Volume 228, No. 9 February 27, 2019

Halifax, Part I Published by Authority

Index of Notices DATED this 27th day of February, 2019.

Companies Act Trevor MacDonald 3098639 Nova Scotia Limited ...... 349 Stewart McKelvey 3309656 Nova Scotia Company ...... 349 Solicitor for 3098639 Nova Scotia Limited 3316644 Nova Scotia Limited ...... 349 Arbor Construction Limited ...... 350 February 27, 2019 Dr. Kimberly Trites Medical Incorporated ...... 350 Harbert Red Leaf Energy, Inc...... 350 IN THE MATTER OF: The Companies Act, Chapter 81, Keystone Canada Co...... 350 R.S.N.S. 1989, as amended Outback Welding Limited ...... 350 - and - Pactim Holdings Company ...... 351 IN THE MATTER OF: An Application by 3309656 Performance Genomics (1999) Inc...... 351 Nova Scotia Company for Leave to Surrender its PLS Consulting Incorporated ...... 351 Certificate of Incorporation

Fisheries and Coastal Resources Act NOTICE IS HEREBY GIVEN that 3309656 Nova Scotia Administrative Decisions ...... 355 Company intends to make an application to the Registrar Premium Seafoods Limited (AQ#1421) ...... 351 of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Motor Carrier Act Kings Transit Authority (M09092) ...... 352 DATED this 20th day of February, 2019.

Municipal Housing Corporations Act Eric Atkinson Kings County Senior Citizens Home ...... 352 MacIntosh MacDonnell & MacDonald Solicitor for 3309656 Nova Scotia Company Notaries and Commissioners Act Commissioner Appointments (2019-02-21) ...... 353 February 27, 2019

Probate Act IN THE MATTER OF: The Companies Act, Chapter 81, Estate Notices ...... 356 R.S.N.S. 1989, as amended Estate Notices (subsequent)...... 362 - and - IN THE MATTER OF: An Application by 3316644 Probate Act – Proof in Solemn Form Nova Scotia Limited for Leave to Surrender its Coughran, Lillian Florence...... 353 Certificate of Incorporation Grohs, Dieter (aka Dieter Gross) ...... 354 Williams, Milton Clare ...... 354 NOTICE IS HEREBY GIVEN that 3316644 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its IN THE MATTER OF: The Companies Act, Chapter 81, Certificate of Incorporation. R.S.N.S. 1989, as amended - and - DATED this 21st day of February, A.D., 2019. IN THE MATTER OF: An Application by 3098639 Nova Scotia Limited for Leave to Surrender its Alexander Mackillop Certificate of Incorporation Mackillop Pictou Law Group Inc. 5121 Sackville Street, Suite 402 NOTICE IS HEREBY GIVEN that 3098639 Nova Scotia Halifax NS B3J 1K1 Limited intends to make an application to the Registrar Solicitor for 3316644 Nova Scotia Limited of Joint Stock Companies for leave to surrender its Certificate of Incorporation. February 27, 2019

349 © NS Office of the Royal Gazette. Web version. 350 The Royal Gazette, Wednesday, February 27, 2019 IN THE MATTER OF: The Companies Act, Chapter 81, Companies for leave to surrender its Certificate of R.S.N.S. 1989, as amended Incorporation pursuant to Section 137 of the Companies - and - Act of Nova Scotia. IN THE MATTER OF: An Application by Arbor Construction Limited for Leave to Surrender its DATED at Halifax, Nova Scotia this 10th day of Certificate of Incorporation December, 2018.

NOTICE IS HEREBY GIVEN that Arbor Construction David Reid Limited intends to apply to the Registrar of Joint Stock Cox & Palmer Companies for leave to surrender its Certificate of 1100 Purdy’s Wharf Tower One Incorporation pursuant to Section 137 of the Companies 1959 Upper Water Street Act of Nova Scotia. PO Box 2380 Central Halifax NS B3J 3E5 DATED at Halifax, Nova Scotia, this 27th day of Solicitor for the Company February, A.D., 2019. February 27, 2019 Claire C. Sykora Burchell MacDougall LLP IN THE MATTER OF: The Companies Act, Chapter 81, Suite 210, 255 Lacewood Drive R.S.N.S. 1989, as amended Halifax NS B3M 4G2 - and - Solicitor for the Company IN THE MATTER OF: An Application by Keystone Canada Co. for Leave to Surrender its Certificate of February 27, 2019 Amalgamation

IN THE MATTER OF: The Companies Act, Chapter 81, NOTICE IS HEREBY GIVEN that Keystone Canada Co. R.S.N.S. 1989, as amended intends to make an application to the Registrar of Joint - and - Stock Companies for leave to surrender its Certificate of IN THE MATTER OF: An Application by Dr. Kimberly Amalgamation. Trites Medical Incorporated for Leave to Surrender its Certificate of Incorporation DATED this February 27, 2019.

Dr. Kimberly Trites Medical Incorporated hereby gives Charles S. Reagh notice pursuant to the provisions of Section 137 of the Stewart McKelvey Companies Act that it intends to make application to the Solicitor for Keystone Canada Co. Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of February 27, 2019 Incorporation of the Company. IN THE MATTER OF: The Companies Act, Chapter 81, DATED this 21st day of February, 2019. R.S.N.S. 1989, as amended - and - Amy Gibson Saab IN THE MATTER OF: An Application by Outback BoyneClarke LLP Welding Limited for Leave to Surrender its Certificate 99 Wyse Road, Suite 600 of Incorporation Dartmouth NS B3A 4S5 Solicitor for Dr. Kimberly Trites Medical Incorporated NOTICE IS HEREBY GIVEN that Outback Welding Limited will make an application to the Registrar of Joint February 27, 2019 Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended DATED at Bridgewater, Nova Scotia, this 25th day of - and - February, A.D., 2019. IN THE MATTER OF: An Application by Harbert Red Leaf Energy, Inc. (the “Company”) for Leave to Jennifer R. Rafuse Surrender its Certificate of Incorporation Power, Leefe, Reddy & Rafuse 84 Dufferin Street NOTICE IS HEREBY GIVEN that the Company intends Bridgewater NS B4V 2G3 to make application to the Registrar of Joint Stock Telephone: 902-543-7815; Fax: 902-543-3196

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 351 Email: [email protected] NOTICE IS HEREBY GIVEN that PLS Consulting Incorporated, a body corporate, incorporated under the February 27, 2019 laws of the Province of Nova Scotia, with its registered office at 306 Seligs Road, Prospect, Nova Scotia, will IN THE MATTER OF: The Companies Act, Chapter 81, make an application to the Registrar of Joint Stock R.S.N.S. 1989, as amended Companies for the Province of Nova Scotia for leave to - and - surrender its Certificate of Incorporation and for its IN THE MATTER OF: An Application by Pactim dissolution pursuant to the provisions of Section 137 of Holdings Company for Leave to Surrender its the Companies Act, being Chapter 81 of the Revised Certificate of Incorporation Statutes of Nova Scotia, 1989, as amended.

NOTICE IS HEREBY GIVEN that Pactim Holdings DATED at Dartmouth, Nova Scotia, this 20th day of Company intends to make an application to the Registrar February, 2019. of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Blair MacKinnon Heritage House Law Office DATED this 20th day of February, 2019. 92 Ochterloney Street Dartmouth NS B2Y 1C5 Eric Atkinson Solicitor for PLS Consulting Incorporated MacIntosh MacDonnell & MacDonald Solicitor for Pactim Holdings Company February 27, 2019

February 27, 2019 IN THE MATTER OF: The Fisheries and Coastal Resources Act, Chapter 25, S.N.S. 1996 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Aquaculture Option to Lease - and - IN THE MATTER OF: An Application by Performance The following Option to Lease has been granted: Genomics (1999) Inc. for Leave to Surrender its Certificate of Incorporation and Certificate of Name Option Holder: Change Premium Seafoods Limited (AQ#1421) Species: Performance Genomics (1999) Inc. hereby gives notice American oyster pursuant to the provisions of Section 137 of the Option Location: Companies Act that it intends to make application to the Leblanc Harbour, Richmond County Nova Scotia Registrar of Joint Stock Companies for leave Method of Cultivation: to surrender its Certificate of Incorporation and its Suspended cultivation Certificate of Name Change. Period: January 23, 2019 to July 23, 2019 DATED 26th day of February, 2019. During this time, Premium Seafoods Limited will be Julie Robinson exploring the option location to determine potential fit to McInnes Cooper establish an aquaculture site. This investigation may lead 1300-1969 Upper Water Street to future applications for specific sites. Purdy’s Wharf Tower II Halifax NS B3J 3R7 An Option to Lease is not an aquaculture licence or lease, Solicitor for Performance Genomics (1999) Inc. so no aquacultural products will be introduced during this period. A regulatory requirement of this process is for February 27, 2019 Premium Seafoods Limited to hold at least one public information session in West Arichat, Richmond County. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Any applications arising from this Option to Lease - and - process will be reviewed by the independent Aquaculture IN THE MATTER OF: An Application by PLS Review Board. Consulting Incorporated for Leave to Surrender its Certificate of Incorporation Additional information can be found at https:// novascotia.ca/fish/aquaculture/starting-an-aquaculture- site/. © NS Office of the Royal Gazette. Web version. 352 The Royal Gazette, Wednesday, February 27, 2019 February 27, 2019 1. Route 1 – to Greenwood (Monday to Friday) FORM 17A M09092 Route 6A – Wolfville to Greenwood (Monday to Friday) NOVA SCOTIA UTILITY AND REVIEW BOARD Route 1 – Wolfville to Greenwood (Saturday)

IN THE MATTER OF: The Motor Carrier Act New routing - and - On entering the Town of Berwick westbound IN THE MATTER OF: The Application of Kings from Highway 1, turning onto Commercial Transit Authority to amend Motor Carrier License Street No. P02825 Transit north on Commercial Street With new stop on telephone pole ~30 NOTICE OF AMENDMENT APPLICATION metres north of Civic Address 210 Turning Left on Main Street TAKE NOTICE THAT KINGS TRANSIT Turning Left on Foster Street AUTHORITY, of , Nova Scotia, made an With new stop at Civic Address 141 Application which was received by the Clerk of the Turning Left on Front Street Board on February 15, 2019, to amend its Motor Carrier Turning Right on Brown Street License No. P02825 (License), by modifying Routes 1, Turning Right on Orchard Street 1A, 6 and 6A as attached hereto in Appendix A. These Exit Town via Highway 1 (westbound) changes will be effective April 1, 2019.

A copy of the Application may be seen at the Offices of 2. Route 1A – Greenwood to Wolfville (Monday to the Board, 1601 Lower Water Street, Suite 300, Halifax, Friday) Nova Scotia, or on the Board’s website at Route 6 – Greenwood to Wolfville (Monday to www.nsuarb.novascotia.ca, by clicking on “Matters & Friday) Evidence” and in the “Go Directly to Matter” search box, Route 1A – Greenwood to Wolfville (Saturday) insert Matter No. M09092. New routing Anyone wishing to object to this Application must file it On entering the Town of Berwick from in writing, with the Board no later than Wednesday the eastbound Highway 1, turning onto Orchard 6th of March 2019. Objections shall include a summary Street of each reason for opposing the Application. Objections Transit east on Orchard Street may be filed by regular mail to the above address; by fax Turning Left on Brown Street to 424-3919; or by email to [email protected]. Turning Left on Front Street Turning Right on Foster Street If no objections are received, the Board may grant the With new stop at Civic Address 142 Application without a public hearing. Turning Right on Main Street Turning Right on Commercial Street If any objections are received, the public hearing of the Exit Town via Highway 1 (eastbound) Application will be set. February 27, 2019 DATED at Halifax, Nova Scotia this 20th day of February 2019. IN THE MATTER OF: The Municipal Housing Corporations Act, Chapter 304, R.S.N.S. 1989, as Clerk of the Board amended - and - Appendix “A” IN THE MATTER OF: An Application by Kings County Senior Citizens Home for Leave to Surrender Proposed Route and Schedule Amendments – Kings its Certificate of Incorporation Transit Authority NOTICE IS HEREBY GIVEN that Kings County Senior Route Amendments Citizens Home, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with Amend Routes 1, 1A, 6 and 6A as follows: registered office at 110 Commercial Street, Berwick, NS B0P 1E0, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 353 surrender its Certificate of Incorporation and for its Dawn S. Golding of Port Williams, in the County of dissolution consequent thereon pursuant to the provisions Kings, for a term commencing February 21, 2019 and of Section 4 of the Companies Winding Up Act, being to expire February 20, 2024 (Golding & Associates, Chapter 82 of the Revised Statutes of Nova Scotia, 1989, insolvency); and as amended. Vanessa E. Thomson of Halifax, in the Halifax DATED at Halifax Regional Municipality, Province of Regional Municipality, for a term commencing March Nova Scotia, this 26th day of February, 2019. 13, 2019 and to expire March 12, 2024 (William Thomson, law firm). Theresa Graham Wickwire Holm DATED at Halifax, Nova Scotia, this 21st day of 1801 Hollis Street, Suite 300 February, 2019. PO Box 1054 Halifax NS B3J 2X6 Honourable Mark Furey Solicitor for Kings County Senior Citizens Home Attorney General and Minister of Justice

February 27, 2019 February 27, 2019

PROVINCE OF NOVA SCOTIA IN THE COURT OF PROBATE FOR NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE ESTATE OF: Lillian Florence Coughran, The Minister of Justice and Attorney General, Mark Deceased, Notice of Application (S. 64(3)(a)) Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and The applicant Craig David Coughran, has applied to the Administrative Reform Act, Order in Council 2004-84, Judge of the Probate Court of Nova Scotia, at the Probate the Assignment of Authority Regulations, and Sections 6 District of Halifax, at 1815 Upper Water St., Halifax, and 7 of Chapter 312 of the Revised Statutes of Nova Nova Scotia B3J 1S7 for proof of a will dated June 3, Scotia, 1989, the Notaries and Commissioners Act, is 2003, in solemn form pursuant to Section 31 of the hereby pleased to advise of the following: Probate Act, to be heard on March 11, 2019 at 11 a.m.

