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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

Family Tree for John Nutbrown born 1643c.

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

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

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

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

St. Andrew s Presbyterian Cemetery

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

CHAPEL HILL UNITING CHURCH CEMETERY

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Philip Wolfersberger Sr Page 1

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

Francis Marion Crooks Descendants

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

KIEFER FAMILY TREE INDEX

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

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

Cemetery Surname Index Ob-Omm

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

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

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

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

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

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

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

Hester Baptist Church Cemetery

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

Thomas N Crowder s Descendants

Name of Deceased File No. Book Folio

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

Descendants of Rudolph Otteni

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

Register Report for Celia Lefforge

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

First Generation Second Generation

Book of Descendants 27 Dec 1998

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

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

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

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

Last_Name First_Name Birth Death Notation

Descendants of Henry Thompson WILSON

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Family 15 Chart ( 26 March 2008)

Index to Inscriptions

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

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

Descendants of Robert Douglas

Descendants of Alfred G. PACE

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Searcy Faith Cemetery

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

Pineview Cemetery Restoration Project

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

Register Report for Philip KIMMEL

Baptism Registers of Branscombe Methodists


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

Menston Methodist Tennis Club Men s Singles Champions

SWINTON UNITARIAN BURIALS

City of Chicago Office of the City Clerk

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

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

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

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

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

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

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of Needham Bedingfield

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

SUMMARY OF MEMORIAL INSCRIPTIONS RST

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Alexander Henry and Jane Robertson had the following child:

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

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

Descendants of John A Wright

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

John Alexander Bradford Family

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

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

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81 - and - IN THE MATTER OF: The Application of 1943 Saxon Street Investments Limited to Surrender its Certificate of Incorporation TAKE NOTICE that 1943 Saxon Street Investments Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this October 11, 2017. Charles V. Warren Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for 1943 Saxon Street Investments Limited October 18-2017 2661 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3302981 Nova Scotia Limited, 3302982 Nova Scotia Limited, 3302983 Nova Scotia Limited, 3302984 Nova Scotia Limited, 3302985 Nova Scotia Limited, and 3302986 Nova Scotia Limited (together, the Companies ) for Leave by each to Surrender its respective Certificate of Incorporation NOTICE IS HEREBY GIVEN that each of the Companies intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its respective Certificate of Incorporation. DATED this October 18 th, 2017. Christine Pound Stewart McKelvey Solicitor for the Companies IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3260789 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3260789 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 18, 2017. Charles S. Reagh Stewart McKelvey Solicitor for 3260789 Nova Scotia Company October 18-2017 2647 1689 October 18-2017 2670 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended - and - IN THE MATTER OF: The Application of Dr. GMF Incorporated for Leave to Surrender its Certificate of Incorporation Dr. GMF Incorporated hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 13 th day of October, 2017. Anthony M. Tam McInnes Cooper 1300-1969 Upper Water Street

1690 The Royal Gazette, Wednesday, October 18, 2017 Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Dr. GMF Incorporated October 16-2017 2646 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by K-Swiss Canada Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that K-Swiss Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this October 18, 2017. Charles S. Reagh Stewart McKelvey Solicitor for K-Swiss Canada Corp. October 18-2017 2648 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 Pink Flamingo Investments Inc. for Leave to Surrender its Certificate of Incorporation Pink Flamingo Investments Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 16 th day of October, 2017. D. Suzan Frazer McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Pink Flamingo Investments Inc. October 18-2017 2672 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Wittenberg Orchards Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wittenberg Orchards Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 12 th day of October, 2017. G. Bernard Conway Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Solicitor for Wittenberg Orchards Inc. October 18-2017 2650 Supreme Court of Nova Scotia Dig. No. 468489 Between: MUNICIPALITY OF THE DISTRICT OF CLARE Plaintiff and ATTORNEY GENRERAL FOR THE PROVINCE OF NOVA SCOTIA Defendant NOTICE OF CLAIM UNDER QUIETING OF TITLES ACT The Municipality of the District of Clare claims a Certificate of Title as owner in fee simple of the following lands: PID: 30070007 PLACE NAME: Lands of the Municipality of the District of Clare, 8559 Highway 1, Meteghan Centre, Digby County, Nova Scotia MUNICIPALITY/COUNTY: Municipality of the District of Clare DESIGNATION OF PARCEL ON PLAN: Lands of the Municipality of the District of Clare TITLE OF PLAN: Plan of Survey of Lands of the Municipality of the District of Clare Situate at Meteghan Centre, Digby County, Nova Scotia REGISTRATION COUNTY: Digby REGISTRATION NUMBER OF PLAN: 110988178 REGISTRATION DATE OF PLAN: June 27, 2017 SUBJECT TO an easement/right-of-way Any person, who fears they may be adversely affected by such a certificate, may contest the claim by making a motion in court before the 20 th day of November, 2017 to be joined as a defendant. The motion documents may be filed at the Digby Justice Centre, Phone: (902) 245-4567, Fax: (902) 245-6722, 199 Queen St., Digby, NS B0V 1A0. Copies must be delivered to the undersigned and the other parties at the same time as they are filed. Signed September 19, 2017.

The Royal Gazette, Wednesday, October 18, 2017 1691 Lynette M. Muise, LL.B. Muise Law Inc. PO Box 60 9267 Highway 1 Meteghan River NS B0W 2L0 October 18-2017 2614 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF WILLHELMINA CAMPBELL, Deceased Notice of Application (S. 64(3)(a)) The Applicant, Shannon Campbell, the daughter of the deceased Willhelmina Campbell, has applied to the Registrar of Probate, of the Probate Court of Nova Scotia, Sydney Justice Centre, 136 Charlotte Street, Sydney, Nova Scotia, for an Order that the Last Will and Testament of Willhelmina Campbell is valid and fully effective as if it had been executed in compliance with the formal requirements imposed by the Will[s] Act, R.S.N.S. 1989, c. 505 to be heard on the 15 th day of November, 2017, at 10:00 a.m. at Supreme Court, 5 th Floor, Sydney Justice Centre, 136 Charlotte Street, Sydney, Nova Scotia. The affidavits of Shannon Campbell, Peter Harrison, and Susan Wall in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the 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 September 27, 2017. A. Robert Sampson, QC Sampson McPhee 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 Telephone: 902-539-2425; Fax: 902-564-0954 Email: rsampson@sampsonmcphee.com October 18-2017 (3 issues) 2673 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF KATHERINE A. ROWLINGS, Deceased Notice of Application (S. 64(3)(a)) The applicant, Joan L. Rowlings Beaulieu, of 5 Echo Lane, Henniker, New Hampshire, USA 03242, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, 1 st Floor, Halifax, Nova Scotia, B3J 1S7, for Proof in Solemn Form to be heard on November 23, 2017, at 2:00 p.m. The affidavit of Joan L. Rowlings Beaulieu in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED September 28, 2017. Teresa M. Crawshaw Patterson Law 1800 Hollis Street, Suite 2100 Halifax NS B3J 3N4 Telephone: 902-405-8000; Fax: 902-405-8001 Email: tcrawshaw@pattersonlaw.ca October 11-2017 (3 issues) 2562

