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

Size: px
Start display at page:

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

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 13, 2018 ORDER IN COUNCIL DATED JUNE 12, 2018 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Environment from 2:00 pm, Tuesday, June 19, 2018, to 4:00 pm, Monday, June 25, 2018: the Honourable Margaret Miller. Laura Lee Langley Clerk of the Executive Council Christa A. Pye Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 27 th day of April, Mark Furey Attorney General and Minister of Justice PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Ana Gargaun Royal Canadian Mounted Police Province of Nova Scotia as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 3 rd day of May, Mark Furey Attorney General and Minister of Justice PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: 883 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 4Told Holdings Ltd. for Leave to Surrender its Certificate of Incorporation 4Told Holdings Ltd. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 11 th day of June, Kate D. Harris Patterson Law Solicitor for 4Told Holdings Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and -

2 884 The Royal Gazette, Wednesday, June 13, 2018 IN THE MATTER OF: An Application by Al-Waha Foods Limited (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change 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 and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 11 th day of June, Craig R. Berryman 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 Apptonomy Software Inc. for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that Apptonomy Software Inc. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 11 th day of June, Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Apptonomy Software Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by C.E. Cox Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that C.E. Cox Holdings 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 31 st day of May, Gregory A. Mullen Burchell MacDougall LLP Solicitor for C.E. Cox Holdings 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 Canimpex Enterprises Limited for Leave to Surrender its Certificate of Incorporation Canimpex Enterprises Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 13 th day of June, Kristen O Keefe O Keefe Law Suite Bedford Highway Halifax NS B3M 2L3 Solicitor for Canimpex Enterprises 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 Godin Consulting Ltd. for Leave to Surrender its Certificate of Incorporation Godin Consulting Ltd. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 11 th day of June, Kate D. Harris Patterson Law Solicitor for Godin Consulting Ltd.

3 The Royal Gazette, Wednesday, June 13, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Highway Over Dimensional Inc. for Leave to Surrender its Certificate of Incorporation Highway Over Dimensional Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 12 th day of June, Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Highway Over Dimensional Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by International Marine Brokers (2006) Inc. for Leave to Surrender its Certificate of Incorporation International Marine Brokers (2006) Inc., a body corporate, of South Ohio, Yarmouth County, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Yarmouth, Nova Scotia, this 4 th day of June, A.D., Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Laces Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Laces Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this June 13, Charles S. Reagh Stewart McKelvey Solicitor for Laces 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 PMG Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that PMG Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 13, Kimberly Bungay Stewart McKelvey Solicitor for PMG Canada 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 Rockwell Automation Canada Nova Scotia Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Rockwell Automation Canada Nova Scotia Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 13, Charles S. Reagh Stewart McKelvey Solicitor for Rockwell Automation Canada Nova Scotia Co. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and -

4 886 The Royal Gazette, Wednesday, June 13, 2018 IN THE MATTER OF: An Application by Sea Air Tool Repair Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sea Air Tool Repair Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 4 th day of June, James W. Bruce, President Sea Air Tool Repair Limited 133 High Street Bedford NS B4A 1M3 Telephone: IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Seafood Auction House Inc. for Leave to Surrender its Certificate of Incorporation Seafood Auction House Inc. (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia on the 6 th day of June, Jared B. Schwartz Patterson Law Solicitor for Seafood Auction House Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Solve It Research and Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Solve It Research and Consulting Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 12 th day of June, Peter J. Thomson Quackenbush Thomson Law Solicitor for Solve It Research and Consulting Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Troy NS Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Troy NS Ltd. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 6 th day of June, D. Greg Rushton The Breton Law Group Solicitor for Troy NS Ltd. PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council , the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Annie Broome of New Ross, in the County of Lunenburg (name change to Annie Young); Melba A. Hefferon of Sydney, in the County of Cape Breton (no longer employed with Citizenship and Immigration Canada); and Pamela C. Mumford of East Noel, in the County of Hants (name change to Pamela C. Harvie). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Wilfred D. Andrews of Kentville, in the County of Kings, while employed with the Kentville Police Service;

