I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Size: px
Start display at page:

Download "I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c and - IN THE MATTER OF: The Application of 1943 Saxon Street Investments Limited to Surrender its Certificate of Incorporation TAKE NOTICE that 1943 Saxon Street Investments Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this October 11, Charles V. Warren Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for 1943 Saxon Street Investments Limited 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 Nova Scotia Limited, Nova Scotia Limited, Nova Scotia Limited, Nova Scotia Limited, Nova Scotia Limited, and Nova Scotia Limited (together, the Companies ) for Leave by each to Surrender its respective Certificate of Incorporation NOTICE IS HEREBY GIVEN that each of the Companies intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its respective Certificate of Incorporation. DATED this October 18 th, Christine Pound Stewart McKelvey Solicitor for the Companies IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 18, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company October October IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Dr. GMF Incorporated for Leave to Surrender its Certificate of Incorporation Dr. GMF Incorporated hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 13 th day of October, Anthony M. Tam McInnes Cooper Upper Water Street

2 1690 The Royal Gazette, Wednesday, October 18, 2017 Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Dr. GMF Incorporated 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 K-Swiss Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that K-Swiss Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 18, Charles S. Reagh Stewart McKelvey Solicitor for K-Swiss Canada Corp. October IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Pink Flamingo Investments Inc. for Leave to Surrender its Certificate of Incorporation Pink Flamingo Investments Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 16 th day of October, D. Suzan Frazer McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Pink Flamingo Investments Inc. 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 Wittenberg Orchards Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wittenberg Orchards Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 12 th day of October, G. Bernard Conway Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Solicitor for Wittenberg Orchards Inc. October Supreme Court of Nova Scotia Dig. No Between: MUNICIPALITY OF THE DISTRICT OF CLARE Plaintiff and ATTORNEY GENRERAL FOR THE PROVINCE OF NOVA SCOTIA Defendant NOTICE OF CLAIM UNDER QUIETING OF TITLES ACT The Municipality of the District of Clare claims a Certificate of Title as owner in fee simple of the following lands: PID: PLACE NAME: Lands of the Municipality of the District of Clare, 8559 Highway 1, Meteghan Centre, Digby County, Nova Scotia MUNICIPALITY/COUNTY: Municipality of the District of Clare DESIGNATION OF PARCEL ON PLAN: Lands of the Municipality of the District of Clare TITLE OF PLAN: Plan of Survey of Lands of the Municipality of the District of Clare Situate at Meteghan Centre, Digby County, Nova Scotia REGISTRATION COUNTY: Digby REGISTRATION NUMBER OF PLAN: REGISTRATION DATE OF PLAN: June 27, 2017 SUBJECT TO an easement/right-of-way Any person, who fears they may be adversely affected by such a certificate, may contest the claim by making a motion in court before the 20 th day of November, 2017 to be joined as a defendant. The motion documents may be filed at the Digby Justice Centre, Phone: (902) , Fax: (902) , 199 Queen St., Digby, NS B0V 1A0. Copies must be delivered to the undersigned and the other parties at the same time as they are filed. Signed September 19, 2017.

3 The Royal Gazette, Wednesday, October 18, Lynette M. Muise, LL.B. Muise Law Inc. PO Box Highway 1 Meteghan River NS B0W 2L0 October IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF WILLHELMINA CAMPBELL, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Shannon Campbell, the daughter of the deceased Willhelmina Campbell, has applied to the Registrar of Probate, of the Probate Court of Nova Scotia, Sydney Justice Centre, 136 Charlotte Street, Sydney, Nova Scotia, for an Order that the Last Will and Testament of Willhelmina Campbell is valid and fully effective as if it had been executed in compliance with the formal requirements imposed by the Will[s] Act, R.S.N.S. 1989, c. 505 to be heard on the 15 th day of November, 2017, at 10:00 a.m. at Supreme Court, 5 th Floor, Sydney Justice Centre, 136 Charlotte Street, Sydney, Nova Scotia. The affidavits of Shannon Campbell, Peter Harrison, and Susan Wall 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 September 27, A. Robert Sampson, QC Sampson McPhee 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 Telephone: ; Fax: rsampson@sampsonmcphee.com October (3 issues) 2673 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF KATHERINE A. ROWLINGS, Deceased Notice of Application (S. 64(3)(a)) The applicant, Joan L. Rowlings Beaulieu, of 5 Echo Lane, Henniker, New Hampshire, USA 03242, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, 1 st Floor, Halifax, Nova Scotia, B3J 1S7, for Proof in Solemn Form to be heard on November 23, 2017, at 2:00 p.m. The affidavit of Joan L. Rowlings Beaulieu in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the 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 September 28, Teresa M. Crawshaw Patterson Law 1800 Hollis Street, Suite 2100 Halifax NS B3J 3N4 Telephone: ; Fax: tcrawshaw@pattersonlaw.ca October (3 issues) 2562

4 1692 The Royal Gazette, Wednesday, October 18, 2017 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Assignment Application(s): Wayne Turple (Assignor) K&H Capital (Assignee) Mahone Bay, Lunenburg County AQ#0055 Wayne Turple (Assignor) K&H Capital (Assignee) Mahone Bay, Lunenburg County AQ#1157 Type: Marine shellfish Size: 5.40 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Bay scallop, Giant sea scallop and European oyster Type: Marine shellfish Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel, Bay scallop, Giant sea scallop and European oyster Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on October 19, 2017 to 11:59 PM on November 17, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. October (4 issues) 2674 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Renewal Application(s): Development Isle Madame Association Lennox Passage, Richmond County AQ#0683 Type: Marine Size: 6.00 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Giant sea scallop, Bay quahog Proposed Term: 10-year license/20-year lease

