Nova Scotia

Published by Authority Part I VOLUME 225, NO. 9

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 2, 2016

ORDER IN COUNCIL 2016-59 County of Antigonish, while employed with the DATED FEBRUARY 29, 2016 Royal Canadian Mounted Police;

The Governor in Council is pleased to appoint, confirm John D. Donaldson of Port Hawkesbury, in the and ratify the actions of the following Minister: County of Inverness, while employed with the Royal Canadian Mounted Police; To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Tracy L. Hart of Truro, in the County of Colchester, Apprenticeship and Trades Qualifications Act, Acting while employed with the Province of Nova Scotia Minister responsible for the Workers’ Compensation Act (Agriculture); (except Part II) and Acting Minister responsible for Youth from 8:00 am, Friday, March 11, 2016, until 11:59 Shawn J. Himmelman of Port Hawkesbury, in the pm, Sunday, March 20, 2016: the Honourable Diana C. County of Inverness, while employed with the Royal Whalen. Canadian Mounted Police;

Catherine Blewett John Hopkins of Port Hastings, in the County of Clerk of the Executive Council Inverness, while employed with the Royal Canadian Mounted Police; March 2-2016 – 0512 Gavin Isenor of Fall River, in the Halifax Regional PROVINCE OF NOVA SCOTIA Municipality, for a term commencing February 18, DEPARTMENT OF JUSTICE 2016 and to expire February 17, 2021 (Dexter Construction Company Limited); The Minister of Justice and Attorney General, , under the authority vested in her by clause 2(b) Pierre-Oliver Janelle of Cleveland, in the County of of Chapter 23 of the Acts of 1996, the Court and Richmond, while employed with the Royal Canadian Administrative Reform Act, Order in Council 2004-84, Mounted Police; the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Peggy Kell of Dartmouth, in the Halifax Regional Scotia, 1989, the Notaries and Commissioners Act, is Municipality, while employed with the Nova Scotia hereby pleased to advise of the following: Real Estate Commission (non-profit organization);

To be appointed as Commissioner(s) pursuant to the Jennifer L. Klip of Port Hawkesbury, in the County of Notaries and Commissioners Act: Inverness, while employed with the Royal Canadian Mounted Police; Elaine Adams of Middle Sackville, in the Halifax Regional Municipality, for a term commencing Bradley D. Layman of Port Hastings, in the County of February 18, 2016 and to expire February 17, 2021 Inverness, while employed with the Royal Canadian (Newfoundland Capital Corporation Limited, Mounted Police; private); Darren P. Legere of Port Hawkesbury, in the County Kevin C. Ashley of Antigonish Landing, in the of Inverness, while employed with the Royal 315 © NS Office of the Royal Gazette. Web version. 316 The Royal Gazette, Wednesday, March 2, 2016 Canadian Mounted Police; Nova Scotia.

Wanda J. Meisner of Long Point, in the County of To be reappointed as Commissioner(s) pursuant to Inverness, while employed with the Royal Canadian the Notaries and Commissioners Act: Mounted Police; A. Lee Pellerine of New Glasgow, in the County of Rebecca Ott of Cleveland, in the County of Pictou, for a term commencing April 28, 2016 and to Richmond, while employed with the Royal expire April 27, 2021 (private); and Canadian Mounted Police; Cheryl J. Raftus of Timberlea, in the Halifax Regional Matthew C. Tucker of Port Hawkesbury, in the Municipality, for a term commencing February 22, County of Inverness, while employed with the Royal 2016 and to expire February 21, 2021 (Clayton Canadian Mounted Police; and Developments Limited).

Victoria White of Bedford, in the Halifax Regional DATED at Halifax, Nova Scotia, this 25th day of Municipality, for a term commencing February 18, February, 2016. 2016 and to expire February 17, 2021 (Dugan Electric Limited, private). Honourable Diana Whalen Minister of Justice and Attorney General DATED at Halifax, Nova Scotia, this 18th day of February, 2016. March 2-2016 – 0481

Honourable Diana Whalen IN THE MATTER OF: The Companies Act, Chapter 81, Minister of Justice and Attorney General R.S.N.S., 1989 - and - March 2-2016 – 0481 IN THE MATTER OF: An Application of 3126024 Nova Scotia Company for Leave to Surrender its PROVINCE OF NOVA SCOTIA Certificate of Incorporation DEPARTMENT OF JUSTICE NOTICE IS HEREBY GIVEN that the Company intends The Minister of Justice and Attorney General, Diana to make application to the Registrar of Joint Stock Whalen, under the authority vested in her by clause 2(b) Companies for leave to surrender its Certificate of of Chapter 23 of the Acts of 1996, the Court and Incorporation pursuant to Section 137 of the Companies Administrative Reform Act, Order in Council 2004-84, Act of Nova Scotia. the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova DATED at Halifax, Nova Scotia this 29th day of Scotia, 1989, the Notaries and Commissioners Act, is February, 2016. hereby pleased to advise of the following: Patrick Fitzgerald To be appointed as Commissioner(s) pursuant to the Cox & Palmer Notaries and Commissioners Act: 1100 Purdy’s Wharf Tower One 1959 Upper Water Street Annette S. MacLean of New Glasgow, in the County PO Box 2380 Central of Pictou, for a term commencing February 25, 2016 Halifax NS B3J 3E5 and to expire February 24, 2021 (private); Solicitor for the Company

Aimee Mallan of Yarmouth, in the County of March 2-2016 – 0499 Yarmouth, while employed with the Province of Nova Scotia (Justice – Digby Justice Centre); IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended Marques A. Reeves of Halifax, in the Halifax - and - Regional Municipality, while employed with the IN THE MATTER OF: An Application of 3216393 Nova Halifax Regional Police; and Scotia Limited for Leave to Surrender its Certificate of Incorporation Angela Sproul of Middleton, in the County of Annapolis, while employed in the Constituency NOTICE IS HEREBY GIVEN that 3216393 Nova Scotia Office of the Honourable Stephen McNeil, Premier of Limited intends to make an application to the Registrar

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 317 of Joint Stock Companies for leave to surrender its IN THE MATTER OF: The Companies Act, Chapter 81, Certificate of Incorporation. R.S.N.S. (1989), as amended - and - DATED at Truro, Nova Scotia, this 22nd day of February, IN THE MATTER OF: An Application of Rotor 2016. Energies Ltd. for Leave to Surrender its Certificate of Incorporation Greg A. Mullen Burchell MacDougall LLP NOTICE IS HEREBY GIVEN that Rotor Energies Ltd. Solicitor for 3216393 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of March 2-2016 – 0523 Incorporation.

IN THE MATTER OF: The Companies Act, Chapter 81, DATED at Truro, Nova Scotia, this 26th day of February, R.S.N.S., 1989 2016. - and - IN THE MATTER OF: An Application of 3246187 Nova Greg A. Mullen Scotia Limited for Leave to Surrender its Certificate Burchell MacDougall LLP of Incorporation Solicitor for Rotor Energies Ltd.

NOTICE IS HEREBY GIVEN that the Company intends March 2-2016 – 0514 to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of NOTICE is hereby given pursuant to Section 17 of the Incorporation pursuant to Section 137 of the Companies Companies Act being Chapter 81 of the Revised Statutes Act of Nova Scotia. of Nova Scotia, that the following companies have changed their names as of the denoted dates. DATED at Halifax, Nova Scotia this 29th day of February, 2016. Old Name: 3104619 NOVA SCOTIA LIMITED New Name: FLEETWORX INC. Victor Goldberg Effective: 26-FEB-2016

Cox & Palmer Old Name: 3268696 NOVA SCOTIA LIMITED 1100 Purdy’s Wharf Tower One New Name: SERVICE WORKS GLOBAL (NORTH 1959 Upper Water Street AMERICA) INC. PO Box 2380 Central Effective: 12-FEB-2016 Halifax NS B3J 3E5 Solicitor for the Company Old Name: 3268818 NOVA SCOTIA LIMITED New Name: MEDREFUND LTD. Effective: 05-FEB-2016 March 2-2016 – 0500 Old Name: 3293109 NOVA SCOTIA LIMITED IN THE MATTER OF: The Companies Act, Chapter 81, New Name: STACK HOUSE DEVELOPMENT INC. R.S.N.S., 1989, as amended Effective: 25-FEB-2016

- and - Old Name: 3293294 NOVA SCOTIA LIMITED IN THE MATTER OF: An Application by Devoe’s New Name: KNR MARINE LTD. Contracting Company Limited for Leave to Effective: 09-FEB-2016 Surrender its Certificate of Incorporation Old Name: 3293689 NOVA SCOTIA LIMITED NOTICE IS HEREBY GIVEN that Devoe’s Contracting New Name: RGN FISHERIES LIMITED Effective: 26-FEB-2016 Company Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender Old Name: 3293891 NOVA SCOTIA LIMITED its Certificate of Incorporation. New Name: SYNERGY HOMES INC. Effective: 11-FEB-2016 DATED March 2, 2016. Old Name: 3294608 NOVA SCOTIA LIMITED New Name: BELIEVERS PRODUCTIONS LIMITED Maurice P. Chiasson, Q.C. Effective: 04-FEB-2016 Stewart McKelvey Solicitor for Devoe’s Contracting Company Limited Old Name: 3295288 NOVA SCOTIA LIMITED New Name: ROCKY COAST SEAFOODS LTD. March 2-2016 – 0525 Effective: 08-FEB-2016

© NS Office of the Royal Gazette. Web version. 318 The Royal Gazette, Wednesday, March 2, 2016

Old Name: AEROTERM MANAGEMENT Old Name: PANVIEW HOMES LTD. COMPANY/COMPAGNIE GESTION AEROTERM New Name: PANVIEW MANAGEMENT LTD. New Name: REALTERM CANADA Effective: 18-FEB-2016 COMPANY/COMPAGNIE REALTERM CANADA Effective: 29-FEB-2016 Old Name: SILVER IT SOLUTIONS INC. New Name: CONNOLLY OWENS LIMITED Old Name: ANNAPOLIS VALLEY AT HOME SENIOR Effective: 18-FEB-2016 CARE LIMITED New Name: ANNAPOLIS VALLEY HOME CARE Dated at Halifax, Province of Nova Scotia, on March 1, LIMITED 2016. Effective: 05-FEB-2016

Old Name: CENTURY 21 BAYSIDE REAL ESTATE INC. Registry of Joint Stock Companies New Name: CENTURY 21 ISLAND GATEWAY REALTY Hayley Clarke, Registrar INC. Effective: 01-FEB-2016 NOTICE is hereby given pursuant to Section 7 of the

Old Name: COASTAL WINDS REALTY LTD. Corporations Registration Act (“the Act”), and on the New Name: ROBERT HARRIS LIMITED request of the following respective Corporations that the Effective: 17-FEB-2016 Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Old Name: COBEQUID BUSINESS CENTRE Companies as of the denoted date. INCORPORATED New Name: 3281966 NOVA SCOTIA LIMITED AUTOCAPITAL CANADA REFERRAL INC. – FEB 02, Effective: 09-FEB-2016 2016

BYNG PRODUCTIONS (WENDY) INC. – FEB 04, 2016 Old Name: GENERAL SHALE CANADA ACQUISITIONS EZMONEY NOVA, INC. – FEB 29, 2016 INC. LABATT BREWING COMPANY INC./LA BRASSERIE New Name: ARRISCRAFT CANADA INC. LABATT INC. – FEB 18, 2016 Effective: 24-FEB-2016 M & E LEGAL SERVICES INCORPORATED – FEB 18,

2016 Old Name: HEALTHY HABITS SOUP & SANDWICH SHERSON GROUP INC. – FEB 24, 2016 BAR INC. New Name: HOBSON LAKE CAFÉ INCORPORATED Effective: 18-FEB-2016 Dated at Halifax, Province of Nova Scotia, on March 1, 2016. Old Name: KIRSTINE POSTMA PSYCHOLOGY INCORPORATED Registry of Joint Stock Companies New Name: RAO & POSTMA SERVICES INC. Hayley Clarke, Registrar Effective: 22-FEB-2016

Old Name: LIGHTSQUARED CORP. NOTICE is hereby given pursuant to Section 16 of the New Name: LIGADO NETWORKS CORP. Partnerships and Business Names Registration Act (“the Effective: 10-FEB-2016 Act”), and on the request of the following respective Partnerships, that the Certificate of Registration issued to Old Name: LILLY’S FURNITURE & CABINETRY LIMITED each of them under the Act is hereby revoked by the New Name: BARDEBLIL HOLDINGS LIMITED Registrar of Joint Stock Companies as of the denoted Effective: 24-FEB-2016 date.

Old Name: MACKENZIE FISHERIES LIMITED A CHILD’S WORLD-EARLY LEARNING CENTER – FEB New Name: LADY FRANCES II FISHERIES LIMITED 04, 2016 Effective: 22-JAN-2016 ALL CITIES – FEB 08, 2016 AUTOCAPITAL CANADA REFERRAL LP – FEB 03, Old Name: MARSH-KNICKLE PSYCHOLOGICAL 2016 SERVICES INC. B & B BUILDING MAINTENANCE – FEB 12, 2016 New Name: MARSH-KNICKLE HOLDINGS INC. BAY OF FUNDY HOUSE B & B – FEB 02, 2016 Effective: 01-FEB-2016 BAY4 NATURAL PRODUCTS – FEB 02, 2016 BRILLIANT CLOTHING BOUTIQUE – FEB 16, 2016 Old Name: MBC SCHOOL OF ESTHETICS LIMITED CAMILLEN BAY NETWORKS – FEB 10, 2016 New Name: ELEVATE BEAUTY INSTITUTE OF CANDO GRAPHIC DESIGN – FEB 04, 2016 COSMETOLOGY INC. CANOE 2014 FLOW-THROUGH LP – FEB 19, 2016 Effective: 17-FEB-2016 CMP 2014 RESOURCE LIMITED PARTNERSHIP – FEB 12, 2016 Old Name: OISHI HOUSE RESTAURANT INC. COBEQUID BUILDING CONSULTANTS – FEB 05, 2016 New Name: Q-TIQUE FASHION BOUTIQUE INC. COX AND BEATON ASSESSMENT AND TREATMENT Effective: 25-FEB-2016 SERVICES – FEB 25, 2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 319 CROWN WELDING & FABRICATION – FEB 10, 2016 10(10)(b) of the Land Registration Administration D HILL CONSTRUCTION – FEB 09, 2016 Regulations. For further information, you may contact DAL CABLE RUNNERS – FEB 29, 2016 the lawyer for the registered owner(s), noted below. DN LEE GROUP CONSULTANTS – FEB 02, 2016 ELMSDALE AUTOMOTIVE SERVICES – FEB 25, 2016 FRAN’S CANTEEN – FEB 02, 2016 To: The heirs of James Everett Redmond or his heirs, GERALD CORMIER ELECTRICAL – FEB 26, 2016 being the last known owner of the Property as shown on GIVEN’S DELICATESSEN – FEB 10, 2016 the records at the Registry of Deeds. GREG J. LEONARD’S HEATING – FEB 10, 2016 HAPPY WANDERERS TOURS – FEB 23, 2016 DATED at Halifax, Nova Scotia, this 29th day of HARBOUR TECH SECURITY – FEB 17, 2016 HUMBLEBEES & LADYBUGS HOLISTIC THERAPIES – February, 2016. FEB 29, 2016 INTERCALL CANADA - WEST IP COMMUNICATIONS William E. Nearing – FEB 29, 2016 401-1741 Brunswick Street IPAL – FEB 04, 2016 Halifax NS B3J 3X8 JAM CONSULTING – FEB 03, 2016 Telephone: 902-492-1770 KELTIC FALCON ROPE ACCESS EXPERTS – FEB 03, 2016 Lawyer for the registered owner(s) KENNETH A. CLARK, LAW OFFICE – FEB 26, 2016 KEVIN MACARTHUR TRUCKING – FEB 16, 2016 March 2-2016 – 0515 KEY DATABASE MARKETING – FEB 18, 2016 KEY TRADE SERVICES – FEB 18, 2016 IN THE COURT OF PROBATE FOR NOVA SCOTIA LEVIS ST DESIGN GROUP – FEB 29, 2016 MAYNARDS TRUCK STOP – FEB 22, 2016 IN THE ESTATE OF Gilles Pierre Belanger, MUTTARTS LAW FIRM – FEB 17, 2016 Deceased MYERS MEDIA DESIGNS – FEB 24, 2016 NEW ERA PILE & EXCAVATION – FEB 01, 2016 Notice of Application NUDGE ADVISORY AND CONSULTING SERVICES – (S. 64(3)(a)) FEB 03, 2016 OCELAND BIOLOGICALS – FEB 03, 2016 R & M PAINTING – FEB 16, 2016 The applicant, Judith Belanger, has applied to a Judge of RENTBLISS LEASING AND PROPERTY the Probate Court of Nova Scotia, at the Probate District MANAGEMENT – FEB 04, 2016 of Halifax, 1815 Upper Water Street, Halifax, Nova ROWICKI CONSULTING – FEB 08, 2016 Scotia for Proof in Solemn Form of the will signed by RW AUTO SECURITY – FEB 05, 2016 Gilles Pierre Belanger on August 9, 2015 but not STEELMATES ESTIMATING – FEB 19, 2016 witnessed to be heard on Thursday, April 7th, 2016, at THE LINEN BUREAU – FEB 02, 2016 TILLS TRINKETS – FEB 18, 2016 11:00 a.m. TOPLINE EQUIPMENT & TOOL SERVICING – FEB 16, 2016 The affidavits of Judith Belanger and Shauna Hatt in VIA VITA ACADEMY OF LEARNING – FEB 11, 2016 Form 46, copies of which are attached to this Notice of WENDY MALLEY PHOTOGRAPHY – FEB 29, 2016 Application, are filed in support of this application. Other WHITE STONE LANDSCAPING – FEB 02, 2016 materials may be filed and will be delivered to you or WM RHINOBAG – FEB 12, 2016 ZOOCASA – FEB 11, 2016 your lawyer before the hearing.

