I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Size: px
Start display at page:

Download "I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 21, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Honourable Diana Whalen Minister of Justice and Attorney General The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her 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 Commissioner(s) pursuant to the Notaries and Commissioners Act: Alan Mundle of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Matthew Robicheau of Ashmore, in the County of Digby, while employed with the Province of Nova Scotia (Natural Resources); David James Rolston of Hantsport, in the County of Hants, while employed with the Province of Nova Scotia (Justice); and Roberta R. Williams of Glace Bay, in the County of Cape Breton, while employed with the Province of Nova Scotia (Community Services). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: David Acker of Kentville, in the County of Kings, for a term commencing October 13, 2015 and to expire October 12, 2020 (CIBC Wood Gundy). DATED at Halifax, Nova Scotia, this 8th day of October, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change. DATED at Truro, Nova Scotia, this 16 th day of October, James W. Stanley Burchell MacDougall Solicitor for Nova Scotia Limited 2287 October IN THE MATTER OF: The Nova Scotia Companies Act R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Currie s Excavating Limited for Leave to Surrender its Certificate of Incorporation Currie s Excavating Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 14 th day of October, 2015.

2 1592 The Royal Gazette, Wednesday, October 21, 2015 Jennifer Hamilton Upham Patterson Law Solicitor for Currie s Excavating Limited 2286 October IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia and - IN THE MATTER OF: An Application of Morine s Electrical Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Morine s Electrical Services Limited intends to make an Application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 14 th day of October, Trinda L. Ernst, Q.C. Waterbury Newton 469 Main Street, PO Box 98 Kentville NS B4N 3V9 Solicitor for Morine s Electrical Services Limited 2308 October IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Morrison Oilfield Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Morrison Oilfield Consulting Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 8 th day of October, Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for Morrison Oilfield Consulting Inc October IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Beatrice Marion Smith, Deceased Amended Notice of Application (S. 64(3)(a)) The applicant, Kara MacGregor, Executrix has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, for an order seeking an order that the Last Will and Testament is Valid, by way of Proof in Solemn Form, to be heard on the 07 day of October, 2015, at 10:00 a.m./p.m. 5 th day of November, 2015, at 10:00 a.m/p.m. The affidavits of Paul Radford Q.C., and Mary Avery in Form 46, copies of which are attached to this Notice of Application, are 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 applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED October 5, Jonathan Hooper Coady Filliter Spring Garden Road Halifax NS B3H 1Y1 Telephone: ; Fax: jhooper@coadyfilliter.com 2240 October (3 iss)

3 The Royal Gazette, Wednesday, October 21, 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 BROWN, Helen Eugenie Garlands Crossing, Hants County September CAFFIERS, Marilyn Jean North Sydney, Cape Breton Regional Municipality October CHISHOLM, Beatrice Dartmouth, Halifax Regional Municipality August DILLMAN, Thelma Frances Shubenacadie, Hants County September DUNPHY, Mary Angela North Sydney, Cape Breton Regional Municipality September EISENHAUER, Florence V. Upper LaHave, Lunenburg County September FARRELL, Jessie May Northwood Center Halifax, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Catherine Anne Ross (Ex) 128 Sunset Avenue PO Box 2983 Windsor NS B0N 2T0 Agnes Astephen (Ex) 4 Huron Avenue Sydney Mines NS B1V 2H1 Beverley Nickerson (Ex) 33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 Diane Helen Dillman (Ex) 111 Mill Village Road Shubenacadie NS B0N 2H0 Karen MacDonald (Ex) 40 Andrew Avenue Brookfield NS B0N 1C0 Joan Marie Lunan (Ex) 6374 Highway 332 Upper LaHave NS B4V 7B3 Martin James Farrell (Ex) 3327 Novalea Drive Halifax NS B3K 3E6 Solicitor for Personal Representative Date of the First Insertion Harold G. S. Adams, Q.C. 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 Peter Landry 33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 Robert A. Carruthers, Q.C. Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 Joseph S. Roza Suite Young Street Halifax NS B3K 2A1

4 1594 The Royal Gazette, Wednesday, October 21, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration FREEMAN, Wilson Guilford South Mountain, Ontario October FURLONG, Howard R. Amherst, Cumberland County October GARDNER, Effie Genevieve The Berkeley Bedford, Halifax Regional Municipality October HAYMAN, Irene Ocean View Continuing Care Centre Eastern Passage, Halifax Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Marjorie Gail Freeman (Ex) PO Box 168 South Mountain ON K0E 1W0 Allison D. Furlong (Ex) 59 Thornhill Crescent Moncton NB E1A 6B1 Vincent Paul Ferguson (Ex) 124 Lakeshore Park Terrace Dartmouth NS B3A 4Z4 Barry T. Hayman (Ex) and Christine Hayman (Ex) 8 Donald Court Dartmouth NS B2W 4A3 Solicitor for Personal Representative Date of the First Insertion Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Erin O Brien Edmonds, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 HICKEY, Annie Dartmouth, Halifax Regional Municipality September HUNTER, Frank Reginald Springhill, Cumberland County October JACOBSON, Esther Debra Northwood Center Halifax, Halifax Regional Municipality October KEIZER, Katharine Edith Smithville, Ontario September Marjorie Hickey (Ex) 6025 Belmont Road Halifax NS B3H 1N3 Patricia Lee Purcell (Ex) 1 Mitchell Hill Road Scarborough ME USA Midred (Mindy) Charlotte Jacobson (Ex) 137 Solutions Drive, Apt 404 Halifax NS B3S 0G5 Jeremy William Keizer (Ad) 422 Canborough Street Smithville ON L0R 2A0 Melanie Ann Keizer (Ad) 209 Station Street Smithville ON L0R 2A0 Catherine D.A. Watson McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Joseph S. Roza Suite Young Street Halifax NS B3K 2A1 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0

