Canadian Expeditionary Force

Total Page:16

File Type:pdf, Size:1020Kb

Canadian Expeditionary Force (ISSUED WITH MILITIA ORDERS, 1917.) Canadian Expeditionary Force 193rd BATTALION Nominal Roll of Officers, Non -Commissioned Officers and Men. EMBARKATION Port: Halifax, N.S. Ship: S.S. "Olympic." 3m -5 -17. t 593-2 -29. Date: October 12th, 1916. I. 193rd BATTALION S z TAKEN ON STRENGTH. Address of Next of Kin. Country of Bz No. Rank. Name. Former Corps. Name of Next of Kin. Birth. ' Regimental Place. Date. Lieut. -Colonel... Langford, Robert John S R.C.R Langford, Mrs. Betty Almon c/o Bank of Montreal, Major Vancouver, B.0 India Aldershot June 7, 1916. LeGallais, James Philip 76th Regt. & S.A ; . LeGallais, Mrs. Margaret J Truro, Colchester Co., N.S Canada Major Macdonald, John Welsford 78th Regt Truro Feb. 14, 1916. Macdonald, E. M Pictou, N.S Canada Truro April 22, 1916. Major McLean, Adam Thomas 8th Huss McLean, Mrs. M Maude Truro, Colchester Co., N.S Canada Truro Feb. 14, 1916. Major Sturley, Albert Avern Imp. Forces Sturley, Mrs. Violet Windsor, Hon. Winifred.... Hants Co., N.S England Truro Mar. 1, 1916. Capt Baird, Fred. Cecil 76th Regt Baird, Mrs. Gladys Jennie Truro, Colchester Co., N.S Canada Captain Good, Charles Atkinson 69th Regt Good, Truro Feb. 14, 1916. Mrs. Helen Mary Agricultural College, Truro, Colchester Co., N.S Ireland Truro Feb. 14, 1916. Hon. Capt McArthur, Colin Stewart 76th Regt McArthur, Mrs. Rubie Truro, Captain McKay, Coffin Colchester Co., N.S Canada Truro Feb. 14, 1916. Roy Gillespie 14th Huss McKay, Mrs. Helen Margaret 26 Rupert St., Amherst, Cumberland Co., N.S Canada Hon. Captain.... MacLean, Edwin David C.A.M.0 MacLean, Mrs. Truro Mar. 2, 1916. Plesah A.......... Truro, Colchester Co., N. S Canada England Nov. 13, 1916. Captain McQuarrie, George James 78th Regt McQuarrie, Mrs. Mary C P.O. Box 133, New Glasgow, Pictou Co., N.S Captain Schurman, Frederick Bulmer 14th Huss U.S.A Truro April 22, 1916. Schurman, Mrs. Leonora F Truro, Colchester Co., N.8 Canada Truro Feb. 14, 1916. Captain Smith, Robert Knowlton 93rd Regt Smith, Mrs. Ida L c/o G. L. Moss, Amherst, Captain Todd, Alexander Cumberland Co., N.S Canada Truro Mar. 17, 1916. Brown 81st Regt Todd, James 11 Braid Ave., Edinburgh, Scot Scotland Hon. Captain.... Tupper, Joseph Freeman 78th Regt Tupper, Mrs. Truro May 6, 1916. Kathryn Munroe.... Kentville, King's Co., N.S Canada Truro April 1, 1916. Lieutenant Andrews, Percy Thorne 14th Huss Andrews, Mrs. Mary M Lieutenant Bathurst, Gloucester Co., N.B Canada Aldershot....... July 21, 1916. Baxter, Alexander Daniel 75th Regt Baxter, Henry P Addington Forks, Antigonishe Co., N.S Lieutenant Christie, Norman Cahill 14th Huss Canada Hantsport May 27, 1916. Christie, Mrs. Ethel C ... Amherst, Cumberland Co., N.S Canada Truro Mar. 2, 1916. Lieutenant Cunningham, Herbert DoWolfe... 14th Huss Cunningham, Mrs. Susan Dominion, C.B., N.8 Lieutenant Dickson, Hugh Archibald 76th Regt Dickson, Canada Truro Mar. 7, 1916. Mrs. Hannah R R.R. No. 5, Truro, Colchester Co., N.8 Canada Truro Feb. 20, 1916. 