I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

Similar documents
Hockey Nova Scotia Minor Council Roll Call of Champions

Atlantic Salmon Fishing Licence Vendors Click on county name:

Hockey Nova Scotia Roll Call of Champions

Hockey Nova Scotia Roll Call of Champions

Monitoring for invasive tunicates in Nova Scotia, Canada ( )

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

I VOLUME 227, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

I VOLUME 227, NO. 20 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 227, NO. 24 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Nova Scotia School Athletic Federation

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

I VOLUME 227, NO. 18 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

Aberdeen. Ailsa Pink. Ailsa Royal Blue

BYLAW NUMBER A BYLAW TO DECREASE THE RATE OF SPEED OF MOTOR VEHICLES OTHER THAN THE STATUTORY SPEED LIMITS

I VOLUME 227, NO. 16 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Event 2 Boys 100 SC Meter Freestyle

Lowell Tribune Index Births and Adoptions 1920's 's -- M

I VOLUME 227, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

I VOLUME 227, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

Court of Queen's Bench Docket

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos.

2016 Fishing Derbies. MARC DAYSPRING, Bridgewater Lunenburg County. South Shore Big Brothers/Big Sisters Vanessa Mossop (902)

I VOLUME 227, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

Track and Field Provincial Championships June 5 6, 2009 R 2. Beazley Field, Dartmouth, N.S. Meet Directors: Darrell Dempster Donna Duggan

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 6 Halifax Regional Council April 11, 2017

District # 5 OAAS Homecraft Qualified & Apprentice Judges List

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

Transportation and Public Works Annual Motor Vehicle Collision Report

MINUTES Administration and Finance Committee May 6, MEMBERS - Frank Henry. - Correspondence -

Olympic Fencing Participation - Australia 1952

Carmel Real Estate Tax Commitment Book

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative

Jan / Feb / March Prayer Partners

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993

DOCKET - Website Docket

I VOLUME 227, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Bowler Awards By Awards Name 04-Jun-15 Canadian Lakehead 10 Pin

Frank Manning Covert m of textual records; 3 cm of graphic material.

Sport Girls. Tennis 1 st Team

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results

Disciplinary Update: 20 th October Current Match Suspensions Red Cards Individual Club Level Match Suspensions

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

HUNTING LICENCES VENDOR INSTRUCTIONS 2018/19

The Corporation Of The City Of North Bay. By-Law No Being a By-Law to Amend Traffic By-Law No (Schedule 5 Speed Limits)

Part I. Volume 228, No. 6 Halifax, Nova Scotia February 6, 2019 Published by Authority. Index of Notices

Part I. Volume 228, No. 3 January 16, 2019 Halifax, Nova Scotia Published by Authority. Index of Notices. DATED this 15 th day of January, 2019.

Olympic Fencers by Name - Australia

ASKEW, Jack Gustin (Need to find)

Sharon Architectural Survey Data Sheet

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

By-Law Number

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole

MILL CREEK RETRIEVER CLUB

I VOLUME 227, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 227, NO. 34 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

2018 Senior Men s Player of the Year Event Results

Medina County Domestic Relations Court Detail Schedule Mary Kovack:

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

Team Nova Scotia Athletes Sport First Last City Athletics Tracy MacKinnon Sydney Athletics Rebecca Delaney Mill Village Athletics Lisa Leaushner

KNIGHT Family - Descendants of N. KNIGHT

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

Gulf of Maine Research Institute Responsibly Harvested Seafood from the Gulf of Maine Region Report on Atlantic Sea Scallops (Inshore Canada)

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List

ESSEX COUNTY ARCHERY ASSOCIATION. Sunday 6th October Panthers Bowhunters Archery Club, Bakers Lane. Galleywood, near Chelmsford, Essex CM2 8LF

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

City of Grand Junction

Thurlow 5 Race Results

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD

Environmental Appeal Board

Disciplinary Update : 8 th September Current Match Suspensions Red Cards Individual Club Level Match Suspension

Election Summary Report

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

The McKnight Family of Ellington, CT. Shirley A. Hayden

Provincial Court of New Brunswick Docket

Meadow Pond, Hants County Silver and Sunken Lakes, Kings County

THE CITY OF TORONTO. City Clerk s Office. Minutes of the Toronto Pedestrian Committee. Meeting 3

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

DIOCESE OF FARGO Seminarian Directory

VERMONT. MEMORANDUM Service List in PUC Case Number INV From: Jake Marren, Commission Staff Due Dates for Comments Date: September 5, 2018

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

Real Triathlon Glenarm 18 June M Swim 24km Cycle 5K Run

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)

Sri Chinmoy Lake Swims

Provincial Court of New Brunswick Docket

NCXS8 - Elite J19 Men August 30, 2015 Elite Men (Open)

TAX COURT OF CANADA RONALD BALLANTYNE. - and - HER MAJESTY THE QUEEN PARTIAL AGREED STATEMENT OF FACTS II

Abbey Bowmen UKRS Bray II 30 th March 2014

Spring Masters 2004 Ponds Forge, Sheffield

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

SALE ARBOUR SQUARE 2069 HAMMONDS PLAINS ROAD HALIFAX, NS RETAIL / COMMERCIAL 10,000 SF

2017 Season in Review

RESOLUTION. Trustee, seconded by Trustee., introduced the following proposed local law, to

