Nova Scotia

Published by Authority Part I VOLUME 227, NO. 31

HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 1, 2018

ORDER IN COUNCIL 2018-211 Laura Lee Langley DATED JULY 31, 2018 Clerk of the Executive Council

The Governor in Council on the report and August 1-2018 recommendation of the Attorney General and Minister of Justice dated July 10, 2018, and pursuant to Section 5 of ORDER IN COUNCIL 2018-217 Chapter 100 of the Revised Statutes of Nova Scotia, DATED JULY 31, 2018 1989, the Corporations Miscellaneous Provisions Act, is please to, effective July 31, 2018, change the name of The Governor in Council is pleased to appoint, confirm Cornwallis Street Baptist Church, Halifax, to New and ratify the actions of the following Minister: Horizons Baptist Church. To be Acting Minister of Community Services and Laura Lee Langley Acting Minister responsible for the Advisory Council on Clerk of the Executive Council the Status of Women Act from 6:00 am, Friday, August 10, 2018, until 11:59 pm, Monday, August 27, 2018: the August 1-2018 Honourable .

ORDER IN COUNCIL 2018-215 Laura Lee Langley DATED JULY 31, 2018 Clerk of the Executive Council

The Governor in Council is pleased to appoint, confirm August 1-2018 and ratify the actions of the following Minister:

To be Acting Minister of Education and Early Childhood IN THE MATTER OF: The Companies Act, Chapter 81, Development from 12:01 am, Monday, August 6, 2018, R.S.N.S. 1989, as amended until 11:59 pm, Thursday, August 9, 2018: the - and - Honourable . IN THE MATTER OF: An Application by Armor Realty Limited for Leave to Surrender its Certificate Laura Lee Langley of Incorporation Clerk of the Executive Council NOTICE IS HEREBY GIVEN that Armor Realty August 1-2018 Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered ORDER IN COUNCIL 2018-216 office at Sydney, Nova Scotia, intends to apply to the DATED JULY 31, 2018 Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of The Governor in Council is pleased to appoint, confirm Incorporation of Armor Realty Limited and for the and ratify the actions of the following Minister: dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 To be Acting Minister of Education and Early Childhood of the Revised Statutes of Nova Scotia, 1989, as Development from 12:01 am, Friday, August 10, 2018, amended. until 11:59 pm, Friday, August 10, 2018: the Honourable . DATED at Sydney, Nova Scotia, on July 23, 2018. 1159 © NS Office of the Royal Gazette. Web version. 1160 The Royal Gazette, Wednesday, August 1, 2018 Alan Stanwick Solicitor for Goldchtaub Medical Inc. Solicitor for Armor Realty Limited August 1-2018 August 1-2018 IN THE MATTER OF: The Companies Act, Chapter 81, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended R.S.N.S. 1989, as amended - and - - and - IN THE MATTER OF: An Application by Haushaltsfee IN THE MATTER OF: An Application by Dr. Susan J. Inc. for Leave to Surrender its Certificate of Peters Incorporated for Leave to Surrender its Incorporation Certificate of Incorporation TAKE NOTICE that Haushaltsfee Inc. (formerly NOTICE IS HEREBY GIVEN that Dr. Susan J. Peters Haushaltsfee Checklisten Inc. and formerly Incorporated, a body corporate, duly incorporated under 100Partnerprogramme Inc.) intends to apply to the the laws of the Province of Nova Scotia, with registered Registrar of Joint Stock Companies for the Province of office at New Glasgow, Nova Scotia, intends to apply to Nova Scotia for leave to surrender its Certificate of the Registrar of Joint Stock Companies for the Province Incorporation. of Nova Scotia for leave to surrender the Certificate of Incorporation of Dr. Susan J. Peters Incorporated and for DATED this 15th day of June, 2018. its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Jeffrey D. Silver Chapter 81 of the Revised Statutes of Nova Scotia, 1989, Taylor MacLellan Cochrane as amended. 50 Cornwallis Street Kentville NS B4N 2E4 DATED at New Glasgow, Nova Scotia, on July 26th, Solicitor for Haushaltsfee Inc. 2018. August 1-2018 Richard S. Goodman, QC Solicitor for Dr. Susan J. Peters Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended August 1-2018 - and - IN THE MATTER OF: An Application by James F. IN THE MATTER OF: The Companies Act, Chapter 81, Ross Investments Limited for Leave to Surrender its R.S.N.S. 1989, as amended Certificate of Incorporation - and - IN THE MATTER OF: An Application by Goldchtaub NOTICE IS HEREBY GIVEN that James F. Ross Medical Inc. for Leave to Surrender its Certificate of Investments Limited, a body corporate, incorporated Incorporation under the laws of the Province of Nova Scotia, with registered office at 1929 Rosebank Ave., Halifax NS NOTICE IS HEREBY GIVEN that Goldchtaub Medical Canada B3H 4C6, intends to apply to the Registrar of Inc., a body corporate, duly incorporated under the laws Joint Stock Companies for the Province of Nova Scotia of the Province of Nova Scotia, with registered office at for leave to surrender its Certificate of Incorporation and 61 Provost Street, New Glasgow, Nova Scotia, intends to for its dissolution, consequent thereon pursuant to the apply to the Registrar of Joint Stock Companies for the provisions of Section 137 of the Companies Act, being Province of Nova Scotia for leave to surrender its Chapter 81 of the Revised Statutes of Nova Scotia, 1989, Certificate of Incorporation and for its dissolution as amended. consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the DATED at Liverpool, Nova Scotia, on this 23rd day of Revised Statutes of Nova Scotia, 1989, as amended. July, 2018.

DATED at New Glasgow, Province of Nova Scotia, this Christopher R. M. Folk 24th day of July, 2018. Folk Law Inc. Solicitor for James F. Ross Investments Limited Frank E. DeMont, QC DeMont Law August 1-2018 61 Provost Street New Glasgow NS B2H 2P5

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1161 IN THE MATTER OF: The Companies Act, Chapter 81, July 25-2018 (5 issues) R.S.N.S. 1989, as amended - and - IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE MATTER OF: An Application by Liverpool IN THE ESTATE OF LAURIE THOMAS BRODIE, Subway Limited for Leave to Surrender its Deceased Certificate of Amalgamation Notice of Application NOTICE IS HEREBY GIVEN that Liverpool Subway (S. 64(3)(a)) Limited, a body corporate, incorporated under the laws of the Province of Nova Scotia, with registered office at The applicant John Brodie, Executor, has applied to the 47 Old Falls Road, Liverpool, Nova Scotia Canada Judge of the Probate Court of Nova Scotia, at the Probate B0T 1K0, intends to apply to the Registrar of Joint Stock District of Halifax, 1815 Upper Water Street, Halifax, Companies for the Province of Nova Scotia for leave to Nova Scotia for Proof of Will to be heard on the 20th day surrender its Certificate of Amalgamation and for its of August, 2018, at 9:30 a.m. dissolution, consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being The affidavit of John Brodie in Form 46, a copy of which Chapter 81 of the Revised Statutes of Nova Scotia, 1989, is attached to this Notice of Application, is filed in as amended. support of this application. Other materials may be filed and will be delivered to you or your lawyer before the DATED at Liverpool, Nova Scotia, on this 23rd day of hearing. July, 2018. NOTICE: If you contest any part of the application you Christopher R. M. Folk must complete and file a notice of objection in Form 47 Folk Law Inc. with the court, and then serve the notice of objection on Solicitor for Liverpool Subway Limited the applicant and the personal representative.

August 1-2018 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and IN THE MATTER OF: The Companies Act, Chapter 81, you may only make representations at the hearing with R.S.N.S. 1989, as amended the permission of the registrar or judge. - and - IN THE MATTER OF: An Application by Russelectric If you do not come to the hearing in person or as Canada Company for Leave to Surrender its represented by your lawyer the court may give the Certificate of Incorporation applicant what they want in your absence. You will be bound by any order the court makes. NOTICE IS HEREBY GIVEN that Russelectric Canada Company intends to make an application to the Registrar Therefore, if you contest any part of this application, you of Joint Stock Companies for leave to surrender its or your lawyer must file and serve a notice of objection Certificate of Incorporation. in Form 47 and come to the hearing.

DATED August 1, 2018. DATED July 9, 2018.

Kimberly Bungay John E. Brodie Stewart McKelvey 390 Parkland Drive, Apt 404 Solicitor for Russelectric Canada Company Halifax NS B3S 1N6 Telephone: 902-835-4669 August 1-2018 Email: [email protected]

Notice of Public Auction July 18-2018 (3 issues)

A Public Auction will be held on August 31, 2018, at the IN THE COURT OF PROBATE FOR NOVA SCOTIA Law Courts, 1815 Upper Water Street, to sell the property IN THE ESTATE OF SANDY STEVE EMERY located at 7 Juniper Crescent, Halifax, Nova Scotia. This GALLICHON, Deceased sale is held pursuant to the Sale of Land Under Execution Act, for the benefit of Jessica Howe. Ms. Howe’s solicitor Notice of Application is Ian Gray, of the law firm Walker Dunlop. The sale will (S. 64(3)(a)) be conducted by the authority of Sheriff Andy MacDonald.

© NS Office of the Royal Gazette. Web version. 1162 The Royal Gazette, Wednesday, August 1, 2018 The applicant Loyal Arthur Gallichon, Executor of the at 9:30 a.m. at the courthouse located at 172 Main Street, Estate of Sandy Steve Emery Gallichon, has applied to a Antigonish, Nova Scotia. Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, The affidavit of Jean McDonald in Form 46, a copy of Nova Scotia for hearing a Will proved in solemn form which is attached to this Notice of Application, is filed in and determining the validity of the said Will pursuant to support of this application. Other materials may be filed Section 137 of the Probate Act to be heard on and will be delivered to you or your lawyer before the Wednesday, the 22nd day of August, 2018, at the hour of hearing. 09:30 am. NOTICE: If you contest any part of the application you The affidavits of Loyal Arthur Gallichon in Form 46, and must complete and file a notice of objection in Form 47 of Jahda Reshepi, in Form 2, copies of which are attached with the court, and then serve the notice of objection on to this Notice of Application, are filed in support of this the applicant and the personal representative. application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and NOTICE: If you contest any part of the application you you may only make representations at the hearing with must complete and file a notice of objection in Form 47 the permission of the registrar or judge. with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not come to the hearing in person or as represented by your lawyer the court may give the If you do not file and serve a notice of objection you will applicant what they want in your absence. You will be not be entitled to any notice of further proceedings and bound by any order the court makes. you may only make representations at the hearing with the permission of the registrar or judge. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection If you do not come to the hearing in person or as in Form 47 and come to the hearing. represented by your lawyer the court may give the applicant what they want in your absence. You will be DATED June 11, 2018. bound by any order the court makes. Donald Macdonald Therefore, if you contest any part of this application, you Unit 3, 198 Main Street or your lawyer must file and serve a notice of objection Antigonish NS B2G 2B9 in Form 47 and come to the hearing. Telephone: 902-863-2925; Fax: 902-735-3065 Email: [email protected] DATED July 13, 2018. Solicitor for the Applicant

Michael F. Feindel July 18-2018 (3 issues) 401-7020 Mumford Road Halifax NS B3L 4S9 Telephone: 902-455-7730; Fax: 902-455-7739

July 25-2018 (3 issues)

IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET ELIZABETH KENNEDY, Deceased

Notice of Application (S. 64(3)(a))

The applicant Jean MacDonald, a beneficiary pursuant to a prior will of the deceased, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Antigonish, 11 James Street, Antigonish, Nova Scotia B2G 1R6, for Proof in Solemn Form of the will admitted to probate, to be heard on Tuesday, September 4th, 2018,

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1163 FORM 17A M08814

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Antigonish Community Transit Society to amend Motor Carrier License No. P03033

NOTICE OF AMENDMENT APPLICATION

TAKE NOTICE THAT ANTIGONISH COMMUNITY TRANSIT SOCIETY, of Antigonish, Nova Scotia, made an Application which was received by the Clerk of the Board on July 19, 2018, to amend its Motor Carrier License No. P03033 (License), by amending the Schedule A(1) Route as attached hereto as Appendix “A”.

A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.novascotia.ca, by clicking on “Matters & Evidence” and in the “Go Directly to Matter” search box, insert Matter No. M08814.

Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 8th day of August 2018. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected].

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

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

DATED at Halifax, Nova Scotia this 26th day of July 2018.

