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

Size: px
Start display at page:

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

Transcription

1 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 OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia 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. July 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 Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, on the 23 rd day of July, Jared B. Schwartz Patterson Law Solicitor for Nova Scotia Limited July 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 Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 23 rd day of July, Jared B. Schwartz Patterson Law Solicitor for Nova Scotia Limited 1125 DATED July 25, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Company July IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Country Properties Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Country Properties Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this July 25, July Christine Pound Stewart McKelvey Solicitor for Country Properties Limited

2 1126 The Royal Gazette, Wednesday, July 25, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by HMC Grace (Calgary) Company (the Company ) for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 23 rd day of July, July Peter Zed Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by King GIS Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that King GIS Consulting Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 20 th day of July, July Peter J. Thomson Quackenbush Thomson Law Solicitor for King GIS Consulting 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 Oceanview Properties Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Oceanview Properties 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 and Certificate of Name Change of the Company. DATED this 24 th day of July Thomas O. Boyne BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Oceanview Properties Limited July FORM 17 M08808 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Perry Rand Transportation Group Limited for the issue of a Motor Carrier License NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT PERRY RAND TRANSPORTATION GROUP LIMITED, of Cambridge, Nova Scotia, made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on July 11, 2018, requesting to operate three (3) passenger buses to and from sites of the Queen Elizabeth II Health Sciences Centre as per contract filed with the Board in accordance with the following rates, terms and conditions: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY RESTRICTED CONTRACT AREA PUBLIC PASSENGER SERVICE The transportation of staff and patients of the Nova Scotia Health Authority, blood and other specimens including inter-hospital documents to and from sites of the Queen Elizabeth II Health Science Centre as per contract filed with the Board effective as of and from July 1, 2018 and ending on June 30, VEHICLES Schedule E: Passenger 2009 GMC Savana Serial # 1GDKG31K Passenger 2009 GMS Savana Serial # 1GDKG31K Passenger 2012 Chev C4500 Elkhart Coach Serial # 1GB6G6G5BG3C

3 The Royal Gazette, Wednesday, July 25, RATES, TOLLS AND CHARGES Schedule D: As per contract filed with the Board effective as of and from July 1, 2018 and ending on June 30, A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it, in writing, with the Board no later than Wednesday the 1 st of August 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 23 rd day of July July PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Clerk of the Board The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Rhonda N. Brown of Wolfville, in the County of Kings (no longer employed with the Municipality of the District of West Hants). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Judith Allen of Parrsboro, in the County of Cumberland, while employed with the Province of Nova Scotia (Natural Resources); Heidi P. Blenkhorn of Parrsboro, in the County of Cumberland, while employed with the Province of Nova Scotia (Natural Resources); Austin Burton of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 19, 2018 and to expire July 18, 2023 (Easyfinancial Services); Sherry Cameron Calder of Amherst, in the County of Cumberland, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Danielle E. Corbett of Bass River, in the County of Colchester, while employed with the Province of Nova Scotia (Natural Resources); Scott Drummond of Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Alcohol, Gaming, Fuel & Tobacco); Leslie Edwards of Eastern Passage, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Alcohol, Gaming, Fuel & Tobacco); Michelle L. Gatzke of Port Mouton, in the County of Queens, while employed with the Province of Nova Scotia (Natural Resources); P. Greg MacDonnell of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Alcohol, Gaming, Fuel & Tobacco); C. G. Marshall Payzant of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 19, 2018 and to expire July 18, 2023 (First Canadian Title Company, insurance); Tina Purcell of Timberlea, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Alcohol, Gaming, Fuel & Tobacco); Crystal Richard of River Hebert, in the County of Cumberland, for a term commencing July 19, 2018 and to expire July 18, 2023 (Easyfinancial Services); Mary Riggs of Lower Sackville, in the Halifax Regional Municipality, for a term commencing July 19, 2018 and to expire July 18, 2023 (Construction Association of Nova Scotia); Keitra M. Roberts of Bedford, in the Halifax Regional Municipality, for a term commencing July 19, 2018 and to expire July 18, 2023 (Easyfinancial Services);

4 1128 The Royal Gazette, Wednesday, July 25, 2018 Sherry Sinclair of Amherst, in the County of Cumberland, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); and Ethel Tomiczek-Briggs of Dominion, in the County of Cape Breton, while employed with the Province of Nova Scotia (Service Nova Scotia Alcohol, Gaming, Fuel & Tobacco). DATED at Halifax, Nova Scotia, this 19 th day of July, July Honourable Mark Furey Attorney General and Minister of Justice Notice of Public Auction A Public Auction will be held on August 31, 2018, at the Law Courts, 1815 Upper Water Street, to sell the property located at 7 Juniper Crescent, Halifax, Nova Scotia. This sale is held pursuant to the Sale of Land Under Execution Act, for the benefit of Jessica Howe. Ms. Howe s solicitor is Ian Gray, of the law firm Walker Dunlop. The sale will be conducted by the authority of Sheriff Andy MacDonald. July IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF SANDY STEVE EMERY GALLICHON, Deceased Notice of Application (S. 64(3)(a)) The applicant Loyal Arthur Gallichon, Executor of the Estate of Sandy Steve Emery Gallichon, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for hearing a Will proved in solemn form and determining the validity of the said Will pursuant to Section 137 of the Probate Act to be heard on Wednesday, the 22 nd day of August, 2018, at the hour of 09:30 am. The affidavits of Loyal Arthur Gallichon in Form 46, and of Jahda Reshepi, in Form 2, 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 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 July 13, Michael F. Feindel Mumford Road Halifax NS B3L 4S9 Telephone: ; Fax: July (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF LAURIE THOMAS BRODIE, Deceased Notice of Application (S. 64(3)(a)) The applicant John Brodie, Executor, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for Proof of Will to be heard on the 20 th day of August, 2018, at 9:30 a.m. The affidavit of John Brodie 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.