Dated at Halifax, Province of Nova Scotia, on March 1, NOTICE: If you contest any part of the application you 2016. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on Registry of Joint Stock Companies the applicant and the personal representative. Hayley Clarke, Registrar If you do not file and serve a notice of objection you will Notice of Parcel Registration under not be entitled to any notice of further proceedings and the Land Registration Act you may only make representations at the hearing with the permission of the registrar or judge. TAKE NOTICE that ownership of the property known as PID 40341455, located at 7134 Highway 207, West If you do not come to the hearing in person or as Chezzetcook, Nova Scotia, has been registered under the represented by your lawyer the court may give the Land Registration Act, in whole on the basis of adverse applicant what they want in your absence. You will be possession, in the name of Lynn Maria Bellefontaine. bound by any order the court makes.

NOTICE is being provided as directed by the Registrar Therefore, if you contest any part of this application, you General of Land Titles in accordance with clause or your lawyer must file and serve a notice of objection

© NS Office of the Royal Gazette. Web version. 320 The Royal Gazette, Wednesday, March 2, 2016 in Form 47 and come to the hearing. Shelburne NS B0T 1W0 Telephone: 902-875-2500; Fax: 902-875-3060 DATED January 27, 2016. Email: [email protected]

Richard Niedermayer February 17-2016 (3 issues) – 0352 900-1959 Upper Water Street PO Box 997 IN THE COURT OF PROBATE FOR NOVA SCOTIA Halifax NS B3J 2X2 IN THE ESTATE OF Ellsworth Keddy, Deceased Telephone: 902-420-3339; Fax: 902-420-1417 Email: [email protected] Notice of Application (S. 64(3)(a)) March 2-2016 (3 issues) – 0483 The applicant, Alura Keddy, has applied to the Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA of the Probate Court of Nova Scotia, at the Probate IN THE ESTATE OF Elizabeth Muir Purney Cox, District of Halifax, Summit Place, 1601 Lower Water Deceased Street, Halifax, Nova Scotia, B3J 2P6, for proof in Solemn Form of the Will of Ellsworth Keddy to be heard Notice of Application on March 9th, 2016, at 10:00 am. (S. 64(3)(a)) The affidavit of Alura Keddy in Form 46, a copy of which The applicant Elizabeth “Betsy” Purney Dunn Pippy is attached to this Notice of Application, is filed in (daughter) has applied to the judge of the Probate Court support of this application. Other materials may be filed of Nova Scotia, at the Probate District of Yarmouth and will be delivered to you or your lawyer before the (Shelburne County), 136 Hammond Street, 2nd Floor, hearing. Shelburne, Nova Scotia for Copy of Will proof in Solemn Form/Grant of Probate to be heard on Friday, April 8th, NOTICE: If you contest any part of the application you 2016, at 9:30 a.m. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on The affidavit of Elizabeth “Betsy” Purney Dunn Pippy in the applicant and the personal representative. Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other If you do not file and serve a notice of objection you will materials may be filed and will be delivered to you or not be entitled to any notice of further proceedings and your lawyer before the hearing. you may only make representations at the hearing with the permission of the registrar or judge. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 If you do not come to the hearing in person or as with the court, and then serve the notice of objection on represented by your lawyer the court may give the the applicant and the personal representative. applicant what they want in your absence. You will be bound by any order the court makes. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and Therefore, if you contest any part of this application, you you may only make representations at the hearing with or your lawyer must file and serve a notice of objection the permission of the registrar or judge. in Form 47 and come to the hearing.

If you do not come to the hearing in person or as DATED February 16, 2016. represented by your lawyer the court may give the applicant what they want in your absence. You will be Timothy J.C. Hall bound by any order the court makes. Landry, McGillivray Quaker Landing, 300-33 Ochterloney Street Therefore, if you contest any part of this application, you PO Box 1200 or your lawyer must file and serve a notice of objection Dartmouth NS B2Y 4B8 in Form 47 and come to the hearing. Telephone: 902-463-8800; Fax: 902-463-0590 Email: [email protected] DATED January 26, 2016. February 17-2016 (3 issues) – 0417 Wayne S. Rideout 70 King Street

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 321 IN THE COURT OF PROBATE FOR NOVA SCOTIA deceased and a beneficiary under the Will, has applied to IN THE ESTATE OF Hester Margaret Enslow, the judge of the Probate Court of Nova Scotia, at the Deceased Probate District of Halifax, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia for an order for the Notice of Application following relief to be heard on February 10th & 11th, (S. 64(3)(a)) 2015, at 9:30 a.m.:

The applicant Rosalie Glenna Scott (daughter) has • That the Will on file is invalid; and applied to the judge of the Probate Court of Nova Scotia, • That the Estate of John Joseph Broussard be at the Probate District of Yarmouth (Shelburne County), required to complete the deceased’s agreement 136 Hammond Street, 2nd Floor, Shelburne, Nova Scotia that he would pay 41% of the outstanding for Copy of Will proof in Solemn Form/Grant of Probate mortgage on the property at 6 Forrest Avenue, to be heard on Friday, April 8th, 2016, at 9:30 a.m. Halifax, B3N 1M7 (PID #250191) on the grounds of quantum meruit and that it would The affidavit of Rosalie Glenna Scott in Form 46, a copy create an unjust enrichment to the Estate of John of which is attached to this Notice of Application, is filed Joseph Broussard if the agreement is not in support of this application. Other materials may be completed on his behalf. filed and will be delivered to you or your lawyer before the hearing. The affidavit of Sheila Desjardins Broussard in Form 46, a copy of which is attached to this Notice of Application, NOTICE: If you contest any part of the application you is filed in support of this application. Other materials may must complete and file a notice of objection in Form 47 be filed and will be delivered to you or your lawyer with the court, and then serve the notice of objection on before the hearing. the applicant and the personal representative. NOTICE: If you contest any part of the application you If you do not file and serve a notice of objection you will must complete and file a notice of objection in Form 47 not be entitled to any notice of further proceedings and with the court, and then serve the notice of objection on you may only make representations at the hearing with the applicant and the personal representative. the permission of the registrar or judge. If you do not file and serve a notice of objection you will If you do not come to the hearing in person or as not be entitled to any notice of further proceedings and represented by your lawyer the court may give the you may only make representations at the hearing with applicant what they want in your absence. You will be the permission of the registrar or judge. bound by any order the court makes. If you do not come to the hearing in person or as Therefore, if you contest any part of this application, you represented by your lawyer the court may give the or your lawyer must file and serve a notice of objection applicant what they want in your absence. You will be in Form 47 and come to the hearing. bound by any order the court makes.

DATED January 26, 2016. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection Wayne S. Rideout in Form 47 and come to the hearing. 70 King Street Shelburne NS B0T 1W0 DATED November 10, 2015. Telephone: 902-875-2500; Fax: 902-875-3060 Email: [email protected] Richard A. Bureau Morris Bureau February 17-2016 (3 issues) – 0353 307-6080 Young Street Halifax NS B3K 5L2 IN THE COURT OF PROBATE FOR NOVA SCOTIA Telephone: 902-454-8070; Fax: 902-454-7070 IN THE ESTATE OF John Joseph Broussard, Solicitor for the Applicant Deceased February 17-2016 (3 issues) – 0351 Notice of Application (S. 64(3)(a))

The applicant Sheila Desjardins Broussard, sister of the

© NS Office of the Royal Gazette. Web version. 322 The Royal Gazette, Wednesday, March 2, 2016 IN THE COURT OF PROBATE FOR NOVA SCOTIA the applicant and the personal representative. IN THE ESTATE OF Thomas Wane Dorey, Referred to in the Last Will and Testament If you do not file and serve a notice of objection you will as Thomas W. Dorey, Deceased not be entitled to any notice of further proceedings and you may only make representations at the hearing with Notice of Application the permission of the registrar or judge. (S. 64(3)(a)) If you do not come to the hearing in person or as The applicant Thomas Russell Dorey, the son of Thomas represented by your lawyer the court may give the Wane Dorey, has applied to the Registrar of Probate of applicant what they want in your absence. You will be the Probate Court of Nova Scotia, at the Probate District bound by any order the court makes. of Lunenburg County, 141 High Street, Bridgewater, Nova Scotia, Application for Proof in Solemn Form to be Therefore, if you contest any part of this application, you heard on April 26, 2016, at 9:30 a.m. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. The affidavit of Thomas Russell Dorey in Form 46, a copy of which is attached to this Notice of Application, DATED February 1, 2016. is filed in support of this application on Thursday the 19th day of November, 2015. Other materials may be filed and Kathryn M. Dumke will be delivered to you or your lawyer before the Suite 203, 129 Aberdeen Road hearing. Bridgewater NS B4V 2S7 Telephone: 902-530-3404; Fax: 902-530-3431 NOTICE: If you contest any part of the application you Email: [email protected] must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on February 17-2016 (3 issues) – 0367

NOVA SCOTIA CIVIL PROCEDURE RULES

Amendment February 26, 2016

Rule 13 - Summary Judgment is amended by replacing Rules 13.01 to 13.07 with the following:

Scope of Rule 13 13.01 (1) This Rule is for summary judgment on evidence in an action and summary judgment on pleadings in an action or an application.

(2) This Rule is not for economical disposal of a claim or defence that may have some merit, to be determined through assessment of credibility or otherwise, which purpose may be served by any of the following:

(a) provisions of Rule 4 - Action for early assignment of trial dates;

(b) provisions of Rule 5 - Application for an application in court and Rule 6 - Choosing Between Action and Application;

(c) Part 4 - Alternate Resolution or Determination, except Rule 13 - Summary Judgment;

(d) Part 12 - Actions Under $100,000.

(3) This Rule is not for disposal of frivolous, vexatious, scandalous, or otherwise abusive pleadings, which purpose is served by Rule 88 - Abuse of Process.

Interpretation 13.02 In this Rule 13, “statement of claim” includes all or part of a statement of claim, statement of claim against third or subsequent party, statement of counterclaim, and statement of crossclaim, and the grounds in a notice of application and in a notice of respondent's claim, and “statement of defence” includes all or part of a

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 323 statement of defence and the grounds in a notice of contest in answer to a statement of claim.

Summary judgment on pleadings 13.03 (1) A judge must set aside a statement of claim, or a statement of defence, that is deficient in any of the following ways:

(a) it discloses no cause of action or basis for a defence or contest;

(b) it makes a claim based on a cause of action in the exclusive jurisdiction of another court or tribunal;

(c) it otherwise makes a claim, or sets up a defence or ground of contest, that is clearly unsustainable when the pleading is read on its own.

(2) The judge must grant summary judgment of one of the following kinds, when a pleading is set aside in the following circumstances:

(a) judgment for the party making a claim, when the statement of defence is set aside wholly;

(b) dismissal of the proceeding, when the statement of claim is set aside wholly;

(c) allowance of a claim, when all parts of the statement of defence pertaining to the claim are set aside;

(d) dismissal of a claim, when all parts of the statement of claim that pertain to the claim are set aside.

(3) A motion for summary judgment on the pleadings must be determined only on the pleadings, and no affidavit may be filed in support of or opposition to the motion.

(4) A judge who hears a motion for summary judgment on pleadings may adjourn the motion until after the judge hears a motion for an amendment to the pleadings.

(5) A judge who hears a motion for summary judgment on pleadings, and who is satisfied on both of the following, may determine a question of law:

(a) the allegations of material fact in the pleadings sought to be set aside provide, if assumed to be true, the entire facts necessary for the determination;

(b) the outcome of the motion depends entirely on the answer to the question.

Summary judgment on evidence in an action 13.04 (1) A judge who is satisfied on both of the following must grant summary judgment on a claim or a defence in an action:

(a) there is no genuine issue of material fact, whether on its own or mixed with a question of law, for trial of the claim or defence;

(b) the claim or defence does not require determination of a question of law, whether on its own or mixed with a question of fact, or the claim or defence requires determination only of a question of law and the judge exercises the discretion provided in this Rule 13.04 to determine the question.

(2) When the absence of a genuine issue of material fact for trial and the absence of a question of law requiring determination are established, summary judgment must be granted without distinction between a claim and a defence and without further inquiry into chances of success.

(3) The judge may grant judgment, dismiss the proceeding, allow a claim, dismiss a claim, or dismiss a defence.

(4) On a motion for summary judgment on evidence, the pleadings serve only to indicate the issues, and the

© NS Office of the Royal Gazette. Web version. 324 The Royal Gazette, Wednesday, March 2, 2016 subjects of a genuine issue of material fact and a question of law depend on the evidence presented.

(5) A party who wishes to contest the motion must provide evidence in favour of the party’s claim or defence by affidavit filed by the contesting party, affidavit filed by another party, cross-examination, or other means permitted by a judge.

(6) A judge who hears a motion for summary judgment on evidence has discretion to do either of the following:

a) determine a question of law, if there is no genuine issue of material fact for trial;

b) adjourn the hearing of the motion for any just purpose including to permit necessary disclosure, production, discovery, presentation of expert evidence, or collection of other evidence.

Time for bringing motion for summary judgment on evidence 13.05 (1) A motion for summary judgment on evidence may be made any time after pleadings close and before a date assignment conference is requested, unless a judge directs otherwise.

(2) A judge who conducts a date assignment conference and directs that a motion for summary judgment on evidence may be made must set a deadline by which the motion is to be heard.

Damages may be determined 13.06 (1) A judge hearing a motion for summary judgment on evidence must grant judgment for an amount to be determined, if the only issue for trial is the amount to be paid on the claim.

(2) The judge may determine the amount, or order an assessment, accounting, or reference.

Order for summary judgment 13.07 (1) An order for summary judgment may provide any remedy the court provides on the trial or hearing of a proceeding.

(2) The judge may stay an order for summary judgment until a related proceeding is determined.

Hearing after dismissal of motion for summary judgment on evidence 13.08 (1) A judge who dismisses a motion for summary judgment on evidence must, as soon as is practical after the dismissal, schedule a hearing to do either of the following:

(a) give directions for the conduct of the action, if it is not converted to an application;

(b) on the motion of a party or on the court's own motion, convert the action to an application in court, set a time and date for the hearing of the application, and give further directions as called for in Rule 5 - Application.

(2) A judge who gives directions for the conduct of an action that is not converted may include directions that do any of the following:

(a) restrict discovery in view of disclosure made through an affidavit or cross-examination on an affidavit;

(b) narrow the issues to be tried by specifying what facts are not in dispute;

(c) regulate disclosure or production of documents, electronic information, or other evidence;

(d) permit evidence on the motion for summary judgment to stand as evidence at trial;

(e) provide for a speedy trial.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 325 Certificate

I, Joseph P. Kennedy, Chief Justice of the Supreme Court of Nova Scotia, certify that on February 26, 2016, a majority of the judges of the court made the foregoing amendment to the Nova Scotia Civil Procedure Rules.

