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

Similar documents
William Flint's Descendants. Helen E. Turner

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

St. Andrew s Presbyterian Cemetery

Family Tree for John Nutbrown born 1643c.

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

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

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

Francis Marion Crooks Descendants

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

Descendants of Philip Wolfersberger Sr Page 1

CHAPEL HILL UNITING CHURCH CEMETERY

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

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

Descendants of William Staggs

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

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

KIEFER FAMILY TREE INDEX

Cemetery Surname Index Ob-Omm

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

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

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

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

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

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

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

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

Baptism Registers of Branscombe Methodists

Member's Assigned Family Deacon and Elder

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

Index to Inscriptions

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

Thomas N Crowder s Descendants

Menston Methodist Tennis Club Men s Singles Champions

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

Register Report for Celia Lefforge

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

Descendants of Alfred G. PACE

Pineview Cemetery Restoration Project

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

Descendants of Henry Thompson WILSON

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family 15 Chart ( 26 March 2008)

Descendants of Robert Douglas

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

Descendants of Aubrey Thomas Quinlan

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

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

Register Report for Sanford Jewell

Book of Descendants 27 Dec 1998

Descendants of James Langlands 31 January 2018

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

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

Last_Name First_Name Birth Death Notation

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of Rudolph Otteni

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

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

MOTIONS 2:30 PM 5:00 PM

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

Searcy Faith Cemetery

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Commercial Department

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

First Generation Second Generation

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

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

Surname Prenames Date of Birth Birthplace Residence Admission Date Number Father's Name Mother's Name

Descendants of Alexander Dargie Margaret Dargie

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

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

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

Hester Baptist Church Cemetery

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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)

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

Benwick St. Mary s Cemetery. Grave Transcription

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Transcription:

Nova Scotia Published by Authority Part I VOLUME 227, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 17, 2018 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: Brian Anthony Marinelli 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 5 th day of December, 2017. Mark Furey Attorney General and Minister of Justice Mark Furey Attorney General and Minister of Justice 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: Corey Marcel Corcoran Department of National Defense - Military Police Province of Nova Scotia Damien Ivan Ross Gillatly Department of National Defense - Military Police Province of Nova Scotia Morgan Joseph Leclerc Department of National Defense - Military Police Province of Nova Scotia 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: Allan Shane MacGillivray 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 12 th day of December, 2017. 77 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 8 th day of January, 2018. Mark Furey Attorney General and Minister of Justice IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3277536 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

78 The Royal Gazette, Wednesday, January 17, 2018 3277536 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 Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED as of the 12 th day of January, 2018. Jeffrey R. Blucher McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for 3277536 Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3304059 Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation 3304059 Nova Scotia Limited, a body corporate, with registered office in Halifax, Province of 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 Amalgamation and have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 12 th day of January, 2018. Kelly L. Greenwood Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 Solicitor for 3304059 Nova Scotia Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by ABCentury Corporation for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that ABCentury Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, 2018. Charles S. Reagh Stewart McKelvey Solicitor for ABCentury Corporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Assemble Tech Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Assemble Tech Ltd., intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, on January 15, 2018. Ryan Brennan Clyde A. Paul & Associates Solicitor for Assemble Tech Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Central Painting Services Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Central Painting Services Limited 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 Bedford, Nova Scotia this 17 th day of January, 2018. Martha L. Beyea Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by GCC Domains Inc. for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, January 17, 2018 79 NOTICE IS HEREBY GIVEN that GCC Domains Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, 2018. Charles S. Reagh Stewart McKelvey Solicitor for GCC Domains Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by H.C. Roberts Investments Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that H.C. Roberts Investments Limited, a body corporate, duly amalgamated under the laws of the Province of Nova Scotia, with registered office at 1801 Hollis Street, Suite 300, Halifax, 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 Amalgamation 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 Regional Municipality, Province of Nova Scotia, this 12 th day of January, 2018. Brian MacLellan Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for H.C. Roberts Investments Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Infinity Transportation II Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Infinity Transportation II Canada Co. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 17, 2018. Charles S. Reagh Stewart McKelvey Solicitor for Infinity Transportation II Canada Co. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by John F. Oakey Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that John F. Oakey Incorporated will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. DATED at Halifax, Nova Scotia, this 2nd day of January, A.D., 2018. John M. Dillon, QC Crowe Dillon Robinson Suite 200, 7075 Bayers Road Halifax NS B3L 2C1 Solicitor for John F. Oakey Incorporated January 16-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Lewis Conference Services International Incorporated (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, 2018. Victor J. Goldberg Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company

