PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Size: px
Start display at page:

Download "PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY"

Transcription

1 Nova Scotia Published by Authority PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 28, 2015 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at 61 Jenks Avenue, Parrsboro, Nova Scotia, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the names of Angela D. Willigar and Shane C. Willigar. 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 owners, noted below. To: Polly Johnson Koezur and the heirs of Polly Johnson Koezur DATED at Amherst, Nova Scotia, this 22 nd day of January, Brian S. Creighton Creighton Shatford PO Box 398, 14 Electric Street Amherst NS B4H 3Z5 Phone: ; Fax: brian.creighton@csdlaw.ca Lawyer for registered owners 160 January 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 January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Nova Scotia Company 164 January 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 January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Nova Scotia Company 165 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Axcan Nova Scotia 2 ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Axcan Nova Scotia 2 ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Axcan Nova Scotia 2 ULC 133 January

2 110 The Royal Gazette, Wednesday, January 28, 2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Axcan Nova Scotia 3 ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Axcan Nova Scotia 3 ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Axcan Nova Scotia 3 ULC 134 January IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended; - and - IN THE MATTER OF: The Application of Breiel Holdings Limited to Surrender its Certificate of Incorporation TAKE NOTICE that Breiel Holdings 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 January 21, Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Breiel Holdings Limited 135 January 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 Derco Aerospace Canada Co. for Leave to Surrender its Certificate of Incorporation DERCO AEROSPACE CANADA CO. 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 22 nd day of January, Karen M. Gardiner McInnes Cooper Purdy s Wharf Tower II Upper Water Street Halifax NS B3J 3R7 Solicitor for Derco Aerospace Canada Co. 150 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Infinity Transportation Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Infinity Transportation Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Infinity Transportation Canada Co. 132 January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nauss Brothers Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nauss Brothers Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, Charles S. Reagh / Stewart McKelvey Solicitor for Nauss Brothers Limited 163 January FORM 17 M06672 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and IN THE MATTER OF THE APPLICATION of ST MARGARET S BAY COMMUNITY TRANSPORTATION SOCIETY for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT St. Margaret s Bay Community Transportation Society of St. Margaret s Bay, Nova Scotia, made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on January 21, 2015, requesting to operate one (1) accessible multipurpose vehicle, with capacity for up to six (6) ambulatory passengers and three (3) passengers using wheelchairs, for the furnishing of the following Service and Areas: OPERATING AUTHORITY Schedule F:

3 The Royal Gazette, Wednesday, January 28, SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE - The transportation of any persons from the St. Margaret s Bay area (Highway 3 from Queensland in the west to Timberlea in the east, and along Highways 333 and 213 from Dover in the south to Pockwock Road in the north) to any point within the Province of Nova Scotia, one way or return. VEHICLES Schedule E: One (1) accessible multipurpose vehicle, with capacity for up to six (6) ambulatory passengers and three (3) passengers using wheelchairs RATES, TOLLS AND CHARGES Schedule D: Travel to destinations within the catchment area (St. Margaret s Bay): Zone 1 travel within 5 kms of the intersection of Highways 3 and 213 $4.00 one way Zone 2 travel beyond 5 kms of the intersection of Highways 3 and 213 $6.00 one way Travel to destinations outside the catchment area (St. Margaret s Bay): Return Trip $1.20 per km per passenger $3.75 per 15 minutes idle time One-way Trip $2.40 per km per passenger $3.75 per 15 minutes idle time Attendants: Ride free of charge Definitions: Idle Time refers to any period of time over (5) minutes (non-accumulative) between the scheduled pick-up time and the actual drop-off (for one way) or return time (for round trips) that the bus is idle. This includes time taken to load and unload a passenger, and wait time in cases where the bus and driver are waiting to provide return trip services. A single Idle Time charge will be divided between multiple passengers requiring the same stop for the same length of time. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Cases Evidence, and inserting Case Number M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, February 4, Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 26 th day of January Clerk of the Board NOTICE TO CREDITORS, HEIRS AND OTHER CLAIMANTS In the Matter of the Indian Act, R.S.C., CH. 1-5 and amendments thereto, and in the Matter of the Estate of Leonard Bernard, registration number of the Pictou Landing First Nations, deceased, who died on or about the 16 th day of September, 2014, in the Province of Nova Scotia, and who at the time of death had been ordinarily resident of Pictou Landing. NOTICE is hereby given pursuant to Section 8 of the Indian Estates Regulations; THAT ALL CREDITORS, heirs and other claimants having demands or claims against the estate of Leonard Bernard, who died on or about the 16 th day of September, 2014, are required to produce on or before February 11, 2015 to: Ryan Bernard RR 2, Box Abbey Lane Trenton NS B0K 1X0 their names and addresses, full particulars and evidence of their claims, statement of their accounts, and the nature of the securities (if any) held by them. AND TAKE FURTHER NOTICE that after the last mentioned date the Administrator will proceed to distribute the assets of the deceased among the parties entitled thereto, having regard ONLY TO CLAIMS FILED BEFORE THAT DATE or ANY LATER DATE determined by Ministerial Order; and the said Administrator will not be liable for the said assets or any part thereof to any person or persons whose claims notice was not filed by February 11, 2015 unless the Minister ordered it may be later received. DATED at New Glasgow, in the Province of Nova Scotia, this 10 th day of December, Ryan Bernard Signature of Executor 2769 December (8iss)

