37
Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 11, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Donna Buchanan of Amherst, in the County of Cumberland, for a term commencing November 21, 2013 and to expire November 20, 2018 (Creighton Shatford, Law Firm); Anthony L. Facey of Coldbrook, in the County of Kings, for a term commencing November 21, 2013 and to expire November 20, 2018 (A.L. Facey Insurance Services Inc.); Ellen Guitard of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Andrew Kellock of New Minas in the County of Kings, while employed with the Province of Nova Scotia (Agriculture, Farm Loan Board); Gloria H. Langille of Cambridge, in the County of Kings, while employed with the Annapolis Valley Regional School Board; Nadine Loppie of Dartmouth, in the Halifax Regional Municipality, while employed with the IWK Health Centre; Shan Shan Luo of Halifax, in the Halifax Regional Municipality, while employed with Saint Mary's University; Allan J. MacCallum of Bible Hill, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Lloyd M. MacDonald of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Carolyn A. Nichols of Halifax, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Michael Ng'ang'a of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Paul M. Robinson of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Joseph Taplin of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Karen M. Thompson of Eastern Passage, in the Halifax Regional Municipality, for a term commencing November 21, 2013 and to expire November 20, 2018 (WBLI Incorporated); Curtis Whiley of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Housing Nova Scotia); Nina Xidos of Sydney in the County of Cape Breton, while employed with the Province of Nova Scotia (Justice); Trina Young of Hubbards, in the Halifax Regional Municipality, for a term commencing November 21, 2013 and to expire November 20, 2018 (Armco Capita Inc.); To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: 1883 © NS Office of the Royal Gazette. Web version.

NS Royal Gazette Part I - Volume 222, No. 50 - December 11, 2013 · 2021. 1. 6. · Nadine Loppie of Dartmouth, in the Halifax Regional Municipality, while employed with the IWK Health

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

  • Nova Scotia

    Published by Authority PART 1 VOLUME 222, NO. 50

    HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 11, 2013

    PROVINCE OF NOVA SCOTIADEPARTMENT OF JUSTICE

    The Minister of Justice and Attorney General, LenaMetlege Diab, under the authority vested in her by clause2(b) of Chapter 23 of the Acts of 1996, the Court andAdministrative Reform Act, Order in Council 2004-84, theAssignment of Authority Regulations, and Sections 6 and7 of Chapter 312 of the Revised Statutes of Nova Scotia,1989, the Notaries and Commissioners Act, is herebypleased to advise of the following:

    To be appointed as Commissioners pursuant to theNotaries and Commissioners Act:

    Donna Buchanan of Amherst, in the County ofCumberland, for a term commencing November 21, 2013and to expire November 20, 2018 (Creighton Shatford,Law Firm);

    Anthony L. Facey of Coldbrook, in the County ofKings, for a term commencing November 21, 2013 and toexpire November 20, 2018 (A.L. Facey InsuranceServices Inc.);

    Ellen Guitard of Dartmouth, in the Halifax RegionalMunicipality, while employed with the Province of NovaScotia (Housing Nova Scotia);

    Andrew Kellock of New Minas in the County ofKings, while employed with the Province of Nova Scotia(Agriculture, Farm Loan Board);

    Gloria H. Langille of Cambridge, in the County ofKings, while employed with the Annapolis ValleyRegional School Board;

    Nadine Loppie of Dartmouth, in the Halifax RegionalMunicipality, while employed with the IWK HealthCentre;

    Shan Shan Luo of Halifax, in the Halifax RegionalMunicipality, while employed with Saint Mary'sUniversity;

    Allan J. MacCallum of Bible Hill, in the County ofColchester, while employed with the Royal CanadianMounted Police;

    Lloyd M. MacDonald of Halifax, in the HalifaxRegional Municipality, while employed with the Provinceof Nova Scotia (Housing Nova Scotia);

    Carolyn A. Nichols of Halifax, in the Halifax RegionalMunicipality, while employed with the Halifax RegionalPolice;

    Michael Ng'ang'a of Halifax, in the Halifax RegionalMunicipality, while employed with the Province of NovaScotia (Housing Nova Scotia);

    Paul M. Robinson of Dartmouth, in the HalifaxRegional Municipality, while employed with the RoyalCanadian Mounted Police;

    Joseph Taplin of Dartmouth, in the Halifax RegionalMunicipality, while employed with the Royal CanadianMounted Police;

    Karen M. Thompson of Eastern Passage, in the HalifaxRegional Municipality, for a term commencing November21, 2013 and to expire November 20, 2018 (WBLIIncorporated);

    Curtis Whiley of Hammonds Plains, in the HalifaxRegional Municipality, while employed with the Provinceof Nova Scotia (Housing Nova Scotia);

    Nina Xidos of Sydney in the County of Cape Breton,while employed with the Province of Nova Scotia(Justice);

    Trina Young of Hubbards, in the Halifax RegionalMunicipality, for a term commencing November 21, 2013and to expire November 20, 2018 (Armco Capita Inc.);

    To be reappointed as Commissioners pursuant tothe Notaries and Commissioners Act:

    1883© NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131884

    Mark Cavanagh of Port Hawkesbury, in the County ofInverness, for a term commencing November 21, 2013and to expire November 20, 2018 (Calvestico FinancialEnterprises and Consultants Ltd);

    Verdell F. Longstaff of Truro, in the County ofColchester, for a term commencing December 11, 2013and to expire December 10, 2018 (Colchester CommunityFuneral Home);

    Robert McLernon of Bridgewater, in the County ofLunenburg, for a term commencing November 21, 2013and to expire November 20, 2018 (Haley & AssociatesInc., Trustee in Bankruptcy );

    Frances J. Veinot of Paradise, in the County ofAnnapolis, for a term commencing November 21, 2013and to expire November 20, 2018 (John R. Cameron, LawFirm);

    Jennifer M. Ward of Bridgetown, in the County ofAnnapolis, for a term commencing November 21, 2013and to expire November 20, 2018 (John R. Cameron, LawFirm);

    DATED at Halifax, Nova Scotia, this 21st day ofNovember, 2013.

