Nova Scotia

Published by Authority Part I VOLUME 224, NO. 41

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 14, 2015

PROVINCE OF NOVA SCOTIA Municipality, for a term commencing October 1, 2015 DEPARTMENT OF JUSTICE and to expire September 30, 2020 (Land Solutions);

The Minister of Justice and Attorney General, Diana Charla Keddy of Hubbards, in the Halifax Regional Whalen, under the authority vested in her by clause 2(b) Municipality, while employed with the Royal Canadian of Chapter 23 of the Acts of 1996, the Court and Mounted Police; Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 Karen A. Langlois, of Dartmouth, in the Halifax Regional and 7 of Chapter 312 of the Revised Statutes of Nova Municipality, for a term commencing October 1, 2015 Scotia, 1989, the Notaries and Commissioners Act, is and to expire September 30, 2020 (Carter Ford, law firm); hereby pleased to advise of the following: Cheryl Leslie, of Dartmouth, in the Halifax Regional To be revoked as Commissioner(s) pursuant to the Municipality, for a term commencing October 1, 2015 Notaries and Commissioners Act: and to expire September 30, 2020 (Livingstone & Company); Denise Courtney of Lower Sackville, in the Halifax Regional Municipality (name change to Denise Gregory Livingstone of Glace Bay, in the County of Cape Johnstone); and Breton, while employed with the Cape Breton Regional Police; Samanthae Droucker of Sydney, in the County of Cape Breton (name change to Samanthae Fowler). Carrie MacDonald, of Cole Harbour, in the Halifax Regional Municipality, for a term commencing October To be appointed as Commissioner(s) pursuant to the 1, 2015 and to expire September 30, 2020 (Carter Ford, Notaries and Commissioners Act: law firm);

Christa L. Bonin of D’Escousse, in the County of Katelyn MacKeigan of Port Hastings, in the County of Richmond, while employed with the Province of Nova Inverness, while employed with the Province of Nova Scotia (Justice); Scotia (Justice); and

Sherry Creemer of Kentville, in the County of Kings, Jane Mitsiopoulos, of Halifax, in the Halifax Regional while employed with the Province of Nova Scotia Municipality, for a term commencing October 1, 2015 (Community Services); and to expire September 30, 2020 (Carter Ford, law firm).

Sarah J. Drummond of Halifax, in the Halifax Regional To be reappointed as Commissioner(s) pursuant to Municipality, while employed with the Royal Canadian the Notaries and Commissioners Act: Mounted Police; Melvin A. Cottreau of Lower Wedgeport, in the County Janet K. Hopkins of Kentville, in the County of Kings, of Yarmouth, for a term commencing October 1, 2015 while employed with the Province of Nova Scotia and to expire September 30, 2020 (private); (Justice); Samanthae Fowler of Sydney, in the County of Cape Regan Isenor, of Halifax, in the Halifax Regional Breton, for a term commencing October 1, 2015 and to 1553 © NS Office of the Royal Gazette. Web version. 1554 The Royal Gazette, Wednesday, October 14, 2015 expire March 19, 2020 (LaFosse MacLeod, law firm); DATED the 9th day of October, 2015.

Denise Johnstone of Lower Sackville, in the Halifax Barry D. Horne Regional Municipality, for a term commencing October McInnes Cooper 26, 2015 and to expire October 25, 2020 (Pressé Mason, 1300-1969 Upper Water Street law firm); Purdy’s Wharf Tower II Halifax NS B3J 3R7 Kerri A. MacAulay of Scotsburn, in the County of Pictou, Solicitor for 3267220 Nova Scotia Company for a term commencing October 7, 2015 and to expire October 6, 2020 (S.W. Weeks Construction Limited); 2263 October 14-2015 and IN THE MATTER OF: The Companies Act, Vaughn Murphy of Bedford, in the Halifax Regional being Chapter 81 of the Revised Statutes Municipality, for a term commencing October 7, 2015 of Nova Scotia 1989, as amended and to expire October 6, 2020. - and - IN THE MATTER OF: The Application of Merivale DATED at Halifax, Nova Scotia, this 1st day of October, Fair Nova Scotia Company for Leave to Surrender 2015. its Certificate of Incorporation pursuant to Section 137 of the Companies Act Honourable Diana Whalen Minister of Justice and Attorney General Merivale Fair Nova Scotia Company hereby gives notice pursuant to the provisions of Section 137 of the PROVINCE OF NOVA SCOTIA Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock IN THE MATTER OF SECTION 254(1) OF THE Companies for leave to surrender its Certificate of CRIMINAL CODE OF Incorporation.

Under the authority vested in me by Section 254(1) of the DATED at Halifax, Halifax Regional Municipality, Criminal Code of Canada, I hereby designate: Province of Nova Scotia, this 13th day of October, 2015.

Malcolm McNeil Deborah L. Patterson Royal Canadian Mounted Police McInnes Cooper Province of Nova Scotia Purdy’s Wharf Tower II PO Box 730 as being qualified to operate an approved instrument, the 1969 Upper Water Street, Suite 1300 Intox EC/IR II, and therefore a “qualified technician” in Halifax NS B3J 2V1 respect of breath samples, within the meaning of Section Solicitor for Merivale Fair Nova Scotia Company 254(1) of the said Criminal Code of Canada. 2262 October 14-2015 DATED at Halifax, Nova Scotia, this 28th day of September, 2015. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes Diana Whalen of Nova Scotia 1989, as amended Minister of Justice and Attorney General - and - IN THE MATTER OF: The Application of MLA IN THE MATTER OF: The Companies Act, Holdings Limited for Leave to Surrender its Chapter 81, R.S.N.S. 1989, as amended Certificate of Incorporation pursuant to - and - Section 137 of the Companies Act IN THE MATTER OF: The Application of 3267220 Nova Scotia Company for Leave to MLA Holdings Limited hereby gives notice pursuant to Surrender its Certificate of Amalgamation the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the 3267220 Nova Scotia Company hereby gives notice Nova Scotia Registrar of Joint Stock Companies for leave pursuant to the provisions of Section 137 of the to surrender its Certificate of Incorporation. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave DATED at Bedford, Halifax Regional Municipality, to surrender its Certificate of Amalgamation. Province of Nova Scotia, this 8th day of October, 2015.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1555 Jack A. Innes 1642078 NOVA SCOTIA LIMITED Pressé Mason 1887320 NOVA SCOTIA LIMITED 1254 Bedford Highway 2392121 NOVA SCOTIA LIMITED 3032253 NOVA SCOTIA LIMITED Bedford NS B4A 1C6 3069553 NOVA SCOTIA LIMITED Solicitor for MLA Holdings Limited 3080047 NOVA SCOTIA LIMITED 3080774 NOVA SCOTIA LIMITED 2248 October 14-2015 3092297 NOVA SCOTIA LIMITED 3092714 NOVA SCOTIA LIMITED 3104152 NOVA SCOTIA LIMITED IN THE MATTER OF: The Companies Act, 3166213 NOVA SCOTIA LIMITED Chapter 81, R.S.N.S., 1989, as amended 3167217 NOVA SCOTIA LIMITED - and - 3170793 NOVA SCOTIA LIMITED IN THE MATTER OF: An Application by Renewable 3221373 NOVA SCOTIA LIMITED Construction Services (West) Inc. for Leave to 3230203 NOVA SCOTIA LIMITED Surrender its Certificate of Incorporation 3230516 NOVA SCOTIA LIMITED 3230657 NOVA SCOTIA LIMITED 3230659 NOVA SCOTIA LIMITED NOTICE IS HEREBY GIVEN that Renewable 3238284 NOVA SCOTIA LIMITED Construction Services (West) Inc. intends to make an 3238633 NOVA SCOTIA LIMITED application to the Registrar of Joint Stock Companies for 3238961 NOVA SCOTIA LIMITED leave to surrender its Certificate of Incorporation. 3239041 NOVA SCOTIA LIMITED 3243289 NOVA SCOTIA LIMITED 3247195 NOVA SCOTIA LIMITED DATED October 14, 2015. 3247465 NOVA SCOTIA LIMITED 3247731 NOVA SCOTIA LIMITED Kimberly Bungay 3256107 NOVA SCOTIA LIMITED Stewart McKelvey 3256261 NOVA SCOTIA LIMITED Solicitor for Renewable Construction 3258461 NOVA SCOTIA LIMITED Services (West) Inc. 3263585 NOVA SCOTIA LIMITED 3265055 NOVA SCOTIA LIMITED 3265244 NOVA SCOTIA LIMITED 2226 October 14-2015 3265676 NOVA SCOTIA LIMITED 3265739 NOVA SCOTIA LIMITED IN THE MATTER OF: The 3265747 NOVA SCOTIA LIMITED Companies Act, R.S.N.S. 1989, c.81 3265986 NOVA SCOTIA LIMITED 3274305 NOVA SCOTIA LIMITED - and - 3274700 NOVA SCOTIA LIMITED IN THE MATTER OF: The Application of 3277725 NOVA SCOTIA COMPANY Starboard Innovations Incorporated for Leave 3282669 NOVA SCOTIA LIMITED to Surrender its Certificate of Incorporation 3282680 NOVA SCOTIA LIMITED 3282869 NOVA SCOTIA LIMITED Starboard Innovations Incorporated hereby gives notice 3282916 NOVA SCOTIA LIMITED 3282918 NOVA SCOTIA LIMITED pursuant to the provisions [of] Section 137 of the 3282931 NOVA SCOTIA LIMITED Companies Act that it intends to make application of [to] 3282938 NOVA SCOTIA LIMITED the Registrar of Joint Stock Companies of the Province 3282970 NOVA SCOTIA LIMITED of Nova Scotia for leave to surrender the Certificate of 3283055 NOVA SCOTIA LIMITED Incorporation of the Company. 3283091 NOVA SCOTIA LIMITED 3283097 NOVA SCOTIA LIMITED 3283153 NOVA SCOTIA LIMITED DATED this October 8, 2015. 3283169 NOVA SCOTIA LIMITED 3283190 NOVA SCOTIA LIMITED Ronald R. Chisholm 8265518 CANADA INC. Solicitor, Starboard Innovations Incorporated 8278148 CANADA LIMITED 8598983 CANADA INC. 2249 October 14-2015 8611599 CANADA INC. 8982392 CANADA INC. A & A FLOOR SANDING LIMITED NOTICE is hereby given pursuant to Section 7 of the A & R WILLIAMS HOLDINGS LTD. Corporations Registration Act (“the Act”), that the A BUYER’S DREAM HOME BUILDER INCORPORATED following companies have made default in payment of A-WORLD FREIGHT FORWARDING INCORPORATED the annual registration fee due August 31, 2015 and the A. ROSS FORESTRY LIMITED ABC LUMPING LIMITED Certificates of Registration issued to each of them under ABOVE AND BEYOND RETAIL LIMITED the Act are hereby revoked by the Registrar of Joint Stock ACADIA TRUCK RENTALS LIMITED Companies as of October 6, 2015. ACME FISH COMPANY LIMITED

© NS Office of the Royal Gazette. Web version. 1556 The Royal Gazette, Wednesday, October 14, 2015

ACTIVE EDGE INC. FARGO PROPERTY SERVICES INC. ADVANCED BROADBAND SOLUTIONS FISH MONGER INVESTMENTS LIMITED INCORPORATED FOURTH GENERATION CAPITAL CORPORATION AEROTECH DEVELOPMENTS INCORPORATED LIMITED AFRA CONSTRUCTION LIMITED FSR HOLDINGS LIMITED ALLSTAR OIL INCORPORATED FTC CABLING INCORPORATED ANDMTECH INC. GALLEY IN THE COVE INC. APEX OILFIELD CONSULTANTS LIMITED GC3 HANDYMAN AND WORKSHOP INC. ARCHER’S PARADISE INC. GECDF CANADA INC. AURION MINERALS LIMITED GECF COLLECTIONS COMPANY/SOCIÉTÉ DE BACK AGAIN FISHERIES LTD. RECOUVREMENT GECF BARB ALLAN MORTGAGES INC. GLENN MACLEOD COUNSELLING SERVICES INC. BB VACATION RV VILLAGE LIMITED GLOBAL C & C LIMITED BC TECHNICAL CANADA COMPANY GLOBAL PSYCHIATRIC LIMITED BEAVERBANK RESOURCES (2012) LIMITED GLOBAL PSYCHIATRIC RESEARCH INCORPORATED BERRO DEVELOPMENT INC. GREATER CONSTRUCTION LTD. BIG JAY’S PLUMBING & HEATING LTD. GREENLEAF HOME INSPECTIONS INC. BIO FOODS PVT CANADA LIMITED H. B. MANAGEMENT & CONSULTING LIMITED BITLANTIC INCORPORATED HALIFAX EXPLOSION SPORTS GROUP INC. BLUEMOUNT GROUP LTD. HANKINSON PROPERTIES INCORPORATED BOND STREET COLLECTIONS INCORPORATED HARLOWSMITH HOLDINGS LTD. BOTICA CLOTHING LIMITED HAUS OF LULA INC. BY THE NUMBERS BOOKKEEPING SOLUTIONS LTD. HEARST BIOMASS ENERGY COMPANY C & C RHODENIZER HOLDINGS LIMITED HEBRIDEAN VARIETY LTD. CANADIAN CERAMIC INDUSTRY LIMITED HEMISPHERE INDUSTRIAL PLANNING & CAPITOL PROPERTY MANAGEMENT LIMITED CONSULTING LIMITED CARL D. MOORE EXCAVATION SERVICES LIMITED HEMMINGS BUILDING CENTRES LIMITED CARTER-BELL DEVELOPMENTS INC. HIGH PERFORMANCE WOODWORKING LIMITED CASCADE BAR AND GRILL LIMITED HOMEMADETV PRODUCTIONS INC. CHANGEHOUSE CONSULTING GROUP INC. HOODOO PRODUCTIONS INC. CHARLIE FOXTROT VENTURES INC. HOUND TECHNOLOGIES, INC. CHART ROOM FINANCIAL SERVICES INC. HOUSTON PICTURES INCORPORATED CLOUD BREWERY INC. INTEGRATED DIGITAL SERVICES LIMITED COLLEGE - GARDENS LIMITED INTREC CANADA INC. CRAIGVIEW ESTATES HOMEOWNERS LIMITED J & G SALES & MARKETING LIMITED CREDIBLE COMPUTING SOFTWARE SOLUTIONS INC. JAMES PETRIE PRODUCTIONS INC. CT FINANCIAL ASSURANCE JIM COGAN ENTERPRISES LIMITED COMPANY/L’ASSURANCE FINANCIÈRE CT JJD ISLAND SERVICE CENTRE LIMITED CÁIFÙ HOLDINGS INC. JKCB CONSULTING INC. D FOX GEOLOGICAL CONSULTING INC. JOSH’S HOLDINGS LIMITED D. J. L. GROUT HOLDINGS LIMITED K.B.S. YOUNG ENTERPRISES LTD. D.J. AVERY ACCOUNTING INCORPORATED KAM-MORE INVESTMENTS LIMITED DANDELION CONSULTING INC. KAREN MERCER PSYCHOLOGICAL SERVICES DELTA REAL ESTATE INC. INCORPORATED DESIGNED FOR LIVING CONSTRUCTION INC. KEARNS INTERNATIONAL LIMITED DOLCE INTERNATIONAL (ONTARIO) CO. KEEP THE PACE INC. DR. BRIGIT ALBISTON MEDICAL INCORPORATED KENI INC. DR. CHARLES MARKE MEDICAL INCORPORATED KEVIN DUNLAP’S MOBILE WASH LIMITED DR. JOHNATHAN TAYLOR INC. KILBY II FISHERIES LIMITED DR. JULITE D’ENTREMONT INCORPORATED KING GEOSCIENCE INC. DR. LISA BONANG INC. KING OF DONAIRS LIMITED DR. MICHAEL GERGES INCORPORATED KLEINSCHMIDT ASSOCIATES CANADA INC. DR. RUZICKOVA INCORPORATED KM QUALITY LABORATORY SOLUTIONS INC. DR. SARAH DYACK INCORPORATED KUSTOM KAOS INC. DR. SONIA FAIRFIELD INC. L.K.H. INVESTMENT GROUP INC. DR. STUBEDA INC. LAKE MANAGEMENT SERVICES OF CANADA DREAM FRONT ENTERTAINMENT INC. COMPANY DUNDAS STREET WEST PROPERTIES INC. LEAD TRUCKING LIMITED DYNAMIC SAFETY SERVICES INC. LEIGH MORRISON HOLDINGS LTD. EAST HANTS FAMILY MUSIC LIMITED LINEAR ROOFING LIMITED EASTERN STRUCTURAL PRECAST LIMITED LINGAN TECHNICAL SERVICES LIMITED ECO CHIC HAIR STUDIO INC. LIONEL J. L. MACLEAN LIMITED ECO MODELLING LTD. LITTLEWOODS INCORPORATED ELEGANT PRODUCTIONS INC. LOBSTER TRAP DEVELOPMENTS INCORPORATED EMMA’S EATERY INC. LOCKER ROOM HEALTH & FITNESS CLUB LIMITED EP OVERVIEWS PUBLISHING INC. LONG ISLAND BLUE SKY LIMITED FAMILY MUSIC LIMITED LUMA SOFTWARE SERVICES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1557

