Last update: July 16, 2018 Dernière mise-à-jour : le 16 juillet 2018

Size: px
Start display at page:

Download "Last update: July 16, 2018 Dernière mise-à-jour : le 16 juillet 2018"

Transcription

1 PROVINCIAL GENERAL ELECTION September 24, 2018 ÉLECTIONS GÉNÉRALES PROVINCIALES Le 24 septembre 2018 REGISTRY OF REGISTRE DES CANDIDATS À OF NEW BRUNSWICK PARTI PROGRESSISTE-CONSERVATEUR DU NOUVEAU-BRUNSWICK Last update: July 16, 2018 Dernière mise-à-jour : le 16 juillet 2018

2 CARAQUET (District No. 6) CARAQUET (Circonscription N o 6) DATE OF REGISTRATION: July 16, 2018 DATE D ENREGISTREMENT : le 16 juillet 2018 Kevin J. Haché 241 boulevard Saint-Pierre-Est Boulevard Caraquet, NB E1W 1B1 Jean-Guy Blanchard 634 rue du Vieux Moulin Street Caraquet, NB E1W 1A SHIPPAGAN-LAMÈQUE-MISCOU (District No. 7) SHIPPAGAN-LAMÈQUE-MISCOU (Circonscription N o 7) DATE OF REGISTRATION: June 4, 2018 DATE D ENREGISTREMENT : le 4 juin 2018 Robert Gauvin 442 rue High Street Moncton, NB E1C 6C9 Robert Gauvin 442 rue High Street Moncton, NB E1C 6C TRACADIE-SHEILA (District No. 8) TRACADIE-SHEILA (Circonscription N o 8) DATE OF REGISTRATION: June 19, 2018 DATE D ENREGISTREMENT : le 19 juin 2018 Claude Landry 615 rue Basque Street Tracadie-Sheila, NB E1X 1B1 Claude Landry 615 rue Basque Street Tracadie-Sheila, NB E1X 1B MIRAMICHI BAY-NEGUAC (District No. 9) BAIE-DE-MIRAMICHI-NEGUAC (Circonscription N o 9) DATE OF REGISTRATION: October 27, 2017 DATE D ENREGISTREMENT : le 27 octobre 2017 Deborah A. Tozer 626 chemin Back Road Lyttleton, NB E9E 1X5 Michael Shawn Morrison 224 promenade Geralyn Drive Miramichi, NB E1N 3T / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

3 MIRAMICHI (District No. 10) MIRAMICHI (Circonscription N o 10) DATE OF REGISTRATION: April 20, 2018 DATE D ENREGISTREMENT : le 20 avril 2018 Charles Michael Barry 211 rue Alexander Street Miramichi, NB E1V 1H4 Charles Michael Barry 211 rue Alexander Street Miramichi, NB E1V 1H MIRAMICHI (District No. 10) MIRAMICHI (Circonscription N o 10) DATE OF REGISTRATION: March 5, 2018 DATE D ENREGISTREMENT : le 5 mars 2018 Darryl B. G. McKinnon 369 avenue Sunset Avenue Miramichi, NB E1V 1A3 Darryl B. G. McKinnon 369 avenue Sunset Avenue Miramichi, NB E1V 1A MIRAMICHI (District No. 10) MIRAMICHI (Circonscription N o 10) DATE OF REGISTRATION: April 13, 2018 DATE D ENREGISTREMENT : le 13 avril 2018 Peggy M. McLean 228 promenade Geralyn Drive Miramichi, NB E1N 3T9 Peggy M. McLean 228 promenade Geralyn Drive Miramichi, NB E1N 3T SOUTHWEST MIRAMICHI-BAY DU VIN (District No. 11) MIRAMICHI-SUD-OUEST-BAIE-DU-VIN (Circonscription N o 11) DATE OF REGISTRATION: July 6, 2018 DATE D ENREGISTREMENT : le 6 juillet 2018 Jake Daniel Stewart 31 rue Digby Street Blackville, NB E9B 1R9 Jake Daniel Stewart 31 rue Digby Street Blackville, NB E9B 1R / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

