Published by Authority PART 1 VOLUME 218, NO. 18

HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 6, 2009

A certified copy of an Order in Council WHEREAS we have thought fit by and with the dated May 5, 2009 advice of Our Executive Council for Nova Scotia to dissolve this present Assembly, We do for 2009-242 that end publish this Our Royal Proclamation and do hereby dissolve the said General Assembly The Lieutenant Governor of the Province of Nova accordingly, and the Members of the House of Scotia by and with the advice of the Executive Assembly are discharged from their meeting and Council of Nova Scotia is pleased to order that this attendance; present General Assembly of Nova Scotia be dissolved and that an election be instituted in all of AND WE, being desirous and resolved as soon as the Electoral Districts of Nova Scotia and is further may be to meet Our People of Our Province of Nova pleased to fix the date of the Writs of Election as Scotia, and to have their advice in General Assembly, Tuesday, May 5, 2009, and to fix the date of ordinary do hereby make known Our Royal Will and Pleasure to polling day as Tuesday, June 9, 2009 and to order call a General Assembly, and do hereby further that a Proclamation do issue accordingly. declare that by and with the advice of Our said Executive Council, We have this day given orders for Certified to be a true copy the issuing of Our Writs in due form for the election of sgd: R. C. Fowler Members to serve in the House of Assembly for the R. C. Fowler several Electoral Districts of the Province, which Writs Clerk of the Executive Council are to bear date the 5th day of May, 2009, and the date of ordinary polling day to be Tuesday, the 9th day of June, 2009.

IN TESTIMONY WHEREOF We have caused these PROVINCE OF NOVA SCOTIA our Letters to be made Patent and the Great Seal of Nova Scotia to be hereunto sgd: Mayann Francis affixed.

G/S WITNESS, Our Trusty and Well Beloved Her Honour the Honourable Mayann E. Francis, ELIZABETH THE SECOND, by the Grace of God, Lieutenant Governor of the Province of of the , and Her Nova Scotia. Other Realms and Territories, Queen, Head of the Commonwealth, Defender of the Faith. AT Our Government House in the Halifax Regional Municipality, this 5th day of May, in the year of Our Lord two thousand and nine TO ALL TO WHOM THESE PRESENTS SHALL and in the 58th year of Our Reign. COME, OR WHOM THE SAME MAY IN ANY WISE CONCERN, BY COMMAND:

G R E E T I N G: sgd: Cecil P. Clarke PROVINCIAL SECRETARY A PROCLAMATION MINISTER OF JUSTICE AND ATTORNEY GENERAL

© NS Office of the Royal Gazette. Web version. 715 716 The Royal Gazette, Wednesday, May 6, 2009

IN THE COURT OF PROBATE FOR NOVA SCOTIA Notice of Dissolution IN THE ESTATE OF Ivan Zivanovic, Deceased Co-operative Associations Act

Notice of Application As required by the Co-operative Associations Act, (S.64(3)(a)) Section 45(3), Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that Longhouse Housing The applicant, THOMAS IVAN ZIVANOVIC, of Co-operative Limited, ID# 1812768 has not answered 283 Preakness Crescent, Fall River, Halifax Regional a second letter asking whether the co-operative is Municipality, Nova Scotia, B2T 1W8, appointed the carrying on business or in operation. Executor and Trustee, and also named as a beneficiary, of and under the Will of Ivan Zivanovic, Take notice that at the expiration of one month dated March 6, 2006, has applied to the Judge of the from the date of this notice Longhouse Housing Co- Probate Court of Nova Scotia, at the Probate District operative Limited will, unless cause is shown to the of Halifax, 1815 Upper Water Street, Halifax, Nova contrary, be struck off the register and the association Scotia, B3J 1S7, to prove the Will of Ivan Zivanovic dissolved. in solemn form, to be heard on Thursday, the 11th day of June, 2009, at 2:00 p.m., Atlantic Daylight Ronald Skibbens Savings Time. Inspector of Co-operatives

The affidavit of Thomas Ivan Zivanovic in Form Notice of Dissolution 46, and the affidavit of Christian Collins and Belinda Co-operative Associations Act Goodwin-Collins in Form 2, copies of which are attached to this Notice of Application, are filed in As required by the Co-operative Associations Act, support of this application. Other materials may be Section 43, Chapter 98 of the Revised Statutes 1989, filed and will be delivered to you or your lawyer amended 2001, take notice that North Wind Farm before the hearing. and Food Co-operative Limited, ID# 3065159 has not submitted a general statement in such form and NOTICE: If you contest any part of the including such details as required by the Inspector of application you must complete and file a notice of the affairs of the association. objection in Form 47 with the court, and then serve the notice of objection on the personal Take notice that at the expiration of one month representative and each person interested in the from the date of this notice North Wind Farm and estate. Food Co-operative Limited will, unless cause is shown to the contrary, be struck off the register and If you do not file and serve a notice of objection the association dissolved. you will not be entitled to any notice of further proceedings and you may only make representations Ronald Skibbens at the hearing with the permission of the registrar or Inspector of Co-operatives judge. Notice of Voluntary Winding Up and Dissolution If you do not come to the hearing in person or as Co-operative Associations Act represented by your lawyer the court may give the applicant what they want in your absence. You will As required by the Co-operative Associations Act, be bound by any order the court makes. Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and proclaimed in 2002, take notice Therefore, if you contest any part of this that Seaspray Atlantic Organic Farmers Co- application you or your lawyer must file and serve a operative Limited, ID# 3204433 has held a notice of objection in Form 47 and come to the membership meeting and has passed a special hearing. resolution to wind up and dissolve.

DATED April 23, 2009. Take notice that this association will be struck from the Register of Joint Stock Companies not sooner B. William Piercey, QC than one month from the date of this publication, and Solicitor for the Applicant the association will be dissolved unless cause is Quackenbush, Thomson & Robbins shown to the contrary. 2571 Windsor Street Halifax, Nova Scotia B3K 5C4 Ronald Skibbens Telephone: (902) 492-1655 Inspector of Co-operatives Fax: (902) 492-1697 E-mail: [email protected] IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; 1012 May 6-2009 - (3iss) - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 717

IN THE MATTER OF: An Application by NOTICE IS HEREBY GIVEN that PLS of Canada 3229868 Nova Scotia Company for Leave to Company intends to make an application to the Surrender its Certificate of Incorporation Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that 3229868 Nova Scotia Company intends to make an application to DATED this May 6, 2009. the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Charles S. Reagh / Stewart McKelvey Solicitor for PLS of Canada Company DATED May 6, 2009. 1027 May 6-2009 Kimberly Bungay / Stewart McKelvey Solicitor for 3229868 Nova Scotia Company IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended 1051 May 6-2009 - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Companies Act, Sunny Glen Eggs Ltd. for Leave to Surrender Chapter 81, R.S.N.S., 1989, as amended; its Certificate of Continuance - and - IN THE MATTER OF: An Application by NOTICE is hereby given that Sunny Glen Eggs BJ Services Canada Holding Company for Ltd., a body corporate, duly incorporated under the Leave to Surrender its Certificate of Incorporation laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the NOTICE IS HEREBY GIVEN that BJ Services Registrar of Joint Stock Companies for the Province of Canada Holding Company intends to make an Nova Scotia for leave to surrender its Certificate of application to the Registrar of Joint Stock Continuance and for its dissolution consequent Companies for leave to surrender its Certificate of thereon pursuant to the provisions of Section 137 of Incorporation. the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED this May 6, 2009. DATED at Halifax Regional Municipality, Province Charles S. Reagh / Stewart McKelvey of Nova Scotia, this 6th day of May, 2009. Solicitor for BJ Services Canada Holding Company Brian MacLellan 1055 May 6-2009 WICKWIRE HOLM 1801 Hollis Street, Suite 2100 IN THE MATTER OF: The Companies Act, PO Box 1054, Halifax NS B3J 2X6 Chapter 81, R.S.N.S., 1989, as amended; Solicitor for Sunny Glen Eggs Ltd. - and - IN THE MATTER OF: An Application by 1054 May 6-2009 BJ Services Holdings (Nova Scotia) Company for Leave to Surrender its Certificate of Incorporation FORM A

NOTICE IS HEREBY GIVEN that BJ Services CHANGE OF NAME ACT Holdings (Nova Scotia) Company intends to make Notice of Application for Change of Name an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of NOTICE is hereby given that an application will be Incorporation. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, DATED this May 6, 2009. by me: Brandon Christopher Allen of 138 Mountain Lee Road in North River, in the Province of Nova Charles S. Reagh / Stewart McKelvey Scotia as follows: Solicitor for BJ Services Holdings (Nova Scotia) Company To change my name from Brandon Christopher Allen to Brandon Christopher Gill. 1056 May 6-2009 DATED this 26th day of April, 2009. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Brandon Allen - and - (Signature of Applicant) IN THE MATTER OF: An Application by PLS of Canada Company for Leave to 1009 May 6-2009 Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. 718 The Royal Gazette, Wednesday, May 6, 2009

FORM A To change my name from Rachel Anna Pezim to Rachel Anna Zukiwski-Pezim. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 20th day of April, 2009.

NOTICE is hereby given that an application will Rachel Zukiwski-Pezim be made to the Registrar General for a change of (Signature of Applicant) name, pursuant to the provisions of the Change of Name Act, by me: Arthur Glenn Crane of 71 1008 May 6-2009 Alderney Drive in Enfield, in the Province of Nova Scotia as follows: FORM 17 NSUARB-PTR-08-02

To change my minor unmarried children’s NOVA SCOTIA UTILITY AND REVIEW BOARD names: a) from Daniel Phillip Glenn Dwyer-Crane to IN THE MATTER OF THE MOTOR CARRIER ACT Daniel Phillip Glenn Dwyer Crane - and - b) from Liam Alexander Dwyer-Crane to Liam IN THE MATTER OF THE MOTOR VEHICLE Alexander Dwyer Crane TRANSPORT ACT c) from Abigail Rebecca Dwyer-Crane to Abigail - and - Rebecca Dwyer Crane. IN THE MATTER OF THE APPLICATION of DOUBLE DECKER TOURS INCORPORATED for DATED this 29th day of April, 2009. the transfer of Motor Carrier License No. 2346 and Extra-Provincial Operating License Arthur Crane No. X 2478 to AIRPORTER 2008 INC. under (Signature of Applicant) the provisions of the said Acts

1011 May 6-2009 NOTICE OF APPLICATION

FORM A TAKE NOTICE THAT DOUBLE DECKER TOURS INCORPORATED of 7 Parkview Lane, Dartmouth, CHANGE OF NAME ACT Nova Scotia, B2W 6E5, has applied to the Nova Scotia Notice of Application for Change of Name Utility and Review Board (the “Board”) under the provisions of the Motor Carrier Act for approval of the NOTICE is hereby given that an application will transfer of Motor Carrier License No. 2346 and under be made to the Registrar General for a change of the provisions of the Motor Vehicle Transport Act for name, pursuant to the provisions of the Change of the approval of the transfer of Extra-Provincial Name Act, by me: Kimberley Ann Rosalie O’Malley Operating License No. X 2478 to AIRPORTER 2008 of 11 Pond Drive, RR 3 in Middleton, in the Province INC., which provides the following: of Nova Scotia as follows: SERVICES: To change my name from Kimberley Ann Rosalie O’Malley to Brooke Ann Sheelin MOTOR CARRIER LICENSE NO. 2346 O’Connor. (1) Specialty Irregular Restricted Area Public DATED this 29th day of April, 2009. Passenger Charter Service - the transportation of tour groups organized by Kimberley O’Malley Blue Diamond Tours from any point in the (Signature of Applicant) Province of Nova Scotia, one way or return.

