<<

Nova Scotia

Published by Authority PART 1 VOLUME 223, NO. 35

HALIFAX, , WEDNESDAY, AUGUST 27, 2014

PROVINCE OF NOVA SCOTIA Cecilia Gallant of Halifax, in the Halifax Regional DEPARTMENT OF JUSTICE , for a term commencing August 14, 2014 and to expire August 13, 2019 (CIR Law Inc.); The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause April Martell of Monastery, in the County of 2(b) of Chapter 23 of the Acts of 1996, the Court and Antigonish, while employed with the Province of Nova Administrative Reform Act, Order in Council 2004-84, the Scotia (Community Services); Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, Chelsea D. Rushton of Lower Sackville, in the Halifax 1989, the Notaries and Commissioners Act, is hereby , while employed with the Province pleased to advise of the following: of Nova Scotia (Access Nova Scotia); To be revoked as Commissioners pursuant to the Susan P. Sypher of , in the County of Hants, Notaries and Commissioners Act: while employed with the of Windsor; and Lynn Morris Jamieson of Wallace, in the County of Rui Yang of Halifax, in the Halifax Regional Cumberland (no longer employed - retired); Municipality, while employed with the Province of Nova Scotia (Access Nova Scotia). Sharon Condon of Berwick, in the County of Kings (name change to Lockyer); and To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Jennifer Noseworthy of Greenwood, in the County of Kings (no longer employed with Service Nova Scotia). Jody Dakai of River Bourgeois, in the County of Richmond, for a term commencing August 14, 2014 and To be appointed as Commissioners pursuant to the to expire August 13, 2019; Notaries and Commissioners Act: Michelle Langille of Enfield, in the Halifax Regional Julie Bishop of Halifax, in the Halifax Regional Municipality, for a term commencing October 14, 2014 Municipality, while employed with the Halifax Regional and to expire October 13, 2019; Police; Sharon Lockyer of Berwick, in the County of Kings, Stacey L. Duffney of Dominion, in the County of Cape while employed with the Province of Nova Scotia Breton, while employed with the Cape Breton Regional (Service Nova Scotia); and Police; Patricia Morrison of Glace Bay, in the County of Cape Jennifer Ellis of Halifax, in the Halifax Regional Breton, for a term commencing August 14, 2014 and to Municipality, while employed with the Province of Nova expire August 13, 2019 (CIR Law Inc.); Scotia (Access Nova Scotia); DATED at Halifax, Nova Scotia, this 14th day of Gregory Flinn of Hebbville, in the County of August, 2014. Lunenburg, for a term commencing August 14, 2014 and to expire August 13, 2019 (CIBC World Markets Inc.); Lena Metlege Diab Minister of Justice and Attorney General Courtney M. Fraser of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Access Nova Scotia);

© NS Office of the Royal Gazette. Web version. 1347 1348 The Royal Gazette, Wednesday, August 27, 2014

IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE MATTER OF: The Application of IN THE ESTATE OF Elsie Crowe, Deceased 3211492 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Amended Application for Proof in Solemn Form (Probate Act, s. 31) 3211492 NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Amended Notice of Application Companies Act that it intends to make application to the (S.64(3)(a)) Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of The applicant, Francis Patrick Crowe, husband of the Incorporation of the Company. Deceased and executor for the estate of the Deceased, has applied to a Judge of the Probate Court of Nova Scotia, at DATED this 21st day of August, 2014. the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, for an Order granting proof in Bryce W. Morrison solemn form of the Will of Elsie Crowe dated September BOYNECLARKE LLP 24, 2009, to be heard on August 26th, 2014, at 9:30 a.m. Barristers & Solicitors 99 Wyse Road, Suite 600 The supplementary affidavit of Francis Patrick Crowe, Dartmouth NS B3A 4S5 in Form 46, a copy of which is attached to this Notice of Solicitor for 3211492 Nova Scotia Limited Application, is filed in support of this application. Additionally the supplemental affidavit of Lucy Lamond 1836 August 27-2014 is filed with this application and the affidavit of John G. Stewart. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; NOTICE: If you contest any part of the application - and - you must complete and file a notice of objection in Form IN THE MATTER OF: An Application by 47 with the court, and then serve the notice of objection BEPCo. Company for Leave to on the personal representative and each person interested Surrender its Certificate of Incorporation in the estate. NOTICE IS HEREBY GIVEN that BEPCo. Canada If you do not file and serve a notice of objection you Company intends to make an application to the Registrar will not be entitled to any notice of further proceedings of Joint Stock Companies for leave to surrender its and you may only make representations at the hearing Certificate of Incorporation. with the permission of the registrar or judge. DATED August 27, 2014. If you do not come to the hearing in person or as represented by your lawyer the court may give the Kimberly Bungay / Stewart McKelvey applicant what they want in your absence. You will be Solicitor for BEPCo. Canada Company bound by any order the court makes. 1855 August 27-2014 Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of IN THE MATTER OF: The Companies Act, objection in Form 47 and come to the hearing. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED in Halifax, in the County of Halifax, Province IN THE MATTER OF: An Application by Canadian of Nova Scotia on the 9th of July, 2014. Medical Engineering Consultants Limited for Leave to Surrender its Certificate of Incorporation Amended in Halifax, County of Halifax, Province of Nova Scotia on the 20th of August, 2014. NOTICE IS HEREBY GIVEN that Canadian Medical Engineering Consultants Limited intends to make an Bianca C. Krueger application to the Registrar of Joint Stock Companies for Lawyer for Applicant leave to surrender its Certificate of Incorporation. Cox & Palmer 1100 Purdy’s Wharf Tower One DATED August 27, 2014. 1959 Upper Water Street PO Box 2380, Halifax NS B3J 3E5 Kimberly Bungay / Stewart McKelvey Telephone: 902 421-6262; Fax: 902 421-4227 Solicitor for Canadian Medical Engineering Consultants Limited 1851 August 27-2014 - (3iss) 1852 August 27-2014 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes IN THE MATTER OF: The Companies Act, of Nova Scotia, 1989, as amended Chapter 81, R.S.N.S., 1989, as amended; - and - - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1349

IN THE MATTER OF: An Application by IN THE MATTER OF: The Companies Act, Gueritec Corp. for Leave to Surrender Chapter 81, R.S.N.S., 1989, as amended; its Certificate of Incorporation - and - IN THE MATTER OF: An Application by NOTICE IS HEREBY GIVEN that Gueritec Corp. Telecommunication Systems Canada Corp. for intends to make an application to the Registrar of Joint Leave to Surrender its Certificate of Incorporation Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that Telecommunication Systems Canada Corp. intends to DATED August 27, 2014. make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Kimberly Bungay / Stewart McKelvey Incorporation. Solicitor for Gueritec Corp. DATED August 27, 2014. 1854 August 27-2014 Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for Telecommunication Systems Canada Corp. Chapter 81, R.S.N.S., 1989, as amended; - and - 1853 August 27-2014 IN THE MATTER OF: An Application by Hyat Medical Inc. for Leave to Surrender IN THE COURT OF PROBATE FOR NOVA SCOTIA its Certificate of Incorporation IN THE ESTATE OF Armie Chiasson, Deceased NOTICE IS HEREBY GIVEN that Hyat Medical Inc. Notice of Application intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of The Applicant, Lester Chiasson, Co-Executor of the Incorporation. estate of Armie Chiasson, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of DATED this 18th day of August, 2014. Sydney, 136 Charlotte Street, Sydney, Nova Scotia, for an Application for Proof in Solemn Form to be heard on the Eric Atkinson 30th day of September, 2014, at 2:00 p.m. MacIntosh MacDonnell & MacDonald Solicitor for Hyat Medical Inc. The Affidavit of Lester Chiasson in Form 46, a copy of which is attached to this Notice of Application, is filed in 1822 August 27-2014 support of this application. Other materials may be filed and will be delivered to you or your lawyer before the IN THE MATTER OF: The Nova Scotia hearing. Companies Act, R.S.N.S. 1989, as amended - and - NOTICE: If you contest any part of the application you IN THE MATTER OF: The Application of must complete and file a notice of objection in Form 47 MAD SECURITY CANADA INC. for Leave with the court, and then serve the notice of objection on to Surrender its Certificate of Incorporation the personal representative and each person interested in the estate. NOTICE is hereby given that MAD SECURITY CANADA INC., a body corporate, duly incorporated If you do not file and serve a notice of objection you under the laws of the Province of Nova Scotia, with will not be entitled to any notice of further proceedings registered office at Halifax, Nova Scotia, intends to apply and you may only make representations at the hearing with to the Registrar of Joint Stock Companies for the Province the permission of the registrar or judge. of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon If you do not come to the hearing in person or as pursuant to the provisions of Section 137 of the represented by your lawyer the court may give the Companies Act, being Chapter 81 of the Revised Statutes applicant what they want in your absence. You will be of Nova Scotia, 1989, as amended. bound by any order the court makes. DATED at Halifax Regional Municipality, Province of Therefore, if you contest any part of this application Nova Scotia, this 14th day of August, 2014. you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

Christian Weisenburger DATED July 29, 2014. Christian Weisenburger Law, Inc. 1406 Edward Street David Muise, QC Halifax, Nova Scotia B3H 3H6 PO Box 79 Pier Postal Station Solicitor for MAD SECURITY CANADA INC. Sydney, Nova Scotia B1N 3B1

1814 August 27-2014 1571 August 13-2014 - (3iss)

© NS Office of the Royal Gazette. Web version. 1350 The Royal Gazette, Wednesday, August 27, 2014

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 Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ABRIEL, James Harold Jennifer Rita Abriel August 27-2014 - (6m) Dartmouth, Halifax Regional Municipality 30 Lantana Court March 17-2014 Toronto ON M4A 2H8 and Kevin James Abriel 12 Skeena Street Dartmouth NS B2W 1P8 (Exs)

AMIRAULT, Hubert Stanislaus Donna Marie Gaudet and Michael C. Moore Halifax, Halifax Regional Municipality Philip Joseph Amirault (Exs) Walker, Dunlop April 9-2014 c/o Michael C. Moore 1477 South Park Street Walker, Dunlop Halifax NS B3J 2L1 1477 South Park Street August 27-2014 - (6m) Halifax NS B3J 2L1

BONNER, Thomas Phillip Francis Bonner (Ex) William R. Burke Glace Bay, Cape Breton Regional 27 Pitt Street PO Box 86 Municipality Glace Bay NS B1A 2B8 38 Union Street August 15-2014 Glace Bay NS B1A 2P5 August 27-2014 - (6m)

BROWN, Mary Elizabeth Annie Bernice Blaisdell (Ad) E. Anne MacDonald , 56 Veteran’s Drive Roddam & MacDonald April 15-2014 Pictou NS B0K 1H0 140 Church Street PO Box 280 Pictou NS B0K 1H0 August 27-2014 - (6m)

BRUCE-WILLIAMS, Betty John H. Armstrong (Ex) John H. Armstrong Lequille, Annapolis County 240 St. George Street Armstrong Law Office Inc. August 13-2014 PO Box 575 PO Box 575 NS B0S 1A0 Annapolis Royal NS B0S 1A0 August 27-2014 - (6m)

CARLTON, Gary Winston Public Trustee (Ad) Shannon Ingraham-Christie White Hills Long Term Care 5670 Spring Garden Rd, Suite 405 Public Trustee Hammonds Plains, Halifax Regional PO Box 685 5670 Spring Garden Rd, Suite 405 Municipality Halifax NS B3J 2T3 PO Box 685 July 16-2014 Halifax NS B3J 2T3 August 27-2014 - (1m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1351

