Published by Authority PART 1 VOLUME 219, NO. 11

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 17, 2010

Land Transaction by the Province of Council 2004-84, the Assignment of Authority Nova Scotia pursuant to the Ministerial Regulations, and Sections 6 and 7 of Chapter 312 of Land Transaction Regulations (MLTR) the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to Name/Grantee Beverly Ann Johnson advise of the following: Type of Transaction Easement To be revoked as Commissioners pursuant to the Location Brooklyn, Annapolis County Notaries and Commissioners Act: Area 4359.2 square metres Janet E. Anderson of Mount Denson, in the County Document Number 94903409 of Hants (current private employer, Family and recorded December 10, 2009 Children’s Services of Hants County, integrating with Community Services); Linda Burke of Lower Sackville, in the Halifax Land Transaction by the Province of Regional Municipality (current private employer, Nova Scotia pursuant to the Ministerial Family and Children’s Services of Hants County, Land Transaction Regulations (MLTR) integrating with Community Services); Rona Cameron of Dartmouth, in the Halifax Name/Grantee Beverly Ann Johnson Regional Municipality (current private employer, Type of Transaction Easement Family and Children’s Services of Hants County, Location Brooklyn, Annapolis County integrating with Community Services); Area 92.2 square metres Neville A.M. David of Dartmouth, in the Halifax Document Number 94357374 Regional Municipality (no longer employed with the recorded September 25, 2009 Province of Nova Scotia); Sandra Everett of Bridgewater, in the County of Lunenburg (current private employer, Family and Children’s Services of Hants County, integrating with Land Transaction by the Province of Community Services); Nova Scotia pursuant to the Ministerial Nancy Isnor-Boyd of Windsor, in the County of Land Transaction Regulations (MLTR) Hants (current private employer, Family and Children’s Services of Hants County, integrating with Community Name/Grantee Village of Kingston Services); Type of Transaction Deed Annette Lorette of Falmouth, in the County of Hants Location Kingston, Kings County (current private employer, Family and Children’s Area 2929.1 square metres Services of Hants County, integrating with Community Document Number 93586387 Services); recorded June 16, 2009 Carolyn Rathbun of Sackville, in the Halifax Regional Municipality (current private employer, Family and Children’s Services of Hants County, PROVINCE OF NOVA SCOTIA integrating with Community Services); DEPARTMENT OF JUSTICE Carol Terrio of Amherst, in the County of Cumberland (no longer employed with the Province of The Minister of Justice and Attorney General, Nova Scotia); and , under the authority vested in him by Susan Webber of Centre Rawdon, in the County of clause 2(b) of Chapter 23 of the Acts of 1996, the Hants, while employed with the Province of Nova Court and Administrative Reform Act, Order in Scotia (Community Services).

© NS Office of the Royal Gazette. Web version. 451 452 The Royal Gazette, Wednesday, March 17, 2010

To be appointed as Commissioners pursuant to NOTICE is being provided as directed by the the Notaries and Commissioners Act: Registrar General of Land Titles in accordance with Julie Bellefontaine of Herring Cove, in the Halifax clause 10(10)(b) of the Land Registration Regional Municipality, for a term commencing Administration Regulations. For further information, March 11, 2010 and to expire March 10, 2015 (Eat it you may contact the lawyer for the registered owner, two Entertainment, restaurants and commercial/ noted below. residential real estate); F. Elizabeth MacLeod of Hantsport, in the TO: The heirs of Gordon Deal and the heirs of Archie County of Hants, for a term commencing March 11, Deal who may be the last known owner(s) of an 2010 and to expire March 10, 2015 (Atlantica Law interest in the property as shown on the records at Group, Windsor office); and the Registry of Deeds Nicole B. Wttewaall van Wickenburgh of Halifax, in the Halifax Regional Municipality, for a term DATED at Bridgewater, Nova Scotia, this 10th day commencing March 11, 2010 and to expire March of February, 2010. 10, 2015 (Bailey & Associates Inc., law firm). To be reappointed as Commissioners pursuant to Kenneth O. Thomas the Notaries and Commissioners Act: Ferrier Kimball Dumke Thomas Janet E. Anderson of Mount Denson, in the 197 Dufferin Street, Suite 302 County of Hants, while employed with the Province Bridgewater NS B4V 2G9 of Nova Scotia (Community Services); Telephone: (902) 543-1421; Fax: (902) 543-1359 Donna L. Brooks of Stewiacke, in the County of E-mail: [email protected] Colchester, for a term commencing March 30, 2010 Lawyer for registered owner and to expire March 29, 2015 (Venner & Associates, trustees in bankruptcy); 621 March 17-2010 Linda Burke of Lower Sackville, in the Halifax Regional Municipality, while employed with the List of Returning Officers pursuant to the Province of Nova Scotia (Community Services); Elections Act, R.S.N.S., 1989, Rona Cameron of Dartmouth, in the Halifax Chapter 140, Section 15 Regional Municipality, while employed with the Province of Nova Scotia (Community Services); Annapolis Sandra Everett of Bridgewater, in the County of Ms. Sandra Meers Lunenburg, while employed with the Province of (Ms. Kamile Karcey, Acting) Nova Scotia (Community Services); 11 Prince William Street Nancy Isnor-Boyd of Windsor, in the County of P.O. Box 381 Hants, while employed with the Province of Nova Annapolis Royal, NS B0S 1A0 Scotia (Community Services); Annette Lorette of Falmouth, in the County of Antigonish Hants, while employed with the Province of Nova Mr. Bill Meehan Scotia (Community Services); 195 Main Street Carolyn Rathbun of Sackville, in the Halifax P.O. Box 1803 Regional Municipality, while employed with the Antigonish, NS B2G 2M5 Province of Nova Scotia (Community Services); and Susan Webber of Centre Rawdon, in the County Argyle of Hants, while employed with the Province of Nova Mr. Daniel Muise Scotia (Community Services). 447 Abram’s River Road P.O. Box 55 Tusket DATED at Halifax, Nova Scotia, this 11th day of Yarmouth County, NS B0W 3M0 March, 2010. Bedford-Birch Cove Ross Landry Mr. Jim Sullivan Minister of Justice and Attorney General 36 Southgate Drive, Unit 313 Bedford, NS B4A 4M4 Notice of Parcel Registration under the Land Registration Act Mr. Cotter Oliver TAKE NOTICE that ownership of the property 80 Tompkinsville Street known as PID 60273208, located at Stanburne, Reserve Mines, NS B1E 1K7 Lunenburg County, Nova Scotia, has been registered under the Land Registration Act, in part Cape Breton North on the basis of adverse possession, in the name of Mr. Alden MacLeod 3084309 Nova Scotia Limited. 651 Main Street Sydney Mines, NS B1V 2K4

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 453

Cape Breton Nova -Portland Valley Mr. John Shaw Mr. Murdock Morrison 315 Columbia Street 275 Summer Field Way Sydney, NS B1P 4K1 Dartmouth, NS B2W 6M8

Cape Breton South Digby-Annapolis Mr. John Newell Mr. Lee Eisan 49 Hebrides Drive 1490 Highway #1 Sydney, NS B1R 2A3 RR #2 Clementsport, NS B0S 1E0

Cape Breton West Eastern Shore Ms. Ann Polegato Mr. Reginald Mannette P.O. Box 242 198 Porter’s Lake Station Road Sydney, NS B1P 6H1 Porter’s Lake, NS B3E 1J9

Chester-St. Margaret’s Glace Bay Ms. Daisy Dauphinee Mr. Wayne Howie 82 Whynacth’s Point Road 154 Upper MacLean Street Tantallon, NS B3Z 2K9 Glace Bay, NS B1A 2L3

Clare Guysborough-Sheet Harbour Nora T. Saulnier Ms. Marcia Connolly 3850 Second Division Road 309 Northriverside Road Concession, NS B0W 1Z0 RR #2 Boylston Guysborough County, NS B0H 1G0 Colchester-Musquodoboit Valley Vacant Mr. Bruce Cooke Colchester North 79 Village Road Ms. Lorraine Dawson Herring Cove, NS B3V 1H1 306 Laybolt Road Extension North River, NS B6L 6K8 Mr. Rupert Fisher Cole Harbour 3364 St. Andrew’s Avenue Mr. Michael Hodgson Halifax, NS B3L 3Y1 28 Nausett Crescent Dartmouth, NS B2W 5A3 Halifax Citadel-Sable Island Mr. Brian Phillips Cole Harbour-Eastern Passage 6366 London Street Mr. Malcolm MacDonald Halifax, NS B3L 1X3 6 Janice Ann Drive Eastern Passage, NS B3G 1A6 Halifax Clayton Park Mr. Stephen Clancey 103 Flamingo Drive Ms. Betty Rushton Halifax, NS B3M 1T2 4 Willow Court Amherst, NS B4H 4H3 Halifax Fairview Mr. John Hart 121B Adelaide Avenue Ms. Gail Maddison Halifax, NS B3N 2P1 1226 Old Halifax Road RR #1 River Phillip, NS B0M 1V0 Mr. Ken Eisan 5551 Columbus Place Ms. Caroll Ann MacDonald Halifax, NS B3K 2G7 14 Tobin Drive Dartmouth, NS B2W 1W8 Hammonds Plains-Upper Sackville Ms. Nancy Dempsey 235 Rhodora Drive Ms. Heather Collins Middle Sackville, NS B4E 3H5 23 Ernest Avenue Dartmouth, NS B3A 2H6

© NS Office of the Royal Gazette. Web version. 454 The Royal Gazette, Wednesday, March 17, 2010

Hants East Queens Mr. Lawrin Armstrong Mr. Ted Bulley 11494 Highway #215, Urbania 92 Union Street RR #4 Shubenacadie, NS B0N 2H0 P.O. Box 193 Liverpool, NS B0T 1K0 Mr. Ken Sears Richmond 293 Albert Street Mr. Raymond J. LeBlanc Box 2443 3150 Highway #320 Windsor, NS B0N 2T0 P.O. Box 497 D’Escousse, NS B0E 1K0 Inverness Ms. Cathy Conrad Sackville-Cobequid 571 Crandall Road Mr. James Drolet Crandall, NS B9A 1X1 132 Aspen Crescent Lower Sackville, NS B4C 1E1 Mr. Al Kingsbury Shelburne 83 Apple Tree Lane Ms. Joanne Swimm , NS B4N 5C1 54 John Street, Box 261 Lockeport, NS B0T 1L0 Mr. Gary Murray Timberlea-Prospect 5 Illsley Street Mr. Bernard Conrad Berwick, NS B0P 1E0 63 Brentwood Avenue Timberlea, NS B3T 1E5 Vacant Truro-Bible Hill Ms. Christine Blair Lunenburg 150 Pictou Road Ms. Anne E. Cosgrove Bible Hill, NS B2N 2S8 41 Cosgrove Drive Sunnybrook, RR #3 Victoria-The Lakes Lunenburg, NS B0J 2C0 Mr. Philip MacRae 18 McDermid Street P.O. Box 162 Ms. Helen Chisholm Baddeck, NS B0E 1B0 11 Glenridge Avenue Bridgewater, NS B4V 1T4 Waverley-Fall River-Beaver Bank Mr. Floyd Baker 190 Richardson Drive Mr. Scott Clow Fall River, NS B2T 1E7 58 Mechanic Street P.O. Box 570 Yarmouth Trenton, NS B0K 1X0 Ms. Marie Atkinson 687 Main Street Yarmouth, NS B5A 1K7 Ms. Susan Uhren 4446 E. River E. Side Road IN THE MATTER OF: The Companies Act, RR #2 New Glasgow, NS B2H 5C5 Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Ms. Josephine MacDonald B. & R. Holdings Limited for Leave to Surrender 3155 Gairlock Road its Certificate of Incorporation RR #2 Westville, NS B0K 2A0 B. & R. HOLDINGS LIMITED hereby gives notice Preston pursuant to the provisions of Section 137 of the Mr. Tony Melski Companies Act that it intends to make application to 40 West Porter’s Lake Road the Nova Scotia Registrar of Joint Stock Companies for P.O. Box 62 leave to surrender its Certificate of Incorporation. Porter’s Lake, NS B3E 1M1 DATED the 16th day of March, 2010.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 455

Jeffrey R. Blucher NOTICE IS HEREBY GIVEN that Wm. McKay McInnes Cooper Heating & Plumbing Limited intends to make an 1300-1969 Upper Water Street application to the Registrar of Joint Stock Companies Purdy’s Wharf Tower II for leave to surrender its Certificate of Incorporation. Halifax NS B3J 3R7 Solicitor for B. & R. Holdings Limited DATED this 12th day of March, 2010.

647 March 17-2010 Joyce Diamond MacIntosh MacDonnell & MacDonald IN THE MATTER OF: The Companies Act, Solicitor for Wm. McKay Heating & being Chapter 81 of the Revised Statutes of Plumbing Limited Nova Scotia, 1989, and amendments thereto; - and - 611 March 17-2010 IN THE MATTER OF: An Application by Creaser’s Auto Service Inc. for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; NOTICE IS HEREBY GIVEN that Creaser’s Auto - and - Service Inc. will make application to the Registrar of IN THE MATTER OF: An Application by Joint Stock Companies for leave to surrender its White Cap Distributors Inc. for Leave to Certificate of Incorporation pursuant to the Surrender its Certificate of Incorporation provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova NOTICE IS HEREBY GIVEN that White Cap Scotia, 1989. Distributors Inc. will make application to the Registrar of Joint Stock Companies for leave to surrender its DATED at Halifax, Nova Scotia, this 10th day of Certificate of Incorporation pursuant to the provisions March, A.D., 2010. of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. John M. Dillon, QC Crowe Dillon Robinson DATED at Halifax, Nova Scotia, this 10th day of Barristers and Solicitors March, A.D., 2010. Suite 2000, 7075 Bayers Road Halifax, Nova Scotia B3L 2C1 John M. Dillon, QC Crowe Dillon Robinson 622 March 17-2010 Barristers and Solicitors Suite 2000, 7075 Bayers Road IN THE MATTER OF: The Companies Act, Halifax, Nova Scotia B3L 2C1 Chapter 81, R.S.N.S., 1989, as amended; - and - 610 March 17-2010 IN THE MATTER OF: An Application by Lindwood Holdings Limited for Leave to FORM A Surrender its Certificate of Incorporation CHANGE OF NAME ACT NOTICE IS HEREBY GIVEN that Lindwood Notice of Application for Change of Name Holdings Limited intends to make an application to the Registrar of Joint Stock Companies for leave to NOTICE is hereby given that an application will be surrender its Certificate of Incorporation. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, DATED March 17, 2010. by me: Kerry Collen Connolly of 217-7 Jamieson Street in Dartmouth, in the Province of Nova Scotia as Kimberly Bungay / Stewart McKelvey follows: Solicitor for Lindwood Holdings Limited To change my name from Kerry Collen Connolly to 628 March 17-2010 Kerry Collin Wellon.

