PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

Size: px
Start display at page:

Download "PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 39 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 28, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Sherry Goodwin of New Ross, in the County of Lunenburg, while employed with Eastern College (educational institute); and Judith A. Lawrence of Port Morien, in the County of Cape Breton, for a term commencing September 22, 2011 and to expire September 21, 2016 (John G. Khattar Law Office Inc.). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Darlene R. Manning of Centre Burlington, in the County of Hants, for a term commencing October 4, 2011 and to expire October 3, 2016 (Atlantica Law Group); and Michael H. Whynot of Halifax, in the Halifax Regional Municipality, for a term commencing October 4, 2011 and to expire October 3, 2016 (private). DATED at Halifax, Nova Scotia, this 22 nd day of September, Ross Landry Minister of Justice and Attorney General IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Gerald Cartwright, Deceased 1495 Notice of Application for Proof in Solemn Form (S.64(3)(a)) The applicant, Sandra Watson Bohnert, heir, has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Colchester, the Court House, 1 Church Street, Truro, Nova Scotia, for an order requiring the probated Will of Gerald Cartwright to be proved in solemn form, to be heard on Tuesday, the 25 th day of October, 2011, at 9:30 a.m. The affidavit of Sandra Watson Bohnert in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED September 15, Peter Lederman, QC Lawyer for Applicant 43 Walker Street, PO Box 1100, Truro NS B2N 5G9 Telephone: ; Fax: plederman@archibaldlederman.ca 2248 September (3iss)

2 1496 The Royal Gazette, Wednesday, September 28, 2011 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia 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 28 th day of September, David 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 2295 September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by C2C Automotive Products, Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that C2C Automotive Products, Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED September 28, William V. Szubielski / Stewart McKelvey Solicitor for C2C Automotive Products, Co September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Clearwell Systems (Canada) Inc. for Leave to Surrender its Certificate of Incorporation CLEARWELL SYSTEMS (CANADA) INC. 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 28 th day of September, Barry D. Horne McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Clearwell Systems (Canada) Inc September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Midway Games Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Midway Games Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 28 th day of September, William V. Szubielski / Stewart McKelvey Solicitor for Midway Games Canada Corp September IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of MRE Industries Limited for Leave to Surrender its Certificate of Incorporation MRE INDUSTRIES LIMITED (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 27 th day of September, Jared B. Schwartz / Patterson Law Solicitor for MRE Industries Limited 2287 September IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Novaco Automation Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Novaco Automation Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this September 28, Charles S. Reagh / Stewart McKelvey Solicitor for Novaco Automation Ltd September FORM A CHANGE OF NAME ACT Notice of Application for Change of Name

3 The Royal Gazette, Wednesday, September 28, 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: Kylicia Borden of 6B Paul David Court in Dartmouth, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Adanna Chidera Keithandra Maree Borden to Adanna Chidera Keithandra Maree Uchegbu Borden DATED this 26 th day of September, September FORM A Kylicia Borden (Signature of Applicant) 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: George William Thomas Johnson of 20A Marvin Street in Dartmouth, in the Province of Nova Scotia as follows: To change my name from George William Thomas Carewe to George William Thomas Johnson DATED this 23 rd day of September, September FORM A Tom Johnson (Signature of Applicant) 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: Nadine Elizabeth Avery of 2769 Larrys River Road in Lundy, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Riley Joseph Kenneth Childs to Riley Joseph Kenneth Childs-Avery b) from Hailey Elizabeth Childs to Hailey Elizabeth Childs-Avery DATED this 19 th day of September, Nadine Avery (Signature of Applicant) 2261 September 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: Ellen Margaret Conrod of 59 Albro Lake Road in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Ellen Margaret Conrod to L. Margaret Menotu DATED this 23 rd day of September, September FORM A Ellen Conrod (Signature of Applicant) 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: Lori Colleen Sampson of 15 Becks Way in Cole Harbour, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Jordan Andrew Delaney to Jordan Andrew Sampson DATED this 26 th day of September, September FORM A Lori Sampson (Signature of Applicant) 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: Robert Cody King of 21 Highfield Park Drive in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Robert Cody King to Seth Eveson Murray Greylyn DATED this 26 th day of September, September Robert King (Signature of Applicant)

4 1498 FORM A The Royal Gazette, Wednesday, September 28, 2011 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: Fiona R. McNeill of c/o 36 Dufferin Street in Lunenburg, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Emily Jane Shainagh Meecham to Emily Jane Shainagh McNeill DATED this 15 th day of April, September Fiona McNeill (Signature of Applicant) 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: Walaa Yehia Mohamed Othman, Selim of 390 Parkland Drive in Halifax, in the Province of Nova Scotia as follows: To change my name from Walaa Yehia Mohamed Othman, Selim to Walaa Yehia Mohamed, Othman DATED this 26 th day of September, September Walaa Yehia (Signature of Applicant) ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BARKHOUSE, Oral Doyle Roy Windsor, Hants County September Personal Representative Executor (Ex) or Administrator (Ad) Jacqueline Denise Forand (Ex) 183 Victoria Street PO Box 495 Windsor NS B0N 2T0 Solicitor for Personal Representative Date of the First Insertion R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 BRANNEN, Allan Herbert, Sr. Barrington Passage, Shelburne County August Allan Herbert Brannen, Jr. (Ex) 588 Villagedale Road RR 1 Barrington NS B0W 1E0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 BRIGGS, Jean Roberts Dartmouth, Halifax Regional Municipality August Gerald David Briggs and John Robert Briggs (Exs) c/o David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 David A. Grant 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7

