Volume 229, No. 45 November 4, 2020

Halifax, Part I Published by Authority

Index of Notices ORDER IN COUNCIL 2020-302 Dated October 29, 2020 Orders in Council OIC 2020-302 (Renewal of Provincial State of The Governor in Council, on the report and Emergency by Minister) ...... 1891 recommendation of the Minister of Municipal Affairs and Housing dated October 21, 2020, and pursuant to Companies Act Subsection 19(2) of Chapter 8 of the Acts of 1990, the 1491790 Nova Scotia Limited ...... 1892 Emergency Management Act, is pleased to approve the 3045019 Nova Scotia Limited ...... 1892 further renewal by the Minister of Municipal Affairs and 3242313 Nova Scotia Limited ...... 1892 Housing of the state of emergency declared by the 3267471 Nova Scotia Limited ...... 1892 Minister under Subsection 12(1) of the Emergency 3298208 Nova Scotia Limited ...... 1893 Management Act on March 22, 2020 and as previously 3330564 Nova Scotia Company ...... 1893 renewed, as a result of the COVID- 19 pandemic, in the Acrobat Research Nova Scotia Ltd...... 1893 form set forth in Schedule “A” attached to and forming Antigonish Motors Limited ...... 1893 part of the Report and Recommendation, effective at Bar Bait Fisheries Ltd...... 1893 noon on November 1, 2020 until noon on November 15, Colliers International (Atlantic) Incorporated ...... 1894 2020. Country Commodities Distributors Incorporated ..... 1894 HDI Poultry Farms Inc...... 1894 Schedule “A” Precision Poultry Incorporated ...... 1894 Renewal of Provincial State of Ranchers Mink & Feed Incorporated ...... 1894 Emergency by Minister Triple - M Trading Co. Limited ...... 1894 (subsection 19(2) of the Emergency Management Act) Truro Auto Parts Limited ...... 1895 Emergency area: Companies Act – Companies Register On March 22, 2020 a State of Emergency was declared Companies Change of Name (November 1, 2020) .. 1895 for all the Province of Nova Scotia.

Corporations Registration Act Nature of the emergency: Certificates Revoked on Request (November 1, The COVID-19 virus, which has caused a pandemic, is 2020) ...... 1896 in the Province and that event requires prompt coordinated action or regulation for the protection of Fisheries and Coastal Resources Act property and for the health and safety of persons in Nova Administrative Decisions ...... 1898 Scotia.

Partnerships and Business Names Registration Act I am satisfied that an emergency, as defined in clause 2(b) Certificates Revoked on Request (November 1, of Chapter 8 of the Acts of 1990, the Emergency 2020) ...... 1897 Management Act, continues to exist or may exist in the Province. Probate Act Estate Notices ...... 1902 While under a Provincial State of Emergency, I may Estate Notices (subsequent)...... 1909 require any or all of the actions specifically listed under clauses 14(a ) to (m) of the Emergency Management Act, Probate Act – Proof in Solemn Form or anything else I determine is necessary for the Hanlon, Ronald Michael ...... 1897 protection of property and the health or safety of persons Keough, Pius Patrick ...... 1898 in the Province.

The Directions issued from March 22, 2020 until today shall continue in place under this renewal unless terminated or changed by me in writing. Further Directions may be issued and posted for the public 1891 © NS Office of the Royal Gazette. Web version. 1892 The Royal Gazette, Wednesday, November 4, 2020 throughout the State of Emergency. IN THE MATTER OF: An Application by 3045019 Nova Scotia Limited for Leave to Surrender its This renewed Declaration, and the associated Directions, Certificate of Incorporation are in addition to and do not replace any Orders issued by the Medical Officer of Health under Section 32 of NOTICE IS HEREBY GIVEN that 3045019 Nova Scotia Chapter 4 of the Acts of 2004, the Health Protection Act Limited intends to make an application to the Registrar 2004. of Joint Stock Companies for leave to surrender its Certificate of Incorporation. This State of Emergency was previously renewed from April 5 to April 19, from April 19 to May 3, from May 3 DATED November 4, 2020. to May 17, from May 17 to May 31, from May 31 to June 14, from June 14 to June 28, from June 28 to July 12, Kimberly Bungay from July 12 to July 26, from July 26 to August 9, from Stewart McKelvey August 9 to August 23, from August 23 to September 6, Solicitor for 3045019 Nova Scotia Limited from September 6 to September 20, from September 20 to October 4, from October 4 to October 18, and from RG November 4, 2020 October 18, 2020 to November 1, 2020. IN THE MATTER OF: The Companies Act, R.S.N.S. With the approval of Governor in Council, I hereby 1989, c. 81 further renew the declaration of a State of Emergency for - and - all of the Province to continue on and after 12:00 pm IN THE MATTER OF: An Application by 3242313 (noon) on Sunday, November 1, 2020. Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation If this Declaration is not renewed or terminated earlier, the State of Emergency remains in effect until 14 days NOTICE IS HEREBY GIVEN that 3242313 Nova Scotia after the date and time it is declared, which is until 12:00 Limited will make an application to the Registrar of Joint pm (noon) on Sunday, November 15, 2020. Stock Companies for leave to surrender its Certificate of Incorporation.

Dated October 21, 2020, at Halifax, Nova Scotia, rd DATED at Chester, Nova Scotia this 3 day of Hon. Chuck Porter November, 2020. Minister of Municipal Affairs and Housing John W. Chandler RG November 4, 2020 Solicitor for 3242313 Nova Scotia Limited

IN THE MATTER OF: The Companies Act, R.S.N.S. RG November 4, 2020 1989, c. 81 - and - IN THE MATTER OF: The Companies Act, R.S.N.S. IN THE MATTER OF: An Application by 1491790 1989, c. 81 Nova Scotia Limited for Leave to Surrender its - and - Certificate of Incorporation IN THE MATTER OF: An Application by 3267471 Nova Scotia Limited for Leave to Surrender its NOTICE IS HEREBY GIVEN that 1491790 Nova Scotia Certificate of Incorporation Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its 3267471 Nova Scotia Limited hereby gives notice Certificate of Incorporation. pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the DATED this 26th day of October, 2020. Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

Heather MacDonald th MacIntosh MacDonnell & MacDonald DATED the 30 day of October, 2020. Solicitor for 1491790 Nova Scotia Limited Michael Simms RG November 4, 2020 McInnes Cooper 1300-1969 Upper Water Street IN THE MATTER OF: The Companies Act, R.S.N.S. Purdy’s Wharf Tower II 1989, c. 81 Halifax NS B3J 3R7 - and - Solicitor for 3267471 Nova Scotia Limited

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1893 RG November 4, 2020 with registered office in Greenwood, Province of Nova Scotia, hereby gives notice that it intends to apply to the IN THE MATTER OF: The Companies Act, R.S.N.S. Registrar of Joint Stock Companies of the Province of 1989, c. 81 Nova Scotia, for leave to surrender its Certificate of - and - Incorporation and have its name struck from the Registrar IN THE MATTER OF: An Application by 3298208 of Companies, pursuant to the provisions of Section 137 Nova Scotia Limited for Leave to Surrender its of the Companies Act. Certificate of Incorporation DATED at Halifax, Nova Scotia, this 29th day of October, NOTICE IS HEREBY GIVEN that 3298208 Nova Scotia 2020. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Kelly L. Greenwood Certificate of Incorporation pursuant to Section 137 of Burchells LLP the Companies Act (Nova Scotia). 1800-1801 Hollis Street Halifax NS B3J 3N4 DATED October 28, 2020. Solicitor for Acrobat Research Nova Scotia Ltd.

Thomas J. Feindel RG November 4, 2020 Conrad & Feindel 70 Dufferin Street IN THE MATTER OF: The Companies Act, R.S.N.S. Bridgewater NS B4V 2G3 1989, c. 81 Solicitor for 3298208 Nova Scotia Limited - and - IN THE MATTER OF: An Application by Antigonish RG November 4, 2020 Motors Limited for Leave to Surrender its Certificate of Amalgamation IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 Antigonish Motors Limited (the “Company”) hereby - and - gives notice pursuant to the provisions of Section 137 of IN THE MATTER OF: An Application by 3330564 the Companies Act (Nova Scotia) that it intends to make Nova Scotia Company for Leave to Surrender its application to the Registrar of Joint Stock Companies for Certificate of Incorporation leave to surrender its Certificate of Amalgamation of the Company. 3330564 Nova Scotia Company hereby gives notice pursuant to the provisions of Section 137 of the DATED at Truro, Nova Scotia, on the 2nd day of Companies Act (Nova Scotia) that it intends to make November, 2020. application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Jennifer J. Hamilton Upham Incorporation. Patterson Law Solicitor for Antigonish Motors Limited DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 2nd day of November, 2020. RG November 4, 2020

Karen M. Gardiner IN THE MATTER OF: The Companies Act, R.S.N.S. McInnes Cooper 1989, c. 81 1969 Upper Water Street, Suite 1300 - and - Halifax NS B3J 2V1 IN THE MATTER OF: An Application by Bar Bait Solicitor for 3330564 Nova Scotia Company Fisheries Ltd. for Leave to Surrender its Certificate of Incorporation RG November 4, 2020 NOTICE IS HEREBY GIVEN that Bar Bait Fisheries IN THE MATTER OF: The Companies Act, R.S.N.S. Ltd. intends to make an application to the Registrar of 1989, c. 81 Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation. IN THE MATTER OF: An Application by Acrobat Research Nova Scotia Ltd. for Leave to Surrender its DATED this 3rd day of November, 2020. Certificate of Incorporation Gregory D. Barro, QC Acrobat Research Nova Scotia Ltd., a body corporate, Solicitor for Bar Bait Fisheries Ltd.

© NS Office of the Royal Gazette. Web version. 1894 The Royal Gazette, Wednesday, November 4, 2020 RG November 4, 2020 DATED November 4, 2020.

IN THE MATTER OF: The Companies Act, R.S.N.S. Kimberly Bungay 1989, c. 81 Stewart McKelvey - and - Solicitor for HDI Poultry Farms Inc. IN THE MATTER OF: An Application by Colliers International (Atlantic) Incorporated for Leave to RG November 4, 2020 Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, R.S.N.S. NOTICE IS HEREBY GIVEN that Colliers International 1989, c. 81 (Atlantic) Incorporated intends to make application to the - and - Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: An Application by Precision its Certificate of Incorporation. Poultry Incorporated for Leave to Surrender its Certificate of Incorporation DATED November 4, 2020. NOTICE IS HEREBY GIVEN that Precision Poultry Margaret MacInnis Incorporated intends to make an application to the Cox & Palmer Registrar of Joint Stock Companies for leave to surrender 1100-1959 Upper Water Street its Certificate of Incorporation. Halifax NS B3J 3N2 Solicitor for Colliers International DATED November 4, 2020. (Atlantic) Incorporated Kimberly Bungay RG November 4, 2020 Stewart McKelvey Solicitor for Precision Poultry Incorporated IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 RG November 4, 2020 - and - IN THE MATTER OF: An Application by Country IN THE MATTER OF: The Companies Act, R.S.N.S. Commodities Distributors Incorporated for Leave to 1989, c. 81 Surrender its Certificate of Incorporation - and - IN THE MATTER OF: An Application by Ranchers NOTICE IS HEREBY GIVEN that Country Mink & Feed Incorporated for Leave to Surrender its Commodities Distributors Incorporated intends to make Certificate of Incorporation an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that Ranchers Mink & Feed Incorporated intends to make an application to the DATED November 4, 2020. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Kimberly Bungay Stewart McKelvey DATED November 4, 2020. Solicitor for Country Commodities Distributors Incorporated Kimberly Bungay Stewart McKelvey RG November 4, 2020 Solicitor for Ranchers Mink & Feed Incorporated

IN THE MATTER OF: The Companies Act, R.S.N.S. RG November 4, 2020 1989, c. 81 - and - IN THE MATTER OF: The Companies Act, R.S.N.S. IN THE MATTER OF: An Application by HDI Poultry 1989, c. 81 Farms Inc. for Leave to Surrender its Certificate of - and - Incorporation IN THE MATTER OF: An Application by Triple - M Trading Co. Limited for Leave to Surrender its NOTICE IS HEREBY GIVEN that HDI Poultry Farms Certificate of Incorporation Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Triple - M Trading Co. Limited (the “Company”) hereby Certificate of Incorporation. gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1895 application to the Registrar of Joint Stock Companies for Old Name: 3329339 NOVA SCOTIA LIMITED the Province of Nova Scotia for leave to surrender its New Name: INVERTED SOLUTIONS INC. Certificate of Incorporation of the Company. Effective: 14-OCT-2020

Old Name: 3329851 NOVA SCOTIA LIMITED th DATED at Halifax, Nova Scotia, on the 28 day of New Name: PROEDGE ELITE TRAINING INC. October, 2020. Effective: 01-OCT-2020

C. Jennifer Talbot Old Name: 3334499 NOVA SCOTIA LIMITED Patterson Law New Name: THIS IS MARKETING LIMITED Effective: 05-OCT-2020 Solicitor for Triple - M Trading Co. Limited Old Name: 3336989 NOVA SCOTIA LIMITED RG November 4, 2020 New Name: LAHAVE SEPTIC LIMITED Effective: 07-OCT-2020 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 Old Name: 3340277 NOVA SCOTIA LIMITED - and - New Name: LOBSTER DEVOTION FISHERIES LIMITED IN THE MATTER OF: An Application by Truro Auto Effective: 14-OCT-2020

Parts Limited for Leave to Surrender its Certificate of Old Name: 3340481 NOVA SCOTIA LIMITED Incorporation New Name: JEREMY SNIDER LIMITED Effective: 13-OCT-2020 NOTICE IS HEREBY GIVEN that Truro Auto Parts Limited intends to make an application to the Registrar Old Name: A-Z STORAGE LIMITED of Joint Stock Companies for leave to surrender its New Name: 3105593 NOVA SCOTIA LIMITED Effective: 13-OCT-2020 Certificate of Incorporation. Old Name: ADD VENTURE FINANCIAL SOLUTIONS INC. DATED October 30, 2020. New Name: NP LEBLANC VENTURES INC. Effective: 13-OCT-2020 Tyler James Stewart McKelvey Old Name: ALPHAEON HOLDINGS ULC New Name: ABP CANADA HOLDINGS ULC Solicitor for Truro Auto Parts Limited Effective: 23-OCT-2020 RG November 4, 2020 Old Name: AON BENFIELD CANADA ULC New Name: AON REINSURANCE CANADA ULC IN THE MATTER OF: The Companies Act, R.S.N.S. Effective: 27-OCT-2020 1989, c. 81 Old Name: ATLANTIC GEOMATICS RESEARCH NOTICE is hereby given pursuant to Section 17 of the INCORPORATED Companies Act being Chapter 81 of the Revised Statutes New Name: SCOTIA LOGIC - IT & DEVELOPMENT INC. Effective: 28-SEP-2020 of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: BREAKHOUSE DIGITAL INC. New Name: BRAVE SELTZERS INC. Old Name: 3234321 NOVA SCOTIA LIMITED Effective: 14-OCT-2020 New Name: A. ROBERT SAMPSON Q.C. LAW INC. Effective: 15-OCT-2020 Old Name: DESIGNED FOR LIVING CONSTRUCTION INC. Old Name: 3284921 NOVA SCOTIA LTD. New Name: VANTAGE POINT DESIGN AND New Name: CHOOSE 2BE YOU LTD. CONSULTING INC. Effective: 21-SEP-2020 Effective: 23-OCT-2020

Old Name: 3309459 NOVA SCOTIA LIMITED Old Name: DRUMLIN THERAPEUTICS INC. New Name: OFFSITE ACCOUNTING & CONSULTING New Name: DRUMLIN PLASMA THERAPEUTICS INC. INC. Effective: 19-OCT-2020 Effective: 23-OCT-2020 Old Name: EAU SPA INCORPORATED Old Name: 3325551 NOVA SCOTIA LIMITED New Name: 3257388 NOVA SCOTIA LIMITED New Name: NORTHSTAR TRANSPORT INC. Effective: 06-OCT-2020 Effective: 02-OCT-2020 Old Name: ESSEX GROUP CANADA INC. Old Name: 3328597 NOVA SCOTIA LIMITED New Name: ESSEX FURUKAWA MAGNET WIRE New Name: ICONIC RESTAURANTS LIMITED CANADA INC. Effective: 02-SEP-2020 Effective: 01-OCT-2020

