PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

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

Family Tree for John Nutbrown born 1643c.

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

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

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

St. Andrew s Presbyterian Cemetery

CHAPEL HILL UNITING CHURCH CEMETERY

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

Menston Methodist Tennis Club Men s Singles Champions

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

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

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

Francis Marion Crooks Descendants

KIEFER FAMILY TREE INDEX

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of Philip Wolfersberger Sr Page 1

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

Name of Deceased File No. Book Folio

Descendants of Rudolph Otteni

Cemetery Surname Index Ob-Omm

Cranna Family History 10

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

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

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

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

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

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

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

Descendants of Alfred G. PACE

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

City of Chicago Office of the City Clerk

SWINTON UNITARIAN BURIALS

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

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

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

Index to Inscriptions

Descendants of Alexander Dargie Margaret Dargie

Hester Baptist Church Cemetery

REPOSITORY LIST UPSET DATE UPSET PRICE

Book of Descendants 27 Dec 1998

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

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Descendants of William 1st Kirk

Descendants of : Page 1 of 5 Theodore Kapell

REGISTRATION. Barbara Hejduk & Cathy Striowski

Family 15 Chart ( 26 March 2008)

Descendants of Alexander Robertson 31 January 2018

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

Descendants of John A Wright

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

Thomas N Crowder s Descendants

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

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

Commercial Department

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

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

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Member's Assigned Family Deacon and Elder

Descendants of James Langlands 31 January 2018

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

NCAUSBCA 34 th Annual Senior Bowling Tournament Final Prize Listing October 2015

PAINTER, W. S. SECTION NO. 25 LOT NO. ½-111 PAINTER, CHARLOTTA SECTION NO. 19 LOT NO. 48 PALMER, LEWIS SECTION NO. 1 LOT NO. 290

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

IVA ABERLE Mount Olive, Illinois. MILLICENT CATHERINE GIBSON Joplin, Missouri. LOUISE HAYWARD Sparta, Illinois. LENA ANNA BLEIKER Belleville, Illinois

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

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

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

Descendants of Henry Thompson WILSON

SECTION & SUB-SECTION COMMITTEES FOR SEASON

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

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 224, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 28, 2015 Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 25483637, located at 61 Jenks Avenue, Parrsboro, Nova Scotia, has been registered under the Land Registration Act, in whole on the basis of adverse possession, in the names of Angela D. Willigar and Shane C. Willigar. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owners, noted below. To: Polly Johnson Koezur and the heirs of Polly Johnson Koezur DATED at Amherst, Nova Scotia, this 22 nd day of January, 2015. Brian S. Creighton Creighton Shatford PO Box 398, 14 Electric Street Amherst NS B4H 3Z5 Phone: 902-667-8490; Fax: 902-667-6081 Email: brian.creighton@csdlaw.ca Lawyer for registered owners 160 January 28-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3096488 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3096488 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 January 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for 3096488 Nova Scotia Company 164 January 28-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3096489 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3096489 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 January 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for 3096489 Nova Scotia Company 165 January 28-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Axcan Nova Scotia 2 ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Axcan Nova Scotia 2 ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Axcan Nova Scotia 2 ULC 133 January 28-2015 109

110 The Royal Gazette, Wednesday, January 28, 2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Axcan Nova Scotia 3 ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Axcan Nova Scotia 3 ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Axcan Nova Scotia 3 ULC 134 January 28-2015 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended; - and - IN THE MATTER OF: The Application of Breiel Holdings Limited to Surrender its Certificate of Incorporation TAKE NOTICE that Breiel Holdings 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 January 21, 2015. Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Breiel Holdings Limited 135 January 28-2015 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 Derco Aerospace Canada Co. for Leave to Surrender its Certificate of Incorporation DERCO AEROSPACE CANADA CO. 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 22 nd day of January, 2015. Karen M. Gardiner McInnes Cooper Purdy s Wharf Tower II 1300-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Derco Aerospace Canada Co. 150 January 28-2015 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 Canada Co. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Infinity Transportation 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 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Infinity Transportation Canada Co. 132 January 28-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nauss Brothers Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nauss Brothers Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 28, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Nauss Brothers Limited 163 January 28-2015 FORM 17 M06672 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and IN THE MATTER OF THE APPLICATION of ST MARGARET S BAY COMMUNITY TRANSPORTATION SOCIETY for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT St. Margaret s Bay Community Transportation Society of St. Margaret s Bay, Nova Scotia, made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on January 21, 2015, requesting to operate one (1) accessible multipurpose vehicle, with capacity for up to six (6) ambulatory passengers and three (3) passengers using wheelchairs, for the furnishing of the following Service and Areas: OPERATING AUTHORITY Schedule F:

The Royal Gazette, Wednesday, January 28, 2015 111 SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER SERVICE - The transportation of any persons from the St. Margaret s Bay area (Highway 3 from Queensland in the west to Timberlea in the east, and along Highways 333 and 213 from Dover in the south to Pockwock Road in the north) to any point within the Province of Nova Scotia, one way or return. VEHICLES Schedule E: One (1) accessible multipurpose vehicle, with capacity for up to six (6) ambulatory passengers and three (3) passengers using wheelchairs RATES, TOLLS AND CHARGES Schedule D: Travel to destinations within the catchment area (St. Margaret s Bay): Zone 1 travel within 5 kms of the intersection of Highways 3 and 213 $4.00 one way Zone 2 travel beyond 5 kms of the intersection of Highways 3 and 213 $6.00 one way Travel to destinations outside the catchment area (St. Margaret s Bay): Return Trip $1.20 per km per passenger $3.75 per 15 minutes idle time One-way Trip $2.40 per km per passenger $3.75 per 15 minutes idle time Attendants: Ride free of charge Definitions: Idle Time refers to any period of time over (5) minutes (non-accumulative) between the scheduled pick-up time and the actual drop-off (for one way) or return time (for round trips) that the bus is idle. This includes time taken to load and unload a passenger, and wait time in cases where the bus and driver are waiting to provide return trip services. A single Idle Time charge will be divided between multiple passengers requiring the same stop for the same length of time. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, by clicking on Cases Evidence, and inserting Case Number M06672. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, February 4, 2015. Objections may be filed by regular mail to the above address; by fax to 902-424- 3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 26 th day of January 2015. Clerk of the Board NOTICE TO CREDITORS, HEIRS AND OTHER CLAIMANTS In the Matter of the Indian Act, R.S.C., CH. 1-5 and amendments thereto, and in the Matter of the Estate of Leonard Bernard, registration number 02400000501 of the Pictou Landing First Nations, deceased, who died on or about the 16 th day of September, 2014, in the Province of Nova Scotia, and who at the time of death had been ordinarily resident of Pictou Landing. NOTICE is hereby given pursuant to Section 8 of the Indian Estates Regulations; THAT ALL CREDITORS, heirs and other claimants having demands or claims against the estate of Leonard Bernard, who died on or about the 16 th day of September, 2014, are required to produce on or before February 11, 2015 to: Ryan Bernard RR 2, Box 130 7 Abbey Lane Trenton NS B0K 1X0 their names and addresses, full particulars and evidence of their claims, statement of their accounts, and the nature of the securities (if any) held by them. AND TAKE FURTHER NOTICE that after the last mentioned date the Administrator will proceed to distribute the assets of the deceased among the parties entitled thereto, having regard ONLY TO CLAIMS FILED BEFORE THAT DATE or ANY LATER DATE determined by Ministerial Order; and the said Administrator will not be liable for the said assets or any part thereof to any person or persons whose claims notice was not filed by February 11, 2015 unless the Minister ordered it may be later received. DATED at New Glasgow, in the Province of Nova Scotia, this 10 th day of December, 2014. Ryan Bernard Signature of Executor 2769 December 17-2014 - (8iss)

