I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Similar documents
HARRISON FAMILY REUNION 30 TH ANNIVERSARY

William Flint's Descendants. Helen E. Turner

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

Family Tree for John Nutbrown born 1643c.

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Descendants of: Page 1 of 7 Lyle Wesley Whelan

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

St. Andrew s Presbyterian Cemetery

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

Menston Methodist Tennis Club Men s Singles Champions

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Cemetery Surname Index Ob-Omm

I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

CHAPEL HILL UNITING CHURCH CEMETERY

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

ELLWOOD FAMILY TREE. Generation One. Generation Two

REPOSITORY LIST UPSET DATE UPSET PRICE

Descendants of Rudolph Otteni

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Descendants of : Page 1 of 5 Theodore Kapell

KIEFER FAMILY TREE INDEX

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Last_Name First_Name Birth Death Notation

BLACKPOOL BOROUGH COUNCIL ELECTIONS

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

Descendants of Philip Wolfersberger Sr Page 1

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Francis Marion Crooks Descendants

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

City of Chicago Office of the City Clerk

EXECUTIVE COUNCIL 22 OCTOBER 2018

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Family 15 Chart ( 26 March 2008)

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Alexander Henry and Jane Robertson had the following child:

Descendants of Henry Thompson WILSON

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Index to Inscriptions

Parkview in Frisco Residents

Married: Therese Blackbird born 1927 (Band No. 37 Long Sault #1) Children: Annabelle b married Russell Jourdain

I VOLUME 226, NO. 40 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

Directory of Judges Maryland Orphans Court

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

Register Report for Celia Lefforge

Section C. Page 1. James F., Annie L., Elnora L.,

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

Descendants of William Staggs

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

Descendants of Aubrey Thomas Quinlan

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of Frederick August Ludewig Hihn

REGISTRATION. Barbara Hejduk & Cathy Striowski

Descendants of Alfred G. PACE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

Member's Assigned Family Deacon and Elder

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

Descendants of William 1st Kirk

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 28, 2017 IN THE MATTER OF: The Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act, Chapter 3, S.N.S. 1987, as amended - and - IN THE MATTER OF: The Suspension of Fundamental Decisions of the Canada-Nova Scotia Offshore Petroleum Board by the Minister of Energy On May 23, 2017, the Minister of Energy received notice of the following three fundamental decisions from the Canada-Nova Scotia Offshore Petroleum Board: 1. The making of a Call for Bids (NS17-1); 2. The Terms and Conditions of an Exploration License; and 3. The Terms and Conditions of a Significant Discovery License (if a significant discovery is declared on the lands in the future). NOTICE IS HEREBY GIVEN that the implementation of these fundamental decisions is suspended under Section 34 of the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act for a period ending July 22, 2017. DATED this 22 nd day of June, 2017. June 28-2017 1709 The Honourable Geoff MacLellan Minister of Energy IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application of 3223505 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation of Joint Stock Companies pursuant to the provisions of Section 137 of the Companies Act for leave to surrender its Certificate of Incorporation. DATED this 22 nd day of June, 2017. Frank W. MacDonald 75 Hardisty Court Dartmouth NS B2V 1K8 Solicitor for 3223505 Nova Scotia Limited June 28-2017 1696 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3299940 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3299940 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 26, 2017. Christine Pound Stewart McKelvey Solicitor for 3299940 Nova Scotia Company June 28-2017 1741 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Canadian Mattress Wholesalers Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3223505 Nova Scotia Limited intends to make an application to the Registrar 1029 NOTICE IS HEREBY GIVEN that Canadian Mattress Wholesalers Inc., a body corporate, duly incorporated

1030 The Royal Gazette, Wednesday, June 28, 2017 under the laws of the Province of Nova Scotia, with registered office situated at 6481 Liverpool Street, Halifax, Nova Scotia, B3L 1Y3, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation for Canadian Mattress Wholesalers Inc., and for the dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Bedford, Nova Scotia, this 13 th day of June, 2017. Brian Morvan President/Secretary Canadian Mattress Wholesalers Inc. June 28-2017 1685 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Continental Plastic Flooring Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Continental Plastic Flooring Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia this 26 th day of June, 2017. Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Solicitor for Continental Plastic Flooring Limited June 28-2017 1758 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Healthpoint Canada ULC/Point-Santé Canada SRI for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Healthpoint Canada ULC/Point-Santé Canada SRI intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this June 28, 2017. Charles S. Reagh Stewart McKelvey Solicitor for Healthpoint Canada ULC/ Point-Santé Canada SRI June 28-2017 1710 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989) as amended - and - IN THE MATTER OF: The Application of John Berkelaar Construction Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that John Berkelaar Construction Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 22 nd day of June, 2017. June 28-2017 1747 Travis R. Durdle Burchell MacDougall LLP Solicitor IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by June M. Moore Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that June M. Moore Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 23 rd day of June, 2017. Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for June M. Moore Holdings Limited June 28-2017 1740 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, Chapter 81, as amended - and - IN THE MATTER OF: The Application of Litong Rental and Placement Limited for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, June 28, 2017 1031 NOTICE IS HEREBY GIVEN that Litong Rental and Placement Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, in the County of Halifax, Province of Nova Scotia this 26 th day of June, 2017. June 28-2017 1753 Fei Fei Yang President and Secretary 4 Bennett Street Sydney NS B1P 5V4 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Maritime Tidal Energy Corporation Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Maritime Tidal Energy Corporation Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Province of Nova Scotia, this 26 th day of June, 2017. Gregory A. Auld Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Maritime Tidal Energy Corporation Limited June 28-2017 1738 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application by Ruth Blades Research and Analysis Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ruth Blades Research and Analysis Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 23 rd day of June, 2017. Jacqueline R. Farrow Solicitor for Ruth Blades Research and Analysis Inc. June 28-2017 1719 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sandbar Cottage Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sandbar Cottage Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 26 th day of June, 2017. Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for Sandbar Cottage Limited June 28-2017 1754 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sea Fox Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sea Fox Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 28, 2017. June 28-2017 1742 Christine C. Pound Stewart McKelvey Solicitor for Sea Fox Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Smithkline Beecham Animal Health Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Smithkline Beecham Animal Health Company intends to make an application