5 The Royal Gazette, Wednesday, October 18, PEI Mussel Farm Inc. Lennox Passage, Richmond County AQ#0728 Type: Marine Size: 4.58 HA Cultivation Method: Suspended shellfish method Species: Blue mussel and Giant sea scallop Proposed Term: 10-year license/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) By at: Written submissions will be accepted from 12:00 AM on October 12, 2017 to 11:59 PM on November 10, Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. October (4 issues) 2596 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews) Eastern Passage, Halifax Regional Municipality October AUCOIN, Celina Agnes Cheticamp, Inverness County October AUCOIN, Christina Mary (aka Christena Aucoin) Sydney River, Cape Breton Regional Municipality June Personal Representative(s) Executor (Ex) or Administrator (Ad) James Russell Baker (Ex) 111 Skyridge Avenue Lower Sackville NS B4C 1R5 Jason Matthew Baker (Ex) 10 Pleasant Hill PO Box 354 Stewiacke NS B0N 2J0 Philip Aucoin (Ex) Cabot Trail Cheticamp NS B0E 1H0 Michael McIntyre (Ex) 4248 Louisbourg Highway Albert Bridge NS B1K 3K3 Solicitor for Personal Representative Date of the First Insertion Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 October (6m) 2649 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October (6m) 2658 Tyler MacLennan Sampson McPhee Wentworth Street Sydney NS B1P 6T4 October (6m) 2633

6 1694 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant BRANNON, Earle Frederick Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality September BROOKS, Joan Monica Halifax, Halifax Regional Municipality October CAMPBELL, Donald A. Amherst, Cumberland County October CHASE, Dale Douglas Halifax, Halifax Regional Municipality September COOMBS, Mary Lillian Halifax, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Janet Lee Margaret Brannon (Ex) 6477 Coburg Road Halifax NS B3H 2A6 Karen Lynn King (Ex) 8922 Grizzly Crescent Kamloops BC V2C 6T9 Angela Susan Brooks (Ex) 1651 Caldwell Road Eastern Passage NS B3G 1E3 Colleen Marie Jarvis (Ex) 60 Feruz Crescent Halifax NS B3R 2N3 Charles G. Campbell (Ex) Waterfront Drive Bedford NS B4A 4H3 Sandra Kathleen Chase (Ex) 11 Ramsgate Lane Halifax NS B3R 2S9 Mary Alice Coombs (Ex) 463 Herring Cove Road Halifax NS B3R 1W5 Solicitor for Personal Representative Date of the First Insertion Lauren M. Randall Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 October (6m) 2635 Natalie D. Clifford Clifford Shiels Legal PO Box Quinpool Centre Halifax NS B3L 4T6 October (6m) 2621 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 October (6m) 2617 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 October (6m) 2654 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 October (6m) 2655 DAVIS, Harold Charles Dartmouth, Halifax Regional Municipality September Velma M. Davis (Ex) 231 Astral Drive Dartmouth NS B2V 1B7 Patrick J. Eagan Landry, McGillivray PO Box Ochterloney Street Dartmouth NS B2Y 4P5 October (6m) 2619 degooyer, Jacob Lammert Jack Yarmouth, Yarmouth County October Jan Randolph degooyer (Ex) 1776 Vernon Street Halifax NS B3H 3N4 S. Clifford Hood, QC Hood Fraser d Entremont PO Drawer 670 Yarmouth NS B5A 4B6 October (6m) 2667

7 The Royal Gazette, Wednesday, October 18, ESTATE OF: Place of Residence of Deceased Date of Grant DOREY, Sybil Elizabeth Milton, Queens County September EISNOR, Carolyn Margaret Lower Branch, Lunenburg County September EISNOR, Eric MacDonald Antigonish, Antigonish County September ENGLAND, Kathleen Margaret R.K. MacDonald Nursing Home Antigonish, Antigonish County September ENGLAND, Lewis Douglas Highcrest Nursing Home Sherbrooke, Guysborough County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Vernon Dorey (Ex) Baker Drive Dartmouth NS B2W 0H2 Florence Foster (Ex) 32 Balish Lane Lockeport NS B0T 1L0 Sybil Mildred Dorey (Ex) 50 School Street Liverpool NS B0T 1K0 Blair Moyle Eisnor (Ex) 17 Evergreen Acres Road Midville Branch NS B4V 4T3 Judith Ann MacLean (Ex) 8 Shamrock North Antigonish NS B2G 1C9 Ronald Lewis England (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Ronald Lewis England (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad Conrad & Feindel PO Box Main Street Liverpool NS B0T 1K0 October (6m) 2656 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 October (6m) 2634 Adam Rodgers 301 Pitt Street Port Hawkesbury NS B9A 2T6 October (6m) 2631 Carole Gillies, QC Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 October (6m) 2623 Carole Gillies, QC Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 October (6m) 2622 FANCY, Timothy Bernard Dartmouth, Halifax Regional Municipality September Pauline Mary Fancy (Ex) Horizon Court Dartmouth NS B3A 4X5 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October (6m) 2626 FEENER, Joan Aldridge Lunenburg, Lunenburg County September Anne Elizabeth Mason (Ex) 883 Sigma Court Ottawa ON K1C 7E7 Michael K. Power, QC Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 October (6m) 2620