    Lena Metlege DiabMinister of Justice and Attorney General

    Notice of DissolutionCo-operative Associations Act

    As required by the Co-operative Associations Act,Section 43, Chapter 98 of the Revised Statutes 1989,amended 2001, take notice that Maritime Harvest FoodMarket Co-operative Limited, ID#3262861 has notsubmitted a general statement in such form and includingsuch details as required by the Inspector of the affairs ofthe association.

    Take notice that at the expiration of one month fromthe date of this notice Maritime Harvest Food Market Co-operative Limited will, unless cause is shown to thecontrary, be struck off the register and the associationdissolved.

    Audrey GayInspector of Co-operatives

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: The Application by

    3079350 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that 3079350 NovaScotia Limited intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED December 5, 2013.

    Daniel ChiassonDan Chiasson Law Inc.

    Box 567, Baddeck NS B0E 1B0Solicitor for 3079350 Nova Scotia Limited

    2554 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended

    - and -IN THE MATTER OF: The Application of

    3079968 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation

    3079968 NOVA SCOTIA COMPANY hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Incorporation.

    DATED the 10th day of December, 2013.

    Deborah L. Patterson / McInnes Cooper1300-1969 Upper Water Street

    Purdy’s Wharf Tower IIHalifax NS B3J 3R7

    Solicitor for 3079968 Nova Scotia Company

    2594 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia 1989, as amended- and -

    IN THE MATTER OF: The Application of 3161974Nova Scotia Limited for Leave to Surrender its

    Certificate of Incorporation pursuant to Section 137 of the Companies Act

    3161974 NOVA SCOTIA LIMITED hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act (Nova Scotia) that it intends to makeapplication to the Nova Scotia Registrar of Joint StockCompanies for leave to surrender its Certificate ofIncorporation.

    DATED at Halifax, Halifax Regional Municipality,Province of Nova Scotia, this 5th day of December, 2013.

    Raymond G. Adlington / McInnes CooperPurdy’s Wharf Tower II

    1969 Upper Water Street, Suite 1300PO Box 730, Halifax NS B3J 2V1

    Solicitor for 3161974 Nova Scotia Limited

    2564 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia 1989, as amended- and -

    IN THE MATTER OF: The Application of 3161976Nova Scotia Limited for Leave to Surrender its

    Certificate of Incorporation pursuant to Section 137 of the Companies Act

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1885

    3161976 NOVA SCOTIA LIMITED hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act (Nova Scotia) that it intends to makeapplication to the Nova Scotia Registrar of Joint StockCompanies for leave to surrender its Certificate ofIncorporation.

    DATED at Halifax, Halifax Regional Municipality,Province of Nova Scotia, this 5th day of December, 2013.

    Raymond G. AdlingtonMcInnes Cooper

    Purdy’s Wharf Tower II1969 Upper Water Street, Suite 1300PO Box 730, Halifax NS B3J 2V1

    Solicitor for 3161976 Nova Scotia Limited

    2565 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia, 1989;- and -

    IN THE MATTER OF: An Application for Leave to Surrender the Certificate of Incorporation of

    Dr. Eman Al-Shami Medical Services Inc.

    DR. EMAN AL-SHAMI MEDICAL SERVICES INC.,a body corporate, duly incorporated under the laws of theProvince of Nova Scotia, hereby gives notice that it intendsto apply to the Registrar of Joint Stock Companies of theProvince of Nova Scotia for leave to surrender itsCertificate of Incorporation and leave to have its namestruck from the Companies Register, pursuant to theprovisions of Section 137 of the Companies Act.

    DATED at Yarmouth, Nova Scotia, this 3rd day ofDecember, 2013.

    Andrew S. Nickerson, QCNickerson Jacquard Fraser

    77 Water Street, PO Box 117Yarmouth NS B5A 4B1

    Solicitor for Dr. Eman Al-ShamiMedical Services Inc.

    2560 December 11-2013

    IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended

    - and -IN THE MATTER OF: The Application of

    Can-Terra Development Incorporated for Leave to Surrender its Certificate of Incorporation

    NOTICE is hereby given that Can-Terra DevelopmentIncorporated, a body corporate, duly incorporated underthe laws of the Province of Nova Scotia, with registeredoffice at Amherst, County of Cumberland, Province ofNova Scotia, intends to apply to the Registrar of JointStock Companies for the Province of Nova Scotia forleave to surrender the Certificate of Incorporation of Can-Terra Development Incorporated and for its dissolutionconsequent thereon pursuant to the provisions of Section137 of the Companies Act, being Chapter 81 of theRevised Statutes of Nova Scotia, 1989, as amended.

    DATED at Amherst, Nova Scotia, on December 3rd,2013.

    Charles A. Ellis / Hicks, LeMoineSolicitor for Can-Terra Development Incorporated

    2572 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application of

    East-West Executive Investigative Services Inc. (the “Company”) for Leave to Surrender

    its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that East-WestExecutive Investigative Services Inc. intends to make anapplication to the Registrar of Joint Stock Companies forleave to surrender its Certificate of Incorporation pursuantto Section 137 of the Companies Act of Nova Scotia.

    DATED at Dartmouth, Nova Scotia, this 11th day ofDecember, 2013.

    Ronald V. PennyCasey Rodgers Chisholm Penny

    203-175 Main StreetDartmouth, Nova Scotia B2X 1S1Solicitor for East-West Executive

    Investigative Services Inc.

    2595 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    FEMS HPS Holdings (NS) ULC for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that FEMS HPSHoldings (NS) ULC intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for FEMS HPS Holdings (NS) ULC

    2531 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Future Electronics HPS Investments (NS) ULC for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Future ElectronicsHPS Investments (NS) ULC intends to make anapplication to the Registrar of Joint Stock Companies forleave to surrender its Certificate of Incorporation.

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131886

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for Future Electronics HPS

    Investments (NS) ULC

    2530 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Future Electronics (NS) ULC for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Future Electronics(NS) ULC intends to make an application to the Registrarof Joint Stock Companies for leave to surrender itsCertificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for Future Electronics (NS) ULC

    2529 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of

    Haley Holdings Inc. for Leave to Surrender its Certificate of Incorporation

    HALEY HOLDINGS INC. hereby gives noticepursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Incorporation.