5 The Royal Gazette, Wednesday, July 25, 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 July 9, John E. Brodie 390 Parkland Drive, Apt 404 Halifax NS B3S 1N6 Telephone: johnbrodie@eastlink.ca Donald Macdonald Unit 3, 198 Main Street Antigonish NS B2G 2B9 Telephone: ; Fax: mthree@eastlink.ca Solicitor for the Applicant July (3 issues) July (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET ELIZABETH KENNEDY, Deceased Notice of Application (S. 64(3)(a)) The applicant Jean MacDonald, a beneficiary pursuant to a prior will of the deceased, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, 11 James Street, Antigonish, Nova Scotia B2G 1R6, for Proof in Solemn Form of the will admitted to probate, to be heard on Tuesday, September 4 th, 2018, at 9:30 a.m. at the courthouse located at 172 Main Street, Antigonish, Nova Scotia. The affidavit of Jean McDonald 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 June 11, 2018.

6 1130 The Royal Gazette, Wednesday, July 25, 2018 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 Philip Docker Renewal Application AQ#1086 Robert Livingstone Renewal Application AQ#1289 Location: Merigomish Harbour, Pictou County Type: Marine Size: 1.94 HA Cultivation Method: Suspended Shellfish Method Species: American oyster, Bay scallop, Bay quahog, Razor Clam Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018 Location: South Denys Basin, Inverness County Type: Marine Size: 3.00 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and ). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: By at: Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

7 The Royal Gazette, Wednesday, July 25, 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 BECK, Mabel M. Balfron, Colchester County July BOWIE, Kenneth James South Side Harbour, Antigonish County July BURTON, John Edward Sydney Mines, Cape Breton Regional Municipality March Personal Representative(s) Ivan Sutherland 27 Alex MacEachern Crescent Bayhead NS B0K 1V0 Kenneth Beck 8730 Highway 311 Tatamagouche NS B0K 1V0 Wilfred Bowie 35 D-24P Road, RR 1 Afton Station NS B0H 1A0 John Sheldon Burton 19 Charlotte Street Sydney Mines NS B1V 2G5 Solicitor for Personal Representative Date of the First Insertion J. Ronald Creighton, QC 10 Church Street Truro NS B0K 1V0 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 CHASE, Harvey Allen Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality July EDWARDS, Gladys Christine Parkstone Enhanced Care Halifax, Halifax Regional Municipality July FAULKNER, Margaret Blanche Cheverie, Hants County June Michelle Lea Pelham 38 Seascape Lane Herring Cove NS B3V 1H2 Richard Michael Edwards 6315 Willow Street Halifax NS B3L 1P1 Frances Brison 8 Huron Avenue Wolfville NS B4P 2J6 Eric F.G. Thomson 2571 Windsor Street Halifax NS B3K 5C4 William E. Nearing Cox & Palmer Upper Water Street Halifax NS B3J 3N2 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0

8 1132 The Royal Gazette, Wednesday, July 25, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant FORRESTALL, Patricia Ann Lower Sackville, Halifax Regional Municipality July GRACIE, Cameron Bras d Or, Cape Breton Regional Municipality July GRIFFIN, Ruth Annette Sydney, Cape Breton Regional Municipality February HATT, Glennie Lucinda Chester, Lunenburg County July Personal Representative(s) Angela Theresa Forrestall Shaunslieve Drive Halifax NS B3M 0H1 Renee Gallagher 179 Deermist Drive Porters Lake NS B3E 1P2 Carol Ann Francis 191 Weidner Drive Sydney NS B1S 1V4 Beverly Glenda Heise 1058 Meadow Lane Newmarket ON L3Y 7E4 Solicitor for Personal Representative Date of the First Insertion Joseph M. J. Cooper, QC Bedford Highway Bedford NS B4A 3Y4 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 Joseph R. Wall The Breton Law Group Charlotte Street Sydney NS B1P 1C7 John W. Chandler, QC PO Box Duke Street Chester NS B0J 1J0 INNES, Barry Stephen Dartmouth, Halifax Regional Municipality July Shirley Jean Innes 56 Cranberry Crescent Dartmouth NS B2W 5A9 Jillian Gallant Waterfront Drive Bedford NS B4A 0H3 JOLLYMORE, Gerald Douglas Willow Lodge Home for Special Care Tatamagouche, Colchester County July KING, William E. Glace Bay, Cape Breton Regional Municipality July LEWIS, Lisa Anne (aka Lisa Anne Wilson) Masstown, Colchester County June Public Trustee PO Box 685 Halifax NS B3J 2T3 George (Georgie) King 268 Brookland Street Glace Bay NS B1A 1N5 Brenda Deveau 11 Kirk Street Yarmouth NS B5A 1S6 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 July (1m) Frank G. Gillis, QC PO Box Minto Street Glace Bay NS B1A 5V2 Gregory D. Barro, QC PO Box Main Street Yarmouth NS B5A 4B4 LLEWELLYN, Harriet Elizabeth Dartmouth, Halifax Regional Municipality July Allan Sutherland 36 Dalkeith Drive Dartmouth NS B2W 4E8 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3