5 The Royal Gazette, Wednesday, June 13, Jennifer L. Bowen of Pictou, in the County of Pictou, for a term commencing May 24, 2018 and to expire May 23, 2023 (MacLean & MacDonald, law firm); Brian Cameron of Middle Sackville, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Deborah J. Comeau of Darlings Lake, in the County of Yarmouth, while employed with the Province of Nova Scotia (Justice Court Services Yarmouth Justice Centre); Dianna L. Frankland of Weymouth, in the County of Digby, while employed with the Province of Nova Scotia (Community Services); Michelle Gagnon of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Cayla Ketelaars of Wolfville, in the County of Kings, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Sheila Lawrence of Canso, in the County of Guysborough, for a term commencing May 24, 2018 and to expire May 23, 2023 (private); Dane L. MacDonald of North Sydney, in the County of Cape Breton, for a term commencing May 24, 2018 and to expire May 23, 2023 (private); Trevor MacNeil of Kentville, in the County of Kings, while employed with the Kentville Police Service; Paula Pike of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Ann Rose of Lower Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Melinda Shaw of Halifax, in the Halifax Regional Municipality, for a term commencing May 24, 2018 and to expire May 23, 2023 (Dalhousie Legal Aid Service); Garth A. Stevenson of Liverpool, in the County of Queens, while employed with the Royal Canadian Mounted Police; Bobbi Jo Swim of West Northfield, in the County of Lunenburg, for a term commencing May 24, 2018 and to expire May 23, 2023 (Easyfinancial Services); Michelle Tucker of Bedford, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Court Services Halifax Provincial Court); Lianna M. Weatherbee of Westphal, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Court Services Dartmouth Provincial Court); Ann M. Westhaver of Big Tancook Island, in the County of Lunenburg, while employed with the Village of Chester; and Melissa Wood of Murray Siding, in the County of Colchester, while employed with the Royal Canadian Mounted Police. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Shauna Hanna of Sydney River, in the County of Cape Breton, for a term commencing June 12, 2018 and to expire June 11, 2023 (Joseph L. Salter, Q.C.); Pamela C. Harvie of Upper Kennetcook, in the County of Hants, while employed with the Municipality of East Hants; Christopher M. Matheson of Halifax, in the Halifax Regional Municipality, for a term commencing August 8, 2018 and to expire August 7, 2023 (Shadow Security); Rita M. Newton of Seabright, in the Halifax Regional Municipality, for a term commencing June 4, 2018 and to expire June 3, 2023 (Discover Us Transcription Services Inc.); Rosemary R. Roma of Musquodoboit Harbour, in the Halifax Regional Municipality, for a term commencing May 24, 2018 and to expire May 23, 2023 (Zareski Law Inc.); Annie Young of Kentville, in the County of Kings Lunenburg, for a term commencing May 24, 2018 and to expire August 9, 2022 (Scotiabank); and Lisa A. Zinck of Bridgewater, in the County of Lunenburg, for a term commencing August 7, 2018 and to expire August 6, 2023 (Preferred Typing Solutions). DATED at Halifax, Nova Scotia, this 24 th day of May, Honourable Mark Furey Attorney General and Minister of Justice

6 888 The Royal Gazette, Wednesday, June 13, 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 revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Kerry Miller of Big Lots, in the County of Lunenburg (no longer employed with the Province of Nova Scotia); Lisa Seamone of Pinehurst, in the County of Lunenburg (no longer employed with Transportation and Infrastructure Renewal); Heather J. Theriault of Middle Sackville, in the Halifax Regional Municipality (name change to Heather J. Sutherland); and Stacey J. Wellman of Bridgewater, in the County of Lunenburg (name change to Stacey J. Jensen). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Angela Arnold of Lake Charlotte, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Chelsea Baranowski of Dartmouth, in the Halifax Regional Municipality, for a term commencing June 7, 2018 and to expire June 6, 2023 (Nova Injury Law); Terry E. Chapman of Grand Pre, in the County of Kings, for a term commencing June 7, 2018 and to expire June 6, 2023 (private); Reisha Felix of Bedford, in the Halifax Regional Municipality, for a term commencing June 7, 2018 and to expire June 6, 2023 (Easyfinancial Services); Kim MacInnis of Trenton, in the County of Pictou, for a term commencing June 7, 2018 and to expire June 6, 2023 (MacLean & MacDonald, law firm); Eve Muir of Dartmouth, in the Halifax Regional Municipality, while employed with Atlantic Lottery Corporation Inc. (crown corporation); Erin Nauss of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Jennie A. Sanford of Dartmouth, in the Halifax Regional Municipality, for a term commencing June 7, 2018 and to expire June 6, 2023 (Administrative Justice of the Peace); and Lori Lynn Smith of Lower Sackville, in the Halifax Regional Municipality, for a term commencing June 7, 2018 and to expire June 6, 2023 (Blackburn Law). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Yolande Aucoin of Chéticamp, in the County of Inverness, for a term commencing June 7, 2018 and to expire June 6, 2023 (Réjean Aucoin, law firm); Robyn Deveau of Truro, in the County of Colchester, for a term commencing August 22, 2018 and to expire August 21, 2023 (East Coast Mortgage Broker Limited); Stacey J. Jensen of Simpsons Corner, in the County of Lunenburg, while employed with the South Shore Regional Centre for Education; and Heather J. Sutherland of Hammonds Plains, in the Halifax Regional Municipality, for a term commencing June 7, 2018 and to expire November 9, 2021 (Anderson Sinclair). DATED at Halifax, Nova Scotia, this 7 th day of June, Honourable Mark Furey Attorney General and Minister of Justice 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. (4 Issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ESTHER MADELINE STEWART, Deceased Notice of Application (S. 64(3)(a)) The applicant, Robert Graeme Stewart, named as executor in the lost will of Esther Madeline Stewart dated

