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

Size: px
Start display at page:

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

Transcription

1 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, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Ryan DeMerchant of Halifax, in the Halifax Regional Municipality, for a term commencing March 15, 2018 and to expire March 14, 2023, and only while employed with Canada Revenue Agency; Paul R. King of Falmouth, in the County of Hants, for a term commencing May 16, 2018 and to expire May 15, 2023 (Evangeline Wealth Management); Marlie Knowlton of Truro, in the County of Colchester, for a term commencing March 15, 2018 and to expire March 27, 2023 (Northern Pulp Nova Scotia Corporation) and Mark Lohnes of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 15, 2018 and to expire March 14, 2023, and only while employed with Canada Revenue Agency. DATED at Halifax, Nova Scotia, this 15 th day of March, Honourable Mark Furey Attorney General and Minister of Justice Erin Donovan-Mugford of Sydney River, in the County of Cape Breton, while employed with the Cape Breton Regional Police; Hillary C. Doucet of Lower Sackville, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Jessica A. MacDonald of New Glasgow, in the County of Pictou, for a term commencing March 15, 2018 and to expire March 14, 2023 (MacIsaac Clarke & Duffy, law firm); Christina Payson of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 15, 2018 and to expire March 14, 2023 (Lindsay Construction); and Brian W. White of New Glasgow, in the County of Pictou, while employed with the Town of Trenton. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: 439 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 Incorporated 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 21, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited March

2 440 The Royal Gazette, Wednesday, March 21, 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 Condé Consulting Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Condé Consulting Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 15 th day of March, March James W. Stanley Burchell MacDougall LLP Solicitor for Condé Consulting Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Dr. Ian Verryn-Stuart Physician Incorporated for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Dr. Ian Verryn-Stuart Physician Incorporated 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 15, March Charles V. Warren Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Dr. Ian Verryn-Stuart Physician 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 Enright Business Consulting Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Enright Business Consulting Ltd., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 1298 Clementsport Road, in Clementsvale, Annapolis County, Nova Scotia intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Enright Business Consulting Ltd., and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Digby, Nova Scotia, this 12 th day of March, Oliver Janson Solicitor for Enright Business Consulting Ltd. 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 Steven Corkum Independent Distributing Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Steven Corkum Independent Distributing Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 10 th day of March March Steven Corkum c/o Bedford Law 26 Forest Lane Bedford NS B4E 1H8 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by William L. Mahody Law Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that William L. Mahody Law Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, in the County of Halifax, Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 15 th day of March, 2018.

3 The Royal Gazette, Wednesday, March 21, J. Washington Merrick Jamieson Sterns Washington & Mahody Spring Garden Road Halifax NS B3J 3T2 Solicitor for William L. Mahody Law Inc. March FORM 17A M08576 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: An Application by Absolute Charters Inc. for a Temporary Authority NOTICE OF APPLICATION FOR TEMPORARY AUTHORITY TAKE NOTICE THAT Absolute Charters Inc. of Halifax, Nova Scotia, made an Application, which was received by the Clerk of the Board on March 5, 2018, for the issue of a Temporary Authority to provide and operate up to twelve (12) passenger Motor Coaches from September 1, 2018, to October 31, 2018, to provide cruise ship passenger tours and excursions, the use of said vehicles for private charters originating and terminating in Nova Scotia, the services and rates in accordance with Schedules D(1) and F(1) of Absolute Charter s Motor Carrier License No. P02697; SERVICES RATES All services to be provided under the Temporary Authority shall be in accordance with Schedule F(1) of Absolute s Motor Carrier License No. P All Rates to be charged under the Temporary Authority, shall be in accordance with Schedule D(1) of Absolute s Motor Carrier License No. P 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, March 28, 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 date of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 15 th day of March March FORM 17 Clerk of the Board M08580 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Lee Fraser o/a Live Life In Tents for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT LEE FRASER o/a LIVE LIFE IN TENTS, of Margaree Forks, Cape Breton, Nova Scotia, made an Application which was received by the Clerk of the Board on March 6, 2018, and finalized on March 13, 2018, requesting to operate one (1) 15- passenger van for the transportation of any person or organized group in accordance with the following rates, terms and conditions: OPERATING AUTHORITY Schedule F: F(1) SPECIALITY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of any person or organized group on adventure tours organized and promoted by Live Life In Tents from Live Life In Tents Headquarters in Margaree Forks, all points in Inverness County, and the Cape Breton Highlands National Park, one way, return or the reverse thereof, for the express purpose of transporting clients to the following experiences: river tubing, stand up paddle boarding and Cape Breton Highlands National Park. VEHICLES Schedule E: One (1) 15-passenger van (2011 or newer)