112 The Royal Gazette, Wednesday, January 28, 2015 LABOUR STANDARDS CODE MINIMUM WAGE ORDERS NOTICE OF ADJUSTMENTS In accordance with the following regulations made under Sections 50 and 52 of the Labour Standards Code, R.S.N.S. 1989, c. 246: (a) subsection 6A(1) of the Minimum Wage Order (General), N.S. Reg. 5/99, made by Order in Council 1999-56 dated February 17, 1999, (b) subsection 4A(1) of the Minimum Wage Order (Construction and Property Maintenance), N.S. Reg. 202/2003, made by Order in Council 2003-507 dated November 28, 2003, and (c) subsection 5A(1) of the Minimum Wage Order (Logging and Forest Operations), N.S. Reg. 5/99, made by Order in Council 1999-56 dated February 17, 1999, the Minister of Labour and Advanced Education, Kelly Regan, hereby gives notice that the minimum wages as calculated under those regulations are adjusted as follows: Minimum Wage Order (General) (as adjusted under subsection 6(2) of the regulations) Effective Date Class of Employees Rate per Hour April 1, 2015 Experienced $10.60 Inexperienced $10.10 Minimum Wage Order (Construction and Property Maintenance) (as adjusted under subsection 4(2) of the regulations) Effective Date Rate per Hour April 1, 2015 $10.60 Minimum Wage Order (Logging and Forest Operations) (as adjusted under subsection 5(2) of the regulations) Effective Date Class of Employees Rate April 1, 2015 Time workers $10.60 per hour Other workers $2075.70 per month DATED at Halifax, Nova Scotia, this 28 th day of January, 2015. Kelly Regan Minister of Labour and Advanced Education

The Royal Gazette, Wednesday, January 28, 2015 113 FORM 17A M06518 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of BANNOCKBURN TOURS LIMITED to amend Motor Carrier License No. P02178 AMENDED NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Bannockburn Tours Limited ( Bannockburn ) of Baddeck, Nova Scotia, made an Application, to amend Tour, Shuttle Service and Charter Rates in Schedule D of its Motor Carrier License No. P02178 ( License ), which was advertised in the Royal Gazette on December 3, 2014, unopposed, and Tour and Shuttle Rates were approved by the Board orally at a public hearing by conference call on January 21, 2015, during which Bannockburn advised it wished to review and subsequently provide clarifications on some anomalies in the requested Charter Rates, which were provided on January 22, 2015, and under the direction of the Board are re-advertised to show specific changes bolded, with no changes having been made to Additional Charges, Conditions and Definitions: D(3) Charter Services 15 passenger 18 passenger Live per km $1.30 $1.75 Deadhead per km $1.30 $1.75 Hourly rate $75.00 $100.00 Minimum rate (2 hr or less) $150.00 $200.00 Daily maximum (8 hr) $600.00 $800.00 Wait time (after 2 hr) $40.00/hr $60.00/hr Layover $250.00/day $250.00/day A copy of the Application and related materials may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, by clicking on Cases & Evidence, and inserting Case Number M06518. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 4 th day of February 2015. Objections may be filed by regular mail to the above address; by fax to 902-424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 26 th day of January 2015. Clerk of the Board

114 The Royal Gazette, Wednesday, January 28, 2015 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to 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 of Probate/Administration ABBOTT, Duke Charles Bedford, Halifax Regional Municipality January 6-2015 Personal Representative Executor (Ex) or Administrator (Ad) Sheila Marie Kidd (Ex) 413-120 Southgate Drive Bedford NS B4A 0B1 Solicitor for Personal Representative Date of the First Insertion Barry J. Mason Pressé Mason 1254 Bedford Highway Bedford NS B4A 1C6 ADIKPETO, Vivien Rodolphe Dartmouth, Halifax Regional Municipality November 26-2014 Hérvé Ghislain René Allidé (Ad) 25 Rue des Chapellenies Saint-Julien-de-Concelles 44450 France Suzanne L. Robichaud Newton & Associates 5-192 Wyse Road Dartmouth NS B3A 1M9 ALLISON, Marjorie Joan LaSalle, Essex County, Ontario January 15-2015 Jill Margaret Allison (Ex) c/o Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 BALDWIN, Harold Earle Halifax, Halifax Regional Municipality January 20-2015 Susan Elaine Baldwin (Ex) 413-2761 Gladstone Street Halifax NS B3K 0C4 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 7075 Bayers Road, Suite 200 Halifax NS B3L 2C1 BENEDICT, Delbert Owen Canning, Kings County January 16-2015 Darrell Owen Benedict (Ex) c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 BUCHANAN, Peter Moser River, Halifax Regional Municipality December 24-2014 Lesley Buchanan (Ex) 28685 Highway 7 RR 2, Moser River NS B0J 2K0 Maurice G. McGillivray, QC 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8

