Published by Authority PART 1 VOLUME 216, NO. 44

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 31, 2007

A certified copy of an Order in Council To be Acting Minister of Fisheries and Aquaculture dated October 30, 2007 from 12:25 p.m., Thursday, November 1, 2007 until 5:10 p.m., Saturday, November 3, 2007: the Honourable 2007-570 ; To be Acting Minister of Service Nova Scotia and The Governor in Council is pleased to appoint, Municipal Relations, Acting Minister responsible for the confirm and ratify the actions of the following Residential Tenancies Act, Acting Chair of Treasury and Ministers: Policy Board and to be responsible for any and all other To be Acting Minister of Community Services, duties assigned to that Minister from 2:00 p.m., Saturday, Acting Minister responsible for the Disabled Persons’ November 3, 2007 until 10:30 p.m., Wednesday, Commission Act and to be responsible for any and all November 7, 2007: the Honourable Angus MacIsaac; and other duties assigned to that Minister from 5:00 p.m., To be Acting Attorney General and Minister of Justice, Tuesday, October 23, 2007 until 9:00 a.m., Thursday, Acting Minister responsible for the Human Rights Act, October 25, 2007: the Honourable ; Acting Minister responsible for the Regulations Act and To be Acting Minister of Energy and to be Acting Minister responsible for Part II of the Workers’ responsible for any and all other duties assigned to that Compensation Act from 7:00 p.m., Thursday, November Minister from midnight, Thurday, October 25, 2007 1, 2007 until 7:30 p.m., Friday, November 2, 2007: the until Friday, November 2, 2007, inclusive: the Honourable . Honourable Jamie Muir; 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: R. C. Fowler Minister from Saturday, November 3, 2007 until R. C. Fowler Wednesday, November 7, 2007, inclusive: the Clerk of the Executive Council Honourable Murray Scott; To be Acting Minister of Energy and to be PROVINCE OF NOVA SCOTIA responsible for any and all other duties assigned to that DEPARTMENT OF JUSTICE Minister from Thursday, November 8, 2007 until midnight, Tuesday, November 13, 2007: the The Minister of Justice and Attorney General, Murray Honourable Jamie Muir; Scott, M.B., under the authority vested in him by clause To be Acting Minister of Agriculture from 12:00 2(b) of Chapter 23 of the Acts of 1996, the Court and p.m., Monday, October 29, 2007 until 3:00 p.m., Administrative Reform Act, Order in Council 2004-84, the Tuesday, October 30, 2007: the Honourable Ronald Assignment of Authority Regulations, and Sections 6 and Chisholm; 7 of Chapter 312 of the Revised Statutes of Nova Scotia, To be Acting Premier, Acting President of the 1989, the Notaries and Commissioners Act, is hereby Executive Council and Acting Minister of pleased to advise of the following: Intergovernmental Affairs from approximately 9:15 To be revoked as a Commissioner pursuant to the a.m., Monday, October 29, 2007 until 12:08 a.m., Notaries and Commissioners Act: Wednesday, October 31, 2007: the Honourable Angus Mary C. Griffin of Granville Ferry in the County of MacIsaac;

© NS Office of the Royal Gazette. Web version. 1859 1860 The Royal Gazette, Wednesday, October 31, 2007

Annapolis (change of name to Armstrong). Monika Tkaczuk of Halifax in the Halifax Regional To be reappointed as Commissioners pursuant to Municipality, while employed with the Province of Nova the Notaries and Commissioners Act: Scotia (Service Nova Scotia and Municipal Relations). Mary C. Armstrong of Granville Ferry in the County of Annapolis, for a term commencing October 25, 2007 DATED at Halifax, Nova Scotia, this 25th day of and to expire October 24, 2012 (Armstrong and October, 2007. Armstrong, law firm) (change of name from Griffin); Kimberley I. K. Burrell of Clementsport in the Murray Scott, M.B. County of Annapolis, for a term commencing October Minister of Justice and Attorney General 25, 2007 and to expire October 24, 2012 (Armstrong and Armstrong, law firm); IN THE MATTER OF: The Companies Act, Fay Marie Everett of Granville Ferry in the County Chapter 81, R.S.N.S., 1989, as amended; of Annapolis, for a term commencing October 25, 2007 - and - and to expire October 24, 2012 (Armstrong and IN THE MATTER OF: An Application by Armstrong, law firm); and 2533020 Nova Scotia Limited for Leave to Cameron A. Starritt of Beaverbank in the Halifax Surrender its Certificate of Incorporation Regional Municipality, for a term commencing November 1, 2007 and to expire October 31, 2012. NOTICE IS HEREBY GIVEN that 2533020 Nova To be appointed as Commissioners pursuant to Scotia Limited intends to make an application to the the Notaries and Commissioners Act: Registrar of Joint Stock Companies for leave to surrender Cheryl Bilney of Dartmouth in the Halifax Regional its Certificate of Incorporation. Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal DATED October 31, 2007. Relations); Michael R. Christian of Halifax in the Halifax Kimberly Bungay Regional Municipality, while employed with the Stewart McKelvey Province of Nova Scotia (Service Nova Scotia and Solicitor for 2533020 Nova Scotia Limited Municipal Relations); Nicole Cochrane of Dartmouth in the Halifax 2388 October 31-2007 Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and IN THE MATTER OF: The Companies Act, Municipal Relations); Chapter 81, R.S.N.S., 1989, as amended; Raylene Colley of Dartmouth in the Halifax - and - Regional Municipality, while employed with the IN THE MATTER OF: An Application by Province of Nova Scotia (Service Nova Scotia and 3126434 Nova Scotia Limited for Leave to Municipal Relations); Surrender its Certificate of Incorporation Meagan Flemming of Halifax in the Halifax Regional Municipality, while employed with the NOTICE IS HEREBY GIVEN that 3126434 Nova Province of Nova Scotia (Service Nova Scotia and Scotia Limited intends to make an application to the Municipal Relations); Registrar of Joint Stock Companies for leave to surrender Tara Fralick of Peggy's Cove in the Halifax its Certificate of Incorporation. Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia and DATED this 30th day of October, 2007. Municipal Relations); Keely Hollis of Halifax in the Halifax Regional James K. Cruickshank Municipality, while employed with the Province of Stewart McKelvey Nova Scotia (Service Nova Scotia and Municipal PO Box 997 Relations); Halifax NS B3J 2X2 Stacey Legere of Hilden in the County of Solicitor for 3126434 Nova Scotia Limited Colchester, while employed with Nova Scotia Legal Aid; 2428 October 31-2007 Joseph A. MacNeil of Halifax in the Halifax Regional Municipality, while employed with the IN THE MATTER OF: The Companies Act, Province of Nova Scotia (Service Nova Scotia and R.S.N.S., 1989, c. 81, Section 137; Municipal Relations); and - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1861

IN THE MATTER OF: The Petitions of - and - 3085079 Nova Scotia Company, 3085080 Nova IN THE MATTER OF: An Application by First Scotia Company, 3085081 Nova Scotia Company, Correctional Medical (Canada) Corporation for 3085082 Nova Scotia Company and 3085083 Leave to Surrender its Certificate of Incorporation Nova Scotia Company for Leave to Surrender their Certificates of Incorporation NOTICE IS HEREBY GIVEN that First Correctional Medical (Canada) Corporation intends to make an NOTICE application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 3085079 NOVA SCOTIA COMPANY, 3085080 NOVA SCOTIA COMPANY, 3085081 NOVA DATED October 31, 2007. SCOTIA COMPANY, 3085082 NOVA SCOTIA COMPANY and 3085083 NOVA SCOTIA COMPANY Kimberly Bungay (the “Companies”), bodies corporate, with registered Stewart McKelvey offices in the Halifax Regional Municipality, Province Solicitor for First Correctional Medical of Nova Scotia, hereby give notice that they intend to (Canada) Corporation apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender their 2387 October 31-2007 Certificates of Incorporation and leave to have their names struck from the Register of Companies, pursuant IN THE MATTER OF: The Companies Act, to the provisions of Section 137 of the Companies Act. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED at Halifax, Nova Scotia, this 25th day of IN THE MATTER OF: An Application by October, 2007. GE Healthcare IVD (Canada) Holding Company/Compagnie Gestion GE Santé Deborah L. Patterson DIV (Canada) for Leave to Surrender its McInnes Cooper Certificate of Incorporation 1969 Upper Water Street, Suite 1300 Purdy’s Wharf Tower II NOTICE IS HEREBY GIVEN that GE Healthcare PO Box 730, Halifax NS B3J 2V1 IVD (Canada) Holding Company/Compagnie Gestion GE Solicitor for the Companies Santé DIV (Canada) intends to make an application to the Registrar of Joint Stock Companies for leave to surrender 2410 October 31-2007 its Certificate of Incorporation.

IN THE MATTER OF: The Companies Act, DATED October 31, 2007. Chapter 81, R.S.N.S., 1989, as amended; - and - Richard A. Hirsch IN THE MATTER OF: An Application by Stewart McKelvey Stirling Scales ATL-JW Consulting Limited for Leave to Solicitor for GE Healthcare IVD (Canada) Holding Surrender its Certificate of Incorporation Company/Compagnie Gestion GE Santé DIV (Canada)

NOTICE IS HEREBY GIVEN that ATL-JW 2395 October 31-2007 Consulting Limited intends to make an application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Companies Act, surrender its Certificate of Incorporation. Chapter 81, R.S.N.S. 1989, as amended - and - DATED October 29, 2007. IN THE MATTER OF: The Application of NSFI Shipping Limited for Leave to Surrender Christine C. Pound / Stewart McKelvey its Certificate of Incorporation Solicitor for ATL-JW Consulting Limited NSFI SHIPPING LIMITED hereby gives notice 2408 October 31-2007 pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the IN THE MATTER OF: The Companies Act, Nova Scotia Registrar of Joint Stock Companies for leave Chapter 81, R.S.N.S., 1989, as amended; to surrender its Certificate of Incorporation.

