Nova Scotia

Published by Authority Part I VOLUME 226, NO. 47

HALIFAX, , WEDNESDAY, NOVEMBER 22, 2017

IN THE MATTER OF: The Companies Act, being K. Michael Tweel Chapter 81 of the Revised Statutes of Nova Scotia, Suite 305, 5670 Spring Garden Road 1989, as amended Halifax NS B3J 1H6 - and - Solicitor for 3226248 Nova Scotia Limited IN THE MATTER OF: The Application of 3041197 Nova Scotia Limited for Leave to Surrender its November 22-2017 – 3010 Certificate of Incorporation IN THE MATTER OF: The Companies Act, being 3041197 Nova Scotia Limited hereby gives notice Chapter 81 of the Revised Statutes of Nova Scotia, pursuant to the provisions of Section 137 of the 1989, as amended Companies Act that it intends to make application to the - and - Registrar of Joint Stock Companies of the Province of IN THE MATTER OF: The Application of 3229853 Nova Scotia for leave to surrender the Certificate of Nova Scotia Limited for Leave to Surrender its Incorporation of the Company. Certificate of Incorporation

DATED this 17th day of November, 2017. 3229853 Nova Scotia Limited hereby gives notice pursuant to the provisions of Section 137 of the Natalie J. Woodbury Companies Act that it intends to make application to the BoyneClarke LLP Registrar of Joint Stock Companies of the Province of 99 Wyse Road, Suite 600 Nova Scotia for leave to surrender the Certificate of Dartmouth NS B3A 4S5 Incorporation of the Company. Solicitor for 3041197 Nova Scotia Limited DATED this 20th day of November, AD, 2017. November 22-2017 – 3001 Robert C. Stewart, QC IN THE MATTER OF: The Nova Scotia Companies Act, Stewart and Turner being Chapter 81 of the Revised Statutes of Nova 196 Cottage Street Scotia, 1989, as amended PO Box 208 - and - Berwick NS B0P 1E0 IN THE MATTER OF: The Application of 3226248 Solicitor for 3229853 Nova Scotia Limited Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation November 22-2017 – 3028

3226248 Nova Scotia Limited hereby gives notice IN THE MATTER OF: The Companies Act, Chapter 81, pursuant to the provisions of Section 137 of the R.S.N.S. 1989, as amended Companies Act that it intends to make application to the - and - Registrar of Joint Stock Companies of the Province of IN THE MATTER OF: An Application by 3256253 Nova Scotia for leave to surrender the Certificate of Nova Scotia Company for Leave to Surrender its Incorporation of the Company. Certificate of Incorporation

DATED at Halifax, Nova Scotia, this 20th day of NOTICE IS HEREBY GIVEN that 3256253 Nova Scotia November, 2017. Company intends to make an application to the Registrar 1885 © NS Office of the Royal Gazette. Web version. 1886 The Royal Gazette, Wednesday, November 22, 2017 of Joint Stock Companies for leave to surrender its IN THE MATTER OF: The Companies Act, being Certificate of Incorporation. Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended DATED this November 22, 2017. - and - IN THE MATTER OF: The Application of ABG Charles S. Reagh Consulting Incorporated for Leave to Surrender its Stewart McKelvey Certificate of Incorporation Solicitor for 3256253 Nova Scotia Company ABG Consulting Incorporated hereby gives notice November 22-2017 – 2979 pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the IN THE MATTER OF: The Nova Scotia Companies Act, Registrar of Joint Stock Companies of the Province of R.S.N.S. 1989, c. 81, as amended Nova Scotia for leave to surrender the Certificate of - and - Incorporation of the Company. IN THE MATTER OF: An Application by 3257409 Nova Scotia Limited for Leave to Surrender its DATED this 17th day of November, 2017. Certificate of Incorporation Natalie J. Woodbury NOTICE IS HEREBY GIVEN that 3257409 Nova Scotia BoyneClarke LLP Limited intends to make an application to the Registrar 99 Wyse Road, Suite 600 of Joint Stock Companies for leave to surrender its Dartmouth NS B3A 4S5 Certificate of Incorporation pursuant to S. 137 of the Solicitor for ABG Consulting Incorporated Companies Act of Nova Scotia. November 22-2017 – 3002 DATED at Bridgewater, Nova Scotia, this 14th day of November, 2017. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended R. Andrew Kimball - and - Ferrier Kimball Thomas IN THE MATTER OF: An Application by Acadia 197 Dufferin Street, Suite 302 Surveys Limited for Leave to Surrender its Bridgewater NS B4V 2G9 Certificate of Incorporation Telephone: 902-543-1421; Fax: 902-543-1359 Solicitor for 3257409 Nova Scotia Limited NOTICE IS HEREBY GIVEN that Acadia Surveys Limited intends to make an application to the Registrar November 22-2017 – 2991 of Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended DATED this 17th day of November, 2017. - and - IN THE MATTER OF: An Application by 3298107 Heather MacDonald Nova Scotia Company for Leave to Surrender its MacIntosh MacDonnell & MacDonald Certificate of Incorporation Solicitor for Acadia Surveys Limited

NOTICE IS HEREBY GIVEN that 3298107 Nova Scotia November 22-2017 – 3033 Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its IN THE MATTER OF: The Companies Act, Chapter 81, Certificate of Incorporation. R.S.N.S. 1989, as amended - and - DATED this November 22, 2017. IN THE MATTER OF: An Application by Composite Technology (Canada) Company for Leave to Charles S. Reagh Surrender its Certificate of Amalgamation Stewart McKelvey Solicitor for 3298107 Nova Scotia Company NOTICE IS HEREBY GIVEN that Composite Technology (Canada) Company intends to make an November 22-2017 – 2980 application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1887 DATED this November 22, 2017. - and - IN THE MATTER OF: An Application by Ibberson Charles S. Reagh Canada Company for Leave to Surrender its Stewart McKelvey Certificate of Incorporation Solicitor for Composite Technology (Canada) Company NOTICE IS HEREBY GIVEN that Ibberson Canada November 22-2017 – 2997 Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its IN THE MATTER OF: The Companies Act, Chapter 81, Certificate of Incorporation. R.S.N.S. 1989, as amended - and - DATED November 22, 2017. IN THE MATTER OF: An Application by Crombie Developments Managing Partner Limited for Maurice P. Chiasson, QC Leave to Surrender its Certificate of Incorporation Stewart McKelvey Solicitor for Ibberson Canada Company NOTICE IS HEREBY GIVEN that Crombie Developments Managing Partner Limited intends to November 22-2017 – 3026 make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: The Companies Act, Chapter 81, Incorporation. R.S.N.S. (1989), as amended - and - DATED November 22, 2017. IN THE MATTER OF: The Application of Patton’s Fuel Service Limited for Leave to Surrender its Christena McIsaac Certificate of Incorporation Stewart McKelvey Solicitor for Crombie Developments NOTICE IS HEREBY GIVEN that Patton’s Fuel Service Managing Partner Limited Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its November 22-2017 – 3025 Certificate of Incorporation.

IN THE MATTER OF: The Companies Act, Chapter 81, DATED at Truro, Nova Scotia, this 15th day of R.S.N.S. 1989 November, 2017. - and - IN THE MATTER OF: An Application of Elhayaa Gregory A. Mullen Trade International Inc. (the “Company”) for Leave Burchell MacDougall LLP to Surrender its Certificate of Incorporation Solicitor for Patton’s Fuel Service Limited

NOTICE IS HEREBY GIVEN that the Company intends November 22-2017 – 3006 to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: The Companies Act, Chapter 81, Incorporation pursuant to Section 137 of the Companies R.S.N.S. 1989, as amended Act of Nova Scotia. - and - IN THE MATTER OF: An Application by Progress DATED at Halifax, Nova Scotia this 20th day of Ford Sales Company for Leave to Surrender its November, 2017. Certificate of Continuance

John G. Stewart NOTICE IS HEREBY GIVEN that Progress Ford Sales Cox & Palmer Company intends to make an application to the Registrar 1100 Purdy’s Wharf Tower One of Joint Stock Companies for leave to surrender its 1959 Upper Water Street Certificate of Continuance. PO Box 2380 Central Halifax NS B3J 3E5 DATED this November 22, 2017. Solicitor for the Company Charles S. Reagh November 22-2017 – 3029 Stewart McKelvey Solicitor for Progress Ford Sales Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended November 22-2017 – 3027 © NS Office of the Royal Gazette. Web version. 1888 The Royal Gazette, Wednesday, November 22, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, Solicitor for Sikorsky Nova Scotia ULC R.S.N.S. (1989), as amended - and - November 22-2017 – 2998 IN THE MATTER OF: The Application of Sasani Pediatrics Inc. for Leave to Surrender its Certificate FORM 17A M08388 of Incorporation NOVA SCOTIA UTILITY AND REVIEW BOARD Sasani Pediatrics Inc. (the “Company”) hereby gives notice pursuant to the provisions of Section 137 of the IN THE MATTER OF: The Motor Carrier Act Companies Act (Nova Scotia) that it intends to make - and - application to the Registrar of Joint Stock Companies for IN THE MATTER OF: The Application of Annapolis the Province of Nova Scotia for leave to surrender its Valley Regional School Board to amend Motor Certificate of Incorporation. Carrier License No. P02721

DATED at Orleans, Ontario, on the 22nd day of NOTICE OF AMENDMENT APPLICATION November, 2017. TAKE NOTICE THAT Regional Dr Najat Sasan, President School Board, of 121 Orchard Street, Berwick, Nova 2409 Pagé Road, Unit 1 Scotia, made an Application which was received by the Orleans ON K1W 1H2 Clerk of the Board on November 15, 2017, to amend its Solicitor for Sasani Pediatrics Inc. Motor Carrier License No. P02721 (“License”), by amending Schedule F(1) Operating Authority to read as November 22-2017 – 3034 follows:

IN THE MATTER OF: The Companies Act, Chapter 81, F(1) SPECIALTY SCHOOL BUS SERVICE R.S.N.S. 1989, as amended - and - The transportation of pupils, teachers and chaperones IN THE MATTER OF: An Application by Sid Young to and from all schools in the Counties of Annapolis, Enterprises Limited for Leave to Surrender its Kings, Hants and Lunenburg operated by the Certificate of Incorporation Annapolis Valley Regional School Board, Conseil Scolaire Acadian Provincial and South Shore NOTICE IS HEREBY GIVEN that Sid Young Regional School Board; also for the transportation of Enterprises Limited intends to make an application to the pupils, teachers and chaperones for any school Registrar of Joint Stock Companies for leave to surrender purposes including their transportation to and from its Certificate of Incorporation. school social, dramatic, musical or athletic functions or competitions, teachers’ institutes and similar DATED this November 16th, 2017. activities in the Province of Nova Scotia.

Patricia L. Reardon A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, November 22-2017 – 3019 Nova Scotia, or on the Board’s website at www.nsuarb.novascotia.ca, by clicking on “Matters & IN THE MATTER OF: The Companies Act, Chapter 81, Evidence” and in the “Go Directly to Matter” search box, R.S.N.S. 1989, as amended insert Matter No. M08388. - and - IN THE MATTER OF: An Application by Sikorsky Anyone wishing to object to this Application must file it Nova Scotia ULC for Leave to Surrender its in writing, with the Board no later than Wednesday the Certificate of Incorporation 29th of November 2017. Objections shall include a summary of each reason for opposing the Application. NOTICE IS HEREBY GIVEN that Sikorsky Nova Objections may be filed by regular mail to the above Scotia ULC intends to make an application to the address; by fax to 424-3919; or by email to Registrar of Joint Stock Companies for leave to surrender [email protected]. its Certificate of Incorporation. If no objections are received, the Board may grant the DATED this November 22, 2017. Application without a public hearing.

Charles S. Reagh If any objections are received, the public hearing of the Stewart McKelvey Application will be set. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1889 DATED at Halifax, Nova Scotia this 17th day of November 2017.

Clerk of the Board

November 22-2017 – 3011

FORM 17A M08386

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Kings Transit Authority to amend Motor Carrier License No. P02825

NOTICE OF AMENDMENT APPLICATION

TAKE NOTICE THAT Kings Transit Authority, of 29 Crescent Drive, , Nova Scotia, made an Application which was received by the Clerk of the Board on November 14, 2017, to amend its Motor Carrier License No. P02825 (“License”) by re-routing a section of Route Number 2 and 2A from Belcher Street in Port Williams to High Street in Port Williams, as detailed in the attached Appendix “A”:

A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.novascotia.ca, by clicking on “Matters & Evidence” and in the “Go Directly to Matter” search box, insert Matter No. M08386.

Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 29th of November 2017. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected].

If no objections are received, the Board may grant the Application without a public hearing.

If any objections are received, the public hearing of the Application will be set.

DATED at Halifax, Nova Scotia this 17th day of November 2017.

