PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Size: px
Start display at page:

Download "PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 20, 2009 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at Poplar Street, Glace Bay, Nova Scotia, has been registered under the Land Registration Act in whole or in part on the basis of adverse possession, in the name of Raymond Joseph Young and Cynthia Anne Matheson. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below. TO: Name of last title holder / the heirs of Raymond Joseph Young and Cynthia Anne Matheson / other unknown person(s) who may be the last known owner(s) of the property as shown on the records at the Registry of Deeds. DATED at Glace Bay, Nova Scotia, this 11 th day of May, William R. Burke Crosby Burke & MacRury 38 Union Street Glace Bay NS B1A 5V1 Phone: ; Fax: Lawyer for registered owner(s) 1119 May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Atlantic Cruise Ship Services Limited for Leave to Surrender its Certificate of Incorporation 829 NOTICE IS HEREBY GIVEN that Atlantic Cruise Ship Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 20, Kimberly Bungay / Stewart McKelvey Solicitor for Atlantic Cruise Ship Services Limited 1154 May IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Application of August Nine Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that August Nine Inc., a body corporate under the laws of the Province of Nova Scotia, with registered office at Halifax, in the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of August Nine Inc. and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 13 th day of May, May J. Brian Charlton Barrister & Solicitor Solicitor for August Nine Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and -

2 830 The Royal Gazette, Wednesday, May 20, 2009 IN THE MATTER OF: An Application by Camp Systems Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Camp Systems Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 20, Kimberly Bungay / Stewart McKelvey Solicitor for Camp Systems Canada ULC 1142 May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., and - IN THE MATTER OF: An Application of Coventry Place Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Coventry Place Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 19 th day of May, May Anthony L. Chapman Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Maritime Travel Air Charters Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Maritime Travel Air Charters Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 20, Kimberly Bungay / Stewart McKelvey Solicitor for Maritime Travel Air Charters Ltd May FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Mandy Penney of 15(d) Barnard Street in Yarmouth, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Madison Rose Dalton to Madison Rose Penney. DATED this 4 th day of May, May FORM A Mandy Penney (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Lisa Anne Stone of 15 Parkmoor Avenue in Halifax, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from Brody Stone Evans to Brody Maurice Stone b) from Chase Zachary Evans to Chase Zachary Stone. DATED this 15 th day of May, May FORM A Lisa Stone (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Mary Leah Macdonald of 2494 Creighton Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Mary Leah Macdonald to Mary Leah Macdonald Ledger. DATED this 12 th day of May, Mary Macdonald (Signature of Applicant)

3 The Royal Gazette, Wednesday, May 20, May FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Alessandra Nicole Palmer of 24 Princeton Lane in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Alessandra Nicole Palmer to Alessandra Nicole Piper. DATED this 8 th day of May, May FORM A Alessandra Palmer (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Douglas Stephen Gerald Sutton of 2494 Creighton Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Douglas Stephen Gerald Sutton to Douglas Stephen Gerald Ledger. DATED this 12 th day of May, May FORM A Douglas Sutton (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Tanya Dawn Habib of 2980 Connaught Avenue in Halifax, in the Province of Nova Scotia as follows: To change my minor unmarried children s names: a) from William Anthony Taylor to William Anthony Taylor-Habib b) from Christopher Ryan Taylor to Christopher Ryan Taylor-Habib. DATED this 14 th day of May, May Tanya Habib (Signature of Applicant) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Granville Marvin Leopold, Deceased Proof in Solemn Form Application Notice of Application (S.64(3)(a)) The applicant, Pauline Victoria Leopold, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, for Proof in Solemn Form to be heard on June 4 th, 2009, at 9:30 a.m. The affidavit of Pauline Victoria Leopold in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED April 27, Allen C. Fownes Lawyer for Applicant Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Telephone: (902) ; Fax: (902) acfownes@novascotialaw.com 1064 May (3iss)

4 832 The Royal Gazette, Wednesday, May 20, 2009 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Ivan Zivanovic, Deceased Notice of Application (S.64(3)(a)) The applicant, THOMAS IVAN ZIVANOVIC, of 283 Preakness Crescent, Fall River, Halifax Regional Municipality, Nova Scotia, B2T 1W8, appointed the Executor and Trustee, and also named as a beneficiary, of and under the Will of Ivan Zivanovic, dated March 6, 2006, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, to prove the Will of Ivan Zivanovic in solemn form, to be heard on Thursday, the 11 th day of June, 2009, at 2:00 p.m., Atlantic Daylight Savings Time. The affidavit of Thomas Ivan Zivanovic in Form 46, and the affidavit of Christian Collins and Belinda Goodwin-Collins in Form 2, 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. 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 April 23, B. William Piercey, QC Solicitor for the Applicant Quackenbush, Thomson & Robbins 2571 Windsor Street Halifax, Nova Scotia B3K 5C4 Telephone: (902) Fax: (902) bpiercey@qtrlaw.com 1012 May (3iss) NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of DOUBLE DECKER TOURS INCORPORATED to amend Motor Carrier License No NOTICE OF APPLICATION TAKE NOTICE THAT Double Decker Tours Incorporated of P. O. Box 512, Station M, Halifax, Nova Scotia, B3J 2R7, has applied to the Nova Scotia Utility and Review Board (the Board ) on May 8, 2009, under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2346, as follows: RATES, TOLLS AND CHARGES: (1) Amend Schedule D by adding the following proposed Rates, Tolls and Charges to the Motor Carrier License: 4. Rates for passenger motor coaches: Per/km $ 2.25 Daily Rate - 5 hours or over $ Minimum rate up to 4 hours 59 minutes $ Waiting time per hour $ Airport transfer (one way between Halifax Regional Municipality and Airport or the reverse) $375.00

