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

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

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

William Flint's Descendants. Helen E. Turner

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

I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

Family Tree for John Nutbrown born 1643c.

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

St. Andrew s Presbyterian Cemetery

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

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

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

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

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

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

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

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

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

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

Menston Methodist Tennis Club Men s Singles Champions

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

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

Cemetery Surname Index Ob-Omm

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

Register Report for Celia Lefforge

Descendants of Philip Wolfersberger Sr Page 1

I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

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

Family 15 Chart ( 26 March 2008)

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

KIEFER FAMILY TREE INDEX

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

Descendants of Rudolph Otteni

ELLWOOD FAMILY TREE. Generation One. Generation Two

REPOSITORY LIST UPSET DATE UPSET PRICE

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

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

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of Frederick August Ludewig Hihn

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

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

Cranna Family History 10

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

Baptism Registers of Branscombe Methodists

Hawkhill School 1869 to 1887

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC


Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

Roger Boyesen Darts for Windows v

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

REGISTRATION. Barbara Hejduk & Cathy Striowski

New Hampshire Supreme Court Case Acceptance List

Descendants of William 1st Kirk

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

Descendants of Aubrey Thomas Quinlan

Index to Inscriptions

Book of Descendants 27 Dec 1998

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

SWINTON UNITARIAN BURIALS

Descendants of William Staggs

City of Chicago Office of the City Clerk

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

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

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

Directory of Judges Maryland Orphans Court

Descendants of Alfred G. PACE

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

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

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

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017 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 3041197 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3041197 Nova Scotia 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 17 th day of November, 2017. Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for 3041197 Nova Scotia Limited November 22-2017 3001 IN THE MATTER OF: The Nova Scotia Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of 3226248 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3226248 Nova Scotia 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. K. Michael Tweel Suite 305, 5670 Spring Garden Road Halifax NS B3J 1H6 Solicitor for 3226248 Nova Scotia Limited November 22-2017 3010 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 3229853 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3229853 Nova Scotia 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 20 th day of November, AD, 2017. Robert C. Stewart, QC Stewart and Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Solicitor for 3229853 Nova Scotia Limited November 22-2017 3028 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3256253 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation DATED at Halifax, Nova Scotia, this 20 th day of November, 2017. 1885 NOTICE IS HEREBY GIVEN that 3256253 Nova Scotia Company intends to make an application to the Registrar

1886 The Royal Gazette, Wednesday, November 22, 2017 of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, 2017. Charles S. Reagh Stewart McKelvey Solicitor for 3256253 Nova Scotia Company November 22-2017 2979 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: An Application by 3257409 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3257409 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to S. 137 of the Companies Act of Nova Scotia. DATED at Bridgewater, Nova Scotia, this 14 th day of November, 2017. R. Andrew Kimball Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: 902-543-1421; Fax: 902-543-1359 Solicitor for 3257409 Nova Scotia Limited November 22-2017 2991 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3298107 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3298107 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, 2017. Charles S. Reagh Stewart McKelvey Solicitor for 3298107 Nova Scotia Company November 22-2017 2980 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 ABG Consulting Incorporated for Leave to Surrender its Certificate of Incorporation ABG Consulting Incorporated 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 17 th day of November, 2017. Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for ABG Consulting Incorporated November 22-2017 3002 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Acadia Surveys Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Acadia Surveys Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 17 th day of November, 2017. Heather MacDonald MacIntosh MacDonnell & MacDonald Solicitor for Acadia Surveys Limited November 22-2017 3033 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Composite Technology (Canada) Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Composite Technology (Canada) Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation.

The Royal Gazette, Wednesday, November 22, 2017 1887 DATED this November 22, 2017. Charles S. Reagh Stewart McKelvey Solicitor for Composite Technology (Canada) Company November 22-2017 2997 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Crombie Developments Managing Partner Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crombie Developments Managing Partner Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2017. Christena McIsaac Stewart McKelvey Solicitor for Crombie Developments Managing Partner Limited November 22-2017 3025 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: An Application of Elhayaa Trade International Inc. (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 20 th day of November, 2017. John G. Stewart Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company November 22-2017 3029 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ibberson Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ibberson Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED November 22, 2017. Maurice P. Chiasson, QC Stewart McKelvey Solicitor for Ibberson Canada Company November 22-2017 3026 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Patton s Fuel Service Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Patton s Fuel Service Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, Nova Scotia, this 15 th day of November, 2017. Gregory A. Mullen Burchell MacDougall LLP Solicitor for Patton s Fuel Service Limited November 22-2017 3006 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Progress Ford Sales Company for Leave to Surrender its Certificate of Continuance NOTICE IS HEREBY GIVEN that Progress Ford Sales Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this November 22, 2017. Charles S. Reagh Stewart McKelvey Solicitor for Progress Ford Sales Company November 22-2017 3027