5 The Royal Gazette, Wednesday, September 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURKE, Austin-Emile (referred to in the Will as Archbishop Austin Emile Burke) Halifax, Halifax Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Michael Fougere (Ex) 45 Ross Road Westphal NS B2Z 1B4 Solicitor for Personal Representative Date of the First Insertion Lawrence J. Hayes, QC McInnes Cooper Purdy s Wharf Tower II Upper Water Street PO Box 730 Halifax NS B3J 2V1 CAMERON, Mary E. Antigonish, Antigonish County May Leo Cameron (Ex) 27 Rising Sun Trail Hammonds Plains NS B3Z 1J6 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 CARPENTER, Allan T. Eastern Passage, Halifax Regional Municipality September Allan Harvey Carpenter 7056 Highway 7 Musquodoboit Harbour NS B0J 2L0 and Laura Lee Bregante 18 Himmelman Drive Eastern Passage NS B3G 1H8 (Exs) Vincent L. Pettipas Portland Street PO Box 745 Dartmouth NS B2Y 3Z3 CHRISTIE, Mary Jane Halifax, Halifax Regional Municipality September John Sinclair Christie (Ex) 268 Torrington Drive Halifax NS B3M 2V2 Lawrence J. Hayes, QC McInnes Cooper Purdy s Wharf Tower II Upper Water Street PO Box 730 Halifax NS B3J 2V1 COCHRANE, Margaret Dorothy Melville Lodge, Halifax Halifax Regional Municipality September Diane Wooden 6 Whimsical Lake Crescent Halifax NS B3P 2R2 and David Cochrane 87 Elmridge Drive Waverley NS B2R 1C7 (Exs) Catherine D. A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 CORKUM, Maxwell Fred Leopold Camphill Veteran s Memorial Hospital Halifax, Halifax Regional Municipality September Peter Gordon Meisner Corkum (Ex) 28 Melville Avenue Halifax NS B3P 1E1 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 DAVISON, Grant Ralph Woodville, Kings County February Kimberly Dawn Davison 2382 Bishopville Road Hantsport NS B0P 1P0 and Kendra Elizabeth Davison 224 Canning Aboiteau Road RR 2 Canning NS B0P 1H0 (Ads) Richard W. Johnson 405 Main Street Kentville NS B4N 1K7

6 1500 The Royal Gazette, Wednesday, September 28, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DELANEY, Michael Vincent Sydney, Cape Breton Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Mary Doucet (Ad) 151 Patnic Avenue Sydney NS B1P 3G6 Solicitor for Personal Representative Date of the First Insertion Darren Morgan Gerard X. MacKenzie Law Inc. Charlotte Professional Plaza 205 Charlotte Street Sydney NS B1P 1C4 DEVEAU, Raymond Leo Little Fort, British Columbia May Bordon Deveau (Ex) 9849 Church Street, Box 273 Little Fort BC V0E 2C0 Andrew S. Nickerson, QC Nickerson Jacquard 381 Main Street PO Box 117 Yarmouth NS B5A 4B1 FANNING, Lester Carl RR 1 New Glasgow, Pictou County September Seymore Dewtie (Ex) 350 Irish Mountain Road RR 2 New Glasgow NS B2H 5C5 J. Gregory MacDonald, QC Goodman MacDonald Patterson Daley Castle Hall, 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 GALLEY, Josephine Doris Dartmouth, Halifax Regional Municipality August Freeman James Galley (Ex) 9 Forest Court Dartmouth NS B2X 2R2 Matthew J. D. Moir Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 GREENE, George William Petit-de-Grat, Richmond County September Garfield Greene (Ex) 29 Aspen Grove Sydney NS B1L 1C4 A. Robert Sampson, QC Sampson McDougall Wentworth Street Sydney NS B1P 6T4 HANSEN, Arnold Formann Falmouth, Hants County September Janet Irene Frederick (Ex) 88 Burgess Crescent PO Box 2941 Windsor NS B0N 2T0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 HARRIS, Waldo Dalton Forest Hill, Kings County September Marilyn Louise Harris (Ad) 2173 Davidson Street Forest Hill NS B4P 2R1 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 HEMEON, Anthony Sandy Point, Shelburne County August Jerry Hemeon (Ad) 2687 Sandy Point Road Lower Sandy Point Shelburne County NS B0T 1W0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0

7 The Royal Gazette, Wednesday, September 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HENDSBEE, Robert Clayton Telford, Pictou County September Personal Representative Executor (Ex) or Administrator (Ad) Robert Elliott Hendsbee (Ex) 2245 Shore Road Eastern Passage NS B3G 1H6 Solicitor for Personal Representative Date of the First Insertion E. A. Nelson Blackburn Blackburn English Bedford Highway Bedford NS B4A 3Y4 HOLLIDAY, Marjorie Ellis Pictou, Pictou County September Shirley MacLeod (Ex) 764 Old Alma Road RR 1 Westville NS B0K 2A0 Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 JAMES, Amanda Eve Sheet Harbour, Halifax Regional Municipality August Catherine Cameron and John James (Exs) c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Craig R. Berryman Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 KAULBACK, Clarence Leon Truro, Colchester County September Lena Martha Kaulback (Ex) 12 Beverly Avenue Truro NS B2N 4Y6 Jane Gourley-Davis Patterson Law 10 Church Street Truro NS B2N 3Z6 KEATING, Collins Abner Harrietsfield, Halifax Regional Municipality September Vera Eveline Keating Kenneth Kelvin Keating Colin Coleman Keating Raymond Abner Keating Colleen Fay Nowe Robin Gary Keating and Christopher Arthur Keating (Ads) c/o 1059 Old Sambro Road Harrietsfield NS B3V 1B1 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 KEDDY, Harry MacKay Halifax, Halifax Regional Municipality September Janice Keddy 44 Mount Pleasant Avenue Dartmouth NS B3A 3T4 and Rick Keddy 3281 Agricola Street Halifax NS B3K 4H4 (Exs) Peter M. Landry Landry, McGillivray Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 KYNOCK, Glendon Russell Three Mile Plains, Hants County September Randolph Kynock (Ex) 1716 Avondale Road, RR 2 Newport NS B0N 2A0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0