1.2 Lieutenant Logan, Thomas Edgar 14th Huss ' Logan, Alexander New Lieutenant Lowther, Harold Glasgow, Pictou Co., N.8 Canada Aldershot June 15, 1916. Charles 93rd Regt Lowther, Mrs. C. H Oxford, Cumberland Co., N.S Canada Lieutenant MacDonald, William Edwin 14th Huss MacDonald, William C Stellarton, Aldershot July 20, 1916. Lieutenant MacGillivray, Pictou Co., N.S Canada Aldershot June 10, 1916. Donald Joseph O.T.0 MacGillivray, Mrs. D. C Hawthorne St., Antigonishe, N.8 Canada Lieutenant MacLeod, John Owen 78th Regt MacLeod, Mrs. Hugh Aldershot June 10, 1916. Lieutenant R.R. No. 3, Scoteburn, Pictou Co., N.S Canada Truro Mar. 7, 1916. Markham, Cecil Jeffries . O.T.0 Markham, Mrs. A. J Lieutenant Murray, 222 Duke St., St. John, N.B Canada.. Aldershot June 22, 1916. John James 14th Huss Murray, Lewis S 133 W. Broadway, San Diego, Cal., U.S.A Lieutenant Ormon, Henry Findlay 76th Regt Ormon, Mrs. Canada Aldershot May 6, 1916. Helen L 8 Walnut St., Halifax, N.8 Canada Truro Feb. 14, 1916. Lieutenant Potter, Henry Bigelow 93rd Regt Potter, Mrs. Henry B Spring Lieutenant Ross, Hill, Cumberland Co., N.S Canada Truro Mar. 7, 1916. John Allister 76th Regt Ross, N. S P.O. Box 648, Truro, Colchester Co., N.B Lieutenant Soy, James Matthew 78th Regt Soy, Canada Truro June 1, 1916. Richard C Stellarton, Pictou Co., N.8 Canada Truro 29, Lieutenant Wetmore, Cyril Francis C.G.A 'Wetmore, Frank G April 1916. 901505 Private 142 Robie St., Halifax, N.B Canada Aldershot Oct. 12, 1915. Adams, George Russell 93rd Regt Adams, Mrs. Harriet Spring Hill Co., 901891 Private Adderley, Thomas Nil Cumberland N.8 Canada Spring Hill Mar. 30, 1916. Adderley, Thomas Stellarton, Pictou Co., N.B England 902167 Private Akerley, Frank 93rd Regt Akerley, Mrs. Stellarton Mar. 13, 1916. Elma Pugwash, Cumberland Co., N.B Canada Pugwash Mar. 29, 1916. 901269 Private Aldridge, Arthur Baul Nil ) McLean, William Brookland, Pictou Co., N.S ' l Irving, George } England Westville May 5, 1916. 901641 L. Corporal Allan, Edward Salt Springs, Pistou Co., N.S Territorials Allan, George P.O. Box 499, Stellarton, Pictou Co., N.S Scotland 901472 Private Allan, William Douglas Nil Allan, Mrs. Carrie Stellarton Mar. 19, 1916. 902488 Private Allen, Albert Pugwash, Cumberland Co., N.S Canada Pugwash Mar. 28, 1916. Edward Nil Allen, Joseph Birmingham, Eng England 902444 Private Allen, Harry Jackson C.G A Allen, Mrs. Margaret Truro May 25, 1916. 901254 Private Allen, South Maitland, Hants Co., N.S Canada Truro May 1, 1916. John . Nil Kerr, Mrs. Isabella P.O Box 292, Westville, Pictou Co., N.8 902384 Private Allen, Kenneth Nil Allen, Charles U.S.A Westville Feb. 19, 1916. 901539 Private Allen, Thomas Port Greville, Cumberland Co., N.S Canada Parrsboro' April 21, 1916. Nil Allen, Mrs. Winnifred Elmsdale, Halifax Co., N.S 901506 Private Allen, Walter, Sherwood Nil Allen, England Halifax Feb. 29, 1916. Able Sackville, Westmoreland Co., N.B Canada 6, 901041 Corporal Ambrose, Albert Logan Nil Ambrose, Mrs. Annie Amherst .. April 1916. 901560 Private Amos, Stewiacke, Colchester Co., N.8 Canada Truro Feb. 29, 1916. Charles William Nil Amos, Charles A Bayfield, Westmoreland 901621 Private Anderson, Roland George Nil Anderson, Co., N.B Canada Amherst April 7, 1916. 901130 David Great Village, Colchester Co., N.S Canada Truro Mar. 27, 1916. Corporal Andres. Frank Calvin Nil Andres. W. B 167. 0 Street W.. South Boston. Mass.. U.S.A Canada Amherst Mar. 8. 