Signed February 29, 2016

Joseph P. Kennedy Chief Justice of the Supreme Court of Nova Scotia

March 2-2016 – 0542

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Big Falls Fish Growers Limited’s renewal application for Aquaculture Licence #1028 in Black River Lake, Kings County. Selected details of the renewal application are as follows, with further information also found at http:// novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Land-Based Hatchery Location: Black River Lake, Kings County Number: AQ#1028 Species: Atlantic salmon, Rainbow trout, Arctic char, Brook trout, Striped bass Applicant: Big Falls Fish Growers Limited Proposed Term: 10 year licence

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0543

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Corkum’s Island Mussel Farm’s renewal application for Aquaculture Licence and Lease #0039 in Lunenburg Bay, Lunenburg County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

© NS Office of the Royal Gazette. Web version. 326 The Royal Gazette, Wednesday, March 2, 2016 Details of Renewal Application:

Type: Marine Shellfish Size: 1.38 HA Number: AQ#0039 Cultivation Method: Suspended Shellfish Method Applicant: Corkum’s Island Mussel Farm Species: Blue mussel, American oyster, Giant sea scallop, European oyster, Bay scallop Location: Lunenburg Bay, Lunenburg County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0544

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Corkum’s Island Mussel Farm’s renewal application for Aquaculture Licence and Lease #0040 in Lunenburg Bay, Lunenburg County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 1.26 HA Number: AQ#0040 Cultivation Method: Suspended shellfish method Applicant: Corkum’s Island Mussel Farm Species: Blue mussel, American oyster, Giant sea scallop, European oyster, Bay scallop Location: Lunenburg Bay, Lunenburg County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0545

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 327 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Corkum’s Island Mussel Farm’s renewal application for Aquaculture Licence and Lease #0041 in Lunenburg Bay, Lunenburg County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 8.50 HA Number: AQ#0041 Cultivation Method: Suspended shellfish method Applicant: Corkum’s Island Mussel Farm Species: Blue mussel, American oyster, Giant sea scallop, European oyster, Bay scallop Location: Lunenburg Bay, Lunenburg County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0546

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Corkum’s Island Mussel Farm’s renewal application for Aquaculture Licence and Lease #0243 in Lunenburg Bay, Lunenburg County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 4.42 HA Number: AQ#0243 Cultivation Method: Suspended shellfish method Applicant: Corkum’s Island Mussel Farm Species: Blue mussel, American oyster, Giant sea scallop, European oyster, Bay scallop, Soft shell clam Location: Lunenburg Bay, Lunenburg County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

© NS Office of the Royal Gazette. Web version. 328 The Royal Gazette, Wednesday, March 2, 2016 Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0547

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Long Beach Farm Limited’s renewal application for Aquaculture Licence and Lease #1012 in St. Mary’s Bay, Digby County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Finfish Size: 19.50 HA Number: AQ#1012 Cultivation Method: Suspended cage cultivation Applicant: Long Beach Farms Limited Species: Atlantic salmon, Rainbow trout Location: St. Mary’s Bay, Digby County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0548

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Paul Budreski’s renewal application for Aquaculture Licence and Lease #0177 in Little Harbour, Pictou County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/ fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 22.24 HA Number: AQ#0177 Cultivation Method: Bottom shellfish without gear method Applicant: Paul Budreski Species: American oyster, Bay scallop, Bar clam, Bay quahog Location: Little Harbour, Pictou County Proposed Term: 10 year licence/20 year lease

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 329 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0549

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Paul Budreski’s renewal application for Aquaculture Licence and Lease #1224 in Little Harbour, Pictou County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/ fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 58.54 HA Number: AQ#1224 Cultivation Method: Bottom shellfish without gear method Applicant: Paul Budreski Species: American oyster, Bay scallop, Bar clam, Bay quahog Location: Little Harbour, Pictou County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0550

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Royal B. Stevens and Karen Westhaver-Stevens’ renewal application for Aquaculture Licence #0200 in Sunnybrook, Lunenburg County. Selected details of the renewal application are as follows, with further information

© NS Office of the Royal Gazette. Web version. 330 The Royal Gazette, Wednesday, March 2, 2016 also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Land-Based Facility (Hatchery) Location: Sunnybrook, Lunenburg County Number: AQ#0200 Species: Atlantic salmon, Rainbow trout, Brook trout Applicant: Royal B. Stevens and Karen Westhaver- Proposed Term: 10 year licence Stevens

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0551

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Scotian Halibut Limited’s renewal application for Aquaculture Licence #1233 in Clark’s Harbour, Shelburne County. Selected details of the renewal application are as follows, with further information also found at http:// novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Land-Based Hatchery Location: Clark’s Harbour, Shelburne County Number: AQ#1233 Species: Atlantic halibut, Atlantic cod, Haddock, Cunner, Lumpfish, American oyster Applicant: Scotian Halibut Limited Proposed Term: 10 year licence

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0552

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 331 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Scotian Halibut Limited’s renewal application for Aquaculture Licence #1234 in Wood’s Harbour, Shelburne County. Selected details of the renewal application are as follows, with further information also found at http:// novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Land-based Grow-Out Location: Wood’s Harbour, Shelburne County Number: AQ#1234 Species: Atlantic halibut, Atlantic cod, Haddock, Green Sea Urchin, Irish Moss, Dulse, Cunner, Lumpfish, American oyster Applicant: Scotian Halibut Limited Proposed Term: 10 year licence

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0553

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Stephen M. Sober’s renewal application for Aquaculture Licence and Lease #0496 in South Denys Basin, Inverness County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Marine Shellfish Size: 2.23 HA Number: AQ#0496 Cultivation Method: Bottom shellfish without gear method Applicant: Stephen M. Sober Species: American oyster Location: South Denys Basin, Inverness County Proposed Term: 10 year licence/20 year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

© NS Office of the Royal Gazette. Web version. 332 The Royal Gazette, Wednesday, March 2, 2016 Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0554

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on a proposed assignment of Aquaculture Licence and Lease #0826 in Strait of Canso South, Guysborough County. Licence and Lease #0826 is currently issued to Steven W. Grady. The proposed assignment involves Steven W. Grady (assignor) assigning his right, title and interest in and to Licence and Lease #0826 to Open Ocean Systems Inc. (assignee). Selected details of the assignment application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Assignment Application:

Type: Marine Finfish Location: Strait of Canso South, Guysborough County Number: AQ#0826 Size: 4.20 HA Assignor: Steven W. Grady Cultivation Method: Suspended cage cultivation Assignee: Open Ocean Systems Inc. Species: Atlantic salmon, Rainbow trout

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0555

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on Sustainable Fish Farming (Canada) Limited’s renewal application for Aquaculture Licence #1312 in Centre Burlington, Hants County. Selected details of the renewal application are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application:

Type: Land-Based Grow-out Location: Centre Burlington, Hants County Number: AQ#1312 Species: Atlantic halibut, Sablefish, European sea bass, Black sea bass, Striped bass, Gilthead seabream, Atlantic salmon Applicant: Sustainable Fish Farming (Canada) Limited Proposed Term: 10 year licence

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 333 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on March 3, 2016 to 11:59 PM on April 1, 2016.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

March 2-2016 (4 issues) – 0556

ESTATE NOTICES (Probate Act)

All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: 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

AZAR, Mouawad Hoda Azar (Ex) Amanda M. Carew Halifax, Halifax Regional Municipality 5 Sumac Lane 600-99 Wyse Road February 11-2016 Halifax NS B3M 1K4 PO Box 876 Dartmouth NS B2Y 3Z5 March 2-2016 (6m) – 0490

BEATON, Angus Donald (aka Angus D. Sarah Beaton (Ad) Hugh MacIsaac Beaton) 11407 Highway 19 409 Granville Street Inverness, Inverness County PO Box 47 Port Hawkesbury NS B9A 2M5 February 26-2016 Mabou NS B0E 1X0 March 2-2016 (1m) – 0538

BENNETT, Harold Arthur Eric Louis Bennett (Ex) Ian H. MacLean, Q.C. New Glasgow, Pictou County c/o Ian H. MacLean, Q.C. MacLean and MacDonald February 18-2016 MacLean and MacDonald PO Box 730 PO Box 730 90 Coleraine Street 90 Coleraine Street Pictou NS B0K 1H0 Pictou NS B0K 1H0 March 2-2016 (6m) – 0501

BOWSER, David Edward Stephen Arthur Bowser (Ex) Ronald D. Richter Wilmot, Annapolis County 1187 Pine Glen 780 Central Avenue February 16-2016 Pine Glen NB E1J 1R1 PO Box 629 Greenwood NS B0P 1N0 March 2-2016 (6m) – 0527

© NS Office of the Royal Gazette. Web version. 334 The Royal Gazette, Wednesday, March 2, 2016 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

BRIDGER-GOEB, Janice Barber Alan Robert Massey (Ex) Derek M. Land Mount Uniacke, Hants County 26 Lake Drive Blackburn Law January 14-2016 Box 14, Site 16, RR 2 231-1595 Bedford Highway Mount Uniacke NS B0N 1Z0 Bedford NS B4A 3Y4 March 2-2016 (6m) – 0489

CARMICHAEL, Norman Bernard Carol MacLellan (Ex) David L. Parsons, Q.C. New Waterford, Cape Breton Regional 1960 Eskasoni Road David L. Parsons Law Inc. Municipality Northside East Bay NS B1J 1G8 240 Kings Road January 26-2016 Sydney NS B1S 1A6 March 2-2016 (6m) – 0532

COOPER, Christopher Glenn William Kenneth Rodman (Ex) Stephen D. Piggott Dartmouth, Halifax Regional Municipality 196 Pleasant Drive Russell Piggott Jones January 20-2016 Gaetz Brook NS B2Y 3P5 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 March 2-2016 (6m) – 0524

COSCO, John Eugene John Dale Cosco (Ex) Sarah Dykema Kelowna, British Columbia 28 Riverside Crescent NW McInnes Cooper February 9-2016 Edmonton AB T5N 3M5 1300-1969 Upper Water Street David Eugene Cosco (Ex) PO Box 730 210 Valleyview Drive Halifax NS B3J 2V1 Whitehorse YT Y1A 3C9 March 2-2016 (6m) – 0517

COTTON, Kayla Lynn Public Trustee (Ad) Adrienne Bowers Louisdale, Richmond County PO Box 685 Public Trustee January 11-2016 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 2-2016 (1m) – 0537

CROWE, Bantford William Janice Kathryn Crowe (Ex) Stephen J. Topshee Hilden, Colchester County c/o Stephen J. Topshee 710 Prince Street February 8-2016 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 March 2-2016 (6m) – 0491

DeMONT, Anna Margurite Wanda O’Neil (Ex) March 2-2016 (6m) – 0510 Halifax, Halifax Regional Municipality 3143 Ralston Avenue February 22-2016 Halifax NS B3L 4A5 Mary J. Ward (Ex) 502-18 Evans Avenue Halifax NS B3M 1C2

DEVLIN, Kathleen Mary Kim Marie Taylor (Ex) Helen L. Foote Dartmouth, Halifax Regional Municipality 183 Oxner Drive 92 Ochterloney Street February 22-2016 PO Box 95 Dartmouth NS B2Y 1C5 Lunenburg NS B0J 2C0 March 2-2016 (6m) – 0496

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 335 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

DUPLISEA, Jean Beverley Sarah Ross Duplisea (Ex) Sarah Dykema Halifax, Halifax Regional Municipality 247 Granite Cove Drive McInnes Cooper February 16-2016 Hubley NS B3Z 4P1 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 March 2-2016 (6m) – 0516

ERNST, Bruce Otto Darrell Lee Ernst (Ex) Derrick G. Wickstrom Blockhouse, Lunenburg County 714 Cedar School Road 424 Main Street November 20-2015 Madoc ON K0K 2K0 PO Box 159 Mahone Bay NS B0J 2E0 March 2-2016 (6m) – 0521

FOUGERE, John Michael Nancy Lynn Anderson (Ex) George M. Clarke Mooseland, Halifax Regional Municipality 9 Everhollow Park SW 600-99 Wyse Road February 23-2016 Calgary AB T2Y 4R3 PO Box 876 Dartmouth NS B2Y 3Z5 March 2-2016 (6m) – 0530

FRASER, William Douglas John Charles Fraser (Ex) George M. Clarke MacLellan’s Brook, Pictou County c/o George M. Clarke 600-99 Wyse Road February 17-2016 600-99 Wyse Road PO Box 876 PO Box 876 Dartmouth NS B2Y 3Z5 Dartmouth NS B2Y 3Z5 March 2-2016 (6m) – 0531

GAETZ, Cody James Daniel Byron Gaetz (Ad) and Blair MacKinnon Musquodoboit Harbour, Halifax Regional Kimberley Starr Gaetz (Ad) 92 Ochterloney Street Municipality 420 West Petpeswick Road Dartmouth NS B2Y 1C5 February 24-2016 Musquodoboit Harbour NS March 2-2016 (6m) – 0533 B0J 2L0

GILLIS, Ethel Marie Philip Charles Walker (Ex) Erin O’Brien Edmonds, Q.C., Halifax, Halifax Regional Municipality 144 Bently Drive TEP February 12-2016 Halifax NS B3S 0A8 Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 March 2-2016 (6m) – 0480

GOULD, Albert Gregory Gregory Albert Gould (Ex) William R. Burke Glace Bay, Cape Breton Regional 135-165 Avenue Crosby Burke and MacRury Municipality Edmonton AB T6V 0G8 38 Union Street February 22-2016 Glace Bay NS B1A 2P5 March 2-2016 (6m) – 0504

GOUTHRO, Robert Michael Susan Grace Stone (Ex) David F. Curtis, Q.C. Bible Hill, Colchester County 8 Menlow Court 202-640 Prince Street December 31-2015 North River NS B6L 6L9 Truro NS B2N 1G4 March 2-2016 (6m) – 0494

© NS Office of the Royal Gazette. Web version. 336 The Royal Gazette, Wednesday, March 2, 2016 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

GRANT, David William Mitchell David Grant (Ad) and Ian H. MacLean Caribou River, Pictou County Tamara Alice Grant (Ad) PO Box 730 February 18-2016 c/o Ian H. MacLean 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 90 Coleraine Street March 2-2016 (6m) – 0488 Pictou NS B0K 1H0

GREENE, Violet Elizabeth Garland Greene (Ex) March 2-2016 (6m) – 0513 Greenwich, Kings County 48 Stirling Avenue February 19-2016 Wolfville NS B4P 2S1

HART, Catherine Marie Cory James Hart (Ex) M. Louise Campbell, Q.C. Manchester, Guysborough County 215 West Springs Close SW 302 Pitt Street February 10-2016 Calgary AB T3H 5G6 Port Hawkesbury NS B9A 2T8 March 2-2016 (6m) – 0522

HEIM, Arnold Wayne Elsa M. Veinot (Ad) Tabitha J. Webber Chelsea, Lunenburg County 14 Bruhm Road Dumke MacLeod February 10-2016 West Northfield NS B4V 5E2 203-129 Aberdeen Road Bridgewater NS B4V 2S7 March 2-2016 (6m) – 0484

HORLOCK, Elizabeth Darrell Jane Bureau (Ex) Harry D. Thompson, Q.C. Halifax, Halifax Regional Municipality 8 Woodens River Road Cox & Palmer February 12-2016 Seabright NS B3Z 3E2 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 2-2016 (6m) – 0498

JOHNSON, Dale Vivian (aka Dale Charles Edward Johnson (Ex) Bradford G. Yuill Johnson) 403-190 Lees Avenue The Yuill Law Firm Truro, Colchester County Ottawa ON K1S 5L5 541 Prince Street January 5-2010 Truro NS B2N 1E8 March 2-2016 (6m) – 0497

KEYES, Cora Perley E. Keyes (Ex) Joseph A. MacDonell Elmsdale, Hants County 22 MacKeyes Lane Carruthers MacDonell & Robson February 11-2016 Elmsdale NS B2S 1G2 PO Box 280 Sharon Gould (Ex) Shubenacadie NS B0N 2H0 23 MacKeyes Lane March 2-2016 (6m) – 0519 Elmsdale NS B2S 1G1

LANDRY, Roger Joseph Marie Claudette Scanlan (Ex) E. Anne MacDonald Braeshore, Pictou County RR 2 Roddam & MacDonald February 23-2016 Scotsburn NS B0K 1R0 140 Church Street PO Box 280 Pictou NS B0K 1H0 March 2-2016 (6m) – 0518

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 337 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

LANGILLE, Donald Whitman Sylvia Langille (Ex) and Ivy W. Bruce Gillis, Q.C. Berwick, Kings County Langille-Byrne (Ex) PO Box 700 February 3-2016 c/o W. Bruce Gillis, Q.C. Middleton NS B0S 1P0 PO Box 700 March 2-2016 (6m) – 0475 Middleton NS B0S 1P0

LEGAY, Doreen Elena Public Trustee (Ad) Adrienne Bowers Willow Hall, Nova Scotia Hospital PO Box 685 Public Trustee Dartmouth, Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 February 5-2016 Halifax NS B3J 2T3 March 2-2016 (6m) – 0469

LUTZ, Ada Donald F. Lutz (Ex) Michael J. Duggan Habitant, Kings County 122 Howe Avenue Casey Rodgers Chisholm Penny January 18-2016 Fall River NS B2T 1H7 Duggan LLP 201-219 Waverley Road Dartmouth NS B2X 2C3 March 2-2016 (6m) – 0474

