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

Size: px
Start display at page:

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

Transcription

1 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 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: Deborah Campbell of Sydney, in the County of Cape Breton (name change to Deborah Campbell Ryan). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Joyce Acker of New Glasgow, in the County of Pictou, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); Melanie AuCoin of Cole Harbour, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Leah Bennett of Middle Sackville, in the Halifax Regional Municipality, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); Alyssa Binder of Lucasville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Amanda C. Blenkhorn of Stellarton, in the County of Pictou, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); 747 Jennifer Buttar of Middle Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); A. Adele Byrne of New Glasgow, in the County of Pictou, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); Catherine Carter of Halifax, in the Halifax Regional Municipality, for a term commencing May 10, 2018 and to expire May 9, 2023 (Marco Maritimes Limited, construction); Terrence ( Terry ) K. Chisholm of Falmouth, in the County of Hants, while employed with the Royal Canadian Mounted Police; Afaf El-Amassi of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Barry Francis of Pictou Landing, in the County of Pictou, while employed with Pictou Landing First Nation; Michael L. Harding of Forest Glen, in the County of Yarmouth, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); Jeff Harris of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Laurie Lauder of Halifax, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Marissa J. Lynch of Bedford, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service);

2 748 The Royal Gazette, Wednesday, May 16, 2018 Alana M. MacDonald of Lawrencetown, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Lila P. MacDonald of Truro, in the County of Colchester, while employed with Correctional Service Canada; Lorna A. MacKinnon of Northside East Bay, in the County of Cape Breton, for a term commencing May 10, 2018 and to expire May 9, 2023 (Cape Breton Screaming Eagles); Lianne Moore of Digby, in the County of Digby, while employed with the Province of Nova Scotia (Justice Digby Justice Centre); Wayne F. Petite of Yarmouth, in the County of Yarmouth, for a term commencing May 10, 2018 and to expire May 9, 2023 (Easyfinancial Services); Tammy A. Ross of Springhill, in the County of Cumberland, while employed with Correctional Service Canada; Natalie Scully of Timberlea, in the Halifax Regional Municipality, for a term commencing May 10, 2018 and to expire May 9, 2023 (Coastal Restoration & Masonry Limited, construction); Ashley Shehada of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Kim D. Terrio of Amherst, in the County of Cumberland, while employed with Correctional Service Canada; and Rachel Vaughan of Stillwater Lake, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Colleen L. Baxter of Lower Sackville, in the Halifax Regional Municipality, for a term commencing May 10, 2018 and to expire May 9, 2023 (MNP Ltd., insolvency); Deborah Campbell Ryan of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality; Sandy Durling of Bedford, in the Halifax Regional Municipality, for a term commencing August 14, 2018 and to expire August 13, 2023 (Blackburn Law); Mary E. Hopkins of Dartmouth, in the Halifax Regional Municipality, for a term commencing May 30, 2018 and to expire May 29, 2023 (Mary Hopkins Inc., bankruptcy); and Stephanie Mahoney of Coldbrook, in the County of Kings, for a term commencing June 20, 2018 and to expire June 19, 2023 (Kimball Law). DATED at Halifax, Nova Scotia, this 10 th day of May, May Honourable Mark Furey Attorney General and Minister of Justice 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 9 th day of May, Sarah Campbell McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 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 Ajuma Limited for Leave to Surrender its Certificate of Incorporation Ajuma 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.

3 The Royal Gazette, Wednesday, May 16, DATED as of the 9 th day of May, May Sarah Campbell McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Ajuma 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 Gibraltar Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gibraltar Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 16 th day of May, Trevor J. MacDonald Stewart McKelvey Solicitor for Gibraltar Construction 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 Helms Deep Capital Limited for Leave to Surrender its Certificate of Incorporation Helms Deep Capital Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 14 th day of May, May Christopher MacIntyre McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Helms Deep Capital 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 Highland Asphalt Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Highland Asphalt Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 16 th day of May, May Trevor J. MacDonald Stewart McKelvey Solicitor for Highland Asphalt 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 Interactive Marketing Group ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Interactive Marketing Group ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this May 16, Charles S. Reagh Stewart McKelvey Solicitor for Interactive Marketing Group ULC 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 John Sherlock/Photographer Inc. for Leave to Surrender its Certificate of Incorporation John Sherlock/Photographer 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 16 th day of May, 2018.