IN THE MATTER OF: The Companies Act, DATED this 5th day of March, 2010. Chapter 81, R.S.N.S., 1989, as amended; - and - Kerry Connolly IN THE MATTER OF: An Application by (Signature of Applicant) Wm. McKay Heating & Plumbing Limited for Leave to Surrender its Certificate of Incorporation 644 March 17-2010

© NS Office of the Royal Gazette. Web version. 456 The Royal Gazette, Wednesday, March 17, 2010

FORM A 604 March 17-2010

CHANGE OF NAME ACT FORM A Notice of Application for Change of Name CHANGE OF NAME ACT NOTICE is hereby given that an application will Notice of Application for Change of Name be made to the Registrar General for a change of name, pursuant to the provisions of the Change of NOTICE is hereby given that an application will be Name Act, by me: Joshua Peter Green of 101 made to the Registrar General for a change of name, Bradorian Drive in Dartmouth, in the Province of pursuant to the provisions of the Change of Name Act, Nova Scotia as follows: by me: Nahida Ali Kareish of 28 Gebhardt Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Joshua Peter Green to Joshua Peter Loder. To change my name from Nahida Ali Kareish to Nahid Ali Karim. DATED this 27th day of February, 2010. DATED this 12th day of March, 2010. Joshua Green (Signature of Applicant) Nahida Ali Kareish (Signature of Applicant) 648 March 17-2010 612 March 17-2010 FORM A FORM A CHANGE OF NAME ACT Notice of Application for Change of Name CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of NOTICE is hereby given that an application will be name, pursuant to the provisions of the Change of made to the Registrar General for a change of name, Name Act, by me: Penny Elizabeth Henderson of pursuant to the provisions of the Change of Name Act, 1853 Highway #1, RR 1 in Kingston, in the Province by me: Chad Michael Perrin of 143 Bonnie Road in of Nova Scotia as follows: Meteghan, in the Province of Nova Scotia as follows:

To change my name from Penny Elizabeth To change my name from Chad Michael Perrin to Henderson to Elizabeth Penelope Feener. Chad Michael Perrin Comeau.

DATED this 17th day of March, 2010. DATED this 17th day of March, 2010.

Penny Elizabeth Henderson Chad Perrin (Signature of Applicant) (Signature of Applicant)

624 March 17-2010 643 March 17-2010

FORM A FORM A

CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name

NOTICE is hereby given that an application will NOTICE is hereby given that an application will be be made to the Registrar General for a change of made to the Registrar General for a change of name, name, pursuant to the provisions of the Change of pursuant to the provisions of the Change of Name Act, Name Act, by me: Blair Douglas Izzard of 47 by me: Regan Marie Morris of 2 Mersey Court in Edgewood Drive in Truro, in the Province of Nova Hatchet Lake, in the Province of Nova Scotia as Scotia as follows: follows:

To change my name from Blair Douglas Izzard to To change my minor unmarried child’s name from Brian Douglas Blair Porter. Madison Louise Robicheau to Madison Louise Morris. DATED this 17th day of March, 2010. DATED this 10th day of March, 2010. Blair D. Izzard (Signature of Applicant)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 457

Regan Morris NOTICE OF APPLICATION (Signature of Applicant) TAKE NOTICE THAT CAPE BRETON REGIONAL 623 March 17-2010 TRANSIT AUTHORITY of 320 Esplanade, Sydney, Nova Scotia, B1P 7B9, filed an Application with the FORM A Motor Carrier Division on February 11, 2010, for an amendment to Motor Carrier License No. 2327 and the CHANGE OF NAME ACT Application was received by the Clerk of the Board on Notice of Application for Change of Name February 17, 2010, requesting the following:

NOTICE is hereby given that an application will VEHICLES: be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Amend Schedule “E(1)” by adding one (1) 39 Name Act, by me: Amanda Colley of 268 Cherry passenger/ 2 wheelchair transit bus (New Flyer) to Brook Road in Dartmouth, in the Province of Nova operate in accordance with its Schedule F(1), Scotia as follows: Specialty Irregular Restricted Area Public Passenger Charter Service. To change my minor unmarried children’s names: a) from Denzea Chantia Vaillancourt to Denzea Copy of said application and particulars thereof Chantia Colley may be seen at the offices of the Board, Suite 300, b) from Denkaya Amanda Vaillancourt to 1601 Lower Water Street, Halifax, Nova Scotia. Denkaya Amanda Colley. Anyone wishing to object to this Application must DATED this 11th day of March, 2010. file in writing by 4:00 p.m. on Wednesday the 14th day of April, 2010. Amanda Colley (Signature of Applicant) If no objections are received the Board may grant the Application without a hearing. 603 March 17-2010 NOTE: Pursuant to Chapter 292 of the Revised FORM A Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal CHANGE OF NAME ACT Gazette. Notice of Application for Change of Name DATED at Halifax, Nova Scotia this 17th day of NOTICE is hereby given that an application will March, 2010. be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CAPE BRETON REGIONAL TRANSIT AUTHORITY Name Act, by me: Rudi Zersch-Barnes of 52 (NAME OF APPLICANT) Chebogue Lane in Dartmouth, in the Province of Nova Scotia as follows: March 17-2010 - (2iss)

To change my name from Rudi Zersch-Barnes to FORM 17A NSUARB - PAM-10-06 Robert Edward Dawson Day-Butts. NOVA SCOTIA UTILITY AND REVIEW BOARD DATED this 17th day of March, 2010. IN THE MATTER OF THE MOTOR CARRIER ACT Rudi Zersch-Barnes -and- (Signature of Applicant) IN THE MATTER OF THE APPLICATION of LE TRANSPORT DE CLARE SOCIETY- CLARE 613 March 17-2010 TRANSPORTATION SOCIETY to amend Motor Carrier License No. 2796 FORM 17A NSUARB - PAM-10-05 NOTICE OF APPLICATION NOVA SCOTIA UTILITY AND REVIEW BOARD TAKE NOTICE THAT LE TRANSPORT DE CLARE IN THE MATTER OF THE MOTOR CARRIER ACT SOCIETY- CLARE TRANSPORTATION SOCIETY of RR -and- 1, Box 175, Church Point, Nova Scotia, B0W 1M0, filed IN THE MATTER OF THE APPLICATION of CAPE an Application with the Motor Carrier Division on BRETON REGIONAL TRANSIT AUTHORITY to February 10, 2010 for an amendment to Motor Carrier amend Motor Carrier License No. 2327 License No. 2796 and the Application was received by the Clerk of the Board on February 17, 2010, requesting the following:

© NS Office of the Royal Gazette. Web version. 458 The Royal Gazette, Wednesday, March 17, 2010

SERVICES: NOTE: The date of a public hearing will not be further advertised in the Royal Gazette. Amend Schedule “F” by modifying operating authority “F(2)" to read: DATED at Halifax, Nova Scotia this 17th day of March, 2010. Specialty Irregular Restricted Area Public Passenger Service: the transportation of any LE TRANSPORT DE CLARE SOCIETY- person(s) from any point within the Municipality CLARE TRANSPORTATION SOCIETY of Digby to any point in Yarmouth, Digby, (NAME OF APPLICANT) Annapolis, Kings, Shelburne, Queens, Lunenburg and Halifax Counties and the reverse March 17-2010 - (2iss) thereof. FORM 17A NSUARB - PAM-10-10 and to add following as “F(4)”: NOVA SCOTIA UTILITY AND REVIEW BOARD Specialty Irregular Restricted Area Public Passenger Service: the transportation of any IN THE MATTER OF THE MOTOR CARRIER ACT person(s) from any point within the area of -and- Weymouth, namely the boundaries southwest of IN THE MATTER OF THE APPLICATION of the Municipality of Clare boarder and northeast LE TRANSPORT DE CLARE SOCIETY- CLARE to Barton along North Range Cross Road, to any TRANSPORTATION SOCIETY to amend point in Yarmouth, Digby, Annapolis, Kings, Motor Carrier License No. 2796 Shelburne, Queens, Lunenburg and Halifax Counties and the reverse thereof. NOTICE OF APPLICATION

RATES, TOLLS AND CHARGES: TAKE NOTICE THAT LE TRANSPORT DE CLARE SOCIETY- CLARE TRANSPORTATION SOCIETY of RR Amend Schedule “D” by modifying “D(2)” to read: 1, Box 175, Church Point, Nova Scotia, B0W 1M0, filed an Application with the Motor Carrier Division on Within the area from Barton to Bear River February 15, 2010 for an amendment to Motor Carrier including the Town of Digby: License No. 2796 and the Application was received by the Clerk of the Board on February 22, 2010, $40.00 per person within the area (one way or requesting the following: return) $0.75 cents per km outside the area VEHICLES:

Within the area of Long Island, Digby: Amend Schedule “E” by adding the following to “E(1)”: $0.75 cents per km or $75.00 per hour whichever is greater of the above shall apply. One (1) wheelchair accessible van - 9 passenger capacity and to add the following as “D(4)”: A copy of the Application and particulars thereof Within the area of Weymouth, namely the may be seen at the offices of the Board, Suite 300, boundaries southwest of the Municipality of 1601 Lower Water Street, Halifax, Nova Scotia. Clare Boarder and northeast of Barton along North Range Cross Road: Anyone wishing to object to this Application must file in writing by 4:00 p.m. on Wednesday the 14th day $10.00 per person one way within the area of April, 2010. $20.00 per person return trip within the area $0.75 cents per km outside the area. If no objections are received the Board may grant the Application without a hearing. A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, NOTE: The date of a public hearing will not be 1601 Lower Water Street, Halifax, Nova Scotia. further advertised in the Royal Gazette.

Anyone wishing to object to this Application DATED at Halifax, Nova Scotia this 17th day of must file in writing by 4:00 p.m. on Wednesday the March, 2010. 14th day of April, 2010. LE TRANSPORT DE CLARE SOCIETY- If no objections are received the Board may grant CLARE TRANSPORTATION SOCIETY the Application without a hearing. (NAME OF APPLICANT)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 459

March 17-2010 - (2iss) NOVA SCOTIA UTILITY AND REVIEW BOARD

FORM 17 NSUARB- PAP-10-03 IN THE MATTER OF THE MOTOR CARRIER ACT - and - NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE APPLICATION of 505675 NB INC./ DBA EXCELLENCE CHARTER AND IN THE MATTER OF THE MOTOR CARRIER ACT TOURS to amend Motor Carrier License - and - No. 2826 under the provisions of the said Act. IN THE MATTER OF THE APPLICATION of AUTOCAR EXCELLENCE INC. for the NOTICE OF APPLICATION issue of a Motor Carrier License under the provisions of the said Act. TAKE NOTICE THAT 505675 NB INC./ DBA EXCELLENCE CHARTER AND TOURS of P.O. Box NOTICE OF APPLICATION 272, Edmunston, New Brunswick, E3V 3K9 filed an Application with the Motor Carrier Division on TAKE NOTICE THAT AUTOCAR EXCELLENCE February 15, 2010, for an amendment to Motor Carrier INC. of 874 Rue Archimede Levis, Quebec, G6V 7M5 License No. 2826 and the Application was received by filed an Application with the Motor Carrier Division the Clerk of the Board on February 22, 2010, on February 15, 2010, for the issue of a Motor Carrier requesting the following: License and it was received by the Clerk of the Board on February 22, 2010, requesting the VEHICLES: following: Amend Schedule “E” by adding the following to “E(1)” SERVICE: Two (2) 56 passenger motor coaches SPECIALITY IRREGULAR CONTRACT AREA PUBLIC PASSENGER CHARTER SERVICE: the A copy of the Application and particulars thereof transportation of tour groups organized by may be seen at the offices of the Board, Suite 300, Vantage Travel Service Inc. D/B/A Vantage 1601 Lower Water Street, Halifax, Nova Scotia. Deluxe World Travel (“Vantage”) from any point within Nova Scotia one way or return. Unless the Board on or before 4:00 p.m. on Wednesday the 7th day of April, 2010, receives a VEHICLES: Two (2) 56 passenger motor coaches. written objection to the Application setting out the reasons for the objection, the Application may be RATES, TOLLS AND CHARGES: dealt with without a hearing.

As per contract filed with the Board. NOTE: The date of the public hearing will not be further advertised in the Royal Gazette. A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, DATED at Halifax, Nova Scotia this 9th day of 1601 Lower Water Street, Halifax, Nova Scotia. March, 2010.

Unless the Board, on or before 4:00 p.m. on 505675 NB INC./ DBA EXCELLENCE Wednesday the 7th day of April, 2010, receives a CHARTER AND TOURS written objection to the Application setting out the (NAME OF APPLICANT) reasons for the objection, the Application may be dealt with without a hearing. March 10-2010 - (2iss)

NOTE: The date of the public hearing will not be FORM 17 NSUARB-PTR-10-01 further advertised in the Royal Gazette. NOVA SCOTIA UTILITY AND REVIEW BOARD DATED at Halifax, Nova Scotia this 9th day of March, 2010. IN THE MATTER OF THE MOTOR CARRIER ACT - and - AUTOCAR EXCELLENCE INC. IN THE MATTER OF THE APPLICATION of KEVIN (NAME OF APPLICANT) BULLEY o/a NEED-A-LIFT TRANSPORTATION SERVICES for the transfer of Motor Carrier License March 10-2010 - (2iss) No. 2817 under the provisions of the said Act

FORM 17A NSUARB- PAM-10-07 NOTICE OF APPLICATION

© NS Office of the Royal Gazette. Web version. 460 The Royal Gazette, Wednesday, March 17, 2010

TAKE NOTICE THAT KEVIN BULLEY o/a NEED- Vantage Travel Service Inc. D/B/A Vantage Deluxe A-LIFT TRANSPORTATION SERVICES of 3578 World Travel (“Vantage”) from any point within Robie Street, Halifax, Nova Scotia, B3K 4S6, filed an Nova Scotia to any point in Canada and the United Application with the Motor Carrier Division on States of America as authorized, one way or the February 12, 2010 for a transfer of Motor Carrier reverse thereof, and the transportation of any License No. 2817 and the Application was filed with group from any point in Canada or the United the Clerk of the Board on February 22, 2010 States as authorized thereby to any point in Nova requesting the following: Scotia for drop off in Nova Scotia, on way inboard only. Approval to transfer Motor Carrier License No. 2817 from Kevin Bulley o/a Need-a-Lift VEHICLES: Transportation Services to Need-A-Lift Transportation Services Incorporated. Two (2) 56 passenger motor coach.

A copy of the Application and particulars thereof RATES, TOLLS AND CHARGES: may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. As per contract filed with the Board.

Unless the Board on or before 4:00 p.m. on A copy of the Application and particulars thereof Wednesday the 7th day of April, 2010, receives a may be seen at the offices of the Board, Suite 300, written objection to the Application, setting out the 1601 Lower Water Street, Halifax, Nova Scotia. reasons for the objection, the Application may be dealt with without a hearing. Unless the Board on or before 4:00 p.m. on Wednesday the 7th day of April, 2010 receives a NOTE: The date of a public hearing will not be written objection to the Application, setting out the further advertised in the Royal Gazette. reasons for the objection, the Application may be dealt with without a hearing. DATED at Halifax, Nova Scotia this 10th day of March, 2010. NOTE: The date of the public hearing will not be further advertised in the Royal Gazette. KEVIN BULLEY o/a NEED-A-LIFT TRANSPORTATION SERVICES DATED at Halifax, Nova Scotia this 9th day of (Name of Applicant) March, 2010.

