Nova Scotia

Published by Authority Part I VOLUME 227, NO. 16

HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 18, 2018

PROVINCE OF NOVA SCOTIA and seventeen in the sixty-sixth year of Her Majesty’s Reign. BY HIS HONOUR THE HONOURABLE ARTHUR JOSEPH LEBLANC Lieutenant Governor LIEUTENANT GOVERNOR OF THE PROVINCE OF NOVA SCOTIA April 18-2018

TO ALL TO WHOM THESE PRESENTS SHALL PROVINCE OF NOVA SCOTIA COME, OR WHOM THE SAME MAY IN ANY WISE IN THE MATTER OF SECTION 254(1) OF CONCERN. THE CRIMINAL CODE OF CANADA

GREETING: Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: A PROCLAMATION Bradley Albert Savage WHEREAS His Excellency the Governor General in Royal Canadian Mounted Police Council by Commission under the Great Seal of Canada, Province of Nova Scotia bearing date the twenty-second day of June, in the year of Our Lord two thousand and seventeen in the sixty- as being qualified to operate an approved instrument, the sixth year of Her Majesty’s reign, has been pleased to Intox EC/IR II, and therefore a “qualified technician” in appoint me to be Lieutenant Governor in and over the respect of breath samples, within the meaning of Section Province of Nova Scotia during the will and pleasure of 254(1) of the said Criminal Code of Canada. the Governor General of Canada; DATED at Halifax, Nova Scotia, this 12th day of April, NOW KNOW YE that I have thought fit to publish and 2018. make known, and do hereby publish and make known that I have this day made and subscribed the Oaths of Mark Furey Allegiance and Office, and assumed the duties of my Attorney General and Minister of Justice office as such Lieutenant Governor, under and in accordance with the Governor General’s Commission April 18-2018 and Instructions, and the Statutes and Laws in that behalf, and I do hereby require and command that each and every PROVINCE OF NOVA SCOTIA person holding any office, place, employment or function DEPARTMENT OF JUSTICE under Her Majesty in this Province do continue in the execution thereof, of which all Her Majesty’s subjects in The Minister of Justice and Attorney General, Mark this Province and all others whom it may concern are to Furey, under the authority vested in him by clause 2(b) of take notice and govern themselves accordingly. Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, GIVEN under my Hand and Seal at Arms at the the Assignment of Authority Regulations, and Sections 6 Halifax Regional Municipality, in the and 7 of Chapter 312 of the Revised Statutes of Nova Province of Nova Scotia, this 28th day of Scotia, 1989, the Notaries and Commissioners Act, is June in the year of Our Lord two thousand hereby pleased to advise of the following: 587 © NS Office of the Royal Gazette. Web version. 588 The Royal Gazette, Wednesday, April 18, 2018 To be appointed as Commissioner(s) pursuant to the Maryanne Wagstaff of Nictaux Falls, in the County of Notaries and Commissioners Act: Annapolis, while employed with the Province of Nova Scotia (Service Nova Scotia – Access Nova Michael Bowden of Lennox Passage, in the County of Scotia). Richmond, for a term commencing April 12, 2018 and to expire April 11, 2023 (Easyfinancial Services); To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Derina Delazzer of Middleton, in the County of Annapolis, while employed with the Province of Nancy Atkinson of Truro, in the County of Nova Scotia (Service Nova Scotia – Access Nova Colchester, for a term commencing June 5, 2018 and Scotia); to expire June 4, 2023 (McLellan Richards & Bégin, law firm); and Nathalie Keroack of Halifax, in the Halifax Regional Municipality, for a term commencing April 12, 2018 Angela Corcoran of Coldbrook, in the County of and to expire April 11, 2023, and only while Kings, for a term commencing May 9, 2018 and to employed with Canada Revenue Agency; expire May 8, 2023 (Reeves Accounting Services).

Savina MacDonald of Sydney, in the County of Cape DATED at Halifax, Nova Scotia, this 12th day of April, Breton, for a term commencing April 12, 2018 and to 2018. expire April 11, 2023, and only while employed with Immigration, Refugee and Citizenship Canada; Honourable Mark Furey Attorney General and Minister of Justice Megan A. MacKenzie of Waterville, in the County of Kings, for a term commencing April 12, 2018 and to April 18-2018 expire April 11, 2023 (Easyfinancial Services); IN THE MATTER OF: The Companies Act, Chapter 81, Temika Vee Martin of Wilmot, in the County of R.S.N.S. 1989, as amended Annapolis, for a term commencing April 12, 2018 and - and - to expire April 11, 2023 (Easyfinancial Services); IN THE MATTER OF: An Application by 1571541 Nova Scotia Limited for Leave to Surrender its Lindsay Marie Reeves of Canning, in the County of Certificate of Incorporation Kings, for a term commencing April 12, 2018 and to expire April 11, 2023 (Grant Thornton Limited, NOTICE IS HEREBY GIVEN that 1571541 Nova Scotia insolvency); Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Anne Robicheau of Brookfield, in the County of Certificate of Incorporation. Colchester, while employed with the Province of Nova Scotia (Justice – Correctional Services); DATED April 18, 2018.

Sherri Samson of Port Hawkesbury, in the County of Kimberly Bungay Inverness, for a term commencing April 12, 2018 and Stewart McKelvey to expire April 11, 2023 (Easyfinancial Services); Solicitor for 1571541 Nova Scotia Limited

Lisa Seamone of Pinehurst, in the County of April 18-2018 Lunenburg, while employed with the Province of Nova Scotia (Service Nova Scotia – Access Nova IN THE MATTER OF: The Companies Act, Chapter 81, Scotia); R.S.N.S. 1989, as amended - and - Alexandrea Smith of Dartmouth, in the Halifax IN THE MATTER OF: An Application by 3008053 Regional Municipality, for a term commencing April Nova Scotia Limited for Leave to Surrender its 12, 2018 and to expire April 11, 2023 (Easyfinancial Certificate of Incorporation Services); 3008053 Nova Scotia Limited hereby gives notice Amelia Sparks of Halifax, in the Halifax Regional pursuant to the provisions of Section 137 of the Municipality, for a term commencing April 12, 2018 Companies Act that it intends to make application to the and to expire April 11, 2023 (Easyfinancial Services); Registrar of Joint Stock Companies of the Province of and Nova Scotia for leave to surrender the Certificate of Incorporation of the Company.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 589 DATED at Halifax, Nova Scotia, this 12th day of April, IN THE MATTER OF: The Companies Act, Chapter 81, A.D., 2018. R.S.N.S. 1989, as amended - and - Les Doll IN THE MATTER OF: An Application by Deep Cove Melnick Doll Condran Lobster Limited for Leave to Surrender its 302-1160 Bedford Highway Certificate of Incorporation Bedford NS B4A 1C1 Solicitor for 3008053 Nova Scotia Limited Deep Cove Lobster Limited, a body corporate, of Lower Wedgeport, Nova Scotia, hereby gives notice that it April 18-2018 intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to IN THE MATTER OF: The Companies Act, Chapter 81, surrender its Certificate of Incorporation and leave to R.S.N.S. 1989, as amended have its name struck from the Companies Register, - and - pursuant to the provisions of Section 137 of the IN THE MATTER OF: An Application by Bait & Band Companies Act. Lobster Company Limited for Leave to Surrender its Certificate of Incorporation DATED at Yarmouth, Nova Scotia, this 11th day of April, A.D., 2018. Bait & Band Lobster Company Limited hereby gives notice pursuant to the provisions of Section 137 of the Andrew S. Nickerson, QC Companies Act that it intends to make application to the Nickerson Jacquard Fraser Registrar of Joint Stock Companies of the Province of 77 Water Street Nova Scotia for leave to surrender the Certificate of PO Box 117 Incorporation of the Company. Yarmouth NS B5A 4B1

DATED this 9th day of April, A.D. 2018. April 18-2018

G. David Eldridge, QC IN THE MATTER OF: The Companies Act, Chapter 81, PO Box 157 R.S.N.S. 1989, as amended Barrington NS B0W 1E0 - and - Solicitor for Bait & Band Lobster Company Limited IN THE MATTER OF: An Application by Dr. R. A. McLean Dental Services Limited for Leave to April 18-2018 Surrender its Certificate of Incorporation and Certificate of Name Change IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Dr. R. A. McLean Dental Services Limited hereby gives - and - notice pursuant to the provisions of Section 137 of the IN THE MATTER OF: An Application by Belmont Companies Act (Nova Scotia) that it intends to make Forest Products Limited for Leave to Surrender its application to the Nova Scotia Registrar of Joint Stock Certificate of Incorporation Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. Belmont Forest Products Limited (the “Company”) hereby gives notice pursuant to the provisions of Section DATED at Halifax, Halifax Regional Municipality, 137 of the Companies Act (Nova Scotia) that it intends to Province of Nova Scotia, this 17th day of April, 2018. make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to Richard Rafuse surrender its Certificate of Incorporation of the McInnes Cooper Company. Purdy’s Wharf Tower II PO Box 730 DATED at Truro, Nova Scotia, on the 13th day of April, 1969 Upper Water Street, Suite 1300 2018. Halifax NS B3J 2V1 Solicitor for Dr. R. A. McLean Dental Services Limited Jennifer Hamilton Upham Patterson Law April 18-2018 Solicitor for Belmont Forest Products Limited

April 18-2018

© NS Office of the Royal Gazette. Web version. 590 The Royal Gazette, Wednesday, April 18, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, 1300-1969 Upper Water Street R.S.N.S. 1989, as amended Purdy’s Wharf Tower II - and - Halifax NS B3J 3R7 IN THE MATTER OF: An Application by Mac Solicitor for Phillarik Acres Limited Williams Engineering Limited for Leave to Surrender its Certificate of Incorporation April 18-2018

NOTICE IS HEREBY GIVEN that Mac Williams IN THE MATTER OF: The Companies Act, Chapter 81, Engineering Limited intends to make an application to R.S.N.S. 1989, as amended the Registrar of Joint Stock Companies for leave to - and - surrender its Certificate of Incorporation. IN THE MATTER OF: An Application by Your Waste as a Resource Limited for Leave to Surrender its DATED April 18, 2018. Certificate of Incorporation

Kimberly Bungay Your Waste as a Resource Limited (the “Company”) Stewart McKelvey hereby gives notice pursuant to the provisions of Section Solicitor for Mac Williams Engineering Limited 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock April 18-2018 Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the IN THE MATTER OF: The Companies Act, Chapter 81, Company. R.S.N.S. 1989, as amended - and - DATED at Truro, Nova Scotia, on the 11th day of April, IN THE MATTER OF: An Application by Park Place 2018. Finance ULC for Leave to Surrender its Certificate of Incorporation Jennifer Hamilton Upham Patterson Law NOTICE IS HEREBY GIVEN that Park Place Finance Solicitor for Your Waste as a Resource Limited ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its April 18-2018 Certificate of Incorporation. FORM 17A M08612 DATED this April 18, 2018. NOVA SCOTIA UTILITY AND REVIEW BOARD Charles S. Reagh Stewart McKelvey IN THE MATTER OF: The Motor Carrier Act Solicitor for Park Place Finance ULC - and - IN THE MATTER OF: The Motor Vehicle Transport Act April 18-2018 - and - IN THE MATTER OF: The Application of A World IN THE MATTER OF: The Companies Act, Chapter 81, Class Limousine Company Ltd. to amend Motor R.S.N.S. 1989, as amended Carriler License No. P02677 and Extra-Provincial - and - Operating License No. XP02364 IN THE MATTER OF: An Application by Phillarik Acres Limited for Leave to Surrender its Certificate NOTICE OF AMENDMENT APPLICATION of Incorporation TAKE NOTICE THAT A WORLD CLASS Phillarik Acres Limited hereby gives notice pursuant to LIMOUSINE COMPANY LTD., of Halifax, Nova the provisions of Section 137 of the Companies Act that Scotia, made an Application which was received by the it intends to make application to the Nova Scotia Clerk of the Board on April 3, 2018 and finalized on Registrar of Joint Stock Companies for leave to surrender April 6, 2018, to amend its Motor Carrier License No. its Certificate of Incorporation. P02677 and Extra-Provincial Operating License No. XP02364 (Licenses), by adding one (1) luggage trailer to DATED the 12th day of April, 2018. Schedule E(1) of the Licenses.

Sarah Campbell A copy of the Application may be seen at the Offices of McInnes Cooper the Board, 1601 Lower Water Street, Suite 300, Halifax,

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 591 Nova Scotia, or on the Board’s website at April 25, 2018. Objections shall include a summary of www.nsuarb.novascotia.ca, by clicking on “Matters & each reason for opposing the Application. Objections Evidence” and in the “Go Directly to Matter” search box, may be filed by regular mail to the above address; by fax insert Matter No. M08612. to 902-424-3919; or by email to [email protected].

Anyone wishing to object to this Application must file it If no objections are received, the Board may grant the in writing, with the Board no later than Wednesday the Applications without a public hearing. 25th of April 2018. Objections shall include a summary of each reason for opposing the Application. Objections If any objections are received, the public hearing of the may be filed by regular mail to the above address; by fax Applications will be set. to 424-3919; or by email to [email protected]. DATED at Halifax, Nova Scotia this 16th day of April If no objections are received, the Board may grant the 2018. Application without a public hearing. Clerk of the Board If any objections are received, the public hearing of the Application will be set. April 18-2018

DATED at Halifax, Nova Scotia this 13th day of April FORM 17A M08623 2018. NOVA SCOTIA UTILITY AND REVIEW BOARD Clerk of the Board IN THE MATTER OF: The Motor Carrier Act April 18-2018 - and - IN THE MATTER OF: The Motor Vehicle Transport Act FORM 17A M08622 - and - IN THE MATTER OF: The Application of Coach NOVA SCOTIA UTILITY AND REVIEW BOARD Atlantic Transportation Group Inc. to amend Motor Carrier License No. P02752 and Extra- IN THE MATTER OF: The Motor Carrier Act Provincial Operating License no. XP02345 - and - IN THE MATTER OF: The Motor Vehicle Transport Act NOTICE OF AMENDMENT APPLICATION - and - IN THE MATTER OF: The Application of Coach TAKE NOTICE THAT COACH ATLANTIC Atlantic Transportation Group Inc. to amend TRANSPORTATION GROUP INC. of Dieppe, New Motor Carrier License No. P02688 and Extra- Brunswick, made an Application which was received by Provincial Operating License no. XP02448 the Clerk of the Board on April 10, 2018, requesting to amend its Motor Carrier License No. P02752 and its NOTICE OF AMENDMENT APPLICATION Extra-Provincial Operating License No. XP02345 (Licenses), by adding one (1) utility trailer to Schedule TAKE NOTICE THAT COACH ATLANTIC E(1) of its Licenses. TRANSPORTATION GROUP INC. of Dieppe, New Brunswick, made an Application which was received by A copy of the Application may be seen at the Offices of the Clerk of the Board on April 10, 2018, requesting to the Board, 1601 Lower Water Street, Suite 300, Halifax, amend its Motor Carrier License No. P02688 and its Nova Scotia, or on the Board’s website at Extra-Provincial Operating License No. XP02448 http://nsuarb.novascotia.ca, by clicking on “Matters & (Licenses), by adding one (1) utility trailer to schedule Evidence”, and inserting in “Go Directly to Matter” E(1) of its Licenses. Matter No. M08623.