1032 The Royal Gazette, Wednesday, June 28, 2017 to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this June 28, 2017. June 28-2017 1739 Charles S. Reagh Stewart McKelvey Solicitor for Smithkline Beecham Animal Health Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Stavco Construction Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Stavco Construction Ltd. intends to make an application to the Registrar of Joint Stock Companies pursuant to Section 137(1) of the Companies Act of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 28 th day of June, 2017. Michael Levin Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Solicitor for Stavco Construction Ltd. with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED June 15 th, 2017. Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 Telephone: 902-863-5398; Fax: 902-863-9440 Email: djmi@ns.sympatico.ca June 21-2017 (3 issues) 1674 June 28-2017 1726 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF HELEN ROSARIA COTIE, Deceased Notice of Application (S. 64(3)(a)) The applicant, Sharon Boudreau, Executrix, applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, 11 James Street, Antigonish, Nova Scotia for Application for Proof in Solemn Form to be heard on the 4 th day of July, 2017, at 9:30 a.m. The affidavit of Sharon Boudreau in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47

The Royal Gazette, Wednesday, June 28, 2017 1033 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Renewal Application(s): AquaDelights Seafoods Limited Chance Harbour, Pictou County AQ#1329 Bill & Stanley Oyster Company Ltd. Country Harbour, Guysborough County AQ#0001 Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 David MacNeil Mabou Harbour, Inverness County AQ#1330 MacDonald 2 Aquaculture & Consultation Lower Stewiacke, Colchester County AQ#1299 Michael MacDonald Mabou Harbour, Inverness County AQ#1331 Ryan MacInnis Mabou Harbour, Inverness County AQ#1327 Type: Marine Size: 2.94 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay scallop, and Bay quahog Proposed Term: 10-year licence/20-year lease Type: Marine Size: 50.16 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.94 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Land-based Size: N/A Cultivation Method: Hatchery & Grow Out Species: Striped bass Proposed Term: 10-year licence Type: Marine Size: 4.00 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 3.99 HA Cultivation Method: Suspended and bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease

1034 The Royal Gazette, Wednesday, June 28, 2017 Samuel McKinlay Merigomish Harbour, Pictou County AQ#1332 Wallace S. Murray Merigomish Harbour, Pictou County AQ#0634 Type: Marine Size: 2.85 HA Cultivation Method: Bottom shellfish without gear Species: American oyster, Bay quahogs Proposed Term: 10-year licence/20-year lease Type: Marine Size: 6.92 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on June 8, 2017 to 11:59 PM on July 7, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. June 7-2017 (4 issues) 1514 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant AISBITT, Eva Martha Pugwash, Cumberland County June 20-2017 APESTEGUY, Glenn Leo North Sydney, Cape Breton Regional Municipality June 5-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Raymond Douglas Matthews (Ex) 42-A Mallard Drive Amherst NS B4H 0C9 Michele Apesteguy (Ad) 12 Margaret Street North Sydney NS B2A 2H4 Solicitor for Personal Representative Date of the First Insertion Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 June 28-2017 (6m) 1717 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 June 28-2017 (6m) 1689

The Royal Gazette, Wednesday, June 28, 2017 1035 ESTATE OF: Place of Residence of Deceased Date of Grant ATWOOD, Mayola Christine Clark s Harbour, Shelburne County June 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Jackie Atwood (Ex) 6 First Street, Lot 11 Clark s Harbour NS B0W 1P0 Solicitor for Personal Representative Date of the First Insertion Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 June 28-2017 (6m) 1701 BELL, Elizabeth Ann Dartmouth, Halifax Regional Municipality April 19-2017 Margaret Ann Bell (Ex) 745 Ardoise Schoolhouse Road, RR 1 Mount Uniacke NS B0N 1Z0 Stephen D. Piggott Russell Piggott Jones 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 June 28-2017 (6m) 1751 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle) Caledonia, Queens County June 15-2017 BURNS, Lois Ernestine White Hills Long Term Care Centre Hammonds Plains, Halifax Regional Municipality June 8-2017 BUTLER, William Austin Halifax, Halifax Regional Municipality June 23-2017 COMEAU, Gerald J. Bridgetown, Annapolis County June 7-2017 CONRAD, Mary June Bedford, Halifax Regional Municipality June 22-2017 Loretta Holdright (Ex) 3 Skyvue Terrace Dartmouth NS B2W 3Z2 Heather May Burns (Ex) 7 Shea Street Lower Sackville NS B4C 2B1 Karen Jean Lee (Ex) 3561 Ponytrail Drive Mississauga ON L4X 1V9 Roberta Joy Ash (Ex) 83 Rosedale Avenue Halifax NS B3N 2J4 Kenneth William Butler (Ex) 941 Wyvern Road Collingwood Corner NS B0M 1E0 Pauline Comeau (Ex) 12 Ginny Hill Road Marshalltown NS B0V 1A0 The Canada Trust Company (Ex) 1791 Barrington Street Halifax NS B3J 3K9 Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 June 28-2017 (6m) 1750 Jennifer M. Chiasson Richardson s Law Office 153 Sackville Drive Lower Sackville NS B4C 2R3 June 28-2017 (6m) 1752 Erin O Brien Edmonds 200-7075 Bayers Road Halifax NS B3L 2C1 June 28-2017 (6m) 1723 Oliver Janson, Esq. PO Box 129 93 Montague Row Digby NS B0V 1A0 June 28-2017 (6m) 1691 Emily L. Racine Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 June 28-2017 (6m) 1757

1036 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant COTTREAU, Martin Eloi Yarmouth, Yarmouth County May 13-2017 CURRY, Donna Joan Montreal, Quebec June 20-2017 DICKSON, Robert (Bobby) Pugwash, Cumberland County June 19-2017 DIXON, Eliza Christine White Point, Victoria County June 5-2017 FERGUSON, Donna Mae Dutch Brook, Cape Breton Regional Municipality June 9-2017 FRANCE, Amy Kathleen Lockeport, Shelburne County June 12-2017 GINGRAS, Charles William Maxime Antigonish, Antigonish County June 12-2017 GREEN, George Peter New Glasgow, Pictou County February 21-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Sandra Pothier (Ex) 48 Nicholas Road Lower Wedgeport NS B0W 2B0 Christopher K. Parker (Ex) 99 Aldred Road Wilmot NS B0P 1R0 Neil Dickson (Ex) 708 9 th Street SE Slave Lake AB T0G 2A3 John Melton Dixon (Ex) 14 Dixon Road White Point NS B0C 1G0 Wanda Christie (Ex) 54 Taylor s Lane Dutch Brook NS B1L 1E9 Michael MacKay Sansom (Ex) 27 Fred Keyes Court Bedford NS B4A 4B6 Michael Gingras (Ex) 4412 South River Road Antigonish NS B2G 0B4 Darlene Green (Ex) 14 Third Street New Glasgow NS B2H 1E2 Solicitor for Personal Representative Date of the First Insertion Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 June 28-2017 (6m) 1727 John H. Armstrong PO Box 575 240 St. George Street Annapolis Royal NS B0S 1A0 June 28-2017 (6m) 1731 Thomas L. MacLaren Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 June 28-2017 (6m) 1692 Matthew Hart 1-301 Pitt Street Port Hawkesbury NS B9A 2T6 June 28-2017 (6m) 1713 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 June 28-2017 (6m) 1724 Donald G. Harding, QC PO Box 549 30 John Street Shelburne NS B0T 1W0 June 28-2017 (6m) 1702 Sarah Dykema McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 June 28-2017 (6m) 1725 Raffi A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 June 28-2017 (6m) 1683