1692 The Royal Gazette, Wednesday, October 18, 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/. Assignment Application(s): Wayne Turple (Assignor) K&H Capital (Assignee) Mahone Bay, Lunenburg County AQ#0055 Wayne Turple (Assignor) K&H Capital (Assignee) Mahone Bay, Lunenburg County AQ#1157 Type: Marine shellfish Size: 5.40 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Bay scallop, Giant sea scallop and European oyster Type: Marine shellfish Size: 14.44 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Bay scallop, Giant sea scallop and European 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 October 19, 2017 to 11:59 PM on November 17, 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. October 18-2017 (4 issues) 2674 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): Development Isle Madame Association Lennox Passage, Richmond County AQ#0683 Type: Marine Size: 6.00 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Giant sea scallop, Bay quahog Proposed Term: 10-year license/20-year lease

The Royal Gazette, Wednesday, October 18, 2017 1693 PEI Mussel Farm Inc. Lennox Passage, Richmond County AQ#0728 Type: Marine Size: 4.58 HA Cultivation Method: Suspended shellfish method Species: Blue mussel and Giant sea scallop Proposed Term: 10-year license/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on October 12, 2017 to 11:59 PM on November 10, 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. October 11-2017 (4 issues) 2596 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 ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews) Eastern Passage, Halifax Regional Municipality October 4-2017 AUCOIN, Celina Agnes Cheticamp, Inverness County October 3-2017 AUCOIN, Christina Mary (aka Christena Aucoin) Sydney River, Cape Breton Regional Municipality June 29-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) James Russell Baker (Ex) 111 Skyridge Avenue Lower Sackville NS B4C 1R5 Jason Matthew Baker (Ex) 10 Pleasant Hill PO Box 354 Stewiacke NS B0N 2J0 Philip Aucoin (Ex) 14368 Cabot Trail Cheticamp NS B0E 1H0 Michael McIntyre (Ex) 4248 Louisbourg Highway Albert Bridge NS B1K 3K3 Solicitor for Personal Representative Date of the First Insertion Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 October 18-2017 (6m) 2649 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October 18-2017 (6m) 2658 Tyler MacLennan Sampson McPhee 200-66 Wentworth Street Sydney NS B1P 6T4 October 18-2017 (6m) 2633

1694 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant BRANNON, Earle Frederick Camp Hill Veterans Memorial Building Halifax, Halifax Regional Municipality September 28-2017 BROOKS, Joan Monica Halifax, Halifax Regional Municipality October 2-2017 CAMPBELL, Donald A. Amherst, Cumberland County October 2-2017 CHASE, Dale Douglas Halifax, Halifax Regional Municipality September 14-2017 COOMBS, Mary Lillian Halifax, Halifax Regional Municipality September 28-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Janet Lee Margaret Brannon (Ex) 6477 Coburg Road Halifax NS B3H 2A6 Karen Lynn King (Ex) 8922 Grizzly Crescent Kamloops BC V2C 6T9 Angela Susan Brooks (Ex) 1651 Caldwell Road Eastern Passage NS B3G 1E3 Colleen Marie Jarvis (Ex) 60 Feruz Crescent Halifax NS B3R 2N3 Charles G. Campbell (Ex) 203-50 Waterfront Drive Bedford NS B4A 4H3 Sandra Kathleen Chase (Ex) 11 Ramsgate Lane Halifax NS B3R 2S9 Mary Alice Coombs (Ex) 463 Herring Cove Road Halifax NS B3R 1W5 Solicitor for Personal Representative Date of the First Insertion Lauren M. Randall 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 October 18-2017 (6m) 2635 Natalie D. Clifford Clifford Shiels Legal PO Box 33094 Quinpool Centre Halifax NS B3L 4T6 October 18-2017 (6m) 2621 Thomas L. MacLaren Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 October 18-2017 (6m) 2617 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 October 18-2017 (6m) 2654 Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 October 18-2017 (6m) 2655 DAVIS, Harold Charles Dartmouth, Halifax Regional Municipality September 26-2017 Velma M. Davis (Ex) 231 Astral Drive Dartmouth NS B2V 1B7 Patrick J. Eagan Landry, McGillivray PO Box 1200 300-33 Ochterloney Street Dartmouth NS B2Y 4P5 October 18-2017 (6m) 2619 degooyer, Jacob Lammert Jack Yarmouth, Yarmouth County October 11-2017 Jan Randolph degooyer (Ex) 1776 Vernon Street Halifax NS B3H 3N4 S. Clifford Hood, QC Hood Fraser d Entremont PO Drawer 670 Yarmouth NS B5A 4B6 October 18-2017 (6m) 2667

The Royal Gazette, Wednesday, October 18, 2017 1695 ESTATE OF: Place of Residence of Deceased Date of Grant DOREY, Sybil Elizabeth Milton, Queens County September 26-2017 EISNOR, Carolyn Margaret Lower Branch, Lunenburg County September 28-2017 EISNOR, Eric MacDonald Antigonish, Antigonish County September 27-2017 ENGLAND, Kathleen Margaret R.K. MacDonald Nursing Home Antigonish, Antigonish County September 22-2017 ENGLAND, Lewis Douglas Highcrest Nursing Home Sherbrooke, Guysborough County October 4-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Vernon Dorey (Ex) 206-91 Baker Drive Dartmouth NS B2W 0H2 Florence Foster (Ex) 32 Balish Lane Lockeport NS B0T 1L0 Sybil Mildred Dorey (Ex) 50 School Street Liverpool NS B0T 1K0 Blair Moyle Eisnor (Ex) 17 Evergreen Acres Road Midville Branch NS B4V 4T3 Judith Ann MacLean (Ex) 8 Shamrock North Antigonish NS B2G 1C9 Ronald Lewis England (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Ronald Lewis England (Ex) c/o Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0 October 18-2017 (6m) 2656 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 October 18-2017 (6m) 2634 Adam Rodgers 301 Pitt Street Port Hawkesbury NS B9A 2T6 October 18-2017 (6m) 2631 Carole Gillies, QC Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 October 18-2017 (6m) 2623 Carole Gillies, QC Chisholm & Gillies Law Corporation 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 October 18-2017 (6m) 2622 FANCY, Timothy Bernard Dartmouth, Halifax Regional Municipality September 28-2017 Pauline Mary Fancy (Ex) 304-11 Horizon Court Dartmouth NS B3A 4X5 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October 18-2017 (6m) 2626 FEENER, Joan Aldridge Lunenburg, Lunenburg County September 29-2017 Anne Elizabeth Mason (Ex) 883 Sigma Court Ottawa ON K1C 7E7 Michael K. Power, QC Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 October 18-2017 (6m) 2620