The Royal Gazette, Wednesday, January 28, 2015 115 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CAMERON, Edmund James Dartmouth, Halifax Regional Municipality January 20-2015 Personal Representative Executor (Ex) or Administrator (Ad) Gregory Allen Cameron (Ex) 143 Herman s Island Road Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion COMEAU, Greta Meteghan, Digby County January 16-2015 John L. LeBlanc (Ex) PO Box 519 Little Brook NS B0W 1Z0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 CURREN, Arthur Morton Halifax, Halifax Regional Municipality January 14-2015 Nancy E. Curren 41 Kearney Lake Road Halifax NS B3M 2S6 and Barbara H. Nickerson 94 Hampton Green Dartmouth NS B2V 1M1 (Exs) E. A. Nelson Blackburn, QC Blackburn English 231-1595 Bedford Highway Bedford NS B4A 3Y4 D ENTREMONT, Roland Bertin Lower West Pubnico, Yarmouth County January 16-2015 Lorne d Entremont and Audrey Stevens (Exs) 34 d Entremont Road PO Box 113 Lower West Pubnico NS B0W 2C0 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 DeCOSTE, Edith Margaret (aka Margaret Edith DeCoste) Monastery, Antigonish County January 13-2015 Donna Marie McNutt (Ex) 619 Monastery Road PO Box 609 Monastery NS B0H 1W0 Hugh MacIsaac 409 Granville Street Port Hawkesbury NS B9A 2M5 DiFRANCESCANTONIO, Domenico Halifax, Halifax Regional Municipality December 5-2014 Silvio DiFrancescantonio (Ex) 58 Briarwood Drive Eastern Passage NS B3G 1B9 Jonathan T. Hughes Newton & Associates 5-192 Wyse Road Dartmouth NS B3A 1M9 DOUMAKIS, Kyriakos Halifax, Halifax Regional Municipality December 17-2014 Garyfalia Doumakis (Ex) 6272 Windcrest Terrace Halifax NS B3L 1T2 Maureen Foley Ryan Bedford Law 1496 Bedford Highway, Suite 100 Bedford NS B4A 1E5 DUFF, James Gordon Halifax, Halifax Regional Municipality January 14-2015 David Kewok Man Yung 30 Scarlett Road Halifax NS B3M 1L1 and Mary MacCara Reid 12½ Quarry Road Halifax NS B3N 1X2 (Exs) Catherine S. Walker, QC Walker Law Inc. 2016 Quinn Street Halifax NS B3L 3E6 GILES, Freda Marie Bedford, Halifax Regional Municipality January 19-2015 Edward Arthur Douglas Giles (Ex) 65 Giles Drive Bedford NS B4B 1B9 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1

116 The Royal Gazette, Wednesday, January 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GREEN, Margaret Theresa Halifax, Halifax Regional Municipality January 14-2015 Personal Representative Executor (Ex) or Administrator (Ad) Darlene Burbridge (Ex) 2 Linden Lane Halifax NS B3R 1M9 Solicitor for Personal Representative Date of the First Insertion Ryan P. Brennan Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 HARTIGAN, Rosalie Amanda Lockeport, Shelburne County January 16-2015 Michael Herbert Hartigan (Ad) 4167 Sandy Point Road Shelburne NS B0T 1W0 Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 HEBB, Wanda Marie Kentville, Kings County January 16-2015 Jacqueline Holly Langille (Ex) c/o Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 JONES, Eric Harry Halifax, Halifax Regional Municipality January 14-2015 Cynthia Lynn Copp (Ex) 602-421 Larry Uteck Blvd. Halifax NS B3M 0G7 James R. Morris Morris Bureau 307-6080 Young Street Halifax NS B3K 5L2 MADER, William Charles Sydney, Cape Breton Regional Municipality January 6-2015 Robert Cunningham (Ex) 610-52 Parkland Drive Halifax NS B3S 1S9 MARR, Flora Mae Lower Sackville, Halifax Regional Municipality December 17-2014 Deborah Ann Beard 26 Sonia Drive Lawrencetown NS B2Z 1L2 and Susan Ann Chater 52 Lansdown Avenue Oromocto NB E2V 4P3 (Exs) Barbara MacLellan Fall River Law Office 3161 Highway No. 2 PO Box 2038 Fall River NS B2T 1K6 MORRISON, Donald Ivan Sydney, Cape Breton Regional Municipality January 22-2015 Elizabeth Morrison (Ex) 38 Mercer Street Sydney NS B1N 2X7 Duncan MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 MURRAY, Duncan MacGregor Halifax, Halifax Regional Municipality January 13-2015 Alison Murray (Ex) 363 Soravren Avenue, Suite 406 Toronto ON M6R 3L1 George P. Ash 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 NICKERSON, Alpheus Guy Charleston, Queens County November 25-2014 Allan Forest Nickerson (Ex) 90 Hillsview Drive Charleston NS B0J 2H0 Janus E. Naugler 109 Logan Road, Unit 1A Bridgewater NS B4V 3T3

The Royal Gazette, Wednesday, January 28, 2015 117 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration POWER, William Joseph New Waterford, Cape Breton Regional Municipality January 20-2015 Personal Representative Executor (Ex) or Administrator (Ad) Edward Vincent Power (Ex) 312 Irish Brook Road New Waterford NS B1H 3C4 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 SALSMAN, Evelyn M. Halifax, Halifax Regional Municipality January 14-2015 Richard Salsman 1671 Vernon Street Halifax NS B3H 3M9 and Evelyn Waller 1760 Connaught Avenue Halifax NS B3H 4C8 (Exs) Timothy C. Matthews Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 SHERMAN, Edmai Janinne New Minas, Kings County January 12-2015 Public Trustee (Ad) 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers Public Trustee 5670 Spring Garden Rd, Suite 405 PO Box 685 Halifax NS B3J 2T3 SPERRY, Irene Rosalie Pleasantville, Lunenburg County January 13-2015 Bayne Cecil Sperry 516 Huey Lake Road Mount Pleasant Lunenburg County NS B0R 1G0 and Valerie Irene Hirtle 24 New Cumberland Road Pleasantville Lunenburg County NS B0R 1G0 (Exs) Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 STARK, Allen Wayne Plympton, Digby County January 12-2015 Eric Stark (Ex) 7984 Highway 1 Granville Ferry NS B0S 1K0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 STEWART, Jeanne Winnifred MacKay Siding, Colchester County October 20-2014 Judylee Frances MacBurnie 13005 Highway 2 Central Onslow NS B6L 5C7 and Shaune Donil Stewart 28 Coburg Crescent Truro NS B2N 7J6 (Exs) Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 STRONG, Eileen Jean Deep Brook, Annapolis County January 20-2015 David Strong 1967 Glenmore Avenue Sherwood Park AB T8A 0X7 and Arthur Roach 1122 Ronlea Avenue Oshawa ON L1H 2X9 (Exs) John H. Armstrong Armstrong Law Office Inc. PO Box 575 Annapolis Royal NS B0S 1A0

