Published by Authority PART 1 VOLUME 216, NO. 6

HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, 2007

A certified copy of an Order in Council February 1, 2007 until 8:30 p.m., Friday, February 2, dated February 2, 2007 2007: the Honourable ; To be Acting Premier, Acting President of the 2007-59 Executive Council and Acting Minister of Intergovernmental Affairs from 12:00 p.m. on Friday, The Governor in Council is pleased to appoint, February 2, 2007 until 3:00 p.m. on Sunday, February 4, confirm and ratify the actions of the following 2007: the Honourable Angus MacIsaac. Ministers: To be Acting Premier, Acting President of the To be Acting Minister of Energy and to be Executive Council and Acting Minister of responsible for any and all other duties assigned to that Intergovernmental Affairs from 6:00 a.m. until 9:35 p.m. Minister from 10:10 a.m., Tuesday, January 30, 2007 on Wednesday, February 7, 2007: the Honourable Angus until 3:30 p.m., Thursday, February 1, 2007, inclusive: MacIsaac. the Honourable ; To be Acting Minister of Energy and to be Certified to be a true copy responsible for any and all other duties assigned to that sgd: Paul LaFleche Minister from 8:09 a.m., Sunday, February 11, 2007 Paul LaFleche until 12:00 p.m., Tuesday, February 13, 2007, inclusive: Clerk of the Executive Council the Honourable David Morse; To be Acting Minister of Energy and to be List of Returning Officers pursuant to the responsible for any and all other duties assigned to that Elections Act, R.S.N.S., 1989, Chapter 140, Section 15 Minister from 6:10 a.m., Monday, February 5, 2007 until 8:10 p.m., Thursday, February 8, 2007, inclusive: Annapolis the Honourable Mark Parent; Ms. Sandra Meers To be Acting Minister of Immigration, Acting 11 Prince William Street Minister of Seniors, Acting Minister of Human P.O. Box 381 Resources, Acting Minister responsible for the Public Annapolis Royal, NS B0S 1A0 Service Commission, Acting Minister of Emergency Management, Acting Chair of the Senior Citizens’ Antigonish Secretariat, Acting Minister responsible for the Nova Mr. Bill Meehan Scotia Liquor Corporation, Acting Minister responsible 195 Main Street for the Liquor Control Act, Acting Minister responsible P.O. Box 1803 for the Advisory Council on the Status of Women Act Antigonish, NS B2G 2M5 and to be responsible for any and all other duties assigned to that Minister from 5:30 p.m., Wednesday, Argyle January 31, 2007 until 8:00 p.m., Thursday, February 1, Mr. Daniel Muise 2007: the Honourable Michael G. Baker, Q.C.; 477 Abram’s River Road To be Acting Minister of Economic Development P.O. Box 55 Tusket and to be responsible for any and all other duties Yarmouth County, NS B0W 3M0 assigned to that Minister from 3:30 p.m., Thursday,

© NS Office of the Royal Gazette. Web version. 293 294 The Royal Gazette, Wednesday, February 7, 2007

Bedford Cole Harbour-Eastern Passage Mr. Jim Sullivan Mr. Malcolm MacDonald 36 Southgate Drive, Unit 313 6 Janice Ann Drive Bedford, NS B4A 4M4 Eastern Passage, NS B3G 1A6

Cape Breton Centre Cumberland North Mr. Cotter Oliver Ms. Betty Rushton 80 Tompkinsville Street 4 Willow Court Reserve Mines, NS B1E 1K7 Amherst, NS B4H 4H3

Cape Breton North Cumberland South Mr. Alden MacLeod Ms. Gail Maddison 94 Brook Street 1226 Old Halifax Road North Sydney, NS B2A 2J7 RR #1 River Phillip, NS B0M 1V0

Cape Breton Nova Dartmouth East Mr. John Shaw Ms. Caroll Ann MacDonald 315 Columbia Street 14 Tobin Drive Sydney, NS B1P 4K1 Dartmouth, NS B2W 1W8

Cape Breton South Dartmouth North Mr. John Newell Ms. Heather Collins 49 Hebrides Drive 23 Ernest Avenue Sydney, NS B1R 2A3 Dartmouth, NS B3A 2H6

Cape Breton West Dartmouth South-Portland Valley Ms. Ann Polegato Mr. Murdock Morrison 1132 Alexandra Street 275 Summer Field Way P.O. Box 242 Dartmouth, NS B2W 6M8 Sydney, NS B1P 6H1 Digby-Annapolis Chester-St. Margaret’s Mr. Lee Eisan Ms. Daisy Dauphinee RR #2 Clementsport, NS B0S 1E0 82 Whynacth’s Point Road Tantallon, NS B3Z 2K9 Eastern Shore Mr. Reginald Mannette Clare 198 Porter’s Lake Station Road Mr. Jean Doucet Porter’s Lake, NS B3E 1J9 3191 Second Division Road Concession, Digby County, NS B0W 1M0 Glace Bay Mr. Wayne Howie Colchester-Musquodoboit Valley 154 Upper MacLean Street Ms. Valeria Shupe Glace Bay, NS B1A 2L3 5441 Highway #289, P.O. Box 58 Upper Stewiacke, NS B0N 2P0 Guysborough-Sheet Harbour Ms. Marcia Connolly Colchester North 309 Northriverside Road Ms. Lorraine Dawson RR #2 Boylston 306 Laybolt Road Extension Guysborough County, NS B0H 1G0 RR #6 Truro, NS B2N 5B4 Halifax Atlantic Cole Harbour Ms. Alice Bryden Mr. Michael Hodgson 9 Barry Crescent 28 Nausset Crescent Herring Cove, NS B3R 2L8 Dartmouth, NS B2W 5A3

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 295

Halifax Chebucto Kings West Mr. Rupert Fisher Ms. Sheila Munday 3364 St. Andrew’s Avenue 41 Lawrence Avenue Halifax, NS B3L 3Y1 P.O. Box 204 Berwick, NS B0P 1E0 Halifax Citadel Mr. Brian Phillips Lunenburg 1-1451 South Park Street Ms. Heather Veinotte Halifax, NS B3J 2L1 76 Feener Corner Road RR #2 Bridgewater, NS B4V 2W1 Halifax Clayton Park Mr. Stephen Clancey Lunenburg West 103 Flamingo Drive Ms. Helen Chisholm Halifax, NS B3M 1T2 11 Glenridge Avenue Bridgewater, NS B4V 1T4 Halifax Fairview Ms. Christine Walker Pictou Centre 145 Herring Cove Road Mr. Scott Clow Halifax, NS B3P 1K6 58 Mechanic Street P.O. Box 570 Halifax Needham Trenton, NS B0K 1X0 Mr. Ken Eisan 5551 Columbus Place Pictou East Halifax, NS B3K 2G7 Mr. Chris Robinson RR #2 New Glasgow, NS B2H 5C5 Hammonds Plains-Upper Sackville Ms. Nancy Dempsey Pictou West 235 Rhodora Drive Ms. Josephine MacDonald Middle Sackville, NS B4E 3H5 3155 Gairlock Road RR #2 Westville, NS B0K 2A0 Hants East Mr. Lawrin Armstrong Preston 11494 Highway #215, Urbania Mr. Tony Melski RR #4 Shubenacadie, NS B0N 2H0 40 West Porter’s Lake Road P.O. Box 62 Hants West Porter’s Lake, NS B3E 1M1 Mr. Edward Kerr 661 Clifton Avenue, P.O. Box 72 Queens Windsor, NS B0N 2T0 Mr. Ted Bulley 92 Union Street Inverness P.O. Box 193 Ms. Cathy Conrad Liverpool, NS B0T 1K0 2 Trainor Drive Port Hawkesbury, NS B9A 3N8 Richmond Mr. Raymond LeBlanc 3150 Highway #320 Mr. Al Kingsbury P.O. Box 497 83 Apple Tree Lane D’Escousse, NS B0E 1K0 Kentville, NS B4N 5C1 Sackville-Cobequid Kings South Mr. James Drolet Mr. Gary Murray 132 Aspen Crescent 5 Illsley Street Lower Sackville, NS B4C 1E1 Berwick, NS B0P 1E0

© NS Office of the Royal Gazette. Web version. 296 The Royal Gazette, Wednesday, February 7, 2007

Shelburne REV. LORRAINE HILL AVENDANO Ms. Joanne Swimm UNITED CHURCH OF CANADA 54 John Street REV. BONNIE E. KELLY Box 261 UNITED CHURCH OF CANADA Lockeport, NS B0T 1L0 REV. LAURIE P. MACCUISH UNITED CHURCH OF CANADA Timberlea-Prospect REV. JACKIE MACDONALD Mr. James Feetham UNITED CHURCH OF CANADA 34 Allenby Drive REV. CAROLYN V. MACLEOD Stillwater Lake, NS B3Z 1G6 UNITED CHURCH OF CANADA REV. DIANE MACVICAR Truro-Bible Hill UNITED CHURCH OF CANADA Ms. Christine Blair REV. KATHI ZWICKER 150 Pictou Road UNITED CHURCH OF CANADA Bible Hill, NS B2N 2S8 REV. ED BASTIAN EVANGELICAL LUTHERAN CHURCH IN Victoria-The Lakes CANADA (EASTERN SYNOD) Mr. Philip MacRae 18 McDermid Street Liz Crowley Meagher P.O. Box 162 Deputy Registrar General Baddeck, NS B0E 1B0 IN THE MATTER OF: The Nova Scotia Waverley-Fall River-Beaver Bank Companies Act, R.S.N.S. 1989, c. 81, as amended Mr. Floyd Baker - and - 190 Richardson Drive IN THE MATTER OF: The Application of 2331928 Fall River, NS B2T 1E7 Nova Scotia Limited (the “Company”) for Leave to Surrender its Certificate of Incorporation to the Yarmouth Registrar of Joint Stock Companies Ms. Marie Atkinson 687 Main Street NOTICE IS HEREBY GIVEN that 2331928 Nova Yarmouth, NS B5A 1K7 Scotia Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the VITAL STATISTICS REPORT OF CANCELLED Registrar of Joint Stock Companies for the Province of CLERGY FOR THE MONTH OF JANUARY 2007 Nova Scotia for leave to surrender the Certificate of Incorporation of 2331928 Nova Scotia Limited and for its Notice is hereby given under the provisions of dissolution consequent thereon pursuant to the provisions Section 7, Subsection 2, of the Solemnization of of Section 137 of the Companies Act, being Chapter 81 of Marriage Act, that the following names are removed the Revised Statutes of Nova Scotia, 1989, as amended. from the Register as being authorized to perform marriages in the Province of Nova Scotia. DATED at Halifax, Nova Scotia, on the 31st day of January, 2007. NAME and RELIGION Paul L. Thompson REV. PAUL INMAN Solicitor for 2331928 Nova Scotia Limited CONVENTION OF ATLANTIC BAPTIST CHURCHES 239 February 7-2007 REV. DANIEL J. COMPTON UNITED CHURCH OF CANADA IN THE MATTER OF: The Companies Act, REV. ANGELA CORY Chapter 81, R.S.N.S., 1989, as amended; UNITED CHURCH OF CANADA - and - REV. CALVIN E. GINN IN THE MATTER OF: An Application by UNITED CHURCH OF CANADA 3044006 Nova Scotia Company for Leave to MS. DIANNE HILL Surrender its Certificate of Incorporation UNITED CHURCH OF CANADA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 297

NOTICE IS HEREBY GIVEN that 3044006 Nova Companies Act (Nova Scotia) that it intends to make Scotia Company intends to make an application to the application to the Nova Scotia Registrar of Joint Stock Registrar of Joint Stock Companies for leave to Companies for leave to surrender its Certificate of surrender its Certificate of Incorporation. Incorporation.

DATED February 7, 2007. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 1st day of February, 2007. Kimberly Bungay Stewart McKelvey Karen M. Gardiner Solicitor for 3044006 Nova Scotia Company McInnes Cooper Barristers & Solicitors 252 February 7-2007 5151 George Street, Suite 1600 Halifax NS B3J 2N9 IN THE MATTER OF: The Companies Act, Solicitor for 3112111 Nova Scotia Company R.S.N.S., 1989, c. 81, Section 137, - and - 292 February 7-2007 IN THE MATTER OF: The Petition of 3084172 Nova Scotia Company for Leave IN THE MATTER OF: The Companies Act, to Surrender its Certificate of Incorporation Chapter 81, R.S.N.S., 1989, as amended; - and - NOTICE IN THE MATTER OF: An Application by Citicorp First Canadian ULC for Leave to 3084172 NOVA SCOTIA COMPANY, a body Surrender its Certificate of Incorporation corporate, with registered office in the Halifax Regional Municipality, Province of Nova Scotia, hereby gives NOTICE IS HEREBY GIVEN that Citicorp First notice that it intends to apply to the Registrar of Joint Canadian ULC intends to make an application to the Stock Companies of the Province of Nova Scotia, for Registrar of Joint Stock Companies for leave to surrender leave to surrender its Certificate of Incorporation and its Certificate of Incorporation. leave to have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of DATED February 7, 2007. the Companies Act. Kimberly Bungay DATED at Halifax, Nova Scotia, this 6th day of Stewart McKelvey February, 2007. Solicitor for Citicorp First Canadian ULC

Deborah L. Patterson 254 February 7-2007 McInnes Cooper 5151 George Street, Suite 1600 IN THE MATTER OF: The Companies Act, Halifax NS B3J 1M5 Chapter 81, R.S.N.S., 1989, as amended; Solicitor for 3084172 Nova Scotia Company - and - IN THE MATTER OF: An Application by 302 February 7-2007 Citicorp Second Canadian ULC for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of NOTICE IS HEREBY GIVEN that Citicorp Second Nova Scotia 1989, as amended Canadian ULC intends to make an application to the - and - Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: The Application of its Certificate of Incorporation. 3112111 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation DATED February 7, 2007.

NOTICE Kimberly Bungay Stewart McKelvey 3112111 NOVA SCOTIA COMPANY hereby gives Solicitor for Citicorp Second Canadian ULC notice pursuant to the provisions of Section 137 of the

© NS Office of the Royal Gazette. Web version. 298 The Royal Gazette, Wednesday, February 7, 2007

255 February 7-2007 DATED this 26th day of January, 2007.

IN THE MATTER OF: The Companies Act, Lydia S. Bugden Chapter 81, R.S.N.S., 1989, as amended; Stewart McKelvey Stirling Scales - and - Solicitor for Horner Engineering Limited IN THE MATTER OF: An Application by Citicorp Third Canadian ULC for Leave to 238 February 7-2007 Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that Citicorp Third Chapter 81, R.S.N.S., 1989, as amended; Canadian ULC intends to make an application to the - and - Registrar of Joint Stock Companies for leave to IN THE MATTER OF: An Application by surrender its Certificate of Incorporation. Nova Investigations Limited for Leave to Surrender its Certificate of Incorporation DATED February 7, 2007. NOTICE IS HEREBY GIVEN that Nova Kimberly Bungay Investigations Limited intends to make an application to Stewart McKelvey the Registrar of Joint Stock Companies for leave to Solicitor for Citicorp Third Canadian ULC surrender its Certificate of Incorporation.

256 February 7-2007 DATED February 7, 2007.

IN THE MATTER OF: The Companies Act, Kimberly Bungay Chapter 81, R.S.N.S., 1989, as amended; Stewart McKelvey - and - Solicitor for Nova Investigations Limited IN THE MATTER OF: An Application by Connell Equipment Leasing of Canada Company 294 February 7-2007 for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that Connell Chapter 81, R.S.N.S., 1989, as amended; Equipment Leasing of Canada Company intends to - and - make an application to the Registrar of Joint Stock IN THE MATTER OF: An Application by Companies for leave to surrender its Certificate of Ravine Developments Limited for Leave to Incorporation. Surrender its Certificate of Incorporation

DATED February 7, 2007. NOTICE IS HEREBY GIVEN that Ravine Developments Limited intends to make an Application to Kimberly Bungay the Registrar of Joint Stock Companies for leave to Stewart McKelvey surrender its Certificate of Incorporation. Solicitor for Connell Equipment Leasing of Canada Company DATED January 31, 2007.

253 February 7-2007 George A. Caines Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for Ravine Developments Limited Chapter 81, R.S.N.S., 1989, as amended; - and - 251 February 7-2007 IN THE MATTER OF: An Application by Horner Engineering Limited for Leave to IN THE MATTER OF: Section 137 of the Surrender its Certificate of Incorporation Companies Act (Nova Scotia), R.S.N.S. 1989, Chapter 81, as amended NOTICE IS HEREBY GIVEN that Horner - and - Engineering Limited intends to make an application to IN THE MATTER OF: The Application of Sassy’s the Registrar of Joint Stock Companies for leave to Antiques, Fine Furniture And Collectibles Limited surrender its Certificate of Incorporation. for Leave to Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 299

NOTICE is hereby given that Sassy’s Antiques, Fine A. Carty Furniture And Collectibles Limited, a body corporate, (Signature of Applicant) duly incorporated under the laws of the Province of Nova Scotia, with registered office situated at 710 249 February 7-2007 Prince Street, Truro, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies, pursuant to the FORM A provisions of Section 137 of the Companies Act, R.S.N.S. 1989, c. 81, as amended, for leave to surrender CHANGE OF NAME ACT its Certificate of Incorporation for the Province of Nova Notice of Application for Change of Name Scotia and for its dissolution. NOTICE is hereby given that an application will be DATED at Truro, Nova Scotia, this 25th day of made to the Registrar General for a change of name, January, 2007. pursuant to the provisions of the Change of Name Act, by me: Edna Gail Budden of 1155 Main St., Apt B in Glace Gregory A. Mullen Bay, in the Province of Nova Scotia as follows: Solicitor for Sassy’s Antiques, Fine Furniture To change my name from Edna Gail Budden to Edna And Collectibles Limited Gail Lee.

237 February 7-2007 DATED this 31st day of January, 2007.

FORM A Edna Gail Budden (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 248 February 7-2007

NOTICE is hereby given that an application will be FORM A made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, CHANGE OF NAME ACT by me: Kendall Steven Armstrong of 1073 Highbury Notice of Application for Change of Name Road, Apt. 6 in New Minas, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be To change my name from Kendall Steven made to the Registrar General for a change of name, Armstrong to Kendall Steven Hogeboom. pursuant to the provisions of the Change of Name Act, by me: Clyde Alfred Crews of 980 Wordsley Street, Apt. DATED this 15th day of January, 2007. 209 in Esquimalt, in the Province of British Columbia as follows: Kendall Armstrong To change my name from Clyde Alfred Crews to (Signature of Applicant) Catherine Michelle Kerr.

274 February 7-2007 DATED this 29th day of January, 2007.

FORM A Clyde Crews (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 295 February 7-2007

NOTICE is hereby given that an application will be FORM A made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, CHANGE OF NAME ACT by me: Andrea Lynn Carty of 132 Victoria Street in Notice of Application for Change of Name Digby, in the Province of Nova Scotia as follows: To change my minor unmarried child’s name from NOTICE is hereby given that an application will be Tyisha Blair Bailey to Tyisha Lauren Jade Carty. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 29th day of January, 2007. me: Raluca N. Eliat-Cipaianu of 6190 Lawrence Street

© NS Office of the Royal Gazette. Web version. 300 The Royal Gazette, Wednesday, February 7, 2007

#2 in Halifax, in the Province of Nova Scotia as FORM A follows: To change my minor unmarried child’s name from CHANGE OF NAME ACT Phillip André Eliat to Phillip André Eliat- Notice of Application for Change of Name Cipaianu. NOTICE is hereby given that an application will be DATED this 2nd day of February, 2007. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by R. Eliat-Cipaianu me: Crystal Lee Fox of 2399 Highway 10 in (Signature of Applicant) Bridgewater, in the Province of Nova Scotia as follows: To change my minor unmarried child’s name from 264 February 7-2007 Brandon David Charles Holder to Brandon David Charles Fox. FORM A DATED this 26th day of January, 2007. CHANGE OF NAME ACT Notice of Application for Change of Name Crystal L. Fox (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 250 February 7-2007 pursuant to the provisions of the Change of Name Act, by me: LeeAnn Marie Gordon of 14 Marie Street in FORM A New Glasgow, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT To change my minor unmarried child’s name from Notice of Application for Change of Name Kennedy Irene Gordon-MacDonald to Kennedy Irene Gordon. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 5th day of January, 2007. pursuant to the provisions of the Change of Name Act, by me: Kasey Jane Hussey of 9292 University Crescent in LeeAnn Gordon Burnaby, in the Province of British Columbia as follows: (Signature of Applicant) To change my minor unmarried child’s name from Nathanial Evan Hussey to Khaled Fahed 247 February 7-2007 Mohammed Marzouqi.

FORM A DATED this 14th day of January, 2007.

