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

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

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

William Flint's Descendants. Helen E. Turner

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

Family Tree for John Nutbrown born 1643c.

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

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

St. Andrew s Presbyterian Cemetery

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

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

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

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

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

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

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

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

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

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

Pictou has a New LRO!

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

Land Surveyors Recognized by SNSMR

Menston Methodist Tennis Club Men s Singles Champions

Notice of Intention to Expropriate

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

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

Descendants of Rudolph Otteni

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

Descendants of Alfred G. PACE

KIEFER FAMILY TREE INDEX

REPOSITORY LIST UPSET DATE UPSET PRICE

Last_Name First_Name Birth Death Notation

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

Descendants of : Page 1 of 5 Theodore Kapell

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

Index to Inscriptions

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

Descendants of William 1st Kirk

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

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Bradford County Law Journal

Cox HANSON O'REILLY MATHESON

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

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

Accepted for Registration versus Registered What s the Difference?

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

Francis Marion Crooks Descendants

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Cranna Family History 10

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Chamberlain of Dartmouth, in the Halifax Regional Municipality, while employed with Nova Scotia Business Inc. (crown corporation); Mathew Cummings Elliott of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Josée L. Doucette of Lower West Pubnico, in the County of Yarmouth, while employed with the Province of Nova Scotia (Justice Yarmouth Justice Centre); Meighan Y. Dyer of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Meredith Kemp of Bedford, in the Halifax Regional Municipality, for a term commencing February 16, 2017 and to expire February 15, 2022 (Bedford Law Incorporated); Ramona Lewis of Sydney, in the County of Cape Breton, while employed with Cape Breton University; 413 Phyllis McLean of Annapolis Royal, in the County of Annapolis, while employed with the Municipality of the County of Annapolis; Darren Melanson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Community Services Housing Nova Scotia); Meriem Saidane of Beechville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); and Joanne L. Vassallo of Dingwall, in the County of Victoria, for a term commencing February 16, 2017 and to expire February 15, 2022 (private). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Catherine Campbell of Southwest Mabou, in the County of Inverness, for a term commencing March 22, 2017 and to expire March 21, 2022 (J&T Van Zutphen Construction Inc.); Wendy A. Schwartz of Bridgewater, in the County of Lunenburg, for a term commencing March 7, 2017 and to expire March 6, 2022 (Ferrier Kimball Thomas, law firm); and Yvonne Wentzel of Milton, in the County of Queens, for a term commencing May 10, 2017 and to expire May 9, 2022 (Tutty Folk Law Inc.). DATED at Halifax, Nova Scotia, this 16 th day of February, 2017. Honourable Diana Whalen Attorney General and Minister of Justice March 15-2017 0724

414 The Royal Gazette, Wednesday, March 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Karen Broydell of Halifax, in the Halifax Regional Municipality (no longer employed with the Royal Canadian Mounted Police). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Sheri Lee A. Baker of West Porters Lake, in the Halifax Regional Municipality, for a term commencing March 2, 2017 and to expire March 1, 2022 (Dora Construction Limited); Shawn W. Benoit of Valley, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Candice J. Heckbert of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Dawn Hynes of Plymouth, in the County of Pictou, while employed with the Province of Nova Scotia (Justice Pictou Justice Centre); Lisa E. James of New Glasgow, in the County of Pictou, for a term commencing March 2, 2017 and to expire March 1, 2022 (Goodman MacDonald, law firm); Mark Johnson of Elmsdale, in the County of Hants, while employed with the Royal Canadian Mounted Police; Tanya Kapoor of Wolfville, in the County of Kings, while employed with the Province of Nova Scotia (Public Prosecution Service Crown Attorneys Office); Crystal Kinnaird of Springville, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Stephanie LeBlanc of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kimberley L. Lewis of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Marie MacDonald of Amherst, in the County of Cumberland, while employed with the Town of Amherst; Jason V. MacKinnon of New Glasgow, in the County of Pictou, while employed with the New Glasgow Regional Police; Eric R. MacNeil of New Glasgow, in the County of Pictou, while employed with the New Glasgow Regional Police; Sylvia McCulloch of New Glasgow, in the County of Pictou, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Kelly D. McPherson of Cambridge, in the County of Kings, while employed with the Royal Canadian Mounted Police; Jennifer Maillet of Meteghan River, in the County of Digby, for a term commencing March 2, 2017 and to expire March 1, 2022 (TriNav Marine Brokerage Inc.); Donna S. Mooney of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 2, 2017 and to expire March 1, 2022 (private); Stephen Murphy of Shearwater, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); and Dea Sagnella of Mahone Bay, in the County of Lunenburg, for a term commencing March 2, 2017 and to expire March 1, 2022 (Wickstrom & Company, law firm). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Kenneth C. Burrows of Wellington, in the Halifax Regional Municipality, for a term commencing March 7, 2017 and to expire March 6, 2022 (Terra Firma Consultants); and Marlene E. Scott of Onslow Mountain, in the County

