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

Size: px
Start display at page:

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

Transcription

1 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 OF THE PROVINCE OF NOVA SCOTIA TO ALL TO WHOM THESE PRESENTS SHALL COME, OR WHOM THE SAME MAY IN ANY WISE CONCERN. and seventeen in the sixty-sixth year of Her Majesty s Reign. Lieutenant Governor PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA A PROCLAMATION GREETING: WHEREAS His Excellency the Governor General in Council by Commission under the Great Seal of Canada, bearing date the twenty-second day of June, in the year of Our Lord two thousand and seventeen in the sixtysixth year of Her Majesty s reign, has been pleased to appoint me to be Lieutenant Governor in and over the Province of Nova Scotia during the will and pleasure of the Governor General of Canada; NOW KNOW YE that I have thought fit to publish and make known, and do hereby publish and make known that I have this day made and subscribed the Oaths of Allegiance and Office, and assumed the duties of my office as such Lieutenant Governor, under and in accordance with the Governor General s Commission and Instructions, and the Statutes and Laws in that behalf, and I do hereby require and command that each and every person holding any office, place, employment or function under Her Majesty in this Province do continue in the execution thereof, of which all Her Majesty s subjects in this Province and all others whom it may concern are to take notice and govern themselves accordingly. GIVEN under my Hand and Seal at Arms at the Halifax Regional Municipality, in the Province of Nova Scotia, this 28th day of June in the year of Our Lord two thousand 587 Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Bradley Albert Savage Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 12 th day of April, Mark Furey Attorney General and Minister of Justice 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:

2 588 The Royal Gazette, Wednesday, April 18, 2018 To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Michael Bowden of Lennox Passage, in the County of Richmond, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); Derina Delazzer of Middleton, in the County of Annapolis, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Nathalie Keroack of Halifax, in the Halifax Regional Municipality, for a term commencing April 12, 2018 and to expire April 11, 2023, and only while employed with Canada Revenue Agency; Savina MacDonald of Sydney, in the County of Cape Breton, for a term commencing April 12, 2018 and to expire April 11, 2023, and only while employed with Immigration, Refugee and Citizenship Canada; Megan A. MacKenzie of Waterville, in the County of Kings, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); Temika Vee Martin of Wilmot, in the County of Annapolis, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); Lindsay Marie Reeves of Canning, in the County of Kings, for a term commencing April 12, 2018 and to expire April 11, 2023 (Grant Thornton Limited, insolvency); Anne Robicheau of Brookfield, in the County of Colchester, while employed with the Province of Nova Scotia (Justice Correctional Services); Sherri Samson of Port Hawkesbury, in the County of Inverness, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); Lisa Seamone of Pinehurst, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Alexandrea Smith of Dartmouth, in the Halifax Regional Municipality, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); Amelia Sparks of Halifax, in the Halifax Regional Municipality, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); and Maryanne Wagstaff of Nictaux Falls, in the County of Annapolis, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Nancy Atkinson of Truro, in the County of Colchester, for a term commencing June 5, 2018 and to expire June 4, 2023 (McLellan Richards & Bégin, law firm); and Angela Corcoran of Coldbrook, in the County of Kings, for a term commencing May 9, 2018 and to expire May 8, 2023 (Reeves Accounting Services). DATED at Halifax, Nova Scotia, this 12 th day of April, 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 IN THE MATTER OF: An Application by Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 18, Kimberly Bungay Stewart McKelvey Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended 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.

3 The Royal Gazette, Wednesday, April 18, DATED at Halifax, Nova Scotia, this 12 th day of April, A.D., Les Doll Melnick Doll Condran Bedford Highway Bedford NS B4A 1C1 Solicitor for Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Bait & Band Lobster Company Limited for Leave to Surrender its Certificate of Incorporation Bait & Band Lobster Company 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 9 th day of April, A.D G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 Solicitor for Bait & Band Lobster Company Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Belmont Forest Products Limited for Leave to Surrender its Certificate of Incorporation Belmont Forest Products Limited (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 Truro, Nova Scotia, on the 13 th day of April, Jennifer Hamilton Upham Patterson Law Solicitor for Belmont Forest Products Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Deep Cove Lobster Limited for Leave to Surrender its Certificate of Incorporation Deep Cove Lobster Limited, a body corporate, of Lower Wedgeport, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Yarmouth, Nova Scotia, this 11 th day of April, A.D., Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Dr. R. A. McLean Dental Services Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Dr. R. A. McLean Dental Services 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 and Certificate of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 17 th day of April, Richard Rafuse McInnes Cooper Purdy s Wharf Tower II PO Box Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Dr. R. A. McLean Dental Services Limited

