I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Size: px
Start display at page:

Download "I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2018 ORDER IN COUNCIL DATED NOVEMBER 6, 2018 The Governor in Council on the report and recommendation of the Minister of Transportation and Infrastructure Renewal, dated October 25, 2018, and pursuant to Section 21 of Chapter 371 of the Revised Statutes of Nova Scotia, 1989, the Public Highways Act is pleased to: centreline of Glendale Avenue (ATS77 coordinates N, E from 1:10K NSTDB sheet YMZYOW), and extending in a northerly direction, a distance of approximately two hundred seventeen (217) metres to its intersection with the centerline of the new highway described in (i) above (ATS77 co-ordinates N, E from NSTDB sheet YMZYOW); and (a) rescind control of access designation made by Order in Council dated November 12, 1997, on the following sections of highway in the County of Halifax: i. a new portion of highway, to be known as Capt. John Gorham Boulevard, in the County of Halifax, comprising a part of Glendale Avenue and all of Duke Street, beginning at its western terminus at the point of intersection with the centreline of Cobequid Road and Glendale Drive (ATS77 coordinates N, E from 1:10K NSTDB sheet YMZYOW), including sixty (60) metres of each approach road, and extending in an easterly direction, a distance of approximately two thousand six hundred twenty-six (2,626) metres to ending at its eastern terminus at the point of intersection with the centreline of Rocky Lake Drive (now or formerly known as Trunk 2, ATS77 coordinates N, E from 1:10K NSTDB sheet YMZAOX), including sixty (60) metres of any public roads accessing this designated piece of highway, together with its interchanges, intersections and ramps; and ii. a new portion of highway, to be known as Estates Road, an extension of existing Estates Road, in the County of Halifax, to be designated as a controlled access highway, beginning at its point of intersection with the 1807 (b) designate as a controlled access highway the following sections of highway as shown on Schedule A attached to and forming part of the Report and Recommendation in the County of Halifax: i. Glendale Avenue, and a portion of Duke Street - from the intersection of the centreline of Glendale Avenue and the centreline of Cobequid Road, including 60 m of each approach road, and extending in an easterly direction, a distance of approximately 2.0 km, to the intersection of the centrelines of Duke Street and Damascus Road, including 60 m of any public roads accessing this designated piece of highway, together with its interchanges, intersections and ramps; and ii. a section of Estates Road, beginning at the point of intersection of its centreline and the centreline of Glendale Avenue, and extending in a southerly direction, a distance of approximately 217 metres, to the intersection of its centreline with the centreline of Murdock Mackay Court and Colonel Joseph Scott Drive. November Laura Lee Langley Clerk of the Executive Council

2 1808 The Royal Gazette, Wednesday, November 21, 2018 This is to certify that on September 4, 2018 at 12:57 in the From: CORRINA MAE REYNOLDS To: CORRINA MAE JOYCE Year of Birth: 1966, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on September 4, 2018 at 14:17 in the From: CASSIE LEIGH SINYERD To: CASSANDRA LEIGH SINYERD Year of Birth: 1986, born: HALIFAX, NOVA SCOTIA This is to certify that on September 5, 2018 at 9:43 in the forenoon change(s) was/were made under the provisions of From: THERESSA MARILYN POUND To: MARILYN THERESSA POUND Year of Birth: 1942, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on September 5, 2018 at 14:32 in the From: SIOBHAN CYNTHIA SLADE-NEWELL To: SEAN CYRIL SLADE-NEWELL Year of Birth: 1987, born: HALIFAX, NOVA SCOTIA This is to certify that on September 5, 2018 at 15:47 in the From: SUAT MEMARRASHIDI To: SUAT RUSSELL Year of Birth: 2006, born: ISTANBUL, TURKEY This is to certify that on September 10, 2018 at 13:28 in the From: REBEKAH CHRISTINA KEELTY GASS To: BECK JAMES KEELTY GASS Year of Birth: 2001, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on September 10, 2018 at 14:50 in the From: DEANNA MARIE SWINIMER To: DEANNA RAVEN SWINIMER Year of Birth: 1965, born: HALIFAX, NOVA SCOTIA This is to certify that on September 10, 2018 at 16:21 in the From: SHAYLA RAE NAUGLE To: SHAYLA RAE LUTZ Year of Birth: 1982, born: KENTVILLE, NOVA SCOTIA This is to certify that on September 13, 2018 at 9:34 in the forenoon change(s) was/were made under the provisions of From: DANIELLE EILEEN TURNER To: DANIELLE EILEEN LAPHAM Year of Birth: 1985, born: NORTH BAY, ONTARIO This is to certify that on September 17, 2018 at 11:33 in the forenoon change(s) was/were made under the provisions of From: FERGIE LEE FALCONER To: FERGIE LEE Year of Birth: 1995, born: MONCTON, NEW BRUNSWICK This is to certify that on September 17, 2018 at 13:37 in the From: DANIELLE ELAINE MACDOUGALL To: DANNY EL MACDOUGALL Year of Birth: 1992, born: SYDNEY, NOVA SCOTIA This is to certify that on September 18, 2018 at 8:59 in the forenoon change(s) was/were made under the provisions of From: ABDULWAHAB HUSSAIN M ALQAHTANI To: ZANE MAJD EHSAN Year of Birth: 1992, born: DAMMAN, SAUDI ARABIA This is to certify that on September 18, 2018 at 14:17 in the From: JULIE ANN ANTON MARCALAS To: JULIE ANN MELTON ANTONIO Year of Birth: 1974, born: PASAY, PHILIPPINES This is to certify that on September 19, 2018 at 11:02 in the forenoon change(s) was/were made under the provisions of From: MARY CATHERINE MACRAE PHILLIPS To: MACK MACRAE PHILLIPS Year of Birth: 2003, born: ANTIGONISH, NOVA SCOTIA This is to certify that on September 20, 2018 at 15:53 in the From: HUGH COLTON JOHN MCEEACHERN To: HUGH COLTON JOHN MCEACHERN Year of Birth: 1994, born: KENTVILLE, NOVA SCOTIA This is to certify that on September 21, 2018 at 10:52 in the forenoon change(s) was/were made under the provisions of

3 The Royal Gazette, Wednesday, November 21, From: RICHARD ROBERT BAKKER To: KOLEE NICOLE BAKKER Year of Birth: 1968, born: CHARLOTTETOWN, PRINCE EDWARD ISLAND This is to certify that on September 21, 2018 at 11:14 in the forenoon change(s) was/were made under the provisions of From: DAMYON LAWRENCE LOZANSKI To: VICTORIA LORETTA LOZANSKI Year of Birth: 1994, born: RED DEER, ALBERTA This is to certify that on September 21, 2018 at 13:23 in the From: PENELOPE CAROLINE SUSANNA HOYT To: PENELOPE CAROLINE SUSANNA HOYT- KOSZEGI Year of Birth: 2012, born: HALIFAX, NOVA SCOTIA This is to certify that on September 21, 2018 at 13:57 in the From: PENELOPE CAROLINE SUSANNA HOYT To: PENELOPE CAROLINE SUSANNA HOYT- KOSZEGI Year of Birth: 2012, born: HALIFAX, NOVA SCOTIA This is to certify that on September 21, 2018 at 14:38 in the From: MARY ELIZABETH FREEMAN To: MARY ELIZABETH ANNE HAYLEE FREEMAN Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on September 21, 2018 at 14:57 in the From: MARY ELIZABETH FREEMAN To: MARY ELIZABETH ANNE HAYLEE FREEMAN Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on September 21, 2018 at 16:22 in the From: RITA JESSICA CUNNINGHAM VAZQUEZ To: RITA JESSICA VAZQUEZ CORTES Year of Birth: 2000, born: MEXICO CITY, MEXICO This is to certify that on September 24, 2018 at 11:07 in the forenoon change(s) was/were made under the provisions of From: MORGAYNE GRACE ISNOR To: BLAZE SINCLAIR FRASER Year of Birth: 1996, born: HALIFAX, NOVA SCOTIA This is to certify that on September 24, 2018 at 11:15 in the forenoon change(s) was/were made under the provisions of From: MORGAYNE GRACE ISNOR To: BLAZE SINCLAIR FRASER Year of Birth: 1996, born: HALIFAX, NOVA SCOTIA This is to certify that on September 24, 2018 at 11:58 in the forenoon change(s) was/were made under the provisions of From: KRISTIN NICHOLE WESTCOTT To: KRISTIN NICHOLE YOUNG Year of Birth: 1992, born: ST. JOHN S, NEWFOUNDLAND This is to certify that on September 24, 2018 at 12:07 in the From: ZOE ELIZABETH VICTORIA MUNROE To: ZOE ELIZABETH VICTORIA SHIELDS Year of Birth: 2000, born: HALIFAX, NOVA SCOTIA This is to certify that on September 24, 2018 at 12:23 in the From: JILLIAN DAWN GOOCH To: JILLIAN DAWN MORRIS Year of Birth: 1993, born: OSHAWA, ONTARIO This is to certify that on September 24, 2018 at 13:35 in the From: IRVIN JOSEPH HEWER To: ERVIN JOSEPH HEWER Year of Birth: 1952, born: GLACE BAY, NOVA SCOTIA This is to certify that on September 24, 2018 at 14:11 in the From: KAYLYNN EDITH ARSENAULT To: KAYLYNN EDITH ARSENAULT-KING Year of Birth: 2013, born: SYDNEY, NOVA SCOTIA This is to certify that on September 24, 2018 at 15:44 in the From: NATHAN ROBERT BRENT To: NATHAN ROBERT BRENT LUSH Year of Birth: 1997, born: GRAND FALLS-WINDSOR, NEWFOUNDLAND This is to certify that on September 25, 2018 at 12:34 in the From: LAURANA RAE NEGUS To: LAURANA RAE WILLISTON Year of Birth: 2002, born: HALIFAX, NOVA SCOTIA