Clerk of the Board

Appendix “A”

Remove Current Schedule A(1) Route and replace with the following:

Town Route Monday to Friday:

Antigonish Community Transit Town Schedule 1-902-867-0411 Bus Stop 1 2 3 4 5 6 7 8 Antigonish Mall 9:00 10:00 11:00 12:00 1:00 2:00 3:00 4:00 Highland Housing Co-op 9:03 10:03 11:03 12:03 1:03 2:03 3:03 4:03 Bloomfield Centre 9:05 10:05 11:05 12:05 1:05 2:05 3:05 4:05 Keating Centre 9:08 10:08 11:08 12:08 1:08 2:08 3:08 4:08 Atlantic Superstore 9:13 10:13 11:13 12:13 1:13 2:13 3:13 4:13 Wal-Mart 9:14 10:14 11:14 12:14 1:14 2:14 3:14 4:14 Shamrock Acres 9:23 10:23 11:23 12:23 1:23 2:23 3:23 4:23 J.J. Carroll House 9:28 10:28 11:28 12:28 1:28 2:28 3:28 4:28 Antigonish Manor 9:30 10:30 11:30 12:30 1:30 2:30 3:30 4:30 People’s Place Library 9:35 10:35 11:35 12:35 1:35 2:35 3:35 4:35 Canadian Tire (Main Street) 9:36 10:36 11:36 12:36 1:36 2:36 3:36 4:36 The Maples 9:43 10:43 11:43 12:43 1:43 2:43 3:43 4:43 Parkland (Shannex) 9:46 10:46 11:46 12:46 1:46 2:46 3:46 4:46 St. Martha’s Hospital 9:50 10:50 11:50 12:50 1:50 2:50 3:50 4:50 The Sunflower 9:53 10:53 11:53 12:53 1:53 2:53 3:53 4:53 Sobeys 9:57 10:57 11:57 12:57 1:57 2:57 3:57 4:57

The times listed are departure times, that can vary due to unforeseen circumstances.

© NS Office of the Royal Gazette. Web version. 1164 The Royal Gazette, Wednesday, August 1, 2018 August 1-2018

Registered Municipal Auditors

Each year, the Department of Municipal Affairs approves the individual auditors, firms, or partnerships that can perform auditing services as defined within the Municipal Government Act subsection (2) Section 457. The following is the list that has been approved by the Minister and is effective to July 31, 2019.

Firms and Partnerships

Name Address BDO Canada LLP 230 Brownlow Avenue Suite 120 Dartmouth NS B3B 0G5 Belliveau Veinotte Inc. 11 Dominion Street PO Box 29 Bridgewater NS B4V 2W6 Bishop & Company Chartered Professional PO Box 2104 Accountants Wolfville NS B4P 2N5 Deloitte LLP 1969 Upper Water Street Suite 1500 Halifax NS B3J 3R7 Grant Thornton LLP 2000 Barrington Street Suite 1100 Halifax NS B3J 3K1 Jorgenson & Bickerton Inc. 31 Church Street PO Box 387 Amherst NS B4H 3Z5 Kent & Duffett Chartered Professional 4 Cornwallis Street Accountants PO Box 817 Kentville NS B4N 4H8 KPMG LLP 1959 Upper Water Street Suite 1500, Purdy’s Wharf Tower 1 Halifax NS B3J 3N2 Levy Casey Carter MacLean 211 Horseshoe Lake Drive Suite 310 Halifax NS B3S 0B9 MacDonald & Murphy Inc. 635 East River New Glasgow NS B2H 3S4 McIsaac Darragh Chartered Accountants 11 Princess Street PO Box 217 Amherst NS B4H 3Z2 MGM & Associates 15 Dorchester Street PO Box 1, Suite 500 Sydney NS B1P 6G9 Morse Brewster Lake 158 Commercial Street PO Box 718 Berwick NS B0P 1E0 Price Waterhouse Coopers LLP 1601 Lower Water Street PO Box 400 Halifax NS N3J 3P6 B3J 3P6

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1165

Redding Chartered Professional Accountants 167 Water Street PO Box 520 Shelburne NS B0T 1W0 Teed Saunders Doyle 565 Priestman Street Suite 102 Fredericton NB E3B 5X8

DATED at Halifax, Nova Scotia this 25th day of July 2018.

Honourable Chuck Porter Minister, Department of Municipal Affairs

August 1-2018

Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Bill and Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Renewal Application Type: Marine AQ#0191 Size: 2.35 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018

Bill and Stanley Oyster Company Ltd. Location: County Harbour, Guysborough County Renewal Application Type: Marine AQ#0623 Size: 14.24 HA Cultivation Method: Suspended cultivation Species: Blue mussel and Giant sea scallop Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018

Bill and Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Renewal Application Type: Marine AQ#113 Size: 3.10 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018

© NS Office of the Royal Gazette. Web version. 1166 The Royal Gazette, Wednesday, August 1, 2018 Bill and Stanley Oyster Company Ltd. Location: Whitehead Harbour, Guysborough County Renewal Application Type: Marine AQ#113 Size: 11.08 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on August 2, 2018 to 11:59 PM on August 31, 2018

Philip Docker Location: Merigomish Harbour, Pictou County Renewal Application Type: Marine AQ#1086 Size: 1.94 HA Cultivation Method: Suspended Shellfish Method Species: American oyster, Bay scallop, Bay quahog, Razor Clam Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018

Robert Livingstone Location: South Denys Basin, Inverness County Renewal Application Type: Marine AQ#1289 Size: 3.00 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on July 5, 2018 to 11:59 PM on August 3, 2018

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

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

Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1167

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

BAKER, Nancy Diane Alan Bruce Baker Stephen D. Ling Halifax, Halifax Regional Municipality 10 Sunnybrae Avenue Landy, McGillivray July 12-2018 Halifax NS B3N 2G1 PO Box 1200 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 August 1-2018 (6m)

BAKER, Winifred Ellen Larry Martin Baker Ronald D. Richter Halifax, Halifax Regional Municipality 204 Lakeview Road 780 Central Avenue July 10-2018 Lakeview NS B4C 4C8 PO Box 629 Jan Marie Baker Greenwood NS B0P 1N0 11493 Bond Boulevard August 1-2018 (6m) Delta BC V4E 1N4

BALBUENA, Rex Daniel Alita Marriott David G. Lewis Iqaluit, Nunavut 1-624 Queen Elizabeth Way Burchells LLP July 5-2018 Iqaluit NU X0A 1H0 1800-1801 Hollis Street Halifax NS B3J 3N4 August 1-2018 (6m)

BARKHOUSE, Terry Wade Annette Barkhouse Debbi Bowes Ellershouse, Hants County 311 Collier Road How Lawrence White Bowes July 17-2018 Ellershouse NS B0N 1L0 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 August 1-2018 (6m)

BARR, Lester William (aka Lester W. Clarence Forrest Prime David S. P. Dow Barr; aka Lester Barr) c/o David S. P. Dow PO Box 130 Weaver Settlement, Digby County PO Box 130 1551 Highway 1 July 6-2018 1551 Highway 1 Church Point NS B0W 1M0 Church Point NS B0W 1M0 August 1-2018 (6m)

BARRETT, John Willoughby Maxine Jean Haines Fergus Ford Halifax, Halifax Regional Municipality 101-3445 Windsor Street 300-6265 Quinpool Road July 19-2018 Halifax NS B3K 5G5 Halifax NS B3L 1A4 August 1-2018 (6m)

© NS Office of the Royal Gazette. Web version. 1168 The Royal Gazette, Wednesday, August 1, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

BELLIVEAU, Antoinette Marie Joline Belliveau Philip J. Star, QC Yarmouth, Yarmouth County 11 Highland Avenue 396 Main Street July 19-2018 Yarmouth NS B5A 2A3 PO Box 580 Yarmouth NS B5A 4B4 August 1-2018 (6m)

BLACKBURN, James (Jim) Robert Lorraine Virginia Wade Gailey Jane Gourley-Davis Truro, Colchester County 26 Joshua Slocum Avenue 10 Church Street July 17-2018 Lewis Lake NS B3Z 1C3 Truro NS B2N 5B9 Elizabeth Laura Blackburn August 1-2018 (6m) 554 Arc-En-Ciel Street Orleans ON K4A 3J1

BOUCHER, Marie Jeaneene Deborah Marie Brow August 1-2018 (6m) Cape Jack, Antigonish County Highway 4 June 27-2018 Havre Boucher NS B0H 1P0 Gregory Damien Boucher 90 Braemore Avenue Antigonish NS B2G 1L1

BOYD, Trevor Andrew Gary Treffery Boyd August 1-2018 (6m) Lawrencetown, Halifax Regional 2709 Lawrencetown Road Municipality Lawrencetown NS B2Z 1L2 July 12-2018

CLARKE, Joan B. Stephen Gillard August 1-2018 (6m) Glace Bay, Cape Breton Regional 10 Coldwell Street Municipality Glace Bay NS B1A 5H6 July 20-2018

COTE, Mary Catherine Gladys (aka Glenn Stone Patrick C. Lamey Mary Catherine Cote) 467 Mineville Road 409 Granville Street St. Peter’s, Richmond County Mineville NS B2Z 1J8 Port Hawkesbury NS B9A 2M5 July 26-2018 August 1-2018 (6m)

CUNNINGHAM, Jemima Marie (aka Allen Bradford Cunningham Christopher Folk Jemmima Marie Cunningham) 91 Shore Road PO Box 760 Mount Pleasant, Queens County Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 July 6-2018 Cynthia Elizabeth Cunningham August 1-2018 (6m) 2277 Shore Road Western Head NS B0T 1K0 Charlotte Christine Cunningham c/o Hillsview Acres Greenfield NS B0T 1E0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1169 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

CUNNINGHAM, Joseph Gross (aka Allen Bradford Cunningham Christopher Folk Joseph Cunningham) 91 Shore Road PO Box 760 Mount Pleasant, Queens County Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 July 6-2018 Cynthia Elizabeth Cunningham August 1-2018 (6m) 2277 Shore Road Western Head NS B0T 1K0 Charlotte Christine Cunningham c/o Hillsview Acres Greenfield NS B0T 1E0 d’EON, Allen Israel Milton d’Eon Réal J. Boudreau Surf Lodge 1863 Highway 335 d’Entremont & Boudreau Lockeport, Shelburne County PO Box 216 PO Box 118 June 27-2018 Lower West Pubnico NS Pubnico NS B0W 2W0 B0W 2C0 August 1-2018 (6m)

DINGLE, Sylvia Anne Barbara Lynn Elliott Richard Niedermayer Kings Head, Pictou County 1096 Ridgewood Drive Stewart McKelvey July 18-2018 Halifax NS B3H 3Y4 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 August 1-2018 (6m)

FICKINGER, Selma Waltraud (aka Helga G. Milton Justin E. Adams Selma Fickinger) 35 Loggen Road Blois Nickerson & Bryson LLP Middle Sackville, Halifax Regional Middle Sackville NS B4E 1V6 PO Box 2147 Municipality Roy S. Fickinger Halifax NS B3J 3B7 July 12-2018 115 Maple Avenue August 1-2018 (6m) Berwick NS B0P 1E0

FREEMAN, Andrew Aubrey Susan Lorraine Nelson Borden L. Conrad Greenfield, Queens County 5036 Highway 210 Conrad & Feindel July 10-2018 Greenfield NS B0T 1E0 PO Box 1600 267 Main Street Liverpool NS B0T 1K0 August 1-2018 (6m)

GOTHREAU, Edith May Kenneth Gothreau August 1-2018 (6m) Toronto, Ontario 15 Inwood Avenue July 24-2018 Toronto ON M4J 3Y2

HANRAHAN, Pearl Violet Marie Louise Hanrahan August 1-2018 (6m) Halifax, Halifax Regional Municipality 37 Ships Lane June 28-2018 Fergusons Cove NS B3V 1S7

HARDY, Gerald William Wayne Daye Hardy Guy LaFosse, QC Sydney, Cape Breton Regional 28 Common Street LaFosse MacLeod Municipality Sydney NS B1P 3L1 50 Dorchester Street July 9-2018 Sydney NS B1P 5Z1 August 1-2018 (6m)

© NS Office of the Royal Gazette. Web version. 1170 The Royal Gazette, Wednesday, August 1, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

HEBERT, Edgar Joseph (aka Edgar J. Janice Ann Sutherland August 1-2018 (6m) Hebert) 768 Gaspereau River Road Gaspereau, Kings County Gaspereau NS B4P 2R3 July 26-2018 Cheryl Hebert 46 Bridgeview Drive Halifax NS B3P 2M4

HILCHEY, Doris Claudine Royal Trust Corporation of Timothy C. Matthews, QC Halifax, Halifax Regional Municipality Canada Stewart McKelvey June 28, 2018 1400-1959 Upper Water Street PO Box 997 Halifax NS B3J 3N2 Halifax NS B3J 2X2 August 1-2018 (6m)

HOMINICK, Brian Laura Elizabeth Leger and Ian David L. Parsons, QC Sydney, Cape Breton Regional Hominick David L. Parsons Law Inc. Municipality c/o David L. Parsons, QC 200-500 Kings Road July 19-2018 David L. Parsons Law Inc. Sydney NS B1S 1B1 200-500 Kings Road August 1-2018 (6m) Sydney NS B1S 1B1

JOHNSTONE, Fenella Ann (aka Arne George Emery Moore and Matthew Hart Fenalla Anne Johnstone) Anne Nicholson Moore 137 Twining Street Little River, Victoria County 12860 Route 125 Baddeck NS B0E 1B0 July 20-2018 Entrelacs QC J0T 2E0 August 1-2018 (6m)

MacDONALD, John, Jr. Clary MacDonald and Joan Mary Jane Saunders Lismore, Pictou County MacDonald MacIntosh, MacDonnell & July 20-2018 3540 Shore Road, RR 1 MacDonald Merigomish NS B0K 1G0 260-610 East River Road New Glasgow NS B2H 3S2 August 1-2018 (6m)