4 750 The Royal Gazette, Wednesday, May 16, 2018 Paul E. Radford, QC Patterson Law Solicitor for John Sherlock/Photographer Inc. 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 Kayar Marketing Consultants Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Kayar Marketing Consultants Inc. intends to apply to the Registrar of Joint Stock Companies for leave to surrender the Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 11 th day of May, Stephen D. Ling Landry McGillivray Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: ; Fax: Solicitor for Kayar Marketing Consultants Inc. 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 Nucap Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation Nucap Nova Scotia ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 14 th day of May, Barry D. Horne McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Nucap Nova Scotia ULC 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 Power Security Systems Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Power Security Systems Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED May 16, Kimberly Bungay Stewart McKelvey Solicitor for Power Security Systems 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 Road Redi Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Road Redi Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 16 th day of May, May Trevor J. MacDonald Stewart McKelvey Solicitor for Road Redi Limited Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID , located at Arch Street, New Glasgow, Pictou County, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the names of Patricia Lynn Larsen and Susan Barbara Barthlotte. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below.

5 The Royal Gazette, Wednesday, May 16, To: the heirs of Armena Ella MacAulay DATED at New Glasgow, Nova Scotia, this 8 th day of May, R.A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 Telephone: ; Fax: hayastanlaw@gmail.com Lawyer for the registered owner(s) May FORM 17A M08689 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 Blackwood Tours Limited to amend Motor Carrier License No. P03224 and Extra-Provincial Operating License No. XP03232 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT BLACKWOOD TOURS LIMITED, of Big Pond, Nova Scotia, made an Application which was received by the Clerk of the Board on May 8, 2018, to amend its Motor Carrier License No. P03224 and Extra-Provincial Operating License No. XP03232 (Licenses), by adding one (1) utility trailer to Schedule E of the Licenses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 23 rd of May 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 10 th day of May May Clerk of the Board 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)

6 752 The Royal Gazette, Wednesday, May 16, 2018 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. 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) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF GORDON EARL BOEHNER, Deceased Notice of Application (S. 64(3)(a)) The applicant Jeanette Gertrude Boehner, Executor in the Will sought to be proven and widow of the deceased has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Lunenburg, 141 High Street, Bridgewater, Nova Scotia B4V 1W2 for proof of the Will of Gordon Earl Boehner in solemn form dated January 6, 1976 to be heard on Thursday, June 7 th, 2018 at 9:30 A.M. The affidavit of Jeanette Gertrude Boehner dated May 2, 2018 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 2, John W. Chandler, QC 144 Duke Street PO Box 511 Chester NS B0J 1J0 Telephone: ; Fax: johnwchandler@ns.sympatico.ca May (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF EVERETT HALFPENNY, Deceased Notice of Application (S. 64(3)(a)) The applicant Laurel Halfpenny-MacQuarrie, residual beneficiary of the estate has applied to the Supreme Court of Nova Scotia at 172 Main Street, Antigonish, Nova Scotia for an Application for Proof in Solemn Form of the Last Will and Testament of Everett Halfpenny to be heard on Tuesday, June 5, 2018 at 9:30 o clock am. The affidavit of Laurel Halfpenny-MacQuarrie, in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other

