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

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

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

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

Family Tree for John Nutbrown born 1643c.

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

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

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:

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

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

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

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

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

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

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

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

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

Menston Methodist Tennis Club Men s Singles Champions

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

St. Andrew s Presbyterian Cemetery

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

Cemetery Surname Index Ob-Omm

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

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

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

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

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

CHAPEL HILL UNITING CHURCH CEMETERY

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

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

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

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

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

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

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

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

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

Pictou has a New LRO!

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

Descendants of : Page 1 of 5 Theodore Kapell

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

KIEFER FAMILY TREE INDEX

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

ELLWOOD FAMILY TREE. Generation One. Generation Two

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

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

Family 15 Chart ( 26 March 2008)

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

Descendants of William 1st Kirk

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

Land Surveyors Recognized by SNSMR

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

Descendants of Robert Douglas

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

Register Report for Celia Lefforge

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Index to Inscriptions

Descendants of Rudolph Otteni

Descendants of Philip Wolfersberger Sr Page 1

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

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

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

Last_Name First_Name Birth Death Notation

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

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

Francis Marion Crooks Descendants

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

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

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 2, 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: Jeremy Anthony Piovesan Municipal Police Province of Nova Scotia Adam Syer Municipal Police Province of Nova Scotia Rebecca Kathryn Heighton Municipal Police Province of Nova Scotia Justin J. Chapman Department of National Defense Military 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 20 th day of July, 2017. 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: Tonja K. Andrews of Mount Uniacke, in the County of Hants; Dana P. Doiron of Halifax, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia); Margaret Doiron of Grand Lake, in the Halifax Regional Municipality (employer name change from Colchester East Hants Healthy Authority to Nova Scotia Health Authority); Sheryl Farrington of Dartmouth, in the Halifax Regional Municipality; Deborah L. Faught of Dartmouth, in the Halifax Regional Municipality; Sandra C. Little of Halifax, in the Halifax Regional Municipality (no longer employed with the Province of Nova Scotia); Mark Furey Minister of Justice and Attorney General August 2-2017 2031 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, under the authority vested in her by clause 2(b) of 1265 Wanda J. Meisner of Long Point, in the County of Inverness (no longer employed with the Royal Canadian Mounted Police); Elaine Riley of Sydney, in the County of Cape Breton (name change to Elaine Dupe); Marilyn J. Taylor of Digby, in the County of Digby (no longer employed with the Province of Nova Scotia);

1266 The Royal Gazette, Wednesday, August 2, 2017 Jennifer Walker of Marion Bridge, in the County of Cape Breton (name change to Jennifer Lind); Marie J. Walsh of Sydney, in the County of Cape Breton (no longer employed with the Cape Breton Island Housing Authority); and Lesley Whynot of Middle Sackville, in the Halifax Regional Municipality. To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Cindy Alfred of Harmony, in the County of Colchester, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell Roach, insurance); Diane L. Amirault of Lower West Pubnico, in the County of Yarmouth, for a term commencing July 13, 2017 and to expire July 12, 2022 (d Entremont & Boudreau, law firm); Cara M. Atkinson of Lower Woods Harbour, in the County of Shelburne, for a term commencing July 13, 2017 and to expire July 12, 2022 (Fownes Law Offices); Russell W. Atkinson of Clark s Harbour, in the County of Shelburne, for a term commencing July 13, 2017 and to expire July 12, 2022 (private); Stephen Bates of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Stanhope Simpson, insurance); S. Jennifer Beaudin of Mahone Bay, in the County of Lunenburg, while employed with the Province of Nova Scotia (Community Services Child Protection); Michele Berrigan of Lower Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; Vanessa Betts of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Halifax Provincial Court); Cara Burrows of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022, and only while employed with Canada Revenue Agency; E. Riley Burke of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Amy N. Conway of Lower Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Jennifer DeWolfe of Trenton, in the County of Pictou, while employed with the Province of Nova Scotia (Housing Nova Scotia); X. James Ding of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); LeAnne Downey of Halifax, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Lindsey Drake of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Vital Statistics); Emily L. Duann of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Nicole L. Dugas of Meteghan, in the County of Digby, for a term commencing July 13, 2017 and to expire July 12, 2022 (Hugh Robichaud Law Inc.); April Ernest of Berwick, in the County of Kings, while employed with the Village of New Minas; Andrea Falconer of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Sherri L. Fiander of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kari Furmidge of Brookfield, in the County of Colchester, while employed with Chignecto Central Regional School Board; Kenneth J. Godbout of Westmorland, in the Province of New Brunswick, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Roger Godden of East Lawrencetown, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Michael G. Higgs of New Glasgow, in the County of Pictou, while employed with Commissionaires Nova Scotia;