8 1696 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion FERNS, Nancy Agnew Dartmouth, Halifax Regional Municipality September Douglas L. Hovasapian (Ex) 12 Arlington Court Montrose NY USA Andrew A. Hovasapian (Ex) 40 Colonial Ridge Drive Gaylordsville CT USA Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October (6m) 2627 FLAHERTY, Beatrice F. Boston, Massachusetts, USA September GEORGE, Paul Harold Queensport, Guysborough County October 6, 2017 GILLIS, Michael Daniel Inverness, Inverness County October GOGUEN, Joseph Victor Lower Sackville, Halifax Regional Municipality October HARDY, Wilfred Cecil Sydney, Cape Breton Regional Municipality September HIRTLE, Juanita Lueann Italy Cross, Lunenburg County October HYSON, Geneva Gertrude Lunenburg, Lunenburg County August JULIAN, Greta Mae (aka Greta Julian) East Port Medway, Queens County September Walter P. Flaherty (Ad) West Road Orleans MA USA Philip Eric George (Ex) 3-4 Scarborough Drive Antigonish NS B2G 1T5 Allan Gerard Gillis (Ex) 31 Lochness Street Inverness NS B0E 1N0 Kathy Marie Goguen (Bailey) (Ex) 22 Quaker Crescent Lower Sackville NS B4C 2Z4 Harold Barry Hardy (Ad) 14 Whispering Pines Mira NS B1M 1C6 Jason Hirtle (Ex) 18 Tanner Road PO Box 836 Lunenburg NS B0J 2C0 Dona Marie Billard (Ex) c/o David A. Grant B Tacoma Drive Dartmouth NS B2W 3E7 Ross E. Julian (Ex) 438 Sarty Road Hebb s Cross NS B4V 0X6 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 October (6m) 2624 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 October (6m) 2657 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October (6m) 2632 Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 October (6m) 2616 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 October (6m) 2638 Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9 October (6m) 2666 David A. Grant B Tacoma Drive Dartmouth NS B2W 3E7 October (6m) 2668 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 October (6m) 2652

9 The Royal Gazette, Wednesday, October 18, ESTATE OF: Place of Residence of Deceased Date of Grant KENDALL, Austin George Bras d Or, Cape Breton Regional Municipality October KING, Gerardette Ann Coletta (aka Coletta Ann King) Cole Harbour, Halifax Regional Municipality October LEFCOURT, Harold Levittown, Pennsylvania, USA October LOOMER, Roy Edwin Halifax, Halifax Regional Municipality September MacCALL, Glendon Lyman East Walton, Hants County September MacDONALD, John Sylvester Sydney, Cape Breton Regional Municipality September MANN, Arthur Garfield Glace Bay, Cape Breton Regional Municipality October Personal Representative(s) Executor (Ex) or Administrator (Ad) Michael Norman Kendall (Ex) 19 Michael Avenue Mount Uniacke NS B0N 1Z0 Jillian MacMullin (Ex) 8 Havelock Crescent Cole Harbour NS B2W 4T8 Sylvia Lefcourt (Ex) 302W-290 E. Winchester Avenue Langhorne PA USA David Brian Loomer (Ex) 25 First Avenue Middle Sackville NS B4E 3B5 Samuel Scott MacCall (Ex) 40 Green Road East Walton NS B0N 2R0 Kathleen MacDonald (Ex) 25 Xavier Street Sydney NS B1S 2R9 Mary Elizabeth Smith (Ad) 79 Sunnyvale Crescent Lower Sackville NS B4E 2G9 Solicitor for Personal Representative Date of the First Insertion Morgan Hicks Farrow Law 5445 St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 October (6m) 2669 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 October (6m) 2615 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 October (6m) 2662 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 October (6m) 2630 Kelly L. Richards Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 October (6m) 2636 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October (6m) 2659 October (6m) 2665 MATTIE, Russell Simon Guysborough, Guysborough County September Wanda MacDonald (Ex) 127 Gorman Road Afton NS B0H 1A0 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 October (6m) 2651

10 1698 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant McLEAN, Norma (aka Norma Emily McLean) Stewiacke, Colchester County October MILLS, Bruce Linwood Herring Cove, Halifax Regional Municipality October NICKERSON, Edward James Little River Harbour, Yarmouth County September O BRIEN, Georgina Hazel St. Vincent s Guest House Halifax, Halifax Regional Municipality September PAQUET, Jaqueline (aka Jacqueline Marie Hebert) Porters Lake, Halifax Regional Municipality October PERRY, Yvonne Alida Shelburne, Shelburne County September PUSHIE, Ross MacLean Westmount, Cape Breton Regional Municipality September RING, Robert Darren Bear River, Digby County October Personal Representative(s) Executor (Ex) or Administrator (Ad) Jacqueline Ambridge (Ex) 32 rue JP Brasseur, Luxembourg Luxembourg 1258 Christine Mills Garnet (Ex) 37 Fairbanks Street Dartmouth NS B3A 1B9 Donna P. LeBlanc (Ex) 45 LeBlanc Road PO Box 310 Lower Wedgeport NS B0W 2B0 Patricia Elaine Cormier (Ex) 27 Valkyrie Crescent Dartmouth NS B2W 5B5 Raymond Luc Gerald Hebert (Ex) c/o Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 Norman Henry Perry (Ex) 1513 Highway 203, Lower Ohio Road Shelburne NS B0T 1W0 Nancy MacDonald (Ex) 1021 Westmount Road Westmount NS B1R 1C5 Jennifer Eva Ring (Ex) c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Solicitor for Personal Representative Date of the First Insertion Jane M. Gourley-Davis Patterson Law 10 Church Street Truro NS B3N 5B9 October (6m) 2640 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 October (6m) 2625 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 October (6m) 2637 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October (6m) 2628 Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 October (6m) 2671 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 October (6m) 2653 Vincent A. Gillis, QC PO Box Townsend Street Sydney NS B1P 6J1 October (6m) 2644 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 October (6m) 2664