    DATED the 3rd day of December, 2013.

    Greg CrowellMcInnes Cooper

    1300-1969 Upper Water StreetPurdy’s Wharf Tower IIHalifax NS B3J 3R7

    Solicitor for Haley Holdings Inc.

    2533 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    G. L. Halliday Fisheries Limited for Leave to Surrender its Certificate of Incorporation

    and Certificate of Name Change

    NOTICE IS HEREBY GIVEN that G. L. HallidayFisheries Limited intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation and Certificate of NameChange.

    DATED this 29th day of November, A.D., 2013.

    John H. ArmstrongArmstrong Law Office Inc.

    240 St. George StreetAnnapolis Royal NS B0S 1A0

    Solicitor for G. L. Halliday Fisheries Limited

    2586 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of

    Kenmount Billiard Incorporated for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change pursuant

    to Section 137 of the Companies Act

    KENMOUNT BILLIARD INCORPORATED herebygives notice pursuant to the provisions of Section 137 ofthe Companies Act that it intends to make application tothe Nova Scotia Registrar of Joint Stock Companies forleave to surrender its Certificate of Incorporation andCertificate of Name Change.

    DATED this December 4, 2013.

    Jeffrey R. BlucherMcInnes Cooper

    Purdy’s Wharf Tower II1300-1969 Upper Water Street

    Halifax NS B3J 3R7Solicitor for Kenmount Billiard Incorporated

    2575 Decemer 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by Lakeview Properties Limited for Leave to

    Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that LakeviewProperties Limited intends to make an application to theRegistrar of Joint Stock Companies of Nova Scotia,pursuant to Section 137(1) of the Companies Act of NovaScotia for leave to surrender its Certificate ofIncorporation.

    DATED this 11th day of December, 2013.

    Justin E. AdamsBlois Nickerson & Bryson LLP

    PO Box 2147Halifax NS B3J 3B7

    Solicitor for Lakeview Properties Limited

    2598 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1887

    IN THE MATTER OF: An Application by Matrix Resources Canada Company for Leave

    to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Matrix ResourcesCanada Company intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for Matrix Resources Canada Company

    2571 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of

    Post & Associates Inc. for Leave to Surrender its Certificate of Incorporation

    POST & ASSOCIATES INC. hereby gives noticepursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Incorporation.

    DATED the 3rd day of December, 2013.

    Greg CrowellMcInnes Cooper

    1300-1969 Upper Water StreetPurdy’s Wharf Tower IIHalifax NS B3J 3R7

    Solicitor for Post & Associates Inc.

    2535 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia 1989, as amended - and -

    IN THE MATTER OF: The Application of RidgevaleDevelopers Limited for Leave to Surrender its

    Certificate of Incorporation pursuant to Section 137 of the Companies Act

    RIDGEVALE DEVELOPERS LIMITED hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act (Nova Scotia) that it intends to makeapplication to the Nova Scotia Registrar of Joint StockCompanies for leave to surrender its Certificate ofIncorporation.

    DATED at Halifax, Halifax Regional Municipality,Province of Nova Scotia, this 9th day of December, 2013.

    Laurie JonesMcInnes Cooper

    Purdy’s Wharf Tower II1969 Upper Water Street, Suite 1300PO Box 730, Halifax NS B3J 2V1

    Solicitor for Ridgevale Developers Limited

    2573 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of Rosemont Holdings Limited for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change pursuant

    to Section 137 of the Companies Act

    ROSEMONT HOLDINGS LIMITED hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Amalgamation andCertificate of Name Change.

    DATED this December 10, 2013.

    Jeffrey R. BlucherMcInnes Cooper

    Purdy’s Wharf Tower II1300-1969 Upper Water Street

    Halifax NS B3J 3R7Solicitor for Rosemont Holdings Limited

    2589 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    RWE Principal Investments (3) Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that RWE PrincipalInvestments (3) Limited intends to make an application tothe Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for RWE Principal Investments (3) Limited

    2561 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    RWE Principal Investments (4) Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that RWE PrincipalInvestments (4) Limited intends to make an application tothe Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for RWE Principal Investments (4) Limited

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131888

    2562 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Sagebrush Technologies Company for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that SagebrushTechnologies Company intends to make an application tothe Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED this December 11, 2013.

    Charles S. Reagh / Stewart McKelveySolicitor for Sagebrush Technologies Company

    2587 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Saul Realty Company Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Saul RealtyCompany Limited intends to make an application to theRegistrar of Joint Stock Companies of Nova Scotia,pursuant to Section 137(1) of the Companies Act of NovaScotia for leave to surrender its Certificate ofIncorporation.

    DATED this 11th day of December, 2013.

    Justin E. AdamsBlois Nickerson & Bryson LLP

    PO Box 2147Halifax NS B3J 3B7

    Solicitor for Saul Realty Company Limited

    2597 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia, 1989, as amended- and -

    IN THE MATTER OF: The Application of Savour the Moment Gourmet Coffee Ltd.

    (formerly 3252029 Nova Scotia Limited) for Leave to Surrender its Certificate of

    Incorporation and Certificate of Name Change

    SAVOUR THE MOMENT GOURMET COFFEELTD. hereby gives notice pursuant to the provisions ofSection 137 of the Companies Act that it intends to makeapplication to the Registrar of Joint Stock Companies ofthe Province of Nova Scotia for leave to surrender theCertificate of Incorporation and Certificate of NameChange of the Company.

    DATED this 10th day of December, 2013.

    Frank Lloy, DirectorDartmouth NS

    2588 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Select Home Designs Holdings Company for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Select HomeDesigns Holdings Company intends to make anapplication to the Registrar of Joint Stock Companies forleave to surrender its Certificate of Incorporation.

    DATED December 11, 2013.

    Kimberly Bungay / Stewart McKelveySolicitor for Select Home Designs Holdings Company

    2592 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Siachen Partners Ltd. for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Siachen PartnersLtd. intends to make an application to the Registrar ofJoint Stock Companies for leave to surrender itsCertificate of Incorporation.

    DATED December 11, 2013.

    Kimberly Bungay / Stewart McKelveySolicitor for Siachen Partners Ltd.