7 The Royal Gazette, Wednesday, June 13, March 23, 2012, has applied to a Judge of the Court of Probate of Nova Scotia, at the Probate District of Annapolis Royal, 377 St. George Street, P.O. Box 129, Annapolis Royal, Nova Scotia, B0S 1A0, for an order proving the lost will of Esther Madeline Stewart in solemn form, to be heard on July 3, 2018, at 9:30 a.m. Affidavits from Robert Graeme Stewart, Alan Murray Stewart, and John R. Cameron, Q.C. in Form 46, copies of which are 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 May 31, Tanya L. Butler Cox & Palmer Upper Water Street Halifax NS B3J 3N2 Telephone: ; Fax: tbutler@coxandpalmer.com The affidavit of Deborah Awalt 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 May 18, Andrew Christofi 6470 Chebucto Road Halifax NS B3L 1L4 Telephone: ; Fax: achristofi@nddlaw.com Solicitor for Deborah Awalt May (3 issues) (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF FENWICK REGINALD KELSIE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Deborah Anne Awalt, Executor of the Estate of Fenwick Reginald Kelsie, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, at the Law Courts, 1815 Upper Water Street, for Proof of the Will in Solemn Form, to be heard on July 30, 2018, at 2:00 p.m.

8 890 The Royal Gazette, Wednesday, June 13, 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 Cape D Or Sustainable Seafoods Inc. Renewal Application AQ#0198 Premium Seafoods Limited Amendment Application AQ#0692 Ronald Boudreau Renewal Application AQ#0667 Waycobah First Nations Band Council Renewal Application AQ#1291 Waycobah First Nations Band Council Renewal Application AQ#1295 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 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: 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 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

9 2. By Fax at: By at: The Royal Gazette, Wednesday, June 13, 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 ANDERSON, Clarence Wentworth Halifax, Halifax Regional Municipality May ARTZ, June Paulena Enfield, Hants County September BEAVER, Roy Ernest Halifax, Halifax Regional Municipality November Personal Representative(s) Sarah Powell Bradley Harbour Square Toronto ON M5J 2L4 Donald Graeme Artz 255 Arrowhead Drive Enfield NS B2T 1G9 Tracey Kennedy 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B2Z 2E4 Solicitor for Personal Representative Date of the First Insertion Sarah Anderson Dykema, TEP McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 David F. English 287 Highway 2 Enfield NS B2T 1C9 Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B2Z 2E4 BOND, James Manson Dartmouth, Halifax Regional Municipality May Ian Gilliatt Bond 4 Amelia Place Dartmouth NS B2Y 2C8 Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 BUFFETT, Mary Patricia South Maitland, Hants County March Kristopher Andrew Steffen 3334 Devonshire Avenue Halifax NS B3K 3M2

10 892 The Royal Gazette, Wednesday, June 13, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant BUSHIE, Carl Frederick Princeport, Colchester County May BUSHIE, Margaret Jane Princeport, Colchester County May CAMERON, William Mack (aka William MacKenzie Cameron) Port Hood, Inverness County June CARR, Donald Beaver Bank, Halifax Regional Municipality June Personal Representative(s) Thomas James Bushie 661 Highway 236 Green Oaks NS B6L 1J1 Thomas James Bushie 661 Highway 236 Green Oaks NS B6L 1J1 Anna Evelyn Cameron 9693 Highway 19, RR 1 Port Hood NS B0E 2W0 Deborah Carr 329 Ioney Hill Beaver Bank NS B4E 1M8 Solicitor for Personal Representative Date of the First Insertion Gerald P. Scanlan 40 Prince Street PO Box 1228 Truro NS B2N 5N2 Gerald P. Scanlan 40 Prince Street PO Box 1228 Truro NS B2N 5N2 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 CASHEN, Garnette Belle Dartmouth, Halifax Regional Municipality May Brenda D. Cashen-Michalski 15 Raymond Street Dartmouth NS B2X 1B4 Sheila A. Morgan 18 Candy Mountain Road Mineville NS B2Z 1K6 G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 CLARKE, Maria Marianne Advocate Harbour, Cumberland County May CONRON, Ernest Glace Bay, Cape Breton Regional Municipality May Edgar Sterling Clarke c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Arlene Conron 18 McKeen Street Glace Bay NS B1A 4B9 Terrence Conron 32 McKeen Street Glace Bay NS B1A 4B9 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 DOCKRILL, Ralph Arnold Dartmouth, Halifax Regional Municipality May Sharon Dianne Grover 322 Arklow Drive Dartmouth NS B2W 4R8 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 ELDRIDGE, Valerie Ann Scotchtown, Cape Breton Regional Municipality May Paul Eldridge Street Box 735 Taylor BC B0C 2K0