11 The Royal Gazette, Wednesday, October 18, ESTATE OF: Place of Residence of Deceased Date of Grant SPICER, Robert Lower Sackville, Halifax Regional Municipality September Personal Representative(s) Executor (Ex) or Administrator (Ad) Tara Lee Spicer (Ex) 2115 Freeman Drive Thunder Bay ON P7K 1H3 Solicitor for Personal Representative Date of the First Insertion Carrie E. Rice Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 October (6m) 2642 SULLIVAN, Laliah Langley Dartmouth, Halifax Regional Municipality May James A.R. Sullivan (Ex) 19 Muriel Street Dartmouth NS B2W 2E4 Peter L. Coulthard, QC Portland Street Dartmouth NS B2Y 1H2 October (6m) 2643 SWINDELL, Warren Harvey Berwick, Kings County September THOMSON, Robert Christie Round Island, Cape Breton Regional Municipality September WADDEN, Pauline Eastern Passage, Halifax Regional Municipality September WEATHERBEE, Rita Emma Northside Community Guest Home North Sydney, Cape Breton Regional Municipality September Lorne Harvey Swindell (Ex) 3404 McNally Road, RR 5 Berwick NS B0P 1E0 Ann Willa Mackay (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Stanley Wadden, Jr. (Ex) 16 Wanda Lane Dartmouth NS B2W 3G5 George Weatherbee (Ex) 80 Falshire Way NE Calgary AB T3J 2B4 Robert C. Stewart, QC 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 October (6m) 2663 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 October (6m) 2639 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 October (6m) 2641 Vincent A. Gillis, QC PO Box Townsend Street Sydney NS B1P 6J1 October (6m) 2645 WHEELER, Robert Ritchie Dartmouth, Halifax Regional Municipality September Cynthia Lynn Wheeler (Ad) 1-70 Windmill Road Dartmouth NS B3A 1C7 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October (6m) 2629 WHITE, Cynthia Anne Beaver Bank, Halifax Regional Municipality September Calvin LaVerne White (Ex) 2710 Beaver Bank Road Beaver Bank NS B4G 1E6 David G. Barrett David G. Barrett Law Inc Bedford Highway Bedford NS B4A 1E6 October (6m) 2618

12 1700 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WILSON, Bradley Charles Calgary, Alberta August Personal Representative(s) Executor (Ex) or Administrator (Ad) Brent Douglas Wilson (Ad) Shaunslieve Drive Halifax NS B3M 3N3 Jennifer Louise Wilson (Ad) 3101 Port Royale Boulevard Fort Lauderdale FL USA Solicitor for Personal Representative Date of the First Insertion Joseph S. Roza Young Street Halifax NS B3K 2A1 October (6m) 2660 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Helen Therese... September ADAMS, Frances Emeline... May ADAMS, George Harry Joseph... August ADAMS, Vince Joseph... May AIKENS, Vernon Roderick... August AISBITT, Eva Martha... June AKER, Russell Harley... July ALLEN, Melvin J.... August ALLEN, Warren Fowler... May AL-MOLKY, Valerie Lynn... September AMERO, George Alfred (aka George A. Amero)... July AMIRO, Nelson... May ANDERSON, David Frank... September ANDERSON, Kenneth George... May ANDERSON, Ruth Viola... April ANDERSON, Vivian Ella... May ANGIONE, Sarah Catherine... May APESTEGUY, Glenn Leo... June ARCHIBALD, Helen Patricia... August ARCHIBALD, Laura Joyce... August ARCHIBALD, Lester Joseph... June ARMITAGE, Jack... April ARMOUR, Royce Mansfield... September ARMSTRONG, Marilyn Joyce... August ARNOLD, Merlin Weldon... September ARSENAULT, Mary... September ARSENAULT, Mary Adele... June ASKEW, John Victor (aka John V. Askew)... July ASSOUN, Ronald F.... September ATTIS, Dawn Penelope... August ATTIS, Dawn Penelope... August ATTREE, Phyllis Elva... May ATWELL, William George... May ATWOOD, Mayola Christine... June ATWOOD, Sarah Lavinia... July AUCOIN, Doreen Lily... September AVES, David William... September