March 10-2010 - (2iss) AUTOCAR EXCELLENCE INC. (NAME OF APPLICANT) FORM 17 NSUARB- PAP-10-04 March 10-2010 - (2iss) NOVA SCOTIA UTILITY AND REVIEW BOARD FORM 17A NSUARB - PAM-10-08 IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT NOVA SCOTIA UTILITY AND REVIEW BOARD - and - IN THE MATTER OF THE APPLICATION of IN THE MATTER OF THE MOTOR VEHICLE AUTOCAR EXCELLENCE INC. for the issue TRANSPORT ACT of an Extra-Provincial Operating License -and- under the provisions of the said Act. IN THE MATTER OF THE APPLICATION of 505675 NB INC./ DBA EXCELLENCE CHARTER AND NOTICE OF APPLICATION TOURS to amend Extra-Provincial Operating License No. X 2481 under TAKE NOTICE THAT AUTOCAR EXCELLENCE the provisions of the said Act. INC. of 874 Rue Archimede Levis, Quebec, G6V 7M5 filed an Application with the Motor Carrier Division NOTICE OF APPLICATION on February 15, 2010, for the issue of an Extra- Provincial Operating License and it was received by TAKE NOTICE THAT 505675 NB INC./ DBA the Clerk of the Board on February 22, 2010, EXCELLENCE CHARTER AND TOURS of P.O. Box requesting the following: 272, Edmunston, New Brunswick, E3V 3K9 filed an Application with the Motor Carrier Division on SERVICES: February 15, 2010, for an amendment to Extra- Provincial Operating License No. X 2481 and the SPECIALITY IRREGULAR CONTRACT AREA Application was received by the Clerk of the Board on PUBLIC PASSENGER CHARTER SERVICE: the February 22, 2010, requesting the following: transportation of tour groups organized by

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 461

VEHICLES:

Amend Schedule “E” by adding the following to “E(1)”

Two (2) 56 passenger motor coaches

A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on Wednesday the 7th day of April, 2010, receives a written objection to the Application setting out the reasons for the objection, the Application may be dealt with without a hearing.

NOTE: The date of the public hearing will not be further advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 9th day of March, 2010.

505675 NB INC./ DBA EXCELLENCE CHARTER AND TOURS (NAME OF APPLICANT)

March 10-2010 - (2iss)

FORM 17 NSUARB- PAP-09-11

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of CCTS - CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY for the issue of a Motor Carrier License under the provisions of the said Act.

NOTICE OF APPLICATION

TAKE NOTICE THAT CCTS - CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY of 35 Church Street, PO Box 952, Amherst, Nova Scotia, B4H 4E1 filed an Application with the Motor Carrier Division on December 1, 2009, modified on January 5 and February 9, 2010, for the issue of a Motor Carrier License and received by the Board on February 11, 2010 requesting the following:

SERVICES:

(1) Irregular Restricted Area Public Passenger Service; the transportation of pre-booked passengers from the Town of Amherst to communities within Cumberland County and the reverse thereof, daily Monday to Friday, pursuant to the timetable attached.

(2) Irregular Restricted Area Public Passenger Service: the transportation of pre-booked passengers from the Town of Amherst to communities within Cumberland County and the reverse thereof, if availability permits.

(3) Irregular Restricted Area Public Passenger Service: the transportation of pre-booked individuals and or groups from any point within Cumberland County to any point within Nova Scotia one-way or the reverse thereof for the purpose of attending medical appointments.

(4) Specialty Irregular Restricted Area Public Passenger Charter Service: the transportation of organized groups from any point in Cumberland County to any point outside Cumberland County, but within the boundaries of Nova Scotia, and the reverse thereof.

© NS Office of the Royal Gazette. Web version. 462 The Royal Gazette, Wednesday, March 17, 2010

VEHICLES: One (1) 14 passenger, 2008 Mini Bus

RATES, TOLLS AND CHARGES:

(1) Rates within Cumberland County are as follows: Rates per person return:

0 - 5 km - $2.50 5 - 15 km - $5.00 15 - 25 km - $10.00 25 - 35 km - $15.50 35 - 50 km - $ $20.00 50 - 60 km - $25.00 More than 60 km - $30.00

Paying passengers who require an attendant - Attendant rides free School age children, who travel with a paying passenger, who is a single parent - Ride free All rates include applicable taxes.

(2) Rates for extended service (outside of Cumberland County) are as follows:

Rate per passenger: 1 passenger - $0.75 per Km 2 passengers - $0.55 per Km 3 or more passengers - $0.42 per Km

(3) Rates for travel to Halifax Regional Municipality are as follows:

Rate per Km Live $1.75 Rate per Km Deadhead $1.50 Minimum charge $200.00 Hourly Rate $75.00 Daily Rate $600.00 * Applies after 5 hours and not more than 10 hours. Layover Rate $250.00

Whichever is greater of the above shall apply.

(4) Rates for Charter are as follows:

Rate per km Live $1.75 Rate per km Deadhead $1.50 Minimum Charge $200.00 Hourly Rate $75.00 Daily Rate $600.00 *Applies after 5 hours and not more than 10 hours. Layover Rate - $250.00

Whichever is greater of the above shall apply.

Additional Charges

1. A charge of $140.00 will be made for Driver’s overnight, accommodations, if not paid by the customer.

2. Driver’s meals billed at $50.00 per day, on overnight trips, unless paid by customer.

3. HST, bridges, ferries, parking and attractions.

4. A deposit may be required at time of booking.

5. If less than 2 weeks notice is given of a cancellation, a charge equal to 10% of the Charter applies.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 463

Route Timetable

Monday - Amherst to Parrsboro #302, Parrsboro to Advocate #209, Advocate to Maccan #242, Nappan to Amherst #302 and surrounding areas. For example, if someone calls from Halfway River (just off the 302) and we have time, we will pick them up.

Tuesday - Amherst to Pugwash #6, Pugwash to Oxford #301, Oxford to Amherst #204, to Springhill #5, Springhill to Amherst #2 and surrounding areas. For example, if someone calls from Mount Pleasant (just off the 301) and we have time, we will pick them up.

Wednesday - Community days routing weekly between larger areas. For example, this week offering service to only Oxford area for the day. Bringing people from rural areas to services in the town of Oxford. Rotating weekly to larger centres such as Pugwash etc.

Thursdays - Amherst to Parrsboro #302, Parrsboro to Advocate #209, Advocate to Maccan #242, Nappan to Amherst #302 and surrounding areas. For example, if someone calls from Halfway River (just off the 302) and we have time we will pick them up.

Friday - Amherst to Pugwash #6, Pugwash to Oxford #301, Oxford to Amherst #204, to Springhill #5, Springhill to Amherst #2 and surrounding areas. For example, if someone calls from Mount Pleasant (just off the 301) and we have time, we will pick them up.

Monday to Friday - Provide service to residents of greater Amherst area, as well as shuttle riders from the routes to additional locations that were pre-booked and only if time permits. Riders will be picked up and returned home based on pre-bookings.

Service is based on pre-bookings and will begin in Amherst and follow along the route; or, greater Amherst area. If there are no pre-bookings the service will not be provided. If there are no pre-bookings in a certain location we will not be travelling to that location. For example, if no one calls from Advocate we will not be going there, we will pick up riders in Joggins using the #242 to save travelling extra Km's. Once everyone is picked-up on the route they will be dropped off at their location in Amherst for approximately a 4 hour stay. If there are no pre-bookings, we will not be travelling on that day.

A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on Wednesday the 7th day of April, 2010 receives a written objection to the Application, setting out the reasons for the objection, the Application may be dealt with without a hearing.

NOTE: The date of a public hearing will not be further advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 10th day of March, 2010.

CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY (NAME OF APPLICANT)

March 10-2010 - (2iss)

FORM 17 NSUARB - PAP-09-12

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION of CCTS - CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY for the issue of an Extra-Provincial Operating License under the provisions of the said Act.

NOTICE OF APPLICATION

TAKE NOTICE THAT CCTS - CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY of 35 Church Street, PO Box 952, Amherst, Nova Scotia, B4H 4E1 filed an Application with the Motor Carrier Division on December 1, 2009, modified on January 5 and February 9, 2010, for the issue of an Extra-Provincial Operating License and received by the Board on February 11, 2010 requesting the following:

© NS Office of the Royal Gazette. Web version. 464 The Royal Gazette, Wednesday, March 17, 2010

SERVICES:

(1) Specialty Irregular Public Passenger Charter Service; the transportation of organized groups from any point within Cumberland County including the Town of Amherst to any point within New Brunswick, Prince Edward Island, Quebec and Ontario as authorized thereby one way or the reverse thereof. The service is to be provided with one vehicle having a maximum seating capacity of not more than 14 passengers, excluding the driver.

(2) Irregular Restricted Area Public Passenger Service; the transportation of individuals and/or groups from any point within Cumberland County to any point within New Brunswick and Prince Edward Island as authorized thereby one way or the reverse thereof for the purpose of attending medical appointments. The service is to be provided with one vehicle having a maximum seating capacity of not more than 14 passengers, excluding the driver.

VEHICLES: One (1) 14 passenger, 2008 Mini Bus

RATES, TOLLS AND CHARGES:

1. The following Charter Rates shall apply:

Rate per Km Live $1.75 Rate per Km Deadhead $1.50 Minimum charge $200.00 Hourly Rate $75.00 Daily Rate $600.00 * Applies after 5 hours and not more than 10 hours. Layover Rate $250.00

Whichever is greater of the above shall apply.

Additional Charges:

1. A charge of $140.00 will be made for Driver’s overnight accommodations, if not paid by the customer.

2. Driver’s meals billed at $ 50.00 per day, on overnight trips, unless paid by customer.

3. HST, bridges, ferries, parking and attractions.

4. A deposit may be required at time of booking.

5. If less than 2 weeks notice is given of a cancellation, a charge equalling 10% of the charter applies

2. The following rates for extended service shall apply:

Rate per passenger: Depends upon the number of passengers travelling 1 passenger - $0.75 per Km 2 passengers - $0.55 per Km 3 or more passengers - $0.42 per Km

Flat fee rates: Cumberland County to Moncton - $40.00 per passenger Cumberland County to Sackville - $15.00 per passenger

A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on Wednesday the 7th day of April, 2010 receives a written objection to the application, setting out the reasons for the objection, the Application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 10th day of March, 2010.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 465

CCTS - CUMBERLAND COUNTY TRANSPORTATION SERVICES SOCIETY (NAME OF APPLICANT)

March 10-2010 - (2iss)

CITATION NOTICES

To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO NEW CITATIONS

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO CITATIONS

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ARNOLD, Florence Elizabeth Carol Ann Rector and S. Charles Facey, QC , Brenda Lee MacBeth (Exs) PO Box 610 March 4-2010 c/o S. Charles Facey, QC Westville NS B0K 2A0 PO Box 610 March 17-2010 - (6m) Westville NS B0K 2A0

© NS Office of the Royal Gazette. Web version. 466 The Royal Gazette, Wednesday, March 17, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BAYNE, Georgina May Mona Tzagarakis and Garth C. Gordon, QC Kentville, Kings County William Mitchell (Exs) TMC Law March 9-2010 c/o Garth C. Gordon, QC 50 Cornwallis Street TMC Law Kentville NS B4N 2E4 50 Cornwallis Street March 17-2010 - (6m) Kentville NS B4N 2E4

BLACK, Doris Deborah Johnston (Ex) March 17-2010 - (6m) , Kings County PO Box 65 March 3-2010 Port Williams NS B0P 1T0

BROWN, Gerald Douglas Jessie Madeline Brown (Ex) Charles A. Ellis Southampton, Cumberland County 4710 Canaan Road Hicks, LeMoine March 5-2010 Southampton NS B0M 1W0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 March 17-2010 - (6m)

CHEVERIE, Shirley R. Linda LaPierre (Ex) Martin W. Jones Musquodoboit Harbour 45 Lakehill Drive Russell Piggott Jones Halifax Regional Municipality Gaetz Brook NS B0J 1N0 44 Portland Street, Suite 500 March 9-2010 PO Box 913 Dartmouth NS B2Y 3Z6 March 17-2010 - (6m)

DAY, Barbara Ann Michael W. Stokoe, QC (Ex) Michael W. Stokoe, QC Hilden, Colchester County 710 Prince Street Burchell MacDougall March 4-2010 PO Box 1128 710 Prince Street Truro NS B2N 5H1 PO Box 1128 Truro NS B2N 5H1 March 17-2010 - (6m)

DEAGLE, Christina Leanne Winnifred G. Ross (Ad) Steven G. Zatzman, QC Dartmouth, Halifax Regional c/o Steven G. Zatzman, QC Wolfson Schelew Zatzman Municipality Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive February 16-2010 Suite 500, 73 Tacoma Drive PO Box 2308 DEPS PO Box 2308 DEPS Dartmouth NS B2W 3Y4 Dartmouth NS B2W 3Y4 March 17-2010 - (6m)

DOWNEY, Donald Alexander Jefferson Pamela Joanne Downey (Ex) Helen L. Foote Halifax, Halifax Regional Municipality 25 Brucewood Crescent, Apt. 306 92 Ochterloney Street March 2-2010 Toronto ON M6A 3C9 Dartmouth NS B2Y 1C5 March 17-2010 - (6m)

DYKEMAN, Margery Frances Terrence Gordon Snyder Kenneth O. Thomas Bridgewater, Lunenburg County 186 Empire Street 197 Dufferin Street, Suite 302 March 1-2010 Bridgewater NS B4V 2M2 and Bridgewater NS B4V 2G9 Gregory Charles Snyder March 17-2010 - (6m) 42 Lakeview Circle Conquerall Mills NS B4V 6A8 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 467

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration EASSON, William P. Thomas W. Easson; Edward B. Chase, QC TEP Berwick, Kings County Peter P. Easson and TMC Law March 5-2010 Paul R. Easson (Exs) 50 Cornwallis Street c/o Edward B. Chase, QC TEP Kentville NS B4N 2E4 TMC Law March 17-2010 - (6m) 50 Cornwallis Street Kentville NS B4N 2E4

ELLIS, Mary E. Gerald Todd Hines (Ex) Edward B. Chase, QC TEP Melanson, Kings County c/o Edward B. Chase, QC TEP TMC Law March 10-2010 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 March 17-2010 - (6m)

FRAIL, Royce Chester Brian Royce Frail Paul B. Miller Dartmouth, Halifax Regional 9 Shiloh Drive Blackburn English Municipality Hatchet Lake NS B3T 1V4 231-1595 Bedford Highway February 24-2010 and Patricia Anne Silver Bedford NS B4A 3Y4 7366 Highway 331, RR 2 March 17-2010 - (6m) Mill Village NS B0J 2H0 (Exs)

GALLAGHER, Roberta Marie Wendy Gallagher (Ex) J. Gregory MacDonald, QC The Ponds, Merigomish, Pictou County 139 Centerfield Drive 47 Riverside Street February 18-2010 Courtice ON L1E 1M2 PO Box 697 New Glasgow NS B2H 5G2 March 17-2010 - (6m)