A copy of the Application may be seen at the Offices of Anyone wishing to object to this Application must file it the Board, 1601 Lower Water Street, Suite 300, Halifax, in writing, with the Board, no later than Wednesday, Nova Scotia, or on the Board’s website at April 25th, 2018. Objections shall include a summary of http://nsuarb.novascotia.ca, by clicking on “Matters & each reason for opposing the Application. Objections Evidence”, and inserting in “Go Directly to Matter” may be filed by regular mail to the above address; by fax Matter No. M08622. to 902-424-3919; or by email to [email protected].

Anyone wishing to object to this Application must file it If no objections are received, the Board may grant the in writing, with the Board, no later than Wednesday, Applications without a public hearing. © NS Office of the Royal Gazette. Web version. 592 The Royal Gazette, Wednesday, April 18, 2018 If any objections are received, the public hearing of the Regular Route Line Run: Applications will be set. $5.00 one way DATED at Halifax, Nova Scotia this 16th day of April $150.00 monthly pass 2018. Full Time Students: Clerk of the Board $550.00 per semester st April 18-2018 $950.00 per academic year (September 1 to August st 31 ) FORM 17A M08621 April 18-2018 NOVA SCOTIA UTILITY AND REVIEW BOARD FORM 17A M08624 IN THE MATTER OF: The Motor Carrier Act - and - NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Application of Strait Area Transit Cooperative Ltd. to amend Motor Carrier IN THE MATTER OF: The Motor Carrier Act License No. P02839 - and - IN THE MATTER OF: The Motor Vehicle Transport Act NOTICE OF AMENDMENT APPLICATION - and - IN THE MATTER OF: The Application of Tri- TAKE NOTICE THAT Strait Area Transit Cooperative Maritime Bus Network Inc. to amend Motor Carrier Ltd., of Port Hawkesbury, Nova Scotia, made an License No. P02958 and Extra-Provincial Operating Application which was received by the Clerk of the License no. XP02959 Board on March 29, 2018, to amend its Motor Carrier License No. P02839 (“License”), by amending their NOTICE OF AMENDMENT APPLICATION Schedule D(3) Rates as attached hereto, effective May 1st, 2018; TAKE NOTICE THAT TRI-MARITIME BUS NETWORK INC. of Dieppe, New Brunswick, made an A copy of the Application may be seen at the Offices of Application which was received by the Clerk of the the Board, 1601 Lower Water Street, Suite 300, Halifax, Board on April 10, 2018, requesting to amend its Motor Nova Scotia, or on the Board’s website at Carrier License No. P02958 and its Extra-Provincial www.nsuarb.novascotia.ca, by clicking on “Matters & Operating License No. XP02959 (Licenses), by adding Evidence” and in the “Go Directly to Matter” search box, one (1) utility trailer to Schedule E(1) of its Licenses. insert Matter No. M08621. A copy of the Application may be seen at the Offices of Anyone wishing to object to this Application must file it the Board, 1601 Lower Water Street, Suite 300, Halifax, in writing with the Board no later than Wednesday April Nova Scotia, or on the Board’s website at 25, 2018. Objections shall include a summary of each http://nsuarb.novascotia.ca, by clicking on “Matters & reason for opposing the Application. Objections may be Evidence”, and inserting in “Go Directly to Matter” filed by regular mail to the above address; by fax to 424- Matter No. M08624. 3919; or by email to [email protected]. Anyone wishing to object to this Application must file it If no objections are received, the Board may grant the in writing, with the Board, no later than Wednesday, th Application without a public hearing. April 25 , 2018. Objections shall include a summary of each reason for opposing the Application. Objections If any objections are received, the public hearing of the may be filed by regular mail to the above address; by fax Application will be set. to 902-424-3919; or by email to [email protected].

DATED at Halifax, Nova Scotia this 16th day of April If no objections are received, the Board may grant the 2018. Applications without a public hearing.

Clerk of the Board If any objections are received, the public hearing of the Applications will be set. Strait Area Transit Co-operative Ltd. DATED at Halifax, Nova Scotia this 16th day of April Schedule D(3) RATES: 2018. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 593 Clerk of the Board NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 April 18-2018 with the court, and then serve the notice of objection on the applicant and the personal representative. Notice of Parcel Registration under the Land Registration Act If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and TAKE NOTICE that ownership of the property known as you may only make representations at the hearing with PID 60232295, located at 309 Indian Point Road, Indian the permission of the registrar or judge. Point, Lunenburg County, has been registered under the Land Registration Act, in part on the basis of adverse If you do not come to the hearing in person or as possession, in the name of Barbara L. Bangay. represented by your lawyer the court may give the applicant what they want in your absence. You will be NOTICE is being provided as directed by the Registrar bound by any order the court makes. General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Therefore, if you contest any part of this application, you Regulations. For further information, you may contact or your lawyer must file and serve a notice of objection the lawyer for the registered owner(s), noted below. in Form 47 and come to the hearing.

To: The heirs of Irving Wentzel who may be the last DATED March 19, 2018. known interest owner(s) of the property as shown on the records at the Registry of Deeds Kimberley Marie Crowe 2729 Stewiacke Road DATED at Musquodoboit Harbour, Nova Scotia, this Lanesville NS B0N 2J0 13th day of April, 2018. Telephone: 902-893-0769

Myra Jerome April 18-2018 (3 issues) Eastern Shore Law Centre 1653 Ostrea Lake Road IN THE COURT OF PROBATE FOR NOVA SCOTIA Musquodoboit Harbour NS B0J 2L0 IN THE ESTATE OF RUTH MARION GARRISON, Telephone: 902-889-2860 Deceased Email: [email protected] Notice of Application Lawyer for registered owner, Barbara L. Bangay (S. 64(3)(a))

April 18-2018 The applicant Paul W. G. Garrison, Executor of the Estate of Ruth Marion Garrison, has applied to the IN THE COURT OF PROBATE FOR NOVA SCOTIA Registrar of the Probate Court of Nova Scotia, at the IN THE ESTATE OF MICHAEL ROSS CROWE, Probate District of Halifax, 1815 Upper Water Street, Deceased Halifax, Nova Scotia for hearing a Will proved in solemn form and determining the validity of the said Will Notice of Application pursuant to Section 31 of the Probate Act to be heard on (S. 64(3)(a)) Wednesday, the 9th day of May, 2018, at the hour of 10:00 a.m. The applicant, Kimberley Marie Crowe, executor named in the Last Will and Testament of the deceased as well as The affidavit of Paul W. G. Garrison in Form 46, copies spouse of the deceased has applied to the Registrar of the of which is attached to this Notice of Application, is filed Probate Court of Nova Scotia, at the Probate District of in support of this application. Other materials may be Truro, 1 Church Street, Truro, Nova Scotia for Proof in filed and will be delivered to you or your lawyer before Solemn Form and requests that the application proceed the hearing. without appearance, or by hearing on Tuesday, May 15, 2018, at 9:30 a.m. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 The affidavit of Kimberley Marie Crowe in Form 46, a with the court, and then serve the notice of objection on copy of which is attached to this Notice of Application, the applicant and the personal representative. is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer If you do not file and serve a notice of objection you will before the hearing. not be entitled to any notice of further proceedings and

© NS Office of the Royal Gazette. Web version. 594 The Royal Gazette, Wednesday, April 18, 2018 you may only make representations at the hearing with the permission of the registrar or judge.

If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes.

Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

DATED April 5, 2018.

Michael F. Feindel 401-7020 Mumford Road Halifax NS B3L 4S9 Telephone: 902-455-7730; Fax: 902-445-7739

April 11-2018 (3 issues)

Estate Notices (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

ADAMS, Bethia Maud William Stewart Clyde A. Paul, QC Parkstone Enhanced Care 1491 Ketch Harbour Road Clyde A. Paul & Associates Halifax, Halifax Regional Municipality Sambro NS B3V 1L3 349 Herring Cove Road March 12-2018 Halifax NS B3R 1V9 April 18-2018 (6m)

ATWELL, Jean Pamela William Jesse Atwell Noah Landry, JD Maple, Ontario 737 Sugarbush Road 409 Granville Street April 10-2018 Box 196 Port Hawkesbury NS B9A 2M5 Pakenham ON K0A 2X0 April 18-2018 (6m) Deborah Jane Tobin 105 Birkhall Place Barrie ON L4N 0K1

BAILLIE, Hugh Daniel Rose Marie Baillie Ian H. MacLean, QC Lyons Brook, c/o Ian H. MacLean, QC PO Box 730 March 26-2018 PO Box 730 90 Coleraine Street 90 Coleraine Street Pictou NS B0K 1H0 Pictou NS B0K 1H0 April 18-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 595 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

BEALS, Diane Georgina Peggy Beals George P. Ash North Preston, Halifax Regional 50 Johnson Road 600-99 Wyse Road Municipality North Preston NS B2Z 1A1 PO Box 876 March 26-2018 Dartmouth NS B2Y 3Z5 April 18-2018 (6m)

BEATON, Colin Joseph John Waters Beaton James C. MacIntosh Greenwold Manor 2 Hamlet Court 33 Greening Drive Antigonish, Antigonish County Antigonish NS B2G 0E7 Antigonish NS B2G 1R1 April 4-2018 April 18-2018 (6m)

BLUMSUM, Margaret Kathryn John D. Blumsum Daniel S. Walker Porter’s Lake, Halifax Regional 12B Vimy Avenue Patterson Law Municipality Halifax NS B3M 1G4 2100-1801 Hollis Street April 11-2018 Halifax NS B3J 3N4 April 18-2018 (6m)

BOUDREAU, Edna Adeline Lynn Marie Boudreau James C. MacIntosh Monastery, Antigonish County 834 East Tracadie Road 33 Greening Drive April 10-2018 Monastery NS B0H 1W0 Antigonish NS B2G 1R1 April 18-2018 (6m)

BRADY, Marje Marilyn Jean Schnare Mary E. Meisner, QC Blandford, Lunenburg County 21 Lee’s Lane, RR 1 145 Lincoln Street March 22-2018 Hubbards NS B0J 1T0 PO Box 425 Lunenburg NS B0J 2C0 April 18-2018 (6m)

BREEN, Verna Helen Gary Carlyle Breen Carole Gartside Sherbrooke Nursing Home 4503 Highway 7, RR 1 B-33 Greening Drive Sherbrooke, Guysborough County Liscomb NS B0J 2A0 Antigonish NS B2G 1R1 February 21-2018 April 18-2018 (6m)

BUNTING, Trudi Elizabeth Thomas Struthers Abler Chris Boyd, LLB Antigonish, Antigonish County 106 Brookland Street 70 St. Andrews Street April 9-2018 Antigonish NS B2G 1W2 Antigonish NS B2G 2H1 April 18-2018 (6m)

CARROLL, Joan Shirley Wayne Carroll Douglas J. Livingstone Dartmouth, Halifax Regional Municipality 307-1 Oak Street 201-17 Prince Street December 18-2017 Dartmouth NS B3A 1Y7 PO Box 664 Dartmouth NS B2Y 3Y9 April 18-2018 (6m)

CHISHOLM, Evelyn Marie Catherine M. Bates Ray E. O’Blenis New Glasgow, Pictou County 268 Poplar Street 179 Foord Street March 27-2018 New Glasgow NS B2H 4G9 PO Box 1500 Janet Cormier Stellarton NS B0K 1S0 1054 Little Egypt Road, RR 1 April 18-2018 (6m) Trenton NS B0K 1X0

© NS Office of the Royal Gazette. Web version. 596 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

COVEY, Betty Kathleen Judith Marshall April 18-2018 (6m) Bridgetown, Annapolis County Box 812 March 7-2018 72 Connaught Avenue Middleton NS B0S 1P0

DAUPHINEE, Beatrice E. Susan Dauphinee Kent L. Noseworthy Halifax, Halifax Regional Municipality 3262 Micmac Street Noseworthy Di Costanzo Diab April 10-2018 Halifax NS B3L 3W5 6470 Chebucto Road Halifax NS B3L 1L4 April 18-2018 (6m)

DEVEAU, J. Alphonse Marion Deveau Hugh E. Robichaud Little Dolphin Senior Boarding Home c/o Little Dolphin Boarding Home 8314 Highway 1 Mavillette, Digby County 6100 Highway 1 PO Box 40 April 5-2018 Mavillette NS B0W 2H0 Meteghan NS B0W 2J0 April 18-2018 (6m)

DODGE, Elsie Mae Jean MacLeod Kelly L. Richards Windsor, Hants County 7-8 Linden Lea Nelson Law March 27-2018 Dartmouth NS B2Y 2E2 258 King Street Joan Darnley PO Box 2018 117 Tonge Hill Windsor NS B0T 2T0 Garland’s Crossing NS B0N 2T0 April 18-2018 (6m) Earl Dodge 9 Merriweather Crescent Windsor NS B0N 2T0

DUGAS, Catherine Gertrude (aka Joseph Eddie Dugas David S. P. Dow Catherine G. Dugas) c/o David S. P. Dow PO Box 130 New Edinburgh, Digby County PO Box 130 1551 Highway 1 April 5-2018 1551 Highway 1 Church Point NS B0W 1M0 Church Point NS B0W 1M0 April 18-2018 (6m)

