Nova Scotia

Published by Authority PART 1 VOLUME 223, NO. 32

HALIFAX, , WEDNESDAY, AUGUST 6, 2014

IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Anne Munro, Deceased **We are MOVING** Formerly of Minasville, Nova Scotia Please be advised that the Royal Gazette office The Hearing of Proof of a Will in Solemn Form (Registry of Regulations) will be moving on Notice of Application August 25th. (S.64(3)(a))

Our physical address will be 1690 Hollis Street, The Applicant, Lenley Coleman Munro, a person 9th floor, Halifax B3J 3J9 (Joseph Howe Building) interested in the Estate of Margaret Anne Munro, has applied to the Registrar of the Probate Court of Nova Our mailing address and telephone number will Scotia, at the Probate of Hants, 87 Cornwallis remain the same. Street, , Nova Scotia, for a Hearing of proof of the Last Will and Testament of Margaret Anne Munro in solemn form pursuant to Section 31 of the Probate Act of As the rest of the Department of Justice will be th moving over a 2-3 week period after the Registry Nova Scotia, to be heard on the 4 day of September, of Regulations, please be aware there may be 2014, at 11:00 a.m. possible delays in mail service. Fax service may also be unavailable. The Affidavits of Lenley Coleman Munro (sworn to on February 27, 2014) and of Robert A. Carruthers (sworn to on January 21, 2014) in Form 46, copies of which are attached to this Notice of Application, are filed in support of this Application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. Notice of Voluntary Winding Up and Dissolution Co-operative Associations Act NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form As required by the Co-operative Associations Act, 47 with the court, and then serve the notice of objection Section 44, Chapter 98 of the Revised Statutes 1989, on the personal representative and each person interested amended 2001 and 2008, take notice that in the estate. Honestworkingpeople.com Co-operative Limited, ID# 3058182 has held a membership meeting and has If you do not file and serve a notice of objection you passed a special resolution to wind up and dissolve. will not be entitled to any notice of further proceedings and you may only make representations at the hearing Take notice that this association will be struck from with the permission of the registrar or judge. the Register of Joint Stock Companies not sooner than one month from the date of this publication, and in If you do not come to the hearing in person or as compliance with Section 57 of the Co-operative represented by your lawyer the court may give the Associations Act at which time the association will be applicant what they want in your absence. You will be dissolved unless cause is shown to the contrary. bound by any order the court makes. Audrey Gay Therefore, if you contest any part of this application Inspector of Co-operatives you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing.

© NS Office of the Royal Gazette. Web version. 1223 1224 The Royal Gazette, Wednesday, August 6, 2014

DATED April 16, 2014. IN THE MATTER OF: The Application of Country Club Financing (Nova Scotia) ULC for Leave Sandra L. McCulloch to Surrender its Certificate of Incorporation Solicitor (Patterson Law) 10 Church Street, PO Box 1068 COUNTRY CLUB FINANCING (NOVA SCOTIA) Truro, Nova Scotia B2N 5B9 ULC hereby gives notice pursuant to the provisions of Phone: (902) 897-2000; Fax: (902) 893-3071 Section 137 of the Companies Act that it intends to make Email: [email protected] application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of 1677 August 6-2014 - (3iss) Incorporation.

IN THE MATTER OF: The Companies Act, DATED the 30th day of July, 2014. being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; Heather Dawe - and - McInnes Cooper IN THE MATTER OF: An Application by 1300-1969 Upper Water Street 3192433 Nova Scotia Limited for Leave to Purdy’s Wharf Tower II Surrender its Certificate of Incorporation Halifax NS B3J 3R7 Solicitor for Country Club Financing NOTICE IS HEREBY GIVEN that 3192433 Nova (Nova Scotia) ULC Scotia Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its 1664 August 6-2014 Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of IN THE MATTER OF: The Companies Act, the Revised Statutes of Nova Scotia, 1989. Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; DATED at Halifax, Nova Scotia, this 5th day of - and - August, A.D., 2014. IN THE MATTER OF: An Application by DCS Technical Consulting Limited for Leave John M. Dillon, QC to Surrender its Certificate of Incorporation Crowe Dillon Robinson Barristers and Solicitors NOTICE IS HEREBY GIVEN that DCS Technical Suite 200, 7075 Bayers Road Consulting Limited will make an application to the Halifax, Nova Scotia B3L 2C1 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 1695 August 6-2014 DATED at Bridgewater, Nova Scotia, this 1st day of IN THE MATTER OF: The Companies Act, August, A.D., 2014. Chapter 81, R.S.N.S., 1989, as amended; - and - J. C. Reddy IN THE MATTER OF: An Application by Power, Dempsey, Leefe & Reddy Dr. Barbara Blackie Professional 84 Dufferin Street Corporation Incorporated for Leave to Bridgewater, Nova Scotia B4V 2G3 Surrender its Certificate of Incorporation Phone (902) 543-7815; Fax (902) 543-3196 Solicitor for DCS Technical Consulting Limited NOTICE IS HEREBY GIVEN that Dr. Barbara Blackie Professional Corporation Incorporated intends to 1698 August 6-2014 make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: The Companies Act, Incorporation. being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; DATED as of the 1st day of August, 2014. - and - IN THE MATTER OF: An Application by Richard Niedermayer Dantin Developments Limited for Leave Stewart McKelvey to Surrender its Certificate of Incorporation PO Box 997 Halifax NS B3J 2X2 NOTICE IS HEREBY GIVEN that Dantin Solicitor for Dr. Barbara Blackie Professional Developments Limited will make application to the Corporation Incorporated Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to the provisions 1693 August 6-2014 of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended DATED at Halifax, Nova Scotia, this 5th day of - and - August, A.D., 2014.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1225

John M. Dillon, QC IN THE MATTER OF: The Companies Act, Crowe Dillon Robinson Chapter 81, R.S.N.S., 1989, as amended; Barristers and Solicitors - and - Suite 200, 7075 Bayers Road IN THE MATTER OF: An Application by Halifax, Nova Scotia B3L 2C1 Sedna Properties Limited for Leave to Surrender its Certificate of Incorporation 1696 August 6-2014 NOTICE IS HEREBY GIVEN that Sedna Properties IN THE MATTER OF: The Companies Act, Limited intends to make an application to the Registrar of Chapter 81, R.S.N.S. 1989, as amended Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation. IN THE MATTER OF: The Application of Beverly Glen Finance (Nova Scotia) ULC for Leave DATED August 6, 2014. to Surrender its Certificate of Incorporation Kimberly Bungay / Stewart McKelvey BEVERLY GLEN FINANCE (NOVA SCOTIA) ULC Solicitor for Sedna Properties Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make 1694 August 6-2014 application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: The Companies Act, Incorporation. being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended DATED the 30th day of July, 2014. - and - IN THE MATTER OF: The Application of War Heather Dawe Horse Toronto Investing ULC for Leave to McInnes Cooper Surrender its Certificate of Incorporation 1300-1969 Upper Water Street Purdy’s Wharf Tower II WAR HORSE TORONTO INVESTING ULC hereby Halifax NS B3J 3R7 gives notice pursuant to the provisions of Section 137 of Solicitor for Beverly Glen Finance the Companies Act that it intends to make application to (Nova Scotia) ULC the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of 1663 August 6-2014 Incorporation of the Company.

IN THE MATTER OF: The Nova Scotia DATED this 31st day of July, 2014. Companies Act, R.S.N.S. 1989, c. 81, as amended - and - Bryce W. Morrison IN THE MATTER OF: An Application by BOYNECLARKE LLP Privateer Investments Limited (“Company”) for Barristers & Solicitors Leave to Surrender its Certificate of Incorporation 99 Wyse Road, Suite 600 PO Box 876, Dartmouth Main NOTICE IS HEREBY GIVEN that Privateer Dartmouth, Nova Scotia B2Y 3Z5 Investments Limited, a Nova Scotia Company with its Solicitor for War Horse Toronto Investing ULC registered office at Halifax, Nova Scotia, will make an application to the Registrar of Joint Stock Companies for 1697 August 6-2014 the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its consequent dissolution under the provisions of Section 137 of the Companies Act, R.S.N.S. 1989, c. 81, as amended.

DATED at Halifax, Nova Scotia, this 24th day of July, 2014. W. Mark Penfound, QC Ritch Durnford 1200-1809 Barrington Street Halifax, Nova Scotia B3J 3K8 Solicitor for Privateer Investments Limited 1658 August 6-2014

© NS Office of the Royal Gazette. Web version. 1226 The Royal Gazette, Wednesday, August 6, 2014

ESTATE NOTICES (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ALLEN, Terry Lee Sheila Arnold (Ex) B. Craig Clarke Lower Truro, County 3564 Cameron Settlement MacIsaac Clarke & Duffy July 22-2014 RR 1, Aspen NS B0H 1E0 195 Foord Street PO Box 849 NS B0K 1S0 August 6-2014 - (6m)

ANDERSON, Elizabeth Wanda Louise Jones and Blair MacKinnon Dartmouth, Halifax Regional Keltie Jones (Exs) 92 Ochterloney Street July 18-2014 760 Myra Road Dartmouth NS B2Y 1C5 Porters Lake NS B3E 1G5 August 6-2014 - (6m)

ANNAND, Roberta Estelle Howard Taylor Annand (Ex) Jeanne Archibald, QC Middle Musquodoboit, Halifax Regional 5 Lake Shore Drive Archibald, Lederman Municipality East Lawrencetown NS B2Z 1N9 43 Walker Street July 23-2014 Truro NS B2N 4A8 August 6-2014 - (6m)

AYLWARD, William Everett Nancy Lee Aylward (Ex) Maurice G. McGillivray, QC Eastern Passage, Halifax Regional 19 Hillary Crescent 33 Ochterloney Street, Suite 300 Municipality Eastern Passage NS B3G 1R1 PO Box 1200 July 7-2014 Dartmouth NS B2Y 4B8 August 6-2014 - (6m)

BEALS, Amos Mildred Beals (Ad) Blair MacKinnon North Preston, Halifax Regional 2 Amos Walter Drive 92 Ochterloney Street Municipality North Preston NS B2Z 1A7 Dartmouth NS B2Y 1C5 July 23-2014 August 6-2014 - (6m)

BLACKWOOD, Sarah Ellen Michael Joseph MacNeil (Ex) Sheldon Nathanson New Waterford, Cape Breton Regional 168 Lakeshore Drive 797 Victoria Road Municipality Irish Cove NS B1J 2C1 PO Box 79 Pier Postal Station July 25-2014 Sydney NS B1N 3B1 August 6-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1227

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BROOKHOUSE, Herbert Gowin John Gowin Brookhouse (Ex) Jane Gourley-Davis Truro, Colchester County 39 Miller Road Patterson Law July 22-2014 Truro NS B2N 4Y9 10 Church Street PO Box 1068 Truro NS B2N 5B9 August 6-2014 - (6m)

BULL, Margaret E. Carl W. Bull (Ex) Thomas J. MacLaren Temple Terrace, Florida, USA 42 Sherwood Drive Hicks, LeMoine July 31-2014 New Providence NJ 07974 15 Princess Street USA PO Box 279 Amherst NS B4H 3Z2 August 6-2014 - (6m)

BURKE, Cyril Francis William L. Vinson (Ex) Harry R. G. Munro, QC Tarpon Springs, Florida, USA 110 South Levis Avenue MacIntosh, MacDonnell & July 18-2014 Tarpon Springs FL 34689-4359 MacDonald USA 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 August 6-2014 - (6m)

CALDWELL, Elsie Maude Mark Dennis Sheward (Ex) Tanya L. Butler Burlington, Ontario 3-2260 Upper Middle Road Stewart McKelvey July 24-2014 Burlington ON L7P 2Z9 Suite 900 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 August 6-2014 - (6m)