Annual General Meeting Wednesday June 15, :00 p.m. St Thomas Curling Club News A MESSAGE FROM THE PRESIDENT. April 2016

2017 Royale NB Ladies Player of the Year Event Results. Fredericton Inn Ladies Fredericton-Mactaquac Invitational

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

8147 Mark Toogood 0:37:04 THORNBURY CYCLING CLUB

Transcription:

Nova Scotia Published by Authority Part I VOLUME 227, NO. 38 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 19, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3086670 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation Take notice that 3086670 Nova Scotia Limited, a body corporate under the laws of the Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation. 1800-1801 Hollis Street Halifax NS B3J 3N4 Solicitor for 3295018 Nova Scotia Limited September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3318114 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation DATED at Sydney, Nova Scotia, this 28 th day of August, A.D. 2018. Stephanie A. Myles Solicitor for 3086670 Nova Scotia Limited September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3295018 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3295018 Nova Scotia Limited, a body corporate, with registered office in Halifax, Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of the Companies Act. DATED at Halifax, Nova Scotia, this 10 th day of September, 2018. Meaghan A. Strum Burchells LLP 1421 NOTICE IS HEREBY GIVEN that 3318114 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED September 19, 2018. Kimberly Bungay Stewart McKelvey Solicitor for 3318114 Nova Scotia Limited September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by C.M. Property Investors Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that C.M. Property Investors Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Greenwood, Nova Scotia, this 12 th day of September, 2018.

1422 The Royal Gazette, Wednesday, September 19, 2018 Ronald D. Richter Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Solicitor for C.M. Property Investors Inc. September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Cape Breton Hydro Inc. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Cape Breton Hydro Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 300-1801 Hollis Street, Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 17 th of September, 2018. Naomi Veniot Wickwire Holm 300-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 Solicitor for Cape Breton Hydro Inc. September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by F.J. Carpenter Ophthalmologist Incorporated for Leave to Surrender its Certificate of Incorporation F.J. Carpenter Ophthalmologist Incorporated (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Truro, Nova Scotia, on the 24 th day of August, 2018. George L. White, QC Patterson Law September 19-2018 Solicitor for F.J. Carpenter Ophthalmologist Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Gene Jensen Holdings Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 12 th day of September, 2018. September 19-2018 Gina Lohnes Cox & Palmer 1100-1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by H. & L. Enterprises Limited for Leave to Surrender its Certificate of Incorporation H. & L. Enterprises Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, this 13 th day of September, A.D., 2018. Les Doll Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 Solicitor for H. & L. Enterprises Limited September 19-2018

The Royal Gazette, Wednesday, September 19, 2018 1423 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Harbour Engineering Incorporated for Leave to Surrender its Certificate of Incorporation Harbour Engineering Incorporated hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 19 th day of September, 2018. Robert L. Mellish 1489 Hollis Street Halifax NS B3J 2R7 General Counsel for Harbour Engineering Incorporated September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Henri Bendel (Canada) Corp. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Henri Bendel (Canada) Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this September 19, 2018. Charles S. Reagh Stewart McKelvey Solicitor for Henri Bendel (Canada) Corp. September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Ken Murphy Enterprises Limited for Leave to Surrender its Certificate of Incorporation Ken Murphy Enterprises Limited, a body corporate, of Yarmouth, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Yarmouth, Nova Scotia, this 10 th day of September, 2018. Regan S.W. Murphy Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Solicitor for Ken Murphy Enterprises Limited September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Kengmarine Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Kengmarine Consulting Inc. a body corporate under the laws of the Province of Nova Scotia with registered office at Halifax, in the Province of Nova Scotia intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to Surrender the Certificate of Incorporation of Kengmarine Consulting Inc. and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax, Nova Scotia, this 18 th day of September, 2018. Joseph S. Roza Solicitor for Kengmarine Consulting Inc. September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Multi Trade Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Multi Trade Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 12 th day of September, 2018. Michael Brine Zareski Law Inc. Solicitor for Multi Trade Services Limited September 19-2018

1424 The Royal Gazette, Wednesday, September 19, 2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by NAREP II Canadian Assets ULC for Leave to Surrender its Certificate of Incorporation NAREP II Canadian Assets ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 11 th day of September, 2018. Barry D. Horne McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 Solicitor for NAREP II Canadian Assets ULC September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Renovest Realty Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Renovest Realty Incorporated, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 766 Bower Road, Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 13 th day of September, 2018. Gregory D. Auld Wickwire Holm 300-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 Solicitor for Renovest Realty Incorporated September 19-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Route 1 Motor Sports Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 13 th day of September, 2018. September 19-2018 FORM 17A Peter Zed Cox & Palmer 1100-1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company M08880 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Transport Act - and - IN THE MATTER OF: The Application of Cumberland Transit Limited to amend Extra-Provincial Operating License No. XP00856 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT CUMBERLAND TRANSIT LIMITED, of Summerside, Prince Edward Island, made an Application which was received by the Clerk of the Board on September 13, 2018, to amend its Extra- Provincial Operating License No. XP00856 (License), by removing the current F(1) authority and replacing it with the following: F(1) RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of any organized group from any point in Nova Scotia to any point in Canada and the United States of America and the reverse thereof, as authorized thereby. Point of exit and entry is the Nova Scotia New Brunswick Border. Permitted to use up to two (2) highway motor coaches or activity buses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at