1696 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion FERNS, Nancy Agnew Dartmouth, Halifax Regional Municipality September 28-2017 Douglas L. Hovasapian (Ex) 12 Arlington Court Montrose NY 10458 USA Andrew A. Hovasapian (Ex) 40 Colonial Ridge Drive Gaylordsville CT 06755 USA Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October 18-2017 (6m) 2627 FLAHERTY, Beatrice F. Boston, Massachusetts, USA September 28-2017 GEORGE, Paul Harold Queensport, Guysborough County October 6, 2017 GILLIS, Michael Daniel Inverness, Inverness County October 2-2017 GOGUEN, Joseph Victor Lower Sackville, Halifax Regional Municipality October 5-2017 HARDY, Wilfred Cecil Sydney, Cape Breton Regional Municipality September 29-2017 HIRTLE, Juanita Lueann Italy Cross, Lunenburg County October 10-2017 HYSON, Geneva Gertrude Lunenburg, Lunenburg County August 8-2017 JULIAN, Greta Mae (aka Greta Julian) East Port Medway, Queens County September 18-2017 Walter P. Flaherty (Ad) 317-18 West Road Orleans MA 02653 USA Philip Eric George (Ex) 3-4 Scarborough Drive Antigonish NS B2G 1T5 Allan Gerard Gillis (Ex) 31 Lochness Street Inverness NS B0E 1N0 Kathy Marie Goguen (Bailey) (Ex) 22 Quaker Crescent Lower Sackville NS B4C 2Z4 Harold Barry Hardy (Ad) 14 Whispering Pines Mira NS B1M 1C6 Jason Hirtle (Ex) 18 Tanner Road PO Box 836 Lunenburg NS B0J 2C0 Dona Marie Billard (Ex) c/o David A. Grant B101-63 Tacoma Drive Dartmouth NS B2W 3E7 Ross E. Julian (Ex) 438 Sarty Road Hebb s Cross NS B4V 0X6 Benjamin Shearer 2459 Highway 3 PO Box 88 Barrington NS B0W 1E0 October 18-2017 (6m) 2624 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 October 18-2017 (6m) 2657 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October 18-2017 (6m) 2632 Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 October 18-2017 (6m) 2616 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 October 18-2017 (6m) 2638 Benjamin P. Carver 302-197 Dufferin Street Bridgewater NS B4V 2G9 October 18-2017 (6m) 2666 David A. Grant B101-63 Tacoma Drive Dartmouth NS B2W 3E7 October 18-2017 (6m) 2668 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 October 18-2017 (6m) 2652

The Royal Gazette, Wednesday, October 18, 2017 1697 ESTATE OF: Place of Residence of Deceased Date of Grant KENDALL, Austin George Bras d Or, Cape Breton Regional Municipality October 3-2017 KING, Gerardette Ann Coletta (aka Coletta Ann King) Cole Harbour, Halifax Regional Municipality October 5-2017 LEFCOURT, Harold Levittown, Pennsylvania, USA October 5-2017 LOOMER, Roy Edwin Halifax, Halifax Regional Municipality September 29-2017 MacCALL, Glendon Lyman East Walton, Hants County September 26-2017 MacDONALD, John Sylvester Sydney, Cape Breton Regional Municipality September 29-2017 MANN, Arthur Garfield Glace Bay, Cape Breton Regional Municipality October 5-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Michael Norman Kendall (Ex) 19 Michael Avenue Mount Uniacke NS B0N 1Z0 Jillian MacMullin (Ex) 8 Havelock Crescent Cole Harbour NS B2W 4T8 Sylvia Lefcourt (Ex) 302W-290 E. Winchester Avenue Langhorne PA 19047 USA David Brian Loomer (Ex) 25 First Avenue Middle Sackville NS B4E 3B5 Samuel Scott MacCall (Ex) 40 Green Road East Walton NS B0N 2R0 Kathleen MacDonald (Ex) 25 Xavier Street Sydney NS B1S 2R9 Mary Elizabeth Smith (Ad) 79 Sunnyvale Crescent Lower Sackville NS B4E 2G9 Solicitor for Personal Representative Date of the First Insertion Morgan Hicks Farrow Law 5445 St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 October 18-2017 (6m) 2669 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 October 18-2017 (6m) 2615 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 October 18-2017 (6m) 2662 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP 201-219 Waverley Road Dartmouth NS B2X 2C3 October 18-2017 (6m) 2630 Kelly L. Richards Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 October 18-2017 (6m) 2636 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6 October 18-2017 (6m) 2659 October 18-2017 (6m) 2665 MATTIE, Russell Simon Guysborough, Guysborough County September 22-2017 Wanda MacDonald (Ex) 127 Gorman Road Afton NS B0H 1A0 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 October 18-2017 (6m) 2651

1698 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant McLEAN, Norma (aka Norma Emily McLean) Stewiacke, Colchester County October 4-2017 MILLS, Bruce Linwood Herring Cove, Halifax Regional Municipality October 5-2017 NICKERSON, Edward James Little River Harbour, Yarmouth County September 29-2017 O BRIEN, Georgina Hazel St. Vincent s Guest House Halifax, Halifax Regional Municipality September 21-2017 PAQUET, Jaqueline (aka Jacqueline Marie Hebert) Porters Lake, Halifax Regional Municipality October 6-2017 PERRY, Yvonne Alida Shelburne, Shelburne County September 28-2017 PUSHIE, Ross MacLean Westmount, Cape Breton Regional Municipality September 25-2017 RING, Robert Darren Bear River, Digby County October 11-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Jacqueline Ambridge (Ex) 32 rue JP Brasseur, Luxembourg Luxembourg 1258 Christine Mills Garnet (Ex) 37 Fairbanks Street Dartmouth NS B3A 1B9 Donna P. LeBlanc (Ex) 45 LeBlanc Road PO Box 310 Lower Wedgeport NS B0W 2B0 Patricia Elaine Cormier (Ex) 27 Valkyrie Crescent Dartmouth NS B2W 5B5 Raymond Luc Gerald Hebert (Ex) c/o Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 Norman Henry Perry (Ex) 1513 Highway 203, Lower Ohio Road Shelburne NS B0T 1W0 Nancy MacDonald (Ex) 1021 Westmount Road Westmount NS B1R 1C5 Jennifer Eva Ring (Ex) c/o David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 Solicitor for Personal Representative Date of the First Insertion Jane M. Gourley-Davis Patterson Law 10 Church Street Truro NS B3N 5B9 October 18-2017 (6m) 2640 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 October 18-2017 (6m) 2625 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 October 18-2017 (6m) 2637 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October 18-2017 (6m) 2628 Jeanne Desveaux PO Box 703 Halifax NS B3J 2T3 October 18-2017 (6m) 2671 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 October 18-2017 (6m) 2653 Vincent A. Gillis, QC PO Box 847 321 Townsend Street Sydney NS B1P 6J1 October 18-2017 (6m) 2644 David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 October 18-2017 (6m) 2664