CANNING, William Jay Anne Canning (Ex) S. Charles Facey, QC Stellarton, County c/o S. Charles Facey, QC 1912 Drummond Road July 3-2014 PO Box 610 PO Box 610 Westville NS B0K 2A0 Westville NS B0K 2A0 August 6-2014 - (6m)

CRANE, Mary Philomena Sharon Lorraine Crane (Ex) M. Mora B. Maclennan Coxheath, Cape Breton Regional c/o M. Mora B. Maclennan 33 Archibald Avenue Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 July 24-2014 North Sydney NS B2A 2W6 August 6-2014 - (6m)

DELONG, Joan Ruth Kelly Susan Marcoux (Ex) Alan MacNeill Hilden, Colchester County 110 Commo Road 9-46 Inglis Place February 11-2014 NS B0N 2J0 Truro NS B2N 4B4 August 6-2014 - (6m)

DeMONE, Eileen Margaret Janet Lynn DeMone George M. Clarke Windsor, Hants County 55 Ashby Lane 600-99 Wyse Road July 18-2014 Middle Sackville NS B4E 3N5 PO Box 876 and David Lorne DeMone Dartmouth NS B2Y 3Z5 4 Jordan Court August 6-2014 - (6m) Bridgewater NS B4V 4C2 (Exs)

© NS Office of the Royal Gazette. Web version. 1228 The Royal Gazette, Wednesday, August 6, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration FRANKLAND, Jessica Marie Megan Melanson (Ex) Oliver Janson, Esq. Plympton, Digby County 5059 Highway 1 93 Montague Row July 24-2014 Weymouth NS B0W 3T0 PO Box 129 Digby NS B0V 1A0 August 6-2014 - (6m)

FRASER, Mildred M. Margaret Catherine Devoe William P. Burchell North Sydney, Cape Breton Regional 3 Harbourview Drive 799 Main Street Municipality Sydney Mines NS B1V 1C1 PO Box 218 July 23-2014 and Edward Russell Fraser Sydney Mines NS B1V 2Y5 24 Amber Drive August 6-2014 - (6m) Sydney Mines NS B1V 2Y7 (Exs)

GOMES, Clarice Angela Desmond H. Gomes (Ex) August 6-2014 - (6m) Dartmouth, Halifax Regional Municipality 19 Breeze Drive July 18-2014 Dartmouth NS B2X 2Z2

HANSON, David Robert David Martin (Ex) James J. White Mount Uniacke, Hants County 23 Scarlet Road How Lawrence White Bowes June 25-2014 Halifax NS B3M 1K7 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 August 6-2014 - (6m)

KEHOE, Gwendolyn Irene Michael Edward Kehoe (Ex) Lester R. Pyne Falmouth, Hants County 153 Chaswood Drive 194 Caledonia Road July 25-2014 Dartmouth NS B2V 2N1 Dartmouth NS B2X 1L4 August 6-2014 - (6m)

LAJOIE, Paul Emile Donald Lajoie (Ex) Michael Maddalena Shad Bay, Halifax Regional Municipality 151 Brennan’s Road Burchell MacDougall July 2-2014 Prospect Bay NS B3T 2A3 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 August 6-2014 - (6m)

LANGLOIS, Christine Marie Deana Marie Langlois (Ex) George M. Clarke Mill Cove, Lunenburg County 191 Granite Cove Drive 600-99 Wyse Road July 28-2014 Hubley NS B3Z 4P2 PO Box 876 Dartmouth NS B2Y 3Z5 August 6-2014 - (6m)

LONGLEY, Paul Richard Sherri Louise Longley and Geoff Muttart Kentville, Kings County Scott William Longley (Exs) muttarts law firm July 25-2014 c/o muttarts law firm 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 August 6-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1229

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacDONALD, David Glenn Timothy Scott MacDonald (Ex) Joel Sellers Saint John, New Brunswick 382 Sagewood Gardens MacIntosh, MacDonnell & July 4-2014 Airdrie AB T4B 3A5 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 August 6-2014 - (6m)

MacDONALD, Ferne E. Wade MacDonald (Ex) N. Kent Clarke Dartmouth, Halifax Regional Municipality 71 Wildwood Blvd. Blois Nickerson & Bryson LLP July 24-2014 Dartmouth NS B2W 2L9 1100-1645 Granville Street PO Box 2147 Halifax NS B3J 3B7 August 6-2014 - (6m)

MacDOUGALL, Ronald Francis Anne Isabell MacDougall (Ad) Jason Boudrot Inverness, Inverness County 22 Mann Avenue 301 Pitt Street, Unit 1 July 21-2014 Inverness NS B0E 1N0 NS B9A 2T6 August 6-2014 - (6m)

MacKEEN, Charles Haliburton Robert Bruce MacKeen (Ex) R. Bruce MacKeen Guysborough, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen July 28-2014 146 Main Street 146 Main Street PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 August 6-2014 - (6m)

McNUTT, Margaret Lois Harold Glenn McNutt (Ex) Logan E. Barnhill Amherst, Cumberland County 640 Plains Road Patterson Law (formerly of , Colchester County) Debert NS B0M 1G0 10 Church Street July 21-2014 PO Box 1068 Truro NS B2N 5B9 August 6-2014 - (6m)

McNUTT, Roy Everett Nicholas Tobin Tyacke (Ex) Alan C. MacLean Toronto, Ontario (formerly of 1 St. Clair Ave East, Suite 501 Patterson Law Kemptown, Colchester County) Toronto ON M4T 2V7 10 Church Street July 22-2014 PO Box 1068 Truro NS B2N 5B9 August 6-2014 - (6m)

MOORE, Carol Lois Evelyn Corina Marie Breen (Ad) Helen L. Foote New Glasgow, 296 Doreen Crescent 92 Ochterloney Street July 15-2014 Dieppe NB E1A 8A3 Dartmouth NS B2Y 1C5 August 6-2014 - (6m)

MUISE, Dorothy Marie Gerald Arnold Muise (Ex) Andrew S. Nickerson, QC Amirault’s Hill, 66 Hill Back Road Nickerson Jacquard Fraser July 24-2014 Amirault’s Hill NS B0W 3M0 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 August 6-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1230 The Royal Gazette, Wednesday, August 6, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NICHOLS, Roderick Clyde Leslie Leigh Jordan (Ex) August 6-2014 - (6m) Berwick, Kings County 363 Church Street, Chipman Corner July 22-2014 RR 1, Port Williams NS B0P 1T0

O’NEIL, Henry Joseph John Andrew Joseph Andrew O’Neil (Ex) Fergus Ford Halifax, Halifax Regional Municipality 129 Cranston Way SE 6265 Quinpool Road, Suite 300 July 24-2014 Calgary AB T3M 1E9 Halifax NS B3L 1A4 August 6-2014 - (6m)

PARSONS, Florence M. Susan Gail Parsons August 6-2014 - (6m) Halifax, Halifax Regional Municipality 5681 Andres Road May 1-2014 Sechelt BC V0N 3A7 and Valerie Lynne Parsons 76 Bromley Road Halifax NS B3P 2L7 (Exs)

RHINDRESS, Margarette Henrietta Fowler (Ex) Maurice G. McGillivray, QC Bible Hill, Colchester County 12080 Highway 3 33 Ochterloney Street, Suite 300 June 17-2014 RR 2, Rhodes Corner NS B0J 2C0 PO Box 1200 Dartmouth NS B2Y 4B8 August 6-2014 - (6m)

RICHARD, Edith Ione Reta Eleanor Crouse (Ex) Thomas J. Feindel Pleasantville, Lunenburg County 403-35 Legacy Court Conrad & Feindel July 28-2014 Lower Sackville NS B4C 0A5 70 Dufferin Street Bridgewater NS B4V 2G3 August 6-2014 - (6m)

ROBERTS, Myron A. Dianne Babin (Ex) Réal J. Boudreau Sluice Point, Yarmouth County Box 82 d’Entremont & Boudreau May 8-2014 Tusket NS B0W 3M0 PO Box 118 Pubnico NS B0W 2W0 August 6-2014 - (6m)

ROBICHEAU, Julia M. J. David J. Robicheau J. Philip Leefe Bridgewater, Lunenburg County 6308 Deermeadow Drive 84 Dufferin Street July 16-2014 Greely ON K4P 1M9 and Bridgewater NS B4V 2G3 Colette M. Robicheau August 6-2014 - (6m) 5860 Livingstone Street Halifax NS B3K 2C3 (Exs)

SAWYER, William Barry Murray Donald Ellis (Ex) Erin O’Brien Edmonds, QC, TEP Halifax, Halifax Regional Municipality 46 Sunnyvale Crescent Crowe Dillon Robinson July 23-2014 Lower Sackville NS B4E 2G6 7075 Bayers Road, Suite 200 Halifax NS B3L 2C1 August 6-2014 - (6m)

SMITH, Gertrude Mary Michael William Smith (Ex) Benjamin P. Carver Bridgewater, Lunenburg County Unit 17, 450 LaHave Street Ferrier Kimball Thomas July 22-2014 Suite 178 197 Dufferin Street, Suite 302 Bridgewater NS B4V 4A3 Bridgewater NS B4V 2G9 August 6-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1231

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SMITH, Verna Loretta Wendy Myatt August 6-2014 - (6m) Porters Lake, Halifax Regional 44 Christopher Lane Municipality Porters Lake NS B3E 1K2; July 24-2014 Sharon McGrath 45 Brule Street Dartmouth NS B3A 4G4 and Brenda Brownell 89 Ross Street Halifax NS B3M 2A4 (Ads)

STULTZ, John Daniels Rosemary Jane Jotcham Douglas B. Raymond Lawrencetown, Annapolis County (Administratrix with Will Annexed) Cornwallis Legal Services July 29-2014 PO Box 280 765 Canard Street, Lr. Canard Berwick NS B0P 1E0 PO Box 69 Canning NS B0P 1H0 August 6-2014 - (6m)

THOMPSON-SHEPPARD, Dianne Garth Campbell Gordon, QC (Ex) Marc P. Comeau Elfreda, QC c/o Marc P. Comeau Taylor MacLellan Cochrane , Kings County Taylor MacLellan Cochrane 50 Cornwallis Street July 16-2014 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 August 6-2014 - (6m)

TOWER, Doris I. Cheryl G. Burke (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau 9 Havelock Street July 23-2014 PO Box 545 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 August 6-2014 - (6m)

VALENTINE, David Kelly Anne Valentine (Ex) Frank MacDonald Truro, Colchester County 146 Astral Drive Hometime Law Office July 10-2014 Dartmouth NS B2V 1B5 1088 Cole Harbour Road Dartmouth NS B2V 1E7 August 6-2014 - (6m)

WOODWORTH, Blanche Ella Bligh Edward Woodworth (Ex) Trinda L. Ernst, QC Little Narrows, Victoria County c/o Trinda L. Ernst, QC 469 Main Street July 14-2014 469 Main Street PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 August 6-2014 - (6m)

WOODWORTH, Lloyd Whitney Eugene Bligh Edward Woodworth (Ex) Trinda L. Ernst, QC Steam Mill, Kings County c/o Trinda L. Ernst, QC 469 Main Street July 22-2014 469 Main Street PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 August 6-2014 - (6m)

YEOMAN, Dora Jeanette Linda May Hearn (Ex) Lester R. Pyne St. Thomas, Ontario 11 Glidden Avenue 194 Caledonia Road July 11-2014 St. Thomas ON N5R 1G3 Dartmouth NS B2X 1L4 August 6-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1232 The Royal Gazette, Wednesday, August 6, 2014

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 Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

