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

Size: px
Start display at page:

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

Transcription

1 Index of Notices Part I Change of Name Act Changes of Name for January, Companies Act Nova Scotia ULC Nova Scotia Limited Nova Scotia Limited Crombie Developments Managing Partner Limited N. J. Comeau Investments Limited Rocket Surgery Investments Inc Tata Construction Services Limited Fisheries and Coastal Resources Act Administrative Decisions Notaries and Commissioners Act Commissioner Appointments ( ) Probate Act Estate Notices Estate Notices (subsequent) Probate Act Proof in Solemn Form Thorne, Dorothy Evelyn Williams, Isabel Margaret IN THE MATTER OF: The Change of Name Act, Chapter 66, R.S.N.S. 1989, as amended This is to certify that on January 4, 2019 at 13:59 in the From: BASEM ABDEL RAHMAN YOUSEF A Q KHATEEB To: BASEM ABDEL RAHMAN YOUSEF A Q KHATEEB Year of Birth: 1950, born: NABLUS, JORDAN This is to certify that on January 4, 2019 at 15:42 in the From: YUNKYUNG CHANG To: ROSALIE LEE Year of Birth: 1979, born: SEOUL, KOREA, SOUTH Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority This is to certify that on January 4, 2019 at 15:42 in the From: DONGYUN LEE To: KRIS LEE Year of Birth: 1978, born: SEOUL, KOREA, SOUTH This is to certify that on January 4, 2019 at 15:42 in the From: JIMIN LEE To: AMY LEE Year of Birth: 2008, born: SEOUL, KOREA, SOUTH This is to certify that on January 4, 2019 at 15:42 in the From: JIDAM LEE To: LIAM LEE Year of Birth: 2010, born: SEOUL, KOREA, SOUTH This is to certify that on January 4, 2019 at 15:42 in the From: JIYUL LEE To: HUNTER LEE Year of Birth: 2012, born: SEOUL, KOREA, SOUTH This is to certify that on January 7, 2019 at 14:25 in the From: W BENJAMIN YUEN To: BENJAMIN KWOK WAI YUEN Year of Birth: 1951, HONG KONG This is to certify that on January 7, 2019 at 14:42 in the From: KAILYN ELIZABETH GRIMBLY To: KAILYN ELIZABETH JAMES Year of Birth: 1987, born: HALIFAX, NOVA SCOTIA This is to certify that on January 7, 2019 at 14:56 in the From: GANG LIU To: CHRISTIAN GANG LIU Year of Birth: 1976, born: HUBEI, CHINA 193

2 194 The Royal Gazette, Wednesday, February 6, 2019 This is to certify that on January 7, 2019 at 15:04 in the From: ROMAN CHESTER LEO WISNIOWSKI To: ROMA ZBIGNIEW JOY WISHER Year of Birth: 1999, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on January 9, 2019 at 14:52 in the From: ELLA MAY DYCK To: ELLA MAY HILCHIE DYCK Year of Birth: 2015, born: EDMONTON, ALBERTA This is to certify that on January 9, 2019 at 15:03 in the From: YUN AN SONG To: JACKIE YUNAN SONG Year of Birth: 2007, born: LIAONING, CHINA This is to certify that on January 10, 2019 at 12:15 in the From: STUART THOMAS RICHARDSON To: SARAH JANE RICHARDSON Year of Birth: 1959, born: PETERBOROUGH, ONTARIO This is to certify that on January 10, 2019 at 15:49 in the From: HALEY SAVANNA SHAW To: DESDEMONA HAVANNA SHAW Year of Birth: 1993, born: CHARLOTTETOWN ROYALTY, PRINCE EDWARD ISLAND This is to certify that on January 10, 2019 at 15:59 in the From: JACK JAMES CULGIN-PICKETT To: JACK JAMES CULGIN PICKETT Year of Birth: 2009, born: TRURO, NOVA SCOTIA This is to certify that on January 10, 2019 at 16:15 in the From: KATIE DAWN NORMA PLANK BONVIE To: KATIE-CHANDRA DAWN VOLMER- MACLEAN Year of Birth: 2002, born: CALGARY, ALBERTA This is to certify that on January 11, 2019 at 15:08 in the From: GRAEME PETER SMEDLEY To: VICTORIA HONOUR SMEDLEY Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on January 11, 2019 at 15:52 in the From: CHARLOTTE MEGAN ANDERSON To: TYLER JAMES ANDERSON Year of Birth: 1997, born: MISSISSAUGA, ONTARIO This is to certify that on January 25, 2019 at 15:18 in the From: JEFFREY GEORGE BARNES To: JAY MACRAE Year of Birth: 1967, born: CORNWALL, ONTARIO This is to certify that on January 25, 2019 at 15:18 in the From: KATHLEEN AMBER CRONK To: KATHLEEN AMBER MACRAE Year of Birth: 1977, born: ELLIOT LAKE, ONTARIO This is to certify that on January 25, 2019 at 15:18 in the From: KOLTON JEFFREY BARNES To: KOLTON JEFFREY MACRAE Year of Birth: 2005, born: HALIFAX, NOVA SCOTIA This is to certify that on January 25, 2019 at 15:18 in the From: ASHTON JOHN BARNES To: ASHTON JOHN MACRAE Year of Birth: 2001, born: BARRIE, ONTARIO This is to certify that on January 25, 2019 at 16:05 in the From: URIAH AUSTIN SCOTT To: URIAH AUSTIN WOODS Year of Birth: 1995, born: YARMOUTH, NOVA SCOTIA This is to certify that on January 25, 2019 at 16:05 in the From: CHARLIE LYNN ROSE SCOTT To: CHARLIE LYNN ROSE WOODS Year of Birth: 2017, born: BRIDGEWATER, NOVA SCOTIA This is to certify that on January 28, 2019 at 12:59 in the From: THOMAS WAYNE SIMMONS To: CHARLOTTE CLEOPATRA SIMMONS Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA

3 The Royal Gazette, Wednesday, February 6, This is to certify that on January 28, 2019 at 13:12 in the From: KRYSTAL MAUREEN MUISE To: KRYSTAL MAUREEN HILCHEY MUISE Year of Birth: 1987, born: HALIFAX, NOVA SCOTIA This is to certify that on January 28, 2019 at 13:51 in the From: MUTYALAMMA KARANAM To: RATHNAM KARANAM Year of Birth: 1991, born: VISAKHAPATNAM, INDIA This is to certify that on January 28, 2019 at 14:24 in the From: KATHERINE RACHEL CONRAN To: ELIHU KAITO CONRAN Year of Birth: 1997, born: HALIFAX, NOVA SCOTIA This is to certify that on January 28, 2019 at 15:30 in the From: MARY CLAIRE CORDEAU To: MARI-CLAIRE CORDEAU Year of Birth: 1963, born: HALIFAX, NOVA SCOTIA This is to certify that on January 28, 2019 at 15:45 in the From: EMILY ALEXANDRA YOUNG To: EMILY ALEXANDRA EISNER Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on January 29, 2019 at 13:47 in the From: RAPHAEL SHEPARD VALENTINE To: RAPHAEL ROSE LANDRY Year of Birth: 1994, born: HALIFAX, NOVA SCOTIA This is to certify that on January 29, 2019 at 14:36 in the From: JEREMY DANIEL JOHNSON RIVERA To: JEREMY DANIEL JOHNSON-RIVERA Year of Birth: 2017, born: SYDNEY, NOVA SCOTIA This is to certify that on January 29, 2019 at 15:53 in the From: ANDREW ANTHONY LLOYD RICHARDS To: ANDREW ANTHONY LLOYD FARRELL Year of Birth: 1985, born: SCARBOROUGH, ONTARIO This is to certify that on January 30, 2019 at 13:33 in the From: ETHAN RICHARD THOMAS VALLIS To: ETHAN RICHARD THOMAS WELSH Year of Birth: 2002, born: NEW GLASGOW, NOVA SCOTIA This is to certify that on January 30, 2019 at 15:46 in the From: MITCHELL FOSTER CROTEAU To: MITCHELL FOSTER BIGELOW Year of Birth: 2006, born: KENTVILLE, NOVA SCOTIA This is to certify that on January 30, 2019 at 15:46 in the From: PAIGE BARBARA CROTEAU To: PAIGE BARBARA BIGELOW Year of Birth: 2002, born: KENTVILLE, NOVA SCOTIA This is to certify that on January 30, 2019 at 16:00 in the From: ZACHARY THOMAS EGON HOLTERMANN To: ZACHARY THOMAS EGON MILLER GILBERT Year of Birth: 1998, born: WINNIPEG, MANITOBA In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on February 4, February 6, 2019 DEPUTY REGISTRAR-GENERAL 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 ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 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 February 6, Charles S. Reagh Stewart McKelvey Solicitor for Nova Scotia ULC

4 196 The Royal Gazette, Wednesday, February 6, 2019 February 6, 2019 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 intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 5, Tyler S. James Stewart McKelvey Solicitor for Nova Scotia Limited February 6, 2019 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 intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 5, Tyler S. James Stewart McKelvey Solicitor for Nova Scotia Limited February 6, 2019 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Crombie Developments Managing Partner Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crombie Developments Managing Partner Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. February 6, 2019 James K. Cruickshank Stewart McKelvey Solicitor for Crombie Developments Managing Partner 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 N. J. Comeau Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that N. J. Comeau Investments Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Yarmouth, Nova Scotia this 30 th day of January, Jocelin P. d Entremont Hood Fraser d Entremont 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 Solicitor for N. J. Comeau Investments Limited February 6, 2019 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Rocket Surgery Investments Inc. for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that Rocket Surgery Investments Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED as of February 1, Adam Bata Stewart McKelvey Solicitor for Rocket Surgery Investments Inc. February 6, 2019 DATED this February 6, 2019.

