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

Size: px
Start display at page:

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

Transcription

1 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 Richard MacLeod Royal Canadian Mounted Police Province of Nova Scotia Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Lisa Marie Hartlen Royal Canadian Mounted Police Province of Nova Scotia Leslie-John Wavrychuk Royal Canadian Mounted Police Province of Nova Scotia Josée Lagacé Royal Canadian Mounted Police Province of Nova Scotia Michael Gregory Drake Royal Canadian Mounted Police Province of Nova Scotia Justin Randall Smith Royal Canadian Mounted Police Province of Nova Scotia Aaron Timothy Bishop Royal Canadian Mounted Police Province of Nova Scotia Trevor Donald Gallen Royal Canadian Mounted Police Province of Nova Scotia Dustyn Durette Royal Canadian Mounted Police Province of Nova Scotia Saxon Peters Royal Canadian Mounted Police Province of Nova Scotia 471 Richard James Lloyd Bushey Royal Canadian Mounted Police Province of Nova Scotia Sean Michael Manson Royal Canadian Mounted Police Province of Nova Scotia Ziauddin Hamidi Royal Canadian Mounted Police Province of Nova Scotia Devin Pulsifer Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 9 th day of March, Mark Furey Attorney General and Minister of Justice March PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Myles Andrew Rattray Halifax Regional Police Service Province of Nova Scotia

2 472 The Royal Gazette, Wednesday, March 28, 2018 as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 16 th day of March, Mark Furey Attorney General and Minister of Justice March 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 March 28, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Aqsarniit Management Consulting Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Aqsarniit Management Consulting Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 27, March Barbara MacLellan Fall River Law Solicitor for Aqsarniit Management Consulting Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by CalEast NAT Canada ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that CalEast NAT Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this 28 th day of March, March Maurice P. Chiasson Stewart McKelvey Solicitor for CalEast NAT Canada ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Dr. K. Johnson Hirsch, Incorporated for Leave to Surrender its Certificate of Incorporation Dr. K. Johnson Hirsch, Incorporated 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 Halifax, Nova Scotia, this 23 rd day of March, A.D., Craig R. Berryman Solicitor for Dr. K. Johnson Hirsch, Incorporated March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Fundy Laboratory Consultants Inc. for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Fundy Laboratory Consultants Inc. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this March 23, Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Fundy Laboratory Consultants Inc.

3 The Royal Gazette, Wednesday, March 28, March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Gerald E. Moses Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gerald E. Moses Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of March, Angela Greene, CPA CA Accountant, Conrad Hurlbert LeBlanc Inc. 360 Main Street, 2 nd Level Yarmouth NS B5A 1E8 March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Inverness Carpet Cleaners Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Inverness Carpet Cleaners Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 6 th day of February, A.D., Jason D. L. Boudrot Boudrot Rodgers Law Inc. 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 Solicitor for Inverness Carpet Cleaners Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by J.A. Chisholm Shoes Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.A. Chisholm Shoes Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Antigonish, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, R.S.N.S. 1989, as amended. DATED at Antigonish, Nova Scotia on March 16, Catherine MacNeil Macdonald Solicitor for J.A. Chisholm Shoes Limited March IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Premier Assistive Canada Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Premier Assistive Canada Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 20 th day of March, James R. Gogan The Breton Law Group Solicitor for Premier Assistive Canada Inc. March IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF CHARLES G. LeBLANC (aka Charles Gerard LeBlanc), Deceased Notice of Application (S. 64(3)(a)) The applicants, Leonard C. LeBlanc and Claude J. LeBlanc, co-executors, have applied to the registrar of the Probate Court of Nova Scotia, at the Probate District of Digby, 119 Queen Street, Digby, Nova Scotia for Proof of Will in Solemn Form to be heard on May 2 nd, 2018 at 9:30 a.m. The affidavit of Leonard C. LeBlanc and Claude J. LeBlanc 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.

4 474 The Royal Gazette, Wednesday, March 28, 2018 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer, the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED March 14, David S. P. Dow 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 Telephone: ; Fax: david.psmb@ns.aliantzinc.ca 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 February 23, Jonathan Corston 7775 Highway 201 South Williamston Annapolis County NS B0S 1P0 Telephone: corston@ns.sympatico.ca March (3 issues) March (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET LYON CORSTON, Deceased Notice of Application (S. 64(3)(a)) The applicant, Jonathan Corston, executor and beneficiary of the above estate, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an order to admit the executed copy of the Will of Margaret Lyon Corston to the Probate Court as the last Will and Testament of the deceased, to be heard on April 11, 2018 at 9:30 a.m. The affidavit of Jonathan Corston 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.

5 The Royal Gazette, Wednesday, March 28, Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at Bill & Stanley Oyster Company Ltd. Renewal Application AQ#0075 Bill & Stanley Oyster Company Ltd. Renewal Application AQ#1307 Blaine E. Bond Renewal Application AQ#0652 Estate of Hugh Mattie (Assignor) Matthew Mattie and Stephen Mattie (Assignee) Assignment Application AQ#1387 Paqtnkek Mi kmaw Nation Experimental Application AQ#5000 Location: Wine Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: HA Cultivation Method: Suspended cultivation Species: Blue mussel, European oyster, American oyster, Bay scallop Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Country Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: 6.93 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Mahone Bay, Lunenburg County Type: Marine Shellfish Size: 1.05 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Giant sea scallop, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Havre Boucher, Antigonish County Type: Marine Shellfish Size: HA Cultivation Method: Bottom culture with gear cultivation Species: American Oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 15, 2018 to April 13, 2018 Location: Pomquet Harbour, Antigonish County Type: Marine Shellfish Size: 7.51 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: Five year maximum with annual renwals Submission Period: March 15, 2018 to April 13, 2018