The Royal Gazette, Wednesday, March 15, 2017 415 of Colchester, for a term commencing May 16, 2017 and to expire May 15, 2022 (Grant Thornton). DATED at Halifax, Nova Scotia, this 2 nd day of March, 2017. Honourable Diana Whalen Attorney General and Minister of Justice March 15-2017 0725 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3220253 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3220253 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 8 th day of March, 2017. Heather MacDonald MacIntosh MacDonnell & MacDonald Solicitor for 3220253 Nova Scotia Limited March 15-2017 0658 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3223599 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3223599 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED March 15, 2017. Christine C. Pound Stewart McKelvey Solicitor for 3223599 Nova Scotia Limited March 15-2017 0644 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Broadholme Holdings Inc. for Leave to Surrender its Certificate of Incorporation Broadholme Holdings Inc. 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 this 9 th day of March, 2017. Raymond G. Adlington McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Broadholme Holdings Inc. March 15-2017 0691 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of CHC (Ontario) Supplies Limited for Leave to Surrender its Certificate of Incorporation CHC (Ontario) Supplies Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 13 th day of March, 2017. Barry D. Horne McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for CHC (Ontario) Supplies Limited March 15-2017 0731 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Cureggio General Construction Limited for Leave to Surrender its Certificate of Incorporation Cureggio General Construction 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 as of the 10 th day of March, 2017. Jeffrey R. Blucher McInnes Cooper

416 The Royal Gazette, Wednesday, March 15, 2017 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Cureggio General Construction Limited March 15-2017 0694 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: An Application of J & E Medical Services Incorporated (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 13 th day of March, 2017. March 15-2017 0697 Peter Zed Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Levenhurst Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Levenhurst Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 8 th day of March, 2017. Richard Niedermayer Stewart McKelvey PO Box 997 Halifax NS B3J 2X2 Solicitor for Levenhurst Investments Limited March 15-2017 0645 IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application by Runor Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Runor Holdings Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia this 9 th day of March, 2017. Martin W. Jones Russell Piggott Jones Solicitors for Runor Holdings Limited March 15-2017 0692 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: An Application by Second Mooseland Development Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Second Mooseland Development Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at 1100-1959 Upper Water Street, Halifax, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Port Hawkesbury, Nova Scotia, this 1 st day of March, 2017. Patrick C. Lamey, LLB EMM Law Incorporated Solicitor for Second Mooseland Development Limited March 15-2017 0682 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of To Be Canada Inc. for Leave to Surrender its Certificate of Incorporation To Be Canada Inc. 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.

The Royal Gazette, Wednesday, March 15, 2017 417 DATED as of the 10 th day of March, 2017. FORM 17A M07901 March 15-2017 0695 Robert Cowan McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for To Be Canada Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Two Rivers Bass Fish Hatchery Limited for Leave to Surrender its Certificate of Incorporation Two Rivers Bass Fish Hatchery 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 15 th day of March, 2017. Joseph A. MacDonell Carruthers MacDonell & Robson Law Office Incorporated 5 Mill Village Road PO Box 280 Shubenacadie NS B0N 2H0 Solicitor for Two Rivers Bass Fish Hatchery Limited March 15-2017 0700 IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application by Whitefam Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Whitefam Investments Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Dartmouth, Nova Scotia, this 9 th day of March, 2017. Martin W. Jones Russell Piggott Jones Solicitors for Whitefam Investments Limited March 15-2017 0693 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of King s Point to Point Transit Society to amend Motor Carrier License No. P02834 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT King s Point to Point Transit Society, of Kentville, Nova Scotia, made an Application which was received by the Clerk of the Board on February 28, 2017, and finalized on March 8, 2017, to amend Schedule E(1) of its Motor Carrier License No. P02834 ( License ), by deleting one (1) 10-passenger accessible vehicle and by adding one (1) vehicle capable accommodating 18 ambulatory passengers or six (6) ambulatory and four (4) wheelchair passengers, or any configuration thereof, being authorized to perform all licensed services including specialty irregular restricted area individual transportation and charters. 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 inserting in the Go Directly to Matter search box, Matter no. M07901. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, the 22 nd day of March, 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 9 th day of March, 2017. March 15-2017 0726 Clerk of the Board In the trial division of the Supreme Court Hfx. No 426290 NOTICE OF CLAIM Dawn Peters claims a certificate in fee simple of the following lands:

418 The Royal Gazette, Wednesday, March 15, 2017 All and singular, that certain lot, piece or parcel of land, situate, lying and being on the eastern side of Highway No. 207, in the vicinity of West Chezzetcook, County of Halifax, Province of Nova Scotia, said lot being more particularly described as follows: Beginning at a point lying on the eastern boundary of Highway No. 207, which has a varying width, at the southwestern corner of lands of Lloyd & Sharon Robicheau, as recorded in the Land Registry Office in Halifax in Book 5995, at Page 1027. Thence, following the southern boundary of the said Robicheau lands, easterly, for a distance of one thousand, twelve (1,012) feet, more or less, to a point lying on the ordinary high water mark of Chezzetcook Inlet, said point being the southeastern corner of the said Robicheau lands. Thence, following the ordinary high water mark of Chezzetcook Inlet, southerly and westerly, for a distance of one thousand fifty (1,050) feet, more or less, to a point lying on the production east of the southern boundary of lands conveyed to Mrs. Sadie Mabel Redmond, as recorded in Book 1379, at Page 739, said lands now owned by Gabriel Vincent Redmond. Thence, following the said production of the southern boundary of the Redmond lands, westerly for a distance of one hundred thirtynine [thirty-nine] (139') feet, more or less, to a point on the limit of the marsh, said point being the southeastern corner of the said Redmond lands. Thence, following the eastern boundary of the said Redmond lands, being the edge of the marsh, northerly, for a distance of one hundred sixty-five (165) feet, more or less, to a point being the northeastern corner of the said Redmond lands. Thence, following the northern boundary of the said Redmond lands, westerly, for a distance of three hundred twenty two [twenty-two] (322) feet, more or less, to a point lying on the eastern boundary of Highway No. 207, said point being the northwestern corner of the said Redmond lands. Thence, following the boundary of Highway No. 207, westerly, for a distance of seventeen (17) feet, more or less, to a point. Thence, following the eastern boundary of Highway No. 207, northerly, for a distance of fifty one [fiftyone] (51) feet, more or less, to a point being another bend in the said road boundary. Thence, continuing along the eastern boundary of Highway No. 207, westerly, for a distance of seventeen (17) feet, more or less, to a point being the southwestern corner of the aforementioned Robicheau lands, said point being the point of beginning. Any person who fears that he may be adversly [adversely] affected by the certificate, may contest the claim by applying to a judge of this honourabe [honourable] court to be added as a defendant not later than the 30 th day of March, 2017. Dated the 8 th day of March, 2017. Prothonotary or (Clerk of the Court) March 8-2017 (4 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF VERA GENEVIEVE SWAIN, Deceased Notice of Application (S. 64(3)(a)) The applicant, Gerald Douglas Swain, Executor and husband of the deceased, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Lunenburg County, 141 High Street, Bridgewater, Nova Scotia for and Order proving the Last Will and Testament of Vera Genevieve Swain in solemn form to be heard on the 23 rd day of March, 2017 at 9:30 am. The affidavit of Gerald Douglas Swain in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

The Royal Gazette, Wednesday, March 15, 2017 419 DATED February 3, 2017. Michael K. Power Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 Telephone: 902-543-7815; Fax: 902-543-3196 Email: michael@lawpower.ca March 8-2017 (3 issues) 0552 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 amendment applications for Aquaculture Licences and Leases. Selected details of the amendment application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Details of Amendment Application(s): Bill & Stanley Oyster Company Limited AQ#0075 Wine Harbour, Guysborough County Type: Marine Shellfish Current Size: 42.26 HA Current Cultivation Method: Suspended shellfish method Current Species: Blue mussel, European oyster, American oyster, Bay scallop Proposed Amendment: Boundary amendment-no change in size (see attached maps) 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 March 16, 2017 to 11:59 PM on April 14, 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. March 15-2017 (4 issues) 0727 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 assignment applications for Aquaculture Licences and Leases. Selected details of the assignment applications are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Details of Assignment Application(s): James Koszkulics and Marshall Williams (Assignor) Tammy McKinlay (Assignee) AQ#1176 Little Harbour, Pictou County Size: 2.72 HA

420 The Royal Gazette, Wednesday, March 15, 2017 Type: Marine Shellfish Species: American oyster, Bay quahog Cultivation Method: Bottom shellfish without gear method 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 March 16, 2017 to 11:59 PM on April 14, 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. March 15-2017 (4 issues) 0728 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 AUCOIN, Donald Francis Albert Bridge, Cape Breton Regional Municipality March 7-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Catherine Mary Elworthy (Ex) 1915 George Street Sydney NS B1P 1P5 Thomas Wilfred Aucoin (Ex) 420 Hills Road Albert Bridge NS B1K 3E5 Solicitor for Personal Representative Date of the First Insertion Harvey M. McPhee, QC 200-66 Wentworth Street Sydney NS B1P 6T4 March 15-2017 (6m) 0714 BASTEDO, Jeanne Patricia Dartmouth, Halifax Regional Municipality February 9-2017 Richard Edgar Bastedo (Ex) 317 Westmorland Street Fredericton NB E3B 3M3 Douglas J. Livingstone 201-17 Prince Street PO Box 664 Dartmouth NS B2Y 3Y9 March 15-2017 (6m) 0638 BELLEFONTAINE, Arthur Abel Musquodoboit Harbour, Halifax Regional Municipality February 8-2017 Wanda A. Bellefontaine (Ex) 719 Bellefontaine Road West Chezzetcook NS B0J 1N0 Terry John Bellefontaine (Ex) 119 Lakeshore Drive West Chezzetcook NS B0J 1N0 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March 15-2017 (6m) 0709