To be appointed as Commissioner(s) pursuant to the The affidavits of Craig David Coughran and John H. Notaries and Commissioners Act: Armstrong, each in Form 46, have been filed with this Court. Other materials may be filed and will be delivered Mathew L. Adams of Fall River, in the Halifax to you or your lawyer before the hearing. Regional Municipality, while employed with the Royal Canadian Mounted Police; NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 Loyola MacDonald of St. Andrews, in the County of with the court, and then serve the notice of objection on Antigonish, for a term commencing February 21, 2019 the applicant and the personal representative. and to expire February 20, 2024 (private); If you do not file and serve a notice of objection you will Emily MacNeil of Port Hastings, in the County of not be entitled to any notice of further proceedings and Inverness, while employed with the Province of Nova you may only make representations at the hearing with Scotia (Justice – Court Services – Antigonish Justice the permission of the registrar or judge. Centre); If you do not come to the hearing in person or as Candice Y. Totino of Lucasville, in the Halifax represented by your lawyer, the court may give the Regional Municipality, while employed with the Royal applicant what they want in your absence. You will be Canadian Mounted Police; and bound by any order the court makes.

Wendy Whynot of Newcombville, in the County of Therefore, if you contest any part of this application, you Lunenburg, while employed with the Province of Nova or your lawyer must file and serve a notice of objection Scotia (Lands and Forestry). in Form 47 and come to the hearing.

To be reappointed as Commissioner(s) pursuant to DATED February 7, 2019. the Notaries and Commissioners Act: Charles W. Demond CWD Law Incorporated © NS Office of the Royal Gazette. Web version. 354 The Royal Gazette, Wednesday, February 27, 2019 PO Box 48155 IN THE COURT OF PROBATE FOR NOVA SCOTIA Bedford NS B4A 3Z2 Telephone: 902-835-3340; Fax: 902-484-7075 IN THE ESTATE OF: Milton Clare Williams, Email: [email protected] Deceased, Notice of Application (S. 64(3)(a))

February 13, 2019 (3 issues) The Applicant, Judy Florence Lavene Williams, named as the sole Executrix in the duplicate copy of the Will of IN THE COURT OF PROBATE FOR NOVA SCOTIA the late Milton Clare Williams, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate IN THE ESTATE OF: Dieter Grohs (aka Dieter District of Bridgewater, at the Courthouse, Bridgewater Gross), Deceased, Notice of Application (S. 64(3)(a)) Justice Centre, 141 High Street, Bridgewater, NS B4V 1W2, for an Order for Proof in Solemn Form, of the The applicant Rolf-Dieter Sommer has applied to the duplicate copy of the Will of the late Milton Clare Registrar of the Probate Court of Nova Scotia, at the Williams to be heard on Thursday, March 28, 2019 at Probate District of Lunenburg, Bridgewater Justice 9:30 a.m. Centre, 141 High Street, Bridgewater, Nova Scotia for an application for proof in solemn form of the last will of The affidavit of Judy Florence Lavene Williams in Form Dieter Grohs to be heard on April 2, 2019 at 10:00 a.m. 46, and affidavit of Stuart Andrew Williams a copy of which is attached to this Notice of Application, is filed in The affidavit of Rolf-Dieter Sommer in Form 46, a copy support of this application. Other materials may be filed of which is attached to this Notice of Application, is filed and will be delivered to you or your lawyer before the in support of this application. Other materials may be hearing. filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 NOTICE: If you contest any part of the application you with the court, and then serve the notice of objection on must complete and file a notice of objection in Form 47 the personal representative and each person interested in with the court, and then serve the notice of objection on the estate. the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and If you do not file and serve a notice of objection you will you may only make representations at the hearing with not be entitled to any notice of further proceedings and the permission of the registrar or judge. you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer, the court may give the If you do not come to the hearing in person or as applicant what they want in your absence. You will be represented by your lawyer, the court may give the bound by any order the court makes. applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection Therefore, if you contest any part of this application, you in Form 47 and come to the hearing. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED January 21, 2019.

DATED January 22, 2019. Timothy A. Reid 764 King Street Michael Maddalena Bridgewater NS B4V 1B4 Burchell MacDougall LLP Telephone: 902-543-1303; Fax: 902-543-3243 210-255 Lacewood Drive Email: [email protected] Halifax NS B3M 4G2 Telephone: 902-445-2588; Fax: 902-443-2600 February 20, 2019 (3 issues) Email: [email protected]

February 13, 2019 (3 issues)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 355

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/.

Atlantic Canada Eels Inc. Location: Springhill, Cumberland County Renewal Application Type: Land-based facility AQ#1206 Species: American eel Proposed Term: 10-year licence Submission Period: February 7, 2019 to March 8, 2019 James L. Mood Fisheries Ltd. Location: Barrington Passage, Shelburne County Amendment Application Type: Marine shellfish (proposed) AQ#1029 Current Size: 3.15 HA Current Cultivation Method: Marine cage cultivation Current Species: Atlantic cod Proposed Amendment: Authorize the cultivation of an additional species (Giant sea scallop) Submission Period: February 7, 2019 to March 8, 2019 Scott and Joyce Brown Location: Aspy Bay, Victoria County Renewal Application Type: Marine shellfish AQ#1111 Size: 6.20 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: February 7, 2019 to March 8, 2019 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:

By Mail: Aquaculture Administrator By Fax: 902-875-7429 Department of Fisheries and Aquaculture By Email: [email protected] 1575 Lake Road Shelburne NS B0T 1W0

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. 356 The Royal Gazette, Wednesday, February 27, 2019

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 BAILEY, Beatrice S. John Mumford February 27, 2019 (6m) Parkstone Estates 3992 Highway 236 Truro, Colchester County Lower Truro NS B6L 1J9 February 14, 2019

BARRETT, Cecilia James Barrett William R. Burke Glace Bay, Cape Breton Regional 139 Neville Street Crosby Burke and MacRury Municipality Dominion NS B1G 1E7 38 Union Street February 7, 2019 Sheena Bach Glace Bay NS B1A 2P5 21 Harrington Street February 27, 2019 (6m) Glace Bay NS B1A 3R6

BARTLETT, Albert George (aka Bridgett Maureen Bartlett William R. Burke Albert G. Bartlett) 120 Centreville Street Crosby Burke and MacRury Reserve Mines, Cape Breton Regional Reserve Mines NS B1E 1A7 38 Union Street Municipality Glace Bay NS B1A 2P5 February 11, 2019 February 27, 2019 (6m)

BERRINGER, Marguerite Viola Gladys Mae Tanner David R. Hirtle Lunenburg, Lunenburg County 214 Pelham Street 205 Pelham Street February 14, 2019 PO Box 1504 PO Box 457 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 February 27, 2019 (6m)

BISSON, Barbara Passmore Gail Bisson David G. Lewis Halifax, Halifax Regional Municipality 9 Monteray Drive Burchells LLP February 15, 2019 Sydney NS B1S 3J7 1800-1801 Hollis Street Halifax NS B3J 3N4 February 27, 2019 (6m)

BLACKHURST, Robinson G. Sandra Blackhurst Martin W. Jones Dartmouth, Halifax Regional Municipality 326-1109 Cole Harbour Road Russell Piggott Jones January 30, 2019 Dartmouth NS B2V 1E8 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 February 27, 2019 (6m)

BOUDREAU, Claude Raymond Mary Catherine Baker Blair MacKinnon Sydney, Cape Breton Regional 381 Norman Boulevard 92 Ochterloney Street Municipality Hammonds Plains NS B4B 1W4 Dartmouth NS B2Y 1C5 February 14, 2019 February 27, 2019 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 357 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion BRADLEY, Deanna Margaret Deborah Ann Bradley C. Danielle MacLean Halifax, Halifax Regional Municipality 38 Briarwood Court 203-94 Garland Avenue January 28, 2019 Lower Sackville NS B4C 1A7 Dartmouth NS B3B 0A7 February 27, 2019 (6m)

CADDEN, George, Jr. William Edward Cadden Neil F. McMahon New Waterford, Cape Breton Regional 221 Beach Street 3397 Plummer Avenue Municipality New Waterford NS B1H 3R8 New Waterford NS B1H 1Z1 February 12, 2019 February 27, 2019 (6m)

CAMPBELL, Dorothy E. Donald Scott Barbara MacLellan Bedford, Halifax Regional Municipality 1060 Riverside Drive A-281 Sackville Drive February 14, 2019 Lower Sackville NS B4C 1B4 Lower Sackville NS B4C 2R5 February 27, 2019 (6m)

CRANDALL, Joan Viola Stephen B. Bishop Peter Nathanson Halifax, Halifax Regional Municipality 238 Spruce Drive 24 Webster Court February 11, 2019 Aylesford Lake NS B0P 1C0 NS B4N 1H2 February 27, 2019 (6m)

CROUSE, Sylvia Elaine Catherine Jane Crouse Michael F. Feindel Halifax, Halifax Regional Municipality 1435 Highway 329, RR 1 401-7020 Mumford Road February 4, 2019 Hubbards NS B0J 1T0 Halifax NS B3L 4S9 Thomas Arthur Crouse February 27, 2019 (6m) 3144 Mayfield Avenue Halifax NS B3L 4B2

DRAGAN, Daniel Barrie The Bank of Nova Scotia Trust W. Bruce Gillis, QC Nictaux, Annapolis County Company, et als PO Box 700 January 16, 2019 1709 Hollis Street, 5th Floor Middleton NS B0S 1P0 Halifax NS B3J 2P8 February 27, 2019 (6m)

ELLIS, Wilfred Stanley Lynda Faye Smith Stephen J. Topshee Oxford, Cumberland County c/o Stephen J. Topshee 710 Prince Street February 15, 2019 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 February 27, 2019 (6m)

FACEY, Samuel Charles Mary Heather Facey Jill Graham-Scanlan Westville, Pictou County 1918 Drummond Road Scanlan Graham Scanlan February 19, 2019 PO Box 610 94 Water Street Westville NS B0K 2A0 PO Box 1720 Pictou NS B0K 1H0 February 27, 2019 (6m)

FALKENHAM, Irene Marie Peggy Irene Falkenham-Boutilier Patrick A. Burke, QC Garden Lots, Lunenburg County 34 Shore Road, Garden Lots, RR 1 28 King Street February 8, 2019 Lunenburg NS B0J 2C0 PO Box 549 Lunenburg NS B0J 2C0 February 27, 2019 (6m)

© NS Office of the Royal Gazette. Web version. 358 The Royal Gazette, Wednesday, February 27, 2019 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion FORBES, Shirley Vivian Beverley N. Dowe Thomas L. MacLaren Parrsboro, Cumberland County 75 Bennett Road Hicks LeMoine Law February 14, 2019 Auburn NS B0P 1A0 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 February 27, 2019 (6m)

FORTIN, Robert Jeanne Frances Comeau Suzanne L. Robichaud Jonquiere, Quebec 61246 Fresian Court Scotia Law January 29, 2019 Halifax NS B3M 0M3 104-239 Brownlow Avenue Dartmouth NS B3B 2B2 February 27, 2019 (6m)

GALLANT, Doris Genevieve David Harold Gallant Clyde A. Paul, QC Halifax, Halifax Regional Municipality 11 Barclay Avenue Clyde A. Paul & Associates January 8, 2019 Halifax NS B3R 1B3 103-531 Herring Cove Road Halifax NS B3R 1X3 February 27, 2019 (6m)

GARNETT, Stanley Wallace Mark Levi Lively David F. Morrison Beaver Bank, Halifax Regional 766 Windgate Drive 92 Ochterloney Street Municipality Beaver Bank NS B4G 0A6 Dartmouth NS B2Y 1C5 February 12, 2019 February 27, 2019 (6m)

GILLIS, Neil Robert Theodore Lynn MacDonald Carole Gillies, QC Camp Hill Veterans’ Memorial Building c/o Chisholm & Gillies Law Chisholm & Gillies Law Halifax, Halifax Regional Municipality Corporation Inc. Corporation Inc. February 12, 2019 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 February 27, 2019 (6m)

HOEG, Earl Frank Earl Patrick Hoeg Jillian Gallant Amherst, Cumberland County 50 Kingsbury Way 101-222 Waterfront Drive February 12, 2019 Bedford NS B4A 4M5 Bedford NS B4A 0H3 February 27, 2019 (6m)

HUDSON, Gregory Mark Alicia Marie Hudson and Blair MacKinnon Eastern Passage, Halifax Regional Meaghan Elizabeth Hudson 92 Ochterloney Street Municipality 254 Cow Bay Road Dartmouth NS B2Y 1C5 February 11, 2019 Eastern Passage NS B3G 1C4 February 27, 2019 (6m)

HUNTLEY, Covert Lester Gwen Huntley Peter Nathanson Scots Bay, Kings County 5492 Highway 358 24 Webster Court February 14, 2019 Scots Bay NS B0P 1H0 Kentville NS B4N 1H2 February 27, 2019 (6m)

