will and Testament of the late Rebecca J. Baker, with a second preliminary motion for directors to be heard on Friday, March 9, 2018, at 9:30 a.m.

6 82 The Royal Gazette, Wednesday, January 17, 2018 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 19, William L. Ryan, QC Telephone: ; Fax: wryan@stewartmckelvey.com Timothy C. Matthews, QC Telephone: ; Fax: tmatthews@stewartmckelvey.com 1959 Upper Water Street, 9 th Floor PO Box 997 Halifax NS B3J 2X2 January (3 issues) Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Development Isle Madame Association Inc. (Assignor) Kevin Pattengale and Jason Pattengale (Assignee) Assignment Application AQ#0683 Scotia Seafood Producers Inc. New Site Application AQ#0129 Location: Lennox Passage, Richmond County Type: Marine shellfish Size: 5.95 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Bay quahog, Gian sea scallop, American oyster Submission Period: January 11, 2018 to February 9, 2018 Location: New Waterford, Cape Breton County Type: Land-based Species: Atlantic salmon, Rainbow trout Proposed Term: 10-year licence Submission Period: December 21, 2018 to January 19, 2018 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: By at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

7 The Royal Gazette, Wednesday, January 17, Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ATKINSON, George Allan Glace Bay, Cape Breton Regional Municipality December BEAVER, Thomas Harry Lower Sackville, Halifax Regional Municipality December BIRD, Roderick Gordon Amherst, Cumberland County January BROWN, Clarence (aka Clarence Stewart Brown) Sydney Mines, Cape Breton Regional Municipality December Personal Representative(s) Donna Jean Ferguson 26 Dragatis Street Glace Bay NS B1A 2B5 Allan Kent Atkinson 122 Forest Street Glace Bay NS B1A 1G9 Linda Diane Hillier 256 South Street Glace Bay NS B1A 1W5 Angela Eileen Hix (aka Angela Beaver) 13 Rankin Drive Lower Sackville NS B4C 3A7 Lester Lee Bird 36 Copp Avenue Amherst NS B4H 2T4 Stanley Brown 24 Beech Street Sydney Mines NS B1V 1H5 Solicitor for Personal Representative Date of the First Insertion Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 CURRIE, Constance Joy Kingston, Kings County November [Correction: Solicitor] Michael C. Merrigan 8140 Shore Road W Hampton NS B0S 1L0 December (6m) ELLISON, Deborah Ann Truro, Colchester County December Clinton Ryan Ellison and Corrie Robert Ellison c/o Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3

8 84 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant HARRISON, Donald Duncan Glace Bay, Cape Breton Regional Municipality November HARVEY, Helen Marjorie Ecum Secum, Halifax Regional Municipality December HOADLEY, Alice Cecelia Halifax, Halifax Regional Municipality December ING, Sharon Ann Halifax, Halifax Regional Municipality January Personal Representative(s) Shirley Harrison 3646 Maple Avenue, RR 2 Prescott ON K0E 1T0 William Lionel Harvey c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Donald Albert Hoadley 45 Harmony Ridge Road Truro NS B2N 5B2 Peter Wilson, Senior Trust Officer The Bank of Nova Scotia Trust Company 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 Solicitor for Personal Representative Date of the First Insertion Anna Manley Manley Law Inc. 94 St. Peters Road Sydney NS B1P 4P4 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 JULIEN, Oscar Dartmouth, Halifax Regional Municipality December Gloria Marlene Lyonnais 14 Rosewood Court Dartmouth NS B2W 6K3 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 MacDONALD, Joseph Theodore Sydney, Cape Breton Regional Municipality January MacEACHERN, Rannell Michael Truro, Colchester County October MacKAY, Catherine Mary Halifax, Halifax Regional Municipality November Todd Ansen Forbes st Street West Meadow Lake SK S9X 1E2 Elva Townsend 475 Old Greenfield Road Valley NS B6L 3Z1 Harold Keith MacKay 5669 Victoria Road Halifax NS B3H 1M9 Hugh Wilson MacKay 319 Indian Point Road Glen Haven NS B3Z 2S4 Brianna MacKinnon 2-50 Stable Drive Sydney NS B1P 0B9 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Keith MacKay 5669 Victoria Road Halifax NS B3H 1M9