7 The Royal Gazette, Wednesday, May 16, 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 April 4, M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 Telephone: ; Fax: lcampbell@pkpmd.ca May (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF REGINALD LONG, Deceased Notice of Application (S. 64(3)(a)) The applicant Sue Long has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Annapolis, 377 St. George Street, Annapolis Royal, Nova Scotia for Proof in Solemn Form to be heard on Tuesday, June 5, 2018 at 9:30 a.m. The affidavit of Sue Long 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 April 16, Susan Long 3123 Clementsvale Road Bear River East NS B0S 1B0 Telephone: ; Fax: susieq22@gmail.com May (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF NORMAN G.B. McLETCHIE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Magnus McLetchie, the son and sole surviving executor and trustee of the Estate of Dr. Norman G.B. McLetchie, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Nova Scotia for Proof in Solemn Form, to be heard on the 5 th day of July, 2018, at 9:30 a.m. The affidavits of Magnus McLetchie, Andrew R. McLetchie and Jay S. Clough, Esq., all in Form 46, copies of which are enclosed with this Notice of Application, are 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.

8 754 The Royal Gazette, Wednesday, May 16, 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 April 9, Benjamin P. Carver Suite Dufferin Street Bridgewater NS B4V 2G9 Telephone: ; Fax: bcarver@fktlaw.ca 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 ATCHISON, David Carl Nictaux, Annapolis County May BACHO, Wilma N. Wooster, Ohio, USA April BOUTILIER, Marion Jessie Tantallon, Halifax Regional Municipality April CAMPBELL, Ramona Mae Kentville, Kings County May Personal Representative(s) Kelly Marie MacMillan 316 Hiram Street Port Hawkesbury NS B9A 2R3 Geoffrey A. Bacho 1523 Fulton Avenue NW Canton OH USA Rosa Lee Joy Morash 1052 Terence Bay Road Terence Bay NS B3T 1X5 Kevin Campbell 7 Main Street Meadowvale NS B0P 1R0 Solicitor for Personal Representative Date of the First Insertion Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 Matthew Hart 137 Twining Street Baddeck NS B0E 1B0 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Randall L. Prime Waterbury Newton 469 Main Street Kentville NS B4N 3V9

9 The Royal Gazette, Wednesday, May 16, ESTATE OF: Place of Residence of Deceased Date of Grant CUNNINGHAM, Louise Helen (aka Helen Louisa Cunningham) Halifax, Halifax Regional Municipality May CURRIE, Peter Douglas Pictou, Pictou County May DANIELSEN, Svend Ole Harbour View Haven Lunenburg, Lunenburg County April DAS, Amal Krishna Halifax, Halifax Regional Municipality May DELANEY, Sterling Evan Walter Truro Heights, Colchester County May DELONG, Richard Kevn Halifax, Halifax Regional Municipality April DEMPSEY, Patricia Edith Lower Sackville, Halifax Regional Municipality April DIACZENKO, Catherine Jane South Farmington, Annapolis County March Personal Representative(s) Gary Herbert Cunningham 3691 Leaman Street Halifax NS B3K 4A2 Katie Marie Currie Bentley Drive Halifax NS B3S 0G6 Public Trustee PO Box 685 Halifax NS B3J 2T3 Public Trustee PO Box 685 Halifax NS B3J 2T3 Nancy Lee Porter 651 Truro Heights Road Truro Heights NS B6L 1Y3 Norma Christine Delong Robie Street Halifax NS B3K 4P6 Nancy Lynn Dempsey 8 Cornwall Street Lower Sackville NS B4C 1J1 Francis James Kennedy PO Box 13, Site 7 Margaree NL A0M 1C0 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 May (1m) Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 J. Ronald Creighton 10 Church Street PO Box 1068 Truro NS B2N 5B9 Ryan P. Brennan Clyde A. Paul & Associates Herring Cove Road Halifax NS B3R 1X3 Joseph M.J. Cooper, QC Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Ronald V. Penny Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3