Estate Name Date of First Insertion

ABBASS, Emily ...... July 2-2014 ACKER, Winston Albert...... April 30-2014 ALCOCK, Stacey Allan ...... July 9-2014 ALEXANDER, Arthur Adams ...... February 5-2014 ALEXANDER, Ellen Theresa ...... April 23-2014 ALLAN, David Charles...... July 23-2014 ALLAN, Elsie Louise ...... July 23-2014 ALLEN, Helen Mary ...... May 28-2014 AMERO, Kathleen M...... February 5-2014 AMIRAULT, Francine Lucy...... July 23-2014 AMYOTTE, James P...... March 12-2014 ANDERSON, Deloris Maude ...... February 19-2014 ANDRA, Carmen-Gitta (aka Carmen-Gitta Andrae) ...... April 2-2014 ANDRA, Frank Arthur (aka Frank Arthur Andrae) ...... April 2-2014 ANDREA, Leonard A...... February 26-2014 ANDREWS, Freda Ellen ...... February 5-2014 ANDREWS, Mary Alice ...... April 9-2014 APEL, Rainer Wolf...... June 25-2014 APPLEBY, Lloyd Robert ...... July 23-2014 ARSENAULT, Alberta Edna...... February 12-2014 ARSENAULT, Joseph Raymond...... July 2-2014 ASHTON, Kenneth Courtney ...... May 14-2014 ATKINSON, Sarah Arminta ...... May 28-2014 ATWATER, Dorothy Marie ...... February 19-2014 ATWOOD, Paulette Mary ...... May 21-2014 AULENBACK, Benjamin...... July 2-2014 AULENBACK, Palmer Ernest...... July 23-2014 AWALT, Lapean Douglas ...... July 16-2014 BABIN, Shirley Jean...... April 30-2014 BAGNALL, Lois Elaine ...... April 23-2014 BAILEY, Helen Evelyn...... March 5-2014 BAIRD, Dorothy Lorraine...... June 4-2014 BAKER, Blanche Seretha ...... March 19-2014 BAKER, Gerald Ambrose...... March 26-2014 BALAWYDER, Aloysius ...... May 14-2014 BALESDENT, Agnes Pheobe...... April 9-2014 BALLAM, Bonnie Jean ...... February 19-2014 BALSOR, Robert Roy...... June 11-2014 BAMWOYA, James Jasper ...... April 9-2014 BANKS, Dwight Leslie ...... July 23-2014 BARBER, Doris Elizabeth...... June 11-2014 BARKHOUSE, Dorothy Jane ...... May 14-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1233

Estate Name Date of First Insertion

BARKHOUSE, Gladys Beatrice ...... May 7-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)...... July 30-2014 BARNES, Ernest Arthur ...... May 14-2014 BARNES, Florence May...... May 14-2014 BARNES, Lorene Alvilda (aka Lorraine Alvilda Barnes)...... March 12-2014 BARRASS, Barbara Merle ...... February 5-2014 BARRETT, Lester Joseph ...... March 5-2014 BARRETT, Margaret Colina ...... June 4-2014 BARRIE, Alan Gordon ...... July 30-2014 BARRY, Dennis Edward...... July 9-2014 BARRY, Maynard Joseph...... July 23-2014 BARRY, Scott Ellis ...... March 12-2014 BARTLETT, Sharon Myra ...... March 12-2014 BASSETT, Dale Kenneth ...... July 23-2014 BATES, Marion Irene ...... February 12-2014 BATESON, Dora Hilda...... May 21-2014 BAUDOUX, Dorothy Jean MacKay (aka Dorothy Jean MacKay) ...... June 4-2014 BAXTER, Cecil Wayne...... March 5-2014 BEALS, Gertrude...... June 18-2014 BEALS, Lloyd, Sr...... May 7-2014 BEATON, Martin...... July 16-2014 BEATON, Mary Florence ...... March 5-2014 BEATON, Robert...... February 12-2014 BEATTIE, John...... June 4-2014 BEKKERS, Antonius Maria ...... July 23-2014 BELL, Kayleen Margaret ...... July 30-2014 BELLEFONTAINE, Marion Alice ...... March 26-2014 BELSHAW, Mary Ernestine...... July 23-2014 BENNETT, Hubert Stephen ...... May 7-2014 BENNETT, Marie Vivian ...... July 30-2014 BENNETT, Mary Lou ...... March 12-2014 BENNETT, Mona Frances ...... May 28-2014 BERRY, Winnifred ...... April 16-2014 BEST, Barbara Ruth ...... April 16-2014 BEZANSON, Helen Ernesta ...... May 21-2014 BEZANSON, John Roy ...... July 9-2014 BIGGS, Douglas Fenton ...... February 5-2014 BIGNELL, Elaine R...... March 12-2014 BINNS, Terrance Marshall ...... February 26-2014 BIRD, Ralph James ...... July 16-2014 BLADES, Herman Frank...... April 2-2014 BLADES, Margaret Joanne Valerie Cecelia...... May 7-2014 BODDY, Cora Elizabeth ...... April 16-2014 BOLDUC, Irene A. (aka Irene Marshall Bolduc) ...... July 9-2014 BONA, Donna Marie ...... May 14-2014 BONANG, William Francis (aka Francis Bonang) ...... July 16-2014 BONN, Doris Eleanor ...... March 5-2014 BONN, Warren Earl ...... March 5-2014 BONNER, Beryl Lillian ...... July 2-2014

© NS Office of the Royal Gazette. Web version. 1234 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

BOOY, Richard Ashton ...... May 14-2014 BOS, Richard Albert ...... May 28-2014 BOUCHER, Roger Philippe ...... June 4-2014 BOUDREAU, Arthur Gary ...... April 30-2014 BOUDREAU, Janice Elaine ...... February 12-2014 BOUDREAU, Marie Corinne ...... June 25-2014 BOUDREAU, Martha Isabelle ...... April 9-2014 BOULTER, Margaret ...... March 12-2014 BOURQUE, Vera Mae ...... April 9-2014 BOUTILIER, Eileen Frances...... April 30-2014 BOUTILIER, Eric James...... July 23-2014 BOUTILIER, Marjorie...... June 25-2014 BOUTILIER, Roland MacKay ...... February 12-2014 BOUTILIER, Shirley Ann...... March 12-2014 BOUTILIER, Vera Myrtle...... February 12-2014 BOUTILIER, Wilson John ...... July 23-2014 BOWDEN, Gordon Brian ...... April 2-2014 BOWEN, Bonnie E...... June 11-2014 BOWSER, Keith Wilson...... February 26-2014 BOYD, Hugh Francis ...... June 25-2014 BOYD, Malcolm Stephens ...... February 5-2014 BRADLEY, Kevin Donald ...... March 12-2014 BRADLEY, Louise Maude ...... May 28-2014 BRANDENBERGER, Doris Regina ...... June 11-2014 BRANSTON, Isabel Margaret (one month estate) ...... July 30-2014 BRENTON, Mary Evelyn Clare ...... February 26-2014 BREWER, Emma Kathleen...... April 2-2014 BRIAND, Margaret Mary ...... July 23-2014 BRIDGEO, William A...... February 12-2014 BRITTEN, Lowell Joseph ...... March 26-2014 BROOKS, Barbara Eline ...... March 19-2014 BROPHY, Francis Eric ...... April 30-2014 BROWN, Aubrey Ralph ...... April 2-2014 BROWN, Jennifer Lee...... March 19-2014 BROWN, John Winslow ...... May 14-2014 BROWN, Malcolm LeRoy...... June 4-2014 BROWN, Margaret Elizabeth ...... May 7-2014 BROWNLEE, Isabella Ruth ...... April 16-2014 BRUHM, Hector ...... March 26-2014 BRUNT, Sandra Gertrude ...... February 26-2014 BUDD, Mary Evangeline ...... June 4-2014 BUELL, Patricia Diane ...... February 26-2014 BUNDY, Rosella ...... July 2-2014 BURDEN, Robert ...... April 9-2014 BURGESS, Ilse ...... July 16-2014 BURGESS, Laurie J...... April 2-2014 BURGESS, Ruth G...... July 16-2014 BURGOYNE, Sterling Havelock ...... February 19-2014 BURKE, Mary Josephine...... July 16-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1235

Estate Name Date of First Insertion

BURRIDGE, Stewart...... May 21-2014 BURSCOUGH, Ada Irene ...... April 30-2014 BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse) ...... July 23-2014 BUSH, Rachael Susanna Almira...... April 2-2014 BUTLER, Betty Victoria ...... April 2-2014 BUTLER, John Louis ...... April 2-2014 BUTLER, William Robert English ...... June 18-2014 CAHOON, Jewel Lawrence ...... June 4-2014 CAMERON, Donald Alexander ...... February 19-2014 CAMERON, Dorothy Evelyn ...... May 28-2014 CAMERON, Ellen Annie ...... April 30-2014 CAMERON, Gerry Edward...... May 14-2014 CAMERON, John Cornell ...... May 28-2014 CAMERON, Johnena M...... June 18-2014 CAMERON, Kenneth Lloyd...... March 5-2014 CAMPBELL, Andrew Gregory ...... February 12-2014 CAMPBELL, Anne Marie ...... June 4-2014 CAMPBELL, Gloria Elizabeth ...... March 5-2014 CAMPBELL, John Glidden Starr ...... June 18-2014 CAMPBELL, Kathleen Harriett ...... July 2-2014 CANN, Annie Laura ...... July 30-2014 CARRAS, Lucy Marguerite...... February 12-2014 CARTER, Byard Keith ...... March 26-2014 CARTER, Christine H...... May 28-2014 CASEY, Dale Tara...... May 28-2014 CASEY, Ruth Pauline...... February 26-2014 CASSIDY, Barry Patrick...... June 25-2014 CASTEL, Blanche Evelyn ...... May 7-2014 CATER, Marie Francesca ...... July 30-2014 CHAFFEY, Jason Darcy ...... March 26-2014 CHAPMAN, Vincent H...... June 18-2014 CHASE, Augusta Rose ...... May 14-2014 CHASE, Douglas Stanley ...... May 28-2014 CHENEY, Barbara Florence ...... June 18-2014 CHIASSON, Emile Joseph ...... April 9-2014 CHIASSON, Marie Anna...... March 26-2014 CHIASSON, Raymond Wilbert ...... May 28-2014 CHISHOLM, Alexander Barry ...... July 16-2014 CHISHOLM, Claire Isabel ...... February 26-2014 CHISHOLM, John Alexander (Sandy) ...... May 14-2014 CHISHOLM, Mary Sylvia...... March 5-2014 CHISHOLM, Robert Duncan ...... March 19-2014 CHRISTIAN, Francis Ambrose...... July 30-2014 CHRISTIE, Muriel Elizabeth...... February 12-2014 CLARK, Elizabeth Rae...... June 18-2014 CLARK, Reginald Corey Everett ...... February 26-2014 CLARK, Victoria Constance...... May 28-2014 CLARKE, Norman James ...... May 28-2014 CLATTENBURG, Dorothy Murray (Née Innis) (referred to in the Will as Dorothy Murray Clattenburg) July 2-2014

© NS Office of the Royal Gazette. Web version. 1236 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