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CHITTICK, Ernest Leroy, Sr. Roderick Peter Chittick (Ex) Ronald V. Penny Sheet Harbour, Halifax Regional 19138 Highway 7 Casey Rodgers Chisholm Penny Municipality Spry Harbour NS B0J 3H0 175 Main Street, Suite 203 May 2-2014 Dartmouth NS B2X 1S1 August 27-2014 - (6m)

CURTIS, Ida June Linda Gail Curtis (Ad) August 27-2014 - (6m) Aspen, Guysborough County 1037 Madore Avenue April 4-2014 Coquitlam BC V3K 3B7

DANIELS, Margaret Marie Vonda Hansom (Ex) Kent W. Rodgers Eastern Passage, Halifax Regional 2 Beckfoot Drive Casey Rodgers Chisholm Penny Municipality Dartmouth NS B2Y 4C8 175 Main Street, Suite 203 July 31-2014 Dartmouth NS B2X 1S1 August 27-2014 - (6m)

DeBAY, James Frederick Marlene Louise DeBay (Ex) Tanya L. Butler Halifax, Halifax Regional Municipality c/o Tanya L. Butler Stewart McKelvey August 13-2014 Stewart McKelvey Suite 900 Purdy’s Wharf Tower I Suite 900 Purdy’s Wharf Tower I 1959 Upper Water Street 1959 Upper Water Street PO Box 997 PO Box 997 Halifax NS B3J 2X2 Halifax NS B3J 2X2 August 27-2014 - (6m)

DEVISON, Catherine Wanda Devison (Ex) William R. Burke Glace Bay, Cape Breton Regional 7 Timmerman Street PO Box 86 Municipality Glace Bay NS B1A 5M7 38 Union Street August 14-2014 Glace Bay NS B1A 2P5 August 27-2014 - (6m)

FOUGERE, Michael Alexander Wilma Landry (Ex) August 27-2014 - (6m) St. Peter’s, Richmond County 32 Riverview Drive July 16-2014 River Bourgeois NS B0E 2X0

FRASER, Ransford E. Matthew Ryan Fraser (Ex) J. Ronald Creighton, QC West Earltown, 49 Ferguson Road, West Earltown Patterson Law August 13-2014 RR 5, NS B0K 1V0 10 Church Street PO Box 1068 Truro NS B2N 5B9 August 27-2014 - (6m)

HAWERYCHUK, Cora Marie Louise Rose Hawerychuk David S. P. Dow Belliveau Cove, Digby County 454 Hectanooga Road 1551 Highway 1 August 11-2014 Hectanooga, Box 35A PO Box 130 RR 1, Salmon River Church Point NS B0W 1M0 Digby County, NS B0W 2Y0 August 27-2014 - (6m) and Debra Ann Jubis (aka Debbie Ann Jubis) 126 Broom Road Westphal NS B2W 6R4 (Exs)

© NS Office of the Royal Gazette. Web version. 1352 The Royal Gazette, Wednesday, August 27, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HOWITH, Harry G. Chris Manning (Ex) Chris Manning , Kings County 27 Cornwallis Street 27 Cornwallis Street July 23-2014 Kentville NS B4N 2E2 Kentville NS B4N 2E2 August 27-2014 - (6m)

JEFFREY, Mary Jane Michael Jeffrey (Ex) Thomas J. Kayter Enfield, Hants County 21 Alderney Drive Blackburn English June 2-2014 Enfield NS B2T 1J7 287 Highway No. 2 Enfield NS B2T 1C9 August 27-2014 - (6m)

JOY, Muriel Reta Dorothy Bray; Kent W. Rodgers Dartmouth, Halifax Regional Municipality James Joy and Casey Rodgers Chisholm Penny July 17-2014 Gary Joy (Exs) 175 Main Street, Suite 203 18 Parkdale Avenue Dartmouth NS B2X 1S1 Timberlea NS B3T 1C2 August 27-2014 - (6m)

KERR, Marie Vivian Margaret Nedelcu Constance I. Rusk Dartmouth, Halifax Regional Municipality 54 Bradorian Drive 1600 Bedford Highway, Suite 304 June 2-2014 Dartmouth NS B2W 6G8 Bedford NS B4A 1E8 and Leslie Jean Hartzell August 27-2014 - (6m) Box 5035 Lacombe AB T4L 1W7 (Exs)

MacDONALD, Donald Boyd Dorothy MacDonald (Ex) Carole Gillies, QC , c/o Chisholm & Gillies Law Chisholm & Gillies Law August 11-2014 Corporation Inc. Corporation Inc. 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 August 27-2014 - (6m)

MacKINNON, Margaret Frances Kathleen Rae Owen (Ad) Martin W. Jones Dartmouth, Halifax Regional Municipality 11 Graham Street Russell Piggott Jones August 13-2014 Dartmouth NS B3A 3H8 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 August 27-2014 - (6m)

MONAGHAN, Bert Michael Monaghan Paul G. Chiasson (aka Ethelbert Monaghan) 1759 Beachmont Road Khattar & Khattar South Bar, Cape Breton Regional Frenchvale NS B2A 4J5 378 Charlotte Street Municipality and Carol Reid Sydney NS B1P 1E2 August 7-2014 21-4400 Millcraft Drive August 27-2014 - (6m) Burlington ON L7M 5B5 (Exs)

MONK, Wayne Robert Margaret Jane Smith (Ex) August 27-2014 - (6m) Parkstone Enhanced Care 56 Keating Court Halifax, Halifax Regional Municipality Antigonish NS B2G 0A3 June 3-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1353

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NOWLAN, Joseph Francois Marc Maureen Joyce Nowlan Kenneth O. Thomas Bridgewater, Lunenburg County 21 Summit Street 197 Dufferin Street, Suite 302 August 8-2014 Bedford NS B4A 2P7 and Bridgewater NS B4V 2G9 Barbara Marion Nowlan August 27-2014 - (6m) 6416 Abilene Trail Austin, Texas 78749 USA (Exs)

NOWLAN, Olive Eva Blanche Maureen Joyce Nowlan Kenneth O. Thomas Bridgewater, Lunenburg County 21 Summit Street 197 Dufferin Street, Suite 302 August 8-2014 Bedford NS B4A 2P7 and Bridgewater NS B4V 2G9 Barbara Marion Nowlan August 27-2014 - (6m) 6416 Abilene Trail Austin, Texas 78749 USA (Exs)

OSBORNE, Gertrude Genevieve Karen Dawn Misener (Ex) George M. Clarke Dartmouth, Halifax Regional Municipality (referred to in the Will as 600-99 Wyse Road August 14-2014 Karen Dawn Miesener) PO Box 876 415 Highway 2 Dartmouth NS B2Y 3Z5 Enfield NS B2T 1E1 August 27-2014 - (6m)

PETTIPAS, Theresa Delores Catherine MacNeil (Ad) Stephen J. Andrea Sydney, Cape Breton Regional 272 Seaview Drive Steve Andrea Law Office Municipality North Sydney NS B2A 3N4 204 Commercial Street August 8-2014 PO Box 204 North Sydney NS B2A 3M3 August 27-2014 - (6m)

RAHEY, James R. Jamal Rahey and Guy LaFosse, QC North Sydney, Cape Breton Regional Paul N. Rahey (Exs) LaFosse MacLeod Municipality c/o Guy LaFosse, QC 50 Dorchester Street August 29-2013 LaFosse MacLeod PO Box 297 50 Dorchester Street Sydney NS B1P 6H1 PO Box 297 August 27-2014 - (6m) Sydney NS B1P 6H1

REID, William James Maurice J. Reid Joseph S. Roza Camp Hill Veteran’s Memorial Hospital 15 Simcoe Place 6021 Young Street, Suite 210 Halifax, Halifax Regional Municipality Halifax NS B3M 1H2 and Halifax NS B3K 2A1 August 21-2014 Debra Jean Reid August 27-2014 - (6m) 51 Whelan Drive Napean ON K2J 2A3 (Exs)

SCRAGG, Richard James Cheryl Lynn Houston (Ex) John H. Armstrong Greenland, Annapolis County 12 Sutcliffe Blvd Armstrong Law Office Inc. August 13-2014 Trenton ON K8V 3M5 PO Box 575 Annapolis Royal NS B0S 1A0 August 27-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1354 The Royal Gazette, Wednesday, August 27, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SELIG, Elizabeth Viola Karen Elizabeth Hirtle (Ex) Borden L. Conrad, QC Wileville, Lunenburg County 107 Goose Chase Road Conrad & Feindel August 1-2014 New Germany NS B0R 1E0 70 Dufferin Street Bridgewater NS B4V 2G3 August 27-2014 - (6m)

SHAW, Marion Elizabeth Cheryl Ann Dyack (Ex) August 27-2014 - (6m) Scotsburn, Pictou County 495 McKeen Road August 8-2014 PO Box 384 Scotsburn NS B0K 1R0

STRANG, Willina Carmel Elizabeth Ann Mackeigan (Ex) David A. Proudfoot Greenwood, Kings County 535 Heather Crescent Proudfoot Law Office Inc. June 27-2014 Kingston NS B0P 1R0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 August 27-2014 - (6m)

SUTHERLAND, Addison Linda Burton David F. Curtis, QC (aka William Addison Sutherland) 53 Gray Road 640 Prince Street, Suite 202 Debert, Colchester County Debert NS B0M 1G0 Truro NS B2N 1G4 August 18-2014 and Anita Geddes August 27-2014 - (6m) 257 Ash Street Hilden NS B0N 1C0 (Exs)

TAYLOR, Harry Neila Joan MacDonald (Ex) Gary R. Armsworthy Adelaide Respite Care Home 5512 Bilby Street 6021 Young Street, Suite 215 Waverley, Halifax Regional Municipality Halifax NS B3K 1V3 Halifax NS B3K 2A1 August 14-2014 August 27-2014 - (6m)

TERRY, Mary Sheila Susan Anne Terry (Ex) Duncan J. Chisholm Antigonish, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law August 19-2014 Corporation Inc. Corporation Inc. 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 August 27-2014 - (6m)

WHITE, Laura Helen Kathleen Karen Dianne Lattie (Ex) Joseph A. MacDonell Shubenacadie, Hants County 1071 Renfrew Road Carruthers MacDonell & Robson July 31-2014 Nine Mile River NS B2S 2W2 PO Box 280 Shubenacadie NS B0N 2H0 August 27-2014 - (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 Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1355