10 756 The Royal Gazette, Wednesday, May 16, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant DOUCETTE, Arlene Ann Cole Harbour, Halifax Regional Municipality January DUGGAN, John Joseph River John, Pictou County May GALE, Levi Harrison Pleasant Valley, Halifax Regional Municipality May GIDNEY, Michael Joel Little River, Digby County May GILLIS, Alena MacDonald (aka Susan Alena Catherine Gillis) Baddeck, Victoria County March HAHN, Ellen Marie Halifax, Halifax Regional Municipality April HAMMOND, Joan Anne Roseway Manor Sandy Point, Shelburne County April JONES, Eileen Doris Halifax, Halifax Regional Municipality May Personal Representative(s) Harold Robert Doucette 3-5 Franklin Street Woodside NS B2W 1B6 John David Duggan 747 Sylvester Road Westville NS B0K 2A0 Frank Gale 750 Pleasant Valley Road Pleasant Valley NS B0N 2M0 Carolyn Crosby 123 Shore Road Little River NS B0V 1C0 James St. Clair 1517 Mull River Road Mabou NS B0E 1X0 Katherine Wysong 545 Newbury Turnpike Rowley MA USA Erik Hahn 2544 Joseph Street Halifax NS B3L 3H4 Robert Owen Hahn 10 Grenadier Crescent Thornhill ON L4J 7W2 Margaret Hammond-Cotter 2408 Allendale NS B0T 1L0 Marilyn Ann Allen 8 Cedarbrae Lane Halifax NS B3M 3M3 Solicitor for Personal Representative Date of the First Insertion Lester R. Pyne 194 Caledonia Road Dartmouth NS B2X 1L4 January E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 Matthew Hart 137 Twining Street Baddeck NS B0E 1B0 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 Tanya L. Butler Cox & Palmer Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5

11 The Royal Gazette, Wednesday, May 16, ESTATE OF: Place of Residence of Deceased Date of Grant KELLOUGH, Gordon Russell Enfield, Hants County May KINDERVATER, Marion Hilden, Colchester County May KUIPERS, Shirley Ruth Shannex Drummond Hall Halifax, Halifax Regional Municipality May LANGILLE, Charles Clifford Bible Hill, Colchester County May LANGLEY, Anna Catherine Nancy Baddeck, Victoria County April LeBLANC, Allan Roy (aka Allan R. LeBlanc) Yarmouth, Yarmouth County April Personal Representative(s) Catherine A. Kellough 8 Rennie Lane Milford NS B0N 1Y0 David R. Kellough 2 Shetland Crescent London ON N5E 3P6 Mark Kindervater 297 Upper Brookfield Road Brookfield NS B0N 1C0 Rachel Aagje Kuipers 131 Buckingham Drive Stillwater Lake NS B3Z 1G2 Sharon Ann Sutherland 4877 Little Harbour Road, RR 1 New Glasgow NS B2H 5C4 Marilyn Judith Baird 112 Ryland Avenue Bible Hill NS B2N 2V4 Sylvia Pearo 105 Big Marsh Road, River Denys Box 246 Whycocomagh NS B0E 3M0 Craig LeBlanc 104 Memory Lane Summerville NS B5A 5J4 Solicitor for Personal Representative Date of the First Insertion E.A. Nelson Blackburn, QC Blackburn Law Bedford Highway Bedford NS B4A 3Y4 Laurie C. LaViolette Legacy Law Bedford Highway Bedford NS B4A 1E5 Alan C. MacLean 10 Church Street Truro NS B2N 5B9 A.W. (Sandy) Hudson Hudson s Law Office PO Box 153 Baddeck NS B0E 1B0 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 LEE, Shirley Joan Dartmouth, Halifax Regional Municipality April LEE, Walter Charles Dartmouth, Halifax Regional Municipality April Susan Lee Waterfront Drive Bedford NS B4A 0H3 Susan Lee Waterfront Drive Bedford NS B4A 0H3 LENAGHAN, Zena Raymona Halifax, Halifax Regional Municipality April Alayne Louise MacInnis 129 Rosedale Avenue Halifax NS B3N 2J9 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3

