I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Size: px
Start display at page:

Download "I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY"

Transcription

1 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 OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Nova Scotia 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 24 th day of May Amy G. Gibson Saab BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Nova Scotia Limited May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Florida Home Finders Limited for Leave to Surrender its Certificate of Incorporation Florida Home Finders Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 29 th day of May, PO Box 2018 Windsor NS B0N 2T0 Solicitor for Florida Home Finders Limited May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by HII (94) GP Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that HII (94) GP Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 30, May Christine C. Pound Stewart McKelvey Solicitor for HII (94) GP 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 Ivan Smith Holdings Limited for Leave to Surrender its Certificate of Incorporation Ivan Smith Holdings Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Peter L. Luttmann Nelson Law 250 King Street 813 DATED the 29 th day of May, Peter L. Luttmann

2 814 The Royal Gazette, Wednesday, May 30, 2018 May Nelson Law 250 King Street PO Box 2018 Windsor NS B0N 2T0 Solicitor for Ivan Smith 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 Janer Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Janer Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 24 th day of May, May Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for Janer 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 Long Pond Developments Limited for Leave to Surrender its Certificate of Incorporation Long Pond Developments Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 29 th day of May, Peter L. Luttmann Nelson Law 250 King Street PO Box 2018 Windsor NS B0N 2T0 Solicitor for Long Pond Developments Limited May IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Mobile Ready Mix Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mobile Ready Mix Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 30, May Kimberly Bungay Stewart McKelvey Solicitor for Mobile Ready Mix 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 Ramani Srirangarajan Med Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ramani Srirangarajan Med Inc., a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 409 Granville Street, Port Hawkesbury, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 22 nd day of May, Lawrence K. Evans, QC EMM Law Incorporated Solicitor for Ramani Srirangarajan Med Inc. May FORM 17A M08702 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of A World Class Limousine Company Ltd. to amend Motor Carrier License No. P02677 and Extra-Provincial Operating License No. XP02364

3 The Royal Gazette, Wednesday, May 30, NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT A WORLD CLASS LIMOUSINE COMPANY LTD., of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on May 15, 2018, to amend its Motor Carrier License No. P02677 and Extra-Provincial Operating License No. XP0364 (Licenses), by amending Schedule D(1) to change the daily group rate after 5 hours from $ to $ A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of June Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 24 th day of May May FORM 17A Clerk of the Board M08710 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Kings Pointto-Point Transit Society to amend Motor Carrier License No. P02834 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT KINGS POINT-TO-POINT TRANSIT SOCIETY, of Kentville, Nova Scotia, made an Application which was received by the Clerk of the Board on May 14, 2018, to amend its Motor Carrier License No. P02834 (License), by amending Schedule D as attached hereto. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of June, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 24 th day of May Schedule D(1) Rates: Appendix A Clerk of the Board Change Driver Wait time to $24.00 per hour in excess of ten (10) minutes. Schedule D(2) Rates: Change Charter Rates as follows: Live kilometre charge: $1.60/km Deadhead charge: $1.30/km Driver Rate: $24.00/hour Minimum charge: $50.00/hour May FORM 17A M08698 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Mac Tours Inc. to amend Motor Carrier License No. P02854 and Extra-Provincial Operating License No. XP02488

4 816 The Royal Gazette, Wednesday, May 30, 2018 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT MAC TOURS INC., of Westville, Nova Scotia, made an Application which was received by the Clerk of the Board on May 9, 2018, to amend its Motor Carrier License No. P02854 and Extra- Provincial Operating License No. XP02488 (the Licenses), by replacing its Schedule D(1) Rates as attached hereto. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th of June Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 23 rd day of May Clerk of the Board Remove Current Schedule D(1) and Replace with: D(1) RATES Passenger Activity Bus Rates: - Live rate - $2.20 per km - Dead head rate - $ Daily rate (10 hours) - $ Hourly rate - $ Min. charge (4 hours or less) - $ Layover rate per day - $ Passenger Semi Coach Rates: - Live rate - $2.50 per km - Dead head rate - $ Daily rate (10 hours) - $1, Hourly rate - $ Min. charge (4 hours or less) - $ Layover rate per day - $ Additional charges: - Drivers accommodation $ per night (unless supplied by client). - Driver's meals on overnight trip $40.00 per day. - Ferry, Bridge tolls, Parking fees and Toll highways are extra. - Any kilometres operated on layover days will be charged at the live kilometres rate in addition to the layover daily rate. Example - moving passengers from a hotel to their venue/event and return. - Whichever is greater of the above shall apply. - HST extra. May IN THE MATTER OF: The Societies Act, Chapter 435, R.S. 1989, as amended - and - IN THE MATTER OF: An Application by Nova Scotia Hearing and Speech Foundation for Leave to Surrender its Certificate of Incorporation Nova Scotia Hearing and Speech Foundation hereby gives notice pursuant to the provisions of Section 26 of the Societies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 29 th day of May, May Jamie L. Angus McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Nova Scotia Hearing and Speech Foundation 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. 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.

