NATIONAL ENERGY BOARD

Size: px
Start display at page:

Download "NATIONAL ENERGY BOARD"

Transcription

1

2 Board File: OF-Fac-Oil-T NATONAL ENERGY BOARD N THE MATTER OF the National Energy Board Act, R.S.C. 1985, c. N-7, as amended, ( NEB Act ) and the Regulations made thereunder; AND N THE MATTER OF: an Application by Trans Mountain Pipeline ULC ( Trans Mountain ) for an order issued by the National Energy Board (the Board ) pursuant to section 3 of the National Energy Board Substituted Service Regulations, SOR/ ( Substituted Service Regulations ), as amended, to approve substituted service on the Estate of James C. Kavanagh APPLCATON OF TRANS MOUNTAN FOR AN ORDER APPROVNG SUBSTTUTED SERVCE AUGUST 3, 2017 TO: The Secretary National Energy Board Suite 210, th Avenue SW Calgary, Alberta T2R 0A8 LEGAL_CAL:

3 Pursuant to section 3 of the Substituted Service Regulations, Trans Mountain hereby applies to the Board for an order authorizing substituted service of the notices required pursuant to sections 34(1)(a) and 104(2) and 87(1) of the National Energy Board Act (the NEB Act ) on James C. Kavanagh. Trans Mountain respectfully submits the following: 1. Pursuant to Certificate of Public Convenience and Necessity No. OC , Amending Orders AO-003-OC-2 and AO-002-OC-49, the Applicant received approval to construct and operate the Trans Mountain Expansion Project (the Project ). 2. The Applicant has filed with the Board its Plan, Profile and Book of References (the PPBoR ) Section 34(1)(a) of the NEB Act requires a company, where it has prepared and submitted to the Board a PPBoR pursuant to section 33(1) of the NEB Act, to serve a notice on all owners of lands proposed to be acquired for the Project, in so far as they can be ascertained. 4. Section 34(1)(b) of the NEB Act requires a company, where it has prepared and submitted to the Board a PPBoR pursuant to section 33(1) of the NEB Act, to publish a notice in at least one issue of a publication, if any, in general circulation within the area in which the lands are situated. 1 Trans Mountain Pipeline ULC Segmented Plan, Profile and Book of Reference (PPBoR) Filing Schedule (A81778) filed February 17, 2017; Trans Mountain Pipeline ULC PPBoR for Segments 1.1 to 1.5 (A81784) filed February 17, 2017; Trans Mountain Pipeline ULC Trans Mountain Segment 2 PPBoR (A81852) filed February 24, 2017; Trans Mountain Pipeline ULC Trans Mountain Segment 7.7 PPBoR (A81972) filed March 3, 2017; Trans Mountain Pipeline ULC Trans Mountain Segment 4 PPBoR (A81971) filed March 3, 2017; Trans Mountain Pipeline ULC PPBoR Schedule March 3 Update (A81964) filed March 3, 2017; Trans Mountain Pipeline ULC Trans Mountain Segment 3 PPBoR (A81970) filed March 3, 2017; Trans Mountain Pipeline ULC Trans Mountain Segment 5.1 to 5.5 PPBoR (A82031) filed March 10, 2017; Trans Mountain Pipeline ULC Trans Mountain PPBoR Segment 7.1 to 7.6 (A82137) filed March 17, 2017; Trans Mountain Pipeline ULC PPBoR Segment 6.1, 6.2, (A82134) filed March 17, 2017; Trans Mountain Pipeline ULC PPBoR Segment 6.1, 6.2, (A82134) filed March 17, 2017; Trans Mountaine Pipeline ULC PPBoR for Segment 6.3 (A82270) filed March 27, LEGAL_CAL:

4 5. Section 87(1) of the NEB Act requires a company, where it has determined the lands that may be required for the purposes of a section of a pipeline to serve a notice on all owners of the lands, in so far as they can be ascertained. 6. Section 104(2) of the NEB Act requires a company, when seeking an order of the Board for an immediate right to enter lands, to serve a notice on the owner of such lands. 7. Rule 8(8) of the National Energy Board Rules of Practice and Procedure (SOR/95-208) requires service of the notices required by sections 34(1)(a) and 104(2) to be personal. Part 3 of the Federal Court Rules (SOR/98-106) specifies how to effect personal service on various types of parties. Substitutional Service 8. James C. Kavanagh is the registered owner of the lands described as Parcel dentifier Number and Parcel dentifier Number in the Land Title Certificate Numbers BB and BB , which is attached as Appendix A. (the Property ). 9. n order to construct the Project, Trans Mountain proposes to acquire, an easement, and temporary workspace for the Project on the Property as shown on the ndividual Ownership Sketch attached as Appendix B. 10. The Land Titles Certificates for the Property indicate that the address for Mr. Kavanagh is unknown. 11. As summarized in the Affidavit of Trisha Lucas, Land Manager with Progress Land Services Ltd. ( Progress Land ), acting as Project Lead Land Administrator for Trans Mountain, attached as Appendix C, Trans Mountain retained Gen-Find Research Associates nc. to produce an extensive genealogist report (the Report ) to determine the whereabouts of Mr. Kavanagh in order to effect service of the section 34(1)(a) notice. 12. With the assistance of the Report, Trans Mountain has determined that Mr. Kavanagh is deceased and a copy of his probated will demonstrates that the entire residue of his estate was left to his spouse, Helen (Nellie) rene Kavanagh, who is also deceased. LEGAL_CAL:

5 13. To date, Trans Mountain has been unable to locate an executor of Mrs. Kavanagh s estate. Searches have been conducted in both San Diego, California and British Columbia, which confirm that as of June 28, 2017 for California and June 21, 2017 for British Columbia, no application for a Grant of Probate or Administration has been made. 14. Trans Mountain has been unable to identify who the current executor or beneficial owner of the Property is and is therefore unable to effect service on the appropriate individual(s). 15. With the assistance of the Report, Trans Mountain has determined that Mr. Kavanagh s closest living kin are his granddaughters Kay Fabbri-Benham and M. Doreen Appleby. Mr. Kavanagh s granddaughters may be the heirs of the Property, or would likely be the people with knowledge of who might have an interest in the Property. 16. The last known address of Kay Fabbri-Benham, is believed to be 99 Rowayton Woods Drive, Norwalk, Connecticut, United States of America, and for M. Doreen Appleby, 2470 Calle De Oro, La Jolla, California, United States of America. 17. On June 22, 2017, Progress Land sent a copy of Mr. Kavanagh s section 34(1)(a) and 87(1) notices to Kay Fabbri-Benham and M. Doreen Appleby. Both Ms. Fabbri-Benham and Ms. Appleby received and returned a signed copy of the notices to Progress Land. 18. On the basis of the above and the Affidavit of Trisha Lucas attached hereto as Appendix C, the Applicant believes that personal service is impractical in the circumstances. 19. Trans Mountain s inability to personally serve James C. Kavanagh is: (a) (b) (c) jeopardizing its ability to meet its construction schedule and construction completion date set out in Trans Mountain s response to Condition 62 (A83596); causing increased costs for the approval and construction of the Project; and requiring Project team members to make repeated and futile attempts to effect service. LEGAL_CAL:

6 20. Trans Mountain submits that it would be appropriate to effect service of the section 34(1)(a), section 87(1) and section 104(2) notices normally required to be served on James C. Kavanagh by the NEB Act to be effected by: (a) (b) mailing a final notice, by registered mail, to Ms. Fabbri-Benham and Ms. Appleby at their last known address; and publishing the notice once in: (i) (ii) (iii) the Vancouver Sun, the Langley Times and the Langley Advance, these being newspapers circulated throughout British Columbia and in particular in the area where the Property is situated; the Norwalk Hour, this being a newspaper circulated throughout Norwalk, Connecticut and in particular the area where Ms. Fabbri-Benham is believed to reside; and La Jolla Light, this being a newspaper circulated throughout La Jolla, California and in particular the area where Ms. Appleby is believed to reside (collectively, the Proposed Publications ) which will bring the notices to the attention of any persons who potentially have an interest in the land, or to any person who may have knowledge of the Property or persons who may have a chain of title to the Property. 21. Trans Mountain submits that there is a reasonable possibility that substituted service in the manner described above will bring the notices to the attention of any person who may have an interest in the Property, or to any other persons who may have knowledge of the Property, or persons who may have a chain of title to the Property. Publication of Notice for the Property (Lot 2) 22. As summarized in the Affidavit of Trisha Lucas, Senior Land Agent with Progress Land Services Ltd. acting as agent for Trans Mountain, attached as Appendix C, Trans Mountain conducted research with respect to the historical Land Title Office records for LEGAL_CAL:

7 the Property and determined that the Property consists of the remainder of Lots 2 and 3 of District Lot 124 Group 1 New Westminster District Plan 1115, as surveyed in 1908, after excluding Reference Plan 267 and Plan 2026, but that the remainder of Lot 2 was incorrectly excluded from the title to the Property due to an error containing in subdivision Plan 2026 was; an error which was later corrected in Until the error was corrected, only Lot 3 was in title to James C. Kavanagh. Accordingly, in 2016, title to the Property (i.e. Lots 2 and 3) was registered in the name of James C. Kavanagh. The correct legal description for the Property is as follows: (a) Parcel dentifier Number (which comprises Lot 2); and (b) Parcel dentifier Number (which comprises Lot 3). 23. n a letter dated June 16, 2017, Trans Mountain provided written notification to the Board that it published notices for the Project as required by section 34(1)(b) of the NEB Act between May 31, 2017 and June 6, 2017 (A ), a copy of which, as well as the applicable tear sheets, is attached as Appendix D. Due to the subdivisions errors identified above, the Parcel dentifier Numbers associated with Lot 2 and 3 for the Property were not included in the relevant section 34(1)(b) notices. 24. Trans Mountain requests that the Board approve the publication of the notice in the Proposed Publications identified above in order to meet the notice requirements under section 34(1)(b) of the NEB Act with respect to Lot 2. n Trans Mountain s view, it is reasonable to address the publication requirements for Lot 2 through the Proposed Publications included with this application since Lot 2 and 3 have the same ownership history. Furthermore, the Proposed Publications include additional publications, which exceeds the requirements of section 34(1)(b) of the NEB Act, that will bring the notices to the attention of any persons who potentially have an interest in the land, or to any person who may have knowledge of the Property or persons who may have a chain of title to the Property. LEGAL_CAL:

8

9 Appendix A Land Titles Certificate LEGAL_CAL:

10 TTLE SEARCH PRNT , 13:54:30 File Reference: /3174 Requestor: April Flynn **CURRENT NFORMATON ONLY - NO CANCELLED NFORMATON SHOWN** Land Title District Land Title Office NEW WESTMNSTER NEW WESTMNSTER Title Number From Title Number BB FB 6/132/34676F Application Received Application Entered Registered Owner in Fee Simple Registered Owner/Mailing Address: JAMES C. KAVANAGH NO ADDRESS ON FLE FOR THS OWNER Taxation Authority Langley, The Corporation of the Township of Description of Land Parcel dentifier: Legal Description: LOT 2 DSTRCT LOT 124 GROUP 1 NEW WESTMNSTER DSTRCT PLAN 1115 EXCEPT REFERENCE PLAN 267 AND PLAN 2026 Legal Notations NONE Charges, Liens and nterests NONE Duplicate ndefeasible Title NONE OUTSTANDNG Transfers NONE Pending Applications NONE Title Number: BB TTLE SEARCH PRNT Page 1 of 1

11 TTLE SEARCH PRNT , 13:54:30 File Reference: /3174 Requestor: April Flynn **CURRENT NFORMATON ONLY - NO CANCELLED NFORMATON SHOWN** Land Title District Land Title Office NEW WESTMNSTER NEW WESTMNSTER Title Number From Title Number BB FB 6/132/34676F Application Received Application Entered Registered Owner in Fee Simple Registered Owner/Mailing Address: JAMES C. KAVANAGH NO ADDRESS ON FLE FOR THS OWNER Taxation Authority Langley, The Corporation of the Township of Description of Land Parcel dentifier: Legal Description: LOT 3 DSTRCT LOT 124 GROUP 1 NEW WESTMNSTER DSTRCT PLAN 1115 EXCEPT REFERENCE PLAN 267 AND PLAN 2026 Legal Notations NONE Charges, Liens and nterests NONE Duplicate ndefeasible Title NONE OUTSTANDNG Transfers NONE Pending Applications NONE Title Number: BB TTLE SEARCH PRNT Page 1 of 1

12 Appendix B ndividual Ownership Sketch LEGAL_CAL:

13 TRANS MOUNTAN PPELNE ULC, ON BEHALF OF TRANS MOUNTAN PPELNE L.P. OWNERSHP SKETCH 10.0m PROPOSED NEW R/W LOT 1 PLAN LMP m PROPOSED NEW R/W 5.2m WORKSPACE SRW PLAN LMP19134 SRW PLAN LMP19133 SRW PLAN LMP1687 CANADAN NATONAL RALWAY RREGULAR WORKSPACE PARCEL B OF LOTS 2 TO 11 REF. PLAN 267 PT OF 2 AND 3 PLAN STREET PLAN 2026 C. of T.: NO TTLE RASED OWNER(S): - AREA REQURED FOR PROPOSED NEW R/W: AREA REQURED FOR WORKSPACE: ha (0.25 Ac.) NEW RGHT OF WAY S OUTLNED THUS: ha (0.13 Ac.) WORKSPACE S OUTLNED THUS: P..D. NUMBER: NO TTLE RASED TRACT NUMBER: PC FOOTPRNT VERSON: SSED005 KP KP ALL DMENSONS ARE N METRES C A N A D A OWNERSHP SKETCH SHOWNG APPROXMATE LOCATON OF PROPOSED PPELNE RGHT OF WAY WTHN NO TTLE RASED SSUED FOR NEB ACT, SECTON 34 #140, 2121 Premier Way DWG NAME: Sherwood Park, Alberta FLE: ED OS-PC RB SCALE: 1:1000 DATE: DEC. 21, 2016 DWG BY: PDG CKD BY: JP

14 Appendix C Affidavit LEGAL_CAL:

15 Board File: OF-Fac-Oil-T NATONAL ENERGY BOARD N THE MATTER OF the National Energy Board Act, R.S.C. 1985, c. N-7, as amended, ( NEB Act ) and the Regulations made thereunder; AND N THE MATTER OF: an Application by Trans Mountain Pipeline ULC ( Trans Mountain ) for an order issued by the National Energy Board (the Board ) pursuant to Section 3 of the National Energy Board Substituted Service Regulations, SOR/ ( Substituted Service Regulations ), as amended, to approve substituted service on the Estate of James C. Kavanagh AFFDAVT OF TRSHA LUCAS SWORN ON AUGUST 3, 2017, Trisha Lucas, of Edmonton, Alberta SWEAR THAT: 1. am a Land Manager with Progress Land Services Ltd. ( Progress Land ) acting as the Project Lead Land Administrator for Trans Mountain in the service of section 34(1)(a) notices on owners of lands that are proposed to be acquired for the Trans Mountain Expansion Project (the Project ). 2. Kinder Morgan Canada nc. operates the existing Trans Mountain pipeline system ( Pipeline ) pursuant to an operating agreement between Kinder Morgan Canada nc. and Trans Mountain whereby Trans Mountain owns and holds the NEB operating certificates for the Pipeline. Certain existing easements interests for the Pipeline are registered under Trans Mountain Pipeline nc. n this Affidavit, Kinder Morgan Canada nc. and Trans Mountain Pipeline ULC and Trans Mountain Pipeline nc. (collectively and independently) are referenced as Trans Mountain. 3. have been assisting with this Project since April 2012 and am authorized by Trans Mountain to swear this affidavit. 4. swear this affidavit in support of an application by Trans Mountain to the Board for an order authorizing substituted service pursuant to Section 3 of the National Energy Board Substituted Service Regulations ( Application ). LEGAL_CAL:

16

17

18

19

20

21 THS S EXHBT "A" Referred to in the Affidavit of Trisha Lucas Sworn before me this _2_ day of August A.D ACO~ OATHS N AND FOR ALBERTA JOEY ANDRES llf Al'f'ONThENT EXPRES NOY LEGAL_CAL:

22 .. Client Reference: Account No.: 1561()0 Dye & Durham Corporation nformation & Legal Support Services Suite West Pender St Vancouver, BC V6C 1J9 Vancouver: (604) New West: (604) Victoria: (250) Pr.George: (250) Facsimile: (778) Toll Free: l FASKEN MARTNEAU DUMOULN BENTALL BURRARD ST VANCOUVER, BC V6C OA3 Solicitor: NA nvoice Date: 06/22/17 08:42 Order Date: 03/01/17 09:08 Completed by: G TNT Team VC COURT & MSC AttenHotl: < <carolirie Caron TELEPHONE: (604) LOCAL: FAX PHONE: ( ) - NVOCE ORDER Service.... ARCDVES SEARCH AT ARCHVES VCTORA TO DETERMNE F PROBATE EVER SSUED FOR THE FOLLOWNG: JAMES C KAVANAGH ARCHVES ORGNALLY ADVSED THS FLE WAS N SALMON ARM AND PROVDED NFORMATON TO REQUEST FLE - NFORMATON RECEVED APPEARS TO BE FOR A DFFERENT JAMES C. KAVANAGH - SPOKE TO ARCHVST SHE WLL HA VE A TECHNCAN RESEARCH THE NFO. ** ARCHVES HAS ADVSED APPEARS TO BE NO RECORD ** 1 '.Non~ Taxble... < 'l'axab le >l)fsh... ;< \>l)isb,:... Taxable fees Sub Totals: GST Registration #: VST OUR NEW WEBSTE: ORDER ONLNE SEARCH & REGSTRATON SERVCES - VSA/MASTERCARD E-TRAY PORTAL AVALABLE 24/7.00 Total Taxable: GST: PST: Total Non-Taxable: NVOCE TOTAL: THANK YOU - WE APPRECATE YOUR BUSNESS

23 THS S EXHBT "B" Referred to in the Affidavit of Trisha Lucas Sworn before me this _3_ day of August A.D //L\-s: A COM~RFOR OATHS N AND FOR ALBERTA JOEY ANDRES L7 tl' APPONTMENT EXPRES NOV. 29, 20 LEGAL_CAL:

24 REPORT ON THE DESCENDANCY AND LVNG HERS OF JAMES C. KAVANAGH (c ) FOR FASKEN MARTNEAU DuMOULN LLP - VANCOUVER, BC, CANADA 12 th DECEMBER 2016

25 13 December 2016 FASKEN MARTNEAU DuMOULN LLP 550 Burrard Street, Suite #2900 Vancouver, BC V6C 0A3 Attention: an Cassie - Partner & Supervising Lawyer Dear Mr. Cassie: RE: DESCENDANCY & LVNG HERS OF JAMES C. KAVANAGH - YOUR FLE # Herein is our full report on the Descendancy of James Charles Kavanagh (c ). Thank you for your patience in this matter and know that we provide you this report as promised, however there remain some branches to this descendancy which have not yet been completed within the set budget. You now need to decide whether you wish for us to continue with the investigation or not at some point. n the interim, please refer to the Search Summary (Exhibit ) at the end of this report for an outline of the identified current living heirs and their relationship to Mr. Kavanagh. Within the body of this report are also all of the determined contact details for found heirs. Please be aware that some of these contact details may or may not be accurate for the relevant parties. Again, the results are from a host of sources - some reliable & some not so much; some primary & some secondary! Of course, for those that are incorrect, please advise us and we will attempt to locate alternative addresses for you to contact. Please be further advised that it is imperative that your office confirm, via documentation from each heir, that the herein identified relationships of each heir to this Kavanagh line are correct. We have not spoken to any of these subjects on this matter and because of strict privacy legislation s on accessing vital & other significant primary records one cannot be completely certain of their actual blood relationships without confirmation from each of them directly. We make no assurances of these blood connections documented within this report, for monetary distribution purposes, only in interpreting what the records may tell us. CLENT S KNOWN FACTS: The Decedent, James C. Kavanagh of Vancouver is known in 1911 to have owned 5/6th interest in property, as per an ndenture dated 4 th December 1911, within the bounds of the Municipality of Langley, BC. Refer to client s letter dated 29 th September 2016.

