I VOLUME 227, NO. 34 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

Size: px
Start display at page:

Download "I VOLUME 227, NO. 34 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 34 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 22, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by As Seen Home Inspection Inc. for Leave to Surrender its Certificate of Incorporation As Seen Home Inspection Inc. also operating as Nova Scotia # with the work address PO Box 5039 Waverley, NS B2R 1S2 did suspend/close all its HRM business operations effective midnight, 2 July It has no debts, liabilities, or other obligations. IN THE MATTER OF: An Application by EM Nova Scotia Realty Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that EM Nova Scotia Realty Inc. intends to make an 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 Dartmouth, Nova Scotia, this 13 th day of August, DATED August 20, August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Dynamic Offshore Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dynamic Offshore Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 15 th day of August, David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Dynamic Offshore Limited August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and Kent W. Rodgers Casey Rodgers Chisholm Penny Waverley Road Dartmouth NS B2X 2C3 Solicitor for EM Nova Scotia Realty Inc. August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Island View Restaurant Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Island View Restaurant Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its certificate of incorporation. DATED this 20 th day of August, Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 Solicitor for Island View Restaurant Limited August

2 1276 The Royal Gazette, Wednesday, August 22, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nucap Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act Nucap Nova Scotia ULC 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 14 th day of August, August Barry D. Horne McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Solicitor for Nucap Nova Scotia ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by RH Property Management Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that RH Property Management Limited intends to the apply 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 16 th day of August, A.D., Michael Maddalena Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 Solicitor for RH Property Management Limited August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Rossway Enterprises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Rossway Enterprises Limited will make an application to the Registrar of Joint Stock Companies for Leave to Surrender its Certificate of Incorporation. DATED at Wolfville, Nova Scotia, this 22 nd day of August, Timothy D. Hergett Solicitor for Rossway Enterprises Limited August IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by SQI Merchandising Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that SQI Merchandising Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED August 20, August Mark Bursey Stewart McKelvey Solicitor for SQI Merchandising Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Tintri (Canada) ULC for Leave to Surrender its Certificate of Incorporation Tintri (Canada) ULC herby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its certificate of incorporation. DATED the 21 st day of August, August Karen M. Gardiner McInnes Cooper Upper Water Street Halifax NS B3J 3R7 Solicitor for Tintri (Canada) ULC

3 The Royal Gazette, Wednesday, August 22, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Vernon L. LeBlanc Construction Limited for Leave to Surrender its Certificate of Incorporation Vernon L. LeBlanc Construction Limited, a body corporate, of Wedgeport, Yarmouth County, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Yarmouth, Nova Scotia, this 13 th day of August, Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Solicitor for Vernon L. LeBlanc Construction Limited August PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE 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: Joy A. Morash of Scotch Village, in the County of Hants (no longer employed with the Municipality of the District of West Hants). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Angus Boudreau of Sydney River, in the County of Cape Breton, while employed with the Cape Breton Regional Police; Rhonda N. Brown of Wolfville, in the County of Kings, while employed with the Municipality of the District of West Hants; Julie Ferguson of Shelburne, in the County of Shelburne, while employed with the Town of Shelburne; Wayne Forgeron of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Police; Justin Hall of Port Hawkesbury, in the County of Inverness, while employed with the Royal Canadian Mounted Police; Gillian Hedderson of Afton Station, in the County of Antigonish, while employed with the Royal Canadian Mounted Police; Jocelyn Isnor of Antrim, in the Halifax Regional Municipality, for a term commencing August 16, 2018 and to expire August 15, 2023 (Lenehan Musgrave LLP, law firm); Winnell Jackson of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Mark Labelle of Hammonds Plains, in the Halifax Regional Municipality, for a term commencing August 16, 2018 and to expire August 15, 2023, and only while employed with Fisheries and Oceans Canada; Serge Landry of West Chezzetcook, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Adam V. Latty of Whiteside, in the County of Richmond, while employed with the Royal Canadian Mounted Police; Connie Moore of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Scott A. Mossman of Waverley, in the Halifax Regional Municipality, for a term commencing August 16, 2018 and to expire August 15, 2023, and only while employed with Fisheries and Oceans Canada; John M. Nolan of Catalone, in the County of Cape Breton, while employed with the Province of Nova Scotia (Environment); Ashlee R. Parks of Stewiacke, in the County of Colchester, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia);

4 1278 The Royal Gazette, Wednesday, August 22, 2018 Shawn Stanton of Lantz, in the County of Hants, while employed with the Royal Canadian Mounted Police; Deanna Stewart of Middle Sackville, in the Halifax Regional Municipality, for a term commencing August 16, 2018 and to expire August 15, 2023 (Pomerleau Inc., general contractor); Leanna Stewart of Nictaux, in the County of Annapolis, for a term commencing August 16, 2018 and to expire August 15, 2023 (Durland, Gillis & Shackleton, law firm); Robert I. Stewart of Dominion, in the County of Cape Breton, while employed with the Cape Breton Regional Police; Monica E. Veinotte of Kentville, in the County of Kings, while employed with the Province of Nova Scotia (Public Prosecution Service); James White of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; James N. Wilson of St. Peters, in the County of Richmond, while employed with the Royal Canadian Mounted Police; and To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Camille J. LeBlanc of Amherst, in the County of Cumberland, for a term commencing August 22, 2018 and to expire August 21, 2023 (private). DATED at Halifax, Nova Scotia, this 16 th day of August, Honourable Mark Furey Attorney General and Minister of Justice August Notice of Public Auction A Public Auction will be held on August 31, 2018, at the Law Courts, 1815 Upper Water Street, to sell the property located at 7 Juniper Crescent, Halifax, Nova Scotia. This sale is held pursuant to the Sale of Land Under Execution Act, for the benefit of Jessica Howe. Ms. Howe s solicitor is Ian Gray, of the law firm Walker Dunlop. The sale will be conducted by the authority of Sheriff Andy MacDonald. July Darrin Young of Stellarton, in the County of Pictou, while employed with the Royal Canadian Mounted Police. 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 Bill and Stanley Oyster Company Ltd. Renewal Application AQ#0191 Location: Whitehead Harbour, Guysborough County Type: Marine Size: 2.35 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018

5 The Royal Gazette, Wednesday, August 22, Bill and Stanley Oyster Company Ltd. Renewal Application AQ#0623 Bill and Stanley Oyster Company Ltd. Renewal Application AQ#1113 Bill and Stanley Oyster Company Ltd. Renewal Application AQ#1114 Location: County Harbour, Guysborough County Type: Marine Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel and Giant sea scallop Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018 Location: Whitehead Harbour, Guysborough County Type: Marine Size: 3.10 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018 Location: Whitehead Harbour, Guysborough County Type: Marine Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 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.

6 1280 The Royal Gazette, Wednesday, August 22, 2018 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 BARTON, Patricia Anne Halifax, Halifax Regional Municipality August BEZANSON, Rose Muriel Waterville, King s County August BOEHNER, Gordon Earl Mahone Bay, Lunenburg County August BONAPARTE, Brian Abraham MacKinnon s Harbour, Victoria County May BOURQUE, Jeanne Marie Wolfville, King s County July BURKHARDT, Laura Helen Amherst, Cumberland County August Personal Representative(s) Sheila Eileen Lucas-Cole 4 Ancaster Court Dartmouth NS B2V 1J3 Darlene Mae Holmes c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jeanette Gertrude Boehner 292 East Side Martin s River Road RR 2 Mahone Bay NS B0J 2E0 Charles Bonaparte Highway 223 Iona NS B2C 1A2 Richard Dyer Woodman Road Wolfville NS B4P 0C5 John Burkhardt 6904 Route 8 Ludlow NB E9C 2H4 Solicitor for Personal Representative Date of the First Insertion George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 A.W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 Charles A. Ellis Hick LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 BUTLER, Elizabeth Louella Dartmouth, Halifax Regional Municipality August Lorne Garnet Butler 7 Ross Lane Dartmouth NS B2Y 1Y8