The Royal Gazette, Wednesday, October 18, 2017 1699 ESTATE OF: Place of Residence of Deceased Date of Grant SPICER, Robert Lower Sackville, Halifax Regional Municipality September 25-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Tara Lee Spicer (Ex) 2115 Freeman Drive Thunder Bay ON P7K 1H3 Solicitor for Personal Representative Date of the First Insertion Carrie E. Rice 5-400 Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 October 18-2017 (6m) 2642 SULLIVAN, Laliah Langley Dartmouth, Halifax Regional Municipality May 5-2017 James A.R. Sullivan (Ex) 19 Muriel Street Dartmouth NS B2W 2E4 Peter L. Coulthard, QC 200-56 Portland Street Dartmouth NS B2Y 1H2 October 18-2017 (6m) 2643 SWINDELL, Warren Harvey Berwick, Kings County September 15-2017 THOMSON, Robert Christie Round Island, Cape Breton Regional Municipality September 27-2017 WADDEN, Pauline Eastern Passage, Halifax Regional Municipality September 20-2017 WEATHERBEE, Rita Emma Northside Community Guest Home North Sydney, Cape Breton Regional Municipality September 5-2017 Lorne Harvey Swindell (Ex) 3404 McNally Road, RR 5 Berwick NS B0P 1E0 Ann Willa Mackay (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Stanley Wadden, Jr. (Ex) 16 Wanda Lane Dartmouth NS B2W 3G5 George Weatherbee (Ex) 80 Falshire Way NE Calgary AB T3J 2B4 Robert C. Stewart, QC 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 October 18-2017 (6m) 2663 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 October 18-2017 (6m) 2639 Stephen D. Piggott Russell Piggott Jones 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 October 18-2017 (6m) 2641 Vincent A. Gillis, QC PO Box 847 321 Townsend Street Sydney NS B1P 6J1 October 18-2017 (6m) 2645 WHEELER, Robert Ritchie Dartmouth, Halifax Regional Municipality September 28-2017 Cynthia Lynn Wheeler (Ad) 1-70 Windmill Road Dartmouth NS B3A 1C7 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 October 18-2017 (6m) 2629 WHITE, Cynthia Anne Beaver Bank, Halifax Regional Municipality September 29-2017 Calvin LaVerne White (Ex) 2710 Beaver Bank Road Beaver Bank NS B4G 1E6 David G. Barrett David G. Barrett Law Inc. 404-1550 Bedford Highway Bedford NS B4A 1E6 October 18-2017 (6m) 2618

1700 The Royal Gazette, Wednesday, October 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WILSON, Bradley Charles Calgary, Alberta August 30-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) Brent Douglas Wilson (Ad) 202-42 Shaunslieve Drive Halifax NS B3M 3N3 Jennifer Louise Wilson (Ad) 3101 Port Royale Boulevard Fort Lauderdale FL 33308 USA Solicitor for Personal Representative Date of the First Insertion Joseph S. Roza 210-6021 Young Street Halifax NS B3K 2A1 October 18-2017 (6m) 2660 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Helen Therese... September 27-2017 ADAMS, Frances Emeline... May 17-2017 ADAMS, George Harry Joseph... August 30-2017 ADAMS, Vince Joseph... May 10-2017 AIKENS, Vernon Roderick... August 16-2017 AISBITT, Eva Martha... June 28-2017 AKER, Russell Harley... July 19-2017 ALLEN, Melvin J.... August 30-2017 ALLEN, Warren Fowler... May 10-2017 AL-MOLKY, Valerie Lynn... September 13-2017 AMERO, George Alfred (aka George A. Amero)... July 26-2017 AMIRO, Nelson... May 10-2017 ANDERSON, David Frank... September 13-2017 ANDERSON, Kenneth George... May 3-2017 ANDERSON, Ruth Viola... April 19-2017 ANDERSON, Vivian Ella... May 31-2017 ANGIONE, Sarah Catherine... May 17-2017 APESTEGUY, Glenn Leo... June 28-2017 ARCHIBALD, Helen Patricia... August 16-2017 ARCHIBALD, Laura Joyce... August 23-2017 ARCHIBALD, Lester Joseph... June 21-2017 ARMITAGE, Jack... April 19-2017 ARMOUR, Royce Mansfield... September 13-2017 ARMSTRONG, Marilyn Joyce... August 16-2017 ARNOLD, Merlin Weldon... September 27-2017 ARSENAULT, Mary... September 6-2017 ARSENAULT, Mary Adele... June 7-2017 ASKEW, John Victor (aka John V. Askew)... July 5-2017 ASSOUN, Ronald F.... September 27-2017 ATTIS, Dawn Penelope... August 23-2017 ATTIS, Dawn Penelope... August 30-2017 ATTREE, Phyllis Elva... May 3-2017 ATWELL, William George... May 24-2017 ATWOOD, Mayola Christine... June 28-2017 ATWOOD, Sarah Lavinia... July 12-2017 AUCOIN, Doreen Lily... September 6-2017 AVES, David William... September 13-2017