9 The Royal Gazette, Wednesday, July 25, ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Francis Xavier Kingsville, Inverness County July MacDOUGALL, Sadie Anne Habourstone Enhanced Care North Sydney, Cape Breton Regional Municipality July MAXFIELD, Katherine F. Melbourne, Florida, USA July McDONALD, Margaret Doreen (aka Doreen Margaret MacDonald; aka Margaret Doreen MacDonald) New Waterford, Cape Breton Regional Municipality July Personal Representative(s) Angus MacDonald c/o M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 Heather Gale MacDougall 1675 Louisbourg Highway Mira Road NS B1P 1P5 Paul MacDougall 5 Trafalgar Turn Stillwater Lake NS B3Z 1G9 James G. Maxfield 3435 Shore Road Granville Ferry NS B0S 1K0 Cathie Chiasson 76 French Street Sydney NS B1M 1Y5 Solicitor for Personal Representative Date of the First Insertion M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 Jordan D. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 MIDDLETON, Edna Marie Queen Elizabeth II Health Science Centre Halifax, Halifax Regional Municipality March Marguerite Roache 55 Primrose Street Dartmouth NS B3A 4C6 Tandiwe Nyajeka Portland Street Dartmouth NS B2Y 4V6 MOORE, James Derek Dartmouth, Halifax Regional Municipality July Marjorie Winnifred Moore 73 Belmont Avenue Dartmouth NS B2W 1E6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 MUKHOPADHYAY, Gauri Halifax, Halifax Regional Municipality July MYATT, Reginald Cyril Bass River, Colchester County July Arun Mukhopadhyay 1147 Belmont on the Arm Drive Halifax NS B3H 1J2 Reginald Donald Myatt c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 James R. Morris Morris Bureau Young Street Halifax NS B3K 5L2 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1

10 1134 The Royal Gazette, Wednesday, July 25, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant NICOLLE, Richard Albert Shad Bay, Halifax Regional Municipality July PARSONS, Ernest William Louisbourg, Cape Breton Regional Municipality May POWELL, Helen Clair Halifax, Halifax Regional Municipality June RAYFUSE, Magdalena Bridgetown, Annapolis County July RODGERSON, Barbara Halifax, Halifax Regional Municipality July SAMSON, Brian Joseph West Arichat, Richmond County June SMITH, Joseph Jules Mountain Lea Lodge Bridgetown, Annapolis County July Personal Representative(s) Carla Emin 5469 Highway 1, Granville Centre, RR 2 Granville Ferry NS B0S 1K0 Lorraine Mosher-Parsons (aka Frances Lorraine Mosher-Parsons) 14 Victoria Street Louisbourg NS B1C 1N1 Deborah E. Powell 70 Blue Thistle Road Halifax NS B3S 1M3 Kristen Rae Herrington c/o 188 Commercial Street PO Box 98 Berwick NS B0P 1E0 Colleen Rodgerson 36 Conrads Branch Drive Hubbards NS B0J 1T0 Lisa Boudreau 5105 Highway 320 Arichat NS B0E 1A0 Public Trustee PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Daniel J. Burman Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 Christine Doucet 5657 Spring Garden Road Halifax NS B3J 3R4 Jennifer L. Young 188 Commercial Street PO Box 98 Berwick NS B0P 1E0 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 R. Daren Baxter, QC, TEP McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Fiona M. G. Imrie, QC PO Box 685 Halifax NS B3J 2T3 July (1m) SPEARS, Donna Eileen Dartmouth, Halifax Regional Municipality July Roland James Aulenback 20 Campbell Drive Dartmouth NS B2Y 2E9 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5

11 The Royal Gazette, Wednesday, July 25, ESTATE OF: Place of Residence of Deceased Date of Grant STARRS, Ruby Charlene Daley Digby, Digby County July STEVENS, Lawrence Earl Chester, Lunenburg County June STEWART, Ruth Augusta North East Point, Shelburne County July STRONG, Laurie Addison Scotch Village, Hants County July VEINOT, Shirley Avis New Ross, Lunenburg County July WHITE, Laurie Laverne Noel Road, Hants County February YORKE, Christena Josephine Halifax, Halifax Regional Municipality April Personal Representative(s) David Starrs PO Box 1627 Digby NS B0V 1A0 Irene Rose Bond 3240 Highway 3 Chester NS B0J 1J0 Daniel Earl Stevens 4071 Highway 3 Chester NS B0J 1J0 Augusta Ruth Stewart PO Box 507 Barrington Passage NS B0W 1G0 Mostyn Strong 630 Vaughan Road, RR 1 Scotch Village NS B0N 2G0 Dana Veinot and Holly Veinot-Turner c/o 188 Commercial Street PO Box 98 Berwick NS B0P 1E0 Sherry Lee White and Calvin Laverne White 5605 Highway 354 Kennetcook NS B0N 1P0 Susan Elaine Moulton 34 Rockingstone Road Halifax NS B3R 2C6 Solicitor for Personal Representative Date of the First Insertion Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 Robert G. Cragg Joseph Howe Drive Halifax NS B3L 4G4 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Jennifer L. Young 188 Commercial Street PO Box 98 Berwick NS B0P 1E0 David F. English 287 Highway 2 Enfield NS B2T 1C9 Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3

12 1136 The Royal Gazette, Wednesday, July 25, 2018 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Acker, Hilje... June 20, 2018 Adams, Bethia Maud...April 18, 2018 Adams, Clara Patricia...March 14, 2018 Agar, Robert Oliver... May 9, 2018 Ainslie, Christine Isabelle...April 25, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allan, E. Grace...April 4, 2018 Allan, Sheila R.... May 30, 2018 Allen, Eleanor Beatrice... May 23, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Amero, John George... February 14, 2018 Amirault, Bruce Joseph...March 21, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Edward Ross... July 18, 2018 Anderson, Roderick...March 14, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Arsenault, Joward Joseph...April 25, 2018 Arseneau, Edward Merlyn... July 18, 2018 Arthur, William Clifford... February 7, 2018 Artz, June Paulena... June 13, 2018 Ash, Theressa Elizabeth... January 31, 2018 Atchison, David Carl... May 16, 2018 Atwell, Jean Pamela...April 18, 2018 Auclair, Andre... May 2, 2018 Aucoin, Joseph Hubert... June 20, 2018 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Auton, Valerie Louise...April 25, 2018 Bacho, Wilma N.... May 16, 2018 Bailey, Ronald William... May 9, 2018 Baillie, Hugh Daniel...April 18, 2018 Baird, George Weldon... July 4, 2018 Baker, Betty Diane... June 27, 2018 Baker, Gilbert Charles Howard... May 30, 2018 Baker, Kathleen Lorraine...April 25, 2018 Baker, 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 Balcom, Ryan Edward... May 30, 2018 Baltzer-Simpson, Linda Carolyn... May 2, 2018 Bangay, Elmona Irene...April 11, 2018 Barkhouse, Rita Mary...March 21, 2018 Barnes, Barbara Helen... June 27, 2018 Barr, Paul Joseph...March 28, 2018 Barron, Kenneth Donald... February 28, 2018 Barteaux, Marjorie Clare... June 20, 2018

