I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

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

William Flint's Descendants. Helen E. Turner

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

St. Andrew s Presbyterian Cemetery

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

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Family Tree for John Nutbrown born 1643c.

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

Cemetery Surname Index Ob-Omm

KIEFER FAMILY TREE INDEX

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

CHAPEL HILL UNITING CHURCH CEMETERY

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

Menston Methodist Tennis Club Men s Singles Champions

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

Last_Name First_Name Birth Death Notation

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

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

Searcy Faith Cemetery

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

Francis Marion Crooks Descendants

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

Register Report for Celia Lefforge

Descendants of Henry Thompson WILSON

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Alfred G. PACE

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

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

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

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

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

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

Hester Baptist Church Cemetery

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

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

Index to Inscriptions

I VOLUME 224, NO. 29 HALIFAX, NOVA SCOTIA, WEDNESDAY, JULY

ELLWOOD FAMILY TREE. Generation One. Generation Two

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

Thomas N Crowder s Descendants

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

Descendants of Alexander Dargie Margaret Dargie

Descendants of John A Wright

John Alexander Bradford Family

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

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

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

Descendants of Rudolph Otteni

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

Family 15 Chart ( 26 March 2008)

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Descendants of : Page 1 of 5 Theodore Kapell

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois

EXECUTIVE COUNCIL 22 OCTOBER 2018

.Beaufort County. GIS / Land Records

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

Member's Assigned Family Deacon and Elder

First Generation Second Generation

CELEBRATING 100 YEARS OF THE SPORTS BROOCH

City of Chicago Office of the City Clerk

Alexander Henry and Jane Robertson had the following child:

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

Descendants of William Staggs

Name of Deceased File No. Book Folio

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

Cranna Family History 10

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

Athens First United Methodist Church

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

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

Transcription:

Nova Scotia Published by Authority Part I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 18, 2015 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: Shyla Johnson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Adrienne L. Kent of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Nicole Langlois of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Jennifer Boyd of Kentville, in the County of Kings, while employed with the Town of Wolfville; Kathleen DeGruchy of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Lisa M. Finney of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Carrie L. Gossen Finigan of Harrietsfield, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Shellie Haddad of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Julie Hodge of Eastern Passage, in the Halifax Regional Municipality, for a term commencing November 5, 2015 and to expire November 4, 2020 (Passage Law); Stanley W. Hopkins of Dartmouth, in the Halifax Regional Municipality, for a term commencing November 5, 2015 and to expire November 4, 2020 (S.W. Hopkins & Associates, trustee); 1737 Janet N. MacLean of Bridgewater, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia); Mary-Ann Meagher of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Vital Statistics); Marilyn Milbury of Martins Point, in the County of Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia); Lee-Ann Schaay of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); Michael Sullivan of Eastern Passage, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia); Julie Tapp of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Public Prosecution Service); and Connie Uhlman of Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act:

1738 The Royal Gazette, Wednesday, November 18, 2015 Rita E. Anderson of Sydney, in the County of Cape Breton, for a term commencing November 10, 2015 and to expire November 9, 2020 (Rita Anderson & Associates Inc., debt relief); Carmeletta Carmie Edwards of Sydney Mines, in the County of Cape Breton, for a term commencing November 18, 2015 and to expire November 17, 2020 (Ryan Iannetti Law Office Inc.); and Christine Hughes of New Ross, in the County of Lunenburg, for a term commencing November 5, 2015 and to expire November 4, 2020 (G&C Hughes Enterprises Limited). DATED at Halifax, Nova Scotia, this 5 th day of November, 2015. Honourable Diana Whalen Minister of Justice and Attorney General NOTICE TO CREDITORS UNDER THE NOVA SCOTIA CREDIT UNION ACT Take notice that Bergengren Credit Union Limited and East Coast Credit Union Limited propose to enter into an amalgamation pursuant to Sections 130 and 131 of the Credit Union Act. Subject to receiving approval from the shareholders and the Superintendent of Credit Unions, the two credit unions will proceed with the amalgamation as proposed on January 1, 2016 unless a creditor objects within 30 days of this notice. For more information concerning the amalgamation, contact: Dan Hodgins, CEO Bergengren Credit Union Limited 257 Main Street Antigonish NS B2G 2C1 902-863-6605 Ken Shea, CEO East Coast Credit Union Limited 155 Ochterloney Street Dartmouth NS B2Y 1C9 902-464-7110 2560 November 18-2015 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 1413265 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act 1413265 Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Antigonish, County of Antigonish, Province of Nova Scotia, this 12 th day of November, 2015. Carole Gillies, Q.C. Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for 1413265 Nova Scotia Limited 2559 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by AFS Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that AFS Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of November, 2015. Erin MacRae Stewart McKelvey Solicitor for AFS Canada Company 2526 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by BrightRoll Canada, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that BrightRoll Canada, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, 2015.

The Royal Gazette, Wednesday, November 18, 2015 1739 Charles S. Reagh / Stewart McKelvey Solicitor for BrightRoll Canada, ULC 2528 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Chebucto Lake Major Wind Field Limited (the Company ) for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia 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 16 th day of November, 2015. 2554 November 18-2015 Shelley Wilcox 5 Bligh Street Dartmouth NS B3A 1K8 Acting 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 Keith O. Raymond Limited for Leave to Surrender its Certificate of Incorporation Keith O. Raymond 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 17 th day of November, 2015. Ben Pryde McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Keith O. Raymond Limited 2557 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Maselke Holdings Limited for Leave to Surrender its Certificate of Incorporation Maselke Holdings 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 13 th day of November, 2015. Heather Dawe / McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Maselke Holdings Limited 2531 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Northern Self Storage Aurora Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northern Self Storage Aurora Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Northern Self Storage Aurora Corp. 2530 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Northern Self Storage Keswick Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Northern Self Storage Keswick Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Northern Self Storage Keswick Corp. 2529 November 18-2015

1740 The Royal Gazette, Wednesday, November 18, 2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Qual-Effic Realty of Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Qual-Effic Realty of Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 18, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Qual-Effic Realty of Canada Co. 2525 November 18-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Skidmore, Owings & Merrill Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Skidmore, Owings & Merrill Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 13 th day of November, 2015. Christine Pound Stewart McKelvey Solicitor for Skidmore, Owings & Merrill Canada Company 2527 November 18-2015 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Taurean Technologies Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change Taurean Technologies 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 and Certificate of Name Change. DATED as of the 17 th day of November, 2015. Jeffrey R. Blucher McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Taurean Technologies Limited 2556 November 18-2015 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 Waterville Aircraft Maintenance Limited for Leave to Surrender its Certificate of Incorporation Waterville Aircraft Maintenance Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 4 th day of November, A.D., 2015. Greg J. Turner Stewart and Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Solicitor for Waterville Aircraft Maintenance Limited 2524 November 18-2015 Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 15436298, located at 83 Second Street, Glace Bay, Cape Breton County, Nova Scotia, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Daniel Joseph MacDonald. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below. To: The heirs of Elijah Kelloway and other unknown person(s) who may be the last known owner(s) of the property as shown on the records at the Registry of Deeds. DATED at Dartmouth, Nova Scotia, this 2 nd day of