118 The Royal Gazette, Wednesday, January 28, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration THOMSON, Eileen Marjorie Halifax, Halifax Regional Municipality January 13-2015 Personal Representative Executor (Ex) or Administrator (Ad) John Leyburn Thomson (Ex) 6697 Quinpool Road Halifax NS B3L 4C1 Solicitor for Personal Representative Date of the First Insertion W. Mark Penfound, QC Ritch Durnford 1200-1809 Barrington Street Halifax NS B3J 3K8 WILLS, Margaret Isabelle Saint John, New Brunswick December 22-2014 Anthony Scott Cosman 25 Prosser Court, Grand Bay Westfield NB E5K 3J5 and Marilyn Ann Barteaux 105 Dutch Point Road Hampton NB E5N 5Z2 (Exs) Kelly Mittelstadt Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 WILLS, Ralph Roy Saint John, New Brunswick December 22-2014 Anthony Scott Cosman 25 Prosser Court, Grand Bay Westfield NB E5K 3J5 and Marilyn Ann Barteaux 105 Dutch Point Road Hampton NB E5N 5Z2 (Exs) Kelly Mittelstadt Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 WILSON, Bradford Floyd Northwood at the Harbour, Halifax Halifax Regional Municipality January 9-2015 Catherine May Wilson (Ex) 419-290 Larry Uteck Boulevard Halifax NS B3M 0E9 Philip Whitehead Whitehead & Associates 200-6156 Quinpool Road Halifax NS B3H 1A3 YORKE, Joseph William Westville, Pictou County July 16-2014 Phyllis Yorke (Ex) c/o Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Stephen J. Topshee 710 Prince Street PO Box 1128 Truro NS B2N 5H1 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 Section 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) ABBOUD, Adnan Zahi... August 20-2014 ABRIEL, James Harold... August 27-2014 AINSLIE, Doris Mary Baker... October 22-2014 AL-MOLKY, Michael... October 1-2014 ALLAN, Dorothy Ellen Doty...September 10-2014 ALLEN, Daniel James... December 17-2014 ALLEN, Kathryn Diane...September 17-2014 ALLEN, Robert Donald... December 3-2014 ALLEN, Terry Lee... August 6-2014

The Royal Gazette, Wednesday, January 28, 2015 119 AMIRAULT, Hubert Stanislaus... August 27-2014 AMIRAULT, Wilfred James... January 7-2015 ANDERSON, Elizabeth Wanda... August 6-2014 ANDERSON, Robert Fess...September 10-2014 ANDERSON, Rodena...September 10-2014 ANDREWS, Winifred Doreen...September 3-2014 ANDRIOPOULOS, Takis... October 8-2014 ANNAND, Roberta Estelle... August 6-2014 ANSORGE, Günter Erich Max... November 5-2014 ANTHONY, John Mark...September 24-2014 ARAB, Anne Catherine...September 10-2014 ARCHER, Raymond Michael... November 26-2014 ARCHIBALD, George David... January 21-2015 ARCHIBALD, Wayne Alexander... October 8-2014 ARMSTRONG, Michael Eugene... November 26-2014 ARNEAUD, Mary Bridget... November 12-2014 ARNOLD, Cyril Joseph... November 5-2014 ARPAT, Atilla... August 20-2014 ARTHUR, Agnes Graham... November 19-2014 ASH, Maurice Laverne... December 3-2014 ASHBURN, Darlene Marie (Tighe)... October 29-2014 ASHE, Janet Elizabeth...September 24-2014 ASHE, Norma Yvonne... December 17-2014 ATKINSON, Laurie Garfield... December 17-2014 ATWOOD, Kathleen Sharon... October 15-2014 ATWOOD, Kenneth John... October 8-2014 ATWOOD, Rodney Ashton... November 5-2014 AUCOIN, Wilfred... August 13-2014 AYLWARD, William Everett... August 6-2014 AYRES, Donald William... November 19-2014 BAIGENT, George William...September 10-2014 BAKER, Arthur Donald... December 24-2014 BAKER, Henrietta... October 1-2014 BAKER, Larry Ernest... November 5-2014 BALSER, Winona Eurene... August 13-2014 BANCROFT, James Douglas...September 10-2014 BANFIELD, Dorothy Elizabeth... October 8-2014 BANKS, Dwight Leslie... August 13-2014 BANKS, Hilda Irene... October 1-2014 BANNISTER, Catherine Florence... October 8-2014 BARCANT, Geoffrey...September 10-2014 BARKHOUSE, Florence Cecilia... October 22-2014 BARKHOUSE, Murray Fraser... October 22-2014 BARKHOUSE, Philip George... December 3-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)... July 30-2014 BARNETT, Frances Marion... October 15-2014 BARRIE, Alan Gordon... July 30-2014 BARRIER, Arthur Norman (aka Arthur Joseph Norman Barrier)... December 24-2014 BASTA, Magdy Nazeer... December 24-2014

120 The Royal Gazette, Wednesday, January 28, 2015 BATES, Glenn P... December 10-2014 BATES, Heather Laura Mary... January 7-2015 BAUR, Elmer John... November 19-2014 BAXTER, Anne Gertrude... December 17-2014 BAXTER, George... December 24-2014 BAXTER, Linda Mae... October 8-2014 BEALS, Amos... August 6-2014 BEATTY, Patrick James H...September 3-2014 BEAVER, Kenneth James... October 22-2014 BELL, Kayleen Margaret... July 30-2014 BELLEFONTAINE, Joseph Ralph... October 29-2014 BENEDICT, Lewis... December 3-2014 BENEDICT, Ronald Noel... October 1-2014 BENNETT, Allane Veronica... October 29-2014 BENNETT, Marie Vivian... July 30-2014 BENNETT, Rena Helen Fulton... October 8-2014 BENNETT, Shirley... December 3-2014 BENT, Joann Evelyn... October 15-2014 BENTLEY, Lorne Michael... November 19-2014 BERNARD, Leonard(cancelled - published in error)... November 26-2014 BETHUNE, Elsie Irene... December 17-2014 BEUREE, Harold Thomas... January 14-2015 BEVIS, Ruth Leonie... December 3-2014 BIRD, Doris M.... November 26-2014 BLACK, James...September 10-2014 BLACKBURN, Mildred Joyce... December 24-2014 BLACKWOOD, Sarah Ellen... August 6-2014 BLAINE, Elsie May... December 10-2014 BLAKE, Andrea Marie... August 20-2014 BODNAR, Alex Roger (aka Alexander Roger Bodnar)... January 14-2015 BONNER, Thomas Phillip... August 27-2014 BORGAL, Edna Elizabeth... December 17-2014 BOUDREAU, Gordon Joseph... December 31-2014 BOUTILIER, Daisy Clara Beatrice... October 15-2014 BOUTILIER, Daniel Burton... November 5-2014 BOUTILIER, Eleanor Anne... December 17-2014 BOUTILIER, Meta Jane... December 17-2014 BOWEN, Olivia... January 21-2015 BOWER, Dianne Grace... November 26-2014 BOWER, Manus Gerald... October 8-2014 BOWER, Ralph Clayton... November 12-2014 BOYD, Dorothy Roberta... October 29-2014 BOYD, Edward B.... January 21-2015 BRAGAN, James Harris...September 10-2014 BRANNEN, Shurben Lowell... October 8-2014 BRENTON, John Frederick (one month estate)... January 21-2015 BRENTON, Phyllis Ann (referred to in the Will as Phyllis A. Brenton)... January 21-2015 BRIGGETTE, Peter Abraham...September 17-2014 BRITTON, Douglas William... December 17-2014