26 -3- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 OBJECTVES: Search for the descendants and living heirs of the aforementioned James C. Kavanagh. SUMMARY OF FNDNGS: James Charles Kavanagh was indeed a Vancouver resident in 1911 and is the only James Kavanagh in the area during this period which highly suggests that this is the same individual despite the lack of additional corroborating evidence from the client. James Charles Kavanagh (b. 9 th March 1850/51/52 in Niagara Falls, ON 1 ; d. 13 th November 1922 at Los Angeles, CA; 2, 3 bu. Calvary Cemetery, Los Angeles, CA 4 ) 5, s/o Timothy & Ellen Kavanagh, was Brandon s first postmaster in 1881, an alderman in 1884 on the Brandon Municipal Council, and later a financier & bonds broker. 6 Herein are some interesting facts on James Kavanagh: Like many settlers in western Canada, James received a grant of real property. n 1885, a Mr. Bell of Brandon complained that James had improperly claimed this land when Mr. Bell had not fulfilled all of the homesteading requirements. Since James was the postmaster in Brandon, it was impossible for him to live on the homestead property for six months in every year for three years. As well, James had not made the proper improvements to the land. t is not clear what happened to this property. James continued to be the postmaster through the 1880s and 1890s. n 1898, James was a director of the Northwest Fire nsurance Company. On December 24, 1900, he was dismissed from the position of postmaster for Kavanagh for allegedly offensive partisanship. About 1902, he moved to Winnipeg and became the proprietor of the Leland Hotel. About 1904, he sold the Leland Hotel to Eli Joel Mac Rochon. James was still living in Winnipeg in Border Crossing of James C. Kavanagh & Family; Border Crossings from Canada to U.S ( ); part the Manifest of Alien Arrivals at Blaine, Washington ( ); NARA Microfilm A3416, roll 4, RG 85 - Records of the mmigration and Naturalization Service. Originals held by the National Archives and Records Administration (Washington, DC) though digital copies extracted from Ancestry < on the 13 th September Death Certificate for James Charles Kavanagh; General Register of Deaths for California; Los Angeles Co.; reg. 13 th November 1922; file # Held by and extracted from Department of Public Health - Vital Records Office - Los Angeles County (Los Angeles, CA, USA). 3 Death Notice for James Charles Kavanagh; Deaths in the Los Angeles Examiner (Los Angeles, CA); dated 15 th November 1922 (Wed.), p. 19. Held by and extracted from the California State Library (Sacramento, CA, USA). 4 Death Certificate for James Charles Kavanagh; General Register of Deaths for California; Los Angeles Co.; reg. 13 th November 1922; file # Held by and extracted from Department of Public Health - Vital Records Office - Los Angeles County (Los Angeles, CA, USA). 5 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

27 -4- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 James first appeared in the Vancouver directories in He lived at 885 Chilco Street from 1910 to n 1915, he was at the Grosvenor Hotel at 840 Howe Street. James and Nellie travelled frequently to California, especially during the winter months. Their daughter, Mary, was married to Percival Thompson, who was from a wealthy Chicago family. Percival and Mary built a large house in Coronado, California, just down the beach from the Hotel del Coronado. By 1915, James and Nellie were settled in California. For a time, Nellie s address was the Bryson Apartments, which was then a new building on Wilshire Boulevard in Los Angeles. 7 James Kavanagh married Helen (Nellie) rene Leahy 8 (b. 20 th April 1858 at Halifax, Nova Scotia 9 ; d. 27 th November 1944 at Coronado, San Diego Co., CA 10, 11 ; bu. Calvary Cemetery at Los Angeles, CA), 12, 13 d/o Mr. Leahy & Honora McMahon, both of rish origins, in about 1886 likely in Manitoba into the Roman Catholic 7 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Certificate for James Charles Kavanagh; General Register of Deaths for California; Los Angeles Co.; reg. 13 th November 1922; file # Held by and extracted from Department of Public Health - Vital Records Office - Los Angeles County (Los Angeles, CA, USA). 9 Obituary Notice for Helen Leahy Kavanagh; Deaths in the San Diego Union (San Diego, CA); dated 29 th November 1944 (Wed.), p. 7B. Held by and extracted from the California State Library (Sacramento, CA, USA). 10 Death Certificate for Helen Leahy Kavanagh; General Register of Deaths for California (Sacramento, CA); San Diego Registry; reg. 30 th November 1944; file # Held by and extracted from the San Diego County Recorder/Clerk (San Diego, CA, USA). 11 bid. 12 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Obituary Notice for Helen Leahy Kavanagh; Deaths in the San Diego Union (San Diego, CA); dated 29 th November 1944 (Wed.), p. 7B. Held by and extracted from the California State Library (Sacramento, CA, USA). GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

28 -5- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 faith producing six (6) issue: 14, 15, 16, 17, 18, 19, 20 Mary Adelaide Alberta Kavanagh (b. 9 th September 1885 at Brandon, MB; d. 28 th November 1960 at San Diego, CA 21 22, 23 ; bu. Holy Cross Mausoleum, Coronado, CA), Edmund Lewis Kavanagh (b. 20 th November 1888 at Brandon, MB; 24, 25 d. 27 th November 1919 at mperial, mperial Co. CA 26, 27 ), Joseph Gregory Neville Kavanagh (b. 13 th March 1890 at Brandon, MB; 28 d. 3 rd 14 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Household of James and Nellie Kavanagh; 1891 Federal Census of Canada; Manitoba, Selkirk District (#9), Brandon Sub-district; LAC microfilm roll #T-6295; family #237. Held by and extracted from Ancestry < on the 13 th September Household of James and Nellie Kavanagh; 1901 Federal Census of Canada; Manitoba, Selkirk District (#6), Brandon Sub-district (#B-9); p. 13, family #122. Held by and extracted from Ancestry < on the 13 th September Household of James and Nellie Kavanagh; 1906 Western Canada Census; Manitoba, Winnipeg District, Ward One Sub-district (#1A); p. 19, family #140. Held by and extracted from Ancestry < on the 13 th September Household of James and Nellie Kavanagh; 1911 Federal Census of Canada; British Columbia, Vancouver District (#12), Vancouver City Sub-district (#2); 885 Chilco Street; p. 9, family #90. Held by and extracted from Ancestry < on the 13 th September Household of Ellen Harris; 1920 Federal Census of the United States; California, Los Angeles Assembly District 63 (#165); NARA microfilm roll #T625_106; p. 8A, image #832. Held by and extracted from Ancestry < on the 13 th September Household of Helen Kavanagh; 1920 Federal Census of the United States; California, San Diego Co., Coronado (#239); NARA microfilm roll #T625_130; p. 14BA, image #747. Held by and extracted from Ancestry < on the 13 th September Obituary Notice for Mary Kavanagh Thompson; Services Scheduled for Mrs. Thompson in the San Diego Union (San Diego, CA); dated 30 th November 1960 (Wed.), p. A8 and 1 st December 1960 (Thu.), p. B14. Held by and extracted from the California State Library (Sacramento, CA, USA). 22 Death Certificate for Mary K. Thompson; General Register of Deaths for California; San Diego Registry; reg. 28 th November 1960; file no. unk. Held by though not yet extracted from the Department of Health for California - Vital Statistics (San Diego, CA, USA). 23 Funeral Notice for Mary Kavanagh Thompson; Deaths in the San Diego Union (San Diego, CA); dated 1 st December 1960 (Thu.); p. B14. Held by and extracted from the California State Library (Sacramento, CA, USA). 24 Birth Certificate for Edward (sic) Kavanagh; General Register of Births for Manitoba; Brandon Registry; reg. 20 th November 1888; file #1888, Held by though not yet extracted from the Registrar of Vital Statistics (Winnipeg, MB, Canada). 25 Military Attestation Papers and Personnel File for Edmund Lewis Kavanagh; Canadian Overseas Expeditionary Force Personnel Records ( ); Edmund Lewis Kavanagh (b. 20 th November 1888); regimental #541933; RG 150, Acc /166, box Held by and extracted from Library and Archives Canada (Ottawa, ON, Canada). 26 Death Certificate for E. L. Kavanagh; General Register of Deaths for California; mperial Registry; dated 27 th November1919; file # Held by and extracted from the Department of Health - Vital Statistics - San Diego Co. (San Diego, CA, USA). 27 Death Notice for Edmund Lewis Kavanagh; Body Found in Cabin Shows a Foul Deed Done in the mperial County Calexico Chronicle (mperial, CA); dated 28 th November 1919 (Fri.), p. 6. Held by and extracted from the California State Library (Sacramento, CA, USA); and Autopsy Results for Edmund Lewis Kavanagh; Kavenaugh Not Murdered, Now Almost Certain in the mperial County Calexico Chronicle (mperial, CA); dated 29 th November 1919 (Sat.), p. 1. Held by and extracted from the California State Library (Sacramento, CA, USA); 28 Birth Certificate for Joseph Gregory Kavanagh; General Register of Births for Manitoba; Brandon Registry; reg. 13 th March 1890; file #1890, Held by though not yet extracted from the Registrar of Vital Statistics (Winnipeg, MB, Canada). GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

29 -6- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 January 1957 at San Diego, CA; 29, 30 bu. in the Holy Cross Mausoleum, Coronado, CA 31 ), Stanley Norbert Kavanagh (b. 2 nd June 1893 at Brandon, MB 32 ; d. 18 th December 1953 at San Diego, CA 33 ), 34 Kathleen Frances Kavanagh (b. 5 th April 1894 at Brandon, MB 35 ; d at Cheyenne, Laramie Co., WY 36 ), and Doreen Gertrude Kavanagh (b. 4 th May 1897 at Brandon, MB; 37, 38 d. 16 th September 1983 at Santa Monica, Los Angeles Co., CA) 39, 40, 41, 42 The family left Vancouver, crossing at Blaine, WA on the 16 th December 1914 and were destined for Coronado, CA Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Notice for Joseph Neville Kavanagh; J. N. Kavanagh Dies in the San Diego Union (San Diego, CA); dated 5 th January 1957 (Sat.), p. A14. Held by and extracted from the California State Library (Sacramento, CA, USA). 31 bid. 32 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Notice for Stanley N. Kavanagh; Deaths in the San Diego Union (San Diego, CA); dated 20 th December 1953 (Sun.), p. B6. Held by and extracted from the California State Library (Sacramento, CA, USA). 34 Death Certificate for Stanley N. Kavanagh; General Register of Deaths for California (Sacramento, CA); San Diego Registry; reg. 21 st December 1953; file # Held by and extracted from the San Diego County Recorder/Clerk (San Diego, CA, USA). 35 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Death Certificate for Doreen K. Campbell; General Register of Deaths for California; Los Angeles County District #0190 Registry; dated 20 th September 1983; file # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). 40 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Obituary Notice for Doreen Kavanagh Campbell; Deaths in the Los Angeles Times (Los Angeles, CA); dated 19 th September 1983 (Mon.), sec. 2, p. 2. Held by and extracted from the California State Library (Sacramento, CA, USA). 42 Probate File with Last Will & Testament for Doreen K. Campbell; Superior Court of California General Register of Actions of Probates on Estates; Los Angeles Co. Registry (LA, CA); dated 3 rd October 1983; file # Held by and extracted from the Superior Court of California - LA County (Los Angeles, CA, USA). Last Will and Testament dated 5 th January Border Crossing of James C. Kavanagh & Family; Border Crossings from Canada to U.S ( ); part the Manifest of Alien Arrivals at Blaine, Washington ( ); NARA Microfilm A3416, roll 4, RG 85 - Records of the mmigration and Naturalization Service. Originals held by the National Archives and Records Administration (Washington, DC) though digital copies extracted from Ancestry < on the 13 th September GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

30 -7- Client: Fasken Martineau DuMoulin LLP Date: 12 th December MARY ADELADE ALBERTA KAVANAGH immigrated to the United States in about 1907/08, married Percival Thompson (b. 26 th September 1874 at Chicago, L; d. 13 th January 1943 at Coronado, San Diego Co., CA 44 ), 45 s/o William Hale Thompson & Medora Gale, on the 5 th September 1908 at Seattle, King Co., WA 46 and produced four (4) offspring: 47, 48, 49 Helen Gale Thompson (b. 8 th June 1909 in Coronado, San Diego Co., CA 50 ; d. 24 th September1933 in Little Rock, Pulaski Co., AR 51 ), 52 Kathleen Mary Thompson (b. 25 th August 1910 at Coronado, San Diego Co., CA; d. 13 th August 1992 at Arlington, Arlington Co. VA 53 ), 54 Marion Frances Thompson (b. 5 th January 1916 in Coronado, San Diego Co., CA; 55 d. 1 st April 1989 in San Diego, CA), 56, 57 and Mary Lenore Thompson 44 Obituary Notice for Percival Thompson; Deaths in the San Diego Union (San Diego, CA); dated 15 th January 1943 (Fri.), p. B6. Held by and extracted from the California State Library (Sacramento, CA, USA). 45 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Marriage Certificate for Percival Thompson to Mary Alberta Kavanagh; General Register of Marriages for Washington; dated 10 th September 1908; file # Digital copies held by and extracted from Ancestry < on the 1 st October Household of Percival & Mary Thompson; 1920 Federal Census of the United States; California, San Diego District, Coronado (#239); NARA microfilm roll #T625_130; p. 14B, image #747. Held by and extracted from Ancestry < on the 1 st October Household of Percival & Mary Thompson; 1930 Federal Census of the United States; California, San Diego District, Coronado (#0034); LDS microfilm roll # ; p. 13A, image # Held by and extracted from Ancestry < on the 1 st October Household of Percival & Mary Thompson; 1940 Federal Census of the United States; California, San Diego District, Coronado (#37-49); NARA microfilm roll #T627_296; p. 8A. Held by and extracted from Ancestry < on the 1 st October Birth Record for Helen Gale Thompson; General Register of Births for California, ; San Diego Co. Registry; dated 8 th June 1909, unk. file no. ndex held by and entry extracted from Ancestry < on the 1 st December Death Record for Helen Gale Fordyce; General Register of Deaths for Arkansas, ; Pulaski Co. Registry; reg. 24 th September 1933, file # ndex entry held by and extracted from Ancestry < on the 1 st December Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Burial of Kathleen Thompson-Buchanan; U.S. Veterans Gravesites, ca ; Arlington Cemetery (Arlington, VA); Sec. 9, Site Held by and extracted from Ancestry < on the 1 st December Burial of Charles Allen Buchanan ( ) and Kathleen Thompson-Buchanan ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notice for Charles Buchanan. 55 Birth Record for Marion Frances Thompson; General Register of Births for California, ; San Diego Co. Registry; dated 5 th January 1916, unk. file no. ndex held by and entry extracted from Ancestry < on the 1 st December Death of Marion Frances Thompson-Snyder-Darling; U.S. Social Security Applications and Claims ndex, ; Held by and extracted from Ancestry < on the 1 st December Death Record for Marion Thompson Darling; General Register of Deaths for California, ; San Diego Co. Registry; reg. 1 st April 1989, unk. file no. ndex entry held by and extracted from Ancestry < on the 1 st December GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

31 -8- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 (b. 2 nd July 1918 at Coronado, San Diego Co., CA; d. 9 th December 1998 at Carson City, NV; bu. in Genoa Cemetery, Genoa, Douglas Co., NV 58 59, 60, 61 ). Helen Gale Thompson married Col. John (Jack) Rison Fordyce Jr. (b. 5 th December 1903 at Little Rock, Pulaski Co., AR; d. 23 rd 62, 63 May 1943 at Algeria), s/o John Rison Fordyce & Lillian Augusta Powell, married on the 18 th February 1928 likely in Arkansas 64 producing two (2) children: Helen Lillian Fordyce (b. circa 9 th December 1929 in Little Rock, Pulaski, Co., AR) and John Rison Fordyce (b. circa 25 th March 1931 in Little Rock, Pulaski Co., AR). 65 The couple divorced and he remarried to a Mary Downs Lander (b. 29 th June 1911 at Fayetteville, AR; d. 9 th March 2007 at Little Rock, AR) 66 on the 1 st February 1936 in Little Rock, AR 67 68, 69, 70 whom had three (3) additional children. Helen Lillian Fordyce married a Mr. Blackwell and appears to be still 58 Burial of Lenore T. Hopkins ( ); FindAGrave < unk. cemetery; memorial # Obituary Notice for Mary Lenore Thompson-Hopkins; Deaths in the Reno Gazette-Journal (Reno, NV); dated 14 th December 1998; p. unk. Held by though not yet extracted from the Reno Public Library (Reno, NV, USA). 60 Death of Lenore Thompson-North-Hopkins; U.S. Social Security Applications and Claims ndex, ; Held by and extracted from Ancestry < on the 1 st December Death Record for Mary Lenore Hopkins; General Register of Deaths for Nevada, ; Carson City Registry; reg. 9 th December 1998; unk. file no. Held by and extracted from Ancestry < on the 1 st December Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Burial of Col. John Rison Fordyce Jr. ( ); FindAGrave < Roselawn Memorial Park Cemetery (Little Rock, Pulaski Co., AR); memorial # Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September bid. 66 Obituary Notice for Mary Downs Lander Fordyce; Cantorjoeocho, compl.; Mary Downs Lander Fordyce in Ancestry Message Boards; dated 21 st January Held and extracted from Ancestry < on the 1 st December bid. 68 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Obituary Notice for Ross Lander Fordyce; Deaths in the Hot Springs Sentinel Record (Hot Springs, AR); dated 28 th March 2008 (Fri.), unk. p. Held by and extracted from Setxdist.com < on the 1 st December As per the U.S. National Telephone ndex (ver. 2016), Edward F. Fordyce, s/o Lander-Fordyce, resides at 126 E. Scotland Drive, rving, Texas 75062; Tel: (214) GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

32 -9- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 be alive and residing in Center Point, Texas. 71 John Fordyce appears to be still alive and residing in Little Rock, AR. 72 Kathleen Mary Thompson married Rear Admiral Charles Allen Buchanan (b. 28 th October 1904 at Brookville, Franklin Co., N; d. 3 rd April 2001 at Annapolis, Arlington Co., VA) 73 likely in about 1932 in San Diego, CA and producing four (4) children: 74 Mary Gale Buchanan (b. 2 nd March 1933 San Diego, San Diego Co., CA; d. 19 th February 2012 at Annapolis, Annapolis Co., VA), 75 Charles Allen Buchanan Jr. (b. circa 1935 in Maryland), 76 John Goodwin Buchanan (b. 7 th February 1939 at San Diego, San Diego Co., CA 77 ; d. 12 th November 2007 at Virginia Beach or Suffolk City, VA), 78 and Kathleen Thompson Buchanan (b. circa 1941 at San Diego, San Diego Co., CA). Mary Gale Buchanan did no marry. NO SSUE Charles Allen Buchanan Jr. did marry and currently resides in Lisbon, Portugal where he is the Administrador at the Luso American Foundation. 79, As per the U.S. National Telephone ndex (ver. 2016), Lillian Blackwell appears to reside at 135 Mari B, Center Point, Texas, 78010; Tel: (830) As per the U.S. National Telephone ndex (ver. 2016), John Fordyce appears to reside at 18 Lorine Circle, Little Rock, Arkansas 72205; Tel: (501) Burial of Charles Allen Buchanan ( ) and Kathleen Thompson-Buchanan ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notice for Charles Buchanan. 74 bid. 75 Burial of Mary Gale Buchanan ( ); FindAGrave < unk. cemetery; memorial # ncludes a transcription of the biographical information from the newspaper obituary notice for Mary Gale Buchanan. 76 Household of Charles & Kathleen Buchanan; 1940 Federal U.S. Census Enumerations; California, San Diego Co., Coronado (#37-49); NARA microfilm roll #T627_296, p. 8A. Held by and extracted from Ancestry < on the 9 th December Birth Record for John Goodwin Buchan; General Register of Births for California, ; San Diego Co. Registry; dated 7 th February 1939, unk. file no. ndex held by and entry extracted from Ancestry < on the 1 st December Death of John Goodwin Buchanan; U.S. Social Security Applications and Claims ndex, ; Held by and extracted from Ancestry < on the 1 st December Burial of Charles Allen Buchanan ( ) and Kathleen Thompson-Buchanan ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notice for Charles Buchanan. 80 Burial of Mary Gale Buchanan ( ); FindAGrave < unk. cemetery; memorial # ncludes a transcription of the biographical information from the newspaper obituary notice for Mary Gale Buchanan. According to this obituary, Charles Buchanan Jr. may be contacted thru the Luso-American Foundation at Rua Sacramento a Lapa 21, 1249 Lisbon, Portugal. GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

33 -10- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 Dr. John Goodwin Buchanan married Judith Ann Sekula (b. 14 th April 1945 at Passaic, NJ 81 ) on the 31 st October 1970 at Potomac, Maryland 82 whom he later divorced on the 21 st October 1985 at Virginia Beach, VA. 83 He was last known residing in 2001 living at Virginia Beach, VA. 84 Descendancy as of yet unknown and possible heirs may exist of which we know of at least one currently unidentified child. Kathleen Thompson Buchanan married a Mr. Lee and was last known living in Potomac, MD in though by 2012 is listed living at Bethesda, MD and now appears to be divorced. 86 We believe that she may now be residing in Newport, R. 87 Marion Frances Thompson married a (1) William Rhodes Darling Jr. (b. 3 rd April 1909 at San Diego, CA; d. 17 th December 1987 at Las Vegas, Clark Co., NV) 88 and last known of Coronado, CA in 1943 bearing one child: Susan Cameron Darling (b. 27 th December 1939 at San Diego Co, CA; 89 d. 7 th September 2010 at San Diego, San Diego Co., CA). 90 Susan Cameron Darling may have married a Mr. Menzie though was 81 Divorce Record for John Goodwin Buchanan & Judith Ann Sekula-Buchanan; General Register of Actions of Divorce in Virginia, ; Virginia Beach Registry. Held by and extracted from Ancestry < on the 1 st December bid. 83 bid. 84 Burial of Charles Allen Buchanan ( ) and Kathleen Thompson-Buchanan ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notice for Charles Buchanan. 85 Burial of Charles Allen Buchanan ( ) and Kathleen Thompson-Buchanan ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notice for Charles Buchanan. 86 Burial of Mary Gale Buchanan ( ); FindAGrave < unk. cemetery; memorial # ncludes a transcription of the biographical information from the newspaper obituary notice for Mary Gale Buchanan. According to this obituary and confirmed with the U.S. National Telephone ndex (ver. 2016), Kathleen Thompson-Buchanan resides at 4802 Jamestown Road, Bethesda, MD 20816; Tel: (301) As per the U.S. National Telephone ndex (ver. 2016), Kathleen Buchanan appears to reside at 34 Ledge Road, Newport, R 02840; Tel: (401) Obituary Notice for William R. Darling; Deaths in the Las Vegas Review Journal (Las Vegas, NV); dated 19 th December 1987 (Sat.); p. B2. Held by though not yet extracted from the Reno Public Library (Reno, NV, USA). 89 Birth Record for Susan Cameron Darling; General Register of Births for California, ; San Diego Co. Registry; dated 27 th December 1939, unk. file no. ndex held by and entry extracted from Ancestry < on the 1 st December Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

34 -11- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 divorced by the time of her death. Descendancy as of yet unknown and possible heirs may exist though we do not believe this to be the case. Marion Thompson-Darling then had two other marriages - (2) Mr. Snyder; and (3) Mr. Miller. 91 t is unknown how many issue she bore from her marriages. William Darling later married a woman named Thora [maiden surname unknown] and he bore one (1) other child,: Wendy D. Darling (circa 14 th October 1953 at San Diego, San Diego Co., CA). 92 Though Wendy would not share in this property, she should be contacted for information on siblings to step-sister Susan and descendants of Susan Darling. Wendy D. Darling married a Richard Dennis Payne (b. circa 1951, place unknown) on the 7 th July 1979 at Los Angeles, CA 93 producing four (4) children. The couple currently reside in Long Beach, CA. 94 Mary Lenore Thompson married (1) Wilson Doty North (b. 17 th April 1913 at Pasadena, CA; d. 25 th November 1990 at Coronado, San Diego Co., CA), 95 s/o Adophus Stewart North & Marie Augusta Bixby, on the 17 th December 1937 at Yuma, AZ 96 and produced no known issue. Wilson North subsequently remarried Caroline Louise Wilson, d/o Lyle Clifford Wilson & Helen Jolley, in about 1944 in Coronado, CA producing two (2) children: Wilson Stewart North ( ) and Caroline North (1947- ). 97 Mary Lenore Thompson-North later married (2) Robert Warrick Hopkins (b. 91 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Marriage of Richard Dennis Payne to Wendy D. Darling; California County Marriage ndex, ; Los Angeles Co Registry; reg. 7 th July 1979; unk. file. Held by and extracted from FamilySearch < 93 bid. 94. According to the U.S. National Telephone ndex (ver. 2016), Richard & Wendy Payne reside at 139 N. Loreta Walk, Long Beach, CA ; Tel: (626) Burial of Wilson Doty North ( anc Caroline Louise Wilson-North ( ); FindAGrave < Ashes scattered at Socorro, Baja, CA; memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notices for Wilson North & Caroline North. 96 Marriage Certificate of Wilson Doty North and Mary Lenore Thompson; General Register of Marriages for Arizona; dated 17 th December 1937; unk. file no.. Digital copies held by and extracted from Ancestry < on the 1 st October Burial of Wilson Doty North ( and Caroline Louise Wilson-North ( ); FindAGrave < Ashes scattered at Socorro, Baja, CA; memorial # and # ncludes a transcription of the biographical information from the newspaper obituary notices for Wilson North & Caroline North. GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