The Royal Gazette, Wednesday, November 18, 2015 1741 November 2015. Danielle MacLean DCL Law 94 Garland Avenue, Suite 203 Dartmouth NS B3B 0A7 Email: dmaclean@dcllaw.org Lawyer for the registered owner(s) 2492 November 11-2015 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Albert Flemming, Deceased Notice of Application (S. 64(3)(a)) 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 October 23, 2015. Gerald P. Scanlan Lawyer for the Applicant PO Box 1228, 640 Prince Street Truro NS B2N 5N2 Telephone: 902-895-9249; Fax: 902-893-3078 Email: scanpayn@eastlink.ca 2428 November 11-2015 - (3 iss) The applicant Thomas Albert Flemming as a child of the late Albert Flemming (the deceased ), as a named beneficiary in the copy of the deceased will referred to herein and also as a potential beneficiary under the Intestate Succession Act of Nova Scotia, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Colchester County, 1 Church Street, Truro, Nova Scotia for an order pursuant to s.31 of the Probate Act and s.69(1) of the Regulations made pursuant to the Probate Act declaring that the original of the copy of a will dated March 3, 2000 and the original of a copy of a codicil to such will dated March 29, 2007 are lost and that such copies are the last will and codicil of Albert Flemming as at the date of his death which occurred on March 9, 2015, the application is to be heard on Tuesday the 15 th day of December, 2015 at 9:30 AM. The affidavit of the applicant Thomas Albert Flemming in Form 46 and the affidavit of lawyer Gerald P. Scanlan in Form 46, copies of which are attached to this Notice of Application, are 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.

1742 The Royal Gazette, Wednesday, November 18, 2015 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to 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 ACKER, Jean Elizabeth Grace Haven Bridgetown, Annapolis County October 15-2015 BLANCHARD, Joseph Benjamin Windsor, Hants County October 21-2015 BROOKS, Marion Genevieve Halifax, Halifax Regional Municipality October 20-2015 BULLERWELL, Grace Agnes Quispamsis, New Brunswick November 4-2015 CADDELL, Leonard W. Wappingers Falls, New York, USA October 23-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) David A. Proudfoot (Ex) 1770 Katelyn Street Kingston NS B0P 1R0 David S. Blanchard (Ex) 19 Maple Avenue, RR 1 Ellershouse NS B0N 1L0 Gerald Blanchard (Ex) 312 Willow Street Kincardine ON N2Z 2V6 Robert Randall Taylor Brooks (Ex) 5894 Sebastian Street Halifax NS B3K 2K8 Donna Beth Brooks (Ex) 22 Convington Way Halifax NS B3M 3K2 Heather Ann Chiasson (Ex) 1083 Rothesay Road Saint John NB E2H 2H9 Serena A. Cadell (Ex) 46 Townsend Farm Road Lagrangeville NY 12540 USA Solicitor for Personal Representative Date of the First Insertion David A. Proudfoot Proudfoot Law Office Inc. PO Box 100 811 Central Avenue Greenwood NS B0P 1N0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 Andrew S. Nickerson, Q.C. Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Jane M. Gourley-Davis Patterson Law 10 Church Street Truro NS B2N 5B9

The Royal Gazette, Wednesday, November 18, 2015 1743 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHISHOLM, Clarence Melvin Fall River, Halifax Regional Municipality October 19-2015 COPAN, Hugh Francis Scotchtown, Cape Breton Regional Municipality July 20-2015 CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier) Halifax, Halifax Regional Municipality August 29-2015 CROZSMAN, Clifford Edward Halifax, Halifax Regional Municipality November 3-2015 DOUCETTE, Simonne Marie Dartmouth, Halifax Regional Municipality November 5-2015 DOUGHERTY, Daniel Patrick Halifax, Halifax Regional Municipality October 9-2015 DUGAS, Shirley Lorraine Bear River, Digby County October 20-2015 DURLING, Isabell Jean Wilmot, Annapolis County October 19-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Michelle Chisholm (Ex) 1124 Susan Drive Beaver Bank NS B4E 1P2 Alberta Jamael (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 Pamela Anne Mills (Ex) 6379 Cork Street Halifax NS B3L 1Z3 Maurice Digdon (Ex) 57 Westwind Drive Hammonds Plains NS B3Z 1K6 Robert Joseph Doucette (Ex) 23 Mount Pleasant Avenue Dartmouth NS B3A 3T3 Ann Nesbit (Ex) 1411 Riverside Drive Lower Sackville NS B4C 2Y5 Marjorie Doucette (Ex) 606 River Road PO Box 171 Bear River NS B0S 1B0 Greg Gordon Durling (Ex) 2580 Highway 362 Margaretville NS B0S 1N0 Solicitor for Personal Representative Date of the First Insertion Colin M. Campbell Campbell Law Office 281 Sackville Drive, Unit 2 PO Box 408 Sackville NS B4C 2T2 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 John G. Cooper, Q.C. Crowe Dillon Robinson 200 7075 Bayers Road Halifax NS B3L 2C1 Bruce W. Evans 604 45 Alderney Drive Dartmouth NS B2Y 2N6 Richard A. Bureau Morris Bureau 307-6080 Young Street Halifax NS B3K 5L2 Oliver Janson, Esq. PO Box 129 93 Montague Road Digby NS B0V 1A0 David A. Proudfoot Proudfoot Law Office Inc. PO Box 100 811 Central Avenue Greenwood NS B0P 1N0