LAMB, Maurice Percy (aka Maurice Bernice Ada Gautreau Peter E. Belliveau Percy Lambe) c/o Peter E. Belliveau PO Box 545 Amherst, Cumberland County PO Box 545 Amherst NS B4H 4A1 February 12, 2019 Amherst NS B4H 4A1 February 27, 2019 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 359 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion LEONARD, Creighton Robert Melvin Wallace Leonard Maurice R. Boudreau, JD West Bay, Inverness County 32 Oakview Place SW 409 Granville Street February 20, 2019 Calgary AB T2V 3Z9 Port Hawkesbury NS B9A 2M5 February 27, 2019 (6m)

LEWIS, Ethel Effie (aka Effie Grace Bernice Ada Gautreau Peter E. Belliveau Lewis) c/o Peter E. Belliveau PO Box 545 Amherst, Cumberland County PO Box 545 Amherst NS B4H 4A1 February 11, 2019 Amherst NS B4H 4A1 February 27, 2019 (6m)

MacNEIL, M. Patricia (aka Mary Michael Brian MacNeil Daniel J. MacIsaac Patricia MacNeil; aka Patricia 90 Alderwood Road PO Box 1478 MacNeil) PO Box 1221 30 Church Street Mahoney’s Beach, Antigonish County Antigonish NS B2G 2L6 Antigonish NS B2G 2L7 October 5, 2018 Kenneth Andrew MacNeil February 27, 2019 (6m) 5275-A Tobin Street Halifax NS B3H 1S3

MacPHERSON, Reita Ilene (Bernard) Mark MacPherson George P. Ash Truro, Colchester County 1333 Highway 2 600-99 Wyse Road February 13, 2019 Lantz NS B2S 1Z2 PO Box 876 Dartmouth NS B2Y 3Z5 February 27, 2019 (6m)

MADDISON, Dorothy Gregory Ralph Maddison Catherine D.A. Watson Coles Halifax, Halifax Regional Municipality 22 Armoyan Court McInnes Cooper February 12, 2019 Bedford NS B4A 3L5 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 February 27, 2019 (6m)

MARSH, Paul Richard Judith ArLette Graham-Marsh George P. Ash Arlington, Tennessee, USA 105-1000 Mic Mac Boulevard 600-99 Wyse Road January 31, 2019 Dartmouth NS B3A 4M7 PO Box 876 Lael Anastasia Marsh Dartmouth NS B2Y 3Z5 309-51 Joseph Young Street February 27, 2019 (6m) Dartmouth NS B3A 4V9

McINTYRE, Joseph (Manning) A. Wendy McNeil Frank G. Gillis, QC Dominion, Cape Breton Regional 480 Atlantic Drive PO Box 187 Municipality Reserve Mines NS B1E 1A3 65 Minto Street February 7, 2019 Glace Bay NS B1A 5V2 February 27, 2019 (6m)

MERCER, Audrey Elizabeth Laura Elizabeth Harvey David G. Lewis Hammonds Plains, Halifax Regional 10 Turnmill Drive Burchells LLP Municipality Halifax NS B3M 4H2 1800-1801 Hollis Street February 15, 2019 Gregory James Mercer Halifax NS B3J 3N4 17 Prince’s Walk February 27, 2019 (6m) Halifax NS B3M 2N3

© NS Office of the Royal Gazette. Web version. 360 The Royal Gazette, Wednesday, February 27, 2019 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion NELSON, Alice Adell Robert Dale Nelson Richard S. Goodman, QC Westville, Pictou County 140 Middle Settlement Road, RR 3 47 Riverside Street February 8, 2019 Saltsprings NS B0K 1P0 New Glasgow NS B2H 5G2 February 27, 2019 (6m)

NICHOLS, Althea Louise Alfred Cann Oliver Janson, Esq. Little Dolphin Senior Care 206-32 Overcove Road, Box 2 PO Box 29 Mavillette, Digby County Freeport NS B0V 1B0 93 Montague Row February 12, 2019 Digby NS B0V 1A0 February 27, 2019 (6m)

PACE, Roxie Anne Dr. Graham C. Pace, Kenneth Kent W. Rodgers Dartmouth, Halifax Regional Municipality Graham Pace and Stephen 201-219 Waverley Road February 5, 2019 William Pace Dartmouth NS B2X 2C3 c/o 201-219 Waverley Road February 27, 2019 (6m) Dartmouth NS B2X 2C3

PELLEY, William John Aubrey Wayne Aubrey Pelley Craig R. Berryman Maplestone Enhanced Care 59 Main Avenue Cox & Palmer Halifax, Halifax Regional Municipality Halifax NS B3M 1A4 1100-1959 Upper Water Street February 19, 2019 Dale Kathleen Bungay Halifax NS B3J 3N2 1662 Cole Harbour Road February 27, 2019 (6m) Dartmouth NS B2Z 1C3

PHILLIPS, Geraldine Theresa Stephen Todd Phillips William R. Burke Glace Bay, Cape Breton Regional 204 King Edward Street 38 Union Street Municipality Glace Bay NS B1A 3V8 Glace Bay NS B1A 2P5 February 7, 2019 David Bradley Phillips February 27, 2019 (6m) 109 Lazuro Close Red Deer AB T4R 0R7

REA, Aleta Elizabeth Margaret Morash Lauren M. Randall Dartmouth, Halifax Regional Municipality 44 Kenora Drive 600-99 Wyse Road February 11, 2019 PO Box 2788 DEPS PO Box 876 Dartmouth NS B2W 4R4 Dartmouth NS B2Y 3Z5 February 27, 2019 (6m)

REDMOND, Victoria Elizabeth Faith Victoria Wallner Anna Manley Sydney, Cape Breton Regional 43 Nelson Avenue Manley Law Inc. Municipality Kitchener ON N2K 1E2 94 St. Peters Road February 14, 2019 David Redmond Sydney NS B1P 4P4 88 Thomas Legge Crescent February 27, 2019 (6m) Richmond Hill ON L4E 4V8

ROSS, Dale Clifford Stephanie Anne Mizuik Peter E. Belliveau Springhill, Cumberland County c/o Peter E. Belliveau PO Box 545 January 22, 2019 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 February 27, 2019 (6m)

ROSS, Murdoch Monroe Bonnie Leal Duncan MacEachern MacNabs Cove, Richmond County 920 West 16th Avenue 112 Charlotte Street February 7, 2019 Vancouver BC T5Z 1T2 Sydney NS B1P 1B9 February 27, 2019 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 361 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion SARWAL, Shailini Rani Randall Tresidder Dianna K. Burns Halifax, Halifax Regional Municipality 6242 Willow Street Crowe Dillon Robinson February 12, 2019 Halifax NS B3L 1N9 200-7075 Bayers Road Halifax NS B3L 2C1 February 27, 2019 (6m)

SAWYER, Douglas E. Barbara Lynn Sawyer Gregory Auld Halifax, Halifax Regional Municipality 9 Balcomes Drive Wickwire Holm February 7, 2019 Halifax NS B3N 1H9 300-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 February 27, 2019 (6m)

SKINNER, Harold Roland Gregory Bell David B. Robert Halifax, Halifax Regional Municipality 29 Sandstone Drive D.B. Robert, Law Practice, Inc. February 11, 2019 Hatchet Lake NS B3T 2C8 2130-6960 Mumford Road Halifax NS B3L 4P1 February 27, 2019 (6m)

SMITH, Warren Leroy Susan A. Hiscock Keith MacKay Dartmouth, Halifax Regional Municipality 4 Karen Drive 5669 Victoria Road February 7, 2019 Dartmouth NS B2W 3S9 Halifax NS B3H 1M9 Barry W. Smith February 27, 2019 (6m) 24 Wilcot Lane Dartmouth NS B2X 2S9

STEWART, James Edward Heather Clare Stewart Tracey Kennedy Head of St. Margaret’s Bay, Halifax 219 Glenwood Drive Kennedy Schofield & Associates Regional Municipality Head of St. Margaret’s Bay NS 5832 St. Margaret’s Bay Road NS December 10, 2018 B3Z 2E7 B3Z 2E4 February 27, 2019 (6m)

STOTT, Richard Michael Susan Evans Craig R. Berryman Simms Settlement, Lunenburg County 30 Chester Downs Road Cox & Palmer January 30, 2019 Chester NS B0J 1J0 1100-1959 Upper Water Street Halifax NS B3J 3N2 February 27, 2019 (6m)

STRANGE, Jane Alberta Suzanne Bernice Christian R. Michael MacKenzie Sandy Point, Shelburne County 252 Wilfred Hebb Road, RR 3 99 Water Street February 7, 2019 Windsor NS B0N 2T0 PO Box 280 Windsor NS B0N 2T0 February 27, 2019 (6m)

SURETTE, Freddie Henry (aka Henry Margaret Scott Surette J. Gregory MacDonald, QC Freddie Surette) 18 Eighth Street 47 Riverside Street Trenton, Pictou County Trenton NS B0K 1X0 New Glasgow NS B2H 5G2 February 5, 2019 February 27, 2019 (6m)

© NS Office of the Royal Gazette. Web version. 362 The Royal Gazette, Wednesday, February 27, 2019 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion SWINEMAR, Mary Florence Mary Barbara Henry David F. Morrison Northwood Assisted Living 15 Tedbury Crescent 92 Ochterloney Street Halifax, Halifax Regional Municipality Middle Sackville NS B4E 2Y8 Dartmouth NS B2Y 1C5 February 12, 2019 Cindy Lee Woods February 27, 2019 (6m) 103 Silver Maple Drive Timberlea NS B3T 1H6

SYMS, Edward Leon (aka Edward Shauna Jacqueline Berrigan Neil F. McMahon “Eddie” Leon Syms) 302-300 Mic Mac Boulevard 3397 Plummer Avenue Sydney, Cape Breton Regional Dartmouth NS B3A 4L6 New Waterford NS B1H 1Z1 Municipality Margaret Ann MacLellan February 27, 2019 (6m) February 19, 2019 223 Bay Street Sydney NS B1N 2K2

TAYLOR, Betty Lou Gregory Maurice Oickle Patrick A. Burke, QC Middle New Cornwall, Lunenburg County 1876 Cornwall Road PO Box 549 February 8, 2019 Middle New Cornwall NS 28 King Street B0J 2E0 Lunenburg NS B0J 2C0 February 27, 2019 (6m)

THIBODEAU, Edmond Joseph (aka Annette Marie Thibodeau Lynette M. Muise Edmond Thibodeau) 1620 Second Division Road Muise Law Inc. Meteghan Station, Digby County Meteghan Station NS B0W 2L0 PO Box 60 February 8, 2019 9267 Highway 1 Meteghan River NS B0W 2L0 February 27, 2019 (6m)

WATSON, Jackie Harlan Susan Emily Watson Maurice R. Boudreau, JD Brookfield, Wisconsin, USA 4325 North 135th Street 409 Granville Street February 13, 2019 Brookfield WI 53005 USA Port Hawkesbury NS B9A 2M5 February 27, 2019 (6m)

WOOD, Pamelia Ann Alexander Lockhart Wood Blair MacKinnon Dartmouth, Halifax Regional Municipality 1441 Belcher Street 92 Ochterloney Street February 12, 2019 Port Williams NS B0P 1T0 Dartmouth NS B2Y 1C5 Mark Wood February 27, 2019 (6m) 8480 Highway 2 Great Village NS B0M 1L0

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

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

Estate Name Date of First Insertion Acker, Gertrude Mary ...... December 26, 2018 Adams, Dominic Paul...... October 31, 2018 Akkerman, William Otto ...... September 26, 2018 Alden, Llewellyn (Wendy) Hall (aka Llewellyn Hall Alden) ...... November 7, 2018 Allen, Betty Jane ...... October 10, 2018 Allen, Georgia Aileen...... December 19, 2018 Allen, Shirley Gertrude ...... January 23, 2019

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 363 Altermatt, Jean-Paul Erwin ...... January 9, 2019 Anderson, Jane Deborah...... November 21, 2018 Andrews, Bessie Janet ...... November 28, 2018 Andrews, Wilson Pascoe ...... December 26, 2018 Antosca, James F...... October 24, 2018 Arbou, Herbert Lee ...... February 6, 2019 Arbou, Marion Alma (aka Marion Alma Arbeau) ...... October 31, 2018 Archer, Constance Elizabeth ...... September 12, 2018 Armour, Donald George ...... February 6, 2019 Armstrong, Robert Lawrence ...... January 30, 2019 Arnold, Robert Murray ...... January 23, 2019 Arthur, Judith ...... February 13, 2019 Atkinson, Beatrice Angela ...... February 6, 2019 Atkinson, Carolyn Ann...... February 13, 2019 Atkinson, Garth Mervin ...... October 17, 2018 Atwood, Sheila May ...... January 23, 2019 Aucoin, William M...... October 10, 2018 Aumack, Frank Lewis ...... September 19, 2018 Avery, Theresa Virginia ...... October 17, 2018 Axworthy, Elizabeth ...... September 19, 2018 Babcock, Grace Mildred ...... January 30, 2019 Baer, Margaret J...... September 19, 2018 Bagnell, Glenn Michael ...... November 21, 2018 Bailey, Frances Gail (aka Gail Frances Bailey)...... December 26, 2018 Baillie, Muriel Unice ...... October 17, 2018 Baker, Clarence Perley ...... October 3, 2018 Baker, Donna Marie ...... September 5, 2018 Baker, Frederick Arthur (aka Fred Arthur Baker) ...... February 13, 2019 Baker, Joanna Marie ...... October 24, 2018 Baldwin, Alfred Angus [cancelled, incorrect advertisement] ...... January 30, 2019 Ball, Willard ...... September 26, 2018 Ballantyne, Bryan Roy ...... October 3, 2018 Barkhouse, Anthony Herman ...... September 19, 2018 Barkhouse, Ismay ...... December 26, 2018 Barkhouse, Shirley Edna ...... August 29, 2018 Barnhill, Wendell Lockhart ...... November 21, 2018 Barr, Laurie Elmer ...... January 16, 2019 Barron, William Harold ...... October 31, 2018 Batko, Genevieve ...... November 21, 2018 Beals, Robert Douglas ...... December 12, 2018 Beaton, Angus John ...... October 10, 2018 Beattie, Charles Daniel ...... January 23, 2019 Beck, Julianna Elizabeth ...... October 10, 2018 Beckwith, Hazel Maud ...... January 23, 2019 Beckwith, James William ...... January 23, 2019 Bedecki, Muriel Theresa ...... November 14, 2018 Bedford, George Gordon ...... September 12, 2018 Bedford, Shirley Ruth...... September 19, 2018 Bell, David Weldon ...... November 7, 2018 Bell, Marion Joyce ...... February 6, 2019 Belliveau, Frank Louis ...... December 12, 2018 Bennett, Leroy Michael ...... October 24, 2018 Bennett, Mary Kathleen ...... December 5, 2018 Benson, Harry Lovett ...... September 19, 2018 Berringer, Beryl Eudora ...... September 19, 2018 Beveridge, Merilyn Louise (aka Marilyn Louise Beveridge) ...... December 5, 2018 Bilby, Ralph Lloyd ...... February 6, 2019 Bissett, Stewart Morton ...... September 5, 2018 Black, Malcolm ...... September 19, 2018 Black, William G.A...... September 5, 2018