8 1502 The Royal Gazette, Wednesday, September 28, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LEMOINE, George Frederick Halifax, Halifax Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Mary Geraldine Braid (Ex) 13 Deepwood Crescent Halifax NS B3M 2Y5 Solicitor for Personal Representative Date of the First Insertion Erin O Brien Edmonds, QC Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 MacDONALD, Alexander Donald Ardness, Pictou County September Angus Allan MacDonald 99 New Road RR 1 Merigomish NS B0K 1G0; Thelma MacDonald 79 New Road RR 1 Merigomish NS B0K 1G0; Louise Diamond 216 Quarry Island Road RR 1 New Glasgow NS B2H 5C4; Anastasia MacGillivray 58 Tamara Drive Antigonish NS B2G 2L8 and Josie England 15 MacLellan Street Antigonish NS B2G 1V6 (Ads) David Wallace MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MacDONALD, Donald Robbins Trenton, Pictou County September Charlotte Isabel MacDonald (Ex) c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 MacDONALD, John Alexander Glace Bay, Cape Breton Regional Municipality September Keith MacDonald 102 Grove Street Sydney NS B1R 1P1 and Bruce MacDonald 190 St. Peters Road Sydney NS B1P 4P8 (Exs) David L. Parsons, QC David L. Parsons Law Inc. 240 Kings Road Sydney NS B1S 1A6 MacDONALD, Mary Thelma Ardness, Pictou County September Angus Allan MacDonald 99 New Road RR 1 Merigomish NS B0K 1G0; Thelma MacDonald 79 New Road RR 1 Merigomish NS B0K 1G0; Louise Diamond 216 Quarry Island Road RR 1 New Glasgow NS B2H 5C4; Anastasia MacGillivray 58 Tamara Drive Antigonish NS B2G 2L8 and Josie England 15 MacLellan Street Antigonish NS B2G 1V6 (Ads) David Wallace MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5

9 The Royal Gazette, Wednesday, September 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacDONALD, Theresa New Waterford, Cape Breton Regional Municipality September Personal Representative Executor (Ex) or Administrator (Ad) Donna Radtke (Ad) 12 Sunrise Drive Sydney River NS B1R 1N7 Solicitor for Personal Representative Date of the First Insertion Daniel J. Burman Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MacGILLIVARY, Herbert South Bar, Cape Breton Regional Municipality September Isabel MacGillivary (Ex) 2481 Highway 28 South Bar NS B1N 3J1 Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 MacMILLAN, Roy Pringle Sydney, Cape Breton Regional Municipality September Duncan Roy MacMillan (Ex) 236 Whitney Avenue Sydney NS B1P 5A4 A. Robert Sampson, QC Sampson McDougall Wentworth Street Sydney NS B1P 6T4 MacPHERSON, Fraser Allan RR 3 New Glasgow, Pictou County August Linda Coreen MacPherson Mountain Road Moncton NB E1G 1A6 and Jason Robert MacPherson RR 3 New Glasgow NS B2H 5C6 (Exs) Harry R. G. Munro, QC MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MacWILLIAM, James Brian Lake Echo, Halifax Regional Municipality September Gudrun Christiane MacWilliam (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 McLELLAN, Garnet L. Diligent River, Cumberland County September Myles McLellan 205 Shediac Road Moncton NB E1A 2S3 and William McLellan 249 Cottage Road Diligent River NS B0M 1S0 (Exs) Charles A. Ellis Hicks, LeMoine 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 MILKS, Robert William Monastery, Antigonish County September Eva Santianni (Ex) 9707 Highway 4 RR 1 Monastery NS B0E 1W0 Joel Sellers MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 MILNER, Hartley M. Round Hill, Annapolis County August Brenda Vroom (Ex) 94 Holland Drive Deep Brook NS B0S 1J0 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

10 1504 The Royal Gazette, Wednesday, September 28, 2011 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NICKERSON, Esther May Clyde River, Shelburne County September Personal Representative Executor (Ex) or Administrator (Ad) Clayton Donald Nickerson (Ex) c/o Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Derek M. Wells, QC Hennigar, Wells, Lamey & Baker 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 OICKLE, Donald Nelson Summerside, Prince Edward Island September Brian Robert Condran (Ex) 22 Oakwood Avenue Dartmouth NS B2W 3C7 Christy L. Sandles Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 PEACH, Norma Joan Kentville, Kings County September Heather Elaine Lowe (Ex) 8355 Highway 311 Tatamagouche NS B0K 1V0 PERRY, George Phillip Shelburne County August James Philip Perry (Ad) 295 Reids Hill PO Box 395 Shelburne NS B0T 1W0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 PLUMMER, Arthur Gordon Halifax, Halifax Regional Municipality August Stephen Plummer (Ex) c/o J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 RICE, Marion Gertrude Dartmouth, Halifax Regional Municipality September Barbara Lynch 64 Pedders Way Dartmouth NS B2Y 4E8 and Brenda Rice-Thomson 2861 Joseph Howe Drive Halifax NS B3L 4G8 (Exs) Daniel S. Walker Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 ROBINSON, Boyd Percy Parker s Cove, Annapolis County September Arlen E. Robinson 4466 Shore Road West, RR 3 Granville Ferry NS B0S 1K0; Stewart B. Robinson 888 Parker Mountain Road, RR 3 Granville Ferry NS B0S 1K0 and Gary D. Robinson Gardiner Drive North Battleford SK S9A 3M6 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