1744 The Royal Gazette, Wednesday, November 18, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ELLIS, Phyllis Mae Northwood at the Harbour Halifax, Halifax Regional Municipality November 13-2015 ERSKINE, Kevin Boyd Middle Musquodoboit, Halifax Regional Municipality November 5-2015 FORSYTH, Sheila McNair Halifax, Halifax Regional Municipality November 12-2015 FORTIN, Shirley Beatrice East Kingston, Kings County November 2-2015 GODWIN, Margaret B. Halifax, Halifax Regional Municipality March 12-2015 GOREHAM, Rachel Jane Lockeport, Shelburne County November 3-2015 HIRST, Nellie Riverton, Pictou County November 2-2015 KEHOE, Helen Noren D Escousse, Richmond County June 15-2015 LaHAYE, Christine Elizabeth Dartmouth, Halifax Regional Municipality November 2-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Heather Jo-Ann Conrad (referred to in the Will as Heather Jo-Ann Boyd) (Ex) 22 Walsh Court Halifax NS B3N 3G8 Scott Andrew Erskine (Ex) 8 Emerald Drive Head of Chezzetcook NS B0N 1N0 Janice M. Forsyth (Ex) 7067 Mumford Road Halifax NS B3L 2J2 Kimberly Ann Fortin (Ex) 239 Dorey Road, RR 1 Aylesford NS B0P 1C0 John (Jack) Nickerson (Ex) 252-51 Busy Bee Drive Bonita Springs FL 34135 USA Rosemarie Amiro (Ex) 27 Seaview Drive, RR 1 Lower Woods Harbour NS B0W 2E0 Lynn Margaret Vance (Ex) c/o S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Charles Howard Kehoe (Ex) 31 Norman s Lane Marble Mountain, RR 1 West Bay NS B0E 3K0 Yvonne Rachel LaHaye (Ex) 36 Breckenridge Lane Lakeview NS B4C 4G9 Gina Marie Louise LaHaye (Ex) 8203 Kroeker Road Smithers BC V0J 2N2 Solicitor for Personal Representative Date of the First Insertion Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Jack A. Innes, Q.C. 1254 Bedford Highway Bedford NS B4A 1C6 Donald G. Harding, Q.C. PO Box 549 30 John Street Shelburne NS B0T 1W0 S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 John M. Dillon, Q.C. Crowe Dillon Robinson 200 7075 Bayers Road Halifax NS B3L 2C1

The Royal Gazette, Wednesday, November 18, 2015 1745 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LOGAN, Margaret Dolores Harrietsfield, Halifax Regional Municipality November 4-2015 MacDONALD, Anna Marie Albert Bridge, Cape Breton Regional Municipality October 14-2015 MacSWEEN, Daniel Anthony Sydney, Cape Breton Regional Municipality November 3-2015 MANSFIELD, Carroll Mahone Bay, Lunenburg County November 4-2015 McADAM, Agnes Duncan Annapolis Royal, Annapolis County November 4-2015 McCULLOCH, Doris Ruth Debert, Colchester County November 6-2015 NAZZER, Margaret Irene Sydney, Cape Breton Regional Municipality November 4-2015 PANGBORNE, Paul Raymond Parkstone Enhanced Care Halifax, Halifax Regional Municipality November 5-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Anne Beatrice Just (Ex) 41 Feldspar Crescent Halifax NS B3R 2M2 Julian Massiah (Ad) 585 Brickyard Road Albert Bridge NS B1K 2S8 Rankin MacSween (Ex) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Brent H. Silver (Ex) 82 Aberdeen Road Bridgewater NS B4V 2S6 Julie A. Bragg (Ex) 493 Shaw Road Clementsport NS B0S 1E0 Arthur Robert McCulloch (Ex) 1132 Plains Road Debert NS B0M 1G0 Laura Saunders (Ex) c/o Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Jill Joanne Pangborne (Ex) 51 Henry Street Barrie ON L4N 1C6 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Harvey M. McPhee, Q.C. Sampson McPhee Suite 200, 66 Wentworth Street Sydney NS B1P 6T4 David J. Iannetti Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9

1746 The Royal Gazette, Wednesday, November 18, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration PAQUET, Joan Frances Pictou, Pictou County September 22-2015 PYKE, Maurice Sydney Mines, Cape Breton Regional Municipality September 14-2015 SANGSTER, Claude Whitman New Harbour, Guysborough County November 4-2015 SARTY, Bruce Everette Hebbville, Lunenburg County November 5-2015 TAYLOR, Cornelia Jorina Chaswood, Halifax Regional Municipality November 2-2015 THOMSON, Doreen Dorothy Halifax, Halifax Regional Municipality November 10-2015 Van SNICK, Gail Eleanor Halifax, Halifax Regional Municipality November 12-2015 WILLMAN, Doris Margaret Hammonds Plains, Halifax Regional Municipality September 10-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Kenneth Robert Paquet (Ad) c/o Ian H. MacLean, Q.C. MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Sharon Anne Parks (Ad) 2 Robar Drive Dartmouth NS B2W 2N5 Gladys Elizabeth Sangster (Ex) c/o R. Bruce MacKeen, Q.C. PO Box 200 146 Main Street Guysborough NS B0H 1N0 Marilyn Louise Sarty (Ex) 17 Berryland Drive Hebbville NS B4V 6Y6 Anthony Robert Taylor (Ex) 13296 Highway 224 Chaswood NS B0N 2H0 Carolyn Cornelia Clarke (Ex) 26 Dorothea Drive Dartmouth NS B2W 5W9 Royal Trust Corporation of Canada (Ex) c/o Patrick Cole 800 1871 Hollis Street Halifax NS B3J 0C3 Blaine Nicholas Van Snick (Ex) 108 Three Admirals Avenue Bedford NS B4B 0C7 Christine Margaret Beeler (Ex) 66 Sliver Leaf Drive Kinsac NS B4G 1G5 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean, Q.C. MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 R. Bruce MacKeen, Q.C. PO Box 200 146 Main Street Guysborough NS B0H 1N0 Kenneth O. Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Erin O Brien Edmonds, Q.C. Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 David C. Melnick Melnick Doll Condran Suite 302, 1160 Bedford Highway Bedford NS B4A 1C1 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9