ELNONO, Tawfic Robin Mohamed Elnono Claire C. Sykora Halifax, Halifax Regional Municipality 161 Gatehouse Run 210-255 Lacewood Drive February 26-2018 Hammonds Plains NS B4B 0A3 Halifax NS B3M 4G2 Sofana Elnono April 18-2018 (6m) 11-10 Harlington Crescent Halifax NS B3M 3N1 Nermin Elnono 311-100 Lincoln Cross Halifax NS B3M 3S5 Bashar Elnono 109 Silverado Plains Close Calgary AB T2X 0G3

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 597 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

FIANDER, Llewellyn Joan Marie Fiander William P. Burchell North Sydney, Cape Breton Regional 135 Regent Street PO Box 218 Municipality North Sydney NS B2A 2G8 799 Main Street December 19-2017 NS B1V 2Y5 April 18-2018 (6m)

GUMMOW, Jessie Taylor S. Elizabeth Anderson Alan C. MacLean Hilden, Colchester County 11 Monte du Pont Blue Patterson Law March 22-2018 Milles-Isles QC J0R 1A0 10 Church Street Janet Emanuel Truro NS B2N 5B9 19 Jeffrey Street April 18-2018 (6m) Hilden NS B0N 1C0

HARRIS, Jane Iris Josephine Thoms Douglas J. Livingstone Sydney, Cape Breton Regional 412-300 Royale Boulevard 201-17 Prince Street Municipality Dartmouth NS B2W 0K8 PO Box 664 February 27-2018 Dartmouth NS B2Y 3Y9 April 18-2018 (6m)

HATHAWAY, Mary Christene Brian Anthony Hathaway Craig G. Sawler Wilmot, Annapolis County 983 Spa Springs Road Cole Sawler March 13-2018 Melvern Square NS B0P 1R0 264 Main Street PO Box 400 Middleton NS B0S 1P0 April 18-2018 (6m)

HOGAN, Henry Albert Alan Edward Hogan April 18-2018 (6m) Dartmouth, Halifax Regional Municipality 40 Tina Court March 19-2018 Porters Lake NS B3E 1G6

HOGAN, Linda Dorothy Jacklynn Ann Kidd April 18-2018 (6m) Dartmouth, Halifax Regional Municipality 24 Old Cobequid Road March 19-2018 Waverley NS B2R 1P3

HORNE, Albert Joseph Faye Irene Adams Joseph A. MacDonell Enfield, Hants County 421-556 Bedford Highway Carruthers MacDonell & Robson April 5-2018 Halifax NS B3M 4X7 PO Box 280 Shubenacadie NS B0N 2H0 April 18-2018 (6m)

HYSLOP, Jonathan Clyde Kathryn Mabel Hyslop Trevor I. Hughes Chester Grant, Lunenburg County 48 Whalen Road 1051 King Street April 3-2018 Chester Grant NS B0J 1K0 PO Box 3058 Windsor NS B0N 2T0 April 18-2018 (6m)

JEFFERY, Margaret Lois The Bank of Nova Scotia Trust Jeanne Desveaux Halifax, Halifax Regional Municipality Company, a Body Corporate PO Box 703, Halifax Central April 9-2018 1709 Hollis Street, 5th Floor Halifax NS B3J 2T3 Halifax NS B3J 2P8 April 18-2018 (6m)

© NS Office of the Royal Gazette. Web version. 598 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

KING, Wayne Bruce Mary Ellen King Peter Landry Hammonds Plains, Halifax Regional 532 Town Road, RR 1 Landry McGillivray Municipality Falmouth NS B0P 1L0 300-33 Ochterloney Street March 8-2018 PO Box 1200 Dartmouth NS B2Y 4B8 April 18-2018 (6m)

LAHEY, Raymond James Shauna Raylene Lahey April 18-2018 (6m) Main-A-Dieu, Cape Breton Regional 2817 Main-A-Dieu Municipality Road April 4-2018 Main-A-Dieu NS B1C 1X4

LeFAVE, Theodore Raymond Patricia Vacon Boudreau Alexander L. Pink The Meadows Home for Special Care 1451 Canaan Road Pink Star Barro Yarmouth, Yarmouth County Tusket NS B0W 3M0 396 Main Street April 9-2018 Joyce Vacon PO Box 580 10 Oak Drive Yarmouth NS B5A 4B4 Yarmouth NS B5A 2R4 April 18-2018 (6m)

MACAULAY, Louis John Sheilagh Elaine Arseneau Patrick A. Burke, QC Lower Sackville, Halifax Regional 736 MacKenzie Drive 28 King Street Municipality Milton ON L9T 3J1 PO Box 549 March 28-2018 Tannis Macaulay Jurgens Lunenburg NS B0J 2C0 28 Linden Court April 18-2018 (6m) Falmouth NS B0P 1L0 Brett Alison Macaulay 56 Swanton Drive Dartmouth NS B2W 2C5

MacDONALD, Howard Roy Debbie Kennedy, Regional Trust George M. Clarke Halifax, Halifax Regional Municipality Officer 600-99 Wyse Road April 5-2018 MD Private Trust Company PO Box 876 201-7051 Bayers Road Dartmouth NS B2Y 3Z5 Halifax NS B3L 2C1 April 18-2018 (6m)

MacINTYRE, Catherine Elizabeth Reginald John MacIntyre Maurice R. Boudreau Queensville, Inverness County 46 Spinner Crescent 409 Granville Street March 29-2018 Lower Sackville NS B4C 2G2 Port Hawkesbury NS B9A 2M5 April 18-2018 (6m)

MacLELLAN, Mary Mildred Loretta Mildred MacNeil Kristen Pike Halifax, Halifax Regional Municipality 19 Clare Court 2016 Quinn Street April 9-2018 Timberlea NS B3T 1C4 Halifax NS B3L 3E6 Carol Patricia Maccagno April 18-2018 (6m) 505-96 Regency Park Drive Halifax NS B3S 1S5

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 599 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

MacMULLIN, John Peter Pauline Claire Whalen Sheldon Nathanson Breton Bay Nursing Home 59-130 Reeves Street Sheldon Nathanson Law Sydney, Cape Breton Regional Sydney NS B1P 6N2 2-50 Stable Drive Municipality Robert Joseph MacMullin Sydney NS B1P 0B9 April 4-2018 95 Lorne Street April 18-2018 (6m) Sydney NS B1P 4H1

MARINELLI, Gerald Anthony Donna Louise Iconomopoulos Michael A. Tobin St. Catharines, Ontario 5793 Aspen Court PO Box 1925 March 29-2018 Niagara Falls ON L2G 7V4 North Sydney NS B2A 3S9 Mary Marlene Witten April 18-2018 (6m) 11 Valley Road St. Catharines ON L2S 1Y7

MASON, William Francis W. Thomson Mason Kelly L. Greenwood Halifax, Halifax Regional Municipality 2229 Connaught Avenue Burchells LLP April 5-2018 Halifax NS B3L 2Z2 1800-1801 Hollis Street Jennifer Lee Mason Halifax NS B3J 3N4 1660 Robie Street April 18-2018 (6m) Halifax NS B3H 3E7 MD Private Trust Company 201-7051 Bayers Road Halifax NS B3L 2C1

McBRIDE, Wanda Darlene Victor Shaun McBride and Robin Eric O. Sturk Factorydale, Kings County Angel McBride 188 Commercial Street April 6-2018 c/o 188 Commercial Street PO Box 475 PO Box 475 Berwick NS B0P 1E0 Berwick NS B0P 1E0 April 18-2018 (6m)

McELHINNEY, Emma Marie Doreen Putnam Stephen J. Topshee Lower Debert, Colchester County c/o Stephen J. Topshee 710 Prince Street April 3-2018 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 April 18-2018 (6m)

McKAY, James Edward The Canada Trust Company Kristin Pike Halifax, Halifax Regional Municipality 503-1791 Barrington Street Patterson Law April 12-2018 Halifax NS B3J 3K9 2016 Quinn Street Halifax NS B3L 3E6 April 18-2018 (6m)

MORGAN, Charles Edward Pamela June Morgan Curtis C. Palmer , Kings County c/o 188 Commercial Street 188 Commercial Street April 4-2018 PO Box 475 PO Box 475 Berwick NS B0P 1E0 Berwick NS B0P 1E0 April 18-2018 (6m)

© NS Office of the Royal Gazette. Web version. 600 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

MORRISON, Patricia Ann Douglas Edward Morrison Mary Jane Saunders Westville, Pictou County 365 Ambrose Street MacIntosh, MacDonnell & March 27-2018 Thunder Bay ON P7B 1M1 MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 April 18-2018 (6m)

NURNBER, Helen Genevieve Aleck Ross Malaidack Brian S. Creighton Halifax, Halifax Regional Municipality 537 Wallace River West Road 14 Electric Street February 9-2018 Wallace River NS B0K 1Y0 PO Box 398 Amherst NS B4H 3Z5 April 18-2018 (6m)

PARKER, David T.R. Ronda Parker Alan D. MacNeill Truro, Colchester County c/o Alan D. MacNeill 9-46 Inglis Place May 17-2017 9-46 Inglis Place Truro NS B2N 4B4 Truro NS B2N 4B4 April 18-2018 (6m)

PIERCEY, Loretta Sharon Melinda Piercey Craig G. Sawler Middleton, Annapolis County 4-72 School Street Cole Sawler March 14-2018 PO Box 462 264 Main Street Middleton NS B0S 1P0 PO Box 400 Middleton NS B0S 1P0 April 18-2018 (6m)

POWER, Genevieve Ellen Karen Bezanson Sarah Anderson Dykema Parkstone Enhanced Care 6755 Jubilee Road McInnes Cooper Halifax, Halifax Regional Municipality Halifax NS B3H 2H9 1300-1969 Upper Water Street April 5-2018 PO Box 730 Halifax NS B3J 2V1 April 18-2018 (6m)

REDDING, Harold Gordon Robert Gordon Redding Donald G. Harding, QC Shelburne, Shelburne County 5 Falls Lane 3407 Highway 3 March 28-2018 Shelburne NS B0T 1W0 PO Box 580 Barrington Passage NS B0W 1G0 April 18-2018 (6m)

SCHUURKAMP, Gerrit Johan Teunis Brian MacLellan Cheryl MacKenzie Butler Kempt Head, Victoria County 8550 Kempt Head Road 216-500 Kings Road March 21-2018 Kempt Head NS B1X 1R7 Sydney NS B1S 1B2 April 18-2018 (6m)

SERROUL, Diane John M. Serroul Nathan Ryan Mill Creek, Cape Breton Regional 84 Woodbury Crescent 210 Commercial Street Municipality Ottawa ON K1G 5E2 North Sydney NS B2A 1B7 April 4-2018 April 18-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 601 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

SWAIN, Lois Anita Helen Kathleen Swain (aka Helen Amanda Lutz Lower Sackville, Halifax Regional Kathleen Greeley) Kennedy Schofield & Associates Municipality 40 Waterwheel Crescent 5832 St. Margaret’s Bay Road March 23-2018 Middle Sackville NS B4E 2K3 Head of St. Margaret’s Bay NS B3Z 2E4 April 18-2018 (6m)

TROMANS, Benjamin Francis (aka Maurice Tromans Michael A. Tobin Benjamin Tromans) 14 MacKay Street PO Box 1925 Boularderie, Victoria County Florence NS B1Y 1M3 North Sydney NS B2A 3S9 April 10-2018 April 18-2018 (6m)

TURPLE, Gordon Chester Anna Margaret Turple Myra L. Jerome Lake Charlotte, Halifax Regional c/o Myra L. Jerome Eastern Shore Law Centre Municipality Eastern Shore Law Centre 1653 Ostrea Lake Road March 19-2018 1653 Ostrea Lake Road Musquodoboit Harbour NS Musquodoboit Harbour NS B0J 2L0 B0J 2L0 April 18-2018 (6m)

Van DYK, Cornelius Anthonius Gerard Ambrose Van Dyk Piotr Luczak West Caledonia, Queens County 42 Devonshire Road Burke, Macdonald & Luczak March 26-2018 West Caledonia NS B0T 1B0 PO Box 549 28 King Street Lunenburg NS B0J 2C0 April 18-2018 (6m)

WELTON, Lawrence Andrew William J. Welton Timothy D. Hergett West Brooklyn, Kings County 124 West Brooklyn Road C-390 Main Street April 9-2018 NS B4P 2R3 Wolfville NS B4P 1C9 April 18-2018 (6m)

WHEELOCK, Helen Elizabeth Michael Hatt Marc P. Comeau Berwick, Kings County c/o Marc P. Comeau Taylor MacLellan Cochrane April 9-2018 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street NS B4N 2E4 Kentville NS B4N 2E4 April 18-2018 (6m)

WHIFFEN, Thomas A. Tanya Bridget Whiffen and Chrystal L. Penney Sydney, Cape Breton Regional Brenda Darlene MacInnis Taylor MacLellan Cochrane Municipality c/o Chrystal L. Penney 50 Cornwallis Street April 4-2018 Taylor MacLellan Cochrane Kentville NS B4N 2E4 50 Cornwallis Street April 18-2018 (6m) Kentville NS B4N 2E4

WHITE, George Albert Phyllis Irene Pedicelli Craig G. Sawler Nictaux, Annapolis County 78 Pond Drive Cole Sawler March 14-2018 Nictaux NS B0S 1P0 264 Main Street PO Box 400 Middleton NS B0S 1P0 April 18-2018 (6m)

© NS Office of the Royal Gazette. Web version. 602 The Royal Gazette, Wednesday, April 18, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