The Royal Gazette, Wednesday, August 2, 2017 1267 Sally D. Hilton of Collingwood, in the Province of Ontario, for a term commencing July 13, 2017 and to expire July 12, 2022 (CanACRE Ltd., land service); Edward C. Hogan of Cow Bay, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Peter G. Ineson of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Justice of the Peace); Patricia Leyte of Barrachois, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire July 12, 2022 (Credit Union North Sydney); Adelle Long of Elmsdale, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell Roach, insurance); Heather MacDonald of Lower Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Michael MacLean of Lower Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022, and only while employed with Canada Revenue Agency; Sean M. MacLean of Antigonish, in the County of Antigonish, for a term commencing July 13, 2017 and to expire July 12, 2022 (Maritimes & Northeast Pipeline Ltd.); Krista McDonald of New Minas, in the County of Kings, while employed with the Village of New Minas; J.C. Daniel Mallet of Lake Echo, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (private); Gerald H.E. Mannette of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police Unit Halifax); Matthew Mossop of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Halifax Provincial Court); Sheila M. Norwood of Chester, in the County of Lunenburg, while employed with the Province of Nova Scotia (Community Services); Emily R. Peckford of Aylesford, in the County of Kings, for a term commencing July 13, 2017 and to expire July 12, 2022 (Rydel Homes Ltd., development); Kristina M. Peppar of Bedford, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Kyte D. Power of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Erica B. Pynn of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Victoria M. Riley of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); J. Leonard Robertson of Frankville, in the County of Antigonish, for a term commencing July 13, 2017 and to expire July 12, 2022 (Killam Properties Inc.); Jennifer Sampson of Lakeside, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Krista Sanford of Middle Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Scotiabank); Victoria Stanhope of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Stanhope Simpson, insurance); Lina Taraschi of Pugwash, in the County of Cumberland, while employed with the Royal Canadian Mounted Police; Emily J. Taylor of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Sandra M. Thompson of Lower Sackville, in the Halifax Regional Municipality, while employed with the Nova Scotia Association of Health Organizations (non-profit organization); Sarah Toner Morrison of Grand Falls, in the Province of New Brunswick, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton);

1268 The Royal Gazette, Wednesday, August 2, 2017 Angela Warham of Springhill, in the County of Cumberland, while employed with Nova Scotia Legal Aid; Patreka Watson of Halifax, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (CIR LAW Inc.); Jennifer West of Berwick, in the County of Kings, while employed with the Town of Kentville; Donna J. L. Weston of Mount Uniacke, in the County of Hants, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); W. Colleen Wheeliker of Bateston, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire July 12, 2022 (Cape Breton Partnership, construction); Kathryn Willett of Waverley, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Melissa Wilson of Glace Bay, in the County of Cape Breton, while employed with Nova Scotia Legal Aid; and Craig Yorke of Sydney, in the County of Cape Breton, while employed with the Royal Canadian Mounted Police. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Tonja K. Andrews of Mount Uniacke, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Margaret Doiron of Gays River, in the Halifax Regional Municipality, while employed with the Nova Scotia Health Authority (non-profit organization); Elaine Dupe of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality; Sheryl Farrington of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Deborah L. Faught of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia); Tanya Giles of Dartmouth, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Grant Thornton); Ella Hussey of Sydney, in the County of Cape Breton, for a term commencing September 6, 2017 and to expire September 5, 2022 (MacKenzie Morgan Law Inc.); Geraldine M. Kent of Kinsac, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Burchell MacDougall); Mary P. Letourneau of Halifax, in the Halifax Regional Municipality, for a term commencing August 1, 2017 and to expire July 31, 2022 (Clyde A. Paul & Associates Inc., law firm); Jennifer Lind of Sydney, in the County of Cape Breton, for a term commencing July 13, 2017 and to expire June 8, 2021, and only while employed with Canada Revenue Agency; Lesley J. Lockhart of Amherst, in the County of Cumberland, for a term commencing July 13, 2017 and to expire July 12, 2022 (Fairbanks Law Office); Amelia J. Nolter of Hardwood Lands, in the County of Hants, for a term commencing July 13, 2017 and to expire July 12, 2022 (Caldwell-Roach Insurance); Carol Ann Sampson of Bear River, in the County of Digby, for a term commencing July 26, 2017 and to expire July 25, 2022 (Canada Post Corporation); Ann M. Trueman of Truemanville, in the County of Cumberland, for a term commencing July 13, 2017 and to expire July 12, 2022 (Beaton Blaikie, law firm); Marie J. Walsh of Sydney, in the County of Cape Breton, while employed with the Cape Breton Regional Municipality; and Lesley Whynot of Middle Sackville, in the Halifax Regional Municipality, for a term commencing July 13, 2017 and to expire July 12, 2022 (Construction Association of Nova Scotia). DATED at Halifax, Nova Scotia, this 13 th day of July, 2017. Honourable Mark Furey Attorney General and Minister of Justice August 2-2017 2032

The Royal Gazette, Wednesday, August 2, 2017 1269 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, 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: April Basso of Sydney, in the County of Cape Breton, for a term commencing July 20, 2017 and to expire July 19, 2022, and only while employed with Canada Revenue Agency; Bonnie Gillis of Lower Sackville, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; and Wendy Welshman of Sydney, in the County of Cape Breton, for a term commencing July 20, 2017 and to expire July 19, 2022, and only while employed with Canada Revenue Agency. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Peter D. Arsenault of Lower Sackville, in the Halifax Regional Municipality, for a term commencing September 5, 2017 and to expire September 4, 2022 (Point North Business Solutions Incorporated); and Brenda L. Dunphy of Westphal, in the Halifax Regional Municipality, for a term commencing September 6, 2017 and to expire September 5, 2022 (Scotia Wealth Management). DATED at Halifax, Nova Scotia, this 20 th day of July, 2017. Honourable Mark Furey Attorney General and Minister of Justice August 2-2017 2033 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81. S. 137 - and - IN THE MATTER OF: The Petition of 3221721 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 3221721 Nova Scotia Company, a body corporate, with registered office in Truro, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Company s Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Truro, Nova Scotia, this 26 th day of July, 2017. George L. White Patterson Law 10 Church Street PO Box 1068 Truro NS B2N 5B9 Telephone: 902-897-2000; Fax: 902-893-3071 Solicitor for 3221721 Nova Scotia Company August 2-2017 2038 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of 3256038 Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3256038 Nova Scotia Limited intends to apply to the Registrar of Joint Stock Companies for leave to surrender the Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 26 th day of July, 2017. Stephen D. Ling Landry McGillivray 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: 902-463-8800; Fax: 902-463-0590 Solicitor for 3256038 Nova Scotia Limited August 2-2017 2014 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 3256245 Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation

1270 The Royal Gazette, Wednesday, August 2, 2017 3256245 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 Amalgamation of the Company. DATED this 31 st day of July, 2017. Amy G. Gibson Saab BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for 3256245 Nova Scotia Limited August 2-2017 2049 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: An Application of CNP Nova Scotia ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 28 th day of July, 2017. August 2-2017 2035 David Reid Cox & Palmer 1100 Purdy s Wharf Tower One 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 of the Revised Statutes of Nova Scotia, 1989 - and - IN THE MATTER OF: An Application by L. M. Chute Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that L. M. Chute Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 24 th day of July, 2017. Eric Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for L. M. Chute Limited August 2-2017 2036 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Robert Hirtle Investments Limited to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that Robert Hirtle Investments Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act (Nova Scotia). DATED at Bridgewater, Nova Scotia, this 20 th day of July, A.D., 2017. J. Philip Leefe Power, Dempsey, Leefe & Reddy 84 Dufferin Street Bridgewater NS B4V 2G3 Telephone: 902-543-7815; Fax: 902-543-3196 Solicitor of the Company August 2-2017 2037 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by TransLogic Fulfillment Systems Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that TransLogic Fulfillment Systems Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this August 2, 2017. Charles S. Reagh Stewart McKelvey Solicitor for TransLogic Fulfillment Systems Corporation August 2-2017 2039

The Royal Gazette, Wednesday, August 2, 2017 1271 NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT Pursuant to Sections 45 and 46 of the Co-operative Associations Act, R.S.N.S. 1989, c. 98, I have reasonable cause to believe that the following co-operatives are no longer operating on a co-operative basis. Capeland Housing Co-operative Limited, Registry ID# 1416720 Chameleon Housing Co-operative Limited, Registry ID# 1453947 Lake City Co-operative Limited, Registry ID# 1351261 Topshee Housing Co-operative Limited, Registry ID# 1479172 On August 1, 2017, a liquidator was appointed for the winding up and dissolution of these co-operatives, namely: Fred Pierce, 29 Highland Drive, Truro, NS B2N 1B8, Telephone 902-895-1442, email: fredpierce82 @gmail.com. Take notice that the names of these co-operatives will be struck off the register at the office of the Registrar of Joint Stock Companies no sooner than one month from the date of this publication, and in compliance with Section 57 of the Act, at which time the associations will be dissolved unless cause is shown to the contrary. Dated at the City of Halifax, in the Province of Nova Scotia, this 1 st day of August, 2017. August 2-2017 2054 Audrey Gay Inspector of Co-operatives Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 70141643, located at 223 Brookfield Mines Road, North Brookfield, Queens County, NS, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the name of Mark Selig. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below. To: Brookfield Mining Company; Wilburn L. Libbey, Trustee; Matilda Seamon; Any party claiming through the estates of the above mentioned parties. DATED at Bridgewater, Nova Scotia, this 24 th day of July, 2017. Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 Telephone: 902-543-0068; Fax: 902-543-7243 Emial: taylorandsilver@eastlink.ca Lawyer for registered owner August 2-2017 2034 REGISTERED MUNICIPAL AUDITORS Each year, the Department of Municipal Affairs approves the individual auditors, firms, or partnerships that can perform auditing services as defined within the Municipal Government Act subsection (3) Section 457. The following is the list that has been approved by the Minister and is effective to July 31, 2018. Firms and Partnerships Belliveau Veinotte Inc. PO Box 29 11 Dominion St. Bridgewater, NS B4V 2W6 BDO Canada LLP 120-230 Brownlow Ave. Dartmouth, NS B3B 0G5 Deloitte LLP 1969 Upper Water Street, Suite 1500 Halifax, NS B3J 3R7 Grant Thornton LLP 2000 Barrington Street, Suite 1100 Halifax, NS B3J 3K1 Johnson Saunders Inc. 18 Willow Street, Suite 204 Truro, NS B2N 4Z4 Jorgenson & Bickerton Inc. 31 Church Street PO Box 387 Amherst, NS B4H 3Z5 KPMG LLP 1959 Upper Water Street, Suite 1500 Purdy s Wharf Tower 1 Halifax, NS B3J 3N2