5 The Royal Gazette, Wednesday, May 30, 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) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ARCANGELA COSTANTINO, Deceased Notice of Application (S. 64(3)(a)) The applicants, Angelo Costantino and Anthony Costantino, the Executors, Trustees and residual beneficiaries of the will of the late Arcangela Costantino, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, Sydney, Nova Scotia for Proof in Solemn Form of the Last Will and Testament of Arcangela Costantino to be heard on the Monday, June 25, 2018 at 9:30 a.m., in Supreme Court, Chambers at 136 Charlotte Street, Sydney. The affidavit of Angelo Costantino and Anthony Costantino 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 1, William R. Burke PO Box Union Street Glace Bay NS B1A 1N4 Telephone: ; Fax: crosbyburkemacrury@ns.sympatico.ca May (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF DONALD MULLEY, Deceased Notice of Application (S. 64(3)(a)) The applicant Kyle Mulley, son of the deceased has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 Charlotte Street, Nova Scotia for Proof in Solemn Form of the Last Will and Testament of Donald Mulley to be heard on the 22 nd day of May, 2018, at 9:30 a.m. The affidavit of Kyle Mulley 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.

6 818 The Royal Gazette, Wednesday, May 30, 2018 Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED March 26, Kyle J. MacMullin Suite 300, 292 Charlotte Street Sydney NS B1P 1C7 Telephone: ; Fax: Kyle@bretonlawgroup.com May (3 issues) 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 ALLAN, Sheila R. Springhill, Cumberland County May BAKER, Gilbert Charles Howard Lunenburg, Lunenburg County May Personal Representative(s) Treva E. Jeffries 658 Salisbury Road Moncton NB E1E 1C2 Peter Earl Russell Baker c/o Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 Solicitor for Personal Representative Date of the First Insertion David W. McNairn Hicks LeMoine Law PO Box Princess Street Amherst NS B4H 3Z2 Jodi D. Mailman Wells, Lamey, Mailman & Bryson 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 BALCOM, Ryan Edward Dartmouth, Halifax Regional Municipality May Amy Katherine Hamilton Holtwood Court Dartmouth NS B2W 0L2 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 BOLTA, Christian Claude Calistoga, California, USA May Kathleen Joyce Hearn 21 Prince Street Kentville NS B4N 1B7 Trinda L. Ernst, QC Waterbury Newton 469 Main Street PO Box 98 Kentville NS B4N 3V9

7 The Royal Gazette, Wednesday, May 30, ESTATE OF: Place of Residence of Deceased Date of Grant BOOK, Mary Eleanor (aka Mary Eleanor Leslie) Ridgewood Bridgewater, Lunenburg County May Personal Representative(s) Richard Allen Book 4 Beattie Drive Berwick NS B0P 1E0 Solicitor for Personal Representative Date of the First Insertion BOURQUE, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque) Sluice Point, Yarmouth County May CAMERON, Anthony Margaree Forks, Inverness County May CONRAD, Frank Daniel Cedarstone Enhanced Care May CROWE, Michael Ross Lanesville, Colchester County May CROWELL, Bonnie Elaine East Lawrencetown, Halifax Regional Municipality April DAVID, Paul Alcide Arichat, Richmond County May DAVISON, Enid Elizabeth New Glasgow, Antigonish County May Dawn Doucette 2145 Highway 308 Sluice Point NS B0W 3M0 Norman Timothy Cameron 42 Lansdown Avenue Oromocto NB E2V 4P3 Jean Ann Athanasiou 169 Meadowland Avenue Valley NS B2N 6K1 Kimberley Marie Crowe 2729 Stewiacke Road Lanesville NS B0N 2J0 Rose Eddy c/o Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 Norine Hall 446 Bentinck Street Sydney NS B1S 2Y7 George Frederic Davison 336 Somers Road, Post Road Antigonish NS B2G 2K8 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 Carmel A. Lavigne Cabot Trail PO Box 579 Cheticamp NS B0E 1H0 Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 Craig R. Berryman Cassidy Nearing Berryman Brunswick Street Halifax NS B3J 3X8 William R. Burke Crosby Burke MacRury 38 Union Street Glace Bay NS B1A 2P5 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9