4 KENT SOUTH (District No. 13) KENT-SUD (Circonscription N o 13) DATE OF REGISTRATION: March 5, 2018 DATE D ENREGISTREMENT : le 5 mars 2018 Ricky Joseph Gautreau chemin Renaud Road Saint-Antoine, E4V 1N3 Raoul Leger 28 rue Yvon Street Saint-Antoine, NB E4V 1L SHEDIAC BAY-DIEPPE (District No. 14) BAIE-DE-SHEDIAC-DIEPPE (Circonscription N o 14) DATE OF REGISTRATION: May 15, 2018 DATE D ENREGISTREMENT : le 15 mai 2018 Paulin Blaise Ngweth 35 rue Danny Street Dieppe, NB E1A 0H6 Charles Philippe Doucet 266 rue Ryan Street Moncton, NB E1G 2E SHEDIAC-BEAUBASSIN-CAP-PELÉ (District No. 15) SHEDIAC-BEAUBASSIN-CAP-PELÉ (Circonscription N o 15) DATE OF REGISTRATION: March 29, 2018 DATE D ENREGISTREMENT : le 29 mars 2018 Marcel Doiron 19 croissant Gervic Crescent Grand-Barachois, NB E4P 7N7 Gary Arsenault 1777 cour Port Royal Court Shediac, NB E4P 9E DIEPPE (District No. 17) DIEPPE (Circonscription N o 17) DATE OF REGISTRATION: February 28, 2018 DATE D ENREGISTREMENT : le 28 février 2018 Pierre Brine 32 rue Lionel Street Dieppe, NB E1A 8Z1 Pierre Brine 32 rue Lionel Street Dieppe, NB E1A 8Z / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

5 MONCTON EAST (District No. 18) MONCTON-EST (Circonscription N o 18) DATE OF REGISTRATION: April 12, 2018 DATE D ENREGISTREMENT : le 12 avril 2018 Marty L. Kingston 20 croissant Mathieu Crescent Moncton, NB E1A 6K8 Dana Alan Robertson 27 croissant Silverwood Crescent Moncton, NB E1A 6M5 MONCTON CENTRE (District No. 19) MONCTON-CENTRE (Circonscription N o 19) DATE OF REGISTRATION: April 24, 2018 DATE D ENREGISTREMENT : le 24 avril 2018 Claudette Anne Boudreau-Turner 50 boulevard Assomption Boulevard Moncton, NB E1C 0C5 G. Chad Peters 95 promenade Wilmington Drive Moncton, NB E1A 9L MONCTON SOUTH (District No. 20) MONCTON-sud (Circonscription N o 20) DATE OF REGISTRATION: March 22, 2018 DATE D ENREGISTREMENT : le 22 mars 2018 Moira Jane Murphy 54terrasse White Oak Terrace Moncton, NB E1G 2A7 Bruce Wood rue Cameron Street Moncton, NB E1C 8N MONCTON NORTHWEST (District No. 21) MONCTON-NORD-OUEST (Circonscription N o 21) DATE OF REGISTRATION: January DATE D ENREGISTREMENT : le 19 janvier 2018 Ernest Lawrence Steeves 35 promenade Bunker Hill Drive Upper Coverdale, NB E1J 0C3 Ernest Lawrence Steeves 35 promenade Bunker Hill Drive Upper Coverdale, NB E1J 0C / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

6 MONCTON SOUTHWEST (District No. 22) MONCTON-SUD-OUEST (Circonscription N o 22) DATE OF REGISTRATION: February 28, 2018 DATE D ENREGISTREMENT : le 28 février 2018 Sherry Wilson 438 chemin Wheaton Settlement Road Wheaton Settlement, NB E4Z 3X8 Sherry Wilson 438 chemin Wheaton Settlement Road Wheaton Settlement, NB E4Z 3X RIVERVIEW (District No. 23) RIVERVIEW (Circonscription N o 23) DATE OF REGISTRATION: October 4, 2017 DATE D ENREGISTREMENT : le 4 octobre 2017 Ralph Bruce Fitch 336 promenade Ridgeway Drive Riverview, NB E1B 2K9 Ralph Bruce Fitch 336 promenade Ridgeway Drive Riverview, NB E1B 2K ALBERT (District No. 24) ALBERT (Circonscription N o 24) DATE OF REGISTRATION: October 13, 2017 DATE D ENREGISTREMENT : le 13 octobre 2017 Michael Phillip Holland 35 cour Keefe Court Riverview, NB E1B 4E6 Michael Phillip Holland 35 cour Keefe Court Riverview, NB E1B 4E ALBERT (District No. 24) ALBERT (Circonscription N o 24) DATE OF REGISTRATION: October 27, 2017 DATE D ENREGISTREMENT : le 27 octobre 2017 Brian Keirstead 1062 Route 114 Lower Coverdale, NB E1J R2 Brian Keirstead 1062 Route 114 Lower Coverdale, NB E1J R / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