CLEMENTS, Charles ...... March 19-2014 CLEVELAND, Grace ...... February 12-2014 CLIFFORD, Ann-Marie Gray...... June 25-2014 COCHRANE, Ellen Bessie ...... June 11-2014 COLAIACOVO, Maria Rosalia ...... March 12-2014 COLDWELL, Iona Esther ...... February 19-2014 COLE, Dr. Philip Andrew ...... June 4-2014 COLES, Alan Gordon ...... May 21-2014 COMEAU, Aaron Basile...... July 16-2014 CONNOLLY, Louise Frances ...... March 12-2014 CONNORS, Alan Kenneth ...... April 16-2014 CONNORS, George Francis ...... June 25-2014 CONRAD, Charles Brenton...... July 2-2014 CONRAD, Glendon Randolph ...... March 12-2014 CONRAD, Jeanne Marie...... May 14-2014 CONRAD, Kevin Albert ...... July 30-2014 CONWAY, Douglas Rayburn ...... July 9-2014 CONWAY, Marie F. E...... May 7-2014 COOK, Kenneth E...... June 25-2014 COOK, Rhoda Valentine ...... June 25-2014 COOKE, Richard Wayne ...... May 14-2014 CORBETT, Arthur Neil ...... May 28-2014 CORBETT, Ernest George Whitman ...... July 16-2014 CORKUM, Margaret Mary ...... May 7-2014 CORKUM, Patricia Irna ...... June 4-2014 CORKUM, Stannage Hugh...... March 26-2014 CORMIER, Gerard Joseph Neri ...... July 23-2014 CORNELL, Willa Ruby ...... March 12-2014 COSTEN, James Ronald ...... May 7-2014 COTTON, Ramsey...... June 25-2014 COTTREAU, Dorothy Mae...... June 4-2014 COTTRELL, Jack Worthington ...... May 7-2014 COUNTWAY, Joseph Arthur ...... May 21-2014 COX, Freda Mary ...... June 11-2014 COX, Leonard Alexander ...... February 12-2014 COXHEAD, John Michael ...... February 19-2014 COYLE, Phillip Ambrose ...... May 28-2014 CRAIG, Josephine Pearl ...... February 12-2014 CREASER, Dora Elizabeth...... April 9-2014 CREELMAN, Betty Louise ...... July 2-2014 CRISPO, Daniel Seward ...... April 9-2014 CROFT, Annie Rebecca ...... June 4-2014 CROFT, Helen Irene ...... July 23-2014 CROFT, Laurence Bedford (aka Lawrence Bedford Croft) ...... June 18-2014 CROFT, Maynard Donald...... February 5-2014 CROOKS, Mary C...... April 9-2014 CROUSE, Clarissa Mary...... July 9-2014 CROWELL, Marie Alfreda ...... March 26-2014 CROWELL, Milledge Earl ...... July 30-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1237

Estate Name Date of First Insertion

CULLEN, Frederic Solomon ...... May 7-2014 CURRIE, Lois Ann ...... April 30-2014 CURRIE, Maurice, Jr...... June 11-2014 D’ENTREMONT, Aline Gertrude...... July 16-2014 D’ENTREMONT, Germaine Cecile ...... May 21-2014 D’ENTREMONT, Israel Gerard ...... June 11-2014 D’ENTREMONT, Linda Pauline...... April 2-2014 D’ENTREMONT, Marie Sylvie ...... June 25-2014 D’ENTREMONT, Mary Julia...... March 19-2014 D’EON, Blanche Estelle ...... June 25-2014 D’EON, Evelyn Therese ...... March 5-2014 DAHR, Donald Arthur, Sr...... May 7-2014 DALEY, Allie Louise ...... February 26-2014 DAUPHINEE, Eva Mildred ...... February 5-2014 DAUPHINEE, John Douglas ...... July 9-2014 DAVIDSON, Dale ...... June 4-2014 DAVIDSON, Marilyn Brenda ...... April 16-2014 DAVIES, Alice Lillian ...... March 26-2014 DAVIES, George ...... May 14-2014 DAVIS, Elva Joyce ...... March 5-2014 DAVIS, Harold Aubrey ...... March 19-2014 DAVIS, Regina Noela ...... May 7-2014 DAWE, Gerald Francis ...... May 21-2014 DAWSON, Joyce Rebecca Ann ...... May 7-2014 DAWSON, Kenneth James ...... July 30-2014 DAY, Corinne M...... May 7-2014 DAY, Edna Muriel ...... July 9-2014 DAY, Sheila (Reilly) ...... February 12-2014 DEANE, Douglas Joseph, Sr...... March 12-2014 DeBRUGE, Francis (Frank) Michael...... March 19-2014 DECHMAN, Arthur MacKenzie...... February 12-2014 DEEGAN, Annie Alberta ...... February 26-2014 DeGRUCHY, Michael Charles ...... March 5-2014 DEIGHTON, Robert Walter (one month estate)...... July 9-2014 DEMOND, William Allen ...... May 14-2014 DEMONE, Florence Catherine ...... March 5-2014 DEMONE, Isabel Edna ...... May 7-2014 DeMONT, Joan Belle ...... June 11-2014 DeMONT, Patricia Rowe...... March 12-2014 DEMPSEY, Helen Elizabeth...... April 16-2014 DEMPSEY, Patricia Ann...... February 5-2014 DENNEY, Norma Jean ...... February 5-2014 DESMOND, Everett Stanley ...... May 28-2014 DesVEAUX, Marie Sophie ...... March 19-2014 DEVEAU, Delia Marguerite ...... February 12-2014 DEVEAU, Heather Kathleen...... May 14-2014 DEVEAU, Leo Joseph...... April 16-2014 DEVEAUX, Auguste ...... July 9-2014 DEVILLER, Howard Louis ...... July 30-2014

© NS Office of the Royal Gazette. Web version. 1238 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

DEVINS, Gerald Alexander...... February 12-2014 DEVISON, Rosemary Patricia (aka Rosemary P. Devison) ...... June 18-2014 DEWAR, Doris Helen...... February 5-2014 DeWOLFE, Gerald Francis...... March 26-2014 DEXTER, Bernard Wilbur...... February 12-2014 DIAMOND, Theresa Rose ...... February 19-2014 DICKIE, Marie Agnes...... March 5-2014 DICKS, Emma L...... April 30-2014 DIENES, Dr. Zoltan Paul...... April 2-2014 DIGERO, Albert ...... March 19-2014 DIGERO, Gloria ...... March 19-2014 DILL, Bryan...... June 25-2014 DIMITROPOULOS, Gerasimos ...... July 9-2014 DIMOCK, Matthew Alan ...... July 30-2014 DOANE, Clare Davis ...... February 26-2014 DOERING, Anita Christine...... July 9-2014 DOIRON, Sylvia Rose...... July 23-2014 DOLAN, Greta Dorothy...... May 21-2014 DONCASTER, Wayne Roderick ...... April 30-2014 DONOVAN, Timothy ...... May 28-2014 DOUCETTE, Alice Frances ...... February 12-2014 DOUCETTE, Arthur ...... June 18-2014 DOUCETTE, Delisle (aka Delisle Doucet) ...... June 4-2014 DOVER, Alan Joseph ...... May 28-2014 DOW, Jean Ormiston...... February 5-2014 DOWE, Doris Leona ...... March 5-2014 DOYLE, Kevin Thomas...... June 18-2014 DRISCOLL, John Charles ...... June 18-2014 DRUMMOND, Irene Stella ...... July 23-2014 DRYSDALE, Arthur Gordon...... June 4-2014 DUDA, Marion C...... July 16-2014 DUGGAN, Hugh James ...... July 2-2014 DULONG, Irving Enos ...... July 30-2014 DUNCAN, David Wayne ...... May 28-2014 DUNSWORTH, Frances Ethel (cancelled - republished March 12-2014 issue) ...... February 12-2014 DUNSWORTH, Frances Ethel ...... March 12-2014 DUPREY, Jean Baptiste (aka John Duprey) ...... June 11-2014 DURLING, Audrey Blanche...... April 30-2014 DURLING, David Allen ...... July 2-2014 DUXBURY, Lorraine Mary ...... May 14-2014 DWYER, Richard Terence ...... July 9-2014 EADIE, Henry Lloyd...... April 16-2014 EAGLES, Agnes M...... March 12-2014 EARLEY, Susan Annette...... April 30-2014 EASSON, Philip H...... April 16-2014 EASTON, Kenneth John ...... May 7-2014 EDWARDS, Ethel...... April 16-2014 EDWARDS, Jean Marie ...... July 23-2014 EISAN, Carmen Dawn...... February 26-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1239

Estate Name Date of First Insertion

EISENOR, Mary Margaret (one month estate) ...... July 30-2014 ELDRIDGE, Harvey Ernest...... June 18-2014 ELLISON, Frances Sonya ...... April 30-2014 EMBLEY, Geoffrey Edward James ...... July 16-2014 ENGLAND, Howard Roland ...... June 4-2014 ETTER, Lucille Elizabeth ...... February 5-2014 ETTINGER, Florence Olga ...... June 25-2014 EVERSON, Phyllis Ann ...... June 4-2014 FAHEY, Patrick Joseph...... February 5-2014 FANCEY, Goldie Evangeline ...... March 5-2014 FANNING, Clifford Alan ...... June 11-2014 FARQUHAR, Ronald ...... March 5-2014 FARRELL, Frances Martha ...... April 23-2014 FARROW, Brian...... March 5-2014 FAULKNER, Howard Le-Roy ...... March 5-2014 FAUTEUX, Louise Evelyn Marie...... April 23-2014 FEENER, Terry L...... February 5-2014 FELTHAM, Gwendolyn Gladys ...... April 16-2014 FENERTY, Margaret Rose ...... July 2-2014 FERGUSON, Cecilia Anne ...... July 23-2014 FERNEYHOUGH, Elaine Marie ...... July 9-2014 FIELDING, Calvin Ernest...... May 7-2014 FIELDING, Wilfred H...... July 2-2014 FIELDS, Arthur Leonard...... July 16-2014 FILLMORE, Anne Ellen...... March 12-2014 FILLMORE, Jennie S...... June 11-2014 FITCH, Lloyd John ...... March 19-2014 FITZGERALD, Madeline ...... February 12-2014 FITZGERALD, Michael John Robert Uniacke Penrose ...... April 30-2014 FITZPATRICK, Reta Margaret...... July 16-2014 FLEMING, William Cuzner ...... July 30-2014 FLEMMING, Elizabeth Adelaide ...... February 19-2014 FLEMMING, Joseph Vincent ...... February 26-2014 FLETCHER, Catherine June ...... April 2-2014 FLINN, Shirley A...... June 18-2014 FOOTE, Marion C...... July 30-2014 FORBES, Mary Ann ...... May 14-2014 FORSYTHE, Florence Alexandra...... April 2-2014 FORSYTHE, Nellie Rowena ...... July 9-2014 FOSTER, Wayne Everett...... April 9-2014 FRANCIS, Luke Anthony ...... April 16-2014 FRASER, Jean Marie...... April 16-2014 FRASER, Sheila Monica...... March 12-2014 FRASER, Wanetta E...... June 25-2014 FREEDMAN, Betty...... April 9-2014 FREEDMAN, Jacob Louis ...... April 9-2014 FROSST, Andrew Murray...... June 4-2014 FRYDAY, Jeffrey Alan ...... March 19-2014 FUDGE, Thomas William ...... February 12-2014

© NS Office of the Royal Gazette. Web version. 1240 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