35 -12- Client: Fasken Martineau DuMoulin LLP Date: 12 th December th July 1920 at Cameron, CO; d. 19 th January 1999 at Carson City, NV; bu. in Genoa Cemetery, Genoa, Douglas Co., NV) 98 after 1945 in Nevada or California. Descendancy as of yet unknown and possible heirs may exist. 2. EDMUND LEWS KAVANAGH enlisted in Calgary for WW and served in the Canadian Expeditionary Forces in France, though was normally employed as a Teamster. 99 He is not known to have married nor had any issue. NO SSUE 3. JOSEPH GREGORY NEVLLE KAVANAGH worked as a lumberman and in 1917 enlisted with the Canadian Expeditionary Forces during the First World War, serving with the Forestry Depot. 100 He was later a probationary temporary second lieutenant in the Central Flying School in England. 101 Neville married (1) divorcee Lucile Carter Hensley-Pettet (b. 25 th February 1891 inn Yates City, L; d. 27 th October 1959 off the coast of Mexico during a hurricane; bu. in Valhalla Memorial Park Cemetery, North Hollywood, LA Co., CA 102 ), 103 d/o Herman J. Hensley & Etha Belle Carter, on the 21 st December 1920 in Los Angeles, CA 104 and the couple divorced childless in ; Joseph Kavanagh later remarried to (2) divorcee Corinne Catherine Stacy-Wysong (b. 19 th July 1899 at Dayton, Montgomery Co., OH 106 ; d. 24 th November 1980 at Torrance, Los 98 Burial of Robert W. Hopkins (Wilson Doty North ( ) and Lenore T. Hopkins ( ); FindAGrave < Genoa Cemetery (Genoa, Douglas Co., NV); memorial # and # Military Attestation Papers and Personnel File for Edmund Lewis Kavanagh; Canadian Overseas Expeditionary Force Personnel Records ( ); Edmund Lewis Kavanagh (b. 20 th November 1888); regimental #541933; RG 150, Acc /166, box Held by and extracted from Library and Archives Canada (Ottawa, ON, Canada). 100 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Burial of George ( ) and Lucile H. Pettet ( ); FindAGrave < Valhalla Memorial Park Cemetery, North Hollywood, LA Co., CA; memorial # and # Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Marriage of Joseph Neville Kavanagh to Lucile H. Pettet; Los Angeles Country (California) Register of Marriages; ; reg. 21 st December 1920; p Examined and extracted from FamilySearch < on the 1 st December Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Certificate for Corinne C. Weston (wife of Earl Weston); General Register of Deaths for California; Los Angeles County District #0190 Registry; dated 26 th November 1980; file # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

36 -13- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 Angeles Co., CA 107 ), 108 d/o Charles Edward Stacy & Jennie Ethel Wampler, on the 12 th September 1924 at Long Beach, CA 109 and together they produced one (1) child, 110 though the couple were divorced by 1940: Joseph Neville Kavanagh Jr. (b. 18 th June 1925 at Long Beach, Los Angeles Co, CA; d. 9 th October 1989 at San Diego, CA 111 ). 112 Joseph Neville Kavanagh Jr. married (1) Florence L. McDonald and they had no children from this marriage; (2) Jean Lorraine Lovell (b. 18 th August 1923; place unknown; d. 14 th July 2010 at Clover, York Co., SC) 113 with whom he also bore no known children. 114, 115 NO SSUE 4. STANLEY NORBERT KAVANAGH in 1915 enlisted with the Canadian Expeditionary Forces though was struck off strength in December of that year due to illness or wounds. 116 n 1917, he registered with the United States military system and by 1924 was working as an investment salesman in Los Angeles. 117 He married Dorette B. Kendis (b. 26 th March Death Certificate for Corinne C. Weston (Wife of Earl Weston); General Register of Deaths for California; Los Angeles County District #0190 Registry; dated 26 th November 1980; file # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). 108 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Death Notice for Joseph G. N. Kavanagh; Deaths in the San Diego Union (San Diego, CA); dated 12 th October 1989 (Thu.), p. 16. Held by and extracted from the California State Library (Sacramento, CA, USA). 112 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Death Notice for Joseph G. N. Kavanagh; Deaths in the San Diego Union (San Diego, CA); dated 12 th October 1989 (Thu.), p. 16. Held by and extracted from the California State Library (Sacramento, CA, USA). 116 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

37 -14- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 in Nebraska; d. 14 th July 1983 at Upland, San Bernadino Co, CA), 118, 119 d/o Adolph Phillip Kendis & Stella Leece, on the 20 th April 1924 in Los Angeles, CA 120, 121 and the couple bore one child: Doreen Kendis Kavanagh (b. 12 th March 1925 at Los Angeles, Los Angeles Co., CA; d. 1 st January 2003 at Page, Coconino Co., AZ). 122, 123 They later separated and Dorette subsequently married a Mr. Ridgway sometime after 1953, who apparently predeceased her, though they bore no other issue. Doreen Kendis Kavanagh married (1) Arthur Gus Morton (b. circa 1922, Glendale, LA Co., CA; d. 28 th August 2008 at Stuart, Martin Co., FL), 124 s/o Dr. Arthur Gus Morton & Ruth W. Foss, on the 22 nd February 1947 at Los Angeles, CA 125 and may have been living in the San Diego area in 1953; they later divorced. They appear to have had no issue together. 126 Doreen later married (2) Frank Jerome Carpenter (b. 4 th June 1924 at Chicago, Cook Co., L; d 11 th March 1996 at Page, Coconino Co., AZ), 127 s/o Frank H. Carpenter & Anita Jerome, and this couple bore no issue together. Descendancy as of Doreen not yet known and possible heirs may exist. 5. KATHLEEN FRANCES KAVANAGH married Brig. General Egmont Francis Koenig 118 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Certificate for Dorette Ridgway; General Register of Deaths for California, ; San Bernadino County Registry; dated 14 th July 1983; SSN file # Held by and extracted from the Department of Health - Vital Statistics - San Bernadino County (San Bernadino, CA, USA). 120 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Marriage of Stanley Norbert Kavanagh to Dorette B. Kendis; Los Angeles Country (California) Register of Marriages; ; reg. 20 th April 1924; p. 97. Examined and extracted from FamilySearch < on the 1 st December Death of Doreen Morton-Carpenter; U.S. Social Security Applications and Claims ndex, ; SSN # Held by and extracted from Ancestry < on the 1 st December Death Notice of Doreen K. Morton-Carpenter; U.S. Social Security Death ndex, ; SSN # Held by and extracted from Ancestry < on the 1 st December # Burial of Arthur Guss Morton ( ); FindAGrave < Unknown Burial Site, Palm City, FL; memorial 125 Marriage of Arthur Gust Morton to Doreen Kendis Kavanagh; Los Angeles Country (California) Register of Marriages; ; reg. 22 nd February 1947; p Examined and extracted from FamilySearch < on the 1 st December Funeral Home Record for Arthur Morton; U.S. Cemetery and Funeral Home Collection, ; Palm City, FL; originally extracted from < Held by and extracted from Ancestry < extracted on 5 th December Noted family are spouse (Millie Cullen-Morton), father (Dr. Arthur Morton), and siblings (Elmer Morton and Gloria Morton-Stock). 127 Death of Frank Jerome Carpenter; U.S. Social Security Applications and Claims ndex, ; SSN # Held by and extracted from Ancestry < on the 1 st December GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

38 -15- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 (b. 23 rd April 1892 at New York City, NY; d. 29 th March 1974 at Santa Barbara, CA 128 ; bu. Arlington National Cemetery, Arlington, VA), 129, 130, 131 s/o Dr. Herman Koenig & Louise Alice Soff, on the 11 th December 1917 at Los Angeles, CA 132, 133 and bore only one(1) known child: Stanley Francis Koenig (b. 5 th October 1918 in San Diego, CA; d. 1 st January 1973 at San Francisco, CA). 134, 135 After Egmont s divorce from Kathleen, Egmont later remarried to Eleanor C. Hill (b. 8 th January 1902 in Washington, DC; d. 9 th October 1990 at Washington, DC) 136, 137 on the 19 th June 1923 at Washington, DC 138 and had three (3) 139, 140 additional children. Stanley Francis Koenig never married is not known to have had any issue. His 128 Death Notice for General Egmont F. Koenig; Deaths in the Santa Barbara News-Press (Santa Barbara, CA); dated 30 th March 1974 (Sat.), p. B1. Held by and extracted from the California State Library (Sacramento, CA, USA). 129 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Obituary Notice for General Egmont F. Koenig; Deaths and Funerals in the Santa Barbara News-Press (Santa Barbara, CA); dated 29 th March 1974 (Fri.), p. B4. Held by and extracted from the California State Library (Sacramento, CA, USA). 131 Funeral Notice for Brig. Gen. Egmont F. Koenig; Deaths in the Santa Barbara News-Press (Santa Barbara, CA); dated 30 th March 1974 (Sat.), p. B1. Held by and extracted from the California State Library (Sacramento, CA, USA). 132 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Marriage of Egmont F. Koenig to Kathleen Frances Kavanagh; Los Angeles Country (California) Register of Marriages; ; reg. 11 th December 1917; p Examined and extracted from FamilySearch < on the 1 st December Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Death Certificate for Stanley Francis Koenig; General Register of Deaths for California; San Francisco County Registry; dated 3 rd January 1973; County File # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). The4 informant on his death was a sister, Alice Koenig-Lepard. A search for a probate record for Stanley Koenig in the State of California proved unsuccessful and if one exists is likely held in the State of Louisiana, which has not yet been investigated. 136 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Burial of Eleanor H. Koenig ( ); FindAGrave < Arlington National Cemetery (Arlington, VA); plot sec 11, site 135-1; memorial # Marriage of Egmont F. Koenig to Eleanor C. Hill; District of Columbia Register of Marriages; ; reg. 19 th June 1923; LDS microfilm # , p Examined and extracted from Ancestry < on the 1 st December Obituary Notice for General Egmont F. Koenig; Deaths and Funerals in the Santa Barbara News-Press (Santa Barbara, CA); dated 29 th March 1974 (Fri.), p. B4. Held by and extracted from the California State Library (Sacramento, CA, USA). 140 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

39 -16- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 usual residence was in Baton Rouge, LA. 141 NO SSUE 6. DOREEN GERTRUDE KAVANAGH married William Wilson Campbell (b. 28 th June 1885 at Perry, A; 142, 143 d. 2 nd March 1941 at Los Angeles, CA; 144, 145, 146 bu. Rosedale Cemetery, Los Angeles, CA), 147, 148 s/o William Leslie Campbell & Elizabeth Wilson, on the 23 rd June 1924 in Los Angeles, CA 149, 150 producing five (5) children: 151 Kathleen (Kay) Elizabeth Campbell (b. 24 th March 1925 at Los Angeles, CA), 152 Jean Therese Campbell (b. 10 th February 1927 at Los Angeles, CA; d. 8 th October 1992 at Los Angeles, CA 153 ), 154, 141 Death Certificate for Stanley Francis Koenig; General Register of Deaths for California; San Francisco County Registry; dated 3 rd January 1973; County File # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). The4 informant on his death was a sister, Alice Koenig-Lepard. A search for a probate record for Stanley Koenig in the State of California proved unsuccessful and if one exists is likely held in the State of Louisiana, which has not yet been investigated. 142 Funeral Announcement for William Wilson Campbell; Wm. W. Campbell Rites Tomorrow in the Los Angeles Herald Express (Los Angeles, CA); dated 4 th March 1941 (Tue.), p. B10. Held by and extracted from the California State Library (Sacramento, CA, USA). 143 Death Certificate for William Wilson Campbell; General Register of Deaths for California; Los Angeles County District #1966 Registry; dated 5 th March 1941; file # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). 144 Death Certificate for William Wilson Campbell; General Register of Deaths for California; Los Angeles County District #1966 Registry; dated 5 th March 1941; file # Held by and extracted from the Department of Health - Vital Statistics - Los Angeles County (Los Angeles, CA, USA). 145 Funeral Announcement for William Wilson Campbell; Wm. W. Campbell Rites Tomorrow in the Los Angeles Herald Express (Los Angeles, CA); dated 4 th March 1941 (Tue.), p. B10. Held by and extracted from the California State Library (Sacramento, CA, USA). 146 Probate File with Last Will & Testament for William W. Campbell; Superior Court of California General Register of Actions of Probates on Estates; Los Angeles Co. Registry (LA, CA); dated 11 th March 1941; file # Held by and though not yet extracted from the Superior Court of California - LA County (Los Angeles, CA, USA). 147 Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Unknown compiler; Vancouver West End History - James Charles Kavanagh ( ); online article at < extracted on 1 st October Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Death Certificate for Jean T. Campbell; General Register of Deaths for California, ; Los Angeles County District Registry; dated 8 th October 1992; file no. unk. ndex entry held by and extracted from Ancestry < on the 3 rd December Obituary Notice for Jean Therese Campbell; Deaths in the Los Angeles Times (Los Angeles, CA); dated 13 th October 1992 (Tue.), p. A24. Held by and extracted from the California State Library (Sacramento, CA, USA). GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

40 -17- Client: Fasken Martineau DuMoulin LLP Date: 12 th December , 156 William Wilson Campbell Jr. (b. 2 nd June 1928 at Los Angeles, CA; d. 11 th December 2010 at Greenwich, Fairfield Co., CT 157, 158, 159 ), 160 Mary Patricia Campbell (b. 15 th October 1929 at Los Angeles, CA; d. 15 th July 2016 at Palm Desert, Riverside Co., CA), 161, 162 Mary Doreen Campbell (b. 19 th May 1931 at Los Angeles, CA). 163 Doreen Kavanagh- Campbell became a naturalized U.S. citizen in Kathleen (Kay) Elizabeth Campbell married a Mr. Fabbri by 1983, though by 2016 was married to a Mr. Benham and last known residing at Norwalk, CT where she appears to continue to reside on her own, though very elderly if still alive. 165 Jean Therese Campbell did not marry and had no known children. NO SSUE William Wilson Campbell married (1) Joan Hunt (b. 24 th January 1930 in Los Angeles Co., CA), d/o James Hunt & Jewel Mashburn, on the 10 th June 1950 in Santa Barbara, CA 166 and this marriage produced three (3) children: Christine Campbell, Julie Campbell, and Nancy A. Campbell (b. 18 th June 1956 at Los 155 Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Obituary Notice for Patricia Campbell Beaver; Deaths in the Los Angeles Times (Los Angeles, CA); dated 21 st July 2016 (Thu.), p. unk. Held by and extracted from the California State Library (Sacramento, CA, USA). 158 Descendancy of James Charles Kavanagh and Nellie rene Leahy: Family Genealogy of Michael Charles Cavanagh and Anne Halford in Public Trees on Ancestry < extracted on 13 th September Obituary Notice for William Wilson Campbell; Deaths in the Greenwich Time (Greenwich, CT); dated 14 th December 2010 (Tue.), p. unk. Held by and extracted from the Connecticut State Library (Hartford, CT, USA). 160 Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Obituary Notice for Patricia Campbell Beaver; Deaths in the Los Angeles Times (Los Angeles, CA); dated 21 st July 2016 (Thu.), p. unk. Held by and extracted from the California State Library (Sacramento, CA, USA). 163 Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October Petition for U.S. Naturalization for Doreen Kavanagh-Campbell; Petitions for Naturalization into the United States of America; District of Los Angeles, CA; dated 1944; file # Digital copies extracted from Ancestry < on the 1 st October According to the U.S. National Telephone ndex (ver. 2016), Kathleen Benham resides at 38 Rowayton Woods Drive, Norwalk, CT 06854; Tel: (203) Marriage of William W. Campbell to Joan Hunt; California Marriage ndex, ; reg. 10 th June 1950; unk file no. Examined and extracted from Ancestry < on the 1 st December GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

41 -18- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 Angeles, CA 167 ). Christine Campbell married Joseph (surname unknown) and were last known of Thousand Oaks, CA in Julie Campbell married Albert (surname unknown) and were last known of Malibu, CA in Nancy Campbell married Randy (surname unknown) and were last known of Keaau, H in Bill then remarried (2) Barb [maiden surname unknown] (b. May 1942 in Ohio) in October 1965 in Ohio 168 and divorced 12 th April 1973 at Granby, CT, 169 bearing an unknown number of children. Descendancy as of yet unknown and possible heirs may exist; He remarried lastly (3) Marjorie Knox (b. circa 22 nd May 1930s, place unknown) and no children are known from this marriage. 170 Marjorie Campbell continues to reside in Greenwich, CT and should be contacted for the current whereabouts of her step-children. 171 Mary Patricia Campbell married a James Carlisle Beaver Jr. (b. 11 th April 1927 at Los Angeles, CA; d. 4 th April 1991 at San Francisco, CA), 172, 173 s/o James Carlisle Beaver & Grace Maryland King, on the 20 th June 1948 at Orange, CA 174 and they produced give (5) children: James Carlisle Beaver (b. 6 th January Birth Certificate for Nancy A. Campbell; California Birth ndex, ; Los Angeles County Registry; dated 18 th June 1956; unk. file no. Held by and extracted from FamilySearch < on the 9 th December Divorce Record ndex Entry for William Wilson Campbell from Barb; Superior Court of Connecticut Divorce ndex, ; Stamford Registry; dated 12 th April 1973; court docket # Held by and extracted from Ancestry < on the 9 th December bid. 170 Obituary Notice for William Wilson Campbell; Deaths in the Greenwich Time (Greenwich, CT); dated 14 th December 2010 (Tue.), p. unk. Held by and extracted from the Connecticut State Library (Hartford, CT, USA). 171 According to the U.S. National Telephone ndex (ver. 2016), Marjorie C. Campbell resides at 256 Shore Road, Greenwich, CT 06830; Tel: (203) Obituary Notice for James Carlisle Beaver; Deaths in the San Francisco Examiner (San Francisco, CA); dated 7 th April 1991 (Sun.), p. B7. Held by and extracted from the California State Library (Sacramento, CA, USA). 173 Death of James Carlisle Beaver; U.S. Social Security Applications and Claims ndex, ; SSN # Held by and extracted from Ancestry < on the 1 st December Marriage of James Carlisle Beaver to Mary Patricia Campbell; Los Angeles Country (California) Register of Marriages; ; reg. 30 th June 1948; p Examined and extracted from FamilySearch < on the 1 st December GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

42 -19- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 in Los Angeles, CA 175 ), Kathleen B. Beaver (b. 17 th June 1951 in Los Angeles, CA 176 ), William Barclay Beaver (b. 10 th July 1952 in San Bernardino, CA 177 ), Daniel P. Beaver (b. 2 nd March 1960 at Los Angeles, CA 178 ), and Timothy Michael Beaver (b. circa 1962, place unknown). James Carlisle Beaver and wife Jane Wiester were last known residing in Palm Desert, CA in Kathleen B. Beaver married a Don [surname unknown] and she was last known residing in Palm Desert in William Barclay Beaver is last known residing in San Francisco in Daniel P. Beaver and wife Deborah L. Panter were last known residing in Moraga, CA in Timothy Michael Beaver and wife Pamela M. Tsakirgis were last known residing at Westchester, CA in Mary Doreen Campbell married a George Addison Appleby (b. 1 st December 1928 at Amarillo, Potter co., TX 183 ), s/o Harry Addison Appleby & Florence 175 Birth Certificate for James Carlisle Beaver; California Birth ndex, ; Los Angeles County Registry; dated 6 th January 1949; unk. file no. Held by and extracted from FamilySearch < on the 9 th December Birth Certificate for Kathleen Beaver; California Birth ndex, ; Los Angeles County Registry; dated 17 th June 1951; unk. file no. Held by and extracted from FamilySearch < on the 9 th December Birth Certificate for Kathleen Beaver; California Birth ndex, ; Los Angeles County Registry; dated 17 th June 1951; unk. file no. Held by and extracted from FamilySearch < on the 9 th December Birth Certificate for Daniel P. Beaver; California Birth ndex, ; Los Angeles County Registry; dated 2 nd March 1960; unk. file no. Held by and extracted from FamilySearch < on the 9 th December According to the U.S. National Telephone ndex (ver. 2016), James & Jane Carlisle reside at Ciega Creek Drive, Palm Desert, CA 92260; Tel: (760) According to the U.S. National Telephone ndex (ver. 2016), Kathleen Beaver resides at 202 Rennie Avenue, Venice, CA 90291; Tel: (310) According to the U.S. National Telephone ndex (ver. 2016), Daniel & Deborah Beaver reside at 62 Shuey Dr, Moraga, CA 94556; Tel: (415) According to the U.S. National Telephone ndex (ver. 2016), Timothy & Pamela Beaver reside at 8312 Georgetown Avenue, Los Angeles, CA ; Tel: (310) Possibly the telephone number is (424) Birth Certificate for George Addison Appleby; General Register of Births for Texas; Potter Co. Registry; reg. 1 st December 1928; file # Held by and extracted from the State Archives of Texas (Amarillo, TX, USA). GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

43 -20- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 Clemensen, on the 3 rd September 1955 at Los Angeles, CA 184 and by 2016 were living at La Jolla, CA. 185 SUMMARY: Enclosed in Exhibit you will find a summary of the identified heirs and their contact details documented in more detail within the body of this report. Again, it is impossible to be certain that these are the relevant parties, due to contemporary privacy issues, without speaking with them and we have not done this as most of our client s prefer to contact these subjects themselves. Of course, if you find that they are not the parties documented in this report, please let us know and we will follow-thru in extension of the searches. We hope that all of this is now helpful in moving your legal case forward, however please do not hesitate contacting us further if you need additional follow-up work conducted. As you will see, we have not found some of the relevant surviving descendants of the Kavanagh-Leahy line as we reached the allotted budget, however we suggest that you speak with the found and confirmed descendants first whom may be able to provide you with leads on those individuals. Of course, we are here to help further as you feel needed! As per our Exhibit, by our present estimation, the closest surviving lines of this descendancy are two (2) very elderly grandchildren, both stemming from Doreen Kavanagh-Campbell. Herein also is our full accounting of the fees and expenses for this case and the invoices form part of the attached. The balance is now due upon receipt of this report and your now prompt payment would be gratefully appreciated. Please be aware that unless otherwise specifically requested, this digital report is absent of any documents so as to use the total funds towards the research. However, if your office requires copies of some or all of the source documents found to-date, please let us know at your convenience and we will arrange to provide those to you at our usual time & expense rates. We are pleased that we have been able to provide your office with a great deal of information on the descendancy of James Charles Kavanagh and thank you, an and Caroline, for the assignment along with your patience! We look forward to your further comments and directions as desired in this case, at your convenience, and hope that this research has been helpful! Please contact us again early in the New Year if you require additional work conducted on this case with a retainer of the same. n closing, may we wish you and all the staff at Fasken, a very Merry Christmas and Safe Prosperous New Year! 184 Marriage of George Addison Appleby to Mary Doreen Campbell; Los Angeles Country (California) Register of Marriages; ; reg. 3 rd September 1955; p Examined and extracted from FamilySearch < on the 1 st December According to the U.S. National Telephone ndex (ver. 2016), Addison & Mary Appleby reside at 2470 Calle Del Oro, La Jolla, CA 92037; Tel: (858) GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

44 -21- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 Cordially yours, Brian W. Hutchison, Esq. Chairman and Chief Executive Officer BWH/cp Enclosures GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

45 -22- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 BLLNG SUMMARY DESCENDANCY & LVNG HERS OF JAMES CHARLES KAVANAGH - YOUR FLE # nvoice #3335 $ nvoice # nvoice # Less: Retainer TOTAL DUE: $ ======== GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