1272 The Royal Gazette, Wednesday, August 2, 2017 Levy Casy Carter MacLean 58 Bedford Highway Halifax, NS B3M 2J2 MacDonald & Murphy Inc. 635 East River New Glasgow, NS B2H 3S4 McIsaac Darragh Chartered Accountants 11 Princess Street PO Box 217 Amherst, NS B4H 3Z2 MGM & Associates 15 Dorchester Street, Suite 500 PO Box 1 Sydney, NS B1P 6G9 Price Waterhouse Coopers LLP 710 Prince Street Po Box 632 Truro, NS B2N 5E5 Roach Perry Anderson 63 Charlotte Street PO Box 298 Sydney, NS B1P 6H1 Individuals Duffett, Harold Bruce Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Kalkman, Loretta Bishop & Company Chartered Accountants Inc. PO Box 2104 Wolfville, NS B4P 2N5 Lake, Lawrence Morse Brewster Lake Chartered Accountants 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Moeller, David Sigurd David S. Moeller FCGA Inc. 219 Main Street, Suite 300 PO Box 1117 Antigonish, NS B2G 2S3 Morse, Bradley Morse Brewster Lake Chartered Accounts 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Redding, Robert G. Redding CA Chartered Accountants 167 Water Street PO Box 520 Shelburne, NS B0T 1W0 DATED at Halifax, Nova Scotia, this 26 th day of July, 2017. Honourable Derek Mombourquette Minister, Department of Municipal Affairs August 2-2017 2053 NOTICE Potential heirs of Francis N. Grant of Halifax, or persons with an interest in PID 41330697 located on Highway 357, Paces Lake, NS. Please contact Brennan LeJean at 902-404-3150 or blejean@dcllaw.org. August 2-2017 (4 issues) 2052 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF NATALIE EMELINE CORKUM, Deceased Notice of Application (S. 64(3)(a)) The applicant Hugh Angus Corkum, proposed Executor, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater, 141 High Street, Bridgewater, Nova Scotia for an Order pursuant to the Probate Act, S.N.S. 2000, c. 31, S. 31, for proof in solemn form of the Last Will and Testament of Natalie Emeline Corkum to be heard on Thursday, September 7, 2017, at 1:00 p.m. The following affidavits 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. 1. Affidavit of Sandra Elizabeth Veenstra, dates March 29, 2017 2. Affidavit of Patrick A. Burke, Q.C., dated May 17, 2017 3. Affidavit of Hugh Angus Corkum, dated June 9, 2017 4. Affidavit of Timothy C. Matthews, Q.C., dated June 20, 2017 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47

The Royal Gazette, Wednesday, August 2, 2017 1273 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 August 1, 2017. 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 June 13, 2017. Ruth Elizabeth Burns 18 Regent Drive, Apartment 1 Dartmouth NS B2Y 3L1 Telephone: 902-293-8203 Email: clintandruth@gmail.com July 26-2017 (3 issues) 1983 Timothy C. Matthews, QC Stewart McKelvey 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 August 2-2017 (3 issues) 2058 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF BASIL JOSEPH BURNS, Deceased Notice of Application (S. 64(3)(a)) The applicant Ruth Burns has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for proof in solemn form to be heard on the 30 th day of August, 2017 at 11:00 a.m. The affidavit of Ruth Burns 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.

1274 The Royal Gazette, Wednesday, August 2, 2017 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Renewal Application(s): Dartek Transport Bailey s Brook, Pictou County AQ#0561 H. Eben Elliott Wallace Bay, Cumberland County AQ#0331 Premium Seafoods Limited Arichat Harbour, Richmond County AQ#0692 Type: Land Based Finfish Facility Species: Atlantic salmon, Rainbow trout, and Brook trout Proposed Term: 10-year licence Type: Marine Size: 2.17 HA Cultivation Method: Bottom cultivation without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine Size: 8.22 HA Cultivation Method: Suspended Cultivation Species: Blue mussel, American oyster, Giant sea scallop Proposed Term: 10-year licence/20-year lease Assignment Application(s): The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on a proposed assignment of Aquaculture Licence and Lease #1327 in Mabou Harbour, Inverness County. Licence and Lease #1327 is currently issued to Ryan MacInnis. The proposed assignment involves Ryan MacInnis (assignor) assigning his right, title, and interest in and to Licence and Lease #1176 to Aw Shucks Oysters Ltd. (assignee). Details of the assignment application are as follows: Ryan MacInnis (Assignor) Aw Shucks Oysters Ltd. (Assignee) Mabou Harbour, Inverness County AQ#1327 Type: Marine shellfish Size: 4.00 HA Cultivation Method: Suspended and Bottom Cultivation without gear Species: American oyster 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 August 3, 2017 to 11:59 PM on September 1, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. August 2-2017 (4 issues) 2047

The Royal Gazette, Wednesday, August 2, 2017 1275 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 BAAK, Jean Charlotte Kingston, Kings County June 13-2017 BRANNEN, Leslie Louise Windsor, Hants County July 18-2017 BROOMFIELD, Michael A. Musquodoboit, Halifax Regional Municipality June 5-2017 CANOVA, Josephine C. Sydney, Cape Breton Regional Municipality July 12-2017 FOSTER, Tod Frederick Halifax, Halifax Regional Municipality June 8-2017 HAWKINS, Joseph Arthur Florence, Cape Breton Regional Municipality June 9-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Anthony Alexander Baak (Ex) 2082 Torbrook Road Wilmot NS B0P 1W0 Rhonda Elaine Himmelman (Ex) PO Box 492 Mahone Bay NS B0J 2E0 Paul J. Scott (Ex) 5929 Rogers Drive Halifax NS B3H 1E9 Glen Canova (Ex) 939 Grand Lake Road Sydney NS B1M 1A5 Cherry Rubin Espina-Foster (Ex) 105-47 Chadwick Place Halifax NS B3M 3N7 Veronica Foster (Ex) 22-31 Stanfield Road Mississauga ON L4Y 1R6 Kenneth Earl Hawkins (Ex) 33 Old Kings Road Sydney NS B1S 2B4 Solicitor for Personal Representative Date of the First Insertion Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 August 2-2017 (6m) 2022 Kelly L. Richards Nelson Law 25 King Street PO Box 2018 Windsor NS B0N 2T0 August 2-2017 (6m) 2020 Emily L. Racine 1100-1959 Upper Water Street Halifax NS B3J 3E5 August 2-2017 (6m) 2042 Dominic Goduto 161 Townsend Street Sydney NS B1P 5E3 August 2-2017 (6m) 2016 Constance I. Rusk 304-1600 Bedford Highway Bedford NS B4A 1E8 August 2-2017 (6m) 2050 A. Robert Sampson, QC Sampson McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 August 2-2017 (6m) 2048

