Nova Scotia

Published by Authority Part I VOLUME 224, NO. 20

HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 20, 2015

A certified copy of an Order in Council 1084 May 20-2015 dated May 19, 2015 IN THE MATTER OF: The Companies Act, 2015-149 Chapter 81, R.S.N.S., 1989 - and - The Governor in Council is pleased to appoint, confirm IN THE MATTER OF: An Application of Boclerc and ratify the actions of the following Minister: Holdings Limited (the “Company”) for Leave to Surrender its Certificate of Incorporation To be Acting Minister of the Public Service Commission, Acting Minister of Internal Services and Acting Minister NOTICE IS HEREBY GIVEN that Boclerc Holdings responsible for the Sydney Steel Corporation Act, from Limited intends to make application to the Registrar of 12:01 am, Friday, May 15, 2015, until 11:59 pm, Joint Stock Companies for leave to surrender its Tuesday, May 19, 2015: the Honourable Karen Lynn Certificate of Incorporation pursuant to Section 137 of Casey. the Companies Act of Nova Scotia.

Certified to be a true copy DATED at Halifax, Nova Scotia this 20th day of May, Catherine Blewett 2015. Clerk of the Executive Council Andrew Treehan IN THE MATTER OF: The Companies Act, Cox & Palmer being Chapter 81 of the Revised Statues of 1100 Purdy’s Wharf Tower One Nova Scotia 1989, as amended 1959 Upper Water Street - and - PO Box 2380 Central IN THE MATTER OF: The Application of 3253680 Halifax NS B3J 3E5 Nova Scotia Limited for Leave to Surrender Solicitor for the Company its Certificate of Incorporation pursuant to Section 137 of the Companies Act 1090 May 20-2015

3253680 Nova Scotia Limited hereby gives notice IN THE MATTER OF: The Companies Act, pursuant to the provisions of Section 137 of the Chapter 81, R.S.N.S., 1989 Companies Act (Nova Scotia) that it intends to make - and - application to the Nova Scotia Registrar of Joint Stock IN THE MATTER OF: An Application of Companies for leave to surrender its Certificate of Cape Breton’s Magazine Limited (the Incorporation. “Company”) for Leave to Surrender its Certificate of Incorporation DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 12th day of May, 2015. NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock R. Daren Baxter / McInnes Cooper Companies for leave to surrender its Certificate of 1969 Upper Water Street, Suite 1300 Incorporation pursuant to Section 137 of the Companies Halifax NS B3J 3R7 Act of Nova Scotia. Solicitor for 3253680 Nova Scotia Limited 771 © NS Office of the Royal Gazette. Web version. 772 The Royal Gazette, Wednesday, May 20, 2015 DATED at Halifax, Nova Scotia this 15th day of May 1083 May 20-2015 2015. IN THE MATTER OF: The Nova Scotia Sean Glover / Cox & Palmer Companies Act, R.S.N.S., 1989, C. 81 1100 Purdy’s Wharf Tower One - and - 1959 Upper Water Street IN THE MATTER OF: The Application of Salad PO Box 2380 Central Acres 2004 Inc. for Leave to Surrender Halifax NS B3J 3E5 its Certificate of Incorporation Solicitor for the Company TAKE NOTICE that Salad Acres 2004 Inc. intends to 1092 May 20-2015 apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its IN THE MATTER OF: The Companies Act, Certificate of Incorporation. Chapter 81, R.S.N.S., 1989, as amended - and - DATED this May 8, 2015. IN THE MATTER OF: An Application by Northumberland Inspection Inc. for Leave Charles V. Warren to Surrender its Certificate of Incorporation Taylor MacLellan Cochrane 50 Cornwallis Street NOTICE IS HEREBY GIVEN that Northumberland Kentville NS B4N 2E4 Inspection Inc. intends to make an application to the Solicitor for Salad Acres 2004 Inc. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 1091 May 20-2015

DATED this 6th day of May, 2015. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 Byron G. Balcom - and - Anderson Sinclair IN THE MATTER OF: An Application of T. O. 2 Bluewater Road, Suite 115 Holdings Limited (the “Company”) for Leave Bedford NS B4B 1G7 to Surrender its Certificate of Incorporation Solicitor for Northumberland Inspection Inc. NOTICE IS HEREBY GIVEN that the Company intends 1077 May 20-2015 to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: The Companies Act, Incorporation pursuant to Section 137 of the Companies being Chapter 81 of the Revised Statutes of Act of Nova Scotia. Nova Scotia 1989, as amended - and - DATED at Halifax, Nova Scotia this 19th day of May, IN THE MATTER OF: The Application of Racers 2015. Yacht Charters Limited for Leave to Surrender its Certificate of Incorporation pursuant to Sean Glover Section 137 of the Companies Act Cox & Palmer 1100 Purdy’s Wharf Tower One Racers Yacht Charters Limited hereby gives notice 1959 Upper Water Street pursuant to the provisions of Section 137 of the PO Box 2380 Central Companies Act (Nova Scotia) that it intends to make Halifax NS B3J 3E5 application to the Nova Scotia Registrar of Joint Stock Solicitor for the Company Companies for leave to surrender its Certificate of Incorporation. 1114 May 20-2015

DATED at Halifax, Halifax Regional Municipality, IN THE MATTER OF: The Companies Province of Nova Scotia, this 12th day of May, 2015. Act, R.S.N.S., 1989 - and - R. Daren Baxter / McInnes Cooper IN THE MATTER OF: An Application by Windmill 1969 Upper Water Street, Suite 1300 Lumber Incorporated for Leave to Surrender Halifax NS B3J 3R7 its Certificate of Incorporation Solicitor for Racers Yacht Charters Limited

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 773 NOTICE IS HEREBY GIVEN that Windmill Lumber Danielle Dorn Kouwenberg Incorporated will make an application to the Registrar of Burchell MacDougall Joint Stock Companies for leave to surrender its 710 Prince Street, PO Box 1128 Certificate of Incorporation. Truro NS B2N 5H1 Telephone: 902-895-1561; Fax: 902-895-7709 DATED at Sydney, Nova Scotia this 7th day of May, Email: [email protected] 2015. 1103 May 20-2015 - (3 iss) Damien P. Barry Solicitor for Windmill Lumber Incorporated IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Anita Lee, Deceased 1075 May 20-2015 Notice of Application IN THE COURT OF PROBATE FOR NOVA SCOTIA (S. 64(3)(a)) IN THE ESTATE OF Margaret Mary McLellan, Deceased The applicant of Joseph Matthias Lee, the son of Anita Lee, has applied to the Registrar of Probate of the Probate Notice of Application Court of Nova Scotia, at the Probate District of Cape (S. 64(3)(a)) Breton County, 136 Charlotte Street, Suite 6, Sydney, Nova Scotia, Application for Proof in Solemn Form to be The applicant, Christine Foran McLellan, Executor has heard on May 25, 2015, at 9:30 A.m. applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Truro, 1 Church Street, Truro, The affidavit of Joseph Matthias Lee in Form 46, a copy Nova Scotia for proof in solemn form of a copy of the of which is attached to this Notice of Application, is filed Will of the Deceased and an Order admitting the copy of in support of this application. Other materials may be the Will to Probate, to be heard on Tuesday, July 28, filed and will be delivered to you or your lawyer before 2015, at 9:30 a.m. the hearing.

The affidavit of Christine Foran McLellan in Form 46, a NOTICE: If you contest any part of the application you copy of which is attached to this Notice of Application, must complete and file a notice of objection in Form 47 is filed in support of this application. Other materials may with the court, and then serve the notice of objection on be filed and will be delivered to you or your lawyer the personal representative and each person interested in before the hearing. the estate.

NOTICE: If you contest any part of the application you If you do not file and serve a notice of objection you will must complete and file a notice of objection in Form 47 not be entitled to any notice of further proceedings and with the court, and then serve the notice of objection on you may only make representations at the hearing with the personal representative and each person interested in the permission of the registrar or judge. the estate. If you do not come to the hearing in person or as If you do not file and serve a notice of objection you will represented by your lawyer the court may give the not be entitled to any notice of further proceedings and applicant what they want in your absence. You will be you may only make representations at the hearing with bound by any order the court makes. the permission of the registrar or judge. Therefore, if you contest any part of this application you If you do not come to the hearing in person or as or your lawyer must file and serve a notice of objection represented by your lawyer the court may give the in Form 47 and come to the hearing. applicant what they want in your absence. You will be bound by any order the court makes. DATED April 13, 2015

Therefore, if you contest any part of this application you Kathryn M. Dumke or your lawyer must file and serve a notice of objection Suite 203, 129 Aberdeen Road in Form 47 and come to the hearing. Bridgewater NS B4V 2S7 Telephone: 902-530-3404; Fax: 902-530-3431 DATED May 1, 2015 Email: [email protected]

1005 May 13-2015 - (3 iss)

© NS Office of the Royal Gazette. Web version. 774 The Royal Gazette, Wednesday, May 20, 2015 FORM 17A M06816 & M06817

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATIONS of STOCK TRANSPORTATION LTD. to amend Motor Carrier License No. P00595 and Extra-Provincial Operating License No. XP01078

NOTICE OF AMENDMENT APPLICATIONS

TAKE NOTICE THAT Stock Transportation Ltd. of Dartmouth, Nova Scotia, made Applications which were received by the Clerk of the Board on April 10, 2015, and completed on May 8, 2015, requesting to amend its Motor Carrier License No. P00595 (“MC License”) and Extra-Provincial Operating License No. XP01078 (“XP License”), including expanding its charter authority to operate four 55-56 passenger highway motor coaches, adding an equipment point in Halifax, and a 20% discount, as follows, with the changes bolded in the attached Appendix “A”:

1. replace its authority for two (2) 20 passenger mini coaches and two (2) 39 passenger deluxe semi-coaches in Schedule E(1) of its MC License, the plates for which are currently on hold, with four (4) 55-56 passenger motor coaches, with applicable rates;

2. replace its authority for one (1) 28 passenger bus and two (2) 39 passenger deluxe semi-coaches in Schedule E(1) of its XP License, the plates for which are currently on hold, with three (3) 55-56 passenger motor coaches, and add one (1) 55-56 passenger motor coach, with applicable rates;

3. adding Halifax, Nova Scotia as an equipment point for its highway motor coaches;

4. add a discount of up to 20% for charter rates;

5. increase all remaining rates in Schedule D(1);

6. clarify Terms and Conditions and Definitions for charter rates; and

7. the rate schedule shall be put into a standard format.

Copies of the Applications may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at http://nsuarb.novascotia.ca, by clicking on “Cases & Evidence”, and inserting “Case Number” M06816 and/or M06817.

Anyone wishing to object to these Applications must file it in writing, with the Board, no later than Wednesday the 27th day of May 2015. Objections may be filed by regular mail to the above address; by fax to 902-424-3919; or by email to [email protected].

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

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

DATED at Halifax, Nova Scotia this 20th day of May, 2015.

Clerk of the Board

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 775 Appendix “A”

Stock Transportation Ltd.

Delete existing Schedule D(1) Rates in MC and XP License and replace with the following:

Rates, Tolls and Charges

Schedule D(1):

Seating Live per km Deadhaed Daily Rate Hourly Rate Minimum Wait Time Layover Capacity per km (10 hours) Rate per hour Rate per day (4 hours or (after 2 less) hours) 44-52 pax 2.25 2.00 525.00 80.00 375.00 50.00 375.00 Activity Bus 45 pax 2.25 2.00 575.00 80.00 425.00 60.00 425.00 Semi Coach 16-21 pax 2.25 2.00 575.00 80.00 425.00 60.00 425.00 Mini Coach 47-58 pax 2.60 2.35 1,150.00 to 115.00 700.00 Motor 1,250.00 Coach (min – max)

Additional Charges:

- Drivers Accommodation: $110.00 per night, unless supplied by the customer. - Drivers meals (per driver): Maximum per day - $75.00, unless supplied by the customer. - Tax, tolls, parking, attractions, and tour guides.