46 -23- Client: Fasken Martineau DuMoulin LLP Date: 12 th December 2016 EXHBT SUMMARY OF DESCENDANTS AND CONTACTS NAME OF DESCENDANT CONTACT DETALS CONSANGUNTY TO PROGENTOR Family Branch: Mary Kavanagh-Thompson Lillian Fordyce-Blackwell Refer to Page 9 Great-Granddaughter John Fordyce Refer to Page 9 Great -Grandson Charles Buchanan Refer to Page 9 Great-Grandson John Buchanan (dec.) Yet Undetermined Will be 2x Great- Grandchildren to nherit Kathleen Buchanan-Lee Refer to Page 10 Great-Granddaughter Susan Darling-Menzie (dec.) Yet Undetermined Will be 2x Great- Grandchildren to nherit M. Lenore North-Hopkins (dec.) Yet Undetermined Will be 2x Great- Grandchildren to nherit Edmund Kavanagh Joseph Kavanagh None None Stanley Kavanagh Doreen Morton-Ridgway (dec.) Yet Undetermined Will be Great- Grandchildren to nherit Kathleen Kavanagh-Koenig None Doreen Kavanagh-Campbell Kay Fabbri-Benham Refer to Page 17 Granddaughter Christine Campbell Yet Undetermined Great-Granddaughter Julie Campbell Yet Undetermined Great-Granddaughter Nancy Campbell Yet Undetermined Great-Granddaughter James Beaver Refer to Page 19 Great-Grandson Kathleen Beaver Refer to Page 19 Great-Granddaughter William Beaver Refer to Page 19 Great-Grandson Daniel Beaver Refer to Page 19 Great-Grandson Timothy Beaver Refer to Page 19 Great-Grandson M. Doreen Appleby Refer to Page 20 Granddaughter GEN-FND Research Associates, nc. Ref: #E-KAVA09 Nanaimo, British Columbia, Canada Report: #1

47 THS S EXHBT "C" Referred to in the Affidavit of Trisha Lucas Sworn before me this J_ day of August A.D ACOM~{fu:R.OATHS N AND FOR ALBERTA JOEY ANDRES tkf APPONTMENT EXPRES NOY. 29, 20 L 7 LEGAL_ CAL:

48 Sqp~rior' Court County of Los Angeles State of California f,r ".... ESTATE OF... ~: d) l.)eo. EAC""CE-.. "'. 0 --~.Ji'

49 < ~~--~-~----- re!! -. YNOV : Los Angeles, Cal.,... c = The hearing of the within PETTON FOR ~.....c: PROBATE OF WLL is hereby set for,; ~~:.~}~.?.~a:~f~b~t~~.~~~~ at.4:.o'clocl LM., in Department 2 of the Superior Court of Los Angeles County, California. Po' (il ~-1 t'"/ 1-1 ' No... :.:i , SUPEROR COURT STATE OF CALFORNA COUNTY OF LOS ANGELES ~ - PETTON F0R,, PROBATE. OF/WLL t J.f: Deputy. _ ( Atto;;;_ey. :,

50 ...,,,, L Probate Form 2 N THE SUPEROR COURT OF THE ST ATE OF CALFORNA '!. N AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of JAMES CHARLES KA V.AE'AGH., J. PETTON FOR PROBATE Deceased. OF WLL ~d for Letters:: 1 of Aa.miti.istration with the.will annexed~!', ;\. To the Honorable the Superior Court of the State of California, in and for the County of Los Angeles: ;. The petition of li'.e.lli~i.j:.r~p..~.'..~v.g.agllt- -, ' f, ~ of the County of Los...Aµgeles~ State of California, respectfully shows: That --~~~-~... ~~!!~.~... ~Y~-~.~,L... :... ;... died on or about the... 13:t'.b.... day of... llovember..., , at Los...Ange l es Ca.lif ornia1c... r That said deceased at the lime of h~jt death was a resident of the County of... ' Lae.. Angeles... State of... '... Califo.rnia and left ;. pro:eerty in the County of... l.i ~g~.l~.~.;....:... State of... C.~.l_:j,f~.rn.ia... '1, That the character of the said property and probable reve:que therefrom are as follows, to-}vit:., '... Furniture.. 8lld... lea13e.. anartmen i.hous e-, $5000._ Household furniture, ; ,00. :... Cash.. d.e;pos.it in.. bank ~ ' '7000._ , ; ~ _..., ,:... ~.).".~.: :.- :: ~~;.'..'.... '.;.'' :. ' "! ~:. t. ~t~:i:.. ~~~."': r" ' ' '..... ' ' ' ' ' ' '... lo '... '.r "..... ' '.r --- -,.

51 .J That the estate and effects in respect of which the probate of the will is herein applied for does not exceed in value the sum of... S.e.v.en... tho.us.a.nd Dollars. That said deceased left a Will bearing date the :thday of... S.e;p.t in the possession of...;p.e.ti.ti.on.e.r...:......:... which your petitioner... allege.. S... to be the last Will and Testament of said deceased, and which is herewith presented to said Superior Court : That... P.e.rciY.al... Thom.:p.son, "... is... named in said Will as execut.. o.r... thereof; and the said peri.- " son... so named... c.annp.t...'...!"t~ act as such execut.. or... ; and... ha.s... f.i.l~.d... ~.J rein.. a... renunciati.on.. thereof... ott~:ai:jnt... -3"'1ffirs;-~dil"rg"-"!l,t' That.a... the.. fol lov.,.ing_.. : :M'.ary...AJ.be;c:ta.. ''hom:pson,... Edmund.. Lewis... Kayanagh.,..._.....!lQS.. e.1?.h...ll.e.:v:illflka:v.a.na.gh.,... S.t.an.l.ey.... E'.o!'b.e.r.t... Ka.:v:ana.gh., ~inl.~.~~-.-~:v:g.nggh,,... '.P..9.r.(:l_e.D.... Kg:v:~n.9.!gh.,... fm.d... N.e.llie... lr..en~.. Jr,a:v.an~.. are ' ~ named therein as devisees That the subscribing witnesses to the said Will are,...:ma.ry... K..... T,hom.paon.,..._ residing in the County of... :... ~.~-~... P..1.ig.Q..,... State of... Q~l.11'..Qr.n.i.a..... _.... q.nd....1?.e.l!.c.i:q-.a.l... Th.omp.s.on, :.... residing in the County of... ~?-.l.j?.i.~.gq.1,... ~... Stl,\te o.f.....q~l;i..f_g.r.nia.... That the next of kin of said testatg.rwhom your petitioner... advised and believe.e.... and therefore allege..e! to be the heir... s.at law of said t.erjtat.o.r.., and the name.a.., age... s., and.residence... of said heir.. a.. are as follows' / NAME 1 ' Relationship Aire ' Residence 6 20 $ 0, lffa.nha t tan... ~....~.lli.t....:j:r.e».e... Ziil,:v.anagh._... w.id.o:w...,... l...e..gal... t3~e.,.... Lo.s... Ange.le.s.,.... Cal ~rx'""~-:!... Tu.Q.m.J?..9.P... :... 9:l?.JJ.gb.t~r....!!...!!... e.oi:.on.a.g.o....l3.es;1.o.h.,.. :.ca 1. e':!:q.~-~.pp. 1'e1tille Kavanagh, son, " " Los Angeles, Cal. n... ft~+ey.--.no.:i;.-b.e.r,.t.:.ka,v.ana.gh.; : S-Ofl ;... P. H 11,ll.u... n D.. <:>:i:;~~n Kavanagh,. daughter " " 11 ",,.... "

52 ,;:,'... r / LOS.AMGELES, CALFORN"A, TWEHTYEG-lllBL DAY OF SE!TE1'BER, NNETii:EN HUNDRKD.Al:D SXD-EEH. declare this to be my last Will and Testament. give and bequeath to Mary A~ erta Thompson-- One Dollar. Edmund Lewis Kavanagh~- Joseph Neville Kavanagh- one Dollar. Stanley Norbert Kavanagh- One Dollar. Kathleen Kavanagh One Dollar. Doreen :Kavanagh One Dollar. give and bequeath to Nellie rene Kavanagh all the residue of my property of what e ver kind and wherever situated. JAMES CH.il,LffiS KA V ~'lif AGH 337 -South Serrano Ave., Los Angeles, California. Mary K. Thompson ) 0 Witnesses. Percival Thompson) P.S. appoint Percival Thompson~cutor for Nellie rene Ka.vanagh. JAMillS CHARLES KAVANAGH, 20th September, 192L

53 'i i That at the time said Will was executed, to-wit, on the sah :th... day of....s.ep:t.ember 1~..., the testap..l\,"'-was' over the age of eighteen years, to-wit, of the age of :... years 1 11,. or thereabouts and was of sound and disposing mind, and not acting under duress, menace, fraud.or undue influence, and was in every respect competent, by last Will, to dispose of all his estate. That said Will is in writing sign.ed by the said testat..9.r.... and attested by said subscribing witnesses, at the request of said testat.qr.... in the presence of said testat.. o.r..., and in the presence of each other, and your petitioner... allege... '.... that said witnesses, at the time of attesting the execution,'.t, :e-;?'.c':"!i~~~~~ of said will, were competent.... l'h:~t...t.h,~...!i?.~i.q.... ~J?.i-... :w.:i.j.l... i~... :w.:r.t.tt.~n....e.n:t.ir.e.ly.... in... the... hand wr i ting ~f... f:l.~~ ~.9-.'2~!?.~.g._,... ~~Q _p_t... f.9.:r... th~... s.i.gn.a.tur.e.s... of.... :wi.tne.s.s.es ~ ' " Wherefore, your petitioner... pray that the said Vlill may be admitted to Probate, and that Letters... 9.f...a.dminis.t.ra.ti.on...:w.i.th... the.--viti.j..l- anne-xed be issued to your petitioner, and that for that purpose a time be appointed for proving said Will, and that all persons interested be notified to appear at the time appointed for proving the same, and that all other necessary and pro~er orders" may be made h in the premises. ~, {~--ca - Dat,d...:tl"~y~P.~.i'... 2la:t,... l<j.22:...,_

54 No.----_ N Olnurt OF' THE STATE OF CALFORNA N AND F'OR THE COUNTY OF LOS ANGELES i : C\j ' "".. Phone Attorney for u W-,r'fr ~ Tm....~~d-8 -n...-,...!\ilh " -,.. '> -.:.. :.r...,.:.r : ~---- D. Jos EPH COYN.E Laughlin Buildini. ' '! i 1.- (.,,,.. :! ~.,"".. ~ \> ~ ~ ~... ~ ' ~ <::,.._ ~.., ',::i ~... ~ ~ ~ ~... ~ c..j ~ :! ::!... "i... ~ ::!...,,. ~ f... ~ ~ 0. \.,,..

55 ./ CALFORNA, N THE SUPEROR COURT OF THFJ STATE OF m.and FOR THE COUNTY OF LOS ANGEES n the matter of the Estate of JAMES CHARLES KA?"ANAGH, Decea.sed 11 ~ Waiver of right to ac.t as Executor.., PERCVAL THOMPSON, na.med in the last will and testament of said above deceased, as the Executor thereof~ do hereby waive my right to apply for letter Testamentary,. in favor.of the widow of said deceased, Nellie reme Kavanagh, of Los Angeles, California. That my reason for such a.ct is that, am a. creditor of said deceased; and of his said estate, and for that reason waive my rights as such appointed.executor, in order to advance my claim against the said estate. Dated, Coronado Beach, Cal.., November 22n4, state of an1m,1a J)' ~ ss...."\..u,...,.,....county OF. ~~;1... :f1....., c'"j4',,_.,...,.....,_..., of.it..~:-~~- ~-u~ty-~~~~ii~ -~~1.:;~::~~e d On 1~&(4,.day D.,,9'.:;l..?-befo,- ~~~;:o~: ~~.~:Jr.~~::~ ';t/!:::,,,#..?.::'.. ~.~>-~--~. /. ~~~-;~~~--~~-~-~--~~--;~~--~~~~-~~----~~~~~--~-~:~------~~~---subscribed to the withi~ nstrument, and acknowledged to me that he executed the same n WitUt$$ Wb reof, have hereunto set my hand and affixed.my official seal the day and year in this Certificate first above written. ~ -.,..,ommissi()t1ex1jircsm.ar,~n1t -- --~ ~~~ ~ (,: UJ -- :. Notary Public ~ ruid for said County and State *ACKNOWLEDGMENT-General--Wolcott's Notary Blank 3,,iV, "!.,!oil~, (ul 1!,1, <.:uu1,l.~,,!',;,,., 1)1,1)1:U. :,;i«l~ uj' l;jliflrfllu (SEAL) , Not11ry Public in and for the County of Los A1111eles,... State qf California

56

57 , L ~ J ~ t:l~ ;/;;::-k ~~~)., ~ - ' ;,/}'J /-/ <1. ~\-. ~: ::<: ~ ,, '..:~ Subscribed.and sworn to before me this i ',jf;t: day of _ )\~' Notary Public iri and for the County of Los Angele~,. (SEAL) State of California '..,,

58 STATE OF CALFORN~A,.... C oun t yo f A ng~.... AFFDAVT OF POSTNG... (// ~--....;?/ being first duly sworn, says that on the day of : -~ , 192-~at the request of the Clerk of the Superior Court of pl3u7::::me~~!~~ the State of California, 1 nd for the County of Los Angeles, he posted three notices, of which the fore going is a copy, in three of the most public places in tlile said County of Los Angeles, to-wit: One of the said notices at the County Clerks' Office; one at the County Recorder'~ L_ one at the m the-counta2_- - - L. E. LAMPTON, C ty fr By ~ ---~ Deputy.,-, ~ > C z

59 Probate Form Sl N THE SUPEROR COURT OF THE STATE OF C.ALlFORNA N AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of No... ~;Z~7./ 1 _) -;i""., (J..>7 i,,. // NOTCE OF APPLCATON FOR LETTERS ~ -~ j/. / -;;f-/.,p:::' /i;,u;':;'(_~ - - -~~:.1.::~L... ~:~L'f.~_(_{~:~~~.. ~~~::.. ii~~!i?: --/t-,;~.p'r])f ADMNSTRATON with wit!,.:lme:x:ed C/ ================== />D 1... //.. ~~cf~:<; ;~?~ rj. N 9-ti-ce is hereby given that th~ application ol... :p;.-,.z:c-:.ce-:,~<-1;,./.~... :... cc'.,.:::-:'.j':.. L.... ~-,:;r----;,~----~t.-,.-,:.::z:. ~,...~: -----~ - r - - /,..k f th. f L t~(/ f.ad.. t t with will annexed. /.. or e ssuance o e 1,ers o.~ms ra..on... -"" -.. -:; :;r ~ - -,e-:;;;r '.. - t.... c::i.. :/-: &.1?.. /:.,----/A--. --~.. ~, f,~1'~--~-k~~ , ~. ek' in the matter of the Es~ o~,;&.ll<'.c;t will be heard on the /~.. ~.day of... &~~:.::~=:.., 192.g at.... ~Ccc o'clock~, in the. ' Superior Court of the County of Los Angeles, State of California, in Department 2 thereof...pjg... - / /~ '.,.,,, Dated... ~....,,.:-~{t~?!:::.~... ~:.. /fj'_..., ~ _ L. 1:;Jj.. AMPTON, _ Co~~lerk.....; /1 /':zj // ~ -. By... " :fe;"~-.u.t... ~~~~.. Deputy

60 l ' f. '""':''. SUPEROR COURT County ~of Los Ange!es. STATE C)F CALFOR;NA:: i FFDA VT OF SE:RV,CE'OF N. CE OF TME FOR HEARNG PETTON FOR LETTERS OF ADMNSTRA TON,-;:. ;_ ".:...: L.~ Attorney

61 Probate Form,o N THE SUPEROR COURT OF THE STATE OF CALFORNA, N AND FOR THE COUNTY OF LOS ANGELES. n the Matter of the Estate of Jt11~1.<tt {}l~utlte XG~,.,,n,.. fth Deceased No.... NOTCE OF HEARNG OF APPLCATON FOR LETTERS OF ADMNSTRATON Nelli&.trcui Kavrw.tffit;h Notice is hereby given that the application ol with ~ 1il Mi>JU.t d for the issuance of Letters of Administration J~et Cbt~r:l~a i~iit~nat:,h in the matter of the Estate of deceased,. 18 l)4hl.16 2 p will be heard on the... day of , at.... o'clock... M., in the Superior.Court of the State of California, in and for the County of Los Angeles, in Department 2 thereof. Dated, )!~!-.:-~:~~ ' ~-~:. L1 "lf4'70n, County Clerk, BY...,..Y~~ Deputy.

62 \ ; L i'.! Probate Form 41 N THE SUPEROR COURT OF THE COUNTY OF LOS ANGELES STATE OF CALFORNA n the Matter of the Estate of James Charles Kavanagh Deceased AFFDAVT OF SERVCE OF NOTCE OF TME FOR HEARNG PETTON FOR LETTERS OF ADMNSTRATON STATE OF CALFORNA,} County of Los Angeies. ss. i B Dowdall. l , , bemg sworn, says. am a citizen of the United States, over the age of twenty;.one years, and r.esident of Los Angeles City and County, State of California, a~d (' not interested in the matter of the abov~ entit1 d estate ; ; That served on the ~ ,---,-----, :: day of,_... N_oy, 192 :~...'. / '.. ~-!,. i a copy of the n9th::e of;the time and pla~e apl?oijj.ted for hearing the J?etition for Letters of Admi1Jistta-. fi.1 d h h : 23. d. : f.. :: :: Nov. 19~- ': ;h hon e ere1n on t ~ ay. o , ,,!':'., upon 1; e following persons, to-wit '----- '_ >i _ :: ' :. li Mary A rrhompson Coronado Beach Oi:il~ ': 0 :,.,.:t>';",;:<,<&: - ---~-~-..,.:... -., t.,..:_;. ' <:..,.... :>:.. '' :..,::_:<. -~.'.~).:~!;t.i{,:.i)i)~~{.. Jos enh Neville Kavanagh,620 $.Mruihatt4ti\t., L-...,"".'",., ~-.-, ,..,. Stanley Norbert Kavanagh, " Doreen Kavanagh, " " "..... " ~epositing in the post office of the City of Los Angeles, Cal. (postage prepaid), a copy of said notice, copy hereunto annexed, addressed to each of the above named persons, at his 9r h.er respective phi.ce esidence as above stated. J u~ _-_ _-. n. Subscribed and sworn to before me, ?.!... day of ~.2.Y...., , 192?

63 Superior Court STATE OF CALFORNA COUNTY OF LOS ANGELES Affidavit of Service of Notice o Probate of Will, Etc., by Mailing ~-. t.

64 ,,_, - Pr,;,,bate Form 18 N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of \ ~t~ Affidavit of Service of Notice of Time for Probate of Will, Etc., by Mailing Deceased. :~AT UNTY OF ' -. sworii, depo ALFORNA. lss. OS ANGELES l duly the age of twenty-one years, and resident of Los1 Angeles City :and County, State of Califo1 nia, and not interested in the matter of' the. cibove entitled estate.. ~. Attorney...-for Petitioner, served on the...::j...'...: \ p ~...\ "..._...""jd~ A~~~~~~... r...'!, ~ :J!"::.-::-... t... vst office of the City, of Los Angeles, Cal., (postage prepaid), a copy of said notice, li,ke copy hereunto annexed, addressed to each of the above named pet sons, at his or her respective place of residence as above stated ~---...,...., f3'tis'

65 " 692'71 No.... j\ffiilautt nf Juhliratinn... n.. Q"f.:t.h&-..,Es.:ta:t-e o:e l~~~.~... C.b.a.r.1.e.a...X:a:r~ h-.- - Deceases Dated... P..~.Q.~W.b.er.....t:s.. l9.2._z:.... i! ').11..'.....!'' i:,...,; 'ii. - ~. t.' ;.,,; J-.., j '. :: ' :.( "-;::L;_i.; t.. ~:\.... r '. ' r...:.f \' ~-.J t\. \. LOS.. ANGELE$. i~~crl:i: REviEWf

66 ;-,/, ~~~~ '-~)ff~atrlt nf Jublirafinu l,.... l... ' \"' <~ (.'.!) '-~, '~-...._..' n the Matter of the Esttte of..... Jame.s.char les... Kavanagh.,.... STATE OF CALFORNA,-. l Coiinty of Los Angeles, 7 ~ Deoeased ss. i\fftbnutt nf JubUtnttnu nf ~G:t i~e -O~ :He-ar,.i-ng... Qf'... }?-e:t-i-.ti.o.n f6r J?ro'ba lie of Will... Marie McManiis of the said County, being diily sworn, deposes and says: That she is and at all the times herein mentioned was, a citizen of the United States, over the age of twenty-one years, and that she is not a party to, nor interested in the above entitled 1natter; that she is the principal clerk of the publisher of the Los Angeles Review, a newspaper of general circ t{lation, piinted and published weekly in said County and which newspaper is published for the dissemination of local news and intelligence of a general character, and. which newspaper at all the times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established, printed and vublished in the said County of Los Angeles for a period exceeding one year; that the notice, of which the annexed is a printed copy, has been pitblished in said newspaper on the following dates, to-wit: November~~ tio and.december all.. in... the... year.. 19G " :. /::"' -. _,.-...?l!~... /ll.~.... SUBSCRBED AND SWORN to be f ore me this... 6th da:y o f... De, By ounty Clerk, /&l~~v. : :'... Deputy Clerk.

67 .. \ '.. f J ~'.:i-~ij1' '~~- No...._ _.,-_----_ "" ~.,.,.. :t :..-.'- / ~ a,..._; ~~,'_";,, ~--, t,. "'~~~~-- 1" ' '. t.!,: i.-\

68 N THE SUPEROR COURT OF THE ST.A.TE OF. C.A.LFORN.A. N AND FOR THE COUNTY OF LOS ANGEL~. \;.._ '\: : ' n the Matter of the Estate of (OLOGRAPHC) CERTFCATE OF PROOF OF WLL, AND THE FACTS FOUND STATE OF,CALFORNA, ~ ss. Ju~~~~: ~~~2 :; o~j~ a,- t,::::.;_~~"--t-~~-~~~--~--~a--s----a--d t d t_o G-~ deceased, and from the proofs ~~~~~~-e, as th last Will and Testament of taken and the examh>ation had thnaid Court nds 88 follows,.,a.\. di~n or about the Th,a,d... ~~..... t:_~ day ol... / Y.~in the County 0.,J;;(J~~ State ol.t/!;,.~~ ~-,r/ , that at the time of k '. -:--- -_- de~th._-_---~--- :---was,. 11":\. ~ -,:.,,,p- vijt.;.. 1- l a resident of the County ol V,_:! , State of,.,:;, 1,,.,.. that the said annexed Will was en,tirely written, dated and signed by the hands of the testat.~'.(. - -' _,-, h~ self, and that the same was duly executed by said testatof.:': ; and that the said decederi.t,,.,:. ' at the time of executing said Will was of the age of eighteen years and upward~, was? - sound and dispos,:.,... / ing mind, and nojp~er duress, menace, fraud or undue influen~e, nor in any respect incompetent to devise and bequeath ~ estate. N WTNESS WHEREOF, have signed this Certificate, and caused the same Attest: Court. ~/72jrk. By \/ /U Deputy.