4 590 The Royal Gazette, Wednesday, April 18, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Mac Williams Engineering Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Mac Williams Engineering Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 18, Kimberly Bungay Stewart McKelvey Solicitor for Mac Williams Engineering Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Park Place Finance ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Park Place Finance ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this April 18, Charles S. Reagh Stewart McKelvey Solicitor for Park Place Finance ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Phillarik Acres Limited for Leave to Surrender its Certificate of Incorporation Phillarik Acres 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 12 th day of April, Sarah Campbell McInnes Cooper Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Phillarik Acres Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Your Waste as a Resource Limited for Leave to Surrender its Certificate of Incorporation Your Waste as a Resource Limited (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 Truro, Nova Scotia, on the 11 th day of April, Jennifer Hamilton Upham Patterson Law Solicitor for Your Waste as a Resource Limited FORM 17A M08612 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Motor Vehicle Transport Act IN THE MATTER OF: The Application of A World Class Limousine Company Ltd. to amend Motor Carriler License No. P02677 and Extra-Provincial Operating License No. XP02364 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 April 3, 2018 and finalized on April 6, 2018, to amend its Motor Carrier License No. P02677 and Extra-Provincial Operating License No. XP02364 (Licenses), by adding one (1) luggage trailer to Schedule E(1) of the Licenses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax,

5 The Royal Gazette, Wednesday, April 18, 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 25 th of April 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 13 th day of April FORM 17A Clerk of the Board M08622 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Motor Vehicle Transport Act IN THE MATTER OF: The Application of Coach Atlantic Transportation Group Inc. to amend Motor Carrier License No. P02688 and Extra- Provincial Operating License no. XP02448 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT COACH ATLANTIC TRANSPORTATION GROUP INC. of Dieppe, New Brunswick, made an Application which was received by the Clerk of the Board on April 10, 2018, requesting to amend its Motor Carrier License No. P02688 and its Extra-Provincial Operating License No. XP02448 (Licenses), by adding one (1) utility trailer to schedule E(1) of its 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 inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, April 25, 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 Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 16 th day of April FORM 17A Clerk of the Board M08623 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Motor Vehicle Transport Act IN THE MATTER OF: The Application of Coach Atlantic Transportation Group Inc. to amend Motor Carrier License No. P02752 and Extra- Provincial Operating License no. XP02345 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT COACH ATLANTIC TRANSPORTATION GROUP INC. of Dieppe, New Brunswick, made an Application which was received by the Clerk of the Board on April 10, 2018, requesting to amend its Motor Carrier License No. P02752 and its Extra-Provincial Operating License No. XP02345 (Licenses), by adding one (1) utility trailer to Schedule E(1) of its 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 inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, April 25th, 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 Applications without a public hearing.

6 592 The Royal Gazette, Wednesday, April 18, 2018 If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 16 th day of April FORM 17A Clerk of the Board M08621 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Application of Strait Area Transit Cooperative Ltd. to amend Motor Carrier License No. P02839 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Strait Area Transit Cooperative Ltd., of Port Hawkesbury, Nova Scotia, made an Application which was received by the Clerk of the Board on March 29, 2018, to amend its Motor Carrier License No. P02839 ( License ), by amending their Schedule D(3) Rates as attached hereto, effective May 1st, 2018; 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 April 25, 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 16 th day of April Strait Area Transit Co-operative Ltd. Schedule D(3) RATES: Clerk of the Board Regular Route Line Run: $5.00 one way $ monthly pass Full Time Students: $ per semester $ per academic year (September 1 st to August 31 st ) FORM 17A M08624 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Motor Vehicle Transport Act IN THE MATTER OF: The Application of Tri- Maritime Bus Network Inc. to amend Motor Carrier License No. P02958 and Extra-Provincial Operating License no. XP02959 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT TRI-MARITIME BUS NETWORK INC. of Dieppe, New Brunswick, made an Application which was received by the Clerk of the Board on April 10, 2018, requesting to amend its Motor Carrier License No. P02958 and its Extra-Provincial Operating License No. XP02959 (Licenses), by adding one (1) utility trailer to Schedule E(1) of its 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 inserting in Go Directly to Matter Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board, no later than Wednesday, April 25 th, 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 Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 16 th day of April 2018.

7 The Royal Gazette, Wednesday, April 18, Notice of Parcel Registration under the Land Registration Act Clerk of the Board TAKE NOTICE that ownership of the property known as PID , located at 309 Indian Point Road, Indian Point, Lunenburg County, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Barbara L. Bangay. 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. To: The heirs of Irving Wentzel who may be the last known interest owner(s) of the property as shown on the records at the Registry of Deeds DATED at Musquodoboit Harbour, Nova Scotia, this 13 th day of April, Myra Jerome Eastern Shore Law Centre 1653 Ostrea Lake Road Musquodoboit Harbour NS B0J 2L0 Telephone: Lawyer for registered owner, Barbara L. Bangay IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MICHAEL ROSS CROWE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Kimberley Marie Crowe, executor named in the Last Will and Testament of the deceased as well as spouse of the deceased has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, Nova Scotia for Proof in Solemn Form and requests that the application proceed without appearance, or by hearing on Tuesday, May 15, 2018, at 9:30 a.m. The affidavit of Kimberley Marie Crowe 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 19, (3 issues) Kimberley Marie Crowe 2729 Stewiacke Road Lanesville NS B0N 2J0 Telephone: IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF RUTH MARION GARRISON, Deceased Notice of Application (S. 64(3)(a)) The applicant Paul W. G. Garrison, Executor of the Estate of Ruth Marion Garrison, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for hearing a Will proved in solemn form and determining the validity of the said Will pursuant to Section 31 of the Probate Act to be heard on Wednesday, the 9 th day of May, 2018, at the hour of 10:00 a.m. The affidavit of Paul W. G. Garrison in Form 46, copies 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