1049 May 6-2009 (2) Specialty Irregular Restricted Area Public Passenger Charter Service FORM A - the transportation of cruise ship passengers from any port in Nova Scotia to any point CHANGE OF NAME ACT within the Province of Nova Scotia one way or Notice of Application for Change of Name return. This service to be provided between April 1 and November 15. NOTICE is hereby given that an application will be made to the Registrar General for a change of (3) Specialty Contract Area Public Passenger Service name, pursuant to the provisions of the Change of and the Carriage of Parcel Express Name Act, by me: Rachel Anna Pezim of 5676 - the transportation of air passengers arriving Ontario Street in Halifax, in the Province of Nova and departing from the Halifax International Scotia as follows: Airport to points in the Halifax-Dartmouth area in accordance with a contract filed with the

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 719

Board between Double Decker Tours Inc. to be applied by Susan Elizabeth Wamboldt, to be and the Halifax International Airport heard on August 31, September 1, 2 and 3, 2009, at Authority and also the carriage of parcel 9:30 a.m. express, air flight passengers, air crews and employees of the airport between said The affidavit of Randy J. Wamboldt in Form 46, a points. copy of which is attached to this Notice of Application, is filed in support of this application. (4) Specialty Irregular Restricted Area Public Other materials may be filed and will be delivered to Passenger Charter Service you or your lawyer before the hearing. - the carriage of any organized group by charter arrangement from any point within NOTICE: If you contest any part of the application the Halifax Regional Municipality to points you must complete and file a notice of objection in within Nova Scotia one way or return. This Form 47 with the court, and then serve the notice of service to be provided between April 1 and objection on the personal representative and each December 15. person interested in the estate.

EXTRA-PROVINCIAL OPERATING LICENSE If you do not file and serve a notice of objection you NO. X 2478 will not be entitled to any notice of further proceedings and you may only make representations at the hearing (1) Specialty Irregular Restricted Area Public with the permission of the registrar or judge. Passenger Charter Service - the transportation of passengers on one day If you do not come to the hearing in person or as charters and sightseeing trips from any represented by your lawyer the court may give the point in the Province of Nova Scotia to all applicant what they want in your absence. You will points in New Brunswick and Prince Edward be bound by any order the court makes. Island as authorized thereby one way or return. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of Copy of the Application and particulars of it and objection in Form 47 and come to the hearing. the Licenses may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova DATED May 25, 2005. Scotia. Randy J. Wamboldt Unless the Board on or before 4:00 p.m. on the 3rd c/o Allen C. Fownes day of June, 2009, receives a written objection to Lawyer for Applicant the Application, setting out the reasons for the Crowe Dillon Robinson objection, the Application may be dealt with 7075 Bayers Road, Suite 2000 without a hearing. Halifax NS B3L 2C1 Telephone: (902) 453-1732; Fax: (902) 454-9948 NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this 951 April 29-2009 - (3iss) application will not be advertised in the Royal Gazette. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Derreen Isobelle Munro, DATED at Halifax, Nova Scotia this 5th day of Deceased May, 2009. Application to Prove Will in Solemn Form (s. 31(1)) DECKER DECKER TOURS INCORPORATED Notice of Application NAME OF APPLICANT (S.64(3)(a))

May 6-2009 - (2iss) The applicant, M. Estelle Theriault, Q.C., Public Trustee of Nova Scotia, proposed Administrator with IN THE COURT OF PROBATE FOR NOVA SCOTIA Will Annexed, has applied to the Judge of the Court of IN THE ESTATE OF Harry Gordon Wamboldt, Probate, Judicial District of Halifax, The Law Courts, Deceased 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7 to have the Will of the late Derreen Isobelle Munro proved in solemn form and its validity determined and Notice of Application st (S.64(3)(a)) such application is to be heard on Monday, the 1 of June, 2009, at 9:30 a.m. The applicant, Randy J. Wamboldt, has applied The affidavit of M. Estelle Theriault, Q.C. in Form to the Registrar of the Probate Court of Nova Scotia, 46, a copy of which is attached to this Notice of at the Probate District of Halifax, 1815 Upper Water Application, is filed in support of this application. Street, Halifax, Nova Scotia, for proof in solemn form

© NS Office of the Royal Gazette. Web version. 720 The Royal Gazette, Wednesday, May 6, 2009

Other materials may be filed and will be delivered transportation of cruise ship passengers from any to you or your lawyer before the hearing. port in Nova Scotia to any point in Nova Scotia on sightseeing excursions and return. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Rates: As per Motor Carrier License No. 2785 Form 47 with the court, and then serve the notice of objection on the personal representative and each RATES, TOLLS AND CHARGES: person interested in the estate. Amend Schedule "D" Rates, Tolls and Charges: If you do not file and serve a notice of objection you will not be entitled to any notice of further By deleting the Existing Rates outlined below: proceedings and you may only make representations at the hearing with the permission of the registrar or 1. $62.00 (CAN Funds) per person for a five (5) hour judge. tour (June, July, August, September and October) which includes lunch and museum tour. If you do not come to the hearing in person or as represented by your lawyer the court may give the $27.00 (CAN Funds) per person for 2½ hour tour applicant what they want in your absence. You will (June, July, August, September and October) be bound by any order the court makes. which includes a museum tour.

Therefore, if you contest any part of this 2. Rate per Km Live $1.50 application you or your lawyer must file and serve a Rate per Km Deadhead $1.25 notice of objection in Form 47 and come to the Minimum charge $150.00 hearing. Hourly Rate $55.00 Daily Rate $350.00 DATED April 15, 2009. *Applies after 5 hours and not more than 10 hours

A. Lawrence Graham, QC Whichever is greater of the above shall apply. Lawyer for Applicant PO Box 70, 320 River Denys Road Additional Charges: Judique NS B0E 1P0 Telephone: (902) 787-2287; Fax: (902) 787-2462 - At the discretion of A Day By The Sea Tour E-mail: [email protected] Limited, a person chartering a vehicle to familiarize travel agents, travel writers, tour 891 April 22-2009 - (3iss) operators and/or tourism department and agency employees with Nova Scotia and/or the Atlantic FORM 17A NSUARB - PAM-09-15 Provinces may pay reduced tariff charges, as defined by the company. NOVA SCOTIA UTILITY AND REVIEW BOARD - A charge of $75.00 will be made for Driver’s IN THE MATTER OF THE MOTOR CARRIER ACT overnight accommodations, if not paid by the -and- customer. IN THE MATTER OF THE APPLICATION of A DAY BY THE SEA TOUR LIMITED to - Driver’s meals billed at $24.00 per day unless amend Motor Carrier License No. 2785 paid by customer.

NOTICE OF APPLICATION - HST, bridges, ferries, parking and attractions.

TAKE NOTICE THAT A DAY BY THE SEA TOUR - A deposit may be required at time of booking. LIMITED of P.O. Box 143, Lower South Pubnico, Yarmouth County, NS, B0W 2C0, has applied to the - A cancellation charge applies if less than 2 Nova Scotia Utility and Review Board (the “Board”) weeks’ notice is given equalling10% of the charter. on April 24, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier By replacing the existing rates (above) with the License No. 2785, as follows: following Proposed Rates:

SERVICE: 1. - $60.00 (US Funds) per person for a five (5) hour tour (June, July, August, September and October) 1) Amend Schedule "F" by adding the following which includes lunch and museum tour. service: - $32.00 (US Funds) per person for 2½ hour tour Speciality Irregular Restricted Area Public (June, July, August, September and October) Passenger Charter Service - for the which includes a museum tour.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 721

2. Rate per Km Live $1.75 - A deposit may be required at time of booking. Rate per Km Deadhead $1.50 Minimum charge $200.00 - A cancellation charge applies if less than 2 Hourly Rate $75.00 weeks’ notice is given equalling 10% of the charter. Daily Rate $600.00 *Applies after 5 hours and not more than 10 hours Copy of said application and particulars thereof Layover Rate $250.00 may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. Whichever is greater of the above shall apply. Unless the Board, on or before 4:00 p.m. on Additional Charges: Wednesday the 29th day of May, 2009 receives a written objection to the application, setting out the - At the discretion of A Day By The Sea Tour reasons for the objection, the application may be dealt Limited, a person chartering a vehicle to with without a hearing. familiarize travel agents, travel writers, tour operators and/or tourism department and NOTE: Pursuant to Chapter 292 of the Revised agency employees with Nova Scotia and/or the Statutes, Nova Scotia, 1989, the date of public hearing Atlantic Provinces may pay reduced tariff of this application will not be advertised in the Royal charges, as defined by the company. Gazette.

- A charge of $ 100.00 will be made for Driver’s DATED at Halifax, Nova Scotia this 29th day of overnightaccommodations, if not paid by the April, 2009. customer. A DAY BY THE SEA TOUR LIMITED - Driver’s meals billed at $ 50.00 per day (on Name of Applicant overnight trips) unless paid by customer. April 29-2009 - (2iss) - HST, bridges, ferries, parking and attractions.

© NS Office of the Royal Gazette. Web version. 722 The Royal Gazette, Wednesday, May 6, 2009

FORM 17A NSUARB - PAM-09-18

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of CABANA CHARTERS & TOURS LIMITED to amend Motor Carrier License No. 2205

NOTICE OF APPLICATION

TAKE NOTICE THAT CABANA CHARTERS & TOURS LIMITED of 6070 Stairs Street, Halifax, Nova Scotia, B3K 2E5, has applied to the Nova Scotia Utility and Review Board (the “Board”) on April 29, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2205, as follows:

RATES, TOLLS AND CHARGES:

1) Amend Schedule “D(1)” by deleting the Current Rates outlined below:

1. Charter Rates:

56 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $1,200.00 $125.00 $525.00 3 Hrs $4.82 / $3.00

*Layover rate: $900.00 *Applies when the coach is away from the home base overnight and not used during any day.

49 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $985.00 $115.00 $450.00 3 Hr $4.26 / $2.65

*Layover rate: $740.00 *Applies when the coach is away from the home base overnight and not used during any day.

47 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $900.00 $110.00 $425.00 3 Hr $4.10 / $2.55

*Layover rate: $740.00 *Applies when the coach is away from the home base overnight and not used during any day.

14 Passenger Van

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $500.00 $55.00 $210.00 3 Hrs $2.12 / $1.50

*Layover rate: $375.00 *Applies when the coach is away from the home base overnight and not used during any day.

Rates for Charter: are based on the greater of the two; hourly or kilometres Multi-Daily Rate: applies for charters of two days and over, up to 10 hours daily Charter Rates: calculated from Carrier's Terminal 6070 Stairs Street, Halifax, NS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 723

2004 Contract/Conditions

(A) Rates for Charter: are based on the greater of the two, hourly or kilometres Multi-Daily Rate:applies to all charters which are 2 or more days in duration, and are based on up to 10 hrs. daily

Charter rates:are calculated from Carrier's Terminal, 6070 Stairs Street, Halifax

(B) Additional hours or kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. Customer is responsible to supply correct itinerary and times for quotation.

(C) Cancellation Charges: Cancelled 45 days before charter date, no charge. (a) $150.00 per vehicle per charter day if between 44 -14 days notice given. (b) $250.00 per vehicle per charter day if between 13 - 08 days notice given. (c) $350.00 per vehicle per charter day if between 07 - 06 days notice given. (d) Any person cancelling a charter trip less than [5 days] of departure date, shall pay full charter contract cost. (e) The above charges do not apply to cancellations due to weather conditions.

(D) Additional costs include: (a) A charge of $100.00 in Canada or $145.00 USA will be made for each driver's overnight accommodations. (b) Customer can pay for driver's accommodations for hotel/motel separate from Cabana invoice. (c) Tax, bridges, ferries, highways, parking, attractions, tour guides, baggage handling. (d) Customer paying tolls: cash is to be available to driver day of trip. (e) Movie rental fees: $3.00 per video or $5.00 for 2 videos.

(E) Payments Terms: (a) Deposit 15% with a signed contract required to hold vehicle, unless otherwise specified arrangements on contract. (b) Balance of payment, 21 days before day of service. (c) Itinerary to be supplied 14 days before departure, with hotel name, address, phone number for office and driver.

(F) School and youth group rate at the discretion of the licensee, up to 20% discount: Tariff reduction of hourly, kilometres or daily rates shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 20 years of age. Snacks are permitted on coach with the agreement Teachers and Chaperons must take responsibility for clean up on vehicle. Signature:______Date:______If any damages or seat cleaning required from charter group, invoice will be forwarded to contract name.

(G) Tourism Promotion Charters: At the discretion of the licensee, vehicles may be chartered at reduced tariff charges as determined by the company for charters to familiarize travel agents, travel writers, tour operators, tourism departments and agencies within NS.

