I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Similar documents
William Flint's Descendants. Helen E. Turner

Family Tree for John Nutbrown born 1643c.

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

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

Register Report for Celia Lefforge

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

Cemetery Surname Index Ob-Omm

St. Andrew s Presbyterian Cemetery

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

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

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

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

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

Menston Methodist Tennis Club Men s Singles Champions

CHAPEL HILL UNITING CHURCH CEMETERY

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Index to Inscriptions

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

KIEFER FAMILY TREE INDEX

Family 15 Chart ( 26 March 2008)

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Philip Wolfersberger Sr Page 1

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

Francis Marion Crooks Descendants

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

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

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

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

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

Descendants of William 1st Kirk

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

Descendants of Rudolph Otteni

I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

First Generation Second Generation

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

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

Cranna Family History 10

Thomas N Crowder s Descendants

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Name of Deceased File No. Book Folio

Last_Name First_Name Birth Death Notation

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

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

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Member's Assigned Family Deacon and Elder

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

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

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

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

Book of Descendants 27 Dec 1998

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

SWINTON UNITARIAN BURIALS

Descendants of Henry Thompson WILSON

Hester Baptist Church Cemetery

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

Descendants of Alexander Dargie Margaret Dargie

Pineview Cemetery Restoration Project

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

REPOSITORY LIST UPSET DATE UPSET PRICE

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER

.Beaufort County. GIS / Land Records

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

Baptism Registers of Branscombe Methodists

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

REGISTRATION. Barbara Hejduk & Cathy Striowski

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

DELEGATE LIST. ORGANISATION NAME JOB TITLE AKA Emma Campbell Account Manager. AKA Jill MacLachlan Business Development Director

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

UA45/6 Commencement Program

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

GEORGE HENRY THOMAS. Thomas 1844 Licenced Victualler. Sarah Jane Caddick 1852 Willenhall, Staffs - - Bessie Hayward (Wills?) 21 Jun 1883.

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

Descendants of Frederick August Ludewig Hihn

Searcy Faith Cemetery

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

Descendants of William Staggs

EXECUTIVE COUNCIL 22 OCTOBER 2018

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

DIAMOND METHODIST/UNITED CEMETERY. Concession 8, Lot 6, Fitzroy Township, Carleton County MR INDEX

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

Transcription:

Nova Scotia Published by Authority Part I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 1, 2016 ORDER IN COUNCIL 2016-139 DATED MAY 31, 2016 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualifications Act, Acting Minister responsible for the Workers Compensation Act (except part II) and Acting Minister responsible for Youth from 12:00 pm, Saturday, June 4, 2016, until 6:00 pm, Sunday, June 12, 2016: the Honourable Geoff MacLellan. June 1-2016 1351 Catherine Blewett Clerk of the Executive Council PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Christine Frenette Royal Canadian Mounted Police as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 24 th day of May, 2016. Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Joanne Auld of Bedford, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Julia M. Aldrich of Clark s Harbour, in the County of Shelburne, for a term commencing May 26, 2016 and to expire May 25, 2021 (Fownes Law Office, law firm); Penny Benedict of Liverpool, in the County of Queens, while employed with the Region of Queens Municipality (Finance Department); Donna L. Benoit of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Natalie D. Boudreau of Saulnierville, in the County of Digby, for a term commencing May 26, 2016 and to expire May 25, 2021 (Hugh Robicheau Law Inc., law firm); June 1-2016 1305 843 Bonnie M. Myette of Antigonish, in the County of Antigonish, while employed with the Province of

844 The Royal Gazette, Wednesday, June 1, 2016 Nova Scotia (Service Nova Scotia); Amanda L. Negus of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Erika L. Schmidt of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); and Liesel Schweighardt of St. Andrews, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia). DATED at Halifax, Nova Scotia, this 26 th day of May, 2016. Honourable Diana Whalen Minister of Justice and Attorney General June 1-2016 1318 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of 2227738 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 2227738 Nova Scotia [Limited], a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 1791 Barrington Street, Suite 503, 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 Liverpool, Nova Scotia, on this 24 th day of May, 2016. Christopher R. M. Folk Tutty Folk Law Inc. Solicitor for 2227738 Nova Scotia Limited June 1-2016 1302 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of 2322035 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 2322035 Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 27 th day of May, 2016. Kate D. Harris Patterson Law Solicitor for 2322035 Nova Scotia Limited June 1-2016 1339 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by 3265571 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3265571 Nova Scotia 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 May, 2016. June 1-2016 1332 R. Michael MacKenzie Atlantica Law Group PO Box 280 99 Water Street Windsor NS B0N 2T0 Solicitor for the Applicant IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of 3274564 Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 25 th day of May, 2016. Gavin MacDonald Cox & Palmer

The Royal Gazette, Wednesday, June 1, 2016 845 June 1-2016 1304 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of CHC (Ontario) Supplies Limited for Leave to Surrender its Certificate of Incorporation CHC (Ontario) Supplies Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 31 st day of May, 2016. Barry D. Horne McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for CHC (Ontario) Supplies Limited June 1-2016 1357 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended - and - IN THE MATTER OF: The Application of CMI Canada Holdings Company for Leave to Surrender its Certificate of Incorporation CMI Canada Holdings Company hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 27 th day of May, 2016. Karen M. Gardiner McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for CMI Canada Holdings Company June 1-2016 1340 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of CRS Properties Corporation for Leave to Surrender its Certificate of Incorporation CRS Properties Corporation hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 19 th day of May, 2016. Amy Gibson Saab Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for CRS Properties Corporation June 1-2016 1307 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application by J.M. Morris Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.M. Morris Consulting Inc. 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 May, 2016. Jacqueline R. Farrow Solicitor for J.M. Morris Consulting Inc. June 1-2016 1315 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by JWAY Holdings Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that JWAY Holdings Inc. a body corporate, duly incorporated under the laws of Nova Scotia with its registered office at 201-94 Garland Avenue, Dartmouth, Nova Scotia, intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation

846 The Royal Gazette, Wednesday, June 1, 2016 pursuant to Section 137 of the Companies Act. DATED at Dartmouth, Nova Scotia this 31 st day of May, 2016. June 1-2016 1353 C. Danielle MacLean DCL Law 94 Garland Avenue, Suite 203 Dartmouth NS B3B 0A7 Solicitor for JWAY Holdings Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Yapstone Canada ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 30 th day of May, 2016. June 1-2016 1342 Daniel F. Gallivan Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Christena Marie Steele, Deceased Notice of Application (S. 64(3)(a)) The applicant Joseph Whitewood, the Executor and Trustee of the will of the late Christena Marie Steele, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, Sydney, Nova Scotia for Proof in Solemn Form of the Last Will and Testament of Christena Marie Steele to be heard on the 27 th day of June, 2016, at 9:30 a.m., in Supreme Court, Chambers at 136 Charlotte Street, Sydney. The affidavit of Joseph Whitewood in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED May 9, 2016. Robert M. Crosby PO Box 86 38 Union Street Glace Bay NS B1A 1N4 Telephone: 902-849-3971; Fax: 902-849-7009 Email: crosbyburkemacrury@ns.sympatico.ca May 25-2016 (3 issues) 1231 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Daisy Bertha Hancock, Deceased Notice of Application (S. 64(3)(a)) The applicant, Jack Edward Hancock, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kings (Hants), 87 Cornwallis Street, Kentville, Nova Scotia for an order pursuant to Section 8A of the Wills Act to determine which document or documents constitute the valid Last Will & Testament of Daisy Bertha Hancock to be heard on Wednesday, June 22, 2016, at 9:30 a.m., at the Windsor Courthouse located at 240 King Street, Windsor, Nova Scotia. The affidavit of Jack Edward Hancock 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.

The Royal Gazette, Wednesday, June 1, 2016 847 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED March 31, 2016. Trevor I. Hughes PO Box 3058 1051 King Street Windsor NS B0N 2T0 Telephone: 902-792-1525; Fax: 902-792-1809 Email: trevor.hughes@evansec.com May 25-2016 (3 issues) 1293 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 of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ARCHIBALD, James Thomas Bedford, Halifax Regional Municipality February 2-2016 ASTLE, Velma Helen Dartmouth, Halifax Regional Municipality May 20-2016 AUNINS-BUTCHER, Valija Lawrencetown, Halifax Regional Municipality May 2-2016 Elizabeth Holly Connor (Ex) c/o Constance I. Rusk 304-1600 Bedford Highway Bedford NS B4A 1E8 Lynn Stuart Astle (Ex) 33 Sarto Drive Dartmouth NS B2W 0A9 Darren Charles Brackley (Ex) 6 Milverton Road Dartmouth NS B2Y 3T4 Constance I. Rusk 304-1600 Bedford Highway Bedford NS B4A 1E8 June 1-2016 (6m) 1322 Kent W. Rodgers 201-219 Waverley Road Dartmouth NS B2X 2C3 June 1-2016 (6m) 1335 Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 June 1-2016 (6m) 1308 BEALS, Mary Eliza Glasgow Stanford Wongus (Ex) East Preston, Halifax Regional Municipality 1625 Tompkins Place April 28-2016 Edmonton AB T6R 2Y6 June 1-2016 (6m) 1301

848 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BOARD, Muriel Pearl Saint John, New Brunswick May 25-2016 BOYD, Valerie Mary St. Peter s, Richmond County May 27-2016 CASEY, Patrick Carmen (aka Carmen Patrick Casey) Halifax, Halifax Regional Municipality March 23-2016 CONNELL, Peggy Lee Middleton, Annapolis County March 30-2016 DANIELS, Dorothy Edith Berwick, Kings County May 18-2016 DYKE, Claudia G. Truro, Colchester County May 18-2016 EDISON, Marie Angele Yarmouth, Yarmouth County May 10-2016 Gordon Edward Board, Jr. (Ex) 332 Douglas Glen Boulevard SE Calgary AB T2Z 2M8 Ann Elizabeth Cooke (Ex) 17 Northside Road River Bourgeois NS B0E 2X0 Patrick Alphonzo Casey (Ex) 39 Bonds Road Port Felix NS B0H 1T0 Kory Franklin Connell (Ex) 1-17 Lockwood Street Moncton NB E1A 4K8 John Thomas Englehutt (Ex) 194 Queen Street PO Box 880 Digby NS B0V 1A0 Claudette MacKenzie (Ad) 579 Peck Meadow Road Greenfield NS B4P 2N5 Marie Esther Theriault (Ex) 212-22 Bedros Lane Halifax NS B3M 4W9 Corinne Boudreau Two Certainties Law Inc. 204-540 Southgate Drive Bedford NS B4A 0C9 June 1-2016 (6m) 1338 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 June 1-2016 (6m) 1355 Daniel J. MacIsaac PO Box 1478 30 Church Street Antigonish NS B2G 2L7 June 1-2016 (6m) 1310 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 June 1-2016 (6m) 1346 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 June 1-2016 (6m) 1312 Alan MacNeill 9-46 Inglis Place Truro NS B2N 4B4 June 1-2016 (6m) 1333 Derek M. Land Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 June 1-2016 (6m) 1334 FERGUSON, Heather Marie Stellarton, Pictou County May 25-2016 Susan Leanne Ferguson-Holmes Ian H. MacLean, Q.C. (Ex) and Janice Elaine Ferguson MacLean and MacDonald (Ex) PO Box 730 c/o Ian H. MacLean, Q.C. 90 Coleraine Street MacLean and MacDonald Pictou NS B0K 1H0 PO Box 730 June 1-2016 (6m) 1345 90 Coleraine Street Pictou NS B0K 1H0

The Royal Gazette, Wednesday, June 1, 2016 849 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion HEMMING, Gwendolyne Elizabeth (aka Gwenedoylne Elizabeth Hemming) Halifax, Halifax Regional Municipality May 19-2016 JOUDREY, Glenn Arlington Chester Basin, Lunenburg County May 16-2016 JURY, Thomas Henry Warren, Cumberland County May 26-2016 LAMB, James Bernard Somerset, Kings County May 4-2016 MABEY, William Albert Hazel Glen, Pictou County May 10-2016 MacDONALD, Andrew Francis New Glasgow, Pictou County May 20-2016 MacDONALD, Donald Francis Little Judique, Inverness County May 26-2016 MacKINNON, Genevieve Albert Bridge, Cape Breton Regional Municipality May 16-2016 Heather Ann Williams (Ex) 311-1075 14 th Avenue W Vancouver BC V6H 1P4 Royal Trust Corporation of Canada (Ex) 800-1871 Hollis Street Halifax NS B3J 1C3 Douglas Winston Joudrey (Ex) c/o Samuel R. Lamey, Q.C. Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Sharon E. Jury (Ex) 1805 Highway 6, RR 4 Warren NS B4H 3Y2 Margaret Lila Lamb (Ex) 318 Pleasant Valley Road Somerset NS B0P 1E0 William Robert Mabey (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Kimberley MacDonald (Ex) 43 Lancaster Avenue New Glasgow NS B2H 0A8 Marjorie MacDonald (Ex) 4981 Little Harbour Road, RR 1 New Glasgow NS B2H 5C4 Donald Francis Beaton (Ex) 184 Little Mabou Road Port Hood NS B0E 2W0 Blair Wesley MacKinnon (Ex) 10747-148 th Street NW Edmonton AB T5N 3H3 Tanya L. Butler Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 June 1-2016 (6m) 1354 Samuel R. Lamey, Q.C. Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 June 1-2016 (6m) 1311 Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 June 1-2016 (6m) 1348 Robert C. Stewart, Q.C. 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 June 1-2016 (6m) 1319 S. Charles Facey PO Box 610 Westville NS B0K 2A0 June 1-2016 (6m) 1324 June 1-2016 (6m) 1325 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 June 1-2016 (6m) 1317 A. Robert Sampson, Q.C. Sampson McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 June 1-2016 (6m) 1349