The Royal Gazette, Wednesday, September 19, 2018 1425 www.nsuarb.novascotia.ca, by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M00856. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 26 th of September 2018. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 18 th day of September 2018. Clerk of the Board September 19-2018 FORM 17 M08869 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Vehicle Act - and - IN THE MATTER OF: The Application of Fox Harbour Development Ltd. for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT FOX HARBOUR DEVELOPMENT LTD., of Fox Harbour, Nova Scotia, made an Application which was received by the Clerk of the Board on September 6, 2018, for the issue of a Motor Carrier License to operate two (2) 11-passenger vehicles for the transportation of any person or group in accordance with the following rates, terms and conditions: OPERATING AUTHORITY Schedule F: F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE: The transportation of Fox Harbour guests/clients to and from Fox Harbour Resort and the Halifax Stanfield International Airport one way, return or the reverse thereof. VEHICLES Schedule E: 11-passenger 2008 Dodge Sprinter VIN# WDW8E845985233117 11-passenger 2018 Nissan NV VIN# SB2AF0AA95N851633 RATES, TOLLS AND CHARGES - Schedule D: D(1) RATES $250.00 per trip one way, exclusive of HST. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M08869. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 26 th of September 2018. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 12 th day of September 2018. Clerk of the Board September 19-2018 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Brian Keith Bowman, Deceased Notice of Application (S. 64(3)(a)) The applicant, Brooke Lillian Bowman, daughter of the deceased and residuary beneficiary, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, for the following: 1. An Order removing Karen Diane Hill as the Personal Representative of the Estate pursuant to Section 61 of the Probate Act and replacing Karen Diane Hill with Brooke Lillian Bowman; 2. Proof in Solemn Form of the last Will and Codicil of the deceased pursuant to Section 31

1426 The Royal Gazette, Wednesday, September 19, 2018 of the Probate Act, S.N.S. 2000, c. 31; and 3. An Order declaring certain beneficiary designation forms signed by the deceased after his Will of July 4, 2016 are invalid as a result of undue influence. The application for direction and appointing a time, date, and place for the hearing pursuant to Section 15 of the Probate Regulations will be heard on the 15 th day of October, 2018 at 11 o clock a.m. The affidavits of Brooke Lillian Bowman and Donna Elizabeth Barron, in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED August 8, 2018 Donald C. Murray, QC Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 Telephone: 902-466-2500; Fax: 902-463-0500 Email: dcmurray@scclaw.ca Solicitor for the Applicant September 19-2018 (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Lorne MacQueen, Deceased Notice of Application (S. 64(3)(a)) The applicant, Richard MacQueen, executor of the Last Will and Testament of Lorne MacQueen, and sole beneficiary and son of Lorne MacQueen, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cape Breton, 136 Charlotte Street, 4 th floor, Sydney, Nova Scotia, B1P 1C3 for Proof in Solemn Form of a copy of the will of Lorne MacQueen, dated April, 2017, will to be heard on October 15 th, 2018 at 9:30 o clock in the a.m. The affidavit of Richard MacQueen in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be 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 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED July 5, 2018 Lisa Fraser Hill 262 Commercial Street North Sydney NS B2A 1B8 Telephone: 902-794-1900; Fax: 902-794-1559 Email: lfhill@eastlink.ca Solicitor for the Applicant September 19-2018 (3 issues) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Annie Laura Wood, Deceased Notice of Application (S. 64(3)(a)) The applicants, Laurie Wood, of Canaan, Nova Scotia, and Ronna Churchill, of Raynardton, Nova Scotia, executors, have applied to a Justice of the Probate Court of Nova Scotia, at the Probate District of Yarmouth, at 164 Main Street, Yarmouth, Nova Scotia, for: Proof of a lost will An order granting Probate to the applicants

The Royal Gazette, Wednesday, September 19, 2018 1427 The affidavit of Laurie Wood and the affidavit of Ronna Churchill in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be 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 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED at Yarmouth, Nova Scotia, on September 6, 2018 Regan S.W. Murphy Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Telephone: 902-749-1995; Fax: 902-749-1996 Solicitor for the Applicant If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be September 12-2018 (3 issues) 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/. Innovative Fishery Products Incorporated Renewal Application AQ#1336 Innovative Fishery Products Incorporated Renewal Application AQ#1333 Innovative Fishery Products Incorporated Renewal Application AQ#1344 Location: Yarmouth Harbour (Sand Beach), Yarmouth County Type: Marine Size: 207.00 HA Cultivation Method: Bottom shellfish without gear Species: Soft shell clam Proposed Term: 10 year license Submission Period: 12:00 AM on September 13, 2018 to 11:59 PM on October 12, 2018 Location: Yarmouth Harbour (Yarmouth Bar), Yarmouth County Type: Marine Size: 67.43 HA Cultivation Method: Bottom shellfish without gear Species: Soft shell clam Proposed Term: 10 year license Submission Period: 12:00 AM on September 13, 2018 to 11:59 PM on October 12, 2018 Location: Yarmouth Harbour (Yarmouth Bar), Yarmouth County Type: Marine Size: 75.52 HA Cultivation Method: Bottom shellfish without gear Species: Soft shell clam Proposed Term: 10 year license Submission Period: 12:00 AM on September 13, 2018 to 11:59 PM on October 12, 2018