© NS Office of the Royal Gazette. Web version. 1862 The Royal Gazette, Wednesday, October 31, 2007

DATED the 30th day of October, 2007. 2409 October 31-2007

Peter J. Sullivan IN THE MATTER OF: The Companies Act, McInnes Cooper Chapter 81, R.S.N.S. 1989, as amended 1300-1969 Upper Water Street - and - Purdy’s Wharf Tower II IN THE MATTER OF: An Application by Halifax NS B3J 3R7 Zanjldates Incorporated for Leave to Solicitor for NSFI Shipping Limited Surrender its Certificate of Incorporation

2429 October 31-2007 NOTICE IS HEREBY GIVEN that Zanjldates Incorporated intends to make an application to the IN THE MATTER OF: The Nova Scotia Registrar of Joint Stock Companies for leave to surrender Companies Act, R.S.N.S. (1989), as amended its Certificate of Incorporation. - and - IN THE MATTER OF: The Application of DATED October 22, 2007. Gerald Ross Holdings Limited for Leave to Surrender its Certificate of Incorporation Debbi Bowes How Lawrence White Bowes NOTICE is hereby given that Gerald Ross Holdings Solicitor for Zanjldates Incorporated Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered 2392 October 31-2007 office at 710 Prince Street, in the Town of Truro, County of Colchester, Province of Nova Scotia, intends FORM A to apply to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and CHANGE OF NAME ACT for its dissolution consequent thereon pursuant to the Notice of Application for Change of Name provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, NOTICE is hereby given that an application will be 1989, as amended. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED at Truro, Nova Scotia, this 24th day of me: Barbara Foote (Battiste) of 734 Lucasville Road in October, 2007. Lucasville, in the Province of Nova Scotia as follows: To change my name from Barbara Foote nee Battiste Brian W. Stilwell to Faye Barbara Foote. Solicitor for Gerald Ross Holdings Limited DATED this 21st day of October, 2007. 2373 October 31-2007 Faye B. Foote IN THE MATTER OF: The Companies Act, (Signature of Applicant) Chapter 81, R.S.N.S., 1989, as amended; - and - 2393 October 31-2007 IN THE MATTER OF: An Application by Tucows Domain Holdings Co. for Leave to FORM A Surrender its Certificate of Incorporation CHANGE OF NAME ACT NOTICE IS HEREBY GIVEN that Tucows Domain Notice of Application for Change of Name Holdings Co. intends to make an application to the Registrar of Joint Stock Companies for leave to NOTICE is hereby given that an application will be surrender its Certificate of Incorporation. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 29th day of October, 2007. me: Michael Billard of 618-5651 Ogilvie Street in Halifax, in the Province of Nova Scotia as follows: Christine C. Pound / Stewart McKelvey To change my name from Michael Lawrence Billard Solicitor for Tucows Domain Holdings Co. to Michael Lawrence Reid.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1863

DATED this 23rd day of October, 2007. IN THE MATTER OF THE APPLICATION of VALLEY WINE TOURS to amend Motor Carrier M. Reid License No. 2814 (Signature of Applicant) NOTICE OF APPLICATION 2423 October 31-2007 TAKE NOTICE THAT Valley Wine Tours of 6545 FORM A Young Street, Halifax, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the “Board”) CHANGE OF NAME ACT under the provisions of the Motor Carrier Act for an Notice of Application for Change of Name Amendment to Motor Carrier License No. 2814 as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To amend Schedule “E” by adding one (1) maximum pursuant to the provisions of the Change of Name Act, 29 passenger mini coach to existing Motor Carrier by me: Stacey Dawn Lindsay of 787 Onslow Mountain License No. 2814. Road in Truro, in the Province of Nova Scotia as follows: RATE: To change my name from Stacey Dawn Lindsay to Stacey Dawn McNutt-Lindsay. 21/25/27 Mini-Coach Per Km Live $2.25 DATED this 23rd day of October, 2007. Per Km Dead $2.00 Daily Rate $750.00 S. Lindsay Hourly rate $85.00 (Signature of Applicant) Minimum Charge (3Hours) $300.00 Layover Rate/Day $300.00 Applies when coach is away 2386 October 31-2007 from home base overnight and not used during any day Meals $40 FORM A Accommodations $135.00

CHANGE OF NAME ACT Ferry costs and bridge tolls to be applied where necessary. Notice of Application for Change of Name Valley Wine Tours is not responsible for lost or stolen items. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Cancellation Policy pursuant to the provisions of the Change of Name Act, by me: Brenda Diana Pilon of 994 Aurora Crescent in 30 or more days prior to charter date- No Charge Greenwood, in the Province of Nova Scotia as follows: 15 to 29 days prior to charter- $150.00 To change my name from Brenda Diana Pilon to 7 to 14 days prior to charter- $250.00 Brenda Diana Milligan. Any person canceling a charter 6 days or less prior to departure shall pay full charter contract costs DATED this 20th day of October, 2007. VEHICLE: Full description to follow. Brenda Pilon (Signature of Applicant) Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower 2394 October 31-2007 Water Street, Halifax, Nova Scotia.

th FORM 17A NSUARB - PP-07-42 Unless the Board on or before 4:00 p.m. on the 28 day of November, 2007 receives a written objection to NOVA SCOTIA UTILITY AND REVIEW BOARD the application, setting out the reasons for the objection, the application may be dealt with without a hearing. IN THE MATTER OF THE MOTOR CARRIER ACT -and- NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of

© NS Office of the Royal Gazette. Web version. 1864 The Royal Gazette, Wednesday, October 31, 2007 this application will not be advertised in the Royal Therefore, if you contest any part of this application Gazette. you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED at Halifax, Nova Scotia this 26th day of October 2007. DATED October 15, 2007.

VALLEY WINE TOURS Timothy C. Matthews, QC Name of Applicant Lawyer for Applicant Stewart McKelvey October 31-2007 - (2iss) Suite 900, 1959 Upper Water Street, Halifax NS Telephone: 902-420-3200; Fax: 902-420-1417 IN THE COURT OF PROBATE FOR NOVA SCOTIA E-mail: [email protected] IN THE ESTATE OF Q. MAUREEN THOMAS, Deceased TO: The Registrar

BETWEEN: Shelley Brown (daughter) 7016 Churchill Drive, Apt. 3 SHELLEY BROWN (APPLICANT) Halifax NS B3L 3H5 - and - MARGARET E. WILLIAMS, as Executrix of the Kim Jarvis (daughter) Last Will and Testament of the late Q. Maureen 746 Herring Cove Road Thomas, deceased (RESPONDENT) Halifax NS B3R 1Y8

Notice of Application Shane Thomas (son) (S.64(3)(a)) 36 Pond Street Mahone Bay NS B0J 2E0 The Applicant, Shelley Brown, daughter of the late Q. Maureen Thomas, deceased, has applied to the Judge Marcey Jarvis (granddaughter) of the Probate Court of Nova Scotia, at the Probate 746 Herring Cove Road District of Bridgewater, Bridgewater, Nova Scotia for Halifax NS B3R 1Y8 proof of a Will in solemn form pursuant to section 31 of the Probate Act, to be heard on Thursday, the 24th day Cody MacDonald (grandson) of January, 2008, at 1:30 o’clock in the afternoon. 7016 Churchill Drive, Apt. 3 The affidavit of Shelley Brown in Form 46 is filed Halifax NS B3L 3H5 in support of this application. Other materials may be filed and will be delivered to you or your lawyer before Shania Thomas (granddaughter) the hearing. 36 Pond Street Mahone Bay NS B0J 2E0 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Margaret E. Williams (beneficiary, executrix) Form 47 with the court, and then serve the notice of 162 Steel Road objection on the personal representative and each Summerside PE C1N 4J8 person interested in the estate. 2342 October 24-2007 - (3iss) If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings IN THE COURT OF PROBATE FOR NOVA SCOTIA and you may only make representations at the hearing IN THE ESTATE OF SHIRLEY H. ROSSETER, with the permission of the registrar or judge. Deceased

If you do not come to the hearing in person or as Notice of Application represented by your lawyer the court may give the (S.64(3)(a)) applicant what they want in your absence. You will be bound by any order the court makes. The applicant Ted M. Rosseter, spouse of the deceased and sole beneficiary, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1865

Halifax, The Law Courts, 1815 Upper Water Street, If you do not come to the hearing in person or as Halifax, Nova Scotia, B3J 1S7, for an Order admitting represented by your lawyer the court may give the a certified copy of the Last Will and Testatment of applicant what they want in your absence. You will be Shirley H. Rosseter to probate for a Grant of Probate by bound by any order the court makes. proof in Solemn Form pursuant to Section 31 of the Probate Act of Nova Scotia by way of affidavit Therefore, if you contest any part of this application evidence to be heard on the 29th day of November, you or your lawyer must file and serve a notice of 2007, at time 9:30 a.m. objection in Form 47 and come to the hearing.

The affidavit of Ted M. Rosseter in Form 46, a copy DATED September 26, 2007. of which is attached to this Notice of Application, is filed in support of this application. Other materials may Ron A. Meagher be filed and will be delivered to you or your lawyer Lawyer for Applicant before the hearing. Barrister, Solicitor & Mediator 1684 Barrington Street NOTICE: If you contest any part of the application PO Box 215, Halifax NS B3J 2M4 you must complete and file a notice of objection in Office: 902-425-1778; Fax: 902-420-1778 Form 47 with the court, and then serve the notice of E-mail: [email protected] objection on the personal representative and each person interested in the estate. 2269 October 17-2007 - (3iss)

If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge.

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

© NS Office of the Royal Gazette. Web version. 1866 The Royal Gazette, Wednesday, October 31, 2007

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BENT, Perry Chester Myles Chester Kenneth Bent Patricia L. Reardon Beaconsfield, Annapolis County 10228 No. 1 Highway, Paradise 234 St. George Street October 23-2007 Annapolis County NS B0S 1C0 PO Box 366 and Patricia Ann Stobie Annapolis Royal NS B0S 1A0 311-60 Primrose Street October 31-2007 - (6m) Dartmouth NS B3A 4C8 (Ads)

BLOIS, Alan Thomas Annie Smith Janet Nolan Conrad Halifax, Halifax Regional Municipality 1520 Cobequid Road 1595 Bedford Highway, Suite 231 January 5-2007 Waverley NS B2R 1M2 Bedford NS B4A 3Y4 and Joy Ann Acker October 31-2007 - (6m) 1469 Cobequid Road Waverley NS B2R 1M5 (Exs)

BONANG, Harry Robert Evelyn Bonang (Ex) William E. Nearing East Chezzetcook c/o Cassidy Nearing Berryman Cassidy Nearing Berryman Halifax Regional Municipality 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 October 16-2007 Halifax NS B3J 3X8 Halifax NS B3J 3X8 October 31-2007 - (6m)

BROCKMANN, Ernst Uwe Brockmann (Ad) October 31-2007 - (6m) Hannover, Germany 75 Berkeley Road October 24-2007 Avondale Estates GA 30002 USA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1867

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 BURGESS, Edward Austen Frances Georgina Johnsen (Ex) Martin W. Jones Dartmouth, Halifax Regional Municipality 26 Murray Hill Drive Russell Piggott Jones August 10-2006 Dartmouth NS B2Y 3A8 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 October 31-2007 - (6m)

DONNELLY, Irene Biruta Public Trustee (Ad) Shannon Ingraham-Christie Roseway Manor, Sandy Point PO Box 685 Public Trustee Shelburne County Halifax NS B3J 2T3 PO Box 685 October 18-2007 Halifax NS B3J 2T3 October 31-2007 - (1m)

DOREY, Joseph Arthur J. Albert Dorey (Ex) October 31-2007 - (6m) Halifax, Halifax Regional Municipality 8 Scarlet Road October 24-2007 Halifax NS B3M 1L1

DUGUAY, Roy Camille Scott MacKinnon Anthony J. Morley, QC Amherst, Cumberland County 38 Shaw Street Archibald, Morley October 22-2007 Lower Coverdale NB E1J 1E5 55 Church Street and Kevin Roy Duguay PO Box 548 RR 2 Amherst NS B4H 3X9 Amherst NS B4H 4A1 (Exs) October 31-2007 - (6m)