850 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion MacPHAIL, Duncan Alexander River Denys, Inverness County May 30-2016 MALKOWICZ, Marian Jurgen (aka Marian Malkowicz; aka Marvin Malkowicz; aka Marian Malkowitz) Jamesville, Victoria County May 6-2016 MANUEL, Margaret Halifax, Halifax Regional Municipality May 24-2016 MARTIN, Olive Blanche Bedford, Halifax Regional Municipality May 13-2016 McGRATH, Robert Lloyd Hebbville, Lunenburg County May 6-2016 MELANSON, Murray Joseph Plympton, Digby County May 11-2016 MITCHELL, Clare Douglas Halifax, Halifax Regional Municipality April 27-2016 MORRIS, Thomas James Port Hawkesbury, Inverness County May 25-2016 MOSHER, Clifford Harris Hemford, Lunenburg County May 16-2016 Helen Mae MacPhail (Ad) 61 MacPhail Lane, RR 1 River Denys NS B0E 2Y0 Rosemarie Leiter-Malkowicz (Ad) 124 Dunn Road Jamesville NS B2C 1E3 Caroline Patricia Manuel (Ex) 30 Charles Street Dartmouth NS B3A 3W6 Donna Greschner (Ex) 1135 Country Club Drive Riverside CA 92506 USA Joanne Marie McGrath (Ad) 6349 Young Street Halifax NS B3L 2A2 Beverly Melanson (Ex) 4-91 First Avenue PO Box 386 Digby NS B0V 1A0 Tamatha Mitchell (Ex) c/o T. Peter Sodero, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Margo Adrienne Smith (Ex) and Scott Smith (Ex) 57 Rear Black River Road, RR 2 West Bay NS B0E 3X0 Shirley Yvonne Mosher (Ex) 64 Lester Wile Road Hemford NS B0R 1E0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 June 1-2016 (6m) 1341 Tyler MacLennan Samspon McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 June 1-2016 (6m) 1309 Alanna Mayne Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 June 1-2016 (6m) 1314 Christena McIsaac Stewart McKelvey 900-1959 Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 June 1-2016 (6m) 1358 Gary R. Armsworthy 215-6021 Young Street Halifax NS B3K 2A1 June 1-2016 (6m) 1328 Oliver Janson, Esq. PO Box 129 93 Montague Row Digby NS B0V 1A0 June 1-2016 (6m) 1326 T. Peter Sodero, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 June 1-2016 (6m) 1313 L. K. Evans, Q.C. 409 Granville Street Port Hawkesbury NS B9A 2M5 June 1-2016 (6m) 1316 June 1-2016 (6m) 1306

The Royal Gazette, Wednesday, June 1, 2016 851 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion NICKERSON, Merton Howard Pubnico, Yarmouth County May 9-2016 O REILLY, Ronald John Dartmouth, Halifax Regional Municipality May 20-2016 PALMER, Keith Calkin Bridgetown, Annapolis County May 4-2016 PATTEN, Mary Rose Berwick, Kings County April 20-2016 PETRUS, Shirley Faye Amherst, Cumberland County May 26-2016 PILMER, Freda Irene Oakwood Terrace Dartmouth, Halifax Regional Municipality April 27-2016 RAFUSE, Ernest Wayne Robinsons Corner, Lunenburg County May 19-2016 RUGGLES, Pauline Elizabeth Wolfville Nursing Home Wolfville, Kings County May 18-2016 Deanna Muise (Ex) Box 340 Tusket NS B0W 3M0 Corinne Mae Neil (Ex) 16 Hampstead Court Dartmouth NS B2V 2S3 Kathryn (Kathy) Anne Palmer (Ex) 1033 Club Crescent New Minas NS B4N 5C8 Daniel Patten (Ex) 38 Thomas Crescent Fall River NS B4A 0B1 Curtis Wayne McCabe (Ex) 3 Davison Street Amherst NS B4H 3H3 Colin David Pilmer (Ex) 19 Day Hollow Drive Fletcher s Lake NS B2T 1A5 Michael Lutes (Ex) 307 Hollingsworth Drive Bridgewater NS B4V 0A3 Karen Lynn Ruggles (Ex) 20 Lawson Avenue Dartmouth NS B2W 2Z1 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 June 1-2016 (6m) 1337 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June 1-2016 (6m) 1344 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 June 1-2016 (6m) 1356 Laura H. Veniot 1254 Bedford Highway Bedford NS B4A 1C6 June 1-2016 (6m) 1350 Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 June 1-2016 (6m) 1347 Denny L. Pickup Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 June 1-2016 (6m) 1323 Benjamin P. Carver 302-197 Dufferin Street Bridgewater NS B4V 2G9 June 1-2016 (6m) 1320 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 June 1-2016 (6m) 1343