    2591 December 11-2013

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia, 1989, as amended- and -

    IN THE MATTER OF: The Application of Source Developments Inc. for Leave to Surrender its Certificate of Incorporation

    and Certificate of Name Change

    SOURCE DEVELOPMENTS INC. hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theRegistrar of Joint Stock Companies of the Province ofNova Scotia for leave to surrender the Certificate ofIncorporation and Certificate of Name Change of theCompany.

    DATED this 10th day of December, 2013.

    Bryce W. MorrisonBOYNECLARKE LLPBarristers & Solicitors

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1889

    99 Wyse Road, Suite 600PO Box 876 Dartmouth Main

    Dartmouth, Nova Scotia B2Y 3Z5Solicitor for Source Developments Inc.

    2596 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of South End Investments Incorporated for

    Leave to Surrender its Certificate of Incorporation

    SOUTH END INVESTMENTS INCORPORATEDhereby gives notice pursuant to the provisions of Section137 of the Companies Act that it intends to makeapplication to the Nova Scotia Registrar of Joint StockCompanies for leave to surrender its Certificate ofIncorporation.

    DATED the 3rd day of December, 2013.

    Greg CrowellMcInnes Cooper

    1300-1969 Upper Water StreetPurdy’s Wharf Tower IIHalifax NS B3J 3R7

    Solicitor for South End Investments Incorporated

    2534 December 11-2013

    IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended

    - and -IN THE MATTER OF: The Application of Spockles Investments Limited for Leave

    to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act

    SPOCKLES INVESTMENTS LIMITED hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Incorporation.

    DATED this December 10, 2013.

    Jeffrey R. BlucherMcInnes Cooper

    Purdy’s Wharf Tower II1300-1969 Upper Water Street

    Halifax NS B3J 3R7Solicitor for Spockles Investments Limited

    2590 December 11-2013

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Waiheke Enterprises Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that WaihekeEnterprises Limited intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED as of the 9th day of December, 2013.

    Richard NiedermayerStewart McKelvey

    PO Box 997Halifax NS B3J 2X2

    Solicitor for Waiheke Enterprises Limited

    2574 December 11-2013

    IN THE COURT OF PROBATE FOR NOVA SCOTIAIN THE ESTATE OF Edith Kathleen MacCoul,

    Deceased

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

    The applicant, DAVID KEITH MacCOUL, Executor,has applied to the Judge of the Probate Court of NovaScotia, at the Probate District of Colchester, 1 ChurchStreet, Truro, Nova Scotia for an application for proof insolemn form of a copy of the Will of the Deceased, to beheard on the 21st day of January, 2014, at 9:30 a.m.

    The affidavit’s of DAVID KEITH MacCOUL, inForm 46, a copy of which is attached to this Notice ofApplication, is filed in support of this application. Othermaterials may be filed and will be delivered to you oryour lawyer before the hearing.

    NOTICE: If you contest any part of the applicationyou must complete and file a notice of objection in Form47 with the court, and then serve the notice of objectionon the personal representative and each person interestedin the estate.

    If you do not file and serve a notice of objection youwill not be entitled to any notice of further proceedingsand you may only make representations at the hearingwith the permission of the registrar or judge.

    If you do not come to the hearing in person or asrepresented by your lawyer the court may give theapplicant what they want in your absence. You will bebound by any order the court makes.

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

    DATED November 27, 2013.

    David F. Curtis, QCSolicitor for the Applicant

    202-640 Prince Street, Truro NS B2N 1G4Telephone: (902) 895-0528; Fax: (902) 893-1158

    Email: [email protected]

    2513 December 4-2013 - (3iss)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131890

    ESTATE NOTICES(Probate Act)

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

    ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    ARSENAULT, Lorraine MaryAmherst, Cumberland CountyDecember 3-2013

    Lola Lorraine Spicer (Ex)c/o Jerome T. Langille55 Church StreetPO Box 548Amherst NS B4H 4A1

    Jerome T. Langille55 Church StreetPO Box 548Amherst NS B4H 4A1December 11-2013 - (6m)

    BALCOM, Megan LauraNictaux, Annapolis CountyNovember 27-2013

    Nicholas Balcom (Ex)c/o Parker & Richter780 Central AvenuePO Box 629Greenwood NS B0P 1N0

    Chris K. ParkerParker & Richter780 Central AvenuePO Box 629Greenwood NS B0P 1N0December 11-2013 - (6m)

    BARNSTEAD, Olive EmilyDartmouth, Halifax Regional MunicipalityNovember 26-2013

    Edward Barnstead (Ex)19 Garshan RoadDartmouth NS B2X 2J1

    Helen L. Foote92 Ochterloney StreetDartmouth NS B2Y 1C5December 11-2013 - (6m)

    BENNETT, GertrudeHalifax, Halifax Regional MunicipalityNovember 20-2013

    Barbara Comeau (Ex)624 Second Division RoadPO Box 14Meteghan NS B0W 2J0

    Alan J. SternMcInnes Cooper1300-1969 Upper Water StreetPO Box 730Halifax NS B3J 2V1December 11-2013 - (6m)

    COMEAU, GregoryMeteghan, Digby CountyNovember 27-2013

    Roger J. Comeau (Ex)235 Peter Dugas RoadPO Box 158Meteghan NS B0W 2J0

    David S. P. DowPink Star Barro1551 Highway 1PO Box 130Church Point NS B0W 1M0December 11-2013 - (6m)

    CONANT, Irene AlmaHeart of the ValleyMiddleton, Annapolis CountyNovember 25-2013

    Public Trustee (Ad)5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3

    Fiona M. G. Imrie, QCPublic Trustee5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3December 11-2013 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1891

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    CONE, Peter AlexanderWindsor Elms, Falmouth, Hants CountyNovember 20-2013

    Jennifer Brounstein (Ex)355 College RoadWindsor NS B0N 2T0

    Debbi BowesHow Lawrence White Bowes98 Gerrish StreetPO Box 3177Windsor NS B0N 2T0December 11-2013 - (6m)

    CROSBY, Faye LillianWoodville, Kings CountyNovember 6-2013

    William Everland Hopkins (Ex)6469 Brooklyn StreetWoodville NS B0P 1G0

    Robert C. Stewart, QCStewart & Turner196 Cottage StreetPO Box 208Berwick NS B0P 1E0December 11-2013 - (6m)