8 820 The Royal Gazette, Wednesday, May 30, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant DICK, Arthur Allen Bras D Or, Cape Breton Regional Municipality May DUYON, Daniel Thomas Antigonish, Antigonish County May ELLIS, Gordon Neil West Arichat, Richmond County May Personal Representative(s) Douglas Gerald Pilgrim 160 Halfway Lake Drive Hammonds Plains NS B4B 1N1 Deborah Anne Comeau 34 Oakridge Road Church Point NS B0W 1N0 Donna Marie Phipps 163 Elm Street PO Box 532 Pictou NS B0K 1H0 Theresa Jeanette Ellis 255 Lake Road West Arichat NS B0E 3J0 Solicitor for Personal Representative Date of the First Insertion Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 ELMS, Marion Lahiah Upper Big Tracadie, Guysborough County May Salena Marilyn Medley 58 Sandlewood Terrace Eastern Passage NS B3G 1B6 Delmore Randolph Ashe 401 Highway 16 PO Box 190 Monastery NS B0H 1W0 Arley Spurgeon Ashe 8-46 Jackson Road Dartmouth NS B3A 4A3 George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 FRASER, Barrie Huggan (aka Barrie H. Fraser) Halifax, Halifax Regional Municipality May GENDREAU, Scott David Myrtle Beach, South Carolina, USA May Rhoda Jean Fraser 57 Deepwood Crescent Halifax NS B3M 2Y5 Bonnie Nichols 351 Sturbridge Road Brimfield MA USA Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1

9 The Royal Gazette, Wednesday, May 30, ESTATE OF: Place of Residence of Deceased Date of Grant GILLIS, Donna Marie Halifax, Halifax Regional Municipality April [Correction: Executor] GRATTO, Esther Ann Pictou, Pictou County May GRIFFITHS, David W. Halifax, Halifax Regional Municipality May HEBB, Ruth Elizabeth Hebb s Cross, Lunenburg County May Personal Representative(s) Kate Anne Woznow 1230 East 13th Avenue Vancouver BC V5T 2M1 Vanessa Maria Woznow 1009 Auckland Street New Westminster BC V3M 1K9 Jessi Christena Gillis 51 Sutton Road Port Williams NS B0P 1T0 Kirk MacDonald 6034 Highway 4 Linacy NS B2H 5C4 BMO Trust Company Attn: Wanda MacKay 1675 Grafton Street, 14 th Floor Halifax NS B3J 0E9 Rev. Ross Hebb 3 Southlawn Drive Islandview NB E3E 1A2 Solicitor for Personal Representative Date of the First Insertion Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 May (6m) Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 Richard Niedermayer Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 HERSEY, Heather Helene Dartmouth, Halifax Regional Municipality May James Everett Hersey 4 Owen Drive Dartmouth NS B2W 3L9 Anthony Nicholson Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 HOGAN, Anna Fray New Waterford, Cape Breton Regional Municipality May JENNINGS, Carol Anne Halifax, Halifax Regional Municipality May Arlene Marie Campbell 5235 Union Highway River Ryan NS B1H 1A6 Carol Anne Jennings 19 Royal Fern Way Bedford NS B4B 0J7 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 Derek M. Land Blackburn Law Bedford Highway Bedford NS B4A 3Y4

10 822 The Royal Gazette, Wednesday, May 30, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant LANGILLE, Gertrude Margaret Elliott Halifax, Halifax Regional Municipality May LEWIS, Mary Irene Haliburton Place Windsor, Hants County April Personal Representative(s) Carol Stein Innovation Drive Bedford NS B4B 0F6 Jamie Robinson 693 Waverley Road Dartmouth NS B2X 2Y7 Solicitor for Personal Representative Date of the First Insertion Kent W. Rodgers Waverley Road Dartmouth NS B2X 2C3 LIVELY, Lena Mae Mount Uniacke, Hants County May LOHNES, Helen Audrey Lunenburg, Lunenburg County April MacISAAC, John Angus Aspy Bay, Victoria County May MACKESEY, Grace New Waterford, Cape Breton Regional Municipality May MacLEAN, Keith Grant New Glasgow, Pictou County May MacLEOD, Donald Archie Framboise, Richmond County May Jean Marie Patriquin 361 Highway 1 Mount Uniacke NS B0N 1Z0 Mildred Carole Simm 372 Highway 1 Mount Uniacke NS B0N 1Z0 Suzanne Lohnes Croft 381 Main Street Mahone Bay NS B0J 2E0 Andrew Robert Lohnes 31 Hyland Lane Mahone Bay NS B0J 2E0 Susan Marie Dowling 32 New Haven Road Neil s Harbour NS B0C 1N0 Earl Timmons 9751 Highway 105 Nyanza NS B0E 1B0 Wasyl Ernest Mackesey 832 Masson Street Oshawa ON L1G 5A9 Paul Grant MacLean 6701 Trafalgar Road, RR 1 Stellarton NS B0K 1S0 Elaine MacLeod 7590 St. Peter s Fourchu Road Framboise NS B2J 1C7 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Derrick Wickstrom Wickstrom & Company 424 Main Street PO Box 159 Mahone Bay NS B0J 2E0 Nicole S. Campbell The Breton Law Group Charlotte Street Sydney NS B1P 1C7 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald East River Road New Glasgow NS B2H 3S2 Dwight J. W. Rudderham The Breton Law Group Charlotte Street Sydney NS B1P 1C7