WIMBLE, Grace Lillian Esther Joan MacDonald A. Lawrence Graham, QC Ocean View Manor 14206 Highway 224 600-99 Wyse Road Dartmouth, Halifax Regional Municipality Cooks Brook NS B0N 2H0 PO Box 876 April 3-2018 Dartmouth NS B2Y 3Z5 April 18-2018 (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 Aboud, David Allan ...... January 10, 2018 Adams, Clara Patricia ...... March 14, 2018 Ahle, Leif ...... January 10, 2018 Ainslie, Kenneth Ross ...... February 7, 2018 Allan, E. Grace ...... April 4, 2018 Allen, Dianne Catherine ...... January 10, 2018 Allen, George Ross ...... February 28, 2018 Allen, Valerie Jeanne ...... February 28, 2018 Al-Molky, Michael John ...... February 7, 2018 Almon, Roy Claud (aka Roy Almon) ...... January 10, 2018 Amero, Frank Alfred ...... December 6, 2017 Amero, John George ...... February 14, 2018 Amirault, Bruce Joseph ...... March 21, 2018 Amirault, Camilla Monique ...... November 8, 2017 Amirault, Donald Peter ...... November 8, 2017 Amirault, James Frances ...... December 27, 2017 Anderson, Roderick ...... March 14, 2018 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews) ...... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci) ...... December 13, 2017 Arsenault, Lorraine Marie Ferguson ...... January 24, 2018 Arthur, William Clifford ...... February 7, 2018 Ash, Theressa Elizabeth ...... January 31, 2018 Ashley, Malcolm Darrell ...... January 10, 2018 Atkinson, George Allan ...... January 17, 2018 Aucoin, Celina Agnes ...... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin) ...... October 18, 2017 Aucoin, Marie Gemma (aka Gemma Aucoin) ...... February 21, 2018 Aucoin, Phyllis Audrey ...... February 21, 2018 Avery, Henry Wallace (aka Wally Avery) ...... November 1, 2017 Bagnell, Joan Hazel ...... November 22, 2017 Baillie, Georgina Margaret ...... December 6, 2017 Bailly, Henri Emile ...... January 24, 2018 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker) ...... February 14, 2018 Baker, Stedman ...... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis) ...... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball) ...... November 29, 2017 Banfied, Blanche ...... November 1, 2017 Bangay, Elmona Irene ...... April 11, 2018 © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 603 Barkhouse, Rita Mary ...... March 21, 2018 Barkhouse, Velma Marguerite ...... November 29, 2017 Barley, Jack Wilfred ...... October 25, 2017 Barnes, Annie Evangeline ...... November 22, 2017 Barr, Paul Joseph ...... March 28, 2018 Barrett, James Arthur ...... December 6, 2017 Barron, Kenneth Donald ...... February 28, 2018 Beals, Donald Edward ...... March 28, 2018 Beaton, Alex Lawrence ...... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)...... December 27, 2017 Beaver, Thomas Harry ...... January 17, 2018 Bell, Robert Sinclair ...... January 3, 2018 Bellefontaine, Douglas Louis ...... December 6, 2017 Bellerose, Myrella Guylaine...... December 6, 2017 Benjamin, Greta ...... March 21, 2018 Benjamin, Thelma Anne ...... January 31, 2018 Benoit, Marie (Mary) Theresa (McKenzie) ...... December 13, 2017 Bentley, Catherine Jeanette ...... November 8, 2017 Bentley, Shawn Stephen ...... January 31, 2018 Berggren, Pirie McClair ...... November 1, 2017 Bernasconi, Donald Henry ...... February 14, 2018 Bernett, Corinne F...... December 13, 2017 Berry, Donald Carl ...... March 7, 2018 Bethune, Helen Lorraine ...... November 15, 2017 Bezanson, Doris Maxine ...... April 11, 2018 Bhatia, Inder Narain ...... December 6, 2017 Billard, Kathleen Agatha ...... March 28, 2018 Billick, William M. W...... January 31, 2018 Bingley, Orbertson Kent ...... November 29, 2017 Bird, Roderick Gordon ...... January 17, 2018 Bishop-Tombleson, Margaret Eliphal (aka Margaret Bishop) ...... November 29, 2017 Blades, Wallace Randall ...... December 27, 2017 Blakeney, Marion Elizabeth ...... November 8, 2017 Bleeker, Jan Daniel ...... December 27, 2017 Bligh, Audrey Viona ...... February 7, 2018 Blois, Raymond ...... November 29, 2017 Board, Carol Ainne ...... March 14, 2018 Bolivar, Allen Aubrey ...... February 14, 2018 Bond, Lawrence Robert (aka Laurence Robert Bond) ...... November 8, 2017 Bonet, Fern I...... April 4, 2018 Bonnar, Charles Rayward...... December 20, 2017 Borgal, Allan Joseph ...... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal) ...... March 14, 2018 Born With 3 Thumbs, Ardy (aka Ardythe Born With 3 Thumbs) ...... January 10, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau) ...... March 28, 2018 Boudreau, Delores Edna ...... January 31, 2018 Boudreau, Joseph Delbert...... December 20, 2017 Bourgeois, Raymond ...... March 7, 2018 Bourgeois, Ronald Edward...... April 4, 2018 Bower, Ronald Parker ...... November 8, 2017 Bower, Vivian ...... March 7, 2018 Bowering, Margaret Olive ...... October 25, 2017 Bowles, William Joseph ...... March 7, 2018 Boyd, Margaret Mary ...... December 13, 2017 Boylan, Anne Marie ...... March 21, 2018 Boyle, Clark Whiston ...... March 14, 2018 Brand, Constance Rita ...... December 13, 2017

© NS Office of the Royal Gazette. Web version. 604 The Royal Gazette, Wednesday, April 18, 2018 Brannon, Earl Frederick ...... October 18, 2017 Brennan, Edward Francis ...... March 28, 2018 Briggs, Susan Lynn ...... November 8, 2017 Brooks, Blanche Rhodella ...... January 24, 2018 Brooks, Joan Monica ...... October 18, 2017 Broughm, Clara Mildred ...... November 22, 2017 Brown, Beulah Barbara ...... January 24, 2018 Brown, Clarence (aka Clarence Stewart Brown)...... January 17, 2018 Brown, David Lee ...... November 1, 2017 Brown, Effie Mae ...... March 14, 2018 Brown, Shirley Mae ...... October 25, 2017 Brownell, Graham William ...... February 14, 2018 Bryden, Roderick ...... November 15, 2017 Buchanan, Robert Grant ...... November 8, 2017 Bugbee, Harold...... January 3, 2018 Bunbury, Virginia Marshall ...... February 14, 2018 Bungay, Charles Wesley ...... November 8, 2017 Burbine, Theresa Jessie Lorraine ...... January 24, 2018 Burgess, Florence Lillie ...... December 20, 2017 Burke, Blair Earl ...... November 15, 2017 Burke, Philip Gerard ...... November 1, 2017 Burke, Sharon Imelda ...... October 25, 2017 Burns, Casey Trevor ...... October 25, 2017 Burrows, Eunice Mildred ...... December 27, 2017 Burton, Robert Lloyd ...... January 24, 2018 Butlin, Susan Olive ...... December 6, 2017 Byrne, Leonard Michael ...... January 31, 2018 Cameron, Arthur Joseph ...... March 21, 2018 Cameron, Edna Bridgette ...... November 1, 2017 Cameron, James Paul ...... January 24, 2018 Cameron, Robert Brian ...... November 8, 2017 Cameron, Stella ...... December 27, 2017 Campbell, Andrew James ...... October 25, 2017 Campbell, Bruce I. B...... March 28, 2018 Campbell, Donald A...... October 18, 2017 Campbell, Dwight Alexander ...... November 22, 2017 Campbell, Elizabeth Ida ...... November 1, 2017 Campbell, Laurie Francis ...... April 4, 2018 Campbell, Lillian Margaret ...... December 6, 2017 Campbell, Mary Adabelle ...... January 24, 2018 Campbell, Robin Keith ...... January 3, 2018 Campbell, Whillhelmina ...... December 13, 2017 Cann, Gordon ...... January 31, 2018 Carmichael, Mildred ...... December 27, 2017 Carney, Marion Francis ...... November 1, 2017 Carroll, James Edwin ...... November 1, 2017 Carter, George Fillmore ...... December 20, 2017 Casey, Vera Gertrude ...... October 25, 2017 Chadwick, Kevin Scott ...... November 8, 2017 Chambers, Rhoda Leone ...... November 29, 2017 Chapman, Allan Timothy (aka Alan Timothy Chapman) ...... December 27, 2017 Chapman, Grace Sylvia ...... November 29, 2017 Charlton, Minnie Elizabeth ...... February 7, 2018 Chase, Carrie Elizabeth ...... April 4, 2018 Chase, Dale Douglas ...... October 18, 2017 Christie, Joyce Cavell ...... November 8, 2017 Christison, David Bruce ...... April 11, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 605 Churchill, Irma Ethel ...... December 13, 2017 Chute, Minnie ...... January 31, 2018 Clark, George Eric ...... November 29, 2017 Clarke, Samuel ...... November 1, 2017 Cleary, Shirley Frances ...... November 1, 2017 Clements, Brenda Mildred ...... March 28, 2018 Coady, Claudia Gertrude ...... February 7, 2018 Coates, Gordon Douglas ...... March 28, 2018 Cochkanoff, Orest ...... March 21, 2018 Cochrane, Donna Norine ...... February 14, 2018 Coles, Ronald David Charles ...... November 15, 2017 Collier, June Pauline ...... January 24, 2018 Collins, Margaret Joy ...... January 24, 2018 Collins, Patricia Ann ...... December 13, 2017 Collyer, Anne Vyvien ...... November 22, 2017 Colp, Clyde Harris...... December 27, 2017 Comeau, Marie Marguerite ...... January 10, 2018 Comeau, Roger G...... November 8, 2017 Comeau, Sonia ...... November 8, 2017 Connolly, Marie Elizabeth ...... November 1, 2017 Conrad, Howard William Floyd ...... March 14, 2018 Conrad, Leo Mathias ...... April 4, 2018 Conrad, Michael Ralph Fraser...... October 25, 2017 Conrad, Samuel Wallace ...... November 8, 2017 Conroy, Francis David ...... December 13, 2017 Cook, Diane Lynn ...... November 8, 2017 Coolen, Joan Irene ...... December 13, 2017 Coolen, Lily Grace ...... December 20, 2017 Coombs, Mary Lillian ...... October 18, 2017 Corbett, Mary ...... November 22, 2017 Corbett, Ralph Bernard ...... January 24, 2018 Corkum, Natalie Emeline ...... November 29, 2017 Cosman, Gerry Douglas ...... February 14, 2018 Cotter, Chester St. Clair ...... March 14, 2018 Coughran, Ralph Stevens ...... February 28, 2018 Covert, W. Michael S...... March 7, 2018 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox) ...... February 7, 2018 Crane, Joyce Margaret ...... November 15, 2017 Crane, Peter William ...... March 7, 2018 Crane, Susanne ...... February 21, 2018 Crane, Vera ...... February 14, 2018 Cresine, Clarence Barry ...... December 13, 2017 Crickard, Margaret Ruth ...... November 8, 2017 Croft, Kevin James ...... January 31, 2018 Croft, Muriel Mary ...... December 20, 2017 Croft, Russell Lynwood ...... February 14, 2018 Cromwell, Edith P...... April 4, 2018 Crook, Dorothy Ann ...... April 11, 2018 Crossman, Layton Willard ...... December 20, 2017 Crossman, Mary Elizabeth ...... December 27, 2017 Crothers, Robert ...... November 15, 2017 Crouse, Alfred J...... March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse) ...... February 14, 2018 Crowell, Edwin H...... November 8, 2017 Crowell, Harold Doane ...... March 14, 2018 Crowell, Margaret Olive ...... February 7, 2018 Crozier, Vaunda Marie ...... November 22, 2017