CHANGE OF NAME ACT Kasey Hussey Notice of Application for Change of Name (Signature of Applicant)

NOTICE is hereby given that an application will be 296 February 7-2007 made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, FORM A by me: Shawna Marie Scriven of 12 Retreat Avenue in Halifax, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT To change my minor unmarried child’s name from Notice of Application for Change of Name Ashley Marie Harvey to Ashley Marie Scriven. NOTICE is hereby given that an application will be DATED this 26th day of January, 2007. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Shawna Scriven me: Dorothy Anne Blandin of 20 Mill Lake Road in (Signature of Applicant) Porter’s Lake, in the Province of Nova Scotia as follows: To change my minor unmarried child’s name from 263 February 7-2007 Kiera Lynn McGrath to Kiera Lynn Blandin.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 301

DATED this 1st day of February, 2007. From: FEIFEI JENNY YANG To: JENNY FEI YANG Born August 28, 1989, at HARBIN, CHINA, PEOPLE'S D. Blandin REPUBLIC OF (Signature of Applicant) This is to certify that on January 23, 2007 at 10:37 in 265 February 7-2007 the forenoon change was made under the provisionsof The Change of Name Act for the following individual: VITAL STATISTICS From: CALVIN DWAYNE GARDNER To: BOSTON CHANGE OF NAME NOTIFICATIONS CALVIN DWAYNE GARDNER FOR THE MONTH OF JANUARY 2007 Born January 27, 1975, at BURNS LAKE, BRITISH COLUMBIA This is to certify that on January 10, 2007 at 11:21 in the forenoon change was made under the provisions This is to certify that on January 23, 2007 at 10:43 in of The Change of Name Act for the following the forenoon change was made under the provisions of individual: The Change of Name Act for the following individual: From: THORSTEINN THORSTEINSSON To: From: ALISON HALL MANSFIELD To: ALISON THOR HENRIKSON Born July 17, 1963, at MANSFIELD HALLAM Born March 20, 1977, at REYKJAVIK, ICELAND OTTAWA, ONTARIO

This is to certify that on January 12, 2007 at 10:43 This is to certify that on January 23, 2007 at 10:51 in in the forenoon change was made under the provisions the forenoon change was made under the provisions of of The Change of Name Act for the following The Change of Name Act for the following individual: individual: From: GARNET CAMERON MESTRE To: GARNET From: DONALD KEVIN POWER To: DONAL CAMERON COLBORNE Born January 22, 2002, at KEVIN POWER Born January 18, 1972, at HALIFAX, HALIFAX, NOVA SCOTIA NOVA SCOTIA This is to certify that on January 23, 2007 at 10:57 in This is to certify that on January 12, 2007 at 10:55 the forenoon change was made under the provisions of in the forenoon change was made under the provisions The Change of Name Act for the following individual: of The Change of Name Act for the following From: ABDUL SALAM To: SALAM ABDUL individual: NAHZAT Born November 2, 1974, at KABUL, From: ALEXANDER JOHN THOMAS AFGHANISTAN GALLAGHER To: ALEXANDER JOHN THOMAS STEWART Born April 18, 2000, at HALIFAX, NOVA This is to certify that on January 23, 2007 at 11:04 in SCOTIA the forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on January 12, 2007 at 11:52 From: DEBORAH LYNN PELLY To: YESHE in the forenoon change was made under the provisions YESHE Born March 6, 1961, at HALIFAX, NOVA of The Change of Name Act for the following SCOTIA individual: From: TYLER JOHN BLAIR-TRUMAN To: This is to certify that on January 23, 2007 at 11:20 in TYLER FRANK BLAIR Born January 25, 1994, at the forenoon change was made under the provisions of BRANTFORD, ONTARIO The Change of Name Act for the following individual: From: VALLI LYNN CLAIRE PETERS To: VALLI This is to certify that on January 19, 2007 at 9:22 in LYNN CLAIRE GODSOE Born May 25, 2000, at the forenoon change was made under the provisions of HALIFAX, NOVA SCOTIA The Change of Name Act for the following individual: From: MARY DELMA LEMOINE To: MARY This is to certify that on January 23, 2007 at 11:31 in THELMA LEMOINE Born December 4, 1958, at the forenoon changes were made under the provisions of CAPE ST. GEORGE, NEWFOUNDLAND The Change of Name Act for the following individuals: From: MINHO CHO To: BRIAN MINHO CHO Born This is to certify that on January 19, 2007 at 9:30 in October 7, 1988, at SEOUL, KOREA, REPUBLIC OF the forenoon change was made under the provisions of From: DONGHO CHO To: DAVID DONGHO CHO The Change of Name Act for the following individual: Born April 7, 1990, at SEOUL, KOREA, REPUBLIC OF

© NS Office of the Royal Gazette. Web version. 302 The Royal Gazette, Wednesday, February 7, 2007

This is to certify that on January 23, 2007 at 11:37 The Change of Name Act for the following individual: in the forenoon change was made under the provisions From: JEFFERY VICTOR CORBIN To: JEFFERY of The Change of Name Act for the following VICTOR FITZPATRICK-CORBIN Born May 24, 1975, individual: at KENTVILLE, NOVA SCOTIA From: STEWART GERARD CARTER To: STUWART GERARD CARTER Born March 21, 1963, This is to certify that on January 30, 2007 at 9:19 in at ARICHAT, NOVA SCOTIA the forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on January 23, 2007 at 11:44 From: CELESE FRANCIS CARLTON-NEAL To: in the forenoon change was made under the provisions HARRIET FRANCIS CARLTON-NEAL Born October of The Change of Name Act for the following 29, 1993, at HALIFAX, NOVA SCOTIA individual: From: STEPHANIE KAYTLIN DAWN MOFFAT This is to certify that on January 30, 2007 at 15:06 in To: STEPHANIE KAYTLIN DAWN BAILLIE Born the afternoon change was made under the provisions of June 26, 1990, at PICTOU, NOVA SCOTIA The Change of Name Act for the following individual: From: JACOB MICHAEL DARRACH To: JACOB This is to certify that on January 23, 2007 at 11:49 MICHAEL KRULICK Born December 16, 1991, at in the forenoon change was made under the provisions ANTIGONISH, NOVA SCOTIA of The Change of Name Act for the following individual: This is to certify that on January 30, 2007 at 15:30 in From: LAURA GERINE ANNETTE FREEMAN the afternoon changes were made under the provisions of To: LAURA GERINE ANNETTE CALDWELL Born The Change of Name Act for the following individuals: November 6, 1991, at KENTVILLE, NOVA SCOTIA From: KAYLA MARIA DRUMMOND To: KAYLA MARIA SELLARS Born September 19, 1990, at This is to certify that on January 29, 2007 at 10:33 HALIFAX, NOVA SCOTIA in the forenoon change was made under the provisions From: DYLAN MICHEAL DRUMMOND To: of The Change of Name Act for the following DYLAN MICHEAL SELLARS Born August 29, 1992, at individual: HALIFAX, NOVA SCOTIA From: EVAN DE SILVA To: EVAN ELGIRIYAGE DE SILVA Born April 18, 2000, at HALIFAX, NOVA In witness whereof I have hereunto set my hand at the SCOTIA city of Halifax in the Province of Nova Scotia on February 1, 2007. This is to certify that on January 30, 2007 at 8:35 in the forenoon change was made under the provisions of E. M. CROWLEY MEAGHER The Change of Name Act for the following individual: DEPUTY REGISTRAR-GENERAL From: STEPHANIE ZITA BALOGH To: ZITA BALOGH Born May 25, 1975, at MISSISSAUGA, NOTICE is hereby given pursuant to Section 7 of the ONTARIO Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that the This is to certify that on January 30, 2007 at 8:41 in Certificate of Registration issued to each of them under the forenoon change was made under the provisions of the Act is hereby revoked by the Registrar of Joint Stock The Change of Name Act for the following individual: Companies as of the denoted date. From: SIMON DANIEL SCOTT To: DANIEL HIGHAM Born December 31, 1986, at OSHAWA, BEACH & ASSOCIATES LIMITED -- JAN 4,2007 ONTARIO BO'S RESTAURANT LIMITED -- JAN 8,2007 BONANZA (CANADA) LIMITED -- JAN 22,2007 This is to certify that on January 30, 2007 at 8:48 in CAL-CON SLINGER SERVICES LIMITED -- JAN 25,2007 CANADIAN COWBOY ENERGY ULC -- JAN 29,2007 the forenoon change was made under the provisions of CANADIAN NORTH STAR GROUP CANADA LTD. -- The Change of Name Act for the following individual: JAN 30,2007 From: CALEB PETER NEWTON-MOORE To: CANADIAN NORTH STAR GROUP INTERNATIONAL LTD. CALEB PETER NEWTON MOORE Born September -- JAN 30,2007 28, 2004, at HALIFAX, NOVA SCOTIA D. SCOTT HOLDINGS LIMITED -- JAN 26,2007 DR. DEBORAH DUERDEN INC. -- JAN 22,2007 DUNCAN THOMAS & ASSOCIATES INC. -- JAN 2,2007 This is to certify that on January 30, 2007 at 9:11 in FGI GP INC. -- JAN 15,2007 the forenoon change was made under the provisions of

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 303

FIDELITY INVESTMENTS LIFE INSURANCE COMPANY 3084773 NOVA SCOTIA LIMITED -- JAN 12,2007 3095411 NOVA SCOTIA LIMITED FLAMING BURNER SERVICE LIMITED -- JAN 17,2007 3096060 NOVA SCOTIA LIMITED GE4C INC. -- JAN 29,2007 3096347 NOVA SCOTIA LIMITED HUNT OIL COMPANY -- JAN 12,2007 3096450 NOVA SCOTIA LIMITED HYUNDAI MOTOR AMERICA -- JAN 4,2007 3105062 NOVA SCOTIA LIMITED LENGVARI FINANCIAL INC./LENGVARI FINANCIERE 3105063 NOVA SCOTIA LIMITED INC. -- JAN 19,2007 3118271 NOVA SCOTIA LIMITED NORAMPAC INC. -- JAN 19,2007 3119791 NOVA SCOTIA LIMITED PINE TREE WASTE, INC. -- JAN 19,2007 3119914 NOVA SCOTIA LIMITED PITTMAN GROUP INCORPORATED -- JAN 8,2007 3120012 NOVA SCOTIA LIMITED ROBERTSON INC. -- JAN 23,2007 3120194 NOVA SCOTIA LIMITED SPARTA AUTO BODY LIMITED -- JAN 31,2007 3120514 NOVA SCOTIA LIMITED STONE 2004 FLOW-THROUGH GP INC. -- JAN 29,2007 3120571 NOVA SCOTIA LIMITED TELUS NATIONAL SYSTEMS INC. / TELUS SYSTEMES 3120575 NOVA SCOTIA LTD. NATIONAUX INC. -- JAN 19,2007 3121212 NOVA SCOTIA LIMITED 3121454 NOVA SCOTIA LIMITED DATED at Halifax, Province of Nova Scotia, on 3121811 NOVA SCOTIA LIMITED February 1, 2007. 3121911 NOVA SCOTIA LIMITED 3122872 NOVA SCOTIA LIMITED 3123032 NOVA SCOTIA LIMITED Registry of Joint Stock Companies 3123455 NOVA SCOTIA LIMITED Kerry H. MacLean, Registrar 3575004 CANADA INCORPORATED A & D LANDSCAPING AND LAWN MAINTENANCE LTD. NOTICE is hereby given pursuant to Section 7 of the A V CONSTRUCTION LIMITED A. MORTON INDUSTRIAL REFINISHING LIMITED Corporations Registration Act ("the Act"), that the ACUITY PICTURES INC. following companies have made default in payment of ADVOCARE CONSULTING INC. the annual registration fee due December 31, 2006 and ALEX JOANNIDES HOLDINGS INC. the Certificates of Registration issued to each of them ALFRED'S SERVICE STATION LIMITED under the Act are hereby revoked by the Registrar of ALLSEASON AQUATIC FARMS LIMITED Joint Stock Companies as of February 3, 2007. ALPINE AIR CONDITIONING & REFRIGERATION LIMITED AMC PIZZA LTD. AOL CANADA G.P. ULC 1027386 NOVA SCOTIA LIMITED APRO COMPUTER SERVICES LIMITED 1391519 ONTARIO LIMITED ATLANTIC ALLIANCE DEVELOPMENT GROUP 1886990 NOVA SCOTIA LIMITED INCORPORATED 1910186 NOVA SCOTIA LIMITED ATLANTIC STORE DECOR INC. 1998219 NOVA SCOTIA LIMITED ATLAS SECURITY LIMITED 2000493 ONTARIO LIMITED BASIN VIEW FISHERIES LIMITED 2070747 NOVA SCOTIA LIMITED BENLEA FISHERIES LTD. 2122473 NOVA SCOTIA LIMITED BLACK CAT PRODUCTIONS INC. 2294343 NOVA SCOTIA LIMITED BLUENOSE PAINTING COMPANY LIMITED 2516158 NOVA SCOTIA LIMITED BRETON TUBE LIMITED 3002414 NOVA SCOTIA LIMITED BROGAN MINING COMPANY LIMITED 3003249 NOVA SCOTIA LIMITED BULBS TO BLOOMS LIMITED 3003445 NOVA SCOTIA LIMITED BYRNE ARCHITECTS INCORPORATED 3024809 NOVA SCOTIA LIMITED C.M.E. HOLDINGS CORPORATION 3025226 NOVA SCOTIA COMPANY CABOT ELECTRIC CONTRACTING LIMITED 3025284 NOVA SCOTIA LIMITED CANADA DOMINION RESOURCES 2004 CORPORATION 3036243 NOVA SCOTIA COMPANY CANADA DOMINION RESOURCES 2005 CORPORATION 3037818 NOVA SCOTIA LIMITED CANADIAN BASKETBALL ASSOCIATION INC. 3037897 NOVA SCOTIA LIMITED CANADIAN LEGACY CONSULTANTS INC. 3038355 NOVA SCOTIA LIMITED CAPITAL INVESTMENT CORPORATION LIMITED 3038601 NOVA SCOTIA LIMITED CARDONE INDUSTRIES ULC 3051620 NOVA SCOTIA LIMITED CAREERWORX INTERNATIONAL INC. 3051836 NOVA SCOTIA COMPANY CARTY'S PIPE CONTRACTING LIMITED 3062380 NOVA SCOTIA LIMITED CBI SERVICES INCORPORATED 3083526 NOVA SCOTIA COMPANY CLUB 140 LIMITED 3083826 NOVA SCOTIA LIMITED CMP 2005 CORPORATION 3084077 NOVA SCOTIA LIMITED COMBAT PRODUCTIONS LIMITED 3084131 NOVA SCOTIA LIMITED COMEAU ENTERPRISES LIMITED 3084172 NOVA SCOTIA COMPANY COMPAGNIE TECKN-O-LASER GLOBAL/TECKN-O-LASER 3084412 NOVA SCOTIA LIMITED GLOBAL COMPANY 3084735 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. 304 The Royal Gazette, Wednesday, February 7, 2007

CONCENTRES SCIENTIFIQUES BELISLE INC. KALEIGH'S KRAFTS LIMITED CONVERGENCE FOODS DISTRIBUTING LIMITED KANNON BEACH WINDSURFING LIMITED CORNERSTONE STUDIOS INC. KARO HORTICULTURE INC. CORNWALLIS MACHINE SHOP LIMITED KEITH JACKLIN CONTRACTING LTD. CRYSTAL INVESTMENTS LIMITED KINGS ENTERPRISES LTD. D & J INVESTMENTS LTD. KINGSILVER HOLDINGS INCORPORATED D & S ELECTRIC LIMITED KLM FISHING ENTERPRISES INCORPORATED DARREN'S METRO CAR ZONE LIMITED KURAN INVESTMENTS INC. DOCUMENTARY PARK INC. L.E. CRUICKSHANKS SHEET METAL LIMITED DOVER CORPORATION (CANADA) LIMITED LEAN ADVISORS INC. DR. BARRY MACLEOD DENTISTRY INCORPORATED LEGACY COLLECTIONS ULC DR. C. T. SILVER DENTAL CLINIC INCORPORATED LEGEND VENTURES LIMITED DR. DOUGLAS ALLEN INC. LN TRADING INTERNATIONAL INC. DR. K. JOHNSON HIRSCH, INCORPORATED LOPES DOOR SYSTEMS INC. DUNVEGAN PROPERTIES LIMITED MAA REALTIES LIMITED E & H STEVENS HOLDINGS LIMITED MACGILLIVRAY PROPERTIES LIMITED E. M. BYRNE HOLDINGS LIMITED MAL MOR LOGGING LIMITED EAGLE REALTY LIMITED MAPLE MEDICAL FACILITIES LIMITED EASTERN DENTAL ASSOCIATES (1995) INCORPORATED MARITIME CAULKING COMPANY LIMITED EASTERN ENERGY SERVICES INCORPORATED MARITIME LAMINATING AND DRYMOUNTING LIMITED EASTWARDS PROPERTIES INCORPORATED MAZEROLLE GIS CONSULTING INC. EDGAR SHRIMPCO LIMITED MEAGHER'S SEAFOOD LIMITED EDUCATIONAL TESTING SERVICE METAL TECHNOLOGIES WOODSTOCK CORPORATION EKATERINA'S CHOCOLATIER INC. MICHAEL FLEMING MD INCORPORATED ELISABETH GOLD, MD, MHSC, FCFP, INCORPORATED MICHAEL HAYDEN INCORPORATED ERMA BALCOM - GREAT GIFTS INC. MICHELINE PROPERTIES HOLDINGS CORP. EVELYN RAMSAY INCORPORATED MIKE COOKE'S FLOORING LIMITED F.M. GALLOP FUN LAND LIMITED MILAGRO MARKETING SOLUTIONS LIMITED FIRST START SAFETY INTERNATIONAL LIMITED MMN INVESTMENTS LIMITED FOXBROOK HOLDINGS LIMITED MONTGOMERY INTERNATIONAL TRANSPORTATION FRANK ZWICKER PLUMBING & HEATING LIMITED INCORPORATED G. B. D. ANDERSON ENTERPRISES LIMITED MULTI-TECH AUTOMOTIVE INC. G. J. O'HEARN PLUMBING AND HEATING LIMITED N F L HEATING & VENTILATION LIMITED G.J. UTILITY CONSULTING SERVICES LIMITED NEVER SAY NEVER FARMS LIMITED GEOPROJECTS CANADA LIMITED NEW WATERFORD LANES COMPANY LIMITED GHOSTSHIP STUDIOS INC. NICTAUX CANOE AND KAYAK LTD. GLOBAL ENGINEERING SERVICES LIMITED NOOR WILAYAT HOLDINGS LIMITED GORDON MACDONALD ELECTRIC LIMITED NORCO PROPERTIES LIMITED GRANBURY DEVELOPMENTS LIMITED NORTHERN MEDIA PRODUCTIONS INC. GRANT THORNTON CORPORATE FINANCE INC. NUNAVIK TRAWL INC. GREAT OAKS NATURAL CLOTHING LIMITED OCEANWAVE LOBSTER INCORPORATED GREG BURKE ELECTRIC LIMITED OGDEN POND VENTURE MANAGEMENT LIMITED GREGORY C. MOSHER INCORPORATED OLYMPIC HOLDINGS LIMITED HALIFAX INTERNATIONAL AIRPORT HOTEL OPCO FORESTRY LIMITED INCORPORATED PARAGONCEPT INC. HALIFAX SURGICAL SERVICES INC. PARAMOUNT HOLDINGS CANADA COMPANY HD SEA PRODUCTIONS INC. PARKLAND CONSTRUCTION LTD. HEADING FLOOR AND WALL DECORATORS LIMITED PARKRIDGE PROPERTIES INC. HERRINGTON INVESTMENTS LIMITED PBBA ATLANTIC INC. HIGHLAND HEIGHTS INN LIMITED PECKFORD HOLDINGS INC. HILMA'S HOLDINGS & INVESTMENTS LIMITED PERRY ELECTRIC LIMITED HIRTLE LEGAL SERVICES INC. PIKE PRESENTATIONS LIMITED HOWARD HOLDINGS ULC PILLAR ESTATES CONSTRUCTION LIMITED HSU TECHNOLOGIES LIMITED PINEVIEW PROPERTIES LIMITED IAN W.K. FELTHAM PSYCHIATRY INC. PRIMARY POWER OF CANADA COMPANY INDIGO MARKETING GROUP LIMITED PRO-SET TILE & MARBLE LIMITED INSPIRE HOME INTERIORS INC. PROSPECT LEASE & HOLDINGS INC. INTERNAV LIMITED PROSUM GROUP INTERNATIONAL INC. J DEVEAU EXCAVATING LIMITED Q.S.C. INCORPORATED J.B. VARIETY LIMITED QUALITY MACHINING SERVICES LIMITED JAMES STREET PLAZA ENTERPRISES LIMITED QUINTA INVESTMENTS LIMITED JOHN E. MACLEAN ENTERPRISES LIMITED R. & D. MANUFACTURING LIMITED JOLLY GREENHOUSE PROJECTS LIMITED RANKIN & ASSOCIATES (1998) LIMITED K.W. BIENKOWSKI, M.D. INCORPORATED RANT PROMOTIONS INCORPORATED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 305

RARE KNITS LIMITED Registry of Joint Stock Companies REASONABLE TRUCKING LIMITED Kerry H. MacLean, Registrar RECONNECT RESIDENTIAL SERVICES LIMITED RED HOT MARKETING & COMMUNICATIONS INC. RICH RESOURCE VENTURES INC. NOTICE is hereby given pursuant to Section 16 of the RICHLAND DEVELOPMENT CORPORATION INC. Partnerships and Business Names Registration Act ("the RIDJO INVESTMENTS LIMITED Act"), and on the request of the following respective RITCHIE BROS. HOLDINGS LTD. Partnerships, that the Certificate of Registration issued to RIVERSIDE MOTORS (1993) INCORPORATED each of them under the Act is hereby revoked by the RKA MANAGEMENT LIMITED Registrar of Joint Stock Companies as of the denoted date. ROSCEVIS FILMS INC. ROYALE PROMOTIONS & MARKETING GROUP INC. S. & R. TRUCKING LIMITED ADANAC LACROSSE -- JAN 17,2007 S.S.R. CONVENIENCE STORE LTD. AFS LIMITED PARTNERSHIP NO. 11 -- JAN 18,2007 SABAN CONSTRUCTION & RENOVATION INC. ANK TRANSPORT SERVICES -- JAN 18,2007 SANS SOLEIL INC. ANNFIELD CARRIAGE HOUSE GIFT SHOP -- JAN 19,2007 SAPIENT MANAGEMENT CONSULTING INC ANNIES' TAKEOUT -- JAN 4,2007 SAULNIERVILLE GAS LIMITED B2C COMMUNICATONS -- JAN 3,2007 SCOTIAMCLEOD FINANCIAL SERVICES INC. BARR BROS. FUR FARM -- JAN 8,2007 SCOTIAN PROMOTIONS INC. BARTEAUX BEAVERS -- JAN 29,2007 SCS DEVELOPMENTS (2004) INC. BELL'S TAEKWONDO -- JAN 23,2007 SHIP HARBOUR BOAT TOURS AND CHARTER SERVICES BOTANY WOODS LANDHOLDINGS -- JAN 9,2007 LIMITED CINDY'S CIRCLE OF CARE -- JAN 18,2007 SHORECREST AGENCIES LIMITED CORMILLER ENTERPRISE -- JAN 26,2007 STEALTH VENTURES LTD. COSTELLO FITT CONSULTING -- JAN 10,2007 STEWART HILL ACREAGE LIMITED COUNTRYSIDE FARM -- JAN 29,2007 SUN SWEPT TANNING SALON LIMITED COX HANSON O'REILLY MATHESON -- JAN 23,2007 SUNSTONE REALTY ADVISORS (2005) INC. DARTMOUTH REPO AUTO CENTRE -- JAN 5,2007 T.A. AUTOMOTIVE LIMITED DIMECH SUPPORT SERVICES -- JAN 9,2007 TASK CONSULTING SERVICES INCORPORATED DONALD J. HINCH ENTERPRISES -- JAN 22,2007 TASTY TREAT DRIVE-INS LIMITED EDS WELLNESS SERVICES -- JAN 4,2007 TERETEC INCORPORATED FGI LIMITED PARTNERSHIP -- JAN 15,2007 THE JUNK REMOVER LIMITED FORMOSA LIU TEA & GIFT HOUSE -- JAN 3,2007 THE PRODUCT FINDER LIMITED GARAGE EQUIPMENT RECYCLERS -- JAN 5,2007 THE SOCIAL RESEARCH AND DEMONSTRATION GREYTOP CONSTRUCTION -- JAN 16,2007 CORPORATION GRIFFIN AIR BALANCE -- JAN 2,2007 THOMSON DIGITAL TECHNOLOGIES LTD. H.M.BROWN & SONS (ATLANTIC) -- JAN 9,2007 TIGER BRAND HAITI CORP. HAGGIS GEOPHYSICS -- JAN 12,2007 TIGER IT SOLUTIONS LTD. HAIR ARTISTIC & LASER CLINIC -- JAN 30,2007 TIMBER CREEK FOREST PRODUCTS INCORPORATED HONEY BEE HILL BED & BREAKFAST -- JAN 30,2007 TOM PARKER REAL ESTATE (1990) LIMITED IFIXCOMPUTERS.CA -- JAN 31,2007 TRAVELLERS COMMUNICATION ALERT INC. INSURANCE COURIER SERVICES -- JAN 15,2007 TRICO TECHNOLOGIES INCORPORATED J SLAUNWHITE CARPENTRY -- JAN 11,2007 TRIPLE - M TRADING CO. LIMITED JAYBEE FINANCIAL SERVICES -- JAN 12,2007 TRUE-CRAFT LOG STRUCTURES CO. JOE VAN ENVIRONMENTAL SERVICES -- JAN 15,2007 UNIFIED COATING SYSTEMS LTD. KIA CANADA CREDIT -- JAN 5,2007 UNISON INSURANCE & FINANCIAL SERVICES INC. KNIT GOODS COMPANY -- JAN 15,2007 VALLEY LAND REGISTRATION SERVICES LIMITED LAKEVIEW YARN SHOP -- JAN 3,2007 VANDAALEN HOLDINGS LIMITED LAL MARINE TECHNICAL SERVICES -- JAN 29,2007 VERSATA (CANADA) LTD. LINUX HACKERS -- JAN 10,2007 WALKER'S/CAPITAL GROUP OF COMPANIES LIMITED MOUNTAINEER CLEANING & RENOVATIONS -- WALLACE MURRAY FISHERIES LIMITED JAN 15,2007 WEI RESTAURANT LIMITED NEPTUNE INTERNATIONAL IMPORT/EXPORT -- WESTPHAL ESTATES LIMITED JAN 29,2007 WHIRLWIND RENEWABLE ENERGY INVESTMENTS INC. NO BULL AUTO -- JAN 2,2007 WILLIAM NEILSON LTD. OLSEN'S MECHANICAL -- JAN 25,2007 WILSHIRE OIL OF CANADA CO. ORTHO PED FOOT CARE -- JAN 11,2007 WINDSUM POWER LTD. OTS MANAGEMENT CONSULTING -- JAN 4,2007 WOOF WATCHERS INC. P & L FURNITURE -- JAN 30,2007 WORLIN BUILDING MANUFACTURERS LIMITED P & L SNOW SERVICE -- JAN 3,2007 ZANJLDATES INCORPORATED PANADA PIZZA -- JAN 24,2007 PENNYPIG PRINTING + DESIGN -- JAN 5,2007 DATED at Halifax, Province of Nova Scotia, on PERFORMANCE REALTY -- JAN 2,2007 PIZZERIA TOMASO -- JAN 8,2007 February 3, 2007.