5 The Royal Gazette, Wednesday, May 20, Driver meals and accommodations on overnight charters unless supplied by the customer: Meals: Hotel: $ per day $ per night Cancellation Charge: Charter bookings cancelled within 30 days prior to departure are subject to a cancellation charge of $ per bus. Whichever is greater of the above shall apply. All rates are plus HST. Charter Rates for Krystal Coach: Per/Km Per Day (8 hrs) Per Hour Minimum Charge (miniumum 3 hrs) Layover Rate per day Cancellation Charge Drivers accommodations if overnight $1.95 $ $75.00 $ $ $ $ Tolls, Ferries etc. extra Whichever is greater of the above shall apply. HST extra 5. One Way to and from Stanfield International Airport $21.00 For Airport Employees (each way) $ 8.00 Book of Ten Employee Tickets $72.00 Group Tour Rates and Voucher Rates $18.00 per passenger (all inclusive of HST) Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 10 th day of June, 2009, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 13 th day of May, May (2iss) DOUBLE DECKER TOURS INCORPORATED Name of Applicant FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION OF DOUBLE DECKER TOURS INCORPORATED to amend Extra-Provincial Operating License No. X 2478 NOTICE OF APPLICATION TAKE NOTICE THAT DOUBLE DECKER TOURS INCORPORATED of P. O. Box 512, Station M, Halifax, Nova Scotia, B3J 2R7 has applied to the Nova Scotia Utility and Review Board (the Board ) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2478 as follows:

6 834 The Royal Gazette, Wednesday, May 20, 2009 RATES, TOLLS AND CHARGES: (1) Amend Schedule D by adding the following proposed Rates, Tolls and Charges to the Extra-Provincial Operating License: 2. Rates for 47 passenger motor coaches: Per/km $ 2.25 Daily Rate - 5 hours or over (10 hrs. maximum) $ Minimum rate up to 4 hours 59 minutes $ Waiting time per hour $ Driver meals and accommodations on overnight charters unless supplied by the customer: Meals: Hotel: $ per day $ per night Cancellation Charge: Charter bookings cancelled within 30 days prior to departure are subject to a cancellation charge of $ per bus. Charter Rates for Krystal Coach: Per/Km Per Day (8 hrs) Per Hour Minimum Charge (miniumum 3 hrs) Layover Rate per day Cancellation Charge Drivers accommodations if overnight $1.95 $ $75.00 $ $ $ $ Tolls, Ferries etc. extra Whichever is greater of the above shall apply. HST extra Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 10 th day of June, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 13 th day of May, May (2iss) DOUBLE DECKER TOURS INCORPORATED Name of Applicant FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of PERRY RAND TRANSPORTATION GROUP LIMITED to amend Motor Carrier License No. 595

7 The Royal Gazette, Wednesday, May 20, NOTICE OF APPLICATION TAKE NOTICE THAT PERRY RAND TRANSPORTATION GROUP LIMITED ( Perry Rand ) of P.O. Box 10, Waterville, Nova Scotia, B0P 1V0, has applied to the Nova Scotia Utility and Review Board (the Board ) on May 8, 2009, under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 595, as follows; VEHICLES: (1) Amend Schedule E by adding the following vehicle to provide services under Schedule F at the existing rates: one (1) 48 passenger, 1995 International, Serial No. 1HVBBACNOSH (2) Amend Schedule E by adding the following vehicles to provide services under Schedule F : two (2) 39 passenger, 2009 Chevrolet Tourliner Serial No s: 1GBG5V1919F and 1GBG5V1909F RATES, TOLLS AND CHARGES: Seating Capacity 39 pass Deluxe Semi- Coach Base Rate Daily Rate Hourly Rate Deadhead Rate Minimum Rate per km 10 hrs per km 4 hrs or less Waiting Time per hr after 2 Layover Day $2.25 $ $90.00 $2.00 $ $80.00 $ Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 10 th day of June, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 11 th day of May, May (2iss) PERRY RAND TRANSPORTATION GROUP LIMITED Name of Applicant FORM 17A NSUARB - PAM NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, and- IN THE MATTER OF THE APPLICATION of PERRY RAND TRANSPORTATION GROUP LIMITED to amend Extra-Provincial Operating License No. X 1078 NOTICE OF APPLICATION