4 112 The Royal Gazette, Wednesday, January 28, 2015 LABOUR STANDARDS CODE MINIMUM WAGE ORDERS NOTICE OF ADJUSTMENTS In accordance with the following regulations made under Sections 50 and 52 of the Labour Standards Code, R.S.N.S. 1989, c. 246: (a) subsection 6A(1) of the Minimum Wage Order (General), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, (b) subsection 4A(1) of the Minimum Wage Order (Construction and Property Maintenance), N.S. Reg. 202/2003, made by Order in Council dated November 28, 2003, and (c) subsection 5A(1) of the Minimum Wage Order (Logging and Forest Operations), N.S. Reg. 5/99, made by Order in Council dated February 17, 1999, the Minister of Labour and Advanced Education, Kelly Regan, hereby gives notice that the minimum wages as calculated under those regulations are adjusted as follows: Minimum Wage Order (General) (as adjusted under subsection 6(2) of the regulations) Effective Date Class of Employees Rate per Hour April 1, 2015 Experienced $10.60 Inexperienced $10.10 Minimum Wage Order (Construction and Property Maintenance) (as adjusted under subsection 4(2) of the regulations) Effective Date Rate per Hour April 1, 2015 $10.60 Minimum Wage Order (Logging and Forest Operations) (as adjusted under subsection 5(2) of the regulations) Effective Date Class of Employees Rate April 1, 2015 Time workers $10.60 per hour Other workers $ per month DATED at Halifax, Nova Scotia, this 28 th day of January, Kelly Regan Minister of Labour and Advanced Education

5 The Royal Gazette, Wednesday, January 28, FORM 17A M06518 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of BANNOCKBURN TOURS LIMITED to amend Motor Carrier License No. P02178 AMENDED NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Bannockburn Tours Limited ( Bannockburn ) of Baddeck, Nova Scotia, made an Application, to amend Tour, Shuttle Service and Charter Rates in Schedule D of its Motor Carrier License No. P02178 ( License ), which was advertised in the Royal Gazette on December 3, 2014, unopposed, and Tour and Shuttle Rates were approved by the Board orally at a public hearing by conference call on January 21, 2015, during which Bannockburn advised it wished to review and subsequently provide clarifications on some anomalies in the requested Charter Rates, which were provided on January 22, 2015, and under the direction of the Board are re-advertised to show specific changes bolded, with no changes having been made to Additional Charges, Conditions and Definitions: D(3) Charter Services 15 passenger 18 passenger Live per km $1.30 $1.75 Deadhead per km $1.30 $1.75 Hourly rate $75.00 $ Minimum rate (2 hr or less) $ $ Daily maximum (8 hr) $ $ Wait time (after 2 hr) $40.00/hr $60.00/hr Layover $250.00/day $250.00/day A copy of the Application and related materials may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Cases & Evidence, and inserting Case Number M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 4 th day of February Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 26 th day of January Clerk of the Board

6 114 The Royal Gazette, Wednesday, January 28, 2015 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ABBOTT, Duke Charles Bedford, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Sheila Marie Kidd (Ex) Southgate Drive Bedford NS B4A 0B1 Solicitor for Personal Representative Date of the First Insertion Barry J. Mason Pressé Mason 1254 Bedford Highway Bedford NS B4A 1C6 ADIKPETO, Vivien Rodolphe Dartmouth, Halifax Regional Municipality November Hérvé Ghislain René Allidé (Ad) 25 Rue des Chapellenies Saint-Julien-de-Concelles France Suzanne L. Robichaud Newton & Associates Wyse Road Dartmouth NS B3A 1M9 ALLISON, Marjorie Joan LaSalle, Essex County, Ontario January Jill Margaret Allison (Ex) c/o Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 BALDWIN, Harold Earle Halifax, Halifax Regional Municipality January Susan Elaine Baldwin (Ex) Gladstone Street Halifax NS B3K 0C4 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 7075 Bayers Road, Suite 200 Halifax NS B3L 2C1 BENEDICT, Delbert Owen Canning, Kings County January Darrell Owen Benedict (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 BUCHANAN, Peter Moser River, Halifax Regional Municipality December Lesley Buchanan (Ex) Highway 7 RR 2, Moser River NS B0J 2K0 Maurice G. McGillivray, QC 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