13 The Royal Gazette, Wednesday, October 18, AYER, Mae Jean... July BAAK, Jean Charlotte... August BABCOCK, Shirley B.... April BACKMAN, Marion Jean... June BACON, Helen Elaine... September BAIGENT, Harry... May BAILEY, Neil Murray... June BAILLIE, Rita Barbara... September BAINBRIDGE, Gladys Mary McKeown... May BAIRD, Joel Keith... October BAKER, Frances Laura... September BAKER, Olive Levenia... August BAKER, Ronald Ivan... September BALDRIDGE, Joan Marie... September BALKAN, Donna Lee... May BALLANTYNE, Margaret... May BANFIELD, Clara Lorraine... May BARCLAY, Douglas Carvell... July BARCLAY, Sarah Elizabeth... September BARRY, Joyce Elizabeth... April BARTON, Imogene Muriel... May BASKER, Marcella Ann... June BAUDITZ, Erika M.... June BEATON, John Cyril... August BEATTIE, Bernice A.... April BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June BECK, Brian... June BELL, Elizabeth Ann... June BELLIVEAU, William Vaughn... August BENNETT, Myrtis Marie... September BENNETT, Rose Marie... July BENOIT, Alexander Hubert... September BENT, Vesta Jean... May BENTEAU, Joyce Shirley... May BERG, Lawrence Sinclair... May BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April BERNSTEIN, Margery... September BERRINGER, Lorne Archibald... May BEST, Doris Margaret... September BETTS, Mary Tait... May BEZANSON, Shirley Anne... September BIHEL, Robert Deidre Marie... June BILLARD, Joan Alice... September BIRCHELL, Gordon Joseph... May BISSETT, Ruby Martha... May BLACK, James Oliver (corrected July )... July BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July BLADES, Alvah Victor Burton... July BLAKENEY, Carman Eugene... June BLASCO, Constance Irene... May BLUNDEN, Samuel Edward... October BOLAND, Linkard William... May BOND, Edna Marie... May BONIN, Shirley Mary... July BONNELL, Myrtle Winifred... May BORGAL, Clyde Melrose... August BORNAIS, Grace Catherine... May

14 1702 The Royal Gazette, Wednesday, October 18, 2017 BORTIGNON, Sante... May BOSTON, Martin Cameron... June BOUDREAU, Edna... May BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September BOUDREAU, Mary Pauline... April BOURQUE, Eleanor Doris... April BOUTILIER, David St. Clair... June BOWEN, Kathryn Frances... September BOWER, Marie Lucie... August BOWLBY, Harold Thomas... May BOWSER, Garfield Howard... September BOWSER, Loyal Frederick... July BOYD, Daniel Charles... July BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June BRADBURY, Harold Donald... July BRADLEY, Kevin Lee Henry... June BRANNEN, Leslie Louise... August BRANNEN, Sandra Louise... August BREWER, Lorna Marie... May BRIMICOMBE, Ralph Henry... May BRITTEN, Patricia Elizabeth... May BROOKS, Francis Patrick... May BROOKS, Gordon Gregory... July BROOMFIELD, Michael A.... August BROWN, Alice Ethel... June BROWN, Eleanor Margaret... May BROWN, Gerard... August BROWN, Joyce Blanche... May BROWN, Krista Joy... May BROWN, Mary Christine... August BROWN, Timothy Malcolm... May BRUCE, Dorothy Maie... May BRUSHETT, Dianne Marie Tompkins... August BRYSON, Donald S. (aka Donald Stanley Bryson)... August BUCKLER, Helen Grace... September BURKE, Sharon Lynn... October BURNS, Lois Ernestine... June BURRELL, Christine Katherine... April BURTON, Lorraine Grace... May BUTLER, Laura Bernice... May BUTLER, William Austin... June CAINES, George Walter... April CALDER, Robin Norman... June CAMERON, Elsie Elizabeth... August CAMERON, Ernest Aolman... October CAMERON, Martha... June CAMPBELL, Alan Sibley... June CAMPBELL, Jean M.... August CAMPBELL, Joseph James... April CAMPBELL, Lawrence Daniel... September CAMPBELL, Ralph Morrison... May CAMPBELL, Sheila Harriet... May CANNING, Brian MacDonald... September CANOVA, Josephine C.... August CANTELLOW, Doris May... September CARMICHAEL, Ella Laffey (Sapira)... June CARRIGAN, Mary A.... July

15 The Royal Gazette, Wednesday, October 18, CARROLL, Luce Bernice... July CARROLL, Ruth Jeanette... July CARTER, Eileen Keating... May CARTER, Sylvia Jean... September CHALMERS, Antony D. T.... May CHAMBERLAIN, Edith Mary... October CHANDLER, Myrtle Kathleen... August CHANDLER, Wallace Theodore... July CHASE, Phyllis Elisman... April CHERNIN, Phyllis Sylvia... July CHESTNEY, Mark Leonard... July CHIASSON, Hattie Florence... August CHISHOLM, Colin Joseph... July CHISLETT, Frederick John (aka John Chislett)... July CHIVARI, Darlene Marie... September CHRISTAKOS, Georgia... May CHRISTIE, Cody Lester... July CLARKE, Heather Marie... September CLARKE, Lorne Otis... May CLARKE, Susan Frances... June CLAYTON, Arleigh R.... May CLEE, Shirley Irene (aka Shirley Irene Muise)... June CLOTHIER, John Charles... June CLOWATER, Florence Marie... May COAKLEY, James Gregory... September COCHRANE, June Elizabeth... June COFFIN, Clifford Bertram... July COGGAR, Harry Eugene... June COHOON, Etta Margaret... May COHOON, Katherine Pearl... July COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September COLE, Mary Theresa... May COLEMAN, David Franklin... September COLEMAN, William Andrew... July COLLINS, Geraldeen Elaine... September COLPITTS, Mary Pearson... July COMEAU, Anne Marie... May COMEAU, Faye Joan Elaine... April COMEAU, Gerald J.... June COMEAU, John Alfred... August COMEAU, Marie Elizabeth... May COMEAU, May Marie... June COMEAU, Simone Bernadette... October CONANT, Deanna Mary... May CONNORS, Lorne... June CONRAD, Arthur Cecil... October CONRAD, Elizabeth Irene... October CONRAD, Gordon Wilson... August CONRAD, Lynn Loraine... May CONRAD, Mary June... June CONRAD, Myrtle Ann (aka Ann Conrad)... May CONRAD, Verda Lucille... June COOLEN, Larry Victor... July COOMBS, Sarah... July COOPER, Gerald Joseph... May COOPER, May Ida... August CORBETT, Anna Dolores Nancy... August