The Royal Gazette, Wednesday, June 28, 2017 1037 ESTATE OF: Place of Residence of Deceased Date of Grant GREENE, Gloria Faylene (aka Gloria Failine Greene) Windsor, Hants County June 20-2017 HADLEY, Marion Frances Halifax, Halifax Regional Municipality June 19-2017 HELMS, Philip Roderick Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality June 15-2017 HINES, Janice Mae Lower East Pubnico, Yarmouth County May 26-2017 JOUDREY, Lillian Irene Blockhouse, Lunenburg County May 24-2017 KELLY, Charlene Marie Forest Home, Kings County May 16-2017 LAMBERT, Yvonne Halifax, Halifax Regional Municipality June 21-2017 LANE, Kathleen Florence Beth Kennetcook, Hants County May 17-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Barry Bertram Greene (Ex) 2635 Pereau Road, RR 1 Canning NS B0P 1H0 Angela Paula Greene (Ex) 13754 Highway 1, RR 1 Hantsport NS B0P 1P0 Sharon Lynn Walsh (Hadley) (Ex) 47 Birchwood Court Bedford NS B4A 2Y6 Edward Arnold Hadley (Ex) 43 Alder Crescent Lower Sackville NS B4C 1A1 Jean Claire Helms-Mills (Ex) 14 Lakemist Court Dartmouth NS B3A 4Z1 Shawn Hines (Ex) 401 Hardscratch Road Brooklyn NS B5A 5J2 Vance Fraser Joudrey (Ex) 4 Birchview Drive Halifax NS B3P 2N1 Richard Brian Joudrey (Ex) 118 Johnson Crescent Lower Sackville NS B4C 3A5 Michelle Lenihan (Ex) 33 Douglas Street New Minas NS B4N 5R1 Nancy Lee Lambert (Ex) 103-6 Gainborough Avenue St. Albert AB T8N 0W4 Heather Clare Hubbard (Ex) 1 Arthur Lismer Court Bedford NS B4A 4B4 Kathryn Gail Joyce (Ex) 102 Chamber s Road Newport NS B0N 2A0 Solicitor for Personal Representative Date of the First Insertion Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 June 28-2017 (6m) 1729 Alan G. Hayman Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 June 28-2017 (6m) 1734 Andrew P. Nicol 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 June 28-2017 (6m) 1711 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 June 28-2017 (6m) 1728 Robert G. Cragg 10-2625 Joseph Howe Drive Halifax NS B3L 4G4 June 28-2017 (6m) 1684 June 28-2017 (6m) 1624 Fergus Ford 300-6265 Quinpool Road Halifax NS B3L 1A4 June 28-2017 (6m) 1744 Constance I. Rusk 304-1600 Bedford Highway Bedford NS B4A 1E8 June 28-2017 (6m) 1696

1038 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant LANGILLE, Bruce Bertram Enfield, Hants County May 31-2017 LANGILLE, Robert Lawrence Centreville, Kings County June 12-2017 LeBLANC, John Sherman Patrick Lower East Pubnico, Yarmouth County June 9-2017 LEVY, Vernon Roy Sheet Harbour, Halifax Regional Municipality June 9-2017 LOCKE, Vera Marie Shelburne, Shelburne County June 12-2017 LOWERISON, Donald Courtney Amherst, Cumberland County June 19-2017 MacDONALD, John Alphonses Lakeside, Halifax Regional Municipality June 14-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) April Langille (White) (Ex) 4827 52 nd Street PO Box 233 Czar AB T0B 0Z0 Sherry Bates (Ex) 46 Lacy Anne Avenue Enfield NS B2T 1Z5 Holly Carroll (Ex) 18 Malcolm Lucas Drive Enfield NS B2T 1A8 Deborah McKeen (Ex) c/o Kimball Law 121 Front Street Wolfville NS B4P 1A6 Elaine LeBlanc (Ex) PO Box 11 Lower East Pubnico NS B0W 2A0 Gary Roy Levy (Ex) and Dale Vernon Levy (Ex) c/o David A. Grant B101-63 Tacoma Drive Dartmouth NS B2W 3E7 Arthur John C. Locke (Ad) 1657 Sandy Point Road, RR 2 Shelburne NS B0T 1W0 Victor Lowerison (Ad) 50 Spring Street Amherst NS B4H 1S2 Cyril J. MacDonald (Ex) 76 Alderney Drive Enfield NS B2T 1J9 Solicitor for Personal Representative Date of the First Insertion Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 June 28-2017 (6m) 1722 Tim A.M. Peacock Kimball Law 121 Front Street Wolfville NS B4P 1A6 June 28-2017 (6m) 1748 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 June 28-2017 (6m) 1706 David A. Grant B101-63 Tacoma Drive Dartmouth NS B2W 3E7 June 28-2017 (6m) 1732 Donald G. Harding, QC PO Box 549 30 John Street Shelburne NS B0T 1W0 June 28-2017 (6m) 1703 David W. McNairn Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 June 28-2017 (6m) 1718 Fergus Ford 300-6265 Quinpool Road Halifax NS B3L 1A4 June 28-2017 (6m) 1707