6 476 The Royal Gazette, Wednesday, March 28, 2018 Paul Belliveau (Assignor) Paul Belliveau, Marc Belliveau, and Bernadette Aymar (Assignee) Renewal and Assignment Application AQ#1037 Sober Island Oysters Limited Renewal Application AQ#1323 Location: St. Mary s Bay, Digby County Type: Marine Size: 7.74 HA Cultivation Method: Suspended cultivation Species: American oyster, Blue mussel, Giant sea scallop, Soft shell clam, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Sober Island, Halifax County Type: Marine Size: 4.66 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 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: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant BARR, Paul Joseph Lower Sackville, Halifax Regional Municipality March BEALS, Donald Edward Greenwich, Kings County March Personal Representative(s) Michael Barr 368 Colby Drive Dartmouth NS B2V 2L3 George Reagh PO Box 579 Middleton NS B0S 1P0 Solicitor for Personal Representative Date of the First Insertion Jennifer M. Chiasson Richardson s Law Office 153 Sackville Drive Lower Sackville NS B4C 2R3 W. Bruce Gillis, QC PO Box 700 Middleton NS B0S 1P0

7 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant BILLARD, Kathleen Agatha Lower Sackville, Halifax Regional Municipality March BOUDREAU, Bernard Amable, Sr. (aka Bernard Amable Boudreau) West Arichat, Richmond County March BRENNAN, Edward Francis Bissett Court Cole Harbour, Halifax Regional Municipality March CAMPBELL, Bruce I. B. Kentville, Kings County March CLEMENTS, Brenda Mildred Halifax, Halifax Regional Municipality March COATES, Gordon Douglas Barrie, Ontario March CURRIE, Donna Juanita Italy Cross, Lunenburg County December CUVELIER, Shirley Jean Fall River, Halifax Regional Municipality February Personal Representative(s) John Benjamin Billard 46 Dresden Court Lower Sackville NS B4C 3W9 Marie Janet Arlene Boudreau 1486 Highway 206 West Arichat NS B0E 3J0 Public Trustee PO Box 685 Halifax NS B3J 2T3 D. Scott Campbell Pinecrest Drive Dartmouth NS B3A 2J7 Leslie C. Campbell-Palmer 427 Park Street Kentville NS B4N 1M5 Toni Saxton 35 Lynwood Drive Brookside NS B3T 1R5 Ashley Saxton Carrington Place Halifax NS B3S 1K2 Philip De Carlo 3 Pod s Lane Oro-Medonte ON L0L 2L0 Anthony A. Peckham 32 Gables Way Barrie ON L4N 8M3 Harold Gordon Floyd 2 Cranberry Lane Italy Cross NS B4V 0R9 Deborah Star Mossman 14 Stonehaven Way Arnprior ON K7S 0A5 Solicitor for Personal Representative Date of the First Insertion Jennifer M. Chiasson Richardson s Law Office 153 Sackville Drive Lower Sackville NS B4C 2R3 Maurice R. Boudreau, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 Michael G. Forse, QC 24 Webster Court Kentville NS B4N 1H2 Peter L. Coulthard Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 Jerome L. Langille Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Janus E. Naugler 1A-109 Logan Road Bridgewater NS B4V 3T3 W. Mark Penfound, QC Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8

8 478 The Royal Gazette, Wednesday, March 28, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant DAUPHINEE, Dorothy Evelyn Lunenburg, Lunenburg County March DAUPHINEE, Evans William Lower Northfield, Lunenburg County March DEXTER, Jeanetta Naomi Hampton, Annapolis County March DICKSON, Rhoda M. Glace Bay, Cape Breton Regional Municipality March DONOHUE, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue) Sydney, Cape Breton Regional Municipality March FRANCIS, Victor Edward Annapolis Royal, Annapolis County March FREDERICKS, James Kenneth Centrelea, Annapolis County March GILLIS, Myra Grace Annapolis Royal, Annapolis County March Personal Representative(s) Merna Rhodenhizer 47 Auburndale Road Auburndale NS B4V 3Y1 Ervin Moyle Rhodenhizer 2173 Upper Branch Road Midville Branch NS B4V 4S9 Merna Rhodenhizer 47 Auburndale Road Auburndale NS B4V 3Y1 Ervin Moyle Rhodenhizer 2173 Upper Branch Road Midville Branch NS B4V 4S9 Boyd William Dexter 8593 St. Croix Road, RR 2 Hampton NS B0S 1L0 Cathy Wadden 64 Catalone Gut Road Catalone NS B1C 2E5 Michelle Newell 48 Cameron Avenue Hamilton ON L8K 2W9 Marilyn A. Francis 9447 Highway 8 Annapolis Royal NS B0S 1A0 Shelly Marie Fredericks 145 Stuart Street Cobourg ON K9A 2Y1 Barry Allan Gillis 5908 West Dalhousie Road West Dalhousie NS B0S 1C0 Solicitor for Personal Representative Date of the First Insertion Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 Jordan D. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Jordan D. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 W. Bruce Gillis, QC PO Box 700 Middleton NS B0S 1P0

9 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant GOUGH, Angela Elizabeth Bible Hill, Colchester County March HARVEY, Ella Genevieve Windsor, Hants County March HEWEY, Marina Vileata Bear River, Annapolis County March HILLIER, John Elmer Louisdale, Richmond County March HURLBURT, Truman Moore Bridgetown, Annapolis County March LAWRENCE, Thomas Michael Falmouth, Hants County March LEVY, Ronald Vernon Liverpool, Queens County February MacEACHERN, Donald Irving (aka Donal Irving MacEachern; aka Donald Irvin MacEachern) Halifax, Halifax Regional Municipality January Personal Representative(s) Lavinia Mary Carreau 20 Bright Street Rosseau ON P0C 1J0 Genevieve Susan Harvey 109 Crichton Avenue Dartmouth NS B3A 3R6 Allen Wade Hewey 2139 Clementsvale Road Bear River NS B0S 1B0 Joy Elizabeth Resch 101 Gravelstone Road Fort McMurray AB T9K 0W9 Helen Watts Hurlburt 307 Woodville Road, RR 3 Newport NS B0N 2A0 Thomas James Lawrence 853 Sangsters Bridge Road, RR 2 Falmouth NS B0P 1L0 William Christian Levy 4645 Aylesford Road Lake George NS B0P 1C0 Vanessa Dawn MacEachern 4-1 Drysdale Road Halifax NS B3R 1L4 Solicitor for Personal Representative Date of the First Insertion Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 Noah Landry, JD EMM Law Inc. 409 Granville Street Port Hawkesbury NS B9A 2M5 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 Clyde A. Paul, QC Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3