4 442 The Royal Gazette, Wednesday, March 21, 2018 RATES, TOLLS AND CHARGES Schedule D: D(1) RATES: For clients who are staying at Live Life in Tents campground or those who transport themselves to Live Life in Tents Headquarters at Margaree Forks: Half Day Trips (3-4 hours) - Stand Up Paddle Boarding $65.00 plus HST - River Tubing $30.00 plus HST For local resorts, inclusive of guide, transport and excursion fees: Half Day Trips (3-4 hours) - Stand Up Paddle Boarding $ plus HST/person - River Tubing $80.00 plus HST/person - Hiking $ plus HST/person Full Day Trips (6-8 hours) - Hiking $ plus HST/person Terms and Conditions: No minimum number of passengers required for any tour. Light snack provided on all tours included in price. All prices listed are in $CAD and are exclusive of HST. Admission to tour attractions included in the price where indicated. 50% deposit required to reserve booking. Balance must be paid in full at time of booking. Cancellation Policy: If notice of cancellation is received more than 48 hours in advance of the scheduled start time, there shall be a full refund. If notice of cancellation is given less than 48 hours in advance of the scheduled start time, there shall be no refund. 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 28 th of March 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 19th day of March March FORM 17A Clerk of the Board M08581 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Coach Atlantic Transportation Group Inc. to amend Motor Carrier License No. P02806 and Extra- Provincial Operating License No. XP02472 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT COACH ATLANTIC TRANSPORTATION GROUP INC., of Dieppe, New Brunswick, made an Application which was received by the Clerk of the Board on March 12, 2018, to amend its Motor Carrier License No. P02806 and Extra-Provincial Operating License No. XP02472 (Licenses), by adding one (1) utility trailer to Schedule E(1) of the Licenses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 28 th of March 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.

5 The Royal Gazette, Wednesday, March 21, If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 19 th day of March March Clerk of the Board 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. 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 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. 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)

6 444 The Royal Gazette, Wednesday, March 21, 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 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

7 The Royal Gazette, Wednesday, March 21, 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 AMIRAULT, Bruce Joseph Yarmouth, Yarmouth County March BARKHOUSE, Rita Mary Halifax, Halifax Regional Municipality February Personal Representative(s) Susan Lynn Lyonnais Avenue SW Calgary AB T3E 1M1 Russell Norman Barkhouse 188 Tucker Lake Road Beaver Bank NS B4G 1C3 Solicitor for Personal Representative Date of the First Insertion Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

8 446 The Royal Gazette, Wednesday, March 21, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant BENJAMIN, Greta Kentville, Kings County February BOYLAN, Anne Marie Wolfville, Kings County February CAMERON, Arthur Joseph Upper Woods Harbour, Shelburne County March COCHKANOFF, Orest Halifax, Halifax Regional Municipality March d ENTREMONT, Catherine Isabelle Yarmouth, Yarmouth County March DERRICK, Michael Christopher Halifax, Halifax Regional Municipality March ELLIS, Barbara Patricia Joan Halifax, Halifax Regional Municipality March FAGEN, Ronald Thomas Halifax, Halifax Regional Municipality March GARDINER, Marguerite Camille Ivany Place Bedford, Halifax Regional Municipality February Personal Representative(s) Barbara Lena Sheffield 2531 Gospel Woods Road Canning NS B0P 1H0 John Edward Collins 200 New Russell Road New Ross NS B0J 2M0 Catherine Anne Cameron 17 Oak Street Yarmouth NS B5A 2R5 Wayne Shellnutt 19 Roupen Court Hammonds Plains NS B4B 1L2 James Richard d Entremont 1179 Sandy Point Road PO Box 626 Shelburne NS B0T 1W0 Anne Derrick c/o Patterson Law Hollis Street Halifax NS B3J 3N4 Michael T.H. Ellis 19 Commodore Road Lewis Lake NS B3Z 1E1 William Edward Fagen 5660 Kane Street Halifax NS B3K 2B4 Joan Mikkelsen 32 Dustan Street Dartmouth NS B2Y 3T8 Solicitor for Personal Representative Date of the First Insertion Peter D. Nathanson 24 Webster Court Kentville NS B4N 1H2 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 Janice E. Beaton Patterson Law Hollis Street Halifax NS B3J 3N4 Michael T.H. Ellis 19 Commodore Road Lewis Lake NS B3Z 1E1 Gary R. Armsworthy Young Street Halifax NS B3K 2A1 Frank G. Gillis, QC PO Box Minto Street Glace Bay NS B1A 5V2