The Royal Gazette, Wednesday, January 28, 2015 121 BROOKHOUSE, Herbert Gowin... August 6-2014 BROWN, AudreyEvangeline... January 14-2015 BROWN, Daniel Gerard... October 29-2014 BROWN, Geraldine Hazel... December 24-2014 BROWN, Jeanette M....September 10-2014 BROWN, Margaret Frances... December 17-2014 BROWN, Mary Elizabeth... August 27-2014 BROWN, Ronald... January 14-2015 BROWN, Suzanne Marie... November 19-2014 BRUCE-WILLIAMS, Betty... August 27-2014 BRYDGES, Ada Irene... November 19-2014 BUCHAN, Rita Madeline... December 17-2014 BUFFETT, Pearl Elizabeth... December 17-2014 BULL, Margaret E.... August 6-2014 BUNDY, Byrl Raymond... December 24-2014 BURGESS, Marguerite Elizabeth...September 3-2014 BURGESS, Maureen Doreen Ann... December 3-2014 BURKE, Clayton Russell... October 8-2014 BURKE, Cyril Francis... August 6-2014 BURKE, Eileen Agnes... October 8-2014 BURKE, Patrick James... December 17-2014 BURNS, Donald Wallace... October 8-2014 BURRELL, Betty L.... October 22-2014 BURT, Donald Charles... November 5-2014 BUTCHER, Jessie Blanche... August 20-2014 BUTLER, James Ross... December 24-2014 BYRON, Reginald William... October 29-2014 CADDELL, Earl A.... October 22-2014 CAIRNS, Joan Yvonne... November 19-2014 CALDER, Mary Elizabeth... December 3-2014 CALDWELL, Elsie Maude... August 6-2014 CAMERON, Donald G....September 10-2014 CAMERON, George Joseph Anthony... November 19-2014 CAMERON, James Fraser... December 3-2014 CAMERON, Nora Mary (also referred to as Norah Cameron)... December 24-2014 CAMERON, Roy Archibald... November 12-2014 CAMERON, Wesley Alexander... October 1-2014 CAMPBELL, George Joseph... August 13-2014 CAMPBELL, John Bernard...September 10-2014 CAMPBELL, Linda Marie... October 15-2014 CAMPBELL, Murray Richard... October 15-2014 CAMPBELL, Neil Parker...September 10-2014 CANN, Annie Laura... July 30-2014 CANNING, William Jay... August 6-2014 CARD, Katherine Mary... December 24-2014 CARNERIE, Dorothy... December 10-2014 CARRIGAN, Douglas Joseph... November 5-2014 CATER, Marie Francesca... July 30-2014 CAUME, Palmyre... October 8-2014

122 The Royal Gazette, Wednesday, January 28, 2015 CHABASSOL, Marion Evaline... November 12-2014 CHANDLER, Doris Alice... August 13-2014 CHARLTON, Goldie Joan... November 12-2014 CHELLI, Christopher John... November 26-2014 CHERNIN, William Eric...September 10-2014 CHETWYND, David Walter... December 24-2014 CHETWYND, Florence...September 24-2014 CHIASSON, Henriette Ann... October 22-2014 CHIASSON, Paula... December 10-2014 CHISHOLM, Andrew B.... November 19-2014 CHITTICK, Ernest Leroy, Sr.... August 27-2014 CHOPECK, Joan Margarite...September 24-2014 CHRISTIAN, Eva June... November 12-2014 CHRISTIAN, Francis Ambrose... July 30-2014 CHURCH, Harold Samuel... December 24-2014 CHUTE, June Elizabeth...September 24-2014 CLANNON, Matilda (aka Matilda Mary Clannon)... August 13-2014 CLARK, Margaret Agnes... November 5-2014 CLARKE, Charles Edward... October 29-2014 CLARKE, James Joseph... October 29-2014 CLAYDON, Leslie William... August 20-2014 CLAYTON, Allan Frederick... November 19-2014 CLEARY, Elsie May... October 22-2014 CLEMENTS, Albert George... October 1-2014 CLEMENTS, Florence... November 5-2014 CLEMENTS, Rose Alma Bernice (Doucette) (aka Bernice Alma Clements)... October 15-2014 CLEVELAND, Betty Elaine... November 12-2014 COCHRAN, Maxine Elizabeth...September 3-2014 COCHRANE, Harold Duncan...September 17-2014 COGSWELL, Heide Anna...September 10-2014 COLE, John Wallace... October 8-2014 COLLEY, Camilla Francine...September 24-2014 COLLICUTT, Ernest Freeman... November 19-2014 COLLICUTT, Marlene E.... October 1-2014 COLQUHOUN, Muriel Alma... December 10-2014 COMEAU, Joseph Leo...September 17-2014 CONNOLLY, Beatrice Daisy... November 5-2014 CONNOLLY, Leonard Camillus... January 14-2015 CONNORS, June R.... January 14-2015 CONRAD, Kevin Andrew... October 29-2014 CONRAD, Kevin Albert... July 30-2014 CONRAD, Minnie Marilyn... August 13-2014 CONRAD, Norman Ernest... October 8-2014 CONROD, Betty Agnes... January 21-2015 CONROD, Kenneth Austin... August 20-2014 COOPER, Joyce Elizabeth... November 19-2014 CORKUM, Constance Mildred... August 20-2014 COUNTWAY, Gwendolyn Vera... January 21-2015 COURT-GYSI, Patricia Dolores... October 22-2014

The Royal Gazette, Wednesday, January 28, 2015 123 COVERT, Carol Rene... October 8-2014 COX, Marie Nora... November 12-2014 CRANE, Mary Philomena... August 6-2014 CREASER, Deborah Mae...September 17-2014 CRISP, Kathleen Lavaughn... November 26-2014 CROMWELL, Joyce Vivian Luanna... January 21-2015 CROSBY, Doris Gertrude... November 26-2014 CROSSLEY, Doris Elizabeth... January 14-2015 CROWE, Elsie... October 8-2014 CROWE, Richard... January 21-2015 CROWELL, Annie Laura...September 10-2014 CROWELL, Frances M.... October 29-2014 CROWELL, Milledge Earl... July 30-2014 CROWELL, William Frank...September 10-2014 CUMMINGS, Joyce Marie... January 21-2015 CURRAN, Scott Kevin... December 10-2014 CURTIS, Ida June... August 27-2014 CUSACK, Richard Edward... January 14-2015 d ENTREMONT, Isabelle Erma... November 12-2014 D ENTREMONT, Claude Albert... August 20-2014 D ENTREMONT, Norbert Pierre... October 1-2014 D ENTREMONT, Wallace Everest... October 1-2014 DALEY, Mildred Mary...September 17-2014 DAMILAKOS, Nicholas... November 12-2014 DANIELS, Margaret Marie... August 27-2014 DARES, Aileen Audrey... December 17-2014 DAVID, Ann Elizabeth...September 17-2014 DAVID, Duncan Harold... November 5-2014 DAVIES, Marion Ruth...September 3-2014 DAWE, Shane Herbert... August 13-2014 DAWSON, Kenneth James... July 30-2014 DAY, Ethel Pauline... December 24-2014 DEAN, Johanna... August 13-2014 DeBAY, James Frederick... August 27-2014 DELANEY, James Brophy... January 14-2015 DELANEY, Kathleen Roxanna... November 26-2014 DELANEY, Mary Alena... November 19-2014 DELONG, Joan Ruth... August 6-2014 DeMONE, Eileen Margaret... August 6-2014 DEMONE, Eileen Elizabeth... November 5-2014 DESROSIERS, William George... January 21-2015 DESVEAUX, Vera... December 24-2014 DEVEAU, Herbert Richard... August 13-2014 DEVILLER, Howard Louis... July 30-2014 DEVISON, Catherine... August 27-2014 DeWOLFE, Sylvester M... October 1-2014 DeWOLFE, Thomas Charles...September 3-2014 DIMOCK, Matthew Alan... July 30-2014 DISHLIN, William Joseph... January 21-2015