© NS Office of the Royal Gazette. Web version. 1896 The Royal Gazette, Wednesday, November 4, 2020

Old Name: GENERAL NUTRITION CENTRES COMPANY Old Name: SANDI LEE HOLDINGS INC. New Name: VITAMIN OLDCO CENTRES COMPANY New Name: SANDI LEE REAL ESTATE LIMITED Effective: 07-OCT-2020 Effective: 27-OCT-2020

Old Name: GENWORTH CANADA HOLDINGS I Old Name: SENTRY SELF STORAGE INC. COMPANY New Name: 3293853 NOVA SCOTIA LIMITED New Name: SAGEN HOLDINGS I COMPANY Effective: 19-OCT-2020 Effective: 23-OCT-2020 Old Name: SIGNODE PACKAGING GROUP CANADA ULC Old Name: GENWORTH CANADA HOLDINGS II New Name: SIGNODE CANADA ULC COMPANY Effective: 01-OCT-2020 New Name: SAGEN HOLDINGS II COMPANY Effective: 23-OCT-2020 Old Name: THP INC. New Name: TAG WORLDWIDE (CANADA) INC. Old Name: GORDON T. HILTZ PUBLIC ACCOUNTANT Effective: 14-OCT-2020 INCORPORATED New Name: 2534310 NOVA SCOTIA LIMITED Old Name: TUDOR CONSTRUCTION SERVICES LIMITED Effective: 22-SEP-2020 New Name: 1280705 NOVA SCOTIA LIMITED Effective: 07-OCT-2020 Old Name: GP CANADA CO. New Name: IC AXON CANADA COMPANY Old Name: UTC FIRE & SECURITY CANADA INC. Effective: 05-OCT-2020 New Name: CHUBB FIRE & SECURITY CANADA INC. Effective: 01-OCT-2020 Old Name: HAZEL ANN ZARESKI HOLDINGS LIMITED New Name: HAZ HOLDINGS LIMITED Old Name: XTRA TRANSPORTER LTD. Effective: 23-OCT-2020 New Name: XTRA TRANSPORTER INC. Effective: 20-OCT-2020 Old Name: HDS CANADA, INC. New Name: WHITE CAP SUPPLY CANADA INC. Old Name: YOUR SMOKING ALTERNATIVE LTD. Effective: 29-OCT-2020 New Name: AL CABONGS BONGS LIMITED Effective: 09-SEP-2020 Old Name: JLS JAMES INVESTMENTS LTD. New Name: JAMES SPARROW INVESTMENTS LTD. Dated at Halifax, Province of Nova Scotia, on November Effective: 27-OCT-2020 1, 2020.

Old Name: JOURNEY PC INCORPORATED New Name: MYSTERYBYTES COMPUTERS INC. Registry of Joint Stock Companies Effective: 16-OCT-2020 Hayley Clarke, Registrar

Old Name: KING RACING INCORPORATED RG November 4, 2020 New Name: 3053179 NOVA SCOTIA LIMITED Effective: 06-OCT-2020 IN THE MATTER OF: The Corporations Registration Act, R.S.N.S. 1989, c. 101 Old Name: KYLA A. STANICK INCORPORATED New Name: KYLA A. STANICK LIMITED Effective: 15-OCT-2020 NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act (“the Act”), and on the Old Name: MACLEOD MACGILLIVARY FINANCIAL request of the following respective Corporations that the MANAGEMENT INCORPORATED Certificate of Registration issued to each of them under New Name: VINCE MACGILLIVARY FINANCIAL the Act is hereby revoked by the Registrar of Joint Stock MANAGEMENT INCORPORATED Effective: 09-OCT-2020 Companies as of the denoted date.

Old Name: MARITIME STEEL INDUSTRIAL FURNITURE 1757683 ONTARIO INC. – OCT 02, 2020 COMPANY INCORPORATED 3309894 NOVA SCOTIA LIMITED – OCT 01, 2020 New Name: MC BESPOKE MOTOR COMPANY LIMITED DR. DAVID AYLMER ANESTHESIA INCORPORATED – Effective: 28-SEP-2020 OCT 06, 2020 LIBERTY SPECIALTY MARKETS BERMUDA LIMITED – Old Name: NANCY BARTEAUX INCORPORATED OCT 07, 2020 New Name: BARTEAUX LABOUR AND EMPLOYMENT POTTLE CONSULTING INC. – OCT 20, 2020 LAWYERS INC. THE REGAL PRESS INCORPORATED – OCT 30, 2020 Effective: 01-OCT-2020 TRAVELEX CANADA LIMITED TRAVELEX CANADA LIMITÉE – OCT 15, 2020 Old Name: NICOD DISTRIBUTORS LTD. New Name: NICOD HOLDINGS LTD. Dated at Halifax, Province of Nova Scotia, on November Effective: 06-OCT-2020 1, 2020.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1897 Registry of Joint Stock Companies THE DAUPHINEE INN – OCT 20, 2020 Hayley Clarke, Registrar THIS IS MARKETING – OCT 05, 2020 TOM M.CAMERON CONTRACTING – OCT 08, 2020 RG November 4, 2020 TRAVELEX – OCT 15, 2020 TRAVELEX FOREIGN EXCHANGE – OCT 15, 2020 TRAVELEX WORLDWIDE MONEY – OCT 15, 2020 IN THE MATTER OF: The Partnerships and Business UBUNTU MEDIA – OCT 06, 2020 Names Registration Act, R.S.N.S. 1989, c. 335 WORD-CRAFT – OCT 15, 2020

NOTICE is hereby given pursuant to Section 16 of the Dated at Halifax, Province of Nova Scotia, on November Partnerships and Business Names Registration Act (“the 1, 2020. Act”), and on the request of the following respective Partnerships, that the Certificate of Registration issued to Registry of Joint Stock Companies each of them under the Act is hereby revoked by the Hayley Clarke, Registrar Registrar of Joint Stock Companies as of the denoted date. RG November 4, 2020

2M COMMUNICATIONS SOLUTIONS – OCT 27, 2020 IN THE MATTER OF: The Probate Act, S.N.S. 2000, ACCURATE DATA PROCESSING – OCT 21, 2020 c. 31 ACOUSTICROOF.CA CANADIAN HOUSE CONCERT NETWORK – OCT 26, 2020 IN THE COURT OF PROBATE FOR NOVA SCOTIA ADVANTAGE MOBILE TUTORING SERVICES – OCT 29, 2020 Notice of Application (S. 64(3)(a)) AFRICA CANADA TRADE AND INVESTMENT VENTURE – OCT 02, 2020 IN THE ESTATE OF: Ronald Michael Hanlon, BBD THERMAL REMEDIATION – OCT 23, 2020 Deceased BEAR TOWN PIZZA – OCT 07, 2020 BED BUG DETECTORS – OCT 23, 2020 The applicant Greta Janet Hanlon has applied to the CLEAN HEROES – OCT 08, 2020 CONWAY COATING INSPECTION – OCT 19, 2020 Register of the Probate Court of Nova Scotia, at the CRADLE TO CRAYONS LEARNING CENTER – OCT 16, Probate District of Halifax, The Law Courts, 1915 Upper 2020 Water Street, Halifax, Nova Scotia for Proof of Solemn CRYSTAL LAKE MEDIA – OCT 22, 2020 Form to be heard on November 17, 2020 at 10:00 a.m. DARLING DOGS GROOMING – OCT 19, 2020 DERRICK HIGGINS FINANCIAL SOLUTIONS – OCT 13, The affidavit of Greta Janet Hanlon in Form 46, a copy 2020 DORIAN HALL ACADEMY OF PERFORMING ARTS – of which is attached to this Notice of Application, is filed OCT 21, 2020 in support of this application. Other materials may be DOUG MAXWELL’S DONE RIGHT PLUMBING – OCT 08, filed and will be delivered to you or your lawyer before 2020 the hearing. DUFFETT KENT REALTY – OCT 09, 2020 EDUHAUS CONSULTING – OCT 02, 2020 NOTICE: If you contest any part of the application you F & S CONCRETE – OCT 21, 2020 FUTURE TINY HOMES – OCT 28, 2020 must complete and file a notice of objection in Form 47 GULF BREEZE ACCOMMODATIONS – OCT 06, 2020 with the court, and then serve the notice of objection on HARTMAHON CONTRACTING – OCT 07, 2020 the applicant and the personal representative. HOPS N GRAPES SUPPLIES – OCT 14, 2020 ICONIC RESTAURANTS – OCT 02, 2020 If you do not file and serve a notice of objection you will JPZ CONSULTING – OCT 23, 2020 not be entitled to any notice of further proceedings and LAHARA YOGA – OCT 07, 2020 MONTE CLEANING SERVICES – OCT 06, 2020 you may only make representations at the hearing with MORGUARD – OCT 29, 2020 the permission of the registrar or judge. OCTOPIA CLOTHING – OCT 06, 2020 OFFSITE ACCOUNTING & CONSULTING – OCT 23, 2020 If you do not come to the hearing in person or as OXYCON - OXIDATION CONTROL & ANTIOXIDANT represented by your lawyer, the court may give the CONSULTING – OCT 23, 2020 applicant what they want in your absence. You will be PMAX SHIPPING – OCT 02, 2020 POINT PLEASANT GROCERY – OCT 20, 2020 bound by any order the court makes. PROEDGE ELITE TRAINING – OCT 01, 2020 RAWDON TIRE – OCT 23, 2020 Therefore, if you contest any part of this application, you REDBEARD WELDING & FABRICATION – OCT 02, 2020 or your lawyer must file and serve a notice of objection SARA RANKIN CREATIVE CO – OCT 13, 2020 in Form 47 and come to the hearing. SCOTIAN HOMES REALTY – OCT 29, 2020 SHADOW SOFTWARE – OCT 15, 2020 STILLWATER’S END SUMMER RENTAL – OCT 13, 2020 DATED September 27, 2020. SUZAN MACLEAN LAW – OCT 06, 2020

© NS Office of the Royal Gazette. Web version. 1898 The Royal Gazette, Wednesday, November 4, 2020 Ryan P. Brennan NOTICE: If you contest any part of the application you Patterson Law must complete and file a notice of objection in Form 47 2016 Quinn Street with the court, and then serve the notice of objection on Halifax NS B3L 3E6 the applicant and the personal representative. Telephone: 902-425-5297; Fax: 902-425-5095 Email: [email protected] If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and RG October 21, 2020 (3 issues) you may only make representations at the hearing with the permission of the registrar or judge. IN THE MATTER OF: The Probate Act, S.N.S. 2000, c. 31 If you do not come to the hearing in person or as represented by your lawyer, the court may give the IN THE COURT OF PROBATE FOR NOVA SCOTIA applicant what they want in your absence. You will be Notice of Application (S. 64(3)(a)) bound by any order the court makes.

IN THE ESTATE OF: Pius Patrick Keough, Deceased Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection The applicant, Margaret Elaine Horyl, sister of the in Form 47 and come to the hearing. deceased, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 DATED August 21, 2020. Charlotte Street, Suite 6, Sydney, Nova Scotia for an Application for Proof in Solemn Form to be heard on Christopher T. Conohan November 30, 2020, at 9:30 a.m. 378 Charlotte Street Sydney NS B1P 1E2 The affidavit of Margaret Elaine Horyl in Form 46, a Telephone: 902-539-9696; Fax: 902-562-7147 copy of which is attached to this Notice of Application, Email: [email protected] is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer RG November 4, 2020 (3 issues) before the hearing.

Administrative Decisions Nova Scotia Department of Fisheries and Aquaculture Fisheries and Coastal Resources Act, S.N.S. 1996, c. 25

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/.

Bounty Bay Shellfish Inc. Location: Lennox Passage, Richmond County AQ#0921 Type: Marine Amendment Application Current Size: 6.83 HA Current Cultivation Method: Suspended cultivation Current Species: Blue mussel and Giant sea scallop Proposed Amendment: Addition of sugar kelp Submission Period: October 8, 2020 to November 6, 2020 Summary of Application: Bounty Bay Shellfish Inc. has submitted an amendment application to authorize the cultivation of sugar kelp at an existing aquaculture site. The proposed amendment will not require any additional gear or changes to the current site layout or boundaries. Bowline Incorporated Location: Mabou Harbour, Inverness County AQ#1346 Type: Marine Renewal Application Size: 4.50 HA Cultivation Method: Suspended cultivation and bottom cultivation without gear Species: American oyster Proposed Term: 10-year license/20-year lease

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1899

Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: Bowline Incorporated is requesting a renewal of the licence and lease for AQ#1346. The site was first licensed in 2011. The renewal application indicates that the planned development of the site will not represent any change in methodology or the type and configuration of gear to be used. Philip Docker Location: Cameron’s Cove, Merigomish Harbour, County AQ#1369 Type: Marine Amendment Application Current Size: 22.85 HA Current Cultivation Method: Bats on bottom and Bottom culture Current Species: American oyster, Bay quahog, Bay Scallop Proposed Term Amendment: Authorize Suspended Shellfish Method and Authorize the cultivation of Razor clam Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: Philip Docker is requesting an amendment to the licence and lease for AQ#1369. This site was first licensed in 2012 for the bottom shellfish aquaculture with gear of American oyster, Bay quahog and Bay scallop.

The intent of this amendment application is to further develop the site by adding Razor clams and adding suspended culture methods. This intends to allow access to the nutrient and energy rich waters of the upper water column, as well as increase efficiencies and production due to greater lease area utilization and the nature of suspended gear.

Should the application not be approved, the applicant will be required to adhere to the current licensing and leasing provisions in place.

Please note that this application is being reviewed pursuant to the Canadian Navigable Waters Act by Transport Canada. Written comments regarding the effect of this work on marine navigation may be submitted as follows: 1. Online at: http://cps.canada.ca/ under the Registry/NPP#2007-200833 2. By Mail at: Manager Transport Canada - Navigation Protection Program P.O. Box 42 Moncton NB E1C 8K6 Sober Island Oysters Limited Location: Sheet Harbour, Halifax County AQ#1348 Type: Marine Renewal Application Size: 4.00 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: Sober Island Oysters Limited is requesting a renewal of the licence and lease for AQ#1348. The site was first licensed in 2010. The renewal application indicates that the planned development of the site will not represent any change in methodology or the type and configuration of gear to be used. Stephen D. MacIntosh Location: Little Harbour, Powell Cove, AQ#1350 Type: Marine Renewal Application Size: 15.89 HA Cultivation Method: Bottom cultivation with gear Species: American oyster, Bay quahog Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: Stephen MacIntosh is requesting a renewal of the licence and lease for AQ#1350. The site was first licensed in 2011. An amendment to revise the cultivation method to Bottom cultivation with gear (on a portion of the site) was recently approved on May 26, 2020. The renewal application indicates that the

© NS Office of the Royal Gazette. Web version. 1900 The Royal Gazette, Wednesday, November 4, 2020 planned development of the site will not represent any change in methodology or the type and configuration of gear to be used, since the approval of the amendment. We’koqma’q First Nation Location: Wycocomagh Bay, Inverness County AQ#0600 Type: Marine Renewal Application Size: 1.39 HA Cultivation Method: Marine cage cultivation Species: Atlantic salmon, Rainbow Trout Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: We’koqma’q First Nation is requesting a renewal of the licence and lease for AQ#0600. We’koqma’q First Nation has been successfully conducting rainbow trout aquaculture in Cape Breton for eight years, first as a contract grower, and for the past five years as the business owner. The site was first licensed on February 16, 2011.

Note that a separate application is currently under review for an Adjudicative Amendment to increase the area of the licence and lease for site AQ#0814, which proposes to replace existing licenses and leases AQ#0600 and AQ#0845 and is not in scope of this renewal application. We’koqma’q First Nation Location: Wycocomagh Bay, Inverness County AQ#0814 Type: Marine Renewal Application Size: 1.39 HA Cultivation Method: Marine cage cultivation Species: Atlantic salmon, Rainbow Trout Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: We’koqma’q First Nation is requesting a renewal of the licence and lease for AQ#0814. We’koqma’q First Nation has been successfully conducting rainbow trout aquaculture in Cape Breton for eight years, first as a contract grower, and for the past five years as the business owner. The site was first licensed on February 16, 2011.