1428 The Royal Gazette, Wednesday, September 19, 2018 Innovative Fishery Products Incorporated Renewal Application AQ#1343 Premium Seafoods Limited Amendment Application AQ#0692 Alex A. Dunphy Amendment Application AQ#0328 MacKinnon Harbour Survival Association Amendment Application AQ#1225 Waycobah First Nations Band Council Amendment Application AQ#1295 Waycobah First Nations Band Council Amendment Application AQ#1291 Location: Annapolis Basin (The Raquette), Digby County Type: Marine Size: 21.49 HA Cultivation Method: Bottom shellfish without gear Species: Soft shell clam Proposed Term: 10 year license Submission Period: 12:00 AM on September 13, 2018 to 11:59 PM on October 12, 2018 Location: Arichat Harbour, Richmond County Type: Species Amendment Current Size: 8.22 HA Current Cultivation Method: Suspended cultivation Current Species: Blue mussel, American oyster, Giant sea scallop Proposed Amendment: Authorize the cultivation of Sugar kelp Submission Period: 12:00 AM on September 13, 2018 to 11:59 PM on October 12, 2018 Location: Aspy Bay (South Harbour), Victoria County Type: Marine Shellfish Current Size: 21.34 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Location: MacKinnon Harbour, Victoria County Type: Marine Current Size: 3.69 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Location: Whycocomagh Bay, Inverness County Type: Marine Shellfish Current Size: 2.74 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Location: Whycocomagh Bay, Inverness County Type: Marine Shellfish Current Size: 1.52 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018

The Royal Gazette, Wednesday, September 19, 2018 1429 Apaqtaukewaq Fisheries Co-op Ltd. Amendment Application AQ#1229 James Crawford Amendment Application AQ#1190 Stephen Sober Amendment Application AQ#0496 Location: St. Peter s Inlet, Richmond County Type: Marine Current Size: 5.21 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Location: Portage Inlet, Inverness County Type: Marine Current Size: 4.04 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Location: South Deny Basin, Inverness County Type: Marine Current Size: 2.23 HA Current Cultivation Method: Bottom shellfish without gear Current Species: American oyster Proposed Amendment: Change cultivation method to authorize suspended cultivation of American oyster on a portion of the site Submission Period: 12:00 AM on September 20, 2018 to 11:59 PM on October 19, 2018 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: 902-875-7429 3. By Email at: Aqua.Admin@novascotia.ca 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. 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

1430 The Royal Gazette, Wednesday, September 19, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant AUMACK, Frank Lewis Flagstaff Arizona USA September 4-2018 AXWORTHY, Elizabeth Florence, Cape Breton Regional Municipality July 10-2018 BAER, Margaret J. Wayne, New Jersey USA September 14-2018 BARKHOUSE, Anthony Herman Timberlea, Halifax Regional Municipality September 4-2018 BEDFORD, Shirley Ruth Pictou, Pictou County September 10-2018 BENSON, Harry Lovett Bear River, Digby County September 11-2018 BERRINGER, Beryl Eudora South Brookfield, Queens County August 24-2018 BLACK, Malcolm North River, Colchester County September 11-2018 Personal Representative(s) Lisa Aumack 6919 W. Private Pine Mountain Road Flagstaff AZ 86001 USA Patricia Axworthy 38 Fifth Avenue Florence NS B1Y 1G7 Robert Baer (aka Robert V. Baer) 4 Laurel Drive Wayne, NJ 07470 USA Tina Hazel Marie Barkhouse 23 Norway Maple Drive Timberlea NS B3T 1G5 Lewis George Bedford 26 Inverness Avenue Halifax NS B3P 1X7 Robert Alton Benson 1138 River View Road Bear River NS B0S 1B0 Nancy Demings and Sandra Acker 880 Highway 3 Birchtown NS B0T 1W0 Glenn Douglas Black 276 Rolling Hills Drive Halifax NS B3R 1B5 Solicitor for Personal Representative Date of the First Insertion Anna Manley Manley Law Inc. 94 St. Peter s Road Sydney NS B1P 4P4 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 Mark J. Charles 92 Ochterloney Street Dartmouth NS B2Y 1C5 Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 Kristin Pike Patterson Law 2016 Quinn Street Halifax NS B3L 3E6