1888 The Royal Gazette, Wednesday, November 22, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Sasani Pediatrics Inc. for Leave to Surrender its Certificate of Incorporation Sasani Pediatrics Inc. (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. DATED at Orleans, Ontario, on the 22 nd day of November, 2017. Dr Najat Sasan, President 2409 Pagé Road, Unit 1 Orleans ON K1W 1H2 Solicitor for Sasani Pediatrics Inc. November 22-2017 3034 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sid Young Enterprises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sid Young Enterprises Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 16 th, 2017. November 22-2017 3019 Patricia L. Reardon IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Sikorsky Nova Scotia ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sikorsky Nova Scotia ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this November 22, 2017. Charles S. Reagh Stewart McKelvey Solicitor for Sikorsky Nova Scotia ULC November 22-2017 2998 FORM 17A M08388 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Annapolis Valley Regional School Board to amend Motor Carrier License No. P02721 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Annapolis Valley Regional School Board, of 121 Orchard Street, Berwick, Nova Scotia, made an Application which was received by the Clerk of the Board on November 15, 2017, to amend its Motor Carrier License No. P02721 ( License ), by amending Schedule F(1) Operating Authority to read as follows: F(1) SPECIALTY SCHOOL BUS SERVICE The transportation of pupils, teachers and chaperones to and from all schools in the Counties of Annapolis, Kings, Hants and Lunenburg operated by the Annapolis Valley Regional School Board, Conseil Scolaire Acadian Provincial and South Shore Regional School Board; also for the transportation of pupils, teachers and chaperones for any school purposes including their transportation to and from school social, dramatic, musical or athletic functions or competitions, teachers institutes and similar activities in the Province of Nova Scotia. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M08388. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th of November 2017. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set.

DATED at Halifax, Nova Scotia this 17 th day of November 2017. November 22-2017 3011 The Royal Gazette, Wednesday, November 22, 2017 1889 Clerk of the Board FORM 17A M08386 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Kings Transit Authority to amend Motor Carrier License No. P02825 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Kings Transit Authority, of 29 Crescent Drive, New Minas, Nova Scotia, made an Application which was received by the Clerk of the Board on November 14, 2017, to amend its Motor Carrier License No. P02825 ( License ) by re-routing a section of Route Number 2 and 2A from Belcher Street in Port Williams to High Street in Port Williams, as detailed in the attached Appendix A : A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M08386. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29 th of November 2017. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 17 th day of November 2017. 2 HantsBorder APPENDIX A Clerk of the Board Weekday Service from 8:05 AM to (last leaving Kentville) 6:05PM Kentville-Hants Border Departure Stataion Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P 6:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P 6:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P 6:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P 6:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P 6:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P 6:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P 6:28P Port Williams Elementary 8:31A 10:31A 12:31P 2:31P 4:31P 6:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P 6:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P 6:35P Wolfville Town Center 8:39A 10:39A 12:39P 2:39P 4:39P 6:39P

1890 The Royal Gazette, Wednesday, November 22, 2017 Tideways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P 6:41P Just Us coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P 6:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P 6:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P 6:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P 6:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P 2A - HantsBorder Weekday Service from 7:00AM last bus leaving Hants Border 7:00PM Hantborder to Kentville Departure Tannery Rd 7:00A 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P Charles Tracey Rd 7:06A 9:06A 11:06A 1:06P 3:06P 5:06P 7:06P Avonport Discount 7:09A 9:09A 11:09A 1:09P 3:09P 5:09P 7:09P Just Us Coffee (Roadside) 7:12A 9:12A 11:12A 1:12P 3:12P 5:12P 7:12P Tideways (Roadside) 7:16A 9:16A 11:16A 1:16P 3:16P 5:16P 7:16P Wolfville Tim Hortons 7:21A 9:21A 11:21A 1:21P 3:21P 5:21P 7:21P Greenwich Irving 7:26A 9:26A 11:26A 1:26P 3:26P 5:26P 7:26P PortWilliams Library 7:28A 9:28A 11:28A 1:28P 3:28P 5:28P 7:28P Port Williams Elementry 7:30A 9:30A 11:30A 1:30P 3:30P 5:30P 7:30P Porters farm market 7:31A 9:31A 11:31A 1:31P 3:31P 5:31P 7:31P Terminal / Transfer Greenwood 7:35A 9:35A 11:35A 1:35P 3:35P 5:35P 7:35P Applecrest 7:49A 9:49A 11:49A 1:49P 3:49P 5:49P 7:49P NSCC Kingstec 7:50A 9:50A 11:50A 1:50P 3:50P 5:50P 7:50P Mee Rd 7:51A 9:51A 11:51A 1:51P 3:51P 5:51P 7:51P Oakdene 7:54A 9:54A 11:54A 1:54P 3:54P 5:54P 7:54P Valley Regional 7:56A 9:56A 11:56A 1:56P 3:56P 5:56P 7:56P Arrival Station Lane 8:02A 10:02A 12:02P 2:02P 4:02P 6:02P 8:02P Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P 2A - HantsBorder Saturday Schedule Saturday Service from 9:00AM last bus leaving Hants Border 5:00PM Hants Border to Kentville Departure Tannery Rd 9:00A 11:00A 1:00P 3:00P 5:00P Charles Tracey Rd 9:06A 11:06A 1:06P 3:06P 5:06P Avonport Discount 9:09A 11:09A 1:09P 3:09P 5:09P Just Us Coffee 9:12A 11:12A 1:12P 3:12P 5:12P Tideways (Roadside) 9:16A 11:16A 1:16P 3:16P 5:16P Wolfville Tim Hortons 9:21A 11:21A 1:21P 3:21P 5:21P Greenwich Irving 9:26A 11:26A 1:26P 3:26P 5:26P PortWilliams Library 9:28A 11:28A 1:28P 3:28P 5:28P Port Williams Elementary 9:30A 11:30A 1:30P 3:30P 5:30P Porters Farm Market 9:31A 11:31A 1:31P 3:31P 5:31P New Minas terminal 9:35A 11:35A 1:35P 3:35P 5:35P Applecrest 9:49A 11:49A 1:49P 3:49P 5:49P NSCC Kingstec 9:50A 11:50A 1:50P 3:50P 5:50P Mee Rd 9:51A 11:51A 1:51P 3:51P 5:51P Oakdene 9:54A 11:54A 1:54P 3:54P 5:54P Valley Regional 9:56A 11:56A 1:56P 3:56P 5:56P Arrival Station Lane 10:02A 12:02P 2:02P 4:02P 6:02P Departure Station Lane 10:05A 12:05P 2:05P 4:05P 6:05P