80 The Royal Gazette, Wednesday, January 17, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Navegante NB, Inc. for Leave to Surrender its Certificate of Continuance Navegante NB, Inc., a body corporate, with registered office in Halifax, Province of 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 Continuance and have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia this 11 th day of January, 2018. Meaghan A. Strum Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 Solicitor for Navegante NB, Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Unicorn Trading Company Limited (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 15 th day of January, 2018. David A. 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, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Venisse Holdings Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of January, 2018. David A. 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, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by WES Exporttrader Corporation for Leave to Surrender its Certificate of Incorporation WES Exporttrader Corporation hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 15 th day of January, 2018. Fae J. Shaw, QC McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for WES Exporttrader Corporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by WMA Canada Limited (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 15 th day of January, 2018.

The Royal Gazette, Wednesday, January 17, 2018 81 Daniel F. Gallivan Cox & Palmer 1100 Purdy s Wharf Tower One 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company NOVA SCOTIA UTILITY AND REVIEW BOARD NOTICE OF PUBLIC HEARING IN THE MATTER OF the continuation of the Show Cause proceedings of STOCK TRANSPORTATION LIMITED and its school bus services under Motor Carrier License No. P00595 and the addition of Motor Carrier License No. P02714 (the Licenses) The Board issued its Decision in the Show Cause matter, M07432 [2017 NSUARB 175], which included the Board holding a further hearing to determine what, if any, terms, conditions and/or orders are appropriate for the school bus services under the Licenses. Intervenors in the matter are HALIFAX REGIONAL SCHOOL BOARD and ANNAPOLIS VALLEY REGIONAL SCHOOL BOARD Hearing Dates: Monday, February 12, 2018 to Wednesday, February 14, 2018 Hearing Times: 9:00 a.m. to 4:30 p.m. Hearing Location: Four Points by Sheraton Halifax Compass BC Room 1496 Lower Water Street, Halifax NS Board Hearings are open to the public. Materials in this matter may be viewed on the Board s website at http://nsuarb.novascotia.ca/, by clicking on Matters & Evidence, and in the Go Directly to Matter search box, enter Matter No. M08468, or at the Offices of the Board, Summit Place, 1601 Lower Water Street, 3rd Floor, Halifax, NS. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF PATRICK WILLIAM THOMAS MOORE, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Hubert Basque, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an Application for Proof in Solemn Form to be heard April 11, 2018 at 2:00 p.m. The affidavit of Hubert Basque in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials will 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 January 10, 2018. Allen C. Fownes Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 Telephone: 902-453-1732; Fax: 902-454-9948 (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF REBECCA J. BAKER, Deceased Notice of Application (S. 64(3)(a)) The applicants Jennifer Helene Baker and Jacques David Alexandre Baker have applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Bridgewater (Lunenburg County), 141 High Street, Bridgewater, Nova Scotia for proof in solemn form of the Last Will and Testament of the late Rebecca J. Baker, with a second preliminary motion for directors to be heard on Friday, March 9, 2018, at 9:30 a.m.