13 The Royal Gazette, Wednesday, July 25, Beals, Diane...April 18, 2018 Beals, Donald Edward...March 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaver, Roy Ernest... June 13, 2018 Beck, Hazen Donald... June 27, 2018 Beed, Greogry Francis...April 25, 2018 Benedict, Cathy Elaine...April 25, 2018 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Bentley, Shawn Stephen... January 31, 2018 Bernasconi, Donald Henry... February 14, 2018 Berrigan, Bernard Frederick... June 20, 2018 Berry, Donald Carl...March 7, 2018 Berry, Lawrence Vernon...April 25, 2018 Bezanson, Doris Maxine...April 11, 2018 Billard, Kathleen Agatha...March 28, 2018 Billard, Susan Catherine... May 23, 2018 Billick, William M. W.... January 31, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Blauvelt, Franklyn Charles... June 27, 2018 Bligh, Audrey Viona... February 7, 2018 Blumsum, Margaret Kathryn...April 18, 2018 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bollivar, Celia Elizabeth... May 23, 2018 Bolta, Christian Claude... May 30, 2018 Bond, James Manson... June 13, 2018 Bond, Mary Florence... June 6, 2018 Bonet, Fern I....April 4, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie)... May 30, 2018 Boone, Ruby Eugena... June 20, 2018 Boran, Gertrude E.... July 18, 2018 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau)...March 28, 2018 Boudreau, Delores Edna... January 31, 2018 Bourgeois, Raymond...March 7, 2018 Bourque, Charles Frederick... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque)... May 30, 2018 Boutilier, Marion Jessie... May 16, 2018 Bower, Vivian...March 7, 2018 Bowles, William Joseph...March 7, 2018 Bowser, Laura... May 9, 2018 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brady, Marje...April 18, 2018 Breen, Verna Helen...April 18, 2018 Brennan, Edward Francis...March 28, 2018 Brennan, Katherine Kennedy... May 23, 2018 Briggs, Stewart Sutherland... July 18, 2018 Brown, David Allen... June 6, 2018 Brown, Denton Hubert Laurie... May 9, 2018 Brown, Effie Mae...March 14, 2018 Brown, Keith G.... June 27, 2018 Brown, Russell Leo... May 2, 2018 Brownell, Graham William... February 14, 2018 Brushett, Jessie Irene... May 9, 2018

14 1138 The Royal Gazette, Wednesday, July 25, 2018 Buchanan, June Anne...April 25, 2018 Buckingham, Francis...April 25, 2018 Buffett, Mary Patricia... June 13, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bunting, Trudi Elizabeth...April 18, 2018 Burgess, Florence Eileen... June 27, 2018 Burke, Charles Herbert... July 18, 2018 Burke, Mary Ellen... June 20, 2018 Bushie, Carl Frederick... June 13, 2018 Bushie, Margaret Jane... June 13, 2018 Butts, Douglas Gerald... May 23, 2018 Byrne, Leonard Michael... January 31, 2018 Caines, Elizabeth Rose...April 25, 2018 Calder, Hazel O.... July 4, 2018 Cameron, Anthony... May 30, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, Ira Dale... May 2, 2018 Cameron, Maureen... July 4, 2018 Cameron, William Mack (aka William MacKenzie Cameron)... June 13, 2018 Campbell, Bruce I. B....March 28, 2018 Campbell, Elizabeth...April 25, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell)... May 23, 2018 Campbell, Laurie Francis...April 4, 2018 Campbell, Ramonda Mae... May 16, 2018 Campbell, Winnifred L.... May 2, 2018 Cann, Gordon... January 31, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)... June 20, 2018 Carr, Donald... June 13, 2018 Carroll, Joan Shirley...April 18, 2018 Carter, James Robert... May 23, 2018 Carver, Earl James... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie)... May 9, 2018 Cashen, Garnett Belle... June 13, 2018 Chandler, Carol Elizabeth... May 2, 2018 Chandler, David Bryant... May 9, 2018 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chisholm, Evelyn Marie...April 18, 2018 Christison, David Bruce...April 11, 2018 Chute, Minnie... January 31, 2018 Clark, Anita... June 6, 2018 Clarke, Maria Marianne... June 13, 2018 Clayton, Minnie L.... June 27, 2018 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 Collins, James Edward... June 27, 2018 Comeau, Joseph Delbert... June 27, 2018 Comeau, Norbert Joseph... July 11, 2018 Comeau, Philip Jospeh... May 2, 2018 Comeau, Reginald Joseph... June 20, 2018 Connolly, Rachel Lynn... May 23, 2018 Conrad, Frank Daniel... May 30, 2018 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 2018