MACKENZIE FARMS INC. TERRY HAWKINS INDUSTRIES LIMITED MAPLE LEAF SHORT DURATION 2013-II FLOW- THE HEALING ZONE INC. THROUGH MANAGEMENT CORP. THE HOUSE WHISPERER HOME IMPROVEMENT LTD. MARK SEAMONE REAL ESTATE LIMITED THE SEAPORT BREAD SHOP INC. MCCLELLAND PREMIUM IMPORTS INCORPORATED THE SUNSHINE FOUNDATION OF CANADA MERSEY POINT FISH PRODUCTS LIMITED THERI ENTERPRISES LIMITED MEXX CANADA COMPANY TIM SMITH CONSTRUCTION LIMITED MGI MANAGEMENT LIMITED TIMBERFRAME HOUSEPLANS LTD. MLH SERVICES LTD. TIMBERTEC INCORPORATED MLP CANADA LIMITED TREASURED FRIENDS GIFTS LIMITED MOOSELAND DEVELOPMENTS LTD. TRICAN INVESTMENTS LIMITED MOTORCYCLE TOUR GUIDE NOVA SCOTIA TRINITY DEVELOPMENTS INC. MARKETING LIMITED TULIP FIELD MEDIA INC. MOUNTAIN NS 1 ULC TZOURIA MARKETING SOLUTIONS INC. MOUNTAIN NS 2 ULC VERIMETRICS CANADA ULC NORTHWEST INFO TECHNOLOGY INC. VOCALOCAL MEDIA INC. NSWI ELECTRICAL INC. W.B. MACRAE CONSTRUCTION LIMITED O’BRIEN COMMUNICATION SERVICES LIMITED WIL ROCK RESOURCES INC. O’BRIEN’S FASTER BLASTER MOBILE WASH WILLIAM DRAPER MANAGEMENT LIMITED LIMITED YOUR PLACE FITNESS & TANNING INC. OCEAN SPECTRUM LIMITED ZAMCAN TRADING LIMITED OLD CARCO CANADA HOLDING ULC ZOOM MEDIA INC. ZOOM MÉDIA INC. OPAL PRODUCTIONS LIMITED ZWICKER BREAD LTD. PARS ATLANTIC INVESTMENTS LTD. PATRICK ROACH INCORPORATED Dated at Halifax, Province of Nova Scotia, on October 6, PAUL RUDDERHAM AND ASSOCIATES LIMITED 2015. PEARMAN’S DRYCLEANERS LTD. PENTA HOLDINGS LIMITED PETITE URBAN POOCH INC. Registry of Joint Stock Companies PRO AGRI CONSULTING LIMITED Hayley Clarke, Registrar PROFESSIONAL BOWLING SERVICES LIMITED PROGRESSIVE FORESTRY LTD. NOTICE is hereby given pursuant to Section 16 of the PROSYS ANALYSIS CONSULTING INC. PRYOR BROWN HOLDINGS INC. Partnerships and Business Names Registration Act (“the QCE CANADA LTD. Act”), that the following Partnerships have made default RANEX CONSTRUCTION LIMITED in payment of the annual registration fee due August 31, RBR FISHERIES LIMITED 2015 and the Certificates of Registration issued to each REBCO INVESTMENTS INCORPORATED of them under the Act are hereby revoked by the RED HOUSE INVESTMENTS INC. Registrar of Joint Stock Companies as of October 6, RED ROOSTER CONVENIENCE & VIDEO LIMITED RHEINMETALL MAN MILITARY VEHICLES CANADA 2015. LTD. RICHARDSON PRINTING LIMITED 2 CRAFTY CHICKS RIVER’S BEND WOOD PRODUCTS INCORPORATED 6 STAR BAKERY & GRILL ROBIN LEBLANC, M.D., INCORPORATED A WESTWIND COTTAGE RENTALS ROCKWELL VALLEY FOODS LIMITED AARON SMITH’S SERVICES ROUTLEDGE SAFETY SERVICES LIMITED ABC COMPUTER ACCOUNTING SERVICES ROVE ATLANTIC REAL ESTATE LIMITED ABCO TIRE RECYCLING AND STORAGE RUDDUN COMPANY LIMITED ABLE MECHANICAL S & J QUERIPEL CONTRACTING LIMITED ADRIAN POMEROY CONTRACTING SACK’S EXCAVATING LTD. AFFORDABLE PARTY TRAYS BY BRIAN R. FORBES SACKVILLE MOTORSPORTS LIMITED AFK COMPUTER SERVICES SALGO COMPANY LIMITED AFTON HILLS FARM SANDHILL FARMS LIMITED AJO, LP SCHMIDT INSULATORS LIMITED AL’S HOMESTYLE SAUSAGE SCOOTERS TIRE BARN LIMITED ALCHEMY WOOD & METAL WORKS SCRUBBIN’ SUDZ INC. ALL ABODE HOME RENTALS SHAWN-E-BOY FISHERIES LIMITED ALL GOOD THINGS BAKERY SKYE CAPITAL CORPORATION INC. ALL ON THE COAST CRABBERS PARTNERSHIP SMNL HOLDINGS LIMITED ALL YOGA A LIGHT AND LOVE WELLNESS CENTRE SOPHERION THERAPEUTICS CANADA INC. ALLAN/FRASER PROPERTY RENTALS SPENCE PROPERTY MANAGEMENT INC. ALLEY CATS VISUAL STUDIO STATE ELECTRIC LIMITED AM CABINET DESIGN AND CONSULTING STONE HOLDINGS INCORPORATED ANATOMY MASSAGE AND WELLNESS CENTRE SUSHI WAY JAPANESE RESTAURANT ANDY VAUGHAN AUTO SERVICE INCORPORATED ANN’S THERE-FOR-YOU PERSONAL CARE SUTTON HILLS STABLES INC. ANNAPOLIS MINI STORAGE

© NS Office of the Royal Gazette. Web version. 1558 The Royal Gazette, Wednesday, October 14, 2015

APERIO FILMS DAVE’S HISTORIC TOURS ASHLEY LETCHER TRUCKING DAVID KRISH EMR CONSULTING ATD QUALITY SHARPENING DAVID MACDONALD TRUCKING ATEKELAB DAYS INN SYDNEY ATLANTIC EARTHWORKS DEAN RUDDERHAM FLOORING INSTALLATION ATLANTIC LIFESTYLE REALTY SERVICE ATLANTIC REFUGEE CLINIC DEN HOEK SHEEP FARM ATOUSHKA FASHIONS WINDOWS AND APPAREL DOBBIN CA AXIOM DESIGNS DONE RIGHT BY HEATHER CLEANING SERVICES B & D FOUNDATIONS DOUCETTEVILLE FAMILY HOME DAYCARE BANANA BOTTOMS CLOTH DIAPERS DOUG UMLAH TRANSPORTATION SERVICES BAYSHORE TRAIL RIDES DOWNEAST TAXI & LIMOSINE SERVICES BE YOU COACHING DRIFTWOOD GREENHOUSES BEA’S OUTDOOR ADVENTURES DROP POD GAMES BEAST MODE SUPPLEMENTS EARTHSTONE ENGRAVERS BENCH SUPPLEMENTS EAST COAST AUDIO SERVICES BENNETT MASONRY EAST COAST SUGAR MOMMA NATURAL BATH & BETH SNYDER CONSULTING BODY PRODUCTS BETWEEN ME AND A ROCK PAINTING EAST SIDE ARTS ACADEMY BLS CONTRACTING EASTERN DRILLING CRANE SERVICES BLUE DOT 360 INFORMATICS CONSULTING ELECTRIC STARZ PRODUCTIONS BRAS D’OR BOATWORKS ELLORA NATURAL & ORGANIC BULK FOODS BREEN INTERNATIONAL CAPACITY DEVELOPMENT EMIN’S PROPERTY MAINTENANCE BRIDGETOWN TAXIS ERGONOMIA PROPERTY MGMT BRIDGEWATER LUMBERJACKS JUNIOR A. HOCKEY EXECUTIVE LEDGERS BOOKKEEPING BRINCOM INTERNET BUSINESS SERVICES EXPEDITIONARY MEDICAL RESCUE CONCEPTS BROADHOLME PROPERTY MANAGEMENT F.A. FACTORY CONTRACT PROFESSIONAL BROMTECH WORKFORCE BRUTAS INNOVATIONS AND DESIGN FAIRMONT ENGINEERING BUBBIE’S SIDING AND RENOVATIONS FAMILY STAR MARKETING C SQUARE SOFTWARE FARMERSGOLF CANADA C-DUB MANAGEMENT AGENCY FEAST DINNER THEATRE PRODUCTIONS C.J. MAC LEAN MANAGEMENT CONSULTING FERGUSON TAPERS & CRACKFILLERS CABOT LINKS, LP FIDDLE STITCHES CALORIE COUNTER BAKERY FIDDLEHEAD ANTIQUES, VINTAGE & CAMEL LIMOUSIN AND TAXI SERVICES COLLECTIBLES CAN CROW ENVIRONMENTAL FILEBAK CONTRACTING CAPE BRETON LIFESTYLES DEVELOPMENT FIRST EAGLE CONTRACTING & RENTALS CARDINAL MANAGEMENT G & B INTERNATIONAL IMPORT AND EXPORT CHANGING LANES DRIVING SCHOOL G.C NEWS DISTRIBUTION CHEZ N’ONCLE LEONIE COTTAGE GALIA GALLERY BEADS & GEM CHORES GALORE SERVICES GALLERY SUITE HOUSEKEEPING UNIT CHRISTIE MECHANICAL GARMAC MECHANICAL CJL HOME IMPROVEMENTS GAUL REFLEXOLOGY ASSOCIATES CLAM BAY TOURIST SUITE GEOSHIFT DATA ANALYSIS & VISUALIZATION CLEAN CANVAS TATTOO REMOVAL GORDY’S ON THE WHARF EATERY COLIN COCHRANE’S PROPERTY MANAGEMENT GRASSHOPPER CONSTRUCTION COLLEEN’S MAGNETIC JEWELLERY GREEN SEA BUSINESS CONSULTING AND COMMUNICARE - COMMUNICATION THERAPY / CONTRACTING RESPITE CARE GREYSTAR TRANSPORT CONNECT 2 PROS (SMALL BUSINESS E- GRIM’S TREES ADVERTISING) GRINDHOUSE CAFE CONSULT & TRAIN CANADA GROUNDHOG’S CREATIVE CRAYONS COOLAIR NS AUTOMOTIVE AIR CONDITIONING HAILEY-JOE’S B & B CRAZY DAISY QUILTING PROJECTS HALEY VAZ TRANSLATION & CONSULTING CRIMSON CLOVER BOUTIQUE SERVICES CRIMSON COTTAGE HAMACHI KITA - SUSHI & ASIAN FLARE CRYSTAL CLEAR MUSIC HAMMONDS PLAINS REAL ESTATE & MORTGAGE CTC CONTRACTING STORE CULTURAL SPACES CONSULTING HANDS FOR GROWTH OCCUPATIONAL THERAPY CYBECTEC HAPPY DRUM STUDIOS CYPRESS SAFETY CONSULTANTS HARBOUR LEARNING D-MOTION MASTER - MANUFACTURING HARNISH’S HELPING HANDS HOME & PROPERTY PHYSIOTHERAPY EQUIPMENT CARE SERVICES DAN WILSON PHOTOGRAPHY HARRY & SON’S CONSTRUCTION DANDELION DESIGNS HEALTH BASKET DARTMOUTH DRYWALL HEARTSTRING PRODUCTIONS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1559

HER OBSESSION FASHION BOUTIQUE AND MAGIC VALLEY GIFTWARE MAJAK ENVIRONMENTAL MANAGEMENT HERRINGBONE DESIGN STUDIO CONSULTANCY HFX TATTOO MALEK-TRADERS HOMBURG CAPITAL MANAGEMENT MARK BAKER CONSTRUCTION HOMETEC DESIGN CONSULTANTS MARK KING CONSTRUCTION HOOPOE NORTH AMERICA MASONRY AND MORE HOUSE OF BEAUTY MATH FOR YOU HOWIE CENTER SELF STORAGE FACILITY MCCABE’S FLOORING HRM FREE WALKING TOURS MCKENNA SURVEYS HUBLEY HARDWOOD FLOORING MCMULLEN MUSIC HUBLEY PIZZA MEAD’S CLASSIC AUTO PARTS HUNT OUTDOORS NOVA SCOTIA OUTFITTERS MEADOW EDGE FUR FARM HYPNOSIS CAPE BRETON MEISNER’S WEINER EXPRESS I.E.S. INDEPENDENT ELECTRICAL-INSPECTION MEM PROPERTY SOLUTIONS SERVICES METAL MONKEY JEWELLERY ICL PROPERTIES MGB HOMES IGLOO SPORTS & APPAREL MH EXPORT IMAGE CLEANING SERVICES MIKE PERRY 3 ON 3 HOCKEY IMMACULATE INTERIOR MILLAR PRODUCTIONS IN GOOD HANDS NAILS & AESTHETICS MILLBROOK COURIER SERVICE INFUSED CONSULTING MIRA MUSIC STUDIO IT’S TEA TIME CAFE MITCHELL GRAPHICS J & K PROPERTY MAINTENANCE MOBPOCKET MEDIA J. PELLEY FOODS MODA JEWELRY & ACCESSORIES JASON WEAGLE AUTO SALES AND REPAIR MONTAGE COACHING JILL HARRIS PROPERTY MAINTENANCE MU RHINO RENOVATIONS JIM LANDRY’S SPECIALIZED MAINTENANCE MUINJIG DELIVERY SERVICE JIM MACDONALD REAL ESTATE N & A BRITE CLEANING SERVICES JOHN AUTO SALES NANCY SMITH MORTGAGE JON BRYANT MUSIC NEWPORT LANDING CARPENTRY JUNGLE JIM’S NIC’S MOBILE REPAIR K & S CARPENTRY ENTERPRISES NICOLLE ASSOCIATES SOLUTIONS AND SERVICES K MCEWAN TRUCKING NIIICE MUSIC K.M.J. MCLEAN ELECTRICAL NIKKANUT FARMS KAPER KARAOKE NOBLE’S UPHOLSTERY & TINT KCSBUYANDSELL NORTH END NETWORK (NEN) VIDEO PRODUCTIONS KELDERCOL CABINETRY NORTHWEST MEDICAL GROUP KELMAD PRODUCTS LLC NOVA FOOT CARE KENNEDY CHIMNEY SERVICES NOVA RESEARCH ASSOCIATES KEVIN’S FIX IT NOVA SNACKS KIMBERLEE FARMS NOVA TROUGHS KINGSTON BEFORE AND AFTER SCHOOL PROGRAM NOVA UNITED MARTIAL ARTS KIPPIS TRADING OWHC CENTRE FOR THE HEALING ARTS KNIGHTSBRIDGE HUMAN CAPITAL SOLUTIONS P&R CARPENTRY KNIGHTSBRIDGE INTERIM MANAGEMENT PAINTED SKY RETREAT KOTA CONSTRUCTION PAISLEY DESIGN COMMUNICATIONS KPD STANDARDBREDS PASCALLI BUSINESS RESOURCES L A TRANSPORT PASSION CONSTRUCTION LAKE BANOOK BED & BREAKFAST PAULINE’S HEALTHY PANTRY LAKE CITY AUTO SALES (2005) PAWS “N” CLAWS PETS LANEY’S SUPERIOR ROOFING TECHNICIANS PAY2CHARGE CHARGING SOLUTIONS LCL CONSTRUCTION PAYDAYLOAN.CA LEAK AWAY SYSTEMS PC MECHANIC LEESIDE LAVENDER PERFORMANCE LEARNING SYSTEMS LEON COMEAU HEATING PETE MISKEN ELECTRIC LEONARD PAUL ART VENTURE PETER GREEN HALL CHILDREN’S CENTRE LEWIS SURVEYS PHILIP B. BURGESS FLOORING INSTALLATIONS LIA SOPHIA PICTOU ROAD PLAZA LIA SOPHIA CANADA, LP PLACEMAKERS PLANNING & DESIGN LIFEBOAT LIFE COACH PLAN BEAN CAFE LIGHTHOUSE MEDIA GROUP POTLOTEKEWEY EXPEDITION GAS & LISA’S CATERED CHEFS CONVENIENCE LISE RAND PHOTOGRAPHY PRIZED IMPORTERS LUXX CONTRACTING PROPERTY DOCTOR M/T REAL ESTATE SOLUTIONS PRORENDERINGS PHOTO SIMULATIONS MACKENZIE MOTORSPORTS R. A. MORRIS RAILWAY CONSULTING SERVICES

