I VOLUME 227, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Size: px
Start display at page:

Download "I VOLUME 227, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY"

Transcription

1 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 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 appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Samantha Kennedy of East Kingston, in the County of Kings, for a term commencing April 26, 2018 and to expire April 25, 2023 (Scotiabank); Cory K. Leights of Timberlea, in the Halifax Regional Municipality, for a term commencing April 26, 2018 and to expire April 25, 2023 (Scotiabank); Joan M. MacDonald of St. Andrews, in the County of Antigonish, for a term commencing April 26, 2018 and to expire April 25, 2023 (Scotiabank); Cathy Menear of Dartmouth, in the Halifax Regional Municipality, for a term commencing April 26, 2018 and to expire April 25, 2023 (Scotiabank); and Mitchell Reid of Pugwash, in the County of Cumberland, for a term commencing April 26, 2018 and to expire April 25, 2023 (Scotiabank). IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change Nova Scotia Limited 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 and Certificates of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 25 th day of April, Richard Rafuse McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation DATED at Halifax, Nova Scotia, this 26 th day of April, Honourable Mark Furey Attorney General and Minister of Justice Nova Scotia Limited 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.

2 664 The Royal Gazette, Wednesday, May 2, 2018 DATED at Bedford, Halifax Regional Municipality, Province of Nova Scotia, this 25 th day of April, Jack A. Innes Pressé Mason 1254 Bedford Highway Bedford NS B4A 1C6 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, DATED at Halifax, Nova Scotia, this 25 th day of April, A.D., John M. Dillon, QC Crowe Dillon Robinson Suite 200, 7075 Bayers Road Halifax NS B3L 2C1 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia the 23 rd day of April, Peter L. Coulthard, QC Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Concepts in Chemistry Inc. for Leave to Surrender its Certificate of Incorporation Concepts in Chemistry Inc. hereby 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 1 st day of May, George Monroe McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Concepts in Chemistry 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 Dr. Wassim Elzubeidi Gastroenterology Incorporated for Leave to Surrender its Certificate of Incorporation Dr. Wassim Elzubeidi Gastroenterology Incorporated (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 1 st day of May, Myles L. Bilodeau Crowe Dillon Robinson Solicitor for Dr. Wassim Elzubeidi Gastroenterology Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Gillette Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gillette Nova Scotia Company intends to make an application to the Registrar

3 The Royal Gazette, Wednesday, May 2, of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 2, Charles S. Reagh Stewart McKelvey Solicitor for Gillette Nova Scotia Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ian Bilek Professional Law Corporation Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ian Bilek Professional Law Corporation Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 2, Burtley G. Francis Stewart McKelvey Solicitor for Ian Bilek Professional Law Corporation 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 Matalco Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Matalco Nova Scotia ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 2, Charles S. Reagh Stewart McKelvey Solicitor for Matalco 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 Our Lady of Lebanon Halifax Building Fund Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Our Lady of Lebanon Halifax Building Fund Limited hereby 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 and Certificate of Name Change. DATED the 30 th day of April, Raymond G. Adlington McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Our Lady of Lebanon Halifax Building Fund Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by S. O Neill Construction Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that S. O Neill Construction Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 27 th day of April, Jacqueline R. Farrow Solicitor for S. O Neill Construction Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Wayne s Excavating Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wayne s Excavating Services Ltd., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 9 Middle Point Road, Porters Lake, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Wayne s Excavating Services Ltd., and for its dissolution consequent thereon pursuant to the provisions of Section

4 666 The Royal Gazette, Wednesday, May 2, of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Digby, Nova Scotia, this 25 th day of April, Oliver Janson Solicitor for Wayne s Excavating Services Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Zhibi Holdings Inc. for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Zhibi Holdings Inc., a body corporate under the laws of the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 26 th day of April, A.D Nicole LaFosse Solicitor for Zhibi Holdings Inc. NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: NOVA SCOTIA LIMITED New Name: RACE AUTO GROUP LIMITED Effective: 25-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: SONAPAY INC. Effective: 27-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: RBD COFFEE LIMITED Effective: 09-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: EEL EXPORTS INC. Effective: 11-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: TERRA TORY PROPERTIES LIMITED Effective: 13-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: BACKLOT INVESTMENTS INC. Effective: 19-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: KITCHEN PARTY CATERING LIMITED Effective: 11-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: ALL HOURS PLUMBING & HEATING (2018) LIMITED Effective: 28-MAR-2018 Old Name: NOVA SCOTIA LIMITED New Name: CHRIS PARKS CONSTRUCTION LTD. Effective: 06-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: JD COMPOSITES INC. Effective: 09-APR-2018 Old Name: NOVA SCOTIA LIMITED New Name: WOLVERINE MINING INC. Effective: 13-APR-2018 Old Name: ALL HOURS PLUMBING & HEATING CONSULTANTS LTD. New Name: NOVA SCOTIA LIMITED Effective: 28-MAR-2018 Old Name: B.F. MILLER LAW CORPORATION INCORPORATED New Name: NOVA SCOTIA LIMITED Effective: 10-APR-2018 Old Name: BRIGHTON HOMES 2010 INC. New Name: NOVA SCOTIA LIMITED Effective: 24-APR-2018 Old Name: CAPE BRETON WEED INC. New Name: BRETON CANNAPHARMS LTD. Effective: 23-APR-2018 Old Name: CROSSFIT ONSIDE INC. New Name: ONSIDE PERFORMANCE CENTRE INC. Effective: 17-APR-2018 Old Name: D. RISSER CONSTRUCTION LIMITED New Name: RISSER CONSTRUCTION LIMITED Effective: 19-APR-2018 Old Name: DHX-TRAIN 150 PRODUCTIONS (NS) INC. New Name: DHX-HOUR PRODUCTIONS (NS) XXVI INC. Effective: 13-APR-2018 Old Name: DREAMGATE HOMES LTD. New Name: SMALL JOBS EXCAVATION & GARAGES LTD. Effective: 28-MAR-2018 Old Name: INTERCEPTOR DRUG AND ALCOHOL COLLECTIONS LTD. New Name: A/D INTERCEPTOR LTD. Effective: 09-APR-2018 Old Name: J.C. BLACK LOGGING LTD. New Name: J C BLACK TRUCKING LTD. Effective: 29-MAR-2018