10 480 The Royal Gazette, Wednesday, March 28, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MacPHEE, John Edward (aka John Edward McPhee) French Road, Cape Breton Regional Municipality March MARTELL, Colleen Sydney, Cape Breton Regional Municipality March MATHESON, Leo John (aka John Leo Matheson) Sydney Mines, Cape Breton Regional Municipality March O CONNOR, Eine Anna-Liisa Grand View Manor Berwick, Kings County March PARSONS, David Raymond Centreville, Kings County March PICKLES, Sylvia Doris Chaswood, Halifax Regional Municipality March PITTMAN, Joyce M. Windsor, Hants County March PORTER, Robert A. Rockville, Yarmouth County March Personal Representative(s) Archie Gillis 5499 Grand Mira North Grand Mira NS B1K 1P1 Shirley Martell 133 Gray Street Sydney NS B1P 4L1 Arthena Marie Matheson 258 Pitt Street Sydney Mines NS B1V 1S5 Public Trustee PO Box 685 Halifax NS B3J 2T3 Tina Maxine Marsman 33 Cavendish Road Halifax NS B3P 2J6 Nadine Patricia Conrad 184 Herring Cove Road Halifax NS B3P 1K7 Sherry Lynn Joyce c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Fay Marion Deviller 34 Village Road Halifax NS B3V 1H1 Arnold T. Porter 328 Ellenwood Drive Raynardton NS B0W 3M0 Troy D. Porter 41 Peth Road Yarmouth NS B5A 5J8 Solicitor for Personal Representative Date of the First Insertion Liam G. P. Gillis Sampson McPhee Wentworth Street Sydney NS B1P 6T4 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 Glen F. Campbell Khattar & Khattar 378 Charlotte Street Sydney NS B1P 1E2 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Charles W. Demond CWD Law Incorporated PO Box Bedford NS B4A 3Z2

11 The Royal Gazette, Wednesday, March 28, ESTATE OF: Place of Residence of Deceased Date of Grant ROSE, Wayne Alexander Lunenburg, Lunenburg County March SELLARS, Alma Rita Lawrencetown, Halifax Regional Municipality March SIZER, Judith Sally (aka Sally Sizer) Oakland, Lunenburg County March SMITH, Kenneth Maxwell Birch Grove, Cape Breton Regional Municipality March Personal Representative(s) Natasha Rose and Deanne Rose c/o David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Lynn Wanda Sellars 456 West Lawrencetown Road Lawrencetown NS B2Z 1S5 Thomas Martin Brennan 6320 York Street Halifax NS B3H 2K5 Donna Marie Smith 1396 Birch Grove Road Birch Grove NS B1B 1L9 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 SMITH, Peter Dartmouth, Halifax Regional Municipality March Jamie Peter Smith 11 Joy Court Hamilton ON L8K 5R7 W. Mark Penfound, QC Ritch Williams & Richards Barrington Street Halifax NS B3J 3K8 STRUG, Morris Parkland at the Gardens Halifax, Halifax Regional Municipality March 15, 2018 WALL, Joseph William Sydney, Cape Breton Regional Municipality March WALLIS, Alice Christene Shiretown Nursing Home Pictou, Pictou County March Willard Strug 5945 Emscote Drive Halifax NS B3H 1B3 James Gerard Wall 1 Bennett Street Sydney NS B1P 5V3 Bruce Alexander Wallis PO Box Beeches Road Pictou NS B0K 1H0 Ian William Wallis PO Box Sea View Cemetery Road Pictou NS B0K 1H0 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Christine E. Murray The Breton Law Group Charlotte Street Sydney NS B1P 1C7

12 482 The Royal Gazette, Wednesday, March 28, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion WARNER, Helena Mary Dartmouth, Halifax Regional Municipality February Susan Kimberley Warner Manitoba Street Toronto ON M8Y 3Y9 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 WHITESIDE, Ann Louise Chester, Lunenburg County March WINTERS, Marguerite Virginia Parrsboro, Cumberland County March WORTH, Ronald Angus Boylston, Guysborough County March Deborah Susan Snair c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Michael Winters and Heather Winters 1092 Newville Road, RR 1 Parrsboro NS B0M 1S0 Kimberly Anne Ingemansen 4377 Antigonish Guysborough Road PO Box 26 Boylston NS B0H 1G0 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Aboud, David Allan... January 10, 2018 Adams, Clara Patricia...March 14, 2018 Ahle, Leif... January 10, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allen, Dianne Catherine... January 10, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, Frank Alfred... December 6, 2017 Amero, John George... February 14, 2018 Amirault, Bruce Joseph...March 21, 2018 Amirault, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017 Anderson, Roderick...March 14, 2018 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Arsenault, Lorraine Marie Ferguson... January 24, 2018

13 The Royal Gazette, Wednesday, March 28, Arthur, William Clifford... February 7, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Atkinson, George Allan... January 17, 2018 Aucoin, Celina Agnes... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin)... October 18, 2017 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Avery, Henry Wallace (aka Wally Avery)... November 1, 2017 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Bailly, Henri Emile... January 24, 2018 Baird, Joel Keith... October 11, 2017 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Banfied, Blanche... November 1, 2017 Barkhouse, Rita Mary...March 21, 2018 Barkhouse, Velma Marguerite... November 29, 2017 Barley, Jack Wilfred... October 25, 2017 Barnes, Annie Evangeline... November 22, 2017 Barrett, James Arthur... December 6, 2017 Barron, Kenneth Donald... February 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017 Beaver, Thomas Harry... January 17, 2018 Bell, Robert Sinclair...January 3, 2018 Bellefontaine, Douglas Louis... December 6, 2017 Bellerose, Myrella Guylaine... December 6, 2017 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Benoit, Marie (Mary) Theresa (McKenzie)... December 13, 2017 Bentley, Catherine Jeanette... November 8, 2017 Bentley, Shawn Stephen... January 31, 2018 Berggren, Pirie McClair... November 1, 2017 Bernasconi, Donald Henry... February 14, 2018 Bernett, Corinne F.... December 13, 2017 Berry, Donald Carl...March 7, 2018 Bethune, Helen Lorraine... November 15, 2017 Bhatia, Inder Narain... December 6, 2017 Billick, William M. W.... January 31, 2018 Bingley, Orbertson Kent... November 29, 2017 Bird, Roderick Gordon... January 17, 2018 Bishop-Tombleson, Margaret Eliphal (aka Margaret Bishop)... November 29, 2017 Blades, Wallace Randall... December 27, 2017 Blakeney, Marion Elizabeth... November 8, 2017 Bleeker, Jan Daniel... December 27, 2017 Bligh, Audrey Viona... February 7, 2018 Blois, Raymond... November 29, 2017 Blunden, Samuel Edward... October 11, 2017 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bond, Lawrence Robert (aka Laurence Robert Bond)... November 8, 2017 Bonnar, Charles Rayward... December 20, 2017 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018