© NS Office of the Royal Gazette. Web version. 306 The Royal Gazette, Wednesday, February 7, 2007

PRIVATE CLIENT SERVICES/ SERVICE D'ASSURANCE ANTHONY'S PIZZA FARM PRIVILEGIE -- JAN 10,2007 ANTIGONISH ACADEMY FOR YOUNG MUSICIANS PROGRESSIVE SECURITY SERVICES -- JAN 10,2007 ARDMORE CONTRACT AND SUPPLY REVIVAL DECORATING SERVICES -- JAN 30,2007 ASCO POWER TECHNOLOGIES CANADA RICK'S CUSTOM NEWELS -- JAN 3,2007 ASCO VALVE CANADA SALLY SLAUNWHITE'S CONVENIENCE STORE -- ASTRAL TELEVISION NETWORKS JAN 12,2007 ASTREX SANGSTER & ASSOCIATES FINANCIAL SERVICES ATLANTIC CANADIAN SPORT REPORTER MEDIA GROUP -- JAN 9,2007 ATLANTIC SALON & SPA SERVICES SEAPORT CUSTOM CABINETS -- JAN 26,2007 AUTO TRIM DESIGN OF HALIFAX COUNTY SHAMROCK DEMOLITION -- JAN 16,2007 AVAILABLE TRUCKING SERVICES SID SELLS SIGNS & RUBBER STAMPS -- JAN 22,2007 B & D POULTRY SNOWS FUR FARM -- JAN 19,2007 B BAD EXOTIC ENTERTAINMENT SOLARSTAT EQUIPMENT -- JAN 12,2007 BAILEY HAIR CARE PRODUCTS STONE 2004 FLOW-THROUGH LIMITED PARTNERSHIP -- BAILLIE'S WOODWORKING JAN 29,2007 BAM FITNESS SUZUKI CANADA CREDIT -- JAN 5,2007 BAYERS LAKE HOME SHOW THE BLUE BERRY BARON -- JAN 8,2007 BEACH BROOK PROPERTY MAINT. THE BOEHNER RESIDENCE EST. 1893-A BED & BEACH BUM SIT-ON KAYAK & CANOE RENTALS BREAKFAST -- JAN 31,2007 BEER DOGS SALES THE CANADIAN FINANCIAL WELLNESS GROUP -- BILL'S WOODNTINGS JAN 3,2007 BLAZER'S CONSTRUCTION & RENOVATIONS THE WRIGHT TOUCH HAIR STUDIO -- JAN 24,2007 BLUE SKY COURIER SERVICE TRACY BABINEAU GRAPHIC DESIGN -- JAN 17,2007 BONN HOUSE SMALL OPTIONS HOUSE TRAINING EDGE ATLANTIC -- JAN 2,2007 BRADAN SOFTWARE SOLUTIONS TRISH LOGAN HAIR DESIGN -- JAN 2,2007 BRENMARK INTERIORS VALET DOCUMENT SHREDDING SERVICES -- JAN 9,2007 BRI-PER CONTRACTOR WINDOWTECH -- JAN 17,2007 BRP MUSIC XCESS INTERNET ONLINE -- JAN 26,2007 BURTON'S FIT FORE THE TEE YARMOUTH EMPLOYEE ASSISTANCE SERVICE -- C. VICKERS REAL ESTATE, RENTALS AND PROPERTY JAN 11,2007 MANAGEMENT C.P.S. COURIER SERVICE DATED at Halifax, Province of Nova Scotia, on CALEB BRETT February 1, 2007. CALEDONIA CLEANERS CANADIAN MOULD & LEAK DETECTION CANSO CARE - NURSING HOME PRODUCTS Registry of Joint Stock Companies CCM BUSINESS SERVICES Kerry H. MacLean, Registrar CENTENNIAL BREAK SHOP CENTRAL NOVA MAINTENANCE 2000 CARPET CLEANING NOTICE is hereby given pursuant to Section 16 of the SERVICES CENTRAL NOVA ONLINE Partnerships and Business Names Registration Act ("the CHANDLER & DAVIS Act"), that the following Partnerships have made default COASTAL HELPCARE PRODUCTS in payment of the annual registration fee due December COLBOURNES PORTABLE SAWMILL SERVICES 31, 2006 and the Certificates of Registration issued to COLDCLIFF OUTDOOR WEAR each of them under the Act are hereby revoked by the COUNTY WATER CHECK Registrar of Joint Stock Companies as of February 3, CRAFTY CATERING BY SOFIA CRAWLEY'S TREE SERVICES 2007. CROSSTECH SATELLITE INSTALLATIONS CROWN LEASING COMPANY C.K. CONSULTING DAISY PETAL CRAFTS 21K THERMAL IMAGING DANILO & NELIA HERNANDEZ, JANIKING OF A LI'L IRISH BED & BREAKFAST HALIFAX/DARTMOUTH A&A TINTING DANNIE HANSON RURAL DEVELOPMENT CONSULTANT ADVANTAGE MOBILE MASSAGE DARLENE'S FAMILY RESTAURANT AIRSWEEP DUCT CLEANING DAVID J. GREENWOOD CONSULTING SERVICES ALCARE PLACE DAVID RUSSELL IT SERVICES ALLEN DELOREY SIDING DENNY'S SMOKE SHOP AMA MARKETING DIGGER'S SPORTS CARDS AMHERST GATEWAY TREASURES DIRECT SEAFOODS AMY KAELLIS MUSIC DISCO DELI SUB MEAT & CONVENIENCE ANDERSON & TOWNSEND PROPERTY MANAGEMENT DIVERSITY MANAGEMENT GROUP ANGELWISE LLAMAS DO IT RIGHT FITNESS ANOTHER HOME REPAIR FOR SENIORS DOFSKY'S GRILL

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 307

DONNA'S FLOWERS & GIFT BASKETS JIM KIMBER CONSTRUCTION DOUBLE H LUMBER JIM'S SMALL ENGINE SERVICE OF COLDBROOK DRIVE PRODUCTS JOHN BEDARD FINANCIAL CONSULTING DUAL TECH COMPUTERS JOHN WEIR'S AUTO SALES E & R FITZNER HOLDING COMPANY K&D PRATT E W PROFESSIONAL CONSULTING SERVICES AND KALEIDOSCOPE RESEARCH AND EDUCATION SERVICES SOLUTIONS KATHLEEN THOMPSON CONSULTING EAST COAST COMPUTERS KATY'S DELIVERY SERVICE EAST COAST CONSULTING & ACCOUNTING SERVICES KAZ'S SNOOP SHOP EAST COAST MILITARIA & COLLECTIBLES KM VIDEO SYSTEMS EASTROC DRYWALL KOULIS PROPERTIES ED'S AUTO CREDIT KPSONSINTERNET SALES & SERVICES EKATERINA'S FINE WORLD CHOCOLATES KUNG FU RETAIL CLOTHING ELMSDALE CAB COMPANY LAKE CHARLOTTE SANITATION EPRINTIT LAKE MECHANICAL ERIC NORTHUPS GARAGE LAND ROVER FINANCIAL SERVICES EUGENE CAREW AND ASSOCIATES LAVOIE'S DRYWALL TAPING F.A.A. QUICK FOOD SERVICE LEADING EDGE PAINTING SERVICES FAIRVIEW CONSULTING LEGAL RESEARCH COUNCIL FANCY ALL JOBS & RENOVATIONS LINDALA COMMUNICATIONS FEET COME FIRST- FOOT CARE AT HOME LIQUIDATION KINGS FERNWOOD MEMORIAL PARK LITTLE LAKE DELIVERIES - SMALL PACKAGES FIRST LIGHT FARMS LONDON DOG APPAREL FLASH BACK VIDEOS M SQUARED CONTRACTING FOCUS BOOKKEEPING SERVICES MADDEN MEDIA FORD FISHERIES MAGIS COMMUNICATIONS FURINI'S RISTORANTE MARINE G.E.O.S.-(GEOLOGICAL EXPLORATION AND G&T VENDING SERVICE OFFSHORE SERVICES) GATEWAY PARKLAND CAMPGROUND MARINE HARVEST ORGANICS GENE WILLIAMS' AUTO REPAIR MARINE VIEW TRADING GIFTS FOR REALTORS MARINERS SOURCE SAIL AND POWER BOATS GLENNCO ROOFING MARRIOTT FLOORING GLENVILLE'S PUREST BOTTLED WATER MARTIN SHORE VALLEY LIQUIDATORS GORD'S TAXI MATHEW'S CUSTOM WOODWORKING GOREWAY STATION MAZDA CANADA CREDIT GRAHAM TOWING MECRA MANAGEMENT CONSULTING SERVICES GRANVILLE COUNTRY GENERAL STORE MEGENEY WOODWORKING GREEN LINE SILVICULTURE MELVIN POULTRY CATCHING H & R COMPUTER SERVICES MGI PHARMA CANADA H.K. RANCH & TRADING POST MIC MAC EYE CLINIC H.W. MACKINNON OPTICAL MIKE MACDONALD AUTO SERVICE & SALES HANS HAUSGAARD SILVICULTURE MISO MELLOW SLOGAN SQUIBS & MOMENTOS HARALD THIERS DISTRIBUTING MITCHELL FURS AND OUTERWEAR HARNISH SAFETY MANAGEMENT SYSTEMS MOREIRA EDITORIAL SERVICES HIGHLAND MARKETING SOLUTIONS MY MOTHER'S GALLERY HILLSIDE NURSERY N. C. L. LANDSCAPING HOCKEY PRO GEAR NANCY'S CONTRACTING SERVICE HOMER & SON RENOVATIONS NATURAL EXPRESSIONS GARDEN CENTRE HOVER ELECTRIC HELI NO FEAR COMPUTER TRAINING IAN GORDON ELECTRICAL NODDING'S COMPUTERS INTER-AG NORTHWIND STUDIO INTERNATIONAL STUDENT SERVICES OF NOVA SCOTIA NOVABROOK EHEALTH SOLUTIONS ISLANDS LANGUAGE CENTER NV MEDIA PRODUCTIONS J & J MACDONALD BLUEBERRY FARM O'BRIEN'S FASTER BLASTER MOBILE WASH J C DRYWALL O'REILLEY'S PUB J. CHURCHILL & SONS BUSINESS CONSULTING OCEANTIDE PUBLICATIONS J. F. MATHESON NATURAL FOOD CONSULTING OEVREVOLL ARCHITECTURAL DESIGN J.C. DARES LOGGING OILCON ENVIRONMENTAL SERVICES JACK LANNON'S AUTOMOTIVE SERVICES OLLIE-WOOD SKATEBOARD SHOP JACOB MARSHALL'S DELIVERY ON PREMISE LAUNDRY SYSTEMS JAOUIECH TAXI ON THE BUM DIAPERS JC CLEANING & JANITORIAL SERVICES PABLO NEGOCE GEMSTONES AND GENERAL DEALERS JEFF PITMAN ELECTRICAL PAIGE PAVING JEMA HOLDINGS PAUL DESVEAUX DECOR & PAINT

© NS Office of the Royal Gazette. Web version. 308 The Royal Gazette, Wednesday, February 7, 2007

PAULETTE'S BEAUTY SALON TOTAL WINDOWS & DOORS PHIL-KO PLASTICS AND GLASS TOUR WITH BOB PINNACLE PAVING CONTRACTING TPF FACTORY OUTLET PIZZLEWIG MOUNTAIN TRUCKING TRIMENDOUS HAIR STUDIO PLEASE MUM TRINITY RESTAURANT POQAT'LAN DELIVERY SERVICE TRUMPS FISH POUND REALTY GROUP TURN AROUND POTTERY POWER THRU CHOICE COACHING SERVICES VALLEY TIRE RACING MERCHANDISE PPI PRINCIPALS VANDORA ENTERTAINMENT PRACTICAL CLASSROOM MANAGEMENT CONSULTING VENTURE COFFEE STOP PRIMARY DISTRIBUTION PRIMAIRE VIVO BISTRO PRUDENTIAL COMPUTER CONSULTING WASAN QUIZNO'S CLASSICS SUBS WATER STREET LIGHTHOUSE BED & BREAKFAST R.A. THORNE PLUMBING AND HEATING WDE GENERAL CONTRACTORS RADIOSHACK WEST DOVER SEASIDE COTTAGES RAMIUS DEVELOPMENTS WESTVIEW RIDGE APARTMENTS RARE EARTH PROPERTY SERVICES WORDSMITH COMMUNICATIONS RASAN TRUCKING & BACKHOE SERVICES WORK IT SOLUTIONS REDGATE SHELLFISH FARMS REEF OUTFITTERS & NATURE TOURS DATED at Halifax, Province of Nova Scotia, on RISING SUNBURST ART February 3, 2007. RITE-WAY PEST CONTROL ROBERT LECK RENOVATIONS ROSS' DIVING COMPANY Registry of Joint Stock Companies ROUTE 4 AUTO SALES Kerry H. MacLean, Registrar RUBY'S NICE HANDS RUSTIC LANDSCAPES NOTICE is hereby given pursuant to Section 17 of the S & C FABRICS Companies Act being Chapter 81 of the Revised Statutes S & J FORESTRY S W C CONSTRUCTION GROUP of Nova Scotia, that the following companies have S. J. FEADER ORNAMENTAL CONCRETE changed their names as of the denoted dates. SALMON RIVER LAKE HAIR DESIGN SAUSAGE KING Old Name : 2210412 NOVA SCOTIA LIMITED SCOTT COTE AUTO SALES New Name : BILL'S GAFF INC. SEASIDE SHUTTLE Effective: 08-DEC-2006 SELECT PROPERTY INVESTMENTS SHEET HARBOUR COMPUTING Old Name : 2332985 NOVA SCOTIA LIMITED SICILIAN TRADE COMPANY New Name : OVERALL COLLISION, CUSTOM & SKYLINE FORESTRY RESTORATION LIMITED SNAPSHOTS PHOTOGRAPHY Effective: 09-JAN-2007 SNP MECHANICAL SOUTH SHORE PILATES Old Name : 3070300 NOVA SCOTIA LIMITED SPRINT DELIVERY New Name : NEPTUNE INTERNATIONAL IMPORT/ ST. MARGARET'S BAY CHAMBER OF COMMERCE EXPORT INC. STARR'S POINT ACADIAN FILMS Effective: 29-JAN-2007 STERLING FINANCIAL SERVICES / SERVICES FINANCIERS STERLING Old Name : 3104571 NOVA SCOTIA LIMITED STEVE'S WELL SERVICES New Name : MURSEY ENERGY LIMITED STRONG'S CONVENIENCE Effective: 23-JAN-2007 SYN RESTAURANT TEENER-TOTTER FASHIONS Old Name : 3105200 NOVA SCOTIA COMPANY TEFFER TRANSPORT New Name : AXA ROSENBERG CANADA COMPANY TERRANITA BED & BREAKFAST Effective: 05-JAN-2007 THE FRENCH QUARTER RESTAURANT, OYSTER BAR & NIGHT CLUB Old Name : 3113671 NOVA SCOTIA LIMITED THE HOUSE PARTY GUYS New Name : PRECISION DOCUMENT MANAGEMENT THE MELYNXFUR RANCH LIMITED THE QUAICH BED & BREAKFAST Effective: 08-JAN-2007 THE RIDER-BTI TRAVEL GROUP THE STOLEN BICYCLE COMPANY Old Name : 3119993 NOVA SCOTIA LIMITED TITANS BRAZILIAN JIU-JITSU MUAY THAI AND MIXED New Name : BLAIKIES DODGE CHRYSLER LIMITED MARTIAL ARTS Effective: 02-JAN-2007 TOM SCOTT'S PLUMBING & HEATING TOTAL INSULATION

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 309

Old Name : 3142491 NOVA SCOTIA LIMITED Old Name : AMARANTH ADVISORS (CANADA) ULC New Name : N.L. ZWICKER ENTERPRISES LIMITED New Name : MOORE CAPITAL ADVISORS CANADA ULC Effective: 25-JAN-2007 Effective: 22-JAN-2007

Old Name : 3146392 NOVA SCOTIA LIMITED Old Name : ARALUEN CONSULTING INC. New Name : BEN EOIN GOLF CLUB LIMITED New Name : REMUDA CLASSIC CARS LTD. Effective: 19-JAN-2007 Effective: 24-JAN-2007

Old Name : 3172514 NOVA SCOTIA LIMITED Old Name : ARMADA EVENT GROUP INC. New Name : SPANISH SHIP BAY DEVELOPMENT LTD. New Name : DAVID JONES ASSOCIATES LTD. Effective: 23-JAN-2007 Effective: 23-JAN-2007

Old Name : 3177032 NOVA SCOTIA LIMITED Old Name : BLAIKIES DODGE CHRYSLER LIMITED New Name : 4 MY KIDS INC. New Name : RATH REAL ESTATE HOLDINGS LIMITED Effective: 29-JAN-2007 Effective: 02-JAN-2007

Old Name : 3181313 NOVA SCOTIA LIMITED Old Name : CERTEGY CANADA COMPANY/COMPAGNIE New Name : GATES POWER EQUIPMENT (2006) LIMITED CERTEGY CANADA Effective: 25-JAN-2007 New Name : FIDELITY NATIONAL CANADA COMPANY/COMPAGNIE FIDELITY NATIONAL CANADA Old Name : 3183273 NOVA SCOTIA LIMITED Effective: 19-JAN-2007 New Name : SPARK MEDIA INC. Effective: 22-JAN-2007 Old Name : D & D SECURITY LIMITED New Name : FIREBALL SERVICES LIMITED Old Name : 3185714 NOVA SCOTIA LIMITED Effective: 09-JAN-2007 New Name : WILSON ROAD STORAGE LIMITED Effective: 25-JAN-2007 Old Name : DEGT MIDSTREAM HOLDINGS CORPORATION Old Name : 3191852 NOVA SCOTIA LIMITED New Name : SPECTRA ENERGY MIDSTREAM HOLDINGS New Name : BARR BROS. FUR FARM LIMITED CORPORATION Effective: 08-JAN-2007 Effective: 18-JAN-2007

Old Name : 3196672 NOVA SCOTIA LIMITED Old Name : DEGT MIDSTREAM MANAGEMENT New Name : MIKE DANIELS ELECTRICAL LIMITED CORPORATION Effective: 18-JAN-2007 New Name : SPECTRA ENERGY MIDSTREAM CANADA PARTNER CORPORATION Old Name : 3197792 NOVA SCOTIA LIMITED Effective: 18-JAN-2007 New Name : DANMAR CONSULTING LIMITED Effective: 05-JAN-2007 Old Name : DEGT MIDSTREAM PARTNER CORPORATION New Name : SPECTRA ENERGY MIDSTREAM PARTNER Old Name : 3198892 NOVA SCOTIA LIMITED CORPORATION New Name : ALLY HOLDINGS LIMITED Effective: 18-JAN-2007 Effective: 09-JAN-2007 Old Name : DH CANADA INC. Old Name : 3199837 NOVA SCOTIA COMPANY New Name : DH CANADA CORPORATION New Name : MOORE GP CANADA ULC Effective: 29-DEC-2006 Effective: 09-JAN-2007 Old Name : DR. JANET S. SMITH DENTISTRY Old Name : 3199992 NOVA SCOTIA COMPANY INCORPORATED New Name : FENWAL CANADA ULC New Name : DR. BARBARA A. SCOTT DENTRISTRY INC. Effective: 23-JAN-2007 Effective: 12-JAN-2007

Old Name : 3200572 NOVA SCOTIA LIMITED Old Name : DUKE ENERGY CANADA CALL CO. New Name : PROGRESSIVE SECURITY SERVICES INC. New Name : SPECTRA ENERGY CANADA CALL CO. Effective: 10-JAN-2007 Effective: 24-JAN-2007

Old Name : 3204632 NOVA SCOTIA COMPANY Old Name : DUKE ENERGY MIDSTREAM SERVICES New Name : VENTRA ASSEMBLY COMPANY CANADA CORPORATION Effective: 26-JAN-2007 New Name : SPECTRA ENERGY MIDSTREAM CORPORATION Old Name : ACTIMUM INC. Effective: 01-JAN-2007 New Name : AQUILA IMPORT INC. Effective: 08-JAN-2007

© NS Office of the Royal Gazette. Web version. 310 The Royal Gazette, Wednesday, February 7, 2007