© NS Office of the Royal Gazette. Web version. 364 The Royal Gazette, Wednesday, February 27, 2019 Blackie, Elinor Hall ...... November 28, 2018 Blair, Madison Aaron ...... November 7, 2018 Blakeney, Edith Margaret ...... January 16, 2019 Bland, Edward Albert ...... January 16, 2019 Boehnke, Hans-Ulrich ...... October 10, 2018 Boivin, Karen Rosalie ...... October 10, 2018 Bonaparte, Violet Lillian ...... September 12, 2018 Bond, Margaret Rosetta ...... September 12, 2018 Boon, Debra Ann ...... December 5, 2018 Boone, Elizabeth Anne ...... November 28, 2018 Borden Harrison, Joan ...... October 17, 2018 Borden, Clarence Anderson ...... November 21, 2018 Boudreau, Peggy Joyce ...... October 31, 2018 Bourgeois, John H...... October 17, 2018 Boutilier, Audrey Mae ...... October 17, 2018 Boutilier, Cecil Hubert ...... February 13, 2019 Boutilier, Corinne Norma May ...... February 13, 2019 Boutilier, Judson...... January 30, 2019 Boutilier, Mona Elsie ...... December 26, 2018 Bowden, Jessie Marie ...... February 6, 2019 Bower, David Wayne ...... September 5, 2018 Bowles, George Ambrose ...... September 12, 2018 Boyd, Lorraine M...... February 13, 2019 Boyle, William Peter ...... October 24, 2018 Bradley, Deanna Margaret [corrected 2019-02-27] ...... February 6, 2019 Brander, Robert Arthur...... October 31, 2018 Brannen, Ennis Francis...... December 12, 2018 Bray, Margaret Annabelle ...... August 29, 2018 Bremner, Louise Audrey ...... September 12, 2018 Briand, Eva Mae ...... October 10, 2018 Briggs, Dorothy Maris Stella ...... October 31, 2018 Brison, Charlotte Louise...... January 30, 2019 Brittain, Crandall Arthur ...... September 5, 2018 Brodie, Jane Shields ...... January 16, 2019 Brodie, Laurie Thomas ...... January 16, 2019 Brophy, Joseph Ralston ...... February 6, 2019 Brown, Allan Mitchell ...... December 19, 2018 Brown, Ann Mary ...... September 19, 2018 Brown, Dolores Marie (aka Dolores “Del” Mary Brown)...... January 9, 2019 Brown, Donald Mervin...... December 5, 2018 Brown, Earl Allan (aka Earl Brown) ...... October 17, 2018 Brown, Gwendolyn Violet ...... October 3, 2018 Brown, Shirley Laurette (aka Shirley L. Brown) ...... September 19, 2018 Brunet, Judith Annette ...... October 31, 2018 Buchanan, Peter William ...... January 2, 2019 Buckmaster, Charles Edward ...... December 5, 2018 Buckoski, Marilyn Anne ...... January 16, 2019 Budd, John Walter ...... January 30, 2019 Burgess, Harley Eugene ...... October 31, 2018 Burke, Cora Jean ...... November 28, 2018 Burke, Jerome Stuart ...... December 26, 2018 Burnie, Raymond Carroll ...... February 13, 2019 Burris, Iva Elaine ...... December 5, 2018 Burt, Sadie ...... September 12, 2018 Burwell, Richard E...... January 9, 2019 Butler, Ruth Pearl ...... October 17, 2018 Byard, Owen Osborne ...... October 31, 2018 Cadden, Charles Wilfred ...... December 5, 2018 Cadden, Violet Marion (aka Violet Cadden) ...... December 19, 2018 Calda, Jirina ...... February 13, 2019

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 365 Calliste, Agnes Miranda ...... January 16, 2019 Cameron, Joan Mae ...... October 3, 2018 Cameron, Robert John ...... November 14, 2018 Cameron, Robert Polson...... September 19, 2018 Campbell, David ...... November 28, 2018 Campbell, Donald Ligouri ...... November 28, 2018 Campbell, Dorothy Edna ...... January 16, 2019 Campbell, Ernest M...... September 5, 2018 Campbell, Florence Ruth ...... January 30, 2019 Campbell, Joseph Michael ...... January 2, 2019 Canning, Helen Muriel ...... October 24, 2018 Cantwell, Ellen Jean ...... October 31, 2018 Cantwell, Ellen Jean [cancelled, republished Oct 31-2018] ...... October 17, 2018 Cantwell, William A...... October 17, 2018 Capstick, Duncan Bernard ...... February 20, 2019 Capstick, Wilson Alexander ...... November 7, 2018 Carter, Carl James ...... October 10, 2018 Cavanagh, Gerald Warren ...... January 16, 2019 Chambers, Elizabeth Mae ...... November 14, 2018 Chapman, Beverly Wilfred ...... December 26, 2018 Chapman, Joanne Millicent ...... December 19, 2018 Chapman, Trixie Patricia ...... September 19, 2018 Chiasson, Ann S...... October 17, 2018 Chiasson, Glenn Anthony ...... September 19, 2018 Chiasson, John Michael ...... October 17, 2018 Chiasson, Joseph Kevin ...... February 13, 2019 Chisholm, Anne ...... September 19, 2018 Chisholm, Catherine Anne Marie ...... December 5, 2018 Chisholm, Matthew David ...... February 13, 2019 Chisholm, Sarah Eleanor (aka S. Eleanor Chisholm) ...... February 13, 2019 Chisholm-Barker, Marguerite ...... February 6, 2019 Christie, Richard Carman ...... October 3, 2018 Chronis, Louis ...... October 24, 2018 Churchill, Benjamin Lloyd ...... September 26, 2018 Chute, Lewis McNeill ...... January 16, 2019 Clark, Donald Everett ...... February 13, 2019 Clark, Hough John ...... January 2, 2019 Clark, Jean Marie ...... September 12, 2018 Clark, Mildred Althea...... September 19, 2018 Clarke, Edna Joyce ...... December 19, 2018 Clarke, Murray Keith ...... November 21, 2018 Clements, Linda Rose...... January 23, 2019 Clyke, Charles Ainley ...... October 31, 2018 Cochran, Janet E...... February 13, 2019 Cochrane, Lillian Elizabeth ...... February 13, 2019 Coffin, Ronald David ...... February 6, 2019 Collins, Earle M...... November 14, 2018 Collins, Shirley Leona ...... January 9, 2019 Collison, Robert Lang ...... November 28, 2018 Comeau, Hubert Joseph ...... February 13, 2019 Comeau, John Harold ...... September 26, 2018 Comeau, John Joseph ...... September 12, 2018 Comeau, Marie Delia (aka Delia Marie Comeau; aka Delia M. Comeau; aka M. Delia Comeau) ...... February 6, 2019 Comeau, Roger James ...... November 21, 2018 Connor, Pauline Winnifred ...... December 26, 2018 Connors, Daniel Ross (aka D. Ross Connors; aka Ross Connors) ...... October 3, 2018 Conrad, Alfred Arthur ...... February 6, 2019 Conrad, Clyde Edwin ...... December 26, 2018 Conrad, Lorraine Carmen ...... September 5, 2018 Conrad, Owen Charles ...... December 26, 2018

© NS Office of the Royal Gazette. Web version. 366 The Royal Gazette, Wednesday, February 27, 2019 Conrad, Phyllis Irene ...... January 9, 2019 Conrad, Ruth Marguerite ...... October 24, 2018 Cook, Dorothy Carol ...... November 7, 2018 Cook, Dorothy Catherine ...... October 31, 2018 Cook, Mary Catherine ...... November 21, 2018 Cooke, Henry Edward ...... February 20, 2019 Coolen, Inez Winifred ...... February 6, 2019 Cooney, Kevin James (aka Kevin J. Cooney) ...... December 12, 2018 Coons, Miriam Frances ...... February 6, 2019 Cooper, Frances Anne ...... November 21, 2018 Cooper, George Edward ...... November 7, 2018 Cooper, Harold Bramwell ...... January 30, 2019 Cormier, Marcel (aka Sylver Marcel Cormier) ...... November 7, 2018 Cormier, Marie Jeanne (aka Mary Cormier) ...... January 2, 2019 Cormier, Oliver Paul ...... February 13, 2019 Costantino, Arcangela ...... September 19, 2018 Costigan, Agnes ...... October 10, 2018 Cowan, John Edwin ...... January 2, 2019 Cox, Janice Marie ...... November 28, 2018 Coxworthy, Francis Thomas [corrected Sep 5-2018] ...... August 29, 2018 Crane, John William ...... December 5, 2018 Crawford, Albert E...... October 3, 2018 Crawford, Yvonne May ...... February 13, 2019 Crocker, Frederick Stuart (Ted) ...... October 31, 2018 Crooks, Marion Genevie ...... February 13, 2019 Cross, Dwight Cyril ...... October 31, 2018 Cross, Eileen Mary ...... January 23, 2019 Crossan, John Frederick ...... October 31, 2018 Crouse, Lawrence Henry ...... December 19, 2018 Crowdis, Mary (aka Mary Catherine Crowdis) ...... October 31, 2018 Crowe, John James ...... August 29, 2018 Cunningham, Dolly Pretoria ...... September 19, 2018 Cunningham, Helen Bernice ...... September 19, 2018 Cunningham, Joyce Maxine ...... November 21, 2018 Cunningham, Rupert Evan ...... September 19, 2018 Currie, Ida Beryl ...... January 2, 2019 Currie-Veinot, Sharon Lee ...... November 14, 2018 Curtis-Steele, Anna (aka Anna Doreen Curtis-Steele) ...... February 20, 2019 Cylke, Charles Ainley [cancelled, republished Oct 31-2018 (Clyke, Charles Ainley)] ...... October 24, 2018 Daigle, Joyce Annie ...... February 13, 2019 Dalrymple, Mildred Pauline ...... December 12, 2018 Dandy, Marie Monica...... October 10, 2018 Daniels, Ruth ...... September 12, 2018 Davenport, Paul Roy Atwell ...... February 13, 2019 David, Ronald Edward ...... January 9, 2019 Davis, David Carmen ...... November 7, 2018 Day, Gladys Joan ...... November 21, 2018 Day, Patricia Katie ...... September 12, 2018 Daye, Martin James ...... December 5, 2018 Daye, Neil Benjamin ...... September 26, 2018 Day-Jennex, Gilbert Francis ...... October 17, 2018 Decker, Murray Guerdon ...... October 31, 2018 DeGaetano, Dominick ...... February 20, 2019 DeGrucy, David Conrad (aka David DeGruchy) ...... January 23, 2019 Deiana, Carol Ann (aka Carol Ann Fredericks) ...... October 10, 2018 Delaney, Alberta Beatrice ...... August 29, 2018 Delaney, Vaughn Randall ...... August 29, 2018 Demeyere, Mary (aka Mary Elizabeth Demeyere) ...... December 5, 2018 Demont, Calvin Garnet...... October 24, 2018 Dennis, Sheila Marie Dennis ...... September 26, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 367 d’Entremont, Paul Louis...... September 5, 2018 d’Entremont, Paul Louis...... October 10, 2018 D’Eon, Mariette Marguerite ...... December 12, 2018 Deruelle, Catherine Ann ...... December 5, 2018 Devine, Lillian Janette ...... January 16, 2019 Devoe, Michael Charles ...... October 31, 2018 Devouge, Gary Owen ...... December 12, 2018 DeWolfe, Vassiliki “Kiki” Galatis ...... November 7, 2018 DeYoung, Gladys Geneva ...... December 12, 2018 Dickie, Eileen V...... December 19, 2018 Dickie, Patricia Eileen ...... October 10, 2018 Dickson, Isobelle Mildred ...... October 31, 2018 DiFlavio, Annunzio ...... October 10, 2018 Dilney, Shawn Lois (aka Shawn Lois Lawrence) ...... October 17, 2018 Dima, Mihai ...... December 5, 2018 Dodge, Mary Jane ...... February 20, 2019 Dollen, Susan I (aka Susan L. Dollen) ...... September 5, 2018 Donaldson, John Rendell (aka John Randell Donaldson) ...... October 17, 2018 Dotten, Alexander Stephen ...... January 30, 2019 Doucet, Joseph Omer (aka Omer Doucet; aka Omer Doucette; aka Joseph Omer Doucette; aka Omer Joseph Doucette) ...... December 12, 2018 Doucette, George Gilbert ...... January 9, 2019 Doucette, John Andrew ...... December 19, 2018 Doucette, Thomas Joseph (aka Thomas Doucette)...... November 14, 2018 Dow, Leslie S...... October 24, 2018 Dowe, Russell Arthur ...... October 17, 2018 Doyle, Brian ...... January 2, 2019 Drake, George ...... December 5, 2018 Drew, Ruth Mabel ...... October 17, 2018 Driscoll, Marguerite ...... September 19, 2018 Drysdale, Brenda Joyce ...... December 5, 2018 Dunbar, Eleanor Lucilla ...... November 21, 2018 Duncan, Bernice Marie...... November 21, 2018 Durland, Clare Herbert ...... August 29, 2018 Durling, George Wayne ...... January 23, 2019 Dykens, Frances Elizabeth ...... January 30, 2019 Earle, Nancy Joyce ...... November 7, 2018 Ehrenfeld, Jessie Christine ...... January 9, 2019 Eikelenboom-Bancroft, Maartje “Mary” (aka Mary O. Bancroft (Eikelenboom)) ...... January 23, 2019 Ellis, Ronald George ...... January 2, 2019 Ellwood, Marguerite Mary ...... January 30, 2019 Embrett, Victor George ...... November 14, 2018 England, John William ...... January 30, 2019 England, Stephen (aka Stephen Thomas England) ...... December 19, 2018 Englund, Dianne Geraldine ...... February 6, 2019 Ernst, Margaret Annette ...... September 19, 2018 Esslinger, Anne Elizabeth Maleson Thexton ...... September 12, 2018 Estabrooks, Ivan Kenneth (aka Ivan Kenneth Esterbrooks) ...... December 19, 2018 Ettinger, Michael Earl ...... September 26, 2018 Evans, Dorothy Merle ...... January 30, 2019 Ewen, Roberta Irene ...... December 12, 2018 Ewing, Mary Elizabeth ...... February 20, 2019 Fancey, Esther Mary ...... November 7, 2018 Fancy, Bradley ...... September 5, 2018 Fancy, Lillian Helen ...... November 7, 2018 Farley, Lila Grace ...... November 21, 2018 Farrell, Donelda Jacqueline ...... January 30, 2019 Farrow, Tamra ...... January 9, 2019 Faulkner, Helen R. (aka Helen Ramona Faulkner; aka Ramona Helen Faulkner; aka Romona Helen Faulkner) ...... October 3, 2018