GILLIS, Mary Ellen Jo-Ann Feetham (Ad) Jason Boudrot Inverness, Inverness County 20 MacLean’s Road 301 Pitt Street, Unit 1 March 9-2010 Orangedale NS B0E 2K0 Port Hawkesbury NS B9A 2T6 March 17-2010 - (6m)

GOODWIN, Gordon Ivan Verna Ruth Goodwin (Ex) David S. P. Dow Yarmouth, Yarmouth County 353 Pleasant Street, Apt. 3 Pink Star Murphy Barro February 25-2010 Yarmouth NS B5A 2K9 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 March 17-2010 - (6m)

GUY, Hastings William, Sr. Doreen Elizabeth Guy-O’Connor James P. DiPersio Shelburne, Shelburne County (Ex) 157 Water Street February 2-2010 10819 Upper Clyde Road PO Box 910 Shelburne County NS B0T 1W0 Shelburne NS B0T 1W0 March 17-2010 - (6m)

HAMM, Hughie Robert Jennifer R. Rafuse (Ex) Jennifer R. Rafuse Gold River, Lunenburg County 82 Aberdeen Road 82 Aberdeen Road March 2-2010 Bridgewater NS B4V 2S6 Bridgewater NS B4V 2S6 March 17-2010 - (6m)

© NS Office of the Royal Gazette. Web version. 468 The Royal Gazette, Wednesday, March 17, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HANN, Berkley Roland Shirley Laura Hann (Ad) Blair MacKinnon Tangier, Halifax Regional Municipality Embassy Towers 92 Ochterloney Street March 8-2010 1011-5959 Spring Garden Road Dartmouth NS B2Y 1C5 Halifax NS B3H 1Y5 March 17-2010 - (6m)

HANNAM, James Wallace Lisa Gaile Ring Stephen I. Cole Carleton Corner, Annapolis County 36 South Street Cole Sawler March 2-2010 RR 3 Bridgetown NS B0S 1C0 264 Main Street and Deborah Carol Reid PO Box 400 111 Lawrencetown Lane Middleton NS B0S 1P0 RR 1 Lawrencetown NS B0S 1M0 March 17-2010 - (6m) (Exs)

HUDGINS, Donald Aubrey Frank Ezra Hudgins and Ronald D. Richter Berwick, Kings County Mark James Hudgins (Exs) Parker & Richter March 9-2010 c/o Parker & Richter PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 March 17-2010 - (6m)

HUNTER, Leamond Larry Leamond John Hunter (Ex) Charles A. Ellis Springhill, Cumberland County 262 McGee Street Hicks, LeMoine March 5-2010 Springhill NS B0M 1X0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 March 17-2010 - (6m)

LESLIE, Erma Kathleen Oland M. Giffin (Ex) J. Gregory MacDonald, QC Pictou, Pictou County 19 Parks Lane 47 Riverside Street March 8-2010 Goldboro NS B0H 1L0 PO Box 697 New Glasgow NS B2H 5G2 March 17-2010 - (6m)

LEWIS, Walter Truman Barbara Campbell (Ad) Alfred J. Dinaut Sydney, Cape Breton Regional 130 Reeves Street, Apt. 35 309 Charlotte Street Municipality Sydney NS B1P 6N2 PO Box 1842 March 3-2010 Sydney NS B1P 6W4 March 17-2010 - (6m)

LUDLOW, William Cecil Jennifer Ludlow (Ex) William R. Burke Glace Bay 6 MacPherson Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 2A7 PO Box 86 March 1-2010 Glace Bay NS B1A 5V1 March 17-2010 - (6m)

MacDONALD, Joan E. CIBC Trust Corporation (Ex) David A. Proudfoot Kingston, Kings County 250-3045 Robie Street Proudfoot Law Office Inc. December 9-2009 Halifax NS B3K 4P6 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 March 17-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 469

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacDONALD, Laughlin Joseph Margaret A. MacDonald (Ad) Neil F. McMahon Sydney Forks 2745 Kings Road 3397 Plummer Avenue Cape Breton Regional Municipality Sydney Forks NS B1L 1A1 New Waterford NS B1H 1Z1 March 3-2010 March 17-2010 - (6m)

MacLEAN, James Kenneth Jennie Lynn MacLean (Ex) Ian H. MacLean Pictou, Pictou County c/o Ian H. MacLean MacLean & MacDonald February 26-2010 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 March 17-2010 - (6m)

MacLEOD, Freda Barbara Sheila Boylan Bianca C. Krueger Bridgewater, Lunenburg County 17 Deepwood Crescent Cox & Palmer March 4-2010 Bridgewater NS B4V 4G7 and 1100 Purdy’s Wharf Tower I The Royal Trust Corporation 1959 Upper Water Street of Canada PO Box 2380 Central Attention: Rosemary Rudolph Halifax NS B3J 3E5 5161 George Street, 4th Floor March 17-2010 - (6m) Halifax NS B3J 1M7 (Exs)

MAILMAN, Carroll Roy Claudette Garland (Ex) Brent H. Silver Halifax, Halifax Regional Municipality 320 Aulenback Point Road 82 Aberdeen Road March 9-2010 RR 1 Blockhouse Bridgewater NS B4V 2S6 Sweetland NS B0J 1E0 March 17-2010 - (6m)

MUMFORD, Harry Miller Ellen Joyce Ashley George L. White, QC, TEP Halifax, Halifax Regional Municipality 2882 Alton Road Patterson Law March 4-2010 RR 2 Stewiacke NS B0N 2J0 10 Church Street and Graham Everett Mumford PO Box 1068 53 Fernhill Drive Truro NS B2N 5B9 Truro NS B2N 6H2 (Exs) March 17-2010 - (6m)

NICOLL, Mary Jane Ward Hallett Nicoll (Ex) Donald G. Harding, QC Clyde River, Shelbune County 130 Port Clyde Road 30 John Street February 24-2010 PO Box 76 PO Box 549 Clyde River NS B0W 1R0 Shelburne NS B0T 1W0 March 17-2010 - (6m)

POTTIE, Gwendolyn Rose Lauchie Carleton Pottie (Ex) Daniel T. L. Chiasson Baddeck, Victoria County 979 Main Street 137 Twining Street December 1-2009 Sydney Mines NS B1V 2M7 PO Box 567 Baddeck NS B0E 1B0 March 17-2010 - (6m)

RYAN, Emily Rita Public Trustee (Ad) M. Estelle Theriault, QC (a.k.a. Rita Emily Ryan) 405-5670 Spring Garden Road Public Trustee Yarmouth, Yarmouth County PO Box 685 405-5670 Spring Garden Road February 25-2010 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 17-2010 - (1m)

© NS Office of the Royal Gazette. Web version. 470 The Royal Gazette, Wednesday, March 17, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SMITH, Douglas Stuart Julia Smith (Ex) Helen L. Foote Dartmouth, Halifax Regional 111 Montague Road 92 Ochterloney Street Municipality Dartmouth NS B2W 3P4 Dartmouth NS B2Y 1C5 March 9-2010 March 17-2010 - (6m)

STAILING, Robert Lawrence Edward J. Lapointe Thomas J. Burchell, QC Halifax, Halifax Regional Municipality 76 Temple Terrace, Suite 200 Burchells LLP March 10-2010 Lower Sackville NS B4C 0A7 1800-1801 Hollis Street and Edward R. Towle Halifax NS B3J 3N4 200 Camelot Drive March 17-2010 - (6m) Seabright NS B3Z 2Z9 (Exs)

STOKES, Jennie Aileen Marjorie Turner-Bailey (Ex) Donald G. Harding, QC Lockeport, Shelburne County 37 Upper Water Street 30 John Street February 22-2010 PO Box 137 PO Box 549 Lockeport NS B0T 1L0 Shelburne NS B0T 1W0 March 17-2010 - (6m)

TILLEY, Lloyd Anne Tilley (Ex) J. Brian Church, QC Halifax, Halifax Regional Municipality c/o J. Brian Church, QC Walker, Dunlop March 9-2010 Walker, Dunlop 1485 South Park Street 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 March 17-2010 - (6m)

VANIER, Rita Selena Ruby Selina Ryan (Ex) Robert A. Carruthers Timberlea, Halifax Regional 333 Tower Drive Carruthers MacDonell & Robson Municipality North Bay ON P1B 8G2 PO Box 280 October 28-2009 Shubenacadie NS B0N 2H0 March 17-2010 - (6m)

VICKERS, Harold Wilma Vickers (Ex) M. Mora B. Maclennan Bras d’Or, Cape Breton Regional c/o M. Mora B. Maclennan 33 Archibald Avenue Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 March 4-2010 North Sydney NS B2A 2W6 March 17-2010 - (6m)

VICKERS, Margaret Violet Mildred Ann D’arcy Patrick C. Lamey Port Hawkesbury, Inverness County 340 Bedford Highway 409 Granville Street March 11-2010 Halifax NS B3M 2K9 and Port Hawkesbury NS B9A 2M5 George Arnold Vickers March 17-2010 - (6m) 515 Martin Avenue New Glasgow NS B2H 1R8 (Exs)

WRIGHT, Joyann Doris Public Trustee (Ad-cta) Fiona Imrie, QC Lower Sackville PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 March 5-2010 Halifax NS B3J 2T3 March 17-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 471

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

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

Estate Name Date of First Insertion

ABRIEL, Thomas Lemuel...... November 25-2009 ADAMS, Helen Mc...... November 11-2009 ADAMS, Kendric Elias...... December 2-2009 ADAMSSON, Jeffrey Clarence ...... January 20-2010 AIRD, Marguerite...... November 4-2009 AITKEN, Wayne Lawrence...... December 9-2009 ALGEE, Ronald Charles...... November 25-2009 ALLEN, Dorothy Patricia...... December 9-2009 ALLEN, Johanna Pearl...... March 3-2010 ALLEN, Mary ...... September 23-2009 ALLEN, Michael Joseph ...... November 25-2009 AMERO, Phyllis M...... October 14-2009 ANDERSON, Cyril John...... September 16-2009 ANDERSON, Douglas Edward ...... November 18-2009 ANDERSON, Thelma Elizabeth...... December 16-2009 ANDREWS, Elizabeth ...... December 23-2009 ANDREWS, Lyman Neil Gary...... October 21-2009 ANDREWS, Nancy Louise...... November 11-2009 ANTHONY, Mary Elizabeth...... November 25-2009 ANTLE, Emma Florence ...... November 11-2009 APTT, Carl Mansfield...... February 24-2010 ARBUTHNOT, Helen Grace...... October 28-2009 ARCHIBALD, Joseph Fenton ...... October 28-2009 ARCHIBALD, Mary Ruth...... September 16-2009 ARNOLD, George Christopher ...... March 10-2010 ASHTON, Jennie Maude...... February 10-2010 ATKINSON, Basil Allan...... November 25-2009 ATKINSON, Ted Rockwell...... March 3-2010 ATWOOD, Eldridge Charles...... February 17-2010 AUCOIN, Lionel S...... October 28-2009 BABCOCK, Frank William...... October 28-2009 BAILEY, Theresa Muriel ...... February 3-2010 BAIN, Euphemia...... November 4-2009 BAIRD, Annie Irene ...... March 10-2010 BAKER, Colin Victor...... February 17-2010 BANKS, Leslie Elizabeth...... February 17-2010 BARKHOUSE, Annie May ...... December 2-2009 BARNABY, James Francis...... November 11-2009 BARNES, Mary Lillian ...... November 11-2009 BARRETT, William...... February 10-2010 BARRON, Ronald Geoffrey ...... December 23-2009 BARRY, Sean Bernard ...... January 20-2010 BARTLETT, Elizabeth ...... December 9-2009 BARTLETT, Mary Catherine...... October 21-2009

© NS Office of the Royal Gazette. Web version. 472 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

BARTLETT, Muriel Elizabeth ...... September 23-2009 BARTON, Doris Elizabeth...... February 10-2010 BATEMAN, Leora Beatrice...... December 23-2009 BATHERSON, John Gerard...... December 2-2009 BATSTONE, Ann Priestly ...... September 30-2009 BAUR, Werner Edward (a.k.a. Edi Baur)...... February 17-2010 BEATON, Angus J...... December 30-2009 BEATON, Roderick Alexander ...... December 23-2009 BEAVER, Harry Bernard ...... October 28-2009 BEAZLEY, Janice Mary...... February 24-2010 BELLIVEAU, Lucien Rene (a.k.a. Lucien J. Belliveau)...... December 16-2009 BENNETT, Loreen Alberta Bayer...... November 4-2009 BENNICKE, Ross Stanley...... October 28-2009 BENT, Martha Doreen ...... September 30-2009 BENT, Vera Marguerite...... November 25-2009 BENTLEY, Gwendolen Vivian...... September 23-2009 BENZ, Adelgunde Gertrud ...... October 28-2009 BERRINGER, Lottie Mae...... October 14-2009 BEST, Joyce Mildred ...... December 9-2009 BEZANSON, Otto Laurie...... November 11-2009 BEZANSON, Wanda Jocelyn...... February 24-2010 BIGNEY, Clarence Benvie...... December 23-2009 BIGNEY, Wesley A...... December 9-2009 BINGLEY, Doris ...... September 23-2009 BINNERTS, Arnoldina Wilhelmina Frederika ...... January 13-2010 BISHOP, Eileen Marie ...... January 20-2010 BISSONNETTE, Roland Joseph...... September 23-2009 BLACKBURN, Gerald James...... September 23-2009 BLADES, Lorna Irene...... November 25-2009 BLAKENEY, Clarence Herbert ...... February 24-2010 BLORE, Kenneth John...... October 14-2009 BOERS, Pieternella Cornelia...... September 30-2009 BOLIVAR, Myrtle Kathleen...... December 30-2009 BONA, Edwin Joseph ...... February 17-2010 BOND, Marilyn Ruth...... March 10-2010 BOND, Walter James...... November 25-2009 BOONE, Christopher Lloyd...... December 9-2009 BOUCHARD, Mary Celina...... September 23-2009 BOUDREAU, Cecile Marie...... February 10-2010 BOUDREAU, George Raymond (referred to in the Will as George Joseph Boudreau) ...... October 28-2009 BOUDREAU, Mary Veronica...... January 20-2010 BOUTILIER, Angus Gidney...... December 23-2009 BOUTILIER, Charles Arnold ...... October 21-2009 BOUTILIER, Joan Frances...... November 4-2009 BOUTILIER, Mary Louise...... October 21-2009 BOWSER, Frances Louise...... December 2-2009 BOYLE, Daniel A...... January 20-2010 BREMNER, Lawrence William ...... October 7-2009 BREWSTER, Elmer...... October 28-2009 BRIGGS, Grace...... February 3-2010 BROOKS, Beatrice Ileen...... November 11-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 473