124 The Royal Gazette, Wednesday, January 28, 2015 DIXON, Archibald Joseph... October 1-2014 DODGE, Helen June... January 7-2015 DOIRON, Mary Anita... December 24-2014 DOREY, Max Hiram... January 21-2015 DORN, Margarete (aka Margaret Dorn)... October 22-2014 DOUCETTE, Barry Bruce...September 24-2014 DOUCETTE, Frank Joseph...September 17-2014 DOUCETTE, George Melbourne... November 5-2014 DOUCETTE, Robert Gerald... October 29-2014 DOUGLAS, Doris... January 21-2015 DOWER, Cyril Francis... August 13-2014 DRISDELLE, Arthur William...September 17-2014 DUGUAY, George Wayne...September 24-2014 DULONG, Irving Enos... July 30-2014 DUNCAN, Robert Allen... November 19-2014 DUNNING, Jennifer Ann... August 13-2014 DURNFORD, Leslie... December 17-2014 DWYER, Rolene Minnie... January 21-2015 DYKE, Eleanor Gertrude... January 14-2015 EASTERBROOK, Kenneth Brian...September 24-2014 EASTON, Elizabeth Currie...September 17-2014 ECCLES, Brian... October 8-2014 EDWARDS, Kathleen Agnes... October 15-2014 EISAN, Lloyd Wilson... December 10-2014 ELDRIDGE, Michael George... October 1-2014 ELLIOTT, Alexander Ira... December 10-2014 ELLS, Arthur Vincent...September 17-2014 ELSHEIK, Dawn Marie (aka Dawn Marie ElSheik)... October 15-2014 ESTEY, Ronald Hersey... January 14-2015 EVANS, Rean John... October 1-2014 FANCY, Ronald Kenneth, Sr.... October 22-2014 FARRELL, Beryl Anne... December 17-2014 FARRELL, Norma... December 17-2014 FARROW, Frederick Thomas... December 10-2014 FAULKNER, William Patrick... October 8-2014 FEHR-REVELS, Sharon Lynn... November 19-2014 FEINDEL, Graham Earl... November 26-2014 FENNELL, David Richard... August 13-2014 FERGUSON, Helen Ruth... December 3-2014 FERGUSON, Lena J.... November 26-2014 FERNEYHOUGH, Raymond... January 21-2015 FERON, Austin Peter... October 8-2014 FETTERLY, Sidney Tudor... December 3-2014 FINDLAY, Cyril Joseph... November 12-2014 FINDLAY, Roseina Stella... January 14-2015 FINLAYSON, Marilyn Joyce... August 13-2014 FIRTH, Nigel Lester... August 20-2014 FISHER, Donald E. M.... October 22-2014 FISHER, Florence Miriam... January 14-2015

The Royal Gazette, Wednesday, January 28, 2015 125 FITZGERALD, Robert Alexander... October 22-2014 FITZGERALD, Timothy Vincent... October 8-2014 FLANAGAN, Raymond William... December 31-2014 FLEMING, Allan Clark... December 31-2014 FLEMING, James Hedley...September 24-2014 FLEMING, William Cuzner... July 30-2014 FLEMMING, Loretta Hazel... November 12-2014 FLYNN, Stanley Joseph... December 10-2014 FOLEY, Mary Claire... October 15-2014 FOOTE, Marion C.... July 30-2014 FORGERON, Joseph Urbaine... October 29-2014 FORSYTHE, Stephen Arnold... October 22-2014 FORTUNE, Edith Constance... October 8-2014 FORWARD, Gordon Allen... October 8-2014 FOSHAY, Judith Gail... December 17-2014 FOUGERE, Michael Alexander... August 27-2014 FOX, Ernest A... August 13-2014 FRAIL, Bernard James... December 10-2014 FRANKLAND, Jessica Marie... August 6-2014 FRAPPIER, Marcel Joseph Armand... December 3-2014 FRASER, Allister Lloyd Ross... December 17-2014 FRASER, Mildred M.... August 6-2014 FRASER, Ransford E.... August 27-2014 FREDERICKS, Margaret... October 1-2014 FREEMAN, Madeline (also referred to as Madeline R. Freeman)... December 24-2014 FRELLICK, Jean I.... December 24-2014 FRICKER, Lucille Beatrice... October 8-2014 FULLERTON, Betty Joan... August 20-2014 FULTON, Russell... November 26-2014 GAGNON, Linda Marie... November 26-2014 GAMACHE, Reginald L... October 15-2014 GATES, Clark... October 1-2014 GATES, Greta Janet... July 30-2014 GATES, Helen Elizabeth (aka Helen Elizabeth Cooper)... November 19-2014 GATES, Max Frederick...September 3-2014 GAUDET, Peter Joseph... December 3-2014 GAUDETT, Linda Marie... November 5-2014 GAY, Robert... October 8-2014 GEDDES, Shirley Florence... January 21-2015 GELDART, Gerald Robert... October 29-2014 GENDRON, Marc... January 14-2015 GEORGE, Doreen Ethel Sarah...September 17-2014 GEORGE, Margaret Helen...September 17-2014 GHOSN, Therese... August 20-2014 GIANNAKOS, Maria... November 12-2014 GIBSON, Clarence P.... October 8-2014 GIFFIN, Elizabeth Freeman... December 10-2014 GILLENO, Frederick Charles Giles... October 8-2014 GILLIS, Florence Ann... October 22-2014