© NS Office of the Royal Gazette. Web version. 368 The Royal Gazette, Wednesday, February 27, 2019 Fawson, Robert Donald ...... January 9, 2019 Felix, Louis Daisley ...... September 5, 2018 Ferguson, Allan Murray ...... October 10, 2018 Ferguson, Florence Katherine (aka Florence K. Ferguson) ...... August 29, 2018 Fergusson, Allan Arthur ...... December 5, 2018 Fetterly, Warren Ellis ...... January 9, 2019 Fisher, Elizabeth (Betty) Ann ...... November 28, 2018 Fisher, Ruth Mae ...... February 13, 2019 Fitzgerald, Susan Eliane ...... November 7, 2018 Flemming MacDonald, Carolyn ...... September 26, 2018 Flemming, Albert ...... November 21, 2018 Fletcher, Roy Lesmere ...... October 3, 2018 Flynn, Joan Louise ...... February 6, 2019 Fogo, Sara Gertrude ...... September 26, 2018 Folsom, Henry Titus, II ...... January 23, 2019 Forbes, Hal Bonnell ...... October 31, 2018 Forhart, Margaret Bernice ...... October 31, 2018 Forshner, Elva Doris (aka Alva Forshner)...... February 20, 2019 Fortier, Esther Giselle...... November 28, 2018 Foxton, Kathryn ...... January 30, 2019 Fralick, Reginald Ralph ...... January 16, 2019 Francis, Barbara Jean ...... September 26, 2018 Fraser, John Robert (Jack) ...... September 26, 2018 Fraser, Kevin John Percy ...... September 19, 2018 Fraser, Mark James ...... November 7, 2018 Fraser, Murdock Joseph ...... September 19, 2018 Fraser, Verna Iona Grace ...... January 16, 2019 Freeman, Elizabeth Rose ...... January 16, 2019 Fulmer, Leta May ...... September 12, 2018 Fulton, Enid Lillian ...... January 30, 2019 Fultz, Ruth Mary Margaret ...... January 2, 2019 Gallagher, Matthew Henry ...... February 13, 2019 Gallant, Irene Estelle ...... February 13, 2019 Gallichon, Sandy Steve Emery ...... November 28, 2018 Garland, Gladys Marie [corrected Sep 12-2018] ...... August 29, 2018 Gasior, Robina Thomson ...... November 21, 2018 Gaudet, Inez J...... October 24, 2018 Gaudet, Pierre (Peter) Gaston (aka Peter Gaston Gaudet) ...... February 13, 2019 Gaudet, Yvonne ...... December 5, 2018 Gault, Martena Margaret ...... January 16, 2019 Gavel, Edith Frances ...... September 26, 2018 Gilbert, Donald Herbert ...... December 12, 2018 Gilkie, Thomas William ...... December 5, 2018 Gillis, Annie Jane ...... January 9, 2019 Gillis, Myles B...... September 19, 2018 Gillis, Nellie Catherine ...... September 19, 2018 Gillis, Omer Horace ...... November 7, 2018 Godsoe, Clinton Brian ...... November 21, 2018 Gollan, Ryston Albert Charles ...... December 5, 2018 Goodfellow, Robert ...... November 28, 2018 Goodyear, Elizabeth E...... November 28, 2018 Gosman, Lillian Frances...... October 10, 2018 Gough, George Richard ...... December 26, 2018 Gough, Ronald Levi Augustus ...... September 5, 2018 Gouthro, Clifford Joseph ...... February 6, 2019 Goveia, Alfred Martin ...... October 31, 2018 Gow, Mary H (Etta) ...... January 23, 2019 Gow, Shirley Eleanor ...... January 2, 2019 Graham, Colleen Josephine ...... January 23, 2019 Graham, George Harold ...... August 29, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 369 Graham, Michael ...... October 31, 2018 Graham, Philippe William ...... September 26, 2018 Graham, Robert William ...... November 28, 2018 Graham, Ronald Oswald ...... September 26, 2018 Grant, Allan George ...... January 16, 2019 Grant, Della Elizabeth ...... December 5, 2018 Grant, Mary Agnes ...... October 17, 2018 Grant, Mary E...... September 12, 2018 Grant, Ruth Irene ...... December 19, 2018 Gratton, John Donald ...... January 2, 2019 Gray, Ann Marie Elizabeth ...... January 23, 2019 Gray, Ruby Evelyn ...... December 19, 2018 Green, Wade Owen ...... October 3, 2018 Greenough, Glen Douglas ...... February 6, 2019 Greenway, Barbara J...... January 30, 2019 Griffin, Dorna Frances ...... February 6, 2019 Grist, Robert Tudor ...... December 5, 2018 Gunn, John G. (aka John Gardiner Gunn) ...... January 16, 2019 Haggart, Aileen Shirley ...... February 13, 2019 Haley, John Lauchie ...... October 10, 2018 Halverson, Milan Kenneth William ...... September 19, 2018 Hamilton, Albert Louis...... November 28, 2018 Hamilton, Michael Richard ...... September 26, 2018 Hanf, Freda Norma ...... September 26, 2018 Hanlon, Bernadette Mary ...... December 5, 2018 Harbin, Harry Bernard ...... January 23, 2019 Harding, Linda Glee ...... October 31, 2018 Harper, David Asquith ...... October 31, 2018 Harris, Mary Genevieve ...... September 5, 2018 Harrison, Beverly Joan ...... September 26, 2018 Hatt, Dorothy Elizabeth ...... January 30, 2019 Hatt, Margaret Joyce (aka Joyce Margaret Hatt) ...... October 24, 2018 Haussermann, Arthur (aka Artur Haussermann; aka Art Haussermann) ...... January 9, 2019 Hawboldt, Madeline Doris (aka Madeline D. Hawboldt) ...... January 9, 2019 Hawboldt, Margaret Elizabeth...... November 7, 2018 Hawboldt, Yvonne Marie ...... November 28, 2018 Hayman, Miriam Jean ...... September 26, 2018 Hazlett, Terrence William, Sr...... October 31, 2018 Heacock, Brian John ...... December 26, 2018 Head, Joanne Miriam ...... December 12, 2018 Heath, Derek John ...... December 12, 2018 Hebb, Laurie Lyn ...... February 13, 2019 Heighton, William Matthew ...... November 28, 2018 Hello, John Anthony ...... October 10, 2018 Hemsley, Barbara Suzanne ...... February 13, 2019 Henderson, David Roderick ...... December 26, 2018 Henderson, George Sutherland ...... February 13, 2019 Henderson, Gerald Albert ...... February 6, 2019 Henley, Borden Baker ...... January 16, 2019 Hepburn, Anne Loretta ...... December 26, 2018 Hewings, Mary Frances (aka Francy Hewings) ...... September 26, 2018 Hicks, Marine Dometilde ...... February 13, 2019 Higgins, Andrea Smiley ...... October 31, 2018 Higgins, Marilyn Mae ...... November 7, 2018 Hill, Stephen Wayne ...... January 16, 2019 Hillier, Frances Genevieve ...... December 19, 2018 Hillier, Gordon ...... December 5, 2018 Hiltz, Dorothea Minnie...... January 23, 2019 Hiltz, Iona Elizabeth ...... February 20, 2019 Hind, Phyllis Louise ...... October 17, 2018