9 The Royal Gazette, Wednesday, March 21, ESTATE OF: Place of Residence of Deceased Date of Grant GRAHAM, Paula Kathleen Sydney, Cape Breton Regional Municipality February Personal Representative(s) Helen Graham 9 Patnic Avenue Sydney NS B1P 3G4 Solicitor for Personal Representative Date of the First Insertion HINGLEY, Georgie Louise Bridgewater, Lunenburg County February HUDGINS, Dorothy Etta Berwick, Kings County March KEAGAN, Daniel Leo North Sydney, Cape Breton Regional Municipality March KIMBALL, Roy Edward Crescent Beach, Lunenburg County March MARSH, Francis Xavier Taigh Na Mara Glace Bay, Cape Breton Regional Municipality February MARTINELLO, Charles Joseph Shelburne, Shelburne County March McDONALD, Judith Grace (aka Judy Grace McDonald) Western Shore, Lunenburg County March Linda Marie Oickle 4552 Highway 332 East LaHave NS B4V 0V8 Mark James Hudgins 751 Harmony Road Kingston NS B0P 1R0 Frank Ezra Hudgins 118 Eisner Street Timberlea NS B3T 1E5 Emmanuel Leo Keagan and Rosella Keagan 24 Forrest Street North Sydney NS B2A 3A9 Robert Andrew Kimball 5656 Highway 331 Petite Riviere NS B0R 1C0 William Marsh 3 Essex Street Glace Bay NS B1A 5H3 Marquita Mary Martinello 76 Fanning Street Shelburne NS B0T 1W0 Debra J. Harvey 103 Clements Street Shelburne NS B0T 1W0 Duncan Bernard McDonald, Angela Jean Steeves and Pamela Joy Steeves c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Michael Tobin PO Box 1925 North Sydney NS B2A 3S9 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 Frank G. Gillis, QC PO Box Minto Street Glace Bay NS B1A 5V2 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0

10 448 The Royal Gazette, Wednesday, March 21, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant McIVOR, Pamela Yvonne Yarmouth, Yarmouth County June McNEIL, John William (aka John W. McNeil) Windsor, Hants County March MITCHELL, Lorna Jean Pictou, Pictou County February MUISE, Patricia Evelyn Sunny Brae, Pictou County March MURRAY, Mona Catherine Parkland Estates Truro, Colchester County March PYE, Victor Sydney Mines, Cape Breton Regional Municipality March RITCEY, Gregory Sherman Bridgewater, Lunenburg County February SPERRY, Evelyn Diane Surf Lodge Nursing Home Lockeport, Shelburne County January Personal Representative(s) Sandra Albert 63 South East Street Yarmouth NS B5A 3P9 Trevor I. Hughes 1051 King Street Windsor NS B0N 2T0 Mary Anne McDonald 1000 McBeth Road, RR 2 Scotsburn NS B0K 1R0 Annette Denise Melroy c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Peter W. Murray 32 Robertson Crescent Truro NS B2N 5P6 C. Alexander Murray 88 Lyman Street Truro NS B2N 4S2 Brenda Diane Wall 22 Stanley Brae Drive Georges River NS B1Y 3E3 Shirley Rita Ritcey 122 Dominion Street Bridgewater NS B4V 2K5 Public Trustee PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 Trevor I. Hughes 1051 King Street Windsor NS B0N 2T0 Jill Graham-Scanlan Scanlan Graham Scanlan 94 Water Street PO Box 1720 Pictou NS B0K 1H0 S. Charles Facey PO Box 610 Westville NS B0K 2A0 Charles A. Thompson PO Box Prince Street Truro NS B2N 5H1 William P. Burchell PO Box Main Street Sydney Mines NS B1V 2Y5 Michael K. Power, QC Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 March (1m)