9 The Royal Gazette, Wednesday, January 17, ESTATE OF: Place of Residence of Deceased Date of Grant MacKAY, Doreen Ann Truro, Colchester County December MacLACHLAN, Richard Alexander Halifax, Halifax Regional Municipality December MacLELLAN, Flora Catherine Inverary Manor Inverness, Inverness County January Personal Representative(s) David Jeffrey MacKay 612 Greenfield Road Greenfield NS B6L 3N1 Ivan F. McKenna 959 College Road Valley NS B6L 3G5 Stephanie Denise Bell 84 Windsor Drive Stillwater Lake NS B3Z 1G5 Charlotte Jean Cameron 53 Rankinville Road Mabou NS B0E 1X0 Solicitor for Personal Representative Date of the First Insertion David F. Curtis, QC Patterson Law 10 Church Street Truro NS B2N 5B9 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 MacLEOD, Angus Elmer Upper Musquodoboit, Halifax Regional Municipality January MacNEIL, William Douglas Westville, Pictou County February MacRITCHIE, David Pictou, Pictou County December Crystal Lillian MacLeod c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Alice Celeste MacNeil 4488 Highway 4 Westville NS B0K 2A0 Catherine Elizabeth MacRitchie 413 Beeches Road Pictou NS B0K 1H0 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 R.A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 MARTIN, James Richard Dartmouth, Halifax Regional Municipality December Katherine Richelle Gregg 173 Greenwood Avenue Timberlea NS B3T 1H9 Barbara Darby Barbara Darby Legal Services Young Street Halifax NS B3K 1Z7 MATTIE, Bernard A. (aka Damian Alphonsus Bernard Mattie) Havre Boucher, Antigonish County October Andrew Delorey 32 Henry Road Havre Boucher NS B0H 1P0 Albert Fraser 1897 Union Street PO Box 232 Canso NS B0H 1H0 Chris Boyd, LLB 70 St. Andrews Street Antigonish NS B2G 2H1

10 86 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant McCALLUM, Sharon Joyce North River, Colchester County December [Correction: Personal Representatives] McNEILL, Doris Laura Blandford, Lunenburg County January NAPIER, Agnes Ambrosa Halifax, Halifax Regional Municipality December NORMAN, James Gordon Liverpool, Queens County December OTHMER, Uta Belmont, Hants County January PRYOR, Irma Jean North River, Colchester County December Personal Representative(s) Roger Clarence McCallum 451 Golf Shore Road Pugwash NS B0K 1L0 Terry Irving McCallum 642 Truro Road North River NS B6L 6V9 Darryl Frederick White, Wendell Brian White and Richard Gary White c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Matthew Warren Napier, QC Wyse Road Dartmouth NS B3A 4S5 JoAnn Mary Napier 6090 Roxton Road Halifax NS B3H 1H8 Heather Anne Lenten 469 Main Street Liverpool NS B0T 1K0 Scott Ivor Norman 99 Catidian Place Hebbville NS B4V 7A7 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Beth Marie Spinney 20 Ice Pond Drive Truro NS B2N 6P6 Solicitor for Personal Representative Date of the First Insertion Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 December (6m) Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1

11 The Royal Gazette, Wednesday, January 17, ESTATE OF: Place of Residence of Deceased Date of Grant REID, Irene Collette Halifax, Halifax Regional Municipality January REID, Marilyn Elizabeth Truro, Colchester County January SCHRADER, Jessie (aka Jessie May Schrader) Liverpool, Queens County December SMITH, Dianne Laura Musquodoboit Harbour, Halifax Regional Municipality December SWAN, James Brian Truro, Colchester County December SWYER, Harold Halifax, Halifax Regional Municipality December TODD, Mary Alamar, East Havana, Cuba December WENTZELL, James William West Northfield, Lunenburg County January Personal Representative(s) MD Private Trust Company Attn: Debbie Kennedy Bayers Road Halifax NS B3L 2C1 David Byron Reid 2 Crestwood Drive N Charlottetown PE C1A 3H3 Peter Douglas Reid 4 Stanbrae Road Ferguson s Cove NS B3V 1G4 John Roy Reid 12 Osprey Court Truro NS B2N 7B3 Sheila Jane Sperry 87 Amherst Street Liverpool NS B0T 1K0 Marion Rowlings 58 Lookout Lane Musquodoboit Harbour NS B0J 2L0 Cynthia Rosemary MacDonald 621 Truro Road, RR 3 Westville NS B0K 2A0 Kathleen Yvette Martin 35 Kelly Road Brookside NS B3T 1T6 Julia Elizabeth Todd 49 Fenno Street Cambridge MA USA Michelle Lori-Anne Wile 161 Hirtle Road Dayspring NS B4V 5R1 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 W. Mark Penfound, QC Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 David F. Curtis, QC Patterson Law 10 Church Street Truro NS B2N 5B9 Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9

