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.

Size: px
Start display at page:

Download "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."

Transcription

1 Index of Notices Part I Companies Act Nova Scotia Limited Nova Scotia Limited Nova Scotia Limited Aggermore Educational Consultants Limited Altus Group ULC Dr. Kevin M Carbyn Medical Incorporated FBD Calgary Property Company FBD Edmonton Property Company FBD Ottawa Property Company FBD Toronto Property Company Greaves Welding Inc Ivar NA Ltd Kurtin Holdings Limited Murphy Canada Exploration Company Murphy Finance Company NDG Holdings Limited PrimeFlight Aviation Services Corp Scotia Station Realties Limited Shutter Slam Inc T Caplan Legal Services Inc Tabor Legal Services Inc Fisheries and Coastal Resources Act Administrative Decisions Probate Act Estate Notices Estate Notices (subsequent) Probate Act Proof in Solemn Form Baker, William John Leon, Concepcion F Strange, Jane Alberta IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 79 DATED this 15 th day of January, Volume 228, No. 3 Halifax, Nova Scotia Published by Authority Gerald Green MacIntosh, MacDonnell & MacDonald Solicitor for Nova Scotia Limited IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited 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 this 11 th day of January, Bill Watts Nathanson Seaman Watts 24 Webster Court Kentville NS B4N 1H2 Solicitor for Nova Scotia Limited IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED. Burtley G. Francis Stewart McKelvey Solicitor for Nova Scotia Limited

2 80 The Royal Gazette, Wednesday, IN THE MATTER OF: An Application by Aggermore Educational Consultants Limited for Leave to Surrender its Certificate of Incorporation Aggermore Educational Consultants 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 Truro, Nova Scotia, on the 28 th day of December, Jennifer J. Hamilton Upham Patterson Law Solicitor for Aggermore Educational Consultants Limited IN THE MATTER OF: An Application by Altus Group ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Altus Group ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 12, Charles S. Reagh Stewart McKelvey Solicitor for Altus Group ULC IN THE MATTER OF: An Application by Dr. Kevin M Carbyn Medical Incorporated for Leave to Surrender its Certificate of Incorporation Dr. Kevin M Carbyn Medical Incorporated, a body corporate, with registered office in Halifax, Province of 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 have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia this 9 th day of January, Meaghan A. Strum Burchells LLP Hollis Street Halifax NS B3J 3N4 Solicitor for Dr. Kevin M Carbyn Medical Incorporated IN THE MATTER OF: An Application by FBD Calgary Property Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FBD Calgary Property Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this. Charles S. Reagh Stewart McKelvey Solicitor for FBD Calgary Property Company IN THE MATTER OF: An Application by FBD Edmonton Property Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FBD Edmonton Property Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this. Charles S. Reagh Stewart McKelvey Solicitor for FBD Edmonton Property Company

3 The Royal Gazette, Wednesday, 81 IN THE MATTER OF: An Application by FBD Ottawa Property Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FBD Ottawa Property Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this. Charles S. Reagh Stewart McKelvey Solicitor for FBD Ottawa Property Company IN THE MATTER OF: An Application by FBD Toronto Property Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FBD Toronto Property Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this. Charles S. Reagh Stewart McKelvey Solicitor for FBD Toronto Property Company IN THE MATTER OF: An Application by Greaves Welding Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Greaves Welding Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia this 14 th day of January, Charles F. Cox Solicitor for Greaves Welding Inc. IN THE MATTER OF: An Application by Ivar NA Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ivar NA Ltd. 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 16 th day of January, Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Solicitor for the Company IN THE MATTER OF: An Application by Kurtin Holdings Limited for Leave to Surrender its Certificate of Incorporation Kurtin Holdings 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 Truro, Nova Scotia, on the 20 th day of December, George L. White, QC Patterson Law Solicitor for Kurtin Holdings Limited IN THE MATTER OF: An Application by Murphy Canada Exploration Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Murphy Canada

4 82 The Royal Gazette, Wednesday, Exploration Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED. Kimberly Bungay Stewart McKelvey Solicitor for Murphy Canada Exploration Company IN THE MATTER OF: An Application by Murphy Finance Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Murphy Finance Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED. Kimberly Bungay Stewart McKelvey Solicitor for Murphy Finance Company IN THE MATTER OF: An Application by NDG Holdings Limited for Leave to Surrender its Certificate of Incorporation NDG Holdings 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 Truro, Nova Scotia, on the 20 th day of December, George L. White, QC Patterson Law Solicitor for NDG Holdings Limited IN THE MATTER OF: An Application by PrimeFlight Aviation Services Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that PrimeFlight Aviation Services Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this. Charles S. Reagh Stewart McKelvey Solicitor for PrimeFlight Aviation Services Corp. IN THE MATTER OF: An Application by Scotia Station Realties Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Scotia Station Realties Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Bedford, Nova Scotia this 16 th day of January, Martha L. Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Solicitor for the Company IN THE MATTER OF: An Application by Shutter Slam Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Shutter Slam Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia this 14 th day of January, 2019.

5 The Royal Gazette, Wednesday, 83 Beckta Beckta, President Shutter Slam Inc. IN THE MATTER OF: An Application by T Caplan Legal Services Inc. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that T Caplan Legal Services Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED. Burtley G. Francis Stewart McKelvey Solicitor for T Caplan Legal Services Inc. IN THE MATTER OF: An Application by Tabor Legal Services Inc. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Tabor Legal Services Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED. Burtley G. Francis Stewart McKelvey Solicitor for Tabor Legal Services Inc. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF: Concepcion F. Leon, Deceased, Notice of Application (S. 64(3)(a)) The applicant, Stan Chow has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate County of Colchester, 1 Church Street, Truro, Nova Scotia for the Application for Proof in Solemn Form to be heard on Tuesday, March 5 th, 2019, at 9:30 a.m. The affidavit of Stan Chow in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer, the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 28, 2018 Stephen J. Topshee Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Telephone: ; Fax: stopshee@burchellmacdougall.com (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF: William John Baker, Deceased, Notice of Application (S. 64(3)(a)) The applicant Michael Davison, executor of the estate has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Nova Scotia for proving the will to be heard on Thursday, February 21, 2019, at 9:30. The affidavit of Michael Davison in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative.