Cancellation: - Group tours – 20% required as a deposit. If canceled within 14 days prior to departure, then the deposit is retained. - If notice of cancellation is given twelve (12) or more hours prior to the scheduled time of departure from the terminal, no cancellation charge will apply beyond the retention of the deposit. - If notice of cancellation is given less than twelve (12) hours prior to the scheduled time of departure from the terminal, a cancellation charge will apply, such charge equal to the greater of (1) $125.00 per bus, or (2) the deadhead rate multiplied by the total number of kilometers traveled. This charge will apply in addition to the retention of the 20% required deposit noted above. - Notice of Cancellation must be given during regular business hours: Monday to Friday between 8:00 am and 5:00 pm.

Additional Hours or Driver:

Quoted rates are based on the Itinerary. It is the responsibility of the customer to provide the Company with an accurate tour route including the start and end dates of the Charter. The greater of the additional hours or kilometers over and above the original booking will be charged.

If an additional driver is required, the customer shall pay all related costs. The requirement for a second driver would arise if the trip required a driving time or on duty time beyond the limits of the Commercial Vehicle Drivers Hours of Service Regulations.

Discounts:

Charter rates may be discounted to a maximum of 20%.

School and Youth Group Discounts - A maximum 10% rate reduction of hourly, kilometers or daily rates shall apply for school groups of students and chaperones up to and including high school groups and shall also apply to youth

© NS Office of the Royal Gazette. Web version. 776 The Royal Gazette, Wednesday, May 20, 2015 groups with participants up to 20 years of age.

Charter Rate Computation:

(1) Single Day Charters: Charges are the greater of the total kilometres or applicable minimum, hourly, daily and overtime hourly rates.

(2) Multi-Day Charters: Charges are the greater of the total kilometres or applicable daily and layover day rates.

Definitions:

Equipment point: 6293 Highway 1, Cambridge NS

Equipment Point for Highway Motor Coaches: 51 Frazee Ave, Dartmouth NS

Itinerary - the route that the Charter customer will take during their Charter as well as the start and ending dates of the charter. The itinerary is to be provided by the customer. The itinerary also includes the total hours during which the driver is to remain on service and the approximate daily mileage.

Charter - the exclusive use of a licensed vehicle by any person or group.

Deadhead KM: Any kilometre traveled without passengers. All trips begin and end at the equipment point.

Live KM: Any kilometre traveled with passengers.

Hourly Rate - the rate to be charged, on an hourly basis, for each hour the bus travels with or without passengers, from the time it leaves the terminal until it returns to the terminal at the end of the trip. For the purpose of applying this definition to the calculation of rates, any part hour shall be rounded to the nearest whole hour.

School and Youth Group - any group of children attending any pre-school, day care or elementary or high school (excluding university, trade or similar schools), provided that the trip is arranged by the school during the regular school year, and further that the group is accompanied by a reasonable number of chaperones.

Waiting Time - commences when the chartered bus is not in motion for a period of two (2) hours.

Layover Rate - applies when the bus is away from its equipment point for more than 24 hours and travels less than 50 km that day.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 777

ESTATE NOTICES (Probate Act)

All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

BAIRD, Amelia Josephine (formerly John Edward Warren Baird William R. Burke known as Amelia MacIntosh) (Ex) Crosby Burke and MacRury Glace Bay, Cape Breton Regional 9 Highland Street 38 Union Street Municipality Glace Bay NS B1A 2T2 Glace Bay NS B1A 2P5 May 13-2015 May 20-2015 – (6m)

BARTER, Richard Chester Edward Phillip Barter (Ex) Joseph A. MacDonell Enfield, Hants County 32 Skyridge Drive Carruthers MacDonell & May 1-2015 Dutch Settlement NS B2S 2G4 Robson 5 Mill Road PO Box 280 Shubenacadie NS B0N 2H0 May 20-2015 – (6m)

BRUHM, Stanley Raymond Penney Mae Bruhm-Langille Thomas J. Feindel West Northfield, Lunenburg County (Ex) Conrad & Feindel May 7-2015 2077 Highway 10 70 Dufferin Street West Northfield NS B4V 5C2 Bridgewater NS B4V 2G3 May 20-2015 – (6m)

BURNS, James Deborah Burns-Murphy (Ex) May 20-2015 – (6m) Dartmouth, Halifax Regional Municipality 142 Confederation Avenue May 4-2015 Fall River NS B2T 1S1

CLARKE, Edward Charles Edward Terrill Clarke (Ex) Alexander L. Pink Yarmouth, Yarmouth County 32 Costin Drive Pink Star Barro April 21-2015 Amherst NS B4H 4B5 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 May 20-2015 – (6m)

CROSS, Marguerite Aileen Paulette MacLeod (Ex) Stephen J. Topshee Cedarstone Enhanced Care c/o Stephen J. Topshee 710 Prince Street Truro, Colchester County 710 Prince Street PO Box 1128 May 8-2015 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 May 20-2015 – (6m)

DONNISON, Robert Bruce Stephen Nicholson (Ex) May 20-2015 – (6m) Sydney, Cape Breton Regional Municipality 79 Front Lake Road March 30-2015 Dutch Brook NS B1M 1B2

© NS Office of the Royal Gazette. Web version. 778 The Royal Gazette, Wednesday, May 20, 2015 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

ERNST, Leslie Richard Trudi Anna Weagle (Ex) Teresa M. Hames Lunenburg, Lunenburg County 15 Grimm Road Patterson Law May 8-2015 First South NS B0J 2C0 1718 Argyle Street, 5th Floor Melanie Leslie Collins (Ex) Halifax NS B3J 3N6 254 Wolff Avenue May 20-2015 – (6m) Lunenburg NS B0J 2C0

FLOYD, Robert I. Jeffrey J. Kavanaugh (Ad) Douglas J. Livingstone Dartmouth, Halifax Regional Municipality 54 Southhaven Close 17 Prince Street, Suite 201 November 27-2014 Dartmouth NS B2W 6P8 PO Box 664 Dartmouth NS B2Y 3Y9 May 20-2015 – (6m)

LAMPSHIRE, Rebecca Public Trustee (Ad) Adrienne Bowers Oakwood Terrace Home for Special Care PO Box 685 Public Trustee Dartmouth, Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 May 7-2015 Halifax NS B3J 2T3 May 20-2015 – (1m)

LANNON, Florence Georgina Samuel Francis Lannon (Ex) May 20-2015 – (6m) Kingston, Ontario 31 Aspenway Crescent May 8-2015 Dartmouth NS B2V 1H7

LIDSTONE, Mary Carolyn Lidstone (Ex) May 20-2015 – (6m) Dartmouth, Halifax Regional Municipality 82 Ohio Drive May 5-2015 Stephenville NL A2N 2V2

LYNK, Mary Elizabeth Carol Anne Dieltgens (Ex) May 20-2015 – (6m) New Waterford, Cape Breton Regional 3184 Muise Avenue Municipality New Waterford NS B1H 1K7 April 24-2015

MacAULAY, Bessie Anna Ruth Lann (Ex) and B. Craig Clarke New Glasgow, Pictou County Kenneth Fraser (Ex) MacIsaac Clarke & Duffy May 6-2015 3764 East River Side Road 195 Foord Street Churchville NS B2H 5C5 PO Box 849 Stellarton NS B0K 1S0 May 20-2015 – (6m)

MacKENZIE, John Kenneth Ivan MacKenzie (Ex) Jason Boudrot Lime Hill, Inverness County 3940 Marble Mountain Road 301 Pitt Street, Unit 1 April 15-2015 West Bay NS B0E 3K0 Port Hawkesbury NS B9A 2T6 Steven MacKenzie (Ex) May 20-2015 – (6m) 130 Lian Street, Unit 219 Fredericton NB E3C 0G4

MARNITZ, Cynthia Agatha Kent W. Rodgers (Ad) Kent W. Rodgers Dartmouth, Halifax Regional Municipality Suite 201, 219 Waverley Road Suite 201, 219 Waverley Road March 26-2015 Dartmouth NS B2X 2C3 Dartmouth NS B2X 2C3 May 20-2015 – (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 779 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

McCLARE, Walter Horace Anna Elaine Brison (Ex) Gary L. Nelson Hillsvale, Hants County 85 Mountainview Drive, RR 2 Nelson Law May 5-2015 Falmouth NS B0P 1L0 258 King Street Nancy Ruth McMillan (Ex) PO Box 2018 15 Hardisty Court Windsor NS B0N 2T0 Dartmouth NS B2V 1K8 May 20-2015 – (6m)

MONTGOMERY, William Augustus Beverley Edith Montgomery George M. Clarke Halifax, Halifax Regional Municipality (Ex) 600-99 Wyse Road May 8-2015 27 Towerview Drive PO Box 876 Halifax NS B3P 1E8 Dartmouth NS B2Y 3Z5 May 20-2015 – (6m)

MUISE, Gerald Leo Mary Gladys Muise (Ex) Gregory D. Barro Yarmouth, Yarmouth County 75 Pleasant Street PO Box 580 May 12-2015 Yarmouth NS B5A 2J3 396 Main Street, Suite 203 Yarmouth NS B5A 4B4 May 20-2015 – (6m)

PETRIE, David Lionel Ian David Petrie (Ad) Gary J. Corsano St. Peters, Richmond County 20 Rileys Lane Suite 200, 66 Wentworth Street April 24-2015 Sydney NS B1N 3G2 Sydney NS B1P 6T4 May 20-2015 – (6m)

RAFUSE, Lynn Margot Gladwin Frederick Rheo Thompson (Ex) John W. Chandler, Q.C. Chester, Lunenburg County 52 Glen Echo Drive PO Box 511 May 13-2015 Toronto ON M4N 2E3 144 Duke Street Chester NS B0J 1J0 May 20-2015 – (6m)

RIPLEY, Alwin Myron Ruth Irene Ripley (Ex) Jerry Langille Nappan, Cumberland County 35 Fenwick Road Hicks LeMoine May 13-2015 Nappan NS B0L 1C0 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 May 20-2015 – (6m)

SANFORD, Wayne Ralph Linda Faye Sanford (Ex) Trinda L. Ernst, Q.C. Mount Denson, Hants County c/o 469 Main Street 469 Main Street May 4-2015 PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kenvtille NS B4N 3V9 May 20-2015 – (6m)

SENNER, Nora Shuk Ha Frank Ling (Ex) Heather Dawe Halifax, Halifax Regional Municipality 6067 Inglis Street McInnes Cooper May 6-2015 Halifax NS B3H 1L2 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 May 20-2015 – (6m)

© NS Office of the Royal Gazette. Web version. 780 The Royal Gazette, Wednesday, May 20, 2015 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

SHANNON, Mary Lester M. Shannon (Ex) Maurice R. Boudreau Martinique, Richmond County RR 2, PO Box 6 409 Granville Street May 8-2015 D’Escousse NS B0E 1K0 Port Hawkesbury NS B9A 2M5 May 20-2015 – (6m)

SHELLNUT, Ernest George Wayne Michael Shellnutt (Ex) May 20-2015 – (6m) Camp Hill Veterans Memorial Building 19 Roupen Court Halifax, Halifax Regional Municipality Hammonds Plains NS B4B 1L2 May 14-2015

SMITH, Harold Renaldo Jean Eleanor Smith (Ex) Charles A. Ellis Amherst, Cumberland County 26 Agnew Street Hicks LeMoine Law May 13-2015 Amherst NS B4H 2B8 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 May 20-2015 – (6m)

TATE, David Allan Brenda Tate (Ex) Gregory D. Barro Yarmouth, Yarmouth County 78 Lake Vaughn Road, RR 1 PO Box 580 May 13-2015 Tusket NS B0W 3M0 396 Main Street, Suite 203 Yarmouth NS B5A 4B4 May 20-2015 – (6m)

THURROTT, Mary Irene David R. Hubley (Ex) Logan E. Barnhill Murray Siding, Colchester County 171 Burnyeat Street 10 Church Street May 12-2015 Truro NS B2N 4R3 Truro NS B2N 5B9 May 20-2015 – (6m)