7 GAGETOWN-PETITCODIAC (District No. 25) GAGETOWN-PETITCODIAC (Circonscription N o 25) DATE OF REGISTRATION: September 21, 2017 DATE D ENREGISTREMENT : le 21 septembre 2017 Frederick Ross Wetmore 26 chemin Mill Road Gagetown, NB E5M 1C1 Kensyle Cogswell 1566 chemin Post Road Rusagonis, NB E3B 7Y3 SUSSEX-FUNDY-ST. MARTINS (District No. 26) SUSSEX-FUNDY-ST. MARTINS (Circonscription N o 26) DATE OF REGISTRATION: September 21, 2017 DATE D ENREGISTREMENT : le 21 septembre 2017 Bruce N. Northrup 59 promenade Valleyview Drive Wards Creek, NB E4E 4P5 Bruce N. Northrup 59 promenade Valleyview Drive Wards Creek, NB E4E 4P5 HAMPTON (District No. 27) HAMPTON (Circonscription N o 27) DATE OF REGISTRATION: September 21, 2017 DATE D ENREGISTREMENT : le 21 septembre 2017 Gary Edward Crossman 8 promenade Executive Drive Hampton, NB E5N 0J5 Gary Edward Crossman 8 promenade Executive Drive Hampton, NB E5N 0J5 ROTHESAY (District No. 29) ROTHESAY (Circonscription N o 29) DATE OF REGISTRATION: September 12, 2017 DATE D ENREGISTREMENT : le 12 septembre 2017 Hugh John Alexander Flemming 90 avenue Highland Avenue Rothesay, NB E2E 5P1 John Leheup 21 chemin Gondola Point Road Rothesay, NB E2E 5J / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

8 SAINT JOHN EAST (District No. 30) SAINT JOHN-EST (Circonscription N o 30) DATE OF REGISTRATION: May 15, 2017 DATE D ENREGISTREMENT : le 15 mai 2017 Glen Louis Savoie 49 chemin Base Road Garnett Settlement, NB E2S 0A1 Susan Savoie 69 croissant Janet Crescent Saint John, NB E2S 1H PORTLAND-SIMONDS (District No. 31) PORTLAND-SIMONDS (Circonscription N o 31) DATE OF REGISTRATION: May 24, 2018 DATE D ENREGISTREMENT : le 24 mai 2018 Trevor A. Holder 26 avenue Lentook Avenue Saint John, NB E2K 5M7 Peter G. Gaulton 9 promenade Cedarwood Drive Saint John, NB E2K 4T SAINT JOHN HARBOUR (District No. 32) SAINT JOHN HARBOUR (Circonscription N o 32) DATE OF REGISTRATION: April 12, 2018 DATE D ENREGISTREMENT : le 12 avril 2018 Gail C. Bremner 11 allée Loyalist Lane Saint John, NB E2M 4B3 Gail C. Bremner 11 allée Loyalist Lane Saint John, NB E2M 4B3 SAINT JOHN HARBOUR (District No. 32) SAINT JOHN HARBOUR (Circonscription N o 32) DATE OF REGISTRATION: April 12, 2018 DATE D ENREGISTREMENT : le 12 avril 2018 Barry Keith Ogden 1-27 Queen Square North Saint John, NB E2L 1R6 David McCready 152 rue Sydney Street Saint John, NB E2L 2M3-7 - / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

9 SAINT JOHN LANCASTER (District No. 33) SAINT JOHN LANCASTER (Circonscription N o 33) DATE OF REGISTRATION: March 6, 2018 DATE D ENREGISTREMENT : le 6 mars 2018 Karen Dorothy Shephard 122 rue St James Street West Saint John, NB E2M 2E3 Karen Dorothy Shephard 122 rue St James Street West Saint John, NB E2M 2E KINGS CENTRE (District No. 34) KINGS-CENTRE (Circonscription N o 34) DATE OF REGISTRATION: February 28, 2018 DATE D ENREGISTREMENT : le 28 février 2018 William (Bill) G. Oliver 18 allée Log Cabin Lane Kiersteadville, NB E5T 3P6 Glen Baxter 1326 Route 845 Clifton Royal, NB E5S 2B FUNDY-THE ISLES-SAINT JOHN WEST (District No. 35) FUNDY-LES-ÎLES-SAINT JOHN-OUEST (Circonscription N o 35) DATE OF REGISTRATION: October 17, 2017 DATE D ENREGISTREMENT : le 17 octobre 2017 Andrea Dawn Anderson-Mason 28 rue South Street St. George, NB E5C 3P4 April Dawn Henry 178 chemin Old St. Andrews Road Canal, NB E5C 1L3 FUNDY-THE ISLES-SAINT JOHN WEST (District No. 35) FUNDY-LES-ÎLES-SAINT JOHN-OUEST (Circonscription N o 35) DATE OF REGISTRATION: October 17, 2017 DATE D ENREGISTREMENT : le 17 octobre 2017 Lloyd E. Cooke 18 chemin Mount Pleasant Road St. George, NB E5C 3K4 Lloyd E. Cooke 18 chemin Mount Pleasant Road St. George, NB E5C 3K4-8 - / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