69 No.. 2J--~--1J SUPEROR COURT STATE OF CALFORNA COUNTY OF LOS ANGELES w!!il'!fl'w Testimony of Subscribing Witness and of Applicant on Probate of Will., : -""-\. v :.r-. '""' l H~~, V /, DE.C :: l 'i922

70 Probate Form 12' N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ANGELES n fll.e J&Uer of the Estate of TESTMONY WTNESS ON PROBATE. 9F.,'n,~~,,>Jt,; ~- ' ss " of lawful age, and a competent witness, being duly reside ii:n tbe OJ ty of State of California; knew on the day of" _ ,. tile date ef the ins ument now shown to me, marked as filed in this Court on the day of. _ the said , 19, purporting to be the last Will' and Testament of... >.. -, ; /~.. i.. \/.. : ;~>~i}:\?. ;r~:j.i.. /.. am one: of the ~g witness the other of said subscn"'bmg wi~es.. Thi'? said instrument as signed and sealed by the said " at in the County of , State of on the said. day of, , the day it b rs date, in the presence of myself and of said and the sai _ thereupon panio11.m the said instrument as, and declared, o us the same to be h last W~.,;~d... ".:, ', Testamm.t ~ted us in attestation thereof to sign the ame as witnejsses. ~he said.~---,--:- -~.. andt!iere in....-,_ of th~ $WL.. ~_:3Lc :,,Jzjy~j~:!,'.:_:_:2:~~~:;:'.~~'.~ii;e '. presen.ee o:f u.eh ether. subscribed our; names as witnesses to the said i.,..,.... '...,,,..:;.;;: :(... ~t>' ;:... i.if.1.',.',';\;}f At the timeef uecuting the srud mstrument, to wit, the y of ,-,:.,.,.,::,-,:-...,.,,,...,,...,... '':','.;,.::;..~:2~{.; 19 the. said was ov:~ the ',, to-wit. o1 age o:f ~ years, or thereabouts, a:n:a: was of sound an.- "::~PQ:ti:~~}~l...e <>! e~ghteen ;y~, not acting~ ddnss. menace, fraud, undue influence <>r 'misrepresentation;~~-~- ~--~~~-----~~~~~~~::~--~~~~

71 ,.,,, ',i i., ;;~--:-~~------~ 7----:(~ '~ subscribed and sworn to in open Court before me this day of, L. E. LAMPTON, County Clerk By , Deputy. n the Matter of the Estate of Deceased. N THE SUPEROR COURT OF THE STATE OF CALFORNA, N AND FOR THE COUNTY OF LOS ANGELES STATE OF CALFORNA } County of Los Angeles. ss. TESTMONY OF APPLCANT ON PROBATE OF WLL _ _ 'fita rnm esifllis ie ei the vflllw.e ef $ or Uieteerbouts, and the annai:d renb!, iss.nes and profits of sai'1»eel el!ltate amount be tag rmm 91 ~---." o!.' tbefeaeh!i!p. (/V The personal property is of the value of $---l-_()_(2 (2 ~ r thereabouts.

72 7 6 {){,, for, does not exceed the value of$-- Q_Q ~ ' ~ ~- The said estate and effects, for or in respect of which the Probate of said Will has been applied ~= y-- The estate of said deceased is-~------~~~ property, the same having been acquired 7 marriage i : The said document came into my possession as follows, to-wit: ~~::-:~#,?/~4'-4?1:::::::::::::~::::~:~-~~- ~=am~~-:1_:: _::_ :_t ~f::::---~::-:~::::::=_::::~::~:~::::::::-.-~-:~::~=:~ The next of kin of said deceased and residence of same are ~ whenr sy'd Will was executed, said deceased was over the age of eighteen years, being of the age or };_y years or thereabouts, and was of sound and disposing mind r ,.,--:_---- -p_ fw' _ :~---- ',,i Subscriber/!J-~:s'wom ~)P 1>pen Court before me.. /; ~v(_ ' L--- th1s.. day of , , 192. '. /, {T(C!-' ~~~:::p:~~l~_ By --~--xl~l.~----- ~--- ' ;... - :.

73 ; i >.;:,:...,.{'...,..,.;;_f :.. :.. :>i~~~ BOND QF.. \ F' ed L. E. LAMPTON, County Clerk Deputy.. -~,. ' -... \~ "' f l 1.,-. ~ -- l

74 Probate Form 16 well and truly to be made, we bind ourselves, our and each of our heirs, executors and administrators, jointly and severally, firmly by these presents: Sealed with our seals and dated this.. ~_\:~ day of.._ , A. D. 192_, um of NO shall faithfully execute the duties of the trust according to law, then this obligation shall be void, otherwise to remain in full force and effect. STATE OF CALFORNA, l County of.} Jkz:, ) ss. /7 -_~-~ ' /17/ /. ~-~ and._~~--- - r: ~--- - r~ the sureties named in the above bond, being duly sworn, each for that he. holder and resident within said state, and is worth the sum ol..'7-jvv.p-if J._1._.o i,... -f. t.....-:.c ;.,- :21 ~ ~ 1:.-,. ~ _ Dollars, over and above all his debts and liabilities, exclu?,ve of property exempt from execution... -~~~~~~~r,s~r1bed and sworn to before me, this ':':"'.,,~,,J_. " J,i,(}~ ~ dap!?!i::li!if_:d.rn2~ /N7-?t U'J rp~~~-e/~ ~' ~. 3

75 j "'t,.. STATE OF CALFORNA, COUNTY OF Los ANGELES }ss., H. J. LELANDE, County Clerk and ex-officio Clerk of the Superior Court within and for the County and State aforesaid, do het eby certify the f 01'egoing to be a full, true and correct copy of the original Letters of Ad11iinistration with the Will annexed granted herein, as the same appears of record and on file in my office. N WTNESS WHEREOF, ha,i;e hereunto set my hand and affixed the seal of the Superior Couit this...,.'....,... day of H. J. LELANDE, Clerk By ' - Deputy..:.:::: ' ' i f'.l 00 N,o 0~ ~- 0 f::= rn ~ ~ ~o 0 u...:l """'4 i:.. i:.. ~ 00 ci Q) r..j >- ::s E-t ;:i z " ~~ r:n 00 0 u

76 /,...---~.. LOS A!"l(H:::tms Cl\.l~J?-O}tNA, "'i~,f-,.l'l'f1~r;,rt 1,:'ffli'li'r/h1,\~~ ()T;, ~' r.,,..,. ;,,,.,.,'!\,,... );,R "" 1 ~..1.)hl J..J,-~..:..Jl,,,,t,l)J.W:.~... \~~,Ji..., J.i~,-1 i.f.1~.t.-f dt.&. t 1'l'_ "ll'1):'r :v,.,'.l.,r.',u,. pr-1,'l'j)l':>1i"j. -, iy",1':; ),::,; V"'i'T:' >?"-t J.1' 4..'t~,.A.J J;t;J,..,-,.,11~1'.f.\.l).' LLD~ Ji..,-. ~... J ''~""'"''~i..:j.l.il ~ l.. deolc-:.;:re this to be roy la.st Will and Teete,X11Gnt, " give D.. nd bequeath to Mg;ry Allbe:rt.a 'l'homp$on.,..... one Dolla;r~ Ed1::nme:\ Lewis Ka va.ne.ghi!'... Joseph Neville K'.;,,.\"'ilnci,gh-.i On$ Dollar. One l)olla.r. One Dollar. O:ne Dollar, g;i ve and 1,equeath to of \l\i'h1:t,t e vcr kind anr.j wherever ::::iturj.teg'l. llllb..:ry K, Thoi-npe on,;1;,,", Witnesses,.i:lerci val Thom1.1son. CH/\JJ:..Es 1;:J-;,VAJ:<l"AGL, 20th ffo:pton1bor, ':i.921 /..,..,'. ':1,.. -..

77 ./ PROBATE FORM 6 N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF Los ANGELES Letters of Administration with Will Annexed STATE OF COUNTY OF Los.ANGEL :PHE LAST w1!l of... deceased....,...:... is hereby appointed Administrat.cf:;; :.L... with the Will annexed. - T >" ' / l- ' [.\ fl,' WTNESS, l±. el. EH,A}HJE, Clerk of the Superior Coiirt of the _:o,,n;::'.~:::l :~.= 1::;;:;; :;;: By order of the ~o ir.t. ~ -< - / t.-j-;--1. DE, Clerk B~..-~- ~--~ Deputy. STATE OF CALFORNA, COUNTY OF Los ANGELES } ss. do solemnly swear that will support the Const"itution of the United States, and the Constitution of the State of California, and th.at wiu faithfully perform according to law the duties of Administrat4 rith th, Wi a wed of th,~~---+,...:..., ~.P /f Deceas.ed. Su scrib~d t. faid sworn to before me,.. L -A -i-t this./ f gay of.~... 1~.~[~ , ~y. 1. // ~

78 no._slf..'jt.l~ Dept. Tn t1,e Sup rior flourt of tbe State of alifornia Tn and fol' t'be ounty of Cos Hngeles n tbt mattt.r of tbt Estatt or q_ l-d-----, t- '),7,.. i.>, /~ 1\', /,::,R,,,-,,, J /'.i'i/ /."'. '3 <')'\ ( :\ J '<J\v s.( ),,,, ;:,,/; ' ;ff;.t/ji\,alf.. HL L. ' -,,1. :4 -ft---~ _,... ' --~~-lf.,v,.,... :: / ~ Deceatid UStatement of First Publication of Notice to Creditors in Compliance with Section 1491 a, C. C. P.

79 .. ~-'_"?'} ltdbe Sua, rlor tourt ounty of Cos Jlngeles Statt of eamornia -.,:;. ' -.. NOTCE TO CREDTORS No Estate of James Charles Kavanagh, deceased. Notice is hereby given by the undersigned Administratrix of the E'state of James Charles Kavanagh, deceased, to. the Creditors of, and all persons having claims against the said deceased, to exhibit them with the necessary vouchers, within four months after the first publication of this notice, to the aaid Administratrix, at the office of D. Joseph Coyne, Attorney for' the Estate, 521. Laughlin Bldg., 315 S. Broadway, City of Las Angeles, County of Los Angeles, State of California, which said office the undersigned selects as a place of business in all matters connected with said estate, or to file them with the necessary vouchers, within four months after the first publication of this notice in. the office of the Clerk of the Superior Court of the State of California in and for the County cif Los Angeles. Dated January 4th, NELLE RENE KAVANAGH, Administratrix with the Will Annexed of said Estate. D. JOSEPH COYNE, Attorney. Publish Jan. 5, 12, 19, 26, Feb.. 2, J

80 f.!.) Superior Court OF THE COUNTY OF LOS ANGELES STATE OF CALFORNA ' ' )/ :Deceased t - AFFDAVT OF PUBLCATON 0 NOTCE TO CREDTORS ~ FLED Book... Page..... \:

81 n the Matter of the Estate of... ~~A.... STATE OF CALFORNA. County of Los Angeles ~ss.lfl - - m of said Count and State, being duly sw n, says: Tha~ is and at all times herein mentioned was a citizen of the United States, ove.r eighteen years of age and not a party to nor inter ested in the above entitled matter; thatahe is the principal clerk of the printer, publisher and proprietor of THE TDNGS.::;:;:n;~;;~:ed~1hk1: Ai)A-,~ in the above entitled matter, of which the annexed is ~~~ copy, was publisµed in sai~er tr-v.:.~.. ~~~... / Affidavit of Publication of Notice to Creditors. NOTCE TO CREDTORS No Estate of James Charles Kavanagh, deceased. Notice is hereby given by the undersigned Administratrix of the Estate of James Charles Kavanagh, deceased, to the Creditors : of, and all Persons having claims against the / said deceased, to exhibit them with the necesi sary vouchers, within four months after the ' first publication of this notice, to the said Administratrix, at the office of D. Joseph Coyne, Attorney for the Estate, 521 Laughlin Bldg., 315 S. Broadway, City of Los Angeles, County of Los Angeles, State of California, which said office the undersigned selects as a place of business in all matters connected with said estate, or to file them with the necessary vouchers, within four months after the first publication of this notice in the office of the Clerk of the Superior Court of the State of California in and for the County of Los Angeles. Dated January 4th, NELLE RENE KAVANAGH, Administratrix with the Will Annexed of said Estate. D. JOSEPH COYNE, Attorney. Publish Jan. 5, 12, 19, 26, Feb. 2, an. _on_ the.following.day~~jt~'/1.. ~---- ~---~t:z~... >.LA.LLc.lLJ '--".-~~---~-~.... L&&-41,.(:,,L.t... / J ek~::~... d!a._./ = =: == : --~7-m-~ ?--... _... if Subscribed and sworn to before me this ---~--- day of -~ ,l.. ~~~;p~~~4 ; 1Ju tqe.._... i1'erinr <trnurt nf tqr ~tale nf <thtl ifnruia 3111 fur tqe -<:!fouuty nf igns i\ngtles n the Matter of the Estate of {4 ~~... d:---- Superior Judge

82 ,]':' SUPEROR COURT STATE OF CALFORNA COUNTY OF LOS ANGELES n the M\i,tter of the Estate of ~~.....! NVENTORY AND APPRASEMENT /; l ~!.. i F ED L. E. LAMPTON, County Clerk B... : Deputy Book... Page....

83 Probate Form 'J:l N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of NVENTORY.,AND APPRASEMENT..,... - r-...:, three duly qualified and disinterested persons, were duly appointed appraisers of the estate.:of said deceased, by order of said Superior Court, duly entered. STATE OF CALFOENA, COUNTY OF LOS ANGELES } ss..::r~. ~:_.. : _ {~.. ;J./.)11/PL... --<.~-~-~~::::~::::: duly app~'.nted appra"'rs of the estate. of..r ~... deceased,\ being duly sworn each for himself says that he will truly, honestly and impartially appraise :, 1...,.,, the profedy of said est~te which shall be exhibiteq. to him, according to the best of his knowledge.. ::::.'ana.'.. ~tllity,.,t;,(wl <l; l.. - :.,-,1:,, '1.. ' '\"'"''

84 STATE OF CALFORNA, l COUNTY OF LOS ANGELES ) ss. -z /) /}. 0 ~ /~~Oil~ (-:::/ :, ' ~."'4 //,t,4v,of'/(~;,.t;v,"l,/.1'.,.."1.~ ~ ~!~:=:t:(:~::oo:;c:~c the :o,!:i: ::,:::d~:h::c:: b:~::.:::.. ~ome to the knowledge or possession of said_ "? and particularly of all the money nging to the said deceased, and of all just claims of the said., -- -,- deceased, against the said f Subscribed Jg1d sworn t efore me,.thial;z.:.?of... ~~: ; RJkj~lf~..... _D11pni;r, To Appraisers, Dr. To compensation for services in appraising estate, as follows: - Name of Appraiser Date of Appraisement ~..._?f;/-rf' c'a: :cz~~... ii -.~fa... /7...,..... Necessary disbursements: No. of Days , ;:;?:: Y ~--.. ~!.P~ Compensation./o-- $(... ~.... $ lb o,.---. $ $/.:3:~... $.... $ -- 3/ "5- Total, $... :.... STATE OF CALFORNA, COUNTY OF LOS ANGELES } ss. ~ L,?,1. ~ tj \,,/],. \ fj. /J!l ;_ /J ~...f.k{._~;- ft.:... f.//,... ~~~-~----:fi1.. :6:..~--- the appraisers above 1!-amed, being duly sworn, each for himself says that the foregoing bill of items is correct and just an,cl Jhi,tt: th,!) services have been duly rendered as therein set forth Subscribed and sworn to before me, this d.._.day of... '2t/_~ ~---,,. ~ E. LAMPTON, County Clerk. ~Y.:: :.. ~... t:.~.:~ -:~-Deputy.... ~.H±cl!.... ~< J16. fiiyl 7},jJ / ~u e ~ ~ - -=-

85 .,,.., --~ ~,;s r,-, :.:r-'.'"' : rnz: ; --~.:,.,'"".".1' _~. :)l'/'.:'..'"'11 ~~ r "Moneys belonging to said deceased, which have $ come to the hands of the Adm t tri 1,, ; j Lease, dated March, 10th, 1920 between Louisa Kolhlmeier.. l and Hubert wr. Brennan; assigned to J. C~'Kava.nagh, on' [ Apartment house at lio ngraham St., Los Angeles, which lease has two years to run from March 10th 1923,. \Go Appraised at A.11 furniture and fur. nishings, in. 36 apartments, at ~ No ngraham St., Los.Angeles.. appraised at { ' '.. Trust Deed note dated Sep.t. 24th., executed by Fred v. 1'.Ta.ro:t,.ardt, for $2aoo.oo, upon which there is r due the sum.of--~ Two shares of the capital stock, of The Dritish'Columbi/ Thoroughbred Association Ltd :t of Vancouver,B.c....-,,~ certificates Nos. 178 an! 181, appraised at..;._.;. -;l'"' \, / () Ov s~...', :-~:-:~:~;'.";~i 1, 446.~1 ;,, '.... ~ i Ten shares of the capital stock, of the Strathcona Silver Black Foxes.; Ltd., of Prince Edward sland certificate No~ 84, appraised at One, $ bond appraised at : 'No. 487 One,1 $ bond, apprafsed at No of the North American Dredging Company, of Nevadat ~ Subscription for $ par value, Cleveland Discoun Collateral Trust :Sonds 4 appraised at ----:.-,:i, \:.)~,.. _ Subscription, one share of the cornmon stoc~_. of The.. Cleveland Discount Co., of Cleveland, o., appraised at -- '><,,. ' ' 1f One ":Buick Automobile 1 Model # ,fti:), purchased on contract, balance due thereon 3.~'6..._:,,.;!. i Household furniture, at No. 920 So. Manhattan Place, 1.Appraised at /40.interest in 8 Reel picture "Betrayal" to be ; marketed, appraised at ~ /.tj 0, 1(/-'t ~ CJ u e:u.? /Ooo Amount Carried Forward, $ : d--;l

86 'The estate mentioned in the foregoing inventory is.... property We, the undersigned, duly appointed appraisers of the estate of deceased, hereby certify that the property ~n/l.2:.:~ b];_:~s,,~;f-).5 'i : at the --->2*7-----~ , -j''""""''t::!: -~this.,... day of... '. ; Y...,.../~,.:. ; ' /r/! ~/}:!.~... Appraiser NSTRUCTONS TO APPRASERS ~:,~~-:ApprWs,; "-" ~s:... ~pra1ser The attention of appraisers is called to the provisions of the law governing them in the discharge of their duty (Part, Title X, Chap. V, Article, C. C. P.) The compensation of.appraisers is limited to $5.00 a day for each day of actual service. The Court will name the appraisers, with the request that all three appraisers act in each case. f one is unable to act, for any cause arising subsequent to the appointment, the reason for non-action should be given in a statement of the acting appraisers subscribed by them and annexed to and forming a part of the appraisement. Coffey's Probate Decisions, Vol. 2. Pg RULES TO BE OBSERVED 1. Before proceeding to appraise the property take and subscribe the oath on the firs~ ;age ~f'tltl blank; this may be done before any officer authorized to administer oaths. 2. Set down in the inventory all money belonging to deceased; if there be none, state that fact. 3. Give a full description of all real estate and improvements thereon, and set down the value thereof. Where the property is subjected to an encumbrance, appraise the whole property, and make a note of the encumbrance. 4. List all personal property, setting down each article separately, with the value thereof, including all debts, partnerships and other interests, bonds, mortgages, notes and other securities for the payment of money belonging to the deceased, specifying the name of the debtor in each security, the date, the sum originally payable, the endorsements thereon, (if any) with their dates, and the sums which, in the judgment of the appraisers, may be collected on each debt, interest or security. 5. Appraise the property at its actual value as nearly as you can, as the Court depends on the appraisemeht to know the value Make diligent inquiry and find out all of the property belonging to the estate, and state,.as far, as the same can be ascertained, wh.at part of the property is community property, and what part is sep~rate property of the deceased. 7; Certify to the total value of the property, and sign the certificate at the foot of the inventory, oi1ly after a personal inspection of the property. 8. f you require pay for your services as appraisers, fill out the claim on the second page of this blank, making an itemized account of charge, number of clays and date of appraisement, sign and swear to same. 9. Any appraiser appointed by virtue of SectiJn 1444, Code of Civil Procedure, who shall accept any fee, reward or compensation, other than that provided for by law, from any executor, administrator, trustee, legatee, next of kin or heir of any decedent, or from any other person, is guilty of a misdemeanor under Section 6531h Penal Code. 10. Administrators, executors, and guardians are directed to pay appraisers' fees when presented with an order, signed by the Court, allowing and approving same.