5 The Royal Gazette, Wednesday, October 21, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin) Sydney, Cape Breton Regional Municipality September LLOYD, Glynne Kenvyn Dartmouth, Halifax Regional Municipality October LOMBARD, Hermeline Corberrie, Digby County October MacDONALD, Lionel R. Boularderie, Cape Breton Regional Municipality September MacGILLIVARY, Verna Alice Melville Gardens Halifax, Halifax Regional Municipality October MacISAAC, John Roderick Port Hawkesbury, Inverness County October MacISAAC, Michael Gerald Glace Bay, Cape Breton Regional Municipality September MacNEILL, Robert Carson Malagash, Cumberland County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Blanche Leclaire (Ex) 73 Carmichael Drive Sydney NS B1S 3J1 The Bank of Nova Scotia Trust Company (Ex) and Mary Catherine MacNeil (Ex) c/o Craig R. Berryman Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 Claudette Dugas (Ex) Highway 340 Weymouth NS B0W 3T0 Jeanette Parent (Ex) 676 Highway 1 Comeauville NS B0W 2Z0 Murray MacKinnon (Ex) Kempt Head Road Boularderie NS B1X 1L5 Dale Ellen McLellan (Ex) 81 Anchor Drive Halifax NS B3N 3B9 Marie MacDougall (Ex) 17 Napean Street Port Hawkesbury NS B9A 2E4 Jeanette MacDougall (Ex) 1971 Highway 28 South Bar NS B1N 0A2 Annie Celia MacNeill (Ex) 3157 Malagash Road Malagash NS B0K 1E0 Solicitor for Personal Representative Date of the First Insertion Steven K. O Leary, Q.C. 65 Minto Street PO Box 187 Glace Bay NS B1A 5V2 Craig R. Berryman Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 Gregory D. Barro PO Box Main Street, Suite 203 Yarmouth NS B5A 4B4 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3 Erin O Brien Edmonds, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Harold A. MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 Jerry Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2

6 1596 The Royal Gazette, Wednesday, October 21, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacPHERSON, Mary Evelyn Dunvegan, Inverness County October MORGAN, Marilyn Ada North River, Lunenburg County October PALMER, Sylvia Lina Berwick, Kings County October PEVERLEY, Gordon Ray Fall River, Halifax Regional Municipality August PORTER, Mary Florence Pictou, Pictou County October PORTER, Milton Alexander Pictou, Pictou County October REID, Edward Butch Sydney, Cape Breton Regional Municipality September SCOTT, Stephen Gregory Halifax, Halifax Regional Municipality October SHEPHERD, Brent Charles North Sydney, Cape Breton Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Catherine Marie MacPherson (Ex) 418 Hays River Road, West Lake Ainslie, RR 2 Whycocomagh NS B0E 3M0 Margaret Anne Williams (Ex) 8 Lynn Court Lower Sackville NS B4C 2K5 Roger B. Ryan (Ex) 102 Union Street PO Box 735 Berwick NS B0P 1E0 David James Peverley (Ad) 161 Highway 376, RR 2 Pictou NS B0K 1H0 Patricia Ann King (Ex) and Alexander Scott Porter (Ex) c/o Ian H. MacLean 90 Coleraine Street Pictou NS B0K 1H0 Patricia Ann King (Ex) and Alexander Scott Porter (Ex) c/o Ian H. MacLean 90 Coleraine Street Pictou NS B0K 1H0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 John Thomas Scott (Ex) 5 Waterside Terrace Dartmouth NS B2W 6M1 Pamela Ann Patricia Shepherd (Ex) 37 Regent Street North Sydney NS B2A 2E7 Solicitor for Personal Representative Date of the First Insertion Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Eric O. Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Ian H. MacLean 90 Coleraine Street Pictou NS B0K 1H0 Ian H. MacLean 90 Coleraine Street Pictou NS B0K 1H0 Fiona M. G. Imrie, Q.C. PO Box 685 Halifax NS B3J 2T3 October (1m) John D. Washington Spring Garden Road Halifax NS B3J 3T2 Stephen J. Andrea PO Box Commercial Street North Sydney NS B2A 3M3

7 The Royal Gazette, Wednesday, October 21, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SIPKEMA, Marina Githa Cole Harbour, Halifax Regional Municipality August SLAYTER, Sandra Marie Fall River, Halifax Regional Municipality September STANTOS, Pota (aka Panagiota Stantos) Halifax, Halifax Regional Municipality October STEWART, John Benjamin North Grant, Antigonish County October TALBOT, Oravilla L. Halifax, Halifax Regional Municipality October TAYLOR, Mary Dora The Berkeley Halifax, Halifax Regional Municipality October VIEAU, Edna May Dartmouth, Halifax Regional Municipality October WHITE, Patricia Glace Bay, Cape Breton Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Luc Sipkema (Ad) Homestead Road Lutes Mountain NB E1G 2P7 Todd Michael Slayter (Ex) 290 Jarvis Glen Way Jarvis Bay AB T4S 1R8 Anna Richard (Ex) 1658 Vernon Street Halifax NS B3H 3N1 Maria Zoukis (Ex) 305 Towhee Place Nepean ON K2J 5V2 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 James F. Talbot (Ex) c/o J. Walter Thompson, Q.C. Burke Thompson PO Box Duke Street Halifax NS B3J 2N7 Jocelyn Frances Culnan (Ex) 5872 Stanley Street Halifax NS B3K 2G3 Peter John Vieau (Ex) 239 Martin Lake Drive Lake Echo NS B3E 1B4 Marianita Turner (Ex) 55 Lower MacLean Street Glace Bay NS B1A 2K9 Solicitor for Personal Representative Date of the First Insertion Nicole R. Slaunwhite 540 Southgate Drive, Suite 204 Bedford NS B4A 0C9 Suzanne L. Robichaud Wyse Road Dartmouth NS B3A 1M9 Eric F.G. Thomson 2571 Windsor Street Halifax NS B3K 5C4 Fiona M. G. Imrie, Q.C. PO Box 685 Halifax NS B3J 2T3 J. Walter Thompson, Q.C. Burke Thompson PO Box Duke Street Halifax NS B3J 2N7 Erin O Brien Edmonds, Q.C. Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Christopher P. LaVigne 92 Ochterloney Street Dartmouth NS B2Y 1C5 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5