GALLOP, Nelsona Marie ...... June 18-2014 GANNON, Louis Garfield ...... February 19-2014 GARNETT, John Richard ...... February 19-2014 GARRETT, Mary Bernadette ...... April 30-2014 GASS, James H...... April 2-2014 GATES, Greta Janet...... July 30-2014 GATES, Marian Helen Elizabeth...... June 4-2014 GAUDET, Lena “Lennie” ...... June 4-2014 GENDRON, Kenneth...... July 2-2014 GEORGAKAKOS, Gus (Konstantinos) ...... April 2-2014 GERAGHTY, Katherine Margaret ...... May 14-2014 GERMAINE, Margaret Robertson...... March 5-2014 GESNER, Ethel Mae...... June 25-2014 GIBBONS, Rhoda Joan ...... May 28-2014 GIFFIN, Charles Wellington...... April 23-2014 GILLARD, Florence ...... April 30-2014 GILLIS, Hugh Bernard ...... April 30-2014 GILLIS, John Gregory ...... July 9-2014 GILLIS, Margaret ...... February 12-2014 GILLIS, Michael James...... July 23-2014 GILLIS, Raylene Francis...... July 23-2014 GILLIS, William Richard ...... June 11-2014 GOODMAN, Valborg ...... March 19-2014 GORDON, Ellis Charles ...... May 7-2014 GORE, Patricia Christine...... February 19-2014 GOUDEY, Earl Robert ...... February 12-2014 GOUDGE, Donald Henry ...... February 19-2014 GRADY, Annie Catherine ...... June 4-2014 GRAHAM, Betty Lou ...... March 26-2014 GRAHAM, Claudia ...... June 11-2014 GRAHAM, Margaret Eileen (named in Will as Eileen M. Graham) ...... May 14-2014 GRANT, Bernard J...... July 16-2014 GRANT, Frances A...... June 25-2014 GRANT, George Milne...... July 30-2014 GRANT, Marion Patricia...... July 16-2014 GRANT, Roy Gordon ...... June 25-2014 GRAVEL, Jules Joseph...... June 4-2014 GRAY, Aerial StClair ...... June 25-2014 GRAY, Nancy ...... April 2-2014 GRAY, Pamela Doris...... June 11-2014 GREEN, Charlene Rhea...... April 9-2014 GREEN, Nora Pearl...... July 2-2014 GREENE, Cora Mae ...... February 19-2014 GREENOUGH, Ralph Vincent ...... June 25-2014 GREGORY, Clarice E...... February 5-2014 GREGORY, Kenneth...... June 11-2014 GRICE, Agnes Jo-Anne...... February 26-2014 GRIMM, Heide (aka Heide Erika Grim)...... July 16-2014 GUNN, Margaret Jean ...... July 30-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1241

Estate Name Date of First Insertion

GÜNTHER, Karl-Heinz ...... June 18-2014 GUPTILL, Jenesta Bernice ...... June 25-2014 GUSTAFSON, William Lennart ...... February 5-2014 GUTHRIE, Ronald James ...... July 30-2014 GUTHRO, Kimberly Lee...... May 14-2014 HACHE, Gerald Alexander...... June 11-2014 HACKETT, Bernice Harriet ...... February 19-2014 HADLEY, Florence Mary (aka Florence Mary Matilda Hadley) ...... April 16-2014 HADLEY, Hortense Elizabeth...... April 30-2014 HAGGART, Mary H...... April 23-2014 HAIGH, Dale Lewis ...... June 11-2014 HALE, Norman F...... April 30-2014 HALIBURTON, Mary Sheila ...... July 16-2014 HALL, Aulay Alexander...... July 16-2014 HALLIDAY, David Obern ...... June 11-2014 HAMBLETON, Harold Allister ...... May 14-2014 HAMILTON, Sharon...... June 25-2014 HAND, Lilli Blanche ...... July 23-2014 HANIFAN, Edna Marguerite ...... July 16-2014 HANN, Shirley Laura ...... March 5-2014 HANNON, Evelyn P...... July 9-2014 HANRAHAN, Gerald ...... April 2-2014 HANSON, Alfred Wallace ...... February 19-2014 HANUSIAK, Edward Joseph ...... April 30-2014 HAPE, Gene Robert...... July 30-2014 HARDMAN, Maryanne Angela ...... July 9-2014 HARDY, Kenneth James...... April 16-2014 HARDY, Melvin Lawrence...... June 18-2014 HARKER, Alice Bridget...... May 21-2014 HARLING, Marion Cameron (aka Marion Cameron Long) ...... February 5-2014 HARMER, Jacqueline Erwin...... April 16-2014 HARNISH, Burnald Paul...... February 12-2014 HARNISH, William Duncan ...... February 19-2014 HARRIS, Allison George ...... February 26-2014 HARTERY, Paul Melvin...... July 2-2014 HARVEY, Elizabeth ...... April 9-2014 HARVEY, Joan Elizabeth...... February 19-2014 HARVEY, Joyce Merle...... February 5-2014 HATCHER, Stella...... March 5-2014 HAUGHN, Annie M...... July 9-2014 HAWBOLDT, Wayne Charles ...... April 2-2014 HAWKES, Everett Raymond...... July 9-2014 HAWLEY, Catherine Ann...... June 11-2014 HAYTHORN, Vivian Clarice ...... April 30-2014 HAZELTON, Elaine Virginia ...... April 9-2014 HEBB, William Edwin ...... March 5-2014 HEDD, Cecilia Lea ...... June 11-2014 HEGARTY, Marjorie Florence...... June 25-2014 HEIGHTON, Gerald Matthew...... July 16-2014

© NS Office of the Royal Gazette. Web version. 1242 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

HENDERSON, Donald Ian (aka Turk Henderson)...... May 14-2014 HENEBURY, Sharon Marie ...... February 5-2014 HENNESSY, John Harold ...... April 16-2014 HENNIGAR, Rosella Letitia (aka Rose Hennigar) ...... April 9-2014 HERBIN, Pamela Gail...... February 19-2014 HERSEY, Aileen Gertrude ...... March 19-2014 HIBBITTS, Gwendoline P...... July 9-2014 HICKS, Lewis ...... February 19-2014 HILLIER, Rose Mary ...... March 26-2014 HILLYARD, Harry Clifford ...... July 23-2014 HILTZ, Richard MacMillan ...... July 16-2014 HODDINOTT, Harold Angus ...... February 19-2014 HOLDEN, Allan Ralph ...... April 23-2014 HOLT, Ann ...... April 30-2014 HOOPER, David Alan ...... July 23-2014 HOPKINS, Donald Edwin...... June 25-2014 HORNE, Albert Frederick...... April 16-2014 HORNE, Doris Marie ...... May 7-2014 HORNE, Jean Elizabeth...... June 4-2014 HORNSBY, Germaine Therese...... March 19-2014 HOSKIN, William Albert ...... June 25-2014 HOWIE, John C...... July 16-2014 HUBLEY, Bernice...... July 9-2014 HUBLEY, Bruce Edward ...... March 26-2014 HUBLEY, Willard St. Clair (cancelled - published in error) ...... July 9-2014 HUDGIN, Phyllis Irene ...... July 9-2014 HULL, Lloyd George...... March 26-2014 HUM, Dorothy...... April 2-2014 HUNT, Mary Elizabeth ...... July 9-2014 HUNTER, Junie Eleanor...... June 25-2014 HUNTER, Kathleen Viola...... March 5-2014 HURSHMAN, Charles Victor...... April 2-2014 HURTIG, Mary Lorraine...... March 12-2014 HUSKILSON, L. Graham ...... June 4-2014 HUTCHINSON, Thomas L...... June 4-2014 HUTT, Sarah ...... March 12-2014 HYSLOP, Robert Callander...... June 11-2014 IRVINE, Arthur Ronald, Jr...... February 12-2014 IRVING, Eva Irene ...... May 21-2014 ISAACS, Kimberley Ann...... July 9-2014 IZZARD, John Donald ...... July 30-2014 JACK, Jean Isobel...... June 25-2014 JACKMAN, Brian Augustine ...... July 9-2014 JACKSON, Eileen...... February 19-2014 JACQUARD, George Thomas ...... July 9-2014 JAMIESON, Alex Frederick ...... April 23-2014 JAMIESON, Frances Sara...... April 23-2014 JAMIESON, Mary Lucille ...... May 28-2014 JASPERSON, Marion Edith ...... April 16-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1243

Estate Name Date of First Insertion

JEFFERSON, Helen Elizabeth ...... April 30-2014 JENKINS, Stramberg Murray ...... May 14-2014 JENNINGS, Carolyn Alice ...... March 12-2014 JEWERS, Jean Leeta...... July 2-2014 JODREY, Ray Steward ...... March 26-2014 JOHNS, Glenda Frances ...... May 7-2014 JOHNS, William Albert Charles ...... July 30-2014 JOHNSON, Laura Mable ...... June 4-2014 JOHNSON, Lillian Maude ...... April 23-2014 JOHNSON, Mark Anthony ...... July 16-2014 JOHNSON, Theresa Marie ...... March 26-2014 JOHNSTON, David Joseph ...... May 14-2014 JOHNSTON, James Thompson Bell ...... March 19-2014 JOHNSTON, Kathleen Ann ...... May 7-2014 JOLLIMORE, Ada Evelyn ...... July 30-2014 JONES, Florence Jean...... June 4-2014 JONES, Ronald Ormond Blair (aka Ronald Orman Blair Jones) ...... February 5-2014 JONES, Russell Stewart...... March 19-2014 JORDAN, Bradford Alton ...... July 30-2014 JORDAN, Thomas Wesley ...... July 16-2014 JOSEY, Loretta Lynn Marie ...... June 18-2014 JOUDREY, Carol Elizabeth ...... March 19-2014 JOUDREY, Clayton Kenneth ...... May 7-2014 JULIAN, Herbert Glenfield...... July 16-2014 KALIQ-KAREEMI, Naseem Akhtar...... April 16-2014 KEARNEY, Doreen Eleanor...... July 16-2014 KEATING, Joan Vivian...... April 30-2014 KEATING, Michael Erin...... April 16-2014 KEDDY, Frederick Grant ...... April 2-2014 KEDDY, Henry Robert ...... June 4-2014 KEEFE, James Bruce...... April 23-2014 KEEPING, May Sarah Elizabeth...... June 18-2014 KEEPING, Robert Lloyd...... June 4-2014 KEIGAN, John Lawrence ...... February 19-2014 KELEHER, Donald Peter John ...... July 16-2014 KELLY, Elizabeth Anne ...... February 19-2014 KELLY, Etta Dolorosa ...... February 26-2014 KEMPTON, Harvey Minard ...... July 9-2014 KENNEDY, George Leslie ...... March 12-2014 KENNEDY, Kevin Kane...... March 5-2014 KENNEY, Gertrude Rosa ...... April 23-2014 KENNEY, Timothy John...... May 28-2014 KENNY, Elizabeth Patricia ...... June 25-2014 KENT, Mary Elaine...... February 5-2014 KERR, Merrydith Spicer...... April 9-2014 KERR, Robert John Gordon ...... July 23-2014 KHALLIL, Jean Dorothy...... March 5-2014 KIDSON, Eric Raymond...... July 16-2014 KILEY, Donald E...... June 4-2014

© NS Office of the Royal Gazette. Web version. 1244 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

KILLAM, Mary Elizabeth...... April 9-2014 KILLEN, Lorne Henry ...... February 26-2014 KING, Cyril...... May 28-2014 KING, James Tuttle ...... April 2-2014 KING, Jante (Jennie) Mary ...... April 23-2014 KING, Norman B...... March 12-2014 KINLEY, John Robert ...... June 18-2014 KNAUERS, Marks Eizens ...... April 2-2014 KNICKLE, Fraser Albert...... July 9-2014 KRESSEBUCH, Gerhard...... February 12-2014 KUIPERS, Sjouke ...... May 7-2014 LaBELLE, Roger Norman ...... April 9-2014 LAFKOVICI, Vladimir (aka Vladimir Anton Constantin Lafcovici-Viisoreanu) ...... April 9-2014 LALANDE, Jean Paul ...... June 18-2014 LAMONTAGNE, Mary Ellen ...... May 28-2014 LANDRY, Mary Delta (aka Delta Mary Landry) ...... July 16-2014 LANDRY, Narcisse (aka Joseph Narciss Landry) ...... July 30-2014 LANGILLE, Donald Roy ...... February 12-2014 LANGILLE, Donald Patrick ...... July 9-2014 LANGILLE, Dwight ...... March 19-2014 LANGILLE, George Leonard ...... May 21-2014 LANGILLE, Hal Graham ...... March 19-2014 LANGILLE, William Thomas ...... February 5-2014 LANGLER, Richard Francis...... March 12-2014 LANNON, James E...... May 21-2014 LANTZ, Charlotte...... March 12-2014 LaPIERRE, Arthur M...... April 30-2014 LaPIERRE, Wayne Leo...... July 30-2014 LAPOINTE, Ruth ...... July 9-2014 LARGE, Douglas Earle ...... April 16-2014 LAROUCHE, Reine M...... March 5-2014 LAWRENCE, Melba Arlene...... March 19-2014 LAWRENCE, Millicent ...... April 23-2014 LAWSON, Carole Elizabeth ...... July 16-2014 LEAKER, Catherine Winifred...... June 11-2014 LeBLANC, Benjamin Amedee ...... July 23-2014 LeBLANC, James Edward...... April 30-2014 LeBLANC, June Shirley ...... July 30-2014 LeBLANC, Michel...... June 25-2014 LeDREW, John Gordon ...... February 12-2014 LEE, Yun ...... March 26-2014 LEET, Estella G...... July 23-2014 LeFORT, Mederic (aka Joseph Mederic LeFort and aka Mederic J. LeFort)...... June 4-2014 LEGAY, Rodney Henry ...... May 21-2014 LEITH, Alan Robert ...... May 14-2014 LENDERS, Hendrika Wilhelmina...... April 16-2014 LEON, Wilfred Maurice ...... February 26-2014 LEROUX, Joseph Avila ...... July 23-2014 LESLIE, Brenda Jean...... April 2-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1245