(H) Deposit $500.00: When charter group is taking meals [breakfast/lunch/dinner] on vehicle, group will take responsibility for any cleaning damages, accident due to carelessness or obstruction on vehicle. Snacks are permitted on vehicle free of charge with the agreement that garbage is promptly cleaned up by the group / leader.

(I) Liability: Aisle not to be blocked, coolers are not allowed in aisle or on seats and will be put in luggage compartment. Seat belts are not required on coaches, passengers are required to be seated at all times while coach is moving.

(J) Federal Regulations: No Alcohol / Smoking on Vehicle. Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driver on duty (12 Hrs.) in Canada and (10 Hrs.) in United States.

© NS Office of the Royal Gazette. Web version. 724 The Royal Gazette, Wednesday, May 6, 2009

(K) Safety Floor Line: No person shall cross the [white floor line] where driver is seated or stand at front of vehicle while moving. This to protect driver from any person falling against he / she while driving the vehicle.

(L) Driver Gratuities: Are not included in charter cost, and vary from $1.00 - $2.00 per person / per day.

(M) Damages to Vehicle: The contract name / group will pay for any damages caused to their charter group.

Customer has 7 days to sign and return contract sheets to Cabana Charters, or this contract will be void. Please return a copy of both signed pages via mail or fax. Signature:______Date:______Reg.0504

Amend Schedule “D(1)” with the following Proposed Rates, Tolls and Charges:

2009 Vehicles Rates

56 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1300.00 $130.00 $575.00/ 2 Way $1100 $4.82 /$3.00

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $100.00 per hour. Maximum charge: first 6 hours is $915.00 Layover rate: $975.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

49 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1150.00 $120.00 $495.00/2 Way $940.00 $4.26/$2.65

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $90.00 per hour. Maximum charge: first 6 hours is $800.00 Layover rate: $825.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

47 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1100.00 $115.00 $450.00/2 Way $850.00 $4.10/$2.55

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $85.00 per hour. Maximum charge: first 6 hours is $750.00 Layover rate: $775.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

14 Passenger Van

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $525.00 $55.00 $250.00/2 Way $450.00 $2.12/$1.50

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 725

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $35.00 per hour. Maximum charge: first 6 hours is $385.00 Layover rate: $375.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

Charter Contract - Rules & Conditions Cabana Charters & Tours Limited

(A)Rates for Charter: are based on the greater of the two, hourly or kilometres. Multi-Daily Rate: applies to all charters which are two or more days in duration and based on up to 10 hours per day

Charter rates are calculated: from Carrier’s Terminal, 6070 Stairs Street, Halifax B3K 2E5.

Customer is responsible to supply complete itinerary: dates, destination, addresses, start and end times for quotation.

(B) Additional cost for hours or kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. When client changes itinerary during charter , extra charges will occur.

(C)Cancellation Charges: Cancelled 45 days before charter date, no charge. (1) $150.00 per vehicle per charter day if between 44 - 14 days notice given. (2) $250.00 per vehicle per charter day if between 13 - 08 days notice given. (3) $350.00 per vehicle per charter day if between 07 - 06 days notice given. (4) Any person cancelling a charter trip less than [ 5 days ] of departure date, shall pay full charter contract cost. (5) The above charges do not apply to cancellations due to road conditions when cancelled by Cabana Charters.

(D)Additional costs includes: (1) A charge of $150.00 in Canada or $200.00 USA will be made for each driver’s overnight accommodations. (2) Customer can pay for driver’s accommodations hotel/motel in a safe area & clean premises, driver can refuse room if unacceptable. (3) Luggage handling, taxes, bridges, ferries, highways, parking, attractions & tour guides. (4) Customer pays US tolls when not included in charter cost: should have cash available to driver day of trip.

(E) Payment Terms: (1) Deposit 15% with a signed contract require to hold vehicle, unless otherwise specified arraignments on contract. (2) Balance of payment, 14 days before day of service. Guarantee your vehicle with full payment on schedule. (3) Itinerary to be supplied 14 days before departure with passenger names, hotel names, address & phone numbers.

(F) School and youth group rate at the discretion of the licensee: (1) Tariff reduction of hourly, kilometres or daily rates shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 20 years of age.

(2) Snacks are permitted on coach with the agreement: Teachers & Chaperons must take responsibility for clean up on vehicle. If any damages or seat cleaning required from charter group, invoice will be forward to contract name.

Signature: ______Date: ______

© NS Office of the Royal Gazette. Web version. 726 The Royal Gazette, Wednesday, May 6, 2009

Federal regulations require driver off coach to have meals and breaks, this is the time for groups to plan their meals. Read (I) NO MEALS on vehicle: fast food, pizza, etc. To lay up a vehicle to clean seats would cost you a two day charter rate plus expenses.

(G)Tourism Promotion Charters: At the discretion of the licensee, vehicles may be chartered at reduced tariff charges as determined by the company for charters to familiarize travel agents, travel writers, tour operators, tourism departments and agencies within NS.

(H)Liability: Aisle not to be blocked, coolers are not allowed in aisle or on seats and will be put in luggage compartment.

Seat belts are not required on coaches, passengers are require to be seated at all times while coach is moving.

(I) NEW Federal Regulations - January 1, 2007: No Alcohol / Smoking on Vehicle. Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driving 12 Hours in Canada and 10 Hours in United States. Plus 5 hours of services: 2 / 30 minute pre & post inspection of vehicle, two 30 min. breaks, 1 hour meal. After Group driver has 2 hours for vehicle services fuel, washroom dump, outside vehicle wash & inside cleaning. As long as driver is with vehicle he/she is on duty.

(J) Safety: No person shall cross the [ white floor line ] where driver is seated or stand at front of vehicle while moving. This is to protect driver from any person falling against he / she while driving vehicle. When driver is off coach for breaks & meals vehicle will be locked, no passengers allow to stay on board with door locked. Fueling vehicle requires all passengers off vehicle. Safety Comes First.

(K)Damages to Vehicle: The contract name / group will pay for any damages caused by their charter group.

(L) Driver Gratuities: Gratuities up to charter group for appreciation of services, $1.00 per person / per day.

(M)Due to roads conditions: Company or Driver can refuse to drive under unsafe conditions.

Customer has [ 7 days ] to sign and return contract sheets to Cabana Charters, or this contract will be voided.

Please return: page 1 - Contract page 2 - Rules & Conditions, signed via mail or fax. Thank You

Signature: Date: Revised 02/10/09

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board, on or before 4:00 p.m. on Wednesday the 3rd day of June, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

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

DATED at Halifax, Nova Scotia this 6th day of May, 2009.

CABANA CHARTERS & TOURS LIMITED Name of Applicant

May 6-2009 - (2iss)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 727

FORM 17A NSUARB - PAM-09-19

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF CABANA CHARTERS & TOURS LIMITED to amend Extra-Provincial Operating License No. X 2162

NOTICE OF APPLICATION

TAKE NOTICE THAT CABANA CHARTERS & TOURS LIMITED of 6070 Stairs Street, Halifax, Nova Scotia, B3K 2E5 has applied to the Nova Scotia Utility and Review Board (the “Board”) on April 29, 2009, under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2162 as follows:

RATES, TOLLS AND CHARGES:

1) Amend Schedule “D(1)” by deleting the Current Rates outlined below:

1. Charter Rates:

56 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $1,200.00 $125.00 $525.00 3 Hrs $4.82 / $3.00

*Layover rate: $900.00 *Applies when the coach is away from the home base overnight and not used during any day.

49 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $985.00 $115.00 $450.00 3 Hr $4.26 / $2.65

*Layover rate: $740.00 *Applies when the coach is away from the home base overnight and not used during any day.

47 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $900.00 $110.00 $425.00 3 Hr $4.10 / $2.55

*Layover rate: $740.00 *Applies when the coach is away from the home base overnight and not used during any day.

14 Passenger Van

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 Hrs. / $500.00 $55.00 $210.00 3 Hrs $2.12 / $1.50

*Layover rate: $375.00 *Applies when the coach is away from the home base overnight and not used during any day.

Rates for Charter: are based on the greater of the two; hourly or kilometres Multi-Daily Rate: applies for charters of two days and over, up to 10 hours daily Charter Rates: calculated from Carrier's Terminal 6070 Stairs Street, Halifax, NS

© NS Office of the Royal Gazette. Web version. 728 The Royal Gazette, Wednesday, May 6, 2009

2004 Contract/Conditions

(A) Rates for Charter: are based on the greater of the two, hourly or kilometres Multi-Daily Rate:applies to all charters which are 2 or more days in duration, and are based on up to 10 hrs. daily

Charter rates:are calculated from Carrier's Terminal, 6070 Stairs Street, Halifax

(B) Additional hours or kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. Customer is responsible to supply correct itinerary and times for quotation.

(C) Cancellation Charges: Cancelled 45 days before charter date, no charge. (a) $150.00 per vehicle per charter day if between 44 -14 days notice given. (b) $250.00 per vehicle per charter day if between 13 - 08 days notice given. (c) $350.00 per vehicle per charter day if between 07 - 06 days notice given. (d) Any person cancelling a charter trip less than [5 days] of departure date, shall pay full charter contract cost. (e) The above charges do not apply to cancellations due to weather conditions.

(D) Additional costs include: (a) A charge of $100.00 in Canada or $145.00 USA will be made for each driver's overnight accommodations. (b) Customer can pay for driver's accommodations for hotel/motel separate from Cabana invoice. (c) Tax, bridges, ferries, highways, parking, attractions, tour guides, baggage handling. (d) Customer paying tolls: cash is to be available to driver day of trip. (e) Movie rental fees: $3.00 per video or $5.00 for 2 videos.

(E) Payments Terms: (a) Deposit 15% with a signed contract required to hold vehicle, unless otherwise specified arrangements on contract. (b) Balance of payment, 21 days before day of service. (c) Itinerary to be supplied 14 days before departure, with hotel name, address, phone number for office and driver.

(F) School and youth group rate at the discretion of the licensee, up to 20% discount: Tariff reduction of hourly, kilometres or daily rates shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 20 years of age. Snacks are permitted on coach with the agreement Teachers and Chaperons must take responsibility for clean up on vehicle. Signature:______Date:______If any damages or seat cleaning required from charter group, invoice will be forwarded to contract name.

(G) Tourism Promotion Charters: At the discretion of the licensee, vehicles may be chartered at reduced tariff charges as determined by the company for charters to familiarize travel agents, travel writers, tour operators, tourism departments and agencies within NS.

(H) Deposit $500.00: When charter group is taking meals [breakfast/lunch/dinner] on vehicle, group will take responsibility for any cleaning damages, accident due to carelessness or obstruction on vehicle. Snacks are permitted on vehicle free of charge with the agreement that garbage is promptly cleaned up by the group / leader.

(I) Liability: Aisle not to be blocked, coolers are not allowed in aisle or on seats and will be put in luggage compartment. Seat belts are not required on coaches, passengers are required to be seated at all times while coach is moving.

(J) Federal Regulations: No Alcohol / Smoking on Vehicle. Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driver on duty (12 Hrs.) in Canada and (10 Hrs.) in United States.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 729

(K) Safety Floor Line: No person shall cross the [white floor line] where driver is seated or stand at front of vehicle while moving. This to protect driver from any person falling against he / she while driving the vehicle.

(L) Driver Gratuities: Are not included in charter cost, and vary from $1.00 - $2.00 per person / per day.

(M) Damages to Vehicle: The contract name / group will pay for any damages caused to their charter group.