    DEAN, Melda ArleneMerigomish, Pictou CountyNovember 21-2013

    John William “Jack” Dean (Ad)10852 Highway 4RR 3, Merigomish NS B0K 1G0

    Joel SellersMacIntosh, MacDonnell & MacDonald260-610 East River RoadPO Box 368New Glasgow NS B2H 5E5December 11-2013 - (6m)

    DURNO, Georgia PaulineBerwick, Kings CountyOctober 18-2013

    Keith William Durno746 Cambridge RoadCambridge NS B0P 1G0and Eric Willis Durno152 Parrish RoadWoodville NS B0P 1G0 (Exs)

    Greg J. TurnerStewart & Turner196 Cottage StreetPO Box 208Berwick NS B0P 1E0December 11-2013 - (6m)

    FERGUSON, Geneva MaryAmherst, Cumberland CountyNovember 18-2013

    Public Trustee of Nova Scotia (Ad)5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3

    Susan E. WoolwayPublic Trustee of Nova Scotia5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3December 11-2013 - (1m)

    FISHER, Gerald DeanMasstown, Colchester CountyNovember 27-2013

    Gladys Marina Fisher (Ex)11144 Highway 2Masstown NS B0M 1G0

    Danielle Dorn KouwenbergBurchell MacDougall710 Prince StreetPO Box 1128Truro NS B2N 5H1December 11-2013

    FIZZARD, Raymond RomainLower Sackville, Halifax Regional MunicipalityNovember 28-2013

    Raymond C. Fizzard (Ex)204-13 Glenmore TerraceBedford NS B4A 1J4

    Hugh E. Robichaud8314 Highway 1PO Box 40Meteghan NS B0W 2J0December 11-2013 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131892

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    FRASER, Hugh IgnatiusGlace Bay, Cape Breton Regional MunicipalityDecember 4-2013

    Wendy Fraser (Ex)14 MacPherson StreetGlace Bay NS B1A 2A7

    William R. Burke38 Union StreetPO Box 86Glace Bay NS B1A 5V2December 11-2013 - (6m)

    GRANT, Ruby ZetaDartmouth, Halifax Regional MunicipalityNovember 28-2013

    Allan John Grant13 Locks RoadDartmouth NS B2X 2J6and Gail Ann Oaks127-73 Steenberg Golf EstateTokai Road, TokaiCapetown, South Africa, 7945(Exs)

    John G. Cooper, QCCrowe Dillon Robinson200-7075 Bayers RoadHalifax NS B3L 2C1December 11-2013 - (6m)

    HANIFEN, Thomas TerrenceErinville, Guysborough CountyDecember 2-2013

    Terrence Joseph Hanifen (Ex)c/o Campbell & MacKeen146 Main StreetPO Box 200Guysborough NS B0H 1N0

    R. Bruce MacKeenCampbell & MacKeen146 Main StreetPO Box 200Guysborough NS B0H 1N0December 11-2013 - (6m)

    HIGGINS, Raymond DouglasPort Howe, Cumberland CountyNovember 26-2013

    Alexander Lawrence (Larry) Higgins (Ex)1119 Pictou RoadEast Mountain NS B6L 2N1

    Kelly R. MittelstadtBurchell MacDougall710 Prince StreetPO Box 1128Truro NS B2N 5H1December 11-2013 - (6m)

    JOHNSTONE, Kathleen ElizabethNew Glasgow, Pictou CountyDecember 4-2013

    Gary Ford Johnstone (Ex)c/o Ian H. MacLean90 Coleraine StreetPO Box 730Pictou NS B0K 1H0

    Ian H. MacLeanMacLean & MacDonald90 Coleraine StreetPO Box 730Pictou NS B0K 1H0December 11-2013 - (6m)

    KAVANAGH, Margaret JohnstoneWhite Hills Long Term Care CentreHammonds Plains, Halifax Regional MunicipalityNovember 25-2013

    David Kavanagh (Ex)345 Moirs Mill RoadBedford NS B4A 3Y3

    W. Mark Penfound, QCRitch Durnford1200-1809 Barrington StreetHalifax NS B3J 3K8December 11-2013 - (6m)

    KENNEY, Beverly DorothyEdmonton, AlbertaNovember 25-2013 (Extra-Provincial)

    Patricia Carolyn Bonn (Ex)177 Dahlia AvenueOttawa ON K1H 6G1

    Peter M. LandryLandry, McGillivray33 Ochterloney Street, Suite 300PO Box 1200Dartmouth NS B2Y 4B8December 11-2013 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1893

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    KHIROYA, MuktaDartmouth, Halifax Regional MunicipalityOctober 21-2013

    Sujay Khiroya (Ex)184 Portland StreetDartmouth NS B2Y 1J4

    George M. Clarke600-99 Wyse RoadPO Box 876Dartmouth NS B2Y 3Z5December 11-2013 - (6m)

    LeBLANC, Gabriel L.Waltham, Massachusetts, USANovember 20-2013

    Anne Louise LeBlanc (Ex)66 Fiske AvenueWaltham MA 02453-4362USA

    Carmel A. Lavigne15595 Cabot TrailPO Box 579Cheticamp NS B0E 1H0December 11-2013 - (6m)

    LIVELY, Blair MichaelBeaver Bank, Halifax Regional MunicipalityNovember 1-2013

    Janice Louise Singer (Ex)2028 Beaver Bank RoadBeaver Bank NS B4G 1E2

    Barbara MacLellanFall River Law Office3161 Highway No. 2PO Box 2038Fall River NS B2T 1K6December 11-2013 - (6m)

    MacADAM, Cynthia FrancesMilford, Hants CountyNovember 19-2013

    Colin Alexander MacAdam (Ad)36 Rennie LaneMilford NS B0N 1Y0

    Robert A. Carruthers, QCCarruthers MacDonell & RobsonPO Box 280Shubenacadie NS B0N 2H0December 11-2013 - (6m)

    MacNEIL, Irene GenevieveIona, Victoria CountyJuly 10-2013

    William Joseph MacNeil (Ex)179 New Row, Apt. 10Vale Mountain ViewThorburn NS B0K 1W0