5 The Royal Gazette, Wednesday, May 2, Old Name: L & F LANDRY WOODWORKING INCORPORATED New Name: A & J LANDRY HOLDINGS LTD. Effective: 20-APR-2018 Old Name: MAIN STREET RESTAURANT & BAKERY INC. New Name: NOVA SCOTIA LIMITED Effective: 13-APR-2018 Old Name: MIKE COX REAL ESTATE LIMITED New Name: EASTERN SHORE REALTY LTD. Effective: 09-MAR-2018 Old Name: MILLS HEAVY HAULING LIMITED New Name: NOVA SCOTIA LIMITED Effective: 30-MAR-2018 Old Name: PREMIER MARINE SERVICES LIMITED New Name: NOVA SCOTIA LIMITED Effective: 19-APR-2018 Old Name: RNS INVESTMENTS LIMITED New Name: HARMONY HILLS VINEYARDS INC. Effective: 05-APR-2018 Old Name: SHAW GROUP (AMESBURY) LIMITED New Name: SHAW LIVING LIMITED Effective: 19-APR-2018 Dated at Halifax, Province of Nova Scotia, on May 1, Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE OF VOLUNTARY WINDING UP AND DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by Section 44 of the Co-operative Associations Act, Chapter 98, R.S.N.S. 1989, as amended, the following co-operatives held a membership meeting and passed a special resolution to wind up and dissolve the co-operative. Co-operative Artisanale de Cheticamp Limited, Registry ID# KPS Bubar Co-operative Limited, Registry ID# Off The Hook Cooperative Ltd., Registry ID# TAKE NOTICE that the names of these co-operative will be struck off the register at the office of the Registrar of Joint Stock Companies no sooner than one month from the date of this publication, and in compliance with Section 57 of the Act, at which time the associations will be dissolved unless cause is shown to the contrary. Dated at the City of Halifax, Province of Nova Scotia, this 27 th day of April, Audrey Gay Inspector of Co-operatives NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date CANADA INC. APR 11, 2018 AEROTECH MATERIALS LIMITED APR 30, 2018 BRAINS II CANADA INC. APR 19, 2018 CORNWALLIS CAPITAL CORPORATION APR 06, 2018 DANIEL TERAMURA ARCHITECT INC. APR 10, 2018 DIARMUID NASH ARCHITECTS INC. APR 10, 2018 ENCASA FINANCIAL INC. APR 19, 2018 INVESTOOLS INC. APR 02, 2018 JASON MORIYAMA ARCHITECT INC. APR 10, 2018 OXYFRESH INTERNATIONAL CANADA CORP. APR 26, 2018 PAULEY VENTURES INC. APR 06, 2018 PETNEDA (CUNARD) LIMITED APR 03, 2018 TRIANGLE COMMUNITY RESOURCES INC. APR 26, 2018 WELIN LAMBIE LIMITED APR 17, 2018 Dated at Halifax, Province of Nova Scotia, on May 1, FORM 17A Registry of Joint Stock Companies Hayley Clarke, Registrar M08648 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Coach Atlantic Transportation Group Inc. to amend Motor Carrier License No. P02688 and Extra- Provincial Operating License No. XP02448 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT COACH ATLANTIC TRANSPORTATION GROUP INC. of Dieppe, New Brunswick, made an Application which was received by the Clerk of the Board on April 19, 2018, requesting to

6 668 The Royal Gazette, Wednesday, May 2, 2018 amend its Motor Carrier License No. P02688 and its Extra-Provincial Operating License No. XP02448 (Licenses), by adding activity bus rates to Schedule D and adding a new definition for 2-way shuttle as follows: Activity Bus: 2 Way Shuttle 75 kms - $ Way Shuttle 100 kms - $ Definition: 2 Way Shuttle defined as a return transfer of the same group on the same day within 50/75/100 kms of downtown Halifax. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence, and inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, May 9, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 27 th day of April TAKE NOTICE THAT MAC TOURS INC., of Westville, Nova Scotia, made Applications which were received by the Clerk of the Board on April 13, 2018, to amend its Motor Carrier License No. P02854 and its Extra-Provincial Operating License No. XP02488 (Licenses), by adding one (1) 48-passenger activity bus to Schedule E of its Licenses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M08645 and M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 9 th of May Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 27 th day of April FORM 17A Clerk of the Board M08650 NOVA SCOTIA UTILITY AND REVIEW BOARD FORM 17A Clerk of the Board M08645 and M08646 IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Membertou Reserve Band Council to amend Motor Carrier License No. P02465 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Mac Tours Inc. to amend Motor Carrier License No. P02854 and Extra-Provincial Operating License No. XP02488 NOTICE OF AMENDMENT APPLICATION NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT MEMBERTOU RESERVE BAND COUNCIL of Membertou, Nova Scotia, made an Application which was received by the Clerk of the Board on April 19, 2018, requesting to amend its Motor Carrier License No. P02465 (License), by adding one (1) 28-passenger vehicle to operate under the following authority: F(3) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE

7 The Royal Gazette, Wednesday, May 2, The transportation of cruise ship passengers from the Joan Harriss Cruise Pavillion in Sydney to Membertou Heritage Park in Membertou and return to partake in a cultural experience. D(2) RATES $25.00 per person HST included. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence, and inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, May 9, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 27 th day of April Clerk of the Board NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 902 EXPRESS COURIER & DELIVERY APR 11, 2018 A&R CONSTRUCTION APR 04, 2018 ABLE MASONRY & DESIGN APR 26, 2018 ABLE MECHANICAL APR 06, 2018 ADAMSON DESIGN AGE AT HOME APR 23, 2018 ANCHORED GROUND COFFEE BAR APR 18, 2018 ATLANTICA HOTEL & MARINA APR 24, 2018 ATLANTICA HOTEL & MARINA OAK ISLAND APR 24, 2018 ATLANTICA MARINA OAK ISLAND APR 24, 2018 BUBBA MAGOOS SWEET AND GIFT EMPORIUM APR 30, 2018 BUCHANAN GALLERY APR 09, 2018 BURNS TAXI APR 19, 2018 C HUBBARD CUSTOM EXTERIORS APR 04, 2018 CAFÉ BRIOCHEDOR APR 05, 2018 COASTAL POOLS & SPAS APR 11, 2018 CONSUMERCAPITAL CANADA APR 12, 2018 COPAWAY FABRICATION APR 10, 2018 DARLENE S RUG HOOKING SHOP APR 18, 2018 DEJA VU EXPRESS SPA APR 25, 2018 DESOLUTION CLEANING COMPANY APR 25, 2018 DIVISION FROSST APR 26, 2018 DOOR DR S BOOM TRUCK APR 12, 2018 DOWN EAST STARTER & ALTERNATOR SERVICES APR 04, 2018 DUNRITE LANDSCAPING AND PROPERTY MAINTENANCE APR 04, 2018 FEDEX KINKO S OFFICE AND PRINT CENTRE APR 26, 2018 FROSST APR 26, 2018 FROSST DIVISION APR 26, 2018 GERRY S PLUMBING AND HEATING APR 16, 2018 GRACE CONVENIENCE STORE APR 27, 2018 GRANDMA S HOUSE BED AND BREAKFAST APR 11, 2018 GRAPHITE INNOVATON AND TECHNOLOGIES APR 13, 2018 GRUNTS GLASS STUDIOS APR 06, 2018 H & T S FIRE FRIES APR 16, 2018 HABIT STUDIO APR 13, 2018 HAPPY LIFE COACHING BY TERRI BUCKLAND APR 17, 2018 HFX GAMES APR 30, 2018 KEATING APPLIANCE SERVICE APR 27, 2018 KESTREL DATA APR 26, 2018 KIDBILITY OCCUPATIONAL THERAPY APR 06, 2018 LIKEDFUTURE SOCIAL MEDIA AGENCY APR 17, 2018 LORD LIMOUSINE & CAR SERVICES APR 23, 2018 MATTHEW & REILLY FISHERIES APR 27, 2018 MILLER KETO RECIPES & MARKETING APR 24, 2018 NORTHERN SEAMLESS GUTTERS APR 17, 2018 NOVA COUNSELLING & CONSULTING APR 03, 2018 PAULEYWOG S SIDING AND RENOVATIONS APR 18, 2018 PEASANTS PANTRY APR 24, 2018 PUT ME ON CONSIGNMENT APR 24, 2018 RAINCOAST CRISPS APR 09, 2018 RECALL APR 26, 2018 RECALL SECURE DESTRUCTION SERVICES APR 26, 2018 RECALL TOTAL INFORMATION MANAGEMENT APR 26, 2018 REGIS SALON APR 24, 2018 RUFFED & SPECKLED TSHIRT COMPANY APR 20, 2018 SABMILLER CANADA APR 05, 2018 SHAWNDA S HAIR STUDIO APR 30, 2018 SOBEYS NATIONAL MERCHANDISING GROUP APR 27, 2018 SOUL SCISSORS APR 24, 2018 STONE S PLUMBING AND HEATING APR 13, 2018 THE HAMPTONS CRAFT BEER CAFE APR 06, 2018 THE LAW OFFICE OF ALAYNA KOLODZIECHUK APR 18, 2018 THE LOCAL TRAVELER PUBLICATIONS APR 18, 2018 THELINC B&B APR 23, 2018 TR PLUMBING & RENOVATIONS APR 25, 2018 TRURO HEIGHTS TOWNHOMES APR 13, 2018 ULTRA CONCRETE CUTTING AND CORING APR 24, 2018 UNDER THE ARBOR LANDSCAPE DESIGN APR 25, 2018 UNIVERSAL CAR SALES APR 09, 2018

8 670 The Royal Gazette, Wednesday, May 2, 2018 W.C. MAUGER S MASONRY APR 23, 2018 WHITE ORCHID SALON APR 27, 2018 WILLOW TREE DEVELOPMENTS APR 16, 2018 YTOWN CHUCK WAGON APR 06, 2018 YUHENG 1316 CONVENIENCE STORE APR 13, 2018 Dated at Halifax, Province of Nova Scotia, on May 1, Registry of Joint Stock Companies Hayley Clarke, Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF EVERETT HALFPENNY, Deceased Notice of Application (S. 64(3)(a)) The applicant Laurel Halfpenny-MacQuarrie, residual beneficiary of the estate has applied to the Supreme Court of Nova Scotia at 172 Main Street, Antigonish, Nova Scotia for an Application for Proof in Solemn Form of the Last Will and Testament of Everett Halfpenny to be heard on Tuesday, June 5, 2018 at 9:30 o clock am. The affidavit of Laurel Halfpenny-MacQuarrie, 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 April 4, M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 Telephone: ; Fax: lcampbell@pkpmd.ca (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF NORMAN G.B. McLETCHIE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Magnus McLetchie, the son and sole surviving executor and trustee of the Estate of Dr. Norman G.B. McLetchie, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Nova Scotia for Proof in Solemn Form, to be heard on the 5 th day of July, 2018, at 9:30 a.m. The affidavits of Magnus McLetchie, Andrew R. McLetchie and Jay S. Clough, Esq., all in Form 46, copies of which are enclosed with this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. 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 April 9, Benjamin P. Carver Suite Dufferin Street Bridgewater NS B4V 2G9 Telephone: ; Fax: bcarver@fktlaw.ca (3 issues)