8 594 The Royal Gazette, Wednesday, April 18, 2018 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 5, Michael F. Feindel Mumford Road Halifax NS B3L 4S9 Telephone: ; Fax: April (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 ADAMS, Bethia Maud Parkstone Enhanced Care Halifax, Halifax Regional Municipality March ATWELL, Jean Pamela Maple, Ontario April BAILLIE, Hugh Daniel Lyons Brook, Pictou County March Personal Representative(s) William Stewart 1491 Ketch Harbour Road Sambro NS B3V 1L3 William Jesse Atwell 737 Sugarbush Road Box 196 Pakenham ON K0A 2X0 Deborah Jane Tobin 105 Birkhall Place Barrie ON L4N 0K1 Rose Marie Baillie c/o Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Ian H. MacLean, QC PO Box Coleraine Street Pictou NS B0K 1H0

9 The Royal Gazette, Wednesday, April 18, ESTATE OF: Place of Residence of Deceased Date of Grant BEALS, Diane North Preston, Halifax Regional Municipality March BEATON, Colin Joseph Greenwold Manor Antigonish, Antigonish County April BLUMSUM, Margaret Kathryn Porter s Lake, Halifax Regional Municipality April BOUDREAU, Edna Adeline Monastery, Antigonish County April BRADY, Marje Blandford, Lunenburg County March BREEN, Verna Helen Sherbrooke Nursing Home Sherbrooke, Guysborough County February BUNTING, Trudi Elizabeth Antigonish, Antigonish County April Personal Representative(s) Georgina Peggy Beals 50 Johnson Road North Preston NS B2Z 1A1 John Waters Beaton 2 Hamlet Court Antigonish NS B2G 0E7 John D. Blumsum 12B Vimy Avenue Halifax NS B3M 1G4 Lynn Marie Boudreau 834 East Tracadie Road Monastery NS B0H 1W0 Marilyn Jean Schnare 21 Lee s Lane, RR 1 Hubbards NS B0J 1T0 Gary Carlyle Breen 4503 Highway 7, RR 1 Liscomb NS B0J 2A0 Thomas Struthers Abler 106 Brookland Street Antigonish NS B2G 1W2 Solicitor for Personal Representative Date of the First Insertion George P. Ash Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 Daniel S. Walker Patterson Law Hollis Street Halifax NS B3J 3N4 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 Carole Gartside B-33 Greening Drive Antigonish NS B2G 1R1 Chris Boyd, LLB 70 St. Andrews Street Antigonish NS B2G 2H1 CARROLL, Joan Shirley Dartmouth, Halifax Regional Municipality December Wayne Carroll Oak Street Dartmouth NS B3A 1Y7 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 CHISHOLM, Evelyn Marie New Glasgow, Pictou County March Catherine M. Bates 268 Poplar Street New Glasgow NS B2H 4G9 Janet Cormier 1054 Little Egypt Road, RR 1 Trenton NS B0K 1X0 Ray E. O Blenis 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0

10 596 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant COVEY, Betty Kathleen Bridgetown, Annapolis County March DAUPHINEE, Beatrice E. Halifax, Halifax Regional Municipality April DEVEAU, J. Alphonse Little Dolphin Senior Boarding Home Mavillette, Digby County April DODGE, Elsie Mae Windsor, Hants County March DUGAS, Catherine Gertrude (aka Catherine G. Dugas) New Edinburgh, Digby County April ELNONO, Tawfic Robin Halifax, Halifax Regional Municipality February Personal Representative(s) Judith Marshall Box Connaught Avenue Middleton NS B0S 1P0 Susan Dauphinee 3262 Micmac Street Halifax NS B3L 3W5 Marion Deveau c/o Little Dolphin Boarding Home 6100 Highway 1 Mavillette NS B0W 2H0 Jean MacLeod 7-8 Linden Lea Dartmouth NS B2Y 2E2 Joan Darnley 117 Tonge Hill Garland s Crossing NS B0N 2T0 Earl Dodge 9 Merriweather Crescent Windsor NS B0N 2T0 Joseph Eddie Dugas c/o David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Mohamed Elnono 161 Gatehouse Run Hammonds Plains NS B4B 0A3 Sofana Elnono Harlington Crescent Halifax NS B3M 3N1 Nermin Elnono Lincoln Cross Halifax NS B3M 3S5 Bashar Elnono 109 Silverado Plains Close Calgary AB T2X 0G3 Solicitor for Personal Representative Date of the First Insertion Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 Kelly L. Richards Nelson Law 258 King Street PO Box 2018 Windsor NS B0T 2T0 David S. P. Dow PO Box Highway 1 Church Point NS B0W 1M0 Claire C. Sykora Lacewood Drive Halifax NS B3M 4G2