The Royal Gazette, Wednesday, October 18, 2017 1701 AYER, Mae Jean... July 12-2017 BAAK, Jean Charlotte... August 2-2017 BABCOCK, Shirley B.... April 26-2017 BACKMAN, Marion Jean... June 7-2017 BACON, Helen Elaine... September 13-2017 BAIGENT, Harry... May 10-2017 BAILEY, Neil Murray... June 7-2017 BAILLIE, Rita Barbara... September 20-2017 BAINBRIDGE, Gladys Mary McKeown... May 3-2017 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 BALKAN, Donna Lee... May 10-2017 BALLANTYNE, Margaret... May 31-2017 BANFIELD, Clara Lorraine... May 31-2017 BARCLAY, Douglas Carvell... July 12-2017 BARCLAY, Sarah Elizabeth... September 20-2017 BARRY, Joyce Elizabeth... April 26-2017 BARTON, Imogene Muriel... May 10-2017 BASKER, Marcella Ann... June 14-2017 BAUDITZ, Erika M.... June 21-2017 BEATON, John Cyril... August 16-2017 BEATTIE, Bernice A.... April 19-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers)... June 14-2017 BECK, Brian... June 14-2017 BELL, Elizabeth Ann... June 28-2017 BELLIVEAU, William Vaughn... August 30-2017 BENNETT, Myrtis Marie... September 27-2017 BENNETT, Rose Marie... July 19-2017 BENOIT, Alexander Hubert... September 20-2017 BENT, Vesta Jean... May 24-2017 BENTEAU, Joyce Shirley... May 3-2017 BERG, Lawrence Sinclair... May 24-2017 BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar)... April 19-2017 BERNSTEIN, Margery... September 27-2017 BERRINGER, Lorne Archibald... May 17-2017 BEST, Doris Margaret... September 6-2017 BETTS, Mary Tait... May 17-2017 BEZANSON, Shirley Anne... September 20-2017 BIHEL, Robert Deidre Marie... June 14-2017 BILLARD, Joan Alice... September 13-2017 BIRCHELL, Gordon Joseph... May 3-2017 BISSETT, Ruby Martha... May 3-2017 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 BLUNDEN, Samuel Edward... October 11-2017 BOLAND, Linkard William... May 3-2017 BOND, Edna Marie... May 24-2017 BONIN, Shirley Mary... July 26-2017 BONNELL, Myrtle Winifred... May 17-2017 BORGAL, Clyde Melrose... August 9-2017 BORNAIS, Grace Catherine... May 3-2017

1702 The Royal Gazette, Wednesday, October 18, 2017 BORTIGNON, Sante... May 24-2017 BOSTON, Martin Cameron... June 14-2017 BOUDREAU, Edna... May 3-2017 BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau)... September 20-2017 BOUDREAU, Mary Pauline... April 26-2017 BOURQUE, Eleanor Doris... April 26-2017 BOUTILIER, David St. Clair... June 7-2017 BOWEN, Kathryn Frances... September 27-2017 BOWER, Marie Lucie... August 23-2017 BOWLBY, Harold Thomas... May 17-2017 BOWSER, Garfield Howard... September 27-2017 BOWSER, Loyal Frederick... July 5-2017 BOYD, Daniel Charles... July 19-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle)... June 28-2017 BRADBURY, Harold Donald... July 26-2017 BRADLEY, Kevin Lee Henry... June 7-2017 BRANNEN, Leslie Louise... August 2-2017 BRANNEN, Sandra Louise... August 30-2017 BREWER, Lorna Marie... May 24-2017 BRIMICOMBE, Ralph Henry... May 3-2017 BRITTEN, Patricia Elizabeth... May 24-2017 BROOKS, Francis Patrick... May 3-2017 BROOKS, Gordon Gregory... July 5-2017 BROOMFIELD, Michael A.... August 2-2017 BROWN, Alice Ethel... June 7-2017 BROWN, Eleanor Margaret... May 10-2017 BROWN, Gerard... August 23-2017 BROWN, Joyce Blanche... May 10-2017 BROWN, Krista Joy... May 10-2017 BROWN, Mary Christine... August 30-2017 BROWN, Timothy Malcolm... May 31-2017 BRUCE, Dorothy Maie... May 31-2017 BRUSHETT, Dianne Marie Tompkins... August 30-2017 BRYSON, Donald S. (aka Donald Stanley Bryson)... August 23-2017 BUCKLER, Helen Grace... September 27-2017 BURKE, Sharon Lynn... October 4-2017 BURNS, Lois Ernestine... June 28-2017 BURRELL, Christine Katherine... April 19-2017 BURTON, Lorraine Grace... May 3-2017 BUTLER, Laura Bernice... May 10-2017 BUTLER, William Austin... June 28-2017 CAINES, George Walter... April 19-2017 CALDER, Robin Norman... June 7-2017 CAMERON, Elsie Elizabeth... August 23-2017 CAMERON, Ernest Aolman... October 4-2017 CAMERON, Martha... June 14-2017 CAMPBELL, Alan Sibley... June 7-2017 CAMPBELL, Jean M.... August 30-2017 CAMPBELL, Joseph James... April 19-2017 CAMPBELL, Lawrence Daniel... September 27-2017 CAMPBELL, Ralph Morrison... May 24-2017 CAMPBELL, Sheila Harriet... May 24-2017 CANNING, Brian MacDonald... September 13-2017 CANOVA, Josephine C.... August 2-2017 CANTELLOW, Doris May... September 6-2017 CARMICHAEL, Ella Laffey (Sapira)... June 7-2017 CARRIGAN, Mary A.... July 26-2017

The Royal Gazette, Wednesday, October 18, 2017 1703 CARROLL, Luce Bernice... July 5-2017 CARROLL, Ruth Jeanette... July 19-2017 CARTER, Eileen Keating... May 17-2017 CARTER, Sylvia Jean... September 27-2017 CHALMERS, Antony D. T.... May 31-2017 CHAMBERLAIN, Edith Mary... October 11-2017 CHANDLER, Myrtle Kathleen... August 16-2017 CHANDLER, Wallace Theodore... July 5-2017 CHASE, Phyllis Elisman... April 26-2017 CHERNIN, Phyllis Sylvia... July 19-2017 CHESTNEY, Mark Leonard... July 5-2017 CHIASSON, Hattie Florence... August 23-2017 CHISHOLM, Colin Joseph... July 5-2017 CHISLETT, Frederick John (aka John Chislett)... July 19-2017 CHIVARI, Darlene Marie... September 20-2017 CHRISTAKOS, Georgia... May 17-2017 CHRISTIE, Cody Lester... July 19-2017 CLARKE, Heather Marie... September 27-2017 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 CLOTHIER, John Charles... June 14-2017 CLOWATER, Florence Marie... May 24-2017 COAKLEY, James Gregory... September 27-2017 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 COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn)... September 13-2017 COLE, Mary Theresa... May 10-2017 COLEMAN, David Franklin... September 6-2017 COLEMAN, William Andrew... July 26-2017 COLLINS, Geraldeen Elaine... September 27-2017 COLPITTS, Mary Pearson... July 19-2017 COMEAU, Anne Marie... May 17-2017 COMEAU, Faye Joan Elaine... April 26-2017 COMEAU, Gerald J.... June 28-2017 COMEAU, John Alfred... August 23-2017 COMEAU, Marie Elizabeth... May 3-2017 COMEAU, May Marie... June 21-2017 COMEAU, Simone Bernadette... October 4-2017 CONANT, Deanna Mary... May 31-2017 CONNORS, Lorne... June 21-2017 CONRAD, Arthur Cecil... October 11-2017 CONRAD, Elizabeth Irene... October 11-2017 CONRAD, Gordon Wilson... August 16-2017 CONRAD, Lynn Loraine... May 10-2017 CONRAD, Mary June... June 28-2017 CONRAD, Myrtle Ann (aka Ann Conrad)... May 17-2017 CONRAD, Verda Lucille... June 21-2017 COOLEN, Larry Victor... July 5-2017 COOMBS, Sarah... July 19-2017 COOPER, Gerald Joseph... May 31-2017 COOPER, May Ida... August 16-2017 CORBETT, Anna Dolores Nancy... August 23-2017

