Nova Scotia

Published by Authority Part I VOLUME 226, NO. 9

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 1, 2017

ORDER IN COUNCIL 2017-46 IN THE MATTER OF: An Application by 1098788 DATED FEBRUARY 27, 2017 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: NOTICE IS HEREBY GIVEN that 1098788 Nova Scotia Limited intends to make an application to the Registrar To be Acting Minister of Finance and Treasury Board, of Joint Stock Companies for leave to surrender its Acting Minister of Gaelic Affairs, Acting Minister Certificate of Incorporation. responsible for the Credit Union Act, Acting Minister responsible for the Insurance Act, Acting Minister DATED March 1, 2017. responsible for the Liquor Control Act, Acting Minister responsible for the Nova Scotia Liquor Corporation, Kimberly Bungay Acting Minister responsible for the Securities Act, and Stewart McKelvey Acting Minister responsible for the Utility and Review Solicitor for 1098788 Nova Scotia Limited Board Act from 4:00 pm, Friday, February 24, 2017, until 7:00 pm, Monday, February 27, 2017: the Honourable March 1-2017 – 0540 Zach Churchill. IN THE MATTER OF: The Companies Act, R.S.N.S. Laura Lee Langley 1989, c. 81, as amended Clerk of the Executive Council - and - IN THE MATTER OF: The Application of 3124521 March 1-2017 – 0532 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation ORDER IN COUNCIL 2017-47 DATED FEBRUARY 27, 2017 3124521 Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the The Governor in Council is pleased to appoint, confirm Companies Act that it intends to make application to the and ratify the actions of the following Minister: Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 pm, DATED as of the 27th day of February, 2017. Thursday, February 23, 2017, until 9:00 pm, Tuesday, February 28, 2017: the Honourable Michel P. Samson. Jeffrey R. Blucher McInnes Cooper Laura Lee Langley 1300-1969 Upper Water Street Clerk of the Executive Council Purdy’s Wharf Tower II Halifax NS B3J 3R7 March 1-2017 – 0533 Solicitor for 3124521 Nova Scotia Limited

IN THE MATTER OF: The Companies Act, Chapter 81, March 1-2017 – 0534 R.S.N.S. 1989, as amended - and - 331 © NS Office of the Royal Gazette. Web version. 332 The Royal Gazette, Wednesday, March 1, 2017 IN THE MATTER OF: The Companies Act, R.S.N.S. NOTICE IS HEREBY GIVEN that Bob Martin 1989, c. 81 Photographic Studios Limited intends to make an - and - application to the Registrar of Joint Stock Companies for IN THE MATTER OF: The Application of B & M leave to surrender its Certificate of Incorporation. Drywall Finishing Company Limited for Leave to Surrender its Certificate of Incorporation DATED January 20, 2017.

B & M Drywall Finishing Company Limited hereby M. Louise Campbell, QC gives notice pursuant to the provisions of Section 137 of 302 Pitt Street the Companies Act that it intends to make application to Port Hawkesbury NS B9A 2T8 the Registrar of Joint Stock Companies of the Province Solicitor for Bob Martin Photographic Studios Limited of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. March 1-2017 – 0526

DATED at Halifax, Nova Scotia, this 21st day of IN THE MATTER OF: The Companies Act, Chapter 81, February, A.D., 2017. R.S.N.S. 1989, as amended - and - Craig R. Berryman IN THE MATTER OF: An Application by C. Patricia Solicitor for B & M Drywall Mitchell Professional Law Corporation Inc. for Finishing Company Limited Leave to Surrender its Certificate of Incorporation

March 1-2017 – 0490 NOTICE IS HEREBY GIVEN that C. Patricia Mitchell Professional Law Corporation Inc. intends to make an IN THE MATTER OF: The Companies Act, being application to the Registrar of Joint Stock Companies for Chapter 81 of the Revised Statutes of Nova Scotia, leave to surrender its Certificate of Incorporation. 1989, as amendments thereto - and - DATED March 1, 2017. IN THE MATTER OF: An Application by Bill MacMaster Inc. for Leave to Surrender its Burtley G. Francis Certificate of Incorporation Stewart McKelvey Solicitor for C. Patricia Mitchell Professional NOTICE IS HEREBY GIVEN that Bill MacMaster Inc. Law Corporation Inc. will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of March 1-2017 – 0541 Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised IN THE MATTER OF: The Companies Act, Chapter 81, Statutes of Nova Scotia, 1989. R.S.N.S. 1989, as amended - and - DATED at Halifax, Nova Scotia, this 22nd day of IN THE MATTER OF: An Application by Driver February, 2017. Productions Inc. for Leave to Surrender its Certificate of Incorporation John M. Dillon, QC Crowe Dillon Robinson NOTICE IS HEREBY GIVEN that Driver Productions Suite 200, 7075 Bayers Road Inc. intends to make an application to the Registrar of Halifax NS B3L 2C1 Joint Stock Companies for leave to surrender its Solicitor for Bill MacMaster Inc. Certificate of Incorporation.

March 1-2017 – 0498 DATED March 1, 2017.

IN THE MATTER OF: The Companies Act, Chapter 81, Kimberly Bungay R.S.N.S. 1989, as amended Stewart McKelvey - and - Solicitor for Driver Productions Inc. IN THE MATTER OF: An Application by Bob Martin Photographic Studios Limited for Leave to March 1-2017 – 0501 Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 333 IN THE MATTER OF: The Companies Act, Chapter 81, March 1-2017 – 0538 R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Companies Act, being IN THE MATTER OF: An Application by Hines REIT Chapter 81 of the Revised Statutes of Nova Scotia, 595 Bay Opco ULC for Leave to Surrender its 1989, and amendments thereto Certificate of Incorporation - and - IN THE MATTER OF: An Application by Robert P.C. NOTICE IS HEREBY GIVEN that Hines REIT 595 Bay Cole, Incorporated for Leave to Surrender its Opco ULC intends to make an application to the Certificate of Incorporation Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that Robert P.C. Cole, Incorporated will make application to the Registrar of DATED this March 1, 2017. Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions of Charles S. Reagh Section 137 of the Companies Act, being Chapter 81 of Stewart McKelvey the Revised Statutes of Nova Scotia, 1989. Solicitor for Hines REIT 595 Bay Opco ULC DATED at Halifax, Nova Scotia, this 22nd day of March 1-2017 – 0542 February, A.D., 2017.

IN THE MATTER OF: The Companies Act, Chapter 81, John M. Dillon, QC R.S.N.S. 1989, as amended Crowe Dillon Robinson - and - Suite 200, 7075 Bayers Road IN THE MATTER OF: An Application by Hines REIT Halifax NS B3L 2C1 595 Bay ULC for Leave to Surrender its Certificate Solicitor for Robert P.C. Cole, Incorporated of Incorporation March 1-2017 – 0499 NOTICE IS HEREBY GIVEN that Hines REIT 595 Bay ULC intends to make an application to the Registrar of FORM 17A M07875 Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOVA SCOTIA UTILITY AND REVIEW BOARD

DATED this March 1, 2017. IN THE MATTER OF: The Motor Carrier Act - and - Charles S. Reagh IN THE MATTER OF: The Application of Absolute Stewart McKelvey Charters Inc. for a Temporary Authority Solicitor for Hines REIT 595 Bay ULC NOTICE OF APPLICATION FOR March 1-2017 – 0543 TEMPORARY AUTHORITY

IN THE MATTER OF: The Companies Act, Chapter 81, TAKE NOTICE THAT Absolute Charters Inc. of R.S.N.S. 1989, as amended Halifax, Nova Scotia, made an Application, which was - and - received by the Clerk of the Board on February 15, 2017, IN THE MATTER OF: An Application by OAS for the issue of a Temporary Authority to provide and Solutions Inc. for Leave to Surrender its Certificate operate up to eight (8) 56-passenger Motor Coaches from of Incorporation September 1, 2017, to October 31, 2017, to provide cruise ship passenger tours and excursions, the use of said NOTICE IS HEREBY GIVEN that OAS Solutions Inc. vehicles for private charters originating and terminating intends to make an application to the Registrar of Joint in Nova Scotia, the services and rates in accordance with Stock Companies for leave to surrender its Certificate of Schedules D(1) and F(1) of Absolute Charter’s Motor Incorporation. Carrier License No. P02697;

DATED this February 28, 2017. SERVICES

Claire C. Sykora All services to be provided under the Temporary Solicitor for OAS Solutions Inc. Authority shall be in accordance with Schedule F(1) of Absolute’s Motor Carrier License No. P02967.

© NS Office of the Royal Gazette. Web version. 334 The Royal Gazette, Wednesday, March 1, 2017 RATES configuration thereof, both vehicles being authorized to perform all licensed services including specialty irregular All Rates to be charged under the Temporary restricted area individual transportation and charters. Authority, shall be in accordance with Schedule D(1) of Absolute’s Motor Carrier License No. P02697. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, A copy of the Application may be seen at the Offices of Nova Scotia, or on the Board’s website at the Board, 1601 Lower Water Street, Suite 300, Halifax, www.nsuarb.novascotia.ca, by clicking on “Matters & Nova Scotia, or on the Board’s website at Evidence,” and inserting in the “Go Directly to Matter” www.nsuarb.novascotia.ca, by clicking on “Matters & search box, Matter no. M07886. Evidence”, and in the “Go Directly to Matter” search box, insert Matter No. M07875. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, the Anyone wishing to object to this Application must file it 8th day of March, 2017. Objections shall include a in writing, with the Board no later than Wednesday, summary of each reason for opposing the Application. March 8, 2017. Objections shall include a summary of Objections may be filed by regular mail to the above each reason for opposing the Application. Objections address; by fax to 424-3919; or by email to may be filed by regular mail to the above address; by fax [email protected]. to 902-424-3919; or by email to [email protected]. If no objections are received, the Board may grant the If no objections are received, the Board may grant the Application without a public hearing. Application without a public hearing. If any objections are received, the public hearing of the If any objections are received, the date of the public Application will be set. hearing of the Application will be set. DATED at Halifax, Nova Scotia this 22nd day of DATED at Halifax, Nova Scotia this 22nd day of February, 2017. February, 2017. Clerk of the Board Clerk of the Board March 1-2017 – 0492 March 1-2017 – 0491 FORM 17A M07892 FORM 17A M07886 NOVA SCOTIA UTILITY AND REVIEW BOARD NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Motor Carrier Act - and - - and - IN THE MATTER OF: The Application of Paul McNeil IN THE MATTER OF: The Application of Le o/a Halifax Titanic Historical Tours to amend Transport de Clare Society – Clare Motor Carrier License No. P03167 Transportation Society to amend Motor Carrier License No. P02796 NOTICE OF AMENDMENT APPLICATION

NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Paul McNeil o/a Halifax Titanic Historical Tours made an Application which was TAKE NOTICE THAT Le Transport de Clare Society – received by the Clerk of the Board on February 22, 2017, Clare Transportation Society, of Church Point, Nova to amend its Motor Carrier License No. P03167 by Scotia, made an Application which was received by the expanding the service areas and by revising the rate Clerk of the Board on February 21, 2017, to amend schedule as detailed in the attached Appendix “A”. Schedule E(1) of its Motor Carrier License No. P02796 (“License”), by adding one (1) vehicle capable A copy of the Application may be seen at the Offices of accommodating 14 ambulatory passengers or 4 the Board, 1601 Lower Water Street, Suite 300, Halifax, ambulatory and 5 wheelchair passengers or any Nova Scotia, or on the Board’s website at configuration thereof, and one (1) vehicle capable of www.nsuarb.novascotia.ca, click on “Matters & accommodating 22 ambulatory passengers or 18 Evidence”, and insert in the “Go Directly to Matter” box, ambulatory and two (2) wheelchair passengers or any Matter No. M07892.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 335 Anyone wishing to object to this Application must file it Wait time and Daily Rates are calculated on a per hour in writing, with the Board no later than Wednesday the basis with a minimum charge of one hour applied. 8th day of March, 2017. Objections shall include a summary of each reason for opposing the Application. March 1-2017 – 0539 Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to IN THE COURT OF PROBATE FOR NOVA SCOTIA [email protected]. IN THE ESTATE OF KARL FOSTER WENTZELL, Deceased If no objections are received, the Board may grant the Application without a public hearing. Notice of Application (S. 64(3)(a)) If any objections are received, the public hearing of the Application will be set. The applicant, Shelagh Radcliffe, named alternative executrix and sole beneficiary in the photocopy of the DATED at Halifax, Nova Scotia this 27th day of deceased’s Will referred to herein, has applied to the February, 2017. Judge of the Probate Court of Nova Scotia, at the Probate District of Amherst, 16 Church Street, 3rd Floor, Clerk of the Board Amherst, Cumberland County, Nova Scotia for an order under Section 31(1) of the Probate Act and Section 69(1) Appendix “A” of the Regulations made pursuant to the Probate Act declaring that the original of the Will of Karl Foster Schedule F – Conditions, Limitations and Wentzell dated the 23rd day of August, 2004 is lost and Restrictions: that a photocopy of the said lost Will be proved in solemn form as his Will. This Application to be heard on the 23rd Add the following schedule F(2) to the existing license: day of March, 2017 at 9:30 a.m.