14 484 The Royal Gazette, Wednesday, March 28, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, Delores Edna... January 31, 2018 Boudreau, Joseph Delbert... December 20, 2017 Bourgeois, Raymond...March 7, 2018 Bower, Ronald Parker... November 8, 2017 Bower, Vivian...March 7, 2018 Bowering, Margaret Olive... October 25, 2017 Bowles, William Joseph...March 7, 2018 Boyd, Margaret Mary... December 13, 2017 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brand, Constance Rita... December 13, 2017 Brannon, Earl Frederick... October 18, 2017 Briggs, Susan Lynn... November 8, 2017 Brooks, Blanche Rhodella... January 24, 2018 Brooks, Joan Monica... October 18, 2017 Broughm, Clara Mildred... November 22, 2017 Brown, Beulah Barbara... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)... January 17, 2018 Brown, David Lee... November 1, 2017 Brown, Effie Mae...March 14, 2018 Brown, Shirley Mae... October 25, 2017 Brownell, Graham William... February 14, 2018 Bryden, Roderick... November 15, 2017 Buchanan, Robert Grant... November 8, 2017 Bugbee, Harold...January 3, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bungay, Charles Wesley... November 8, 2017 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Lillie... December 20, 2017 Burke, Blair Earl... November 15, 2017 Burke, Philip Gerard... November 1, 2017 Burke, Sharon Imelda... October 25, 2017 Burke, Sharon Lynn... October 4, 2017 Burns, Casey Trevor... October 25, 2017 Burrows, Eunice Mildred... December 27, 2017 Burton, Robert Lloyd... January 24, 2018 Butlin, Susan Olive... December 6, 2017 Byrne, Leonard Michael... January 31, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, Edna Bridgette... November 1, 2017 Cameron, Ernest Aolman... October 4, 2017 Cameron, James Paul... January 24, 2018 Cameron, Robert Brian... November 8, 2017 Cameron, Stella... December 27, 2017 Campbell, Andrew James... October 25, 2017 Campbell, Donald A.... October 18, 2017 Campbell, Dwight Alexander... November 22, 2017 Campbell, Elizabeth Ida... November 1, 2017 Campbell, Lillian Margaret... December 6, 2017 Campbell, Mary Adabelle... January 24, 2018 Campbell, Robin Keith...January 3, 2018 Campbell, Whillhelmina... December 13, 2017 Cann, Gordon... January 31, 2018 Carmichael, Mildred... December 27, 2017 Carney, Marion Francis... November 1, 2017 Carroll, James Edwin... November 1, 2017

15 The Royal Gazette, Wednesday, March 28, Carter, George Fillmore... December 20, 2017 Casey, Vera Gertrude... October 25, 2017 Chadwick, Kevin Scott... November 8, 2017 Chamberlain, Edith Mary... October 11, 2017 Chambers, Rhoda Leone... November 29, 2017 Chapman, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Chapman, Grace Sylvia... November 29, 2017 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Dale Douglas... October 18, 2017 Christie, Joyce Cavell... November 8, 2017 Churchill, Irma Ethel... December 13, 2017 Chute, Minnie... January 31, 2018 Clark, George Eric... November 29, 2017 Clarke, Samuel... November 1, 2017 Cleary, Shirley Frances... November 1, 2017 Coady, Claudia Gertrude... February 7, 2018 Cochkanoff, Orest...March 21, 2018 Cochrane, Donna Norine... February 14, 2018 Coles, Ronald David Charles... November 15, 2017 Collier, June Pauline... January 24, 2018 Collins, Margaret Joy... January 24, 2018 Collins, Patricia Ann... December 13, 2017 Collyer, Anne Vyvien... November 22, 2017 Colp, Clyde Harris... December 27, 2017 Comeau, Marie Marguerite... January 10, 2018 Comeau, Roger G.... November 8, 2017 Comeau, Simone Bernadette... October 4, 2017 Comeau, Sonia... November 8, 2017 Connolly, Marie Elizabeth... November 1, 2017 Conrad, Arthur Cecil... October 11, 2017 Conrad, Elizabeth Irene... October 11, 2017 Conrad, Howard William Floyd...March 14, 2018 Conrad, Michael Ralph Fraser... October 25, 2017 Conrad, Samuel Wallace... November 8, 2017 Conroy, Francis David... December 13, 2017 Cook, Diane Lynn... November 8, 2017 Coolen, Joan Irene... December 13, 2017 Coolen, Lily Grace... December 20, 2017 Coombs, Mary Lillian... October 18, 2017 Corbett, Mary... November 22, 2017 Corbett, Ralph Bernard... January 24, 2018 Corkum, Natalie Emeline... November 29, 2017 Cormier, Shirley Lee... October 4, 2017 Cosman, Gerry Douglas... February 14, 2018 Cotter, Chester St. Clair...March 14, 2018 Coughran, Ralph Stevens... February 28, 2018 Covert, W. Michael S....March 7, 2018 Cowan, Ada Vivian... October 11, 2017 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox)... February 7, 2018 Crane, Joyce Margaret... November 15, 2017 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Cresine, Clarence Barry... December 13, 2017 Crickard, Margaret Ruth... November 8, 2017 Croft, Kevin James... January 31, 2018 Croft, Muriel Mary... December 20, 2017