1704 The Royal Gazette, Wednesday, October 18, 2017 CORBETT, Clyde William... September 13-2017 CORBETT, Juanita Marie... May 24-2017 CORBETT, Wallace St. Clair... May 24-2017 CORDEIRO, Fernando Correia... July 26-2017 COREY, Robert Arnold... June 21-2017 CORKIN, Joanne Dorothy... April 19-2017 CORKUM, Albert Richard... May 31-2017 CORMIER, Annie Eliza... July 26-2017 CORMIER, Cecil Edmund... May 10-2017 CORMIER, Eunice Elizabeth... August 16-2017 CORMIER, Shirley Lee... October 4-2017 CORNFORTH, Earle William... May 24-2017 COSTWELL, Carl Herman... May 24-2017 COTTREAU, Martin Eloi... June 28-2017 COTTREAU, Thelma Rowena... July 12-2017 COWAN, Ada Vivian... October 11-2017 COX, Mary Aileen... May 3-2017 CREASER, Rhea Evelyn Dorothy... August 30-2017 CROSS, William George... September 20-2017 CROUSE, Marjorie Pearl... April 26-2017 CROUSE, Ruth Evelyn... September 13-2017 CROWELL, Harvey Edwin... September 13-2017 CROWELL, William Arthur... May 10-2017 CULLEN, Frank William... July 19-2017 CUMMINGS, Robert Earl... May 24-2017 CUNNINGHAM, Mary Margaret... July 19-2017 CURRAN, Michael Joseph... April 26-2017 CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran)... May 31-2017 CURRIE, Lorraine (aka Ann Lorraine Currie)... September 20-2017 CURRIE, Peter... September 13-2017 CURRY, Donna Joan... June 28-2017 CURTIS, Mildred Alice Bertha... October 4-2017 CUSACK, Angela Josephine... April 26-2017 CYR, Leonard Wayne... September 20-2017 CZAPALAY, Stephen... April 26-2017 d ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d Entremont)... June 21-2017 D ESOPO, Peter B.... April 19-2017 DABCZAK, Maria... April 26-2017 DALEY, Wallace Henry... August 16-2017 DALRYMPLE, Reginald James... May 3-2017 DAVIS, Clarence Munroe... July 19-2017 DAVISON, Norena Janette... May 3-2017 DAWES, Joan Audrey Ward... June 14-2017 DAY, Catherine Maude... September 20-2017 DAY, Kenneth William Harvey... September 27-2017 de BOER, Hazel Maud... May 17-2017 DeBAIE, George Harvey... May 10-2017 DEBAY, Robert David... July 12-2017 DECKER, Clemeth George... June 14-2017 DeCOSTE, Harold Anthony... April 26-2017 DeGRUCHY, Theresa Colleen... April 26-2017 DELANEY, Mamie Catherine... June 7-2017 DELLORUSSO, Grazia... May 31-2017 DELOREY, Roberta M.... July 26-2017 DeMONE, Audrey Jean... September 20-2017 DENTON, Elwood Keith... May 17-2017 DEPEW, John Chauncey Lawrence... April 26-2017

The Royal Gazette, Wednesday, October 18, 2017 1705 DesBARRES, James Edward... October 11-2017 DESMOND, Brenda Mae... June 21-2017 DETCHEVERY, Marilyn... April 26-2017 DEVEAU, Evangeline Marie... September 27-2017 DEVEAU, Jackie Dean... May 10-2017 DEVEAU, Muriel... May 31-2017 DeWITT, David Melbourne... August 23-2017 DICKEY, Matthew MacKenzie... May 3-2017 DICKSON, Robert (Bobby)... June 28-2017 DILLMAN, Michael Blaine... July 19-2017 DIXON, Eliza Christine... June 28-2017 DIXON, William Daniel... September 27-2017 DOANE, Benjamin Knowles... July 12-2017 DOANE, Harvey William... May 10-2017 DOBBIN, Raymond Joseph... June 21-2017 DOBSON, Thomas Edward... May 24-2017 DOELL, Henry... July 26-2017 DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan)... October 11-2017 DOUCET, George Joseph... May 24-2017 DOUCETTE, Paul Charles... July 26-2017 DOUGLAS, Charles Joseph... August 23-2017 DOYLE, Sarah Catherine... April 19-2017 DUFFY, Ella Truena... April 19-2017 DUGGAN, Mary Cora... April 26-2017 DUNBAR, Alexander Gilmour... May 3-2017 DUNBAR, Leroy Sanford... May 10-2017 DUNN, Eileen Louise... August 16-2017 DURLING, Alice Fern... August 23-2017 DUSCONI, Ida... August 16-2017 DWYER, Robert James... April 26-2017 DYER, Ruby Martha... June 14-2017 EARLE, Barbara E. (aka Barbara Elizabeth Earle)... September 13-2017 EASTWOOD, Nora Ellen... July 12-2017 EATON, Marjorie Joyce... August 16-2017 EDWARDS, Elbert Tuthill... August 16-2017 EDWARDS, William Garnet (aka Garnet Edwards)... April 26-2017 EISENER, Verna Grace... May 3-2017 EISNER, Joan Cynthia... July 5-2017 ELLINGBO, Grace... April 19-2017 ELLIOTT, Helen Louise... June 7-2017 ELLSWORTH, Ernest... September 20-2017 EMBIL, Lourdes Isabel... July 26-2017 ERNST, Helen Marion... July 26-2017 ERVIN, David Keith... September 20-2017 EVANS, David Carl... April 26-2017 EVANS, David Michael... June 7-2017 EVEREST, Joyce Lorraine... May 31-2017 FALCONER, George Lloyd... August 23-2017 FALKENHAM, Mary Eileen... August 30-2017 FANCY, Sharon Mildred... September 20-2017 FAULKNER, William Anthony... July 12-2017 FEHR, Leslie Wayne... May 10-2017 FEINDEL, Ruby Etta... May 24-2017 FENTON, Edna Martha... September 13-2017 FENTON, Roy Edward... September 20-2017 FERGUSON, Donna Mae... June 28-2017 FERNS, Thomas Hugh... June 14-2017