87 i..no~----- ~'7 6 ~/-.N THE ~uprrtnr Qlnurt OF' THE STATE OF CALFORNA. N AND F'OR:THE COUNTY OF LOS ANGELES,. ',. ' ' '.,,. t,.. '. \.,..,~,',.. ' - \

88 N l'he SUPEROR COURT OF THE STATE OF CALFORNA n the matter of the Estate of N AND FOR THE COUNTY OF LOS.ANGEES James Charles Kam:anagh, also known as Jamew C. Kavanagh; Deceased. PETTON FOR PARTAL DSTRBUTON. TO THE SUPJ:mOR COURT OF THE. STATE OF CALBORN'A N AND FOR THE COUNTY OF :OOS.ANGELES, ' Nellie rene Kavanagh~ as Administratrix with the will annexed., of the Estate of James Charles Kavanagh, De.cea.aea}'1 "'i. ' also known as James C. Kavanagh. presents herewith her Petition for a hrtial Distribution of the said estate,, as follows: Letters of Administration with the 'Will annexed were duly issued to your petitioner, by Order of Court of date of '. the 18th day of December, Notice to Creditors has been duly published, the ' first publication thereof being of date of January 5th, An nventory and -i.pprairement of the said estate has been returned and filed, showing said estate to be of the '... value of $9,244<,54 The follo~ing claims gave been filed against the Estate, to-wit: First National Eank of Hollywood, $75.10 ' That the estate of said deceased is community prope The. t the following named. persons a.re the next of kin, and only heirs at law of said deceased., to-wit: Nellie rene Kavanagh,., ' ' widow;!lary A. Thompson, Kathleen Kavanagh, and Doreen Kavanagh, ' ' daughters., and Edmund Kavanagh,,, Joseph N. Kavanagh, and Stanley e Kavanagh:, sons, of said deceased. That by the terms of the said last will of deceased., + duly admitted to ~robate herein, the estate of said deceased is diep,osed of as follows: ' To, llfa.ry Alberta Thompson; ----~-- One Dollar Edmund Lewis Kava.nagh,-L One Do11a r Joseph Neville Kavanagh,"----- One Dollar Stanley llorbert'kavanagh,----- One Dollar Doreen Kavanagh, " One Dollar Katb;leen Kavanagh, One Dollar ( 1)

89 / \ l To., lfellie rene Kavanagh., all of the rest, residue and remainder, ot said estate. That the said estate is possessed of the f'ollowing personal property, to-wit: ' ' ' Trust Deed note,'dated Sept."24th,, '.. ' executed by Fred w-. lfar.cl:laird.j, for $ ; upon which there was a balance due of $ l Two shares of the capital stock of the Eriti~.: ;-.'''~'t\-t,r\::t4';~ft~lt: Columbia Thoroughbred Association, Ltd.,, of,vancouver_. ':"''' B.c., certificates lfos. 178 and 181, App. at $1.00 Ten shares of the 6apital stock of the Strathcona' Silver Black FOxea, Ltd;, of ftince Edward sland,, certificate lfo. 84, a.pp. at t1.oo '.. '. ' '. ' On&, $ bond, lto. 487 and One., $ bond,, llo f the lforth Am.er ican Dredging Company_, of lfevada, ot no value Subscription for $ par value"cleveland Discount Collateral Trust :Bonds., app. at $1.00 Subscription one ahar~'of the oommon"stock of the. Cleveland Discount Co., a.::pp. at $ ' One Bt.iiok Au tojhobi le, Model lf o G # , app. at $ Hpusehold furniture app. at $ /40 interest in~ reel Picture Eetraya.1 app. at t;o.oo Reversionary interest in and to all iots of Tract lfo. ' 3567, in the County of -Los.Angeles, State of"ca.lifornia, being Lots 1 to 44 inc luei.ve, in said tract. That a distribution of all of the foregoing peraonal{m.{\,, ' property can be ma.de to lteibihie rene Kavanagh, widow of said. deceased, and residuary legatee of said last will of said deceased ' ' without further delay. or loss to said estate. and the sum of.. t1.oo each to each of the children of said deceased as is.. hereinbefore set forth. WHEREFORE, petittoner prays that the Court Order a ' ' partial distribution, of the foregoing personal property, as is set forth in this petition, to the persons entitled to receive the same. ) ) 1, (..Admillistratrix with wi 11 annexed..-'.'i

90 ' :. :.J#JJC JA4l4 Li44MAll&Z&UM Utt4Jli4Jlltllifllltl!lf. ML ST ATE OF CALFORNA. } Qs County' of Los Angeles - ~~M/,l'L4fL,'2/T/A ~fi"t duly sworn,~;;;_~ ~----~~- _--~ --~ :--~-- _:.:. and knows the contents thereof; and that the same is trne Jb" ~ ~wn kno:ledge, except,s to the matt;" which..,; thmin stated upon ~--- mformat1011 or behef, and as to those matters that he believes it to be true~..,:..., , y ~ -Y7 U4'- --- A ~. C

91 STATE. OF CALFORNA,} County of Los Angeles, ss : E._, RL..B.ROWN, being first duly sworn, says that on the J day of : Ng_y_~~9-~;t;, 192_._!±, at the re-quest of the Clerk of the Superior Court of the State of California in and for the County of Los Angeles, he P,Osted three notices, of which the foregoing is a copy, in three of the most public places in the said County of Los Angeles, to-wit: One of the said notices at the County Clerk's Office, one at the County Recorder's Office and one at the place where the said Superior Courps held i_n the County of Los Angeles. Subscribed and sworn to before me, this 3- day oln_o.:v.emb.e_r :, & ~~ By...:~~~~t~nty- Clerk _ [-=:=--~.e = B-ep y 0 "': rd H.~;. :i:: : (1). "' 8 z ~ C,: <1' w. H "H <(' (1) 8 0 : <:) z H,H 8 8..:q ~ 0 H,..:::i (1) '1-i p w., ~ z ~... ~!A 8 <1' ~ ~... ~ 00 <(: ~ l z i::q 0,_,... ~~ ::0 ~ ~ HA <1' o~o ~ 8 H _J ~ >:.c1 ~ ~ H p 0 P-oi z ~ /l,cl: ml 0 ~~ ~ t'~ 0 ~ <11 (1) H i s:: 0,..:::i.-= CJ) i:o c:d ~ ~o tj<,-ii w.... f:rlqj> z w H i;:: C'-1 ~ <11 0 "H A 8 N...:i: Qj H H 0:, C.lru 0 0,..:::i 0 r-i ~,..:::i p,,- (.;) H i... o-;. ~ ~ (1) <11 ~ <11 <11 -~-- - '1-i ~ ~ ~.M ~~ 0 p 8 8 > (1) CJ): Cll z ~ <11 ~ z w. 0 <11.-= f:rlbo> 0 '1-i <11 z 8 p... w. 0 i: =ar.o a ~ A 0 H l' <(.Hai ~ 0 z 0 H ~ <11 LL-..l rll 8 0 z / '"" -.,.,,.~ %'.'~:,~,._ 1'.. '\

92 Probate Form 60 N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of JAMES CP.i.ARLES_KAVANAGH, also known as Jame_~--- 0 Ka vana.gh Deceased. No..59_e7_l NOTCE OF HEARNG OF PETTON FOR PARTAL DSTRBUTON Notice is hereby given that the application of Ne_l.l_i_e~ re_:1,e:_j{a:v.:a.nagh., a..d.ministr.a tr ix w-i'bh----th-e---w-il:l.---anne~ed , ' , for partial distribution of the Estate of_james... O.HARLE.S... XAY:A.NA..GH., a.l.a.o kn.o.w.n a_ JA.MES C KAVANAGH, - Deceased, to Ne.lli.e... lr.e.ne. Kav.a.nagb..,... _M..~r.y Al.b.~r..ta... _T_b_omp..e.Qn, E.dm@g. t._ew.i_b Kavanagh, Joseph Neville Kavanagh, Stanley Norbert Kavanagh, Doreen --K-avanagh-::Bnd---Kathl.een---Ka.v.anagb..,...as... de.viseea._and... l.e~atees---under... :t;he will, will be heard at ----~ o'clock f_~-- M., on the!7 day of Ji9.Y.~-~~-~~ , 192!± in the Superior Court of the State of California, in and for the County of Los Angeles, Department 1 thereof, at the time. aforesaid. Dated : Q_._tQ~e.l:.3Q, ~- L. E. LAMPTON, County Clerk By.. ;~ff _;;?,/':>;ijl.~~---t,'f-~ 1-1,.- v'-~ Deputy.

93 . t:; -- jt. '.f t' s~~rjqr;,~;.~ ~,.. STATE: OF c.a'.tm!),r~li.:;~ COUNTY OF LOS ANG,E1$.S ): \:, -~...,,...:. ;,...1, :~. ;:;: -.._4., '!<,. ' :~~:. ;:..:. ~.::. :-j n the Matter of-the Estate of ' 'L i Book.... Page....

94 Probate Form 27 N THE SUPEROR COURT OF THE STA TE OF CALFORNA N. AND FOR THE COUNTY OF LOS ANGELES n the Matter of the Estate of ' James C. Kavanagh. Supplemental NVENTORY AND APPRASEMENT Deceased, L. E. LAMPTON, County Clerk of the County of Los Angeles, and ex-officio Clerk of the Superior ' ' Court thereof, do hereby certify that... >:... LftQnar.d.;.ller.rill... O.... C... Cr.i.p;p.en and.. H... M... Plli llips....., three duly qualified and disinterested persons, were dulyi\p~o.ii!\~.ap'll{1s~ ~of flie estate of said \\ '\_, 1 deceased, by order of said Superior Court, duly entered. ' Witness my ha,~nd the seal of the said~superior Cour,t; :J-~ Oct ~.-: th1s....,... day of... ; :P. : STATE OF CALFORNA, COUNTY OF LOS ANGE / / ~E. Lj/MPTONLounty Clerk... -" By... )/..{.../::i.. _.c/.j... ~... - ~rrip~.; deceased, being duly sworn each for himself says that he will truly, honestly and impartially appraise the property of said estate ~hich shall be exhibited to him, according to the best of his knowledge and ability. Subscribed and sworn to before me, 1 ~ -:-)A J 1... ~... ~...,... th11,... =... day of...f.':.~ ,# ~... ~A_. ~ ii " J.~."t.::.~ , ,.-:..._.. ~: Bv~~ ::::::~:~~;~~~:..... NOTARY F>UBLrc :....., in itnd for il.e Cl1unty of Los Ang S e es, tate of Gal/forn: J11-'l -~!Pit.!,!.::.

95 STATE OF CALFORNA, COUNTY OF LOS ANGELES ~ ss.... lfellie... rene.. Kavanagh.,.... ~... Admi:nis txa t;ru... of... the... E.a.te.t.e.... of... J~.me.e... Q.... l<"a.vanagh...,... deceased, being duly sworn, says that the annexe~ inventory contains a true statement of all the assets of the estate of the said deceased, which has come to the knowledge or possession of said... Admin.i.s..tr.a.t.rix.. s.in.c.e....1as.t....r.e.p.ar.t..... and particularly of all the money belonging to the said deceased, and of al, just claims of the said deceased, against the said... Adminis..tr.a..tr.ix,..... Subscribed and sworn to bej'ore me, this... 22nd... day of... Oo t To Appraisers, Dr. To compensation for services in appraising estate, as follows: Name of Appraiser Date of Appraisement No. of Days Compensation ~.. ~ ')it./'-- ~'Pf ~L~ ~.... Necessary disbursements: /,'/ :"'... '-7. _'.,... HD'27r. -..::_(J... t.:... ry..!... T... ' ; STATE OF <;JALFORNA., ( COUNTY OF LOS ANGELES d , :::::,)... $ e,,._./ ~' $..... / - $. ( iii.' '"".. ""{ - - $.... $.... Total, $ the appraisers above named, being duly sworn, each for himself says that the foregoing bill of items is correct and just and that the services have been duly rendered as therein set forth. Subscribed and sworn to before me, this ~... day of.~ NO'T'ARY t=ju!3lo ~n and for tile Count)' of Los Ang.efes, itat.e ui <',:/..

96 ,.. ' :. :.:-. '. ' Moneys belongz'ng to saz'd deceased, wlzz'ch have $ come to the hands o.f the Supplemental nventory and Appraisement covertng the following: Reversionary interest in and to all lots of Tract No. 3567, in the County of Los Angeles,.State of California, being lots l to 44 in eaia Tract, valued at /1 ' ii :1 ' t,}, } '),. \,,i. Amount Carried forward, $....

97 The estate mentioned in the foregoing inventory is,, io property...: We, the undersigned, duly appointed appraisers of the estate of.... ; : deceased, hereby certify that the property mentione~ fo:~g invento~y ha~een be~~.i~ed -~~-:.~.:~d that we appraise the same at the. =~~. ' NSTRUCTONS 'l'o APPRASERS... Appraise1. The attention of appraisers is called to the provisions of the law, governi,ng them in the discharge of their duty (Part ~, Tit~e X, Chap. V, Article, C. C. P.) The compensation of appraisers is limited to $5.00 a day for each day of actual service. The Court will name the appraisers, with the request that all three appraisers act in each case. f one is unable to act, fo:i:. any cause arising subsequent to the appointinent, the reason for non-action should be given in a statement of the acting appraisers subscribed by them and annexed to and forming a part of the appraisement. Coffey's Probate Decisions, Vol. 2. Pg RULES TO BE OBSERVED ' ;~ ~/. 1. Before proceeding to appraise the property take and subscribe the oath-6~:i":the blank; this may be done before any officer authorized to administer oaths. 2. Set down in the inventory all money belonging to deceased; if there be none, state that fact. 3. Give a full description of all real estate and improvements thereon, and set down the value there of. Where the property is subjected to an encumbrance, appraise the whole property, and make a note of the encumbrance. 4. List all personal property, setting down each article separately, with the value thereof, including all debts, partnerships and other interests, bonds, mortgages, notes and other securities for the payment of money belonging to the deceased, specifying the name of the debtor in each security, the date, the sum originally payable, the endorsements thereon, (if any) with their dates, and the sums which, in the judgment of the appraisers, may be collected on each debt, interest or security. 5. Appraise the property at its actual value as nearly as you can, as the Court depends on the appraisement to know the v:alue. 6. Make diligent inquiry and find out all of the property belonging to the estate, and state, as far as the same can be ascertained, what part of the property is community property, and what part is separate property of the deceased. 7. Certify to the total value of the property, and sign the certificate at the foot of the inventory; only after a personal inspection of the property. 8. f you require pay for your services as appraisers, fill out the claim on the second page of this blank, making an itemized account of charge, number of days and date of appraisement, sign and swear to same. 9. Any appraiser appointed by virtue of Section 1444, Code of Civil Procedure, who shall accept any fee, reward or compensation, other than that provided for by law, from any executor, administrator, trustee, legatee, next of kin or heir of any decedent, or from any other person, is guilty of a misdemeanor under Section Penal Code. 10. Administrators, executors, and guardians are directed to pay appraisers' fees when presented with an order, signed by the Court, allowing and approving same.

98 ..... a COYNE LAUGHLN BLDG. 3t SOUTH BROADWAY Los ANGELES PH NE VANDKE 6036 f_.

99 .,... :. N Tm!l SUPEROR COURT 0~ Tl'ln STATE OF CALFORN'!A :n the.matt.er or the Eetate of UT ild FOR Tlfi! COUNTY OF LOS il'gej!ls Deceased. Final.A.ccount and '.Report liirld Petition for Dietributiom. TO THE STJPF.ROR COURT OJ' THE STAT:E 01" CALUi'ORlUA n,.ilfd T!'On TD COU]fTY OF LOS AllTGEU:3 Nellie T.rene Kavi\11~:i:n. 1 ae Administratrix wi. i.;h th.e will,=1,nnex ~, of the cs ta te of JamePS Chi,rles K~.Til.ne.ch., decea.sed 1 :t'e11.ders to t:he Court her fi::r,.1,1.l account and report ;;,1,nd preeents thei ewi th her Petition for a finri.1 dir1tri'bu... tion of tbe ea.id eetate.,as follows... to-wit: Said Adrpinietra.tri::c ie charged ~,i tk Amount of nyentory and ap:pr:;dsement t9,24"4i54 Sa.id Adx1i't1istratrix is ent:i. tled to c:r.edi te ae followe~ Partial dis t:r.:j.b11 ti on ~e pe1 Order of Court 1Jia.ry Thomp~ o:n.,, : n. 00 Edn1und KaTanagh, d CO Joa epl'l. Jf. K:i. ra:r.t",e;j!i., Q , 00 S t'-tnl ~y {~Tana:n.. _..., : -----,.,,. ~-,,,_ Doreen K"1.Ta.na~h;.; Kc.t~leen KaTam.i;;h;.;._ :.. ~.; J:'Telli e rene Ka.Tanii!.!fb.J ~ :.- -~- - 3; F:i:r."t. lt:.1,t~ E,mk of :Hollywood., Claim, -\?'G;sli'a D.. Joeep1i1. Coyne, Costs of.a.dlninistrti.tion 1Vo,.Jro Lose on Lease at $.ppraised Talue ; Lose on ealf' of furniture, ae per :rt!port, ,02.20 RoR.St:r.01iee Co.., Comm.. on Auction., '19.35' Com.mi1Hdon of.adlnimi~ tra tri :x., A ttori:ley fee ~ ~ - e --,.d '!'otal credite 't7,;;9.2, Wh:i.ch wn.e11 deducted from totr.l charges, leatee :f.'or diet,ributio11, 1 the eurn. of $ '.29 That the!lsdd balance consie te of caeh. All claime a;tairiiet the ea.iii estate ha.te been paid~ 9,nd. t.he said. estate j_~ now in condition to be finally dietributed;o :pro1,ert:,11- That the eaid ~etate i~ community Th.ere is no collateral inheri ta.nee tax due on the eaid estate. (1)

100 , l ' T.kat the eaid eetate wae poeeeeeed l~ae~.t ae -~" e~t fortll. in tlte intentory of eaid ee.ta~~- om all apartment llouee knon as the Weeteide.t.partmentet..,,_ '. '".. ' ,..,..,. ' "' '... ' ~ic~ leaee e:xpired,by limitationt on the 5tA day of :Marek, 192;,. T1tat tjte ea.id Weeteide apartmente,rae fully furn. islq.ed., and ea.id furni tu.re wae ca.rried in tlle 111vent~rv..... ' '...,.. '..... ', _'_"". \ ~ ~::.:\:{i at an appraised Talue o'r t,:jooo:,oo ' '.., ' ,...,.,.,, '''j, :''- ).' elaort duration of time on ea.id leaee, your. petitioner ae early ae Marola. 1924~ adte:r:tieed :f'or ea.le, and made etery ' -.. effort to eell eaid leaee and furniture. mkat your petie tioner wae un.able to make a ea.le tltereo"f", and in view o'f tlte fact tlaat it wa.e neceeeary to remove the furniture from ea.id buildin1~ your petitmmne~, belmtvinr. it to be to tke 'beet intereste of tlte estate,, :proceeded to eell said furne. ~ iture at public auct1o ~ to ea.te for the estate euclt eum a! mie;kt be realized by euch. ea.le 1'ltat a.e a ea.le wae meceeeary and ae th.e eaid.,,,.:.;.;,. furniture wae of a periekable character if removed from tke buildin;, and ae th.e eame would be at coneiderable coet for removal and s tora,e, your peti ti o.ner e old ea.id ' furniture a.e aforeeaid~ for a total eum or t3," _i.. and after payi c the coete of ~aid ealei realized a net eum. of $2, , tltereby eustaininc a lose in tke eum of t1, ;'02.20 under tlle appraieed Talue tltereof. ly the terme o.f the laet will o:r said deceased duly admitted to,probate hereij!l,t;t1 ~11 of t~e balance and reeidue of said eetate ie bequeatll.ed to Kellie tre e KaTanacll,,lfidow of' ea.id deceae!d WDlt11l'OU 3 p tit1omflr pua,, tll.at la.er ea.id account be.' approted a1td allowed; th.at lter report ae mad $ be appr o ed; that an Order of distribution be made.ae a.foreeaid, ud for approtal of the adminietrat n of eaid e tate.

101

102 ST.ATE OF CALFORNA, County of Los.Angeles, }ss..affdavt OF POSTNG ~---..Ji...:.~.. Gra.nt ,-----being first duly sworn, says that on the -J day of ~pr_1.l.., 192 5, at the request of the Clerk of the Superior Court of the. State of California in and for the County of Los Angeles, she posted three notices, of which the foregoing is a copy, in three of the most public places in the said County of Los Angeles, to-wit: One of the said notices at the County Clerk's Office, one at the County Recorder's Office and one at the place where the ~aid Superior Court is held in the ~ounty of Los Angeles.?7 Snb,cnbed ~d,worn to before me, tlus ~:::::::-~:="'~~----- lq day of 4.P.r.1l, 192 5' L. ~ ~MPTON, County Clerk. By {ai~/'--.:...--, _c_. z. ~. _a:_ :..... De y H <q 'd <l) z H ell w "' i:ii <l) <:.) <q '"" 0 <l) ~ <l) ::r:: l=l. A z p;1. 1il CJ 0 : 8 C,..., ~ ~ J. "' ~ 8 p 0 r;::i ~! ~ : z 0 <l) : 1-1 r;::i 0 H.,w,-Cf..., le,-! < 1 <q 0 ~ ~ r:i1 ""' ' 0 0 H '"" 0 H r-tl C/l ""' N s ~ ~ <l) , l'zl 8 N! r;::i ell t4 r;::i m P-l r;::i >,t ~. i:x:: w p 8 8 <l) z w <q z iii i:ii,-cf 8 p..., 0 0 w i::: C/l r;::i 0 H ~ 8 ~ 0 z z r:i1 P-l 0 C, i:ii H 0 8 z H p 8 C, P'.l w z H 0 8 't 1-1 ~ ~ a ;.. K ~ 8 <q w ~ r;::i H 0 u,' p:1 A c,::i 8.~..~ :_. ' 1-1 A ~ P> z <q i:ii 0 <q A ~. H 8 z. :t,;'- :.. Fl z j, 0 i:ii p. ' H <Q l <q >. Ql.----,~c:-.~,.... ~ \

103 Probate Form 63-lOM N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ':ANGELES ~h -==~~:~=~ ~f ) NOTCE OF SETTLEMENT' OF FN.AL JAMES CHARLES KA VAABH ) Deceased. No. ~2]~ -c-:.7.account.a.nd HE.A.RNG. OF PE1T TON FOR DSTRBUTON. Notice is hereby given that the final account ol llel..11.e lr.e.nel.kav'..an&gh ~:, as -C------AdmiUS-t.:r:at.r-1-X--Wi-th~--w-i-l:l-:--anne~ed. : of the estate of ~ !l~-~_ Q_H_A_ij_LE~ K_AYANAGH ~ , de ce:ased,. has been rendered; that. a petition for the final distribution of said estate was filed w,ith said accohnt; that the ,. day of AR~:1._l l , at 'clock ~-~ "--M'., h~s ~een appointeq. -!!:~.t~i\ime ~~;:,:the settlement of said account and the hearing of said petitioii for final distribution/ &d.th:~t sa_id ~11tters will be heard in the Superior Court of the State of California, in and 4- ; \_,: :~:J.. ;:t-.:;._:r f t~ :.. ; for the County" ~ '.~:Gt'>i/.iri~efas, Department! thereof, at the time aforesaid. D'ated ~~:~~~,~;~~~ii~c, Hf2.. J;:: '..--!. ;, >.;,,,,:;:t_~::.-~.~.'._:.::::,.,:\ i'.~1~~-~;: :...

104 /7 1(1,,e,(!.. ;2 ~7!!',,1 J-... On l..;l;i.:! ::. -/_..:., 19 m Department r.. j_s. C t1,. fc,.. d,.),, or ~LG upenor ourt or 11e ;...,t2to o s.u,:::irnm, m an jc~,.6c County of Los Angeles, Hon. J. P. Wood, Judge,...r-~.. '.,.,_.. '!io 592?1. }:lresiding, the following proooadi~ were had;' to fflt: <, N TlfK?-&TTEH OF-~ E}lTATE OF ORDER S~'! 11 f LNG FNAL ACCOUNT AND FOR :l)'stftlbuton JAMEb OH.ARLES lt.4vana-o<fit Deceased.. UNDER WLL.,... The final atjoount. end petttlor1 tor d.1etr1but1on he.rein o-t. Nellie rene ~- ad:mf.ntfft.l!'atrtx wtth the wtll anne1ted of said estat<t. by D. Joseph Coye. he~! lt,or J" oomtng. n :regulai-ly this 87th day or. A pr1l, tor. settlement anti _hea:rln,,.,~h C~J nott<,e ot settlement and hetu11ng having been duly given aa r-equtred by law,. ;;;Jl._'e i,e.ra.., apr,earll'lcf to e~oept to Ott eonte-st sa14 aeoottbl.or petition. the.oout. l!lftep' }~4t-:,.. Jild.''. t"t~tq. tllat,~e p:roperij er sa td t ta. e lt. o _ :'t~llfl.en,.,,._,,,il ~ _ ~,._,,r.. ~,...,,r,-.., < -'aa n. gl fiftf ti.t th&.._1c1 t4$lntst.atn. :e::;::::-~r,;:1:~ t:o::i:tt=: :i e:::~r.:4::::a:.tra::::!:'\,!0.=!iw1tti _.tw'wtj'.t,:;. ~eeerdlngl71. tut the_. sale of th&. household rurn~turte am fur-td.ah1nga,-~t. of.6uanee et f349'1.-80 cash be and the same_ 1& hereby appf'ov'!td and oonrtrntedj and. tlaat :,s.n > a.nd aeoottding to the provtstons of t-he last wf:11 or said deceased. a JM'1tb11.llat~lbut1on h&vi~ been iade. all the' residue or satd estate consisting ot o~s'h al!f efori~._:t.4, and- all Qthel proper-tr 11 bttlor41ng to said estate. wbetb.ar deeer-ibed herein or not, be 4tstrttm.ted to. Nellie re~ l\avanagh. w1a.ow ot satd deceased...