11 The Royal Gazette, Wednesday, September 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ROGERS, Reta Grace Yarmouth, Yarmouth County May Personal Representative Executor (Ex) or Administrator (Ad) Pamela Dawn Saulnier (Ex) 65 Kempt Street Yarmouth NS B5A 4A1 Solicitor for Personal Representative Date of the First Insertion Andrew S. Nickerson, QC Nickerson Jacquard 381 Main Street PO Box 117 Yarmouth NS B5A 4B1 SLATER, Joseph Garfield Pictou, Pictou County September Candace MacDonnell (Ex) 111 Elshirl Road RR 2 New Glasgow NS B2H 5C5 Richard S. Goodman, QC 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 SMAGGUS, Jean Edna Dartmouth, Halifax Regional Municipality September Michael R. Smaggus (Ex) 45 Hawthorne Street Dartmouth NS B2Y 2Y7 SMITH, Everett Murray New Glasgow, Pictou County September Murray Fraser Smith (Ex) 3179 Three Brooks Road RR 1 Pictou NS B0K 1H0 David Wallace MacIntosh, MacDonnell & MacDonald East River Road PO Box 368 New Glasgow NS B2H 5E5 SWIM, Leona Gertrude Shelburne, Shelburne County August Lyle Eugene Scott (Ex) Maison Pacific 27 King Street, Digby NS c/o Conway Workshop Association PO Box 568 Digby NS B0V 1A0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 VANAUDENHOVE, Julien George Stellarton, Pictou County September Ray E. O Blenis (Ex) 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 VEINOTTE, Mary Catherine Halifax, Halifax Regional Municipality September Mary Lou Gomes (Ex) c/o Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 M. Louise Campbell, QC Campbell & MacKeen PO Box 200 Guysborough NS B0H 1N0 YOUNG, Mary Louise Middleton, Annapolis County September Peter Douglas Young (Ex) 1317 Bethamy Lane Gloucester ON K1J 8P3 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3

12 1506 The Royal Gazette, Wednesday, September 28, 2011 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, Jean E...September ACKER, Alice Frances... March ADAMS, Beatrice...May ADAMS, Elda Rose... July ADAMS, Irene Lillian... July ADY, Peter John...June ALEX, Siegfried F.... August ALLAN, Linda Louise...June ALLEN, Daniel Frederick... April ALLEN, Edith Mae...May ALLEN, Ethel Marietta... August ALLEN, Hector Charles... July ALLISON, Marion... July AMERO, Chester Patrick... July ANDERSON, Edwena Lyon...June ANDERSON, Henry Neil... July ANDERSON, John J.... April ANDERSON, Marie Catherine...September ANDERSON, Ronald Christie... April ANDREWS, Frederick Mervin... August ANDREWS, Gladys Azilda... August ANNAND, Darrell William...September ANNIS, Hannah Mary... August ARCHAMBAULT, Barbara Donzella... July ARCHIBALD, Annie Letitia...September ARCHIBALD, Faye Catherine Philena... August ARNOLD, June Eileen... July ARRON, Donald...June ARSENAULT, Elizabeth...September ARSENAULT, James Joseph... July ARSENAULT, Joseph Calixte...September ARSENAULT, Viola Victoire...September ASCH, Siegfried... July ASHLEY, Robert Louis...June ATKINSON, Evelyn Pearl... July ATKINSON, Vera... August AUSTIN, Hugh Fraser... April BABCOCK, Ruth Althea...May BAILEY, Jean Lucille (nee Sage)...June BAILEY, Marilyn... August BAIRD, Carson Oliver (Ted)...June BAIRD, Myrna Lee...May

13 The Royal Gazette, Wednesday, September 28, BAIRD, William Donald... August BAKER, Rose-Marie...May BAKER, Russell Ray... April BALCOMB, Anna Wilhelmina...May BALISH, Winnifred Eva... March BALLAM, Ralph Theodore... July BALLEM, Ruth Woodford...June BALTZER, Gerald Leslie...May BANFIELD, Orlando J. R....May BANKS, Jean (a.k.a. Jean M. Banks, a.k.a. Jean Marie Banks)...June BANKS, John Beverly Wilton (a.k.a. John Beverley Wilton Banks)... July BANKS, Leo Hugh Charles... July BARNES, David Brian... March BARTON, Jane Amelia (a.k.a. Jane Amelia Snyder)... August BAUDOUX, George A.... August BEAIRSTO, Joan Marie...May BEALS, Rosamond Marie... July BEATON, John David... July BEAZLEY, Lee Maurice...June BECHTEL, Rosanna Morrison... July BELAIR, Mary Theresa...June BELL, Mona Ellen... August BELLAND, Lena...May BELLEFONTAINE, Ernest William... August BENNETT, James Lewis...June BENNETT, Manley D....May BERNARD, Mary Evangeline...September BIGGS, Gladys Curry...May BILLARD, Laura Mary...May BIRRELL, Alexander... April BISHOP, Marie Louise... August BITCON, Gladys Mary...May BLADES, William Harvey...June BLAKE, Douglas Craig... August BLAKENEY, Wayne Christopher...May BLANCHARD, Elizabeth... March BLAUVELT, Bessie Adrianna...June BLUE, Blanche Elizabeth... April BLUNDEN, William I....May BOATES, Flora Jean...May BOILEAU, Joseph Jean Yves... April BOLLIVAR, Allan Richard...May BONA, Alcid Wilfred... August BOND, John Arnold... March BOND, Sheila Emma...May BONNYMAN, Clifford Avard... March BORDEN, Florence M.... April BOUDREAU, Dominique (a.k.a. Dominic Boudreau)... August BOUDREAU, Joseph David... July