Clerk of the Board

APPENDIX “A”

2 – HantsBorder Weekday Service from 8:05 AM to (last leaving ) 6:05PM Kentville-Hants Border Departure Stataion Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P 6:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P 6:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P 6:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P 6:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P 6:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P 6:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P 6:28P Port Williams Elementary 8:31A 10:31A 12:31P 2:31P 4:31P 6:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P 6:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P 6:35P Town Center 8:39A 10:39A 12:39P 2:39P 4:39P 6:39P

© NS Office of the Royal Gazette. Web version. 1890 The Royal Gazette, Wednesday, November 22, 2017 Tideways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P 6:41P Just Us coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P 6:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P 6:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P 6:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P 6:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P

2A - HantsBorder Weekday Service from 7:00AM last bus leaving Hants Border 7:00PM Hantborder to Kentville Departure Tannery Rd 7:00A 9:00A 11:00A 1:00P 3:00P 5:00P 7:00P Charles Tracey Rd 7:06A 9:06A 11:06A 1:06P 3:06P 5:06P 7:06P Avonport Discount 7:09A 9:09A 11:09A 1:09P 3:09P 5:09P 7:09P Just Us Coffee (Roadside) 7:12A 9:12A 11:12A 1:12P 3:12P 5:12P 7:12P Tideways (Roadside) 7:16A 9:16A 11:16A 1:16P 3:16P 5:16P 7:16P Wolfville Tim Hortons 7:21A 9:21A 11:21A 1:21P 3:21P 5:21P 7:21P Greenwich Irving 7:26A 9:26A 11:26A 1:26P 3:26P 5:26P 7:26P PortWilliams Library 7:28A 9:28A 11:28A 1:28P 3:28P 5:28P 7:28P Port Williams Elementry 7:30A 9:30A 11:30A 1:30P 3:30P 5:30P 7:30P Porters farm market 7:31A 9:31A 11:31A 1:31P 3:31P 5:31P 7:31P Terminal / Transfer Greenwood 7:35A 9:35A 11:35A 1:35P 3:35P 5:35P 7:35P Applecrest 7:49A 9:49A 11:49A 1:49P 3:49P 5:49P 7:49P NSCC Kingstec 7:50A 9:50A 11:50A 1:50P 3:50P 5:50P 7:50P Mee Rd 7:51A 9:51A 11:51A 1:51P 3:51P 5:51P 7:51P Oakdene 7:54A 9:54A 11:54A 1:54P 3:54P 5:54P 7:54P Valley Regional 7:56A 9:56A 11:56A 1:56P 3:56P 5:56P 7:56P Arrival Station Lane 8:02A 10:02A 12:02P 2:02P 4:02P 6:02P 8:02P Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P 6:05P

Saturday Schedule 2A - HantsBorder Saturday Service from 9:00AM last bus leaving Hants Border 5:00PM Hants Border to Kentville Departure Tannery Rd 9:00A 11:00A 1:00P 3:00P 5:00P Charles Tracey Rd 9:06A 11:06A 1:06P 3:06P 5:06P Avonport Discount 9:09A 11:09A 1:09P 3:09P 5:09P Just Us Coffee 9:12A 11:12A 1:12P 3:12P 5:12P Tideways (Roadside) 9:16A 11:16A 1:16P 3:16P 5:16P Wolfville Tim Hortons 9:21A 11:21A 1:21P 3:21P 5:21P Greenwich Irving 9:26A 11:26A 1:26P 3:26P 5:26P PortWilliams Library 9:28A 11:28A 1:28P 3:28P 5:28P Port Williams Elementary 9:30A 11:30A 1:30P 3:30P 5:30P Porters Farm Market 9:31A 11:31A 1:31P 3:31P 5:31P New Minas terminal 9:35A 11:35A 1:35P 3:35P 5:35P Applecrest 9:49A 11:49A 1:49P 3:49P 5:49P NSCC Kingstec 9:50A 11:50A 1:50P 3:50P 5:50P Mee Rd 9:51A 11:51A 1:51P 3:51P 5:51P Oakdene 9:54A 11:54A 1:54P 3:54P 5:54P Valley Regional 9:56A 11:56A 1:56P 3:56P 5:56P Arrival Station Lane 10:02A 12:02P 2:02P 4:02P 6:02P Departure Station Lane 10:05A 12:05P 2:05P 4:05P 6:05P

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1891 Saturday service from 8:05AM, last bus leaving Kentville 4:05 PM Kentville-Hants Border Departure Station Lane 8:05A 10:05A 12:05P 2:05P 4:05P NSCC Kingstec 8:14A 10:14A 12:14P 2:14P 4:14P Mee Rd 8:15A 10:15A 12:15P 2:15P 4:15P Oakdene 8:19A 10:19A 12:19P 2:19P 4:19P Valley Regional 8:21A 10:21A 12:21P 2:21P 4:21P Downtown EHS 8:24A 10:24A 12:24P 2:24P 4:24P Applecrest 8:27A 10:27A 12:27P 2:27P 4:27P Porters Farm Market 8:28A 10:28A 12:28P 2:28P 4:28P Port Williams Elementry 8:31A 10:31A 12:31P 2:31P 4:31P PortWilliams Library 8:33A 10:33A 12:33P 2:33P 4:33P Greenwich Irving 8:35A 10:35A 12:35P 2:35P 4:35P Wolfville Town Center 8:39A 10:39A 12:39P 2:39P 4:39P Tidways (Roadside) 8:41A 10:41A 12:41P 2:41P 4:41P Just Us Coffee (Roadside) 8:45A 10:45A 12:45P 2:45P 4:45P Avonport Discount 8:49A 10:49A 12:49P 2:49P 4:49P Lochartville Rd 8:51A 10:51A 12:51P 2:51P 4:51P Arrival -Tannery Road 8:56A 10:56A 12:56P 2:56P 4:56P Departure-Tannery Road 9:00A 11:00A 1:00P 3:00P 5:00P

November 22-2017 – 3012

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 applications for Aquaculture 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/.

Renewal Application(s):

Indian Point Marine Farms Ltd. Type: Marine shellfish Mahone Bay, Lunenburg County Size: 14.82 HA AQ#0049 Cultivation Method: Suspended shellfish method Species: Blue mussel, European oyster, Giant sea scallop Proposed Term: 10-year license/20-year lease

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

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

Written submissions will be accepted from 12:00 AM on November 2, 2017 to 11:59 PM on December 1, 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.

November 1-2017 (4 issues) – 2793

© NS Office of the Royal Gazette. Web version. 1892 The Royal Gazette, Wednesday, November 22, 2017 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 applications for Aquaculture 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/.

Amendment Application(s):

Bay Enterprises Limited Type: Marine shellfish McNabs Bay, Colchester County Size: 41.27 HA AQ#1147 Cultivation Method: Bottom culture Species: American oyster, Bay quahog Proposed Amendment: Add suspended culture method to a portion of the site

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 November 9, 2017 to 11:59 PM on December 8, 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.

November 8-2017 (4 issues) – 2876

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 applications for Aquaculture 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/.

Amendment Application(s):

Bounty Bay Shellfish Inc. Type: Marine shellfish Lennox Passage, Richmond County Size: 8.93 HA AQ#0147 Cultivation Method: Suspended shellfish Species: Blue mussel, Giant sea scallop Proposed Amendment: Addition of the following species for cultivation: Sugar kelp

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, November 22, 2017 1893 Written submissions will be accepted from 12:00 AM on November 9, 2017 to 11:59 PM on December 8, 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.

November 15-2017 (4 issues) – 2930

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

BAGNELL, Joan Hazel Robert Gates (Ex) Jennifer M. Chiasson Lower Sackville, Halifax Regional 2501 6th Avenue 153 Sackville Drive Municipality Wainwright AB T9W 0B9 Lower Sackville NS B4C 2R3 October 25-2017 November 22-2017 (6m) – 2989

BARNES, Annie Evangeline William G. Barnes (Ex) Donald G. Harding, QC Lockeport, Shelburne County 1587 East Sable Road 3407 Highway 3 November 3-2017 East Sable River NS B0T 1V0 PO Box 580 Edna May Hodder (Ex) Barrington Passage NS B0W 1G0 21 Hemlock Street November 22-2017 (6m) – 2967 Dartmouth NS B2X 2P9 Gertrude Latham (Ex) 1409 East Sable Road Sable River NS B0T 1V0 Amy Faid (Ex) PO Box 2143 Stn. Main Hinton AB T7V 1Y2

BROUGHM, Clara Mildred James Austin Holden (Ex) Donald G. Harding, QC Sandy Point, Shelburne County 4539 Highway 330 3407 Highway 3 November 3-2017 Jordan Falls NS B0T 3J0 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) – 2968

CAMPBELL, Dwight Alexander Colleen Letitia Barker (Ex) William Nicholas Lenco Liverpool, Queens County 16 Chalet Drive 374 Main Street October 30-2017 Hunts Point NS B0T 1G0 PO Box 2159 Melanie Lynn Campbell (Ex) Liverpool NS B0T 1K0 62 Gorham Street November 22-2017 (6m) – 3004 PO Box 1663 Liverpool NS B0T 1K0

© NS Office of the Royal Gazette. Web version. 1894 The Royal Gazette, Wednesday, November 22, 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

COLLYER, Anne Vyvien Robert (Scott) Collyer (Ad) David G. Barrett Halifax, Halifax Regional Municipality 213 Stokil Drive 404-1550 Bedford Highway November 10-2017 Lower Sackville NS B4C 3C2 Bedford NS B4A 1E6 November 22-2017 (6m) – 2983

CORBETT, Mary Gary Pyke (Ex) William R. Burke Reserve Mines, Cape Breton Regional 36 Belgium Street Crosby Burke and MacRury Municipality Reserve Mines NS B1E 1E5 38 Union Street October 31-2017 Glace Bay NS B1A 2P5 November 22-2017 (1m) – 2981

CROZIER, Vaunda Marie Edward Bernard Duggan (Ex) Denise E. Zareski East Jeddore, Halifax Regional 102 Baker Point Road Zareski Law Inc. Municipality East Jeddore NS B0J 1W0 7782 Highway 7 November 1-2017 Musquodoboit Harbour NS B0J 2L0 November 22-2017 (6m) – 2991

CURRIE, Joan Dorothy Susan Diane Currie (Ex) Craig G. Sawler South Williamston, Annapolis County 10 Parker Drive Cole Sawler Law October 11-2017 Trenton ON K8V 6M9 264 Main Street PO Box 400 Middleton NS B0S 1P0 November 22-2017 (6m) – 3009

CURRIE, Norma Delores Rosa Jill Amanda Carr (aka Laurie C. LaViolette Beaver Bank, Halifax Regional Rosa Carr) (Ex) Legacy Law Municipality 2 Officer Crescent 100-1496 Bedford Highway November 6-2017 Beaver Bank NS B4G 1E2 Bedford NS B4A 1E5 November 22-2017 (6m) – 3003

DAKIN, Ernest Seymour Stephen Andrew Blinn (Ex) David S. P. Dow Grosses Coques, Digby County c/o David S. P. Dow PO Box 130 November 15-2017 PO Box 130 1551 Highway 1 1551 Highway 1 Church Point NS B0W 1M0 Church Point NS B0W 1M0 November 22-2017 (6m) – 3013

DESCHÊNES, Francis B. Savannah D. Deschênes (Ex) David W. McNairn Amherst, Cumberland County 33 Abbey Road Hicks LeMoine Law November 15-2017 Amherst NS B4H 4V9 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 November 22-2017 (6m) – 3000

DeVENNE, Bruce David DeVenne (Ex) Dianna K. Burns Halifax, Halifax Regional Municipality 131 Fairmont Street Crowe Dillon Robinson November 2-2017 Mahone Bay NS B0J 2E0 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) – 2975

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1895 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

DICKIE, Anna Elizabeth Tony Edwin Dickie (Ex) Stephen J. Topshee Truro, Colchester County c/o Stephen J. Topshee 710 Prince Street October 31-2017 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 November 22-2017 (6m) – 2974

DILLON, Ethel Catherine Susan MacDonald (Ex) November 22-2017 (6m) – 2986 Halifax, Halifax Regional Municipality 12 Banook Avenue November 2-2017 Dartmouth NS B3A 2L4 James MacDonald (Ex) PO Box 1434 Lunenburg NS B0J 2C0

ESTEY, Peter Lloyd Maureen Alaine Jeffries (Ex) W. Mark Penfound, QC Cole Harbour, Halifax Regional 87 Lawlor Crescent Ritch Williams & Richards Municipality Cole Harbour NS B3Z 1C1 1200-1809 Barrington Street November 7-2017 Halifax NS B3J 3K8 November 22-2017 (6m) – 2999

FARRELL, Mary Bernice Bernard Joseph Farrell (Ad) Blair McKinnon Cole Harbour, Halifax Regional 22 Killop Avenue 92 Ochterloney Street Municipality Sydney NS B1L 1E1 Dartmouth NS B2Y 1C5 November 6-2017 November 22-2017 (6m) – 2994

FIRTH, Mary Martha E. Miller (Ex) John G. Cooper, QC Brookline, Massachusetts, USA 242 Old Comers Road Crowe Dillon Robinson October 30-2017 Chatham MA 02633 USA 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) – 3022

FLEMMING, Doris Nema Pamela Flemming (Ex) Donald G. Harding, QC Sandy Point, Shelburne County 5-7005 Rue du Chardonneret 3407 Highway 3 November 2-2017 Brossard QC J4Z 0A2 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) – 2969

FOLKER, Stephen Grant Yvonne Pearl Folker (Ad) Kim MacEwan Cambridge, Kings County c/o muttarts law firm muttarts law firm November 14-2017 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 November 22-2017 (6m) – 3024

GOMEZ-CRESPO, Luisa Maria David Crespo (Ex) Sarah Dykema Halifax, Halifax Regional Municipality 38 Sullivan Crescent McInnes Cooper November 7-2017 Guelph ON N1K 1X8 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 November 22-2017 (6m) – 3015

© NS Office of the Royal Gazette. Web version. 1896 The Royal Gazette, Wednesday, November 22, 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

GOUGH, Kathleen Michael Coolen (Ex) Clyde A. Paul, QC Harrietsfield, Halifax Regional 18 Keefe Drive Clyde A. Paul & Associates Municipality Purcell’s Cove NS B3P 2J1 349 Herring Cove Road October 23-2017 Halifax NS B3R 1V9 November 22-2017 (6m) – 2985

GRAHAM, Elizabeth David Joseph Buckland (Ex) Raymond B. Jacquard Yarmouth, Yarmouth County 2-238 Main Street Nickerson Jacquard Fraser August 25-2017 PO Box 594 77 Water Street Yarmouth NS B5A 4B4 Yarmouth NS B5A 1L4 November 22-2017 (6m) – 2960

HARVIE, John Leland Andrew J. Harvie (Ex) November 15-2017 (6m) – 2892 , Hants County 118 Ardoise Lane October 26-2017 Ellershouse NS B0N 1L0 [Correction: Executor] Leland H. Harvie (Ex) 212-80 Chipstone Close Halifax NS B3M 4L4

JACOB, Guy Joseph Public Trustee (Ad) Adrienne Bowers Dartmouth, Halifax Regional Municipality PO Box 685 Public Trustee November 6-2017 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 22-2017 (6m) – 2982

KAULBACH, Betty Jane Donald Ford Kaulbach (Ex) November 22-2017 (6m) – 2961 Bridgetown, Annapolis County 385 Granville Street November 1-2017 Bridgetown NS B0S 1C0 Daniel Avard Kaulbach (Ex) 571 Morse Road Bridgetown NS B0S 1C0

KEDDY, Thomas Wayne Mary Ann Frame (Ex) John G. Cooper, QC Halifax, Halifax Regional Municipality 302-5565 Cornwallis Street Crowe Dillon Robinson November 17-2017 Halifax NS B3K 5K9 200-7075 Bayers Road Halifax NS B3L 2C1 November 22-2017 (6m) – 3021