Note that a separate application is currently under review for an Adjudicative Amendment to increase the area of the licence and lease for site AQ#0814, which proposes to replace existing licenses and leases AQ#0600 and AQ#0845 and is not in scope of this renewal application. We’koqma’q First Nation Location: Wycocomagh Bay, Inverness County AQ#0845 Type: Marine Renewal Application Size: 1.57 HA Cultivation Method: Marine cage cultivation Species: Atlantic salmon, Rainbow Trout Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: We’koqma’q First Nation is requesting a renewal of the licence and lease for AQ#0845. We’koqma’q First Nation has been successfully conducting rainbow trout aquaculture in Cape Breton for eight years, first as a contract grower, and for the past five years as the business owner. The site was first licensed on February 16, 2011.

Note that a separate application is currently under review for an Adjudicative Amendment to increase the area of the licence and lease for site AQ#0814, which proposes to replace existing licenses and leases AQ#0600 and AQ#0845 and is not in scope of this renewal application. William McGee Location: Merigomish Harbour, Pictou County AQ#1352 Type: Marine Renewal Application Size: 0.50 HA Cultivation Method: Bottom cultivation without gear Species: American oyster

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1901 Proposed Term: 10-year license/20-year lease Submission Period: November 5, 2020 to December 4, 2020 Summary of Application: William McGee is requesting a renewal of the licence and lease for AQ#1352. The site was first licensed in 1993 as two separate sites (AQ#0460 and AQ#0461), and subsequently combined to form site AQ#1352 in 2011. The renewal application indicates that the planned development of the site will not represent any change in methodology or the type and configuration of gear to be used. This 0.50 Hectare site is used in conjunction with site AQ#0634.

Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. To be considered by the Administrator, a written submission from a member of the public must: • Include the name, mailing address, civic address, phone number, and email of the person making the submission; • Meet the criteria set out in Section 41 of the Aquaculture License and Lease Regulations; and • Meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/

Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator 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]

Comments received from the public that meet the submission requirements will be posted on the Department’s website when the Administrator’s decision concerning that application is made and communicated.

Comments as posted will include the name of the person submitting the comment as well as their community and province/state. The street address, email address and phone number of the person submitting the comment will be removed.

By submitting your comments with respect to an application you are consenting to the posting at the Department’s website of the above-noted information. You also agree that your comments will comply with the terms applicable to the use of Government of Nova Scotia websites (a copy of those terms is available at https://novascotia.ca/terms).

The Department is not responsible for the content of your posted comments, including, but not limited to, the accuracy, reliability or currency of the information contained therein. 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.

© NS Office of the Royal Gazette. Web version. 1902 The Royal Gazette, Wednesday, November 4, 2020

Estate Notices Probate Act, S.N.S. 2000, c. 31

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 Representative Date of Grant Date of the First Insertion AUCOIN, Michael P. Marilyn Aucoin Blair MacKinnon Dartmouth, Halifax Regional Municipality 20 Cleveland Crescent Heritage House Law Office October 26, 2020 Dartmouth NS B3A 2L6 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 4, 2020 (6m)

BAILEY, James David Susan Snow Joseph R. Wall North Sydney, Cape Breton Regional 2 Gantry Road The Breton Law Group Municipality Middle Sackville NS B4E 1B8 300-292 Charlotte Street October 16, 2020 Sydney NS B1P 1C7 November 4, 2020 (6m)

BAKER, Louise Agnes Jean Annette White Dominic Goduto Sydney, Cape Breton Regional Municipality 1216 Victoria Road 161 Townsend Street October 19, 2020 Sydney NS B1N 1L4 Sydney NS B1P 5E3 November 4, 2020 (6m)

BARR, Glendon Roy Cathy Sabine Raymond B. Jacquard Weymouth, Digby County 405 Danvers Road Nickerson Jacquard Russell October 6, 2020 Weymouth NS B0W 3T0 77 Water Street Yarmouth NS B5A 1L4 November 4, 2020 (6m)

BIGIO, Carol Kristin Alia Rebecca Bigio Barbara Mac Lellan Lower Sackville, Halifax Regional 2721 E. Tasilik Street Fall River Law Office Municipality Iqaluit NU X0A 0H0 3161 Highway 2 April 22, 2020 PO Box 2038 Fall River NS B2T 1K6 November 4, 2020 (6m)

BOOTH, Sylvia Ann Jamie Ernst David R. Hirtle Lunenburg, Lunenburg County 382 Lincoln Street Hirtle Legal Services Inc. October 23, 2020 Lunenburg NS B0J 2C0 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 November 4, 2020 (6m)

BOURQUE, Claire C. Ronald Bourque Alexander L. Pink Glenwood, 2257 Highway 308 Pink Star Barro October 7, 2020 Box 1, Site 10 396 Main Street Sluice Point NS B0W 3M0 PO Box 580 Yarmouth NS B5A 4B4 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1903 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion BOWLBY, Diana Lillian Constance (aka Pamela Jane Bent Bill Watts Dianna Lillian Constance Bowlby) 992 Highway 362 Parker & Richter South Greenwood, Kings County Spa Springs NS B0S 1P0 780 Central Avenue October 7, 2020 PO Box 629 Greenwood NS B0P 1N0 November 4, 2020 (6m)

CHALMERS, Bruce Anthony Lise Tremblay Blair MacKinnon Dartmouth, Halifax Regional Municipality 21 Pompano Court Heritage House Law Office October 19, 2020 Dartmouth NS B2X 3T2 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 4, 2020 (6m)

CLARKE, Shirley Monica Daniel Robert Gibson John Washington Dartmouth, Halifax Regional Municipality 296 Freshwater Trail Merrick Jamieson Sterns October 22, 2020 Dartmouth NS B2W 0A5 Washington & Mahody 503-5475 Spring Garden Road Halifax NS B3J 3T2 November 4, 2020 (6m)

CORKUM, Kyle Blair Annette Susan Corkum and Blair R. Andrew Kimball Blockhouse, Lunenburg County Rodney Corkum Patterson Law October 9, 2020 121 Middlewood Diversion 302-197 Dufferin Street Middlewood NS B4V 6L7 Bridgewater NS B4V 2G9 November 4, 2020 (6m)

DANELLS, Paul (aka Paul H. H. Danells; Sherry Lee Martin November 4, 2020 (6m) aka Paul Henry Herbert Danells) 6024 Highway 12 North Alton, Kings County North Alton NS B4N 3V8 October 20, 2020

DAUPHINEE, Pauline Patrick Cole N. Kent Clarke Timberlea, Halifax Regional Municipality Royal Trust Corporation of Canada Blois Nickerson & Bryson LLP October 20, 2020 1400-1959 Upper Water Street PO Box 2147 Halifax NS B3J 3N2 Halifax NS B3J 3B7 November 4, 2020 (6m)

DeRABBIE, John Francis Marilyn Keeble Russ Quinlan Gilmour, Ontario 44 Kirkwood Court Q&A Law - Quinlan and September 22, 2020 Bedford NS B5A 0A8 Associates The Bank of Nova Scotia Trust 207-827 Bedford Highway Company Bedford NS B4A 0J1 44 Collier Street, 2nd Floor November 4, 2020 (6m) Barrie ON L4M 1G6

DEVEAU, Vernon Patrick Maria Bowers Matthew Fraser, LLB Tideview Terrace 191 Pleasant Street Hood Fraser d’Entremont Digby, Digby County Yarmouth NS B5A 2J9 8 Brown Street PO Box 670 October 19, 2020 Yarmouth NS B5A 4B6 November 4, 2020 (6m)

FLEMING, Margaret Elsie Pauline Oldford Stephen J. Topshee Cedarstone Enhanced Care c/o Stephen J. Topshee 710 Prince Street Truro, 710 Prince Street PO Box 1128 October 13, 2020 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. 1904 The Royal Gazette, Wednesday, November 4, 2020 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion GILLIS, Edward Eugene (aka Eugene John MacNeil Vincent A. Gillis, QC Gillis) 38 Aspen Grove PO Box 847 Grand Mira South, Cape Breton Regional Sydney NS B1L 1C4 321 Townsend Street Municipality Sydney NS B1P 6J1 August 19, 2020 November 4, 2020 (6m)

GORDON, Gwendolyn Alice Margaret Robert William Gordon Lisanne M. Jacklin Halifax, Halifax Regional Municipality 601-26 Brookdale Crescent Heritage House Law Office October 19, 2020 Dartmouth NS B3A 2R5 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 4, 2020 (6m)

HANSFORD, Randal (Randy) Allen Wendy Gail Russell Maurice G. McGillivray, QC Lake Echo, Halifax Regional Municipality 19 Russell Street Landry, McGillivray October 21, 2020 Lake Echo NS B3E 1M4 300-33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 November 4, 2020 (6m)

HARRIS, Mary Elizabeth Cynthia A. Harris November 4, 2020 (6m) Bear River, Digby County PO Box 4 October 1, 2020 466 Clark Road Bear River NS B0S 1B0 Heather Harris-Woodworth 140 Oakland Road Martins River NS B0J 2E0

HEPDITCH, Alexander Joseph Public Trustee Adrienne Bowers Upper Nappan, Cumberland County PO Box 685 Public Trustee October 21, 2020 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 4, 2020 (1m)

HILCHIE, Roland Gorman Cindy Withrow Kerri-Ann Robson Lower Selma, Hants County 2257 Highway 215 Carruthers MacDonell & Robson October 22, 2020 Centre Rawdon NS B0N 2N0 PO Box 280 Shubenacadie NS B0N 2H0 November 4, 2020 (6m)

JACKSON, Catherine J. Lyman A. Jackson S. Clifford Hood Yarmouth, Yarmouth County 84 Cliff Street Hood Fraser d’Entremont October 15, 2020 Yarmouth NS B5A 3J6 PO Box 670 Yarmouth NS B5A 4B6 November 4, 2020 (6m)

JOCKEMECK, Cecilia (aka Cecilia Lena Ann Conway Darren Morgan Natalie Jockemeck) 284 Borden Street MacKenzie Morgan Law Inc. Sydney, Cape Breton Regional Municipality Sydney NS B1N 1G9 205 Charlotte Street September 25, 2020 Mary Frances French Sydney NS B1P 1C4 162 French Street November 4, 2020 (6m) Sydney NS B1N 1Y7

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1905 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion JOLLIMORE, Kenneth Edward Beverly Marie Jollimore Jillian Gallant Terence Bay, Halifax Regional Municipality 131 Sandy Cove Road 101-222 Waterfront Drive October 6, 2020 Terence Bay NS B3T 1Y4 Bedford NS B4A 0H3 Amy Janet Jollimore November 4, 2020 (6m) 1293 Terence Bay Road Terence Bay NS B3T 1X6 Shawn Edward Jollimore 11 Birchpond Court White’s Lake NS B3T 1W9

KAISER, John Philip (aka John Phillip Malcolm John Kaiser Elliot K. Fraser Kaiser) 58 MacDonald Road 103-521 Chebucto Street , Victoria County Baddeck NS B0E 1B0 Baddeck NS B0E 1B0 September 14, 2020 November 4, 2020 (6m)

KEATING, Nanette Elizabeth Gary Patrick Keating Michael Brine Dartmouth, Halifax Regional Municipality 8471 Highway 7 8339 Highway 7 September 23, 2020 Musquodoboit Harbour NS B0J 2L0 Musquodoboit Harbour NS B0J 2L0 Rachel Margaret Keating November 4, 2020 (6m) 249 Rockwell Drive Mount Uniacke NS B0N 1Z0

KEDDY, Barbara Ann Scott Allen Keddy J. Philip Leefe Pine Grove, Lunenburg County 888 Pine Grove Road Power, Leefe, Reddy & Rafuse September 11, 2020 Pine Grove NS B0J 1E0 84 Dufferin Street Bridgewater NS B4V 2G3 November 4, 2020 (6m)

LAWRENCE, Thelma Muriel (aka Corinne Elizabeth Lawrence Matthew Fraser, LLB Thelma “Suzy” Muriel Lawrence) 23520 109 Avenue Hood Fraser d’Entremont Greenville, Yarmouth County Maple Ridge BC V2W 1A8 8 Brown Street PO Box 670 October 15, 2020 Ellsworth Leroy Lawrence Jr. Yarmouth NS B5A 4B6 42 Bloomfield Road November 4, 2020 (6m) Pleasant Valley NS B5A 5N5

MacDONALD, Roger Leslie William “Neil” Lesley MacDonald Gary R. Armsworthy Halifax, Halifax Regional Municipality 165 Ross Street Armsworthy Lynch October 23, 2020 Halifax NS B3M 3Y5 215-6021 Young Street Halifax NS B3K 2A1 November 4, 2020 (6m)

MacDONALD, Stanley Everett John Edward Tracey Douglas MacKinlay Glace Bay, Cape Breton Regional 55 MacIntyre Court MacKinlay Law Office Municipality Glace Bay NS B1A 6L5 PO Box 225 August 19, 2020 Glace Bay NS B1A 5V2 November 4, 2020 (6m)

MacLEAN, Ann Phyllis (aka Nancy Ann Ann Carla MacNeil Daniel T. L. Chiasson Phillis MacLean) 88 Renfield Street 675 Highway 205 Baddeck, Victoria County North York ON M6M 4V7 Baddeck NS B0E 1B0 September 30, 2020 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. 1906 The Royal Gazette, Wednesday, November 4, 2020 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion MacLEAN, Ewen Blaine Sheldon MacLean Matthew F. Hart Baddeck Forks, Victoria County 186 Coxheath Road Matthew F. Hart Law Inc. October 16, 2020 Sydney NS B1R 1R6 137 Twining Street Baddeck NS B0E 1B0 November 4, 2020 (6m)

MacPHERSON, David Hugh David Michael Lawrence Daniel J. MacIsaac Arisaig, MacPherson 30 Church Street September 8, 2020 40 MacPherson Lane PO Box 1478 Arisaig NS B2G 2L1 Antigonish NS B2G 2L7 Lewis Coady MacPherson November 4, 2020 (6m) 115-6602 48 Street Cold Lake AB T9M 0E5

MANSOUR, Hussen (Hazel) Lily Dunn Stephen J. Topshee Truro, Colchester County c/o Stephen J. Topshee 710 Prince Street October 14, 2020 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 November 4, 2020 (6m)

MARSH, David Arthur Craig David Marsh Maurice G. McGillivray, QC Lower Sackville, Halifax Regional 310 Robert Street Landry, McGillivray Municipality Fall River NS B2T 1H7 300-33 Ochterloney Street October 19, 2020 PO Box 1200 Dartmouth NS B2Y 4B8 November 4, 2020 (6m)

McKENZIE, Sandra Marie George Joelan Chung Barbara Mac Lellan Wellington, Halifax Regional Municipality 159 Capri Drive Fall River Law Office August 13, 2020 West Porter’s Lake NS B3E 1L6 3161 Highway 2 PO Box 2038 Fall River NS B2T 1K6 November 4, 2020 (6m)

MUMMERY, John Philip John Peter Mummery Timothy D. Hergett Windsor, Hants County 7 Mapledawn Court Hergett Law October 27, 2020 Rothesay NB E2E 5Y6 C-390 Main Street NS B4P 1C9 November 4, 2020 (6m)

MURPHY, Agnes Ruth Beverly Ruth Murphy-Levy Blair MacKinnon Spry Bay, Halifax Regional Municipality 18065 Highway 7 Heritage House Law Office October 26, 2020 Pope’s Harbour NS B0J 3H0 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 4, 2020 (6m)

NICKERSON, Lockland Herbert Shawn Wade Nickerson Donald G. Harding South Side, Shelburne County 1013 Highway 330 Donald G. Harding QC Barrister October 15, 2020 Centreville NS B0W 2G0 and Solicitor Inc. 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1907 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion O’BRIEN, Allen MacArthur (aka Allan Marilyn Anne O’Brien James B.W. Goodwin M. O’Brien; aka Alan M. O’Brien) 3970 Highway 6 Hicks LeMoine Law Amherst Head, Cumberland County Amherst NS B4H 3Y2 PO Box 279 October 26, 2020 Amherst NS B4H 3Z2 November 4, 2020 (6m)

