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

Size: px
Start display at page:

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

Transcription

1 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 OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 25 th day of June July Brian S. Creighton Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 29 th day or July, July IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 27 th day of June, July Gerald Green MacIntosh, MacDonnell & MacDonald Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. Gina Lohnes Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 1017 DATED at Halifax, Nova Scotia this 3 rd day or July, David Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street

2 1018 The Royal Gazette, Wednesday, July 4, 2018 July PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 3 rd day or July, July David Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 3 rd day or July, July David Reid Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Cumberland Clothing Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cumberland Clothing 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 June, July Brian S. Creighton Solicitor for Cumberland Clothing 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 Manewco Holdings Limited (the Company ) for Leave to Surrender its Certificate of Incorporation Manewco Holdings Limited (the Company ) hereby gives notice pursuant to Section 137 of the Companies Act of Nova Scotia that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Dartmouth, Nova Scotia this 29 th day of June, January Blair MacKinnon Heritage House Law Office Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Servicemate Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Servicemate Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 25 th day of June Brian S. Creighton Solicitor for Servicemate Limited

3 The Royal Gazette, Wednesday, July 4, July NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: NOVA SCOTIA LIMITED New Name: KLOKOCKA AND FLETCHER CONSULTING LIMITED Effective: 27-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: RODGERS ASSET MANAGEMENT LTD. Effective: 07-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: PERMANENT SOLUTIONS CONTRACTING LIMITED Effective: 05-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: LUJO INC. Effective: 20-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: ROSE BAY SEAFOODS LTD. Effective: 11-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: CAMWIL INVESTMENTS INC. Effective: 12-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: MC FOOD HOLDING LIMITED Effective: 18-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: FAMILY VENTURE FISHERIES LIMITED Effective: 18-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: KHUFU HOLDINGS LTD. Effective: 08-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: MERCER EQUIPMENT & EXCAVATION LIMITED Effective: 04-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: SHIRL DEVELOPMENTS INC. Effective: 01-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: VANDON SHIP AGENCY LIMITED Effective: 06-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: CANADIAN CRANE WATER INC. Effective: 25-JUN-2018 Old Name: NOVA SCOTIA LIMITED New Name: JRR INVESTMENTS LTD. Effective: 29-JUN-2018 Old Name: ABERNETHY-PARKER CONSTRUCTION LIMITED New Name: THE SMALL HOUSE COMPANY LTD. Effective: 12-JUN-2018 Old Name: ALAN PARISH LAW SERVICES COMPANY LIMITED New Name: ALAN PARISH INVESTMENTS LIMITED Effective: 08-JUN-2018 Old Name: AV BURKE LEGAL SERVICES INC. New Name: NOVA SCOTIA LIMITED Effective: 06-JUN-2018 Old Name: BRIAN M. HILLIER INCORPORATED New Name: ATLANTIC ACHIEVEMENTS- INDEPENDENT LIVING INC. Effective: 20-JUN-2018 Old Name: CC GROUP PUBLISHING INC. New Name: EXQUISITE NOVA SCOTIA SEAFOOD INC. Effective: 01-JUN-2018 Old Name: DENNIS GROUP INC. New Name: DENNIS GROUP CANADA INC. Effective: 28-JUN-2018 Old Name: EXCELLENT SERVICES & SUPPLIES INC. New Name: ARCHERY TAG HALIFAX INC. Effective: 15-JUN-2018 Old Name: FALL RIVER VILLAGE LIMITED New Name: PAUL PETTIPAS LIMITED Effective: 04-JUN-2018 Old Name: FORTRESS WEALTH INC. New Name: FORTRESS FINANCIAL INC. Effective: 04-JUN-2018 Old Name: INDEPENDENT TECHNICAL EQUIPMENT DISTRIBUTORS COMPANY New Name: INTEQ DISTRIBUTORS COMPANY Effective: 12-JUN-2018 Old Name: INTEGRATED HACCP SOLUTIONS INC. New Name: FOODBYTE INC. Effective: 05-JUN-2018 Old Name: INTEQ INDUSTRIAL COMPANY New Name: INDUSTRIAL CHOICE SUPPLY COMPANY Effective: 12-JUN-2018 Old Name: LINDSAY CONSTRUCTION HOLDINGS LIMITED New Name: NOVA SCOTIA LIMITED Effective: 11-JUN-2018 Old Name: OAKLEY AIRPORT TAXI SERVICE LTD. New Name: NOVA SCOTIA LIMITED Effective: 11-JUN-2018 Old Name: PARSIAN INVESTMENTS LIMITED New Name: SHERWOOD INVESTMENTS INC. Effective: 21-JUN-2018 Old Name: PORTERS LAKE HEALTHCARE SOLUTIONS INC. New Name: XCEL PHYSIOTHERAPY INC.

4 1020 The Royal Gazette, Wednesday, July 4, 2018 Effective: 19-JUN-2018 Old Name: POTHIER HOLDINGS LIMITED New Name: POTHIER PROPERTIES LIMITED Effective: 11-JUN-2018 Old Name: RICHEY & JEFFY S PAINTING LTD. New Name: ALL PRO PAINTING LTD. Effective: 05-JUN-2018 Old Name: ROBERT FOX PAVING AND CONSTRUCTION LIMITED New Name: FOX FOAMING GROUP INC. Effective: 22-JUN-2018 Old Name: SIPS SYSTEMS INC. New Name: WORLDWIDE COMPOSITES INC. Effective: 08-JUN-2018 Old Name: TECHNEKES CANADA CORP. New Name: TKXS CANADA CORP. Effective: 20-JUN-2018 Old Name: WETMORE CORKUM APPRAISALS & CONSULTING INC. New Name: WETMORE APPRAISALS AND CONSULTING INC. Effective: 05-JUN-2018 Dated at Halifax, Province of Nova Scotia, on July 1, July Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. BOOTLEGGER CLOTHING INC. JUN 05, 2018 CANOE 2016 GENERAL PARTNER CORP. JUN 14, 2018 CANRIG DRILLING TECHNOLOGY CANADA LTD. JUN 08, 2018 COAST DESIGN INC. JUN 27, 2018 CURVES INTERNATIONAL INC. JUN 25, 2018 DISSIDENT LTD. JUN 13, 2018 EQUITY FINANCIAL TRUST COMPANY/FINANCIÈRE TRUST EQUITY JUN 18, 2018 GENTECH INSURANCE LTD. JUN 06, 2018 GS+A VALUE GP INC. JUN 25, 2018 GS+A EQUITY GP INC. JUN 21, 2018 GS+A INCOME GP INC. JUN 25, 2018 INTEGEOS INC. JUN 26, 2018 KAREEM MEDITERRANEAN FOOD LIMITED JUN 12, 2018 LARSON MANUFACTURING OF CANADA ULC JUN 18, 2018 MY HEALTH REVIEW SERVICES INC. JUN 25, 2018 NATURAL RESOURCES HOLDINGS LIMITED JUN 06, 2018 NELSON RIVER FUELS LIMITED JUN 05, 2018 ONE WORLD ALLIANCE GROUP LIMITED JUN 15, 2018 QUANTUM AGENCIES LIMITED JUN 22, 2018 ROY BROS., INC. JUN 08, 2018 THE CUMIS GROUP LIMITED / LE GROUPE CUMIS LIMITEE JUN 06, 2018 TRANSPORT G.N.D. INC. JUN 06, 2018 WELLINK INTERNATIONAL VENTURES INC. JUN 14, 2018 Dated at Halifax, Province of Nova Scotia, on July 1, July Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. ABOVE & BEYONDS HANDYMAN MAINTENANCE SERVICES JUN 13, 2018 AGENCE DE VOYAGES SEARS JUN 25, 2018 ALARME DIGITECH JUN 12, 2018 ALL ABOUT YOU LINGERIE AND WIG BOUTIQUE JUN 07, 2018 ART OF HEALING WELLNESS CENTRE JUN 18, 2018 ART ROSE, DOZING & TRUCKING JUN 04, 2018 ARTHUR J. GALLAGHER (CANADA) GROUP JUN 25, 2018 AS SECURITÉ JUN 12, 2018 BERWICK COMMUNITY MARKET JUN 26, 2018 BRAIN TREATMENT CENTER JUN 26, 2018 BRENDA BATES PHOTOGRAPHY JUN 22, 2018 CANAPE CAFE & BAKERY JUN 11, 2018 CARWARDEN BED AND BREAKFAST JUN 18, 2018 CHICKADEE MASSAGE THERAPY JUN 12, 2018 COASTAL CUTS LAWN CARE & SNOW REMOVAL JUN 18, 2018 D & M STORAGE SALES AND SOLUTIONS JUN 22, 2018 DERISXK CONSULTING JUN 04, 2018 DETAZ CLEANING SERVICES JUN 11, 2018 DIVINE DISHES CATERING JUN 13, 2018 DON BARTLETT S GENERAL CONTRACTING SERVICES JUN 18, 2018 DR. KENTON SEFCIK ACUPUNCTURE AND CHINESE MEDICINE JUN 06, 2018 DSSG CANADA JUN 29, 2018 EAST COAST CABIN CLASSICS JUN 15, 2018 EASYCARE HEALTH SERVICES JUN 20, 2018 ECLINK CONSULTING JUN 14, 2018 ENZO PIZZERIA & ACADIAN FISH & CHIPS RESTAURANT JUN 20, 2018 FICUS RIDGE POTTERY JUN 19, 2018 FRAMEWORKS PRODUCTIONS JUN 13, 2018 GARDEN HUB JUN 20, 2018