F(2) SPECIALTY IRREGULAR RESTRICTED The affidavits of Shelagh Radcliffe and W. B. Fairbanks AREA PUBLIC PASSENGER CHARTER in Form 46, copies of which [are] attached to this Notice SERVICE of Application, are filed in support of this application. Other materials may be filed and will be delivered to you The transportation of pre-arranged passenger groups or your lawyer before the hearing. of 5 to 10 persons from any point to any point within Halifax Regional Municipality, including to and from NOTICE: If you contest any part of the application you the Halifax Stanfield International Airport, one way must complete and file a notice of objection in Form 47 or the reverse thereof. with the court, and then serve the notice of objection on the applicant and the personal representative. Schedule D – Rates: If you do not file and serve a notice of objection you will Add the following Schedule D(2) to the existing license: not be entitled to any notice of further proceedings and you may only make representations at the hearing with D(2) Rates the permission of the registrar or judge. For all groups to all points within Halifax Regional Municipality - $100 per hour; If you do not come to the hearing in person or as represented by your lawyer the court may give the Conditions: applicant what they want in your absence. You will be bound by any order the court makes. Price is inclusive of tax. Gratuities are optional. Therefore, if you contest any part of this application, you Groups being picked up from Halifax Stanfield or your lawyer must file and serve a notice of objection International Airport are subject to an additional in Form 47 and come to the hearing. $22.00 Curb Fee surcharge. DATED February 10, 2017. Hourly rate based on any portion of an hour rounded to the next highest hour. W. B. Fairbanks

Travel times are calculated on a return trip basis to 55 Church Street and from the equipment point, 77 Lynn Drive, PO Box 103 Dartmouth, NS. Amherst NS B4H 3Y6

© NS Office of the Royal Gazette. Web version. 336 The Royal Gazette, Wednesday, March 1, 2017 Telephone: 902-667-7579; Fax: 902-667-0644 and will be delivered to you or your lawyer before the Email: [email protected] hearing.

February 22-2017 (3 issues) – 0435 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 IN THE COURT OF PROBATE FOR NOVA SCOTIA with the court, and then serve the notice of objection on IN THE ESTATE OF RUBY MARTHA BISSETT, the applicant and the personal representative. Deceased If you do not file and serve a notice of objection you will Notice of Application not be entitled to any notice of further proceedings and (S. 64(3)(a)) you may only make representations at the hearing with the permission of the registrar or judge. The applicant, Greta Ruby Otto, who is the executor of the Estate of Ruby Martha Bissett, has applied to a judge If you do not come to the hearing in person or as of the Probate Court of Nova Scotia, at the Probate represented by your lawyer the court may give the District of Halifax, Court Administration Office, The applicant what they want in your absence. You will be Law Courts, 2nd Floor, 1815 Upper Water Street, Halifax, bound by any order the court makes. Nova Scotia, B3J 1S7, pursuant to s. 31(1) of the Probate Act, S.N.S. 2000, c. 31, requiring that the document Therefore, if you contest any part of this application, you identified as a Codicil to Last Will and Testament of the or your lawyer must file and serve a notice of objection Deceased be proved in solemn form and a determination in Form 47 and come to the hearing. made pursuant to s. 8A of the Wills Act, R.S.N.S. 1989, c. 505 if the document identified as a Codicil to Last Will DATED at February 3, 2017. and Testament is a valid testamentary document even though it does not comply with the formal requirements Andrew P. Nicol under the Wills Act, R.S.N.S. 1989, c. 505. The BoyneClarke LLP application will be heard on Thursday, March 9, 2017, at 99 Wyse Road, Suite 600 2:00 p.m. Dartmouth NS B3A 4S5 Telephone: 902-407-6478; Fax: 902-463-7500 The affidavit of Greta Ruby Otto in Form 46, a copy of Email: [email protected] which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed February 15-2017 (3 issues) – 0408

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 assignment applications for Aquaculture Licences and Leases. Selected details of the assignment applications are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Assignment Application(s):

Two Rivers Bass Fish Hatchery Limited (Assignor) MacDonald2 Aquaculture and Consultation (Assignee) AQ#1299 Lower Stewiacke, Colchester County Type: Land-based Cultivation Method: Hatchery & Grow out Species: Striped bass

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. The Royal Gazette, Wednesday, March 1, 2017 337 Written submissions will be accepted from 12:00 AM on February 9, 2017 to 11:59 PM on March 10, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

February 8-2017 (4 issues) – 0397

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 new applications for Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of New Site Application(s):

Finleaf Technologies Inc. AQ#1405 Brooklyn, Queens County Type: Land-based Proposed Term: 10-year licence Species: Tilapia, Koi

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 February 9, 2017 to 11:59 PM on March 10, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

February 8-2017 (4 issues) – 0398

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 renewal applications for Aquaculture Licences and Leases. Selected details of the renewal application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Details of Renewal Application(s):

Alex A. Dunphy AQ# 0328 South Harbour, Aspy Bay, Victoria County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 21.34 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

© NS Office of the Royal Gazette. Web version. 338 The Royal Gazette, Wednesday, March 1, 2017 Apaqtaukewaq Fisheries Co-op Ltd. AQ#1229 St. Peters Inlet, Richmond County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 5.21 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

Apaqtaukewaq Fisheries Co-op Ltd. AQ#1230 St. Peters Inlet, Richmond County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 4.90 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

Apaqtaukewaq Fisheries Co-op Ltd. AQ#1231 St. Peters Inlet, Richmond County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 4.98 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

Apaqtaukewaq Fisheries Co-op Ltd. AQ#1232 St. Peters Inlet, Richmond County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 5.19 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

Bill & Stanley Oyster Company Ltd. AQ#0621 Country Harbour, Guysborough County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 4.83 HA Proposed Term: 10-year licence/20-year lease Species: Blue mussel, Giant sea scallop, American oyster

Bill & Stanley Oyster Company Ltd. AQ#0622 Country Harbour, Guysborough County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 2.65 HA Proposed Term: 10-year licence/20-year lease Species: Blue mussel, Giant sea scallop, American oyster

Bill & Stanley Oyster Company Ltd. AQ#1091 Whitehead Harbour, Guysborough County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 4.95 HA Proposed Term: 10-year licence/20-year lease Species: Blue mussel, American oyster, Dulse, Sea lettuce, Kelp

Donna Ferguson AQ#0325 Tatamagouche Bay, Colchester County Type: Marine Shellfish Cultivation Method: Bottom shellfish without gear method Size: 105.58 HA Proposed Term: 10-year licence/20-year lease Species: American oyster and Bay quahog

Innovative Fishery Products Incorporated AQ#0829 St. Mary’s Bay, Digby County Type: Marine Finfish Cultivation Method: Suspended cage cultivation Size: 4.04 HA Proposed Term: 10-year licence/20-year lease Species: Atlantic salmon, Rainbow trout, Arctic char

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 339 Innovative Fishery Products Incorporated AQ#1042 Annapolis Basin, Hillsburn, Annapolis County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 98.50 HA Proposed Term: 10-year licence/20-year lease Species: American oyster, Bay scallop, European oyster, Giant sea scallop

Mike Cameron AQ#1036 Upper North River, Colchester County Type: Landbased Facility (Hatchery) Proposed Term: 10-year licence Species: Atlantic salmon, Rainbow trout, Brook trout, Arctic char

Nolan R. D’Eon AQ#1314 Eel Lake, Yarmouth County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 2.72 HA Proposed Term: 10-year licence/20-year lease Species: American oyster

PEI Mussel Farms Inc. AQ#0760 Lennox Passage, Richmond County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 4.42 HA Proposed Term: 10-year licence/20-year lease Species: Blue mussel

Wayne Turple AQ#0055 Mahone Bay, Lunenburg County Type: Marine Shellfish Cultivation Method: Suspended shellfish method Size: 5.40 HA Proposed Term: 10-year licence/20-year lease Species: Blue mussel, European oyster, Bay scallop, Giant sea scallop

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 February 9, 2017 to 11:59 PM on March 10, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

February 8-2017 (4 issues) – 0399

© NS Office of the Royal Gazette. Web version. 340 The Royal Gazette, Wednesday, March 1, 2017

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 Administrator Representative Date of Grant (Ad) Date of the First Insertion

ARCHIBALD, Margaret Catherine Nova Lee Horne (Ex) Alan D. MacNeill Upper Musquodoboit, Halifax Regional 99 Ashgrove Avenue 9-46 Inglis Place Municipality Dartmouth NS B2V 1G2 Truro NS B2N 4B4 November 17-2016 March 1-2017 (6m) – 0488

ARSENAULT, Brian John Cathy Anne Arsenault (Ex) Sharon L. Cochrane Avonport, Kings County c/o Kimball Law Kimball Law February 16-2017 121 Front Street 121 Front Street Wolfville NS B4P 1A6 Wolfville NS B4P 1A6 March 1-2017 (6m) – 0531

BEZANSON, Wayne Everett Derrick Bezanson (Ex) Chrystal L. Penney New Minas, Kings County c/o Chrystal L. Penney Taylor MacLellan Cochrane February 16-2017 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 March 1-2017 (6m) – 0495

BISSON, Marie Marie Fennell (Ex) Elizabeth Cusack, QC Northside East Bay, Cape Breton 162 Eskasoni Road Cusack Law Office Inc. Regional Municipality Northside East Bay NS B1J 1L1 174 Commercial Street February 22-2017 North Sydney NS B2A 1B4 March 1-2017 (6m) – 0525

BLACKIE, Harris Archibald Public Trustee (Ad) J. Melissa MacKay Northwood Care Inc. PO Box 685 Public Trustee Halifax, Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 January 23-2017 Halifax NS B3J 2T3 March 1-2017 (1m) – 0511

BOND, Joseph Brian Marie Helene Monique Bond Kate D. Harris Pomquet, Antigonish County (Ex) Patterson Law February 16-2017 1543 Monks Head Road 2100-1801 Hollis Street Pomquet NS B2G 2L4 Halifax NS B3J 3N4 March 1-2017 (6m) – 0493

BOYLE, Mark Joseph Public Trustee (Ad) Adrienne Bowers Halifax, Halifax Regional Municipality PO Box 685 Public Trustee February 15-2017 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 1-2017 (1m) – 0535

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 341 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

BRADBURY, Helen Grant Donald Lorne Morrison (Ex) Catherine S. Walker, QC Halifax, Halifax Regional Municipality 46 Litchfield Crescent Walker Law Inc. February 22-2017 Halifax NS B3P 2N3 2016 Quinn Street Halifax NS B3L 3E6 March 1-2017 (6m) – 0515

BROWN, Donald Edgar Sherry Lynn Robinson (Ex) Erin O’Brien Edmonds, QC, Halifax, Halifax Regional Municipality 42 Irene Avenue TEP February 17-2017 Lower Sackville NS B4E 1H7 Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 March 1-2017 (6m) – 0516

BROWN, Joan Helen Brian Harold Brown (Ex) Michael Maddalena Halifax, Halifax Regional Municipality 273 Hillside Drive Burchell MacDougall LLP February 15-2017 Boutiliers Point NS B3Z 1W9 210-255 Lacewood Drive Halifax NS B3M 4G2 March 1-2017 (6m) – 0510

BURGOYNE, Bernard Duncan Agnes C. Burgoyne (Ex) Lynn M. Henry Seabright, Halifax Regional Municipality 43 Irwin Hubley Road 25 Westhaver Road December 13-2016 Seabright NS B3Z 2Z6 Glen Margaret NS B3Z 3E9 March 1-2017 (6m) – 0505

CASEY, Freeman George (aka George Diane Marie Sherman (Ex) Douglas B. Raymond Freeman Casey; aka Freeman Casey) 9634 Highway 221 Cornwallis Legal Services Canning, Kings County PO Box 107 765 Canard Street, Lower Canard February 22-2017 Canning NS B0P 1H0 PO Box 69 Robert Gerald MacLean (Ex) Canning NS B0P 1H0 2-1023 Cavelle Terrace March 1-2017 (6m) – 0536 Canning NS B0P 1H0 Theresa Marlene Casey (Ex) 1066 J. Jordan Road PO Box 13 Canning NS B0P 1H0

COMEAU, Helen A. Michael Comeau (Ad), Susan David Wallace Trenton, Pictou County Rawding (Ad) and Marc MacIntosh, MacDonnell & February 15-2017 Comeau (Ad) MacDonald 17 Damery Lane PO Box 368 Little Harbour NS B2H 5C4 260-610 East River Road New Glasgow NS B2H 5E5 March 1-2017 (6m) – 0484

© NS Office of the Royal Gazette. Web version. 342 The Royal Gazette, Wednesday, March 1, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

DOBSON, Donald Francis Sharon Dobson (Ad), Brian Mary Jane Saunders New Glasgow, Pictou County Dobson (Ad), and Leanne MacIntosh, MacDonnell & February 17-2017 Dobson (Ad) MacDonald 72 Maple Avenue PO Box 368 New Glasgow NS B2H 2B2 260-610 East River Road New Glasgow NS B2H 5E5 March 1-2017 (6m) – 0509

GREENING, Laura Ann Fern Marie Greening (Ad) Anne McFarlane Halifax, Halifax Regional Municipality 127 Williams Lake Road MDW Law February 16-2017 Halifax NS B3P 2R4 300-5657 Spring Garden Road Mailbox 227 Halifax NS B3J 3R4 March 1-2017 (6m) – 0520

HENSEL, Glenn Edward Shirley Joanne Hensel (Ad) Lisanne M. Jacklin Middle Sackville, Halifax Regional 510 Springfield Lake Road 92 Ochterloney Street Municipality Middle Sackville NS B4E 3K4 Dartmouth NS B2Y 1C5 February 16-2017 March 1-2017 (6m) – 0489

HILL, Elizabeth Muise Audrey Jackson (Ex) Kelly L. Richards Windsor, Hants County 545 Main Road Nelson Law December 2-2016 PO Box 75 258 King Street Hearts Delight NL A0B 2A0 PO Box 2018 Windsor NS B0N 2T0 March 1-2017 (6m) – 0529