The Royal Gazette, Wednesday, November 22, 2017 1891 Saturday service from 8:05AM, last bus leaving Kentville 4:05 PM Kentville-Hants Border Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P Port Williams Elementry 8:31A 10:31A 12:31P 2:31P 4:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P Wolfville Town Center 8:39A 10:39A 12:39P 2:39P 4:39P Tidways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P Just Us Coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P November 22-2017 3012 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Renewal Application(s): Indian Point Marine Farms Ltd. Mahone Bay, Lunenburg County AQ#0049 Type: Marine shellfish Size: 14.82 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, European oyster, Giant sea scallop Proposed Term: 10-year license/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on November 2, 2017 to 11:59 PM on December 1, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November 1-2017 (4 issues) 2793

1892 The Royal Gazette, Wednesday, November 22, 2017 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Amendment Application(s): Bay Enterprises Limited McNabs Bay, Colchester County AQ#1147 Type: Marine shellfish Size: 41.27 HA Cultivation Method: Bottom culture Species: American oyster, Bay quahog Proposed Amendment: Add suspended culture method to a portion of the site Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November 8-2017 (4 issues) 2876 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Amendment Application(s): Bounty Bay Shellfish Inc. Lennox Passage, Richmond County AQ#0147 Type: Marine shellfish Size: 8.93 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Amendment: Addition of the following species for cultivation: Sugar kelp Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca

The Royal Gazette, Wednesday, November 22, 2017 1893 Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. November 15-2017 (4 issues) 2930 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 BAGNELL, Joan Hazel Lower Sackville, Halifax Regional Municipality October 25-2017 BARNES, Annie Evangeline Lockeport, Shelburne County November 3-2017 BROUGHM, Clara Mildred Sandy Point, Shelburne County November 3-2017 CAMPBELL, Dwight Alexander Liverpool, Queens County October 30-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Gates (Ex) 2501 6 th Avenue Wainwright AB T9W 0B9 William G. Barnes (Ex) 1587 East Sable Road East Sable River NS B0T 1V0 Edna May Hodder (Ex) 21 Hemlock Street Dartmouth NS B2X 2P9 Gertrude Latham (Ex) 1409 East Sable Road Sable River NS B0T 1V0 Amy Faid (Ex) PO Box 2143 Stn. Main Hinton AB T7V 1Y2 James Austin Holden (Ex) 4539 Highway 330 Jordan Falls NS B0T 3J0 Colleen Letitia Barker (Ex) 16 Chalet Drive Hunts Point NS B0T 1G0 Melanie Lynn Campbell (Ex) 62 Gorham Street PO Box 1663 Liverpool NS B0T 1K0 Solicitor for Personal Representative Date of the First Insertion Jennifer M. Chiasson 153 Sackville Drive Lower Sackville NS B4C 2R3 November 22-2017 (6m) 2989 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) 2967 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) 2968 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 November 22-2017 (6m) 3004

1894 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant COLLYER, Anne Vyvien Halifax, Halifax Regional Municipality November 10-2017 CORBETT, Mary Reserve Mines, Cape Breton Regional Municipality October 31-2017 CROZIER, Vaunda Marie East Jeddore, Halifax Regional Municipality November 1-2017 CURRIE, Joan Dorothy South Williamston, Annapolis County October 11-2017 CURRIE, Norma Delores Beaver Bank, Halifax Regional Municipality November 6-2017 DAKIN, Ernest Seymour Grosses Coques, Digby County November 15-2017 DESCHÊNES, Francis B. Amherst, Cumberland County November 15-2017 DeVENNE, Bruce Halifax, Halifax Regional Municipality November 2-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert (Scott) Collyer (Ad) 213 Stokil Drive Lower Sackville NS B4C 3C2 Gary Pyke (Ex) 36 Belgium Street Reserve Mines NS B1E 1E5 Edward Bernard Duggan (Ex) 102 Baker Point Road East Jeddore NS B0J 1W0 Susan Diane Currie (Ex) 10 Parker Drive Trenton ON K8V 6M9 Rosa Jill Amanda Carr (aka Rosa Carr) (Ex) 2 Officer Crescent Beaver Bank NS B4G 1E2 Stephen Andrew Blinn (Ex) c/o David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 Savannah D. Deschênes (Ex) 33 Abbey Road Amherst NS B4H 4V9 David DeVenne (Ex) 131 Fairmont Street Mahone Bay NS B0J 2E0 Solicitor for Personal Representative Date of the First Insertion David G. Barrett 404-1550 Bedford Highway Bedford NS B4A 1E6 November 22-2017 (6m) 2983 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 November 22-2017 (1m) 2981 Denise E. Zareski Zareski Law Inc. 7782 Highway 7 Musquodoboit Harbour NS B0J 2L0 November 22-2017 (6m) 2991 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 November 22-2017 (6m) 3009 Laurie C. LaViolette Legacy Law 100-1496 Bedford Highway Bedford NS B4A 1E5 November 22-2017 (6m) 3003 David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 November 22-2017 (6m) 3013 David W. McNairn Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 November 22-2017 (6m) 3000 Dianna K. Burns Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) 2975