5 The Royal Gazette, Wednesday, July 4, GOODWIN CONSTRUCTION JUN 08, 2018 GREEN THUMB LANDSCAPING JUN 26, 2018 H AND E TREES JUN 27, 2018 HALIFAX SPEED CO. MOTORCYCLES JUN 12, 2018 HALIFAX TOWER HOTEL JUN 26, 2018 HARBOUR CITY IMAGERY JUN 08, 2018 HARDING REAL ESTATE JUN 25, 2018 JH ATLANTIC PROMOTIONS JUN 29, 2018 JOHN S ROOFING JUN 21, 2018 JUANITA S CHILDREN CENTRE JUN 26, 2018 KYLE SUTHERLAND PAINTING JUN 19, 2018 LISA S HOLISTIC REHAB -OCCUPATIONAL THERAPY SERVICES JUN 19, 2018 MAMA B S RESTAURANT JUN 18, 2018 MAPCOMM TECHNICAL SERVICES JUN 25, 2018 MEMPHIS AUTO JUN 11, 2018 NEIL RICHTER ENVIRONMENTAL TEST SOLUTIONS JUN 11, 2018 NORREP SHORT DURATION 2017 FLOW-THROUGH LIMITED PARTNERSHIP JUN 15, 2018 PDL INTERIOR CONSULTING JUN 27, 2018 PERMA-DRY OF SAINT JOHN JUN 05, 2018 PICKLEBALL EAST SPORTS EQUIPMENT JUN 19, 2018 PUNCHIIT FITNESS JUN 19, 2018 RAYDIANCE HEAT PANELS JUN 06, 2018 READINGS WITH RACHEL JUN 04, 2018 RED DOG PET SERVICES JUN 08, 2018 REGIMENTAL SHOP JUN 13, 2018 RICK THE FISH GUY JUN 21, 2018 RYSCO ELECTRIC JUN 12, 2018 SALT LIFE APPAREL, PHOTOGRAPHY & HOME DECOR JUN 18, 2018 SEARS TRAVEL SERVICES JUN 25, 2018 SERVICES DE SÉCURITÉ CHÂTEAUFORT JUN 12, 2018 SIGNAL SÉCURITÉ JUN 12, 2018 SMALLTOWN INK SCREENPRINTERS JUN 13, 2018 SYSTÈME DE SÉCURITÉ HAUTECH JUN 12, 2018 SÉCURITÉ 24 JUN 12, 2018 SÉCURITÉ 24 TÉLÉSURVEILLANCE JUN 12, 2018 THE FOG SHOPPE JUN 13, 2018 UNIVERSAL SECURITY JUN 11, 2018 UR CANADIAN FINANCING PARTNERSHIP JUN 04, 2018 VIVID MEMORIES ART GALLERY, ANTIQUES AND COLLECTIBLES JUN 13, 2018 WELLINK SEAFOOD NOVA SCOTIA JUN 14, 2018 Dated at Halifax, Province of Nova Scotia, on July 1, July Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE: Potential heirs of Francis N Grant of Halifax, or persons with an interest in PID located on Highway 357, Paces Lake, NS. Please contact Brennan LeJean at or blejean@dcllaw.org. June (4 Issues) Electoral District Elected Candidate Party PURSUANT TO THE ELECTIONS ACT CHAPTER 5 OF THE ACTS OF 2011, SECTION 162(b) Cumberland South By-election June 19, 2018 Elected Candidate and Recognized Party Affiliation 15 Cumberland South Tory Rushton The Progressive Conservative Association of Nova Scotia July 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 Cape D Or Sustainable Seafoods Inc. Renewal Application AQ#0198 Location: South Greenville, Cumberland County Type: Land-based Species: Atlantic salmon, Rainbow trout, Brook trout, Arctic char Proposed Term: 10-year licence Submission Period: 12:00 AM on June 7, 2018 to 11:59 PM on July 6, 2018

6 1022 The Royal Gazette, Wednesday, July 4, 2018 Matthew and Stephen Mattie Amendment Application AQ#1387 Philip Docker Renewal Application AQ#1086 Premium Seafoods Limited Amendment Application AQ#0692 Robert Livingstone Renewal Application AQ#1289 Ronald Boudreau Renewal Application AQ#0667 Waycobah First Nations Band Council Renewal Application AQ#1291 Location: Havre Boucher, Antigonish County Type: Marine Shellfish Size: HA Cultivation Method: Bottom cultivation with gear Species: American oyster Proposed Amendment: Authorization for suspended shellfish cultivation on a portion of existing site Submission Period: 12:00 AM on Thursday June 14, 2018 to 11:59 PM on Friday July 20, 2018 Location: Merigomish Harbour, Pictou County Type: Marine Size: 1.94 HA Cultivation Method: Suspended Shellfish Method Species: American oyster, Bay scallop, Bay quahog, Razor Clam Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018 Location: Arichat Harbour, Richmond County Type: Marine Size: 8.22 HA Cultivation Method: Suspended cultivation Species: Blue mussel, American oyster, Giant sea scallop Proposed Amendment: Boundary amendment Submission Period: 12:00 AM on June 7, 2018 to 11:59 PM on July 6, 2018 Location: South Denys Basin, Inverness County Type: Marine Size: 3.00 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018 Location: Cape Auguet Bay, Richmond County Type: Marine Size: 8.03 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on June 7, 2018 to 11:59 PM on July 6, 2018 Location: Whycocomagh Bay, Inverness County Type: Marine Size: 2.74 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on June 7, 2018 to 11:59 PM on July 6, 2018