4 1810 The Royal Gazette, Wednesday, November 21, 2018 This is to certify that on September 26, 2018 at 14:05 in the From: BRANDON CHARLES MACDONALD To: CHARLES BRANDON BROWNER Year of Birth: 1999, born: GLACE BAY, NOVA SCOTIA This is to certify that on September 26, 2018 at 14:33 in the From: BRIENNE OLIVIA CRAMM To: LIDDY BRIENNE OLIVIA CRAMM Year of Birth: 1991, born: HALIFAX, NOVA SCOTIA This is to certify that on September 26, 2018 at 15:06 in the From: ANNIKA JOYCE WRIGHT To: ANNIKA JOYCE GOWMAN Year of Birth: 2012, born: BARRIE, ONTARIO This is to certify that on September 26, 2018 at 15:22 in the From: JAMES CHRISTOPHER COATES To: ALEXANDRIA VICTORIA COATES Year of Birth: 1983, born: AMHERST, NOVA SCOTIA This is to certify that on September 26, 2018 at 16:07 in the From: JACOB ZACHARY O HEARN To: JACOB WILLIAM DAY Year of Birth: 2001, born: HALIFAX, NOVA SCOTIA This is to certify that on September 27, 2018 at 13:48 in the From: AUTUMN KATIE WHITE To: AUTUMN DANIEL NOCTIS WHITE Year of Birth: 1999, born: HALIFAX, NOVA SCOTIA This is to certify that on September 27, 2018 at 13:59 in the From: EMILY ELIZABETH JAMES To: JAMES RUDOLPH LAHEY Year of Birth: 1992, born: HALIFAX, NOVA SCOTIA This is to certify that on September 27, 2018 at 14:29 in the From: JAYLA DARLENE BORDEN To: JAY DEMAR BORDEN Year of Birth: 1994, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on September 27, 2018 at 15:37 in the From: DUAN JAMAL FOURNIER To: DUAN JAMAL ASH Year of Birth: 1994, born: CAMPBELLTON, NEW BRUNSWICK This is to certify that on September 28, 2018 at 9:25 in the forenoon change(s) was/were made under the provisions of From: BRADLEY JAMES WAGNER To: YESHUVH LIASVSHIYAH Year of Birth: 1975, born: BRIDGEWATER, NOVA SCOTIA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on November 15, DEPUTY REGISTRAR-GENERAL IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Yarmouth, Nova Scotia this 12 th day of November, Matthew J. Fraser Hood Fraser D Entremont 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 Telephone: ; Fax: mfraser@hoodfraser.ca Solicitor for Nova Scotia Limited IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

5 The Royal Gazette, Wednesday, November 21, Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 19 th day of November Bryce W. Morrison BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited IN THE MATTER OF: An Application by Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company 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 20 th day of November, Sean C. Farmer Torys LLP 1871 Hollis Street, Suite 200 Halifax NS B3J 0C3 Solicitor for the Company IN THE MATTER OF: An Application by Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company 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 20 th day of November, Sean C. Farmer Torys LLP 1871 Hollis Street, Suite 200 Halifax NS B3J 0C3 Solicitor for the Company 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 November 21, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia Company IN THE MATTER OF: An Application by Bishanco Holdings Inc. for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Bishanco Holdings Inc. 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 November 16, Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Bishanco Holdings Inc. IN THE MATTER OF: An Application by Byron Balcom Investments Ltd. for Leave to Surrender its Certificate of Incorporation

6 1812 The Royal Gazette, Wednesday, November 21, 2018 NOTICE IS HEREBY GIVEN that Byron Balcom Investments Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of November, G. Bernard Conway Anderson Sinclair 448 Main Street Kentville NS B4N 1K8 Solicitor for Byron Balcom Investments Ltd. IN THE MATTER OF: An Application by CGL Investments Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that CGL Investments Inc. 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 Bedford, Nova Scotia this 21 st day of November, Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Solicitor for the Company IN THE MATTER OF: An Application by Dr. Karen Fewer Inc. for Leave to Surrender its Certificate of Incorporation Dr. Karen Fewer Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 21 st day of November, Paul E. Radford, QC Patterson Law Solicitor for Dr. Karen Fewer Inc. IN THE MATTER OF: An Application by Emkor Properties Limited (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 19 th day of November, Daniel M. Campbell 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: An Application by Halifax Alehouse Limited (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificates of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 19 th day of November, Daniel M. Campbell Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company

7 The Royal Gazette, Wednesday, November 21, IN THE MATTER OF: An Application by HII (84) GP Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that HII (84) GP Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 21, Divya Subramanian Stewart McKelvey Solicitor for HII (84) GP Inc. IN THE MATTER OF: An Application by HII (85) GP Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that HII (85) GP Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 21, Divya Subramanian Stewart McKelvey Solicitor for HII (85) GP Inc. IN THE MATTER OF: An Application by Johnson Law Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Johnson Law Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of November, G. Bernard Conway Anderson Sinclair 488 Main Street Kentville NS B4N 1K8 Solicitor for Johnson Law Inc. IN THE MATTER OF: An Application by Maritime Medical Consultations Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Maritime Medical Consultations Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 14 th day of November, A.D., Alexander MacKillop Boudrot Rodgers Law Inc Spring Garden Road, Suite 103 Halifax NS B3J 1H6 Solicitor for Maritime Medical Consultations Inc. IN THE MATTER OF: An Application by Merjent GP, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Merjent GP, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 21, Kimberly Bungay Stewart McKelvey Solicitor for Merjent GP, ULC IN THE MATTER OF: An Application by Merjent, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Merjent, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

8 1814 The Royal Gazette, Wednesday, November 21, 2018 DATED November 21, Kimberly Bungay Stewart McKelvey Solicitor for Merjent, ULC IN THE MATTER OF: An Application by Retrovita Medical Inc. for Leave to Surrender its Certificate of Incorporation Retrovita Medical Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 19 th day of November, Jennifer Hamilton Upham Patterson Law Solicitor for Retrovita Medical Inc. IN THE MATTER OF: An Application by Seaview Properties Limited for Leave to Surrender its Certificate of Incorporation Seaview Properties Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 21 st day of November, Jonathan Hooper Patterson Law Solicitor for Seaview Properties Limited IN THE MATTER OF: An Application by Transworld Systems - Canada, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Transworld Systems - Canada, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 21, Kimberly Bungay Stewart McKelvey Solicitor for Transworld Systems - Canada, ULC IN THE MATTER OF: An Application by XO NS, Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that XO NS, Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 20, FORM 17 Mark Bursey Stewart McKelvey Solicitor for XO NS, Inc. M08975 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Application of (Helen) Sylvia Julian-French for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT HELLEN SYLVIA JULIAN- FRENCH, of Indian Brook, Nova Scotia, made an Application which was received by the Clerk of the Board on November 14, 2018, for the issue of a Motor Carrier License to operate two (2) 71-passenger school buses in accordance with the following rates, terms and conditions:

9 The Royal Gazette, Wednesday, November 21, SCHEDULE D Rates: No Fees Charged SCHEDULE E Vehicles: 2007 International School Bus VIN# 4DRAPAFK87A International School Bus VIN# 4DRBUSKP6EB SCHEDULE F Conditions, Limitations and Restrictions F(1) SPECIALTY SCHOOL BUS SERVICE The transportation of students from Sipekne katik First Nation (Indian Brook) to Shubenacadie Elementary School and return. F(2) SPECIALITY SCHOOL BUS SERVICE The transportation of K-4 to Grade 12 students from Sipekne katik First Nation (Indian Brook) to L nu Sipuk Kina Muokuom (LSK) School and return. 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 Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 28 th of November, Objections shall include a summary of each reason for opposing the Application. 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 20 th day of November PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Clerk of the Board The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Danielle Burnett of Lantz, in the County of Hants (name change to Danielle Ledwidge); Barbara Grace Pilon of St. Peter s, in the County of Richmond (no longer with the Royal Canadian Mounted Police); and Leona M. Sangster of Coddles Harbour, in the County of Guysborough (no longer with the Municipality of the District of Guysborough). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: John Forward of Halifax, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Agnes Johnston of Sydney, in the County of Cape Breton, for a term commencing November 15, 2018 and to expire November 14, 2023 (LaFosse MacLeod, law firm); Anne McCrate of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Centre for Education; Shawna J. Symonds of Barrington, in the County of Shelburne, while employed with the Shelburne County Senior Safety and Services Society (nonprofit organization); and Garth Thomas of Eastern Passage, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Monica Arab of Halifax, in the Halifax Regional Municipality, for a term commencing November 15, 2018 and to expire November 14, 2023 (RBR Legal Courier Services); Janet Demone of Montague Gold Mines, in the Halifax Regional Municipality, for a term

