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

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

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

William Flint's Descendants. Helen E. Turner

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

St. Andrew s Presbyterian Cemetery

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

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

Family Tree for John Nutbrown born 1643c.

CHAPEL HILL UNITING CHURCH CEMETERY

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

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

Francis Marion Crooks Descendants

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

Descendants of Philip Wolfersberger Sr Page 1

Descendants of William Staggs

Family 15 Chart ( 26 March 2008)

Descendants of: Page 1 of 7 Lyle Wesley Whelan

KIEFER FAMILY TREE INDEX

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

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

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

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

I VOLUME 227, NO. 1 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

Cranna Family History 10

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Cemetery Surname Index Ob-Omm

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

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

Pictou has a New LRO!

City of Chicago Office of the City Clerk

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of Rudolph Otteni

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

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

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

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

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

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

Descendants of John A Wright

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

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

Descendants of Aubrey Thomas Quinlan

Descendants of Robert Douglas

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Alexander Henry and Jane Robertson had the following child:

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

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

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Baptism Registers of Branscombe Methodists

Land Surveyors Recognized by SNSMR

ELLWOOD FAMILY TREE. Generation One. Generation Two

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

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

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

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

Commercial Department

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

Hester Baptist Church Cemetery

Searcy Faith Cemetery

Descendants of Alfred G. PACE

Menston Methodist Tennis Club Men s Singles Champions

Thomas N Crowder s Descendants

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

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

Register Report for Celia Lefforge

Descendants of Henry Thompson WILSON

Sheek Family Genealogy Notes Pennsylvania

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

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

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

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

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

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

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

Annual Report. Activities of Nova Scotia Co-operatives in 2011

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

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

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

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

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 27, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Lisa Croteau Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a qualified technician in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 15 th day of December, 2017. Mark Furey Attorney General and Minister of Justice December 27-2017 3426 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in him 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: Leslie C. Young of Digby, in the County of Digby (name change to Leslie C. Brinton); and E. Scott Kennedy of Brooklyn, in the County of Yarmouth (now an agent of Transport Canada). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Kevin R. Aldrich of Bedford, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Kristopher C. Barr of Waverley, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Louise E. Bradbury of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Office of the Public Trustee); Garland J. Carmichael of Grand Lake, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Michael W. Cheeseman of Upper Tantallon, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Heather L. Clark of Halifax, in the Halifax Regional Municipality, for a term commencing December 14, 2017 and to expire December 13, 2022 (Royal Bank of Canada); Amanda D. Collins of Brookside, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Matthew A.C. Fader of Cole Harbour, in the Halifax Regional Municipality, for a term commencing December 14, 2017 and to expire December 13, 2022 (Allan Marshall & Associates Inc., insolvency); 2117

2118 The Royal Gazette, Wednesday, December 27, 2017 Trish Lawson of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Office of the Public Trustee); Ann N. Lindanger of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal Real Property); Karen Denise O Keefe of Sydney, in the County of Cape Breton, for a term commencing December 14, 2017 and to expire December 13, 2022, and only while employed with Citizenship and Immigration Canada; Maura L. Palmer of Kentville, in the County of Kings, while employed with the Province of Nova Scotia (Justice Court Services Kentville Justice Centre); Jeffrey M. Stevens of Fall River, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; James P. Sweeney of Sydney, in the County of Cape Breton, for a term commencing December 14, 2017 and to expire December 13, 2022, and only while employed with Citizenship and Immigration Canada; and Sarah R. West-McSparron of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Leslie C. Brinton of Marshalltown, in the County of Digby, while employed with the Town of Digby; E. Scott Kennedy of Brooklyn, in the County of Yarmouth, for a term commencing December 14, 2017 and to expire September 28, 2021 (private); Nicole L. Ling of Bridgewater, in the County of Lunenburg, for a term commencing January 31, 2018 and to expire January 30, 2023 (Power, Leefe, Reddy and Rafuse law firm); Sean C. MacNeil of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 20, 2017 and to expire December 19, 2022 (Grant Thornton Limited, insolvency); Sandra P. Nearing of New Victoria, in the County of Cape Breton, for a term commencing January 17, 2018 and to expire January 16, 2023 (Neil F. McMahon law firm); and Kimberly A. Sibbins of Middle Sackville, in the Halifax Regional Municipality, for a term commencing January 31, 2018 and to expire January 30, 2023 (Salyzyn and Associates Limited, bankruptcy); DATED at Halifax, Nova Scotia, this 14 th day of December, 2017. Honourable Mark Furey Attorney General and Minister of Justice December 17-2017 3409 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 3026807 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change 3026807 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 and Certificate of Name Change of the Company. DATED this 21 st day of December 2017. Natalie J. Woodbury BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for 3026807 Nova Scotia Limited December 27-2017 3407 IN THE MATTER OF: The Companies Act of the Province of Nova Scotia, R.S.N.S. 1989, c. 81 - and - IN THE MATTER OF: The Application of 3241527 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation TAKE NOTICE that 3241527 Nova Scotia Limited, a body corporate under the laws of the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, this 14 th day of December, 2017.