7 The Royal Gazette, Wednesday, July 4, Waycobah First Nations Band Council Renewal Application AQ#1295 Location: Whycocomagh Bay, Inverness County Type: Marine Size: 1.52 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on June 7, 2018 to 11:59 PM on July 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: 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 BAIRD, George Weldon Pictou, Pictou County June CALDER, Hazel O. Berwick, Kings County June Personal Representative(s) Alice Marlene Paulsen 70 Colonel Danforth Trail, West Hill Scarborough ON M1C 1R1 Cheryl Marie Ernst 7858 Highway 221 Centreville NS B0P 1J0 Charles David Calder 765 Church Street Port Williams NS B0P 1T0 Solicitor for Personal Representative Date of the First Insertion E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0

8 1024 The Royal Gazette, Wednesday, July 4, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Maureen Halifax, Halifax Regional Municipality June CONRAD, Lola Ruth New Germany, Lunenburg County March COOK, Thelma Bridgewater, Lunenburg County June DAURY, Gertrude (Trudy) Anne (aka Gertrude Anne Daury) South West Port Mouton, Queens County June Personal Representative(s) Andrew Forbes Cameron c/o T. Peter Sodero Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Alan Chester Conrad 4827 Highway 10, RR 2 New Germany NS B0R 1E0 Henry St. Clair Cook (Harry) 65 Dublin Avenue Bridgewater NS B4V 1Z7 Angela Roy 972 Central Port Mouton Road, RR 1 South West Port Mouton NS B0T 1T0 Solicitor for Personal Representative Date of the First Insertion T. Peter Sodero Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9 Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 DESMOND, Lionel Ambrose Upper Big Tracadie, Guysborough County March Sandra Greencorn Highway 16 Lincolnville NS B0H 1W0 Adam Rodgers 301 Pitt Street Port Hawkesbury NS B9A 2T6 DOUCET, Abel Benoit Pleasant Lake, Yarmouth County May DURKEE, William Lester Yarmouth, Yarmouth County June ELDRIDGE, Raymond Gregory New Waterford, Cape Breton Regional Municipality June ELDRIDGE, Valerie Ann Scotchtown, Cape Breton Regional Municipality May [Correction: Executor] Blair Adam Doucet 68 Lakeside Road Hebron NS B5A 5K4 Elizabeth Cushing 13 Rydel Place Greenwood NS B0P 1R0 Mary Patricia Eldridge 705 Mahon Street New Waterford NS B1H 3K6 Paul Eldridge Avenue Fort St. John BC V1J 7J1 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 June (6m)

9 The Royal Gazette, Wednesday, July 4, ESTATE OF: Place of Residence of Deceased Date of Grant ELLS, Gary Rand Port Williams, Kings County June EVANS, Charlotte Anne Pictou, Pictou County June FANJOY, Marilyn Isabel Riverton, Pictou County June GATES, Blossom Maud Kentville, Kings County June HOLLIS, John Almer Springhill, Cumberland County June IRVING, Marion Althea Wolfville, Kings County June JENKINS, David Victor North Sydney, Cape Breton Regional Municipality April JOHNSTONE, Glenn William New Glasgow, Pictou County June Personal Representative(s) Ethel Annie Ells c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 June Ellen MacLean 277 Faulkland Street PO Box 1122 Pictou NS B0K 1H0 Stephen Allen Fanjoy 460 Tanner Hill Road Westville NS B0K 2A0 Matthew Boates 905 Ridge Road Wolfville Ridge NS B4P 2R1 Marla Anne Chapman 87 Montague Cove Lane Northport NS B0L 1E0 Elizabeth (Betty) Jean Rogers 3511 Route 845 Long Reach NB E5S 1X4 David Jenkins, Jr. 171 Copperfield Heights SE Calgary AB T2Z 4R5 Robert Mark Jenkins 1-8 View Street North Sydney NS B2A 1E8 Myrna Johnstone 74 Albion Street New Glasgow NS B2H 1N3 Solicitor for Personal Representative Date of the First Insertion Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3Z2 David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9

10 1026 The Royal Gazette, Wednesday, July 4, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant KANE, Ralph Augustine Mount Uniacke, Hants County June KINGSBURY, Maureen Patricia Halifax, Halifax Regional Municipality April LAWLESS, Cecil Douglas Little Harbour, Pictou County June Personal Representative(s) Paul Ralph Kane 2 Colins Road Bedford NS B4B 1S8 Patrick Glenn Kingsbury 658 Ketch Harbour Road Portuguese Cove NS B3V 1K2 Dorothy Amelia Lawless 4576 Little Harbour Road Little Harbour NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 LYONS, Robert Burns, Sr. Glasgow Hall Dartmouth, Halifax Regional Municipality June Public Trustee PO Box 685 Halifax NS B3J 2T3 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 July (1m) MacLEOD, Nora Sydney, Cape Breton Regional Municipality June MacPHEE, Patricia Mary New Waterford, Cape Breton Regional Municipality June MEISNER, Sarah Josephine Port Hawkesbury, Inverness County June MORINE, Gerald William Bear River, Digby County May POOLE, Elizabeth Anne Marie Belleville North, Yarmouth County June John MacLeod 172 Convent Street New Waterford NS B1H 2Y7 Angus Cook 3372 Veniot Avenue New Waterford NS B1H 2R6 Lawrence Robert Meisner 96 Prince Street Port Hawkesbury NS B9A 2C7 Evelyn Louise Morine 6866 Sissiboo Road Bear River NS B0S 1B0 Alexander Justin Lawrence Poole 11 Belleville Road Belleville North NS B0W 3M0 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 Duncan MacEachern 112 Charlotte Street Sydney NS B1P 1B9 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 Regan S.W. Murphy Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1

11 The Royal Gazette, Wednesday, July 4, ESTATE OF: Place of Residence of Deceased Date of Grant RADOWITS, Greta Ellen New Glasgow, Pictou County June RAFUSE, Daniel Lee (aka Danny Lee Rafuse) Wilmot, Annapolis County June ROCKEY, Thelma Bernice Merigomish, Pictou County May RYAN, Matthew John Lower Onslow, Colchester County April SANFORD, Cyril Grant Three Mile Plains, Hants County June SHERMAN, Leao Standlly Webster Wolfville, Kings County June SONNICHSEN, Millicent Pearl Shoreham Village Chester, Lunenburg County June STONE, Clarence Samuel Lower L Ardoise, Richmond County June Personal Representative(s) Patricia Anne-Marie Rhyno 22 6 th Street Trenton NS B0K 1X0 Bonnie Ann Fraser 319 George Street New Glasgow NS B2H 2L6 Howard Douglas Rafuse 39 Little Brook Road Hebbs Cross NS B4V 8X3 William Kalvin Darryl Ross 8149 Highway 4, RR 3 Merigomish NS B0K 1G0 Elizabeth Ryan and Hugh John Ryan 100 Mill Road Monastery NS B0H 1W0 Jacqueline Sanford 1027 Bog Road Falmouth NS B0P 1L0 Phillip Grant Sanford 300 North River Road, RR 1 Newport NS B0N 2A0 Gary Blaine Sherman 1820 Route 358 Port Williams NS B0P 1T0 Howard Stanley Sherman 102 Ingram Drive Fall River NS B2T 1A4 Public Trustee PO Box 685 Halifax NS B3J 2T3 Ross Samuel Stone 23 Poplar Drive Lantz NS B2S 1W3 Solicitor for Personal Representative Date of the First Insertion E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 Jennifer R. Rafuse Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 W. W. (Bill) Watts 24 Webster Court Kentville NS B4N 1H2 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5