TRAILL, William Colon James Watson Musson (Ex) G. F. Philip Romney Heckman’s Island, Lunenburg County 75 Douglas Park Close S.E. Romneylaw Inc. May 12-2015 Calgary AB T2Z 2B3 PO Box 368 Bridgewater NS B4V 2W9 May 20-2015 – (6m)

TURNER, Frances Isabel Stephen Turner (Ex) Helen L. Foote Musquodoboit Harbour, Halifax Regional 1032 Ostrea Lake Road 92 Ochterloney Street Municipality Musquodoboit Harbour NS Dartmouth NS B2Y 1C5 May 12-2015 B0J 2L0 May 20-2015 – (6m)

TURNER, Michael Bruce Gregory James Turner (Ex) Greg J. Turner Windsor, Hants County PO Box 208 196 Cottage Street March 24-2015 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Berwick NS B0P 1E0 May 20-2015 – (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 781 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

VEINOTTE, Phyllis Wilma Leonard Robert Veinotte (Ex) Emily L. Racine Mineville, Halifax Regional Municipality 38 Foxwood Crescent Cox & Palmer May 6-2015 Mineville NS B2Z 1J8 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 May 20-2015 – (6m)

WALLACE, Lois Caroline Calvin Hayman (Ex) J. Gregory MacDonald, Q.C. Sherbrooke, Guysborough County 590 Lower Road, RR 2 47 Riverside Street April 23-2015 Trenton NS B0K 1X0 PO Box 697 New Glasgow NS B2H 5G2 May 20-2015 – (6m)

WILKINSON, Robert Lindsay Wilkinson (Ex) William R. Burke Glace Bay, Cape Breton Regional 87 McNamara Drive Crosby Burke and MacRury Municipality Glace Bay NS B1A 6A6 38 Union Street May 13-2015 Glace Bay NS B1A 2P5 May 20-2015 – (6m)

WILSON, Thomas Wilson Elliot Skelton (Ex) Michelle Rogers Halifax, Halifax Regional Municipality 17 Galla Way Suite 300, Park Lane Terraces April 21-2015 Newtownards Northern Ireland 5657 Spring Garden Road BT23 4JR Halifax NS B3J 3R4 May 20-2015 – (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. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.)

Estate Name Date of First Insertion ABBOTT, Duke Charles ...... January 28-2015 ADDICOTT, Anna Geraldine ...... April 15-2015 ADIKPETO, Vivien Rodolphe...... January 28-2015 AHERN, Terence Joseph ...... February 25-2015 AIRTH, Bernice Margaret ...... February 25-2015 ALLEN, Daniel James ...... December 17-2014 ALLEN, Robert Donald ...... December 3-2014 ALLISON, Elizabeth Jean ...... March 11-2015 ALLISON, Marjorie Joan...... January 28-2015 AMADIO, Elizabeth Josephine ...... March 18-2015 AMIRAULT, Frances Marie ...... March 25-2015 AMIRAULT, Marion (aka Mary Louise Amirault) ...... March 25-2015 AMIRAULT, Wilfred James ...... January 7-2015 ANDERSON, Virginia Miller ...... April 22-2015 ANTONIA, Barry Melville ...... April 22-2015 ARCHER, Raymond Michael ...... November 26-2014

© NS Office of the Royal Gazette. Web version. 782 The Royal Gazette, Wednesday, May 20, 2015 ARCHIBALD, George David ...... January 21-2015 ARCHIBALD, Greta Joan ...... May 6-2015 ARCHIBALD, Helen Maude ...... April 15-2015 ARCHIBALD, James P...... February 4-2015 ARMSTRONG, David Edward ...... April 15-2015 ARMSTRONG, Michael Eugene ...... November 26-2014 ARNOLD, Marjorie Elizabeth ...... March 25-2015 ARTHUR, Agnes Graham ...... November 19-2014 ASH, Maurice Laverne ...... December 3-2014 ASHE, Norma Yvonne ...... December 17-2014 ASPINALL, Sylvia Jean ...... February 18-2015 ATKINSON, Laurie Garfield ...... December 17-2014 ATKINSON, Lester Lamont ...... April 1-2015 ATWOOD, Mary Oxley Stones ...... April 15-2015 AYRES, Donald William ...... November 19-2014 BAKER, Arthur Donald ...... December 24-2014 BAKER, Calvin Howard ...... April 29-2015 BAKER, Carl Edwin ...... February 25-2015 BAKER, Lillian Lorraine ...... May 13-2015 BAKER, Mark Raymond ...... April 15-2015 BALCOME, Percy Leander ...... April 15-2015 BALDWIN, Harold Earle...... January 28-2015 BALL, Erma May ...... March 18-2015 BALL, Wilson Murray ...... April 29-2015 BALLAM, Arthur Noble ...... March 4-2015 BARKHOUSE, Jane Katherine ...... April 8-2015 BARKHOUSE, Norma Roos ...... March 4-2015 BARKHOUSE, Philip George ...... December 3-2014 BARRIER, Arthur Norman (aka Arthur Joseph Norman Barrier) ...... December 24-2014 BARRINGTON, Theresa Mary ...... May 13-2015 BARRON, John Bernard ...... February 18-2015 BASTA, Magdy Nazeer ...... December 24-2014 BATES, Glenn P...... December 10-2014 BATES, Heather Laura Mary ...... January 7-2015 BAUR, Elmer John ...... November 19-2014 BAXTER, Anne Gertrude ...... December 17-2014 BAXTER, George ...... December 24-2014 BEATON, Jean...... April 15-2015 BEATON, Louise Catherine ...... April 29-2015 BEATON, Murdock Francis ...... April 22-2015 BECK, Beatrice Verna ...... April 15-2015 BECK, Clarence Kenneth...... March 11-2015 BEECH, Anthony Bernard ...... February 11-2015 BELL, James Knowles ...... February 18-2015 BENEDICT, Delbert Owen ...... January 28-2015 BENEDICT, Lewis ...... December 3-2014 BENIGHT, Joan Marie ...... February 25-2015 BENNETT, Marilyn Ann ...... March 4-2015 BENNETT, Shirley ...... December 3-2014 BENTLEY, Lorne Michael ...... November 19-2014 BENVIE, Marie Jeannelle ...... March 11-2015 BERNARD, Leonard (cancelled - published in error) ...... November 26-2014 BERRY, David Leo ...... April 1-2015 BEST, Alice Mabelle ...... March 18-2015 BETHUNE, Elsie Irene ...... December 17-2014 BEUREE, Harold Thomas ...... January 14-2015 BEVIS, Ruth Leonie ...... December 3-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 783 BIDART, George Jean ...... April 29-2015 BIRD, Doris M...... November 26-2014 BISHOP, Kenneth Owen ...... April 29-2015 BLACKBURN, Mildred Joyce ...... December 24-2014 BLACKMORE, Betty Margareta ...... April 1-2015 BLAINE, Elsie May ...... December 10-2014 BLAKENEY, Ella Maud ...... May 6-2015 BLAXLAND, Calvin Borden...... March 4-2015 BLOCK, Dorothy ...... February 25-2015 BLOIS, Donald Robie ...... February 4-2015 BODNAR, Alex Roger (aka Alexander Roger Bodnar) ...... January 14-2015 BONA, Sophie Beatrice ...... February 18-2015 BOND, Doris A...... April 15-2015 BOND, Verna ...... March 25-2015 BONVIE, Sarah Margaret ...... February 4-2015 BOOY, Annie June (aka Anne June Booy) ...... March 25-2015 BORDEN, Shirley Elizabeth ...... February 11-2015 BORGAL, Edna Elizabeth ...... December 17-2014 BOUCHARD, Albert Joseph ...... May 6-2015 BOUDREAU, Gordon Joseph ...... December 31-2014 BOUDREAU, Joseph Alzear (aka Alzear Boudreau) ...... April 29-2015 BOUTILIER, Eleanor Anne ...... December 17-2014 BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye) ...... May 13-2015 BOUTILIER, Meta Jane ...... December 17-2014 BOWEN, Olivia ...... January 21-2015 BOWER, Dianne Grace ...... November 26-2014 BOWER, Margaret Marie ...... March 4-2015 BOWER, Sylvia Augusta ...... April 15-2015 BOYD, Edward B...... January 21-2015 BOYD, Ritchie Owen ...... May 6-2015 BOYLE, Eugene Stephen ...... February 18-2015 BRACKETT, Sophie Florence ...... March 11-2015 BRADLEY, Mary Diane ...... May 13-2015 BRENTON, John Frederick ...... April 1-2015 BRENTON, Phyllis Ann (referred to in the Will as Phyllis A. Brenton) ...... January 21-2015 BREWER, Petronella ...... May 13-2015 BREWSTER, Lenora Inez ...... May 6-2015 BRIARD, Marcel ...... March 25-2015 BRIDGEO, Nita Patricia ...... March 11-2015 BRITTON, Douglas William ...... December 17-2014 BROOKFIELD, John Reid...... April 22-2015 BROOME, Marion Florence Ada ...... February 4-2015 BROWN, Audrey Evangeline ...... January 14-2015 BROWN, Basil St. John ...... March 11-2015 BROWN, Dorothy Jean ...... April 22-2015 BROWN, Geraldine Hazel ...... December 24-2014 BROWN, Grace Catherine ...... February 11-2015 BROWN, Leroy Maynard ...... March 25-2015 BROWN, Margaret Frances ...... December 17-2014 BROWN, Richard M...... May 13-2015 BROWN, Ronald ...... January 14-2015 BROWN, Suzanne Marie ...... November 19-2014 BROWN, Winfield Hall ...... April 22-2015 BROWNELL, William Edward ...... February 4-2015 BRUCE, Alice Dewitt ...... February 25-2015 BRYDEN, David Finlay ...... April 22-2015 BRYDGES, Ada Irene ...... November 19-2014