MacINNIS, Neil Irwin (aka N. Irwin David McInnis Jason Boudrot MacInnis) 405 Full Mood Way 301 Pitt Street Port Hawkesbury, Inverness County Danville CA 94505 USA Port Hawkesbury NS B9A 2T6 July 24-2018 August 1-2018 (6m)

MacISAAC, Linda Agatha (aka Linda Paul Gregory MacIsaac August 1-2018 (6m) A. MacIsaac) 222 Granville Street New Glasgow, Pictou County Port Hawkesbury NS B9A 2G3 July 24-2018

MACPHERSON, Jean The Bank of Nova Scotia Trust Catherine D.A. Watson Coles, Halifax, Halifax Regional Municipality Company TEP July 12-2018 1709 Hollis Street, 5th Floor McInnes Cooper PO Box 457 1300-1969 Upper Water Street Halifax NS B3J 2P8 PO Box 730 Halifax NS B3J 2V1 August 1-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1171 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

MADER, Keith Eugene Terri Lynn Mader Peter Rumscheidt Halifax, Halifax Regional Municipality 5551 Stanley Place Weldon McInnis April 27-2018 Halifax NS B3K 2E8 118 Ochterloney Street Dartmouth NS B2Y 1C7 August 1-2018 (6m)

McBRIDE, Robert David Anna Joy Hirtle John G. Cooper, QC Halifax, Halifax Regional Municipality 26 Hirtle Lane Crowe Dillon Robinson July 23-2018 Wileville NS B4V 5L5 200-7075 Bayers Road Halifax NS B3L 2C1 August 1-2018 (6m)

MELVIN, Edward Arthur Theresa Marie Kemp (aka James R. Morris Halifax, Halifax Regional Municipality Theresa Marie Kempt) Morris Bureau July 24-2018 5679 Hennessey Street 307-6080 Young Street Halifax NS B3K 2B1 Halifax NS B3K 5L2 August 1-2018 (6m)

MOLLOY, Vincent (aka Vincent T. Catherine E. Horne Joseph A. MacDonell Molloy) 104 Canal Lane Carruthers MacDonell & Robson Enfield, Hants County Enfield NS B2T 1C8 PO Box 280 June 27-2018 Shubenacadie NS B0N 2H0 August 1-2018 (6m)

MORICKY, Beulah Irving Arla Christene Murrant Hector J. MacIsaac Truro, Colchester County 118-290 Larry Uteck Boulevard 195 Foord Street June 12-2018 Halifax NS B3M 0E9 PO Box 849 Stellarton NS B0K 1S0 August 1-2018 (6m)

MOTT, Eric Evans Hayley Elizabeth Mott John D. Washington Middle Sackville, Halifax Regional 60 Peter Street 503-5475 Spring Garden Road Municipality Kitchener ON N2G 3J8 Halifax NS B3J 3T2 July 18-2018 August 1-2018 (6m)

NICHOLSON, Mary Catherine Douglas Leonard Nicholson David G. Lewis Halifax, Halifax Regional Municipality 212-2633 Gladstone Street Burchells LLP July 5-2018 Halifax NS B3K 4W3 1800-1801 Hollis Street Halifax NS B3J 3N4 August 1-2018 (6m)

PEARCE, Evelyn Catherine David Wayne Pearce Alan C. MacLean Truro, Colchester County 550 Pictou Road 10 Church Street July 24-2018 Valley NS B2N 2V1 Truro NS B2N 5B9 Amanda LeBlanc August 1-2018 (6m) 338 Cross Road Crowes Mills NS B0M 1C0

© NS Office of the Royal Gazette. Web version. 1172 The Royal Gazette, Wednesday, August 1, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

PEARSON, Debbie Lee Vera Pearson Nicholas E. Burke New Victoria, Cape Breton Regional 28 Camerons Lane 112 Charlotte Street Municipality New Victoria NS B1H 4Z2 Sydney NS B1P 1B9 July 19-2018 August 1-2018 (6m)

POWER, David Nicholas Donald J. Power Douglas R. Stevenson Halifax, Halifax Regional Municipality 258 Douglas Crescent Quackenbush Thomson Law July 24-2018 Halifax NS B3M 3E3 2571 Windsor Street Halifax NS B3K 5C4 August 1-2018 (6m)

PURCELL, Gordon F. John Clifford (“JC”) Clark Sarah M. Almon Halifax, Halifax Regional Municipality 345 Bennett Street Stewart McKelvey July 17-2018 New Glasgow NS B2H 1X3 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 August 1-2018 (6m)

SABEAN, Frederick Venott Brian Edwin Rafuse Jordan D. Armstrong Youngs Cove, Annapolis County 5396 Shore Road West, RR 1 PO Box 575 July 24-2018 Hampton NS B0S 1L0 240 St. George Street Annapolis Royal NS B0S 1A0 August 1-2018 (6m)

SCHMID, George Henry Andre Henry Schmid Erin O’Brien Edmonds, QC, Halifax, Halifax Regional Municipality 111 Hilton Avenue TEP July 19-2018 Toronto ON M5R 3E5 Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 August 1-2018 (6m)

SEIDEL, Karla Maria Frieda David Michael Hack M. Louise Campbell, QC Edlkofen, Bruckburg, Germany c/o M. Louise Campbell, QC 302 Pitt Street July 12-2018 302 Pitt Street Port Hawkesbury NS B9A 2T8 Port Hawkesbury NS B9A 2T8 August 1-2018 (6m)

SEWELL, Margery Jean Creighton Ronald David Sewell Christian Weisenburger Dartmouth, Halifax Regional Municipality c/o Christian Weisenburger Christian Weisenburger Law, July 9-2018 1406 Edward Street Inc. Halifax NS B3H 3H6 1406 Edward Street Halifax NS B3H 3H6 August 1-2018 (6m)

SMITH, Florence Elizabeth Gary Leland Smith Andrew S. Nickerson, QC The Meadows 227 Cedar Lake Road Nickerson Jacquard Fraser Yarmouth, Yarmouth County Cedar Lake NS B5A 5R7 77 Water Street July 23-2018 PO Box 117 Yarmouth NS B5A 4B1 August 1-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1173 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

SPINNEY, Marilyn Elsie Joanna Marie Ogletree Ronald D. Richter Greenwood, Kings County 122 Pineo Street 780 Central Avenue June 14-2018 East Kingston NS B0P 1R0 PO Box 629 Greenwood NS B0P 1N0 August 1-2018 (6m)

STARKES, Margaret (Peggy) Sharon Heidi Nicole Delvalet George M. Clarke Bedford, Halifax Regional Municipality 128 Oceanview Drive 600-99 Wyse Road July 16-2018 Bedford NS B4A 4G4 PO Box 876 Dartmouth NS B2Y 3Z5 August 1-2018 (6m)

VANCE, Donald H. John Leonard Vance Richard S. Goodman, QC Thorburn, Pictou County 190 Forbes Street 47 Riverside Street July 19-2018 New Glasgow NS B2H 4N9 New Glasgow NS B2H 5G2 Richard Henry Vance August 1-2018 (6m) 626 Foxbrook Road, RR 1 Stellarton NS B0K 1S0

VEINOTTE, Sherry Louise (aka Sherry Catlin Steve Wallace Veinotte Christopher Folk Veinotte) 48 Burgess Road PO Box 760 South West Port Mouton, Queens County South West Port Mouton NS Liverpool NS B0T 1K0 July 12-2018 B0T 1T0 August 1-2018 (6m)

WEBB, Donald N. John Webb Carole Gillies, QC Malignant Cove, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law July 23-2018 Corporation Inc. Corporation Inc. 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 August 1-2018 (6m)

WILKINS, Elvin Ernest Norma Heather Bent Ronald D. Richter Middleton, Annapolis County 14565 Highway 1 780 Central Avenue June 12-2018 Wilmot NS B0P 1W0 PO Box 629 June Dianne Reagh Greenwood NS B0P 1N0 207 Main Street August 1-2018 (6m) Middleton NS B0S 1P0

YANOFSKY, Margaret Anne Kirk Aaron Yanofsky Mary Jane McGinty Halifax, Halifax Regional Municipality 7 Cherry Drive MDW Law May 30-2018 Dartmouth NS B3A 2Z1 300-5657 Spring Garden Road Tara Ruth Lee Halifax NS B3J 3R4 24 Lodge Drive August 1-2018 (6m) Halifax NS B3M 2G7

YOUNG, George Henry Deborah Ann Young August 1-2018 (6m) Pomquet, Antigonish County 54 Pomquet Point Road July 12-2018 Pomquet NS B2G 2L4

© NS Office of the Royal Gazette. Web version. 1174 The Royal Gazette, Wednesday, August 1, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

ZINCK, Lloyd Enos Rodney Lloyd Zinck Derrick G. Wickstrom Clearland, Lunenburg County 600 Woodstock Road, RR 3 424 Main Street June 14-2018 Mahone Bay NS B0J 2E0 PO Box 159 Mahone Bay NS B0J 2E0 August 1-2018 (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 Acker, Hilje ...... June 20, 2018 Adams, Bethia Maud ...... April 18, 2018 Adams, Clara Patricia ...... March 14, 2018 Agar, Robert Oliver ...... May 9, 2018 Ainslie, Christine Isabelle ...... April 25, 2018 Ainslie, Kenneth Ross ...... February 7, 2018 Allan, E. Grace ...... April 4, 2018 Allan, Sheila R...... May 30, 2018 Allen, Eleanor Beatrice ...... May 23, 2018 Allen, George Ross ...... February 28, 2018 Allen, Valerie Jeanne ...... February 28, 2018 Al-Molky, Michael John ...... February 7, 2018 Amero, John George ...... February 14, 2018 Amirault, Bruce Joseph ...... March 21, 2018 Anderson, Clarence Wentworth ...... June 13, 2018 Anderson, Edward Ross ...... July 18, 2018 Anderson, Roderick ...... March 14, 2018 Andrews, Vernon Edgar Charles ...... June 6, 2018 Arsenault, Joward Joseph ...... April 25, 2018 Arseneau, Edward Merlyn ...... July 18, 2018 Arthur, William Clifford ...... February 7, 2018 Artz, June Paulena ...... June 13, 2018 Atchison, David Carl ...... May 16, 2018 Atwell, Jean Pamela ...... April 18, 2018 Auclair, Andre ...... May 2, 2018 Aucoin, Joseph Hubert ...... June 20, 2018 Aucoin, Marie Gemma (aka Gemma Aucoin) ...... February 21, 2018 Aucoin, Phyllis Audrey ...... February 21, 2018 Auton, Valerie Louise ...... April 25, 2018 Bacho, Wilma N...... May 16, 2018 Bailey, Ronald William ...... May 9, 2018 Baillie, Hugh Daniel ...... April 18, 2018 Baird, George Weldon ...... July 4, 2018 Baker, Betty Diane ...... June 27, 2018 Baker, Gilbert Charles Howard ...... May 30, 2018 Baker, Kathleen Lorraine ...... April 25, 2018 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker) ...... February 14, 2018 Baker, Stedman ...... February 28, 2018 © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1175 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis) ...... February 7, 2018 Balcom, Ryan Edward ...... May 30, 2018 Baltzer-Simpson, Linda Carolyn ...... May 2, 2018 Bangay, Elmona Irene ...... April 11, 2018 Barkhouse, Rita Mary ...... March 21, 2018 Barnes, Barbara Helen ...... June 27, 2018 Barr, Paul Joseph ...... March 28, 2018 Barron, Kenneth Donald ...... February 28, 2018 Barteaux, Marjorie Clare ...... June 20, 2018 Beals, Diane ...... April 18, 2018 Beals, Donald Edward ...... March 28, 2018 Beaton, Alex Lawrence ...... February 28, 2018 Beaver, Roy Ernest ...... June 13, 2018 Beck, Hazen Donald ...... June 27, 2018 Beck, Mabel M...... July 25, 2018 Beed, Greogry Francis ...... April 25, 2018 Benedict, Cathy Elaine ...... April 25, 2018 Benjamin, Greta ...... March 21, 2018 Bernasconi, Donald Henry ...... February 14, 2018 Berrigan, Bernard Frederick ...... June 20, 2018 Berry, Donald Carl ...... March 7, 2018 Berry, Lawrence Vernon ...... April 25, 2018 Bezanson, Doris Maxine ...... April 11, 2018 Billard, Kathleen Agatha ...... March 28, 2018 Billard, Susan Catherine ...... May 23, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)...... June 6, 2018 Blauvelt, Franklyn Charles ...... June 27, 2018 Bligh, Audrey Viona ...... February 7, 2018 Blumsum, Margaret Kathryn ...... April 18, 2018 Board, Carol Ainne ...... March 14, 2018 Bolivar, Allen Aubrey ...... February 14, 2018 Bollivar, Celia Elizabeth ...... May 23, 2018 Bolta, Christian Claude ...... May 30, 2018 Bond, James Manson ...... June 13, 2018 Bond, Mary Florence ...... June 6, 2018 Bonet, Fern I...... April 4, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie) ...... May 30, 2018 Boone, Ruby Eugena ...... June 20, 2018 Boran, Gertrude E...... July 18, 2018 Borgal, Allan Joseph ...... February 28, 2018 Borgal, Wallace Elsworth (aka Ellsworth W. Borgal) ...... March 14, 2018 Boudreau, Bernard Amable, Sr. (aka Bernard Amable Boudreau) ...... March 28, 2018 Bourgeois, Raymond ...... March 7, 2018 Bourque, Charles Frederick ...... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque) ...... May 30, 2018 Boutilier, Marion Jessie ...... May 16, 2018 Bower, Vivian ...... March 7, 2018 Bowie, Kenneth James ...... July 25, 2018 Bowles, William Joseph ...... March 7, 2018 Bowser, Laura ...... May 9, 2018 Boylan, Anne Marie ...... March 21, 2018 Boyle, Clark Whiston ...... March 14, 2018 Brady, Marje ...... April 18, 2018 Breen, Verna Helen ...... April 18, 2018 Brennan, Edward Francis ...... March 28, 2018 Brennan, Katherine Kennedy ...... May 23, 2018 Briggs, Stewart Sutherland ...... July 18, 2018