12 1028 The Royal Gazette, Wednesday, July 4, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant STONE, Vera Bernice Halifax, Halifax Regional Municipality June WORTHEN, P.J. Allan (aka Peter James Allan Worthen) Brookside, Halifax Regional Municipality June Personal Representative(s) David Arthur James 17 Wyndholme Avenue Dartmouth NS B2Y 1T4 Omar Garth Worthen 163 Brookside Road Brookside NS B3T 1S3 Solicitor for Personal Representative Date of the First Insertion Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 Maurice G. McGillivray, QC PO Box Ochterloney Street Dartmouth NS B2Y 4B8 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 Acker, Hilje... June 20, 2018 Adams, Bethia Maud...April 18, 2018 Adams, Clara Patricia...March 14, 2018 Agar, Robert Oliver... May 9, 2018 Ahle, Leif... January 10, 2018 Ainslie, Christine Isabelle...April 25, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allan, E. Grace...April 4, 2018 Allan, Sheila R.... May 30, 2018 Allen, Dianne Catherine... January 10, 2018 Allen, Eleanor Beatrice... May 23, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, John George... February 14, 2018 Amirault, Bruce Joseph...March 21, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Roderick...March 14, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Arsenault, Joward Joseph...April 25, 2018 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arthur, William Clifford... February 7, 2018 Artz, June Paulena... June 13, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Atchison, David Carl... May 16, 2018 Atkinson, George Allan... January 17, 2018 Atwell, Jean Pamela...April 18, 2018 Auclair, Andre... May 2, 2018

13 The Royal Gazette, Wednesday, July 4, Aucoin, Joseph Hubert... June 20, 2018 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Auton, Valerie Louise...April 25, 2018 Bacho, Wilma N.... May 16, 2018 Bailey, Ronald William... May 9, 2018 Baillie, Hugh Daniel...April 18, 2018 Bailly, Henri Emile... January 24, 2018 Baker, Betty Diane... June 27, 2018 Baker, Gilbert Charles Howard... May 30, 2018 Baker, Kathleen Lorraine...April 25, 2018 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Balcom, Ryan Edward... May 30, 2018 Baltzer-Simpson, Linda Carolyn... May 2, 2018 Bangay, Elmona Irene...April 11, 2018 Barkhouse, Rita Mary...March 21, 2018 Barnes, Barbara Helen... June 27, 2018 Barr, Paul Joseph...March 28, 2018 Barron, Kenneth Donald... February 28, 2018 Barteaux, Marjorie Clare... June 20, 2018 Beals, Diane...April 18, 2018 Beals, Donald Edward...March 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaver, Roy Ernest... June 13, 2018 Beaver, Thomas Harry... January 17, 2018 Beck, Hazen Donald... June 27, 2018 Beed, Greogry Francis...April 25, 2018 Benedict, Cathy Elaine...April 25, 2018 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Bentley, Shawn Stephen... January 31, 2018 Bernasconi, Donald Henry... February 14, 2018 Berrigan, Bernard Frederick... June 20, 2018 Berry, Donald Carl...March 7, 2018 Berry, Lawrence Vernon...April 25, 2018 Bezanson, Doris Maxine...April 11, 2018 Billard, Kathleen Agatha...March 28, 2018 Billard, Susan Catherine... May 23, 2018 Billick, William M. W.... January 31, 2018 Bird, Roderick Gordon... January 17, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Blauvelt, Franklyn Charles... June 27, 2018 Bligh, Audrey Viona... February 7, 2018 Blumsum, Margaret Kathryn...April 18, 2018 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bollivar, Celia Elizabeth... May 23, 2018 Bolta, Christian Claude... May 30, 2018 Bond, James Manson... June 13, 2018 Bond, Mary Florence... June 6, 2018 Bonet, Fern I....April 4, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie)... May 30, 2018 Boone, Ruby Eugena... June 20, 2018 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018

14 1030 The Royal Gazette, Wednesday, July 4, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau)...March 28, 2018 Boudreau, Delores Edna... January 31, 2018 Bourgeois, Raymond...March 7, 2018 Bourque, Charles Frederick... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque)... May 30, 2018 Boutilier, Marion Jessie... May 16, 2018 Bower, Vivian...March 7, 2018 Bowles, William Joseph...March 7, 2018 Bowser, Laura... May 9, 2018 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brady, Marje...April 18, 2018 Breen, Verna Helen...April 18, 2018 Brennan, Edward Francis...March 28, 2018 Brennan, Katherine Kennedy... May 23, 2018 Brooks, Blanche Rhodella... January 24, 2018 Brown, Beulah Barbara... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)... January 17, 2018 Brown, David Allen... June 6, 2018 Brown, Denton Hubert Laurie... May 9, 2018 Brown, Effie Mae...March 14, 2018 Brown, Keith G.... June 27, 2018 Brown, Russell Leo... May 2, 2018 Brownell, Graham William... February 14, 2018 Brushett, Jessie Irene... May 9, 2018 Buchanan, June Anne...April 25, 2018 Buckingham, Francis...April 25, 2018 Buffett, Mary Patricia... June 13, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bunting, Trudi Elizabeth...April 18, 2018 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Eileen... June 27, 2018 Burke, Mary Ellen... June 20, 2018 Burton, Robert Lloyd... January 24, 2018 Bushie, Carl Frederick... June 13, 2018 Bushie, Margaret Jane... June 13, 2018 Butts, Douglas Gerald... May 23, 2018 Byrne, Leonard Michael... January 31, 2018 Caines, Elizabeth Rose...April 25, 2018 Cameron, Anthony... May 30, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, Ira Dale... May 2, 2018 Cameron, James Paul... January 24, 2018 Cameron, William Mack (aka William MacKenzie Cameron)... June 13, 2018 Campbell, Bruce I. B....March 28, 2018 Campbell, Elizabeth...April 25, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell)... May 23, 2018 Campbell, Laurie Francis...April 4, 2018 Campbell, Mary Adabelle... January 24, 2018 Campbell, Ramonda Mae... May 16, 2018 Campbell, Winnifred L.... May 2, 2018 Cann, Gordon... January 31, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)... June 20, 2018 Carr, Donald... June 13, 2018 Carroll, Joan Shirley...April 18, 2018 Carter, James Robert... May 23, 2018