© NS Office of the Royal Gazette. Web version. 784 The Royal Gazette, Wednesday, May 20, 2015 BUCHAN, Rita Madeline ...... December 17-2014 BUCHANAN, Peter ...... January 28-2015 BUDGE, Charlotte M...... April 29-2015 BUFFETT, Pearl Elizabeth ...... December 17-2014 BUNDY, Byrl Raymond ...... December 24-2014 BURGESS, Maureen Doreen Ann ...... December 3-2014 BURGESS, Ralph St. George ...... April 1-2015 BURKE, George Murdock ...... April 1-2015 BURKE, Lester Leon ...... February 18-2015 BURKE, Patrick James ...... December 17-2014 BURLEY, Theresa Mae ...... April 8-2015 BURNS, Robert E...... February 25-2015 BUTLER, James Ross ...... December 24-2014 BUTLER, Robert Alan ...... February 4-2015 BUTLER, Wayne Leverne ...... April 22-2015 CAIRNS, Joan Yvonne ...... November 19-2014 CALDAROZZI, Lucia ...... May 13-2015 CALDER, Mary Elizabeth ...... December 3-2014 CALLAGHAN, Shirley Anne ...... April 1-2015 CAMERON, Edmund James ...... January 28-2015 CAMERON, Gail May (aka Gail Cameron) ...... February 18-2015 CAMERON, George Joseph Anthony ...... November 19-2014 CAMERON, Georgia Susan...... May 6-2015 CAMERON, Ian Robert ...... April 8-2015 CAMERON, Ida Mary ...... May 6-2015 CAMERON, James Fraser ...... December 3-2014 CAMERON, Nora Mary (also referred to as Norah Cameron) ...... December 24-2014 CAMPBELL, Anne ...... February 18-2015 CAMPBELL, James Dan ...... April 15-2015 CAMPBELL, John Angus ...... February 4-2015 CAMPBELL, John Wayne ...... March 25-2015 CAMUS, Rudolph Abraham ...... March 25-2015 CANN, William Crowell ...... March 25-2015 CANN-HURLBURT, Coral Janice ...... February 4-2015 CARD, Katherine Mary ...... December 24-2014 CARNERIE, Dorothy ...... December 10-2014 CARTER, John Peter (aka John P Carter and John Carter) ...... February 11-2015 CAVE, Stephen Douglas ...... April 8-2015 CHANDLER, Marie Paulette ...... April 1-2015 CHANT, Kimberly ...... February 4-2015 CHAPMAN, Kenneth Graham ...... April 1-2015 CHARLTON, Michael Andrew ...... February 25-2015 CHELLI, Christopher John ...... November 26-2014 CHETWYND, David Walter ...... December 24-2014 CHETWYND, Emily Irene ...... April 15-2015 CHIAPPA, John Peter ...... February 25-2015 CHIASSON, Armie A...... March 25-2015 CHIASSON, Paula ...... December 10-2014 CHISHOLM, Andrew B...... November 19-2014 CHISHOLM, Edward ...... April 29-2015 CHISHOLM, Ruth Josephine...... April 1-2015 CHMIELA, Walter Konstantin ...... May 13-2015 CHRISTIE, Marie Elise (Carol) ...... March 18-2015 CHURCH, Harold Samuel ...... December 24-2014 CHURCHILL, Evelyn Marguerite ...... February 11-2015 CLARK, Roxie Joyce ...... April 22-2015 CLARKE, Audrey Ruth ...... May 6-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 785 CLARKE, James Wesley ...... April 29-2015 CLATTENBURG, Eldon Francis ...... March 18-2015 CLAYTON, Allan Frederick ...... November 19-2014 COCHRANE, Mary Patricia ...... February 25-2015 COGGAR, Claire Margaret ...... March 4-2015 COHN, Catherine Marjorie ...... March 25-2015 COLBURN, Lloyd Glen ...... April 8-2015 COLDWELL, Margaret Amanda ...... April 1-2015 COLE, Ferne Taylor ...... April 1-2015 COLLICOTT, Gilbert G...... March 11-2015 COLLICUTT, Ernest Freeman...... November 19-2014 COLLIER, Robert Archibald ...... February 11-2015 COLLINS, Luella Harriet...... February 25-2015 COLP, Kenneth Cash ...... March 25-2015 COLQUHOUN, Muriel Alma ...... December 10-2014 COMEAU, Bernardin J...... March 11-2015 COMEAU, Frances ...... May 6-2015 COMEAU, Greta ...... January 28-2015 COMEAU, Marcel R...... March 11-2015 COMEAU, Marie Alda ...... May 13-2015 CONNELL, Michael Francis (referred to in the Will as Michael F. Connell) ...... February 25-2015 CONNOLLY, Leonard Camillus ...... January 14-2015 CONNOLLY, Margaret ...... March 4-2015 CONNOR, James Dwight ...... February 18-2015 CONNORS, Gerald Matthew ...... February 11-2015 CONNORS, June R...... January 14-2015 CONRAD, Isabell Louise ...... February 25-2015 CONROD, Betty Agnes ...... January 21-2015 COOLEN, Marie Myrtle ...... February 11-2015 COOPER, Joyce Elizabeth ...... November 19-2014 COPELAND, Lillian ...... February 18-2015 COPP, Claude Avard ...... February 18-2015 CORKUM, Meredith MacKay ...... May 13-2015 CORMIER, Vernon J...... May 6-2015 CORTELLA, Mark Antonio ...... February 25-2015 COSTELLO, Kenneth Frank ...... February 4-2015 COUNTWAY, Gwendolyn Vera ...... January 21-2015 COURAGE, Douglas William ...... March 11-2015 COVEY, Frances Priscilla ...... March 25-2015 COWL, Thomas Christopher Andrew ...... March 11-2015 COX, Freeman James ...... April 15-2015 CRAWFORD, Loretta Marjorie ...... March 4-2015 CRISP, Kathleen Lavaughn ...... November 26-2014 CRITHARIS, Helen ...... February 18-2015 CROMWELL, Joyce Vivian Luanna ...... January 21-2015 CROSBY, Doris Gertrude ...... November 26-2014 CROSS, Geraldine Bernice ...... March 25-2015 CROSSLEY, Doris Elizabeth...... January 14-2015 CROUSE, Alice Frances ...... March 11-2015 CROUSE, Grace Marie ...... February 11-2015 CROUSE, Robert Linscott ...... March 25-2015 CROWE, Gordon Leander ...... April 29-2015 CROWE, Michael Bernard...... March 11-2015 CROWE, Richard ...... January 21-2015 CROWELL, Maude Viola ...... April 29-2015 CRUICKSHANK, Clarice Letitia ...... April 29-2015 CUMMINGS, Audrey Marguerite ...... April 1-2015

© NS Office of the Royal Gazette. Web version. 786 The Royal Gazette, Wednesday, May 20, 2015 CUMMINGS, Doris Madeline ...... April 29-2015 CUMMINGS, Joyce Marie ...... January 21-2015 CURRAN, Scott Kevin ...... December 10-2014 CURREN, Arthur Morton ...... January 28-2015 CURRIE, Marie Kathleen ...... April 22-2015 CURTIS, Joseph Alexander ...... March 18-2015 CUSACK, Richard Edward ...... January 14-2015 CUTCLIFFE, Margaret Elaine ...... April 22-2015 d’ENTREMONT, Lawrence Philip ...... March 25-2015 D’ENTREMONT, Leo Rudolph ...... April 1-2015 D’ENTREMONT, Roland Bertin ...... January 28-2015 d’EON, Adolphe Alphée ...... March 25-2015 DARES, Aileen Audrey ...... December 17-2014 DAVID, James Albert (cancelled - republished March 18-2015 (DAVID)) ...... March 11-2015 DAVIS, Basil A., Jr...... March 18-2015 DAVIS, James Albert ...... March 18-2015 DAVIS, Marguerite Madeline ...... April 1-2015 DAY, Ethel Pauline ...... December 24-2014 DAYE, Joan Elizabeth ...... March 25-2015 DEAL, Georgina Elizabeth ...... March 18-2015 DECKER, Frank William ...... March 11-2015 DeCOSTE, Edith Margaret (aka Margaret Edith DeCoste) ...... January 28-2015 DEFREITAS, Clara Marie ...... April 1-2015 DEGRANDIS, Lynn Elizabeth (aka Lynn Degrandis) ...... February 25-2015 DELAHUNT, James Austin ...... April 1-2015 DELANEY, James Brophy ...... January 14-2015 DELANEY, Kathleen Roxanna ...... November 26-2014 DELANEY, Mary Alena ...... November 19-2014 DELOREY, Francis Philistine ...... April 22-2015 DENDOFF, Jacqueline Joyce...... April 1-2015 DERNIER, Betty ...... April 15-2015 DeROCHE, Benjamin Emmanuel ...... March 18-2015 DESROSIERS, William George ...... January 21-2015 DESVEAUX, Vera ...... December 24-2014 DEVEAU, Leo Joseph ...... April 22-2015 DEVEAU, Odessa G...... April 15-2015 DeWOLFE, Florence Marie ...... February 4-2015 DiFRANCESCANTONIO, Domenico ...... January 28-2015 DINGWALL, Robert Terrance ...... May 6-2015 DIONNE, Doris Mary Louise ...... May 13-2015 DISHLIN, William Joseph ...... January 21-2015 DOANE, Ancel Leon ...... May 13-2015 DODGE, Helen June ...... January 7-2015 DODSWORTH, Emily May ...... April 22-2015 DOIRON, Mary Anita ...... December 24-2014 DOLAN, Siri L...... March 4-2015 DOREY, Max Hiram ...... January 21-2015 DOUCETTE, Andrew Clayton ...... February 18-2015 DOUCETTE, Joseph Melvin ...... May 6-2015 DOUCETTE, Richard Laurent ...... March 11-2015 DOUGLAS, Doris ...... January 21-2015 DOUMAKIS, Kyriakos ...... January 28-2015 DOVE, Brian Glenn ...... May 6-2015 DOWE, Allison C...... April 8-2015 DOWNEY, Rosemary ...... March 18-2015 DOYLE, Corenne N...... February 4-2015 DROVER, Bertram ...... April 29-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 787 DUFF, James Gordon ...... January 28-2015 DUFFY, Jean Frances ...... March 4-2015 DUNCAN, Robert Allen ...... November 19-2014 DUNLOP, Virginia ...... March 11-2015 DUNN, Helen Sadie ...... March 4-2015 DURLING, Lennie Julia ...... February 11-2015 DURLING, Rebecca Julia ...... February 18-2015 DURLING, Richard Leroy ...... April 1-2015 DURNFORD, Leslie ...... December 17-2014 DWYER, Rolene Minnie ...... January 21-2015 DYKE, Eleanor Gertrude ...... January 14-2015 DZIUBEK, Stanley ...... April 1-2015 EATON, Richard Michael ...... February 18-2015 EDWARDS, Kenneth E...... February 11-2015 EDWARDS, Lawrence William ...... March 11-2015 EISAN, Lloyd Wilson ...... December 10-2014 ELLIOTT, Alexander Ira ...... December 10-2014 ELLIOTT, Ira MacKenzie ...... April 8-2015 ELLIOTT, William Daniel ...... April 1-2015 ESTEY, Ronald Hersey ...... January 14-2015 ETCHEVERRY, Anita Marie ...... April 29-2015 ETTINGER, Joseph Charles ...... April 22-2015 FANCY, Donald Earl (aka Donald Earle Fancy) ...... March 4-2015 FARRELL, Beryl Anne ...... February 11-2015 FARRELL, Beryl Anne (cancelled - republished February 11/2015) ...... December 17-2014 FARRELL, Norma ...... December 17-2014 FARRIS, Dolores Doreen ...... February 11-2015 FARROW, Frederick Thomas ...... December 10-2014 FEHR-REVELS, Sharon Lynn...... November 19-2014 FEINDEL, Graham Earl ...... November 26-2014 FERGUSON, Helen Ruth ...... December 3-2014 FERGUSON, Kenneth Elmer...... March 4-2015 FERGUSON, Lena J...... November 26-2014 FERNEYHOUGH, Raymond ...... January 21-2015 FERRIS, Marjorie Elizabeth ...... April 1-2015 FETTERLY, Sidney Tudor ...... December 3-2014 FINDLAY, Roseina Stella ...... January 14-2015 FISHER, Florence Miriam ...... January 14-2015 FISHER, Henry Pollock ...... April 29-2015 FITZPATRICK, Patrick Philip James ...... April 1-2015 FLANAGAN, Raymond William ...... December 31-2014 FLEET, Clyde Herman ...... February 25-2015 FLEMING, Allan Clark ...... December 31-2014 FLEMMING, Joan Muriel ...... February 11-2015 FLINN, Elsie Kathleen ...... March 11-2015 FLYNN, Frances ...... May 6-2015 FLYNN, Stanley Joseph ...... December 10-2014 FOLLETT, Francis Joseph (aka Frank Follett) ...... February 25-2015 FORBES, Harry Frederick ...... February 4-2015 FORBRIGGER, Gerald Henry ...... April 29-2015 FORRESTER, Elsie Berdine ...... February 11-2015 FORSYTHE, Verna Jean ...... April 15-2015 FORTUNE, Eileen Annie ...... April 1-2015 FOSHAY, Judith Gail ...... December 17-2014 FOSTER, Barbara Ann ...... April 1-2015 FOUGERE, Herman Francis ...... May 13-2015 FRAELIC, Michael Brian (Sr) ...... April 1-2015