15 The Royal Gazette, Wednesday, July 25, Conrad, Lola Ruth... July 4, 2018 Conrad, Marion Victoria... May 23, 2018 Conron, Ernest... June 13, 2018 Cook, Thelma... July 4, 2018 Cook, Valda L....April 25, 2018 Corkum, Frank S.... May 23, 2018 Corkum, Myrtle Marion... July 18, 2018 Cormier, Dorothy Veronica... May 2, 2018 Cosman, Gerry Douglas... February 14, 2018 Cossitt, Eoin John... July 18, 2018 Cotie, Alice... June 27, 2018 Cotter, Chester St. Clair...March 14, 2018 Coughran, Ralph Stevens... February 28, 2018 Covert, W. Michael S....March 7, 2018 Covey, Betty Kathleen...April 18, 2018 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox)... February 7, 2018 Cox, Goerge A... May 23, 2018 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Crespo, José... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe)... May 23, 2018 Croft, Kevin James... January 31, 2018 Croft, Russell Lynwood... February 14, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018 Crosby, Cecil Richard... May 2, 2018 Crouse, Alfred J...March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse)... February 14, 2018 Crouse, Joan... June 6, 2018 Crowe, Michael Ross... May 30, 2018 Crowell, Bonnie Eliane... May 30, 2018 Crowell, Harold Doane...March 14, 2018 Crowell, Margaret Olive... February 7, 2018 Cruickshank, Evelyn Edith... June 20, 2018 Cummings, Sue Ellen...April 4, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham)... May 16, 2018 Currie, Donna Juanita...March 28, 2018 Currie, Peter Douglas... May 16, 2018 Curry, Betty Lorraine... June 27, 2018 Curry, Jean Florence... June 6, 2018 Curry, Rose Carolyn... May 9, 2018 Cushing, Russell Wayne... July 18, 2018 Cuvelier, Shirley Jean...March 28, 2018 Daniels, David William... February 14, 2018 Das, Amal Krishna... May 16, 2018 Dauphinee, Beatrice E....April 18, 2018 Dauphinee, Dorothy Evelyn...March 28, 2018 Dauphinee, Evans William...March 28, 2018 Dauphinee, Graham Clifford...April 11, 2018 Dauphinee, Ian Donald...March 7, 2018 Daury, Gertrude (Trudy) Anne (aka Gertrude Anne Daury)... July 4, 2018 David, Paul Alcide... May 30, 2018 Davies, Jean Ann...March 14, 2018 Davison, Enid Elizabeth... May 30, 2018 Dawe, Joseph Herman...April 25, 2018 Day, Alma... May 2, 2018

16 1140 The Royal Gazette, Wednesday, July 25, 2018 DeBaie, Allan Christopher... July 11, 2018 Debay, Elsie Marion Robinson... July 18, 2018 DeBay, John Clarence... July 11, 2018 Dekker, Johannes Marginus... July 18, 2018 Delaney, Sterling Evan Walter... May 16, 2018 Delong, Richard Kevn... May 16, 2018 Dempsey, Patricia Edith... May 16, 2018 d'entremont, Catherine Isabelle...March 21, 2018 d'entremont, Richard David... February 7, 2018 Derrick, Michael Christopher...March 21, 2018 Desmond, Lionel Ambrose... July 4, 2018 Deveau, Anna Lucille (aka Lucille Deveau)...April 25, 2018 Deveau, J. Alphonse...April 18, 2018 Dexter, Jeanetta Naomi...March 28, 2018 Diaczenko, Catherine Jane... May 16, 2018 Dick, Arthur Allen... May 30, 2018 Dick, John Rutherford... February 7, 2018 Dickson, Mary Bridget... May 2, 2018 Dickson, Rhoda M....March 28, 2018 Dimaio, Frank John (aka Frank J. Dimaio; aka Frank Dimaio)... May 23, 2018 Dionne, Gladys Jane... June 27, 2018 Dixon, Louis Francis... June 6, 2018 Doane, Edward Gregory... May 23, 2018 Dobson, Melita... July 18, 2018 Dockrill, Ralph Arnnold... June 13, 2018 Dodge, Elsie Mae...April 18, 2018 Doncaster, Shirley Irene...April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue)...March 28, 2018 Dorrington, John Joseph... July 11, 2018 Doucet, Abel Benoit... July 4, 2018 Doucet, John Edward... January 31, 2018 Doucette, Arlene Ann... May 16, 2018 Doucette, Claude Omer... June 20, 2018 Doucette, Marjorie Beatrice...April 11, 2018 Doucette, R. Lionel... June 6, 2018 Drebot, Michael Alexander...March 14, 2018 Druggan, Joseph C.... February 21, 2018 Dugandzic, Andrew...April 11, 2018 Dugas, Catherine Gertrude (aka Catherine G. Dugas)...April 18, 2018 Duggan, Dixie Bear...April 25, 2018 Duggan, John Joseph... May 16, 2018 Dunham, Janet Leslie Marie... February 14, 2018 Durkee, William Lester... July 4, 2018 Duyon, Daniel Thomas... May 30, 2018 Dwyer, Lloyd...March 7, 2018 Eagles, David Ian...April 11, 2018 Eames, Judith Dolina... May 2, 2018 Earl, Muriel Anne... January 31, 2018 Eaton, Dennis Wesley...April 11, 2018 Eisner, Joan Patricia...March 7, 2018 Eldridge, Judy Anne Marie... June 27, 2018 Eldridge, Raymond Gregory... July 4, 2018 Eldridge, Valerie Ann (corrected Jul )... June 13, 2018 Elliott, John Patrick...April 11, 2018 Ellis, Barbara Patricia Joan...March 21, 2018 Ellis, Goldie Mitchell...April 4, 2018 Ellis, Gordon Neil... May 30, 2018