9 The Royal Gazette, Wednesday, May 2, IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MICHAEL ROSS CROWE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Kimberley Marie Crowe, executor named in the Last Will and Testament of the deceased as well as spouse of the deceased has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, Nova Scotia for Proof in Solemn Form and requests that the application proceed without appearance, or by hearing on Tuesday, May 15, 2018, at 9:30 a.m. The affidavit of Kimberley Marie Crowe 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 March 19, April (3 issues) Kimberley Marie Crowe 2729 Stewiacke Road Lanesville NS B0N 2J0 Telephone: 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 AUCLAIR, Andre Shad Bay, Halifax Regional Municipality April BALTZER-SIMPSON, Linda Carolyn South Farmington, Annapolis County April BROWN, Russell Leo Timberlea, Halifax Regional Municipality April Personal Representative(s) Peter Paul Frederick Grabosky 587 Prospect Road Prospect Bay NS B3T 1Z9 Lester John Simpson 2262 Old Mill Road South Farmington NS B0P 1W0 Michael Leo Brown 1066 Albany New Road Caledonia NS B0T 1B0 Solicitor for Personal Representative Date of the First Insertion Gary R. Armsworthy Young Street Halifax NS B3K 2A1 (6m) David A. Proudfoot PO Box Central Avenue Greenwood NS B0P 1N0 (6m) David F. Morrison 92 Ochterloney Street Dartmouth NS B2Y 1C5 (6m)

10 672 The Royal Gazette, Wednesday, May 2, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Ira Dale Millbrook, Pictou County April CAMPBELL, Winnifred L. White Rock, Kings County April CHANDLER, Carol Elizabeth Halifax, Halifax Regional Municipality April COMEAU, Philip Joseph Amherst, Cumberland County April Personal Representative(s) Beverly Ann Cameron c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 James Amos PO Box Pleasant Street Wolfville NS B4P 2N5 Leslie Jane Chandler 60 Castle Drive Moncton NB E1A 6M1 and PO Box 145 Whale Cove NU X0C 0J0 Graham Henson Chandler Brenton Street Halifax NS B3J 3T3 Florence Joyce Comeau 7 Rhodes Avenue Amherst NS B4H 2J3 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey PO Box 610 Westville NS B0K 2A0 (6m) Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 (6m) Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 (6m) Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 (6m) CORMIER, Dorothy Veronica Dartmouth, Halifax Regional Municipality April Joanne Cindy Langer 8A Sarnia Avenue Dartmouth NS B2Y 1Y5 (6m) CROSBY, Cecil Richard Truro, Colchester County March DAY, Alma Wolfville, Kings County April DICKSON, Mary Bridget Sydney, Cape Breton Regional Municipality April Craig Richard Allen Crosby 52 Station Road Hopewell NS B0M 1M0 Michael Day 711 Main Street Wolfville NS B4P 2N4 Stephen Dickson 7 Royalfern Way Bedford NS B4B 0J7 Peter Lederman, QC Archibald, Lederman 43 Walker Street Truro NS B2N 4A8 (6m) Daniel L. Oulton Burchell MacDougall LLP 29 Elm Avenue Wolfville NS B4P 2A1 (6m) Jillian Gallant Waterfront Drive Bedford NS B4A 0H3 (6m)

11 The Royal Gazette, Wednesday, May 2, ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion EAMES, Judith Dolina Dartmouth, Halifax Regional Municipality April Jennifer Carolyn Eames 39 Murray Hill Drive Dartmouth NS B2Y 3B2 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 (6m) FEVENS, Phyllis Frances Dayton, Yarmouth County April HAMILTON, Nancy Grace Halifax, Halifax Regional Municipality April HARRINGTON, Margaret Jessie Halifax, Halifax Regional Municipality April HIGGINS, Robert Francis Gregory Oxford, Cumberland County April HILCHIE, Dorothy Adalene (aka Dorothy Adelene Hilchie) Halifax, Halifax Regional Municipality April HUMPHRIES, Mary Elizabeth Lunenburg, Lunenburg County April HYNES, Edith Luetta Brookdale, Cumberland County April Jennifer Faye Hamilton-Cushing 1042 Pembroke Road Pembroke NS B5A 5G9 James Austin Fevens 28 Red Bank Drive Overton NS B5A 5G8 Peter Hamilton 59 Roxbury Crescent Halifax NS B3M 4S9 Roger Hamilton 1790 Kidston Avenue PO Box 355 Port Williams NS B0P 1T0 Eric Flanders 6531 Summit Street Halifax NS B3L 1S4 Edith Louise Higgins PO Box Main Street Oxford NS B0M 1P0 Sharon Doreen Gaetz 83 Beech Hill Drive Lake Echo NS B3E 1A6 Dorothy Joanne Harrington 108 Tanglewood Drive Mount Uniacke NS B0N 1Z0 Nina Elizabeth Holbrook Mosey 177 York Street PO Box 1819 Lunenburg NS B0J 2C0 Jamie Lisa Souflet 320 Hastings Road Brookdale NS B4H 3Y1 (6m) (6m) Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 (6m) D. Alden Blaikie PO Box 295 Amherst NS B4H 3Z2 (6m) Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 (6m) Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 (6m) Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 (6m)

12 674 The Royal Gazette, Wednesday, May 2, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant KILPATRICK, Hazel Margaret Wolfville, Kings County April KLINE, Linda Marie Halifax, Halifax Regional Municipality February LeBLANC, Richard Joseph Pubnico, Yarmouth County April LYONS, Barshill Sydney, Cape Breton Regional Municipality April MacINNES, Sandra M. Amherst, Cumberland County April MacLEOD, Phyllis Gwendolyn Cove Guest Home Sydney, Cape Breton Regional Municipality March MacNEIL, Leo Francis River Bourgeois, Richmond County August MacNEILL, Phyllis Jane Truro, Colchester County April Personal Representative(s) Pamela Anne Matheson 129 Longspell Point Road Canning NS B0P 1H0 Karen LeBlanc 41 Rockingstone Road Halifax NS B3R 2E1 Louise Fenton 672 Forbes Point Road Wood s Harbour NS B0W 2A0 Les MacLean 341 Meadows Road Sydney Forks NS B1L 1A8 Charles D. MacInnes and Suzanne M. Ratchford c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 David William MacLeod 382 Shieling Drive Marion Bridge NS B1K 0B3 Victoria Lynn Marie Whyte 1707 Hillside Road Marion Bridge NS B1K 3N3 Terri Ann Carabin 2052 Point Edward Highway Edwardsville NS B2A 4R6 Judith Ann MacNeil 135 Riverview Drive River Bourgeois NS B0E 2X0 Chrisanne Delano 186 Wood Street Truro NS B2N 4T9 Solicitor for Personal Representative Date of the First Insertion Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 (6m) Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 (6m) Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 (6m) Darren Morgan MacKenzie Morgan Law Inc. 205 Charlotte Street Sydney NS B1P 1C4 (6m) Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 (6m) Anna Manley Manley Law Inc. 94 St. Peters Road Sydney NS B1P 4P4 (6m) Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 (6m) Jane Gourley-Davis 10 Church Street Truro NS B2N 5B9 (6m)