82 The Royal Gazette, Wednesday, January 17, 2018 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 19, 2017. William L. Ryan, QC Telephone: 902-420-3316; Fax: 902-420-1417 Email: wryan@stewartmckelvey.com Timothy C. Matthews, QC Telephone: 902-420-3325; Fax: 902-420-1417 Email: tmatthews@stewartmckelvey.com 1959 Upper Water Street, 9 th Floor PO Box 997 Halifax NS B3J 2X2 January 10-2018 (3 issues) Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) 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/. Development Isle Madame Association Inc. (Assignor) Kevin Pattengale and Jason Pattengale (Assignee) Assignment Application AQ#0683 Scotia Seafood Producers Inc. New Site Application AQ#0129 Location: Lennox Passage, Richmond County Type: Marine shellfish Size: 5.95 HA Cultivation Method: Suspended shellfish Species: Blue mussel, Bay quahog, Gian sea scallop, American oyster Submission Period: January 11, 2018 to February 9, 2018 Location: New Waterford, Cape Breton County Type: Land-based Species: Atlantic salmon, Rainbow trout Proposed Term: 10-year licence Submission Period: December 21, 2018 to January 19, 2018 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 to 11:59 PM during the submission period noted above. 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.

The Royal Gazette, Wednesday, January 17, 2018 83 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 ATKINSON, George Allan Glace Bay, Cape Breton Regional Municipality December 6-2017 BEAVER, Thomas Harry Lower Sackville, Halifax Regional Municipality December 20-2017 BIRD, Roderick Gordon Amherst, Cumberland County January 9-2018 BROWN, Clarence (aka Clarence Stewart Brown) Sydney Mines, Cape Breton Regional Municipality December 7-2017 Personal Representative(s) Donna Jean Ferguson 26 Dragatis Street Glace Bay NS B1A 2B5 Allan Kent Atkinson 122 Forest Street Glace Bay NS B1A 1G9 Linda Diane Hillier 256 South Street Glace Bay NS B1A 1W5 Angela Eileen Hix (aka Angela Beaver) 13 Rankin Drive Lower Sackville NS B4C 3A7 Lester Lee Bird 36 Copp Avenue Amherst NS B4H 2T4 Stanley Brown 24 Beech Street Sydney Mines NS B1V 1H5 Solicitor for Personal Representative Date of the First Insertion Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 George P. Ash 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 Lisa Fraser-Hill 262 Commercial Street North Sydney NS B2A 1B8 CURRIE, Constance Joy Kingston, Kings County November 28-2017 [Correction: Solicitor] Michael C. Merrigan 8140 Shore Road W Hampton NS B0S 1L0 December 13-2017 (6m) ELLISON, Deborah Ann Truro, Colchester County December 11-2017 Clinton Ryan Ellison and Corrie Robert Ellison c/o Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3

84 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant HARRISON, Donald Duncan Glace Bay, Cape Breton Regional Municipality November 21-2017 HARVEY, Helen Marjorie Ecum Secum, Halifax Regional Municipality December 21-2017 HOADLEY, Alice Cecelia Halifax, Halifax Regional Municipality December 18-2017 ING, Sharon Ann Halifax, Halifax Regional Municipality January 3-2018 Personal Representative(s) Shirley Harrison 3646 Maple Avenue, RR 2 Prescott ON K0E 1T0 William Lionel Harvey c/o Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Donald Albert Hoadley 45 Harmony Ridge Road Truro NS B2N 5B2 Peter Wilson, Senior Trust Officer The Bank of Nova Scotia Trust Company 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 Solicitor for Personal Representative Date of the First Insertion Anna Manley Manley Law Inc. 94 St. Peters Road Sydney NS B1P 4P4 Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Bradford G. Yuill The Yuill Law Firm 541 Prince Street Truro NS B2N 1E8 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 JULIEN, Oscar Dartmouth, Halifax Regional Municipality December 29-2017 Gloria Marlene Lyonnais 14 Rosewood Court Dartmouth NS B2W 6K3 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 MacDONALD, Joseph Theodore Sydney, Cape Breton Regional Municipality January 8-2018 MacEACHERN, Rannell Michael Truro, Colchester County October 17-2017 MacKAY, Catherine Mary Halifax, Halifax Regional Municipality November 30-2017 Todd Ansen Forbes 806 1 st Street West Meadow Lake SK S9X 1E2 Elva Townsend 475 Old Greenfield Road Valley NS B6L 3Z1 Harold Keith MacKay 5669 Victoria Road Halifax NS B3H 1M9 Hugh Wilson MacKay 319 Indian Point Road Glen Haven NS B3Z 2S4 Brianna MacKinnon 2-50 Stable Drive Sydney NS B1P 0B9 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Keith MacKay 5669 Victoria Road Halifax NS B3H 1M9