16 486 The Royal Gazette, Wednesday, March 28, 2018 Croft, Russell Lynwood... February 14, 2018 Crossman, Layton Willard... December 20, 2017 Crossman, Mary Elizabeth... December 27, 2017 Crothers, Robert... November 15, 2017 Crouse, Alfred J...March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse)... February 14, 2018 Crowell, Edwin H.... November 8, 2017 Crowell, Harold Doane...March 14, 2018 Crowell, Margaret Olive... February 7, 2018 Crozier, Vaunda Marie... November 22, 2017 Curleigh, Colin M.... December 27, 2017 Currie, Allan Bruce... December 13, 2017 Currie, Constance Joy (corrected Jan )... December 13, 2017 Currie, Joan Dorothy... November 22, 2017 Currie, Norma Delores... November 22, 2017 Curtis, Mildred Alice Bertha... October 4, 2017 Curwin, Clark Scott... December 6, 2017 Cusack, Susan Ann... December 13, 2017 Daine, Gwendolyn Elizabeth (aka Gwendolyn E. Daine)... November 1, 2017 Dakin, Ernest Seymour... November 22, 2017 Daniels, David William... February 14, 2018 Daniels, Jamie Richard... December 13, 2017 Dares, Gwendolyn Alice... November 8, 2017 Dauphinee, Ian Donald...March 7, 2018 Dauphinee, Wilfred Tennyson... January 24, 2018 David, Bridget... November 1, 2017 David, Clarence Linton... November 15, 2017 Davies, Jean Ann...March 14, 2018 Davis, Donald James (aka Jim Davis)... December 13, 2017 Davis, Harold Charles... October 18, 2017 Day, Anna Lois Yvonne... November 8, 2017 Day, Martin Perry... December 27, 2017 De Conde, Jarivs Kent George... December 13, 2017 Deane, Viola Myrtle... November 15, 2017 Deegan, Robert Gerald... December 27, 2017 Degen, William Edward... November 1, 2017 degooyer, Jacob Lammert "Jack"... October 18, 2017 Delk, Geraldine Evelyn... December 27, 2017 Delorey, Betty Joan... November 8, 2017 d'entremont, Catherine Isabelle...March 21, 2018 d'entremont, Richard David... February 7, 2018 Derrick, Michael Christopher...March 21, 2018 DesBarres, James Edward... October 11, 2017 Deschenes, Frances B.... November 8, 2017 Deschênes, Francis B.... November 22, 2017 Deveau, Anna Marguerite... January 10, 2018 Deveau, Marie Emma (aka May Deveau)... November 15, 2017 DeVenne, Bruce... November 22, 2017 dewitte, Jane (aka Mary Jane dewitte)... November 8, 2017 Dexter, William Edward... November 8, 2017 Dey, Elizabeth May... January 10, 2018 Dick, John Rutherford... February 7, 2018 Dickie, Anna Elizabeth... November 22, 2017 Dilkie, Ramon Dennis... November 8, 2017 Dillon, Ethel Catherine... November 22, 2017 Dodge, John Logan... November 29, 2017 Donovan, Helen Jean McGeehan (aka Helen Jean Donovan)... October 11, 2017

17 The Royal Gazette, Wednesday, March 28, Dorey, Sybil Elizabeth... October 18, 2017 Doucet, John Edward... January 31, 2018 Doucet, Roland Francois... November 29, 2017 Dowling, Helga... November 15, 2017 Doyle, Mary Elizabeth... December 20, 2017 Drebot, Michael Alexander...March 14, 2018 Dresser, Marjorie Louise... December 27, 2017 Drillio, Joan Christina... November 29, 2017 Druggan, Joseph C.... February 21, 2018 Dubois, Peter Leo...January 3, 2018 Duggan, Lawrence Joseph... December 6, 2017 Duncan, Lorne R.... December 13, 2017 Dunham, Janet Leslie Marie... February 14, 2018 Durno, Barbara Jean... November 8, 2017 Durno, Margaret Laura... November 1, 2017 Dwyer, Lloyd...March 7, 2018 Earl, Muriel Anne... January 31, 2018 Edmunds, Calvin... December 13, 2017 Edmunds, Robert Patrick... December 20, 2017 Eisner, Joan Patricia...March 7, 2018 Eisnor, Carolyn Margaret... October 18, 2017 Eisnor, Eric MacDonald... October 18, 2017 Ellis, Barbara Patricia Joan...March 21, 2018 Ellis, Roland Gordon... December 6, 2017 Ellis, Ronald Gordon (cancelled, republished Dec (Ellis, Roland Gordon))... November 1, 2017 Ellison, Deborah Ann... January 17, 2018 Ells, Frederick Kempton... December 13, 2017 Emerson, Mary Louise... October 25, 2017 England, Kathleen Margaret... October 18, 2017 England, Lewis Douglas... October 18, 2017 Ernst, Marjorie Jane... November 29, 2017 Estey, Peter Lloyd... November 22, 2017 Estwick, Mary Margaret...January 3, 2018 Eyman, Sherry Dwanalda... December 27, 2017 Fagen, Ronald Thomas...March 21, 2018 Fancy, Timothy Bernard... October 18, 2017 Farrell, Joyce Alexis... January 31, 2018 Farrell, Mary Bernice... November 22, 2017 Fawcett, Shirley Ann... November 29, 2017 Feener, Joan Aldridge... October 18, 2017 Fehr, Tina Marie...January 3, 2018 Ferguson, Helen Irene... January 24, 2018 Ferns, Nancy Agnew... October 18, 2017 Fields, Grace Annie... February 28, 2018 Fields, Marjorie Hilda... December 13, 2017 Fife, Hilton Leroy...January 3, 2018 Fillmore, Edward Leroy... November 8, 2017 Fincham, Diane Mary... December 27, 2017 Finck, Paul Douglas... October 11, 2017 Findlay, Leslie S.... January 24, 2018 Finlay, May Loretta... December 13, 2017 Firth, Mary... November 22, 2017 Fitch, Eldon Lamont... February 28, 2018 Fitzpatrick, Anna Le Fave... February 14, 2018 Flaherty, Beatrice F.... October 18, 2017 Flemming, Doris Nema... November 22, 2017 Fletcher, Darrell Vernon... December 20, 2017