© NS Office of the Royal Gazette. Web version. 1560 The Royal Gazette, Wednesday, October 14, 2015

RADON RESCUE THE CLOTHES HORSE RAHAF IMPORT EXPORT THE DENT MAN RAMSAY’S PAINTING THE EGGPLANT CAFE RAUAY TRADING THE FLYING FOX BAKE SHOP RAY’S LAWNMOWING & SERVICES THE GARDEN OF READIN’ CHRISTIAN BOOKS & RDP WORKSOLUTIONS CONSULTING GIFTS READER’S HAVEN THE MEATBALL MERCHANT REGISTRATIONS PLUS CONSULTANTS THE OLD SIGN & BIRD HOUSE COMPANY REID BUSINESS SERVICES THE PHONE DOCTOR REPAIRS & ACCESSORIES REMBRANT CYCLE WORKS THE RITE FIT - SHOES FOR KIDS RENEGADE ENTERTAINMENT THE SONG OF THE PADDLE RICHARD PARADIS AND ASSOCIATES THE SOUND MEDIC RICK’S BUY SELL AND TRADE THE TDL GROUP OF COMPANIES RICK’S EAST COAST DELI THE TIN KNOCKER’S AUTO BODY & DETAILING RL TREE SERVICE THE WINNETT HOUSE ACCOMODATIONS ROCKY CREEK ARCHERY RANGE THOUGHT CLOUD CONSULTING ROCLAN CONSTRUCTION THREE JAYS I.T. CONSULTING SERVICES & SALES ROHAN WOOD STABLES TINA’S NATURAL THERAPIES RP’S SUPERIOR FLOORING TJA CARPENTRY RUGGED CRAWLERS OFF ROAD SHOP TNT DYNOMITE CLEANING DUO RUNALICIOUS TORPEDO TRACK & ATHLETICS TRAINING S&G WEB VENTURES TOTAL OUTDOORS MANAGEMENT SACKVILLE OSTEOPATHIC CLINIC TOUCH OF AMBER SACKVILLE PALACE OF PIZZA TOUCH OF GOLD ESCORTS SERVICE SACKVILLE TIRE AND ALIGNMENT SERVICES TOURS BY TOWN CAR SALON REJEANNE TRACADIEUR PROPERTY MANAGEMENT SAND-BEL RENOVATIONS & REPAIRS TREASURE VENDING SASC FRAMING & CONSTRUCTION TROPICAL GROVE TANNING SAWMILL CREEK LUMBER TRÈS BELLE BEAUTY & BOUDOIR SCORPION PAVING ENTERPRISE TURTLE CREEK PRIVATE WEALTH SCOTT OLDFORD PHOTOGRAPHY TWA CORBIES HOLLOW ORGANIC FARM SEABREEZE PAINTBALL TWIN OAKS FARM SEAVIEW MARINE SERVICES TWIN OAKS PROPERTY SERVICES SETCO RENOVATIONS UNDERCURRENT RECORDINGS SEXXICHIKK FASHIONS UPPER BLANDFORD INVESTMENTS SHAW SCAPE PROPERTY MAINTENANCE VILLAGE WINES SHAWN RUSHTON CONCRETE FLOOR FINISHING VITALITY U CONSULTING FOUNDATION FORMING VUNG TAU SEASIDE FAMILY RESTAURANT SHORE HAIR DESIGN WAGGIN’ TAILS PET PRODUCTS SKID’S CYCLE WORKS WEB DESIGN BY KLINE SMART START TUTORING SERVICES WEST JEDDORE CRAFTERS SOLID SKILLS CONSULTING WEST LAKE FARMS SORE SPOTS REGISTERED MASSAGE THERAPY WEST NORTHFIELD ELEMENTARY SCHOOL AFTER SPRING GARDEN NATURAL MEDICINE SCHOOL PROGRAM STANIFORTH’S HOME AND YARD MAINTENANCE WEST POINT RACQUET & FITNESS CENTRE STEVE’S COMICS AND CARDS WIDE O PIZZARIA STRAITVAPOR RETAIL SHOP WILLIE G’S AUTO STRING BASS BY GEORGE ! WINDSWEPT FARM STU-ART CRAFTS & IMPORTS WISH-U-WELL NATURAL PRODUCTS STORE SUNSEEKERS TANNING 2013 WOODEN SHOE PHOTOGRAPHY SUNSHINE ACCOUNTING SERVICES WORDS PLUS OFFICE SERVICES SUPERNOVA MEDIA WORKING CAPITAL SOLUTIONS SWEET EARTH FARM WORLDESCAPADE TRAVEL INSURANCE BROKER SWEET LUXURY BAKERY X-TAXI SWOON FINE ART AND ANTIQUES XS CARGO LIMITED PARTNERSHIP SYDNEY MASSAGE & HEALING CENTRE YARMOUTH CLEANING LADIES SYNERGY GAMES YOGA BOUND T & L WINDSHIELD & GLASS REPAIR YOGA REFLECTIONS T. D. RYERSON EXCAVATING ZAFIRA APPAREL TANGENT CARPENTRY TARGET AUDIENCE MARKET RESEARCH Dated at Halifax, Province of Nova Scotia, on October 6, TEACHER CERTIFIED TUTORING 2015. TEASDALES BLUEBERRY HAVEN THE ATLANTIC SERVICE COMMITTEE CATHOLIC CHARISMATIC RENEWAL Registry of Joint Stock Companies THE BEACH HOUSE ON HATFIELD ROAD Hayley Clarke, Registrar THE CEILIDH CUP GOLF EVENT

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1561 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Beatrice Marion Smith, IN THE ESTATE OF Donald Hugh Fraser, Deceased Deceased Notice of Application Amended Notice of Application (S. 64(3)(a)) (S. 64(3)(a)) The applicant, Jean Stuart Fraser, of 373 East River The applicant, Kara MacGregor, Executrix has applied to Road, New Glasgow, in the County of Pictou, Province a Judge of the Probate Court of Nova Scotia, at the of Nova Scotia B2H 3P8, named as Executor and Trustee Probate District of Halifax, 1815 Upper Water Street, in the Last Will and Testament of Donald Hugh Fraser Halifax, Nova Scotia, B3J 1S7, for an order seeking an dated June 17, 1999, has applied to the Registrar of order that the Last Will and Testament is Valid, by way Probate of the Probate Court of Nova Scotia, at the of Proof in Solemn Form, to be heard on the 07 day of Probate District of Pictou, Pictou Justice Building, 69 October, 2015, at 10:00 a.m./p.m. 5th day of November, Water Street, Pictou, Nova Scotia, for an Application for 2015, at 10:00 a.m/p.m. a Proof in Solemn Form to be heard for the purposes of proving the said Will of the late Donald Hugh Fraser in The affidavits of Paul Radford Q.C., and Mary Avery in Solemn Form. Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. The affidavits of Harry R.G. Munro and Jean Stuart Other materials may be filed and will be delivered to you Fraser, in Form 46, copies of which are attached to this or your lawyer before the hearing. Notice of Application, and the consents of Stuart G. Fraser and Brenda Jean Mountain are filed in support of NOTICE: If you contest any part of the application you this Application. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on NOTICE: If you contest any part of the application you the applicant and the personal representative. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on If you do not file and serve a notice of objection you will the applicant and the personal representative. not be entitled to any notice of further proceedings and you may only make representations at the hearing with If you do not file and serve a notice of objection you will the permission of the registrar or judge. not be entitled to any notice of further proceedings and you may only make representations at the hearing with If you do not come to the hearing in person or as the permission of the registrar or judge. represented by your lawyer the court may give the applicant what they want in your absence. You will be If you do not come to the hearing in person or as bound by any order the court makes. represented by your lawyer the court may give the applicant what they want in your absence. You will be Therefore, if you contest any part of this application, you bound by any order the court makes. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection DATED October 5, 2015. in Form 47 and come to the hearing.

Jonathan Hooper DATED August 31st, 2015. Coady Filliter 208-5880 Spring Garden Road 2150 September 30-2015 - (3 iss) Halifax NS B3H 1Y1 Telephone: 902-405-3318; Fax: 902-423-3044 E-mail: [email protected]

2240 October 14-2015 - (3 iss)

© NS Office of the Royal Gazette. Web version. 1562 The Royal Gazette, Wednesday, October 14, 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: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

ANDERSON, Ross Thomas Marilyn Margaret Anderson Michael J. Duggan East Chezzetcook, Halifax Regional (Ex) Casey Rodgers Chisholm Penny Municipality 1441 Lower East Chezzetcook Duggan LLP September 4-2015 Road 201 – 219 Waverley Road Chezzetcook NS B0J 1N0 Dartmouth NS B2X 2C3 October 14-2015 – (6m)

BLAXALL, Martha Roy Anderson Margaret Graham Desrosiers Justin E. Adams McLeod (Ex) Blois Nickerson & Bryson LLP Halifax, Halifax Regional Municipality 4180 Drive Suite 1100 – 1645 Granville Street September 18-2015 Niagara Falls ON L2E 6Y4 PO Box 2147 Halifax NS B3J 3B7 October 14-2015 – (6m)

CAREY, Joseph Eric Christa MacDonald (Ex) Lisa Fraser-Hill Big Bras d’Or, Victoria County 1641 Hillside Boularderie Road 262 Commercial Street October 1-2015 Hillside Boularderie NS B1Y 2T9 North Sydney NS B2A 1B8 October 14-2015 – (6m)

CARVER, Benjamin Donald Sandra Lynn Carver (Ex) Craig R. Berryman Watt Section, Halifax Regional Municipality c/o Craig R. Berryman Cassidy Nearing Berryman September 16-2015 Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 Halifax NS B3J 3X8 October 14-2015 – (6m)

CHISHOLM, Gerald Colin Jacob Colin Chisholm (Ad) October 14-2015 – (6m) Antigonish, Antigonish County 24 South Hill Drive September 4-2015 Antigonish NS B2G 2V9

DUGGAN, John Edward Michael John Duggan (Ad) Claire C. Sykora Dartmouth, Halifax Regional Municipality 89 Loggen Road 210-255 Lacewood Drive July 29-2015 Middle Sackville NS B4E 1V8 Halifax NS B3M 4G2 Deborah Elizabeth Shenouda October 14-2015 – (6m) (Ad) 477 Southgate Drive Bedford NS B4A 0E1 Lisa Marie Bourne (Ad) 46 Glenbourne Court Halifax NS B3S 1E2

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1563 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

FAVIER, C. Murray Neven Ross Favier (Ex) Meg E. MacDougall Debert, Colchester County 19 Bramwell Street Burchell MacDougall October 2-2015 Charlottetown PE C1E 2L2 710 Prince Street PO Box 1128 Truro NS B2N 5H1 October 14-2015 – (6m)

FERRIER, Margaret E.C. Alan G. Ferrier (Ex) Alan G. Ferrier, Q.C. Dartmouth, Halifax Regional Municipality 197 Dufferin Street, Suite 302 197 Dufferin Street, Suite 302 September 29-2015 Bridgewater NS B4V 2G9 Bridgewater NS B4V 2G9 October 14-2015 – (6m)

FLEIGER, James Patrick Adam James MacLachlan Daniel S. Walker Halifax, Halifax Regional Municipality Fleiger (Ad) Coady Filliter October 7-2015 1702-1920 Brunswick Street 208-5880 Spring Garden Road Halifax NS B3J 0C5 Halifax NS B3H 1Y1 October 14-2015 – (6m)

FRASER, Robert Alexander Margaret Rose Fraser (Ex) October 14-2015 – (6m) East River St. Mary’s, Pictou County 536 Sherbrooke Road October 2-2015 East River St. Mary’s NS B2H 5C8

HAWES, Ada Catherine Sheldon K. Hawes (Ex) Helen L. Foote Spry Harbour, Halifax Regional 511 Colby Drive 92 Ochterloney Street Municipality Dartmouth NS B2V 2C2 Dartmouth NS B2Y 1C5 September 29-2015 October 14-2015 – (6m)

HEDDEN, Ruby Edna Morrison Alexander Hedden Jessica L. Lyle Cole Harbour, Halifax Regional (Ex) Sealy Cornish Coulthard Municipality 679 Caldwell Road 200-56 Portland Street September 11-2015 Cole Harbour NS B2V 1A8 Dartmouth NS B2Y 1H2 October 14-2015 – (6m)

HILTZ, Austin William Iona Jean Hiltz (Ex) Ian H. MacLean Tatamagouche, Colchester County c/o Ian H. MacLean 90 Coleraine Street September 17-2015 90 Coleraine Street Pictou NS B0K 1H0 Pictou NS B0K 1H0 October 14-2015 – (6m)

HIMMELMAN, George Lawrence Shirley Elizabeth Himmelman Richard A. Bureau Halifax, Halifax Regional Municipality (Ex) Morris Bureau September 24-2015 51 Edward Laurie Drive 307-6080 Young Street Halifax NS B3M 2C6 Halifax NS B3K 5L2 October 14-2015 – (6m)

JONES, Dorothy Gwendolyn Gary R. Armsworthy (Ex) Gary R. Armsworthy Halifax, Halifax Regional Municipality 215 – 6021 Young Street 215 – 6021 Young Street October 1-2015 Halifax NS B3K 2A1 Halifax NS B3K 2A1 October 14-2015 – (6m)

© NS Office of the Royal Gazette. Web version. 1564 The Royal Gazette, Wednesday, October 14, 2015 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

KEITH, Donald C. Michael Donald Keith (Ad) and Trinda L. Ernst, Q.C. Cambridge, Kings County Heather Margaret Kellock 469 Main Street September 23-2015 (Ad) PO Box 98 c/o 469 Main Street Kentville NS B4N 3V9 PO Box 98 October 14-2015 – (6m) Kentville NS B4N 3V9

KEITH, Ruth Finch Michael Donald Keith (Ex) and Trinda L. Ernst, Q.C. Cambridge, Kings County Heather Margaret Kellock 469 Main Street September 23-2015 (Ex) PO Box 98 c/o 469 Main Street Kentville NS B4N 3V9 PO Box 98 October 14-2015 – (6m) Kentville NS B4N 3V9

LeBLANC, Barbara Marie (aka Barbara Yvon LeBlanc (Ad) Réjean Aucoin LeBlanc) PO Box 22 15957 Cabot Trail Belle Côte, Inverness County Margaree Harbour NS B0E 2B0 PO Box 328 October 1-2015 Cheticamp NS B0E 1H0 October 14-2015 – (6m)

LENNERTON, James Douglas Ethel Mary Lennerton (Ex) Robert A. Carruthers Stewiacke, Colchester County 243 Kitchener Street Carruthers MacDonell & September 15-2015 Stewiacke NS B0N 2J0 Robson PO Box 280 Shubenacadie NS B0N 2H0 October 14-2015 – (6m)