The Royal Gazette, Wednesday, March 15, 2017 421 ESTATE OF: Place of Residence of Deceased Date of Grant BOWER, Donald Crowell Lower Ohio, Shelburne County March 2-2017 BROOKS, Margaret Elizabeth R.K. MacDonald Nursing Home Antigonish, Antigonish County February 22-2017 BROWN, Edna Roselta Halifax, Halifax Regional Municipality March 1-2017 BROWN, Heather Yvonne Upper Sackville, Halifax Regional Municipality March 8-2017 BROWN, Paul Withrow East Mapleton, Cumberland County March 1-2017 CAUFFMAN, D. Hughes Newton Square, Pennsylvania, USA February 24-2017 CHADBAND, Edward Ernest (aka Omar (Chad) Kyam) Sydney, Cape Breton Regional Municipality March 6-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Elizabeth Bower (Ex) 196 Bower s Road, RR 1 Lower Ohio NS B0T 1W0 Harry William Brooks (Ex) 89 King Street Truro NS B2N 3K8 Susan Lynn Callaghan (Ex) 563 Kinsac Road Lower Sackville NS B4G 1C8 Edna Florence Elizabeth Brown (Ex) 414 Herring Cove Road Halifax NS B3R 1W4 Ashlee MacDougall (Ex) 2698 Sackville Drive Upper Sackville NS B4E 3C3 William Ross Cameron (Ex) c/o T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Pamela Brewster Smyth (Ex) 530 N 5 Points Road Catesville PA 19320 USA Elizabeth Muller Cauffman Leighton (Ex) 9929 SE Buttonwood Way Tequesta FL 33469 USA James Charles MacLean (Ex) 37 Gerard s Lane Sydney NS B1P 2H8 Solicitor for Personal Representative Date of the First Insertion Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 March 15-2017 (6m) 0718 E. Anne MacDonald Roddam & MacDonald 140 Church Street PO Box 280 Pictou NS B0K 1H0 March 15-2017 (6m) 0634 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 March 15-2017 (6m) 0723 Lisanne M. Jacklin Heritage House Law Office 92 Ochterloney Street Dartmouth NS B2Y 1C5 March 15-2017 (6m) 0716 T. Peter Sodero, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 March 15-2017 (6m) 0651 Emily L. Racine Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 15-2017 (6m) 0647 Murray F. Hannem Sampson McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 March 15-2017 (6m) 0665

422 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant CHAPMAN, Helen Mary Halifax, Halifax Regional Municipality February 8-2017 CLEYLE, David George Isaac Kentville, Kings County March 3-2017 CONDON, Marilyn Gloria Liverpool, Queens County February 3-2017 CONRAD, Shirley Madeline Broad Cove, Lunenburg County February 27-2017 CONWAY, Rosanna Mae Caledonia, Queens County February 3-2017 CONWAY, William Patrick Westfield, Queens County February 3-2017 CORPORON, Marie Bernadette Wedgeport, Yarmouth County February 27-2017 d ENTREMONT, Howard André The Meadows Home for Special Care Yarmouth, Yarmouth County March 3-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Kevin Chapman (Ex) 2 Emmanuel Drive Dartmouth NS B3A 4M2 Mary Elizabeth Cleyle (Ex) 399 Park Street Kentville NS B4N 1M5 Karen Condon (Ex) 968 Main Street PO Box 288 Kington NS B0P 1R0 Bernard Robert Conrad (Ex) 6832 Highway 331 Broad Cove NS B0J 2H0 Margo Elaine Andersen (Ex) 7154 Highway 331 Broad Cove NS B0J 2H0 Thomas Roland Conway (Ex) 1354 Rosette Road Westfield NS B0T 1B0 Thomas Roland Conway (Ex) 1354 Rosette Road Westfield NS B0T 1B0 Karen Ann Krafve (Ex) 80 Corporon Road PO Box 99 Wedgeport NS B0W 3P0 André Alfred d Entremont (Ex) PO Box 205 Mahone Bay NS B0J 2E0 Solicitor for Personal Representative Date of the First Insertion Kent W. Rodgers 201-219 Waverley Road Dartmouth NS B2X 2C3 March 15-2017 (6m) 0649 Randall L. Prime Waterbury Newton 469 Main Street Kentville NS B4N 3V9 March 15-2017 (6m) 0676 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 March 15-2017 (6m) 0680 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 March 15-2017 (6m) 0672 Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0 March 15-2017 (6m) 0684 Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0 March 15-2017 (6m) 0683 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 March 15-2017 (6m) 0667 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 March 15-2017 (6m) 0721

The Royal Gazette, Wednesday, March 15, 2017 423 ESTATE OF: Place of Residence of Deceased Date of Grant DELANEY, Lucy May Grand Étang, Inverness County February 27-2017 DOCKRILL, Jason Carter Halifax, Halifax Regional Municipality March 3-2017 DUBE, Sarah Leslie Halifax, Halifax Regional Municipality March 1-2017 DUNCAN, Amelia Margaret Elaine Windsor, Hants County March 3-2017 ERNST, Marion Jane Bridgewater, Lunenburg County March 1-2017 GALLANT, Jean-Marc Falmouth, Hants County March 3-2017 GILLIS, Daniel J. Gulfport, Mississippi, USA November 14-2016 GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort) Saint Pierre and Miquelon, France February 24-2017 GRATTO, Aubrey A. Masstown, Colchester County September 8-2014 Personal Representative(s) Executor (Ex) or Administrator (Ad) John Russell Delaney (Ex) 47 Junkin Street St. Catharines ON L2R 1N5 Jasmine Marie Dockrill (Ex) c/o J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Lillianne Florence Dube (Ex) 6138 Duncan Street Halifax NS B3L 1K2 Royal Trust Corporation of Canada (Ex) 800-1871 Hollis Street Halifax NS B3J 0C3 Lorraine Cecil Woodworth (Ex) PO Box 113 Bridgewater NS B4V 2W8 Linda Elaine Gallant (Ex) 1215 Mines Road Falmouth NS B0P 1L0 Daniel J. Gillis, Jr. (Ex) 2501 Middlecoff Drive Gulfport MS 39507 USA Marcelle Joseph Maurice Girardin (Ad) 2 Rue St. Jean Saint Pierre and Miquelon, France Todd Gratto (Ex) 379 Masstown Road Masstown NS B0M 1G0 Solicitor for Personal Representative Date of the First Insertion Gilles Deveau 5336 Young Street Halifax NS B3K 1Z4 March 15-2017 (6m) 0729 J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 March 15-2017 (6m) 0677 Martha L. Beyea Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 March 15-2017 (6m) 0669 Jessica L. Lyle, TEP Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 March 15-2017 (6m) 0630 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 March 15-2017 (6m) 0671 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March 15-2017 (6m) 0698 Harvey M. McPhee, QC 200-66 Wentworth Street Sydney NS B1P 6T4 March 15-2017 (6m) 0715 Sarah Dykema McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 March 15-2017 (6m) 0675 March 15-2017 (6m) 0656