KERSEY, Michael John Michael J. Duggan (Ex) Michael J. Duggan Halifax, Halifax Regional Municipality 13 Inverness Avenue Casey Rodgers Chisholm Penny October 16-2017 Halifax NS B3P 1X4 Duggan LLP 201-219 Waverley Road Dartmouth NS B2X 2C3 November 22-2017 (6m) – 3023

KILGAR, Basil Roy Kathleen Louise Kilgar (Ex) David C. Melnick Eastern Passage, Halifax Regional 1 Kilgar Road Melnick Doll Condran Municipality PO Box 267 302-1160 Bedford Highway November 3-2017 Eastern Passage NS B0J 3A0 Bedford NS B4A 1C1 November 22-2017 (6m) – 3018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1897 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

LAI, Lihua Marina Moss Barriault (Ex) David C. Melnick Dartmouth, Halifax Regional Municipality 281 St. Andrews Drive Melnick Doll Condran November 6-2017 Fall River NS B2T 1R4 302-1160 Bedford Highway Bedford NS B4A 1C1 November 22-2017 (6m) – 2995

LaPLANTE, James R. Yvonne G. L. (Wedge) LaPlante Oliver Janson, Esq. Digby, Digby County (Ex) PO Box 129 October 30-2017 7234 Lincoln Park Lane 93 Montague Row Port Richey FL 34668 USA Digby NS B0V 1A0 November 22-2017 (6m) – 2996

LeMOINE, Marguerite Ann Tammy Lynn Burke (aka Murray F. Hannem Louisbourg, Cape Breton Regional Tammy Lynn LeMoine) (Ex) Sampson McPhee Municipality 572 Auburn Bay Heights SE 200-66 Wentworth Street November 7-2017 Calgary AB T3M 1L1 Sydney NS B1P 6T4 November 22-2017 (6m) – 2987

LEVESQUE, Denis (aka Denis Joseph Agnes Levesque (Ex) Noah Landry, JD Oscar Levesque) 60 Therien 409 Granville Street Montreal, Quebec Gatineau QC J8Y 1J1 Port Hawkesbury NS B9A 2M5 November 14-2017 Remy Levesque (Ex) November 22-2017 (6m) – 3032 2470 Place de Vaudreuil Trois-Rivieres QC G8Z 1J8 Robert Levesque (Ex) 614 rue Main Hudson QC J0P 1H0

LEWIS, Paul Douglas Melissa Meil Shearer Lewis (Ad) Benjamin Shearer Halifax, Halifax Regional Municipality 33 Randall Avenue 2459 Highway 3 September 14-2017 Halifax NS B3M 1E4 PO Box 88 Robert Sydney Lewis (Ad) and Barrington NS B0W 1E0 Keith Neil Lewis (Ad) November 22-2017 (6m) – 2963 5360 Glebe Street Halifax NS B3K 2R1

LOCKE, William (aka William Thomas Evan Locke (Ex) Frank G. Gillis, QC Locke) 115 Quigley’s Lane PO Box 187 Glace Bay, Cape Breton Regional Torbay NL A1K 1A5 65 Minto Street Municipality Glace Bay NS B1A 5V2 October 2-2017 November 22-2017 (6m) – 2973

MacDONALD, Theresa Marie Catherine MacDonald (Ex) Catherine MacNeil Macdonald Maryvale, Antigonish County c/o MacPherson MacNeil MacPherson MacNeil Macdonald November 14-2017 Macdonald 2-5, 188 Main Street 2-5, 188 Main Street Antigonish NS B2G 2B9 Antigonish NS B2G 2B9 November 22-2017 (6m) – 3007

© NS Office of the Royal Gazette. Web version. 1898 The Royal Gazette, Wednesday, November 22, 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

MacLEOD, Dorothy Leanne Davis (Ex) Mary Jane Saunders New Glasgow, Pictou County 296 Marsh Street McIntosh, MacDonnell & October 31-2017 New Glasgow NS B2H 4S3 MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 November 22-2017 (6m) – 2976

McGRATH, Joan Louise Public Trustee (Ad) Adrienne Bowers Halifax, Halifax Regional Municipality PO Box 685 Public Trustee November 6-2017 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 22-2017 (1m) – 2977

McSWEENEY, Ralph Stoddard Gary Stoddard (Ex) Gregory D. Barro, QC Nakile Home for Special Care 7271 Highway 3 PO Box 580 Glenwood, Yarmouth County Upper Woods Harbour NS 203-396 Main Street October 26-2017 B0W 3M0 Yarmouth NS B5A 4B4 November 22-2017 (6m) – 2962

MORRISON, Murdock Margo Isabel MacDonald (Ex) Elliot K. Fraser Wreck Cove, Victoria County 873 Rosemary Drive Box 732 August 18-2017 Middle Sackville NS B4N 1N9 8565 Highway 105 Baddeck NS B0E 1B0 November 22-2017 (6m) – 2993

NICKERSON, Hilda Luena O. Jane Hilton (Ex) Donald G. Harding, QC Bayside Home 28 Whiteram Place NE 3407 Highway 3 Barrington, Shelburne County Calgary AB T1Y 5J8 PO Box 580 November 3-2017 Barrington Passage NS B0W 1G0 November 22-2017 (6m) – 2970

NICKERSON, Roberta A. Peter Nickerson (Ex) Christopher Folk Liverpool, Queens County 118 Tucker Lake Road PO Box 760 October 20-2017 Beaver Bank NS B4G 1C3 Liverpool NS B0T 1K0 November 22-2017 (6m) – 2988

PENNEY, Florene Emma Larry Penney (Ex) Donald G. Harding, QC South Side, Shelburne County 362 Hawk Point Road 3407 Highway 3 November 2-2017 Shelburne County NS B0W 1P0 PO Box 580 Barrington Passage NS B0W 1G0 November 22-2017 (6m) – 2971

PENTZ, Donald Gordon Donald Wayne Pentz (Ex) E.A. Nelson Blackburn, QC Halifax, Halifax Regional Municipality 172 Torrington Drive Blackburn Law October 30-2017 Halifax NS B4M 1Y2 231-1595 Bedford Highway Bedford NS B4A 3Y4 November 22-2017 (6m) – 3014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1899 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

PERLIN, Irving Abraham MD Private Trust Company (Ex) Marc P. Comeau Toronto, Ontario c/o Marc P. Comeau Taylor MacLellan Cochrane October 31-2017 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 November 22-2017 (6m) – 2992

PINEO, Phillip Austin Wanda Darlene McNeil (Ex) and Douglas B. Raymond Hillaton, Kings County Neil Harold McNeil (Ex) Cornwallis Legal Services November 17-2017 240 Cornwallis Street 765 Canard Street, Lower Canard Kentville NS B4N 2E8 PO Box 69 Canning NS B0P 1H0 November 22-2017 (6m) – 3031

POIRIER, Colista (aka Colista Sarah Glenn Poirier (Ex) William R. Burke Poirier) 74 Terra Bella Lane Crosby Burke and MacRury Dominion, Cape Breton Regional Colchester NS B6L 2W2 38 Union Street Municipality Michelle Asada (Ex) Glace Bay NS B1A 2P5 November 6-2017 491 Temagami Crescent November 22-2017 (6m) – 3008 Mississauga ON L5H 1S9

POWER, Mary Elizabeth Carol Jacobs (Ex) John G. Khattar, QC Sydney, Cape Breton Regional c/o John G. Khattar, QC John G. Khattar Law Office Inc. Municipality John G. Khattar Law Office Inc. PO Box 1626 November 6-2017 PO Box 1626 463 Prince Street 463 Prince Street Sydney NS B1P 6T7 Sydney NS B1P 6T7 November 22-2017 (6m) – 2972

RANSOM, Leslie Public Trustee (Ad) Adrienne Bowers Mount Uniacke, Halifax Regional PO Box 685 Public Trustee Municipality Halifax NS B3J 2T3 PO Box 685 November 7-2017 Halifax NS B3J 2T3 November 22-2017 (1m) – 2978

RICHARDS, Robert George Catherine Laura Ritcey (Ad) Ryan P. Brennan Halifax, Halifax Regional Municipality 32 Pinegrove Road Clyde A. Paul & Associates October 5-2017 Halifax NS B3P 1S1 103-531 Herring Cove Road Halifax NS B3R 1X3 November 22-2017 (6m) – 2965

ROLLS, Linda Joyce Randolph Ross Rolls (Ad) Ryan P. Brennan Halifax, Halifax Regional Municipality 434 Herring Cove Road Clyde A. Paul & Associates November 2-2017 Halifax NS B3R 1W4 103-531 Herring Cove Road Halifax NS B3R 1X3 November 22-2017 (6m) – 3005

RUTTAN, Patricia Mae Allen Raymond Gerrit Ruttan David G. Barrett Bedford, Halifax Regional Municipality (Ex) 404-1550 Bedford Highway November 7-2017 904-60 Walter Havill Drive Bedford NS B4A 1E6 Bedford NS B3N 0A9 November 22-2017 (6m) – 2984

© NS Office of the Royal Gazette. Web version. 1900 The Royal Gazette, Wednesday, November 22, 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

SIMISTER, Gerald Fred Harry Elwin Thomas (Ex) David G. Lewis Halifax, Halifax Regional Municipality 515 Herring Cove Road Burchells LLP November 9-2017 Halifax NS B3R 1X3 1800-1801 Hollis Street Halifax NS B3J 3N4 November 22-2017 (6m) – 3016

SPROULL, James Allison Barrie MacMillan (Ex) Mary Jane Saunders New Glasgow, Pictou County 519 Nelson Street MacIntosh, MacDonnell & November 1-2017 New Glasgow NS B2H 3C8 MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 November 22-2017 (6m) – 3020

STEVENS, Barrie Marlene Suzanne David G. Lewis (Ex) David G. Lewis Halifax, Halifax Regional Municipality 1800-1801 Hollis Street Burchells LLP October 31-2017 Halifax NS B3J 3N4 1800-1801 Hollis Street Halifax NS B3J 3N4 November 22-2017 (6m) – 3017

STORY, Mary Robert Henry Scott Story (Ex) Andrew P. Nicol Ocean View Continuing Care 9 Lois Lane 600-99 Wyse Road Eastern Passage, Halifax Regional Hubbards NS B0J 1T0 PO Box 876 Municipality Deborah Joy Story (Ex) Dartmouth NS B2Y 3Z5 November 6-2017 922-5 Horizon Court November 22-2017 (6m) – 2964 Dartmouth NS B3A 0C4

YORKE, Donald Clair Alan Leslie Green (Ex) Ian H. MacLean, QC Glen Haven Manor c/o Ian H. MacLean, QC MacLean and MacDonald New Glasgow, Pictou County MacLean and MacDonald PO Box 730 October 24-2017 PO Box 730 90 Coleraine Street 90 Coleraine Street Pictou NS B0K 1H0 Pictou NS B0K 1H0 November 22-2017 (6m) – 2966

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

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

Estate Name Date of First Insertion ABBASS, Helen Therese ...... September 27-2017 ADAMS, Frances Emeline ...... May 17-2017 ADAMS, George Harry Joseph...... August 30-2017 AIKENS, Vernon Roderick ...... August 16-2017 AISBITT, Eva Martha ...... June 28-2017 AKER, Russell Harley ...... July 19-2017 ALLEN, Melvin J...... August 30-2017 AL-MOLKY, Valerie Lynn ...... September 13-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1901 AMERO, George Alfred (aka George A. Amero)...... July 26-2017 AMIRAULT, Camilla Monique ...... November 8-2017 AMIRAULT, Donald Peter ...... November 8-2017 ANDERSON, David Frank ...... September 13-2017 ANDERSON, Vivian Ella ...... May 31-2017 ANDREWS, Elizabeth Rosalee (aka Elizabeth R. Andrews) ...... October 18-2017 ANGIONE, Sarah Catherine ...... May 17-2017 APESTEGUY, Glenn Leo ...... June 28-2017 ARCHIBALD, Helen Patricia ...... August 16-2017 ARCHIBALD, Laura Joyce ...... August 23-2017 ARCHIBALD, Lester Joseph ...... June 21-2017 ARMSTRONG, Marilyn Joyce ...... August 16-2017 ARNOLD, Merlin Weldon ...... September 27-2017 ARSENAULT, Mary ...... September 6-2017 ARSENAULT, Mary Adele ...... June 7-2017 ASKEW, John Victor (aka John V. Askew) ...... July 5-2017 ASSOUN, Ronald F...... September 27-2017 ATTIS, Dawn Penelope ...... August 23-2017 ATTIS, Dawn Penelope ...... August 30-2017 ATWELL, William George ...... May 24-2017 ATWOOD, Mayola Christine ...... June 28-2017 ATWOOD, Sarah Lavinia ...... July 12-2017 AUCOIN, Celina Agnes ...... October 18-2017 AUCOIN, Christina Mary (aka Christena Aucoin) ...... October 18-2017 AUCOIN, Doreen Lily ...... September 6-2017 AVERY, Henry Wallace (aka Wally Avery) ...... November 1-2017 AVES, David William ...... September 13-2017 AYER, Mae Jean ...... July 12-2017 BAAK, Jean Charlotte ...... August 2-2017 BACKMAN, Marion Jean ...... June 7-2017 BACON, Helen Elaine ...... September 13-2017 BAILEY, Neil Murray ...... June 7-2017 BAILLIE, Rita Barbara ...... September 20-2017 BAIRD, Joel Keith ...... October 11-2017 BAKER, Frances Laura ...... September 20-2017 BAKER, Olive Levenia ...... August 23-2017 BAKER, Ronald Ivan ...... September 20-2017 BALDRIDGE, Joan Marie ...... September 13-2017 BALLANTYNE, Margaret ...... May 31-2017 BANFIELD, Blanche Lorenzen ...... November 1-2017 BANFIELD, Clara Lorraine ...... May 31-2017 BARCLAY, Douglas Carvell ...... July 12-2017 BARCLAY, Sarah Elizabeth ...... September 20-2017 BARLEY, Jack W...... October 25-2017 BASKER, Marcella Ann ...... June 14-2017 BAUDITZ, Erika M...... June 21-2017 BEATON, John Cyril ...... August 16-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers) ...... June 14-2017 BECK, Brian ...... June 14-2017 BELL, Elizabeth Ann ...... June 28-2017 BELLIVEAU, William Vaughn ...... August 30-2017 BENNETT, Myrtis Marie ...... September 27-2017 BENNETT, Rose Marie ...... July 19-2017 BENOIT, Alexander Hubert...... September 20-2017 BENT, Vesta Jean ...... May 24-2017 BENTLEY, Catherine Jeanette ...... November 8-2017 BERG, Lawrence Sinclair ...... May 24-2017