MacARTHUR, James Willard, II George Roderick Grant Lester R. Pyne Lower Sackville, Halifax Regional MacArthur (Ad) 194 Caledonia Road Municipality 1 - 23332 Township Road 520 Dartmouth NS B2X 1L4 September 22-2015 Sherwood Park AB T8B 1L2 October 14-2015 – (6m)

MacKEAN, John Leonard Mary Margaret MacKean (Ex) E. Anne MacDonald New Glasgow, Pictou County 20 Dorothy Drive Roddam & MacDonald September 29-2015 Lower Sackville NS B4E 1H2 140 Church Street PO Box 280 Pictou NS B0K 1H0 October 14-2015 – (6m)

MacKENZIE, Heather Elizabeth D. Robert MacKenzie (Ex) Jonathan T. Hughes Dartmouth, Halifax Regional Municipality 7 Rose Street Newton & Associates June 25-2015 Dartmouth NS B2Y 1L1 5-192 Wyse Road Dartmouth NS B3A 1M9 October 14-2015 – (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1565 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

MacLENNAN, Irving Allister Bruce Logan MacLennan (Ex) Russ Quinlan Timberlea, Halifax Regional Municipality 5285 Kent Street, Apt 18 Parkland Law Inc. September 30-2015 Halifax NS B3H 1P7 998 Parkland Drive, Suite 202 Barbara Lorraine Sewell (Ex) Halifax NS B3M 0A6 2301 Cavendish Drive, Unit 151 October 14-2015 – (6m) Burlington ON L7P 3M3

MacLEOD, Daniel Joseph Mary Anastasia MacLeod (Ex) E. Anne MacDonald MacLellan’s Brook, Pictou County 104 Douglas Crescent Road, RR 2 Roddam & MacDonald September 28-2015 New Glasgow NS B2H 5C5 140 Church Street PO Box 280 Pictou NS B0K 1H0 October 14-2015 – (6m)

MARTELL, Barbara Christopher Paul Martell (Ex) G. Wayne Beaton, Q.C. Sydney River, Cape Breton Regional 218 Skyline Avenue LaFosse MacLeod Municipality ON N5X 0A3 50 Dorchester Street October 7-2015 Sydney NS B1P 5Z1 October 14-2015 – (6m)

McDONALD, Alexander Murray Suzie Josee Everett (Ex) Brent H. Silver Mahone Bay, Lunenburg County 424 Cornwall Road 82 Aberdeen Road October 2-2015 Blockhouse NS B0J 1E0 Bridgewater NS B4V 2S6 Gilles Emile Laroche (Ex) October 14-2015 – (6m) 184 Ashton Creek Crescent Ashton ON K0A 1B0

McDONALD, Joan Margaret Lloyd Nelson (Ex) David F. Curtis, Q.C. Truro, Colchester County 720 College Road 202-640 Prince Street October 1-2015 Bible Hill NS B2N 2R4 Truro NS B2N 1G4 October 14-2015 – (6m)

O’BRIEN, Stephen Charles Casi Langille (Ex) Trinda L. Ernst, Q.C. Wolfville, Kings County c/o 469 Main Street 469 Main Street October 5-2015 PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 October 14-2015 – (6m)

O’NEILL, Julia Mary John Daniel Harvey (Ex) Eric O. Sturk Halifax, Halifax Regional Municipality PO Box 279 Waterbury Newton September 29-2015 172 Foster Street 188 Commercial Street Berwick NS B0P 1E0 PO Box 475 Berwick NS B0P 1E0 October 14-2015 – (6m)

O’NEILL, Ronald Joseph Eugenie Elizabeth O’Neill (Ex) Colin M. Campbell Lower Sackville, Halifax Regional 34 Candlewood Court 281 Sackville Drive Municipality Lower Sackville NS B4C 1C6 PO Box 408 September 25-2015 Sackville NS B4C 2T2 October 14-2015 – (6m)

© NS Office of the Royal Gazette. Web version. 1566 The Royal Gazette, Wednesday, October 14, 2015 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

PARKHILL, Barbara Caldwell James S. Cowan (Ex) James S. Cowan Halifax, Halifax Regional Municipality 1958 Parkwood Terrace Stewart McKelvey October 1-2015 Halifax NS B3H 4G3 Suite 900 Purdy’s Wharf, Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 October 14-2015 – (6m)

RICHARDSON, Mary Juanita Charles Balker (Ex) Ryan P. Brennan Halifax, Halifax Regional Municipality 1085 Fall River Road Clyde A. Paul & Associates October 1-2015 Fall River NS B2T 1E9 349 Herring Cove Road Halifax NS B3R 1V9 October 14-2015 – (6m)

ROBINSON, Peter Joseph Marie Elizabeth Robinson (Ex) J. Ronald Creighton, Q.C. Shubenacadie, Hants County 24 Indian Road Patterson Law October 5-2015 Shubenacadie NS B0N 2H0 10 Church Street Truro NS B2N 5B9 October 14-2015 – (6m)

ROSE, Lowell Wellington Orville Rose (Ex) Joseph A. MacDonell Enfield, Hants County 566 Highway 277 Carruthers MacDonell & September 11-2015 Dutch Settlement NS B2S 2C6 Robson PO Box 280 Shubenacadie NS B0N 2H0 October 14-2015 – (6m)

RUSSELL, Ruth Cecelia Darlene Edna Levy (Ex) John W. Chandler, Q.C. New Ross, Lunenburg County 204 Mill Road PO Box 511 September 11-2015 New Ross NS B0J 2M0 144 Duke Street Darren William Russell (Ex) Chester NS B0J 1J0 1557 Route 12 October 14-2015 – (6m) Chester Grant NS B0J 1K0

SINCLAIR, Lawrence William Public Trustee (Ad) Adrienne Bowers Harrietsfield, Halifax Regional Municipality PO Box 685 Public Trustee September 29-2015 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 14-2015 – (6m)

SNAIR, Nancy Martha Joanne Mary Caines (Ex) Jessica L. Lyle Beaverbank, Halifax Regional Municipality 78 Northcliffe Drive Sealy Cornish Coulthard September 28-2015 Brookside NS B3T 1S7 200-56 Portland Street Dartmouth NS B2Y 1H2 October 14-2015 – (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1567 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

TAYLOR, Walter Joseph Roy Michael Taylor (Ad) Russ Quinlan Halifax, Halifax Regional Municipality 14A Catamaran Road Parkland Law Inc. September 24-2015 Halifax NS B3P 1Y1 998 Parkland Drive, Suite 202 Halifax NS B3M 0A6 October 14-2015 – (6m)

THOMPSON, David Blaine Tina Danielle Mugford (Ex) Charles A. Ellis Guelph, Ontario 30 Elliott Street Hicks LeMoine Law September 30-2015 Cambridge ON N1R 2J2 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 October 14-2015 – (6m)

WATKINS, Marilyn Joyce Dana L. Watkins (Ex) October 14-2015 – (6m) Wellington, Yarmouth County 167 Rose Road October 2-2015 South Ohio NS B5A 5L2 Sondra Nickerson (Ex) 145 MacCormack Road Wellington NS B5A 5K7

WILLIAMS, Robert Lee Levi Brenton Williams (Ex) Russ Quinlan Meteghan, Digby County 19 Bald Eagle Place Parkland Law Inc. October 2-2015 Halifax NS B3N 3H5 998 Parkland Drive, Suite 202 Halifax NS B3M 0A6 October 14-2015 – (6m)

ZINCK, Lily Marguerite Robert Zinck (Ex) George M. Clarke Dartmouth, Halifax Regional Municipality 12 Maple Street 600-99 Wyse Road September 30-2015 St. Stephen NB E3L 2W5 PO Box 876 Dartmouth NS B2Y 3Z5 October 14-2015 – (6m)

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 ADAMSON, John S...... June 3-2015 ADDICOTT, Anna Geraldine ...... April 15-2015 ADSHADE, Florence Amelia ...... July 15-2015 ALLEN, Lloyd Sharp ...... September 30-2015 ALLEN, Ruth A...... July 22-2015 AMERO, Robert Wayne ...... September 2-2015 ANDERSON, Virginia Miller ...... April 22-2015 ANDREWS, Eva Elizabeth ...... September 30-2015 ANTHONY, Margaret Louise Conrod ...... September 9-2015 ANTLE, Bernard ...... June 10-2015

© NS Office of the Royal Gazette. Web version. 1568 The Royal Gazette, Wednesday, October 14, 2015 ANTONIA, Barry Melville ...... April 22-2015 APT, Pauline Marguerite ...... July 15-2015 ARAB, Joe ...... June 24-2015 ARCHIBALD, Greta Joan ...... May 6-2015 ARCHIBALD, Helen Maude ...... April 15-2015 ARCHIBALD, Leander Smith ...... September 30-2015 ARCHIBALD, Marion Dean ...... June 10-2015 ARENBURG, Lucy Louise ...... August 5-2015 ARMSTRONG, David Edward ...... April 15-2015 ATKINSON, Audrey Nan ...... August 26-2015 ATWOOD, Mary Oxley Stones ...... April 15-2015 AUCOIN, Mary E...... October 7-2015 AULENBACK, Shirley ...... May 27-2015 AVES, David William ...... August 26-2015 BADER, Abdul Majid ...... June 3-2015 BAILEY, Dorothy Ann ...... June 3-2015 BAILLIE, Lois Gwendlyne ...... June 24-2015 BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)...... May 20-2015 BAKER, Calvin Howard ...... April 29-2015 BAKER, Hilda Gertrude ...... September 2-2015 BAKER, James W...... October 7-2015 BAKER, Jessie Edith Rae ...... July 15-2015 BAKER, Lillian Lorraine ...... May 13-2015 BAKER, Mark Raymond ...... April 15-2015 BAKER, Pearl Annalee ...... July 1-2015 BAKER, Robert Nilsen ...... July 22-2015 BALCOME, Percy Leander ...... April 15-2015 BALL, Wilson Murray ...... April 29-2015 BANKS, Jean Kathleen Logan ...... September 23-2015 BANKS, Lawrence James ...... July 15-2015 BARKHOUSE, Christopher John ...... July 29-2015 BARKHOUSE, Jane Katherine ...... April 8-2015 BARKHOUSE, Minnie Florence ...... June 10-2015 BARRINGTON, Theresa Mary ...... May 13-2015 BARTER, Richard Chester ...... May 20-2015 BATES, James Austin ...... August 5-2015 BATTIST, Muriel Pearl ...... June 24-2015 BAXTER, Edward Lloyd ...... June 24-2015 BAYER, Manfred Erich ...... July 22-2015 BAYERS, Basil Phillip ...... September 2-2015 BEATON, Anne Jane (aka Annie Jane Beaton) ...... July 8-2015 BEATON, Catherine Ann ...... August 26-2015 BEATON, Jean...... April 15-2015 BEATON, Julie Marie ...... July 15-2015 BEATON, Louise Catherine ...... April 29-2015 BEATON, Mary Elizabeth (Isabel) ...... June 24-2015 BEATON, Murdock Francis ...... April 22-2015 BEATON, William Morrison ...... August 26-2015 BEAVER, Stanley Malcolm...... June 10-2015 BEAVER, Una Elizabeth ...... September 2-2015 BECK, Beatrice Verna ...... April 15-2015 BECK, Elmer Reginald ...... September 2-2015 BECK, Myrtle Irene ...... July 15-2015 BEECH, Joan Ann...... July 22-2015 BEHIE, Parker Francis ...... October 7-2015 BELL, Helen Blanche ...... June 24-2015 BELL, Leona Fern ...... June 3-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1569 BELL, Sylvia Kathleen ...... July 22-2015 BELL, William ...... September 9-2015 BELLEFOUNTAINE, Joseph Arthur ...... August 26-2015 BELLEMARE, Pearl Mary ...... June 24-2015 BELLIVEAU, Normand Joseph ...... September 30-2015 BENEDICT, Paul Avery ...... August 12-2015 BENNETT, Anna Minnie ...... September 23-2015 BENNETT, Howard ...... June 10-2015 BENNETT, Roland Wayne ...... July 15-2015 BENOIT, Delores Jean ...... September 23-2015 BENT, Eugene Claude ...... September 2-2015 BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey) ...... August 26-2015 BERTHIER, Roy Frank (aka Roy Frank Burkey) ...... August 26-2015 BETTENCOURT, Bealarmino Desa...... May 27-2015 BIDART, George Jean ...... April 29-2015 BIDART, Ruth Evangeline ...... September 9-2015 BILLARD, Joan Stella ...... June 10-2015 BIRD, Stephen Borden ...... June 10-2015 BISHOP, Kenneth Owen ...... April 29-2015 BLACK, Lorne Vincent ...... September 2-2015 BLACKBURN, Margaret Etta ...... June 17-2015 BLAIR, Henry ...... September 2-2015 BLAKENEY, Ella Maud ...... May 6-2015 BLANCHARD, Margaret Elizabeth ...... August 26-2015 BLINKHORN, Bernard James ...... September 23-2015 BOEHK, Jean Vivian ...... August 26-2015 BOEHNER, Debra Lynn ...... June 17-2015 BOLIVAR, Phyllis Irene ...... September 2-2015 BOND, Doris A...... April 15-2015 BOONE, Doris Marie ...... July 15-2015 BOONE, Mary ...... July 8-2015 BORDEN, James Ivan ...... August 26-2015 BORGEL, Harley Donald ...... October 7-2015 BOUCHARD, Albert Joseph ...... May 6-2015 BOUDREAU, Amable ...... July 1-2015 BOUDREAU, Irene ...... August 19-2015 BOUDREAU, Joseph Alzear (aka Alzear Boudreau) ...... April 29-2015 BOUDREAU, Paul Joseph ...... June 17-2015 BOULTER, Margaret (Peggy) Elizabeth ...... September 2-2015 BOURQUE, Eric James ...... June 24-2015 BOUTILIER, Florence Emma ...... May 27-2015 BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye) ...... May 13-2015 BOWDEN, William Simon, Jr...... September 9-2015 BOWER, Alan Spencer ...... July 22-2015 BOWER, Alan Spencer (cancelled - republished July 22-2015) ...... July 1-2015 BOWER, Sylvia Augusta ...... April 15-2015 BOWERS, Wildon Earl ...... June 17-2015 BOWSER, Bernice Elizabeth ...... October 7-2015 BOYD, Ritchie Owen ...... May 6-2015 BOYLE, Geraldine Margaret ...... June 10-2015 BRADLEY, Mary Diane ...... May 13-2015 BRANDER, Harold Edward ...... June 3-2015 BRANDER, Larry Arthur ...... July 22-2015 BRAULT, Muriel Gwynneth ...... May 27-2015 BREBNER, Arthur Mullin ...... September 2-2015 BRENNAN, Barry Gerald ...... September 2-2015 BRENTON, Henry John Patrick (aka Harry John Patrick Brenton) ...... September 30-2015