105 :Oept. 1 :}\ N THE;- gttipcriqr-~; Qtcurt of THE;: f3state of Califor;nia, in and-for the. County of \ LOS 11.NGEL!<.::s -~---~ n the M,atte~:of the Estate of,.----~,~-.. ~-., --...,, - : ,JAMES GHl\HL ES U\. VANAGH _;, :~. Deceased ~- ),'- i 1,.. CERTFCATE OF.. NJE TAW.CE TAX APPRASER -

106 N THE SUPEROR COURT OF THE STATE OF CALFORNA1- N AND FOR THE COUNTY OF_L_o_s _AJ'._'1"cf_,EL_Es N 'fhf: MA'rTF:R of' THE EsTATE of' No. 592?1 Dept. 1 JAlvrn:s CHA:3. KAVANAGH Deceased (!t:.c-rttficat.c.o-f ~nh.cx-i:tan.c.c i!tax ~vvrat\l.cx- t appearing to the undersigned nheritance Tax Appraiser in the above entitled estate, upon examination of the ji:r.912~.f-!-x. of the above entitled estate and from other information before said appraiser, t,hat,, there is no' inheritance tax due to the State of California out of said estate, or a lien upon any property or. interest therein,.. Leonard 'Merrill ' h ''. "A. : h.b, : d.. d\.:h b ,' n entance ax. ppr,a1ser m t e a ove entit e estate, o. ere y certify to the above entit1 d Superior' court th~t there is no irthel'itanc,e tax due out of s'~id estate or a Hen upon... ' '. : ) \ any property ot interest therein. <, 24th. :,. A r i l 5 : Dated th1s,-----~--,,-:----day_ol,.. JL ; r92., ' '. nheritance Tax Fenn 4'~ "' ~. ', : ~ ' ' nheritance Ta,: Appraiser

107 g f:adaac.. -~ ~..,. ~-. i Received copy of tbe witbin ~...,,, ~.!519-21,23 LAUGHLN BLDG SOUTH BROADWAY Los ANGELES PHONE VANDKE for-=~c..= -. _ -~ ---d r i

108 .. :;..., e n le: Es ta. te ot James Oharlee Kavanagh, Dec. This is to certif7 tbat ha.te receited all of the said estate set aside to me by the last will and testament of aaid deceased,.. e.nd. this is to take the place of a receipt and voucher to that effect. -/,t.f' - \.... i~formation or belie];. and as to' those matters iiioi" he beiieves''ii'"io be.t1ue: _... _..._,, '" ~ '

109 .. /t i,}~- <s'i i'!::; X~URT. j/,.v. " ~ c~tttfcf~na : COUNTY OF' tos: ANGELES : /~1/ ~i ~.. }:~ :~~ ~- ;....,~_ :... () -~., ;,,,.. '.J:'h'... ') ' n the Matter ~f the Estate of r,;.,..,,' '...: i l

110 Prolmte Form 36 N THE SUPEROR COURT OF THE STATE OF CALFORNA N AND FOR THE COUNTY OF LOS ANGELES AFFDAVT FOR FNAL DSCHARGE AND FNAL DSCHARGE of the above entitled estate; that distribution has been made of all the property and assets of said estate in accordance with the decree therefor made; that all money, stocks, bonds and othet personal property have been delivered to the distributees as ordere~ b~aid decree and receipts of the respective distributees 7refor are now on le; and t?at~--".".."."~-- --:.. h~s erformed~.~l~ acts lawfully re<juired ol~ as such -" ;------(/' "{P,-' --, :; Lf: ~ Subscribe~ and sworn to before me this... ~... day of ~ , 192.?=r--~:~ _- - ~.

111 THS S EXHBT "D" Referred to in the Affidavit of Trisha Lucas Sworn before me this J day of August A.D J A COM~;;;ihoR OATHS N AND FOR ALBERTA JOEY ANDRES, 11'1 APPOlffl,ENT EXPRES r,//j. 29, 20-7 LEGAL_ CAL: l.4

112 REQUSTON REQURED: NAME SEARCH FOR ANY PROBATE ACTONS PLEASE SEARCH: HELEN {NELLE) RENE KAVANAGH MANUAL SEARCH VCTORA REGSTRY WE REQURE ACTON NUMBER, DATE AND STYLE OF"CAUSE OF THE FOLLOWNG: FOR PCKUP BY DYE &DURHAM

113 THS rs EXHBT "E" Referred to in the Affidavit of Trisha Lucas Sworn before me this 2_ day of August A.O A co~f'bli: OATHS N AND FOR ALBERTA JOEY ANDRES, 7 llf APPOllffl.EHT EJPRES ~ 29, 2fl- LEGAL_ CAL:

114 Better ntelligence Better WORLDWDE NFORMATON SERVCES Decisions "' ACCOUNT NUMBER: 8802 CONTACT: JANE DETOVA COMPANY: DYE & DURHAM CO. NC. CLENT REFERENCE NUMBER: SEARCH REPORT JOB NUMBER: DATE: 07/03/2017 PAGE 1 OF 1 SERVCE REP: CHRSTY MCCULLOUGH/JC ENTTY NAME: HELEN (NELLE) RENE KAVANAGH JURSDCTON: SAN DEGO COUNTY, CALFORNA TYPE OF SEARCH: PROBATE PROBATE Thru: 06/28/2017 NOTHNG ON FLE PLEASE NOTE: PROBATE SEARCH - SAN DECO SUPEROR - PLANTFF & DEFENDANT: SEPTEMBER, THROUGH JUNE 28, NONE OF RECORD FOR ANY CVL OR PROBATE FLNG. PROR TO 1962, PROBATE CASES WERE FLED N THE CVL NDEX. CL@S NFORMATON SERVCES PROVDES THE ATACHED SEARCH NFORMATON AND RELATED DOCUMENTS AS A SERVCE BASED UPON OUR CLENTS EXPLCT NSTRUCTON AS TO THE NAME(S), PLACE(S) AND TYPE(S) OF LEN(S). ALTHOUGH CL~ S MAY SUGGEST NAME VARATONS, LOCATONS TO SEARCH AND TYPES OF NDCES TO SEARCH. T S UNDERSTOOD THAT OUR CLENTS ARE FULLY RESPONSBLE FOR THE CONTENT OF THER NSTRUCTONS. CL@S ACCEPTS NO RESPONSBLTY FOR THE ACCURACY AND COMPLETENESS OF THE NFORMATON CONTANED N GOVERNMENT NDCES. CL@S NFORMATON SERVCES' TOTAL LABLTY FOR CLAMS, DAMAGES AND CAUSES OF ACTON SHALL NOT EXCEED THE AMOUNT PAD BY YOU, F ANY, FOR SUCH SERVCES.

115 Appendix D Published Notices and Tear Sheets LEGAL_CAL:

116 Trans Mountain Expansion Project Phone: Website: Filed Electronically June 16, 2017 National Energy Board Suite 210, 517 Tenth Avenue SW Calgary, AB T2R 0A8 Attention: Ms. Sheri Young, Secretary of the Board Dear Ms. Young: Re: Trans Mountain Pipeline ULC ( Trans Mountain ) Trans Mountain Expansion Project ( Project ) National Energy Board File OF-Fac-Oil-T Plan, Profile and Book of Reference ( PPBoR ) Section 34(1)(b) notice publication dates n the National Energy Board ( Board ) letter dated May 31, 2017 (A5Q64), the Board requested that Trans Mountain provide written notification of the date of the last publication of section 34(1)(b) notices for the Project in accordance with section 52 of the National Energy Board Rules of Practice and Procedure, This information is provided in Appendices 1 and 2 of this letter. The tear-sheets from newspapers that published section 34(1)(b) notices are attached as Appendix 3. Per the Board s request in its May 31, 2017 letter, Trans Mountain confirms that it has: (1) incorporated the errata, as identified in Trans Mountain s letter dated May 19, 2017 (A83736), in the re-publication of section 34(1)(b) notices, as necessary; and, (2) provided the PPBoR host locations, as identified in Trans Mountain s letter dated May 15, 2017 (A83552), with copies of the corrected PPBoR pages, prior to republishing associated paragraph 34(1)(b) notices, as necessary. f you have any questions of this notice, please contact me via at regulatory@transmountain.com or by phone at Yours truly, Original signed by Scott Stoness Vice President, Regulatory and Finance Kinder Morgan Canada nc. Encl. Suite 2700, Avenue SW, Calgary, AB T2P 5J2 CANADA

117 Appendix 1 - Section 34(1)(b) Notice Re-publication Dates Publication Distribution Language of publication Language of notification Edmonton Journal Edmonton English English and French Edmonton Sun Edmonton English English and French Edmonton Edmonton English English and Examiner French Sherwood Strathcona English English and Park- County, French Strathcona Sherwood County News Park The Grove Spruce English English and Examiner 1 Grove French Stony Plain Stony Plain English English and Reporter French Jasper Jasper English English and Fitzhugh French Edson Leader Edson English English and French Hinton Hinton English English and Parklander French Wabamun Community Voice Wabamun English English and French Valley Sentinel Valemount English English and French Rocky Valemount English English and Mountain Goat French Clearwater- Clearwater English English and North French Thompson Times Republication dates (2017) PPBoR Segment June to 1.5 June to 1.5 May to 1.5 June to 1.5 June to 1.5 June to 1.5 June 1 2 May 29 2 May 29 2 June 6 2 June 1 3 June 1 3 June Publication name updated from Spruce Grove Examiner 2

118 Publication Barriere-North Thompson Star Journal Kamloops This Week Distribution Language of publication Barriere- North Thompson English Language of notification English and French Kamloops English English and French Merritt Herald 2 Merritt English English and French Hope Standard Hope English English and French Chilliwack Chilliwack English English and Progress French Abbotsford Abbotsford English English and News French Langley Langley English English and Advance 3 French Langley Times Langley English English and French Surrey Now Surrey, English English and Leader 4 North Delta, French Tri-Cities News Cloverdale Coquitlam, Port Coquitlam, Port Moody English English and French Burnaby Now Burnaby English English and French Le Franco Edmonton, French English and Calgary French Republication dates (2017) PPBoR Segment June to 5.5 May to 5.5 June to 5.5 June to 6.1 May to 6.4 May to 6.7 June June May to 7.3 May to 7.6 May June to Publication name updated from Merritt Herald Weekender 3 Publication name updated from Langley Advance News 4 Publication name updated from Surrey-North Delta Leader 3

119 Appendix 2- Last Section 34(1)(b) Notice Publication Dates by PPBoR Segment PPBoR Segment Last Publication Date (2017) 1.1 June June June June June 2 2 June 6 3 June 1 4 June June June June June June June May May May May May May June May May May May May May May 31 4

120 Appendix 3 - Tear Sheets from Newspapers with Section 34(1)(b) Notices 5

121 Langley Advance June 1 English 12

122 Langley Advance June 1 French 13

123 Langley Times June 2 English 14

124 Langley Times June 2 French 15

Guide to Genealogy Resources at the Washington State Library

Guide to Genealogy Resources at the Washington State Library Guide to at the Washington State Library www.sos.wa.gov/library/genealogy.aspx Location: 6880 Capitol Boulevard South, Tumwater, Washington Hours: 12:00 pm to 5:00 pm, Monday through Friday (Closed state

More information

RULES ALABAMA STATE BOARD OF HEALTH ALABAMA DEPARTMENT OF PUBLIC HEALTH CHAPTER 420-7-1 VITAL STATISTICS REVISED: FEBRUARY 2014

RULES ALABAMA STATE BOARD OF HEALTH ALABAMA DEPARTMENT OF PUBLIC HEALTH CHAPTER 420-7-1 VITAL STATISTICS REVISED: FEBRUARY 2014 RULES OF ALABAMA STATE BOARD OF HEALTH ALABAMA DEPARTMENT OF PUBLIC HEALTH CHAPTER 420-7-1 VITAL STATISTICS REVISED: FEBRUARY 2014 1 RULES OF ALABAMA STATE BOARD OF HEALTH ALABAMA DEPARTMENT OF PUBLIC

More information

Dealing with an Estate at Probate Court. A Guide for the applicant acting without a lawyer

Dealing with an Estate at Probate Court. A Guide for the applicant acting without a lawyer Dealing with an Estate at Probate Court A Guide for the applicant acting without a lawyer A publication of the Court Services Division of the Nova Scotia Department of Justice June 2010 Table of Contents

More information

LIMITED PARTNERSHIP FORMATION

LIMITED PARTNERSHIP FORMATION LIMITED PARTNERSHIP FORMATION The following Chart has been designed to allow you in a summary format, determine the minimum requirements to form a limited partnership in all 50 states and the District

More information

Column B Taxable Value (35% of Column A)

Column B Taxable Value (35% of Column A) DTE FORM 1 (Revised 01/02) BOR NO. DATE RECEIVED R.C. 5715.13, 5715.19 COMPLAINT AGAINST THE VALUATION OF REAL PROPERTY ANSWER ALL QUESTIONS AND TYPE OR PRINT ALL INFORMATION READ INSTRUCTIONS ON BACK

More information

PROCEDURES FOR THE TRANSMISSION AND TRANSFER OF ASSETS

PROCEDURES FOR THE TRANSMISSION AND TRANSFER OF ASSETS 0.0.1 PROCEDURES FOR THE TRANSMISSION AND TRANSFER OF ASSETS This article summarizes the legislation, procedures, and documents required to transmit various assets of the deceased into the name of the

More information

Barbados Family Research Reference Guide By Donald L. Hinson, Jr. DLHinson@earthlink.net

Barbados Family Research Reference Guide By Donald L. Hinson, Jr. DLHinson@earthlink.net By Donald L. Hinson, Jr. DLHinson@earthlink.net The following is a list of resources for researching Barbadian family ancestry: Barbados Department of Archives The Barbados Department of Archives was established

More information

Working With the Probate Registry

Working With the Probate Registry WILLS AND ESTATES FUNDAMENTALS FOR LEGAL SUPPORT STAFF 2008 PAPER 9.1 Working With the Probate Registry These materials were prepared by Jim Andrews, Supervisor, Probate & Bankruptcy Registry, Supreme

More information

How to Claim the Personal Property of Someone Who Has Died: Do-It-Yourself Affidavit Procedure for Small Estates

How to Claim the Personal Property of Someone Who Has Died: Do-It-Yourself Affidavit Procedure for Small Estates How to Claim the Personal Property of Someone Who Has Died: Do-It-Yourself Affidavit Procedure for Small Estates How do I use this packet? This packet has four parts. Section 1 answers questions so you

More information

SMALL ESTATE AFFIDAVIT

SMALL ESTATE AFFIDAVIT SMALL ESTATE AFFIDAVIT 1 For Transfer of Property When a Person has Died FORMS and INSTRUCTIONS Superior Court of Arizona in Maricopa County PBSE1 5280-102513 SELF-SERVICE CENTER SMALL ESTATE AFFIDAVIT

More information

NEW CARRIER SIGN UP REQUEST FORM

NEW CARRIER SIGN UP REQUEST FORM Instructions: (Please fax or email the completed documents) dispatch@txcarriers.com Fax: 1-855-631-4174 o Fill o Copy o Copy o initial o Insurance out Carrier profile of Common Carrier Authority Company

More information

Braceros Class Action Settlement CLAIM FORM INFORMATION

Braceros Class Action Settlement CLAIM FORM INFORMATION OVERVIEW: The Mexican Farm Labor Program (popularly known as the bracero program) was a temporary contract labor program initiated by an exchange of diplomatic notes between the USA and Mexico. Braceros

More information

Understanding AIPRA For Landowners

Understanding AIPRA For Landowners Understanding AIPRA For Landowners New Federal Probate Law The American Indian Probate Reform Act (AIPRA) Applies to trust property owners who die on or after June 20, 2006 Encourages you to make a will

More information

OCCGS Civil War Veterans Project. Veteran s Information

OCCGS Civil War Veterans Project. Veteran s Information OCCGS Civil War Veterans Project Veteran s Name: Hugh Wilson CALDWELL Birth Date: 17 June 1848 Location: Gallia County, Ohio Veteran s Information Death Date: 13 November 1929 Location: Orange County,

More information

Manitoba Land Titles Frequently Asked Questions

Manitoba Land Titles Frequently Asked Questions Manitoba Land Titles Frequently Asked Questions 1. Office Information 1.1 Where is the Land Titles Office located? Are there any offices outside of Winnipeg? Answer 1.2 What number can I dial for French

More information

AMERICAN GENEALOGY: HOME STUDY COURSE

AMERICAN GENEALOGY: HOME STUDY COURSE AMERICAN GENEALOGY: HOME STUDY COURSE Syllabus NGS AMERICAN GENEALOGY HOME STUDY COURSE SYLLABUS Copyright 2009 National Genealogical Society 3108 Columbia Pike, Suite 300 Arlington, Virginia 22204-4370

More information

WEINBERG GRANT PROPOSAL: ALEX JARRELL

WEINBERG GRANT PROPOSAL: ALEX JARRELL WEINBERG GRANT PROPOSAL: ALEX JARRELL This proposal s greatest strength is the knowledge of sources that Alex demonstrates, both in this paragraph and the next. To be competitive for a URG, Alex would

More information

Law Office of. 8664 E. Chama Road Telephone: (480) 348-1470 Scottsdale, Arizona 85255 Facsimile: (480) 348-1471 e-mail: soman@omanlaw.

Law Office of. 8664 E. Chama Road Telephone: (480) 348-1470 Scottsdale, Arizona 85255 Facsimile: (480) 348-1471 e-mail: soman@omanlaw. Law Office of STEVEN P. OMAN, P.C. 8664 E. Chama Road Telephone: (480) 348-1470 Scottsdale, Arizona 85255 Facsimile: (480) 348-1471 e-mail: soman@omanlaw.net AFTER A DEATH OCCURS A Checklist What follows

More information

JOINT or CO-APPLICANT (UNCONTESTED) DIVORCE SELF-HELP KIT

JOINT or CO-APPLICANT (UNCONTESTED) DIVORCE SELF-HELP KIT The Supreme Court of Newfoundland and Labrador JOINT or CO-APPLICANT (UNCONTESTED) DIVORCE SELF-HELP KIT You can use this kit to apply for a divorce if there are no other issues that are being contested.

More information

FINAL DETAILS Practical Considerations and A Guide for Survivors When Death Occurs

FINAL DETAILS Practical Considerations and A Guide for Survivors When Death Occurs FINAL DETAILS Practical Considerations and A Guide for Survivors When Death Occurs The death of a spouse or loved one is a very difficult time. Yet even during this period of grief and emotional readjustments,

More information

May 9, 2013 Advice Letter 4484-G

May 9, 2013 Advice Letter 4484-G STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor May 9, 2013 Advice Letter 4484-G Rasha Prince, Director Regulatory Affairs

More information

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE LAMOREAUX JUSTICE CENTER PROBATE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE LAMOREAUX JUSTICE CENTER PROBATE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ATTORNEY LAW OFFICES OF ATTORNEY 123 Main St. Suite 1 City, CA 912345 Telephone: (949 123-4567 Facsimile: (949 123-4567 Email: attorney@law.com Attorney for Petitioner, RON A. SUPERIOR COURT OF CALIFORNIA,

More information

DOMINION LAND SURVEY. COMPOSED AND PRODUCED BY : Chris Rule. Permission is granted for use by acknowledging the author s name.

DOMINION LAND SURVEY. COMPOSED AND PRODUCED BY : Chris Rule. Permission is granted for use by acknowledging the author s name. COMPOSED AND PRODUCED BY : Chris Rule Permission is granted for use by acknowledging the author s name. The Dominion Land Survey System was initiated by the Canadian Government in 1869 for settlement purposes.

More information

County of Ocean, New Jersey. Jeffrey W. Moran, Surrogate 118 Washington Street, P. O. Box 2191 Toms River, NJ 08754-2191 - Phone: 732-929-2011

County of Ocean, New Jersey. Jeffrey W. Moran, Surrogate 118 Washington Street, P. O. Box 2191 Toms River, NJ 08754-2191 - Phone: 732-929-2011 County of Ocean, New Jersey Jeffrey W. Moran, Surrogate 118 Washington Street, P. O. Box 2191 Toms River, NJ 08754-2191 - Phone: 732-929-2011 A PLANNING GUIDE TO THE PROBATE PROCESS The Probate Process

More information

Community Legal Information Association of Prince Edward Island, Inc.

Community Legal Information Association of Prince Edward Island, Inc. Community Legal Information Association of Prince Edward Island, Inc. Wills and Estates: Information for Executors An executor is the person named in a will to carry out the instructions in the will. The

More information

The. The Newsletter of LAND UPDATE. Land Title Fees Changing

The. The Newsletter of LAND UPDATE. Land Title Fees Changing Register The The Newsletter of West Coast Title Search Ltd. NUMBER 93 / 15 REGISTRY SERVICES PROCESS SERVING SEPTEMBER 2015 In This Issue Court Update Court and Couriers...3 Current Turnaround Times...3

More information

ATTORNEY-AT-LAW 601 VAN NESS AVENUE SUITE 2050 SAN FRANCISCO, CA 94102. TEL: (415) 776-5100 FAX: (415) 776-5165 demiller@sbcglobal.

ATTORNEY-AT-LAW 601 VAN NESS AVENUE SUITE 2050 SAN FRANCISCO, CA 94102. TEL: (415) 776-5100 FAX: (415) 776-5165 demiller@sbcglobal. DAVID E. MILLER ATTORNEY-AT-LAW 601 VAN NESS AVENUE SUITE 2050 SAN FRANCISCO, CA 94102 TEL: (415) 776-5100 FAX: (415) 776-5165 demiller@sbcglobal.net THE REVOCABLE LIVING TRUST 1. A Revocable Living Trust

More information

NEWSPAPER RESEARCH: Finding the Sources, Finding the Facts

NEWSPAPER RESEARCH: Finding the Sources, Finding the Facts NEWSPAPER RESEARCH: Finding the Sources, Finding the Facts Copyright 2007 Gary R. Toms Genealogy Reference Assistant, Midwest Genealogy Center Independence, Missouri www.midwestgenealogycenter.org Introduction

More information

WHAT TO DO WHEN A DEATH OCCURS

WHAT TO DO WHEN A DEATH OCCURS WHAT TO DO WHEN A DEATH OCCURS Prepared by SENIOR RIGHTS ASSISTANCE (206) 448 5720 General Introduction: Senior Rights Assistance (SRA) has prepared this educational brochure to give you basic information

More information

What to Do After the Death of a Loved One

What to Do After the Death of a Loved One What to Do After the Death of a Loved One By David Galinis, Esquire 301-670-7030 dgalinis@bsgfdlaw.com www.marylandestatelaw.com It may be difficult to focus and think clearly after the death of a loved

More information

United States Bankruptcy Court District of Arizona NOTICE TO: DEBTOR ATTORNEYS, BANKRUPTCY PETITION PREPARERS AND DEBTORS

United States Bankruptcy Court District of Arizona NOTICE TO: DEBTOR ATTORNEYS, BANKRUPTCY PETITION PREPARERS AND DEBTORS United States Bankruptcy Court District of Arizona NOTICE TO: DEBTOR ATTORNEYS, BANKRUPTCY PETITION PREPARERS AND DEBTORS UPDATED REQUIREMENTS FOR FORMAT OF MASTER MAILING LIST The meeting of creditors

More information

ESCROW AGENCY APPLICATION FORM

ESCROW AGENCY APPLICATION FORM COMPANY FORM BUSINESS TYPE: ESCROW AGENCY APPLICATION FORM Escrow Construction Control Only* Type of Initial Application (check all that apply): Principal Office 1 st License Application Branch Office(s)

More information

In the Supreme Court of British Columbia NOTICE OF FAMILY CLAIM

In the Supreme Court of British Columbia NOTICE OF FAMILY CLAIM Form F3 (Rule 4-1(1)) In the Supreme Court of British Columbia Court File No.: Court Registry: Vancouver Claimant: Respondent: JANE JANICE DOE NOTICE OF FAMILY CLAIM This family law case has been started

More information

United States Bankruptcy Court District of Arizona

United States Bankruptcy Court District of Arizona United States Bankruptcy Court District of Arizona NOTICE TO: DEBTOR ATTORNEYS, BANKRUPTCY PETITION PREPARERS AND DEBTORS UPDATED REQUIREMENTS FOR FORMAT OF MASTER MAILING LIST The meeting of creditors

More information

DECREE OF LEGAL SEPARATION WITHOUT CHILDREN

DECREE OF LEGAL SEPARATION WITHOUT CHILDREN Revised 12.19.12 DECREE OF LEGAL SEPARATION WITHOUT CHILDREN I N A N D F O R T H E C O U N T Y O F P I N A L PINAL COUNTY FORMS Provided as a Public Service by AMANDA STANFORD Clerk of the Superior Court

More information

EXECUTOR S CHECKLIST. Estate Name: Executor Mailing Address: Executor Name: Executors Responsibilities

EXECUTOR S CHECKLIST. Estate Name: Executor Mailing Address: Executor Name: Executors Responsibilities Member JUDITH A. PICCOLO Notary Corporation 20416 Douglas Crescent Langley, B.C. V3A 4B4 Tel. (604) 534-0144 Fax. (604) 534-7985 Email: info@langleynotaries.com EXECUTOR S CHECKLIST Estate administration

More information

An affidavit is a document containing a statement that the deponent swears to be true to the best of their knowledge.