HILTZ, Georgina Christopher Allan Hiltz (Ex) Douglas B. Raymond Berwick, Kings County 56 Jill Street West Cornwallis Legal Services February 22-2017 New Minas NS B4N 4N8 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 March 1-2017 (6m) – 0537

HIMMELMAN, James Ronald Brian Edward Himmelman (Ex) John D. Washington Halifax, Halifax Regional Municipality 14 Clubhouse Lane 503-5475 Spring Garden Road January 25-2017 Hammonds Plains NS B4B 1T4 Halifax NS B3J 3T2 March 1-2017 (6m) – 0504

HORNE, Geraldine (aka Geraldine A. Mary Ellen Smiley (Ex) Joseph A. MacDonell Horne; aka Agnes Geraldine Horne) 7 Arrowhead Lane Carruthers MacDonell & Robson Enfield, Hants County Enfield NS B2T 1G9 PO Box 280 February 15-2017 Shubenacadie NS B0N 2H0 March 1-2017 (6m) – 0494

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 343 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

HUSKILSON, Victoria Anne Michael Eugene Hupman (Ex) Celia J. Melanson Lockeport, Shelburne County and Amanda Louise Hupman 171 Water Street February 2-2017 (Ex) PO Box 562 241 Brighton Road Shelburne NS B0T 1W0 PO Box 498 March 1-2017 (6m) – 0497 Lockeport NS B0T 1L0

JOSEY, Murray Elton Marsha Marie Doudelet (Ex) Lola Doucet Halifax, Halifax Regional Municipality 203 Coronation Avenue 101-647 Bedford Highway February 15-2017 Halifax NS B3N 2N2 PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 March 1-2017 (6m) – 0521

KIRBY, Harold Clyde W. R. John Kirby (Ex) John H. Armstrong Belleisle, Annapolis County 6559 Highway 1, RR 3 240 St. George Street February 6-2017 Granville Ferry NS B0S 1K0 PO Box 575 Annapolis Royal NS B0S 1A0 March 1-2017 (6m) – 0507

LAFRANCE, Kerry Lynn Wendy Gabriel (Ex) Marc Comeau Kentville, Kings County c/o Marc Comeau Taylor MacLellan Cochrane February 17-2017 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 March 1-2017 (6m) – 0517

LINDEN, James John Blaine Donna Marie Boudrot (Ex) Jason Boudrot Halifax, Halifax Regional Municipality 2611 Highway 206 1-301 Pitt Street February 16-2017 Arichat NS B0E 1A0 Port Hawkesbury NS B9A 2T6 Connie Lynn Sampson (Ex) March 1-2017 (6m) – 0518 550 Highway 320 Louisdale NS B0E 1V0

LOVASI, Magdalena Andrew Lovasi (Ex) Kent W. Rodgers Halifax, Halifax Regional Municipality 64 Bedros Lane 201-219 Waverley Road January 23-2017 Halifax NS B3M 4X2 Dartmouth NS B2X 2C3 March 1-2017 (6m) – 0486

MacEACHERN, Catherine Florence Gerald Peter MacEachern (Ex) Kent W. Rodgers Inverness, Inverness County 184 Silestria Drive 201-219 Waverley Road February 2-2017 Dartmouth NS B2W 6A7 Dartmouth NS B2X 2C3 March 1-2017 (6m) – 0487

MacINNIS, David Zane Mary Eileen MacInnis (Ex) Kelly R. Mittelstadt East Mountain, Colchester County 221 East Mountain Road 710 Prince Street February 9-2017 East Mountain NS B6L 2E3 PO Box 1128 Truro NS B2N 5H1 March 1-2017 (6m) – 0512

© NS Office of the Royal Gazette. Web version. 344 The Royal Gazette, Wednesday, March 1, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

MacLEAN, Dora Sarah Murdock Ian MacLean (Ex) Mary Jane Saunders Riverton, Pictou County 71 Golden Drive MacIntosh MacDonnell & February 17-2017 PO Box 363 MacDonald Sydney NS B1P 6H2 PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 March 1-2017 (6m) – 0523

MANSOUR, Harriet Janet Newaife Wrendell Mansour (Ex) Ian H. MacLean, QC Pictou, Pictou County c/o Ian H. MacLean, QC MacLean and MacDonald February 16-2017 MacLean and MacDonald PO Box 730 PO Box 730 90 Coleraine Street 90 Coleraine Street Pictou NS B0K 1H0 Pictou NS B0K 1H0 March 1-2017 (6m) – 0528

MAXNER, Robie Nathaniel Gail Patricia Atkinson (Ex) Trevor I. Hughes Windsor, Hants County 25 Lisa Drive 1051 King Street February 17-2017 Wolfville NS B4P 2R2 PO Box 3058 Judith Mary O’Hara (Ex) Windsor NS B0N 2T0 448 Highland Avenue March 1-2017 (6m) – 0508 PO Box 1041 Windsor NS B0N 2T0

McLACHLAN, Sybil Ellen BMO Trust Company (Ad) Harry D. Thompson, QC Halifax, Halifax Regional Municipality 5151 George Street, 16th Floor Cox & Palmer February 16-2017 Halifax NS B3J 3C4 1100-1959 Upper Water Street Purdy’s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 March 1-2017 (6m) – 0500

McNEILL, Stanley Jerome Francis Andrew McNeill (Ex) and Ian H. MacLean, QC Maritime Odd Fellows Home Adele Marie Greene (Ex) MacLean and MacDonald Pictou, Pictou County c/o Ian H. MacLean, QC PO Box 730 February 23-2017 MacLean and MacDonald 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 90 Coleraine Street March 1-2017 (6m) – 0527 Pictou NS B0K 1H0

MILES, Philip Wayne Lisa Miles (Ex) Gary R. Armsworthy Prospect Bay, Halifax Regional 42 Balcombes Road 215-6021 Young Street Municipality Bayside NS B3Z 1L7 Halifax NS B3K 2A1 February 22-2017 March 1-2017 (6m) – 0513

MUNROE, Florence K. Heather Sinclair (Ex) J. Gregory MacDonald, QC Stellarton, Pictou County 583 Little Harbour Road 47 Riverside Street February 16-2017 New Glasgow NS B2H 3T5 New Glasgow NS B2H 5G2 March 1-2017 (6m) – 0506

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 345 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

MYRICK, Maynard Raymond Brian Reynolds (Ex) Donald G. Harding, QC Barrington, Shelburne County 3 Old Ferry Wharf Road 3407 Highway 3 January 31-2017 Port LaTour NS B0W 2T0 PO Box 580 Barrington Passage NS B0W 1G0 March 1-2017 (6m) – 0485

NICKERSON, Gerald Allen Garnet Lloyd Sullivan (Ex) Benjamin Shearer Clarks Harbour, Shelburne County 8 Smith Lane 2459 Highway 3 February 9-2017 Clark’s Harbour NS B0W 1P0 Barrington NS B0W 1E0 March 1-2017 (6m) – 0524

POTHIER, Dianne Louise (aka Dianne Claudine Renault (Ex) Barbara Darby Pothier) 29 Warwick Lane Gillis & Associates Halifax, Halifax Regional Municipality Halifax NS B3M 4J3 310-1550 Bedford Highway February 15-2017 Bedford NS B4A 1E6 March 1-2017 (6m) – 0522

SCHRADER, Daniel Pauline Conway (Ex) Christopher Folk Liverpool, Queens County 1 Riverview Road PO Box 760 January 27-2017 PO Box 846 Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 March 1-2017 (6m) – 0503

SELLAR, Michael Donnelly Alisa Marie Sellar (Ex) Blair MacKinnon Dartmouth, Halifax Regional Municipality 85 Russell Drive 92 Ochterloney Street February 16-2017 Lawrencetown NS B2Z 1T5 Dartmouth NS B2Y 1C5 March 1-2017 (6m) – 0502

SKINNER, Norma Maxine Paul Bryan Skinner (Ad) Peter Lederman, QC Cedarstone Enhanced Care 4073 Highway 2 Archibald, Lederman Truro, Colchester County Wellington NS B2T 1A3 43 Walker Street January 23-2017 Truro NS B2N 4A8 March 1-2017 (6m) – 0514

SPENCER, Hattie Viola Paul Kim Cochrane (Ex) Harold G. S. Adams, QC Windsor, Hants County 299 St. George Boulevard 189 Gerrish Street February 17-2017 Hammonds Plains NS B4B 1S4 PO Box 2379 Windsor NS B0N 2T0 March 1-2017 (6m) – 0496

STOKLAS, Miroslav Alexander Stalker MacDonald Patrick C. Lamey Port Hood, Inverness County (Ex) 409 Granville Street February 21-2017 55 MacLauchlin Drive Port Hawkesbury NS B9A 2M5 Port Hawkesbury NS B9A 2E7 March 1-2017 (6m) – 0519

TOMME, Judith Mae Holland Hubert Holland (Ex) David B. Robert Almonte, Ontario 607-65 King Street D.B. Robert, Law Practice, Inc. October 13-2016 Dartmouth NS B2Y 4C2 2130-6960 Mumford Road Halifax NS B3L 4P1 March 1-2017 (6m) – 0530

© NS Office of the Royal Gazette. Web version. 346 The Royal Gazette, Wednesday, March 1, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

VANSTONE, Margery Nancy Vanstone (Ex) March 1-2017 (6m) – 0483 Halifax, Halifax Regional Municipality 6196 Oakland Road February 15-2017 Halifax NS B3H 1P2

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 ABBOTT, Barbara Helen ...... August 31-2016 ACKERMANN, ...... December 14-2016 ADAMS, Edythe Alice Violet...... August 31-2016 ADAMSON, William Davie ...... November 23-2016 ALDEN, Otto ...... January 11-2017 ALLEN, Charlotte Ann ...... August 26-2016 ALLEN, Jean MacAlpine ...... September 14-2016 ALLEN, Weldon Warren ...... February 8-2017 AMON, Elsie Mary ...... November 9-2016 ANDERSON, Gloria Pearl ...... February 8-2017 ANDERSON, Mona Louise ...... November 30-2016 ANDREA, Joseph C...... November 2-2016 ANDREWS, Edith Cavell ...... October 12-2016 ANGELIDIS, Urania ...... February 8-2017 ANNIS, Mona Alicia ...... December 14-2016 ARCHIBALD, Patricia Lee ...... November 9-2016 ARSENAULT, Leo Daniel ...... February 8-2017 ARTHUR, Elsie Mary ...... November 9-2016 ASHLEY, Donald Evan ...... February 15-2017 ASHWORTH, Colleen ...... August 31-2016 ATKINSON, Garth Brandon ...... February 22-2017 ATKINSON, Malcolm Leon ...... February 22-2017 ATKINSON, Weldon Stanton ...... November 9-2016 ATWOOD, Abbie Kathleen ...... February 1-2017 AULENBACK, Evelyn W...... October 12-2016 AUSTIN, Edna Margaret ...... August 26-2016 BABIN, Joan Marie ...... September 21-2016 BABINEAU, Hilda Armena...... January 25-2017 BACON, Elizabeth Anne ...... November 30-2016 BAGNALL, Allan Ellsworth ...... September 14-2016 BAILEY, Allen William ...... January 25-2017 BAILEY, Catherine Frances ...... August 26-2016 BAILEY, Lois Gaynell ...... November 9-2016 BAILLIE, Brian Thomas ...... September 21-2016 BAIRD, James Edward ...... September 14-2016 BAIRD, Marie Agnes ...... September 14-2016 BAKER, Karl David ...... January 4-2017 BAKER, Lynn Rose ...... August 31-2016 BAKER, Ruby Isabelle ...... September 21-2016 BALKAM, Barbara Elizabeth ...... October 19-2016 © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 347 BANKS, Carolyn ...... August 24-2016 BARCLAY, Jean Anne ...... February 8-2017 BARNETT, George Wayne ...... January 18-2017 BARNETT, Patricia Eleanor ...... February 1-2017 BARRETT, Elsie W...... December 28-2016 BARRETT, Gordon Joseph ...... August 24-2016 BARTEAUX, Chester Leroy ...... August 31-2016 BARTLETT, Mary Margaret ...... November 9-2016 BASKIN, Irene Elizabeth ...... September 7-2016 BATTSON, Marlene Joan ...... December 21-2016 BAUER, William Harold ...... November 2-2016 BAXTER, Lina Jeanette ...... September 7-2016 BEATON, Mary Adeline ...... November 9-2016 BEATON, Mary Jessie ...... October 12-2016 BEAVER, Helen Alberta ...... August 24-2016 BEAZLEY, Kenneth Matthew ...... February 1-2017 BEED, Lois Albers ...... November 30-2016 BELAIR, Allan Ulderic ...... January 4-2017 BELL, Hazel Mary ...... August 26-2016 BELLIVEAU, Maurice ...... February 22-2017 BELZIL, Yves (“Steve”) Marie ...... January 25-2017 BENEDICT, Lorraine Lois ...... December 14-2016 BENOIT, Sharon ...... September 28-2016 BENT, Mary Elizabeth ...... September 7-2016 BENT, Phyllis Louise ...... January 18-2017 BERK, Cornelia A...... August 31-2016 BERKVENS, Joseph Adrian ...... October 12-2016 BERRINGER, Marjorie Lenora ...... February 22-2017 BERRY, Cyril Angus ...... August 31-2016 BHATTACHARJEE, Debabrata ...... January 18-2017 BICKERTON, Douglas Bliss ...... February 15-2017 BIGGS, Arthur John ...... August 26-2016 BILODEAU, Joseph Émile Pierre Benoit ...... September 7-2016 BING, Fred ...... January 11-2017 BIRSEL, Olive ...... August 24-2016 BLACK, Bernice Gertrude ...... August 26-2016 BLACK, Francis Daniel ...... January 25-2017 BLADES, Mildred Ruth ...... December 7-2016 BLAGSIC, Brigitta Maria ...... September 21-2016 BLAIKIE, Ronald Leslie ...... October 5-2016 BLONDEAU, Alexander ...... September 28-2016 BLONDEAU, Clara M...... September 28-2016 BLOUIN, Denault (Denny) ...... February 1-2017 BOUCHIE, Roger Charles ...... November 30-2016 BOUDREAU, Garry Alphonse ...... September 21-2016 BOUDREAU, Mary Alma ...... December 28-2016 BOUDREAU, Walter “Robert” ...... September 7-2016 BOUDREAU, Willard T. (aka Willard Thomas Boudreau) ...... February 8-2017 BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile) ...... October 19-2016 BOUTCHER, Margaret Sylvia ...... February 22-2017 BOYCE, Margaret Florence ...... January 25-2017 BOYCE, Marjorie Ivany Pearl ...... September 28-2016 BRAGG, Raymond D...... February 1-2017 BREEN, Lloyd Kendall ...... August 24-2016 BREMNER, Loreen Lexie ...... November 2-2016 BRENNAN, Annette Cerise ...... November 30-2016 BREWER, William Frederick ...... February 8-2017