7 The Royal Gazette, Wednesday, August 22, ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Jean Carol Halifax, Halifax Regional Municipality August CAVANAGH, Crystal Lorraine Falmouth, Hants County August CHETWYND, William Leslie Surf Lodge Nursing Home Lockeport, Shelburne County May COFFIN, Dorothy Lorraine Amherst, Cumberland County August CROUSE, Alfred Lloyd Lawrencetown, Annapolis County May DUGGAN, Pennual Louise Westville, Pictou County August DUNLOP, William George Kentville, Kings County August Personal Representative(s) Bruce MacLean Cameron 962 Marlborough Avenue Halifax NS B3H 3G8 Randy James Graham 30 Katie Court Windsor NS B0N 2T0 Lillian Daisy Eleanor Ross 474 Southside Road, Southside PO Box 367 Clarks Harbour NS B0W 1P0 Myrtle Hazel Cameron 6 Lighthouse Road Box 1A Comp 2 East Baccaro NS B0W 1T0 Leslie Robert Chetwynd 325 Baccaro Road, West Baccaro Box 3 Comp 3 East Baccaro NS B0W 1T0 Catherine Anne White 48 Winston Avenue Amherst NS B4H 1K5 Etta Mae Crouse 145 Trout Lake Road Lawrencetown NS B0S 1M0 Theresa Wanda Mills c/o S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 Colleen Elizabeth Sharpe 5284 Granville Road PO Box 45 Granville Ferry NS B0S 1A0 Solicitor for Personal Representative Date of the First Insertion Catherine D.A. Watson Coles, TEP McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Maggie A. Shackleton 74 Commercial Street Middleton NS B0S 1P0 S. Charles Facey, QC PO Box 610 Westville NS B0K 2A0 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0

8 1282 The Royal Gazette, Wednesday, August 22, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant EMMERSON, Robert Lewis Halifax, Halifax Regional Municipality August GOULD, Doreen Audrey Amherst, Cumberland County August Personal Representative(s) Rose Marie Emmerson Leppert Street Halifax NS B3L 4R4 Matthew Todd Gould 18 Cornwall Street Amherst NS B4H 1H5 Solicitor for Personal Representative Date of the First Insertion B. William Piercey, QC 2571 Windsor Street Halifax NS B3K 5C4 Joshua E. Cormier Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 HALL, John Drummond Dartmouth, Halifax Regional Municipality May Barbara Hall 48 Pinehaven Drive Beaver Bank NS B4G 1A7 Timothy J.C. Hall Landry, McGillivray Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 HIMMELMAN, Florence Amelia Bridgewater, Lunenburg County June JOHNSON, Wallace Burton The Mira Long Term Care Centre Truro, Colchester County July LEITNER, Josef Anton Bad Zurzach, Switzerland July MacPHERSON, Christene (aka Christina MacPherson) Tigh Na Mara Glace Bay, Cape Breton Regional Municipality July Parker St. Clair Himmelman 323 Lahave Island Road Lahave NS B0R 1C0 Public Trustee PO Box 685 Halifax NS B3J 2T3 Petra Andrea Leitner Mandschureiweg Bad Zurzach Aargau, Switzerland Public Trustee PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers PO Box 685 Halifax NS B3J 2T3 Kathryn M. Dumke, QC Aberdeen Road Bridgewater NS B4V 2S7 Adrienne Bowers PO Box 685 Halifax NS B3J 2T3 August (1m) MATTHEWS, David Terrance Lower Sackville, Halifax Regional Municipality July Public Trustee PO Box 685 Halifax NS B3J 2T3 J. Melissa MacKay PO Box 685 Halifax NS B3J 2T3

9 The Royal Gazette, Wednesday, August 22, ESTATE OF: Place of Residence of Deceased Date of Grant McGRATH, Bernard Daniel Francis Thorburn, Pictou County August MUNROE, Florence Louise Whitehead, Guysborough County August NEWELL, Addie Francis Newellton, Shelburne County August NICKERSON, Patricia Cavell North East Point, Shelburne County May RUSHTON, Lela Margaret Ella Westchester Station, Cumberland County August SANFORD, Daisy Eleanor Three Mile Plains, Hants County June Personal Representative(s) Vernon Joseph McGrath Highway 4 Broadway NS B0K 1G0 John Leonard Munroe c/o MacKeen Legal Services Inc. 146 Main Street PO Box 200 Guysborough NS B0H 1N0 Leora Josephine Goodwin PO Box 46 Clyde River Shelburne NS B0W 1R0 Patricia Elizabeth Newell 1625 Highway 330 RR 1 Clark s Harbour NS B0W 1P0 Stanley Baldwin Nickerson 16 Penney Beach Road PO Box 682 North East Point NS B0W 2P0 Arthur Wayde Rushton 5215 Wentworth Collingwood Road Westchester NS B0M 2A0 Jacqueline Sanford 1027 Bog Road Falmouth NS B0P 1L0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 5E5 R. Bruce MacKeen, QC MacKeen Legal Services Inc. 146 Main Street PO Box 200 Guysborough NS B0H 1N0 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 Charles A. Ellis Hick LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 SMITH, Jacqueline Mary Dartmouth, Halifax Regional Municipality July Dale Robert Smith 59 Leacock Court Dartmouth NS B2W 4J4 David F. English English Law 287 Highway 2 Enfield NS B2T 1C9

10 1284 The Royal Gazette, Wednesday, August 22, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant SMITH, Paul Aldon Port Clyde, Shelburne County July TREFRY, Cedric A. Port Greville, Cumberland County July TURPIN, Jean Alfreda Bayswater, Lunenburg County August VALLEAU, Joyce Rita Ingramport, Halifax Regional Municipality July WALTER, Calvin Harris Marriotts Cove, Lunenburg County August YOUNG, Matthias Joseph Pictou, Pictou County August Personal Representative(s) Cheryl Ferne Smith 2329 Highway 3 Barrington NS B0W 1E0 Shelley Anne Crowe 94 Wood Street Truro NS B2N 4T5 Pamela Jane Demone 37 Charles Street Timberlea NS B3T 1J7 Heather Darlene Hector 36 Beachview Lane Bayswater NS B0J 1T0 Bernard Christopher Turpin 3870 Lawrencetown Road Lawrencetown NS B2Z 1R1 Janice Stella Cossar 30 Surrey Way Dartmouth NS B2W 6R7 Deborah Ann Cleveland (formerly Deborah Ann Dorey) 8312 Highway 3 Mahone Bay NS B0J 2E0 Dianne Maron Cook (formerly Dianne Marion Walters) 1805 Highway 3 Hubbards NS B0J 1T0 Deborah Stephenson 2394 East River West Side Road Sunny Brae NS B0K 1B0 Solicitor for Personal Representative Date of the First Insertion Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Karen Killawee 10 Church Street Truro NS B2N 5B9 G.F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 David St. C. Bond David Bond Law Office 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 Heather MacDonald MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2

11 The Royal Gazette, Wednesday, August 22, 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, Bethia Maud...April 18, 2018 Adams, Clara Patricia...March 14, 2018 Agar, Robert Oliver... May 9, 2018 Ainslie, Christine Isabelle...April 25, 2018 Allan, E. Grace...April 4, 2018 Allan, Sheila R.... May 30, 2018 Allen, Eleanor Beatrice... May 23, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Amirault, Bruce Joseph...March 21, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Edward Ross... July 18, 2018 Anderson, Roderick...March 14, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Arsenault, Joward Joseph...April 25, 2018 Arseneau, Edward Merlyn... July 18, 2018 Artz, June Paulena... June 13, 2018 Ashton, Maurice... August 8, 2018 Atchison, David Carl... May 16, 2018 Atwell, Jean Pamela...April 18, 2018 Auclair, Andre... May 2, 2018 Aucoin, Joseph Hubert... June 20, 2018 Auton, Valerie Louise...April 25, 2018 Bacho, Wilma N.... May 16, 2018 Bagnell, Ansley Vernon (aka Ansley V. Bagnell)... August 8, 2018 Bagnell, Edna Irene... August 15, 2018 Bailey, Ronald William... May 9, 2018 Baillie, Hugh Daniel...April 18, 2018 Baird, George Weldon... July 4, 2018 Baker, Betty Diane... June 27, 2018 Baker, Gilbert Charles Howard... May 30, 2018 Baker, Kathleen Lorraine...April 25, 2018 Baker, Nancy Diane... August 1, 2018 Baker, Stedman... February 28, 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 Baltzer-Simpson, Linda Carolyn... May 2, 2018 Bangay, Elmona Irene...April 11, 2018 Barkhouse, Rita Mary...March 21, 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 Barr, Paul Joseph...March 28, 2018 Barrett, John Willoughby... August 1, 2018 Barron, Kenneth Donald... February 28, 2018