EMBREE, William B. Trudy MacKay October 31-2007 - (6m) Odd Fellows Home, Pictou, Pictou County 81 Old Samson Road October 18-2007 RR 3 Pictou NS B0K 1H0 and Valerie Taylor Victoria Avenue Stellarton NS B0K 1S0 (Exs)

FANCY, Gwenola Marie Wandalyn Walton (Ex) W. B. Fairbanks, QC Parrsboro, Cumberland County 10770 Highway 209, Wharton 55 Church Street September 19-2007 Cumberland County NS PO Box 103 Amherst NS B4H 3Y6 October 31-2007 - (6m)

FRAZEE, Cecile E. Curtis K. Frazee (Ad) W. Yorke Tutty, QC McLean, Virginia, USA 6313 Evermay Drive PO Box 760 October 11-2007 (Extra-Provincial) McLean VA 22101 Liverpool NS B0T 1K0 USA October 31-2007 - (6m)

GOULD, Douglas Cornelius Helen J. Taylor (Ad) October 31-2007 - (6m) Amherst, Cumberland County 9 Chamberlain Street September 27-2007 Amherst NS B4H 1J9

© NS Office of the Royal Gazette. Web version. 1868 The Royal Gazette, Wednesday, October 31, 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 HARKNESS, Murray Hutchinson Ruth-Anne Stirling (Ex) James E. Dewar, QC Port Williams, Kings County c/o James E. Dewar, QC TMC Law October 16-2007 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 October 31-2007 - (6m)

HARRIS, Earle Gordon Stella Leona Harris (Ex) W. Yorke Tutty, QC Lower Ohio, Shelburne County 302 Haines Road 157 Water Street October 23-2007 RR 1 Barss Corner PO Box 910 Lunenburg County NS B0R 1A0 Shelburne NS B0T 1W0 October 31-2007 - (6m)

HOUSSER, Trevor Blakely Fee Housser Timothy C. Matthews, QC Halifax, Halifax Regional Municipality 8 Mountain Road Stewart McKelvey Stirling Scales September 12-2007 Halifax NS B3N 1A2 and PO Box 997 D. Deborah Housser Halifax NS B3J 2X2 PO Box 339 October 31-2007 - (6m) Chester NS B0J 1J0 (Exs)

JACQUARD, Earl George Cheryl Eleanor Jacquard (Ex) Richard W. P. Murphy Comeau’s Hill, Yarmouth County 31 Glenbourne Court Pink Star Murphy Barro October 17-2007 Halifax NS B3S 1E2 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 October 31-2007 - (6m)

JONES, Flora Isabel Kenzie Jones (Ex) L. K. Evans, QC St. Peter’s, Richmond County and 19 MacQuarrie Drive 409 Granville Street formerly of Glace Bay, Cape Breton Port Hawkesbury NS B9A 2K9 Port Hawkesbury NS B9A 2M5 Regional Municipality October 31-2007 - (6m) October 9-2007

KEAY, Marguerite Edna Harry Meisner (Ex) Chris K. Parker Berwick, Kings County c/o Parker & Richter Parker & Richter October 17-2007 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 October 31-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1869

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 KENNEDY, Raymond W. Peter Kennedy A. Robert Sampson Sydney River 20 Meadowood Court 66 Wentworth Street, Suite 200 Cape Breton Regional Municipality Sydney River NS B1L 1H2; Sydney NS B1P 6T4 October 23-2007 David Kennedy October 31-2007 - (6m) 9 Sharples Avenue Sydney NS B1R 2B7 and Heather MacQueen 420 Cranberry Lake Road Dutch Brook NS B1M 1B3 (Exs)

KIMMINS, Warwick Charles Ruth Kimmins (Ex) George P. Ash Halifax, Halifax Regional Municipality 5865 Balmoral Road 33 Alderney Drive October 18-2007 Halifax NS B3H 1A5 PO Box 876 Dartmouth NS B2Y 3Z5 October 31-2007 - (6m)

KOTLAR, Eileen Florence Patricia Marie Cann (Ex) Daniel T. L. Chiasson Big Harbour, Victoria County 219 Sunrise Drive 137 Twining Street October 10-2007 George’s River NS B1Y 3B6 PO Box 567 Baddeck NS B0E 1B0 October 31-2007 - (6m)

LAPIERRE, Helen Margaret Gerard P. LaPierre Martin W. Jones Musquodoboit Harbour 18 Redmond Road, Box 2, RR 1 Russell Piggott Jones Halifax Regional Municipality Head of Chezzetcook NS B0J 1N0 44 Portland Street, Suite 500 October 16-2007 and Maria T. Thimot PO Box 913 4 Capistrano Drive Dartmouth NS B2Y 3Z6 Dartmouth NS B2X 3N4 (Exs) October 31-2007 - (6m)

LAYES, Regina James Layes Gary J. Corsano River Ryan 752 Keltic Drive 66 Wentworth Street, Suite 200 Cape Breton Regional Municipality Point Edward NS B2A 4X4 Sydney NS B1P 6T4 September 14-2007 and Laura Layes October 31-2007 - (6m) 16 Braylee Crescent River Ryan NS B1H 5S5 (Exs)

LYON, Colin Edward Ida Mae Dimock (Ex) Colin M. Campbell Halifax, Halifax Regional Municipality 1101 Belmont Road Campbell Law Office October 18-2007 RR 2 Newport NS B0N 2A0 281 Sackville Drive, Unit 2 PO Box 408 Lower Sackville NS B4C 2T2 October 31-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1870 The Royal Gazette, Wednesday, October 31, 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 MacDONALD, Annabel C. Allan MacDonald (Ex) Hugh MacIsaac (a.k.a. Anna Isabel MacDonald) 9 Claflin Street 409 Granville Street Grand River, Richmond County Attleboro MA 02703-1705 Port Hawkesbury NS B9A 2M5 October 16-2007 USA October 31-2007 - (6m)

MacDONALD, Archibald D. Allan MacDonald (Ex) Hugh MacIsaac Grand River, Richmond County 9 Claflin Street 409 Granville Street October 12-2007 Attleboro MA 02703-1705 Port Hawkesbury NS B9A 2M5 USA October 31-2007 - (6m)

MacDOUGALL, Roy Douglas Doreen Elsie MacDougall (Ex) Douglas B. Raymond New Minas, Kings County 1006 Evangeline Court Cornwallis Legal Services October 25-2007 New Minas NS B4N 3M5 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 October 31-2007 - (6m)

MacINTOSH, Clarence Wilfred Douglas Anton Schellinck October 31-2007 - (6m) RR 1 Stellarton, Pictou County 1662 Walnut Street October 2-2007 Halifax NS B3H 3S4 and Muriel Munro MacIntosh RR 1 Stellarton NS B0K 1S0 (Exs)

MacMILLAN, Burns Starr D. Price (Ex) G. Wayne Beaton, QC Louisbourg 19 MacMillan’s Lane Khattar & Khattar Cape Breton Regional Municipality Louisbourg NS B1C 1K6 378 Charlotte Street October 19-2007 Sydney NS B1P 1E2 October 31-2007 - (6m)

MacQUARRIE, Sarah Catherine Julia MacKinnon (Ex) Jason D. L. Boudrot Port Hastings, Inverness County 11 Kings Road Boudrot Rodgers August 9-2007 Port Hastings NS B9A 1N9 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 October 31-2007 - (6m)

MOONEY, Jessie Caroline Kathleen Elizabeth Combe (Ex) Charles A. Ellis Bridgetown, Annapolis County 91 McGee Street Hicks, LeMoine October 17-2007 Springhill NS B0M 1X0 PO Box 279 Amherst NS B4H 3Z2 October 31-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1871

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 MUELLER, Mary Matilda McPhee Sheila Arlene Robinson (Ex) James J. White Mitchell’s Rest Home 13 Bayberry Drive How Lawrence White Bowes Upper Nine Mile River, Hants County RR 1 Milford NS B0N 1Y0 98 Gerrish Street October 22-2007 PO Box 3177 Windsor NS B0N 2T0 October 31-2007 - (6m)

NICKERSON, Donald Keith Debbie Darlene Porter (Ex) Donald G. Harding, QC Forbes Point, Shelburne County 6252 Highway 3, Box 152 30 John Street October 15-2007 Woods Harbour NS B0W 2E0 PO Box 549 Shelburne NS B0T 1W0 October 31-2007 - (6m)

O’HANDLEY, Angus Joseph James O’Handley (Ex) Theresa M. O’Leary Tiagh-Solas, Northside General Hospital c/o Ryan Iannetti Law Office Ryan Iannetti Law Office North Sydney 210 Commercial Street 210 Commercial Street Cape Breton Regional Municipality North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 August 28-2007 October 31-2007 - (6m)

OLIVIERO, Aniello Agnostino Danielle Landis (Ad) Thomas J. Burchell, QC St. Petersburg, Florida, USA 101 Fairmont Beach Court Burchell Hayman Parish October 10-2007 Tampa FL 33609 1800-1801 Hollis Street USA Halifax NS B3J 3N4 October 31-2007 - (6m)

POTTER, Glen Arthur Joy Potter (Ex) Chris K. Parker Grand Lake c/o Parker & Richter Parker & Richter Halifax Regional Municipality PO Box 629 PO Box 629 October 17-2007 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 October 31-2007 - (6m)

RAFUSE, Clara Beatrice Valerie Mae Smith (Administratrix Patrick A. Burke, QC Lower Kingsburg, Lunenburg County with Will Annexed) PO Box 549 October 23-2007 85 Mosher Road, Kingsburg Lunenburg NS B0J 2C0 RR 1 Rose Bay NS B0J 2X0 October 31-2007 - (6m)

RAMEY, Carroll Bernard Ruby Louise Ramey (Ex) J. Philip Leefe Greenfield, Queens County PO Box 173 84 Dufferin Street October 22-2007 Greenfield NS B0T 1E0 Bridgewater NS B4V 2G3 October 31-2007 - (6m)

RAWLINS, Richard Arthur Earl Barbara Anne Rawlins (Ex) Harold G. S. Adams, QC Bishopville, Hants County 1734 Bishopville Road 189 Gerrish Street October 18-2007 RR 1 Hantsport NS B0P 1L0 PO Box 2379 Windsor NS B0N 2T0 October 31-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1872 The Royal Gazette, Wednesday, October 31, 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 REID, Donna Marguerite Carol Ann Pelton (Ex) Maureen Ryan Halifax, Halifax Regional Municipality 1938 Preston Street Bedford Law October 16-2007 Halifax NS B3H 3V9 100-1496 Bedford Highway Bedford NS B4A 1E5 October 31-2007 - (6m)

SAVAGE, James Eric Lorna Audrey Taylor (Ex) Erin O’Brien Edmonds, QC Hubley, Halifax Regional Municipality 29 Oakridge Way Burchell MacDougall October 16-2007 Hubley NS B3Z 1A3 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 October 31-2007 - (6m)

SWAIN, Laura Elizabeth Kenneth Merle Swain (Ad) L. K. Evans, QC Port Hastings, Inverness County 1 Amberwood Crescent 409 Granville Street October 16-2007 Sydney NS B1R 2L1 Port Hawkesbury NS B9A 2M5 October 31-2007 - (6m)