11 The Royal Gazette, Wednesday, May 30, ESTATE OF: Place of Residence of Deceased Date of Grant MacMILLAN, Kyle Edmonton, Alberta May MacMULLIN, Deborah Glace Bay, Cape Breton Regional Municipality May Personal Representative(s) Lianna Gillis 93 Gussieville Road Judique NS B0E 1P0 Andrea MacNeil Range Road 14 Spruce Grove AB T7Y 0B5 Solicitor for Personal Representative Date of the First Insertion Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 MARCUS, Haroldine Shirley Dartmouth, Halifax Regional Municipality May William Scott Marcus 15 Oakmount Drive Lantz NS B2S 1V5 James Hunter Marcus Baker Drive Dartmouth NS B2W 0K4 Kate D. Harris Patterson Law Hollis Street Halifax NS B3J 3N4 McDONALD, Mary Glace Bay, Cape Breton Regional Municipality May McKEAN, Ruth Virginia Lunenburg, Lunenburg County May McSWIGGAN, Niall Francis Oceanview Continuing Care Eastern Passage, Halifax Regional Municipality May MOORE, Alice Swales Halifax, Halifax Regional Municipality April MOSHER, Paul Ivan Dean s Corner, Lunenburg County May Michael Bruce MacDonald 2787 Kings Road Sydney NS B1L 1A2 Michael James McKean 2954 Highway 10 Wentzell s Lake NS B0R 1E0 David Raymond McKean 3068 Highway 10 Wentzell s Lake NS B0R 1E0 Public Trustee PO Box 685 Halifax NS B3J 2T3 Glenn Swales Moore 22 Tanner Road Campbellford ON K0L 1L0 Bruce William Moore Pickering Parkway Pickering ON L1V 6Z6 Trudy Ann Mosher 75C Knightsridge Drive Halifax NS B3M 3X2 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 Christine J. Doucet MDW Law Spring Garden Road Halifax NS B3J 3R4

12 824 The Royal Gazette, Wednesday, May 30, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MUNROE, Adeline Mary Truro, Colchester County May MYLES, Eric Stanley Avonport, Kings County April NICKERSON, Kent David Bedford, Halifax Regional Municipality May O CONNELL, Cathleen Margaret Halifax, Halifax Regional Municipality May PATENAUDE, Marc Michel Porters Lake, Halifax Regional Municipality May ROOP, Charles Walter Halifax, Halifax Regional Municipality May Personal Representative(s) Cheryl Lynn MacDonald c/o David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 Lorna Carole Myles 478 Avonport Road Avonport NS B0P 1B0 Dianne Rosalind Nickerson c/o Stephen C. Kent Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 Robert Arthur O Connell 185 Pugwash Point Pugwash NS B0K 1L0 Elizabeth Anne Barrett 1 Spyglass Ridge Stittsville ON K2S 1R6 Thomas William O Connell Jacob Lane, Building 2 Halifax NS B3Z 2A9 Cheryl Lynn Cummings 78 Keizer Drive Porters Lake NS B3E 1H6 Betty Marie Rowe Solutions Drive Halifax NS B3S 0B8 Timothy Kevin Roop 12 Drumdonald Road Halifax NS B3P 2K9 Solicitor for Personal Representative Date of the First Insertion David L. Parsons, QC David L. Parsons Law Inc Kings Road Sydney NS B1S 1B1 Peter Nathanson 24 Webster Court Kentville NS B4N 1H2 Stephen C. Kent Kent Law Office 91 Sackville Drive Sackville NS B4C 2R3 Richard A. Bureau Morris Bureau Young Street Halifax NS B3K 5L2 Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 ROWLANDS, Ethel Helena Dartmouth, Halifax Regional Municipality April Eldon Francis Hendsbee 22 Princeton Avenue Halifax NS B3R 1Z9 Keith D. Lehwald Burchells LLP Hollis Street Halifax NS B3J 3N4