7 The Royal Gazette, Wednesday, January 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CAMERON, Edmund James Dartmouth, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Gregory Allen Cameron (Ex) 143 Herman s Island Road Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion COMEAU, Greta Meteghan, Digby County January John L. LeBlanc (Ex) PO Box 519 Little Brook NS B0W 1Z0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 CURREN, Arthur Morton Halifax, Halifax Regional Municipality January Nancy E. Curren 41 Kearney Lake Road Halifax NS B3M 2S6 and Barbara H. Nickerson 94 Hampton Green Dartmouth NS B2V 1M1 (Exs) E. A. Nelson Blackburn, QC Blackburn English Bedford Highway Bedford NS B4A 3Y4 D ENTREMONT, Roland Bertin Lower West Pubnico, Yarmouth County January Lorne d Entremont and Audrey Stevens (Exs) 34 d Entremont Road PO Box 113 Lower West Pubnico NS B0W 2C0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 DeCOSTE, Edith Margaret (aka Margaret Edith DeCoste) Monastery, Antigonish County January Donna Marie McNutt (Ex) 619 Monastery Road PO Box 609 Monastery NS B0H 1W0 Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 DiFRANCESCANTONIO, Domenico Halifax, Halifax Regional Municipality December Silvio DiFrancescantonio (Ex) 58 Briarwood Drive Eastern Passage NS B3G 1B9 Jonathan T. Hughes Newton & Associates Wyse Road Dartmouth NS B3A 1M9 DOUMAKIS, Kyriakos Halifax, Halifax Regional Municipality December Garyfalia Doumakis (Ex) 6272 Windcrest Terrace Halifax NS B3L 1T2 Maureen Foley Ryan Bedford Law 1496 Bedford Highway, Suite 100 Bedford NS B4A 1E5 DUFF, James Gordon Halifax, Halifax Regional Municipality January David Kewok Man Yung 30 Scarlett Road Halifax NS B3M 1L1 and Mary MacCara Reid 12½ Quarry Road Halifax NS B3N 1X2 (Exs) Catherine S. Walker, QC Walker Law Inc Quinn Street Halifax NS B3L 3E6 GILES, Freda Marie Bedford, Halifax Regional Municipality January Edward Arthur Douglas Giles (Ex) 65 Giles Drive Bedford NS B4B 1B9 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1

8 116 The Royal Gazette, Wednesday, January 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GREEN, Margaret Theresa Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Darlene Burbridge (Ex) 2 Linden Lane Halifax NS B3R 1M9 Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 HARTIGAN, Rosalie Amanda Lockeport, Shelburne County January Michael Herbert Hartigan (Ad) 4167 Sandy Point Road Shelburne NS B0T 1W0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 HEBB, Wanda Marie Kentville, Kings County January Jacqueline Holly Langille (Ex) c/o Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 JONES, Eric Harry Halifax, Halifax Regional Municipality January Cynthia Lynn Copp (Ex) Larry Uteck Blvd. Halifax NS B3M 0G7 James R. Morris Morris Bureau Young Street Halifax NS B3K 5L2 MADER, William Charles Sydney, Cape Breton Regional Municipality January Robert Cunningham (Ex) Parkland Drive Halifax NS B3S 1S9 MARR, Flora Mae Lower Sackville, Halifax Regional Municipality December Deborah Ann Beard 26 Sonia Drive Lawrencetown NS B2Z 1L2 and Susan Ann Chater 52 Lansdown Avenue Oromocto NB E2V 4P3 (Exs) Barbara MacLellan Fall River Law Office 3161 Highway No. 2 PO Box 2038 Fall River NS B2T 1K6 MORRISON, Donald Ivan Sydney, Cape Breton Regional Municipality January Elizabeth Morrison (Ex) 38 Mercer Street Sydney NS B1N 2X7 Duncan MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 MURRAY, Duncan MacGregor Halifax, Halifax Regional Municipality January Alison Murray (Ex) 363 Soravren Avenue, Suite 406 Toronto ON M6R 3L1 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 NICKERSON, Alpheus Guy Charleston, Queens County November Allan Forest Nickerson (Ex) 90 Hillsview Drive Charleston NS B0J 2H0 Janus E. Naugler 109 Logan Road, Unit 1A Bridgewater NS B4V 3T3

9 The Royal Gazette, Wednesday, January 28, ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration POWER, William Joseph New Waterford, Cape Breton Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) Edward Vincent Power (Ex) 312 Irish Brook Road New Waterford NS B1H 3C4 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 SALSMAN, Evelyn M. Halifax, Halifax Regional Municipality January Richard Salsman 1671 Vernon Street Halifax NS B3H 3M9 and Evelyn Waller 1760 Connaught Avenue Halifax NS B3H 4C8 (Exs) Timothy C. Matthews Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 SHERMAN, Edmai Janinne New Minas, Kings County January Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 SPERRY, Irene Rosalie Pleasantville, Lunenburg County January Bayne Cecil Sperry 516 Huey Lake Road Mount Pleasant Lunenburg County NS B0R 1G0 and Valerie Irene Hirtle 24 New Cumberland Road Pleasantville Lunenburg County NS B0R 1G0 (Exs) Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 STARK, Allen Wayne Plympton, Digby County January Eric Stark (Ex) 7984 Highway 1 Granville Ferry NS B0S 1K0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 STEWART, Jeanne Winnifred MacKay Siding, Colchester County October Judylee Frances MacBurnie Highway 2 Central Onslow NS B6L 5C7 and Shaune Donil Stewart 28 Coburg Crescent Truro NS B2N 7J6 (Exs) Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 STRONG, Eileen Jean Deep Brook, Annapolis County January David Strong 1967 Glenmore Avenue Sherwood Park AB T8A 0X7 and Arthur Roach 1122 Ronlea Avenue Oshawa ON L1H 2X9 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