8 836 The Royal Gazette, Wednesday, May 20, 2009 TAKE NOTICE THAT PERRY RAND TRANSPORTATION GROUP LIMITED ( Perry Rand ) of P.O. Box 10, Waterville, Nova Scotia, B0P 1V0, has applied to the Nova Scotia Utility and Review Board (the Board ) on May 8, 2009, under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra Provincial- Operating License No. X 1078 as follows; VEHICLES: (1) Amend Schedule E by adding the following vehicles to provide services under Schedule F : two (2) 39 passenger, 2009 Chevrolet Tourliner Serial No s: 1GBG5V1919F and 1GBG5V1909F RATES, TOLLS AND CHARGES: (1) Amend Schedule D by adding: Seating Capacity 39 pass Deluxe Semi- Coach Base Rate Daily Rate Hourly Rate Deadhead Rate Minimum Rate per km 10 hrs per km 4 hrs or less Waiting Time per hr after 2 Layover Day $2.25 $ $90.00 $2.00 $ $80.00 $ Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Unless the Board, on or before 4:00 p.m. on Wednesday the 10 th day of June, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette. DATED at Halifax, Nova Scotia this 11 th day of May, May (2iss) PERRY RAND TRANSPORTATION GROUP LIMITED Name of Applicant CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

9 The Royal Gazette, Wednesday, May 20, CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing MILES, Roy Arthur Wolfville, Kings County June :00 a.m. Place of Closing at the Court of Probate Justice Centre 87 Cornwallis Street Kentville Registrar or Deputy Registrar Susan Campbell-Baltzer May (5iss) ESTATE NOTICES 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 ALLEN, Arlie Owen East Preston Halifax Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) Marie Graham 8 John Cross Drive Lake Echo NS B3E 1M5 and Stanley Giles 126 Astral Drive Dartmouth NS B2V 1B5 (Exs) Solicitor for Personal Representative Date of the First Insertion W. Mark Penfound, QC Ritch Durnford Barrington Street Halifax NS B3J 3K8 BAYERS, Avon Norman (Sr.) East Lawrencetown Halifax Regional Municipality April Myrna Lillian Bayers (Ex) 2041 Crowell Road East Lawrencetown NS B2Z 1N9 David S. Johnson, QC Suite 27, West End Mall 6960 Mumford Road, 2 nd Floor Halifax NS B3L 4P1 BELL, Peter Howard Bush Island, Lunenburg County April John Martin Bell (Ex) RR 1 Petite Riviere NS B4V 5Z9 R. Andrew Kimball 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9

10 838 The Royal Gazette, Wednesday, May 20, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BEVERIDGE, Helen Wilson Truro, Colchester County May Personal Representative Executor (Ex) or Administrator (Ad) Margaret Swan 94 Burnyeat Street Truro NS B2N 4R1 and George White c/o Patterson Law 10 Church Street, PO Box 1068 Truro NS B2N 5B9 (Exs) Solicitor for Personal Representative Date of the First Insertion George L. White, QC, TEP Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 BLADES, Charles Alfred Oak Park, Shelburne County May Robert Lem Eugene Crowell (Ex) 617 Oak Park Road Oak Park NS B0W 1E0 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 BOUDREAU, Delora G. Wedgeport, Yarmouth County May Donald M. Boudreau (Ex) 47 Indian Tree Lane Reading, Massachusetts USA Richard W. P. Murphy Pink Star Murphy Barro 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 BROCKE, John Gary Joseph Waterville, Kings County April Anna Gardner (Ad) 1181 Russia Road, RR 3 Waterville NS B0P 1V0 Brian F. Bailey Bailey & Associates Portland Street Dartmouth NS B2Y 1H4 COFFIN, Shirley Rosemonde Davis Bedford, Halifax Regional Municipality March Susan Elizabeth Coffin Kenney (Ex) 15 Carlina Court Halifax NS B3S 1N4 Robert G. Cragg 2625 Joseph Howe Drive, Suite 10 Halifax NS B3L 4G4 COMEAU, Michael Gerald Paul Halifax, Halifax Regional Municipality May Philip Gordon Comeau (Ex) 6044 Cunard Street Halifax NS B3K 1E4 Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 CREASE, Margaret S. Halifax, Halifax Regional Municipality May Jacques Desrosiers 1675 Cambridge Street Halifax NS B3H 4A5 and James W. Hackett On behalf of The Canada Trust Company 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 (Exs) Louis J. Matorin Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 D ENTREMONT, Mary Alice Nakile Home for Special Care Glenwood, Yarmouth County May Jean Alfred Surette (Ex) Box 23 RR 2 Tusket NS B0W 3M0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0

11 The Royal Gazette, Wednesday, May 20, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DIXON, Lilian Winifred Windsor, Hants County May Personal Representative Executor (Ex) or Administrator (Ad) Kathryn Anne Archibald (Ex) 8 Bobbitt Drive St. Croix NS B0N 2E0 Solicitor for Personal Representative Date of the First Insertion Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 FERNANDEZ, Julia Armas (Ezcurra) San Juan, Buenos Aires, Argentina May Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Shannon Ingraham-Christie Public Trustee PO Box 685 Halifax NS B3J 2T3 FROTTEN, Raymond John Villa St. Joseph, Dayton Yarmouth County April Anne Doucette Box 346, RR 3 Tusket NS B0W 3M0 and Michael Frotten Gavelton, RR 1 Tusket NS B0W 3M0 (Exs) GAUDET, Ernest Joseph Halifax, Halifax Regional Municipality May Melvin Gaudet (Ex) 8 Clipper Court Bedford NS B4A 4A8 Mark F. Dempsey 84 Dufferin Street Bridgewater NS B4V 2G3 GHENT, Joan Mary Dartmouth Halifax Regional Municipality May Pauline Ghent Nickerson 1044 Camperdown Road Camperdown NS B4V 6S9 and Karen Linda Ghent 56 Symonds Street Dartmouth NS B3A 3L7 (Exs) Maurice G. McGillivray, QC Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 HATHERLY, Donald Henderson Granville Centre, Annapolis County May Vernon Jaffray Rice (Ex) c/o Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Chris K. Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 HUBLEY, Ronald LeRoy Kingston, Kings County April Lynette Starr Loomer (Ad) 1439 Marshall Road Kingston NS B0P 1R0 Jennifer L. Young 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 ISAACS, Renee Northwood Manor, Halifax Halifax Regional Municipality April Milton Isaacs (Ex) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1