11 The Royal Gazette, Wednesday, June 13, ESTATE OF: Place of Residence of Deceased Date of Grant FITZGERALD, Arnold William John New Glasgow, Pictou County May FOOTE, Margaret Marion Halifax, Halifax Regional Municipality May GARRISON, Ruth Marion Halifax, Halifax Regional Municipality May GAUTHIER, Noel Ernest Advocate Harbour, Cumberland County June GILLIS, Joan Marie Sydney, Cape Breton Regional Municipality May GRAHAM, Phyllis Beatrice Brookfield, Colchester County June Personal Representative(s) Donna Laura Fitzgerald 693 MacIntosh Road, RR 1 Scotsburn NS B0K 1R0 Judi Mae MacDonald 67 Roy Crescent Bedford NS B4A 3T3 Paul W. G. Garrison 1844 Waverley Road Waverley NS B2R 1Y5 Diane Arents and Mark Arents 139 Main Street Parrsboro ON B0M 1S0 Phonse Charles Gillis 176 Church Street Antigonish NS B2G 2E6 Karen Lynn Graham 49 Duke Street Truro NS B2N 2A3 Angela Marie Graham 270 Reid Road Debert NS B0M 1G0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 Barbara Mac Lellan Fall River Law Office 3161 Highway 2 PO Box 2038 Fall River NS B2T 1K6 Michael F. Feindel Mumford Road Halifax NS B3L 4S9 Thomas L. MacLaren Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Dominic Goduto 161 Townsend street Sydney NS B1P 5E3 Alan C. MacLean 10 Church Street Truro NS B2N 5B9 HILL, Antoinette Theresa Lake Loon, Halifax Regional Municipality May Daryl Walter Townsend 26 Rattling Avenue Lake Loon NS B2W 3P1 W. Brian Smith, QC Smith Evans Alderney Drive Dartmouth NS B2Y 2N6 HOLMES, June Oliver Southbury, Connecticut, USA May David Allen Oliver 43 Oaklands Road Exeter NH USA Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0

12 894 The Royal Gazette, Wednesday, June 13, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion KUGEL, Gillian Stephanie Granville Ferry, Annapolis County May Royal Trust Corporation of Canada (Patrick Cole, Sr. Trust Officer) c/o Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 LARKIN, David Allen Yarmouth, Yarmouth County May LAWSON, Daniel Alexander White Point, Queens County June Richard Allan Larkin 35 Karoline Drive Lower Sackville NS B4C 4B8 Laura Dobson 48 Braeside Drive Dartmouth NS B2X 3M9 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 LIMOGES, June Rilla (aka Rilla June Limoges) Dartmouth, Halifax Regional Municipality May Paulette Louise Franche 3B Paul David Court Dartmouth NS B2X 2Y8 Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 LYONS, Donald Erwin Bedford, Halifax Regional Municipality May MacDONALD, M. Teresa R.K. MacDonald Nursing Home Antigonish, Antigonish County May MacDONALD, Marcella Marie Heatherton, Antigonish County May Heidi Lyons 141 Granville Road Bedford NS B4A 3V4 Krista Frankcom 21 Marlow Circle Hillsdale ON L0L 1V0 Peter Donald MacDonald, John Leonard MacDonald and Eleanor Joanna Brosha c/o Chisholm & Gillies Law Corporation Inc Main Street Antigonish NS B2G 2C1 Leo Mills MacDonald 288 Sheppards Run Beechville NS B3T 2G7 Martha Beyea Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Duncan J. Chisholm Chisholm & Gillies Law Corporation Inc Main Street Antigonish NS B2G 2C1 MACDONALD, Pamela Lillian Dartmouth, Halifax Regional Municipality June Donald G. Miller Heatherwood Court Halifax NS B3K 5N7