Estate Name Date of First Insertion

ABBASS, Emily ...... July 2-2014 ABBOUD, Adnan Zahi ...... August 20-2014 ACKER, Winston Albert...... April 30-2014 ALCOCK, Stacey Allan ...... July 9-2014 ALEXANDER, Ellen Theresa ...... April 23-2014 ALLAN, David Charles...... July 23-2014 ALLAN, Elsie Louise ...... July 23-2014 ALLEN, Helen Mary ...... May 28-2014 ALLEN, Terry Lee ...... August 6-2014 AMIRAULT, Francine Lucy...... July 23-2014 AMYOTTE, James P...... March 12-2014 ANDERSON, Elizabeth Wanda ...... August 6-2014 ANDRA, Carmen-Gitta (aka Carmen-Gitta Andrae) ...... April 2-2014 ANDRA, Frank Arthur (aka Frank Arthur Andrae) ...... April 2-2014 ANDREA, Leonard A...... February 26-2014 ANDREWS, Mary Alice ...... April 9-2014 ANNAND, Roberta Estelle ...... August 6-2014 APEL, Rainer Wolf...... June 25-2014 APPLEBY, Lloyd Robert ...... July 23-2014 ARPAT, Atilla ...... August 20-2014 ARSENAULT, Joseph Raymond...... July 2-2014 ASHTON, Kenneth Courtney ...... May 14-2014 ATKINSON, Sarah Arminta ...... May 28-2014 ATWOOD, Paulette Mary ...... May 21-2014 AUCOIN, Wilfred...... August 13-2014 AULENBACK, Benjamin...... July 2-2014 AULENBACK, Palmer Ernest...... July 23-2014 AWALT, Lapean Douglas ...... July 16-2014 AYLWARD, William Everett ...... August 6-2014 BABIN, Shirley Jean...... April 30-2014 BAGNALL, Lois Elaine ...... April 23-2014 BAILEY, Helen Evelyn...... March 5-2014 BAIRD, Dorothy Lorraine...... June 4-2014 BAKER, Blanche Seretha ...... March 19-2014 BAKER, Gerald Ambrose...... March 26-2014 BALAWYDER, Aloysius ...... May 14-2014 BALESDENT, Agnes Pheobe...... April 9-2014 BALSER, Winona Eurene ...... August 13-2014 BALSOR, Robert Roy...... June 11-2014 BAMWOYA, James Jasper ...... April 9-2014 BANKS, Dwight Leslie ...... August 13-2014 BANKS, Dwight Leslie (republished August 13 issue) ...... July 23-2014 BARBER, Doris Elizabeth...... June 11-2014 BARKHOUSE, Dorothy Jane ...... May 14-2014 BARKHOUSE, Gladys Beatrice ...... May 7-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)...... July 30-2014 BARNES, Ernest Arthur ...... May 14-2014 BARNES, Florence May...... May 14-2014 BARNES, Lorene Alvilda (aka Lorraine Alvilda Barnes)...... March 12-2014

© NS Office of the Royal Gazette. Web version. 1356 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

BARRETT, Lester Joseph ...... March 5-2014 BARRETT, Margaret Colina ...... June 4-2014 BARRIE, Alan Gordon ...... July 30-2014 BARRY, Dennis Edward...... July 9-2014 BARRY, Maynard Joseph...... July 23-2014 BARRY, Scott Ellis ...... March 12-2014 BARTLETT, Sharon Myra ...... March 12-2014 BASSETT, Dale Kenneth ...... July 23-2014 BATESON, Dora Hilda...... May 21-2014 BAUDOUX, Dorothy Jean MacKay (aka Dorothy Jean MacKay) ...... June 4-2014 BAXTER, Cecil Wayne...... March 5-2014 BEALS, Amos...... August 6-2014 BEALS, Gertrude...... June 18-2014 BEALS, Lloyd, Sr...... May 7-2014 BEATON, Martin...... July 16-2014 BEATON, Mary Florence ...... March 5-2014 BEATTIE, John...... June 4-2014 BEKKERS, Antonius Maria ...... July 23-2014 BELL, Kayleen Margaret ...... July 30-2014 BELLEFONTAINE, Marion Alice ...... March 26-2014 BELSHAW, Mary Ernestine...... July 23-2014 BENNETT, Hubert Stephen ...... May 7-2014 BENNETT, Marie Vivian ...... July 30-2014 BENNETT, Mary Lou ...... March 12-2014 BENNETT, Mona Frances ...... May 28-2014 BERRY, Winnifred ...... April 16-2014 BEST, Barbara Ruth ...... April 16-2014 BEZANSON, Helen Ernesta ...... May 21-2014 BEZANSON, John Roy ...... July 9-2014 BIGNELL, Elaine R...... March 12-2014 BINNS, Terrance Marshall ...... February 26-2014 BIRD, Ralph James ...... July 16-2014 BLACKWOOD, Sarah Ellen ...... August 6-2014 BLADES, Herman Frank...... April 2-2014 BLADES, Margaret Joanne Valerie Cecelia...... May 7-2014 BLAKE, Andrea Marie ...... August 20-2014 BODDY, Cora Elizabeth ...... April 16-2014 BOLDUC, Irene A. (aka Irene Marshall Bolduc) ...... July 9-2014 BONA, Donna Marie ...... May 14-2014 BONANG, William Francis (aka Francis Bonang) ...... July 16-2014 BONN, Doris Eleanor ...... March 5-2014 BONN, Warren Earl ...... March 5-2014 BONNER, Beryl Lillian ...... July 2-2014 BOOY, Richard Ashton ...... May 14-2014 BOS, Richard Albert ...... May 28-2014 BOUCHER, Roger Philippe ...... June 4-2014 BOUDREAU, Arthur Gary ...... April 30-2014 BOUDREAU, Marie Corinne ...... June 25-2014 BOUDREAU, Martha Isabelle ...... April 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1357

Estate Name Date of First Insertion

BOULTER, Margaret ...... March 12-2014 BOURQUE, Vera Mae ...... April 9-2014 BOUTILIER, Eileen Frances...... April 30-2014 BOUTILIER, Eric James...... July 23-2014 BOUTILIER, Marjorie...... June 25-2014 BOUTILIER, Shirley Ann...... March 12-2014 BOUTILIER, Wilson John ...... July 23-2014 BOWDEN, Gordon Brian ...... April 2-2014 BOWEN, Bonnie E...... June 11-2014 BOWSER, Keith Wilson...... February 26-2014 BOYD, Hugh Francis ...... June 25-2014 BRADLEY, Kevin Donald ...... March 12-2014 BRADLEY, Louise Maude ...... May 28-2014 BRANDENBERGER, Doris Regina ...... June 11-2014 BRANSTON, Isabel Margaret (one month estate) ...... July 30-2014 BRENTON, Mary Evelyn Clare ...... February 26-2014 BREWER, Emma Kathleen...... April 2-2014 BRIAND, Margaret Mary ...... July 23-2014 BRITTEN, Lowell Joseph ...... March 26-2014 BROOKHOUSE, Herbert Gowin ...... August 6-2014 BROOKS, Barbara Eline ...... March 19-2014 BROPHY, Francis Eric ...... April 30-2014 BROWN, Aubrey Ralph ...... April 2-2014 BROWN, Jennifer Lee...... March 19-2014 BROWN, John Winslow ...... May 14-2014 BROWN, Malcolm LeRoy...... June 4-2014 BROWN, Margaret Elizabeth ...... May 7-2014 BROWNLEE, Isabella Ruth ...... April 16-2014 BRUHM, Hector ...... March 26-2014 BRUNT, Sandra Gertrude ...... February 26-2014 BUDD, Mary Evangeline ...... June 4-2014 BUELL, Patricia Diane ...... February 26-2014 BULL, Margaret E...... August 6-2014 BUNDY, Rosella ...... July 2-2014 BURDEN, Robert ...... April 9-2014 BURGESS, Ilse ...... July 16-2014 BURGESS, Laurie J...... April 2-2014 BURGESS, Ruth G...... July 16-2014 BURKE, Cyril Francis...... August 6-2014 BURKE, Mary Josephine...... July 16-2014 BURRIDGE, Stewart...... May 21-2014 BURSCOUGH, Ada Irene ...... April 30-2014 BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse) ...... July 23-2014 BUSH, Rachael Susanna Almira...... April 2-2014 BUTCHER, Jessie Blanche...... August 20-2014 BUTLER, Betty Victoria ...... April 2-2014 BUTLER, John Louis ...... April 2-2014 BUTLER, William Robert English ...... June 18-2014 CAHOON, Jewel Lawrence ...... June 4-2014

© NS Office of the Royal Gazette. Web version. 1358 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

CALDWELL, Elsie Maude ...... August 6-2014 CAMERON, Dorothy Evelyn ...... May 28-2014 CAMERON, Ellen Annie ...... April 30-2014 CAMERON, Gerry Edward...... May 14-2014 CAMERON, John Cornell ...... May 28-2014 CAMERON, Johnena M...... June 18-2014 CAMERON, Kenneth Lloyd...... March 5-2014 CAMPBELL, Anne Marie ...... June 4-2014 CAMPBELL, George Joseph ...... August 13-2014 CAMPBELL, Gloria Elizabeth ...... March 5-2014 CAMPBELL, John Glidden Starr ...... June 18-2014 CAMPBELL, Kathleen Harriett ...... July 2-2014 CANN, Annie Laura ...... July 30-2014 CANNING, William Jay ...... August 6-2014 CARTER, Byard Keith ...... March 26-2014 CARTER, Christine H...... May 28-2014 CASEY, Dale Tara...... May 28-2014 CASEY, Ruth Pauline...... February 26-2014 CASSIDY, Barry Patrick...... June 25-2014 CASTEL, Blanche Evelyn ...... May 7-2014 CATER, Marie Francesca ...... July 30-2014 CHAFFEY, Jason Darcy ...... March 26-2014 CHANDLER, Doris Alice ...... August 13-2014 CHAPMAN, Vincent H...... June 18-2014 CHASE, Augusta Rose ...... May 14-2014 CHASE, Douglas Stanley ...... May 28-2014 CHENEY, Barbara Florence ...... June 18-2014 CHIASSON, Emile Joseph ...... April 9-2014 CHIASSON, Marie Anna...... March 26-2014 CHIASSON, Raymond Wilbert ...... May 28-2014 CHISHOLM, Alexander Barry ...... July 16-2014 CHISHOLM, Claire Isabel ...... February 26-2014 CHISHOLM, John Alexander (Sandy) ...... May 14-2014 CHISHOLM, Mary Sylvia...... March 5-2014 CHISHOLM, Robert Duncan ...... March 19-2014 CHRISTIAN, Francis Ambrose...... July 30-2014 CLANNON, Matilda (aka Matilda Mary Clannon) ...... August 13-2014 CLARK, Elizabeth Rae...... June 18-2014 CLARK, Reginald Corey Everett ...... February 26-2014 CLARK, Victoria Constance...... May 28-2014 CLARKE, Norman James ...... May 28-2014 CLATTENBURG, Dorothy Murray (Née Innis) (referred to in the Will as Dorothy Murray Clattenburg) July 2-2014 CLAYDON, Leslie William ...... August 20-2014 CLEMENTS, Charles ...... March 19-2014 CLIFFORD, Ann-Marie Gray...... June 25-2014 COCHRANE, Ellen Bessie ...... June 11-2014 COLAIACOVO, Maria Rosalia ...... March 12-2014 COLE, Dr. Philip Andrew ...... June 4-2014 COLES, Alan Gordon ...... May 21-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1359