Estate Name Date of First Insertion

BROOKS, Virginia Anne...... February 24-2010 BROWN, Andrew Roderick...... February 17-2010 BROWN, Elizabeth Fraser...... October 21-2009 BROWN, Joan Mary...... February 24-2010 BROWN, Rosalind Mildred ...... September 16-2009 BROWN, Ruby Bethune...... September 16-2009 BROWN, Stella Susan...... November 18-2009 BROWN, Viola A...... January 20-2010 BRUCE, Lila Ethel...... January 13-2010 BRYDEN, Kenneth Walter...... January 13-2010 BUCHANAN, Gordon...... October 14-2009 BUCHANAN-DORRANCE, Catherine Christena...... January 13-2010 BULLERWELL, Donald George...... March 3-2010 BURGESS, Freda Helena...... February 24-2010 BURGESS, Marian Elizabeth Treen ...... January 27-2010 BURGESS, Robert H...... February 10-2010 BURNS, Fraser Carroll...... March 3-2010 BUSH, Rexford Charles ...... January 20-2010 BUTLER, Howard Alden ...... September 30-2009 BUTLER, Howard Gordon...... December 23-2009 BUTLER, Mary Margaret...... September 23-2009 BUTT, Josephine Alice...... January 6-2010 BUVAKHODJAEV, Alokhon ...... November 11-2009 CALDER, Frank William ...... November 18-2009 CALDWELL, Frank Victor...... November 11-2009 CALDWELL, Georgine Granger...... January 27-2010 CAMERON, Lloyd Edwin ...... January 13-2010 CAMERON, Shirley Elaine...... February 17-2010 CAMERON, Wilma Kathleen...... January 13-2010 CAMPBELL, Catherine Angelorum ...... February 3-2010 CAMPBELL, Delores Trease...... January 6-2010 CAMPBELL, Elaine Marlene...... September 30-2009 CAMPBELL, Francis Adrian...... September 16-2009 CAMPBELL, Harriet...... October 21-2009 CAMPBELL, Irene Mildred...... February 17-2010 CAMPBELL, John...... November 18-2009 CAMPBELL, John A...... December 16-2009 CAMPBELL, John Blaise...... October 21-2009 CAMPBELL, Kevin Grant ...... October 28-2009 CAMPBELL, Shirley Josephine...... December 23-2009 CANTWELL, Patricia Agnes...... November 4-2009 CAREW, Basil St. John ...... February 10-2010 CARLESON, Gregor...... December 16-2009 CARLYLE, Martha Irma...... October 14-2009 CARMICHAEL, John Alfred ...... November 4-2009 CARMICHAEL, Rita Shoneth ...... January 27-2010 CARPENTER, Blaine ...... December 30-2009 CARR, Lyle Karolyn ...... November 11-2009 CARR, Ronald Owen ...... October 21-2009 CARROLL, Lorraine Gertrude...... November 25-2009 CARVER, Roxie Eleanor...... February 17-2010

© NS Office of the Royal Gazette. Web version. 474 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

CARVERY, Lillian M...... November 18-2009 CARVERY, Rosalyn Laverne...... December 9-2009 CASH, Sarah Rita...... March 3-2010 CASSIDY, Robert Ernest ...... January 20-2010 CHIASSON, Joseph Cyril (Seward) ...... November 11-2009 CHISHOLM, Alfred Clayton Joseph...... November 4-2009 CHISHOLM, Gertrude Louise...... February 24-2010 CHISHOLM, Jerome Archibald...... December 2-2009 CHISHOLM, Margaret Elizabeth ...... November 11-2009 CHRISTIE, Edith...... February 17-2010 CHRISTIE, Hugh Ells...... February 3-2010 CHUNG, Young Ho...... September 30-2009 CHURCH, Muriel Marie...... September 23-2009 CHURCHILL, Winston Chester...... November 4-2009 CLANCEY, Elizabeth Patricia...... October 28-2009 CLARK, Alexander MacDonald...... January 20-2010 CLARK, Gladys Frances ...... February 3-2010 CLAYTON, Philip Walter (a.k.a. Phillip Walter Clayton) ...... November 18-2009 CLEMENTS, Wayne Gwendolph ...... September 16-2009 CLEVELAND, Keith Melford...... January 27-2010 CLEYLE, Martha M...... February 10-2010 CLOAKE, Mary Fanny...... January 20-2010 COADY, James Laughlin...... October 28-2009 COATES, Evelyn...... December 23-2009 COHEN, Dorothy ...... September 16-2009 COLAIACOVO, Concetta...... January 27-2010 COLE, George Robert ...... September 16-2009 COLE, Philip Judson ...... February 10-2010 COLEMAN, Elvin MacKenzie...... November 18-2009 COLEMAN, Norma Joan...... December 9-2009 COLFORD, Darrell Allen ...... September 30-2009 COLLINS, Geraldine Eleanor ...... December 23-2009 COLQUHOUN, Gordon W ...... December 23-2009 COLQUHOUN, Walter Alexander...... March 3-2010 COMEAU, Cerita ...... December 16-2009 COMEAU, Pauline Marie...... February 3-2010 CONNOLLY, Violet Ella...... November 25-2009 CONNORS, Rose...... October 7-2009 CONRAD, Christene Mary (referred to in the Will as Christine Mary Conrad)...... February 17-2010 CONRAD, Jo-Ann Gretchen ...... February 17-2010 CONRAD, Roger Earl...... February 24-2010 CONRAD, Wilfred...... February 17-2010 CONROD, David Leonard ...... February 3-2010 CONROD, Lorne Welsford...... November 4-2009 COOK, Marjorie Alys ...... November 18-2009 CORKUM, Bertha Ellen ...... February 24-2010 CORKUM, Mary R...... October 14-2009 CORKUM, Melvin S...... October 21-2009 CORMIER, Helen ...... February 10-2010 CORMIER, Marie-Jeanne...... March 3-2010 CRANE, Paul Francis...... January 13-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 475

Estate Name Date of First Insertion

CRAWFORD, Carl Reuben...... November 18-2009 CREASER, Amelia C...... December 2-2009 CRESS, Everett William...... February 17-2010 CROCKER, Lucy Mildred...... November 11-2009 CROFT, Edward Basil (a.k.a. Basil E. Croft; a.k.a. Basil Croft) ...... October 21-2009 CROOKER, Roger W...... December 23-2009 CROOKS, Elroy Lee ...... January 13-2010 CROOKS, Percy Osborne...... December 9-2009 CROSS, Lenora Grace (referred to in the Will as Lenora Cross) ...... February 24-2010 CROWE, Louise ...... October 21-2009 CROWE, Marguerite Blanche...... November 25-2009 CROWELL, Lela Beryl ...... September 23-2009 CRUIKSHANK, Charles Ferdinand...... November 25-2009 CUMMING, Marion H...... February 10-2010 CUMMINGHAM, Gary Lemoine...... November 11-2009 CUNNINGHAM, Annie Mae ...... October 7-2009 CUNNINGHAM, Helen Cecilia ...... September 23-2009 CUNNINGHAM, Rita Paige...... September 23-2009 CURRAN, Betty E. L...... November 25-2009 CURRIE, Robert Bruce...... October 28-2009 D’ENTREMONT, Isabelle Marie...... January 27-2010 D’ENTREMONT, Richard Wayne ...... December 9-2009 DAIGLE, Roland Wilfred...... February 17-2010 DANCS, Zoltan Theodore (Zoli Dancs)...... October 28-2009 DANELLS, Bonnie Lynn...... March 3-2010 DAUPHNEY, Lawrence...... January 27-2010 DAVIDSON, Gertrude Emma ...... December 2-2009 DAVIS, Margaret Joan...... November 18-2009 DEACON, Beatrice May...... November 4-2009 DEGROOT, Cornelia J...... October 28-2009 DELANEY, Maureen ...... January 27-2010 DEMONE, Dorothy Kathleen...... October 28-2009 DEMONE, Robert Charles...... October 7-2009 DESVEUX, Louise Eileen...... January 27-2010 DEVEAU, James Clifford...... October 28-2009 DEVEAU, Rose Marie...... February 3-2010 DEWAN, (Rita) Emily R...... January 27-2010 DeWOLFE, Ethel Jean...... October 28-2009 DeYOUNG, Elgin Kenneth...... September 30-2009 DILL, Hilda Pearl ...... December 23-2009 DILLMAN, Darrell Stanley...... November 4-2009 DISHLIN, Christine Marie...... January 20-2010 DOLHANTY, Father Francis E...... March 3-2010 DOMPIERRE, Alice W ...... September 30-2009 DOREY, Arthur Howard...... September 30-2009 DORRINGTON, Gary ...... February 10-2010 DORT, Marion Winnifred...... October 14-2009 DOUCET, Robert Emile ...... December 16-2009 DOVE, Elizabeth Jean...... January 13-2010 DOWSE, David William James...... December 23-2009 DOYLE, Helen Margaret ...... November 11-2009

© NS Office of the Royal Gazette. Web version. 476 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

DOYLE, Jerome Angus ...... December 23-2009 DOYLE, Vaughn Joseph ...... January 27-2010 DRABBLE, Mona Lela ...... November 25-2009 DRAINVILLE, George Robert...... November 18-2009 DRAKE, Josephina Maria ...... January 27-2010 DRILLIO, Douglas George Peter...... February 24-2010 DRUMMOND, Anne...... November 25-2009 DUCKWORTH, Muriel Helena...... October 21-2009 DYER, Frances E...... November 4-2009 DYKENS, Ricky Edmund ...... February 10-2010 EAGLES, Osborne G...... September 16-2009 EATON, Gladys May...... February 17-2010 ECKHARDT, Douglas William...... February 3-2010 EDWARDS, Beulah Annie...... February 3-2010 EHLER, Angus Robert...... November 11-2009 ELLIOTT, Kyle Scott...... February 24-2010 ELLIS, Vernon Austin ...... December 9-2009 ESSER, Barbara F...... October 21-2009 ESSER, Peter G. B...... October 21-2009 FAGAN, Marion Carol...... January 27-2010 FAGEN, Marie Juliette ...... January 13-2010 FAHIE, Foster Sterling...... February 10-2010 FAIR, Christine Florence...... September 23-2009 FAIRN, Robert Gale...... October 28-2009 FALCONER, Ernest...... December 30-2009 FALCONER, Marjorie Rita...... February 24-2010 FALCONER, Stewart, Sr...... December 23-2009 FARMER-DANIELSEN, Greta Mae...... September 23-2009 FARRELL, Kevin Alphonse...... February 10-2010 FAYE, Marion Katherine ...... September 30-2009 FEARON, Winston Leslie ...... February 24-2010 FEENER, George Lee...... January 13-2010 FELDMAN, Richard Stanley ...... December 23-2009 FENNELL, Francis Carroll...... February 24-2010 FERGUSON, Elmer L...... January 20-2010 FERGUSON, Gerald...... November 25-2009 FIANDER, Blanche...... January 13-2010 FILLIER, Dorothy Loretta ...... October 7-2009 FINLAYSON, Alex D...... February 3-2010 FISHER, George Andrew...... February 24-2010 FISHER, Roderick A...... September 16-2009 FISHER, Sprott Roderick ...... November 25-2009 FITZGERALD, Audrey Jane ...... February 17-2010 FITZPATRICK, Marie Ellen...... September 30-2009 FITZSIMMONS, John Linus...... December 30-2009 FLANDERS, David Mayhew ...... November 25-2009 FLEMING, Janet Marie...... December 2-2009 FLEWWELLING, Susan Morse...... February 17-2010 FLOYD, Amelia...... October 28-2009 FOOTE, Clayton Rodney...... September 23-2009 FOOTE, Raymond Perry...... January 20-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 477

Estate Name Date of First Insertion

FORD, Phyllis Ora...... October 21-2009 FORSYTHE, Adelle Seretha (a.k.a. Seretha Adelle Forsythe) ...... February 17-2010 FORSYTHE, Catherine Effie ...... December 9-2009 FOUGERE, John M...... February 24-2010 FOWLER, Dorothy Jean...... January 27-2010 FRAIL, Geneva Darling...... February 3-2010 FRANCIS, Matilda Freda...... December 16-2009 FRANK, David Neil...... September 30-2009 FRANK, Wendell Theodore...... December 30-2009 FRASER, John William...... March 10-2010 FRASER, Joyce Glenna ...... March 3-2010 FRASER, Kenneth George...... October 14-2009 FRASER, Muriel Helen...... October 14-2009 FRASER, Theresa Katherine...... December 30-2009 FRAZEE, Mary Elizabeth...... January 20-2010 FREDERICKS, Brenda Elizabeth...... February 10-2010 FREDERICKS, Margaret Mary (a.k.a. Mary Margaret Fredericks) ...... December 23-2009 FULLER, Leota Mildred...... September 30-2009 GAGNON, Emma Mary...... February 24-2010 GARDNER, Florence Noreen...... October 21-2009 GARDNER, Reta F...... November 4-2009 GASKIN, Ruth Florence...... September 30-2009 GATES, Beryl Olive ...... November 18-2009 GAUDET, Dean Alfred...... November 11-2009 GAUDET, Paul Emile...... November 11-2009 GEAR, John Frederick...... February 24-2010 GERRIOR, Laven Stewart ...... December 23-2009 GIBBONS, Douglas Ritchie ...... February 24-2010 GIBSON, Ruth Marion ...... September 23-2009 GILLIS, Bernard Simon ...... February 24-2010 GILLIS, Bernice Idella ...... November 4-2009 GILLIS, Emily...... November 25-2009 GILLIS, James Alexander...... October 21-2009 GILLIS, Wallace Bernard...... February 17-2010 GILPIN, Linda Joyce ...... February 17-2010 GLASGOW, John Francis ...... October 14-2009 GLASGOW, Sharon Lee...... October 21-2009 GLOVER, Barbara M...... February 17-2010 GODWIN, Catherine...... February 10-2010 GOODICK, Samuel Karl ...... December 16-2009 GORDON, Allan ...... February 3-2010 GORDON, Dara Lynn...... February 17-2010 GOSBEE, Mary...... December 23-2009 GOUGH, Ralph...... October 28-2009 GOULDEN, Earle Lewis...... February 24-2010 GRAHAM, Lois Ann...... September 23-2009 GRAHAM, Louis Frederick...... October 21-2009 GRANT, Peter Whitney...... September 23-2009 GRANT, Sheila Veronica...... January 20-2010 GRATTO, Margaret Kathleen ...... January 13-2010 GREEN, Matthew Jeremy...... February 10-2010

© NS Office of the Royal Gazette. Web version. 478 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