SWAIN, Lester Herbert Kenneth Merle Swain (Ad) L. K. Evans, QC Port Hastings, Inverness County 1 Amberwood Crescent 409 Granville Street October 16-2007 Sydney NS B1R 2L1 Port Hawkesbury NS B9A 2M5 October 31-2007 - (6m)

TAYLOR, Ronald Glendon Public Trustee (Ad) Shannon Ingraham-Christie Avondale, Hants County PO Box 685 Public Trustee October 5-2007 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 31-2007 - (6m)

VERGE, Frederick Alma Mae Verge (Ex) W. Yorke Tutty, QC Port Mouton, Queens County 4940 No. 3 Highway, White Point PO Box 760 October 17-2007 PO Box 1123 Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 October 31-2007 - (6m)

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

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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1873

Estate Name Date of First Insertion

ABBASS, Joseph J...... October 3-2007 ABBOTT, Mary Ellen...... August 1-2007 ABBOTT, Norman Lindley...... May 23-2007 ABEL, Charlene Lavonne ...... October 24-2007 ACKER, Sydney E...... June 6-2007 ALCOCK, Oliver Robert Franklin...... October 24-2007 ALEXANDER, Elva Maud ...... July 18-2007 ALFORD, Joan Doreen...... October 10-2007 ALGUIRE, Sadie Campbell...... May 9-2007 ALLAWAY, Elizabeth ...... June 6-2007 ALLEN, Russell Eugene ...... August 1-2007 AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault) ...... June 20-2007 AMIRO, Febronie Anne ...... July 11-2007 ANDREWS, Brice David Knott ...... June 20-2007 ANDREWS, Joan Elizabeth ...... October 17-2007 ANGEVINE, Cyril Brent ...... June 27-2007 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANGUS, Heather Dawn ...... August 29-2007 APPLEBY, Kathleen Winnifred ...... May 9-2007 ARCHIBALD, Samuel ...... May 2-2007 ARMSTRONG, Edgar Murray ...... August 1-2007 ARSENAULT, Mary Elizabeth...... August 22-2007 ARTHUR, Shirley Nan ...... August 29-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATKINSON, Edwin Clinton ...... July 4-2007 ATKINSON, Kathleen Marilla ...... July 11-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Marilyn Kathleen ...... August 29-2007 ATWOOD, Frances Elizabeth ...... June 27-2007 AUCOIN, Simon Peter...... August 22-2007 AVERY, Leonard Joseph...... July 11-2007 BAGINSKI, Kazimierz Joseph ...... July 11-2007 BAILEY, Rodney Dale ...... August 22-2007 BAILLIEUL, Jean...... July 25-2007 BAILLY, Donald Gordon ...... July 25-2007 BAKER, Alexander Eric ...... May 23-2007 BAKER, Anita C. (referred to in the Will as Anita Catherine Baker) ...... July 4-2007 BAKER, Edward William ...... September 12-2007 BAKER, Gurney Ralph...... June 20-2007 BALCOM, Helen Ruth ...... September 26-2007 BALDWIN, Jessie Isabella ...... May 16-2007 BARBER, Geoffrey Thomas ...... June 6-2007 BARBRICK, Hazel I ...... June 20-2007 BARLEY, Annie Murial ...... May 23-2007 BARNES, Gordon Sylvinus ...... August 1-2007 BARNES, James Orland ...... May 2-2007 BARRY, Joan Marie ...... September 12-2007 BARTLETT, Larry Paul ...... August 8-2007

© NS Office of the Royal Gazette. Web version. 1874 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

BATES, Pearl...... July 4-2007 BAXTER, Rose Marie...... May 16-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Angus Daniel ...... September 12-2007 BEATON, Neil Dan...... May 9-2007 BEATON, Robert M ...... July 25-2007 BEAULIEU, Beverley Susan...... October 24-2007 BECK, Samuel...... July 25-2007 BELL, Evelyn Victoria ...... October 3-2007 BELL, George Murray ...... August 29-2007 BELLAND, Reverend Donald Edward ...... July 4-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENJAMIN, Eric Delroy...... August 29-2007 BENT, Aedan Almont...... October 10-2007 BENT, Earle R. A ...... June 20-2007 BENTEAU, Garfield Thomas ...... August 22-2007 BENTEAU, Michael Raymond...... May 30-2007 BERGEY, Christopher C ...... June 13-2007 BERRIMAN, Clyde Edward...... July 25-2007 BERRINGER, Gordon Douglas ...... June 6-2007 BERRY, Florence VanBlarcom...... September 12-2007 BERRY, Keith Ronald...... August 8-2007 BEVIS, Stanley Charles ...... May 30-2007 BIGNEY, William Archibald ...... September 12-2007 BILLARD, Robert Alexander ...... May 9-2007 BINNINGTON, Betty Lorraine...... July 11-2007 BISHARA, Mary Elizabeth...... June 20-2007 BISHOP, Arthur D...... August 15-2007 BISHOP, Harold ...... September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007 BLACK, Margaret MacFarlane...... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn) ...... October 17-2007 BLACKMAN, Mary Jean ...... May 16-2007 BLAKE, Rhoda Geraldine ...... May 30-2007 BLOIS, Thomas Raymond...... August 8-2007 BOLAND, Murray Hall ...... June 27-2007 BOLIVAR, Arnold L...... August 15-2007 BOLIVAR, Phyllis ...... August 15-2007 BONAPARTE, Abraham ...... August 29-2007 BOND, Daisy Marie ...... August 15-2007 BOOTH, Clella Lucretia ...... May 16-2007 BORTOLIN, Albert Leo ...... May 2-2007 BOSTON, Ada Gladys...... July 18-2007 BOUDREAU, Ann Marie ...... May 2-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Donalda ...... August 8-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Francis Joseph ...... June 13-2007 BOUDREAU, Frederick ...... July 11-2007 BOUDREAU, Mary Elizabeth ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1875

Estate Name Date of First Insertion

BOUGES, Gloria Ann ...... June 27-2007 BOULAIS, Paul Joseph Francois Gilles ...... May 23-2007 BOURQUE, Agnes Louise ...... May 9-2007 BOUTCHER, Roy Terrance ...... May 2-2007 BOUTILIER, Alvin Henry...... October 24-2007 BOUTILIER, Annie Christine...... August 15-2007 BOUTILIER, Basil ...... May 9-2007 BOWER, Hattie F ...... June 27-2007 BOWERS, John Malcolm ...... May 9-2007 BOWLIN, Gerald Stuart ...... July 11-2007 BOWSER, Kathleen C...... July 4-2007 BOYD, Colin Francis ...... May 2-2007 BOYD, John Reid ...... October 3-2007 BRAND, Joseph ...... October 3-2007 BRANNEN, Winnifred Kathleen ...... September 12-2007 BREEN, Berkley Joseph ...... August 29-2007 BREEN, Mary Ruth Louise...... October 10-2007 BRENNAN, Arthena Marie ...... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand) ...... October 3-2007 BRITTEN, Henry David ...... September 5-2007 BROOKS, Eugene Russel Claire ...... June 27-2007 BROWN, Alwilda Mae ...... August 1-2007 BROWN, Arthur Sidney ...... August 15-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Earl Hugh ...... July 11-2007 BROWN, Elsie M ...... May 16-2007 BROWN, Irene W ...... October 10-2007 BROWN, Marion Pearl Stuart...... May 30-2007 BROWN, Sharon June...... August 8-2007 BRUHM, Michael ...... October 24-2007 BRUHM, Rex ...... August 22-2007 BRYDEN, Michael Bernard ...... July 25-2007 BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan) ...... August 1-2007 BUCKLEY, Maude Craig ...... June 20-2007 BULPIN, Ethel Jean...... July 4-2007 BUNSIE, Kathleen Winnifred...... September 19-2007 BURKE, Juliette Mary...... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURKE, William C...... August 8-2007 BURNS, Robert Elliot ...... July 4-2007 BURROWS, Nadine Helen ...... June 13-2007 BURTON, Ernest Samuel ...... September 5-2007 BURTON, Ronald...... June 20-2007 BUSHEN, Avernia Dorothy...... July 4-2007 CAIGER, Joan Mary...... July 4-2007 CAINE, Mary Elena...... October 3-2007 CALDER, Donald Alfred ...... May 2-2007 CAMERON, Alexander (“Sandy”) ...... August 8-2007 CAMERON, Kenneth W...... May 9-2007

© NS Office of the Royal Gazette. Web version. 1876 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

CAMERON, Lockland Maclean ...... May 2-2007 CAMERON, Thomas Kenneth ...... June 27-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Allan ...... July 11-2007 CAMPBELL, Annie Pearl ...... July 25-2007 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, John Dan ...... September 19-2007 CAMPBELL, Stephen ...... October 3-2007 CANNING, Leonard Roy ...... June 13-2007 CARD, Osborne Everton...... June 13-2007 CARROLL, Lee Joseph...... August 29-2007 CARTER, Harold Daniel...... May 9-2007 CARTER, Ronald Jennings...... September 26-2007 CASEY, Dennis Gordon ...... July 18-2007 CASSELMAN, Theodore Daniel ...... May 23-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHAMBERS, Daniel Kenneth ...... June 20-2007 CHAMBERS, John David ...... June 13-2007 CHANNING, Estella Laverne ...... July 25-2007 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Mary Moore...... September 5-2007 CHASE, Stanley J...... September 5-2007 CHESTERMAN, Thomas James...... June 27-2007 CHIASSON, Russel Francis (Executrix - Address change. Royal Gazette office for details)...... June 6-2007 CHISHOLM, Thomas William ...... May 16-2007 CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz) ...... August 29-2007 CHURCH, Minnie Josephine...... July 25-2007 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Doreen Shirley ...... September 5-2007 CLARK, James William ...... September 5-2007 CLARKE, Elizabeth Margaret...... May 2-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Ida Isabelle...... May 2-2007 CLAWSON, Isabelle Winnifred ...... August 8-2007 CLEYLE, Jean Frances ...... October 24-2007 COADY, Flora (Florence) C ...... July 25-2007 COADY, Theresa ...... May 9-2007 CODE, Mary Caroline...... August 8-2007 COLE, Charles Weldon...... June 6-2007 COLEMAN, Jessie May ...... June 6-2007 COLFORD, Mary Elizabeth ...... September 26-2007 COLLINS, Cyril Leroy ...... August 1-2007 COLLINS, Hubert Eanis ...... May 30-2007 COMEAU, James Alfred...... September 12-2007 COMEAU, Marie Yvonne ...... September 5-2007 COMEAU, Rose Ann ...... May 2-2007 CONANT, Donald Henry ...... May 16-2007 CONDON, Kathleen Louise ...... May 9-2007 CONNORS, Celia Bridgette ...... June 27-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1877