10 118 The Royal Gazette, Wednesday, January 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration THOMSON, Eileen Marjorie Halifax, Halifax Regional Municipality January Personal Representative Executor (Ex) or Administrator (Ad) John Leyburn Thomson (Ex) 6697 Quinpool Road Halifax NS B3L 4C1 Solicitor for Personal Representative Date of the First Insertion W. Mark Penfound, QC Ritch Durnford Barrington Street Halifax NS B3J 3K8 WILLS, Margaret Isabelle Saint John, New Brunswick December Anthony Scott Cosman 25 Prosser Court, Grand Bay Westfield NB E5K 3J5 and Marilyn Ann Barteaux 105 Dutch Point Road Hampton NB E5N 5Z2 (Exs) Kelly Mittelstadt Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 WILLS, Ralph Roy Saint John, New Brunswick December Anthony Scott Cosman 25 Prosser Court, Grand Bay Westfield NB E5K 3J5 and Marilyn Ann Barteaux 105 Dutch Point Road Hampton NB E5N 5Z2 (Exs) Kelly Mittelstadt Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 WILSON, Bradford Floyd Northwood at the Harbour, Halifax Halifax Regional Municipality January Catherine May Wilson (Ex) Larry Uteck Boulevard Halifax NS B3M 0E9 Philip Whitehead Whitehead & Associates Quinpool Road Halifax NS B3H 1A3 YORKE, Joseph William Westville, Pictou County July Phyllis Yorke (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 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) ABBOUD, Adnan Zahi... August ABRIEL, James Harold... August AINSLIE, Doris Mary Baker... October AL-MOLKY, Michael... October ALLAN, Dorothy Ellen Doty...September ALLEN, Daniel James... December ALLEN, Kathryn Diane...September ALLEN, Robert Donald... December ALLEN, Terry Lee... August

11 The Royal Gazette, Wednesday, January 28, AMIRAULT, Hubert Stanislaus... August AMIRAULT, Wilfred James... January ANDERSON, Elizabeth Wanda... August ANDERSON, Robert Fess...September ANDERSON, Rodena...September ANDREWS, Winifred Doreen...September ANDRIOPOULOS, Takis... October ANNAND, Roberta Estelle... August ANSORGE, Günter Erich Max... November ANTHONY, John Mark...September ARAB, Anne Catherine...September ARCHER, Raymond Michael... November ARCHIBALD, George David... January ARCHIBALD, Wayne Alexander... October ARMSTRONG, Michael Eugene... November ARNEAUD, Mary Bridget... November ARNOLD, Cyril Joseph... November ARPAT, Atilla... August ARTHUR, Agnes Graham... November ASH, Maurice Laverne... December ASHBURN, Darlene Marie (Tighe)... October ASHE, Janet Elizabeth...September ASHE, Norma Yvonne... December ATKINSON, Laurie Garfield... December ATWOOD, Kathleen Sharon... October ATWOOD, Kenneth John... October ATWOOD, Rodney Ashton... November AUCOIN, Wilfred... August AYLWARD, William Everett... August AYRES, Donald William... November BAIGENT, George William...September BAKER, Arthur Donald... December BAKER, Henrietta... October BAKER, Larry Ernest... November BALSER, Winona Eurene... August BANCROFT, James Douglas...September BANFIELD, Dorothy Elizabeth... October BANKS, Dwight Leslie... August BANKS, Hilda Irene... October BANNISTER, Catherine Florence... October BARCANT, Geoffrey...September BARKHOUSE, Florence Cecilia... October BARKHOUSE, Murray Fraser... October BARKHOUSE, Philip George... December BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)... July BARNETT, Frances Marion... October BARRIE, Alan Gordon... July BARRIER, Arthur Norman (aka Arthur Joseph Norman Barrier)... December BASTA, Magdy Nazeer... December

12 120 The Royal Gazette, Wednesday, January 28, 2015 BATES, Glenn P... December BATES, Heather Laura Mary... January BAUR, Elmer John... November BAXTER, Anne Gertrude... December BAXTER, George... December BAXTER, Linda Mae... October BEALS, Amos... August BEATTY, Patrick James H...September BEAVER, Kenneth James... October BELL, Kayleen Margaret... July BELLEFONTAINE, Joseph Ralph... October BENEDICT, Lewis... December BENEDICT, Ronald Noel... October BENNETT, Allane Veronica... October BENNETT, Marie Vivian... July BENNETT, Rena Helen Fulton... October BENNETT, Shirley... December BENT, Joann Evelyn... October BENTLEY, Lorne Michael... November BERNARD, Leonard(cancelled - published in error)... November BETHUNE, Elsie Irene... December BEUREE, Harold Thomas... January BEVIS, Ruth Leonie... December BIRD, Doris M.... November BLACK, James...September BLACKBURN, Mildred Joyce... December BLACKWOOD, Sarah Ellen... August BLAINE, Elsie May... December BLAKE, Andrea Marie... August BODNAR, Alex Roger (aka Alexander Roger Bodnar)... January BONNER, Thomas Phillip... August BORGAL, Edna Elizabeth... December BOUDREAU, Gordon Joseph... December BOUTILIER, Daisy Clara Beatrice... October BOUTILIER, Daniel Burton... November BOUTILIER, Eleanor Anne... December BOUTILIER, Meta Jane... December BOWEN, Olivia... January BOWER, Dianne Grace... November BOWER, Manus Gerald... October BOWER, Ralph Clayton... November BOYD, Dorothy Roberta... October BOYD, Edward B.... January BRAGAN, James Harris...September BRANNEN, Shurben Lowell... October BRENTON, John Frederick (one month estate)... January BRENTON, Phyllis Ann (referred to in the Will as Phyllis A. Brenton)... January BRIGGETTE, Peter Abraham...September BRITTON, Douglas William... December