13 The Royal Gazette, Wednesday, May 30, ESTATE OF: Place of Residence of Deceased Date of Grant SINCLAIR, Bernadette Elizabeth Milford Haven Home for Special Care Guysborough, Guysborough County April SKELTON, George Veterans Unit, Fisherman s Memorial Hospital Lunenburg, Lunenburg County May Personal Representative(s) Shawn Hadley and William Hadley c/o M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 J. Patrick Morris, QC 344 King Street Bridgewater NS B4V 1A9 Solicitor for Personal Representative Date of the First Insertion M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 J. Patrick Morris, QC 344 King Street Bridgewater NS B4V 1A9 SWAN, Helen Edna Halifax, Halifax Regional Municipality April TABOR, Faye Marion Bedford, Halifax Regional Municipality May TANNER, Leon Willis Lunenburg, Lunenburg County April TASCO, Reginald Cecil (aka Keith Cecil Tasco) Halifax, Halifax Regional Municipality April THIBODEAU, Beulah Mae Digby, Digby County May THORBURN, Philip Michael Sandy Point, Shelburne County May The Bank of Nova Scotia Trust Company ( Scotiatrust ) 1709 Hollis Street, 5 th Floor PO Box 457 Halifax NS B3J 2P8 Susan Anne Tabor 19 Elgin Lane Bedford NS B4A 2K2 Mary Anne Tanner c/o David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Penny Tasco Uplands Drive Ottawa ON K1V 9X6 Ruth Adams 91 Sydney Street Digby NS B0V 1A0 Janet Amelia Thorburn 1341 Sandy Point Road Shelburne NS B0T 1W0 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Ryan P. Brennan Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0

14 826 The Royal Gazette, Wednesday, May 30, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant WILSON, Patricia Jane Toronto, Ontario April Personal Representative(s) BMO Trust Company 100 King Street West Toronto ON M5X 1H3 Kimberly Ann Wilson (aka Kimberly Ann Moore) 138 Creighton Street Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 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 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, Frank Alfred... December 6, 2017 Amero, John George... February 14, 2018 Amirault, Bruce Joseph...March 21, 2018 Amirault, James Frances... December 27, 2017 Anderson, Roderick...March 14, 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 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, Georgina Margaret... December 6, 2017 Baillie, Hugh Daniel...April 18, 2018

15 The Royal Gazette, Wednesday, May 30, Bailly, Henri Emile... January 24, 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 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 Barrett, James Arthur... December 6, 2017 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 Bellefontaine, Douglas Louis... December 6, 2017 Bellerose, Myrella Guylaine... December 6, 2017 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 Bhatia, Inder Narain... December 6, 2017 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 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 Bonet, Fern I....April 4, 2018 Bonnar, Charles Rayward... December 20, 2017 Borgal, Allan Joseph... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal)...March 14, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs)... January 10, 2018 Boudreau, 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 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

16 828 The Royal Gazette, Wednesday, May 30, 2018 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, 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 Butlin, Susan Olive... December 6, 2017 Butts, Douglas Gerald... May 23, 2018 Byrne, Leonard Michael... January 31, 2018 Caines, Elizabeth Rose...April 25, 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, Lillian Margaret... December 6, 2017 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 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

17 The Royal Gazette, Wednesday, May 30, Chute, Minnie... January 31, 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, 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 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 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, Rose Carolyn... May 9, 2018 Curwin, Clark Scott... December 6, 2017

18 830 The Royal Gazette, Wednesday, May 30, 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 Davies, Jean Ann...March 14, 2018 Davis, Donald James (aka Jim Davis)... December 13, 2017 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, 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 Doane, Edward Gregory... May 23, 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, Marjorie Beatrice...April 11, 2018 Doyle, Mary Elizabeth... December 20, 2017 Drebot, Michael Alexander...March 14, 2018 Dresser, Marjorie Louise... December 27, 2017 Druggan, Joseph C.... February 21, 2018 Dubois, Peter Leo...January 3, 2018 Dugandzic, Andrew...April 11, 2018 Dugas, Catherine Gertrude (aka Catherine G. Dugas)...April 18, 2018 Duggan, Dixie Bear...April 25, 2018 Duggan, John Joseph... May 16, 2018 Duggan, Lawrence Joseph... December 6, 2017 Duncan, Lorne R.... December 13, 2017 Dunham, Janet Leslie Marie... February 14, 2018 Dwyer, Lloyd...March 7, 2018 Eagles, David Ian...April 11, 2018