15 The Royal Gazette, Wednesday, July 4, Carver, Earl James... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie)... May 9, 2018 Cashen, Garnett Belle... June 13, 2018 Chandler, Carol Elizabeth... May 2, 2018 Chandler, David Bryant... May 9, 2018 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chisholm, Evelyn Marie...April 18, 2018 Christison, David Bruce...April 11, 2018 Chute, Minnie... January 31, 2018 Clark, Anita... June 6, 2018 Clarke, Maria Marianne... June 13, 2018 Clayton, Minnie L.... June 27, 2018 Clements, Brenda Mildred...March 28, 2018 Coady, Claudia Gertrude... February 7, 2018 Coates, Gordon Douglas...March 28, 2018 Cochkanoff, Orest...March 21, 2018 Cochrane, Donna Norine... February 14, 2018 Collier, June Pauline... January 24, 2018 Collins, James Edward... June 27, 2018 Collins, Margaret Joy... January 24, 2018 Comeau, Joseph Delbert... June 27, 2018 Comeau, Marie Marguerite... January 10, 2018 Comeau, Philip Jospeh... May 2, 2018 Comeau, Reginald Joseph... June 20, 2018 Connolly, Rachel Lynn... May 23, 2018 Conrad, Frank Daniel... May 30, 2018 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 2018 Conrad, Marion Victoria... May 23, 2018 Conron, Ernest... June 13, 2018 Cook, Valda L....April 25, 2018 Corbett, Ralph Bernard... January 24, 2018 Corkum, Frank S.... May 23, 2018 Cormier, Dorothy Veronica... May 2, 2018 Cosman, Gerry Douglas... February 14, 2018 Cotie, Alice... June 27, 2018 Cotter, Chester St. Clair...March 14, 2018 Coughran, Ralph Stevens... February 28, 2018 Covert, W. Michael S....March 7, 2018 Covey, Betty Kathleen...April 18, 2018 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox)... February 7, 2018 Cox, Goerge A... May 23, 2018 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Crespo, José... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe)... May 23, 2018 Croft, Kevin James... January 31, 2018 Croft, Russell Lynwood... February 14, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018 Crosby, Cecil Richard... May 2, 2018 Crouse, Alfred J...March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse)... February 14, 2018 Crouse, Joan... June 6, 2018 Crowe, Michael Ross... May 30, 2018

16 1032 The Royal Gazette, Wednesday, July 4, 2018 Crowell, Bonnie Eliane... May 30, 2018 Crowell, Harold Doane...March 14, 2018 Crowell, Margaret Olive... February 7, 2018 Cruickshank, Evelyn Edith... June 20, 2018 Cummings, Sue Ellen...April 4, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham)... May 16, 2018 Currie, Donna Juanita...March 28, 2018 Currie, Peter Douglas... May 16, 2018 Curry, Betty Lorraine... June 27, 2018 Curry, Jean Florence... June 6, 2018 Curry, Rose Carolyn... May 9, 2018 Cuvelier, Shirley Jean...March 28, 2018 Daniels, David William... February 14, 2018 Das, Amal Krishna... May 16, 2018 Dauphinee, Beatrice E....April 18, 2018 Dauphinee, Dorothy Evelyn...March 28, 2018 Dauphinee, Evans William...March 28, 2018 Dauphinee, Graham Clifford...April 11, 2018 Dauphinee, Ian Donald...March 7, 2018 Dauphinee, Wilfred Tennyson... January 24, 2018 David, Paul Alcide... May 30, 2018 Davies, Jean Ann...March 14, 2018 Davison, Enid Elizabeth... May 30, 2018 Dawe, Joseph Herman...April 25, 2018 Day, Alma... May 2, 2018 Delaney, Sterling Evan Walter... May 16, 2018 Delong, Richard Kevn... May 16, 2018 Dempsey, Patricia Edith... May 16, 2018 d Entremont, Catherine Isabelle...March 21, 2018 d Entremont, Richard David... February 7, 2018 Derrick, Michael Christopher...March 21, 2018 Deveau, Anna Lucille (aka Lucille Deveau)...April 25, 2018 Deveau, Anna Marguerite... January 10, 2018 Deveau, J. Alphonse...April 18, 2018 Dexter, Jeanetta Naomi...March 28, 2018 Dey, Elizabeth May... January 10, 2018 Diaczenko, Catherine Jane... May 16, 2018 Dick, Arthur Allen... May 30, 2018 Dick, John Rutherford... February 7, 2018 Dickson, Mary Bridget... May 2, 2018 Dickson, Rhoda M....March 28, 2018 Dimaio, Frank John (aka Frank J. Dimaio; aka Frank Dimaio)... May 23, 2018 Dionne, Gladys Jane... June 27, 2018 Dixon, Louis Francis... June 6, 2018 Doane, Edward Gregory... May 23, 2018 Dockrill, Ralph Arnnold... June 13, 2018 Dodge, Elsie Mae...April 18, 2018 Doncaster, Shirley Irene...April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue)...March 28, 2018 Doucet, John Edward... January 31, 2018 Doucette, Arlene Ann... May 16, 2018 Doucette, Claude Omer... June 20, 2018 Doucette, Marjorie Beatrice...April 11, 2018 Doucette, R. Lionel... June 6, 2018 Drebot, Michael Alexander...March 14, 2018 Druggan, Joseph C.... February 21, 2018 Dugandzic, Andrew...April 11, 2018

17 The Royal Gazette, Wednesday, July 4, Dugas, Catherine Gertrude (aka Catherine G. Dugas)...April 18, 2018 Duggan, Dixie Bear...April 25, 2018 Duggan, John Joseph... May 16, 2018 Dunham, Janet Leslie Marie... February 14, 2018 Duyon, Daniel Thomas... May 30, 2018 Dwyer, Lloyd...March 7, 2018 Eagles, David Ian...April 11, 2018 Eames, Judith Dolina... May 2, 2018 Earl, Muriel Anne... January 31, 2018 Eaton, Dennis Wesley...April 11, 2018 Eisner, Joan Patricia...March 7, 2018 Eldridge, Judy Anne Marie... June 27, 2018 Eldridge, Valerie Ann (corrected Jul )... June 13, 2018 Elliott, John Patrick...April 11, 2018 Ellis, Barbara Patricia Joan...March 21, 2018 Ellis, Goldie Mitchell...April 4, 2018 Ellis, Gordon Neil... May 30, 2018 Ellison, Deborah Ann... January 17, 2018 Elms, Marion Lahiah... May 30, 2018 Elnono, Tawfic Robin...April 18, 2018 Embree, Lorne Carter... June 20, 2018 Emms, Hazen Frederick... June 27, 2018 Ernst, Jean Elizabeth... June 27, 2018 Ernst, Ronald Charles... June 27, 2018 Ernst, Ruby Ethel... June 20, 2018 Erskine, Louise... June 27, 2018 Evans, Clara Emma... June 27, 2018 Evans, Lillian Josephine...April 11, 2018 Fagen, Ronald Thomas...March 21, 2018 Farin, Mabel Maud...April 11, 2018 Farrell, Joyce Alexis... January 31, 2018 Farrell, Margaret Rita... June 6, 2018 Farthing, Norman Gerald... June 27, 2018 Faulkner, Daphne Hilda Joan... June 27, 2018 Ferguson, Helen Irene... January 24, 2018 Fevens, Phyllis Frances... May 2, 2018 Fiander, Llewellyn...April 18, 2018 Fields, Grace Annie... February 28, 2018 Findlay, Leslie S.... January 24, 2018 Fitch, Eldon Lamont... February 28, 2018 Fitzgerald, Arnold William John... June 13, 2018 Fitzpatrick, Anna Le Fave... February 14, 2018 Flaherty, John D.... June 6, 2018 Flaherty, Roger W.... June 6, 2018 Foote, Dorothy Amelia...April 11, 2018 Foote, Margaret Marion... June 13, 2018 Forbes, Nancy Lynn... May 9, 2018 Forward, Raymond...April 11, 2018 Fougere, Stanley Daniel... May 23, 2018 Frail, Linda Louise... May 23, 2018 Francis, Victor Edward...March 28, 2018 Fraser, Alexander Dawson...April 25, 2018 Fraser, Barrie Huggan (aka Barrie H. Fraser)... May 30, 2018 Fraser, Evelyn J.... June 20, 2018 Fraser, George E.... January 10, 2018 Fraser, James Alexander...April 11, 2018 Fraser, John William...April 11, 2018