Estate Name Date of First Insertion

COMEAU, Aaron Basile...... July 16-2014 CONNOLLY, Louise Frances ...... March 12-2014 CONNORS, Alan Kenneth ...... April 16-2014 CONNORS, George Francis ...... June 25-2014 CONRAD, Charles Brenton...... July 2-2014 CONRAD, Glendon Randolph ...... March 12-2014 CONRAD, Jeanne Marie...... May 14-2014 CONRAD, Kevin Albert ...... July 30-2014 CONRAD, Minnie Marilyn...... August 13-2014 CONROD, Kenneth Austin...... August 20-2014 CONWAY, Douglas Rayburn ...... July 9-2014 CONWAY, Marie F. E...... May 7-2014 COOK, Kenneth E...... June 25-2014 COOK, Rhoda Valentine ...... June 25-2014 COOKE, Richard Wayne ...... May 14-2014 CORBETT, Arthur Neil ...... May 28-2014 CORBETT, Ernest George Whitman ...... July 16-2014 CORKUM, Constance Mildred...... August 20-2014 CORKUM, Margaret Mary ...... May 7-2014 CORKUM, Patricia Irna ...... June 4-2014 CORKUM, Stannage Hugh...... March 26-2014 CORMIER, Gerard Joseph Neri ...... July 23-2014 CORNELL, Willa Ruby ...... March 12-2014 COSTEN, James Ronald ...... May 7-2014 COTTON, Ramsey...... June 25-2014 COTTREAU, Dorothy Mae...... June 4-2014 COTTRELL, Jack Worthington ...... May 7-2014 COUNTWAY, Joseph Arthur ...... May 21-2014 COX, Freda Mary ...... June 11-2014 COYLE, Phillip Ambrose ...... May 28-2014 CRANE, Mary Philomena...... August 6-2014 CREASER, Dora Elizabeth...... April 9-2014 CREELMAN, Betty Louise ...... July 2-2014 CRISPO, Daniel Seward ...... April 9-2014 CROFT, Annie Rebecca ...... June 4-2014 CROFT, Helen Irene ...... July 23-2014 CROFT, Laurence Bedford (aka Lawrence Bedford Croft) ...... June 18-2014 CROOKS, Mary C...... April 9-2014 CROUSE, Clarissa Mary...... July 9-2014 CROWELL, Marie Alfreda ...... March 26-2014 CROWELL, Milledge Earl ...... July 30-2014 CULLEN, Frederic Solomon ...... May 7-2014 CURRIE, Lois Ann ...... April 30-2014 CURRIE, Maurice, Jr...... June 11-2014 D’ENTREMONT, Aline Gertrude...... July 16-2014 D’ENTREMONT, Claude Albert ...... August 20-2014 D’ENTREMONT, Germaine Cecile ...... May 21-2014 D’ENTREMONT, Israel Gerard ...... June 11-2014 D’ENTREMONT, Linda Pauline...... April 2-2014

© NS Office of the Royal Gazette. Web version. 1360 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

D’ENTREMONT, Marie Sylvie ...... June 25-2014 D’ENTREMONT, Mary Julia...... March 19-2014 D’EON, Blanche Estelle ...... June 25-2014 D’EON, Evelyn Therese ...... March 5-2014 DAHR, Donald Arthur, Sr...... May 7-2014 DALEY, Allie Louise ...... February 26-2014 DAUPHINEE, John Douglas ...... July 9-2014 DAVIDSON, Dale ...... June 4-2014 DAVIDSON, Marilyn Brenda ...... April 16-2014 DAVIES, Alice Lillian ...... March 26-2014 DAVIES, George ...... May 14-2014 DAVIS, Elva Joyce ...... March 5-2014 DAVIS, Harold Aubrey ...... March 19-2014 DAVIS, Regina Noela ...... May 7-2014 DAWE, Gerald Francis ...... May 21-2014 DAWE, Shane Herbert...... August 13-2014 DAWSON, Joyce Rebecca Ann ...... May 7-2014 DAWSON, Kenneth James ...... July 30-2014 DAY, Corinne M...... May 7-2014 DAY, Edna Muriel ...... July 9-2014 DEAN, Johanna...... August 13-2014 DEANE, Douglas Joseph, Sr...... March 12-2014 DeBRUGE, Francis (Frank) Michael...... March 19-2014 DEEGAN, Annie Alberta ...... February 26-2014 DeGRUCHY, Michael Charles ...... March 5-2014 DELONG, Joan Ruth ...... August 6-2014 DEMOND, William Allen ...... May 14-2014 DeMONE, Eileen Margaret...... August 6-2014 DEMONE, Florence Catherine ...... March 5-2014 DEMONE, Isabel Edna ...... May 7-2014 DeMONT, Joan Belle ...... June 11-2014 DeMONT, Patricia Rowe...... March 12-2014 DEMPSEY, Helen Elizabeth...... April 16-2014 DESMOND, Everett Stanley ...... May 28-2014 DesVEAUX, Marie Sophie ...... March 19-2014 DEVEAU, Heather Kathleen...... May 14-2014 DEVEAU, Herbert Richard...... August 13-2014 DEVEAU, Leo Joseph...... April 16-2014 DEVEAUX, Auguste ...... July 9-2014 DEVILLER, Howard Louis ...... July 30-2014 DEVISON, Rosemary Patricia (aka Rosemary P. Devison) ...... June 18-2014 DeWOLFE, Gerald Francis...... March 26-2014 DICKIE, Marie Agnes...... March 5-2014 DICKS, Emma L...... April 30-2014 DIENES, Dr. Zoltan Paul...... April 2-2014 DIGERO, Albert ...... March 19-2014 DIGERO, Gloria ...... March 19-2014 DILL, Bryan...... June 25-2014 DIMITROPOULOS, Gerasimos ...... July 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1361

Estate Name Date of First Insertion

DIMOCK, Matthew Alan ...... July 30-2014 DOANE, Clare Davis ...... February 26-2014 DOERING, Anita Christine...... July 9-2014 DOIRON, Sylvia Rose...... July 23-2014 DOLAN, Greta Dorothy...... May 21-2014 DONCASTER, Wayne Roderick ...... April 30-2014 DONOVAN, Timothy ...... May 28-2014 DOUCETTE, Arthur ...... June 18-2014 DOUCETTE, Delisle (aka Delisle Doucet) ...... June 4-2014 DOVER, Alan Joseph ...... May 28-2014 DOWE, Doris Leona ...... March 5-2014 DOWER, Cyril Francis ...... August 13-2014 DOYLE, Kevin Thomas...... June 18-2014 DRISCOLL, John Charles ...... June 18-2014 DRUMMOND, Irene Stella ...... July 23-2014 DRYSDALE, Arthur Gordon...... June 4-2014 DUDA, Marion C...... July 16-2014 DUGGAN, Hugh James ...... July 2-2014 DULONG, Irving Enos ...... July 30-2014 DUNCAN, David Wayne ...... May 28-2014 DUNNING, Jennifer Ann ...... August 13-2014 DUNSWORTH, Frances Ethel ...... March 12-2014 DUPREY, Jean Baptiste (aka John Duprey) ...... June 11-2014 DURLING, Audrey Blanche...... April 30-2014 DURLING, David Allen ...... July 2-2014 DUXBURY, Lorraine Mary ...... May 14-2014 DWYER, Richard Terence ...... July 9-2014 EADIE, Henry Lloyd...... April 16-2014 EAGLES, Agnes M...... March 12-2014 EARLEY, Susan Annette...... April 30-2014 EASSON, Philip H...... April 16-2014 EASTON, Kenneth John ...... May 7-2014 EDWARDS, Ethel...... April 16-2014 EDWARDS, Jean Marie ...... July 23-2014 EISAN, Carmen Dawn...... February 26-2014 EISENOR, Mary Margaret (one month estate) ...... July 30-2014 ELDRIDGE, Harvey Ernest...... June 18-2014 ELLISON, Frances Sonya ...... April 30-2014 EMBLEY, Geoffrey Edward James ...... July 16-2014 ENGLAND, Howard Roland ...... June 4-2014 ETTINGER, Florence Olga ...... June 25-2014 EVERSON, Phyllis Ann ...... June 4-2014 FANCEY, Goldie Evangeline ...... March 5-2014 FANNING, Clifford Alan ...... June 11-2014 FARQUHAR, Ronald ...... March 5-2014 FARRELL, Frances Martha ...... April 23-2014 FARROW, Brian...... March 5-2014 FAULKNER, Howard Le-Roy ...... March 5-2014 FAUTEUX, Louise Evelyn Marie...... April 23-2014

© NS Office of the Royal Gazette. Web version. 1362 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

FELTHAM, Gwendolyn Gladys ...... April 16-2014 FENERTY, Margaret Rose ...... July 2-2014 FENNELL, David Richard ...... August 13-2014 FERGUSON, Cecilia Anne ...... July 23-2014 FERNEYHOUGH, Elaine Marie ...... July 9-2014 FIELDING, Calvin Ernest...... May 7-2014 FIELDING, Wilfred H...... July 2-2014 FIELDS, Arthur Leonard...... July 16-2014 FILLMORE, Anne Ellen...... March 12-2014 FILLMORE, Jennie S...... June 11-2014 FINLAYSON, Marilyn Joyce ...... August 13-2014 FIRTH, Nigel Lester ...... August 20-2014 FITCH, Lloyd John ...... March 19-2014 FITZGERALD, Michael John Robert Uniacke Penrose ...... April 30-2014 FITZPATRICK, Reta Margaret...... July 16-2014 FLEMING, William Cuzner ...... July 30-2014 FLEMMING, Joseph Vincent ...... February 26-2014 FLETCHER, Catherine June ...... April 2-2014 FLINN, Shirley A...... June 18-2014 FOOTE, Marion C...... July 30-2014 FORBES, Mary Ann ...... May 14-2014 FORSYTHE, Florence Alexandra...... April 2-2014 FORSYTHE, Nellie Rowena ...... July 9-2014 FOSTER, Wayne Everett...... April 9-2014 FOX, Ernest A...... August 13-2014 FRANCIS, Luke Anthony ...... April 16-2014 FRANKLAND, Jessica Marie ...... August 6-2014 FRASER, Jean Marie...... April 16-2014 FRASER, Mildred M...... August 6-2014 FRASER, Sheila Monica...... March 12-2014 FRASER, Wanetta E...... June 25-2014 FREEDMAN, Betty...... April 9-2014 FREEDMAN, Jacob Louis ...... April 9-2014 FROSST, Andrew Murray...... June 4-2014 FRYDAY, Jeffrey Alan ...... March 19-2014 FULLERTON, Betty Joan ...... August 20-2014 GALLOP, Nelsona Marie ...... June 18-2014 GARRETT, Mary Bernadette ...... April 30-2014 GASS, James H...... April 2-2014 GATES, Greta Janet...... July 30-2014 GATES, Marian Helen Elizabeth...... June 4-2014 GAUDET, Lena “Lennie” ...... June 4-2014 GENDRON, Kenneth...... July 2-2014 GEORGAKAKOS, Gus (Konstantinos) ...... April 2-2014 GERAGHTY, Katherine Margaret ...... May 14-2014 GERMAINE, Margaret Robertson...... March 5-2014 GESNER, Ethel Mae...... June 25-2014 GHOSN, Therese ...... August 20-2014 GIBBONS, Rhoda Joan ...... May 28-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1363

Estate Name Date of First Insertion

GIFFIN, Charles Wellington...... April 23-2014 GILLARD, Florence ...... April 30-2014 GILLIS, Hugh Bernard ...... April 30-2014 GILLIS, John Gregory ...... July 9-2014 GILLIS, Michael James...... July 23-2014 GILLIS, Raylene Francis...... July 23-2014 GILLIS, William Richard ...... June 11-2014 GODDEN, Gladys Olive Louise ...... August 13-2014 GOMES, Clarice Angela...... August 6-2014 GOODMAN, Valborg ...... March 19-2014 GORDON, Ellis Charles ...... May 7-2014 GRADY, Annie Catherine ...... June 4-2014 GRAHAM, Betty Lou ...... March 26-2014 GRAHAM, Claudia ...... June 11-2014 GRAHAM, Margaret Eileen (named in Will as Eileen M. Graham) ...... May 14-2014 GRANT, Bernard J...... July 16-2014 GRANT, Frances A...... June 25-2014 GRANT, George Milne...... July 30-2014 GRANT, Marion Patricia...... July 16-2014 GRANT, Roy Gordon ...... June 25-2014 GRAVEL, Jules Joseph...... June 4-2014 GRAY, Aerial StClair ...... June 25-2014 GRAY, Nancy ...... April 2-2014 GRAY, Pamela Doris...... June 11-2014 GREEN, Charlene Rhea...... April 9-2014 GREEN, Nora Pearl...... July 2-2014 GREENOUGH, Ralph Vincent ...... June 25-2014 GREGORY, Kenneth...... June 11-2014 GRICE, Agnes Jo-Anne...... February 26-2014 GRIMM, Heide (aka Heide Erika Grim)...... July 16-2014 GUNN, Margaret Jean ...... July 30-2014 GÜNTHER, Karl-Heinz ...... June 18-2014 GUPTILL, Jenesta Bernice ...... June 25-2014 GUTHRIE, Ronald James ...... July 30-2014 GUTHRO, Kimberly Lee...... May 14-2014 HACHE, Gerald Alexander...... June 11-2014 HADLEY, Florence Mary (aka Florence Mary Matilda Hadley) ...... April 16-2014 HADLEY, Hortense Elizabeth...... April 30-2014 HAGGART, Mary H...... April 23-2014 HAIGH, Dale Lewis ...... June 11-2014 HALE, Norman F...... April 30-2014 HALIBURTON, Mary Sheila ...... July 16-2014 HALL, Abbie Amanda...... August 13-2014 HALL, Aulay Alexander...... July 16-2014 HALLIDAY, David Obern ...... June 11-2014 HAMBLETON, Harold Allister ...... May 14-2014 HAMILTON, Sharon...... June 25-2014 HAND, Lilli Blanche ...... July 23-2014 HANIFAN, Edna Marguerite ...... July 16-2014