12 758 The Royal Gazette, Wednesday, May 16, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant LONGMIRE, Walter Raymond Granville Ferry, Annapolis County May MacCALLUM, Jean Margaret Bridgewater, Lunenburg County April MacDONALD, Angus Allan Inverness, Inverness County May Personal Representative(s) Mark Longmire 16 Smiths Cove Cross Road Smiths Cove NS B0S 1S0 Sharon Jean Jeans 179 Kinburn Street PO Box 667 Mahone Bay NS B0J 2E0 Donalda Joanne MacIntyre 6 Rena Street Allston MA USA Solicitor for Personal Representative Date of the First Insertion Jordan D. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 MacDONALD, Mary Augusta Dartmouth, Halifax Regional Municipality September Adrian MacDonald 42 Murray Hill Drive Dartmouth NS B2Y 3A8 Anne L. Saumier 18 Clysdale Drive Dartmouth NS B2W 2P6 Robert MacDonald 131 Lake Eagle Drive East Preston NS B3Z 1G4 Barbara Darby Barbara Darby Legal Services Young Street Halifax NS B3K 1Z7 MacKAY, Barry Kevin St. George s Channel, Richmond County May MacLACHLAN, Sylvia Joyce (aka Sylvia MacLachlan) Halifax, Halifax Regional Municipality April MacMASTER, Phyllis Elaine Oxford, Cumberland County April Pamela MacKay 44 Trout Lake Drive Grand Anse NS B0E 1V0 Scott MacLachlan 5538 Stanley Place Halifax NS B3K 2E7 Sonia Ingersoll 2312 Van der belt Avenue Portage MI USA Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 Sarah Anderson Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Terry Farrell 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 MARSH, Marilyn Amy Dartmouth, Halifax Regional Municipality April Stephen Richard Marsh Hollis Street Halifax NS B3J 0E4 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2

13 The Royal Gazette, Wednesday, May 16, ESTATE OF: Place of Residence of Deceased Date of Grant MICKLEWRIGHT, Helen Olive Marie Lower Sackville, Halifax Regional Municipality April MOULTON, Albert Gordon, Jr. Pleasant Point, Halifax Regional Municipality May PARSONS, Inez Josephine Quispamsis, New Brunswick April PEACH, Leroy Dykeland Lodge Windsor, Hants County May RANKIN, Jessie Ann Sydney, Cape Breton Regional Municipality April RICHARD, Harvey Edmund Charlo s Cove, Guysborough County April [Correction: Executor] Personal Representative(s) James Stuart Micklewright 8 Ridge Avenue Lower Sackville NS B4C 2L6 Shaun Michael Moulton 143 Greenwood Avenue Timberlea NS B3T 1E9 Anna Marie Hutton 532 Tilton Avenue Saint John NB E2M 2W3 Eileen Cohoon 30 Hillcrest Drive Windsor NS B0N 2T0 Victor Peach 1168 Highway 358 Port Williams NS B0P 1T0 Ronald Joseph Rankin 220 Strathlorne-Scotsville Road Inverness NS B0E 1N0 Lori Ann Richard 51 Cameron Road West Bay NS B0E 3K0 Solicitor for Personal Representative Date of the First Insertion Joseph M.J. Cooper, QC Blackburn Law Bedford Highway Bedford NS B4A 3Y4 David C. Melnick Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 Sarah M. Almon Stewart McKelvey Upper Water Street PO Box 997 Halifax NS B3J 2X2 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 May (6m) ROMKEY, Raymond Emerson Crescent Beach, Lunenburg County April SABEAN, Hendrick Weymouth, Digby County May Cheryl E. Romkey Route 331, Site 5136 LaHave NS B0R 1C0 Michelle Carey 291 Westwood Boulevard Upper Tantallon NS B3Z 4J9 Benjamin P. Carver Dufferin Street Bridgewater NS B4V 2G9