10 SAINT CROIX (District No. 36) SAINTE-CROIX (Circonscription N o 36) DATE OF REGISTRATION: April 12, 2018 DATE D ENREGISTREMENT : le 12 avril 2018 Cynthia May Bartlett 17 rue Boundary Street St. Stephen, NB E3L 1N9 Cynthia May Bartlett 17 rue Boundary Street St. Stephen, NB E3L 1N9 SAINT CROIX (District No. 36) SAINTE-CROIX (Circonscription N o 36) DATE OF REGISTRATION: April 13, 2018 DATE D ENREGISTREMENT : le 13 avril 2018 Gregory Francis Thompson 99 chemin Birch Forest Road Bayside, NB E5B 2W7 Gregory Francis Thompson 99 chemin Birch Forest Road Bayside, NB E5B 2W OROMOCTO-LINCOLN-FREDERICTON (District No. 37) OROMOCTO-LINCOLN-FREDERICTON (Circonscription N o 37) DATE OF REGISTRATION: March 23, 2018 DATE D ENREGISTREMENT : le 23 mars 2018 *deceased/décédé Keith John Ashfield* 2527 Route 102 Lincoln, NB E3B 7E6 Keith John Ashfield* 2527 Route 102 Lincoln, NB E3B 7E OROMOCTO-LINCOLN-FREDERICTON (District No. 37) OROMOCTO-LINCOLN-FREDERICTON (Circonscription N o 37) DATE OF REGISTRATION: June 20, 2018 DATE D ENREGISTREMENT : le 20 juin 2018 Mary Elizabeth Wilson 5 Deer Park Oromocto, NB E2V 1J2 Mary Elizabeth Wilson 5 Deer Park Oromocto, NB E2V 1J / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

11 FREDERICTON-GRAND LAKE (District No. 38) FREDERICTON-GRAND LAKE (Circonscription N o 38) DATE OF REGISTRATION: June 14, 2017 DATE D ENREGISTREMENT : le 14 juin 2017 Pamela R. Lynch 711 Waterloo Row Fredericton, NB E3B 1Z6 Pamela R. Lynch 711 Waterloo Row Fredericton, NB E3B 1Z NEW MARYLAND-SUNBURY (District No. 39) NEW MARYLAND-SUNBURY (Circonscription N o 39) DATE OF REGISTRATION: June 4, 2018 DATE D ENREGISTREMENT : le 4 juin 2018 Jeff Basil Carr 910 chemin Broad Road Geary, NB E2V 3X1 Jeff Basil Carr 910 chemin Broad Road Geary, NB E2V 3X FREDERICTON SOUTH (District No. 40) FREDERICTON-SUD (Circonscription N o 40) DATE OF REGISTRATION: November 9, 2017 DATE D ENREGISTREMENT : le 9 novembre 2017 Scott Clifton Smith 584 chemin Whittaker Road Rusagonis, NB E3B 7Z7 Doug Williams 222 rue Westmorland Street Fredericton, NB E3B 3L FREDERICTON NORTH (District No. 41) FREDERICTON-NORD (Circonscription N o 41) DATE OF REGISTRATION: March 29, 2018 DATE D ENREGISTREMENT : 29 mars 2018 Jill E. Green 214 Summerhill Row Fredericton, NB E3G 0C4 Kenneth Reimer 62 allée Carrington Lane Fredericton, NB E3A 5R / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

12 FREDERICTON NORTH (District No. 41) FREDERICTON-NORD (Circonscription N o 41) DATE OF REGISTRATION: March 22, 2018 DATE D ENREGISTREMENT : 22 mars 2018 Larry Anthony Grice 278 rue Canada Street Fredericton, NB E3A 4A2 Larry Anthony Grice 278 rue Canada Street Fredericton, NB E3A 4A FREDERICTON NORTH (District No. 41) FREDERICTON-NORD (Circonscription N o 41) DATE OF REGISTRATION: March 29, 2018 DATE D ENREGISTREMENT : 29 mars 2018 Karen R. Murdock 22 rue Clayton Street Fredericton, NB E3A 4P8 Michael Mazerolle 57 promenade Stafford Drive Fredericton, NB E3A 5S FREDERICTON-YORK (District No. 42) FREDERICTON-YORK (Circonscription N o 42) DATE OF REGISTRATION: May 15, 2017 DATE D ENREGISTREMENT : le 15 mai 2017 Kirk Douglas MacDonald 26 rue Bridge Street Stanley, NB E6B 1B2 Michael Allen 25 promenade Diplomat Drive Douglas, NB E3G 7Y FREDERICTON WEST-HANWELL (District No. 43) FREDERICTON-OUEST-HANWELL (Circonscription N o 43) DATE OF REGISTRATION: July 3, 2017 DATE D ENREGISTREMENT : le 3 juillet 2017 Dominic William Cardy 158 chemin Hanwell Road Fredericton, NB E3B 9K7 Dominic William Cardy 158 chemin Hanwell Road Fredericton, NB E3B 9K / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