© NS Office of the Royal Gazette. Web version. 606 The Royal Gazette, Wednesday, April 18, 2018 Cummings, Sue Ellen ...... April 4, 2018 Curleigh, Colin M...... December 27, 2017 Currie, Allan Bruce ...... December 13, 2017 Currie, Constance Joy (corrected Jan 17-2018) ...... December 13, 2017 Currie, Donna Juanita ...... March 28, 2018 Currie, Joan Dorothy ...... November 22, 2017 Currie, Norma Delores ...... November 22, 2017 Curwin, Clark Scott ...... December 6, 2017 Cusack, Susan Ann ...... December 13, 2017 Cuvelier, Shirley Jean ...... March 28, 2018 Daine, Gwendolyn Elizabeth (aka Gwendolyn E. Daine) ...... November 1, 2017 Dakin, Ernest Seymour ...... November 22, 2017 Daniels, David William ...... February 14, 2018 Daniels, Jamie Richard ...... December 13, 2017 Dares, Gwendolyn Alice ...... November 8, 2017 Dauphinee, Dorothy Evelyn ...... March 28, 2018 Dauphinee, Evans William ...... March 28, 2018 Dauphinee, Graham Clifford ...... April 11, 2018 Dauphinee, Ian Donald ...... March 7, 2018 Dauphinee, Wilfred Tennyson ...... January 24, 2018 David, Bridget ...... November 1, 2017 David, Clarence Linton ...... November 15, 2017 Davies, Jean Ann ...... March 14, 2018 Davis, Donald James (aka Jim Davis) ...... December 13, 2017 Davis, Harold Charles ...... October 18, 2017 Day, Anna Lois Yvonne ...... November 8, 2017 Day, Martin Perry ...... December 27, 2017 De Conde, Jarivs Kent George ...... December 13, 2017 Deane, Viola Myrtle ...... November 15, 2017 Deegan, Robert Gerald ...... December 27, 2017 Degen, William Edward ...... November 1, 2017 deGooyer, Jacob Lammert "Jack" ...... October 18, 2017 Delk, Geraldine Evelyn ...... December 27, 2017 Delorey, Betty Joan ...... November 8, 2017 d'Entremont, Catherine Isabelle ...... March 21, 2018 d'Entremont, Richard David ...... February 7, 2018 Derrick, Michael Christopher ...... March 21, 2018 Deschenes, Frances B...... November 8, 2017 Deschênes, Francis B...... November 22, 2017 Deveau, Anna Marguerite ...... January 10, 2018 Deveau, Marie Emma (aka May Deveau) ...... November 15, 2017 DeVenne, Bruce ...... November 22, 2017 deWitte, Jane (aka Mary Jane deWitte) ...... November 8, 2017 Dexter, Jeanetta Naomi ...... March 28, 2018 Dexter, William Edward ...... November 8, 2017 Dey, Elizabeth May ...... January 10, 2018 Dick, John Rutherford ...... February 7, 2018 Dickie, Anna Elizabeth ...... November 22, 2017 Dickson, Rhoda M...... March 28, 2018 Dilkie, Ramon Dennis ...... November 8, 2017 Dillon, Ethel Catherine ...... November 22, 2017 Dodge, John Logan ...... November 29, 2017 Doncaster, Shirley Irene ...... April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue) ...... March 28, 2018 Dorey, Sybil Elizabeth ...... October 18, 2017 Doucet, John Edward ...... January 31, 2018 Doucet, Roland Francois ...... November 29, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 607 Doucette, Marjorie Beatrice ...... April 11, 2018 Dowling, Helga ...... November 15, 2017 Doyle, Mary Elizabeth ...... December 20, 2017 Drebot, Michael Alexander ...... March 14, 2018 Dresser, Marjorie Louise ...... December 27, 2017 Drillio, Joan Christina ...... November 29, 2017 Druggan, Joseph C...... February 21, 2018 Dubois, Peter Leo ...... January 3, 2018 Dugandzic, Andrew ...... April 11, 2018 Duggan, Lawrence Joseph ...... December 6, 2017 Duncan, Lorne R...... December 13, 2017 Dunham, Janet Leslie Marie ...... February 14, 2018 Durno, Barbara Jean ...... November 8, 2017 Durno, Margaret Laura ...... November 1, 2017 Dwyer, Lloyd ...... March 7, 2018 Eagles, David Ian ...... April 11, 2018 Earl, Muriel Anne ...... January 31, 2018 Eaton, Dennis Wesley ...... April 11, 2018 Edmunds, Calvin ...... December 13, 2017 Edmunds, Robert Patrick ...... December 20, 2017 Eisner, Joan Patricia ...... March 7, 2018 Eisnor, Carolyn Margaret ...... October 18, 2017 Eisnor, Eric MacDonald ...... October 18, 2017 Elliott, John Patrick ...... April 11, 2018 Ellis, Barbara Patricia Joan ...... March 21, 2018 Ellis, Goldie Mitchell ...... April 4, 2018 Ellis, Roland Gordon ...... December 6, 2017 Ellis, Ronald Gordon (cancelled, republished Dec 6-2017 (Ellis, Roland Gordon)) ...... November 1, 2017 Ellison, Deborah Ann ...... January 17, 2018 Ells, Frederick Kempton ...... December 13, 2017 Emerson, Mary Louise ...... October 25, 2017 England, Kathleen Margaret...... October 18, 2017 England, Lewis Douglas ...... October 18, 2017 Ernst, Marjorie Jane ...... November 29, 2017 Estey, Peter Lloyd ...... November 22, 2017 Estwick, Mary Margaret ...... January 3, 2018 Evans, Lillian Josephine ...... April 11, 2018 Eyman, Sherry Dwanalda ...... December 27, 2017 Fagen, Ronald Thomas ...... March 21, 2018 Fancy, Timothy Bernard ...... October 18, 2017 Farin, Mabel Maud ...... April 11, 2018 Farrell, Joyce Alexis ...... January 31, 2018 Farrell, Mary Bernice ...... November 22, 2017 Fawcett, Shirley Ann ...... November 29, 2017 Feener, Joan Aldridge ...... October 18, 2017 Fehr, Tina Marie ...... January 3, 2018 Ferguson, Helen Irene ...... January 24, 2018 Ferns, Nancy Agnew ...... October 18, 2017 Fields, Grace Annie ...... February 28, 2018 Fields, Marjorie Hilda ...... December 13, 2017 Fife, Hilton Leroy ...... January 3, 2018 Fillmore, Edward Leroy ...... November 8, 2017 Fincham, Diane Mary ...... December 27, 2017 Findlay, Leslie S...... January 24, 2018 Finlay, May Loretta ...... December 13, 2017 Firth, Mary ...... November 22, 2017 Fitch, Eldon Lamont ...... February 28, 2018

© NS Office of the Royal Gazette. Web version. 608 The Royal Gazette, Wednesday, April 18, 2018 Fitzpatrick, Anna Le Fave ...... February 14, 2018 Flaherty, Beatrice F...... October 18, 2017 Flemming, Doris Nema ...... November 22, 2017 Fletcher, Darrell Vernon ...... December 20, 2017 Folker, Stephen Grant ...... November 22, 2017 Foote, Dorothy Amelia ...... April 11, 2018 Forbes, Sarabeth Anne ...... November 1, 2017 Forgeron, Mary Clarisse (aka Mary Claire Forgeron) ...... November 8, 2017 Forward, Raymond ...... April 11, 2018 Fownes, Margaret Virginia...... December 20, 2017 Francis, Victor Edward ...... March 28, 2018 Fraser, Florence Agnes ...... November 29, 2017 Fraser, George E...... January 10, 2018 Fraser, James Alexander ...... April 11, 2018 Fraser, John William ...... April 11, 2018 Fraser, Ronald Murdock ...... December 13, 2017 Fraser, Sheila Marie ...... November 15, 2017 Fraser, Yvonne Carolyn ...... March 7, 2018 Fraughton, Harry Arthur ...... December 20, 2017 Fredericks, James Kenneth ...... March 28, 2018 Fredericks, Laurie James ...... November 8, 2017 Freeman, Gertrude V. (Bowmaster) ...... March 14, 2018 French, Leona Bridget ...... February 28, 2018 Fricker, Brian Cyril ...... January 24, 2018 Frotten, Anne Emelinne ...... April 11, 2018 Fuller, Florence Evelyn ...... December 27, 2017 Gabriel, Elmore Phillip ...... February 21, 2018 Gaetz, Shirley Marguerite ...... February 28, 2018 Gagnon, Robert Allan ...... February 7, 2018 Gailey, Linda Ellen ...... November 1, 2017 Gaillard, Sylvia Marie-Louise ...... November 29, 2017 Gammell, Edna Hilda ...... December 20, 2017 Gardiner, Marguerite Camille ...... March 21, 2018 Gartland, William Gerard ...... April 4, 2018 Gates, Lindsay Carroll ...... March 14, 2018 Gaudet, Earl Russell ...... December 27, 2017 Gaudet, Marcel ...... November 1, 2017 Gaudet, Marie Julienne ...... November 8, 2017 Geddes, Alan Charles ...... November 1, 2017 George, Paul Harold ...... October 18, 2017 Giddy, Howard Leonard ...... January 31, 2018 Gilkie, Chesley Stephen ...... March 7, 2018 Gillespie, Evelyn Claire (aka E. Claire Gillespie) ...... November 15, 2017 Gillis, Allan Francis ...... December 20, 2017 Gillis, Catherine Louise ...... April 4, 2018 Gillis, Genevieve (aka Mary Genevieve Gillis) ...... November 1, 2017 Gillis, Michael Daniel ...... October 18, 2017 Gillis, Myra Grace ...... March 28, 2018 Gillis, Ronald Aloysius ...... January 10, 2018 Gilson, Leo R...... December 13, 2017 Gilson, Richard C...... December 13, 2017 Girrior, Wilfred John Edward ...... February 7, 2018 Glube, Constance Rachelle (aka Constance R. Clube) ...... November 1, 2017 Godfrey, Norma Ireleine ...... December 13, 2017 Goguen, Joseph Victor ...... October 18, 2017 Goldsmith, George Edward ...... November 15, 2017 Gomez-Crespo, Luisa Maria ...... November 22, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 609 Goodwin, Arnold Ashton ...... January 24, 2018 Goreham, Arnold Maurice ...... November 1, 2017 Gottfried, James Alan ...... February 28, 2018 Gough, Angela Elizabeth ...... March 28, 2018 Gough, Kathleen...... November 22, 2017 Graham, Paula Kathleen ...... March 21, 2018 Grahm, Elizabeth ...... November 22, 2017 Grant, Theresa ...... January 10, 2018 Gratto, George Francis ...... February 28, 2018 Graves, Donald Theodore...... March 14, 2018 Gray, Joseph Stewart ...... November 8, 2017 Green, Francetta Margaret ...... November 15, 2017 Greene, Benjamin Aloysius ...... February 7, 2018 Greene, Edith Bernice ...... November 15, 2017 Grossman, Rolf Helmut (aka Helmut Rolf Grossman) ...... January 24, 2018 Grover, Harold Bloomfield ...... March 7, 2018 Haase, Martin Rudolph ...... February 14, 2018 Haley, Michael Paul ...... January 31, 2018 Haliburton, Jane Clare ...... November 29, 2017 Hall, Constance Beatrice ...... February 14, 2018 Hall, David Roger ...... January 24, 2018 Hallett, Bradford Eugene ...... February 14, 2018 Halliwell, Rose Marie ...... April 11, 2018 Halverson, Veronica Christine ...... February 14, 2018 Hamilton, Joyce Marguerite ...... December 20, 2017 Hamilton, Victor Harlyn ...... February 7, 2018 Hammoud, Issam (aka Assam Hammoud) ...... November 8, 2017 Hape, James William (aka James A. Hape) ...... January 10, 2018 Harding, Basin Allan ...... October 25, 2017 Harding, Eva Bernice ...... March 14, 2018 Hardy, Wilfred Cecil ...... October 18, 2017 Harper, Clement Anthony ...... January 3, 2018 Harrigan, Frederick Lodge ...... November 8, 2017 Harris, Bessie Louise ...... February 14, 2018 Harris, Helen Marguerite ...... November 29, 2017 Harrison, Donald Duncan ...... January 17, 2018 Harrison, Donald Duncan ...... February 14, 2018 Harrison, Irene L. (aka Laurice Irene Harrison) ...... March 7, 2018 Harvey, Ella Genevieve ...... March 28, 2018 Harvey, Helen Marjorie ...... January 17, 2018 Harvey, Myrna Faye ...... April 4, 2018 Harvey, William Ross ...... March 7, 2018 Harvie, John Leland (corrected Nov 22-2017) ...... November 15, 2017 Hatherly, Bertram Edmund ...... April 4, 2018 Hatt, Marie Julia ...... March 14, 2018 Havens, Richard P. (aka Richard Havens) ...... February 7, 2018 Hawboldt, Violet Annabell...... October 25, 2017 Hayes, James Leonard ...... January 3, 2018 Haywood, Samuel Walter...... March 7, 2018 Head, Thomas Clyde ...... December 27, 2017 Hebb, Errol Breau ...... February 28, 2018 Hebb, Lynn Eric ...... February 14, 2018 Heckbert, David Wilfred ...... January 31, 2018 Heighton, Earl William ...... November 8, 2017 Hein, Bruno Andre (corrected Nov 15-2017) ...... November 1, 2017 Heisler, Bernard Neil ...... October 25, 2017 Heisler, John F...... November 29, 2017

© NS Office of the Royal Gazette. Web version. 610 The Royal Gazette, Wednesday, April 18, 2018 Hendwood, Cathy E...... December 13, 2017 Henwood, Alan Alfred (aka Alfred Alan Henwood) ...... December 6, 2017 Herbin, Shirley Abigail ...... February 21, 2018 Herman, Harvey Lloyd ...... February 7, 2018 Herman, Michelle Jeanrita ...... April 11, 2018 Hewey, Marina Vileata ...... March 28, 2018 Hickey, Shirley May ...... April 4, 2018 Hickey, William Reginald ...... February 21, 2018 Hilchey, David Gordon ...... November 29, 2017 Hill, Marion Matilda ...... December 27, 2017 Hillier, Edgar Raymond ...... February 7, 2018 Hillier, John Elmer ...... March 28, 2018 Hiltz, Carl Henry ...... February 28, 2018 Hiltz, Cora Inga ...... October 25, 2017 Hiltz, Donald William ...... December 6, 2017 Hines, Florence Ann ...... November 8, 2017 Hines, Velma Jean ...... November 1, 2017 Hingley, Earl Dexter (aka Earl Hingley) ...... November 1, 2017 Hingley, Georgie Louise ...... March 21, 2018 Hirtle, Gilbert Lester ...... December 6, 2017 Hirtle, Juanita Lueann ...... October 18, 2017 Hoadley, Alice Cecelia ...... January 17, 2018 Hoblitzell, Isabella Bartlett...... November 29, 2017 Hogan, Irma ...... April 11, 2018 Hogg, Gordon Alexander ...... December 13, 2017 Hominick, Evelyn...... March 14, 2018 Hood, Edward William ...... April 4, 2018 Hope, David ...... March 14, 2018 Hope, Glenna Harriett ...... November 15, 2017 Horne, Bertha E...... April 11, 2018 Horne, Darrell Allan ...... October 25, 2017 Horrocks, Sandra ...... February 21, 2018 Houlihan, Maureen Elaine ...... March 14, 2018 Hubbard, Elmer Louis ...... November 15, 2017 Hudgins, Dorothy Etta ...... March 21, 2018 Hudson, Donna Marguerite ...... January 31, 2018 Hudson, Victoria Lynn (aka Vicki Hudson)...... November 29, 2017 Hurlburt, Truman Moore ...... March 28, 2018 Hussey, Effie Elizabeth ...... February 21, 2018 Hutchinson, Walter Hubert...... January 3, 2018 Hutchison, Patricia Lynn ...... December 13, 2017 Hynes, Edward Arthur ...... February 28, 2018 Hyson, Geneva Gertrude ...... October 18, 2017 Ing, Sharon Ann ...... January 17, 2018 Ingraham, Scott James ...... December 20, 2017 Innis, Carol Jean ...... December 20, 2017 Iwaskow, Susanna ...... February 21, 2018 Jackson, Barbara Jean ...... December 27, 2017 Jacob, Guy Joseph ...... November 22, 2017 Jacquard, Neree Bernard ...... January 24, 2018 Jamieson, Shirley Berton ...... April 11, 2018 Janes, Frank Reginald ...... February 28, 2018 Jardine, Terry William ...... November 15, 2017 Jennex, Anne Victoria (aka Ann Victoria Jennex) ...... November 8, 2017 Jennex, Mancel Spencer ...... November 8, 2017 Jerabek, Renate Johanna ...... November 8, 2017 Jessome, Theresa (aka Mary Frances Jessome) ...... November 8, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 611 Johnson, Alden Melville ...... January 3, 2018 Johnson, Gregory Kenneth ...... January 3, 2018 Johnson, Neil Robert ...... November 29, 2017 Johnston, David William ...... December 27, 2017 Johnston, Eleanor Winnifred ...... February 14, 2018 Johnston, Hazel Valencha (aka Hazel Johnston) ...... December 6, 2017 Johnstone, Enid Marion ...... December 27, 2017 Jones, Helen Elizabeth ...... December 20, 2017 Jones, Jane Grant ...... March 14, 2018 Jones, Muriel Jean ...... December 6, 2017 Jordan, Carl Alexander ...... February 7, 2018 Jordan, Maurice Owen (aka Mike Jordan) ...... January 31, 2018 Joudrey, Catherine Clara ...... November 29, 2017 Joudrey, Nita Jean ...... February 28, 2018 Julian, Greta Mae (aka Greta Julian) ...... October 18, 2017 Julien, Oscar ...... January 17, 2018 Kaizer, Lyndon Eugene ...... December 27, 2017 Kaizer, Mervin Melbourne ...... December 13, 2017 Karayz, Leslie George ...... October 25, 2017 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler) ...... February 28, 2018 Kaulbach, Betty Jane ...... November 22, 2017 Kaulback, John Allan ...... November 29, 2017 Kaye, Kenneth G...... December 20, 2017 Kazmerchuk, Patricia Winifred ...... January 24, 2018 Keagan, Daniel Leo ...... March 21, 2018 Keddy, Francis Eugene ...... March 14, 2018 Keddy, Thomas Wayne ...... November 22, 2017 Keigan, John William ...... April 4, 2018 Keirstead, Linda Georgie ...... February 21, 2018 Kelley, Malcolm George ...... February 28, 2018 Kelly, Jean Doris (aka Jean Kelly) ...... February 7, 2018 Kendall, Austin George ...... October 18, 2017 Kendall, Margaret Gertrude ...... October 25, 2017 Kendrick, Edna Vivian ...... February 21, 2018 Kendrick, Zelma Joyce ...... November 29, 2017 Kennedy, Margaret Elizabeth ...... December 20, 2017 Keough, Daniel Paul ...... November 15, 2017 Kerr, David George ...... December 13, 2017 Kersey, Michael John ...... November 22, 2017 Kilgar, Basil Roy ...... November 22, 2017 Kimball, Roy Edward ...... March 21, 2018 Kimber, Thomas Ralph ...... December 6, 2017 King, Claudette A. (aka Claudette Anastasia King) ...... February 7, 2018 King, George Lawrence Russell ...... November 15, 2017 King, Gerardette Ann Coletta (aka Coletta Ann King) ...... October 18, 2017 King, Jean Gwendolyn ...... January 10, 2018 King, William Joseph ...... March 7, 2018 Kinley, Grace Elizabeth ...... February 7, 2018 KINSMAN, Helen Margaret (Peggy) ...... December 27, 2017 Kipping, Eric J...... November 15, 2017 Kirby, William Douglas ...... February 28, 2018 Kitchen, Pamela Lois ...... January 24, 2018 Kiuru, Joan Ellen ...... December 20, 2017 Knowlton, Morris Everett (aka Morris E. Knowlton) ...... November 15, 2017 Kratky, Petra ...... February 21, 2018 Lacey, Edward Charles ...... February 7, 2018 LaFrance, Joseph Felix Adrien Michel ...... January 31, 2018