1916. r-r TITM1 . 901032 Private Andrews, William Henry Nil Taylor, Harry Debert Station, Colchester Co., N.S England Truro Feb. 26, 1916. Truro 27, 1916. 901622 Private Archibald, Isaac Jackson Nil Archibald, Fulton Great Village, Colchester Co., N.S Canada Mar. Truro 28, 1916. 901757 Private Archibald, Walter Burton Nil Archibald, Elisha Kempt Town, Colchester Co., N.S Canada Mar. Mar. 31, 1916. 901769 Private Archibald, William Johnson Nil Archibald, Fulton Great Village, Colchester Co., N.S Canada Truro Canso Mar. 31, 1916. 901677 Private Armsworthy, Arthur Borden Nil Armsworthy, Joseph Canso, Guysboro Co., N.S Canada Armsworthy, Buckley Andrew.... Nil Armsworthy, Freeman Canso, Guysboro Co., N.B Canada Canso April 1, 1916. 901676 Private Mar. 22, 1916. 901519 Private Armsworthy, William Nil Armsworthy, Mrs. Hannah Belmont, Colchester Co., N.S Canada Truro Mar. 16, 1916. 901437 Private Arnold, William A Nil McKay, Mrs. Ella Church St., Westville, Pictou Co., N.S Canada Westville 17, 1916. 901380 Private Arsno, Frank Nil Arsno, Clare Maccan, Cumberland Co., N.S Canada Amherst Mar. Atkinson, Cecil Douglas Nil Atkinson, William B Truro, Colchester Co., N.B Canada Truro Mar. 1, 1916. 901054 Private 13, 1916. 901207 Atkinson, Gordon Carson C.A.M.0 Atkinson, Carson West Brook, Cumberland Co., N.B Canada Truro Mar. Private 6, 1916. 902020 Private Atwater, Wallace Nil Atwater, J J New Glasgow, Pictou Co., N.S Canada Amherst April 29, 1916. 901063 Private Audas, Francis Nil Audas, Alfred P.O. Box 190, Prince St.E., Truro, Colchester Co.,N.S. England Truro Feb. 16, 1916. 901325 Private Audas, Isaac 76th Regt Audas, Mrs. Hester Florence Young St., Truro, Colchester Co., N.S England Truro Mar. 7, 1916. 901546 Austin, Noble Edgar Nil Austin, John Thompson's Station, Cumberland Co., N.S Canada Amherst April Private 1916. 902179 Private Austin, Thomas Alexander Nil Austin, John W Thompson's Station, Cumberland Co., N.B Canada Amherst April 6, 901550 Private Bacon, Laurie Bedford Nil Bacon, Mrs. Robert Nappan Station, Cumberland Co., N.B Canada Amherst April 7, 1916. 902144 Private Bailey, Melville McKay Nil Bailey, Mrs. Robert Nokomis, Sask Canada Oxford April 6, 1916. 8, 1916. 901163 L.-Corporal Baker, Basil Reid Nil Baker, John 94 Lower Victoria St., Amherst, Cumberland, Co,N.S. Canada Amherst Mar. 901111 Private Baker, Lamont Estellie Nil Baker, Roland Lee Oxford, Cumberland Co., N.S Canada Amherst Mar. 8, 1916. - 901765 Private Baker, Leigh Roland Nil Baker, Mrs. Harriett Ann Oxford, Cumberland Co., N.S Canada Oxford Mar. 27, 1916. 901810 Corporal Baker, Walter Carl Nil Baker, James E Barronsfield, Cumberland Co., N.B Canada Parrsboro' Mar. 28, 1916. 901613 Sergeant Ballard- Brown, Colin Robert Nil Brown, Mrs. Patricia Elda 107 Action Lane, Chiswick, London, Eng Scotland Truro Mar. 27, 1916. 901394 Private Barrett, Arthur Langille 71st Regt Barrett, Peter Miller St., Truro, Colchester Co., N.B England Truro Mar. 20, 1916. 901332 L.-Corporal Barrett, Charles Frederick Nil Barrett, John A P.O. Box 462, New Glasgow, Pictou Co., N.B Canada Truro Mar. 16, 1916. 901758 Sergeant Barrett, Samuel Peter Nil Barrett, Mrs. Charlotte E P.O .Box 842, Truro, Colchester Co., N.S England Truro Mar.