14 1508 The Royal Gazette, Wednesday, September 28, 2011 BOUDREAU, Mary Lorraine... August BOURQUE, Louise A...May BOURQUE, Marie Jeanette... April BOUTILIER, Edison... August BOUTILIER, Mary Josephine...September BOYLAN, William E.... April BOYLE, Willard S....June BOYLE, William Alexander... August BRADLEY, Anna Mae...June BRADLEY, Faye Adelaide...June BRANNAN, Doris Winifred... April BREEN, Genevieve Mary... August BREWER, William Thomas... April BRIAND, Winston Stanley... July BRODERICK, Margaret... August BROMLEY, Joan Elizabeth Churchill...May BROOKE, Harriett Joyce... March BROWN, Kenneth Patrick (referred to in Last Will and Testament as Ken Brown)... April BROWN, Nedra Constance...May BROWN, Theresa Gertrude... August BROWN, Warren LaVerne Harvey...May BROWN, William Thomas...May BRUCE, Darryl Robert Hugh... August BRYANT, Owen Merrill... April BRYSON, George McDonald...May BUCHANAN, Ruth Angelia... July BUCKLEY, John William... August BURBINE, Ralph... July BURCHILL, Murielle Edith...May BURGESS, John Paul...September BURKE, Arthur W....June BURKE, Elinor Joyce...June BURKE, Margaret Josephine...September BURKE, Roy Francis...May BURKE, Ruth M...May BURKE, Wilfred Thomas... August BURNS, Helen Rose... April BURNS, Henry Edward... July BURNS, Walter Francis... April BURTON, Lawrence... July BURTON, Mary Stewart... July BUSH, Minnie B... April BUSH, Ronald Redvis... April BUSHNIK, Joseph Theodore...June BYRNE, James Edward...May CADEGAN, Mary Jane... April CAHILL, Grace D.... April CALLAGHAN, Margaret Evelyn... August CAMERON, Clarence Duncan...May

15 The Royal Gazette, Wednesday, September 28, CAMERON, Helen I... July CAMERON, Kathleen M.... August CAMERON, Rita Frances... August CAMPBELL, Esther Mary... August CAMPBELL, Helen Muir... August CAMPBELL, Jeanette... March CAMPBELL, John Hugh (a.k.a. Hugh John Campbell and Jack Campbell)... April CAMPBELL, Joseph Roderick...September CAMPBELL, Mabel Evelyn...May CAMPBELL, Ross Scott...May CANAVAN, Isobel G. (referred to in the Will as Isabelle G. Canavan,a.k.a. Isabel G. Canavan)... April CARD, Anita Viola...May CARD, Francis C. (a.k.a. Frank Card)... August CARMICHAEL, Lloyd D... March CAROCCI, Louis...June CARTER, Frances... April CARTWRIGHT, Gerald...June CASEY, Judith Isabel...September CAVANAUGH, Barbara Hope...June CHAISSON, Henry Leo... July CHANDLER, Roderick Blair...May CHAREKA, Ottilia... August CHARLTON, Gary Alfred... April CHASE, William Lyon MacKenzie...June CHEVERIE, Daniel Francis...May CHIA, Nicola E. R. E....June CHIPMAN, Eugene William...May CHISHOLM, Christena M....June CHITTICK, Eric William... April CHORDIS, Gary James... August CHRISTIE, Clifton Coade... April CLAREMONT, Doris Marie Alice...May CLAREMONT, Robert David...May CLARK, Ernest Douglas... April CLARK, Helen Christina Edna... August CLARKE, Edward N.... August CLARKE, Elizabeth Barbara... March CLARKE, Helen...May CLAWSON, Robert Hall... July CLEARY, Marion B....May CLEVELAND, Frances E.... August CLOUGH, Henry George... March COHEN, Violet... August COLEMAN, Marcia Helene... April COLLINS, Doris Blanche...September COMEAU, Marie Lorraine...May COMEAU, Maxine A.... March COMPTON, Annie Elizabeth...June CONN, Marion Isabel... August

16 1510 The Royal Gazette, Wednesday, September 28, 2011 CONNELL, Ann Madeline...June CONRAD, Frank Ervin... July CONROD, Constance Glenda...June COOK, Jean Louise... March COOKE, Florence Isabel... August COOKE, Frances Emily...June COOKE, Jean... July COOPER, John Douglas...May COOPER, Randall Osbourne... July COOPER, Thomas Roy...September COPELAND, Florence...September CORBETT, Melvin Chesley...September COREY, Maxine Elizabeth...September CORKUM, Clayton Alfred...May CORKUM, Kathryn Louise... July COSGROVE, Elizabeth Ann... April COSTAIN, Wayne Claude... August COTTREAU, Lawrence James... April COX, Margaret Helen...June COX, Robert John... July CRAIG, Owen...May CRAWFORD, Calvin Charles...May CRAWFORD, Ruth Christina...June CREELMAN, Jamie Gordon... August CROFT, Lydia Cecelia...May CROOK, Kenneth Alexander...May CROSBY, Allan W... April CROSS, Roland Gavin... August CROSSMAN, Welesley Lawrence... March CROWE, Kim Nelson... July CROWELL, Doris Abbie... April CROWELL, Jennie Isabelle...May CROWELL, Rosemary Gwendolyn... July CUMMINGS, Myra E... August CUNNINGHAM, Gloria Marilda... August CUNNINGHAM, Patricia... August CURLEY, Robert Wayne...June CURRIE, Charles Francis Xavier... August CURRIE, David Anthony...May CURRIE, John Joseph...May CURRIE, Mary Linda (a.k.a. Linda Currie)...June CYR, Harry Joseph... July D ENTREMONT, Allan Joseph...May D ENTREMONT, Gerard... July D EON, Marion Gertrude...September DALEY, Bernard Harrison... July DALEY, K. Lorraine... April DARRACH, Suzanne...June DAUPHINEE, Arthur Allen...May