Customer has 7 days to sign and return contract sheets to Cabana Charters, or this contract will be void. Please return a copy of both signed pages via mail or fax. Signature:______Date:______Reg.0504

Amend Schedule “D(1)” with the following Proposed Rates, Tolls and Charges:

2009 Vehicles Rates

56 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1300.00 $130.00 $575.00/ 2 Way $1100 $4.82 /$3.00

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $100.00 per hour. Maximum charge: first 6 hours is $915.00 Layover rate: $975.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

49 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1150.00 $120.00 $495.00/2 Way $940.00 $4.26/$2.65

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $90.00 per hour. Maximum charge: first 6 hours is $800.00 Layover rate: $825.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

47 Passenger Coach

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $1100.00 $115.00 $450.00/2 Way $850.00 $4.10/$2.55

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $85.00 per hour. Maximum charge: first 6 hours is $750.00 Layover rate: $775.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

14 Passenger Van

Multi-Daily Rate Hourly Rate Airport & Minimum Mile / Kilometre 10 hrs. $525.00 $55.00 $250.00/2 Way $450.00 $2.12/$1.50

© NS Office of the Royal Gazette. Web version. 730 The Royal Gazette, Wednesday, May 6, 2009

Multi-Daily Rate: applies for charters of two days and over, up to 10 hours per day. Rates for Charter: based on the greater of the two; hourly or kilometres. Waiting time: after the first 2 hours at the rate of $35.00 per hour. Maximum charge: first 6 hours is $385.00 Layover rate: $375.00 Charter Rates: calculated from Carrier’s Terminal 6070 Stairs Street, Halifax.

Charter Contract - Rules & Conditions Cabana Charters & Tours Limited

(A)Rates for Charter: are based on the greater of the two, hourly or kilometres. Multi-Daily Rate: applies to all charters which are two or more days in duration and based on up to 10 hours per day

Charter rates are calculated: from Carrier’s Terminal, 6070 Stairs Street, Halifax B3K 2E5.

Customer is responsible to supply complete itinerary: dates, destination, addresses, start and end times for quotation.

(B) Additional cost for hours or kilometres: whichever is greater in excess of the originally arranged booking will be charged at the set rates. When client changes itinerary during charter , extra charges will occur.

(C)Cancellation Charges: Cancelled 45 days before charter date, no charge. (1) $150.00 per vehicle per charter day if between 44 - 14 days notice given. (2) $250.00 per vehicle per charter day if between 13 - 08 days notice given. (3) $350.00 per vehicle per charter day if between 07 - 06 days notice given. (4) Any person cancelling a charter trip less than [ 5 days ] of departure date, shall pay full charter contract cost. (5) The above charges do not apply to cancellations due to road conditions when cancelled by Cabana Charters.

(D)Additional costs includes: (1) A charge of $150.00 in Canada or $200.00 USA will be made for each driver’s overnight accommodations. (2) Customer can pay for driver’s accommodations hotel/motel in a safe area & clean premises, driver can refuse room if unacceptable. (3) Luggage handling, taxes, bridges, ferries, highways, parking, attractions & tour guides. (4) Customer pays US tolls when not included in charter cost: should have cash available to driver day of trip.

(E) Payment Terms: (1) Deposit 15% with a signed contract require to hold vehicle, unless otherwise specified arraignments on contract. (2) Balance of payment, 14 days before day of service. Guarantee your vehicle with full payment on schedule. (3) Itinerary to be supplied 14 days before departure with passenger names, hotel names, address & phone numbers.

(F) School and youth group rate at the discretion of the licensee: (1) Tariff reduction of hourly, kilometres or daily rates shall apply for school groups of students and chaperons up to and including high school groups and shall also apply to youth groups of participants up to 20 years of age.

(2) Snacks are permitted on coach with the agreement: Teachers & Chaperons must take responsibility for clean up on vehicle. If any damages or seat cleaning required from charter group, invoice will be forward to contract name.

Signature: ______Date: ______

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 731

Federal regulations require driver off coach to have meals and breaks, this is the time for groups to plan their meals. Read (I) NO MEALS on vehicle: fast food, pizza, etc. To lay up a vehicle to clean seats would cost you a two day charter rate plus expenses.

(G)Tourism Promotion Charters: At the discretion of the licensee, vehicles may be chartered at reduced tariff charges as determined by the company for charters to familiarize travel agents, travel writers, tour operators, tourism departments and agencies within NS.

(H)Liability: Aisle not to be blocked, coolers are not allowed in aisle or on seats and will be put in luggage compartment.

Seat belts are not required on coaches, passengers are require to be seated at all times while coach is moving.

(I) NEW Federal Regulations - January 1, 2007: No Alcohol / Smoking on Vehicle. Driver can refuse to drive under unsafe conditions when passengers are found drinking alcohol on vehicle. Driving 12 Hours in Canada and 10 Hours in United States. Plus 5 hours of services: 2 / 30 minute pre & post inspection of vehicle, two 30 min. breaks, 1 hour meal. After Group driver has 2 hours for vehicle services fuel, washroom dump, outside vehicle wash & inside cleaning. As long as driver is with vehicle he/she is on duty.

(J) Safety: No person shall cross the [ white floor line ] where driver is seated or stand at front of vehicle while moving. This is to protect driver from any person falling against he / she while driving vehicle. When driver is off coach for breaks & meals vehicle will be locked, no passengers allow to stay on board with door locked. Fueling vehicle requires all passengers off vehicle. Safety Comes First.

(K)Damages to Vehicle: The contract name / group will pay for any damages caused by their charter group.

(L) Driver Gratuities: Gratuities up to charter group for appreciation of services, $1.00 per person / per day.

(M)Due to roads conditions: Company or Driver can refuse to drive under unsafe conditions.

Customer has [ 7 days ] to sign and return contract sheets to Cabana Charters, or this contract will be voided.

Please return: page 1 - Contract page 2 - Rules & Conditions, signed via mail or fax. Thank You

Signature: Date: Revised 02/10/09

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on the 3rd day of June, 2009, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

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

DATED at Halifax, Nova Scotia this 6th day of May, 2009.

CABANA CHARTERS & TOURS LIMITED Name of Applicant

May 6-2009 - (2iss)

© NS Office of the Royal Gazette. Web version. 732 The Royal Gazette, Wednesday, May 6, 2009

FORM 18 NSUARB-PAM-09-13 & PAM-09-14

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT

- and -

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987

- and -

IN THE MATTER OF APPLICATIONS by Acadian Intercity Coaches LP to amend Motor Carrier License No. 244 and to amend Extra-Provincial Operating License No. X544 under the provisions of the said Acts

NOTICE OF APPLICATION

TAKE NOTICE THAT the Nova Scotia Utility and Review Board (the “Board”), acting under the provisions of the Motor Carrier Act and the Motor Vehicle Transport Act, 1987, has appointed Wednesday, May 20, 2009 at the hour of 9:30 a.m. in the Residence Inn by Marriott, in the Acadian Room, 600 Main Street, Moncton, New Brunswick, as the date, time and place for consideration of Applications by Acadian Intercity Coaches LP to amend Motor Carrier License No. 244 and to amend Extra-Provincial Operating License No. X544 as follows:

Amend Schedule “D(1)” - RATES, TOLLS AND CHARGES:

Increase its existing fare structure on an average of 2.7% as set out in Schedule “A” attached hereto;

and

Modify its pricing structure by reducing the number of zones of distance from 52 to 32 zones so that the first 12 zones will remain at 25 kms each and the remaining 20 zones will increase from 25 kms to 50 kms each.

SCHEDULE “A”

Proposed Effective Date: June 1, 2009

Existing adult one-way fare structure to be increased by an average of 2.7% throughout its 32 zones of distance. This results in price increases of $1.00 per zone of distance for zones 4 to 32, with all prices rounded to the closest dollar amount. Prices do not include applicable taxes. Pricing zones are only related to distance travelled and are not related to any specific locations.

All other discount categories to remain as presently filed and increases are rounded to the closet dollar.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6,2009 733

This hearing is being held concurrently with a hearing of the New Brunswick Energy and Utilities Board.

Further information about the proposed amendments can be obtained from the Nova Scotia Utility and Review Board, Motor Carrier Division, (902) 424-3588, the Clerk's Office, (902) 424-4448 or by email at: [email protected] or by contacting John Stringer, Q.C., c10 McInnes Cooper at (902)444-8608 or email at: [email protected].

ALL PERSONS are entitled to attend the hearing.

NOW THEREFORE TAKE NOTICE that if members of the public are unable to attend the hearing in Moncton, New Brunswick, but wish to be heard and be part of the record, the Board will conduct a telephone conference at the hearing. Such interest must be expressed to the Board on or before Wednesday, May 13, 2009, by contacting the Board and providing your name and telephone number. Long distance charges will be the responsibility of the Applicant.

ANYONE WISHING TO PRESENT EVIDENCE or cross-examine witnesses should file notice of such intention with the Board not later than Wednesday, May 13,2009.

O NS @?ice of the Royal Gazette. Web version. 734 The Royal Gazette, Wednesday, May 6, 2009

ANYONE WISHING TO MAKE COMMENTS about the proposed amendments may do so by forwarding a letter to the Clerk of the Board at Box 1692, Unit “M”, Halifax, N.S. B3J 3S3, or e-mail: [email protected] or fax (902) 424-3919 or by calling the Clerk at (902) 424-4448.

DATED at Halifax, Nova Scotia this 27th day of April, 2009.

ACADIAN INTERCITY COACHES LP NAME OF APPLICANT

April 29-2009 - (2iss)

FORM 17A NSUARB - PAM-09-16

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. 2697

NOTICE OF APPLICATION

TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of 2631 King Street, Halifax, Nova Scotia, B3K 4T7, has applied to the Nova Scotia Utility and Review Board (the “Board”) on April 28, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2697, as follows:

VEHICLE: (1) Amend Schedule “D (1)” by adding one, 24/28 passenger Mini Coach

RATES, TOLLS AND CHARGES:

Schedule “A” - Proposed tariff - 24/28 Passenger Mini Coach

Rate per live kilometer $2.40 Rate per deadhead kilometer $2.10 Daily rate (10 hours) $800.00 Hourly rate - after 10 hours $85.00 Hourly rate $95.00 Minimum charge $400.00 2 way transfer $500.00 Airport transfer $400.00 Layover per day $500.00

Driver accommodations $130.00

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board, on or before 4:00 p.m. on Wednesday, the 27th day of May, 2009 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

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

DATED at Halifax, Nova Scotia this 29th day of April 2009.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 735

ABSOLUTE CHARTERS INC. Name of Applicant

April 29-2009 - (2iss)

FORM 17A NSUARB - PAM-09-17

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 -and- IN THE MATTER OF THE APPLICATION OF ABSOLUTE CHARTERS INC. to amend Extra-Provincial Operating License No. X 2444

NOTICE OF APPLICATION

TAKE NOTICE THAT ABSOLUTE CHARTERS INC. of 2631 King Street, Halifax, Nova Scotia, B3K 4T7, has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2444 as follows:

VEHICLE: Amend Schedule “D(1)” by adding one, 24/28 passenger Mini Coach

RATES, TOLLS AND CHARGES:

Schedule “A” - Proposed tariff - 24/28 Passenger Mini Coach

Rate per live kilometer $2.40 Rate per deadhead kilometer $2.10 Daily rate (10 hours) $800.00 Hourly rate - after 10 hours $85.00 Hourly rate $95.00 Minimum charge $400.00 2 way transfer $500.00 Airport transfer $400.00 Layover per day $500.00

Driver accommodations $130.00

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on the 27th day of May, 2009, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

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

DATED at Halifax, Nova Scotia this 29th day of April, 2009.