The Royal Gazette, Wednesday, November 18, 2015 1747 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 ABBASS, Emma Jean... October 28-2015 ADAMSON, John S.... June 3-2015 ADSHADE, Florence Amelia... July 15-2015 ALLEN, Lloyd Sharp... September 30-2015 ALLEN, Ruth A.... July 22-2015 AMERO, Geraldine Margaret... October 28-2015 AMERO, Robert Wayne... September 2-2015 ANDERSON, Kathlyn May... November 11-2015 ANDERSON, Ross Thomas... October 14-2015 ANDREWS, Eva Elizabeth... September 30-2015 ANTHONY, Margaret Louise Conrod... September 9-2015 ANTLE, Bernard... June 10-2015 APT, Pauline Marguerite... July 15-2015 ARAB, Joe... June 24-2015 ARBUCKLE, Donald Charles... November 4-2015 ARCHIBALD, Leander Smith... September 30-2015 ARCHIBALD, Marion Dean... June 10-2015 ARENBURG, Lucy Louise... August 5-2015 ASAPH, Maxine Ruth... November 4-2015 ATKINSON, Audrey Nan... August 26-2015 AUCOIN, Mary E.... October 7-2015 AULENBACK, Edward Bruce... November 11-2015 AULENBACK, Shirley... May 27-2015 AVES, David William... August 26-2015 BADER, Abdul Majid... June 3-2015 BAILEY, Dorothy Ann... June 3-2015 BAILLIE, Lois Gwendlyne... June 24-2015 BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May 20-2015 BAKER, Hilda Gertrude... September 2-2015 BAKER, James W.... October 7-2015 BAKER, Jessie Edith Rae... July 15-2015 BAKER, Lillian Lorraine... May 13-2015 BAKER, Pearl Annalee... July 1-2015 BAKER, Robert Nilsen... July 22-2015 BANKS, Jean Kathleen Logan... September 23-2015 BANKS, Lawrence James... July 15-2015 BARKHOUSE, Christopher John... July 29-2015 BARKHOUSE, Minnie Florence... June 10-2015 BARRINGTON, Theresa Mary... May 13-2015 BARRY, Edward Henry Leroy... October 28-2015 BARTER, Richard Chester... May 20-2015 BATES, James Austin... August 5-2015 BATHERSON, (Mary) Margaret... November 11-2015 BATTEN, Mary Gertrude... November 11-2015 BATTIST, Muriel Pearl... June 24-2015 BAXTER, Edward Lloyd... June 24-2015 BAYER, Manfred Erich... July 22-2015 BAYERS, Basil Phillip... September 2-2015

1748 The Royal Gazette, Wednesday, November 18, 2015 BEATON, Anne Jane (aka Annie Jane Beaton)... July 8-2015 BEATON, Catherine Ann... August 26-2015 BEATON, Julie Marie... July 15-2015 BEATON, Mary Elizabeth (Isabel)... June 24-2015 BEATON, William Morrison... August 26-2015 BEAVER, Stanley Malcolm... June 10-2015 BEAVER, Una Elizabeth... September 2-2015 BECK, Elmer Reginald... September 2-2015 BECK, Myrtle Irene... July 15-2015 BEECH, Joan Ann... July 22-2015 BEHIE, Parker Francis... October 7-2015 BELL, Helen Blanche... June 24-2015 BELL, Leona Fern... June 3-2015 BELL, Sylvia Kathleen... July 22-2015 BELL, William... September 9-2015 BELLEFOUNTAINE, Joseph Arthur... August 26-2015 BELLEMARE, Pearl Mary... June 24-2015 BELLIVEAU, Normand Joseph... September 30-2015 BENEDICT, Paul Avery... August 12-2015 BENNETT, Anna Minnie... September 23-2015 BENNETT, Howard... June 10-2015 BENNETT, Roland Wayne... July 15-2015 BENOIT, Delores Jean... September 23-2015 BENT, Eugene Claude... September 2-2015 BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August 26-2015 BERTHIER, Roy Frank (aka Roy Frank Burkey)... August 26-2015 BETTENCOURT, Bealarmino Desa... May 27-2015 BIDART, Ruth Evangeline... September 9-2015 BILLARD, Joan Stella... June 10-2015 BIRD, Norman Harvey... October 28-2015 BIRD, Stephen Borden... June 10-2015 BLACK, Lorne Vincent... September 2-2015 BLACKBURN, Margaret Etta... June 17-2015 BLAIR, Henry... September 2-2015 BLANCHARD, Margaret Elizabeth... August 26-2015 BLAXALL, Martha Roy Anderson McLeod... October 14-2015 BLINKHORN, Bernard James... September 23-2015 BOEHK, Jean Vivian... August 26-2015 BOEHNER, Debra Lynn... June 17-2015 BOLIVAR, Phyllis Irene... September 2-2015 BONIFACE, Joan Marie... November 11-2015 BOONE, Doris Marie... July 15-2015 BOONE, Mary... July 8-2015 BORDEN, James Ivan... August 26-2015 BORGEL, Harley Donald... October 7-2015 BOUDREAU, Amable... July 1-2015 BOUDREAU, Irene... August 19-2015 BOUDREAU, Paul Joseph... June 17-2015 BOULTER, Margaret (Peggy) Elizabeth... September 2-2015 BOURQUE, Eric James... June 24-2015 BOUTILIER, Allister Franklyn... October 28-2015 BOUTILIER, Florence Emma... May 27-2015 BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May 13-2015 BOWDEN, William Simon, Jr.... September 9-2015 BOWER, Alan Spencer... July 22-2015 BOWER, Alan Spencer (cancelled - republished July 22-2015)... July 1-2015 BOWERS, Wildon Earl... June 17-2015

The Royal Gazette, Wednesday, November 18, 2015 1749 BOWSER, Bernice Elizabeth... October 7-2015 BOYLE, Geraldine Margaret... June 10-2015 BRADLEY, Mary Diane... May 13-2015 BRAGAN, Vicki Anne... November 11-2015 BRANDER, Harold Edward... June 3-2015 BRANDER, Larry Arthur... July 22-2015 BRAULT, Muriel Gwynneth... May 27-2015 BREBNER, Arthur Mullin... September 2-2015 BRENNAN, Barry Gerald... September 2-2015 BRENNAN, Nita Rose... November 11-2015 BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September 30-2015 BRENTON, Leila May... September 9-2015 BREWER, Petronella... May 13-2015 BRIMICOMBE, Lily Georgina... September 2-2015 BRITTAIN, Leonard William... August 26-2015 BROOKMAN, Harold H.... July 15-2015 BROPHY, Ella Mae... November 11-2015 BROUSSARD, John Joseph... July 22-2015 BROWN, Alice Mae... September 16-2015 BROWN, Carl Michael... October 28-2015 BROWN, Dorothy Allison Doane... June 17-2015 BROWN, Elsie Glendyre... August 19-2015 BROWN, Helen Eugenie... October 21-2015 BROWN, James Bernard... June 10-2015 BROWN, Leo J.... October 28-2015 BROWN, Richard M.... May 13-2015 BROWN, Rose Viola... July 1-2015 BROWNELL, Bina Alice... June 10-2015 BRUHM, Stanley Raymond... May 20-2015 BRUNT, Robie Melvin... October 7-2015 BUCK, William Arthur George... October 7-2015 BUCKLER, David E.... July 29-2015 BUCKLER, Richard Robbins... November 11-2015 BUGLER, Allen Bruce... September 2-2015 BURBIDGE, Frank Ronald... July 29-2015 BURGOYNE, Irene Anita... June 3-2015 BURKE, Ennis John... September 2-2015 BURKEY, Charles Francois (aka Charles Francis Burkey)... May 27-2015 BURNS, Emmeline... July 8-2015 BURNS, James Arthur... May 20-2015 BURNSTEIN, Shirley Harriett... June 10-2015 BUTLER, Judith F.... September 9-2015 BUTLIN, David John... July 1-2015 CAFFIERS, Marilyn Jean... October 21-2015 CAHILL, James Patrick... July 29-2015 CALDAROZZI, Lucia... May 13-2015 CAMERON, Edward Leroy... July 22-2015 CAMERON, Evelyn Johnston... July 8-2015 CAMERON, Jessie Ann... September 30-2015 CAMERON, John Bevan... September 23-2015 CAMERON, John Robert... July 8-2015 CAMERON, Mary Georgina... September 30-2015 CAMERON, Mary Margaret Gillis... November 4-2015 CAMPBELL, Catherine Ann... October 28-2015 CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July 1-2015 CAMPBELL, Florence K.... August 19-2015 CAMPBELL, Kenneth John... May 27-2015