12 88 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant WOODACRE, Bevan James Northumberland Veterans Wing Pictou, Pictou County December Personal Representative(s) Kendall James Woodacre 19 Tuscany Hill, NW Calgary AB T3L 2T4 Solicitor for Personal Representative Date of the First Insertion YOUNG, Graham Charles Naples, Florida, USA December Darlene M. Lawrence 7909 Drayton Circle University Park FL USA Michael Maddalena Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Helen Therese... September ABOUD, David Allan... January ADAMS, George Harry Joseph... August AHLE, Leif... January AIKENS, Vernon Roderick... August AKER, Russell Harley... July ALLEN, Dianne Catherine... January ALLEN, Melvin J.... August AL-MOLKY, Valerie Lynn... September ALMON, Roy Claud (aka Roy Almon)... January AMERO, Frank Alfred... December AMERO, George Alfred (aka George A. Amero)... July AMIRAULT, Camilla Monique... November AMIRAULT, Donald Peter... November AMIRAULT, James Francis... December ANDERSON, David Frank... September ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October ANGELUCCI, Robespierre Roberto (aka Roberto Angelucci)... December ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ASHLEY, Malcolm Darrell... January ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATWOOD, Sarah Lavinia... July AUCOIN, Celina Agnes... October AUCOIN, Christina Mary (aka Christena Aucoin)... October AUCOIN, Doreen Lily... September AVERY, Henry Wallace (aka Wally Avery)... November

13 The Royal Gazette, Wednesday, January 17, AVES, David William... September AYER, Mae Jean... July BAAK, Jean Charlotte... August BACON, Helen Elaine... September BAGNELL, Joan Hazel... November BAILLIE, Georgina Margaret... December BAILLIE, Rita Barbara... September BAIRD, Joel Keith... October BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALL, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November BANFIELD, Blanche Lorenzen... November BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARKHOUSE, Velma Marguerite... November BARLEY, Jack W.... October BARNES, Annie Evangeline... November BARRETT, James Arthur... December BEATON, John Cyril... August BEATON, Sarah Sally (aka Sarah Beaton)... December BELL, Robert Sinclair... January BELLEFONTAINE, Douglas Louis... December BELLEROSE, Myrella Guylaine... December BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENOIT, Marie (Mary) Theresa (McKenzie)... December BENTLEY, Catherine Jeanette... November BERGGREN, Pirie McClair... November BERNETT, Corinne F.... December BERNSTEIN, Margery... September BEST, Doris Margaret... September BETHUNE, Helen Lorraine... November BEZANSON, Shirley Anne... September BHATIA, Inder Narain... December BILLARD, Joan Alice... September BINGLEY, Robertson Kent... November BISHOP-TOMBLESON, Margaret Eliphal (aka Margaret Bishop)... November BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Wallace Randall... December BLAKENEY, Marion Elizabeth... November BLEEKER, Jan Daniel... December BLOIS, Raymond... November BLUNDEN, Samuel Edward... October BOND, Lawrence Robert (aka Laurence Robert Bond)... November BONIN, Shirley Mary... July BONNAR, Charles Rayward... December BORGAL, Clyde Melrose... August BORN WITH 3 THUMBS, Ardy (aka Ardythe Born With 3 Thumbs)... January BOUDREAU, Joseph Delbert... December BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August