14 760 The Royal Gazette, Wednesday, May 16, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant SCHWARTZ, Martin Bedford, Halifax Regional Municipality May SCOTT-SMITH, Frances Geraldine Halifax, Halifax Regional Municipality May SEELY, Stephen John Henry Halifax, Halifax Regional Municipality April SIMONIAN, Razmik Halifax, Halifax Regional Municipality May Personal Representative(s) Samuel Schwartz 64 Thistle Street Dartmouth NS B3A 2V7 Daniel Schwartz 27 Sugar Maple Drive Timberlea NS B3T 1G3 André Bernhardt Elieff 1631 Matthews Lane Kingston NS B0P 1R0 Deborah Geraldine Duffett 99 Deepwood Drive Hammonds Plains NS B3Z 1J4 Royal Trust Corporation of Canada, A Body Corporate Upper Water Street Halifax NS B3J 3M2 Mary Gordon Murphy 5539 Victoria Road Halifax NS B3H 1M6 Steven Simonian St. Georges Avenue North Vancouver BC V7L 3H8 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 Tanya L. Butler Cox & Palmer Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 Sarah Anderson Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Jane Gourley-Davis 10 Church Street Truro NS B2N 5B9 TERRY, Thomas George Dartmouth, Halifax Regional Municipality April Evan Thomas Terry Garshan Road Dartmouth NS B2X 2J1 Craig L. Arsenault Landry, McGillivray PO Box Ochterloney Street Dartmouth NS B2Y 4B8 TOBIN, Eric Arthur Riverview, New Brunswick February WHYNOT, Etta Mae Liverpool, Queens County April Shannon Eileen Lantz 74 Rocky Road Chester Basin NS B0J 1K0 Benjie Whynot 177 Wolfe Street PO Box 678 Liverpool NS B0T 1K0 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Christopher Folk PO Box 760 Liverpool NS B0T 1K0

15 The Royal Gazette, Wednesday, May 16, ESTATE OF: Place of Residence of Deceased Date of Grant WIECEK, Virginia Margaret Halifax, Halifax Regional Municipality April WILE, Donald Frederick Bridgewater, Lunenburg County May ZWICKER, Clarence Edward New Germany, Lunenburg County May Personal Representative(s) Christina Marie Dann 82 Murray Street Brooklyn Corner NS B4N 3V7 Deborah Ann Wiecek 11 Florence Place Court Lower Sackville NS B4C 3X3 David Donald Wile 129 Mallard Drive Hubley NS B3Z 4L4 Kevin Edward Zwicker 42 Ridgeview Drive New Germany NS B0R 1E0 Solicitor for Personal Representative Date of the First Insertion Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 Kenneth O. Thomas Dufferin Street Bridgewater NS B4V 2G9 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, 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 Atkinson, George Allan... January 17, 2018 Atwell, Jean Pamela...April 18, 2018

16 762 The Royal Gazette, Wednesday, May 16, 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 Bagnell, Joan Hazel... November 22, 2017 Bailey, Ronald William... May 9, 2018 Baillie, Georgina Margaret... December 6, 2017 Baillie, Hugh Daniel...April 18, 2018 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 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Baltzer-Simpson, Linda Carolyn... May 2, 2018 Bangay, Elmona Irene...April 11, 2018 Barkhouse, Rita Mary...March 21, 2018 Barkhouse, Velma Marguerite... November 29, 2017 Barnes, Annie Evangeline... November 22, 2017 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 Billick, William M. W.... January 31, 2018 Bingley, Orbertson Kent... November 29, 2017 Bird, Roderick Gordon... January 17, 2018 Bishop-Tombleson, Margaret Eliphal (aka Margaret Bishop)... November 29, 2017 Blades, Wallace Randall... December 27, 2017 Bleeker, Jan Daniel... December 27, 2017 Bligh, Audrey Viona... February 7, 2018 Blois, Raymond... November 29, 2017 Blumsum, Margaret Kathryn...April 18, 2018 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bonet, Fern I....April 4, 2018 Bonnar, Charles Rayward... December 20, 2017 Borgal, Allan Joseph... February 28, 2018

17 The Royal Gazette, Wednesday, May 16, 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 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 Brooks, Blanche Rhodella... January 24, 2018 Broughm, Clara Mildred... November 22, 2017 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 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, Dwight Alexander... November 22, 2017 Campbell, Elizabeth...April 25, 2018 Campbell, Laurie Francis...April 4, 2018 Campbell, Lillian Margaret... December 6, 2017 Campbell, Mary Adabelle... January 24, 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 Carver, Earl James... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie)... May 9, 2018 Casey, Rose Veronica...April 25, 2018