16 1704 The Royal Gazette, Wednesday, October 18, 2017 CORBETT, Clyde William... September CORBETT, Juanita Marie... May CORBETT, Wallace St. Clair... May CORDEIRO, Fernando Correia... July COREY, Robert Arnold... June CORKIN, Joanne Dorothy... April CORKUM, Albert Richard... May CORMIER, Annie Eliza... July CORMIER, Cecil Edmund... May CORMIER, Eunice Elizabeth... August CORMIER, Shirley Lee... October CORNFORTH, Earle William... May COSTWELL, Carl Herman... May COTTREAU, Martin Eloi... June COTTREAU, Thelma Rowena... July COWAN, Ada Vivian... October COX, Mary Aileen... May CREASER, Rhea Evelyn Dorothy... August CROSS, William George... September CROUSE, Marjorie Pearl... April CROUSE, Ruth Evelyn... September CROWELL, Harvey Edwin... September CROWELL, William Arthur... May CULLEN, Frank William... July CUMMINGS, Robert Earl... May CUNNINGHAM, Mary Margaret... July CURRAN, Michael Joseph... April CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran)... May CURRIE, Lorraine (aka Ann Lorraine Currie)... September CURRIE, Peter... September CURRY, Donna Joan... June CURTIS, Mildred Alice Bertha... October CUSACK, Angela Josephine... April CYR, Leonard Wayne... September CZAPALAY, Stephen... April d ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d Entremont)... June D ESOPO, Peter B.... April DABCZAK, Maria... April DALEY, Wallace Henry... August DALRYMPLE, Reginald James... May DAVIS, Clarence Munroe... July DAVISON, Norena Janette... May DAWES, Joan Audrey Ward... June DAY, Catherine Maude... September DAY, Kenneth William Harvey... September de BOER, Hazel Maud... May DeBAIE, George Harvey... May DEBAY, Robert David... July DECKER, Clemeth George... June DeCOSTE, Harold Anthony... April DeGRUCHY, Theresa Colleen... April DELANEY, Mamie Catherine... June DELLORUSSO, Grazia... May DELOREY, Roberta M.... July DeMONE, Audrey Jean... September DENTON, Elwood Keith... May DEPEW, John Chauncey Lawrence... April

17 The Royal Gazette, Wednesday, October 18, DesBARRES, James Edward... October DESMOND, Brenda Mae... June DETCHEVERY, Marilyn... April DEVEAU, Evangeline Marie... September DEVEAU, Jackie Dean... May DEVEAU, Muriel... May DeWITT, David Melbourne... August DICKEY, Matthew MacKenzie... May DICKSON, Robert (Bobby)... June DILLMAN, Michael Blaine... July DIXON, Eliza Christine... June DIXON, William Daniel... September DOANE, Benjamin Knowles... July DOANE, Harvey William... May DOBBIN, Raymond Joseph... June DOBSON, Thomas Edward... May DOELL, Henry... July DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan)... October DOUCET, George Joseph... May DOUCETTE, Paul Charles... July DOUGLAS, Charles Joseph... August DOYLE, Sarah Catherine... April DUFFY, Ella Truena... April DUGGAN, Mary Cora... April DUNBAR, Alexander Gilmour... May DUNBAR, Leroy Sanford... May DUNN, Eileen Louise... August DURLING, Alice Fern... August DUSCONI, Ida... August DWYER, Robert James... April DYER, Ruby Martha... June EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September EASTWOOD, Nora Ellen... July EATON, Marjorie Joyce... August EDWARDS, Elbert Tuthill... August EDWARDS, William Garnet (aka Garnet Edwards)... April EISENER, Verna Grace... May EISNER, Joan Cynthia... July ELLINGBO, Grace... April ELLIOTT, Helen Louise... June ELLSWORTH, Ernest... September EMBIL, Lourdes Isabel... July ERNST, Helen Marion... July ERVIN, David Keith... September EVANS, David Carl... April EVANS, David Michael... June EVEREST, Joyce Lorraine... May FALCONER, George Lloyd... August FALKENHAM, Mary Eileen... August FANCY, Sharon Mildred... September FAULKNER, William Anthony... July FEHR, Leslie Wayne... May FEINDEL, Ruby Etta... May FENTON, Edna Martha... September FENTON, Roy Edward... September FERGUSON, Donna Mae... June FERNS, Thomas Hugh... June