Old Name : DUKE ENERGY NORTHERN INVESTMENTS Old Name : OWENS CORNING CANADA COMPANY CORPORATION New Name : OC CANADA HOLDINGS COMPANY New Name : SPECTRA ENERGY NORTHERN Effective: 31-DEC-2006 INVESTMENTS CORPORATION Effective: 18-JAN-2007 Old Name : PARKS PERSONNEL SERVICES INC. New Name : YELLOW BIRCH PROJECTS INC. Old Name : DUKE ENERGY NOVA SCOTIA HOLDINGS CO. Effective: 18-JAN-2007 New Name : SPECTRA ENERGY NOVA SCOTIA HOLDINGS CO. Old Name : PRECISION ATLANTIC DIRECT MARKETING Effective: 24-JAN-2007 LIMITED New Name : PRECISION DIRECT MARKETING LIMITED Old Name : FITZMORRIS MAINTENANCE SERVICES Effective: 08-JAN-2007 LIMITED New Name : FITZMORRIS FLEET MAINTENANCE LIMITED Old Name : PREMIERE MORTGAGE CENTRE INC. Effective: 22-JAN-2007 New Name : VERICO PREMIERE MORTGAGE CENTRE INC. Effective: 10-JAN-2007 Old Name : HILCO CANADA APPRAISAL SERVICES CO. New Name : HCC MANAGEMENT CO. Old Name : SANDERS RESOURCE MANAGE Effective: 22-JAN-2007 INCORPORATED New Name : SANDERS RESOURCE MANAGEMENT Old Name : HUBBIE'S BOAT BUILDERS LIMITED INCORPORATED New Name : 1162672 NOVA SCOTIA LIMITED Effective: 29-JAN-2007 Effective: 16-JAN-2007 Old Name : SECAMP HOLDINGS LIMITED Old Name : IMAGE DESIGN COMMUNICATIONS New Name : SEXTON AUTO SERVICE (2006) LIMITED INCORPORATED Effective: 05-JAN-2007 New Name : REVOLVE BRANDING INCORPORATED Effective: 24-JAN-2007 Old Name : SEMINOLE CANADA ENERGY COMPANY New Name : SEMCANADA CRUDE COMPANY Old Name : INLAND TECHNOLOGIES INCORPORATED Effective: 15-JAN-2007 New Name : INTEC INVESTMENT HOLDINGS INC. Effective: 03-JAN-2007 Old Name : SEMINOLE CANADA GAS COMPANY New Name : SEMCANADA ENERGY COMPANY Old Name : INTERNATIONAL MARINE BROKERS INC. Effective: 15-JAN-2007 New Name : SEELAND BOAT AND LAND SALES INC. Effective: 18-JAN-2007 Old Name : SEXTON AUTO SERVICE LIMITED New Name : 3081618 NOVA SCOTIA LIMITED Old Name : LUNN'S AUTO SALES LIMITED Effective: 02-JAN-2007 New Name : NO BULL AUTO LIMITED Effective: 02-JAN-2007 Old Name : TIFFANY'S DINER & LOUNGE LTD. New Name : HARLOWSMITH HOLDINGS LTD. Old Name : MILLENNIUM ENGINE REBUILDERS LTD Effective: 25-JAN-2007 New Name : FALL RIVER HOME RENTALS LTD. Effective: 15-JAN-2007 DATED at Halifax, Province of Nova Scotia, on February 1, 2007. Old Name : MILLS PAINTING & SANDBLASTING LIMITED New Name : 1149388 NOVA SCOTIA LIMITED Effective: 31-JAN-2007 Registry of Joint Stock Companies Kerry H. MacLean, Registrar Old Name : NEW SCOTLAND KILT INC. New Name : NEW SCOTLAND KILTS INC. Effective: 17-JAN-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 311

CIVIL PROCEDURE RULES (NOVA SCOTIA)

PRACTICE MEMORANDA

17 November 2006 AMENDMENT

I certify that a majority of the judges of the Supeme Court of Nova Scotia resolved, at a meeting of the court held on 17 November 2006, to replace Practice Memorandum 13 - Foreclosure Proceedings with the new practice memorandum attached to this resolution.

The Honourable the Chief Justice of the Supreme Court of Nova Scotia

TO: The Prothonotary at Halifax

SUPREME COURT OF NOVA SCOTIA

Practice Memorandum No. 13 Foreclosure Procedures

I. General

1.1 Authority

Reference is made to the Civil Procedure Rules and, in particular, rule 5.13, 12.04 to 12.09 inclusive and rule 47.08 to 47.18 inclusive. See also the Judicature Act, R.S.N.S. 1989, c. 240, s. 42 regarding discontinuance of foreclosure proceedings.

1.2 Purpose

The Judges of the Supreme Court have approved a simplified procedure which can be used in most proceedings for foreclosure.

1.3 Subject

The subject of this Memorandum is the remedy of foreclosure, sale and possession. There are other well established foreclosure remedies, such as sales ordered in the course of a receivership. There are less established foreclosure remedies the Court has occasionally ordered, such as sale by completion of a mortgagor’s agreement of purchase and sale. Some of the comments in this Memorandum may provide guidance in respect of other foreclosure remedies.

1.4 Choice of Procedures

Counsel may choose to use either:

(a) The simplified procedure – using only the forms attached to this Practice Memorandum; or

(b) An alternative procedure – using the same forms, deviating as may be considered necessary, and submitting a memorandum explaining and justifying each and every deviation.

II. Applications for Foreclosure, Sale and Possession

2.1 Authority

Reference is made to the Civil Procedure Rules 5.13, 12.04 to 12.09 inclusive, 47.08, 47.09, 47.12, 47.13 and 47.14.

© NS Office of the Royal Gazette. Web version. 312 The Royal Gazette, Wednesday, February 7, 2007

2.2 The Simplified Procedure

(a) The simplified procedure is expected to be suitable for the majority of applications for foreclosure, sale and possession.

(b) The attached forms are mandatory if the simplified procedure is followed.

(c) The simplified procedure may be used where the only variation or amendment to the forms is the deletion of any reference to “guarantor”. Solicitors may, if appropriate, delete any reference to guarantor or insert “N/A” (not applicable).

2.3 The simplified procedure is unlikely to be suitable in applications involving:

(a) collateral mortgages;

(b) complex securities such as debentures;

(c) claims pursuant to guarantees that are not contained in the mortgage itself; and

(d) claims for less than foreclosure, sale and possession.

2.4 The Alternative Procedure

(a) The alternative procedure must be used where, apart from the exceptions permitted in the use of the simplified procedure, there is any variation or amendment in the forms.

(By way of example only, in applications for foreclosure, sale and possession, where the mortgage being foreclosed is subject to a prior mortgage, the Order will only be granted where the consent of the holders of all prior mortgages is filed, or the Court, on notice to the holders of the prior mortgages, waives the necessity for such consent. In such a circumstance, the forms applicable to the simplified procedure will have to be varied to incorporate the consent or the application to waive. To the extent the forms are varied, there must be an accompanying memorandum filed explaining and justifying each deviation.)

(b) When the alternative procedure is used, a memorandum explaining and justifying all deviations from the standard forms must be filed. If a memorandum is not filed, the application will be refused.

(c) Claims for approval of protective disbursements and other charges will require an accompanying memorandum. The supporting documentation for recovery of protective disbursements and other charges, as set out in the Statement of Claim, must also be filed at the time of filing the application. Where the claim includes reimbursement for protective disbursements and other charges, the plaintiff’s solicitor shall also disclose for inspection originals or true copies of all invoices or receipts relating to the claim and, upon the finalizing of the application, the plaintiff’s solicitor shall retrieve from the file the invoices or receipts disclosed in the application. See section 3.7 for comments on recoverable protective disbursements, which comments apply equally to orders for foreclosure.

2.5 Documentation

The documentation required in all actions:

(a) The Originating Notice (Action) and Statement of Claim – may be in the attached form. The Originating Notice (Action) and Statement of Claim must be served and filed on or before the filing of the application for foreclosure. The sum to be inserted in paragraph 5(a) shall be the total outstanding as of the specified date minus the interest claimed in paragraph 4(b). If a mortgagor has made an assignment in bankruptcy, no claim for a deficiency should be made in the Statement of Claim against the bankrupt mortgagor.

(b) Affidavit of Service – must be filed on or before the filing of the application.

(c) Notice of Application – may be in the attached form. The notice must recite the Civil Procedure Rule on which the solicitor is relying in making the application.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 313

(d) Affidavit by or on behalf of the mortgagee – may be in the form attached and may be signed by the mortgagee or by an authorized representative on behalf of the mortgagee. The statement of account attached as an exhibit must commence with the latest of either the date of the mortgage, or the last renewal, or the last assumption of the mortgage. The summary statement of account included with the statement must include all charges and payments contained in the statement of account and shall be unqualified, that is, it shall not contain any reference to “E & OE” or Errors and Omissions Excepted, or like meaning words. The affidavit shall set out the number of months the mortgage is in arrears as of the date of the affidavit and shall also provide particulars of any payments or other arrangements made since the action was commenced.

(e) Affidavit of Solicitor – may be in the form attached. It must state that the period for filing a defence has expired. The certificate of title may be in the form attached but the certificate and particulars must date back to at least the date of the deed or conveyance to the original mortgagor and the certificate must be dated no more than fourteen days before the interlocutory notice. Where the plaintiff or the plaintiff’s solicitor has knowledge of any mortgage or other encumbrance in priority to the date of the deed or conveyance to the original mortgagor, the particulars shall include full disclosure of such mortgage or other encumbrance and the certificate shall be amended accordingly. If the parcel has been registered pursuant to the Land Registration Act, alternate clause 4 in the form attached is to be used. If a mortgagor has made an assignment in bankruptcy, a true copy of the assignment is to be exhibited to the solicitor’s affidavit.

(f) Order for Foreclosure – may be in the form attached. The order must incorporate by reference the standard procedure for sheriff’s sales in the form attached to this Practice Memorandum or with such variations or deviations, together with the accompanying memorandum, as the circumstances may require.

The Order should not provide for recovery of interest on an amount which already includes interest accrued after the date referred to in paragraph 5(a) of the Statement of Claim. Interest from that date to the date of the Order on the sum specified in paragraph 5(a) of the Statement of Claim is included in the amount settled in paragraph 1 of the Order, and should not be capitalized. To avoid recovery of “interest on interest” after the action is started, the Order paragraph 1 should provide:

IT IS ORDERED that the amount due to the plaintiff , on the mortgage being foreclosed is settled at the sum of $ , with interest on $ [insert the sum upon which interest is claimed set out in paragraph 5(a) of the Statement of Claim] at the rate of % per annum from , 20 , to the earlier of the date of payment by the sheriff to the plaintiff or twenty (20) days following the date of the sale of the lands by the sheriff, together with any other charges and protective disbursements as approved by the Court, and costs to be taxed.

The Order shall contain an abbreviated description of the lands which includes reference to the registration particulars of the mortgage being foreclosed. If available, the abbreviated description shall contain the civic number or the street or highway address of the lands, the PID number of the parcel and a statement whether the parcel has or has not been registered pursuant to the Land Registration Act. The abbreviated description, in any event, must contain sufficient particulars to enable the public to identify and locate the lands being foreclosed and sold. The description shall also contain a brief description of any known prior mortgage or other encumbrance, rights-of-way and easements, that either benefit or encumber the lands being foreclosed.

2.6 Some Advice

(a) Sometimes the abstract shows prior encumbrances or other interests prior to the mortgage under foreclosure without these having been provided in the order for sale or in the advertisements. As it is the Court offering the title for sale, all title defects known to the Court must be brought to the attention of bidders. The order must make the sale subject to prior interests and the advertisement should mention such interests. As regards earlier mortgages not marked released but thought to have been repaid, the judge may require the order provide the sheriff shall not proceed without a recorded release. Where a life tenancy or a joint tenancy was determined by death, the judge may require production of a death certificate.

(b) Judges are of the view that residential properties are best advertised in local papers with good local circulation. Counsel are encouraged to investigate cost and circulation.

© NS Office of the Royal Gazette. Web version. 314 The Royal Gazette, Wednesday, February 7, 2007

(c) In too many cases the summary cannot be reconciled with the accounting. For the affidavit of the mortgagee to be true and for the judge to have confidence in it, it must be possible to see where the summary figures came from in the detailed accounting. Further, it is necessary that the form of the summary follow that provided in the practice memorandum.

(d) All claims advanced on the application for an order for sale must be claimed in the Statement of Claim. Sometimes protective disbursements have not been claimed. Sometimes a higher rate of interest is advanced. The Court will require amendment and further service.

(e) Foreclosure proceedings will conform with the rules respecting parties. Where a mortgagor is bankrupt, the trustee is a proper defendant and it must be served in the usual way. Where the mortgagor is deceased, the proper party is the executor, administrator or court appointed representative, and the plaintiff must get a representative appointed if there is none. Also, where the equity has been conveyed, the mortgagor need not be a party unless a deficiency judgment is sought, but the new owner is not a subsequent encumbrancer within rule 5.13(2) and must be a defendant.

(f) Where more than one lot is mortgaged the order should clearly state which is to be sold or both. If both, whether together. If separate, in what order. Also, with separate sales the order should provide the sheriff with a clear direction for calculating the credit towards the second sale.

2.7 Notice of Public Auction

The plaintiff shall give notice of public auction, in the form attached:

(a) at least twenty (20) days before the public auction by ordinary mail, postage prepaid, to the defendant at the address of the mortgaged premises and also, when that address is different from the last-known address, at the last-known address;

(b) at least twenty (20) days before the public auction by registered or certified mail to each subsequent encumbrancer appearing on the Certificate of a Solicitor at the last-known address of such encumbrancer or its solicitor; and

(c) by advertising the public auction by two (2) insertions, the first insertion at least twenty (20) days prior to the sale and the second insertion not more than ten (10) days prior to the sale, in a newspaper sold within the county or counties in which the lands are located.

2.8 Sale Procedure

The sale by public auction shall be conducted in accordance with the prescribed Standard Procedure for Sheriff’s Sales by Public Auction – Instructions to Sheriff, or as close thereto as is possible in the circumstances.

2.9 Post-Sale Procedure:

After the sale by public auction, the plaintiff shall apply to the prothonotary for an order confirming the sale. In support of the application, the plaintiff or the plaintiff’s solicitor shall file an affidavit which may be in the form attached. The following items shall be exhibited to the affidavit:

(a) a true copy of the plaintiff’s certificate of taxation of costs;

(b) the original or true copies of the tear sheets of the advertisements of public auction, showing the Notice of Sale, name of newspaper and dates of publication;

(c) a true copy of confirmation of delivery of Notice of Public Auction to any subsequent encumbrancer, and a copy of the letter and Notice of Public Auction sent to the defendant by ordinary mail;

(d) a Sheriff’s Report in the form attached, certified by the sheriff, deputy sheriff or authorized person who conducted the sale;

(e) if the public auction was postponed, particulars of the postponement, and of any relevant Notice or advertisement.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 315

2.10Costs

Reference is made to Civil Procedure Rule 63 - Tariff E. Counsel will submit to the taxing authority a Bill of Costs and substantiate each item claimed as a disbursement.

2.11Default Judgment

By virtue of rule 47.09(1), default judgment shall occur automatically, subject to later quantification, on the earlier of 20 days after the date of sale by public auction, or the date of payment to the sheriff. Judgment for any amount due shall not be subsequently entered before the proceeds of sale have been realized and any deficiency has been determined by the court. Therefore, a Certificate of Judgment cannot be issued by the prothonotary, nor recorded in the Registry of Deeds, until such amount has been determined.

III.Applications For Deficiency Judgment or Distribution of Surplus

3.1 Authority

Reference is made to Civil Procedure Rules 47.09(1), (2), 47.10(1), (2) and (3) and 47.11.

3.2 Purpose

The plaintiff’s claim crystalizes in the Order for Foreclosure, Sale and Possession. The order confirming sale confirms the provisions of the Order for Foreclosure, Sale and Possession were carried out. It cannot confirm or otherwise deal with any claim the plaintiff may have which accrued after the date of the Order for Foreclosure, Sale and Possession.

3.3 General Provisions

(a) The originals or true copies of all invoices or receipts relating to the claim must be available in court for inspection. The plaintiff’s solicitor shall file an accompanying memorandum explaining and justifying each item claimed.

(b) The amount will be determined by adjusting the mortgage debt as settled in the Order for Foreclosure, Sale and Possession. In addition to the amounts evidenced by the order and the Sheriff’s Report, the Court will take into account interest to the date of default judgment, judgment interest after that date, taxation of costs, taxation of disbursements and protective disbursements after commencement of action except those included in the amount settled by the Order for Foreclosure, Sale and Possession. Particulars of protective disbursements and taxable disbursements are to be set out in an affidavit and must include sufficient detail to show work done or material provided, the necessity of work or material, the necessity of other kinds of charges and the recoverability of the charges.

(c) Notice of all applications, together with all supporting documentation, shall be given to the mortgagor and, where there is a surplus, to all subsequent encumbrancers disclosed in the certificate attached to the affidavit of the solicitor upon the application for foreclosure, sale and possession, and on any subsequent encumbrancer disclosed in a sub- search to the date of filing of the Notice of Application. Such service shall be effective by registered or certified mail or as otherwise ordered by the Court.

3.4 Claim for Surplus

(a) Each subsequent encumbrancer intending to make a claim to all or any part of the surplus is required, in advance of the application, to file an affidavit in proof of its claim.

(b) The Court will order distribution of the surplus to encumbrancers according to their priorities.

3.5 Claim for Deficiency

(a) Applications for a deficiency judgment must be made within six months of the sheriff’s sale on ten days notice. A deficiency occurs where “the amount realized is insufficient to pay the amount found to be due to a plaintiff for principal, interest and disbursements as authorized by the mortgage instruments and costs”. Where the mortgagor has so contracted and the mortgagee has so pleaded, the mortgagee has the right “to expend moneys to protect the property and to recover the same on a claim on the covenants so long as the expenditures were properly and reasonably incurred

© NS Office of the Royal Gazette. Web version. 316 The Royal Gazette, Wednesday, February 7, 2007

to realize the best price possible so as to minimize a claim for a deficiency against the mortgagor.” (Nova Scotia Savings and Loan Co. v. MacKay and MacCulloch (1980), 41 N.S.R. (2d) 432 (S.C.-T.D.) at para. 16 quoted with approval in Royal Bank of Canada v. Marjen Investments Ltd. (1998), 164 N.S.R. (2d) 293 (C.A.) at para. 59.) The Court will allow only those items which: (a) are authorized by the mortgage; (b) were necessarily expended for the purpose of preserving and protecting the property; and (c) are demonstrated by evidence to have been necessary and reasonable, the specifics of which are set out in an affidavit of the mortgagee or its officer.

(b) The affidavit in support of the application for deficiency judgment should contain the following: a copy of the sheriff’s report, order confirming sale, appraisal report(s), certificate of taxation, evidence supporting protective disbursements as set out in paragraph 3.5 and a calculation of the amount of the deficiency.

3.6 All amounts retained by the mortgagee’s solicitor shall be supported by a solicitor’s statement of account.

3.7 Commentary on Protective Disbursements

A claim for a protective disbursement must be supported by evidence and explained in a chambers memorandum. A claim for a protective disbursement will not be allowed unless the mortgage provides for both the payment and its inclusion in the mortgage debt. The memorandum should refer to the term relied upon and if its meaning is in any way open to interpretation, the memorandum should provide a submission for interpretation mindful that the term is part of an adhesion contract. The affidavit on behalf of the mortgagee must contain sufficient detail so the Court can ascertain whether the disbursement is within the wording of the mortgage, whether the expenditure was necessary and whether the amount was reasonable. The following comments describe experiences of chambers judges in recent years, with the intention that this may provide some guidance as to claims that will likely be unsuccessful, claims that will require sound explanation and claims the amount of which will be closely scrutinized.

(a) Administrative Fees – Fees charged for efforts made by employees, such as on account of a missed payment or an NSF cheque or to inspect the mortgaged premises, have generally been rejected.

(b) Credit Reports, Trace Searches and Demand Letters – The cost of these has generally been refused. Disbursements for reports or searches may be taxable if they were incurred to effect service or used in an application for substituted service.

(c) Appraisals and Surveys – Ordinarily one appraisal is allowed as a taxable disbursement on a deficiency judgment application. Generally, judges have refused to allow the cost of appraisals or surveys obtained for the mortgagee’s own purposes.

(d) House Sitting – Applicants may expect close scrutiny of the cost and necessity, including frequency, of charges for mowing, snow removal, cleaning, maintenance, repairs and inspection. Commissions or flat fees, such as “weekly inspection” or “maintenance fee”, are not generally allowed unless the cost is, by evidence, tied to specific services and justified.

(e) Insurance – Premiums for policies insuring against fire and similar perils will only be allowed upon proof that the mortgagor’s policy was terminated. The mortgagee should also file with the court an undertaking that the balance will be credited against the mortgage debt if the policy is cancelled before its usual expiry. Premiums for liability policies are generally not allowed.

(f) Costs Associated with Environmental Concerns – In order for the cost of an environmental assessment or any remedial work to be allowed, there must be evidence establishing the need for the assessment or remedial work. The need to replace an oil tank must be proved before the cost of replacing the tank is allowed.

(g) Improvements – The need for and cost of making improvements, such as replacing a chimney or furnace or rebuilding a deck, will be closely scrutinized. There will be a presumption that an improvement made after appraisal increases the property’s value, and its cost will not usually be included in a deficiency judgment.

(h) Real Estate Commission – Some mortgagees receive a reduction in the amount of the real estate commission charged on sale of a property. The mortgagor is to receive the benefit of any such reduction. A mortgagee is only entitled to receive credit for the amount of the real estate commission actually paid.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 317

3.8 Documentation

The documentation required on all applications is:

(a) Notice of Application – The notice must refer to the Civil Procedure Rule being relied upon, and must enumerate which of the three claims is being made. If there is a claim for a surplus, the notice must be directed to the defendant and all subsequent encumbrancers and it must include counsel’s certificate that all subsequent encumbrancers are listed.

(b) Affidavit by or on behalf of the mortgagee – There will be attached to this affidavit as exhibits all documents necessary to establish each of the claims being made by the plaintiff. These shall include the following:

(1) a statement showing the calculation of the plaintiff’s claim for interest, the rate used and the per diem amount;

(2) a listing of any protective disbursements claimed which were not already included in the Order for Foreclosure, Sale and Possession and which are otherwise permitted by this Memorandum. The list shall itemize each disbursement by category and show the total amount claimed in each category. Information must be provided to demonstrate the necessity for incurring the protective disbursements, and;

(3) statement showing details and calculation of any claim for judgment interest accruing after the date of judgment up to and including the date of application, and in any event no longer than six months after the date of sale.

(c) Affidavit of Service.

3.9 Costs

Reference is made to Civil Procedure Rule 63 - Tariff E.

Upon this application, counsel will submit a bill of costs covering all services and disbursements which are directly connected with the foreclosure proceeding, and be prepared to substantiate each item claimed as a disbursement. The Court will at this time tax the bill of costs by awarding an all-inclusive amount covering the Application for Foreclosure, Sale and Possession, together with disbursements as substantiated. Alternatively, the Court may order disbursements to be taxed.

The Court will not approve disbursements which are in any way artificial. For example: legal accounts for searching or sub-searching title, attendance fees, office overhead charges and fees paid to another solicitor for work which is normally covered in the award of costs.