© NS Office of the Royal Gazette. Web version. 612 The Royal Gazette, Wednesday, April 18, 2018 Lai, Lihua ...... November 22, 2017 Lake, Philip Dennis ...... March 14, 2018 Landry, Joseph Hugh ...... December 20, 2017 Landry, Linda June ...... December 27, 2017 Lane, John Hamilton (aka Jack Lane) ...... April 11, 2018 Lane, Kevin Bruce ...... April 4, 2018 Langille, Dorothy Edith ...... November 8, 2017 LaPlante, James R...... November 22, 2017 LaRose, Denton John ...... January 24, 2018 Larsen, M. Janet (aka M. Janet Larsen)...... December 6, 2017 Latwaitis, Anthony (aka Anthony David Latwaitis) ...... January 24, 2018 Laurilliard, Gordon Arthur ...... February 21, 2018 Lavers, Margaret Laura ...... February 14, 2018 Lawrence, Thomas Michael ...... March 28, 2018 Lawson, Jessie Cecilia ...... March 14, 2018 Lawson, Margaret Mary ...... October 25, 2017 LeBlanc, Andrew Michael ...... February 21, 2018 LeBlanc, Marguerite Marie ...... November 8, 2017 LeBlanc, Patricia Dee ...... November 29, 2017 Lefcourt, Harold ...... October 18, 2017 LeFort, Patricia Anne (aka Patricia Anna LeFort) ...... March 14, 2018 Leighton, Rodney Lawrence ...... January 24, 2018 LeLievre, Eunice ...... December 6, 2017 LeMoine, Marguerite Ann ...... November 22, 2017 LeVatte, Kendall ...... December 20, 2017 Levesque, Denis (aka Denis Joseph Oscar Levesque) ...... November 22, 2017 Levo, Carl Richard ...... April 11, 2018 Levy, David William ...... December 6, 2017 Levy, Robert Ernest ...... February 21, 2018 Levy, Ronald Vernon ...... March 28, 2018 Levy, Wayne ...... December 20, 2017 Lewis, Douglas E...... November 1, 2017 Lewis, Edward Adam James ...... April 11, 2018 Lewis, Paul Douglas ...... November 22, 2017 Lewis, Ruth Ethel ...... January 31, 2018 Lingley, Margaret Gertrude ...... April 4, 2018 Little, Evelyn A...... February 7, 2018 Little, James Edward ...... February 14, 2018 Lloyd, Sharon Lee ...... December 27, 2017 Lobban, Eileen Barbara (aka Barbara Eileen Lobban) ...... December 13, 2017 Lock, Michael David ...... December 6, 2017 Locke, William (aka William Thomas Locke) ...... November 22, 2017 Logan, Peter Andrew ...... December 13, 2017 Logan, Wilfred Riggs ...... April 11, 2018 Long, Rita Anne ...... December 13, 2017 Long, Thane Verdon ...... February 7, 2018 Loomer, Roy Edwin ...... October 18, 2017 Lowe, Joseph Harold ...... February 21, 2018 Lowther, Dennis Michael ...... March 7, 2018 Luedemann, Joan Irene ...... February 14, 2018 Lunn, Louise Joan ...... December 13, 2017 Lynch, William Thomas ...... November 15, 2017 Lynk, Mildred Jeanette ...... November 15, 2017 Lynk, Phillemena Marie (aka Phillimena Marie Lynk) ...... January 24, 2018 MacArthur, Herbert James ...... December 13, 2017 Macaulay, Daniel Lloyd ...... November 15, 2017 MacCall, Glendon Lyman ...... October 18, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 613 MacCaul, Ruth Ellen ...... March 14, 2018 MacDearmid, Calvin Powell ...... December 20, 2017 MacDonald, Adeline (aka Bernadette Adeline MacDonald) ...... November 29, 2017 MacDonald, Alexander Hugh...... March 14, 2018 MacDonald, Alexis ...... March 7, 2018 MacDonald, Allister Wayne ...... April 11, 2018 MacDonald, Anna Winnifred ...... January 31, 2018 MacDonald, Catherine Faustin ...... December 20, 2017 MacDonald, Chalres Roy ...... February 14, 2018 MacDonald, Debra May ...... January 3, 2018 MacDonald, Donald Archibald ...... December 20, 2017 MacDonald, John Neil ...... January 3, 2018 MacDonald, John Piercey...... January 10, 2018 MacDonald, John Sylvester ...... October 18, 2017 MacDonald, Joseph Theodore ...... January 17, 2018 MacDonald, Josephine Catherine ...... October 25, 2017 MacDonald, Malcolm John Allan ...... January 24, 2018 MacDonald, Margaret Ellen ...... October 25, 2017 MacDonald, Mary Patricia ...... February 14, 2018 MacDonald, Robert ...... December 27, 2017 MacDonald, Ronald Jeffrey ...... January 24, 2018 MacDonald, Rosella ...... October 25, 2017 MacDonald, Theresa Marie ...... November 22, 2017 MacDougall, Beverly Ann ...... October 25, 2017 MacDougall, Ethel Marie ...... December 13, 2017 MacDougall, Sandra Marie ...... April 11, 2018 MacEachen, Allan Joseph ...... December 13, 2017 MacEachern, Donald Irving (aka Donal Irving MacEachern; aka Donald Irvin MacEachern) ...... March 28, 2018 MacEachern, Rannell Michael ...... January 17, 2018 MacFarlane, Eunice (aka Eunice Elizabeth MacFarlane) ...... October 25, 2017 MacGillivray, James Allan ...... February 7, 2018 MacGilllivray, Mary Marguerite ...... December 13, 2017 MacGregor, Elsie M...... February 14, 2018 MacInnis, Colin Joseph ...... February 14, 2018 MacInnis, Sadie May ...... November 1, 2017 MacIntosh, Charles William...... November 8, 2017 MacIntosh, Cynthia Louise ...... December 27, 2017 MacIntyre, Bernard Gerard ...... February 21, 2018 MacIntyre, Catherine Joyce ...... December 13, 2017 MacIsaac, John Stephen ...... December 6, 2017 MacKay, Catherine Lillian ...... December 13, 2017 MacKay, Catherine Mary ...... January 17, 2018 MacKay, Doreen Ann ...... January 17, 2018 MacKay, George Albert ...... February 28, 2018 Mackay, Glenwood William ...... January 24, 2018 MacKenzie, Laurie Alexander ...... January 31, 2018 MacKenzie, Mabel Cora ...... January 24, 2018 MacKinnon, Annabelle ...... January 31, 2018 MacKinnon, Donald Dennis ...... January 3, 2018 MacKinnon, Florence Elizabeth ...... December 20, 2017 MacKinnon, Isabel Theresa ...... November 8, 2017 MacKinnon, Marlene Louise ...... January 3, 2018 MacKinnon, Sylvia Charlaine ...... January 24, 2018 MacKinnon-Kelly, Amilda (aka Amilda MacKinnon; aka Amilda R. MacKinnon) ...... February 21, 2018 MacLachlan, Richard Alexander ...... January 17, 2018 MacLean, Charles Roderick ...... October 25, 2017 MacLean, Helen M. (aka Helen Margaret MacLean) ...... February 14, 2018

© NS Office of the Royal Gazette. Web version. 614 The Royal Gazette, Wednesday, April 18, 2018 MacLean, Henrietta ...... November 15, 2017 MacLean, Jean M. (aka Marion Jean MacLean) ...... February 14, 2018 MacLean, John (Jack) ...... November 15, 2017 MacLellan, Donald ...... January 3, 2018 MacLellan, Donald Venantius ...... February 14, 2018 MacLellan, Flora Catherine ...... January 17, 2018 MacLeod, Angus Elmer ...... January 17, 2018 MacLeod, Donald Murdock ...... December 27, 2017 MacLeod, Doreen Alberta (aka Doreen A. MacLeod) ...... March 14, 2018 MacLeod, Dorothy ...... November 22, 2017 MacLeod, Gordon Douglas ...... February 14, 2018 MacLeod, Ian Grant ...... April 4, 2018 MacLeod, Susan Flora (aka Susan Flora Gwalchmai) ...... December 6, 2017 MacMullen, Aldred ...... April 11, 2018 MacNab, George Alexander ...... April 11, 2018 MacNeil, George Hamilton ...... March 7, 2018 MacNeil, William Douglas...... January 17, 2018 MacPhail, Helen Mae (aka Ella MacPhail) ...... November 8, 2017 MacPhee, John Edward (aka John Edward McPhee) ...... March 28, 2018 MacPherson, Daniel ...... December 13, 2017 MacPherson, Ethel Abigail...... January 10, 2018 MacPherson, Harold James ...... December 13, 2017 MacPherson, Malcolm Lawrence ...... December 13, 2017 MacQuarrie, Bruce Albert ...... February 7, 2018 MacRitchie, David ...... January 17, 2018 MacSwain, Vera May ...... February 28, 2018 Magee, Muriel Jean ...... December 6, 2017 Mahar, Rhea Dawn ...... January 31, 2018 Mailman, Joan ...... October 25, 2017 Mann, Arthur Garfield ...... October 18, 2017 Mann, Patricia Louise ...... April 11, 2018 Marchant, Marguerite Belle ...... February 28, 2018 Marr, Caroline M. (aka Caroline Mary Marr) ...... February 14, 2018 Marsh, Francis Xavier ...... March 21, 2018 Marshall, George Allison ...... November 29, 2017 Marshall, Luella Amelia ...... March 14, 2018 Martell, Colleen ...... March 28, 2018 Martell, Jane Elizabeth ...... November 29, 2017 Martin, Annie Alberta ...... December 27, 2017 Martin, Frances Elizabeth...... January 24, 2018 Martin, James Richard ...... January 17, 2018 Martinello, Charles Joseph ...... March 21, 2018 Mason, Catherine Judith ...... February 28, 2018 Matheson, John Leo (aka Leo John Matheson) ...... March 28, 2018 Matthews, James D...... October 25, 2017 Mattie, Bernard A. (aka Damian Alphonsus Bernard Mattie) ...... January 17, 2018 Mattie, Russell Simon ...... October 18, 2017 Mayo, Helen Margaret ...... October 25, 2017 Mazier, Georgette Yvonne ...... November 15, 2017 McCabe, Deryk Reginald ...... February 28, 2018 McCabe, Weldon Wayne ...... March 14, 2018 McCallum, Sharon Joyce (corrected Jan 17-2018) ...... December 20, 2017 McCallum, William Joseph ...... February 7, 2018 McCann, William Barrington ...... March 14, 2018 McCarthy, Kevin Forrest ...... March 7, 2018 McClelland, Forrest H...... January 24, 2018 McClung, Edna Grace ...... November 29, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 615 McClure, Darrell Thomas...... March 14, 2018 McCully, Vernon Archibald ...... February 21, 2018 McDonald, John Matthew ...... December 27, 2017 McDonald, Judith Grace (aka Judy Grace McDonald ...... March 21, 2018 McDonald, Rebecca Mae ...... April 11, 2018 McDonald, Valerie Mildred ...... February 14, 2018 McGinnis, Genevieve Isabel ...... November 15, 2017 McGowan, Timothy James...... February 21, 2018 McGrath, Marion Edith ...... February 7, 2018 McIvor, Pamela Yvonne (cancelled – listed in error) ...... March 21, 2018 McKay, Roger Phillip ...... January 10, 2018 McKenna, William Ogilvie ...... April 11, 2018 McKenzie, Ethel Jean ...... February 14, 2018 McLean, Norma (aka Norma Emily McLean) ...... October 18, 2017 McLean, Yvonne Vergie ...... March 14, 2018 McLearn, Paul Bruce ...... November 15, 2017 McLemon, James ...... January 31, 2018 McLeod, Norman Everette ...... February 7, 2018 McMackin, Ronald Murray ...... March 7, 2018 McMullen, Jean Mae ...... February 14, 2018 McMullen, Sherly Elaine ...... March 7, 2018 McMullin, Mary Catherine...... October 25, 2017 McNamara, Martin (aka Martin MacNamara) ...... January 24, 2018 McNeil, Barbara Anne ...... January 10, 2018 McNeil, James Leonard (aka James Leonard MacNeil) ...... March 14, 2018 McNeil, John William (aka John W. McNeil) ...... March 21, 2018 McNeil, Kenneth Carroll ...... November 29, 2017 McNeil, Nathan Thomas ...... November 8, 2017 McNeil, Shirley ...... March 7, 2018 McNeil, Wilfred Jerome ...... November 1, 2017 McNeill, Doris Laura ...... January 17, 2018 McPherson, Joseph Gerard (aka Joseph Gerard MacPherson) ...... December 13, 2017 McSweeney, Ralph Stoddard ...... November 22, 2017 McVicar, Afra C...... November 15, 2017 Meers, Gloria (aka Gloria Jean Meers) ...... December 13, 2017 Megele, Inge-Lore Luise ...... November 8, 2017 Meisner, Darrel Warren ...... December 6, 2017 Melanson, Gwendoline Iona...... March 14, 2018 Melvin, Virginia Ann ...... January 24, 2018 Mercer, Louis ...... March 7, 2018 Metcalfe, William Wayne ...... March 14, 2018 Miller, Alan Waldie ...... January 31, 2018 Miller, Ethel B...... December 20, 2017 Miller, Margaret Ann ...... December 20, 2017 Miller, Peter D...... November 1, 2017 Mills, Bruce Linwood ...... October 18, 2017 Mitchell, John Richard ...... April 4, 2018 Mitchell, Lorna Jean ...... March 21, 2018 Mitchell, Terrence (Terry) (aka Terrance Mitchell) ...... April 11, 2018 Mitten, Pauline Evelyn ...... December 6, 2017 Moore, Dorothy Marguerite ...... April 11, 2018 Moore, John Robert ...... November 15, 2017 Moore, Kathleen Lois ...... November 29, 2017 Moore, Lois M...... November 1, 2017 Moore, Marion Ethel ...... April 11, 2018 Morash, Doris Blanche ...... January 3, 2018 Moriarty, John Colin ...... January 31, 2018