19 The Royal Gazette, Wednesday, May 30, Eames, Judith Dolina... May 2, 2018 Earl, Muriel Anne... January 31, 2018 Eaton, Dennis Wesley...April 11, 2018 Edmunds, Calvin... December 13, 2017 Edmunds, Robert Patrick... December 20, 2017 Eisner, Joan Patricia...March 7, 2018 Elliott, John Patrick...April 11, 2018 Ellis, Barbara Patricia Joan...March 21, 2018 Ellis, Goldie Mitchell...April 4, 2018 Ellis, Roland Gordon... December 6, 2017 Ellison, Deborah Ann... January 17, 2018 Ells, Frederick Kempton... December 13, 2017 Elnono, Tawfic Robin...April 18, 2018 Estwick, Mary Margaret...January 3, 2018 Evans, Lillian Josephine...April 11, 2018 Eyman, Sherry Dwanalda... December 27, 2017 Fagen, Ronald Thomas...March 21, 2018 Farin, Mabel Maud...April 11, 2018 Farrell, Joyce Alexis... January 31, 2018 Fehr, Tina Marie...January 3, 2018 Ferguson, Helen Irene... January 24, 2018 Fevens, Phyllis Frances... May 2, 2018 Fiander, Llewellyn...April 18, 2018 Fields, Grace Annie... February 28, 2018 Fields, Marjorie Hilda... December 13, 2017 Fife, Hilton Leroy...January 3, 2018 Fincham, Diane Mary... December 27, 2017 Findlay, Leslie S.... January 24, 2018 Finlay, May Loretta... December 13, 2017 Fitch, Eldon Lamont... February 28, 2018 Fitzpatrick, Anna Le Fave... February 14, 2018 Fletcher, Darrell Vernon... December 20, 2017 Foote, Dorothy Amelia...April 11, 2018 Forbes, Nancy Lynn... May 9, 2018 Forward, Raymond...April 11, 2018 Fougere, Stanley Daniel... May 23, 2018 Fownes, Margaret Virginia... December 20, 2017 Frail, Linda Louise... May 23, 2018 Francis, Victor Edward...March 28, 2018 Fraser, Alexander Dawson...April 25, 2018 Fraser, George E.... January 10, 2018 Fraser, James Alexander...April 11, 2018 Fraser, John William...April 11, 2018 Fraser, Ronald Murdock... December 13, 2017 Fraser, Yvonne Carolyn...March 7, 2018 Fraughton, Harry Arthur... December 20, 2017 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 Fuller, Florence Evelyn... December 27, 2017 Gabriel, Elmore Phillip... February 21, 2018 Gaetz, Shirley Marguerite... February 28, 2018 Gagnon, Robert Allan... February 7, 2018

20 832 The Royal Gazette, Wednesday, May 30, 2018 Gale, Levi Harrison... May 16, 2018 Gammell, Edna Hilda... December 20, 2017 Gardiner, Marguerite Camille...March 21, 2018 Gartland, William Gerard...April 4, 2018 Gates, Lindsay Carroll...March 14, 2018 Gaudet, Earl Russell... December 27, 2017 Gavel, Emery William...April 25, 2018 Giddy, Howard Leonard... January 31, 2018 Gidney, Michael Joel... May 16, 2018 Gilkie, Chesley Stephen...March 7, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis)... May 16, 2018 Gillis, Allan Francis... December 20, 2017 Gillis, Catherine Louise...April 4, 2018 Gillis, Donna Marie (corrected May )... May 9, 2018 Gillis, Martin Joseph... May 23, 2018 Gillis, Myra Grace...March 28, 2018 Gillis, Ronald Aloysius... January 10, 2018 Gilson, Leo R.... December 13, 2017 Gilson, Richard C.... December 13, 2017 Girrior, Wilfred John Edward... February 7, 2018 Godfrey, Norma Ireleine... December 13, 2017 Goodwin, Arnold Ashton... January 24, 2018 Gottfried, James Alan... February 28, 2018 Gough, Angela Elizabeth...March 28, 2018 Graham, Paula Kathleen...March 21, 2018 Grant, Theresa... January 10, 2018 Gratto, George Francis... February 28, 2018 Graves, Donald Theodore...March 14, 2018 Greene, Benjamin Aloysius... February 7, 2018 Grossman, Rolf Helmut (aka Helmut Rolf Grossman)... January 24, 2018 Grover, Harold Bloomfield...March 7, 2018 Gummow, Jessie Taylor (corrected Apr )...April 18, 2018 Haase, Martin Rudolph... February 14, 2018 Hahn, Ellen Marie... May 16, 2018 Haley, Michael Paul... January 31, 2018 Hall, Constance Beatrice... February 14, 2018 Hall, David Roger... January 24, 2018 Hallett, Bradford Eugene... February 14, 2018 Halliwell, Rose Marie...April 11, 2018 Halverson, Veronica Christine... February 14, 2018 Hamilton, Joyce Marguerite... December 20, 2017 Hamilton, Nancy Grace... May 2, 2018 Hamilton, Victor Harlyn... February 7, 2018 Hammond, Joan Anne... May 16, 2018 Hape, James William (aka James A. Hape)... January 10, 2018 Harding, Eva Bernice...March 14, 2018 Harper, Clement Anthony...January 3, 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 Harvey, Ella Genevieve...March 28, 2018 Harvey, Helen Marjorie... January 17, 2018 Harvey, James Laurie...April 25, 2018 Harvey, Myrna Faye...April 4, 2018