The Royal Gazette, Wednesday, November 22, 2017 1895 ESTATE OF: Place of Residence of Deceased Date of Grant DICKIE, Anna Elizabeth Truro, Colchester County October 31-2017 DILLON, Ethel Catherine Halifax, Halifax Regional Municipality November 2-2017 ESTEY, Peter Lloyd Cole Harbour, Halifax Regional Municipality November 7-2017 FARRELL, Mary Bernice Cole Harbour, Halifax Regional Municipality November 6-2017 FIRTH, Mary Brookline, Massachusetts, USA October 30-2017 FLEMMING, Doris Nema Sandy Point, Shelburne County November 2-2017 FOLKER, Stephen Grant Cambridge, Kings County November 14-2017 GOMEZ-CRESPO, Luisa Maria Halifax, Halifax Regional Municipality November 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Tony Edwin Dickie (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Susan MacDonald (Ex) 12 Banook Avenue Dartmouth NS B3A 2L4 James MacDonald (Ex) PO Box 1434 Lunenburg NS B0J 2C0 Maureen Alaine Jeffries (Ex) 87 Lawlor Crescent Cole Harbour NS B3Z 1C1 Bernard Joseph Farrell (Ad) 22 Killop Avenue Sydney NS B1L 1E1 Martha E. Miller (Ex) 242 Old Comers Road Chatham MA 02633 USA Pamela Flemming (Ex) 5-7005 Rue du Chardonneret Brossard QC J4Z 0A2 Yvonne Pearl Folker (Ad) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 David Crespo (Ex) 38 Sullivan Crescent Guelph ON N1K 1X8 Solicitor for Personal Representative Date of the First Insertion Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 November 22-2017 (6m) 2974 November 22-2017 (6m) 2986 W. Mark Penfound, QC Ritch Williams & Richards 1200-1809 Barrington Street Halifax NS B3J 3K8 November 22-2017 (6m) 2999 Blair McKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 22-2017 (6m) 2994 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) 3022 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) 2969 Kim MacEwan muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 November 22-2017 (6m) 3024 Sarah Dykema McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 November 22-2017 (6m) 3015

1896 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GOUGH, Kathleen Harrietsfield, Halifax Regional Municipality October 23-2017 GRAHAM, Elizabeth Yarmouth, Yarmouth County August 25-2017 HARVIE, John Leland Hantsport, Hants County October 26-2017 [Correction: Executor] Personal Representative(s) Executor (Ex) or Administrator (Ad) Michael Coolen (Ex) 18 Keefe Drive Purcell s Cove NS B3P 2J1 David Joseph Buckland (Ex) 2-238 Main Street PO Box 594 Yarmouth NS B5A 4B4 Andrew J. Harvie (Ex) 118 Ardoise Lane Ellershouse NS B0N 1L0 Leland H. Harvie (Ex) 212-80 Chipstone Close Halifax NS B3M 4L4 Solicitor for Personal Representative Date of the First Insertion Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 November 22-2017 (6m) 2985 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 November 22-2017 (6m) 2960 November 15-2017 (6m) 2892 JACOB, Guy Joseph Dartmouth, Halifax Regional Municipality November 6-2017 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November 22-2017 (6m) 2982 KAULBACH, Betty Jane Bridgetown, Annapolis County November 1-2017 KEDDY, Thomas Wayne Halifax, Halifax Regional Municipality November 17-2017 KERSEY, Michael John Halifax, Halifax Regional Municipality October 16-2017 KILGAR, Basil Roy Eastern Passage, Halifax Regional Municipality November 3-2017 Donald Ford Kaulbach (Ex) 385 Granville Street Bridgetown NS B0S 1C0 Daniel Avard Kaulbach (Ex) 571 Morse Road Bridgetown NS B0S 1C0 Mary Ann Frame (Ex) 302-5565 Cornwallis Street Halifax NS B3K 5K9 Michael J. Duggan (Ex) 13 Inverness Avenue Halifax NS B3P 1X4 Kathleen Louise Kilgar (Ex) 1 Kilgar Road PO Box 267 Eastern Passage NS B0J 3A0 November 22-2017 (6m) 2961 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) 3021 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP 201-219 Waverley Road Dartmouth NS B2X 2C3 November 22-2017 (6m) 3023 David C. Melnick Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 November 22-2017 (6m) 3018