© NS Office of the Royal Gazette. Web version. 370 The Royal Gazette, Wednesday, February 27, 2019 Hines, Allan Roy ...... January 9, 2019 Hines, Clara Odessa ...... February 13, 2019 Hirtle, William Kelly ...... January 9, 2019 Hobbs, Winston Junior ...... September 12, 2018 Hodgson, Frances Enid...... September 12, 2018 Hogan, Dorothy Cecelia ...... January 23, 2019 Hollohan, Eva Ruth ...... February 13, 2019 Hollohan, James Brendon ...... February 13, 2019 Horne, Catherine Jane ...... September 12, 2018 Horton, Everett William Stewart ...... November 14, 2018 Horton, Lauchlin Ralph ...... November 7, 2018 Houlihan, Janet Theresa ...... February 13, 2019 Howard, Marjorie ...... October 17, 2018 Howell, Gordon ...... December 19, 2018 Hubbard, Timothy Mark...... November 28, 2018 Hubley, Bruce Warren ...... October 3, 2018 Hubley, Marlene Loretta ...... October 17, 2018 Hubley, Roy Edgar ...... November 28, 2018 Hudgins, Ralph Major ...... December 19, 2018 Hudson, Noreen Edith ...... February 6, 2019 Hum, Roy G...... November 14, 2018 Hunter, Edward Keith...... October 31, 2018 Huskins, William John ...... October 31, 2018 Hutley, Kathleen Lena ...... October 17, 2018 Hutson, Nancy Elizabeth ...... October 31, 2018 Hutt, Norman Dexter ...... November 14, 2018 Hynes, Alphonsus ...... October 24, 2018 Innes, Sandra Louise ...... December 12, 2018 Innis, George Leonard ...... September 12, 2018 Irving, Inifred Dolpha...... December 26, 2018 Isaacs, Alphonsus Rendall ...... October 24, 2018 Isnor, Edna Mae ...... February 13, 2019 Ivey, Wayne Francis ...... December 19, 2018 Jackson, Douglas Ward ...... February 13, 2019 Jackson, Geraldine Frances ...... October 31, 2018 Jackson, Paul Fenwick ...... December 5, 2018 Jacquard, Margaret Rose ...... October 24, 2018 Jardine, Marjorie Pauline ...... October 3, 2018 Jeffrey, Wendell Holmes ...... November 14, 2018 Jenkins, Robert ...... October 3, 2018 Jenkins, Robert (aka George Robert Jenkins) ...... October 17, 2018 Jennex, Earl Thompson ...... February 6, 2019 Jennings, Helen Mary ...... January 23, 2019 Jerrott, Helen Theresa...... December 19, 2018 Jewells, Linda Alberta ...... December 5, 2018 Jewers, Laura Diane (aka Diane Jewers) ...... October 31, 2018 Jodrey, Morley Charles ...... January 23, 2019 Johnson, Charles Henry ...... February 20, 2019 Johnson, Edith ...... October 31, 2018 Johnson, Margaret (aka Margaret Mary Lee) ...... December 19, 2018 Johnson, Thomas Arthur ...... October 17, 2018 Johnson, Walter Cecil...... October 31, 2018 Johnston, Lalia Angela ...... September 26, 2018 Johnston, Wilbert Charles ...... October 24, 2018 Johnstone, Earl Wilfred Alexander ...... October 10, 2018 Jollymore, Ada Grace ...... August 29, 2018 Jones, Daniel MacKenzie ...... October 31, 2018 Jones, Eva Grace ...... October 17, 2018 Jordan, James Franklin ...... October 31, 2018 Jordan, Yvonne...... September 26, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 371 Joseph, Paul Kehinde ...... October 10, 2018 Joudrey, Gary Douglas ...... October 31, 2018 Judge, Maurice Edward ...... October 10, 2018 Julien, Daniel Grant ...... January 2, 2019 Julien, Regina Margaret ...... September 26, 2018 Kaiser, Ina May ...... September 19, 2018 Kauzmann, Walter J...... January 23, 2019 Kehoe, Nancy Elizabeth (aka Nancy Kehoe) ...... December 5, 2018 Keillor, Frederick MacKenzie ...... November 28, 2018 Keller, Kevin Clarence, Sr...... November 28, 2018 Kelly, Arthur Francis ...... November 28, 2018 Kelly, Michael Nash ...... December 5, 2018 Kelsie, Fenwick Reginald ...... September 12, 2018 Kemp, Bessie M...... December 19, 2018 Kempton, Shirley Joan ...... January 23, 2019 Kennedy, Edith Viola ...... December 12, 2018 Kiely, Thomas Gerard ...... January 16, 2019 King, Elizabeth Eldora (aka Eldora Elizabeth King) ...... September 26, 2018 King, Helen Celeste ...... August 29, 2018 Kinley, David Charles ...... December 5, 2018 Klassen, Gerald Arthur ...... November 7, 2018 Klippenstein, Ronald Leslie ...... February 13, 2019 Klironomos, Niki ...... October 24, 2018 Knight, John Sherman ...... October 17, 2018 Kyte, Richard William ...... January 23, 2019 Laba, Norma Kathleen ...... February 13, 2019 Lacroix, Eric Alain ...... October 24, 2018 Laffin, James William Henry ...... October 3, 2018 Lambert, Marie Jessie...... December 5, 2018 Lamey, Samuel Roderick, Sr...... January 9, 2019 Landis, Roy Colby ...... January 23, 2019 Landry, Donald Joseph ...... August 29, 2018 Landry, John Francis (“Jack”) ...... October 24, 2018 Landry, Marie Alcida ...... September 12, 2018 Lane, Thomas Walter ...... January 30, 2019 Langille, Edward Harold ...... September 26, 2018 Langille, Marguerite Audrey ...... October 24, 2018 Langille, Mary Allena ...... October 17, 2018 Langille, Raymond Emery ...... February 20, 2019 Langille, Thelma Marjorie ...... October 10, 2018 Lantz, Kenneth (Bud) ...... October 3, 2018 LaPierre, Joseph Bernard ...... February 6, 2019 Larade, Joseph Roger ...... October 24, 2018 Laramore, Robert Thomas ...... October 17, 2018 LaRange, Frank Donald ...... December 12, 2018 Lasaga, Theodore Quinn ...... October 31, 2018 Latta, Walter Milton ...... October 10, 2018 Laurette, Hubert Henry...... January 23, 2019 Lawlor, Noreen Ada ...... December 12, 2018 Lawrence, Elaine ...... February 20, 2019 Lawson, Marilyn Alice ...... January 30, 2019 Leahy, John Archibald ...... February 13, 2019 Leaman, Jeanette Kathleen ...... September 26, 2018 Leard, Norma Anne ...... August 29, 2018 LeBlanc, Claire H...... November 7, 2018 LeBlanc, Dorothy Josephine ...... September 19, 2018 Leblanc, Edith Mary ...... November 7, 2018 LeBlanc, Evangeline Catherine (aka Evangeline Ann Catherine LeBlanc) ...... October 10, 2018 LeBlanc, Genevieve ...... November 14, 2018 LeBlanc, James Donald ...... September 19, 2018

© NS Office of the Royal Gazette. Web version. 372 The Royal Gazette, Wednesday, February 27, 2019 LeBlanc, Jerry Bernard...... December 26, 2018 LeBlanc, Mary Evelyn ...... February 20, 2019 LeBlanc, Robert William “Bobby” ...... October 24, 2018 LeBlanc, Zane Vincent ...... October 24, 2018 LeDrew, Alfred Verner ...... November 7, 2018 Ledwidge, Marie Beatrice ...... October 17, 2018 Lee, Deborah Ann ...... December 19, 2018 LeLievre, Sean ...... February 6, 2019 Lent, Anna Margaret ...... November 7, 2018 Leonard, Wallace Ross (aka Ross Leonard) ...... January 2, 2019 Lepine, Dr. Garth Kevin ...... October 10, 2018 Lepper, Doris Liona Aitchison ...... January 16, 2019 LeRoy, Simone Augustine Charlet ...... January 23, 2019 Levangie, Philip Anthony ...... September 19, 2018 Levy, Bernard Earle ...... January 23, 2019 Levy, Bessie May ...... December 19, 2018 Levy, Nelson Arnold ...... December 19, 2018 Lewis, Amy Ruth ...... December 12, 2018 Lewis, Ethen Elizabeth ...... December 19, 2018 Lewis, Leland Ralph ...... November 21, 2018 Lewis, Marie Josephine ...... January 30, 2019 Lindsay, David Gordon Anthony ...... December 19, 2018 Lindsay, George Elvin Ernest, Jr. (aka George Elvin Ernest (Dusty) Lindsay) ...... December 5, 2018 Lindsay, Margareta Eirene ...... September 19, 2018 Lindsay, Paul ...... October 17, 2018 Lloyd, Ruth Ellen ...... November 21, 2018 Logue, James ...... November 7, 2018 Lohnes, Marie Mayola ...... January 30, 2019 Lohnes, Ray Arnold ...... September 19, 2018 Lordly, Donald G...... January 2, 2019 Losier, Diane Theresa (aka Diane Losier) ...... October 17, 2018 Loughead, Helen Jean ...... January 2, 2019 Lubinsky, Norma Gwendolyn ...... October 24, 2018 Lundie, David McColough ...... January 2, 2019 Lynk, Daniel Matthew ...... September 19, 2018 Lyon, Irene Sophia ...... December 26, 2018 MacAfee, Marie ...... December 12, 2018 MacArthur, Angus Edward ...... January 16, 2019 MacBurnie, Judy Lee ...... September 26, 2018 MacConnell, Douglas Sheldon ...... October 31, 2018 MacDermid, Herbert Iver ...... February 13, 2019 MacDonald, Albert Robie ...... October 17, 2018 MacDonald, Alexander Francis ...... February 6, 2019 MacDonald, Anderson Alexander ...... February 20, 2019 MacDonald, Annie May ...... October 17, 2018 MacDonald, Brian Peter ...... November 7, 2018 MacDonald, Catherine Ann ...... August 29, 2018 MacDonald, Dorothy May ...... December 26, 2018 MacDonald, Elizabeth (Betty) Willena ...... February 13, 2019 MacDonald, Fern Mabel...... December 19, 2018 MacDonald, Glen Ambrose ...... December 5, 2018 MacDonald, Gordon Alexander, Sr...... September 5, 2018 MacDonald, John Peter (aka John P. MacDonald) ...... September 12, 2018 Macdonald, Kenneth Allan ...... February 20, 2019 MacDonald, Linda Maxine Mary ...... October 17, 2018 MacDonald, Margaret ...... December 19, 2018 MacDonald, Margaret Cecilia ...... January 16, 2019 MacDonald, Mary Alexandra ...... August 29, 2018 MacDonald, Mary Christine ...... January 23, 2019 MacDonald, Mary Claudette (aka Claudette MacDonald) ...... October 31, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 373 Macdonald, Mary Jane ...... September 12, 2018 Macdonald, Mary Madonna (aka Donna MacDonald) ...... January 23, 2019 MacDonald, Maxine E...... January 30, 2019 MacDonald, Milton ...... October 3, 2018 MacDonald, Muriel Elizabeth ...... October 31, 2018 MacDonald, Muriel Viola ...... January 9, 2019 MacDonald, Neil ...... December 12, 2018 MacDonald, Patrick John ...... December 26, 2018 MacDonald, Pauline Mary ...... February 6, 2019 MacDonald, Ralph Alton ...... January 2, 2019 MacDonald, Ralph Murray ...... February 6, 2019 MacDonald, Rita May ...... September 26, 2018 MacDonald, Scott ...... January 9, 2019 MacDonell, Theresa (aka Theresa Ann MacDonell) ...... August 29, 2018 MacDormand, Robert Gordon ...... January 2, 2019 MacDougall, Janet Agnes ...... November 14, 2018 MacDougall, Mary Catherine (aka Mary MacDougall) ...... February 13, 2019 MacDougall, Muriel Ellen ...... September 12, 2018 MacDougall, Ronald Jerome ...... September 19, 2018 MacEachern, Angus Alexander ...... January 30, 2019 MacEachern, Catherine Elizabeth (aka Catherine MacEachern) ...... February 13, 2019 MacEachern, Mary Ellen ...... October 17, 2018 MacEachern, Wendell ...... October 24, 2018 MacGillivray, Anthony Alphonse ...... August 29, 2018 MacGillivray, Cornelia ...... February 6, 2019 MacInnis, Alex Hugh ...... January 23, 2019 MacInnis, Frances Joy ...... December 19, 2018 MacIntosh, Deborah Jane ...... November 14, 2018 MacIntosh, Margaret Shirley (aka Shirley Margaret MacIntosh) ...... November 21, 2018 MacIntyre, Florence Marina ...... September 26, 2018 MacIntyre, John Archibald Gabriel ...... September 26, 2018 MacIntyre, Margaret ...... January 2, 2019 MacIntyre, Marjorie Laurine ...... December 19, 2018 MacIsaac, Gordon Joseph ...... December 19, 2018 MacIsaac, Greta (aka Greta Joyce MacIsaac)...... January 9, 2019 MacIsaac, Isabelle Willena ...... September 19, 2018 MacIsaac, Joan MacLean (aka Joan MacIsaac) ...... September 5, 2018 MacIsaac, Jody Morley ...... January 23, 2019 MacIsaac, John Thomas ...... September 19, 2018 Mack, Marianne ...... December 26, 2018 MacKay Porter, Ethel ...... September 12, 2018 MacKay, Alexa Eaton ...... October 3, 2018 MacKay, Edna I...... January 16, 2019 MacKay, James Gordon ...... October 31, 2018 MacKenzie, Bernard Graham ...... October 31, 2018 MacKenzie, Christabell Ethelyn ...... September 5, 2018 MacKenzie, Eric Christopher ...... November 7, 2018 MacKenzie, James Duncan ...... February 6, 2019 MacKenzie, Kathryn Anne ...... October 3, 2018 MacKenzie, Sonya ...... November 28, 2018 MacKillop, Kenneth Charles (aka Kenneth Charles McKillop) ...... October 31, 2018 MacKinnon, Margaret Joseph ...... January 23, 2019 MacLean, Arthur Dorman ...... November 28, 2018 MacLean, Debra Jean ...... September 19, 2018 MacLean, Helen Mary ...... January 2, 2019 MacLean, Lana Belle ...... November 14, 2018 MacLellan, Patricia Margaret ...... November 28, 2018 MacLeod, Ann ...... September 19, 2018 MacLeod, Anne Elizabeth ...... November 21, 2018 MacLeod, Franklin Ross “Frank” ...... January 30, 2019

© NS Office of the Royal Gazette. Web version. 374 The Royal Gazette, Wednesday, February 27, 2019 MacLeod, Glene ...... September 19, 2018 MacLeod, Jessie Catherine ...... October 10, 2018 MacLeod, Karen Hamilton ...... November 28, 2018 MacLeod, Lillian Jean ...... December 26, 2018 MacLeod, Marilyn Alice ...... December 12, 2018 MacLeod, Muriel Frances ...... September 19, 2018 MacLeod, Peggy Joyce...... December 19, 2018 MacLeod, Raymond Harvey ...... January 30, 2019 MacLeod-Kavanagh, Katherine (aka Euphemia Katherine Kavanagh)...... November 21, 2018 MacMillan, Kevin Wade ...... October 31, 2018 MacNabb, Bruce William ...... December 19, 2018 MacNamara, Eileen Mary ...... September 12, 2018 MacNeil, Anne Bruce ...... February 6, 2019 MacNeil, Donald Edward ...... October 31, 2018 MacNeil, June Anne ...... January 23, 2019 MacNeil, Leonard Ralph ...... September 26, 2018 MacNeil, Mary Elizabeth ...... January 30, 2019 MacNeil, Sophie Anne ...... September 12, 2018 MacPhee, Gwendolyn Louise (aka Gwen MacPhee) ...... October 31, 2018 MacPhee, Gwendolyn Louise (aka Gwen MacPhee) [cancelled - repeated/incorrect, see Oct 31-2018] .... December 12, 2018 MacPherson, Darryl Shawn ...... January 23, 2019 MacPherson, Donna Margaret ...... January 23, 2019 MacPherson, John Alexander ...... November 28, 2018 MacPherson, Mildred Juanita ...... January 30, 2019 MacQueen, Gordon (aka Gordon Findlay MacQueen) ...... January 23, 2019 MacQueen, Lorne ...... November 14, 2018 MacRae, Roderick Angus ...... February 6, 2019 Madden, Gisella ...... February 13, 2019 Madic, Barbara Lynn ...... October 31, 2018 Magliaro, Silvio Joseph ...... February 13, 2019 Mahar, John W...... October 17, 2018 Mailman, Dianne Irene ...... February 13, 2019 Mann, Genevieve ...... November 21, 2018 Mann, Wallace Murray...... September 5, 2018 Margeson, Alice Marie (aka Marie Margeson) ...... October 31, 2018 Marke, Eleanor E...... February 6, 2019 Markey, Alice Marie ...... February 13, 2019 Markie, Jean Carol ...... September 19, 2018 Marsh, Charles Lowell ...... January 30, 2019 Marshall, George Arnold ...... December 19, 2018 Marshall, Gerald Wilbur...... September 19, 2018 Marshall, Neil Edgar ...... October 31, 2018 Martin, Deborah A...... October 24, 2018 Martin, Janet Lynn ...... January 23, 2019 Martin, Mildred ...... February 6, 2019 Martin, Robert MacDonald ...... January 30, 2019 Martin, Scott Reid ...... November 14, 2018 Matheson, Everett William ...... October 17, 2018 Matheson, Patricia Catherine ...... October 31, 2018 McAleenan, Lynda Anne ...... November 28, 2018 McBride, Donald Patrick ...... February 6, 2019 McCallum, Dorothy ...... February 20, 2019 McCarthy, Angela Louise ...... October 31, 2018 McCarthy, Emerson Karl ...... September 26, 2018 McConnell, Desmond H. (aka Desmond Hubert McConnell) ...... August 29, 2018 McCulloch, Helen Marie ...... September 19, 2018 McCullough, Frances Joan ...... October 3, 2018 McDonald, Louise McNamara ...... January 16, 2019 McDonald, Sarah Abigail ...... December 12, 2018 McDow, Basil Elwood ...... February 6, 2019