10 1816 The Royal Gazette, Wednesday, November 21, 2018 commencing February 13, 2019 and to expire February 12, 2024 (Boyne Clarke, law firm); Dawn L. Howe-Power of Sheet Harbour, in the Halifax Regional Municipality, for a term commencing November 15, 2018 and to expire November 14, 2023 (YMCA Nova Scotia Works); and Danielle Ledwidge of Enfield, in the County of Hants, while employed with the Royal Canadian Mounted Police. DATED at Halifax, Nova Scotia, this 15 th day of November, Honourable Mark Furey Attorney General and Minister of Justice Province of Nova Scotia In the Matter of the Trust & Loans Companies Act This is to certify that I have issued an extra provincial license under the Trust and Loan Companies Act to the Community Trust Company / La Socièté de Fiducie Community effective on November 8, DATED at Halifax, Nova Scotia this 14 th day of November William Ngu Superintendent of Trust & Loans NOTICE Potential heirs of Francis N. Grant of Halifax, or persons with an interest in PID located on Highway 357, Paces Lake, NS. Please Contact Brennan LeJean at or blejean@dcllaw.org. October (4 issues)

11 The Royal Gazette, Wednesday, November 21, Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Atlantic Shellfish Products Incorporated (current ownership) (assignor) Atlantic Shellfish Products Incorporated (prospective ownership) (assignee) Assignment Application AQ#0020 Eel Lake Oyster Farm Ltd. Amendment Application AQ#1400 George Sylliboy Renewal Application AQ#0638 Howard S. Poulette Renewal Application AQ#1088 Nova Aquaponics Incorporated New Application AQ#1414 Location: Tatamagouche Bay, Colchester County Type: Marine Shellfish Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel and American Oyster Submission Period: 12:00 AM on November 15, 2018 to 11:59 PM on December 14, 2018 Location: Salt Bay, Yarmouth County Type: Marine Shellfish Current Size: HA Current Cultivation Method: Suspended shellfish Current Species: American oyster Proposed Amendment: Boundary amendment (no change in size) Submission Period: 12:00 AM on November 15, 2018 to 11:59 PM on December 14, 2018 Location: East Bay, Cape Breton Regional Municipality Type: Marine Shellfish Current Size: 3.21 HA Current Cultivation Method: Bottom cultivation without gear Current Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on November 1, 2018 to 11:59 PM on November 30, 2018 Location: East Bay, Cape Breton Regional Municipality Type: Marine Shellfish Current Size: 3.94 HA Current Cultivation Method: Bottom cultivation without gear Current Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on November 1, 2018 to 11:59 PM on November 30, 2018 Location: Halifax, Halifax Regional Municipality Type: Land based Species: Rainbow trout, Striped bass Proposed Term: 10-year licence Submission Period: 12:00 AM on November 1, 2018 to 11:59 PM on November 30, 2018

12 1818 The Royal Gazette, Wednesday, November 21, 2018 Unama ki Oyster Farm & Processing Plant Ltd. Renewal Application AQ#1222 Location: East Bay, Cape Breton Regional Municipality Type: Marine Shellfish Current Size: 4.58 HA Current Cultivation Method: Bottom cultivation without gear Current Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on November 1, 2018 to 11:59 PM on November 30, 2018 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: By at: Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant ANDERSON, Jane Deborah Braeshore, Pictou County November BAGNELL, Glenn Michael Middle Sackville, Halifax Regional Municipality November Personal Representative(s) Rayna Lea Thomson c/o Roseanne M. Skoke The Law Offices of Skoke & Company 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Julie Bagnell and James Bagnell 39 Stratmore Avenue Middle Sackville NS B4E 3A9 Solicitor for Personal Representative Date of the First Insertion Roseanne M. Skoke The Law Offices of Skoke & Company 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Lisanne M. Jacklin 92 Ochterloney Street Dartmouth NS B2Y 1C5

13 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant BARNHILL, Wendell Lockhart Debert, Colchester County November BATKO, Genevieve Winnipeg, Manitoba November BORDEN, Clarence Anderson Etobicoke, Ontario November CLARKE, Murray Keith Moncton, New Brunswick November COMEAU, Roger James Barrington, Shelburne County November COOK, Mary Catherine Middle Musquodoboit, Halifax Regional Municipality September COOPER, Frances Anne Truro, Colchester County November CUNNINGHAM, Joyce Maxine Valley, Colchester County November Personal Representative(s) Randy Barnhill 29 East Folly Mountain Road Debert NS B0M 1G0 Eric Barnhill 1195 Plains Road Debert NS B0M 1G0 Frederique Blais 30 Harvard Drive PO Box 520 Shearwater NS B0V 3A0 Clarence Edward Borden 6053 Leeside Crescent Mississauga ON L5M 5K6 Randal Arthur Clarke 11 Alyssa Court Riverview NB E1B 0H8 Christopher Comeau 150 Rooth Road Tracy NB E5L 1K2 Amy Welsh 259 Northlander Bend W Lethbridge AB T1J 5N1 Phillip Jason John Henneberry (aka Philip Jason John Henneberry) 11 Seafire Avenue PO Box 531 Shearwater NS B0J 3A0 Ronald E. Dickens c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Allan Dale Cunningham 262 Hillside Drive Boutilier s Point NS B3Z 1W8 Solicitor for Personal Representative Date of the First Insertion Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Brennan LeJean Garland Avenue Dartmouth NS B3B 0A7 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 J. Ronald Creighton, QC Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1

14 1820 The Royal Gazette, Wednesday, November 21, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion DAY, Gladys Joan Dartmouth, Halifax Regional Municipality November Marcha Simone 109 Portland Street Dartmouth NS B2Y 1H7 Martin W. Jones Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 DUNBAR, Eleanor Lucilla Riverton, Pictou County November John Shaw 677 Lorne Station Road, RR 1 Hopewell NS B0K 1C0 David Shaw 1345 Elgin Road, RR 1 Hoewell NS B0K 1C0 Mallory Arnott MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 DUNCAN, Bernice Marie Oakwood Terrace Dartmouth, Halifax Regional Municipality November The Bank of Nova Scotia Trust Company 1709 Hollis Street, 5 th Floor PO Box 457 Halifax Central Halifax NS B3J 2P8 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 FARLEY, Lila Grace Halifax, Halifax Regional Municipality November FLEMMING, Albert Truro, Colchester County September GASIOR, Robina Thomson Bedford, Halifax Regional Municipality November Dr. Lewis Joshua Leon (aka Dr. L. Joshua Leon) 25 Albian Road Halifax NS B3P 1R8 Gerard Patrick Scanlan 42 Forest Hill Drive Truro NS B2N 6J9 Jane Gasior Rutledge Street Bedford NS B4A 4M2 Christine Garnett 252 Canberbury Lane Fall River NS B2T 1T3 Lauren M. Randall Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4 GODSOE, Clinton Brian Dartmouth, Halifax Regional Municipality November Mary-Louise Mills 6 Robar Drive Dartmouth NS B2W 2N5 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 LEWIS, Leland Ralph Five Islands, Colchester County June Lorraine M. Lewis 6 Beech Street Dartmouth NS B3A 1Y2 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9

15 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant LLOYD, Ruth Ellen Truro, Colchester County November MacINTOSH, Margaret Shirley (aka Shirley Margaret MacIntosh) Melville Lodge Halifax, Halifax Regional Municipality November Personal Representative(s) Nancy Eleanor Benvie 178 William Russell Road Hilden NS B0N 1C0 Ian Ross MacIntosh 83 Harold Street Sydney NS B1P 3M2 Solicitor for Personal Representative Date of the First Insertion Peter Lederman, QC Archibald, Lederman 43 Walker Street Truro NS B2N 4A8 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 MacLEOD, Anne Elizabeth St. Vincent s Guest Home Halifax, Halifax Regional Municipality November MacLEOD-KAVANAGH, Katherine (aka Euphemia Katherine Kavanagh) Sydney, Cape Breton Regional Municipality November Bart Angus MacLeod 2065 Encinal Avenue, #F Alameda CA USA Keith Shears 22 Lois Place Sydney NS B1P 6M8 David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 MANN, Genevieve Dartmouth, Halifax Regional Municipality October Linda Wells 38 Yorks Lane Eastern Passage NS B3G 1C2 D. Mark Gardiner Landry, McGillivray PO Box Ochterloney Street Dartmouth NS B2Y 4B8 MORIARTY, Stephen Thomas Three Brooks, Pictou County November MOSHER, Kiel Everett Newport, Hants County November MURPHY, Dorothy Margaret Halifax, Halifax Regional Municipality November Public Trustee PO Box 685 Halifax NS B3J 2T3 David Everett Mosher 249 Rockwell Drive Mount Uniacke NS B0N 1Z0 Kimberly Sue Ellis 241 Lacey Mines Road Chester Basin NS B0J 1K0 Jason William Murphy 38 Rectory Street Bridgetown NS B0S 1C0 Shelley A. Murphy 6308 Liverpool Street Halifax NS B3L 1X8 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4