© NS Office of the Royal Gazette. Web version. 1364 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

HANN, Shirley Laura ...... March 5-2014 HANNON, Evelyn P...... July 9-2014 HANRAHAN, Gerald ...... April 2-2014 HANSON, David Robert ...... August 6-2014 HANUSIAK, Edward Joseph ...... April 30-2014 HAPE, Gene Robert...... July 30-2014 HARDMAN, Maryanne Angela ...... July 9-2014 HARDY, Kenneth James...... April 16-2014 HARDY, Melvin Lawrence...... June 18-2014 HARKER, Alice Bridget...... May 21-2014 HARMER, Jacqueline Erwin...... April 16-2014 HARRIS, Allison George ...... February 26-2014 HARTERY, Paul Melvin...... July 2-2014 HARVEY, Elizabeth ...... April 9-2014 HASHMI, Saeed Ul-Hasan ...... August 20-2014 HATCHER, Stella...... March 5-2014 HATTIE, Winnifred Helen ...... August 13-2014 HAUGHN, Annie M...... July 9-2014 HAWBOLDT, Wayne Charles ...... April 2-2014 HAWKES, Everett Raymond...... July 9-2014 HAWLEY, Catherine Ann...... June 11-2014 HAYTHORN, Vivian Clarice ...... April 30-2014 HAZELTON, Elaine Virginia ...... April 9-2014 HEBB, William Edwin ...... March 5-2014 HEDD, Cecilia Lea ...... June 11-2014 HEGARTY, Marjorie Florence...... June 25-2014 HEIGHTON, Gerald Matthew...... July 16-2014 HENDERSON, Donald Ian (aka Turk Henderson)...... May 14-2014 HENNESSY, John Harold ...... April 16-2014 HENNIGAR, Rosella Letitia (aka Rose Hennigar) ...... April 9-2014 HERSEY, Aileen Gertrude ...... March 19-2014 HIBBITTS, Gwendoline P...... July 9-2014 HILLIER, Rose Mary ...... March 26-2014 HILLYARD, Harry Clifford ...... July 23-2014 HILTZ, Richard MacMillan ...... July 16-2014 HINES, Dorothy May ...... August 13-2014 HOLDEN, Allan Ralph ...... April 23-2014 HOLT, Ann ...... April 30-2014 HOOPER, David Alan ...... July 23-2014 HOPKINS, Donald Edwin...... June 25-2014 HORNE, Albert Frederick...... April 16-2014 HORNE, Doris Marie ...... May 7-2014 HORNE, Jean Elizabeth...... June 4-2014 HORNSBY, Germaine Therese...... March 19-2014 HOSKIN, William Albert ...... June 25-2014 HOWIE, John C...... July 16-2014 HUBLEY, Bernice...... July 9-2014 HUBLEY, Bruce Edward ...... March 26-2014 HUBLEY, Willard St. Clair (cancelled - published in error) ...... July 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1365

Estate Name Date of First Insertion

HUDGIN, Phyllis Irene ...... July 9-2014 HULL, Lloyd George...... March 26-2014 HUM, Dorothy...... April 2-2014 HUNT, Mary Elizabeth ...... July 9-2014 HUNTER, Junie Eleanor...... June 25-2014 HUNTER, Kathleen Viola...... March 5-2014 HURSHMAN, Charles Victor...... April 2-2014 HURTIG, Mary Lorraine...... March 12-2014 HUSKILSON, L. Graham ...... June 4-2014 HUTCHINSON, Thomas L...... June 4-2014 HUTT, Sarah ...... March 12-2014 HYSLOP, Robert Callander...... June 11-2014 IRVING, Eva Irene ...... May 21-2014 ISAACS, Kimberley Ann...... July 9-2014 IZZARD, John Donald ...... July 30-2014 JACK, Jean Isobel...... June 25-2014 JACKMAN, Brian Augustine ...... July 9-2014 JACQUARD, George Thomas ...... July 9-2014 JAMIESON, Alex Frederick ...... April 23-2014 JAMIESON, Frances Sara...... April 23-2014 JAMIESON, Mary Lucille ...... May 28-2014 JASPERSON, Marion Edith ...... April 16-2014 JEFFERSON, Helen Elizabeth ...... April 30-2014 JENKINS, Stramberg Murray ...... May 14-2014 JENNINGS, Carolyn Alice ...... March 12-2014 JEWERS, Jean Leeta...... July 2-2014 JODREY, Ray Steward ...... March 26-2014 JOHNS, Glenda Frances ...... May 7-2014 JOHNS, William Albert Charles ...... July 30-2014 JOHNSON, Laura Mable ...... June 4-2014 JOHNSON, Lillian Maude ...... April 23-2014 JOHNSON, Mark Anthony ...... July 16-2014 JOHNSON, Theresa Marie ...... March 26-2014 JOHNSTON, David Joseph ...... May 14-2014 JOHNSTON, James Thompson Bell ...... March 19-2014 JOHNSTON, Kathleen Ann ...... May 7-2014 JOLLIMORE, Ada Evelyn ...... July 30-2014 JONES, Florence Jean...... June 4-2014 JONES, Russell Stewart...... March 19-2014 JORDAN, Bradford Alton ...... July 30-2014 JORDAN, Thomas Wesley ...... July 16-2014 JOSEY, Loretta Lynn Marie ...... June 18-2014 JOUDREY, Carol Elizabeth ...... March 19-2014 JOUDREY, Clayton Kenneth ...... May 7-2014 JULIAN, Herbert Glenfield...... July 16-2014 KALIQ-KAREEMI, Naseem Akhtar...... April 16-2014 KEARNEY, Doreen Eleanor...... July 16-2014 KEATING, Joan Vivian...... April 30-2014 KEATING, Michael Erin...... April 16-2014

© NS Office of the Royal Gazette. Web version. 1366 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

KEDDY, Frederick Grant ...... April 2-2014 KEDDY, Henry Robert ...... June 4-2014 KEEFE, James Bruce...... April 23-2014 KEEPING, May Sarah Elizabeth...... June 18-2014 KEEPING, Robert Lloyd...... June 4-2014 KEHOE, Gwendolyn Irene ...... August 6-2014 KELEHER, Donald Peter John ...... July 16-2014 KELLY, Etta Dolorosa ...... February 26-2014 KEMPTON, Harvey Minard ...... July 9-2014 KENNEDY, George Leslie ...... March 12-2014 KENNEDY, Kevin Kane...... March 5-2014 KENNEY, Gertrude Rosa ...... April 23-2014 KENNEY, Timothy John...... May 28-2014 KENNY, Elizabeth Patricia ...... June 25-2014 KERN, Peter Stephen...... August 20-2014 KERR, Merrydith Spicer...... April 9-2014 KERR, Robert John Gordon ...... July 23-2014 KHALLIL, Jean Dorothy...... March 5-2014 KIDSON, Eric Raymond...... July 16-2014 KILEY, Donald E...... June 4-2014 KILLAM, Mary Elizabeth...... April 9-2014 KILLEN, Lorne Henry ...... February 26-2014 KING, Cyril...... May 28-2014 KING, James Tuttle ...... April 2-2014 KING, Jante (Jennie) Mary ...... April 23-2014 KING, Jean...... August 13-2014 KING, Norman B...... March 12-2014 KING, Theresa Meleta (aka Meleta King and Melitta King) ...... August 20-2014 KINLEY, John Robert ...... June 18-2014 KNAUERS, Marks Eizens ...... April 2-2014 KNICKLE, Fraser Albert...... July 9-2014 KUIPERS, Sjouke ...... May 7-2014 LaBELLE, Roger Norman ...... April 9-2014 LAFKOVICI, Vladimir (aka Vladimir Anton Constantin Lafcovici-Viisoreanu) ...... April 9-2014 LAJOIE, Paul Emile ...... August 6-2014 LALANDE, Jean Paul ...... June 18-2014 LAMONTAGNE, Mary Ellen ...... May 28-2014 LANDRY, Mary Delta (aka Delta Mary Landry) ...... July 16-2014 LANDRY, Narcisse (aka Joseph Narciss Landry) ...... July 30-2014 LANGILLE, Donald Patrick ...... July 9-2014 LANGILLE, Dwight ...... March 19-2014 LANGILLE, George Leonard ...... May 21-2014 LANGILLE, Hal Graham ...... March 19-2014 LANGLER, Richard Francis...... March 12-2014 LANGLOIS, Christine Marie ...... August 6-2014 LANGLOIS, Stephen Gilbert ...... August 20-2014 LANNON, James E...... May 21-2014 LANTZ, Charlotte...... March 12-2014 LaPIERRE, Arthur M...... April 30-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1367

Estate Name Date of First Insertion

LaPIERRE, Wayne Leo...... July 30-2014 LAPOINTE, Ruth ...... July 9-2014 LARGE, Douglas Earle ...... April 16-2014 LAROUCHE, Reine M...... March 5-2014 LAWRENCE, Melba Arlene...... March 19-2014 LAWRENCE, Millicent ...... April 23-2014 LAWSON, Carole Elizabeth ...... July 16-2014 LEAKER, Catherine Winifred...... June 11-2014 LeBLANC, Benjamin Amedee ...... July 23-2014 LeBLANC, James Edward...... April 30-2014 LeBLANC, June Shirley ...... July 30-2014 LeBLANC, Margaret...... August 20-2014 LeBLANC, Michel...... June 25-2014 LEE, Yun ...... March 26-2014 LEET, Estella G...... July 23-2014 LeFORT, Mederic (aka Joseph Mederic LeFort and aka Mederic J. LeFort)...... June 4-2014 LEGAY, Rodney Henry ...... May 21-2014 LEITH, Alan Robert ...... May 14-2014 LENDERS, Hendrika Wilhelmina...... April 16-2014 LEON, Wilfred Maurice ...... February 26-2014 LEROUX, Joseph Avila ...... July 23-2014 LESLIE, Brenda Jean...... April 2-2014 LETERTE, Bridget Clare ...... April 2-2014 LeVERT, Ferdinand...... June 4-2014 LEVY, Roy S...... March 5-2014 LEWIS, Carol Ann...... August 13-2014 LEWIS, Helen ...... March 12-2014 LEWIS, Mildred Mary...... August 20-2014 LEWIS, Wanita Bertha ...... May 21-2014 LINDSAY, James Stanley...... April 23-2014 LOMAS, Ena Marie...... May 14-2014 LONG, Kevin Stewart ...... June 25-2014 LONGLEY, Paul Richard ...... August 6-2014 LOWE, Eleanor...... July 23-2014 LUIS, Aida Tavares...... March 19-2014 LUKE, Dorothy Jane...... June 11-2014 LUKER, Catherine Cecilia ...... March 26-2014 LUNN, Helen Jean ...... April 9-2014 LUSBY, Ivan Courtney...... February 26-2014 LUSHINGTON, Peter...... April 16-2014 LYNCH, Marion Grace...... April 30-2014 MacASKILL, Murdock Angus ...... April 2-2014 MacAULAY, Melvin Frederick...... July 9-2014 MacCALDER, Alexander Wallace ...... April 30-2014 MacCALLUM, Roseanna Marie...... June 18-2014 MacDONALD, Alexander Joseph ...... June 25-2014 MacDONALD, Clinton Kent ...... June 4-2014 MacDONALD, David Glenn ...... August 6-2014 MacDONALD, Donald Edward ...... May 21-2014