1276 The Royal Gazette, Wednesday, August 2, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant HINES, Robert Sydney, Cape Breton Regional Municipality July 21-2017 JARDINE, Andrew Campbell North Sydney, Cape Breton Regional Municipality May 29-2017 LIVELY, Brenda Carol Middle Sackville, Halifax Regional Municipality July 14-2017 LOHNES, Robert Ronald Lunenburg, Lunenburg County July 21-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Brian Hillier (Ex) 510-60 Walter Havill Drive Halifax NS B3N 0A9 Mary Leona Jardine (Ex) c/o 210 Commercial Street North Sydney NS B2A 1B7 Paul Morton Lively (Ex) 313-375 Merton Street Toronto ON M4S 1B4 Dale Harold Romkey (Ex) 85 Grimm Road, RR 2 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion G. Wayne Beaton, QC LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 August 2-2017 (6m) 2023 David J. Iannetti 20 Commercial Street North Sydney NS B2A 1B7 August 2-2017 (6m) 2018 C. Danielle MacLean 203-94 Garland Avenue Dartmouth NS B3B 0A7 August 2-2017 (6m) 2051 Thomas J. Feindel Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 August 2-2017 (6m) 2021 MacLELLAN, Margaret Anne Dartmouth, Halifax Regional Municipality July 11-2017 Dolores Christine Cameron (Ex) 5 Erwin Crescent Dartmouth NS B2W 3J5 Edward Gerard MacLellan (Ex) 8130 East Bay Highway Big Pond Centre NS B1J 1Z4 Maurice G. McGillivray, QC PO Box 1200 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 August 2-2017 (6m) 2019 MacNEIL, Daniel Jerome Lakevale, Antigonish County July 21-2017 McCAULEY, Hilda Pauline Berwick, Kings County May 23-2017 McLELLAN, Gail Heather East Stewiacke, Colchester County July 20-2017 Carroll Marie MacPherson (Ad) c/o MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 Pearl Naugler (Ex) 5442 Brooklyn Street Grafton NS B0P 1V0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 2-5, 188 Main Street Antigonish NS B2G 2B9 August 2-2017 (6m) 2027 Greg J. Turner 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 August 2-2017 (6m) 2041 Fiona Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 August 2-2017 (6m) 2046

The Royal Gazette, Wednesday, August 2, 2017 1277 ESTATE OF: Place of Residence of Deceased Date of Grant MILLAR, Mary Elizabeth Halifax, Halifax Regional Municipality July 28-2017 MURPHY, Peggy Cecelia Melville Lodge Halifax, Halifax Regional Municipality July 17-2017 NUGENT, Mary Valerie Sydney Mines, Cape Breton Regional Municipality July 17-2017 OUTHOUSE, Elsie L. Port Maitland, Yarmouth County July 19-2017 PELLY, Bernard Oliver Sunnyville, Guysborough County July 11-2017 POWER, Eunice Veronica Harbourstone Nursing Home Sydney, Cape Breton Regional Municipality May 10-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) The Bank of Nova Scotia Trust Company (Ex) 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 John Beaton (Ex) 314 Gatehouse Run Hammonds Plains NS B4B 0A5 Valerie Marie Caldwell (Ad) 12 Richard Street Sydney Mines NS B1V 2H5 Rhonda Haley (Ex) 112 Goudey Road Port Maitland NS B5A 5E7 Susan Lowe (Ex) 9 Twin Lake Road Richmond NS B5A 5L4 Judith Elaine Lucas (Ex) 1480 Tompkinsville Road PO Box 63 Sunnyville NS B0H 1N0 Bernice Wilson (Ex) 311 Buckingham Drive Stillwater Lake NS B3Z 1G8 Solicitor for Personal Representative Date of the First Insertion Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 August 2-2017 (6m) 2059 Andrew P. Nicol 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 August 2-2017 (6m) 2030 William P. Burchell PO Box 218 799 Main Street Sydney Mines NS B1V 2Y5 August 2-2017 (6m) 2026 Gregory D. Barro, QC PO Box 580 203-396 Main Street Yarmouth NS B5A 4B4 August 2-2017 (6m) 2028 Jason Boudrot 1-301 Pitt Street Port Hawkesbury NS B9A 2T6 August 2-2017 (6m) 2025 August 2-2017 (6m) 2040 ROGERS, Agnes Glace Bay, Cape Breton Regional Municipality May 31-2016 Blair Rogers (Ex) 88 Reservoir Avenue Glace Bay NS B1A 4M4 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 August 2-2017 (6m) 2024