© NS Office of the Royal Gazette. Web version. 1570 The Royal Gazette, Wednesday, October 14, 2015 BRENTON, Leila May ...... September 9-2015 BREWER, Petronella ...... May 13-2015 BREWSTER, Lenora Inez ...... May 6-2015 BRIMICOMBE, Lily Georgina ...... September 2-2015 BRITTAIN, Leonard William ...... August 26-2015 BROOKFIELD, John Reid...... April 22-2015 BROOKMAN, Harold H...... July 15-2015 BROUSSARD, John Joseph...... July 22-2015 BROWN, Alice Mae ...... September 16-2015 BROWN, Dorothy Allison Doane ...... June 17-2015 BROWN, Dorothy Jean ...... April 22-2015 BROWN, Elsie Glendyre ...... August 19-2015 BROWN, James Bernard ...... June 10-2015 BROWN, Richard M...... May 13-2015 BROWN, Rose Viola ...... July 1-2015 BROWN, Winfield Hall ...... April 22-2015 BROWNELL, Bina Alice...... June 10-2015 BRUHM, Stanley Raymond ...... May 20-2015 BRUNT, Robie Melvin ...... October 7-2015 BRYDEN, David Finlay ...... April 22-2015 BUCK, William Arthur George ...... October 7-2015 BUCKLER, David E...... July 29-2015 BUDGE, Charlotte M...... April 29-2015 BUGLER, Allen Bruce ...... September 2-2015 BURBIDGE, Frank Ronald ...... July 29-2015 BURGOYNE, Irene Anita ...... June 3-2015 BURKE, Ennis John ...... September 2-2015 BURKEY, Charles Francois (aka Charles Francis Burkey) ...... May 27-2015 BURLEY, Theresa Mae ...... April 8-2015 BURNS, Emmeline ...... July 8-2015 BURNS, James Arthur ...... May 20-2015 BURNSTEIN, Shirley Harriett ...... June 10-2015 BUTLER, Judith F...... September 9-2015 BUTLER, Wayne Leverne ...... April 22-2015 BUTLIN, David John ...... July 1-2015 CAHILL, James Patrick ...... July 29-2015 CALDAROZZI, Lucia ...... May 13-2015 CAMERON, Edward Leroy ...... July 22-2015 CAMERON, Evelyn Johnston ...... July 8-2015 CAMERON, Georgia Susan...... May 6-2015 CAMERON, Ian Robert ...... April 8-2015 CAMERON, Ida Mary ...... May 6-2015 CAMERON, Jessie Ann ...... September 30-2015 CAMERON, John Bevan ...... September 23-2015 CAMERON, John Robert ...... July 8-2015 CAMERON, Mary Georgina ...... September 30-2015 CAMPBELL, Dougal A. (aka Dougal Andrew Campbell) ...... July 1-2015 CAMPBELL, Florence K...... August 19-2015 CAMPBELL, James Dan ...... April 15-2015 CAMPBELL, Kenneth John...... May 27-2015 CAMPBELL, Lloyd ...... September 23-2015 CAMPBELL, Phyllis Rubena ...... June 24-2015 CAMPBELL, Rodena Mary ...... June 17-2015 CANAM, Wayne Howard ...... September 23-2015 CANAVAN, Maynard L...... July 15-2015 CANAVAN, Teresa ...... July 15-2015 CANN, Violet Mae ...... September 30-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1571 CAPSTICK, Leo Jude ...... September 16-2015 CAPSTICK, Margaret Alice (Peggy) ...... July 22-2015 CAREW, Stanley James ...... August 19-2015 CARON, Marilyn Rose ...... September 9-2015 CASSON, Carol Irene ...... October 7-2015 CAVE, Stephen Douglas ...... April 8-2015 CHADDOCK, Catherine Mary ...... July 22-2015 CHAISSON, Mary Lorraine...... September 23-2015 CHAPLIN, Ruby Mae ...... June 10-2015 CHAPMAN, Melvin Charles ...... June 10-2015 CHASE, Mary Elizabeth ...... September 2-2015 CHASE, Sherman A...... September 23-2015 CHETWYND, Blanchard Sheldon ...... September 16-2015 CHETWYND, Emily Irene ...... April 15-2015 CHIASSON, Ernest ...... September 16-2015 CHIPMAN, Wendell A...... September 16-2015 CHISHOLM, Beulah Waldon ...... July 1-2015 CHISHOLM, Edward ...... April 29-2015 CHISHOLM, Joyce Marie ...... May 27-2015 CHMIELA, Walter Konstantin ...... May 13-2015 CHOLOCK, Helen ...... July 15-2015 CHRISTIE, Ross Webster ...... July 15-2015 CLARIDGE, Edward ...... June 17-2015 CLARK, Allan ...... May 27-2015 CLARK, Alma Francis ...... September 30-2015 CLARK, Olive Ruth ...... July 1-2015 CLARK, Robert Brian ...... May 27-2015 CLARK, Roxie Joyce ...... April 22-2015 CLARKE, Audrey Ruth ...... May 6-2015 CLARKE, Edward Charles ...... May 20-2015 CLARKE, Elsie Merle ...... June 24-2015 CLARKE, James Wesley ...... April 29-2015 CLARKE, Ronald Robert ...... June 24-2015 CLAYTON, Bayfield Edward ...... July 15-2015 CLEVELAND, Richard Levi ...... August 26-2015 COFFIN, Dorothy Mary ...... May 27-2015 COGSWELL, Francis David Thomas ...... July 22-2015 COLBORNE, Mabel Elizabeth ...... September 16-2015 COLBURN, Lloyd Glen ...... April 8-2015 COLBURNE, Norma Barbara ...... June 10-2015 COLDWELL, Ferne Juanita...... August 5-2015 COLE, Wayne Cecil ...... August 5-2015 COLLINS, John Gilbert ...... September 23-2015 COLLINS, Sally Ann ...... June 10-2015 COMEAU, Frances ...... May 6-2015 COMEAU, Marie Alda ...... May 13-2015 CONNELL, Ivy Agnes Gena ...... August 12-2015 CONNOLLY, Jerome Francis ...... September 30-2015 CONRAD, David Dwight ...... August 26-2015 COOK, Frederick Claude ...... July 15-2015 COOMBS, Charles Wayne...... June 24-2015 COPEMAN, Derek Stanley ...... September 9-2015 CORBIN, Sydney Burnard ...... September 23-2015 CORKUM, Meredith MacKay ...... May 13-2015 CORMIER, Vernon J...... May 6-2015 COTTREAU-SHEPPARD, Claudette Michele ...... October 7-2015 COUNTWAY, Jean Ruby ...... July 29-2015

© NS Office of the Royal Gazette. Web version. 1572 The Royal Gazette, Wednesday, October 14, 2015 COVEY, Christopher Stewart ...... June 24-2015 COX, Freeman James ...... April 15-2015 CRANN, Arthur Baden ...... July 15-2015 CRAWFORD, Donald ...... August 19-2015 CREE, John ...... June 17-2015 CREEMER, Kerry Glenn ...... June 3-2015 CREEMER, Kirby Hunter ...... June 3-2015 CREEMER, Robert Leslie ...... September 30-2015 CROSS, Marguerite Aileen ...... May 20-2015 CROUSE, Betty Lou ...... August 5-2015 CROWE, Francis Patrick ...... June 10-2015 CROWE, Gordon Leander ...... April 29-2015 CROWELL, George D...... September 30-2015 CROWELL, Maude Viola ...... April 29-2015 CRUICKSHANK, Clarice Letitia ...... April 29-2015 CRUICKSHANK, Roger ...... July 1-2015 CULLEN, Bradley Michael ...... September 30-2015 CUMMINGS, Allan James ...... June 24-2015 CUMMINGS, Doris Madeline ...... April 29-2015 CURRIE, John Cornelius ...... June 10-2015 CURRIE, Marie Kathleen ...... April 22-2015 CUSACK, Mary Ellen ...... July 15-2015 CUTCLIFFE, Margaret Elaine ...... April 22-2015 CUTHBERT, Margaret Elizabeth ...... May 27-2015 d’EON, Earl Jerome ...... October 7-2015 DAINE, Shirley E...... June 17-2015 DALTON, Wayne ...... July 1-2015 DANIELS, Roger Everette ...... July 22-2015 DARES, Marjorie Isabella ...... July 22-2015 DAUPHINEE, Gertrude Ruth ...... August 12-2015 DAVENPORT, Mary Pearl ...... July 15-2015 DAVIS, Stanley R...... July 1-2015 DAVY, Brian Garry ...... September 9-2015 DEAGLE, Mary Catherine ...... July 15-2015 DEARN, Ronald William ...... August 26-2015 DeCHENNE, Lillian Marie ...... July 22-2015 DeDIEU, Winnifred Beth ...... July 8-2015 DELMOTTE, Dorothy Hill ...... August 26-2015 DeLONG, Carl Herman ...... June 3-2015 DELOREY, Francis Philistine ...... April 22-2015 DENSMORE, James Eldridge ...... July 15-2015 DEON, Florence Rita ...... September 2-2015 DERNIER, Betty ...... April 15-2015 DESCHENES, Roger Yvon ...... July 1-2015 DESMOND, David ...... June 10-2015 DEVEAU, Leo Joseph ...... April 22-2015 DEVEAU, Odessa G...... April 15-2015 DEVEAUX, Paul Levis (aka Paul Levis Desveaux; aka Paul Levi Deveau) ...... August 5-2015 DeWOLFE, Rita ...... July 22-2015 DEXTER, Brian Purney ...... August 12-2015 DICKEY, George Scott, Sr...... June 10-2015 DICKIE, Arthur Harold (aka Arthur Charles Dickie) ...... October 7-2015 DICKIE, Michael Albert ...... May 27-2015 DILLMAN, Jennie Victoria ...... June 3-2015 DIMOCK, John ...... August 5-2015 DINGWALL, Robert Terrance ...... May 6-2015 DIONNE, Doris Mary Louise ...... May 13-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1573 DiPIERRO, Vito...... July 8-2015 DOANE, Ancel Leon ...... May 13-2015 DOANE, Clarence Creighton ...... June 24-2015 DODSWORTH, Emily May ...... April 22-2015 DOHERTY, Garfield Alexander ...... August 19-2015 DOIRON, Julia Clara ...... July 1-2015 DOLLARD, Neala Catherine ...... September 9-2015 DONNISON, Robert Bruce ...... May 20-2015 DOODY, Frances G...... June 3-2015 DOOLEY, Elizabeth Jean ...... July 15-2015 DOOLEY, Margaret Elizabeth ...... September 9-2015 Doucet, Alexander D...... September 9-2015 DOUCETTE, Frederick Joseph ...... June 3-2015 DOUCETTE, Joseph Melvin ...... May 6-2015 DOVE, Brian Glenn ...... May 6-2015 DOWE, Allison C...... April 8-2015 DOYLE, Paul ...... October 7-2015 DOYLE, Roger Bruce ...... September 30-2015 DRAKE, Jean Evangeline ...... September 9-2015 DROUIN, Marco Joseph Robert ...... August 26-2015 DROVER, Bertram ...... April 29-2015 DRYSDALE, Stuart Dixon Norman ...... September 23-2015 DUGGAN, Verna Catherine ...... June 17-2015 DUNBAR, Helen ...... June 3-2015 DUNLOP, Allan Currie ...... June 24-2015 DUNN, John R...... July 1-2015 DUNN, Mary Margaret ...... June 24-2015 DUNNETT, Alexander ...... July 22-2015 DUTIN, Veronica Bernadette...... June 3-2015 DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton)...... September 2-2015 DYER, Helen Kirkaldy ...... August 5-2015 EATON, Eileen ...... May 27-2015 EATON, MacPherson ...... June 10-2015 EDMOND, Bernard Louis ...... July 29-2015 ELLIOTT, Calvin Lloyd ...... July 29-2015 ELLIOTT, Gordon Albert ...... June 24-2015 ELLIOTT, Ira MacKenzie ...... April 8-2015 ELLIOTT, Ronald Robin ...... June 17-2015 ELLIS, Donald Francis ...... September 9-2015 ELLIS, Kenneth ...... June 10-2015 ELLIS, Richard Maxwell ...... July 15-2015 ERNST, Leslie Richard ...... May 20-2015 ETCHEVERRY, Anita Marie ...... April 29-2015 ETTINGER, Joseph Charles ...... April 22-2015 FAHIE, Kathleen Mary ...... June 17-2015 FAWSON, Craig Allen ...... July 22-2015 FAY, Rose Marie ...... June 10-2015 FIANDER, Effie May ...... June 24-2015 FIELDING, William Fred ...... August 19-2015 FINDLAY, Dorothy Catherine...... September 9-2015 FISHER, Henry Pollock ...... April 29-2015 FISHER, Kathleen Bernetta ...... July 15-2015 FIZZARD, Janet Josephine ...... October 7-2015 FLEMING, Amy Jane ...... September 23-2015 FLEMMING, Ethal Blanche ...... July 1-2015 FLOYD, Robert I...... May 20-2015 FLYNN, Frances ...... May 6-2015

© NS Office of the Royal Gazette. Web version. 1574 The Royal Gazette, Wednesday, October 14, 2015 FORAN, Walter Bruce ...... June 10-2015 FORBES, Cora Elizabeth ...... May 27-2015 FORBES, Jerome Alexander ...... June 17-2015 FORBRIGGER, Gerald Henry ...... April 29-2015 FORSYTHE, Verna Jean ...... April 15-2015 FOSTER, Richard Arthur ...... August 26-2015 FOSTER, Robert Gordon ...... June 10-2015 FOUGERE, Herman Francis ...... May 13-2015 FRALIC, Dennis Eugene ...... July 22-2015 FRAMPTON, Venetta G...... May 27-2015 FRANCIS, Angela Marie ...... August 12-2015 FRANCIS, Gerald Arthur ...... July 8-2015 FRANCIS, Thomas Edward ...... August 12-2015 FRASER, Donald Roy ...... April 29-2015 FRAUGHTON, Margaret Dorothy ...... July 8-2015 FREEMAN, Leona Reva ...... June 10-2015 FUDGE, Murdoch George ...... May 13-2015 FULDE, Ann Beverly ...... July 22-2015 FULLER, John William ...... September 2-2015 GALBRAITH, Grace Alma ...... May 27-2015 GALLANT, William Henry ...... April 8-2015 GARDINER, Harcourt William ...... May 13-2015 GARNIER, Mildred June ...... July 15-2015 GASS, Georgia Margaret ...... July 15-2015 GATES-EDDY, Nita Carman ...... September 2-2015 GAVEL, Gladys Evangeline ...... June 24-2015 GAVEL, Wilda Anne ...... July 1-2015 GEIS, Eric Robert ...... June 24-2015 GEORGE, Kevin Maurice ...... June 3-2015 GIBSON, Philip E...... September 30-2015 GIFFIN, Alma Faye ...... July 1-2015 GILBERT, Cedric James ...... August 26-2015 GILBY, Elizabeth Ann ...... August 12-2015 GILBY, Patrick Warren ...... June 10-2015 GILKIE, Joseph Francis ...... September 9-2015 GILL, Christopher Hilary ...... September 23-2015 GILL, Rex Marsden ...... April 29-2015 GILLIE, Dorothy Joyce ...... April 29-2015 GILLIS, Annie Theresa ...... July 8-2015 GILLIS, Josephine A...... May 6-2015 GILLIS, Mary Margaret ...... April 29-2015 GILLIS, Mary Margaret ...... September 9-2015 GILMOUR, Mary G. (referred to in the Last Will and Testament as Mary Gilmour) ...... May 27-2015 GLEN, Dorothy Beatrice ...... May 6-2015 GOGAN, Francis Everett ...... June 10-2015 GOODICK, Donald Earle MacKay ...... July 8-2015 GOODWIN, Paul Woodbury ...... September 30-2015 GOODYEAR, Edith May ...... June 10-2015 GORDON, Shirley Anne ...... June 3-2015 GORDON, Winston Frederick ...... April 22-2015 GORE, Alison Lent ...... September 2-2015 GORMAN, Mary Bernadette ...... June 10-2015 GORMAN, Theresa Frances Marie ...... May 6-2015 GOSBY, Joyce Athilda ...... June 17-2015 GOUTHRO, Evelyn (aka Evelyn Whalen) ...... May 13-2015 GOYETCHE, James Patrick ...... July 8-2015 GRADY, Dorothy Louise ...... September 23-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1575 GRAHAM, Alan Fraser ...... May 27-2015 GRAHAM, Marcella Ann ...... September 9-2015 GRAHAM, Mary (aka Mary Innocentia Graham) ...... July 22-2015 GRANICH, Thomas Dobroslav ...... September 30-2015 GRANT, Edward ...... July 1-2015 GRANT, Joseph Edward ...... September 16-2015 GRANT, Justin Robin ...... October 7-2015 GRANT, Margaret Helen Mackenzie...... July 1-2015 GRANT, Stephen Thomas ...... May 6-2015 GRANT, Vincent Joseph ...... September 2-2015 GRAY, David Kenneth ...... July 29-2015 GRAY, Nancy Mae ...... September 23-2015 GRAY, Ruth Marguerite ...... May 6-2015 GREALEY, Valda Gertrude...... May 6-2015 GREEN, Wilma Hazel ...... September 9-2015 GREENWOOD, Beverly Ann Celeste ...... April 22-2015 GRIMES, George Edward ...... July 1-2015 GRIMM, Edna L...... May 27-2015 GRIMM, Edward Osbourne ...... July 8-2015 GUMBRILL, Lillian ...... July 29-2015 HAASE, Florence W...... June 10-2015 HADZIC, Sejad ...... April 8-2015 HAGEN, Flora ...... May 27-2015 HAGGART, William Otto ...... June 3-2015 HAGGETT, Joseph B...... May 6-2015 HAGGETT, Justine E...... May 6-2015 HAGMAN, Melvyn Edward ...... September 30-2015 HAJJAR, Amelia ...... July 29-2015 HALE, Kathleen Martha ...... September 2-2015 HALFPENNY, Gordon Clifford ...... July 29-2015 HALIBURTON, George MacDonald ...... September 30-2015 HALL, Helen ...... April 22-2015 HALL, Wanda Darlene ...... May 13-2015 HAMILTON, Murray ...... May 6-2015 HANES, James Bowden ...... July 15-2015 HANSFORD, Thomas Hunter ...... July 29-2015 HARDY, Hugh Bernard ...... September 30-2015 HARDY, Julia Isabel ...... September 30-2015 HARNISH, Cecil Alfred ...... April 8-2015 HARNISH, Ronald ...... October 7-2015 HARPER, Mary Doreen ...... May 27-2015 HARRINGTON, Elsie Evelyn ...... April 15-2015 HARRINGTON, Haley Jollymore ...... April 15-2015 HARRISON, Margaret Bronwen ...... April 29-2015 HARRISON, Marilyn Faye Trider ...... July 29-2015 HART, David Kristopher ...... July 22-2015 HARTLING, Phyllis Elaine ...... May 13-2015 HATFIELD, Alice Joan ...... October 7-2015 HATFIELD, David Paul ...... September 2-2015 HATFIELD, Lesmere Paul...... July 15-2015 HATT, Gwendolyn May ...... July 29-2015 HATT, Katherine A...... June 10-2015 HATT, Lawrence Vernon...... July 29-2015 HATT, Lloyd Lewis ...... April 15-2015 HAVILL, Jean Miriam ...... June 10-2015 HAYDEN, Beatrice Marie ...... June 17-2015 HAYES, Michael Francis ...... May 6-2015