© NS Office of the Royal Gazette. Web version. 1176 The Royal Gazette, Wednesday, August 1, 2018 Brown, David Allen ...... June 6, 2018 Brown, Denton Hubert Laurie ...... May 9, 2018 Brown, Effie Mae ...... March 14, 2018 Brown, Keith G...... June 27, 2018 Brown, Russell Leo ...... May 2, 2018 Brownell, Graham William ...... February 14, 2018 Brushett, Jessie Irene ...... May 9, 2018 Buchanan, June Anne ...... April 25, 2018 Buckingham, Francis ...... April 25, 2018 Buffett, Mary Patricia ...... June 13, 2018 Bunbury, Virginia Marshall ...... February 14, 2018 Bunting, Trudi Elizabeth ...... April 18, 2018 Burgess, Florence Eileen ...... June 27, 2018 Burke, Charles Herbert ...... July 18, 2018 Burke, Mary Ellen ...... June 20, 2018 Burton, John Edward ...... July 25, 2018 Bushie, Carl Frederick ...... June 13, 2018 Bushie, Margaret Jane ...... June 13, 2018 Butts, Douglas Gerald ...... May 23, 2018 Caines, Elizabeth Rose ...... April 25, 2018 Calder, Hazel O...... July 4, 2018 Cameron, Anthony ...... May 30, 2018 Cameron, Arthur Joseph ...... March 21, 2018 Cameron, Ira Dale ...... May 2, 2018 Cameron, Maureen ...... July 4, 2018 Cameron, William Mack (aka William MacKenzie Cameron) ...... June 13, 2018 Campbell, Bruce I. B...... March 28, 2018 Campbell, Elizabeth ...... April 25, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell) ...... May 23, 2018 Campbell, Laurie Francis ...... April 4, 2018 Campbell, Ramonda Mae ...... May 16, 2018 Campbell, Winnifred L...... May 2, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)...... June 20, 2018 Carr, Donald ...... June 13, 2018 Carroll, Joan Shirley ...... April 18, 2018 Carter, James Robert ...... May 23, 2018 Carver, Earl James ...... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie) ...... May 9, 2018 Cashen, Garnett Belle ...... June 13, 2018 Chandler, Carol Elizabeth ...... May 2, 2018 Chandler, David Bryant ...... May 9, 2018 Charlton, Minnie Elizabeth ...... February 7, 2018 Chase, Carrie Elizabeth ...... April 4, 2018 Chase, Harvey Allen ...... July 25, 2018 Chisholm, Evelyn Marie ...... April 18, 2018 Christison, David Bruce ...... April 11, 2018 Clark, Anita ...... June 6, 2018 Clarke, Maria Marianne ...... June 13, 2018 Clayton, Minnie L...... June 27, 2018 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 Collins, James Edward ...... June 27, 2018 Comeau, Joseph Delbert ...... June 27, 2018 Comeau, Norbert Joseph ...... July 11, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1177 Comeau, Philip Jospeh ...... May 2, 2018 Comeau, Reginald Joseph ...... June 20, 2018 Connolly, Rachel Lynn ...... May 23, 2018 Conrad, Frank Daniel ...... May 30, 2018 Conrad, Howard William Floyd ...... March 14, 2018 Conrad, Leo Mathias ...... April 4, 2018 Conrad, Lola Ruth ...... July 4, 2018 Conrad, Marion Victoria ...... May 23, 2018 Conron, Ernest ...... June 13, 2018 Cook, Thelma ...... July 4, 2018 Cook, Valda L...... April 25, 2018 Corkum, Frank S...... May 23, 2018 Corkum, Myrtle Marion ...... July 18, 2018 Cormier, Dorothy Veronica ...... May 2, 2018 Cosman, Gerry Douglas ...... February 14, 2018 Cossitt, Eoin John ...... July 18, 2018 Cotie, Alice ...... June 27, 2018 Cotter, Chester St. Clair ...... March 14, 2018 Coughran, Ralph Stevens ...... February 28, 2018 Covert, W. Michael S...... March 7, 2018 Covey, Betty Kathleen ...... April 18, 2018 Cox, Edward Cecil (aka Edward Cecil McIntyre Cox) ...... February 7, 2018 Cox, Goerge A...... May 23, 2018 Crane, Peter William ...... March 7, 2018 Crane, Susanne ...... February 21, 2018 Crane, Vera ...... February 14, 2018 Crespo, José ...... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe) ...... May 23, 2018 Croft, Russell Lynwood ...... February 14, 2018 Cromwell, Edith P...... April 4, 2018 Crook, Dorothy Ann ...... April 11, 2018 Crosby, Cecil Richard ...... May 2, 2018 Crouse, Alfred J...... March 14, 2018 Crouse, Edgar E. (aka Edgar Earl Crouse) ...... February 14, 2018 Crouse, Joan ...... June 6, 2018 Crowe, Michael Ross ...... May 30, 2018 Crowell, Bonnie Eliane ...... May 30, 2018 Crowell, Harold Doane ...... March 14, 2018 Crowell, Margaret Olive ...... February 7, 2018 Cruickshank, Evelyn Edith ...... June 20, 2018 Cummings, Sue Ellen ...... April 4, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham) ...... May 16, 2018 Currie, Donna Juanita ...... March 28, 2018 Currie, Peter Douglas ...... May 16, 2018 Curry, Betty Lorraine ...... June 27, 2018 Curry, Jean Florence ...... June 6, 2018 Curry, Rose Carolyn ...... May 9, 2018 Cushing, Russell Wayne ...... July 18, 2018 Cuvelier, Shirley Jean ...... March 28, 2018 Daniels, David William ...... February 14, 2018 Das, Amal Krishna ...... May 16, 2018 Dauphinee, Beatrice E...... April 18, 2018 Dauphinee, Dorothy Evelyn ...... March 28, 2018 Dauphinee, Evans William ...... March 28, 2018 Dauphinee, Graham Clifford ...... April 11, 2018 Dauphinee, Ian Donald ...... March 7, 2018 Daury, Gertrude (Trudy) Anne (aka Gertrude Anne Daury) ...... July 4, 2018

© NS Office of the Royal Gazette. Web version. 1178 The Royal Gazette, Wednesday, August 1, 2018 David, Paul Alcide ...... May 30, 2018 Davies, Jean Ann ...... March 14, 2018 Davison, Enid Elizabeth ...... May 30, 2018 Dawe, Joseph Herman ...... April 25, 2018 Day, Alma ...... May 2, 2018 DeBaie, Allan Christopher ...... July 11, 2018 Debay, Elsie Marion Robinson ...... July 18, 2018 DeBay, John Clarence ...... July 11, 2018 Dekker, Johannes Marginus ...... July 18, 2018 Delaney, Sterling Evan Walter ...... May 16, 2018 Delong, Richard Kevn ...... May 16, 2018 Dempsey, Patricia Edith ...... May 16, 2018 d’Entremont, Catherine Isabelle ...... March 21, 2018 d’Entremont, Richard David ...... February 7, 2018 Derrick, Michael Christopher ...... March 21, 2018 Desmond, Lionel Ambrose...... July 4, 2018 Deveau, Anna Lucille (aka Lucille Deveau) ...... April 25, 2018 Deveau, J. Alphonse ...... April 18, 2018 Dexter, Jeanetta Naomi ...... March 28, 2018 Diaczenko, Catherine Jane ...... May 16, 2018 Dick, Arthur Allen ...... May 30, 2018 Dick, John Rutherford ...... February 7, 2018 Dickson, Mary Bridget ...... May 2, 2018 Dickson, Rhoda M...... March 28, 2018 Dimaio, Frank John (aka Frank J. Dimaio; aka Frank Dimaio) ...... May 23, 2018 Dionne, Gladys Jane ...... June 27, 2018 Dixon, Louis Francis ...... June 6, 2018 Doane, Edward Gregory ...... May 23, 2018 Dobson, Melita ...... July 18, 2018 Dockrill, Ralph Arnnold ...... June 13, 2018 Dodge, Elsie Mae ...... April 18, 2018 Doncaster, Shirley Irene ...... April 11, 2018 Donogue, Loretta (aka Edna Loretta Donohue; aka Laurie Donohue) ...... March 28, 2018 Dorrington, John Joseph ...... July 11, 2018 Doucet, Abel Benoit ...... July 4, 2018 Doucette, Arlene Ann ...... May 16, 2018 Doucette, Claude Omer ...... June 20, 2018 Doucette, Marjorie Beatrice ...... April 11, 2018 Doucette, R. Lionel ...... June 6, 2018 Drebot, Michael Alexander ...... March 14, 2018 Druggan, Joseph C...... February 21, 2018 Dugandzic, Andrew ...... April 11, 2018 Dugas, Catherine Gertrude (aka Catherine G. Dugas) ...... April 18, 2018 Duggan, Dixie Bear ...... April 25, 2018 Duggan, John Joseph ...... May 16, 2018 Dunham, Janet Leslie Marie ...... February 14, 2018 Durkee, William Lester ...... July 4, 2018 Duyon, Daniel Thomas ...... May 30, 2018 Dwyer, Lloyd ...... March 7, 2018 Eagles, David Ian ...... April 11, 2018 Eames, Judith Dolina ...... May 2, 2018 Eaton, Dennis Wesley ...... April 11, 2018 Edwards, Gladys Christine ...... July 25, 2018 Eisner, Joan Patricia ...... March 7, 2018 Eldridge, Judy Anne Marie ...... June 27, 2018 Eldridge, Raymond Gregory ...... July 4, 2018 Eldridge, Valerie Ann (corrected Jul 4-2018) ...... June 13, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1179 Elliott, John Patrick ...... April 11, 2018 Ellis, Barbara Patricia Joan ...... March 21, 2018 Ellis, Goldie Mitchell ...... April 4, 2018 Ellis, Gordon Neil ...... May 30, 2018 Ells, Gary Rand ...... July 4, 2018 Elms, Marion Lahiah ...... May 30, 2018 Elnono, Tawfic Robin ...... April 18, 2018 Embree, Lorne Carter ...... June 20, 2018 Emms, Hazen Frederick ...... June 27, 2018 Ernst, Jean Elizabeth ...... July 11, 2018 Ernst, Jean Elizabeth (cancelled, republished Jul 11-2018) ...... June 27, 2018 Ernst, Ronald Charles ...... June 27, 2018 Ernst, Ruby Ethel ...... June 20, 2018 Erskine, Louise ...... June 27, 2018 Evans, Charlotte Anne ...... July 4, 2018 Evans, Clara Emma ...... June 27, 2018 Evans, Lillian Josephine ...... April 11, 2018 Fagen, Ronald Thomas ...... March 21, 2018 Fanjoy, Marilyn Isabel ...... July 4, 2018 Farin, Mabel Maud ...... April 11, 2018 Farrell, Margaret Rita ...... June 6, 2018 Farthing, Norman Gerald ...... June 27, 2018 Faulkner, Daphne Hilda Joan ...... June 27, 2018 Faulkner, Margaret Blanche ...... July 25, 2018 Fevens, Phyllis Frances ...... May 2, 2018 Fiander, Llewellyn ...... April 18, 2018 Fields, Grace Annie ...... February 28, 2018 Fisher, Ralph Douglas ...... July 11, 2018 Fitch, Eldon Lamont ...... February 28, 2018 Fitzgerald, Arnold William John ...... June 13, 2018 Fitzpatrick, Anna Le Fave ...... February 14, 2018 Flaherty, John D...... June 6, 2018 Flaherty, Roger W...... June 6, 2018 Foote, Albert George ...... July 18, 2018 Foote, Dorothy Amelia ...... April 11, 2018 Foote, Margaret Marion ...... June 13, 2018 Forbes, Nancy Lynn ...... May 9, 2018 Forrestall, Patricia Ann ...... July 25, 2018 Forward, Raymond ...... April 11, 2018 Fougere, Stanley Daniel ...... May 23, 2018 Frail, Linda Louise ...... May 23, 2018 Francis, Victor Edward ...... March 28, 2018 Fraser, Alexander Dawson ...... April 25, 2018 Fraser, Barrie Huggan (aka Barrie H. Fraser) ...... May 30, 2018 Fraser, Bruce Cleveland ...... July 11, 2018 Fraser, Dorilda Ann Frances ...... July 11, 2018 Fraser, Evelyn J...... June 20, 2018 Fraser, James Alexander ...... April 11, 2018 Fraser, John William ...... April 11, 2018 Fraser, Vinie Margaret ...... July 18, 2018 Fraser, Yvonne Carolyn ...... March 7, 2018 Fredericks, James Kenneth ...... March 28, 2018 Freeman, Gertrude V. (Bowmaster) ...... March 14, 2018 Freeman, Thomas Lawrence ...... April 25, 2018 French, Leona Bridget ...... February 28, 2018 Frotten, Anna M...... May 9, 2018 Frotten, Anne Emelinne ...... April 11, 2018