GREENIDGE, Dorothy May...... January 27-2010 GREGORY, Judith Ann ...... January 27-2010 GUHA, Ashim K...... January 20-2010 HAINES, Naomi Winnifred ...... October 7-2009 HALEFOGLU, Iskender...... October 7-2009 HALFPENNY, Neta R...... February 3-2010 HALL, Angela Mildred...... December 16-2009 HALL, Lorena Jean ...... January 13-2010 HALLIDAY, Theodore Albert ...... March 3-2010 HAMILTON, Frank Humphrey ...... November 18-2009 HAMILTON, Gerald...... September 30-2009 HAMILTON, Ruby ...... September 30-2009 HAMM, Hilda Edith...... November 25-2009 HAMOOD, Daniel Joseph ...... January 20-2010 HANSON, Margaret Mary...... December 30-2009 HARDIE, Leonard Ellis...... October 28-2009 HARDIMAN, Gerald Cyril ...... September 23-2009 HARDING, Warren Grant ...... September 30-2009 HARE, Clarissa Johanna...... September 16-2009 HARNISH, Raymond Hubert...... October 21-2009 HARRINGTON, Noel Robert ...... October 28-2009 HARRIS, Auldeen Cora ...... March 3-2010 HART, John Irving...... November 4-2009 HARVEY, Charles William, Jr...... December 23-2009 HARVEY, Lyman Baxter ...... October 7-2009 HASHAM, Mary ...... October 14-2009 HATFIELD, Ernest William...... October 7-2009 HAVEY, Doreen Margaret...... March 3-2010 HAWBOLDT, Edna Gladys...... November 11-2009 HAWLEY, Mary Aloma ...... December 16-2009 HAYMAN, Lloyd D...... December 16-2009 HEBB, Marjorie E...... November 11-2009 HEFFERNAN, Leta Marie ...... January 27-2010 HEFFLER, Eileen Katherine Margaret ...... October 28-2009 HEMMING, H. Robert ...... January 27-2010 HENNEBERRY, Dianne ...... January 20-2010 HENNEBERRY, George Walter ...... January 27-2010 HENNEBERRY, Stanley Joseph ...... November 25-2009 HENNIGAR, Bertha Ferne...... December 9-2009 HENNIGAR, Timothy James...... March 10-2010 HENWOOD, David Lawson...... February 24-2010 HENWOOD, James Angus ...... September 23-2009 HERRITT, Lillian...... March 3-2010 HEWITT, Lillian Glendean ...... February 17-2010 HIGGINS, Wayne Allan...... February 24-2010 HILL, Lillian Maude...... March 3-2010 HILL, Ronald James...... February 24-2010 HILL, Venable S...... November 25-2009 HILTZ, Helen Bessie ...... February 3-2010 HILTZ, Margaret Maxine...... September 30-2009 HIMMELMAN, Rodney Donald...... March 10-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 479

Estate Name Date of First Insertion

HINES, Benjamin Martell...... October 21-2009 HINES, James Lockart...... October 28-2009 HODDER, Andrew Randall ...... October 7-2009 HOLDERSHAW, Roy Edward...... November 4-2009 HOLLAND, Jeremiah James, III (a.k.a. Jerry Holland) ...... September 30-2009 HOLLETT, Henry ...... January 27-2010 HOLLIS, Frances Margaret...... October 28-2009 HOLLOHAN, Leonard Joseph...... December 9-2009 HORNE, Jessie Elizabeth ...... February 17-2010 HORTIE, Hector James ...... November 11-2009 HORTON, William Manus...... January 27-2010 HOUGH, Frances Mae...... February 24-2010 HOULIHAN, Patrick Albert...... February 17-2010 HUBBARD, Agnes Elizabeth...... February 3-2010 HUGHES, Percy Grant...... January 13-2010 HUNT, Pauline Laura...... September 30-2009 HUNTINGTON, Merrill...... January 20-2010 HUSKINS, Roy Douglas ...... November 25-2009 HUSSEY, Claudine Emma...... November 4-2009 HUTT, Ruth Marie ...... September 16-2009 HYNES, Anthony Glen...... February 17-2010 HYSLOP, Ada Gladys...... February 3-2010 HYSLOP, Eugene Cameron...... February 3-2010 INNESS, Margaret Dorothea...... January 27-2010 ISNOR, Florence Ida Ruth...... October 14-2009 IVANKO, Vanda Marie...... September 30-2009 IVEY, Gordon Wilmer...... October 7-2009 JACKSON, Mary Isabel ...... December 16-2009 JARDINE, Ethel Marion...... February 3-2010 JARVIS, Gay Maria...... October 21-2009 JENDROSKA, Sylvester...... September 30-2009 JENKINS, Gertrude Elizabeth...... February 3-2010 JENKINS, Grace Ruth ...... October 7-2009 JENNEX, Jennie Doreen ...... January 13-2010 JENNINGS, Ernest Stanley...... October 21-2009 JENSEN, Barbara Lucille...... February 17-2010 JESZENSZKY, Tibor Anthony...... September 23-2009 JEWERS, Edmund Heath...... September 30-2009 JEWERS, Gerald (Jerry) Lawrence...... February 17-2010 JEWETT, Margaret E...... December 2-2009 JOBES, Francis George...... October 14-2009 JOHNSON, Margaret Anne...... November 4-2009 JOHNSON, Wayne Francois John Joseph ...... October 21-2009 JOHNSTON, Ada Doreen...... March 3-2010 JOLLYMORE, Floyd Odin ...... January 13-2010 JONES, Frank Hopwood ...... January 20-2010 JORDAN, Anita Melrose (a.k.a. Florence Anita Jordan) ...... December 16-2009 JORDAN, Edward Blake ...... February 3-2010 JOUDREY, Muriel...... December 2-2009 KAIFOSH, Eva Mary...... November 18-2009 KANE, Derek...... September 23-2009

© NS Office of the Royal Gazette. Web version. 480 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

KAVALAK, Charles Joseph...... September 30-2009 KEDDY, Gordon Ernest ...... January 13-2010 KEEFE, Thelma Virginia ...... October 14-2009 KEIR, John...... February 24-2010 KEIRSTEAD, Marjorie Rose...... December 2-2009 KELLAND, Donald MacKenzie ...... December 2-2009 KELLY, John William...... January 20-2010 KENNEY, Mary Evangeline...... November 4-2009 KENT, Ian Trevor Rutherford...... January 13-2010 KERR, Margaret Jean...... March 3-2010 KILLAM, Robert B...... December 23-2009 KING, Francis Wallace...... November 18-2009 KING, James Newton ...... January 6-2010 KING, Theresa H...... October 28-2009 KINGWELL, Pauline Jeanette...... December 23-2009 KINNEY, Thomas William...... December 16-2009 KISLINGBURY, Ian...... December 23-2009 KITCHIN, Robert Hector ...... January 13-2010 KLAUS, Ossie Ellen Herta...... November 11-2009 KNICKLE, Alexander Anderson ...... December 23-2009 KONCZACKI, Janina Maria...... September 23-2009 KOSTIN, Sergei Vladimirovich ...... December 16-2009 KREGER, Myrtle L ...... January 6-2010 KWANTES, Elizabeth Nelly...... February 24-2010 KYLE, John William...... January 20-2010 KYTE, Mary Elizabeth ...... September 30-2009 LABA, Helen Cecelia...... January 27-2010 LAHEY, Marguerite...... November 25-2009 LAHEY, Maurice Damian...... January 20-2010 LAKE, Ruby Adeline ...... November 4-2009 LAKE, Vernon Maxwell...... February 3-2010 LALONDE, Vivian ...... September 23-2009 LAMOND, Elaine Joyce...... September 16-2009 LANDRY, Arthur Joseph...... November 18-2009 LANDRY, Joseph Louis...... February 17-2010 LANDRY, Raymond Albert ...... January 27-2010 LANGILLE, Harold David ...... February 17-2010 LANGILLE, Kerry Clarence Burton...... January 13-2010 LANGILLE, Shirley Marie ...... February 17-2010 LANGLEY, Claude Edward...... December 23-2009 LANGLEY, Frank Norman...... December 2-2009 LANTZ, Gregory...... October 14-2009 LANTZ, Helen A...... September 16-2009 LaPIERRE, Georgie M...... February 3-2010 LAPLANTE, Amy Velma Kathleen...... November 11-2009 LAROCQUE, Dorothy Bertha...... November 11-2009 LASOVSKI, Michael William...... November 18-2009 LATHROP, Daniel Whiting ...... March 3-2010 LATHROP, Margaret Helen...... March 3-2010 LAURIE, William Donald...... November 18-2009 LAVERS, Maxwell Lawson...... November 11-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 481

Estate Name Date of First Insertion

LAWRENCE, Percy Winston...... December 16-2009 LAWSON, Ronald Murray...... March 3-2010 LeBLANC, Alton Edmund...... November 4-2009 LeBLANC, Janet Mary...... February 3-2010 LEBLANC, Daniel Joseph...... November 25-2009 LEBLANC, Richard Joseph...... December 9-2009 LECOUTER, Josephine Elizabeth...... January 27-2010 LEGERE, Marie Etta ...... October 21-2009 LEGGE, William Josiah...... January 6-2010 LEONARD, Mitchell Creighton...... January 27-2010 LEOPOLD, Granville Marvin...... November 11-2009 LEVICK, Elizabeth Ann...... December 2-2009 LEVY, Harry Kingsley ...... November 25-2009 LEVY, Irene...... January 13-2010 LEVY, Kathy Emily...... January 27-2010 LEVY, Mildred Alice ...... February 10-2010 LEWIS, Lauris Florence...... November 18-2009 LEWIS, Lucy Chaworth-Musters ...... October 7-2009 LEWIS, Robert Charles ...... November 4-2009 LIBERATORE, Antonio ...... February 3-2010 LINDSAY, James Blair...... September 23-2009 LITTLE, James Anthony ...... October 28-2009 LITTLE, Stanley Patrick...... December 9-2009 LLOYD, Edith Barbara...... October 14-2009 LOGAN, Edna Christine ...... September 30-2009 LOGAN, Gerald Kenneth...... February 17-2010 LOGAN, Jennifer Patricia ...... January 27-2010 LOHNES, Florence Marion ...... February 17-2010 LORING, Catherine Margaret...... February 10-2010 LOUGHEAD, Marjorie Catherine ...... February 24-2010 LOWTHER, Ida L ...... November 4-2009 LUCAS, Eleanor Jeannette ...... February 10-2010 LUCAS, Gordon Earl ...... December 23-2009 LYLE, Cecilia Simone...... March 10-2010 MacARTHUR, Marion Clare...... November 4-2009 MacASKILL, Bruce Corbett...... October 28-2009 MacAULAY, Audrey Margaret...... February 24-2010 MacAULAY, Daniel Duncan ...... November 11-2009 MacBETH, Hugh Douglas ...... October 28-2009 MacCALLUM, Faye Lorraine ...... November 18-2009 MacCONNELL, Elaine Mary (Hood)...... October 28-2009 MacCORMICK, Michael...... October 14-2009 MacDONALD, Angus Anthony...... January 20-2010 MacDONALD, Anna Rose...... October 21-2009 MacDONALD, Archibald Ronald ...... September 23-2009 MacDONALD, Beatrice Catherine ...... March 3-2010 MacDONALD, Daisy Aulay...... December 9-2009 MacDONALD, Donald (a.k.a. Duncan MacDonald)...... November 11-2009 MacDONALD, Donald A...... November 18-2009 MacDONALD, Donald Alexander...... December 23-2009 MacDONALD, Donald Alexander...... February 10-2010

© NS Office of the Royal Gazette. Web version. 482 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

MacDONALD, Edith Jenerson ...... September 30-2009 MacDONALD, Elizabeth Ann...... September 30-2009 MacDONALD, Ferne Isabel...... November 4-2009 MacDONALD, Frances Shirley ...... October 21-2009 MacDONALD, George...... December 16-2009 MacDONALD, Gordon J...... February 10-2010 MacDONALD, Jessie Mae...... January 20-2010 MacDONALD, John Gregory...... December 30-2009 MacDONALD, Lorraine Marguerite...... December 2-2009 MacDONALD, Mabel...... January 27-2010 MacDONALD, Marcella Mary...... November 25-2009 MacDONALD, Mary R...... February 17-2010 MacDONALD, Mary Theresa...... February 10-2010 MacDONALD, Neil...... September 23-2009 MacDONALD, Neil Stephen ...... September 30-2009 MacDONALD, Rena A. B...... October 14-2009 MacDONALD, Robert Daniel...... October 21-2009 MacDONALD, Sharon Ray...... March 10-2010 MacDONALD, Shirley Roberta ...... February 17-2010 MacDONALD, Victor Melton Purdy...... September 23-2009 MACDONALD, Ida Louise...... November 4-2009 MACDONALD, Lillis Marie...... January 27-2010 MACDONALD, Sara Eleanor...... December 2-2009 MacDOUGALL, Elizabeth Ann...... March 3-2010 MacEACHEN, Mary Ellen...... October 28-2009 MacEACHERN, Stephen Francis ...... December 16-2009 MacGILLIVRAY, Kathleen Mary (a.k.a. Kathleen (Kay) Marie and Catherine Marie)..... September 23-2009 MacGREGOR, Melda Evelyn...... January 27-2010 MacINNIS, Marguerite (Rita) ...... October 28-2009 MacINNIS, Peter...... January 13-2010 MacINTOSH, James A...... December 9-2009 MacINTOSH, Lloyd Pearl...... February 17-2010 MacINTYRE, Allaine ...... September 23-2009 MacINTYRE, John Fraser ...... November 25-2009 MacISAAC, Mary...... January 13-2010 MacKAY, John James ...... February 3-2010 MacKAY, Norma Alexandria...... September 30-2009 MacKAY, Phyllis Marie ...... February 3-2010 MacKENZIE, Carl...... November 11-2009 MacKENZIE, Mary Jeanette ...... December 16-2009 MACKILL, Daniel Donald ...... February 24-2010 MacKILLOP, Florence A...... October 28-2009 MacKINNON, Anne Katherine ...... January 13-2010 MacKINNON, George Simon...... October 7-2009 MacKINNON, James Michael...... December 2-2009 MacKINNON, Roderick ...... October 7-2009 MacLEAN, Bernice...... October 28-2009 MacLEAN, Gordon G...... March 10-2010 MacLEAN, John A...... March 3-2010 MacLEAN, Neil...... December 2-2009 MacLEAN, Sarah Jean...... March 10-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 483

Estate Name Date of First Insertion

MacLELLAN, Isabel Frances ...... December 30-2009 MacLENNAN, Helen May...... November 11-2009 MacLENNAN, Lloyd Graham ...... October 28-2009 MacLEOD, Dennis Gerald...... December 16-2009 MacLEOD, Edward ...... January 20-2010 MacLEOD, John Dennis...... March 10-2010 MacMICHAEL, John Woodworth...... February 3-2010 MacMILLAN, Catherine A...... March 10-2010 MacMILLAN, John Anthony...... November 25-2009 MacNEIL, Darrell William...... January 13-2010 MacNEIL, John Angus...... November 4-2009 MacNEIL, Mary Elizabeth...... January 27-2010 MacPHAIL, Katherine Florence ...... February 24-2010 MacPHEE, Kathleen Marie (correction notice - 4m)...... February 24-2010 MacPHEE, Kathleen Marie ...... December 9-2009 MacPHERSON, Beatrice Irving...... December 23-2009 MacPHERSON, James Frederick ...... September 30-2009 MacPHERSON, John Stewart...... December 9-2009 MacQUARRIE, Mary Christina...... September 30-2009 MACUMBER, Leland Clair ...... February 17-2010 MacVICAR, Reverend Edward Ross ...... December 9-2009 MAHONEY, Peter Michael ...... March 3-2010 MAILLET, Margaret...... December 9-2009 MALCOLM, Mary Kathleen...... February 3-2010 MANUEL, Earl James ...... November 25-2009 MARBLE, Annie J...... October 7-2009 MARBLE, Everett A...... October 7-2009 MARCHAND, Edith ...... February 10-2010 MARCHAND, Leonard Joseph...... January 27-2010 MARCHANT, Cheryl Elaine ...... February 10-2010 MARRS, Donald Bruce...... February 24-2010 MARSH, Edna M...... October 7-2009 MARSHALL, Dorothy E...... October 28-2009 MARTELL, Margaret Anna...... November 11-2009 MARTELL, Marie Muriel...... September 30-2009 MARTIN, Carol...... November 4-2009 MARTIN, Marion Donnelle ...... November 4-2009 MASON, Alexander MacIsaac ...... February 24-2010 MASON, Estelle Marie...... December 9-2009 MATHESON, Agnes Theresa ...... September 30-2009 MATHESON, Donald ...... February 17-2010 MATHESON, John Richard...... December 23-2009 MATHESON, Neil Carlisle...... December 9-2009 MATTHEWS, Allan Lloyd ...... November 11-2009 MATTHEWS, John George ...... October 28-2009 MATTINSON, Marven Vance ...... February 3-2010 MATTSON, Florence Elizabeth...... December 16-2009 MAY, James Ronald...... October 14-2009 McALPINE, Linda Marjorie...... November 4-2009 McCALLUM, Mary Irene (a.k.a. Irene Mary McCallum)...... November 4-2009 McCLEARN, Jessie Bernetta ...... February 3-2010