Recommended publications
  • Archibald Descendants
    Archibald Descendants by James Clifford Retson Last Revised September 11 2020 Outline Descendant Report for John Archibald 1 John Archibald b: 30 Dec 1650 in Kennoway Paroch, Fife Scotland, d: 15 Nov 1728 in East Derry, (Londonderry),New Hampshire, USA + Jane Janet Tullock b: 1654 in Clackmannan, Clackmannanshire, Scotland, d: 15 Nov 1728 in Londonderry, Londonderry, Ireland ...2 Robert J (Gilleasbaig) Archibald b: 1668 in Machra Parish, Londonderry, Ulster, Ireland, d: Apr 1765 in Londonderry, Rockingham, New Hampshire, USA + Ann Boyd b: 1668 in Londonderry, Northern Ireland, United Kingdom, m: 1693 in Londonderry, Northern Ireland, United Kingdom, d: 1765 in Londonderry, New Hampshire, USA ......3 John Major Archibald b: 1693 in Maghera, Londonderry, Ireland; Age on gravestone given as 58, d: 10 Aug 1751 in East Derry, Londonderry ,New Hampshire, USA; Age on gravestone given as 58 + Margaret Wilson b: 1700 in Londonderry, County Londonderry, Northern Ireland, m: Abt 1715 in Londonderry, Rockingham, New Hampshire, USA; Alternative 1716 Ireland, d: Aft. 1751 in Londonderry, Rockingham, New Hampshire, USA .........4 David Archibald Esq. b: 20 Sep 1717 in Maghera, Londonderry, Ireland, d: 09 Nov 1797 in Truro, Colchester County, Nova Scotia, Canada + Elizabeth Elliott b: 10 Jun 1720 in Londonderry,Derry,North Ireland, m: 19 May 1741 in Londonderry, NH, New England, USA, d: 19 Oct 1791 in Truro Township, Nova Scotia ............5 Samuel Archibald b: 11 Nov 1742 in Parish of Maghra [Maghera] Couny Londonderry, Ireland, d: 15 Feb 1780 in Nevis, West Indies + Rachel Todd Duncan b: Abt 1743 in Londonderry, New Hampshire, USA, m: Truro Township, Colchester County, NS.
    [Show full text]
  • Philadelphia Township Grant (Parrsboro, NS
    Nova Scotia Archives Finding Aid - Philadelphia Township Grant (Parrsboro, N.S.) collection (Accession 2011-030) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 18, 2017 Language of description: English Nova Scotia Archives 6016 University Ave. Halifax Nova Scotia B3H 1W4 Telephone: (902) 424-6060 Fax: (902) 424-0628 Email: [email protected] http://archives.novascotia.ca/ https://memoryns.ca/index.php/philadelphia-township-grant-parrsboro-n-s-collection Philadelphia Township Grant (Parrsboro, N.S.) collection Table of contents Summary information ...................................................................................................................................... 3 Administrative history / Biographical sketch .................................................................................................. 3 Scope and content ........................................................................................................................................... 3 Notes ................................................................................................................................................................ 3 Physical condition ........................................................................................................................................... 3 Series descriptions ........................................................................................................................................... 4 - Page 2 - Accession 2011-030 Philadelphia Township Grant
    [Show full text]
  • R E P O R T S 112 Structure of the Minas Passage, Bay of Fundy: A
    Reports 112 Structure of the Minas Passage, Bay of Fundy: A Preliminary Report* DONALD J. P. SWIFT Duke University, Durham, N. C. FRANK L. JAGODITS Huntec Limited, Toronto, Ont. BERNARD L. MANISTRE Lockwood Survey Corporation Limited, Toronto, Ont. NORMAN R. PATERSON Huntec Limited, Toronto, Ont. Introduction From July, 1965 to March, 1966, a joint geological-geophysical study of the Minas Passage, Bay of Fundy, was undertaken by Huntec Limited of Toronto for the Atlantic Development Board of Canada. The purpose of the project was to test the feasibility of a tidal power station in the Passage. This paper presents a portion of the study, namely the structure of the geologically critical Minas Passage area and its bearing on regional structure. The Bay of Fundy is a funnel-shaped body of water lying between Nova Scotia and New Brunswick (Fig. 1). Fundy proper is 144 kilometers long, 100 kilometers wide at the base, and averages 75 meters in depth. The northeast end bifurcates into northeast-trending Chignecto Bay, and the east-trending Minas Basin. Three distinct bodies of water are included within the latter; the Minas Basin proper; the Minas Channel, separated from the basin by the great curved peninsula of Cape Blomidon-Cape Split; and the Minas Passage, connecting the Channel and the Basin (Fig. 2). ^Manuscript received 12 January, 1968. Reports 113 -V. N - ~M ' , , , - I . , I - I Figure 2 - The Minas Passage with Cape Split in the background. Stratigraphy Three well-defined bedrock sequences occur in the Minas Passage area. The Cobequid Complex is a lower Paleozoic metamorphic and igneous complex comprising the upraised Cobequid Fault Block (Fig.