6 84 The Royal Gazette, Wednesday, If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer, the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 3, Michael Davison 356 Back Center Road Lunenburg NS B0J 2C0 Telephone: mdavison@eastlink.ca January 9, 2019 (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF JANE ALBERTA STRANGE, Deceased If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer, the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 21, R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Telephone: ; Fax: mmackenzie@atlanticalaw.ca January 2, 2019 (3 issues) Notice of Application (S. 64(3)(a)) The Applicant, Suzanne Bernice Christian, named Executrix in the Estate of the late Jane Alberta Strange has applied to the Registrar of Probate of the Probate Court of Nova Scotia, at the Probate District of Shelburne, 164 Main Street, Yarmouth, Nova Scotia for an Order allowing the signed copy of the Last Will and Testament of the late Jane Alberta Strange and a signed copy of the Form 2 - Affidavit of Execution of Will to be proved in solemn form and accepted as original documentation by the Registrar of Probate to proceed with the filing of a Form 8 - Application for Grant of Probate and opening of the Estate of the late Jane Alberta Strange, to be heard on the 25 th day of January, 2019 at the hour of 9:30 o clock in the forenoon. The affidavit of Suzanne Bernice Christian in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative.

7 The Royal Gazette, Wednesday, 85 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 Mel Grover Renewal Application AQ#1062 Location: North Harbour, Victoria County Type: Marine shellfish Size: HA Cultivation Method: Bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on January 3, 2019 to 11:59 PM on February 1, 2019 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 BARR, Laurie Elmer Belnan, Hants County January 3, 2019 Personal Representative(s) Peter John Holman c/o Stephen J. Topshee Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Solicitor for Personal Representative Date of the First Insertion Stephen J. Topshee Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1

8 86 The Royal Gazette, Wednesday, ESTATE OF: Place of Residence of Deceased Date of Grant BLAKENEY, Edith Margaret Stellarton, Pictou County January 2, 2019 BLAND, Edward Albert Windsor, Hants County January 8, 2019 BRODIE, Jane Shields Halifax, Halifax Regional Municipality December 20, 2018 BRODIE, Laurie Thomas Halifax, Halifax Regional Municipality December 13, 2018 BUCKOSKI, Marilyn Anne Eastern Passage, Halifax Regional Municipality December 11, 2018 CALLISTE, Agnes Miranda Antigonish, Antigonish County January 2, 2019 CAMPBELL, Dorothy Edna Louisbourg, Cape Breton Regional Municipality January 4, 2019 CAVANAGH, Gerald Warren Milford Haven Guysborough, Guysborough County December 31, 2018 CHUTE, Lewis McNeill Berwick, Kings County December 27, 2018 Personal Representative(s) Richard Sherman Blakeney 52 Sage Valley Drive NW Calgary AB T3R 0C9 Rob Roy Bland 241 Prince Street New Glasgow NS B2H 3L6 Warren Douglas Brodie and Heather Jane MacKeeman c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 John E. Brodie (aka John Edward Warren Brodie) Parkland Drive Halifax NS B3S 1N6 Walter David Buckoski PO Box 165 Shearwater NS B0J 3A0 Betty MacDonald 8-9B Court Street Antigonish NS B2G 1Z7 Donna Coleman 180 Gesner Point Road Albert Bridge NS B1K 3L8 Public Trustee PO Box 685 Halifax NS B3J 2T3 Inez Irene Chute c/o 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for Personal Representative Date of the First Insertion Bronwyn Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Jennifer M. Chiasson Richardson s Law Office 153 Sackville Drive Lower Sackville NS B4C 2R3 Duncan J. Chisholm Chisholm & Gillies Law Corporation Inc Main Street Antigonish NS B2G 2C1 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0

9 The Royal Gazette, Wednesday, 87 ESTATE OF: Place of Residence of Deceased Date of Grant DEVINE, Lillian Janette Woods Harbour, Shelburne County December 20, 2018 FRALICK, Reginald Ralph Indian Harbour, Halifax Regional Municipality September 4, 2018 FRASER, Verna Iona Grace Bridgewater, Lunenburg County January 6, 2019 FREEMAN, Elizabeth Rose Greenfield, Queens County January 5, 2019 GAULT, Martena Margaret Sheet Harbour, Halifax Regional Municipality December 24, 2018 GRANT, Allan George Beaverbank, Halifax Regional Municipality December 19, 2018 GUNN, John G. (aka John Gardiner Gunn) North Sydney, Cape Breton Regional Municipality December 17, 2018 HENLEY, Borden Baker Chelsea, Lunenburg County December 20, 2018 HILL, Stephen Wayne Weymouth, Digby County January 3, 2019 Personal Representative(s) Charlotte Amiro PO Box 173 Lower West Pubnico NS B0W 2C0 Gilbert Devine PO Box 31 Lower Woods Harbour NS B0W 2E0 Sean Graham 54 Devonport Avenue Fall River NS B2T 1A4 Norman Edgar Fraser 42 Davison Drive Bridgewater NS B4V 1K9 Nicholas Blair Freeman 4396 Medway River Road PO Box 107 Greenfield NS B0T 1E0 John Charles Gault 571 Highway 224 Sheet Harbour NS B0J 3B0 George Collard 15 Heffler Street Bedford NS B4A 4B9 Ian Gunn 12 Beacon Street North Sydney NS B2A 1P6 Julia Oickle 1742 Highway 10 Cookville NS B4V 7R2 Sally Marie Hill 6950 Highway 340 Weymouth NS B0W 3T0 Solicitor for Personal Representative Date of the First Insertion Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 Craig R. Berryman Cox & Palmer Upper Water Street Halifax NS B3J 3N2 Michael Tobin PO Box 1925 North Sydney NS B2A 3S9 Jennifer R. Rafuse Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0

10 88 The Royal Gazette, Wednesday, ESTATE OF: Place of Residence of Deceased Date of Grant KIELY, Thomas Gerard Antigonish, Antigonish County October 5, 2018 LEPPER, Doris Liona Aitchison Tatamagouche, Colchester County November 8, 2018 MacARTHUR, Angus Edward New Glasgow, Pictou County January 8, 2019 MacDONALD, Margaret Cecilia Linacy, Pictou County January 9, 2019 MacKAY, Edna I. Whitehills Long Term Care Centre Hammonds Plains, Halifax Regional Municipality January 9, 2019 Personal Representative(s) Robert Thomas Gerard Kiely 12 Poets Lane Fredericton NB E3B 9P7 Margaret Langille Highway 103 Hebbs Cross NS B4V 0Z2 Patricia Marie Lord 7686 Pictou Landing Road Trenton NS B0K 1X0 Jean Euphemia Reid 109 Mountain Road New Glasgow NS B2H 3W7 Anita Murray 7502 Highway 4 Pine Tree Thorburn NS B0K 1W0 Susan Calnen 2-86 Kali Lane Elmsdale NS B2S 1A2 Solicitor for Personal Representative Date of the First Insertion Daniel J. MacIsaac PO Box Church Street Antigonish NS B2G 2L7 Alan D. MacNeill 9-46 Inglis Place Truro NS B2N 4B4 Richard S. Goodman, QC 47 Riverside Street New Glasgow NS B2H 5G2 J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 McDONALD, Louise McNamara Dartmouth, Halifax Regional Municipality December 18, 2018 Arthur Smith McDonald 420 Rolling Stream Rock Hill SC USA Kathleen Louise Hammer 94 Bellavista Drive Dartmouth NS B2W 2X7 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 McEACHERN, Josepha Euphema Harbourstone Enhanced Care Sydney, Cape Breton Regional Municipality December 17, 2018 McMANUS, Patrick J. Upper Onslow, Colchester County December 19, 2018 Public Trustee PO Box 685 Halifax NS B3J 2T3 Elizabeth Lunn 387 East Folly Mountain Road Debert NS B0M 1G0 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 Amy L. Thomas English Law 287 Highway 2 Enfield NS B2T 1C9 McNEIL, Dorothy Dartmouth, Halifax Regional Municipality January 8, 2019 Wayne McNeil 39 Lyngby Avenue Dartmouth NS B3A 3V1 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5