852 The Royal Gazette, Wednesday, June 1, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion SALKIN, Michael C. Halifax, Halifax Regional Municipality May 24-2016 SEIBOLD, Christel Kopietz Rechberghausen, Germany May 13-2016 SWAN, Catherine Louise Truro, Colchester County May 11-2016 TIMMS, Bridget (Bride) M. Halifax, Halifax Regional Municipality May 27-2016 WALKER, Florence North Sydney, Cape Breton Regional Municipality May 12-2016 WEAGLE, Maxine May Lower Sackville, Halifax Regional Municipality May 12-2016 Ann Mary Salkin-Marryatt (Ex) 23 Circle Drive Halifax NS B3P 1J9 Tiiu Bolzmann (Ad) 1212 Quito Buenos Aires, Argentina 4233 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Patty Timms Cluett (Ex) 2547 Windsor Street Halifax NS B3K 5C2 Wayne Arthur Raymond Crummey (Ad) c/o M. Mora B. Maclennan PO Box 501 North Sydney NS B2A 3M5 Ronald Weagle (Ex) 44 Ridge Avenue Lower Sackville NS B4C 2L6 John G. Cooper, Q.C. Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 June 1-2016 (6m) 1327 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 1-2016 (6m) 1300 Fiona Imrie, Q.C. Public Trustee PO Box 685 Halifax NS B3J 2T3 June 1-2016 (6m) 1330 June 1-2016 (6m) 1352 M. Mora B. Maclennan PO Box 501 North Sydney NS B2A 3M5 June 1-2016 (6m) 1331 June 1-2016 (6m) 1336 WILCOX, Donald Arthur Dartmouth, Halifax Regional Municipality May 20-2016 ZWICKER, Elwood James Cookville, Lunenburg County May 16-2016 Wanda MacKay (Ex) BMO Trust Company 5151 George Street, 16 th Floor Halifax NS B3J 3C4 David J. Jennings (Ex) 5523 Deerhorn Lane North Vancouver BC V7R 4S8 Eleda Elizabeth Zwicker (Ex) 866 Main Street Mahone Bay NS B0J 2E0 Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 June 1-2016 (6m) 1329 Piotr Luczak Burke, Macdonald & Luczak PO Box 549 28 King Street Lunenburg NS B0J 2C0 June 1-2016 (6m) 1321

The Royal Gazette, Wednesday, June 1, 2016 853 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion ZWICKER, Frank Lindsay Halifax, Halifax Regional Municipality May 24-2016 Paula Dayle Zwicker (Ad) 408-105 Dunbrack Street Halifax NS B3M 3G7 Kevin C. MacDonald Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 June 1-2016 (6m) 1303 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 ACKER, Olin Christopher, Sr. (cancelled, republished January 20-2016 (AKER))... January 13-2016 ADAMS, Elsie Winnifred... December 16-2015 AINSWORTH, Catherine Patricia... May 11-2016 AKER, Olin Christopher, Sr... January 20-2016 ALBANITO, Mary Alice Elizabeth... January 27-2016 ALBRIGHT, Bill (aka Edward William Albright)... January 27-2016 ALBRIGHT, Mary Dorothy... April 27-2016 ALLEN, Dorothy... December 2-2015 ALLEN, Iain Alleyn... March 16-2016 ALLEN, Sheila Frances... April 27-2016 AMBRUS, Janus Dezso... January 13-2016 ANDERSON, Margaret Mae... March 9-2016 ANDERSON, Marjorie Winnifred... December 9-2015 ANDREA, Michael Elias... February 10-2016 ANDREA, Shirley Ann... February 10-2016 ANGRIGNON, Sandra Lee... December 2-2015 ANGUS, Jamie Lawrence... March 16-2016 ANTHONY, Deanna Lynn... April 20-2016 ANTHONY, Jean Amelia... February 17-2016 APPLEBY, Barbara Jean... February 10-2016 APTT, Jennie Marie... February 10-2016 ARBUCKLE, Frederick William... May 11-2016 ARCHER, Robert Wilfred... April 27-2016 ARSENAULT, Muriel V.... May 18-2016 ARSENAULT, Roger F.... February 17-2016 AUCOIN, Andre Joseph... May 11-2016 AYER, Loman Myles... March 23-2016 AZAR, Mouawad... March 2-2016 BABIN, Richard Marcel... April 27-2016 BACCARDAX, Paul Martin... February 3-2016 BAGLOLE, Joseph Augustine... December 9-2015 BAILEY, Theresa... December 23-2015 BAIRD, David Ross... December 23-2015 BAKER, Dewitt Ervin... May 25-2016 BAKER, Effie Elizabeth... December 9-2015 BAKER, Evelyn Jean... April 13-2016 BARKER, Margaret Falconer... December 30-2015 BARNARD, Barbara Elizabeth... January 20-2016

854 The Royal Gazette, Wednesday, June 1, 2016 BARNES, Robert John... February 24-2016 BARRETT, Kenneth Charles... April 27-2016 BARRETT, Rosina Martha... March 9-2016 BARRON, Sara Cecilia... December 23-2015 BARTLETT, Alva Louise... February 10-2016 BATEMAN, Clifford Dayton... May 25-2016 BAUDOUX, Roger... February 3-2016 BAXTER, Irma Marie... January 6-2016 BEAN, Audrey E... March 9-2016 BEATON, Angus Donald (aka Angus D. Beaton)... March 2-2016 BEATON, John Malcolm... December 9-2015 BEATON, Mary Jessie... March 16-2016 BECK, Alden Gerald... April 27-2016 BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December 2-2015 BECK, Tracy Andrew... December 2-2015 BEDARD, Paul Romeo Cajetan... May 18-2016 BELL, Doreen Marie... January 13-2016 BELL, Frank Graham... April 6-2016 BELL, Mary Genevieve... February 3-2016 BELLIVEAU, Florence Emma... May 25-2016 BENNETT, Claire... March 16-2016 BENNETT, Harold Arthur... March 2-2016 BENOIT, Dorothy Isabel... April 13-2016 BEST, Gordon... December 16-2015 BEUREE, Eleanor Rose (corrected May 25-2016)... April 20-2016 BEZANSON, Gordon... May 11-2016 BEZANSON-McGRATH, Sandra Jane... May 18-2016 BICHARD, Shirley Elizabeth... January 20-2016 BIRD, Muriel Theresa... February 17-2016 BISHOP, Allen MacKenzie... February 10-2016 BISHOP, Mary Madonna... April 6-2016 BISSETT, Dorothy Mary... March 30-2016 BLACKBURN, Joseph Jean Charles Henry Edgard... February 10-2016 BLACKBURN, Marion Rosamond... February 10-2016 BLACKMORE, Mildred Dorothy... May 11-2016 BLACKWOOD, Darlene Rose... May 11-2016 BLAIKIE, Elizabeth... December 30-2015 BLANCHARD, Jane Frances... May 18-2016 BLINN, Maurice Joseph... April 27-2016 BLOIS, Zenobia Anne... May 18-2016 BLOOD, Marlene C.... May 18-2016 BOLIVAR, William Albert... December 9-2015 BONA, Florence Isabella... April 20-2016 BOONE, Harold Roland... December 9-2015 BOONE, Winston G. (corrected January 13-2016)... December 23-2015 BOOTH, Ruth Anna... March 9-2016 BORDEN, Edith Patricia... April 6-2016 BOUCHER, John Clement... December 30-2015 BOUDREAU, Jane Elizabeth... April 13-2016 BOUGIE, Marie Louise... January 20-2016 BOULTER, Gerald Gordon... January 13-2016 BOURQUE, Margaret Maude... February 10-2016 BOUTILIER, Gordon Clyde... February 24-2016 BOUTILIER, Helen Clare... January 13-2016 BOUTILIER, Josephine Pearl... April 13-2016 BOUTILIER, Theresa Mary... April 27-2016 BOUTIN, Mary... February 24-2016