© NS Office of the Royal Gazette. Web version. 1368 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

MacDONALD, Elsie (aka Joan MacDonald; aka Joan Elsie MacDonald; aka Elsie J. McNichol) . . . April 16-2014 MacDONALD, Ferne E...... August 6-2014 MacDONALD, Gordon ...... March 12-2014 MacDONALD, Gordon Fraser ...... June 4-2014 MacDONALD, Helen Grace ...... April 30-2014 MacDONALD, James Norman ...... June 18-2014 MacDONALD, John Dan ...... May 7-2014 MacDONALD, Margaret ...... June 4-2014 MacDONALD, Marjorie Kathleen ...... July 23-2014 MacDONALD, Mary J...... April 30-2014 MacDONALD, Nelgah ...... March 5-2014 MacDONALD, Raymond Alexander ...... April 16-2014 MacDONALD, Thelma Mildred ...... February 26-2014 MacDONALD, Theresa ...... March 12-2014 MACDONALD, Aubrey Clarence ...... May 14-2014 MacDONELL, Margaret C...... July 16-2014 MacDOUGALL, Alexander ...... May 14-2014 MacDOUGALL, John William ...... May 28-2014 MacDOUGALL, Ronald Francis ...... August 6-2014 MacEACHERN, Colin Leo...... April 9-2014 MacEACHERN, Stephen Augustine ...... April 2-2014 MacFADZEAN, James Alexander Hamilton ...... March 26-2014 MacFARLANE, Ruby Eileen ...... April 30-2014 MacGILLIVARY, Louis...... August 20-2014 MacINNIS, Donald Hector ...... July 16-2014 MacINNIS, Jean Eleanore May...... June 25-2014 MacINNIS, Mary Aurelius...... June 11-2014 MacINNIS, Wesley Urquhart ...... May 7-2014 MacINTOSH, Catherine Marjorie...... May 7-2014 MacINTOSH, Fern Jesse Ida...... May 21-2014 MacINTOSH, Robert T. K...... April 30-2014 MacINTYRE, Catherine ...... February 26-2014 MacINTYRE, John ...... February 26-2014 MacISAAC, Donald Hugh...... August 20-2014 MacISAAC, Florence C...... March 26-2014 MacISAAC, Frances Alma ...... June 25-2014 MacISAAC, Rev. Edward Clement...... July 2-2014 MacKAY, Clair Muirhead (aka Theresa Claire MacKay) ...... May 21-2014 MacKEEN, Charles Haliburton...... August 6-2014 MacKENZIE, Cecilia ...... July 2-2014 MacKENZIE, Donald Gilday ...... May 14-2014 MacKENZIE, Doris Jean...... April 23-2014 MacKENZIE, Douglas Lorne ...... May 7-2014 MacKENZIE, Mary Elizabeth...... May 14-2014 MacKENZIE, Pauline Elizabeth ...... May 14-2014 MacKINNON, Gordon A...... April 30-2014 MacKINNON, Robert Kitchener, Sr...... April 30-2014 MacKINNON, Thelma Mae ...... June 25-2014 MacLEAN, Catherine Ann Marie ...... July 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1369

Estate Name Date of First Insertion

MacLEAN, Donald Francis...... February 26-2014 MacLEAN, Kathleen Margaret Young ...... July 30-2014 MacLEAN, Lloyd ...... April 30-2014 MacLEAN, Mary Helen...... July 16-2014 MacLELLAN, Margaret ...... June 4-2014 MacLENNAN, Ceretha ...... July 16-2014 MacLENNAN, Melanie ...... May 7-2014 MacLENNAN, Sandra Mae ...... June 11-2014 MacLEOD, Douglas John ...... March 26-2014 MacLEOD, Elizabeth Marion ...... May 14-2014 MacLEOD, Jean Leah...... June 18-2014 MacLEOD, Malcolm Alexander ...... May 14-2014 MacLEOD, Mary Elizabeth...... June 11-2014 MacLEOD, Vera Jean ...... July 30-2014 MacMASTER, Florence Jean ...... April 9-2014 MacMILLAN, Kathleen May ...... March 12-2014 MacMILLAN, Laura Alexandra ...... April 16-2014 MacMULLIN, Heather Ann ...... April 30-2014 MacNEARNEY, Derek Archibald...... May 28-2014 MacNEIL, Ashley John George ...... May 7-2014 MacNEIL, Catherine Mary ...... July 23-2014 MacNEIL, Claire Marie...... February 26-2014 MacNEIL, James Vincent ...... May 7-2014 MacNEIL, Shirley Elaine...... August 13-2014 MacNEISH, Brian Arthur ...... April 2-2014 MacPHAIL, Lloyd Clayton...... August 20-2014 MacPHEE, John Joseph ...... February 26-2014 MacPHERSON, Catherine Agnes...... June 11-2014 MacQUARRIE, Isaac...... May 21-2014 MacQUARRIE-McDOWELL, Isabel ...... May 21-2014 MacRITCHIE, Vivian Margaret ...... May 21-2014 MacRURY, Donald John...... May 14-2014 MacSWEEN, Michael...... May 28-2014 MacVARISH, Sadie...... June 25-2014 MADDISON, James E...... March 19-2014 MADER, Margaret Emma...... May 7-2014 MAHONEY, Yvonne Mabel ...... June 11-2014 MAILMAN, Cora Cecilia ...... March 26-2014 MAILMAN, Gilbert Lloyd ...... April 9-2014 MAILMAN, Holly Anne...... July 2-2014 MALCOLM, Frances Louise...... May 28-2014 MALCOLM, William Joseph ...... May 14-2014 MALLET, David Gervais ...... July 16-2014 MALONE, Nancy Jeanette ...... August 13-2014 MALONEY, Elsie Elizabeth...... May 14-2014 MANN, Nicolle Marie ...... March 19-2014 MANUEL, Maurice Anthony ...... March 5-2014 MARINER, William Edward James ...... May 28-2014 MARKOTICH, Blanche ...... April 9-2014

© NS Office of the Royal Gazette. Web version. 1370 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

MARMAN, Ernest Ronald ...... March 26-2014 MARR, Elinor Claire...... May 28-2014 MARRIOTT, Doris Eileen...... July 2-2014 MARSH, Florence...... April 16-2014 MARSH-DERUELLE, Susan ...... March 26-2014 MARSHALL, James Robin...... May 14-2014 MARTEL, Mary Alice ...... July 23-2014 MARTELL, Joseph Felix ...... July 30-2014 MARTIN, Michael Edmund ...... April 9-2014 MARTIN, Olive Grace ...... May 28-2014 MARTIN, William Alexander ...... March 5-2014 MATHESON, Lillian May ...... August 20-2014 MATTHEWS, John Chapman ...... March 12-2014 MAUGER, Donald Frederick ...... August 20-2014 MAXWELL, Derrick Wade ...... April 2-2014 MAYO, Margaret Mary Joan ...... June 18-2014 McALONEY, E. Vivian...... June 18-2014 McCLAIR, Charles Edward...... April 9-2014 McCURDY, Iva Margaret...... May 14-2014 McDONALD, Colin Francis ...... April 23-2014 McDONALD, James Raymond ...... May 7-2014 McDONOUGH, Kathleen M...... June 4-2014 McDOW, Allison R...... May 14-2014 McEACHERN, Catherine Ann ...... August 20-2014 McFADDEN, Mary Josephine (Jo) ...... April 30-2014 McHALE, Jane Ann...... June 18-2014 McINNES, Alister Gavin...... July 9-2014 McINNIS, John James ...... March 12-2014 McINNIS, Jordan Neil...... March 19-2014 McKENNA, Gordon Arthur ...... March 12-2014 McKINNON, Neil Bernard ...... March 19-2014 McLAUGHLIN, Donald W...... May 21-2014 McLEAN, Dorothy Anne...... July 23-2014 McLEARN, Eileen Margaret...... August 13-2014 McLEARN, Selina Valentine ...... February 26-2014 McLEOD, Douglas ...... March 5-2014 McMAHON, Johnston A...... June 18-2014 McMULLIN, Thomas ...... March 5-2014 McMURRER, Ernest Leo ...... July 9-2014 McNAMARA, David...... July 16-2014 McNEE, Anna Graham ...... July 2-2014 McNEIL, Michael Robert ...... April 9-2014 McNUTT, Margaret Lois...... August 6-2014 McNUTT, Roy Everett ...... August 6-2014 MEECH, Phyllis Irona ...... August 20-2014 MEISNER, Geraldine Yvonne ...... May 21-2014 MELANSON, Donald St. Clair...... August 20-2014 MELVIN, Donna Laura ...... March 5-2014 MELVIN, Pearl Margaret ...... May 28-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1371

Estate Name Date of First Insertion

MERRITT, Elizabeth Ellen...... August 13-2014 MEUSE, Harold Paul...... March 26-2014 MEYER, David ...... March 26-2014 MEYNELL, Jenifer ...... July 30-2014 MILES, Paul Basil...... June 4-2014 MILLARD, Frances A...... May 28-2014 MILLER, Colin Leigh ...... July 9-2014 MILLER, Douglas Edward ...... May 21-2014 MILLER, Reginald Adrien ...... May 14-2014 MILLER, Robert ...... April 16-2014 MILLS, Alfred Ernest ...... July 9-2014 MILLS, Annie Donalda...... July 23-2014 MILLS, Roy Nathan ...... April 2-2014 MILNE, James, Sr...... May 7-2014 MINAKER, Donald Harvey ...... March 19-2014 MINARD, Cora Elizabeth...... June 25-2014 MITCHELL, Ruth ...... May 14-2014 MOEN, Arlo Maitland ...... February 26-2014 MOMBOURQUETTE, Mary Isabel ...... June 11-2014 MOORE, Carol Lois Evelyn ...... August 6-2014 MOORE, Frank ...... May 28-2014 MOORE, Mary Hattie ...... April 16-2014 MOORE, Mary E...... April 9-2014 MOOREHEAD, William John ...... August 20-2014 MORASH, Gordon Edward ...... May 14-2014 MORGAN, Thomas Allan ...... May 7-2014 MORGENSTERN, Victoria Jane...... May 7-2014 MORRISON, Daniel Philip ...... July 16-2014 MORRISON, Margaret Irene...... July 9-2014 MORRISON, Marilyn Jane...... March 12-2014 MOSHER, Faye Myretta...... April 30-2014 MOSHER, Nellie Beulah ...... May 14-2014 MOULAISON, Joseph Jim ...... April 23-2014 MOWBRAY, Alison Joyce...... April 30-2014 MUIR, Nora Agnes Diane...... May 14-2014 MUISE, Antoine Leslie...... April 16-2014 MUISE, Dorothy Marie...... August 6-2014 MUISE, John Docite ...... April 23-2014 MUISE, Margaret Ester...... April 9-2014 MULLINS, Martha ...... April 2-2014 MUNRO, Elsie...... July 16-2014 MUNRO, Leonard Gregory...... April 9-2014 MUNRO, Theodore Ramsay ...... April 9-2014 MUNROE, Alexander D...... July 9-2014 MUNROE, Bertha...... June 18-2014 MUNROE, Clayton Joseph ...... July 16-2014 MUNROE, Douglas Vincent ...... March 5-2014 MURCHY, Alexander Elgin ...... June 25-2014 MURDOCK, Evelyn Ada ...... August 20-2014