The Royal Gazette, Wednesday, January 17, 2018 85 ESTATE OF: Place of Residence of Deceased Date of Grant MacKAY, Doreen Ann Truro, Colchester County December 15-2017 MacLACHLAN, Richard Alexander Halifax, Halifax Regional Municipality December 29-2017 MacLELLAN, Flora Catherine Inverary Manor Inverness, Inverness County January 2-2018 Personal Representative(s) David Jeffrey MacKay 612 Greenfield Road Greenfield NS B6L 3N1 Ivan F. McKenna 959 College Road Valley NS B6L 3G5 Stephanie Denise Bell 84 Windsor Drive Stillwater Lake NS B3Z 1G5 Charlotte Jean Cameron 53 Rankinville Road Mabou NS B0E 1X0 Solicitor for Personal Representative Date of the First Insertion David F. Curtis, QC Patterson Law 10 Church Street Truro NS B2N 5B9 Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 MacLEOD, Angus Elmer Upper Musquodoboit, Halifax Regional Municipality January 3-2018 MacNEIL, William Douglas Westville, Pictou County February 28-2017 MacRITCHIE, David Pictou, Pictou County December 20-2017 Crystal Lillian MacLeod c/o Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Alice Celeste MacNeil 4488 Highway 4 Westville NS B0K 2A0 Catherine Elizabeth MacRitchie 413 Beeches Road Pictou NS B0K 1H0 Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 R.A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 MARTIN, James Richard Dartmouth, Halifax Regional Municipality December 18-2017 Katherine Richelle Gregg 173 Greenwood Avenue Timberlea NS B3T 1H9 Barbara Darby Barbara Darby Legal Services 200-5531 Young Street Halifax NS B3K 1Z7 MATTIE, Bernard A. (aka Damian Alphonsus Bernard Mattie) Havre Boucher, Antigonish County October 23-2017 Andrew Delorey 32 Henry Road Havre Boucher NS B0H 1P0 Albert Fraser 1897 Union Street PO Box 232 Canso NS B0H 1H0 Chris Boyd, LLB 70 St. Andrews Street Antigonish NS B2G 2H1

86 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant McCALLUM, Sharon Joyce North River, Colchester County December 1-2017 [Correction: Personal Representatives] McNEILL, Doris Laura Blandford, Lunenburg County January 4-2018 NAPIER, Agnes Ambrosa Halifax, Halifax Regional Municipality December 29-2017 NORMAN, James Gordon Liverpool, Queens County December 15-2017 OTHMER, Uta Belmont, Hants County January 8-2018 PRYOR, Irma Jean North River, Colchester County December 11-2017 Personal Representative(s) Roger Clarence McCallum 451 Golf Shore Road Pugwash NS B0K 1L0 Terry Irving McCallum 642 Truro Road North River NS B6L 6V9 Darryl Frederick White, Wendell Brian White and Richard Gary White c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Matthew Warren Napier, QC 600-99 Wyse Road Dartmouth NS B3A 4S5 JoAnn Mary Napier 6090 Roxton Road Halifax NS B3H 1H8 Heather Anne Lenten 469 Main Street Liverpool NS B0T 1K0 Scott Ivor Norman 99 Catidian Place Hebbville NS B4V 7A7 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Beth Marie Spinney 20 Ice Pond Drive Truro NS B2N 6P6 Solicitor for Personal Representative Date of the First Insertion Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 December 20-2017 (6m) Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1