© NS Office of the Royal Gazette. Web version. 788 The Royal Gazette, Wednesday, May 20, 2015 FRAIL, Bernard James ...... December 10-2014 FRAPPIER, Marcel Joseph Armand ...... December 3-2014 FRASER, Allister Lloyd Ross...... December 17-2014 FRASER, Donald Roy ...... April 29-2015 FRASER, Douglas Ronald ...... March 11-2015 FRASER, John Ambrose ...... April 1-2015 FRASER, Mary Tait ...... February 4-2015 FRASER, William Daniel ...... March 11-2015 FREEMAN, Madeline (also referred to as Madeline R. Freeman) ...... December 24-2014 FRELLICK, Jean I...... December 24-2014 FUDGE, Murdoch George ...... May 13-2015 FULLERTON, Herman ...... February 4-2015 FULTON, Marguerite ...... March 18-2015 FULTON, Russell ...... November 26-2014 GAGNON, Linda Marie ...... November 26-2014 GAINHAM, Laura May ...... March 4-2015 GALBRAITH, Lillian ...... February 11-2015 GALLANT, William Henry ...... April 8-2015 GARDINER, Harcourt William ...... May 13-2015 GATES, Helen Elizabeth (aka Helen Elizabeth Cooper) ...... November 19-2014 GAUDET, Peter Joseph ...... December 3-2014 GAUL, Ethelwyn Mary ...... April 1-2015 GEDDES, Shirley Florence ...... January 21-2015 GENDRON, Marc ...... January 14-2015 GIBSON, Helen Katharine ...... March 11-2015 GIFFIN, Elizabeth Freeman ...... December 10-2014 GILES, Freda Marie ...... January 28-2015 GILL, Rex Marsden ...... April 29-2015 GILLESPIE, Duane ...... February 25-2015 GILLIE, Dorothy Joyce ...... April 29-2015 GILLIES, Charles David ...... April 1-2015 GILLIS, Herbert Lauchlin ...... December 10-2014 GILLIS, Joseph Andrew ...... March 18-2015 GILLIS, Josephine A...... May 6-2015 GILLIS, Mary Margaret ...... April 29-2015 GLEN, Dorothy Beatrice ...... May 6-2015 GLEN, Norman Graham ...... November 19-2014 GOLD, Mary ...... March 18-2015 GOOD, Ronald Edward ...... February 18-2015 GORDON, Winston Frederick ...... April 22-2015 GORMAN, Theresa Frances Marie ...... May 6-2015 GOULD, Myra Roxanna Mary ...... February 18-2015 GOULDEN, Clyde Stanley ...... January 21-2015 GOULDTHORPE, John Arthur ...... April 1-2015 GOUTHRO, Evelyn (aka Evelyn Whalen) ...... May 13-2015 GOW, Richard Andrew ...... December 17-2014 GOWER, Donald Joseph ...... April 1-2015 GRAHAM, Alice ...... February 25-2015 GRAHAM, Kenneth P...... January 7-2015 GRAHAM, Lauretta Minella ...... March 18-2015 GRANDY, Alice Jane ...... March 18-2015 GRANDY, Sheila Irene ...... February 11-2015 GRANT, Mary Jean ...... March 25-2015 GRANT, Stephen Thomas ...... May 6-2015 GRAY, Ruth Marguerite ...... May 6-2015 GREALEY, Valda Gertrude...... May 6-2015 GREEN, Doris Hilda ...... November 19-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 789 GREEN, Margaret Theresa ...... January 28-2015 GREENWOOD, Beverly Ann Celeste ...... April 22-2015 GREENWOOD, Patrick James, Sr...... February 25-2015 GUEST, Shirley Wanford ...... December 31-2014 GUY, Margaret...... December 10-2014 HACKETT, James Donald ...... November 26-2014 HADZIC, Sejad ...... April 8-2015 HAGGETT, Joseph B...... May 6-2015 HAGGETT, Justine E...... May 6-2015 HALE, James Roy ...... March 4-2015 HALIBURTON, Thomas Henry ...... March 25-2015 HALL, Helen ...... April 22-2015 HALL, Wanda Darlene ...... May 13-2015 HAME, Margaret Theresa ...... December 3-2014 HAMILTON, Murray ...... May 6-2015 HANNON, Gerard ...... March 4-2015 HARDIMAN, Thomas Allen ...... December 3-2014 HARLAND, Joseph F...... March 4-2015 HARNISH, Carl Richard ...... December 10-2014 HARNISH, Cecil Alfred ...... April 8-2015 HARRINGTON, Ansell Cameron ...... November 26-2014 HARRINGTON, Elsie Evelyn ...... April 15-2015 HARRINGTON, Haley Jollymore ...... April 15-2015 HARRISON, Margaret Bronwen ...... April 29-2015 HART, Gerald Raymond ...... January 14-2015 HARTIGAN, Rosalie Amanda...... January 28-2015 HARTLING, Phyllis Elaine ...... May 13-2015 HARVEY, Philip Thomas Benson ...... November 26-2014 HASSALL, Elizabeth (Betty) Isobel ...... January 21-2015 HATCHETTE, Margaret ...... March 18-2015 HATT, Doris J...... November 26-2014 HATT, Lloyd Lewis ...... April 15-2015 HAWES, Joseph Henry ...... November 26-2014 HAYCOCK, Patricia Louise ...... March 25-2015 HAYDEN, Ross Henry ...... March 11-2015 HAYES, Michael Francis ...... May 6-2015 HAYWARD, Harold Bruce ...... May 13-2015 HEAD, Pearl ...... April 15-2015 HEAPS, Doreen Mary ...... December 17-2014 HEBB, Wanda Marie ...... January 28-2015 HEBB, Winnifred Marie ...... April 15-2015 HEBERT, Marie Rita (referred to in the Will/Codicil as Rita Marie Hebert) ...... January 21-2015 HEFLER, Gordon Royce ...... January 21-2015 HEMEON, Beatrice Alfreda (Freda) ...... March 18-2015 HEMMING, Honorah ...... March 4-2015 HENDERSON, David Anderson ...... February 4-2015 HENNEBERRY, Elizabeth Cecelia Lillian ...... January 14-2015 HENRICH, Nina MacLeod ...... March 4-2015 HENSHAW, Alfred R...... April 29-2015 HERSEY, Rita Joyce ...... December 3-2014 HICKEN, Pauline E...... April 22-2015 HICKEY, Joseph Carter (aka Carter Hickey) ...... April 15-2015 HICKS, Yvonne Mary ...... April 8-2015 HIGGINS, Margaret Rose ...... December 24-2014 HILL, Henry Hamilton ...... April 22-2015 HILLIS, Anne Marjorie ...... February 4-2015 HILLS, Leah (Myatt) ...... May 6-2015

© NS Office of the Royal Gazette. Web version. 790 The Royal Gazette, Wednesday, May 20, 2015 HINES, James Henry ...... March 25-2015 HIRTLE, Clarence Moyle ...... April 1-2015 HIRTLE, Pauline Frances ...... March 11-2015 HOARE, Bernard Clarence ...... May 6-2015 HOLLETT, Frank David ...... February 11-2015 HOLT, Gerald Thomas ...... April 22-2015 HOOD, Ruth Marguerite ...... April 29-2015 HORGAN, Murray James ...... November 26-2014 HORNE, David Harry ...... April 8-2015 HORNSTEIN, Helen Christina ...... March 25-2015 HOURIHAN, Marian Grace...... February 4-2015 HUANG, Paul Te Hsien ...... February 18-2015 HUBBARD, Brian Walter ...... December 24-2014 HUGHES, John ...... November 26-2014 HULL, Ruth Vivian ...... April 1-2015 HUNT, Albert Harold Melbourne ...... April 29-2015 HUNTER, Harold Dana ...... December 10-2014 HUSSEY, Harold Maxwell ...... January 7-2015 HUTT, Robert Blair ...... January 7-2015 HYDE, Francois T...... April 1-2015 HYNES, Anne Marie ...... December 24-2014 ING, Vincent Wing Kong ...... March 11-2015 ISABELLE, Glenn David ...... December 10-2014 ISENOR, Robert (aka Allen Robert Isenor) ...... December 3-2014 JACKSON, Avery Lorne ...... December 10-2014 JACKSON, Rachel Pauline ...... May 13-2015 JAMES, John Finley ...... January 14-2015 JAMES, John Finley (cancelled - republished January 14, 2015 issue) ...... December 24-2014 JAMIESON, Jerry ...... February 18-2015 JARVIS, Delmar ...... April 1-2015 JEFFERY, Lindsay E ...... December 3-2014 JENNINGS, Catherine Alexandra ...... March 25-2015 JENNINGS, Stephen ...... December 17-2014 JESSEN, Peter William ...... April 1-2015 JOHNSEN, Helen M...... May 13-2015 JOHNSON, Jane Isabell ...... January 21-2015 JOHNSON, Jean Evewlyn ...... January 21-2015 JOHNSON, Juanita Marie ...... April 15-2015 JOHNSTON, Edna Aurora ...... November 26-2014 JOHNSTON, Hilda Estella...... April 29-2015 JONES, Charles Frederick (aka Frederick C. Jones)...... November 26-2014 JONES, Eric Harry ...... January 28-2015 JONES, Frank...... May 13-2015 JONES, Kenneth Gary ...... April 8-2015 JONES, Nicole Juliette ...... December 10-2014 JORDAN, Nettie Gertrude ...... April 22-2015 JOSEPHSON, Edward Bruce ...... January 21-2015 JOUDREY, Herschel Neil ...... December 3-2014 KAISER, Helen Sophia ...... January 7-2015 KAISER, Ralph Wilton ...... December 10-2014 KAISER, Ruth Elaine ...... December 10-2014 KANE, Velma Ann ...... November 19-2014 KAY, Margaret...... April 15-2015 KEARNEY, Carleton Earl ...... March 18-2015 KEATING, Aloysius Jerome ...... February 18-2015 KEATING, Edith Cavell ...... April 22-2015 KEATING, Vincent Paul ...... February 11-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 791 KEDDY, Frank Edward ...... April 15-2015 KEDDY, Margaret Isobel...... April 8-2015 KEHOE, Sylvia Christene ...... February 25-2015 KELLEGREW, Vera Annie ...... March 18-2015 KELLEHER, John Paul ...... February 4-2015 KELLY, Harrison Gladstone ...... March 4-2015 KENNEDY, Ella ...... November 26-2014 KENNEDY, James Alexander ...... February 11-2015 KENNEDY, Karen Gail ...... March 25-2015 KENNEDY, William Ainslie (aka William A. Kennedy) ...... December 10-2014 KENNEY, William Sterling ...... January 14-2015 KENT, Beatrice Ann ...... April 29-2015 KENT, Victor Raymond ...... February 18-2015 KEOHAN, Elizabeth Mae ...... February 4-2015 KEOUGH, James Benedict ...... December 24-2014 KERR, Sylvia Genevieve ...... December 24-2014 KIESER, Anne-Marie ...... May 13-2015 KILLEEN, Carol Ellen ...... March 25-2015 KIRBY, Douglas ...... May 6-2015 KNOWLES, John Ernest ...... March 11-2015 KNOWLES, Sandra Marie Spencer ...... March 11-2015 KOLLITUS, Constantine ...... November 19-2014 KOSTEY, Jemima Willenia ...... April 22-2015 KOTHKE, Harold ...... January 21-2015 KRASEMANN, Kathleen Anne Mary ...... December 24-2014 KRISTIANSEN, Kenneth G...... February 11-2015 KYDD, Margaret Cecile ...... April 1-2015 LAMPIER, Joyce Gwendolyn ...... March 18-2015 LANDRY, Fannie Louis ...... November 26-2014 LANDRY, Paul Gregory ...... December 24-2014 LANE, James Nathan ...... December 17-2014 LANGILLE, Charles Alfred...... November 26-2014 LANGILLE, Donalda M...... April 15-2015 LANGILLE, Irene Mabel ...... April 22-2015 LANGILLE, Leroy Keith ...... December 24-2014 LANGLEY, Shirley Lorraine ...... March 4-2015 LANTZ, Blaine Richard ...... February 11-2015 LAVERS, Patrick Daniel ...... March 4-2015 LAWLER, Karl Elbert ...... December 10-2014 LAWRENCE, Christina Lockhart ...... November 26-2014 LAWRENCE, Thomas Patrick Donald ...... January 21-2015 LAYBOLT, Earle Mayhew ...... March 25-2015 LEASK, Harry Patrick ...... November 26-2014 LeBLANC, C. Yvonne ...... January 7-2015 LeBLANC, Elizabeth A...... April 1-2015 LeBLANC, Jean Numan ...... April 29-2015 LeBLANC, John...... March 11-2015 LeBLANC, Karen Ann ...... April 8-2015 LEBLANC, Lawrence Paul Gregory ...... April 22-2015 LeBLANC, Patricia Chandler ...... April 1-2015 LECOUTER, Marc Joseph ...... March 18-2015 LEDVINA, Timothy J...... April 1-2015 LEE, Nicholas Robin Maywood ...... May 6-2015 LeFORT, David ...... December 3-2014 LEGERE, Kevin Patrick ...... March 25-2015 LeLACHEUR, Melvin Albert ...... April 29-2015 LEMIEUX, Lucy Gertrude...... May 13-2015