The Royal Gazette, Wednesday, June 28, 2017 1039 ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Theresa Elizabeth Sydney Forks, Cape Breton Regional Municipality June 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Douglas Cameron MacDonald (Ex) 118 Crestdale Drive Sydney Forks NS B1L 1A1 Barbara Annette MacDonald (Ex) 29 North Green Road Lakeside NS B3T 1A9 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 June 28-2017 (6m) 1690 MacKINNON, Paul Ignatius Nova Scotia Hospital Dartmouth, Halifax Regional Municipality June 2-2017 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 J. Melissa MacKay PO Box 685 Halifax NS B3J 2T3 June 28-2017 (6m) 1716 MacLEAN, Catherine Ann Inverness, Inverness County June 14-2017 MacMILLAN, Shaun Scott Halifax, Halifax Regional Municipality May 15-2017 McCUISH, Lillian Blanche Bridgeville, Pictou County November 28-2016 MCGILL, Carl Ven Greenwich, Kings County June 15-2017 McKAY, Gabriel Anthony Clam Harbour, Halifax Regional Municipality June 12-2017 John Darrell Mitchell MacLean (Ad) 451 Shore Road Dunvegan NS B0E 2B0 Denisa Su-Li MacMillan (Ad) 212-2761 Gladstone Street Halifax NS B3K 0C4 Donna Patricia Galbraith (Ex) Box 2 57 Station Road Hopewell NS B0K 1C0 Norma Joan Pellerine (Ex) 516 Fraser s Mountain Road New Glasgow NS B2H 5W1 Margaret Dianne Swain (Ex) 4238 East River West Side Road Bridgeville NS B0K 1B0 Marsha Mcgill (Ad) c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Lalia Mae Kook (Ex) 3426 Clam Harbour Road Clam Harbour NS B0J 1J0 Réjean Aucoin 15957 Cabot Trail PO Box 328 Cheticamp NS B0E 1H0 June 28-2017 (6m) 1705 Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 June 28-2017 (6m) 1694 H. Edward Patterson 47 Riverside Street New Glasgow NS B2H 5G2 June 28-2017 (6m) 1682 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 June 28-2017 (6m) 1686 Joseph M.J. Cooper, QC Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 June 28-2017 (6m) 1687

1040 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant McLAREN, Natalie Mary Harris Halifax, Halifax Regional Municipality June 16-2017 McNEIL, Ella Mae Westville, Pictou County June 19-2017 NEWELL, Kathleen Mary Barrington, Shelburne County June 5-2017 NICKERSON, Warren Northwood Care Inc. Halifax, Halifax Regional Municipality June 7-2017 NOWEN, Elliott Kenneth Lakeview, Halifax Regional Municipality June 16-2017 OGILVIE, Allison Ronald Middleton, Annapolis County May 16-2017 PALM, Margaret A. Mattapoisett, Massachusetts, USA June 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Susan Mary Elizabeth McLaren Westhaver (Ex) 2-B Rockwood Avenue Halifax NS B3N 1X5 Ella Lee Cleveland (Ex) 1156 MacLellan s Brook Road PO Box 741 Stellarton NS B0K 1S0 Marilyn Stephenson (Ex) 65 Ellis Street New Glasgow NS B2H 2G9 John Edison Lawrence MacNeil (Ex) 2026 Cowan Street Westville NS B0K 2A0 Cheryl L. Kenney (Ex) PO Box 415 Barrington Passage NS B0W 1G0 Jay Daniel Nickerson (Ex) 15 Alderwood Court Lakeside NS B3T 1B1 Arthur Nowen (Ex) 7 Loon Haven Way Lakeview NS B4C 4C8 Mary Micheline Stright (Ex) 66 Route 955 Cape Tormentine NB E4M 2A8 Virginia Lynn Fredericks (Ex) 182 Canaan Avenue Kentville NS B4N 2B1 Gordon Michael Ogilvie (Ex) 121 Spa Springs Road Middleton NS B0S 1P0 Mark W. Palm (Ex) 19 High Ridge Drive Mattapoisett MA 02739 USA Solicitor for Personal Representative Date of the First Insertion Teresa M. Crawshaw Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 June 28-2017 (6m) 1695 Bronwyn Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 June 28-2017 (6m) 1714 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 June 28-2017 (6m) 1704 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 June 28-2017 (6m) 1745 Derek M. Land Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 June 28-2017 (6m) 1688 David A. Proudfoot PO Box 100 811 Central Avenue Greenwood NS B0P 1N0 June 28-2017 (6m) 1737 Andrew P. Nicol 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 June 28-2017 (6m) 1712

The Royal Gazette, Wednesday, June 28, 2017 1041 ESTATE OF: Place of Residence of Deceased Date of Grant PEACH, Phyllis Eastern Passage, Halifax Regional Municipality June 20-2017 PETERSEN, Isabel Rosana Halifax, Halifax Regional Municipality June 15-2017 PITTS, Mary Violet West Arichat, Richmond County May 17-2017 REDDEN, Carolyn Marie South Alton, Kings County June 12-2017 SAMPSON, Anslem Henry River Bourgeois, Richmond County June 20-2017 SHEWARD, Donald Charles Lawrencetown, Halifax Regional Municipality June 14-2017 SMITH, George Wayne William Amherst, Cumberland County May 16-2017 SMITH, John Wayne Glace Bay, Cape Breton Regional Municipality April 27-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Darren Peach (Ex) 3141 Lawrencetown Road Lawrencetown NS B2Z 1R8 Larry Peach (Ex) 64 Ross Road Meteghan NS B0W 2J0 Wendi Joanne Peterson (Ex) 5145 Grand Boulevard Montreal QC H3X 3S3 Hans Sigurd Petersen (Ex) 472 Indian Point Road Glen Haven NS B3Z 2T9 John Winston Pitts (Ad) 1745 Grandique Road Martinique NS B0E 1K0 Hubert James Redden (Ex) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Anthony (Tony) David Sampson (Ex) 124 William Borrett Terrace Bedford NS B4A 0G7 Claire Ann Farrell (Ex) 16 Tamerlane Court Dartmouth NS B2W 4V3 Tammy Rogers (Ex) 9 Mission Street Amherst NS B4H 1J4 John Christian Keegan Smith (aka Keegan Smith) (Ad) 220 Spruce Ridge Road Spruce Grove AB T7X 0X6 Solicitor for Personal Representative Date of the First Insertion Blair McKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June 28-2017 (6m) 1743 Jacqueline R. Farrow Jacqueline Farrow Law Office Inc. 5445 St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 June 28-2017 (6m) 1720 Ivo R. Winter 14 Bay Street PO Box 180 Arichat NS B0E 1A0 June 28-2017 (6m) 1749 Geoff Muttart muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 June 28-2017 (6m) 1756 Noah Landry, LLB 409 Granville Street Port Hawkesbury NS B9A 2M5 June 28-2017 (6m) 1733 Lisanne M. Jacklin Heritage House Law Office 92 Ochterloney Street Dartmouth NS B2Y 1C5 June 28-2017 (6m) 1699 D. Alden Blaikie 141 Victoria Street PO Box 295 Amherst NS B4H 1X9 June 28-2017 (6m) 1715 Steven K. O Leary 65 Minto Street Glace Bay NS B1A 5B5 June 28-2017 (6m) 1708