© NS Office of the Royal Gazette. Web version. 348 The Royal Gazette, Wednesday, March 1, 2017 BRIMICOMBE, Carol Ann ...... August 24-2016 BRIMICOMBE, Margaret Jeannetta ...... August 31-2016 BRINKSCHULTE, James William ...... November 2-2016 BROPHY, John Francis ...... February 8-2017 BROW, Hubert J...... November 30-2016 BROWN, Basil Matthew ...... September 21-2016 BROWN, Doris G...... February 8-2017 BROWN, Gisele Marie ...... October 12-2016 BROWN, Gloria Adrienne ...... November 23-2016 BROWN, Gordon Beverly ...... January 25-2017 BROWN, Joseph Owen ...... September 28-2016 BRUCE, Douglas Lloyd ...... September 14-2016 BRUNT, Richard James ...... February 15-2017 BUGDEN, Cyril Wilfred ...... February 8-2017 BUGDEN, William Jacob ...... September 28-2016 BURBIDGE, Marjorie Elsa ...... January 25-2017 BURGOYNE, Eunice Thelma ...... August 24-2016 BURKE, James William ...... September 28-2016 BURKE, Mary ...... September 7-2016 BURMAN, Lawrence ...... September 28-2016 BURNARD, Elizabeth Moses ...... November 30-2016 BURNS, Garnet James Michael ...... September 21-2016 BURTON-McLAUCHLAN, Helen Aileen ...... November 30-2016 BUTLER, Rebecca Anne ...... September 28-2016 CACOLA, Carlos A.B...... August 26-2016 CAINES, Arlie Louise ...... November 2-2016 CALDWELL, Helen Susan ...... August 31-2016 CALDWELL, Mabel Kathleen ...... January 4-2017 CALLAHAN, Alice Mae ...... November 2-2016 CAMERON, Audrey Ivy Eliza ...... November 23-2016 CAMERON, Donna ...... October 12-2016 CAMERON, Jean Minetta ...... October 12-2016 CAMERON, Jean Rosaleta ...... November 23-2016 CAMERON, John M...... February 8-2017 CAMERON, Laura Evelyn ...... August 31-2016 CAMERON, Roy Allen ...... August 31-2016 CAMERON, Rufus Angus MacLean ...... August 31-2016 CAMERON, Wayne I...... August 26-2016 CAMPBELL, Alice Prisca ...... October 5-2016 CAMPBELL, Jeanette ...... October 5-2016 CAMPBELL, Malcolm Gerard ...... September 28-2016 CANNING, Ida Rose ...... January 4-2017 CANTWELL, Theresa May (aka Theresa Mae Cantwell) ...... October 19-2016 CARDE, Sydney James ...... October 5-2016 CARNEY, Edna May ...... September 14-2016 CARNEY, Michael William ...... January 4-2017 CARR, Charles Edward ...... November 30-2016 CARR, Elaine Ellen ...... September 7-2016 CARRILLO, Pedro Miquel Conill ...... February 15-2017 CARROLL, Leona ...... November 23-2016 CARTWRIGHT, Edward ...... November 23-2016 CARVER, Helen ...... January 18-2017 CARVERY, Vivian Maxine ...... November 16-2016 CASSISTA, Edward Shawn ...... February 1-2017 CASTLE, Joan Irene ...... December 14-2016 CASWELL, Edwin Dale ...... September 21-2016 CATALANO, Maddalena ...... January 4-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 349 CESARJ, Vittorio ...... January 4-2017 CHABASSOL, Charles Bernard ...... December 21-2016 CHADDOCK, Mary-Lee ...... February 1-2017 CHADWICK, Heather ...... November 30-2016 CHAPMAN, Dolly D...... September 28-2016 CHAPMAN, Frances Marion ...... September 28-2016 CHAPMAN, Margaret Rosina ...... September 7-2016 CHARLTON, Michael Andrew ...... October 5-2016 CHASE, Eva Delores ...... January 25-2017 CHEN, Mine-Chu...... October 5-2016 CHESNUTT, Jean Marie ...... September 7-2016 CHETWYND, Joyce Isaline ...... February 1-2017 CHILDS, Eugene ...... August 31-2016 CHISHOLM, Elizabeth Jane ...... January 4-2017 CHISHOLM, Flora Ann Loranna ...... September 28-2016 CHOWN, M. Joyce ...... September 28-2016 CHRYSLER, Kent Madsen ...... February 8-2017 CHURCHILL, Alex ...... December 28-2016 CHURCHILL, Arthur Winston ...... February 1-2017 CLEVELAND, Angus Leander ...... December 7-2016 CLEVELAND, Lawrence Harold ...... October 12-2016 CLEVETT, Gordon Henry ...... October 12-2016 CLUETT, Harold Arthur ...... October 5-2016 CLUETT, Ronald George ...... October 5-2016 CLUNEY, Carvel ...... February 22-2017 COATES, Robert Carman ...... August 24-2016 COBBETT, Robert James ...... February 1-2017 COGGINS, Harold Frederick ...... December 28-2016 COGSWELL, Thomas Jeffery Harding ...... December 7-2016 COLE, Barry ...... November 2-2016 COLE, Robert Leslie ...... November 2-2016 COLLINGS, Dorothy Margaret ...... August 26-2016 COLLINS, Elizabeth Jane ...... September 28-2016 COMEAU, Anne-Marie ...... September 14-2016 COMEAU, Beverley C...... February 22-2017 COMEAU, Gerald Philip ...... September 14-2016 COMEAU, Linda Anne (aka Lynda Ann Comeau) ...... September 21-2016 COMEAU, Louis Joseph ...... November 9-2016 CONNELL, Elizabeth Josephine ...... September 21-2016 CONNELL, Everett Hartley ...... December 21-2016 CONRAD, Carmon Everett ...... September 21-2016 CONRAD, Cassandra Marion ...... January 25-2017 CONRAD, Gloria Elizabeth ...... August 26-2016 CONRAD, James Lambert ...... August 31-2016 CONRAD, John Thomas ...... November 2-2016 CONWAY, Frederick Joseph ...... January 11-2017 COOK, George Harvey ...... August 26-2016 COOK, Gregory Cyril ...... February 22-2017 COOKE, James Francis Drillen (aka James Francis Cooke) ...... November 9-2016 COOLEN, Wanda Miriam ...... February 8-2017 COOMBES, Eric Rodwell ...... December 28-2016 COOMBES, Reginald Arthur (aka Reginald Arthur George Coombes) ...... September 7-2016 CORKUM, Randolph James ...... December 28-2016 COTTREAU, Leonard Joseph ...... February 15-2017 COULTER, Laviva (Sally) Ann ...... February 22-2017 COVILL, Dennis Henry ...... February 22-2017 COX, Phyllis Louise ...... December 7-2016

© NS Office of the Royal Gazette. Web version. 350 The Royal Gazette, Wednesday, March 1, 2017 CRANDALL, Paulette Marie ...... October 5-2016 CRAWFORD, Isabel Mary ...... October 5-2016 CREASER, Isabel Lydia ...... January 11-2017 CREASER, Isabel Lydia (corrected January 11-2017) ...... December 21-2016 CREELMAN, Helen Marguerite ...... August 31-2016 CROCKER, John Frank Shears...... February 1-2017 CROPLEY, Marie Elizabeth ...... September 14-2016 CROSBY, Marion Ethel ...... January 25-2017 CROSSLAND, Harold Edwin ...... October 12-2016 CROUSE, Pearl Mae ...... January 11-2017 CROWE, Atarah Anne ...... February 8-2017 CROWE, Doris Adele ...... February 8-2017 CROWELL, Larry John ...... September 28-2016 CULP, Marguerite Brenda ...... October 5-2016 CUMMINGER, Ivan Frederick ...... October 5-2016 CUMMINGS, Sampson ...... October 5-2016 CURRAN, William John ...... November 16-2016 CURRIE, Joan Frances ...... August 26-2016 CURRIE, Rhodena ...... August 26-2016 CYPLES, John Edward ...... November 30-2016 d’ENTREMONT, Peggy Lou...... December 28-2016 d’EON, Camille Joseph ...... December 14-2016 D’EON, Edna Marie ...... October 12-2016 d’EON, Wallace Reuben ...... November 23-2016 DALEY, Carole Loretta ...... January 18-2017 DARES, Charles Albert ...... November 23-2016 DARES, Jeremy Cedric (aka Jeremy C. Dares) ...... January 11-2017 DAVIDSON, Earle Hanson (aka Earl Hanson Davidson) ...... January 18-2017 DAY, Ernest William ...... November 30-2016 DAY, Walter Ervin (corrected November 9-2016) ...... November 2-2016 DEAN, William Albert Barkhouse ...... December 28-2016 DEARMAN, Lloyd W...... August 24-2016 DeCOSTE, Albert Alphonsus ...... January 11-2017 DeCOSTE, Joseph Arthur ...... October 5-2016 DEGAUST, Bernard Joseph...... January 11-2017 DELORY, Sheila Agnes ...... January 18-2017 DEMONE, Douglas Frederick ...... September 7-2016 DeMONT, Leamon Firman ...... November 30-2016 DESMOND, Cyril Travis ...... December 14-2016 DesPLANQUE-DEVENTER, Heiltje (aka H. Elly DesPlanque-Deventer) ...... September 21-2016 DesROCHES, Grace Irene ...... September 28-2016 DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau) ...... November 23-2016 DEVEAU, Nazaire Moise ...... November 2-2016 DEVINE, Charles Lawrence ...... December 7-2016 DEVISON, Robert Joseph ...... February 8-2017 DEYOUNG, Joseph Isaac ...... September 7-2016 DEYOUNG, Mary Milroy ...... February 8-2017 DIB, Hanna Elias...... November 9-2016 DIBBLE, Barbara Ellen ...... November 2-2016 DICKENS, Katheryn Anne ...... January 18-2017 DICKINSON, Jenny Lind ...... November 23-2016 DICKS, Deborah Marie ...... January 25-2017 DIGERO, Henry ...... January 18-2017 DILLMAN, Cyril Charles ...... December 21-2016 DIMOCK, Eleanor Grace ...... December 14-2016 DOBSON, Paul Howard Collett ...... September 21-2016 DOIRON, Janelle Kathleen ...... August 31-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 351 DORAN, Frances Annette ...... February 1-2017 DORMAN, John Everett ...... December 28-2016 DOUCET, Alex W...... August 26-2016 DOUCET, Barbara Lorraine ...... September 7-2016 DRAKE, Lawrence LeRoy...... August 24-2016 DRAKE, Marjorie Marland ...... August 26-2016 DRISCOLL, Margaret Marie ...... October 5-2016 DRYSDALE, Carol Jane ...... January 11-2017 DUBINSKY, Gerald Lawrence ...... December 28-2016 DUBOIS, Rita Mary ...... August 31-2016 DUGAN, Agnes Christine ...... September 7-2016 DUGAS, Adrienne L...... February 15-2017 DUGAS, Cecile ...... February 22-2017 DUGAS, Judith Frances ...... November 30-2016 DUGGAN, Stanley Neil ...... August 24-2016 DUNBAR, Loretta Gay ...... December 7-2016 DUNBRACK, Mary Eleanor ...... November 9-2016 DUNGEY, Gregory John Raymond ...... August 24-2016 DUNN, Reta Leoma ...... September 28-2016 DUNPHY, Gordon Hayward ...... September 7-2016 DUPONT, Rosaline Mary ...... January 25-2017 DURDLE, Effie ...... September 21-2016 DURLING, Ernest Lawrence ...... December 14-2016 EDENS, Eric Lindsay ...... January 18-2017 EDWARDS, Cheryl Ann ...... September 21-2016 ELDRIDGE, Gordon Edward ...... January 18-2017 ELLIOTT, Marlene Helen ...... September 7-2016 EMBERLY, Edmund K. (Bud) ...... February 8-2017 EMBREE, George Douglas ...... January 25-2017 EMBREE, James Leonard ...... November 23-2016 ERB, Barbara Irma ...... August 24-2016 ERNST, Doris Edith ...... February 22-2017 EVANS, Marion Lorraine ...... November 2-2016 FADER, Kim Leslie ...... August 24-2016 FAHIE, Lloyd Francis ...... October 19-2016 FAIRFAX, Marjorie Joan ...... February 8-2017 FARRELL, Elizabeth Myrtle ...... February 15-2017 FAUCHER, Donna Dawn ...... January 11-2017 FAULKNER, Dorothy Jean ...... October 12-2016 FAULKNER, Terrence David ...... December 21-2016 FAWCETT, Joyce Evangeline ...... January 25-2017 FEHR, Dawn Laura Marie ...... December 7-2016 FENERTY, Reginald Clark ...... December 7-2016 FERGUSON, Mary Matilda ...... December 21-2016 FIELDING, Alfred ...... January 25-2017 FILEK, Raymond Henry ...... September 28-2016 FILLIS, Heather Lorraine...... August 31-2016 FINDLAY, Sheila Stevens ...... November 9-2016 FINDLEY, Dawn Emily ...... October 19-2016 FINNIGAN, Mary Agnes ...... January 11-2017 FISHER, Gloria Ross ...... November 9-2016 FISHER, Hilbert Sherman ...... September 7-2016 FLEET, Adam Daniel ...... February 8-2017 FLINN, Dr. Roger Michael J...... October 5-2016 FOGARTY, Harry Phillip ...... November 9-2016 FOOTE, Raymond Edgar ...... January 11-2017 FORD, Alton James ...... February 8-2017