21 The Royal Gazette, Wednesday, May 30, 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, James Leonard...January 3, 2018 Hayes, Phyllis Anne... May 9, 2018 Haywood, Samuel Walter...March 7, 2018 Head, Thomas Clyde... December 27, 2017 Hebb, Errol Breau... February 28, 2018 Hebb, Lynn Eric... February 14, 2018 Heckbert, David Wilfred... January 31, 2018 Helliwell, John Reginald... May 9, 2018 Hendwood, Cathy E.... December 13, 2017 Henwood, Alan Alfred (aka Alfred Alan Henwood)... December 6, 2017 Herbin, Shirley Abigail... February 21, 2018 Herman, Harvey Lloyd... February 7, 2018 Herman, Michelle Jeanrita...April 11, 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, Marion Matilda... December 27, 2017 Hill, Ravid Russell... May 23, 2018 Hillier, Edgar Raymond... February 7, 2018 Hillier, John Elmer...March 28, 2018 Hiltz, Carl Henry... February 28, 2018 Hiltz, Donald William... December 6, 2017 Hingley, Georgie Louise...March 21, 2018 Hirtle, Gilbert Lester... December 6, 2017 Hoadley, Alice Cecelia... January 17, 2018 Hodgson, Brian Arthur... May 9, 2018 Hogan, Henry Albert...April 18, 2018 Hogan, Irma...April 11, 2018 Hogan, Linda Dorothy...April 18, 2018 Hogg, Gordon Alexander... December 13, 2017 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 Hutchinson, Walter Hubert...January 3, 2018 Hutchison, Patricia Lynn... December 13, 2017 Hynes, Edith Luetta... May 2, 2018 Hynes, Edward Arthur... February 28, 2018 Hyslop, Jonathan Clyde...April 18, 2018 Ing, Sharon Ann... January 17, 2018 Ingraham, Scott James... December 20, 2017 Innis, Carol Jean... December 20, 2017

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

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

More information

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

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

More information

Hockey Nova Scotia Minor Council Roll Call of Champions

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

More information

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. 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. 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

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

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. 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

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

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

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

More information

I VOLUME 227, NO. 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

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

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. 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

Hockey Nova Scotia Roll Call of Champions

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

More information

Monitoring for invasive tunicates in Nova Scotia, Canada ( )

Monitoring for invasive tunicates in Nova Scotia, Canada ( ) Aquatic Invasions (2011) Volume 6, Issue 4: 391 403 doi: 10.3391/ai.2011.6.4.04 2011 The Author(s). Journal compilation 2011 REABIC Open Access Proceedings of the 3rd International Invasive Sea Squirt

More information

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

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

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. 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

Olympic Fencing Participation - Australia 1952

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

More information

Event 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

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

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

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

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

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

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

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

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

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Closest To Pin Saturday, October 18 Hole Award Name Club Women 12 $25.00 Barbara Hines Desert

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03980007 CC (334)(b)(ii) 13 November, 2018 CC (335)(1) 13 November, 2018 04247107 CC (266)(b) 20 November, 2018 04263407 CC (264.1)(2)(b) 19 November, 2018 09:30 AM Gagnon, Jamie Lee A 1 Plea 09:30 AM

More information

Family 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

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

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

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

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

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

Descendants of Richard GREGORY Page 1

Descendants of Richard GREGORY Page 1 Descendants of Richard GREGORY Page 1 1-Richard GREGORY +Hannah MARSDEN m. 19 Jan 1767, Youlegreave, Derbys 2-Robert GREGORY b. 1771, Stanton, Derbys, d. 1857, (Darley, Derbys) +Rachel HAMBLETON b. Abt

More information

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

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

More information

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap Flight 1 Team: Jones, Shanna / Morales, Anna Team Handicap : 4.4 Handicap Anna Morales 0.4 0 0 Shanna Jones 4.0 5 5 Team: Christensen, Meghan / Turnage, Carol Team Handicap : 6.8 Handicap Meghan Christensen

More information

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

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

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

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

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

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

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258 Indoor Rowing Thursday 8 November 1 Minute Race No. Name & Division Distance Race 63 90+ Open Male Gold Vincent Home 228 Race 63 Male 85-89 Lightweight Gold Ken Stephens 246 Silver Bert Janes 237 Race

More information

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS Total Scores Position Team Points 1 Newcastle (Staffs) AC 388 2 Banbury AC 342 3 Team Shrewsbury 274 4 Kettering Town H 260 5 & County H 256 6 Forest of Dean AC 255 7 Tamworth AC 'B' 249 8 Nuneaton Harriers