IV.Foreclosure of Collateral Mortgages

4.1 The principal difference between foreclosure of a collateral mortgage compared to foreclosure of a standard mortgage is that the foreclosure documentation will be required to set forth the particulars of the instrument to which the mortgage is collateral, and to establish that all conditions precedent to the enforcement of that instrument have been fulfilled.

4.2 Mortgagees wishing to foreclose a collateral mortgage may use the simple standardized Statement of Claim and other documentation, but amended, especially in regard to paragraph 2, to disclose the nature and particulars of the collateral instrument and the steps which have been taken to fulfill the conditions precedent to enforcement.

4.3 Because of the necessary amendments to the standardized Statement of Claim, and other documentation, the solicitor for the plaintiff is required to file an accompanying memorandum explaining and justifying each amendment.

4.4 An alternative foreclosure procedure may also be available to creditors who hold collateral mortgages. A collateral mortgagee may first sue and obtain judgment for the amount owing upon the collateral security, and then move to foreclose the mortgage and sell the property. Since the mortgagee would already have a judgment for 100% of the amount owing, there would appear to be no reason why it should apply for a deficiency judgment. However, in case it might apply, the Order for Foreclosure, Sale and Possession must include additional paragraphs such as the following:

© NS Office of the Royal Gazette. Web version. 318 The Royal Gazette, Wednesday, February 7, 2007

IT IS ORDERED that ten (10) days’ notice of the application for settlement be given to the defendant in accordance with the Rules.

IT IS FURTHER ORDERED that on the application for settlement, the plaintiff, as a condition of obtaining the order, shall satisfy the Court that the defendant has been given credit against the judgment entered against the defendant on the day of, 20, for the fair value of the property.

In this regard, reference is made to Credit Union Atlantic Limited v. Bonang (1996), 145 N.S.R. (2d) 175 (C.A.).

Note, if this procedure is followed, costs will not be allowed on an application for deficiency judgment.

STANDARD PROCEDURE FOR SHERIFF’S SALE BY PUBLIC AUCTION

INSTRUCTIONS TO THE SHERIFF

1. Upon receipt from a plaintiff or plaintiff’s solicitor of a certified copy of an Order for Foreclosure, Sale and Possession, six (6) copies of the description of the lands to be sold and six (6) copies of the notice of public auction, the sheriff, deputy sheriff or person authorized by court order shall proceed to sell the lands (and chattels, if applicable) by public auction, commencing at the time and place specified in the notice, unless

(a) the plaintiff or the solicitor files a notice of discontinuance of the proceeding with the prothonotary and a certified copy of the notice is delivered to the sheriff prior to the time of sale; or

(b) the plaintiff, the solicitor, the sheriff, deputy sheriff or person authorized by court order, makes a public announcement at the time and place of sale, postponing the sale to a date certain, (only one postponement may take place without further court order) and;

(i) if the postponement is for thirty (30) days, or less, no further or other notice or publication is required; or

(ii) if the postponement is for more than thirty (30) days, the sheriff shall sell the lands (and chattels) at the time and place specified in a revised notice mailed by registered or certified mail to the mortgagor and subsequent encumbrancers, and advertised by one (1) insertion in one of the same newspapers as previously advertised, at least ten (10) days before the new date of sale; or

(c) the Court otherwise orders.

2. (a) The minimum permissible bid is an amount equal to the sum of the sheriff’s fees and outstanding property taxes.

(b) The purchaser at the time of sale shall pay to the sheriff a deposit of ten per cent (10%) of the amount of the purchase price by cash, bank draft, solicitor’s trust cheque or certified cheque.

(c) Not later than twenty (20) days following the date of sale, or such later date not exceeding a further twenty (20) days consented to in writing by the plaintiff or the solicitor, the purchaser shall pay the balance of the purchase price to the sheriff, at which time the sheriff shall deliver the Deed (and Bill of Sale, if applicable) to the purchaser or the purchaser’s nominee. If the purchaser fails to make payment of the balance of the purchase price within the period fixed, the deposit is forfeited and shall be applied first to sheriff’s fees, second to outstanding property taxes, and third to the plaintiff’s claim. On default, the sheriff, deputy sheriff or authorized person shall re-sell the lands (and chattels) at the time and place specified in a new notice, which shall be published in accordance with the terms of the original order.

(d) When the mortgagee is the purchaser at sale and no other person is entitled to any part of the proceeds of sale, the sheriff may, upon receipt of the amount of the minimum permissible bid, deliver the Deed to the purchaser or its nominee. [Amend. 6/97]

3. The Deed shall contain a reference to the registration particulars of the mortgage foreclosed.

4. The sheriff shall, after payment of sheriff’s fees and property taxes, pay out of the remaining proceeds of such sale, by disbursing to the plaintiff or the solicitor the amount due on the mortgage foreclosed, costs as taxed and the balance (if any) to the prothonotary of the Supreme Court until further order.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 319

FORM

STATEMENT OF CLAIM

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN:

PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

STATEMENT OF CLAIM

1. In this proceeding, plaintiff includes all plaintiffs, and is the mortgagee, and defendant includes all defendants, and is the mortgagor of the lands located at County, Nova Scotia.

2. Particulars of the mortgage are:

(a) Date: (b) Name of Mortgagor(s): (c) Name of Mortgagee(s): (d) Amount Secured: (e) The Description: Schedule “A” (f) Interest chargeable: % per annum, calculated half-yearly not in advance. (g) Recorded: Registry of Deeds, County, in Book at Page . [Recorded: Land Registration Office, County, identified by PID Number .]

3. Particulars of the mortgage have been changed by the following subsequent relevant agreements:

Agreement Date Amendment Effected (a) (b)

4. Default in payment has been made under the terms of the mortgage and consequently the following amounts are due as of , 20 :

(a) Principal balance $ (b) Interest $ (c) Taxes (debit or credit) $ (d) Protective disbursements $ (e) Other $

Total outstanding $

© NS Office of the Royal Gazette. Web version. 320 The Royal Gazette, Wednesday, February 7, 2007

Particulars of the above amounts are available at the address of the plaintiff and the office of the plaintiff’s solicitor.

5. The plaintiff claims against the defendant:

(a) Payment of the total outstanding, together with interest at the rate set out in the mortgage, as amended, on the sum of $ , from , 20until the date of default judgment;

(b) Charges and expenses incurred in connection with the lands and the mortgage, together with interest on these amounts at the rate set out in the mortgage, as amended, until the date of default judgment;

(c) Interest on the amounts of any arrears from the date the payment or payments are due until the date of default judgment;

(d) Costs;

(e) In default of payment of the foregoing amounts, an Order for Foreclosure, Sale and Possession; and

(f) An order for the deficiency, if any, between the amount realized after sale pursuant to the Order for Foreclosure, Sale and Possession and the aggregate due, as claimed above.

6. The plaintiff claims against each defendant who has any interest or equity of redemption in the lands an Order for Foreclosure, Sale and Possession.

7. In this proceeding, defendant-guarantor includes all individual guarantors against whom the plaintiff claims for:

(a) Payment of amounts guaranteed pursuant to the mortgage and calculated in accordance with paragraph 5; and

(b) Judgment against the defendant-guarantor, in default of payment of the foregoing amounts.

DATED at , Nova Scotia, the day of , 20 .

______Solicitor for the Plaintiff Whose name and address are:

TO: The Defendant ______Solicitor or Agent

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 321

FORM

INTERLOCUTORY NOTICE (EX PARTE APPLICATION)

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN:

PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

INTERLOCUTORY NOTICE (EX PARTE APPLICATION)

TAKE NOTICE that an application will be made on behalf of the plaintiff to a judge presiding in Chambers at the Court House, in , Nova Scotia, on , the day of , 20 , at the hour of o’clock in the forenoon, or as soon thereafter as the application can be made, for an Order for Foreclosure, Sale and Possession, pursuant to Civil Procedure Rule 47.

AND TAKE NOTICE in support of the application the plaintiff files three affidavits: in proof of service, of the plaintiff’s solicitor, and by or on behalf of the plaintiff.

DATED at , Nova Scotia, the day of , 20 .

Solicitor for the Plaintiff

© NS Office of the Royal Gazette. Web version. 322 The Royal Gazette, Wednesday, February 7, 2007

FORM

AFFIDAVIT

20 No.

BETWEEN:

PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

AFFIDAVIT

I, of , County, Nova Scotia, make oath and say as follows:

1. As solicitor for the plaintiff, I am familiar with this matter and say the following statements herein are correct.

2. This is an application for foreclosure, sale and possession.

3. The lands being foreclosed are/are not registered pursuant to the Land Registration Act. [The lands being foreclosed are identified by PID .]

4. Exhibit “A” is the Certificate of , Solicitor of the Supreme Court of Nova Scotia, dated , 20 , containing a list and particulars of all recorded instruments affecting the title of the lands being foreclosed since the date of the deed or conveyance to the original mortgagor.

Alternate:

4. Exhibit “A” is a copy of the parcel register for the lands being foreclosed, which contains a list of all recorded instruments affecting the lands being foreclosed as of , 20 and Exhibit “B” is the Certificate of , Solicitor of the Supreme Court of Nova Scotia, dated , 20 , containing particulars of all recorded instruments shown on Exhibit “A”.

5. The Originating Notice (Action) and Statement of Claim were served on the defendant on , 20 , as appears by the endorsement on the Affidavit of Service endorsed thereon, and the time for filing a Defence has expired.

6. I have reviewed the summary statement of account in Exhibit “B” to the Affidavit of , and verily believe the plaintiff is entitled, pursuant to the mortgage, to claim the items listed.

SWORN TO at , ) County, ) Nova Scotia, the day of ) , 20 , before me ) ) ) ) A Barrister of the Supreme Court of Nova Scotia

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 323

***************************

CERTIFICATE

I CERTIFY that listed below are the particulars of all instruments affecting the title of the lands described in Schedule “A”, recorded in the Registry of Deeds for the County where the lands are located, subsequent to the date of the deed to the original mortgagor.

Dated at , Nova Scotia, the day of , 20 .

Solicitor of the Supreme Court of Nova Scotia

PARTICULARS

CERTIFICATE

(To be used if parcel registered pursuant to the Land Registration Act.)

I CERTIFY that listed below are the particulars of all recorded and registered instruments shown on the parcel register attached to my accompanying affidavit as Exhibit “A”.

Dated at , Nova Scotia, the day of , 20 .

______Solicitor of the Supreme Court of Nova Scotia

PARTICULARS

© NS Office of the Royal Gazette. Web version. 324 The Royal Gazette, Wednesday, February 7, 2007

FORM

AFFIDAVIT

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN: PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

AFFIDAVIT

I, of , County, Nova Scotia, make oath and say as follows:

1. As the mortgagee, I am familiar with this matter and say all statements herein are correct.

2. I have read over the Statement of Claim in this proceeding and say the contents are true.

3. By mortgage dated , 20 , and recorded in the (Registry of Deeds for County, Nova Scotia, in Book at Page ) (Land Registration Office for County as number ), in the original principal amount of $ , a certified copy of which mortgage is attached as Exhibit “A”, the defendant, , mortgaged lands which are situate at , County, Nova Scotia.

4. Exhibit “B” contains a statement detailing the dates and amounts of all charges and payments made on account of the mortgage since the , and a summary statement of account. I have reviewed all entries and calculations, and they are correct.

5. As of the date of this affidavit, the mortgage is months in arrears.

6. The following payments and/or other arrangements have been made since this foreclosure action was commenced:

7. Exhibit “C” contains a listing, together with true copies, of all relevant agreements subsequent to the mortgage changing the particulars of the mortgage.

8. Exhibit “D” contains a listing and particulars of all charges including protective disbursements made on account of the mortgage and shown on the summary statement of account in Exhibit “B”. The originals or true copies of invoices or receipts will be disclosed to the Court upon filing of this application and, upon request, to the defendant and the guarantor.

SWORN TO at , ) County, ) Nova Scotia, the day of ) , 20 , before me: ) ) ) ) A Barrister of the Supreme Court ) of Nova Scotia )

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 325

FORM

SUMMARY STATEMENT OF ACCOUNT

Date:

MORTGAGED PROPERTY (Address):

As of this date, the following is a summary of the mortgage account:

1. Principal amount (as of the latest of: date of mortgage/ latest renewal/latest assumption) $

2. Subsequent interest accrued $

3. Subsequent other charges $

4. Subsequent payments made $

5. Principal, interest and other charges outstanding $

6. Taxes (debit or credit) $

7. AMOUNT CLAIMED $

Signature of Deponent

© NS Office of the Royal Gazette. Web version. 326 The Royal Gazette, Wednesday, February 7, 2007

FORM

ORDER FOR FORECLOSURE, SALE AND POSSESSION

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN: PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

ORDER FOR FORECLOSURE, SALE AND POSSESSION

BEFORE THE HONOURABLE JUSTICE

UPON MOTION on behalf of the plaintiff,:

1. IT IS ORDERED that the amount due to the plaintiff , on the mortgage being foreclosed is settled at the sum of $ , with interest on $ at the rate of % per annum from , 20 , to the earlier of the date of payment by the sheriff to the plaintiff or twenty (20) days following the date of the sale of the lands by the sheriff, together with any other charges and protective disbursements as approved by the Court, and costs to be taxed.

2. AND IT IS ORDERED that the plaintiff shall have judgment, subject to later quantification, against the defendant and the guarantor, and possession of the lands as against the defendant, effective the earlier of the date of payment by the sheriff to the plaintiff of the amounts due to the plaintiff or twenty (20) days following the date of the sale of the lands by the sheriff.

3. AND IT IS ORDERED that all the interest and equity of redemption of the defendant and of all persons claiming through the defendant in the lands described in the mortgage are forever barred and foreclosed, and shall be sold by the sheriff at a public auction conducted in accordance with the standard procedure for sheriff’s sales authorized by the Civil Procedure Rules, which is incorporated by reference except only to the extent varied by this or further order of the Court, unless before the time of sale the amount due, together with costs, are paid to the plaintiff.

4. AND IT IS ORDERED that the plaintiff shall give at least twenty (20) days notice of public auction to the defendant by ordinary mail and to each recorded subsequent encumbrancer by registered or certified mail, and advertise the public auction by two (2) insertions, the first in the at least twenty (20) days prior to the date of sale, and the second in the , not more than ten (10) days prior to the date of sale, and the abbreviated description of the lands contained in Schedule “A” is approved for use in all notices and advertisements.

5. AND IT IS ORDERED that the plaintiff shall record a true copy of this Order in the parcel register for the lands described in the mortgage.

6. AND IT IS ORDERED that on or after application for confirmation of the sheriff’s sale, the plaintiff may apply to assess the amount of any deficiency. [Note: no deficiency is to be claimed against a bankrupt mortgagor.]

DATED at , Nova Scotia, the day of , 20.

______PROTHONOTARY

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 327

FORM

NOTICE OF PUBLIC AUCTION

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN:

PLAINTIFF

- and -

DEFENDANT

- and - DEFENDANT-GUARANTOR

NOTICE OF PUBLIC AUCTION

TO BE SOLD AT PUBLIC AUCTION pursuant to an Order for Foreclosure, Sale and Possession granted by the Court, unless before the time of sale the amount due to the plaintiff on the mortgage foreclosed, plus costs to be taxed, are paid:

PROPERTY: [Insert authorized description]

A copy of the description of the property, as contained in the mortgage foreclosed, is on file at the sheriff’s office and may be inspected during business hours. DATE OF SALE: , 20. TIME OF SALE: 12:00 o’clock noon local time. PLACE OF SALE: The Law Courts, , Nova Scotia. TERMS: Ten per cent (10%) deposit (payable by cash, certified cheque or solicitor’s trust cheque) at the time of sale, remainder within twenty (20) days upon delivery of deed.

DATED at , Nova Scotia, the day of , 20 .

______High Sheriff in and for the County of [Name and address] Solicitor for the Plaintiff

© NS Office of the Royal Gazette. Web version. 328 The Royal Gazette, Wednesday, February 7, 2007

FORM

AFFIDAVIT

20 No.

IN THE SUPREME COURT OF NOVA SCOTIA

BETWEEN:

PLAINTIFF

- and -

DEFENDANT

- and -

DEFENDANT-GUARANTOR

AFFIDAVIT

I, of , County, Nova Scotia, make oath and say as follows:

1. As solicitor for the plaintiff, I am familiar with this matter and say the following statements are correct.

2. Pursuant to the Order for Foreclosure, Sale and Possession herein dated the day of , 20 , Notice of the Public Auction was sent to the defendant by ordinary mail on , 20 , a true copy of which Notice is attached as Exhibit “A”.

3. Exhibit “B” are true copies of confirmations of delivery to the subsequent encumbrancers of the Notice of Public Auction in accordance with the Order for Foreclosure herein.

4. Exhibit “C” are true copies of the Notice of Public Auction which were published in the , a newspaper published at , Nova Scotia on , 20 and , 20 .

5. Exhibit “D” is a true copy of a Certificate of Taxation issued in the Small Claims Court of Nova Scotia on , 20 , in the amount of $ .

6. Exhibit “E” is the Sheriff’s Report for the sale of the mortgaged property which was held by the sheriff in and for County on , 20 .

SWORN TO at , ) County, ) Nova Scotia, the day of ) , 20 , before me: ) ) ) ) A Barrister of the Supreme Court ) of Nova Scotia )

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 329

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 WEIR, Dale Andrew The Law Courts Pat Pozdnekoff Porter’s Lake, Halifax Regional Municipality 1815 Upper Water Street February 7-2007 - (5iss) March 29-2007 - 10:00 am Halifax

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

© NS Office of the Royal Gazette. Web version. 330 The Royal Gazette, Wednesday, February 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BARRON, Jackie Borden Elizabeth Anne Hill (Ad) Richard S. Niedermayer Lantz, Hants County 443 Old Trunk Road Cox & Palmer January 25-2007 Lantz NS B2S 1T1 Purdy’s Wharf Tower I 1100-1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 February 7-2007 - (6m)

BROWN, Mary Eileen John Joseph Albert Duggan (Ad) Mary E. Meisner, QC Halifax, Halifax Regional Municipality 1 Laurentian Drive 1657 Barrington Street, Suite 310 February 2-2007 Halifax NS B3M 2M9 Halifax NS B3J 2A1 February 7-2007 - (6m)

CARR, John Donald Mary Gladys Bernice Carr (Ex) Janet Nolan Conrad Fall River, Halifax Regional 1074 Fall River Road Blackburn English Municipality Fall River NS B2T 1E9 231-1595 Bedford Highway January 24-2007 Bedford NS B4A 3Y4 February 7-2007 - (6m)

CASEY, Mary Madden Mary Catherine Clancy (Ad) M. Jean Beeler, QC Halifax, Halifax Regional Municipality 6066 Coburg Road Weldon McInnis January 24-2007 Halifax NS B3H 1Z2 118 Ochterloney Street Dartmouth NS B2Y 1C7 February 7-2007 - (6m)

CHAMPAGNE, Joseph Arthur Louise Marie Tanner Gregory D. Auld Halifax, Halifax Regional Municipality 94 Raines Mill Road Auld Allen January 22-2007 Lakeside NS B3T 1A8 and 1452 Dresden Row Daniel Joseph Champagne Halifax NS B3J 3T5 90 Raines Mill Road February 7-2007 - (6m) Lakeside NS B3T 1A8 (Exs)

CLARK, Olive Marie John Clark (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County 202 Reservoir Street 47 Riverside Street January 26-2007 New Glasgow NS B2H 4K4 PO Box 697 New Glasgow NS B2H 5G2 February 7-2007 - (6m)

CRAIK, Aileen Mabel Kimberley Helpard Robert C. Hines Lower Sackville, Halifax Regional 739 Fern Drive Plaza Law Office Municipality Lower Sackville NS B4E 1M1 Wal-Mart Plaza January 26-2007 and Donna McClement 720 Sackville Drive 1631 Highway 3 Lower Sackville NS B4E 3A4 RR 1 Hubbards NS B0J 1T0 (Exs) February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 331

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion CROSS, Beatrice A. Barbara Faye Dempsey (Ex) February 7-2007 - (6m) Maplestone Enhanced Care, Halifax 36 St. Paul’s Avenue Halifax Regional Municipality Herring Cove NS B3V 1H6 January 30-2007

CROWTHER, Ruth Lynne James Briggs (Ex) W. Mark Penfound, QC Halifax, Halifax Regional Municipality 1 Rocklyn Court Huestis Ritch January 25-2007 Dartmouth NS B2X 3R6 1200-1809 Barrington Street Halifax NS B3J 3K8 February 7-2007 - (6m)

DEXTER, Viola Dorothy Amirault Oliver Janson, Esq. Tideview Terrace, Digby, Digby County RR 1 93 Montague Row January 31-2007 Granville Ferry NS B0S 1K0 PO Box 129 and James Doucette Digby NS B0V 1A0 PO Box 874 February 7-2007 - (6m) Digby NS B0V 1A0 (Exs)

FERGUSON, Shirley Estelle John Ferguson (Ex) George M. Clarke Dartmouth, Halifax Regional 1 Gold Lane 33 Alderney Drive Municipality Montague Gold Mines NS PO Box 876 January 29-2007 B2R 1J5 Dartmouth NS B2Y 3Z5 February 7-2007 - (6m)

FLINN, George Henry Roger M. Flinn Derek M. Land Halifax, Halifax Regional Municipality 1519 Highway 358 Blackburn English January 25-2007 Port Williams NS B0P 1T0 231-1595 Bedford Highway and Margaret M. Flinn Bedford NS B4A 3Y4 2636 Oxford Street February 7-2007 - (6m) Halifax NS B3L 2T6 (Exs)

FRELICK, Geneva Gertrude Raymond Robert Frelick (Ad) Donald G. Harding, QC Stoney Island, Shelburne County 1000 Gavel Road, Box 3 30 John Street January 10-2007 Tusket NS B0W 3M0 PO Box 549 Shelburne NS B0T 1W0 February 7-2007 - (6m)

HALLIDAY, Beryl Marie Vera Mae Brown (Ex) Michael W. Stokoe, QC Westchester Mountain 52 Evergreen Drive Burchell MacDougall Cumberland County Truro NS B2N 5J3 710 Prince Street January 18-2007 PO Box 1128 Truro NS B2N 5H1 February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 332 The Royal Gazette, Wednesday, February 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion HANKEY, John Everett Kathleen Margaret Hankey-Masui Kenneth F. Langille, QC Bedford, Halifax Regional Municipality (Ex) PO Box 767 February 5-2007 45 Springbrook lane Dartmouth NS B2Y 3Z3 Porters Lake, NS B3E 1E9 February 7-2007 - (6m)

HANSFORD, Lewis Gordon Elizabeth Grant (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County Site 1, PO Box 5, RR 2 47 Riverside Street January 22-2007 New Glasgow NS B2H 5C5 PO Box 697 New Glasgow NS B2H 5G2 February 7-2007 - (6m)

HARRISON, Phyllis Nina Arlene Ruth Harrison (Ex) David F. Curtis, QC Truro, Colchester County 57 Victoria Street 640-202 Prince Street January 23-2007 Truro NS B2N 1Z2 Truro NS B2N 1G4 February 7-2007 - (6m)