Estate Name Date of First Insertion

CONRAD, Merton Oswald ...... June 13-2007 CONROD, Harold Ernest ...... June 20-2007 COOK, Darrell Ralph ...... October 3-2007 COOKE, Dorothy Louise ...... May 2-2007 COOKE, Edwin Colin ...... June 13-2007 COOKE, Ulgisse Marie ...... September 5-2007 COOLEN, Beth Theresa ...... October 24-2007 COOMBES, Gwendolyn Mona ...... May 9-2007 COPAN, Louis Henry ...... July 18-2007 CORMIER, John Henry ...... September 26-2007 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 CRAIB, Elizabeth Alice...... September 5-2007 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREELMAN, Blanche Ina ...... July 18-2007 CROOKSHANK, Irene ...... October 10-2007 CROSBY, Florence Gladys...... June 27-2007 CROUSE, Clifton Oscar ...... May 30-2007 CROWELL, Vernon Marsden ...... August 22-2007 CUMMING, Freda Kathleen...... May 16-2007 CUNNINGHAM, Norman W...... May 30-2007 CURRIE, Dorothy Jean...... September 26-2007 CUVILIER, Mabel Madeline...... September 19-2007 CUZNER, Laura ...... May 9-2007 D’ENTREMONT, Arcade Henri...... September 12-2007 DACEY, James Francis...... July 11-2007 DAKAI, Helen ...... May 9-2007 DANIELS, Fred Elvis ...... May 16-2007 DAURY, Wilbert Cobin ...... August 29-2007 DAVID, Terrell Frederick ...... June 27-2007 DAVIES, David Robert ...... May 16-2007 DAVIS, Earl Chandler ...... July 25-2007 DAVIS, Ross ...... October 24-2007 DAVISON, George William ...... May 23-2007 DAVISON, Norman Walter ...... July 4-2007 DAY, Joseph Lawrence ...... May 16-2007 DAY, Patrick Benjamin ...... May 30-2007 DAYTON, S. Grey, Jr...... June 13-2007 DE VOUGE, Frances M ...... September 12-2007 DEAGLE, Mary Dorothy...... September 19-2007 DeCOSTE, Rita Mae...... September 19-2007 DeGRACE, Margaret F...... August 15-2007 DELANEY, Sharon Ann...... August 8-2007 DEMONE, Marjorie M ...... June 13-2007 DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007 DEWAN, Daniel Harvey...... August 1-2007 DEYOUNG, Margaret Elizabeth ...... May 9-2007 DILLMAN, Douglas Harrison ...... October 17-2007

© NS Office of the Royal Gazette. Web version. 1878 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

DILLON, Archibald Fredrick ...... May 2-2007 DIXON, Charles Toby ...... July 4-2007 DIXON, Dana Harris ...... May 16-2007 DIXON, Jane Harriet ...... August 29-2007 DODGE, Christena May ...... May 9-2007 DODGE, Paul Cleveland ...... September 19-2007 DONAT, Jacques Philip ...... July 18-2007 DONOVAN, Francis Raphael ...... May 2-2007 DONOVAN, Mary Anne ...... October 17-2007 DORT, Joseph Barry...... August 1-2007 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Ernest Leo ...... August 29-2007 DRAPEAU, Harry Joseph...... October 3-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 DUFFY, Chalmer Layton Joseph...... October 3-2007 DUGGAN, David ...... May 2-2007 DUGGAN, Ruth Mary ...... July 11-2007 DUNHAM, Doris M. (referred to in the Will as Doris Myrtle Dunham) ...... May 9-2007 DUNNING, Beatrice Annie ...... June 27-2007 DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy) ...... August 8-2007 DUNSWORTH, Philip James ...... May 2-2007 DURKACZ, Mary Ann ...... October 17-2007 DWYER, Charles Stephen...... August 22-2007 EASTHOUSE, John ...... June 20-2007 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 EISENER, Gerald Kenneth ...... June 6-2007 EISNER, Lawrence Alden...... July 18-2007 EISNOR, Merle Vincent ...... May 16-2007 ELIAS, Busme Anna...... July 11-2007 ELLIOTT, John Willoughby ...... June 13-2007 ELLIS, Charles Murray ...... May 2-2007 ELLIS, John McLeod ...... June 13-2007 ELLIS, Sylvia Marie Sophie ...... September 12-2007 ELLSWORTH, Genevieve Loretta ...... May 2-2007 EMBRETT, Carl Borden ...... September 5-2007 EMMERSON, Robert Allen ...... May 16-2007 ETTINGER, Hazel Ellen ...... May 2-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Phyllis Idella ...... May 23-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Kevin Frederick ...... August 8-2007 FAULKNER, Audrey Ruth...... May 16-2007 FAWSON, Robert James...... August 22-2007 FERGUSON, Henry W ...... June 13-2007 FERGUSON, Raymond Wallace ...... July 4-2007 FILLITER, George Richard Forsyth ...... May 16-2007 FINCK, Constance Edna...... June 27-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1879

Estate Name Date of First Insertion

FISHER, Clyde Malcolm...... May 9-2007 FLEURY, Chester Anthony ...... July 4-2007 FOGG, Margaret Viola ...... August 1-2007 FOGGOA, Ola May ...... September 26-2007 FORBES, Paul Frederick...... July 11-2007 FORGERON, Charlotte Cecelia ...... September 19-2007 FORGERON, Joseph Albert Curtis...... August 29-2007 FORSYTHE, Dale A...... May 23-2007 FORTUNE, Francis Stephen...... May 9-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FORWARD, Milissa ...... August 22-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRANCIS, May Joyce...... May 23-2007 FRASER, Archie M...... August 1-2007 FRASER, Arthur Hopkins ...... September 19-2007 FRASER, Catherine Isabel ...... May 2-2007 FRASER, Christena Lorraine ...... May 16-2007 FRASER, Frances Winnifred...... July 18-2007 FRASER, George Harry...... September 5-2007 FRASER, Harold Joseph...... May 9-2007 FRASER, Jean Elizabeth...... August 22-2007 FRASER, Patricia A ...... June 6-2007 FRASER, Raymond Allen ...... September 26-2007 FRASER, William ...... September 19-2007 FREEMAN, Harry...... June 13-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULLERTON, Charles Russell ...... August 1-2007 GALLANT, Margaret Jean ...... July 4-2007 GARDNER, Marguerite Victoria...... August 15-2007 GATES, Richard Dorion ...... May 9-2007 GAUDET, Richard Allen ...... May 16-2007 GAUL, Rev. Frank T ...... June 20-2007 GEIZER, Mary Kathleen...... October 17-2007 GILBY, Annie Isabel Pearl ...... May 23-2007 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007 GILLIS, Joseph Raymond...... August 29-2007 GILLIS, Rita ...... June 20-2007 GIZZO, Frank T...... July 18-2007 GLAESER, William Kenneth ...... May 2-2007 GLENCROSS, Eric Anthony ...... June 20-2007 GMEREK, Joseph John...... October 3-2007 GOODALL, Frederick C ...... September 19-2007 GORMAN, Andrew Drummond ...... July 18-2007 GOULD, Kathleen M ...... June 6-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GOUTHRO, Charles William ...... September 5-2007 GRACE, Donald A ...... October 3-2007 GRADY, Alice Catherine ...... June 6-2007

© NS Office of the Royal Gazette. Web version. 1880 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

GRAHAM, Eliot George ...... June 6-2007 GRAHAM, Mary Elizabeth ...... July 25-2007 GRANT, Bertha Mae...... July 18-2007 GRANT, James Thomas ...... May 2-2007 GRANT, Janet...... October 17-2007 GRANT, Walter Eaton...... June 6-2007 GRAVES, Arthur Ainslie ...... May 2-2007 GRAY, Winnifred Mae ...... July 25-2007 GREEN, Roland Hewett ...... October 17-2007 GREENCORN, Mary Lucinda...... July 25-2007 GREGORY, Eleanor Mae ...... May 23-2007 GREGORY, Stanley ...... May 23-2007 GROSVENOR, Mabel H...... May 23-2007 GROULX, Pauline Alma...... May 23-2007 GUILCHER, Thomas Edward...... May 2-2007 GUNN, Daniel Murray ...... May 30-2007 GUZDZIOL, Wladyslaw...... June 27-2007 HACKETT, Marian E...... September 5-2007 HAGEN, Frederick Francis ...... September 19-2007 HAGEN, John Edward ...... August 22-2007 HALE, Ruth Winnifred...... July 18-2007 HALLETT, Patsy Elizabeth ...... September 5-2007 HALLMAN, Marjorie Ermina...... September 26-2007 HANAM, Harold Glenn ...... October 3-2007 HANLON, Robert Patrick ...... June 27-2007 HANN, Reginald Gordon ...... June 20-2007 HANSELL, Margaret Mary ...... June 6-2007 HARDY, Angus ...... May 9-2007 HARDY, Edward Arnold...... October 10-2007 HARE, Jean G...... May 2-2007 HARRIS, Eleanor Bartha...... September 19-2007 HARRIS, Ernest...... June 27-2007 HARRIS, Patrick...... June 27-2007 HARTLEN, Michael ...... September 12-2007 HARVEY, Albert...... September 19-2007 HARVEY, James Raymond...... June 20-2007 HARVIE, Alvin Waldo ...... October 24-2007 HARVIE, Donald Oswald...... September 19-2007 HASKINS, Virginia Mae...... June 13-2007 HATCH, Frances Josephine...... June 27-2007 HATT, Ellard James ...... October 10-2007 HAUGHN, Ruth Marguerite ...... May 30-2007 HAWBOLDT, Gerald Fredrick...... October 24-2007 HAWLEY, Frederick Joseph...... July 18-2007 HAYMAN, Frances Jean ...... July 25-2007 HAYS, Kathleen Maude ...... June 27-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEIGHTON, Jessie Alice ...... May 16-2007 HEIT, Patricia Carol ...... June 13-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1881

Estate Name Date of First Insertion

HENDSBEE, Delbert Andrew...... May 9-2007 HENNEBERRY, Alan Joseph...... August 1-2007 HENNEBERRY, Mary Bertha...... July 18-2007 HENNEBERRY, Norman Patrick...... May 23-2007 HERMAN, Gwelyn Dorothy...... June 27-2007 HESLIN, Rosemary Ann...... September 12-2007 HIGGINBOTHAM, Viola Mae...... June 13-2007 HIGGINS, Verna Bernice ...... May 16-2007 HILL, Margaret Thomson Crawford...... August 22-2007 HILLIER, Noel George...... October 10-2007 HILTZ, Donald George ...... June 6-2007 HILTZ, Eugene Aubrey ...... May 23-2007 HILTZ, Juanita Marie ...... September 26-2007 HILTZ, Ruth ...... June 27-2007 HILTZ, Wilfred Angus ...... May 9-2007 HIMMELMAN, Helen Eloise...... May 23-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007 HOGG, Annie Patricia ...... July 4-2007 HOLMES, Margaret Morrison...... August 15-2007 HOPKINS, John Stewart ...... July 25-2007 HOPKINS, Pauline Joan ...... July 25-2007 HORNE, John Louis ...... September 5-2007 HORNE, Sandra Janet (a.k.a. Sandra Janet Munsie)...... July 4-2007 HOUGHTON, Ruby Caroline (a.k.a. Ruby Irene Houghton) ...... May 23-2007 HOWITT, Katherine Elizabeth ...... September 12-2007 HUBLEY, Ernest C...... August 8-2007 HUBLEY, Lester E ...... August 8-2007 HUBLEY, Olive Azell...... June 6-2007 HUGHES, George William ...... August 8-2007 HUGHES, Marjorie Mae ...... June 13-2007 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUTCHENS, Irene Rosette...... July 25-2007 HYNES, Doris Elizabeth ...... September 12-2007 HYSLOP, James Philip ...... July 25-2007 ISAACS, Audrey Frances ...... May 16-2007 JACKLIN, Annie Irene ...... August 22-2007 JAMES, John E ...... August 1-2007 JAMIESON, Joseph Thomas...... September 12-2007 JARDINE, Noreen...... May 9-2007 JEFFERS, Margaret Isabel...... June 27-2007 JEFFERSON, Gerald Stanley ...... September 19-2007 JEFFREY, Wordlow Willard ...... May 30-2007 JENNINGS, Elizabeth Anne ...... October 17-2007 JEWERS, Lloyd Osborne ...... June 6-2007 JODREY-MAILMAN, Ann...... July 11-2007 JOHANSEN, Ester Irene ...... July 4-2007 JOHNSON, Russell William ...... May 30-2007