18 1034 The Royal Gazette, Wednesday, July 4, 2018 Fraser, Yvonne Carolyn...March 7, 2018 Fredericks, James Kenneth...March 28, 2018 Freeman, Gertrude V. (Bowmaster)...March 14, 2018 Freeman, Thomas Lawrence...April 25, 2018 French, Leona Bridget... February 28, 2018 Fricker, Brian Cyril... January 24, 2018 Frotten, Anna M.... May 9, 2018 Frotten, Anne Emelinne...April 11, 2018 Gabriel, Elmore Phillip... February 21, 2018 Gaetz, Shirley Marguerite... February 28, 2018 Gagnon, Robert Allan... February 7, 2018 Gale, Levi Harrison... May 16, 2018 Gardiner, Marguerite Camille...March 21, 2018 Garrison, Ruth Marion... June 13, 2018 Gartland, Ruth Marie... June 27, 2018 Gartland, William Gerard...April 4, 2018 Gates, Lindsay Carroll...March 14, 2018 Gauthier, Noel Ernest... June 13, 2018 Gavel, Emery William...April 25, 2018 Gendreau, Scott David... May 30, 2018 Giddy, Howard Leonard... January 31, 2018 Gidney, Michael Joel... May 16, 2018 Gilfoy, Anne Velma... June 6, 2018 Gilkie, Chesley Stephen...March 7, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis)... May 16, 2018 Gillis, Catherine Louise...April 4, 2018 Gillis, Donna Marie (corrected May )... May 9, 2018 Gillis, Joan Marie... June 13, 2018 Gillis, Martin Joseph... May 23, 2018 Gillis, Myra Grace...March 28, 2018 Gillis, Ronald Aloysius... January 10, 2018 Girrior, Wilfred John Edward... February 7, 2018 Goodwin, Arnold Ashton... January 24, 2018 Gordon, Reta Florence... June 6, 2018 Gottfried, James Alan... February 28, 2018 Gough, Angela Elizabeth...March 28, 2018 Graham, Paula Kathleen...March 21, 2018 Graham, Phyllis Beatrice... June 13, 2018 Grant, Theresa... January 10, 2018 Gratto, Esther Ann... May 30, 2018 Gratto, George Francis... February 28, 2018 Graves, Donald Theodore...March 14, 2018 Gray, Carol Hope Heather... June 20, 2018 Gray, Gordon Campbell... June 20, 2018 Greene, Benjamin Aloysius... February 7, 2018 Griffiths, David W.... May 30, 2018 Grossman, Rolf Helmut (aka Helmut Rolf Grossman)... January 24, 2018 Grover, Harold Bloomfield...March 7, 2018 Guild, Margaret Ann... June 20, 2018 Gummow, Jessie Taylor (corrected Apr )...April 18, 2018 Gurney, Marilyn... June 6, 2018 Haase, Martin Rudolph... February 14, 2018 Hahn, Ellen Marie... May 16, 2018 Haldeman, Ronald Wayne... June 20, 2018 Haley, Michael Paul... January 31, 2018 Hall, Constance Beatrice... February 14, 2018 Hall, David Roger... January 24, 2018

19 The Royal Gazette, Wednesday, July 4, Hallett, Bradford Eugene... February 14, 2018 Halliwell, Rose Marie...April 11, 2018 Halverson, Veronica Christine... February 14, 2018 Hamilton, Nancy Grace... May 2, 2018 Hamilton, Victor Harlyn... February 7, 2018 Hammond, Joan Anne... May 16, 2018 Hanifen, Patricia Ann... June 6, 2018 Hape, James William (aka James A. Hape)... January 10, 2018 Harding, Eva Bernice...March 14, 2018 Hardy, Audrey Jean... June 20, 2018 Harnish, Doris Lorraine... June 27, 2018 Harrington, Jessie... May 2, 2018 Harris, Bessie Louise... February 14, 2018 Harris, Jane...April 18, 2018 Harrison, Donald Duncan... January 17, 2018 Harrison, Donald Duncan... February 14, 2018 Harrison, Irene L. (aka Laurice Irene Harrison)...March 7, 2018 Harrison, Shirley Eileen... June 6, 2018 Harvey, Ella Genevieve...March 28, 2018 Harvey, Helen Marjorie... January 17, 2018 Harvey, James Laurie...April 25, 2018 Harvey, Myrna Faye...April 4, 2018 Harvey, William Ross...March 7, 2018 Hathaway, Mary Catherine...April 18, 2018 Hatherly, Bertram Edmund...April 4, 2018 Hatt, Marie Julia...March 14, 2018 Havens, Richard P. (aka Richard Havens)... February 7, 2018 Hayes, Phyllis Anne... May 9, 2018 Haywood, Samuel Walter...March 7, 2018 Hebb, Errol Breau... February 28, 2018 Hebb, Lynn Eric... February 14, 2018 Hebb, Ruth Elizabeth... May 30, 2018 Heckbert, David Wilfred... January 31, 2018 Helliwell, John Reginald... May 9, 2018 Herbin, Shirley Abigail... February 21, 2018 Herman, Harvey Lloyd... February 7, 2018 Herman, Michelle Jeanrita...April 11, 2018 Hersey, Heather Helene... May 30, 2018 Hewey, Marina Vileata...March 28, 2018 Hickey, Shirley May...April 4, 2018 Hickey, William Reginald... February 21, 2018 Higgins, Robert Francis Gregory... May 2, 2018 Hilchie, Dorothy Adalene (aka Dorothy Adelene Hilchie)... May 2, 2018 Hill, Antoinette Theresa... June 13, 2018 Hill, Ravid Russell... May 23, 2018 Hillier, Donna Lee Theresa... June 6, 2018 Hillier, Edgar Raymond... February 7, 2018 Hillier, John Elmer...March 28, 2018 Hiltz, Carl Henry... February 28, 2018 Hingley, Georgie Louise...March 21, 2018 Hoadley, Alice Cecelia... January 17, 2018 Hodgson, Brian Arthur... May 9, 2018 Hogan, Anna Fray... May 30, 2018 Hogan, Henry Albert...April 18, 2018 Hogan, Irma...April 11, 2018 Hogan, Linda Dorothy...April 18, 2018 Holmes, June Oliver... June 13, 2018