12 1286 The Royal Gazette, Wednesday, August 22, 2018 Barteaux, Marjorie Clare... June 20, 2018 Beals, Diane...April 18, 2018 Beals, Donald Edward...March 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaver, Roy Ernest... June 13, 2018 Beck, Hazen Donald... June 27, 2018 Beck, Mabel M.... July 25, 2018 Beed, Greogry Francis...April 25, 2018 Belliveau, Antoinette Marie... August 1, 2018 Benedict, Cathy Elaine...April 25, 2018 Benjamin, Greta...March 21, 2018 Berrigan, Bernard Frederick... June 20, 2018 Berry, Donald Carl...March 7, 2018 Berry, Lawrence Vernon...April 25, 2018 Bezanson, Doris Maxine...April 11, 2018 Billard, Kathleen Agatha...March 28, 2018 Billard, Susan Catherine... May 23, 2018 Blackburn, James (Jim) Robert... August 1, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Blauvelt, Franklyn Charles... June 27, 2018 Blumsum, Margaret Kathryn...April 18, 2018 Board, Carol Ainne...March 14, 2018 Bollivar, Celia Elizabeth... May 23, 2018 Bolta, Christian Claude... May 30, 2018 Bond, James Manson... June 13, 2018 Bond, Mary Florence... June 6, 2018 Bonet, Fern I....April 4, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie)... May 30, 2018 Boone, Ruby Eugena... June 20, 2018 Boran, Gertrude E.... July 18, 2018 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018 Boucher, Marie Jeaneene... August 1, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau)...March 28, 2018 Bourgeois, Gertrude... August 15, 2018 Bourgeois, Raymond...March 7, 2018 Bourque, Charles Frederick... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque)... May 30, 2018 Bourque, John Frederick... August 15, 2018 Boutilier, Marion Jessie... May 16, 2018 Bower, Vivian...March 7, 2018 Bowie, Kenneth James... July 25, 2018 Bowles, William Joseph...March 7, 2018 Bowser, Laura... May 9, 2018 Boyde, Trevor Andrew... August 1, 2018 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brady, Marje...April 18, 2018 Breen, Verna Helen...April 18, 2018 Brennan, Edward Francis...March 28, 2018 Brennan, Katherine Kennedy... May 23, 2018 Briggs, Stewart Sutherland... July 18, 2018 Brown, David Allen... June 6, 2018 Brown, Denton Hubert Laurie... May 9, 2018 Brown, Effie Mae...March 14, 2018 Brown, Keith G.... June 27, 2018 Brown, Russell Leo... May 2, 2018

13 The Royal Gazette, Wednesday, August 22, Brushett, Jessie Irene... May 9, 2018 Buchanan, June Anne...April 25, 2018 Buckingham, Francis...April 25, 2018 Buffett, Mary Patricia... June 13, 2018 Bunting, Trudi Elizabeth...April 18, 2018 Burgess, Florence Eileen... June 27, 2018 Burke, Charles Herbert... July 18, 2018 Burke, Mary Ellen... June 20, 2018 Burns, Basil Joseph... August 15, 2018 Burton, John Edward... July 25, 2018 Bushie, Carl Frederick... June 13, 2018 Bushie, Margaret Jane... June 13, 2018 Butts, Douglas Gerald... May 23, 2018 Caines, Elizabeth Rose...April 25, 2018 Calder, Hazel O.... July 4, 2018 Cameron, Anthony... May 30, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, Calvin William... August 15, 2018 Cameron, Ira Dale... May 2, 2018 Cameron, Maureen... July 4, 2018 Cameron, William Mack (aka William MacKenzie Cameron)... June 13, 2018 Campbell, Bruce I. B....March 28, 2018 Campbell, Elizabeth...April 25, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell)... May 23, 2018 Campbell, Laurie Francis...April 4, 2018 Campbell, Ramonda Mae... May 16, 2018 Campbell, Winnifred L.... May 2, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)... June 20, 2018 Carr, Donald... June 13, 2018 Carroll, Joan Shirley...April 18, 2018 Carroll, Maureen... August 15, 2018 Carter, James Robert... May 23, 2018 Carver, Earl James... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie)... May 9, 2018 Cashen, Garnett Belle... June 13, 2018 Chandler, Carol Elizabeth... May 2, 2018 Chandler, David Bryant... May 9, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chase, Harvey Allen... July 25, 2018 Chiasson, Robert... August 8, 2018 Chisholm, Evelyn Marie...April 18, 2018 Christison, David Bruce...April 11, 2018 Clark, Anita... June 6, 2018 Clarke, Joan B.... August 1, 2018 Clarke, Maria Marianne... June 13, 2018 Clayton, Minnie L.... June 27, 2018 Clements, Brenda Mildred...March 28, 2018 Coates, Gordon Douglas...March 28, 2018 Cochkanoff, Orest...March 21, 2018 Collier, Ethlyn Joan... August 8, 2018 Collier, Norman Frederick... August 8, 2018 Collins, James Edward... June 27, 2018 Comeau, Joseph Delbert... June 27, 2018 Comeau, Norbert Joseph... July 11, 2018 Comeau, Philip Jospeh... May 2, 2018 Comeau, Reginald Joseph... June 20, 2018 Connolly, Rachel Lynn... May 23, 2018

14 1288 The Royal Gazette, Wednesday, August 22, 2018 Conrad, Frank Daniel... May 30, 2018 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 2018 Conrad, Lola Ruth... July 4, 2018 Conrad, Marion Victoria... May 23, 2018 Conron, Ernest... June 13, 2018 Cook, Thelma... July 4, 2018 Cook, Valda L....April 25, 2018 Corkum, Frank S.... May 23, 2018 Corkum, Myrtle Marion... July 18, 2018 Cormier, Dorothy Veronica... May 2, 2018 Cornelius, Paul Frederick... August 8, 2018 Cote, Mary Catherine Gladys (aka Mary Catherine Cote)... August 1, 2018 Cotie, Alice... June 27, 2018 Cotter, Chester St. Clair...March 14, 2018 Coughran, Ralph Stevens... February 28, 2018 Covert, W. Michael S....March 7, 2018 Covey, Betty Kathleen...April 18, 2018 Cox, George A... May 23, 2018 Crane, Peter William...March 7, 2018 Crespo, José... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe)... May 23, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018 Crosby, Cecil Richard... May 2, 2018 Crouse, Alfred J...March 14, 2018 Crouse, Joan... June 6, 2018 Crowe, Michael Ross... May 30, 2018 Crowell, Bonnie Eliane... May 30, 2018 Crowell, Harold Doane...March 14, 2018 Cruickshank, Evelyn Edith... June 20, 2018 Cummings, Sue Ellen...April 4, 2018 Cunningham, Jemima Marie (aka Jemmima Marie Cunningham)... August 1, 2018 Cunningham, Joseph Gross (aka Joseph Cunningham)... August 1, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham)... May 16, 2018 Currie, Donna Juanita...March 28, 2018 Currie, Peter Douglas... May 16, 2018 Curry, Betty Lorraine... June 27, 2018 Curry, Jean Florence... June 6, 2018 Curry, Rose Carolyn... May 9, 2018 Cushing, Russell Wayne... July 18, 2018 Cuvelier, Shirley Jean...March 28, 2018 Das, Amal Krishna... May 16, 2018 Dauphinee, Beatrice E....April 18, 2018 Dauphinee, Dorothy Evelyn...March 28, 2018 Dauphinee, Evans William...March 28, 2018 Dauphinee, Graham Clifford...April 11, 2018 Dauphinee, Ian Donald...March 7, 2018 Daury, Gertrude (Trudy) Anne (aka Gertrude Anne Daury)... July 4, 2018 David, Paul Alcide... May 30, 2018 Davies, Jean Ann...March 14, 2018 Davison, Enid Elizabeth... May 30, 2018 Dawe, Joseph Herman...April 25, 2018 Day, Alma... May 2, 2018 DeBaie, Allan Christopher... July 11, 2018 Debay, Elsie Marion Robinson... July 18, 2018 DeBay, John Clarence... July 11, 2018