ABSOLUTE CHARTERS INC. Name of Applicant

April 29-2009 - (2iss)

© NS Office of the Royal Gazette. Web version. 736 The Royal Gazette, Wednesday, May 6, 2009

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ALPAUGH, Joseph William Cynthia Louise Stimson (Ex) Janet Nolan Conrad Mount Uniacke, Hants County 116 Etter Road Blackburn English June 18-2008 Mount Uniacke NS B0N 1Z0 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 737

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ARCHIBALD, Orrin Ralph Michael Roy Archibald Alan G. Hayman Bedford, Halifax Regional Municipality 5 Saraguay Place Burchell Hayman Parish November 27-2008 Halifax NS B3P 2N9 and 1800-1801 Hollis Street Bruce Parkinson Archibald Halifax NS B3J 3N4 80 Spinnaker Drive, #311 May 6-2009 - (6m) Halifax NS B3N 3B5 (Exs)

BARTEAUX, Judith Ann Joanne P. Miller (Ex) Stephen I. Cole Brickton, Annapolis County 5 Foal Drive Cole Sawler April 21-2009 Quispamsis NB E2S 1B8 264 Main Street PO Box 400 Middleton NS B0S 1P0 May 6-2009 - (6m)

BEAVER, Edward Milton Wendy Marie Cooper (Ad) Christopher S. Berryman Pleasant Harbour, Tangier c/o Christopher S. Berryman Cassidy Nearing Berryman Halifax Regional Municipality Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 April 28-2009 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 May 6-2009 - (6m)

BERESFORD, John Eric George Beresford (Ex) Steven K. O’Leary Glace Bay 10 Bathgate Street McIntyre, Gillis & O’Leary Cape Breton Regional Municipality Glace Bay NS B1A 1A2 PO Box 187 April 3-2009 Glace Bay NS B1A 5V2 May 6-2009 - (6m)

BOWIE, Ellen Irene Theresa Chisholm and Coline Morrow Antigonish, Antigonish County Barbara O’Brien (Exs) 73 Court Street April 17-2009 RR 1 Heatherton Antigonish NS B2G 1Z9 Antigonish County NS B0H 1R0 May 6-2009 - (6m)

CAMERON, Roderick St. Clair Darlene Cameron (Ad) Janet Nolan Conrad Halifax, Halifax Regional Municipality 11 Governor’s Court Blackburn English April 20-2009 Bedford NS B4A 4G6 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 May 6-2009 - (6m)

CHISHOLM, Helen Martina Sylvester Brosha (Ex) William F. Meehan Summerside, Heatherton Summerside, Heatherton 195 Main Street Antigonish County Antigonish County NS B0H 1R0 PO Box 1803 April 8-2009 Antigonish NS B2G 2M5 May 6-2009 - (6m)

CLAFLIN, Edwin Forrest Ethel G. Claflin (Ex) Jerome T. Langille Mansfield, Massachusetts, USA c/o Jerome T. Langille 55 Church Street April 22-2009 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 738 The Royal Gazette, Wednesday, May 6, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CURRIE, Joyce Barbara Elaine Alice Grant and Roberta J. Clarke, QC Halifax, Halifax Regional Municipality Gordon Waldon Grant (Exs) Blois Nickerson & Bryson April 22-2009 3742 Bright Street PO Box 2147 Halifax NS B3K 4Z5 Halifax NS B3J 3B7 May 6-2009 - (6m)

DALE, Jean Louise Lauren Dale Elizabeth A. Wozniak Halifax, Halifax Regional Municipality 2658 Dublin Street Beveridge, MacPherson & Buckle February 24-2009 Halifax NS B3L 3J7 1684 Barrington Street, 4th Floor and Linda Leitch Halifax NS B3J 2A2 2534 Caladium Drive May 6-2009 - (6m) Atlanta, Georgia 30345 2010 USA (Exs)

DENT, Jessica Paul Douglas Dent (Ex) David Moorhouse Beaverbank 16 Orchard Drive Hill Law Halifax Regional Municipality Middle Sackville NS B4E 3B3 Suite 201, Park West Centre April 22-2009 287 Lacewood Drive Halifax NS B3M 3Y7 May 6-2009 - (6m)

DUNLOP, Frances Mary Arseneau Public Trustee (Ad) Fiona M. G. Imrie, QC Amherst, Cumberland County PO Box 685 Public Trustee April 29-2009 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 May 6-2009 - (6m)

FORGERON, Verena Marie Ronald Edward Forgeron (Ex) Duncan H. MacEachern Sydney 21 Josephine Court Lorway MacEachern Cape Breton Regional Municipality Dartmouth NS B2W 6A1 112 Charlotte Street April 16-2009 Sydney NS B1P 1B9 May 6-2009 - (6m)

GAETZ, Forrest Dean Shelley Ann O’Leary (Ex) David S. Johnson, QC Halifax, Halifax Regional Municipality 170A Frederick Avenue Suite 27, West End Mall April 17-2009 Halifax NS B3N 2L1 6960 Mumford Road, 2nd Floor Halifax NS B3L 4P1 May 6-2009 - (6m)

GATES, Lillie Gladys Robert Emmanuel Gates (Ex) Craig R. Berryman Blandford, Lunenburg County c/o Craig R. Berryman Cassidy Nearing Berryman April 8-2009 Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 May 6-2009 - (6m)

GERRO, Lorne Vincent Wilma Gerro (Ad) Chris Folk Antigonish, Antigonish County PO Box 109 238A Brownlow Avenue February 27-2009 Monastery NS B0H 1W0 Dartmouth NS B3B 2B4 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 739

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HARTLING, Arthur Grant Jim Butler (Ex) E. A. Nelson Blackburn, QC Halifax, Halifax Regional Municipality 37 Wedgewood Avenue Blackburn English April 28-2009 Halifax NS B3M 2B4 231-1595 Bedford Highway Bedford NS B4A 3Y4 May 6-2009 - (6m)

HAYES, Marianne Pauline James Melvin Hayes (Ex) Gary L. Nelson Summerville, Hants County 22 Masters Road Nelson Law April 24-2009 Summerville NS B0N 2K0 258 King Street PO Box 2018 Windsor NS B0N 2T0 May 6-2009 - (6m)

HEMEON, Dora Elizabeth Jane James L. Outhouse (Ex) James L. Outhouse, QC Annapolis Royal, Annapolis County 78 Water Street 78 Water Street April 28-2009 PO Box 1567 PO Box 1567 Digby NS B0V 1A0 Digby NS B0V 1A0 May 6-2009 - (6m)

HETHERINGTON, James Bruce Krista Ley Diane Hetherington Elizabeth A. Wozniak Halifax, Halifax Regional Municipality (Ex) Beveridge, MacPherson & Buckle December 9-2008 3210 Prospect Road 1684 Barrington Street, 4th Floor Whites Lake NS B3T 1W2 Halifax NS B3J 2A2 May 6-2009 - (6m)

HUTT, Keith Reginald (referred to in Public Trustee (Ad) Shannon Ingraham-Christie the Will as Keith Hutt) PO Box 685 Public Trustee Halifax, Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 April 20-2009 Halifax NS B3J 2T3 May 6-2009 - (6m)

KERR, Donald Bradley Erika Kerr (Ad) May 6-2009 - (6m) Round Island 137 Maple Avenue Cape Breton Regional Municipality Glace Bay NS B1A 2H9 November 20-2008

LANGILLE, Marjorie Gladys Kenneth F. Langille (Ex) Kenneth F. Langille, QC Truro, Colchester County PO Box 767 PO Box 767 April 27-2009 Dartmouth NS B2Y 3Z3 Dartmouth NS B2Y 3Z3 May 6-2009 - (6m)

LAVALLEE, Donna Alene Gary Lavallee (Ex) Donald G. Peverill Halifax, Halifax Regional Municipality c/o Donald G. Peverill Walker, Dunlop April 16-2009 Walker, Dunlop 1485 South Park Street 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 740 The Royal Gazette, Wednesday, May 6, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration LeBLANC, Russell Patrick Brady Russell (Ex) Theresa M. O’Leary Sydney Mines c/o Ryan Iannetti Law Office Ryan Iannetti Law Office Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street March 30-2009 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 May 6-2009 - (6m)

LILLIS, Lloyd St. Clair Jean Knickle (Ex) Gordon L. Graham Second Peninsula, Lunenburg County 97 Old Northwest Road 229 Lincoln Street April 6-2009 RR 3 Lunenburg NS B0J 2C0 PO Box 807 Lunenburg NS B0J 2C0 May 6-2009 - (6m)

LORRAINE, Lloyd Janice E. Van Zeumeren (Ex) Jane M. Gourley-Davis Bible Hill, Colchester County 499 West North River Road Patterson Law April 24-2009 North River NS B6L 6X8 10 Church Street PO Box 1068 Truro NS B2N 5B9 May 6-2009 - (6m)

MacDONALD, Bernadette Marie James Arthur Kirby May 6-2009 - (6m) Dartmouth 40 Halifax Street Halifax Regional Municipality St. John’s NL A1A 2P7 and April 7-2009 Patricia Lynn McConnell 103 Scenic Ridge Court NW Calgary AB T3L 1V2 (Exs)

MacDONALD, Joseph Victor Willa Ann Wilson (Ad) J. Gregory MacDonald, QC Shiretown Nursing Home 17 Dundee Street 47 Riverside Street Pictou, Pictou County Barrow-In-Furness PO Box 697 April 7-2009 Cambria, England LA142RP New Glasgow NS B2H 5G2 May 6-2009 - (6m)

MASUTTI, Tigellino Valarie Lynn Logan (Ex) Robert A. Carruthers Elderbank 5848 Highway 357 Carruthers & MacDonell Halifax Regional Municipality Elderbank NS B0N 1K0 PO Box 280 April 21-2009 Shubenacadie NS B0N 2H0 May 6-2009 - (6m)

McINTYRE, Theresa Public Trustee (Ad) Fiona M. G. Imrie, QC (a.k.a. Theresa MacIntyre) PO Box 685 Public Trustee Glace Bay Halifax NS B3J 2T3 PO Box 685 Cape Breton Regional Municipality Halifax NS B3J 2T3 April 15-2009 May 6-2009 - (6m)

McINTYRE, William C. John McIntyre (Ex) May 6-2009 - (6m) Truro, Colchester County 2950 Route 105 April 22-2009 Bear Island NB E6L 1H2

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 741

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MERRIAM, Faye L. Lesmere McDougall (Ex) Morris J. Haugg New Salem, Cumberland County 1530 Highway 209 (New Salem) Hicks, LeMoine April 27-2009 RR 3 Parrsboro NS B0M 1S0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 May 6-2009 - (6m)

MOMBOURQUETTE, Neil John P. Murphy (Ex) Dominic Goduto Glace Bay 21 Bison Drive 161 Townsend Street Cape Breton Regional Municipality Sydney NS B1N 1P5 Sydney NS B1P 5E3 April 24-2009 May 6-2009 - (6m)

MORAN, Edwin John Leora A. Oickle (Ex) Gordon M. Davidson Bridgewater, Lunenburg County c/o Gordon M. Davidson 764 King Street April 27-2009 764 King Street Bridgewater NS B4V 2B4 Bridgewater NS B4V 2B4 May 6-2009 - (6m)

PARKINSON, Myra Hilda Marie Gaul (Ex) Stephen I. Cole Wolfville, Kings County 62 Inglisville Road Cole Sawler April 6-2009 Lawrencetown 264 Main Street RR 2 Lawrencetown NS B0S 1M0 PO Box 400 Middleton NS B0S 1P0 May 6-2009 - (6m)

RITCHIE, Joseph Paul Kenneth Alan Ritchie (Ex) J. Ronald Creighton, QC Halifax, Halifax Regional Municipality 30 Greynam Court Patterson Law April 20-2009 Ottawa ON K2G 5S9 10 Church Street PO Box 1068 Truro NS B2N 5B9 May 6-2009 - (6m)

ROGERS, Roxanna Rutherford The Canada Trust Company (Ex) Charles A. Ellis Springhill, Cumberland County 1791 Barrington Street, Suite 503 Hicks, LeMoine April 17-2009 Halifax NS B3J 3K9 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 May 6-2009 - (6m)

SARKAR, Nellie N. Samuel Sarkar and Alan R. Farquhar Halifax, Halifax Regional Municipality Helen Cruz (Exs) McInnes Cooper April 29-2009 c/o Alan R. Farquhar 1300-1969 Upper Water Street McInnes Cooper PO Box 730 1300-1969 Upper Water Street Halifax NS B3J 2V1 PO Box 730 May 6-2009 - (6m) Halifax NS B3J 2V1

SELLARS, Wilnah Jean Gordon Arthur Sellars (Ex) Kenneth F. Langille, QC Lawrencetown 189 Old Alma Road PO Box 767 Halifax Regional Municipality Pleasant Valley, RR 2 Dartmouth NS B2Y 3Z3 April 29-2009 Westville NS B0K 2A0 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 742 The Royal Gazette, Wednesday, May 6, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SILMARIE, Pauline Mary Stephen P. Graham (Ex) John O’Neill Oakwood Terrace, Dartmouth 25 Boutiliers Lane 2384 Armcrescent East Drive Halifax Regional Municipality Dartmouth NS B2X 2H6 Halifax NS B3L 3C7 December 4-2008 May 6-2009 - (6m)