© NS Office of the Royal Gazette. Web version. 1902 The Royal Gazette, Wednesday, November 22, 2017 BERGGREN, Pirie McClair...... November 1-2017 BERNSTEIN, Margery ...... September 27-2017 BERRINGER, Lorne Archibald ...... May 17-2017 BEST, Doris Margaret ...... September 6-2017 BETHUNE, Helen Lorraine ...... November 15-2017 BETTS, Mary Tait ...... May 17-2017 BEZANSON, Shirley Anne ...... September 20-2017 BIHEL, Robert Deidre Marie ...... June 14-2017 BILLARD, Joan Alice ...... September 13-2017 BLACK, James Oliver (corrected July 26-2017) ...... July 12-2017 BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn) ...... July 26-2017 BLADES, Alvah Victor Burton ...... July 5-2017 BLAKENEY, Carman Eugene ...... June 7-2017 BLAKENEY, Marion Elizabeth ...... November 8-2017 BLUNDEN, Samuel Edward ...... October 11-2017 BOND, Edna Marie ...... May 24-2017 BOND, Lawrence Robert (aka Laurence Robert Bond)...... November 8-2017 BONIN, Shirley Mary ...... July 26-2017 BONNELL, Myrtle Winifred ...... May 17-2017 BORGAL, Clyde Melrose ...... August 9-2017 BORTIGNON, Sante ...... May 24-2017 BOSTON, Martin Cameron ...... June 14-2017 BOUDREAU, Mary Isabel (aka Mary Isabelle Boudreau) ...... September 20-2017 BOUTILIER, David St. Clair ...... June 7-2017 BOWEN, Kathryn Frances ...... September 27-2017 BOWER, Marie Lucie ...... August 23-2017 BOWER, Ronald Parker ...... November 8-2017 BOWERING, Margaret Olive ...... October 25-2017 BOWLBY, Harold Thomas ...... May 17-2017 BOWSER, Garfield Howard ...... September 27-2017 BOWSER, Loyal Frederick ...... July 5-2017 BOYD, Daniel Charles ...... July 19-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle) ...... June 28-2017 BRADBURY, Harold Donald ...... July 26-2017 BRADLEY, Kevin Lee Henry ...... June 7-2017 BRANNEN, Leslie Louise ...... August 2-2017 BRANNEN, Sandra Louise ...... August 30-2017 BRANNON, Earle Frederick ...... October 18-2017 BREWER, Lorna Marie ...... May 24-2017 BRIGGS, Susan Lynn ...... November 8-2017 BRITTEN, Patricia Elizabeth ...... May 24-2017 BROOKS, Gordon Gregory ...... July 5-2017 BROOKS, Joan Monica ...... October 18-2017 BROOMFIELD, Michael A...... August 2-2017 BROWN, Alice Ethel ...... June 7-2017 BROWN, David Lee ...... November 1-2017 BROWN, Gerard ...... August 23-2017 BROWN, Mary Christine ...... August 30-2017 BROWN, Shirley Mae ...... October 25-2017 BROWN, Timothy Malcolm ...... May 31-2017 BRUCE, Dorothy Maie ...... May 31-2017 BRUSHETT, Dianne Marie Tompkins ...... August 30-2017 BRYDEN, Roderick ...... November 15-2017 BRYSON, Donald S. (aka Donald Stanley Bryson) ...... August 23-2017 BUCHANAN, Robert Grant ...... November 8-2017 BUCKLER, Helen Grace ...... September 27-2017 BUNGAY, Charles Wesley ...... November 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1903 BURKE, Blair Earl ...... November 15-2017 BURKE, Philip Gerard ...... November 1-2017 BURKE, Sharon Imelda ...... October 25-2017 BURKE, Sharon Lynn ...... October 4-2017 BURNS, Casey Trevor ...... October 25-2017 BURNS, Lois Ernestine ...... June 28-2017 BUTLER, William Austin ...... June 28-2017 CALDER, Robin Norman ...... June 7-2017 CAMERON, Edna Bridgette ...... November 1-2017 CAMERON, Elsie Elizabeth ...... August 23-2017 CAMERON, Ernest Aolman ...... October 4-2017 CAMERON, Martha ...... June 14-2017 CAMERON, Robert Brian ...... November 8-2017 CAMPBELL, Alan Sibley ...... June 7-2017 CAMPBELL, Andrew James ...... October 25-2017 CAMPBELL, Donald A...... October 18-2017 CAMPBELL, Elizabeth Ida ...... November 1-2017 CAMPBELL, Jean M...... August 30-2017 CAMPBELL, Lawrence Daniel ...... September 27-2017 CAMPBELL, Ralph Morrison ...... May 24-2017 CAMPBELL, Sheila Harriet ...... May 24-2017 CANNING, Brian MacDonald ...... September 13-2017 CANOVA, Josephine C...... August 2-2017 CANTELLOW, Doris May ...... September 6-2017 CARMICHAEL, Ella Laffey (Sapira) ...... June 7-2017 CARNEY, Marion Frances ...... November 1-2017 CARRIGAN, Mary A...... July 26-2017 CARROLL, James Edwin ...... November 1-2017 CARROLL, Luce Bernice ...... July 5-2017 CARROLL, Ruth Jeanette ...... July 19-2017 CARTER, Eileen Keating ...... May 17-2017 CARTER, Sylvia Jean ...... September 27-2017 CASEY, Vera Gertrude ...... October 25-2017 CHADWICK, Kevin Scott ...... November 8-2017 CHALMERS, Antony D. T...... May 31-2017 CHAMBERLAIN, Edith Mary ...... October 11-2017 CHANDLER, Myrtle Kathleen ...... August 16-2017 CHANDLER, Wallace Theodore ...... July 5-2017 CHASE, Dale Douglas ...... October 18-2017 CHERNIN, Phyllis Sylvia ...... July 19-2017 CHESTNEY, Mark Leonard ...... July 5-2017 CHIASSON, Hattie Florence ...... August 23-2017 CHISHOLM, Colin Joseph ...... July 5-2017 CHISLETT, Frederick John (aka John Chislett) ...... July 19-2017 CHIVARI, Darlene Marie ...... September 20-2017 CHRISTAKOS, Georgia ...... May 17-2017 CHRISTIE, Cody Lester ...... July 19-2017 CHRISTIE, Joyce Cavell ...... November 8-2017 CLARKE, Heather Marie ...... September 27-2017 CLARKE, Lorne Otis ...... May 17-2017 CLARKE, Samuel ...... November 1-2017 CLARKE, Susan Frances ...... June 7-2017 CLEARY, Shirley Frances ...... November 1-2017 CLEE, Shirley Irene (aka Shirley Irene Muise) ...... June 21-2017 CLOTHIER, John Charles ...... June 14-2017 CLOWATER, Florence Marie ...... May 24-2017 COAKLEY, James Gregory ...... September 27-2017

© NS Office of the Royal Gazette. Web version. 1904 The Royal Gazette, Wednesday, November 22, 2017 COCHRANE, June Elizabeth...... June 21-2017 COFFIN, Clifford Bertram ...... July 26-2017 COGGAR, Harry Eugene ...... June 7-2017 COHOON, Katherine Pearl ...... July 5-2017 COLBURN, Lona Theresa (aka Theresa Colburn; aka Lona Marie Colburn) ...... September 13-2017 COLEMAN, David Franklin ...... September 6-2017 COLEMAN, William Andrew ...... July 26-2017 COLES, Ronald David Charles ...... November 15-2017 COLLINS, Geraldeen Elaine ...... September 27-2017 COLPITTS, Mary Pearson ...... July 19-2017 COMEAU, Anne Marie ...... May 17-2017 COMEAU, Gerald J...... June 28-2017 COMEAU, John Alfred ...... August 23-2017 COMEAU, May Marie ...... June 21-2017 COMEAU, Roger G...... November 8-2017 COMEAU, Simone Bernadette ...... October 4-2017 COMEAU, Sonia ...... November 8-2017 CONANT, Deanna Mary ...... May 31-2017 CONNOLLY, Marie Elizabeth ...... November 1-2017 CONNORS, Lorne ...... June 21-2017 CONRAD, Arthur Cecil ...... October 11-2017 CONRAD, Elizabeth Irene ...... October 11-2017 CONRAD, Gordon Wilson ...... August 16-2017 CONRAD, Mary June ...... June 28-2017 CONRAD, Michael Ralph Fraser ...... October 25-2017 CONRAD, Myrtle Ann (aka Ann Conrad) ...... May 17-2017 CONRAD, Samuel Wallace ...... November 8-2017 CONRAD, Verda Lucille ...... June 21-2017 COOK, Diane Lynn ...... November 8-2017 COOLEN, Larry Victor ...... July 5-2017 COOMBS, Mary Lillian ...... October 18-2017 COOMBS, Sarah ...... July 19-2017 COOPER, Gerald Joseph ...... May 31-2017 COOPER, May Ida ...... August 16-2017 CORBETT, Anna Dolores “Nancy” ...... August 23-2017 CORBETT, Clyde William ...... September 13-2017 CORBETT, Juanita Marie ...... May 24-2017 CORBETT, Wallace St. Clair ...... May 24-2017 CORDEIRO, Fernando Correia ...... July 26-2017 COREY, Robert Arnold ...... June 21-2017 CORKUM, Albert Richard...... May 31-2017 CORMIER, Annie Eliza ...... July 26-2017 CORMIER, Eunice Elizabeth...... August 16-2017 CORMIER, Shirley Lee ...... October 4-2017 CORNFORTH, Earle William ...... May 24-2017 COSTWELL, Carl Herman ...... May 24-2017 COTTREAU, Martin Eloi ...... June 28-2017 COTTREAU, Thelma Rowena ...... July 12-2017 COWAN, Ada Vivian ...... October 11-2017 CRANE, Joyce Margaret ...... November 15-2017 CREASER, Rhea Evelyn Dorothy ...... August 30-2017 CRICKARD, Margaret Ruth ...... November 8-2017 CROSS, William George ...... September 20-2017 CROTHERS, Robert ...... November 15-2017 CROUSE, Ruth Evelyn ...... September 13-2017 CROWELL, Edwin H...... November 8-2017 CROWELL, Harvey Edwin ...... September 13-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1905 CULLEN, Frank William ...... July 19-2017 CUMMINGS, Robert Earl ...... May 24-2017 CUNNINGHAM, Mary Margaret ...... July 19-2017 CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran) ...... May 31-2017 CURRIE, Lorraine (aka Ann Lorraine Currie) ...... September 20-2017 CURRIE, Peter ...... September 13-2017 CURRY, Donna Joan ...... June 28-2017 CURTIS, Mildred Alice Bertha...... October 4-2017 CYR, Leonard Wayne ...... September 20-2017 d’ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d’Entremont) ...... June 21-2017 DAINE, Gwendolyn Elizabeth (aka Gwendolyn E. Daine) ...... November 1-2017 DALEY, Wallace Henry ...... August 16-2017 DARES, Gwendolyn Alice...... November 8-2017 DAVID, Bridget ...... November 1-2017 DAVIS, Clarence Linton ...... November 15-2017 DAVIS, Clarence Munroe ...... July 19-2017 DAVIS, Harold Charles ...... October 18-2017 DAWES, Joan Audrey Ward...... June 14-2017 DAY, Anna Lois Yvonne ...... November 8-2017 DAY, Catherine Maude ...... September 20-2017 DAY, Kenneth William Harvey ...... September 27-2017 de BOER, Hazel Maud ...... May 17-2017 DEANE, Viola Myrtle ...... November 15-2017 DEBAY, Robert David ...... July 12-2017 DECKER, Clemeth George ...... June 14-2017 DEGEN, William Edward ...... November 1-2017 deGOOYER, Jacob Lammert “Jack” ...... October 18-2017 DELANEY, Mamie Catherine ...... June 7-2017 DELLORUSSO, Grazia ...... May 31-2017 DELOREY, Betty Joan ...... November 8-2017 DELOREY, Roberta M...... July 26-2017 DeMONE, Audrey Jean ...... September 20-2017 DENTON, Elwood Keith ...... May 17-2017 DesBARRES, James Edward ...... October 11-2017 DESCHENES, Frances B...... November 8-2017 DESMOND, Brenda Mae ...... June 21-2017 DEVEAU, Evangeline Marie ...... September 27-2017 DEVEAU, Marie Emma (aka May Deveau) ...... November 15-2017 DEVEAU, Muriel...... May 31-2017 DeWITT, David Melbourne ...... August 23-2017 deWITTE, Jane (aka Mary Jane deWitte) ...... November 8-2017 DEXTER, William Edward ...... November 8-2017 DICKSON, Robert (Bobby) ...... June 28-2017 DILKIE, Ramon Dennis ...... November 8-2017 DILLMAN, Michael Blaine ...... July 19-2017 DIXON, Eliza Christine ...... June 28-2017 DIXON, William Daniel ...... September 27-2017 DOANE, Benjamin Knowles ...... July 12-2017 DOBBIN, Raymond Joseph ...... June 21-2017 DOBSON, Thomas Edward ...... May 24-2017 DOELL, Henry ...... July 26-2017 DONOVAN, Helen Jean McGeehan (aka Helen Jean Donovan) ...... October 11-2017 DOREY, Sybil Elizabeth ...... October 18-2017 DOUCET, George Joseph ...... May 24-2017 DOUCETTE, Paul Charles...... July 26-2017 DOUGLAS, Charles Joseph ...... August 23-2017 DOWLING, Helga ...... November 15-2017