© NS Office of the Royal Gazette. Web version. 352 The Royal Gazette, Wednesday, March 1, 2017 FORD, Heather Scott ...... November 2-2016 FORD, James A...... November 9-2016 FORSHNER, Elsie Katherine ...... December 21-2016 FORSYTH, James Clyde ...... October 19-2016 FORTIER, Marc Emile ...... January 11-2017 FOSTER, Kirk ...... November 23-2016 FOUGERE, Joan Hughena Christina (aka Hughina Christina Joan Fougere) ...... September 28-2016 FRALICK, Wilfred Roy, Jr...... December 7-2016 FRASER, Edward Munroe ...... October 12-2016 FRASER, Margaret Elizabeth ...... December 7-2016 FRASER, Victoria Edith Goldney (née Campbell; née Shears)...... November 30-2016 FRASER-DAVEY, Heather Dawn ...... February 22-2017 FREEMAN, Douglas B...... November 30-2016 FRENCH, Isabel Margaret ...... January 25-2017 FUCHSL, Franz Xaver ...... November 16-2016 FUDGE, Marie ...... October 5-2016 FUERST, Lieselotte ...... January 4-2017 FURZELAND, John Edward ...... January 11-2017 GAERTTNER, Jochen (aka John Gaerttner) ...... November 9-2016 GAETZ, Byron Stanley ...... February 8-2017 GAGE, John Thomas (aka John Thomas Adolphus Gage) ...... February 1-2017 GAINES-FORSYTH, Barbara Catheline (aka Barbara Kathleen Forsyth-Gaines) ...... December 14-2016 GALLAGHER, Anthony ...... January 18-2017 GALLANT, George Robert ...... January 4-2017 GANNEY, Earle Clayton ...... September 14-2016 GANONG, Agatha Covey Palmer ...... October 19-2016 GAOUETTE, Joseph Leo Glorien ...... August 26-2016 GATES, Vance Brian ...... February 15-2017 GAUDET, Raymond Russell ...... December 7-2016 GELDART, Barbara Jean...... November 9-2016 GERRARD, Cecelia Bernice ...... September 21-2016 GERROW, Helen Margaret ...... November 23-2016 GERTSEN, Harold Johannes ...... August 31-2016 GETTAS, Irene ...... November 2-2016 GICK, Peter Leslie ...... August 31-2016 GIDNEY, John A...... November 23-2016 GILES, Frederick James ...... November 30-2016 GILFOY, Grant Robert ...... February 8-2017 GILFOY, Neville ...... September 21-2016 GILLINGHAM, Gerald John ...... October 12-2016 GILLIS, Alexander Beaton ...... August 24-2016 GILLIS, Colleen Elaine ...... February 22-2017 GILLIS, Francis ...... October 19-2016 GILLIS, Neil Jerome ...... February 15-2017 GLAWSON, Arthur Spencer ...... February 15-2017 GOODWIN, Brian ...... August 24-2016 GOODWIN, Shirley Marie ...... January 18-2017 GORDON, Una Geraldine ...... January 18-2017 GOREHAM, Blanche Marie ...... January 25-2017 GOREHAM, Evan Clemen ...... October 5-2016 GOSBY, Russell James ...... September 7-2016 GOUDEY, Carl Stewart ...... September 14-2016 GOUGH, Eric Brian ...... November 30-2016 GOULD, Joyce Ann ...... December 21-2016 GOUTHRO, Charles ...... September 7-2016 GRAEFNER, Stewart ...... November 23-2016 GRAHAM, Allan Gartshore...... January 18-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 353 GRAHAM, Clifford Kent ...... October 5-2016 GRAHAM, Dianne Elizabeth...... November 23-2016 GRAHAM, Effie Joyce ...... December 7-2016 GRAHAM, John Philip Thomas ...... November 23-2016 GRANT, James MacKay ...... January 11-2017 GRANT, Robert Silver ...... September 28-2016 GRANT, Rosemary Ruby ...... November 16-2016 GRAY, Patricia “Jean” ...... December 14-2016 GREEN, Harold ...... February 22-2017 GREENCORN, Hans Jurgen ...... October 19-2016 GREENWOOD, Carolyn Jane (aka Carlolyn Jane Greenwood)...... December 7-2016 GRIFFIN, Leon Harold ...... December 21-2016 GRIFFITHS, Ronald J...... February 1-2017 GROVER, Vincent Alphonzo ...... August 24-2016 GWYNNE-TIMOTHY, Crystal Jean ...... December 7-2016 HACKETT, Olive (Mann) ...... October 12-2016 HADZIC, Sejad ...... January 25-2017 HAGIALAXIOY, Marie ...... August 24-2016 HAIGHT, Bernard William ...... January 18-2017 HALIBURTON, Margaret Rose ...... January 25-2017 HALL, Dorothy Louise ...... January 4-2017 HALL, Thomas ...... December 7-2016 HAMILTON, Doris Marie ...... February 8-2017 HAMM, Mary Marguerite ...... January 25-2017 HANIEF, Gloria ...... September 21-2016 HANSHAW, Jane Marie ...... September 28-2016 HARDING, Estella ...... August 26-2016 HARDING, Theresa Avora ...... September 28-2016 HARDY, Marguerite L...... November 23-2016 HARRIETHA, Patricia Anne ...... August 24-2016 HARRIETHA, Stephen ...... October 19-2016 HARRIETHA, Thelma ...... September 28-2016 HARRIETHA, William Theodore ...... August 24-2016 HARRIS, Alexander Karl...... August 24-2016 HARRIS, Daniel E. (aka Daniel Ewen Harris) ...... November 2-2016 HARRIS, Geraldine N...... November 2-2016 HARTLING, Stella Mary ...... January 11-2017 HASSANALI, Lorna P...... August 24-2016 HASTEY, Althea Belle ...... October 12-2016 HATCHER, Ilyah Faye ...... February 22-2017 HATFIELD, Allan Derek ...... January 18-2017 HATFIELD, George Edward ...... December 21-2016 HATT, Douglas Herbert ...... February 8-2017 HATT, Myles R...... November 2-2016 HATT, Noreen Marguerite ...... February 22-2017 HAUGHAN, Phyllis Marie ...... September 28-2016 HAUTALA, Roy William (aka William Roy Hautala) ...... January 4-2017 HAWKINS, Constance Rose ...... September 7-2016 HAWKINS, Franklin Albert ...... January 11-2017 HAWLEY, Isaac Joseph ...... October 5-2016 HAYES, James Martin ...... August 26-2016 HAYMAN, Heather L...... October 5-2016 HAYNES, Mary Frances ...... December 21-2016 HAZEL, Catherine Lillian ...... September 28-2016 HEAD, Paul Alan ...... October 19-2016 HEARNS, Bernadette Teresa ...... February 8-2017 HEISLER, Reuben ...... January 18-2017

© NS Office of the Royal Gazette. Web version. 354 The Royal Gazette, Wednesday, March 1, 2017 HELINSKY, Mary Rose ...... January 11-2017 HELPARD, Barry ...... December 7-2016 HERRMANN, Ingeborg Gabriele ...... January 18-2017 HEWITT, Gregory Allen ...... November 2-2016 HIGGINS, Grant Elmer ...... September 28-2016 HILL, Lena May ...... December 21-2016 HILL, Patricia...... December 14-2016 HIRD, Kenneth Lester ...... February 15-2017 HIRTLE, Donald Louis ...... December 14-2016 HODDER, Donald Joseph ...... January 25-2017 HOEG, Wilena Pearl ...... September 14-2016 HOEGG, Hilda Hazel ...... December 7-2016 HOLMAN, Eva Elizabeth ...... August 31-2016 HOOCH-ANTINK, Hendrikus Antonius (aka Henry Hooch-Antink) ...... January 18-2017 HOOD, John Edwin ...... November 9-2016 HOOGENDOORN, Wyndel ...... September 21-2016 HORNE, Bernard William ...... August 26-2016 HORNER, Francis Joseph (aka Frank Joseph Horner) ...... August 31-2016 HOSKINS, Alice ...... September 14-2016 HOUGHTON, Maurice King ...... October 12-2016 HUBBARD, Bradford Joseph ...... December 7-2016 HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard) ...... January 11-2017 HUGHES, Joan Geraldine ...... January 4-2017 HUGHES, Mary Ann ...... November 9-2016 HUGHES, Muriel Bertha ...... January 11-2017 HUME, Donald Vincent ...... December 28-2016 HUNTER, Agnes Edna ...... January 11-2017 HUNTLEY, Hilda Joyce ...... January 25-2017 HUNTLEY, Thomas Peter ...... October 19-2016 HUPMAN, Winford Melburne...... February 8-2017 HURLEY, Kevin Richard ...... October 5-2016 HURSHMAN, Norman Hilbert ...... January 11-2017 HUTCHINS, Alfred Noel ...... January 4-2017 HUXTABLE, Elizabeth Geraldine ...... September 28-2016 INNESS, Edwin ...... February 1-2017 IRVING, Mary Margaret “Peggy” ...... January 18-2017 IRVING, Vivian Cecelia ...... November 2-2016 IVES, Florence Maude ...... November 9-2016 IVEY, Donald M...... January 18-2017 JACKSON, James R...... October 12-2016 JEDDRY, Rita ...... September 28-2016 JEFFERSON, Annie Beatrice ...... September 21-2016 JEFFERSON, Roberta Waye ...... February 1-2017 JEFFERSON, William Horace ...... November 2-2016 JEWERS, Alberta Jessie ...... September 21-2016 JEWERS, Margaret Rose ...... January 18-2017 JOHNS, Dorothy Joyce ...... February 22-2017 JOHNSON, Algar Edgar ...... October 19-2016 JOHNSON, Fay Joyce ...... September 14-2016 JOHNSON, Helen Marie ...... September 14-2016 JOHNSON, Jean Marguerite ...... November 30-2016 JOHNSON, Nancy Pearl ...... November 30-2016 JOHNSTON, Constance Aldwina ...... February 1-2017 JOHNSTON, Gerald Reginald ...... August 26-2016 JOHNSTON, Laurie ...... November 23-2016 JONES, David Robert ...... January 18-2017 JORDAN, Lillian May ...... November 9-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 355 JOUDREY, Lloyd ...... February 1-2017 JOUDREY, Luetta Mary ...... January 4-2017 KAKARAZA, Kenneth Martin ...... September 21-2016 KAPSALIS, Leonidas “Louis” George (aka Louis Kapsalis; aka Louis Kapsales) ...... February 8-2017 KAVANAGH, Kenneth Patrick ...... December 28-2016 KAVANAGH, Margaret Dorothy ...... August 26-2016 KEDDY, Edward Augustine ...... September 7-2016 KEDDY, Ellsworth ...... November 9-2016 KEDDY, Kirk Ashley ...... November 9-2016 KEEFE, Charles Elmer ...... September 21-2016 KELBRATOWSKI, Joseph...... February 8-2017 KELLY, Dorothy ...... November 23-2016 KEMPSTER, Cynthia Joy ...... January 11-2017 KENNEDY, Doris Elaine...... January 18-2017 KILEY, Wilfred Laurier ...... October 5-2016 KINNEAR, Shirley ...... November 2-2016 KIRBY, Ronald Conyers ...... August 24-2016 KIRK, George Orval ...... November 9-2016 KLASSEN, William Charles ...... August 31-2016 KOLANKO, Catherine ...... December 21-2016 KURTS, David Arthur ...... August 31-2016 LACEUSTA, Annie G. (aka Annie G. Lim Lacuesta) ...... September 14-2016 LACEY, Dolores Catherine ...... September 28-2016 LACEY, Grace Elizabeth ...... November 9-2016 LAFFIN, Mildred Louise (aka Louise Laffin) ...... December 28-2016 LaGUFF, Helen Winnifred...... August 26-2016 LAIDLAW, Douglas Alexander ...... September 21-2016 LAIDLAW, Ernest ...... January 25-2017 LAKE, Fred Kerley ...... November 16-2016 LALONDE, Margaret Elizabeth ...... November 16-2016 LANDRY, Benjamin Albany (aka Benny Landry) ...... January 25-2017 LANDRY, Louis Cyril ...... October 19-2016 LANDRY, M. Helen (aka Helen M. Landry) ...... February 15-2017 LANDRY, Raymond Ernest...... November 16-2016 LANDRY, Walter James ...... August 24-2016 LANGILLE, Donald Ralph ...... February 1-2017 LANGILLE, Elizabeth ...... October 12-2016 LANGILLE, Rita Marilyn May ...... October 12-2016 LANGILLE, William Keith ...... September 21-2016 LANTZ, Joyce Pauline ...... November 30-2016 LARADE, Mary Dorothy ...... November 23-2016 LARGE, Annie ...... November 16-2016 LATTER, Gordon H...... August 26-2016 LATULIPPE, Joseph Peter...... October 19-2016 LAVERS, Gordon Phil ...... December 21-2016 LAW, Julia Ann ...... January 11-2017 LAWTON, Manley James ...... February 8-2017 LAYTON, John Wilbert ...... December 21-2016 LEAMAN, David Hazen ...... October 12-2016 LeBLANC, Frederick Leonard ...... January 25-2017 LeBLANC, Julitte ...... February 22-2017 LeBLANC, Lillian Mary ...... January 25-2017 LeBLANC, Raymond Joseph ...... December 7-2016 LeBLANC, William S...... November 9-2016 LeBOUTILLIER, Florence Mary ...... December 21-2016 LEFORT, Elizabeth Lou ...... February 8-2017 LEGERE, Barbara Joyce ...... December 21-2016