17 The Royal Gazette, Wednesday, July 25, Ells, Gary Rand... July 4, 2018 Elms, Marion Lahiah... May 30, 2018 Elnono, Tawfic Robin...April 18, 2018 Embree, Lorne Carter... June 20, 2018 Emms, Hazen Frederick... June 27, 2018 Ernst, Jean Elizabeth... July 11, 2018 Ernst, Jean Elizabeth (cancelled, republished Jul )... June 27, 2018 Ernst, Ronald Charles... June 27, 2018 Ernst, Ruby Ethel... June 20, 2018 Erskine, Louise... June 27, 2018 Evans, Charlotte Anne... July 4, 2018 Evans, Clara Emma... June 27, 2018 Evans, Lillian Josephine...April 11, 2018 Fagen, Ronald Thomas...March 21, 2018 Fanjoy, Marilyn Isabel... July 4, 2018 Farin, Mabel Maud...April 11, 2018 Farrell, Joyce Alexis... January 31, 2018 Farrell, Margaret Rita... June 6, 2018 Farthing, Norman Gerald... June 27, 2018 Faulkner, Daphne Hilda Joan... June 27, 2018 Fevens, Phyllis Frances... May 2, 2018 Fiander, Llewellyn...April 18, 2018 Fields, Grace Annie... February 28, 2018 Fisher, Ralph Douglas... July 11, 2018 Fitch, Eldon Lamont... February 28, 2018 Fitzgerald, Arnold William John... June 13, 2018 Fitzpatrick, Anna Le Fave... February 14, 2018 Flaherty, John D.... June 6, 2018 Flaherty, Roger W.... June 6, 2018 Foote, Albert George... July 18, 2018 Foote, Dorothy Amelia...April 11, 2018 Foote, Margaret Marion... June 13, 2018 Forbes, Nancy Lynn... May 9, 2018 Forward, Raymond...April 11, 2018 Fougere, Stanley Daniel... May 23, 2018 Frail, Linda Louise... May 23, 2018 Francis, Victor Edward...March 28, 2018 Fraser, Alexander Dawson...April 25, 2018 Fraser, Barrie Huggan (aka Barrie H. Fraser)... May 30, 2018 Fraser, Bruce Cleveland... July 11, 2018 Fraser, Dorilda Ann Frances... July 11, 2018 Fraser, Evelyn J.... June 20, 2018 Fraser, James Alexander...April 11, 2018 Fraser, John William...April 11, 2018 Fraser, Vinie Margaret... July 18, 2018 Fraser, Yvonne Carolyn...March 7, 2018 Fredericks, James Kenneth...March 28, 2018 Freeman, Gertrude V. (Bowmaster)...March 14, 2018 Freeman, Thomas Lawrence...April 25, 2018 French, Leona Bridget... February 28, 2018 Frotten, Anna M.... May 9, 2018 Frotten, Anne Emelinne...April 11, 2018 Gabriel, Elmore Phillip... February 21, 2018 Gaetz, Shirley Marguerite... February 28, 2018 Gagnon, Robert Allan... February 7, 2018 Gale, Levi Harrison... May 16, 2018 Gardiner, Marguerite Camille...March 21, 2018

18 1142 The Royal Gazette, Wednesday, July 25, 2018 Garrison, Ruth Marion... June 13, 2018 Gartland, Ruth Marie... June 27, 2018 Gartland, William Gerard...April 4, 2018 Gates, Blossom Maud... July 4, 2018 Gates, Lindsay Carroll...March 14, 2018 Gauthier, Noel Ernest... June 13, 2018 Gavel, Emery William...April 25, 2018 Gendreau, Scott David... May 30, 2018 Giddy, Howard Leonard... January 31, 2018 Gidney, Michael Joel... May 16, 2018 Gilfoy, Anne Velma... June 6, 2018 Gilkie, Chesley Stephen...March 7, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis)... May 16, 2018 Gillis, Catherine Louise...April 4, 2018 Gillis, Donna Marie (corrected May )... May 9, 2018 Gillis, Joan Marie... June 13, 2018 Gillis, Martin Joseph... May 23, 2018 Gillis, Myra Grace...March 28, 2018 Gilmour, Mary Josephine... July 11, 2018 Girrior, Wilfred John Edward... February 7, 2018 Gordon, Reta Florence... June 6, 2018 Gottfried, James Alan... February 28, 2018 Gougen, Muriel Frances... July 18, 2018 Gough, Angela Elizabeth...March 28, 2018 Graham, Paula Kathleen...March 21, 2018 Graham, Phyllis Beatrice... June 13, 2018 Gratto, Esther Ann... May 30, 2018 Gratto, George Francis... February 28, 2018 Graves, Donald Theodore...March 14, 2018 Gray, Carol Hope Heather... June 20, 2018 Gray, Gordon Campbell... June 20, 2018 Gray, Noreen Eleanor (aka Noreen Gray)... July 11, 2018 Greene, Benjamin Aloysius... February 7, 2018 Griffiths, David W.... May 30, 2018 Grover, Harold Bloomfield...March 7, 2018 Guild, Margaret Ann... June 20, 2018 Gummow, Jessie Taylor (corrected Apr )...April 18, 2018 Gurney, Marilyn... June 6, 2018 Haase, Martin Rudolph... February 14, 2018 Hahn, Ellen Marie... May 16, 2018 Haldeman, Ronald Wayne... June 20, 2018 Haley, Michael Paul... January 31, 2018 Halfpenny, Everett (aka Ronald Everett Halfpenny; aka Everett Ronald Halfpenny)... July 11, 2018 Hall, Constance Beatrice... February 14, 2018 Hallett, Bradford Eugene... February 14, 2018 Halliwell, Rose Marie...April 11, 2018 Halverson, Veronica Christine... February 14, 2018 Hamilton, Nancy Grace... May 2, 2018 Hamilton, Victor Harlyn... February 7, 2018 Hammond, Joan Anne... May 16, 2018 Hanifen, Patricia Ann... June 6, 2018 Harding, Eva Bernice...March 14, 2018 Hardy, Audrey Jean... June 20, 2018 Harnish, Doris Lorraine... June 27, 2018 Harrington, Jessie... May 2, 2018 Harris, Bessie Louise... February 14, 2018 Harris, Charlotte Patricia... July 11, 2018