18 488 The Royal Gazette, Wednesday, March 28, 2018 Folker, Stephen Grant... November 22, 2017 Forbes, Sarabeth Anne... November 1, 2017 Forgeron, Mary Clarisse (aka Mary Claire Forgeron)... November 8, 2017 Fownes, Margaret Virginia... December 20, 2017 Fraser, Florence Agnes... November 29, 2017 Fraser, George E.... January 10, 2018 Fraser, Ronald Murdock... December 13, 2017 Fraser, Sheila Marie... November 15, 2017 Fraser, Yvonne Carolyn...March 7, 2018 Fraughton, Harry Arthur... December 20, 2017 Fredericks, Laurie James... November 8, 2017 Freeman, Gertrude V. (Bowmaster)...March 14, 2018 French, Leona Bridget... February 28, 2018 Fricker, Brian Cyril... January 24, 2018 Fuller, Florence Evelyn... December 27, 2017 Gabriel, Elmore Phillip... February 21, 2018 Gaetz, Shirley Marguerite... February 28, 2018 Gagnon, Robert Allan... February 7, 2018 Gailey, Linda Ellen... November 1, 2017 Gaillard, Sylvia Marie-Louise... November 29, 2017 Gammell, Edna Hilda... December 20, 2017 Gardiner, Marguerite Camille...March 21, 2018 Gates, Lindsay Carroll...March 14, 2018 Gaudet, Earl Russell... December 27, 2017 Gaudet, Marcel... November 1, 2017 Gaudet, Marie Julienne... November 8, 2017 Geddes, Alan Charles... November 1, 2017 George, Paul Harold... October 18, 2017 Giddy, Howard Leonard... January 31, 2018 Gilkie, Chesley Stephen...March 7, 2018 Gillespie, Evelyn Claire (aka E. Claire Gillespie)... November 15, 2017 Gillis, Allan Francis... December 20, 2017 Gillis, Genevieve (aka Mary Genevieve Gillis)... November 1, 2017 Gillis, Jeames Hector Joseph... October 4, 2017 Gillis, Michael Daniel... October 18, 2017 Gillis, Ronald Aloysius... January 10, 2018 Gilson, Leo R.... December 13, 2017 Gilson, Richard C.... December 13, 2017 Girrior, Wilfred John Edward... February 7, 2018 Gittens, William Francis... October 11, 2017 Glube, Constance Rachelle (aka Constance R. Clube)... November 1, 2017 Godfrey, Norma Ireleine... December 13, 2017 Goguen, Joseph Victor... October 18, 2017 Goldsmith, George Edward... November 15, 2017 Gomez-Crespo, Luisa Maria... November 22, 2017 Goodwin, Arnold Ashton... January 24, 2018 Goreham, Arnold Maurice... November 1, 2017 Gottfried, James Alan... February 28, 2018 Gough, Kathleen... November 22, 2017 Graham, Paula Kathleen...March 21, 2018 Grahm, Elizabeth... November 22, 2017 Grant, Gloria Rose... October 4, 2017 Grant, Theresa... January 10, 2018 Gratto, George Francis... February 28, 2018 Graves, Donald Theodore...March 14, 2018 Gray, Joseph Stewart... November 8, 2017 Green, Francetta Margaret... November 15, 2017

19 The Royal Gazette, Wednesday, March 28, Greene, Benjamin Aloysius... February 7, 2018 Greene, Edith Bernice... November 15, 2017 Grossman, Rolf Helmut (aka Helmut Rolf Grossman)... January 24, 2018 Grover, Harold Bloomfield...March 7, 2018 Guy, Dolina Janette... October 11, 2017 Haase, Martin Rudolph... February 14, 2018 Haley, Michael Paul... January 31, 2018 Haley, Nade (aka Nade Calmes Haley)... October 11, 2017 Haliburton, Jane Clare... November 29, 2017 Hall, Constance Beatrice... February 14, 2018 Hall, David Roger... January 24, 2018 Hallett, Bradford Eugene... February 14, 2018 Halverson, Veronica Christine... February 14, 2018 Hamilton, Joyce Marguerite... December 20, 2017 Hamilton, Victor Harlyn... February 7, 2018 Hammoud, Issam (aka Assam Hammoud)... November 8, 2017 Hannah, John Arthur... October 4, 2017 Hape, James William (aka James A. Hape)... January 10, 2018 Harding, Basin Allan... October 25, 2017 Harding, Eva Bernice...March 14, 2018 Hardy, Wilfred Cecil... October 18, 2017 Harper, Clement Anthony...January 3, 2018 Harrigan, Frederick Lodge... November 8, 2017 Harris, Bessie Louise... February 14, 2018 Harris, Helen Marguerite... November 29, 2017 Harrison, Donald Duncan... January 17, 2018 Harrison, Donald Duncan... February 14, 2018 Harrison, Irene L. (aka Laurice Irene Harrison)...March 7, 2018 Harvey, Helen Marjorie... January 17, 2018 Harvey, William Ross...March 7, 2018 Harvie, John Leland (corrected Nov )... November 15, 2017 Hatfield, Ruth Erika... October 11, 2017 Hatt, Marie Julia...March 14, 2018 Havens, Richard P. (aka Richard Havens)... February 7, 2018 Hawboldt, Violet Annabell... October 25, 2017 Hayes, James Leonard...January 3, 2018 Haywood, Samuel Walter...March 7, 2018 Head, Thomas Clyde... December 27, 2017 Hebb, Errol Breau... February 28, 2018 Hebb, Lynn Eric... February 14, 2018 Heckbert, David Wilfred... January 31, 2018 Heighton, Earl William... November 8, 2017 Hein, Bruno Andre (corrected Nov )... November 1, 2017 Heisler, Bernard Neil... October 25, 2017 Heisler, John F... November 29, 2017 Hendwood, Cathy E.... December 13, 2017 Henwood, Alan Alfred (aka Alfred Alan Henwood)... December 6, 2017 Herbin, Shirley Abigail... February 21, 2018 Herman, Harvey Lloyd... February 7, 2018 Hernandez, Fernando... October 11, 2017 Hickey, Paul Arthur... February 28, 2018 Hickey, William Reginald... February 21, 2018 Hilchey, David Gordon... November 29, 2017 Hill, Marion Matilda... December 27, 2017 Hillier, Edgar Raymond... February 7, 2018 Hiltz, Carl Henry... February 28, 2018 Hiltz, Cora Inga... October 25, 2017