© NS Office of the Royal Gazette. Web version. 1180 The Royal Gazette, Wednesday, August 1, 2018 Gabriel, Elmore Phillip ...... February 21, 2018 Gaetz, Shirley Marguerite ...... February 28, 2018 Gagnon, Robert Allan ...... February 7, 2018 Gale, Levi Harrison ...... May 16, 2018 Gardiner, Marguerite Camille ...... March 21, 2018 Garrison, Ruth Marion ...... June 13, 2018 Gartland, Ruth Marie ...... June 27, 2018 Gartland, William Gerard ...... April 4, 2018 Gates, Blossom Maud ...... July 4, 2018 Gates, Lindsay Carroll ...... March 14, 2018 Gauthier, Noel Ernest ...... June 13, 2018 Gavel, Emery William ...... April 25, 2018 Gendreau, Scott David ...... May 30, 2018 Gidney, Michael Joel ...... May 16, 2018 Gilfoy, Anne Velma ...... June 6, 2018 Gilkie, Chesley Stephen ...... March 7, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis) ...... May 16, 2018 Gillis, Catherine Louise ...... April 4, 2018 Gillis, Donna Marie (corrected May 30-2018) ...... May 9, 2018 Gillis, Joan Marie ...... June 13, 2018 Gillis, Martin Joseph ...... May 23, 2018 Gillis, Myra Grace ...... March 28, 2018 Gilmour, Mary Josephine ...... July 11, 2018 Girrior, Wilfred John Edward ...... February 7, 2018 Gordon, Reta Florence ...... June 6, 2018 Gottfried, James Alan ...... February 28, 2018 Gougen, Muriel Frances ...... July 18, 2018 Gough, Angela Elizabeth ...... March 28, 2018 Gracie, Cameron...... July 25, 2018 Graham, Paula Kathleen ...... March 21, 2018 Graham, Phyllis Beatrice ...... June 13, 2018 Gratto, Esther Ann ...... May 30, 2018 Gratto, George Francis ...... February 28, 2018 Graves, Donald Theodore...... March 14, 2018 Gray, Carol Hope Heather ...... June 20, 2018 Gray, Gordon Campbell ...... June 20, 2018 Gray, Noreen Eleanor (aka Noreen Gray) ...... July 11, 2018 Greene, Benjamin Aloysius ...... February 7, 2018 Griffin, Ruth Annette ...... July 25, 2018 Griffiths, David W...... May 30, 2018 Grover, Harold Bloomfield ...... March 7, 2018 Guild, Margaret Ann ...... June 20, 2018 Gummow, Jessie Taylor (corrected Apr 25-2018) ...... April 18, 2018 Gurney, Marilyn ...... June 6, 2018 Haase, Martin Rudolph ...... February 14, 2018 Hahn, Ellen Marie ...... May 16, 2018 Haldeman, Ronald Wayne ...... June 20, 2018 Halfpenny, Everett (aka Ronald Everett Halfpenny; aka Everett Ronald Halfpenny) ...... July 11, 2018 Hall, Constance Beatrice ...... February 14, 2018 Hallett, Bradford Eugene ...... February 14, 2018 Halliwell, Rose Marie ...... April 11, 2018 Halverson, Veronica Christine ...... February 14, 2018 Hamilton, Nancy Grace ...... May 2, 2018 Hamilton, Victor Harlyn ...... February 7, 2018 Hammond, Joan Anne ...... May 16, 2018 Hanifen, Patricia Ann ...... June 6, 2018 Harding, Eva Bernice ...... March 14, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1181 Hardy, Audrey Jean ...... June 20, 2018 Harnish, Doris Lorraine ...... June 27, 2018 Harrington, Jessie ...... May 2, 2018 Harris, Bessie Louise ...... February 14, 2018 Harris, Charlotte Patricia ...... July 11, 2018 Harris, Jane ...... April 18, 2018 Harrison, Donald Duncan ...... February 14, 2018 Harrison, Irene L. (aka Laurice Irene Harrison) ...... March 7, 2018 Harrison, Shirley Eileen ...... June 6, 2018 Harvey, Ella Genevieve ...... March 28, 2018 Harvey, James Laurie ...... April 25, 2018 Harvey, Myrna Faye ...... April 4, 2018 Harvey, William Ross ...... March 7, 2018 Hathaway, Mary Catherine...... April 18, 2018 Hatherly, Bertram Edmund ...... April 4, 2018 Hatt, Glennie Lucinda ...... July 25, 2018 Hatt, Marie Julia ...... March 14, 2018 Havens, Richard P. (aka Richard Havens) ...... February 7, 2018 Hayes, Phyllis Anne ...... May 9, 2018 Haywood, Samuel Walter...... March 7, 2018 Hebb, Errol Breau ...... February 28, 2018 Hebb, Lynn Eric ...... February 14, 2018 Hebb, Ruth Elizabeth ...... May 30, 2018 Helliwell, John Reginald ...... May 9, 2018 Herbin, Shirley Abigail ...... February 21, 2018 Herman, Harvey Lloyd ...... February 7, 2018 Herman, Michelle Jeanrita ...... April 11, 2018 Hersey, Heather Helene ...... May 30, 2018 Hewey, Marina Vileata ...... March 28, 2018 Hickey, Shirley May ...... April 4, 2018 Hickey, William Reginald ...... February 21, 2018 Higgins, Robert Francis Gregory ...... May 2, 2018 Hilchie, Dorothy Adalene (aka Dorothy Adelene Hilchie) ...... May 2, 2018 Hill, Antoinette Theresa ...... June 13, 2018 Hill, Ravid Russell ...... May 23, 2018 Hillier, Donna Lee Theresa ...... June 6, 2018 Hillier, Edgar Raymond ...... February 7, 2018 Hillier, John Elmer ...... March 28, 2018 Hiltz, Carl Henry ...... February 28, 2018 Hiltz, Gerard (aka Gerald Clyde Hiltz) ...... July 11, 2018 Hingley, Georgie Louise ...... March 21, 2018 Hire, William Kenneth ...... July 11, 2018 Hodgson, Brian Arthur ...... May 9, 2018 Hogan, Anna Fray ...... May 30, 2018 Hogan, Henry Albert ...... April 18, 2018 Hogan, Irma ...... April 11, 2018 Hogan, Linda Dorothy ...... April 18, 2018 Hollis, John Almer ...... July 4, 2018 Holmes, June Oliver ...... June 13, 2018 Hominick, Evelyn...... March 14, 2018 Hood, Edward William ...... April 4, 2018 Hope, David ...... March 14, 2018 Horne, Albert Joseph ...... April 18, 2018 Horne, Bertha E...... April 11, 2018 Horrocks, Sandra ...... February 21, 2018 Horton, John Thomas ...... July 18, 2018 Houlihan, Maureen Elaine ...... March 14, 2018

© NS Office of the Royal Gazette. Web version. 1182 The Royal Gazette, Wednesday, August 1, 2018 Hudgins, Dorothy Etta ...... March 21, 2018 Humphries, Mary Elizabeth ...... May 2, 2018 Hurlburt, Truman Moore ...... March 28, 2018 Hussey, Effie Elizabeth ...... February 21, 2018 Hynes, Edith Luetta ...... May 2, 2018 Hynes, Edward Arthur ...... February 28, 2018 Hyslop, Jonathan Clyde ...... April 18, 2018 Innes, Bary Stephen ...... July 25, 2018 Ireland, Constance “Connie” Louise ...... June 20, 2018 Irving, Marion Althea ...... July 4, 2018 Iwaskow, Susanna ...... February 21, 2018 Jackson, Judith Marie ...... May 23, 2018 Jamieson, Shirley Berton ...... April 11, 2018 Janes, Frank Reginald ...... February 28, 2018 Jardine, Joan Barbara ...... June 20, 2018 Jeffery, Margaret Lois ...... April 18, 2018 Jenkins, David Victor ...... July 4, 2018 Jennings, Carol Anne ...... May 30, 2018 Jodrey, Paul George Henry ...... July 18, 2018 Johnson, David ...... July 18, 2018 Johnson, Hubert Reginald ...... July 18, 2018 Johnston, David Douglas ...... July 18, 2018 Johnston, Eleanor Winnifred ...... February 14, 2018 Johnston, Phyllis Mary ...... April 25, 2018 Johnston, Ralph Harvey ...... June 20, 2018 Johnstone, Glenn William ...... July 4, 2018 Jollymore, Alisa Christina ...... June 27, 2018 Jollymore, Gerald Douglas ...... July 25, 2018 Jones, Eileen Doris ...... May 16, 2018 Jones, Jane Grant ...... March 14, 2018 Jordan, Carl Alexander ...... February 7, 2018 Joseph, Neiff ...... June 20, 2018 Joudrey, Emery Winslow ...... May 9, 2018 Joudrey, Nita Jean ...... February 28, 2018 Joyce, Helen Jean ...... April 25, 2018 Kane, Ralph Augustine ...... July 4, 2018 Kariler, Marjorie Pauline (aka Pauline Marjorie Kariler) ...... February 28, 2018 Katz, Shoshana ...... May 9, 2018 Keagan, Daniel Leo ...... March 21, 2018 Keddy, Francis Eugene ...... March 14, 2018 Keigan, John William ...... April 4, 2018 Keirstead, Linda Georgie ...... February 21, 2018 Keizer, Brenda Theresa ...... June 27, 2018 Kelley, Malcolm George ...... February 28, 2018 Kellough, Gordon Russell ...... May 16, 2018 Kelly, Jean Doris (aka Jean Kelly) ...... February 7, 2018 Kendrick, Edna Vivian ...... February 21, 2018 Kenington, Raymond Clark ...... April 25, 2018 Kenneally, Garth ...... June 6, 2018 Kennedy, Arnold Tompkins ...... July 18, 2018 Keys, David Canning ...... April 25, 2018 Kilby, Kenneth Andrew ...... April 25, 2018 Kilpatrick, Charles Brainbridge ...... July 11, 2018 Kilpatrick, Hazel Margaret ...... May 2, 2018 Kimball, Roy Edward ...... March 21, 2018 Kindervater, Marion ...... May 16, 2018 King, Claudette A. (aka Claudette Anastasia King) ...... February 7, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1183 King, Wayne Bruce ...... April 18, 2018 King, William E...... July 25, 2018 King, William Joseph ...... March 7, 2018 Kingsbury, Maureen Patricia ...... July 4, 2018 Kinley, Grace Elizabeth ...... February 7, 2018 Kirby, William Douglas ...... February 28, 2018 Kline, Linda Marie ...... May 2, 2018 Knight, Gordon Joseph ...... July 18, 2018 Knoll, Bradley Wayne ...... July 18, 2018 Kratky, Petra ...... February 21, 2018 Kreitner, Gerhardus Leopold ...... June 27, 2018 Kugel, Gillian Stephanie ...... June 13, 2018 Kuipers, Shirley Ruth ...... May 16, 2018 Lacey, Edward Charles ...... February 7, 2018 Lackie, William George ...... July 11, 2018 Lahey, Raymond James ...... April 18, 2018 Lake, Margaret ...... June 6, 2018 Lake, Philip Dennis ...... March 14, 2018 Lamey, Phyllis Irene ...... June 6, 2018 Laming, Carl Douglas ...... July 18, 2018 Lane, John Hamilton (aka Jack Lane) ...... April 11, 2018 Lane, Kevin Bruce ...... April 4, 2018 Langille, Charles Clifford...... May 16, 2018 Langille, Gertrude Margaret Elliott ...... May 30, 2018 Langley, Anna Catherine “Nancy” ...... May 16, 2018 Larkin, David Allan ...... June 13, 2018 Latter, Sylvia Marie Theresa ...... May 23, 2018 Lauder, Douglas Bruce ...... July 11, 2018 Laureijs, Aldegonda Francisca M. C. (aka Aldegonda Francisca M. C. Laureys) ...... April 25, 2018 Laurilliard, Gordon Arthur ...... February 21, 2018 Lavers, Donna May ...... July 11, 2018 Lavers, Margaret Laura ...... February 14, 2018 Lawless, Cecil Douglas ...... July 4, 2018 Lawrence, Thomas Michael ...... March 28, 2018 Lawson, Daniel Alexander ...... June 13, 2018 Lawson, Jessie Cecilia ...... March 14, 2018 Leaman, Barbara ...... June 20, 2018 LeBlanc, Allan Roy (aka Allan R. LeBlanc) ...... May 16, 2018 LeBlanc, Andrew Michael ...... February 21, 2018 LeBlanc, Dorice Jeanne Marie ...... May 23, 2018 LeBlanc, Gerald Joseph ...... June 27, 2018 LeBlanc, Leo Paul ...... June 27, 2018 LeBlanc, Richard Joseph ...... May 2, 2018 Lee, Shirley Joan ...... May 16, 2018 Lee, Walter Charles ...... May 16, 2018 LeFave, Lorraine Frances ...... April 25, 2018 LeFave, Theodore Raymond ...... April 18, 2018 LeFort, Patricia Anne (aka Patricia Anna LeFort) ...... March 14, 2018 Lenaghan, Zena Raymonia ...... May 16, 2018 Leopold, Marjorie Anne ...... June 6, 2018 Lerch, Sandra Dawn ...... June 20, 2018 Leslie, Sheila Marie ...... June 20, 2018 Leslie, William Milton ...... April 25, 2018 Levesque, Colin Peter ...... May 9, 2018 Levo, Carl Richard ...... April 11, 2018 Levy, Murray Albert ...... July 11, 2018 Levy, Robert Ernest ...... February 21, 2018