15 The Royal Gazette, Wednesday, August 22, Dejeet, Aubrey... August 15, 2018 Dekker, Johannes Marginus... July 18, 2018 Delaney, Sterling Evan Walter... May 16, 2018 Delong, Richard Kevn... May 16, 2018 Dempsey, Patricia Edith... May 16, 2018 d Entremont, Catherine Isabelle...March 21, 2018 d Eon, Allen Israel... August 1, 2018 Derrick, Michael Christopher...March 21, 2018 Desmond, Lionel Ambrose... July 4, 2018 Deveau, Anna Lucille (aka Lucille Deveau)...April 25, 2018 Deveau, J. Alphonse...April 18, 2018 Dexter, Jeanetta Naomi...March 28, 2018 Diaczenko, Catherine Jane... May 16, 2018 Dick, Arthur Allen... May 30, 2018 Dickson, Mary Bridget... May 2, 2018 Dickson, Rhoda M....March 28, 2018 Dimaio, Frank John (aka Frank J. Dimaio; aka Frank Dimaio)... May 23, 2018 Dingle, Sylvia Anne... August 1, 2018 Dionne, Gladys Jane... June 27, 2018 Dixon, Louis Francis... June 6, 2018 Doane, Edward Gregory... May 23, 2018 Dobson, Melita... July 18, 2018 Dockrill, Ralph Arnnold... June 13, 2018 Dodge, Elsie Mae...April 18, 2018 Doncaster, Shirley Irene...April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue)...March 28, 2018 Dorrington, John Joseph... July 11, 2018 Doucet, Abel Benoit... July 4, 2018 Doucette, Arlene Ann... May 16, 2018 Doucette, Claude Omer... June 20, 2018 Doucette, Marjorie Beatrice...April 11, 2018 Doucette, R. Lionel... June 6, 2018 Drebot, Michael Alexander...March 14, 2018 Dugandzic, Andrew...April 11, 2018 Dugas, Catherine Gertrude (aka Catherine G. Dugas)...April 18, 2018 Duggan, Dixie Bear...April 25, 2018 Duggan, John Joseph... May 16, 2018 Dupuis, Cecil... August 8, 2018 Durkee, William Lester... July 4, 2018 Durling, Frederick Theodore... August 8, 2018 Duyon, Daniel Thomas... May 30, 2018 Dwyer, Lloyd...March 7, 2018 Eagles, David Ian...April 11, 2018 Eames, Judith Dolina... May 2, 2018 Eaton, Dennis Wesley...April 11, 2018 Edwards, Gladys Christine... July 25, 2018 Eisner, Joan Patricia...March 7, 2018 Eldridge, Judy Anne Marie... June 27, 2018 Eldridge, Raymond Gregory... July 4, 2018 Eldridge, Valerie Ann (corrected Jul )... June 13, 2018 Elliott, John Patrick...April 11, 2018 Ellis, Barbara Patricia Joan...March 21, 2018 Ellis, Goldie Mitchell...April 4, 2018 Ellis, Gordon Neil... May 30, 2018 Ells, Gary Rand... July 4, 2018 Elms, Marion Lahiah... May 30, 2018 Elnono, Tawfic Robin...April 18, 2018

16 1290 The Royal Gazette, Wednesday, August 22, 2018 Embree, Lorne Carter... June 20, 2018 Emms, Hazen Frederick... June 27, 2018 Ernst, Jean Elizabeth... July 11, 2018 Ernst, Jean Elizabeth (cancelled, republished Jul )... June 27, 2018 Ernst, Ronald Charles... June 27, 2018 Ernst, Ruby Ethel... June 20, 2018 Erskine, Louise... June 27, 2018 Evans, Charlotte Anne... July 4, 2018 Evans, Clara Emma... June 27, 2018 Evans, Lillian Josephine...April 11, 2018 Fagen, Ronald Thomas...March 21, 2018 Fanjoy, Marilyn Isabel... July 4, 2018 Farin, Mabel Maud...April 11, 2018 Farrell, Margaret Rita... June 6, 2018 Farthing, Norman Gerald... June 27, 2018 Faulkner, Daphne Hilda Joan... June 27, 2018 Faulkner, Margaret Blanche... July 25, 2018 Fevens, Phyllis Frances... May 2, 2018 Fiander, Llewellyn...April 18, 2018 Fickinger, Selma Waltraud (aka Selma Fickinger)... August 1, 2018 Fields, Grace Annie... February 28, 2018 Fisher, Ralph Douglas... July 11, 2018 Fitch, Eldon Lamont... February 28, 2018 Fitzgerald, Arnold William John... June 13, 2018 Flaherty, John D.... June 6, 2018 Flaherty, Roger W.... June 6, 2018 Foote, Albert George... July 18, 2018 Foote, Dorothy Amelia...April 11, 2018 Foote, Margaret Marion... June 13, 2018 Forbes, Nancy Lynn... May 9, 2018 Forrestall, Patricia Ann... July 25, 2018 Forward, Raymond...April 11, 2018 Fougere, Stanley Daniel... May 23, 2018 Frail, Linda Louise... May 23, 2018 Francis, Victor Edward...March 28, 2018 Fraser, Alexander Dawson...April 25, 2018 Fraser, Barrie Huggan (aka Barrie H. Fraser)... May 30, 2018 Fraser, Bruce Cleveland... July 11, 2018 Fraser, Dorilda Ann Frances... July 11, 2018 Fraser, Evelyn J.... June 20, 2018 Fraser, James Alexander...April 11, 2018 Fraser, John William...April 11, 2018 Fraser, Vinie Margaret... July 18, 2018 Fraser, Yvonne Carolyn...March 7, 2018 Fredericks, Gordon Keith... August 8, 2018 Fredericks, James Kenneth...March 28, 2018 Freeman, Andrew Aubrey... August 1, 2018 Freeman, Gertrude V. (Bowmaster)...March 14, 2018 Freeman, John Winston... August 8, 2018 Freeman, Thomas Lawrence...April 25, 2018 French, Leona Bridget... February 28, 2018 Frotten, Anna M.... May 9, 2018 Frotten, Anne Emelinne...April 11, 2018 Gaetz, Shirley Marguerite... February 28, 2018 Gale, Levi Harrison... May 16, 2018 Gardiner, Marguerite Camille...March 21, 2018 Garrison, Ruth Marion... June 13, 2018