17 The Royal Gazette, Wednesday, September 28, DAUPHINEE, Vincent William... August DAVIDSON, Catherine Adele (referred to in Will as Adele McKeown)...June DAVIDSON, Gordon Lenley... August DAVIDSON, Herbert Stanley... August DAVIDSON, Mary E.... April DAVIES, Harold Lindsay... April DAVIS, Glenneth Rae...May DAVIS, Lewis Martell... April DAWSON, Natalie Levitt... April DAWSON, William Foster... August DAY, Eldon William...June DAY, Rose Catherine...June DEAL, Doris Marion... July DEALE, Frederick Neil... April DEARMAN, Della May... July DeCHAMP, Phillip Maurice (a.k.a. Phillip Moris DeChamp)... July DeCOSTE, Charles...May DeCOSTE, Doreen...June DELOREY, Ambrose Alexander... April DELOREY, Mary Cecilia... April DEMONE, Jamie Craig... April DEMONE, Wilfred Gordon...September DeMONT, Arlean Edith Marie... August DEMONT, Durling Edgar...May DEMPSEY, Mark Francis...May DENNEY, William A....June DERENGOSKI, Walter John... August DETHERIDGE, Sarah Helen...May DEUEL, Kenneth P... July DEVEAU, Harold... July DEVEAUX, Pauline... July DeVILLER, Mary Pauline...May DEWITT, Mabel B.... July DeWOLFE, Faith C....May DeWOLFE, Julie Ann... July DEWTIE, Harry William... July DEXTER, Florence Letitia... August DICKSON, Kevin Clarence... August DILLMAN, David Arthur...September DILLMAN, Marjorie... August DOBSON, Charles Douglas... April DOEDE, Shirley L.... July DOL, Jean-Claude... March DONEY, Arthur Preston... July DONOVAN, Genevieve A. (a.k.a. Assumpta Genevieve Donovan)... July DOUCETTE, Joyce Marie Eugenie... July DOUCETTE, Therese (Tracy) A....May DOW, Sherri Elizabeth... July DOWD, William Fitzmaurice...May

18 1512 The Royal Gazette, Wednesday, September 28, 2011 DOWNEY, Dorothy Dot...June DRYDEN, Marguerite A. G.... July DUGAS, Joseph Louis... July DUGUAY, Josephine (also referred to as Josie Duguay)... April DUNBAR, Thomas H....September DUNCAN, Judith Lee...June DUNCAN, Sadie Marie...May DUNHAM, Olive Frances...September DUNN, Marjorie May... April EARLE, Sheila Fay... August EATON, David Leslie... August EATON, Terry Heather... March EDDY, Bertha Matilda... April EDWARDS, Gordon Lewis... March ELLIOTT, Mildred Florence...June ELLIS, Doreen Agnes...May ELLIS, Shirley Elizabeth... July ELTVIK, Mary Anne...September ENSLOW, Beatrice Eileen... April EPSTEIN, Matthew... April ETHERIDGE, Wilfred... April EVASUK, Frances... July FADER, Arline May... April FAGAN, Joseph Henry...September FALT, Paul Eugene...June FARTHING, Joan Mary...September FEINDEL, Nellie Pauline...September FENERTY, Cleona Carol... July FERGUSON, Dorothy...May FERGUSON, Frank Wilson... April FERGUSON, George Robert...May FERGUSON, Malcolm Joseph...June FERGUSON, Marie Beatrice... March FERGUSON, Sylvia Arabella... August FIELD, Albert E.... August FIELD, Louis Robert... July FIELDING, Lois Madeline...September FIEVET, Crawford Leon... August FIFE, Lawrence Arthur... April FISCHER, Ruediger... July FISHER, Dorothy May... July FISHER, Leon...May FISHER, Mary T...June FISHMAN, Max... April FLEET, Dorothy Frances...May FLEET, Kerry... April FLOWER, Walter T., Sr....June FOOTE, William Gordon... July FORSYTH-SMITH, Ruth A.... August