SLAUNWHITE, Lloyd Reginald Deborah I. Beck Kenneth F. Langille, QC Dartmouth 16 Strath Lane PO Box 767 Halifax Regional Municipality Dartmouth NS B2X 1Y9 Dartmouth NS B2Y 3Z3 April 30-2009 and Gloria J. Crooks May 6-2009 - (6m) 6 Plymouth Road Dartmouth NS B2X 1X3 (Exs)

SMITH, Eileen Belle Judith Turner (Ex) Jennifer R. Rafuse Broad Cove, Lunenburg County 9 Hughallen Drive 82 Aberdeen Road April 27-2009 Dartmouth NS B2W 2K9 Bridgewater NS B4V 2S6 May 6-2009 - (6m)

SNOW, Christine Martha Davies (Ex) William R. Burke Donkin 147 MacLean Street 36 Union Street Cape Breton Regional Municipality Donkin NS B1A 6R4 PO Box 86 April 22-2009 Glace Bay NS B1A 5V1 May 6-2009 - (6m)

VILKS, Irena Margarita Laima Mecs (Ex) Roberta J. Clarke, QC Dartmouth 1009-1966 Main Street West Blois Nickerson & Bryson Halifax Regional Municipality Hamilton ON L8S 1J6 PO Box 2147 April 28-2009 Halifax NS B3J 3B7 May 6-2009 - (6m)

WHIDDEN, Florence Gertrude Karen O’Neill (Ex) May 6-2009 - (6m) Milford Station, Hants County 1397 Highway 2, Apt. 10 April 23-2009 Hilden NS B0N 1C0

WIERBISKI, Theresa Linus Chiasson (Ex) Carmel A. Lavigne (a.k.a. Therese Margaret Wierbiski) 60 rue de Roulier 15595 Cabot Trail Grand Etang, Inverness County Gatineau, QC J8V 2G5 PO Box 579 April 7-2009 Cheticamp NS B0E 1H0 May 6-2009 - (6m)

WILSON, Miriam Joyce Lynn Muise (Ex) Erica Green Bridgewater, Lunenburg County 15 Brady Street Power Dempsey Leefe & Reddy April 22-2009 Bridgewater NS B4V 3L1 84 Dufferin Street Bridgewater NS B4V 2G3 May 6-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 743

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration WRIGHT, L. Jean Gail Marsh (Ex) Carole Gillies, QC Heatherton, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law April 21-2009 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 May 6-2009 - (6m)

YOUNG, Gordon John Public Trustee (Ad) M. Estelle Theriault, QC Dartmouth PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 April 28-2009 Halifax NS B3J 2T3 May 6-2009 - (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)

Estate Name Date of First Insertion

AALDERS, Jarold Ray ...... April 22-2009 ACKLES, Audrey Marie...... January 21-2009 ADAMS, Mark Robert ...... December 31-2008 AGNEW, Bonnie F...... January 7-2009 AGOMBAR, Robert Henry...... January 7-2009 ALFRED, Robert Edward ...... April 22-2009 ALLEN, Earl Benjamin...... April 8-2009 ALMON, Daniel William, P.Eng ...... December 17-2008 ALRIDE, Shirley Mae...... November 12-2008 AMIRAULT, Simon Peter...... January 21-2009 ANDREWS, Theresa May ...... February 18-2009 ANTHONY, Phyllis M...... March 18-2009 ARAL, Oya Zekiye ...... November 26-2008 ARCHIBALD, Roland Fraser...... February 25-2009 ARENBURG, Doris Marie...... November 19-2008 ARENBURG, Maurice James...... December 24-2008 ARKLIE, Angus James...... December 24-2008 ARMSTRONG, Helen Elizabeth ...... March 11-2009 ARMSWORTHY, Ola Faye...... November 5-2008 ARTHUR, Heather ...... December 17-2008 ASHBY, George Albert...... March 18-2009 ASHLEY, Sheldon Duane...... March 18-2009 AUCOIN, Albert...... November 26-2008 AUSTIN, Gilbert Walter...... November 19-2008 AVERY, David Clarence...... February 25-2009

© NS Office of the Royal Gazette. Web version. 744 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

AVERY, Dorothy Christina ...... February 25-2009 AVERY, Harry Anthony...... April 8-2009 AVERY, Linda Dianne...... January 21-2009 BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)...... November 5-2008 BAGNELL, Graham Cecil ...... January 7-2009 BAILEY, Pamela Haroldene...... March 4-2009 BAILEY, Patricia Ann...... November 5-2008 BAILLIE, Victor Walter ...... February 25-2009 BAILLY, Mary Stewart...... November 19-2008 BALTZER, Betty Ann...... December 10-2008 BANKS, Robert Gordon ...... November 5-2008 BARDON-DOWNIE, Joan Marguerite ...... March 11-2009 BARKER, May Priscilla...... January 14-2009 BARKHOUSE, Agnes Clara...... November 26-2008 BARKHOUSE, Nova Leona ...... November 26-2008 BARLEY, Edward Thorneycroft ...... February 4-2009 BARONI, Charles L...... November 12-2008 BARTLETT, Raymond Alvin ...... November 26-2008 BASSO, Eugene ...... March 18-2009 BATES, Amy Pauline Vivian...... November 19-2008 BATES, Helen Grace ...... December 31-2008 BATES, Rawleigh Floyd...... April 8-2009 BATES, Winfred Fabian...... November 5-2008 BAULD, Barbara...... February 11-2009 BAYNE, Essie May...... March 11-2009 BEALS, Howard Leroy...... January 21-2009 BEAZLEY, James Richard...... December 31-2008 BECK, George Calvin (a.k.a. Calvin George Beck) ...... November 5-2008 BEED, Ethel Margaret...... February 18-2009 BÉLANGER, Joseph Roger...... January 28-2009 BELLEFONTAINE, Stephen John...... April 29-2009 BENJAMIN, Brian A...... April 15-2009 BENNETT, Vianne Darlene...... April 8-2009 BENOIT, Arthur Joseph...... November 19-2008 BENOIT, Jean Claude ...... March 18-2009 BERRINGER, Walter Bradford...... January 7-2009 BERRY, Herbert Lawrence ...... April 1-2009 BERRYMAN, James Sharples ...... March 4-2009 BEST, Raymond Arthur ...... January 14-2009 BEYER, John A...... March 25-2009 BIENVENUE, Claude Donat ...... November 5-2008 BILGEN, Virginia L ...... February 25-2009 BINKS, Gordon William...... November 5-2008 BISHOP, Florence Eileen...... March 4-2009 BISHOP, Frances Mary ...... January 28-2009 BISHOP, William Lawrence St. Clair ...... February 18-2009 BISSON, Barbara...... December 17-2008 BLACK, Grace Winnifred...... April 1-2009 BLACKBURN, William Charles...... March 11-2009 BLACKIE, Willena ...... March 25-2009 BLACKWELL, Miriam Irene ...... January 21-2009 BLAGDON, Philip Harold ...... January 21-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 745

Estate Name Date of First Insertion

BLAIR, Eva Frances...... April 22-2009 BLAKENEY, Claudia Rose...... April 8-2009 BLANCHARD, Lawrence Ambrose ...... April 15-2009 BLENUS, Ralph E...... March 4-2009 BOATES, Olive Blanche...... January 14-2009 BOLIVAR, Althea Gertrude...... December 31-2008 BOLIVAR, Kathleen Louise...... March 18-2009 BONNELL, Edwina Marcella...... December 3-2008 BONVIE, Sarah Margaret...... February 25-2009 BOOTH, Marjorie ...... February 18-2009 BORDEN, Gary Burton...... March 25-2009 BOUCHER, Edna Muriel ...... April 15-2009 BOUCHIE, Leonard William ...... January 28-2009 BOUDREAU, John Albert...... November 26-2008 BOUDREAU, Marion Irene...... December 24-2008 BOUTILIER, Edgar Arthur...... December 17-2008 BOUTILIER, Hilda Irene...... December 17-2008 BOWERING, Ruby Olive ...... March 25-2009 BOWLBY, Edna Muriel...... February 18-2009 BOWMAN, Rita Catherine...... April 22-2009 BOYD, Charles Alexander...... December 3-2008 BOYD, Donald David ...... February 11-2009 BOYD, Ivan David...... April 15-2009 BRADLEY, Dorothy Mary...... November 19-2008 BRADLEY, Verner Pike ...... November 12-2008 BRAGG, Sylvia Isabel ...... November 5-2008 BRANNEN, E. Norman...... April 22-2009 BRANNEN, Roseland Irene...... December 24-2008 BREIMER, Helen Henrietta...... April 1-2009 BRIAND, Frank Leo ...... January 21-2009 BRIGGS, Kenneth...... November 5-2008 BRIMICOMBE, Pansy Anna Jane...... February 25-2009 BROOKS, Irvin Ellis ...... April 1-2009 BROWN, Clarence Archibald ...... April 29-2009 BROWN, Doreen Joyce Samler...... April 22-2009 BROWN, Frederick Joseph ...... February 4-2009 BROWN, James Edward...... January 14-2009 BROWN, Lenore E ...... April 8-2009 BROWN, Marilyn Joan Lois...... April 8-2009 BROWN, Rosamond Edith...... February 18-2009 BROWN, Sarah...... March 4-2009 BROWNING, Elizabeth Mary ...... April 29-2009 BRUCE, Louise Cornelia ...... March 11-2009 BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage) ...... December 10-2008 BUDGELL, Clara...... April 1-2009 BURBINE, John Douglas (a.k.a. Douglas Burbine) ...... November 5-2008 BURDOCK, Joan Ewing...... April 22-2009 BURKE, Donald Joseph ...... January 28-2009 BURKE, Ethel ...... November 5-2008 BURNS, Dora Lenore ...... December 17-2008 BURRIS, Thelma Winnifred...... November 5-2008 BURTON, Lillian Effina ...... December 24-2008

© NS Office of the Royal Gazette. Web version. 746 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

BUTLER, Harold Arthur...... December 10-2008 BYARD, Mildred Beatrice ...... February 4-2009 CAMERON, Barry Winston...... November 26-2008 CAMERON, Bruce St. Clair...... December 3-2008 CAMERON, Hilda Margaret ...... November 19-2008 CAMERON, Isabelle Anne (Annabelle Cameron)...... November 19-2008 CAMERON, Ruth Lillian ...... December 17-2008 CAMPBELL, Charles Jewel...... March 11-2009 CAMPBELL, Gwendolyn Gertrude...... March 4-2009 CAMPBELL, Hugh James Raphael...... January 14-2009 CAMPBELL, John Brown, III...... December 3-2008 CAMPBELL, Leo...... February 11-2009 CAMPBELL, Michael Leon ...... January 7-2009 CANFIELD, Joseph L...... December 3-2008 CARIGNAN, Marilyn Elaine ...... January 7-2009 CARRIGAN, Ione Isabel...... December 3-2008 CARROLL, Louise Kathleen ...... March 11-2009 CARTWRIGHT, Kenneth George ...... April 1-2009 CARVER, Edna Althea...... December 31-2008 CARVERY, Maureen Marie...... April 1-2009 CHAPMAN, Kenneth William...... April 22-2009 CHATER, Badik J. (a.k.a. Buddy Chater)...... November 5-2008 CHERRY, Richard H...... December 3-2008 CHIASSON, Florence Irene...... December 17-2008 CHIASSON, Leo H ...... November 19-2008 CHISHOLM, Jean Phyllis...... March 11-2009 CHISHOLM, Patricia (aka Catherine Anne Patricia Chisholm)...... April 8-2009 CHISHOLM, Paul Malcolm ...... April 8-2009 CHISHOLM, William A...... February 11-2009 CHUTE, Edith Fern ...... January 7-2009 CIPAK, Michael...... March 4-2009 CLARK, Doris Elizabeth...... February 18-2009 CLARK, Raymond...... March 25-2009 CLARKE, Dora Hazel...... April 22-2009 CLARKE, Dorothy Madeline ...... November 5-2008 CLELAND, Elizabeth Joan ...... December 3-2008 CLEVELAND, Grover Norman ...... November 26-2008 CLOONEY, Russell Thomas ...... February 25-2009 CLOWATER, Harold Ernest ...... March 25-2009 CLOWATER, Harold Kevin ...... April 8-2009 CLYBURNE, Frances Lillian ...... January 21-2009 CLYBURNE, Kenneth Neil...... April 15-2009 COADIC, Helen Gertrude ...... January 28-2009 COADY, Agnes Judith...... December 31-2008 COCKBURN, Carmen Marie ...... January 14-2009 CODDINGTON, Theresa Marie Whitman ...... November 19-2008 CODY, Maurice P...... March 11-2009 COE, Margaret Isobel ...... December 10-2008 COLEMAN, Deanna Bertha...... December 17-2008 COLEMAN, Vernon Llewellyn ...... January 21-2009 COLLENS, Donald S...... December 10-2008 COLLINS, Nancy Jane...... January 14-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 747