© NS Office of the Royal Gazette. Web version. 1184 The Royal Gazette, Wednesday, August 1, 2018 Levy, Ronald Vernon ...... March 28, 2018 Lewis, Edward Adam James ...... April 11, 2018 Lewis, Lisa Anne (aka Lisa Anne Wilson) ...... July 25, 2018 Lewis, Magdalene (Madge) ...... April 25, 2018 Lewis, Mary Irene ...... May 30, 2018 Limoges, June Rilla (aka Rilla June Limoges) ...... June 13, 2018 Lindsay, Mary Roberta ...... July 11, 2018 Lingley, Margaret Gertrude ...... April 4, 2018 Little, Evelyn A...... February 7, 2018 Little, James Edward ...... February 14, 2018 Little, Marion Ruth ...... July 18, 2018 Little, Waunita Evangeline ...... July 11, 2018 Lively, Lena Mae ...... May 30, 2018 Llewellyn, Harriet Elizabeth ...... July 25, 2018 Logan, Wilfred Riggs ...... April 11, 2018 Lohnes, Helen Audrey ...... May 30, 2018 Long, Thane Verdon ...... February 7, 2018 Longmire, Walter Raymond ...... May 16, 2018 Loomer, Ruby Marlene ...... April 25, 2018 Lowe, Grace Evelyn ...... April 25, 2018 Lowe, Joseph Harold ...... February 21, 2018 Lowther, Dennis Michael ...... March 7, 2018 Luedemann, Joan Irene ...... February 14, 2018 Lutwick, Graham Banks ...... July 18, 2018 Lynk, Agnes (aka Agnes Maurina Stubbard) ...... July 18, 2018 Lyons, Barshill ...... May 2, 2018 Lyons, David Bruce ...... June 6, 2018 Lyons, Donald Erwin ...... June 13, 2018 Lyons, Robert Burns, Sr...... July 4, 2018 Lysecki, Norma Shirley ...... June 6, 2018 MacAskill, Effie Mildred ...... June 20, 2018 MacAskill, James Freeman ...... June 20, 2018 Macaulay, Louis John ...... April 18, 2018 MacCallum, Jean Margaret ...... May 16, 2018 MacCaul, Ruth Ellen ...... March 14, 2018 MacDonald, Alexander Hugh...... March 14, 2018 MacDonald, Alexis ...... March 7, 2018 MacDonald, Allister Wayne ...... April 11, 2018 MacDonald, Angus Allan ...... May 16, 2018 MacDonald, Chalres Roy ...... February 14, 2018 MacDonald, Dorothy Ruth ...... June 27, 2018 MacDonald, Francis Xavier ...... July 25, 2018 MacDonald, Harold Enslie ...... April 25, 2018 MacDonald, Howard Roy...... April 18, 2018 MacDonald, Joan Marie ...... July 18, 2018 MacDonald, M. Teresa ...... June 13, 2018 MacDonald, Marcella Marie ...... June 13, 2018 MacDonald, Mary Augusta ...... May 16, 2018 MacDonald, Mary Patricia ...... February 14, 2018 Macdonald, Pamela Lillian...... June 13, 2018 MacDonald, Robert Benvie ...... April 25, 2018 MacDougall, Kathleen Sarah (aka Kathleen MacDougall) ...... June 27, 2018 MacDougall, Sadie Anne ...... July 25, 2018 MacDougall, Sandra Marie ...... April 11, 2018 MacDougall, Shirley Marie ...... April 25, 2018 MacEachern, Donald Irving (aka Donal Irving MacEachern; aka Donald Irvin MacEachern) ...... March 28, 2018 MacEachern, Mabel Lillian ...... June 13, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1185 MacFarlane, Dougald A...... June 27, 2018 MacGillivray, James Allan ...... February 7, 2018 MacGillivray, Vivian Helena ...... June 20, 2018 MacGregor, Elsie M...... February 14, 2018 MacInnes, Sandra M...... May 2, 2018 MacInnis, Colin Joseph ...... February 14, 2018 MacIntyre, Bernard Gerard ...... February 21, 2018 MacIntyre, Catherine Elizabeth ...... April 18, 2018 MacIsaac, John Angus ...... May 30, 2018 MacIsaac, Rita Frances ...... June 6, 2018 MacKay, Barry Kevin ...... May 16, 2018 MacKay, George Albert ...... February 28, 2018 MacKay, Margaret Colleen ...... July 18, 2018 MacKenzie, Hugh Gilmour ...... April 25, 2018 MacKenzie, Kevin ...... July 18, 2018 Mackesey, Grace ...... May 30, 2018 MacKinnon, Colin Alastair ...... June 6, 2018 MacKinnon, Elizabeth ...... May 9, 2018 MacKinnon-Kelly, Amilda (aka Amilda MacKinnon; aka Amilda R. MacKinnon) ...... February 21, 2018 MacLachlan, Sylvia Joyce (aka Sylvia MacLachlan) ...... May 16, 2018 MacLean, Cheryl Anne ...... May 9, 2018 MacLean, Donald ...... July 11, 2018 MacLean, Gregory ...... June 27, 2018 MacLean, Helen M. (aka Helen Margaret MacLean) ...... February 14, 2018 MacLean, Jean M. (aka Marion Jean MacLean) ...... February 14, 2018 MacLean, John Murdock ...... July 18, 2018 MacLean, Keith Grant ...... May 30, 2018 MacLellan, Donald Venantius ...... February 14, 2018 MacLellan, Mary Mildred ...... April 18, 2018 MacLEllan, Thalia Alice (aka A. Thalia MacLellan) ...... June 6, 2018 MacLeod, Donald Archie ...... May 30, 2018 MacLeod, Doreen Alberta (aka Doreen A. MacLeod) ...... March 14, 2018 MacLeod, Gordon Douglas ...... February 14, 2018 MacLeod, Ian Grant ...... April 4, 2018 MacLeod, Jean Francis ...... May 23, 2018 MacLeod, Nora...... July 4, 2018 MacLeod, Phyllis Gwendolyn ...... May 2, 2018 MacMaster, Phyllis Elaine ...... May 16, 2018 MacMillan, Kyle ...... May 30, 2018 MacMullen, Aldred ...... April 11, 2018 MacMullin, Deborah ...... May 30, 2018 MacMullin, John Peter ...... April 18, 2018 MacNab, George Alexander ...... April 11, 2018 MacNeil, George Hamilton ...... March 7, 2018 MacNeil, John Alex ...... June 6, 2018 MacNeil, Leo Francis ...... May 2, 2018 MacNeill, Leslie Anne (aka Leslie Ann MacNeill) ...... May 9, 2018 MacNeill, Phyllis Jane ...... May 2, 2018 MacNutt, Evelyn Beatrice ...... May 9, 2018 MacPhee, John Edward (aka John Edward McPhee) ...... March 28, 2018 MacPhee, Patricia Mary ...... July 4, 2018 MacPhee, Phyllis Joyce ...... May 23, 2018 Macpherson, John Alexander (aka John Alick Macpherson) ...... June 6, 2018 MacQuarrie, Bruce Albert ...... February 7, 2018 MacRoberts, Donald Ephram ...... May 2, 2018 MacSwain, Vera May ...... February 28, 2018 Mahaney, Thelma Alena ...... May 2, 2018

© NS Office of the Royal Gazette. Web version. 1186 The Royal Gazette, Wednesday, August 1, 2018 Mann, Patricia Louise ...... April 11, 2018 Manning, David Shawn ...... June 13, 2018 Marchant, Marguerite Belle ...... February 28, 2018 Marcus, Haroldine Shirley ...... May 30, 2018 Marinelli, Gerald Anthony ...... April 18, 2018 Marney, Helen Rbuy Anne ...... April 25, 2018 Marr, Caroline M. (aka Caroline Mary Marr) ...... February 14, 2018 Marriott, Lorraine Theresa Ann ...... July 18, 2018 Marsh, Francis Xavier ...... March 21, 2018 Marsh, Joanne Marilyn ...... June 20, 2018 Marsh, Marilyn Amy ...... May 16, 2018 Marshall, Luella Amelia ...... March 14, 2018 Martell, Colleen ...... March 28, 2018 Martin, Lester Frank (aka Lester F. Martin) ...... July 18, 2018 Martin, Ralph Francis ...... May 23, 2018 Martinello, Charles Joseph ...... March 21, 2018 Mason, Catherine Judith ...... February 28, 2018 Mason, William Francis ...... April 18, 2018 Matheson, John Leo (aka Leo John Matheson) ...... March 28, 2018 Matthews, George ...... July 18, 2018 Maxfield, Katherine F...... July 25, 2018 McBride, Wanda Darlene ...... April 18, 2018 McCabe, Deryk Reginald ...... February 28, 2018 McCabe, Weldon Wayne ...... March 14, 2018 McCallum, William Joseph ...... February 7, 2018 McCann, William Barrington ...... March 14, 2018 McCarthy, Kevin Forrest ...... March 7, 2018 McClure, Darrell Thomas...... March 14, 2018 McCully, Vernon Archibald ...... February 21, 2018 McCurdy, Katherine Thelma MacDonald (aka Katherine Thelma McCurdy) ...... June 13, 2018 McDonald, Judith Grace (aka Judy Grace McDonald ...... March 21, 2018 McDonald, Margaret Doreen (aka Doreen Margaret MacDonald; aka Margaret Doreen MacDonald) ...... July 25, 2018 McDonald, Mary ...... May 30, 2018 McDonald, Rebecca Mae ...... April 11, 2018 McDonald, Valerie Mildred ...... February 14, 2018 McElhinney, Emma Marie ...... April 18, 2018 McGill, Richard Hallett ...... June 6, 2018 McGlone, Anthony Earl ...... July 18, 2018 McGowan, Timothy James...... February 21, 2018 McGrath, Marion Edith ...... February 7, 2018 McGuigan, Peter Thomas ...... May 23, 2018 McIsaac, Joan Lynn ...... June 13, 2018 McIvor, Pamela Yvonne (cancelled – listed in error) ...... March 21, 2018 McKay, James Edward ...... April 18, 2018 McKean, Ruth Virginia ...... May 30, 2018 McKenna, William Ogilvie ...... April 11, 2018 McKenzie, Alisair Scott ...... May 2, 2018 McKenzie, Ethel Jean ...... February 14, 2018 McLean, Yvonne Vergie ...... March 14, 2018 McLellan, Emery Ivan ...... May 9, 2018 McLelland, Elinor Lynn ...... June 20, 2018 McLeod, Norman Everette ...... February 7, 2018 McMackin, Ronald Murray ...... March 7, 2018 McManus, Gertrude Elizabeth ...... June 27, 2018 McMullen, Jean Mae ...... February 14, 2018 McMullen, Sherly Elaine ...... March 7, 2018 McNeil, James Leonard (aka James Leonard MacNeil) ...... March 14, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1187 McNeil, John William (aka John W. McNeil) ...... March 21, 2018 McNeil, Shirley ...... March 7, 2018 McPhee, Alfreda May ...... June 13, 2018 McSwiggan, Niall Francis ...... May 30, 2018 McWhinnie, Irving Allen ...... April 25, 2018 Megaffin, M. Patricia ...... June 13, 2018 Meisner, Sarah Josephine ...... July 4, 2018 Melanson, Gwendoline Iona...... March 14, 2018 Menzies, Sharon (aka Sharon Kaye Menzies) ...... June 13, 2018 Mercer, Louis ...... March 7, 2018 Metcalfe, William Wayne ...... March 14, 2018 Micklewright, Helen Olive Marie ...... May 16, 2018 Middleton, Edna Marie ...... July 25, 2018 Middleton, Maurice ...... June 6, 2018 Milbery, Michael Gregory ...... June 20, 2018 Miller, Agnes ...... May 9, 2018 Milley, Ian March ...... May 9, 2018 Milligan, George Clinton ...... June 20, 2018 Mills, Elaine Marie ...... May 23, 2018 Mills, Helen M...... June 27, 2018 Mitchell, Helen Elizabeth ...... July 18, 2018 Mitchell, John Richard ...... April 4, 2018 Mitchell, Lorna Jean ...... March 21, 2018 Mitchell, Terrence (Terry) (aka Terrance Mitchell) ...... April 11, 2018 Moffat, Ernest Leon ...... July 18, 2018 Monk, Floyd Wayne ...... May 23, 2018 Moore, Alice Swales ...... May 30, 2018 Moore, Claire ...... April 25, 2018 Moore, Dorothy Marguerite ...... April 11, 2018 Moore, James Derek ...... July 25, 2018 Moore, Marion Ethel ...... April 11, 2018 Morash, Mary Theresa Janet ...... July 18, 2018 Morgan, Charles Edward ...... April 18, 2018 Morine, Gerald William ...... July 4, 2018 Morrell, Isabell ...... February 7, 2018 Morris, Arthur ...... April 11, 2018 Morris, John Thomas ...... June 27, 2018 Morrison, Marion Alice ...... February 7, 2018 Morrison, Patricia Ann ...... April 18, 2018 Morrison, Ruth ...... May 23, 2018 Morrison, Stanley Edward ...... April 25, 2018 Morrison, Theresa Isabel ...... April 11, 2018 Morrone, Antonia ...... May 2, 2018 Morrow, Cynthia Florence Louise ...... May 2, 2018 Morse, Barry Dewar ...... March 7, 2018 Moseley, John B...... May 23, 2018 Moses, George Earle (aka Geroge Earl Moses) ...... April 11, 2018 Mosher, Paul Ivan ...... May 30, 2018 Moulton, Albert Gordon, Jr...... May 16, 2018 Mrazek, Gary Wayne ...... February 7, 2018 Muise, Patricia Evelyn ...... March 21, 2018 Mukhopadhyay, Gauri ...... July 25, 2018 Mulley, Donald...... June 27, 2018 Munro, Alexander Forbes...... February 28, 2018 Munro, Ethel Marie ...... May 2, 2018 Munroe, Adeline Mary ...... May 30, 2018 Munroe, Clyde Alexander ...... June 6, 2018