    Ray E. O’Blenis, Esq.179 Foord StreetPO Box 1500Stellarton NS B0K 1S0December 11-2013 - (6m)

    MARTIN, Clarence IvanHalifax, Halifax Regional MunicipalityNovember 22-2013

    Marie Agnes Martin (Ad)c/o J. Brian ChurchWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1

    J. Brian ChurchWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1December 11-2013 - (6m)

    McMILLIN, Andrew ClarkFredericton, New BrunswickNovember 27-2013 (Extra-Provincial)

    Robert Osborne McMillin (Ex)(as named in Will)11152 Scarborough DriveDelta BC V4C 7R2

    Tanya L. ButlerStewart McKelveySuite 900 Purdy’s Wharf Tower I1959 Upper Water StreetPO Box 997Halifax NS B3J 2X2December 11-2013 - (6m)

    MELVIN, Patricia FrancesDartmouth, Halifax Regional MunicipalityNovember 29-2013

    Dale Smiley (Ex)16 Alberta StreetDartmouth NS B2W 1V8

    David A. CameronBurchells LLP1800-1801 Hollis StreetHalifax NS B3J 3N4December 11-2013 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131894

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    MERCER, Carol RoseTower Road, Cape Breton Regional MunicipalityNovember 13-2013

    Gordon John Mercer, Jr. (Ex)2297 Birch Grove RoadTower Road NS B1B 1X4

    Douglas MacKinlay7 Minto StreetPO Box 225Glace Bay NS B1A 5V2December 11-2013 - (6m)

    MERCER, Gordon HaroldTower Road, Cape Breton Regional MunicipalityNovember 18-2013

    Gordon John Mercer, Jr. (Ex)2297 Birch Grove RoadTower Road NS B1B 1X4

    Douglas MacKinlay7 Minto StreetPO Box 225Glace Bay NS B1A 5V2December 11-2013 - (6m)

    MILLER, Gwendoline ElespethNoel Road, Hants CountyNovember 15-2013

    Helen “Marie” Oakley (Ex)99 Fraser RoadWilliamswood NS B3V 1B7

    Shawn Scott647 Bedford Highway, Suite 101Halifax NS B3M 0A5December 11-2013 - (6m)

    MITCHELL, Sidney HarrisonDartmouth, Halifax Regional MunicipalityDecember 2-2013

    Joan Elizabeth Mitchell (Ex)25 Farquharson StreetDartmouth NS B2W 1T4

    Jennifer CampbellPatterson Law1718 Argyle Street, 5th FloorHalifax NS B3J 3N6December 11-2013 - (6m)

    PREVOST, Ervin GrahamHalifax, Halifax Regional MunicipalityNovember 22-2013

    Maxene Shephard andBlayne Prevost (Ads)c/o James K. HarperWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1

    James K. HarperWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1December 11-2013 - (6m)

    RIPLEY, Benjamin ClarenceFive Islands, Colchester CountyDecember 3-2013

    Public Trustee (Ad)5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3

    M. Estelle Theriault, QCPublic Trustee5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3December 11-2013 - (6m)

    SMITH, Donald MortonLiverpool, Queens CountyNovember 26-2013

    BMO Trust Company (Ex)c/o William E. NearingCassidy Nearing Berryman1741 Brunswick Street, Suite 401Halifax NS B3J 3X8

    William E. NearingCassidy Nearing Berryman1741 Brunswick Street, Suite 401Halifax NS B3J 3X8December 11-2013 - (6m)

    SWEENEY-CUNNINGHAM, Mary ArleneYarmouth, Yarmouth CountyNovember 22-2013

    Katherine Patricia Marilyn Sweeneyand Laurence Kent Sweeney (Ads)9 Grand StreetYarmouth NS B5A 2Z7

    Timothy C. MatthewsStewart McKelveySuite 900 Purdy’s Wharf Tower I1959 Upper Water StreetPO Box 997Halifax NS B3J 2X2December 11-2013 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1895

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    TAYLOR, Rachel AnnFlorence, Cape Breton Regional MunicipalityNovember 28-2013

    Brian Taylor (Ex)81 Church StreetFlorence NS B1Y 1G2

    Michael A. TobinPO Box 1925North Sydney NS B2A 3S9December 11-2013 - (6m)

    VANDERLINDEN, Noel LucienDominion, Cape Breton Regional MunicipalityNovember 29-2013

    James Gerard Vanderlinden (Ex)63 Elm StreetDominion NS B1G 1E4

    William R. Burke38 Union StreetPO Box 86Glace Bay NS B1A 5V2December 11-2013 - (6m)

    WEST, Donald RoyTimberlea, Halifax Regional MunicipalityNovember 26-2013

    Patricia Geraldine West (Ex)24 Mountain Maple DriveTimberlea NS B3T 1G8

    Helen L. Foote92 Ochterloney StreetDartmouth NS B2Y 1C5December 11-2013 - (6m)

    WHITE, Helen ElizabethHalifax, Halifax Regional MunicipalityNovember 25-2013

    Nancy Lynn Hill (Ex)c/o Peter E. BelliveauPO Box 545Amherst NS B4H 4A1

    Peter E. Belliveau9 Havelock StreetPO Box 545Amherst NS B4H 4A1December 11-2013 - (6m)

    WHITZMAN, DavidHalifax, Halifax Regional MunicipalityOctober 31-2013

    Michael Mahoney (Ex)15 Arrowhead LaneEnfield NS B2T 1G9

    Joseph S. Roza6021 Young Street, Suite 210Halifax NS B3K 2A1December 11-2013 - (6m)

    YOUNG, Marina LorannaHalifax, Halifax Regional MunicipalityNovember 27-2013

    Kimberly Marina Dorsey (Ex)c/o J. Brian ChurchWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1

    J. Brian ChurchWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1December 11-2013 - (6m)

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

    Index of Estate Notices currently being published for the required six month period under Section 63(1)of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal GazetteOffice at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

    Estate Name Date of First Insertion

    ACKER, Elthan St. Clair . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ACKER, William Christian . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ACKLES, Leon Frederick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013ADAMS, Dorothy Irene . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013ADAMS, Jack LeRoy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ADAMS, James . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013ADAMS, Noona V. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013AHERN, William Kevin . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131896