11 The Royal Gazette, Wednesday, March 21, ESTATE OF: Place of Residence of Deceased Date of Grant TOBIN, Joseph Michael Kennetcook, Hants County March WEBB, Stephen Miles Shubenacadie, Hants County February WESTHAVER, Ann Beatrice Hubbards, Lunenburg County March Personal Representative(s) Joseph Curtis Tobin 52 Beaconsfield Way Middle Sackville NS B4E 0G2 Angela Marie Tobin 53 Sherry Lane Truro NS B2N 6G8 Robert Kevin Westhaver c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion Shawn A. Scott Bedford Highway Halifax NS B3M 0A5 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 WHEELER, James Vivian Parkland at the Lakes Dartmouth, Halifax Regional Municipality February Alexander John Wheeler 233 Vance Drive Oakville ON L6L 3K9 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 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 Abbass, Helen Therese... September 27, 2017 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, 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

12 450 The Royal Gazette, Wednesday, March 21, 2018 Arnold, Merlin Weldon... September 27, 2017 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arthur, William Clifford... February 7, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Assoun, Ronald F.... September 27, 2017 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, 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, Thelma Anne... January 31, 2018 Bennett, Myrtis Marie... September 27, 2017 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 Bernstein, Margery... September 27, 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

13 The Royal Gazette, Wednesday, March 21, Bonnar, Charles Rayward... December 20, 2017 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, Delores Edna... January 31, 2018 Boudreau, Joseph Delbert... December 20, 2017 Bourgeois, Raymond...March 7, 2018 Bowen, Kathryn Frances... September 27, 2017 Bower, Ronald Parker... November 8, 2017 Bower, Vivian...March 7, 2018 Bowering, Margaret Olive... October 25, 2017 Bowles, William Joseph...March 7, 2018 Bowser, Garfield Howard... September 27, 2017 Boyd, Margaret Mary... December 13, 2017 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 Buckler, Helen Grace... September 27, 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, 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, Lawrence Daniel... September 27, 2017 Campbell, Lillian Margaret... December 6, 2017 Campbell, Mary Adabelle... January 24, 2018 Campbell, Robin Keith...January 3, 2018

14 452 The Royal Gazette, Wednesday, March 21, 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 Carter, George Fillmore... December 20, 2017 Carter, Sylvia Jean... September 27, 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, Heather Marie... September 27, 2017 Clarke, Samuel... November 1, 2017 Cleary, Shirley Frances... November 1, 2017 Coady, Claudia Gertrude... February 7, 2018 Coakley, James Gregory... September 27, 2017 Cochrane, Donna Norine... February 14, 2018 Coles, Ronald David Charles... November 15, 2017 Collier, June Pauline... January 24, 2018 Collins, Geraldeen Elaine... September 27, 2017 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

15 The Royal Gazette, Wednesday, March 21, Crane, Joyce Margaret... November 15, 2017 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Cresine, Clarence Barry... December 13, 2017 Crickard, Margaret Ruth... November 8, 2017 Croft, Kevin James... January 31, 2018 Croft, Muriel Mary... December 20, 2017 Croft, Russell Lynwood... February 14, 2018 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, Kenneth William Harvey... September 27, 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, Richard David... February 7, 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, Evangeline Marie... September 27, 2017 Deveau, Marie Emma (aka May Deveau)... November 15, 2017 DeVenne, Bruce... November 22, 2017 dewitte, Jane (aka Mary Jane dewitte)... November 8, 2017

16 454 The Royal Gazette, Wednesday, March 21, 2018 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 Dixon, William Daniel... September 27, 2017 Dodge, John Logan... November 29, 2017 Donovan, Helen Jean McGeehan (aka Helen Jean Donovan)... October 11, 2017 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, 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 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

17 The Royal Gazette, Wednesday, March 21, Finlay, May Loretta... December 13, 2017 Firth, Mary... November 22, 2017 Fitch, Eldon Lamont... February 28, 2018 Fitzgerald, Dorothy Irene... September 27, 2017 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 Fletcher, Keith Wayne... September 27, 2017 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, Mary June... September 27, 2017 Gagnon, Robert Allan... February 7, 2018 Gagnon, Stanley Joseph... September 27, 2017 Gailey, Linda Ellen... November 1, 2017 Gaillard, Sylvia Marie-Louise... November 29, 2017 Gammell, Edna Hilda... December 20, 2017 Gardiner, Mary... September 27, 2017 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

18 456 The Royal Gazette, Wednesday, March 21, 2018 Goreham, Arnold Maurice... November 1, 2017 Gottfried, James Alan... February 28, 2018 Gough, Kathleen... November 22, 2017 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 Greene, Benjamin Aloysius... February 7, 2018 Greene, Edith Bernice... November 15, 2017 Greene, Leah Jamie Quigley... September 27, 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 Halfyard, Kenneth Hines... September 27, 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 Hansen, Arthur Kristian... September 27, 2017 Hape, James William (aka James A. Hape)... January 10, 2018 Harding, Basin Allan... October 25, 2017 Harding, Eva Bernice...March 14, 2018 Hardy, Cyril Dennis (aka Dennis Cyril Hardy)... September 27, 2017 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 Hatter, Jacqueline Grace... September 27, 2017 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