1706 The Royal Gazette, Wednesday, October 18, 2017 FIELDING, Connie Norine... August 23-2017 FILLMORE, C. Ronald (aka Charles Ronald Fillmore)... August 30-2017 FINCK, Paul Douglas... October 11-2017 FINDLAYSON, Melvin... August 16-2017 FISET, Anne Marie... September 13-2017 FISHER, Alfred Joel... May 17-2017 FITZGERALD, Dorothy Irene... September 27-2017 FITZGERALD, Joseph Bradley... August 16-2017 FLETCHER, Keith Wayne... September 27-2017 FLINN, Gerald Francis... May 10-2017 FOLEY, Arlene... June 7-2017 FOLEY, Leo Andrew... September 6-2017 FORBES, Dolores Jane... June 14-2017 FORBES, Lea L.... June 14-2017 FORREST, Helen Irene... June 7-2017 FOSTER, Tod Frederick... August 2-2017 FOUGERE, Marion Isabel... August 30-2017 FOWLER, John Vivian... June 14-2017 FRANCE, Amy Kathleen... June 28-2017 FRASER, Alice Viola... May 17-2017 FRASER, Joan Kathleen Elizabeth... June 7-2017 FRASER, Mary Ruth... May 31-2017 FRASER, Rose Catherine... September 13-2017 FRASER, Stanley Kenneth... May 3-2017 FRIZZELL, John Ivan... September 13-2017 FROMSTEIN, Stephen Louis... May 31-2017 FROTTEN, J. Leo (aka Joseph Leo Frotten)... July 19-2017 FRY, Pauline Margaret... May 24-2017 FULLERTON, George Dara... June 14-2017 GAETZ, Anne Marie... June 7-2017 GAETZ, David Foster... May 10-2017 GAGNON, Mary June... September 27-2017 GAGNON, Stanley Joseph... September 27-2017 GALLANT, Michael Stanley... May 24-2017 GALLANT, Robert Joseph... April 26-2017 GALLUPE, Olga Rita... May 17-2017 GARDEN, Dorothy Rita... May 3-2017 GARDINER, Mary... September 27-2017 GARNIER, Ethel Muriel... May 17-2017 GARRETT, Virginia Grant... June 21-2017 GATES, Obie William... July 12-2017 GAUDET, Cecile M.... June 7-2017 GAUDET, Maria Carolina... August 9-2017 GEAR, Agnes Pauline... July 26-2017 GEDDES, Gerald Reid... August 30-2017 GERRIOR, Cynthia Mary Jeanna... August 23-2017 GIBBS, Joan Marilyn... May 10-2017 GIESBRECHT, Edgar John... May 31-2017 GIESEN, Daniel Joseph... June 21-2017 GILLINGHAM, Nettie Frances... June 7-2017 GILLIS, James Hector Joseph... October 4-2017 GILLIS, John Joseph... July 19-2017 GILLIS, Mary Jane... June 14-2017 GILLIS, Nellie... September 20-2017 GINGRAS, Charles William Maxime... June 28-2017 GIRVAN, James Sinclair Henderson... June 7-2017 GITTENS, William Francis... October 11-2017

The Royal Gazette, Wednesday, October 18, 2017 1707 GLADWIN, Beverly Jean... July 12-2017 GLAWSON, Ann Marie... August 30-2017 GOLDING, Mary Alice... May 24-2017 GOLDRING, Betty Eleanor... July 19-2017 GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth)... August 16-2017 GOODWIN, Clair Chappell... July 12-2017 GOODWIN, Ida Stella... June 7-2017 GRAHAM, Louise Mae... July 5-2017 GRAHAM, Stella S. (aka Stella Graham)... August 16-2017 GRAHAM, Virginia Mary... June 7-2017 GRANT, Gloria Rose... October 4-2017 GRANT, John Robin... August 9-2017 GRANT, Michael Bernard... May 3-2017 GREEN, Evelyn Dorothy... May 10-2017 GREEN, George Peter... June 28-2017 GREENE, Gloria Faylene (aka Gloria Failine Greene)... June 28-2017 GREENE, Leah Jamie Quigley... September 27-2017 GREENE, Mary Kathleen... April 19-2017 GREENE, Shirley Ann... July 12-2017 GREENFIELD, Geraldine Muriel... April 26-2017 GREER, Peter Frederick... July 12-2017 GRIMMER, Elisabeth Johnsen... May 10-2017 GROSVOLD, Daniel Karsten... August 30-2017 GUY, Dolina Janette... October 11-2017 HADLEY, Marion Frances... June 28-2017 HAGAN, Joseph Kweku... May 10-2017 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 HALL, Patricia... August 23-2017 HALVERSON, Phyllis Isabel... August 23-2017 HALYK, Russell Metro (aka Russell Halyk)... June 7-2017 HAMBRICK, Shirley Anne Allena... September 6-2017 HAMILTON, Robert Mark... August 23-2017 HAMILTON, Wayne Douglas... July 19-2017 HAMM, Mary Irene... August 23-2017 HAMM-ROY, Cecil Eugene (aka Cecil Eugene Roy)... May 10-2017 HANLEY, Grace Letitia (aka Grace Latitia Hanley)... May 31-2017 HANNA, Margaret Lavina... August 9-2017 HANNAH, John Arthur... October 4-2017 HANSEN, Arthur Kristian... September 27-2017 HARDWICK, Ethel Eileen... May 10-2017 HARDY, Cyril Dennis (aka Dennis Cyril Hardy)... September 27-2017 HARDY, Isabel... May 31-2017 HARMAN, David Rae... September 13-2017 HARNISH, Samuel Vernon... June 7-2017 HARRIETHA, Donald Martin... June 21-2017 HARRIS, David Alexander... May 3-2017 HARRIS, Edward Allan... October 11-2017 HARRISON, Norman Fulmer... May 31-2017 HARTLIN, Winfield Alexander... May 17-2017 HARVEY, Annie Laura... April 19-2017 HARVEY, Frances Bernice... May 3-2017 HASHEY, Lorraine Olive... July 12-2017 HATFIELD, Ruth Erika... October 11-2017 HATFIELD, Stuart Arlie... September 27-2017