13 The Royal Gazette, Wednesday, June 13, ESTATE OF: Place of Residence of Deceased Date of Grant MacEACHERN, Mabel Lillian New Glasgow, Pictou County May MANNING, David Shawn Edmonton, Alberta May McCURDY, Katherine Thelma MacDonald (aka Katherine Thelma McCurdy) Parkstone Enhanced Care Halifax, Halifax Regional Municipality June Personal Representative(s) Brent MacEachern 310 Cottage Street New Glasgow NS B2H 4G1 Public Trustee PO Box 685 Halifax NS B3J 2T3 Ross McCurdy Summer Street Halifax NS B3H 4R9 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 McISAAC, Joan Lynn Valley, Colchester County May McPHEE, Alfreda May Stewiacke, Colchester County May MEGAFFIN, M. Patricia Halifax, Halifax Regional Municipality June MENZIES, Sharon (aka Sharon Kaye Menzies) Lantz, Hants County May MURPHY, Constance Loretta MacLellan s Brook, Pictou County May Ronald Alton William McIsaac c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Norman Scott McNeil 20 Kelry Drive Stewiacke NS B0N 2J0 Christopher Megaffin 1721 Garden Street Halifax NS B3H 3R5 David E. Menzies 1979 Indian Road MacPhee s Corner NS B0N 2H0 Allan Glen Murphy 8715 Highway 4 Merigomish NS B0K 1G0 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Sarah M. Almon Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2

14 896 The Royal Gazette, Wednesday, June 13, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MURPHY, Ruth Marion Walsh Harbour View Lodge Sheet Harbour, Halifax Regional Municipality May PAGE, Roy William Alfred Marriott s Cove, Lunenburg County June PENNY, Kenneth J. (aka Kenneth Joseph Penny) North Sydney, Cape Breton Regional Municipality May Personal Representative(s) Rita Weagle 15 Bainbridge Court Westphal NS B2Z 1J5 Ron Chisholm 59 Elmbel Road Elmsdale NS B2S 2M3 Dorothy Mary Page c/o Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Kenneth Wayne Penny 26 Hugh Street Sydney NS B1P 1V7 Solicitor for Personal Representative Date of the First Insertion Derek M. Wells, QC Wells, Lamey, Mailman & Bryson 24 Pleasant Street Chester NS B0J 1J0 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 REID, Winnifred Elta Stewiacke, Colchester County May REIMER, James H. Halifax, Halifax Regional Municipality June RENSCH, Detlef Harri Harbourstone Enhanced Care Sydney, Cape Breton Regional Municipality May RITCEY, Philip Alan Bridgewater, Lunenburg County May ROBINSON, Valerie Coxheath, Cape Breton Regional Municipality May Janet Ruth Dauphinee 114 A. Stewart Road Stewiacke NS B0N 2J0 Sandra Reimer 846 Duggan Drive Beaver Bank NS B4E 1L5 Public Trustee PO Box 685 Halifax NS B3J 2T3 Gail Marcia Ritcey 2331 Highway 10 West Northfield NS B4V 5C3 Sandra Robinson Charlotte Street Sydney NS B1P 1E7 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 G. F. Philip Romney Romneylaw Inc. PO Box 368 Bridgewater NS B4V 2W9 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1

15 The Royal Gazette, Wednesday, June 13, ESTATE OF: Place of Residence of Deceased Date of Grant ROMKEY, Iva Ulrica Bridgewater, Lunenburg County June SCELES, Edgar Leroy Halifax, Halifax Regional Municipality June SHAW, Beulah Dorcas Bedford, Halifax Regional Municipality May SLIPP, Gwendolyn Sheila MacDonald Bridgewater, Lunenburg County May SMITH, Jean Catherine Sheet Harbour, Halifax Regional Municipality May STODDART, Clarice Elva East Tremont, Kings County May STUART, Joan Sybil Amherst, Cumberland County May THOMPSON, Goldie Margaret Amherst, Colchester County May Personal Representative(s) Darlene M. Cleroux 2180 Bouvier Road Clarence Creek ON K0A 1N0 Eric G. Mosher 24 Water Street Oxford NS B0M 1P0 Marilyn Elaine Sceles 58 Kirkwood Court Bedford NS B4A 0A8 Heather Deanna Sceles 6549 Chebucto Road Halifax NS B3L 1L6 Hope Evangeline Beanlands 29 Oakleaf Crescent Grand Lake NS B2T 1B3 Tracey Kennedy 5832 St. Margaret s Bay Road St. Margaret s Bay NS B3K 0G2 Ron Harnish Young Street Halifax NS B3K 0G2 Stephen Barry Smith 92 Gourok Avenue Dartmouth NS B2X 2W8 James Anthony Stoddart 1392 Inglisville Road Lawrencetown NS B0S 1M0 Jonathan Peter Nichols c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Linda J. Long 6 Charles Street Amherst NS B4H 4L9 Solicitor for Personal Representative Date of the First Insertion Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 Timothy C. Matthews, QC Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Harold G. S. Adams, QC 189 Gerrish Street PO Box 2379 Windsor NS B0N 2T0 Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2