O’BRIEN, Mona Marie Carla Marie Purcell Stephen D. Piggott Eastern Passage, Halifax Regional 99 Rolling Hills Drive Russell Piggott Jones Municipality Waverley NS B2R 1B6 500-44 Portland Street September 28, 2020 PO Box 913 Dartmouth NS B2Y 3Z6 November 4, 2020 (6m)

PARE, Charlotte Pauline Ivan Crossland Tabitha J. Webber New Germany, Lunenburg County 350 Seasons Drive 102-129 Aberdeen Road October 15, 2020 Bridgewater NS B4V 4B7 Bridgewater NS B4V 2S7 November 4, 2020 (6m)

PEARCE, Cheryl Elizabeth Ann Jennifer Ann MacKay Joshua E. Cormier Bedford, Halifax Regional Municipality 8500 Highway 204, Birchwood Hicks LeMoine Law October 20, 2020 Oxford NS B0M 1P0 PO Box 279 Amherst NS B4H 3Z2 November 4, 2020 (6m)

PERRY, Osborne Baker Rose Marie Atwood Donald G. Harding North East Harbour, Shelburne County 650 Shore Road, RR 3 Donald G. Harding QC Barrister October 19, 2020 Shelburne NS B0T 1W0 and Solicitor Inc. 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 November 4, 2020 (6m)

PILON, Francis Walter David Joseph Pilon Blair MacKinnon Hubley, Halifax Regional Municipality 3 Colin Road Heritage House Law Office October 26, 2020 Bedford NS B4B 1S8 92 Ochterloney Street Dartmouth NS B2Y 1C5 November 4, 2020 (6m)

RAFUSE, Laurence Firman Richard Michael Rafuse Jodi D. Mailman Western Shore, Lunenburg County 54 Station Road Extension Wells, Lamey, Bryson, Schnare & October 19, 2020 PO Box 108 Mailman Western Shore NS B0J 3M0 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 November 4, 2020 (6m)

REID, Roger Kenneth Karen Donelda Reid Russ Quinlan Sherbrooke, Guysborough County 9-2 Munroe Court Q&A Law - Quinlan and October 14, 2020 Truro NS B2N 6P4 Associates 207-827 Bedford Highway Bedford NS B4A 0J1 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. 1908 The Royal Gazette, Wednesday, November 4, 2020 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion SCALLION, David Frederick Kelly Jo Scallion Peter J. Thomson Halifax, Halifax Regional Municipality 3 Russell Street Quackenbush Thomson Law October 19, 2020 Dartmouth NS B3A 3M5 2571 Windsor Street Lisa Nanette Billard Halifax NS B3K 5C4 234 Island View Drive November 4, 2020 (6m) Boutliliers Point NS B3Z 1S3

SORRELL, Bradford Scott Andrew C. Watson Samuel R. Lamey, QC Martin’s River, Lunenburg County 1638 Oakland Road Wells, Lamey, Bryson, Schnare & October 22, 2020 Oakland NS B0J 2E0 Mailman 24 Pleasant Street PO Box 310 Chester NS B0J 1J0 November 4, 2020 (6m)

TOMCIK, Jana Kvetuse Kamila Tomcik Gregory D. Auld, QC Halifax, Halifax Regional Municipality 444 Tod Crescent Wickwire Holm October 23, 2020 Kamloops BC V2C 1T1 300-1801 Hollis Street Paul Tomcik Halifax NS B3J 2X6 6331 Norwood Street November 4, 2020 (6m) Halifax NS B3H 2K9

TREMPE, Pierre Jean Luc (aka Luc Carmen Trempe W. Brian Smith, QC Trempe) 8 rue Sicile #3 Smith Evans Dartmouth, Halifax Regional Municipality Candiac QC J5R 0B3 604-45 Alderney Drive October 16, 2020 Dartmouth NS B2Y 2N6 November 4, 2020 (6m)

VIOLETTE, Ann Marie Eugene Violette November 4, 2020 (6m) Greenwood, Kings County 21 Stratford Drive October 13, 2020 Dartmouth NS B2V 2M8

WHITE, Karen Anne Emery Ray White Jocelin d’Entremont Lake Annis, Yarmouth County 1185 Richmond Road Hood Fraser d’Entremont September 22, 2020 Ireton NS B5A 5L5 PO Box 670 Yarmouth NS B5A 4B6 November 4, 2020 (6m)

WHITE, Madeline Gertrude Richard Andrew White Shawn A. Scott Brookfield, Colchester County 31 Emerson White Loop Brookshire Law Office October 22, 2020 Kennetcook NS B0N 1P0 101-647 Bedford Highway Halifax NS B3M 0A5 November 4, 2020 (6m)

WHYNOT, Cecil Charles Charlene Yvonne Whynot Jennifer L. Young Aylesford, Kings County c/o 188 Commercial Street Waterbury Newton October 21, 2020 PO Box 475 188 Commercial Street Berwick NS B0P 1E0 PO Box 475 Berwick NS B0P 1E0 November 4, 2020 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1909 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion WHYNOT, Reta M. (aka Reta Margaret Sharon Mossman Christopher Folk Whynot; aka Rita Whynot) 12 Ellenwood Street Folk Law Inc. Liverpool, Queens County Liverpool NS B0T 1K0 PO Box 760 October 16, 2020 Ronald Shupe Liverpool NS B0T 1K0 4-5 Shore Road November 4, 2020 (6m) Liverpool NS B0T 1K0

WILLIAMS, Clare Ross Rebecca Ann Neil Celia J. Melanson West Green Harbour, Shelburne County 26 Russell Street Celia J. Melanson, Barrister & October 16, 2020 Dartmouth NS B3A 3M8 Solicitor Inc. PO Box 562 171 Water Street Shelburne NS B0T 1W0 November 4, 2020 (6m)

WOODWORTH, Franklyn Roosevelt Jacqueline Valerie Woodworth Randall L. Prime Berwick, Kings County 1804 Deep Hallow Road Waterbury Newton February 20, 2020 White Rock NS B4P 2R2 469 Main Street PO Box 98 NS B4N 3V9 November 4, 2020 (6m)

XU-EVELY, Qing Yun Ri Mei Lei Jonathan Hooper Moser River, Halifax Regional Municipality 853 George Street Cox & Palmer October 29, 2020 Sydney NS B1P 1L8 1100-1959 Upper Water Street Halifax NS B3J 3N2 November 4, 2020 (6m)

ZEIDMAN, Johnathan Katharine Wilson (aka Katherine Matthew F. Hart Margaree Centre, Inverness County Wilson) Matthew F. Hart Law Inc. October 16, 2020 PO Box 197 137 Twining Street Highway 252 Baddeck NS B0E 1B0 Hillsboro NS B0E 1X0 November 4, 2020 (6m)

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

Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. The gazette issues shown below can be found at www.novascotia.ca/just/regulations/rg1/.

Estate Name Date of First Insertion ABBOTT, Morton Newman (aka Morton N. Abbott) ...... June 3, 2020 ADAIR-SKINNER, Donna Wilma ...... June 17, 2020 ADAMS, Harold A...... May 6, 2020 ADAMS, Yvonne ...... June 10, 2020 AIKENS, Matthew James ...... August 26, 2020 AKER, Carol Georgina ...... June 3, 2020 AKIN, John Avery ...... June 3, 2020 ALFERINK, David Brain ...... October 21, 2020 ALLEN, Larry Carl ...... September 9, 2020 ALLEN, Lois Kathryn ...... May 27, 2020 ALLEN, Marilyn Elizabeth ...... August 19, 2020 ALMON, Paula Patricia (aka Paula Patricia Munroe) ...... October 28, 2020 AMIRAULT, Ambroise Mathurin ...... October 28, 2020 AMIRAULT, Joy Genevieve ...... September 2, 2020

© NS Office of the Royal Gazette. Web version. 1910 The Royal Gazette, Wednesday, November 4, 2020 AMIRAULT, Mark William (aka Mark W. Amirault; aka Mark W. Amirault, Jr.) ...... May 27, 2020 AMIRAULT, Rosaline Marie ...... May 27, 2020 AMIRAULT, Therese E. (aka Therese Eulalie Amirault)...... July 22, 2020 AMIRO, Clarence Edward ...... May 6, 2020 ANDERSON, Frederick Elliott ...... July 8, 2020 ANDERSON, Jean Elizabeth ...... July 15, 2020 ANDERSON, Sharon Diann ...... June 17, 2020 ANDERSON, Wesley Hugh ...... October 7, 2020 ANDREWS, Blanche Marie ...... August 19, 2020 ANDREWS, Edith Grace ...... October 28, 2020 ANDREWS, John Henry Arthur ...... June 17, 2020 ANTONESCUL, Dauphiney Jean ...... September 30, 2020 APT, Gordon Smith ...... September 30, 2020 ARAB, Noel ...... May 6, 2020 ARCHAMBAULT, Edmund John ...... July 22, 2020 ARMSTRONG, Joan Pauline ...... October 28, 2020 ASH, Margaret Veronica ...... May 13, 2020 ASPREY, Bernadette Agnes ...... August 26, 2020 ATKINS, Daphne Eva ...... October 7, 2020 ATKINSON, Malcolm James ...... October 7, 2020 ATWATER, Douglas Roy ...... August 19, 2020 ATWOOD, Barbara Marilyn ...... June 3, 2020 ATWOOD, Mildred Loreta (aka Mildred Loretta Atwood) ...... May 20, 2020 ATWOOD, Queenie Thelma ...... August 26, 2020 AUCOIN, Kenneth Arthur ...... August 26, 2020 AUCOIN, Pauline Bernadette ...... September 9, 2020 AUCOIN, Robert Joseph (aka Robert Aucoin) ...... June 17, 2020 AULENBACK, Victor William ...... June 3, 2020 AUTON, Alvin John ...... June 24, 2020 AYER, C. Frederic “Fred” ...... June 10, 2020 BAKER, Beverly Joan ...... July 15, 2020 BALISH, Craig Alexander ...... September 23, 2020 BALTZER, Michael ...... August 26, 2020 BANKE, Daniel Andreas ...... October 7, 2020 BANKS, David Willard ...... August 26, 2020 BARKHOUSE, Agatha Abigail ...... August 26, 2020 BARKHOUSE, Dianne E...... June 3, 2020 BARKHOUSE, Ronald ...... October 21, 2020 BARNARD, Eleanor Elizabeth (Betty) ...... May 6, 2020 BARNHILL, George William ...... May 27, 2020 BARRETT, Donald Russell ...... August 12, 2020 BARRINGTON, Derek Yorke ...... September 30, 2020 BASS, Barry James ...... July 22, 2020 BASSETT, Donald Arthur ...... May 6, 2020 BATDORF, Luke L...... June 3, 2020 BAUR, Ines ...... July 8, 2020 BAXTER, Bryon Joseph ...... October 28, 2020 BAXTER, Carole Anne ...... June 24, 2020 BAXTER, Charles Clement ...... June 24, 2020 BEATTIE, Shane Dimock ...... August 26, 2020 BEATTY, Stuart ...... May 13, 2020 BEAVER, Audrey Lucy ...... July 8, 2020 BEED, Brian Patrick ...... May 13, 2020 BEHR, Eugene Thomas (aka E. Thomas Behr) ...... September 30, 2020 BEHR, Eugene Thomas (aka E. Thomas Behr) [cancelled, republished September 30, 2020] ...... September 16, 2020 BELL, Gregory John [corrected August 19, 2020] ...... July 29, 2020 BELLIVEAU, Gail Cecilia ...... October 7, 2020 BELLIVEAU, Marie Regina (aka Regina Marie Belliveau) ...... September 30, 2020 BENEDICT, Gary Raymond ...... October 21, 2020 BENJAMIN, Ernest Glendale ...... July 15, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1911 BENVIE, John William Grant ...... August 26, 2020 BERETTA, Edward Joseph (aka Edward Joseph Bereta) ...... August 12, 2020 BERETTA, Edward Joseph (aka Edward Joseph Bereta) ...... October 21, 2020 BERNARD, Elise Viola ...... June 24, 2020 BERNATH, Wayne Anthony ...... May 27, 2020 BEZANSON, Gerald Eaton ...... May 13, 2020 BEZANSON, St. Clair Parker ...... August 12, 2020 BIGGAR, Jean Isabel ...... August 12, 2020 BIGNEY, Winnifred Jennie ...... September 23, 2020 BISHOP, John Smith Scott ...... September 9, 2020 BITONTI, Joseph ...... August 12, 2020 BLACKMORE, Julia Mae ...... May 6, 2020 BOBBITT, Mowbray Ivy (aka Mowbray Ivy Gouthro) ...... May 13, 2020 BOLIVAR, Rose Mary...... July 15, 2020 BOLIVER, Leo G...... October 7, 2020 BONA, Mary Rachel ...... September 2, 2020 BOND, Peter Ivan ...... July 1, 2020 BOONE, Stephen A. (aka Stephen Adrian Boone) ...... September 2, 2020 BORDEN, Joan Winnifred ...... June 10, 2020 BOSS, Jane Maria ...... September 30, 2020 BOUDREAU, Almeda (aka Mary Almeda Boudreau) ...... June 3, 2020 BOUDREAU, Mary Catherine “MC” ...... June 3, 2020 BOULTON, Terry William ...... May 13, 2020 BOUTILIER, Jerome (Jerry) William ...... August 26, 2020 BOUTILIER, Mary Geraldine...... June 10, 2020 BOUTILIER, Sheila Yvonne ...... October 21, 2020 BOUTILIER, William Christopher ...... May 20, 2020 BOWLES, Michael Donald ...... June 3, 2020 BOWMAN, Ronald Francis ...... July 1, 2020 BOYCE, Dorothy Darline ...... May 13, 2020 BOYD, James John ...... August 26, 2020 BRADACZEK, Hans Arthur Emanuel ...... July 22, 2020 BRADLEY, Beatrice Eileen ...... October 28, 2020 BRADLEY, Robert Thomas ...... October 21, 2020 BRANNEN, Fraser Gordon (aka Leslie Fraser Gordon Brannen) ...... May 6, 2020 BRANSCOMBE, Marjorie E...... October 7, 2020 BREWER, Graham Charles ...... June 24, 2020 BRIAND, Ronald Alexander ...... May 20, 2020 BRINSON, Calvin Daniel ...... September 9, 2020 BROOKS, Frederick Edward ...... May 27, 2020 BROOKS, Gary Ellis ...... August 19, 2020 BROW, Raymond Bertram ...... September 9, 2020 BROWN, Albert Chesley ...... July 15, 2020 BROWN, Douglas Arthur ...... September 16, 2020 BROWN, Gregory David ...... July 1, 2020 BROWN, James Michael ...... September 9, 2020 BROWN, Laurence Leland ...... August 19, 2020 BROWN, Michael Leo ...... September 30, 2020 BROWN, Olive Evelyn ...... September 23, 2020 BROWN, Teresa Mary ...... September 30, 2020 BROWN, Ward Dexter ...... September 9, 2020 BRYDEN, Mary Bernadette ...... October 21, 2020 BRYMER, Kenneth Morrow ...... August 12, 2020 BUCHANAN, Barbara Ann (aka Barbara Ann McKinstry) ...... October 7, 2020 BUCHANAN, Edna ...... October 14, 2020 BUCKMAN, David Aaaron ...... May 27, 2020 BUCKMAN, William Charles ...... May 27, 2020 BUDGE, George F...... July 22, 2020 BUNGAY, Mary Jean ...... June 17, 2020 BUOTT, Malvenia (aka Melvina Buott) ...... October 21, 2020