The Royal Gazette, Wednesday, September 19, 2018 1431 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion BROWN, Ann Mary Dartmouth, Halifax Regional Municipality September 4-2018 Ronald LeRue 10 Hugh Allen Drive Dartmouth NS B2W 2K8 James Walters 398 Poplar Drive Dartmouth NS B2W 4L1 David C. Melnick Melnick Doll Condran 302-1160 Bedford Highway Bedford NS B4A 1C1 BROWN, Shirley Laurette (aka Shirley L. Brown) Halifax, Halifax Regional Municipality August 30-2018 CAMERON, Robert Polson Lower South River, Antigonish County May 25-2018 CHAPMAN, Trixie Patricia Halifax, Halifax Regional Municipality September 7-2018 CHIASSON, Glenn Anthony Coxheath, Cape Breton Regional Municipality September 6-2018 CHISHOLM, Anne Harbour Centre, Antigonish County August 30-2018 CLARK, Mildred Althea Arborstone Enhanced Care Halifax, Halifax Regional Municipality August 16-2018 COSTANTINO, Arcangela Albert Bridge, Cape Breton Regional Municipality September 7-2018 Stephen Short 544 Springfield Lake Road Middle Sackville NS B4E 3K4 Michael J. Bradshaw 27 Hillcrest Street Antigonish NS B2G 1Z2 Bernard Landry 4904 Dunmore Road St. Andrews NS B2G 0B4 Kaaren Wise and Kevin A. Burke c/o 600-5162 Duke Street Halifax NS B3J 1N7 Gordon Anthony Chiasson 58 Waterview Drive Coxheath NS B1R 1S8 Julie Chisholm 2895 William Hunt Avenue Halifax NS B3L 3V2 Donald Chisholm 2032 Highway 337 Harbour Centre NS B2G 2L2 Carol Scallion 726 Herring Cove Road Halifax NS B3R 1Y8 Anthony Costantino 34937 Millar Crescent Abbotsford BC V2S 7K5 Angelo Costantino 20 Shally Drive Albert Bridge NS B1K 3J9 Matthew J.D. Moir Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7 Kevin A. Burke, QC 600-5162 Duke Street Halifax NS B3J 1N7 Christine E. Murray The Breton Law Group 136 Charlotte Street Sydney NS B1P 1C7 Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Ryan P. Brennan Clyde A. Paul & Associates 103-531 Herring Cove Road Halifax NS B3R 1X3 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5

1432 The Royal Gazette, Wednesday, September 19, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant CUNNINGHAM, Dolly Pretoria Barrington, Shelburne County August 14-2018 CUNNINGHAM, Helen Bernice Havendale, Guysborough County September 11-2018 CUNNINGHAM, Rupert Evan Barrington, Shelburne County August 13-2018 DRISCOLL, Marguerite Glace Bay, Cape Breton Regional Municipality August 28-2018 Personal Representative(s) Keith Elwin Cunningham 303 Stoney Island Road North East Point NS B0W 1G0 Kirby Evan Cunningham 1372 Highway 330 Centreville NS B0W 2P0 Krista Ann Long and Karen Allison Long c/o R. Bruce MacKeen, QC 146 Main Street PO Box 200 Guysborough NS B0H 1N0 Keith Elwin Cunningham 303 Stoney Island Road North East Point NS B0W 1G0 Kirby Evan Cunningham 1372 Highway 330 Centreville NS B0W 2P0 David Shannon Driscoll 8 Brizley Street Oromocto NB E2V 4R1 Solicitor for Personal Representative Date of the First Insertion Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 R. Bruce MacKeen, QC 146 Main Street PO Box 200 Guysborough NS B0H 1N0 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 ERNST, Margaret Annette Dartmouth, Halifax Regional Municipality August 20-2018 Joseph Howell 9-92 Kennedy Drive Glace Bay NS B1A 2X8 Peter Landry Landry McGillivray 300-33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 FRASER, Kevin John Percy Westville, Pictou County August 30-2018 FRASER, Murdock Joseph Dingwall, Victoria County July 25-2018 Margaret Anne Armstrong 1303 Drummond Road Westville NS B0K 2A0 Derick Jerome Fraser 21 Old Church Road PO Box 101 Dingwall NS B0C 1G0 Bronwyn Duffy 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Danielle MacSween Manley Law Inc. 94 St. Peters Road Sydney NS B1P 4P4

The Royal Gazette, Wednesday, September 19, 2018 1433 ESTATE OF: Place of Residence of Deceased Date of Grant GILLIS, Myles B. Skye Glen, Inverness County September 6-2018 GILLIS, Nellie Catherine Skye Glen, Inverness County September 6-2018 HALVERSON, Milan Kenneth William Bible Hill, Colchester County August 22-2018 KAISER, Ina May Port Bickerton, Guysborough County September 10-2018 LeBLANC, Dorothy Josephine Wedgeport, Yarmouth County September 11-2018 LeBLANC, James Donald Halifax, Halifax Regional Municipality August 27-2018 LEVANGIE, Philip Anthony Bedford, Halifax Regional Municipality August 21-2018 LINDSAY, Margareta Eirene Halifax, Halifax Regional Municipality September 7-2018 Personal Representative(s) Ian Wesley Gillis 1889 Highway 252 Skye Glen NS B0E 3M0 Myles Bruce Gillis 1833 Highway 252 Skye Glen NS B0E 3M0 Ian Wesley Gillis 1889 Highway 252 Skye Glen NS B0E 3M0 Myles Bruce Gillis 1833 Highway 252 Skye Glen NS B0E 3M0 Toni Halverson 1059 Old Sackville Road Middle Sackville NS B4E 3A6 Vickie Keith 524 Fisherman s Harbour Road Fisherman s Harbour NS B0J 1M0 Colleen LeBlanc 26-51 Hibernia Street Yarmouth NS B5A 2M7 Lorraine Phaneuf 506-330 Stradbrook Avenue Winnipeg MB R3L 0C2 Michael Burke LeBlanc 47 Briarwood Crescent Halifax NS B3M 1P2 Public Trustee PO Box 685 Halifax NS B3J 2T3 Amanda Gay Lindsay 77 Winslow Drive Upper Tantallon NS B3Z 1M5 Solicitor for Personal Representative Date of the First Insertion Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Noah Landry, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 Gerard P. Scanlan 640 Prince Street PO Box 1228 Truro NS B2N 5N2 J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 Kenneth O. Thomas 302-197 Dufferin Street Bridgewater NS B4V 2G9 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1