16 898 The Royal Gazette, Wednesday, June 13, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant TURNBULL, Doris Jean Pictou, Pictou County May TURNER, Douglas Kenneth Lower Sackville, Halifax Regional Municipality May ZINCK, Charles Spring Grove, Illinois, USA Aril Personal Representative(s) Beverly Lynn Bond 30 George Street Trenton NS B0K 1X0 Helen Mildred Turner 97 Zinck Avenue Lower Sackville NS B4C 1W1 Wayde Allen Zinck 817 Dolder Lane Spring Grove IL USA Monica Joyce Zinck 8419 Heath Ridge Spring Grove IL USA Solicitor for Personal Representative Date of the First Insertion J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 Barbara MacLellan A-281 Sackville Drive Lower Sackville NS B4C 2R5 Michael K. Power Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Aboud, David Allan... January 10, 2018 Adams, 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 Amirault, James Frances... December 27, 2017 Anderson, Roderick...March 14, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Arsenault, Joward Joseph...April 25, 2018 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

17 The Royal Gazette, Wednesday, June 13, Atchison, David Carl... May 16, 2018 Atkinson, George Allan... January 17, 2018 Atwell, Jean Pamela...April 18, 2018 Auclair, Andre... May 2, 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, 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 Barr, Paul Joseph...March 28, 2018 Barron, Kenneth Donald... February 28, 2018 Beals, Diane...April 18, 2018 Beals, Donald Edward...March 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017 Beaver, Thomas Harry... January 17, 2018 Beed, Greogry Francis...April 25, 2018 Bell, Robert Sinclair...January 3, 2018 Benedict, Cathy Elaine...April 25, 2018 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Benoit, Marie (Mary) Theresa (McKenzie)... December 13, 2017 Bentley, Shawn Stephen... January 31, 2018 Bernasconi, Donald Henry... February 14, 2018 Bernett, Corinne F.... December 13, 2017 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 Blades, Wallace Randall... December 27, 2017 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)... June 6, 2018 Bleeker, Jan Daniel... December 27, 2017 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, Mary Florence... June 6, 2018 Bonet, Fern I....April 4, 2018 Bonnar, Charles Rayward... December 20, 2017 Book, Mary Eleanor (aka Mary Eleanor Leslie)... May 30, 2018 Borgal, Allan Joseph... February 28, 2018

18 900 The Royal Gazette, Wednesday, June 13, 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, Bernard Amable, Sr. (aka Bernard Amable Boudreau)...March 28, 2018 Boudreau, Delores Edna... January 31, 2018 Boudreau, Joseph Delbert... December 20, 2017 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 Boyd, Margaret Mary... December 13, 2017 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brady, Marje...April 18, 2018 Brand, Constance Rita... December 13, 2017 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, 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 Bugbee, Harold...January 3, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bunting, Trudi Elizabeth...April 18, 2018 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Lillie... December 20, 2017 Burrows, Eunice Mildred... December 27, 2017 Burton, Robert Lloyd... January 24, 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, Stella... December 27, 2017 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, Robin Keith...January 3, 2018 Campbell, Whillhelmina... December 13, 2017 Campbell, Winnifred L.... May 2, 2018 Cann, Gordon... January 31, 2018 Carmichael, Mildred... December 27, 2017

19 The Royal Gazette, Wednesday, June 13, Carroll, Joan Shirley...April 18, 2018 Carter, George Fillmore... December 20, 2017 Carter, James Robert... May 23, 2018 Carver, Earl James... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie)... May 9, 2018 Chandler, Carol Elizabeth... May 2, 2018 Chandler, David Bryant... May 9, 2018 Chapman, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chisholm, Evelyn Marie...April 18, 2018 Christison, David Bruce...April 11, 2018 Churchill, Irma Ethel... December 13, 2017 Chute, Minnie... January 31, 2018 Clark, Anita... June 6, 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, Margaret Joy... January 24, 2018 Collins, Patricia Ann... December 13, 2017 Colp, Clyde Harris... December 27, 2017 Comeau, Marie Marguerite... January 10, 2018 Comeau, Philip Jospeh... May 2, 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 Conroy, Francis David... December 13, 2017 Cook, Valda L....April 25, 2018 Coolen, Joan Irene... December 13, 2017 Coolen, Lily Grace... December 20, 2017 Corbett, Ralph Bernard... January 24, 2018 Corkum, Frank S.... May 23, 2018 Cormier, Dorothy Veronica... May 2, 2018 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 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 Cresine, Clarence Barry... December 13, 2017 Crespo, José... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe)... May 23, 2018 Croft, Kevin James... January 31, 2018 Croft, Muriel Mary... December 20, 2017 Croft, Russell Lynwood... February 14, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018 Crosby, Cecil Richard... May 2, 2018