1750 The Royal Gazette, Wednesday, November 18, 2015 CAMPBELL, Lloyd... September 23-2015 CAMPBELL, Phyllis Rubena... June 24-2015 CAMPBELL, Rodena Mary... June 17-2015 CAMPBELL, Thomas Albert Shirley... November 4-2015 CANAM, Wayne Howard... September 23-2015 CANAVAN, Maynard L.... July 15-2015 CANAVAN, Teresa... July 15-2015 CANN, Violet Mae... September 30-2015 CANNIFF, Jean Mary... November 11-2015 CANNIFF, Patrick John... November 11-2015 CAPSTICK, Leo Jude... September 16-2015 CAPSTICK, Margaret Alice (Peggy)... July 22-2015 CAREW, Stanley James... August 19-2015 CAREY, Joseph Eric... October 14-2015 CARON, Marilyn Rose... September 9-2015 CARVER, Benjamin Donald... October 14-2015 CASSON, Carol Irene... October 7-2015 CHADDOCK, Catherine Mary... July 22-2015 CHAISSON, Mary Lorraine... September 23-2015 CHAPLIN, Ruby Mae... June 10-2015 CHAPMAN, Melvin Charles... June 10-2015 CHASE, Mary Elizabeth... September 2-2015 CHASE, Sherman A.... September 23-2015 CHETWYND, Blanchard Sheldon... September 16-2015 CHIASSON, Ernest... September 16-2015 CHIPMAN, Wendell A.... September 16-2015 CHISHOLM, Beatrice... October 21-2015 CHISHOLM, Beulah Waldon... July 1-2015 CHISHOLM, Gerald Colin... October 14-2015 CHISHOLM, Joyce Marie... May 27-2015 CHMIELA, Walter Konstantin... May 13-2015 CHOLOCK, Helen... July 15-2015 CHRISTIE, Ross Webster... July 15-2015 CLARIDGE, Edward... June 17-2015 CLARK, Allan... May 27-2015 CLARK, Alma Francis... September 30-2015 CLARK, Olive Ruth... July 1-2015 CLARK, Robert Brian... May 27-2015 CLARKE, Edward Charles... May 20-2015 CLARKE, Elsie Merle... June 24-2015 CLARKE, Ronald Robert... June 24-2015 CLAYTON, Bayfield Edward... July 15-2015 CLEVELAND, Richard Levi... August 26-2015 COFFIN, Dorothy Mary... May 27-2015 COFFIN, Tristram Edward... November 11-2015 COGSWELL, Francis David Thomas... July 22-2015 COLBORNE, Mabel Elizabeth... September 16-2015 COLBURNE, Norma Barbara... June 10-2015 COLDWELL, Ferne Juanita... August 5-2015 COLE, Wayne Cecil... August 5-2015 COLLINS, John Gilbert... September 23-2015 COLLINS, Sally Ann... June 10-2015 COMEAU, Marie Alda... May 13-2015 CONNELL, Ivy Agnes Gena... August 12-2015 CONNOLLY, Jerome Francis... September 30-2015 CONRAD, Barbara E.... October 28-2015 CONRAD, David Dwight... August 26-2015

The Royal Gazette, Wednesday, November 18, 2015 1751 CONRAD, Lloyd Robert... October 28-2015 COOK, Frederick Claude... July 15-2015 COOMBS, Charles Wayne... June 24-2015 COPEMAN, Derek Stanley... September 9-2015 CORBIN, Sydney Burnard... September 23-2015 CORKUM, Meredith MacKay... May 13-2015 CORMIER, Eva Marie... November 11-2015 COTTREAU-SHEPPARD, Claudette Michele... October 7-2015 COUNTWAY, Jean Ruby... July 29-2015 COVEY, Christopher Stewart... June 24-2015 CRANN, Arthur Baden... July 15-2015 CRAWFORD, Donald... August 19-2015 CREE, John... June 17-2015 CREEMER, Kerry Glenn... June 3-2015 CREEMER, Kirby Hunter... June 3-2015 CREEMER, Robert Leslie... September 30-2015 CROOKS, David Gene... November 4-2015 CROSBIE, Martha Louise... October 28-2015 CROSS, Marguerite Aileen... May 20-2015 CROUSE, Betty Lou... August 5-2015 CROWE, Francis Patrick... June 10-2015 CROWELL, Darlene Mary Simone Harker... October 28-2015 CROWELL, George D.... September 30-2015 CRUICKSHANK, Roger... July 1-2015 CUMMINGS, Allan James... June 24-2015 CURRIE, John Cornelius... June 10-2015 CUSACK, Mary Ellen... July 15-2015 CUTHBERT, Margaret Elizabeth... May 27-2015 d EON, Earl Jerome... October 7-2015 DAINE, Shirley E.... June 17-2015 DALTON, Wayne... July 1-2015 DANIELS, Roger Everette... July 22-2015 DARES, Marjorie Isabella... July 22-2015 DAUPHINEE, Gertrude Ruth... August 12-2015 DAURY, Anna Kathleen... October 28-2015 DAVENPORT, Mary Pearl... July 15-2015 DAVIS, Stanley R.... July 1-2015 DAVY, Brian Garry... September 9-2015 DAWSON, Ella Josephine... November 11-2015 DEAGLE, Mary Catherine... July 15-2015 DEAKIN, Dorothy May... October 28-2015 DEARN, Ronald William... August 26-2015 DeCHENNE, Lillian Marie... July 22-2015 DeDIEU, Winnifred Beth... July 8-2015 DELMOTTE, Dorothy Hill... August 26-2015 DeLONG, Carl Herman... June 3-2015 DEMETRE, Dementra... November 4-2015 DENSMORE, James Eldridge... July 15-2015 DEON, Florence Rita... September 2-2015 DESCHENES, Roger Yvon... July 1-2015 DESMOND, David... June 10-2015 DEVEAUX, Paul Levis (aka Paul Levis Desveaux; aka Paul Levi Deveau)... August 5-2015 DeWOLFE, Rita... July 22-2015 DEXTER, Brian Purney... August 12-2015 DICKEY, George Scott, Sr.... June 10-2015 DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October 7-2015 DICKIE, Michael Albert... May 27-2015