11 The Royal Gazette, Wednesday, April 18, ESTATE OF: Place of Residence of Deceased Date of Grant FIANDER, Llewellyn North Sydney, Cape Breton Regional Municipality December GUMMOW, Jessie Taylor Hilden, Colchester County March HARRIS, Jane Sydney, Cape Breton Regional Municipality February HATHAWAY, Mary Christene Wilmot, Annapolis County March Personal Representative(s) Joan Marie Fiander 135 Regent Street North Sydney NS B2A 2G8 S. Elizabeth Anderson 11 Monte du Pont Blue Milles-Isles QC J0R 1A0 Janet Emanuel 19 Jeffrey Street Hilden NS B0N 1C0 Iris Josephine Thoms Royale Boulevard Dartmouth NS B2W 0K8 Brian Anthony Hathaway 983 Spa Springs Road Melvern Square NS B0P 1R0 Solicitor for Personal Representative Date of the First Insertion William P. Burchell PO Box Main Street Sydney Mines NS B1V 2Y5 Alan C. MacLean Patterson Law 10 Church Street Truro NS B2N 5B9 Douglas J. Livingstone Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 HOGAN, Henry Albert Dartmouth, Halifax Regional Municipality March HOGAN, Linda Dorothy Dartmouth, Halifax Regional Municipality March Alan Edward Hogan 40 Tina Court Porters Lake NS B3E 1G6 Jacklynn Ann Kidd 24 Old Cobequid Road Waverley NS B2R 1P3 HORNE, Albert Joseph Enfield, Hants County April HYSLOP, Jonathan Clyde Chester Grant, Lunenburg County April JEFFERY, Margaret Lois Halifax, Halifax Regional Municipality April Faye Irene Adams Bedford Highway Halifax NS B3M 4X7 Kathryn Mabel Hyslop 48 Whalen Road Chester Grant NS B0J 1K0 The Bank of Nova Scotia Trust Company, a Body Corporate 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Trevor I. Hughes 1051 King Street PO Box 3058 Windsor NS B0N 2T0 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3

12 598 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant KING, Wayne Bruce Hammonds Plains, Halifax Regional Municipality March LAHEY, Raymond James Main-A-Dieu, Cape Breton Regional Municipality April LeFAVE, Theodore Raymond The Meadows Home for Special Care Yarmouth, Yarmouth County April MACAULAY, Louis John Lower Sackville, Halifax Regional Municipality March MacDONALD, Howard Roy Halifax, Halifax Regional Municipality April MacINTYRE, Catherine Elizabeth Queensville, Inverness County March MacLELLAN, Mary Mildred Halifax, Halifax Regional Municipality April Personal Representative(s) Mary Ellen King 532 Town Road, RR 1 Falmouth NS B0P 1L0 Shauna Raylene Lahey 2817 Louisbourg Main-A-Dieu Road Main-A-Dieu NS B1C 1X4 Patricia Vacon Boudreau 1451 Canaan Road Tusket NS B0W 3M0 Joyce Vacon 10 Oak Drive Yarmouth NS B5A 2R4 Sheilagh Elaine Arseneau 736 MacKenzie Drive Milton ON L9T 3J1 Tannis Macaulay Jurgens 28 Linden Court Falmouth NS B0P 1L0 Brett Alison Macaulay 56 Swanton Drive Dartmouth NS B2W 2C5 Debbie Kennedy, Regional Trust Officer MD Private Trust Company Bayers Road Halifax NS B3L 2C1 Reginald John MacIntyre 46 Spinner Crescent Lower Sackville NS B4C 2G2 Loretta Mildred MacNeil 19 Clare Court Timberlea NS B3T 1C4 Carol Patricia Maccagno Regency Park Drive Halifax NS B3S 1S5 Solicitor for Personal Representative Date of the First Insertion Peter Landry Landry McGillivray Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 Kristen Pike 2016 Quinn Street Halifax NS B3L 3E6

13 The Royal Gazette, Wednesday, April 18, ESTATE OF: Place of Residence of Deceased Date of Grant MacMULLIN, John Peter Breton Bay Nursing Home Sydney, Cape Breton Regional Municipality April MARINELLI, Gerald Anthony St. Catharines, Ontario March MASON, William Francis Halifax, Halifax Regional Municipality April McBRIDE, Wanda Darlene Factorydale, Kings County April McELHINNEY, Emma Marie Lower Debert, Colchester County April McKAY, James Edward Halifax, Halifax Regional Municipality April MORGAN, Charles Edward New Minas, Kings County April Personal Representative(s) Pauline Claire Whalen Reeves Street Sydney NS B1P 6N2 Robert Joseph MacMullin 95 Lorne Street Sydney NS B1P 4H1 Donna Louise Iconomopoulos 5793 Aspen Court Niagara Falls ON L2G 7V4 Mary Marlene Witten 11 Valley Road St. Catharines ON L2S 1Y7 W. Thomson Mason 2229 Connaught Avenue Halifax NS B3L 2Z2 Jennifer Lee Mason 1660 Robie Street Halifax NS B3H 3E7 MD Private Trust Company Bayers Road Halifax NS B3L 2C1 Victor Shaun McBride and Robin Angel McBride c/o 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Doreen Putnam c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 The Canada Trust Company Barrington Street Halifax NS B3J 3K9 Pamela June Morgan c/o 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for Personal Representative Date of the First Insertion Sheldon Nathanson Sheldon Nathanson Law 2-50 Stable Drive Sydney NS B1P 0B9 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 Kelly L. Greenwood Burchells LLP Hollis Street Halifax NS B3J 3N4 Eric O. Sturk 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 Curtis C. Palmer 188 Commercial Street PO Box 475 Berwick NS B0P 1E0