The Royal Gazette, Wednesday, January 17, 2018 87 ESTATE OF: Place of Residence of Deceased Date of Grant REID, Irene Collette Halifax, Halifax Regional Municipality January 11-2018 REID, Marilyn Elizabeth Truro, Colchester County January 8-2018 SCHRADER, Jessie (aka Jessie May Schrader) Liverpool, Queens County December 14-2017 SMITH, Dianne Laura Musquodoboit Harbour, Halifax Regional Municipality December 13-2017 SWAN, James Brian Truro, Colchester County December 13-2017 SWYER, Harold Halifax, Halifax Regional Municipality December 29-2017 TODD, Mary Alamar, East Havana, Cuba December 18-2017 WENTZELL, James William West Northfield, Lunenburg County January 3-2018 Personal Representative(s) MD Private Trust Company Attn: Debbie Kennedy 201-7051 Bayers Road Halifax NS B3L 2C1 David Byron Reid 2 Crestwood Drive N Charlottetown PE C1A 3H3 Peter Douglas Reid 4 Stanbrae Road Ferguson s Cove NS B3V 1G4 John Roy Reid 12 Osprey Court Truro NS B2N 7B3 Sheila Jane Sperry 87 Amherst Street Liverpool NS B0T 1K0 Marion Rowlings 58 Lookout Lane Musquodoboit Harbour NS B0J 2L0 Cynthia Rosemary MacDonald 621 Truro Road, RR 3 Westville NS B0K 2A0 Kathleen Yvette Martin 35 Kelly Road Brookside NS B3T 1T6 Julia Elizabeth Todd 49 Fenno Street Cambridge MA 02138 USA Michelle Lori-Anne Wile 161 Hirtle Road Dayspring NS B4V 5R1 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 W. Mark Penfound, QC Ritch Williams & Richards 1200-1809 Barrington Street Halifax NS B3J 3K8 David F. Curtis, QC Patterson Law 10 Church Street Truro NS B2N 5B9 Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Jessica L. Lyle Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 Kenneth O. Thomas 302-197 Dufferin Street Bridgewater NS B4V 2G9

88 The Royal Gazette, Wednesday, January 17, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant WOODACRE, Bevan James Northumberland Veterans Wing Pictou, Pictou County December 6-2017 Personal Representative(s) Kendall James Woodacre 19 Tuscany Hill, NW Calgary AB T3L 2T4 Solicitor for Personal Representative Date of the First Insertion YOUNG, Graham Charles Naples, Florida, USA December 18-2017 Darlene M. Lawrence 7909 Drayton Circle University Park FL 34201 USA Michael Maddalena Burchell MacDougall LLP 210-255 Lacewood Drive Halifax NS B3M 4G2 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 ABOUD, David Allan... January 10-2018 ADAMS, George Harry Joseph... August 30-2017 AHLE, Leif... January 10-2018 AIKENS, Vernon Roderick... August 16-2017 AKER, Russell Harley... July 19-2017 ALLEN, Dianne Catherine... January 10-2018 ALLEN, Melvin J.... August 30-2017 AL-MOLKY, Valerie Lynn... September 13-2017 ALMON, Roy Claud (aka Roy Almon)... January 10-2018 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 AMIRAULT, James Francis... December 27-2017 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 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 ASHLEY, Malcolm Darrell... January 10-2018 ASSOUN, Ronald F.... September 27-2017 ATTIS, Dawn Penelope... August 23-2017 ATTIS, Dawn Penelope... August 30-2017 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

The Royal Gazette, Wednesday, January 17, 2018 89 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 BEATON, Sarah Sally (aka Sarah Beaton)... December 27-2017 BELL, Robert Sinclair... January 3-2018 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 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, Wallace Randall... December 27-2017 BLAKENEY, Marion Elizabeth... November 8-2017 BLEEKER, Jan Daniel... December 27-2017 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 BORN WITH 3 THUMBS, Ardy (aka Ardythe Born With 3 Thumbs)... January 10-2018 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