5 The Royal Gazette, Wednesday, February 6, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Tata Construction Services Limited for Leave to Surrender its Certificate of Incorporation Tata Construction Services 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 31 st day of January, Jennifer J. Hamilton Upham Patterson Law Solicitor for Tata Construction Services Limited February 6, 2019 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Lisa Ripley of Amherst, in the County of Cumberland (name change to Lisa O Regan). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Jerome P. Cunningham of Newport Corner, in the County of Hants, for a term commencing January 31, 2019 and to expire January 30, 2024 (private); Ryan Dupre of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kaylah Edwards of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Court Services Supreme Court Family Division); F. Luke Feetham of Lower Onslow, in the County of Colchester, for a term commencing January 31, 2019 and to expire January 30, 2024 (Altus Group, real estate appraisal); Jillian King of Lower Sackville, in the Halifax Regional Municipality, for a term commencing January 31, 2019 and to expire January 30, 2024 (Melnick Doll Condran, law firm); Jennifer L. MacLeod of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Justice Court Services Supreme Court Family Division); Teran Miller of Halifax, in the Halifax Regional Municipality, for a term commencing January 31, 2019 and to expire January 30, 2024 (Scotiabank); and April D. Theriault of Pitchers Farm, in the County of Antigonish, for a term commencing January 31, 2019 and to expire January 30, 2024 (Scotiabank). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Lynn Cameron of Mushaboom, in the Halifax Regional Municipality, for a term commencing February 20, 2019 and to expire February 19, 2024 (Scotiabank); Michelle Dawn Christie of Shelburne, in the County of Shelburne, for a term commencing February 27, 2019 and to expire February 26, 2024 (Celia J. Melanson, law firm); Lynn Deveau of Cheticamp, in the County of Inverness, for a term commencing February 27, 2019 and to expire February 26, 2024 (Credit Union); Sharon N. Dickson of Dartmouth, in the Halifax Regional Municipality, for a term commencing January 31, 2019 and to expire January 30, 2024 (private); and Lisa O Regan of Amherst, in the County of Cumberland, for a term commencing January 31, 2019 and to expire November 29, 2022 (Beaton Blaikie, law firm). DATED at Halifax, Nova Scotia, this 31 st day of January, Honourable Mark Furey Attorney General and Minister of Justice February 6, 2019

6 198 The Royal Gazette, Wednesday, February 6, 2019 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF: Dorothy Evelyn Thorne, Deceased, Notice of Application (S. 64(3)(a)) The applicants Susan Carol Nelson and Marianne Elizabeth Smith-Illsley, have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Annapolis Royal, at 377 Saint George Street, Annapolis Royal, Nova Scotia for proof of a will dated January 19, 2013, in solemn form pursuant to Section 31 of the Probate Act, to be heard on February 19, 2019 at 9:30 a.m. The affidavits of Susan Carol Nelson and Marianne Elizabeth Smith-Illsley in Form 46, have been filed with this Court. 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 January 15, Trinda L. Ernst, QC 469 Main Street Kentville NS B4N 3V9 Telephone: ; Fax: ternst@wnns.ca Order for acceptance of a signed copy of the Last Will and Testament of Isabel Margaret Williams as Proof in Solemn form to be heard on Tuesday, March 5, 2019 at 9:30 a.m. The affidavits of Bruce MacKeen, LLB, Sharon Nickerson and Sharon Ogawa in Form 46, copies of which are attached to 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 personal representative and each person interested in the estate. 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 29, Mitch Broughton, J.D. EMM Law 409 Granville Street Port Hawkesbury NS B9A 2M5 Telephone: ; Fax: mitch.broughton@emmlaw.ca January 30, 2019 (3 issues) January 23, 2019 (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF: Isabel Margaret Williams, Deceased, Notice of Application (S. 64(3)(a)) The applicant, Sharon Ogawa, has applied to the Registrar of Probate Court of Nova Scotia, at the Probate District of Antigonish, 172 Main Street, Antigonish, County of Antigonish, Province of Nova Scotia, for an

7 The Royal Gazette, Wednesday, February 6, Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Atlantic Canada Eels Inc. Renewal Application AQ#1206 James L. Mood Fisheries Ltd. Amendment Application AQ#1029 Scott and Joyce Brown Renewal Application AQ#1111 Location: Springhill, Cumberland County Type: Land-based facility Species: American eel Proposed Term: 10-year licence Submission Period: February 7, 2019 to March 8, 2019 Location: Barrington Passage, Shelburne County Type: Marine shellfish (proposed) Current Size: 3.15 HA Current Cultivation Method: Marine cage cultivation Current Species: Atlantic cod Proposed Amendment: Authorize the cultivation of an additional species (Giant sea scallop) Submission Period: February 7, 2019 to March 8, 2019 Location: Aspy Bay, Victoria County Type: Marine shellfish Size: 6.20 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: February 7, 2019 to March 8, 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: By Mail: Aquaculture Administrator Department of Fisheries and Aquaculture 1575 Lake Road Shelburne NS B0T 1W0 By Fax: By 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.

8 200 The Royal Gazette, Wednesday, February 6, 2019 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 ARBOU, Herbert Lee Rothsay, New Brunswick December 11, 2018 ARMOUR, Donald George Windsor, Hants County January 23, 2019 ATKINSON, Beatrice Angela Stoney Island, Shelburne County January 22, 2019 BELL, Marion Joyce Chester Basin, Lunenburg County January 23, 2019 BILBY, Ralph Lloyd Bible Hill, Colchester County December 11, 2018 BOWDEN, Jessie Marie Arichat, Richmond County February 4, 2019 BRADLEY, Deanna Margaret Halifax, Halifax Regional Municipality January 28, 2019 Personal Representative(s) Arlene Teresa Shannon 5 Ellis Drive Rothesay NB E2E 1X9 M. Nan Armour Gladstone Street Halifax NS B3K 0A3 Joy Pamela Atkinson 149 Capstone Crescent Bedford NS B4B 0H1 Darlene M.E. Cragg Viewmount Drive Nepean ON K2E 7X2 Frank Ralph Wade Bilby 265 Pictou Road Truro NS B2N 2S7 Michael Bowden 808 Highway 320 Lennox Passage NS B0E 1V0 Deborah Ann Bradley 39 Briarwood Court Lower Sackville NS B4C 1A7 Solicitor for Personal Representative Date of the First Insertion Patricia L. Reardon Sinclair Mews 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0 Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 Andrew S. Nickerson, QC Nickerson Jacquard Russell 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 John W. Chandler, QC PO Box Duke Street Chester NS B0J 1J0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 C. Danielle MacLean Garland Avenue Dartmouth NS B3B 0A7