© NS Office of the Royal Gazette. Web version. 1882 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

JOHNSON, Stuart LeRoy ...... June 27-2007 JOHNSTON, Basil Larry ...... August 22-2007 JOHNSTONE, Peter Robert ...... May 9-2007 JOLLIMORE, David Birney ...... June 27-2007 JONES, Jeannette Marie ...... May 23-2007 JONES, Leonard Walter ...... August 8-2007 JORDAN, Lily Irene ...... September 5-2007 KARPINSKI, Stefania...... September 19-2007 KAY, Jerome Leo ...... May 23-2007 KEATING, Eileen Bertha ...... July 11-2007 KEATING, John Robert ...... September 12-2007 KEATING, Maureen Yvonne ...... August 22-2007 KEENE, Patricia A ...... May 16-2007 KEEPING, Gordon Martin ...... May 9-2007 KEIVER, Edna...... October 3-2007 KEIZER, Gerald Thompson...... September 5-2007 KEIZER, John E ...... September 19-2007 KELLY, Frank A ...... May 16-2007 KELLY, Virginia Mary ...... September 19-2007 KELSEY, Sandra Louise...... May 30-2007 KEMP, Harriett Effie Saltzman...... May 16-2007 KEMPTON, Melita Belle ...... July 11-2007 KENDALL, Grace Marie (nee Stewart) ...... July 11-2007 KENNEDY, Mary Lily ...... July 18-2007 KILEY, Edward Roy...... May 16-2007 KILLEN, Joanne V ...... July 18-2007 KINDERVATER, Mildred Lois ...... May 2-2007 KINRAIDE, Dorothy D...... May 30-2007 KIRK-RYAN, Barbara M...... June 6-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KNOL, Hilbert ...... May 23-2007 KNOTT, Michael Paul...... June 13-2007 KYNOCK, Dorothy Belle ...... June 6-2007 KYTE, Ruth C...... July 18-2007 LAFFIN, Muriel...... October 10-2007 LAFRAMBOISE, Jean Robert...... May 16-2007 LAJOIE, Mary Marine...... September 19-2007 LaLANDE, Mary Rita ...... June 20-2007 LALONDE, Roxanne Anneke ...... June 6-2007 LANDER, Sheila Merlin ...... May 9-2007 LANDRY, Charles Peter ...... August 15-2007 LANDRY, Lucy Anne ...... June 27-2007 LANGILLE, Muriel Edna ...... May 23-2007 LANGILLE, Murray Clayton ...... May 23-2007 LANGILLE, Orman Garfield ...... May 23-2007 LANGILLE, Thelma Jean ...... October 17-2007 LAUGHLIN, Ernest ...... May 16-2007 LAURIE, James Dewey...... September 12-2007 LAVERDURE, Dorothy Marguerite...... June 27-2007 LAWRENCE, Ethel Jean...... August 15-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1883

Estate Name Date of First Insertion

LEASK, Sheryl Maureen...... June 27-2007 LEAVER, William ...... July 18-2007 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEES, Thomas James Duncan ...... June 20-2007 LeFRIEND, Silas Strickland ...... June 20-2007 LEGACY, Ronald ...... May 16-2007 LEPAGE, Laura Annie ...... September 19-2007 LEVY, Nora Catherine ...... May 2-2007 LEWIS, Dorothy Ella...... August 29-2007 LEWIS, Robert J ...... August 8-2007 LEWIS, Sybil Vera ...... September 5-2007 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LIVELY, Dorothy Mae ...... May 30-2007 LIVINGSTONE, Cindy Jane...... May 23-2007 LIVINGSTONE, Teresa Eleanor...... July 4-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOCKYER, Eva Pauline...... May 9-2007 LOHNES, James Osborne ...... September 19-2007 LORING, Charles Willis ...... October 10-2007 LOVETT, Gertrude E...... August 15-2007 LOWE, Douglas Alfred ...... July 18-2007 LUNN, Ruth Marie ...... May 9-2007 LUTZ, Bernie Owen ...... August 8-2007 LYLE, John Brenton ...... May 16-2007 LYNCH, Margaret Nancy ...... June 27-2007 LYNCH, Shelagh Alexandra...... July 4-2007 MacASKILL, Earl Ralph...... May 9-2007 MacDONALD, Angus Francis ...... June 6-2007 MacDONALD, Anna Mary ...... June 20-2007 MacDONALD, Barbara Ann ...... August 22-2007 MacDONALD, Bryce Robertson ...... June 20-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Donald J ...... June 27-2007 MacDONALD, Donald Joseph ...... May 2-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Elinor ...... May 23-2007 MacDONALD, Eric Matheson ...... July 25-2007 MacDONALD, Gertrude ...... July 18-2007 MacDONALD, Irene Barbara ...... May 23-2007 MacDONALD, Jessie (a.k.a. Jessie Ann MacDonald) ...... June 20-2007 MacDONALD, John Allister ...... September 19-2007 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Leitha Audrey ...... May 9-2007 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Margaret G ...... June 27-2007 MacDONALD, Mary Claire ...... August 29-2007 MacDONALD, Mary Margaret ...... June 13-2007

© NS Office of the Royal Gazette. Web version. 1884 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

MacDONALD, Mary Elizabeth ...... July 11-2007 MacDONALD, Maryanne ...... September 12-2007 MacDONALD, Mildred Mae ...... June 20-2007 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Rosalie Florence ...... August 8-2007 MacDONALD, Rufena ...... June 27-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Stanley David ...... October 10-2007 MacDONALD, Weldon Harley ...... June 20-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Charles Grant ...... July 11-2007 MacDOUGALL, Christena Mary ...... July 4-2007 MacDOUGALL, Neil Alex ...... June 20-2007 MacDOUGALL, Roderick ...... June 20-2007 MacGILLIVRAY, James Cotter ...... May 9-2007 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Donald ...... June 20-2007 MacINTOSH, Colin Bernard...... June 20-2007 MacINTYRE, Duncan Patrick...... June 20-2007 MacINTYRE, Norman Patrick...... June 27-2007 MacISAAC, Hector Joseph ...... May 23-2007 MacKAY, Brian I...... June 27-2007 MacKAY, Lillian Marcella ...... October 10-2007 MacKAY, Mary Theresa ...... May 9-2007 MACKEEN, John Stewart ...... June 13-2007 MacKEIGAN, Donald George ...... October 24-2007 MacKEIGAN, Helen Audrey ...... October 24-2007 MacKENZIE, Gladys E...... August 1-2007 MacKILLOP, James D...... June 13-2007 MacKINNON, Annie Catherine ...... July 25-2007 MacKINNON, Hugh E...... August 15-2007 MacKINNON, Juanita Beatrice ...... September 12-2007 MacKINNON, Mary Euphemia ...... May 9-2007 MacKINNON, Vivian Christine ...... October 10-2007 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Maple...... May 9-2007 MacLEAN, Martha Katherine...... June 6-2007 MacLEAN, Neil...... May 9-2007 MacLELLAN, Donald J ...... August 8-2007 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Clara Blanche...... May 16-2007 MacLEOD, Florence Mary ...... June 6-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, Violet Gertrude...... August 29-2007 MacMILLAN, Eileen C...... May 16-2007 MacMILLAN, Gerald Wallace ...... June 13-2007 MacNEIL, Angus J ...... September 5-2007 MacNEIL, Catherine M...... August 29-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1885

Estate Name Date of First Insertion

MacNEIL, Duncan...... September 26-2007 MacNEIL, Hugh Bernard ...... May 9-2007 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEIL, Stephen...... August 15-2007 MacNEILL, David Chisholm...... July 25-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Clarence Earl William ...... August 1-2007 MacPHAIL, Harry Wellington...... May 23-2007 MacPHEE, Joseph...... May 2-2007 MacPHEE, Wendy Rae ...... August 29-2007 MacPHERSON, Donald...... June 27-2007 MacPHERSON, Melvin T...... August 1-2007 MacRAE, Gordon Donald ...... August 29-2007 MacVICAR, Keith Alexander...... May 9-2007 MADER, Lorina Mary...... May 16-2007 MADER, Marjorie Elizabeth...... October 10-2007 MADISON, Patrick F ...... August 1-2007 MAHONEY, Cecilia ...... August 22-2007 MAILMAN, Kenneth William ...... October 17-2007 MANNING, Elizabeth Lovett ...... June 27-2007 MANTHORNE, Herbert Kitchener...... August 29-2007 MANUEL, Ronald Elwin ...... August 29-2007 MANUEL, Shirley Marguerite ...... June 6-2007 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHE, Bernice Regis ...... August 22-2007 MARINELLI, Lois Mary ...... May 2-2007 MARSHALL, Nedra ...... July 25-2007 MARTELL, Daniel William ...... September 5-2007 MARTIN, Joseph Charles ...... October 24-2007 MASCHKE, Robert Allen Kingsley ...... August 8-2007 MASON, John Stanley ...... May 9-2007 MATTHEWS, John Walter ...... June 27-2007 MATTHEWS, Phyllis McLeod ...... October 10-2007 MATTHEWS, Roberta T...... May 2-2007 MAY, Isabel Miriam...... October 24-2007 McAVOY, Agnes Helen ...... July 25-2007 McAVOY, Charles William ...... June 6-2007 McCANDLESS, Norman Edward...... May 9-2007 McCARRON, William Edward ...... August 8-2007 McCARTHY, Burton R. (Pat)...... August 29-2007 McCARTHY, Donald Lewis...... June 27-2007 McCARTHY, Hope W...... August 29-2007 McCARTHY, Leo George...... August 1-2007 McCLELLAND, R. Doreen ...... October 10-2007 McCORMICK, Wilfred Joseph...... June 20-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Audrey May ...... August 1-2007 McDORMAN, Frieda Geneva...... August 1-2007 McDOW, Doris Helena...... July 25-2007 McDOWELL, Katherine A ...... August 1-2007

© NS Office of the Royal Gazette. Web version. 1886 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