Estate Name Date of First Insertion

COLP, Albert Raymond...... December 3-2008 COLTER, Gerald Norman ...... December 10-2008 COMEAU, Arthur Joseph ...... April 8-2009 COMEAU, Bernard J. (a.k.a. Jacques Bernard Comeau)...... March 25-2009 CONNELL, Linda Christine...... January 14-2009 CONNERLEY, Phyllis K...... April 15-2009 CONNOLLY, Gerald Francis George ...... March 4-2009 CONNOR, John...... November 26-2008 CONRAD, James Robert ...... March 18-2009 COOK, Eunice Maude ...... December 17-2008 COOK, Lawrence Milford...... February 4-2009 COOK, Walton W...... April 29-2009 COOLEN, Gordon Burton Joseph...... February 25-2009 CORKUM, David Bruce ...... November 12-2008 CORKUM, Grace E...... April 1-2009 CORKUM, Megan Joan ...... January 14-2009 CORMAN, James Harry...... December 3-2008 CORMIER, Armand Gerard...... March 18-2009 CORNWALL, John Lally ...... February 4-2009 COTTREAU, George Eloi...... January 21-2009 COVEY, Kathleen Margaret ...... April 22-2009 COVEY, Thomas Hugh...... November 12-2008 COX, Roosevelt Hubert ...... December 24-2008 CRAIG, Donald Wilburn ...... December 3-2008 CRANE, Patricia Laura ...... February 25-2009 CREIGHTON, Dorothy Eleanor...... February 18-2009 CRESINE, Jean Kathryn...... November 19-2008 CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)...... November 26-2008 CRIBBY, Frances Celeste...... December 3-2008 CROOKS, Donald Herbert ...... January 21-2009 CROOKS, Robina ...... March 4-2009 CROUSE, Kathleen Alice...... April 29-2009 CROUSE, Kendall Eugene...... November 19-2008 CROUSE, Murray S...... April 1-2009 CROWE, Lloyd Frederick...... November 26-2008 CROWE, Robert Freeman ...... January 21-2009 CSONTOS, Anna...... February 25-2009 CUDWORTH, Harold ...... November 12-2008 CUNNINGHAM, Daniel Leroy...... February 11-2009 CUNNINGHAM, Donald Douglas...... March 18-2009 CUNNINGHAM, Elizabeth Dorothy...... March 25-2009 CUNNINGHAM, Patricia Ann...... November 26-2008 CUNNINGHAM, Ruth Bernice...... March 25-2009 CURRIE, Dorothy Agnes ...... February 4-2009 CURRIE, Duncan...... January 21-2009 CURRY, Frederick George ...... March 25-2009 CURTIS, Edward Earl...... April 8-2009 D’ANDREA, Peter Patsy ...... February 4-2009 D’ENTREMONT, Dorothy Evangeline ...... February 25-2009 D’ENTREMONT, Isaire Mandee...... November 5-2008 D’ENTREMONT, Pauline Ann...... December 3-2008 DACEY, Marjorie Winnifred ...... February 25-2009

© NS Office of the Royal Gazette. Web version. 748 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

DALEY, Crawford...... November 26-2008 DALRYMPLE, Bessie Elvira ...... February 11-2009 DANIELS, Peter Robert...... November 19-2008 DAUPHINEE, Catherine ...... February 25-2009 DAVID, Mary Loretta...... December 3-2008 DAVIES, Madeline Dorothy...... March 4-2009 DAWE, Gordon William...... December 3-2008 DAY, Alan A...... March 4-2009 DAY, Reverend Robert Albert...... January 21-2009 DE STE CROIX, Ena Grace ...... April 1-2009 DEARMAN, Medford...... December 17-2008 DECHMAN, Mildred Logan...... February 4-2009 DEGAUST, Patrick J...... March 4-2009 DELANEY, Daniel James...... January 7-2009 DELANEY, Ronald Matthew...... February 25-2009 DELOREY, Natalie Rose ...... January 21-2009 DELVECCHIO, Margaret...... December 10-2008 DENISON, Murray Dale...... March 11-2009 DENSMORE, Donovan Winslow...... December 3-2008 DENTON, Clayton Ermin, Jr...... November 26-2008 DESVEAUX, Georgette ...... November 26-2008 DETIENNE, Jessie...... April 29-2009 DEVANNEY, Elsie ...... December 3-2008 DEVEAU, Adelaide ...... December 10-2008 DEVEAU, Benoit Ignace ...... March 18-2009 DEVEAU, Florence Winnifred...... February 25-2009 DEVEAU, George Lawrence...... November 26-2008 DEVEAU, Ruth Marion...... November 12-2008 DEWAR, Marilyn Ruth...... January 28-2009 DICKEY, Pauline Kathryn ...... April 22-2009 DICKSON, Ezra Owen ...... March 25-2009 DIMOCK, Kenneth Eric ...... April 29-2009 DOANE, Margaret Archibald ...... November 19-2008 DOBSON, Gerald ...... November 5-2008 DONAHOE, Martha Louise...... February 25-2009 DOREY, Evelyn Mae...... December 3-2008 DOREY, Thomas Theodore ...... February 25-2009 DOUCET, Jessie Catherine...... April 22-2009 DOUCETTE, Paul Andrew...... December 24-2008 DOUCETTE, Susan Marie ...... November 12-2008 DOUMA, Atze...... March 18-2009 DOWE, Lillian Jean ...... March 11-2009 DOWNEY, William...... March 18-2009 DOYLE, Alison M...... December 10-2008 DOYLE, Donna Lu ...... March 11-2009 DOYLE, Gerald Austin...... March 18-2009 DROHAN, Allison Joseph ...... January 28-2009 DUFF, Fraser Cameron ...... November 19-2008 DUGAS, Lucie E...... April 29-2009 DULONG, Albert Peter...... February 18-2009 DULONG, Alma E...... November 26-2008 DULONG, Kenneth Joseph ...... November 19-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 749

Estate Name Date of First Insertion

DUNCAN, George James...... December 3-2008 DUNLOP, Doris Gertrude...... April 29-2009 DUNLOP, Mary...... February 18-2009 DUNN, Frances Margaret ...... March 18-2009 DUNSWORTH, Peter Joseph...... December 17-2008 DUPUIS, Jean Marilyn...... November 5-2008 DURHAM, Theresa Agatha...... December 3-2008 DWYER, Aubrey...... March 4-2009 DWYER, Jean Elizabeth...... April 29-2009 DYKENS, Mildred Letitia...... January 14-2009 EDWARDS, Mary Margaret...... April 22-2009 EHLER, Eileen Isabel...... February 25-2009 EISENER, Judson Franklyn...... March 11-2009 EISENHAUR, Mary Jean...... November 19-2008 EISNER, Maxwell K...... March 18-2009 EISNOR, Marion E...... March 11-2009 ELLIOTT, Ronald Graham...... February 4-2009 ELLIS, Carol Lorraine...... March 25-2009 EMBREE, Mary Pearl...... February 25-2009 EMIN, Joyce Elizabeth...... February 25-2009 ERESUMA, Lee Louis...... April 22-2009 EVANS, Colin John ...... February 18-2009 EVANS, David Bruce ...... February 25-2009 EVERETT, Lawrence Eddie ...... February 18-2009 EVERETT, Michael George...... February 25-2009 EWING, Roselyn Catherine...... December 24-2008 FAHIE, Virginia Eunice...... March 18-2009 FALCONER, Cecil G...... November 19-2008 FALT, William Grant ...... January 21-2009 FANCY, Ina Lucy...... March 4-2009 FARRELL, Alida Olga ...... November 12-2008 FARRELL, Della Marie...... March 18-2009 FAULKNER, Elizabeth (Bessie) Marie...... December 10-2008 FEEHAN, Dolores Anne...... December 17-2008 FEELY, Walter Cuthbert...... April 29-2009 FERDINAND, Winston Everett...... February 18-2009 FERGUSON, Daniel Gregory...... January 7-2009 FERGUSON, Robert...... November 5-2008 FEVENS, Lawrence Whitman...... March 25-2009 FINCK, William Isaac...... March 4-2009 FINLAYSON, Isabel Jean ...... December 17-2008 FISHER, Curtis Eugene...... December 31-2008 FITZGERALD, John (Jack) Raymond...... January 14-2009 FLASH, Dora G...... April 8-2009 FLEMING, Ira Lynds ...... January 21-2009 FLEMMING, Marion Kathleen ...... January 14-2009 FLORIAN, Joan Alice...... March 4-2009 FLYNN, Augustus Ambrose...... November 5-2008 FLYNN, Terry Dean ...... November 12-2008 FOLKINS, Paula Jean...... November 5-2008 FORD, James Roger...... December 10-2008 FOSTER, Harriett Elizabeth...... January 14-2009

© NS Office of the Royal Gazette. Web version. 750 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

FOUGERE, Annette Ethel...... December 17-2008 FRALICK, Eva Fannie ...... March 4-2009 FRANCIS, Arthur J...... January 28-2009 FRANCIS, Cleo Patricia...... December 31-2008 FRANCIS, Gordon Calvester...... February 25-2009 FRANCIS, Robert ...... November 5-2008 FRANK, James...... November 12-2008 FRANK, Muriel J...... November 26-2008 FRANK, Oswald...... April 22-2009 FRASER, Caroline Ethel...... January 28-2009 FRASER, Eileen Agnes ...... April 29-2009 FRASER, Hazel L...... March 4-2009 FRASER, Janet Marie...... February 4-2009 FRASER, Neil Clarence ...... December 10-2008 FRECHETTE, Michel Phillipe ...... March 18-2009 FULTZ, William Charles ...... April 29-2009 GAFFRAN, Eric Richard ...... December 10-2008 GALBRAITH, Velma Bernice...... April 1-2009 GALLANT, Susan Elizabeth...... December 17-2008 GASKILL, Pamela Margurite...... January 14-2009 GASPARAC, John Anthony...... February 11-2009 GAUDET, Joseph Alfred ...... February 4-2009 GAUVIN, Livin ...... November 12-2008 GAUVREAU, Paul Augustin...... November 26-2008 GAYNOR, Daniel Aaron...... March 4-2009 GEORGE, Jean Bennett...... March 18-2009 GERRARD, Winfield Murray...... February 18-2009 GHIZ, George Michael...... March 18-2009 GIBB, Faye Roselle...... December 17-2008 GIBSON, Wilma Elaine ...... March 25-2009 GIFFIN, Cyril K...... February 4-2009 GIFFIN, Rita Mae...... April 22-2009 GILLIS, Catherine...... March 4-2009 GILLIS, Isabell ...... April 29-2009 GILLIS, John Michael...... April 29-2009 GILLIS, Loretta Mary...... December 3-2008 GLAUNINGER, Guenther (also known as Günther Glauninger and Günter Glauninger)...... April 8-2009 GODFREY, Arthur Brenton ...... March 4-2009 GOODWIN, Laurena Alice...... April 1-2009 GORDON, Sarah Ann...... April 29-2009 GOULD, Lilyan Irene ...... February 25-2009 GOULDEN, Gail Elsie...... December 3-2008 GOW, Frank Russell...... March 11-2009 GRAHAM, Charles William...... February 11-2009 GRAHAM, John Daniel ...... January 14-2009 GRAHAM, John James ...... January 21-2009 GRAHAM, Violet Carol ...... March 18-2009 GRANT, Brenda ...... December 24-2008 GRANT, George Henry ...... November 12-2008 GRANT, Joseph William ...... March 18-2009 GRANT, Mabel Frances...... April 22-2009 GRANT-STANKIEWICZ, Vivian Nora...... December 3-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 751