The Royal Gazette, Wednesday, November 22, 2017 1897 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion LAI, Lihua Dartmouth, Halifax Regional Municipality November 6-2017 Marina Moss Barriault (Ex) 281 St. Andrews Drive Fall River NS B2T 1R4 David C. Melnick Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 November 22-2017 (6m) 2995 LaPLANTE, James R. Digby, Digby County October 30-2017 LeMOINE, Marguerite Ann Louisbourg, Cape Breton Regional Municipality November 7-2017 LEVESQUE, Denis (aka Denis Joseph Oscar Levesque) Montreal, Quebec November 14-2017 LEWIS, Paul Douglas Halifax, Halifax Regional Municipality September 14-2017 LOCKE, William (aka William Thomas Locke) Glace Bay, Cape Breton Regional Municipality October 2-2017 MacDONALD, Theresa Marie Maryvale, Antigonish County November 14-2017 Yvonne G. L. (Wedge) LaPlante (Ex) 7234 Lincoln Park Lane Port Richey FL 34668 USA Tammy Lynn Burke (aka Tammy Lynn LeMoine) (Ex) 572 Auburn Bay Heights SE Calgary AB T3M 1L1 Agnes Levesque (Ex) 60 Therien Gatineau QC J8Y 1J1 Remy Levesque (Ex) 2470 Place de Vaudreuil Trois-Rivieres QC G8Z 1J8 Robert Levesque (Ex) 614 rue Main Hudson QC J0P 1H0 Melissa Meil Shearer Lewis (Ad) 33 Randall Avenue Halifax NS B3M 1E4 Robert Sydney Lewis (Ad) and Keith Neil Lewis (Ad) 5360 Glebe Street Halifax NS B3K 2R1 Evan Locke (Ex) 115 Quigley s Lane Torbay NL A1K 1A5 Catherine MacDonald (Ex) c/o MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 Oliver Janson, Esq. PO Box 129 93 Montague Row Digby NS B0V 1A0 November 22-2017 (6m) 2996 Murray F. Hannem Sampson McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 November 22-2017 (6m) 2987 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 November 22-2017 (6m) 3032 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 November 22-2017 (6m) 2963 Frank G. Gillis, QC PO Box 187 65 Minto Street Glace Bay NS B1A 5V2 November 22-2017 (6m) 2973 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 November 22-2017 (6m) 3007

1898 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacLEOD, Dorothy New Glasgow, Pictou County October 31-2017 McGRATH, Joan Louise Halifax, Halifax Regional Municipality November 6-2017 McSWEENEY, Ralph Stoddard Nakile Home for Special Care Glenwood, Yarmouth County October 26-2017 MORRISON, Murdock Wreck Cove, Victoria County August 18-2017 NICKERSON, Hilda Luena Bayside Home Barrington, Shelburne County November 3-2017 NICKERSON, Roberta A. Liverpool, Queens County October 20-2017 PENNEY, Florene Emma South Side, Shelburne County November 2-2017 PENTZ, Donald Gordon Halifax, Halifax Regional Municipality October 30-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Leanne Davis (Ex) 296 Marsh Street New Glasgow NS B2H 4S3 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Gary Stoddard (Ex) 7271 Highway 3 Upper Woods Harbour NS B0W 3M0 Margo Isabel MacDonald (Ex) 873 Rosemary Drive Middle Sackville NS B4N 1N9 O. Jane Hilton (Ex) 28 Whiteram Place NE Calgary AB T1Y 5J8 Peter Nickerson (Ex) 118 Tucker Lake Road Beaver Bank NS B4G 1C3 Larry Penney (Ex) 362 Hawk Point Road Shelburne County NS B0W 1P0 Donald Wayne Pentz (Ex) 172 Torrington Drive Halifax NS B4M 1Y2 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders McIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 November 22-2017 (6m) 2976 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November 22-2017 (1m) 2977 Gregory D. Barro, QC PO Box 580 203-396 Main Street Yarmouth NS B5A 4B4 November 22-2017 (6m) 2962 Elliot K. Fraser Box 732 8565 Highway 105 Baddeck NS B0E 1B0 November 22-2017 (6m) 2993 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) 2970 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 November 22-2017 (6m) 2988 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) 2971 E.A. Nelson Blackburn, QC Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 November 22-2017 (6m) 3014