13 FREDERICTON WEST-HANWELL (District No. 43) FREDERICTON-OUEST-HANWELL (Circonscription N o 43) DATE OF REGISTRATION: June 14, 2017 DATE D ENREGISTREMENT : le 14 juin 2017 Brian Thomas Macdonald 324 rue Westmorland Street Fredericton, NB E3B 3M4 Brian Thomas Macdonald 324 rue Westmorland Street Fredericton, NB E3B 3M CARLETON-YORK (District No. 44) CARLETON-YORK (Circonscription N o 44) DATE OF REGISTRATION: May 15, 2017 DATE D ENREGISTREMENT : le 15 mai 2017 Carl Urquhart 4969 Route 102 Upper Kingsclear, NB E3E 2T6 Judith Lynn Ingraham 7018 Route 102 Dumfries, NB E6G 1P CARLETON (District No. 45) CARLETON (Circonscription N o 45) DATE OF REGISTRATION: September 21, 2017 DATE D ENREGISTREMENT : le 21 septembre 2017 Stewart John Fairgrieve 270 rue Main Street Hartland, NB E7P 2M8 Stewart John Fairgrieve 270 rue Main Street Hartland, NB E7P 2M8 CARLETON-VICTORIA (District No. 46) CARLETON-VICTORIA (Circonscription N o 46) DATE OF REGISTRATION: October 17, 2017 DATE D ENREGISTREMENT : le 17 octobre 2017 Margaret Caroline Johnson 95 promenade Riverview Drive Florenceville-Bristol, NB E7L 3M8 Margaret Caroline Johnson 95 promenade Riverview Drive Florenceville-Bristol, NB E7L 3M / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

14 CARLETON-VICTORIA (District No. 46) CARLETON-VICTORIA (Circonscription N o 46) DATE OF REGISTRATION: October 17, 2017 DATE D ENREGISTREMENT : le 17 octobre 2017 Charles David Stewart 52 rue Nissen Street Perth-Andover, NB E7H 3G1 Charles David Stewart 52 rue Nissen Street Perth-Andover, NB E7H 3G1 VICTORIA-LA VALLÉE (District No. 47) VICTORIA-LA-VALLÉE (Circonscription N o 47) DATE OF REGISTRATION: June 20, 2018 DATE D ENREGISTREMENT : le 20 juin 2018 Daniel (Danny) Soucy 276 rue Basin Street Grand Falls, NB E3Z 2J3 Daniel (Danny) Soucy 276 rue Basin Street Grand Falls, NB E3Z 2J MADAWASKA LES LACSW-EDMUNDSTON (District No. 49) MADAWASKA-LES-LACS-EDMUNDSTON (Circonscription N o 49) DATE OF REGISTRATION: July 10, 2018 DATE D ENREGISTREMENT : le 10 juillet 2018 Jeannot Volpé 1702 chemin Baisley Road Saint-Jacques, NB E7B 2A9 Jeannot Volpé 1702 chemin Baisley Road Saint-Jacques, NB E7B 2A / PARTI PROGRESSISTE-CONSERVATEUR / CANDIDAT(E)S À

Broker Update June 2015

Broker Update June 2015 Broker Update June 2015 New Brunswick Brunswick New & Prince Edward Island Island Edward Prince Halifax office 5855 Spring Garden Road Suite A200 Halifax, NS B3H 4S2 T +1 902 492 2090 F +1 902 492 2091

More information

Summary of the Feasibility Study Report on Establishing a Rural Community for Cocagne September 2013

Summary of the Feasibility Study Report on Establishing a Rural Community for Cocagne September 2013 Summary of the Feasibility Study Report on Establishing a Rural Community for September 2013 Message From The Study Committee The Local Service District (LSD) advisory committee and a group of community

More information

Notice of Intention to Expropriate

Notice of Intention to Expropriate TO: Expropriation Advisory Officer Notice of Intention to Expropriate THIS NOTICE OF INTENTION TO EXPROPRIATE is issued in accordance with section 6 of the Expropriation Act, Chapter E-14, of the Revised

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

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL) 289 EC2016-472 JON RAYMOND DYKSTRA Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jon Raymond Dykstra of Charlottetown, Prince

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

MONCTON FEATURED PROPERTIES

MONCTON FEATURED PROPERTIES MONCTON FEATURED PROPERTIES 250 Universite Avenue 61,436 SF Above average Class B commercial building. Roof has been partially repaired and ceiling heights of 8 (Office) and 15-24 (Stage Area). 1 West

More information

2013 Fredericton Housing Outlook Seminar Canada Mortgage and Housing Corporation

2013 Fredericton Housing Outlook Seminar Canada Mortgage and Housing Corporation 2013 Fredericton Housing Outlook Seminar Canada Mortgage and Housing Corporation CLAUDE GAUTREAU, Senior Market Analyst, CMHC Housing market intelligence you can count on 2012 Highlights Fredericton CA

More information

Yarmouth County Registry of Deeds

Yarmouth County Registry of Deeds Record Type Volume Dates Indexes Reel Index 1A 1774-1792 18776 not at Archives Index 2 1785-1817 18776 not at Archives Index 3 1817-1832 18776 not at Archives Index 4 1832-1846 18776 not at Archives Index