More information

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

#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

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

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

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

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

Golden Triangle Marathon

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

More information

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

Family of Thomas MARRIS of Croxton ( ) - Overview

Family of Thomas MARRIS of Croxton ( ) - Overview 1. Thomas Marris (b.1728;d.1794) sp: Mary Syberry (b.1734;m.1755;d.1807) - 2. Ann Marris (c.1756-barton-upon-humber (St Peter),Lincs) - sp: Rev Joseph Greenhow - 2. Sarah Marris (b.1757;d.1763) - 2. Bridgett

More information

Durham County Elected Officials

Durham County Elected Officials DURHAM BOARD OF COMMISSIONERS HEIDI CARTER DEM 4 2020 DURHAM BOARD OF COMMISSIONERS JAMES HILL DEM 4 2020 DURHAM BOARD OF COMMISSIONERS BRENDA HOWERTON DEM 4 2020 DURHAM BOARD OF COMMISSIONERS WENDY JACOBS

More information

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

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 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

Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI Meet Entry Report

Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI Meet Entry Report Atlantis Swimming (MI-BBA) Go Atlantis, Birmingham, MI 48009 Meet Entry Report Meet: Lakers Rock the Bock (Location: L'Anse Creuse High School) Date: 11/13/2015-11/15/2015 (Ageup Date: 11/13/2015) Abney,

More information

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

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

More information

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

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

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

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

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

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

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

More information

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

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

Descendants of Thomas Hodges

Descendants of Thomas Hodges Descendants of Thomas Hodges Generation No. 1 1. THOMAS 1 HODGES was born Abt. 1678 in Cumberland Co. Virginia, and died Abt. 1749 in Cumberland Co. Virginia. He married CHRISTIAN?. She was born Abt. 1681,

More information

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

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

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

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

AQ 1500M Freestyle Division 1 Official 26: st Division 2 Official 31: st 33: nd

AQ 1500M Freestyle Division 1 Official 26: st Division 2 Official 31: st 33: nd AQ 1500M Freestyle Male Low age: 32, High age: 32, Age groups: 30-end 12-Jun-2010 12:43 PM Lane Name Age Bib# Gender Qualifying Delegation Score Place 4 O'Connor, David 32 620 M 26:35.63 IRE.1.SO Eastern

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

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

Chasing Caterpillars Triathlon Age Group Results

Chasing Caterpillars Triathlon Age Group Results Female Open Winners 1 5 Makena Gates 143 14 1 4:01.5 1:00 1 0:20.5 1 30:54.6 21.7 1 0:21.3 1 20:25.3 6:23 56:03.2 Female Masters Winners 1 19 Kim Huffman 78 48 1 5:55.7 1:29 1 0:39.3 1 31:25.4 21.4 1 0:45.5

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

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

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

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

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

River Rat Triathlon Overall Results

River Rat Triathlon Overall Results Swim Rnk Triathlon Rnk Rate Rnk 1 Shawn Parkhurst 28 1 7:49.17 0:32.22 2 43:26.62 23.1 0:24.91 6 19:56.74 6:26 1:12:09.6 2 Brian Landry 138 2 9:41.79 0:36.29 5 44:12.23 22.7 0:42.34 2 18:26.09 5:57 1:13:38.7

More information

Current Standings 2018 Annual Mississippi State Seniors Sorted by Event, Division

Current Standings 2018 Annual Mississippi State Seniors Sorted by Event, Division Mississippi State USBC Current Standings 2018 Annual Mississippi State Seniors Sorted by Event, Division Team, Handicap, Handicapped 1 A-1 Towing 20 2,658 2 The M's 53 2,626 QUITMAN, MS 3 M.A. 'S Bunch

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

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

2015 Victoria s Secret XC Race Results Truro, NS

2015 Victoria s Secret XC Race Results Truro, NS 2015 Victoria s Secret XC Race Results Truro, NS U13 Girls: 1 684 Bike Monkey Biljana Belliveau 37:53 2 683 Ind. Aly Schaltea 48:26 3 688 Hub Cycle Kelsey Barry 1:31:16 U13 Boys: 1 652 Rigid Riders Andrew

More information

Lanarkshire Motorcycle Club

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

More information

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results Female Singles Results Hunt, Emma Louise Female 1 4 1st place BROMLEY, Jessica Ann Female 1 3 2nd place SMITH, Jacqueline Female 1 2 3rd place Green, Karen Female 2 6 1st place TURNER, Jennifer Clare Female

More information

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

#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

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

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

More information

?? - 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

BYLAW NUMBER A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS

BYLAW NUMBER A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS BILL NO. 2012.80 THE CORPORATION OF THE TOWNSHIP OF RAMARA BYLAW NUMBER 2012.99 A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS WHEREAS the Highway Traffic

More information