The Royal Gazette, Wednesday, November 22, 2017 1899 ESTATE OF: Place of Residence of Deceased Date of Grant PERLIN, Irving Abraham Toronto, Ontario October 31-2017 PINEO, Phillip Austin Hillaton, Kings County November 17-2017 POIRIER, Colista (aka Colista Sarah Poirier) Dominion, Cape Breton Regional Municipality November 6-2017 POWER, Mary Elizabeth Sydney, Cape Breton Regional Municipality November 6-2017 RANSOM, Leslie Mount Uniacke, Halifax Regional Municipality November 7-2017 RICHARDS, Robert George Halifax, Halifax Regional Municipality October 5-2017 ROLLS, Linda Joyce Halifax, Halifax Regional Municipality November 2-2017 RUTTAN, Patricia Mae Bedford, Halifax Regional Municipality November 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) MD Private Trust Company (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Wanda Darlene McNeil (Ex) and Neil Harold McNeil (Ex) 240 Cornwallis Street Kentville NS B4N 2E8 Glenn Poirier (Ex) 74 Terra Bella Lane Colchester NS B6L 2W2 Michelle Asada (Ex) 491 Temagami Crescent Mississauga ON L5H 1S9 Carol Jacobs (Ex) c/o John G. Khattar, QC John G. Khattar Law Office Inc. PO Box 1626 463 Prince Street Sydney NS B1P 6T7 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Catherine Laura Ritcey (Ad) 32 Pinegrove Road Halifax NS B3P 1S1 Randolph Ross Rolls (Ad) 434 Herring Cove Road Halifax NS B3R 1W4 Allen Raymond Gerrit Ruttan (Ex) 904-60 Walter Havill Drive Bedford NS B3N 0A9 Solicitor for Personal Representative Date of the First Insertion Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 November 22-2017 (6m) 2992 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 November 22-2017 (6m) 3031 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 November 22-2017 (6m) 3008 John G. Khattar, QC John G. Khattar Law Office Inc. PO Box 1626 463 Prince Street Sydney NS B1P 6T7 November 22-2017 (6m) 2972 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 November 22-2017 (1m) 2978 Ryan P. Brennan Clyde A. Paul & Associates 103-531 Herring Cove Road Halifax NS B3R 1X3 November 22-2017 (6m) 2965 Ryan P. Brennan Clyde A. Paul & Associates 103-531 Herring Cove Road Halifax NS B3R 1X3 November 22-2017 (6m) 3005 David G. Barrett 404-1550 Bedford Highway Bedford NS B4A 1E6 November 22-2017 (6m) 2984

1900 The Royal Gazette, Wednesday, November 22, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SIMISTER, Gerald Fred Halifax, Halifax Regional Municipality November 9-2017 SPROULL, James Allison New Glasgow, Pictou County November 1-2017 STEVENS, Barrie Marlene Suzanne Halifax, Halifax Regional Municipality October 31-2017 STORY, Mary Ocean View Continuing Care Eastern Passage, Halifax Regional Municipality November 6-2017 YORKE, Donald Clair Glen Haven Manor New Glasgow, Pictou County October 24-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Harry Elwin Thomas (Ex) 515 Herring Cove Road Halifax NS B3R 1X3 Barrie MacMillan (Ex) 519 Nelson Street New Glasgow NS B2H 3C8 David G. Lewis (Ex) 1800-1801 Hollis Street Halifax NS B3J 3N4 Robert Henry Scott Story (Ex) 9 Lois Lane Hubbards NS B0J 1T0 Deborah Joy Story (Ex) 922-5 Horizon Court Dartmouth NS B3A 0C4 Alan Leslie Green (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Solicitor for Personal Representative Date of the First Insertion David G. Lewis Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 November 22-2017 (6m) 3016 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 November 22-2017 (6m) 3020 David G. Lewis Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 November 22-2017 (6m) 3017 Andrew P. Nicol 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 November 22-2017 (6m) 2964 Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 November 22-2017 (6m) 2966 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, Helen Therese... September 27-2017 ADAMS, Frances Emeline... May 17-2017 ADAMS, George Harry Joseph... August 30-2017 AIKENS, Vernon Roderick... August 16-2017 AISBITT, Eva Martha... June 28-2017 AKER, Russell Harley... July 19-2017 ALLEN, Melvin J.... August 30-2017 AL-MOLKY, Valerie Lynn... September 13-2017

The Royal Gazette, Wednesday, November 22, 2017 1901 AMERO, George Alfred (aka George A. Amero)... July 26-2017 AMIRAULT, Camilla Monique... November 8-2017 AMIRAULT, Donald Peter... November 8-2017 ANDERSON, David Frank... September 13-2017 ANDERSON, Vivian Ella... May 31-2017 ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18-2017 ANGIONE, Sarah Catherine... May 17-2017 APESTEGUY, Glenn Leo... June 28-2017 ARCHIBALD, Helen Patricia... August 16-2017 ARCHIBALD, Laura Joyce... August 23-2017 ARCHIBALD, Lester Joseph... June 21-2017 ARMSTRONG, Marilyn Joyce... August 16-2017 ARNOLD, Merlin Weldon... September 27-2017 ARSENAULT, Mary... September 6-2017 ARSENAULT, Mary Adele... June 7-2017 ASKEW, John Victor (aka John V. Askew)... July 5-2017 ASSOUN, Ronald F.... September 27-2017 ATTIS, Dawn Penelope... August 23-2017 ATTIS, Dawn Penelope... August 30-2017 ATWELL, William George... May 24-2017 ATWOOD, Mayola Christine... June 28-2017 ATWOOD, Sarah Lavinia... July 12-2017 AUCOIN, Celina Agnes... October 18-2017 AUCOIN, Christina Mary (aka Christena Aucoin)... October 18-2017 AUCOIN, Doreen Lily... September 6-2017 AVERY, Henry Wallace (aka Wally Avery)... November 1-2017 AVES, David William... September 13-2017 AYER, Mae Jean... July 12-2017 BAAK, Jean Charlotte... August 2-2017 BACKMAN, Marion Jean... June 7-2017 BACON, Helen Elaine... September 13-2017 BAILEY, Neil Murray... June 7-2017 BAILLIE, Rita Barbara... September 20-2017 BAIRD, Joel Keith... October 11-2017 BAKER, Frances Laura... September 20-2017 BAKER, Olive Levenia... August 23-2017 BAKER, Ronald Ivan... September 20-2017 BALDRIDGE, Joan Marie... September 13-2017 BALLANTYNE, Margaret... May 31-2017 BANFIELD, Blanche Lorenzen... November 1-2017 BANFIELD, Clara Lorraine... May 31-2017 BARCLAY, Douglas Carvell... July 12-2017 BARCLAY, Sarah Elizabeth... September 20-2017 BARLEY, Jack W.... October 25-2017 BASKER, Marcella Ann... June 14-2017 BAUDITZ, Erika M.... June 21-2017 BEATON, John Cyril... August 16-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June 14-2017 BECK, Brian... June 14-2017 BELL, Elizabeth Ann... June 28-2017 BELLIVEAU, William Vaughn... August 30-2017 BENNETT, Myrtis Marie... September 27-2017 BENNETT, Rose Marie... July 19-2017 BENOIT, Alexander Hubert... September 20-2017 BENT, Vesta Jean... May 24-2017 BENTLEY, Catherine Jeanette... November 8-2017 BERG, Lawrence Sinclair... May 24-2017