13 The Royal Gazette, Wednesday, May 2, ESTATE OF: Place of Residence of Deceased Date of Grant MacROBERTS, Donald Ephram Porters Lake, Halifax Regional Municipality April MAHANEY, Thelma Alena Shelburne, Shelburne County April McKENZIE, Alistair Scott Halifax, Halifax Regional Municipality April MORRONE, Antonio Brookside, Halifax Regional Municipality February MORROW, Cynthia Florence Louise Halifax, Halifax Regional Municipality April MUNRO, Ethel Marie Enfield, Hants County April MUSICK, Edwin William Haliburton, Pictou County April Personal Representative(s) Darlene Margaret Sellars Gladstone Street Halifax NS B3K 0C4 Maureen Ruth Marr 58 Myra Road Porters Lake NS B3E 1E9 James Kenneth Mahaney 244 Cornwallis Street Shelburne NS B0T 1W0 Stephen Lane 239 Kaye Street Lower Sackville NS B4C 1N3 Cristoforo Colombo Morrone 15 Mahar Drive Shad Bay NS B3T 2B6 John G. Morrow 5919 Little Harbour Road Kings Head NS B2H 5C4 Peter Damian Miller 60 Langan Lane Enfield NS B2T 1H3 Paul Scott Musick 876 Three Brooks Road Caribou NS B0K 1H0 Alan Todd Musick 728 Durham Road Scotsburn NS B0K 1R0 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 (6m) Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 (6m) Paula L. Condran Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 (6m) Mary Jane McGinty MDW Law Spring Garden Road Mailbox 227 Halifax NS B3J 3R4 (6m) Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 (6m) Linda D. Wood Highway 2 Elmsdale NS B2S 1A3 (6m) Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 5E5 (6m)

14 676 The Royal Gazette, Wednesday, May 2, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant PATERSON, Edward T. Bridgewater, Lunenburg County April PATERSON, Iris B. Bridgewater, Lunenburg County April PERRY, Carleton Joseph Roseway Manor Sandy Point, Yarmouth County March PRITCHARD, Stephanie Jane Kinsac, Halifax Regional Municipality April RICHARD, Harvey Edmund Charlo s Cove, Guysborough County April Personal Representative(s) BMO Trust Company Attn: Wanda MacKay 1675 Grafton Street, 14 th Floor Halifax NS B3J 0E9 Michael G. Paterson 76 London Road Newmarket ON L3Y 6A4 BMO Trust Company Attn: Wanda MacKay 1675 Grafton Street, 14 th Floor Halifax NS B3J 0E9 Michael G. Paterson 76 London Road Newmarket ON L3Y 6A4 Public Trustee PO Box 685 Halifax NS B3J 2T3 Larry T. Williams 70 Station Road Kinsac NS B4G 1C8 Lori Ann Richard 51 Cameron Road West Bay NS B0E 3K0 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 (6m) Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 (6m) J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 (1m) Tanya L. Butler Cox & Palmer Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 (6m) Bruce MacKeen 146 Main Street Guysborough NS B0H 1N0 (6m) ROSS, Winifred Mary Dartmouth, Halifax Regional Municipality March Cindy J. Penney 15 Rannoch Road Dartmouth NS B2X 1J5 Daphne S. Hurst 111 Ottawa Street Summerside PE C1N 1W4 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 (6m) RUSSELL, Betty Isabel Stellarton, Pictou County April Gordon Fraser Russell and B. Van MacLeod c/o Rosanne M. Skoke The Law Offices of Skoke & Company 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 Rosanne M. Skoke The Law Offices of Skoke & Company 286 Foord Street PO Box 850 Stellarton NS B0K 1S0 (6m)

15 The Royal Gazette, Wednesday, May 2, ESTATE OF: Place of Residence of Deceased Date of Grant RYERSON, Robert William North Chegoggin, Yarmouth County April SAULNIER, Edna Loretta Roseway Manor Shelburne, Shelburne County April SAUNDERS, Irene Ellen Cambridge, Kings County April SCOTT, Julia Ellen Halifax, Halifax Regional Municipality April SHEA, Bernard J. Boston, Massachusetts, USA April SHERWOOD, James Stephen Raymond Halifax, Halifax Regional Municipality April SMITH, Rosaline Blanche Toledo, Ohio, USA April SUTHERLAND, Edna Alice Brookfield, Colchester County April Personal Representative(s) Robert Duane Ryerson 2393 Canaan Road Canaan NS B5A 5R3 Victor Saulnier 80 Marcombe Street Lower Coverdale NB E1J 1K1 Earle Whitfield Saunders c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Judith Anne Woodworth 7 Inverness Avenue Halifax NS B3P 1X4 Joseph B. Shea 51 Park Street West Roxbury MA USA Margaret Ann Sherwood 54 Flamingo Drive Halifax NS B3M 1S9 Gary Stephen Sherwood 5 Sugar Maple Drive Timberlea NS B3T 1G3 Jane S. George 4560 Ginger Trail Toledo OH USA Florence Sutherland, Peter Sutherland and Robin Sutherland c/o Linda R. Hupman 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Solicitor for Personal Representative Date of the First Insertion Regan S.W. Murphy Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 (6m) Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 (6m) Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 (6m) Andrew Christofi 6470 Chebucto Road Halifax NS B3L 1L4 (6m) John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 (6m) Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 (6m) Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 (6m) Linda R. Hupman 710 Prince Street PO Box 1128 Truro NS B2N 5H1 (6m)