9 The Royal Gazette, Wednesday, February 6, ESTATE OF: Place of Residence of Deceased Date of Grant BROPHY, Joseph Ralston Mulgrave, Guysborough County January 30, 2019 CHISHOLM-BARKER, Marguerite Antigonish, Antigonish County January 30, 2019 COFFIN, Ronald David Sheet Harbour, Halifax Regional Municipality January 14, 2019 COMEAU, Marie Delia (aka Delia Marie Comeau; aka Delia M. Comeau; aka M. Delia Comeau) Comeauville, Digby County January 18, 2019 Personal Representative(s) William J. (Billy Joe) Brophy c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Tanya N. Chisholm c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Public Trustee PO Box 685 Halifax NS B3J 2T3 Gloria Thibault and Josette Littlewood c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Solicitor for Personal Representative Date of the First Insertion Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 CONRAD, Alfred Arthur Dartmouth, Halifax Regional Municipality December 3, 2018 Helen Pitcher 504 Basinview Drive Bedford NS B4A 1T4 Sarah L. Harris Harris North Law Nine Mile Drive Halifax NS B4A 0H4 COOLEN, Inez Winifred Chester, Lunenburg County January 3, 2019 COONS, Miriam Frances Glen Margaret, Halifax Regional Municipality January 22, 2019 ENGLUND, Dianne Geraldine Tantallon, Halifax Regional Municipality January 25, 2019 Phillip D. Coolen 146 Highway 329 Fox Point NS B0J 1T0 Gail Clements 54 Coronation Avenue Halifax NS B3N 2M6 Kelly Payne 286 Hubleys Road Hubley NS B3Z 1C1 Kristel Deanna Englund 320 Whynachts Point Road Tantallon NS B3Z 2L1 John W. Chandler, QC PO Box Duke Street Chester NS B0J 1J0 Kristin J. Dobrosky Farrow Law St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 Kate D. Harris Patterson Law Hollis Street Halifax NS B3J 3N4

10 202 The Royal Gazette, Wednesday, February 6, 2019 ESTATE OF: Place of Residence of Deceased Date of Grant FLYNN, Joan Louise Garland s Crossing, Hants County January 25, 2019 GOUTHRO, Clifford Joseph Glace Bay, Cape Breton Regional Municipality January 2, 2019 GREENOUGH, Glen Douglas Halifax, Halifax Regional Municipality January 31, 2019 GRIFFIN, Dorna Frances Dominion, Cape Breton Regional Municipality January 21, 2019 HENDERSON, Gerald Albert Northwood Assisted Living Halifax, Halifax Regional Municipality January 25, 2019 HUDSON, Noreen Edith Alderwood Rest Home Baddeck, Victoria County August 28, 2018 JENNEX, Earl Thompson Parkstone Enhanced Care Halifax, Halifax Regional Municipality January 22, 2019 LaPIERRE, Joseph Bernard Chéticamp, Inverness County December 17, 2018 LeLIEVRE, Sean Westmount, Cape Breton Regional Municipality December 20, 2018 Personal Representative(s) Duane Michael Flynn 142 Confederation Avenue Fall River NS B2T 1S1 Linda Gouthro O Connell 183 Warburton Road Gardiner Mines NS B1H 5P2 Anthony Greenough 1325 Birch Court Coldbrook NS B4R 1A9 Linda Gallant 13 Rue Dubois Saint-Louis-de-Kent NB E4X 1C8 Sharon McNeil 4 Coleman Street Glace Bay NS B1A 4T3 Alan Ward Henderson 4 Douglas Avenue Lower Sackville NS B4E 1A9 Alexander Hudson PO Box 392 Baddeck NS B0E 1B0 Ramona Christine Jennex 2687 Popular Drive Coldbrook NS B4R 1A9 Sandy James Doucette PO Box 24 Margaree Harbour NS B0E 2B0 Keith LeLievre 2054 Kings Road PO Box 114 Sydney NS B1P 6G9 Solicitor for Personal Representative Date of the First Insertion Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 Steven K. O Leary, QC 65 Minto Street Glace Bay NS B1A 5B5 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Craig R. Berryman Cox & Palmer Upper Water Street Halifax NS B3J 3N2 A.W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 Réjean Aucoin Cabot Trail PO Box 328 Chéticamp NS B0E 1H0