14 600 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MORRISON, Patricia Ann Westville, Pictou County March NURNBER, Helen Genevieve Halifax, Halifax Regional Municipality February PARKER, David T.R. Truro, Colchester County May PIERCEY, Loretta Middleton, Annapolis County March POWER, Genevieve Ellen Parkstone Enhanced Care Halifax, Halifax Regional Municipality April REDDING, Harold Gordon Shelburne, Shelburne County March SCHUURKAMP, Gerrit Johan Teunis Kempt Head, Victoria County March SERROUL, Diane Mill Creek, Cape Breton Regional Municipality April Personal Representative(s) Douglas Edward Morrison 365 Ambrose Street Thunder Bay ON P7B 1M1 Aleck Ross Malaidack 537 Wallace River West Road Wallace River NS B0K 1Y0 Ronda Parker c/o Alan D. MacNeill 9-46 Inglis Place Truro NS B2N 4B4 Sharon Melinda Piercey 4-72 School Street PO Box 462 Middleton NS B0S 1P0 Karen Bezanson 6755 Jubilee Road Halifax NS B3H 2H9 Robert Gordon Redding 5 Falls Lane Shelburne NS B0T 1W0 Brian MacLellan 8550 Kempt Head Road Kempt Head NS B1X 1R7 John M. Serroul 84 Woodbury Crescent Ottawa ON K1G 5E2 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 Alan D. MacNeill 9-46 Inglis Place Truro NS B2N 4B4 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 Sarah Anderson Dykema McInnes Cooper Upper Water Street PO Box 730 Halifax NS B3J 2V1 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Cheryl MacKenzie Butler Kings Road Sydney NS B1S 1B2 Nathan Ryan 210 Commercial Street North Sydney NS B2A 1B7

15 The Royal Gazette, Wednesday, April 18, ESTATE OF: Place of Residence of Deceased Date of Grant SWAIN, Lois Anita Lower Sackville, Halifax Regional Municipality March TROMANS, Benjamin Francis (aka Benjamin Tromans) Boularderie, Victoria County April TURPLE, Gordon Chester Lake Charlotte, Halifax Regional Municipality March Van DYK, Cornelius Anthonius West Caledonia, Queens County March WELTON, Lawrence Andrew West Brooklyn, Kings County April WHEELOCK, Helen Elizabeth Berwick, Kings County April WHIFFEN, Thomas A. Sydney, Cape Breton Regional Municipality April WHITE, George Albert Nictaux, Annapolis County March Personal Representative(s) Helen Kathleen Swain (aka Helen Kathleen Greeley) 40 Waterwheel Crescent Middle Sackville NS B4E 2K3 Maurice Tromans 14 MacKay Street Florence NS B1Y 1M3 Anna Margaret Turple c/o Myra L. Jerome Eastern Shore Law Centre 1653 Ostrea Lake Road Musquodoboit Harbour NS B0J 2L0 Gerard Ambrose Van Dyk 42 Devonshire Road West Caledonia NS B0T 1B0 William J. Welton 124 West Brooklyn Road Wolfville NS B4P 2R3 Michael Hatt c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Tanya Bridget Whiffen and Brenda Darlene MacInnis c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Phyllis Irene Pedicelli 78 Pond Drive Nictaux NS B0S 1P0 Solicitor for Personal Representative Date of the First Insertion Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 Myra L. Jerome Eastern Shore Law Centre 1653 Ostrea Lake Road Musquodoboit Harbour NS B0J 2L0 Piotr Luczak Burke, Macdonald & Luczak PO Box King Street Lunenburg NS B0J 2C0 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0

16 602 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion WIMBLE, Grace Lillian Ocean View Manor Dartmouth, Halifax Regional Municipality April Esther Joan MacDonald Highway 224 Cooks Brook NS B0N 2H0 A. Lawrence Graham, QC Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Aboud, David Allan... January 10, 2018 Adams, Clara Patricia...March 14, 2018 Ahle, Leif... January 10, 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, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017 Anderson, Roderick...March 14, 2018 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 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 Aucoin, Celina Agnes... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin)... October 18, 2017 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Avery, Henry Wallace (aka Wally Avery)... November 1, 2017 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Bailly, Henri Emile... January 24, 2018 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Banfied, Blanche... November 1, 2017 Bangay, Elmona Irene...April 11, 2018