16 678 The Royal Gazette, Wednesday, May 2, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant TOOMEY, Jean Parkland Estates Sydney, Cape Breton Regional Municipality April WENTZELL-JORDAN, Deborah Anne (aka Deborah Anne Jordan) Bridgewater, Lunenburg County April WINTERS, Curtis Morton (aka Curtis R. Winters) Kentville, Kings County April Personal Representative(s) Nancy MacKinnon 43 Poole Street Glace Bay NS B1A 6J2 Trevor James Spidle 89 Lester Getson Road Wileville NS B4V 5J8 LeRoy M. Lenethen c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Solicitor for Personal Representative Date of the First Insertion William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 (6m) Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 (6m) Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 (6m) 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 Aboud, David Allan... January 10, 2018 Adams, Bethia Maud...April 18, 2018 Adams, Clara Patricia...March 14, 2018 Ahle, Leif... January 10, 2018 Ainslie, Christine Isabelle...April 25, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allan, E. Grace...April 4, 2018 Allen, Dianne Catherine... January 10, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, Frank Alfred... December 6, 2017 Amero, John George... February 14, 2018 Amirault, Bruce Joseph...March 21, 2018 Amirault, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017 Anderson, Roderick...March 14, 2018 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Arsenault, Joward Joseph...April 25, 2018 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arthur, William Clifford... February 7, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018

17 The Royal Gazette, Wednesday, May 2, Atkinson, George Allan... January 17, 2018 Atwell, Jean Pamela...April 18, 2018 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Auton, Valerie Louise...April 25, 2018 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Baillie, Hugh Daniel...April 18, 2018 Bailly, Henri Emile... January 24, 2018 Baker, Kathleen Lorraine...April 25, 2018 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Bangay, Elmona Irene...April 11, 2018 Barkhouse, Rita Mary...March 21, 2018 Barkhouse, Velma Marguerite... November 29, 2017 Barnes, Annie Evangeline... November 22, 2017 Barr, Paul Joseph...March 28, 2018 Barrett, James Arthur... December 6, 2017 Barron, Kenneth Donald... February 28, 2018 Beals, Diane...April 18, 2018 Beals, Donald Edward...March 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017 Beaver, Thomas Harry... January 17, 2018 Beed, Greogry Francis...April 25, 2018 Bell, Robert Sinclair...January 3, 2018 Bellefontaine, Douglas Louis... December 6, 2017 Bellerose, Myrella Guylaine... December 6, 2017 Benedict, Cathy Elaine...April 25, 2018 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Benoit, Marie (Mary) Theresa (McKenzie)... December 13, 2017 Bentley, Catherine Jeanette... November 8, 2017 Bentley, Shawn Stephen... January 31, 2018 Bernasconi, Donald Henry... February 14, 2018 Bernett, Corinne F.... December 13, 2017 Berry, Donald Carl...March 7, 2018 Berry, Lawrence Vernon...April 25, 2018 Bethune, Helen Lorraine... November 15, 2017 Bezanson, Doris Maxine...April 11, 2018 Bhatia, Inder Narain... December 6, 2017 Billard, Kathleen Agatha...March 28, 2018 Billick, William M. W.... January 31, 2018 Bingley, Orbertson Kent... November 29, 2017 Bird, Roderick Gordon... January 17, 2018 Bishop-Tombleson, Margaret Eliphal (aka Margaret Bishop)... November 29, 2017 Blades, Wallace Randall... December 27, 2017 Blakeney, Marion Elizabeth... November 8, 2017 Bleeker, Jan Daniel... December 27, 2017 Bligh, Audrey Viona... February 7, 2018 Blois, Raymond... November 29, 2017 Blumsum, Margaret Kathryn...April 18, 2018 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bond, Lawrence Robert (aka Laurence Robert Bond)... November 8, 2017

18 680 The Royal Gazette, Wednesday, May 2, 2018 Bonet, Fern I....April 4, 2018 Bonnar, Charles Rayward... December 20, 2017 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau)...March 28, 2018 Boudreau, Delores Edna... January 31, 2018 Boudreau, Joseph Delbert... December 20, 2017 Bourgeois, Raymond...March 7, 2018 Bourgeois, Ronald Edward...April 4, 2018 Bower, Ronald Parker... November 8, 2017 Bower, Vivian...March 7, 2018 Bowles, William Joseph...March 7, 2018 Boyd, Margaret Mary... December 13, 2017 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brady, Marje...April 18, 2018 Brand, Constance Rita... December 13, 2017 Breen, Verna Helen...April 18, 2018 Brennan, Edward Francis...March 28, 2018 Briggs, Susan Lynn... November 8, 2017 Brooks, Blanche Rhodella... January 24, 2018 Broughm, Clara Mildred... November 22, 2017 Brown, Beulah Barbara... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)... January 17, 2018 Brown, Effie Mae...March 14, 2018 Brownell, Graham William... February 14, 2018 Bryden, Roderick... November 15, 2017 Buchanan, June Anne...April 25, 2018 Buchanan, Robert Grant... November 8, 2017 Buckingham, Francis...April 25, 2018 Bugbee, Harold...January 3, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bungay, Charles Wesley... November 8, 2017 Bunting, Trudi Elizabeth...April 18, 2018 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Lillie... December 20, 2017 Burke, Blair Earl... November 15, 2017 Burrows, Eunice Mildred... December 27, 2017 Burton, Robert Lloyd... January 24, 2018 Butlin, Susan Olive... December 6, 2017 Byrne, Leonard Michael... January 31, 2018 Caines, Elizabeth Rose...April 25, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, James Paul... January 24, 2018 Cameron, Robert Brian... November 8, 2017 Cameron, Stella... December 27, 2017 Campbell, Bruce I. B....March 28, 2018 Campbell, Dwight Alexander... November 22, 2017 Campbell, Elizabeth...April 25, 2018 Campbell, Laurie Francis...April 4, 2018 Campbell, Lillian Margaret... December 6, 2017 Campbell, Mary Adabelle... January 24, 2018 Campbell, Robin Keith...January 3, 2018 Campbell, Whillhelmina... December 13, 2017 Cann, Gordon... January 31, 2018 Carmichael, Mildred... December 27, 2017