1042 The Royal Gazette, Wednesday, June 28, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant STARNES, Helen G. Halifax, Halifax Regional Municipality June 16-2017 SULLIVAN, John Francis Balls Creek, Cape Breton Regional Municipality June 13-2017 THERIAULT, Joseph Normand Comeauville, Digby County June 12-2017 TULLOCH, Annie Halifax, Halifax Regional Municipality June 13-2017 VAUGHN, Colette Lucienne North Queens Nursing Home Caledonia, Queens County June 5-2017 WAMBOLDT, Jackie Richard (aka Jackie R. Wamboldt aka Jack Richard Wamboldt) Milton, Queens County May 31-2017 WOELKY, Claudia Sunnybrook, Lunenburg County May 31-2017 YUILL, Verna Mae Bedford, Halifax Regional Municipality June 15-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Colin John Starnes (Ex) 24 Shore Line Drive, RR 1 Lunenburg NS B0J 2C0 Dorothy Sullivan (Ad) 1437 Keltic Drive Balls Creek NS B2A 4X7 Therese Theriault (Ex) c/o David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 Angus Tulloch (Ex) 413-405 Larry Uteck Boulevard Halifax NS B3M 0G8 Alice Melanson (Ex) 3501 Highway 3, RR 1 Brooklyn NS B0J 1H0 Jeffery E. Wambolt (aka Jeffrey Wambolt) (Ad) Site 2, Comp 5 22 M. Smith Road, RR 1 Liverpool NS B0T 1K0 Burckhard Woelky (Ex) 340 Hermans Island Road Sunnybrook NS B0J 2E0 David Alan Yuill (Ad) 27 Lowe Court Bedford NS B4A 3S6 Solicitor for Personal Representative Date of the First Insertion Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 June 28-2017 (6m) 1697 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 June 28-2017 (6m) 1746 David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 June 28-2017 (6m) 1721 June 28-2017 (6m) 1730 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 June 28-2017 (6m) 1735 Christopher Folk PO Box 730 Liverpool NS B0T 1K0 June 28-2017 (6m) 1736 Michael G. Gros 344 King Street Bridgewater NS B4V 1A9 June 28-2017 (6m) 1700 Paula L. Condran Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 June 28-2017 (6m) 1698

The Royal Gazette, Wednesday, June 28, 2017 1043 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABRIEL, David Leonard... April 5-2017 ABRIEL, Heather Anne... April 5-2017 ACKER, Philip... April 12-2017 ADAMS, Frances Emeline... May 17-2017 ADAMS, Vince Joseph... May 10-2017 ALDEN, Otto... January 11-2017 ALFORD, Alice Louise... April 12-2017 ALLEN, Warren Fowler... May 10-2017 ALLEN, Weldon Warren... February 8-2017 AMIRO, Nelson... May 10-2017 ANDERSON, Catherine Graham... March 8-2017 ANDERSON, Gloria Pearl... February 8-2017 ANDERSON, Kenneth George... May 3-2017 ANDERSON, Ruth Viola... April 19-2017 ANDERSON, Vivian Ella... May 31-2017 ANGELIDIS, Urania... February 8-2017 ANGIONE, Sarah Catherine... May 17-2017 AQUINO, Dr. Lilia... March 22-2017 ARCHIBALD, Lester Joseph... June 21-2017 ARCHIBALD, Margaret Catherine... March 1-2017 ARMITAGE, Jack... April 19-2017 ARSENAULT, Brian John... March 1-2017 ARSENAULT, Leo Daniel... February 8-2017 ARSENAULT, Mary Adele... June 7-2017 ARSENAULT, Phyllis Norma... March 22-2017 ASHLEY, Donald Evan... February 15-2017 ATKINSON, Garth Brandon... February 22-2017 ATKINSON, Malcolm Leon... February 22-2017 ATTREE, Phyllis Elva... May 3-2017 ATWELL, William George... May 24-2017 ATWOOD, Abbie Kathleen... February 1-2017 AUCOIN, Donald Francis... March 15-2017 AULENBACH, Evelyn Lenora... April 12-2017 BABCOCK, Shirley B.... April 26-2017 BABINEAU, Hilda Armena... January 25-2017 BABINEAU, Joyce E.... March 8-2017 BACKMAN, Marion Jean... June 7-2017 BAIGENT, Harry... May 10-2017 BAILEY, Allen William... January 25-2017 BAILEY, Neil Murray... June 7-2017 BAINBRIDGE, Gladys Mary McKeown... May 3-2017 BAKER, Karl David... January 4-2017 BAKER, Rebecca J.... April 5-2017 BALKAN, Donna Lee... May 10-2017 BALLANTYNE, Margaret... May 31-2017 BANFIELD, Clara Lorraine... May 31-2017 BANFIELD, Suzanna Marie... March 22-2017 BARCLAY, Jean Anne... February 8-2017

1044 The Royal Gazette, Wednesday, June 28, 2017 BARKHOUSE, Ronald Herman... March 29-2017 BARNETT, George Wayne... January 18-2017 BARNETT, Patricia Eleanor... February 1-2017 BARRETT, Elsie W.... December 28-2016 BARRY, Joyce Elizabeth... April 26-2017 BARTON, Imogene Muriel... May 10-2017 BASKER, Marcella Ann... June 14-2017 BASTEDO, Jeanne Patricia... March 15-2017 BATES, Ethel G.... March 29-2017 BATES, Jacqueline Constance... March 29-2017 BAUDITZ, Erika M.... June 21-2017 BEAN, Bertha T.... March 29-2017 BEATTIE, Bernice A.... April 19-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June 14-2017 BEAZLEY, Kenneth Matthew... February 1-2017 BECK, Brian... June 14-2017 BECK, Mary Lillian... April 12-2017 BELAIR, Allan Ulderic... January 4-2017 BELLEFONTAINE, Arthur Abel... March 15-2017 BELLIVEAU, Maurice... February 22-2017 BELZIL, Yves ( Steve ) Marie... January 25-2017 BENT, Phyllis Louise... January 18-2017 BENT, Vesta Jean... May 24-2017 BENTEAU, Joyce Shirley... May 3-2017 BERG, Lawrence Sinclair... May 24-2017 BERGSON, John Marvin... April 12-2017 BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April 19-2017 BERRINGER, Lorne Archibald... May 17-2017 BERRINGER, Marjorie Lenora... February 22-2017 BETTS, Mary Tait... May 17-2017 BEZANSON, Wayne Everett... March 1-2017 BHATTACHARJEE, Debabrata... January 18-2017 BICKERTON, Douglas Bliss... February 15-2017 BIHEL, Robert Deidre Marie... June 14-2017 BILLINGS, Leonard Murray... March 8-2017 BING, Fred... January 11-2017 BIRCHELL, Gordon Joseph... May 3-2017 BISHOP, Albert George... March 22-2017 BISSETT, Ruby Martha... May 3-2017 BISSON, Marie... March 1-2017 BISWAS, Buddhadeb (corrected April 5-2017)... March 29-2017 BLACK, Francis Daniel... January 25-2017 BLAKENEY, Carman Eugene... June 7-2017 BLASCO, Constance Irene... May 3-2017 BLOUIN, Denault (Denny)... February 1-2017 BOLAND, Linkard William... May 3-2017 BOND, Dorothy Isabel... April 12-2017 BOND, Edna Marie... May 24-2017 BOND, Joseph Brian... March 1-2017 BOND, Kirby Allan... April 12-2017 BONNELL, Myrtle Winifred... May 17-2017 BORNAIS, Grace Catherine... May 3-2017 BORTIGNON, Sante... May 24-2017 BOSTON, Martin Cameron... June 14-2017 BOUDREAU, Edna... May 3-2017 BOUDREAU, Harold E.... March 8-2017 BOUDREAU, Mary Alma... December 28-2016