© NS Office of the Royal Gazette. Web version. 1372 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

MURPHY, Gertrude Agnes...... July 9-2014 MURPHY, Harold Russell (Mike)...... March 5-2014 MURPHY, Helen Edna ...... April 16-2014 MURPHY, James Aloysius...... April 30-2014 MURPHY, John Patrick ...... April 23-2014 MURPHY, Robert George...... May 14-2014 MURPHY, William Joseph Francis ...... March 12-2014 MURPHY, William Bowden ...... April 16-2014 MURRAY, Arthur William ...... March 19-2014 MURRAY, Clyde R., Jr...... March 12-2014 MURRAY, Kathleen Mary ...... May 14-2014 MURRIN, Mary Jean (“Jeannie”)...... May 7-2014 MUSGRAVE, Glenn Austin ...... June 18-2014 MUSGRAVE, Raymond ...... May 7-2014 MUSIAL, Helen...... April 16-2014 MYERS, Edith Mae...... April 16-2014 MYLES, Murray ...... June 4-2014 MYRICK, Randall Morton ...... April 16-2014 NADEAU, Marie Bertha ...... June 18-2014 NAUSS, Olga Bernadine...... April 9-2014 NEVILLE, Maureen ...... July 9-2014 NEWELL, Cedric Kendall ...... March 12-2014 NEWEY, Marlene Audrey...... May 14-2014 NEWMAN, Harvey Arnold...... March 12-2014 NICHOLS, Roderick Clyde...... August 20-2014 NICHOLS, Roderick Clyde (cancelled - republished August 20-2014 issue) ...... August 6-2014 NICHOLSON, Allan Frederick...... April 9-2014 NICHOLSON, Florence Jessie ...... March 12-2014 NICKERSON, Adelbert Ray...... July 9-2014 NICKERSON, Charles Erving...... April 2-2014 NICKERSON, Muriel Josephine...... April 30-2014 NICOLL, Anna Pharlain ...... March 26-2014 NICOLL, John Wesley ...... March 5-2014 NIEDZIELSKI, Anthony ...... August 13-2014 NIXON, Eleanor R...... April 30-2014 NOCK, Alexander (Sandy) ...... March 19-2014 NOEL, Patrick...... May 7-2014 NORDIN, Walter Karl...... April 16-2014 NOWLAN, Bernice Luella ...... March 19-2014 NUGENT, Lois Edith ...... June 18-2014 NUSSEY, Mildred Bertha...... June 4-2014 O’BRIEN, Michael Edward...... March 5-2014 O’DELL, Mary Lee ...... August 13-2014 O’HANDLEY, Mary ...... May 21-2014 O’LEARY, Jessie Margaret...... July 2-2014 O’NEIL, Henry Joseph John Andrew ...... August 6-2014 O’NEILL, Francis Kevin...... April 9-2014 O’NEILL, Lloyd Eugene...... July 30-2014 O’TOOLE, Daniel Joseph ...... June 11-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1373

Estate Name Date of First Insertion

OAKES, Catherine Louise ...... June 4-2014 OAKES, Catherine (cancelled - republished June 4 issue) ...... May 28-2014 OAKLEY, James Roy ...... July 16-2014 OAKLEY, Karl Phillip ...... June 11-2014 OBENTHEUER, Heidrun ...... August 13-2014 ORDE, Vivian Fay...... April 30-2014 OSMOND, Fredrick Ian ...... August 20-2014 OWENS, John James, Jr...... March 19-2014 PACE, Elizabeth Ann ...... March 12-2014 PARKER, Kenneth Lyons...... April 9-2014 PARKER, Vilda Irene ...... August 13-2014 PARKS, Jessie...... May 14-2014 PARNELL, Clyde Henry ...... July 9-2014 PARSONS, David John...... April 30-2014 PARSONS, Florence M...... August 6-2014 PARSONS, Wilson ...... March 26-2014 PATRIQUIN, Leonard Alexander...... April 9-2014 PATTERSON, Herbert Joseph ...... March 5-2014 PAULIN, Lillian Marie ...... April 9-2014 PAYETTE, Leona Jean ...... May 14-2014 PEEK, Joan Maxine...... February 26-2014 PELTIER, Leona M...... July 9-2014 PEMBERTON, Joan Thomson ...... March 5-2014 PEMBROKE, Douglas J...... June 25-2014 PERRY, David Stanley ...... August 20-2014 PERRY, Murray Stanley ...... August 20-2014 PERRY, Yoko ...... June 4-2014 PETERSON, Nina Arlene ...... March 5-2014 PETITPAS, Louis Harold ...... August 20-2014 PETTIPAS, Florence ...... June 4-2014 PETTIPAS, Phyllis Lorraine ...... March 12-2014 PHELAN, Robert Douglas ...... June 25-2014 PIEDALUE, Robert (referred to in the Will as Robert Gillies Piedalue) ...... July 16-2014 PIERCEY, Nauss...... June 18-2014 PIKE, Harold Arthur ...... June 11-2014 PITTS, Dorothy Cecelia...... June 25-2014 POIRIER, Bradford James...... May 28-2014 POIRIER, Claude Ulysse...... May 28-2014 POIRIER, Emmanuel Joseph (aka Joseph Poirier; aka Joseph Emmanuel Poirier)...... August 13-2014 POIRIER, Joseph Gelas (aka Gelas Poirier) ...... April 9-2014 POLLEY, Mary Diane ...... July 9-2014 POPOVICH, Pearl...... June 11-2014 POULSEN, Edward Andrew...... April 2-2014 PREST, Murray Stoddard ...... July 23-2014 PREVOST, Ervin Graham...... May 28-2014 PRIMEAU, Irene (aka Irene Lepage) ...... March 12-2014 PRINGLE, Bernice ...... July 16-2014 PUGH, Ronald George ...... June 18-2014 PURCELL, Marie Frances ...... May 14-2014

© NS Office of the Royal Gazette. Web version. 1374 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

PURNEY, Robert Charles...... August 20-2014 QUIGLEY, Lila Gwendolyn ...... March 19-2014 RASMUSSEN, Harold David ...... March 12-2014 RATCHFORD, Russell Andrew ...... April 9-2014 READEY, Angela Cora...... March 26-2014 REDMOND, Andrea Kathleen ...... June 25-2014 REESOR, Lois Jean...... April 30-2014 REEVES, Elizabeth Fraser MacDonald...... July 9-2014 REID, James Arthur...... July 30-2014 REID, Thomas Kelvin...... May 28-2014 RENOUF, Janet Dorothy ...... May 7-2014 REYNO, Michael William ...... August 20-2014 RHINDRESS, Margarette ...... August 6-2014 RHODENIZER, Curtis Calvin ...... April 9-2014 RICE, Madge Eileen (aka Madge Eileen Burns)...... April 30-2014 RICHARD, Edith Ione...... August 6-2014 RICHARD, Sylvia Daisy...... March 26-2014 RICHARDSON, Marie Evelyn ...... April 2-2014 RITCEY, Harris Douglas ...... July 9-2014 RITCEY, Paul Dexter ...... March 26-2014 RIVARD, Benoit...... May 14-2014 ROBAR, Whitney Donovan ...... June 18-2014 ROBBINS, Otis Kenneth...... April 30-2014 ROBERTS, Dorothy Joan ...... August 20-2014 ROBERTS, Myron A...... August 6-2014 ROBERTSON, James Lawrence...... March 12-2014 ROBERTSON, James ...... April 2-2014 ROBERTSON, Mary Jane...... February 26-2014 ROBERTSON, Patricia Ellis ...... May 28-2014 ROBERTSON, Shirley Elizabeth ...... February 26-2014 ROBICHAUD, Stephen Allan ...... April 30-2014 ROBICHEAU, Colleen Anne ...... March 26-2014 ROBICHEAU, Julia M. J...... August 6-2014 ROBINSON, Barbara Anne Quinton...... April 23-2014 ROBINSON, John “Jackie” Timothy ...... June 4-2014 ROBINSON, John...... March 5-2014 RODGER, Glenn Arnold ...... March 12-2014 ROGERS, Beatrice Evelyn ...... May 21-2014 ROGERS, Margaret Annabelle ...... June 4-2014 ROGERS, Prescott Archibald ...... May 7-2014 ROLAND, George Earl ...... June 18-2014 ROLFE, John Hibbert ...... March 12-2014 ROLFE, Richard Ernest...... March 5-2014 ROODE, Dale Edward (one month estate) ...... July 30-2014 ROODE, Lisa Joleen ...... July 9-2014 ROSE, John William ...... June 11-2014 ROSE, Leota Christina...... July 2-2014 ROSENOW, Burkhard Ruediger...... July 16-2014 ROSS, Jack Ronald ...... July 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1375

Estate Name Date of First Insertion

ROSS, Reuben Whitman...... June 4-2014 ROTHMAN, Mary Margaret...... July 9-2014 ROWAN, F. Maurice...... April 2-2014 ROWAN, Mary Stevenson ...... August 13-2014 ROWE, Helen Georgina ...... May 28-2014 RUDDERHAM, Gwendolyn Doris ...... February 26-2014 RUSHTON, Brian Allister ...... July 9-2014 RUSSELL, Marguerite Regina ...... August 20-2014 RUSSELL, Roy John (referred to in the Will as Roy Russell) ...... July 2-2014 RUTLEDGE, Christine Elizabeth (aka Christine Elizabeth Sim)...... June 18-2014 RYAN, Frank James ...... April 16-2014 RYAN, John Hugh ...... August 20-2014 RYAN, Keenan Ralph (aka Ralph Keenan Ryan) ...... April 30-2014 SACCARY, Christine ...... April 2-2014 SALTER, Frank Mervin ...... April 2-2014 SANFORD, Edna May ...... April 9-2014 SAULNIER, Gilbert Joseph...... July 2-2014 SAUNDERS, Catherine Estelle ...... April 9-2014 SAVAGE, John Hamman ...... April 30-2014 SAWYER, William Barry ...... August 6-2014 SCOPEL, Albina Teresa ...... April 9-2014 SCOTT, Everett Howard...... February 26-2014 SEATON, Jacqueline Kaye...... April 30-2014 SELLERS, Fern Elizabeth ...... July 30-2014 SELLERS, Johnson Whitman ...... July 30-2014 SERVICE, Gwendolyn Florence ...... February 26-2014 SEYMOUR, Alvin...... April 23-2014 SEYMOUR, Anna...... July 23-2014 SHAW, Mary Barbara...... June 4-2014 SHEA, May Georgina ...... June 4-2014 SHEFFIELD, Anna Mae ...... July 2-2014 SHOVELLER, Joan Helen ...... April 30-2014 SIKORSKI, Nancy Kathleen...... July 30-2014 SILVER, Jane Elizabeth ...... May 14-2014 SIMPSON, Erma Odessa...... May 14-2014 SIMPSON, Frederick James ...... June 11-2014 SINGER, Orie D...... July 30-2014 SINGER, Reta May...... March 5-2014 SKINNER, Louise Yvonne ...... March 5-2014 SKORIK, Orpha Gail...... June 4-2014 SLAUENWHITE, Eugene Malcolm...... March 5-2014 SMELTZER, George Sinclair ...... April 23-2014 SMILEY, Harold Robert ...... June 18-2014 SMITH, Ann Marie...... May 14-2014 SMITH, Catherine Augusta ...... February 26-2014 SMITH, Daniel Vincent...... July 30-2014 SMITH, Everett Daryl...... April 9-2014 SMITH, Gertrude Mary...... August 6-2014 SMITH, Inez Viola ...... June 11-2014