90 The Royal Gazette, Wednesday, January 17, 2018 BOWER, Ronald Parker... November 8-2017 BOWERING, Margaret Olive... October 25-2017 BOWSER, Garfield Howard... September 27-2017 BOYD, Daniel Charles... July 19-2017 BOYD, Margaret Mary... December 13-2017 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, 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 BUGBEE, Harold... January 3-2018 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 BURROWS, Eunice Mildred... December 27-2017 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 CAMERON, Stella... December 27-2017 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, Robin Keith... January 3-2018 CAMPBELL, Willhelmina... December 13-2017 CANNING, Brian MacDonald... September 13-2017 CANOVA, Josephine C.... August 2-2017 CANTELLOW, Doris May... September 6-2017 CARMICHAEL, Mildred... December 27-2017 CARNEY, Marion Frances... November 1-2017 CARRIGAN, Mary A.... July 26-2017 CARROLL, James Edwin... November 1-2017 CARROLL, Ruth Jeanette... July 19-2017 CARTER, George Fillmore... December 20-2017 CARTER, Sylvia Jean... September 27-2017

The Royal Gazette, Wednesday, January 17, 2018 91 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 CHAPMAN, Allan Timothy (aka Alan Timothy Chapman)... December 27-2017 CHAPMAN, Grace Sylvia... November 29-2017 CHASE, Dale Douglas... October 18-2017 CHERNIN, Phyllis Sylvia... July 19-2017 CHIASSON, Hattie Florence... August 23-2017 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 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 COLP, Clyde Harris... December 27-2017 COLPITTS, Mary Pearson... July 19-2017 COMEAU, John Alfred... August 23-2017 COMEAU, Marie Marguerite... January 10-2018 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, 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, 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, Thelma Rowena... July 12-2017 COWAN, Ada Vivian... October 11-2017

92 The Royal Gazette, Wednesday, January 17, 2018 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 CROSSMAN, Mary Elizabeth... December 27-2017 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 CURLEIGH, Colin M.... December 27-2017 CURRIE, Allan Bruce... December 13-2017 CURRIE, Constance Joy (corrected Jan 17-2018)... 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 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 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 DAY, Martin Perry... December 27-2017 De CONDE, Jarvis Kent George... December 13-2017 DEANE, Viola Myrtle... November 15-2017 DEBAY, Robert David... July 12-2017 DEEGAN, Robert Gerald... December 27-2017 DEGEN, William Edward... November 1-2017 degooyer, Jacob Lammert Jack... October 18-2017 DELK, Geraldine Evelyn... December 27-2017 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, Anna Marguerite... January 10-2018 DEVEAU, Evangeline Marie... September 27-2017 DEVEAU, Marie Emma (aka May Deveau)... November 15-2017 DeVENNE, Bruce... November 22-2017

The Royal Gazette, Wednesday, January 17, 2018 93 DeWITT, David Melbourne... August 23-2017 dewitte, Jane (aka Mary Jane dewitte)... November 8-2017 DEXTER, William Edward... November 8-2017 DEY, Elizabeth May... January 10-2018 DICKIE, Anna Elizabeth... November 22-2017 DILKIE, Ramon Dennis... November 8-2017 DILLMAN, Michael Blaine... July 19-2017 DILLON, Ethel Catherine... November 22-2017 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 DRESSER, Marjorie Louise... December 27-2017 DRILLIO, Joan Christina... November 29-2017 DUBOIS, Peter Leo... January 3-2018 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 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 ESTWICK, Mary Margaret... January 3-2018 EYMAN, Sherry Dawnalda... December 27-2017 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