20 1036 The Royal Gazette, Wednesday, July 4, 2018 Hominick, Evelyn...March 14, 2018 Hood, Edward William...April 4, 2018 Hope, David...March 14, 2018 Horne, Albert Joseph...April 18, 2018 Horne, Bertha E....April 11, 2018 Horrocks, Sandra... February 21, 2018 Houlihan, Maureen Elaine...March 14, 2018 Hudgins, Dorothy Etta...March 21, 2018 Hudson, Donna Marguerite... January 31, 2018 Humphries, Mary Elizabeth... May 2, 2018 Hurlburt, Truman Moore...March 28, 2018 Hussey, Effie Elizabeth... February 21, 2018 Hynes, Edith Luetta... May 2, 2018 Hynes, Edward Arthur... February 28, 2018 Hyslop, Jonathan Clyde...April 18, 2018 Ing, Sharon Ann... January 17, 2018 Ireland, Constance Connie Louise... June 20, 2018 Iwaskow, Susanna... February 21, 2018 Jackson, Judith Marie... May 23, 2018 Jacquard, Neree Bernard... January 24, 2018 Jamieson, Shirley Berton...April 11, 2018 Janes, Frank Reginald... February 28, 2018 Jardine, Joan Barbara... June 20, 2018 Jeffery, Margaret Lois...April 18, 2018 Jennings, Carol Anne... May 30, 2018 Johnston, Eleanor Winnifred... February 14, 2018 Johnston, Phyllis Mary...April 25, 2018 Johnston, Ralph Harvey... June 20, 2018 Jollymore, Alisa Christina... June 27, 2018 Jones, Eileen Doris... May 16, 2018 Jones, Jane Grant...March 14, 2018 Jordan, Carl Alexander... February 7, 2018 Jordan, Maurice Owen (aka Mike Jordan)... January 31, 2018 Joseph, Neiff... June 20, 2018 Joudrey, Emery Winslow... May 9, 2018 Joudrey, Nita Jean... February 28, 2018 Joyce, Helen Jean...April 25, 2018 Julien, Oscar... January 17, 2018 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler)... February 28, 2018 Katz, Shoshana... May 9, 2018 Kazmerchuk, Patricia Winifred... January 24, 2018 Keagan, Daniel Leo...March 21, 2018 Keddy, Francis Eugene...March 14, 2018 Keigan, John William...April 4, 2018 Keirstead, Linda Georgie... February 21, 2018 Keizer, Brenda Theresa... June 27, 2018 Kelley, Malcolm George... February 28, 2018 Kellough, Gordon Russell... May 16, 2018 Kelly, Jean Doris (aka Jean Kelly)... February 7, 2018 Kendrick, Edna Vivian... February 21, 2018 Kenington, Raymond Clark...April 25, 2018 Kenneally, Garth... June 6, 2018 Keys, David Canning...April 25, 2018 Kilby, Kenneth Andrew...April 25, 2018 Kilpatrick, Hazel Margaret... May 2, 2018 Kimball, Roy Edward...March 21, 2018 Kindervater, Marion... May 16, 2018

21 The Royal Gazette, Wednesday, July 4, King, Claudette A. (aka Claudette Anastasia King)... February 7, 2018 King, Jean Gwendolyn... January 10, 2018 King, Wayne Bruce...April 18, 2018 King, William Joseph...March 7, 2018 Kinley, Grace Elizabeth... February 7, 2018 Kirby, William Douglas... February 28, 2018 Kitchen, Pamela Lois... January 24, 2018 Kline, Linda Marie... May 2, 2018 Kratky, Petra... February 21, 2018 Kreitner, Gerhardus Leopold... June 27, 2018 Kugel, Gillian Stephanie... June 13, 2018 Kuipers, Shirley Ruth... May 16, 2018 Lacey, Edward Charles... February 7, 2018 LaFrance, Joseph Felix Adrien Michel... January 31, 2018 Lahey, Raymond James...April 18, 2018 Lake, Margaret... June 6, 2018 Lake, Philip Dennis...March 14, 2018 Lamey, Phyllis Irene... June 6, 2018 Lane, John Hamilton (aka Jack Lane)...April 11, 2018 Lane, Kevin Bruce...April 4, 2018 Langille, Charles Clifford... May 16, 2018 Langille, Gertrude Margaret Elliott... May 30, 2018 Langley, Anna Catherine Nancy... May 16, 2018 Larkin, David Allan... June 13, 2018 LaRose, Denton John... January 24, 2018 Latter, Sylvia Marie Theresa... May 23, 2018 Latwaitis, Anthony (aka Anthony David Latwaitis)... January 24, 2018 Laureijs, Aldegonda Francisca M. C. (aka Aldegonda Francisca M. C. Laureys)...April 25, 2018 Laurilliard, Gordon Arthur... February 21, 2018 Lavers, Margaret Laura... February 14, 2018 Lawrence, Thomas Michael...March 28, 2018 Lawson, Daniel Alexander... June 13, 2018 Lawson, Jessie Cecilia...March 14, 2018 Leaman, Barbara... June 20, 2018 LeBlanc, Allan Roy (aka Allan R. LeBlanc)... May 16, 2018 LeBlanc, Andrew Michael... February 21, 2018 LeBlanc, Dorice Jeanne Marie... May 23, 2018 LeBlanc, Gerald Joseph... June 27, 2018 LeBlanc, Leo Paul... June 27, 2018 LeBlanc, Richard Joseph... May 2, 2018 Lee, Shirley Joan... May 16, 2018 Lee, Walter Charles... May 16, 2018 LeFave, Lorraine Frances...April 25, 2018 LeFave, Theodore Raymond...April 18, 2018 LeFort, Patricia Anne (aka Patricia Anna LeFort)...March 14, 2018 Leighton, Rodney Lawrence... January 24, 2018 Lenaghan, Zena Raymonia... May 16, 2018 Leopold, Marjorie Anne... June 6, 2018 Lerch, Sandra Dawn... June 20, 2018 Leslie, Sheila Marie... June 20, 2018 Leslie, William Milton...April 25, 2018 Levesque, Colin Peter... May 9, 2018 Levo, Carl Richard...April 11, 2018 Levy, Robert Ernest... February 21, 2018 Levy, Ronald Vernon...March 28, 2018 Lewis, Edward Adam James...April 11, 2018 Lewis, Magdalene (Madge)...April 25, 2018

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

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

More information

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. 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

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

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

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

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

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

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE Nova Scotia Published by Authority Part I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 13, 2018 ORDER IN COUNCIL 2018-166 DATED JUNE 12, 2018 The Governor in Council is pleased to appoint,

More information

I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 16, 2018 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark

More information

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

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

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

#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

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. 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

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

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

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

Atlantic Salmon Fishing Licence Vendors Click on county name:

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

Corinth Christian Church Membership

Corinth Christian Church Membership Corinth Christian Church Membership Name Membership Date Baptism/Transfer Removal(Death,Transf Allen, Brandii Allen, Robin Allen, Willie Allen, Willie Jr. Atkins, Bobby Gen Ayers, Christine Le Bailey,