8 1598 The Royal Gazette, Wednesday, October 21, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WILLIAMS, Leon Ralph Saulnierville, Digby County October YEADON, Frances Helen Halifax, Halifax Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Sharon Ryan (Ex) 616 Saulnierville Road Saulnierville NS B0W 2Z0 Cynthia Tompkins (Ex) 13 Dingle Road Halifax NS B3P 1B1 Solicitor for Personal Representative Date of the First Insertion Gregory D. Barro PO Box Main Street, Suite 203 Yarmouth NS B5A 4B4 David C. Melnick Melnick Doll Condran Suite 302, 1160 Bedford Highway Bedford NS B4A 1C1 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ADAMSON, John S.... June ADDICOTT, Anna Geraldine... April ADSHADE, Florence Amelia... July ALLEN, Lloyd Sharp... September ALLEN, Ruth A.... July AMERO, Robert Wayne... September ANDERSON, Ross Thomas... October ANDERSON, Virginia Miller... April ANDREWS, Eva Elizabeth... September ANTHONY, Margaret Louise Conrod... September ANTLE, Bernard... June ANTONIA, Barry Melville... April APT, Pauline Marguerite... July ARAB, Joe... June ARCHIBALD, Greta Joan... May ARCHIBALD, Helen Maude... April ARCHIBALD, Leander Smith... September ARCHIBALD, Marion Dean... June ARENBURG, Lucy Louise... August ARMSTRONG, David Edward... April ATKINSON, Audrey Nan... August ATWOOD, Mary Oxley Stones... April AUCOIN, Mary E.... October AULENBACK, Shirley... May AVES, David William... August BADER, Abdul Majid... June BAILEY, Dorothy Ann... June BAILLIE, Lois Gwendlyne... June BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May BAKER, Calvin Howard... April BAKER, Hilda Gertrude... September

9 The Royal Gazette, Wednesday, October 21, BAKER, James W.... October BAKER, Jessie Edith Rae... July BAKER, Lillian Lorraine... May BAKER, Mark Raymond... April BAKER, Pearl Annalee... July BAKER, Robert Nilsen... July BALCOME, Percy Leander... April BALL, Wilson Murray... April BANKS, Jean Kathleen Logan... September BANKS, Lawrence James... July BARKHOUSE, Christopher John... July BARKHOUSE, Minnie Florence... June BARRINGTON, Theresa Mary... May BARTER, Richard Chester... May BATES, James Austin... August BATTIST, Muriel Pearl... June BAXTER, Edward Lloyd... June BAYER, Manfred Erich... July BAYERS, Basil Phillip... September BEATON, Anne Jane (aka Annie Jane Beaton)... July BEATON, Catherine Ann... August BEATON, Jean... April BEATON, Julie Marie... July BEATON, Louise Catherine... April BEATON, Mary Elizabeth (Isabel)... June BEATON, Murdock Francis... April BEATON, William Morrison... August BEAVER, Stanley Malcolm... June BEAVER, Una Elizabeth... September BECK, Beatrice Verna... April BECK, Elmer Reginald... September BECK, Myrtle Irene... July BEECH, Joan Ann... July BEHIE, Parker Francis... October BELL, Helen Blanche... June BELL, Leona Fern... June BELL, Sylvia Kathleen... July BELL, William... September BELLEFOUNTAINE, Joseph Arthur... August BELLEMARE, Pearl Mary... June BELLIVEAU, Normand Joseph... September BENEDICT, Paul Avery... August BENNETT, Anna Minnie... September BENNETT, Howard... June BENNETT, Roland Wayne... July BENOIT, Delores Jean... September BENT, Eugene Claude... September BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August BERTHIER, Roy Frank (aka Roy Frank Burkey)... August BETTENCOURT, Bealarmino Desa... May BIDART, George Jean... April BIDART, Ruth Evangeline... September BILLARD, Joan Stella... June BIRD, Stephen Borden... June BISHOP, Kenneth Owen... April BLACK, Lorne Vincent... September BLACKBURN, Margaret Etta... June

10 1600 The Royal Gazette, Wednesday, October 21, 2015 BLAIR, Henry... September BLAKENEY, Ella Maud... May BLANCHARD, Margaret Elizabeth... August BLAXALL, Martha Roy Anderson McLeod... October BLINKHORN, Bernard James... September BOEHK, Jean Vivian... August BOEHNER, Debra Lynn... June BOLIVAR, Phyllis Irene... September BOND, Doris A.... April BOONE, Doris Marie... July BOONE, Mary... July BORDEN, James Ivan... August BORGEL, Harley Donald... October BOUCHARD, Albert Joseph... May BOUDREAU, Amable... July BOUDREAU, Irene... August BOUDREAU, Joseph Alzear (aka Alzear Boudreau)... April BOUDREAU, Paul Joseph... June BOULTER, Margaret (Peggy) Elizabeth... September BOURQUE, Eric James... June BOUTILIER, Florence Emma... May BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May BOWDEN, William Simon, Jr.... September BOWER, Alan Spencer... July BOWER, Alan Spencer (cancelled - republished July )... July BOWER, Sylvia Augusta... April BOWERS, Wildon Earl... June BOWSER, Bernice Elizabeth... October BOYD, Ritchie Owen... May BOYLE, Geraldine Margaret... June BRADLEY, Mary Diane... May BRANDER, Harold Edward... June BRANDER, Larry Arthur... July BRAULT, Muriel Gwynneth... May BREBNER, Arthur Mullin... September BRENNAN, Barry Gerald... September BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September BRENTON, Leila May... September BREWER, Petronella... May BREWSTER, Lenora Inez... May BRIMICOMBE, Lily Georgina... September BRITTAIN, Leonard William... August BROOKFIELD, John Reid... April BROOKMAN, Harold H.... July BROUSSARD, John Joseph... July BROWN, Alice Mae... September BROWN, Dorothy Allison Doane... June BROWN, Dorothy Jean... April BROWN, Elsie Glendyre... August BROWN, James Bernard... June BROWN, Richard M.... May BROWN, Rose Viola... July BROWN, Winfield Hall... April BROWNELL, Bina Alice... June BRUHM, Stanley Raymond... May BRUNT, Robie Melvin... October BRYDEN, David Finlay... April