1752 The Royal Gazette, Wednesday, November 18, 2015 DICKSON, Mary Georgina... November 4-2015 DILL, Gary Edward... November 11-2015 DILLMAN, Jennie Victoria... June 3-2015 DILLMAN, Thelma Frances... October 21-2015 DIMOCK, John... August 5-2015 DIONNE, Doris Mary Louise... May 13-2015 DiPIERRO, Vito... July 8-2015 DOANE, Ancel Leon... May 13-2015 DOANE, Clarence Creighton... June 24-2015 DOHERTY, Garfield Alexander... August 19-2015 DOIRON, Julia Clara... July 1-2015 DOLLARD, Neala Catherine... September 9-2015 DONNISON, Robert Bruce... May 20-2015 DOODY, Frances G.... June 3-2015 DOOLEY, Elizabeth Jean... July 15-2015 DOOLEY, Margaret Elizabeth... September 9-2015 DOUCET, Alexander D.... September 9-2015 DOUCETTE, Frederick Joseph... June 3-2015 DOYLE, Paul... October 7-2015 DOYLE, Roger Bruce... September 30-2015 DRAKE, Jean Evangeline... September 9-2015 DROUIN, Marco Joseph Robert... August 26-2015 DRYSDALE, Maurice James... November 11-2015 DRYSDALE, Stuart Dixon Norman... September 23-2015 DUFFY, Orison... November 11-2015 DUGGAN, John Edward... October 14-2015 DUGGAN, Verna Catherine... June 17-2015 DUNBAR, Helen... June 3-2015 DUNLOP, Allan Currie... June 24-2015 DUNN, John R.... July 1-2015 DUNN, Mary Margaret... June 24-2015 DUNNETT, Alexander... July 22-2015 DUNPHY, Mary Angela... October 21-2015 DUTIN, Veronica Bernadette... June 3-2015 DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton)... September 2-2015 DYER, Helen Kirkaldy... August 5-2015 EARLE, Brian V.... November 11-2015 EATON, Eileen... May 27-2015 EATON, MacPherson... June 10-2015 EDMOND, Bernard Louis... July 29-2015 EISENHAUER, Florence V.... October 21-2015 ELLIOTT, Calvin Lloyd... July 29-2015 ELLIOTT, Gordon Albert... June 24-2015 ELLIOTT, Ronald Robin... June 17-2015 ELLIS, Donald Francis... September 9-2015 ELLIS, Kenneth... June 10-2015 ELLIS, Richard Maxwell... July 15-2015 ELLS, James B.... November 4-2015 ERNST, Leslie Richard... May 20-2015 FAHIE, Kathleen Mary... June 17-2015 FARRELL, Jessie May... October 21-2015 FAULKNER, Allen Gordon... November 4-2015 FAVIER, C. Murray... October 14-2015 FAWSON, Craig Allen... July 22-2015 FAY, Rose Marie... June 10-2015 FERRIER, Margaret E.C.... October 14-2015 FIANDER, Effie May... June 24-2015

The Royal Gazette, Wednesday, November 18, 2015 1753 FIELDING, William Fred... August 19-2015 FINDLAY, Dorothy Catherine... September 9-2015 FISET, Elizabeth... November 11-2015 FISHER, Kathleen Bernetta... July 15-2015 FISHER, Lester L.... November 11-2015 FITZGERALD, Lucille Ann... October 28-2015 FIZZARD, Janet Josephine... October 7-2015 FLEIGER, James Patrick... October 14-2015 FLEMING, Amy Jane... September 23-2015 FLEMMING, Ethal Blanche... July 1-2015 FLOYD, Robert I.... May 20-2015 FORAN, Walter Bruce... June 10-2015 FORBES, Cora Elizabeth... May 27-2015 FORBES, Jerome Alexander... June 17-2015 FOSTER, Richard Arthur... August 26-2015 FOSTER, Robert Gordon... June 10-2015 FOUGERE, Herman Francis... May 13-2015 FRALIC, Dennis Eugene... July 22-2015 FRAMPTON, Venetta G.... May 27-2015 FRANCIS, Angela Marie... August 12-2015 FRANCIS, Gerald Arthur... July 8-2015 FRANCIS, Roxanne... November 11-2015 FRANCIS, Thomas Edward... August 12-2015 FRASER, Andrew James... October 28-2015 FRASER, Robert Alexander... October 14-2015 FRAUGHTON, Margaret Dorothy... July 8-2015 FREEMAN, Leona Reva... June 10-2015 FREEMAN, Wilson Guilford... October 21-2015 FUDGE, Murdoch George... May 13-2015 FUKES, Margaret M.... November 11-2015 FULDE, Ann Beverly... July 22-2015 FULLER, John William... September 2-2015 FURLONG, Howard R.... October 21-2015 GALBRAITH, Grace Alma... May 27-2015 GARDINER, Harcourt William... May 13-2015 GARDNER, Effie Genevieve... October 21-2015 GARNIER, Mildred June... July 15-2015 GASS, Georgia Margaret... July 15-2015 GATES-EDDY, Nita Carman... September 2-2015 GAULT, Marjorie Winnifred... October 28-2015 GAVEL, Gladys Evangeline... June 24-2015 GAVEL, Wilda Anne... July 1-2015 GEIS, Eric Robert... June 24-2015 GEORGE, Donna Maria... November 11-2015 GEORGE, Kevin Maurice... June 3-2015 GIBSON, Philip E.... September 30-2015 GIFFIN, Alma Faye... July 1-2015 GILBERT, Cedric James... August 26-2015 GILBY, Elizabeth Ann... August 12-2015 GILBY, Patrick Warren... June 10-2015 GILES, Eva Pauline... November 4-2015 GILKIE, Joseph Francis... September 9-2015 GILL, Christopher Hilary... September 23-2015 GILLIS, Annie Theresa... July 8-2015 GILLIS, Mary Margaret... September 9-2015 GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour)... May 27-2015 GOGAN, Francis Everett... June 10-2015