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 375 McDowell, Linda Diann ...... September 5, 2018 McEachern, John Angus...... September 12, 2018 McEachern, Josepha Euphema ...... January 16, 2019 McGaw, Helen Gertrude ...... December 12, 2018 Mcgean, Alberta Bernetta (aka Alberta Bernetta Macgean) ...... September 19, 2018 McGrath, Emmett Wayne ...... January 2, 2019 McGrath, Marguerite Flora ...... October 17, 2018 McGuire, Allan Douglas ...... September 19, 2018 McGuire, Patrick Henry ...... February 20, 2019 McKarney, Jon David...... August 29, 2018 McKay, Gervaise Warren ...... September 26, 2018 McKeever, Preston James ...... October 10, 2018 McKenna, Douglas Francis ...... September 19, 2018 McLellan, Joseph Henry (aka Joseph H. McLellan) ...... December 12, 2018 McLetchie, Norman G.B...... September 19, 2018 McLoughlin, Mary Murray ...... February 6, 2019 McMahon, John Leo ...... February 13, 2019 McManus, Patrick ...... January 16, 2019 McNabb, Catherine Charlotte ...... October 3, 2018 McNamara, Audrey Mary (aka Audrey M. McNamara) ...... February 6, 2019 McNamara, Mary Margaret Anne (aka Anne Marie McNamara) ...... November 28, 2018 McNeil, Dorothy ...... January 16, 2019 McNeil, Theodore Ignatius ...... October 24, 2018 McNeill, Ethel Maxine ...... October 3, 2018 McNutt, Hilton Amos ...... December 12, 2018 McPhail, Madge Kathleen ...... January 23, 2019 McPhee, William Lindsay ...... December 26, 2018 McRae, Betty Diane ...... November 28, 2018 Meaney, Ronald J...... December 19, 2018 Mehta, Kanta ...... November 7, 2018 Meister, Stanley ...... February 6, 2019 Mejzner, Tadeusz Adolf ...... February 6, 2019 Melanson, Anne Rosemarie ...... February 6, 2019 Melanson, Florence Hill ...... December 19, 2018 Melanson, Kenneth Lloyd ...... September 19, 2018 Melanson, Linda (aka Linda M. Melanson) ...... February 13, 2019 Melvin, Stanley Marshall ...... August 29, 2018 Mercer, Darryl Wayne ...... October 31, 2018 Mercer, Helen Mary Kathleen ...... January 16, 2019 Meredith, Jessica Anne...... December 19, 2018 Merritt, Allison George ...... December 5, 2018 Miles, Norma Audrey ...... October 17, 2018 Miller, Ira David ...... February 6, 2019 Mills, Lloyd Alton ...... October 31, 2018 Mills, Marion Edith ...... December 19, 2018 Milner, Gordon Ross ...... September 19, 2018 Misner, Roy (aka Roy Franklyn Misner)...... December 5, 2018 Mitchell, Edna Margaret...... November 14, 2018 Mitchell, James William...... February 6, 2019 Mitchell, Jean Mary ...... November 28, 2018 Mitchell, Norma ...... January 9, 2019 Moffitt, Isabel Alice ...... November 28, 2018 Mombourquette, Ernest Frederick ...... October 17, 2018 Moore, David E...... September 26, 2018 Moore, Elizabeth Josephine ...... December 26, 2018 Moore, John Elliott Percy ...... August 29, 2018 Moore, Patrick William Thomas ...... September 5, 2018 Moreau, Richard Gilbert (aka Richard G. Moreau) ...... January 30, 2019 Morency, Barbara Joan...... September 12, 2018 Moriarty, Stephen Thomas ...... November 21, 2018

© NS Office of the Royal Gazette. Web version. 376 The Royal Gazette, Wednesday, February 27, 2019 Morin, Susan ...... January 2, 2019 Morine, Nancy Viola ...... October 24, 2018 Morris, Thomas Franklin ...... February 13, 2019 Morrison, Annie Catherine ...... January 23, 2019 Morrison, Donald Brian ...... October 10, 2018 Morrison, Hazel Claire ...... December 19, 2018 Morton, Shirley Elizabeth ...... January 9, 2019 Mosher, Kiel Everett ...... November 21, 2018 Moss, Patricia Ann ...... October 3, 2018 Mounce, Brian Clare ...... January 9, 2019 Mounce, Robert Clare [cancelled, republished Jan 9, 2019 (Mounce, Brian Clare)] ...... December 19, 2018 Muise, Jane Rose ...... December 12, 2018 Muise, Louis Leon ...... September 19, 2018 Munro, Eleanor Gordon ...... January 2, 2019 Munroe, Lloyd Frederick ...... December 19, 2018 Murphy, Dorothy Margaret ...... November 21, 2018 Murphy, Hugh Weldon...... January 23, 2019 Murphy, John David ...... February 20, 2019 Murphy, Margaret Louise ...... February 6, 2019 Murphy, Marion Aura ...... October 24, 2018 Murphy, Trevor Mason ...... January 30, 2019 Murray, Jessie Forsyth ...... December 19, 2018 Myers, Margaret Emma ...... September 19, 2018 Nadasdi, David William ...... September 19, 2018 Napier, John Fraser ...... January 16, 2019 Neary, Linda ...... February 6, 2019 Neaves, Ivan M...... January 16, 2019 Nelson, Annie Catherine ...... October 31, 2018 Newcombe, Lloyd Marcell ...... January 2, 2019 Nicholson, Donald Ewan ...... October 17, 2018 Nicholson, William Thomas (aka William Nicholson) ...... January 9, 2019 Nickerson, Carole Jean ...... November 28, 2018 Nickerson, Wilfred Ralph St. Clair ...... February 20, 2019 Noiles, Susan Elizabeth ...... January 30, 2019 Nolan, Denise (aka Denise Catherine Nolan) ...... November 7, 2018 Norris, Vincent Richard ...... November 21, 2018 Norwood, Peter Carlisle ...... February 6, 2019 Nowe, Susan Gail (aka Susan Nowe) ...... October 31, 2018 O’Brien, Michael Gregory ...... November 7, 2018 O’Connell, Ileta Lorraine ...... November 7, 2018 O’Connor, Leola Irene ...... February 20, 2019 O’Donnell, James Francis ...... February 13, 2019 O’Hanley, Theresa May ...... January 30, 2019 O’Laughlin, Mary Bernice ...... September 5, 2018 Oldreive, Giovanna ...... November 28, 2018 Oliver, Anne Marie ...... February 13, 2019 Olsen, Carole Ann ...... December 5, 2018 Olsen, Reidar David ...... September 19, 2018 O’Neill, Margaert Sylvia ...... December 12, 2018 O’Quinn, Peter Joseph ...... September 26, 2018 Organ, Clayton Alexander ...... January 23, 2019 O’Shea, Florence Beverly ...... October 24, 2018 Osmond, Marybelle ...... January 23, 2019 Ottow, Anne June Lavinia ...... February 20, 2019 Owen, John Howard ...... January 9, 2019 Pacquette, Ronald Joseph ...... February 13, 2019 Paquet, John Henry ...... November 21, 2018 Parker, Audrey Jane (aka Audrey Jane Kralovec) ...... January 23, 2019 Parker, Christopher Keith ...... December 26, 2018 Paterson, Alexander ...... October 10, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 377 Patterson, Beverley H...... August 29, 2018 Payne, Jean Lillian ...... February 20, 2019 Peach, Donald G. (aka Donald George Peach; aka Donald Peach) ...... October 3, 2018 Peach, Leona May ...... November 7, 2018 Peacock, Clifford McMaster ...... January 30, 2019 Peddle, Gordon Stanley ...... October 3, 2018 Peitzche, Orland Cary...... January 30, 2019 Pelletier, Alexander Marcel ...... November 21, 2018 Penney, Harvey Dennis ...... October 31, 2018 Pepperdine, Herbert Wallace ...... October 24, 2018 Pereira, Margrit ...... November 7, 2018 Perrin, Walter Alvin ...... September 12, 2018 Perry, Arden Atwood ...... January 2, 2019 Perry, Lewis Leroy ...... November 21, 2018 Peters, Herbert John ...... November 7, 2018 Peterson, Elizabeth Farber (aka Betty Peterson; aka Elizabeth Jane Farber Peterson) ...... September 19, 2018 Pettigrew, Mary Louise (aka Mary Margaret Louise Pettigrew; aka Mary Margaret Pettigrew) ...... October 3, 2018 Phillips, Marie ...... October 17, 2018 Pictou, Gilbert Adelard...... September 26, 2018 Pineo, Margaret Elaine ...... November 28, 2018 Piscatello, Susan Marguerite (aka Susan M. Piscatello) ...... September 12, 2018 Pitblado, Beryl ...... September 5, 2018 Pitchuck, Richard Alexander (aka Richard Pitchuck; aka Richard A. Pitchuck) ...... December 19, 2018 Poirier, Elizabeth ...... November 7, 2018 Pope, John Percy ...... December 26, 2018 Porter, G. John ...... August 29, 2018 Potter, Virginia Ruth ...... February 6, 2019 Pottie, Catherine Elizabeth ...... September 26, 2018 Powell, Alice Patricia ...... September 12, 2018 Prebble, Peter Clyde ...... November 7, 2018 Puddicombe, Donald Charles ...... November 21, 2018 Purcell, Basil M...... October 3, 2018 Purcell, Doris Camilla ...... September 5, 2018 Putnam, Donald Glen ...... October 17, 2018 Quail, Theresa Letitia ...... January 23, 2019 Queripel-Nelson, Sylvia ...... February 20, 2019 Quinn, Frances Catherine ...... January 9, 2019 Quinn, Patricia Ann ...... September 26, 2018 Rafuse, Esther Sheila Dianne (aka Ester Sheilla Diane Rafuse) ...... October 17, 2018 Rafuse, Jill ...... October 31, 2018 Rai, Yashwant ...... February 6, 2019 Ramsey, Arthur Glenn ...... November 28, 2018 Rankin, David B...... February 13, 2019 Rawding, Grace Eudora ...... January 2, 2019 Rawding, Weldon Lloyd ...... January 2, 2019 Raymond, Madeline Cecelia ...... August 29, 2018 Redden, Ralston Victor ...... September 26, 2018 Rees, Cenric Edgar Llewellyn ...... October 24, 2018 Reid, Charles Frederick ...... September 19, 2018 Reid, Elizabeth Ann ...... January 23, 2019 Reid, Harold Eldon ...... January 9, 2019 Reid, Roger ...... December 12, 2018 Renouf, John Albert ...... February 6, 2019 Rhind, Douglas Allen ...... September 26, 2018 Rhodenizer, Joyce ...... December 12, 2018 Rhodes, Debra Melody ...... November 14, 2018 Richardson, Allen ...... November 14, 2018 Richardson, Barbara Shirley ...... November 14, 2018 Richardson, Doris Margaret ...... September 19, 2018 Ricks, Patricia Joy ...... September 26, 2018