MacAULAY, Clarence Robert Brenda MacAulay (Ad) Harry R. G. Munro, Q.C. Priestville, Pictou County 169 Walkerville Road, RR 4 MacIntosh, MacDonnell & February 19-2016 New Glasgow NS B2H 5C7 MacDonald Pauline Murphy (Ad) PO Box 368 4159 East River East Side Road, 260-610 East River Road RR 2 New Glasgow NS B2H 5E5 New Glasgow NS B2H 5C5 March 2-2016 (6m) – 0487 Maureen O’Hagan (Ad) 8-221 Douglas Street New Glasgow NS B2H 4R5 Marilyn MacAulay (Ad) 4-408 Washington Street New Glasgow NS B2H 3M8 Brian MacAulay (Ad) 199 Walkerville Road, RR 4 New Glasgow NS B2H 5C7 Margaret Goodall (Ad) 193 Arklow Drive Dartmouth NS B2W 4R7 Marjorie Fraser (Ad) 28 Birchwood Drive, RR 3 New Glasgow NS B2H 5C6 Adam MacAulay (Ad) 5700 Trafalgar Road, RR 1 Stellarton NS B0K 1S0

MacDONALD, J. Carl Robert M. Crosby (Ex) William R. Burke Dominion, Cape Breton Regional 38 Union Street Crosby Burke and MacRury Municipality Glace Bay NS B1A 5V2 38 Union Street February 17-2016 Glace Bay NS B1A 2P5 March 2-2016 (6m) – 0486

© NS Office of the Royal Gazette. Web version. 338 The Royal Gazette, Wednesday, March 2, 2016 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

MacDONALD, Kathleen Jean Allan Gerald MacDonald (Ex) Blair MacKinnon Dartmouth, Halifax Regional Municipality 85 East Branch Road 92 Ochterloney Street February 22-2016 East Quoddy NS B0J 2R0 Dartmouth NS B2Y 1C5 March 2-2016 (6m) – 0495

MacKINNON, Daniel Bond Kerry Tanya MacIntyre (Ad) M. Mora B. Maclennan Sydney Mines, Cape Breton Regional c/o M. Mora B. Maclennan PO Box 501 Municipality PO Box 501 North Sydney NS B2A 3M5 February 19-2016 North Sydney NS B2A 3M5 March 2-2016 (6m) – 0520

MacNEILL, Frances Johanna Robert Frances MacNeill (Ex) Erin O’Brien Edmonds, Q.C., Halifax, Halifax Regional Municipality 2 Walnut Hall TEP February 22-2016 Dartmouth NS B2X 3S6 Crowe Dillon Robinson Joanne Catherine Kennedy (Ex) 200-7075 Bayers Road 40 Gourok Avenue Halifax NS B3L 2C1 Dartmouth NS B2X 2W8 March 2-2016 (6m) – 0535

MacPHERSON, Jane Brent MacPherson (Ex) Angus A. MacIntyre, Q.C. Halifax, Halifax Regional Municipality 310 Hillside Drive 92 Ochterloney Street February 16-2016 Boutiliers Point NS B3Z 1W8 Dartmouth NS B2Y 1C5 March 2-2016 (6m) – 0470

MAILLET, Denise Albertine Russell Maillet (Ad) Lynette M. Muise Saulnierville, Digby County PO Box 132 Muise Law Inc. February 18-2016 88 Eel Lake Drive PO Box 60 Saulnierville NS B0W 2Z0 9267 Highway 1 Meteghan River NS B0W 2L0 March 2-2016 (6m) – 0506

MAILMAN, Iona Ruth Karen Ada Longmire (Ex) Oliver Janson, Esq. Smith’s Cove, Digby County 104 West Old Post Road PO Box 129 January 26-2016 Smith’s Cove NS B0S 1S0 93 Montague Row Digby NS B0V 1A0 March 2-2016 (6m) – 0502

MARTIN, Joan Audrey John W. Turner (Ex) Marc P. Comeau Kentville, Kings County c/o Marc P. Comeau Taylor MacLellan Cochrane February 11-2016 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 March 2-2016 (6m) – 0509

MILLS, Evelyn Margaret Susan Lee Eaton (Ex) John H. Armstrong Bridgetown, Annapolis County PO Box 596 Armstrong Law Office Inc. February 11-2016 77 Centennial Drive PO Box 575 Bridgetown NS B0S 1C0 Annapolis Royal NS B0S 1A0 March 2-2016 (6m) – 0473

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 339 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

MUISE, Chantal Ann (aka Chantal A. Sylvestre Muise (Ad) Lynette M. Muise Muise) 7321 Route 308, RR 3 Muise Law Inc. Tusket, Yarmouth County Tusket NS B0W 3M0 PO Box 60 December 9-2015 9267 Highway 1 Meteghan River NS B0W 2L0 March 2-2016 (6m) – 0526

MUISE, Christine Lillian Barbara Landry (Ex) Alexander L. Pink Yarmouth, Yarmouth County 2812 Highway 308 Pink Star Barro February 12-2016 Tusket NS B0W 3M0 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 March 2-2016 (6m) – 0511

MUMFORD, Linda Tom Mumford (Ex) March 2-2016 (6m) – 0536 Dartmouth, Halifax Regional Municipality 36 Bethel Avenue December 1-2015 Dartmouth NS B3A 4E5

NICKERSON, Etheron Gladstone Michael Etheron Nickerson (Ex) Donald G. Harding, Q.C. Bay Side Home 42 Happy Hollow PO Box 580 Brass Hill, Shelburne County Beaverdam NS 3407 Highway 3 May 16-2013 Barrington Passage NS B0W 1G0 March 2-2016 (6m) – 0508

NOONAN, Barbara Ann Lewis Patrick Noonan (Ex) March 2-2016 (6m) – 0528 Halifax, Halifax Regional Municipality 6464 Silver Ridge Way NW November 10-2015 Calgary AB T3B 3X7

NOWE, Madeline Gladys Rhonda Bernadette Arthurs (Ex) Vernon B. Hearn Halifax, Halifax Regional Municipality 98 Coldstream Drive Burchell MacDougall February 19-2016 Valley NS B6L 3G1 710 Prince Street PO Box 1128 Truro NS B2N 5H1 March 2-2016 (6m) – 0529

O’NEILL, Paul Francis Gail O’Neill (Ex) John D. Washington Halifax, Halifax Regional Municipality 301-52 Whitehall Crescent 503-5475 Spring Garden Road February 19-2016 Dartmouth NS B2W 6P7 Halifax NS B3J 3T2 March 2-2016 (6m) – 0492

OSBORNE, Allan Raymond Judy Lynn Osborne (Ex) Blair MacKinnon Vulcan, Alberta SW-17-17-23-4 92 Ochterloney Street December 8-2015 PO Box 237 Dartmouth NS B2Y 1C5 Vulcan AB T0L 2B0 March 2-2016 (6m) – 0471

© NS Office of the Royal Gazette. Web version. 340 The Royal Gazette, Wednesday, March 2, 2016 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

OSBORNE, Michael Eugene Elizabeth Anne Osborne (Ad) David R. Melvin Eastern Passage, Halifax Regional c/o David R. Melvin Livingstone & Company Municipality Livingstone & Company 201-17 Prince Street February 19-2016 201-17 Prince Street PO Box 664 PO Box 664 Dartmouth NS B2Y 3Y9 Dartmouth NS B2Y 3Y9 March 2-2016 (6m) – 0485

PHELAN, John Lawrence Elizabeth Durling (Ex) David G. Cottenden, Q.C. Carleton Corner, Annapolis County 4376 Highway 201 3 Queen Street September 27-2006 Carleton Corner NS B0S 1C0 PO Box 639 Bridgetown NS B0S 1C0 March 2-2016 (6m) – 0503

RINTOUL, Lloyd David Public Trustee (Ad) Fiona Imrie, Q.C. Baddeck, Victoria County PO Box 685 Public Trustee February 10-2016 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 2-2016 (1m) – 0478

ROZEE, Margaret Lillian Kenneth Rozee (Ex) Emily L. Racine Halifax, Halifax Regional Municipality 31 Snug Harbour Lane Cox & Palmer February 16-2016 Glen Margaret NS B3Z 3H6 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 2-2016 (6m) – 0479

RYAN, Mark Edward Anne Marie Mitchell (Ex) Stephen D. Ling Eastern Passage, Halifax Regional 206-1021 Cole Harbour Road PO Box 1200 Municipality Dartmouth NS B2V 1E8 300-33 Ochterloney Street February 22-2016 Helen Marie Ryan (Ex) Dartmouth NS B2Y 4B8 104-65 Eisenor Boulevard March 2-2016 (6m) – 0505 Dartmouth NS B2W 6L6

SMALL, Frances Rowena Leonard Small (Ex) James L. Outhouse, Q.C. Tiverton, Digby County 1 Boars Head Road PO Box 1567 February 18-2016 PO Box 630 1266 Lighthouse Road Tiverton NS B0V 1G0 Digby NS B0V 1A0 March 2-2016 (6m) – 0476

SNOW, Rita Mary Garnet Snow (Ex) March 2-2016 (6m) – 0472 Northwood Centre 27243 Highway 7 Halifax, Halifax Regional Municipality Harrigan Cove NS B0J 2K0 January 20-2016

STANTON, Elsie A. David Lloyd Stanton (Ex) John H. Armstrong Port Wade, Annapolis County 1438 Granville Road, RR 2 Armstrong Law Office Inc. February 17-2016 Granville Ferry NS B0S 1K0 PO Box 575 Annapolis Royal NS B0S 1A0 March 2-2016 (6m) – 0507

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 341 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

THOMPSON, Frances Mae Cindy Lee Thompson (Ex) Catherine S. Walker, Q.C. Halifax, Halifax Regional Municipality 104 Central Avenue Walker Law Inc. February 11-2016 Halifax NS B3N 2H8 2016 Quinn Street Halifax NS B3L 3E6 March 2-2016 (6m) – 0467

WHITE, Wendell Murray Alicia Renee White (Ex) Andrew S. Nickerson, Q.C. Summerville, Yarmouth County 160 Argyle Street Nickerson Jacquard Fraser February 16-2016 Yarmouth NS B5A 3W9 77 Water Street Alana Bezanson (Ex) PO Box 117 25 Main Shore Road Yarmouth NS B5A 4B1 Yarmouth NS B5A 4K1 March 2-2016 (6m) – 0468

WILSON, Sharon Cecilia Emily Kristene Wilson (Ex) and J. Brian Church, Q.C. Halifax, Halifax Regional Municipality Allison Marie Wilson (Ex) Walker, Dunlop January 27-2016 c/o J. Brian Church, Q.C. 1477 South Park Street Walker, Dunlop Halifax NS B3J 2L1 1477 South Park Street March 2-2016 (6m) – 0493 Halifax NS B3J 2L1

WONG, Oscar Shiu Yuet Rosalie S. Wong (Ex) Erin O’Brien Edmonds, Q.C., Glen Margaret, Halifax Regional 63 Durham Lane TEP Municipality Glen Margaret NS B3Z 1X2 Crowe Dillon Robinson February 22-2016 200-7075 Bayers Road Halifax NS B3L 2C1 March 2-2016 (6m) – 0534

WOURNELL, Wayne Joseph Craig Wournell (Ex) Anthony Nicholson Shad Bay, Halifax Regional Municipality 287 Prospect Bay Road 118 Ochterloney Street February 9-2016 Prospect NS B2X 2H4 Dartmouth NS B2Y 1C7 March 2-2016 (6m) – 0477

ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion.

Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.)

Estate Name Date of First Insertion ABBASS, Emma Jean ...... October 28-2015 ACKER, Jean Elizabeth ...... November 18-2015 ACKER, Olin Christopher, Sr. (cancelled, republished January 20-2015 (AKER)) ...... January 13-2016 ADAMS, Elsie Winnifred ...... December 16-2015 AKER, Olin Christopher, Sr...... January 20-2016 ALBANITO, Mary Alice Elizabeth ...... January 27-2016 ALBRIGHT, Bill (aka Edward William Albright) ...... January 27-2016 ALLEN, Dorothy ...... December 2-2015 ALLEN, Lloyd Sharp ...... September 30-2015 AMBRUS, Janus Dezso ...... January 13-2016

© NS Office of the Royal Gazette. Web version. 342 The Royal Gazette, Wednesday, March 2, 2016 AMERO, Geraldine Margaret ...... October 28-2015 AMERO, Robert Wayne ...... September 2-2015 ANDERSON, Elliott (aka Lester Elliott Anderson) ...... November 25-2015 ANDERSON, Kathlyn May ...... November 11-2015 ANDERSON, Marjorie Winnifred ...... December 9-2015 ANDERSON, Ross Thomas...... October 14-2015 ANDREA, Michael Elias ...... February 10-2016 ANDREA, Shirley Ann ...... February 10-2016 ANDREWS, Eva Elizabeth ...... September 30-2015 ANGRIGNON, Sandra Lee ...... December 2-2015 ANTHONY, Jean Amelia ...... February 17-2016 ANTHONY, Margaret Louise Conrod ...... September 9-2015 APPLEBY, Barbara Jean ...... February 10-2016 APTT, Jennie Marie ...... February 10-2016 ARBUCKLE, Donald Charles ...... November 4-2015 ARCHIBALD, Leander Smith ...... September 30-2015 ARSENAULT, Roger F...... February 17-2016 ASAPH, Maxine Ruth ...... November 4-2015 ATKINSON, Audrey Nan ...... August 26-2015 AUCOIN, Mary E...... October 7-2015 AULENBACK, Edward Bruce ...... November 11-2015 AVES, David William ...... August 26-2015 BACCARDAX, Paul Martin ...... February 3-2016 BAGLOLE, Joseph Augustine ...... December 9-2015 BAILEY, Theresa ...... December 23-2015 BAIRD, David Ross ...... December 23-2015 BAKER, Effie Elizabeth ...... December 9-2015 BAKER, Hilda Gertrude ...... September 2-2015 BAKER, James W...... October 7-2015 BANKS, Jean Kathleen Logan ...... September 23-2015 BARCLAY, William ...... November 25-2015 BARKER, Margaret Falconer ...... December 30-2015 BARNARD, Barbara Elizabeth ...... January 20-2016 BARNES, Robert John ...... February 24-2016 BARRON, Sara Cecilia ...... December 23-2015 BARRY, Edward Henry Leroy ...... October 28-2015 BARTLETT, Alva Louise ...... February 10-2016 BATHERSON, (Mary) Margaret ...... November 11-2015 BATTEN, Mary Gertrude ...... November 11-2015 BAUDOUX, Roger ...... February 3-2016 BAXTER, Irma Marie ...... January 6-2016 BAYERS, Basil Phillip ...... September 2-2015 BEATON, Catherine Ann ...... August 26-2015 BEATON, John Malcolm ...... December 9-2015 BEATON, William Morrison ...... August 26-2015 BEAVER, Una Elizabeth ...... September 2-2015 BECK, Elmer Reginald ...... September 2-2015 BECK, Evelyn Laurine (aka Laurine Evelyn Beck)...... December 2-2015 BECK, Tracy Andrew ...... December 2-2015 BEHIE, Parker Francis ...... October 7-2015 BELL, Doreen Marie ...... January 13-2016 BELL, Marlene Isabell ...... November 25-2015 BELL, Mary Genevieve ...... February 3-2016 BELL, William ...... September 9-2015 BELLEFOUNTAINE, Joseph Arthur ...... August 26-2015 BELLIVEAU, Normand Joseph ...... September 30-2015 BENNETT, Anna Minnie ...... September 23-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 343 BENOIT, Delores Jean ...... September 23-2015 BENT, Eugene Claude ...... September 2-2015 BERRY, Ricky W...... November 25-2015 BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey) ...... August 26-2015 BERTHIER, Roy Frank (aka Roy Frank Burkey) ...... August 26-2015 BEST, Gordon ...... December 16-2015 BEST, Madelyn Maxene ...... November 25-2015 BICHARD, Shirley Elizabeth ...... January 20-2016 BIDART, Ruth Evangeline ...... September 9-2015 BIERHORST, Muriel A...... November 25-2015 BIRD, Muriel Theresa ...... February 17-2016 BIRD, Norman Harvey ...... October 28-2015 BISHOP, Allen MacKenzie ...... February 10-2016 BLACK, Lorne Vincent ...... September 2-2015 BLACKBURN, Joseph Jean Charles Henry Edgard ...... February 10-2016 BLACKBURN, Marion Rosamond ...... February 10-2016 BLAIKIE, Elizabeth ...... December 30-2015 BLAIR, Henry ...... September 2-2015 BLANCHARD, Joseph Benjamin ...... November 18-2015 BLANCHARD, Margaret Elizabeth ...... August 26-2015 BLAXALL, Martha Roy Anderson McLeod ...... October 14-2015 BLINKHORN, Bernard James ...... September 23-2015 BOEHK, Jean Vivian ...... August 26-2015 BOLIVAR, Phyllis Irene ...... September 2-2015 BOLIVAR, William Albert ...... December 9-2015 BONIFACE, Joan Marie ...... November 11-2015 BOONE, Harold Roland ...... December 9-2015 BOONE, Winston G. (corrected January 13-2016) ...... December 23-2015 BORDEN, James Ivan ...... August 26-2015 BORGEL, Harley Donald ...... October 7-2015 BOUCHER, John Clement ...... December 30-2015 BOUGIE, Marie Louise ...... January 20-2016 BOULTER, Gerald Gordon ...... January 13-2016 BOULTER, Margaret (Peggy) Elizabeth ...... September 2-2015 BOURQUE, Margaret Maude ...... February 10-2016 BOUTILIER, Allister Franklyn ...... October 28-2015 BOUTILIER, Gordon Clyde ...... February 24-2016 BOUTILIER, Helen Clare ...... January 13-2016 BOUTIN, Mary ...... February 24-2016 BOWDEN, William Simon, Jr...... September 9-2015 BOWSER, Bernice Elizabeth ...... October 7-2015 BOYD, Kenneth Malcolm ...... January 27-2016 BRADFORD, Peter ...... December 23-2015 BRAGAN, Vicki Anne ...... November 11-2015 BRAZIL, Dora Faye ...... November 25-2015 BREBNER, Arthur Mullin ...... September 2-2015 BRENNAN, Barry Gerald ...... September 2-2015 BRENNAN, Nita Rose ...... November 11-2015 BRENTON, Henry John Patrick (aka Harry John Patrick Brenton) ...... September 30-2015 BRENTON, Leila May ...... September 9-2015 BRIDGER, Anna Marie ...... December 9-2015 BRIDLE, Florence Charlotte ...... February 17-2016 BRIMICOMBE, Lily Georgina ...... September 2-2015 BRITTAIN, Leonard William ...... August 26-2015 BROOKS, Marion Genevieve ...... November 18-2015 BROPHY, Ella Mae ...... November 11-2015 BROW, Joseph S...... January 13-2016