19 The Royal Gazette, Wednesday, September 28, FORTIN, Jean-Guy...September FOSTER, Marion Anne (a.k.a. Anne Marion Foster)...May FOUGERE, Wallace F....June FOX, Ralph Eugene... August FRANCIS, Clarence Arthur... July FRASER, Allister Thomas...May FRASER, Ronald Nelson...June FRASER, Vernon Gordon...May FREEMAN, Hazel Curry...June FUDGE, George Alexander...June FULTON, Erma Lillian Pauline... August GAGE, Sharon Leigh... July GALBRAITH, Muriel Killam... August GALLAGHER, Joseph Bernard...June GALLAGHER, Sheila Anne...June GALLANT, Carmel Mary... August GALLANT, Claude John Joseph...June GALLANT, Edna...September GALLANT, Paula Anne... July GAMBLE, Florence B.... August GARBER, Grace... July GARNIER, Michael Alvin... April GARTH, Ruby Gertrude... April GATES, Sarah Reid Barclay... August GAULT, Doris Marguerite... July GAUVIN, Bertha Doris...May GEDDES, Frances Louella... April GEIER, Neil W.... July GELLARD, William Paul... July GEORGAKAKOS, Sofronia...June GESNER, Clifford Archibald Joseph... July GETZ, Kenneth...May GIBBONS, Frank John... April GIDNEY, Mary Laura...May GILES, Kathryn Irene...June GILL, Jean... July GILLESPIE, Martha Rosaline... July GILLIES, Eileen Joan...September GILLIS, Allister Jerome... August GILLIS, Ernest... April GILLIS, Joseph Allen...May GILROY, Emma Jean... April GILROY, Isabell Frances... April GIOVANNETTI, John... March GLOVER, John Rodney...May GLOVER, Muriel Elaine... August GOLDSWORTHY, Stanley Leamen... August GONZALES, Claude...June GOODSPEED, Kathleen Wiley... August

20 1514 The Royal Gazette, Wednesday, September 28, 2011 GORDON, Elsie Alberta... August GORDON, Marian Elaine... August GOUCHER, Nancy Louise...June GRACIE, Shirley Evangeline...June GRAHAM, Cora Heather... July GRANT, Barbara Ellen...June GRANT, Michael Wayne... July GRANT, William A....September GRANTER, Honora Petrea...June GRATTAN, Anne Marie...June GRAY, Granville Clifton...May GREENE, Mabel Clara...May GREENOUGH, Margaret Ellen... August GREER, Dorothy Mae... August GREIG, Charles Alfred...June GRIFFIN, Jennie Cecilia...September GUERNSEY, Duane Livingston...September GUEST, Marolyn Diane...June GUNN, Janet Isabel MacLean... July GUZDZIOL, Anna Zofia... July HAGAR, Gladys Patricia...September HAGELL, Robert Charles, Sr....May HALEY, Bernice Adele...June HALEY, Mary Marguerite...May HALL, Arthur Eugene... March HAMBLIN, Gordon William... July HAMILTON, Gary Wills... August HAMILTON, Ivor McLeod...September HANLON, Ronald Leo...May HARDING, Brian Franklyn... August HARDING, Vera Marie... April HARRIS, Grace B.... August HARRISON, William Thomas...September HART, Pauline J.... August HART, Sandford...May HARTLEN, Robert Christopher...June HARTLIN, Raymond Vincent... April HATFIELD, Jack Robert...May HATT, Grace Susan... March HATTIE, Murdock R....June HAVERSTOCK, Lloyd Robert... April HAWCO, Thomas Roy... April HAY, Dianne Eleanor... August HAYES, John Newman... August HAYWARD, Raymond C....May HAZELWOOD, Harley E....June HEAD, Doris Ann... August HEARD, Kenneth Alfred...June HEBB, Elizabeth Marion... March

21 The Royal Gazette, Wednesday, September 28, HEBB, Mabel... March HEENEY, Pearl Mae... July HENDSBEE, Harvey Clifford... August HENNIGAR, Annie Muriel...May HENRY, Grace Muriel... July HERMAN, Edythe Leola... August HERMAN, Leo Maurice... August HERRINGTON, Judith Ann...May HIGGINS, Evangeline Thelma... July HIGGINS, Leland Gilbert... August HIGGINS, Viola Maude... April HILDER, Doris Winifred Louise... August HILTON, Russell James...September HINES, Ann Bernice...September HINGLEY, Elizabeth Blanch...May HOARE, Alvin Bent...June HOARE, Arnold Leslie... July HOBIN, Ella Catherine...June HOCKEY, Una Elaine... August HOLLOWAY, Helen Jean... August HOQUE, Khandker S.... July HORNE, Christy Irene...June HORNE, Jean Kathleen... August HORNE, John Arthur... August HOUNSELL, Dorothy... August HOWARD, Noel Ernest...September HOWARD, Peter Hollis... August HOWLETT, James Garfield...September HUBLEY, Marie Amanda... April HUCK, Francis Graham...September HUCK, Sheila Mary...September HUNTER, Richard Stanley...May HUNTER, Ross Borden... April INNES, Bernice Anne... April INNIS, John William... July IRVINE, Ronald Dean... July ISENOR, Pansy Irene... July IVERSEN, Donald Clark...June JACKSON, Blair Desmond...June JACKSON, Dorothy Helen...June JACQUARD, Gilbert G. (a.k.a. Gilbert Reuben Jacquard)... March JAMES, Janet Mae... April JAMIESON, Lloyd Samuel... August JEDDRY, Pierre Joseph... July JEFFREY, Leo Clifford...June JESS, Jean Louise... April JEWELL, Leia Bettina...September JOHNSON, Esther Verna... March JOHNSON, Lorna Muir... July