16 1822 The Royal Gazette, Wednesday, November 21, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant NORRIS, Vincent Richard Terrence Bay, Halifax Regional Municipality October PAQUET, John Henry Harbourview Hospital Sydney Mines, Cape Breton Regional Municipality November PELLETIER, Alexander Marcel East Jordan, Shelburne County November Personal Representative(s) Kimberley Ann Norris 1573 John Brackett Drive Herring Cove NS B3V 1G8 Timothy Thomas Norris 110 Ruby s Lane Hubley NS B3Z 0N9 Jeffrey Joseph Vincent Norris 32 Prospect River Court Hatchet Lake NS B3T 1R8 Paula Jessome 7 Cherry Street Sydney Mines NS B1V 3A3 John Paquet 50 Windgate Drive Windsor Junction NS B2T 1G3 Garry Alexander Pelletier 46 Chanonhouse Drive Ottawa ON K0A 2Z0 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 PERRY, Lewis Leroy Dartmouth, Halifax Regional Municipality October David Roy Perry 6261 Highway 1 Cambridge NS B0P 1G0 Barbara Lynn Kulka 228 Summer Field Way Dartmouth NS B2W 6M7 Trinda L. Ernst, QC Waterbury Newton 469 Main Street Kentville NS B4N 3V9 PUDDICOMBE, Donald Charles Sydney, Cape Breton Regional Municipality November SAMPSON, Mary Theresa (aka Mary T. Sampson) The Berkley Halifax, Halifax Regional Municipality November SLADE, Clifford New Waterford, Cape Breton Regional Municipality October Joanne Marinelli 214 Royal Avenue Sydney NS B1P 4M8 Paul Anthony Sampson 5541 Cabot Place Halifax NS B3K 2J6 Albert Slade 3314 MacLeod Avenue New Waterford NS B1H 1K1 Murray F. Hannem 66 Wentworth Street Sydney NS B1P 6T4 Douglas R. Stevenson Quackenbush Thomson Law 2571 Windsor Street Halifax NS B3K 5C4 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1

17 The Royal Gazette, Wednesday, November 21, ESTATE OF: Place of Residence of Deceased Date of Grant SMITH, Marjorie L. Halifax, Halifax Regional Municipality November TANNER, Donald Joe Bridgewater, Lunenburg County October Personal Representative(s) BMO Trust Company Attn: Susan Tregunno 1675 Grafton Street, 14 th Floor Halifax NS B3J 3E0 Sharon Ann Veinotte 2528 Highway 325, Oakhill PO Box 333 Bridgewater NS B4V 2W9 Debra Lynn Spataro 166 Sussex Avenue Riverview NB E1B 3A7 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Timothy A. Reid 764 King Street Bridgewater NS B4V 1B4 THOMPSON, Stephen Bruce Dartmouth, Halifax Regional Municipality November Lucy Anne Elizabeth Innes 8 Shamrock Drive Dartmouth NS B3A 2Y7 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 VEINOTTE, Vincent Clinton Grafton, Kings County August Waldon Carty 5335 Highway 221 Grafton NS B0P 1V0 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Acker, Hilje... June 20, 2018 Adams, Dominic Paul... October 31, 2018 Akkerman, William Otto... September 26, 2018 Alden, Llewellyn (Wendy) Hall (aka Llewellyn Hall Alden)... November 7, 2018 Allan, Sheila R.... May 30, 2018 Allen, Betty Jane... October 10, 2018 Allen, Eleanor Beatrice... May 23, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Edward Ross... July 18, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Antosca, James F.... October 24, 2018 Arbou, Marion Alma (aka Marion Alma Arbeau)... October 31, 2018 Archer, Constance Elizabeth... September 12, 2018 Arseneau, Edward Merlyn... July 18, 2018 Artz, June Paulena... June 13, 2018 Ashton, Maurice... August 8, 2018

18 1824 The Royal Gazette, Wednesday, November 21, 2018 Atkinson, Garth Mervin... October 17, 2018 Aucoin, Joseph Hubert... June 20, 2018 Aucoin, William M.... October 10, 2018 Aumack, Frank Lewis... September 19, 2018 Avery, Theresa Virginia... October 17, 2018 Axworthy, Elizabeth... September 19, 2018 Baer, Margaret J.... September 19, 2018 Bagnell, Ansley Vernon (aka Ansley V. Bagnell)... August 8, 2018 Bagnell, Edna Irene... August 15, 2018 Baillie, Muriel Unice... October 17, 2018 Baird, George Weldon... July 4, 2018 Baker, Betty Diane... June 27, 2018 Baker, Clarence Perley... October 3, 2018 Baker, Donna Marie... September 5, 2018 Baker, Gilbert Charles Howard... May 30, 2018 Baker, Joanna Marie... October 24, 2018 Baker, Nancy Diane... August 1, 2018 Baker, Winifred Ellen... August 1, 2018 Balbuena, Rex Daniel... August 1, 2018 Balcom, Ryan Edward... May 30, 2018 Baldwin, Anthony Angus... August 15, 2018 Ball, Willard... September 26, 2018 Ballantyne, Bryan Roy... October 3, 2018 Barkhouse, Anthony Herman... September 19, 2018 Barkhouse, Shirley Edna... August 29, 2018 Barkhouse, Terry Wade... August 1, 2018 Barnes, Barbara Helen... June 27, 2018 Barr, Lester William (aka Lester W. Barr; aka Lester Barr)... August 1, 2018 Barrett, John Willoughby... August 1, 2018 Barron, William Harold... October 31, 2018 Barteaux, Marjorie Clare... June 20, 2018 Barton, Patricia Anne... August 22, 2018 Beaton, Angus John... October 10, 2018 Beaver, Roy Ernest... June 13, 2018 Beck, Hazen Donald... June 27, 2018 Beck, Julianna Elizabeth... October 10, 2018 Beck, Mabel M.... July 25, 2018 Bedecki, Muriel Theresa... November 14, 2018 Bedford, George Gordon... September 12, 2018 Bedford, Shirley Ruth... September 19, 2018 Bell, David Weldon... November 7, 2018 Belliveau, Antoinette Marie... August 1, 2018 Bennett, Leroy Michael... October 24, 2018 Benson, Harry Lovett... September 19, 2018 Berrigan, Bernard Frederick... June 20, 2018 Berringer, Beryl Eudora... September 19, 2018 Bezanson, Rose Muriel... August 22, 2018 Billard, Susan Catherine... May 23, 2018 Bissett, Stewart Morton... September 5, 2018 Black, Malcolm... September 19, 2018 Black, William G.A.... September 5, 2018 Blackburn, James (Jim) Robert... August 1, 2018 Blair, Madison Aaron... November 7, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Blauvelt, Franklyn Charles... June 27, 2018 Boehner, Gordon Earl... August 22, 2018 Boehnke, Hans-Ulrich... October 10, 2018

19 The Royal Gazette, Wednesday, November 21, Boivin, Karen Rosalie... October 10, 2018 Bollivar, Celia Elizabeth... May 23, 2018 Bolta, Christian Claude... May 30, 2018 Bonaparte, Brian Abraham... August 22, 2018 Bonaparte, Violet Lillian... September 12, 2018 Bond, James Manson... June 13, 2018 Bond, Margaret Rosetta... September 12, 2018 Bond, Mary Florence... June 6, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie)... May 30, 2018 Boone, Ruby Eugena... June 20, 2018 Boran, Gertrude E.... July 18, 2018 Borden Harrison, Joan... October 17, 2018 Boucher, Marie Jeaneene... August 1, 2018 Boudreau, Peggy Joyce... October 31, 2018 Bourgeois, Gertrude... August 15, 2018 Bourgeois, John H.... October 17, 2018 Bourque, Charles Frederick... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque)... May 30, 2018 Bourque, Jeanne Marie... August 22, 2018 Bourque, John Frederick... August 15, 2018 Boutilier, Audrey Mae... October 17, 2018 Bower, David Wayne... September 5, 2018 Bowie, Kenneth James... July 25, 2018 Bowles, George Ambrose... September 12, 2018 Boyde, Trevor Andrew... August 1, 2018 Boyle, William Peter... October 24, 2018 Brander, Robert Arthur... October 31, 2018 Bray, Margaret Annabelle... August 29, 2018 Bremner, Louise Audrey... September 12, 2018 Brennan, Katherine Kennedy... May 23, 2018 Brewster, Kenneth Eugene... October 31, 2018 Briand, Eva Mae... October 10, 2018 Briggs, Dorothy Maris Stella... October 31, 2018 Briggs, Stewart Sutherland... July 18, 2018 Brittain, Crandall Arthur... September 5, 2018 Brown, Ann Mary... September 19, 2018 Brown, David Allen... June 6, 2018 Brown, Earl Allan (aka Earl Brown)... October 17, 2018 Brown, Gwendolyn Violet... October 3, 2018 Brown, Keith G.... June 27, 2018 Brown, Shirley Laurette (aka Shirley L. Brown)... September 19, 2018 Brunet, Judith Annette... October 31, 2018 Buffett, Mary Patricia... June 13, 2018 Burgess, Florence Eileen... June 27, 2018 Burgess, Harley Eugene... October 31, 2018 Burke, Charles Herbert... July 18, 2018 Burke, Mary Ellen... June 20, 2018 Burkhardt, Laura Helen... August 22, 2018 Burns, Basil Joseph... August 15, 2018 Burt, Sadie... September 12, 2018 Burton, John Edward... July 25, 2018 Bushie, Carl Frederick... June 13, 2018 Bushie, Margaret Jane... June 13, 2018 Butler, Elizabeth Louella... August 22, 2018 Butler, Ruth Pearl... October 17, 2018 Butts, Douglas Gerald... May 23, 2018 Byard, Owen Osborne... October 31, 2018