126 The Royal Gazette, Wednesday, January 28, 2015 GILLIS, Herbert Lauchlin... December 10-2014 GILLIS, James Gerald...September 24-2014 GINN, Thomas Roy... October 8-2014 GLEN, Norman Graham... November 19-2014 GODDEN, Gladys Olive Louise... August 13-2014 GOMER, Florence Ruth...September 3-2014 GOMES, Clarice Angela... August 6-2014 GOSBEE, Maxwell W. (aka William Roland Maxwell Gosbee)... November 12-2014 GOULDEN, Clyde Stanley... January 21-2015 GOW, Richard Andrew... December 17-2014 GRAHAM, Kenneth P.... January 7-2015 GRANT, Doris Pauline May... November 12-2014 GRANT, George Milne... July 30-2014 GRAY, David Fraser... October 22-2014 GRAY, Mildred Reid... October 22-2014 GREEN, Doris Hilda... November 19-2014 GREENOUGH, Marita Anija... October 15-2014 GREER, Doris Elizabeth... October 8-2014 GREGSON, Frederick Granville...September 17-2014 GUEST, Shirley Wanford... December 31-2014 GUNDERSON, Gertrude Jennie...September 17-2014 GUNN, Lucy Mae...September 10-2014 GUNN, Margaret Jean... July 30-2014 GUTHRIE, Ronald James... July 30-2014 GUY, Margaret... December 10-2014 HACKETT, James Donald... November 26-2014 HALL, Abbie Amanda... August 13-2014 HAME, Margaret Theresa... December 3-2014 HAMPDEN, Leaman... November 5-2014 HANKEY, Faye Beverley... October 8-2014 HANSON, David Robert... August 6-2014 HAPE, Gene Robert... July 30-2014 HARALABAKOS, Peter... October 22-2014 HARDIMAN, Thomas Allen... December 3-2014 HARNISH, Carl Richard... December 10-2014 HARNISH, Mildred Anne... November 12-2014 HARRINGTON, Ansell Cameron... November 26-2014 HART, Gerald Raymond... January 14-2015 HART, Joyce Loretta... October 15-2014 HARTLAND-ROWE, Marian... October 1-2014 HARVEY, Philip Thomas Benson... November 26-2014 HASHMI, Saeed Ul-Hasan... August 20-2014 HASSALL, Elizabeth (Betty) Isobel... January 21-2015 HATT, Doris J... November 26-2014 HATTIE, Winnifred Helen... August 13-2014 HAWERYCHUK, Cora Marie... August 27-2014 HAWES, Joseph Henry... November 26-2014 HAWKINS, William James... October 8-2014 HAYHOE, Jeanne... November 5-2014

The Royal Gazette, Wednesday, January 28, 2015 127 HEAPS, Doreen Mary... December 17-2014 HEBB, Donald Raymond... October 1-2014 HEBB, Keith Irving... October 22-2014 HEBERT, Marie Rita (referred to in the Will/Codicil as Rita Marie Hebert)... January 21-2015 HEFLER, Gordon Royce... January 21-2015 HENDERSON, Catherine Jeannette... October 1-2014 HENDERSON, George Edison...September 24-2014 HENDERSON, Teresa Granville... November 5-2014 HENNEBERRY, Elizabeth Cecelia Lillian... January 14-2015 HERSEY, Rita Joyce... December 3-2014 HEWITT, Eva Helen...September 10-2014 HICKEY, David... October 8-2014 HICKEY, Grace... October 29-2014 HIGGINS, Jennie Frances (referred to in the Will as Jennie (Jaye) Higgins)... November 5-2014 HIGGINS, Margaret Rose... December 24-2014 HILL, Susan Ann... October 22-2014 HILLIER, John Reuben...September 3-2014 HILLS, Mary Elsie...September 17-2014 HILTZ, Ida... October 22-2014 HINDS, Barbara Agnes...September 17-2014 HINES, Dorothy May... August 13-2014 HOBAN, Howard... October 1-2014 HOCKEY, William Frederick...September 24-2014 HODDER, Myrtle Irene...September 24-2014 HOEGG, Janet Elizabeth... October 1-2014 HOLMES, David Kingsley... October 22-2014 HORGAN, Murray James... November 26-2014 HOWITH, Harry G.... August 27-2014 HUBBARD, Brian Walter... December 24-2014 HUBER, Alexander Max... November 5-2014 HUGHES, John... November 26-2014 HUNTER, Harold Dana... December 10-2014 HURLEY, Kevin Douglas... October 22-2014 HUSSEY, Harold Maxwell... January 7-2015 HUTCHINSON, Douglas Ernest... October 29-2014 HUTT, Robert Blair... January 7-2015 HYNES, Anne Marie... December 24-2014 IRVING, Eileen Rose...September 10-2014 ISABELLE, Glenn David... December 10-2014 ISENOR, Robert (aka Allen Robert Isenor)... December 3-2014 IZZARD, John Donald... July 30-2014 JACKSON, Avery Lorne... December 10-2014 JAMES, Edward Athol...September 10-2014 JAMES, John Finley... January 14-2015 JAMES, John Finley (cancelled - republished January 14, 2015 issue)... December 24-2014 JEFFERY, Lindsay E... December 3-2014 JEFFERY, Marjorie Arlene... November 12-2014 JEFFREY, Mary Jane... August 27-2014 JENNINGS, Stephen... December 17-2014

128 The Royal Gazette, Wednesday, January 28, 2015 JESSINGHOUSE, Reginald E.... October 1-2014 JEWELL, Marianne Louise... November 5-2014 JEWERS, Victor Freeman... October 8-2014 JEWKES, Sheila... November 5-2014 JOHNS, Ada M.... October 1-2014 JOHNS, William Albert Charles... July 30-2014 JOHNSON, Jane Isabell... January 21-2015 JOHNSON, Jean Evewlyn... January 21-2015 JOHNSON, Joanna M. (aka Murriel Y. Johnson)... October 1-2014 JOHNSON, Kathleen Yvonne... October 1-2014 JOHNSTON, Edna Aurora... November 26-2014 JOLLIMORE, Ada Evelyn... July 30-2014 JONES, Charles Frederick (aka Frederick C. Jones)... November 26-2014 JONES, Nicole Juliette... December 10-2014 JONES, Walter Alexander... October 1-2014 JORDAN, Bradford Alton... July 30-2014 JORDAN, Robert Francis... October 22-2014 JOSEPHSON, Edward Bruce... January 21-2015 JOUDREY, Herschel Neil... December 3-2014 JOY, Muriel Reta... August 27-2014 KAISER, Helen Sophia... January 7-2015 KAISER, Ralph Wilton... December 10-2014 KAISER, Ruth Elaine... December 10-2014 KANE, Velma Ann... November 19-2014 KEHOE, Gwendolyn Irene... August 6-2014 KELLEHER, John Paul... October 22-2014 KEMPSTER, Gladys... November 12-2014 KENNEDY, Ella... November 26-2014 KENNEDY, William Ainslie (aka William A. Kennedy)... December 10-2014 KENNEY, Everett Lendall... November 12-2014 KENNEY, William Sterling... January 14-2015 KENT, Joceline Marie... November 5-2014 KEOUGH, James Benedict... December 24-2014 KERN, Peter Stephen... August 20-2014 KERR, Katherine Jean... November 5-2014 KERR, Marie... August 27-2014 KERR, Sylvia Genevieve... December 24-2014 KHOURI, George Hanna (at times referred to as George Hanna Khoury)...September 10-2014 KILEY, Doris... November 5-2014 KING, Evelyn Mary... October 15-2014 KING, Jean... August 13-2014 KING, Theresa Meleta (aka Meleta King and Melitta King)... August 20-2014 KINSMAN, Virginia Tremaine... October 22-2014 KNICKLE, Donald S.... November 5-2014 KOLLITUS, Constantine... November 19-2014 KOTHKE, Harold... January 21-2015 KRASEMANN, Kathleen Anne Mary... December 24-2014 LAHEY, Marion Gertrude (aka Gertrude Marion Lahey)... October 1-2014 LAJOIE, Paul Emile... August 6-2014