The Royal Gazette, Wednesday, December 27, 2017 2119 G. Wayne Beaton, QC 50 Dorchester Street Sydney NS B1P 5Z1 Solicitor for 3241527 Nova Scotia Limited December 27-2017 3397 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3307811 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3307811 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 20 th day of December, 2017. Gerald Green MacIntosh MacDonnell & MacDonald Solicitor for 3307811 Nova Scotia Limited December 27-2017 3408 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of RCRS Foods Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that RCRS Foods Incorporated a body corporate under the laws of the Province of Nova Scotia with registered office at Halifax, in the Province of Nova Scotia intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of RCRS Foods Incorporated and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 21 st day of December, 2017. Joseph S. Roza Solicitor for RCRS Foods Incorporated December 27-2017 3412 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF ANNE MARIE BOYLAN, Deceased Notice of Application (S. 64(3)(a)) The applicant John Edward Collins has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Kentville, 87 Cornwallis Street, Kentville, Nova Scotia for an application to have a copy of a will confirmed as a valid will to be heard on February 27, 2018, at 9:30 a.m. The affidavit of John Edward Collins in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 14, 2017. John Edward Collins 200 New Russell Road New Ross NS Telephone: 902-689-2510 December 27-2017 (3 issues) 3413 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF CAROL ELIZABETH CHANDLER, Deceased Notice of Application (S. 64(3)(a)) The applicants Leslie Jane Chandler, Graham Henson Chandler, and Peggy Chandler have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, at The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia for an Order admitting a photocopy of the Last Will and Testament of Carol

2120 The Royal Gazette, Wednesday, December 27, 2017 Elizabeth Chandler dated February 10, 1986 to proof in solemn form, to be heard on Thursday, January 18, 2018 at 9:30 a.m. The affidavits of Leslie Jane Chandler, William MacDonald, Lise Surette, and Patrick A. Burke, Q.C. in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 14, 2017. Timothy C. Matthews, TEP, QC 1959 Upper Water Street, 9 th Floor PO Box 997 Halifax NS B3J 2X2 Telephone: 902-420-3325; Fax: 902-420-1417 Email: tmatthews@stewartmckelvey.com December 20-2017 (3 issues) 3338 Probate Act, S.N.S. 2000, c. 31, as amended, and an interim Order halting distribution of Estate assets, to be heard on this 5 th day of January, 2018 at 9:30 a.m. The affidavit of Blair Lelacheur in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 29, 2017. Adam Harris MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 Telephone: 902-752-8441; Fax: 902-752-7810 Email: aharris@macmacmac.ns.ca Counsel for the Applicant December 20-2017 (3 issues) 3316 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF GORDON RALPH LELACHEUR, Deceased Notice of Application (S. 64(3)(a)) The Applicants, Blair Lelacheur and Richard Lelacheur, sons of the Deceased and/or heirs-at-law under the Estate of Gordon Ralph Lelacheur (the Estate ), have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Port Hawkesbury (Richmond County), 15 Kennedy Street, Port Hawkesbury, Nova Scotia for an Application for Proof in Solemn Form of the Deceased s Will pursuant to Section 31 of the

The Royal Gazette, Wednesday, December 27, 2017 2121 FORM 17A M08444 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo to amend Motor Carrier License No. P02704 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo (Applicant), of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on December 14, 2017, to amend its Motor Carrier License No. P02704 (License), by adding a 14-passenger vehicle to Schedule E(1) of the License and by amending Schedule D Rates as attached hereto. 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. M08444. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 3 rd of January 2018. 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 21 st day of December 2018. RATES, TOLLS AND CHARGES: SCHEDULE D(1) Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo Motor Carrier Provincial License Number P02704 Schedule D(1) Attachment Clerk of the Board Vehicle Description 21-24 Cutaway Coach 14 Passenger Multi- Functional Per Km Live Per Km Dead Hourly (Rounded to Nearest Hour) Daily Minimum (4 hrs) Waiting (Inside Halifax Peninsula) Waiting (Outside Halifax Peninsula) 3.00 3.00 95.00 875.00 250.00 45.00/hr 80.00/hr 2.50 2.25 80.00 680.00 340.00 65.00/hr 75.00/hr ADDITIONAL CHARGES/CONDITIONS: 1. All rates are calculated from the Equipment Point (22 Rachael Avenue, White Lake, Nova Scotia). 2. Charges are the greater of the total kilometres plus waiting rates OR the applicable minimum, hourly, and daily rates. 3. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 4. Cancellation Policy:

2122 The Royal Gazette, Wednesday, December 27, 2017 a. Less than 1 day prior to the charter date 50% charge b. Less than 2 days prior to the charter date 40% charge c. 3-13 days prior to the charter date 30% charge d. 14 or more days prior to the charter date full refund December 27-2017 3410 FORM 17A M08445 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo to amend Extra-Provincial Operating License No. XP02466 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo (Applicant), of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on December 14, 2017, to amend its Extra- Provincial Operating License No. XP02466 (License), by adding a 14-passenger vehicle to Schedule E(1) of the License and by amending Schedule D Rates as attached hereto. 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. M08445. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 3 rd of January 2018. 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 21 st day of December 2018. RATES, TOLLS AND CHARGES: SCHEDULE D(1) Jonathan Duru o/a Aberdeen Charters, Tours, Taxi & Limo Extra-Provincial Operating License Number XP02466 Schedule D(1) Attachment Clerk of the Board Vehicle Description 21-24 Cutaway Coach 14 Passenger Multi- Functional Per Km Live Per Km Dead Hourly (Rounded to Nearest Hour) Daily Minimum (4 hrs) Waiting (Inside Halifax Peninsula) Waiting (Outside Halifax Peninsula) 3.00 3.00 95.00 875.00 250.00 45.00/hr 80.00/hr 2.50 2.25 80.00 680.00 340.00 65.00/hr 75.00/hr

ADDITIONAL CHARGES/CONDITIONS: The Royal Gazette, Wednesday, December 27, 2017 2123 1. All rates are calculated from the Equipment Point (22 Rachael Avenue, White Lake, Nova Scotia). 2. Charges are the greater of the total kilometres plus waiting rates OR the applicable minimum, hourly, and daily rates. 3. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 4. Meals and accommodations applicable on overnight excursions shall be paid by the charter group. 5. Cancellation Policy: a. Less than 1 day prior to the charter date 50% charge b. Less than 2 days prior to the charter date 40% charge c. 3-13 days prior to the charter date 30% charge d. 14 or more days prior to the charter date full refund. December 27-2017 3411 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): Bay Enterprises Limited McNabs Bay, Colchester County AQ#0664 Type: Marine shellfish Size: 48.52 HA Cultivation Method: Bottom shellfish without gear Species: Blue mussel, American oyster, Bay quahog and Soft shell clam Proposed Term: 10-year licence/20-year lease Bill & Stanley Oyster Company Ltd. Marie Joseph Harbour, Guysborough County AQ#1308 Type: Marine Size: 135.76 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Dulse, Kelp, Sea lettuce, Kelp Proposed Term: 10-year licence/20-year lease Royal B. Stevens Mahone Bay, Lunenburg County AQ#0074 Type: Marine Size: 0.51 HA Cultivation Method: Maine finfish Species: Atlantic salmon, Rainbow trout Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca

2124 The Royal Gazette, Wednesday, December 27, 2017 Written submissions will be accepted from 12:00 AM on December 7, 2017 to 11:59 PM on January 5, 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. December 6-2017 (4 issues) 3171 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/. New Site Application(s): Hamilton s Eel Fishery Limited Centerlea, Annapolis County AQ#1411 Type: Land-based Species: Rainbow trout, Brook trout, Striped bass, American eel Proposed Term: 10-year licence 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 December 14, 2017 to 11:59 PM on January 12, 2018. 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. December 13-2017 (4 issues) 3301 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/. New Site Application(s): Scotia Seafood Producers Inc. New Waterford, Cape Breton County AQ#0129 Type: Land-based Species: Atlantic salmon and Rainbow trout Proposed Term: 10-year licence 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, December 27, 2017 2125 Written submissions will be accepted from 12:00 AM on December 21, 2017 to 11:59 PM on January 19, 2018. 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. December 20-2017 (4 issues) 3377 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 AMIRAULT, James Francis Digby, Digby County September 14-2017 BEATON, Sarah Sally (aka Sarah Beaton) Mabou, Inverness County December 13-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Joel Willard K. Amirault (Ex) 127 Maple Grove Avenue Timberlea NS B3T 0C9 Miriam Gillis (Ex) 53 Pleasant Valley Road Pleasant Valley NS B2G 2K9 Solicitor for Personal Representative Date of the First Insertion Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 December 27-2017 (6m) 3419 December 27-2017 (6m) 3385 BLADES, Wallace Randall Clark s Harbour, Shelburne County December 4-2017 Shirlene Joy Blades (Ex) 14 School Street Clark s Harbour NS B0W 1P0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 December 27-2017 (6m) 3423 BLEEKER, Jan Daniel Dartmouth, Halifax Regional Municipality November 9-2017 Michael Lane (Ex) 37 Hillsdale Crescent Lower Sackville NS B4E 2G8 Brennan LeJean 203-94 Garland Avenue Dartmouth NS B3B 0A7 December 27-2017 (6m) 3391 BURROWS, Eunice Mildred Truro, Colchester County December 15-2017 James Alastair Burrows (Ex) 597 Highway 236 Green Oaks NS B6L 1J1 Alan C. MacLean 10 Church Street Truro NS B2N 5B9 December 27-2017 (6m) 3392