12 840 The Royal Gazette, Wednesday, May 20, 2009 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacGILLIVRAY, Hugh Douglas Sydney Cape Breton Regional Municipality May Personal Representative Executor (Ex) or Administrator (Ad) William Harold MacGillivray (Administrator with Will Annexed) 1 Diana Grace Avenue Dartmouth NS B2W 6A2 Solicitor for Personal Representative Date of the First Insertion Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 MacLEAN, Kathleen Jessie Dartmouth Halifax Regional Municipality May Marion Devona MacGougan 105 Baker Drive, Apt. 316 Dartmouth NS B2W 0E7 and Marlene Ella Palmer 9 Chris Evan Drive Dartmouth NS B2Z 1J3 (Exs) R. Ritchie Wheeler 18 Carlson Court Dartmouth NS B2W 5X8 MARCHAND, John Wayne Hubbards, Halifax Regional Municipality May Denise Dorton (Ex) Greenpark Close Halifax NS B3S 1R5 Erin O Brien Edmonds, QC Burchell MacDougall Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 McKINNON, Anne Marie Harbour Station Seniors Centre, Sydney Cape Breton Regional Municipality December Anita Campbell (Ex) c/o Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 Derek E. Vallis Charlton / Vallis Suite 518 Cogswell Tower 2000 Barrington Street Halifax NS B3J 3K1 McLAREN, Letitia Erma Pictou, Pictou County May Murray Stanley McLaren (Ex) 68 Atlantic Avenue PO Box 317 Pictou NS B0K 1H0 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 MICHEAU, Catherine Winnifred Halifax, Halifax Regional Municipality May Eric John Oakley (Ex) 628 Ketch Harbour Road Portuguese Cove NS B3V 7K7 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 PROUTY, Theda Ileene Pubnico Head, Yarmouth County August Phillip Carl Prouty (Ex) 95 Highway 335 Pubnico Head NS B0W 2W0 Gregory D. Barro Pink Star Murphy Barro PO Box 580 Yarmouth NS B5A 4B4 ROSS, Mary Alice Blue Mountain, Pictou County March Gerald A. Cameron (Ex) PO Box 181 Trenton NS B0K 1X0 Frank E. DeMont Daley DeMont 133A Provost Street New Glasgow NS B2H 2P6

13 The Royal Gazette, Wednesday, May 20, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, Sarah Isabelle (Belle) Inverness, Inverness County April Personal Representative Executor (Ex) or Administrator (Ad) Wayne Smith (Ad) 19 Park Lane Whidden Trailor Court Antigonish NS B2G 1N5 Solicitor for Personal Representative Date of the First Insertion Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 SMITH, Shirley Ramona East Wallace, Cumberland County May William E. Smith 494 Horton Point Road East Wallace NS B0K 1E0 and Richard L. Smith RR 2 Malagash NS B0K 1E0 (Exs) Vernon B. Hearn 710 Prince Street PO Box 1128 Truro NS B2N 5H1 SPENCE, Ethel Mae Windsor, Hants County May Dorothy E. Howard 2057 Maple Court Coldbrook NS B4R 1C2 and Ernest M. Spence RR 1 Ellershouse NS B0N 1L0 (Exs) Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 WHETMORE, Roy Harris Bedford, Halifax Regional Municipality May Margaret (Peggy) LaCroix (Ex) 295 Summer Field Way Dartmouth NS B2W 6M8 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details) AALDERS, Jarold Ray... April ACKLES, Audrey Marie... January ADAMS, Mark Robert...December AGNEW, Bonnie F... January AGOMBAR, Robert Henry... January ALFRED, Robert Edward... April ALLEN, Earl Benjamin... April ALMON, Daniel William, P.Eng...December ALPAUGH, Joseph William...May AMIRAULT, Simon Peter... January ANDREWS, Theresa May...February ANTHONY, Phyllis M.... March ARAL, Oya Zekiye... November ARCHIBALD, Orrin Ralph...May