The Royal Gazette, Wednesday, June 1, 2016 855 BOWE, Kevin Joseph... April 13-2016 BOWSER, David Edward... March 2-2016 BOYD, Kenneth Malcolm... January 27-2016 BOYLES, Helen Gladys Capitola... May 25-2016 BRADFORD, Peter... December 23-2015 BRAKE, David William... April 27-2016 BRAMWELL, Paul Gornall... April 20-2016 BRAMWELL, William Ivan... April 27-2016 BRAYLEY, Ralph B.... March 9-2016 BREWER, Alice... May 18-2016 BRIDGER, Anna Marie... December 9-2015 BRIDGER-GOEB, Janice Barber... March 2-2016 BRIDLE, Florence Charlotte... February 17-2016 BROW, Joseph S.... January 13-2016 BROWN, Barbara Ann... May 11-2016 BROWN, Janet Mary... May 4-2016 BROWN, Leonard Wallace... February 3-2016 BROWN, Margaret Virginia... May 4-2016 BROWN, Violet Marion... April 13-2016 BUCKLEY, Sadie Mary... March 16-2016 BURBINE, Jason Michael... February 3-2016 BURBRIDGE, Mary Louise... January 6-2016 BURFITT, Patricia Mary... April 6-2016 BURKE, Mark... May 18-2016 BURKE, Patricia Eileen... February 17-2016 BURLTON, Dennis... January 13-2016 BURSEY, Franklin (Frank)... April 20-2016 BURTON, Hazel Sylvia... March 16-2016 BURTON, Lloyd George... March 16-2016 BUSHELL, Martin Hart... February 17-2016 BUTT, Ena Madeleine... April 13-2016 CALDWELL, Charles Roy... May 25-2016 CALDWELL, Laurie Ervin... December 30-2015 CAMERON, Bruce Maurice... December 30-2015 CAMERON, Earl Ross... May 25-2016 CAMERON, Ernest E., Jr.... February 17-2016 CAMERON, Ernest E., Sr.... February 17-2016 CAMERON, Ina A.... February 17-2016 CAMERON, Sterling Allister... December 2-2015 CAMPBELL, Alexander Neil... April 6-2016 CAMPBELL, Gary Peter... December 2-2015 CAMPBELL, Georgina Helen... May 25-2016 CAMPBELL, Hartigan Joseph... May 25-2016 CAMPBELL, John Alexander... February 24-2016 CAMPBELL, Sarah (Sadie)... May 11-2016 CAMPBELL, Shirley Marie... December 16-2015 CAREY, John Lynne... February 10-2016 CARLOSS, Erik Richard... April 27-2016 CARMAN, Beatrice Newell... February 17-2016 CARMICHAEL, Norman Bernard... March 2-2016 CARON, Carol... April 13-2016 CARR, Marion Joy... April 13-2016 CARTER, Clayton Joseph... January 20-2016 CARTER, Daniel Edgar... February 24-2016 CARVER, Grace Mable... April 13-2016 CASHIN, Mary... March 23-2016 CASSIDY, Jean Eleanor... December 9-2015

856 The Royal Gazette, Wednesday, June 1, 2016 CHALMERS, Garth Stanley... March 23-2016 CHAMPION, Anne Marie (aka Anna Marie Champion)... March 23-2016 CHESLEY, Veronica Louise... April 13-2016 CHIPMAN, Wayne Charles... February 10-2016 CHISHOLM, Alexander Francis... February 17-2016 CHISHOLM, Christopher... April 13-2016 CHITTICK, Dennis Franklyn... February 17-2016 CHRISTIE, Dudley Demarse... January 13-2016 CHRISTIE, Janice Mary... February 17-2016 CHUBB, Michael... December 23-2015 CHURCHILL, Thomas Austin... April 27-2016 CHUTE, Thelma Ermina... April 13-2016 CIPOLLA, Phyllis Joan... May 11-2016 CLANNON, Marie Catherine (aka Mary Catherine Clannon)... December 23-2015 CLARK, Ann V... May 18-2016 CLARK, Vincent William... March 30-2016 CLAYTON, Daniel Eugene... April 27-2016 CLAYTON, Kevin Elsworth... April 13-2016 CLEMENTS, Stella Marie Laura... December 23-2015 CLOTHIER, Leslie... May 25-2016 CLOW, Robert Milton... January 6-2016 COCHRAN, Owen Darrell... March 23-2016 COFFIN, Earle Granville... February 3-2016 COHEN, Fanny... December 9-2015 COLE, Robert Eugene... May 18-2016 COLE, Ronald Eugene... April 13-2016 COLEMAN, Donalee Julia... April 20-2016 COLLINSON, Elizabeth Elise... March 30-2016 COMEAU, Brian E.... December 2-2015 COMEAU, Douglas J.... May 25-2016 COMEAU, Jacqueline Marie... April 13-2016 COMEAU, M. Rosalie (corrected May 25-2016)... April 20-2016 COMEAU, Marie Anna Therese... February 3-2016 CONFIANT, Peter... February 3-2016 CONRAD, Gordon Franklyn... April 20-2016 CONRAD, Howard Lawson... February 10-2016 CONRAD, Muriel Mary... March 9-2016 COOK, Doris Irene... February 3-2016 COOK, Helen Irene... March 16-2016 COOK, Helene Mae... May 4-2016 COOK, Mildred Elizabeth... April 27-2016 COOK, Ruth Lillian Gertrude... May 11-2016 COOKE, Allan Lawrence... February 10-2016 COOMBS, Vera Maude... April 27-2016 COOPER, Christopher Glenn... March 2-2016 CORBIN, Albert Everett... January 6-2016 CORKUM, Arlyene Gertrude Barrett... January 20-2016 CORKUM, Edison Raymond... April 27-2016 CORKUM, Linda Edith... April 13-2016 CORKUM, Marjorie Anna... April 27-2016 COSCO, John Eugene... March 2-2016 CÔTÉ, Marcel Joseph (aka Marcel Côté)... May 18-2016 COVE, Eldred Leon... March 16-2016 COX, Douglas McCullough... January 27-2016 COX, Joel Matthew... May 25-2016 COX, Thomas Ray... December 23-2015 CRAIG, Eleanor Beryle... May 11-2016