17 The Royal Gazette, Wednesday, August 22, Gartland, Ruth Marie... June 27, 2018 Gartland, William Gerard...April 4, 2018 Gates, Blossom Maud... July 4, 2018 Gates, Lindsay Carroll...March 14, 2018 Gaul, Phillip Edward... August 15, 2018 Gauthier, Noel Ernest... June 13, 2018 Gavel, Emery William...April 25, 2018 Gendreau, Scott David... May 30, 2018 Gidney, Michael Joel... May 16, 2018 Gilfoy, Anne Velma... June 6, 2018 Gilkie, Chesley Stephen...March 7, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis)... May 16, 2018 Gillis, Catherine Louise...April 4, 2018 Gillis, Donna Marie (corrected May )... May 9, 2018 Gillis, Joan Marie... June 13, 2018 Gillis, Martin Joseph... May 23, 2018 Gillis, Myra Grace...March 28, 2018 Gilmour, Mary Josephine... July 11, 2018 Gordon, Reta Florence... June 6, 2018 Gothreau, Edith May... August 1, 2018 Gottfried, James Alan... February 28, 2018 Gougen, Muriel Frances... July 18, 2018 Gough, Angela Elizabeth...March 28, 2018 Gracie, Cameron... July 25, 2018 Graham, Paula Kathleen...March 21, 2018 Graham, Phyllis Beatrice... June 13, 2018 Gratto, Esther Ann... May 30, 2018 Gratto, George Francis... February 28, 2018 Graves, Donald Theodore...March 14, 2018 Gray, Carol Hope Heather... June 20, 2018 Gray, Gordon Campbell... June 20, 2018 Gray, Noreen Eleanor (aka Noreen Gray)... July 11, 2018 Griffin, Ruth Annette... July 25, 2018 Griffiths, David W.... May 30, 2018 Grover, Harold Bloomfield...March 7, 2018 Guild, Margaret Ann... June 20, 2018 Gummow, Jessie Taylor (corrected Apr )...April 18, 2018 Gurney, Marilyn... June 6, 2018 Hahn, Ellen Marie... May 16, 2018 Haldeman, Ronald Wayne... June 20, 2018 Halfpenny, Everett (aka Ronald Everett Halfpenny; aka Everett Ronald Halfpenny)... July 11, 2018 Hallett, Arnold Leo... August 15, 2018 Halliwell, Rose Marie...April 11, 2018 Hamer, Linda Emma... August 15, 2018 Hamilton, Nancy Grace... May 2, 2018 Hammond, Joan Anne... May 16, 2018 Hanifen, Patricia Ann... June 6, 2018 Hanrahan, Pearl Violet... August 1, 2018 Hansford, Marie Ardell... August 8, 2018 Harding, Eva Bernice...March 14, 2018 Hardy, Audrey Jean... June 20, 2018 Hardy, Gerald William... August 1, 2018 Harnish, Doris Lorraine... June 27, 2018 Harrington, Jessie... May 2, 2018 Harris, Charlotte Patricia... July 11, 2018 Harris, Jane...April 18, 2018 Harrison, Irene L. (aka Laurice Irene Harrison)...March 7, 2018

18 1292 The Royal Gazette, Wednesday, August 22, 2018 Harrison, Shirley Eileen... June 6, 2018 Harvey, Ella Genevieve...March 28, 2018 Harvey, James Laurie...April 25, 2018 Harvey, Myrna Faye...April 4, 2018 Harvey, William Ross...March 7, 2018 Hathaway, Mary Catherine...April 18, 2018 Hatherly, Bertram Edmund...April 4, 2018 Hatt, Glennie Lucinda... July 25, 2018 Hatt, Marie Julia...March 14, 2018 Haverstock, Lewis Garvie (aka Garvie Haverstock)... August 15, 2018 Hayes, Phyllis Anne... May 9, 2018 Haywood, Samuel Walter...March 7, 2018 Hebb, Errol Breau... February 28, 2018 Hebb, Ruth Elizabeth... May 30, 2018 Hebert, Edgar Joseph (aka Edgar J. Hebert)... August 1, 2018 Helliwell, John Reginald... May 9, 2018 Henley, Mildred Louise... August 15, 2018 Hennigar, William A.... August 15, 2018 Herman, Michelle Jeanrita...April 11, 2018 Hersey, Heather Helene... May 30, 2018 Hewey, Marina Vileata...March 28, 2018 Hickey, Shirley May...April 4, 2018 Higgins, Robert Francis Gregory... May 2, 2018 Hilchey, Doris Claudine... August 1, 2018 Hilchey, Winnifred May... August 15, 2018 Hilchie, Dorothy Adalene (aka Dorothy Adelene Hilchie)... May 2, 2018 Hill, Antoinette Theresa... June 13, 2018 Hill, David Russell... May 23, 2018 Hillier, Donna Lee Theresa... June 6, 2018 Hillier, John Elmer...March 28, 2018 Hiltz, Carl Henry... February 28, 2018 Hiltz, Gerard (aka Gerald Clyde Hiltz)... July 11, 2018 Hingley, Georgie Louise...March 21, 2018 Hire, William Kenneth... July 11, 2018 Hiscott, Margaret (Peggy)... August 15, 2018 Hodgson, Brian Arthur... May 9, 2018 Hogan, Anna Fray... May 30, 2018 Hogan, Henry Albert...April 18, 2018 Hogan, Irma...April 11, 2018 Hogan, Linda Dorothy...April 18, 2018 Hollis, John Almer... July 4, 2018 Holmes, June Oliver... June 13, 2018 Hominick, Brian... August 1, 2018 Hominick, Evelyn...March 14, 2018 Hood, Edward William...April 4, 2018 Hooper, Norma Catherine... August 15, 2018 Hope, David...March 14, 2018 Horne, Albert Joseph...April 18, 2018 Horne, Bertha E....April 11, 2018 Horton, John Thomas... July 18, 2018 Houlihan, Maureen Elaine...March 14, 2018 Hrestak, Hrvoje... August 8, 2018 Hubley, Douglas Gilbert... August 8, 2018 Hudgins, Dorothy Etta...March 21, 2018 Humphries, Mary Elizabeth... May 2, 2018 Hurlburt, Truman Moore...March 28, 2018 Hynes, Edith Luetta... May 2, 2018

19 The Royal Gazette, Wednesday, August 22, Hynes, Edward Arthur... February 28, 2018 Hyslop, Jonathan Clyde...April 18, 2018 Innes, Bary Stephen... July 25, 2018 Ireland, Constance Connie Louise... June 20, 2018 Irving, Marion Althea... July 4, 2018 Jackson, Judith Marie... May 23, 2018 Jamieson, Shirley Berton...April 11, 2018 Janes, Frank Reginald... February 28, 2018 Jardine, Joan Barbara... June 20, 2018 Jeffery, Margaret Lois...April 18, 2018 Jenkins, David Victor... July 4, 2018 Jennings, Carol Anne... May 30, 2018 Jodrey, Paul George Henry... July 18, 2018 Johnson, David... July 18, 2018 Johnson, Hubert Reginald... July 18, 2018 Johnston, David Douglas... July 18, 2018 Johnston, Phyllis Mary...April 25, 2018 Johnston, Ralph Harvey... June 20, 2018 Johnstone, Fenella Ann (aka Fenella Anne Johnstone)... August 1, 2018 Johnstone, Glenn William... July 4, 2018 Jollymore, Alisa Christina... June 27, 2018 Jollymore, Gerald Douglas... July 25, 2018 Jones, Claire Elizabeth... August 8, 2018 Jones, Eileen Doris... May 16, 2018 Jones, Jane Grant...March 14, 2018 Jones, Keith Goodwin... August 8, 2018 Joseph, Neiff... June 20, 2018 Joudrey, Emery Winslow... May 9, 2018 Joudrey, Nita Jean... February 28, 2018 Joyce, Helen Jean...April 25, 2018 Kane, Ralph Augustine... July 4, 2018 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler)... February 28, 2018 Katz, Shoshana... May 9, 2018 Kay, Roderick George... August 15, 2018 Keagan, Daniel Leo...March 21, 2018 Keddy, Francis Eugene...March 14, 2018 Keigan, John William...April 4, 2018 Keizer, Brenda Theresa... June 27, 2018 Kelley, Malcolm George... February 28, 2018 Kellough, Gordon Russell... May 16, 2018 Kenington, Raymond Clark...April 25, 2018 Kenneally, Garth... June 6, 2018 Kennedy, Arnold Tompkins... July 18, 2018 Kerr, Shirley Frances... August 15, 2018 Keys, David Canning...April 25, 2018 Kilby, Kenneth Andrew...April 25, 2018 Kilpatrick, Charles Brainbridge... July 11, 2018 Kilpatrick, Hazel Margaret... May 2, 2018 Kimball, Roy Edward...March 21, 2018 Kindervater, Marion... May 16, 2018 King, Wayne Bruce...April 18, 2018 King, William E.... July 25, 2018 King, William Joseph...March 7, 2018 Kingsbury, Maureen Patricia... July 4, 2018 Kirby, William Douglas... February 28, 2018 Kline, Linda Marie... May 2, 2018 Knight, Gordon Joseph... July 18, 2018