11 The Royal Gazette, Wednesday, February 6, ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Alexander Francis Egypt, Inverness County January 18, 2019 MacDONALD, Pauline Mary Chéticamp, Inverness County January 21, 2019 MacDONALD, Ralph Murray Union Corner, Hants County January 4, 2019 MacGILLIVARY, Cornelia Dagsboro, Delaware, USA January 28, 2019 Personal Representative(s) Sondra Ella Marie MacDonald 20 Sherwood Street Dartmouth NS B2V 2P4 Jennifer Ann Hill 2573 Florence Street Victoria BC V8R 5E7 Teresa Marie Miner 23 Alexander Drive Three Mile Plains NS B0N 2T0 Jodi Lynn MacDonald Allard Street Saul Ste. Marie ON P6B 5E8 Gregory S. MacGillivray 1214 Greystone Road Bel Air MD USA Solicitor for Personal Representative Date of the First Insertion Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 Carmel A. Lavigne Cabot Trail PO Box 579 Chéticamp NS B0E 1H0 Kelly L. Richards Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 MacKENZIE, James Duncan Dartmouth, Halifax Regional Municipality January 16, 2019 Joanne Rebecca MacKenzie Wright 11 Cranbrook Street Dartmouth NS B2X 1E7 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 MacNEIL, Anne Bruce Halifax, Halifax Regional Municipality February 4, 2019 MacRAE, Roderick Angus Alderwood Rest Home Baddeck, Victoria County January 2, 2019 MARKS, Eleanor E. Amherst, Cumberland County January 21, 2019 Susan Mantin 168 Main Avenue Halifax NS B3M 1B2 Shirley Mason 207 Shore Road PO Box 117 Baddeck NS B0E 1B0 Evelyn Morsy Hemlock Crescent SW Calgary AB T3C 2Z1 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 A.W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 Charles A. Ellis Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2

12 204 The Royal Gazette, Wednesday, February 6, 2019 ESTATE OF: Place of Residence of Deceased Date of Grant MARTIN, Mildred Dartmouth, Halifax Regional Municipality January 9, 2019 Personal Representative(s) Patrick Cole, trust officer of Royal Trust Corporation of Canada Upper Water Street Halifax NS B3J 3N2 Robert Wade Martin 4 Narrowleave Grove Dartmouth NS B2W 6P5 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 McBRIDE, Donald Patrick Nictaux, Annapolis County January 22, 2019 McDOW, Basil Elwood New Ross, Lunenburg County January 29, 2019 McLOUGHLIN, Mary Murray Halifax, Halifax Regional Municipality January 28, 2019 McNAMARA, Audrey Mary (aka Audrey M. McNamara) Port Hawkesbury, Inverness County January 31, 2019 MEISTER, Stanley Auburn, Kings County January 30, 2019 MEJZNER, Tadeusz Adolf Hillside House Newton Poppleford, Sidmouth, England January 22, 2019 MELANSON, Anne Rosemarie Amherst, Cumberland County December 13, 2018 Diann Veinotte (aka Diann Veinot) 9309 Highway 10 Nictaux NS B0S 1P0 Bruce Edison McDow 38 Chateau Lane, RR 3 Windsor NS B0N 2T0 Gina Marie Langevin 375 Lake Lawson Road New Ross NS B0J 2M0 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Sylvia Mary Brewer 220 Hiram Street Port Hawkesbury NS B9A 2C2 Betty Jean Meister Hadley c/o 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Stephen Mejzner 6 Galata Road, Barnes London, England SW13 9NQ Richard Mejzner 1 Barnes Road, Budleigh Salterton, England EX9 6HJ Allen Melanson 10 Nightingale Drive Halifax NS B3M 1V3 Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Maurice R. Boudreau, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 David S. Green Duke Street Halifax NS B3J 1N7 Douglas B. Shatford, QC Creighton Shatford Hirbour PO Box Electric Street Amherst NS B4H 3Z5

13 The Royal Gazette, Wednesday, February 6, ESTATE OF: Place of Residence of Deceased Date of Grant MILLER, David Ira Antigonish, Antigonish County December 11, 2018 MITCHELL, James William North East Margaree, Inverness County December 20, 2018 MURPHY, Margaret Louise North Grand Pré, Kings County January 28, 2019 NEARY, Linda Glace Bay, Cape Breton Regional Municipality January 21, 2019 NORWOOD, Peter Carlisle Musquodoboit Harbour, Halifax Regional Municipality January 25, 2019 POTTER, Virginia Ruth Springhill, Cumberland County January 24, 2019 RAI, Yashwant Halifax, Halifax Regional Municipality January 25, 2019 RENOUF, John Albert Halifax, Halifax Regional Municipality January 18, 2019 ROBSON, Gary Craig Linacy, Pictou County January 21, 2019 Personal Representative(s) Aida Eva Arnold 90 Pleasant Street Antigonish NS B2G 1W9 Harriet Diane Mitchell 102 East Big Interval Road North East Margaree NS B0E 1Z0 Karen Louise Purves 192 Beach Row North Grande Pré NS B0P 1M0 Randal Neary 5 Kelvin Street Glace Bay NS B1A 3J3 Tobias S. Norwood RR 1 Rolling Hill Chester NS B0J 1J0 Catherine J. Potter 53 Church Street PO Box 86 Springhill NS B0M 1X0 Rama Rai 40 Coolspring Crescent Ottawa ON K2E 7M8 James Alexander Renouf 83 Hyson Point Road Oakland NS B0J 2E0 Bradley Craig Robson and Jillian Marie Robson 43 First Road, RR 1 New Glasgow NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion Coline Morrow 73 Court Street Antigonish NS B2G 1Z9 A.W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 Charles A. Ellis Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 David G. Lewis Burchells LLP Hollis Street Halifax NS B3J 3N4 B. Craig Clarke 195 Foord Street PO Box 849 Stellarton NS B0K 1S0