    [Show full text]
  • They Planted Well: New England Planters in Maritime Canada
    They Planted Well: New England Planters in Maritime Canada. PLACES Acadia University, Wolfville, Nova Scotia, 9, 10, 12 Amherst Township, Nova Scotia, 124 Amherst, Nova Scotia, 38, 39, 304, 316 Andover, Maryland 65 Annapolis River, Nova Scotia, 22 Annapolis Township, Nova Scotia, 23, 122-123 Annapolis Valley, Nova Scotia, 10, 14-15, 107, 178 Annapolis County, Nova Scotia, 20, 24-26, 28-29, 155, 258 Annapolis Gut, Nova Scotia, 43 Annapolis Basin, Nova Scotia, 25 Annapolis-Royal (Port Royal-Annapolis), 36, 46, 103, 244, 251, 298 Atwell House, King's County, Nova Scotia, 253, 258-259 Aulac River, New Brunswick, 38 Avon River, Nova Scotia, 21, 27 Baie Verte, Fort, (Fort Lawrence) New Brunswick, 38 Barrington Township, Nova Scotia, 124, 168, 299, 315, Beaubassin, New Brunswick (Cumberland Basin), 36 Beausejour, Fort, (Fort Cumberland) New Brunswick, 17, 22, 36-37, 45, 154, 264, 277, 281 Beaver River, Nova Scotia, 197 Bedford Basin, Nova Scotia, 100 Belleisle, Annapolis County, Nova Scotia, 313 Biggs House, Gaspreau, Nova Scotia, 244-245 Blomidon, Cape, Nova Scotia, 21, 27 Boston, Massachusetts, 18, 30-31, 50, 66, 69, 76, 78, 81-82, 84, 86, 89, 99, 121, 141, 172, 176, 215, 265 Boudreau's Bank, (Starr's Point) Nova Scotia, 27 Bridgetown, Nova Scotia, 196, 316 Buckram (Ship), 48 Bucks Harbor, Maine, 174 Burton, New Brunswick, 33 Calkin House, Kings County, 250, 252, 259 Camphill (Rout), 43-45, 48, 52 Canning, Nova Scotia, 236, 240 Canso, Nova Scotia, 23 Cape Breton, Nova Scotia, 40, 114, 119, 134, 138, 140, 143-144 2 Cape Cod-Style House, 223
    [Show full text]
  • 2019-2020 Pre-Primary Program Locations
    2019-2020 Pre-Primary Program Locations The Pre-primary Program is available for families with four-year-olds who live in the following school communities. Please contact your Regional Centre for Education or the Conseil scolaire acadien provincial for more information or to register. Annapolis Valley Regional Centre for Education Berwick and District School Berwick Glooscap Elementary School Canning Falmouth District School Falmouth Dwight Ross School Greenwood Hantsport School Hantsport Windsor Elementary School Windsor Windsor Forks District School Windsor Gasperau Valley Elementary School Wolfville Cape Breton-Victoria Regional Centre for Education North Highlands Elementary School Aspy Bay Boularderie Elementary School Boularderie Brookland Elementary School Sydney Donkin School Donkin Dr. T.L. Sullivan School Florence Rankin School of the Narrows Iona Tompkins Memorial Elementary School Reserve Mines Shipyard River Elementary School Sydney Sydney River Elementary School Sydney River 1 Chignecto-Central Regional Centre for Education West Colchester Consolidated School Bass River Cumberland North Academy Brookdale Great Village Elementary School Great Village Uniacke District School Mount Uniacke A.G. Baillie Memorial School New Glasgow Cobequid District Elementary School Noel Parrsboro Regional Elementary School Parrsboro Salt Springs Elementary School Pictou West Pictou Consolidated School Pictou Scotsburn Elementary School Scotsburn Tatamagouche Elementary School Tatamagouche Halifax Regional Centre for Education Sunnyside Elementary School Bedford Alderney Elementary School Dartmouth Caldwell Road Elementary School Dartmouth Hawthorn Elementary School Dartmouth John MacNeil Elementary School Dartmouth Mount Edward Elementary School Dartmouth Robert K. Turner Elementary School Dartmouth Tallahassee Community School Eastern Passage Oldfield Consolidated School Enfield Burton Ettinger Elementary School Halifax Duc d’Anville Elementary School Halifax Elizabeth Sutherland Halifax LeMarchant-St.