94 The Royal Gazette, Wednesday, January 17, 2018 FAWCETT, Shirley Ann... November 29-2017 FEENER, Joan Aldridge... October 18-2017 FEHR, Tina Marie... January 3-2018 FENTON, Edna Martha... September 13-2017 FENTON, Roy Edward... September 20-2017 FERNS, Nancy Agnew... October 18-2017 FIELDING, Connie Norine... August 23-2017 FIELDS, Marjorie Hilda... December 13-2017 FIFE, Hilton Leroy... January 3-2018 FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August 30-2017 FILLMORE, Edward Leroy... November 8-2017 FINCHAM, Diane Mary... December 27-2017 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 FRASER, Florence Agnes... November 29-2017 FRASER, George E.... January 10-2018 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 FROTTEN, J. Leo (aka Joseph Leo Frotten)... July 19-2017 FULLER, Florence Evelyn... December 27-2017 GAGNON, Mary June... September 27-2017 GAGNON, Stanley Joseph... September 27-2017 GAILEY, Linda Ellen... November 1-2017 GAILLARD, Sylvie Marie-Louise... November 29-2017 GAMMELL, Edna Hilda... December 20-2017 GARDINER, Mary... September 27-2017 GATES, Obie William... July 12-2017 GAUDET, Earl Russell... December 27-2017 GAUDET, Marcel... November 1-2017 GAUDET, Maria Carolina... August 9-2017 GAUDET, Marie Julienne... November 8-2017 GEAR, Agnes Pauline... July 26-2017 GEDDES, Alan Charles... November 1-2017 GEDDES, Gerald Reid... August 30-2017 GEORGE, Paul Harold... October 18-2017 GERRIOR, Cynthia Mary Jeanna... August 23-2017 GILLESPIE, Evelyn Claire (aka E. Claire Gillespie)... November 15-2017

The Royal Gazette, Wednesday, January 17, 2018 95 GILLIS, Allan Francis... December 20-2017 GILLIS, Genevieve (aka Mary Genevieve Gillis)... November 1-2017 GILLIS, James Hector Joseph... October 4-2017 GILLIS, John Joseph... July 19-2017 GILLIS, Michael Daniel... October 18-2017 GILLIS, Nellie... September 20-2017 GILLIS, Ronald Aloysius... January 10-2018 GILSON, Leo R.... December 13-2017 GILSON, Richard C.... December 13-2017 GITTENS, William Francis... October 11-2017 GLADWIN, Beverly Jean... July 12-2017 GLAWSON, Ann Marie... August 30-2017 GLUBE, Constance Rachelle (aka Constance R. Glube)... November 1-2017 GODFREY, Norma Ireleine... December 13-2017 GOGUEN, Joseph Victor... October 18-2017 GOLDRING, Betty Eleanor... July 19-2017 GOLDSMITH, George Edward... November 15-2017 GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth)... August 16-2017 GOMEZ-CRESPO, Luisa Maria... November 22-2017 GOODWIN, Clair Chappell... July 12-2017 GOREHAM, Arnold Maurice... November 1-2017 GOUGH, Kathleen... November 22-2017 GRAHAM, Elizabeth... November 22-2017 GRAHAM, Stella S. (aka Stella Graham)... August 16-2017 GRANT, Gloria Rose... October 4-2017 GRANT, John Robin... August 9-2017 GRANT, Theresa... January 10-2018 GRAY, Joseph Stewart... November 8-2017 GREEN, Francetta Margaret... November 15-2017 GREENE, Edith Bernice... November 15-2017 GREENE, Leah Jamie Quigley... September 27-2017 GREENE, Shirley Ann... July 12-2017 GREER, Peter Frederick... July 12-2017 GROSVOLD, Daniel Karsten... August 30-2017 GUY, Dolina Janette... October 11-2017 HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar)... August 16-2017 HALEY, Nade (aka Nade Calmes Haley)... October 11-2017 HALFYARD, Kenneth Hines... September 27-2017 HALIBURTON, Jane Clare... November 29-2017 HALL, Patricia... August 23-2017 HALVERSON, Phyllis Isabel... August 23-2017 HAMBRICK, Shirley Anne Allena... September 6-2017 HAMILTON, Joyce Marguerite... December 20-2017 HAMILTON, Robert Mark... August 23-2017 HAMILTON, Wayne Douglas... July 19-2017 HAMM, Mary Irene... August 23-2017 HAMMOUD, Issam (aka Assam Hammoud)... November 8-2017 HANNA, Margaret Lavina... August 9-2017 HANNAH, John Arthur... October 4-2017 HANSEN, Arthur Kristian... September 27-2017 HAPE, James William (aka James A. Hape)... January 10-2018 HARDING, Basil Allan... October 25-2017 HARDY, Cyril Dennis (aka Dennis Cyril Hardy)... September 27-2017 HARDY, Wilfred Cecil... October 18-2017 HARMAN, David Rae... September 13-2017 HARPER, Clement Anthony... January 3-2018