19 The Royal Gazette, Wednesday, May 2, Carroll, Joan Shirley...April 18, 2018 Carter, George Fillmore... December 20, 2017 Casey, Rose Veronica...April 25, 2018 Chadwick, Kevin Scott... November 8, 2017 Chambers, Rhoda Leone... November 29, 2017 Chapman, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Chapman, Grace Sylvia... November 29, 2017 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chisholm, Evelyn Marie...April 18, 2018 Christie, Joyce Cavell... November 8, 2017 Christison, David Bruce...April 11, 2018 Churchill, Irma Ethel... December 13, 2017 Chute, Minnie... January 31, 2018 Clark, George Eric... November 29, 2017 Clements, Brenda Mildred...March 28, 2018 Coady, Claudia Gertrude... February 7, 2018 Coates, Gordon Douglas...March 28, 2018 Cochkanoff, Orest...March 21, 2018 Cochrane, Donna Norine... February 14, 2018 Coles, Ronald David Charles... November 15, 2017 Collier, June Pauline... January 24, 2018 Collins, Margaret Joy... January 24, 2018 Collins, Patricia Ann... December 13, 2017 Collyer, Anne Vyvien... November 22, 2017 Colp, Clyde Harris... December 27, 2017 Comeau, Marie Marguerite... January 10, 2018 Comeau, Roger G.... November 8, 2017 Comeau, Sonia... November 8, 2017 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 2018 Conrad, Samuel Wallace... November 8, 2017 Conroy, Francis David... December 13, 2017 Cook, Diane Lynn... November 8, 2017 Cook, Valda L....April 25, 2018 Coolen, Joan Irene... December 13, 2017 Coolen, Lily Grace... December 20, 2017 Corbett, Mary... November 22, 2017 Corbett, Ralph Bernard... January 24, 2018 Corkum, Natalie Emeline... November 29, 2017 Cosman, Gerry Douglas... February 14, 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, Edward Cecil (aka Edward Cecil McIntyre Cox)... February 7, 2018 Crane, Joyce Margaret... November 15, 2017 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Cresine, Clarence Barry... December 13, 2017 Crickard, Margaret Ruth... November 8, 2017 Croft, Kevin James... January 31, 2018 Croft, Muriel Mary... December 20, 2017 Croft, Russell Lynwood... February 14, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018

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

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

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

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

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. 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

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

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

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

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

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

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

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

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

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

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

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

#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

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

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

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

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

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

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

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

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

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

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

More information

BYLAW NUMBER A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS

BYLAW NUMBER A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS BILL NO. 2012.80 THE CORPORATION OF THE TOWNSHIP OF RAMARA BYLAW NUMBER 2012.99 A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS WHEREAS the Highway Traffic

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

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

DIOCESE OF FARGO Seminarian Directory

DIOCESE OF FARGO Seminarian Directory DIOCESE OF FARGO Seminarian Directory 2015-2016 Deacon Robert Joseph Edward Keller 7 14 1986 Theology IV St. John Vianney Theological Seminary 1300 South Steele Street Denver, CO 80210 2599 (701) 341 1467

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

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

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

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

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

More information

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

M A C S 8. St. Charles, Illinois

M A C S 8. St. Charles, Illinois M A C S 8 St. Charles, Illinois About 50 plus MACS-8ers met in the Fox Valley from September 21-25 th at the Pheasant Run Resort for our 23 nd consecutive reunion! Superb hosting by Bob and Pat Stare as

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

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

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

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

More information

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

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

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

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

Game Day 10k & 5k Age Group Results

Game Day 10k & 5k Age Group Results Female Overall Winners 1 Wendi Hudson 46 281 4 21:17.8 Male Overall Winners 1 Jon Williams 49 294 1 19:48.9 Female Masters Winners 1 Marti Stetter 60 1 8 24:12.7 Male Masters Winners 1 Al Lyman 58 92 6

More information

City of Whittier LOCAL APPOINTMENTS LIST Government Code Section December 22, 2017

City of Whittier LOCAL APPOINTMENTS LIST Government Code Section December 22, 2017 City of Whittier LOCAL APPOINTMENTS LIST Government Code Section 54972 Listed below are all boards, commissions, and committees, which are appointed by, and serve at the pleasure of the Whittier City Council.

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

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

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT ASSOC JUSTICE NC SUPREME COURT Candidates: Franklin Freeman Robert H. Edmunds, Jr. (DEM) 39% (REP) 61% ABSENTEE 1,394 2,54 3,898 BALSAM GROVE 5 138 188 BOYD 421 592 1,13 BREVARD #1 339 349 688 BREVARD

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

Sacajawea Audubon 2016 Bluebird Trail Summary

Sacajawea Audubon 2016 Bluebird Trail Summary Sacajawea Audubon 2016 Bluebird Trail Summary Overall, 2016 was a productive year for Mountain Bluebirds. A total of 676 bluebirds fledged from nest boxes on our 6 monitored trails. 181 boxes were used

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

Olympic Fencers by Name - Australia

Olympic Fencers by Name - Australia Adams, Gerard "Gerry" 2000 Men's Epee Individual 15 8 Arnold, Scott Edward 1992 Men's Epee Individual 54 Bartolillo, Frank 2004 27 Baxter, Kathleen "Kate" 1960 Women's Foil Individual (*1962-06-07 in Castlemaine,

More information

January 29 th February 1 st. Provincial Men s Labatt Tankard Open

January 29 th February 1 st. Provincial Men s Labatt Tankard Open January 29 th February 1 st Provincial Men s Labatt Tankard Open 2008-2009 On behalf of our Board of Directors and members I would like to extend a warm welcome to the curlers from across the Island participating