18 764 The Royal Gazette, Wednesday, May 16, 2018 Chambers, Rhoda Leone... November 29, 2017 Chandler, Carol Elizabeth... May 2, 2018 Chandler, David Bryant... May 9, 2018 Chapman, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Chapman, Grace Sylvia... November 29, 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, George Eric... November 29, 2017 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 Collyer, Anne Vyvien... November 22, 2017 Colp, Clyde Harris... December 27, 2017 Comeau, Marie Marguerite... January 10, 2018 Comeau, Philip Jospeh... May 2, 2018 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 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, Mary... November 22, 2017 Corbett, Ralph Bernard... January 24, 2018 Corkum, Natalie Emeline... November 29, 2017 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 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 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

19 The Royal Gazette, Wednesday, May 16, Crozier, Vaunda Marie... November 22, 2017 Cummings, Sue Ellen...April 4, 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, Joan Dorothy... November 22, 2017 Currie, Norma Delores... November 22, 2017 Curry, Rose Carolyn... May 9, 2018 Curwin, Clark Scott... December 6, 2017 Cusack, Susan Ann... December 13, 2017 Cuvelier, Shirley Jean...March 28, 2018 Dakin, Ernest Seymour... November 22, 2017 Daniels, David William... February 14, 2018 Daniels, Jamie Richard... December 13, 2017 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 Delk, Geraldine Evelyn... December 27, 2017 d'entremont, Catherine Isabelle...March 21, 2018 d'entremont, Richard David... February 7, 2018 Derrick, Michael Christopher...March 21, 2018 Deschênes, Francis B.... November 22, 2017 Deveau, Anna Lucille (aka Lucille Deveau)...April 25, 2018 Deveau, Anna Marguerite... January 10, 2018 Deveau, J. Alphonse...April 18, 2018 DeVenne, Bruce... November 22, 2017 Dexter, Jeanetta Naomi...March 28, 2018 Dey, Elizabeth May... January 10, 2018 Dick, John Rutherford... February 7, 2018 Dickie, Anna Elizabeth... November 22, 2017 Dickson, Mary Bridget... May 2, 2018 Dickson, Rhoda M....March 28, 2018 Dillon, Ethel Catherine... November 22, 2017 Dodge, Elsie Mae...April 18, 2018 Dodge, John Logan... November 29, 2017 Doncaster, Shirley Irene...April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue)...March 28, 2018 Doucet, John Edward... January 31, 2018 Doucet, Roland Francois... November 29, 2017 Doucette, Marjorie Beatrice...April 11, 2018 Doyle, Mary Elizabeth... December 20, 2017 Drebot, Michael Alexander...March 14, 2018 Dresser, Marjorie Louise... December 27, 2017 Drillio, Joan Christina... November 29, 2017 Druggan, Joseph C.... February 21, 2018 Dubois, Peter Leo...January 3, 2018

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

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

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. 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

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. 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

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

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. 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

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

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. 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. 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

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

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. 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

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

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

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

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

Provincial Court of New Brunswick Docket

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

More information

I VOLUME 227, NO. 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

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

#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

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

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

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

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

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

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

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco Saturday, November 3, 2018 William Taksar Emily Portela AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette Sunday, November 4, 2018 Steven Meaney Lisa Bradley Anne Cardello Francis

More information

I VOLUME 227, NO. 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

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 1249 WALCUTT, GARY W 29,1 141,2 15, 155,3 2,174.2 SPARACIO-WALCUTT, ROSE MARIE 82 Plymouth Road 1. 1 Homestead.Exempt 82 PLYMOUTH ROAD -B534 P27 7-3 B534P27 125 WALK, KATHLEEN 45,8 45,8 8 ROSEWOOD