14 206 The Royal Gazette, Wednesday, February 6, 2019 ESTATE OF: Place of Residence of Deceased Date of Grant SMITH, Jean Dorothy Halifax, Halifax Regional Municipality February 1, 2019 SWIM, Joyce Ena Clark s Harbour, Shelburne County January 23, 2019 Personal Representative(s) Gregory Robert Smith 6527 Waegwoltic Avenue Halifax NS B3H 2B5 Nancy Jean Courtney Rural Route 54 Bragg Creek AB T0L 0K0 Stephen Forman Swim 19 Island View Lane PO Box 182 West Pubnico NS B0W 3S0 Solicitor for Personal Representative Date of the First Insertion Gregory Auld Wickwire Holm Hollis Street PO Box 1054 Halifax NS B3J 2X6 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 TAYLOR, Sharon Alyce Dartmouth, Halifax Regional Municipality January 14, 2019 Brian Taylor Clyde Street Halifax NS B3J 0C4 Anthony Nicholson Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 WHITE, James Myron Digby, Digby County January 23, 2019 Darren McWhinnie 518 Highway 1 Deep Brook NS B0V 1A0 John H. Armstrong PO Box St. George Street Annapolis Royal NS B0S 1A0 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 Allen, Shirley Gertrude... January 23, 2019 Altermatt, Jean-Paul Erwin... January 9, 2019 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 Armstrong, Robert Lawrence... January 30, 2019 Arnold, Robert Murray... January 23, 2019 Ashton, Maurice... August 8, 2018 Atkinson, Garth Mervin... October 17, 2018 Atwood, Sheila May... January 23, 2019 Aucoin, William M.... October 10, 2018 Aumack, Frank Lewis... September 19, 2018 Avery, Theresa Virginia... October 17, 2018 Axworthy, Elizabeth... September 19, 2018 Babcock, Grace Mildred... January 30, 2019

15 The Royal Gazette, Wednesday, February 6, 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 Baldwin, Alfred Angus [cancelled, incorrect advertisement]... January 30, 2019 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 Barnhill, Wendell Lockhart... November 21, 2018 Barr, Laurie Elmer... January 16, 2019 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 Beattie, Charles Daniel... January 23, 2019 Beck, Julianna Elizabeth... October 10, 2018 Beckwith, Hazel Maud... January 23, 2019 Beckwith, James William... January 23, 2019 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, 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 Blackie, Elinor Hall... November 28, 2018 Blair, Madison Aaron... November 7, 2018 Blakeney, Edith Margaret... January 16, 2019 Bland, Edward Albert... January 16, 2019 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 Borden Harrison, Joan... October 17, 2018 Borden, Clarence Anderson... November 21, 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

16 208 The Royal Gazette, Wednesday, February 6, 2019 Boutilier, Audrey Mae... October 17, 2018 Boutilier, Judson... January 30, 2019 Boutilier, Mona Elsie... December 26, 2018 Bower, David Wayne... September 5, 2018 Bowles, George Ambrose... September 12, 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 Brison, Charlotte Louise... January 30, 2019 Brittain, Crandall Arthur... September 5, 2018 Brodie, Jane Shields... January 16, 2019 Brodie, Laurie Thomas... January 16, 2019 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 Buckoski, Marilyn Anne... January 16, 2019 Budd, John Walter... January 30, 2019 Burgess, Harley Eugene... October 31, 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 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 Calliste, Agnes Miranda... January 16, 2019 Cameron, Calvin William... August 15, 2018 Cameron, Jean Carol... August 22, 2018 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, Dorothy Edna... January 16, 2019 Campbell, Ernest M.... September 5, 2018 Campbell, Florence Ruth... January 30, 2019 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

17 The Royal Gazette, Wednesday, February 6, Cavanagh, Crystal Lorraine... August 22, 2018 Cavanagh, Gerald Warren... January 16, 2019 Chambers, Elizabeth Mae... November 14, 2018 Chapman, Beverly Wilfred... December 26, 2018 Chapman, Joanne Millicent... December 19, 2018 Chapman, Trixie Patricia... September 19, 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 Chute, Lewis McNeill... January 16, 2019 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, Murray Keith... November 21, 2018 Clements, Linda Rose... January 23, 2019 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 Cooper, Harold Bramwell... January 30, 2019 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 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 Cross, Eileen Mary... January 23, 2019

18 210 The Royal Gazette, Wednesday, February 6, 2019 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, Joyce Maxine... November 21, 2018 Cunningham, Rupert Evan... September 19, 2018 Currie, Ida Beryl... January 2, 2019 Currie-Veinot, Sharon Lee... November 14, 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 Decker, Murray Guerdon... October 31, 2018 DeGrucy, David Conrad (aka David DeGruchy)... January 23, 2019 Deiana, Carol Ann (aka Carol Ann Fredericks)... October 10, 2018 Dejeet, Aubrey... August 15, 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, Mariette Marguerite... December 12, 2018 Deruelle, Catherine Ann... December 5, 2018 Devine, Lillian Janette... January 16, 2019 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 DiFlavio, Annunzio... October 10, 2018 Dilney, Shawn Lois (aka Shawn Lois Lawrence)... October 17, 2018 Dima, Mihai... December 5, 2018 Dollen, Susan I (aka Susan L. Dollen)... September 5, 2018 Donaldson, John Rendell (aka John Randell Donaldson)... October 17, 2018 Dotten, Alexander Stephen... January 30, 2019 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