The Royal Gazette, Wednesday, January 28, 2015 129 LAMBERT, Elizabeth Malinda...September 10-2014 LAMOND, Charlotte Donna...September 10-2014 LaMOUNTAIN, Richard Thomas... November 5-2014 LANDRY, Barbara Victoria... November 12-2014 LANDRY, Fannie Louis... November 26-2014 LANDRY, Narcisse (aka Joseph Narciss Landry)... July 30-2014 LANDRY, Paul Gregory... December 24-2014 LANE, James Nathan... December 17-2014 LANGILLE, Bertha Rae... October 15-2014 LANGILLE, Charles Alfred... November 26-2014 LANGILLE, Edith Lorraine...September 10-2014 LANGILLE, Leroy Keith... December 24-2014 LANGILLE, Nelson Thomas (cancelled - republished October 8 issue)... October 1-2014 LANGILLE, Nelson Thomas... October 8-2014 LANGLOIS, Christine Marie... August 6-2014 LANGLOIS, Stephen Gilbert... August 20-2014 LaPIERRE, Wayne Leo... July 30-2014 LAUFER, Edward Constantin...September 24-2014 LAURENCE, Mary Catherine... October 22-2014 LAWLER, Karl Elbert... December 10-2014 LAWRENCE, Christina Lockhart... November 26-2014 LAWRENCE, Thomas Patrick Donald... January 21-2015 LEASK, Harry Patrick... November 26-2014 LeBLANC, Angus...September 17-2014 LeBLANC, C. Yvonne... January 7-2015 LeBLANC, June Shirley... July 30-2014 LeBLANC, Lisa Margaret...September 24-2014 LeBLANC, Margaret... August 20-2014 LeBLANC, Mary Emma... October 22-2014 LeBLANC, Roger David...September 10-2014 LEE, Edith Kerr... October 1-2014 LeFAVE, William A.... October 29-2014 LeFORT, David... December 3-2014 LEWIS, Annette Demont... October 1-2014 LEWIS, Carol Ann... August 13-2014 LEWIS, Mildred Mary... August 20-2014 LOCKHART, Mary Elizabeth...September 24-2014 LOGAN, Neil Orville Alexander...September 17-2014 LOGAN, Nicholas William... November 26-2014 LOHNES, Verna May...September 10-2014 LONG, Sandra Louise... October 8-2014 LONGLEY, Paul Richard... August 6-2014 LOVETT, Laurie Benedict... October 29-2014 LUCAS, Norma Ida... November 5-2014 LUND, Harold Ernest... October 29-2014 MacADAM, Mary...September 10-2014 MacASKILL, Joyce Russella... November 19-2014 MacASKILL, Ruth Margaret... October 8-2014 MacAULAY, John Lloyd... October 1-2014

130 The Royal Gazette, Wednesday, January 28, 2015 MacCONNACHIE, Ian Frank... December 3-2014 MacCUISH, Isabel... December 17-2014 MacDONALD, Ann Marilyn Rose... December 24-2014 MacDONALD, Cameron Keith... December 3-2014 MacDONALD, David Glenn... August 6-2014 MacDONALD, Donald Angus... January 14-2015 MacDONALD, Donald Boyd... August 27-2014 MacDONALD, Dr. William J.... October 22-2014 MacDONALD, Ferne E.... August 6-2014 MacDONALD, Joan Mildred...September 10-2014 MacDONALD, John Scott...September 10-2014 MacDONALD, John Adrian...September 17-2014 MacDONALD, Joseph Duncan... December 24-2014 MacDONALD, Kathleen Alicia... November 26-2014 MacDONALD, Mary Agnes... October 29-2014 MacDONALD, Shirley Isabel... December 3-2014 MacDONALD, William Allen... December 10-2014 MacDONALD, William Stewart... January 14-2015 MACDONALD, Florence Eileen... December 24-2014 MacDONNELL, Alice H....September 10-2014 MacDOUGALL, Bernard F....September 17-2014 MacDOUGALL, Darlene Heather... December 17-2014 MacDOUGALL, John Adrian... January 21-2015 MacDOUGALL, Mary Agnes...September 3-2014 MacDOUGALL, Ronald Francis... August 6-2014 MacGILLIVARY, Louis... August 20-2014 MacGILLIVRAY, Anne Catherine... October 8-2014 MacINTYRE, Duncan Francis...September 10-2014 MacINTYRE, Irene Florence... October 29-2014 MacINTYRE, Peter Joseph...September 24-2014 MacINTYRE, William (aka William Billy McIntyre)... October 22-2014 MacISAAC, Donald Hugh... August 20-2014 MacISAAC, Gladys Melda...September 17-2014 MacKAY, Jonathon (Jonathan) Dryden... December 17-2014 MacKEEN, Charles Haliburton... August 6-2014 MacKENZIE, Carol Audrey... November 12-2014 MacKENZIE, Johanna... December 31-2014 MacKENZIE, Milton...September 17-2014 MacKENZIE, Wilson Campbell... December 24-2014 MacKICHAN, Lillian Eva... December 10-2014 MACKIE, William Alexander...September 24-2014 MacKINNON, Margaret Frances (cancelled - published in error)...september 10-2014 MacKINNON, Margaret Frances... August 27-2014 MACKLIN, Dorothy Isobel... December 17-2014 MacLEAN, Florence Dolena... October 8-2014 MacLEAN, Kathleen Margaret Young... July 30-2014 MacLEAN, Paul... October 1-2014 MacLEAN, Rose T....September 24-2014 MacLELLAN, Donald Robert... December 17-2014