1902 The Royal Gazette, Wednesday, November 22, 2017 BERGGREN, Pirie McClair... November 1-2017 BERNSTEIN, Margery... September 27-2017 BERRINGER, Lorne Archibald... May 17-2017 BEST, Doris Margaret... September 6-2017 BETHUNE, Helen Lorraine... November 15-2017 BETTS, Mary Tait... May 17-2017 BEZANSON, Shirley Anne... September 20-2017 BIHEL, Robert Deidre Marie... June 14-2017 BILLARD, Joan Alice... September 13-2017 BLACK, James Oliver (corrected July 26-2017)... July 12-2017 BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn)... July 26-2017 BLADES, Alvah Victor Burton... July 5-2017 BLAKENEY, Carman Eugene... June 7-2017 BLAKENEY, Marion Elizabeth... November 8-2017 BLUNDEN, Samuel Edward... October 11-2017 BOND, Edna Marie... May 24-2017 BOND, Lawrence Robert (aka Laurence Robert Bond)... November 8-2017 BONIN, Shirley Mary... July 26-2017 BONNELL, Myrtle Winifred... May 17-2017 BORGAL, Clyde Melrose... August 9-2017 BORTIGNON, Sante... May 24-2017 BOSTON, Martin Cameron... June 14-2017 BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September 20-2017 BOUTILIER, David St. Clair... June 7-2017 BOWEN, Kathryn Frances... September 27-2017 BOWER, Marie Lucie... August 23-2017 BOWER, Ronald Parker... November 8-2017 BOWERING, Margaret Olive... October 25-2017 BOWLBY, Harold Thomas... May 17-2017 BOWSER, Garfield Howard... September 27-2017 BOWSER, Loyal Frederick... July 5-2017 BOYD, Daniel Charles... July 19-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June 28-2017 BRADBURY, Harold Donald... July 26-2017 BRADLEY, Kevin Lee Henry... June 7-2017 BRANNEN, Leslie Louise... August 2-2017 BRANNEN, Sandra Louise... August 30-2017 BRANNON, Earle Frederick... October 18-2017 BREWER, Lorna Marie... May 24-2017 BRIGGS, Susan Lynn... November 8-2017 BRITTEN, Patricia Elizabeth... May 24-2017 BROOKS, Gordon Gregory... July 5-2017 BROOKS, Joan Monica... October 18-2017 BROOMFIELD, Michael A.... August 2-2017 BROWN, Alice Ethel... June 7-2017 BROWN, David Lee... November 1-2017 BROWN, Gerard... August 23-2017 BROWN, Mary Christine... August 30-2017 BROWN, Shirley Mae... October 25-2017 BROWN, Timothy Malcolm... May 31-2017 BRUCE, Dorothy Maie... May 31-2017 BRUSHETT, Dianne Marie Tompkins... August 30-2017 BRYDEN, Roderick... November 15-2017 BRYSON, Donald S. (aka Donald Stanley Bryson)... August 23-2017 BUCHANAN, Robert Grant... November 8-2017 BUCKLER, Helen Grace... September 27-2017 BUNGAY, Charles Wesley... November 8-2017