© NS Office of the Royal Gazette. Web version. 1912 The Royal Gazette, Wednesday, November 4, 2020 BURBINE, Christena (aka Christina Burbine) ...... May 13, 2020 BURBRIDGE, Joyce Luella ...... October 7, 2020 BURGESS, Fallie Christine (aka Fallie Burgess) ...... May 27, 2020 BURGESS, Moira Pauline ...... September 2, 2020 BURKE, Ora Claire ...... September 30, 2020 BURKE, Wilma Catherine ...... July 8, 2020 BURNS, Daniel Anthony (aka Daniel Burns) ...... October 21, 2020 BURRILL, Gregory James ...... June 17, 2020 BURRIS, Herbert Kimble ...... June 10, 2020 BURROWS, Janet Gail ...... May 13, 2020 BUTLER, Steven Kenneth ...... July 1, 2020 BUTTS, David Leroy ...... August 12, 2020 CADDELL, Stewart Howard ...... September 16, 2020 CADDELL, Timothy David ...... June 10, 2020 CALKIN, Joy Durfee ...... August 26, 2020 CALLAHAN, Gerald Peter ...... July 22, 2020 CAMERON, Anna Vivian ...... September 9, 2020 CAMERON, Anne Kathleen ...... June 17, 2020 CAMERON, Dorothy ...... September 23, 2020 CAMERON, Dorothy Mae ...... September 2, 2020 CAMERON, Hugh Morris ...... June 10, 2020 CAMERON, Jean MacGregor...... June 3, 2020 CAMERON, Margaret Jean (aka M. Jean Cameron) ...... July 1, 2020 CAMERON, Mary Dorothy ...... October 28, 2020 CAMERON, Olive Elizabeth ...... October 28, 2020 CAMPBELL, Beatrice E. (aka Beatrice Elizabeth Campbell) ...... September 2, 2020 CAMPBELL, Dwight Kenneth ...... June 17, 2020 CAMPBELL, Helen Theresa ...... July 22, 2020 CAMPBELL, John Angus ...... June 3, 2020 CAMPBELL, Lexena Margaret ...... September 9, 2020 CAMPBELL, Mary Phyllis ...... June 3, 2020 CANDELORA, Lucy ...... September 23, 2020 CANDELORA, Patricia Lexina ...... October 21, 2020 CARD, Phyllis Mae ...... August 5, 2020 CAREY, Kenneth James ...... May 27, 2020 CARMICHAEL, Jean Christine ...... July 29, 2020 CARRIGAN, Karleen Lynn Ann ...... July 29, 2020 CARTER, Alfred James ...... July 15, 2020 CARTER, Daniel Clifford ...... September 16, 2020 CARVER, Marie Joyce ...... August 19, 2020 CASAVECHIA, Glenna ...... August 12, 2020 CASEY, Dolores Marjorie Harrietha (aka Dolores Casey) ...... June 24, 2020 CASH, George Boyle ...... July 1, 2020 CESARONI, Elaine Elizabeth (aka Elaine Cesaroni) ...... August 26, 2020 CHAMBERS, Sheila Lewis ...... September 9, 2020 CHANDLER, June Joyce ...... May 20, 2020 CHAPMAN, Warren Howard ...... June 17, 2020 CHEHIL, Kuldip ...... August 19, 2020 CHIASSON, Alfred Arthur ...... July 1, 2020 CHIASSON, James (aka Jimmie Chiasson; aka Jacques Chiasson; aka James Dan Chiasson) ...... September 9, 2020 CHISHOLM, Helen Jean ...... June 24, 2020 CHISHOLM, Mary Ethel Frances ...... July 15, 2020 CHISHOLM, Mary Frances ...... August 12, 2020 CHISLETT, Brenda Darlene ...... October 21, 2020 CHOWN, Thomas Edward ...... August 19, 2020 CHRISTIE, William Rankin ...... September 23, 2020 CHRISTOPHER, Terrence Lewis ...... August 26, 2020 CHUTE, Helen Lorraine ...... June 10, 2020 CLARK, Joyce Laura (aka Joyce L. Clark) ...... May 27, 2020 CLARK, Olive Amelia ...... September 2, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1913 CLARK, Robert Allan ...... July 29, 2020 CLEVELAND, Rose Marie ...... June 24, 2020 COFFILL, Carolyn D...... June 17, 2020 COLDWELL, Morris Burton ...... September 2, 2020 COLE, Sylvia Kathleen ...... June 17, 2020 COMEAU, Elizabeth Marie ...... July 15, 2020 COMEAU, Jeannette Marie (aka Jeannette Comeau) ...... September 30, 2020 COMEAU, Josephine Ann (aka Josephine A.; aka Josie Comeau) ...... October 7, 2020 COMEAU, Louise Marie ...... October 21, 2020 COMEAU, Marie Alvina (née Maillett) (aka Alvina Marie Comeau; aka Marie Alvina Comeau; aka Marie A. Comeau) ...... May 27, 2020 COMEAU, Marie Cora ...... July 15, 2020 COMEAU, Meagan Blair ...... October 7, 2020 COMEAU, Raymond J. (aka Raymond Joseph Comeau) ...... June 24, 2020 COMEAU, Rev. Joseph Louis (aka Reverend Father Louis Comeau) ...... May 27, 2020 COMEAU, Roy D. (aka Roy Dennis Comeau) ...... June 3, 2020 COMEAU, Roy D. (aka Roy Dennis Comeau) [Republished June 3, 2020] ...... May 27, 2020 CONNELLY, Veronica Elizabeth ...... June 3, 2020 CONNERLEY, W. Kim ...... September 23, 2020 CONNOR, Eleanor Ann [corrected June 17, 2020] ...... May 27, 2020 CONRAD, Caroline Joan ...... June 24, 2020 CONRAD, Harold Arthur ...... July 29, 2020 CONROD, Emily Marie ...... September 2, 2020 COOK, Kenneth William ...... October 14, 2020 COOKE, Susan Agnes ...... June 17, 2020 COOPER, George Albert ...... July 15, 2020 COOPER, John Neil ...... May 27, 2020 COOPER, Leota J...... May 13, 2020 COOPER, Robert Ronald ...... October 21, 2020 CORBETT, Allison Emercy ...... May 27, 2020 CORBETT, Ronald Willis ...... July 22, 2020 CORBIN, Susan Gail ...... July 15, 2020 CORBIN, Winnifred Susan ...... July 15, 2020 CORKUM, Hattie Alma ...... August 5, 2020 CORKUM, Leslie Ainsworth ...... June 3, 2020 CORMIER, Daniel ...... July 22, 2020 CORMIER, Mary Lucy ...... June 10, 2020 CORNING, Anne L. (aka Anne Louise Corning) ...... May 27, 2020 COSMAN, Phyllis Marie ...... September 16, 2020 COSTELLO, Dennis Richard ...... May 6, 2020 COTTON, Ronald George ...... June 24, 2020 COX, Gerald Gordon ...... July 15, 2020 CRAWLEY, Terrance ...... October 7, 2020 CREEMER, Jacquelyn Carol ...... June 10, 2020 CROCKER, Vera Bella ...... October 14, 2020 CROCKETT, Ian William ...... July 15, 2020 CROFT, Douglas Owen ...... June 3, 2020 CROFT, Mark Jerome ...... June 24, 2020 CROSBY, Jacqueline Carol ...... July 22, 2020 CROSCUP, Frank Winston ...... July 8, 2020 CROSS, Cecil Richard ...... September 16, 2020 CROWELL, Andrew Lee ...... October 21, 2020 CROWELL, Arline Edna ...... July 1, 2020 CROWELL, Carolyn Francis ...... July 22, 2020 CROWLEY, Gary Robie Richard ...... October 7, 2020 CUNNINGHAM, Joan Marie ...... October 28, 2020 CURRIE, Kenneth Douglas ...... October 28, 2020 CUTTING, Patricia Joan (aka Patricia D. Cutting; aka Patricia Dore Cutting) ...... September 23, 2020 d’ENTREMONT, Alphonsine Anne ...... September 16, 2020 d’ENTREMONT, Carl Peter ...... July 22, 2020

© NS Office of the Royal Gazette. Web version. 1914 The Royal Gazette, Wednesday, November 4, 2020 DAHN, Raymond Charles ...... June 3, 2020 DAHR, Frederick Arthur ...... September 2, 2020 DALE, Margaret Elizabeth ...... June 10, 2020 DALEY, Clarice Evelyn...... June 3, 2020 DARROW, Thelma C. (aka Thelma Christine Darrow) ...... June 10, 2020 DAUPHINEE, Charles Wesley ...... October 28, 2020 DAUPHINEE, John Joseph (aka J.J. Dauphinee) ...... September 16, 2020 DAUPHINEE, Susan Jean ...... May 20, 2020 DAVIS, Dolores Elaine ...... June 3, 2020 DAVIS, James Arnold ...... October 28, 2020 DAVISON, Pauline Virginia ...... July 29, 2020 DAWE, Beverley Gail (aka Beverley Dawe) ...... May 20, 2020 DAY, Charles William ...... July 1, 2020 DAY, Marion Ida ...... July 8, 2020 DEAN, Leonard Douglas ...... October 7, 2020 DeCOSTE, Leonard James ...... June 24, 2020 DELANEY, Donald Allan ...... August 19, 2020 DELANEY, Roderick ...... October 28, 2020 DELANEY, William Frederick ...... May 27, 2020 DELOREY, Isabel Carmel Callahan (aka Isabel Carmel Callahan)...... August 26, 2020 DEMINGS, Gregory Darrell ...... June 3, 2020 DEMONT, Kim Yvonne ...... May 20, 2020 denOUDEN, Ann Josephine ...... October 14, 2020 DENSMORE, Guy Grant ...... August 5, 2020 DEPPERMANN, Ilse Helga Liesel Marie ...... September 23, 2020 DESCOSTE, Robert (aka Robert De Coste) ...... August 12, 2020 DEVEAU, Gerald Paul...... August 26, 2020 DEVEAU, Marie Pauline ...... July 22, 2020 DEVEAUX, Gail (aka Gail Amy Deveaux) ...... September 23, 2020 DeWOLFE, Jean Marie ...... September 30, 2020 DeWOLFE, Thomas Charles Henry ...... June 3, 2020 DEXTER, Phyllis Marie...... August 19, 2020 DEYOUNG, Etta Mae ...... May 27, 2020 DICKIE, Elma Mary ...... May 20, 2020 DIMMOCK, John Gilbert George (aka John Gilbert Dimmock) ...... August 5, 2020 DIXON, Charles Robert ...... October 28, 2020 DIXON, Leta Myrtle ...... June 24, 2020 DIXON, Sheila Ursula Hazel ...... August 19, 2020 DONDALE, George Raymond ...... July 29, 2020 DONOVAN, Audrey (aka Audrey Cecilia Donovan) ...... September 23, 2020 DOUCET, Joseph Charles Gerald ...... July 8, 2020 DOUCET, Michael (aka Michael Robert Doucet) ...... September 30, 2020 DOUCET, Patricia (aka Patricia Anne Doucet; aka Patricia Ann Doucet) ...... October 28, 2020 DOUCET, Raymond Wilfred ...... September 9, 2020 DOUCETTE, Eugene J...... September 23, 2020 DOUCETTE, Marie Muriel (aka Muriel Doucette) ...... May 27, 2020 DOUCETTE, Shawn Bruce ...... August 12, 2020 DOUGLAS, Marjorie Doreen ...... June 3, 2020 DOW, Gladys ...... July 15, 2020 DOWE, Bonnie Thorn ...... August 19, 2020 DOYLE, Christine ...... June 17, 2020 DROGOSIEWICZ, Waldemar ...... September 30, 2020 DRYSDALE, Dorothy Mae ...... May 6, 2020 DUFFNEY, Mabel Belle (aka Belle Duffney) ...... September 30, 2020 DULONG, Robert Edward ...... May 20, 2020 DUNBAR, Marjorie Lomax ...... June 17, 2020 DURLING, James Bernard ...... July 29, 2020 DUTTON, Linda Dianne ...... August 12, 2020 EDMONDS, Joan Eileen ...... August 19, 2020 EDWARDS, David Vance ...... September 9, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1915 EDWARDS, Florence Marie ...... June 17, 2020 EDWARDS, Jean Marie...... June 17, 2020 EDWARDS, John Crispo Symons ...... July 1, 2020 EISAN, Joanne Sylvia ...... July 22, 2020 ELLIOTT, Darrel Glendon ...... June 10, 2020 ELLIOTT, Gerald S...... September 2, 2020 ELLIS, Laurie Earle ...... July 1, 2020 ELLIS, Matthew Stanley ...... October 14, 2020 EMINO, Leolia...... October 28, 2020 EMMERSON, Eva Mary ...... May 27, 2020 ERITH, Dela Marie ...... September 30, 2020 ESTABROOKS, Angela Fay ...... July 1, 2020 ETTINGER, Helen M...... September 30, 2020 FAGHIHI, Sharieh ...... May 27, 2020 FALKENHAM, Elvin Rupert ...... June 3, 2020 FALLS, Sydney James ...... July 1, 2020 FALVEY, Irene Rose ...... June 10, 2020 FANNING, Garfield Lester ...... October 7, 2020 FARMER, Gordon Eugene ...... June 17, 2020 FENN, Dorothy E...... July 22, 2020 FENNELL, D. Patricia ...... July 29, 2020 FERGUSON, Mary Florence ...... September 30, 2020 FERGUSON, Thelma Ada ...... September 23, 2020 FINCH, Daniel Martin ...... October 28, 2020 FISHER, Barbara ...... June 24, 2020 FISHER, Sonya Marianne (aka Sonya Marianne (Fisher) Whittom) ...... October 28, 2020 FITZGERALD, John Alexander ...... August 12, 2020 FITZGERALD, Michael Joseph ...... May 20, 2020 FITZNER, Mary Alice ...... August 5, 2020 FLEMMING, Raymond Joseph Briand...... August 12, 2020 FOLEY, Thomas Archibald ...... July 29, 2020 FORD, Barbara M...... August 19, 2020 FORSSELL, Mary Margaret ...... August 19, 2020 FORSYTHE, Marion Grace ...... May 13, 2020 FOSTER, Dorothy Joan ...... October 7, 2020 FOUGERE, Richard William ...... July 22, 2020 FRACKOWSKI, Iris (aka Iris Franks) ...... July 15, 2020 FRANCIS, Lottie Ellis ...... August 26, 2020 FRANCIS, Sandra Ann ...... June 24, 2020 FRASER, Garrett Keenan ...... July 29, 2020 FRASER, Katherine Janet ...... September 23, 2020 FRASER, Marie Pauline (aka Pauline Fraser) ...... July 8, 2020 FRASER, Murray Lawrence ...... May 13, 2020 FRASER, Robert Archibald (aka Robert Archibald Alexander Fraser) ...... September 23, 2020 FREDERICKS, Dora Agnes ...... July 22, 2020 FREEMAN, Gerald B. (aka Gerald Border Freeman) ...... September 16, 2020 FROTTEN, Randall Lloyd ...... September 16, 2020 FRYE, Berneice G...... July 8, 2020 FULLER, John Allison...... October 14, 2020 FULLER, Leon Allison ...... September 16, 2020 FURZELAND, Marilyn Arvilla ...... July 29, 2020 GABRIEL, Ronald Walter ...... October 28, 2020 GALLANT, Joan Marie ...... June 10, 2020 GARRON, René Joseph ...... July 29, 2020 GATES, Bruce Donald ...... May 27, 2020 GATES, Gretta Irene (aka Greta Irene Gates) ...... June 17, 2020 GAVEL, George Earl ...... October 14, 2020 GAVEL, Jeanette Ruth ...... September 30, 2020 GEORGE, Margaret Laura Patricia ...... August 12, 2020 GERRITS, Gerhardus “Jack” ...... June 3, 2020