The Royal Gazette, Wednesday, June 1, 2016 857 CRAIG, James William David... March 23-2016 CREELMAN, Joan Isobel... December 23-2015 CROFT, Donald Douglas... December 30-2015 CROSSLAND, Cecil Bernard... December 23-2015 CROWE, Bantford William... March 2-2016 CROWE, Katherine Ruth... May 4-2016 CROWELL, Donald Alpheus... April 20-2016 CRUICKSHANK, Glenn Murlind... April 6-2016 CURLEY, Mary Beatrice... May 18-2016 CURRIE, Darrell Francis... March 9-2016 CURRIE, Reverend Neil Reginald... January 27-2016 CURRY, Brian Elmore... December 16-2015 CURTIS, Donald Eugene... May 18-2016 d ENTREMONT, Floretta E. M.... February 10-2016 d ENTREMONT, Jeanette Agnes... February 17-2016 d ENTREMONT, Lubin Joseph... May 11-2016 DAKIN, Patricia Irene... February 10-2016 DARES, Glen Earl St. Clair... February 3-2016 DARROW, John (Jack) Llewellyn... December 2-2015 DASH, Norma Viola... May 11-2016 DAVID, Stella Mary... May 25-2016 DAVIDSON, Clair Warren... December 2-2015 DAVIS, Alvin Raymond... December 16-2015 DAVIS, Cynthia Fuller... December 16-2015 DAVISON, Alma Margaret... December 2-2015 DAVISON, Nancy Evelyn... December 23-2015 DAY, John Albert... April 13-2016 DAY, Kenneth Arthur Montgomery... March 23-2016 DEAGLE, Brenda Joy... January 13-2016 DEAL, Geraldine Alice... April 6-2016 DECKER, Cecil E.... May 18-2016 DeCOSTE, Ambrose Adrian... February 10-2016 DEGAUST, Mary Josephine... January 27-2016 DEMINGS, Carl Osborne... February 10-2016 DeMONT, Anna Margurite... March 2-2016 DENNEY, Isabelle Jean... April 13-2016 DENNIS, Winifred Elston... May 11-2016 DENTON, M. Virginia... February 3-2016 DesCHAMP, William Whitman, Sr.... January 13-2016 DEVEAU, Annette M.... March 9-2016 DEVEAUX, Joseph Placide... March 30-2016 DEVLIN, Kathleen Mary... March 2-2016 DEVOE, Henry Kevin... May 25-2016 DEWAR, David Alexander... March 16-2016 DEXTER, Florence Marie... February 10-2016 DIADICK, Pauline Gertrude... January 6-2016 DiGIACINTO, Igino C.J.... March 9-2016 DILL, John Gregory... December 2-2015 DILL, Radford Franklin... April 6-2016 DOANE, Kevin Leslie... December 16-2015 DOCKENDORFF, Irene Stella... May 11-2016 DODWELL, Dorothy Helena... February 3-2016 DOMINEY, Herbert James... March 16-2016 DONALDSON, Elizabeth Ruth... February 24-2016 DONEY, Susan Victoria... March 30-2016 DONICK, Joseph Van (aka Joseph Van Doninck)... May 4-2016 DORSEY, Frank Donald (aka F. Donald Dorsey; aka Frank D. Dorsey)... April 27-2016

858 The Royal Gazette, Wednesday, June 1, 2016 DOUCETTE, Joseph Amos... March 16-2016 DOWDING, Colleen Mae... April 20-2016 DOWLING, Joan I.... February 17-2016 DOWNES, James Thomas... May 11-2016 DOWNEY, Grace Rebecca... December 16-2015 DOWNEY, Robert John... December 9-2015 DRAGER, Inge... December 2-2015 DRAGER, Lisa... December 9-2015 DRYSDALE, Florence Ruth Morris... February 24-2016 DUNBAR, Janet Eleanor... December 23-2015 DUNBAR, Vera Cavell... January 13-2016 DUNCANSON, James George Melford... April 20-2016 DUNFORD, Hilliard Everette... April 20-2016 DUNPHY, Alexander... March 23-2016 DUPLISEA, Jean Beverley... March 2-2016 DYE, Beverley Eva... January 27-2016 DYKE, Charles Richard... December 23-2015 DZIUBEK, Joseph Anthony... April 20-2016 EAGLES, Ronald Cedric... March 23-2016 EATON, Susan Lorraine... December 23-2015 EDWARDS, David Anthony... January 27-2016 EISAN, Evelyn Sara... January 13-2016 EISENHAUER, James Gerald... February 10-2016 EISNOR, Ella Joyce... March 16-2016 ELLIOT, Mary Eleanor... May 11-2016 ELLIOTT, Vicky Susanne... December 2-2015 ELLIS, Robert Burke... May 11-2016 ELMS, E. Atheling... May 25-2016 ELVE, Stephen John... May 25-2016 EMINO, Marguerite Albertha (corrected April 6-2016)... March 9-2016 ENGLAND, David Joseph... December 16-2015 ENGLEHARD, Aleida... December 23-2015 ERICKSON, Freeman Vance... December 16-2015 ERICKSON, Michelle Louise... December 16-2015 ERNST, Bruce Otto... March 2-2016 EVAN, Heather Margaret Elizabeth... January 27-2016 EVEREST, Herbert Ronald... January 27-2016 FAHEY, Lena... December 2-2015 FAIRMAN, Robert John... April 20-2016 FALCONER, Harry Raymond... April 27-2016 FANCY, Keith Alexander... December 2-2015 FARQUHAR, Darren Eugene... December 16-2015 FARRANT, Robert Bruce... March 9-2016 FARRELL, Arthur Vincent... February 24-2016 FARRELL, Muriel Geneva... February 10-2016 FAVARO, Sadie... April 6-2016 FEDOROWYCH, Maria... May 4-2016 FEIT, Josephine Mary... January 13-2016 FENNELL, Audrey... February 10-2016 FENTON, Henry Ernest... February 17-2016 FERGUSON, Duncan Malcolm... February 3-2016 FERGUSON, Duncan Malcolm (cancelled - republished February 3-2016)... January 27-2016 FETTERLY, Allan DeNyse... December 30-2015 FIFIELD, Carolyn Lee... March 16-2016 FILBEE, Katherine Shirley... May 25-2016 FISHER, Randall Craig... May 11-2016 FITZPATRICK, John Kenneth... December 9-2015