© NS Office of the Royal Gazette. Web version. 1576 The Royal Gazette, Wednesday, October 14, 2015 HAYES, Sheila Frances ...... July 1-2015 HAYNES, Evelyn Georgetta ...... July 1-2015 HAYWARD, Harold Bruce ...... May 13-2015 HEAD, Pearl ...... April 15-2015 HEBB, Berthe Dianne ...... July 29-2015 HEBB, Winnifred Marie ...... April 15-2015 HELM, Christina Agnes ...... September 23-2015 HENDERSON, John Bruce ...... September 16-2015 HENNIGAR, Ella Mae ...... September 16-2015 HENNO, Theresa Mary ...... September 30-2015 HENRY, Mary Rosie ...... August 26-2015 HENSHAW, Alfred R...... April 29-2015 HERMAN, Erminie Mavis ...... August 5-2015 HICKEN, Pauline E...... April 22-2015 HICKEY, Joseph Carter (aka Carter Hickey) ...... April 15-2015 HICKS, Muriel Molly ...... May 27-2015 HICKS, Yvonne Mary ...... April 8-2015 HIGGINS, Vera Oressa ...... June 10-2015 HILCHIE, Kathleen Almeda ...... September 16-2015 HILL, Henry Hamilton ...... April 22-2015 HILL, Ian ...... July 1-2015 HILL, Oretha Anne ...... August 26-2015 HILL, Virginia ...... September 9-2015 HILLS, Leah (Myatt) ...... May 6-2015 HILTZ, Earl M...... September 16-2015 HILTZ, Garnet St. Clair Roy...... July 1-2015 HILTZ, Theodore Richard ...... August 26-2015 HINES, Charles Henry ...... June 10-2015 HOARE, Bernard Clarence ...... May 6-2015 HOBAN, Dorothy Marion ...... October 7-2015 HOGAN, Clifford Joseph ...... July 15-2015 HOLDEN, Margaret Irene ...... August 19-2015 HOLLAND, James Joseph Cedric ...... September 16-2015 HOLLAND, Jerome M...... September 2-2015 HOLLIS, Gertrude Evelyn ...... July 1-2015 HOLLOHAN, Annie Theresa (aka Anne Theresa Hollohan) ...... June 10-2015 HOLT, Gerald Thomas ...... April 22-2015 HOOD, Ruth Marguerite ...... April 29-2015 HORNE, David Harry ...... April 8-2015 HOROBIN, Reginald Thomas ...... June 10-2015 HORRIDGE, John ...... September 23-2015 HORTON, Margaret Anne Christian (aka Margaret Anne Horton) ...... August 12-2015 HOUSER, Lorraine Shirley ...... June 10-2015 HOWARD, Dorothy Laycock ...... August 19-2015 HOWARD, Janet Bernice ...... July 8-2015 HUGHES, Kenneth Gordon ...... June 17-2015 HUMPHREYS, Arthur William...... June 3-2015 HUNT, Albert Harold Melbourne ...... April 29-2015 HUNTLEY, Robert Harris ...... July 1-2015 HUTTON, Pearl Irene ...... June 3-2015 ILLSLEY, John Albert Spittal...... July 8-2015 ILSLEY, Stephen Mark ...... September 30-2015 IMLAY, William Robert ...... May 27-2015 ISENOR, Ferris W...... September 9-2015 ISENOR, Hazel Edith ...... August 26-2015 JACKSON, Anthony ...... September 2-2015 JACKSON, Gary M...... July 15-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1577 JACKSON, Rachel Pauline ...... May 13-2015 JANES, Grace Elizabeth ...... July 1-2015 JEDDRY, Theresa M...... September 2-2015 JEFFRIES, Justin Andrew ...... August 26-2015 JENDROSZ, Bernard Karol ...... June 24-2015 JENNINGS, Lloyd S...... September 16-2015 JEPPESEN, Lissi Marie ...... September 2-2015 JEWER, Elva Helene ...... July 1-2015 JEWERS, Victor Kenneth ...... July 29-2015 JEWKES, Russell Edward ...... September 16-2015 JOBE, Doris ...... September 2-2015 JOHNSEN, Helen M...... May 13-2015 JOHNSON, Juanita Marie ...... April 15-2015 JOHNSON, Winnifred Iris ...... June 17-2015 JOHNSTON, Hilda Estella...... April 29-2015 JOHNSTON, Margaret Cavell ...... July 15-2015 JOHNSTON, Sharron L...... July 1-2015 JOLLIMORE, James Wallace ...... September 23-2015 JOLLYMORE, Ruth Catherine ...... June 3-2015 JONES, Florence ...... September 30-2015 JONES, Frank...... May 13-2015 JONES, Kenneth Gary ...... April 8-2015 JORDAN, Kevin Francis ...... June 17-2015 JORDAN, Nettie Gertrude ...... April 22-2015 JOUDREY, Vernon Alfred ...... June 17-2015 JOUDREY, William Enos ...... June 24-2015 JOURNEAY, Linda Ann ...... June 17-2015 KAISER, Clinton ...... September 23-2015 KASSIM, Salem Mohammed...... July 22-2015 KAULBACK, Alena Mabel ...... August 5-2015 KAY, Margaret...... April 15-2015 KEATING, Edith Cavell ...... April 22-2015 KEDDY, Frank Edward ...... April 15-2015 KEDDY, Margaret Isobel...... April 8-2015 KENDROSZ, Bernard Karol (cancelled - republished June 24-2015 (JENDROSZ)) ...... June 17-2015 KENNEDY, Jean Marie ...... June 3-2015 KENNEDY, John Archie ...... September 23-2015 KENT, Beatrice Ann ...... April 29-2015 KERAMARIS, Theodore (aka Theodoros Keramaris) ...... July 29-2015 KIESER, Anne-Marie ...... May 13-2015 KILGAR, Olive Catherine ...... June 10-2015 KING, Michael Ira ...... August 26-2015 KING, Wendy Anne ...... June 10-2015 KINGSBURY, Brian Douglas ...... September 23-2015 KINGWELL, Malcolm Clyde Stone ...... September 30-2015 KIRBY, Douglas ...... May 6-2015 KIRINCICH, Thomas Raymond ...... July 15-2015 KLUG, Michael Anthony ...... June 17-2015 KNOP, Osvald ...... July 22-2015 KOSENDOWSKI, Edmund ...... June 10-2015 KOSTEY, Jemima Willenia ...... April 22-2015 KOSTEY, Thomas ...... May 27-2015 KOUTROULAKIS, Helen ...... October 7-2015 LAFFIN, Anna Margaret ...... July 22-2015 LANDRY, Mary Alice Pauline (aka Pauline Landry) ...... July 15-2015 LANGILLE, Donalda M...... April 15-2015 LANGILLE, Irene Mabel ...... April 22-2015

© NS Office of the Royal Gazette. Web version. 1578 The Royal Gazette, Wednesday, October 14, 2015 LANNON, Florence Georgina ...... May 20-2015 LAROCQUE, Andre (aka Andrew John Larocque) ...... September 2-2015 LAWRENCE, Dawson Bowman ...... September 16-2015 LAWRENCE, Josephine Anne ...... July 8-2015 LAYES, Lloyd Cuthbert ...... July 15-2015 Le BLANC, Lise-Martine ...... October 7-2015 LEAMAN, Sylvia Muriel (aka Sylvia Muriel Wright) ...... September 23-2015 LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc) ...... October 7-2015 LeBLANC, Jean Numan ...... April 29-2015 LeBLANC, Karen Ann ...... April 8-2015 LEBLANC, Lawrence Paul Gregory ...... April 22-2015 LeBLANC, Patrick Joseph ...... August 5-2015 LeCLAIR, Elizabeth Irene ...... September 2-2015 LEE, Nicholas Robin Maywood ...... May 6-2015 LEGERE, Herbert Bernard...... June 10-2015 LeLACHEUR, Alden George ...... June 24-2015 LeLACHEUR, Melvin Albert ...... April 29-2015 LEMIEUX, Alain Joseph ...... August 26-2015 LEMIEUX, Lucy Gertrude...... May 13-2015 LEMMON, Cora Winnifred ...... October 7-2015 LENGYEL, Louis (referred to in the Will as Lajos Lengyel) ...... August 5-2015 LEONARD, Edna Grace ...... September 16-2015 LESLIE, Ira David ...... May 13-2015 LESTER, Michael ...... May 27-2015 LEWIS, Effie Margaret ...... September 2-2015 LEWIS, Francis Douglas ...... September 2-2015 LEWIS, George ...... August 19-2015 LEWIS, William Wellington ...... May 13-2015 LIDDARD, Kenneth Robert...... October 7-2015 LIDSTONE, Mary ...... May 20-2015 LILLINGTON, Margaret Joan ...... June 3-2015 LING, Rhodina ...... April 22-2015 LITTLE, Mary Kathleen ...... September 30-2015 LIVELY, Dorothy Madeline ...... April 15-2015 LLOYD, Ernest St. Clair ...... July 15-2015 LOCKE, Nancy E...... August 26-2015 LOCKE, Walter James ...... September 9-2015 LOCKHART, Cedella Strang...... April 15-2015 LOGIE, Bruce Peter ...... May 13-2015 LOMBARD, Judy Catherine ...... April 22-2015 LOWE, Gerald Wilmont ...... July 1-2015 LUSK, Evelyn ...... May 13-2015 LYLE, Barbara Elizabeth ...... September 30-2015 LYNCH, Margie Marie ...... June 24-2015 LYNK, Mary Elizabeth ...... May 20-2015 MacARTHUR, Ann Elizabeth ...... August 5-2015 MacASKILL, Anastasia ...... August 12-2015 MacAULAY, Bessie Anna ...... May 20-2015 MacBURNIE, Marjorie Ruth ...... June 10-2015 MacCORMACK, Donald ...... June 10-2015 MacDONALD, Anne ...... September 23-2015 MACDONALD, Dorothea Mary ...... May 6-2015 MacDONALD, Dorothy Mae...... May 13-2015 MacDONALD, Douglas Augustine ...... August 26-2015 MacDONALD, Grace Ann...... August 12-2015 MacDONALD, Heather M...... May 13-2015 MacDONALD, Ian Ross ...... July 1-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1579 MacDONALD, James Harold ...... September 9-2015 MacDONALD, John Ronald ...... May 27-2015 MacDONALD, Joseph I...... July 29-2015 MacDONALD, Joseph I. (cancelled - republished July 29-2015) ...... July 1-2015 MacDONALD, Katherine Marie ...... April 22-2015 MacDONALD, Kathleen (Kaye) Virginia ...... October 7-2015 MacDONALD, Margaret ...... June 17-2015 MacDONALD, Mary Margaret ...... June 3-2015 MacDONALD, Mildred Louise ...... April 22-2015 MacDONALD, Murdena ...... September 30-2015 MacDONALD, Ronald F...... July 29-2015 MacDONALD, Shirley Ann (referred to in the Will as Shirley A. MacDonald) ...... August 19-2015 MacDONALD, Shirley Belle Druhan ...... May 6-2015 MacDONALD, Walter F...... September 9-2015 MacDOW, Gordon ...... June 17-2015 MacFARLANE, Camilla Jean ...... April 15-2015 MacGILLIVARY, Mary Catherine (aka Mary Catherine MacGillivray) ...... May 13-2015 MacGILLIVRAY, Alexander ...... August 12-2015 MacGILLIVRAY, Ronald Victor ...... September 30-2015 MacGOWAN, Valerie Bernice (corrected September 16-2015) ...... August 5-2015 MacINNIS, Allan Blaise ...... May 6-2015 MacINNIS, Joseph Burke (aka Burke MacInnis) ...... April 15-2015 MacINNIS, Joseph Thomas ...... April 15-2015 MacINNIS, Justin Clare ...... July 15-2015 MacINNIS, Margaret ...... September 30-2015 MacINTOSH, Keith Allison...... April 29-2015 MacINTYRE, Daniel Joseph ...... August 5-2015 MacINTYRE, Donald William (aka Donald W. MacIntyre) ...... April 15-2015 MacINTYRE, Doris Anastasia ...... August 5-2015 MacINTYRE, Michael Roderick ...... June 3-2015 MacKAY, Vera ...... July 1-2015 MacKEIGAN, Margaret Mary Ann (MacDonald) ...... June 10-2015 MacKENZIE, Alexander Roderick ...... April 8-2015 MacKENZIE, Dr. Donald Ewen ...... June 3-2015 MacKENZIE, Edna Rhoda ...... September 30-2015 MacKENZIE, Exilda Victoria ...... April 22-2015 MacKENZIE, George Gordon ...... July 1-2015 MacKENZIE, Howard Arthur ...... May 27-2015 MacKENZIE, John Kenneth ...... May 20-2015 MacKENZIE, Kerrie Lynn ...... May 27-2015 MacKENZIE, Robert Walter ...... April 15-2015 MacKINNON, Ila F...... July 1-2015 MacKINNON, John Frederick ...... April 15-2015 MacKINNON, Leo ...... September 2-2015 MacKINNON, Lewis Murray ...... July 22-2015 MacKINNON, Ronald James ...... May 6-2015 MacLANDERS, Mabel Christine ...... October 7-2015 MacLEAN, Archibald Antony ...... October 7-2015 MacLEAN, Dolores Elizabeth ...... June 3-2015 MacLEAN, Francis Thomas...... July 15-2015 MacLEAN, George Caldwell ...... May 13-2015 MacLEAN, John Thomas ...... July 8-2015 MacLEAN, Violet Elaine ...... May 27-2015 MacLELLAN, Constance ...... June 10-2015 MacLELLAN, Sanford ...... June 10-2015 MacLELLAN, Teresa C...... July 8-2015 MacLEOD, Donald Ross ...... July 29-2015