96 The Royal Gazette, Wednesday, January 17, 2018 HARRIGAN, Frederick Lodge... November 8-2017 HARRIS, Helen Marguerite... November 29-2017 HARVIE, John Leland (corrected Nov 22-2017)... November 15-2017 HASHEY, Lorraine Olive... July 12-2017 HATFIELD, Ruth Erika... October 11-2017 HATTER, Jacqueline Grace... September 27-2017 HAUGHN, Sylvia Jeanette... July 12-2017 HAWBOLDT, Violet Annabell... October 25-2017 HAWCO, Bernard Frederick... August 16-2017 HAWKINS, Joseph Arthur... August 2-2017 HAWKINS, Susan Elizabeth... August 16-2017 HAWLEY, Shirley... July 19-2017 HAYES, James Leonard... January 3-2018 HEAD, Thomas Clyde... December 27-2017 HEIGHTON, Earl William... November 8-2017 HEIN, Bruno Andre (corrected Nov 15-2017)... November 1-2017 HEISLER, Bernard Neil... October 25-2017 HEISLER, John F.... November 29-2017 HENDERSON, Annike Jans... July 19-2017 HENNESSEY, Michael... September 13-2017 HENWOOD, Alan Alfred (aka Alfred Alan Henwood)... December 6-2017 HENWOOD, Cathy E.... December 13-2017 HERMAN, G. Otella G.... August 9-2017 HERNANDEZ, Fernando... October 11-2017 HERSEY, Betty Olive... August 23-2017 HICKS, Jean... September 13-2017 HICKS, Marla Francesca... August 23-2017 HIETALA, Tyyne Amalia... September 20-2017 HIGGS, Hazel Marie... July 19-2017 HILCHEY, David Gordon... November 29-2017 HILD, Marjorie Anita... September 27-2017 HILL, Douglas Henry... August 16-2017 HILL, Marion Matilda... December 27-2017 HILTZ, Carroll Eugene... July 19-2017 HILTZ, Cora Inga... October 25-2017 HILTZ, Donald William... December 6-2017 HIMMELMAN, Jerry Ray... September 13-2017 HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman)... July 12-2017 HINES, Florence Ann... November 8-2017 HINES, Robert... August 2-2017 HINES, Velma Jean... November 1-2017 HINGLEY, Earl Dexter (aka Earl Hingley)... November 1-2017 HIRTLE, Gilbert Lester... December 6-2017 HIRTLE, Juanita Lueann... October 18-2017 HOBLITZELL, Isabella Bartlett... November 29-2017 HOBRECKER, K. David... July 26-2017 HODDER, Dorothy Joyce... July 19-2017 HOGAN, Harold James... August 16-2017 HOGG, Gordon Alexander... December 13-2017 HOPE, Glenna Harriett... November 15-2017 HOPKINS, Shirley Ann... August 9-2017 HORNE, Darrell Allan... October 25-2017 HORROCKS, Marina Helen... July 12-2017 HUBBARD, Elmer Louis... November 15-2017 HUDSON, Carl Douglas... September 20-2017 HUDSON, Victoria Lynn (aka Vicki Hudson)... November 29-2017 HUGHES, Wilfred Dean... August 16-2017