More information

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

CONSTRUCTION AND DEMOLITION DEBRIS DISPOSAL SITE SITING STANDARD AND APPLICATION REQUIREMENTS

CONSTRUCTION AND DEMOLITION DEBRIS DISPOSAL SITE SITING STANDARD AND APPLICATION REQUIREMENTS Department of Environment and Local Government CONSTRUCTION AND DEMOLITION DEBRIS DISPOSAL SITE SITING STANDARD AND APPLICATION REQUIREMENTS Objective The purpose of this document is to specify siting

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

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

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

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

Re: Electronic Products Recycling Association (EPRA) End-of-Life Electronics Stewardship Program Plan for New Brunswick

Re: Electronic Products Recycling Association (EPRA) End-of-Life Electronics Stewardship Program Plan for New Brunswick January 7, 2017 Mr. Pat McCarthy, CEO Recycle NB 277 Main Street Fredericton, NB E3A 1E1 Dear Mr. McCarthy, Re: Electronic Products Recycling Association (EPRA) End-of-Life Electronics Stewardship Program

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2010

ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2010 Road Racing (Motor Vehicle Rally) (No. 2) (Jersey) Order 2010 Arrangement ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2010 Arrangement Article 1 General provisions... 3 2 Use of roads for

More information

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

More information

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

DTI Procurement. Department of Transportation and Infrastructure May / June 2018

DTI Procurement. Department of Transportation and Infrastructure May / June 2018 DTI Procurement Department of Transportation and Infrastructure May / June 2018 Key Messages What opportunities are available? How do you become aware of these opportunities? How do you bid on contracts?

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

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

Province of New Brunswick. Twenty-seventh General Election

Province of New Brunswick. Twenty-seventh General Election Province of New Brunswick Twentyseventh General Election TABLE OF CONTENTS PROVINCIAL GENERAL ELECTION RESULTS POLL BY POLL List of RE'turning Officers Summary of Votes Received Political Divisions and

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

More information

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

More information

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD ARSENAULT ST-CHRYSOSTOME ST-PHILIPPE JACK ELOI RD ARSENAULT RD RENNIES RD BAIE-EGMONT MCGEE RD SEAWEED RD HIGGINS WHARF RD MARY RD MOORE RD CAISSIE RD 6 HIGGINS RD - 9 VICTORIA WEST HALL RD - RTE 135 ENMORE

More information

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 23-Jun-206 Friday 06/24/206. 5AB-PN00723 LUCAS S FULTS V CANDICE V MURPHY Filing : 09-Nov-205 PETP LUCAS S FULTS APET JOSEPH W PURSCHKE RESP CANDICE V MURPHY ARES

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-02-19 06:30 AM Page 1 C35919 2008 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD 09/08/08 PATRICIA KELLY 369 HOMMELLVILLE RD 2328 OCT-24-08 08:38 AM 09/25/08 JAY JACOBS 1362 RIDGE RD LAUREL HOLLOW 11791

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

BY-LAW CONCERNING THE CONVERSION OF IMMOVABLES TO DIVIDED CO-OWNERSHIP

BY-LAW CONCERNING THE CONVERSION OF IMMOVABLES TO DIVIDED CO-OWNERSHIP R.B.C.M. c. C-11 BY-LAW CONCERNING THE CONVERSION OF IMMOVABLES TO DIVIDED CO-OWNERSHIP CHAPTER I INTERPRETATION 1. In this by-law, the following words mean: "director": the director of the Service de

More information

CERTIFICATE APPLICATION

CERTIFICATE APPLICATION 1 BRANCH: VANCOUVER Applicant Title The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org

More information

The estimated cost to renew Loyalist Plaza is $9 million. The City of Saint John has committed $3.4 for the redevelopment of the Plaza.

The estimated cost to renew Loyalist Plaza is $9 million. The City of Saint John has committed $3.4 for the redevelopment of the Plaza. History Leading of Loyalist the Project Plaza The Saint John Waterfront Foundation was created to lead fundraising initiatives near and on the Saint John waterfront. The first initiative of the Foundation

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

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

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

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

Oak Park Historic Landmarks Updated July 2, 2013

Oak Park Historic Landmarks Updated July 2, 2013 1 428 FOREST AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect: Frank Lloyd Wright 1889, Shingle Designated: 1996 Interior, and Improvements 951 CHICAGO AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect:

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1 1 EC2019-1 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORIAL GRANT PROGRAM FOR FIRST RESPONDERS) WITH THE GOVERNMENT OF CANADA

More information

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

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

NATIONAL ADJUTANT TERMS

NATIONAL ADJUTANT TERMS p a g e 1 1 7 NATIONAL ADJUTANT TERMS N A T L A D J U T A N T T E R M S p a g e 1 1 8 RAYMOND A. LASANCE 1921 1924 VIVIAN D. CORBLY 1925 1958 JOHN E. FEIGHNER 1958 1962 W A R S & S C A R S p a g e 1 1