22 1516 The Royal Gazette, Wednesday, September 28, 2011 JOHNSON, Madge S....June JOHNSTON, Byron Gerard...May JOHNSTON, Frederick... August JOLLIMORE, Herman William...June JOLLYMORE, Ralph Lester (a.k.a. Ralph Lester Jollimore)...May JONES, Effie Marie... July JOSEY, George Francis... April JOUDREY, Bruce Sterling...September JOUDREY, Donald Walter Raymond... July JOUDREY, Florence Dorothy... August JULIEN, Emmy Bridget... August KAVANAGH, Elizabeth Gwendolyn Squires Falconer... August KEDDY, Alice June...May KEDDY, Marion Hilda... April KEEFE, June Thelma Frances... August KEIRSTEAD, Judith Helen... April KEIRSTEAD, Katherine Emily (a.k.a. Emily Catherine Keirstead)... March KEITH, James Allan... August KEIZER, Elizabeth P.... March KELLY, Carl James...June KELLY, John Patrick... March KELLY, Roy Arthur...May KELLY, Sheila... August KENNARD, Mary Elizabeth... August KENNEDY, Florence (Flora) Ann...September KENNEY, Dorothy Trueman... April KENNEY, Lloyd...June KENNIE, Morris Nelson...June KERNAGHAN, Douglas Frank... April KERR, Allan Alexander... July KERR, Carol Anne...June KERR, Joan Sara...September KERR, Violet M. R...June KHAN, Saleem Mohammad... April KILEY, Daniel James...June KIMBER, Robert Frederick...September KING, Douglas Walter...June KING, Mary Ida (a.k.a. Ida Mae King)... August KING, Ruth Lillian... July KITTILSEN, Isabel Marie... April KNIGHT, Dorothy Jean... August KNIGHT, Joyce Nannette... July KOSUB, Josephine Genevieve... April KRISLOCK, Sheryl William... April KYNOCK, Dolores Arlene... August LABRIE, Gervaise Lionel...September LAFFIN, Jean Muriel... August LAKE, Hilda Pauline...May LAMEY, Eileen Lillian... August

23 The Royal Gazette, Wednesday, September 28, LAMEY, John Joseph...May LAMIE, Paula Marie... August LAMROCK, Karl Borden, Sr.... July LANDERS, Cecil Howard...September LANDRY, James Raphael...May LANDRY, Phyllis M.... August LANGILLE, Annie Margreta... April LANGILLE, Christine Lilian...June LANGILLE, John Frederick... July LANGILLE, John King... April LaPIERRE, Marion Esther...May LATTER, Allan Douglas...June LEARNING, Doris... April LeBLANC, Benjamin Joseph...May LeBLANC, Charles A...June LeBLANC, Joseph Sandy...May LeBLANC, Marguerite Theresa... August LeBLANC, Rosalie...May LeBRUN, Joseph George (a.k.a. Georgie LeBrun)...May LeBRUN, Marie Alexandra...June LeBRUN, Mary Doris... April LEE, Frederick Thomas...June LEEFE, Carl Joseph... July LEESON, Mabelgean... April LEJEUNE, James Roderick (a.k.a. Roderick Lejeune)... July LENIHAN, Doris Iona...June LENIHAN, Orrin Henry...June LENNOX, Charles Symington... July LeROY, James Charles... April LESLIE, Beverly Ann (aka Beverly Ann Leslie Saulnier, aka Beverly Ann Saulnier)... July LESLIE, Irma Marion... July LEWIS, Kathleen...June LEWIS, Keith Dunham...June LEWIS, Laura... July LEWIS, William S.... April LILLY, Herbert George... July LINDSEY, Mabel Kathleen... August LINTON, Ray Bedford...September LIVINGSTON, Eldon Gerard... August LLEWELLYN, Marion... July LLOY, Eldridge Scarfe... August LLOY, Mona Matilda Ouderkirk...May LLOYD, Robert Arthur... August LOCKERBY, Ninian Williamson...May LOGAN, Ruth Cavell...June LOHNES, Elizabeth Diane...June LOHNES, John Ralph... July LOMBARD, Joseph Gerald (a.k.a. Gerald Joseph Lombard)... August LONGARD, Stewart B.... August

PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 21, 2011 NOTICE OF SUBSTITUTED SERVICE LAND REGISTRATION ACT TO: St. Mary s Bay Steamship Company

More information

William Flint's Descendants. Helen E. Turner

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

More information

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

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

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2011 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross

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

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority PART 1 VOLUME 220, NO. 48 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 30, 2011 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

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

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

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

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

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

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

More information

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

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

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

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

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 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

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

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

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 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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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 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

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

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2012 IMPORTANT NOTICE Change of Publication Deadline TAKE NOTICE that as of January 1, 2012, the

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 Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

Descendants of William Staggs

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

More information

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

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

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

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

UA45/6 Commencement Program

UA45/6 Commencement Program Western Kentucky University TopSCHOLAR WKU Archives Records WKU Archives 5-30-1935 UA45/6 Commencement Program WKU Registrar Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_ua_records

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

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

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

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

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

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

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

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

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

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07 CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY

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

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

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

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

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

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

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

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

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

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

Cemetery Surname Index Rub-Ry

Cemetery Surname Index Rub-Ry Rubel Nellie May Rubi baby Rubi Elisa Rubi John Rubi Johnnie Rubi Lena Rubi Louise Rubi Margaret Rubi Nora G Rubi Otto Rubi Otto Rubi Rosina Rubi Samuel Rubin Fred Rubin Marie Ruch Arnold Ruch Byron Charles

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

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

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

Wairau Block XII Section 11B {Wairau Block XII Sec 11B}

Wairau Block XII Section 11B {Wairau Block XII Sec 11B} Block ID : 21721 Land Status : Maori Freehold Land District : Te Waipounamu Plan : ML 831 Title Order Type: Partition Order LINZ Ref: 482623 Title Order Ref: 17 NE 178 Area (ha): 4.1885 Title Notice Ref:

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

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

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

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

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

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

More information

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

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

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

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

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

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

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

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

Register Report for Philip KIMMEL

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

More information

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

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

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

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

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

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

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

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

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

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