    [Show full text]
  • International Walk to School and Walk at School Month
    International Walk to School and Walk at School Month 103 Registered Schools in Nova Scotia as of September 27, 2013 School/group name: City/town: School board/group: Admiral Westphal Dartmouth Halifax Regional School Board Annapolis Valley Regional School Aldershot Elementary School Kentville Board Antigonish Education Centre Antigonish Strait Regional School Board Arcadia School Arcadia Tri-County Regional School Board Astral Drive Elementary Dartmouth Halifax Regional School Board Atlantic View Elementary School Lawrencetown Halifax Regional School Board Barrington Municipal High School Barrington Passage Tri-County Regional School Board Barton Consolidated Barton Tri-County Regional School Board Basinview Drive Community School Bedford Halifax Regional School Board Beaver Bank Monarch Beaver Bank Halifax Regional School Board Bedford South School Bedford Halifax Regional School Board Annapolis Valley Regional School Berwick and District Berwick Board Chignecto-Central Regional School Bible Hill Central Elementary Truro Board Chignecto-Central Regional School Bible Hill East Court Road Elementary School Bible Hill Board Bluenose Academy Lunenburg South Shore Regional School Board Cape Breton-Victoria Regional School Boularderie School Boularderie East Board Annapolis Valley Regional School Bridgetown Regional High School Bridgetown Board Bridgewater Day Care Bridgwater Private School Bridgewater Elementary School Bridgewater South Shore Regional School Board Bridgewater Junior Senior High School Bridgewater South Shore Regional School
    [Show full text]
  • Empire Company Limited 115 King Street Stellarton, Nova Scotia B0K
    Empire Company Limited SHAREHOLDER AND INVESTOR INFORMATION Empire Company Limited Dividend Record and Payment Dates for Fiscal 2019 115 King Street Record Date Payment Date Stellarton, Nova Scotia July 13, 2018 July 31, 2018 B0K 1S0 October 15, 2018* October 31, 2018* Telephone: (902) 752-8371 January 15, 2019* January 31, 2019* Fax: (902) 755-6477 April 15, 2019* April 30, 2019* www.empireco.ca * Subject to approval by the Board of Directors. Investor Relations and Inquiries Outstanding Shares Shareholders, analysts and investors should direct their fi nancial inquiries or requests to: As at June 28, 2018 E-mail: [email protected] Non-Voting Class A shares 173,548,969 Class B common shares, voting 98,138,079 Communication regarding investor records including changes of address or ownership, lost certifi cates or tax forms, should Stock Exchange Listing be directed to the Company’s transfer agent and registrar, The Toronto Stock Exchange AST Trust Company (Canada). Stock Symbol Affi liated Company Web Address Non-Voting Class A shares – EMP.A www.sobeyscorporate.com Bankers Transfer Agent The Bank of Nova Scotia AST Trust Company (Canada) Bank of Montreal Investor Correspondence MUFG Bank, Ltd. P.O. Box 700, Station B Canadian Imperial Bank of Commerce Montreal, Québec National Bank of Canada H3B 3K3 Rabobank Nederland Telephone: 1-800-387-0825 Royal Bank of Canada E-mail: inquiries@astfi nancial.com The Toronto-Dominion Bank Caisse Centrale Desjardins Multiple Mailings If you have more than one account, you may receive a Solicitors separate mailing for each. If this occurs, please contact Stewart McKelvey AST Trust Company (Canada) at 1-800-387-0825 to Halifax, Nova Scotia eliminate the multiple mailings.