© NS Office of the Royal Gazette. Web version. 378 The Royal Gazette, Wednesday, February 27, 2019 Riday, Joan Elisabeth (aka Joan E. Riday) ...... December 5, 2018 Riggs, Alice Edith ...... November 14, 2018 Riley, Alice Marie ...... October 31, 2018 Ring, Keith Gilbert ...... January 9, 2019 Ritcey, Peter George ...... September 5, 2018 Ritchie, Mary Irene (aka Mary I. Ritchie) ...... December 5, 2018 Roache, Duane ...... January 9, 2019 Robarts, Reginald Curtis ...... September 19, 2018 Robertson, David Erskine ...... December 12, 2018 Robertson, Helen ...... September 19, 2018 Robertson, Roderick George ...... January 16, 2019 Robertson, Shirley Olive ...... January 16, 2019 Robicheau, Paul Victor...... December 12, 2018 Robinson, Kathy Shauna ...... October 31, 2018 Robson, Gary Craig ...... February 6, 2019 Rockwell, Elizabeth F...... September 19, 2018 Rogers, James Albert ...... August 29, 2018 Romans, Alva ...... November 28, 2018 Romard, Margaret Diane (aka Diand Romard) ...... November 7, 2018 Roscorla, Ian Kenneth ...... November 28, 2018 Rose, Kenneth ...... November 7, 2018 Ross, David William ...... January 30, 2019 Ross, Joseph Randall ...... November 28, 2018 Ross, Kevan Alfred (aka Kevin Alfred Ross) ...... September 19, 2018 Rowe, Karen Marie ...... January 16, 2019 Rowe, Yvonne Mary ...... December 19, 2018 Roy, David William ...... September 26, 2018 Rumley, Lillian Ruth ...... December 19, 2018 Ruse, Alice ...... December 19, 2018 Russell, Adrien Joseph ...... September 19, 2018 Russell, Stewart Burgess ...... September 26, 2018 Ryan, Agnes Margaret ...... November 7, 2018 Ryan, Kathleen (aka Kathleen Regis Ryan) ...... January 23, 2019 Ryder, Verna Jean ...... December 26, 2018 Sabean, Wayne Leslie ...... February 13, 2019 Sadler, Catherine Mary...... October 3, 2018 Sampson, James Carl (aka Carl J. Sampson) ...... October 3, 2018 Sampson, James Gerard ...... January 30, 2019 Sampson, Kenneth Jude ...... February 13, 2019 Sampson, Madonna (aka Madonna Marie Sampson) ...... December 26, 2018 Sampson, Mary Theresa (aka Mary T. Sampson) ...... November 21, 2018 Sampson, Wilbert Leo ...... August 29, 2018 Samson, Mary Lillian ...... January 23, 2019 Sarty, Daniel Mark ...... January 23, 2019 Saulnier, Elizabeth Loretta (aka E. Loretta Saulnier) ...... January 2, 2019 Saulnier, Therese Marie (aka Therese M. Saulnier; aka Therese Saulnier; aka Marie Therese Saulnier; aka M. Therese Saulnier) ...... September 26, 2018 Savoury, Raymond ...... January 2, 2019 Sawatzky, Peter ...... January 9, 2019 Schimp, Marion Margaret ...... November 14, 2018 Schnare, Marjorie ...... September 5, 2018 Schofield, Laura ...... January 23, 2019 Schofield, Marie Frances ...... February 13, 2019 Seaboyer, Richard Lynn ...... January 23, 2019 Sears, Lawrence Kenneth (aka Laurence Kenneth Sears) ...... August 29, 2018 Seary, George Michael ...... September 19, 2018 Seldon, Nelson Owen ...... October 31, 2018 Seward, Victor Bernard (aka Bernard Victor Seward) ...... November 7, 2018 Shaerer, Elsbeth ...... September 12, 2018 Shand, Myra Leah ...... February 13, 2019

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 379 Sharp, Raymond Arthur ...... December 19, 2018 Sharpe, Jessie ...... February 20, 2019 Sharpe, Lionel W...... February 13, 2019 Shaw, Dorothy Frances ...... September 19, 2018 Shaw, Jemima Dallas (aka Jermima Dallas Shaw) ...... September 19, 2018 Shebib, Alexandria Theresa (aka Alexandria Shebib) ...... September 26, 2018 Sheldrick, Mary Jane ...... November 7, 2018 Shortell, Barbara Joyce...... January 16, 2019 Sieniewicz, Stanley Earl ...... December 12, 2018 Silver Sylvester, Marilyn [cancelled, republished Oct 28-2018 (Sylvester, Marilyn Silver)] ...... October 10, 2018 Simard, Christopher John ...... February 20, 2019 Simms, Pauline Jeanette ...... October 3, 2018 Simonetti, Richard Paul ...... October 31, 2018 SINDICHAKIS, Ioannis (Yiannis) (John) (aka Yiannis Sindichakis; aka John Sindichakis) ...... January 30, 2019 Skinner, Rudolph Joseph ...... December 5, 2018 Slack, Joyce Eileen ...... January 16, 2019 Slade, Absolom ...... September 5, 2018 Slade, Clifford ...... November 21, 2018 Slaughter, Brian Jay ...... January 16, 2019 Smardon, Arthurene Frances (aka Arthurine Frances Smardon) ...... December 5, 2018 Smith, Anna ...... August 29, 2018 Smith, Christopher John ...... November 7, 2018 Smith, Clifford S...... October 31, 2018 Smith, Edward Alexander ...... October 3, 2018 Smith, Harrietta Joan (aka Harriet Joan Smith) ...... October 31, 2018 Smith, Ida Mae ...... October 24, 2018 Smith, Jean Dorothy ...... February 6, 2019 Smith, Marjorie L...... November 21, 2018 Smith, Sarah Agnes ...... October 10, 2018 Smith, William Verdun ...... September 19, 2018 Soper, Marie Faye ...... February 13, 2019 Spears, Carlene Viola ...... December 12, 2018 Spinney, Frank Eugene...... December 5, 2018 Sprague, Pauline Augusta ...... December 5, 2018 Spriggs, Laurie Charles ...... November 7, 2018 Squires, Tammy Amanda ...... January 9, 2019 Stacey, William Joseph ...... September 19, 2018 Stanton, Morley Lester ...... September 19, 2018 Steffens, Mary Cleophas ...... November 14, 2018 Stensrud, Jean Isabel ...... December 19, 2018 Stephenson, Agnes W...... October 10, 2018 Stevens, Aime (aka Amy Stevens) ...... January 30, 2019 Stevens, Mae Frances ...... January 16, 2019 Stewart, Esther Madeline ...... September 12, 2018 Stewart, Graham Matthew ...... January 30, 2019 Stewart, Maxwell Roosevelt (aka Mack Stewart) ...... September 5, 2018 Stoddard, Eugene Sinclair ...... November 14, 2018 Stoddart, Shaun Robert...... February 20, 2019 Stoodley, Ada ...... November 14, 2018 Stott, Vera Teresa ...... February 13, 2019 Strong, Patricia Ann ...... January 23, 2019 Stuart, Erna Alfreda (aka Erna Elfreda Stuart) ...... September 26, 2018 Stuart, Stanley Mitchell ...... October 31, 2018 Sullivan, John Ross ...... November 7, 2018 Surette, Dorothé A. (aka Dorothy Anne Surette) ...... January 9, 2019 Surette, John Edward ...... December 12, 2018 Surette, Neril Gerard ...... October 17, 2018 Surette, Vivian Eleanor ...... September 19, 2018 Sutherland, Donald Stewart ...... October 10, 2018 Sutton, Suzanne Marie ...... January 30, 2019

© NS Office of the Royal Gazette. Web version. 380 The Royal Gazette, Wednesday, February 27, 2019 Swim, Edna Amanda ...... October 10, 2018 Swim, Joyce Ena ...... February 6, 2019 Sylvester, Marilyn Silver ...... October 24, 2018 Tanner, Donald Joe ...... November 21, 2018 Tanner, Gordon Harrington ...... August 29, 2018 Taylor, Edith Irene ...... October 24, 2018 Taylor, John Harvey Maxwell ...... September 19, 2018 Taylor, Sharon Alyce ...... February 6, 2019 Taylor, Vincent Charles ...... October 17, 2018 Teasdale, Dereth Jane (aka Dereth Teasdale) ...... October 10, 2018 teBogt, Anna Maria Josephina (aka Anna Marie Josephina teBogt) ...... January 30, 2019 Teed, Margaret Mary Agnes ...... November 14, 2018 Tetreault, Judith Earlyn ...... September 26, 2018 Thibodeau, David Francis ...... September 19, 2018 Thibodeau, Harold Paul ...... February 13, 2019 Thibodeau, Muriel Agnes ...... September 19, 2018 Thomas, Edward Frederick ...... November 28, 2018 Thomas, Kevin Russell...... October 10, 2018 Thompson, Nancy Harriet ...... February 20, 2019 Thompson, Stephen Bruce ...... November 21, 2018 Thorne, Helen Noreine ...... January 23, 2019 Tidd, Bruce Roderick ...... January 30, 2019 Timmons, Susanne Joyce ...... September 26, 2018 Tobin, Audrey Catherine ...... February 20, 2019 Toole, Paul Douglas ...... February 13, 2019 Townsend, Michael Aubrey ...... December 26, 2018 Trefry, Ruth Anna ...... January 23, 2019 Trenaman, Michael “Bruce” ...... December 26, 2018 Trenholm, Donna Carolyn ...... September 19, 2018 Turner, Lisa Anne ...... November 7, 2018 Turner, Patrick Anthony ...... January 9, 2019 Tutty, John Ernest (aka John Tutty) ...... January 30, 2019 Tynes, Charles Thomas ...... December 26, 2018 Uloth, James Reginald (aka J. Reginald Uloth) ...... February 20, 2019 Urquhart, Edwin Charles ...... December 12, 2018 Usmiani, Renate E...... October 10, 2018 Vance, Ian Bartlett ...... November 28, 2018 Vance, Sarah H...... October 31, 2018 Vantassel, Cecil Ray ...... February 20, 2019 Vasil, Sharon Lillian ...... September 19, 2018 Veinot, Linda Mae ...... December 12, 2018 Veinott, Ardythe Pauline (aka Ardythe Veinott; aka Ardith Veinott) ...... October 24, 2018 Veinott, Carolyn Freda ...... November 14, 2018 Veinotte, Vincent Clinton ...... November 21, 2018 Veinotte, William Boyd ...... January 2, 2019 Voerman, Roelofje ...... September 19, 2018 Vroom, Marie Rosalie ...... December 12, 2018 Wadden, Kevin Eugene ...... February 13, 2019 Walker, Kathleen Theresa (aka Kate Theresa Walker) ...... October 3, 2018 Walker, Maisie ...... October 31, 2018 Walsh, Judith Ann (aka Judy A. Walsh) ...... September 19, 2018 Walters, John Frederick ...... January 30, 2019 Wambolt, Ethel Mae ...... September 5, 2018 Wannamaker, Martha J...... December 19, 2018 Ward, Raymond Francis ...... January 23, 2019 Ward, Yvonne Claire ...... November 14, 2018 Warford, Thomas Wayne ...... February 13, 2019 Watson, James Birger ...... January 30, 2019 Way, Brandon Kyle ...... February 13, 2019 Wayte, Janice Roberta ...... December 12, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 27, 2019 381 Weatherbee, Balcolm Murray Dale ...... September 26, 2018 Weaver, Rita Isabel ...... November 7, 2018 Webster, Rowena Joyce (aka Joyce Webster; aka Joyce Scott) ...... October 24, 2018 Weller, Anthony (aka Anthony Thomas Weller) ...... December 19, 2018 Wentzell, Calvin Merle ...... February 13, 2019 Wentzell, Harold Edwin ...... January 16, 2019 West, Randolph M. (aka Randolph Morton West) ...... September 12, 2018 Westhaver, Ann Beatrice ...... December 5, 2018 Westhaver, Jennifer F...... December 12, 2018 Weston, Dennis ...... January 30, 2019 Whalen, Della Margaret ...... December 5, 2018 White, Bernice Isabella (Dennison) ...... January 16, 2019 White, Earl Charles ...... December 26, 2018 White, Florence Mae ...... January 2, 2019 White, James Myron ...... February 6, 2019 White, Jean Eleanor ...... December 26, 2018 White, Yvonne (aka Yvonne Hare) ...... November 7, 2018 Whitehead, Heather Ann ...... September 5, 2018 Whitman, David Lorne ...... January 30, 2019 Whitty, Francis Gregory ...... October 31, 2018 Whitty, Mary Doreen ...... December 5, 2018 Whitty, Mary Doreen ...... February 20, 2019 Whynot, Melvin Owen ...... October 10, 2018 Whynot, Patricia A...... October 3, 2018 Wickes, John Boyd ...... December 19, 2018 Wight, Elizabeth ...... October 31, 2018 Wilcox, Darrell Wade...... November 28, 2018 Wile, Bernard Leroy ...... January 16, 2019 Willdey, Juliana Belle ...... December 12, 2018 Williams, Dale Ross ...... September 5, 2018 Williams, Frances Lorraine ...... September 26, 2018 Williams, Gail Marie ...... December 19, 2018 Williams, George Henry Michael ...... November 7, 2018 Williams, Henrietta Minerva ...... October 3, 2018 Williams, Lorna Clarence ...... October 31, 2018 Williams, Mary...... February 13, 2019 Williams, Russell Dennis ...... November 14, 2018 Williams, Vivian Bernadette ...... October 31, 2018 Wilneff, Gweneth Claire ...... January 16, 2019 Wilneff, Robert James ...... December 5, 2018 Wilson, Lavinia Joyce ...... October 31, 2018 Wimmer, Annemarie Charlotte ...... September 26, 2018 Wood, Annie Laura ...... December 12, 2018 Wood, Gloria Mae ...... February 20, 2019 Wood, Harry Osborne ...... September 19, 2018 Woodfine, Ramona Mary ...... October 31, 2018 Woods, Peter Anthony ...... September 12, 2018 Wotton, George Herbert ...... January 23, 2019 Wright, Raymond Stephen ...... October 31, 2018 Wright, Shirley Faye ...... December 5, 2018 Wrixon, Florence Gertrude ...... December 26, 2018 Youé, Christopher Paul ...... January 30, 2019 Young, Lyda ...... September 19, 2018 Young, Marion Edna ...... September 19, 2018 Young, Shirley Keith ...... September 26, 2018 Zahorski, Victor ...... August 29, 2018 Zentner, Kenneth Joseph ...... October 17, 2018 Zinck, Dorothy Bernice ...... November 7, 2018 Zwicker, Mitchell Aubrey ...... September 26, 2018

© NS Office of the Royal Gazette. Web version. 382 The Royal Gazette, Wednesday, February 27, 2019

Publishing Information

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

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

© NS Office of the Royal Gazette. Web version.