20 1826 The Royal Gazette, Wednesday, November 21, 2018 Calder, Hazel O.... July 4, 2018 Cameron, Anthony... May 30, 2018 Cameron, Calvin William... August 15, 2018 Cameron, Jean Carol... August 22, 2018 Cameron, Joan Mae... October 3, 2018 Cameron, Maureen... July 4, 2018 Cameron, Robert John... November 14, 2018 Cameron, Robert Polson... September 19, 2018 Cameron, William Mack (aka William MacKenzie Cameron)... June 13, 2018 Campbell, Ernest M.... September 5, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell)... May 23, 2018 Canning, Helen Muriel... October 24, 2018 Cantwell, Ellen Jean... October 31, 2018 Cantwell, Ellen Jean (cancelled, republished Oct )... October 17, 2018 Cantwell, William A.... October 17, 2018 Capstick, Wilson Alexander... November 7, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)... June 20, 2018 Carr, Donald... June 13, 2018 Carroll, Maureen... August 15, 2018 Carter, Carl James... October 10, 2018 Carter, James Robert... May 23, 2018 Cashen, Garnett Belle... June 13, 2018 Cavanagh, Crystal Lorraine... August 22, 2018 Chambers, Elizabeth Mae... November 14, 2018 Chapman, Trixie Patricia... September 19, 2018 Chase, Harvey Allen... July 25, 2018 Chetwynd, William Leslie... August 22, 2018 Chiasson, Ann S.... October 17, 2018 Chiasson, Glenn Anthony... September 19, 2018 Chiasson, John Michael... October 17, 2018 Chiasson, Robert... August 8, 2018 Chisholm, Anne... September 19, 2018 Christie, Richard Carman... October 3, 2018 Chronis, Louis... October 24, 2018 Churchill, Benjamin Lloyd... September 26, 2018 Clark, Anita... June 6, 2018 Clark, Jean Marie... September 12, 2018 Clark, Mildred Althea... September 19, 2018 Clarke, Joan B.... August 1, 2018 Clarke, Maria Marianne... June 13, 2018 Clayton, Minnie L.... June 27, 2018 Clyke, Charles Ainley... October 31, 2018 Coffin, Dorothy Lorraine... August 22, 2018 Collier, Ethlyn Joan... August 8, 2018 Collier, Norman Frederick... August 8, 2018 Collins, Earle M.... November 14, 2018 Collins, James Edward... June 27, 2018 Comeau, John Harold... September 26, 2018 Comeau, John Joseph... September 12, 2018 Comeau, Joseph Delbert... June 27, 2018 Comeau, Norbert Joseph... July 11, 2018 Comeau, Reginald Joseph... June 20, 2018 Connolly, Rachel Lynn... May 23, 2018 Connors, Daniel Ross (aka D. Ross Connors; aka Ross Connors)... October 3, 2018 Conrad, Frank Daniel... May 30, 2018 Conrad, Lola Ruth... July 4, 2018 Conrad, Lorraine Carmen... September 5, 2018

21 The Royal Gazette, Wednesday, November 21, Conrad, Marion Victoria... May 23, 2018 Conrad, Ruth Marguerite... October 24, 2018 Conron, Ernest... June 13, 2018 Cook, Dorothy Carol... November 7, 2018 Cook, Dorothy Catherine... October 31, 2018 Cook, Thelma... July 4, 2018 Cooper, George Edward... November 7, 2018 Corkum, Frank S.... May 23, 2018 Corkum, Myrtle Marion... July 18, 2018 Cormier, Marcel (aka Sylver Marcel Cormier)... November 7, 2018 Cornelius, Paul Frederick... August 8, 2018 Costantino, Arcangela... September 19, 2018 Costigan, Agnes... October 10, 2018 Cote, Mary Catherine Gladys (aka Mary Catherine Cote)... August 1, 2018 Cotie, Alice... June 27, 2018 Cox, George A... May 23, 2018 Coxworthy, Francis Thomas (corrected Sep )... August 29, 2018 Crawford, Albert E.... October 3, 2018 Crewe, Frank (aka Frank Sydney Crewe)... May 23, 2018 Crocker, Frederick Stuart (Ted)... October 31, 2018 Cross, Dwight Cyril... October 31, 2018 Crossan, John Frederick... October 31, 2018 Crouse, Alfred Lloyd... August 22, 2018 Crouse, Joan... June 6, 2018 Crowdis, Mary (aka Mary Catherine Crowdis)... October 31, 2018 Crowe, John James... August 29, 2018 Crowe, Michael Ross... May 30, 2018 Crowell, Bonnie Eliane... May 30, 2018 Cruickshank, Evelyn Edith... June 20, 2018 Cunningham, Dolly Pretoria... September 19, 2018 Cunningham, Helen Bernice... September 19, 2018 Cunningham, Jemima Marie (aka Jemmima Marie Cunningham)... August 1, 2018 Cunningham, Joseph Gross (aka Joseph Cunningham)... August 1, 2018 Cunningham, Rupert Evan... September 19, 2018 Currie-Veinot, Sharon Lee... November 14, 2018 Curry, Betty Lorraine... June 27, 2018 Curry, Jean Florence... June 6, 2018 Cushing, Russell Wayne... July 18, 2018 Cylke, Charles Ainley (cancelled, republished Oct (Clyke, Charles Ainley)... October 24, 2018 Dandy, Marie Monica... October 10, 2018 Daniels, Ruth... September 12, 2018 Daury, Gertrude (Trudy) Anne (aka Gertrude Anne Daury)... July 4, 2018 David, Paul Alcide... May 30, 2018 Davis, David Carmen... November 7, 2018 Davison, Enid Elizabeth... May 30, 2018 Day, Patricia Katie... September 12, 2018 Daye, Neil Benjamin... September 26, 2018 Day-Jennex, Gilbert Francis... October 17, 2018 DeBaie, Allan Christopher... July 11, 2018 Debay, Elsie Marion Robinson... July 18, 2018 DeBay, John Clarence... July 11, 2018 Decker, Murray Guerdon... October 31, 2018 Deiana, Carol Ann (aka Carol Ann Fredericks)... October 10, 2018 Dejeet, Aubrey... August 15, 2018 Dekker, Johannes Marginus... July 18, 2018 Delaney, Alberta Beatrice... August 29, 2018 Delaney, Vaughn Randall... August 29, 2018

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence Kihn KEEN ( ) +Elizabeth KRAUT ( ).. 1-Lawrence "Kihn" KEEN (1823-1889) +Elizabeth KRAUT (1824-1877).. 2-John KEEN (1848-1895).. +Wilhelmena HILDEN (1849-).... 3-Minnie E. KEEN (1876-).... +Anthony V. MARTZ (-).... 3-Alma E. KEEN (1879-)....

More information

Hockey Nova Scotia Minor Council Roll Call of Champions

Hockey Nova Scotia Minor Council Roll Call of Champions 6300 Lady Hammond Road, Suite 200, Halifax, NS B3K 2R6 Phone: Fax: Website: (902) 454-9400 (902) 454-3883 www.hockeynovascotia.ca Hockey Nova Scotia Minor Council Roll Call of Champions Atom AAA 1975/76

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

Atlantic Salmon Fishing Licence Vendors Click on county name: Atlantic Salmon Fishing Licence Vendors Click on county name: Area 1 - Cape Breton, Inverness, Richmond and Victoria Area 2 - Antigonish, Guysborough and Pictou Area 3 - Halifax and Lunenburg Area 4 -

More information

ASKEW, Jack Gustin (Need to find)

ASKEW, Jack Gustin (Need to find) Click T for shortcut to 1925 Virtual Cemetery CLASS OF 1925 Thanks to Sue Lee Johnson, T-51, for scanning the 1925 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1925 yearbook.

More information

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175 1889 Young, Elizabeth 137 Grant Book #1 with index 200 1892 Young, David 294 Letters of Administration Book #1 175 1893 Young, William 377 Letters of Administration Book #1 247 1896 Young, John 566 Grant

More information

Hockey Nova Scotia Roll Call of Champions

Hockey Nova Scotia Roll Call of Champions Hockey Nova Scotia Roll Call of Champions Atom AAA 1975/76 SEDMHA 1976/77 Whitney Pier 1977/78 Strait Area 1978/79 Centennial 1979/80 SEDMHA 1980/81 Antigonish 1981/82 Strait Area 1982/83 SEDMHA 1983/84

More information

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a Lot Owner Last Name First Name Middle Born Died Section Block Lots Francis M 1870 1927 1 2 3 Edmund P 1863 1937 1 2 3a True, J. M., family TRUE James W 1872 1959 1 3 22 TRUE E P 1862 1936 1 3 23 Miller

More information

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD Descendants of Jane McConachy Sister of Thomas McConachy Jr 1813 - YOD & Daniel Reid 1810 - YOD Revised 4 th May 2017 Copyright - Stewart Robert McConachy 2016 NO unauthorised use or reproduction permitted

More information

Hockey Nova Scotia Roll Call of Champions

Hockey Nova Scotia Roll Call of Champions Hockey Nova Scotia Roll Call of Champions Atom AAA 1975/76 SEDMHA 1976/77 Whitney Pier 1977/78 Strait Area 1978/79 Centennial 1979/80 SEDMHA 1980/81 Antigonish 1981/82 Strait Area 1982/83 SEDMHA 1983/84