14 90 The Royal Gazette, Wednesday, January 17, 2018 BOWER, Ronald Parker... November BOWERING, Margaret Olive... October BOWSER, Garfield Howard... September BOYD, Daniel Charles... July BOYD, Margaret Mary... December BRADBURY, Harold Donald... July BRAND, Constance Rita... December BRANNEN, Leslie Louise... August BRANNEN, Sandra Louise... August BRANNON, Earle Frederick... October BRIGGS, Susan Lynn... November BROOKS, Joan Monica... October BROOMFIELD, Michael A.... August BROUGHM, Clara Mildred... November BROWN, David Lee... November BROWN, Gerard... August BROWN, Mary Christine... August BROWN, Shirley Mae... October BRUSHETT, Dianne Marie Tompkins... August BRYDEN, Roderick... November BRYSON, Donald S. (aka Donald Stanley Bryson)... August BUCHANAN, Robert Grant... November BUCKLER, Helen Grace... September BUGBEE, Harold... January BUNGAY, Charles Wesley... November BURGESS, Florence Lillie... December BURKE, Blair Earl... November BURKE, Philip Gerard... November BURKE, Sharon Imelda... October BURKE, Sharon Lynn... October BURNS, Casey Trevor... October BURROWS, Eunice Mildred... December BUTLIN, Susan Olive... December CAMERON, Edna Bridgette... November CAMERON, Elsie Elizabeth... August CAMERON, Ernest Aolman... October CAMERON, Robert Brian... November CAMERON, Stella... December CAMPBELL, Andrew James... October CAMPBELL, Donald A.... October CAMPBELL, Dwight Alexander... November CAMPBELL, Elizabeth Ida... November CAMPBELL, Jean M.... August CAMPBELL, Lawrence Daniel... September CAMPBELL, Lillian Margaret... December CAMPBELL, Robin Keith... January CAMPBELL, Willhelmina... December CANNING, Brian MacDonald... September CANOVA, Josephine C.... August CANTELLOW, Doris May... September CARMICHAEL, Mildred... December CARNEY, Marion Frances... November CARRIGAN, Mary A.... July CARROLL, James Edwin... November CARROLL, Ruth Jeanette... July CARTER, George Fillmore... December CARTER, Sylvia Jean... September

15 The Royal Gazette, Wednesday, January 17, CASEY, Vera Gertrude... October CHADWICK, Kevin Scott... November CHAMBERLAIN, Edith Mary... October CHAMBERS, Rhonda Leone... November CHANDLER, Myrtle Kathleen... August CHAPMAN, Allan Timothy (aka Alan Timothy Chapman)... December CHAPMAN, Grace Sylvia... November CHASE, Dale Douglas... October CHERNIN, Phyllis Sylvia... July CHIASSON, Hattie Florence... August CHISLETT, Frederick John (aka John Chislett)... July CHIVARI, Darlene Marie... September CHRISTIE, Cody Lester... July CHRISTIE, Joyce Cavell... November CHURCHILL, Irma Ethel... December CLARK, George Eric... November CLARKE, Heather Marie... September CLARKE, Samuel... November CLEARY, Shirley Frances... November COAKLEY, James Gregory... September COFFIN, Clifford Bertram... July COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September COLEMAN, David Franklin... September COLEMAN, William Andrew... July COLES, Ronald David Charles... November COLLINS, Geraldeen Elaine... September COLLINS, Patricia Ann... December COLLYER, Anne Vyvien... November COLP, Clyde Harris... December COLPITTS, Mary Pearson... July COMEAU, John Alfred... August COMEAU, Marie Marguerite... January COMEAU, Roger G.... November COMEAU, Simone Bernadette... October COMEAU, Sonia... November CONNOLLY, Marie Elizabeth... November CONRAD, Arthur Cecil... October CONRAD, Elizabeth Irene... October CONRAD, Gordon Wilson... August CONRAD, Michael Ralph Fraser... October CONRAD, Samuel Wallace... November CONROY, Francis David... December COOK, Diane Lynn... November COOLEN, Joan Irene... December COOLEN, Lily Grace... December COOMBS, Mary Lillian... October COOMBS, Sarah... July COOPER, May Ida... August CORBETT, Anna Dolores Nancy... August CORBETT, Clyde William... September CORDEIRO, Fernando Correia... July CORKUM, Natalie Emeline... November CORMIER, Annie Eliza... July CORMIER, Eunice Elizabeth... August CORMIER, Shirley Lee... October COTTREAU, Thelma Rowena... July COWAN, Ada Vivian... October