14 842 The Royal Gazette, Wednesday, May 20, 2009 ARCHIBALD, Roland Fraser...February ARENBURG, Doris Marie... November ARENBURG, Maurice James...December ARKLIE, Angus James...December ARMSTRONG, Helen Elizabeth... March ARTHUR, Heather...December ASHBY, George Albert... March ASHLEY, Sheldon Duane... March AUCOIN, Albert... November AUSTIN, Gilbert Walter... November AVERY, David Clarence...February AVERY, Dorothy Christina...February AVERY, Harry Anthony... April AVERY, Linda Dianne... January BAGNELL, Graham Cecil... January BAILEY, Pamela Haroldene... March BAILLIE, Victor Walter...February BAILLY, Mary Stewart... November BALTZER, Betty Ann...December BARDON-DOWNIE, Joan Marguerite... March BARKER, May Priscilla... January BARKHOUSE, Agnes Clara... November BARKHOUSE, Nova Leona... November BARLEY, Edward Thorneycroft...February BARTEAUX, Judith Ann...May BARTLETT, Raymond Alvin... November BASSO, Eugene... March BATES, Amy Pauline Vivian... November BATES, Helen Grace...December BATES, Rawleigh Floyd... April BAULD, Barbara...February BAYNE, Essie May... March BEALS, Howard Leroy... January BEAUSEJOUR, Millard W...May BEAVER, Edward Milton...May BEAZLEY, James Richard...December BEED, Ethel Margaret...February BÉLANGER, Joseph Roger... January BELLEFONTAINE, Stephen John... April BENJAMIN, Brian A.... April BENNETT, Vianne Darlene... April BENOIT, Arthur Joseph... November BENOIT, Jean Claude... March BERESFORD, John Eric...May BERRINGER, Walter Bradford... January BERRY, Herbert Lawrence... April BERRYMAN, James Sharples... March BEST, Raymond Arthur... January BEYER, John A.... March BILGEN, Virginia L...February BISHOP, Florence Eileen... March BISHOP, Frances Mary... January

15 The Royal Gazette, Wednesday, May 20, BISHOP, William Lawrence St. Clair...February BISSON, Barbara...December BLACK, Grace Winnifred... April BLACKBURN, William Charles... March BLACKIE, Willena... March BLACKMAN, George Alexander...May BLACKWELL, Miriam Irene... January BLAGDON, Philip Harold... January BLAIR, Eva Frances... April BLAKENEY, Claudia Rose... April BLANCHARD, Lawrence Ambrose... April BLENUS, Ralph E.... March BLUME, Hans-Henning...May BOATES, Olive Blanche... January BOLIVAR, Althea Gertrude...December BOLIVAR, Kathleen Louise... March BOLLIVAR, Lawrence R...May BONNELL, Edwina Marcella...December BONVIE, Sarah Margaret...February BOOTH, Marjorie...February BORDEN, Gary Burton... March BOUCHER, Edna Muriel... April BOUCHIE, Leonard William... January BOUDREAU, John Albert... November BOUDREAU, Marion Irene...December BOUTILIER, Edgar Arthur...December BOUTILIER, Hilda Irene...December BOWERING, Ruby Olive... March BOWIE, Ellen Irene...May BOWLBY, Edna Muriel...February BOWMAN, Rita Catherine... April BOYD, Charles Alexander...December BOYD, Donald David...February BOYD, Ivan David... April BRADLEY, Dorothy Mary... November BRANNEN, E. Norman... April BRANNEN, Roseland Irene...December BREIMER, Helen Henrietta... April BRIAND, Frank Leo... January BRIMICOMBE, Pansy Anna Jane...February BROOKS, Irvin Ellis... April BROWN, Clarence Archibald... April BROWN, Doreen Joyce Samler... April BROWN, Frederick Joseph...February BROWN, James Edward... January BROWN, Lenore E... April BROWN, Marilyn Joan Lois... April BROWN, Rosamond Edith...February BROWN, Sarah... March BROWNING, Elizabeth Mary... April BRUCE, Louise Cornelia... March BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage)...December

16 844 The Royal Gazette, Wednesday, May 20, 2009 BUDGELL, Clara... April BURDOCK, Joan Ewing... April BURKE, Donald Joseph... January BURNS, Dora Lenore...December BURTON, Lillian Effina...December BUTLER, Harold Arthur...December BYARD, Mildred Beatrice...February CAMERON, Barry Winston... November CAMERON, Bruce St. Clair...December CAMERON, Hilda Margaret... November CAMERON, Isabelle Anne (Annabelle Cameron)... November CAMERON, Roderick St. Clair...May CAMERON, Ruth Lillian...December CAMPBELL, Charles Jewel... March CAMPBELL, Gwendolyn Gertrude... March CAMPBELL, Hugh James Raphael... January CAMPBELL, John Brown, III...December CAMPBELL, Leo...February CAMPBELL, Michael Leon... January CANFIELD, Joseph L...December CARIGNAN, Marilyn Elaine... January CARPENTER, Frances Whitman...May CARRIGAN, Ione Isabel...December CARROLL, Louise Kathleen... March CARTWRIGHT, Kenneth George... April CARVER, Edna Althea...December CARVERY, Maureen Marie... April CHAPMAN, Kenneth William... April CHERRY, Richard H....December CHIASSON, Florence Irene...December CHIASSON, Leo H... November CHISHOLM, Helen Martina...May CHISHOLM, Jean Phyllis... March CHISHOLM, Patricia (aka Catherine Anne Patricia Chisholm)... April CHISHOLM, Paul Malcolm... April CHISHOLM, William A....February CHUTE, Edith Fern... January CIPAK, Michael... March CLAFLIN, Edwin Forrest...May CLARK, Doris Elizabeth...February CLARK, Raymond... March CLARKE, Dora Hazel... April CLELAND, Elizabeth Joan...December CLEVELAND, Grover Norman... November CLOONEY, Russell Thomas...February CLOWATER, Harold Ernest... March CLOWATER, Harold Kevin... April CLYBURNE, Frances Lillian... January CLYBURNE, Kenneth Neil... April COADIC, Helen Gertrude... January COADY, Agnes Judith...December COCKBURN, Carmen Marie... January