© NS Office of the Royal Gazette. Web version. 1916 The Royal Gazette, Wednesday, November 4, 2020 GERSTENECKER, Hans Emil ...... July 8, 2020 GESNER, Lillian I...... June 17, 2020 GIERLOFF, Marion Brenda ...... May 20, 2020 GILES, Clara Marie ...... May 20, 2020 GILLIS, Frederick Joseph ...... July 22, 2020 GILLIS, Stephen Brent...... July 29, 2020 GILLIS, Stephen Joseph...... October 28, 2020 GLASGOW, Louise Catherine (aka Louise Glasgow; aka Louise C. Glasgow) ...... September 23, 2020 GLASGOW, Marion Anne ...... October 7, 2020 GOGAN, Richard Willis ...... July 22, 2020 GOLDBERG, Miriam ...... July 22, 2020 GONSCHOROWSKI, Maria Irmfried ...... May 20, 2020 GOODWIN, Clissie Louise ...... July 29, 2020 GORDON, Basil Henry ...... August 26, 2020 GOREHAM, Angus Etheren ...... October 21, 2020 GOUCHIE, Patricia Louise ...... August 12, 2020 GOULD, William Elmer, Sr...... October 21, 2020 GOULET, Gina Yvonne M. (aka Gina Yvonne Marie Goulet) ...... July 8, 2020 GRAHAM, Fred S...... June 3, 2020 GRAHAM, William Alexander...... July 29, 2020 GRAVELLE, Helen Marie Rose ...... September 2, 2020 GRAVES, Patricia Lynn ...... September 2, 2020 GRAVES, Walter Freeman ...... July 29, 2020 GRAY, Lila Leon ...... July 29, 2020 GREENCORN, Myrtle Olive ...... July 29, 2020 GREENLAW, Malcolm William ...... October 7, 2020 GREER, Audrey ...... October 7, 2020 GRESSWELL, Betty ...... June 3, 2020 GRIFFITH, Charles Arthur ...... July 29, 2020 GRIFFITHS, Jessie May ...... May 13, 2020 GRITTEN, Margaret ...... June 24, 2020 GULENCHYN, Dawn Marie ...... September 2, 2020 GUYE, George Allen (aka George Allan Guye) ...... August 12, 2020 HACKETT, Samuel Robert ...... May 20, 2020 HAGAR, Amos Leroy ...... July 1, 2020 HAGEN, Kevin Matthew ...... October 14, 2020 HAGGART, Allistair E. (aka Alistair E. Haggart) ...... September 23, 2020 HAINES, Franklyn George I...... July 29, 2020 HALEY, Cynthia Janell ...... June 3, 2020 HALLIDAY, Berniece Margaret...... May 20, 2020 HAMILTON, Barbara Marguerite (aka Barbara M. Hamilton) ...... September 23, 2020 HAMILTON, Doreen Yvonne ...... September 2, 2020 HANIEF, Roshan Ahamed ...... June 24, 2020 HARBOWAY, Alexander John (aka Alex John Harboway) ...... August 12, 2020 HARMON, Frank Wayne ...... May 27, 2020 HARMON, Joanne Elva ...... July 8, 2020 HARNISH, Gilford William ...... July 1, 2020 HARRIGAN, Jean Elizabeth ...... July 29, 2020 HARRIS, Florence Jane ...... June 17, 2020 HARRIS, Joan Rosemary ...... October 7, 2020 HARRIS, Wilfred Champion ...... September 23, 2020 HARTLING, Gerald L. (aka Gerald Lester Hartling) ...... September 16, 2020 HARVIE, Melba Gladys ...... August 12, 2020 HASKELL, Shirley Anne ...... June 3, 2020 HASTINGS, Charles Ronald ...... October 28, 2020 HATFIELD, Eileen Norah ...... July 1, 2020 HATFIELD, Marion Alice Elizabeth ...... June 17, 2020 HATFIELD, Shawn Cecil ...... May 6, 2020 HATT, Eric Ronald ...... October 7, 2020 HAVERSTOCK, Ruth Marie ...... October 7, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1917 HAWBOLDT, Sylvia Joyce Adele ...... September 9, 2020 HAWLEY, Eileen May ...... June 24, 2020 HEBB, Leila Ann ...... July 8, 2020 HEFFERNAN, William Edward ...... August 12, 2020 HELLEINER, Mary Margaret ...... July 22, 2020 HENDERSON, Isabel Jane ...... July 15, 2020 HENNIGAR, Glenn Stewart ...... September 9, 2020 HERMAN, Wayne Eldon ...... June 3, 2020 HIBBERT, Donna Lee ...... September 30, 2020 HIGGINS, Lorimer Melville ...... June 10, 2020 HILL, Catherine Veronica ...... July 22, 2020 HILL, Patrick Kenneth ...... October 21, 2020 HILL, Shirley Dawn ...... September 9, 2020 HILLIER, Jane ...... September 9, 2020 HILTZ, Arthur Clifton Donald ...... October 21, 2020 HINES, Viola Armina ...... June 17, 2020 HIRTLE, Frederick Gerald ...... October 28, 2020 HOLLIS, Florence Marie ...... September 23, 2020 HOLMES, Alfred James William ...... July 15, 2020 HOLMES, Mabel Evelyn ...... May 6, 2020 HOOD, Andrew Willard Coleman ...... October 7, 2020 HOPKINS, Burnley Clayton ...... July 29, 2020 HORNE, Catherine E...... June 17, 2020 HORNE, Terrence Edgar (aka Terrance Edgar Horne) ...... May 27, 2020 HOWATT, Vernon Alexander ...... August 26, 2020 HOWE, Muriel P...... June 24, 2020 HUBBARD, Marie Roberta Murray ...... September 9, 2020 HUBBARD, Paul Kenneth ...... May 6, 2020 HUGHES, Florence Margaret ...... October 7, 2020 HUMPHREYS, Douglas Alexander (Sandy) ...... September 2, 2020 HUNTER, Geoffrey ...... September 9, 2020 HUTCHINSON, Katherine Mildred ...... September 2, 2020 HYLAND, Bruce O’Neil (aka Bruce Hyland) ...... July 22, 2020 HYSLOP, Raymond Walter ...... July 15, 2020 HYSON, Ethel Marie ...... September 30, 2020 IMLAY, Joseph A...... October 21, 2020 IRVING, Linda Clare ...... May 20, 2020 ISNOR, James Allan ...... September 23, 2020 IVANY, Mary Edna ...... September 23, 2020 JAARSMA, Doede ...... July 1, 2020 JACKSON, Arthur James ...... October 14, 2020 JACKSON, Isabel ...... September 16, 2020 JACKSON, Molly Christine Crockett ...... September 23, 2020 JAHNCKE, Huig Hendrikus ...... August 26, 2020 JAMES, Brian John ...... June 3, 2020 JAMES, Clinton Albert ...... May 6, 2020 JAMES, William ...... July 22, 2020 JAMIESON, Bruce David ...... October 28, 2020 JARVIS, Ernest Edward ...... June 24, 2020 JEANS, Paul Ivan ...... October 28, 2020 JENKINS, Alanna Susanne ...... August 12, 2020 JENKINS, Gordon Hamilton ...... August 12, 2020 JESSOME, Adel Mary (aka Adele Mary Jessome) ...... October 21, 2020 JEWELLS, Roy Thomas ...... September 23, 2020 JODREY, Frederick D...... May 6, 2020 JODREY, Gladys Esther ...... September 2, 2020 JOHNSON, Edna Frances ...... June 10, 2020 JONES, John Owen (aka J. Owen Jones, Jr.) ...... May 13, 2020 JOUDREY, Elizabeth Anne ...... October 14, 2020 JOY, David Frederick...... September 2, 2020

© NS Office of the Royal Gazette. Web version. 1918 The Royal Gazette, Wednesday, November 4, 2020 JUNEAU, Claire Lize (aka Claire Marie Lise Juneau) ...... May 13, 2020 JURCINA, Martin ...... October 28, 2020 JURY, Margaret Florence ...... July 29, 2020 KAULBACK, Gordon L...... June 24, 2020 KEAGAN, Peter Joseph ...... August 12, 2020 KEDDY, Douglas Arthur ...... June 17, 2020 KEDDY, Hope Frances ...... June 10, 2020 KEELER, Carol Anne ...... August 12, 2020 KEITH, Shirley May ...... May 6, 2020 KELBRAT, Anastasia ...... August 26, 2020 KELLEY, Marjorie Eileen ...... September 9, 2020 KELLY, Gale Ellen ...... July 8, 2020 KELLY, James Michael ...... September 30, 2020 KELSIE, Joseph Francis...... July 29, 2020 KELSIE, Pearl Hazel ...... July 29, 2020 KENNEDY, John Joseph ...... June 24, 2020 KENNEDY, Joseph Basil ...... October 7, 2020 KENNEY, Gordon Stanley ...... October 7, 2020 KERR, Gordon (aka Gordon David Kerr) ...... August 19, 2020 KERR, Vivian Constance ...... June 17, 2020 KILLAM, Monica Joan ...... June 10, 2020 KING, Gladys Elizabeth...... June 3, 2020 KING, Violet Theresa ...... June 3, 2020 KINNEAR, Oswald Delbert L...... October 7, 2020 KLAMT, Eveline ...... September 2, 2020 KLEIN, Estelle Ivarsson...... September 23, 2020 KNICKLE, Joan Lucille ...... July 1, 2020 KOVACS, Rosa Elizabeth ...... September 2, 2020 LACKEY, Daryle Edward ...... September 2, 2020 LAFROMBOISE, Jean Guy ...... September 2, 2020 LAMROCK, Albert Stanley ...... May 13, 2020 LANDERS, Marjorie Jean ...... September 30, 2020 LANDRY, Edwin Joseph ...... June 3, 2020 LANDRY, Joseph Willard ...... June 3, 2020 LANE, Harold David ...... June 17, 2020 LANE, Joseph Herbert (aka Herbert J. Lane) ...... October 14, 2020 LANGILLE, Cora J...... September 16, 2020 LANGLANDS, Gloria O...... August 5, 2020 LAYES, Daniel Bernard (aka Bernie Layes) ...... June 10, 2020 Le BLANC, Jeanne Victoire (aka Jeanne Le Blanc; aka Jeanne V. LeBlanc) ...... July 8, 2020 LeBLANC, A. Marguerite (aka Anne Marguerite LeBlanc) ...... September 23, 2020 LeBLANC, David Arthur ...... August 12, 2020 LeBLANC, Hector Jean ...... August 12, 2020 LeBLANC, Joseph Delbert (aka Delbert Joseph LeBlanc) ...... September 2, 2020 LeBLANC, Therese Evelyn (aka Therese Eveline LeBlanc) ...... October 21, 2020 LeBLANC, Victorine (aka Victorine Marie LeBlanc) ...... October 21, 2020 LEGER, Rodrique Jerome (aka Roderick J. Leger) ...... June 10, 2020 LEGGE, Joan Elizabeth ...... September 16, 2020 LeJEUNE, Jean (aka Eva Jean LeJeune) ...... September 30, 2020 LESLIE, Frank Edward ...... October 21, 2020 LEWIS, Edith Elizabeth ...... September 23, 2020 LEWIS, Florence M...... August 12, 2020 LEWIS, Lois Genevieve...... August 19, 2020 LILLIS, Bentley Pierre ...... September 23, 2020 LINDSAY, Chantelle Nicole ...... July 22, 2020 LING, William Wing ...... July 15, 2020 LIVELY, Helen Clair ...... July 15, 2020 LOGAN, Judy May ...... June 17, 2020 LOGUE, Nancy Elizabeth ...... May 20, 2020 LOHNES, Brian Archibald Lockhart ...... October 7, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1919 LOWE, Dorothy Theresa Eileen ...... September 2, 2020 LOWE, Norma Marie ...... July 22, 2020 LUCAS, Dwight Arthur ...... September 2, 2020 LYNDS, Nancy Lucille ...... May 27, 2020 Mac LELLAN, Margaret Josephine ...... July 29, 2020 MacARTHUR, Creelman Lee ...... July 8, 2020 MacASKILL, Claude Frederick ...... September 16, 2020 MacASKILL, Edward Damian ...... October 21, 2020 MacBRIDE, Eunice Violet ...... June 24, 2020 MacCULLOCH, Alice Arlene...... June 24, 2020 MacDONALD, Arthur James (aka James Arthur MacDonald) ...... May 13, 2020 MacDONALD, Brenden Ian ...... September 2, 2020 MacDONALD, Bridget (Betty) ...... May 13, 2020 MacDONALD, Catherine Rita ...... September 23, 2020 MacDONALD, Christena (aka Christene MacDonald) ...... October 28, 2020 MacDONALD, Darryll Lee ...... July 29, 2020 MacDONALD, Doris May (aka Doris Mae MacDonald) ...... September 16, 2020 MacDONALD, Earl Oswald ...... May 13, 2020 MacDONALD, Edward Gerard...... May 27, 2020 MACDONALD, Ellen Beth ...... June 24, 2020 MacDONALD, Glenn Grant ...... September 30, 2020 MacDONALD, James Patrick ...... July 29, 2020 MacDONALD, Miriam Jeanette ...... July 15, 2020 MacDONALD, Robert Roy ...... July 8, 2020 MacDONALD, Terrance Lloyd ...... October 14, 2020 MacDONALD, Theresa Margaret ...... September 23, 2020 MacDONALD, Therese Fernand (aka Marie Therese Fernande MacDonald) ...... August 19, 2020 MacDONELL, Annie Mae ...... September 23, 2020 MacDONELL, John Gerald (aka Jeddy MacDonell) ...... June 24, 2020 MacDONNELL, Morton John ...... October 7, 2020 MacDOUGALL, Alice Elizabeth ...... May 13, 2020 MacDOUGALL, Joseph Linus ...... September 30, 2020 MacDOUGALL, Mary Patricia (aka Patricia MacDougall) ...... September 30, 2020 MacDOUGALL, Nora Bonita ...... October 28, 2020 MacDOUGALL, Raymond Joseph ...... September 2, 2020 MacEACHERN, William Malcolm ...... July 29, 2020 MacGILLIVRAY, Agnes V...... August 5, 2020 MacGREGOR, Marcella (aka Marcella Christina MacGregor) ...... May 13, 2020 MacINNIS, Florence Augusta (Gussie) (aka Augusta Gussie MacInnis) ...... June 3, 2020 MacINNIS, John Colin ...... September 16, 2020 MacINNIS, Ruth Chisholm ...... October 28, 2020 MacINTOSH, Mary Elizabeth...... August 12, 2020 MacINTOSH, Vernon Parker ...... June 3, 2020 MacISAAC, Jenny Marcella ...... June 3, 2020 MacKAY, Dale Richard ...... June 3, 2020 MacKAY, Donald Ivan ...... July 1, 2020 MacKAY, Eddy (aka Donald Edward MacKay) ...... July 15, 2020 MacKAY, William Fulton ...... August 19, 2020 MacKENZIE, Annie Mae ...... June 10, 2020 MacKENZIE, Donald Robert ...... September 23, 2020 MacKENZIE, Eunice Louise Utah ...... September 30, 2020 MacKENZIE, Yvonne Gertrude ...... May 13, 2020 MacKIE, Ernest Irvel ...... June 3, 2020 MacKINNON, Ann Janette ...... May 20, 2020 MacKINNON, Carol Leannah...... September 30, 2020 MacKINNON, Florence Theresa ...... August 5, 2020 MacKINNON, Jessie Anna ...... July 22, 2020 MacKINNON, John C. (aka John Cornelius Fraser MacKinnon) ...... September 23, 2020 MacKINNON, Susan ...... June 24, 2020 MacLEAN, Archie George ...... September 9, 2020