© NS Office of the Royal Gazette. Web version. 344 The Royal Gazette, Wednesday, March 2, 2016 BROWN, Alice Mae ...... September 16-2015 BROWN, Carl Michael ...... October 28-2015 BROWN, Helen Eugenie ...... October 21-2015 BROWN, Leo J...... October 28-2015 BROWN, Leonard Wallace ...... February 3-2016 BROWNELL, Joyce Isabel ...... November 25-2015 BRUNT, Robie Melvin ...... October 7-2015 BUCK, William Arthur George ...... October 7-2015 BUCKLER, Richard Robbins ...... November 11-2015 BUGLER, Allen Bruce ...... September 2-2015 BULLERWELL, Grace Agnes ...... November 18-2015 BURBINE, Jason Michael ...... February 3-2016 BURBRIDGE, Mary Louise ...... January 6-2016 BURKE, Ennis John ...... September 2-2015 BURKE, Patricia Eileen ...... February 17-2016 BURLTON, Dennis ...... January 13-2016 BUSHELL, Martin Hart ...... February 17-2016 BUTLER, Judith F...... September 9-2015 CADDELL, Leonard W...... November 18-2015 CAFFIERS, Marilyn Jean ...... October 21-2015 CALDWELL, Laurie Ervin ...... December 30-2015 CAMERON, Bruce Maurice ...... December 30-2015 CAMERON, Ernest E., Jr...... February 17-2016 CAMERON, Ernest E., Sr...... February 17-2016 CAMERON, Ina A...... February 17-2016 CAMERON, Jessie Ann ...... September 30-2015 CAMERON, John Bevan ...... September 23-2015 CAMERON, Mary Georgina ...... September 30-2015 CAMERON, Mary Margaret Gillis ...... November 4-2015 CAMERON, Sterling Allister ...... December 2-2015 CAMPBELL, Catherine Ann ...... October 28-2015 CAMPBELL, Gary Peter ...... December 2-2015 CAMPBELL, John Alexander ...... February 24-2016 CAMPBELL, Lloyd ...... September 23-2015 CAMPBELL, Shirley Marie...... December 16-2015 CAMPBELL, Thomas Albert Shirley ...... November 4-2015 CANAM, Wayne Howard ...... September 23-2015 CANN, Violet Mae ...... September 30-2015 CANNIFF, Jean Mary ...... November 11-2015 CANNIFF, Patrick John ...... November 11-2015 CAPSTICK, Leo Jude ...... September 16-2015 CAREY, John Lynne ...... February 10-2016 CAREY, Joseph Eric ...... October 14-2015 CARMAN, Beatrice Newell...... February 17-2016 CARON, Marilyn Rose ...... September 9-2015 CARTER, Clayton Joseph ...... January 20-2016 CARTER, Daniel Edgar ...... February 24-2016 CARVER, Benjamin Donald ...... October 14-2015 CASSIDY, Jean Eleanor ...... December 9-2015 CASSON, Carol Irene ...... October 7-2015 CHAISSON, Mary Lorraine...... September 23-2015 CHAPEL, Martin Gregory ...... November 25-2015 CHASE, Mary Elizabeth ...... September 2-2015 CHASE, Sherman A...... September 23-2015 CHETWYND, Blanchard Sheldon ...... September 16-2015 CHIASSON, Ernest ...... September 16-2015 CHIPMAN, Wayne Charles ...... February 10-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 345 CHIPMAN, Wendell A...... September 16-2015 CHISHOLM, Alexander Francis ...... February 17-2016 CHISHOLM, Beatrice ...... October 21-2015 CHISHOLM, Clarence Melvin ...... November 18-2015 CHISHOLM, Gerald Colin ...... October 14-2015 CHITTICK, Dennis Franklyn...... February 17-2016 CHRISTIE, Dudley Demarse ...... January 13-2016 CHRISTIE, Janice Mary ...... February 17-2016 CHUBB, Michael ...... December 23-2015 CLANNON, Marie Catherine (aka Mary Catherine Clannon) ...... December 23-2015 CLARK, Alma Francis ...... September 30-2015 CLEMENTS, Stella Marie Laura ...... December 23-2015 CLEVELAND, Richard Levi ...... August 26-2015 CLOW, Robert Milton ...... January 6-2016 COFFIN, Earle Granville ...... February 3-2016 COFFIN, Tristram Edward...... November 11-2015 COHEN, Fanny ...... December 9-2015 COLBORNE, Mabel Elizabeth ...... September 16-2015 COLLINS, John Gilbert ...... September 23-2015 COMEAU, Brian E...... December 2-2015 COMEAU, Marie Anna Therese ...... February 3-2016 CONFIANT, Peter ...... February 3-2016 CONNOLLY, Jerome Francis ...... September 30-2015 CONRAD, Barbara E...... October 28-2015 CONRAD, David Dwight ...... August 26-2015 CONRAD, Howard Lawson...... February 10-2016 CONRAD, Lloyd Robert ...... October 28-2015 COOK, Doris Irene ...... February 3-2016 COOKE, Allan Lawrence...... February 10-2016 COPAN, Hugh Francis ...... November 18-2015 COPEMAN, Derek Stanley ...... September 9-2015 CORBETT, Eileen Cecelia...... November 25-2015 CORBIN, Albert Everett ...... January 6-2016 CORBIN, Sydney Burnard ...... September 23-2015 CORKUM, Arlyene Gertrude Barrett ...... January 20-2016 CORMIER, Eva Marie ...... November 11-2015 CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier) ...... November 18-2015 COTTREAU-SHEPPARD, Claudette Michele ...... October 7-2015 COX, Douglas McCullough ...... January 27-2016 COX, Thomas Ray ...... December 23-2015 CREELMAN, Joan Isobel ...... December 23-2015 CREEMER, Robert Leslie ...... September 30-2015 CROFT, Donald Douglas ...... December 30-2015 CROOKS, David Gene ...... November 4-2015 CROSBIE, Martha Louise ...... October 28-2015 CROSSLAND, Cecil Bernard ...... December 23-2015 CROWELL, Darlene Mary Simone Harker ...... October 28-2015 CROWELL, George D...... September 30-2015 CROZSMAN, Clifford Edward ...... November 18-2015 CURRIE, Reverend Neil Reginald ...... January 27-2016 CURRY, Brian Elmore ...... December 16-2015 d’ENTREMONT, Floretta E. M...... February 10-2016 d’ENTREMONT, Jeanette Agnes ...... February 17-2016 d’EON, Earl Jerome ...... October 7-2015 DAKIN, Patricia Irene ...... February 10-2016 DALTON, Genevieve ...... November 25-2015 DARES, Glen Earl St. Clair ...... February 3-2016

© NS Office of the Royal Gazette. Web version. 346 The Royal Gazette, Wednesday, March 2, 2016 DARROW, John (Jack) Llewellyn ...... December 2-2015 DAUPHINEE, Rae Alexander ...... November 25-2015 DAURY, Anna Kathleen ...... October 28-2015 DAVIDSON, Clair Warren ...... December 2-2015 DAVIS, Adrienne Foote ...... November 25-2015 DAVIS, Alvin Raymond ...... December 16-2015 DAVIS, Cynthia Fuller ...... December 16-2015 DAVISON, Alma Margaret ...... December 2-2015 DAVISON, Nancy Evelyn ...... December 23-2015 DAVY, Brian Garry ...... September 9-2015 DAWSON, Ella Josephine ...... November 11-2015 DEAGLE, Brenda Joy ...... January 13-2016 DEAKIN, Dorothy May ...... October 28-2015 DEARN, Ronald William ...... August 26-2015 DeCOSTE, Ambrose Adrian ...... February 10-2016 DEGAUST, Mary Josephine ...... January 27-2016 DELMOTTE, Dorothy Hill ...... August 26-2015 DEMETRE, Dementra ...... November 4-2015 DEMINGS, Carl Osborne ...... February 10-2016 DENTON, M. Virginia ...... February 3-2016 DEON, Florence Rita ...... September 2-2015 DesCHAMP, William Whitman, Sr...... January 13-2016 DEXTER, Florence Marie ...... February 10-2016 DIADICK, Pauline Gertrude ...... January 6-2016 DICKIE, Arthur Harold (aka Arthur Charles Dickie) ...... October 7-2015 DICKSON, Mary Georgina ...... November 4-2015 DILL, Gary Edward ...... November 11-2015 DILL, John Gregory ...... December 2-2015 DILLMAN, Thelma Frances ...... October 21-2015 DIXON, David E...... November 25-2015 DOANE, Kevin Leslie ...... December 16-2015 DODWELL, Dorothy Helena...... February 3-2016 DOLLARD, Neala Catherine ...... September 9-2015 DONALDSON, Elizabeth Ruth ...... February 24-2016 DOOLEY, Margaret Elizabeth ...... September 9-2015 DOUCET, Alexander D...... September 9-2015 DOUCETTE, Simonne Marie ...... November 18-2015 DOUGHERTY, Daniel Patrick ...... November 18-2015 DOWLING, Joan I...... February 17-2016 DOWNEY, Grace Rebecca ...... December 16-2015 DOWNEY, Robert John ...... December 9-2015 DOYLE, Paul ...... October 7-2015 DOYLE, Roger Bruce ...... September 30-2015 DRAGER, Inge ...... December 2-2015 DRAGER, Lisa...... December 9-2015 DRAKE, Jean Evangeline ...... September 9-2015 DROUIN, Marco Joseph Robert ...... August 26-2015 DRYSDALE, Florence Ruth Morris ...... February 24-2016 DRYSDALE, Maurice James...... November 11-2015 DRYSDALE, Stuart Dixon Norman ...... September 23-2015 DUFFY, Orison ...... November 11-2015 DUGAS, Shirley Lorraine ...... November 18-2015 DUGGAN, John Edward ...... October 14-2015 DUGGINS, William Nelson...... November 25-2015 DUNBAR, Janet Eleanor ...... December 23-2015 DUNBAR, Vera Cavell ...... January 13-2016 DUNPHY, Mary Angela ...... October 21-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 347 DURLING, Isabell Jean ...... November 18-2015 DUTTON, Lucia Grant (aka Lucia Dutton) ...... September 2-2015 DYE, Beverley Eva ...... January 27-2016 DYKE, Charles Richard ...... December 23-2015 EARLE, Brian V...... November 11-2015 EASTWOOD, Caroline Annetta ...... November 25-2015 EATON, Susan Lorraine ...... December 23-2015 EDWARDS, David Anthony ...... January 27-2016 EISAN, Evelyn Sara ...... January 13-2016 EISENHAUER, Florence V...... October 21-2015 EISENHAUER, James Gerald ...... February 10-2016 ELLIOTT, Vicky Susanne ...... December 2-2015 ELLIS, Donald Francis ...... September 9-2015 ELLIS, Phyllis Mae ...... November 18-2015 ELLS, James B...... November 4-2015 ENGLAND, David Joseph ...... December 16-2015 ENGLEHARD, Aleida ...... December 23-2015 ERICKSON, Freeman Vance ...... December 16-2015 ERICKSON, Michelle Louise ...... December 16-2015 ERSKINE, Kevin Boyd ...... November 18-2015 EVAN, Heather Margaret Elizabeth ...... January 27-2016 EVEREST, Herbert Ronald ...... January 27-2016 FAHEY, Lena...... December 2-2015 FANCY, Keith Alexander ...... December 2-2015 FARNELL, Winnifred Ruby ...... November 25-2015 FARQUHAR, Darren Eugene ...... December 16-2015 FARRELL, Arthur Vincent ...... February 24-2016 FARRELL, Jessie May ...... October 21-2015 FARRELL, Muriel Geneva ...... February 10-2016 FAULKNER, Allen Gordon...... November 4-2015 FAVIER, C. Murray ...... October 14-2015 FEIT, Josephine Mary ...... January 13-2016 FENNELL, Audrey ...... February 10-2016 FENTON, Henry Ernest ...... February 17-2016 FERGUSON, Duncan Malcolm ...... February 3-2016 FERGUSON, Duncan Malcolm (cancelled - republished February 3-2016) ...... January 27-2016 FERRIER, Margaret E.C...... October 14-2015 FERRIS, John Burgess ...... November 25-2015 FETTERLY, Allan DeNyse ...... December 30-2015 FINDLAY, Dorothy Catherine...... September 9-2015 FISHER, Lester L...... November 11-2015 FITZGERALD, Lucille Ann ...... October 28-2015 FITZPATRICK, John Kenneth ...... December 9-2015 FIZZARD, Janet Josephine ...... October 7-2015 FLEIGER, James Patrick ...... October 14-2015 FLEMING, Amy Jane ...... September 23-2015 FLEMING, William Harrison ...... February 24-2016 FLISS, Mary Theresa ...... November 25-2015 FOREST, Victor J...... February 3-2016 FORSYTH, Dianna Louise ...... February 24-2016 FORSYTH, Sheila McNair ...... November 18-2015 FORTIN, Shirley Beatrice ...... November 18-2015 FOSTER, Richard Arthur ...... August 26-2015 FRANCHE, Marie Yolande Fleur Ange ...... February 10-2016 FRANCIS, Roxanne ...... November 11-2015 FRASER, Andrew James ...... October 28-2015 FRASER, Andrew Neil ...... December 30-2015