© NS Office of the Royal Gazette. Web version. 1906 The Royal Gazette, Wednesday, November 22, 2017 DUNN, Eileen Louise ...... August 16-2017 DURLING, Alice Fern ...... August 23-2017 DURNO, Barbara Jean ...... November 8-2017 DURNO, Margaret Laura ...... November 1-2017 DUSCONI, Ida ...... August 16-2017 DYER, Ruby Martha ...... June 14-2017 EARLE, Barbara E. (aka Barbara Elizabeth Earle) ...... September 13-2017 EASTWOOD, Nora Ellen ...... July 12-2017 EATON, Marjorie Joyce ...... August 16-2017 EDWARDS, Elbert Tuthill...... August 16-2017 EISNER, Joan Cynthia ...... July 5-2017 EISNOR, Carolyn Margaret ...... October 18-2017 EISNOR, Eric MacDonald ...... October 18-2017 ELLIOTT, Helen Louise ...... June 7-2017 Ellis, Ronald Gordon ...... November 1-2017 ELLSWORTH, Ernest ...... September 20-2017 EMBIL, Lourdes Isabel ...... July 26-2017 EMERSON, Mary Louise ...... October 25-2017 ENGLAND, Kathleen Margaret ...... October 18-2017 ENGLAND, Lewis Douglas...... October 18-2017 ERNST, Helen Marion ...... July 26-2017 ERVIN, David Keith ...... September 20-2017 EVANS, David Michael ...... June 7-2017 EVEREST, Joyce Lorraine...... May 31-2017 FALCONER, George Lloyd...... August 23-2017 FALKENHAM, Mary Eileen ...... August 30-2017 FANCY, Sharon Mildred ...... September 20-2017 FANCY, Timothy Bernard ...... October 18-2017 FAULKNER, William Anthony ...... July 12-2017 FEENER, Joan Aldridge ...... October 18-2017 FEINDEL, Ruby Etta ...... May 24-2017 FENTON, Edna Martha ...... September 13-2017 FENTON, Roy Edward ...... September 20-2017 FERGUSON, Donna Mae ...... June 28-2017 FERNS, Nancy Agnew ...... October 18-2017 FERNS, Thomas Hugh ...... June 14-2017 FIELDING, Connie Norine ...... August 23-2017 FILLMORE, C. Ronald (aka Charles Ronald Fillmore) ...... August 30-2017 FILLMORE, Edward Leroy ...... November 8-2017 FINCK, Paul Douglas ...... October 11-2017 FINDLAYSON, Melvin ...... August 16-2017 FISET, Anne Marie ...... September 13-2017 FISHER, Alfred Joel ...... May 17-2017 FITZGERALD, Dorothy Irene ...... September 27-2017 FITZGERALD, Joseph Bradley ...... August 16-2017 FLAHERTY, Beatrice F...... October 18-2017 FLETCHER, Keith Wayne...... September 27-2017 FOLEY, Arlene ...... June 7-2017 FOLEY, Leo Andrew ...... September 6-2017 FORBES, Dolores Jane ...... June 14-2017 FORBES, Lea L...... June 14-2017 FORBES, Sarabeth Anne ...... November 1-2017 FORGERON, Mary Clarisse (aka Mary Claire Forgeron) ...... November 8-2017 FORREST, Helen Irene ...... June 7-2017 FOSTER, Tod Frederick ...... August 2-2017 FOUGERE, Marion Isabel ...... August 30-2017 FOWLER, John Vivian ...... June 14-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1907 FRANCE, Amy Kathleen ...... June 28-2017 FRASER, Alice Viola ...... May 17-2017 FRASER, Joan Kathleen Elizabeth ...... June 7-2017 FRASER, Mary Ruth ...... May 31-2017 FRASER, Rose Catherine ...... September 13-2017 FRASER, Sheila Marie ...... November 15-2017 FREDERICKS, Laurie James ...... November 8-2017 FRIZZELL, John Ivan ...... September 13-2017 FROMSTEIN, Stephen Louis ...... May 31-2017 FROTTEN, J. Leo (aka Joseph Leo Frotten) ...... July 19-2017 FRY, Pauline Margaret ...... May 24-2017 FULLERTON, George Dara ...... June 14-2017 GAETZ, Anne Marie ...... June 7-2017 GAGNON, Mary June ...... September 27-2017 GAGNON, Stanley Joseph ...... September 27-2017 GAILEY, Linda Ellen ...... November 1-2017 GALLANT, Michael Stanley ...... May 24-2017 GALLUPE, Olga Rita ...... May 17-2017 GARDINER, Mary ...... September 27-2017 GARNIER, Ethel Muriel ...... May 17-2017 GARRETT, Virginia Grant ...... June 21-2017 GATES, Obie William ...... July 12-2017 GAUDET, Cecile M...... June 7-2017 GAUDET, Marcel ...... November 1-2017 GAUDET, Maria Carolina ...... August 9-2017 GAUDET, Marie Julienne ...... November 8-2017 GEAR, Agnes Pauline ...... July 26-2017 GEDDES, Alan Charles ...... November 1-2017 GEDDES, Gerald Reid ...... August 30-2017 GEORGE, Paul Harold ...... October 18-2017 GERRIOR, Cynthia Mary Jeanna ...... August 23-2017 GIESBRECHT, Edgar John ...... May 31-2017 GIESEN, Daniel Joseph ...... June 21-2017 GILLESPIE, Evelyn Claire (aka E. Claire Gillespie) ...... November 15-2017 GILLINGHAM, Nettie Frances ...... June 7-2017 GILLIS, Genevieve (aka Mary Genevieve Gillis)...... November 1-2017 GILLIS, James Hector Joseph ...... October 4-2017 GILLIS, John Joseph ...... July 19-2017 GILLIS, Mary Jane ...... June 14-2017 GILLIS, Michael Daniel ...... October 18-2017 GILLIS, Nellie ...... September 20-2017 GINGRAS, Charles William Maxime ...... June 28-2017 GIRVAN, James Sinclair Henderson ...... June 7-2017 GITTENS, William Francis ...... October 11-2017 GLADWIN, Beverly Jean ...... July 12-2017 GLAWSON, Ann Marie ...... August 30-2017 GLUBE, Constance Rachelle (aka Constance R. Glube) ...... November 1-2017 GOGUEN, Joseph Victor ...... October 18-2017 GOLDING, Mary Alice ...... May 24-2017 GOLDRING, Betty Eleanor ...... July 19-2017 GOLDSMITH, George Edward ...... November 15-2017 GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth) ...... August 16-2017 GOODWIN, Clair Chappell ...... July 12-2017 GOODWIN, Ida Stella ...... June 7-2017 GOREHAM, Arnold Maurice ...... November 1-2017 GRAHAM, Louise Mae ...... July 5-2017

© NS Office of the Royal Gazette. Web version. 1908 The Royal Gazette, Wednesday, November 22, 2017 GRAHAM, Stella S. (aka Stella Graham) ...... August 16-2017 GRAHAM, Virginia Mary ...... June 7-2017 GRANT, Gloria Rose ...... October 4-2017 GRANT, John Robin ...... August 9-2017 GRAY, Joseph Stewart ...... November 8-2017 GREEN, Francetta Margaret ...... November 15-2017 GREEN, George Peter ...... June 28-2017 GREENE, Edith Bernice ...... November 15-2017 GREENE, Gloria Faylene (aka Gloria Failine Greene) ...... June 28-2017 GREENE, Leah Jamie Quigley ...... September 27-2017 GREENE, Shirley Ann ...... July 12-2017 GREER, Peter Frederick ...... July 12-2017 GROSVOLD, Daniel Karsten ...... August 30-2017 GUY, Dolina Janette ...... October 11-2017 HADLEY, Marion Frances ...... June 28-2017 HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar) ...... August 16-2017 HALEY, Nade (aka Nade Calmes Haley) ...... October 11-2017 HALFYARD, Kenneth Hines ...... September 27-2017 HALL, Patricia ...... August 23-2017 HALVERSON, Phyllis Isabel ...... August 23-2017 HALYK, Russell Metro (aka Russell Halyk) ...... June 7-2017 HAMBRICK, Shirley Anne Allena ...... September 6-2017 HAMILTON, Robert Mark ...... August 23-2017 HAMILTON, Wayne Douglas ...... July 19-2017 HAMM, Mary Irene ...... August 23-2017 HAMMOUD, Issam (aka Assam Hammoud) ...... November 8-2017 HANLEY, Grace Letitia (aka Grace Latitia Hanley) ...... May 31-2017 HANNA, Margaret Lavina ...... August 9-2017 HANNAH, John Arthur ...... October 4-2017 HANSEN, Arthur Kristian ...... September 27-2017 HARDING, Basil Allan ...... October 25-2017 HARDY, Cyril Dennis (aka Dennis Cyril Hardy) ...... September 27-2017 HARDY, Isabel ...... May 31-2017 HARDY, Wilfred Cecil ...... October 18-2017 HARMAN, David Rae ...... September 13-2017 HARNISH, Samuel Vernon ...... June 7-2017 HARRIETHA, Donald Martin ...... June 21-2017 HARRIGAN, Frederick Lodge ...... November 8-2017 HARRISON, Norman Fulmer ...... May 31-2017 HARTLIN, Winfield Alexander ...... May 17-2017 HARVIE, John Leland (corrected Nov 22-2017) ...... November 15-2017 HASHEY, Lorraine Olive ...... July 12-2017 HATFIELD, Ruth Erika ...... October 11-2017 HATT, Robert Bruce ...... May 24-2017 HATTER, Jacqueline Grace ...... September 27-2017 HAUGHN, Sylvia Jeanette...... July 12-2017 HAWBOLDT, Violet Annabell ...... October 25-2017 HAWCO, Bernard Frederick ...... August 16-2017 HAWKINS, Joseph Arthur...... August 2-2017 HAWKINS, Susan Elizabeth ...... August 16-2017 HAWLEY, Shirley ...... July 19-2017 HAYDEN, Michael Patrick ...... May 17-2017 HEBERT, Raoul Joseph ...... May 17-2017 HEFLER, James Clinton Leslie ...... May 31-2017 HEIGHTON, Earl William...... November 8-2017 HEIN, Bruno Andre (corrected Nov 15-2017) ...... November 1-2017 HEISLER, Bernard Neil ...... October 25-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1909 HELMS, Philip Roderick ...... June 28-2017 HEMSWORTH, Juanita Maude ...... May 17-2017 HENDERSON, Annike Jans ...... July 19-2017 HENDSBEE, Kevin ...... May 17-2017 HENNESSEY, Michael ...... September 13-2017 HERMAN, G. Otella G...... August 9-2017 HERNANDEZ, Fernando ...... October 11-2017 HERSEY, Betty Olive ...... August 23-2017 HICKEY, Marjorie Ruth ...... July 5-2017 HICKS, Jean ...... September 13-2017 HICKS, Marla Francesca ...... August 23-2017 HIETALA, Tyyne Amalia ...... September 20-2017 HIGGS, Hazel Marie ...... July 19-2017 HILD, Marjorie Anita ...... September 27-2017 HILL, Douglas Henry ...... August 16-2017 HILLIER, Howard ...... May 24-2017 HILTZ, Carroll Eugene ...... July 19-2017 HILTZ, Cora Inga ...... October 25-2017 HIMMELMAN, Jerry Ray ...... September 13-2017 HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman) ...... July 12-2017 HINES, Florence Ann ...... November 8-2017 HINES, Janice Mae ...... June 28-2017 HINES, Robert ...... August 2-2017 HINES, Velma Jean ...... November 1-2017 HINGLEY, Earl Dexter (aka Earl Hingley) ...... November 1-2017 HIRTLE, Juanita Lueann ...... October 18-2017 HOBRECKER, K. David ...... July 26-2017 HODDER, Dorothy Joyce ...... July 19-2017 HOGAN, Harold James ...... August 16-2017 HOLDEN, Meagan Danielle ...... May 17-2017 HOLMES, Dr. Ian ...... July 5-2017 HOLMES, George L...... June 14-2017 HOPE, Glenna Harriett ...... November 15-2017 HOPKINS, Shirley Ann ...... August 9-2017 HORNE, Darrell Allan ...... October 25-2017 HORNE, Joseph William Gregory ...... June 14-2017 HORNE, Marie Sophie ...... June 7-2017 HORNE, Marion Louise ...... May 24-2017 HORROCKS, Marina Helen ...... July 12-2017 HOWE, Allan Wesley ...... June 7-2017 HOWELL, William Thomas ...... June 7-2017 HUBBARD, Elmer Louis ...... November 15-2017 HUDSON, Carl Douglas ...... September 20-2017 HUGHES, Wilfred Dean ...... August 16-2017 HUME, Cecil Dawson ...... June 7-2017 HUME, Greta Lorraine ...... September 27-2017 HUNT, Richard B...... September 20-2017 HUNTLEY, Rossini Wilfred Mcfadgen...... May 24-2017 HURD, Lorraine Winnifred ...... June 7-2017 HURLBERT, John Melford ...... September 27-2017 HURLEY, Velma Rae ...... May 17-2017 HUTCHINSON, Annie Edna ...... September 20-2017 HUTT, Anthony Henry ...... May 17-2017 HUTT, Doris Jean ...... May 24-2017 HYSON, Geneva Gertrude ...... October 18-2017 INGLIS, Marion Louise ...... August 16-2017 IRVING, Frederick “Keith” (aka Keith Irving) ...... July 12-2017