20 1294 The Royal Gazette, Wednesday, August 22, 2018 Knoll, Bradley Wayne... July 18, 2018 Kreitner, Gerhardus Leopold... June 27, 2018 Kugel, Gillian Stephanie... June 13, 2018 Kuipers, Shirley Ruth... May 16, 2018 Lackie, William George... July 11, 2018 Lahey, Raymond James...April 18, 2018 Lake, Margaret... June 6, 2018 Lake, Philip Dennis...March 14, 2018 Lamey, Phyllis Irene... June 6, 2018 Laming, Carl Douglas... July 18, 2018 Lane, John Hamilton (aka Jack Lane)...April 11, 2018 Lane, Kevin Bruce...April 4, 2018 Langille, Charles Clifford... May 16, 2018 Langille, Gertrude Margaret Elliott... May 30, 2018 Langley, Anna Catherine Nancy... May 16, 2018 LaPierre, Allison A.... August 8, 2018 Larkin, David Allan... June 13, 2018 Latter, Sylvia Marie Theresa... May 23, 2018 Lauder, Douglas Bruce... July 11, 2018 Laureijs, Aldegonda Francisca M. C. (aka Aldegonda Francisca M. C. Laureys)...April 25, 2018 Lavers, Donna May... July 11, 2018 Lawless, Cecil Douglas... July 4, 2018 Lawrence, Thomas Michael...March 28, 2018 Lawson, Daniel Alexander... June 13, 2018 Lawson, Jessie Cecilia...March 14, 2018 Leaman, Barbara... June 20, 2018 LeBlanc, Allan Roy (aka Allan R. LeBlanc)... May 16, 2018 LeBlanc, Charles G. (aka Charles Gerard LeBlanc)... August 8, 2018 LeBlanc, Dorice Jeanne Marie... May 23, 2018 LeBlanc, Gerald Joseph... June 27, 2018 LeBlanc, Leo Paul... June 27, 2018 LeBlanc, Richard Joseph... May 2, 2018 Lee, Shirley Joan... May 16, 2018 Lee, Walter Charles... May 16, 2018 LeFave, Lorraine Frances...April 25, 2018 LeFave, Theodore Raymond...April 18, 2018 LeFort, Patricia Anne (aka Patricia Anna LeFort)...March 14, 2018 Lenaghan, Zena Raymonia... May 16, 2018 Leopold, Marjorie Anne... June 6, 2018 Lerch, Sandra Dawn... June 20, 2018 Leslie, Allan Charles Campbell... August 15, 2018 Leslie, Sheila Marie... June 20, 2018 Leslie, William Milton...April 25, 2018 Leudy, Sarah Marie... August 8, 2018 Levesque, Colin Peter... May 9, 2018 Levo, Carl Richard...April 11, 2018 Levy, Murray Albert... July 11, 2018 Levy, Ronald Vernon...March 28, 2018 Lewis, Edward Adam James...April 11, 2018 Lewis, Lisa Anne (aka Lisa Anne Wilson)... July 25, 2018 Lewis, Magdalene (Madge)...April 25, 2018 Lewis, Mary Irene... May 30, 2018 Limoges, June Rilla (aka Rilla June Limoges)... June 13, 2018 Lindsay, Mary Roberta... July 11, 2018 Lingley, Margaret Gertrude...April 4, 2018 Little, Marion Ruth... July 18, 2018 Little, Waunita Evangeline... July 11, 2018

21 The Royal Gazette, Wednesday, August 22, Lively, Lena Mae... May 30, 2018 Llewellyn, Harriet Elizabeth... July 25, 2018 Logan, Wilfred Riggs...April 11, 2018 Lohnes, Helen Audrey... May 30, 2018 Longmire, Walter Raymond... May 16, 2018 Loomer, Ruby Marlene...April 25, 2018 Lowe, Grace Evelyn...April 25, 2018 Lowther, Dennis Michael...March 7, 2018 Lutwick, Graham Banks... July 18, 2018 Lutz, Lillian Pearl... August 15, 2018 Lynk, Agnes (aka Agnes Maurina Stubbard)... July 18, 2018 Lyons, Barshill... May 2, 2018 Lyons, David Bruce... June 6, 2018 Lyons, Donald Erwin... June 13, 2018 Lysecki, Norma Shirley... June 6, 2018 MacAskill, Effie Mildred... June 20, 2018 MacAskill, James Freeman... June 20, 2018 Macaulay, Louis John...April 18, 2018 MacCallum, Jean Margaret... May 16, 2018 MacCaul, Ruth Ellen...March 14, 2018 MacDonald, Alexander Hugh...March 14, 2018 MacDonald, Alexis...March 7, 2018 MacDonald, Allister Wayne...April 11, 2018 MacDonald, Angus Allan... May 16, 2018 MacDonald, Dorothy Ruth... June 27, 2018 MacDonald, Francis Xavier... July 25, 2018 MacDonald, Harold Enslie...April 25, 2018 MacDonald, Howard Roy...April 18, 2018 MacDonald, Joan Marie... July 18, 2018 MacDonald, John, Jr.... August 1, 2018 MacDonald, M. Teresa... June 13, 2018 MacDonald, Marcella Marie... June 13, 2018 MacDonald, Mary Augusta... May 16, 2018 Macdonald, Pamela Lillian... June 13, 2018 MacDonald, Robert Benvie...April 25, 2018 MacDougall, Kathleen Sarah (aka Kathleen MacDougall)... June 27, 2018 MacDougall, Sadie Anne... July 25, 2018 MacDougall, Sandra Marie...April 11, 2018 MacDougall, Shirley Marie...April 25, 2018 MacEachern, Donald Irving (aka Donal Irving MacEachern; aka Donald Irvin MacEachern)...March 28, 2018 MacEachern, Duncan Angus... August 15, 2018 MacEachern, Mabel Lillian... June 13, 2018 MacFarlane, Dougald A.... June 27, 2018 MacGillivray, Vivian Helena... June 20, 2018 MacInnes, Sandra M.... May 2, 2018 MacInnis, Neil Irwin (aka N. Irwin MacInnis)... August 1, 2018 MacIntyre, Catherine Elizabeth...April 18, 2018 MacIsaac, John Angus... May 30, 2018 MacIsaac, Linda Agatha (aka Linda A. MacIsaac)... August 1, 2018 MacIsaac, Rita Frances... June 6, 2018 MacKay, Barry Kevin... May 16, 2018 MacKay, George Albert... February 28, 2018 MacKay, Margaret Colleen... July 18, 2018 MacKeigan, Angela Lynn... August 15, 2018 MacKenzie, Hugh Gilmour...April 25, 2018 MacKenzie, Kevin... July 18, 2018 MacKenzie, Patricia... August 15, 2018

22 1296 The Royal Gazette, Wednesday, August 22, 2018 Mackesey, Grace... May 30, 2018 MacKinnon, Colin Alastair... June 6, 2018 MacKinnon, Elizabeth... May 9, 2018 MacLachlan, Sylvia Joyce (aka Sylvia MacLachlan)... May 16, 2018 MacLean, Cheryl Anne... May 9, 2018 MacLean, Donald... July 11, 2018 MacLean, Gregory... June 27, 2018 MacLean, John Murdock... July 18, 2018 MacLean, Keith Grant... May 30, 2018 MacLellan, Mary Frances... August 8, 2018 MacLellan, Mary Mildred...April 18, 2018 MacLellan, Thalia Alice (aka A. Thalia MacLellan)... June 6, 2018 MacLeod, Audrey Elizabeth... August 8, 2018 MacLeod, Donald Archie... May 30, 2018 MacLeod, Doreen Alberta (aka Doreen A. MacLeod)...March 14, 2018 MacLeod, Ian Grant...April 4, 2018 MacLeod, Jean Francis... May 23, 2018 MacLeod, John D.... August 8, 2018 MacLeod, Nora... July 4, 2018 MacLeod, Phyllis Gwendolyn... May 2, 2018 MacMaster, Phyllis Elaine... May 16, 2018 MacMillan, Kyle... May 30, 2018 MacMullen, Aldred...April 11, 2018 MacMullin, Deborah... May 30, 2018 MacMullin, John Peter...April 18, 2018 MacNab, George Alexander...April 11, 2018 MacNeil, Gary Joseph... August 8, 2018 MacNeil, George Hamilton...March 7, 2018 MacNeil, John Alex... June 6, 2018 MacNeil, Leo Francis... May 2, 2018 MacNeill, Leslie Anne (aka Leslie Ann MacNeill)... May 9, 2018 MacNeill, Phyllis Jane... May 2, 2018 MacNutt, Evelyn Beatrice... May 9, 2018 MacPhee, Archibald John... August 8, 2018 MacPhee, John Edward (aka John Edward McPhee)...March 28, 2018 MacPhee, Patricia Mary... July 4, 2018 MacPhee, Phyllis Joyce... May 23, 2018 Macpherson, Jean... August 1, 2018 Macpherson, John Alexander (aka John Alick Macpherson)... June 6, 2018 MacRoberts, Donald Ephram... May 2, 2018 MacSwain, Vera May... February 28, 2018 Mader, Keith Eugene... August 1, 2018 Mahaney, Thelma Alena... May 2, 2018 Mann, Patricia Louise...April 11, 2018 Manning, David Shawn... June 13, 2018 Marchant, Marguerite Belle... February 28, 2018 Marcus, Haroldine Shirley... May 30, 2018 Marinelli, Gerald Anthony...April 18, 2018 Marinic, Kres... August 8, 2018 Marney, Helen Ruby Anne...April 25, 2018 Marriott, Lorraine Theresa Ann... July 18, 2018 Marsh, Francis Xavier...March 21, 2018 Marsh, Joanne Marilyn... June 20, 2018 Marsh, Marilyn Amy... May 16, 2018 Marshall, Luella Amelia...March 14, 2018 Martell, Colleen...March 28, 2018 Martin, Lester Frank (aka Lester F. Martin)... July 18, 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