2126 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant CAMERON, Stella Sydney, Cape Breton Regional Municipality December 13-2017 CARMICHAEL, Mildred Haliburton Place Windsor, Hants County November 21-2017 CHAPMAN, Allan Timothy (aka Alan Timothy Chapman) Tidnish, Cumberland County July 6-2017 COLP, Clyde Harris Beach Meadows, Queens County December 11-2017 CROSSMAN, Mary Elizabeth Amherst, Cumberland County December 18-2017 CURLEIGH, Colin M. Parrsboro, Cumberland County December 14-2017 DAY, Martin Perry Sheet Harbour, Halifax Regional Municipality November 30-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Brent MacInnis (Ex) 2426 Frenchvale Road Frenchvale NS B2A 4E6 Susan Horne (Ex) 480 Meadows Road Sydney Forks NS B1L 1A6 Alan Redvers Carmichael (Ex) PO Box 3466 327 Clifton Avenue Windsor NS B0N 2T0 Justin Elliott Chapman (Ad) and Chloe Allison Chapman (Ad) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Marion Louise Gaetz (Ex) 1167 Eastern Shore Road, RR 1 Brooklyn NS B0J 1H0 Marilyn Elizabeth Kent (Ex) 1093 Easter Shore Road, RR 1 Brooklyn NS B0J 1H0 David Clyde Colp (Ex) 28 Garside Crescent Brampton ON L6S 1B7 Douglas B. Shatford, QC (Ex) 14 Electric Street Amherst NS B4H 3Z5 Nancy L. Curleigh (Ex) 277 Gilbert Road Parrsboro NS B0M 1S0 Auriel Gilbert Day (Ex) c/o Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Solicitor for Personal Representative Date of the First Insertion G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 December 27-2017 (6m) 3387 Joseph Carl Cuffari PO Box 597 58 Gerrish Street Windsor NS B0N 2T0 December 27-2017 (6m) 3383 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 December 27-2017 (6m) 3399 Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0 December 27-2017 (6m) 3421 Terry E. Farrell Creighton Shatford Hirbour 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 December 27-2017 (6m) 3417 Thomas L. MacLaren Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 December 27-2017 (6m) 3393 Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 December 27-2017 (6m) 3403

The Royal Gazette, Wednesday, December 27, 2017 2127 ESTATE OF: Place of Residence of Deceased Date of Grant DEEGAN, Robert Gerald Halifax, Halifax Regional Municipality December 13-2017 DELK, Geraldine Evelyn Cookville, Lunenburg County December 13-2017 DRESSER, Marjorie Louise Shelburne, Shelburne County December 13-2017 EYMAN, Sherry Dawnalda Hebbville, Lunenburg County December 8-2017 FINCHAM, Diane Mary Kentville, Kings County June 13-2017 FULLER, Florence Evelyn Kentville, Kings County December 20-2017 GAUDET, Earl Russell Concession, Digby County December 6-2017 HEAD, Thomas Clyde New Waterford, Cape Breton Regional Municipality December 13-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Rose McGinn (Ex) 506-5732 College Street Halifax NS B3H 0B3 James Sherman Parke (Ex) 859 Masons Beach Road, First South, RR 2 Lunenbug NS B0J 2C0 Patricia Schropfer (Ex) 28444 Highway 592 Red Deer AB T4E 1S5 John Robert Eyman (Ex) 189 Century Drive Hebbville NS B4V 6V8 Susan Geddes (Ex) 427-964 Heywood Avenue Victoria BC V8V 2Y5 Dieter G. Konrath (Ex) 7 Cape View Drive Wolfville NS B4P 1M3 Wayne Gaudet (Ex) c/o Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 Raymond Head (Ex) 1453 Lingan Road River Ryan NS B1H 4X6 Solicitor for Personal Representative Date of the First Insertion Sarah Dykema McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 December 27-2017 (6m) 3424 Mary E. Meisner, QC 145 Lincoln Street PO Box 425 Lunenburg NS B0J 2C0 December 27-2017 (6m) 3396 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 December 27-2017 (6m) 3394 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 December 27-2017 (6m) 3414 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December 27-2017 (6m) 3380 Timothy D. Hergett C-390 Main Street Wolfville NS B4P 1C9 December 27-2017 (6m) 3416 Gerard N. Pothier PO Box 57 Church Point NS B0W 1M0 December 27-2017 (6m) 3415 Joseph L. Salter, QC 500 George Place PO Box 234 Sydney NS B1P 6H1 December 27-2017 (6m) 3406

2128 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant HILL, Marion Matilda Northwood Retirement Living Halifax, Halifax Regional Municipality November 16-2017 JACKSON, Barbara Jean Amherst, Cumberland County December 18-2017 JOHNSTON, David William George s River, Cape Breton Regional Municipality December 11-2017 JOHNSTONE, Enid Marion Sydney, Cape Breton Regional Municipality December 13-2017 KAIZER, Lyndon Eugene Berwick, Kings County December 5-2017 KINSMAN, Helen Margaret (Peggy) Hammonds Plains, Halifax Regional Municipality December 18-2017 LANDRY, Linda June Amherst, Cumberland County December 18-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Peter Edward Hill (Ex) 30 Winchester Avenue Halifax NS B3P 2C8 Phillip Harvey Hill (Ex) 114 Thornhill Drive Halifax NS B3R 2J3 Edward Burbine (Ex) 7 Ash Street Amherst NS B4H 2N8 Patricia Johnston (Ex) c/o Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Jean Elizabeth Knott (Ex) 1916 Point Edward Highway Edwardsville NS B2A 4S1 Cheryl Patricia Hake (Ex) 932 Sherman Belcher Road Centreville NS B0P 1J0 Paul Albert Kinsman (Ex) 43 Leeward Avenue Hammonds Plains NS B3Z 1K1 Diane Delorise Giesinger (Ex) 169B Willow Street Amherst NS B4H 3W6 Dawn Marie Wright (Ex) 25 Liberty Lane Amherst NS B4H 2K5 Solicitor for Personal Representative Date of the First Insertion Claire C. Sykora Burchell MacDougall LLP 210-255 Lacewood Drive Halifax NS B3M 4G2 December 27-2017 (6m) 3405 Anastacia L. Merrigan Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 December 27-2017 (6m) 3425 Guy LaFosse, QC LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 December 27-2017 (6m) 3389 G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 December 27-2017 (6m) 3388 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December 27-2017 (6m) 3381 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 December 27-2017 (6m) 3390 Terry E. Farrell Creighton Shatford Hirbour 14 Electric Street PO Box 398 Amherst NS B4H 3Z5 December 27-2017 (6m) 3418