The Royal Gazette, Wednesday, June 28, 2017 1045 BOUDREAU, Mary Pauline... April 26-2017 BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February 8-2017 BOURQUE, Eleanor Doris... April 26-2017 BOUTCHER, Margaret Sylvia... February 22-2017 BOUTILIER, David St. Clair... June 7-2017 BOUTILIER, Gloria... March 8-2017 BOWER, Donald Crowell... March 15-2017 BOWLBY, Harold Thomas... May 17-2017 BOYCE, Margaret Florence... January 25-2017 BOYD, John Anderson... April 12-2017 BRADBURY, Helen Grant... March 1-2017 BRADLEY, Kevin Lee Henry... June 7-2017 BRAGG, Raymond D.... February 1-2017 BREWER, Lorna Marie... May 24-2017 BREWER, William Frederick... February 8-2017 BRIAND, Renee Anne... April 5-2017 BRIMICOMBE, Ralph Henry... May 3-2017 BRITTEN, Patricia Elizabeth... May 24-2017 BRODERICK, Florence Margaret... April 5-2017 BRODERICK, William (aka William John Broderick)... April 5-2017 BROOKS, Francis Patrick... May 3-2017 BROOKS, Margaret Elizabeth... March 15-2017 BROPHY, John Francis... February 8-2017 BROWN, Alice Ethel... June 7-2017 BROWN, Bernard Edward... April 5-2017 BROWN, Donald Edgar... March 1-2017 BROWN, Doris G.... February 8-2017 BROWN, Edna Roselta... March 15-2017 BROWN, Eleanor Margaret... May 10-2017 BROWN, Gordon Beverly... January 25-2017 BROWN, Heather Yvonne... March 15-2017 BROWN, Joan Helen... March 1-2017 BROWN, Joyce Blanche... May 10-2017 BROWN, Krista Joy... May 10-2017 BROWN, Paul Withrow... March 15-2017 BROWN, Timothy Malcolm... May 31-2017 BROWN, William Earl... March 22-2017 BRUCE, Dorothy Maie... May 31-2017 BRUNT, Richard James... February 15-2017 BUCKLAND, Linda Doreen... March 8-2017 BUGDEN, Cyril Wilfred... February 8-2017 BULL, Hilbert Arthur... March 8-2017 BURBIDGE, Marjorie Elsa... January 25-2017 BURCHELL, Mary Louise... March 8-2017 BURGESS, Richard Brian... March 29-2017 BURGOYNE, Bernard Duncan... March 1-2017 BURKE, Marion Eileen... March 8-2017 BURRELL, Christine Katherine... April 19-2017 BURT, Emily... March 8-2017 BURTON, Lorraine Grace... May 3-2017 BUTLER, Laura Bernice... May 10-2017 BUTLER, Myrna Ruth... March 29-2017 CAINES, George Walter... April 19-2017 CALDER, Robin Norman... June 7-2017 CALDWELL, Mabel Kathleen... January 4-2017 CAMERON, Barbara Jean... March 29-2017 CAMERON, John M.... February 8-2017

1046 The Royal Gazette, Wednesday, June 28, 2017 CAMERON, Martha... June 14-2017 CAMERON, Ruth Hillier... March 8-2017 CAMPBELL, Alan Sibley... June 7-2017 CAMPBELL, Joseph James... April 19-2017 CAMPBELL, Ralph Morrison... May 24-2017 CAMPBELL, Sheila Harriet... May 24-2017 CANNING, Ida Rose... January 4-2017 CANNING, Iona Beatrice... April 5-2017 CARMICHAEL, Ella Laffey (Sapira)... June 7-2017 CARNEY, Michael William... January 4-2017 CARRILLO, Pedro Miquel Conill... February 15-2017 CARTER, Eileen Keating... May 17-2017 CARVER, Helen... January 18-2017 CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey)... March 1-2017 CASSISTA, Edward Shawn... February 1-2017 CATALANO, Maddalena... January 4-2017 CAUFFMAN, D. Hughes (corrected March 22-2017)... March 15-2017 CESARJ, Vittorio... January 4-2017 CHADBAND, Edward Ernest (aka Omar (Chad) Kyam)... March 15-2017 CHADDOCK, Mary-Lee... February 1-2017 CHALMERS, Antony D. T.... May 31-2017 CHAMBERS, Phyllis L.... April 12-2017 CHAPMAN, Allison B.... March 8-2017 CHAPMAN, Helen Mary... March 15-2017 CHASE, Eva Delores... January 25-2017 CHASE, Phyllis Elisman... April 26-2017 CHETWYND, Joyce Isaline... February 1-2017 CHISHOLM, Elizabeth Jane... January 4-2017 CHRISTAKOS, Georgia... May 17-2017 CHRISTIE, Darlene Winnifred... March 22-2017 CHRYSLER, Kent Madsen... February 8-2017 CHURCHILL, Alex... December 28-2016 CHURCHILL, Arthur Winston... February 1-2017 CLARKE, Lorne Otis... May 17-2017 CLARKE, Susan Frances... June 7-2017 CLAYTON, Arleigh R.... May 10-2017 CLEE, Shirley Irene (aka Shirley Irene Muise)... June 21-2017 CLEYLE, David George Isaac... March 15-2017 CLOTHIER, John Charles... June 14-2017 CLOWATER, Florence Marie... May 24-2017 CLUNEY, Carvel... February 22-2017 CLYBURN, George Clifford... April 5-2017 COBBETT, Robert James... February 1-2017 COCHRANE, June Elizabeth... June 21-2017 COGGAR, Harry Eugene... June 7-2017 COGGINS, Harold Frederick... December 28-2016 COHOON, Etta Margaret... May 3-2017 COLE, Mary Theresa... May 10-2017 COLLICUTT, Amy Esther... March 8-2017 COLLINS, Shirley Emily... March 29-2017 COMEAU, Anne Marie... May 17-2017 COMEAU, Beverley C.... February 22-2017 COMEAU, Faye Joan Elaine... April 26-2017 COMEAU, Helen A.... March 1-2017 COMEAU, Marie Elizabeth... May 3-2017 COMEAU, May Marie... June 21-2017 CONANT, Deanna Mary... May 31-2017