© NS Office of the Royal Gazette. Web version. 616 The Royal Gazette, Wednesday, April 18, 2018 Morrell, Isabell ...... February 7, 2018 Morris, Arthur ...... April 11, 2018 Morris, Donald Edward ...... November 1, 2017 Morrison, Marion Alice ...... February 7, 2018 Morrison, Murdock ...... November 22, 2017 Morrison, Theresa Isabel ...... April 11, 2018 Morrone, Nora Jean ...... November 29, 2017 Morse, Barry Dewar ...... March 7, 2018 Moser, Mary Agnes ...... October 25, 2017 Moses, George Earle (aka Geroge Earl Moses) ...... April 11, 2018 Mosher, William Josiah ...... December 6, 2017 Moulaison, Vincent Joseph ...... November 1, 2017 Mrazek, Gary Wayne ...... February 7, 2018 Muise, Patricia Evelyn ...... March 21, 2018 Munro, Alexander Forbes...... February 28, 2018 Munro, Deborah Ardeth ...... November 29, 2017 Munroe, Marilyn Edith ...... January 24, 2018 Murphy, Gerald ...... January 31, 2018 Murphy, John Patrick ...... February 21, 2018 Murphy, Norma Irene ...... February 7, 2018 Murray, Mary Ellen ...... December 20, 2017 Murray, Mona Catherine ...... March 21, 2018 Myers, Clarence Edmund ...... March 7, 2018 Napier, Agnes Ambrosa ...... January 17, 2018 Nault, Darla Ann ...... October 25, 2017 Nauss, Alma Jean ...... February 14, 2018 Nauss, Gordon Douglas ...... February 21, 2018 Negus, Everett Joseph ...... February 7, 2018 Nelson, Gladys Margaret ...... March 7, 2018 Nevedal, Ann Christine ...... February 21, 2018 Newbury, Carol Madeline Bernadette ...... November 15, 2017 Newell, Theodore Norville ...... February 21, 2018 Newell, William James ...... November 15, 2017 Nichols, Clara ...... January 10, 2018 Nichols, Margaret Jeanne ...... November 8, 2017 Nicholson, Kathleen Beryl ...... April 4, 2018 Nicholson, Samuel Allan ...... December 20, 2017 Nickerson, Blanchard Edwin ...... December 20, 2017 Nickerson, Edward James ...... October 18, 2017 Nickerson, Hilda Luena ...... November 22, 2017 Nickerson, John C...... April 11, 2018 Nickerson, Leslie Lloyd (aka Leslie Elma Lloyd Nickerson) ...... November 15, 2017 Nickerson, Roberta A...... November 22, 2017 Nicoll, William Weldon ...... February 28, 2018 Noble, Natalie Vera ...... February 28, 2018 Noiles, Arnold Charles ...... February 7, 2018 Nolan, Shirley Julia ...... January 31, 2018 Noreau, Francine Marguerite ...... November 15, 2017 Norman, James Gordon ...... January 17, 2018 Norris, Joyce Anne ...... November 15, 2017 O'Brien, Georgina Hazel ...... October 18, 2017 O'Connor, Eine Anna-Liisa ...... March 28, 2018 Orr, Helen Wilma ...... March 7, 2018 Osborne, Florence Doreen Ruth ...... January 31, 2018 Osborne, Jacob ...... December 6, 2017 Osborne, John B...... February 7, 2018 Osborne, Winnifred ...... December 6, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 617 O'Sullivan, Josephine Maria ...... November 1, 2017 Othmer, Uta ...... January 17, 2018 Ouellet, Gabriel J...... November 8, 2017 Page, Helena Pearl ...... November 8, 2017 Page, Helena Pearl ...... November 15, 2017 Paquet, Jaqueline (aka Jacqueline Marie Hebert) ...... October 18, 2017 Parker, Bernard Raymond ...... February 21, 2018 Parker, Robert David (corrected Mar 14-2018) ...... February 21, 2018 Parland, Andrew Richard ...... February 28, 2018 Parnell, Robert Gordon (aka Robert G. Parnell) ...... March 7, 2018 Parsons, David Raymond ...... March 28, 2018 Parsons, Lawrence William "Larry" ...... March 14, 2018 Patterson, Joan Marie ...... November 15, 2017 Pedersen, Hans George ...... January 24, 2018 Pellerin, Carroll Joseph ...... December 13, 2017 Pellrine, Miles Marcus ...... February 21, 2018 Pelrine, Winnifred Bernadette (aka Winifred Bernadette Pelrine) ...... March 7, 2018 Pemberton, Fae Darlene ...... January 31, 2018 Penney, Florene Emma ...... November 22, 2017 Pentz, Donald Gordon ...... November 22, 2017 Pentz, Nina Barbara ...... March 14, 2018 Perez, Helen Agatha O'Handley ...... January 3, 2018 Perlin, Irving Abraham ...... November 22, 2017 Perry, Yvonne Alida ...... October 18, 2017 Petitpas, Joseph Felix ...... February 21, 2018 Petrie, Rose Marie ...... March 7, 2018 Pickles, Sylvia Doris ...... March 28, 2018 Pine, Phillip Seagrave ...... April 11, 2018 Pineo, Phillip Austin ...... November 22, 2017 Pittman, Alice ...... January 31, 2018 Pittman, Joyce M...... March 28, 2018 Poirier, Colista (aka Colista Sarah Poirier) ...... November 22, 2017 Poirier, Robert Colin (aka Robert Collin Poirier) ...... January 31, 2018 Polley, Edward Emerson ...... March 7, 2018 Poole, Harry Wayne ...... November 1, 2017 Poole, Margaret ...... March 7, 2018 Porter, Lavaughn A...... March 7, 2018 Porter, Robert A...... March 28, 2018 Potter, Adrian Brent ...... December 13, 2017 Potter-Smith, Maureen Myfanwy (aka Maureen M. Potter-Smith aka Maureen M. Potter) ...... November 15, 2017 Poulos, Sheree Ann ...... December 20, 2017 Power, John Kevin ...... January 31, 2018 Power, Lori Catherine ...... February 7, 2018 Power, Mary Elizabeth ...... November 22, 2017 Price, Helen Beatrice ...... April 11, 2018 Pritchard, Rose Anna Blanche...... November 29, 2017 Proctor, Dagnija Monica ...... October 25, 2017 Proude, Susan Lynn ...... December 20, 2017 Pryor, Irma Jean ...... January 17, 2018 Pudsey, Douglas Alexander ...... April 4, 2018 Pugh, Keith Burnett ...... February 21, 2018 Pulsifer-Keeping, Jeanne ...... November 29, 2017 Purcell, Marilyn Alice ...... November 1, 2017 Purvis, Clarence Daniel ...... January 10, 2018 Purvis, Shirley Blanche ...... February 14, 2018 Pushie, Ross MacLean ...... October 18, 2017 Pye, Shirley Frances ...... November 1, 2017

© NS Office of the Royal Gazette. Web version. 618 The Royal Gazette, Wednesday, April 18, 2018 Pye, Victor ...... March 21, 2018 Ramsey, Frederick Barclay ...... March 7, 2018 Randall, Kathleen Patricia ...... December 20, 2017 Ranson, Chesley (aka Chesley Joseph Ranson) ...... February 21, 2018 Ratto, Joseph Lucien ...... November 29, 2017 Raymond, Mark Vincent ...... April 11, 2018 Read, Peter B...... October 25, 2017 Redden, Ellis William ...... November 15, 2017 Redden, Helena Patricia ...... November 8, 2017 Reddick, Elizabeth Hilda Edith ...... January 31, 2018 Reeves, Betty Carolyn ...... November 29, 2017 Reid, Alice Beatrice ...... April 11, 2018 Reid, Irene Collette ...... January 17, 2018 Reid, Margaret Edna Peggy...... January 10, 2018 Reid, Marilyn Elizabeth ...... January 17, 2018 Reid, Shirley Agnes ...... January 31, 2018 Reid-Patriquin, Marilyn Ann ...... December 20, 2017 Rennie, Jean Ann...... November 15, 2017 Revell, Ernest John ...... February 28, 2018 Reynolds, Frank MacLeod ...... November 1, 2017 Richard, Carol Ann ...... February 7, 2018 Richard, David Eric ...... February 21, 2018 Richard, Manard Theodore (aka Maynard Theodore Richards) ...... December 13, 2017 Richard, Thomas Francis ...... February 7, 2018 Richards, Daniel Thomas ...... December 13, 2017 Richards, Robert George ...... November 22, 2017 Richardson, Maxine Helena ...... November 1, 2017 Ring, Robert Darren ...... October 18, 2017 Ring, Sylvia M...... February 14, 2018 Ripoll, Lorna Dawn ...... November 29, 2017 Ritcey, Gregory Sherman ...... March 21, 2018 Roache, Thomas Francis Paul ...... December 20, 2017 Roberts, Bruce Arnold ...... October 25, 2017 Roberts, Donald Bruce ...... November 1, 2017 Roberts, Marjorie Carole ...... February 7, 2018 Robertson, Ronald Albert ...... November 8, 2017 Robicheau, Catherine Anne ...... March 14, 2018 Robinson, Stella Lillian ...... October 25, 2017 Rockwell, Elizabeth Grace ...... November 29, 2017 Rogers, Aubrey Ralph ...... March 7, 2018 Roland, William Leo ...... November 15, 2017 Rolls, Linda Joyce ...... November 22, 2017 Rose, Wayne Alexander ...... March 28, 2018 Ross, Glenda Lorraine ...... November 29, 2017 Ross, Jamie Rosalie ...... October 25, 2017 Ross, Olive Catherine Mae ...... October 25, 2017 Routledge, Christopher Todd ...... November 1, 2017 Rowlings, Katherine A...... April 11, 2018 Rudolph, Sheldon Parker ...... December 13, 2017 Rushton, Earl Delbert ...... January 31, 2018 Russell, Frances Alma ...... April 11, 2018 Russell, Maxwell Roland ...... November 8, 2017 Ruttan, Patricia Mae ...... November 22, 2017 Ryan, Cynthia Rayleen ...... December 6, 2017 Ryan, E. James (aka Earl James Ryan) ...... December 20, 2017 Ryan, Sherry Mae ...... March 14, 2018 Ryan, William Lionel ...... February 7, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 619 Salter, Irene T...... December 13, 2017 Sampson, Edmund J...... November 1, 2017 Sampson, Gavin Matthew ...... January 31, 2018 Sanford, Robert Wayland ...... December 20, 2017 Sarty, Arnold ...... November 8, 2017 Sarty, Pauline Elsie May ...... December 20, 2017 Sarwal, Surinder N...... November 8, 2017 Saulnier, Elizabeth Marie ...... February 21, 2018 Saulnier, Freeman Joseph (aka Joseph Nicholas Freeman Saulnier) ...... February 21, 2018 Saulnier, Wendy Elva ...... March 14, 2018 Savage, Gordon ...... October 25, 2017 Sawyer, Edward Conrad ...... February 14, 2018 Sawyer, James Conrad ...... December 6, 2017 Scallion, Robert Charles ...... December 13, 2017 Schermerhorn, Sheila Mary ...... January 31, 2018 Schives, Jan Darren ...... December 6, 2017 Schofield, David Murray ...... October 25, 2017 Schofield, Everett Eugene ...... February 21, 2018 Schrader, Jessie (aka Jessie May Schrader) ...... January 17, 2018 Scott, Barbara Rose ...... December 6, 2017 Scott, Lenora Grace ...... November 15, 2017 Seaboyer, Malcolm Oswald ...... December 27, 2017 Sears, Willard George ...... December 13, 2017 Sellars, Alma Rita ...... March 28, 2018 Sellars, Myrtle Christena ...... February 21, 2018 Shannon, Lenore Alice ...... October 25, 2017 Shannon, Nellie Theresa ...... February 21, 2018 Shaw, Douglas Malcolm ...... December 20, 2017 Shephard, Mary Ruth ...... February 28, 2018 Sherman, Carl Lockhart (aka Carl Sherman) ...... November 29, 2017 Silvestri, Carlo Ferruccio ...... January 24, 2018 Simister, Gerald Fred ...... November 22, 2017 Simmons, Allan Byron ...... November 8, 2017 Simmons, Douglas Wayne ...... November 8, 2017 Simpson, Maynard Blanchard ...... November 8, 2017 Sizer, Judith Sally (aka Sally Sizer) ...... March 28, 2018 Slack, Eva Matilda ...... March 7, 2018 Slauenwhite, Lowell St. Clair...... December 27, 2017 Slaunwhite, Edna Frances ...... February 21, 2018 Slaunwhite, Phyllis Marguerite ...... December 6, 2017 Slusarchuk, Linda Margaret ...... January 24, 2018 Smeltzer, Mary ...... November 29, 2017 Smith, Belinda Leigh ...... December 13, 2017 Smith, Bruce Charles ...... October 25, 2017 Smith, Clarence Alfred ...... February 14, 2018 Smith, Dianne Laura ...... January 17, 2018 Smith, Donald Ross ...... January 24, 2018 Smith, Elizabeth Marie ...... April 4, 2018 Smith, Fernwood Leslie ...... January 24, 2018 Smith, Henry Thomas ...... February 14, 2018 Smith, James Edward, Sr...... November 8, 2017 Smith, Joan Stowell ...... December 6, 2017 Smith, John Joseph ...... November 29, 2017 Smith, Kenneth Maxwell ...... March 28, 2018 Smith, Mary Margaret ...... March 7, 2018 Smith, Michael D...... November 29, 2017 Smith, Muriel Frances ...... February 14, 2018