19 The Royal Gazette, Wednesday, March 21, 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 Hild, Marjorie Anita... September 27, 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 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 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 Hudson, Donna Marguerite... January 31, 2018 Hudson, Victoria Lynn (aka Vicki Hudson)... November 29, 2017 Hume, Greta Lorraine... September 27, 2017 Hurlbert, John Melford... September 27, 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 Jee, Kwan Hoh... September 27, 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 Jessop, Donna Christine... September 27, 2017

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

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

More information

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

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

More information

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

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

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

Hockey Nova Scotia Minor Council Roll Call of Champions

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

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

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

More information

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

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

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

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

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

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

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

More information

Hockey Nova Scotia Roll Call of Champions

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

More information

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

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

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

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

#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. 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

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

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

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

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

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. 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

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

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

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

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

More information

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 19, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE

More information

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

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

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

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

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

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

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

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

Lanarkshire Motorcycle Club

Lanarkshire Motorcycle Club Lanarkshire Motorcycle Club 6th Clubman s Two Day Trial Todholes Farm, Fintry Provisional Results - Saturday 6th & Sunday 7th August 2016 Permit No. 16/065 Officials Clerk of the Course: Ass. Clerk of

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

NOTICE OF HEARING ON VIEWER S REPORT

NOTICE OF HEARING ON VIEWER S REPORT STATE OF MINNESOTA COUNTY OF BROWN In the Matter of the Redetermination Of County Ditch 5 Brown County, Minnesota BEFORE THE BOARD OF COUNTY COMMISSIONERS OF BROWN COUNTY, MINNESOTA NOTICE OF HEARING ON

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

The Corporation Of The City Of North Bay. By-Law No Being a By-Law to Amend Traffic By-Law No (Schedule 5 Speed Limits)

The Corporation Of The City Of North Bay. By-Law No Being a By-Law to Amend Traffic By-Law No (Schedule 5 Speed Limits) The Corporation Of The City Of North Bay By-Law No. 2016-89 Being a By-Law to Amend Traffic By-Law No. 2014-38 (Schedule 5 Speed Limits) Whereas Council passed Resolution 2016-348 at its Regular Meeting

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

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

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

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

DIOCESE OF FARGO Seminarian Directory

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

More information

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

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

More information

EXCEL AQUATICS Age Group. Individual Meet Entries Report

EXCEL AQUATICS Age Group. Individual Meet Entries Report Licensed To: Excel Aquatics HY-TEK's TEAM MANAGER 6.0 10/27/2010 Page 1 Location: Chattanooga, Tn 920 Heritage Way 615-370-3471 x23 Brentwood, TN 37027 headcoach@excelaquaatics.org Jamie Blaylock (10)

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

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

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

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

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

FRAMLINGHAM JUNIOR TRIATHLON 2008

FRAMLINGHAM JUNIOR TRIATHLON 2008 http://www.ipswich-tri.or g/events/junior00files/framresults00/girls.html /0/00 Girls Age 1 Sarah Brunton mantas 0:0(1) :1(1) :() : Kerry Delaney Cambridge Triathlon 1:0() :0() :(1) : Isabelle Wickens

More information

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES 8/3/2018 11:16 AM Fr. Joshua Waltz, Vocation Director Phone # 701-471-5758 & Fax # 701-222-0269 Email: frjoshwaltz@gmail.com SEMINARIANS IN FORMATION FALL 2018 ADDRESSES SEMINARY ADDRESS Theology IV PARENTS

More information

TRAILL FAMILY COLLECTION MG 29, D 81

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

More information

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

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

NC Senior Games 5k/10K Championship Overall Finish List

NC Senior Games 5k/10K Championship Overall Finish List Overall Finish List Female Overall Name Local Games Bib No Age Gend AG Place Time 1 Kathy Smith Unifour Senior 286 59 F 1 55-59 28:27.2 2 Deborah Stuart Rockingham Coun 289 56 F 2 55-59 30:01.1 3 Nancy

More information

COUNCIL MEETING AGENDA

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

More information

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

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

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

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

More information

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

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

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

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

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