11 The Royal Gazette, Wednesday, October 21, BUCK, William Arthur George... October BUCKLER, David E.... July BUDGE, Charlotte M.... April BUGLER, Allen Bruce... September BURBIDGE, Frank Ronald... July BURGOYNE, Irene Anita... June BURKE, Ennis John... September BURKEY, Charles Francois (aka Charles Francis Burkey)... May BURNS, Emmeline... July BURNS, James Arthur... May BURNSTEIN, Shirley Harriett... June BUTLER, Judith F.... September BUTLER, Wayne Leverne... April BUTLIN, David John... July CAHILL, James Patrick... July CALDAROZZI, Lucia... May CAMERON, Edward Leroy... July CAMERON, Evelyn Johnston... July CAMERON, Georgia Susan... May CAMERON, Ida Mary... May CAMERON, Jessie Ann... September CAMERON, John Bevan... September CAMERON, John Robert... July CAMERON, Mary Georgina... September CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July CAMPBELL, Florence K.... August CAMPBELL, James Dan... April CAMPBELL, Kenneth John... May CAMPBELL, Lloyd... September CAMPBELL, Phyllis Rubena... June CAMPBELL, Rodena Mary... June CANAM, Wayne Howard... September CANAVAN, Maynard L.... July CANAVAN, Teresa... July CANN, Violet Mae... September CAPSTICK, Leo Jude... September CAPSTICK, Margaret Alice (Peggy)... July CAREW, Stanley James... August CAREY, Joseph Eric... October CARON, Marilyn Rose... September CARVER, Benjamin Donald... October CASSON, Carol Irene... October CHADDOCK, Catherine Mary... July CHAISSON, Mary Lorraine... September CHAPLIN, Ruby Mae... June CHAPMAN, Melvin Charles... June CHASE, Mary Elizabeth... September CHASE, Sherman A.... September CHETWYND, Blanchard Sheldon... September CHETWYND, Emily Irene... April CHIASSON, Ernest... September CHIPMAN, Wendell A.... September CHISHOLM, Beulah Waldon... July CHISHOLM, Edward... April CHISHOLM, Gerald Colin... October CHISHOLM, Joyce Marie... May CHMIELA, Walter Konstantin... May

12 1602 The Royal Gazette, Wednesday, October 21, 2015 CHOLOCK, Helen... July CHRISTIE, Ross Webster... July CLARIDGE, Edward... June CLARK, Allan... May CLARK, Alma Francis... September CLARK, Olive Ruth... July CLARK, Robert Brian... May CLARK, Roxie Joyce... April CLARKE, Audrey Ruth... May CLARKE, Edward Charles... May CLARKE, Elsie Merle... June CLARKE, James Wesley... April CLARKE, Ronald Robert... June CLAYTON, Bayfield Edward... July CLEVELAND, Richard Levi... August COFFIN, Dorothy Mary... May COGSWELL, Francis David Thomas... July COLBORNE, Mabel Elizabeth... September COLBURNE, Norma Barbara... June COLDWELL, Ferne Juanita... August COLE, Wayne Cecil... August COLLINS, John Gilbert... September COLLINS, Sally Ann... June COMEAU, Frances... May COMEAU, Marie Alda... May CONNELL, Ivy Agnes Gena... August CONNOLLY, Jerome Francis... September CONRAD, David Dwight... August COOK, Frederick Claude... July COOMBS, Charles Wayne... June COPEMAN, Derek Stanley... September CORBIN, Sydney Burnard... September CORKUM, Meredith MacKay... May CORMIER, Vernon J.... May COTTREAU-SHEPPARD, Claudette Michele... October COUNTWAY, Jean Ruby... July COVEY, Christopher Stewart... June COX, Freeman James... April CRANN, Arthur Baden... July CRAWFORD, Donald... August CREE, John... June CREEMER, Kerry Glenn... June CREEMER, Kirby Hunter... June CREEMER, Robert Leslie... September CROSS, Marguerite Aileen... May CROUSE, Betty Lou... August CROWE, Francis Patrick... June CROWE, Gordon Leander... April CROWELL, George D.... September CROWELL, Maude Viola... April CRUICKSHANK, Clarice Letitia... April CRUICKSHANK, Roger... July CULLEN, Bradley Michael... September CUMMINGS, Allan James... June CUMMINGS, Doris Madeline... April CURRIE, John Cornelius... June CURRIE, Marie Kathleen... April

13 The Royal Gazette, Wednesday, October 21, CUSACK, Mary Ellen... July CUTCLIFFE, Margaret Elaine... April CUTHBERT, Margaret Elizabeth... May d EON, Earl Jerome... October DAINE, Shirley E.... June DALTON, Wayne... July DANIELS, Roger Everette... July DARES, Marjorie Isabella... July DAUPHINEE, Gertrude Ruth... August DAVENPORT, Mary Pearl... July DAVIS, Stanley R.... July DAVY, Brian Garry... September DEAGLE, Mary Catherine... July DEARN, Ronald William... August DeCHENNE, Lillian Marie... July DeDIEU, Winnifred Beth... July DELMOTTE, Dorothy Hill... August DeLONG, Carl Herman... June DELOREY, Francis Philistine... April DENSMORE, James Eldridge... July DEON, Florence Rita... September DERNIER, Betty... April DESCHENES, Roger Yvon... July DESMOND, David... June DEVEAU, Leo Joseph... April DEVEAU, Odessa G.... April DEVEAUX, Paul Levis (aka Paul Levis Desveaux; aka Paul Levi Deveau)... August DeWOLFE, Rita... July DEXTER, Brian Purney... August DICKEY, George Scott, Sr.... June DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October DICKIE, Michael Albert... May DILLMAN, Jennie Victoria... June DIMOCK, John... August DINGWALL, Robert Terrance... May DIONNE, Doris Mary Louise... May DiPIERRO, Vito... July DOANE, Ancel Leon... May DOANE, Clarence Creighton... June DODSWORTH, Emily May... April DOHERTY, Garfield Alexander... August DOIRON, Julia Clara... July DOLLARD, Neala Catherine... September DONNISON, Robert Bruce... May DOODY, Frances G.... June DOOLEY, Elizabeth Jean... July DOOLEY, Margaret Elizabeth... September Doucet, Alexander D.... September DOUCETTE, Frederick Joseph... June DOUCETTE, Joseph Melvin... May DOVE, Brian Glenn... May DOYLE, Paul... October DOYLE, Roger Bruce... September DRAKE, Jean Evangeline... September DROUIN, Marco Joseph Robert... August DROVER, Bertram... April DRYSDALE, Stuart Dixon Norman... September