The Royal Gazette, Wednesday, June 1, 2016 859 FLEMING, Eva Fay... May 4-2016 FLEMING, William Harrison... February 24-2016 FLYNN, Kathleen Charlotte... May 11-2016 FORAN, Walter David... April 20-2016 FORBES, Edna Evangeline... April 20-2016 FOREST, Victor J.... February 3-2016 FORSYTH, Dianna Louise... February 24-2016 FOUGERE, John Michael... March 2-2016 FRANCHE, Marie Yolande Fleur Ange... February 10-2016 FRANKLIN, Joann Bliss... April 13-2016 FRASER, Andrew Neil... December 30-2015 FRASER, Donald Hugh... January 6-2016 FRASER, Dorothy Ann... December 30-2015 FRASER, Edith Mary Louise... May 25-2016 FRASER, JamesWilliam... January 27-2016 FRASER, Joyce Kathleen... February 10-2016 FRASER, Laurence... May 25-2016 FRASER, Marjorie Louise... April 20-2016 FRASER, Martha... February 10-2016 FRASER, William Douglas... March 2-2016 FREEMAN, Shirley Louise... April 20-2016 FRICKER, Kaye Louise... December 2-2015 FRICKER, Maxwell Roy... December 2-2015 FRIZZELL, Warren Lewis... March 30-2016 FULTON, Hilda Elizabeth... May 18-2016 FULTON, Margaret Anne... April 6-2016 GABRIEL, Clark Marshell (aka Clark Marshall Gabriel)... May 11-2016 GAETZ, Cody James... March 2-2016 GALLAGHER, Mabel Emily (aka Mable Emily Gallagher)... March 30-2016 GALLANT, Ona Marie... December 2-2015 GALVIN, Thomas Normand... January 20-2016 GAMMON, Madeline Ann... March 23-2016 GANDER, Raymond Lloyd... March 9-2016 GANNEY, Earle Clayton... May 18-2016 GAPSKI, Czeslawa... December 16-2015 GARAGAN, Victoria Anne... March 30-2016 GARNIER, Betty Louise... February 3-2016 GARONIS, Nicholas (aka Nick Garonis)... May 18-2016 GARTNER, Jean Elizabeth... April 20-2016 GEAR, Stanley William... May 4-2016 GEDDES, William Amos... December 2-2015 GELDERT, Glen Henry Archibald... May 25-2016 GENTILE, Ernest A.... March 23-2016 GEORGE, Douglas Arthur... April 27-2016 GHENT, Charles Augustus... May 4-2016 GIBSON, Doris Ina... May 11-2016 GIDNEY, Sidney R.... March 16-2016 GILLIS, Angus Ronald... February 10-2016 GILLIS, Ethel Marie... March 2-2016 GILLIS, John Godfrey... December 9-2015 GILLIS, John Richard... December 30-2015 GILLIS, Mabel Eileen... May 18-2016 GILLIS, Walter John... February 24-2016 GODIN, Celine Marie... April 20-2016 GOODIN, Leta Marie... April 20-2016 GOODMAN, Audrey Ruth Henrietta... January 20-2016 GOODWIN, Garry Leon... January 13-2016

860 The Royal Gazette, Wednesday, June 1, 2016 GORDON, Gerald Everett... December 16-2015 GORDON, Marie E.... May 4-2016 GORMLEY, Marguerite Joyce... January 27-2016 GORRILL, Christina Diane... March 16-2016 GOULD, Albert Gregory... March 2-2016 GOULD, Margaret Geraldine... February 24-2016 GOULD, Stanley (aka Stanley Oscar Gould)... March 16-2016 GOURLEY, Doris Cecilia... May 25-2016 GOUTHRO, Robert Michael... March 2-2016 GRADY, Donald Jerome... March 9-2016 GRAHAM, Arthur Harvey... December 2-2015 GRAHAM, John Vincent... December 2-2015 GRANT, David William... March 2-2016 GRANT, Estelle Vivian... March 23-2016 GRANT-LESLIE, Jean C.... March 23-2016 GRAVES, Margaret Lorraine... May 4-2016 GRAY, Alice Cecelia... May 18-2016 GRAY, Duncan Everett... December 2-2015 GRAY, Gordon William... March 16-2016 GRAY, John Victor... May 11-2016 GREEN, Ida Maude... February 3-2016 GREEN, Maxine Laurena... January 20-2016 GREEN, Sheila June... January 27-2016 GREENE, Jean Lorraine... February 3-2016 GREENE, Violet Elizabeth... March 2-2016 GREER, James Dale... February 17-2016 GROVES, Elizabeth Mae... May 11-2016 GUINAN, Mary Margaret... March 9-2016 GUNN, Barbara Lorraine... December 16-2015 GUNN, Elizabeth Helen... March 23-2016 HAGEN, Kathryn Ellen... February 3-2016 HAINES, Kenneth Alymer... May 25-2016 HALE, Douglas Murray... May 25-2016 HALEY, Myrtle Christine... December 9-2015 HALEY, Richard Douglas... December 16-2015 HALL, James Frederick... December 2-2015 HALLIDAY, Doris Lillian... January 27-2016 HAMILTON, Mary Kathleen... April 20-2016 HAMM, Carl Hubert MacDonald... April 6-2016 HAMPTON, Minnie Helena... March 16-2016 HANAM, Margaret Ann... January 20-2016 HANSEN, Svein Martin... February 17-2016 HANSON, Bessie Eileen... February 10-2016 HAPE, Evelyn Joan... December 9-2015 HARB, Donna Catherine... April 20-2016 HARGREAVES, Doreen... February 10-2016 HARNISH, Laura Phyllis... May 11-2016 HARPER, Constance Anne... May 18-2016 HARRIE, Marguerite Beatrice... January 13-2016 HARRIS, Anthony Dumaresque... February 17-2016 HARRITY, Dorothy Allan... February 10-2016 HART, Catherine Marie... March 2-2016 HART, Sidney R. (aka Sidney Roy Hart)... May 18-2016 HARTLIN, Ralph Judson... April 13-2016 HARTRICK, Myrer Margaret Pauline... January 13-2016 HARVEY, Donald Burton... May 4-2016 HARVEY, Therese J. (aka Therese Josepha Harvey)... April 27-2016