© NS Office of the Royal Gazette. Web version. 792 The Royal Gazette, Wednesday, May 20, 2015 LEONARD, Gertrude Eileen ...... February 25-2015 LESLIE, Ira David ...... May 13-2015 LEWIS, William Wellington ...... May 13-2015 LING, Rhodina ...... April 22-2015 LITTLE, William Thomas ...... March 18-2015 LIVELY, Dorothy Madeline ...... April 15-2015 LOCKE, Donald Percy ...... February 18-2015 LOCKE, William (Bill) ...... February 11-2015 LOCKHART, Cedella Strang...... April 15-2015 LOCKHART, Marjorie Agnes ...... March 25-2015 LOGAN, Nicholas William ...... November 26-2014 LOGIE, Bruce Peter ...... May 13-2015 LOLORDO, Mary Winter ...... March 11-2015 LOMBARD, Judy Catherine ...... April 22-2015 LOTZ, James Robert ...... March 4-2015 LOWEN, Jakob ...... February 18-2015 LUDDINGTON, Harvey Wilson ...... March 11-2015 LUSK, Evelyn ...... May 13-2015 LYLE, Sara McRoberts ...... February 18-2015 MacASKILL, Joyce Russella ...... November 19-2014 MacCONNACHIE, Ian Frank ...... December 3-2014 MacCUISH, Isabel ...... December 17-2014 MacDONALD, Ann Marilyn Rose ...... December 24-2014 MacDONALD, Bernard Daniel ...... March 4-2015 MacDONALD, Cameron Keith ...... December 3-2014 MacDONALD, Dennis Edward ...... March 4-2015 MacDONALD, Donald Angus ...... January 14-2015 MACDONALD, Dorothea Mary ...... May 6-2015 MacDONALD, Dorothy Mae...... May 13-2015 MACDONALD, Florence Eileen ...... December 24-2014 MacDONALD, Heather M...... May 13-2015 MacDONALD, Joseph Duncan ...... December 24-2014 MacDONALD, Katherine Marie ...... April 22-2015 MacDONALD, Kathleen Alicia ...... November 26-2014 MacDONALD, Margaret MacAdam ...... March 18-2015 MacDONALD, Marilyn Marguerite ...... March 11-2015 MacDONALD, Mary Ellen ...... February 11-2015 MacDONALD, Mildred Louise ...... April 22-2015 MacDONALD, Robert Alexander ...... February 11-2015 MacDONALD, Shirley Belle Druhan ...... May 6-2015 MacDONALD, Shirley Isabel ...... December 3-2014 MacDONALD, Vera Evelyn ...... March 4-2015 MacDONALD, Virginia Elizabeth ...... March 11-2015 MacDONALD, William Allen ...... December 10-2014 MacDONALD, William Stewart ...... January 14-2015 MacDOUGALL, Darlene Heather ...... December 17-2014 MacDOUGALL, John Adrian ...... January 21-2015 MacFARLANE, Camilla Jean ...... April 15-2015 MacGILLIVARY, Mary Catherine (aka Mary Catherine MacGillivray) ...... May 13-2015 MacGREGOR, Bernard Harvey ...... February 11-2015 MacINNIS, Allan Blaise ...... May 6-2015 MacINNIS, Donald Ross ...... February 18-2015 MacINNIS, Joseph Burke (aka Burke MacInnis) ...... April 15-2015 MacINNIS, Joseph Thomas ...... April 15-2015 MacINNIS, Lauretta Alexandria ...... February 18-2015 MacINNIS, Lucille Madeleine (referred to in the Will as Lucille Madeleine Larin MacInnis) ...... March 11-2015 MacINTOSH, Keith Allison...... April 29-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 793 MacINTYRE, Donald William (aka Donald W. MacIntyre) ...... April 15-2015 MacKAY, Jonathon (Jonathan) Dryden ...... December 17-2014 MacKENZIE, Alexander Roderick ...... April 8-2015 MacKENZIE, Donald James ...... April 1-2015 MacKENZIE, Exilda Victoria ...... April 22-2015 MacKENZIE, Johanna ...... December 31-2014 MacKENZIE, Rita Aline ...... March 18-2015 MacKENZIE, Robert Walter ...... April 15-2015 MacKENZIE, Wilson Campbell ...... December 24-2014 MacKICHAN, Lillian Eva ...... December 10-2014 MacKILLOP, Lexina Margaret (aka Lexina MacKillop) ...... February 25-2015 MacKINNON, John Frederick ...... April 15-2015 MacKINNON, Roderick Joseph ...... February 25-2015 MacKINNON, Ronald James ...... May 6-2015 MACKLIN, Dorothy Isobel ...... December 17-2014 MacLEAN, George Caldwell ...... May 13-2015 MacLELLAN, Donald Robert ...... December 17-2014 MacLELLAN, William ...... March 18-2015 MacLEOD, Dan Allan ...... February 18-2015 MacLEOD, Ethel Gertrude...... December 17-2014 MacLEOD, Florence Isobel ...... March 11-2015 MacLEOD, Leona Catherine ...... April 22-2015 MacLEOD, Mary (aka Marie MacLeod)...... November 26-2014 MacLEOD, Sylvia Delores...... March 18-2015 MacLEOD, Treva A...... May 6-2015 MacLEOD, Walter Robie ...... December 24-2014 MacLEOD, Wayne M...... March 11-2015 MacLEOD, William A...... February 11-2015 MacNEIL, Allen Francis ...... March 25-2015 MacNEIL, John Edward ...... April 1-2015 MacNEIL, John Joseph ...... December 10-2014 MacNEIL, Josephine Agnes ...... April 8-2015 MacNEIL, Maurice (aka Maurice Carroll MacNeil) ...... April 29-2015 MacNEIL, Robert Benedict ...... February 11-2015 MacNEIL, Thomas Meighan ...... February 25-2015 MacNEIL, Vera Virginia ...... April 15-2015 MacNEILL, Elizabeth Theresa ...... May 6-2015 MacPHAIL, Phyllis Marie ...... May 13-2015 MacPHEE, Georgene Kay ...... March 11-2015 MacPHEE, Mary Eleanor ...... February 18-2015 MacPHEE, Mary Eleanor (aka Eleanor MacPhee) ...... March 4-2015 MacPHERSON, Daisy Cecilia ...... April 29-2015 MacPHERSON, Douglas Harcourt ...... January 21-2015 MacPHERSON, James Douglas ...... January 14-2015 MacPHERSON, Miles Alexander ...... April 15-2015 MacQUEEN, Theresa ...... January 14-2015 MacRAE, Elizabeth Georgina ...... February 18-2015 MADER, William Charles ...... January 28-2015 MADILL, Pauline ...... December 10-2014 MADILL, Samuel Grant (aka S. Grant Madill and Samuel G. Madill) ...... December 31-2014 MAHER, Michael Roy Earle ...... March 11-2015 MALESRA, Kobad B...... April 1-2015 MALLET, Beulah Muriel...... February 18-2015 MARKS, Arthur Holland ...... December 10-2014 MARKS, James Garfield ...... February 11-2015 MARLOW, Diana Marie ...... May 13-2015 MARR, Flora Mae...... January 28-2015

© NS Office of the Royal Gazette. Web version. 794 The Royal Gazette, Wednesday, May 20, 2015 MARS, Pieterjan Willem ...... February 11-2015 MARSH, Alice Margaret ...... December 3-2014 MARSHALL, Oscar Claude ...... February 4-2015 MARTELL, Claude Patrick ...... February 25-2015 MARTELL, Francis Xavier ...... January 7-2015 MASKELL, Thomas W...... April 8-2015 MASON, John Wayne ...... February 18-2015 MATHESON, Elizabeth Marie ...... April 15-2015 MATHESON, Verna Gertrude ...... April 15-2015 MATTHEWS, Leslie C...... February 4-2015 MATTHEWS, Thomas Joseph...... March 18-2015 MATTIE, Barbara Ellen ...... February 18-2015 MAUGER, Gladys Catherine ...... April 8-2015 MAUGER, Marie Agatha...... April 15-2015 McALONEY, Lynn Elizabeth ...... December 10-2014 McCABE, Rachael Cynthia ...... April 29-2015 McCALLUM, Arthur F...... April 15-2015 McCANN, Richard Stuart ...... December 31-2014 McCARTHY, Albert Garnet ...... May 13-2015 McCARTHY, Annie Marie ...... May 13-2015 McCARTHY, Iona Rose Theresa ...... May 13-2015 McCORMICK, Alma Grace...... December 10-2014 McCULLOCH, M. Pauline Grant ...... December 10-2014 McCULLY, Doreen Jean ...... April 22-2015 McCURDY, Margaret Alice ...... February 11-2015 McCUTCHEON, Jacqueline Mary ...... December 17-2014 McDONALD, Dorothy Marshall ...... January 21-2015 McDONALD, John Alexander ...... February 18-2015 McDONALD, Marjorie Marie ...... May 13-2015 McDOUGALL, Leo Stephen ...... April 15-2015 McDOW, Clyde Edward ...... April 1-2015 McGANN, James Edward ...... March 18-2015 McGEE, Anne Catherine ...... November 26-2014 McGILL, Margaret Avis (referred to in Will as M. Avis McGill) ...... March 25-2015 McGINNIS, Gerald John ...... January 7-2015 McGRATH, Thomas John ...... November 26-2014 McGRAY, Margaret Kathaleen ...... December 10-2014 McINNIS, Gerald Wayne ...... May 6-2015 McINTOSH, Gladys ...... February 11-2015 McKAY, Benjamin Allen ...... May 13-2015 McKENZIE, Muriel E...... March 11-2015 McKILLOP, Margaret Clara ...... April 22-2015 McKINNON, Olive Eulogia...... March 25-2015 McLAGAN, Ethel Mary ...... February 4-2015 McLELLAN, Arlene Monica Catherine...... April 22-2015 McMAHON, Judith ...... December 3-2014 McNAMARA, Joseph J...... November 19-2014 McRAE, Mildred Jean ...... March 25-2015 MEAGHER, Mary Gwendolyn Adair ...... December 3-2014 MEISNER, Gladys Eileen ...... December 10-2014 MELANSON, John Bernard ...... February 4-2015 MELDRUM, James Norby...... April 29-2015 MENZIES, Janet ...... March 11-2015 MESSENGER, Peter Freeman ...... January 14-2015 MIHOFF, Carl Michael ...... December 24-2014 MILLER, Alan Lee ...... April 8-2015 MILLER, Muriel Aleta ...... February 25-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 795 MILLS, Douglas Evan ...... March 25-2015 MILLS, Joan Marie ...... April 15-2015 MILLS, Norma Estelle ...... March 4-2015 MINGO, Douglas Taylor ...... December 31-2014 MIRWALD, Marie ...... December 10-2014 MISHRA, Raghunandan ...... April 15-2015 MITCHELL, Gary Wayne ...... April 15-2015 MITTON, Patricia Ann ...... May 6-2015 MOLLOY, Michael Charles...... November 19-2014 MOMBOURQUETTE, Edward Thomas ...... January 14-2015 MOMBOURQUETTE, Joseph Elmer ...... March 25-2015 MOONEY, Eugene Vincent ...... May 13-2015 MOORE, Herbert Owen ...... February 25-2015 MOORE, June Valerie Mary ...... April 29-2015 MOORE, Roy Ewart Alexander ...... April 29-2015 MORAN, Alexander Andre ...... January 14-2015 MORASH, William Edwin ...... February 25-2015 MORLEY, Brian George ...... December 3-2014 MORRIS, Joann Mildred ...... April 15-2015 MORRISON, Donald Ivan ...... January 28-2015 MOSES, William Vernon ...... April 29-2015 MOTT, Douglas Brian ...... February 11-2015 MOULTON, Vernon David ...... May 6-2015 MUGGAH, Mary Alice ...... November 26-2014 MUIR, Verona Marie ...... May 6-2015 MULLALY, Ronald Joseph ...... April 15-2015 MULLEN, Austin Edison ...... January 21-2015 MULROONEY, Michael James Terrence ...... February 4-2015 MUNDLE, Mary Kathleen ...... December 17-2014 MUNRO, Margaret Anne ...... November 26-2014 MUNROE, Barbara Ann ...... November 26-2014 MURDOCH, James H. C...... February 18-2015 MURPHY, Ethelda Erminie ...... December 10-2014 MURPHY, Richard Paul ...... March 4-2015 MURRAY, Christine ...... February 25-2015 MURRAY, Duncan MacGregor...... January 28-2015 MURRAY, James Douglas ...... April 15-2015 MURRAY, Pauline Walburga ...... November 26-2014 MUSIAL, Mary K...... February 25-2015 MYATT, Francis Adam ...... December 31-2014 MYERS, Maxine Florence ...... December 24-2014 MYETTE, Marie Elaine ...... April 1-2015 MYLES, Richard Arlen ...... November 26-2014 NAUGLE, Walter George ...... February 25-2015 NEARING, Sarah Helen “Sadie” ...... February 11-2015 NEAVES, David Ralph ...... December 24-2014 NEILSON, Joan (aka Joan Carole Neilson) ...... March 4-2015 NELSON, Adeline Eileen ...... February 4-2015 NELSON, Eva Isobel ...... April 22-2015 NELSON, Vernon Paul ...... January 21-2015 NEWKIRK, Ernest Manley ...... April 1-2015 NICHOLL, Ruth Josephine ...... December 3-2014 NICHOLS, Kathleen A...... April 29-2015 NICHOLSON, John Francis...... April 15-2015 NICKERSON, Alpheus Guy ...... January 28-2015 NICKERSON, Audrey Rosalie ...... March 25-2015 NICKERSON, Burnley Lawrence ...... December 17-2014