© NS Office of the Royal Gazette. Web version. 1910 The Royal Gazette, Wednesday, November 22, 2017 ISLES, Robert Arthur ...... June 21-2017 JACHIMOWICZ, Maria Teresa ...... August 30-2017 JAMES, Hanna May ...... July 19-2017 JARDINE, Andrew Campbell ...... August 2-2017 JARDINE, Terry William ...... November 15-2017 JARVIS, Denis Victor Mark ...... June 7-2017 JEE, Kwan Hoh ...... September 27-2017 JEFFERY, Ann Louise ...... June 14-2017 JEFFREY, Laura Virginia ...... October 4-2017 JENNEX, Anne Victoria (aka Ann Victoria Jennex) ...... November 8-2017 JENNEX, Mancel Spencer ...... November 8-2017 JERABEK, Renate Johanna ...... November 8-2017 JESSOME, Theresa (aka Mary Frances Jessome) ...... November 8-2017 JESSOP, Donna Christine ...... September 27-2017 JODREY, Blaine M...... October 11-2017 JOHNSON, Joseph Martin ...... June 14-2017 JOHNSON, Josephine ...... September 20-2017 JOHNSON, Leona Addie ...... May 31-2017 JOHNSON, Susan Diane ...... October 4-2017 JOHNSON, Thora Peninnah (aka Thora Penninah Johnson) ...... August 16-2017 JOHNSTON, Agnes Scott ...... June 14-2017 JOHNSTON, Dorothy Mildred ...... October 4-2017 JOHNSTONE, Thomas Abner ...... July 19-2017 JOLLOTA, Carmen Eldon ...... July 26-2017 JOLLYMORE, Gwendolyn C...... June 7-2017 JONES, Bonita Ann ...... September 13-2017 JOUDREY, Lillian Irene ...... June 28-2017 JOUDREY, Nora Matilda ...... July 19-2017 JUDGE, Jack Wallace ...... September 13-2017 JULIAN, Greta Mae (aka Greta Julian) ...... October 18-2017 KAISER, Beatrice Eileen ...... July 5-2017 KALBFLEISCH, June Winnifred ...... August 30-2017 KARAYZ, Leslie George ...... October 25-2017 KARLOVIC, Zlatko ...... November 15-2017 KARREL, Evangeline Bessie...... June 14-2017 KAULBACH, John Robert ...... May 17-2017 KAVANAUGH, Anita Aimee ...... October 4-2017 KAY, Harold Arthur ...... July 26-2017 KEAN, Leo Douglas John (aka Leo D. Kean) ...... September 13-2017 KEDDY, Hazel Louise ...... May 24-2017 KEDY, Wayne Clyde ...... June 21-2017 KEELER, Ernest Malcolm ...... June 7-2017 KEELING, Florence Catherine ...... September 6-2017 KEITH, Geneva Garneta ...... August 23-2017 KELLERMAN, Hazel Julia Priscilla ...... May 31-2017 KELLY, Charlene Marie ...... June 28-2017 KELLY, Ivy Rosemary ...... August 16-2017 KELLY, Malcolm ...... May 17-2017 KELLY, Ronald Thomas ...... May 31-2017 KENDALL, Austin George ...... October 18-2017 KENDALL, Margaret Gertrude ...... October 25-2017 KENNEDY, Catherine Marie...... August 23-2017 KENNEDY, Mary Annabelle...... June 21-2017 KENNEY, Gordon S...... May 24-2017 KEOUGH, Daniel Paul ...... November 15-2017 KING, Clyde Bruce ...... July 19-2017 KING, Florence Mary ...... October 4-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1911 KING, George Lawrence Russell ...... November 15-2017 KING, Gerardette Ann Coletta (aka Coletta Ann King) ...... October 18-2017 KINNEY, Alvie Elizabeth ...... September 20-2017 KIPPING, Eric J...... November 15-2017 KITCHEN, Nancy Diana ...... July 12-2017 KNOWLTON, Morris Everett (aka Morris E. Knowlton) ...... November 15-2017 KOZERA, Bernard Peter ...... May 31-2017 KRUEGER, Ingrid ...... June 21-2017 KRYZSKI, Halina K...... July 26-2017 KUHN, Ardyth Lucille ...... August 16-2017 LAMB, Anna Isabel ...... June 14-2017 LAMBERT, Yvonne ...... June 28-2017 LANDRY, Roger Stanley ...... May 17-2017 LANE, Kathleen Florence Beth ...... June 28-2017 LANE, Ronald L...... September 6-2017 LANGILLE, Bruce Bertram...... June 28-2017 LANGILLE, Dorothy Edith ...... November 8-2017 LANGILLE, Gordon Dunn ...... May 17-2017 LANGILLE, James Donald ...... May 17-2017 LANGILLE, Natalie Greta ...... May 31-2017 LANGILLE, Robert Lawrence...... June 28-2017 LANGLEY, Frederick William Muir (aka Frederick William Langley) ...... September 27-2017 LAWRENCE, John Alan ...... October 11-2017 LAWSON, Margaret Mary...... October 25-2017 LEARY, Henry Maxwell ...... September 20-2017 LEAVETT, Paul Ernest ...... May 17-2017 LeBLANC, Doris Cecilia (aka Mary Doris Cecilia LeBlanc) ...... September 20-2017 LeBLANC, John Sherman Patrick ...... June 28-2017 LeBLANC, Marguerite Marie ...... November 8-2017 LeBLANC, Nelson Joseph ...... September 6-2017 LeBLANC, Norman Edward ...... July 26-2017 LeBLANC, Rose ...... June 14-2017 LEE, Genevieve ...... September 27-2017 LEES, George Thomas ...... October 11-2017 LEFCOURT, Harold ...... October 18-2017 LEGERE, Joan Carol ...... July 12-2017 LEGGE, Phyllis Maude ...... May 17-2017 LELACHEUR, Gordon Ralph ...... June 14-2017 LENGYEL, Alice ...... June 21-2017 LEVY, Helen Francis ...... August 30-2017 LEVY, Leona Edith ...... September 13-2017 LEVY, Lloyd E...... May 24-2017 LEVY, Reginald Charles ...... September 20-2017 LEVY, Vernon Roy ...... June 28-2017 LEWIS, Benjamin Arthur (aka Benjamin Lewis) ...... May 17-2017 LEWIS, Douglas E...... November 1-2017 LEWIS, Simone Ellen ...... June 21-2017 LINDEN, Marjorie June ...... October 11-2017 LINTON, Kathleen Maude...... May 17-2017 LITTLE, Sandra Christine ...... June 14-2017 LIVELY, Brenda Carol ...... August 2-2017 LIVINGSTONE, Rita ...... May 31-2017 LOCKE, Vera Marie ...... June 28-2017 LOHNES, Robert Ronald ...... August 2-2017 LOOMER, Roy Edwin ...... October 18-2017 LOWE, Helena ...... August 23-2017 LOWERISON, Donald Courtney ...... June 28-2017

© NS Office of the Royal Gazette. Web version. 1912 The Royal Gazette, Wednesday, November 22, 2017 LUMSDEN, Helen Elizabeth ...... July 12-2017 LUTZ, Timothy Allen ...... October 11-2017 LYNCH, William Thomas ...... November 15-2017 LYNDS, Norman Dexter (aka Dexter Norman Lynds) ...... September 13-2017 LYNK, Mildred Jeanette ...... November 15-2017 LYONS, Elizabeth Christine ...... September 20-2017 LYONS, Goldye Patricia ...... July 26-2017 LYONS, John Francis ...... November 15-2017 MacARTHUR, Elizabeth Matilda ...... July 12-2017 MacARTHUR, Jean Marie (aka Jean M. MacArthur) ...... August 30-2017 MacASKILL, Gladys Ruby Jean ...... July 5-2017 MacASKILL, Malcolm Dan (aka Malcolm MacAskill; aka Malcolm D. MacAskill) ...... May 24-2017 MACAULAY, Daniel Lloyd ...... November 15-2017 MacAULAY, Pearl ...... June 21-2017 MacBRIDE, Terry Sinnett ...... August 23-2017 MacCALL, Glendon Lyman ...... October 18-2017 MacCALLUM, Shirley Constance (aka Shirley Constance Cooper) ...... June 21-2017 MacCORMICK, Ronald Duncan Joseph (aka Duncan Joseph Ronald MacCormick) ...... July 19-2017 MACDONALD, Alan ...... August 9-2017 MacDONALD, Catherine Yvonne ...... June 7-2017 MacDONALD, Francis John ...... June 14-2017 MacDONALD, John Alphonses ...... June 28-2017 MacDONALD, John Lewis ...... July 26-2017 MacDONALD, John Sylvester...... October 18-2017 MacDONALD, Josephine Catherine ...... October 25-2017 MacDONALD, Lauchlin William ...... August 23-2017 MacDONALD, Margaret Ann ...... August 23-2017 MacDONALD, Margaret Ellen ...... October 25-2017 MacDONALD, Margaret K...... July 26-2017 MacDONALD, Margaret Rose ...... July 12-2017 MacDONALD, Mary Agnes ...... June 21-2017 MacDONALD, Mary Cecilia (aka Mary Cecelia MacDonald)...... May 17-2017 MacDONALD, Mary Dorothy (aka Dorothy Mary MacDonald) ...... June 7-2017 MacDONALD, Mary Elizabeth ...... May 31-2017 MacDONALD, Miles Colin ...... May 17-2017 MacDONALD, Rev. Dr. Lloyd George ...... September 6-2017 MacDONALD, Rosella ...... October 25-2017 MacDONALD, Theresa Elizabeth ...... June 28-2017 MACDONALD, William Graham ...... June 21-2017 MacDOUGALL, Beverly Ann ...... October 25-2017 MacDOUGALL, Brian Sheldon ...... August 9-2017 MacDOUGALL, Katherine Florence ...... August 23-2017 MacDOUGALL, Margaret Norena ...... July 5-2017 MacEACHEN, Annie Mae ...... May 31-2017 MacFARLANE, Eunice (aka Eunice Elizabeth MacFarlane) ...... October 25-2017 MacGILLIVRAY, Cyril D...... May 17-2017 MacINNIS, Ronald Stewart ...... June 21-2017 MacINNIS, Sadie May ...... November 1-2017 MacINTOSH, Charles William ...... November 8-2017 MacINTOSH, Florence Johnena ...... August 30-2017 MacINTOSH, Leo Purcell ...... August 16-2017 MacINTYRE, Regis (aka Frances Regis MacIntyre) ...... August 9-2017 MacKAY, Eirene Violet Macha Doon Delap ...... August 9-2017 MacKAY, Ian Alexander (aka Ian Alexander “Sandy” MacKay) ...... September 27-2017 MacKEAN, Alma (Monica) ...... September 20-2017 MacKEIL, Diana Lynn ...... October 11-2017 MACKENZIE, Annette Elizabeth ...... October 4-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1913 MacKENZIE, Francis David Earl ...... May 31-2017 MacKENZIE, Gloria Maxine ...... May 17-2017 MacKENZIE, Helen Ann ...... August 23-2017 MACKENZIE, Marguerite May (aka Marguerite Mary MacKenzie) ...... September 27-2017 MacKENZIE, Marjorie Elizabeth ...... September 13-2017 MacKINNON, Catherine Donna ...... May 17-2017 MacKINNON, Isabel Theresa ...... November 8-2017 MacKINNON, Jack ...... May 31-2017 MacKINNON, Paul Ignatius ...... June 28-2017 MacKINNON, Raymond Joseph ...... September 13-2017 MacLAREN, Shirley ...... June 21-2017 MacLEAN, Angus Gerard ...... June 7-2017 MacLEAN, Arthur Darrell ...... September 13-2017 MacLEAN, Catherine Ann ...... June 28-2017 MacLEAN, Charles Roderick ...... October 25-2017 MacLEAN, Edith Reynalda ...... September 27-2017 MacLEAN, Henrietta ...... November 15-2017 MacLEAN, John (Jack) ...... November 15-2017 MacLEAN, John McKeen ...... September 27-2017 MacLEAN, Percy David ...... August 23-2017 MacLEAN, Sarah Elizabeth ...... August 9-2017 MacLELLAN, Margaret ...... September 6-2017 MacLELLAN, Margaret Anne ...... August 2-2017 MacLELLAN, Mary Catherine ...... September 27-2017 MacLELLAN, Robert James ...... May 31-2017 MacLEOD, Allan ...... May 17-2017 MacLEOD, Catherine Anne ...... May 31-2017 MacLEOD, Catherine Edith ...... May 17-2017 MACLEOD, Greig ...... September 27-2017 MacLEOD, Mary Margaret ...... October 11-2017 MacLEOD, Reverend Gregory J...... August 9-2017 MacMILLAN, Florence ...... May 24-2017 MacMILLAN, Shaun Scott ...... June 28-2017 MacMULLIN, Michael Benedict ...... June 21-2017 MacNEARNEY, Eric ...... May 24-2017 MacNEIL, Carol Marie ...... July 19-2017 MacNEIL, Daniel Jerome...... August 2-2017 MacNEIL, Mary Christina (Tena) ...... July 5-2017 MacNEIL, Mary Eileen ...... June 14-2017 MacNEIL, Mary Frances ...... July 19-2017 MacPHAIL, Helen Mae (aka Ella MacPhail) ...... November 8-2017 MacPHEE, Clara Marie (aka Claire MacPhee) ...... May 17-2017 MacPHEE, Frank Edward ...... June 7-2017 MacPHEE, Lydie Olevia ...... August 9-2017 MacPHERSON, Kevin Thomas ...... August 23-2017 MacQUEEN, John James ...... September 13-2017 MacRAE, Eldon Garrett ...... July 26-2017 MacRAE, Helen Marguerite Wade ...... July 12-2017 MacVICAR, Ralph ...... September 13-2017 MADORE, Anita Denise ...... July 12-2017 MAHER, Brendan A...... May 17-2017 MAHER, Winifred B...... May 17-2017 MAILMAN, Joan ...... October 25-2017 MANN, Arthur Garfield ...... October 18-2017 MANTHORNE, Darrell Ian ...... September 27-2017 MAR, Mi Ha (Mah) (Ma) ...... August 16-2017 MAREK, Paula Josie ...... May 24-2017