17 The Royal Gazette, Wednesday, April 18, Barkhouse, Rita Mary...March 21, 2018 Barkhouse, Velma Marguerite... November 29, 2017 Barley, Jack Wilfred... October 25, 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, 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 Bell, Robert Sinclair...January 3, 2018 Bellefontaine, Douglas Louis... December 6, 2017 Bellerose, Myrella Guylaine... December 6, 2017 Benjamin, Greta...March 21, 2018 Benjamin, Thelma Anne... January 31, 2018 Benoit, Marie (Mary) Theresa (McKenzie)... December 13, 2017 Bentley, Catherine Jeanette... November 8, 2017 Bentley, Shawn Stephen... January 31, 2018 Berggren, Pirie McClair... November 1, 2017 Bernasconi, Donald Henry... February 14, 2018 Bernett, Corinne F.... December 13, 2017 Berry, Donald Carl...March 7, 2018 Bethune, Helen Lorraine... November 15, 2017 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 Blakeney, Marion Elizabeth... November 8, 2017 Bleeker, Jan Daniel... December 27, 2017 Bligh, Audrey Viona... February 7, 2018 Blois, Raymond... November 29, 2017 Board, Carol Ainne...March 14, 2018 Bolivar, Allen Aubrey... February 14, 2018 Bond, Lawrence Robert (aka Laurence Robert Bond)... November 8, 2017 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 Bourgeois, Ronald Edward...April 4, 2018 Bower, Ronald Parker... November 8, 2017 Bower, Vivian...March 7, 2018 Bowering, Margaret Olive... October 25, 2017 Bowles, William Joseph...March 7, 2018 Boyd, Margaret Mary... December 13, 2017 Boylan, Anne Marie...March 21, 2018 Boyle, Clark Whiston...March 14, 2018 Brand, Constance Rita... December 13, 2017

18 604 The Royal Gazette, Wednesday, April 18, 2018 Brannon, Earl Frederick... October 18, 2017 Brennan, Edward Francis...March 28, 2018 Briggs, Susan Lynn... November 8, 2017 Brooks, Blanche Rhodella... January 24, 2018 Brooks, Joan Monica... October 18, 2017 Broughm, Clara Mildred... November 22, 2017 Brown, Beulah Barbara... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)... January 17, 2018 Brown, David Lee... November 1, 2017 Brown, Effie Mae...March 14, 2018 Brown, Shirley Mae... October 25, 2017 Brownell, Graham William... February 14, 2018 Bryden, Roderick... November 15, 2017 Buchanan, Robert Grant... November 8, 2017 Bugbee, Harold...January 3, 2018 Bunbury, Virginia Marshall... February 14, 2018 Bungay, Charles Wesley... November 8, 2017 Burbine, Theresa Jessie Lorraine... January 24, 2018 Burgess, Florence Lillie... December 20, 2017 Burke, Blair Earl... November 15, 2017 Burke, Philip Gerard... November 1, 2017 Burke, Sharon Imelda... October 25, 2017 Burns, Casey Trevor... October 25, 2017 Burrows, Eunice Mildred... December 27, 2017 Burton, Robert Lloyd... January 24, 2018 Butlin, Susan Olive... December 6, 2017 Byrne, Leonard Michael... January 31, 2018 Cameron, Arthur Joseph...March 21, 2018 Cameron, Edna Bridgette... November 1, 2017 Cameron, James Paul... January 24, 2018 Cameron, Robert Brian... November 8, 2017 Cameron, Stella... December 27, 2017 Campbell, Andrew James... October 25, 2017 Campbell, Bruce I. B....March 28, 2018 Campbell, Donald A.... October 18, 2017 Campbell, Dwight Alexander... November 22, 2017 Campbell, Elizabeth Ida... November 1, 2017 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 Cann, Gordon... January 31, 2018 Carmichael, Mildred... December 27, 2017 Carney, Marion Francis... November 1, 2017 Carroll, James Edwin... November 1, 2017 Carter, George Fillmore... December 20, 2017 Casey, Vera Gertrude... October 25, 2017 Chadwick, Kevin Scott... November 8, 2017 Chambers, Rhoda Leone... November 29, 2017 Chapman, Allan Timothy (aka Alan Timothy Chapman)... December 27, 2017 Chapman, Grace Sylvia... November 29, 2017 Charlton, Minnie Elizabeth... February 7, 2018 Chase, Carrie Elizabeth...April 4, 2018 Chase, Dale Douglas... October 18, 2017 Christie, Joyce Cavell... November 8, 2017 Christison, David Bruce...April 11, 2018