18 1706 The Royal Gazette, Wednesday, October 18, 2017 FIELDING, Connie Norine... August FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August FINCK, Paul Douglas... October FINDLAYSON, Melvin... August FISET, Anne Marie... September FISHER, Alfred Joel... May FITZGERALD, Dorothy Irene... September FITZGERALD, Joseph Bradley... August FLETCHER, Keith Wayne... September FLINN, Gerald Francis... May FOLEY, Arlene... June FOLEY, Leo Andrew... September FORBES, Dolores Jane... June FORBES, Lea L.... June FORREST, Helen Irene... June FOSTER, Tod Frederick... August FOUGERE, Marion Isabel... August FOWLER, John Vivian... June FRANCE, Amy Kathleen... June FRASER, Alice Viola... May FRASER, Joan Kathleen Elizabeth... June FRASER, Mary Ruth... May FRASER, Rose Catherine... September FRASER, Stanley Kenneth... May FRIZZELL, John Ivan... September FROMSTEIN, Stephen Louis... May FROTTEN, J. Leo (aka Joseph Leo Frotten)... July FRY, Pauline Margaret... May FULLERTON, George Dara... June GAETZ, Anne Marie... June GAETZ, David Foster... May GAGNON, Mary June... September GAGNON, Stanley Joseph... September GALLANT, Michael Stanley... May GALLANT, Robert Joseph... April GALLUPE, Olga Rita... May GARDEN, Dorothy Rita... May GARDINER, Mary... September GARNIER, Ethel Muriel... May GARRETT, Virginia Grant... June GATES, Obie William... July GAUDET, Cecile M.... June GAUDET, Maria Carolina... August GEAR, Agnes Pauline... July GEDDES, Gerald Reid... August GERRIOR, Cynthia Mary Jeanna... August GIBBS, Joan Marilyn... May GIESBRECHT, Edgar John... May GIESEN, Daniel Joseph... June GILLINGHAM, Nettie Frances... June GILLIS, James Hector Joseph... October GILLIS, John Joseph... July GILLIS, Mary Jane... June GILLIS, Nellie... September GINGRAS, Charles William Maxime... June GIRVAN, James Sinclair Henderson... June GITTENS, William Francis... October

19 The Royal Gazette, Wednesday, October 18, GLADWIN, Beverly Jean... July GLAWSON, Ann Marie... August GOLDING, Mary Alice... May GOLDRING, Betty Eleanor... July GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth)... August GOODWIN, Clair Chappell... July GOODWIN, Ida Stella... June GRAHAM, Louise Mae... July GRAHAM, Stella S. (aka Stella Graham)... August GRAHAM, Virginia Mary... June GRANT, Gloria Rose... October GRANT, John Robin... August GRANT, Michael Bernard... May GREEN, Evelyn Dorothy... May GREEN, George Peter... June GREENE, Gloria Faylene (aka Gloria Failine Greene)... June GREENE, Leah Jamie Quigley... September GREENE, Mary Kathleen... April GREENE, Shirley Ann... July GREENFIELD, Geraldine Muriel... April GREER, Peter Frederick... July GRIMMER, Elisabeth Johnsen... May GROSVOLD, Daniel Karsten... August GUY, Dolina Janette... October HADLEY, Marion Frances... June HAGAN, Joseph Kweku... May HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar)... August HALEY, Nade (aka Nade Calmes Haley)... October HALFYARD, Kenneth Hines... September HALL, Patricia... August HALVERSON, Phyllis Isabel... August HALYK, Russell Metro (aka Russell Halyk)... June HAMBRICK, Shirley Anne Allena... September HAMILTON, Robert Mark... August HAMILTON, Wayne Douglas... July HAMM, Mary Irene... August HAMM-ROY, Cecil Eugene (aka Cecil Eugene Roy)... May HANLEY, Grace Letitia (aka Grace Latitia Hanley)... May HANNA, Margaret Lavina... August HANNAH, John Arthur... October HANSEN, Arthur Kristian... September HARDWICK, Ethel Eileen... May HARDY, Cyril Dennis (aka Dennis Cyril Hardy)... September HARDY, Isabel... May HARMAN, David Rae... September HARNISH, Samuel Vernon... June HARRIETHA, Donald Martin... June HARRIS, David Alexander... May HARRIS, Edward Allan... October HARRISON, Norman Fulmer... May HARTLIN, Winfield Alexander... May HARVEY, Annie Laura... April HARVEY, Frances Bernice... May HASHEY, Lorraine Olive... July HATFIELD, Ruth Erika... October HATFIELD, Stuart Arlie... September