© NS Office of the Royal Gazette. Web version. 1914 The Royal Gazette, Wednesday, November 22, 2017 MARGOLIAN, Elizabeth Erite ...... June 7-2017 MARRIOTT, Joan Bernadette ...... August 16-2017 MARSHALL, Mazie Virginia ...... July 5-2017 MARTELL, Harbie Ralph (aka Herby Ralph Martell) ...... May 17-2017 MARTELL, Michelle Marie ...... August 16-2017 MARTIN, Charles R...... June 14-2017 MARTIN, Ethel Beatrice ...... June 21-2017 MARTIN, Ronald Vincent ...... May 17-2017 MARUSIAK, Cecilia ...... July 19-2017 MATHERS, Louise Ann Loriaux ...... October 4-2017 MATTHEWS, James D...... October 25-2017 MATTIE, Marie A.G. (aka Marie Anna Gertrude Mattie) ...... June 14-2017 MATTIE, Russell Simon ...... October 18-2017 MAYO, Helen Margaret ...... October 25-2017 MAZIER, Georgette Yvonne ...... November 15-2017 McADAM, Elizabeth Ann ...... May 17-2017 McALONEY, Brenda Judy ...... September 13-2017 McBRIDE, Edward John ...... July 12-2017 McCARTHY, Anna Mae ...... August 9-2017 McCARTHY, Linda June ...... July 26-2017 McCARTHY, Pamela Rose ...... July 26-2017 McCAULEY, Hilda Pauline...... August 2-2017 McCORMICK, Ronald Edward ...... May 24-2017 McCUISH, Lillian Blanche ...... June 28-2017 McCURDY, Earl Lindsay ...... September 27-2017 McDONALD, Emily Mary (aka Emily Mary MacDonald; aka Emily M. MacDonald) ...... September 6-2017 McDONALD, Gordon Grant ...... August 30-2017 McDONALD, Rosemary Lavinia (corrected Nov 8-2017) ...... September 13-2017 McDONALD, Wayne Leonard ...... June 14-2017 McFADGEN, Mary Rose ...... May 17-2017 MCGILL, Carl Ven ...... June 28-2017 McGINNIS, Genevieve Isabel ...... November 15-2017 McGOVERN, Rosanna “Rose” ...... May 17-2017 McGRATH, Harold Kenneth ...... September 13-2017 McGUIRE, Vella Enid ...... October 11-2017 McINNIS, Murvin E...... June 21-2017 McISAAC, Rita Isabel ...... July 26-2017 McKAY, Gabriel Anthony ...... June 28-2017 McKAY, John Alexander Fraser ...... July 5-2017 McKELVIE, Robert Douglas ...... September 27-2017 McKENZIE, Ruby Maxine ...... August 9-2017 McKINNON, Roderick Murdock ...... June 7-2017 McKONE, Shirley Catherine ...... October 25-2017 McLAREN, Natalie Mary Harris ...... June 28-2017 McLEAN, Joseph Adrian ...... July 26-2017 McLEAN, Norma (aka Norma Emily McLean) ...... October 18-2017 McLEARN, Archie Freeman ...... August 16-2017 McLEARN, Paul Bruce ...... November 15-2017 McLELLAN, Gail Heather...... August 2-2017 McMAHON, Mary Teresa ...... July 5-2017 McMENIMEN, Albert R...... June 14-2017 McMULLEN, Cheryl Lynn ...... May 24-2017 McMULLIN, Mary Catherine ...... October 25-2017 McNAMARA, Jean Marie ...... July 5-2017 McNEIL, Ella Mae ...... June 28-2017 McNEIL, Nathan Thomas ...... November 8-2017 McNEIL, Wilfred Jerome...... November 1-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1915 McPHEE-POTTER, Drusilla Carolyn ...... May 17-2017 McQUEEN, Kathryn Mable (aka Katherine McQueen) ...... September 6-2017 McRAE, Natalie Eva ...... August 16-2017 McVICAR, Afra C...... November 15-2017 MEGELE, Inge-Lore Luise ...... November 8-2017 MELANSON, M. Majella ...... July 26-2017 MELANSON, William Thomas ...... August 16-2017 MELDRUM, Alvin LeRoy...... May 31-2017 MELNICK, John ...... September 6-2017 MERCER, Bruce Allen ...... October 4-2017 MILLAR, Mary Elizabeth ...... August 2-2017 MILLER, Fenwick Clair ...... July 12-2017 MILLER, J. Walter ...... July 19-2017 MILLER, Loyall Carl ...... June 21-2017 MILLER, Peter D...... November 1-2017 MILLS, Bruce Linwood ...... October 18-2017 MISENER, Dorothy Grace...... June 21-2017 MOAR, Kim Irene ...... May 17-2017 MOONEY, Catherine Frances ...... July 12-2017 MOORE, John Robert ...... November 15-2017 MOORE, Lois M...... November 1-2017 MOORE, Mary Emma ...... June 14-2017 MOORING, Lorraine Amanda...... June 21-2017 MORASH, Earle Harold (aka Earl Harold Morash) ...... June 7-2017 MORASH, Jean Lenora ...... August 9-2017 MOREHOUSE, Addie Reid ...... October 4-2017 MORETON, Frances ...... July 19-2017 MORGAN, Carmella ...... June 7-2017 MORLEY, Stuart Charles ...... July 26-2017 MORRIS, Donald Edward ...... November 1-2017 MORRIS, Wilfred Leonard ...... July 5-2017 MORRISON, Cathy ...... August 30-2017 MORRISON, Frederick Gerard ...... June 7-2017 MORRISON, Joan Mildred ...... September 20-2017 MORSE, Charles David ...... August 16-2017 MOSER, Mary Agnes ...... October 25-2017 MOSHER, Margaret Ruth ...... September 27-2017 MOSHER, Patricia Kathleen ...... September 27-2017 MOULAISON, Vincent Joseph ...... November 1-2017 MOXSOM, Davin Glenn ...... September 6-2017 MUISE, Allen Louise ...... September 20-2017 MUISE, Dennis John ...... May 17-2017 MUISE, Edythe Zephyrinus ...... September 13-2017 MUISE, James Lawrence ...... July 26-2017 MUISE, Mary Cecile ...... August 9-2017 MULCAHY, Patrick ...... June 14-2017 MULLEN, Reginald Gordon ...... June 14-2017 MULOCK, William Calvin ...... October 4-2017 MUNRO, Gladys Christena ...... June 14-2017 MUNROE, Dorothy Helen (aka Dorothy H.S. Munroe) ...... July 26-2017 MUNROE, James Duncan ...... August 23-2017 MURDOCK, Donna Joy ...... October 4-2017 MURPHY, Janet Lorraine ...... May 24-2017 MURPHY, Jean Mary ...... September 20-2017 MURPHY, Peggy Cecelia ...... August 2-2017 MYATT, Marion Patricia ...... July 26-2017 MYETTE, Charles Isadore ...... June 21-2017

© NS Office of the Royal Gazette. Web version. 1916 The Royal Gazette, Wednesday, November 22, 2017 NAULT, Darla Ann ...... October 25-2017 NAUSS, Hilda Ruth ...... June 14-2017 NEILSON, Brian Stephen ...... August 16-2017 NEWBURY, Carol Madeline Bernadette...... November 15-2017 NEWELL, Herbert Clayton, Sr...... August 23-2017 NEWELL, Kathleen Mary ...... June 28-2017 NEWELL, William James ...... November 15-2017 NICHOLS, Margaret Jeanne ...... November 8-2017 NICHOLSON, Emma Irene ...... July 5-2017 NICHOLSON, Paul Shaun ...... June 7-2017 NICKERSON, Arthur Crandall ...... August 30-2017 NICKERSON, Edward James ...... October 18-2017 NICKERSON, Eleanor R...... June 7-2017 NICKERSON, Emma Jean...... August 16-2017 NICKERSON, Gerald Belmont (aka Belmont Gerald Nickerson) ...... August 23-2017 NICKERSON, Leslie Lloyd (aka Leslie Elma Lloyd Nickerson) ...... November 15-2017 NICKERSON, Robert K. T...... October 11-2017 NICKERSON, Warren ...... June 28-2017 NIEFORTH, Edward Guy ...... August 23-2017 NOREAU, Francine Marguerite...... November 15-2017 NORMAN, Thomas Merle ...... August 16-2017 NORRIS, Joyce Anne ...... November 15-2017 NOWE, Joseph Henry ...... September 6-2017 NOWELL, Edward H...... September 13-2017 NOWEN, Elliott Kenneth...... June 28-2017 NUGENT, Mary Valerie ...... August 2-2017 O’BRIEN, Georgina Hazel...... October 18-2017 O’BRIEN, Rose-Aline Lucy ...... July 12-2017 O’NEILL, Jean Hildegard ...... June 21-2017 O’PRAY, Robert Anthony ...... September 6-2017 O’SULLIVAN, Josephine Maria ...... November 1-2017 O’TOOLE, Marie Lillian (aka Lillian “Marie” O’Toole; aka Marie Lillian Toole; aka Marie Lillian Manuel; aka Marie Lillian Palser) ...... May 24-2017 OAKLEY, Margery Una ...... May 24-2017 OGILVIE, Allison Ronald ...... June 28-2017 OLSON, Marie Yvonne ...... August 9-2017 OOSTEROM, Adam Clark ...... June 7-2017 ORGAN, Hattie Patricia ...... June 21-2017 ORMAN, Thomas Edward (aka Thomas Edmond Orman) ...... June 14-2017 OTT, Janet Elizabeth ...... June 14-2017 OTTERSON, Lorne Allison ...... August 23-2017 OUELLET, Gabriel J...... November 8-2017 OUELLETTE, Gerard Joseph (aka Gerard Joseph Ouelette; aka Joseph Gerard Ouellette)...... October 4-2017 OUTHOUSE, Elsie L...... August 2-2017 OWENS, Thomas John ...... July 26-2017 PAGE, Helena Pearl ...... November 8-2017 PAGE, Helena Pearl ...... November 15-2017 PALM, Margaret A...... June 28-2017 PAQUET, Jaqueline (aka Jacqueline Marie Hebert) ...... October 18-2017 PARK, Athol Sutherland ...... June 21-2017 PARK, William Jonathan ...... August 16-2017 PARKER, Christina Harriet ...... May 17-2017 PARKER, Michael Phillip ...... May 24-2017 PARKS, Shirley Grace Lucretia ...... May 17-2017 PATTERSON, Joan Marie ...... November 15-2017 PAYNE, Roland Wesley ...... October 11-2017 PEACH, Phyllis ...... June 28-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1917 PELLERIN, Ralph Augustus ...... June 21-2017 PELLY, Bernard Oliver ...... August 2-2017 PEPPER, Thelma Iris ...... June 21-2017 PERREAULT, Claude Yvon ...... May 24-2017 PERRIN, Doris Leona ...... October 4-2017 PERRY, Leroy Wilson ...... June 7-2017 PERRY, Yvonne Alida ...... October 18-2017 PETERSEN, Isabel Rosana ...... June 28-2017 PETTIPAS, Emanuel Fairbanks ...... August 16-2017 PHINNEY, Harold Covell ...... October 4-2017 PINCH, Paul Malcolm ...... July 12-2017 PINEO, Kenneth Loran ...... July 19-2017 PITCHER, Joseph Richard ...... September 13-2017 PITTS, Mary Violet ...... June 28-2017 POIRIER, Marie Jeanne ...... June 21-2017 POLACHECK, Faye Janette Libbey ...... July 19-2017 PONCE, Edith Margaret Anne (aka Margaret Ponce) ...... October 11-2017 POND, Thelma Agnes ...... October 11-2017 POOLE, Harry Wayne ...... November 1-2017 POST, Jean Louise ...... July 12-2017 POTTER-SMITH, Maureen Myfanwy (aka Maureen M. Potter-Smith; aka Maureen M. Potter) .... November 15-2017 POTTS, Thomas Edward ...... May 24-2017 POWELL, Carolyn Jean ...... June 14-2017 POWER, Eunice Veronica ...... August 2-2017 PRESCOTT, James Brian ...... September 20-2017 PRIEST, William Ernest ...... July 5-2017 PRITCHARD, Arthur Phillip Gaudin ...... July 19-2017 PROCTOR, Dagnija Monica ...... October 25-2017 PURCELL, Beryl Margaret ...... June 14-2017 PURCELL, Marilyn Alice ...... November 1-2017 PURCELL, Richard Joseph ...... June 14-2017 PURDY, Joan Marilyn ...... July 19-2017 PUSHIE, Ross MacLean ...... October 18-2017 PYE, Shirley Francis ...... November 1-2017 PYKE, Sharon Lee ...... July 12-2017 RAFUSE, Patricia Eileen ...... September 27-2017 RAFUSE, Vivian Irene ...... May 17-2017 RAFUSE, Wayne Edson ...... August 16-2017 RAMSAY, Wayne ...... September 13-2017 RANN, Walter Robert ...... June 14-2017 RATCHFORD, Evangeline ...... August 16-2017 RAYMOND, Grace Annette ...... September 20-2017 READ, Peter B...... October 25-2017 REDDEN, Carolyn Marie ...... June 28-2017 REDDEN, Ellis William ...... November 15-2017 REDDEN, Helena Patricia ...... November 8-2017 REDDING, John Arthur ...... September 20-2017 REDGRAVE, Helen Felicity ...... June 7-2017 REDMOND, James Alexander ...... May 24-2017 REID, Evelyn Irene ...... May 17-2017 REID, Frederick Orrington...... August 16-2017 RENNIE, Jean Ann ...... November 15-2017 REYNOLDS, Frank MacLeod ...... November 1-2017 REYNOLDS, Linda ...... May 24-2017 RHULAND, Anne Eleanor ...... May 31-2017 RHYNOLD, James Gordon Alex ...... July 26-2017 RHYNOLD, Mary Ann ...... September 6-2017