424 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant GREGORY, Naida Ilean Westville, Pictou County February 22-2017 [Correction: Executor] HABGOOD, Thelma (aka Ani Migme Chodron) Fall River, Halifax Regional Municipality February 17-2017 HAIKINGS, John Derek Lequille, Annapolis County March 1-2017 HAMILTON, Theresa J. Hilden, Colchester County February 17-2017 HAUGHN, Daniel J.D. Chester Basin, Lunenburg County March 3-2017 HOWLETT, Gary George Fox Point, Lunenburg County March 3-2017 HUGHES, Ralph Stephen Head of Chezzetcook, Halifax Regional Municipality March 7-2017 HUSKILSON, Malcom St. Clair Lockeport, Shelburne County January 25-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Gregory (Ex) PO Box 626 Westville NS B0K 2A0 Melinda Currie (Ex) 54 Emmalee Drive Stratford PE C1B 0B6 Helen Habgood (Ex) 1042 Tobermory Way Garibaldi BC V0N 1T0 Michael John Haikings (Ex) 308-5800 South Street Halifax NS B3H 0A7 Linda J. Hardy (Ex) 2558 Irwin Lake Road Hilden NS B0N 1C0 Samuel R. Lamey, QC (Ex) and Derek M. Wells, QC (Ex) Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Peter Moore (Ex) 5465 Victoria Road Halifax NS B3H 1M4 Arnold Michael Hughes (Ad) 176 Pearson Drive Gaetz Brook NS B0J 1N0 Darian Malcom Huskilson (Ex) 327 Brighton Road Lockeport NS B0T 1L0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 March 8-2017 (6m) 0608 Elizabeth Cusack, QC Cusack Law Office Inc. 174 Commercial Street North Sydney NS B2A 1B4 March 15-2017 (6m) 0641 John H. Armstrong PO Box 575 240 St. George Street Annapolis Royal NS B0S 1A0 March 15-2017 (6m) 0650 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 March 15-2017 (6m) 0643 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 March 15-2017 (6m) 0686 David St. C. Bond 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 March 15-2017 (6m) 0697 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 March 15-2017 (6m) 0664 Allen C. Fownes 2459 Highway 3 Barrington NS B0W 1E0 March 15-2017 (6m) 0632

The Royal Gazette, Wednesday, March 15, 2017 425 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 JOSEPH, John Patrick Lake Echo, Halifax Regional Municipality February 17-2017 JOSEPH, Lucie Cecilia Mariette Lake Echo, Halifax Regional Municipality February 17-2017 KEARSEY, Sharon Adele Dartmouth, Halifax Regional Municipality March 2-2017 Joan McKinnon (Ex) 88 Main Street Highway 242 Joggins NS B0L 1A0 Joan McKinnon (Ex) 88 Main Street Highway 242 Joggins NS B0L 1A0 Joy Adele Kearsey (Ex) 112 Crystalwood Drive East Pennant NS B3V 1L9 Douglas R. Stevenson Quackenbush Thomson Law 2571 Windsor Street Halifax NS B3K 5C4 March 15-2017 (6m) 0661 Douglas R. Stevenson Quackenbush Thomson Law 2571 Windsor Street Halifax NS B3K 5C4 March 15-2017 (6m) 0662 Peter L. Coulthard, QC 200-56 Portland Street Dartmouth NS B2Y 1H2 March 15-2017 (6m) 0633 KENNEDY, Genevieve Truro, Colchester County February 24-2017 LEVATTE, Mary Catherine Halifax, Halifax Regional Municipality January 24-2017 Anne Elizabeth Wilson (Ex) 12 Elizabeth Street Glace Bay NS B1A 6J9 Margaret Lorraine LeVatte (Ex) 68 Bardmoor Crescent Sydney NS B1S 3J6 Steven K. O Leary, QC 65 Minto Street Glace Bay NS B1A 5B5 March 15-2017 (6m) 0639 Elizabeth Cusack, QC Cusack Law Office 174 Commercial Street North Sydney NS B2A 1B4 March 15-2017 (6m) 0642 MacDONALD, Marion Fraser Sydney, Cape Breton Regional Municipality February 28-2017 James W.G. MacDonald (Ex), David Mitchell MacDonald (Ex) and John Robert MacDonald (Ex) c/o James W.G. MacDonald PO Box 46 Sydney NS B1P 6G9 James W.G. MacDonald PO Box 46 Sydney NS B1P 6G9 March 15-2017 (6m) 0635 MacDONALD, Mary Corrigan New Waterford, Cape Breton Regional Municipality February 13-2017 Barbara MacDonald (Ex) c/o M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 M. Sweeney Hinchey 3383 Plummer Avenue New Waterford NS B1H 1Z1 March 15-2017 (6m) 0678