13 The Royal Gazette, Wednesday, January 28, BROOKHOUSE, Herbert Gowin... August BROWN, AudreyEvangeline... January BROWN, Daniel Gerard... October BROWN, Geraldine Hazel... December BROWN, Jeanette M....September BROWN, Margaret Frances... December BROWN, Mary Elizabeth... August BROWN, Ronald... January BROWN, Suzanne Marie... November BRUCE-WILLIAMS, Betty... August BRYDGES, Ada Irene... November BUCHAN, Rita Madeline... December BUFFETT, Pearl Elizabeth... December BULL, Margaret E.... August BUNDY, Byrl Raymond... December BURGESS, Marguerite Elizabeth...September BURGESS, Maureen Doreen Ann... December BURKE, Clayton Russell... October BURKE, Cyril Francis... August BURKE, Eileen Agnes... October BURKE, Patrick James... December BURNS, Donald Wallace... October BURRELL, Betty L.... October BURT, Donald Charles... November BUTCHER, Jessie Blanche... August BUTLER, James Ross... December BYRON, Reginald William... October CADDELL, Earl A.... October CAIRNS, Joan Yvonne... November CALDER, Mary Elizabeth... December CALDWELL, Elsie Maude... August CAMERON, Donald G....September CAMERON, George Joseph Anthony... November CAMERON, James Fraser... December CAMERON, Nora Mary (also referred to as Norah Cameron)... December CAMERON, Roy Archibald... November CAMERON, Wesley Alexander... October CAMPBELL, George Joseph... August CAMPBELL, John Bernard...September CAMPBELL, Linda Marie... October CAMPBELL, Murray Richard... October CAMPBELL, Neil Parker...September CANN, Annie Laura... July CANNING, William Jay... August CARD, Katherine Mary... December CARNERIE, Dorothy... December CARRIGAN, Douglas Joseph... November CATER, Marie Francesca... July CAUME, Palmyre... October

14 122 The Royal Gazette, Wednesday, January 28, 2015 CHABASSOL, Marion Evaline... November CHANDLER, Doris Alice... August CHARLTON, Goldie Joan... November CHELLI, Christopher John... November CHERNIN, William Eric...September CHETWYND, David Walter... December CHETWYND, Florence...September CHIASSON, Henriette Ann... October CHIASSON, Paula... December CHISHOLM, Andrew B.... November CHITTICK, Ernest Leroy, Sr.... August CHOPECK, Joan Margarite...September CHRISTIAN, Eva June... November CHRISTIAN, Francis Ambrose... July CHURCH, Harold Samuel... December CHUTE, June Elizabeth...September CLANNON, Matilda (aka Matilda Mary Clannon)... August CLARK, Margaret Agnes... November CLARKE, Charles Edward... October CLARKE, James Joseph... October CLAYDON, Leslie William... August CLAYTON, Allan Frederick... November CLEARY, Elsie May... October CLEMENTS, Albert George... October CLEMENTS, Florence... November CLEMENTS, Rose Alma Bernice (Doucette) (aka Bernice Alma Clements)... October CLEVELAND, Betty Elaine... November COCHRAN, Maxine Elizabeth...September COCHRANE, Harold Duncan...September COGSWELL, Heide Anna...September COLE, John Wallace... October COLLEY, Camilla Francine...September COLLICUTT, Ernest Freeman... November COLLICUTT, Marlene E.... October COLQUHOUN, Muriel Alma... December COMEAU, Joseph Leo...September CONNOLLY, Beatrice Daisy... November CONNOLLY, Leonard Camillus... January CONNORS, June R.... January CONRAD, Kevin Andrew... October CONRAD, Kevin Albert... July CONRAD, Minnie Marilyn... August CONRAD, Norman Ernest... October CONROD, Betty Agnes... January CONROD, Kenneth Austin... August COOPER, Joyce Elizabeth... November CORKUM, Constance Mildred... August COUNTWAY, Gwendolyn Vera... January COURT-GYSI, Patricia Dolores... October

15 The Royal Gazette, Wednesday, January 28, COVERT, Carol Rene... October COX, Marie Nora... November CRANE, Mary Philomena... August CREASER, Deborah Mae...September CRISP, Kathleen Lavaughn... November CROMWELL, Joyce Vivian Luanna... January CROSBY, Doris Gertrude... November CROSSLEY, Doris Elizabeth... January CROWE, Elsie... October CROWE, Richard... January CROWELL, Annie Laura...September CROWELL, Frances M.... October CROWELL, Milledge Earl... July CROWELL, William Frank...September CUMMINGS, Joyce Marie... January CURRAN, Scott Kevin... December CURTIS, Ida June... August CUSACK, Richard Edward... January d ENTREMONT, Isabelle Erma... November D ENTREMONT, Claude Albert... August D ENTREMONT, Norbert Pierre... October D ENTREMONT, Wallace Everest... October DALEY, Mildred Mary...September DAMILAKOS, Nicholas... November DANIELS, Margaret Marie... August DARES, Aileen Audrey... December DAVID, Ann Elizabeth...September DAVID, Duncan Harold... November DAVIES, Marion Ruth...September DAWE, Shane Herbert... August DAWSON, Kenneth James... July DAY, Ethel Pauline... December DEAN, Johanna... August DeBAY, James Frederick... August DELANEY, James Brophy... January DELANEY, Kathleen Roxanna... November DELANEY, Mary Alena... November DELONG, Joan Ruth... August DeMONE, Eileen Margaret... August DEMONE, Eileen Elizabeth... November DESROSIERS, William George... January DESVEAUX, Vera... December DEVEAU, Herbert Richard... August DEVILLER, Howard Louis... July DEVISON, Catherine... August DeWOLFE, Sylvester M... October DeWOLFE, Thomas Charles...September DIMOCK, Matthew Alan... July DISHLIN, William Joseph... January