19 The Royal Gazette, Wednesday, July 25, Harris, Jane...April 18, 2018 Harrison, Donald Duncan... February 14, 2018 Harrison, Irene L. (aka Laurice Irene Harrison)...March 7, 2018 Harrison, Shirley Eileen... June 6, 2018 Harvey, Ella Genevieve...March 28, 2018 Harvey, James Laurie...April 25, 2018 Harvey, Myrna Faye...April 4, 2018 Harvey, William Ross...March 7, 2018 Hathaway, Mary Catherine...April 18, 2018 Hatherly, Bertram Edmund...April 4, 2018 Hatt, Marie Julia...March 14, 2018 Havens, Richard P. (aka Richard Havens)... February 7, 2018 Hayes, Phyllis Anne... May 9, 2018 Haywood, Samuel Walter...March 7, 2018 Hebb, Errol Breau... February 28, 2018 Hebb, Lynn Eric... February 14, 2018 Hebb, Ruth Elizabeth... May 30, 2018 Heckbert, David Wilfred... January 31, 2018 Helliwell, John Reginald... May 9, 2018 Herbin, Shirley Abigail... February 21, 2018 Herman, Harvey Lloyd... February 7, 2018 Herman, Michelle Jeanrita...April 11, 2018 Hersey, Heather Helene... May 30, 2018 Hewey, Marina Vileata...March 28, 2018 Hickey, Shirley May...April 4, 2018 Hickey, William Reginald... February 21, 2018 Higgins, Robert Francis Gregory... May 2, 2018 Hilchie, Dorothy Adalene (aka Dorothy Adelene Hilchie)... May 2, 2018 Hill, Antoinette Theresa... June 13, 2018 Hill, Ravid Russell... May 23, 2018 Hillier, Donna Lee Theresa... June 6, 2018 Hillier, Edgar Raymond... February 7, 2018 Hillier, John Elmer...March 28, 2018 Hiltz, Carl Henry... February 28, 2018 Hiltz, Gerard (aka Gerald Clyde Hiltz)... July 11, 2018 Hingley, Georgie Louise...March 21, 2018 Hire, William Kenneth... July 11, 2018 Hodgson, Brian Arthur... May 9, 2018 Hogan, Anna Fray... May 30, 2018 Hogan, Henry Albert...April 18, 2018 Hogan, Irma...April 11, 2018 Hogan, Linda Dorothy...April 18, 2018 Hollis, John Almer... July 4, 2018 Holmes, June Oliver... June 13, 2018 Hominick, Evelyn...March 14, 2018 Hood, Edward William...April 4, 2018 Hope, David...March 14, 2018 Horne, Albert Joseph...April 18, 2018 Horne, Bertha E....April 11, 2018 Horrocks, Sandra... February 21, 2018 Horton, John Thomas... July 18, 2018 Houlihan, Maureen Elaine...March 14, 2018 Hudgins, Dorothy Etta...March 21, 2018 Hudson, Donna Marguerite... January 31, 2018 Humphries, Mary Elizabeth... May 2, 2018 Hurlburt, Truman Moore...March 28, 2018 Hussey, Effie Elizabeth... February 21, 2018

20 1144 The Royal Gazette, Wednesday, July 25, 2018 Hynes, Edith Luetta... May 2, 2018 Hynes, Edward Arthur... February 28, 2018 Hyslop, Jonathan Clyde...April 18, 2018 Ireland, Constance "Connie" Louise... June 20, 2018 Irving, Marion Althea... July 4, 2018 Iwaskow, Susanna... February 21, 2018 Jackson, Judith Marie... May 23, 2018 Jamieson, Shirley Berton...April 11, 2018 Janes, Frank Reginald... February 28, 2018 Jardine, Joan Barbara... June 20, 2018 Jeffery, Margaret Lois...April 18, 2018 Jenkins, David Victor... July 4, 2018 Jennings, Carol Anne... May 30, 2018 Jodrey, Paul George Henry... July 18, 2018 Johnson, David... July 18, 2018 Johnson, Hubert Reginald... July 18, 2018 Johnston, David Douglas... July 18, 2018 Johnston, Eleanor Winnifred... February 14, 2018 Johnston, Phyllis Mary...April 25, 2018 Johnston, Ralph Harvey... June 20, 2018 Johnstone, Glenn William... July 4, 2018 Jollymore, Alisa Christina... June 27, 2018 Jones, Eileen Doris... May 16, 2018 Jones, Jane Grant...March 14, 2018 Jordan, Carl Alexander... February 7, 2018 Jordan, Maurice Owen (aka Mike Jordan)... January 31, 2018 Joseph, Neiff... June 20, 2018 Joudrey, Emery Winslow... May 9, 2018 Joudrey, Nita Jean... February 28, 2018 Joyce, Helen Jean...April 25, 2018 Kane, Ralph Augustine... July 4, 2018 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler)... February 28, 2018 Katz, Shoshana... May 9, 2018 Keagan, Daniel Leo...March 21, 2018 Keddy, Francis Eugene...March 14, 2018 Keigan, John William...April 4, 2018 Keirstead, Linda Georgie... February 21, 2018 Keizer, Brenda Theresa... June 27, 2018 Kelley, Malcolm George... February 28, 2018 Kellough, Gordon Russell... May 16, 2018 Kelly, Jean Doris (aka Jean Kelly)... February 7, 2018 Kendrick, Edna Vivian... February 21, 2018 Kenington, Raymond Clark...April 25, 2018 Kenneally, Garth... June 6, 2018 Kennedy, Arnold Tompkins... July 18, 2018 Keys, David Canning...April 25, 2018 Kilby, Kenneth Andrew...April 25, 2018 Kilpatrick, Charles Brainbridge... July 11, 2018 Kilpatrick, Hazel Margaret... May 2, 2018 Kimball, Roy Edward...March 21, 2018 Kindervater, Marion... May 16, 2018 King, Claudette A. (aka Claudette Anastasia King)... February 7, 2018 King, Wayne Bruce...April 18, 2018 King, William Joseph...March 7, 2018 Kingsbury, Maureen Patricia... July 4, 2018 Kinley, Grace Elizabeth... February 7, 2018 Kirby, William Douglas... February 28, 2018