More information

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

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

More information

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

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

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

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

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

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results Female Overall Winners Winners 1 Julie Moore 34 65 17 1:41:50.8 2 Christina Kinkema Collinsville VA 41 52 27 1:49:40.1 3 Rebecca Forestier Martinsville VA 35 35 30 1:50:42.8 1 03/21/2015 11:16:48 Female

More information

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

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

DALHOUSIE AGRICULTURAL CAMPUS ATHLETIC AWARDS

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices Index of Notices Part I Change of Name Act Changes of Name for January, 2019... 193 Companies Act 3014598 Nova Scotia ULC... 195 3049357 Nova Scotia Limited... 196 3055610 Nova Scotia Limited... 196 Crombie

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

Sacajawea Audubon 2016 Bluebird Trail Summary

Sacajawea Audubon 2016 Bluebird Trail Summary Sacajawea Audubon 2016 Bluebird Trail Summary Overall, 2016 was a productive year for Mountain Bluebirds. A total of 676 bluebirds fledged from nest boxes on our 6 monitored trails. 181 boxes were used

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

Coldwater Run for an Instrumental Lifelong Experience

Coldwater Run for an Instrumental Lifelong Experience Coldwater Run for an Instrumental Lifelong Experience July 25, 2009 Results By Michigan Running Foundation To Mens Results 5k Run To Walk Results Winners Overall Female Open 1 Loretta Tobolske-Horn 37

More information

1860 Presidential Election Returns Source: Richmond Daily Enquirer, 24 December County and City Bell Breckinridge Douglas Lincoln

1860 Presidential Election Returns Source: Richmond Daily Enquirer, 24 December County and City Bell Breckinridge Douglas Lincoln Accomack County 736 (47.39%) 737 (47.46%) 80 (5.15%) 0 (0.0%) Albemarle County 1317 (53.32%) 1056 (42.75%) 97 (3.93%) 0 (0.0%) Alexandria County and City 1012 (63.49%) 565 (35.45%) 3 (0.18%) 14 (0.88%)

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

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

Wise Township Board of Education Certificated Staff Data List

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

More information

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

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

More information

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

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 PRESIDING JUDGE THOMPSON 2070928 2070998 Otis L. Johnson v. Metro Land Company, L.L.C., and Gerald Prosch (Appeal

More information

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. 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

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

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

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

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

Lottie Avery T/O 93 00:47.93

Lottie Avery T/O 93 00:47.93 Event: 1 9/O Girls 50 Freestyle 9 Years (1993) 1 Daisy Todd 93 00:47.48 2 Sian Chapman 93 00:47.57 3 Georgina Higson 93 00:51.48 4 Charlotte King 93 00:51.95 5 Caiti Hamlyn 93 00:52.43 6 Danielle Rogers

More information

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

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

More information

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

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

EXCEL AQUATICS Age Group. Individual Meet Entries Report

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

More information

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

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

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

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

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

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

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

JUNIOR PRIZE LIST 2003

JUNIOR PRIZE LIST 2003 JUNIOR PRIZE LIST 2003 Slalom Junior 1 Girls Trophy: English Ski Council Cup 1 st Pamela Thorburn ASC 1 32.33 2 nd Claire Robb ASC 1 34.99 3 rd Melissa Piper SSC 1 35.32 Junior 1 Boys Trophy: Scottish

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

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

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

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

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

More information

December 1 - February 28

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

More information

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

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

More information

TRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION

TRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION TRIP SUMMARY 08/31/2018 AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor PHONE (410)200-0264 2 WESLEY CIR & POSTAL RD 3 2741 CECIL DRIVE 4 1923 ANCHORAGE DRIVE 5 ELLICOTT DR & SHERMAN WAY 6 ELLICOTT DR

More information

Straightliners Championship Points 2004

Straightliners Championship Points 2004 Straightliners Championship Points 2004 Competition 708 Dave Buttery 20 17 16 16 9 16 19 16 19 18 Dave Buttery 166 703 Owen Cooke 16 17 18 12 16 16 20 19 14 12 Owen Cooke 160 711 Gary Stenner 15 17 9 16

More information

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

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