© NS Office of the Royal Gazette. Web version. 1188 The Royal Gazette, Wednesday, August 1, 2018 Munroe, Gavin Carlton ...... June 6, 2018 Munroe, John Alan Glen ...... June 27, 2018 Murphy, Constance Loretta ...... June 13, 2018 Murphy, John Patrick ...... February 21, 2018 Murphy, Lorraine Jean ...... July 18, 2018 Murphy, Norma Irene ...... February 7, 2018 Murphy, Ruth Marion Walsh ...... June 13, 2018 Murphy, William James ...... April 25, 2018 Murray, Mona Catherine ...... March 21, 2018 Murray, William Harry ...... July 11, 2018 Musick, Edwin William ...... May 2, 2018 Myatt, Reginald Cyril ...... July 25, 2018 Myers, Clarence Edmund ...... March 7, 2018 Myers, Sarah Shirley ...... April 25, 2018 Myles, Eric Stanley ...... May 30, 2018 Naftel, William Drummond ...... July 18, 2018 Nauss, Alma Jean ...... February 14, 2018 Nauss, Dale Leslie ...... June 6, 2018 Nauss, Gordon Douglas ...... February 21, 2018 Nauss-Gunton, Verla ...... June 6, 2018 Negus, Everett Joseph ...... February 7, 2018 Nelson, Gladys Margaret ...... March 7, 2018 Nevedal, Ann Christine ...... February 21, 2018 Newell, Theodore Norville ...... February 21, 2018 Nicholson, Kathleen Beryl ...... April 4, 2018 Nickerson, Eva Mae ...... May 9, 2018 Nickerson, John C...... April 11, 2018 Nickerson, Judith Roxanne...... May 23, 2018 Nickerson, Kent David ...... May 30, 2018 Nickerson, Matthew George...... May 23, 2018 Nicoll, William Weldon ...... February 28, 2018 Nicolle, Richard Albert ...... July 25, 2018 Noah, Arthur John ...... May 23, 2018 Noble, Natalie Vera ...... February 28, 2018 Noiles, Arnold Charles ...... February 7, 2018 Nolter, Wayne Daniel ...... May 9, 2018 Noon, Marilyn Barbara ...... June 6, 2018 Nowe, Richard Theodore, Sr...... July 18, 2018 Nowe, Theresa E...... July 11, 2018 Nurnber, Helen Genevieve ...... April 18, 2018 O’Connell, Cathleen Margaret ...... May 30, 2018 O’Connor, Eine Anna-Liisa ...... March 28, 2018 O’Connor, Mildred Catherine ...... July 18, 2018 Ogilvie, Joan Margaret ...... June 27, 2018 O’Quinn, Laura Winnifred ...... May 9, 2018 Organ, Randy ...... July 18, 2018 Orr, Helen Wilma ...... March 7, 2018 Osborne, John B...... February 7, 2018 Osborne, Valrie ...... April 25, 2018 Ouelette, Joseph Thomas Guy ...... June 27, 2018 Ovens, Margaret Ann ...... July 11, 2018 Overby, Carolyn Hazel ...... July 11, 2018 Page, Roy William Aldred ...... June 13, 2018 Parker, Bernard Raymond ...... February 21, 2018 Parker, Catherine W...... June 6, 2018 Parker, David T.R...... April 18, 2018 Parker, James A...... June 6, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1189 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, Ernest William ...... July 25, 2018 Parsons, Gordon Willis ...... May 23, 2018 Parsons, Inez Josephine ...... May 16, 2018 Parsons, Lawrence William “Larry” ...... March 14, 2018 Paruch, Pamela Lenora (aka Lenora Pamela Paruch) ...... June 20, 2018 Patenaude, Marc Michel ...... May 30, 2018 Paterson, Edward T...... May 2, 2018 Paterson, Iris B...... May 2, 2018 Peach, Leroy ...... May 16, 2018 Pellrine, Miles Marcus ...... February 21, 2018 Pelrine, Winnifred Bernadette (aka Winifred Bernadette Pelrine) ...... March 7, 2018 Pender, Barbara Mae ...... July 18, 2018 Penny, Kenneth J. (aka Kenneth Joseph Penny) ...... June 13, 2018 Pentz, Nina Barbara ...... March 14, 2018 Pepper, Norma Jean ...... May 23, 2018 Petitpas, Joseph Felix ...... February 21, 2018 Petrie, Rose Marie ...... March 7, 2018 Pickles, Sylvia Doris ...... March 28, 2018 Piercey, Loretta ...... April 18, 2018 Pine, Phillip Seagrave ...... April 11, 2018 Pinkham, Harland Edwin ...... June 20, 2018 Pinkham, Jessie M. (aka Jessie Madeline Pinkham) ...... June 20, 2018 Pittman, Joyce M...... March 28, 2018 Polley, Edward Emerson ...... March 7, 2018 Poole, Elizabeth Anne Marie...... July 4, 2018 Poole, Margaret ...... March 7, 2018 Porter, Lavaughn A...... March 7, 2018 Porter, Robert A...... March 28, 2018 Powell, Helen Clair ...... July 25, 2018 Power, Genevieve Ellen ...... April 18, 2018 Power, Lori Catherine ...... February 7, 2018 Price, David Walter ...... June 20, 2018 Price, Helen Beatrice ...... April 11, 2018 Pritchard, Stephanie Jane ...... May 2, 2018 Pudsey, Douglas Alexander ...... April 4, 2018 Pugh, Keith Burnett ...... February 21, 2018 Pulsifer, Phyllis Naomi Mary ...... July 11, 2018 Purvis, Shirley Blanche ...... February 14, 2018 Pye, Victor ...... March 21, 2018 Quick, Sheila Agnes ...... June 27, 2018 Radowits, Greta Ellen ...... July 4, 2018 Rafuse, Daniel Lee (aka Danny Lee Rafuse) ...... July 4, 2018 Rafuse, Ferne Mae (aka Ferne May Rafuse) ...... June 20, 2018 Rambeau, William T...... June 20, 2018 Ramsey, Frederick Barclay ...... March 7, 2018 Rankin, Jessie Ann ...... May 16, 2018 Ranson, Chesley (aka Chesley Joseph Ranson) ...... February 21, 2018 Rayfuse, Magdalena ...... July 25, 2018 Raymond, Mark Vincent ...... April 11, 2018 Redding, Harold Gordon ...... April 18, 2018 Reid, Alice Beatrice ...... April 11, 2018 Reid, Steward Rollings ...... May 23, 2018 Reid, Winnifred Elta ...... June 13, 2018

© NS Office of the Royal Gazette. Web version. 1190 The Royal Gazette, Wednesday, August 1, 2018 Reimer, James H...... June 13, 2018 Rensch, Detlef Harri ...... June 13, 2018 Revell, Ernest John ...... February 28, 2018 Rice, Ernest Anderson ...... July 18, 2018 Richard, Carol Ann ...... February 7, 2018 Richard, David Eric ...... February 21, 2018 Richard, Harvey Edmund (corrected May 16-2018) ...... May 2, 2018 Richard, Thomas Francis ...... February 7, 2018 Richards, David Wheeler ...... May 9, 2018 Richardson, Grace Edith ...... July 18, 2018 Rideout, Elizabeth ...... June 6, 2018 Rines, Douglas Ross ...... June 20, 2018 Ring, Sylvia M...... February 14, 2018 Ritcey, Gregory Sherman ...... March 21, 2018 Ritcey, Lucille Mae ...... April 25, 2018 Ritcey, Philip Alan ...... June 13, 2018 Robb, Alice Freda ...... July 18, 2018 Robb, Donald Eric ...... July 18, 2018 Roberts, Cyril C...... July 18, 2018 Roberts, Marjorie Carole ...... February 7, 2018 Robicheau, Catherine Anne ...... March 14, 2018 Robinson, Marion Gertrude ...... July 11, 2018 Robinson, Valerie ...... June 13, 2018 Roblee, Glenn Alan ...... June 6, 2018 Robson, John Brian ...... June 20, 2018 Rockey, Thelma Bernice ...... July 4, 2018 Rockwell, Daniel D...... July 18, 2018 Rodgerson, Barbara ...... July 25, 2018 Rogers, Aubrey Ralph ...... March 7, 2018 Roma, Albert Joseph ...... June 6, 2018 Romkey, Iva Ulrica ...... June 13, 2018 Romkey, Raymond Emerson ...... May 16, 2018 Romyn, Johannes Antonius ...... June 6, 2018 Roop, Charles Walter ...... May 30, 2018 Roper, William George Richard ...... June 20, 2018 Rose, Wayne Alexander ...... March 28, 2018 Ross, Kim ...... April 25, 2018 Ross, William James ...... April 25, 2018 Ross, Winifred Mary ...... May 2, 2018 Rowlands, Ethel Helena ...... May 30, 2018 Rowlings, Katherine A...... April 11, 2018 Rudolph, Margaret Doreen ...... May 9, 2018 Rushton (Bond), Sharon Veronica ...... June 6, 2018 Russell, Betty Isabel ...... May 2, 2018 Russell, Frances Alma ...... April 11, 2018 Rutherford, George ...... June 6, 2018 Ryan, Matthew John ...... July 4, 2018 Ryan, Parker Glenn, Sr...... June 20, 2018 Ryan, Sherry Mae ...... March 14, 2018 Ryan, William Lionel ...... February 7, 2018 Ryerson, Robert William ...... May 2, 2018 Sabean, Hendrik ...... May 16, 2018 Salter, Colleen Audrey ...... May 23, 2018 Sampson, Brian Joseph (cancelled, republished Jul 25-2018 (Samson, Brian Joseph)) ...... July 11, 2018 Samson, Brian Joseph ...... July 25, 2018 Sanford, Cyril Grant ...... July 4, 2018 Sarkany, Cheryl ...... July 18, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1191 Saulnier, Edna Loretta ...... May 2, 2018 Saulnier, Elizabeth Marie ...... February 21, 2018 Saulnier, Freeman Joseph (aka Joseph Nicholas Freeman Saulnier) ...... February 21, 2018 Saulnier, Mark Arthur ...... June 20, 2018 Saulnier, Wendy Elva ...... March 14, 2018 Saunders, Dale Rhonda ...... June 27, 2018 Saunders, Irene Ellen ...... May 2, 2018 Sawyer, Edward Conrad ...... February 14, 2018 Sceles, Edgar Leroy ...... June 13, 2018 Schaffner, Edward Donald ...... April 25, 2018 Schenk, Enid N...... April 25, 2018 Schmidt, Hans-Peter ...... June 20, 2018 Schofield, Everett Eugene ...... February 21, 2018 Schuurkamp, Gerrit Johan Teunis ...... April 18, 2018 Schwartz, Martin ...... May 16, 2018 Scott, Julia Ellen ...... May 2, 2018 Scott-Smith, Frances Geraldine ...... May 16, 2018 Seely, Stephen John Henry ...... May 16, 2018 Sellars, Alma Rita ...... March 28, 2018 Sellars, Myrtle Christena ...... February 21, 2018 Serroul, Diane...... April 18, 2018 Shannon, Nellie Theresa ...... February 21, 2018 Shaw, Albert Joseph (aka Dr. Albert Joseph Shaw) ...... April 25, 2018 Shaw, Beulah Dorcas ...... June 13, 2018 Shea, Bernard J...... May 2, 2018 Shebib, Andrew Albert Robert ...... April 25, 2018 Shephard, Mary Ruth ...... February 28, 2018 Sherman, Leao Standlly Webster ...... July 4, 2018 Sherwood, James Stephen Raymond ...... May 2, 2018 Shieh, Hang Shan ...... June 20, 2018 Shields, Audrey Ileen ...... June 6, 2018 Shute, Andrew Paul ...... April 25, 2018 Simonian, Razmik ...... May 16, 2018 Sinclair, Bernadette Elizabeth ...... May 30, 2018 Sizer, Judith Sally (aka Sally Sizer) ...... March 28, 2018 Skelton, George ...... May 30, 2018 Slack, Eva Matilda ...... March 7, 2018 Slade, Wilhelmina ...... May 23, 2018 Slaunwhite, Avril Yvonne ...... June 27, 2018 Slaunwhite, Edna Frances ...... February 21, 2018 Slipp, Gwendolyn Sheila MacDonald ...... June 13, 2018 Smith, Clarence Alfred ...... February 14, 2018 Smith, Cora Belle (Steele) ...... May 9, 2018 Smith, Effie Lenda (aka Effie Linda Smith) ...... June 20, 2018 Smith, Elizabeth Marie ...... April 4, 2018 Smith, Henry Thomas ...... February 14, 2018 Smith, Jean Catherine ...... June 13, 2018 Smith, Joseph Jules ...... July 25, 2018 Smith, Kenneth Maxwell ...... March 28, 2018 Smith, L. MacKeen (aka Leo MacKeen Smith) ...... June 6, 2018 Smith, Lillian M...... June 6, 2018 Smith, Mary Margaret ...... March 7, 2018 Smith, Muriel Frances ...... February 14, 2018 Smith, Peter ...... March 28, 2018 Smith, Ronald Alexander ...... February 14, 2018 Smith, Rosaline Blanche ...... May 2, 2018 Sneath, Robert Alan ...... February 21, 2018