11 The Royal Gazette, Wednesday, 89 ESTATE OF: Place of Residence of Deceased Date of Grant MERCER, Helen Mary Kathleen West Jeddore, Halifax Regional Municipality December 17, 2018 MURRAY, Gordon Edward Truro, Colchester County January 2, 2019 NAPIER, John Fraser Halifax, Halifax Regional Municipality December 31, 2018 NEAVES, Ivan M. Northwood Assisted Living Halifax, Halifax Regional Municipality December 20, 2018 ROBERTSON, Roderick George Lawrencetown, Halifax Regional Municipality January 3, 2019 ROBERTSON, Shirley Olive Lawrencetown, Halifax Regional Municipality January 3, 2019 Personal Representative(s) Darlene Langille 765 West Jeddore Road West Jeddore NS B0J 1P0 Public Trustee PO Box 685 Halifax NS B3J 2T3 Theresa Carmella Legato Dunbrack Street Halifax NS B3H 3G1 Frederick Wayne Brannen 113 Symonds Street Dartmouth NS B3A 3M3 Marie Jacqueline Casavechia 279 West Lawrencetown Road Lawrencetown NS B2Z 1S4 Nancy Ann Spurway 220 West Lawrencetown Road Lawrencetown NS B2Z 1S4 Marie Jacqueline Casavechia 279 West Lawrencetown Road Lawrencetown NS B2Z 1S4 Nancy Ann Spurway 220 West Lawrencetown Road Lawrencetown NS B2Z 1S4 Solicitor for Personal Representative Date of the First Insertion Michael Brine 8339 Highway 7 Musquodoboit Harbour NS B0J 2L0 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 (1m) Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 ROWE, Karen Marie Dartmouth, Halifax Regional Municipality January 8, 2019 Gary Michael Rowe 108 Tacoma Drive Dartmouth NS B2W 3E9 John D. Washington Spring Garden Road Halifax NS B3J 3T2 SHORTELL, Barbara Joyce Timberlea, Halifax Regional Municipality November 7, 2018 SLACK, Joyce Eileen Valley, Colchester County January 7, 2019 Colleen Lynn Jardine 145 Westridge Road Hatchet Lake NS B3T 2C8 Charlene Kay Shortell 2076 St. Margaret s Bay Road Timberlea NS B3T 0H7 David W. Creelman c/o PO Box 1128 Truro NS B2N 5H1 James W. Stanley 710 Prince Street Truro NS B2N 1G6

12 90 The Royal Gazette, Wednesday, ESTATE OF: Place of Residence of Deceased Date of Grant SLAUGHTER, Brian Jay Kingston, Kings County December 19, 2018 STEVENS, Mae Frances Second Peninsula, Lunenburg County December 3, 2018 WENTZELL, Harold Edwin Riverport, Lunenburg County January 6, 2019 WHITE, Bernice Isabella (Dennison) Wilmot, Annapolis County December 12, 2018 WILE, Bernard Leroy Wileville, Lunenburg County January 4, 2019 WILNEFF, Gweneth Claire Bedford, Halifax Regional Municipality January 7, 2019 Personal Representative(s) Tammy Elizabeth Slaughter 409 Pine Ridge Avenue Kingston NS B0P 1R0 Anthony Sampson (aka Tony Sampson) 1604 Second Peninsula Road Second Peninsula NS B0J 2C0 Angela Lee Wentzell 484 Auburndale Road Auburndale NS B4V 7X1 Derek Jeffrey White 27 Abbott Street St. Stephen NB E3L 3C4 Peter Bernard Wile c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 The Canada Trust Company 1791 Barrington Street, 5 th Floor Halifax NS B3J 3K9 Alan Clyde Wilneff 53 Hospital Road, RR 1 Lunenburg NS B0J 2C0 Joanna Kathleen Sharples 61 Yankeetown Road Hammonds Plains NS B3Z 1K7 Solicitor for Personal Representative Date of the First Insertion W. Bruce Gillis, QC PO Box 700 Middleton NS B0S 1P0 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 Shawn M. O Hara Dufferin Street Bridgewater NS B4V 2G9 David A. Proudfoot PO Box Central Avenue Greenwood NS B0P 1N0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 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. The gazette issues shown below can be found at Estate Name Date of First Insertion Acker, Gertrude Mary... December 26, 2018 Adams, Dominic Paul... October 31, 2018 Akkerman, William Otto... September 26, 2018 Alden, Llewellyn (Wendy) Hall (aka Llewellyn Hall Alden)... November 7, 2018 Allen, Betty Jane... October 10, 2018 Allen, Georgia Aileen... December 19, 2018 Altermatt, Jean-Paul Erwin... January 9, 2019

13 The Royal Gazette, Wednesday, 91 Anderson, Edward Ross... July 18, 2018 Anderson, Jane Deborah... November 21, 2018 Andrews, Bessie Janet... November 28, 2018 Andrews, Wilson Pascoe... December 26, 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 Ashton, Maurice... August 8, 2018 Atkinson, Garth Mervin... October 17, 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 Bagnell, Glenn Michael... November 21, 2018 Bailey, Frances Gail (aka Gail Frances Bailey)... December 26, 2018 Baillie, Muriel Unice... October 17, 2018 Baker, Clarence Perley... October 3, 2018 Baker, Donna Marie... September 5, 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 Baldwin, Anthony Angus... August 15, 2018 Ball, Willard... September 26, 2018 Ballantyne, Bryan Roy... October 3, 2018 Barkhouse, Anthony Herman... September 19, 2018 Barkhouse, Ismay... December 26, 2018 Barkhouse, Shirley Edna... August 29, 2018 Barkhouse, Terry Wade... August 1, 2018 Barnhill, Wendell Lockhart... November 21, 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 Barton, Patricia Anne... August 22, 2018 Batko, Genevieve... November 21, 2018 Beals, Robert Douglas... December 12, 2018 Beaton, Angus John... October 10, 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 Belliveau, Frank Louis... December 12, 2018 Bennett, Leroy Michael... October 24, 2018 Bennett, Mary Kathleen... December 5, 2018 Benson, Harry Lovett... September 19, 2018 Berringer, Beryl Eudora... September 19, 2018 Beveridge, Merilyn Louise (aka Marilyn Louise Beveridge)... December 5, 2018 Bezanson, Rose Muriel... August 22, 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 Blackie, Elinor Hall... November 28, 2018