An affidavit is a document containing a statement that the deponent swears to be true to the best of their knowledge. Affidavit An affidavit is a document containing a statement that the deponent swears to be true to the best of their knowledge. The commissioner then signs as confirmation that the oath or affirmation

More information

Synopsis of Nevada Probate Law. Don W. Ashworth Probate Commissioner Eighth Judicial District Court

Synopsis of Nevada Probate Law. Don W. Ashworth Probate Commissioner Eighth Judicial District Court Synopsis of Nevada Probate Law Don W. Ashworth Probate Commissioner Eighth Judicial District Court SYNOPSIS OF NEVADA PROBATE LAW LETTER OF ENTITLEMENT 146.080 This section is only applicable to estates

More information

Estate. Settlement. In Utah

Estate. Settlement. In Utah Estate Settlement In Utah Marc A. Austin, P.C. All rights reserved. No portion of this booklet may be reproduced without written permission. Marc A. Austin, P.C. Attorney at Law 3521 North University Avenue

More information

Alabama Department of Agriculture and Industries 1445 Federal Drive Montgomery, AL 36107 http://www.agi.alabama.gov/pesticide_management

Alabama Department of Agriculture and Industries 1445 Federal Drive Montgomery, AL 36107 http://www.agi.alabama.gov/pesticide_management Below is a list of the contact information for the department in each state that handles licenses for pesticides application, which is often required for HVAC system cleaners who use antimicrobial products.

More information

Estate Planning Workbook

Estate Planning Workbook Estate Planning Workbook A workbook designed to support you in gathering and recording your personal and estate information Provided by: Frontier College 35 Jackes Avenue Toronto, Ontario M4T 1E2 416-923-3591

More information

Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL. Alabama

Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL. Alabama Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL 36130-2000 (334) 242-1998 Fax: (334) 242-0268 Alaska Commission

More information

IN THE SUPREME COURT OF VICTORIA IN ITS PROBATE JURISDICTION 20 No. In the matter of the Will of [name] Deceased. Application by [name] Plaintiff(s)

IN THE SUPREME COURT OF VICTORIA IN ITS PROBATE JURISDICTION 20 No. In the matter of the Will of [name] Deceased. Application by [name] Plaintiff(s) Date of document: Filed on behalf of the plaintiff. Prepared by: [name and address of lodging party] Tel: [number] ORIGINATING MOTION FOR A GRANT OF PROBATE Ref: DX: CODE: [solicitor code] E-mail: [e-mail

More information

from Every Canadian s Guide to the Law (HarperCollins 2005) by Linda Silver Dranoff

from Every Canadian s Guide to the Law (HarperCollins 2005) by Linda Silver Dranoff from Every Canadian s Guide to the Law (HarperCollins 2005) by Linda Silver Dranoff Planning for a Will A last will and testament, usually called simply a will, is the document of instructions that a mentally

More information

WILLS AND ESTATES MAKING A WILL, OBTAINING GRANTS OF REPRESENTATION, DISPUTES & CLAIMS AGAINST A DECEASED ESTATE & ESTATE PLANNING

WILLS AND ESTATES MAKING A WILL, OBTAINING GRANTS OF REPRESENTATION, DISPUTES & CLAIMS AGAINST A DECEASED ESTATE & ESTATE PLANNING WILLS AND ESTATES MAKING A WILL, OBTAINING GRANTS OF REPRESENTATION, DISPUTES & CLAIMS AGAINST A DECEASED ESTATE & ESTATE PLANNING The most difficult time in any person s life is when a loved one is ill

More information

Bay Area Mortuary Services

Bay Area Mortuary Services Bay Area Mortuary Services California Funeral Establishment FD 1829 Arrangements Office & Community Chapel 1701 Little Orchard Street San Jose, CA 95125 www.bayareamortuary.com Phone: 408-998-2202 Fax:

More information

1200 Broadway Denver CO, 80203

1200 Broadway Denver CO, 80203 Researching the History of Your House (or Other Favorite Building) 1200 Broadway Denver CO, 80203 A Preservation Program of HISTORY COLORADO A re you the proud owner of a historic property? You may want

More information

At a minimum, California has violated and continues to violate the NVRA by:

At a minimum, California has violated and continues to violate the NVRA by: 425 MARKET STREET SAN FRANCISCO CALIFORNIA 94105-2482 TELEPHONE: 415.268.7000 FACSIMILE: 415.268.7522 MORRISON FOERSTER LLP BEIJING, BERLIN, BRUSSELS, DENVER, HONG KONG, LONDON, LOS ANGELES, NEW YORK,

More information

CANADIAN MERCHANT SERVICE GUILD

CANADIAN MERCHANT SERVICE GUILD 2006 CANADIAN MERCHANT SERVICE GUILD WESTERN BRANCH PENSION PLAN (Towboats) This statement has been prepared for: 2006 CANADIAN MERCHANT SERVICE GUILD WESTERN BRANCH PENSION PLAN (Towboats) Printed March

More information

Estate Planning Questionnaire

Estate Planning Questionnaire Estate Planning Questionnaire (Compiled by the University of Colorado American Indian Law Clinic) i I. General Information 1. Full name: 2. Nickname, maiden name, or other names used: 3. Marital status:

More information

Application for Registration and Revision Procedures

Application for Registration and Revision Procedures Application for Registration and Revision Procedures Relevant LRA Sections 18, 37, 46 Relevant LRA Admin Reg Sections 9, 10, 11, 13, 15, 17 Relevant Forms AFR: 6, 31 AFR Bundle: 4, 5, 8, 23, 29 For More

More information

SUPREME COURT OF NOVA SCOTIA IN BANKRUPTCY AND INSOLVENCY Citation: Fines, (Re) 2015 NSSC 322

SUPREME COURT OF NOVA SCOTIA IN BANKRUPTCY AND INSOLVENCY Citation: Fines, (Re) 2015 NSSC 322 SUPREME COURT OF NOVA SCOTIA IN BANKRUPTCY AND INSOLVENCY Citation: Fines, (Re) 2015 NSSC 322 Date: November 17, 2015 Docket: Halifax, No. 38788 Registry: Halifax District of Nova Scotia Division No. 1

More information

RESPONSE TO PETITION FOR DISSOLUTION OF NON- COVENANT MARRIAGE

RESPONSE TO PETITION FOR DISSOLUTION OF NON- COVENANT MARRIAGE Name: Mailing Address: Daytime Telephone: Representing Self, Without a Lawyer For Clerk s Use Only IN THE SUPERIOR COURT OF ARIZONA, YAVAPAI COUNTY Regarding the matter of Petitioner and 1300DO RESPONSE

More information

Finding St. Joseph County, Indiana Genealogical Records

Finding St. Joseph County, Indiana Genealogical Records St. Joseph County Public Library 304 S. Main Street South Bend, IN 46601 574.282.4600 Finding St. Joseph County, Indiana Genealogical Records St. Joseph County land records Federal land records For the

More information

PROBATE AND ESTATE ADMINISTRATION

PROBATE AND ESTATE ADMINISTRATION PROBATE AND ESTATE ADMINISTRATION in Bucks County, Pennsylvania A Guide for Executors and Administrators in Bucks County The purpose of this guide is to provide a concise overview of the probate and estate

More information

WWW.IMMIGRANTJUSTICE.ORG/KIDS

WWW.IMMIGRANTJUSTICE.ORG/KIDS On the following pages you will find addresses for: Dept. of Justice Immigration Courts AND Dept. of Homeland Security Offices of Chief Counsel (OCC) DISCLAIMER: The most current addresses for DOJ Immigration

More information

Births, Deaths and Marriages

Births, Deaths and Marriages Genealogical Sources Guide Births, Deaths and Marriages Mr & Mrs William Esquilant. 1900. De Maus Collection. c/n E3024/34 Hocken Collections/Te Uare Taoka o Hākena, University of Otago Library Nau Mai

More information

INDEX ANNOUNCEMENT. July Rebalancing Results for S&P National AMT-Free Municipal Bond Index Announced by S&P Dow Jones Indices

INDEX ANNOUNCEMENT. July Rebalancing Results for S&P National AMT-Free Municipal Bond Index Announced by S&P Dow Jones Indices INDEX ANNOUNCEMENT July Rebalancing Results for S&P National AMT-Free Municipal Bond Index Announced by S&P Dow Jones Indices New York, NY, June 27, 2016 S&P Dow Jones Indices announced today the results

More information

Application for Mississippi Medicaid Aged, Blind and Disabled Medicaid Programs

Application for Mississippi Medicaid Aged, Blind and Disabled Medicaid Programs Application for Mississippi Medicaid Aged, Blind and Disabled Medicaid Programs This application is used for an individual, couple or child to apply for Medicaid due to age or disability. Please read each

More information

Investment Dealers Association of Canada

Investment Dealers Association of Canada 2 Investment Dealers Association of Canada Dual Registration of Life Insurance Agents and Securities Salespersons The respective securities and insurance legislation and governing bodies of each of the

More information

Ontario Probate Kit David I. Botnick, lawyer

Ontario Probate Kit David I. Botnick, lawyer Ontario Probate Kit David I. Botnick, lawyer (a division of) International Self-Counsel Press Ltd. Canada usa Copyright 1976, 2012 by International Self-Counsel Press Ltd. All rights reserved. No part

More information

Enduring Powers of Attorney. Guidelines for Solicitors

Enduring Powers of Attorney. Guidelines for Solicitors Enduring Powers of Attorney Guidelines for Solicitors Issued by the Probate, Administration and Taxation Committee May, 2004 TABLE OF CONTENTS INTRODUCTION:... 1 PART 1 EXECUTION OF EPA... 1 1.1 Who is

More information

A GUIDE TO THE PROBATE PROCESS

A GUIDE TO THE PROBATE PROCESS Theodore Sliwinski, Esq. East Brunswick, NJ A GUIDE TO THE PROBATE PROCESS What is the probate process? The probate process begins immediately after death. The first thing that any executor should do upon

More information

Community Legal Information Association of PEI. Wills. 902-892-0853 or 1-800-240-9798 www.cliapei.ca clia@cliapei.ca

Community Legal Information Association of PEI. Wills. 902-892-0853 or 1-800-240-9798 www.cliapei.ca clia@cliapei.ca Community Legal Information Association of PEI Wills 902-892-0853 or 1-800-240-9798 www.cliapei.ca clia@cliapei.ca This booklet is part of a series called Putting Your Affairs in Order At Any Age. Publications

More information

DONOR NAME MALE FEMALE FIRST MIDDLE LAST USUAL ADDRESS STREET CITY STATE/ZIP CODE. RACE/ETHNICITY SPANISH/HISPANIC:Yes No Specify

DONOR NAME MALE FEMALE FIRST MIDDLE LAST USUAL ADDRESS STREET CITY STATE/ZIP CODE. RACE/ETHNICITY SPANISH/HISPANIC:Yes No Specify WILLED BODY PROGRAM UNIVERSITY OF CALIFORNIA SAN FRANCISCO SCHOOL OF MEDICINE, AC-14 SAN FRANCISCO, CA 94143-0902 Phone (415) 476-1981 Fax (415) 502-1460 DONOR NAME MALE FEMALE FIRST MIDDLE LAST AKA PHONE

More information

RCMP VETERANS ASSOCIATION VANCOUVER DIVISION SPECIAL NEWSLETTER

RCMP VETERANS ASSOCIATION VANCOUVER DIVISION SPECIAL NEWSLETTER RCMP VETERANS ASSOCIATION VANCOUVER DIVISION SPECIAL NEWSLETTER Upon Your Demise Prepared by your VANCOUVER Division Veterans Benefits Director April 2012 YOUR VANCOUVER RCMP VETERANS ASSOCIATION EXECUTIVE

More information

Guide to PEO Due Diligence

Guide to PEO Due Diligence Guide to PEO Due Diligence John Iorillo, Ambrose Co CEO & Co Founder www.ambrose.com 1 855 AMBROSE (262 7673) info@ambrosegroup.com Boca Raton, FL Los Angeles, CA New York, NY Short Hills, NJ Stamford,

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA, NORTHERN DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA, NORTHERN DIVISION Case :-cv-000-mmd-wgc Document Filed 0// Page of 0 WINTER KING (CA Bar No. ) (pro hac vice) JOSEPH D. PETTA (CA Bar No. ) (pro hac vice) SHUTE, MIHALY & WEINBERGER LLP Hayes Street San Francisco, California

More information

NAME CHANGE Understanding the Sacramento Superior Court s Name Change Packet

NAME CHANGE Understanding the Sacramento Superior Court s Name Change Packet Sacramento County Public Law Library & Civil Self Help Center 609 9th Street Sacramento, CA 95814 (916 874-6012 saclaw.org NAME CHANGE Understanding the Sacramento Superior Court s Name Change Packet Disclaimer:

More information

Finding Living People

Finding Living People St. Joseph County Public Library 304 S. Main Street South Bend, IN 46601 574.282.4600 Finding Living People Are you searching for a long- lost cousin, an elementary school classmate, a former neighbor,

More information

Financial & Estate Planning. Organizer

Financial & Estate Planning. Organizer Financial & Estate Planning Organizer Securities offered through Cetera Financial Specialists LLC, (doing insurance business in CA as CFGFS Insurance Agency) member FINRA/SIPC. Advisory services offered

More information

GENERAL INFORMATION FUNERAL/CEMETERY PLANNING

GENERAL INFORMATION FUNERAL/CEMETERY PLANNING GENERAL INFORMATION FUNERAL/CEMETERY PLANNING A. GLOSSARY OF TERMS Ashes or Cremated Remains the product of reducing the human body through cremation Casket/Coffin - A box or chest for burying human remains.

More information

ANTI FRAUD BUREAUS ALASKA ARKANSAS ARIZONA CALIFORNIA

ANTI FRAUD BUREAUS ALASKA ARKANSAS ARIZONA CALIFORNIA ANTI FRAUD BUREAUS Anti-Fraud Bureaus are generally state operated agencies that have been organized to detect, investigate and deter insurance frauds of many types. Fraud bureaus and insurance company

More information

CERTIFICATE OF REHAB. & PARDON INSTRUCTION FORMS PACKET

CERTIFICATE OF REHAB. & PARDON INSTRUCTION FORMS PACKET CERTIFICATE OF REHAB. & PARDON INSTRUCTION FORMS PACKET PKG-016 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO CENTRAL DIVISION, 220 W. BROADWAY, SAN DIEGO, CA 92101-3814 EAST COUNTY DIVISION, 250 E.

More information

(j1~) TransCanada. Dlvi /j-/q7. In bu5ine~s to deliver. September 2, 2011

(j1~) TransCanada. Dlvi /j-/q7. In bu5ine~s to deliver. September 2, 2011 Dlvi /j-/q7 (j1~) TransCanada TransCanada Power Marketing 110 Turnpike Road Suite 203 Westborough, MA 01581-2863 In bu5ine~s to deliver tel (508)871-1857 fax (508) 898-0433 e-mail stuart_ormsbee@transcanada.com

More information

Ship Registration Act 1992 DECLARATION OF TRANSMISSION OF SHIP OR SHARE OR MORTGAGE BY OPERATION OF LAW SR13

Ship Registration Act 1992 DECLARATION OF TRANSMISSION OF SHIP OR SHARE OR MORTGAGE BY OPERATION OF LAW SR13 DECLARATION OF TRANSMISSION OF SHIP OR SHARE OR MORTGAGE BY OPERATION OF LAW SR13 The Registrar of Ships, Maritime New Zealand, PO Box 25620, Wellington 6146 Note: please read the notes on page 3 before

More information

Debtor Due Diligence Report for Joe A Sample

Debtor Due Diligence Report for Joe A Sample Debtor Due Diligence Report for Joe A Sample You have requested a due diligence report for Joe A. Sample. The asset check is complete and the information is provided below. File Information This is an

More information

Will Planning Guide. The spirit of humanity. from one generation to another. Canadian Red Cross

Will Planning Guide. The spirit of humanity. from one generation to another. Canadian Red Cross Will Planning Guide The spirit of humanity from one generation to another Canadian Red Cross Terms of Reference Executor Somebody named in a will or appointed by a court to carry out instructions contained

More information

How to Fill Out a Request for Information Under the Freedom of Information Act and Privacy Act

How to Fill Out a Request for Information Under the Freedom of Information Act and Privacy Act How to Fill Out a Request for Information Under the Freedom of Information Act and Privacy Act I. Introduction The Department of Homeland Security ( DHS ) keeps an immigration file (also known as an A

More information

WHY YOU NEED A WILL - QUEBEC

WHY YOU NEED A WILL - QUEBEC WHY YOU NEED A WILL - QUEBEC REFERENCE GUIDE Where there s a Will, there s a way. Better still, when there s a Will, it s your way. Having a Will drafted and executed is the best way to ensure that your

More information

Probate Proceeding Checklist (see Surrogate s Court Form P-1, rev. 2/08)

Probate Proceeding Checklist (see Surrogate s Court Form P-1, rev. 2/08) Probate Proceeding Checklist (see Surrogate s Court Form P-1, rev. 2/08) If the will was previously admitted to probate the petitioner should submit Administration c.t.a. form CTA-1. This Checklist is

More information

Tracing. in canada. Library and Archives Canada Canadian Genealogy Centre

Tracing. in canada. Library and Archives Canada Canadian Genealogy Centre Tracing your Ancestors in canada Library and Archives Canada Canadian Genealogy Centre FRONT COVER PHOTOS The family, John Pearson Morris, ca. 1928 (PA-126728) Polish immigrants (?), ca. 1890 (PA-148056)

More information

INSTRUCTIONS FOR COMPLETING FORMS FERC-587

INSTRUCTIONS FOR COMPLETING FORMS FERC-587 Form FERC-587 OMB No. 1902-0145 (Expires 10/31/2018) INSTRUCTIONS FOR COMPLETING FORMS FERC-587 Form FERC-587 is issued to identify those project boundary maps associated with federal lands. There are

More information

Caring for a. Loved One s Estate. Serving as a Personal Representative

Caring for a. Loved One s Estate. Serving as a Personal Representative Caring for a Loved One s Estate Serving as a Personal Representative Introduction A Personal Representative (sometimes referred to as an Executor) is the person or entity who oversees a person s estate

More information

ESTATE PLANNING INFORMATION FORM

ESTATE PLANNING INFORMATION FORM ESTATE PLANNING INFORMATION FORM This form is designed to provide me with the basic information necessary to prepare your last will and testament, a financial power of attorney, a medical directive ( living

More information

Executors Checklist for Estate Administration

Executors Checklist for Estate Administration FAMILY WEALTH PLANNERS PERSONAL TAX ADVISORS www.finplans.net 519-884-7087 Executors Checklist for Estate Administration March 2011 (Prepared for clients and business colleagues of Personal Wealth Strategies)

More information

FINANCIAL & ESTATE PLANNING ORGANIZER. R.W. Rogé & Company, Inc.

FINANCIAL & ESTATE PLANNING ORGANIZER. R.W. Rogé & Company, Inc. FINANCIAL & ESTATE PLANNING ORGANIZER Blank FINANCIAL & ESTATE PLANNING ORGANIZER In order to simplify matters, the following pages of financial and estate planning information serve to aid my family in

More information

90-400 APPENDIX B. STATE AGENCY ADDRESSES FOR INTERSTATE UIB CLAIMS

90-400 APPENDIX B. STATE AGENCY ADDRESSES FOR INTERSTATE UIB CLAIMS INTERSTATE UIB CLAIMS Alabama Multi- Unit (#01) Industrial Relations Bldg. Montgomery, AL 31604 Alaska Interstate Unit (#02) P.O. Box 3-7000 Juneau, AK 99801 Arizona Interstate Liable Office (#03) Department

More information

7 FAM 200 APPENDIX D IDENTIFYING NEXT OF KIN OR LEGAL REPRESENTATIVE

7 FAM 200 APPENDIX D IDENTIFYING NEXT OF KIN OR LEGAL REPRESENTATIVE 7 FAM 200 APPENDIX D IDENTIFYING NEXT OF KIN OR LEGAL REPRESENTATIVE (CT:CON-484; 09-13-2013) (Office of Origin: CA/OCS/L) 7 FAM 210 APPENDIX D INTRODUCTION (CT:CON-484; 09-13-2013) a. The term next of

More information

Case 3:10-cv-00931-N Document 10 Filed 06/09/10 Page 1 of 11 PageID 66

Case 3:10-cv-00931-N Document 10 Filed 06/09/10 Page 1 of 11 PageID 66 Case 3:10-cv-00931-N Document 10 Filed 06/09/10 Page 1 of 11 PageID 66 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION RALPH S. JANVEY, IN HIS CAPACITY AS COURT-APPOINTED

More information

WEST TEXAS COLLECTION. Betty Sowell Morck Genealogy Collection

WEST TEXAS COLLECTION. Betty Sowell Morck Genealogy Collection WEST TEXAS COLLECTION Betty Sowell Morck Genealogy Collection 37 linear inches Record ID: 1990-2 Donor: Walter Sowell Acquisition: Gift, 1990 Access: Open to researchers Restriction: None Citation: Betty

More information

SUPERIOR COURT FOR THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE. Case No.:

SUPERIOR COURT FOR THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE. Case No.: ALBERTSON & DAVIDSON, LLP Keith A. Davidson, SBN 0 Stewart R. Albertson, SBN 0 Noah McCall, SBN 00 0 Santa Fe Avenue, Suite Riverside, CA 0 Telephone () - Facsimile () - Attorneys for Petitioner Bob Smith

More information