© NS Office of the Royal Gazette. Web version. 796 The Royal Gazette, Wednesday, May 20, 2015 NICKERSON, Ellsworth Washburn ...... November 19-2014 NICKERSON, Forman H...... April 8-2015 NICKERSON, Marshall, Jr...... April 15-2015 NICKERSON, Robert Albert ...... April 22-2015 NICKERSON, Wayne Edwin ...... December 17-2014 NIFORT, Elizabeth Vivian...... December 3-2014 NINOS, Katherine ...... December 10-2014 NOFTLE, Leslie James ...... April 8-2015 NORMAN, Mary Ellen ...... February 11-2015 NOSEWORTHY, Minnie Frances ...... January 21-2015 NOWLAN, Charles Robert ...... May 6-2015 O’DONNELL, Melvin Lloyd ...... March 25-2015 O’NEIL, Mabel Louise ...... March 18-2015 O’TOOLE, Ann Elizabeth ...... March 18-2015 OICKLE, David Herbert ...... November 19-2014 OICKLE, Vernon Albert ...... February 18-2015 OKELL, John James ...... January 21-2015 OLMSTEAD, Dorothy Mona...... February 18-2015 ORGAN, Dorothy Fern ...... February 4-2015 OSSINGER, Ernest Hilburne ...... February 18-2015 OZON, Janet ...... February 11-2015 PALMER, Geoffrey David...... January 21-2015 PALMETER, Doris Irene ...... December 3-2014 PARKS, William Griffith ...... April 22-2015 PARSONS, Theresa ...... February 18-2015 PATTERSON, Donald Thomas ...... April 8-2015 PATTERSON, Edward Victor ...... May 13-2015 PATTERSON, Kathleen Mabel ...... March 18-2015 PATTERSON, Margaret Erena ...... January 21-2015 PAYNE, Thelma Minnie ...... March 25-2015 PELLERINE, Malcolm Wilson ...... May 6-2015 PENNEY, David Paul (aka Paul David Penney) ...... December 10-2014 PENNEY, Hugh Fraser ...... December 31-2014 PERCY, Mary Davina ...... March 11-2015 PERLIN, Richard Solomon ...... January 14-2015 PETERS, Katherine Laurine ...... April 22-2015 PETERSON, Hazel Blanche ...... December 17-2014 PHILLIPS, Mary Lascelles ...... November 19-2014 PHILLIPS, Vernon Charles Emilio ...... January 14-2015 PIERCE, Milford Herman ...... May 13-2015 PINEO, Marjorie Aretta ...... April 8-2015 POINTON, Phillip Kevin ...... April 22-2015 POOLE, Ernest Allen ...... April 22-2015 PORTER, Bruce Alexander ...... April 8-2015 PORTER, Clarence P...... April 1-2015 PORTER, Joan Eileen ...... March 18-2015 PORTER, Kenneth Murray ...... December 24-2014 PORTER, Waldo Emerson Joseph ...... April 15-2015 PORTER, Willis Colin ...... April 8-2015 POTHIER, Joseph Patrick ...... April 15-2015 POTHIER, Marie Helene ...... February 18-2015 POULSEN, Margaret Roberta ...... February 11-2015 POWER, Francis Gordon ...... January 7-2015 POWER, Franklynne Darlene ...... December 24-2014 POWER, Michael Alan ...... April 1-2015 POWER, Shirley Marguerite ...... May 6-2015 POWER, William Joseph ...... January 28-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 797 PRATT, Roy Arnold ...... April 29-2015 PRICE, John (Jack) Robinson ...... December 3-2014 PRIMEAU, Isabella Seivewright ...... December 17-2014 PUBLICOVER, Rose Eileen ...... April 22-2015 PURCELL, Rachael Agnes ...... January 14-2015 PURDY, Robert Atkinson ...... February 11-2015 PUTNAM, Gene Raymond ...... February 25-2015 PYE, Hannah ...... December 10-2014 PYKE, Julia ...... March 4-2015 PYKE, Mary Theresa ...... May 6-2015 PYNN, Ross ...... March 18-2015 PYNN, Ross ...... April 15-2015 RAFUSE, Elsie (Betty) ...... December 3-2014 RAFUSE, Kenneth Donald ...... December 17-2014 RAFUSE, Leo Samuel ...... February 11-2015 RANKIN, Angus ...... April 29-2015 RANSOME, Ray David ...... April 1-2015 RAPSON, Bryan ...... February 18-2015 RATHBUN, Jack Reginald ...... December 10-2014 RAWDING, Bernard Allison ...... March 25-2015 REASHOR, Kenneth Luke...... January 14-2015 REDMOND, Bridget ...... April 29-2015 REED, Enid Agnes ...... March 18-2015 REGAN, Doris Shirley ...... April 8-2015 REID, Elaine Claire ...... March 18-2015 REID, Peggy Ann ...... December 24-2014 REYNER, Marjorie Anne ...... March 18-2015 RHIND, Ella Victoria ...... April 15-2015 RHYNO, Earl Freddie ...... April 22-2015 RHYNO, Larry Clark ...... April 15-2015 RHYNOLD, Verna E...... March 25-2015 RICHARD, Clarence ...... May 13-2015 RICHARD, Eugene ...... February 11-2015 RICHARD, Joan Marion ...... April 29-2015 RIDER, Valerie Elizabeth ...... February 25-2015 RIPLEY, Jessie Barbara ...... April 1-2015 RITCEY, Frank Otto ...... March 18-2015 ROACH, Gillian Mary ...... March 25-2015 ROACH, William Matthew ...... May 6-2015 ROBERTSON, Dianna June ...... April 1-2015 ROBERTSON, Evelyn Mary ...... May 13-2015 ROBERTSON, Kathleen MacIntosh ...... March 4-2015 ROBERTSON, Nellie Helena ...... February 18-2015 ROBICHEAU, Rita Marie ...... December 10-2014 ROCHE, Anne ...... February 25-2015 ROGERS, Brian Robert ...... January 21-2015 ROMAIN, Alfred Charles ...... November 26-2014 ROMAIN, Marguerite (aka Marguerite ...... April 22-2015 ROMARD, Patrick Timothy ...... April 22-2015 ROSS, Clara Violet ...... March 4-2015 ROSS, Roger Dale...... April 15-2015 ROWLINGS, Danena Agnes ...... December 17-2014 ROWLINGS, John Edward ...... March 4-2015 ROY, Melvin Roderick ...... January 21-2015 RUDGE, Robert Allen ...... April 22-2015 RUDIC, Elizabeth ...... November 26-2014 RUDOLPH, Francis Evelina ...... April 15-2015