20 490 The Royal Gazette, Wednesday, March 28, 2018 Hiltz, Donald William... December 6, 2017 Hines, Florence Ann... November 8, 2017 Hines, Velma Jean... November 1, 2017 Hingley, Earl Dexter (aka Earl Hingley)... November 1, 2017 Hingley, Georgie Louise...March 21, 2018 Hirtle, Gilbert Lester... December 6, 2017 Hirtle, Juanita Lueann... October 18, 2017 Hoadley, Alice Cecelia... January 17, 2018 Hoblitzell, Isabella Bartlett... November 29, 2017 Hogg, Gordon Alexander... December 13, 2017 Hominick, Evelyn...March 14, 2018 Hope, David...March 14, 2018 Hope, Glenna Harriett... November 15, 2017 Horne, Darrell Allan... October 25, 2017 Horrocks, Sandra... February 21, 2018 Houlihan, Maureen Elaine...March 14, 2018 Hubbard, Elmer Louis... November 15, 2017 Hudgins, Dorothy Etta...March 21, 2018 Hudson, Donna Marguerite... January 31, 2018 Hudson, Victoria Lynn (aka Vicki Hudson)... November 29, 2017 Hussey, Effie Elizabeth... February 21, 2018 Hutchinson, Walter Hubert...January 3, 2018 Hutchison, Patricia Lynn... December 13, 2017 Hynes, Edward Arthur... February 28, 2018 Hyson, Geneva Gertrude... October 18, 2017 Ing, Sharon Ann... January 17, 2018 Ingraham, Scott James... December 20, 2017 Innis, Carol Jean... December 20, 2017 Iwaskow, Susanna... February 21, 2018 Jackson, Barbara Jean... December 27, 2017 Jacob, Guy Joseph... November 22, 2017 Jacquard, Neree Bernard... January 24, 2018 Janes, Frank Reginald... February 28, 2018 Jardine, Terry William... November 15, 2017 Jeffrey, Laura Virginia... October 4, 2017 Jennex, Anne Victoria (aka Ann Victoria Jennex)... November 8, 2017 Jennex, Mancel Spencer... November 8, 2017 Jerabek, Renate Johanna... November 8, 2017 Jessome, Theresa (aka Mary Frances Jessome)... November 8, 2017 Jodrey, Blaine M.... October 11, 2017 Johnson, Alden Melville...January 3, 2018 Johnson, Gregory Kenneth...January 3, 2018 Johnson, Neil Robert... November 29, 2017 Johnson, Susan Diane... October 4, 2017 Johnston, David William... December 27, 2017 Johnston, Dorothy Mildred... October 4, 2017 Johnston, Eleanor Winnifred... February 14, 2018 Johnston, Hazel Valencha (aka Hazel Johnston)... December 6, 2017 Johnstone, Enid Marion... December 27, 2017 Jones, Helen Elizabeth... December 20, 2017 Jones, Jane Grant...March 14, 2018 Jones, Muriel Jean... December 6, 2017 Jordan, Carl Alexander... February 7, 2018 Jordan, Maurice Owen (aka Mike Jordan)... January 31, 2018 Joudrey, Catherine Clara... November 29, 2017 Joudrey, Nita Jean... February 28, 2018 Julian, Greta Mae (aka Greta Julian)... October 18, 2017

21 The Royal Gazette, Wednesday, March 28, Julien, Oscar... January 17, 2018 Kaizer, Lyndon Eugene... December 27, 2017 Kaizer, Mervin Melbourne... December 13, 2017 Karayz, Leslie George... October 25, 2017 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler)... February 28, 2018 Kaulbach, Betty Jane... November 22, 2017 Kaulback, John Allan... November 29, 2017 Kavanaugh, Anita Aimee... October 4, 2017 Kaye, Kenneth G.... December 20, 2017 Kazmerchuk, Patricia Winifred... January 24, 2018 Keagan, Daniel Leo...March 21, 2018 Keddy, Francis Eugene...March 14, 2018 Keddy, Thomas Wayne... November 22, 2017 Keirstead, Linda Georgie... February 21, 2018 Kelley, Malcolm George... February 28, 2018 Kelly, Jean Doris (aka Jean Kelly)... February 7, 2018 Kendall, Austin George... October 18, 2017 Kendall, Margaret Gertrude... October 25, 2017 Kendrick, Edna Vivian... February 21, 2018 Kendrick, Zelma Joyce... November 29, 2017 Kennedy, Margaret Elizabeth... December 20, 2017 Keough, Daniel Paul... November 15, 2017 Kerr, David George... December 13, 2017 Kersey, Michael John... November 22, 2017 Kilgar, Basil Roy... November 22, 2017 Kimball, Roy Edward...March 21, 2018 Kimber, Thomas Ralph... December 6, 2017 King, Claudette A. (aka Claudette Anastasia King)... February 7, 2018 King, Florence Mary... October 4, 2017 King, George Lawrence Russell... November 15, 2017 King, Gerardette Ann Coletta (aka Coletta Ann King)... October 18, 2017 King, Jean Gwendolyn... January 10, 2018 King, William Joseph...March 7, 2018 Kinley, Grace Elizabeth... February 7, 2018 KINSMAN, Helen Margaret (Peggy)... December 27, 2017 Kipping, Eric J... November 15, 2017 Kirby, William Douglas... February 28, 2018 Kitchen, Pamela Lois... January 24, 2018 Kiuru, Joan Ellen... December 20, 2017 Knowlton, Morris Everett (aka Morris E. Knowlton)... November 15, 2017 Kratky, Petra... February 21, 2018 Lacey, Edward Charles... February 7, 2018 LaFrance, Joseph Felix Adrien Michel... January 31, 2018 Lai, Lihua... November 22, 2017 Lake, Philip Dennis...March 14, 2018 Landry, Joseph Hugh... December 20, 2017 Landry, Linda June... December 27, 2017 Langille, Dorothy Edith... November 8, 2017 LaPlante, James R.... November 22, 2017 LaRose, Denton John... January 24, 2018 Larsen, M. Janet (aka M. Janet Larsen)... December 6, 2017 Latwaitis, Anthony (aka Anthony David Latwaitis)... January 24, 2018 Laurilliard, Gordon Arthur... February 21, 2018 Lavers, Margaret Laura... February 14, 2018 Lawrence, John Alan... October 11, 2017 Lawson, Jessie Cecilia...March 14, 2018 Lawson, Margaret Mary... October 25, 2017

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

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

More information

Descendants of 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

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

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

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

More information

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

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

More information

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program

Nova Scotia School Athletic Federation. Lunenburg/Queens District Track and Field Championships. Program Lunenburg/Queens District Track and Field Championships Program May 20-21 - 22, 2003 Bridgewater Kinsmens Field Meet Directors: Tammy Gaudet and Dean McDow Check Regional Listings starting Wednesday evening.