© NS Office of the Royal Gazette. Web version. 348 The Royal Gazette, Wednesday, March 2, 2016 FRASER, Donald Hugh ...... January 6-2016 FRASER, Dorothy Ann ...... December 30-2015 FRASER, JamesWilliam ...... January 27-2016 FRASER, Joyce Kathleen ...... February 10-2016 FRASER, Martha ...... February 10-2016 FRASER, Robert Alexander ...... October 14-2015 FREEMAN, Wilson Guilford...... October 21-2015 FRICKER, Kaye Louise ...... December 2-2015 FRICKER, Maxwell Roy ...... December 2-2015 FUKES, Margaret M...... November 11-2015 FULLER, John William ...... September 2-2015 FURLONG, Howard R...... October 21-2015 GALLANT, Ona Marie ...... December 2-2015 GALVIN, Thomas Normand ...... January 20-2016 GAPSKI, Czeslawa ...... December 16-2015 GARDNER, Effie Genevieve...... October 21-2015 GARNIER, Betty Louise ...... February 3-2016 GATES, Daniel Carroll ...... November 25-2015 GATES-EDDY, Nita Carman ...... September 2-2015 GAULT, Marjorie Winnifred ...... October 28-2015 GEDDES, William Amos ...... December 2-2015 GEORGE, Donna Maria ...... November 11-2015 GIBSON, Philip E...... September 30-2015 GILBERT, Cedric James ...... August 26-2015 GILES, Eva Pauline ...... November 4-2015 GILKIE, Joseph Francis ...... September 9-2015 GILL, Christopher Hilary ...... September 23-2015 GILLIS, Angus Ronald ...... February 10-2016 GILLIS, John Godfrey ...... December 9-2015 GILLIS, John Richard ...... December 30-2015 GILLIS, Mary Margaret ...... September 9-2015 GILLIS, Walter John ...... February 24-2016 GODWIN, Margaret B...... November 18-2015 GOODMAN, Audrey Ruth Henrietta ...... January 20-2016 GOODWIN, Garry Leon ...... January 13-2016 GOODWIN, Paul Woodbury ...... September 30-2015 GOODWIN, Robert Sydney...... November 4-2015 GORDON, Gerald Everett ...... December 16-2015 GORE, Alison Lent ...... September 2-2015 GOREHAM, Rachel Jane...... November 18-2015 GORMAN, Doris Evelyn (aka Doris Evelyn Orton Gorman) ...... November 4-2015 GORMLEY, Marguerite Joyce ...... January 27-2016 GOULD, Margaret Geraldine...... February 24-2016 GRADY, Dorothy Louise ...... September 23-2015 GRAHAM, Arthur Harvey ...... December 2-2015 GRAHAM, John Vincent ...... December 2-2015 GRAHAM, Kathleen Mary ...... November 11-2015 GRAHAM, Marcella Ann ...... September 9-2015 GRANICH, Thomas Dobroslav ...... September 30-2015 GRANT, Joseph Edward ...... September 16-2015 GRANT, Justin Robin ...... October 7-2015 GRANT, Vincent Joseph ...... September 2-2015 GRAY, Duncan Everett ...... December 2-2015 GRAY, Nancy Mae ...... September 23-2015 GREEN, Esther Pearl ...... November 11-2015 GREEN, Ida Maude ...... February 3-2016 GREEN, Maxine Laurena ...... January 20-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 349 GREEN, Sheila June ...... January 27-2016 GREEN, Wilma Hazel ...... September 9-2015 GREENE, Jean Lorraine ...... February 3-2016 GREER, James Dale ...... February 17-2016 GUINAN, Anne Elizabeth ...... November 4-2015 GUNN, Barbara Lorraine ...... December 16-2015 HAGEN, Kathryn Ellen ...... February 3-2016 HAGMAN, Melvyn Edward ...... September 30-2015 HALE, Kathleen Martha ...... September 2-2015 HALEY, Myrtle Christine ...... December 9-2015 HALEY, Richard Douglas ...... December 16-2015 HALIBURTON, George MacDonald ...... September 30-2015 HALL, Donald MacKinnon ...... November 11-2015 HALL, James Frederick ...... December 2-2015 HALLIDAY, Doris Lillian ...... January 27-2016 HAMILTON, Eileen Isabel ...... November 25-2015 HANAM, Margaret Ann ...... January 20-2016 HANSEN, Svein Martin ...... February 17-2016 HANSON, Bessie Eileen ...... February 10-2016 HAPE, Evelyn Joan ...... December 9-2015 HARDY, Hugh Bernard ...... September 30-2015 HARDY, Julia Isabel ...... September 30-2015 HARGREAVES, Doreen ...... February 10-2016 HARNISH, Arnold Davis ...... October 28-2015 HARNISH, Ronald ...... October 7-2015 HARRIE, Marguerite Beatrice ...... January 13-2016 HARRIS, Anthony Dumaresque ...... February 17-2016 HARRITY, Dorothy Allan ...... February 10-2016 HARTRICK, Myrer Margaret Pauline ...... January 13-2016 HATFIELD, Alice Joan ...... October 7-2015 HATFIELD, David Paul ...... September 2-2015 HAUGHEY, Charles Henry ...... February 10-2016 HAWES, Ada Catherine ...... October 14-2015 HAWES, Celia A...... December 16-2015 HAYMAN, Edith Catherine ...... February 10-2016 HAYMAN, Irene ...... October 21-2015 HAYNES, Frederick Paul ...... December 9-2015 HAZEL, Rockwell Fletcher ...... December 2-2015 HEAD, John D...... January 27-2016 HEADDY, Mary Lee ...... December 2-2015 HEATLIE, David Alexander ...... February 10-2016 HEBB, Florene Evelyn ...... November 25-2015 HEBB, Helen (Sue) Gene ...... February 17-2016 HEBB, Mary Florence (aka Florence Mary Hebb) ...... December 9-2015 HEBB, Victoria Ellen ...... February 17-2016 HEDDEN, Ruby Edna ...... October 14-2015 HELM, Christina Agnes ...... September 23-2015 HENDERSON, John Bruce ...... September 16-2015 HENNICK, Kenneth Albert ...... February 24-2016 HENNIGAR, Ella Mae ...... September 16-2015 HENRY, Mary Rosie ...... August 26-2015 HENSLER, Shawn E.R...... December 2-2015 HEWEY, Arnold (Buddy) Everette ...... November 11-2015 HICKEY, Annie ...... October 21-2015 HICKEY, Catherine Delores ...... November 4-2015 HICKEY, Charles Claude ...... January 20-2016 HIGGINS, Shirley Ann ...... November 25-2015

© NS Office of the Royal Gazette. Web version. 350 The Royal Gazette, Wednesday, March 2, 2016 HILCHIE, Kathleen Almeda ...... September 16-2015 HILL, Oretha Anne ...... August 26-2015 HILL, Virginia ...... September 9-2015 HILTZ, Austin William ...... October 14-2015 HILTZ, Brenda F. (aka Brenda F. Donaldson) ...... December 30-2015 HILTZ, Earl M...... September 16-2015 HILTZ, Garnet Leroy ...... February 3-2016 HILTZ, Theodore Richard ...... August 26-2015 HILTZ, Viola Louise ...... October 28-2015 HIMMELMAN, George Lawrence ...... October 14-2015 HINGLEY, Edith Mae ...... November 25-2015 HIRST, Nellie...... November 18-2015 HITCHCOCK, Pauline Rosemary ...... January 13-2016 HOARE, Marilyn Faye ...... February 17-2016 HOBAN, Dorothy Marion ...... October 7-2015 HOLLAND, James Joseph Cedric ...... September 16-2015 HOLLAND, Jerome M...... September 2-2015 HOLT, John William ...... January 27-2016 HORNER, Elsie Gertrude ...... November 11-2015 HORRIDGE, John ...... September 23-2015 HORTON, Marion Jane (aka Jane Marion Horton) ...... December 16-2015 HOWARD, Phyllis Norma Florence ...... January 20-2016 HUBBARD, Louis Roy ...... February 17-2016 HUBBARD, Mary Melanie ...... February 17-2016 HUBLEY, Wesley Delano ...... February 3-2016 HUGGINS, Brian Edgar ...... December 9-2015 HUNTER, Adrian Davis ...... December 9-2015 HUNTER, Frank Reginald ...... October 21-2015 HURLBURT, Geraldine ...... November 4-2015 HURSHMAN, Walter Thomas (corrected December 2-2015) ...... October 28-2015 HURTUBISE, Jacques ...... November 25-2015 HYSON, Murray Dennis ...... December 2-2015 HYSON, Murray Dennis ...... January 27-2016 ICETON, Hilda ...... November 11-2015 ILLSLEY, Clyde Avery ...... November 4-2015 ILSLEY, Stephen Mark ...... September 30-2015 INKPEN, Stanley Peter ...... December 9-2015 ISENOR, Ferris W...... September 9-2015 ISENOR, Hazel Edith ...... August 26-2015 ISLES, Larry David ...... December 2-2015 ISLES, Leslie Harold ...... February 10-2016 JABALEE, George Richard ...... December 16-2015 JACKMAN, Terrence Anthony ...... November 25-2015 JACKSON, Anthony ...... September 2-2015 JACKSON, Harold Francis ...... January 20-2016 JACKSON, Vera Blanche ...... November 25-2015 JACOBSON, Esther Debra ...... October 21-2015 JARCHOW, Marion ...... December 2-2015 JARVIS, Dorothy Agusta ...... October 28-2015 JEDDRY, Theresa M...... September 2-2015 JEFFRIES, Justin Andrew ...... August 26-2015 JENNINGS, Lloyd S...... September 16-2015 JEPPESEN, Lissi Marie ...... September 2-2015 JESSOP, Chipman Frederick ...... November 11-2015 JEWKES, Russell Edward ...... September 16-2015 JOBE, Doris ...... September 2-2015 JOHNSON, Ernest Edward ...... December 16-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 351 JOHNSTON, Wilson ...... December 23-2015 JOHNSTONE, John Duncan ...... December 23-2015 JOLLIMORE, James Wallace ...... September 23-2015 JONES, Donald Garland ...... December 9-2015 JONES, Dorothy Gwendolyn ...... October 14-2015 JONES, Florence ...... September 30-2015 JOSEPH, Anita ...... February 10-2016 JOUDREY, Betty Jane ...... December 16-2015 JOUDREY, Robert Stephen ...... December 9-2015 JOUDREY, Winifred ...... December 9-2015 KAISER, Clinton ...... September 23-2015 KAISER, Leslie Douglas ...... February 17-2016 KAPLAN, Samuel ...... December 2-2015 KEAN, Edna Shirley ...... December 16-2015 KEARNEY, Francis Theodore ...... February 3-2016 KEATING, Rudolph Charles, Sr...... October 28-2015 KEHOE, Helen Noren ...... November 18-2015 KEHOE, June Alice ...... February 24-2016 KEITH, Donald C...... October 14-2015 KEITH, Ruth Finch ...... October 14-2015 KEIZER, Katharine Edith ...... October 21-2015 KEIZER, Sharon Elaine ...... February 24-2016 KELLY, Beatrice ...... December 2-2015 KEMPTON, Cornelia Jacoba ...... February 3-2016 KEMPTON, Kendall Allister ...... December 16-2015 KENDRICK, Ruth Constance ...... December 2-2015 KENNEDY, John Archie ...... September 23-2015 KENNEDY, Martha Florence ...... December 2-2015 KENNY, George Edward ...... February 3-2016 KENNY, Joseph Ferdinand Mathieu ...... November 11-2015 KETTLEY, John Robert James ...... January 20-2016 KING, Annie Jessie ...... November 25-2015 KING, Michael Ira ...... August 26-2015 KING, Rita ...... November 11-2015 KING, Veronica ...... December 23-2015 KINGSBURY, Brian Douglas ...... September 23-2015 KINGWELL, Malcolm Clyde Stone ...... September 30-2015 KINLIN, Sarah Elizabeth (aka Sara Elizabeth Kinlin) ...... October 21-2015 KLINE, Henry Bernard ...... December 23-2015 KORBER, Anne Louise ...... January 13-2016 KOUTROULAKIS, Helen ...... October 7-2015 LAFFIN, James Ambrose ...... November 25-2015 LaHAYE, Christine Elizabeth ...... November 18-2015 LAMONT, Douglas Richard ...... February 17-2016 LANDRY, Charlotte Cecilia ...... February 24-2016 LANDRY, Ina M. (aka Mary Ina Landry) ...... December 9-2015 LANGILLE, Dorothy Elaine ...... January 13-2016 LANGILLE, Earle Raymond ...... February 17-2016 LANGILLE, Ivan Robb ...... January 13-2016 LaPIERRE, Barbara Ann ...... January 13-2016 LARADE, Joseph Arthur ...... December 30-2015 LARKIN, Gerald ...... October 28-2015 LAROCQUE, Andre (aka Andrew John Larocque) ...... September 2-2015 LASHINSKY, Freda Ruth ...... January 13-2016 LATIMER, Hazel ...... December 2-2015 LATIMER, Nelson ...... December 2-2015 LAWLOR, Velma ...... February 3-2016

© NS Office of the Royal Gazette. Web version. 352 The Royal Gazette, Wednesday, March 2, 2016 LAWRENCE, Dawson Bowman ...... September 16-2015 Le BLANC, Lise-Martine ...... October 7-2015 LEADBEATER, Clarence Brian ...... October 28-2015 LEAHEY, Marjorie Mary Browne ...... December 9-2015 LEAMAN, Sylvia Muriel (aka Sylvia Muriel Wright) ...... September 23-2015 LeBLANC, Amedee T. (aka Terrance Amedee LeBlanc) ...... October 7-2015 LeBLANC, Barbara Marie (aka Barbara LeBlanc) ...... October 14-2015 LeBLANC, Joseph Hector ...... November 4-2015 LeBLANC, Marie Mabel ...... December 2-2015 LeBLANC, Mary Lena ...... December 16-2015 LeBLANC, Nelson Joseph ...... December 23-2015 LeCLAIR, Elizabeth Irene ...... September 2-2015 LEISS, Michael D...... October 28-2015 LEMIEUX, Alain Joseph ...... August 26-2015 LEMMON, Cora Winnifred ...... October 7-2015 LEMMON, Donald Joseph...... December 30-2015 LENNERTON, James Douglas ...... October 14-2015 LEONARD, Edna Grace ...... September 16-2015 LEVERMAN, Marjorie ...... February 3-2016 LEVY, Greta Kathryn ...... December 23-2015 LEVY, Olive Edna ...... January 20-2016 LEWIS, Effie Margaret ...... September 2-2015 LEWIS, Francis Douglas ...... September 2-2015 LEWIS, Keltie Evron ...... January 13-2016 LEWISKIN, Maurice ...... February 3-2016 LIDDARD, Kenneth Robert...... October 7-2015 LILLY, Thomas ...... February 10-2016 LITTLE, Gertrude Blanche (aka Blanche Little) ...... December 23-2015 LITTLE, Mary Kathleen ...... September 30-2015 LIVINGSTONE, Baxter Ryan ...... November 11-2015 LLOYD, Glynne Kenvyn ...... October 21-2015 LOCKE, Nancy E...... August 26-2015 LOCKE, Walter James ...... September 9-2015 LOCKHART, Chesley L...... November 4-2015 LOGAN, Margaret Dolores ...... November 18-2015 LOHNES, Carolyn Deanna ...... November 4-2015 LOMBARD, Hermeline ...... October 21-2015 LONEY, Marion Isabell ...... February 10-2016 LOUVELLE, Michael Joseph ...... November 4-2015 LOWE, Dorothy Eleanor ...... February 24-2016 LOWE, Frances Margaret ...... November 25-2015 LOZOS, Athanasios ...... December 16-2015 LUSHINGTON, John Patterson ...... December 9-2015 LUTZ, Thelma Eugene ...... November 25-2015 LYLE, Barbara Elizabeth ...... September 30-2015 LYNCH, Adeline I...... January 27-2016 LYNCH, Donald Arthur ...... November 4-2015 LYNCH, Ruth Beatrice ...... December 9-2015 MacALPINE, George Douglas...... January 27-2016 MacARTHUR, Calvin John ...... November 4-2015 MacARTHUR, James Willard, II ...... October 14-2015 MacASKILL, Daniel ...... December 2-2015 MacDONALD, Albert John (aka Albert J. MacDonald; aka John Albert MacDonald)...... December 16-2015 MacDONALD, Angus Carleton ...... November 25-2015 MACDONALD, Angus L...... November 4-2015 MacDONALD, Anna Marie ...... November 18-2015 MacDONALD, Anne ...... September 23-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 353 MacDONALD, Bernard F...... February 10-2016 MacDONALD, Calvin Osborne ...... December 16-2015 MacDONALD, Colin William ...... February 10-2016 MacDONALD, Douglas Augustine ...... August 26-2015 MacDONALD, Elizabeth U...... January 27-2016 MacDONALD, Eunice Marguerite ...... February 17-2016 MacDONALD, Everett Bradley, Sr...... November 4-2015 MacDONALD, James Harold ...... September 9-2015 MacDONALD, John D. (aka John Daniel MacDonald) ...... October 28-2015 MacDONALD, John Louis ...... December 9-2015 MacDONALD, John Peter ...... February 24-2016 MacDONALD, Judith Brenda ...... November 11-2015 MacDONALD, Kathleen (Kaye) Virginia ...... October 7-2015 MacDONALD, Lionel R...... October 21-2015 MacDONALD, Mary (Marie) Annabelle ...... February 17-2016 MacDONALD, Murdena ...... September 30-2015 MacDONALD, Muriel E...... January 27-2016 MacDONALD, Nellie Josephine ...... February 17-2016 MacDONALD, Ronald Joseph...... November 11-2015 MacDONALD, Walter F...... September 9-2015 MacDONALD-STRACHAN, Euphemia Margaret ...... February 10-2016 MacDONNELL, Mary Ann ...... December 23-2015 MacDOUGALL, Alexander James ...... November 4-2015 MacDOUGALL, Robert William ...... November 4-2015 MacEACHERN, Mary C...... December 23-2015 MacFADDEN, Marian Louise ...... January 13-2016 MacGILLIVARY, Verna Alice ...... October 21-2015 MacGILLIVRAY, Ronald Victor ...... September 30-2015 MacGRATH, Richard Martell ...... February 3-2016 MacINNES, William Leard ...... January 27-2016 MacINNIS, John Watson ...... November 4-2015 MacINNIS, Margaret ...... September 30-2015 MacINTOSH, Elizabeth Ann ...... February 17-2016 MacINTOSH, Jessie Marian ...... January 27-2016 MacINTOSH, Sylvester M...... December 30-2015 MacISAAC, John Roderick ...... October 21-2015 MacISAAC, Michael Gerald ...... October 21-2015 MACK, Alfred Browne ...... February 24-2016 MacKAY, Barbara Clark ...... December 16-2015 MacKEAN, John Leonard ...... October 14-2015 MacKEIGAN, Pauline ...... November 11-2015 MacKENZIE, Charles John Maynard ...... January 20-2016 MacKENZIE, Dorothy Raylene ...... January 20-2016 MacKENZIE, Edna Rhoda ...... September 30-2015 MacKENZIE, Heather Elizabeth ...... October 14-2015 MacKENZIE, Marion Jeanette ...... November 25-2015 MacKINNON, Catherine Elizabeth (aka Catherine E. MacKinnon) ...... November 25-2015 MacKINNON, Donald G...... November 4-2015 MacKINNON, Leo ...... September 2-2015 MacKINNON, Mary A...... October 28-2015 MacKINNON, Neil John Francis ...... November 25-2015 MacKINNON, Pauline Anne ...... February 3-2016 MacLANDERS, Mabel Christine ...... October 7-2015 MacLEAN, Albert Roy ...... February 10-2016 MacLEAN, Alexander Allison (aka Alex Allison MacLean) ...... January 20-2016 MacLEAN, Archibald Antony ...... October 7-2015 MacLEAN, Helen Catherine ...... February 10-2016