16 124 The Royal Gazette, Wednesday, January 28, 2015 DIXON, Archibald Joseph... October DODGE, Helen June... January DOIRON, Mary Anita... December DOREY, Max Hiram... January DORN, Margarete (aka Margaret Dorn)... October DOUCETTE, Barry Bruce...September DOUCETTE, Frank Joseph...September DOUCETTE, George Melbourne... November DOUCETTE, Robert Gerald... October DOUGLAS, Doris... January DOWER, Cyril Francis... August DRISDELLE, Arthur William...September DUGUAY, George Wayne...September DULONG, Irving Enos... July DUNCAN, Robert Allen... November DUNNING, Jennifer Ann... August DURNFORD, Leslie... December DWYER, Rolene Minnie... January DYKE, Eleanor Gertrude... January EASTERBROOK, Kenneth Brian...September EASTON, Elizabeth Currie...September ECCLES, Brian... October EDWARDS, Kathleen Agnes... October EISAN, Lloyd Wilson... December ELDRIDGE, Michael George... October ELLIOTT, Alexander Ira... December ELLS, Arthur Vincent...September ELSHEIK, Dawn Marie (aka Dawn Marie ElSheik)... October ESTEY, Ronald Hersey... January EVANS, Rean John... October FANCY, Ronald Kenneth, Sr.... October FARRELL, Beryl Anne... December FARRELL, Norma... December FARROW, Frederick Thomas... December FAULKNER, William Patrick... October FEHR-REVELS, Sharon Lynn... November FEINDEL, Graham Earl... November FENNELL, David Richard... August FERGUSON, Helen Ruth... December FERGUSON, Lena J.... November FERNEYHOUGH, Raymond... January FERON, Austin Peter... October FETTERLY, Sidney Tudor... December FINDLAY, Cyril Joseph... November FINDLAY, Roseina Stella... January FINLAYSON, Marilyn Joyce... August FIRTH, Nigel Lester... August FISHER, Donald E. M.... October FISHER, Florence Miriam... January

17 The Royal Gazette, Wednesday, January 28, FITZGERALD, Robert Alexander... October FITZGERALD, Timothy Vincent... October FLANAGAN, Raymond William... December FLEMING, Allan Clark... December FLEMING, James Hedley...September FLEMING, William Cuzner... July FLEMMING, Loretta Hazel... November FLYNN, Stanley Joseph... December FOLEY, Mary Claire... October FOOTE, Marion C.... July FORGERON, Joseph Urbaine... October FORSYTHE, Stephen Arnold... October FORTUNE, Edith Constance... October FORWARD, Gordon Allen... October FOSHAY, Judith Gail... December FOUGERE, Michael Alexander... August FOX, Ernest A... August FRAIL, Bernard James... December FRANKLAND, Jessica Marie... August FRAPPIER, Marcel Joseph Armand... December FRASER, Allister Lloyd Ross... December FRASER, Mildred M.... August FRASER, Ransford E.... August FREDERICKS, Margaret... October FREEMAN, Madeline (also referred to as Madeline R. Freeman)... December FRELLICK, Jean I.... December FRICKER, Lucille Beatrice... October FULLERTON, Betty Joan... August FULTON, Russell... November GAGNON, Linda Marie... November GAMACHE, Reginald L... October GATES, Clark... October GATES, Greta Janet... July GATES, Helen Elizabeth (aka Helen Elizabeth Cooper)... November GATES, Max Frederick...September GAUDET, Peter Joseph... December GAUDETT, Linda Marie... November GAY, Robert... October GEDDES, Shirley Florence... January GELDART, Gerald Robert... October GENDRON, Marc... January GEORGE, Doreen Ethel Sarah...September GEORGE, Margaret Helen...September GHOSN, Therese... August GIANNAKOS, Maria... November GIBSON, Clarence P.... October GIFFIN, Elizabeth Freeman... December GILLENO, Frederick Charles Giles... October GILLIS, Florence Ann... October

18 126 The Royal Gazette, Wednesday, January 28, 2015 GILLIS, Herbert Lauchlin... December GILLIS, James Gerald...September GINN, Thomas Roy... October GLEN, Norman Graham... November GODDEN, Gladys Olive Louise... August GOMER, Florence Ruth...September GOMES, Clarice Angela... August GOSBEE, Maxwell W. (aka William Roland Maxwell Gosbee)... November GOULDEN, Clyde Stanley... January GOW, Richard Andrew... December GRAHAM, Kenneth P.... January GRANT, Doris Pauline May... November GRANT, George Milne... July GRAY, David Fraser... October GRAY, Mildred Reid... October GREEN, Doris Hilda... November GREENOUGH, Marita Anija... October GREER, Doris Elizabeth... October GREGSON, Frederick Granville...September GUEST, Shirley Wanford... December GUNDERSON, Gertrude Jennie...September GUNN, Lucy Mae...September GUNN, Margaret Jean... July GUTHRIE, Ronald James... July GUY, Margaret... December HACKETT, James Donald... November HALL, Abbie Amanda... August HAME, Margaret Theresa... December HAMPDEN, Leaman... November HANKEY, Faye Beverley... October HANSON, David Robert... August HAPE, Gene Robert... July HARALABAKOS, Peter... October HARDIMAN, Thomas Allen... December HARNISH, Carl Richard... December HARNISH, Mildred Anne... November HARRINGTON, Ansell Cameron... November HART, Gerald Raymond... January HART, Joyce Loretta... October HARTLAND-ROWE, Marian... October HARVEY, Philip Thomas Benson... November HASHMI, Saeed Ul-Hasan... August HASSALL, Elizabeth (Betty) Isobel... January HATT, Doris J... November HATTIE, Winnifred Helen... August HAWERYCHUK, Cora Marie... August HAWES, Joseph Henry... November HAWKINS, William James... October HAYHOE, Jeanne... November