© NS Office of the Royal Gazette. Web version. 1580 The Royal Gazette, Wednesday, October 14, 2015 MacLEOD, Gordon (aka Donald Gordon MacLeod) ...... July 22-2015 MacLEOD, Leona Catherine ...... April 22-2015 MacLEOD, Margaret Munro ...... August 26-2015 MacLEOD, Minnie Ruth ...... June 10-2015 MacLEOD, Rachel Elizabeth ...... June 3-2015 MacLEOD, Roderick D...... September 9-2015 MacLEOD, Treva A...... May 6-2015 MacNEIL, Carole Louise ...... June 10-2015 MacNEIL, Ida M...... August 12-2015 MacNEIL, Josephine Agnes ...... April 8-2015 MacNEIL, Lena ...... August 12-2015 MacNEIL, Margaret Ann (Peggy) ...... September 23-2015 MacNEIL, Marie Elizabeth (aka Mary Elizabeth Thompson) ...... September 30-2015 MacNEIL, Maurice (aka Maurice Carroll MacNeil) ...... April 29-2015 MacNEIL, Roderick Edward ...... September 9-2015 MacNEIL, Vera Virginia ...... April 15-2015 MacNEILL, Elizabeth Theresa ...... May 6-2015 MacNEILL, Joseph Brian...... October 7-2015 MacNEVIN, Gladys ...... August 19-2015 MACORIG, Maria ...... June 17-2015 MacPHAIL, Phyllis Marie ...... May 13-2015 MacPHEE, Gloria Jean ...... July 29-2015 MacPHEE, Harold Donald ...... August 26-2015 MacPHEE, Hazel May ...... July 29-2015 MacPHERSON, Bernadette ...... June 24-2015 MacPHERSON, Daisy Cecilia ...... April 29-2015 MacPHERSON, Miles Alexander ...... April 15-2015 MacPHERSON, Pearl D...... September 2-2015 MacQUEEN, James ...... June 17-2015 MacRAE, Lloyd Francis ...... September 16-2015 MAGEE, George Henry ...... June 3-2015 MAHONEY, Francis W...... June 24-2015 MAILMAN, Murray Graham...... September 2-2015 MAILMAN, Palma Barbara ...... July 15-2015 MAILMAN, Reginald Milton ...... June 10-2015 MALONEY, Elizabeth May...... July 22-2015 MANSFIELD, David Brian ...... June 3-2015 MARLOW, Diana Marie ...... May 13-2015 MARNITZ, Cynthia Agatha...... May 20-2015 MARRYATT, Hugh Alonzo ...... August 5-2015 MARSHALL, Catherine Anita ...... June 10-2015 MARTIN, Marilyn Barbara ...... June 24-2015 MARTIN, Marion Alward ...... May 27-2015 MASKELL, Thomas W...... April 8-2015 MATHESON, Clark Wendell ...... August 19-2015 MATHESON, Elizabeth Marie ...... April 15-2015 MATHESON, Mary Louise ...... June 10-2015 MATHESON, Verna Gertrude ...... April 15-2015 MATTATALL, Aubrey Charles ...... June 17-2015 MATTHEWS, Basil Clifford ...... June 17-2015 MATTHEWS, Jennie Ruth ...... June 3-2015 MATTINSON, Juanita May ...... August 19-2015 MAUGER, George Lester ...... August 12-2015 MAUGER, Gladys Catherine ...... April 8-2015 MAUGER, Marie Agatha...... April 15-2015 MAXWELL, Daniel Sylvester ...... September 16-2015 MAXWELL, James H...... August 26-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1581 MAYBANK, Blake ...... September 2-2015 MAYHEW, Milton Matthew ...... July 1-2015 MAYHUE, Gordon Ernest ...... June 3-2015 MAYNARD, Mary Olive ...... August 19-2015 McCABE, Rachael Cynthia ...... April 29-2015 McCALLUM, Arthur F...... April 15-2015 McCARTHY, Albert Garnet ...... May 13-2015 McCARTHY, Annie Marie ...... May 13-2015 McCARTHY, Helen Sybront ...... September 9-2015 McCARTHY, Iona Rose Theresa ...... May 13-2015 McCAULEY, Joseph Moise...... July 29-2015 McCLARE, Walter Horace ...... May 20-2015 McCOUBREY, Georgena Tudor ...... October 7-2015 McCULLY, Doreen Jean ...... April 22-2015 McDONALD, Marjorie Marie ...... May 13-2015 McDONALD, Philip Howard (aka Philip A. McDonald) ...... October 7-2015 McDOUGALL, Leo Stephen ...... April 15-2015 McGRATH, Eileen Cecilia ...... May 27-2015 McGRATH, Francis Joseph ...... October 7-2015 McGRAW, Kathleen Patricia ...... September 2-2015 McINNES, Donald P...... September 16-2015 McINNIS, Gerald Wayne ...... May 6-2015 McKAY, Benjamin Allen ...... May 13-2015 McKAY, John H. (Buddy) ...... October 7-2015 McKEEN, Mary Elizabeth ...... June 24-2015 McKEOWN, Peter John ...... August 19-2015 McKILLOP, Margaret Clara ...... April 22-2015 McLEAN, Eva Evelyn ...... June 3-2015 McLELLAN, Arlene Monica Catherine...... April 22-2015 McLEOD, Edith May ...... June 17-2015 McMULLIN, Lenora Patricia...... October 7-2015 McMULLIN, Mary Lucy ...... October 7-2015 McNEIL, Gerald Patrick ...... July 8-2015 McNEIL, Theresa Josephine ...... June 10-2015 McNUTT, Harold Glenn ...... July 1-2015 McPHEE, Agnes Logie ...... August 26-2015 McRAE, David ...... September 30-2015 McVICAR, Henry Joseph ...... June 3-2015 McVICAR, Margaret Bertha ...... June 10-2015 MELANSON, Albert Joseph ...... July 8-2015 MELDRUM, James Norby...... April 29-2015 MELOCHE, Aleda Erdine ...... September 2-2015 MERLIN, Gordon Michael ...... August 5-2015 MILLER, Alan Lee ...... April 8-2015 MILLER, Ellen Claire ...... June 17-2015 MILLER, John Francis ...... July 8-2015 MILLER, Ruth Florence ...... May 27-2015 MILLER, Shirley Amelia ...... June 10-2015 MILLER, Thomas Leigh ...... July 8-2015 MILLS, Joan Marie ...... April 15-2015 MINARD, Bessie Edith ...... October 7-2015 MISENER, Audrey Patricia ...... August 5-2015 MISHRA, Raghunandan ...... April 15-2015 MISNER, Joan Cavelle ...... July 1-2015 MITCHELL, Gary Wayne ...... April 15-2015 MITCHELL, Mary Alice ...... July 8-2015 MITTON, Patricia Ann ...... May 6-2015

© NS Office of the Royal Gazette. Web version. 1582 The Royal Gazette, Wednesday, October 14, 2015 MONTGOMERY, William Augustus ...... May 20-2015 MOONEY, Eugene Vincent ...... May 13-2015 MOORE, Anna M...... June 3-2015 MOORE, Donald Wilson ...... June 10-2015 MOORE, June Valerie Mary ...... April 29-2015 MOORE, Maurice Albert ...... September 9-2015 MOORE, Roy Ewart Alexander ...... April 29-2015 MORGAN, Bertha Louise ...... September 9-2015 MORGAN, Ralph C...... August 12-2015 MORLEY, Gladys ...... July 29-2015 MORRIS, Joann Mildred ...... April 15-2015 MORRISON, Catherine Ann ...... September 23-2015 MORRISON, Ellsworth Daniel ...... September 2-2015 MORRISON, Joseph John ...... August 19-2015 MORRISON, Laura E...... October 7-2015 MORRISON, Laverne ...... August 5-2015 MORRISON, Loran Peppard ...... July 1-2015 MOSES, George L...... September 16-2015 MOSES, Margaret V...... September 23-2015 MOSES, William Vernon ...... April 29-2015 MOSHER, Barbara Elizabeth...... May 27-2015 MOSHER, Donald E...... July 22-2015 MOSHER, Karl Hay ...... May 27-2015 MOULTON, Vernon David ...... May 6-2015 MOUNTAIN, Michael Joseph ...... June 17-2015 MUIR, Verona Marie ...... May 6-2015 MUISE, Gerald Leo ...... May 20-2015 MUISE, Marie Patricia ...... June 24-2015 MUISE, Martin Gerard ...... June 10-2015 MULHALL, William Frederick ...... June 24-2015 MULLALY, Ronald Joseph ...... April 15-2015 MUNRO, Linda Ann ...... July 15-2015 MUNROE, Kathy Gail ...... September 2-2015 MURCHISON, Joyce Alexander Lorraine...... June 17-2015 MURDOCK, Kenneth Forbes ...... June 10-2015 MURPHY, Harriet E. (aka Harriet Ellen Murphy) ...... June 10-2015 MURPHY, Joseph Stephen ...... July 15-2015 MURPHY, Madeline Elvina (referred to in the Will as Madeline Murphy) ...... September 16-2015 MURRAY, Frances Alexandra ...... July 1-2015 MURRAY, James Douglas ...... April 15-2015 MURRAY, Vera Ann ...... June 10-2015 MURRELL, Thomas Lee ...... July 1-2015 MYERS, Ronald Vernon ...... July 8-2015 NAISMITH, Mora ...... May 27-2015 NELSON, Eva Isobel ...... April 22-2015 NELSON, Joanne Ruth ...... May 27-2015 NEWELL, Pauline Margaret ...... September 30-2015 NEWMAN, Harold Eli ...... June 17-2015 NEWTON, Ronald ...... June 17-2015 NICHOLS, Kathleen A...... April 29-2015 NICHOLSON, Ewan ...... September 16-2015 NICHOLSON, John Francis...... April 15-2015 NICKERSON, Eugene Asa ...... September 30-2015 NICKERSON, Forman H...... April 8-2015 NICKERSON, Frank Oren ...... July 8-2015 NICKERSON, Marshall, Jr...... April 15-2015 NICKERSON, Randall Washington ...... June 3-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1583 NICKERSON, Robert Albert ...... April 22-2015 NICKS, Wayne Joseph ...... September 16-2015 NICOLL, Ethel Alice ...... June 3-2015 NICOLL, Francis Foster ...... May 27-2015 NOFTLE, Leslie James ...... April 8-2015 NOWLAN, Charles Robert ...... May 6-2015 NUTTALL, Joyce Ann ...... June 17-2015 O’BRIEN, Christopher James ...... July 29-2015 O’BRIEN, Ralph ...... July 15-2015 O’CONNELL, Edward L...... July 22-2015 O’FLAHERTY, Rita Mary...... June 10-2015 O’NEILL, Audrey Dolena ...... July 15-2015 O’NEILL, Patricia Margaret Ann ...... June 10-2015 O’NEILL, Robert Hugh ...... September 30-2015 O’SULLIVAN, Ernest Henry (Harry) ...... September 16-2015 O’TOOLE, Evelyn Louise ...... July 8-2015 OETJEN, Egon Otto ...... July 15-2015 OGDEN, Lola May ...... August 5-2015 OICKLE, Cyril Andrew ...... September 23-2015 OICKLE, Malda Rose ...... October 7-2015 OICKLE, Wayne Bernard ...... June 10-2015 OLEJNICZAK, Johann Wolfgang ...... October 7-2015 OLIE, Joyce Elizabeth ...... September 30-2015 OLSEN, Bryan Vaughn ...... June 17-2015 ORR, Anorah ...... July 22-2015 ORYCHOCK, Stanley Michael ...... June 17-2015 OSBORNE, James ...... June 24-2015 OVERMARS, Euphemia Alberta ...... August 12-2015 OWEN, Kathleen Helen Margaret ...... September 2-2015 OXLEY, Gertha A...... August 5-2015 OXNER, Clifton Homer ...... July 8-2015 PACE, Helen Mary ...... June 17-2015 PACE, Rose Alima ...... June 17-2015 PALMER, Helena June ...... June 3-2015 PALMETER, Katherine Flora ...... September 30-2015 PARKER, Marion Katherine ...... September 30-2015 PARKER, Paul Roy ...... June 10-2015 PARKER, Richard Ernest Morton ...... June 24-2015 PARKER, Richard Roscoe ...... August 5-2015 PARKER, Stanley ...... October 7-2015 PARKS, William Griffith ...... April 22-2015 PARSONS, Francis David ...... September 2-2015 PARSONS, Lorena ...... June 3-2015 PARSONS, Malcolm Llewellyn ...... September 23-2015 PARSONS, Raymond John ...... September 2-2015 PATTENDEN, Shirley Mae ...... July 1-2015 PATTERSON, Alvin Howard ...... June 24-2015 PATTERSON, Donald Aubrey ...... June 10-2015 PATTERSON, Donald Thomas ...... April 8-2015 PATTERSON, Edward Victor ...... May 13-2015 PATTERSON, Heather Suzanne ...... October 7-2015 PEACH, Cynthia Lee ...... July 8-2015 PECK, Zachary L...... July 29-2015 PEDDLE, Craig Edward ...... August 12-2015 PELCHAT, Dollard J. (aka Dollard Wilfred Pelchat) ...... August 5-2015 PELLERINE, Malcolm Wilson ...... May 6-2015 PERCY, Thomas Brian ...... August 19-2015

© NS Office of the Royal Gazette. Web version. 1584 The Royal Gazette, Wednesday, October 14, 2015 PETERS, Katherine Laurine ...... April 22-2015 PETRIE, David Lionel ...... May 20-2015 PHILLIPS, Mildred ...... July 1-2015 PIERCE, Milford Herman ...... May 13-2015 PINEO, Marjorie Aretta ...... April 8-2015 PIZIO, Carol Ann ...... July 22-2015 POINTON, Phillip Kevin ...... April 22-2015 POLLEY, Carl Maurice ...... July 22-2015 POOLE, Ernest Allen ...... April 22-2015 POOLE, Frederick David ...... June 10-2015 PORTER, Bruce Alexander ...... April 8-2015 PORTER, Waldo Emerson Joseph ...... April 15-2015 PORTER, Willis Colin ...... April 8-2015 POSWIATA, Mary (aka Mary Helen Poswiata) ...... August 5-2015 POTHIER, Joseph Patrick ...... April 15-2015 POWER, Monica Isabel ...... June 10-2015 POWER, Ralph Thomas ...... August 5-2015 POWER, Shirley Marguerite ...... May 6-2015 PRALL, Genette Katherine ...... June 3-2015 PRATT, Roy Arnold ...... April 29-2015 PUBLICOVER, Rose Eileen ...... April 22-2015 PURVES, James K...... July 15-2015 PYE, Sarah Belle ...... June 24-2015 PYKE, Mary Theresa ...... May 6-2015 PYNN, Ross ...... April 15-2015 QUARTERMAIN, June Maxine ...... June 3-2015 RAFUSE, Lynn Margot Gladwin ...... May 20-2015 RAFUSE, Marguerite Grace ...... August 19-2015 RAMEY, Glenda Margaret ...... August 26-2015 RANDALL, Elsie Marion (aka Elsie Marion Wambolt) ...... June 10-2015 RANKIN, Angus ...... April 29-2015 RANKIN, Christy Ellen ...... August 26-2015 RANKIN, Rev. William F...... September 30-2015 RECTOR, Charles Tupper ...... October 7-2015 REDMOND, Bridget ...... April 29-2015 REDMOND, Dorothy Viola...... September 9-2015 REDMOND, Sarah (aka Sarah J. Redmond; aka Sally Redmond; aka Sarah Jeanette Redmond) ...... August 19-2015 REEVES, Ronald Carleton...... June 3-2015 REGAN, Doris Shirley ...... April 8-2015 REID, Carol Jean (corrected August 26-2015) ...... August 12-2015 REID, Elsie Jemima Cooper MacDonald ...... June 3-2015 RHIND, Ella Victoria ...... April 15-2015 RHYNO, Earl Freddie ...... April 22-2015 RHYNO, Larry Clark ...... April 15-2015 RICE, Evelyn Mona ...... September 23-2015 RICHARD, Clarence ...... May 13-2015 RICHARD, Greta Pauline ...... September 2-2015 RICHARD, Joan Marion ...... April 29-2015 RICHARDS, George W...... August 19-2015 RICHARDS, Mae Georgina ...... June 24-2015 RICHARDS, Phyllis Mary ...... August 19-2015 RICHARDSON, Beatrice ...... August 12-2015 RICHARDSON, Robert Thomas ...... July 1-2015 RILEY, James Wallace ...... September 2-2015 RIPLEY, Alwin Myron ...... May 20-2015 RIPLEY, Eva Louise ...... August 19-2015 RIPLEY, Lina Caroline ...... June 3-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1585 RITCEY, Lenore Isabelle ...... July 1-2015 RIZZOTTI, Florence T...... July 29-2015 ROACH, William Matthew ...... May 6-2015 ROBAR, Jennie Gertrude ...... September 9-2015 ROBAR, Marcus Wilfred ...... September 9-2015 ROBERTSON, Evelyn Mary ...... May 13-2015 ROBERTSON, Ronald William...... September 2-2015 ROBINSON, Arlen Ellis ...... June 24-2015 ROBINSON, Marilyn ...... August 5-2015 ROBINSON, Mildred Evelyn ...... June 24-2015 ROMAIN, Marguerite (aka Marguerite Carmel Romain) ...... April 22-2015 ROMARD, Patrick Timothy ...... April 22-2015 RORISON, David Wayne ...... May 27-2015 ROSE, J. Martin ...... July 15-2015 ROSS, Alfred Gordon ...... August 26-2015 ROSS, Blair Derek ...... September 30-2015 ROSS, Roger Dale...... April 15-2015 ROSSE, Mary Edna ...... September 9-2015 ROSSITER, Thomas Winthrop ...... September 9-2015 ROTH, Diana Beryl ...... September 23-2015 ROWSELL, Joyce Corona ...... May 27-2015 ROZELUK, Dorothy Frances...... July 8-2015 RUDGE, Robert Allen ...... April 22-2015 RUDOLPH, Francis Evelina ...... April 15-2015 RUSSELL, Nancy Gail ...... June 10-2015 SABEAN, Neil Joseph ...... July 1-2015 SALTZMAN, Ann Mary ...... April 15-2015 SAMPSON, Richard Bennett ...... May 27-2015 SANFORD, Marjorie Irene ...... May 6-2015 SANFORD, Terence Norman ...... July 29-2015 SANFORD, Wayne Ralph ...... May 20-2015 SAUER, Eugene Gilbert ...... August 12-2015 SAULNIER, David Mandé ...... June 17-2015 SAVI, Mary Helen (aka Marija Plese) ...... June 10-2015 SCHIJNS, Eva Emily ...... July 1-2015 SCHMIDT, Rosa ...... April 22-2015 SCHOFIELD, Raymond Alston ...... September 2-2015 SCOTT, Anita Maureen ...... April 22-2015 SCOTT, Hilda Ruth ...... October 7-2015 SELIG, Mansfield Bernard...... September 2-2015 SEMLER, Lillian Marie ...... August 26-2015 SENCABAUGH, Frederick John ...... September 16-2015 SENNER, Nora Shuk Ha ...... May 20-2015 SEXSMITH, Barbara Corinne ...... April 22-2015 SHAHEEN, Louis, Sr...... September 16-2015 SHAHEEN, Rita...... June 3-2015 SHAHEEN, Sara Gladys ...... September 16-2015 SHANNON, Mary ...... May 20-2015 SHARKEY, Hugh ...... July 1-2015 SHAW, Irene Alice ...... July 22-2015 SHEA, Mary Norma ...... September 30-2015 SHEARER, Donna Lou ...... April 15-2015 SHEEHY, Robert Keith ...... June 10-2015 SHEFFIELD, Mabel Ann ...... July 15-2015 SHELLNUT, Ernest George ...... May 20-2015 SHEPHERD, Carole Diane ...... April 29-2015 SHIBINETTE, Arthur Peter ...... June 17-2015