17 The Royal Gazette, Wednesday, May 20, CODDINGTON, Theresa Marie Whitman... November CODY, Maurice P... March COE, Margaret Isobel...December COLEMAN, Deanna Bertha...December COLEMAN, Vernon Llewellyn... January COLLENS, Donald S....December COLLICUTT, Ambrose Winfield...May COLLINS, Nancy Jane... January COLP, Albert Raymond...December COLTER, Gerald Norman...December COMEAU, Arthur Joseph... April COMEAU, Bernard J. (a.k.a. Jacques Bernard Comeau)... March CONNELL, Linda Christine... January CONNERLEY, Phyllis K... April CONNOLLY, Gerald Francis George... March CONNOR, John... November CONRAD, James Robert... March COOK, Eunice Maude...December COOK, Lawrence Milford...February COOK, Walton W... April COOLEN, Gordon Burton Joseph...February CORKUM, Fredrick R. W...May CORKUM, Grace E... April CORKUM, Megan Joan... January CORMAN, James Harry...December CORMIER, Armand Gerard... March CORNWALL, John Lally...February COTTREAU, George Eloi... January COVEY, Kathleen Margaret... April COX, Roosevelt Hubert...December CRAIG, Donald Wilburn...December CRANE, Patricia Laura...February CREIGHTON, Dorothy Eleanor...February CRESINE, Jean Kathryn... November CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)... November CRIBBY, Frances Celeste...December CROOKS, Donald Herbert... January CROOKS, Robina... March CROUSE, Joan Allison...May CROUSE, Kathleen Alice... April CROUSE, Kendall Eugene... November CROUSE, Murray S.... April CROWE, Lloyd Frederick... November CROWE, Robert Freeman... January CSONTOS, Anna...February CUNNINGHAM, Daniel Leroy...February CUNNINGHAM, Donald Douglas... March CUNNINGHAM, Elizabeth Dorothy... March CUNNINGHAM, Patricia Ann... November CUNNINGHAM, Ruth Bernice... March CURRIE, Dorothy Agnes...February CURRIE, Duncan... January

18 846 The Royal Gazette, Wednesday, May 20, 2009 CURRIE, Joyce Barbara...May CURRY, Frederick George... March CURTIS, Edward Earl... April D ANDREA, Peter Patsy...February D ENTREMONT, Dorothy Evangeline...February D ENTREMONT, Pauline Ann...December DACEY, Marjorie Winnifred...February DALE, Jean Louise...May DALEY, Crawford... November DALRYMPLE, Bessie Elvira...February DANIELS, Peter Robert... November DAUPHINEE, Catherine...February DAVID, Mary Loretta...December DAVIES, Madeline Dorothy... March DAWE, Gordon William...December DAY, Alan A... March DAY, Reverend Robert Albert... January DE STE CROIX, Ena Grace... April DEARMAN, Medford...December DECHMAN, Mildred Logan...February DeCOSTE, Edna May...May DEGAUST, Patrick J.... March DELANEY, Daniel James... January DELANEY, James W...May DELANEY, Ronald Matthew...February DELOREY, Natalie Rose... January DELVECCHIO, Margaret...December DENISON, Murray Dale... March DENSMORE, Donovan Winslow...December DENT, Jessica...May DENTON, Clayton Ermin, Jr... November DESVEAUX, Georgette... November DETIENNE, Jessie... April DEVANNEY, Elsie...December DEVEAU, Adelaide...December DEVEAU, Benoit Ignace... March DEVEAU, Florence Winnifred...February DEVEAU, George Lawrence... November DEVEAU, Ralph...May DEWAR, Marilyn Ruth... January DICKEY, Pauline Kathryn... April DICKSON, Ezra Owen... March DIMOCK, Kenneth Eric... April DOANE, Margaret Archibald... November DONAHOE, Martha Louise...February DOREY, Evelyn Mae...December DOREY, Thomas Theodore...February DOUCET, Jessie Catherine... April DOUCETTE, Marie B. (a.k.a. Marie Bertha Doucette)...May DOUCETTE, Paul Andrew...December DOUMA, Atze... March DOUTHWRIGHT, Cecil Oscar...May

19 The Royal Gazette, Wednesday, May 20, DOWE, Lillian Jean... March DOWNEY, William... March DOYLE, Alison M...December DOYLE, Donna Lu... March DOYLE, Gerald Austin... March DROHAN, Allison Joseph... January DUFF, Fraser Cameron... November DUGAS, Lucie E... April DULONG, Albert Peter...February DULONG, Alma E.... November DULONG, Kenneth Joseph... November DUNCAN, George James...December DUNLOP, Doris Gertrude... April DUNLOP, Frances Mary Arseneau...May DUNLOP, Mary...February DUNN, Frances Margaret... March DUNSWORTH, Peter Joseph...December DURANT, Ella May...May DURHAM, Theresa Agatha...December DWYER, Aubrey... March DWYER, Jean Elizabeth... April DYKENS, Mildred Letitia... January EDWARDS, Mary Margaret... April EHLER, Eileen Isabel...February EISENER, Judson Franklyn... March EISENHAUR, Mary Jean... November EISNER, Maxwell K... March EISNOR, Marion E.... March ELLIOTT, Ronald Graham...February ELLIS, Carol Lorraine... March EMBREE, Mary Pearl...February EMIN, Joyce Elizabeth...February ERESUMA, Lee Louis... April EVANS, Colin John...February EVANS, David Bruce...February EVERETT, Lawrence Eddie...February EVERETT, Michael George...February EWING, Roselyn Catherine...December FAHIE, Virginia Eunice... March FALCONER, Cecil G... November FALT, William Grant... January FANCY, Ina Lucy... March FARRELL, Della Marie... March FAULKNER, Elizabeth (Bessie) Marie...December FEEHAN, Dolores Anne...December FEELY, Walter Cuthbert... April FERDINAND, Winston Everett...February FERGUSON, Daniel Gregory... January FEVENS, Lawrence Whitman... March FINCK, William Isaac... March FINLAYSON, Isabel Jean...December FISHER, Curtis Eugene...December