19 The Royal Gazette, Wednesday, January 28, HEAPS, Doreen Mary... December HEBB, Donald Raymond... October HEBB, Keith Irving... October HEBERT, Marie Rita (referred to in the Will/Codicil as Rita Marie Hebert)... January HEFLER, Gordon Royce... January HENDERSON, Catherine Jeannette... October HENDERSON, George Edison...September HENDERSON, Teresa Granville... November HENNEBERRY, Elizabeth Cecelia Lillian... January HERSEY, Rita Joyce... December HEWITT, Eva Helen...September HICKEY, David... October HICKEY, Grace... October HIGGINS, Jennie Frances (referred to in the Will as Jennie (Jaye) Higgins)... November HIGGINS, Margaret Rose... December HILL, Susan Ann... October HILLIER, John Reuben...September HILLS, Mary Elsie...September HILTZ, Ida... October HINDS, Barbara Agnes...September HINES, Dorothy May... August HOBAN, Howard... October HOCKEY, William Frederick...September HODDER, Myrtle Irene...September HOEGG, Janet Elizabeth... October HOLMES, David Kingsley... October HORGAN, Murray James... November HOWITH, Harry G.... August HUBBARD, Brian Walter... December HUBER, Alexander Max... November HUGHES, John... November HUNTER, Harold Dana... December HURLEY, Kevin Douglas... October HUSSEY, Harold Maxwell... January HUTCHINSON, Douglas Ernest... October HUTT, Robert Blair... January HYNES, Anne Marie... December IRVING, Eileen Rose...September ISABELLE, Glenn David... December ISENOR, Robert (aka Allen Robert Isenor)... December IZZARD, John Donald... July JACKSON, Avery Lorne... December JAMES, Edward Athol...September JAMES, John Finley... January JAMES, John Finley (cancelled - republished January 14, 2015 issue)... December JEFFERY, Lindsay E... December JEFFERY, Marjorie Arlene... November JEFFREY, Mary Jane... August JENNINGS, Stephen... December

20 128 The Royal Gazette, Wednesday, January 28, 2015 JESSINGHOUSE, Reginald E.... October JEWELL, Marianne Louise... November JEWERS, Victor Freeman... October JEWKES, Sheila... November JOHNS, Ada M.... October JOHNS, William Albert Charles... July JOHNSON, Jane Isabell... January JOHNSON, Jean Evewlyn... January JOHNSON, Joanna M. (aka Murriel Y. Johnson)... October JOHNSON, Kathleen Yvonne... October JOHNSTON, Edna Aurora... November JOLLIMORE, Ada Evelyn... July JONES, Charles Frederick (aka Frederick C. Jones)... November JONES, Nicole Juliette... December JONES, Walter Alexander... October JORDAN, Bradford Alton... July JORDAN, Robert Francis... October JOSEPHSON, Edward Bruce... January JOUDREY, Herschel Neil... December JOY, Muriel Reta... August KAISER, Helen Sophia... January KAISER, Ralph Wilton... December KAISER, Ruth Elaine... December KANE, Velma Ann... November KEHOE, Gwendolyn Irene... August KELLEHER, John Paul... October KEMPSTER, Gladys... November KENNEDY, Ella... November KENNEDY, William Ainslie (aka William A. Kennedy)... December KENNEY, Everett Lendall... November KENNEY, William Sterling... January KENT, Joceline Marie... November KEOUGH, James Benedict... December KERN, Peter Stephen... August KERR, Katherine Jean... November KERR, Marie... August KERR, Sylvia Genevieve... December KHOURI, George Hanna (at times referred to as George Hanna Khoury)...September KILEY, Doris... November KING, Evelyn Mary... October KING, Jean... August KING, Theresa Meleta (aka Meleta King and Melitta King)... August KINSMAN, Virginia Tremaine... October KNICKLE, Donald S.... November KOLLITUS, Constantine... November KOTHKE, Harold... January KRASEMANN, Kathleen Anne Mary... December LAHEY, Marion Gertrude (aka Gertrude Marion Lahey)... October LAJOIE, Paul Emile... August