14 92 The Royal Gazette, Wednesday, Blair, Madison Aaron... November 7, 2018 Boehner, Gordon Earl... August 22, 2018 Boehnke, Hans-Ulrich... October 10, 2018 Boivin, Karen Rosalie... October 10, 2018 Bonaparte, Brian Abraham... August 22, 2018 Bonaparte, Violet Lillian... September 12, 2018 Bond, Margaret Rosetta... September 12, 2018 Boon, Debra Ann... December 5, 2018 Boone, Elizabeth Anne... November 28, 2018 Boran, Gertrude E.... July 18, 2018 Borden Harrison, Joan... October 17, 2018 Borden, Clarence Anderson... November 21, 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, Jeanne Marie... August 22, 2018 Bourque, John Frederick... August 15, 2018 Boutilier, Audrey Mae... October 17, 2018 Boutilier, Mona Elsie... December 26, 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 Brannen, Ennis Francis... December 12, 2018 Bray, Margaret Annabelle... August 29, 2018 Bremner, Louise Audrey... September 12, 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, Allan Mitchell... December 19, 2018 Brown, Ann Mary... September 19, 2018 Brown, Dolores Marie (aka Dolores Del Mary Brown)... January 9, 2019 Brown, Donald Mervin... December 5, 2018 Brown, Earl Allan (aka Earl Brown)... October 17, 2018 Brown, Gwendolyn Violet... October 3, 2018 Brown, Shirley Laurette (aka Shirley L. Brown)... September 19, 2018 Brunet, Judith Annette... October 31, 2018 Buchanan, Peter William... January 2, 2019 Buckmaster, Charles Edward... December 5, 2018 Burgess, Harley Eugene... October 31, 2018 Burke, Charles Herbert... July 18, 2018 Burke, Cora Jean... November 28, 2018 Burke, Jerome Stuart... December 26, 2018 Burkhardt, Laura Helen... August 22, 2018 Burns, Basil Joseph... August 15, 2018 Burris, Iva Elaine... December 5, 2018 Burt, Sadie... September 12, 2018 Burton, John Edward... July 25, 2018 Burwell, Richard E.... January 9, 2019 Butler, Elizabeth Louella... August 22, 2018 Butler, Ruth Pearl... October 17, 2018 Byard, Owen Osborne... October 31, 2018 Cadden, Charles Wilfred... December 5, 2018 Cadden, Violet Marion (aka Violet Cadden)... December 19, 2018 Cameron, Calvin William... August 15, 2018 Cameron, Jean Carol... August 22, 2018

15 The Royal Gazette, Wednesday, 93 Cameron, Joan Mae... October 3, 2018 Cameron, Robert John... November 14, 2018 Cameron, Robert Polson... September 19, 2018 Campbell, David... November 28, 2018 Campbell, Donald Ligouri... November 28, 2018 Campbell, Ernest M.... September 5, 2018 Campbell, Joseph Michael... January 2, 2019 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 Carroll, Maureen... August 15, 2018 Carter, Carl James... October 10, 2018 Cavanagh, Crystal Lorraine... August 22, 2018 Chambers, Elizabeth Mae... November 14, 2018 Chapman, Beverly Wilfred... December 26, 2018 Chapman, Joanne Millicent... December 19, 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 Chisholm, Catherine Anne Marie... December 5, 2018 Christie, Richard Carman... October 3, 2018 Chronis, Louis... October 24, 2018 Churchill, Benjamin Lloyd... September 26, 2018 Clark, Hough John... January 2, 2019 Clark, Jean Marie... September 12, 2018 Clark, Mildred Althea... September 19, 2018 Clarke, Edna Joyce... December 19, 2018 Clarke, Joan B.... August 1, 2018 Clarke, Murray Keith... November 21, 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, Shirley Leona... January 9, 2019 Collison, Robert Lang... November 28, 2018 Comeau, John Harold... September 26, 2018 Comeau, John Joseph... September 12, 2018 Comeau, Roger James... November 21, 2018 Connor, Pauline Winnifred... December 26, 2018 Connors, Daniel Ross (aka D. Ross Connors; aka Ross Connors)... October 3, 2018 Conrad, Clyde Edwin... December 26, 2018 Conrad, Lorraine Carmen... September 5, 2018 Conrad, Owen Charles... December 26, 2018 Conrad, Phyllis Irene... January 9, 2019 Conrad, Ruth Marguerite... October 24, 2018 Cook, Dorothy Carol... November 7, 2018 Cook, Dorothy Catherine... October 31, 2018 Cook, Mary Catherine... November 21, 2018 Cooney, Kevin James (aka Kevin J. Cooney)... December 12, 2018 Cooper, Frances Anne... November 21, 2018 Cooper, George Edward... November 7, 2018 Corkum, Myrtle Marion... July 18, 2018

16 94 The Royal Gazette, Wednesday, Cormier, Marcel (aka Sylver Marcel Cormier)... November 7, 2018 Cormier, Marie Jeanne (aka Mary Cormier)... January 2, 2019 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 Cowan, John Edwin... January 2, 2019 Cox, Janice Marie... November 28, 2018 Coxworthy, Francis Thomas (corrected Sep )... August 29, 2018 Crane, John William... December 5, 2018 Crawford, Albert E.... October 3, 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, Lawrence Henry... December 19, 2018 Crowdis, Mary (aka Mary Catherine Crowdis)... October 31, 2018 Crowe, John James... August 29, 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, Joyce Maxine... November 21, 2018 Cunningham, Rupert Evan... September 19, 2018 Currie, Ida Beryl... January 2, 2019 Currie-Veinot, Sharon Lee... November 14, 2018 Cushing, Russell Wayne... July 18, 2018 Cylke, Charles Ainley (cancelled, republished Oct (Clyke, Charles Ainley))... October 24, 2018 Dalrymple, Mildred Pauline... December 12, 2018 Dandy, Marie Monica... October 10, 2018 Daniels, Ruth... September 12, 2018 David, Ronald Edward... January 9, 2019 Davis, David Carmen... November 7, 2018 Day, Gladys Joan... November 21, 2018 Day, Patricia Katie... September 12, 2018 Daye, Martin James... December 5, 2018 Daye, Neil Benjamin... September 26, 2018 Day-Jennex, Gilbert Francis... October 17, 2018 Debay, Elsie Marion Robinson... July 18, 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 Demeyere, Mary (aka Mary Elizabeth Demeyere)... December 5, 2018 Demont, Calvin Garnet... October 24, 2018 Dennis, Sheila Marie Dennis... September 26, 2018 d Entremont, Paul Louis... September 5, 2018 d Entremont, Paul Louis... October 10, 2018 d Eon, Allen Israel... August 1, 2018 D Eon, Mariette Marguerite... December 12, 2018 Deruelle, Catherine Ann... December 5, 2018 Devoe, Michael Charles... October 31, 2018 Devouge, Gary Owen... December 12, 2018 DeWolfe, Vassiliki Kiki Galatis... November 7, 2018 DeYoung, Gladys Geneva... December 12, 2018 Dickie, Eileen V.... December 19, 2018 Dickie, Patricia Eileen... October 10, 2018 Dickson, Isobelle Mildred... October 31, 2018