1754 The Royal Gazette, Wednesday, November 18, 2015 GOODICK, Donald Earle MacKay... July 8-2015 GOODWIN, Paul Woodbury... September 30-2015 GOODWIN, Robert Sydney... November 4-2015 GOODYEAR, Edith May... June 10-2015 GORDON, Shirley Anne... June 3-2015 GORE, Alison Lent... September 2-2015 GORMAN, Doris Evelyn (referred to in the Will as Doris Evelyn Orton Gorman)... November 4-2015 GORMAN, Mary Bernadette... June 10-2015 GOSBY, Joyce Athilda... June 17-2015 GOUTHRO, Evelyn (aka Evelyn Whalen)... May 13-2015 GOYETCHE, James Patrick... July 8-2015 GRADY, Dorothy Louise... September 23-2015 GRAHAM, Alan Fraser... May 27-2015 GRAHAM, Kathleen Mary... November 11-2015 GRAHAM, Marcella Ann... September 9-2015 GRAHAM, Mary (aka Mary Innocentia Graham)... July 22-2015 GRANICH, Thomas Dobroslav... September 30-2015 GRANT, Edward... July 1-2015 GRANT, Joseph Edward... September 16-2015 GRANT, Justin Robin... October 7-2015 GRANT, Margaret Helen Mackenzie... July 1-2015 GRANT, Vincent Joseph... September 2-2015 GRAY, David Kenneth... July 29-2015 GRAY, Nancy Mae... September 23-2015 GREEN, Esther Pearl... November 11-2015 GREEN, Wilma Hazel... September 9-2015 GRIMES, George Edward... July 1-2015 GRIMM, Edna L.... May 27-2015 GRIMM, Edward Osbourne... July 8-2015 GUINAN, Anne Elizabeth... November 4-2015 GUMBRILL, Lillian... July 29-2015 HAASE, Florence W.... June 10-2015 HAGEN, Flora... May 27-2015 HAGGART, William Otto... June 3-2015 HAGMAN, Melvyn Edward... September 30-2015 HAJJAR, Amelia... July 29-2015 HALE, Kathleen Martha... September 2-2015 HALFPENNY, Gordon Clifford... July 29-2015 HALIBURTON, George MacDonald... September 30-2015 HALL, Donald MacKinnon... November 11-2015 HALL, Wanda Darlene... May 13-2015 HANES, James Bowden... July 15-2015 HANSFORD, Thomas Hunter... July 29-2015 HARDY, Hugh Bernard... September 30-2015 HARDY, Julia Isabel... September 30-2015 HARNISH, Arnold Davis... October 28-2015 HARNISH, Ronald... October 7-2015 HARPER, Mary Doreen... May 27-2015 HARRISON, Marilyn Faye Trider... July 29-2015 HART, David Kristopher... July 22-2015 HARTLING, Phyllis Elaine... May 13-2015 HATFIELD, Alice Joan... October 7-2015 HATFIELD, David Paul... September 2-2015 HATFIELD, Lesmere Paul... July 15-2015 HATT, Gwendolyn May... July 29-2015 HATT, Katherine A.... June 10-2015 HATT, Lawrence Vernon... July 29-2015

The Royal Gazette, Wednesday, November 18, 2015 1755 HAVILL, Jean Miriam... June 10-2015 HAWES, Ada Catherine... October 14-2015 HAYDEN, Beatrice Marie... June 17-2015 HAYES, Sheila Frances... July 1-2015 HAYMAN, Irene... October 21-2015 HAYNES, Evelyn Georgetta... July 1-2015 HAYWARD, Harold Bruce... May 13-2015 HEBB, Berthe Dianne... July 29-2015 HEDDEN, Ruby Edna... October 14-2015 HELM, Christina Agnes... September 23-2015 HENDERSON, John Bruce... September 16-2015 HENNIGAR, Ella Mae... September 16-2015 HENRY, Mary Rosie... August 26-2015 HERMAN, Erminie Mavis... August 5-2015 HEWEY, Arnold (Buddy) Everette... November 11-2015 HICKEY, Annie... October 21-2015 HICKEY, Catherine Delores... November 4-2015 HICKS, Muriel Molly... May 27-2015 HIGGINS, Vera Oressa... June 10-2015 HILCHIE, Kathleen Almeda... September 16-2015 HILL, Ian... July 1-2015 HILL, Oretha Anne... August 26-2015 HILL, Virginia... September 9-2015 HILTZ, Austin William... October 14-2015 HILTZ, Earl M.... September 16-2015 HILTZ, Garnet St. Clair Roy... July 1-2015 HILTZ, Theodore Richard... August 26-2015 HILTZ, Viola Louise... October 28-2015 HIMMELMAN, George Lawrence... October 14-2015 HINES, Charles Henry... June 10-2015 HOBAN, Dorothy Marion... October 7-2015 HOGAN, Clifford Joseph... July 15-2015 HOLDEN, Margaret Irene... August 19-2015 HOLLAND, James Joseph Cedric... September 16-2015 HOLLAND, Jerome M.... September 2-2015 HOLLIS, Gertrude Evelyn... July 1-2015 HOLLOHAN, Annie Theresa (aka Anne Theresa Hollohan)... June 10-2015 HORNER, Elsie Gertrude... November 11-2015 HOROBIN, Reginald Thomas... June 10-2015 HORRIDGE, John... September 23-2015 HORTON, Margaret Anne Christian (aka Margaret Anne Horton)... August 12-2015 HOUSER, Lorraine Shirley... June 10-2015 HOWARD, Dorothy Laycock... August 19-2015 HOWARD, Janet Bernice... July 8-2015 HUGHES, Kenneth Gordon... June 17-2015 HUMPHREYS, Arthur William... June 3-2015 HUNTER, Frank Reginald... October 21-2015 HUNTLEY, Robert Harris... July 1-2015 HURLBURT, Geraldine... November 4-2015 HURSHMAN, Walter Thomas... October 28-2015 HUTTON, Pearl Irene... June 3-2015 ICETON, Hilda... November 11-2015 ILLSLEY, Clyde Avery... November 4-2015 ILLSLEY, John Albert Spittal... July 8-2015 ILSLEY, Stephen Mark... September 30-2015 IMLAY, William Robert... May 27-2015 ISENOR, Ferris W.... September 9-2015