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03036506 CC (342)(1)(e) 23 May, 2018 03068806 CC (151)(b) 23 May, 2018 03083606 CC (264.1)(2)(b) 14 May, 2018 CC (733.1)(1)(b) 14 May, 2018 03102506 CC (244.2)(3) 17 May, 2018 18 May, 2018 CC (86)(2) 17

More information

Monitoring for invasive tunicates in Nova Scotia, Canada ( )

Monitoring for invasive tunicates in Nova Scotia, Canada ( ) Aquatic Invasions (2011) Volume 6, Issue 4: 391 403 doi: 10.3391/ai.2011.6.4.04 2011 The Author(s). Journal compilation 2011 REABIC Open Access Proceedings of the 3rd International Invasive Sea Squirt

More information

Durham County Elected Officials

Durham County Elected Officials DURHAM BOARD OF COMMISSIONERS HEIDI CARTER DEM 4 2020 DURHAM BOARD OF COMMISSIONERS JAMES HILL DEM 4 2020 DURHAM BOARD OF COMMISSIONERS BRENDA HOWERTON DEM 4 2020 DURHAM BOARD OF COMMISSIONERS WENDY JACOBS

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 1249 WALCUTT, GARY W 29,1 141,2 15, 155,3 2,174.2 SPARACIO-WALCUTT, ROSE MARIE 82 Plymouth Road 1. 1 Homestead.Exempt 82 PLYMOUTH ROAD -B534 P27 7-3 B534P27 125 WALK, KATHLEEN 45,8 45,8 8 ROSEWOOD

More information

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican Page:1 of 10 R-PC 101 M Times Counted 345/661 52.2 % Votes 294 PETER SEEKELL 269 91.50% Write-in Votes 25 8.50% R-PC 104 W Times Counted 182/233 78.1 % Votes 130 AFFIE ELLIS 129 99.23% Write-in Votes 1

More information

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results Female Singles Results Hunt, Emma Louise Female 1 4 1st place BROMLEY, Jessica Ann Female 1 3 2nd place SMITH, Jacqueline Female 1 2 3rd place Green, Karen Female 2 6 1st place TURNER, Jennifer Clare Female

More information

Nova Scotia School Athletic Federation

Nova Scotia School Athletic Federation Junior Girls 80m Hurdles Stephanie Johnson 12.9 Cornwallis Jr. 1985 (30 ) Kilah Rolle Tantallon Jr. 1993 100 m Christine Fleury 12.5 West kings 1995 Jenna Martin 12.66* North Queens 2002 200 m Kris Crowell

More information

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 19, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE

More information

Part I. Volume 228, No. 3 January 16, 2019 Halifax, Nova Scotia Published by Authority. Index of Notices. DATED this 15 th day of January, 2019.

Part I. Volume 228, No. 3 January 16, 2019 Halifax, Nova Scotia Published by Authority. Index of Notices. DATED this 15 th day of January, 2019. Index of Notices Part I Companies Act 3099256 Nova Scotia Limited... 79 3221859 Nova Scotia Limited... 79 3304049 Nova Scotia Limited... 79 Aggermore Educational Consultants Limited... 80 Altus Group ULC...

More information

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program Lunenburg/Queens District Track and Field Championships Program May 20-21 - 22, 2003 Bridgewater Kinsmens Field Meet Directors: Tammy Gaudet and Dean McDow Check Regional Listings starting Wednesday evening.

More information

Wise Township Board of Education Certificated Staff Data List

Wise Township Board of Education Certificated Staff Data List Abbott, Joanna 447-38-5127 F F H N 6 6 6 77332 67 1001G F 1-Stan 7-DGU Trad 1 1 3 81 JEFFERSON Abbott, Sarah M 295-15-2824 F F W B 31 31 31 99406 55 1200G F 1-Stan 7-DGU Trad 12 4 40 JEFFERSON Adams, Elizabeth

More information

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative Name Grade Location Accrete to non-afge Unit? TIESHIA BREWSTER WS-6912-06 Anniston No VACANT WL-6912-06 Anniston No NEW VACANT (CPB ) WG-6912-07 Anniston No ADAM HUGHSTON WG-6912-06 Anniston No FRANKLIN

More information

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 13, 2018 ORDER IN COUNCIL 2018-166 DATED JUNE 12, 2018 The Governor in Council is pleased to appoint,

More information

MINUTES Administration and Finance Committee May 6, MEMBERS - Frank Henry. - Correspondence -

MINUTES Administration and Finance Committee May 6, MEMBERS - Frank Henry. - Correspondence - Emily Dworak Jim Boyes MINUTES Administration and Finance Committee May 6, 1976 - MEMBERS - Frank Henry - Correspondence - Norman Archer Archie Rintoul Lee, Ro~he & Kelly advising that the exchange of

More information

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Closest To Pin Saturday, October 18 Hole Award Name Club Women 12 $25.00 Barbara Hines Desert

More information

JBS11 - Run By: HAMBEL,KIM J A I L M A N A G E M E N T JAIL CENSUS REPORT

JBS11 - Run By: HAMBEL,KIM J A I L M A N A G E M E N T JAIL CENSUS REPORT Run: 5-MAR-2013 6:56 MUSKINGUM COUNTY S.O. Page: 1 CELL BLOCK: 04 CELL: 1 LISTON,MOLLY JO 000020122131 03/27/1989 000020070963-007 CELL BLOCK: 04 CELL: 1 SALEH,DANYEAL WAHEBA 000020122106 04/30/1989 000020120710-000

More information

Monterey High School Reunion. Classes

Monterey High School Reunion. Classes Monterey High School Reunion Classes 1922-1966 MHS 1914 1920s Kate Gibson, Mrs. Bill Woods, Lena Seybert Kate Gibson, Lena Seybert, Mrs. Bill Woods, Mr. Bob Sterrett 1925 Class Reunion Class of 1927 Swim

More information

Straightliners Championship Points 2004

Straightliners Championship Points 2004 Straightliners Championship Points 2004 Competition 708 Dave Buttery 20 17 16 16 9 16 19 16 19 18 Dave Buttery 166 703 Owen Cooke 16 17 18 12 16 16 20 19 14 12 Owen Cooke 160 711 Gary Stenner 15 17 9 16

More information

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet THE WELSH ULTRA RUNNING SERIES, THE BLACK MOUNTAINS RESULTS OVERALL Number Athlete Cat. Position Race Time 124 Mark Palmer M Veteran 1 3:39:27 AM 84 Hugh Aggleton M 2 3:47:51 AM 27 Andrew James M 3 4:00:35

More information

SCOBIE, Roden Crichton b 1 July 1907 West Maitland NSW (15070) d 16 January 1988 m Sydney NSW (21805) BERRIE, Ruth Kathleen

SCOBIE, Roden Crichton b 1 July 1907 West Maitland NSW (15070) d 16 January 1988 m Sydney NSW (21805) BERRIE, Ruth Kathleen Serviceman: SCOBIE, Robert Serv no. - b 31 March 1871 - Maitland NSW (12494) d 7 August 1915 m 6 July 1906 East Maitland NSW (7520) CRICHTON, Flora Jemima Agnes b 24 September 1876 - Richmond VIC d 12

More information

I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 27, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT Calendar for August 1 st, 2018 NON-JURY Case Defendant Charges Attorneys 17CR0634 18WKR00952 05CR21811; 05CR22064; 14CR0018 18WKR01267 2013-SU-CR-535 18CAT00228

More information

Asheville Triathlon Age Group Results

Asheville Triathlon Age Group Results Female Open Winners Overal Name Bib No Age Rnk 1 5 Jaime Simmons 526 38 ***** 7:26.0 0:41.7 ***** 32:27.3 1:00.2 ***** 20:11.4 1:01:46.8 2 15 Jenn Stanton 507 31 ***** 1:06:24.0 1:06:24.0 3 31 Anne Marie

More information

Pembroke & District Swimming Club Annual club Championships Champions List. 7years & u 25 Butterfly

Pembroke & District Swimming Club Annual club Championships Champions List. 7years & u 25 Butterfly 7years & u 25 Butterfly Girls Stephanie Jones Cup Boys Brayford Cup Pre 1989 record not available Record Time Pre 88? Pre 89 27.25 1988 Julie Goforth 24.57 NR 1989 No Champion Richard Price 1990 David

More information

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS Total Scores Position Team Points 1 Newcastle (Staffs) AC 388 2 Banbury AC 342 3 Team Shrewsbury 274 4 Kettering Town H 260 5 & County H 256 6 Forest of Dean AC 255 7 Tamworth AC 'B' 249 8 Nuneaton Harriers

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03980007 CC (334)(b)(ii) 13 November, 2018 CC (335)(1) 13 November, 2018 04247107 CC (266)(b) 20 November, 2018 04263407 CC (264.1)(2)(b) 19 November, 2018 09:30 AM Gagnon, Jamie Lee A 1 Plea 09:30 AM

More information

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 These results were sourced from a paper copy with punched holes and unfortunately some of the first names are missing. If you

More information

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18 Indiana Region End of Year Place Indiana Regian Events - Points End of 2018 Competition Year - Revised 12/01/18 First Name Last Name NCCC Number National Indiana Points Indiana Events Attended (Original

More information

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Online Connections home page Genealogy Across Indiana Department Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Compiled by Evan Gaughan and Rachel Popma The applications for membership

More information

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices Index of Notices Part I Change of Name Act Changes of Name for January, 2019... 193 Companies Act 3014598 Nova Scotia ULC... 195 3049357 Nova Scotia Limited... 196 3055610 Nova Scotia Limited... 196 Crombie

More information

Event 2 Boys 100 SC Meter Freestyle

Event 2 Boys 100 SC Meter Freestyle South East SO Swim Team HY-TEK's MEET MANAGER 3.0-5:50 PM 07/04/2018 Page 1 Event 1 Girls 100 SC Meter Freestyle 3 1-1 Stewart, Jessie Cobequid Shubenacadia 2:45.10 2:21.06 4 1-2 Silburt, Jane Halifax

More information

Frank Manning Covert m of textual records; 3 cm of graphic material.