I VOLUME 227, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

I VOLUME 227, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY Nova Scotia Published by Authority Part I VOLUME 227, NO. 30 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 25, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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

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

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 27 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 4, July

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 27 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 4, July Nova Scotia Published by Authority Part I VOLUME 227, NO. 27 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY 4, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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

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

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

I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 16, 2018 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark

More information

I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 30, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

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

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

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

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. 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

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

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

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

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

#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

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

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

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

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

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

2016 Fishing Derbies. MARC DAYSPRING, Bridgewater Lunenburg County. South Shore Big Brothers/Big Sisters Vanessa Mossop (902)

2016 Fishing Derbies. MARC DAYSPRING, Bridgewater Lunenburg County. South Shore Big Brothers/Big Sisters Vanessa Mossop (902) 2016 Fishing Derbies April 23 May 7 May 7 May 14 May 14 May 20 MARC DAYSPRING, Bridgewater ENFIELD LIONS FIELD GRAND LAKE MILFORD POND VINEGAR LAKE PUMPING STATION RD.POND KIWANIS POND PARK TRENTON PARK

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

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

Ott & Hay Collection E

Ott & Hay Collection E Ott & Hay Collection E The Ott & Hay collection, consisting of 13,500 glass plate negatives, was saved from the tower of the Citizens and Northern Bank in Towanda, which was the location of their studio

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

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

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List Team, Team, Handicapped 1 Sassy But Classy Ladies 6 40 2,850 837 $800.00 Fort Washington, MD 2 Mixed Nuts 60 2,837 552 $600.00 Falls Church, VA 3 All Stars Chubb 53 2,813 756 $237.00 Temple Hills, MD 4

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

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Effective from s Craig MacMillan 2 nd Team 5 07/07/18 Liam Symonds Caberfeidh 1 st Team 4

More information

Lowell Tribune Index Births and Adoptions 1920's 's -- M

Lowell Tribune Index Births and Adoptions 1920's 's -- M Lowell Tribune Index Births and Adoptions 1920's - 1940's -- M Name Newspaper Date Page Column MADSEN, (MRS. E.C.) (Mother) 3/8/1934 3 2 MADSEN, (SON) MADSEN, E.C. (Father) MAHLER, (MRS. MERLE) (Mother)

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

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

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

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

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

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

St. Peter's Catholic Church Schedule Vertical Listing

St. Peter's Catholic Church Schedule Vertical Listing AS-MC AS-Crucifer AS-Acolyte AS-Acolyte AS-Torchbearer AS-Torchbearer 1st Proclaimer 2nd Proclaimer Larry Haskell Billie Maier Pat Musgrave Karen Widenhouse Camille Baldwin Hayden Jennings Molly Rembold

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

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

Family of Thomas MARRIS of Croxton ( ) - Overview

Family of Thomas MARRIS of Croxton ( ) - Overview 1. Thomas Marris (b.1728;d.1794) sp: Mary Syberry (b.1734;m.1755;d.1807) - 2. Ann Marris (c.1756-barton-upon-humber (St Peter),Lincs) - sp: Rev Joseph Greenhow - 2. Sarah Marris (b.1757;d.1763) - 2. Bridgett

More information

Corinth Christian Church Membership

Corinth Christian Church Membership Corinth Christian Church Membership Name Membership Date Baptism/Transfer Removal(Death,Transf Allen, Brandii Allen, Robin Allen, Willie Allen, Willie Jr. Atkins, Bobby Gen Ayers, Christine Le Bailey,

More information

DALHOUSIE AGRICULTURAL CAMPUS ATHLETIC AWARDS

DALHOUSIE AGRICULTURAL CAMPUS ATHLETIC AWARDS DALHOUSIE AGRICULTURAL CAMPUS 2013-2014 ATHLETIC AWARDS MARCH 28, 2014 HUSTLE Award Basketball (m) Basketball (w) Rugby (w) Soccer (m) Soccer (w) Volleyball (w) Woodsmen (m) Woodsmen (w) Harris Bakker

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

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. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 227, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 227, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 2, 2018 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark

More information

Current Standings Apr 08, :56 AM Page 1 of 7

Current Standings Apr 08, :56 AM Page 1 of 7 Team, Div 1, Handicapped 1 Copeland, Tyler & Wit LLC 26 3,231 2 Strikers Only 6 3,106 3 Rice Paper 17 3,078 4 Jaye's Printing 16 3,035 5 I can't Believe it! 9 2,989 6 4 Shooters & A Pocket 2 2,971 7 How

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

VALLEY REGION AWARD RECIPIENTS

VALLEY REGION AWARD RECIPIENTS Year Name Municipality 2001 Lawrence Parker Village of New Minas 2001 Sylvester Atkinson Town of Middleton 2001 Russell MacKintosh Town of Annapolis Royal 2001 Wendy Tupper Town of Bridgetown 2001 Darlene

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

Descendants of John SELLENS Page 1

Descendants of John SELLENS Page 1 Descendants of John SELLENS Page 1 1-John SELLENS b. 1683, Lockerley Hampshire, bur. 17 Jan 1715/16 +Joan HATCHER b. 16 Feb 1679/80, Lockerley Hampshire, c. 16 Feb 1679/80, Lockerley Hampshire, m. 24 Dec

More information

I VOLUME 227, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 227, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 28, 2018 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Benjamin

More information

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258 Indoor Rowing Thursday 8 November 1 Minute Race No. Name & Division Distance Race 63 90+ Open Male Gold Vincent Home 228 Race 63 Male 85-89 Lightweight Gold Ken Stephens 246 Silver Bert Janes 237 Race

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

Jan / Feb / March Prayer Partners

Jan / Feb / March Prayer Partners Jan / Feb / March Prayer Partners 1 Brenda Alligood 2 Carol & Colon Alligood Page # 1 3 Dorothy Alligood 4 Judy Alligood James Howerin 5 Kenny Ray & Myra Alligood Glinda Howerin 6 Levin Alligood Jack Ipock

More information

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap Flight 1 Team: Jones, Shanna / Morales, Anna Team Handicap : 4.4 Handicap Anna Morales 0.4 0 0 Shanna Jones 4.0 5 5 Team: Christensen, Meghan / Turnage, Carol Team Handicap : 6.8 Handicap Meghan Christensen

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

I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 21, 2018 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General,

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

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 OFFICE NAME ADDRESS CITY OF BELLEFONTE MAYOR Thomas R. Tom Bradley 422 Bellefonte-Princess Rd., Ashland, KY 41101 COMMISSIONER Maurice

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

Junior/Under 20 Women (as at 30 th September 2016)

Junior/Under 20 Women (as at 30 th September 2016) Junior/Under 20 Women (as at 30 th September 2016) 100 Metres 1 Lucy Sargent 11.65 U17 14 th July 2005 2 Modupe Shokunbi 11.97 U17 11 th July 2014 3 Fiona Page 12.0 U17 11 th June 1988 (12.02 U17 5 th

More information

Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J FRENCH, H. W.

Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J FRENCH, H. W. Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J. 1934 FRENCH, H. W. Member 1940 ROHN, Oscar E. 4 3 1946 BLANCHARD, C. P. 1946

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

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

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

Sri Chinmoy Lake Swims

Sri Chinmoy Lake Swims Yarralumla Bay, Canberra : 9 Feb 207 4 Swimmers 5 km Male Under 50 : 5 Swimmers : 5 Kms Benjamin Freeman :04:53 2 4 Ned Wieland :08:05 3:2 3 5 Nicholas Grinter :6:24 :3 4 3 Greg Gibson :7:52 2:59 5 2 Paul

More information

Disciplinary Update : 30 th June 2018

Disciplinary Update : 30 th June 2018 Disciplinary Update : 30 th June Current Match Red Cards Individual Club Level Match Effective from Garry MacPherson Inveraray 1 st Team 4 09/06/18 Craig MacKay Bute 1 st Team 2 23/06/18 Graham Campbell

More information

2017 Season in Review

2017 Season in Review A newsletter for members of River Oaks Golf Club 2017 Season in Review River Oaks Golf Club Tournament Schedule - 2018 MAY 12 Opening Mixed Scramble 19 Men's Opening Dear Member, Here is the 2017 year

More information

Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J FRENCH, H. W.

Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J FRENCH, H. W. Historic HOLE-IN-ONE Records Updated: Nov 22, 2016 Year Members Hole Date Par Member 1931 COFFIN, A. R. Member 1931 BIRD, W. J. 1934 FRENCH, H. W. Member 1940 ROHN, Oscar E. 4 3 1946 BLANCHARD, C. P. 1946

More information

Sport Girls. Tennis 1 st Team

Sport Girls. Tennis 1 st Team Sport 1960-61 Girls Tennis 1 st Team Back Row L-R: Mary Ellis, Mrs C. Williams, Mr Hamilton, Miss M. Musgrave, Winnie Jones Front Row L-R: Irene Thorpe, Carol Jordan, Dilys Hughes, Susan Thorpe Tennis

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

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

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

Democrat Cumulative Results

Democrat Cumulative Results Joint Primary 247 of 247 % of PRESIDENT - DEM Barack Obama Darcy G. Richardson Bob Ely John Wolfe 16,896 253 154 284 s Counted in this Race: 17,587 96.07% 22,856 96.69% 39,752 96.43% 1.44% 280 1.18% 533

More information

Descendants of Richard GREGORY Page 1

Descendants of Richard GREGORY Page 1 Descendants of Richard GREGORY Page 1 1-Richard GREGORY +Hannah MARSDEN m. 19 Jan 1767, Youlegreave, Derbys 2-Robert GREGORY b. 1771, Stanton, Derbys, d. 1857, (Darley, Derbys) +Rachel HAMBLETON b. Abt

More information

Election Summary Report

Election Summary Report Page: 1 of 10 Election Summary Report General Election Los Alamos County November 06, 2018 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups EARLY VOTING - WHITE ROCK TOWN HALL

More information

Lanarkshire Motorcycle Club

Lanarkshire Motorcycle Club Lanarkshire Motorcycle Club 6th Clubman s Two Day Trial Todholes Farm, Fintry Provisional Results - Saturday 6th & Sunday 7th August 2016 Permit No. 16/065 Officials Clerk of the Course: Ass. Clerk of

More information

The McKnight Family of Ellington, CT. Shirley A. Hayden

The McKnight Family of Ellington, CT. Shirley A. Hayden by Shirley A. Hayden Descendants of John McKnight Generation No. 1 1. JOHN 1 MCKNIGHT was born Abt. 1700 in Glasgow, Scotland, and died March 16, 1785 in Ellington, Tolland, CT. He married JERUSHA CRANE

More information

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer 10:45 Warm Up Race 1/2 Sun 18th Feb 2018 2 of 2 to count John Knight (562) Paul Noton (485) Richard Bettles (1522) Jon Bartlett (1387) 13:00 Warm Up Race 2/2 13:00 Saturday Series 1 1/5 Sat 24th Feb 2018

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

Competition Place Result Name County

Competition Place Result Name County Competition Place Result Name County Art Flower Drawing Contest 1st Mildred Pyatt Georgetown 2nd Amergo Lyerly Williamsburg Art Wreath Contest 1st Betty Roberts Williamsburg 2nd Rosa Fulton Williamsburg

More information

Olympic Fencing Participation - Australia 1952

Olympic Fencing Participation - Australia 1952 1952 Men's Foil Team 1952-07-22 (Tuesday) R1 Fethers, John Erle (*1929-12-04-2010-03-30) Gibson, John Henry Fawdon "Jock" (*1921-03-25) Stanmore, Charles Joseph (*1924-06-16-2012-01-25) 1952-07-24 (Thursday)

More information

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 2011 Residence (derived) Numb House Name & Surname Relation Age Approx Birth

More information

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

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2018 ORDER IN COUNCIL 2018-288 DATED NOVEMBER 6, 2018 The Governor in Council on the report and

More information

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold PICKLEBALL RESULTS Men's Singles Langford, Richard 50-54 M Howell MI Gold O'Toole, Dan 55-59 M Williamston MI Gold Friesen, Kevin 55-59 M Troy MI Silver Statz, Gordon 55-59 M Rochester Hills MI Bronze

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

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE #23 February 25, 2014 Associate Circuit Judge Division

More information

Poca River Run 15K 2015 Overall Results First Last Sex Age Group Overall Place Time Nick Bias M :55:30 Brandon Merritt M :56:06

Poca River Run 15K 2015 Overall Results First Last Sex Age Group Overall Place Time Nick Bias M :55:30 Brandon Merritt M :56:06 2015 Overall Results Nick Bias M 30-34 1 0:55:30 Brandon Merritt M 30-34 2 0:56:06 J.R. Sharp M 35-39 3 0:58:26 Josh Holley M 25-29 4 0:58:30 Caleb Keller M 20-24 5 1:00:13 John Ledahawsky M 45-49 6 1:01:04

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

Letterman's A-Day TigerWalk 5K Run/ 1 Mile Fun Run 3/19/2005

Letterman's A-Day TigerWalk 5K Run/ 1 Mile Fun Run 3/19/2005 Letterman's A-Day TigerWalk 5K Run/ 1 Mile Fun Run 3/19/2005 1 MILE FUN RUN Sex Age 1st Place(Under 13 years of age) Forest Gamble M 10 1st Place(Under 13 years of age) Hannah Cowart F 10 NAME SEX AGE

More information

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN 48823 2005 CO-OWNER DIRECTORY The Stone Lake Condominium Association Board is pleased to release the 2005 Directory. We hope you will find this

More information

1 Enid Schaller Cyclesmith Kaarin Tae Bicycles Plus Annik Belanger Fitworks Lola Do

1 Enid Schaller Cyclesmith Kaarin Tae Bicycles Plus Annik Belanger Fitworks Lola Do 1 Jeff Simms Hub Cycle/Garneau 98.93 99.59 91.46 90.66 380.64 2 Martin Austin Independent 90.12 100 91.65 81.46 363.23 3 Brandon Curry Valley Stove and Cycle 85.05 94.35 91.09 80.76 351.25 4 Randal Gray

More information

Thurlow 5 Race Results

Thurlow 5 Race Results Female Male Overall Thurlow 5 Race Results Hosted by Haverhill Running Club 18 October 2015 Category Results Race Pos. Bib. Number Time Name Age Female Pos. Cat. Pos. Club 1 1 6 00:28:11 Andrew Bell MS

More information

2017 Royale NB Ladies Player of the Year Event Results. Fredericton Inn Ladies Fredericton-Mactaquac Invitational

2017 Royale NB Ladies Player of the Year Event Results. Fredericton Inn Ladies Fredericton-Mactaquac Invitational 2017 Royale NB Ladies Player of the Year Event Results *PLEASE NOTE: Event Resutls are updated as they are received at the Golf NB Office and it may be several days before updates are completed. Fredericton

More information