    [Show full text]
  • Ns19b Report.Pdf
    Soils of Colchester County, Nova Scotia Report No. 19 Nova Scotia Soi1 Survey K.T. Webb Land Resource Research Centre Truro, Nova Scotia R.L. Thompson Nova Scotia Department of Agriculture and Marketing Truro, Nova Scotia G.J. Beke Agriculture Canada, Research Branch Lethbridge, Alberta J.L. Nowland Land Resource Research Centre Ottawa, Ontario Land Resource Research Centre Contribution No. 85-45 Accompanying map sheets: Soils of Colchester County, Nova Scotia (North, South and West sheets) Research Branch Agriculture Canada 1991 Copies of this publication area available from Nova Scotia Department of Government Services Inforination Services P.O. Box 550 Nova Scotia Agricultural College Truro, Nova Scotia B2N 3E.3 Produced by Kesearch Prograrn Service 0 Minister of Supply and Services Canada 199 1 Cat. No. A57-l51/1990E ISBS 0-662-18263-0 Correct citation for this report is as follorvs: Webb, K.T.; Thornpson, K.L.; Beke, G.J.; Norvland, J.L. 1991. Soils of Colchester County, Nova Scotia. Report No. 19 Sova Scotia Soi1 Survey. Re!iedrch Branch, Agriculture Canada, Ottawa, Ont. 201 pp. Staff Editor Jane T. Buckley CONTENTS ACKNOWLEDGMENTS ..................................... ................vi SUMMARY/RESUME .......................................................... vii PART 1 . GENERAL DESCRIPTION OF THE CO UNTY ................................ 1 Location and extent ................................................. 1 History of development.............................................. 1 Population and industry ............................................
    [Show full text]
  • Cumberland County Births
    RegisterNumber Type County AE Birthday Birthmonth Birthyear PAGE NUMBER Birthplace WHEREM LastName FirstName MiddleName ThirdName FatherFirstName MotherFirstName MotherLastName MarriedDay MarriedMonth MarriedYear TREE ID CODE 325 Births Cumberland Don Lewis 19 1 1866 16 229 TIDNISH NB ? JANE ROBERT JANE SPENCE 7 6 1851 605 2892 Births Cumberland Don Lewis 26 3 1872 170 212 WALLACE WALLACE ABBOT ANNIE LOUISA JOHN MARGT ELLEN CARTER 1870 605 3415 Births Cumberland Don Lewis 25 9 1873 201 331 WALLACE HALIFAX ABBOTT MAGGIE JOHN MAGGIE E CARTER 19 11 1871 605 4048 Births Cumberland Don Lewis 17 4 1875 238 148 SIX MILE ROAD HALIFAX ABBOTT JOHN GORDON JOHN MAGGIE E CARTER 18 11 1871 605 4050 Births Cumberland Don Lewis 17 4 1875 238 151 SIX MILE ROAD HALIFAX ABBOTT WILLIAM JOHN JOHN MAGGIE E CARTER 18 11 1871 605 2962 Births Cumberland Don Lewis 12 9 1872 173 291 SHINNIMICAS SHINNIMICAS ACKIN MARY L ROBERT SARAH ANGUS 13 9 1865 605 4022 Births Cumberland Don Lewis 9 6 1875 236 121 SHINNIMICAS SHINNIMICAS ACKIN SARAH A S ROBERT SARAH ANGUS 13 9 1865 605 110 Births Cumberland Don Lewis 11 6 1865 4 123 TIDNISH TIDNISH ACKLES GEORGE O H.J. ELIZA OXLEY 4 11 605 384 Births Cumberland Don Lewis 5 4 1865 19 293 CROSS ROADS NB ACKLES AVICE CHARLES RUTH ANDERSON 3 11 1844 605 541 Births Cumberland Don Lewis 7 7 1866 29 483 TIDNISH GREAT VILLAGE ACKLES JOHN M JOHN JANE ACKERSON 28 3 1865 605 1117 Births Cumberland Don Lewis 7 12 1867 62 110 NB ACKLES EMILY R JOHN H H.J.