© NS Office of the Royal Gazette. Web version. 484 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

McCORMICK, Glendon Chase ...... January 27-2010 McCULLOCH, Emma Pauline...... November 25-2009 McCULLOCH, Gretchen Elizabeth...... December 2-2009 McDONALD, John Alexander (a.k.a. John Alexander MacDonald) ...... January 20-2010 McDONALD, Michael Robert ...... October 21-2009 McDOW, David Samuel...... October 28-2009 McDOW, Oliver...... January 27-2010 McFETRIDGE, Mary Cunningham...... December 9-2009 McGILL, Katheleen ...... February 10-2010 McGRATH, Frank...... March 10-2010 McGRATH, Gerald Melvin...... September 23-2009 McGRATH, Rita ...... March 3-2010 McGUIGAN, Stella Marie ...... March 10-2010 McINTOSH, William Burke ...... March 10-2010 McKEAN, Mildred Marie...... December 9-2009 McKENNEY, Donald R...... March 10-2010 McKEOUGH, William Thomas ...... March 3-2010 McKINNON, Jeanette ...... December 2-2009 McLEAN, Helen Arlene...... February 3-2010 McLELLAN, Percy Addison ...... December 30-2009 McLELLAN, Ronald Attwood...... February 24-2010 McLERNON, William T...... January 27-2010 McMULLIN, Margaret Isabel ...... February 3-2010 McNAIRN, Muriel Madeline (named in Will as Madeline Muriel McNairn)...... February 17-2010 McNEIL, Elizabeth Therese ...... November 11-2009 McNEIL, Gerald ...... February 3-2010 McNEIL, John Henry...... September 23-2009 McNEIL, John Joseph ...... October 21-2009 McNUTT, Vera Gertrude...... September 30-2009 McROBIE, Deborah Anne ...... January 6-2010 MEAGHER, Harold...... March 3-2010 MEAGHER, Patrick Joseph...... September 30-2009 MEGENEY, Marven Weldon...... November 4-2009 MEISNER, Dorothy Alfreda...... December 2-2009 MELANSON, Ernest Alphonse...... February 24-2010 MELANSON, Hilda Margaret ...... February 17-2010 MELANSON, Joseph Elie ...... December 16-2009 MELANSON, Leon Joseph ...... March 3-2010 MELDRUM, Dorothy Theresa ...... October 21-2009 MELONEY, Lois...... November 25-2009 MELSKI, Ronald Edward...... November 4-2009 MELVIN, Marie Helene Jeannine Gail...... November 18-2009 MENDLESON, Samuel...... January 27-2010 MERRETT, Gerald Archibald ...... November 18-2009 MERRIGAN, William Joseph...... November 18-2009 MESSERVEY, Marjorie Jean...... October 7-2009 MEUSE, Lawrence Eugene...... January 6-2010 MILLEN, Charlotte Grayburn...... January 20-2010 MILLEN, Robert Turner...... January 20-2010 MILLER, Annie Lucille...... September 16-2009 MILLER, Graham Lens ...... February 10-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 485

Estate Name Date of First Insertion

MILLER, John Gregory ...... November 25-2009 MILLER, Lillian Jean...... October 28-2009 MILLER, Phyllis Joan...... November 25-2009 MITCHELL, David Gary...... February 3-2010 MITCHELL, Donald William ...... January 6-2010 MITCHELL, Dr. C. Ross (a.k.a. Calvin Ross Mitchell)...... October 28-2009 MITCHELL, Russell Victor ...... October 28-2009 MOLONEY, Francis X...... November 11-2009 MOORE, David Henry ...... November 25-2009 MOORE, Georgetta R...... December 23-2009 MORRIS, Lorraine Elizabeth...... February 17-2010 MORRISON, Marguerite ...... October 21-2009 MORRISON, Robert Charles ...... January 27-2010 MORSE, Orabelle May...... December 30-2009 MOSER, Earl Cyril ...... February 3-2010 MOSHER, Lillian (a.k.a. Lila Ethel Mosher)...... September 16-2009 MOULAISON, Joseph Larry ...... October 7-2009 MOULTON, John Albert Bruce...... September 23-2009 MUIR, Michael Joseph...... March 10-2010 MUISE, Arthur John...... December 16-2009 MUISE, Elizabeth Ann...... January 20-2010 MUISE, Mary Margaret ...... December 9-2009 MUISE, Rhoda Margaret ...... November 18-2009 MULCAHY, Geraldine Marie...... November 18-2009 MULDREW, Donna Rose...... November 18-2009 MUNROE, Joseph Livingston...... February 3-2010 MURPHY, George Ambrose ...... March 3-2010 MURPHY, John Arthur...... October 7-2009 MURPHY, Laurier Edward...... October 7-2009 MURPHY, Marjorie Charlotte ...... January 20-2010 MURPHY, Nina...... February 24-2010 MURRANT, Hattie M...... March 3-2010 MURRAY, Elsie Berta...... February 17-2010 MURRAY, Helen Margaret ...... November 18-2009 MURRAY, Leonard William...... January 6-2010 MYERS, Lindsay Elizabeth ...... November 11-2009 MYRDEN, Carol Lorraine...... January 6-2010 NARDOCCHIO, Mary Patricia...... January 13-2010 NAUGLER, Donald Dean...... September 30-2009 NAUGLER, Gregory Allen...... January 13-2010 NAUSS, Eric Wilfred...... October 7-2009 NAUSS, Phyllis Irene ...... January 27-2010 NEILY, Donald Armstrong...... October 21-2009 NELSON, Catherine Loreen...... November 18-2009 NEVE, Virginia Amelia ...... March 3-2010 NEWELL, Gerald Oman...... November 11-2009 NICHOLAS, Douglas Fenwick (Jr.)...... September 16-2009 NICHOLS, Peter Arthur...... February 17-2010 NICHOLSON, Clarence Norman...... March 3-2010 NICHOLSON, John J...... January 20-2010 NICHOLSON, Lora Elizabeth ...... November 25-2009

© NS Office of the Royal Gazette. Web version. 486 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

NICKERSON, Barbara Alice...... October 28-2009 NICKERSON, Gwendolyn Mona...... November 4-2009 NICKERSON, James Everett...... November 11-2009 NICKERSON, Stanley William...... December 23-2009 NICOLL, Mary Lynne...... September 23-2009 NIED, Kilian B...... December 9-2009 NIEFORTH, Viola Kathleen...... February 24-2010 NISBET, James...... February 3-2010 NOGLER, Marie Evelyn...... November 4-2009 NOILES, Catherine Mary...... September 23-2009 NOLAN, Stephen Christopher...... January 20-2010 NOYES, Barbara Mae...... February 17-2010 O’BRIEN, Edward Thomas ...... November 4-2009 O’BRIEN, John Archibald ...... October 28-2009 O’BRIEN, Milton William...... October 28-2009 O’CONNELL, Arthur Jeremiah...... December 2-2009 O’CONNOR, Charles Douglas...... October 7-2009 O’CONNOR, James Daniel ...... October 14-2009 O’CONNOR-DWYER, Zita ...... January 13-2010 O’DONNELL, June Richardson (a.k.a. June Durling O’Donnell)...... November 18-2009 O’HANLEY, Marie Margaret...... March 3-2010 O’KEEFE, Gerald Patrick...... March 3-2010 O’NEILL, Mary Alexius ...... October 28-2009 OLAND, Bruce S. C...... September 16-2009 OLIVER, Hazel Isabell...... March 3-2010 OLIVER, Howard William Arthur...... January 20-2010 ORENSTEIN, Joan ...... November 18-2009 OSTER, Elfriede Anna ...... October 14-2009 OXLEY, Constance Grace...... December 23-2009 OXNER, Kathleen Mae...... December 23-2009 PAGE, Kathleen Marie...... January 6-2010 PAJESKA, Elva Mae...... September 30-2009 PARKER, Kenneth Lorne...... November 25-2009 PARKER, William Allan...... January 6-2010 PARSONS, Leonard Wesley ...... February 24-2010 PARSONS, Sarah Elizabeth...... December 16-2009 PATTERSON, Lavinia Cecilia ...... November 18-2009 PATTERSON, Marilyn Joyce...... November 11-2009 PATTERSON, Pauline Elizabeth...... September 30-2009 PAYNE, Robert...... December 23-2009 PEARL, Donald W...... March 10-2010 PECKHAM, Gordon, Sr...... March 10-2010 PEDDLE, Ruth Remby...... November 11-2009 PELLERIN, Simon Wallace ...... December 30-2009 PELTON, Leah Bernice ...... December 9-2009 PENNY, Euphrasia...... November 25-2009 PENTZ, Roland Earle...... January 20-2010 PERRY, Ruth Elaine ...... March 3-2010 PETTIPAS, John Joseph (Jack)...... September 16-2009 PHILLIPS, James Warren ...... January 27-2010 PIKE, Hazel Shirley...... October 28-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 487

Estate Name Date of First Insertion

PINEO, Bonnie Ladawn...... November 4-2009 PINEO, Harold Austin ...... November 18-2009 PINKHAM, Virginia M...... February 17-2010 PITMAN, Harold Gavel ...... January 27-2010 PITTARD, Edward Gervase...... November 11-2009 PIZZIMENTI, Lorenzo (Larry) P...... January 13-2010 POAPST, Edith Irene...... October 14-2009 POIRIER, Charles Pascal...... December 2-2009 POPE, Margaret Elaine ...... December 23-2009 PORTER, Eugene Blake...... October 7-2009 PORTER, Marguerite Florence ...... November 25-2009 POTTER, Isabelle Rose ...... February 17-2010 PRICE, Mariner Anthony...... January 6-2010 PRING, Nelda Roseanna ...... October 14-2009 PUBLICOVER, Joyce Winnifred ...... March 10-2010 PURCELL, Reginald Joy (a.k.a. Reginald Joseph Purcell)...... September 23-2009 QUINN, Harriet...... February 24-2010 QUIRK, Alexander T...... January 13-2010 RAE, Helen Winnifred...... September 23-2009 RAFTER, Gary Reginald ...... January 6-2010 RAFUSE, Merl Lindsay ...... November 11-2009 RAFUSE, Patrick George...... November 4-2009 RAFUSE, Peter Andrew...... November 18-2009 RAFUSE, Rhoda Garnet...... December 16-2009 RAMEY, Robert Gordon...... March 3-2010 RANKIN, Donna Joyce...... January 20-2010 READ, Malcolm...... October 28-2009 REDDEN, Jennie Violet...... March 10-2010 REDDEN, Robert Arthur ...... November 4-2009 REDDICK, Irene M...... February 24-2010 REID, Alexander William...... February 3-2010 REID, Alice Joanne...... February 10-2010 REID, Amy Isabel...... October 7-2009 REID, Gordon Leslie...... November 4-2009 REID, Grace Dakin...... October 21-2009 RETI, Erno...... November 4-2009 RHULAND-COX, Mary Elizabeth ...... January 6-2010 RICE, Rosamund Lillian...... January 13-2010 RICE, Walter Hurst...... October 28-2009 RIDEOUT, Mary Irene ...... March 3-2010 RILEY, Helen Geraldine...... December 16-2009 RIPPEY, James Albert...... January 13-2010 RITCHIE, Anna Jean ...... December 2-2009 RITCHIE, Mary Ann...... November 25-2009 RIX, Robert ...... September 30-2009 ROACH, Alexander H...... November 25-2009 ROACH, Christina ...... October 28-2009 ROBERTSON, Vittoria (a.k.a. Victoria Robertson)...... December 23-2009 ROBINSON, Harold Malcolm...... February 3-2010 ROBINSON, Helen Mae...... December 16-2009 ROBY, Irene H. T...... February 10-2010

© NS Office of the Royal Gazette. Web version. 488 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

ROGERS, Charles Roby...... March 10-2010 ROGERS, Margaret Mary...... February 24-2010 ROMKEY, Charles Ernest ...... December 9-2009 ROOP, Fanny Catherine...... October 7-2009 ROSCOE, Barbara Geraldine...... September 16-2009 ROSS, Florence Marcella...... September 30-2009 ROSS, Henry Preston...... March 3-2010 ROSS, Michael Howard ...... October 28-2009 ROSS, Susan Mae...... October 21-2009 ROSS, Victor Clarence...... January 6-2010 ROWAT, William (a.k.a. Thorn Morrow) ...... October 7-2009 ROWLANDS, Alphonsus...... September 30-2009 ROWLANDS, Mary Eileen...... September 30-2009 ROWLANDS, Mary Patricia...... March 10-2010 ROWLANDS, Thomas ...... November 18-2009 ROZELUK, Michael...... January 20-2010 ROZICKI, Murdock...... February 17-2010 RUDDERHAM, Catherine Sarah...... December 9-2009 RUDDERHAM, J. Douglas...... January 20-2010 RUDDERHAM, Katherine Eileen...... October 7-2009 RUELLAND, Joseph Peter...... February 17-2010 RUNDLETT, David E., Jr...... January 13-2010 RUSSELL, Irene Maye ...... December 2-2009 RUTHERFORD, Michael MacKenzie...... January 13-2010 RYAN, Cyril Vincent...... February 17-2010 SABEAN, Kenneth Victor ...... December 16-2009 SADLER, Kathleen Mary-Marie...... October 28-2009 SAIED, Saied Yassin ...... December 23-2009 SALTZMAN, Helen Alice...... December 23-2009 SAMPSON, Helaire Michael ...... December 30-2009 SAMPSON, Jeanette Mary...... November 4-2009 SAMPSON, Jeffrey Joseph ...... November 4-2009 SAMPSON, Mary Alvina ...... February 24-2010 SAMPSON, Mary Annette...... October 21-2009 SAMPSON, Vincent R...... November 11-2009 SAMSON, Mary Rose...... November 4-2009 SANFORD, Cecilia Catherine ...... September 23-2009 SANFORD, Evelyn Viola ...... September 16-2009 SANFORD, Michael Scott ...... February 10-2010 SANFORD, Neil Herman ...... October 7-2009 SANFORD, Shirley Anna...... January 27-2010 SANSON, Gloria Ruth...... October 21-2009 SARGEANT, David Larry...... December 9-2009 SARGEANT, Gail Elaine ...... October 7-2009 SAULNIER, Charles D. (a.k.a. Charles Donald Saulnier) ...... January 20-2010 SAULNIER, Paul Denis ...... October 28-2009 SAVARD, Marjorie Ellen ...... October 21-2009 SAWCHUK, Violet Dorothy ...... February 10-2010 SCATTOLON, Anna...... January 27-2010 SCHELLINCK, Anton Albert...... November 4-2009 SCHIEBEL, Horst Peter ...... January 20-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 489