426 The Royal Gazette, Wednesday, March 15, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Robert Lorne Porters Lake, Halifax Regional Municipality March 10-2017 MacHARDY, Edward Lloyd (aka E. Lloyd MacHardy) Sutherlands River, Pictou County February 15-2017 MacISAAC, John Allister Halifax, Halifax Regional Municipality March 7-2017 MacLEAN, Janet Vivian Hubbards, Halifax Regional Municipality February 28-2017 MacNEIL, Joan Christina Sydney, Cape Breton Regional Municipality February 22-2017 MacNEIL, Kevin Glace Bay, Cape Breton Regional Municipality February 23-2017 MAHAR, Ruth Dora Sonora, Guysborough County February 22-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Joshua Timothy MacDonald (Ex) 114 Pinecrest Drive Dartmouth NS B3A 2J9 Gregory Robert MacDonald (Ex) 3 Clarence Street Dartmouth NS B3A 1R9 Alexander Lorne MacDonald (Ex) 210-45B Elmwood Avenue Dartmouth NS B3A 3E7 Stephen MacHardy (Ex) 74 Pondicherry Crescent Dartmouth NS B2W 5C5 Stephanie Oxenham (Ex) 29 Sweeny Lane Bridgewater NS B4V 3V1 John Bernard MacIsaac (Ex) 206-243 Prince William Street Saint John NB E2L 0C6 Keith Hector MacLean (Ex) 26 Station Road Hubbards NS B0J 1T0 Stephanie MacLellan (Ex) 45 Cape Court Sydney NS B1P 6Z6 Steven Pace (Ex) 26 Steele s Hill Road Glace Bay NS B1A 2V6 Brian Edward Mahar (Ex) 1704 Sonora Road, RR 1 Sherbrooke NS B0J 3C0 Solicitor for Personal Representative Date of the First Insertion Gregory D. Auld Wickwire Holm 300-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 March 15-2017 (6m) 0730 Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 March 15-2017 (6m) 0637 Teresa M. Crawshaw Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 March 15-2017 (6m) 0660 David St. C. Bond 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 March 15-2017 (6m) 0653 Joseph R. Wall 300-292 Charlotte Street Sydney NS B1P 1C7 March 15-2017 (6m) 0640 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 March 15-2017 (6m) 0722 Carole Gartside PO Box 273 Sherbrooke NS B0J 3C0 March 15-2017 (6m) 0711

The Royal Gazette, Wednesday, March 15, 2017 427 ESTATE OF: Place of Residence of Deceased Date of Grant MALONE, Albert Emerson Holliston, Massachusetts, USA February 23-2017 MANNETTE, Madeline Mathilda Musquodoboit Harbour, Halifax Regional Municipality February 22-2017 MARRIOTT, Carolyn Janet Shelburne, Shelburne County March 1-2017 McCUE, Madeline Halifax, Halifax Regional Municipality February 2-2017 McKENZIE, Hilda Ida Berwick, Kings County March 3-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Robert Dalbec (Ex) 92 Cross Street Uxbridge MA 01569 USA Doreen Alice Gillis (Ex) c/o William P. Thomson 390 Bedford Highway Halifax NS B3M 2L4 Trevor S. Marriott (Ex) PO Box 977 Shelburne NS B0T 1W0 Margarette Anne MacDonald (Ex) 119 Thomas Street Lake Echo NS B3E 1M6 Kenneth Gould (Ex) 188 Notting Hill Road Mineville NS B2Z 1V4 Solicitor for Personal Representative Date of the First Insertion Timothy C. Matthews Stewart McKelvey 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 March 15-2017 (6m) 0674 William P. Thomson 390 Bedford Highway Halifax NS B3M 2L4 March 15-2017 (6m) 0701 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 March 15-2017 (6m) 0717 Fergus Ford 300-6265 Quinpool Road Halifax NS B3L 1A4 March 15-2017 (6m) 0670 March 15-2017 (6m) 0690 McPHEE, Michelle Patricia Dartmouth, Halifax Regional Municipality March 2-2017 Peter Daniel McPhee (Ex) 18 Coldstream Run Dartmouth NS B2W 0A3 Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 March 15-2017 (6m) 0629 McPHERSON, Irene Bedford, Halifax Regional Municipality February 17-2017 MERCER, Marvin Frederick Parkstone Enhanced Care Halifax, Halifax Regional Municipality November 17-2016 MINER, Craig Alexander Kentville, Kings County March 2-2017 Shauna Purdy (Ex) 81 Long Lake Drive Hammonds Plains NS B4B 1S6 Esther Marie Mercer (Ex) 6841 Quinpool Road Halifax NS B3L 1C5 Joanne Lyndall (Ex) c/o 469 Main Street PO Box 98 Kentville NS B4N 3V9 March 15-2017 (6m) 0631 Nicholaus Fitch 203-5571 Cunard Street Halifax NS B3K 1C5 March 15-2017 (6m) 0655 Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 3V9 March 15-2017 (6m) 0707