20 848 The Royal Gazette, Wednesday, May 20, 2009 FITZGERALD, John (Jack) Raymond... January FLASH, Dora G.... April FLEMING, Ira Lynds... January FLEMMING, Marion Kathleen... January FLORIAN, Joan Alice... March FORD, James Roger...December FORGERON, Verena Marie...May FOSTER, Harriett Elizabeth... January FOUGERE, Annette Ethel...December FRALICK, Eva Fannie... March FRANCIS, Arthur J.... January FRANCIS, Cleo Patricia...December FRANCIS, Gordon Calvester...February FRANK, Muriel J.... November FRANK, Oswald... April FRASER, Caroline Ethel... January FRASER, Eileen Agnes... April FRASER, Hazel L.... March FRASER, Janet Marie...February FRASER, Neil Clarence...December FRECHETTE, Michel Phillipe... March FULTZ, William Charles... April GAETZ, Forrest Dean...May GAFFRAN, Eric Richard...December GALBRAITH, Velma Bernice... April GALLANT, Susan Elizabeth...December GASKILL, Pamela Margurite... January GASPARAC, John Anthony...February GATES, Lillie Gladys...May GAUDET, Joseph Alfred...February GAUVREAU, Paul Augustin... November GAYNOR, Daniel Aaron... March GEORGE, Jean Bennett... March GERRARD, Winfield Murray...February GERRO, Lorne Vincent...May GHIZ, George Michael... March GIBB, Faye Roselle...December GIBSON, Wilma Elaine... March GIFFIN, Cyril K....February GIFFIN, Rita Mae... April GILLIS, Catherine... March GILLIS, Isabell... April GILLIS, John Michael... April GILLIS, Loretta Mary...December GLAUNINGER, Guenther (also known as Günther Glauninger and Günter Glauninger)... April GODFREY, Arthur Brenton... March GOODWIN, Laurena Alice... April GORDON, Sarah Ann... April GOULD, Lilyan Irene...February GOULDEN, Gail Elsie...December GOW, Frank Russell... March GRAHAM, Charles William...February

21 The Royal Gazette, Wednesday, May 20, GRAHAM, John Daniel... January GRAHAM, John James... January GRAHAM, Violet Carol... March GRANT, Brenda...December GRANT, Joseph William... March GRANT, Mabel Frances... April GRANT-STANKIEWICZ, Vivian Nora...December GRAVES, William Thomas...May GRAY, Maxwell Laurie...December GRAYLEY, Karl Milford... November GREALEY, Stella... April GREEK, Sheila Margaret... April GREENCORN, Laurier Ellsworth...May GREENE, Donald Kenneth...February GRIFFITH, Eileen... March GRIMM, Daphnee Malinda...February GUILLENA, Gwendolyn (Gwen) Lillian... March HABGOOD, Henry Walter...February HACHE, Colleen Ann...May HADDAD, David...May HADDAD, Mary Flora...December HAFEY, Charles Robert... March HALE, Lorne Burton... March HALL, Alan Dennison... January HALL, Lillian Maude (referred to in the Will as Maude Lillian Hall)... November HALLISEY, Ruth G.... March HALSE, Ernest George...December HAMM, Ada Iola...December HAMPDEN, Laurence Osborne... November HANSEN, Ada Meria... April HARNISH, Roy Wendell... April HARRISS, Victor Jackson... March HARTLING, Arthur Grant...May HARTLING, Lillian May...December HARVEY, Mabel Aileen...May HATCHER, Norman L.... November HATCHER, Shirley Anne... April HATTIE, Joseph Alexander... March HAWES, Gwendoline Muriel... March HAYDEN, Donald Edward... March HAYES, Guilford Roscoe...February HAYES, James Albert... January HAYES, Marianne Pauline...May HAYNES, Evangeline...May HAYWARD, George Michael... January HAYWARD, George Michael...December HEATON, Roderick Thomas...December HEBB, Mary Olding... March HEENAN, Reverend Joseph Gregory... November HEFFLER, Lillian Burnice...May HELPARD, Rae Louise...December HEMEON, Dora Elizabeth Jane...May