© NS Office of the Royal Gazette. Web version. 354 The Royal Gazette, Wednesday, March 2, 2016 MacLEAN, James Barry ...... February 24-2016 MacLEAN, John Robert ...... November 4-2015 MacLEAN, Laura Emily ...... January 20-2016 MacLEAN, Thomas Allison...... January 20-2016 MacLENNAN, Allison Joy ...... February 10-2016 MacLENNAN, Irving Allister ...... October 14-2015 MacLEOD, Daniel Joseph ...... October 14-2015 MacLEOD, David Brian ...... February 10-2016 MacLEOD, Linda Marie ...... October 28-2015 MacLEOD, Margaret Munro ...... August 26-2015 MacLEOD, Roderick D...... September 9-2015 MacMILLAN, Kenneth Aubrey ...... December 2-2015 MacNAMARA, Clarence Gerald (aka Gerald MacNamara) ...... January 27-2016 MacNAUGHTON, Harvey Lester ...... February 24-2016 MacNEIL, Arthur John ...... January 13-2016 MacNEIL, Barbara Mary ...... December 23-2015 MacNEIL, Daniel James ...... November 11-2015 MacNEIL, Francis (Baker) ...... December 2-2015 MacNEIL, Hector Joseph ...... January 27-2016 MacNEIL, Kevin ...... February 17-2016 MacNEIL, Margaret Ann (Peggy) ...... September 23-2015 MacNEIL, Margaret Christine ...... February 24-2016 MacNEIL, Marie Elizabeth (aka Mary Elizabeth Thompson) ...... September 30-2015 MacNEIL, Roderick Edward ...... September 9-2015 MacNEILL, Joseph Brian...... October 7-2015 MacNEILL, Robert Carson ...... October 21-2015 MacPHEE, Daniel James ...... December 16-2015 MacPHEE, Grethe Skanderup ...... December 16-2015 MacPHEE, Harold Donald ...... August 26-2015 MacPHEE, Norman Francis ...... February 24-2016 MacPHERSON, John Douglas ...... December 16-2015 MacPHERSON, Mary Evelyn ...... October 21-2015 MacPHERSON, Pearl D...... September 2-2015 MacQUARRIE, Audrey Ann ...... December 30-2015 MacQUARRIE, Ferne Lena ...... February 17-2016 MacQUEEN, Malcolm ...... December 16-2015 MacRAE, Lloyd Francis ...... September 16-2015 MacSWEEN, Daniel Anthony ...... November 18-2015 MacVICAR, Marilyn ...... February 10-2016 MADDEN, Douglas Lamont ...... October 28-2015 MADER, Russell St. Clair ...... December 23-2015 MAHAR, Leonard Clyde ...... November 4-2015 MAHON, Charles Arthur ...... January 13-2016 MAILMAN, Iona Ruth ...... February 10-2016 MAILMAN, Murray Graham...... September 2-2015 MAILMAN, Olive Nancy ...... February 3-2016 MANOS, Peter ...... October 28-2015 MANSFIELD, Carroll ...... November 18-2015 MANTHORNE, Agnes Ferguson ...... January 27-2016 MARCH, Brian Reginald ...... December 2-2015 MARINELLI, Marie Gertrude ...... October 28-2015 MARSH, William...... December 2-2015 MARSHALL, Ross Alfred ...... February 3-2016 MARTELL, Barbara ...... October 14-2015 MARTELL, William Appleton ...... December 23-2015 MARTIN, David ...... February 17-2016 MARTIN, Sarah W...... December 2-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 355 MASON, Murray Allan ...... January 27-2016 MATHESON, Muriel ...... February 24-2016 MATHUR, Mohini ...... December 9-2015 MATTHEWS, Richard Hayward ...... November 11-2015 MAXWELL, Daniel Sylvester ...... September 16-2015 MAXWELL, James H...... August 26-2015 MAYBANK, Blake ...... September 2-2015 McADAM, Agnes Duncan ...... November 18-2015 McCARTHY, Helen Sybront ...... September 9-2015 McCLURE, Thomas Donald ...... December 2-2015 McCOUBREY, Georgena Tudor ...... October 7-2015 McCUISH Cecilia (aka Cecila MacCuish)...... November 4-2015 McCULLOCH, Doris Ruth ...... November 18-2015 McDONALD, Alexander Murray ...... October 14-2015 McDONALD, Joan Margaret ...... October 14-2015 McDONALD, Philip Howard (aka Philip A. McDonald) ...... October 7-2015 McDORMAN, Marion Grace...... February 24-2016 McGILL, Raymond Lewis ...... December 9-2015 McGRATH, Francis Joseph ...... October 7-2015 McGRAW, Kathleen Patricia ...... September 2-2015 McINNES, Donald P...... September 16-2015 McINNES, Donald Stewart ...... February 10-2016 McINNES, Dorothy Manuelaine ...... February 24-2016 McINNIS, Dolina ...... November 4-2015 McKAY, John H. (Buddy) ...... October 7-2015 McLEARN, Maurice Gilbert ...... December 16-2015 McLEARN, Wanetta Doreen ...... December 16-2015 McLELLAN, Margaret Vair ...... January 13-2016 McLEOD, Donald Alexander ...... December 9-2015 McLEOD, Louise Joan ...... December 16-2015 McMULLIN, Lenora Patricia...... October 7-2015 McMULLIN, Mary Lucy ...... October 7-2015 McNEIL, Beatrice Maureen ...... February 17-2016 McNEIL, John Lloyd ...... November 25-2015 McNEIL, Marjorie ...... February 17-2016 McNEIL, Mary Margaret ...... February 24-2016 McPHEE, Agnes Logie ...... August 26-2015 McRAE, David ...... September 30-2015 MEERY, Henry ...... December 30-2015 MELANSON, Edward Joseph (aka Edward J. Melanson) ...... December 9-2015 MELANSON, Peter A. (aka Peter Anthony Melanson; aka Peter Melanson; aka Pierre Melanson; aka Pierre Melancon) ...... December 9-2015 MELOCHE, Aleda Erdine ...... September 2-2015 MENNIE, John William ...... February 17-2016 MERCER, John Eric ...... January 13-2016 MERRITT, Jean M...... November 4-2015 MESSENGER, Robert Ernest ...... November 11-2015 METCALFE, Charlotte ...... February 24-2016 MICHAELIS, Bernd ...... November 25-2015 MILES, Ivy Jane ...... November 25-2015 MILLER, Leola Marie ...... November 4-2015 MILLEY, Carl David ...... November 25-2015 MILLIGAN, Hilda May (Moir) ...... November 25-2015 MILLIGAN, Virginia Harriet ...... January 20-2016 MILLS, Robert D...... October 28-2015 MILNER, Karen Wendy ...... December 9-2015 MINARD, Bessie Edith ...... October 7-2015

© NS Office of the Royal Gazette. Web version. 356 The Royal Gazette, Wednesday, March 2, 2016 MINARD, Gordon McKay...... December 9-2015 MITCHELL, Ernest Creelman ...... December 30-2015 MITCHELL, Faye Yvonne ...... December 23-2015 MITCHELL, Marilyn Alice ...... February 3-2016 MOASE, William Roy Ewen ...... November 25-2015 MOIR, Clifford Anderson ...... January 20-2016 MOMBOURQUETTE, Joseph Louis ...... January 13-2016 MOORE, Ethel Alma ...... February 24-2016 MOORE, John ...... December 9-2015 MOORE, Mary Theresa ...... November 4-2015 MOORE, Maurice Albert ...... September 9-2015 MOORING, Carl Raymond ...... November 4-2015 MORASH, John Michael ...... January 27-2016 MORGAN, Bertha Louise ...... September 9-2015 MORGAN, Fabian T. (Sonny) ...... December 23-2015 MORGAN, Marilyn Ada ...... October 21-2015 MORLEY, Reverend Francis “Frank” ...... February 10-2016 MORRIS, William Arthur ...... February 10-2016 MORRISON, Catherine Ann ...... September 23-2015 MORRISON, Ellsworth Daniel ...... September 2-2015 MORRISON, Laura E...... October 7-2015 MORRISON, Mary Elizabeth ...... December 9-2015 MOSES, George L...... September 16-2015 MOSES, Margaret V...... September 23-2015 MOULAISON, Bernard ...... December 9-2015 MUIRHEAD, Terence Earl “Terry” ...... November 25-2015 MUISE, Annie Edith ...... November 25-2015 MUISE, Joseph Patrick (Patrice) (aka Patrick Muise) ...... January 27-2016 MUISE, Leta Belle ...... October 28-2015 MULROONEY, Margaret Theresa ...... October 28-2015 MUNRO, William Wallace ...... December 9-2015 MUNROE, Kathy Gail ...... September 2-2015 MURDOCH, Evelyn ...... December 9-2015 MURLEY, Garry Wentworth ...... November 11-2015 MURPHY, Madeline Elvina (aka Madeline Murphy) ...... September 16-2015 MURPHY, Nancy Louise ...... October 28-2015 MURRAY, Mary Catherine ...... December 30-2015 MUXLOW, John Roger ...... November 11-2015 NARDOCCHIO, John Allan ...... January 13-2016 NAZZER, Margaret Irene ...... November 18-2015 NEILY, Ruth Edna ...... January 27-2016 NEISH, Dorothy A...... November 11-2015 NELSON, Gary Vernon ...... December 16-2015 NEVILLE, Carolyn ...... January 27-2016 NEWCOMB, Gertrude Hanne ...... December 30-2015 NEWCOMBE, Donald Clayton ...... January 20-2016 NEWELL, Pauline Margaret ...... September 30-2015 NEWELL, Warren Franklyn (Franklin) ...... November 11-2015 NICHOLSON, Ewan ...... September 16-2015 NICHOLSON, Ronald ...... December 9-2015 NICKERSON, Annabel ...... December 9-2015 NICKERSON, Eugene Asa ...... September 30-2015 NICKERSON, Linda June ...... January 27-2016 NICKERSON, Warren Samuel ...... February 10-2016 NICKS, Wayne Joseph ...... September 16-2015 NICOLETOPOULOS, Nick ...... January 27-2016 NOBLE, David James ...... February 24-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 357 NORMAN, Bernard Harold ...... January 13-2016 NOWE, Mona Marie ...... February 17-2016 NOWLAN, William T...... January 27-2016 O’BRIEN, Jack Lennis (aka Jack O’Brien) ...... December 30-2015 O’BRIEN, Stephen Charles ...... October 14-2015 O’NEILL, Julia Mary ...... October 14-2015 O’NEILL, Robert Hugh ...... September 30-2015 O’NEILL, Ronald Joseph ...... October 14-2015 O’SULLIVAN, Ernest Henry (Harry) ...... September 16-2015 OICKLE, Cyril Andrew ...... September 23-2015 OICKLE, Malda Rose ...... October 7-2015 OLAYOS, John ...... February 10-2016 OLEJNICZAK, Johann Wolfgang ...... October 7-2015 OLIE, Joyce Elizabeth ...... September 30-2015 OTTERSON, Earl Baxter ...... December 2-2015 OWEN, Kathleen Helen Margaret ...... September 2-2015 OWENS, Susan Ann ...... February 10-2016 OXNER, Bruce Roger ...... December 9-2015 PACE, Sherman Gerald ...... October 28-2015 PALMER, Sylvia Lina ...... October 21-2015 PALMETER, Katherine Flora ...... September 30-2015 PANGBORNE, Paul Raymond ...... November 18-2015 PAQUET, Joan Frances ...... November 18-2015 PARKER, Marion Katherine ...... September 30-2015 PARKER, Stanley ...... October 7-2015 PARKHILL, Barbara Caldwell ...... October 14-2015 PARSONS, Bruce Leonard ...... November 4-2015 PARSONS, Francis David ...... September 2-2015 PARSONS, Malcolm Llewellyn ...... September 23-2015 PARSONS, Raymond John ...... September 2-2015 PATTERSON, Ellis Chipman ...... December 30-2015 PATTERSON, Frances Gertrude (aka Francis Gertrude Patterson) ...... December 30-2015 PATTERSON, Heather Suzanne ...... October 7-2015 PAUGH, Renovia Lynn ...... January 27-2016 PAUL, Catherine Stephanie ...... December 16-2015 PAUL, Donald Phillip ...... February 24-2016 PEARL, Cecil S...... January 20-2016 PEARRE, Sifford, Jr...... February 24-2016 PENNEY, George William ...... December 30-2015 PERRO, Marion E...... February 24-2016 PERRY, Doreen Bonita ...... February 10-2016 PERRY, Rosalie Marguerite Matile ...... November 4-2015 PETERS, Delbert Alicen ...... February 17-2016 PEVERLEY, Gordon Ray ...... October 21-2015 PHELAN, Brian Gordon ...... December 2-2015 PHILLIPS, Helen Marie ...... December 2-2015 PIENDEL, Rita Mary (aka Mary Rita Piendel; aka Mary Josephine Piendel; aka Mary J. Piendel) ..... January 27-2016 PIPPY, William Edward ...... October 28-2015 POIRIER, Michel Francois ...... November 25-2015 POLLEY, Alfred Kenneth ...... November 4-2015 POMEROY-MAGWOOD, Pauline ...... January 13-2016 POOLE, Adele Mary ...... February 10-2016 PORTER, Mary Florence ...... October 21-2015 PORTER, Milton Alexander ...... October 21-2015 POULTER, Irmgard ...... December 2-2015 POWERS, Frank H., Jr. (aka Frank Powers) ...... February 24-2016 PREVOST, Theaston Andre...... January 13-2016