21 The Royal Gazette, Wednesday, January 28, LAMBERT, Elizabeth Malinda...September LAMOND, Charlotte Donna...September LaMOUNTAIN, Richard Thomas... November LANDRY, Barbara Victoria... November LANDRY, Fannie Louis... November LANDRY, Narcisse (aka Joseph Narciss Landry)... July LANDRY, Paul Gregory... December LANE, James Nathan... December LANGILLE, Bertha Rae... October LANGILLE, Charles Alfred... November LANGILLE, Edith Lorraine...September LANGILLE, Leroy Keith... December LANGILLE, Nelson Thomas (cancelled - republished October 8 issue)... October LANGILLE, Nelson Thomas... October LANGLOIS, Christine Marie... August LANGLOIS, Stephen Gilbert... August LaPIERRE, Wayne Leo... July LAUFER, Edward Constantin...September LAURENCE, Mary Catherine... October LAWLER, Karl Elbert... December LAWRENCE, Christina Lockhart... November LAWRENCE, Thomas Patrick Donald... January LEASK, Harry Patrick... November LeBLANC, Angus...September LeBLANC, C. Yvonne... January LeBLANC, June Shirley... July LeBLANC, Lisa Margaret...September LeBLANC, Margaret... August LeBLANC, Mary Emma... October LeBLANC, Roger David...September LEE, Edith Kerr... October LeFAVE, William A.... October LeFORT, David... December LEWIS, Annette Demont... October LEWIS, Carol Ann... August LEWIS, Mildred Mary... August LOCKHART, Mary Elizabeth...September LOGAN, Neil Orville Alexander...September LOGAN, Nicholas William... November LOHNES, Verna May...September LONG, Sandra Louise... October LONGLEY, Paul Richard... August LOVETT, Laurie Benedict... October LUCAS, Norma Ida... November LUND, Harold Ernest... October MacADAM, Mary...September MacASKILL, Joyce Russella... November MacASKILL, Ruth Margaret... October MacAULAY, John Lloyd... October

22 130 The Royal Gazette, Wednesday, January 28, 2015 MacCONNACHIE, Ian Frank... December MacCUISH, Isabel... December MacDONALD, Ann Marilyn Rose... December MacDONALD, Cameron Keith... December MacDONALD, David Glenn... August MacDONALD, Donald Angus... January MacDONALD, Donald Boyd... August MacDONALD, Dr. William J.... October MacDONALD, Ferne E.... August MacDONALD, Joan Mildred...September MacDONALD, John Scott...September MacDONALD, John Adrian...September MacDONALD, Joseph Duncan... December MacDONALD, Kathleen Alicia... November MacDONALD, Mary Agnes... October MacDONALD, Shirley Isabel... December MacDONALD, William Allen... December MacDONALD, William Stewart... January MACDONALD, Florence Eileen... December MacDONNELL, Alice H....September MacDOUGALL, Bernard F....September MacDOUGALL, Darlene Heather... December MacDOUGALL, John Adrian... January MacDOUGALL, Mary Agnes...September MacDOUGALL, Ronald Francis... August MacGILLIVARY, Louis... August MacGILLIVRAY, Anne Catherine... October MacINTYRE, Duncan Francis...September MacINTYRE, Irene Florence... October MacINTYRE, Peter Joseph...September MacINTYRE, William (aka William Billy McIntyre)... October MacISAAC, Donald Hugh... August MacISAAC, Gladys Melda...September MacKAY, Jonathon (Jonathan) Dryden... December MacKEEN, Charles Haliburton... August MacKENZIE, Carol Audrey... November MacKENZIE, Johanna... December MacKENZIE, Milton...September MacKENZIE, Wilson Campbell... December MacKICHAN, Lillian Eva... December MACKIE, William Alexander...September MacKINNON, Margaret Frances (cancelled - published in error)...september MacKINNON, Margaret Frances... August MACKLIN, Dorothy Isobel... December MacLEAN, Florence Dolena... October MacLEAN, Kathleen Margaret Young... July MacLEAN, Paul... October MacLEAN, Rose T....September MacLELLAN, Donald Robert... December

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

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

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

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

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

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 3, 2014 DECEMBER 24 th GAZETTE DEADLINE NOTIFICATION The deadline for receiving notices for publishing

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

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

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

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

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

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

Descendants of: 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

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 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

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 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

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

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

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 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

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

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

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

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

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

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

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

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

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

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

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

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

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

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

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

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

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

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

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

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

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

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

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

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

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

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

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 Alexander Robertson 31 January 2018

Descendants of Alexander Robertson 31 January 2018 Alexander Robertson b: 1849 d: 1913 + Matilda Robinson b: 10 Dec 1856-New South Wales, Australian Colonies 17 Sep 1904 d: 3 Nov 1904-Sydney, New South Wales, Australia Reginald Donnelly Grenester b: 4

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

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

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

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

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

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

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

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

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

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

Commercial Department

Commercial Department Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

More information

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

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

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

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

More information

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

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

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11 CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Monday, September 12, 2011 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, KENNETH A. ROCCO 95979 STATE OF OHIO

More information

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015 Team (107 Entries) 1 YOGI S TEAM 13 3,033 $820.00 Arlen R. Holmes Muriel P. Holmes Jerome E. Wayne Alvin C. Cain 2 SASSY

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

More information

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

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

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

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

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

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

More information

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10. (37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);

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

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

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

More information

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

SECTION & SUB-SECTION COMMITTEES FOR SEASON

SECTION & SUB-SECTION COMMITTEES FOR SEASON SECTION & SUB-SECTION COMMITTEES FOR SEASON 2012-2013 SECTION & SUB-SECTION COMMITTEES FOR SEASON 2017-2018 CONTENTS Committee of Management... 2 Sub-Committee Positions... 3 Pennant Sub-Section... 4 Midweek

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