1278 The Royal Gazette, Wednesday, August 2, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant SCHULZE, Peter Kurt Neustadt an der Weinstrasse, Germany June 30-2017 SIMMONS, George Henry Louisdale, Richmond County July 19-2017 STEPHENS, Raymond Joseph Sydney, Cape Breton Regional Municipality July 10-2017 SURETTE, Gerald Benjamin North Chegoggin, Yarmouth County July 23-2017 TANNER, Arleen Louise Halifax, Halifax Regional Municipality July 14-2017 TAYLOR, Marilyn Jean Digby, Digby County June 29-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Gertrud Schulze (Ad) 10 Dinkelackerring Neustadt an der Weinstrasse, Germany 67435 Cornelia Schulze (Ad) 5 Im Fischgrund Berlin, Germany 13465 Matthias Schulze (Ad) 10 Horandweg Berlin, Germany 13465 Brenda Smith (Ex) 48 Oak Crescent Port Hawkesbury NS B9A 3H4 Marie Rose Stephens (Ex) 6 Woodill Street Sydney NS B1P 4N7 Laura Surette (Ex) 2339 Highway 1 Pubnico NS B0W 2A0 Dale George Marriott (Ex) 5520 Columbus Place Halifax NS B3K 2G8 David John Derry Taylor (Ad) 10103 Highway 217 Digby NS B0V 1A0 Solicitor for Personal Representative Date of the First Insertion Kathryn M. Dumke, QC 204-129 Aberdeen Road Bridgewater NS B4V 2S7 August 2-2017 (6m) 2017 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 August 2-2017 (6m) 2045 David Hutt Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 August 2-2017 (6m) 2015 Matthew J. Fraser Hood & Fraser 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 August 2-2017 (6m) 2029 David B. Robert D.B. Robert Law Practice, Inc. 2130-6960 Mumford Road Halifax NS B3L 4P1 August 2-2017 (6m) 2043 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 August 2-2017 (6m) 2044

The Royal Gazette, Wednesday, August 2, 2017 1279 ESTATE OF: Place of Residence of Deceased Date of Grant UNDERWOOD, Marjorie Joan Halifax, Halifax Regional Municipality July 28-2017 VINCENT, John Harold Halifax, Halifax Regional Municipality June 21-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Mary Isabel MacNutt (Ex) 304-50 Barkton Lane Halifax NS B3M 4H8 Gloria Jean MacLean (Ex) 24 Mill Road, Long River, RR 2 Kensington PE C0B 1M0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 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 August 2-2017 (6m) 2061 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 August 2-2017 (1m) 2060 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 ABRIEL, David Leonard... April 5-2017 ABRIEL, Heather Anne... April 5-2017 ACKER, Philip... April 12-2017 ADAMS, Frances Emeline... May 17-2017 ADAMS, Vince Joseph... May 10-2017 AISBITT, Eva Martha... June 28-2017 AKER, Russell Harley... July 19-2017 ALFORD, Alice Louise... April 12-2017 ALLEN, Warren Fowler... May 10-2017 ALLEN, Weldon Warren... February 8-2017 AMERO, George Alfred (aka George A. Amero)... July 26-2017 AMIRO, Nelson... May 10-2017 ANDERSON, Catherine Graham... March 8-2017 ANDERSON, Gloria Pearl... February 8-2017 ANDERSON, Kenneth George... May 3-2017 ANDERSON, Ruth Viola... April 19-2017 ANDERSON, Vivian Ella... May 31-2017 ANGELIDIS, Urania... February 8-2017 ANGIONE, Sarah Catherine... May 17-2017 APESTEGUY, Glenn Leo... June 28-2017 AQUINO, Dr. Lilia... March 22-2017 ARCHIBALD, Lester Joseph... June 21-2017 ARCHIBALD, Margaret Catherine... March 1-2017 ARMITAGE, Jack... April 19-2017 ARSENAULT, Brian John... March 1-2017 ARSENAULT, Leo Daniel... February 8-2017 ARSENAULT, Mary Adele... June 7-2017 ARSENAULT, Phyllis Norma... March 22-2017 ASHLEY, Donald Evan... February 15-2017 ASKEW, John Victor (aka John V. Askew)... July 5-2017