© NS Office of the Royal Gazette. Web version. 1192 The Royal Gazette, Wednesday, August 1, 2018 Snewing, Dennis Geoffrey (aka Geoffrey Snewing) ...... February 14, 2018 Snow, Robert Louis ...... June 20, 2018 Sonnichsen, Millicent Pearl ...... July 4, 2018 Spears, Donna Eileen ...... July 25, 2018 Spence, Cedric Lyona ...... May 9, 2018 Spencer, Charles ...... June 20, 2018 Spencer, Gwendolyn Fern “Bonnie” ...... July 18, 2018 Spindler, E. Isabel (aka Edith Isabel Spindler) ...... February 7, 2018 Springer, Jennifer Chantal ...... July 18, 2018 Sproule, Frances L...... February 14, 2018 Spurr, Germaine (Gerry) Marie ...... June 20, 2018 Stafford, Colleen Agnes Theresa ...... April 11, 2018 Stanton, Gary V...... February 21, 2018 Starrs, Ruby Charlene Daley ...... July 25, 2018 Startup, Ian Day...... February 21, 2018 Stephens, Harold Keith ...... May 23, 2018 Stephens, Marie Rose (aka Rose Marie Stephens) ...... July 11, 2018 Stephens, Teresa Margaret ...... June 27, 2018 Stevens, Arthur Grant ...... May 23, 2018 Stevens, Lawrence Earl ...... July 25, 2018 Stevenson, Glen William ...... June 20, 2018 Stewart, Catherine June ...... June 20, 2018 Stewart, David Archibald ...... February 14, 2018 Stewart, David Roy ...... June 27, 2018 Stewart, Ruth Augusta ...... July 25, 2018 Stirling, Joan Marilyn ...... February 7, 2018 Stoddart, Clarice Elva ...... June 13, 2018 Stone, Clarence Samuel ...... July 4, 2018 Stone, Vera Bernice ...... July 4, 2018 Strickland, Marilyn Marguerite ...... May 23, 2018 Strong, Laurie Addison ...... July 25, 2018 Strong, Roland Edgar ...... April 25, 2018 Strug, Morris ...... March 28, 2018 Stuart, Joan Sybil...... June 13, 2018 Sutherland, Alexander Gordon ...... July 18, 2018 Sutherland, Cecil Aulden ...... February 7, 2018 Sutherland, Edna Alice ...... May 2, 2018 Swain, Lois Anita ...... April 18, 2018 Swan, Helen Edna ...... May 30, 2018 Swim, Minard George ...... February 14, 2018 Sword, Graham Nesbitt ...... July 11, 2018 Symes, Cecil Dexter ...... February 21, 2018 Symes, Edith ...... February 28, 2018 Symonds, Gordon Howard ...... July 18, 2018 Tabor, Faye Marion ...... May 30, 2018 Tanner, Elsa Blanche ...... April 4, 2018 Tanner, Leon Willis ...... May 30, 2018 Tarasuk, Robert David ...... June 6, 2018 Tasco, Reginald Cecil (aka Keith Cecil Tasco) ...... May 30, 2018 Terry, Thomas George ...... May 16, 2018 Thibault, Adelaide Evelyn ...... March 7, 2018 Thibault, Rosalind ...... July 11, 2018 Thibodeau, Beulah Mae ...... May 30, 2018 Thomas, Anna Margaret ...... February 14, 2018 Thomas, Gladys May ...... May 23, 2018 Thomas, Lavinia Hilda ...... June 27, 2018 Thomas, Ted Clayton ...... July 11, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1193 Thompson, Goldie Margaret ...... June 13, 2018 Thompson, Hugh William ...... February 28, 2018 Thompson, Samuel Burns ...... June 20, 2018 Thompson, Verna Darlene ...... March 14, 2018 Thorburn, Philip Michael ...... May 30, 2018 Tobin, Carman ...... May 23, 2018 Tobin, Eric Arthur ...... May 16, 2018 Tobin, Joseph Michael ...... March 21, 2018 Toomey, Jean ...... May 2, 2018 Trites, Margaret Jocelyn ...... June 6, 2018 Tromans, Benjamin Francis (aka Benjamin Tromans) ...... April 18, 2018 Tully, Cynthia Maria ...... March 14, 2018 Turnbull, Doris Jean ...... June 13, 2018 Turner, Douglas Kenneth ...... June 13, 2018 Turple, Gordon Chester ...... April 18, 2018 Uphaml, Ida Lauretta ...... June 6, 2018 van de Riet, Joseph (aka Josephus Constantinus van de Riet) ...... July 11, 2018 Van Dky, Cornelius Anthonius (cancelled, republished Apr 18-2018 (Van Dyk, Cornelius Anthonius)) ...... April 11, 2018 Van Dyk, Cornelius Anthonius ...... April 18, 2018 Van Westen, Carol Ann ...... June 27, 2018 Vandiver, Patsy Jean ...... March 7, 2018 Veinot, Shirley Avis ...... July 25, 2018 Veinotte, Gerald Harley ...... February 28, 2018 Vosman, Gerritdina Hendrika ...... June 27, 2018 Wall, Joseph William ...... March 28, 2018 Wallace, Anastasia Veronica ...... March 7, 2018 Wallis, Alice Chrstene ...... March 28, 2018 Walsh, William Gordon ...... May 9, 2018 Walton, Kenneth Andrew ...... June 6, 2018 Wamboldt, Leroy Victor ...... July 11, 2018 Ward, Daniel Carrigan ...... March 14, 2018 Ward, James Elmer ...... June 6, 2018 Warlow, Jacqueline Doris ...... February 14, 2018 Warner, Helena Mary ...... March 28, 2018 Warren, George Stanley ...... April 4, 2018 Waters, Christena Elizabeth ...... April 11, 2018 Watson, Nelson Hebert Frank ...... July 11, 2018 Watson, Robert Miller ...... June 27, 2018 Webb, Percy James ...... March 7, 2018 Webb, Stephen Miles ...... March 21, 2018 Webber, Marion Margaret ...... May 23, 2018 Welton, Lawrence Andrew...... April 18, 2018 Wentzell-Jordan, Deborah Anne (aka Deborah Anne Jordan) ...... May 2, 2018 Westall, Ruth Lillian ...... February 28, 2018 Westhaver, Ann Beatrice ...... March 21, 2018 Westhaver, Irene...... June 27, 2018 Wetmore, William Merle ...... June 27, 2018 Whalen, Frederick James ...... April 11, 2018 Wheeler, James Vivian ...... March 21, 2018 Wheelock, Helen Elizabeth ...... April 18, 2018 Whidden, Daniel Wade ...... February 21, 2018 Whidden, Edith...... April 4, 2018 Whiffen, Leonard Melvin ...... March 7, 2018 Whiffen, Thomas A...... April 18, 2018 White, George Albert ...... April 18, 2018 White, Laurie Laverne ...... July 25, 2018

© NS Office of the Royal Gazette. Web version. 1194 The Royal Gazette, Wednesday, August 1, 2018 Whiteside, Ann Louise ...... March 28, 2018 Whittaker, Edith Lillian ...... February 7, 2018 Whynot, Etta Mae ...... May 16, 2018 Whynot, Hazel ...... February 14, 2018 Whynot, Wilfred Robert (aka Robert Wilfred Whynot; aka Robert W. Whynot) ...... April 4, 2018 Wiecek, Virginia Margaret ...... May 16, 2018 Wile, Donald Frederick ...... May 16, 2018 Wilkinson, Margaret ...... April 11, 2018 Wilkinson, Norine Elizabeth ...... May 9, 2018 Wilkinson, William Archibald ...... April 11, 2018 Williams, Christopher James ...... June 20, 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, Herbert Shawn ...... March 7, 2018 Wilson, Patricia Jane ...... May 30, 2018 Wimble, Grace Lillian ...... April 18, 2018 Windsor, Melvin...... April 11, 2018 Winkinson, Trudi Elizabeth ...... June 27, 2018 Winters, Curtis Morton (aka Curtis R. Winters) ...... May 2, 2018 Winters, Marguerite Virginia ...... March 28, 2018 Woo, Paul Chung Shen ...... July 18, 2018 Wood, Susan Elizabeth ...... April 11, 2018 Woodbury, Harvey L...... May 9, 2018 Worth, Ronald Angus ...... March 28, 2018 Worthen, P.J. Allan (aka Peter James Allan Worthen) ...... July 4, 2018 Wournell, Elizabeth Dorothy ...... June 27, 2018 Wright, Hilda Patricia ...... March 14, 2018 Wright, Leola M...... April 25, 2018 Wright, Shirley Faye ...... May 9, 2018 Yeoman, Sylvia Jean ...... February 21, 2018 Yetman, Roy Dennis ...... February 28, 2018 Yorke, Christena Josephine ...... July 25, 2018 Yorke, Deborah Irene (aka Debra Irene Yorke) ...... June 6, 2018 Yorke, Eloise Marie ...... April 25, 2018 Young, Phyllis Cora ...... July 11, 2018 Zinck, Charles ...... June 13, 2018 Zinck, Kenneth Wayne ...... February 14, 2018 Zorychta, Barbara ...... July 11, 2018 Zwicker, Clarence Edward ...... May 16, 2018 Zwicker, Debbi Elizabeth ...... March 7, 2018 Zwicker, Laura Katherine...... March 14, 2018 Zwicker, Lester Lloyd ...... May 23, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 1, 2018 1195

Index of Notices

Orders in Council: Motor Carrier Act: OIC 2018-211 (Cornwallis Street Baptist Antigonish Community Transit Society Church) ...... 1159 (M08814) ...... 1163 OIC 2018-215 (Acting Minister - Kelly Regan) ... 1159 OIC 2018-216 (Acting Minister - Karen Casey) ... 1159 Motor Vehicle Transport Act: OIC 2018-217 (Acting Minister - Randy Registered Municipal Auditors ...... 1164 Delorey) ...... 1159 Probate Act: Companies Act: Estate Notices ...... 1167 Armor Realty Limited ...... 1159 Estate Notices (subsequent) ...... 1174 Dr. Susan J. Peters Incorporated ...... 1160 Goldchtaub Medical Inc...... 1160 Probate Act – Proof in Solemn Form: Haushaltsfee Inc...... 1160 Brodie, Laurie Thomas ...... 1161 James F. Ross Investments Limited ...... 1160 Gallichon, Sandy Steve Emery ...... 1161 Liverpool Subway Limited ...... 1161 Kennedy, Margaret Elizabeth ...... 1162 Russelectric Canada Company ...... 1161 Sale of Land Under Execution Act: Fisheries and Coastal Resources Act: Notice of Public Auction (7 Juniper Crescent, Administrative Decisions ...... 1165 Halifax) ...... 1161

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 Email: [email protected] number of insertions required by statute (i.e.: Website: www.novascotia.ca/just/regulations/rg1/ Companies Act; Land Registration Act) ...... $30.15

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.