20 1708 The Royal Gazette, Wednesday, October 18, 2017 HATT, Robert Bruce... May HATTER, Jacqueline Grace... September HAUGHN, Sylvia Jeanette... July HAWCO, Bernard Frederick... August HAWKINS, Joseph Arthur... August HAWKINS, Susan Elizabeth... August HAWLEY, Shirley... July HAYDEN, Michael Patrick... May HEARN, Mary Laura... May HEBERT, Raoul Joseph... May HEFLER, James Clinton Leslie... May HEISLER, Sidney Clarence... April HELMS, Philip Roderick... June HEMMING, Stephen Herbert... May HEMSWORTH, Juanita Maude... May HENDERSON, Annike Jans... July HENDSBEE, Kevin... May HENNESSEY, Michael... September HERMAN, G. Otella G.... August HERNANDEZ, Fernando... October HERSEY, Betty Olive... August HICKEY, Marjorie Ruth... July HICKS, Georgina Ethel (aka Georgie Ethel Hicks)... May HICKS, Jean... September HICKS, Marla Francesca... August HIETALA, Tyyne Amalia... September HIGGS, Hazel Marie... July HILD, Marjorie Anita... September HILL, Douglas Henry... August HILL, Pearl Vivian... May HILLIER, Howard... May HILTZ, Carroll Eugene... July HILTZ, Frances St. Clair... April HIMMELMAN, Jerry Ray... September HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman)... July HINES, Janice Mae... June HINES, Robert... August HOBRECKER, K. David... July HOCKINGS, Daphne Rose... April HODDER, Dorothy Joyce... July HOGAN, Harold James... August HOLDEN, Meagan Danielle... May HOLMES, Charles Bernard... May HOLMES, Dr. Ian... July HOLMES, Everett Glenn Alexander (aka Glenn Holmes)... May HOLMES, George L.... June HOLMES, Jean Elizabeth... May HOPKINS, John Henry... October HOPKINS, Shirley Ann... August HORNE, Joseph William Gregory... June HORNE, Marie Sophie... June HORNE, Marion Louise... May HORROCKS, Marina Helen... July HOWE, Allan Wesley... June HOWELL, Beatrix Dorothea (corrected May )... May HOWELL, William Thomas... June HUDSON, Carl Douglas... September

21 The Royal Gazette, Wednesday, October 18, HUGHES, Wilfred Dean... August HUME, Cecil Dawson... June HUME, Greta Lorraine... September HUNT, Richard B.... September HUNTLEY, Rossini Wilfred Mcfadgen... May HURD, Lorraine Winnifred... June HURLBERT, John Melford... September HURLEY, Velma Rae... May HUSKINS, Helen Marguerite... April HUTCHINSON, Annie Edna... September HUTT, Anthony Henry... May HUTT, Doris Jean... May HYNES, Jacqueline Gail... May INGLIS, Marion Louise... August IRVING, Frederick Keith (aka Keith Irving)... July IRVING, Garnet Edison... May ISLES, Robert Arthur... June JACHIMOWICZ, Maria Teresa... August JACKSON, George Joseph... April JAMES, Hanna May... July JARDINE, Andrew Campbell... August JARDINE, Magdalene (Magdelene)... May JARVIS, Denis Victor Mark... June JEE, Kwan Hoh... September JEFFERY, Ann Louise... June JEFFREY, Laura Virginia... October JESSOP, Donna Christine... September JODREY, Blaine M.... October JOHNSON, Joseph Martin... June JOHNSON, Josephine... September JOHNSON, Leona Addie... May JOHNSON, Susan Diane... October JOHNSON, Thora Peninnah (aka Thora Penninah Johnson)... August JOHNSTON, Agnes Scott... June JOHNSTON, Dorothy Mildred... October JOHNSTON, Ethel Mary... May JOHNSTONE, Thomas Abner... July JOLLOTA, Carmen Eldon... July JOLLYMORE, Gwendolyn C.... June JONES, Bonita Ann... September JORDAN, Joseph Larkin... May JOUDREY, Lillian Irene... June JOUDREY, Nora Matilda... July JUDGE, Jack Wallace... September KAISER, Beatrice Eileen... July KALBFLEISCH, June Winnifred... August KARREL, Evangeline Bessie... June KAULBACH, John Robert... May KAVANAUGH, Anita Aimee... October KAY, Harold Arthur... July KEAN, Leo Douglas John (aka Leo D. Kean)... September KEDDY, Hazel Louise... May KEDDY, Michael Ralph... May KEDY, Wayne Clyde... June KEELER, Ernest Malcolm... June KEELING, Florence Catherine... September KEITH, Geneva Garneta... August

William Flint's Descendants. Helen E. Turner

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

More information

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

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

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

More information

Family Tree for John Nutbrown born 1643c.

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

More information

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

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

More information

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

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

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

St. Andrew s Presbyterian Cemetery

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

More information

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

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER Nova Scotia Published by Authority Part I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 4, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

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

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

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Descendants of 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

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

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

Francis Marion Crooks Descendants

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

More information

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

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

More information

KIEFER FAMILY TREE INDEX

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

More information

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST Nova Scotia Published by Authority Part I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 2, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

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

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

More information

Descendants of: Page 1 of 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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

More information

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 2, 2016 ORDER IN COUNCIL 2016-59 DATED FEBRUARY 29, 2016 The Governor in Council is pleased to appoint,

More information

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

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova

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

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

Family 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

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

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

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 Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

Descendants of 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

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

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

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

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

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

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

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

Register Report for Philip KIMMEL

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

More information

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

Finis Creek Negro Cemetery Inquire and please, ask for permission to enter private property. Civil Township: Salt Fork in Saline County Quadrant Map: To Be Determined General Location: Marshall Congressional

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

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

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

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

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

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

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

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

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

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

More information

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

Descendants of Needham Bedingfield

Descendants of Needham Bedingfield Descendants of Needham Bedingfield Generation No. 1 1. NEEDHAM 1 BEDINGFIELD was born 1779 in E./Raleigh, Wake, North Carolina, and died Aft. 1850 in Heard City, Georgia. He married MARY N. ROGERS. She

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

SUMMARY OF MEMORIAL INSCRIPTIONS RST

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

More information

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

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

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

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

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

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

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

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

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

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

More information