The Royal Gazette, Wednesday, December 27, 2017 2129 ESTATE OF: Place of Residence of Deceased Date of Grant LLOYD, Sharon Lee Fall River, Halifax Regional Municipality December 12-2017 MacDONALD, Robert Brierly Brook, Antigonish County October 2-2017 MacINTOSH, Cynthia Louise Truro, Colchester County December 13-2017 MacLEOD, Donald Murdock Sydney Mines, Cape Breton Regional Municipality December 12-2017 MARTIN, Annie Alberta Pictou, Pictou County December 14-2017 McDONALD, John Matthew Belnan, Hants County November 28-2017 SEABOYER, Malcolm Oswald Chester, Lunenburg County October 13-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Stanley Kenneth Lloyd (Ex) 3339 Highway 2 Fall River NS B2T 1J2 John Colin MacDonald (Ad) 515 Lamont Road Merigomish NS B0K 1G0 Arthur Harold Harding (Ex) and William Lloyd George MacIntosh (Ex) c/o Ian H. MacLean, QC PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Alan MacLeod (Ex) 44 Silverwood Drive Sydney NS B1S 3E7 Noella Martin, QC (Ex) 300-1801 Hollis Street Halifax NS B3J 3N4 Wayne Patrick McDonald (Ad) 1521 Coldstream Road Coldstream NS B0N 2J0 Kirk Seaboyer (Ex) 9775 St. Margaret s Bay Road Queensland NS B0J 1T0 Mark Seaboyer (Ex) 9624 St. Margaret s Bay Road Hubbards NS B0J 1T0 Donald Seaboyer (Ex) 9715 St. Margaret s Bay Road Hubbards NS B0J 1T0 Solicitor for Personal Representative Date of the First Insertion Janet Nolan Conrad Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 December 27-2017 (6m) 3404 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 December 27-2017 (6m) 3386 Ian H. MacLean, QC PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 December 27-2017 (6m) 3398 Sean D. MacDonald The Breton Law Group 300-292 Charlotte Street Sydney NS B1P 1C7 December 27-2017 (6m) 3422 Noella Martin, QC 300-1801 Hollis Street Halifax NS B3J 3N4 December 27-2017 (6m) 3379 Robert G. Cragg 10-2625 Joseph Howe Drive Halifax NS B3L 4G4 December 27-2017 (6m) 3420 Tracey Kennedy Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December 27-2017 (6m) 3400

2130 The Royal Gazette, Wednesday, December 27, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SLAUENWHITE, Lowell St. Clair Greenwood, Kings County December 8-2017 TUTTY, Barbara E. (aka Barbara Ellen Tutty) Hunts Point, Queens County December 7-2017 WEEKS, Gwendolyn Jane Brooklyn Corner, Kings County December 5-2017 ZINCK, Allen Joseph Hammonds Plains, Halifax Regional Municipality November 16-2017 ZINCK, Ruby Orilla West Dover, Halifax Regional Municipality November 16-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Shirlene Marsha Greer (Ex) 3569 Highway 331 LaHave NS B0R 1C0 Karen Christine Slauenwhite-Eldershaw (Ex) 24 Fury Drive Dartmouth NS B3A 4Y2 Kevin Frederick Urban Slauenwhite (Ex) 1047 Mission road Goulais River ON P0S 1E0 W. Yorke Tutty (Ex) 40 Everett s Way Hunts Point NS B0T 1G0 Pamela Jane Weeks-Beaton (Ex) 2012 Finlayson Drive Yellowknife NT X1A 3C7 Doreen Zinck (Ex) 103-2 Woodlyn Drive Hammonds Plains NS B4B 1J2 Doreen Zinck (Ex) 103-2 Woodlyn Drive Hammonds Plains NS B4B 1J2 Solicitor for Personal Representative Date of the First Insertion Trinda L. Ernst, QC 469 Main Street PO Box 98 Kentville NS B4N 1K9 December 27-2017 (6m) 3395 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 December 27-2017 (6m) 3384 G. Bernard Conway Anderson Sinclair 97 Webster Street Kentville NS B4N 1H9 December 27-2017 (6m) 3382 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December 27-2017 (6m) 3401 Amanda Lutz Kennedy Schofield & Associates 5832 St. Margaret s Bay Road Head of St. Margaret s Bay NS B3Z 2E4 December 27-2017 (6m) 3402 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, George Harry Joseph... August 30-2017 AIKENS, Vernon Roderick... August 16-2017 AISBITT, Eva Martha... June 28-2017 AKER, Russell Harley... July 19-2017