© NS Office of the Royal Gazette. Web version. 798 The Royal Gazette, Wednesday, May 20, 2015 RUSSELL, Jacqueline Roberta ...... March 4-2015 RUTHERFORD, Leonard Gilbert ...... December 10-2014 RYAN, Anne Cecilia ...... February 4-2015 RYAN, Jeremiah “Jake” ...... December 10-2014 RYAN, Leo Richard ...... February 4-2015 RYAN, Mavis Lillian ...... April 1-2015 SABEAN, Harold Burgess ...... February 18-2015 SALSMAN, Evelyn M...... January 28-2015 SALTZMAN, Ann Mary ...... April 15-2015 SAMPSON, James Louis ...... January 14-2015 SAMPSON, Wayne Roderick ...... December 10-2014 SAMSON, Margot Christine (referred to in the Will as Margot Christine Carroll) ...... December 3-2014 SANFORD, Flora Regina ...... March 11-2015 SANFORD, Gerald Eugene ...... January 21-2015 SANFORD, Marjorie Irene ...... May 6-2015 SANFORD, Shirley Iona ...... February 18-2015 SANGSTER, Roger Eugene...... April 1-2015 SAULNIER, Sterling Ralph ...... February 4-2015 SAULNIER, Willard Alphonse ...... April 1-2015 SAWYER, Jean Innes ...... January 14-2015 SCHMIDT, Rosa ...... April 22-2015 SCHUMACHER, Edith Karen Elizabeth ...... February 25-2015 SCHWARZ, Georg Andreas ...... March 11-2015 SCOTLAND, Fay Geneva ...... February 4-2015 SCOTNEY, Terrence Albert ...... December 17-2014 SCOTT, Anita Maureen ...... April 22-2015 SEABOYER, Russell James ...... March 11-2015 SEAFORTH, Herman Lennox ...... April 1-2015 SELVET, Anne ...... March 25-2015 SERVICE-LAMOND, Louise...... April 1-2015 SEXSMITH, Barbara Corinne ...... April 22-2015 SHANKEL, Dorothy Mae ...... November 19-2014 SHARP, Eleanor Ruth ...... February 18-2015 SHAW, John Kenneth ...... December 17-2014 SHEA, Elva Blanche ...... March 4-2015 SHEARER, Donna Lou ...... April 15-2015 SHEPHERD, Carole Diane ...... April 29-2015 SHERIDAN, Alice Marie...... November 19-2014 SHERMAN, Edmai Janinne ...... January 28-2015 SHEWCHUCK, Jean Hilda ...... December 24-2014 SHEWCHUCK, Margaret (aka Margaret Holman) ...... December 10-2014 SHIPLEY, James Arthur ...... May 13-2015 SIMPSON, James Douglas...... November 19-2014 SKATULER, Michael J. (aka Michael Joseph Skatuler, III) ...... March 25-2015 SLAUENWHITE, Laura Jean ...... December 10-2014 SLAVEN, Anna Isobel ...... February 18-2015 SLEEP, Lorna Pearl ...... December 3-2014 SLOCOMBE, Herbert Horace ...... December 3-2014 SMITH, Arlene Vivian ...... March 11-2015 SMITH, Barrie Morton ...... January 21-2015 SMITH, Bertha Bernice ...... April 15-2015 SMITH, Cecilia ...... December 17-2014 SMITH, Cleora Elizabeth ...... January 21-2015 SMITH, David L. G...... December 31-2014 SMITH, Donald Kerr ...... April 15-2015 SMITH, Donald R...... December 24-2014 SMITH, Donna Maude ...... April 1-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 799 SMITH, Dorothy Mary ...... April 1-2015 SMITH, Florence Henza ...... December 24-2014 SMITH, Floyd Murray ...... February 25-2015 SMITH, Greta Beth ...... November 19-2014 SMITH, Harold Henry John ...... March 18-2015 SMITH, Helen Dorothy ...... December 17-2014 SMITH, Herbert G...... January 7-2015 SMITH, Marion Gladys ...... March 25-2015 SMITH, Mary Bernadette...... December 3-2014 SMITH, Michael Daniel ...... February 18-2015 SMITH, Murray Joseph ...... April 1-2015 SMITH, Pauline ...... March 18-2015 SMITH, Shirley Marie ...... December 31-2014 SMITH-BURKE, Margaret P...... January 14-2015 SNEDDON, James Archibald Gordon ...... December 24-2014 SNYDER, E. Marie ...... March 25-2015 SOMERS, George Joshua ...... April 15-2015 SOPHOCLEOUS, Marguerite Ann ...... March 18-2015 SPENCER, Dell Othilda ...... February 4-2015 SPERRY, Irene Rosalie ...... January 28-2015 SPICER, Gwendolyn A...... April 29-2015 SPICER, Stephen Cecil ...... December 24-2014 SPRAY, James Innis ...... February 18-2015 SPROULL, Charles Douglas ...... January 14-2015 STANDING, George Thomas ...... April 8-2015 STAPLES, Rayburn Arthur ...... January 7-2015 STARK, Allen Wayne ...... January 28-2015 STARRATT, George K...... February 25-2015 STEELE, Irene Marion ...... April 8-2015 STEELE, Terrence (aka John Terrance Steele) ...... April 8-2015 STEPHENS, Ethel Eileen ...... February 4-2015 STEPHENS, Forrest Carmwright ...... May 6-2015 STEPHENS, Louise Shirley ...... December 10-2014 STEPHENS-WILLS, Winnifred Mae ...... November 26-2014 STEVENS, Gertrude ...... February 4-2015 STEVENS, Helen Grace ...... May 6-2015 STEVENS, Pearl M...... March 11-2015 STEVENS, Percy ...... April 15-2015 STEWART, Jeanne Winnifred ...... January 28-2015 STONE, Christine Toni ...... February 4-2015 STONE, Rita Ann ...... February 25-2015 STRACHAN, John Sutter ...... May 13-2015 STREATCH, Jean R.H...... March 18-2015 STRICKLAND, Kenneth William ...... March 11-2015 STRONG, Eileen Jean ...... January 28-2015 STROWBRIDGE, Pheobe Maria ...... March 18-2015 SUMARAH, Jessie Marcella ...... December 3-2014 SURETTE, Rita Eugenie ...... May 13-2015 SVENNINGSEN, Marie May ...... April 1-2015 SWAN, David Gilroy ...... March 11-2015 SWINAMER, Gerald Bruce ...... December 17-2014 SWINAMER, Wendall William Frederick ...... March 4-2015 SYMS, Donald Joseph ...... February 4-2015 TANNER, Allan Steven ...... April 15-2015 TANNER, Mayola Bessie ...... January 21-2015 TANNER, Murray Garnet ...... December 3-2014 TAYLOR, Anna Grant ...... April 1-2015

© NS Office of the Royal Gazette. Web version. 800 The Royal Gazette, Wednesday, May 20, 2015 TAYLOR, Christine Hilda Muriel ...... February 18-2015 TAYLOR, Elizabeth Agnes ...... January 21-2015 TAYLOR, Ellen Jane ...... May 13-2015 TAYLOR, Ralph Wayne ...... April 22-2015 TEMPLE, Ardythe (Ardith) Pauline ...... May 13-2015 THIBAULT, Gail Marie ...... March 11-2015 THOMAS, Audrey Eileen ...... April 15-2015 THOMAS, Brian Alexander...... February 4-2015 THOMAS, Dorothy May ...... May 13-2015 THOMAS, Helen Louise ...... December 24-2014 THOMAS, Lottie May ...... December 24-2014 THOMPSON, Enid Bertelle ...... March 18-2015 THOMSON, Eileen Marjorie ...... January 28-2015 THORNTON, Margaret Elizabeth ...... April 22-2015 TIBBO, Henry Richard ...... March 11-2015 TIDD, Elma Marie ...... February 18-2015 TILLMAN, Viola Belle ...... December 3-2014 TIMMERMAN, Florence Arlene ...... November 19-2014 TINGLEY, Beatrice Louise ...... April 15-2015 TOBIN, Dorothy T. (aka Dorothy Theresa Tobin) ...... December 31-2014 TOBIN, James Emerson ...... May 6-2015 TOMKINS, Howard Douglas...... March 18-2015 TOPP, Ann Grace ...... May 13-2015 TOUGH, Patrick Vincent ...... March 4-2015 TOWER, Helen Mae ...... December 3-2014 TOWNSEND, Anne Julia ...... April 15-2015 TREFRY, Owen Everett ...... January 21-2015 TRIGLEY, Marie Rose (aka Mary Rose Trigley) ...... April 8-2015 TURNER, Harland Ross ...... March 4-2015 TUTTY, Ephraim Francis ...... December 3-2014 TYRELL, James John ...... December 24-2014 ULLMANN, Werner C...... May 13-2015 VALLIS, Randell James ...... February 11-2015 van KIPPERSLUIS, Johanna Maria ...... December 10-2014 VATERS, Martha ...... February 11-2015 VAUGHAN, James Avery ...... January 21-2015 VEINOTE, Earl Otis ...... April 29-2015 VENO, Nellie W...... December 17-2014 WADE, Doris Linda ...... December 3-2014 WAGNER, Howard D...... November 26-2014 WAHOLL, Deanna Mary ...... December 3-2014 WAISMAN, Mary Suzanne ...... January 21-2015 WALKER, Dean Hanson ...... November 26-2014 WALSH, Jean Marie ...... January 7-2015 WALSH, Margaret Patricia ...... April 22-2015 WAMBOLDT, Lyda May ...... February 18-2015 WARD, Gloria Elfreda ...... March 25-2015 WARD, Nellie Leona ...... March 11-2015 WARD, Stewart ...... March 4-2015 WAREHAM, James Gregory ...... December 17-2014 WATSON, John Whidden (aka John Watson) ...... April 15-2015 WEARE, Phineas Roger (aka Roger Weare) ...... December 17-2014 WEATHERHEAD, Edward George ...... April 22-2015 WEBBER, Beatrice Helena ...... November 26-2014 WEBSTER, John Walter ...... November 19-2014 WEBSTER, June Rose ...... December 24-2014 WELDON, Pauline Ruth ...... January 21-2015

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 801 WELSH, Jean Marie ...... March 18-2015 WEST, Alicia Rosealee ...... May 6-2015 WEST, Brian Michael ...... April 22-2015 WEST, Rhoda Noreen (referred to in the Will as Rhoda N. West) ...... February 25-2015 WESTHAVER, Stanley Roy ...... January 7-2015 WHITE, Dale Leroy ...... December 17-2014 WHITE, Ellis Randall ...... December 24-2014 WHITE, Nellie Marlene ...... February 4-2015 WHITE, Robert Arnold ...... February 18-2015 WHITE, Stewart Theall ...... March 11-2015 WHITELAW, Mary ...... March 18-2015 WHYNOT, Kathryn F...... January 7-2015 WHYNOT, Vilda Maxine ...... February 11-2015 WIER, Lewis Edward ...... April 15-2015 WILCOX, Donald Arthur...... March 18-2015 WILE, Clarice Barbara ...... February 11-2015 WILE, Florine Marie ...... April 8-2015 WILE, Nancy Anne ...... May 6-2015 WILE, Wilfred ...... March 4-2015 WILES, Clyde ...... March 11-2015 WILKINSON, Veronica L...... January 14-2015 WILLETT, David Neil ...... December 17-2014 WILLIAMS, Dennis George ...... December 10-2014 WILLIAMS, Dorothy Day ...... February 18-2015 WILLIAMS, Gloria Mae ...... February 18-2015 WILLIAMS, Jessie Leona ...... April 15-2015 WILLIAMS, Joseph Brian ...... December 24-2014 WILLS, Margaret Isabelle ...... January 28-2015 WILLS, Ralph Roy ...... January 28-2015 WILSON, Beverley Marie ...... December 3-2014 WILSON, Bradford Floyd ...... January 28-2015 WILSON, Eric Oscar ...... May 6-2015 WILSON, May J...... May 6-2015 WILSON, Timothy Grant ...... January 14-2015 WITHERS, Beverly Alberta...... December 10-2014 WOLFE, Shirley Mae ...... April 1-2015 WOOD, Mary E...... March 4-2015 WOOD, Randolph Scott ...... December 17-2014 WOODMAN, Charles William ...... March 18-2015 WOODMAN, Elizabeth P...... December 24-2014 WOODS, Frances Arabella ...... February 11-2015 WOOLAVER, Shirley Johnson ...... April 22-2015 YORKE, Joseph William ...... January 28-2015 YORKE, Leigh Edward ...... December 10-2014 YORKE, Raymond Edward ...... February 25-2015 YOUNG, Gertrude Mary ...... December 24-2014 YOUNG, Jean Maxine ...... February 11-2015 YOUNG, Percy Ruben ...... May 13-2015 YOUNG, Rita Geraldine ...... November 26-2014 YOUNG, Roy Osmond ...... April 15-2015 ZWICKER, George Albert ...... May 6-2015 ZWICKER, Helen Margaret...... December 17-2014 ZWICKER, Kenneth Leroy ...... April 15-2015

© NS Office of the Royal Gazette. Web version. 802 The Royal Gazette, Wednesday, May 20, 2015

Index of Notices May 20, 2015 Issue

Orders in Council: Motor Vehicle Transport Act: 2015-149 (Acting Minister - Karen Lynn Casey) .. 771 Stock Transportation Ltd...... 774

Companies Act: Probate Act: 3253680 Nova Scotia Limited ...... 771 Estate of Margaret Mary McLellan (solemn form) 773 Boclerc Holdings Limited ...... 771 Estate Notices (first time) ...... 777 Cape Breton’s Magazine Limited ...... 771 Northumberland Inspection Inc...... 772 Racers Yacht Charters Limited ...... 772 Salad Acres 2004 Inc...... 772 T. O. Holdings Limited ...... 772 SECOND OR SUBSEQUENT TIME NOTICES Windmill Lumber Incorporated...... 772 Probate Act: Motor Carrier Act: Estate of Anita Lee (solemn form) ...... 773 Stock Transportation Ltd...... 774 Estate Notices ...... 781

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 20, 2015 803

Fees for the Royal Gazette Part I Information (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $152.60 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in ADVERTISING that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) ...... $68.75 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions) ...... $30.15 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions) ...... $30.15 notices, subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute ...... $30.15 1690 Hollis Street, 9th Floor PO Box 7 Visit our website at: Halifax, Nova Scotia www.novascotia.ca/just/regulations/rg1/index.htm B3J 2L6 Telephone: (902) 424-8575 The Royal Gazette Part I is available on-line Fax: (902) 424-7120 beginning with the January 4, 2006 issue at the above e-mail: [email protected] website.

© NS Office of the Royal Gazette. Web version.