© NS Office of the Royal Gazette. Web version. 1918 The Royal Gazette, Wednesday, November 22, 2017 RICHARD, Irene Cecile ...... September 27-2017 RICHARDS, Vincent Joseph ...... July 26-2017 RICHARDSON, Gerald Allen William ...... October 4-2017 RICHARDSON, Maxine Helena ...... November 1-2017 RICHARDSON, Shirley Anne ...... September 13-2017 RICHEY, Darlene ...... August 16-2017 RING, Robert Darren ...... October 18-2017 RINTOUL, Lloyd David ...... September 27-2017 RITCEY, Kendall Edward ...... May 17-2017 RITTER, Ursula Gisela ...... October 4-2017 ROACH, David ...... September 13-2017 ROACHE, John Vincent ...... May 31-2017 ROBBINS, George Bernard ...... September 27-2017 ROBBLEE, Lloyd James ...... September 6-2017 ROBERTS, Bruce Arnold ...... October 25-2017 ROBERTS, Donald Bruce ...... November 1-2017 ROBERTS, Florence Evelyn (aka Evelyn Florence Roberts) ...... July 19-2017 ROBERTS, Winnifred Florence ...... September 6-2017 ROBERTSON, Lorraine (aka Lorraine Eileen Robertson; aka Lorraine E. Robertson) ...... July 19-2017 ROBERTSON, M. Jean (aka Myrtle Jean Robertson) ...... July 19-2017 ROBERTSON, Ronald Albert ...... November 8-2017 ROBINSON, Darrell Frederick ...... May 31-2017 ROBINSON, Stella Lillian ...... October 25-2017 RODNEY-MILLER, Sheila Grace (aka Sheila G. Miller) ...... June 7-2017 ROE, Hardy Lloyd ...... July 12-2017 ROGERS, Agnes ...... August 2-2017 ROGERS, Aubrey Ralph ...... August 23-2017 ROGERS, Frank L...... June 21-2017 ROGERS, Julie Anne ...... July 19-2017 ROLAND, William Leo ...... November 15-2017 ROLLISON, Charlotte ...... June 21-2017 ROMANS, Dorothy Ann ...... September 13-2017 ROMARD, David Michel (aka David Michael Romard) ...... May 24-2017 ROSE, John Vincent ...... June 7-2017 ROSS, Donald Arthur ...... July 26-2017 ROSS, Jamie Rosalie ...... October 25-2017 ROSS, Olive Catherine Mae ...... October 25-2017 ROSS, S. Ivan ...... September 6-2017 ROSS, Stella Musetta ...... August 16-2017 ROSS, William Earl ...... June 21-2017 ROUTLEDGE, Christopher Todd ...... November 1-2017 RUDDERHAM, Elizabeth Ann ...... August 30-2017 RUSHTON, Douglas Ernest...... June 21-2017 RUSHTON, Wendell Allister...... July 26-2017 RUSSELL, James Arthur ...... July 5-2017 RUSSELL, Maxwell Roland ...... November 8-2017 RUTHERFORD, Eleanor Winnifred (aka Elinor Winnifred Rutherford) ...... June 21-2017 RYER, Ronald Eugene ...... August 9-2017 SABINE, Mary Louise ...... July 26-2017 SAMPLE, Ada Evelyn ...... September 20-2017 SAMPSON, Anslem Henry ...... June 28-2017 SAMPSON, Edmund J...... November 1-2017 SAMPSON, G. Enver ...... July 5-2017 SANGSTER, Alex Maxwell ...... August 30-2017 SARAVOLAC, Jovanka (Joan) ...... September 27-2017 SARTY, Arnold ...... November 8-2017 SARWAL, Surinder N...... November 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1919 SAULNIER, Norman Joseph ...... August 9-2017 SAUNDERS, Ralph Havelock ...... September 20-2017 SAUNDERS, Ryan David ...... July 19-2017 SAVAGE, Gordon ...... October 25-2017 SCHIVES, Jan Darren ...... May 31-2017 SCHIVES, Jan Darren ...... June 14-2017 SCHNARE, Frances Annie ...... October 11-2017 SCHOFIELD, David Murray ...... October 25-2017 SCHULZE, Peter Kurt ...... August 2-2017 SCHURMAN, Marie Louise ...... October 4-2017 SCHWARZER, Dorothy Sybill Evaline ...... August 16-2017 SCOTT, Lenora Grace ...... November 15-2017 SCOTT, Leonard Percy ...... August 23-2017 SCOTT, Richard Hartley ...... August 9-2017 SEARS, Roswell Angus ...... August 9-2017 SEELEY, Mary Ruth ...... July 5-2017 SHANNON, Lenore Alice ...... October 25-2017 SHARKEY, David Allen ...... August 9-2017 SHAW, Elinor Ruth ...... May 31-2017 SHAW, Pauline Nina ...... July 26-2017 SHAW, Theodore John Joseph ...... May 17-2017 SHEAHAN, Mary Elizabeth ...... May 31-2017 SHELLEY, John Henry ...... June 7-2017 SHEPPARD, Terrance Michael ...... June 14-2017 SHEWARD, Donald Charles ...... June 28-2017 SHIERS, Murray Owen ...... October 11-2017 SIMMONS, Allan Byron ...... November 8-2017 SIMMONS, David Lewis (aka David Simmons) ...... July 12-2017 SIMMONS, Douglas Wayne ...... November 8-2017 SIMMONS, George Henry...... August 2-2017 SIMPSON, Maynard Blanchard ...... November 8-2017 SLAUENWHITE, Pauline Margaret ...... August 16-2017 SMADELLI, Gluaco ...... August 23-2017 SMITH, Barbara Joyce ...... June 21-2017 SMITH, Bruce Charles ...... October 25-2017 SMITH, David Grant ...... June 7-2017 SMITH, George Wayne William ...... June 28-2017 SMITH, Gwen Marie ...... June 21-2017 SMITH, James Archibald ...... May 17-2017 SMITH, James Edward, Sr...... November 8-2017 SMITH, John Wayne ...... June 28-2017 SMITH, Leslie Sterling ...... May 24-2017 SMITH, Lorne Emanual (aka Lorne Emanuel Smith) ...... September 6-2017 SMITH, Marjorie Winifred ...... June 21-2017 SMITH, Marvella Louise Shapscott ...... August 9-2017 SMITH, Mary Sneddon ...... May 17-2017 SMITH, Merville Worrell ...... August 16-2017 SMITH, Phyllis J. (aka Phyllis Joan Smith and Phyllis Smith) ...... November 1-2017 SMITH, Robert Douglas ...... November 15-2017 SMITH, Terrence Austin ...... August 30-2017 SOMERTON, Gerald Alexander ...... August 30-2017 SOPER, Evelyn Mary ...... June 14-2017 SORHAITZ, Teresa (aka Theresa Margaret Sorhaitz) ...... August 23-2017 SOUTHERN, Guytha M...... July 26-2017 SPARKS, Vincent Sinclair ...... November 8-2017 SPEARS, Marie Florine ...... October 4-2017 SPENCER, Avery Albert ...... August 16-2017

© NS Office of the Royal Gazette. Web version. 1920 The Royal Gazette, Wednesday, November 22, 2017 SPICER, Robert ...... October 18-2017 SPINDLER, Cecil Richard ...... June 14-2017 STAPLES, Jean ...... October 25-2017 STARNES, Helen G...... June 28-2017 STARRATT, Erma Geraldine ...... October 25-2017 STEAD, Joan Isobel ...... November 1-2017 STEPHENS, Raymond Joseph ...... August 2-2017 STEPHENS, Ronald Gordon ...... November 1-2017 STEPHENSON, Leonard ...... September 20-2017 STEVENS, Doris Grace ...... May 31-2017 STEVENS, Gordon Henry ...... September 13-2017 STEVENS, Victor Edgar ...... August 16-2017 STEWART, John Robert ...... July 5-2017 STEWART, Judith Anne (aka Judy Anne Stewart) ...... May 17-2017 STEWART, Mary Beatrice ...... June 21-2017 STEWART, Pamela Christine ...... November 15-2017 STIEGMAN, Emero Sylvester ...... June 14-2017 STINER, Bernard Anthony ...... September 13-2017 STREATCH, Dorothy Mae ...... November 8-2017 STUBBERT, Deirdre ...... September 27-2017 SULLIVAN, John Francis ...... June 28-2017 SULLIVAN, Laliah Langley ...... October 18-2017 SUMARAH, Frank...... November 1-2017 SUPPLE, David Patrick ...... September 20-2017 SURETTE, Gerald Benjamin ...... August 2-2017 SURETTE, Mary Linda ...... May 31-2017 SURETTE, Pierre Raymond ...... June 21-2017 SUTHERLAND, George Hector ...... August 23-2017 SUTHERLAND, Wendy Leah ...... June 14-2017 SWAIN, Patricia Mary Jane ...... June 21-2017 SWAYSLAND, Heidi Deanne ...... November 8-2017 SWEENEY, Marie G...... June 7-2017 SWEET, Joseph David ...... November 1-2017 SWIM, Jean Barlow ...... November 1-2017 SWINAMER, Dana William ...... May 17-2017 SWINDELL, Warren Harvey ...... October 18-2017 SWINIMER, Monica June ...... August 16-2017 SYMONDS, Joyce Yvonne ...... August 30-2017 TAIT, Elizabeth M...... October 25-2017 TALARICO, Joan Elizabeth ...... August 16-2017 TALBOT, Janet Leigh ...... August 30-2017 TANNER, Arleen Louise ...... August 2-2017 TANNER, Earle Atherton ...... May 17-2017 TANTON, Joy Elizabeth ...... September 27-2017 TAYLOR, Marilyn Jean ...... August 2-2017 TAYLOR, William John ...... May 24-2017 TAYLOR, Yvonne May (aka Yvonne May Smallshaw) ...... November 1-2017 TEBO, Marie Annie Frances ...... November 1-2017 TERRIO, Joseph Colin (aka Colin Terrio) ...... June 14-2017 THERIAULT, Joseph Normand ...... June 28-2017 THISTLE, David Roderick ...... June 21-2017 THOMAS, Ronald Coleman ...... September 13-2017 THOMPSON, Marjorie Dorcas ...... November 15-2017 THOMPSON, Mary Annette ...... May 17-2017 THOMSON, Robert Christie ...... October 18-2017 TIGHE, Wallace Edward ...... July 12-2017 TOLBART, James Willis ...... June 14-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1921 TONARY, Heather Ann ...... August 16-2017 TORY, James Marshall ...... August 23-2017 TOWER, John William ...... August 16-2017 TOWNSEND, Alonzo Stanley ...... August 9-2017 TRASK, Donald Wallace ...... September 27-2017 TREFRY, Robert Philip (aka Robert Phillip Trefry) ...... June 21-2017 TREW, Sheilah...... July 19-2017 TULLOCH, Annie ...... June 28-2017 TURNER, Gloria Juanita ...... September 27-2017 TURNER, Madelene Edith (aka Madeleine Edith Turner; aka Mary Edith Turner; aka Madeline Edith Romard) ...... May 24-2017 TURNER, Mary Violet Ronalda ...... May 17-2017 TUTTY, Mabel Marcella ...... November 1-2017 TUTTY, Weldon Charles ...... October 25-2017 UNDERWOOD, Marjorie Joan ...... August 2-2017 VACON, Clarence Joseph ...... May 31-2017 VANASSE, Jo-Ann Mary ...... November 1-2017 VanIDERSTINE, Carle Melvin ...... November 1-2017 VanIDERSTINE, Marie Therese ...... August 9-2017 VARNER, Edward Matthew ...... June 7-2017 VAUGHN, Colette Lucienne ...... June 28-2017 VENEDAM, Patrick Alexander ...... September 20-2017 VIENNEAU, Robert J...... July 26-2017 VIGNEAULT, Krista (Murphy)...... October 4-2017 VONSARNOWSKI, Waltraud I. (aka Waltraud “Trudy” Ingeborg Vonsarnowski) ...... June 14-2017 WADDEN, Pauline ...... October 18-2017 WADE, Cyril Leonard ...... July 26-2017 WAINWRIGHT, Harold Salter ...... June 7-2017 WALKER, Shirley Janet ...... June 14-2017 WALL, June Sylvia ...... May 31-2017 WALL, Richard Michael ...... October 11-2017 WALSH, Isabelle Gertrude ...... November 15-2017 WALSH, Michael Patrick ...... November 15-2017 WALSH, Shirley Ann ...... September 20-2017 WALSH, Theresa Gloria ...... June 21-2017 WALTER, Frances Ellenere...... May 17-2017 WAMBACK, Brenton Ellsworth ...... August 30-2017 WAMBOLDT, Jackie Richard (aka Jackie R. Wamboldt aka Jack Richard Wamboldt) ...... June 28-2017 WARD, Ervin Clifford ...... November 1-2017 WARNER, James Henry ...... August 23-2017 WARREN, Allan Ernest ...... November 15-2017 WARREN, Charlotte Mary ...... May 17-2017 WATERFIELD, Violet Joyce ...... July 19-2017 WATKINS, Peter George...... November 1-2017 WATSON, Alan James ...... October 4-2017 WATT, Alice Mary ...... October 4-2017 WEATHERBEE, Rita Emma ...... October 18-2017 WEATHERBIE, Mary Lisa ...... August 16-2017 WEBB, Rose Mary ...... July 12-2017 WEBBER, Terrence Charles ...... August 9-2017 WEIR, John Francis ...... May 24-2017 WEIR, Maurice Lenwood ...... May 31-2017 WELLS, John Ambrose ...... June 7-2017 WEMP, John Ernest ...... July 19-2017 WENTZELL, Karl Foster...... August 30-2017 WESTLAKE, Shelley Jean ...... November 8-2017 WHEELER, Heather Rosemary ...... August 16-2017

© NS Office of the Royal Gazette. Web version. 1922 The Royal Gazette, Wednesday, November 22, 2017 WHEELER, Robert Ritchie ...... October 18-2017 WHITE, Anne ...... August 30-2017 WHITE, Cynthia Anne ...... October 18-2017 WHITMAN, Ernest Leslie ...... June 7-2017 WILDES, Elizabeth J...... August 16-2017 WILLIAMS, Robert Charles ...... May 17-2017 WILLIS, Lillian Ruthe ...... July 26-2017 WILLIS, Marion Charles ...... July 26-2017 WILSON, Bradley Charles...... October 18-2017 WILSON, Charles Watson ...... October 25-2017 WILSON, Keith Grant ...... October 25-2017 WILSON, Paul MacIvor ...... June 7-2017 WILSON, Wallace Albert ...... May 17-2017 WITHERS, Walter ...... August 23-2017 WITMER, Myda Vida ...... August 23-2017 WOELKY, Claudia ...... June 28-2017 WOLFE, Ronald Eugene ...... November 15-2017 WOOD, Donald Benjamin ...... August 23-2017 WOOD, Susan Joyce ...... July 19-2017 WOODILL, Maisie Christine ...... September 20-2017 WOODMAN, Ernest William ...... July 12-2017 WORSLEY, Mary Jeannette ...... June 14-2017 WRIGHT, John Arthur Charles ...... August 9-2017 WRIGHT, Margaret Christina ...... May 31-2017 WRIGHT, Mary Elizabeth ...... August 9-2017 WRIGHT, Norman Douglas (corrected June 14-2017)...... May 31-2017 WRIGHT, Phyllis Joy ...... November 8-2017 WYLES, Frances Agnes ...... August 16-2017 YORKE, Brian Cory ...... August 23-2017 YOUNG, Constance Rosalyn ...... August 16-2017 YOUNG, Larry Douglas ...... June 14-2017 YOUNKER, Gloria Eveline ...... June 21-2017 YUILL, Verna Mae ...... June 28-2017 ZINCK, Robert Brenton ...... October 11-2017 ZUREL, Donna Margaret ...... May 31-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 22, 2017 1923

Index of Notices

Companies Act: Motor Carrier Act: 3041197 Nova Scotia Limited ...... 1885 Annapolis Valley Regional School Board 3226248 Nova Scotia Limited ...... 1885 (M08388) ...... 1888 3229853 Nova Scotia Limited ...... 1885 Kings Transit Authority (M08386) ...... 1889 3256253 Nova Scotia Company ...... 1885 3257409 Nova Scotia Limited ...... 1886 Probate Act: 3298107 Nova Scotia Company ...... 1886 Estate Notices (first time) ...... 1893 ABG Consulting Incorporated...... 1886 Acadia Surveys Limited ...... 1886 Composite Technology (Canada) Company ...... 1886 SECOND OR SUBSEQUENT TIME NOTICES Crombie Developments Managing Partner Limited . 1887 Elhayaa Trade International Inc...... 1887 Fisheries and Coastal Resources Act: Ibberson Canada Company ...... 1887 Administrative Decisions (AQ#0049) ...... 1891 Patton’s Fuel Service Limited ...... 1887 Administrative Decisions (AQ#0147) ...... 1892 Progress Ford Sales Company ...... 1887 Administrative Decisions (AQ#1147) ...... 1892 Sasani Pediatrics Inc...... 1888 Sid Young Enterprises Limited ...... 1888 Probate Act: Sikorsky Nova Scotia ULC ...... 1888 Estate Notices ...... 1900

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, 10th 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.