HAWES, Ethel May Walter Dennis Hawes and Peter Lederman, QC Upper Stewiacke, Colchester County Donna Hawes 43 Walker Street October 18-2006 RR 2 Upper Stewiacke NS B0N 2P0 PO Box 1100 and Marylou MacKenzie Truro NS B2N 5G9 RR 1 Meagher’s Grant NS February 7-2007 - (6m) B0N 1V0 (Exs)

HUBLEY, Dwayne Douglas Tereasa Rose Hubley (Ex) Kenneth O. Thomas Upper Cornwall, Lunenburg County RR 3 197 Dufferin Street, Suite 302 January 23-2007 Mahone Bay NS B0J 2E0 Bridgewater NS B4V 2G9 February 7-2007 - (6m)

JEFFERS, Robert Joseph Sharon (Jeffers) Hart (Ad) John G. Khattar, QC Sydney, Cape Breton Regional c/o John G. Khattar, QC John G. Khattar Law Office Inc. Municipality John G. Khattar Law Office Inc. 463 Prince Street January 25-2007 463 Prince Street PO Box 1626 PO Box 1626 Sydney NS B1P 6T7 Sydney NS B1P 6T7 February 7-2007 - (6m)

JOHNSON, Ralph Alexander Albert Bruce Johnson (Ex) Theresa M. O’Leary Whycocomagh, Inverness County 109 Doane Street 508 Chebucto Street October 23-2006 Ottawa ON K2B 6G8 Box 659 Baddeck NS B0E 1B0 February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 333

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion LANNON, Stanislaus Shari Craig, Trust Officer Richard S. Niedermayer Halifax, Halifax Regional Municipality BMO Trust Company Cox & Palmer January 30-2007 5151 George Street Purdy’s Wharf Tower I PO Box 2207 1100-1959 Upper Water Street Halifax NS B3J 3C4 and PO Box 2380 Central John Patrick Lannon Halifax NS B3J 3E5 11905 Snowshoe Drive February 7-2007 - (6m) Parker, Colorado 80138 USA (Exs)

LANTZ, Ethel May Paul Hatt (Ex) John W. Chandler, QC Mahone Bay, Lunenburg County RR 1 Wickwire Holm January 18-2007 Chester Basin NS B0J 1K0 Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 February 7-2007 - (6m)

LEARMONTH, Florence Isobel Kathleen Learmonth and Norman B. Hill Dartmouth, Halifax Regional Janet Learmonth (Exs) Landry, McGillivray Municipality 8 Narrowleaf Grove Suite 300 Quaker Landing November 29-2006 Dartmouth NS B2W 6P5 33 Ochterloney Street PO Box 1200 Dartmouth NS B2Y 4B8 February 7-2007 - (6m)

LOHNES, Freeman Henry Sherri Lynn Boudreau (Ex) R. Andrew Kimball Port Medway, Queens County Conquerall Mills 197 Dufferin Street, Suite 302 January 24-2007 RR 4 Bridgewater NS B4V 2W3 Bridgewater NS B4V 2G9 February 7-2007 - (6m)

LUCK, Harvey George Robert Cade (Ex) Clyde A. Paul Halifax, Halifax Regional Municipality 79-25 150th Street, Suite D9 Clyde A. Paul & Associates January 29-2007 Flushing, New York 11367 349 Herring Cove Road USA Halifax NS B3R 1V9 February 7-2007 - (6m)

MacNEIL, Frances Francis Aloysius MacNeil (Ex) Charles Broderick New Waterford, Cape Breton Regional 3403 Wood Avenue 3316 Plummer Avenue Municipality New Waterford NS B1H 1V2 PO Box 151 January 25-2007 New Waterford NS B1H 4K4 February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 334 The Royal Gazette, Wednesday, February 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MARPLE, Lewis Earl Marple (Ex) Elliot K. Fraser Margaree Valley, Inverness County 81 Regent Street 65 High Street January 10-2007 North Sydney NS B2A 2G4 PO Box 732 Baddeck NS B0E 1B0 February 7-2007 - (6m)

McCARTHY, Renate Barbara Marion John Martin McCarthy (Ex) Clyde A. Paul Ferguson’s Cove, Halifax Regional 804 Purcell’s Cove Road Clyde A. Paul & Associates Municipality Ferguson’s Cove NS B3P 1G3 349 Herring Cove Road January 19-2007 Halifax NS B3R 1V9 February 7-2007 - (6m)

McPHIE, Irene Elaine Beverley Mackenzie (Ex) Kelly Patrick Shannon Dartmouth, Halifax Regional 7951 Lansdowne Road Burnside Law Office Municipality RR 2 Highway 289 9-109 Ilsley Avenue October 18-2006 Upper Stewiacke NS Dartmouth NS B3B 1S8 February 7-2007 - (6m)

MELDRUM, Geraldine B. C. Marilyn Brothers (Ex) February 7-2007 - (6m) Kingston, Kings County Cambridge January 22-2007 Kings County NS B0P 1G0

MERLIN, Mary Helen James William Merlin (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 January 25-2007 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 February 7-2007 - (6m)

MICHALOPOULOS, Anne Marie Sonia Caillie Helen L. Foote Dartmouth, Halifax Regional 399 Bissett Road 92 Ochterloney Street Municipality Cole Harbour NS B2V 2T2 and Dartmouth NS B2Y 1C5 January 24-2007 Eleftherios Michalopoulos February 7-2007 - (6m) 70 Collins Grove, Apt. 5 Dartmouth NS B2W 4E6 (Exs)

MINTY, Florence Rita Frances Marie Wells (Ex) Maurice G. McGillivray Mineville, Halifax Regional 35 Emily Court 33 Ochterloney Street, Suite 300 Municipality Mineville NS B2Z 1V4 PO Box 1200 January 30-2007 Dartmouth NS B2Y 4B8 February 7-2007 - (6m)

MORRISON, Nan Elizabeth Mary Jane Sabean (Ex) D. Alden Blaikie Pugwash, Cumberland County Box 414 Beaton Blaikie Nurse & Farrell February 1-2007 Pugwash NS B0K 1L0 15 Victoria Street PO Box 295 Amherst NS B4H 3Z2 February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 335

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MUISE, David Clarence Yvonne Surette Richard W. P. Murphy Halifax, Halifax Regional Municipality 6735 Highway 3, RR 3 Pink Star Murphy Barro November 17-2006 Lower Eel Brook NS B0W 2X0; 390 Main Street Carl Muise PO Box 580 6727 Highway 3, RR 3 Yarmouth NS B5A 4B4 Lower Eel Brook NS B0W 2X0; February 7-2007 - (6m) Janice Muise 447 Abrams River Road Abrams River NS B0W 3M0 and Susan Roberts 653 Argyle Head Road Argyle Head NS B0W 1W0 (Exs)

NEWCOMBE, Raymond Wayne Christine Lorraine Newcombe Gary L. Nelson Windsor, Hants County 115 King Street Nelson Law January 17-2007 Windsor NS B0N 2T0; 258 King Street Teria Lorraine Newcombe PO Box 2018 55 Payzant Bog Road Windsor NS B0N 2T0 Falmouth NS B0P 1L0 and February 7-2007 - (6m) Jody Wayne Newcombe 440 Falmouth Back Road Falmouth NS B0P 1L0 (Ads)

ROBICHEAU, Laurent Joseph Marie Cecile Robicheau (Ex) Kenneth F. Langille, QC (a.k.a. Lawrence Joseph Robicheau) 3405 Claremont Street PO Box 767 Halifax, Halifax Regional Municipality Halifax NS B3L 3L6 Dartmouth NS B2Y 3Z3 February 5-2007 February 7-2007 - (6m)

ROSS, Frances (Barron) Elizabeth Ann Hill (Ex) Richard S. Niedermayer Halifax, Halifax Regional Municipality 443 Old Trunk Road Cox & Palmer January 29-2007 Lantz NS B2S 1T1 Purdy’s Wharf Tower I 1100-1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 February 7-2007 - (6m)

ROZSA, Cecile Evelyn Gail McEvoy (Ad) Carmel A. Lavigne Grand Etang, Inverness County 23302 Cabot Trail, Pleasant Bay 15595 Cabot Trail January 26-2007 Inverness County NS B0E 2P0 PO Box 579 Cheticamp NS B0E 1H0 February 7-2007 - (6m)

SPIDEL, Beatrice Pauline Kenneth O. Thomas (Ex) Kenneth O. Thomas Bridgewater, Lunenburg County 197 Dufferin Street, Suite 302 197 Dufferin Street, Suite 302 January 17-2007 Bridgewater NS B4V 2G9 Bridgewater NS B4V 2G9 February 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 336 The Royal Gazette, Wednesday, February 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion WILKINS, Elizabeth Shirley Rev. Leon M. Teal (Ex) C. Hanson Dowell, QC Nictaux, Annapolis County c/o C. Hanson Dowell, QC 250 Main Street January 31-2007 250 Main Street PO Box 910 PO Box 910 Middleton NS B0S 1P0 Middleton NS B0S 1P0 February 7-2007 - (6m)

WILLIAMSON, Carrie Winnifred Alan C. Williamson (Ex) February 7-2007 - (6m) Bridgetown, Annapolis County 5 Orquel Court January 31-2007 Dartmouth NS B2W 4Z3

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

ACKER, Leroy Ellot ...... September 6-2006 ADAM, Mildred Edith ...... January 24-2007 ADAMS, Eunice Myrtle ...... December 20-2006 ADDELSON, Jeanne Francis...... October 25-2006 ADLINGTON, Vera Marion...... January 3-2007 ALLEN, Doris Elizabeth ...... August 30-2006 ALLEN, Rufus Joseph ...... January 24-2007 ALLEN, Theresa Amelia ...... January 24-2007 AMIRAULT, Clarence Edward...... January 3-2007 AMOS, Naomi (Nina) Alice ...... October 11-2006 ANDERSSEN, Phyllis Frances ...... September 6-2006 ANDREWS, James Herbert ...... September 13-2006 ANDREWS, Michael Victor ...... November 22-2006 ANGEL, Jessie Edith...... August 16-2006 ANNIS, Florence Evangeline ...... November 22-2006 ANTHONY, Lois Mae ...... November 22-2006 ARCHIBALD, William Morton ...... September 6-2006 ARKLIE, Harold Ernest...... November 15-2006 ARSLAN, Ali...... September 13-2006 ASHBY, Leo Henry...... January 31-2007 ASHLEY, Ivan Murray ...... January 17-2007 ATKINSON, Gordon Robert ...... November 8-2006 AWALT, Calvin George ...... August 30-2006 AYLWARD, Donald Frederick...... October 18-2006 BABINEAU, Olive G ...... October 4-2006 BAILEY, Dorothy Blanche...... December 13-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 337

Estate Name Date of First Insertion

BAILEY, James Charles ...... September 6-2006 BAIN, Catherine Christine...... August 23-2006 BAIN, George Charles Stewart...... August 23-2006 BAKER, Georgina Myrl ...... December 13-2006 BAKER, John Michael Paul ...... November 1-2006 BALLANY, Archibald Murray ...... September 20-2006 BANKS, Jean Elizabeth ...... September 6-2006 BARBER, Doreen F...... August 30-2006 BARKER, Horace Raymond ...... December 20-2006 BARKER, Nancy...... December 20-2006 BARKHOUSE, Rodney St. Clair ...... September 27-2006 BARNHILL, Ida Mildred ...... October 25-2006 BARRETT, Edward Denis ...... October 25-2006 BARRY, John Harold ...... September 27-2006 BARTEAUX, Walter ...... September 13-2006 BARTON, Pearl Lillian ...... January 10-2007 BATEMAN, Cecil Norman...... September 20-2006 BEATON, Frances Marie ...... November 29-2006 BEATON, Gail Muriel...... October 25-2006 BEATON, Gerard ...... January 3-2007 BEAVER, Kenneth Rosborough ...... December 27-2006 BECK, Augustine “Gusti” ...... September 6-2006 BECK, Henry Otis...... December 20-2006 BECKMAN, Leverett Donald...... September 13-2006 BELAIR, Cynthia Claire...... September 13-2006 BELLEFONTAINE, Sadie Mabel ...... November 8-2006 BELLEFONTAINE, Stewart David ...... November 15-2006 BELLIVEAU, Helen Lexina ...... November 22-2006 BERTAUX, William Keith ...... November 8-2006 BEST, Carol Marlene...... January 3-2007 BETHUNE, Margaret Christine ...... October 18-2006 BETTS, Margaret Ruth ...... January 31-2007 BIRRETTE, Kenneth Joseph ...... January 31-2007 BISKAPS, Ojars...... January 31-2007 BLACKMORE, Lillian Muriel ...... September 13-2006 BLAGDON, Clara Delphina ...... January 10-2007 BLAIR, Elizabeth Grace ...... October 18-2006 BLAKENEY, Paul Victor ...... January 3-2007 BLENNERHASSETT, Olive Emily (Guyatt) ...... October 25-2006 BLENUS, Bernard Albert ...... January 10-2007 BOAK, Edith Jean ...... October 4-2006 BOLGER, Margaret Lauretta...... January 17-2007 BOLIVAR, Hazel Estelle ...... January 10-2007 BOLIVAR, Hilda...... September 13-2006 BONANG, Dorothy Thelma ...... October 25-2006 BOND, Evelyn Marie ...... August 16-2006 BOND, Rose Marie ...... December 6-2006 BONVIE, Frederick Michael ...... January 24-2007 BORDEN, Gerald Frederick ...... January 17-2007

© NS Office of the Royal Gazette. Web version. 338 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

BORGAL, Kenneth Vernon...... November 8-2006 BOSS, Roy Hilton ...... January 24-2007 BOUDREAU, Edward Raymond ...... November 15-2006 BOUTILIER, Clyde Joseph...... December 6-2006 BOUTILIER, Edward Joseph ...... October 11-2006 BOUTILIER, Ernest Victor...... December 6-2006 BOUTILIER, John T ...... January 24-2007 BOWLES, Colin Andrew ...... December 27-2006 BRADSHAW, Gwendoline Agnes ...... January 10-2007 BRAMWELL, Eva ...... January 31-2007 BRAND, George Bellamy ...... October 11-2006 BRANNEN, Norman ...... December 20-2006 BREKKER, Tammy Lynn...... December 13-2006 BREWER, James Albert ...... January 31-2007 BREWSTER, Magdalin E...... November 29-2006 BROOKS, Jeanette ...... December 20-2006 BROWN, Claude Arnold...... August 30-2006 BROWN, Fanny Elizabeth...... August 16-2006 BROWN, George Cyrus ...... January 10-2007 BROWN, James Henry ...... November 22-2006 BROWN, Roderick Murray...... November 8-2006 BRUNT, Alfred William ...... December 13-2006 BRUNTON, Sir Edward Francis Lauder...... January 31-2007 BUCHANAN, Daniel ...... August 23-2006 BUCHANAN, F. Oliver ...... September 6-2006 BUCKLE, Isabel ...... December 27-2006 BUCKLER, Ronald Victor ...... January 31-2007 BUDD, Ethel Mae ...... November 22-2006 BURGESS, Helena Effie...... November 22-2006 BURGESS, Lucille Ruby ...... December 6-2006 BURKE, Anne Marie...... January 17-2007 BURKE, Clara...... November 8-2006 BURKE, Margaret Mary ...... January 24-2007 BURKE, Sarah...... December 13-2006 BURNS, Owen Raymond ...... August 16-2006 BURNS, Robert Laird...... January 24-2007 BURRY, Helena Marie ...... October 4-2006 BURTON, Thomas Scott...... November 22-2006 BUSBY, Valerie Evangeline...... January 31-2007 BUTCHART, Jean...... August 30-2006 BYRNE, Cyril ...... October 11-2006 BYRNE, James William Joseph ...... August 16-2006 CAISSIE, Ronald Gerald...... November 8-2006 CALABRESE, Hinson...... August 30-2006 CALDWELL, Douglas William ...... November 15-2006 CAMERON, Alexander MacLean (a.k.a. Sandy Cameron) ...... September 13-2006 CAMERON, Carlene...... September 6-2006 CAMERON, John ...... September 20-2006 CAMERON, Kathlyn Joyce...... August 23-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 339

Estate Name Date of First Insertion

CAMERON, Lloyd James...... November 15-2006 CAMERON, Mae Elizabeth ...... August 30-2006 CAMPBELL, Elizabeth Margaret ...... January 3-2007 CAMPBELL, John James ...... August 16-2006 CAMPBELL, Thelma Elizabeth ...... November 29-2006 CAMPBELL, Verna Marie ...... January 24-2007 CANAVAN, Frank ...... December 13-2006 CANTWELL, Florence (a.k.a. Flora Sarah Cantwell) ...... January 17-2007 CAPSTICK, Thomas Everett...... September 6-2006 CARETTE, Louis Francois ...... January 10-2007 CAREY, Robert...... September 27-2006 CAREY, Roy George...... August 30-2006 CARMICHAEL, Nora Mae...... October 25-2006 CARNELL, Reta Agnes ...... August 23-2006 CARROLL, John Angus ...... October 4-2006 CARTER, Donald Wayne ...... October 25-2006 CARVER, Stephen James ...... November 15-2006 CASSIDY-LOCKWOOD, Betty Lou ...... December 6-2006 CAUDLE, Dolores...... October 18-2006 CHAFFEY, Lionel...... November 8-2006 CHAMBERS, Iris Catherine ...... August 30-2006 CHAMBERS, James Stirling...... December 27-2006 CHANDLER, Roderick John ...... November 29-2006 CHAPMAN, Gwendoline ...... November 1-2006 CHARLTON, Dora I...... November 22-2006 CHASE, Lorne Benjamin ...... December 20-2006 CHIASSON, Marie Luce...... November 8-2006 CHIASSON, Rita...... October 18-2006 CHRISTIE, Ashley Burns ...... November 29-2006 CHRISTIE, Mary...... November 29-2006 CLARK, Violet Theresa ...... November 1-2006 CLARKE, Dorothy Evelyn ...... October 18-2006 CLARKE, William Michael, Sr...... September 6-2006 CLEARY, James Michael ...... November 8-2006 CLEVELAND, Lillian Louise ...... January 10-2007 CLUETT, Stephen John ...... September 6-2006 COCHRANE, John Frederick ...... August 30-2006 COGGON, Allan Fenwick ...... January 31-2007 COLDWELL, Alden Burpee Daniel ...... October 11-2006 COLEMAN, Christine Kim (referred to in the Will as Christine Kim Valencourt) ...... September 27-2006 COLP, Wallace Bennett ...... January 24-2007 COMEAU, (Frederick) Raymond ...... August 9-2006 COMEAU, George Gregory ...... January 31-2007 COMEAU, Marguerite Marie ...... November 15-2006 CONNORS, Allister Sidney ...... October 4-2006 CONRAD, George Alfred...... January 17-2007 CONRAD, Roger Melbourne ...... November 1-2006 CONRAD, Walter Douglas ...... September 20-2006 CONROD, Herman Victor...... January 24-2007

© NS Office of the Royal Gazette. Web version. 340 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

CONWAY, Robert Lewis ...... January 17-2007 CORKUM, Ralph William ...... November 22-2006 COTTREAU, Michael Joseph...... October 18-2006 COVEY, Nina Cora...... August 30-2006 COVIN, John Douglas ...... September 20-2006 COX, Alice ...... January 17-2007 CRAWFORD, Sarah Florence...... November 15-2006 CRAWLEY, Iris Gertrude...... November 8-2006 CREELMAN, Kenneth Munroe ...... October 18-2006 CREIGHTON, Lois M...... August 9-2006 CROCKER, Marie S...... January 17-2007 CROOKS, Evelyn May ...... September 13-2006 CROSS, James Douglas ...... December 20-2006 CROWELL, Basil L ...... December 13-2006 CROWELL, Morris Kenneth ...... October 4-2006 CULLETON, Raymond Elmer ...... October 18-2006 CULLIN, Joseph Frederick ...... November 8-2006 CUMBERLAND, Stewart Bruce ...... September 20-2006 CUNNINGHAM, Georgene Sutherland (a.k.a. Georgina Sutherland Cunningham) ...... November 29-2006 D’ENTREMONT, Agnes Marie ...... November 15-2006 D’ENTREMONT, Eleanor Marie ...... January 31-2007 D’ENTREMONT, Lillian Melanie ...... January 31-2007 D’ENTREMONT, Lucie Marguerite Marie ...... August 30-2006 D’EON, Robert Joseph ...... January 24-2007 D’EON, Rose Genevieve...... January 17-2007 DAGLEY, Ivan Ronald...... November 22-2006 DAIROU, Alice...... December 13-2006 DAIROU, Angela...... December 13-2006 DAIROU, John J ...... December 13-2006 DAIROU, Mary Jane...... December 13-2006 DALEY, Margaret Theresa ...... December 6-2006 DALRYMPLE, George Henry...... September 20-2006 DALTON, Leona Geneva ...... January 24-2007 DAUPHINEE, Elsie Judy Pearl ...... September 13-2006 DAVIS, Richard Alfred ...... August 23-2006 DAYE, Cyril Vincent ...... September 13-2006 DAYE, Eleanor Mae ...... September 13-2006 DEAL, Charlie Vance ...... October 18-2006 DEAL, Mary Bell...... January 24-2007 DEARING, Hannah Pearl ...... August 9-2006 DEASE, Ellen Katherine...... October 11-2006 DECOSTE, Daniel Gerard...... December 13-2006 DEFOREST, Daniel Charles...... November 1-2006 DEKOUCHAY, Loney Henry ...... September 27-2006 DEMONT, Harold Leslie...... August 23-2006 DENNIS, Cheryl Annette ...... October 18-2006 DENNISON, Murray Bruce...... November 8-2006 DERBYSHIRE, Helen Irene ...... December 20-2006 DEVEAU, Joseph Daniel...... January 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 341