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

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

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016 Being a By-law to amend By-law 39/2008, as amended, to regulate Traffic and Parking in the Municipality of Port Hope pertaining to various

More information

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER The owners or occupants of the following described parcels of land, with the buildings thereon, situated in the City of Brockton

More information

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

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

More information

References to 'Hotels' in Limerick City Trades Directories,

References to 'Hotels' in Limerick City Trades Directories, References to 's' in Limerick City Trades Directories, 1769-1891 1809 Blake s Holden 1 Blake's Broderick s Holden 2 Broderick's Colohy William s Holden 3 Royal Cunningham s Holden 3 Cunningham's Glenn

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

The Ancestors of John Henry Rigdon 29 December 2015

The Ancestors of John Henry Rigdon 29 December 2015 Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 2 Dallas Francis RIGDON Oct 14 Harford Co, Maryland Feb 12 Bloomington, McLean, Illinois Jun 11 Danville, Vermillion, Illinois 1 John

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC 505 : EC2005-466 ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal

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

Current Valid Permits Address Type of Permit Zone Date of issue. 7 Hamel Street Construction of a new garage Residential Low 21-Sep-15

Current Valid Permits Address Type of Permit Zone Date of issue. 7 Hamel Street Construction of a new garage Residential Low 21-Sep-15 Current Valid Permits Address Type of Permit Zone Date of issue 17 Hamel Street Construction of new garage 01-Sep-15 1 Ikey Street Construction of a new garage 01-Sep-15 42 Davis Crescent Construction

More information

The Co-operative Movement : the Strength through Unity

The Co-operative Movement : the Strength through Unity INTELL-ECHO Vol. 5, no. 01, January 2018 Economic Information Observatory a regional cooperation project between Atlantic Canada and Saint-Pierre and Miquelon, France The Co-operative Movement : the Strength

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Feasibility Study Report for the establishment of a rural community for Campobello Island.

Feasibility Study Report for the establishment of a rural community for Campobello Island. Feasibility Study Report for the establishment of a rural community for Campobello Island. February 2010 Table of Contents Proposed Rural Community for Campobello Island Feasibility Study Report Cover

More information

Electrical Inspectors and Building Officials

Electrical Inspectors and Building Officials CONTRA COSTA COUNTY Electrical Inspectors and Building Officials COUNTY INSPECTION DEPARTMENT 651 Pine Street, North Wing 3rd Floor (925) 646-4108 Martinez, CA 94553 (925) 646-1219 FAX Jason Crapo (925)

More information

PLAZACORP RETAIL PROPERTIES LTD. ANNUAL INFORMATION FORM

PLAZACORP RETAIL PROPERTIES LTD. ANNUAL INFORMATION FORM PLAZACORP RETAIL PROPERTIES LTD. ANNUAL INFORMATION FORM In respect of the fiscal year ended December 31, 2009 March 31, 2010 TABLE OF CONTENTS SPECIAL NOTE REGARDING FORWARD LOOKING STATEMENTS... 3 GLOSSARY

More information

Domestic Space in France and Belgium: Art, Literature and Design (c )

Domestic Space in France and Belgium: Art, Literature and Design (c ) Vuillard, EdEdours Vuillard, 1899 1900; Domestic Space in France and Belgium: Art, Literature and Design (c. 1850-1920) McClay Library, Queen s University, Belfast, 16th and 17th September 2016 1 Day 1

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

BROCCOLINI PORTFOLIO MONTRÉAL, QC & MONCTON, NB CORE INVESTMENT OPPORTUNITY

BROCCOLINI PORTFOLIO MONTRÉAL, QC & MONCTON, NB CORE INVESTMENT OPPORTUNITY BROCCOLINI PORTFOLIO MONTRÉAL, QC & MONCTON, NB CORE INVESTMENT OPPORTUNITY THE OPPORTUNITY CBRE Limitée ( CBRE ), on behalf of its clients, 6979530 Canada Inc. and 4352459 Canada Inc., are pleased to

More information

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES Bus: 1 8:18 am CHESTNUT RIDGE RD@BAINBRIDGE RD 8:20 am 32444 CHESTNUT RIDGE ROAD 8:21 am 6437 MILLS CREEK LN 8:22 am MILLS CREEK LN @ HICKORY TRL (SOUTH) 8:23

More information

The United Empire Loyalists Association of Canada

The United Empire Loyalists Association of Canada The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uela@becon.org 1 CERTIFICATE APPLICATION BRANCH:

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

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

Frenchman s Reserve Flight

Frenchman s Reserve Flight Brier Creek Flight 1 1.0 NELSON, MIKE +0.3 YOUNG, JAMIE 2 7.5 HAMBERG, ANDY 0.0 FORD, JORDAN 3 7.8 MILLS, BARRETT 0.5 CATALDO, TOMMY 4 2.0 KELLY, DAN 6.3 VANCE, JEFF 5 6.9 DARNELL, HENRY 3.6 YOUNG, GRANT

More information

Bill 226 (Private) An Act respecting Ville de Shawinigan

Bill 226 (Private) An Act respecting Ville de Shawinigan SECOND SESSION THIRTY-SIXTH LEGISLATURE Bill 226 (Private) An Act respecting Ville de Shawinigan Introduced 11 December 2002 Passage in principle 19 December 2002 Passage 19 December 2002 Assented to 19

More information

Memorandum. /js Attachments

Memorandum. /js Attachments Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: March 30, 2007 RE: Application for Abandonment of a portion of the un-opened right-of-way on Santa Catalina

More information

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017 Page 1 of 8 UDC-0168-17 Issued Date: 8/1/2017 024-1093-04-030 Situs Address: Owner(s) Jamie D Gustafson Owner(s) Katy L Gustafson Owner(s) Otter Creek Builders Llc Description: 1440 SQ FT CUSTON HOME WITH

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

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

ORIGINAL PRONOUNCEMENTS

ORIGINAL PRONOUNCEMENTS Financial Accounting Standards Board ORIGINAL PRONOUNCEMENTS AS AMENDED Statement of Financial Accounting Standards No. 142 Goodwill and Other Intangible Assets Copyright 2010 by Financial Accounting Foundation.

More information

Route:15-A KHS/KIS/ELLIS AM

Route:15-A KHS/KIS/ELLIS AM Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD

More information

OLMM Ministry Schedule November 7, 2015 December 20, 2015

OLMM Ministry Schedule November 7, 2015 December 20, 2015 11/7/2015 4:00pm 11/8/2015 7:30am 11/8/2015 9:00am 11/8/2015 10:30am 11/8/2015 7:00pm -Memorial Mass Nathan Call Andrew Kriner Kevin Sagalski Cameron Cassidy Matthew Kriner Ethan Guglielmo Vincent Simonelli

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

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

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

More information

The Victoria Mutual Building Society 8-10 Duke Street, Kingston

The Victoria Mutual Building Society 8-10 Duke Street, Kingston The Victoria Mutual Building Society 8-10 Duke Street, Kingston s & Lots For Sale By Private Treaty Note: Properties Are Available As At The Date Of The List, And Changes May Have Been Made Since The Last

More information

ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2009

ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2009 Road Racing (Motor Vehicle Rally) (No. 2) (Jersey) Order 2009 Article 1 ROAD RACING (MOTOR VEHICLE RALLY) (No. 2) (JERSEY) ORDER 2009 Made 25th September 2009 Coming into force 25th September 2009 THE

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

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

LIST OF ACADIANS AND CENSUS REPORTS. 7. Acadians at ChamPflore, Martinique: 1766

LIST OF ACADIANS AND CENSUS REPORTS. 7. Acadians at ChamPflore, Martinique: 1766 LIST OF ACADIANS AND CENSUS REPORTS 7. Acadians at ChamPflore, Martinique: 1766 This list indicates those Acadians at Champflore in January 1766' There were both Acadians as well as Alsatians here, but

More information

MUNICIPAL ENGINEERS ASSOCIATION 2018 COMMITTEE LIST

MUNICIPAL ENGINEERS ASSOCIATION 2018 COMMITTEE LIST MUNICIPAL ENGINEERS ASSOCIATION 2018 COMMITTEE LIST Issue: January 2018 Committee MUNICIPAL TRANSPORTATION ADVISORY COMMITTEE Chair Paul Jankowski York region Member City of Waterloo This Committee discontinued

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

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 May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

FEDERAL RACES # Seats NOV. 6, 2018 PRELIMINARY GENERAL ELECTION CANDIDATE LIST COUNTY RACES. NOT IN BALLOT DRAW ORDER (Run Date: 7/09/18)

FEDERAL RACES # Seats NOV. 6, 2018 PRELIMINARY GENERAL ELECTION CANDIDATE LIST COUNTY RACES. NOT IN BALLOT DRAW ORDER (Run Date: 7/09/18) FEDERAL RACES NOV. 6, 2018 PRELIMINARY GENERAL ELECTION CANDIDATE LIST FEDERAL RACES # Seats NOT IN BALLOT DRAW ORDER (Run Date: 7/09/18) SLOGAN (Applicable to Non-DEM/REP Candidates) TO COME COUNTY RACES

More information

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

More information

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017 Page 1 of 8 UDC-0025-17 Issued Date: 4/3/2017 024-2420-04-000 Owner(s) John P Peterka Owner(s) Melanie R Peterka Description: NEW HOME W/ ATTACHED GARAGE. WHITE OWL LN. UDC-0064-17 Issued Date: 4/21/2017

More information