17 The Royal Gazette, Wednesday, 95 DiFlavio, Annunzio... October 10, 2018 Dilney, Shawn Lois (aka Shawn Lois Lawrence)... October 17, 2018 Dima, Mihai... December 5, 2018 Dingle, Sylvia Anne... August 1, 2018 Dobson, Melita... July 18, 2018 Dollen, Susan I (aka Susan L. Dollen)... September 5, 2018 Donaldson, John Rendell (aka John Randell Donaldson)... October 17, 2018 Doucet, Joseph Omer (aka Omer Doucet; aka Omer Doucette; aka Joseph Omer Doucette; aka Omer Joseph Doucette)... December 12, 2018 Doucette, George Gilbert... January 9, 2019 Doucette, John Andrew... December 19, 2018 Doucette, Thomas Joseph (aka Thomas Doucette)... November 14, 2018 Dow, Leslie S.... October 24, 2018 Dowe, Russell Arthur... October 17, 2018 Doyle, Brian... January 2, 2019 Drake, George... December 5, 2018 Drew, Ruth Mabel... October 17, 2018 Driscoll, Marguerite... September 19, 2018 Drysdale, Brenda Joyce... December 5, 2018 Duggan, Pennual Louise... August 22, 2018 Dunbar, Eleanor Lucilla... November 21, 2018 Duncan, Bernice Marie... November 21, 2018 Dunlop, William George... August 22, 2018 Dupuis, Cecil... August 8, 2018 Durland, Clare Herbert... August 29, 2018 Durling, Frederick Theodore... August 8, 2018 Earle, Nancy Joyce... November 7, 2018 Edwards, Gladys Christine... July 25, 2018 Ehrenfeld, Jessie Christine... January 9, 2019 Ellis, Ronald George... January 2, 2019 Embrett, Victor George... November 14, 2018 Emmerson, Robert Lewis (aka Edward Lewis Marsman)... August 22, 2018 England, Stephen (aka Stephen Thomas England)... December 19, 2018 Ernst, Margaret Annette... September 19, 2018 Esslinger, Anne Elizabeth Maleson Thexton... September 12, 2018 Estabrooks, Ivan Kenneth (aka Ivan Kenneth Esterbrooks)... December 19, 2018 Ettinger, Michael Earl... September 26, 2018 Ewen, Roberta Irene... December 12, 2018 Fancey, Esther Mary... November 7, 2018 Fancy, Bradley... September 5, 2018 Fancy, Lillian Helen... November 7, 2018 Farley, Lila Grace... November 21, 2018 Farrow, Tamra... January 9, 2019 Faulkner, Helen R. (aka Helen Ramona Faulkner; aka Ramona Helen Faulkner; aka Romona Helen Faulkner)... October 3, 2018 Faulkner, Margaret Blanche... July 25, 2018 Fawson, Robert Donald... January 9, 2019 Felix, Louis Daisley... September 5, 2018 Ferguson, Allan Murray... October 10, 2018 Ferguson, Florence Katherine (aka Florence K. Ferguson)... August 29, 2018 Fergusson, Allan Arthur... December 5, 2018 Fetterly, Warren Ellis... January 9, 2019 Fickinger, Selma Waltraud (aka Selma Fickinger)... August 1, 2018 Fisher, Elizabeth (Betty) Ann... November 28, 2018 Fitzgerald, Susan Eliane... November 7, 2018 Flemming MacDonald, Carolyn... September 26, 2018 Flemming, Albert... November 21, 2018 Fletcher, Roy Lesmere... October 3, 2018 Fogo, Sara Gertrude... September 26, 2018 Foote, Albert George... July 18, 2018

18 96 The Royal Gazette, Wednesday, Forbes, Hal Bonnell... October 31, 2018 Forhart, Margaret Bernice... October 31, 2018 Forrestall, Patricia Ann... July 25, 2018 Fortier, Esther Giselle... November 28, 2018 Francis, Barbara Jean... September 26, 2018 Fraser, John Robert (Jack)... September 26, 2018 Fraser, Kevin John Percy... September 19, 2018 Fraser, Mark James... November 7, 2018 Fraser, Murdock Joseph... September 19, 2018 Fraser, Vinie Margaret... July 18, 2018 Fredericks, Gordon Keith... August 8, 2018 Freeman, Andrew Aubrey... August 1, 2018 Freeman, John Winston... August 8, 2018 Fulmer, Leta May... September 12, 2018 Fultz, Ruth Mary Margaret... January 2, 2019 Gallichon, Sandy Steve Emery... November 28, 2018 Garland, Gladys Marie (corrected Sep )... August 29, 2018 Gasior, Robina Thomson... November 21, 2018 Gaudet, Inez J.... October 24, 2018 Gaudet, Yvonne... December 5, 2018 Gaul, Phillip Edward... August 15, 2018 Gavel, Edith Frances... September 26, 2018 Gilbert, Donald Herbert... December 12, 2018 Gilkie, Thomas William... December 5, 2018 Gillis, Annie Jane... January 9, 2019 Gillis, Myles B.... September 19, 2018 Gillis, Nellie Catherine... September 19, 2018 Gillis, Omer Horace... November 7, 2018 Godsoe, Clinton Brian... November 21, 2018 Gollan, Ryston Albert Charles... December 5, 2018 Goodfellow, Robert... November 28, 2018 Goodyear, Elizabeth E.... November 28, 2018 Gosman, Lillian Frances... October 10, 2018 Gothreau, Edith May... August 1, 2018 Gougen, Muriel Frances... July 18, 2018 Gough, George Richard... December 26, 2018 Gough, Ronald Levi Augustus... September 5, 2018 Gould, Doreen Audrey... August 22, 2018 Goveia, Alfred Martin... October 31, 2018 Gow, Shirley Eleanor... January 2, 2019 Gracie, Cameron... July 25, 2018 Graham, George Harold... August 29, 2018 Graham, Michael... October 31, 2018 Graham, Philippe William... September 26, 2018 Graham, Robert William... November 28, 2018 Graham, Ronald Oswald... September 26, 2018 Grant, Della Elizabeth... December 5, 2018 Grant, Mary Agnes... October 17, 2018 Grant, Mary E.... September 12, 2018 Grant, Ruth Irene... December 19, 2018 Gratton, John Donald... January 2, 2019 Gray, Ruby Evelyn... December 19, 2018 Green, Wade Owen... October 3, 2018 Griffin, Ruth Annette... July 25, 2018 Grist, Robert Tudor... December 5, 2018 Haley, John Lauchie... October 10, 2018 Hall, John Drummond... August 22, 2018 Hallett, Arnold Leo... August 15, 2018 Halverson, Milan Kenneth William... September 19, 2018 Hamer, Linda Emma... August 15, 2018