14 1604 The Royal Gazette, Wednesday, October 21, 2015 DUGGAN, John Edward... October DUGGAN, Verna Catherine... June DUNBAR, Helen... June DUNLOP, Allan Currie... June DUNN, John R.... July DUNN, Mary Margaret... June DUNNETT, Alexander... July DUTIN, Veronica Bernadette... June DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton)... September DYER, Helen Kirkaldy... August EATON, Eileen... May EATON, MacPherson... June EDMOND, Bernard Louis... July ELLIOTT, Calvin Lloyd... July ELLIOTT, Gordon Albert... June ELLIOTT, Ronald Robin... June ELLIS, Donald Francis... September ELLIS, Kenneth... June ELLIS, Richard Maxwell... July ERNST, Leslie Richard... May ETCHEVERRY, Anita Marie... April ETTINGER, Joseph Charles... April FAHIE, Kathleen Mary... June FAVIER, C. Murray... October FAWSON, Craig Allen... July FAY, Rose Marie... June FERRIER, Margaret E.C.... October FIANDER, Effie May... June FIELDING, William Fred... August FINDLAY, Dorothy Catherine... September FISHER, Henry Pollock... April FISHER, Kathleen Bernetta... July FIZZARD, Janet Josephine... October FLEIGER, James Patrick... October FLEMING, Amy Jane... September FLEMMING, Ethal Blanche... July FLOYD, Robert I.... May FLYNN, Frances... May FORAN, Walter Bruce... June FORBES, Cora Elizabeth... May FORBES, Jerome Alexander... June FORBRIGGER, Gerald Henry... April FORSYTHE, Verna Jean... April FOSTER, Richard Arthur... August FOSTER, Robert Gordon... June FOUGERE, Herman Francis... May FRALIC, Dennis Eugene... July FRAMPTON, Venetta G.... May FRANCIS, Angela Marie... August FRANCIS, Gerald Arthur... July FRANCIS, Thomas Edward... August FRASER, Donald Roy... April FRASER, Robert Alexander... October FRAUGHTON, Margaret Dorothy... July FREEMAN, Leona Reva... June FUDGE, Murdoch George... May FULDE, Ann Beverly... July

15 The Royal Gazette, Wednesday, October 21, FULLER, John William... September GALBRAITH, Grace Alma... May GARDINER, Harcourt William... May GARNIER, Mildred June... July GASS, Georgia Margaret... July GATES-EDDY, Nita Carman... September GAVEL, Gladys Evangeline... June GAVEL, Wilda Anne... July GEIS, Eric Robert... June GEORGE, Kevin Maurice... June GIBSON, Philip E.... September GIFFIN, Alma Faye... July GILBERT, Cedric James... August GILBY, Elizabeth Ann... August GILBY, Patrick Warren... June GILKIE, Joseph Francis... September GILL, Christopher Hilary... September GILL, Rex Marsden... April GILLIE, Dorothy Joyce... April GILLIS, Annie Theresa... July GILLIS, Josephine A.... May GILLIS, Mary Margaret... April GILLIS, Mary Margaret... September GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour)... May GLEN, Dorothy Beatrice... May GOGAN, Francis Everett... June GOODICK, Donald Earle MacKay... July GOODWIN, Paul Woodbury... September GOODYEAR, Edith May... June GORDON, Shirley Anne... June GORDON, Winston Frederick... April GORE, Alison Lent... September GORMAN, Mary Bernadette... June GORMAN, Theresa Frances Marie... May GOSBY, Joyce Athilda... June GOUTHRO, Evelyn (aka Evelyn Whalen)... May GOYETCHE, James Patrick... July GRADY, Dorothy Louise... September GRAHAM, Alan Fraser... May GRAHAM, Marcella Ann... September GRAHAM, Mary (aka Mary Innocentia Graham)... July GRANICH, Thomas Dobroslav... September GRANT, Edward... July GRANT, Joseph Edward... September GRANT, Justin Robin... October GRANT, Margaret Helen Mackenzie... July GRANT, Stephen Thomas... May GRANT, Vincent Joseph... September GRAY, David Kenneth... July GRAY, Nancy Mae... September GRAY, Ruth Marguerite... May GREALEY, Valda Gertrude... May GREEN, Wilma Hazel... September GREENWOOD, Beverly Ann Celeste... April GRIMES, George Edward... July GRIMM, Edna L.... May GRIMM, Edward Osbourne... July