20 902 The Royal Gazette, Wednesday, June 13, 2018 Crossman, Layton Willard... December 20, 2017 Crossman, Mary Elizabeth... December 27, 2017 Crouse, Alfred J...March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse)... February 14, 2018 Crouse, Joan... June 6, 2018 Crowe, Michael Ross... May 30, 2018 Crowell, Bonnie Eliane... May 30, 2018 Crowell, Harold Doane...March 14, 2018 Crowell, Margaret Olive... February 7, 2018 Cummings, Sue Ellen...April 4, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham)... May 16, 2018 Curleigh, Colin M.... December 27, 2017 Currie, Allan Bruce... December 13, 2017 Currie, Constance Joy (corrected Jan )... December 13, 2017 Currie, Donna Juanita...March 28, 2018 Currie, Peter Douglas... May 16, 2018 Curry, Jean Florence... June 6, 2018 Curry, Rose Carolyn... May 9, 2018 Cusack, Susan Ann... December 13, 2017 Cuvelier, Shirley Jean...March 28, 2018 Daniels, David William... February 14, 2018 Daniels, Jamie Richard... December 13, 2017 Danielsen, Svend Ole... May 16, 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 Davis, Donald James (aka Jim Davis)... December 13, 2017 Davison, Enid Elizabeth... May 30, 2018 Dawe, Joseph Herman...April 25, 2018 Day, Alma... May 2, 2018 Day, Martin Perry... December 27, 2017 De Conde, Jarivs Kent George... December 13, 2017 Deegan, Robert Gerald... December 27, 2017 Delaney, Sterling Evan Walter... May 16, 2018 Delk, Geraldine Evelyn... December 27, 2017 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

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

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

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

More information

Hockey Nova Scotia Roll Call of Champions

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

More information

Atlantic Salmon Fishing Licence Vendors Click on county name:

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

More information

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

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 18, 2018 PROVINCE OF NOVA SCOTIA BY HIS HONOUR THE HONOURABLE ARTHUR JOSEPH LEBLANC LIEUTENANT GOVERNOR

More information

Hockey Nova Scotia Roll Call of Champions

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

More information

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

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

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. 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

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

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

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

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

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

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

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

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

Olympic Fencing Participation - Australia 1952

Olympic Fencing Participation - Australia 1952 1952 Men's Foil Team 1952-07-22 (Tuesday) R1 Fethers, John Erle (*1929-12-04-2010-03-30) Gibson, John Henry Fawdon "Jock" (*1921-03-25) Stanmore, Charles Joseph (*1924-06-16-2012-01-25) 1952-07-24 (Thursday)

More information

I VOLUME 227, NO. 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

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. 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

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

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

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. 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

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. 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

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

Frank Manning Covert m of textual records; 3 cm of graphic material.

Frank Manning Covert m of textual records; 3 cm of graphic material. Frank Manning Covert. 1945 1988. 1.15m of textual ; 3 cm of graphic material. Retrieval Code Title Date Extent 2008-048/001-01 ABCO Limited 1980-1987 2008-048/001-02 Acadian Lines Limited 1977-1980 2008-048/001-03

More information

Republican Cumulative Report

Republican Cumulative Report Total Registered Voters PRESIDENT - REP Ron Paul Fred Thompson Mike Huckabee Hoa Tran Hugh Cort Rudy Giuliani Mitt Romney Duncan Hunter Alan Keyes John McCain Uncommitted 2,7 14.28% 4,309 19.32% 6,916

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

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

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

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

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

More information

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

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

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

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

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

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

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

Game Day 10k & 5k Age Group Results

Game Day 10k & 5k Age Group Results Female Overall Winners 1 Wendi Hudson 46 281 4 21:17.8 Male Overall Winners 1 Jon Williams 49 294 1 19:48.9 Female Masters Winners 1 Marti Stetter 60 1 8 24:12.7 Male Masters Winners 1 Al Lyman 58 92 6

More information

Inverness Harriers March Open Meeting 2013

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

More information

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

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

Election Summary Report

Election Summary Report Page: 1 of 10 Election Summary Report General Election Los Alamos County November 06, 2018 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups EARLY VOTING - WHITE ROCK TOWN HALL

More information

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

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

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan Track and Field Provincial Championships June 5 6, 2009 Beazley Field, Dartmouth, N.S. R 2 0 0 9 Meet Directors: Darrell Dempster Donna Duggan E C O R D S Additional information and results on the Provincial

More information

Age Group Race Results Report as of 5/17/ :09:59 AM - Top Male Masters in 5k division - based on Chip Elapsed time

Age Group Race Results Report as of 5/17/ :09:59 AM - Top Male Masters in 5k division - based on Chip Elapsed time Orange Theory 5k 5.17.15 info@ultimateracinginc.com Age Group Race Results Report as of 5/17/2015 10:09:59 AM - Top Males Overall in 5k division - based on Chip Elapsed time 1 7 CHRISTOPHE BELL 7:35:10

More information

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

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

More information

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER Nova Scotia Published by Authority Part I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 21, 2018 ORDER IN COUNCIL 2018-288 DATED NOVEMBER 6, 2018 The Governor in Council on the report and