The Royal Gazette, Wednesday, November 22, 2017 1903 BURKE, Blair Earl... November 15-2017 BURKE, Philip Gerard... November 1-2017 BURKE, Sharon Imelda... October 25-2017 BURKE, Sharon Lynn... October 4-2017 BURNS, Casey Trevor... October 25-2017 BURNS, Lois Ernestine... June 28-2017 BUTLER, William Austin... June 28-2017 CALDER, Robin Norman... June 7-2017 CAMERON, Edna Bridgette... November 1-2017 CAMERON, Elsie Elizabeth... August 23-2017 CAMERON, Ernest Aolman... October 4-2017 CAMERON, Martha... June 14-2017 CAMERON, Robert Brian... November 8-2017 CAMPBELL, Alan Sibley... June 7-2017 CAMPBELL, Andrew James... October 25-2017 CAMPBELL, Donald A.... October 18-2017 CAMPBELL, Elizabeth Ida... November 1-2017 CAMPBELL, Jean M.... August 30-2017 CAMPBELL, Lawrence Daniel... September 27-2017 CAMPBELL, Ralph Morrison... May 24-2017 CAMPBELL, Sheila Harriet... May 24-2017 CANNING, Brian MacDonald... September 13-2017 CANOVA, Josephine C.... August 2-2017 CANTELLOW, Doris May... September 6-2017 CARMICHAEL, Ella Laffey (Sapira)... June 7-2017 CARNEY, Marion Frances... November 1-2017 CARRIGAN, Mary A.... July 26-2017 CARROLL, James Edwin... November 1-2017 CARROLL, Luce Bernice... July 5-2017 CARROLL, Ruth Jeanette... July 19-2017 CARTER, Eileen Keating... May 17-2017 CARTER, Sylvia Jean... September 27-2017 CASEY, Vera Gertrude... October 25-2017 CHADWICK, Kevin Scott... November 8-2017 CHALMERS, Antony D. T.... May 31-2017 CHAMBERLAIN, Edith Mary... October 11-2017 CHANDLER, Myrtle Kathleen... August 16-2017 CHANDLER, Wallace Theodore... July 5-2017 CHASE, Dale Douglas... October 18-2017 CHERNIN, Phyllis Sylvia... July 19-2017 CHESTNEY, Mark Leonard... July 5-2017 CHIASSON, Hattie Florence... August 23-2017 CHISHOLM, Colin Joseph... July 5-2017 CHISLETT, Frederick John (aka John Chislett)... July 19-2017 CHIVARI, Darlene Marie... September 20-2017 CHRISTAKOS, Georgia... May 17-2017 CHRISTIE, Cody Lester... July 19-2017 CHRISTIE, Joyce Cavell... November 8-2017 CLARKE, Heather Marie... September 27-2017 CLARKE, Lorne Otis... May 17-2017 CLARKE, Samuel... November 1-2017 CLARKE, Susan Frances... June 7-2017 CLEARY, Shirley Frances... November 1-2017 CLEE, Shirley Irene (aka Shirley Irene Muise)... June 21-2017 CLOTHIER, John Charles... June 14-2017 CLOWATER, Florence Marie... May 24-2017 COAKLEY, James Gregory... September 27-2017

1904 The Royal Gazette, Wednesday, November 22, 2017 COCHRANE, June Elizabeth... June 21-2017 COFFIN, Clifford Bertram... July 26-2017 COGGAR, Harry Eugene... June 7-2017 COHOON, Katherine Pearl... July 5-2017 COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September 13-2017 COLEMAN, David Franklin... September 6-2017 COLEMAN, William Andrew... July 26-2017 COLES, Ronald David Charles... November 15-2017 COLLINS, Geraldeen Elaine... September 27-2017 COLPITTS, Mary Pearson... July 19-2017 COMEAU, Anne Marie... May 17-2017 COMEAU, Gerald J.... June 28-2017 COMEAU, John Alfred... August 23-2017 COMEAU, May Marie... June 21-2017 COMEAU, Roger G.... November 8-2017 COMEAU, Simone Bernadette... October 4-2017 COMEAU, Sonia... November 8-2017 CONANT, Deanna Mary... May 31-2017 CONNOLLY, Marie Elizabeth... November 1-2017 CONNORS, Lorne... June 21-2017 CONRAD, Arthur Cecil... October 11-2017 CONRAD, Elizabeth Irene... October 11-2017 CONRAD, Gordon Wilson... August 16-2017 CONRAD, Mary June... June 28-2017 CONRAD, Michael Ralph Fraser... October 25-2017 CONRAD, Myrtle Ann (aka Ann Conrad)... May 17-2017 CONRAD, Samuel Wallace... November 8-2017 CONRAD, Verda Lucille... June 21-2017 COOK, Diane Lynn... November 8-2017 COOLEN, Larry Victor... July 5-2017 COOMBS, Mary Lillian... October 18-2017 COOMBS, Sarah... July 19-2017 COOPER, Gerald Joseph... May 31-2017 COOPER, May Ida... August 16-2017 CORBETT, Anna Dolores Nancy... August 23-2017 CORBETT, Clyde William... September 13-2017 CORBETT, Juanita Marie... May 24-2017 CORBETT, Wallace St. Clair... May 24-2017 CORDEIRO, Fernando Correia... July 26-2017 COREY, Robert Arnold... June 21-2017 CORKUM, Albert Richard... May 31-2017 CORMIER, Annie Eliza... July 26-2017 CORMIER, Eunice Elizabeth... August 16-2017 CORMIER, Shirley Lee... October 4-2017 CORNFORTH, Earle William... May 24-2017 COSTWELL, Carl Herman... May 24-2017 COTTREAU, Martin Eloi... June 28-2017 COTTREAU, Thelma Rowena... July 12-2017 COWAN, Ada Vivian... October 11-2017 CRANE, Joyce Margaret... November 15-2017 CREASER, Rhea Evelyn Dorothy... August 30-2017 CRICKARD, Margaret Ruth... November 8-2017 CROSS, William George... September 20-2017 CROTHERS, Robert... November 15-2017 CROUSE, Ruth Evelyn... September 13-2017 CROWELL, Edwin H.... November 8-2017 CROWELL, Harvey Edwin... September 13-2017