1708 The Royal Gazette, Wednesday, October 18, 2017 HATT, Robert Bruce... May 24-2017 HATTER, Jacqueline Grace... September 27-2017 HAUGHN, Sylvia Jeanette... July 12-2017 HAWCO, Bernard Frederick... August 16-2017 HAWKINS, Joseph Arthur... August 2-2017 HAWKINS, Susan Elizabeth... August 16-2017 HAWLEY, Shirley... July 19-2017 HAYDEN, Michael Patrick... May 17-2017 HEARN, Mary Laura... May 3-2017 HEBERT, Raoul Joseph... May 17-2017 HEFLER, James Clinton Leslie... May 31-2017 HEISLER, Sidney Clarence... April 26-2017 HELMS, Philip Roderick... June 28-2017 HEMMING, Stephen Herbert... May 10-2017 HEMSWORTH, Juanita Maude... May 17-2017 HENDERSON, Annike Jans... July 19-2017 HENDSBEE, Kevin... May 17-2017 HENNESSEY, Michael... September 13-2017 HERMAN, G. Otella G.... August 9-2017 HERNANDEZ, Fernando... October 11-2017 HERSEY, Betty Olive... August 23-2017 HICKEY, Marjorie Ruth... July 5-2017 HICKS, Georgina Ethel (aka Georgie Ethel Hicks)... May 3-2017 HICKS, Jean... September 13-2017 HICKS, Marla Francesca... August 23-2017 HIETALA, Tyyne Amalia... September 20-2017 HIGGS, Hazel Marie... July 19-2017 HILD, Marjorie Anita... September 27-2017 HILL, Douglas Henry... August 16-2017 HILL, Pearl Vivian... May 10-2017 HILLIER, Howard... May 24-2017 HILTZ, Carroll Eugene... July 19-2017 HILTZ, Frances St. Clair... April 26-2017 HIMMELMAN, Jerry Ray... September 13-2017 HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman)... July 12-2017 HINES, Janice Mae... June 28-2017 HINES, Robert... August 2-2017 HOBRECKER, K. David... July 26-2017 HOCKINGS, Daphne Rose... April 26-2017 HODDER, Dorothy Joyce... July 19-2017 HOGAN, Harold James... August 16-2017 HOLDEN, Meagan Danielle... May 17-2017 HOLMES, Charles Bernard... May 10-2017 HOLMES, Dr. Ian... July 5-2017 HOLMES, Everett Glenn Alexander (aka Glenn Holmes)... May 3-2017 HOLMES, George L.... June 14-2017 HOLMES, Jean Elizabeth... May 10-2017 HOPKINS, John Henry... October 11-2017 HOPKINS, Shirley Ann... August 9-2017 HORNE, Joseph William Gregory... June 14-2017 HORNE, Marie Sophie... June 7-2017 HORNE, Marion Louise... May 24-2017 HORROCKS, Marina Helen... July 12-2017 HOWE, Allan Wesley... June 7-2017 HOWELL, Beatrix Dorothea (corrected May 31-2017)... May 10-2017 HOWELL, William Thomas... June 7-2017 HUDSON, Carl Douglas... September 20-2017

The Royal Gazette, Wednesday, October 18, 2017 1709 HUGHES, Wilfred Dean... August 16-2017 HUME, Cecil Dawson... June 7-2017 HUME, Greta Lorraine... September 27-2017 HUNT, Richard B.... September 20-2017 HUNTLEY, Rossini Wilfred Mcfadgen... May 24-2017 HURD, Lorraine Winnifred... June 7-2017 HURLBERT, John Melford... September 27-2017 HURLEY, Velma Rae... May 17-2017 HUSKINS, Helen Marguerite... April 26-2017 HUTCHINSON, Annie Edna... September 20-2017 HUTT, Anthony Henry... May 17-2017 HUTT, Doris Jean... May 24-2017 HYNES, Jacqueline Gail... May 3-2017 INGLIS, Marion Louise... August 16-2017 IRVING, Frederick Keith (aka Keith Irving)... July 12-2017 IRVING, Garnet Edison... May 10-2017 ISLES, Robert Arthur... June 21-2017 JACHIMOWICZ, Maria Teresa... August 30-2017 JACKSON, George Joseph... April 19-2017 JAMES, Hanna May... July 19-2017 JARDINE, Andrew Campbell... August 2-2017 JARDINE, Magdalene (Magdelene)... May 3-2017 JARVIS, Denis Victor Mark... June 7-2017 JEE, Kwan Hoh... September 27-2017 JEFFERY, Ann Louise... June 14-2017 JEFFREY, Laura Virginia... October 4-2017 JESSOP, Donna Christine... September 27-2017 JODREY, Blaine M.... October 11-2017 JOHNSON, Joseph Martin... June 14-2017 JOHNSON, Josephine... September 20-2017 JOHNSON, Leona Addie... May 31-2017 JOHNSON, Susan Diane... October 4-2017 JOHNSON, Thora Peninnah (aka Thora Penninah Johnson)... August 16-2017 JOHNSTON, Agnes Scott... June 14-2017 JOHNSTON, Dorothy Mildred... October 4-2017 JOHNSTON, Ethel Mary... May 3-2017 JOHNSTONE, Thomas Abner... July 19-2017 JOLLOTA, Carmen Eldon... July 26-2017 JOLLYMORE, Gwendolyn C.... June 7-2017 JONES, Bonita Ann... September 13-2017 JORDAN, Joseph Larkin... May 10-2017 JOUDREY, Lillian Irene... June 28-2017 JOUDREY, Nora Matilda... July 19-2017 JUDGE, Jack Wallace... September 13-2017 KAISER, Beatrice Eileen... July 5-2017 KALBFLEISCH, June Winnifred... August 30-2017 KARREL, Evangeline Bessie... June 14-2017 KAULBACH, John Robert... May 17-2017 KAVANAUGH, Anita Aimee... October 4-2017 KAY, Harold Arthur... July 26-2017 KEAN, Leo Douglas John (aka Leo D. Kean)... September 13-2017 KEDDY, Hazel Louise... May 24-2017 KEDDY, Michael Ralph... May 3-2017 KEDY, Wayne Clyde... June 21-2017 KEELER, Ernest Malcolm... June 7-2017 KEELING, Florence Catherine... September 6-2017 KEITH, Geneva Garneta... August 23-2017