Estate Name Date of First Insertion

LETERTE, Bridget Clare ...... April 2-2014 LeVERT, Ferdinand...... June 4-2014 LEVY, Roy S...... March 5-2014 LEWIS, Helen ...... March 12-2014 LEWIS, Wanita Bertha ...... May 21-2014 LINDSAY, James Stanley...... April 23-2014 LOCKE, Florence Anne...... February 5-2014 LOMAS, Ena Marie...... May 14-2014 LONG, Kevin Stewart ...... June 25-2014 LOWE, Eleanor...... July 23-2014 LUIS, Aida Tavares...... March 19-2014 LUKE, Dorothy Jane...... June 11-2014 LUKER, Catherine Cecilia ...... March 26-2014 LUNN, Helen Jean ...... April 9-2014 LUSBY, Ivan Courtney...... February 26-2014 LUSHINGTON, Peter...... April 16-2014 LYNCH, Marion Grace...... April 30-2014 MacASKILL, Murdock Angus ...... April 2-2014 MacAULAY, Melvin Frederick...... July 9-2014 MacCALDER, Alexander Wallace ...... April 30-2014 MacCALLUM, Roseanna Marie...... June 18-2014 MacCOUL, Edith Kathleen...... February 5-2014 MacCULLOUGH, Harold Allan ...... February 12-2014 MacDONALD, Alexander Joseph ...... June 25-2014 MacDONALD, Clinton Kent ...... June 4-2014 MacDONALD, Daniel Leo ...... February 5-2014 MacDONALD, David Alexander ...... February 5-2014 MacDONALD, Donald Edward ...... May 21-2014 MacDONALD, Elsie (aka Joan MacDonald; aka Joan Elsie MacDonald; aka Elsie J. McNichol) . . . April 16-2014 MacDONALD, Gordon Fraser ...... June 4-2014 MacDONALD, Gordon ...... March 12-2014 MacDONALD, Helen Grace ...... April 30-2014 MacDONALD, James Norman ...... June 18-2014 MacDONALD, John Dan ...... May 7-2014 MacDONALD, Margaret ...... June 4-2014 MacDONALD, Marguerite ...... February 12-2014 MacDONALD, Marjorie Kathleen ...... July 23-2014 MacDONALD, Mary J...... April 30-2014 MacDONALD, Nelgah ...... March 5-2014 MacDONALD, Raymond Alexander ...... April 16-2014 MacDONALD, Thelma Mildred ...... February 26-2014 MacDONALD, Theresa ...... March 12-2014 MacDONALD, Theresa ...... February 5-2014 MacDONALD, Waldo Holmes ...... February 12-2014 MACDONALD, Aubrey Clarence ...... May 14-2014 MacDONELL, Margaret C...... July 16-2014 MacDOUGALL, Alexander ...... May 14-2014 MacDOUGALL, John William ...... May 28-2014 MacEACHERN, Colin Leo...... April 9-2014

© NS Office of the Royal Gazette. Web version. 1246 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

MacEACHERN, Stephen Augustine ...... April 2-2014 MacFADZEAN, James Alexander Hamilton ...... March 26-2014 MacFARLANE, Ruby Eileen ...... April 30-2014 MacINNIS, Donald Hector ...... July 16-2014 MacINNIS, Jean Eleanore May...... June 25-2014 MacINNIS, Mary Aurelius...... June 11-2014 MacINNIS, Wesley Urquhart ...... May 7-2014 MacINTOSH, Catherine Marjorie...... May 7-2014 MacINTOSH, Fern Jesse Ida...... May 21-2014 MacINTOSH, Robert T. K...... April 30-2014 MacINTYRE, Catherine ...... February 26-2014 MacINTYRE, John ...... February 26-2014 MacISAAC, Florence C...... March 26-2014 MacISAAC, Frances Alma ...... June 25-2014 MacISAAC, Rev. Edward Clement...... July 2-2014 MacKAY, Clair Muirhead (aka Theresa Claire MacKay) ...... May 21-2014 MacKEIGAN, Donald ...... February 5-2014 MacKENZIE, Cecilia ...... July 2-2014 MacKENZIE, Donald Gilday ...... May 14-2014 MacKENZIE, Doris Jean...... April 23-2014 MacKENZIE, Douglas Lorne ...... May 7-2014 MacKENZIE, Mary Elizabeth...... May 14-2014 MacKENZIE, Pauline Elizabeth ...... May 14-2014 MacKINNON, Gordon A...... April 30-2014 MacKINNON, Robert Kitchener, Sr...... April 30-2014 MacKINNON, Thelma Mae ...... June 25-2014 MacLEAN, Catherine Ann Marie ...... July 9-2014 MacLEAN, Donald Francis...... February 26-2014 MacLEAN, Kathleen Margaret Young ...... July 30-2014 MacLEAN, Lloyd ...... April 30-2014 MacLEAN, Mary Helen...... July 16-2014 MacLELLAN, Margaret ...... June 4-2014 MacLENNAN, Ceretha ...... July 16-2014 MacLENNAN, Melanie ...... May 7-2014 MacLENNAN, Sandra Mae ...... June 11-2014 MacLEOD, Douglas John ...... March 26-2014 MacLEOD, Elizabeth G...... February 5-2014 MacLEOD, Elizabeth Marion ...... May 14-2014 MacLEOD, Jean...... February 19-2014 MacLEOD, Jean Leah...... June 18-2014 MacLEOD, Malcolm Alexander ...... May 14-2014 MacLEOD, Mary Elizabeth...... June 11-2014 MacLEOD, Phyllis Selena ...... February 5-2014 MacLEOD, Vera Jean ...... July 30-2014 MacMASTER, Florence Jean ...... April 9-2014 MacMILLAN, Kathleen May ...... March 12-2014 MacMILLAN, Laura Alexandra ...... April 16-2014 MacMULLIN, Heather Ann ...... April 30-2014 MacNEARNEY, Derek Archibald...... May 28-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1247

Estate Name Date of First Insertion

MacNEIL, Ashley John George ...... May 7-2014 MacNEIL, Catherine Mary ...... July 23-2014 MacNEIL, Claire Marie...... February 26-2014 MacNEIL, James Vincent ...... May 7-2014 MacNEIL, June Elaine...... February 19-2014 MacNEISH, Brian Arthur ...... April 2-2014 MacPHEE, John Joseph ...... February 26-2014 MacPHERSON, Catherine Agnes...... June 11-2014 MacPHERSON, Elizabeth Pearl ...... February 19-2014 MacQUARRIE, Isaac...... May 21-2014 MacQUARRIE-McDOWELL, Isabel ...... May 21-2014 MacRITCHIE, Vivian Margaret ...... May 21-2014 MacRURY, Donald John...... May 14-2014 MacSWEEN, Michael...... May 28-2014 MacVARISH, Sadie...... June 25-2014 MADDISON, James E...... March 19-2014 MADER, Margaret Emma...... May 7-2014 MAHONEY, Yvonne Mabel ...... June 11-2014 MAILMAN, Cora Cecilia ...... March 26-2014 MAILMAN, Gilbert Lloyd ...... April 9-2014 MAILMAN, Holly Anne...... July 2-2014 MALCOLM, Frances Louise...... May 28-2014 MALCOLM, William Joseph ...... May 14-2014 MALLET, David Gervais ...... July 16-2014 MALONEY, Elsie Elizabeth...... May 14-2014 MANN, Nicolle Marie ...... March 19-2014 MANUEL, Maurice Anthony ...... March 5-2014 MARINER, William Edward James ...... May 28-2014 MARKOTICH, Blanche ...... April 9-2014 MARMAN, Ernest Ronald ...... March 26-2014 MARR, Elinor Claire...... May 28-2014 MARRIOTT, Doris Eileen...... July 2-2014 MARSH, Florence...... April 16-2014 MARSH-DERUELLE, Susan ...... March 26-2014 MARSHALL, James Robin...... May 14-2014 MARTEL, Mary Alice ...... July 23-2014 MARTELL, Joseph Felix ...... July 30-2014 MARTIN, Michael Edmund ...... April 9-2014 MARTIN, Olive Grace ...... May 28-2014 MARTIN, William Alexander ...... March 5-2014 MATTHEWS, John Chapman ...... March 12-2014 MAXWELL, Derrick Wade ...... April 2-2014 MAYO, Margaret Mary Joan ...... June 18-2014 McALONEY, E. Vivian...... June 18-2014 McCARRON, John Roderick ...... February 19-2014 McCLAIR, Charles Edward...... April 9-2014 McCURDY, Iva Margaret...... May 14-2014 McDONALD, Colin Francis ...... April 23-2014 McDONALD, Father Errol ...... February 12-2014

© NS Office of the Royal Gazette. Web version. 1248 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

McDONALD, James Raymond ...... May 7-2014 McDONOUGH, Kathleen M...... June 4-2014 McDOW, Allison R...... May 14-2014 McFADDEN, Mary Josephine (Jo) ...... April 30-2014 McHALE, Jane Ann...... June 18-2014 McINNES, Alister Gavin...... July 9-2014 McINNIS, John James ...... March 12-2014 McINNIS, Jordan Neil...... March 19-2014 McISAAC, Bradford Gerard ...... February 12-2014 McKENNA, Gordon Arthur ...... March 12-2014 McKINNON, Neil Bernard ...... March 19-2014 McLAUGHLIN, Donald W...... May 21-2014 McLEAN, Dorothy Anne...... July 23-2014 McLEARN, Selina Valentine ...... February 26-2014 McLEOD, Douglas ...... March 5-2014 McMAHON, Johnston A...... June 18-2014 McMULLIN, Thomas ...... March 5-2014 McMURRER, Ernest Leo ...... July 9-2014 McNABB, Cecilia ...... February 5-2014 McNAMARA, David...... July 16-2014 McNEE, Anna Graham ...... July 2-2014 McNEIL, Michael Robert ...... April 9-2014 MEISNER, Geraldine Yvonne ...... May 21-2014 MELVIN, Donna Laura ...... March 5-2014 MELVIN, Pearl Margaret ...... May 28-2014 MEUSE, Harold Paul...... March 26-2014 MEYER, David ...... March 26-2014 MEYNELL, Jenifer ...... July 30-2014 MILES, Paul Basil...... June 4-2014 MILLARD, Frances A...... May 28-2014 MILLER, Colin Leigh ...... July 9-2014 MILLER, Douglas Edward ...... May 21-2014 MILLER, Reginald Adrien ...... May 14-2014 MILLER, Robert ...... April 16-2014 MILLS, Alfred Ernest ...... July 9-2014 MILLS, Annie Donalda...... July 23-2014 MILLS, Roy Nathan ...... April 2-2014 MILNE, James, Sr...... May 7-2014 MINAKER, Donald Harvey ...... March 19-2014 MINARD, Cora Elizabeth...... June 25-2014 MITCHELL, Ruth ...... May 14-2014 MOEN, Arlo Maitland ...... February 26-2014 MOMBOURQUETTE, Mary Isabel ...... June 11-2014 MOOERS, Gary Eugene ...... February 5-2014 MOORE, Frank ...... May 28-2014 MOORE, Mary E...... April 9-2014 MOORE, Mary Hattie ...... April 16-2014 MORASH, Gordon Edward ...... May 14-2014 MORGAN, Thomas Allan ...... May 7-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1249