16 1606 The Royal Gazette, Wednesday, October 21, 2015 GUMBRILL, Lillian... July HAASE, Florence W.... June HAGEN, Flora... May HAGGART, William Otto... June HAGGETT, Joseph B.... May HAGGETT, Justine E.... May HAGMAN, Melvyn Edward... September HAJJAR, Amelia... July HALE, Kathleen Martha... September HALFPENNY, Gordon Clifford... July HALIBURTON, George MacDonald... September HALL, Helen... April HALL, Wanda Darlene... May HAMILTON, Murray... May HANES, James Bowden... July HANSFORD, Thomas Hunter... July HARDY, Hugh Bernard... September HARDY, Julia Isabel... September HARNISH, Ronald... October HARPER, Mary Doreen... May HARRINGTON, Elsie Evelyn... April HARRINGTON, Haley Jollymore... April HARRISON, Margaret Bronwen... April HARRISON, Marilyn Faye Trider... July HART, David Kristopher... July HARTLING, Phyllis Elaine... May HATFIELD, Alice Joan... October HATFIELD, David Paul... September HATFIELD, Lesmere Paul... July HATT, Gwendolyn May... July HATT, Katherine A.... June HATT, Lawrence Vernon... July HATT, Lloyd Lewis... April HAVILL, Jean Miriam... June HAWES, Ada Catherine... October HAYDEN, Beatrice Marie... June HAYES, Michael Francis... May HAYES, Sheila Frances... July HAYNES, Evelyn Georgetta... July HAYWARD, Harold Bruce... May HEAD, Pearl... April HEBB, Berthe Dianne... July HEBB, Winnifred Marie... April HEDDEN, Ruby Edna... October HELM, Christina Agnes... September HENDERSON, John Bruce... September HENNIGAR, Ella Mae... September HENNO, Theresa Mary... September HENRY, Mary Rosie... August HENSHAW, Alfred R.... April HERMAN, Erminie Mavis... August HICKEN, Pauline E.... April HICKEY, Joseph Carter (aka Carter Hickey)... April HICKS, Muriel Molly... May HIGGINS, Vera Oressa... June HILCHIE, Kathleen Almeda... September HILL, Henry Hamilton... April

17 The Royal Gazette, Wednesday, October 21, HILL, Ian... July HILL, Oretha Anne... August HILL, Virginia... September HILLS, Leah (Myatt)... May HILTZ, Austin William... October HILTZ, Earl M.... September HILTZ, Garnet St. Clair Roy... July HILTZ, Theodore Richard... August HIMMELMAN, George Lawrence... October HINES, Charles Henry... June HOARE, Bernard Clarence... May HOBAN, Dorothy Marion... October HOGAN, Clifford Joseph... July HOLDEN, Margaret Irene... August HOLLAND, James Joseph Cedric... September HOLLAND, Jerome M.... September HOLLIS, Gertrude Evelyn... July HOLLOHAN, Annie Theresa (aka Anne Theresa Hollohan)... June HOLT, Gerald Thomas... April HOOD, Ruth Marguerite... April HOROBIN, Reginald Thomas... June HORRIDGE, John... September HORTON, Margaret Anne Christian (aka Margaret Anne Horton)... August HOUSER, Lorraine Shirley... June HOWARD, Dorothy Laycock... August HOWARD, Janet Bernice... July HUGHES, Kenneth Gordon... June HUMPHREYS, Arthur William... June HUNT, Albert Harold Melbourne... April HUNTLEY, Robert Harris... July HUTTON, Pearl Irene... June ILLSLEY, John Albert Spittal... July ILSLEY, Stephen Mark... September IMLAY, William Robert... May ISENOR, Ferris W.... September ISENOR, Hazel Edith... August JACKSON, Anthony... September JACKSON, Gary M.... July JACKSON, Rachel Pauline... May JANES, Grace Elizabeth... July JEDDRY, Theresa M.... September JEFFRIES, Justin Andrew... August JENDROSZ, Bernard Karol... June JENNINGS, Lloyd S.... September JEPPESEN, Lissi Marie... September JEWER, Elva Helene... July JEWERS, Victor Kenneth... July JEWKES, Russell Edward... September JOBE, Doris... September JOHNSEN, Helen M.... May JOHNSON, Juanita Marie... April JOHNSON, Winnifred Iris... June JOHNSTON, Hilda Estella... April JOHNSTON, Margaret Cavell... July JOHNSTON, Sharron L.... July JOLLIMORE, James Wallace... September JOLLYMORE, Ruth Catherine... June

18 1608 The Royal Gazette, Wednesday, October 21, 2015 JONES, Dorothy Gwendolyn... October JONES, Florence... September JONES, Frank... May JORDAN, Kevin Francis... June JORDAN, Nettie Gertrude... April JOUDREY, Vernon Alfred... June JOUDREY, William Enos... June JOURNEAY, Linda Ann... June KAISER, Clinton... September KASSIM, Salem Mohammed... July KAULBACK, Alena Mabel... August KAY, Margaret... April KEATING, Edith Cavell... April KEDDY, Frank Edward... April KEITH, Donald C.... October KEITH, Ruth Finch... October KENDROSZ, Bernard Karol (cancelled - republished June (JENDROSZ))... June KENNEDY, Jean Marie... June KENNEDY, John Archie... September KENT, Beatrice Ann... April KERAMARIS, Theodore (aka Theodoros Keramaris)... July KIESER, Anne-Marie... May KILGAR, Olive Catherine... June KING, Michael Ira... August KING, Wendy Anne... June KINGSBURY, Brian Douglas... September KINGWELL, Malcolm Clyde Stone... September KIRBY, Douglas... May KIRINCICH, Thomas Raymond... July KLUG, Michael Anthony... June KNOP, Osvald... July KOSENDOWSKI, Edmund... June KOSTEY, Jemima Willenia... April KOSTEY, Thomas... May KOUTROULAKIS, Helen... October LAFFIN, Anna Margaret... July LANDRY, Mary Alice Pauline (aka Pauline Landry)... July LANGILLE, Donalda M.... April LANGILLE, Irene Mabel... April LANNON, Florence Georgina... May LAROCQUE, Andre (aka Andrew John Larocque)... September LAWRENCE, Dawson Bowman... September LAWRENCE, Josephine Anne... July LAYES, Lloyd Cuthbert... July Le BLANC, Lise-Martine... October LEAMAN, Sylvia Muriel (aka Sylvia Muriel Wright)... September LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc)... October LeBLANC, Barbara Marie (aka Barbara LeBlanc)... October LeBLANC, Jean Numan... April LEBLANC, Lawrence Paul Gregory... April LeBLANC, Patrick Joseph... August LeCLAIR, Elizabeth Irene... September LEE, Nicholas Robin Maywood... May LEGERE, Herbert Bernard... June LeLACHEUR, Alden George... June LeLACHEUR, Melvin Albert... April LEMIEUX, Alain Joseph... August