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

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

More information

#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

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

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

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

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

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

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

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

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

More information

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

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 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

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

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

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

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

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

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

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

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

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

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

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

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S) (Austin), Eliza Abt 1853 Bedfordshire, England (S)-John Baker /Austin/ (Austin), Susanna (S)-Jacob /Austin/ (Brown), Jane (S)-William /Brown/ (Brown), Mary Abt 1769 30 Apr 1850 (S)-Robert /Brown/ (Hope),

More information

I VOLUME 227, NO. 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

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

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

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

More information

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

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

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

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

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

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

Category A: Open 1 217 3 42 47 3 M Landry Andre 2 211 3 54 49 3 M ThibodeauJosh 3 220 3 56 15 3 M Austin Martin 4 215 3 57 37 3 M Kowalski Mike 5 210 4 5 47 3 M Charette Christian 6 218 4 16 2 3 M Breau

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

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

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

2017 Season in Review

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

More information

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

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

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev.

Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Title First Name Last Name Rev Jerome Ainsworth Rev Jerome Ainsworth Mr Dominic Aunger Rev Desmond Baker Mgr Paul Bear Mr Tony Blunt Rev. Liam Bradley Rev Gary Brassington Mr William Breslin Rev John Broadley

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

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

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

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

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

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon Saturday, September 30, 2017 S. Kathee Corrigan Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle Sunday, October 1, 2017 Lisa Bradley Colleen Ford Deborah Dailey Cindy Flynn Anne Cardello Lynn

More information

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

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

More information

North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS. Organised in conjunction with:

North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS. Organised in conjunction with: North Ayrshire Sports Association for the Disabled OPEN GALA 2010 RESULTS Organised in conjunction with: West of Scotland Federation of Swimming Clubs for People with a Disability And Supported By: K:A

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

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

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

Scottish Powerlifting Top 20 Women 2016 Ranked on Wilks

Scottish Powerlifting Top 20 Women 2016 Ranked on Wilks Scottish Powerlifting Top 20 Women 2016 Ranked on Wilks Classic Powerlifting Updated: 29/07/2016 Weight Age Weight Competition Wilks Class class Class Age class Competition Wilks 1 Louise Murray 57 Senior

More information

LBMCOC Team lists for Killick Coast Games

LBMCOC Team lists for Killick Coast Games LBMCOC Team lists for Killick Coast Games Senior Ball Hockey BH (S) - LMO1 William Cadigan Matthew Rogers Adam Powell David Kelly Ryan Kelly Michael Lundrigan William Edwards Senior Girls Softball SB (SG)

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

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

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

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

2ND DIVISION RED DEVILS

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

More information

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY

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

More information

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

More information

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT

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

More information

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

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

December 1 - February 28

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

More information

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall,

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall, Page 1 1-Sir Robert* WYTHER Kgt. b. of Pendleton Hall, Lancastershire and Halton, Cheshire, England +Joan* DE BOSTOCK b. Davenham, County Chester, par. Sir Adam DE BOSTOCK Kgt. and Unknown 2-Reginald*

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

NCXS8 - Elite J19 Men August 30, 2015 Elite Men (Open)

NCXS8 - Elite J19 Men August 30, 2015 Elite Men (Open) NCXS8 - Elite J19 Men Elite Men (Open) Bi b Last Name Name State Category License Time Gap Lap 1 Lap 2 Lap 3 Lap 4 Lap 5 Lap 6 Lap 7 1 1 AITKEN Christopher NSW Elite Men 53:13 7:47 7:31 7:38 7:31 7:40

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

DALHOUSIE AGRICULTURAL CAMPUS ATHLETIC AWARDS

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

More information

Golden Triangle Marathon

Golden Triangle Marathon 100miler Men : 3 Laps in Category : 15 Riders : 159 Kms Total 1 12 Shane Roberts 2:06:37 2:12:54 2:21:38 6:41:09 23.78 2 10 Martin Grannas 2:22:10 2:23:42 2:24:30 7:10:22 29:13 22.17 3 7 Craig Cummings

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

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

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

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

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

More information

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

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

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

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

2017 FastTraxx Grand Prix Series Page 1 of 5

2017 FastTraxx Grand Prix Series Page 1 of 5 2017 FastTraxx Grand Prix Series Page 1 of 5 ATV A 1 10A7 KTM 686 Jr Brown 5 10 5 10 1 10 30 2 15 KTM 094 Tyler Willoughby 7 8 3 13 21 3 16 OTH 724 Luke Shepherd 1 20 20 4 10 OTH 934 Braden Henthorn 1

More information

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

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

More information

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

British University Team Championships

British University Team Championships British University Team Championships Hosted by Warwick on Saturday 10th March 2012 Q Rank 1st Round 2nd Round Quarter Finals Semi Finals Medals Loughborough A 1 11 10 9 16 15 Nottingham A 3 11 15 17 16

More information

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

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

More information

Winter Slam 2015 Round 1 - ends 31 December 2015

Winter Slam 2015 Round 1 - ends 31 December 2015 Winter Slam 2015 Round 1 - ends 31 December 2015 Box 1 Roger Federer 1 Mark Bickerton Nick Armstrong 2 Richard French Liam Griffith 3 Jason Baker Shan White 4 Anandkumar Ganesan James Proffitt 5 Ashley

More information