© NS Office of the Royal Gazette. Web version. 1920 The Royal Gazette, Wednesday, November 4, 2020 MacLEAN, Bernard Dale ...... October 7, 2020 MacLEAN, Bernice Marilyn ...... May 20, 2020 MacLEAN, Cheryl Elaine ...... September 2, 2020 MacLEAN, Christena Rebecca ...... September 16, 2020 MacLEAN, Dorothy (aka Dorothy Mary MacLean) ...... October 14, 2020 MacLEAN, John Hugh ...... September 9, 2020 MacLEAN, Margaret Eleanor (aka Margaret E. MacLean) ...... July 29, 2020 MacLEAN, Shaun Haverstock ...... September 30, 2020 MacLEAN, Sherman Wilbert ...... October 14, 2020 MacLEAN, Wilma A...... September 23, 2020 MacLEARN, Carol Joan ...... August 12, 2020 MacLELLAN, Cyrus Joseph ...... July 1, 2020 MacLELLAN, Thelma Rae ...... August 12, 2020 MacLENNAN, Kathleen Roseland ...... October 14, 2020 MacLEOD, Donald ...... May 13, 2020 MacLEOD, Elsie Joan ...... October 28, 2020 MacLEOD, Florence Margaret ...... September 9, 2020 MacLEOD, Gladys ...... October 28, 2020 MacLEOD, Patricia Florence ...... May 13, 2020 MacLEOD, Rev. Angus J...... June 3, 2020 MacMASTERS, George W...... June 24, 2020 MacMILLAN, Duncan Roy ...... July 29, 2020 MacMILLAN, Ian Murdock ...... October 14, 2020 MacMILLAN, Thomas Joseph ...... September 23, 2020 MacMURTERY, Garnet Earl ...... June 24, 2020 MacNICOLL, James Woodworth ...... August 19, 2020 MacPHERSON, Alice Marie (aka Alice MacPherson; aka Marie MacPherson) ...... July 1, 2020 MacPHERSON, Berndette Annabelle (aka Bernadette Annabelle MacPherson) ...... September 16, 2020 MacPHERSON, Jean Emiline ...... October 21, 2020 MacPHERSON, Matthew Paul ...... July 29, 2020 MacPHERSON, Ronald L. (aka Ronald Lloyd MacPherson) ...... September 30, 2020 MacRAE, Frank ...... September 9, 2020 MacRAE, Joyce A...... May 27, 2020 MacRAE, Sarah (aka Sarah May MacRae) ...... July 8, 2020 MAILMAN, Laurence Gilbert ...... July 8, 2020 MALLETT, Barbara Helen ...... July 1, 2020 MALLOV, Jonathan Allan ...... September 23, 2020 MANOS, James Dimitri ...... July 15, 2020 MANSFIELD, Christine Pamela ...... September 30, 2020 MANZER, Sarah Shirley ...... August 19, 2020 MARKS-HICKS, Laura Juanita ...... October 7, 2020 MARSH, Leonard (aka Leonard John Marsh) ...... October 21, 2020 MARSHALL, Frank (aka Frank William Marshall; aka Frank W. Marshall) ...... July 8, 2020 MARTELL, Francis (aka Francis Joseph Martel) ...... July 1, 2020 MARTIN, Gregory Thomas ...... October 7, 2020 MARTIN, Juna Helen ...... July 1, 2020 MASON, Doris Agnes ...... September 16, 2020 MATHESON, Lorraine Marie...... July 22, 2020 MATHESON, Marjorie E. (aka Marjorie Ellen Matheson; aka Marjorie Matheson) ...... October 28, 2020 MATTHEWS, Georgina Mary ...... August 26, 2020 MATTHEWS, Hubert Hugh ...... September 23, 2020 MATTHEWS, James Hubert ...... August 26, 2020 MATTHEWS, Mary Assumpta Alice ...... August 19, 2020 MATTIX, Audrey Carolyn ...... June 10, 2020 MAUGER, George Allen ...... September 30, 2020 MAXWELL, Gerald Randall ...... September 9, 2020 MAYNE, Alice S...... September 23, 2020 McCANN, Rosella Mary Caul ...... July 15, 2020 McCARVILL, Jean Myrtle ...... October 7, 2020 McCULLOUGH, Mary Catherine...... July 22, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1921 McCULLY, Lisa Rebecca ...... August 26, 2020 McDONALD, Angus ...... October 7, 2020 McDONALD, Mary S...... October 7, 2020 McDONELL, Susan Ann (aka Susan McDonell)...... May 6, 2020 McDONNELL, John Joseph ...... August 12, 2020 McEACHERN, Kristina Lea ...... July 1, 2020 McGINN, Mary Madeline ...... July 22, 2020 McGREGOR, Jane Craig ...... October 7, 2020 McGUIRE, Margaret Ruby ...... July 8, 2020 McINTYRE, Ann Verne ...... May 27, 2020 McKENZIE, Bruce Donald (aka Bruce D. McKenzie) [corrected September 30, 2020] ...... September 2, 2020 McKIM, Larry A...... October 28, 2020 McLAREN, Ian Alexander ...... October 28, 2020 McLAUGHLIN, Harold Bernard ...... August 19, 2020 McLEOD, Sean Andrew ...... June 17, 2020 McMULLIN, William Joseph ...... July 22, 2020 McNAMARA, Adrian Kenneth ...... August 26, 2020 McNEIL, Darlene Wendy ...... July 15, 2020 McNEIL, Mary Helen ...... September 16, 2020 McNEIL, Samuel Francis ...... June 3, 2020 McNICOL, Jane Isabel ...... September 23, 2020 McNUTT, Sylvia Grace ...... August 5, 2020 McPHEE, Douglas Michael ...... June 24, 2020 McRAE, Bradley Collins ...... July 15, 2020 MEAGHER, Harold Vincent ...... May 6, 2020 MEAGHER, Patricia ...... October 7, 2020 MEASURES, Elizabeth Anne ...... September 30, 2020 MELANSON, James Edward ...... October 14, 2020 MELANSON, Yvonne Helene Marie (aka Yvonne Marie Melanson) ...... July 22, 2020 MENDEL, Margaret Audrey (aka Margherita Mendel) ...... September 2, 2020 MERRITT, William Edwin ...... July 29, 2020 MERSON, Robert Bruce ...... May 27, 2020 METHERALL, Kenneth Howard ...... June 24, 2020 MEUNIER, Mary Eva (aka Marie Eva Meunier) ...... June 10, 2020 MILLER, Beverlee Ann ...... July 15, 2020 MILLER, David Norman ...... June 3, 2020 MILLER, Mary N. R...... September 30, 2020 MILLS, Nancy Lee Alma ...... May 27, 2020 MILNE, Stanley Alvin ...... August 12, 2020 MINGO, Cecil Weston ...... September 9, 2020 MINNS, Mary Ursula ...... September 30, 2020 MISIURAK, Margaret McCormack ...... July 22, 2020 MITCHELL, Carl Randall ...... October 28, 2020 MITCHELL, James John ...... August 12, 2020 MOFFAT, Ingelore Regina Anita ...... June 17, 2020 MOMBOURQUETTE, Henry Edward ...... May 27, 2020 MONTIN, Helen Elizabeth [cancelled, republished October 7, 2020] ...... September 30, 2020 MONTIN, Helen Elizabeth Ritchie ...... October 7, 2020 MOOERS, Cyril Eugene ...... October 14, 2020 MOORE, Gordon Russell...... August 12, 2020 MOORE, Michael David ...... July 8, 2020 MORASH, Andrew Steven ...... October 7, 2020 MORASH, Margaret Ellen ...... June 17, 2020 MORINE, Geraldine Evonne ...... July 15, 2020 MORINE, Walter George ...... July 15, 2020 MORLEY, Rita Marion ...... October 28, 2020 MORRISCEY-CARTER, Marie Rita ...... August 26, 2020 MORRISON, Hugh ...... August 12, 2020 MORRISON, James Gilmore ...... June 17, 2020 MORSE, Joan Louise ...... October 28, 2020

© NS Office of the Royal Gazette. Web version. 1922 The Royal Gazette, Wednesday, November 4, 2020 MORSE, Kenneth (aka Kenneth Joseph Morse) ...... July 15, 2020 MOSER, Thelma Elizabeth ...... July 15, 2020 MOSHER, Brian Gerard ...... May 20, 2020 MOSS, Madeline ...... July 8, 2020 MUISE, John Jeffery ...... August 12, 2020 MUISE, Marie Thérèse ...... September 23, 2020 MULLINS, Veronica Anne ...... May 20, 2020 MUNDEN, James Terrance ...... June 3, 2020 MUNRO, Ardeth Maxine ...... June 24, 2020 MUNRO, Marjorie Jean ...... August 12, 2020 MUNROE, Eileen Grace ...... August 5, 2020 MUNROE, Margaret Louise ...... July 15, 2020 MURPHY, Charles Edward ...... September 30, 2020 MURPHY, Clara Catherine (aka Clare Catherine Murphy) ...... May 20, 2020 MURPHY, Daniel James ...... August 12, 2020 MURPHY, Eileen Catherine ...... September 16, 2020 MURPHY, Heather Jane ...... September 9, 2020 MURPHY, Olna Mae ...... June 3, 2020 MURRAY, Helen (aka Mary Helen Murray) ...... June 10, 2020 MURRAY, Helen Roberta ...... June 3, 2020 MURRAY, Hugh A...... May 27, 2020 MURRAY, John F. (aka John Francis Murray) ...... June 10, 2020 MURRAY, June Marguerite ...... July 22, 2020 MURRAY, Lorraine ...... October 14, 2020 MYERS, Jeannette Elaine ...... June 17, 2020 MYERS, Pearl E...... June 24, 2020 MYLES, Wanda Darlene ...... May 20, 2020 MYLES, William Vaughan ...... September 30, 2020 NADEAU, Robert Richard Wayne ...... July 15, 2020 NAERT, Karl Achiel ...... July 22, 2020 NEATT, Rhonda Mary ...... September 30, 2020 NEE, Mary Catherine ...... July 1, 2020 NEUMANN, Joyce Margaret ...... July 22, 2020 NEVES, Kathleen Anne ...... October 28, 2020 NEWBERY, Frederick William ...... May 27, 2020 NEWTON, Mark William ...... July 15, 2020 NICHOLS, Blair Scott ...... September 16, 2020 NICHOLSON, Elizabeth Geraldine (aka Elizabeth G. Nicholson) ...... September 16, 2020 NICKERSON, Everett Oscar ...... October 21, 2020 NICKERSON, George Walter...... August 26, 2020 NUGENT, Effie Cecilia (aka Effie Nugent) ...... July 22, 2020 O’BRIEN, Annie Marguerite ...... October 14, 2020 O’BRIEN, Stanley Erle ...... October 14, 2020 O’CONNELL, April Marie ...... May 20, 2020 O’CONNOR, Allister Cyril ...... June 3, 2020 O’CONNOR, Dolores Marie ...... September 16, 2020 O’CONNOR, George Bernard ...... October 21, 2020 O’DRISCOLL, Mary Effie ...... August 26, 2020 O’HANLEY, Danny (aka Daniel O’Hanley) ...... September 30, 2020 OAKLEY, Margaret Gertrude ...... September 2, 2020 OICKLE, Earle William ...... June 17, 2020 OLDERSHAW, Marion Donkin ...... May 13, 2020 OLIVER, Jolene Lori ...... October 7, 2020 OOSTEROM, Lambertus ...... August 5, 2020 ORMON, Joyce Mildred ...... July 22, 2020 OXNER, Gregory ...... September 23, 2020 PACE, Shirley Gwendolyn ...... September 2, 2020 PARKER, Edna May ...... August 5, 2020 PARKER, James Melbourne ...... September 30, 2020 PARNELL, Mary Theresa ...... September 9, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1923 PARSONS, Shirley Grace ...... September 9, 2020 PATE, Helen Theresa Agnes ...... June 3, 2020 PATERSON, Elizabeth Anne ...... June 24, 2020 PATERSON, Robert David ...... July 1, 2020 PATRIQUIN, Paul Raymond ...... July 22, 2020 PATTERSON, Kevin E...... July 22, 2020 PATTERSON, Marguerite Allison ...... September 2, 2020 PAVLOUNIS, James ...... August 26, 2020 PAVLOUNIS, Popi ...... August 26, 2020 PEARCE, John Charles ...... May 6, 2020 PEARCE, Ralph [corrected August 5, 2020] ...... July 15, 2020 PECK, Troy David ...... July 22, 2020 PELERINE, Leo Everrett ...... July 22, 2020 PELLETIER, Christian ...... July 22, 2020 PELLETIER, Elizabeth Ann ...... June 3, 2020 PELLEY, Wendy ...... September 2, 2020 PELRINE, Wayne Andrew ...... July 22, 2020 PEMBERTON, Roland William ...... August 26, 2020 PENNEY, Nancy Jean ...... June 24, 2020 PERKINS, Aileen C...... July 22, 2020 PERRY, Maurice (aka Maurice Basil Perry) ...... June 10, 2020 PERRY, Toby Tony ...... June 24, 2020 PETERS, George Harold ...... September 2, 2020 PETLEY-JONES, Ann Louise ...... October 7, 2020 PETTIPAS, Leo Edwin ...... October 28, 2020 PETTIS, Sandra Luise ...... July 8, 2020 PHILLIPS, Josephine Katherine ...... September 2, 2020 PHINNEY, Bruce Wendell ...... August 12, 2020 PIERCE, Annie Florence ...... August 26, 2020 PINHEY, James Allan ...... August 12, 2020 PIZZINATO, George ...... September 2, 2020 POITRAS, Harding Joseph Leonard (aka Joseph Harding Leonard Poitras) ...... August 19, 2020 POMERLEAU, Ricky Arthur ...... July 15, 2020 PORTER, Anna Mae ...... September 30, 2020 POTHIER, Real Louis ...... October 21, 2020 POTSCHUBAY, Richard Andreas ...... July 15, 2020 POWER, Basil William ...... September 30, 2020 POWER, James Kenneth ...... October 7, 2020 POWER, Margaret Mary ...... July 22, 2020 POWER, Peter J...... September 23, 2020 PRISCO, Lillian M...... September 2, 2020 PRYCE, Paul Duncan...... August 12, 2020 PUBLICOVER, Harold Loyal ...... May 27, 2020 PURCELL, David R...... July 29, 2020 PURCELL, Timothy David ...... September 16, 2020 PURDY, Edith Marguerite ...... August 19, 2020 PURDY, Myrtle Winnifred ...... August 26, 2020 PUXLEY, Barbara Carol ...... May 6, 2020 PYKE, Donald Earl ...... July 29, 2020 PYLE, Margaret Louise ...... July 29, 2020 QUINN, David Raymond ...... May 13, 2020 RAFUSE, Helen Borland ...... August 26, 2020 RAFUSE, Herbert Lawson ...... May 27, 2020 RAFUSE, Terence A...... May 6, 2020 RAFUSE, Wayne Charles ...... September 30, 2020 RAMEY, Vella Elaine ...... September 30, 2020 RANKIN, Cristina B. (aka Christy Rankin; aka Christina Belle Rankin) ...... October 7, 2020 RANKIN, Joan Ann ...... September 9, 2020 RANKIN, Joyce Susan ...... October 14, 2020 RAPP, John Alton Edward ...... June 17, 2020