The Royal Gazette, Wednesday, June 1, 2016 861 HATFIELD, Clinton James... April 6-2016 HAUGHEY, Charles Henry... February 10-2016 HAUGUEL, Juliette F.... May 11-2016 HAWES, Celia A.... December 16-2015 HAYDEN, Maizie A.... March 9-2016 HAYMAN, Edith Catherine... February 10-2016 HAYNES, Frederick Paul... December 9-2015 HAZEL, Rockwell Fletcher... December 2-2015 HEAD, John D.... January 27-2016 HEADDY, Mary Lee... December 2-2015 HEATLIE, David Alexander... February 10-2016 HEBB, Helen (Sue) Gene... February 17-2016 HEBB, John Jerrold... May 4-2016 HEBB, Marjory Frances Snowflake (aka Marjorie Frances Snowflake Hebb)... May 11-2016 HEBB, Mary Florence (aka Florence Mary Hebb)... December 9-2015 HEBB, Victoria Ellen... February 17-2016 HEFFERNAN, David James... April 27-2016 HEIM, Arnold Wayne... March 2-2016 HEMNES, Margaret (aka Margaret Wood Hemnes)... March 23-2016 HENDERSON, Patricia Gail... April 6-2016 HENDSBEE, Margaret Irvin Anne (aka Anne Irvin Hendsbee)... May 18-2016 HENNESSEY, Jean Dolena... March 23-2016 HENNICK, Kenneth Albert... February 24-2016 HENSLER, Shawn E.R.... December 2-2015 HICKEY, Charles Claude... January 20-2016 HILTZ, Brenda F. (aka Brenda F. Donaldson)... December 30-2015 HILTZ, Garnet Leroy... February 3-2016 HILTZ, Marion Margaret... May 11-2016 HIRSCHFELD, Helen Mae... March 16-2016 HISCOCK, David Bruce... March 23-2016 HITCHCOCK, Pauline Rosemary... January 13-2016 HOARE, Marilyn Faye... February 17-2016 HOBSON, Helen Jeanette... April 13-2016 HOGEBOOM, Reinder... April 13-2016 HOLT, John William... January 27-2016 HOPKINS, Frederick Bruce... May 11-2016 HORLOCK, Elizabeth Darrell... March 2-2016 HORNER, Marjorie E.... April 20-2016 HORTON, Albert Frederick... April 13-2016 HORTON, Marion Jane (aka Jane Marion Horton)... December 16-2015 HOWARD, Catherine Renelda... March 9-2016 HOWARD, Phyllis Norma Florence... January 20-2016 HUBBARD, Louis Roy... February 17-2016 HUBBARD, Mary Melanie... February 17-2016 HUBLEY, Wesley Delano... February 3-2016 HUGGINS, Brian Edgar... December 9-2015 HUGHES, John... May 18-2016 HUNT, Mabel Josephine... April 20-2016 HUNTER, Adrian Davis... December 9-2015 HUSEIN, Shelina... April 13-2016 HYSON, Murray Dennis... December 2-2015 HYSON, Murray Dennis... January 27-2016 INGLIS, William Parker... April 27-2016 INKPEN, Stanley Peter... December 9-2015 ISLES, Clara Lorna... May 11-2016 ISLES, Larry David... December 2-2015 ISLES, Leslie Harold... February 10-2016

862 The Royal Gazette, Wednesday, June 1, 2016 JABALEE, George Richard... December 16-2015 JACKSON, Harold Francis... January 20-2016 JARCHOW, Marion... December 2-2015 JOHNS, Lynne Christine... April 13-2016 JOHNS, Vincent Ronald... May 18-2016 JOHNSON, Dale Vivian (aka Dale Johnson)... March 2-2016 JOHNSON, Dirkje Elisabeth... March 23-2016 JOHNSON, Ernest Edward... December 16-2015 JOHNSTON, Kristin Elizabeth... May 25-2016 JOHNSTON, Wilson... December 23-2015 JOHNSTONE, John Duncan... December 23-2015 JOLLIMORE, Elizabeth J.... March 9-2016 JONES, Constance Anne... April 20-2016 JONES, Donald Garland... December 9-2015 JONES, Joyce Catherine... March 23-2016 JOSEPH, Anita... February 10-2016 JOUDREY, Betty Jane... December 16-2015 JOUDREY, Fred Reuben... April 13-2016 JOUDREY, Robert Stephen... December 9-2015 JOUDREY, Winifred... December 9-2015 JOYCE, Laughlin James... May 4-2016 JOYCE, Margaret... May 4-2016 KAISER, Leslie Douglas... February 17-2016 KANARY, Bertha Anna (aka Bertha Anna Kanarie)... May 18-2016 KAPLAN, Samuel... December 2-2015 KAY, Daryl Lloyd... May 4-2016 KAZIMER, Margaret... March 16-2016 KEAGAN, Charles A.... April 20-2016 KEAN, Edna Shirley... December 16-2015 KEARNEY, Francis Theodore... February 3-2016 KEDDY, Heather Lee... April 27-2016 KEDDY, Thelma Evangeline... May 25-2016 KEHOE, June Alice... February 24-2016 KEHOE, Margaret Anita... March 23-2016 KEIZER, Sharon Elaine... February 24-2016 KELLY, Beatrice... December 2-2015 KELLY, Doreen Lorraine... March 9-2016 KEMPTON, Cornelia Jacoba... February 3-2016 KEMPTON, Kendall Allister... December 16-2015 KENDRICK, Ruth Constance... December 2-2015 KENNEDY, Martha Florence... December 2-2015 KENNY, George Edward... February 3-2016 KENNY, Meredith Ann... March 30-2016 KERR, Eileen Louise... May 4-2016 KETTLEY, John Robert James... January 20-2016 KEYES, Cora... March 2-2016 KEYSELL, Kenneth Roy... May 25-2016 KILEY, Patrick William... May 4-2016 KILLAM, Edna May... May 11-2016 KINDRED, Hazel Lavinia... May 11-2016 KING, Veronica... December 23-2015 KLINE, Henry Bernard... December 23-2015 KORBER, Anne Louise... January 13-2016 KUBLEK, Edward... April 27-2016 KURTS, Kyle David... May 18-2016 LAMONT, Douglas Richard... February 17-2016 LAMSON, Paul M.... April 27-2016