19 The Royal Gazette, Wednesday, April 18, Churchill, Irma Ethel... December 13, 2017 Chute, Minnie... January 31, 2018 Clark, George Eric... November 29, 2017 Clarke, Samuel... November 1, 2017 Cleary, Shirley Frances... November 1, 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 Coles, Ronald David Charles... November 15, 2017 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, Roger G.... November 8, 2017 Comeau, Sonia... November 8, 2017 Connolly, Marie Elizabeth... November 1, 2017 Conrad, Howard William Floyd...March 14, 2018 Conrad, Leo Mathias...April 4, 2018 Conrad, Michael Ralph Fraser... October 25, 2017 Conrad, Samuel Wallace... November 8, 2017 Conroy, Francis David... December 13, 2017 Cook, Diane Lynn... November 8, 2017 Coolen, Joan Irene... December 13, 2017 Coolen, Lily Grace... December 20, 2017 Coombs, Mary Lillian... October 18, 2017 Corbett, Mary... November 22, 2017 Corbett, Ralph Bernard... January 24, 2018 Corkum, Natalie Emeline... November 29, 2017 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 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox)... February 7, 2018 Crane, Joyce Margaret... November 15, 2017 Crane, Peter William...March 7, 2018 Crane, Susanne... February 21, 2018 Crane, Vera... February 14, 2018 Cresine, Clarence Barry... December 13, 2017 Crickard, Margaret Ruth... November 8, 2017 Croft, Kevin James... January 31, 2018 Croft, Muriel Mary... December 20, 2017 Croft, Russell Lynwood... February 14, 2018 Cromwell, Edith P....April 4, 2018 Crook, Dorothy Ann...April 11, 2018 Crossman, Layton Willard... December 20, 2017 Crossman, Mary Elizabeth... December 27, 2017 Crothers, Robert... November 15, 2017 Crouse, Alfred J...March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse)... February 14, 2018 Crowell, Edwin H.... November 8, 2017 Crowell, Harold Doane...March 14, 2018 Crowell, Margaret Olive... February 7, 2018 Crozier, Vaunda Marie... November 22, 2017

20 606 The Royal Gazette, Wednesday, April 18, 2018 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 Curwin, Clark Scott... December 6, 2017 Cusack, Susan Ann... December 13, 2017 Cuvelier, Shirley Jean...March 28, 2018 Daine, Gwendolyn Elizabeth (aka Gwendolyn E. Daine)... November 1, 2017 Dakin, Ernest Seymour... November 22, 2017 Daniels, David William... February 14, 2018 Daniels, Jamie Richard... December 13, 2017 Dares, Gwendolyn Alice... November 8, 2017 Dauphinee, Dorothy Evelyn...March 28, 2018 Dauphinee, Evans William...March 28, 2018 Dauphinee, Graham Clifford...April 11, 2018 Dauphinee, Ian Donald...March 7, 2018 Dauphinee, Wilfred Tennyson... January 24, 2018 David, Bridget... November 1, 2017 David, Clarence Linton... November 15, 2017 Davies, Jean Ann...March 14, 2018 Davis, Donald James (aka Jim Davis)... December 13, 2017 Davis, Harold Charles... October 18, 2017 Day, Anna Lois Yvonne... November 8, 2017 Day, Martin Perry... December 27, 2017 De Conde, Jarivs Kent George... December 13, 2017 Deane, Viola Myrtle... November 15, 2017 Deegan, Robert Gerald... December 27, 2017 Degen, William Edward... November 1, 2017 degooyer, Jacob Lammert "Jack"... October 18, 2017 Delk, Geraldine Evelyn... December 27, 2017 Delorey, Betty Joan... November 8, 2017 d'entremont, Catherine Isabelle...March 21, 2018 d'entremont, Richard David... February 7, 2018 Derrick, Michael Christopher...March 21, 2018 Deschenes, Frances B.... November 8, 2017 Deschênes, Francis B.... November 22, 2017 Deveau, Anna Marguerite... January 10, 2018 Deveau, Marie Emma (aka May Deveau)... November 15, 2017 DeVenne, Bruce... November 22, 2017 dewitte, Jane (aka Mary Jane dewitte)... November 8, 2017 Dexter, Jeanetta Naomi...March 28, 2018 Dexter, William Edward... November 8, 2017 Dey, Elizabeth May... January 10, 2018 Dick, John Rutherford... February 7, 2018 Dickie, Anna Elizabeth... November 22, 2017 Dickson, Rhoda M....March 28, 2018 Dilkie, Ramon Dennis... November 8, 2017 Dillon, Ethel Catherine... November 22, 2017 Dodge, John Logan... November 29, 2017 Doncaster, Shirley Irene...April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue)...March 28, 2018 Dorey, Sybil Elizabeth... October 18, 2017 Doucet, John Edward... January 31, 2018 Doucet, Roland Francois... November 29, 2017

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

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 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

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. 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

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

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. 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

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

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

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

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

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

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. 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

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

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

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m: 26 Mar 1997- ~ Family Group Sheet x'~c.!j- Page 1 ~~sband: Herbert Edwin Whitlock #16 died at age: 73 ~ uu 28 Aug 1877 Fenny Stratford, Buckinghamshire J 26 Dec 1950 Willesden Cemetery, London Master Plasterer

More information

I VOLUME 227, NO. 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

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017 TO: SUBMITTED BY: Mayor Savage and Members of the Transportation Standing Committee Original Signed

More information

Revisions in 2017 >>>>

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

More information

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

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

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

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

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. 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

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

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

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

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

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos.

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. Click T for shortcut to 1985 Virtual Cemetery ADAMS, A. D. (Need to find)

More information

I VOLUME 227, NO. 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

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

HUNTING LICENCES VENDOR INSTRUCTIONS 2018/19

HUNTING LICENCES VENDOR INSTRUCTIONS 2018/19 HUNTING LICENCES VENDOR INSTRUCTIONS 2018/19 Hunting Vendor Instructions 2018 Page 1 TABLE OF CONTENTS Introduction.... Page 3 What To Do When You Receive This Package... Page 3 Reminders for 2017/18.....