    [Show full text]
  • Victoria Park
    Victoria Park • 6 min. drive from Inn on Prince Truro • truro.ca • (902) 893-6078 • Now more than 130 years old, Victoria Park is a 3,000-acre treasure in the heart of Truro. The beautiful and dynamic urban park boasts incredible natural features, including a dramatic steep-sided gorge, a winding river, cascading waterfalls, and a stately old-growth Eastern Hemlock forest. The park offers visitors endless recreational, cultural and leisure opportunities. These include hiking, photography, birdwatching, picnics, family gatherings, snowshoeing, cross-country skiing, swimming, baseball, cultural events, live music, tennis, cycling and more. Come to play at the playground, swim in the heated outdoor pool, or challenge yourself with a 175-step climb to the top of Jacob’s Ladder. Spend an hour or spend the day. Facilities / Services Meeting facilities Parking Picnic tables Public washroom Takeout Internet access Children’s activities Admission: Admission free. 29 Park Road, Truro, NS Fundy Tidal Bore Viewing Centre • 6 min. drive from Inn on Prince Truro • novascotia.com • (902) 897-6255 • The Bay of Fundy’s Minas Basin is home to the highest tides in the world! The incoming Fundy tides are so significant that twice a day they temporarily reverse the flow of several rivers that typically flow into the Bay. When the tide and Salmon River collide, a wave (tidal bore) naturally forms and travels upriver around a predicted time. As the river fills up, the tidal bore eventually dissipates, and the river’s flow returns back towards the bay. This wonder of nature can be seen here! The time of the Tidal Bore can vary several minutes either way, depending on weather and conditions.
    [Show full text]
  • Vertebrate Trackways in the Parrsboro Formation (Upper Carboniferous) at Rams Head, Cumberland County, Nova Scotia
    186 MOSSMAN AND GRANTHAM Vertebrate trackways in the Parrsboro Formation (upper Carboniferous) at Rams Head, Cumberland County, Nova Scotia 1 o David J. Mossman and Robert G. Grantham 1 Department o f Geography, Mount Allison University, 14 Main Street, Sackville, New Brunswick E4L 1E6, Canada 2Nova Scotia Museum of Natural History, 1747 Summer Street, Halifax, Nova Scotia B3H 3A6, Canada Date Received: January 8, 2000 Date Accepted: April 25, 2000 Vertebrate trace fossils are reported from the upper Parrsboro Formation at Rams Head, west of Parrsboro, Nova Scotia. They occur as casts of tetrapod trackways. The trackmakers thrived in a floodplain setting vegetated with tree ferns. Pseudobradypus erneri Schmidt, represented by three trackways, has previously been reported from Germany. It is interpreted as having been produced by a cotylosaur and occurs in association with several scattered footprints and poorly preserved trackways of Hylopus hardingi Dawson; microsaurian-produced ichnotaxa are represented by Dromilopus quadrifidus Matthew and Cursipes dawsoni Matthew. Assignment of these trace fossils to the late Namurian to Westphalian A (upper Carboniferous) accords with the palynologically deduced age of the strata. As such, the sequence, which hosts the trace fossils, is stratigraphically equivalent to the Coal Mine Point Member of the Joggins Formation. Des traces de vertebras fossilises sont signaldes dans l’dtage supdrieur de la formation de Parrsboro, £t Rams Head, h l’ouest de Parrsboro, en Nouvelle-Ecosse. Elies se manifestent sous forme de sillons de contre-empreintes de tttrapodes. Les creatures qui ont laisse ces traces vivaient dans une plaine inondable dont la vegetation se composait de fougeres geantes.
    [Show full text]
  • Respite Worker Registration Package
    (For office use only) FM ID: ________ IN ID: ________ RESPITE WORKER REGISTRATION PACKAGE Respite Worker Information Name: __________________________________________________________________________ Address: ________________________________________________ Apt/Unit: ____________ City: ______________________________ Postal Code: ________________________ Main Intersection: _________________________________________________________________ Telephone: _____________________________ Other: _____________________________ Email: ___________________________________________________________________________ Male/Female/Other: _________ Community Region: (where you live) Antigonish County - Antigonish Antigonish County - Monastery Antigonish County - St. Andrews Antigonish County - Tracadie Colchester County - Bible Hill Colchester County - Millbrook Colchester County - Stewiake Colchester County - Tatamagouche Colchester County - Truro Cumberland County - Amherst Cumberland County - Oxford Cumberland County - Parrsboro Cumberland County - Pugwash Cumberland County - Springhill Cumberland County - Wentworth East Hants - Elmsdale East Hants - Enfield East Hants - Indian Brook East Hants - Mount Uniacke East Hants - Shubenacadie Guysborough County - Canso Guysborough County - Cross Roads Country Harbour Guysborough County - Guysborough Guysborough County - Mulgrave Guysborough County - Sherbrooke Pictou County - Hopewell Pictou County - Little Harbour Pictou County - Merigomish Pictou County - New Glasgow Pictou County - Pictou
    [Show full text]