© NS Office of the Royal Gazette. Web version. 1376 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

SMITH, Loran Noble...... June 4-2014 SMITH, Marion Elizabeth...... August 20-2014 SMITH, Sophie Bernice ...... March 19-2014 SMITH, Timothy Mark ...... August 13-2014 SMITH, Verna Loretta...... August 6-2014 SMITH, Wallace Gordon ...... July 9-2014 SNOW, Doreen Muriel ...... June 18-2014 SNYDER, Robert Eric ...... August 20-2014 SPENCER, William Joseph ...... May 28-2014 SPERRY, Kathleen Gertrude...... March 19-2014 SPIELDIENER, Reinhold ...... June 11-2014 SPONAGLE, Francis Clyde ...... June 18-2014 SPRAGUE, Charles Gilbert ...... March 12-2014 SQUIRES, Edith Eloise...... March 26-2014 ST. CYR, Reginald Barry ...... April 30-2014 STACK, Frances Marion...... February 26-2014 STAFFORD, Robert E...... June 4-2014 STEELE, Alice Patricia ...... July 16-2014 STEVENS, Lorne Victor...... June 11-2014 STEWART, Roberta ...... March 19-2014 STEWART, William Watson ...... April 2-2014 STILES, Percy Keith...... June 18-2014 STOS, Hazel Elizabeth ...... August 20-2014 STOTT, Ellen Lingley...... June 4-2014 STRONG, Edgar William ...... July 9-2014 STRUM, Rhoda Ann ...... March 26-2014 STULTZ, John Daniels ...... August 6-2014 SULLIVAN, David B. (aka David Bahnsen Sullivan) ...... May 21-2014 SULLIVAN, Margaret Frances Cameron ...... May 28-2014 SUMARA, Eva Leanna...... July 9-2014 SURETTE, Norma Marie ...... March 12-2014 SUTHERLAND, Donald William Lloyd ...... June 25-2014 SUTHERLAND, George Francis ...... April 23-2014 SUTHERLAND, Margaret Elizabeth ...... July 2-2014 SUTHERLAND, Mary Evelyn (otherwise known as Mary Evelyn Gilroy) ...... August 13-2014 SUTHERLAND, Regina Elizabeth ...... April 2-2014 SUTTON, Wayne Joseph...... June 25-2014 SVENDSEN, Amelia Mae...... May 7-2014 SWIFT, Allison N...... April 23-2014 TANNER, Elburne Leo ...... March 19-2014 TANNER, Joan Louise ...... July 23-2014 TANNER, Robert Earl ...... May 14-2014 TATTRIE, Harold A...... April 30-2014 TATTRIE, Robert Lloyd...... March 19-2014 TAURIAN, Silvana Rose...... April 30-2014 TAYLOR, Janet Lynn ...... March 19-2014 TELFORD, Rose Ellen ...... May 28-2014 THERIAULT, Delbert Joseph...... May 7-2014 THIBAULT, Wanda Anne...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1377

Estate Name Date of First Insertion

THIBEDEAU, Neil Alphonse ...... May 28-2014 THOMAS, Llewellyn Arthur...... April 9-2014 THOMPSON, Margaret...... April 30-2014 THOMPSON, Nina Athenia ...... July 9-2014 THOMPSON-SHEPPARD, Dianne Elfreda, QC ...... August 6-2014 THOMSON, Kathryn Verna Swensen...... April 9-2014 TIBBETTS, Alta ...... May 28-2014 TOBIN, Gerard Daniel...... June 11-2014 TOBIN, Kevin Kenrick ...... May 21-2014 TOFANELLI, Mary ...... July 2-2014 TOWER, Doris I...... August 6-2014 TRAVIS, Viviane Ethel (aka Vivian Ethel Travis)...... June 4-2014 TRUDEAU/GALLANT, Angele...... June 18-2014 TRUSZ, William ...... May 28-2014 TUPPER, John William ...... April 2-2014 TURNBULL, Gladys Sadie...... July 23-2014 UHLMAN, Marion Joyce Wendy...... April 30-2014 UNDERWOOD, Julian Paul ...... March 19-2014 VALENTINE, David...... August 6-2014 VAN DYCK, Jane E...... July 16-2014 VANDENBURG, Lloyd Walter ...... March 19-2014 VEINOT, Spencer George Washington...... July 23-2014 VENINGA, Marjorie ...... May 7-2014 VENNER, Stanley Parker ...... May 28-2014 VERVAET, Edgar L...... February 26-2014 VIDITO, Mary Ellen ...... August 20-2014 VINTON, Margaret...... May 28-2014 VOGELSANGER, Deanna (also referred to as Deanna Mae Vogelsanger) ...... August 20-2014 VOGLER, Wayne Kenneth...... August 20-2014 WAGNER, Vivian Pearl ...... February 26-2014 WALKER, Daniel Francis Joseph (aka Francis Joseph Walker)...... June 11-2014 WALKER, Eva “Dale” ...... May 14-2014 WALKER, Jo-Ann Elizabeth...... July 9-2014 WALKER, John Lauchlin ...... July 23-2014 WALKER, Rose Irene...... June 11-2014 WALSH, Francis Gregory...... June 11-2014 WALSH, Margaret Elizabeth...... June 4-2014 WALSH, Matthew...... July 16-2014 WALSH, Pamela Rose...... March 26-2014 WAMBACK, Garnet Stanley...... April 30-2014 WAMBOLDT, Donald James...... March 26-2014 WAMBOLDT, Helen Gertrude...... April 2-2014 WARD, Joyce Lillian ...... June 18-2014 WARD, Phyllis Marie ...... July 23-2014 WARNER, Julia Josephine ...... March 12-2014 WARNER, Wallace Charles ...... July 9-2014 WARREN, Loree Ann...... July 16-2014 WASYLASKO, Audrie Jean...... April 9-2014 WATSON, Daniel Lewis...... July 30-2014

© NS Office of the Royal Gazette. Web version. 1378 The Royal Gazette, Wednesday, August 27, 2014

Estate Name Date of First Insertion

WATSON, Pauline Mary...... June 11-2014 WATSON, Ronald Melville ...... June 11-2014 WATTERS, Gladys Mae ...... March 26-2014 WATTS, Queenie Bernice...... April 9-2014 WATTS, Timothy L...... April 9-2014 WAUGH, Christa Elizabeth ...... May 14-2014 WEATHERBEE, Merton Angus ...... April 9-2014 WEATHERBIE, Dorothy Elizabeth ...... June 11-2014 WEBBER, Hilda Doris ...... February 26-2014 WEBBER, Leverne Theodor ...... April 30-2014 WEBSTER, Andrew Franklyn...... February 26-2014 WELLS, Dwight Alfred ...... July 16-2014 WELSH, Darrell Avard...... July 16-2014 WELSH, Robert Bruce ...... July 9-2014 WENTZELL, Avis Louise ...... June 18-2014 WENTZELL, Ivan Bradford ...... August 20-2014 WENTZELL, Marion Phyllis ...... April 30-2014 WESLEY, Muriel E...... April 16-2014 WESTON, Dorothy D...... May 21-2014 WHATLING, Mary Ann...... March 26-2014 WHEATON, Ronald Henry...... June 11-2014 WHELPLEY, Shirley Irene...... April 30-2014 WHIDDEN, Basil Graham...... July 9-2014 WHITE, Arnold Keith...... April 9-2014 WHITE, Gordon Cyril ...... April 9-2014 WHITE, Kenneth Edward (aka Edward Kenneth White) ...... June 25-2014 WHITING, Florence Geraldine...... May 7-2014 WHYNOT, Frances Victoria ...... June 25-2014 WHYNOT, Frank Louis ...... March 26-2014 WHYNOT, Mary Reid Brown ...... August 13-2014 WIEME, Roger Jozef...... May 21-2014 WILLIAMS, Calvin Lloyd ...... May 28-2014 WILLIAMS, Enid Grace...... April 16-2014 WILLIAMS, Frances Gertrude ...... March 12-2014 WILLIS, Bertha Beverly ...... June 4-2014 WILLS, Bernard Duncan...... March 26-2014 WILSON, Doris Gertrude ...... April 9-2014 WILSON, Gertrude Helen...... March 12-2014 WILSON, James Watson...... March 5-2014 WILSON, Jean D...... July 16-2014 WILSON, Kenneth G...... March 19-2014 WINANS, Daphne Mary Jean ...... August 20-2014 WINDSOR, Robert James...... April 16-2014 WINFIELD, Ida Mae...... May 28-2014 WISSMANN, George W...... April 30-2014 WITHERSPOON, Nancy Barbara ...... April 16-2014 WOOD, Donald W...... March 5-2014 WOODLAND, Lilah ...... March 5-2014 WOODWORTH, Blanche Ella ...... August 6-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 27, 2014 1379

Estate Name Date of First Insertion

WOODWORTH, Harold Edwin ...... March 26-2014 WOODWORTH, John Alexander ...... April 9-2014 WOODWORTH, Lloyd Whitney Eugene ...... August 6-2014 WOOLF, Hattie Evangeline ...... June 25-2014 WORTHYLAKE, Lyda Willena ...... July 2-2014 WRIGHT, Gregory Lloyd ...... April 2-2014 YEOMAN, Dora Jeanette ...... August 6-2014 YODA, Susumu ...... July 23-2014 YORK, Daniel Joseph ...... July 23-2014 YOUNG, Elsie Louise ...... July 23-2014 YOUNG, J. Wilmot ...... May 28-2014 YOUNG, Mervin McClair ...... July 9-2014 YOUNG, Patricia Teresa ...... June 11-2014 YOUNG, Rachael Ann (Nancy) ...... May 14-2014 YOUNG, Wilena Irene (aka Irene Wilena Young) ...... April 30-2014 ZINCK, Kathy Ann ...... July 2-2014 ZINCK, Sandra Louise ...... May 7-2014 ZWICKER, David Larry ...... July 23-2014

INDEX OF NOTICES AUGUST 27, 2014 ISSUE

Companies Act: Probate Act: 3211492 Nova Scotia Limited ...... 1348 Estate of Elsie Crowe (solemn form)...... 1348 BEPCo. Canada Company...... 1348 Canadian Medical Engineering Consultants Estate notices (first time)...... 1350-54 Limited ...... 1348 Gueritec Corp...... 1348/49 Hyat Medical Inc...... 1349 SECOND OR SUBSEQUENT TIME NOTICES MAD SECURITY CANADA INC...... 1349 Telecommunication Systems Canada Corp...... 1349 Probate Act: Estate of Armie Chiasson (solemn form)...... 1349 Notaries and Commissioners Act: Commissioner appointments and revocations . . . 1347 Estate notices...... 1354

© NS Office of the Royal Gazette. Web version. 1380 The Royal Gazette, Wednesday, August 27, 2014

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.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.