19 The Royal Gazette, Wednesday, February 6, 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 Durling, George Wayne... January 23, 2019 Dykens, Frances Elizabeth... January 30, 2019 Earle, Nancy Joyce... November 7, 2018 Ehrenfeld, Jessie Christine... January 9, 2019 Eikelenboom-Bancroft, Maartje "Mary" (aka Mary O. Bancroft (Eikelenboom))... January 23, 2019 Ellis, Ronald George... January 2, 2019 Ellwood, Marguerite Mary... January 30, 2019 Embrett, Victor George... November 14, 2018 Emmerson, Robert Lewis (aka Edward Lewis Marsman)... August 22, 2018 England, John William... January 30, 2019 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 Evans, Dorothy Merle... January 30, 2019 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 Farrell, Donelda Jacqueline... January 30, 2019 Farrow, Tamra... January 9, 2019 Faulkner, Helen R. (aka Helen Ramona Faulkner; aka Ramona Helen Faulkner; aka Romona Helen Faulkner)... October 3, 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 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 Folsom, Henry Titus, II... January 23, 2019 Forbes, Hal Bonnell... October 31, 2018 Forhart, Margaret Bernice... October 31, 2018 Fortier, Esther Giselle... November 28, 2018 Foxton, Kathryn... January 30, 2019 Fralick, Reginald Ralph... January 16, 2019 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, Verna Iona Grace... January 16, 2019 Fredericks, Gordon Keith... August 8, 2018 Freeman, Elizabeth Rose... January 16, 2019 Freeman, John Winston... August 8, 2018

20 212 The Royal Gazette, Wednesday, February 6, 2019 Fulmer, Leta May... September 12, 2018 Fulton, Enid Lillian... January 30, 2019 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 Gault, Martena Margaret... January 16, 2019 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 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, Mary H (Etta)... January 23, 2019 Gow, Shirley Eleanor... January 2, 2019 Graham, Colleen Josephine... January 23, 2019 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, Allan George... January 16, 2019 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, Ann Marie Elizabeth... January 23, 2019 Gray, Ruby Evelyn... December 19, 2018 Green, Wade Owen... October 3, 2018 Greenway, Barbara J.... January 30, 2019 Grist, Robert Tudor... December 5, 2018 Gunn, John G. (aka John Gardiner Gunn)... January 16, 2019 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 Hamilton, Albert Louis... November 28, 2018 Hamilton, Michael Richard... September 26, 2018 Hanf, Freda Norma... September 26, 2018 Hanlon, Bernadette Mary... December 5, 2018 Hansford, Marie Ardell... August 8, 2018 Harbin, Harry Bernard... January 23, 2019 Harding, Linda Glee... October 31, 2018 Harper, David Asquith... October 31, 2018 Harris, Mary Genevieve... September 5, 2018

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

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

More information

Hockey Nova Scotia Minor Council Roll Call of Champions

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

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

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

More information

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

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

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

More information

Hockey Nova Scotia Roll Call of Champions

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

More information

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

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

More information

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

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

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

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

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

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

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

More information

I VOLUME 227, NO. 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

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

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

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

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

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

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

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

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

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

#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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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. 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

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

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

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

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

Mountain Goat Adventures Garland Mountain 3/7/2015

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

More information

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

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

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

DOCKET - Website Docket

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

More information

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

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

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

Lottie Avery T/O 93 00:47.93

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

More information

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

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

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

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

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

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

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

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

Sri Chinmoy Half-Marathon Telopea Park : 10 Jun Runners

Sri Chinmoy Half-Marathon Telopea Park : 10 Jun Runners Male Under 50 : 13 Laps in Category : 41 Runners : 21.06 Kms Total Dif 1 22 Craig Benson 6:05 5:47 5:46 5:47 5:55 5:53 6:02 6:03 6:09 6:08 5:58 5:50 5:56 1:17:19 16.34 2 29 Colin Tricker 6:35 6:00 5:54

More information

TRAILL FAMILY COLLECTION MG 29, D 81

TRAILL FAMILY COLLECTION MG 29, D 81 MG 29, D 81 TRAILL FAMILY COLLECTION 1 TRAILL FAMILY COLLECTION MG 29, D 81 CORRESPONDENCE 1 1 Traill, Catharine Parr - General Correspondence [c. 1854]-[1879] 1 1 5-12 [Katharine Rackham] [c. 1854] 1

More information

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

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

More information

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

Kylestrome Sprint Awards

Kylestrome Sprint Awards Kylestrome Sprint Awards Comp No Driver Car Best Time Class Pos Class A1 Road Saloon Cars up to 1400cc 13 David Reid Vauxhall Corsa 81.01 1 Class A2 Road Saloon Cars over 1400cc and up to 2000cc 15 Roy

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

Inverness Harriers March Open Meeting 2013

Inverness Harriers March Open Meeting 2013 Event 1 U11 Girls 75m Race A 10:30 22 Ellen Saunders 17 Mhairi Nairn 59 Georgia Officer 27 Melissa Mack 6 Kirsty Arnaud Event 2 U11 Girls 75m Race B 10:32 121 Niamh Beattie 56 Mairi Darroch 96 Hannah Kingham