McEWAN, Samuel ...... September 12-2007 McGEAN, David Raphael...... May 16-2007 McGILL, Joyce M...... July 18-2007 McINNIS, Angus Lawrence ...... October 17-2007 McISAAC, Blair Joseph ...... May 16-2007 McISAAC, Paul Edmund...... May 30-2007 McIVER, Donald M...... October 24-2007 McIVOR, Theresa ...... August 22-2007 McKAY, Denise Isabella ...... May 16-2007 McKAY, Mildred Eileen ...... June 6-2007 McKENNA, Cleophas ...... June 27-2007 McKENZIE, Boyd R...... October 10-2007 McKINNON, John Francis ...... October 17-2007 McLEAN, Eric Ansel...... June 6-2007 McLELLAN, Harvey Earl ...... July 4-2007 McLEOD, Everett Frederick ...... August 22-2007 McMULLEN, Brenda Elizabeth ...... August 22-2007 McNAMARA, Joseph Theodore ...... July 25-2007 McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Ronald Jerome...... September 5-2007 McNEIL, Sarah A ...... July 18-2007 McNUTT, Frederick Earl...... July 18-2007 McNUTT, Gladys Adell ...... October 24-2007 McNUTT, Sylvia Fern...... August 1-2007 MEADE, Charles Gladstone ...... May 16-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEERS, James Walter Richard...... May 2-2007 MEIKLE, Winnifred ...... July 11-2007 MELANSON, Hector...... June 6-2007 MELANSON, Marie Rosalie...... September 19-2007 MEREDITH, W. James...... May 16-2007 MICHAUD, Joseph Guy ...... July 4-2007 MICHEAU, Maureen Catherine ...... October 17-2007 MIELKE, H. Patricia (a.k.a. Patricia H. Mielke and Helen Patricia Mielke) ...... May 9-2007 MILLER, Audrey Isobel ...... July 25-2007 MILLER, Elsie Mae ...... October 10-2007 MILLER, Irma (Erma) Elizabeth ...... May 9-2007 MILLER, Oscar Edward ...... May 9-2007 MILLS, Gerald Harold...... July 11-2007 MILNE, Mary Angela ...... October 10-2007 MISENER, William D ...... July 25-2007 MITCHELL, William Murray ...... June 6-2007 MIZERIT, Klaro Maria ...... August 22-2007 MOFFATT, Robert ...... July 25-2007 MOIR, Venita (Sally) M ...... June 27-2007 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 MONCK, Sharon E. (referred to in the Will as Sharon Esther Monck) ...... July 18-2007 MONCUR, Mary Frances ...... October 17-2007 MONTGOMERY, Harriette Edith...... July 18-2007 MOORE, Cyril Arthur...... October 3-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1887

Estate Name Date of First Insertion

MOORE, Elizabeth Anne ...... August 22-2007 MOORE, Gerald Wayne ...... June 27-2007 MORASH, Cecil Stanley...... June 6-2007 MORRIS, Ella ...... August 8-2007 MORRIS, Harold Ernest ...... June 27-2007 MORRISON, Alice ...... August 15-2007 MORRISON, Iris P ...... August 1-2007 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORSE, Jean MacDonald...... May 23-2007 MORTON, Cheryl Cecilia ...... September 5-2007 MORTON, Stanley William ...... August 1-2007 MOSHER, Gretchen ...... June 27-2007 MOSHER, Maisie Marguerite...... May 30-2007 MOWRY, Margaret DeCoursey ...... August 29-2007 MUISE, David Karl...... October 24-2007 MUISE, Wilfred Joseph...... October 10-2007 MULCAHY, Dorothy Francis ...... October 17-2007 MULLAN, M. Jeannine...... June 13-2007 MULLEN, Sharon Ann ...... October 3-2007 MULLINS, Pius...... May 16-2007 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Joyce Lorraine...... May 9-2007 MUNROE, Charles Alexander ...... September 5-2007 MUNROE, John Hugh ...... October 24-2007 MUNROE, Kenneth...... June 6-2007 MUNROE, Mona Catherine ...... July 18-2007 MURPHY, Ethel Mabel...... September 5-2007 MURPHY, James Leo...... October 17-2007 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURRAY, Douglas Robert ...... June 13-2007 MURRAY, Jessie Blanche...... August 29-2007 MURRAY, John Irvin ...... July 18-2007 MYERS, Anne Louise...... June 6-2007 MYERS, Jonathan Clarence, Sr...... September 26-2007 MYLES, Thomas...... June 20-2007 NAUGLE, Viola Grace ...... October 24-2007 NAUSS, Jack Rodney ...... May 2-2007 NEGUS, Theresa Mae...... May 2-2007 NEIL, Elsie Jane ...... July 11-2007 NEILY, Lorna Jean ...... September 26-2007 NELLES, Caroline Radcliffe ...... October 10-2007 NEVILLE, Joseph Patrick ...... June 6-2007 NEVILLE, Josephine ...... June 6-2007 NEVILLE, Robert Neil ...... June 6-2007 NICKERSON, Charles A...... July 18-2007 NIMCHUK, Louise ...... August 22-2007 NOFFSINGER, Glenn Ray ...... July 4-2007 NOILES, Bertha M ...... August 1-2007 NOLAN, Ethel...... August 8-2007

© NS Office of the Royal Gazette. Web version. 1888 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

NOLAN, John Abraham Thomas ...... September 19-2007 NORTHRUP, Gary Frederick ...... September 19-2007 NOWE, Chester Delbert ...... July 25-2007 NUTTER, Mary Elizabeth ...... July 11-2007 O’DEA, Benjamin Joseph ...... August 29-2007 O’DONNELL, Joseph Darrell ...... August 29-2007 O’TOOLE, Malcolm Russell...... October 24-2007 OAKLEY, James Pemberton...... June 13-2007 ODISHO, Helen...... August 1-2007 OGAICK, Desmond Thomas ...... June 13-2007 OICKLE, Alice Meadie...... August 8-2007 OLSON, Lily June ...... May 30-2007 OSBORNE, Aloysius...... July 18-2007 OSBORNE, Bruce Kenneth...... May 23-2007 OTT, James Leonard ...... October 3-2007 PACE, J. Shirley ...... June 27-2007 PADDON, Bernard Norris ...... June 27-2007 PANGRATZ, Anton ...... August 15-2007 PARIS, John Francis (Buster) ...... July 11-2007 PARKER, Arthur Warren ...... September 5-2007 PARKER, Wilbur Obadiah ...... October 3-2007 PARNELL, Irving Theodore ...... May 16-2007 PARROTT, William Joseph ...... September 26-2007 PARSONS, Forrester Sinclair ...... August 1-2007 PARSONS, William Wesley ...... August 1-2007 PATTEN, Grace Irene ...... July 25-2007 PATTERSON, Eileen Winifred ...... September 26-2007 PATTISON, Vincent James...... May 30-2007 PEARCE, Cyril St. Clair ...... June 13-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007 PELERINE, Joseph Stanley ...... May 16-2007 PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PEMBROKE, Catherine M ...... August 1-2007 PENDER-WEDGE, Sheila Rosemary...... June 6-2007 PENNY, Gordon C ...... July 25-2007 PEPPER, Catherine Anne ...... May 2-2007 PEPPER, Dora Lillian ...... May 2-2007 PEPPER, Linda ...... May 16-2007 PERRY, Carolyn Jean...... October 3-2007 PERRY, Harold Bradford ...... August 8-2007 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Donna Geraldine ...... June 20-2007 PHILLIPS, Gordon Frank ...... August 1-2007 PICKETT, Shirley Audrey ...... August 22-2007 PIERRE, Carmella...... May 2-2007 PITCHER, Gertrude Marie ...... August 1-2007 PORTER, Earl Francis...... October 10-2007 PORTER, Mae (incorrectly spelled “May” Porter in the Will) ...... September 5-2007 POTTER, David George ...... August 22-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1889

Estate Name Date of First Insertion

POTTER, Wayne Homer ...... August 8-2007 POTVIN, Judith Sue ...... July 18-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRENDERGAST, Mabel Irene...... July 4-2007 PROCTOR, Barbara Marie ...... October 3-2007 PUBLICOVER, Deborah Ann...... July 18-2007 PUBLICOVER, George F...... June 13-2007 PURDY, Agnes Mae ...... August 1-2007 PURVES, Adline MacKinnon ...... May 16-2007 QUIGLEY, Kathleen Minnie...... May 9-2007 RACKHAM, Eric N ...... September 12-2007 RAFUSE, Eugene Hilton ...... October 3-2007 RAFUSE, Robert James Albert...... October 17-2007 RAND, Charles L ...... October 3-2007 RANDALL, Marjorie Joyce ...... May 30-2007 RANKIN, Finlay Archie ...... May 30-2007 RASLEY, Reginald Lewis...... June 13-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REDDEN, Arthur Gordon...... July 25-2007 REDDICK, John Joseph ...... August 22-2007 REDMOND, Audrey Constance ...... August 8-2007 REEVES, Mary Charlotte ...... August 8-2007 REID, Norma May...... May 2-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Frances ...... May 30-2007 REYNO, Mary Irene ...... October 10-2007 RHODDY, Harley ...... October 10-2007 RHYNO, Howard Henry ...... July 18-2007 RIMMER, Reginald Baldwin ...... July 18-2007 RINGER, Robert William ...... October 10-2007 RITACCO, Patricia K ...... August 1-2007 RITCEY, Doris May ...... July 18-2007 RITCEY, Owen Fenwick...... July 18-2007 RITCEY, Phyllis Elizabeth ...... September 12-2007 RIX, Charles Edward...... June 6-2007 ROBERS, Jacobus Adrianus ...... June 6-2007 ROBERTSON, Christie Jeanette...... October 3-2007 ROBERTSON, Gordon Harold ...... August 29-2007 ROBICHEAU, John Vincent ...... May 16-2007 ROBINSON, Mary Helen ...... June 20-2007 ROBINSON, Mary Gordon...... August 22-2007 ROBINSON, Mildred Louise ...... May 16-2007 ROBINSON, Sue Ann Rogers...... July 18-2007 ROBSON, Donald Robert ...... October 24-2007 ROCKWELL, Arthur Gordon ...... October 17-2007 ROGERS, Evelyn Elizabeth (“Bobby”) ...... October 10-2007 ROGERS, Theodore Lemuel ...... September 26-2007 ROMKEY, Gordon Emerson, III ...... October 10-2007 ROMKEY, Murray ...... July 25-2007 ROSE, Clarence Rodolph ...... August 15-2007

© NS Office of the Royal Gazette. Web version. 1890 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