© NS Office of the Royal Gazette. Web version. 356 The Royal Gazette, Wednesday, March 1, 2017 LeLOUP, Gordon ...... October 5-2016 LeMOINE, Montford ...... January 18-2017 LEOPOLD, Rosalie June ...... November 9-2016 LEVY, Ronald Olaf ...... August 31-2016 LEVY, Sonja Anne ...... January 25-2017 LEVY, Vernon Bernard ...... February 8-2017 LEWIS, Lorena Diane ...... February 8-2017 LEWIS, Sarah Wadia ...... February 22-2017 LEWIS, Warren Arthur ...... September 7-2016 LIGHTFOOT, Hazel Evelyn ...... September 21-2016 LINDSAY, Carolyn Frances ...... November 23-2016 LING, John David ...... August 26-2016 LINK, Rudolph W...... August 31-2016 LINTON, Ernest Lunn ...... January 18-2017 LIVINGSTONE, Edna Winnifred ...... December 14-2016 LOCKE, Glendon George ...... February 15-2017 LOCKE, Grace Charlotte ...... February 22-2017 LOCKYER, Donna Marie ...... November 2-2016 LODGE, Marilyn Joyce ...... December 21-2016 LOHNES, Florence Evelyn (formerly Conrad) ...... January 18-2017 LOMBARD, Marie (Rita) ...... November 9-2016 LONERGAN, Annie Marie ...... October 12-2016 LOOMER, Bonita Frances ...... January 25-2017 LOVE, Marielle Bernadette (corrected February 15-2017) ...... February 1-2017 LOWE, Beatrice Viola ...... September 21-2016 LOWE, Gloria Arliene (aka Gloria Arlene Lowe) ...... September 14-2016 LOWE, Jeffrey Lloyd ...... December 21-2016 LUNDRIGAN, Jeanette Margaret ...... September 7-2016 LUNDRIGAN, Lenora Juliet ...... September 21-2016 LUNN, Barbara Ethel ...... January 11-2017 LYCETTE, Freda Flanders ...... August 31-2016 MAAS, Helena Maria ...... September 28-2016 MacALPINE, Kenneth B...... November 2-2016 MacAULAY, David Patrick ...... November 23-2016 MacAULAY, Norman Angus ...... February 8-2017 MacCALLUM, Ruby Leona ...... December 28-2016 MacCORMACK, Brendon Alxeander (aka Brendon Alexander McCormick) ...... October 5-2016 MacCUISH, Frederick Wilfred ...... September 21-2016 MacDEARMID, Patricia Frances ...... September 14-2016 MacDONALD, Archie R. (aka Archibald Ronald MacDonald) ...... November 9-2016 MacDONALD, Charlotte Hazel ...... August 26-2016 MacDONALD, Colin Francis ...... December 21-2016 MacDONALD, Constance Jean ...... December 21-2016 MacDONALD, Daniel Vincent ...... October 19-2016 MacDONALD, Harold Alexander ...... January 18-2017 MacDONALD, Helen Margaret ...... February 22-2017 MacDONALD, Henry R...... December 21-2016 MacDONALD, Hugh Martin ...... November 2-2016 MacDONALD, Hughie Joseph ...... September 7-2016 MacDONALD, James Garth ...... August 31-2016 MacDONALD, Jean Gertrude ...... October 5-2016 MacDONALD, John Archibald ...... August 24-2016 MacDONALD, John Dougall Brian ...... August 26-2016 MACDONALD, John Kitchener ...... February 1-2017 MacDONALD, Josephine Agatha ...... November 30-2016 MacDONALD, Lauchena K. (aka Lauchena Katherine MacDonald) ...... November 9-2016 MacDONALD, Margaret ...... September 21-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 357 MacDONALD, Margaret Mary ...... November 23-2016 MacDONALD, Mary Claire...... August 26-2016 MacDONALD, Mary Theresa (Tootsie) ...... August 26-2016 MacDONALD, Rita Therese ...... January 25-2017 MacDONALD, Sarah Rita ...... November 30-2016 MacDONALD, Thomas Allister ...... November 30-2016 MacDONELL, Catherine Sarah ...... September 28-2016 MacDOUGALL, Lucy Catherine ...... January 11-2017 MacDOUGALL, Roy Alexander ...... November 30-2016 MacEACHERN, Brian Joseph ...... February 22-2017 MacEACHERN, John Lewis ...... October 5-2016 MacEACHERN, Mary Jane ...... February 8-2017 MacFARLANE, Scott William ...... January 25-2017 MacGILIVARY, Beryl Gertrude ...... September 21-2016 MacGILLIVRAY, Marion J...... August 31-2016 MacGREGOR-STRUM, Ann Werder ...... February 22-2017 MacINNES, Lois Ilene May ...... January 25-2017 MacINNIS, Florence Emeline ...... February 8-2017 MacINNIS, Jason Richard Keith ...... February 15-2017 MacINTOSH, Margaret Elizabeth ...... January 25-2017 MacINTOSH, Peter Albert ...... February 1-2017 MacISAAC, Duncan Neil...... September 14-2016 MacISAAC, Helen ...... August 24-2016 MacISAAC, John (Jack) Philip ...... August 24-2016 MacISAAC, Lawrence Hugh ...... August 24-2016 MacISAAC, Margaret Cecilia ...... February 22-2017 MacKAY, Ernest Alexander ...... November 23-2016 MacKAY, Isobell Rosella (aka Isobelle Rosella MacKay) ...... August 31-2016 MacKAY, Thomas Roy ...... November 9-2016 MacKEIGAN, Robert Stewart ...... February 15-2017 MacKENZIE, Douglas Lloyd...... August 31-2016 MACKENZIE, Earl Kevin ...... January 18-2017 MacKENZIE, Hazen Nelson ...... October 5-2016 MacKENZIE, Ian Kenneth ...... November 2-2016 MacKENZIE, Joseph ...... November 2-2016 MacKENZIE, Stephen Robert ...... November 16-2016 MacKENZIE, Thelma ...... February 22-2017 MacKENZIE, William Howard ...... January 4-2017 MacKINNON, Arthur Bernard ...... November 2-2016 MacKINNON, Florella ...... November 16-2016 MacKINNON, John (aka John Lauchlin MacKinnon) ...... August 26-2016 MacKINNON, Joseph Alexander ...... January 25-2017 MacKINNON, Margaret Christine ...... January 18-2017 MacKINNON, Margaret Jeanette (aka Jeanette MacKinnon) ...... February 1-2017 MacKINNON, Mary C. “Cathie” ...... December 28-2016 MacKINNON, Simon William ...... January 4-2017 MacLAUGHLIN, Terry John ...... October 19-2016 MacLEAN, Edward Joseph ...... January 25-2017 MacLEAN, Florence Viola ...... November 9-2016 MacLEAN, Francis Eugenia ...... August 24-2016 MacLEAN, Helen May ...... August 31-2016 MacLEAN, Joseph ...... August 31-2016 MacLEAN, Marianne Joy ...... October 19-2016 MacLEAN, Robert Russell...... November 30-2016 MacLELLAN, Gerald Barrie ...... November 2-2016 MacLELLAN, John Roderick ...... February 1-2017 MacLELLAN, Katherine Anne ...... October 19-2016

© NS Office of the Royal Gazette. Web version. 358 The Royal Gazette, Wednesday, March 1, 2017 MacLELLAN, Murdock ...... September 28-2016 MacLENNAN, William Edmund ...... December 28-2016 MacLEOD, Alma Gertrude ...... January 25-2017 MacLEOD, Donald Gardiner ...... September 21-2016 MacLEOD, Duane Manning ...... September 28-2016 MacLEOD, Eileen Grace ...... August 26-2016 MacLEOD, Lawrence Patrick ...... December 21-2016 MacLEOD, Marjorie Marion ...... December 7-2016 MacLEOD, Naida Frances ...... September 7-2016 MacLEOD, Theresa ...... August 26-2016 MacMILLAN, Christena Agnes ...... January 4-2017 MacMILLAN, John Richard ...... December 14-2016 MacMULLIN, Gerald ...... September 21-2016 MacNEIL, Frances Geraldine...... November 9-2016 MacNEIL, Ian Anais ...... November 16-2016 MacNEIL, Karen Ann ...... October 5-2016 MacNEIL, Margaret Bernardine ...... January 18-2017 MacNEIL, Ryan Paul ...... September 7-2016 MacPHERSON, Angus Lauchie ...... August 26-2016 MacPHERSON, Audrey Geraldine ...... August 24-2016 MacPHERSON, Joseph Daniel ...... August 26-2016 MacPHERSON, Michael Todd ...... August 26-2016 MacQUARRIE, Lorrayne Christene ...... September 28-2016 MacRAE, Harold Windsor ...... October 5-2016 MacRAE, Stewart J...... August 31-2016 MacTAVISH, Mary Irene ...... November 9-2016 MAHONEY, Dorothy Agnes ...... September 28-2016 MAHONEY, Moira-Anne ...... August 31-2016 MAILLOUX, Michel Jacques ...... February 15-2017 MALINOWSKI, Veronica ...... August 26-2016 MANDERS, Roeska ...... February 8-2017 MANN, Karen Virginia ...... January 25-2017 MARRIOTT, Walter Stevens ...... September 14-2016 MARRYATT, Wayne Reginald ...... November 30-2016 MARSTERS, Robert Frederick ...... November 23-2016 MARTELL, Mary Mildred...... November 23-2016 MARTELL, Peter George ...... October 5-2016 MARTIN, John A...... January 4-2017 MASKELL, Marion Katherine...... January 11-2017 MASON, Madeline ...... December 14-2016 MATHESON, Caroline Ann (aka Caroline Ann Aikman) ...... September 7-2016 MATHESON, Gayle ...... November 30-2016 MATHESON, Robert B...... December 7-2016 MATTATALL, Nellie Ada June ...... February 22-2017 MATTHEWS, Keith ...... January 25-2017 MAURER, Beatrice M. (aka Beatrice Marple Maurer) ...... February 8-2017 MAY, Florence Dolores ...... November 2-2016 McCARRON, Hugh Craig ...... January 18-2017 McCARTHY, George Leaman...... February 1-2017 McCARTHY, Gerald James...... January 25-2017 McCARTHY, Nancy Patricia...... February 1-2017 McCARTHY, Roy Sidney ...... December 21-2016 McCONNELL, Mildred O...... September 28-2016 McCULLOCH, Claude Allison ...... January 11-2017 McCULLY, Eileen Anna ...... December 28-2016 McCULLY, Jeanette Helena ...... February 8-2017 McDONALD, Irene Alexandra ...... December 7-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 359 McDONALD, M. Angelina (aka Mary Angelina McDonald; aka Mary Angelina MacDonald) ...... February 1-2017 McDORMAND, Shirley Keith...... January 18-2017 McELMON, Marjorie (Marjorie Virginia McElmon) ...... December 7-2016 McGINNIS, Yvonne Joyce ...... October 5-2016 McGLONE, Marie Madeleine ...... February 8-2017 McINTOSH, Maureen Clara Lucy ...... December 14-2016 McINTYRE, Alfred Adrian ...... December 7-2016 McISAAC, Edward St. George ...... December 14-2016 McKAY, Roberta Ann ...... February 22-2017 McKAY, Thomas Aubrey ...... August 31-2016 McKENNA, Glenna Marguerite ...... September 21-2016 McKENZIE, Jermina Marie ...... August 31-2016 McKENZIE, Michael ...... October 5-2016 McKEOWN, Joseph Thomas ...... January 18-2017 McKINNON, Diana K. (aka Diana Kristina McKinnon) ...... August 26-2016 McKINNON, Vernon Eric ...... November 2-2016 McLAUGHLIN, William Lee ...... January 11-2017 McLEAN, James Aubrey ...... October 5-2016 McMULLEN, Judith Catherine ...... December 28-2016 McMULLIN, Margaret Lorraine ...... November 16-2016 McMULLIN, William Ignatius ...... November 2-2016 McNEIL, Gloria ...... December 14-2016 McNEIL, Marguerite ...... February 1-2017 McQUEEN, Mathilda Yvonne (aka Yvonne McQueen; aka Matilda Yvonne McQueen) ...... November 16-2016 McROBIE, Mary Ellen ...... February 8-2017 MEAGHER, Helen Theresa ...... January 18-2017 MEEK, Pauline Nancy ...... December 28-2016 MEIKLE, Marian Marguerite...... August 31-2016 MELANSON, Mary Edith ...... September 7-2016 MELANSON, Thomas Frank Joseph ...... November 9-2016 MELVIN, Stanley Marshall ...... December 28-2016 MERRIAM, Donna Jane ...... January 18-2017 MERTENS, John ...... November 2-2016 MESSENGER, Edna Kathleen...... October 5-2016 MICHALOS, Michael George ...... February 8-2017 MILLER, Edison Gordon ...... September 14-2016 MILLER, Jessie Anna ...... November 30-2016 MILLER, John Robert (aka Bob Miller) ...... October 12-2016 MILLEY, Beatrice ...... February 22-2017 MILLS, Agatha Aurelia ...... December 21-2016 MILLS, Margaret Mary ...... January 11-2017 MISNER, Etta Pauline ...... October 5-2016 MITCHELL, Annie Gertrude ...... September 28-2016 MITCHELL, Christopher Scott ...... October 12-2016 MITCHELL, Ian Ross ...... January 4-2017 MITCHELL, James Earle...... February 8-2017 MITCHELL, Janet Marlene ...... November 9-2016 MITCHELL, Joan Marie ...... November 9-2016 MOGENSEN, Joanna Samantha ...... September 21-2016 MOLAND, Fred David ...... February 1-2017 MOLINEUX, Jack ...... November 30-2016 MOMBOURQUETTE, Kathleen Lucille ...... October 5-2016 MONK, Kelleen Allana ...... August 31-2016 MONT, Frederick Irving ...... January 4-2017 MONTGOMERY, Dorothy Agnes ...... October 12-2016 MONTGOMERY, Harry MacRitchie ...... December 7-2016 MOORE, Carolyn Belle ...... February 8-2017