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03036506 CC (342)(1)(e) 23 May, 2018 03068806 CC (151)(b) 23 May, 2018 03083606 CC (264.1)(2)(b) 14 May, 2018 CC (733.1)(1)(b) 14 May, 2018 03102506 CC (244.2)(3) 17 May, 2018 18 May, 2018 CC (86)(2) 17

More information

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

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

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

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

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

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

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

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

Thurlow 5 Race Results

Thurlow 5 Race Results Female Male Overall Thurlow 5 Race Results Hosted by Haverhill Running Club 18 October 2015 Category Results Race Pos. Bib. Number Time Name Age Female Pos. Cat. Pos. Club 1 1 6 00:28:11 Andrew Bell MS

More information

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

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

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18 Indiana Region End of Year Place Indiana Regian Events - Points End of 2018 Competition Year - Revised 12/01/18 First Name Last Name NCCC Number National Indiana Points Indiana Events Attended (Original

More information

Olympic Fencers by Name - Australia

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

More information

VALLEY REGION AWARD RECIPIENTS

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

More information

Wise Township Board of Education Certificated Staff Data List

Wise Township Board of Education Certificated Staff Data List Abbott, Joanna 447-38-5127 F F H N 6 6 6 77332 67 1001G F 1-Stan 7-DGU Trad 1 1 3 81 JEFFERSON Abbott, Sarah M 295-15-2824 F F W B 31 31 31 99406 55 1200G F 1-Stan 7-DGU Trad 12 4 40 JEFFERSON Adams, Elizabeth

More information

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

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

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

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

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room 1 2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room East Cameron Township 001-00-076-069-001-L 3806 Upper Road MOBILE HOME ONLY LEASED LAND Ernest Segura $1,503.80

More information

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo

Docket - Website. Halifax Supreme Court Monday, March 11, CRH Her Majesty the Queen Vs. Shawntez Neco Downey and Daniel Romeo Monday, March 11, 2019 Day 15 of 20 302 Courtroom CRH-481783 - Her Majesty the Queen Vs. Logan Hartley Hunter Criminal - Recorded Telephone Conference s.486.4, s.486.5, and CRH-472050 - Her Majesty the

More information

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2.

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2. Total Scores Position Team Points 1 Abingdon 442.5 2 Harborough 418.5 3 Leicester C 410 4 Tamorth B 361 5 Notts AC B 227 6 Daventry 213 7 Bridgnorth 200 8 Charnwood B 132 Mens Scores Position Team Points

More information

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

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

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

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

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

More information

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

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

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

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 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

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

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

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

More information

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

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

Sri Chinmoy Lake Swims

Sri Chinmoy Lake Swims Yarralumla Bay, Canberra : 9 Feb 207 4 Swimmers 5 km Male Under 50 : 5 Swimmers : 5 Kms Benjamin Freeman :04:53 2 4 Ned Wieland :08:05 3:2 3 5 Nicholas Grinter :6:24 :3 4 3 Greg Gibson :7:52 2:59 5 2 Paul

More information

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

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

More information

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

Three Generation Descendants of William Milligan

Three Generation Descendants of William Milligan Three Generation Descendants of William Milligan Generation No. 1 1. WILLIAM 3 MILLIGAN (JACOB 2, DR. JOHN 1 ) was born Aft. 1774 in Charleston, SC?, and died 1839 in USA. He married CATHERINE MCKENZIE

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

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

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

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

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

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

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

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

More information

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

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

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

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

More information

RoadRunners Club - Points Championship - Females

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

More information

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

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production 5K Run in Finish order Place Name City Bib No Age Age Place Chip Time

More information

Newburgh Personal Property Tax Commitment Book :51 PM

Newburgh Personal Property Tax Commitment Book :51 PM 1 Abercrombie, Mari 31 Kennebec Rd. 1 31 Kennebec Rd 8 ADT Security Ser, Inc P.O.Box 56 Boca Raton FL 33431-86 2 2 2.65 2 2324 Carmel Rd N 2 Babcock, Allen PO Box 247 Hampden ME 4444 15, 15, 198.9 15,

More information

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

Activity Guide What s on in your area..

Activity Guide What s on in your area.. Activity Guide What s on in your area.. Working in Partnership with the Third and Independent Sectors Autumn 2016 Edition For any additions or amendments to this Activity Guide, please contact the Health

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

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions Effective from Craig MacMillan 2 nd Team 5 07/07/18 Ali MacKintosh Glenurquhart 1 st Team

More information

Sport Girls. Tennis 1 st Team

Sport Girls. Tennis 1 st Team Sport 1960-61 Girls Tennis 1 st Team Back Row L-R: Mary Ellis, Mrs C. Williams, Mr Hamilton, Miss M. Musgrave, Winnie Jones Front Row L-R: Irene Thorpe, Carol Jordan, Dilys Hughes, Susan Thorpe Tennis

More information

Aberdeen. Ailsa Pink. Ailsa Royal Blue

Aberdeen. Ailsa Pink. Ailsa Royal Blue Aberdeen Ailsa Pink Ailsa Royal Blue Ailsa Yellow All Ireland Green Anderson Modern Armstrong Modern Baird Modern Baird Ancient Birnam Blue Black Isle Black Watch Brodie Red Modern Bruce Ancient Bruce

More information

St. Peter's Catholic Church Schedule Vertical Listing

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

More information

CLASS OF 1977 Thanks to Theresa Brown Harris, T-77, for scanning the 1977 photos.

CLASS OF 1977 Thanks to Theresa Brown Harris, T-77, for scanning the 1977 photos. CLASS OF 1977 Thanks to Theresa Brown Harris, T-77, for scanning the 1977 photos. Click T for shortcut to 1977 Virtual Cemetery ABRAM, Valerie (Need to find) ALLYSON, Lane (Might be LANE, Allyson) (Need

More information

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE #23 February 25, 2014 Associate Circuit Judge Division

More information

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension Effective from s Craig MacMillan 2 nd Team 5 07/07/18 Liam Symonds Caberfeidh 1 st Team 4

More information

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

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

More information

?? - c1679?? =?? =?????? -???? -????

?? - c1679?? =?? =?????? -???? -???? Thomas LEE Samuel LEE Miltown DUB Dublin Painter - c1679-1694 - Thomas LEE Stephen LEE Elizabeth LEE Miltown DUB Ship St Dublin - 1699-1680 - Sarah PARIS - - d of Henry PARIS Thomas LEE Miltown DUB Will

More information

Lot Owner Last Name First Name Middle Born Died Section Block Lots Ramsey Knott Hardin L Ramsey Martha L

Lot Owner Last Name First Name Middle Born Died Section Block Lots Ramsey Knott Hardin L Ramsey Martha L Lot Owner Last Name First Name Middle Born Died Section Block Lots Ramsey Knott Hardin L 1861 1928 1 2 8 Ramsey Martha L 1896 1984 1 2 9 Ramsey-Graham Rachel 1 2 10 Graham Charles T 1915 1988 1 2 11 Robinson,

More information

Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division

Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division Grand Strand USBC Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division Team, Open A, Handicapped 1 Joe & Friends 7 2,771 2 Phil's Bunch 8 2,762 3 Doug's 4 23 2,727 4 Lucky

More information

Kirtley Family Genealogy Notes

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

More information