Frank Manning Covert m of textual records; 3 cm of graphic material. Frank Manning Covert. 1945 1988. 1.15m of textual ; 3 cm of graphic material. Retrieval Code Title Date Extent 2008-048/001-01 ABCO Limited 1980-1987 2008-048/001-02 Acadian Lines Limited 1977-1980 2008-048/001-03

More information

2016 D8 4 H Rifle Match and Light Rifle Match

2016 D8 4 H Rifle Match and Light Rifle Match Time 3111 Leon Colton Adams Rifle Senior Team #1 A 1 8:00 AM 3112 Leon James Rodell Rifle Senior Team #1 A 2 8:00 AM 3113 Leon Justin Vann Rifle Senior Team #1 A 3 8:00 AM 3114 Leon Nathanael Young Rifle

More information

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S) (Austin), Eliza Abt 1853 Bedfordshire, England (S)-John Baker /Austin/ (Austin), Susanna (S)-Jacob /Austin/ (Brown), Jane (S)-William /Brown/ (Brown), Mary Abt 1769 30 Apr 1850 (S)-Robert /Brown/ (Hope),

More information

Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production

Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production 5K Run Finish Order 5K Run Plc Name City Bib Age Age Plc Chip Gun 1 Robert Lupo Marydel

More information

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m: 26 Mar 1997- ~ Family Group Sheet x'~c.!j- Page 1 ~~sband: Herbert Edwin Whitlock #16 died at age: 73 ~ uu 28 Aug 1877 Fenny Stratford, Buckinghamshire J 26 Dec 1950 Willesden Cemetery, London Master Plasterer

More information

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco Saturday, November 3, 2018 William Taksar Emily Portela AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette Sunday, November 4, 2018 Steven Meaney Lisa Bradley Anne Cardello Francis

More information

KNIGHT Family - Descendants of N. KNIGHT

KNIGHT Family - Descendants of N. KNIGHT 1-N. KNIGHT [1908] Abt 1600,,, England,, Ireland +Unknown 2-Thomas KNIGHT, Sr [958] Abt 1630,, Cork Co, Ireland After 1655,, Cork Co, Ireland +Marjory [959] Abt 1630,,, Ireland marr: Abt 1651,, Cork Co,

More information

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos.

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. Click T for shortcut to 1985 Virtual Cemetery ADAMS, A. D. (Need to find)

More information

YMCA Holiday Chili Run Age Group Results

YMCA Holiday Chili Run Age Group Results Female Open Winners 1 Meghan Pate 29 138 9 1:12:51.0 Female Masters Winners 1 Ildiko Babka 48 7 19 1:20:31.0 1 11/14/2015 11:24:18 Female 15 to 19 1 * Ramsay Miller 15 122 17 1:19:34.0 Female 20 to 24

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 PRESIDING JUDGE THOMPSON 2070928 2070998 Otis L. Johnson v. Metro Land Company, L.L.C., and Gerald Prosch (Appeal

More information

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

Ancestors of James Kenneth MacCallum Of Kingston, Ontario Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario, Canada Ancestors of James "Kenneth" MacCallum Page 1 First Generation 1. James "Kenneth"

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017 TO: SUBMITTED BY: Mayor Savage and Members of the Transportation Standing Committee Original Signed

More information

Sharon Architectural Survey Data Sheet

Sharon Architectural Survey Data Sheet MHC # Assessor's # Resource Street Address Date 65 101/110 Walter J. and Mary Roach House 12 Billings Street c 1912 66 101/113 Holmes House 16 Billings Street Mid 19th Century 67 101/115 Hannah Leonard

More information

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2.

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2. Total Scores Position Team Points 1 Abingdon 442.5 2 Harborough 418.5 3 Leicester C 410 4 Tamorth B 361 5 Notts AC B 227 6 Daventry 213 7 Bridgnorth 200 8 Charnwood B 132 Mens Scores Position Team Points

More information

Lottie Avery T/O 93 00:47.93

Lottie Avery T/O 93 00:47.93 Event: 1 9/O Girls 50 Freestyle 9 Years (1993) 1 Daisy Todd 93 00:47.48 2 Sian Chapman 93 00:47.57 3 Georgina Higson 93 00:51.48 4 Charlotte King 93 00:51.95 5 Caiti Hamlyn 93 00:52.43 6 Danielle Rogers

More information

Sri Chinmoy Canberra Day 10 km Fun-Run

Sri Chinmoy Canberra Day 10 km Fun-Run Male Under 50 : 47 Runners : 0 Kms 23 Alan Craigie 32:25 2 7 Scotty Imhoff 37:36 5: 3 33 Jason Gossit 38:07 5:42 4 36 Jonathan Blanchard 38:42 6:7 5 29 David Beaven 38:49 6:24 6 52 David Simpfendorfer

More information

Map Deceased Veteran Block Section Lot

Map Deceased Veteran Block Section Lot 7 Lacey, Lucy 24 5 4 LaDue, Harve 55 3 1 4 LaFave, Jane 31 5 5 5 LaGrone, Judson W. 18 5 3 5 LaGrone, Sallie 18 5 2 4 Lake, Agnes 42 6 4 4 Lake, Alpha 42 6 3 4 Lake, George Palmer 42 6 1 4 Lake, Sue C.

More information

Descendants of Matthew BARRETT Page 1

Descendants of Matthew BARRETT Page 1 Descendants of Matthew BARRETT Page 1 1-Matthew BARRETT b. 1727, d. 1799, (Cawston, Norfolk) +Catherine LUBBOCK b. 1728, Cawston, Norfolk, m. 9 Feb 1757, Cawston, Norfolk, d. 1776, Cawston, Norfolk 2-Elizabeth

More information

I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 5, 2018 This is to certify that on November 1, 2018 at 10:49 in the forenoon change(s) was/were made

More information

Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results

Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/2018 03:53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results W50 50 Meter Dash === === Finals 1 Pierce, Diane W52 MA,

More information

Aberdeen. Ailsa Pink. Ailsa Royal Blue

Aberdeen. Ailsa Pink. Ailsa Royal Blue Aberdeen Ailsa Pink Ailsa Royal Blue Ailsa Yellow All Ireland Green Anderson Modern Armstrong Modern Baird Modern Baird Ancient Birnam Blue Black Isle Black Watch Brodie Red Modern Bruce Ancient Bruce

More information

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results Female Overall Winners Winners 1 Julie Moore 34 65 17 1:41:50.8 2 Christina Kinkema Collinsville VA 41 52 27 1:49:40.1 3 Rebecca Forestier Martinsville VA 35 35 30 1:50:42.8 1 03/21/2015 11:16:48 Female

More information

Mountain Goat Adventures Garland Mountain 3/7/2015

Mountain Goat Adventures Garland Mountain 3/7/2015 Mountain Goat Adventures Garland Mountain 3/7/2015 9.6 mile - Female 18 and under 1 3 Sierra Archer 18 1:54:52.763 2 220 Emma Wearing 15 2:27:43.143 9.6 mile - Female 25-29 1 308 Erin Sutton 28 1:10:38.403

More information

Court of Queen's Bench Docket

Court of Queen's Bench Docket FDN-102-2013 30 August, 2018 FDN-103-2017 23 August, 2018 FDN-11-2018 23 August, 2018 FDN-113-2015 30 August, 2018 FDN-120-2009 23 August, 2018 FDN-172-2006 30 August, 2018 FDN-21-2018 30 August, 2018

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: FYELLOWT JOPLIN POLICE DEPARTMENT 08/27/2014 13:51 ACCIDENT REPORT BY DRIVER Accident Date: 08/21/2014-08/27/2014, Driver: Adams, Randy P Address: 9261 SE 97TH TERRACE OLN / State: K01493802 KS Age:

More information

City of Grand Junction

City of Grand Junction Tuesday, September 25, 2018 2018 07:00 Tuesday 4 Records -17-88 -18-71 Arraignment -18-78 Arraignment -18-50 AC 2018 08:30 Tuesday 14 Records AC-18-79 Kubis, Teresa L Arraignment -18-364 Marquis, Aaron

More information

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores Total Scores SPONSORED BY UP AND RUNNING Position Team Points 1 Abingdon 421 2 Leicester C 372 3 Tamorth B 337 4 Harborough 333 5 Notts AC B 315 6 Daventry 218 7 Bridgnorth 196 8 Charnwood B -15 Mens Scores

More information

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Effective from Craig MacMillan 2 nd Team 5 07/07/18 Ali MacKintosh Glenurquhart 1 st Team