© NS Office of the Royal Gazette. Web version. 360 The Royal Gazette, Wednesday, March 1, 2017 MOORE, June Marie Therese ...... December 14-2016 MOORE, Nellie Ann (aka Nellie Anne Moore) ...... January 18-2017 MORASH, Charlotte Jessie ...... January 4-2017 MORASH, Harriet Elizabeth ...... October 5-2016 MORRELL, Rene Robert Stanley ...... January 11-2017 MORRISON, Fleure Kathleen ...... November 9-2016 MORRISON, Judith Madeline ...... September 28-2016 MORRISON, Vivian Sarah ...... August 26-2016 MORRISSEY, Joseph F...... November 30-2016 MORSE, Charles Vernon ...... October 12-2016 MORVEN, Arthur Joseph ...... November 16-2016 MOSHER, E. Jean ...... December 14-2016 MOSHER, Vesta Mildred ...... December 14-2016 MOSSMAN, Donald Irving ...... August 31-2016 MOYNAN, Norma E. (aka Norma Evelyn Moynan) ...... November 30-2016 MUIR, Charles Herbert ...... November 16-2016 MUIR, Ruth Margaret ...... November 16-2016 MUISE, Marie Marguerite ...... October 12-2016 MUISE, William Leslie ...... January 11-2017 MURPHY, Bessie ...... October 12-2016 MURPHY, Daniel James ...... October 12-2016 MURPHY, Emery Martin ...... September 21-2016 MURPHY, Joseph Allen ...... January 18-2017 MURRAY, Glenna LeNora ...... January 4-2017 MURRAY, Joan Marie ...... January 4-2017 MURRAY, Margaret Elizabeth ...... September 7-2016 MYERS, Donald Clyde ...... February 15-2017 MYERS, Donald Murray ...... September 7-2016 MYERS, Peter Ralph ...... October 12-2016 MYRA, Robert William ...... October 5-2016 NAHREBECKY, Roman Nestor ...... January 18-2017 NAUGLE, Gerald Francis ...... August 26-2016 NEARING, Yolande Frances ...... February 22-2017 NEARY, John Robert ...... October 12-2016 NEIL, Theresa (aka Teresa Mary Ann Neil) ...... November 16-2016 NELSON, Ina Marion ...... February 1-2017 NELSON, John Frederick ...... January 25-2017 NEVILLE, Robert Edward ...... November 23-2016 NEWBOULD, Monique Claudet ...... February 8-2017 NEWSOM, Harry Elton ...... December 14-2016 NICKERSON, Dale Andrew (aka Dale Andrews Nickerson) ...... August 31-2016 NICKERSON, Georgena Sybil ...... February 8-2017 NICKERSON, Robert Byron ...... December 14-2016 NIEFORTH, David Keith ...... November 2-2016 NIEFORTH, Douglas Edwin (aka Douglas Edwin Neiforth) ...... September 28-2016 NIEHUSS, Hans-Joachim Manfred ...... November 30-2016 NIP, Kan Ho Paulstephanie ...... February 1-2017 NIX, Audrey Frances ...... November 23-2016 NODIDNG, Verne Mayola ...... February 8-2017 NOEL, Maxine Muriel ...... February 8-2017 NORMAN, Shirley Mary ...... August 26-2016 NOSEWORTHY, Shane Lloyd ...... December 21-2016 NOWE, Eric Morton ...... January 18-2017 O’KEEFE, Darryl Joseph ...... November 30-2016 O’KEEFE, Florence Patricia ...... February 8-2017 O’LEARY, Stephen Michael ...... November 16-2016 O’LEARY, William Joseph ...... October 12-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 361 OICKLE, Nancy Annette ...... December 14-2016 OLSON, Kitchener Edward ...... February 15-2017 OSBORNE, Viola Florence ...... February 8-2017 OTTO, Betty Ruth ...... August 26-2016 OXNER, Lillian Irma ...... October 5-2016 PACE, Esther Carrol ...... November 16-2016 PARKER, Troy James ...... November 2-2016 PARKS, Gary Ross ...... September 14-2016 PARRY, Cecil A. (aka Cecil Albert Parry) ...... February 15-2017 PARSONS, Allan ...... January 11-2017 PARSONS, James R...... November 23-2016 PATRICK, Margaret Phyllis ...... February 22-2017 PATTERSON, Joan Marie ...... September 14-2016 PAWLENKO, Nicholas ...... December 21-2016 PEASE, Alan Kingsley ...... February 8-2017 PEERS, Kathleen Marie ...... November 2-2016 PELHAM, John Henry ...... January 25-2017 PELHAM, Kevin Paul ...... January 4-2017 PENDERGAST, John Walter...... September 28-2016 PENNEY, Isnor W...... December 7-2016 PENNEY, Mary Henrietta ...... December 14-2016 PENNINGTON, Marion ...... August 31-2016 PEREIRA, Juan Martin ...... February 1-2017 PERREAULT, Benoit Jean Marcel (aka Benoit Perreault) ...... October 5-2016 PERRY, George Fred ...... February 1-2017 PERRY, Thelma Leslie ...... September 21-2016 PETERS, Charles Urban ...... September 21-2016 PETERSEN, Arno Paul (aka Arno Poul Petersen) ...... October 5-2016 PETERSEN, John Poul (aka John Paul Petersen; aka Jorgen Paul Petersen; aka Jorgen Poul Petersen) ...... February 1-2017 PETRIE, Walter ...... August 24-2016 PETTER, Geraldine Shirley ...... February 8-2017 PETTIGREW, Joseph W...... November 9-2016 , Linden Jane ...... December 21-2016 PHILLIPS, Allister Wilbert ...... January 4-2017 PHINNEY, Ralph Wendell ...... January 4-2017 PIERCE, Verna Joyce ...... January 18-2017 PIERCEY, Lillian May ...... September 7-2016 PINK, Clarice ...... August 24-2016 PITMAN, Hazel Marion ...... September 14-2016 PITTS, Lawrence Ernest ...... September 21-2016 PITUL, Vivian Lois ...... December 21-2016 POIRIER, Marshall Edmund ...... February 1-2017 POLSON, Robert Neil ...... January 11-2017 POOLE, Christina Gertrude ...... January 25-2017 POOLE, Gordon ...... November 2-2016 POPE, Clarence Stanley ...... February 1-2017 PORTER, Eric Orwell ...... February 8-2017 POTTER, Gordon Maynard ...... September 21-2016 POTTER, Mark Randall ...... November 2-2016 POWER, Henry Edwin ...... December 14-2016 PRIME, Frances ...... August 24-2016 PRIVETT, Veronica Margaret ...... August 26-2016 PURCELL, Gertrude Mary ...... September 7-2016 PURCELL, Ruth Bernadette ...... August 24-2016 PURDY, Edith Orley ...... September 21-2016 PURDY, Muriel Grace ...... October 12-2016

© NS Office of the Royal Gazette. Web version. 362 The Royal Gazette, Wednesday, March 1, 2017 PYE, Esther Hattie Madeline ...... February 1-2017 PYE, Ray Robert ...... February 22-2017 RADICH, Deborah Page ...... February 22-2017 RAFUSE, Eulah Elsie ...... December 14-2016 RAFUSE, Irene Demone ...... August 24-2016 RAI, Rajan ...... December 7-2016 RALPH, Jacqueline Betty ...... September 14-2016 RAMEY, Beulah (aka Beulah Amanda Ramey) ...... November 9-2016 RAMEY, Beulah Margaret...... December 7-2016 RANEY, Miriam Frances ...... November 23-2016 RANKIN, James Allan ...... November 23-2016 RANKIN, Michael Duncan ...... November 23-2016 RAY, Hilda Leona ...... November 23-2016 RAY, Michael Arthur ...... September 21-2016 REARDON, Mary Catherine Boyd (aka Mary Catherine Reardon) ...... November 2-2016 REDMOND, Francis Arthur ...... August 24-2016 REDMOND, Milton James ...... August 26-2016 REEVES, Muriel Laura ...... January 25-2017 REID, Elva Virginia ...... October 5-2016 RHODENIZER, Marjorie Elizabeth ...... October 19-2016 RICE, Frances Ann ...... February 22-2017 RICHARDS, Maisie Alma ...... October 5-2016 RICHARDSON, David Joseph ...... November 2-2016 RICHARDSON, Garfield Harvey ...... January 18-2017 RIGBY, Alexander Joseph ...... October 5-2016 RINEHART, Rodney Earl ...... August 26-2016 RIPLEY, Dean Curtis ...... November 9-2016 RISSER, Shirley Helen ...... February 8-2017 ROACH, Paul Cecil ...... September 7-2016 ROBAR, Clifford Frederick ...... September 28-2016 ROBAR, Jean Marion ...... August 24-2016 ROBICHAUD, Kathleen Marie ...... August 24-2016 ROBICHEAU, Thelma Naomi ...... August 26-2016 ROBINSON, Marion Avis ...... January 25-2017 ROBINSON, Velma ...... February 8-2017 RODNEY, Kenneth Lewis ...... August 26-2016 ROGERS, John Edward ...... August 26-2016 ROGERS, Laurence Dodge ...... October 5-2016 ROLLAND, Shirley ...... January 11-2017 ROPER, Ann Catherine ...... October 5-2016 ROSBOROUGH, Randall Glenn ...... August 26-2016 ROSENBERG, Tobie Rhona ...... December 14-2016 ROSS, Barbara Jean ...... September 21-2016 ROSS, Helen Bernice ...... January 18-2017 ROSS, Kenneth Garfield ...... August 24-2016 ROSS, Mary Louise ...... December 14-2016 ROUSELL, Paul Gerald ...... August 26-2016 RUELLAND, Jules Leonard ...... January 4-2017 RUMSEY, Marguerite ...... November 2-2016 RUSHTON, Doris Evelyn ...... October 5-2016 RUSSELL, Edward St. Clair ...... January 18-2017 RUTLEDGE, Ruth K...... December 28-2016 RYAN, Larry David ...... November 9-2016 RYERSON, Bryan Lindsay ...... September 14-2016 SAJATOVICH, Annie ...... September 14-2016 SAMPSON, Lorenzo Joseph ...... August 26-2016 SANFORD, Carl Edwin ...... February 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 363 SANFORD, Donald Clyde ...... September 14-2016 SANFORD, Nora Rosalee ...... August 26-2016 SANFORD, Ruth Hope ...... February 8-2017 SANGSTER, Edith...... November 9-2016 SANTROCK, Elsie Irene ...... November 9-2016 SAUBER, Margaret Mary ...... September 21-2016 SAUBER, Thomas Alfred ...... September 21-2016 SAUNDERS, Carol Ida ...... January 18-2017 SAUNDERS, David Gary ...... September 21-2016 SAXTON, George Richard ...... October 19-2016 SCHOFIELD, Catherine Elizabeth ...... February 8-2017 SCHOFIELD, Harold Eugene ...... February 1-2017 SCHURMAN, Paul Morgan...... December 14-2016 SCHWIERZ, Kathe ...... January 25-2017 SCOTNEY, Vera Pauline ...... November 30-2016 SCOTT, Helen Geraldine ...... August 26-2016 SCOTT, Iva Maie ...... December 21-2016 SCOTT, Kathleen Belle ...... September 7-2016 SCOTT, Norman Eugene ...... September 28-2016 SCOTT-BONISE, Lucy Kathleen ...... February 1-2017 SCOTT-MacKINNON, Jean Elizabeth ...... January 18-2017 SERES, Jean Marie ...... October 12-2016 SERVANT, Janet Elizabeth ...... October 12-2016 SEWARDS, Lorraine Melba ...... October 19-2016 SHAW, Keith Bradford ...... November 23-2016 SHEA, Ruth T...... November 30-2016 SHEA, Victor Thomkins ...... December 7-2016 SHEEHAN, Jeremiah Michael ...... February 8-2017 SHEPARD, John Edwin ...... December 21-2016 SILL, Richard Bertram ...... October 5-2016 SIMEC, Francis ...... September 7-2016 SIMS, George Douglas ...... December 21-2016 SINCLAIR, John Joseph ...... November 9-2016 SITEMAN, Laurie J...... February 22-2017 SKINNER, Dorothy Gertrude ...... January 11-2017 SLAUENWHITE, Eileen Susie ...... October 19-2016 SLOCUM, Jacqueline Gloria (aka Gloria Jacqueline Slocum) ...... October 12-2016 SMITH, Adret ...... October 12-2016 SMITH, Charles Forbes ...... October 5-2016 SMITH, Florence Teresa ...... October 12-2016 SMITH, Gloria Jean ...... December 28-2016 SMITH, Ivan Glendon ...... November 9-2016 SMITH, Jean Eleanor ...... September 21-2016 SMITH, Kenneth Freeman ...... November 16-2016 SMITH, Lorna Eileen ...... August 24-2016 SMITH, Russell Harold ...... February 1-2017 SMITH, Russell Leon ...... January 25-2017 SMITH, Shirley Ethel ...... January 18-2017 SMITH, Terrance Roy ...... November 23-2016 SMITH, Wyman G...... August 31-2016 SNOW, Barton H...... October 19-2016 SNOWDON, Kenneth ...... August 26-2016 SNYDER, Merrill Lonas ...... November 9-2016 SOLTAN, Hubert Constantine ...... October 12-2016 SOMERVILLE, Audrey Joyce...... November 9-2016 SPEARS, Sharon Daneen ...... October 12-2016 SPERDAKES, Christopher ...... November 2-2016