21 The Royal Gazette, Wednesday, July 25, Kline, Linda Marie... May 2, 2018 Knight, Gordon Joseph... July 18, 2018 Knoll, Bradley Wayne... July 18, 2018 Kratky, Petra... February 21, 2018 Kreitner, Gerhardus Leopold... June 27, 2018 Kugel, Gillian Stephanie... June 13, 2018 Kuipers, Shirley Ruth... May 16, 2018 Lacey, Edward Charles... February 7, 2018 Lackie, William George... July 11, 2018 LaFrance, Joseph Felix Adrien Michel... January 31, 2018 Lahey, Raymond James...April 18, 2018 Lake, Margaret... June 6, 2018 Lake, Philip Dennis...March 14, 2018 Lamey, Phyllis Irene... June 6, 2018 Laming, Carl Douglas... July 18, 2018 Lane, John Hamilton (aka Jack Lane)...April 11, 2018 Lane, Kevin Bruce...April 4, 2018 Langille, Charles Clifford... May 16, 2018 Langille, Gertrude Margaret Elliott... May 30, 2018 Langley, Anna Catherine "Nancy"... May 16, 2018 Larkin, David Allan... June 13, 2018 Latter, Sylvia Marie Theresa... May 23, 2018 Lauder, Douglas Bruce... July 11, 2018 Laureijs, Aldegonda Francisca M. C. (aka Aldegonda Francisca M. C. Laureys)...April 25, 2018 Laurilliard, Gordon Arthur... February 21, 2018 Lavers, Donna May... July 11, 2018 Lavers, Margaret Laura... February 14, 2018 Lawless, Cecil Douglas... July 4, 2018 Lawrence, Thomas Michael...March 28, 2018 Lawson, Daniel Alexander... June 13, 2018 Lawson, Jessie Cecilia...March 14, 2018 Leaman, Barbara... June 20, 2018 LeBlanc, Allan Roy (aka Allan R. LeBlanc)... May 16, 2018 LeBlanc, Andrew Michael... February 21, 2018 LeBlanc, Dorice Jeanne Marie... May 23, 2018 LeBlanc, Gerald Joseph... June 27, 2018 LeBlanc, Leo Paul... June 27, 2018 LeBlanc, Richard Joseph... May 2, 2018 Lee, Shirley Joan... May 16, 2018 Lee, Walter Charles... May 16, 2018 LeFave, Lorraine Frances...April 25, 2018 LeFave, Theodore Raymond...April 18, 2018 LeFort, Patricia Anne (aka Patricia Anna LeFort)...March 14, 2018 Lenaghan, Zena Raymonia... May 16, 2018 Leopold, Marjorie Anne... June 6, 2018 Lerch, Sandra Dawn... June 20, 2018 Leslie, Sheila Marie... June 20, 2018 Leslie, William Milton...April 25, 2018 Levesque, Colin Peter... May 9, 2018 Levo, Carl Richard...April 11, 2018 Levy, Murray Albert... July 11, 2018 Levy, Robert Ernest... February 21, 2018 Levy, Ronald Vernon...March 28, 2018 Lewis, Edward Adam James...April 11, 2018 Lewis, Magdalene (Madge)...April 25, 2018 Lewis, Mary Irene... May 30, 2018 Lewis, Ruth Ethel... January 31, 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

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

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

More information

I VOLUME 227, NO. 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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

More information

I VOLUME 227, NO. 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

#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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Map Deceased Veteran Block Section Lot

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

More information

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

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

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

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

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

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

More information

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

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

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

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

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

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

Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center

Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center Townshend Family: A Preliminary Inventory of Their Correspondence in the Manuscript Collection at the Harry Ransom Humanities Research Center Descriptive Summary Creator: Title: Dates: ca. 1824-1884 Extent:

More information

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

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

More information

Family Tree of John Elliott

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

More information

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

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

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

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

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

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

More information

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

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

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

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

MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REMEMBRANCE DAY SERVICE SUNDAY NOVEMBER 06, :30 a.m.

MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REMEMBRANCE DAY SERVICE SUNDAY NOVEMBER 06, :30 a.m. MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REMEMBRANCE DAY SERVICE SUNDAY NOVEMBER 06, 2016 10:30 a.m. Remembrance Day Service Agenda Location: Veterans Memorial 10:30 Opening Honour Song & Veterans Song

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 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

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

Democrat Cumulative Results

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

More information

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

VALLEY REGION AWARD RECIPIENTS

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

More information

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

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

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

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

More information

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

o y s Team r a c k l r l s Team r a c k Coaches

o y s Team r a c k l r l s Team r a c k Coaches B o y s Team r a c k KNEELING: Eddie Sikes, Manager; George Vickery, Randy Pleasant, Bobby Elliott, Hubert Bean, James Jennings. STANDING: Foster Hollingsworth, Johnny Norquist, Larry Liddell, Max Tullos,

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

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

ACCIDENT REPORT BY DRIVER

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

More information

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

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

More information

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

Coldwater Run for an Instrumental Lifelong Experience

Coldwater Run for an Instrumental Lifelong Experience Coldwater Run for an Instrumental Lifelong Experience July 25, 2009 Results By Michigan Running Foundation To Mens Results 5k Run To Walk Results Winners Overall Female Open 1 Loretta Tobolske-Horn 37

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

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

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

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

More information

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

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

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

Kirtley Family Genealogy Notes

Kirtley Family Genealogy Notes Kirtley Family Genealogy Notes California Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Kirtley Genealogy Web Site: http://arslanmb.org/kirtley/kirtley.html 4 July 2014

More information

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

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

More information

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

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

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

Court of Queen's Bench Docket

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

More information

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

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

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

More information

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

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

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

More information

St. Peter's Catholic Church Schedule Vertical Listing

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

More information

Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July

Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts 19/20 Pts

More information