The Royal Gazette, Wednesday, December 27, 2017 2131 ALLEN, Melvin J.... August 30-2017 AL-MOLKY, Valerie Lynn... September 13-2017 AMERO, Frank Alfred... December 6-2017 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 ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18-2017 ANGELUCCI, Robespierre Roberto (aka Roberto Angelucci)... December 13-2017 APESTEGUY, Glenn Leo... June 28-2017 ARCHIBALD, Helen Patricia... August 16-2017 ARCHIBALD, Laura Joyce... August 23-2017 ARMSTRONG, Marilyn Joyce... August 16-2017 ARNOLD, Merlin Weldon... September 27-2017 ARSENAULT, Mary... September 6-2017 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 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 BACON, Helen Elaine... September 13-2017 BAGNELL, Joan Hazel... November 22-2017 BAILLIE, Georgina Margaret... December 6-2017 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 BALL, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29-2017 BANFIELD, Blanche Lorenzen... November 1-2017 BARCLAY, Douglas Carvell... July 12-2017 BARCLAY, Sarah Elizabeth... September 20-2017 BARKHOUSE, Velma Marguerite... November 29-2017 BARLEY, Jack W.... October 25-2017 BARNES, Annie Evangeline... November 22-2017 BARRETT, James Arthur... December 6-2017 BEATON, John Cyril... August 16-2017 BELL, Elizabeth Ann... June 28-2017 BELLEFONTAINE, Douglas Louis... December 6-2017 BELLEROSE, Myrella Guylaine... December 6-2017 BELLIVEAU, William Vaughn... August 30-2017 BENNETT, Myrtis Marie... September 27-2017 BENNETT, Rose Marie... July 19-2017 BENOIT, Alexander Hubert... September 20-2017 BENOIT, Marie (Mary) Theresa (McKenzie)... December 13-2017 BENTLEY, Catherine Jeanette... November 8-2017 BERGGREN, Pirie McClair... November 1-2017 BERNETT, Corinne F.... December 13-2017

2132 The Royal Gazette, Wednesday, December 27, 2017 BERNSTEIN, Margery... September 27-2017 BEST, Doris Margaret... September 6-2017 BETHUNE, Helen Lorraine... November 15-2017 BEZANSON, Shirley Anne... September 20-2017 BHATIA, Inder Narain... December 6-2017 BILLARD, Joan Alice... September 13-2017 BINGLEY, Robertson Kent... November 29-2017 BISHOP-TOMBLESON, Margaret Eliphal (aka Margaret Bishop)... November 29-2017 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, Marion Elizabeth... November 8-2017 BLOIS, Raymond... November 29-2017 BLUNDEN, Samuel Edward... October 11-2017 BOND, Lawrence Robert (aka Laurence Robert Bond)... November 8-2017 BONIN, Shirley Mary... July 26-2017 BONNAR, Charles Rayward... December 20-2017 BORGAL, Clyde Melrose... August 9-2017 BOUDREAU, Joseph Delbert... December 20-2017 BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September 20-2017 BOWEN, Kathryn Frances... September 27-2017 BOWER, Marie Lucie... August 23-2017 BOWER, Ronald Parker... November 8-2017 BOWERING, Margaret Olive... October 25-2017 BOWSER, Garfield Howard... September 27-2017 BOWSER, Loyal Frederick... July 5-2017 BOYD, Daniel Charles... July 19-2017 BOYD, Margaret Mary... December 13-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June 28-2017 BRADBURY, Harold Donald... July 26-2017 BRAND, Constance Rita... December 13-2017 BRANNEN, Leslie Louise... August 2-2017 BRANNEN, Sandra Louise... August 30-2017 BRANNON, Earle Frederick... October 18-2017 BRIGGS, Susan Lynn... November 8-2017 BROOKS, Gordon Gregory... July 5-2017 BROOKS, Joan Monica... October 18-2017 BROOMFIELD, Michael A.... August 2-2017 BROUGHM, Clara Mildred... November 22-2017 BROWN, David Lee... November 1-2017 BROWN, Gerard... August 23-2017 BROWN, Mary Christine... August 30-2017 BROWN, Shirley Mae... October 25-2017 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 BURGESS, Florence Lillie... December 20-2017 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