© NS Office of the Royal Gazette. Web version. 358 The Royal Gazette, Wednesday, March 2, 2016 PUBLICOVER, Earle Morton ...... November 11-2015 PYKE, Maurice ...... November 18-2015 RAMEY, Glenda Margaret ...... August 26-2015 RANKIN, Christy Ellen ...... August 26-2015 RANKIN, Rev. William F...... September 30-2015 RAOUL, Margaret ...... February 3-2016 RAOUL, Roger John ...... February 3-2016 RECTOR, ...... October 7-2015 REDMOND, Dorothy Viola...... September 9-2015 REESOR, Franklin James ...... October 28-2015 REID, Euphemia M...... November 11-2015 RICE, Evelyn Mona ...... September 23-2015 RICE, Irene Lillian ...... January 20-2016 RICHARD, Greta Pauline ...... September 2-2015 RICHARD, Maxwell Frederick ...... February 10-2016 RICHARDSON, Mary Juanita ...... October 14-2015 RICHARDSON, Una Fay ...... November 11-2015 RILEY, James Wallace ...... September 2-2015 RING, Robert W. (aka Robert Walter Ring) ...... December 9-2015 RISSER, Mark Ward ...... November 25-2015 RITCEY, Evelyn Gertrude ...... February 10-2016 ROACH, Denis J...... December 30-2015 ROACH, Mary Ellen ...... January 6-2016 ROBAR, Arlene G...... February 17-2016 ROBAR, Jennie Gertrude ...... September 9-2015 ROBAR, Marcus Wilfred ...... September 9-2015 ROBAR, Nellie Mae ...... December 30-2015 ROBBLEE, Roger Selwyn ...... December 30-2015 ROBBLEE, William Henry ...... January 6-2016 ROBERTS, Harry Clyde ...... February 17-2016 ROBERTSON, Ronald William...... September 2-2015 ROBICHAUD, William Henry ...... November 11-2015 ROBINSON, Arthur Robin ...... January 6-2016 ROBINSON, Peter Joseph ...... October 14-2015 ROBLEE, Elta Pearl ...... December 2-2015 ROSE, Lowell Wellington (corrected October 28-2015) ...... October 14-2015 ROSS, Alfred Gordon ...... August 26-2015 ROSS, Avis Florene ...... December 9-2015 ROSS, Blair Derek ...... September 30-2015 ROSS, Doris Vivian ...... January 6-2016 ROSS, Evelyn Frances ...... February 10-2016 ROSS, Grace ...... February 17-2016 ROSS, Guy William ...... November 11-2015 ROSSE, Mary Edna ...... September 9-2015 ROSSITER, Thomas Winthrop ...... September 9-2015 ROTH, Diana Beryl ...... September 23-2015 ROY, Noreen Roberta ...... December 23-2015 RUSSELL, Audrey Grace ...... November 11-2015 RUSSELL, Lindsay Warren ...... February 10-2016 RUSSELL, Margaret Elizabeth Oliphant ...... February 24-2016 RUSSELL, Ruth Cecelia ...... October 14-2015 RUTT, Janice June ...... November 11-2015 RYAN, Audrey Davison ...... December 16-2015 RYAN, Donald Augustus ...... December 23-2015 RYAN, Raymond Austin ...... December 23-2015 RYAN, Thomas Michael ...... December 16-2015 RYER, Muriel Regina ...... February 24-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 359 SAMPSON, Catherine Elizabeth ...... November 11-2015 SAMPSON, Eric Herman ...... December 9-2015 SAMSON, Mary Jean (aka Jean Mary Samson) ...... November 11-2015 SANFORD, Annie Elizabeth ...... February 3-2016 SANGSTER, Claude Whitman ...... November 18-2015 SARTY, Bruce Everette ...... November 18-2015 SAWLER, Dana Cedric Francis ...... December 2-2015 SCHNARE, Donald Edgar ...... December 9-2015 SCHNARE, Mary Annie ...... December 2-2015 SCHOFIELD, Mary Maxine ...... January 20-2016 SCHOFIELD, Raymond Alston ...... September 2-2015 SCHULTZ, Eleanor Ruth ...... February 24-2016 SCHWARTZ, Jonathan P...... December 30-2015 SCOTT, Dorothy Marie ...... October 28-2015 SCOTT, Hilda Ruth ...... October 7-2015 SCOTT, Shepard Philbrick...... December 2-2015 SCOTT, Stephen Gregory ...... October 21-2015 SEARS, Barbara Jean ...... November 11-2015 SEARS, Robert Russell ...... February 10-2016 SELIG, Mansfield Bernard...... September 2-2015 SELIG, Raymond ...... December 2-2015 SEMLER, Lillian Marie ...... August 26-2015 SENCABAUGH, Frederick John ...... September 16-2015 SHAHEEN, Louis, Sr...... September 16-2015 SHAHEEN, Sara Gladys ...... September 16-2015 SHAND, Carroll Edward ...... February 10-2016 SHEA, Mary Norma ...... September 30-2015 SHEPHERD, Brent Charles ...... October 21-2015 SHINNERS, Carol Ann ...... September 30-2015 SILVER, Marjorie Kathryn ...... February 17-2016 SIMPSON, Bessie Mae ...... October 7-2015 SIMPSON, Lonnie Arthur ...... December 2-2015 SIMPSON, Margaret Ann ...... September 16-2015 SINCLAIR, Lawrence William ...... October 14-2015 SIPKEMA, Marina Githa ...... October 21-2015 SISOULAS, Fotini ...... November 4-2015 SLAUENWHITE, Genevieve Ileen ...... January 27-2016 SLAYTER, Sandra Marie ...... October 21-2015 SMITH, Alexander William ...... November 4-2015 SMITH, Arnold George ...... September 9-2015 SMITH, Beatrice Marion ...... January 13-2016 SMITH, Bernard Thomas ...... January 27-2016 SMITH, Bonita Clara ...... September 16-2015 SMITH, Cecilia Ann (aka Cecilia Ann Marie Smith) ...... December 9-2015 SMITH, Earle Alan ...... September 23-2015 SMITH, Elsie Alberta ...... February 3-2016 SMITH, Hazel Marion ...... January 27-2016 SMITH, Herbert James ...... January 20-2016 SMITH, Mary Katherine ...... February 10-2016 SMITH, Phillip Leigh ...... December 23-2015 SMITH, Randall William ...... February 10-2016 SMITH, Trudy Elizabeth ...... December 9-2015 SNAIR, Nancy Martha ...... October 14-2015 SNARBY, Marie K...... October 28-2015 SNOW, Merriam Elaine ...... January 27-2016 SPARKS, Edna May ...... January 6-2016 SPENCER, Robert ...... February 24-2016

© NS Office of the Royal Gazette. Web version. 360 The Royal Gazette, Wednesday, March 2, 2016 SPINNEY-MACDONALD, Alma Lois ...... October 7-2015 SPRAGUE, Dawn Marie ...... December 16-2015 SQUIRES, Alma Rose ...... October 28-2015 SQUIRES, George ...... December 30-2015 STANFORD, Jean Louise ...... February 10-2016 STANTOS, Pota (aka Panagiota Stantos) ...... October 21-2015 STEELE, John Arthur ...... September 30-2015 STEELE, Patricia Annette ...... September 30-2015 STEPHEN, George Willis ...... January 27-2016 STEVENS, Geneva Elaine ...... December 23-2015 STEVENS, Verna Jean ...... November 25-2015 STEVENSON, Charles Alexander ...... November 25-2015 STEWART, John Benjamin ...... October 21-2015 STEWART, Laura Cordelia ...... December 9-2015 STEWART, William Cameron ...... February 17-2016 STONE, Gertrude Arnold...... January 27-2016 STONEMAN, Francis Joseph ...... January 13-2016 STONEMAN, Rosalie Mae ...... January 13-2016 ST-PIERRE, Jean Francois Deschamps ...... December 23-2015 STRUCK, Belinda Bertha (aka Belinda Bertha Boudreau) ...... September 23-2015 STRUM, John William ...... September 23-2015 STUTT, Frances Emily ...... October 28-2015 SULLIVAN, Eleanor Louise ...... October 7-2015 SURETTE, Mary Martha (aka Marie-Marthe Surette) ...... January 20-2016 SURETTE, Wilbert Francis ...... September 2-2015 SUTHERLAND, Clyde W...... January 20-2016 SUTHERLAND, Ernest Clyde W. (aka Clyde W. Sutherland) ...... January 13-2016 SUTHERLAND, Marjory Elizabeth (aka Marjory Elizabeth MacPhee) ...... September 9-2015 SWAN, John David ...... February 17-2016 SWAN, Lillian Delena ...... September 30-2015 SWANBURG, George W...... September 16-2015 TALBOT, Oravilla L...... October 21-2015 TANNER, Louise Evelyn (aka Louise E. Oickle)...... December 16-2015 TAVENOR, James ...... January 27-2016 TAYLOR, Cornelia Jorina ...... November 18-2015 TAYLOR, Gordon Archibald...... December 2-2015 TAYLOR, John Hugh ...... January 27-2016 TAYLOR, Mary Dora ...... October 21-2015 TAYLOR, Walter Joseph ...... October 14-2015 TERRIS, Ralph...... November 25-2015 TERRY, John Everard ...... January 27-2016 THERIAULT, Sarah Marie ...... February 10-2016 THOMAS, Alban ...... November 11-2015 THOMAS, Graham LeMert ...... September 9-2015 THOMAS, Pauline Louise ...... September 30-2015 THOMPSON, David Blaine ...... October 14-2015 THOMPSON, Joanne Louise ...... November 25-2015 THOMPSON, Milton Richard ...... December 9-2015 THOMPSON, William Grant ...... February 24-2016 THOMSON, Doreen Dorothy ...... November 18-2015 THOMSON, Kathleen Mary ...... September 30-2015 THURSTON, Gary Cameron ...... September 30-2015 TIGHE, John Wallace ...... August 26-2015 TINGLEY, Walter Joseph ...... February 17-2016 TINKHAM, Donald Norman ...... December 9-2015 TITCHMARSH, Pauline Marie ...... December 16-2015 TOOKER, Clarence N...... November 25-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 361 TOOKER, Fred H...... January 27-2016 TRAINOR, Jean (corrected January 20-2016) ...... December 9-2015 TRAVIS, Donald Ernest ...... October 7-2015 TREFRY, Keith David ...... January 20-2016 TREMEA, Blanche Mary ...... September 30-2015 TRENHOLM, Duncan Francis ...... September 30-2015 TURNER, Shirley Mae ...... September 2-2015 TUTTY, William ...... September 16-2015 UMLAH, Laurence Clive ...... December 23-2015 UNDERHILL, Alvin Richard ...... December 9-2015 UNDERHILL, Minnie Isabel ...... December 9-2015 UNGAR, Reginald Patton ...... October 28-2015 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 SNICK, Gail Eleanor ...... November 18-2015 VARGA, Eva ...... September 30-2015 VEINOT, Doris ...... September 2-2015 VEINOT, Harold Wallace ...... December 9-2015 VEINOTTE, Clarence Eldridge ...... December 9-2015 VERNER, Kathleen ...... September 2-2015 VERSNEL, Rita ...... November 11-2015 VICKERS, Freda Loverna ...... October 7-2015 VIDITO, Alvin Beverly ...... November 11-2015 VIEAU, Edna May ...... October 21-2015 WADE, Shirley Nadine ...... February 10-2016 WAGENER, Peter ...... February 17-2016 WAGNER, Greta Marion M...... January 20-2016 WAGNER, Susan Charlotte Amelia ...... December 30-2015 WALKER, Margaret Esther ...... September 2-2015 WALKER, Scott Lloyd ...... December 9-2015 WALLACE, Emma Beatrice Elizabeth ...... September 16-2015 WALLACE, Mary Monica...... October 28-2015 WALLER, Eric Boyd ...... August 26-2015 WALLING, Kathleen M...... February 17-2016 WALSH, David ...... September 2-2015 WALTERS, Mervyn Earl ...... October 7-2015 WALTERS, Vernon Lloyd...... December 9-2015 WAMBACK, Kenneth Robert ...... September 23-2015 WARD, Betty Elsie (aka Faith Ward) ...... December 9-2015 WARD, Elaine Deborah ...... September 30-2015 WARD, Richard Wayne ...... February 17-2016 WAREHAM, Hector Gregory ...... December 23-2015 WARMAN, Herbert Edgar...... November 11-2015 WARMAN, Jane Noel ...... November 11-2015 WARNER, Helen Jean ...... November 4-2015 WATKINS, Marilyn Joyce...... October 14-2015 WATSON, James Robert ...... December 9-2015 WEAGLE, Elizabeth ...... January 20-2016 WEATHERBIE, E. Faye ...... November 25-2015 WEIR, Ross Wilton ...... January 27-2016 WELLS, Patricia A...... January 20-2016 WENTZELL, Donald Harold ...... February 3-2016 WEST, Anne ...... January 20-2016 WESTHAVER, Basil Thomas ...... February 3-2016 WESTHAVER, Stanley Walter ...... January 20-2016 WESTON, Glen Gordon ...... October 28-2015 WHARE, Mary Monica ...... January 6-2016

© NS Office of the Royal Gazette. Web version. 362 The Royal Gazette, Wednesday, March 2, 2016 WHEBBY, Margaret Rose ...... September 16-2015 WHIPPLE, Pauline A...... January 13-2016 WHITE, Barbara Anne ...... January 13-2016 WHITE, Frederick John ...... October 7-2015 WHITE, Lillian (Whyte) ...... January 20-2016 WHITE, Mary Elizabeth ...... January 13-2016 WHITE, Patricia ...... October 21-2015 WHITE, Reginald Desmond ...... October 7-2015 WHITING, Marion June ...... February 17-2016 WHYNACHT, Cindy Lee Susan ...... September 2-2015 WHYNACHT, Eric Roy ...... November 4-2015 WHYNOT, Douglas Eldon ...... February 24-2016 WHYTE, Jane Annice ...... November 4-2015 WIER, Marjorie Jean ...... December 2-2015 WILKINS, Marion Rosalie ...... January 27-2016 WILLIAMS, Leon Ralph ...... October 21-2015 WILLIAMS, Robert Lee ...... October 14-2015 WILLIAMSON, William ...... February 17-2016 WILLMAN, Doris Margaret ...... November 18-2015 WILSON, Ann (Wishie) ...... December 2-2015 WILSON, Vivian Christina ...... October 7-2015 WITHROW, William Leonard ...... October 28-2015 WITTY, Peter Edward John ...... February 3-2016 WLODKOWSKI, Helen M...... February 17-2016 WOOD, Harold Leroy ...... September 16-2015 WOODILL, Benjamin Franklin ...... December 23-2015 WORKS, Florence Louise ...... December 2-2015 WORKS, William Cyril ...... December 2-2015 WRIGHT, David Norman ...... November 4-2015 WRIGHT, Ritta Inez ...... September 9-2015 YEADON, Frances Helen ...... October 21-2015 YOUNG, Effie ...... December 23-2015 YOUNG, Inez Velma ...... January 27-2016 ZINCK, Joyce Marilyn ...... January 20-2016 ZINCK, Lily Marguerite ...... October 14-2015 ZWICKER, Earl Henry ...... January 13-2016 ZWICKER, Hazel Virginia ...... December 30-2015 ZWICKER, Shirley Idela ...... February 17-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 2, 2016 363

Index of Notices March 2, 2016 Issue

Orders in Council: Land Registration Act: 2016-59 (Acting Minister - Diana C. Whalen) ...... 315 PID 40341455 (7134 Highway 207, West Chezzetcook) ...... 319 Companies Act: 3126024 Nova Scotia Company ...... 316 Notaries and Commissioners Act: 3216393 Nova Scotia Limited ...... 316 Commissioner appointments and revocations ...... 315 3246187 Nova Scotia Limited ...... 317 ...... 316 Devoe’s Contracting Company Limited ...... 317 Rotor Energies Ltd...... 317 Partnerships and Business Names Registration Act: Certificates of Registration revoked ...... 318 Section 17 - Company Change of Name ...... 317 Probate Act: Corporations Registration Act: Estate of Gilles Pierre Belanger ...... 319 Certificates of Registration revoked ...... 318 Estate Notices (first time) ...... 333

Fisheries and Coastal Resources Act: Miscellaneous Notices: Big Falls Fish Growers Limited (AQ#1028) ...... 325 Civil Procedure Rules – Amendment (February Corkum’s Island Mussel Farm (AQ#0039) ...... 326 26, 2016) ...... 322 Corkum’s Island Mussel Farm (AQ#0040) ...... 326 Corkum’s Island Mussel Farm (AQ#0041) ...... 327 Corkum’s Island Mussel Farm (AQ#0243) ...... 327 Long Beach Farm Limited (AQ#1012) ...... 328 Paul Budreski (AQ#0177) ...... 328 Paul Budreski (AQ#1224) ...... 329 Royal B. Stevens and Karen Westhaver-Stevens SECOND OR SUBSEQUENT TIME NOTICES (AQ#0200) ...... 329 Scotian Halibut Limited (AQ#1233) ...... 330 Probate Act: Scotian Halibut Limited (AQ#1234) ...... 331 Estate of Elizabeth Muir Purney Cox ...... 320 Stephen M. Sober (AQ#0496) ...... 331 Estate of Ellsworth Keddy ...... 320 Steven W. Grady and Open Ocean Systems Inc. Estate of Hester Margaret Enslow ...... 321 (AQ#0826) ...... 332 Estate of John Joseph Broussard ...... 321 Sustainable Fish Farming (Canada) Limited Estate of Thomas Wane Dorey ...... 322 (AQ#1312) ...... 332 Estate Notices ...... 341

© NS Office of the Royal Gazette. Web version. 364 The Royal Gazette, Wednesday, March 2, 2016

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 Email: [email protected] beginning with the January 4, 2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.