1756 The Royal Gazette, Wednesday, November 18, 2015 ISENOR, Hazel Edith... August 26-2015 JACKSON, Anthony... September 2-2015 JACKSON, Gary M.... July 15-2015 JACKSON, Rachel Pauline... May 13-2015 JACOBSON, Esther Debra... October 21-2015 JANES, Grace Elizabeth... July 1-2015 JARVIS, Dorothy Agusta... October 28-2015 JEDDRY, Theresa M.... September 2-2015 JEFFRIES, Justin Andrew... August 26-2015 JENDROSZ, Bernard Karol... June 24-2015 JENNINGS, Lloyd S.... September 16-2015 JEPPESEN, Lissi Marie... September 2-2015 JESSOP, Chipman Frederick... November 11-2015 JEWER, Elva Helene... July 1-2015 JEWERS, Victor Kenneth... July 29-2015 JEWKES, Russell Edward... September 16-2015 JOBE, Doris... September 2-2015 JOHNSEN, Helen M.... May 13-2015 JOHNSON, Winnifred Iris... June 17-2015 JOHNSTON, Margaret Cavell... July 15-2015 JOHNSTON, Sharron L.... July 1-2015 JOLLIMORE, James Wallace... September 23-2015 JOLLYMORE, Ruth Catherine... June 3-2015 JONES, Dorothy Gwendolyn... October 14-2015 JONES, Florence... September 30-2015 JONES, Frank... May 13-2015 JORDAN, Kevin Francis... June 17-2015 JOUDREY, Vernon Alfred... June 17-2015 JOUDREY, William Enos... June 24-2015 JOURNEAY, Linda Ann... June 17-2015 KAISER, Clinton... September 23-2015 KASSIM, Salem Mohammed... July 22-2015 KAULBACK, Alena Mabel... August 5-2015 KEATING, Rudolph Charles, Sr.... October 28-2015 KEITH, Donald C.... October 14-2015 KEITH, Ruth Finch... October 14-2015 KEIZER, Katharine Edith... October 21-2015 KENDROSZ, Bernard Karol (cancelled - republished June 24-2015 (JENDROSZ))... June 17-2015 KENNEDY, Jean Marie... June 3-2015 KENNEDY, John Archie... September 23-2015 KENNY, Joseph Ferdinand Mathieu... November 11-2015 KERAMARIS, Theodore (aka Theodoros Keramaris)... July 29-2015 KIESER, Anne-Marie... May 13-2015 KILGAR, Olive Catherine... June 10-2015 KING, Michael Ira... August 26-2015 KING, Rita... November 11-2015 KING, Wendy Anne... June 10-2015 KINGSBURY, Brian Douglas... September 23-2015 KINGWELL, Malcolm Clyde Stone... September 30-2015 KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin)... October 21-2015 KIRINCICH, Thomas Raymond... July 15-2015 KLUG, Michael Anthony... June 17-2015 KNOP, Osvald... July 22-2015 KOSENDOWSKI, Edmund... June 10-2015 KOSTEY, Thomas... May 27-2015 KOUTROULAKIS, Helen... October 7-2015 LAFFIN, Anna Margaret... July 22-2015

The Royal Gazette, Wednesday, November 18, 2015 1757 LANDRY, Mary Alice Pauline (aka Pauline Landry)... July 15-2015 LANNON, Florence Georgina... May 20-2015 LARKIN, Gerald... October 28-2015 LAROCQUE, Andre (aka Andrew John Larocque)... September 2-2015 LAWRENCE, Dawson Bowman... September 16-2015 LAWRENCE, Josephine Anne... July 8-2015 LAYES, Lloyd Cuthbert... July 15-2015 Le BLANC, Lise-Martine... October 7-2015 LEADBEATER, Clarence Brian... October 28-2015 LEAMAN, Sylvia Muriel (aka Sylvia Muriel Wright)... September 23-2015 LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc)... October 7-2015 LeBLANC, Barbara Marie (aka Barbara LeBlanc)... October 14-2015 LeBLANC, Joseph Hector... November 4-2015 LeBLANC, Patrick Joseph... August 5-2015 LeCLAIR, Elizabeth Irene... September 2-2015 LEGERE, Herbert Bernard... June 10-2015 LEISS, Michael D.... October 28-2015 LeLACHEUR, Alden George... June 24-2015 LEMIEUX, Alain Joseph... August 26-2015 LEMIEUX, Lucy Gertrude... May 13-2015 LEMMON, Cora Winnifred... October 7-2015 LENGYEL, Louis (referred to in the Will as Lajos Lengyel)... August 5-2015 LENNERTON, James Douglas... October 14-2015 LEONARD, Edna Grace... September 16-2015 LESLIE, Ira David... May 13-2015 LESTER, Michael... May 27-2015 LEWIS, Effie Margaret... September 2-2015 LEWIS, Francis Douglas... September 2-2015 LEWIS, George... August 19-2015 LEWIS, William Wellington... May 13-2015 LIDDARD, Kenneth Robert... October 7-2015 LIDSTONE, Mary... May 20-2015 LILLINGTON, Margaret Joan... June 3-2015 LITTLE, Mary Kathleen... September 30-2015 LIVINGSTONE, Baxter Ryan... November 11-2015 LLOYD, Ernest St. Clair... July 15-2015 LLOYD, Glynne Kenvyn... October 21-2015 LOCKE, Nancy E.... August 26-2015 LOCKE, Walter James... September 9-2015 LOCKHART, Chesley L.... November 4-2015 LOGIE, Bruce Peter... May 13-2015 LOHNES, Carolyn Deanna... November 4-2015 LOMBARD, Hermeline... October 21-2015 LOUVELLE, Michael Joseph... November 4-2015 LOWE, Gerald Wilmont... July 1-2015 LUSK, Evelyn... May 13-2015 LYLE, Barbara Elizabeth... September 30-2015 LYNCH, Donald Arthur... November 4-2015 LYNCH, Margie Marie... June 24-2015 LYNK, Mary Elizabeth... May 20-2015 MacARTHUR, Ann Elizabeth... August 5-2015 MacARTHUR, Calvin John... November 4-2015 MacARTHUR, James Willard, II... October 14-2015 MacASKILL, Anastasia... August 12-2015 MacAULAY, Bessie Anna... May 20-2015 MacBURNIE, Marjorie Ruth... June 10-2015 MacCORMACK, Donald... June 10-2015