Estate Name Date of First Insertion

MORGENSTERN, Victoria Jane...... May 7-2014 MORRISON, Daniel Philip ...... July 16-2014 MORRISON, Margaret Irene...... July 9-2014 MORRISON, Marilyn Jane...... March 12-2014 MOSHER, Faye Myretta...... April 30-2014 MOSHER, Lillian Margaret ...... February 12-2014 MOSHER, Nellie Beulah ...... May 14-2014 MOULAISON, Joseph Jim ...... April 23-2014 MOWBRAY, Alison Joyce...... April 30-2014 MUIR, Nora Agnes Diane...... May 14-2014 MUIRHEAD, Mavis Caroline...... February 12-2014 MUISE, Antoine Leslie...... April 16-2014 MUISE, John Docite ...... April 23-2014 MUISE, Margaret Ester...... April 9-2014 MULLINS, Martha ...... April 2-2014 MUNRO, Elsie...... July 16-2014 MUNRO, Leonard Gregory...... April 9-2014 MUNRO, Sara Jane...... February 5-2014 MUNRO, Theodore Ramsay ...... April 9-2014 MUNROE, Alexander D...... July 9-2014 MUNROE, Bertha...... June 18-2014 MUNROE, Clayton Joseph ...... July 16-2014 MUNROE, Douglas Vincent ...... March 5-2014 MURCHY, Alexander Elgin ...... June 25-2014 MURPHY, Gertrude Agnes...... July 9-2014 MURPHY, Harold Russell (Mike)...... March 5-2014 MURPHY, Helen Edna ...... April 16-2014 MURPHY, James Aloysius...... April 30-2014 MURPHY, John Patrick ...... April 23-2014 MURPHY, Robert George...... May 14-2014 MURPHY, William Joseph Francis ...... March 12-2014 MURPHY, William Bowden ...... April 16-2014 MURRANT, Stanley...... February 5-2014 MURRAY, Arthur William ...... March 19-2014 MURRAY, Clyde R., Jr...... March 12-2014 MURRAY, Kathleen Mary ...... May 14-2014 MURRIN, Mary Jean (“Jeannie”)...... May 7-2014 MUSGRAVE, Glenn Austin ...... June 18-2014 MUSGRAVE, Raymond ...... May 7-2014 MUSIAL, Helen...... April 16-2014 MYERS, Edith Mae...... April 16-2014 MYLES, Murray ...... June 4-2014 MYRICK, Randall Morton ...... April 16-2014 NADEAU, Marie Bertha ...... June 18-2014 NAUSS, Olga Bernadine...... April 9-2014 NEVILLE, Maureen ...... July 9-2014 NEWELL, Cedric Kendall ...... March 12-2014 NEWEY, Marlene Audrey...... May 14-2014 NEWMAN, Harvey Arnold...... March 12-2014

© NS Office of the Royal Gazette. Web version. 1250 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

NICHOLSON, Allan Frederick...... April 9-2014 NICHOLSON, Florence Jessie ...... March 12-2014 NICKERSON, Adelbert Ray...... July 9-2014 NICKERSON, Charles Erving...... April 2-2014 NICKERSON, Muriel Josephine...... April 30-2014 NICOLL, Anna Pharlain ...... March 26-2014 NICOLL, John Wesley ...... March 5-2014 NIXON, Eleanor R...... April 30-2014 NOCK, Alexander (Sandy) ...... March 19-2014 NOEL, Patrick...... May 7-2014 NOONAN, Gertrude Leah ...... February 12-2014 NORDIN, Walter Karl...... April 16-2014 NOWLAN, Bernice Luella ...... March 19-2014 NUGENT, Lois Edith ...... June 18-2014 NUSSEY, Mildred Bertha...... June 4-2014 O’BRIEN, Gerald William ...... February 5-2014 O’BRIEN, Mary Elizabeth...... February 5-2014 O’BRIEN, Michael Edward...... March 5-2014 O’HANDLEY, Gerard ...... February 19-2014 O’HANDLEY, Mary ...... May 21-2014 O’LEARY, Jessie Margaret...... July 2-2014 O’NEILL, Francis Kevin...... April 9-2014 O’NEILL, Lloyd Eugene...... July 30-2014 O’TOOLE, Daniel Joseph ...... June 11-2014 OAKES, Catherine (cancelled - republished June 4 issue) ...... May 28-2014 OAKES, Catherine Louise ...... June 4-2014 OAKLEY, James Roy ...... July 16-2014 OAKLEY, Karl Phillip ...... June 11-2014 ORDE, Vivian Fay...... April 30-2014 OWENS, John James, Jr...... March 19-2014 PACE, Elizabeth Ann ...... March 12-2014 PARKER, Kenneth Lyons...... April 9-2014 PARKS, Jessie...... May 14-2014 PARNELL, Clyde Henry ...... July 9-2014 PARSONS, David John...... April 30-2014 PARSONS, Kathleen Elizabeth...... February 19-2014 PARSONS, Wilson ...... March 26-2014 PATRIQUIN, Leonard Alexander...... April 9-2014 PATTERSON, Herbert Joseph ...... March 5-2014 PAULIN, Lillian Marie ...... April 9-2014 PAYETTE, Leona Jean ...... May 14-2014 PEEK, Joan Maxine...... February 26-2014 PELTIER, Leona M...... July 9-2014 PEMBERTON, Joan Thomson ...... March 5-2014 PEMBROKE, Douglas J...... June 25-2014 PENNY, Alexander ...... February 19-2014 PERRY, Yoko ...... June 4-2014 PETERSON, Nina Arlene ...... March 5-2014 PETTIPAS, Florence ...... June 4-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1251

Estate Name Date of First Insertion

PETTIPAS, Phyllis Lorraine ...... March 12-2014 PHELAN, Robert Douglas ...... June 25-2014 PIEDALUE, Robert (referred to in the Will as Robert Gillies Piedalue) ...... July 16-2014 PIERCEY, Nauss...... June 18-2014 PIKE, Harold Arthur ...... June 11-2014 PITTS, Dorothy Cecelia...... June 25-2014 POIRIER, Bradford James...... May 28-2014 POIRIER, Claude Ulysse...... May 28-2014 POIRIER, Joseph Gelas (aka Gelas Poirier) ...... April 9-2014 POLLEY, Mary Diane ...... July 9-2014 POPOVICH, Pearl...... June 11-2014 POULSEN, Edward Andrew...... April 2-2014 POWERS, Mary Valentine ...... February 19-2014 PREST, Murray Stoddard ...... July 23-2014 PREVOST, Ervin Graham...... May 28-2014 PRIMEAU, Irene (aka Irene Lepage) ...... March 12-2014 PRINGLE, Bernice ...... July 16-2014 PRITCHARD, Bevalie C...... February 19-2014 PUGH, Ronald George ...... June 18-2014 PURCELL, Marie Frances ...... May 14-2014 QUIGLEY, Lila Gwendolyn ...... March 19-2014 RASLEY, Archibald Roderick ...... February 5-2014 RASMUSSEN, Harold David ...... March 12-2014 RATCHFORD, Russell Andrew ...... April 9-2014 READEY, Angela Cora...... March 26-2014 REDMOND, Andrea Kathleen ...... June 25-2014 REESOR, Lois Jean...... April 30-2014 REEVES, Elizabeth Fraser MacDonald...... July 9-2014 REEVES, Joan Alice Hilda...... February 19-2014 REID, James Arthur...... July 30-2014 REID, John McCammon ...... February 12-2014 REID, Thomas Kelvin...... May 28-2014 RENOUF, Janet Dorothy ...... May 7-2014 RHODENIZER, Curtis Calvin ...... April 9-2014 RICE, Madge Eileen (aka Madge Eileen Burns)...... April 30-2014 RICHARD, Sylvia Daisy...... March 26-2014 RICHARDSON, Marie Evelyn ...... April 2-2014 RIDEOUT, Ruth ...... February 5-2014 RITCEY, Harris Douglas ...... July 9-2014 RITCEY, Paul Dexter ...... March 26-2014 RIVARD, Benoit...... May 14-2014 ROBAR, Whitney Donovan ...... June 18-2014 ROBBINS, Otis Kenneth...... April 30-2014 ROBERTSON, George Alexander...... February 19-2014 ROBERTSON, James ...... April 2-2014 ROBERTSON, James Lawrence...... March 12-2014 ROBERTSON, Mary Jane...... February 26-2014 ROBERTSON, Patricia Ellis ...... May 28-2014 ROBERTSON, Shirley Elizabeth ...... February 26-2014

© NS Office of the Royal Gazette. Web version. 1252 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

ROBICHAUD, Stephen Allan ...... April 30-2014 ROBICHEAU, Colleen Anne ...... March 26-2014 ROBINSON, Barbara Anne Quinton...... April 23-2014 ROBINSON, John “Jackie” Timothy ...... June 4-2014 ROBINSON, John...... March 5-2014 RODGER, Glenn Arnold ...... March 12-2014 ROGERS, Beatrice Evelyn ...... May 21-2014 ROGERS, Margaret Annabelle ...... June 4-2014 ROGERS, Prescott Archibald ...... May 7-2014 ROLAND, George Earl ...... June 18-2014 ROLFE, John Hibbert ...... March 12-2014 ROLFE, Richard Ernest...... March 5-2014 ROODE, Dale Edward (one month estate) ...... July 30-2014 ROODE, Lisa Joleen ...... July 9-2014 ROSE, John William ...... June 11-2014 ROSE, Leota Christina...... July 2-2014 ROSE, Ruby Rosalie...... February 5-2014 ROSENOW, Burkhard Ruediger...... July 16-2014 ROSS, Jack Ronald ...... July 9-2014 ROSS, Reuben Whitman...... June 4-2014 ROTHMAN, Mary Margaret...... July 9-2014 ROWAN, F. Maurice...... April 2-2014 ROWE, Helen Georgina ...... May 28-2014 RUDDERHAM, Gwendolyn Doris ...... February 26-2014 RUSHTON, Brian Allister ...... July 9-2014 RUSSELL, Deborah Ann ...... February 12-2014 RUSSELL, Roy John (referred to in the Will as Roy Russell) ...... July 2-2014 RUTLEDGE, Christine Elizabeth (aka Christine Elizabeth Sim)...... June 18-2014 RYAN, Francis Xavier (one month estate) ...... July 9-2014 RYAN, Frank James ...... April 16-2014 RYAN, Keenan Ralph (aka Ralph Keenan Ryan) ...... April 30-2014 SACCARY, Christine ...... April 2-2014 SALTER, Frank Mervin ...... April 2-2014 SANFORD, Edna May ...... April 9-2014 SAULNIER, Gilbert Joseph...... July 2-2014 SAUNDERS, Catherine Estelle ...... April 9-2014 SAVAGE, John Hamman ...... April 30-2014 SCOPEL, Albina Teresa ...... April 9-2014 SCOTT, Everett Howard...... February 26-2014 SEATON, Jacqueline Kaye...... April 30-2014 SELLERS, Fern Elizabeth ...... July 30-2014 SELLERS, Johnson Whitman ...... July 30-2014 SENCABAUGH, Josephine S...... February 12-2014 SERVICE, Gwendolyn Florence ...... February 26-2014 SEYMOUR, Alvin...... April 23-2014 SEYMOUR, Anna...... July 23-2014 SHAVER, Hal Larry ...... February 19-2014 SHAW, Mary Barbara...... June 4-2014 SHEA, May Georgina ...... June 4-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1253