19 The Royal Gazette, Wednesday, October 21, LEMIEUX, Lucy Gertrude... May LEMMON, Cora Winnifred... October LENGYEL, Louis (referred to in the Will as Lajos Lengyel)... August LENNERTON, James Douglas... October LEONARD, Edna Grace... September LESLIE, Ira David... May LESTER, Michael... May LEWIS, Effie Margaret... September LEWIS, Francis Douglas... September LEWIS, George... August LEWIS, William Wellington... May LIDDARD, Kenneth Robert... October LIDSTONE, Mary... May LILLINGTON, Margaret Joan... June LING, Rhodina... April LITTLE, Mary Kathleen... September LIVELY, Dorothy Madeline... April LLOYD, Ernest St. Clair... July LOCKE, Nancy E.... August LOCKE, Walter James... September LOCKHART, Cedella Strang... April LOGIE, Bruce Peter... May LOMBARD, Judy Catherine... April LOWE, Gerald Wilmont... July LUSK, Evelyn... May LYLE, Barbara Elizabeth... September LYNCH, Margie Marie... June LYNK, Mary Elizabeth... May MacARTHUR, Ann Elizabeth... August MacARTHUR, James Willard, II... October MacASKILL, Anastasia... August MacAULAY, Bessie Anna... May MacBURNIE, Marjorie Ruth... June MacCORMACK, Donald... June MacDONALD, Anne... September MACDONALD, Dorothea Mary... May MacDONALD, Dorothy Mae... May MacDONALD, Douglas Augustine... August MacDONALD, Grace Ann... August MacDONALD, Heather M.... May MacDONALD, Ian Ross... July MacDONALD, James Harold... September MacDONALD, John Ronald... May MacDONALD, Joseph I.... July MacDONALD, Joseph I. (cancelled - republished July )... July MacDONALD, Katherine Marie... April MacDONALD, Kathleen (Kaye) Virginia... October MacDONALD, Margaret... June MacDONALD, Mary Margaret... June MacDONALD, Mildred Louise... April MacDONALD, Murdena... September MacDONALD, Ronald F.... July MacDONALD, Shirley Ann (referred to in the Will as Shirley A. MacDonald)... August MacDONALD, Shirley Belle Druhan... May MacDONALD, Walter F.... September MacDOW, Gordon... June MacFARLANE, Camilla Jean... April

20 1610 The Royal Gazette, Wednesday, October 21, 2015 MacGILLIVARY, Mary Catherine (aka Mary Catherine MacGillivray)... May MacGILLIVRAY, Alexander... August MacGILLIVRAY, Ronald Victor... September MacGOWAN, Valerie Bernice (corrected September )... August MacINNIS, Allan Blaise... May MacINNIS, Joseph Burke (aka Burke MacInnis)... April MacINNIS, Joseph Thomas... April MacINNIS, Justin Clare... July MacINNIS, Margaret... September MacINTOSH, Keith Allison... April MacINTYRE, Daniel Joseph... August MacINTYRE, Donald William (aka Donald W. MacIntyre)... April MacINTYRE, Doris Anastasia... August MacINTYRE, Michael Roderick... June MacKAY, Vera... July MacKEAN, John Leonard... October MacKEIGAN, Margaret Mary Ann (MacDonald)... June MacKENZIE, Dr. Donald Ewen... June MacKENZIE, Edna Rhoda... September MacKENZIE, Exilda Victoria... April MacKENZIE, George Gordon... July MacKENZIE, Heather Elizabeth... October MacKENZIE, Howard Arthur... May MacKENZIE, John Kenneth... May MacKENZIE, Kerrie Lynn... May MacKENZIE, Robert Walter... April MacKINNON, Ila F.... July MacKINNON, John Frederick... April MacKINNON, Leo... September MacKINNON, Lewis Murray... July MacKINNON, Ronald James... May MacLANDERS, Mabel Christine... October MacLEAN, Archibald Antony... October MacLEAN, Dolores Elizabeth... June MacLEAN, Francis Thomas... July MacLEAN, George Caldwell... May MacLEAN, John Thomas... July MacLEAN, Violet Elaine... May MacLELLAN, Constance... June MacLELLAN, Sanford... June MacLELLAN, Teresa C.... July MacLENNAN, Irving Allister... October MacLEOD, Daniel Joseph... October MacLEOD, Donald Ross... July MacLEOD, Gordon (aka Donald Gordon MacLeod)... July MacLEOD, Leona Catherine... April MacLEOD, Margaret Munro... August MacLEOD, Minnie Ruth... June MacLEOD, Rachel Elizabeth... June MacLEOD, Roderick D.... September MacLEOD, Treva A.... May MacNEIL, Carole Louise... June MacNEIL, Ida M.... August MacNEIL, Lena... August MacNEIL, Margaret Ann (Peggy)... September MacNEIL, Marie Elizabeth (aka Mary Elizabeth Thompson)... September MacNEIL, Maurice (aka Maurice Carroll MacNeil)... April