    Estate Name Date of First Insertion

    ALDRICH, Mary Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013ALEXANDER, Dorothy Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ALLEN, Frederick Richard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ALLEN, Mary Margaret (Nellie) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013ANDERSON, Laurie James . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013ANDERSON, Margaret Belle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013ANDREWS, Helen Florence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013ANDREWS, Reginald Murray . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013ANDREWS, Roxanne Lynn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013ARCHIBALD, Heather Jane . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ARENBURG, Hilda Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013ARMSTRONG, Audrey Janet . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013ARMSTRONG, Glenford Whitman (Whit) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ARMSTRONG, Robert Harold . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ARSENEAU, Grace . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ASHCROFT, Hugh Charles . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ASHE, Raymond Daniel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013ASHLEY, Calvin Leon . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013ASSAF, Kadrieh (Audrey) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ATKINSON, Gerald Emerson . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ATKINSON, Norman Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ATWATER, Janet E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013ATWOOD, Margaret Dolores . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013AUDOUX, Lauchlin Howard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013AYER, Patricia Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BABIN, Daniel Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BACKMAN, David D. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BACON, Clara E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BAETICH, Emanuel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BAGNELL, Weldon Wellington . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013BAILEY, Alexander (aka James Alexander Bailey) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013BAIRD, Helen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013BAKER, Bernice Marjorie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013BAKER, Joseph Philmore . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013BARBRICK, Sylvanus Bruce (aka S. Bruce Barbrick) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BARKHOUSE, Eric Bruce . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BARKHOUSE, Mary E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BARNES, Gerald Irwin . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BARNES, Sadie Catherine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BARRON, William Francis (aka Frank Barron) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BARRY, Betty Marguerite . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013BATES, Lawrence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BATTISTE, Mary Josephine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013BEALS, Herman . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013BEALS, Marie Pauline . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BEARE, Dawn Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013BEATON, Cecile Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BEATON, James Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013BEATON, Roseanna Vincentine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1897

    Estate Name Date of First Insertion

    BEATON, Teresa Monica . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013BEATTY, Donald Lewis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013BEAZLEY, Morton Gervais Patrick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BECK, Marjorie Marcella (referred to in the Will as Marjorie Marcelda Beck) . . . . . . . . . . . . . . . . . . . June 26-2013BECK, Vera May . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013BELL, Caroline Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BELLEFONTAINE, Beatrice Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013BELLEFONTAINE, Beulah Patricia . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BELLIVEAU, Anne-Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013BENDER, Freda Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BENJAMIN, Annie Marion . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BENJAMIN, David Allen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013BENJAMIN, Maxine Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BENNETT, Paulette Yvonne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013BENOY, Deborah Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013BERANGER, Margaret Evangeline . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013BEST, Bernard Carlyle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013BETHEL, Grace E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BISHOP, Paul Morse . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013BISHOP, Thomas Bernard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BISHOP, Verna Betty . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013BISHOP, William Marshall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013BISSONNETTE, Joseph Raymond Louis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013BLACK, Laurie E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013BLANCHARD, Audrey Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BLUME, Clinton W., Jr. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013BONNER, Leonard R. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013BOUDREAU, Frances Marie (aka Marie Francoise Boudreau) . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BOUDREAU, Martha (aka Martha Obeline Boudreau) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois) . . . . . . . . . . . . . . . . . . . October 23-2013BOUTILIER, Kathleen Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BOWER, Leonard Lester . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013BOWER, Ruth Blanche . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013BOWSER, Charlene Felicia . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013BOYCE, Anne Theresa . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BOYD, Blaise Cyril . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013BOYD, John Charles . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BOYLAN, Beatrice Eileen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013BRADLEY, David . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013BRADLEY, Russell A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BRADLEY, Shirley . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BRADY, Kevin Martin . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BRANDAL, Theresa (aka Marie Theresa Jeannine Brandal) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013BRAY, Edward Allan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BRAY, Thomas Edmond . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013BRAY, Vivian Anthony . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BRENTON, Donald Roderick, Sr. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013BRIMICOMBE, Walter Edward . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013BROWN, Carol Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131898

    Estate Name Date of First Insertion

    BROWN, Hazel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013BROWN, Howard Ross . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013BROWN, John George McDonald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BROWN, Wilford Guy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013BRUINS, Harm-Jan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013BUCHANAN, Edna Cora . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013BUIS, Hendrick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013BULAWIN, Victor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BULLEY-SAMPSON, Mary Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BUNDY, Sarah Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013BURBIDGE, Isobel Laura Louise . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BURKE, Angela Olive . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013BURKE, Eileen Mabel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013BURKE, Margaret Anne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013BURKE, Phyllis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013BURNETT, Mark, Sr. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013BURTON, William Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013BUSH, Hazel Mary . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BUTLER, Theresa . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013BYRNE, William Anthony, Jr. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013CAMERON, Angus Arnold . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CAMERON, Jessie Phyllis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CAMPBELL, Constance Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013CAMPBELL, Donald A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013CAMPBELL, Edith Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013CAMPBELL, Elise Grace . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013CAMPBELL, Elsie Winnifred . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013CAMPBELL, James E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013CAMPBELL, James Alexander . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013CAMPBELL, Mary Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CAMPBELL, Rae Munro . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CAMPBELL, Reverend Donald Fraser . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013CAMPBELL, Thomas Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013CAMPBELL, Virginia Jean . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013CANN, Jessie Kendrick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013CANTFELL, Allan John . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013CANTWELL, Elma Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CARBALLO, Jose Antonio . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013CARMICHAEL, Lloyd Greg . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CARMICHAEL, Roberta Ann Lynne (Roberta Ann Lynn Carmichael; Roberta Ann Lynn Brunt) September 4-2013CARTER, Lindsay Gerald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013CARTER, Olive Rose . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013CARTY, Marion Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CARTY, Reynolds Murphy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013CASSON, Alfred . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013CATER, Frank Donald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CHACE, Josephine Lorraine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013CHAISSON, David William . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013CHAISSON, William . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1899