428 The Royal Gazette, Wednesday, March 15, 2017 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 MURPHY, Madeline Frances Dartmouth, Halifax Regional Municipality February 1-2017 Patricia Mary Conrod (Ex) 19 Florence Avenue Dartmouth NS B2Y 2A4 David C. Melnick Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 March 15-2017 (6m) 0720 O NEILL, Kenneth Jerome Glace Bay, Cape Breton Regional Municipality February 27-2017 O ROURKE, Kathleen Sydney, Cape Breton Regional Municipality January 17-2017 OPIE, Mary Frances Halifax, Halifax Regional Municipality March 3-2017 PARKER, Marie Mazie Digby, Digby County January 26-2017 PETTITT, June Marie Northwood at the Harbour Halifax, Halifax Regional Municipality March 1-2017 PORTEOUS, James Theodore Halifax, Halifax Regional Municipality March 6-2017 POSTDOWN, Ruby May Berwick, Kings County January 3-2017 Heather Lynn MacInnis (formerly O Neill) (Ex) 20 Norwood Street Glace Bay NS B1A 3M5 Kevin O Rourke (Ex) 22 Gritton Avenue Sydney NS B1S 2X9 Valerie Ryan (Ex) 402-28 Greenpark Close Halifax NS B3S 0A1 Theresa Robicheau (Ex) PO Box 1 1505 Culloden Road Digby NS B0V 1A0 Ann Marie MacDivitt (Ex) 16 Brompton Road Dartmouth NS B2W 4M6 Fergus Ford (Ex) 6305 Young Street Halifax NS B3L 1Z9 John Eaton (Ex) 178 Highway 360 PO Box 791 Berwick NS B0P 1E0 Steven K. O Leary, QC 65 Minto Street Glace Bay NS B1A 5B5 March 15-2017 (6m) 0679 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 March 15-2017 (6m) 0636 Harry D. Thompson, QC Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 15-2017 (6m) 0646 Oliver Janson, Esq. PO Box 129 93 Montague Row Digby NS B0V 1A0 March 15-2017 (6m) 0710 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 March 15-2017 (6m) 0654 Fergus Ford 300-6265 Quinpool Road Halifax NS B3L 1A4 March 15-2017 (6m) 0702 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 March 15-2017 (6m) 0706

The Royal Gazette, Wednesday, March 15, 2017 429 ESTATE OF: Place of Residence of Deceased Date of Grant RANKIN, Patricia Maureen Antigonish, Antigonish County March 3-2017 RICHARDSON, Stewart Willis Western Shore, Lunenburg County March 6-2017 ROBERTS, Theodore Michael Foulkes Halifax, Halifax Regional Municipality March 2-2017 ROCKWELL, Gail Lorraine Mount Uniacke, Hants County February 16-2017 ROGERS, Charles Jackson Yarmouth, Yarmouth County February 27-2017 ROSS, Dawn Lorraine Tantallon, Halifax Regional Municipality March 6-2017 SABEAN, Clara Ann Youngs Cove, Annapolis County March 6-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) John Rankin (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Michael Charles Richardson (Ex) 8 Island View Road, RR 1 Chester NS B0J 1J0 David John Richardson (Ex) 41 Old Trunk 3 Highway PO Box 778 Chester NS B0J 1J0 Jennifer Anne Roberts-Logan (Ex) 95 Winchester Street Toronto ON M4X 1B1 Gillian Elizabeth Roberts (Ex) 270 Crawford Street Toronto ON M6J 2V7 Kenneth Rockwell (Ex) c/o Kimball Law 121 Front Street Wolfville NS B4P 1A6 Joyce Dorothy Rogers (Ex) 84 Waverley Street Yarmouth NS B5A 3E5 Royal Trust Corporation of Canada (Ex) c/o Patrick Cole 800-1871 Hollis Street Halifax NS B3J 0C3 Brian Edwin Rafuse (Ex) 10 Washington Street PO Box 55 Bridgetown NS B0S 1C0 Rosemary Pamela Banks (Ex) 5765 Shore Road West, RR 1 Hampton NS B0S 1L0 Solicitor for Personal Representative Date of the First Insertion Carole Gillies, QC Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 March 15-2017 (6m) 0673 John W. Chandler, QC PO Box 511 144 Duke Street Chester NS B0J 1J0 March 15-2017 (6m) 0703 Jeffrey R. Blucher McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 March 15-2017 (6m) 0699 Sharon L. Cochrane Kimball Law 121 Front Street Wolfville NS B4P 1A6 March 15-2017 (6m) 0648 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 March 15-2017 (6m) 0712 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 March 15-2017 (6m) 0688 John H. Armstrong PO Box 575 240 St. George Street Annapolis Royal NS B0S 1A0 March 15-2017 (6m) 0704

430 The Royal Gazette, Wednesday, March 15, 2017 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 SMITH, Doreen Taught Dartmouth, Halifax Regional Municipality March 7-2017 Dana Guy Smith (Ex) 12 Craigburn Drive Dartmouth NS B2X 2S3 Angela Walker MDW Law 300-5657 Spring Garden Road PO Box 227 Halifax NS B3J 3R4 March 15-2017 (6m) 0713 SMITH, Wayne Dennis Halifax, Halifax Regional Municipality February 28-2017 STRANG, James Terence Truro, Colchester County March 7-2017 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Bradford G. Yuill (Ex) 541 Prince Street Truro NS B2N 1E8 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 March 15-2017 (6m) 0659 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8 March 15-2017 (6m) 0719 TANTON, Jennifer Louise Dartmouth, Halifax Regional Municipality March 1-2017 Michael Albert Schmid (Ex) 171 Braemar Drive Dartmouth NS B2X 2C2 Susan Elizabeth Adams (Ex) 36 Tamara Drive Cole Harbour NS B2W 0E1 Maurice G. McGillivray, QC PO Box 1200 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 March 15-2017 (6m) 0663 TRAVIS, Weldon Carter Amherst, Cumberland County March 7-2017 TREMBLAY, Arleen Emma MacKay Siding, Colchester County February 15-2017 Ruth Phillips (Ex) and Robin Phillips (Ex) 293 Salmon River Road Valley NS B6L 4E6 Russell Vilmont Tremblay (Ex) 782 Stewiacke River Park Road MacKay Siding NS B0N 2J0 Jerry Langille Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 March 15-2017 (6m) 0687 Gerald P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 March 15-2017 (6m) 0668 TYNES, Anita Jean Dartmouth, Halifax Regional Municipality February 22-2017 Valerie Adel Tynes (Ex) 4 Old Ferry Road Dartmouth NS B2Y 3N4 George P. Ash 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 March 15-2017 (6m) 0666