© NS Office of the Royal Gazette. Web version. 1924 The Royal Gazette, Wednesday, November 4, 2020 RAY, Hewson Hans Bone ...... October 28, 2020 RAYMOND, Elizabeth (aka Elizabeth Ann Raymond; aka Elizabeth Amy Raymond) ...... May 27, 2020 REASHORE, Donna Elizabeth ...... August 5, 2020 RECTOR, Monica Isabel ...... June 24, 2020 RECTOR, Tanya Lee ...... June 24, 2020 REDDEN, Elaine Barbara ...... October 28, 2020 REDMOND, Mary Elizabeth ...... June 3, 2020 REEVES, Eugenia Jacqueline (aka Eugenia “Jenny” Reeves) ...... October 7, 2020 REEVES, Marguerite Lorraine ...... September 9, 2020 REID, Florence Lucy ...... August 5, 2020 REID, Gordon Kimbyl ...... July 22, 2020 REID, Ruth ...... September 30, 2020 REINHARDT, Alan ...... September 30, 2020 REINHARDT, Garnett Marie ...... October 7, 2020 RETSON, Edith Irene...... September 2, 2020 REYNOLDS, David Williams ...... August 26, 2020 RHODENIZER, Doreen Nellie ...... July 22, 2020 RHODENIZER, Terry Owen ...... July 8, 2020 RICE, Albert Vincent ...... September 16, 2020 RICE, Irene ...... October 7, 2020 RICHARD, Louis Joseph ...... July 22, 2020 RICHARD, Philip Gerald ...... August 26, 2020 RICHARDS, Gwendolyn (aka Gwendolyn Mary Richards) ...... September 30, 2020 RICHARDS, John Paul ...... October 21, 2020 RICHARDS, Marion Jean ...... October 14, 2020 RICHARDSON, Eva Margaret ...... July 29, 2020 RICHARDSON, Russell Bernard ...... September 23, 2020 RICKARD, Alberta Patricia ...... May 6, 2020 RIDDIFORD, Donald Bruce ...... October 14, 2020 RIOUX, Jocelyn Mary ...... July 22, 2020 RIPLEY, Wendell Clayton ...... May 27, 2020 RITCEY, Marion Marie ...... August 26, 2020 RITCEY, Shirley Rita ...... September 2, 2020 RITCHIE, Arthur R...... August 26, 2020 ROACH, Andre ...... October 7, 2020 ROACH, Catherine Florence ...... June 3, 2020 ROACH, Paul Joseph ...... May 6, 2020 ROBAR, Marjorie Mae ...... July 15, 2020 ROBAR, Wellington Andrew ...... July 29, 2020 ROBART, Margaret Ellen ...... June 17, 2020 ROBBEN, Jacob ...... July 8, 2020 ROBERTS, Arthur L. (Lemuel) ...... May 6, 2020 ROBERTSON, Bernice Marion ...... September 9, 2020 ROBERTSON, Michael Edward ...... June 3, 2020 ROBERTSON, William Joseph ...... October 21, 2020 ROBICHEAU, Gerald Peter ...... July 1, 2020 ROBINSON, Jerome W...... June 3, 2020 ROBINSON, Shirlee Jane ...... July 29, 2020 ROGERS, Nancy Carolyn (aka Nancy Caroline Rogers) ...... June 24, 2020 ROLFE, Dale Boyd ...... May 27, 2020 ROLLER, Anthonia ...... August 26, 2020 ROSE, Jeffery E. C...... June 3, 2020 ROSS, Barbara Lorna ...... September 23, 2020 ROSS, Catherine Edith ...... September 30, 2020 ROSS, Earl Sheldon ...... October 14, 2020 ROSS, Freeman George ...... October 7, 2020 ROSS, Margaret Alice ...... August 12, 2020 ROYAL, Leona Chlorraine ...... August 12, 2020 RUBINSTEIN, Blanche Dorothy ...... June 3, 2020 RUDDERHAM, Emerson ...... August 19, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1925 RUDNICKI, Richard John ...... October 7, 2020 RUDOLPH, Allister Garfield ...... September 9, 2020 RUDOLPH, Ruth Celia ...... July 29, 2020 RUSSELL, Merna Estelle ...... July 22, 2020 RUTLEDGE, Hector Edwin ...... September 30, 2020 SABEAN, Doris Gertrude ...... May 20, 2020 SAKSARIAK, Samuel Joas ...... May 27, 2020 SAMPSON, Aeldred ...... June 24, 2020 SAMPSON, Marie Priscilla ...... September 16, 2020 SAMPSON, Paul Joseph ...... July 1, 2020 SANDERSON, Myrna Jeanette...... August 26, 2020 SANFORD, Hazel Edna ...... June 3, 2020 SANFORD, Pauline Rae ...... October 7, 2020 SANFORD, Sarah Jane ...... September 2, 2020 SAULNIER, Marie Cecile (aka Cecile Saulnier) ...... July 29, 2020 SAULNIER, Marie P.E. (aka Pauline Marie Saulnier) ...... July 8, 2020 SAVAGE, Vincent David ...... July 15, 2020 SAVOIE, Margaret Rose Polly (aka Margaret Rose Savoie) ...... September 30, 2020 SAWLER, Barbara Ann ...... July 22, 2020 SCHNARE, Warren David ...... May 27, 2020 SCHOFIELD, Sheldon Earl ...... July 29, 2020 SCHRADER, Doris Evelyn ...... October 28, 2020 SCHURMAN, Earle Morton, Sr...... July 1, 2020 SCOTT, John Gavin ...... August 26, 2020 SCOTT, Marjorie Marie ...... May 27, 2020 SCOTT-ROBERTSON, Graham ...... June 24, 2020 SCRIBNER, Eunice Ruth...... July 29, 2020 SEARLES, Helen Josephine ...... September 2, 2020 SEARS, Kendrick Eugene ...... May 20, 2020 SHADBOLT, Earl Samuel ...... May 27, 2020 SHANE, Gertrude Gorelick ...... August 19, 2020 SHANKS, Alice ...... August 19, 2020 SHATFORD, Florence Luella ...... July 8, 2020 SHAW, Sharon Marie ...... September 30, 2020 SHELTON, Mary Emeline ...... May 13, 2020 SHEPPARD, Eileen Margaret ...... September 2, 2020 SHONE, Brenda Marianne Charlotte ...... June 10, 2020 SHORTT, Donald Joseph ...... September 30, 2020 SHUPE, Marita Winnifred (aka Marita Shupe) ...... September 16, 2020 SILVER, Blanche Edith ...... May 27, 2020 SIMIERITSCH, Waltraud Maria Anna ...... September 23, 2020 SIMS, Bedford Cameron ...... August 26, 2020 SINCLAIR, Barbara Joan ...... July 29, 2020 SLACK, Rosalie Ida ...... August 12, 2020 SMELTZER, John Bendell ...... June 24, 2020 SMITH, A. James (aka Albert James Smith) ...... May 6, 2020 SMITH, Carrie Lee ...... June 3, 2020 SMITH, Colin...... October 7, 2020 SMITH, Don Wesley ...... June 24, 2020 SMITH, Eric Alexander ...... May 20, 2020 SMITH, Guy Mitchell ...... October 28, 2020 SMITH, James Raymond ...... September 9, 2020 SMITH, Jean Rosamond ...... October 14, 2020 SMITH, June M...... May 20, 2020 SMITH, Laura Susan ...... May 20, 2020 SMITH, Neil Edward ...... September 23, 2020 SMITH, Raymond Ernest ...... September 9, 2020 SMITH, Wyman R...... September 30, 2020 SNAIR, Harvey Borden ...... September 30, 2020 SNAIR, Margaret Louise ...... May 6, 2020

© NS Office of the Royal Gazette. Web version. 1926 The Royal Gazette, Wednesday, November 4, 2020 SNOW, Allan William ...... June 24, 2020 SNOW, George Albert ...... July 8, 2020 SOLLOWS, Clinton Vernon ...... July 8, 2020 SOLLOWS, Mary Elizabeth ...... October 14, 2020 SOMERTON, Florence ...... June 24, 2020 SOMERTON, Herbert ...... June 24, 2020 SORETTE, Dennise Michelle ...... July 29, 2020 SOWERBY, Larry Brian ...... May 13, 2020 SPENCE, Renovia Mae ...... October 28, 2020 SPENCER, Alma ...... May 27, 2020 SPENCER, Patricia Ann ...... June 10, 2020 SPICER, Brian Rowe ...... June 17, 2020 SPINDLER, Clyde Murray ...... June 3, 2020 SPITERI, Victor Charles ...... September 2, 2020 SPRAGUE, Barbara Louise ...... July 1, 2020 SPROULE, Judith Grace ...... June 10, 2020 STAFFORD, Hilda Joan ...... June 10, 2020 STAMPER, Lloyd Joseph ...... October 14, 2020 STANBROOK, Patricia Marion Rosalind...... June 17, 2020 STARLING, David Eric ...... June 17, 2020 STEPHEN, Lee ...... May 27, 2020 STEVENS, Keith Parker ...... August 12, 2020 STEVENS, Rudolph Victor ...... September 30, 2020 STEVENSON, Travis Ward ...... September 30, 2020 STEWART, Alan Roy ...... September 23, 2020 STEWART, Angus Abner ...... July 22, 2020 STOCKDALE, Elsie Louise ...... July 8, 2020 STONE, Barry Leonard ...... June 24, 2020 STONEHOUSE, Jane Olive ...... August 12, 2020 STOREY, Enid (aka Enid Thies) ...... September 30, 2020 STRANGWARD, Frederick Arthur ...... June 17, 2020 STREETER, Ada Jean ...... July 8, 2020 SULLIVAN, David M...... May 27, 2020 SULLIVAN, Mary ...... September 23, 2020 SUNDE, Bjorn ...... June 10, 2020 SUNDERLAND, Cathleen ...... September 2, 2020 SWALLOW, Robert L. (aka Robert Leslie Swallow) ...... June 17, 2020 SWEENEY, Katherine Patricia Marilyn ...... October 7, 2020 TAAL, Job ...... May 6, 2020 TANNER, Velma Rebecca ...... September 16, 2020 TARDIFF, Emily Mathilda ...... September 30, 2020 TATTRIE, Ruth Eleanor ...... June 10, 2020 TAYLOR, Douglas Ross ...... September 23, 2020 TAYLOR, Edith Margaret ...... August 12, 2020 TAYLOR, Marjorie Beryl ...... September 2, 2020 TAYLOR, William Sawtell ...... August 26, 2020 TERMEER, Walter Conrad ...... June 10, 2020 THIBEAU, Francis Donald (aka Donald Francis Thibeau) ...... October 14, 2020 THOMAS, Doris (aka Doris Mae Thomas) ...... July 15, 2020 THOMAS, Elizabeth Joanne ...... September 16, 2020 THOMAS, Richard (aka Richard H. Thomas; aka Richard Harry Thomas) ...... July 15, 2020 THOMAS-MATTHOLIE, Donna Rose Anne ...... May 20, 2020 THOMPSON, Charles Samuel ...... July 8, 2020 THOMPSON, Judith Ann ...... September 2, 2020 THOMPSON, Linda Marie ...... October 7, 2020 THOMPSON, Theodore Alfred ...... July 15, 2020 THORBURN, Sheila Catherine...... August 26, 2020 THURBIDE, Emerson Joseph ...... July 1, 2020 TIDD, Shirley Ann ...... September 9, 2020 TINKHAM, Mona Rae...... September 23, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1927 TITTERINGTON, Victor Raymond ...... October 14, 2020 TITTLEY, John Patrick Brian ...... June 3, 2020 TOWER, Arlene Patricia ...... June 10, 2020 TOWNSEND, Sharon Ann ...... June 3, 2020 TRASK, Mary Elizabeth ...... May 20, 2020 TRAVIS, David Harold Bruce ...... July 22, 2020 TREMBLAY, Russell Vilmont ...... September 2, 2020 TROOP, Malcolm Sinclair ...... July 29, 2020 TRUE, Leonard Bud ...... July 22, 2020 TRUEMAN, Donald Edward ...... September 23, 2020 TRUMBLE, David Herbert ...... June 3, 2020 TUCK, Aaron Todd ...... October 7, 2020 TUCK, Bruce Gordon ...... October 14, 2020 TUCK, Emily Mae ...... October 7, 2020 TULLY, Heather Lynn ...... May 13, 2020 TURNER, Olive Louise (aka Olive L. Turner) ...... July 8, 2020 TURNER, Owen Arnold (aka Owen A. Turner) ...... September 30, 2020 TURNER, Owen Arnold (aka Own A. Turner) [cancelled, republished September 30, 2020] ...... September 16, 2020 TURNER, Richard J...... August 12, 2020 TURPLE, Clara ...... June 3, 2020 UNDERWOOD, Marjorie Lena ...... September 23, 2020 URQUHART, Karri Lee ...... October 14, 2020 Van De VRIE, Marilyn Rose ...... September 23, 2020 VAUGHAN, Alma Iris...... July 22, 2020 VEINOT, Blanche Catherine Coade ...... October 14, 2020 VEINOTTE, Wayne Francis ...... September 23, 2020 VERABIOFF, Lorne John ...... October 21, 2020 VIDITO, Louise Gertrude ...... October 21, 2020 WAGNER, Nancy Corinne ...... August 19, 2020 WALKER, Caroline Elizabeth ...... October 7, 2020 WALKER, Gordon Walter ...... July 15, 2020 WALKER, Mary Elizabeth ...... October 14, 2020 WALKER, Shirley Mabel ...... September 30, 2020 WALLS, Myrna E...... July 15, 2020 WALSH, Kim Marie (aka Kim Marie Alford ...... May 6, 2020 WALTERS, Gordon Basil ...... July 15, 2020 WALTERS, Marjorie May ...... June 17, 2020 WAMBACK, Georgina Faye ...... September 23, 2020 WARD, Anna Mary Catherine ...... October 7, 2020 WARR, Seward ...... July 29, 2020 WATSON, Susan Isabell ...... September 2, 2020 WATT, Mary MacKay ...... May 13, 2020 WATTS, Brenda Lee ...... June 3, 2020 WAUGH, Florence Sadie ...... July 22, 2020 WEBB, John Allen ...... June 17, 2020 WEBBER, William Henry Maynard ...... October 28, 2020 WEBSTER, Selina ...... September 23, 2020 WEISNER, George Edison ...... September 9, 2020 WEST, Brandon Jeremy ...... July 29, 2020 WEST, Robert Roland ...... October 14, 2020 WHALEN, Thelma Leeola ...... June 3, 2020 WHEATON, Albert Edward ...... June 3, 2020 WHEELER, Roy Roger ...... October 7, 2020 WHIDDEN, Charles Foster ...... September 30, 2020 WHIDDEN, Gordon John ...... September 2, 2020 WHIDDEN, Ronald Owen ...... September 30, 2020 WHITE, Brian Robert ...... July 22, 2020 WHITE, Charles Louis ...... October 28, 2020 WHITEFIELD, Ronald ...... July 8, 2020 WHITEWAY, Mabel Jeanette...... July 8, 2020

© NS Office of the Royal Gazette. Web version. 1928 The Royal Gazette, Wednesday, November 4, 2020 WHITMAN, Elsie Beatrice ...... May 27, 2020 WHITTLE, Carl William ...... July 15, 2020 WHYNOT, Wayne Colin ...... September 16, 2020 WICKENS, Hartley Wallace ...... May 6, 2020 WILE, Graham Maxwell ...... May 20, 2020 WILKES, John (aka John Ross Wilkes) ...... June 24, 2020 WILLIAMS, Dorothy May ...... July 8, 2020 WILLIAMS, Iona Arlene ...... June 17, 2020 WILLIAMS, Lewis Glen ...... July 29, 2020 WILLIAMS, Michelle Anne ...... June 24, 2020 WILLIAMS, Michelle Anne ...... July 22, 2020 WILLIAMS, Richard J...... August 19, 2020 WILLIAMS, Sherman Earl ...... October 7, 2020 WILLIAMS, Stewart Buchannan ...... June 24, 2020 WILSON, Alma Blanche (aka Blanche Alma Wilson) ...... October 28, 2020 WILSON, Brenda (aka Brenda Christine Wilson) ...... September 30, 2020 WITHERS, Estella ...... May 6, 2020 WITHROW, Ronald Farish ...... July 8, 2020 WOLFE, Mary Jane ...... June 17, 2020 WOLTER, Edith Reichmann ...... August 12, 2020 WONG, Winning ...... July 1, 2020 WOOD, Ronald Anthony ...... July 8, 2020 WOOTTEN, Lois ...... August 26, 2020 WORTH, Mary Gertrude ...... May 27, 2020 WORTMAN, Gabriel ...... June 24, 2020 WORTON, Jane King (aka Dame Jane Keeping) ...... May 6, 2020 WRIGHT, Floyd Vernon ...... July 22, 2020 WRIGHT, Gregory Lee ...... June 3, 2020 WRIGHT, Richard Keith ...... October 21, 2020 YESUS, Hagos Gebre ...... October 21, 2020 YHAP, Enid Clair ...... September 16, 2020 YOUNG, Arnold Leslie ...... October 7, 2020 ZAHL, John Joseph ...... September 16, 2020 ZELMER, Mary Kathleen ...... September 30, 2020 ZHAO, Jinxuan ...... May 20, 2020 ZIBARA, Sigrun ...... May 27, 2020 ZIESMAN, Edda Heidi ...... June 17, 2020 ZINCK, Evelyn Julia (aka Evelyn J. Zinck) ...... May 20, 2020 ZINN, Maureen Anne...... May 13, 2020 ZONNEVELD, Tietje ...... August 26, 2020 ZUCCHERATO, Anita ...... September 23, 2020 ZWICKER, Dorothy Pauline ...... October 7, 2020

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 4, 2020 1929

Publishing Information

The Royal Gazette is published every Wednesday. Telephone: 902-424-8575 Notices must be received by the Royal Gazette office not Email: [email protected] later than 4:30 pm on Monday in order to appear in that Website: www.novascotia.ca/just/regulations/rg1/ Wednesday’s issue. The Royal Gazette Part I is available online beginning Prepayment is required for the publication of all notices. with the January 4, 2006 issue at the above website Cheques or money orders should be made payable to ‘Minister of Finance’. All notices, subscription requests Royal Gazette Part I Fees (15% HST included) and correspondence should be sent to: Annual Subscription ...... $152.60

Office of the Royal Gazette Estate Notices (6-month notice to creditors) ...... $68.75 Department of Justice Correction to Published Estate Notice ...... $30.15 1690 Hollis Street, 10th Floor All other notices pursuant to Acts, for maximum PO Box 7 number of insertions required by statute (i.e.: Halifax NS B3J 2L6 Companies Act; Land Registration Act) ...... $30.15

© NS Office of the Royal Gazette. Web version.