More information

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

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

UMMC's Gynecologic Oncolony 5K Run for the Ribbons Age Group Results

UMMC's Gynecologic Oncolony 5K Run for the Ribbons Age Group Results Male Open Winners 1 Charlie Creel 48 126 1 18:42.6 Female Open Winners 1 Jamie Wagner 33 1 4 19:46.2 1 08/25/2018 10:10:12 Female 19 and Under 1 * Ashley Renfrow 18 12 15 23:28.1 2 * Avery Buchanan 9 123

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

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

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

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

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

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

Lowell Tribune Index Births and Adoptions 1920's 's -- M

Lowell Tribune Index Births and Adoptions 1920's 's -- M Lowell Tribune Index Births and Adoptions 1920's - 1940's -- M Name Newspaper Date Page Column MADSEN, (MRS. E.C.) (Mother) 3/8/1934 3 2 MADSEN, (SON) MADSEN, E.C. (Father) MAHLER, (MRS. MERLE) (Mother)

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 PRESIDING JUDGE THOMPSON 2080246 2080460 2080597 2080641 Richard Bailey v. Judy T. Bailey (Appeal from Montgomery

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

Map Deceased Veteran Block Section Lot

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

More information

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

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

More information

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

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

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

First Baptist Christmas Tree Lot Work Sessions

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

More information

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold PICKLEBALL RESULTS Men's Singles Langford, Richard 50-54 M Howell MI Gold O'Toole, Dan 55-59 M Williamston MI Gold Friesen, Kevin 55-59 M Troy MI Silver Statz, Gordon 55-59 M Rochester Hills MI Bronze

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

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

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

Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner

Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner Athletics Nicole Roberts Athletics Noelle Felix Sydney Forks

More information

MILL CREEK RETRIEVER CLUB

MILL CREEK RETRIEVER CLUB MAY 2016 MILL CREEK RETRIEVER May 14, 2016 John Hamilton 4159 Side Road 20, South RR 2, Conc 1, Puslinch, ON, N0B 2J0 valenciaretrievers@sympatico.ca (519) 822-9924 JUDGES: John Hamilton, James Lindsay

More information

The Kentucky DA List

The Kentucky DA List Alan George Woodford County County Courthouse, 3rd Floor Versailles, KY 40383 Phone (859) 873-5001 Fax (858) 737-501 Allen C. Trimble 34th Judicial Circuit P.O. Drawer 430 Williamsburg, KY 40701 Phone

More information

Forum Notes. Constitution Forum Monday 19 July DOOLEYS Lidcombe Catholic Club. Attendance: Netball NSW Board:

Forum Notes. Constitution Forum Monday 19 July DOOLEYS Lidcombe Catholic Club. Attendance: Netball NSW Board: Attendance: Constitution Forum Monday 19 July 2010 - DOOLEYS Lidcombe Catholic Club Netball NSW Board: President Vice President Director for Finance Director for Championships and Competitions Director

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

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

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 OFFICE NAME ADDRESS CITY OF BELLEFONTE MAYOR Thomas R. Tom Bradley 422 Bellefonte-Princess Rd., Ashland, KY 41101 COMMISSIONER Maurice

More information

THE 8th ANNUAL OAK TREE 5K Geneseo, NY September 2, Results By Leone Timing & Results Services AGE GROUP RESULTS

THE 8th ANNUAL OAK TREE 5K Geneseo, NY September 2, Results By Leone Timing & Results Services  AGE GROUP RESULTS THE 8th ANNUAL OAK TREE 5K Geneseo, September 2, 2012 Results By Leone Timing & Results Services www.leonetiming.com AGE GROUP RESULTS MALE OVERALL RESULTS 1 Bobby Henchen 24 16:01 Geneseo FEMALE OVERALL

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

Fourth District Boise County 03/26/2018 Docket Summary Court Use Page 1of 5 The Honorable Roger E. Cockerille presiding

Fourth District Boise County 03/26/2018 Docket Summary Court Use Page 1of 5 The Honorable Roger E. Cockerille presiding 03/26/2018 Docket Summary Court Use Page 1of 5 9:30 AM Adams, Jonathan A Arraignment CR08-18-00368 1 I49-1401(1) Driving-Reckless 2 I18-903(b)M Battery-Actual, Intentional and Unlawful Touching or Striking

More information

Revisions in 2017 >>>>

Revisions in 2017 >>>> Revisions in 2017 >>>> EMAC T&F League Records (Men) (As at 10 Aug 2017) M1 M2 M3 M4 Final 100m M35 Steve Peters Boston & Dist. 11.1 M50 Ian Foster City of Norwich 11.9 M60 Ian Foster Wymondham 12.8 Bedford

More information