22 850 The Royal Gazette, Wednesday, May 20, 2009 HEMLOW, James Stanley...December HENSHAW, Harold Vaughan... March HEPPER, Christine Elizabeth... January HERMAN, Joyce Marie (a.k.a. Joyce Marie Murphy)...December HETHERINGTON, James Bruce...May HEWEY, Evelena... November HICKEY, Christina Ainslie... January HIGGINS, Alan Westcott... November HILL, Lillian Doreen... March HILLEJAN, Franz Heinrich...February HILLGROVE, Mary Magdalen... January HILLIER, George Arthur... November HILTZ, Brian Murray...December HILTZ, Charles Buck...February HIMMELMAN, Kermit Alvin...December HIMMELMAN, Pauline Vivian...December HINE, Donald Edwin... April HISCOE, Gladys Marguerite...February HODGSON, Ena May...December HOLLAND, Dr. James Gilbert... March HOLMAN, Ronald Murray...December HOMER, Frances S.... November HOOPER, Mora N....February HOPKINS, Alexander MacKenzie... April HORACKOVA, Magda Vera...December HOULIHAN, Geraldine Anne Agnes...December HUBBARD, Marilyn Julia...February HUBLEY, Marilyn Joyce... April HUDSON, Edwin Arthur...February HUGHES, Violet Ann...February HULL, Leah Dorothy...May HUNT, Vera Marie... April HUNT, William George...February HUTT, Keith Reginald...May HYLAND, Florence Marguerite... March INKPEN, Marian Veronica...December INNES, Ruby Louise...December IRELAND, Hugh Douglas...December IRVING, Charles John... November ISENOR, Darrell Charles... April ISSEKUTZ, Anne Marie...December JAGOSH, Jaloo A....February JAMAEL, Leona... March JAMESON, Beryl Reta...February JARVIS, Gifford Samuel... November JENNER, M. Pauline M....February JERRETT, John... January JESSOME, Chalmers... April JESSOME, Sylvester Joseph... March JEWERS, Roland Horace...February JOHNSON, Judith Carole...December JOHNSON, Tammy Lea... April

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

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 25, 2009 2009-138 A certified copy of an Order in Council dated March 23, 2009 The Governor in Council

More information

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009 2009-123 A certified copy of an Order in Council dated March 17, 2009 The Governor in Council

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

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 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

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

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

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

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

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

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

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

PART 1 VOLUME 218, NO. 28 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

PART 1 VOLUME 218, NO. 28 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 28 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 15, 2009 2009-322 A certified copy of an Order in Council dated July 9, 2009 The Governor in Council is

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 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

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

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT BURCHELL MACDOUGALL PROBATE, ESTATES AND THE LAND REGISTRATION ACT AN OVERVIEW Erin O'Brien Edmonds, Q.C. Suite 210, 255 Lacewood Drive Halifax, Nova Scotia B3M 4G2 Telephone (902) 445-2339 Facsimile (902)

More information

PART 1 VOLUME 218, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 218, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 3, 2009 2009-274 A certified copy of an Order in Council dated May 27, 2009 The Governor in Council is

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

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

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

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

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

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 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

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

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

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

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

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

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

More information

Descendants of William Staggs

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

More information

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

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

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

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

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

I VOLUME 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

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

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

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

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

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 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 1, 2015 PROVINCE OF NOVA SCOTIA OFFICE OF THE REGISTAR OF REGULATIONS AND ROYAL GAZETTE Notice of Retirement

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

Family 15 Chart ( 26 March 2008)

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

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

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

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

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

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14 Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family 1.0 Dorey, Philip Cyrus 1799-1863 m. 1829 Leet, argaret 1809-1.1 1.3 1.4 1.7 1.9 Dorey, George Wingate 1830-1898 Dorey, Joshua

More information

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

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

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

More information

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

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

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

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

UA45/6 Commencement Program

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

More information

Register Report for Sanford Jewell

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

More information

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 23, 2008 2008-18 A certified copy of an Order in Council dated January 22, 2008 The Governor in Council

More information

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2007 2007-156 A certified copy of an Order in Council dated March 21, 2007 The Governor in Council

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

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

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

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290 PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 W S PAINTER 1946 C ELLA PAINTER 10-23-1949 C DOROTHY H PAINTER CREMATED 4-30-1955 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 JOHN L PAINTER 6-3-1953 CHARLOTTA

More information

Descendants of : 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

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

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

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

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

More information

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

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

IN THE THIRD JUDICIAL DISTRICT COURT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH

IN THE THIRD JUDICIAL DISTRICT COURT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH Jason N. Dixon (11884) JDIXON LAW, P.C. 1155 N Canyon Street PO Box 842434 Hildale, UT 84784 Telephone: (435) 216-2084 jason@jasondixonlaw.com Attorney for the United Effort Plan Trust IN THE THIRD JUDICIAL

More information

Descendants of Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

More information

Cranna Family History 10

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

More information

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

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

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

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 18, 2008 2008-334 A certified copy of an Order in Council dated June 17, 2008 The Governor in Council

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

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

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

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

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

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

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

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 22, 2013 Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act As required by the

More information

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

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

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

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in

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

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

FILED. .;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA OCT CONTINENTAL RESOURCES, INC. POOLING CAUSE CD NO PAGE NO.

FILED. .;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA OCT CONTINENTAL RESOURCES, INC. POOLING CAUSE CD NO PAGE NO. PAGE NO.1 FILED OCT 262012.;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA I, AMENDED EXHIBIT "A" 1. Newfield Exploration Mid-Continent, Inc. One Williams Center, Suite 1900 Tulsa, OK 74172

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