The Royal Gazette, Wednesday, March 15, 2017 431 ESTATE OF: Place of Residence of Deceased Date of Grant Van NORDEN, Joy Bridgewater, Lunenburg County March 1-2017 VEINOTT, Richard Truro, Colchester County February 28-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Wayne Van Norden (Ex) and Joyce Van Norden (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Brian C. Veinott (Ex) 1585 Torbrook Road Torbrook Mines NS B0P 1W0 Solicitor for Personal Representative Date of the First Insertion Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 March 15-2017 (6m) 0685 March 15-2017 (6m) 0708 WEBB, Rose A. Dartmouth, Halifax Regional Municipality February 23-2017 Donald R. Webb (Ex) 969 Lombardy Street Kingston ON K7M 8M7 Stephen D. Piggott Russell Piggott Jones 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 March 15-2017 (6m) 0652 WILSON, David Carlson Springhill, Cumberland County March 8-2017 WINSLOW, John Francis Stellarton, Pictou County March 1-2017 YOUNG, Eugene Dale West Dover, Halifax Regional Municipality February 28-2017 YOUNG, Waide Winston Ellershouse, Hants County February 21-2017 Terry E. Ouderkirk (Ex) and Kimberley O Donohue (Ex) 28 Lorne Street PO Box 333 Sunderland ON L0C 1H0 Ronald Anthony Winslow (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Deborah Lynn Jardine (Ex) 7007 Prospect Road West Dover NS B3Z 3S8 Geraldine Hester Minnie Findlay (Ex) 258 Coventry Court Oshawa ON L1G 6H3 Brian S. Creighton 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 March 15-2017 (6m) 0705 S. Charles Facey PO Box 610 Westville NS B0K 2A0 March 15-2017 (6m) 0681 Richard Norman Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 15-2017 (6m) 0689 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax SN B3R 1V9 March 15-2017 (6m) 0657

432 The Royal Gazette, Wednesday, March 15, 2017 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 ACKERMANN, Wulf... December 14-2016 ADAMSON, William Davie... November 23-2016 ALDEN, Otto... January 11-2017 ALLEN, Charlotte Ann... October 26-2016 ALLEN, Jean MacAlpine... September 14-2016 ALLEN, Weldon Warren... February 8-2017 AMON, Elsie Mary... November 9-2016 ANDERSON, Catherine Graham... March 8-2017 ANDERSON, Gloria Pearl... February 8-2017 ANDERSON, Mona Louise... November 30-2016 ANDREA, Joseph C.... November 2-2016 ANDREWS, Edith Cavell... October 12-2016 ANGELIDIS, Urania... February 8-2017 ANNIS, Mona Alicia... December 14-2016 ARCHIBALD, Margaret Catherine... March 1-2017 ARCHIBALD, Patricia Lee... November 9-2016 ARSENAULT, Brian John... March 1-2017 ARSENAULT, Leo Daniel... February 8-2017 ARTHUR, Elsie Mary... November 9-2016 ASHLEY, Donald Evan... February 15-2017 ATKINSON, Garth Brandon... February 22-2017 ATKINSON, Malcolm Leon... February 22-2017 ATKINSON, Weldon Stanton... November 9-2016 ATWOOD, Abbie Kathleen... February 1-2017 AULENBACK, Evelyn W.... October 12-2016 AUSTIN, Edna Margaret... October 26-2016 BABIN, Joan Marie... September 21-2016 BABINEAU, Hilda Armena... January 25-2017 BABINEAU, Joyce E.... March 8-2017 BACON, Elizabeth Anne... November 30-2016 BAGNALL, Allan Ellsworth... September 14-2016 BAILEY, Allen William... January 25-2017 BAILEY, Catherine Frances... October 26-2016 BAILEY, Lois Gaynell... November 9-2016 BAILLIE, Brian Thomas... September 21-2016 BAIRD, James Edward... September 14-2016 BAIRD, Marie Agnes... September 14-2016 BAKER, Karl David... January 4-2017 BAKER, Ruby Isabelle... September 21-2016 BALKAM, Barbara Elizabeth... October 19-2016 BARCLAY, Jean Anne... February 8-2017 BARNETT, George Wayne... January 18-2017 BARNETT, Patricia Eleanor... February 1-2017 BARRETT, Elsie W.... December 28-2016 BARTLETT, Mary Margaret... November 9-2016 BATTSON, Marlene Joan... December 21-2016 BAUER, William Harold... November 2-2016 BEATON, Mary Adeline... November 9-2016