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

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

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

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

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

Atlantic Provinces Harness Racing Commission Act

Atlantic Provinces Harness Racing Commission Act Atlantic Provinces Harness Racing Commission Act CHAPTER 8 OF THE ACTS OF 1993 as amended by 1994, c. 40; 2002, c. 35; 2010, c. 2, s. 116; 2014, c. 52 2016 Her Majesty the Queen in right of the Province

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

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

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

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

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

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

More information

CERTIFICATE APPLICATION

CERTIFICATE APPLICATION The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@becon.org 1 CERTIFICATE APPLICATION BRANCH:

More information

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

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

More information

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

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

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

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

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

DOCKET - Website Docket

DOCKET - Website Docket Monday, May 7, 2018 CRH-463048 - Her Majesty the Queen Vs. Jeffrey Michael Boyer Day 5 of 6 PUBLICATION BAN - s.539(1) cc Day 1 of 5 PUBLICATION BAN - Section 486.4 and 539 cc 304 Courtroom CRH-461118

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

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

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

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

Mountain Goat Adventures Garland Mountain 3/7/2015

Mountain Goat Adventures Garland Mountain 3/7/2015 Mountain Goat Adventures Garland Mountain 3/7/2015 9.6 mile - Female 18 and under 1 3 Sierra Archer 18 1:54:52.763 2 220 Emma Wearing 15 2:27:43.143 9.6 mile - Female 25-29 1 308 Erin Sutton 28 1:10:38.403

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

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

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

ESSEX COUNTY ARCHERY ASSOCIATION. Sunday 6th October Panthers Bowhunters Archery Club, Bakers Lane. Galleywood, near Chelmsford, Essex CM2 8LF

ESSEX COUNTY ARCHERY ASSOCIATION. Sunday 6th October Panthers Bowhunters Archery Club, Bakers Lane. Galleywood, near Chelmsford, Essex CM2 8LF ESSEX COUNTY ARCHERY ASSOCIATION 55th COUNTY AND 36 th OPEN FIELD ARCHERY CHAMPIONSHIPS Sunday 6th October 2013 Panthers Bowhunters Archery Club, Bakers Lane Galleywood, near Chelmsford, Essex CM2 8LF

More information

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin 11 in a row Barbini, Chris B 04/02/2015 Wednesday Mens League Hill, Andrew 16/02/2015 Monday Night Live Wojciechowski, Andrew 23/03/2015

More information

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

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2016-2017 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2017. The Annual

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

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

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

More information

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

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

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

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

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

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

More information

Pembroke & District Swimming Club Annual club Championships Champions List. 7years & u 25 Butterfly

Pembroke & District Swimming Club Annual club Championships Champions List. 7years & u 25 Butterfly 7years & u 25 Butterfly Girls Stephanie Jones Cup Boys Brayford Cup Pre 1989 record not available Record Time Pre 88? Pre 89 27.25 1988 Julie Goforth 24.57 NR 1989 No Champion Richard Price 1990 David

More information

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

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

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

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

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

TRAILL FAMILY COLLECTION MG 29, D 81

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

More information

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

VALLEY REGION AWARD RECIPIENTS

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

More information

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

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

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

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

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

#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

Nova Scotia Annual Gaming Report

Nova Scotia Annual Gaming Report Nova Scotia Annual Gaming Report 2013-2014 Dear Reader: Presented herewith is the Annual Gaming Report, pursuant to Section 56 of the Gaming Control Act, for the year ending March 31, 2014. The Annual

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

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

GFUSC WOMEN S TOURNAMENT WINNERS 1 st Annual GFUSBC Women s Tournament January Liberty Center Massaponax

GFUSC WOMEN S TOURNAMENT WINNERS 1 st Annual GFUSBC Women s Tournament January Liberty Center Massaponax 1 st Annual GFUSBC Women s Tournament January 2006 @ Liberty Center Massaponax Team Division 1 (620 & Up) White, Victoria / Chambers, Brenda / Carrington, Adrienne / Rush (Meyers), Jennifer Team Division

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

WSMTB XC Series 2015 XC Club Round 7 : Yellomundee : 20 Sep Riders

WSMTB XC Series 2015 XC Club Round 7 : Yellomundee : 20 Sep Riders A Grade Men : 5 Laps in Category : 8 Riders : 32.5 Kms Total 1 6 Brian Price 17:05 17:34 17:51 17:57 18:13 1:28:40 2 64 Caleb Furner 17:24 17:48 18:11 18:23 18:40 1:30:26 1:46 3 98 Peter Fisher 17:44 18:47

More information

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy Public Comment Period/Council Comments Public Hearing: FY 2016 Final Budget Hearing Town of West Yellowstone Special Town Council Meeting Tuesday, September 8, 2015 West Yellowstone, Montana Town Hall,

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

Descendants of Michael Fynn

Descendants of Michael Fynn 1. MICHAEL 1 FYNN. He married JULIA GRIFFIN. Generation 1 Michael Fynn and Julia Griffin had the following child: 1.1. MICHAEL 2 FYNN II was born in 1824 in Co Galway Bawney, Ireland. He died before 1901

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