21 The Royal Gazette, Wednesday, October 21, MacNEIL, Roderick Edward... September MacNEIL, Vera Virginia... April MacNEILL, Elizabeth Theresa... May MacNEILL, Joseph Brian... October MacNEVIN, Gladys... August MACORIG, Maria... June MacPHAIL, Phyllis Marie... May MacPHEE, Gloria Jean... July MacPHEE, Harold Donald... August MacPHEE, Hazel May... July MacPHERSON, Bernadette... June MacPHERSON, Daisy Cecilia... April MacPHERSON, Miles Alexander... April MacPHERSON, Pearl D.... September MacQUEEN, James... June MacRAE, Lloyd Francis... September MAGEE, George Henry... June MAHONEY, Francis W.... June MAILMAN, Murray Graham... September MAILMAN, Palma Barbara... July MAILMAN, Reginald Milton... June MALONEY, Elizabeth May... July MANSFIELD, David Brian... June MARLOW, Diana Marie... May MARNITZ, Cynthia Agatha... May MARRYATT, Hugh Alonzo... August MARSHALL, Catherine Anita... June MARTELL, Barbara... October MARTIN, Marilyn Barbara... June MARTIN, Marion Alward... May MATHESON, Clark Wendell... August MATHESON, Elizabeth Marie... April MATHESON, Mary Louise... June MATHESON, Verna Gertrude... April MATTATALL, Aubrey Charles... June MATTHEWS, Basil Clifford... June MATTHEWS, Jennie Ruth... June MATTINSON, Juanita May... August MAUGER, George Lester... August MAUGER, Marie Agatha... April MAXWELL, Daniel Sylvester... September MAXWELL, James H.... August MAYBANK, Blake... September MAYHEW, Milton Matthew... July MAYHUE, Gordon Ernest... June MAYNARD, Mary Olive... August McCABE, Rachael Cynthia... April McCALLUM, Arthur F.... April McCARTHY, Albert Garnet... May McCARTHY, Annie Marie... May McCARTHY, Helen Sybront... September McCARTHY, Iona Rose Theresa... May McCAULEY, Joseph Moise... July McCLARE, Walter Horace... May McCOUBREY, Georgena Tudor... October McCULLY, Doreen Jean... April McDONALD, Alexander Murray... October

22 1612 The Royal Gazette, Wednesday, October 21, 2015 McDONALD, Joan Margaret... October McDONALD, Marjorie Marie... May McDONALD, Philip Howard (aka Philip A. McDonald)... October McDOUGALL, Leo Stephen... April McGRATH, Eileen Cecilia... May McGRATH, Francis Joseph... October McGRAW, Kathleen Patricia... September McINNES, Donald P.... September McINNIS, Gerald Wayne... May McKAY, Benjamin Allen... May McKAY, John H. (Buddy)... October McKEEN, Mary Elizabeth... June McKEOWN, Peter John... August McKILLOP, Margaret Clara... April McLEAN, Eva Evelyn... June McLELLAN, Arlene Monica Catherine... April McLEOD, Edith May... June McMULLIN, Lenora Patricia... October McMULLIN, Mary Lucy... October McNEIL, Gerald Patrick... July McNEIL, Theresa Josephine... June McNUTT, Harold Glenn... July McPHEE, Agnes Logie... August McRAE, David... September McVICAR, Henry Joseph... June McVICAR, Margaret Bertha... June MELANSON, Albert Joseph... July MELDRUM, James Norby... April MELOCHE, Aleda Erdine... September MERLIN, Gordon Michael... August MILLER, Ellen Claire... June MILLER, John Francis... July MILLER, Ruth Florence... May MILLER, Shirley Amelia... June MILLER, Thomas Leigh... July MILLS, Joan Marie... April MINARD, Bessie Edith... October MISENER, Audrey Patricia... August MISHRA, Raghunandan... April MISNER, Joan Cavelle... July MITCHELL, Gary Wayne... April MITCHELL, Mary Alice... July MITTON, Patricia Ann... May MONTGOMERY, William Augustus... May MOONEY, Eugene Vincent... May MOORE, Anna M.... June MOORE, Donald Wilson... June MOORE, June Valerie Mary... April MOORE, Maurice Albert... September MOORE, Roy Ewart Alexander... April MORGAN, Bertha Louise... September MORGAN, Ralph C.... August MORLEY, Gladys... July MORRIS, Joann Mildred... April MORRISON, Catherine Ann... September MORRISON, Ellsworth Daniel... September MORRISON, Joseph John... August

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

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

St. Andrew s Presbyterian Cemetery

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

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

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

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 28, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE To be revoked as Commissioner(s) pursuant to

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

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

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

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

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

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

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

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

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 18, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

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

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

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

I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority Part I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 22, 2015 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application

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

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

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

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

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

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

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

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

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

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

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

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

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

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

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

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

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

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

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

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

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

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

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

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

Name Class Year Guest "Chebot" Cormier 1958 "Chis" Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes

Name Class Year Guest Chebot Cormier 1958 Chis Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes Name Class Year Guest "Chebot" Cormier 1958 "Chis" Lyons 1948 Julianne Lyons Adele (MacGillivray) Stewart 1968 Adele (McEachern) Upton 1953 Agnes (Sleming) Nugent 1958 Edward Nugent Agnes MacLellan 1993

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

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

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

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

Descendants of 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

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

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

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

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

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

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

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

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

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

Lost Classmates 1982

Lost Classmates 1982 Lost Classmates 1982 The following is a list of alumni from the class of 1982 for whom we do not have updated mailing information. If you have contact information for any of those listed below, please

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

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

Changes in Church Street, Coleraine: 1860 to c [PRONI: Griffith's Revisions [Val/12/B/30/9A-9M] Anderson.

Changes in Church Street, Coleraine: 1860 to c [PRONI: Griffith's Revisions [Val/12/B/30/9A-9M] Anderson. Description of Surname Property 1860s 1870s 1880s 1890s 1900 - c.1930 1901 ) 1 16 & 17 [1 & 2] Church 1 Both were listed as House, offices. 60.00 90.00 In these two properties had been Nos. 16 (Adam McKay)

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

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

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

City of Chicago Office of the City Clerk

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

More information

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

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

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

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

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

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

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois i Nursing r IVA ABERLE Mount Olive, Illinois MILLICENT CATHERINE GIBSON Joplin, Missouri LENA ANNA BLEIKER Belleville, Illinois LOUISE HAYWARD Sparta, Illinois MIRIAM KATHERINE DECKER Si\eston, Missouri

More information

Cemetery Surname Index Phe-Po

Cemetery Surname Index Phe-Po Phelps Adelia A Phelps Amelia Hillcrest Phelps Benjamin F Hillcrest Phelps Charles Hillcrest Phelps Christina B Hillcrest Phelps D S Hillcrest Phelps Edward L Hillcrest Phelps Eleanor Hillcrest Phelps

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

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 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

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

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

More information

Baptism Registers of Branscombe Methodists

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

More information

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

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

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

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

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

More information

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

More information