The Royal Gazette, Wednesday, December 27, 2017 2133 BUTLIN, Susan Olive... December 6-2017 CAMERON, Edna Bridgette... November 1-2017 CAMERON, Elsie Elizabeth... August 23-2017 CAMERON, Ernest Aolman... October 4-2017 CAMERON, Robert Brian... November 8-2017 CAMPBELL, Andrew James... October 25-2017 CAMPBELL, Donald A.... October 18-2017 CAMPBELL, Dwight Alexander... November 22-2017 CAMPBELL, Elizabeth Ida... November 1-2017 CAMPBELL, Jean M.... August 30-2017 CAMPBELL, Lawrence Daniel... September 27-2017 CAMPBELL, Lillian Margaret... December 6-2017 CAMPBELL, Willhelmina... December 13-2017 CANNING, Brian MacDonald... September 13-2017 CANOVA, Josephine C.... August 2-2017 CANTELLOW, Doris May... September 6-2017 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, George Fillmore... December 20-2017 CARTER, Sylvia Jean... September 27-2017 CASEY, Vera Gertrude... October 25-2017 CHADWICK, Kevin Scott... November 8-2017 CHAMBERLAIN, Edith Mary... October 11-2017 CHAMBERS, Rhonda Leone... November 29-2017 CHANDLER, Myrtle Kathleen... August 16-2017 CHANDLER, Wallace Theodore... July 5-2017 CHAPMAN, Grace Sylvia... November 29-2017 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 CHRISTIE, Cody Lester... July 19-2017 CHRISTIE, Joyce Cavell... November 8-2017 CHURCHILL, Irma Ethel... December 13-2017 CLARK, George Eric... November 29-2017 CLARKE, Heather Marie... September 27-2017 CLARKE, Samuel... November 1-2017 CLEARY, Shirley Frances... November 1-2017 COAKLEY, James Gregory... September 27-2017 COFFIN, Clifford Bertram... July 26-2017 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 COLLINS, Patricia Ann... December 13-2017 COLLYER, Anne Vyvien... November 22-2017 COLPITTS, Mary Pearson... July 19-2017 COMEAU, Gerald J.... June 28-2017 COMEAU, John Alfred... August 23-2017

2134 The Royal Gazette, Wednesday, December 27, 2017 COMEAU, Roger G.... November 8-2017 COMEAU, Simone Bernadette... October 4-2017 COMEAU, Sonia... November 8-2017 CONNOLLY, Marie Elizabeth... November 1-2017 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, Samuel Wallace... November 8-2017 CONROY, Francis David... December 13-2017 COOK, Diane Lynn... November 8-2017 COOLEN, Joan Irene... December 13-2017 COOLEN, Larry Victor... July 5-2017 COOLEN, Lily Grace... December 20-2017 COOMBS, Mary Lillian... October 18-2017 COOMBS, Sarah... July 19-2017 COOPER, May Ida... August 16-2017 CORBETT, Anna Dolores Nancy... August 23-2017 CORBETT, Clyde William... September 13-2017 CORDEIRO, Fernando Correia... July 26-2017 CORKUM, Natalie Emeline... November 29-2017 CORMIER, Annie Eliza... July 26-2017 CORMIER, Eunice Elizabeth... August 16-2017 CORMIER, Shirley Lee... October 4-2017 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 CRESINE, Clarence Barry... December 13-2017 CRICKARD, Margaret Ruth... November 8-2017 CROFT, Muriel Mary... December 20-2017 CROSS, William George... September 20-2017 CROSSMAN, Layton Willard... December 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 CROZIER, Vaunda Marie... November 22-2017 CULLEN, Frank William... July 19-2017 CUNNINGHAM, Mary Margaret... July 19-2017 CURRIE, Allan Bruce... December 13-2017 CURRIE, Constance Joy... December 13-2017 CURRIE, Joan Dorothy... November 22-2017 CURRIE, Lorraine (aka Ann Lorraine Currie)... September 20-2017 CURRIE, Norma Delores... November 22-2017 CURRIE, Peter... September 13-2017 CURRY, Donna Joan... June 28-2017 CURTIS, Mildred Alice Bertha... October 4-2017 CURWIN, Clark Scott... December 6-2017 CUSACK, Susan Ann... December 13-2017 CYR, Leonard Wayne... September 20-2017 DAINE, Gwendolyn Elizabeth (aka Gwendolyn E. Daine)... November 1-2017 DAKIN, Ernest Seymour... November 22-2017 DALEY, Wallace Henry... August 16-2017 DANIELS, Jamie Richard... December 13-2017