16 92 The Royal Gazette, Wednesday, January 17, 2018 CRANE, Joyce Margaret... November CREASER, Rhea Evelyn Dorothy... August CRESINE, Clarence Barry... December CRICKARD, Margaret Ruth... November CROFT, Muriel Mary... December CROSS, William George... September CROSSMAN, Layton Willard... December CROSSMAN, Mary Elizabeth... December CROTHERS, Robert... November CROUSE, Ruth Evelyn... September CROWELL, Edwin H.... November CROWELL, Harvey Edwin... September CROZIER, Vaunda Marie... November CULLEN, Frank William... July CUNNINGHAM, Mary Margaret... July CURLEIGH, Colin M.... December CURRIE, Allan Bruce... December CURRIE, Constance Joy (corrected Jan )... December CURRIE, Joan Dorothy... November CURRIE, Lorraine (aka Ann Lorraine Currie)... September CURRIE, Norma Delores... November CURRIE, Peter... September CURTIS, Mildred Alice Bertha... October CURWIN, Clark Scott... December CUSACK, Susan Ann... December CYR, Leonard Wayne... September DAINE, Gwendolyn Elizabeth (aka Gwendolyn E. Daine)... November DAKIN, Ernest Seymour... November DALEY, Wallace Henry... August DANIELS, Jamie Richard... December DARES, Gwendolyn Alice... November DAVID, Bridget... November DAVIS, Clarence Linton... November DAVIS, Clarence Munroe... July DAVIS, Donald James (aka Jim Davis)... December DAVIS, Harold Charles... October DAY, Anna Lois Yvonne... November DAY, Catherine Maude... September DAY, Kenneth William Harvey... September DAY, Martin Perry... December De CONDE, Jarvis Kent George... December DEANE, Viola Myrtle... November DEBAY, Robert David... July DEEGAN, Robert Gerald... December DEGEN, William Edward... November degooyer, Jacob Lammert Jack... October DELK, Geraldine Evelyn... December DELOREY, Betty Joan... November DELOREY, Roberta M.... July DeMONE, Audrey Jean... September DesBARRES, James Edward... October DESCHENES, Frances B.... November DESCHÊNES, Francis B.... November DEVEAU, Anna Marguerite... January DEVEAU, Evangeline Marie... September DEVEAU, Marie Emma (aka May Deveau)... November DeVENNE, Bruce... November

17 The Royal Gazette, Wednesday, January 17, DeWITT, David Melbourne... August dewitte, Jane (aka Mary Jane dewitte)... November DEXTER, William Edward... November DEY, Elizabeth May... January DICKIE, Anna Elizabeth... November DILKIE, Ramon Dennis... November DILLMAN, Michael Blaine... July DILLON, Ethel Catherine... November DIXON, William Daniel... September DOANE, Benjamin Knowles... July DODGE, John Logan... November DOELL, Henry... July DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan)... October DOREY, Sybil Elizabeth... October DOUCET, Roland Francois... November DOUCETTE, Paul Charles... July DOUGLAS, Charles Joseph... August DOWLING, Helga... November DOYLE, Mary Elizabeth... December DRESSER, Marjorie Louise... December DRILLIO, Joan Christina... November DUBOIS, Peter Leo... January DUGGAN, Lawrence Joseph... December DUNCAN, Lorne R.... December DUNN, Eileen Louise... August DURLING, Alice Fern... August DURNO, Barbara Jean... November DURNO, Margaret Laura... November DUSCONI, Ida... August EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September EASTWOOD, Nora Ellen... July EATON, Marjorie Joyce... August EDMUNDS, Calvin... December EDMUNDS, Robert Patrick... December EDWARDS, Elbert Tuthill... August EISNOR, Carolyn Margaret... October EISNOR, Eric MacDonald... October ELLIS, Roland Gordon... December ELLIS, Ronald Gordon (cancelled, republished Dec (ELLIS, Roland Gordon))... November ELLS, Frederick Kempton... December ELLSWORTH, Ernest... September EMBIL, Lourdes Isabel... July EMERSON, Mary Louise... October ENGLAND, Kathleen Margaret... October ENGLAND, Lewis Douglas... October ERNST, Helen Marion... July ERNST, Marjorie Jane... November ERVIN, David Keith... September ESTEY, Peter Lloyd... November ESTWICK, Mary Margaret... January EYMAN, Sherry Dawnalda... December FALCONER, George Lloyd... August FALKENHAM, Mary Eileen... August FANCY, Sharon Mildred... September FANCY, Timothy Bernard... October FARRELL, Mary Bernice... November FAULKNER, William Anthony... July