The Royal Gazette, Wednesday, June 28, 2017 1047 CONDON, Marilyn Gloria... March 15-2017 CONNORS, Lois Amelia... March 8-2017 CONNORS, Lorne... June 21-2017 CONRAD, Cassandra Marion... January 25-2017 CONRAD, Lynn Loraine... May 10-2017 CONRAD, Myrtle Ann (aka Ann Conrad)... May 17-2017 CONRAD, Shirley Madeline... March 15-2017 CONRAD, Verda Lucille... June 21-2017 CONWAY, Frederick Joseph... January 11-2017 CONWAY, Rosanna Mae... March 15-2017 CONWAY, William Patrick... March 15-2017 COOK, Gregory Cyril... February 22-2017 COOLEN, Wanda Miriam... February 8-2017 COOMBES, Eric Rodwell... December 28-2016 COOPER, Gerald Joseph... May 31-2017 CORBETT, Juanita Marie... May 24-2017 CORBETT, Wallace St. Clair... May 24-2017 COREY, Robert Arnold... June 21-2017 CORKIN, Joanne Dorothy... April 19-2017 CORKUM, Albert Richard... May 31-2017 CORKUM, Randolph James... December 28-2016 CORKUM, Robert James... June 21-2017 CORMIER, Cecil Edmund... May 10-2017 CORNFORTH, Earle William... May 24-2017 CORPORON, Marie Bernadette... March 15-2017 COSTWELL, Carl Herman... May 24-2017 COTTREAU, Leonard Joseph... February 15-2017 COULTER, Laviva (Sally) Ann... February 22-2017 COVILL, Dennis Henry... February 22-2017 COX, Mary Aileen... May 3-2017 CRAWFORD, Aubrey Lewis... March 29-2017 CREASER, Isabel Lydia... January 11-2017 CREED, Elizabeth Richmond... March 22-2017 CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton)... April 5-2017 CROCKER, John Frank Shears... February 1-2017 CROFT, Violet Marie... April 12-2017 CROSBY, George Sheldon... March 8-2017 CROSBY, Marion Ethel... January 25-2017 CROUSE, Marjorie Pearl... April 26-2017 CROUSE, Pearl Mae... January 11-2017 CROWE, Atarah Anne... February 8-2017 CROWE, Doris Adele... February 8-2017 CROWELL, William Arthur... May 10-2017 CUMMINGS, Robert Earl... May 24-2017 CURRAN, Michael Joseph... April 26-2017 CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran)... May 31-2017 CURRIE, Alton Gordon... March 22-2017 CURRY, Avita Marie... March 8-2017 CURTIS, Lawrence Dwain... March 8-2017 CUSACK, Angela Josephine... April 26-2017 CZAPALAY, Stephen... April 26-2017 D ANDREA, Joseph Duncan... April 5-2017 d ENTREMONT, Howard André... March 15-2017 d ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d Entremont)... June 21-2017 d ENTREMONT, Peggy Lou... December 28-2016 D ESOPO, Peter B.... April 19-2017 DABCZAK, Maria... April 26-2017

1048 The Royal Gazette, Wednesday, June 28, 2017 DALE, James Michael... April 5-2017 DALEY, Carole Loretta... January 18-2017 DALRYMPLE, Reginald James... May 3-2017 DARES, Jeremy Cedric (aka Jeremy C. Dares)... January 11-2017 DAUPHINEE, Olive May... April 12-2017 DAVIDSON, Earle Hanson (aka Earl Hanson Davidson)... January 18-2017 DAVISON, Norena Janette... May 3-2017 DAWES, Joan Audrey Ward... June 14-2017 de BOER, Hazel Maud... May 17-2017 DEAN, William Albert Barkhouse... December 28-2016 DeBAIE, George Harvey... May 10-2017 DECKER, Clemeth George... June 14-2017 DeCOSTE, Albert Alphonsus... January 11-2017 DeCOSTE, Harold Anthony... April 26-2017 DEGAUST, Bernard Joseph... January 11-2017 DeGRUCHY, Theresa Colleen... April 26-2017 DELANEY, Lucy May... March 15-2017 DELANEY, Mamie Catherine... June 7-2017 DELLORUSSO, Grazia... May 31-2017 DELORY, Sheila Agnes... January 18-2017 DENTON, Elwood Keith... May 17-2017 DEPEW, John Chauncey Lawrence... April 26-2017 DESMOND, Brenda Mae... June 21-2017 DESMOND, Lionel Ambrose... March 22-2017 DETCHEVERY, Marilyn... April 26-2017 DEVEAU, Jackie Dean... May 10-2017 DEVEAU, Muriel... May 31-2017 DEVISON, June... March 8-2017 DEVISON, Robert Joseph... February 8-2017 DEYOUNG, Mary Milroy... February 8-2017 DICKENS, Katheryn Anne... January 18-2017 DICKEY, Matthew MacKenzie... May 3-2017 DICKS, Deborah Marie... January 25-2017 DIGERO, Henry... January 18-2017 DOANE, Harvey William... May 10-2017 DOBBIN, Raymond Joseph... June 21-2017 DOBSON, Donald Francis... March 1-2017 DOBSON, Thomas Edward... May 24-2017 DOCKRILL, Jason Carter... March 15-2017 DOHERTY, Beulah Amanda... April 12-2017 DORAN, Frances Annette... February 1-2017 DORMAN, John Everett... December 28-2016 DORRINGTON, Charles Edward... April 5-2017 DOUCET, George Joseph... May 24-2017 DOUCET, Mande Octave... April 5-2017 DOUGLAS, Donald Warren... April 5-2017 DOWE, Stanley Lorne... March 8-2017 DOYLE, Sarah Catherine... April 19-2017 DRYSDALE, Carol Jane... January 11-2017 DUBE, Sarah Leslie... March 15-2017 DUBINSKY, Gerald Lawrence... December 28-2016 DUFFY, Ella Truena... April 19-2017 DUGAS, Adrienne L.... February 15-2017 DUGAS, Cecile... February 22-2017 DUGGAN, Mary Cora... April 26-2017 DUNBAR, Alexander Gilmour... May 3-2017 DUNBAR, Leroy Sanford... May 10-2017