More information

ASA East_London_SE Regional Shared Age Group Competition

ASA East_London_SE Regional Shared Age Group Competition ASA East_London_SE Regional Shared Age Group Competition Quays & Garrons Pool Southampton/Southend 15 May 2011 ~ 22 May 2011 Rank Score Name Girls D 1m Springboard 1 145.95 Victoria Vincent -- Crystal

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

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report Jeffco Hurricanes (CO-JH) PO Box 746396, Arvada, CO 80006 Meet Entry Report Meet: 2019 CO CUDA Classic (Location: Veterans' Memorial Aquatic Center, 5310 East 136th Avenue, Thornton, CO 80602, USA) Date:

More information

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

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

More information

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

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report Jeffco Hurricanes (CO-JH) PO Box 746396, Arvada, CO 80006 Meet Entry Report Meet: 2019,CO.SuperBowl (Location: Wulf Recreation Center Pool, 5300 S. Olive Road, Evergreen, CO 80437, USA) Date: 02/02/2019-02/03/2019

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

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

old Stager and Mini Sport Cup Championship Points Tables Following Rounds 5 & 6 The Tour of Flanders 31 st August and 1 st September 2018

old Stager and Mini Sport Cup Championship Points Tables Following Rounds 5 & 6 The Tour of Flanders 31 st August and 1 st September 2018 old Stager and Mini Sport Cup Championship Points Tables Following Rounds 5 & 6 The 31 st August and 1 st September 2018 The points for the Open Class of the Mini Cup are provisional following an appeal

More information

Appendix A of the RFSA. Work Coverage

Appendix A of the RFSA. Work Coverage Appendix A of the RFSA National Coverage Work Coverage The following applies to PSAB Suppliers offering national coverage and to all General Suppliers. The Supplier must provide the information required

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

Sport Girls. Huddersfield Athletics Team

Sport Girls. Huddersfield Athletics Team Huddersfield Athletics Team Sport 1955-56 Girls Back Row L-R: Kenneth Kidd, Pratt R., Sykes Beaumont, Maurice Randall, Peter Whitehead, Roy Lockwood, Jim Atkins, Richard Bateman. Third Row L-R: Mary Ellis,

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

Storm Warriors 5k Date: 11/10/2018 Ranking

Storm Warriors 5k Date: 11/10/2018 Ranking Storm Warriors 5k Date: 11/10/2018 Ranking Overall men Running 5k 1 Ashton Tolson 457 M 13 00:18:02.39 00:18:05.03 03:37 /km False 2 Tristan Dutton 475 M 14 00:21:08.50 00:21:10.83 04:14 /km False 3 Chris

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

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

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

More information

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

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

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

Aviva Sportshall Secondary

Aviva Sportshall Secondary Aviva Sportshall Secondary January 0 Louisa Centre, Stanley YELLOW GREEN BLUE Year BOYS Bemont Park View Ferryhill St. Johns RC Obstacle Field Track Lap Race Lap Paarlauf x Lap 5 Total Overall 5 For more

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

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

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

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

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

CANADIAN MASTERS WEIGHTLIFTING RECORDS - WOMEN Les records Canadiens Maîtres d'haltérophilie - FEMMES. August 28, 2017 / 28 août 2017

CANADIAN MASTERS WEIGHTLIFTING RECORDS - WOMEN Les records Canadiens Maîtres d'haltérophilie - FEMMES. August 28, 2017 / 28 août 2017 Age Group / Catégorie d'âge : 30-34 48 Silvia HUA BC 49 18 Mar17 B.C. Masters Vancouver BC Erin LAMBERT ON 64 25 Feb 17 Ontario Masters St. Thomas ON Laurel TIMMER BC 50 13 May 17 Canadian Masters Lake

More information

WALLER COUNTY TAX OFFICE WALLER COUNTY, TEXAS

WALLER COUNTY TAX OFFICE WALLER COUNTY, TEXAS WALLER COUNTY TAX OFFICE WALLER COUNTY, TEXAS ELLEN C. SHELBURNE (979) 826-7620 730 9 th Street Tax Assessor-Collector (979) 826-7619 Fax Hempstead, Texas 77445 IN ORDER TO PURCHASE PROPERTY OFF THE STRUCK

More information

VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015

VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015 VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015 Congratulations to all the players from across Virginia, and from several neighboring States, who

More information

First Baptist Christmas Tree Lot Work Sessions

First Baptist Christmas Tree Lot Work Sessions First Baptist Christmas Tree Lot Work Sessions Our Christmas Tree Lot is open November 29th- December 14th Please view the following pages to see available dates and times to work Email your request to

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

SUMMARY REPORT PLATTE COUNTY, WYOMING UNOFFICIAL GENERAL ELECTION NOVEMBER 6, 2012 RUN DATE:11/06/12 09:24 PM

SUMMARY REPORT PLATTE COUNTY, WYOMING UNOFFICIAL GENERAL ELECTION NOVEMBER 6, 2012 RUN DATE:11/06/12 09:24 PM SUMMARY REPORT PLATTE COUNTY, WYOMING UNOFFICIAL GENERAL ELECTION NOVEMBER 6, 2012 RUN DATE:11/06/12 09:24 PM PRECINCTS COUNTED (OF 13)..... 13 100.00 STATE REP HOUSE DIST #4 REGISTERED VOTERS - TOTAL.....

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

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