1280 The Royal Gazette, Wednesday, August 2, 2017 ATKINSON, Garth Brandon... February 22-2017 ATKINSON, Malcolm Leon... February 22-2017 ATTREE, Phyllis Elva... May 3-2017 ATWELL, William George... May 24-2017 ATWOOD, Abbie Kathleen... February 1-2017 ATWOOD, Mayola Christine... June 28-2017 ATWOOD, Sarah Lavinia... July 12-2017 AUCOIN, Donald Francis... March 15-2017 AULENBACH, Evelyn Lenora... April 12-2017 AYER, Mae Jean... July 12-2017 BABCOCK, Shirley B.... April 26-2017 BABINEAU, Joyce E.... March 8-2017 BACKMAN, Marion Jean... June 7-2017 BAIGENT, Harry... May 10-2017 BAILEY, Neil Murray... June 7-2017 BAINBRIDGE, Gladys Mary McKeown... May 3-2017 BAKER, Rebecca J.... April 5-2017 BALKAN, Donna Lee... May 10-2017 BALLANTYNE, Margaret... May 31-2017 BANFIELD, Clara Lorraine... May 31-2017 BANFIELD, Suzanna Marie... March 22-2017 BARCLAY, Douglas Carvell... July 12-2017 BARCLAY, Jean Anne... February 8-2017 BARKHOUSE, Ronald Herman... March 29-2017 BARNETT, Patricia Eleanor... February 1-2017 BARRY, Joyce Elizabeth... April 26-2017 BARTON, Imogene Muriel... May 10-2017 BASKER, Marcella Ann... June 14-2017 BASTEDO, Jeanne Patricia... March 15-2017 BATES, Ethel G.... March 29-2017 BATES, Jacqueline Constance... March 29-2017 BAUDITZ, Erika M.... June 21-2017 BEAN, Bertha T.... March 29-2017 BEATTIE, Bernice A.... April 19-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June 14-2017 BEAZLEY, Kenneth Matthew... February 1-2017 BECK, Brian... June 14-2017 BECK, Mary Lillian... April 12-2017 BELL, Elizabeth Ann... June 28-2017 BELLEFONTAINE, Arthur Abel... March 15-2017 BELLIVEAU, Maurice... February 22-2017 BENNETT, Rose Marie... July 19-2017 BENT, Vesta Jean... May 24-2017 BENTEAU, Joyce Shirley... May 3-2017 BERG, Lawrence Sinclair... May 24-2017 BERGSON, John Marvin... April 12-2017 BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April 19-2017 BERRINGER, Lorne Archibald... May 17-2017 BERRINGER, Marjorie Lenora... February 22-2017 BETHUNE, Lindsay Eugene... July 26-2017 BETTS, Mary Tait... May 17-2017 BEZANSON, Wayne Everett... March 1-2017 BICKERTON, Douglas Bliss... February 15-2017 BIHEL, Robert Deidre Marie... June 14-2017 BILLINGS, Leonard Murray... March 8-2017 BIRCHELL, Gordon Joseph... May 3-2017 BISHOP, Albert George... March 22-2017

The Royal Gazette, Wednesday, August 2, 2017 1281 BISSETT, Ruby Martha... May 3-2017 BISSON, Marie... March 1-2017 BISWAS, Buddhadeb (corrected April 5-2017)... March 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, Carman Eugene... June 7-2017 BLASCO, Constance Irene... May 3-2017 BLOUIN, Denault (Denny)... February 1-2017 BOLAND, Linkard William... May 3-2017 BOND, Dorothy Isabel... April 12-2017 BOND, Edna Marie... May 24-2017 BOND, Joseph Brian... March 1-2017 BOND, Kirby Allan... April 12-2017 BONIN, Shirley Mary... July 26-2017 BONNELL, Myrtle Winifred... May 17-2017 BORNAIS, Grace Catherine... May 3-2017 BORTIGNON, Sante... May 24-2017 BOSTON, Martin Cameron... June 14-2017 BOUDREAU, Edna... May 3-2017 BOUDREAU, Harold E.... March 8-2017 BOUDREAU, Mary Pauline... April 26-2017 BOUDREAU, Willard T. (aka Willard Thomas Boudreau)... February 8-2017 BOURQUE, Eleanor Doris... April 26-2017 BOUTCHER, Margaret Sylvia... February 22-2017 BOUTILIER, David St. Clair... June 7-2017 BOUTILIER, Gloria... March 8-2017 BOWER, Donald Crowell... March 15-2017 BOWLBY, Harold Thomas... May 17-2017 BOWSER, Loyal Frederick... July 5-2017 BOYD, Daniel Charles... July 19-2017 BOYD, John Anderson... April 12-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June 28-2017 BRADBURY, Harold Donald... July 26-2017 BRADBURY, Helen Grant... March 1-2017 BRADLEY, Kevin Lee Henry... June 7-2017 BRAGG, Raymond D.... February 1-2017 BREWER, Lorna Marie... May 24-2017 BREWER, William Frederick... February 8-2017 BRIAND, Renee Anne... April 5-2017 BRIMICOMBE, Ralph Henry... May 3-2017 BRITTEN, Patricia Elizabeth... May 24-2017 BRODERICK, Florence Margaret... April 5-2017 BRODERICK, William (aka William John Broderick)... April 5-2017 BROOKS, Francis Patrick... May 3-2017 BROOKS, Gordon Gregory... July 5-2017 BROOKS, Margaret Elizabeth... March 15-2017 BROPHY, John Francis... February 8-2017 BROWN, Alice Ethel... June 7-2017 BROWN, Bernard Edward... April 5-2017 BROWN, Donald Edgar... March 1-2017 BROWN, Doris G.... February 8-2017 BROWN, Edna Roselta... March 15-2017 BROWN, Eleanor Margaret... May 10-2017 BROWN, Heather Yvonne... March 15-2017 BROWN, Joan Helen... March 1-2017 BROWN, Joyce Blanche... May 10-2017