19 The Royal Gazette, Wednesday, 97 Hamilton, Albert Louis... November 28, 2018 Hamilton, Michael Richard... September 26, 2018 Hanf, Freda Norma... September 26, 2018 Hanlon, Bernadette Mary... December 5, 2018 Hanrahan, Pearl Violet... August 1, 2018 Hansford, Marie Ardell... August 8, 2018 Harding, Linda Glee... October 31, 2018 Hardy, Gerald William... August 1, 2018 Harper, David Asquith... October 31, 2018 Harris, Mary Genevieve... September 5, 2018 Harrison, Beverly Joan... September 26, 2018 Hatt, Glennie Lucinda... July 25, 2018 Hatt, Margaret Joyce (aka Joyce Margaret Hatt)... October 24, 2018 Haussermann, Arthur (aka Artur Haussermann; aka Art Haussermann)... January 9, 2019 Haverstock, Lewis Garvie (aka Garvie Haverstock)... August 15, 2018 Hawboldt, Madeline Doris (aka Madeline D. Hawboldt)... January 9, 2019 Hawboldt, Margaret Elizabeth... November 7, 2018 Hawboldt, Yvonne Marie... November 28, 2018 Hayman, Miriam Jean... September 26, 2018 Hazlett, Terrence William, Sr.... October 31, 2018 Heacock, Brian John... December 26, 2018 Head, Joanne Miriam... December 12, 2018 Heath, Derek John... December 12, 2018 Hebert, Edgar Joseph (aka Edgar J. Hebert)... August 1, 2018 Heighton, William Matthew... November 28, 2018 Hello, John Anthony... October 10, 2018 Henderson, David Roderick... December 26, 2018 Henley, Mildred Louise... August 15, 2018 Hennigar, William A.... August 15, 2018 Hepburn, Anne Loretta... December 26, 2018 Hewings, Mary Frances (aka Francy Hewings)... September 26, 2018 Higgins, Andrea Smiley... October 31, 2018 Higgins, Marilyn Mae... November 7, 2018 Hilchey, Doris Claudine... August 1, 2018 Hilchey, Winnifred May... August 15, 2018 Hillier, Frances Genevieve... December 19, 2018 Hillier, Gordon... December 5, 2018 Himmelman, Florence Amelia... August 22, 2018 Hind, Phyllis Louise... October 17, 2018 Hines, Allan Roy... January 9, 2019 Hirtle, William Kelly... January 9, 2019 Hiscott, Margaret (Peggy)... August 15, 2018 Hobbs, Winston Junior... September 12, 2018 Hodgson, Frances Enid... September 12, 2018 Hominick, Brian... August 1, 2018 Hooper, Norma Catherine... August 15, 2018 Horne, Catherine Jane... September 12, 2018 Horton, Everett William Stewart... November 14, 2018 Horton, John Thomas... July 18, 2018 Horton, Lauchlin Ralph... November 7, 2018 Howard, Marjorie... October 17, 2018 Howell, Gordon... December 19, 2018 Hrestak, Hrvoje... August 8, 2018 Hubbard, Timothy Mark... November 28, 2018 Hubley, Bruce Warren... October 3, 2018 Hubley, Douglas Gilbert... August 8, 2018 Hubley, Marlene Loretta... October 17, 2018 Hubley, Roy Edgar... November 28, 2018 Hudgins, Ralph Major... December 19, 2018 Hum, Roy G.... November 14, 2018

20 98 The Royal Gazette, Wednesday, Hunter, Edward Keith... October 31, 2018 Huskins, William John... October 31, 2018 Hutley, Kathleen Lena... October 17, 2018 Hutson, Nancy Elizabeth... October 31, 2018 Hutt, Norman Dexter... November 14, 2018 Hynes, Alphonsus... October 24, 2018 Innes, Barry Stephen... July 25, 2018 Innes, Sandra Louise... December 12, 2018 Innis, George Leonard... September 12, 2018 Irving, Inifred Dolpha... December 26, 2018 Isaacs, Alphonsus Rendall... October 24, 2018 Ivey, Wayne Francis... December 19, 2018 Jackson, Geraldine Frances... October 31, 2018 Jackson, Paul Fenwick... December 5, 2018 Jacquard, Margaret Rose... October 24, 2018 Jardine, Marjorie Pauline... October 3, 2018 Jeffrey, Wendell Holmes... November 14, 2018 Jenkins, Robert... October 3, 2018 Jenkins, Robert (aka George Robert Jenkins)... October 17, 2018 Jerrott, Helen Theresa... December 19, 2018 Jewells, Linda Alberta... December 5, 2018 Jewers, Laura Diane (aka Diane Jewers)... October 31, 2018 Jodrey, Paul George Henry... July 18, 2018 Johnson, David... July 18, 2018 Johnson, Edith... October 31, 2018 Johnson, Hubert Reginald... July 18, 2018 Johnson, Margaret (aka Margaret Mary Lee)... December 19, 2018 Johnson, Thomas Arthur... October 17, 2018 Johnson, Wallace Burton... August 22, 2018 Johnson, Walter Cecil... October 31, 2018 Johnston, David Douglas... July 18, 2018 Johnston, Lalia Angela... September 26, 2018 Johnston, Wilbert Charles... October 24, 2018 Johnstone, Earl Wilfred Alexander... October 10, 2018 Johnstone, Fenella Ann (aka Fenella Anne Johnstone)... August 1, 2018 Jollymore, Ada Grace... August 29, 2018 Jones, Claire Elizabeth... August 8, 2018 Jones, Daniel MacKenzie... October 31, 2018 Jones, Eva Grace... October 17, 2018 Jones, Keith Goodwin... August 8, 2018 Jordan, James Franklin... October 31, 2018 Jordan, Yvonne... September 26, 2018 Joseph, Paul Kehinde... October 10, 2018 Joudrey, Gary Douglas... October 31, 2018 Judge, Maurice Edward... October 10, 2018 Julien, Daniel Grant... January 2, 2019 Julien, Regina Margaret... September 26, 2018 Kaiser, Ina May... September 19, 2018 Kay, Roderick George... August 15, 2018 Kehoe, Nancy Elizabeth (aka Nancy Kehoe)... December 5, 2018 Keillor, Frederick MacKenzie... November 28, 2018 Keller, Kevin Clarence, Sr.... November 28, 2018 Kelly, Arthur Francis... November 28, 2018 Kelly, Michael Nash... December 5, 2018 Kelsie, Fenwick Reginald... September 12, 2018 Kemp, Bessie M.... December 19, 2018 Kennedy, Arnold Tompkins... July 18, 2018 Kennedy, Edith Viola... December 12, 2018 Kerr, Shirley Frances... August 15, 2018 King, Elizabeth Eldora (aka Eldora Elizabeth King)... September 26, 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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