© NS Office of the Royal Gazette. Web version. 364 The Royal Gazette, Wednesday, March 1, 2017 SPICER, Paul Roland ...... January 11-2017 SPIERS, David Duncan ...... January 11-2017 SPINKS, Roland Henry ...... December 14-2016 SPRACKLIN, Jean Marlene ...... October 19-2016 SQUIRE, Noreen Blanche ...... September 7-2016 ST. PIERRE, Hope (aka Hope Elizabeth St. Pierre) ...... September 28-2016 STANHOPE, Edith Claudia ...... January 25-2017 STEELE, Catherine Olive ...... January 25-2017 STEELE, Christine Marie (aka Marie Steele) ...... November 2-2016 STEFURA, Mary Ellen ...... October 12-2016 STEREZYLO, Michael ...... August 24-2016 STEWART, Eleanor Lillian ...... August 26-2016 STEWART, Harold Roy ...... October 5-2016 STEWART, Leslie Frederick ...... August 26-2016 STOCKMAN, Warren Eugene...... August 26-2016 STONE, Barbara Marie ...... December 21-2016 STONE, Verna Thelma ...... December 14-2016 STROMBERG, Lee Edgar ...... November 2-2016 STUART, Ina B...... December 28-2016 STUART, Nellie Viola ...... December 14-2016 STUTHARD, Randy Glen ...... February 1-2017 SUM, Lan Kwan ...... August 31-2016 SUM, Lan Kwan ...... October 12-2016 SURETTE, Alfred Louis ...... November 9-2016 SWAINE, Ruby Moneta ...... November 23-2016 SWAYNE, James Keith ...... November 16-2016 SWEET, Bernard Frederick John ...... December 28-2016 SWEET, George C...... November 9-2016 SWYERS, Allan Walter ...... October 12-2016 SYMS, Shirley M. (aka Shirley Kozera) ...... November 2-2016 TAGG, Doreen Joan ...... December 14-2016 TANNER, Howard Donald ...... August 31-2016 TATTERSALL, Ruth Johanna ...... November 23-2016 TATTRIE, Laura Marguerite ...... February 8-2017 TAYLOR, Francis N. (aka Francis Neil Taylor) ...... November 9-2016 TAYLOR, James Kings ...... November 2-2016 TAYLOR, Laurie Ridgeway ...... September 14-2016 TAYLOR, Thelma Pearl ...... November 9-2016 TEAL, Kelli Lynn ...... August 31-2016 TEDFORD, Minnie ...... November 23-2016 TERRIS, Muriel Veronica ...... August 26-2016 THERIAULT, Clara Genevieve ...... September 28-2016 THERRIEN, Charles ...... February 22-2017 THIBODEAU, Richard Malcolm ...... December 7-2016 THOMAS, Jean Catherine (aka Jean Katherine Thomas) ...... January 25-2017 THOMAS, Phillip C...... November 30-2016 THOMSEN, Judy Carol ...... August 26-2016 THOMSON, Carl William ...... September 21-2016 THOMSON, Janet (aka Janet Thompson)...... November 2-2016 THOMSON, Marjorie Levack ...... January 18-2017 TIGHE, Todd Clarence (aka Clarence Todd Tighe) ...... February 15-2017 TINGLEY, Richard Borden ...... September 21-2016 TOBIN, Ethel Mae ...... November 2-2016 TODD, Richard David Mansfield ...... August 31-2016 TOFFLEMIRE, Joan Marie ...... January 11-2017 TOFFLEMIRE, Roscoe Edwin ...... January 11-2017 TRENHOLM, Russell B...... November 30-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 365 TRITES, John Harold ...... November 2-2016 TRUEMAN, Marilyn Jean ...... August 31-2016 TUPPER, Elmer Eddy ...... November 2-2016 TUPPER, Leona Elsie ...... November 9-2016 UPTON, Muriel Joy ...... February 22-2017 URQUHART, Gladys Mae ...... August 31-2016 UYESUGI, Martin Shoichi ...... November 16-2016 VALLIS, Orlando James ...... September 28-2016 VALMO, Carol Marie ...... November 9-2016 VAN HULSTEYN, Grace ...... February 8-2017 VAUGHAN, Catherine Marion ...... August 26-2016 VEINOT, Georgie Margaret...... November 30-2016 VEINOT, Gertrude M...... September 7-2016 VEINOT, Perry Elroy ...... February 22-2017 VEINOTTE, Anna ...... December 21-2016 VIDETO, Eva Dorothy ...... October 5-2016 VINCELLI, Louise ...... January 18-2017 VINCENT, Charlene Marie ...... September 7-2016 WAGNER, Frances Joan Estelle ...... January 25-2017 WALCOTT, Lynora Christina ...... February 1-2017 WALKER, Ceretha May ...... August 26-2016 WALKER, Ellen Frances ...... December 21-2016 WALKER, Vivian M...... December 21-2016 WALL, Marguerite Louise ...... November 23-2016 WALL, Nancy Anne ...... September 7-2016 WALLER, Eileen Vivian (aka Vivian Aileen Waller, aka Aileen Vivian Waller) ...... January 4-2017 WALSH, Lois Anita ...... September 14-2016 WALSH, Madeline Laurnice ...... November 2-2016 WALSH, Rita Marion ...... January 18-2017 WALTON, Anne C...... February 22-2017 WAMBOLT, Richard St. Clair (aka Richard St. Clair Wamboldt)...... February 8-2017 WARD, Garnet Christopher ...... September 7-2016 WARD, Valerie Mary ...... August 31-2016 WARNER, Sandra Corrine ...... August 26-2016 WARNER, Walter James ...... August 31-2016 WASH, Ronald Thomas ...... August 31-2016 WATSON, Gordon Alfred Brabant ...... February 8-2017 WATSON, Rita Marie ...... January 18-2017 WATTERS, Joan Marie ...... January 4-2017 WEATHERBEE, Dorothy Hughena ...... August 31-2016 WEATHERBEE, Judith Ann ...... August 26-2016 WEATHERHEAD, Russell Bernard ...... November 16-2016 WEBSTER, Harry Cecil ...... November 16-2016 WEGNER, Lothar Johannes...... February 8-2017 WEINGARTSHOFER, Antonio ...... February 8-2017 WEIR, Karen ...... October 5-2016 WELLWOOD, Marshall Anthony ...... October 12-2016 WENTZELL, Isabel Victoria (aka Victoria Elizabeth Wentell; aka Victoria I. Wentzell) ...... September 21-2016 WENTZELL, Truman Joseph ...... November 30-2016 WEST, Mildred Anne ...... October 5-2016 WESTON, Veryl ...... August 24-2016 WHITE, Anne Elizabeth ...... January 18-2017 WHITE, Eileen Francis ...... September 7-2016 WHITE, Eunice E...... January 11-2017 WHITE, Frederick James ...... September 14-2016 WHITE, Leigh Stanley Gilbert ...... January 11-2017 WHITE, Mary Lorraine ...... September 28-2016

© NS Office of the Royal Gazette. Web version. 366 The Royal Gazette, Wednesday, March 1, 2017 WHITE, Reuben Edward ...... August 26-2016 WHITEWAY, Earl Lawrence ...... December 7-2016 WHITMAN, June Helena Ellis ...... November 2-2016 WHITTLE, Thelma Mary Ann ...... November 2-2016 WHYNOT, Earle Gaven ...... February 8-2017 WICKENS, Anne Gordon ...... September 21-2016 WILE, George Edward ...... February 15-2017 WILE, Gerald Leroy ...... November 23-2016 WILKIE, Mary Natalie ...... August 24-2016 WILLIAMS, Mary Alexandra ...... November 9-2016 WILLIAMS, Pauline Marie ...... February 1-2017 WILLIAMSON, Kenneth G...... February 22-2017 WILSON, Elizabeth Mary ...... September 7-2016 WILSON, Jean Audrey ...... August 24-2016 WILSON, Marion Elizabeth (Betty) ...... February 1-2017 WILSON, Mary Theresa ...... January 11-2017 WISSING, Karl Wilhelm ...... November 16-2016 , Freda Ianthe ...... February 15-2017 WONG, David (aka David Leo Wong) ...... September 28-2016 WONG, Margaret ...... October 19-2016 WOOD, Henry Lincoln ...... January 18-2017 WOOLAVER, Frank Nelson ...... February 22-2017 WORDEN, Norma Eileen ...... February 8-2017 WORKS, Theresa Dorthea ...... August 26-2016 WORRELL, Joseph Robert ...... December 7-2016 WORTHYLAKE, Pauline V...... November 16-2016 WOTHERSPOON, Irene Cecilia ...... February 1-2017 WRIGHT, Clara ...... January 18-2017 WYMAN, Cheryl Ann ...... February 22-2017 WYMAN, Clive Blanchard ...... August 24-2016 YATES, Robert Francis ...... January 25-2017 YORKE, Carol L...... September 21-2016 YOUNG, Edward Austin ...... September 21-2016 YOUNG, Evelyn Maude ...... January 18-2017 YOUNG, Marjorie Mae ...... January 11-2017 YOUNG, Mary Louise ...... October 12-2016 YOUNG, Roy William ...... February 15-2017 YUILL, Devon Alfred ...... September 7-2016 ZAVISHO, Anne C...... November 2-2016 ZAVISHO, John E...... November 9-2016 ZUMPE, Irma ...... December 7-2016 ZWICKER, Vivian Jeanette ...... February 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 1, 2017 367

Index of Notices

Orders in Council: Probate Act: OIC 2017-46 (Acting Minister - Zach Churchill) ...... 331 Estate Notices (first time) ...... 340 OIC 2017-47 (Acting Minister - Michel P. Samson) . 331

Companies Act: 1098788 Nova Scotia Limited ...... 331 3124521 Nova Scotia Limited ...... 331 B & M Drywall Finishing Company Limited ...... 332 Bill MacMaster Inc...... 332 Bob Martin Photographic Studios Limited...... 332 SECOND OR SUBSEQUENT TIME NOTICES C. Patricia Mitchell Professional Law Corporation Inc...... 332 Fisheries and Coastal Resources Act: Driver Productions Inc...... 332 Assignment Applications (AQ#1299) ...... 336 Hines REIT 595 Bay Opco ULC ...... 333 New Site Applications (AQ#1405) ...... 337 Hines REIT 595 Bay ULC ...... 333 Renewal Applications (AQ#0055, AQ#0325, OAS Solutions Inc...... 333 AQ#0328, AQ#0621, AQ#0622, AQ#0760, Robert P.C. Cole, Incorporated ...... 333 AQ#0829, AQ#1036, AQ#1042, AQ#1091, AQ#1229, AQ#1230, AQ#1231, AQ#1232, Motor Carrier Act: AQ#1314) ...... 337 Absolute Charters Inc. (M07875) ...... 333 Le Transport de Clare Society – Clare Probate Act: Transportation Society (M07886)...... 334 Estate of Karl Foster Wentzell ...... 335 Paul McNeil o/a Halifax Titanic Historical Tours Estate of Ruby Martha Bissett ...... 336 (M07892) ...... 334 Estate Notices ...... 346

Publishing Information

The Royal Gazette is published every Wednesday. Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that Wednesday’s issue.

Prepayment is required for the publication of all notices. Royal Gazette Part I Fees (15% HST included) Cheques or money orders should be made payable to ‘The Minister of Finance’ and all notices, subscription Subscription requests and correspondence should be sent to: One year ...... $152.60

Office of the Royal Gazette Advertising Department of Justice Estate Notices (6 month notice to creditors) ...... $68.75 1690 Hollis Street, 9th Floor Correction to Published Estate Notice ...... $30.15 PO Box 7 Proof in Solemn Form (3 insertions) ...... $30.15 Halifax NS B3J 2L6 Citation to Close (5 insertions) ...... $30.15

Telephone: 902-424-8575 All other notices pursuant to Acts, for maximum Fax: 902-424-7120 number of insertions required by statute (i.e.: Email: [email protected] Companies Act; Land Registration Act) ...... $30.15 Website: www.novascotia.ca/just/regulations/rg1/

The Royal Gazette Part I is available on-line beginning with the January 4, 2006 issue at the above website

© NS Office of the Royal Gazette. Web version.