1434 The Royal Gazette, Wednesday, September 19, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant LOHNES, Ray Arnold New Ross, Lunenburg County August 13-2018 LYNK, Daniel Matthew Sydney, Cape Breton Regional Municipality August 28-2018 MacDOUGALL, Ronald Jerome Arisaig, Antigonish County July 6-2018 MacDOUGALL, Sadie Anne Habourstone Enhanced Care Sydney, Cape Breton Regional Municipality July 9-2018 [Correction: Place of residence of deceased at date of death] Personal Representative(s) Sandra Leone Haines 297 Liard Drive Toronto ON M4G 3X6 David Wayne Lynk 40 MacPherson Crescent Sydney NS B1P 3W9 Gerald Albert Lynk 9-107 Braemar Court Truro NS B2N 6E6 Alexander J. MacDonald 5740 Highway 245 Arisaig NS B2G 2L1 Anthony J. Tony Corsten 89 MacKen Road Antigonish Landing NS B2G 2L2 Margaret Vooro 189-2120 Itabashi Way Burlington ON L7M 0V3 Heather Gale MacDougall 1675 Louisbourg Highway Mira Road NS B1P 1P5 Paul MacDougall 5 Trafalgar Turn Stillwater Lake NS B3Z 1G9 Solicitor for Personal Representative Date of the First Insertion Jacqueline R. Farrow 101-5445 St. Margaret s Bay Road Upper Tantallon NS B3Z 2H9 Jessie Cuzner 2-50 Stable Drive Sydney NS B1P 0B9 Catherine MacNeil Macdonald MacPherson MacNeil Macdonald 3-198 Main Street Antigonish NS B2G 2B9 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 July 25-2018 (6m) MacISAAC, Isabelle Willena New Waterford, Cape Breton Regional Municipality August 28-2018 MacISAAC, John Thomas Seabrook, Digby County September 6-2018 MacLEAN, Debra Jean Bridgewater, Lunenburg County August 22-2018 MacLEOD, ANN Pictou, Pictou County August 29-2018 Willena MacDonald 3522 Gosbee Lane New Waterford NS B1H 1L2 Margaret Marie Reid 12511 Highway 217 Digby NS B0V 1A0 Robert Alan Carter 250 Seasons Drive Bridgewater NS B4V 3N1 Brian MacLeod PO Box 1013 Stellarton NS B0K 1S0 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 Kenneth O. Thomas 302-197 Dufferin Street Bridgewater NS B4V 2G9 Ian MacLean 260-610 East River Road New Glasgow NS B2H 3S2

The Royal Gazette, Wednesday, September 19, 2018 1435 ESTATE OF: Place of Residence of Deceased Date of Grant MacLEOD, Glene Hammonds Plains, Halifax Regional Municipality August 27-2018 MacLEOD, Muriel Frances Trenton, Pictou County September 6-2018 MARKIE, Jean Carol Wittenburg, Colchester County June 19-2018 MARSHALL, Gerald Wilbur Digby, Digby County September 12-2018 McCULLOCH, Helen Marie New Glasgow, Pictou County June 12-2018 MCGEAN, Alberta Bernetta (aka Alberta Bernetta Macgean) North Sydney, Cape Breton Regional Municipality September 7-2018 Personal Representative(s) Janet McLeod 33 Brandy Court Hammonds Plains NS B4B 1M6 Kimberly Anne Allaby 23 Timberlee Manor Road Grand Bay-Westfield NB E5K 3E5 Mariah Nickerson 25 York s Lane Eastern Passage NS B3G 1C2 Michael Marshall and Gordon Marshall c/o William M. Leahey Leahey Legal Services Limited 425-1741 Brunswick Street Halifax NS B3J 3X8 Cecil McCulloch 30 Birch Hill Drive Nine Mile River NS B2S 2S4 Angela McCulloch 668 Brother Street Ext. New Glasgow NS B2H 4W2 Patti White 485 Mountain Road New Glasgow NS B2H 3X4 Gerard MacGean 22 Chisholm Street Sydney Mines NS B1V 3J9 Solicitor for Personal Representative Date of the First Insertion Sarah M. Almon Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Richard S. Goodman, QC 47 Riverside Street New Glasgow NS B2H 5G2 William M. Leahey Leahey Legal Services Limited 425-1741 Brunswick Street Halifax NS B3J 3X8 R.A. Balmanoukian 132 Willow Avenue New Glasgow NS B2H 1Z7 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 McGUIRE, Allan Douglas (aka Allan D. McGuire) Halifax, Halifax Regional Municipality August 15-2018 McKENNA, Douglas Francis Antigonish, Antigonish County September 5-2018 Sandra Joan McGuire c/o Eric K. Slone 114 Williams Lake Road Halifax NS B3P 1T3 Patrick Francis McKenna 604 Myette Road Afton Station NS B0H 1A0 Eric K. Slone 114 Williams Lake Road Halifax NS B3P 1T3 Daniel J. MacIsaac 30 Church Street PO Box 1478 Antigonish NS B2G 2L7