More information

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 18, 2018 PROVINCE OF NOVA SCOTIA BY HIS HONOUR THE HONOURABLE ARTHUR JOSEPH LEBLANC LIEUTENANT GOVERNOR

More information

Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017

Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017 Nativity of the Blessed Virgin Mary Ministry Schedule May 7, 2017 to November 2, 2017 May 7 - May 11 Phillip Mescher Simon Mescher Rachel Reichert Ross Reichert Lauren Sanders Adam Koesters Bob & Katie

More information

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan Track and Field Provincial Championships June 5 6, 2009 Beazley Field, Dartmouth, N.S. R 2 0 0 9 Meet Directors: Darrell Dempster Donna Duggan E C O R D S Additional information and results on the Provincial

More information

Saturday 5:00 p.m. Eucharistic Minister Schedule September-November ministers plus Lead EM NAME

Saturday 5:00 p.m. Eucharistic Minister Schedule September-November ministers plus Lead EM NAME NOTES Please remember that it is your responsibility to find a substitute if you are unable to serve when scheduled. Phone numbers are listed here, or you may Reply All to your e-mail list to reach your

More information

The Michael Hawkesworth Championships (BTTAD National Closed Championships) March 2012

The Michael Hawkesworth Championships (BTTAD National Closed Championships) March 2012 The Michael Hawkesworth Championships (BTTAD National Closed Championships) 17 18 March 2012 Results Male Class 1 5 Open Singles Scott Robertson b Jack Hunter-Spivey -8, 7, -7, 2, 9 Semi-s Scott Robertson

More information

Graham Hall

Graham Hall NEYDL Division 2S at Jarrow 25 June 2017 T18 13B 100m T18 13B 100m T18 13B 100m 1 Jed Beveridge Chester le Street 14.5 1 Jay Rawson Chester le Street 14.8 1 Josh Johnson Chester le Street 16.4 2 Rowan

More information

Descendants of Michael Fynn

Descendants of Michael Fynn 1. MICHAEL 1 FYNN. He married JULIA GRIFFIN. Generation 1 Michael Fynn and Julia Griffin had the following child: 1.1. MICHAEL 2 FYNN II was born in 1824 in Co Galway Bawney, Ireland. He died before 1901

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 PRESIDING JUDGE THOMPSON 2080246 2080460 2080597 2080641 Richard Bailey v. Judy T. Bailey (Appeal from Montgomery

More information

Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI Meet Entry Report

Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI Meet Entry Report Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI 48009 Meet Entry Report Meet: Lakers Rock the Bock (Location: L'Anse Creuse High School) Date: 11/13/2015-11/15/2015 (Ageup Date: 11/13/2015) Abney,

More information

Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division

Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division Grand Strand USBC Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division Team, Open A, Handicapped 1 Joe & Friends 7 2,771 2 Phil's Bunch 8 2,762 3 Doug's 4 23 2,727 4 Lucky

More information

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company Pos Team Name Race No 1 31 Ed Barrett Name Surname Company 1 32 Phil Partridge 1 29 Myron Osborne 1 30 David Morris Chip Time 43:52.7 44:24.9 48:02.9 50:55.3 3:07:13 2 MCS 40 Andy McNair MCS Build Ltd

More information

Official List of Candidates September 18, 2017

Official List of Candidates September 18, 2017 City of Lethbridge Mayor (One Position) HEAVY HEAD, Martin P.O. Box 2201 Lethbridge, AB T1J 4K7 403 393 5505 mheavyheadjr@gmail.com JANZEN, Robert (Bob) SPEARMAN, Chris D105 20 Berkeley Place West Lethbridge,

More information

Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June

Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June Men Division: North Match 2 Midland VeteransTrack and Field League 2017 June Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford Notts AC EVENT Number 13/14 27/2 5./6 19/20 45/46 17/1

More information

Family Tree of John Elliott

Family Tree of John Elliott Marmaduke Margery Bowes = Sudal (17xx-1802) m.1736 William Margaret Todd = Bowes (17xx-18xx) (17xx-18xx) m.1759 see following page Fryer Mary Bowes x William Francis Jane William Anne Todd = Evans Todd

More information

Erie Runners Club Poker Run/Walk Age Group Results

Erie Runners Club Poker Run/Walk Age Group Results Female Open Winners 1 Trisha Byler Honeoye Falls NY 32 274 2 16:13.8 6:31/M 2 Leah Wroblewski Wattsburg PA 34 272 8 19:02.0 7:39/M 2:48.1 3 Gosha Riley Waterford PA 37 65 11 20:54.8 8:24/M 4:41.0 Male

More information

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev.

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Liam Bradley Rev Gary Brassington Mr William Breslin Rev John Broadley

More information

Revisions in 2017 >>>>

Revisions in 2017 >>>> Revisions in 2017 >>>> EMAC T&F League Records (Men) (As at 10 Aug 2017) M1 M2 M3 M4 Final 100m M35 Steve Peters Boston & Dist. 11.1 M50 Ian Foster City of Norwich 11.9 M60 Ian Foster Wymondham 12.8 Bedford

More information

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Competition Place Result Name Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Mildred Pyatt Vernell Ford Wreath Contest 1st

More information

Current Standings Sep 23, :52 PM Page 1 of 7

Current Standings Sep 23, :52 PM Page 1 of 7 Team, Handicap-Men, Handicapped 1 BJDB"s 8 2,882 2 A Whitty Green Chamber Gear 27 2,860 3 Spare Club for Men 30 2,791 4 Get U Some of That 18 2,786 5 Senior Moments 6 2,724 6 The 70's & 80's 23 2,722 7

More information

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production 5K Run in Finish order Place Name City Bib No Age Age Place Chip Time

More information

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Scott 65 1st place Golf - Level

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA Tuesday, January 15, 2019, 7:30 pm Council Chambers Municipal Administration Building 285 Beech Hill Road Beech Hill, NS B2G 0B4 1. Call to Order- Chairman, Warden Owen McCarron

More information

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room 1 2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room East Cameron Township 001-00-076-069-001-L 3806 Upper Road MOBILE HOME ONLY LEASED LAND Ernest Segura $1,503.80

More information

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon Saturday, September 30, 2017 S. Kathee Corrigan Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle Sunday, October 1, 2017 Lisa Bradley Colleen Ford Deborah Dailey Cindy Flynn Anne Cardello Lynn

More information

DOCKET - Website Docket

DOCKET - Website Docket Monday, May 7, 2018 CRH-463048 - Her Majesty the Queen Vs. Jeffrey Michael Boyer Day 5 of 6 PUBLICATION BAN - s.539(1) cc Day 1 of 5 PUBLICATION BAN - Section 486.4 and 539 cc 304 Courtroom CRH-461118

More information

Golden Triangle Marathon

Golden Triangle Marathon 100miler Men : 3 Laps in Category : 15 Riders : 159 Kms Total 1 12 Shane Roberts 2:06:37 2:12:54 2:21:38 6:41:09 23.78 2 10 Martin Grannas 2:22:10 2:23:42 2:24:30 7:10:22 29:13 22.17 3 7 Craig Cummings

More information

TBN SE Region. Tournament Partner Pairings Report. 1/12/2019 Lake Conroe - Stowaway. - Page 1 -

TBN SE Region. Tournament Partner Pairings Report. 1/12/2019 Lake Conroe - Stowaway. - Page 1 - Boater Gary Fannin Seven Coves Bass Club #9095 Boater Samuel Granberry Seven Coves Bass Club #9095 Boater Eddie Dillow Houston Bass Bandits #8967 Boater Tommy Whitt The Bass Club #8354 Boater Daniel Davis

More information

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018 WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018 Tammy Spooner, County Auditor-Treasurer (507) 835-0610 ALTON TOWNSHIP TAX CAPACITY 1,277,980 Home Phone Cell Phone

More information

MILL CREEK RETRIEVER CLUB

MILL CREEK RETRIEVER CLUB MAY 2016 MILL CREEK RETRIEVER May 14, 2016 John Hamilton 4159 Side Road 20, South RR 2, Conc 1, Puslinch, ON, N0B 2J0 valenciaretrievers@sympatico.ca (519) 822-9924 JUDGES: John Hamilton, James Lindsay

More information

Abstract of Votes Cast at a City/School Election in Labette County

Abstract of Votes Cast at a City/School Election in Labette County , 1st Ward, 2nd Ward, 3rd Ward SUB Total number of voters by precinct 124 60 44 44 113 89 30 122 117 161 50 77 60 115 55 55 70 126 130 78 23 132 14 22 15 35 38 12 71 115 19 86 25 24 7 7 2 55 2,422 21 2,443

More information

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo Monday, March 11, 2019 Day 15 of 20 302 Courtroom CRH-481783 - Her Majesty the Queen Vs. Logan Hartley Hunter Criminal - Recorded Telephone Conference s.486.4, s.486.5, and CRH-472050 - Her Majesty the

More information

8147 Mark Toogood 0:37:04 THORNBURY CYCLING CLUB

8147 Mark Toogood 0:37:04 THORNBURY CYCLING CLUB BATH CYCLING CLUB Position: 1 Total time: 03:20:53 Total pos: 855 2033 Graham Edwards 0:18:12 BATH CYCLING CLUB 2039 Rob Pears 0:18:30 BATH CYCLING CLUB 2036 Martin Langley 0:19:10 BATH CYCLING CLUB 2032

More information