More information

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2016-2017 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2017. The Annual

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

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

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

Descendants of Thomas Hodges

Descendants of Thomas Hodges Descendants of Thomas Hodges Generation No. 1 1. THOMAS 1 HODGES was born Abt. 1678 in Cumberland Co. Virginia, and died Abt. 1749 in Cumberland Co. Virginia. He married CHRISTIAN?. She was born Abt. 1681,

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

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

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

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

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

More information

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

July 4/5, 2015 Lectors Altar Servers Eucharistic Ministers July 11/12, 2015

July 4/5, 2015 Lectors Altar Servers Eucharistic Ministers July 11/12, 2015 July 4/5, 2015 Lectors Altar Servers Eucharistic Ministers 5:00 P.M. Don Elbert Nathan Swass Mary & Richard Tierney BODY Michael Keating Pam Sullivan If Deacon Not Present Abby Swass Nancy & Ed Roderick

More information

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

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

More information

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

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier Henderson County Dennis Thomas, March 24, 1808-April 4, 1808 Peter Woodward Mary Woodward Willis Woodward William Woodward Peter Woodward Mary Frazier John Frasier William Frasier Nicholas County William

More information

Jolly Archers of Houghton & Wyton

Jolly Archers of Houghton & Wyton 7 th Annual Open York, Hereford and Bristol's Tournament The Autumn Shoot UK Record Status and Rose Award Judges: Richard Pilkington (Chairman of Judges), Pat Kerrigan, Bill Kinsella and Alex Purser Lady

More information

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT

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

More information

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM Nomination Papers available: April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM The last day to obtain nomination papers: Nomination papers must be filed with the Board of Registrars/Town Clerk:

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 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

United States (Union Army) Colored Troops Muster Roll

United States (Union Army) Colored Troops Muster Roll United States (Union Army) Colored Troops Muster Roll Name Age Birthplace Enlistment Date Regiment George Allen 17 Bath Co, Kentucky 5 Apr 1865 13th U.S. Colored Heavy Artillery William Wallace Atchison

More information

COUNCIL MEETING AGENDA

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

More information

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

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

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

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. Halifax Regional Council January 16, 2017

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. Halifax Regional Council January 16, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. Halifax Regional Council January 16, 2017 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Jacques Dubé, Chief Administrative

More information

Arrests with All Charges by Date Range v2 Date Range: 02/20/ /23/2015, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 02/20/ /23/2015, Agency: JPD User: FYELLOWT JOPLIN POLICE DEPARTMENT 02/23/2015 08:22 Arrests with All Charges by Date Range v2 Date Range: 02/20/2015-02/23/2015, Agency: JPD Arrest Date/Time Name 02/20/2015 0155 BRANDI N RADER 2006

More information

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2013-2014 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2014. The Annual

More information

RoadRunners Club - Points Championship - Females

RoadRunners Club - Points Championship - Females Junior Females: Under 18 Sophie Peterson 13 26 103 0 103 Robyn Baglole 14 44 0 44 Grace Connolly 13 26 26 0 26 Fiona Moak 8 4 4 0 4 Senior Females: 18 to Jessica Frizzell 26 26 58 84 Melanie McKenna 23

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

Asheville Triathlon Age Group Results

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

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY, P.A.!" L. MATTHEW DAVIS, P.A. COLBY T. ROE Also Licensed in Oklahoma!

More information

SCHEDULE A TO BY-LAW NUMBER APPOINTMENTS TO BOARDS, COMMITTEES AND SPECIAL COMMITTEES

SCHEDULE A TO BY-LAW NUMBER APPOINTMENTS TO BOARDS, COMMITTEES AND SPECIAL COMMITTEES By-law Number 2019-02 Page 1 SCHEDULE A TO BY-LAW NUMBER 2019-02 APPOINTMENTS TO BOARDS, COMMITTEES AND SPECIAL COMMITTEES TERM: 2 years unless otherwise indicated Ex Officio - Mayor is permitted to attend

More information

2018 Senior Men s Player of the Year Event Results

2018 Senior Men s Player of the Year Event Results 2018 Senior Men s Player of the Year Event Results *PLEASE NOTE: Event Results are updated as they are received at the Golf NB Office and it may be several days before updates are completed. Memramcook

More information

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

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

More information

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

DOCKET - Website Docket

DOCKET - Website Docket Monday, November 16, 2015 CRH-430125 - Her Majesty the Queen Vs. Nathan Tremain Johnson Day 1 of 16 PUBLICATION BAN - S. 539(1) 303 Courtroom 9:00 AM Day 9 of 23 304 Courtroom CRH-346068 - Her Majesty

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

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

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

#2 Men Yard Free. #2 Men Yard Free. #3 Women Yard Breast. #3 Women Yard Breast. #3 Women Yard Breast

#2 Men Yard Free. #2 Men Yard Free. #3 Women Yard Breast. #3 Women Yard Breast. #3 Women Yard Breast Triangle Aquatic Center - Site License HY-TEK's MEET MANAGER 5.0-11:16 AM 9/30/2014 Page 1 #1 Women 50-54 200 Yard Free Name Age Team Finals Time 53 GPCSG-NC 3:13.25 #1 Women 55-59 200 Yard Free 1 Hardison,

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-12-19 12:02 AM Page 1 C19915 2007 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD MARTIN ABRUZZO 14 MADISON AVE 2141 ANTHO ADDEO 26 QUAKER LANE 932 RICHARD ARENA 57 GROVE ST GLENWOOD LANDIN 11547 1329 PHYLLIS

More information

2ND DIVISION RED DEVILS

2ND DIVISION RED DEVILS RED DEVILS DAVID SHEPPARD 876 36.50 45 24 STEVE LE GOUPILLOT 629 37.00 49 17 RUTH SHEPPARD 802 29.70 43 27 FAY SHEPPARD 562 31.22 48 18 JAYNE CARROLL 457 28.56 37 16 HEIDI SHEPPARD/EVANS 61 30.50 35 2

More information