1436 The Royal Gazette, Wednesday, September 19, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant McLETCHIE, Norman G.B. Gilford, New Hampshire USA August 31-2018 MELANSON, Kenneth Lloyd River Philip, Cumberland County September 12-2018 MILNER, Gordon Ross East Amherst, Cumberland County September 5-2018 MUISE, Louis Leon Nakile Home for Special Care Glenwood, Yarmouth County February 2-2018 MYERS, Margaret Emma Sydney, Cape Berton Regional Municipality September 7-2018 NADASDI, David William Windsor, Hants County August 2-2018 Personal Representative(s) Magnus McLetchie 449 Surry Road Ellsworth ME 04605 USA Jean Melanson 1329 Valley Road, RR 1 River Philip NS B0M 1V0 Karen Anne Milner 48 John Black Road East Amherst NS B4H 3Y3 Mark Gordon Milner 2 Willow Court Amherst NS B4H 4H3 Stephen Brian Maltby 283 Willow Street PO Box 183 Amherst NS B4H 3Z2 David A. Muise 56 Fireside Drive Dartmouth NS B2V 1Z1 Milton L. Muise 18 Arnold Drive Fall River NS B2T 1E5 Anthony Myers c/o Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Rita Anne Nadasdi 19 Fraser Drive PO Box 3493 Windsor NS B0N 2T0 Solicitor for Personal Representative Date of the First Insertion Benjamin P. Carver 302-197 Dufferin Street Bridgewater NS B4V 2G9 Charles A. Ellis Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 David W. McNairn Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 Nicole R. LaFosse LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Joseph Carl Cuffari 58 Gerrish Street PO Box 597 Windsor NS B0N 2T0 OLSEN, Reidar David Parkland at the Lakes Dartmouth, Halifax Regional Municipality August 30-2018 BMO Trust Company 1675 Grafton Street Halifax NS B3J 0E9 William E. Nearing Cox & Palmer 1100-1959 Upper Water Street Halifax NS B3J 3N2

The Royal Gazette, Wednesday, September 19, 2018 1437 ESTATE OF: Place of Residence of Deceased Date of Grant PETERSON, Elizabeth Farber (aka Betty Peterson; aka Elizabeth Jane Farber Peterson) Halifax, Halifax Regional Municipality September 10-2018 Personal Representative(s) Eric Knute Peterson 3606 North Bobwhite Drive Ozark MO 65721-6222 USA Solicitor for Personal Representative Date of the First Insertion Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 REID, Charles Frederick Westville, Pictou County August 27-2018 RICHARDSON, Doris Margaret Lunenburg, Lunenburg County August 29-2018 ROBARTS, Reginald Curtis Windsor, Hants County August 31-2018 ROBERTSON, Helen New Glasgow, Pictou County August 17-2018 ROCKWELL, Elizabeth F. Amherst, Cumberland County September 6-2018 ROSS, Kevan Alfred (aka Kevin Alfred Ross) Clark s Harbour, Shelburne County August 17-2018 RUSSELL, Adrien Joseph Halifax, Halifax Regional Municipality April 30-2018 Linda M. Marcott 9 Elm Street Trenton NS B0K 1X1 Derek Reid 808-60 Walter Havill Drive Halifax NS B3N 1A9 Mary Playfair 146 Maple Street Trenton NS B0K 1X1 Jennifer Victoria Mintern 29 Guysborough Avenue Dartmouth NS B2W 1S4 David Reginald Frederick Robarts 7 Chestnut Avenue PO Box 146 Hantsport NS B0P 1P0 Stewart Robertson 1757 Monks Head Road Monks Head NS B2G 2L4 Darron Parker c/o Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Kurtis Leighton Nelson Ross 18 George Street Shelburne NS B0W 1P0 Cheryl Bailey 178 Westwood Boulevard Upper Tantallon NS B3Z 1N1 Ray E. O Blenis 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0 Patrick A. Burke, QC 28 King Street PO Box 549 Lunenburg NS B0J 2C0 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Hector J. MacIsaac 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Marc P. Comeau Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0

1438 The Royal Gazette, Wednesday, September 19, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion SEARY, George Michael Dartmouth, Halifax Regional Municipality August 13-2018 Patricia E. Seary 5041 E. Cheryl Drive Paradise Valley AZ 85253 USA Martin W. Jones Russell Piggott James 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 SHAW, Dorothy Frances Middle Sackville, Halifax Regional Municipality September 7-2018 SHAW, Jemima Dallas (aka Jermima Dallas Shaw) Sydney, Cape Breton Regional Municipality August 27-2018 SMITH, William Verdun Halifax, Halifax Regional Municipality August 7-2018 Geraldine Bezanson 9 Alan Street Middle Sackville NS B4E 1C6 Neil Gladstone Shaw 51 Melwood Drive Sydney NS B1R 1W3 Rhonda Faye Smith 131-126 Purcells Cove Road Halifax NS B3P 1B5 J. Gregory MacDonald, QC 47 Riverside Street New Glasgow NS B2H 5G2 Ian A. Parker LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 STACEY, William Joseph Dartmouth, Halifax Regional Municipality September 10-2018 Public Trustee PO Box 685 Halifax NS B3J 2T3 Adrienne Bowers PO Box 685 Halifax NS B3J 2T3 STANTON, Morley Lester Tiddville, Digby County September 7-2018 SURETTE, Vivian Eleanor Pinkney s Point, Yarmouth County January 30-2017 TAYLOR, John Harvey Maxwell Port Bickerton, Guysborough County August 3-2018 THIBODEAU, David Francis Barton, Digby County September 4-2018 Brian Morley Stanton 4388 Highway 217 Sandy Cove NS B0V 1E0 Yvette Heffernan PO Box 702 Yarmouth NS B5A 4K3 Janet Majcher 439 Manny Drive Miramichi NB E1V 3S5 Lisa Maureen Smith 2-3861 South River Road Antigonish NS B2G 2H9 Lorraine McClellan Thibodeau RR 1 Barton NS B0W 1H0 Brian E. McConnell 3 Birch Street PO Box 1239 Digby NS B0V 1A0 Andrew S. Nickerson, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 James C. MacIntosh 33 Greening Avenue Antigonish NS B2G 1R1 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0