    Estate Name Date of First Insertion

    CHAMPION, Elsie Janette . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CHANDLER, Basil Douglas . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013CHANT, Dolores Anne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013CHAPLIN, Clinton Stanley . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CHAULK, Raymond . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013CHECK, Russel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013CHEEMA, Gurbinder Singh . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013CHIASSON, Julie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CHIASSON, Patrice (aka Patrick D. F. Chiasson) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013CHIASSON, Willie Mose . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CHITTY, Anne Patricia (aka Anne P. Chitty) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CHUGH, Lalit . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CHURCHILL, Elizabeth Vernie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013CHUTE, Anne Bell . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013CHUTE, Shirley Belle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013CLARK, James Malcolm . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013CLARK, John McGeorge . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013CLARK, Venitta Christina . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CLARKE, James Foster Alan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013CLARKE, Mary Jane . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CLATTENBURG, Estel Theodore . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013CLATTENBURG, Peter Michael . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CLEM, Darrell Blake . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013COADE, Bonita Marie (referred to in the Will as Bonita Marie Rogers) . . . . . . . . . . . . . . . . . . . . . October 30-2013COADY, Joan Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013COATES, Vaughan Robert . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013COLEMAN, Louis Henry Peter . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013COLLINS, John . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013COLTER, Isobel Jean . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013COLWELL, Beulah M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013COMEAU, Antoinette . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013COMEAU, Edward William . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013COMEAU, Gustave Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013COMEAU, Marguerite Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013COMSTOCK, Peter Leslie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013CONDON, Robert Keith . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013CONRAD, Marjorie Doris . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013CONROD, Vera Irene . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013COOK, Edgar Clarence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013COOKE, Ruby Evelyn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013COOLEN, Burton Donald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013COPELAND, Isabel MacKenzie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CORBIN, Margaret Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CORBIN, Peter George Edwin . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013CORBIN, Violet Ruby . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013CORCORAN, Lindsay Arthur . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013CORKUM, Sylvia Eunice . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013CORMIER, Dora Mathilda . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013CORMIER, Joan Evelyn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131900

    Estate Name Date of First Insertion

    COSTEN, Evelyn Marguerite . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013COULET, Joseph Edmund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013COURTNEY, Claude Reginald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013COVERT, Mary Diana Napier . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013COVEY, Leon Raymond . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013COVIN, Rudolphe Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013COX, Marion Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013COX, St. Clair Richard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013CROFT, Earl Hughie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013CROFT, John Leroy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013CROMBE, Aubrey . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013CRONK, Robert William . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013CROSSLEY, Annie Grant . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013CROUSE, James Scott . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013CROUSE, Ronald Francis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013CROWDIS, Donald Kennedy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013CROWLEY, Michael Francis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013CRUICKSHANK, Elizabeth Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 3-2013CURRIE, Edith Jean . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013CURRIE, Eleanor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013CUSHING, David Beattie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013CZAGALA, Karoly Istvan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013D’ENTREMONT, Alvin Wilbert . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013DALY, Brendan George . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013DARRACH, Eric Norman . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DAUPHINEE, Matilda . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013DAURIE, Mary Helen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DAVIDSON, Jesse David-Lee . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013DAVIDSON, Jessie Isabel May . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013DAVIES, Betty Catherine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013DAVIS, Emilie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013DAVISON, Evelyn Luella . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DAY, Joan Marguerite . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013de GRAAF, Linda . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013DEAN, Graham Douglas . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013DEARING, Yvonne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013DEGGINGER, Walter . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013DELANEY, Alberta May . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DELANEY, Anna M. E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013DELONG, Velena Ruth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013DeMONT, William Andrew . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DEVEAU, Florence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013DEVEAU, Hubert . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013DEVEAUX, Helen Bernice . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013DEVEAUX, Julie Hélène . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013DEVISON, Gerald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013DEWAR, Joan Eileen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013DEXTER, Barbara Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013DICKINSON, Jean Scott . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 2013 1901

    Estate Name Date of First Insertion

    DiSANO, Rosina . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013DIXON, William Michael . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013DOANE, Beulah Lavina . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013DONALDSON, Joan Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013DOREY, Roy Nelson . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013DORT, Barbara Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 2-2013DOUCET, Charlene Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013DOUCET, Michel J. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 17-2013DOUCETTE, Loretta Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 19-2013DOUGLAS, Frances Eleanor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013DOUGLAS, Kathleen V. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013DOYLE, Annabelle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 12-2013DRURY, Mary Elizabeth . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 18-2013DUBOIS, Dorothy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013DUGGAN, Edward Douglas . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013DUNCAN, Marilyn Frances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013DURLING, Doris Evelyn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013DYER, Arthur Gordon . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 24-2013DYKENS, Deborah Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013EATON, H. G. Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013EATON, Paul St. Clair Moir . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013EDDY, Charles Allan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 31-2013EISNER, Norman Stanley . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . July 10-2013EISNOR, Helen Pearl . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ELDRIDGE, Ruth Eleanor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013ELLENBERGER, Esther Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013ELLIOTT, Barbara Gertrude . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013ELLIOTT, Joyce Tyndall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 7-2013ELLSWORTH, Joseph Leo . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013ERNST, W. Alan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013EVANS, Harold Graham . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 11-2013EVELY, William Wallace . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013FAGAN, Magdalene Ann Helen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013FAGE, Allen Avard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013FAHMY, Nishat . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013FANNING, Morley . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 4-2013FANNING, Muriel Elsie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013FARCEY, Marie Stella . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013FAULKNER, Merle Kedy (aka Merle K. Faulkner; and Merle Faulkner) . . . . . . . . . . . . . . . . . . . . . . . July 24-2013FEAVER, David Caryl . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 28-2013FERGUSON, Elsie Alberta . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013FERGUSON, Henry Irving . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013FERGUSSON, Hilda Evelyn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013FILLMORE, Liselotte . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013FINNEY, Althea Bertha . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013FIRTH, John Robert . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 14-2013FISHER, Clyde Arthur . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013FISHER, Nellie May . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . June 26-2013FITZGERALD, Mary Joan (commonly known as Joan Fitzgerald) . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, December 11, 20131902

    Estate Name Date of First Insertion

    FLYNN, Paula Anne Langille . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . September 25-2013FORD, Laura E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . August 21-2013FORDERER, Evelyn . . . . . . . . . . . . . . .