Estate Name Date of First Insertion

DEVEAU, Raymond John ...... January 17-2007 DEVEAU, Wilfred...... October 4-2006 DEVEAUX, Clair Patrice ...... December 6-2006 DEWAR, Joan E...... September 6-2006 DEWOLFE, Margaret Amelia...... November 8-2006 DEXTER, Paul A...... December 27-2006 DIBACCO, Panfilo ...... November 8-2006 DICKSON, Thomas L...... September 13-2006 DIGDON, Edith Elizabeth ...... October 25-2006 DISANO, Theresa Marie ...... September 13-2006 DIXON, Lillian Marie ...... November 1-2006 DOBSON, Minerva Pearl ...... August 23-2006 DOGGETT, Sadie Marguerite ...... November 8-2006 DONALD, Margaret Louise ...... December 13-2006 DONKIN, Henry Sherman ...... November 8-2006 DONOVAN, Gordon ...... December 6-2006 DOREY, Thomas Carl...... January 31-2007 DOUDELET, Frances Elizabeth ...... January 17-2007 DOUGLAS, Patricia Louise ...... December 13-2006 DOWLING, John Leonard ...... December 20-2006 DOWNIE, Robert William ...... August 9-2006 DOYLE, Edward Warren...... November 29-2006 DOYLE, Joyce...... August 9-2006 DRAKE, Edith...... December 6-2006 DRISCOLL, John Joseph ...... November 29-2006 DROVER, Thomas Andrew...... October 18-2006 DUFFY, Kevin...... August 23-2006 DUFFY, Lois Gertrude ...... November 22-2006 DUGGAN, Barbara Margaret ...... September 27-2006 DUGGAN, Caroline Veronica ...... December 27-2006 DUGGAN, Colin Benedict ...... December 27-2006 DUNN, Caroline Emma ...... August 9-2006 EDDY, Shirley Frances ...... September 13-2006 EISAN, Harriet Louise...... November 15-2006 EISNOR, Charles Roland (a.k.a. Charles Rowland Eisnor) ...... October 11-2006 ELDRIDGE, Myrtle Irene...... October 4-2006 ELLIOTT, Effie ...... November 15-2006 ELLIS, Mildred ...... September 27-2006 ELLS, Marjorie Jean (referred to in the Will as M. V. Jean Ells) ...... August 30-2006 EMENO, Margaret Elizabeth...... September 6-2006 EMERSON, Lyleston...... December 27-2006 ERDMANN, Erika ...... October 25-2006 EVANS, James Edward ...... November 15-2006 EVERILL, Adelaide...... January 10-2007 EYE, Wayne Earl...... January 31-2007 FAIRBAIRN, Douglas Glen ...... September 27-2006 FANCY, Milton Llewellyn ...... October 18-2006 FAULKNER, Helen Irene...... December 13-2006 FEENER, Katharine Anne Sylvia ...... January 10-2007

© NS Office of the Royal Gazette. Web version. 342 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

FENTON, Helen Leslie...... August 16-2006 FERGUSON, Donald John ...... December 27-2006 FERNEYHOUGH, Arthur ...... November 15-2006 FINLEY, Florence Elouise ...... November 1-2006 FISHER, Jonathan Hylton...... October 11-2006 FITZGERALD, Madeline Rosalie...... November 8-2006 FITZGERALD, Mary Loretta ...... November 15-2006 FLEMMING, Douglas Charles ...... September 6-2006 FLEMMING, Mary Isabel...... November 22-2006 FLETCHER, Helena Jean ...... November 15-2006 FLETCHER, Muriel Avora ...... October 18-2006 FLYNN, Mary Ena ...... October 18-2006 FOLEY, William Terrence ...... November 1-2006 FORGERON, Seymour ...... November 29-2006 FORREST, Nancy Prescott ...... December 13-2006 FORSYTHE, Margaret Elmira...... October 25-2006 FOSTER, Florence Mabel...... November 22-2006 FOUGERE, Winifred ...... October 11-2006 FOUNTAIN, Sheldon Leroy ...... January 31-2007 FOWLER, Hobart ...... August 9-2006 FOX, Mildred Lorine...... September 27-2006 FRALICK, Hilda Lucille ...... November 15-2006 FRASER, Jean Grant...... January 31-2007 FRASER, John Floyd ...... December 6-2006 FRASER, Mary Iylah...... January 10-2007 FRASER, Patricia Isabel ...... December 13-2006 FRASER, William Leo ...... January 10-2007 FREEMAN, Beverly Alice ...... October 25-2006 FREEMAN, Louise P ...... December 27-2006 FRENCH, Douglas A ...... January 31-2007 GALLANT, Joseph Eric ...... December 20-2006 GARLAND, Phyllis Barbara ...... August 30-2006 GAUDET, Julia (a.k.a. Julia Alma Gaudet and a.k.a. Julia A. Gaudet) ...... January 10-2007 GAUDET, Randy Allan ...... October 11-2006 GAUL, Mabel Geneva ...... January 31-2007 GAVEL, Darrell Eugene ...... January 10-2007 GEIZER, Annie (“Nan”) Latilla ...... January 10-2007 GEIZER, Rhoda Victoria ...... November 1-2006 GELDERMANN, Margitta Elisabeth ...... September 27-2006 GEORGE, Allister M...... January 31-2007 GEORGE, Donald K ...... November 1-2006 GIBBONS, Keith Innis ...... September 6-2006 GILIS, Hilda...... August 16-2006 GILIS, Sliomas...... August 16-2006 GILLIS, Joseph Carmel...... January 24-2007 GILLIS, Joseph Fraser...... December 20-2006 GILLIS, Mary Agnes...... September 27-2006 GLOBE, Anne Christine ...... October 25-2006 GODFREY, Ross M. N...... November 1-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 343

Estate Name Date of First Insertion

GOLDBERG, Rosalyn...... January 17-2007 GOODICK, Michael Roger ...... November 15-2006 GORDON, Elizabeth Smith ...... December 27-2006 GORMAN, John Patrick ...... August 9-2006 GOULD, Clarence Hugh ...... August 9-2006 GRAB, Dianne Linda...... October 25-2006 GRADY, Katherine Florence ...... November 22-2006 GRADY, Louis Alexander ...... December 27-2006 GRAHAM, Melvin Clifford ...... August 30-2006 GRAHAM, Walter Arthur Clifford ...... November 8-2006 GRANT, Margaret Jean...... September 6-2006 GRAVES, Cecil Garfield...... October 11-2006 GRAVES, James Clifford ...... August 9-2006 GREEK, Mona Marie ...... January 31-2007 GREEN, Michael William ...... October 25-2006 GREENE, Ralph Blair...... September 13-2006 GREENOUGH, Earle E ...... October 11-2006 GREER, Mildred Jean...... August 23-2006 GROSSKURTH, Sylvia Robina ...... November 8-2006 GUAY, Jacques David ...... November 1-2006 GUILDERSON, Gertrude Jane ...... August 23-2006 GUNN, William Lloyd ...... August 9-2006 GURNHAM, Charles William ...... September 27-2006 GUTHRO, Nicholas John ...... November 22-2006 HADLEY, Scott Theodore ...... January 10-2007 HAGGART, James Duncan ...... November 15-2006 HAINES, Durward Chester (referred to in Will as Durwood Chester Haines) ...... September 13-2006 HALE, James Roy, Sr...... October 4-2006 HALEY, May Freda (Mary) ...... August 23-2006 HAMILTON, Rosa Marguerite...... November 8-2006 HANNIGAN, Davin Riley ...... September 27-2006 HARDCASTLE, Shirley Lloyd ...... August 23-2006 HARRIS, Benjamin...... August 30-2006 HARRIS, Elizabeth Ann ...... September 20-2006 HARRIS, Thomas Edward...... September 20-2006 HARRISON, Doris I. (a.k.a. Irene Doris Harrison)...... January 17-2007 HARRISON, James Littler ...... December 20-2006 HARRISON, Jean Catherine...... October 25-2006 HART, John Elwood ...... December 20-2006 HART, Lewis Lambert Smith ...... November 15-2006 HART, Marcella Madge ...... September 27-2006 HART, Rosanna Margaret...... November 8-2006 HARTIGAN, Marguerite ...... October 4-2006 HARTLING, John Gideon ...... November 29-2006 HARVIE, Cecil Roger...... August 23-2006 HATCH, Florence Euphemia ...... September 27-2006 HATCHER, Mary Elizabeth ...... October 25-2006 HATCHER, Wilfred ...... January 10-2007 HATT, Frederick Edward ...... November 29-2006

© NS Office of the Royal Gazette. Web version. 344 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

HATTIE, Randall David ...... October 18-2006 HAY, Jessie Dickinson ...... November 29-2006 HAYNES, Walter Edwin ...... December 20-2006 HAZELDEN, Russell Frederick ...... November 15-2006 HAZELTON, Bruce Robert ...... September 27-2006 HEBB, Nellie Alma ...... September 20-2006 HELLIWELL, Josephine Patricia ...... August 9-2006 HELPARD, George Alexander ...... December 6-2006 HENDERSON, Daley Bartlett...... August 23-2006 HENDERSON, John Allister ...... August 9-2006 HENDSBEE, Maxwell Kingston...... December 27-2006 HENDSBEE, Seward Ellwod ...... November 15-2006 HENNIGAR, Kenneth Lawrence...... November 15-2006 HENRICKS, John George ...... October 18-2006 HERRING, Gloria May...... November 15-2006 HICKMAN, Marjorie A...... September 6-2006 HILDRETH, Grace Edna ...... August 23-2006 HILL, Leta Gertrude Lorraine...... January 10-2007 HILL, Mary Elizabeth ...... August 16-2006 HILL, Yvonne Mary ...... October 11-2006 HINGLEY, John Oliver ...... November 8-2006 HISELER, Ellen Groser ...... August 23-2006 HOLLOHAN. Leo Andrew ...... September 6-2006 HOLMES, Mildred Hope...... September 27-2006 HOLT, Beryl B ...... December 6-2006 HOLT, Maisie Cavell...... November 8-2006 HONIG, Cecily Ann ...... December 27-2006 HOPE, Dorothy Ann ...... November 8-2006 HOPEWELL, Florence Elizabeth ...... January 24-2007 HORNER, Lloy Thomas ...... November 29-2006 HOSKING, Annie Barbara ...... December 13-2006 HOWLETT, James David ...... August 23-2006 HUBLEY, Roseville ...... November 22-2006 HUBLEY, Sylvia Mildred...... January 31-2007 HUDSON, Lida Betty ...... December 27-2006 HUDTWALKER, Elva N ...... October 11-2006 HULL, Elizabeth ...... October 4-2006 HURLBURT, Rodney Ernest Jerome ...... October 18-2006 HURLEY, Douglas ...... September 13-2006 HUSBAND, Elizabeth ...... November 15-2006 HUSSEY, Mary Josephine...... August 23-2006 INGS, David Joseph...... August 30-2006 INNESS, Harvey Orin...... November 8-2006 IRVING, Shirley Marjorie (McGregor)...... January 17-2007 ISENOR, Ann Elizabeth ...... September 27-2006 IVES, Lorraine Marie ...... September 6-2006 JACKSON, Pearl Elizabeth...... December 13-2006 JAMIESON, Margaret...... January 17-2007 JANEGA, John Joseph ...... August 30-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 345

Estate Name Date of First Insertion

JARDINE, Franklin James...... January 3-2007 JEFFERS, James Wyllie ...... November 29-2006 JENNEX, John Douglas ...... November 1-2006 JENNINGS, Percy Melbourne ...... November 1-2006 JODREY, Maude Louise...... August 9-2006 JOHANSEN, Charles ...... January 24-2007 JOHNSON, Beulah ...... November 8-2006 JOHNSON, Gerald Percival ...... August 9-2006 JOHNSON, Mildred ...... August 16-2006 JOHNSON, Ralton Vernon ...... November 15-2006 JOHNSTON, Catherine Anne ...... October 11-2006 JOHNSTON, Mary M ...... December 6-2006 JOLLIMORE, William Brian ...... January 24-2007 JONES, Harrison Gray...... October 18-2006 JOSEPH, Joanne ...... January 24-2007 JOUDREY, Charles George Leroy ...... January 24-2007 JUTEAU, Kenneth Roy...... August 23-2006 KÄLBERER-GRAF, Juliane...... September 27-2006 KANE, Doris Grace ...... October 4-2006 KAY, Doris May ...... January 31-2007 KAYE, Arnold Vincent ...... October 11-2006 KAYE, Robert Harold ...... December 6-2006 KEATING, Eileen Catherine...... January 17-2007 KEDDY, Murray F ...... December 20-2006 KEITH, Mary Kathleen...... November 8-2006 KELLY, Phyllis Irene ...... September 27-2006 KENDALL, Gerald Frederick...... November 15-2006 KENNEDY, Annie L...... October 11-2006 KENNY, Frances Ranald ...... September 20-2006 KENT, Evelyn Lucy ...... January 17-2007 KETTLE, Mary Frances ...... January 17-2007 KING, Mary Marie ...... December 13-2006 KNICKLE, Shirley Louise...... November 1-2006 L’HEUREUX, Yvette Marie-Paul...... September 20-2006 LAMEY, Paul ...... October 25-2006 LAMROCK, Blanche Italia...... September 6-2006 LANDRY, Hugh Edward ...... August 9-2006 LANDRY, Joseph Elias ...... January 17-2007 LANDRY, Louise Dorice (a.k.a. Louise Doris Landry) ...... October 11-2006 LANE, Ruby Grace ...... October 25-2006 LANGILLE, Anthony James ...... December 13-2006 LANGILLE, Edward Allen ...... January 3-2007 LANGILLE, Peris Ruth ...... October 4-2006 LAWSON, Donald James ...... November 1-2006 LeBLANC, Elie Joseph...... October 18-2006 LeBLANC, Francoise ...... December 6-2006 LeBLANC, Marie Viola Genevieve ...... October 18-2006 LeBLANC, Peter Joseph Luke...... January 17-2007 LeBLANC, Theresa Marie...... January 24-2007

© NS Office of the Royal Gazette. Web version. 346 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

LeBLANC, Violet Ruetta ...... December 13-2006 LEBLANC, Annette Marie ...... November 1-2006 LEBLANC, Marjorie Annie ...... October 4-2006 LEE, Mooner Chau Yuet Seto ...... September 6-2006 LEJEUNE, Mary Ellen ...... October 25-2006 LeLACHEUR, Earl ...... November 15-2006 LeMOINE, Catherine Grace ...... January 24-2007 LEMOINE, Hellen R...... August 23-2006 LENNOX, Charlotte Ann ...... December 20-2006 LEONARD, Harold Vernon ...... October 4-2006 LEVANGIE, William Stanton ...... January 17-2007 LEVY, June Elizabeth...... January 10-2007 LEVY, Stanford Clyde...... October 25-2006 LEWIS, Allan Richard...... October 11-2006 LEWIS, Douglas Arthur ...... September 20-2006 LINGARD, Orville McNab ...... October 25-2006 LINTON, Albert William Warwick ...... November 1-2006 LITTLE, Cecelia Mary ...... August 9-2006 LITTLE, Linda May ...... December 27-2006 LLOYD, Robert Murray ...... September 13-2006 LOCKE, Elsie J...... October 11-2006 LOGAN, Kenneth James ...... October 11-2006 LONG, Frances P ...... January 17-2007 LOWE, Alice Ann...... September 13-2006 LUTZ, Bartley Brenton ...... August 23-2006 LUTZ, Treva Georgina ...... January 24-2007 LYNCH, Mary Florence Virginia ...... September 27-2006 LYNDS, Reginald Edward ...... August 30-2006 MacASKILL, Genista S...... October 4-2006 MacAULAY, Annie...... September 20-2006 MacAULAY, Doris Ada Frances...... December 20-2006 MacAULAY, Peter Clarence...... September 27-2006 MacCALDER, Donald John ...... November 15-2006 MacCORMACK, John G ...... August 23-2006 MacDONALD, Ann Lillian ...... August 23-2006 MacDONALD, Edith A ...... January 24-2007 MacDONALD, Edward Thomas ...... January 17-2007 MacDONALD, F. Leona ...... October 25-2006 MacDONALD, Florence June ...... January 3-2007 MacDONALD, Hector Joseph ...... January 31-2007 MacDONALD, Helen Mae ...... October 11-2006 MacDONALD, Howard Joseph ...... December 6-2006 MacDONALD, John Robertson ...... December 27-2006 MacDONALD, Kathleen E ...... August 16-2006 MacDONALD, Kathleen Mildred ...... December 6-2006 MacDONALD, Kenneth Daniel “Donald” ...... August 9-2006 MacDONALD, Margaret A...... November 1-2006 MacDONALD, Marion M ...... October 11-2006 MacDONALD, Mary Rita ...... October 18-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 347

Estate Name Date of First Insertion

MacDONALD, Mary Ann ...... October 4-2006 MacDONALD, Mary Margaret ...... January 10-2007 MacDONALD, Maurice Charles ...... January 17-2007 MacDONALD, Norman Blaise ...... November 8-2006 MacDONALD, Reid ...... October 4-2006 MacDONALD, Rita Theresa ...... September 27-2006 MacDONALD, Rita Martina ...... December 13-2006 MacDONALD, Rita Mae ...... October 4-2006 MacDONALD, Robert Milnes ...... September 20-2006 MacDONALD, Sarah Anne ...... October 18-2006 MacDOUGALL, Doris Caroline ...... November 15-2006 MacDOUGALL, Vernon ...... November 22-2006 MacEACHERN, Margaret...... November 8-2006 MacEACHERN, Margaret Matilda ...... October 25-2006 MacEACHERN, Thomas Robert...... October 25-2006 MacFARLANE, Ronald A...... December 20-2006 MacINNIS, Catherine Joyce ...... October 25-2006 MacINNIS, John Anthony ...... December 20-2006 MacINNIS, Mary...... December 20-2006 MacINTOSH, Colin Blaise ...... August 30-2006 MacINTOSH, Helen Freda ...... October 4-2006 MacINTYRE, Donald John...... October 25-2006 MacINTYRE, Francis ...... January 31-2007 MacINTYRE, Kevin Joseph ...... November 22-2006 MacISAAC, Elizabeth...... January 31-2007 MacKAY, Effie Johnena ...... December 13-2006 MacKAY, Ida Georgina ...... September 13-2006 MacKAY, J. Raymond ...... August 23-2006 MacKAY, Stanley Neil ...... August 16-2006 MacKENZIE, Charles Alexander ...... January 31-2007 MacKENZIE, John James ...... December 13-2006 MacKENZIE, Priscilla C ...... December 6-2006 MacKENZIE, Raymond Malcolm ...... December 13-2006 MacKENZIE, Shelagh...... November 8-2006 MacKENZIE, Terrence Ivan ...... November 29-2006 MacKENZIE, Zinaida ...... September 20-2006 MacKINNON, Grace Bachlet ...... December 27-2006 MacKINNON, Maureen (a.k.a. Theresa Maureen MacKinnon) ...... October 18-2006 MacKINNON, Olive ...... November 1-2006 MacLEAN, Lorelle Elizabeth ...... August 16-2006 MacLEAN, Rose A ...... August 9-2006 MacLELLAN, Daisy Christine ...... August 30-2006 MacLELLAN, George Wylie (referred to in the Will as G. Wyllie McLellan) ...... November 15-2006 MacLELLAN, John Neil ...... November 29-2006 MacLELLAN, Mary ...... November 15-2006 MacLELLAN, Mildred Elizabeth ...... December 13-2006 MacLEOD, Dorothy Alice...... September 6-2006 MacLEOD, Flora...... November 1-2006 MacLEOD, Jessie Elizabeth ...... January 24-2007

© NS Office of the Royal Gazette. Web version. 348 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

MacLEOD, Margaret Effie ...... November 15-2006 MacLEOD, Wesley Laville ...... August 9-2006 MacMASTER, Anne Lorraine...... October 4-2006 MacMILLAN, Frances Caroline ...... August 23-2006 MacMULLIN, Catherine Ann...... August 16-2006 MacMULLIN, Mary Lucy...... October 18-2006 MacNEIL, Arthur...... August 23-2006 MacNEIL, Lillian Annie ...... November 29-2006 MacNEIL, Marguerite...... December 6-2006 MacNEIL, Mary Florence ...... December 13-2006 MacNEIL, Roderick Alexander...... January 24-2007 MacNEILL, Robert Nelson ...... January 17-2007 MacPHEE, Joan Mary...... January 24-2007 MacPHERSON, Annie Cavell...... December 27-2006 MacPHERSON, Mary Dorothy...... January 10-2007 MacQUARRIE, Wayne Hugh...... December 20-2006 MacQUEEN, Rev. Angus James ...... October 4-2006 MacRURY, Thelma...... September 27-2006 MacSWEEN, Mary Theresa...... October 25-2006 MACUMBER, Samuel Leroy ...... January 24-2007 MAHEN, Helen I...... October 4-2006 MAIDMENT, Annie Lillian Frances ...... November 22-2006 MAILMAN, Frances Irene...... August 30-2006 MALCOLM, Pamela...... October 25-2006 MALING, Ruby Alice...... September 27-2006 MALLOY, Gloria Helena ...... September 13-2006 MANN, Hedwig (Heidi) Erika ...... August 9-2006 MANNETTE, Edith Mary ...... January 17-2007 MANSOUR, Norman John ...... December 20-2006 MANSOUR, Theo...... November 8-2006 MARKS, Julie Josephine (a.k.a. Julia Josephine Marks) ...... January 10-2007 MARSH, Bernard Joseph...... January 10-2007 MARSHALL, Lillian Jean ...... October 11-2006 MARSMAN, Paul ...... January 3-2007 MARSTERS, John Allen ...... September 13-2006 MARTIN, Byron I...... October 4-2006 MARTIN, Margaret Elizabeth...... December 27-2006 MARTIN, Royce Ralph...... December 20-2006 MASON, Alphonse MacKay ...... December 13-2006 MASON, Charles Richard Daniel (a.k.a. Richard Daniel Mason) ...... October 11-2006 MASTON, Layton LeBaron ...... October 4-2006 MATHESON, Donald John...... November 29-2006 MATNEY, Rose Geraldine ...... November 15-2006 MATTHEWS, Albert Leonard...... November 8-2006 MATTHEWS, Shirley Isabelle ...... September 27-2006 MAXWELL, Eva Isabel ...... August 23-2006 MAZIER, Alelia Marie ...... November 15-2006 McCABE, James Garfield...... September 27-2006 McCANN, Samuel Everett ...... September 27-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 349

Estate Name Date of First Insertion

McCARRON, Leo...... September 13-2006 McCARTHY, Arthur Sydney ...... January 24-2007 McCLURG, Mary Elsie...... September 20-2006 McCONNELL, Gladys Virginia ...... October 4-2006 McCONNELL, Jane Blair ...... September 27-2006 McCORMICK, Gregory Wayne ...... January 24-2007 McCULLOCH, Maxwell Walter...... November 29-2006 McCULLOCH, Mildred Flossie ...... September 6-2006 McCUTCHEON, Walter Franklin...... September 13-2006 McDOUGALL, Hilda ...... November 8-2006 McGARVIE, Kathleen Muriel...... December 6-2006 McGRATH, Ellen Louise ...... August 23-2006 McGRATH, Lloyd Decoff...... October 18-2006 McKAY, Dorothy Amelia ...... September 6-2006 McKAY, Phillip ...... November 22-2006 McKENNA, Lewis ...... November 29-2006 McKILLOP, Willena ...... October 11-2006 McLEAN, Lorne Thomas ...... January 17-2007 McMANUS, Kathleen T ...... August 16-2006 McMASTER, Grace Evelyn ...... October 25-2006 McNEILL, Helen Maude...... December 27-2006 McNUTT, Alice Pearl ...... October 25-2006 McNUTT, Leo George...... August 30-2006 McQUESTON, Robert James, Sr...... September 13-2006 MEADE, Adam...... October 25-2006 MEEKINS, Flostina...... August 23-2006 MEISNER, David Franklyn...... September 20-2006 MEREDITH, Griffith Thomas...... October 4-2006 MERNER, Cyril...... August 9-2006 MERRICK, Marjorie Yvonne ...... January 17-2007 MIKKELSON, Ellinor...... August 9-2006 MILLER, John Albert ...... November 15-2006 MILLS, Douglas Harold ...... September 13-2006 MILLS, Gerald William ...... November 22-2006 MILLS, Hugh Richard ...... December 20-2006 MILLS, Idella Mae ...... August 16-2006 MILNE, Ruby Irene...... August 23-2006 MILTON, Gordon Lockhart ...... October 11-2006 MITCHELL, Everett W ...... September 27-2006 MITCHELL, John William Lauchlin ...... November 15-2006 MITCHELL, Kathleen Margaret ...... November 8-2006 MOLLOY, John Hubert ...... January 24-2007 MONAHAN, James ...... December 27-2006 MONTAGUE, Ann Louise ...... January 24-2007 MOODY, George Lorimer ...... September 20-2006 MOORE, Carl R...... October 25-2006 MOORE, Dorothea ...... October 4-2006 MOORE, Julia Marilyn Joyce...... November 29-2006 MOORE, Lloyd Thomas ...... November 29-2006