© NS Office of the Royal Gazette. Web version. 620 The Royal Gazette, Wednesday, April 18, 2018 Smith, Peter ...... March 28, 2018 Smith, Phyllis J. (aka Phyllis Joan Smith; aka Phyllis Smith) ...... November 1, 2017 Smith, Robert Douglas ...... November 15, 2017 Smith, Ronald Alexander ...... February 14, 2018 Smith, Terrance Garnet ...... January 31, 2018 Sneath, Robert Alan ...... February 21, 2018 Snewing, Dennis Geoffrey (aka Geoffrey Snewing) ...... February 14, 2018 Sparks, Vincent Sinclair ...... November 8, 2017 Spencer, Beverly Anne Jeanette ...... December 6, 2017 Sperry, Evelyn Diane ...... March 21, 2018 Spicer, Robert ...... October 18, 2017 Spindler, E. Isabel (aka Edith Isabel Spindler) ...... February 7, 2018 Sproule, Frances L...... February 14, 2018 Sproull, James Allison ...... November 22, 2017 Spurr, Phyllis Alberta ...... December 13, 2017 Stafford, Colleen Agnes Theresa ...... April 11, 2018 Stanton, Gary V...... February 21, 2018 Staples, Jean ...... October 25, 2017 Starratt, Erma Geraldine ...... October 25, 2017 Startup, Ian Day...... February 21, 2018 Stead, Joan Isobel ...... November 1, 2017 Steffen, Gerald H...... December 6, 2017 Stepanczak, Anna ...... December 6, 2017 Stephens, Ronald Gordon ...... November 1, 2017 Stevens, Barrie Marlene Suzanne ...... November 22, 2017 Stewart, David Archibald ...... February 14, 2018 Stewart, Pamela Christine ...... November 15, 2017 Stirling, Joan Marilyn ...... February 7, 2018 Story, Mary ...... November 22, 2017 Streatch, Dorothy Mae ...... November 8, 2017 Strug, Morris ...... March 28, 2018 Sullivan, Laliah Langley ...... October 18, 2017 Sumarah, Frank ...... November 1, 2017 Surette, John Joseph ...... January 24, 2018 Sutherland, Cecil Aulden ...... February 7, 2018 Sutherland, Donald Joseph ...... January 10, 2018 Sutherland, Eldora Mae ...... January 24, 2018 Swan, James Brian ...... January 17, 2018 Swaysland, Heidi Deanne (cancelled, republished Dec 6-2017 (Swaysland, Michelle Deanne)) ...... November 8, 2017 Swaysland, Michelle Deanne ...... December 6, 2017 Sweet, Joseph David ...... November 1, 2017 Swim, Jean Barlow ...... November 1, 2017 Swim, Minard George ...... February 14, 2018 Swindell, Warren Harvey ...... October 18, 2017 Swinimer, Roy Lewis ...... December 13, 2017 Swyer, Harold...... January 17, 2018 Symes, Cecil Dexter ...... February 21, 2018 Symes, Edith ...... February 28, 2018 Tait, Elizabeth M...... October 25, 2017 Tait, Frederick Thomas, Sr...... November 29, 2017 Tanner, Elsa Blanche ...... April 4, 2018 Taylor, Yvonne May (aka Yvonne May Smallshaw) ...... November 1, 2017 Tebo, Marie Annie Frances ...... November 1, 2017 Terris, Darrell R...... December 6, 2017 Thibault, Adelaide Evelyn ...... March 7, 2018 Thomas, Anna Margaret ...... February 14, 2018 Thomas, Betty Lois ...... December 13, 2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 621 Thompson, Hugh William ...... February 28, 2018 Thompson, Marjorie Dorcas...... November 15, 2017 Thompson, Verna Darlene ...... March 14, 2018 Thomson, Robert Christie ...... October 18, 2017 Thomson, Robert Urban ...... December 13, 2017 Thorburn, David Charles ...... December 6, 2017 Thurber, Greta Anne ...... December 6, 2017 Titus, Paul Gregory ...... January 10, 2018 Tobin, Joseph Michael ...... March 21, 2018 Todd, Mary ...... January 17, 2018 Truckair, Robert Leslie ...... January 31, 2018 Tully, Cynthia Maria ...... March 14, 2018 Tully, William Ernest ...... January 10, 2018 Turney, Peter Gordon ...... January 10, 2018 Tutty, Barbara E. (aka Barbara Ellen Tutty) ...... December 27, 2017 Tutty, Mabel Marcella ...... November 1, 2017 Tutty, Weldon Charles ...... October 25, 2017 Twomey, Donal T. (aka Donal Timothy Twomey) ...... January 3, 2018 Van Dky, Cornelius Anthonius (cancelled, republished Apr 18-2018 (Van Dyk, Cornelius Anthonius)) ...... April 11, 2018 Vanasse, Jo-Ann Mary ...... November 1, 2017 Vandiver, Patsy Jean ...... March 7, 2018 VanIderstine, Carle Melvin ...... November 1, 2017 Veinot, Garnet Tremaine ...... December 13, 2017 Veinotte, Derrel E...... January 10, 2018 Veinotte, Gerald Harley ...... February 28, 2018 Viet, Diane ...... November 29, 2017 Wadden, Pauline...... October 18, 2017 Wagner, Derwin Owen Reed...... January 3, 2018 Wagner, Hazel Mae ...... November 29, 2017 Wall, Joseph William ...... March 28, 2018 Wallace, Anastasia Veronica ...... March 7, 2018 Wallis, Alice Chrstene ...... March 28, 2018 Walsh, Isabelle Gertrude ...... November 15, 2017 Walsh, Michael Patrick ...... November 15, 2017 Ward, Daniel Carrigan ...... March 14, 2018 Ward, Ervin Clifford ...... November 1, 2017 Ward, Larrie Roy...... November 29, 2017 Warlow, Jacqueline Doris ...... February 14, 2018 Warner, Helena Mary ...... March 28, 2018 Warren, Allan Ernest ...... November 15, 2017 Warren, George Stanley ...... April 4, 2018 Waters, Christena Elizabeth ...... April 11, 2018 Watkins, Peter George ...... November 1, 2017 Weagle, Wilfred Dean ...... January 10, 2018 Weatherbee, Rita Emma ...... October 18, 2017 Webb, Percy James ...... March 7, 2018 Webb, Stephen Miles ...... March 21, 2018 Weeks, Gwendolyn Jane ...... December 27, 2017 Welford, Ruth Eleanor ...... December 6, 2017 Welton, Ralph Roland ...... November 29, 2017 Wentzell, James William ...... January 17, 2018 Westall, Ruth Lillian ...... February 28, 2018 Westhaver, Ann Beatrice ...... March 21, 2018 Westlake, Shelley Jean ...... November 8, 2017 Whalen, Frederick James ...... April 11, 2018 Wheeler, James Vivian ...... March 21, 2018

© NS Office of the Royal Gazette. Web version. 622 The Royal Gazette, Wednesday, April 18, 2018 Wheeler, Robert Ritchie ...... October 18, 2017 Whidden, Daniel Wade ...... February 21, 2018 Whidden, Edith...... April 4, 2018 Whiffen, Leonard Melvin ...... March 7, 2018 White, Cynthia Anne ...... October 18, 2017 Whiteside, Ann Louise ...... March 28, 2018 White-Viger, Dorothy Audry ...... January 31, 2018 Whittaker, Edith Lillian ...... February 7, 2018 Whynot, Hazel ...... February 14, 2018 Whynot, Wilfred Robert (aka Robert Wilfred Whynot; aka Robert W. Whynot) ...... April 4, 2018 Wilkinson, Annette ...... December 6, 2017 Wilkinson, Donald D...... December 20, 2017 Wilkinson, Earl Gary ...... December 6, 2017 Wilkinson, Margaret ...... April 11, 2018 Wilkinson, William Archibald ...... April 11, 2018 Williams, Ensley Wayde ...... April 4, 2018 Williams, Francis Vincent ...... February 7, 2018 Williams, Gary Wayne ...... February 7, 2018 Williston, Coline Frances Ann ...... April 4, 2018 Wilson, Aaron Lee ...... February 21, 2018 Wilson, Andrea Marie Elizabeth ...... December 13, 2017 Wilson, Bradley Charles ...... October 18, 2017 Wilson, Douglas Richard ...... November 29, 2017 Wilson, Herbert Shawn ...... March 7, 2018 Wilson, Keith Grant ...... October 25, 2017 Windsor, Melvin...... April 11, 2018 Winters, Hilda Mae ...... January 31, 2018 Winters, Marguerite Virginia ...... March 28, 2018 Wolfe, Ronald Eugene ...... November 15, 2017 Wood, Susan Elizabeth ...... April 11, 2018 Woodacre, Bevan James ...... January 17, 2018 Woodford, Harris ...... November 29, 2017 Worth, Ronald Angus ...... March 28, 2018 Wright, Hilda Patricia ...... March 14, 2018 Wright, Phyllis Joy ...... November 8, 2017 Yeoman, Sylvia Jean ...... February 21, 2018 Yetman, Roy Dennis ...... February 28, 2018 Yorke, Donald Clair ...... November 22, 2017 Young, Graham Charles ...... January 17, 2018 Zinck, Allen Joseph ...... December 27, 2017 Zinck, Kenneth Wayne ...... February 14, 2018 Zinck, Ruby Orilla ...... December 27, 2017 Zwicker, Debbi Elizabeth ...... March 7, 2018 Zwicker, Laura Katherine...... March 14, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2018 623

Index of Notices

Companies Act: Motor Vehicle Transport Act: 1571541 Nova Scotia Limited ...... 588 A World Class Limousine Company Ltd. 3008053 Nova Scotia Limited ...... 588 (M08612) ...... 590 Bait & Band Lobster Company Limited ...... 589 Coach Atlantic Transportation Group Inc. Belmont Forest Products Limited ...... 589 (M08622) ...... 591 Deep Cove Lobster Limited ...... 589 Coach Atlantic Transportation Group Inc. Dr. R. A. McLean Dental Services Limited ...... 589 (M08623) ...... 591 Mac Williams Engineering Limited ...... 590 Tri-Maritime Bus Network Inc. (M08624) ...... 592 Park Place Finance ULC ...... 590 Phillarik Acres Limited ...... 590 Notaries and Commissioners Act: Your Waste as a Resource Limited ...... 590 Commissioner Appointments (Apr 12-2018) ...... 587

Criminal Code of Canada: Probate Act: Qualified Technician Designations (Apr 12-2018) . 587 Estate Notices ...... 594 Estate Notices (subsequent) ...... 602 Land Registration Act: PID 60232295 (309 Indian Point Road, Indian Probate Act – Proof in Solemn Form: Point) ...... 593 Crowe, Michael Ross...... 593 Garrison, Ruth Marion...... 593 Motor Carrier Act: A World Class Limousine Company Ltd. Miscellaneous Notices: (M08612) ...... 590 Appointment of the Honourable Arthur Joseph Coach Atlantic Transportation Group Inc. LeBlanc as Lieutenant Governor for the (M08622) ...... 591 Province of Nova Scotia ...... 587 Coach Atlantic Transportation Group Inc. (M08623) ...... 591 Strait Area Transit Cooperative Ltd. (M08621) ...... 592 Tri-Maritime Bus Network Inc. (M08624) ...... 592

Publishing Information

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

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

Office of the Royal Gazette Advertising Department of Justice Estate Notices (6 month notice to creditors) ...... $68.75 1690 Hollis Street, 10th Floor Correction to Published Estate Notice ...... $30.15 PO Box 7 Proof in Solemn Form (3 insertions) ...... $30.15 Halifax NS B3J 2L6 Citation to Close (5 insertions) ...... $30.15

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

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

© NS Office of the Royal Gazette. Web version.