Estate Name Date of First Insertion

SHEFFIELD, Anna Mae ...... July 2-2014 SHOVELLER, Joan Helen ...... April 30-2014 SHUNAHAN, Dorothy Claire ...... February 19-2014 SIDEY, John Donald ...... February 5-2014 SIKORSKI, Nancy Kathleen...... July 30-2014 SILVER, Jane Elizabeth ...... May 14-2014 SIMPSON, Erma Odessa...... May 14-2014 SIMPSON, Frederick James ...... June 11-2014 SINGER, Orie D...... July 30-2014 SINGER, Reta May...... March 5-2014 SINGER, Richard A...... February 19-2014 SKINNER, Louise Yvonne ...... March 5-2014 SKORIK, Orpha Gail...... June 4-2014 SLAUENWHITE, Eugene Malcolm...... March 5-2014 SMELTZER, George Sinclair ...... April 23-2014 SMILEY, Harold Robert ...... June 18-2014 SMITH, Ann Marie...... May 14-2014 SMITH, Catherine Augusta ...... February 26-2014 SMITH, Daniel Vincent...... July 30-2014 SMITH, Edna Bernice...... February 5-2014 SMITH, Everett Daryl...... April 9-2014 SMITH, Inez Viola ...... June 11-2014 SMITH, Loran Noble...... June 4-2014 SMITH, Sophie Bernice ...... March 19-2014 SMITH, Wallace Gordon ...... July 9-2014 SNOW, Doreen Muriel ...... June 18-2014 SPATZ, Riva ...... February 19-2014 SPENCER, William Joseph ...... May 28-2014 SPERRY, Kathleen Gertrude...... March 19-2014 SPIELDIENER, Reinhold ...... June 11-2014 SPONAGLE, Francis Clyde ...... June 18-2014 SPRAGUE, Charles Gilbert ...... March 12-2014 SQUIRES, Edith Eloise...... March 26-2014 ST. CYR, Reginald Barry ...... April 30-2014 STACK, Frances Marion...... February 26-2014 STAFFORD, Robert E...... June 4-2014 STEELE, Alice Patricia ...... July 16-2014 STEVENS, Lorne Victor...... June 11-2014 STEWART, Florence Patricia...... February 12-2014 STEWART, Roberta ...... March 19-2014 STEWART, William Watson ...... April 2-2014 STILES, Percy Keith...... June 18-2014 STOTT, Ellen Lingley...... June 4-2014 STRONG, Edgar William ...... July 9-2014 STRUM, Rhoda Ann ...... March 26-2014 SULLIVAN, David B. (aka David Bahnsen Sullivan) ...... May 21-2014 SULLIVAN, Margaret Frances Cameron ...... May 28-2014 SUMARA, Eva Leanna...... July 9-2014 SURETTE, Elizabeth Madeline ...... February 5-2014

© NS Office of the Royal Gazette. Web version. 1254 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

SURETTE, Lindsay Joseph, Sr...... February 19-2014 SURETTE, Norma Marie ...... March 12-2014 SUTHERLAND, Donald William Lloyd ...... June 25-2014 SUTHERLAND, George Francis ...... April 23-2014 SUTHERLAND, Margaret Elizabeth ...... July 2-2014 SUTHERLAND, Regina Elizabeth ...... April 2-2014 SUTTON, Wayne Joseph...... June 25-2014 SVENDSEN, Amelia Mae...... May 7-2014 SWIFT, Allison N...... April 23-2014 TANNER, Elburne Leo ...... March 19-2014 TANNER, Joan Louise ...... July 23-2014 TANNER, Robert Earl ...... May 14-2014 TATTRIE, Harold A...... April 30-2014 TATTRIE, Robert Lloyd...... March 19-2014 TAURIAN, Silvana Rose...... April 30-2014 TAYLOR, Janet Lynn ...... March 19-2014 TELFORD, Rose Ellen ...... May 28-2014 THERIAULT, Delbert Joseph...... May 7-2014 THERIAULT, Walter Joseph...... February 19-2014 THIBAULT, Wanda Anne...... July 23-2014 THIBEDEAU, Neil Alphonse ...... May 28-2014 THOMAS, Llewellyn Arthur...... April 9-2014 THOMPSON, Margaret...... April 30-2014 THOMPSON, Nina Athenia ...... July 9-2014 THOMSON, Kathryn Verna Swensen...... April 9-2014 TIBBETTS, Alta ...... May 28-2014 TOBIN, Gerard Daniel...... June 11-2014 TOBIN, Kevin Kenrick ...... May 21-2014 TOFANELLI, Mary ...... July 2-2014 TRAVIS, Viviane Ethel (aka Vivian Ethel Travis)...... June 4-2014 TRUDEAU/GALLANT, Angele...... June 18-2014 TRUSZ, William ...... May 28-2014 TUPPER, John William ...... April 2-2014 TURNBULL, Gladys Sadie...... July 23-2014 UHLMAN, Marion Joyce Wendy...... April 30-2014 UNDERWOOD, Julian Paul ...... March 19-2014 VAN DYCK, Jane E...... July 16-2014 VANDENBURG, Lloyd Walter ...... March 19-2014 VEINOT, Spencer George Washington...... July 23-2014 VENINGA, Marjorie ...... May 7-2014 VENNER, Stanley Parker ...... May 28-2014 VERGIE, Phyllis Iva ...... February 19-2014 VERVAET, Edgar L...... February 26-2014 VINTON, Margaret...... May 28-2014 WAGNER, Vivian Pearl ...... February 26-2014 WALKER, Daniel Francis Joseph (aka Francis Joseph Walker)...... June 11-2014 WALKER, Eva “Dale” ...... May 14-2014 WALKER, Jo-Ann Elizabeth...... July 9-2014 WALKER, John Lauchlin ...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1255

Estate Name Date of First Insertion

WALKER, Rose Irene...... June 11-2014 WALSH, Francis Gregory...... June 11-2014 WALSH, Margaret Elizabeth...... June 4-2014 WALSH, Matthew...... July 16-2014 WALSH, Pamela Rose...... March 26-2014 WAMBACK, Garnet Stanley...... April 30-2014 WAMBOLDT, Donald James...... March 26-2014 WAMBOLDT, Helen Gertrude...... April 2-2014 WARD, Joyce Lillian ...... June 18-2014 WARD, Phyllis Marie ...... July 23-2014 WARNER, Julia Josephine ...... March 12-2014 WARNER, Wallace Charles ...... July 9-2014 WARREN, Loree Ann...... July 16-2014 WASYLASKO, Audrie Jean...... April 9-2014 WATSON, Daniel Lewis...... July 30-2014 WATSON, Pauline Mary...... June 11-2014 WATSON, Ronald Melville ...... June 11-2014 WATTERS, Gladys Mae ...... March 26-2014 WATTS, Queenie Bernice...... April 9-2014 WATTS, Timothy L...... April 9-2014 WAUGH, Christa Elizabeth ...... May 14-2014 WEATHERBEE, Merton Angus ...... April 9-2014 WEATHERBIE, Dorothy Elizabeth ...... June 11-2014 WEBBER, Hilda Doris ...... February 26-2014 WEBBER, Leverne Theodor ...... April 30-2014 WEBSTER, Andrew Franklyn...... February 26-2014 WEBSTER, Elaine Constance...... February 5-2014 WEIR, John A...... February 12-2014 WELLS, Dwight Alfred ...... July 16-2014 WELSH, Darrell Avard...... July 16-2014 WELSH, Robert Bruce ...... July 9-2014 WENTZELL, Avis Louise ...... June 18-2014 WENTZELL, Marion Phyllis ...... April 30-2014 WESLEY, Isobel Catherine MacKay ...... February 12-2014 WESLEY, Muriel E...... April 16-2014 WESTON, Dorothy D...... May 21-2014 WHATLING, Mary Ann...... March 26-2014 WHEATON, Ronald Henry...... June 11-2014 WHELPLEY, Shirley Irene...... April 30-2014 WHIDDEN, Basil Graham...... July 9-2014 WHITE, Arnold Keith...... April 9-2014 WHITE, Gordon Cyril ...... April 9-2014 WHITE, Kenneth Edward (aka Edward Kenneth White) ...... June 25-2014 WHITING, Florence Geraldine...... May 7-2014 WHITMAN, Helen Claire...... February 12-2014 WHYNOT, Frances Victoria ...... June 25-2014 WHYNOT, Frank Louis ...... March 26-2014 WIEME, Roger Jozef...... May 21-2014 WILLIAMS, Calvin Lloyd ...... May 28-2014

© NS Office of the Royal Gazette. Web version. 1256 The Royal Gazette, Wednesday, August 6, 2014

Estate Name Date of First Insertion

WILLIAMS, Enid Grace...... April 16-2014 WILLIAMS, Frances Gertrude ...... March 12-2014 WILLIS, Bertha Beverly ...... June 4-2014 WILLS, Bernard Duncan...... March 26-2014 WILSON, Doris Gertrude ...... April 9-2014 WILSON, Gertrude Helen...... March 12-2014 WILSON, James Watson...... March 5-2014 WILSON, Jean D...... July 16-2014 WILSON, Kenneth G...... March 19-2014 WILSON, Victoria Murray ...... February 12-2014 WINDSOR, Robert James...... April 16-2014 WINFIELD, Ida Mae...... May 28-2014 WISSMANN, George W...... April 30-2014 WITHERSPOON, Nancy Barbara ...... April 16-2014 WOOD, Donald W...... March 5-2014 WOODLAND, Lilah ...... March 5-2014 WOODWORTH, Harold Edwin ...... March 26-2014 WOODWORTH, John Alexander ...... April 9-2014 WOOLF, Hattie Evangeline ...... June 25-2014 WORTHYLAKE, Lyda Willena ...... July 2-2014 WRIGHT, Gregory Lloyd ...... April 2-2014 YODA, Susumu ...... July 23-2014 YORK, Daniel Joseph ...... July 23-2014 YOUNG, Elsie Louise ...... July 23-2014 YOUNG, J. Wilmot ...... May 28-2014 YOUNG, Mervin McClair ...... July 9-2014 YOUNG, Patricia Teresa ...... June 11-2014 YOUNG, Rachael Ann (Nancy) ...... May 14-2014 YOUNG, Wilena Irene (aka Irene Wilena Young) ...... April 30-2014 ZINCK, Kathy Ann ...... July 2-2014 ZINCK, Sandra Louise ...... May 7-2014 ZWICKER, David Larry ...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, August 6, 2014 1257

INDEX OF NOTICES AUGUST 6, 2014 ISSUE

Companies Act: Co-operative Associations Act: 3192433 Nova Scotia Limited ...... 1224 Honestworkingpeople.com Co-operative Limited . 1223 Dr. Barbara Blackie Professional Corporation Incorporated ...... 1224 Probate Act: Country Club Financing (Nova Scotia) ULC . . . 1224 Estate of Margaret Anne Munro (solemn form) . . . 1223 DCS Technical Consulting Limited...... 1224 Estate notices (first time)...... 1226-31 Dantin Developments Limited...... 1224 Beverly Glen Finance (Nova Scotia) ULC ..... 1225 SECOND OR SUBSEQUENT TIME NOTICES Privateer Investments Limited...... 1225 Sedna Properties Limited...... 1225 Probate Act: War Horse Toronto Investing ULC...... 1225 Estate notices...... 1232

© NS Office of the Royal Gazette. Web version. 1258 The Royal Gazette, Wednesday, August 6, 2014

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.