© NS Office of the Royal Gazette. Web version. 350 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

MOORE, Sibyl Ruth ...... August 9-2006 MOORE, Stanley Clarence ...... November 8-2006 MORAN, Emery Francis...... October 25-2006 MORAN, Muriel Gertrude...... October 25-2006 MORASH, Darlene Joy...... September 20-2006 MORASH, Garnet Edwin ...... September 27-2006 MORASH, Terrence Gilbert ...... January 17-2007 MORGAN, Clarence ...... August 30-2006 MORINE, Norma Joyce...... January 10-2007 MORRIS, Joan M ...... January 24-2007 MORRISEY, Gordon W ...... November 15-2006 MORRISON, Archie...... October 18-2006 MORRISON, Dolly Isabel...... November 29-2006 MORRISON, Marilyn Laura...... November 15-2006 MORRISON, Marion Catherine ...... October 11-2006 MORSE, Minnie ...... January 24-2007 MORTON, Douglas Brown ...... November 1-2006 MOSER, James Alexander...... November 1-2006 MOSHER, Carrie...... January 24-2007 MUISE, Anna Rose...... January 31-2007 MULLEN, Ruby Evelyn ...... September 27-2006 MULLINS, Joseph Cornelius ...... August 16-2006 MUNDELL, Florence Ethel Eldora ...... January 24-2007 MURDOCH, Clayton H...... October 25-2006 MURPHY, Frederick Earl...... September 20-2006 MURPHY, Gregory Leonard...... September 6-2006 MURRAY, Helen C...... December 13-2006 MURRAY, R. Graham...... December 13-2006 MUSGRAVE, Cyril James, Sr...... December 20-2006 MYERS, Leo George...... January 31-2007 MYLES, Margaret...... September 27-2006 NASH, Margaret May ...... October 18-2006 NAUFFTS, Amy Una ...... December 27-2006 NAUGLER, William James Robert ...... January 24-2007 NEWELL, Michael Brian ...... January 31-2007 NICHOLL, Mary Marcella ...... October 18-2006 NICKERSON, Curtis Lionel...... November 8-2006 NICKERSON, Earle Israel...... January 31-2007 NICKERSON, Ida M...... September 6-2006 NICKERSON, Richard Wayne ...... December 27-2006 NICKERSON, Ronald Earle ...... January 31-2007 NICKERSON, Royce Kempton...... January 3-2007 NIXON, Noreen May ...... October 4-2006 NOLAN, Sheelagh...... November 15-2006 NORMAN, Lloyd Richard...... November 29-2006 NOWE, Everett Paul ...... December 27-2006 O’BRIEN, Elizabeth Gwendolyn ...... August 16-2006 O’DRISCOLL, Monsignor Albert M ...... September 20-2006 O’LEARY, Nora Aileen ...... January 24-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 351

Estate Name Date of First Insertion

O’NEIL, Lydia Anna...... December 6-2006 OICKLE, Myrna Emagene...... September 20-2006 OLDING, Thomas Grant...... November 29-2006 OLIVER, Geraldine...... January 10-2007 OUTHOUSE, Burwell ...... August 23-2006 PALMER, Robert Burns ...... November 1-2006 PARKER, Clara Elizabeth...... January 10-2007 PARKINSON, George Michael...... September 20-2006 PATERSON, Mildred J...... September 6-2006 PATTERSON, Arthur Howard ...... August 23-2006 PAULEY, Eric William ...... October 18-2006 PAYZANT, Edith Marion...... October 25-2006 PEARSON, John Bernard ...... September 13-2006 PELL, Ella Jean Mason ...... November 15-2006 PELLERIN, Arthur Joseph ...... January 31-2007 PELLERINE, Ronald ...... January 31-2007 PELLEY, Wellington Ernest ...... September 13-2006 PELTON, Lillian Amelia ...... December 13-2006 PENNEY, Miriam E...... January 31-2007 PENNEY, Victor Clayton ...... November 29-2006 PENTZ, Henry...... October 4-2006 PENTZ, Racheal Madonna ...... October 4-2006 PERGER, Janie Carolyn ...... November 1-2006 PERRY, Dorothy Helen...... September 6-2006 PERRY, James Wayne...... August 16-2006 PETERSON, Nicholas Scott ...... January 31-2007 PETTIGREW, Marjorie B ...... October 4-2006 PETTIPAS, Henry Edward ...... January 31-2007 PICO, Lyle...... August 23-2006 PIERARD, John...... January 17-2007 PIERCEY, Lilian Marguerite MacKinnon ...... January 10-2007 POIRIER, Hubert Peter ...... December 27-2006 PORTER, Horace Malcolm ...... November 1-2006 POTHIER, Jean Thomas ...... September 20-2006 POTTER, Edith Blanch ...... August 23-2006 POTTER, Lenley Durling ...... November 29-2006 POTTS, Marion Iona McPhee...... December 6-2006 PRIDHAM, Katherine L ...... October 25-2006 PURCELL, Joseph James ...... November 15-2006 PURCELL, Leonette Marie ...... December 20-2006 PURDY, Frank Earl...... November 29-2006 PURDY, Jeannetta Eileen ...... August 30-2006 PURVIS, Jessie ...... October 11-2006 PYKE, John Harold ...... November 22-2006 QUANN, Anna Christina ...... November 1-2006 RAFUSE, Jean Currie ...... November 22-2006 RAHEY, Frederick Joseph...... December 20-2006 RAHEY, Richard...... January 24-2007 RAND, Lily Orelia ...... September 27-2006

© NS Office of the Royal Gazette. Web version. 352 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

RANDALL, Dorothy Helen ...... November 8-2006 REARDON, James Donald ...... August 9-2006 REDDEN, Colin Frederick ...... August 16-2006 REDMOND, Lawrence V ...... January 24-2007 REEKIE, John Alastair ...... November 1-2006 REHMAN, Aziz-Ur...... November 8-2006 REID, Arthur Eldridge...... November 8-2006 REID, Chesley Victor ...... December 13-2006 RENNEHAN, Clarice Delores ...... November 29-2006 RETSON, Irene Sylvia...... January 31-2007 REYNOLDS, Frederick Danford ...... January 24-2007 RHODENIZER, Stephen Harold ...... August 9-2006 RHULAND, George Albert ...... November 29-2006 RHYNO, Pearl Mary ...... September 27-2006 RHYNOLD, Leonard James ...... November 15-2006 RICHARD, Alice Fannie (referred to in the Will as Alice Fanny Richard) ...... November 15-2006 RICHARDSON, Catherine Lynn...... September 13-2006 RICHARDSON, Cecil Vermont ...... August 30-2006 RING, Lillian Wava ...... November 29-2006 RIPLEY, Mamie Dolena ...... August 16-2006 RITCHIE, Angela Therese...... December 20-2006 RITCHIE, Doris Jean...... August 23-2006 ROACH, Cornelius Joseph ...... January 10-2007 ROBB, John...... January 24-2007 ROBERTS, Anne...... October 25-2006 ROBERTS, Sadie...... November 29-2006 ROBERTSON, Iain Copland...... December 6-2006 ROBERTSON, Mary Catherine...... January 31-2007 ROBICHEAU, Veryl Mona...... November 15-2006 ROBINSON, Alexander Lochead ...... December 20-2006 ROBINSON, Jennie Pearle ...... October 4-2006 ROBINSON, Sandra Lee...... January 17-2007 ROEDERER, Manfred Heinz Christoph...... September 20-2006 ROGERS, Burpee William (Jack) ...... November 1-2006 ROMANS, Mary Delores...... September 27-2006 ROSE, Helen Mildred ...... August 23-2006 ROSINSKI, Elsa Maria ...... November 22-2006 ROSS, Gordon D ...... September 20-2006 ROSS, Kevin Gregory...... January 17-2007 ROTHWELL, Violet ...... September 20-2006 ROY, Florence Evelyn...... December 6-2006 RUSHTON, Lloyd Alexander...... August 23-2006 RUTH, Marion...... October 11-2006 RUTTEN, Joseph Gerard ...... November 29-2006 SAARLOOS, Rudi...... October 18-2006 SALTER, Margaret Beatrice ...... August 9-2006 SALTZBERG, Herman ...... December 6-2006 SAMSON, Mary Delta...... November 29-2006 SANDALL, Winnifred Margaret ...... October 11-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 353

Estate Name Date of First Insertion

SANDWITH, Howard Lloyd ...... September 13-2006 SANFORD, Stanton MacRae ...... January 10-2007 SASCO, Margaret ...... December 13-2006 SASCO, Michel...... December 13-2006 SAULNIER, Leonard...... August 9-2006 SAULNIER, Lloyd J...... September 6-2006 SAUNDERS, Murray Balcom ...... August 9-2006 SCHRADER, Theodore A ...... November 8-2006 SCIOCCHETTI, Assunta ...... August 23-2006 SCOTT, Howard Lemuel...... January 24-2007 SCOTT, Joann Lynn ...... November 8-2006 SCRIMSHAW, Robert Douglas ...... December 20-2006 SEABOYER, Gerald Maclean...... August 23-2006 SEARS, Shannon Bond ...... January 31-2007 SEIFRIED, Terrance Herbert...... November 1-2006 SELIG, Eileen Ida ...... September 27-2006 SELLONS, Rebecca Lorene ...... November 1-2006 SEWELL, Molly Ann ...... October 11-2006 SHADBOLT, George John ...... October 4-2006 SHARPE, Edith Frances ...... December 13-2006 SHARPE, Mary Audrey...... November 29-2006 SHAW, Margaret May...... October 11-2006 SHAW, Sharon Patricia...... August 30-2006 SHEARER, Wilfred...... August 16-2006 SHEARS, Mary Evelyn...... January 10-2007 SHEEHY, Emma Grant Davidson...... September 6-2006 SHIELDS, Wilma ...... November 22-2006 SHIPLEY, Eva Lillian ...... November 1-2006 SHUTE, Douglas William ...... August 16-2006 SIDEBOTTOM, Philip Neal ...... November 1-2006 SILVER, Laverta Kathleen ...... January 17-2007 SILVER, Mary Ann...... January 10-2007 SIMMONDS, Earnest J ...... September 20-2006 SINCLAIR, Bertha Alma...... November 8-2006 SINCLAIR, Cameron D...... November 8-2006 SINDEN, Mary Ursula...... January 17-2007 SKIDMORE, Henry...... August 30-2006 SKINNER, Lena May ...... December 27-2006 SLAUNWHITE, Allan Joseph ...... January 31-2007 SLAUNWHITE, George Alexander ...... August 23-2006 SLAUNWHITE, Harold ...... October 4-2006 SMALL, Elsie MacDonald ...... October 11-2006 SMITH, Arlene Reid ...... January 10-2007 SMITH, Blair Bruce...... November 15-2006 SMITH, Catherine...... January 24-2007 SMITH, Cecil Parker...... January 31-2007 SMITH, Douglas Trail ...... September 27-2006 SMITH, Elmer Angus ...... October 18-2006 SMITH, George Danford (a.k.a. Ford Smith) ...... October 25-2006

© NS Office of the Royal Gazette. Web version. 354 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

SMITH, Harriet Crocket ...... October 4-2006 SMITH, Herman Leslie...... December 6-2006 SMITH, Jack Donald...... November 8-2006 SMITH, John Dawson ...... October 25-2006 SMITH, Keith Dennis ...... December 20-2006 SMITH, Teresa Elizabeth ...... November 29-2006 SNOW, Lohnes Wilfred ...... August 23-2006 SOMERS, Sara (a.k.a. Saraphyna Somers)...... August 30-2006 SOPER, Mary Kacalaj (a.k.a. Mary Katzlay Soper) ...... January 31-2007 SPEARS, John James ...... December 27-2006 SPEARS, Manuel William ...... November 8-2006 SPEDALIERE, Constanzo...... January 31-2007 SPENCER, Margaret Doris (Kyle) ...... November 15-2006 SPIDLE, Carl Bertram...... September 27-2006 STALLARD, Irene...... January 3-2007 STANBURY, Margaret...... January 31-2007 STEVENS, Fred...... January 3-2007 STEWART, Clare Jean ...... December 20-2006 STEWART, Laura Katherine...... August 23-2006 STODDARD, Lillian Edith ...... September 6-2006 STODDART, Louise G ...... December 20-2006 STROLE, Audrey Beryl...... November 1-2006 STROPLE, Annie Evelyn ...... September 27-2006 STUART, Mina...... January 10-2007 STUBBERT, Rhoda ...... September 13-2006 SUDDARD, Hugh Dolbel ...... October 4-2006 SURETTE, Mary Nancy ...... November 15-2006 SUTHERLAND, Robert Claude ...... November 8-2006 SUTTIS, Barbara Evelyn...... November 29-2006 SUTTIS, Trueman Brenton ...... October 11-2006 SWAN, James Gratto...... January 10-2007 SWIM, Joan Winnifred ...... October 11-2006 SWINIMER, Eliza Blanche Mae...... December 20-2006 SWINIMER, Pauline Dawn...... December 13-2006 TANCH, Douglas M ...... November 15-2006 TANNER, Brian David ...... August 9-2006 TANNER, Dorothy Helen ...... January 10-2007 TAYLOR, Douglas Fulton ...... August 16-2006 TAYLOR, James Moses ...... November 22-2006 TAYLOR, Lambert Ashley...... September 13-2006 TAYLOR, Lenwood Reid ...... November 15-2006 THEORET, Jean ...... September 27-2006 THIBAULT, Helen Margie...... November 15-2006 THIBODEAU, Mary Jane...... August 9-2006 THISTLETHWAITE, Jessie May ...... October 11-2006 THISTLETHWAITE, Leslie ...... August 30-2006 THOMAS, Helen Marion O’Brien ...... August 23-2006 THOMAS, Lyle Wade...... October 18-2006 THOMAS, Raymond...... August 16-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 355

Estate Name Date of First Insertion

THOMAS, Thora Patricia ...... October 4-2006 THOMPSON, Ann Philippa ...... January 24-2007 THOMPSON, Blair Robert ...... December 20-2006 THOMPSON, Donald Arthur ...... January 10-2007 THOMPSON, George Salem...... January 17-2007 THOMPSON, Helen Irene...... January 31-2007 THOMPSON, Irene D...... October 25-2006 THOMPSON, Margaret Isabella...... January 24-2007 THOMPSON, Phyllis M ...... November 22-2006 THOMSON, Barbara C...... December 13-2006 THOMSON, Charles Patrick...... November 15-2006 TIDD, Joseph Byron ...... November 1-2006 TIMMONS, Mary Georgina ...... November 29-2006 TOKAI, Gabor Joseph ...... August 23-2006 TOMADA, Agnes A ...... December 20-2006 TOMPKINS, James Arthur ...... December 20-2006 TOPLEY, Norma Antoiette...... November 29-2006 TOWNSEND, Alfred Morton ...... September 20-2006 TRIDER, Phyllis Gertrude ...... December 13-2006 TRUDE, Mary Agnes ...... November 8-2006 TRYNOR, Florence ...... November 8-2006 TUCKER, Arthur Clifford...... September 13-2006 TUCKERMAN-ALLEN, Emily ...... August 16-2006 TUDBALL, Gary David ...... October 4-2006 TURNER, Helen Frances Winifred...... October 11-2006 TUTTLE, Allan Byron ...... September 20-2006 UNDERWOOD, Mae Henrietta ...... January 17-2007 URQUHART, Anna I...... August 30-2006 USHER, Jeannette Marie...... August 30-2006 VANAMBURG, Mary Frances ...... October 25-2006 VAUGHAN, Gregory Stephen ...... November 1-2006 VAUGHAN, Harold Borden ...... September 27-2006 VAUGHAN, Jessie M ...... October 25-2006 VERGE, Gerald Allan Gordon ...... December 6-2006 VINING, Emma Gertrude ...... January 10-2007 VON SCHRÖDER, Robert N ...... November 22-2006 WAGNER, Bruce Sanford ...... September 13-2006 WALLS, Smith Grant ...... September 6-2006 WALSH, Arnold Blair...... September 13-2006 WALSH, Beatrice Louise ...... August 9-2006 WALSH, Helena Genevieve ...... October 4-2006 WALSH, John Michael ...... November 1-2006 WAMBOLDT, Philip Alan ...... September 20-2006 WAMBOLT, Pauline Florence ...... October 11-2006 WARD, Monica...... September 6-2006 WARNER, Harold Collins ...... October 25-2006 WATTERS, Jean Evelyn ...... August 16-2006 WEBB, Everett Cecil...... August 23-2006 WEBB, Margery Beatrice ...... November 29-2006

© NS Office of the Royal Gazette. Web version. 356 The Royal Gazette, Wednesday, February 7, 2007

Estate Name Date of First Insertion

WEBB, Marjorie Frances...... September 20-2006 WEBBER, Theresa ...... August 9-2006 WEBSTER, Leander Morris ...... November 29-2006 WEIR, Andrew Keith...... September 13-2006 WELLS, Douglas Raymond ...... October 18-2006 WENNING, Gloria Mary...... October 25-2006 WEST, Anne Catherine...... November 8-2006 WEST, Margaret Harper ...... October 4-2006 WESTBROOK, John Borden ...... October 4-2006 WHITE, David Lynn...... December 6-2006 WHITE, Eleanor Dorothy ...... September 20-2006 WHITE, James Henry ...... September 27-2006 WHITEWOOD, John David ...... January 10-2007 WHYNOTT, John Brenton ...... October 25-2006 WILCOX, Philip ...... September 13-2006 WILE, Daisy Marion...... September 6-2006 WILES, Ralph Parker ...... September 20-2006 WILKINSON, Audrey A...... November 15-2006 WILLIAMS, Evelyn May ...... November 15-2006 WILLIAMS, Janine...... September 6-2006 WILLIAMS, Leotha B...... January 24-2007 WILLIAMS, Lillian ...... November 8-2006 WILLIS, William Cameron ...... August 16-2006 WILLS, Stanley...... November 8-2006 WILNEFF, Lawrence Burton...... August 9-2006 WILSON, Hazel Lorraine ...... September 20-2006 WILSON, Kevin J ...... September 6-2006 WINSOR, Lloyd ...... January 10-2007 WISEMAN, Jessie Frances ...... January 24-2007 WOODS, James Walter ...... October 11-2006 WOURNELL, Allan J...... October 4-2006 YORKE, Hilda...... November 22-2006 YORKE, Madge Avis ...... November 1-2006 YOUNG, Helen Isabella ...... November 8-2006 YOUNG, Terry Kim ...... November 15-2006 YUILL-HOLMAN, Corinne Margaret ...... September 27-2006 ZOLLNER, Melissa Gail...... August 23-2006 ZRUNA, Muriel Anne ...... October 25-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 7, 2007 357

INDEX OF NOTICES FEBRUARY 7, 2007 ISSUE

Orders in Council: Companies Act: 2007-59 ...... 293 2331928 Nova Scotia Limited ...... 296 3044006 Nova Scotia Company ...... 296/97 Change of Name Act: 3084172 Nova Scotia Company ...... 297 Kendall Steven Armstrong...... 299 3112111 Nova Scotia Company ...... 297 Tyisha Blair Bailey ...... 299 Citicorp First Canadian ULC ...... 297 Edna Gail Budden ...... 299 Citicorp Second Canadian ULC ...... 297 Clyde Alfred Crews...... 299 Citicorp Third Canadian ULC ...... 298 Phillip André Eliat ...... 299/300 Connell Equipment Leasing of Canada Company . . 298 Kennedy Irene Gordon-MacDonald ...... 300 Horner Engineering Limited ...... 298 Ashley Marie Harvey...... 300 Nova Investigations Limited ...... 298 Brandon David Charles Holder ...... 300 Ravine Developments Limited...... 298 Nathanial Evan Hussey ...... 300 Sassy’s Antiques, Fine Furniture and Collectibles Kiera Lynn McGrath ...... 300 Limited...... 298/99 Thorsteinn Thorsteinsson...... 301 Donald Kevin Power ...... 301 Section 137 Company Change of Name ...... 308 Alexander John Thomas Gallagher ...... 301 Tyler John Blair-Truman ...... 301 Corporations Registration Act: Mary Delma Lemoine ...... 301 Certificates of Registration revoked ...... 302/03 Feifei Jenny Yang ...... 301 Calvin Dwayne Gardner...... 301 Elections Act: Alison Hall Mansfield ...... 301 List of Returning Officers ...... 293-296 Garnet Cameron Mestre...... 301 Abdul Salam ...... 301 Partnerships and Business Names Registration Act: Deborah Lynn Pelly...... 301 Certificates of Registration revoked ...... 305/06 Valli Lynn Claire Peters ...... 301 Minho Cho ...... 301 Probate Act: Dongho Cho ...... 301 Citation Notices (first time)...... 329 Stewart Gerard Carter ...... 302 Estate Notices (first time) ...... 329 Stephanie Kaytlin Dawn Moffat ...... 302 Laura Gerine Annette Freeman ...... 302 Solemnization of Marriage Act: Evan De Silva ...... 302 Report of Cancelled Clergy for January 2007 .....296 Stephanie Zita Balogh ...... 302 Simon Daniel Scott ...... 302 Miscellaneous notices: Caleb Peter Newon-Moore...... 302 Civil Procedure Rules re Practice Memorandum 13 - Jeffery Victor Corbin...... 302 Foreclosure Proceedings (Amendment) ...... 311-328 Celese Francis Carlton-Neal ...... 302 Jacob Michael Darrach...... 302 Kayla Maria Drummond ...... 302 SECOND OR SUBSEQUENT TIME NOTICES Dylan Micheal Drummond ...... 302 Probate Act: Citation notices ...... 329 Estate notices...... 336

© NS Office of the Royal Gazette. Web version. 358 The Royal Gazette, Wednesday, February 7, 2007

Information Fees for the ROYAL GAZETTE (14% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $121.41 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $54.72 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $23.94 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $23.94

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $23.94 Halifax, Nova Scotia B3J 2L6 GENERAL ADVERTISING - not covered by above - Telephone: (902) 424-8575 $11.40 per column inch Fax: (902) 424-7120 e-mail: [email protected] Visit our website at: www.gov.ns.ca/just/regulations/rg1/index.htm

*NEW* The Royal Gazette Part I is now available on- line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.