1282 The Royal Gazette, Wednesday, August 2, 2017 BROWN, Krista Joy... May 10-2017 BROWN, Paul Withrow... March 15-2017 BROWN, Timothy Malcolm... May 31-2017 BROWN, William Earl... March 22-2017 BRUCE, Dorothy Maie... May 31-2017 BRUNT, Richard James... February 15-2017 BUCKLAND, Linda Doreen... March 8-2017 BUGDEN, Cyril Wilfred... February 8-2017 BULL, Hilbert Arthur... March 8-2017 BURCHELL, Mary Louise... March 8-2017 BURGESS, Richard Brian... March 29-2017 BURGOYNE, Bernard Duncan... March 1-2017 BURKE, Marion Eileen... March 8-2017 BURNS, Lois Ernestine... June 28-2017 BURRELL, Christine Katherine... April 19-2017 BURT, Emily... March 8-2017 BURTON, Lorraine Grace... May 3-2017 BUTLER, Laura Bernice... May 10-2017 BUTLER, Myrna Ruth... March 29-2017 BUTLER, William Austin... June 28-2017 CAINES, George Walter... April 19-2017 CALDER, Robin Norman... June 7-2017 CAMERON, Barbara Jean... March 29-2017 CAMERON, John M.... February 8-2017 CAMERON, Martha... June 14-2017 CAMERON, Ruth Hillier... March 8-2017 CAMPBELL, Alan Sibley... June 7-2017 CAMPBELL, Joseph James... April 19-2017 CAMPBELL, Ralph Morrison... May 24-2017 CAMPBELL, Sheila Harriet... May 24-2017 CANNING, Iona Beatrice... April 5-2017 CARMICHAEL, Ella Laffey (Sapira)... June 7-2017 CARRIGAN, Mary A.... July 26-2017 CARRILLO, Pedro Miquel Conill... February 15-2017 CARROLL, Luce Bernice... July 5-2017 CARROLL, Ruth Jeanette... July 19-2017 CARTER, Eileen Keating... May 17-2017 CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey)... March 1-2017 CASSISTA, Edward Shawn... February 1-2017 CAUFFMAN, D. Hughes (corrected March 22-2017)... March 15-2017 CHADBAND, Edward Ernest (aka Omar (Chad) Kyam)... March 15-2017 CHADDOCK, Mary-Lee... February 1-2017 CHALMERS, Antony D. T.... May 31-2017 CHAMBERS, Phyllis L.... April 12-2017 CHANDLER, Wallace Theodore... July 5-2017 CHAPMAN, Allison B.... March 8-2017 CHAPMAN, Helen Mary... March 15-2017 CHASE, Phyllis Elisman... April 26-2017 CHERNIN, Phyllis Sylvia... July 19-2017 CHESTNEY, Mark Leonard... July 5-2017 CHETWYND, Joyce Isaline... February 1-2017 CHISHOLM, Colin Joseph... July 5-2017 CHISLETT, Frederick John (aka John Chislett)... July 19-2017 CHRISTAKOS, Georgia... May 17-2017 CHRISTIE, Cody Lester... July 19-2017 CHRISTIE, Darlene Winnifred... March 22-2017 CHRYSLER, Kent Madsen... February 8-2017

The Royal Gazette, Wednesday, August 2, 2017 1283 CHURCHILL, Arthur Winston... February 1-2017 CLARKE, Lorne Otis... May 17-2017 CLARKE, Susan Frances... June 7-2017 CLAYTON, Arleigh R.... May 10-2017 CLEE, Shirley Irene (aka Shirley Irene Muise)... June 21-2017 CLEYLE, David George Isaac... March 15-2017 CLOTHIER, John Charles... June 14-2017 CLOWATER, Florence Marie... May 24-2017 CLUNEY, Carvel... February 22-2017 CLYBURN, George Clifford... April 5-2017 COBBETT, Robert James... February 1-2017 COCHRANE, June Elizabeth... June 21-2017 COFFIN, Clifford Bertram... July 26-2017 COGGAR, Harry Eugene... June 7-2017 COHOON, Etta Margaret... May 3-2017 COHOON, Katherine Pearl... July 5-2017 COLE, Mary Theresa... May 10-2017 COLEMAN, William Andrew... July 26-2017 COLLICUTT, Amy Esther... March 8-2017 COLLINS, Shirley Emily... March 29-2017 COLPITTS, Mary Pearson... July 19-2017 COMEAU, Anne Marie... May 17-2017 COMEAU, Beverley C.... February 22-2017 COMEAU, Faye Joan Elaine... April 26-2017 COMEAU, Gerald J.... June 28-2017 COMEAU, Helen A.... March 1-2017 COMEAU, Marie Elizabeth... May 3-2017 COMEAU, May Marie... June 21-2017 CONANT, Deanna Mary... May 31-2017 CONDON, Marilyn Gloria... March 15-2017 CONNORS, Lois Amelia... March 8-2017 CONNORS, Lorne... June 21-2017 CONRAD, Lynn Loraine... May 10-2017 CONRAD, Mary June... June 28-2017 CONRAD, Myrtle Ann (aka Ann Conrad)... May 17-2017 CONRAD, Shirley Madeline... March 15-2017 CONRAD, Verda Lucille... June 21-2017 CONWAY, Rosanna Mae... March 15-2017 CONWAY, William Patrick... March 15-2017 COOK, Gregory Cyril... February 22-2017 COOLEN, Larry Victor... July 5-2017 COOLEN, Wanda Miriam... February 8-2017 COOMBS, Sarah... July 19-2017 COOPER, Gerald Joseph... May 31-2017 CORBETT, Juanita Marie... May 24-2017 CORBETT, Wallace St. Clair... May 24-2017 CORDEIRO, Fernando Correia... July 26-2017 COREY, Robert Arnold... June 21-2017 CORKIN, Joanne Dorothy... April 19-2017 CORKUM, Albert Richard... May 31-2017 CORKUM, Robert James... June 21-2017 CORMIER, Annie Eliza... July 26-2017 CORMIER, Cecil Edmund... May 10-2017 CORNFORTH, Earle William... May 24-2017 CORPORON, Marie Bernadette... March 15-2017 COSTWELL, Carl Herman... May 24-2017 COTTREAU, Leonard Joseph... February 15-2017