18 94 The Royal Gazette, Wednesday, January 17, 2018 FAWCETT, Shirley Ann... November FEENER, Joan Aldridge... October FEHR, Tina Marie... January FENTON, Edna Martha... September FENTON, Roy Edward... September FERNS, Nancy Agnew... October FIELDING, Connie Norine... August FIELDS, Marjorie Hilda... December FIFE, Hilton Leroy... January FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August FILLMORE, Edward Leroy... November FINCHAM, Diane Mary... December FINCK, Paul Douglas... October FINDLAYSON, Melvin... August FINLAY, May Loretta... December FIRTH, Mary... November FISET, Anne Marie... September FITZGERALD, Dorothy Irene... September FITZGERALD, Joseph Bradley... August FLAHERTY, Beatrice F.... October FLEMMING, Doris Nema... November FLETCHER, Darrell Vernon... December FLETCHER, Keith Wayne... September FOLEY, Leo Andrew... September FOLKER, Stephen Grant... November FORBES, Sarabeth Anne... November FORGERON, Mary Clarisse (aka Mary Claire Forgeron)... November FOSTER, Tod Frederick... August FOUGERE, Marion Isabel... August FOWNES, Margaret Virginia... December FRASER, Florence Agnes... November FRASER, George E.... January FRASER, Ronald Murdock... December FRASER, Rose Catherine... September FRASER, Sheila Marie... November FRAUGHTON, Harry Arthur... December FREDERICKS, Laurie James... November FRIZZELL, John Ivan... September FROTTEN, J. Leo (aka Joseph Leo Frotten)... July FULLER, Florence Evelyn... December GAGNON, Mary June... September GAGNON, Stanley Joseph... September GAILEY, Linda Ellen... November GAILLARD, Sylvie Marie-Louise... November GAMMELL, Edna Hilda... December GARDINER, Mary... September GATES, Obie William... July GAUDET, Earl Russell... December GAUDET, Marcel... November GAUDET, Maria Carolina... August GAUDET, Marie Julienne... November GEAR, Agnes Pauline... July GEDDES, Alan Charles... November GEDDES, Gerald Reid... August GEORGE, Paul Harold... October GERRIOR, Cynthia Mary Jeanna... August GILLESPIE, Evelyn Claire (aka E. Claire Gillespie)... November

19 The Royal Gazette, Wednesday, January 17, GILLIS, Allan Francis... December GILLIS, Genevieve (aka Mary Genevieve Gillis)... November GILLIS, James Hector Joseph... October GILLIS, John Joseph... July GILLIS, Michael Daniel... October GILLIS, Nellie... September GILLIS, Ronald Aloysius... January GILSON, Leo R.... December GILSON, Richard C.... December GITTENS, William Francis... October GLADWIN, Beverly Jean... July GLAWSON, Ann Marie... August GLUBE, Constance Rachelle (aka Constance R. Glube)... November GODFREY, Norma Ireleine... December GOGUEN, Joseph Victor... October GOLDRING, Betty Eleanor... July GOLDSMITH, George Edward... November GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth)... August GOMEZ-CRESPO, Luisa Maria... November GOODWIN, Clair Chappell... July GOREHAM, Arnold Maurice... November GOUGH, Kathleen... November GRAHAM, Elizabeth... November GRAHAM, Stella S. (aka Stella Graham)... August GRANT, Gloria Rose... October GRANT, John Robin... August GRANT, Theresa... January GRAY, Joseph Stewart... November GREEN, Francetta Margaret... November GREENE, Edith Bernice... November GREENE, Leah Jamie Quigley... September GREENE, Shirley Ann... July GREER, Peter Frederick... July GROSVOLD, Daniel Karsten... August GUY, Dolina Janette... October HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar)... August HALEY, Nade (aka Nade Calmes Haley)... October HALFYARD, Kenneth Hines... September HALIBURTON, Jane Clare... November HALL, Patricia... August HALVERSON, Phyllis Isabel... August HAMBRICK, Shirley Anne Allena... September HAMILTON, Joyce Marguerite... December HAMILTON, Robert Mark... August HAMILTON, Wayne Douglas... July HAMM, Mary Irene... August HAMMOUD, Issam (aka Assam Hammoud)... November HANNA, Margaret Lavina... August HANNAH, John Arthur... October HANSEN, Arthur Kristian... September HAPE, James William (aka James A. Hape)... January HARDING, Basil Allan... October HARDY, Cyril Dennis (aka Dennis Cyril Hardy)... September HARDY, Wilfred Cecil... October HARMAN, David Rae... September HARPER, Clement Anthony... January