© NS Office of the Royal Gazette. Web version. 1586 The Royal Gazette, Wednesday, October 14, 2015 SHINNERS, Carol Ann ...... September 30-2015 SHIPLEY, James Arthur ...... May 13-2015 SIMM, Wendell Eugene ...... July 15-2015 SIMPSON, Bessie Mae ...... October 7-2015 SIMPSON, Margaret Ann ...... September 16-2015 SINCLAIR, William Ernest ...... August 19-2015 SINGH, Jagtar ...... June 17-2015 SIRCOM, Richard Cumming ...... June 24-2015 SLADE, George ...... August 19-2015 SLAUENWHITE, Louise ...... May 27-2015 SLAUENWHITE, Reta Mae ...... July 22-2015 SLEEP, Nora Bernadette C...... July 1-2015 SMILEY-ROGATZ, Laura ...... August 19-2015 SMITH, Albert Arthur Peter James ...... June 24-2015 SMITH, Arnold George ...... September 9-2015 SMITH, Bertha Bernice ...... April 15-2015 SMITH, Bonita Clara ...... September 16-2015 SMITH, Bruce Allen ...... July 22-2015 SMITH, Donald Kerr ...... April 15-2015 SMITH, Earle Alan ...... September 23-2015 SMITH, Harold Renaldo ...... May 20-2015 SMITH, Helen Louise ...... May 27-2015 SMITH, Helen Louise ...... June 17-2015 SMITH, Ina Audrey ...... August 19-2015 SMITH, Jessie May ...... July 22-2015 SMITH, John Roderick ...... July 29-2015 SNAIR, June Harriet ...... June 3-2015 SNYDER, Calvin L...... August 5-2015 SOMERS, Bernice Ruth ...... June 17-2015 SOMERS, George Joshua ...... April 15-2015 SPARKS, Florence Rebecca ...... May 27-2015 SPARLING, Pauline ...... August 12-2015 SPEED, Margaret J...... June 3-2015 SPICER, Gwendolyn A...... April 29-2015 SPINNEY-MACDONALD, Alma Lois ...... October 7-2015 SQUIRES, Patricia Elaine Carty ...... July 22-2015 STANDING, George Thomas ...... April 8-2015 STEELE, Irene Marion ...... April 8-2015 STEELE, John Arthur ...... September 30-2015 STEELE, Patricia Annette ...... September 30-2015 STEELE, Terrence (aka John Terrance Steele) ...... April 8-2015 STEELE, Vera Bliss ...... August 5-2015 STEPHENS, Forrest Carmwright ...... May 6-2015 STEVENS, Helen Grace ...... May 6-2015 STEVENS, Jean Alexandra ...... June 10-2015 STEVENS, Percy ...... April 15-2015 STEWART, Catherine Anne ...... August 12-2015 STEWART, Shirley Bernice ...... August 19-2015 STIK, Helen Margaret ...... June 17-2015 STODDARD, Rose A...... August 19-2015 STOODLEY, Frances Eileen ...... June 17-2015 STRACHAN, John Sutter ...... May 13-2015 STRUCK, Belinda Bertha (aka Belinda Bertha Boudreau) ...... September 23-2015 STRUM, John William ...... September 23-2015 STRUM, Leona Elaine ...... August 19-2015 SULLIVAN, Eleanor Louise ...... October 7-2015 SULLIVAN, Francis J...... June 10-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1587 SURETTE, Peter Agno ...... June 24-2015 SURETTE, Rita Eugenie ...... May 13-2015 SURETTE, Wilbert Francis ...... September 2-2015 SUTHERLAND, Katherine Ann ...... June 24-2015 SUTHERLAND, Marjory Elizabeth (aka Marjory Elizabeth MacPhee) ...... September 9-2015 SWAN, Lillian Delena ...... September 30-2015 SWANBURG, George W...... September 16-2015 SWINIMER, Juanita Alice Louise ...... June 3-2015 SYMES, Ruth C...... June 17-2015 TANNER, Allan Steven ...... April 15-2015 TAPLEY, Darren Dale ...... May 27-2015 TATE, David Allan ...... May 20-2015 TAYLOR, Charles Alexander (referred to in the Will as Charles Alex Taylor) ...... June 17-2015 TAYLOR, Ellen Jane ...... May 13-2015 TAYLOR, Ralph Wayne ...... April 22-2015 TEMPLE, Ardythe (Ardith) Pauline ...... May 13-2015 TERRIS, Murray Franklin ...... June 17-2015 THOMAS, Audrey Eileen ...... April 15-2015 THOMAS, Dorothy May ...... May 13-2015 THOMAS, Graham LeMert ...... September 9-2015 THOMAS, John Uhlan ...... July 8-2015 THOMAS, Pauline Louise ...... September 30-2015 THOMPSON, Judith P...... August 5-2015 THOMSON, Kathleen Mary ...... September 30-2015 THORNTON, Margaret Elizabeth ...... April 22-2015 THORNTON, Phyllis ...... August 19-2015 THURROTT, Mary Irene ...... May 20-2015 THURSTON, Gary Cameron ...... September 30-2015 TICHENOR, Emma Kate DiCara ...... July 15-2015 TIGHE, John Wallace ...... August 26-2015 TIMMONS, Roberta Georgette ...... August 12-2015 TIMMONS, William Ned ...... June 24-2015 TINGLEY, Beatrice Louise ...... April 15-2015 TOBIN, James Emerson ...... May 6-2015 TOMIE, Victoria E...... June 17-2015 TOPP, Ann Grace ...... May 13-2015 TOWNSEND, Anne Julia ...... April 15-2015 TRAILL, William Colon ...... May 20-2015 TRAVIS, Donald Ernest ...... October 7-2015 TREMEA, Blanche Mary ...... September 30-2015 TRENHOLM, Duncan Francis ...... September 30-2015 TRIGLEY, Marie Rose (aka Mary Rose Trigley) ...... April 8-2015 TRITES, Carole Christine ...... July 15-2015 TROTTIER, Linda Carol ...... July 8-2015 TUMBLIN, Ivan Carl ...... May 27-2015 TURNER, Frances Isabel ...... May 20-2015 TURNER, Michael Bruce ...... May 20-2015 TURNER, Shirley Mae ...... September 2-2015 TUTTY, William ...... September 16-2015 ULLMANN, Werner C...... May 13-2015 UNSÖLD, Bernhard Rüdiger (aka Bernhard Ruediger Unsoeld; aka Bjoern Unsoeld) ...... September 30-2015 van SCHAAYK, Mary B. (aka Maria B. van Schaayk) ...... September 9-2015 van STAVEL, Francis Wilfred ...... July 29-2015 VARGA, Eva ...... September 30-2015 VATCHER, Deborah ...... June 3-2015 VAUGHAN, Larry William ...... July 29-2015 VEINOT, Doris ...... September 2-2015

© NS Office of the Royal Gazette. Web version. 1588 The Royal Gazette, Wednesday, October 14, 2015 VEINOT, Troy Jason ...... August 12-2015 VEINOTE, Earl Otis ...... April 29-2015 VEINOTTE, Phyllis Wilma ...... May 20-2015 VERNER, Kathleen ...... September 2-2015 VICKERS, Freda Loverna ...... October 7-2015 VINE, Maureen P...... June 24-2015 WALKER, Gerard Paul Kenneth Joseph ...... July 29-2015 WALKER, Joseph Aldred ...... July 15-2015 WALKER, Margaret Esther ...... September 2-2015 WALLACE, Emma Beatrice Elizabeth ...... September 16-2015 WALLACE, Lois Caroline...... May 20-2015 WALLACE, Raymond Edward ...... June 10-2015 WALLER, Eric Boyd ...... August 26-2015 WALSH, David ...... September 2-2015 WALSH, Francoise Michelle Paulette ...... June 10-2015 WALSH, Jean...... June 24-2015 WALSH, Margaret Patricia ...... April 22-2015 WALSH, Sydney Oswald ...... August 19-2015 WALTERS, Mervyn Earl ...... October 7-2015 WAMBACK, Kenneth Robert ...... September 23-2015 WARD, Clifford William ...... July 1-2015 WARD, Elaine Deborah ...... September 30-2015 WARD, Ida R...... July 1-2015 WARD, Ruby A...... June 3-2015 WARD, Wilma Kathleen ...... July 1-2015 WATSON, John Whidden (aka John Watson) ...... April 15-2015 WAUGH, Herbert M...... June 3-2015 WEATHERHEAD, Edward George ...... April 22-2015 WEEKS, Eva Irene ...... June 3-2015 WELLS, John Jay ...... July 1-2015 WELLWOOD-SAWATZKY, Deborah Jean ...... June 17-2015 WEST, Alicia Rosealee ...... May 6-2015 WEST, Brian Michael ...... April 22-2015 WEST, Gary Dennis ...... August 19-2015 WEYHE, Arthur ...... August 19-2015 WHEBBY, Margaret Rose ...... September 16-2015 WHELAN, Joyce Evelyn ...... June 17-2015 WHISTON, Robert Wayne ...... August 12-2015 WHITE, Emily ...... June 17-2015 WHITE, Frederick John ...... October 7-2015 WHITE, Mary Bernadetta ...... August 19-2015 WHITE, Mary E...... June 24-2015 WHITE, Nina Evelina ...... June 10-2015 WHITE, Patricia Ann ...... June 24-2015 WHITE, Reginald Desmond ...... October 7-2015 WHITE, Susan ...... June 10-2015 WHITEHEAD, Erva ...... May 27-2015 WHITING, John Frederick...... June 24-2015 WHYNACHT, Cindy Lee Susan ...... September 2-2015 WICKENS, Joseph Alexander ...... July 29-2015 WIER, Lewis Edward ...... April 15-2015 WIGHT, Edna Viola ...... June 3-2015 WIGHT, Gordon Richard ...... June 3-2015 WILE, Florine Marie ...... April 8-2015 WILE, Nancy Anne ...... May 6-2015 WILKIE, James D...... June 3-2015 WILKINSON, Robert ...... May 20-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 14, 2015 1589 WILLETT, Lawrence T...... July 8-2015 WILLIAMS, Jessie Leona ...... April 15-2015 WILLIAMS, Lawrence John ...... June 17-2015 WILLIS, John Henry ...... July 8-2015 WILLISTON, Shirley Joyce...... July 15-2015 WILSON, Elsie Evelyn ...... June 17-2015 WILSON, Eric Oscar ...... May 6-2015 WILSON, May J...... May 6-2015 WILSON, Thomas ...... May 20-2015 WILSON, Vivian Christina ...... October 7-2015 WILTON, Donald Cecil ...... July 1-2015 WONG, Sadie Jane ...... August 19-2015 WOOD, Harold Leroy ...... September 16-2015 WOOD, Juanita Jane ...... July 8-2015 WOODBURN, Robert Donaldson ...... June 10-2015 WOODS, Ronald ...... July 29-2015 WOODSIDE, Donald Garth ...... June 24-2015 WOODWARD, Edward ...... June 17-2015 WOOLAVER, Shirley Johnson ...... April 22-2015 WRIGHT, Patricia Ruth ...... July 1-2015 WRIGHT, Ritta Inez ...... September 9-2015 YARN, Roy P...... July 22-2015 YORKE, Elaine Margaret ...... June 17-2015 YORKE, James Edward ...... July 29-2015 YOUNG, Percy Ruben ...... May 13-2015 YOUNG, Roy Osmond ...... April 15-2015 ZINCK, Mildred Pauline ...... July 8-2015 ZINN, James Arthur ...... July 22-2015 ZWICKER, George Albert ...... May 6-2015 ZWICKER, Kenneth Leroy ...... April 15-2015

Index of Notices October 14, 2015 Issue

Companies Act: Partnerships and Business Names Registration Act: 3267220 Nova Scotia Company ...... 1554 Certificates of Registration revoked ...... 1557 Merivale Fair Nova Scotia Company ...... 1554 MLA Holdings Limited ...... 1554 Probate Act: Renewable Construction Services (West) Inc...... 1555 Estate of Beatrice Marion Smith ...... 1561 Starboard Innovations Incorporated ...... 1555 Estate Notices (first time) ...... 1562

Corporations Registration Act: Certificates of Registration revoked ...... 1555

Criminal Code of Canada: SECOND OR SUBSEQUENT TIME NOTICES Qualified Technician designations ...... 1554 Probate Act: Notaries and Commissioners Act: Estate of Donald Hugh Fraser ...... 1561 Commissioner appointments and revocations ...... 1553 Estate Notices ...... 1567

© NS Office of the Royal Gazette. Web version. 1590 The Royal Gazette, Wednesday, October 14, 2015

Fees for the Royal Gazette Part I Information (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $152.60 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in ADVERTISING that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) ...... $68.75 notices. Cheques or money orders should be made Correction to Published Estate Notice ...... $30.15 payable to THE MINISTER OF FINANCE and all Proof in Solemn Form (3 insertions) ...... $30.15 notices, subscription requests and correspondence Citation to Close (5 insertions) ...... $30.15 should be sent to: All other notices pursuant to Acts: Office of the Royal Gazette (examples: Companies Act; Land Registration Act) Department of Justice - for maximum number of insertions required by 1690 Hollis Street, 9th Floor statute ...... $30.15 PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.novascotia.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4, 2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.