Estate Name Date of First Insertion

SCHNARE, Floyd Maxwell ...... March 3-2010 SCHWARTZ, Hilda Victoria...... September 23-2009 SCHWARTZ, Walter Almah...... September 23-2009 SCOTT, Ronald Lyall ...... February 24-2010 SEELEY, Eleanor Frances...... October 14-2009 SEGAL, Miriam...... November 25-2009 SEWELL, Austin...... March 3-2010 SEYMOUR, Glenn Gary...... November 18-2009 SHAFFER, Joseph Larkin ...... October 7-2009 SHANKS, Shirley Irene...... November 18-2009 SHAW, Barbara Louise ...... February 10-2010 SHEEHAN, David Carson ...... January 13-2010 SHEPPARD, Marion J...... December 16-2009 SHERMAN, Clifford Andrew...... December 23-2009 SHERMAN, Hazel Elizabeth...... March 3-2010 SIMM, Edith Muriel ...... February 3-2010 SIMMONS, John Owen ...... January 27-2010 SIMPSON, Robert James...... December 23-2009 SINCLAIR, Jean Margaret...... September 23-2009 SINFIELD, Richard James...... September 23-2009 SINGER, Glenn Andrew ...... September 16-2009 SIROTA, Linda Irene ...... September 30-2009 SKINNER, Clayton ...... September 23-2009 SLATER, Cecil Arthur ...... December 2-2009 SLAWTER, Dorothy Maria...... November 18-2009 SLEEP, Frederick Lewis Trethewey...... October 7-2009 SMILEY, Elva Agnes ...... November 4-2009 SMITH, Basil Leigh...... October 21-2009 SMITH, Charles Thompson...... February 24-2010 SMITH, F. Mary...... January 20-2010 SMITH, George Keats ...... December 23-2009 SMITH, Janet Kathleen ...... October 21-2009 SMITH, Judith Emily ...... November 4-2009 SMITH, June Cecile...... December 23-2009 SMITH, Madeline Lula...... February 17-2010 SMITH, Maizie Anna ...... September 30-2009 SMITH, Mary Evelyn ...... November 11-2009 SMITH, Mary Margaret ...... December 30-2009 SMITH, Mervyn Stanley...... February 3-2010 SMITH, Michael Theodore...... February 24-2010 SMITH, Peter Chalmers...... September 16-2009 SMITH, Richard ...... January 13-2010 SMITH, Robert Ambrose...... December 23-2009 SMITH, Stanley H...... December 9-2009 SMYTH, Angus James...... January 13-2010 SNOW, Jean Charlotte...... March 3-2010 SOLOMON, Patricia May...... November 4-2009 SOMERS, Gerald Lester...... October 7-2009 SPARKS, Carmen Rosita ...... December 9-2009 SPENCE, Bertha Mary...... November 11-2009 SPENCER, Evelyn...... February 24-2010

© NS Office of the Royal Gazette. Web version. 490 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

SPENCER, Virginia June...... November 25-2009 SPICER, Helen Elizabeth...... December 16-2009 SPINDLER, Rickey L...... November 4-2009 SPINNEY, Daisy Bernice ...... March 10-2010 SPURR, Evelyn Marguerite ...... February 10-2010 SPURR, Helen Viola ...... October 28-2009 SPURR, Marion Carole...... December 30-2009 STACEY, Norma Patricia...... October 21-2009 STAGG, Mervyn J...... December 30-2009 STANTON, Hazel Loretta ...... November 11-2009 STANTON, Regina M...... January 27-2010 STANTON, William Ragan ...... February 3-2010 STAPLES, Eva Jean...... November 25-2009 START, Brian ...... March 10-2010 STEHLING, Heinrich Georg Christoph...... February 3-2010 STEHLING, Liane...... February 3-2010 STEVENS, Joyce Helen ...... October 21-2009 STEWART, Ethel Viola...... December 23-2009 STEWART, Wayne Freeland...... November 4-2009 STODDARD, Olive H...... March 3-2010 STODDART, Nettie May ...... February 24-2010 STOKER, Margaret B. (a.k.a. Dora Margaret Bailly; a.k.a. Dora Margaret Bailly Stoker) . . September 16-2009 STONEMAN, Robert Louis ...... December 9-2009 STREATCH, Carl Frederick...... October 21-2009 STRICKER, Hans Peter (a.k.a. Peter Hans Stricker) ...... March 3-2010 STROEDER, Eleanor Elizabeth...... October 7-2009 STUART, Arthur Allen...... October 21-2009 SULLIVAN, Catherine Sadie...... March 10-2010 SULLIVAN-CONRAD, Pauline Margaret...... September 16-2009 SURETTE, Madeline Lorraine...... September 30-2009 SUTHERLAND, E. Ann...... February 24-2010 SUTHERLAND, James Lester...... October 21-2009 SUTHERLAND, Malcolm Patrick...... March 3-2010 SWARTZ, Rita...... January 20-2010 SWEENEY, Erma Catherine ...... October 28-2009 SWEENY, Robert Millard...... January 20-2010 SWEET, Agnes Genevieve ...... December 16-2009 SWINDELL, Lloyd Clifford...... December 2-2009 SYMONDS, Winston Churchill ...... November 11-2009 TANNER, David Alfred ...... September 16-2009 TANNER, Joseph Cyril...... February 10-2010 TANNER, Rita Marie ...... March 3-2010 TAPER, Charlotte Jeanette...... September 16-2009 TARRANT, Verna Ruth ...... February 17-2010 TATTRIE, Boyd Otis...... February 17-2010 TATTRIE, William Edwin, Sr...... January 27-2010 TAYLOR, Basil Maxwell ...... November 25-2009 TAYLOR, Charlotte Hazel...... December 16-2009 TAYLOR, Donald Morley Francis...... September 30-2009 TAYLOR, Edith...... November 18-2009 TAYLOR, Gordon Earle ...... October 14-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 491

Estate Name Date of First Insertion

TAYLOR, Maryon Alice...... January 20-2010 TAYLOR, Phyllis...... October 14-2009 TAYLOR, Susan Lois ...... November 4-2009 TAYLOR, Walter Leslie...... January 27-2010 TEASDALE, June L...... November 25-2009 TEDFORD, Randy Vernon...... December 23-2009 THERIAULT, Didier Joseph...... October 14-2009 THERIAULT, Normand J...... January 6-2010 THERRIEN, Calexte Frederick John (a.k.a. Cal Therrien) ...... February 24-2010 THIBIDEAU, Rexford Gilmond ...... October 28-2009 THOMAS, Maurice...... September 16-2009 THOMPSON, Emily Lettitia...... October 14-2009 THOMPSON, Gordon John Wesson...... December 9-2009 THOMPSON, Laura Ann ...... February 24-2010 THOMPSON, Mary Gertrude...... December 16-2009 THOMSON, Elizabeth Bolt...... February 24-2010 THORNTON, Doris Elizabeth ...... November 4-2009 TILLMAN, Wayne David...... March 3-2010 TIMMONS, William Robert ...... December 30-2009 TIPERT, Sean Robert...... December 9-2009 TITUS, Elaine Lucy...... September 23-2009 TOWNSEND, Harriett...... January 27-2010 TRAINOR, Harold Joseph ...... January 6-2010 TRAINOR, John Patrick...... January 27-2010 TRASK, Lorena Therese...... January 27-2010 TRASK, Walter Riley...... January 20-2010 TRAVERS, Mary J...... September 30-2009 TREMBLAY, Margaret...... January 20-2010 TROICUK, Edith C ...... October 21-2009 TRUESDALE, Robert ...... December 2-2009 TUGWELL, Kenneth Bruce ...... October 28-2009 TURNBULL, Donna I...... January 27-2010 TYLER, Alan Milton...... October 14-2009 TYNAN, Gerald Edward ...... January 13-2010 VAN NORDEN, Richard Hosea...... February 10-2010 VanBUSKIRK, William Aylwin...... January 6-2010 VANDENBERG, Johanna Maria (Ann)...... February 24-2010 VARDON, Freda Grace ...... February 3-2010 VARNER, Lloyd Murray...... January 20-2010 VARNER, Russell Gordon ...... February 24-2010 VATCHER, Bernard Arthur Gerald Joseph...... March 3-2010 VAUGHAN, James Bernard ...... February 3-2010 VENIOT, Harvey Alfred (Retired Judge)...... November 11-2009 VENO, Marita Victoria...... October 7-2009 VENO, Orlay Lincoln ...... October 7-2009 VERGE, Donna Flossie ...... October 21-2009 VERGE, Mary ...... December 23-2009 VERMES, Joseph L...... September 30-2009 VIBERT, Muriel Lucy...... November 4-2009 VIDITO, Ronald Ervin...... September 16-2009 WADDEN, Allister Gregory...... February 17-2010

© NS Office of the Royal Gazette. Web version. 492 The Royal Gazette, Wednesday, March 17, 2010

Estate Name Date of First Insertion

WAITE, Jack B. G...... November 11-2009 WALKER, Arnella Merlene ...... March 3-2010 WALKER, Ralph Edward...... October 7-2009 WALTERS, Frederick Simon...... December 9-2009 WALTERS, Jacqueline...... March 10-2010 WARNELL, Myrtle Irene...... December 9-2009 WATSON, Grace Laura ...... January 13-2010 WATSON, James Ernest...... March 10-2010 WATSON, Robert J...... February 10-2010 WATTS, Albert Earl...... December 2-2009 WATTS, Cyril Gordon ...... September 23-2009 WEATHERBEE, Homer Crowe...... October 7-2009 WEBB, Gordon Willard ...... December 2-2009 WEBBER, Doris Sylvia...... February 10-2010 WEIXLER, Bernd Friedrich Alfred ...... November 4-2009 WELLS, Catherine Bernice ...... March 10-2010 WELLWOOD, Harold Young...... October 28-2009 WENTZELL, Maxine A...... February 17-2010 WENTZELL, Russell Lemuel...... October 14-2009 WESTHAVER, Eleanor Grace...... January 20-2010 WHALEN, Gertrude...... October 28-2009 WHEBBY, Harry Lawrence...... January 13-2010 WHITE, Bertha Esther...... September 30-2009 WHITE, Florence Edith ...... December 16-2009 WHITE, Hedley Vicar...... February 17-2010 WHITE, John R...... March 3-2010 WHITE, Mary Cecilia...... October 14-2009 WHITE, Mary Joan Bernice...... January 27-2010 WHITMAN, Margaret Ellen...... October 14-2009 WHYNOT, Anna Estella...... October 7-2009 WHYNOTT, Agnes Louise...... February 3-2010 WILCOX, William Earl...... February 17-2010 WILE, Margaret ...... January 27-2010 WILLIAMS, Archie Michael ...... February 17-2010 WILLIAMS, Eunice Gwendolyn ...... January 27-2010 WILLIAMSON, Ivy Edie...... October 28-2009 WILLIS, James...... December 23-2009 WILSON, Beverley Marguerite...... September 30-2009 WILSON, Norma Francis...... January 13-2010 WILSON, Sandra Anne ...... December 23-2009 WILSON, Teena (Arthena) Marie...... December 9-2009 WILSON, Wynn Edward ...... January 20-2010 WITHROW, Florence Helen...... December 9-2009 WOLFE, Dorothy Mae ...... February 3-2010 WOOD, Allen Stephen...... October 21-2009 WOOD, Geneva I...... September 23-2009 WOOD, Peter William ...... January 13-2010 WOODFORD, John Patrick ...... November 25-2009 WOODWORTH, Douglas Robinson...... October 21-2009 WOODWORTH, Marion C...... March 10-2010 WOROBEC, Kenneth Peter ...... December 16-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 17, 2010 493

Estate Name Date of First Insertion

WRIGHT, Allan David ...... November 11-2009 WRIGHT, Hartley Have...... September 30-2009 YORKE, Clayton Wilfred ...... December 23-2009 YOTOFF, Maria Charlotte...... December 23-2009 YOUNG, Joy Sheila...... December 9-2009 YOUNG, Myrtle Mary...... December 16-2009 YOUNG, Theresa Bell...... January 13-2010 YOUNG, Wayne Alexander...... February 17-2010 ZINCK, Charles Robert...... September 30-2009 ZINCK, Margaret H ...... October 28-2009 ZIOLKOWSKI, Evelyn Laura ...... November 25-2009

INDEX OF NOTICES MARCH 17, 2010 ISSUE

Change of Name Act: Notaries and Commissioners Act: Kerry Collen Connolly ...... 455 Commissioner appointments and revocations . . 451 Joshua Peter Green ...... 456 Penny Elizabeth Henderson ...... 456 Probate Act: Blair Douglas Izzard...... 456 Citation Notices (first time)...... 465 Nahida Ali Kareish...... 456 Estate Notices (first time)...... 465 Chad Michael Perrin ...... 456 Madison Louise Robicheau...... 456 Denzea Chantia Vaillancourt ...... 457 Denkaya Amanda Vaillancourt...... 457 Rudi Zersch-Barnes ...... 457 SECOND OR SUBSEQUENT TIME NOTICES Companies Act: B. & R. Holdings Limited...... 454 Motor Carrier Act: Creaser’s Auto Service Inc...... 455 Autocar Excellence Inc...... 459 Lindwood Holdings Limited...... 455 Wm. McKay Heating & Plumbing Limited .... 455 505675 NB Inc. / DBA Excellence Charter and Tours White Cap Distributors Inc...... 455 ...... 459

Elections Act: Kevin Bulley o/a Need-A-Lift Transportation Services List of Returning Officers ...... 452 ...... 459

Land Registration Act: CCTS - Cumberland County Transportation Services PID 60273208 (Stanburne, Lunenburg County) . 452 Society...... 461

Motor Carrier Act: Motor Vehicle Transport Act: Cape Breton Regional Transit Authority...... 457 Autocar Excellence Inc...... 460

Le Transport de Clare Society - Clare Transportation 505675 NB Inc. / DBA Excellence Charter and Tours Society...... 457 ...... 460

Le Transport de Clare Society - Clare Transportation CCTS - Cumberland County Transportation Services Society...... 458 Society...... 463

Ministerial Land Transaction Regulations (MLTR): Probate Act: Beverly Ann Johnson (two notices)...... 451 Citation notices ...... 465 Village of Kingston...... 451 Estate notices...... 471

© NS Office of the Royal Gazette. Web version. 494 The Royal Gazette, Wednesday, March 17, 2010

Information Fees for the ROYAL GAZETTE (13% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $134.90 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $60.79 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $26.61 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $26.61 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $26.61 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.