The Royal Gazette, Wednesday, December 27, 2017 2135 DARES, Gwendolyn Alice... November 8-2017 DAVID, Bridget... November 1-2017 DAVIS, Clarence Linton... November 15-2017 DAVIS, Clarence Munroe... July 19-2017 DAVIS, Donald James (aka Jim Davis)... December 13-2017 DAVIS, Harold Charles... October 18-2017 DAY, Anna Lois Yvonne... November 8-2017 DAY, Catherine Maude... September 20-2017 DAY, Kenneth William Harvey... September 27-2017 De CONDE, Jarvis Kent George... December 13-2017 DEANE, Viola Myrtle... November 15-2017 DEBAY, Robert David... July 12-2017 DEGEN, William Edward... November 1-2017 degooyer, Jacob Lammert Jack... October 18-2017 DELOREY, Betty Joan... November 8-2017 DELOREY, Roberta M.... July 26-2017 DeMONE, Audrey Jean... September 20-2017 DesBARRES, James Edward... October 11-2017 DESCHENES, Frances B.... November 8-2017 DESCHÊNES, Francis B.... November 22-2017 DEVEAU, Evangeline Marie... September 27-2017 DEVEAU, Marie Emma (aka May Deveau)... November 15-2017 DeVENNE, Bruce... November 22-2017 DeWITT, David Melbourne... August 23-2017 dewitte, Jane (aka Mary Jane dewitte)... November 8-2017 DEXTER, William Edward... November 8-2017 DICKIE, Anna Elizabeth... November 22-2017 DICKSON, Robert (Bobby)... June 28-2017 DILKIE, Ramon Dennis... November 8-2017 DILLMAN, Michael Blaine... July 19-2017 DILLON, Ethel Catherine... November 22-2017 DIXON, Eliza Christine... June 28-2017 DIXON, William Daniel... September 27-2017 DOANE, Benjamin Knowles... July 12-2017 DODGE, John Logan... November 29-2017 DOELL, Henry... July 26-2017 DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan)... October 11-2017 DOREY, Sybil Elizabeth... October 18-2017 DOUCET, Roland Francois... November 29-2017 DOUCETTE, Paul Charles... July 26-2017 DOUGLAS, Charles Joseph... August 23-2017 DOWLING, Helga... November 15-2017 DOYLE, Mary Elizabeth... December 20-2017 DRILLIO, Joan Christina... November 29-2017 DUGGAN, Lawrence Joseph... December 6-2017 DUNCAN, Lorne R.... December 13-2017 DUNN, Eileen Louise... August 16-2017 DURLING, Alice Fern... August 23-2017 DURNO, Barbara Jean... November 8-2017 DURNO, Margaret Laura... November 1-2017 DUSCONI, Ida... August 16-2017 EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September 13-2017 EASTWOOD, Nora Ellen... July 12-2017 EATON, Marjorie Joyce... August 16-2017 EDMUNDS, Calvin... December 13-2017 EDMUNDS, Robert Patrick... December 20-2017 EDWARDS, Elbert Tuthill... August 16-2017

2136 The Royal Gazette, Wednesday, December 27, 2017 EISNER, Joan Cynthia... July 5-2017 EISNOR, Carolyn Margaret... October 18-2017 EISNOR, Eric MacDonald... October 18-2017 ELLIS, Roland Gordon... December 6-2017 ELLIS, Ronald Gordon (cancelled, republished Dec 6-2017 (ELLIS, Roland Gordon))... November 1-2017 ELLS, Frederick Kempton... December 13-2017 ELLSWORTH, Ernest... September 20-2017 EMBIL, Lourdes Isabel... July 26-2017 EMERSON, Mary Louise... October 25-2017 ENGLAND, Kathleen Margaret... October 18-2017 ENGLAND, Lewis Douglas... October 18-2017 ERNST, Helen Marion... July 26-2017 ERNST, Marjorie Jane... November 29-2017 ERVIN, David Keith... September 20-2017 ESTEY, Peter Lloyd... November 22-2017 FALCONER, George Lloyd... August 23-2017 FALKENHAM, Mary Eileen... August 30-2017 FANCY, Sharon Mildred... September 20-2017 FANCY, Timothy Bernard... October 18-2017 FARRELL, Mary Bernice... November 22-2017 FAULKNER, William Anthony... July 12-2017 FAWCETT, Shirley Ann... November 29-2017 FEENER, Joan Aldridge... October 18-2017 FENTON, Edna Martha... September 13-2017 FENTON, Roy Edward... September 20-2017 FERGUSON, Donna Mae... June 28-2017 FERNS, Nancy Agnew... October 18-2017 FIELDING, Connie Norine... August 23-2017 FIELDS, Marjorie Hilda... December 13-2017 FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August 30-2017 FILLMORE, Edward Leroy... November 8-2017 FINCK, Paul Douglas... October 11-2017 FINDLAYSON, Melvin... August 16-2017 FINLAY, May Loretta... December 13-2017 FIRTH, Mary... November 22-2017 FISET, Anne Marie... September 13-2017 FITZGERALD, Dorothy Irene... September 27-2017 FITZGERALD, Joseph Bradley... August 16-2017 FLAHERTY, Beatrice F.... October 18-2017 FLEMMING, Doris Nema... November 22-2017 FLETCHER, Darrell Vernon... December 20-2017 FLETCHER, Keith Wayne... September 27-2017 FOLEY, Leo Andrew... September 6-2017 FOLKER, Stephen Grant... November 22-2017 FORBES, Sarabeth Anne... November 1-2017 FORGERON, Mary Clarisse (aka Mary Claire Forgeron)... November 8-2017 FOSTER, Tod Frederick... August 2-2017 FOUGERE, Marion Isabel... August 30-2017 FOWNES, Margaret Virginia... December 20-2017 FRANCE, Amy Kathleen... June 28-2017 FRASER, Florence Agnes... November 29-2017 FRASER, Ronald Murdock... December 13-2017 FRASER, Rose Catherine... September 13-2017 FRASER, Sheila Marie... November 15-2017 FRAUGHTON, Harry Arthur... December 20-2017 FREDERICKS, Laurie James... November 8-2017 FRIZZELL, John Ivan... September 13-2017