District # 5 OAAS Homecraft Qualified & Apprentice Judges List

District # 5 OAAS Homecraft Qualified & Apprentice Judges List Name Home Fair Mailing Address Phone Qualified Judges Input two (2) most recent years X = only if year unknown Lockerbie, Theresa 0379 Victoria St, Everton, ON N0B 2K0 519-856-4183 2016 2016 2016 x 2016

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

#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

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

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

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

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

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

Templeton Trail Race ~ Friday, June 8th, 2018 ~ Official Results

Templeton Trail Race ~ Friday, June 8th, 2018 ~ Official Results Templeton Trail ~ Friday, June 8th, 2018 ~ Official Results Name Club 1 99 30:15 Jamie Crowe Central AC M MS 1 1 2 13 31:38 James Donald Dundee Hawkhill Harriers M MS 2 2 3 68 34:10 Billy Gibson Dundee

More information

Chasing Caterpillars Triathlon Age Group Results

Chasing Caterpillars Triathlon Age Group Results Female Open Winners 1 5 Makena Gates 143 14 1 4:01.5 1:00 1 0:20.5 1 30:54.6 21.7 1 0:21.3 1 20:25.3 6:23 56:03.2 Female Masters Winners 1 19 Kim Huffman 78 48 1 5:55.7 1:29 1 0:39.3 1 31:25.4 21.4 1 0:45.5

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

Newburgh Personal Property Tax Commitment Book :51 PM

Newburgh Personal Property Tax Commitment Book :51 PM 1 Abercrombie, Mari 31 Kennebec Rd. 1 31 Kennebec Rd 8 ADT Security Ser, Inc P.O.Box 56 Boca Raton FL 33431-86 2 2 2.65 2 2324 Carmel Rd N 2 Babcock, Allen PO Box 247 Hampden ME 4444 15, 15, 198.9 15,

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ESSEX COUNTY ARCHERY ASSOCIATION. Sunday 6th October Panthers Bowhunters Archery Club, Bakers Lane. Galleywood, near Chelmsford, Essex CM2 8LF

ESSEX COUNTY ARCHERY ASSOCIATION. Sunday 6th October Panthers Bowhunters Archery Club, Bakers Lane. Galleywood, near Chelmsford, Essex CM2 8LF ESSEX COUNTY ARCHERY ASSOCIATION 55th COUNTY AND 36 th OPEN FIELD ARCHERY CHAMPIONSHIPS Sunday 6th October 2013 Panthers Bowhunters Archery Club, Bakers Lane Galleywood, near Chelmsford, Essex CM2 8LF

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

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

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

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC Female Open Winners 1 Lauren High 12 5 7:22.4 7:22/M Male Open Winners Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC www.appliedracemgmt.com 1 Jay McMillan 45 1 5:43.2

More information

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS) John and Shirley Allen/Moore mooreideas@charter.net skywaternv@charter.net 775-832-7329 (home) 775-832-2424 (fax) 2001 (IWFS) P.O. Box 955 Crystal Bay, NV 89402 Bob and Carole Anderson carolekanderson@sbcglobal.net

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

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

2011 SCRIBNER S MILL CHURCH OF CHRIST

2011 SCRIBNER S MILL CHURCH OF CHRIST 2011 SCRIBNER S MILL CHURCH OF CHRIST intersecting lives with the love of jesus christ since 1919 Membership/Family Directory 2386 Scribner s Mill Road Culleoka, TN 38451 (931)987-2610 Our History The

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

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

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

Southwest Deaf Bowling Association Friday, May 1, 2015 Teams Standing and Prize Winning (28 Teams Entries)

Southwest Deaf Bowling Association Friday, May 1, 2015 Teams Standing and Prize Winning (28 Teams Entries) Teams Southwest Deaf Bowling Association Friday, May 1, 2015 Teams Standing and Prize Winning (28 Teams Entries) Score Better Bowlers (Martha Bryant, Gerald Bryant, Anthony Jones and Robert Smith) 2724

More information

STRUCK OFF LIST FOR WALLER COUNTY

STRUCK OFF LIST FOR WALLER COUNTY STRUCK OFF LIST FOR WALLER COUNTY HEMPSTEAD SUIT NO. ACCT NO. PROPERTY DESCRIPTION PREVIOUS OWNERS NAME DATE SOLD 2370 R21214 CITY OF HEMPSTEAD BLK 446, LT S40 OF 7 WILLIE JACKSON 06/01/2004 2820 R10401

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

Starting Rotation: Monday, October 16, :00 am

Starting Rotation: Monday, October 16, :00 am Starting Rotation: Monday, October 16, 2017-9:00 am Sporting Clays, 100 targets: Purgatory: Squads The Flats: Squads 1 3 5 7 (to Skeet Field 1 finish Sage Hill) 2 4 6 8 (to Skeet Field 2 finish Lone Brush)

More information

CERTIFICATE APPLICATION

CERTIFICATE APPLICATION The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@becon.org 1 CERTIFICATE APPLICATION BRANCH:

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

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

Arizona Senior Olympics Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS

Arizona Senior Olympics Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS Arizona Senior Olympics held @ Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS Event 1 W50 50 Meter Dash Finals 1 Michelle Dyer W53 Scottsdale 8.26 2 Event 1 W55 50 Meter Dash 1

More information

Target Rifle Australia Inc RESULTS BOOK. Proudly supported by:

Target Rifle Australia Inc RESULTS BOOK. Proudly supported by: Target Rifle Australia Inc RESULTS BOOK Proudly supported by: ACKNOWLEDGEMENTS The following people and groups are thanked by the Tasmanian Smallbore and Air Rifle Association Inc. Organising Committee

More information

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow

Unseated lands Montgomery Township 1799 Mercersburg s Return. Bashore, John. Keefer, George 12 acres 2 cows. Mundis, George 2 horses 1 cow Tax records are stored at the Franklin County Courthouse, Chambersburg, Pennsylvania Transcribed by Mrs. H. Virginia Smith, Mercersburg, Pennsylvania 2007 Montgomery Township 1799 Mercersburg s Return

More information

December 1 - February 28

December 1 - February 28 Sunday, December 2: First Sunday of Advent December 1 - February 28 P.C. Barwick Carol Harper Bob Bright Levi Wentz - Crucifer Lillian Warner - Gospel Bearer Robert Beck - Torchbearer Ty Wentz - Torchbearer

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

CLASS OF 1975 No Yearbook was published this year. Tech Principal Bourne cancelled the 1975 Yearbook due to poor sales. ADDISON, Alvie (Need to find)

CLASS OF 1975 No Yearbook was published this year. Tech Principal Bourne cancelled the 1975 Yearbook due to poor sales. ADDISON, Alvie (Need to find) CLASS OF 1975 No Yearbook was published this year. Tech Principal Bourne cancelled the 1975 Yearbook due to poor sales. Click T for shortcut to 1975 Virtual Cemetery ADAM, Gerald (Need to find) ADDISON,

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

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

Carolinas Golf Association ALPHABETIC ROSTER Senior Four-Ball at Old North State Club

Carolinas Golf Association ALPHABETIC ROSTER Senior Four-Ball at Old North State Club ALPHABETIC ROSTER Page 1 Allessio, John, Matthews, NC - #13 A Alligood, Ronald, Advance, NC - #18 A Baker, Brodie, Bermuda Run, NC - #15 A Bishop, Calvin, Chesnee, SC - #7 A Blalock, Johnny, Greenville,

More information

2015 TNBA NATIONAL TOURNAMENT * LAS VEGAS, NV DISQUALIFICATIONS

2015 TNBA NATIONAL TOURNAMENT * LAS VEGAS, NV DISQUALIFICATIONS 2015 TNBA NATIONAL TOURNAMENT * LAS VEGAS, NV WOMEN SINGLES B-0611 TIA JUDD BOWLED AT 128 VERIFIED AT 149 B-1080 LYNN HOLLAND BOWLED AT 178 VERIFIED AT 192 B-0870 LEONA SIMMS BOWLED AT 185 VERIFIED AT

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

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

Bowls Mid Canterbury Sub Centre Season Trophy Winners. Inter-Club Events. Women s Interclub Fours Hefford Shield Methven Bowling Club

Bowls Mid Canterbury Sub Centre Season Trophy Winners. Inter-Club Events. Women s Interclub Fours Hefford Shield Methven Bowling Club Bowls Mid Canterbury Sub Centre 2016-17 Season Trophy Winners Inter-Club Events Women s Interclub Fours Hefford Shield Women s Interclub Super 7 s Ashburton Engravers Trophy Men s Interclub 9 s Sandy Davidson

More information

BOWLS TAURANGA SOUTH (Inc) NEWSLETTER 5 th September Events coming up. Bowls results. Other results

BOWLS TAURANGA SOUTH (Inc) NEWSLETTER 5 th September Events coming up. Bowls results. Other results BOWLS TAURANGA SOUTH (Inc) 15 Tutchen Street, Tauranga P O Box 15295, Tauranga 3144 Ph: 07 578 6213 Fax: 07 571 0753 Email: office@bowlstaurangasouth.co.nz Website: http://sporty.co.nz/bowlstaurangasouth

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

Long Jump (W) W Lesley Richardson Enfield Harriers W40 3m 54. W Monica Brown Fairlands Valley Spartans W45 4m 44

Long Jump (W) W Lesley Richardson Enfield Harriers W40 3m 54. W Monica Brown Fairlands Valley Spartans W45 4m 44 Event Position No. Name Club Age group Performance Long Jump (W) W40 1 334 Lesley Richardson Enfield Harriers W40 3m 54 W45 1 217 Monica Brown Fairlands Valley Spartans W45 4m 44 W50 1 368 Caroline Wright

More information

Real Triathlon Glenarm 18 June M Swim 24km Cycle 5K Run

Real Triathlon Glenarm 18 June M Swim 24km Cycle 5K Run Finish Time Number Name Club 1 1:00:56 1 MR ALISTAIR DUFFIELD REAL TRIATHLON Male Open 1 2 1:00:59 121 MR CARL RUSSELL TRIANGLE Male Open 2 3 1:02:11 10 MR BEN MORROW GLENARM Male Open 3 4 1:02:19 42 MR

More information

UKIFAC IRELAND:

UKIFAC IRELAND: UKIFAC 2015 - IRELAND: Individual Results Name Assoc Group Gender Bow Style Classification Field Hunter Total Barebow Compound (BBC) Alec James EFAA Veteran Male Barebow Compound (BBC) A 415 390 805 Wynn

More information

TBN SE Region. Tournament Partner Pairings Report. 4/06/2019 Somerville Overlook Marina. - Page 1 -

TBN SE Region. Tournament Partner Pairings Report. 4/06/2019 Somerville Overlook Marina. - Page 1 - Boater Eddie Dillow Houston Bass Bandits #8967 Boater John Fontenot Katy Bass Masters #8727 Boater Dewey Bonner Onalaska Bass Club #8991 Boater Daniel Davis The Bass Club #8354 Boater Tommy Whitt The Bass

More information

Official Vote Totals Local, City & Village Races Sanilac County, Michigan

Official Vote Totals Local, City & Village Races Sanilac County, Michigan Page: 1 of 10 Official Vote s Local, City & Village Races Sanilac County, Michigan Precincts Reported: 13 of 13 (100.00%) Ballots Cast: 8,415 Sandusky MAYOR (Vote for 1) Thomas Lukshaitis 694 98.86% Votes

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

TENNIS Thursday 15 October 2009

TENNIS Thursday 15 October 2009 30+ Women Open Doubles Isis Dalton and Lana Staunton, AUS, def. Kerstin Kothrade and Linda Montana, AUS, 7-5 6-4. 40+ Women Recreational Doubles Jill Kidman and Susan Linford, AUS, def. Susie Morton and

More information

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin 11 in a row Barbini, Chris B 04/02/2015 Wednesday Mens League Hill, Andrew 16/02/2015 Monday Night Live Wojciechowski, Andrew 23/03/2015

More information

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

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

More information