20 96 The Royal Gazette, Wednesday, January 17, 2018 HARRIGAN, Frederick Lodge... November HARRIS, Helen Marguerite... November HARVIE, John Leland (corrected Nov )... November HASHEY, Lorraine Olive... July HATFIELD, Ruth Erika... October HATTER, Jacqueline Grace... September HAUGHN, Sylvia Jeanette... July HAWBOLDT, Violet Annabell... October HAWCO, Bernard Frederick... August HAWKINS, Joseph Arthur... August HAWKINS, Susan Elizabeth... August HAWLEY, Shirley... July HAYES, James Leonard... January HEAD, Thomas Clyde... December HEIGHTON, Earl William... November HEIN, Bruno Andre (corrected Nov )... November HEISLER, Bernard Neil... October HEISLER, John F.... November HENDERSON, Annike Jans... July HENNESSEY, Michael... September HENWOOD, Alan Alfred (aka Alfred Alan Henwood)... December HENWOOD, Cathy E.... December HERMAN, G. Otella G.... August HERNANDEZ, Fernando... October HERSEY, Betty Olive... August HICKS, Jean... September HICKS, Marla Francesca... August HIETALA, Tyyne Amalia... September HIGGS, Hazel Marie... July HILCHEY, David Gordon... November HILD, Marjorie Anita... September HILL, Douglas Henry... August HILL, Marion Matilda... December HILTZ, Carroll Eugene... July HILTZ, Cora Inga... October HILTZ, Donald William... December HIMMELMAN, Jerry Ray... September HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman)... July HINES, Florence Ann... November HINES, Robert... August HINES, Velma Jean... November HINGLEY, Earl Dexter (aka Earl Hingley)... November HIRTLE, Gilbert Lester... December HIRTLE, Juanita Lueann... October HOBLITZELL, Isabella Bartlett... November HOBRECKER, K. David... July HODDER, Dorothy Joyce... July HOGAN, Harold James... August HOGG, Gordon Alexander... December HOPE, Glenna Harriett... November HOPKINS, Shirley Ann... August HORNE, Darrell Allan... October HORROCKS, Marina Helen... July HUBBARD, Elmer Louis... November HUDSON, Carl Douglas... September HUDSON, Victoria Lynn (aka Vicki Hudson)... November HUGHES, Wilfred Dean... August

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

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

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

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

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

More information

I VOLUME 225, NO. 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

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

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

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

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

I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 27, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

Francis Marion Crooks Descendants

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

More information

Descendants of: 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

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

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

More information

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

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

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia,

More information

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

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

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

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

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

More information

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

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

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

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

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

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

More information

KIEFER FAMILY TREE INDEX

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

More information

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

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

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

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

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

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 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 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

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

More information

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

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

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

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

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

Baptism Registers of Branscombe Methodists

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

More information

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

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

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

More information

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

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

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

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

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

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

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

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

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

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

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

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

Family 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

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

Descendants of 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

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

Descendants of Aubrey Thomas Quinlan

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

More information

Descendants of 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

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

Register Report for Sanford Jewell

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

More information

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

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

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

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

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

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

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

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

More information

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

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

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

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

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

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

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

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

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

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

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

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

More information

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name Friends of City Archives Industrial School - Girls Names List (1877 to 1916) Surnames starting with Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

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

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

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

More information

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

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

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

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

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

Sheek Family Genealogy Notes Pennsylvania

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

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

Benwick St. Mary s Cemetery. Grave Transcription

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

More information

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

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