ROSE, Leslie Walter...... May 9-2007 ROSS, Alexander Chisholm ...... June 6-2007 ROSS, Gary Robert (a.k.a. Gary Robert Skelton)...... June 27-2007 ROSS, James Henry...... October 17-2007 ROSS, Lillian Frances ...... September 19-2007 ROSS, Margaret Helen ...... August 8-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROZEE, Clara ...... September 5-2007 RYAN, Margaret Helen ...... May 9-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Barbara ...... June 27-2007 SAMUEL, Anne Rita...... October 17-2007 SANFORD, Doris Annabelle...... September 19-2007 SANGSTER, Rose Kathleen ...... August 29-2007 SANSON, Dr. Jorge B...... June 13-2007 SAULNIER, Roy Frank...... June 13-2007 SAUNDERS, Randell ...... October 3-2007 SAVORY, Joan Marilyn ...... June 6-2007 SAWYER, Freda Margaret ...... June 20-2007 SCHNARE, Jane ...... September 19-2007 SCHWARTZ, Katherine S...... May 30-2007 SCHWARTZ, Marilyn G. F...... August 29-2007 SCOTT, J. Stuart ...... May 16-2007 SCOTT, Ronald Douglas ...... July 4-2007 SEAMAN, John Lloyd ...... June 13-2007 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELBY, Mary Susan ...... October 24-2007 SELDEN, Dolores...... June 6-2007 SHAPIRO, Lorne Richard...... July 11-2007 SHARKEY, Marguerite Jean...... June 6-2007 SHAW, Charlotte Elizabeth...... July 11-2007 SHAW, James Francis...... August 22-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHIELDS, John Walker ...... July 18-2007 SHORTT, Ronald John Aubrey ...... August 1-2007 SHUBLEY, Elsie Adeline...... August 15-2007 SIDERIUS, Foppe ...... July 11-2007 SILVER, Roberta Margaret...... October 24-2007 SIMM, Louise D ...... July 18-2007 SIMMONS, Alice Louise ...... September 12-2007 SIMPSON, Lawrence Joseph...... May 16-2007 SMITH, Ace Everett ...... October 10-2007 SMITH, Arthur Alpheus ...... August 15-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Florence Belle...... September 12-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, Helen M...... August 8-2007 SMITH, James Roy ...... October 3-2007 SMITH, Katherine P ...... August 29-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1891

Estate Name Date of First Insertion

SMITH, Lamont Macmillan ...... June 6-2007 SMITH, Margaret Adeline...... June 20-2007 SMITH, Margaret C...... May 9-2007 SMITH, Margaret Rosamond...... May 2-2007 SMITH, Margaret Mary...... August 15-2007 SMYTHE, Norman Willard ...... August 29-2007 SNAIR, Wilfred Beverly...... October 24-2007 SOUCY, Clarence Joseph George Sylvester ...... October 24-2007 SPEARWATER, Daisy Mary ...... September 5-2007 SPEDALIERE, Constanzo...... May 16-2007 SPENCER, Teralyn Ann ...... July 25-2007 SPINNEY, Donald Beverley...... May 23-2007 SPONAGLE, Morton Hazen ...... May 9-2007 SQUIRES, Aubrey Philip ...... May 30-2007 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STARLING, Lawrence William Robert ...... May 30-2007 STARR, Catherine Vonita...... May 16-2007 STATES, Delancey Leonard...... September 5-2007 STEELE, Michael A ...... August 1-2007 STEEVES, Amy Gertrude ...... September 12-2007 STEVENS, William ...... June 20-2007 STEVENSON, Frederick Alexander...... October 17-2007 STEVENSON, Walter Willard ...... August 8-2007 STEWART, Ethel Gertrude...... May 2-2007 STEWART, Florence Jean...... October 10-2007 STEWART, John...... July 18-2007 STEWART, Leone Hope...... June 27-2007 STEWART, Nancy Lorraine...... August 29-2007 STODDARD, Bradford Doran ...... July 25-2007 STODDARD, Clinton Arthur ...... August 1-2007 STODDARD, Gerald Blake ...... May 16-2007 STODDART, James Edward ...... July 25-2007 STOKES, Agnes E...... August 22-2007 STONES, Anna Armintha...... July 25-2007 STRONG, Robert Fraser ...... July 4-2007 STUBBERT, Russell Hubert...... May 9-2007 STUBBERT, Willam MacLennan ...... July 25-2007 SURETTE, Florence Marie ...... August 8-2007 SUTHERLAND, Janet Chedell ...... May 23-2007 SUTHERLAND, Stewart Gordon ...... June 20-2007 SWANSBURG, Steven Carl ...... August 1-2007 SWANTEE, Amy Louise ...... June 6-2007 SWEET, Ernest Edward ...... May 9-2007 SWIFT, Doris Joan ...... October 10-2007 SWIM, Garvin L...... May 30-2007 SWINEMER, Emerson Oran...... May 2-2007 SWINIMER, Florence Edith Marguerite...... October 24-2007 SWINIMER, Lois Leona...... August 8-2007 SYMONDS, Annie Bertha ...... August 8-2007

© NS Office of the Royal Gazette. Web version. 1892 The Royal Gazette, Wednesday, October 31, 2007

Estate Name Date of First Insertion

TANNER, Agnes ...... May 9-2007 TAYLOR, Sandra Jeanette ...... August 8-2007 TAYLOR, Susan-Jane (a.k.a. Susan-Jane Thelma Taylor)...... July 18-2007 TEAL, Freeman W...... June 20-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEDFORD, Otto Nealon...... August 1-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMAS, Michael Joseph ...... July 18-2007 THOMAS, William Frederick ...... August 1-2007 THORBURN, Douglas Roy ...... July 25-2007 THORPE, Harold A. (referred to in the Will as Harold Alexander Thorpe) ...... June 13-2007 THORPE, Wendy Lisbeth...... July 25-2007 TIMMERMAN, Arthur...... June 6-2007 TIMMONS, Marion Elizabeth...... August 15-2007 TOMCHUK, Dallas ...... May 2-2007 TOMLINSON, Hattie May ...... August 22-2007 TOMPKINS, Gordon Charles ...... May 16-2007 TOOLE, Paul Manson...... June 27-2007 TOOMEY, Bernard...... June 27-2007 TRABOULSEE, Alexander...... September 26-2007 TRITES, Corrine Georgie ...... August 29-2007 TULLY, John Victor ...... June 20-2007 TURNBULL, Dora Elizabeth ...... August 15-2007 TURNBULL, Robert Stephen Hetherington ...... July 11-2007 TURNER, Ruby Esther ...... May 2-2007 TURNER, Sherman Milton ...... September 19-2007 TURPLE, Elmore Herbert...... June 6-2007 TUTTLE, Phyllis ...... June 6-2007 VACHHER, Prehlad S...... July 18-2007 VANDAALEN, Eric Edward ...... August 1-2007 VANDAALEN, Lillian Kim ...... June 20-2007 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VASILESKI, Victor...... July 25-2007 VATCHER, Raymond Roger ...... September 26-2007 VENO, Archibald Joseph James ...... May 2-2007 VERNON, Alma Margaret ...... May 16-2007 VOICULESCU, Vivian R ...... May 2-2007 WADDEN, Allenby ...... September 5-2007 WALKER, Bernice Marie...... October 24-2007 WALKER, Dolena Mattie ...... June 6-2007 WALKER, George Olver...... May 2-2007 WALKER, Mary Jane ...... September 26-2007 WALKER, Steven George...... August 1-2007 WALLACE, Daniel Frank...... June 27-2007 WALSH, Bertha May ...... June 20-2007 WALSH, James Thomas ...... July 4-2007 WARD, Ferne Isobel...... May 2-2007 WATERFIELD, Robert Donald...... August 8-2007 WATSON, Arnold E ...... June 27-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1893

Estate Name Date of First Insertion

WATSON, David Alan ...... July 11-2007 WATT, Joseph Leo ...... May 16-2007 WATT, Pauline Isabel...... July 18-2007 WATTS, Eva Alexanna...... June 20-2007 WAY, Elmer Cameron...... September 26-2007 WEIR, Peter...... July 11-2007 WELLS, Raymond Isaac ...... September 19-2007 WENTZELL, Charles Bruce ...... July 25-2007 WENTZELL, Mildred Rosanna ...... July 18-2007 WESOLKOWSKI, Jacek ...... October 24-2007 WEST, Lorna Bowlby...... June 27-2007 WHEATLEY, James Joseph ...... May 2-2007 WHIDDEN, Margaret Scott...... September 5-2007 WHITE, Dorothy Ann...... May 16-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Gerald Joseph ...... October 24-2007 WHITE, Irene Eva...... June 20-2007 WHITE, Lenora Jean...... August 1-2007 WHITE, Margaret Grace (Allen) ...... May 9-2007 WHITE, Paul...... August 22-2007 WHITE, Robert Ordway ...... June 27-2007 WHITE, Warren Wilfred...... October 10-2007 WHITEHEAD, Clarence Frederick...... June 6-2007 WHITMAN, Florence Evelyn...... June 27-2007 WHITTY, Roland Patrick ...... June 20-2007 WILLIAMS, Cameron William ...... July 18-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Eugene...... May 9-2007 WILLIAMS, Manfred Leonard...... September 19-2007 WILSON, Blaine Arthur ...... August 1-2007 WILSON, George S...... September 5-2007 WITHERLY, Margaret Guelda...... July 25-2007 WOLTER, Helmut Karl ...... October 10-2007 WRIGHT, Walter A...... May 9-2007 WURZIGER, Gardenia D...... August 8-2007 YEADON, Hilda Mary ...... May 23-2007 YOUNG, Jean A ...... June 13-2007 YUILL, Barbara...... June 20-2007 ZAFIRIS, William George ...... October 17-2007

© NS Office of the Royal Gazette. Web version. 1894 The Royal Gazette, Wednesday, October 31, 2007

INDEX OF NOTICES OCTOBER 31, 2007 ISSUE

Orders in Council: Motor Carrier Act: 2007-570 ...... 1859 Valley Wine Tours...... 1863

Change of Name Act: Notaries and Commissioners Act: Barbara Foote nee Battiste ...... 1862 Commissioner appointments and revocations ....1859 Michael Lawrence Billard ...... 1862 Stacey Dawn Lindsay1863 Probate Act: Brenda Diana Pilon ...... 1863 Citation Notices (first time)...... 1865 Estate Notices (first time) ...... 1866 Companies Act: 2533020 Nova Scotia Limited ...... 1860 3126434 Nova Scotia Limited ...... 1860

3085079 Nova Scotia Company, 3085080 Nova Scotia Company, 3085081 Nova Scotia Company, 3085082 Nova Scotia Company and 3085083 Nova Scotia Company ...... 1860/61 SECOND OR SUBSEQUENT TIME NOTICES

ATL-JW Consulting Limited...... 1861 Probate Act: First Correctional Medical (Canada) Corporation 1861 GE Healthcare IVD (Canada) Holding Company/ Estate of Q. Maureen Thomas (Solemn Form) . . . 1864 Compagnie Gestion GE Santé DIV (Canada) . . . 1861 NSFI Shipping Limited ...... 1861 Estate of Shirley H. Rosseter (Solemn Form) . 1864/65 Gerald Ross Holdings Limited...... 1862 Tucows Domain Holdings Co...... 1862 Citation notices ...... 1865 Zanjldated Incorporated...... 1862 Estate notices...... 1872

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 31, 2007 1895

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)...... $129.66 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) ...... $58.43 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.57 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.57

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 ...... $25.57 Halifax, Nova Scotia B3J 2L6 GENERAL ADVERTISING - not covered by above - Telephone: (902) 424-8575 $12.90 per column inch Fax: (902) 424-7120 e-mail: [email protected] Visit our website at: www.gov.ns.ca/just/regulations/rg1/index.htm

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.