The Royal Gazette, Wednesday, September 19, 2018 1439 ESTATE OF: Place of Residence of Deceased Date of Grant THIBODEAU, Muriel Agnes Conway, Digby County August 20-2018 TRENHOLM, Donna Carolyn Fort Lawrence, Cumberland County September 10-2018 VASIL, Sharon Lillian Sherbrooke, Guysborough County September 5-2018 VOERMAN, Roelofje Creignish, Inverness County September 11-2018 WALSH, Judith Ann (aka Judy A. Walsh) Saulnierville Station, Digby County August 31-2018 WOOD, Harry Osborne Valley View Villa Stellarton, Pictou County August 30-2018 YOUNG, Lyda Sydney, Cape Breton Regional Municipality September 7-2018 YOUNG, Marion Edna Timberlea, Halifax Regional Municipality September 7-2018 Personal Representative(s) Donna Leadley 50 Church Street Bedford NS B4A 3V5 Tanya Trenholm 285 Rue Oscar Ladouceur Gatineau QC J9J 2X1 Troy Trenholm 57 Pinegrove Drive Riverview NB E1B 3X6 William H.M. Vasil 236 Terra Tory Drive RR 4, Lanark Antigonish NS B2G 2L2 Gerri Jacoba MacDonald 2062 Highway 19 Creignish NS B9A 1B4 Anne Marie Walsh c/o David S.P. Dow 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 Public Trustee PO Box 685 Halifax NS B3J 2T3 Tracey Tubrett 48 Matilda Street Sydney NS B1N 2T5 Beverley Ann Johnson 303-55 Meadowlark Crescent Halifax NS B3M 2R3 Terry Doogue 513-45 Vimy Avenue Halifax NS B3M 4C5 Solicitor for Personal Representative Date of the First Insertion R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 David W. McNairn Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 James G. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 Patrick C. Lamey EMM Law Incorporated 409 Granville Street Port Hawkesbury NS B9A 2M5 David S.P. Dow 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 Duncan MacEachern Lorway MacEachern 112 Charlotte Street Sydney NS B1P 1B9 Janet Nolan Conrad Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4

1440 The Royal Gazette, Wednesday, September 19, 2018 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Acker, Hilje... June 20, 2018 Adams, Bethia Maud...April 18, 2018 Agar, Robert Oliver... May 9, 2018 Ainslie, Christine Isabelle...April 25, 2018 Allan, E. Grace...April 4, 2018 Allan, Sheila R.... May 30, 2018 Allen, Eleanor Beatrice... May 23, 2018 Amirault, Bruce Joseph...March 21, 2018 Anderson, Clarence Wentworth... June 13, 2018 Anderson, Edward Ross... July 18, 2018 Andrews, Vernon Edgar Charles... June 6, 2018 Archer, Constance Elizabeth... September 12, 2018 Arsenault, Joward Joseph...April 25, 2018 Arseneau, Edward Merlyn... July 18, 2018 Artz, June Paulena... June 13, 2018 Ashton, Maurice... August 8, 2018 Atchison, David Carl... May 16, 2018 Atwell, Jean Pamela...April 18, 2018 Auclair, Andre... May 2, 2018 Aucoin, Joseph Hubert... June 20, 2018 Auton, Valerie Louise...April 25, 2018 Bacho, Wilma N.... May 16, 2018 Bagnell, Ansley Vernon (aka Ansley V. Bagnell)... August 8, 2018 Bagnell, Edna Irene... August 15, 2018 Bailey, Ronald William... May 9, 2018 Baillie, Hugh Daniel...April 18, 2018 Baird, George Weldon... July 4, 2018 Baker, Betty Diane... June 27, 2018 Baker, Donna Marie... September 5, 2018 Baker, Gilbert Charles Howard... May 30, 2018 Baker, Kathleen Lorraine...April 25, 2018 Baker, Nancy Diane... August 1, 2018 Baker, Winifred Ellen... August 1, 2018 Balbuena, Rex Daniel... August 1, 2018 Balcom, Ryan Edward... May 30, 2018 Baldwin, Anthony Angus... August 15, 2018 Baltzer-Simpson, Linda Carolyn... May 2, 2018 Bangay, Elmona Irene...April 11, 2018 Barbour, Deane Talmage... August 29, 2018 Barkhouse, Rita Mary...March 21, 2018 Barkhouse, Shirley Edna... August 29, 2018 Barkhouse, Terry Wade... August 1, 2018 Barnes, Barbara Helen... June 27, 2018 Barr, Lester William (aka Lester W. Barr; aka Lester Barr)... August 1, 2018 Barr, Paul Joseph...March 28, 2018 Barrett, John Willoughby... August 1, 2018 Barteaux, Marjorie Clare... June 20, 2018 Barton, Patricia Anne... August 22, 2018