The Royal Gazette, Wednesday, June 28, 2017 1049 DUNCAN, Amelia Margaret Elaine... March 15-2017 DWYER, Robert James... April 26-2017 DYER, Ruby Martha... June 14-2017 EATON, Lois Ardath... March 8-2017 EDENS, Eric Lindsay... January 18-2017 EDWARDS, William Garnet (aka Garnet Edwards)... April 26-2017 EISENER, Verna Grace... May 3-2017 ELDRIDGE, Gordon Edward... January 18-2017 ELLINGBO, Grace... April 19-2017 ELLIOTT, Helen Louise... June 7-2017 ELLIOTT, Noreen Fern... March 22-2017 EMBERLY, Edmund K. (Bud)... February 8-2017 EMBREE, George Douglas... January 25-2017 ERNST, Doris Edith... February 22-2017 ERNST, Marion Jane... March 15-2017 EVANS, David Carl... April 26-2017 EVANS, David Michael... June 7-2017 EVANS, Joseph Andrew... March 29-2017 EVELY, Lloyd... March 8-2017 EVEREST, Joyce Lorraine... May 31-2017 FAGAN, Mary Elizabeth... April 5-2017 FAIRFAX, Marjorie Joan... February 8-2017 FALKENHAM, Dianne Emily... April 12-2017 FARRELL, Elizabeth Myrtle... February 15-2017 FAUCHER, Donna Dawn... January 11-2017 FAWCETT, Joyce Evangeline... January 25-2017 FEHR, Leslie Wayne... May 10-2017 FEINDEL, Ruby Etta... May 24-2017 FERNS, Thomas Hugh... June 14-2017 FICHTNER, Waltraud... March 22-2017 FIELDING, Alfred... January 25-2017 FILLIS, Borden Leo... March 22-2017 FINNIGAN, Mary Agnes... January 11-2017 FISHER, Alfred Joel... May 17-2017 FLEET, Adam Daniel... February 8-2017 FLINN, Gerald Francis... May 10-2017 FOLEY, Arlene... June 7-2017 FOOTE, Raymond Edgar... January 11-2017 FORBES, Dolores Jane... March 22-2017 FORBES, Dolores Jane... June 14-2017 FORBES, Ivan L.... April 5-2017 FORBES, Lea L.... June 14-2017 FORD, Alton James... February 8-2017 FORREST, Helen Irene... June 7-2017 FORREST, Lorna Gloria... April 5-2017 FORTIER, Marc Emile... January 11-2017 FOWLER, John Vivian... June 14-2017 FRASER, Alice Viola... May 17-2017 FRASER, Joan Kathleen Elizabeth... June 7-2017 FRASER, Mary Ruth... May 31-2017 FRASER, Stanley Kenneth... May 3-2017 FRASER-DAVEY, Heather Dawn... February 22-2017 FRENCH, Isabel Margaret... January 25-2017 FROMSTEIN, Stephen Louis... May 31-2017 FRY, Pauline Margaret... May 24-2017 FUERST, Lieselotte... January 4-2017 FULLERTON, George Dara... June 14-2017

1050 The Royal Gazette, Wednesday, June 28, 2017 FULTON, Victor Blair... March 22-2017 FURZELAND, John Edward... January 11-2017 GAETZ, Anne Marie... June 7-2017 GAETZ, Byron Stanley... February 8-2017 GAETZ, David Foster... May 10-2017 GAGE, John Thomas (aka John Thomas Adolphus Gage)... February 1-2017 GALLAGHER, Anthony... January 18-2017 GALLANT, George Robert... January 4-2017 GALLANT, Jean-Marc... March 15-2017 GALLANT, Michael Stanley... May 24-2017 GALLANT, Robert Joseph... April 26-2017 GALLUPE, Olga Rita... May 17-2017 GARDEN, Dorothy Rita... May 3-2017 GARNIER, Ethel Muriel... May 17-2017 GARRETT, Virginia Grant... June 21-2017 GATES, Vance Brian... February 15-2017 GAUDET, Cecile M.... June 7-2017 GAY, Harold Ernest... March 22-2017 GEDDES, David Gary... March 8-2017 GERTRIDGE, Marilyn Ann... April 5-2017 GIASSON, Frederick... March 29-2017 GIBBS, Joan Marilyn... May 10-2017 GIBSON, Wilma Alice Farrar... March 22-2017 GIESBRECHT, Edgar John... May 31-2017 GIESEN, Daniel Joseph... June 21-2017 GILBERT, Wayne Alton... April 5-2017 GILFOY, Grant Robert... February 8-2017 GILLINGHAM, Nettie Frances... June 7-2017 GILLIS, Colleen Elaine... February 22-2017 GILLIS, Daniel J.... March 15-2017 GILLIS, Donald Bernard... April 12-2017 GILLIS, Mary Jane... June 14-2017 GILLIS, Neil Jerome... February 15-2017 GILSON, Lois Marion... March 22-2017 GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort)... March 15-2017 GIRVAN, James Sinclair Henderson... June 7-2017 GLAWSON, Arthur Spencer... February 15-2017 GOLDING, Mary Alice... May 24-2017 GOODWIN, Ida Stella... June 7-2017 GOODWIN, Shirley Marie... January 18-2017 GORDON, Una Geraldine... January 18-2017 GOREHAM, Blanche Marie... January 25-2017 GRAHAM, Allan Gartshore... January 18-2017 GRAHAM, Victor Edmund... April 12-2017 GRAHAM, Virginia Mary... June 7-2017 GRANT, James MacKay... January 11-2017 GRANT, Michael Bernard... May 3-2017 GRATTO, Aubrey A.... March 15-2017 GREEN, Evelyn Dorothy... May 10-2017 GREEN, Harold... February 22-2017 GREENE, Mary Kathleen... April 19-2017 GREENFIELD, Geraldine Muriel... April 26-2017 GREENING, Laura Ann... March 1-2017 GREGORY, Naida Ilean (corrected March 15-2017)... March 8-2017 GRIFFITHS, Ronald J.... February 1-2017 GRIMMER, Elisabeth Johnsen... May 10-2017 GUNN, Marion Elizabeth... March 8-2017