Estate Name Date of First Insertion

GRAY, Maxwell Laurie ...... December 24-2008 GRAY, Shirley Blanche...... November 5-2008 GRAYLEY, Karl Milford...... November 26-2008 GREALEY, Stella ...... April 29-2009 GREEK, Sheila Margaret...... April 1-2009 GREENE, Donald Kenneth...... February 11-2009 GRIFFITH, Eileen...... March 25-2009 GRIMM, Daphnee Malinda...... February 4-2009 GUILLENA, Gwendolyn (Gwen) Lillian...... March 11-2009 HABGOOD, Henry Walter...... February 18-2009 HADDAD, Mary Flora...... December 17-2008 HAFEY, Charles Robert...... March 18-2009 HALE, Lorne Burton...... March 4-2009 HALL, Alan Dennison ...... January 28-2009 HALL, Lillian Maude (referred to in the Will as Maude Lillian Hall) ...... November 26-2008 HALLISEY, Ruth G...... March 4-2009 HALSE, Ernest George ...... December 17-2008 HAMM, Ada Iola...... December 10-2008 HAMPDEN, Laurence Osborne...... November 26-2008 HANSEN, Ada Meria...... April 8-2009 HARGREAVES, Joseph Ralph...... November 12-2008 HARNISH, Roy Wendell...... April 22-2009 HARRISS, Victor Jackson ...... March 18-2009 HART, Peter Michael...... November 12-2008 HARTLING, Lillian May...... December 10-2008 HATCHER, Norman L...... November 26-2008 HATCHER, Shirley Anne...... April 22-2009 HATTIE, Joseph Alexander...... March 11-2009 HAWES, Gwendoline Muriel...... March 18-2009 HAYDEN, Donald Edward...... March 11-2009 HAYES, Guilford Roscoe ...... February 4-2009 HAYES, James Albert ...... January 28-2009 HAYWARD, George Michael...... December 31-2008 HAYWARD, George Michael...... January 28-2009 HEATON, Roderick Thomas ...... December 10-2008 HEBB, Mary Olding ...... March 11-2009 HEENAN, Reverend Joseph Gregory...... November 19-2008 HELPARD, Rae Louise...... December 17-2008 HEMLOW, James Stanley...... December 17-2008 HENSHAW, Harold Vaughan ...... March 25-2009 HEPPER, Christine Elizabeth ...... January 7-2009 HERMAN, Joyce Marie (a.k.a. Joyce Marie Murphy)...... December 17-2008 HEWEY, Evelena ...... November 26-2008 HICKEY, Christina Ainslie...... January 21-2009 HIGGINS, Alan Westcott...... November 26-2008 HILL, Lillian Doreen...... March 4-2009 HILLEJAN, Franz Heinrich...... February 25-2009 HILLGROVE, Mary Magdalen...... January 14-2009 HILLIER, George Arthur ...... November 26-2008 HILTZ, Brian Murray ...... December 24-2008 HILTZ, Charles Buck ...... February 25-2009 HIMMELMAN, Kermit Alvin...... December 17-2008

© NS Office of the Royal Gazette. Web version. 752 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

HIMMELMAN, Pauline Vivian ...... December 31-2008 HINE, Donald Edwin...... April 15-2009 HIRTLE, Donald Eugene...... November 12-2008 HISCOE, Gladys Marguerite...... February 4-2009 HODGSON, Ena May...... December 24-2008 HOLLAND, Dr. James Gilbert...... March 11-2009 HOLMAN, Ronald Murray...... December 3-2008 HOMER, Frances S...... November 19-2008 HOOPER, Mora N...... February 4-2009 HOPKINS, Alexander MacKenzie...... April 22-2009 HORACKOVA, Magda Vera ...... December 31-2008 HOULIHAN, Geraldine Anne Agnes ...... December 31-2008 HUBBARD, Marilyn Julia...... February 18-2009 HUBLEY, Marilyn Joyce...... April 15-2009 HUDSON, Edwin Arthur ...... February 4-2009 HUGHES, Violet Ann...... February 18-2009 HUNT, Vera Marie ...... April 29-2009 HUNT, William George ...... February 25-2009 HYLAND, Florence Marguerite...... March 4-2009 INKPEN, Marian Veronica...... December 10-2008 INNES, Ruby Louise...... December 3-2008 , Hugh Douglas ...... December 3-2008 IRVING, Charles John ...... November 26-2008 ISENOR, Darrell Charles ...... April 22-2009 ISSEKUTZ, Anne Marie ...... December 24-2008 JAGOSH, Jaloo A...... February 11-2009 JAMAEL, Leona...... March 4-2009 JAMESON, Beryl Reta...... February 25-2009 JARVIS, Gifford Samuel...... November 19-2008 JEFFERY, Ralph Richard...... November 12-2008 JENNER, M. Pauline M...... February 4-2009 JERRETT, John...... January 28-2009 JESSOME, Chalmers ...... April 8-2009 JESSOME, Sylvester Joseph...... March 25-2009 JEWERS, Roland Horace...... February 11-2009 JEWKES, Charles Gordon...... November 12-2008 JOHNSON, Judith Carole ...... December 10-2008 JOHNSON, Tammy Lea...... April 22-2009 JOHNSTON, Edward Wallace...... March 4-2009 JOHNSTON, Paul Webster ...... December 3-2008 JOHNSTON, Shane Christopher...... February 25-2009 JOLLIMORE, Theresa Anne ...... February 4-2009 JONES, Carl Kelvin (a.k.a. Kelvin Carl Jones and Carl “Buck” Jones)...... January 21-2009 JONES, James ...... February 25-2009 JONES, Leslie Thomas...... February 25-2009 JONES, Lilian M. A...... December 10-2008 JORDAN, Ariminta Katherine...... April 22-2009 JORGENSEN, Rolf William ...... April 15-2009 JOSEY, Arleigh Francis...... December 3-2008 JOUDREY, Jean Elsie...... April 15-2009 JREIGE, Elias Boutros...... February 11-2009 JUDGE, John Edward ...... November 26-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 753

Estate Name Date of First Insertion

JUSTICE, Nadine Elizabeth...... January 14-2009 KAISER, Alta Vanava...... January 7-2009 KAISER, Catherine...... April 22-2009 KAULBACK, Clyde Everett...... April 29-2009 KAULBACK, Mabel ...... December 3-2008 KAULBACK, Stewart Fulton...... February 11-2009 KEASBEY, Evangeline MacKay...... April 1-2009 KEDDY, Linda Joy ...... February 11-2009 KELL, Bernard Alexander...... April 29-2009 KELL, Mary Christina ...... April 29-2009 KELLY, Marshall Allen...... January 21-2009 KENDALL, Elizabeth D...... January 14-2009 KENNEDY, Earle Gordon...... April 15-2009 KENNEDY, Thomas Irvin...... February 11-2009 KENNEY, Blanchard O., Sr...... December 3-2008 KENNIE, Dalton Merton...... April 29-2009 KENT, Garfield Borden...... January 14-2009 KETCHUM, Donald Chris...... December 24-2008 KILLAM, Gerarda (Gardy)...... December 17-2008 KING, Edward Michael ...... April 1-2009 KING, John Dennis...... January 14-2009 KINLEY, Karen Elizabeth...... January 28-2009 KINSMAN, Ruby May...... January 21-2009 KITCHIN, Carrie Ellis...... February 25-2009 KLEBERT, Beowulf Kurt Felix...... April 1-2009 KLEIN, Johannes (John) Arnoldus...... April 22-2009 KLEIN, Laura ...... April 22-2009 KNICKLE, Mary M. (referred to in the Will as Mary Magdelen Knickle)...... February 4-2009 KNIGHT, George Elvin...... November 12-2008 KRAWCZYK, Cecile ...... November 26-2008 KRISHAN, Anil Andrew...... January 14-2009 KRUPINSKI, Annette Marie Louise...... November 12-2008 KURE, Anthony R...... December 10-2008 LACEY, Josephine Estelle...... November 26-2008 LAGACE, Joseph Reginald...... February 11-2009 LAIDLAW, Ernest Archibald ...... January 21-2009 LAKE, Dorothy Margaret...... March 18-2009 LAM, Herman J...... November 5-2008 LANDRY, Felix J...... February 18-2009 LANDRY, Joseph Frank...... December 17-2008 LANDYMORE, William Moss ...... April 15-2009 LANGILLE, Arthur C...... December 10-2008 LANGILLE, Charles William...... November 12-2008 LANGILLE, Christine Annabelle ...... March 18-2009 LANGILLE, Isabel ...... March 25-2009 LANGILLE, Orbin Wilfred...... December 10-2008 LANGILLE, Pamela Jean...... April 1-2009 LANGILLE, Terry David ...... December 10-2008 LANGILLE, Tracey Royce...... January 21-2009 LANGLEY, Lynn Marie ...... December 17-2008 LANGLOIS, Grace Eileen ...... December 10-2008 LANGTHORNE, Reta Mary...... December 3-2008

© NS Office of the Royal Gazette. Web version. 754 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

LANK, Eva Elizabeth...... December 17-2008 LANNON, Antoinette Angel...... March 25-2009 LANTZ, Wallace Norman...... April 15-2009 LATIMER, Mary Catherine ...... December 24-2008 LAUGHER, Ann Elizabeth...... January 28-2009 LAVERS, Dorothy May...... March 18-2009 LAWRENCE, Ida Marguerite ...... February 25-2009 LEADBETTER, Stella Mae...... December 10-2008 LEAVITT, Catherine Doran...... January 14-2009 LeBLANC, Aurele Joseph...... November 5-2008 LeBLANC, Edward S. (a.k.a. Edward Net LeBlanc)...... March 4-2009 LeBLANC, Erven J. (a.k.a. Ervin J. LeBlanc)...... February 25-2009 LeBLANC, Harold Vincent ...... December 24-2008 LeBLANC, Jean ...... April 1-2009 LeBLANC, Phyllis Elizabeth...... April 1-2009 LEBLANC, Celeste Josephine ...... February 18-2009 LEBLANC, Herman Louis ...... November 26-2008 LEE, Mie Ying (a.k.a. Mieying Lee) ...... December 3-2008 LEGER, Valmore...... March 11-2009 LENAGHAN, Alan Walter...... April 22-2009 LEONARD, Ellis Stewart...... February 25-2009 LePROVOST, Olivier...... January 21-2009 LEVY, Elizabeth Clara...... April 15-2009 LEWIS, Allison Henry ...... March 4-2009 LEWIS, Evelyn Mae...... April 15-2009 LEWIS, Joyce Helen...... February 18-2009 LEWIS, Mary Elizabeth (a.k.a. Mrs. Blowers Lewis) ...... March 4-2009 LEWIS, Matilda...... April 29-2009 LEWIS, William Ralph...... January 28-2009 LILL, Margaret Galbraith ...... February 11-2009 LISCOMBE, Donna Florence...... April 15-2009 LISWELL, Ethel L...... November 19-2008 LITTLE, Harold William...... March 11-2009 LIVINGSTONE, Helen Katherine ...... March 4-2009 LOCKHART, Stella E...... April 8-2009 LOGAN, Guy Murray...... December 17-2008 LOGAN, Ronald Osborne ...... November 26-2008 LOHNES, Bonita Brucina...... February 11-2009 LOHNES, Earl William...... November 19-2008 LOHNES, Keith M...... January 28-2009 LOHNES, Lincoln Eugene...... December 3-2008 LOHNES, Russell Wilbert ...... November 26-2008 LONGMIRE, Gerald E...... February 4-2009 LOTT, Eileen...... November 5-2008 LOWDEN, Ronald...... December 24-2008 LOWTHER, Alice Hannah...... March 11-2009 MacALPINE, Charles Leigh ...... January 14-2009 MacASKILL, Rachel May...... November 5-2008 MacCARA, John Murray...... February 18-2009 MacCOLL, Earl William...... February 18-2009 MacDONALD, Alexina...... November 12-2008 MacDONALD, Allan Charles...... January 21-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 755

Estate Name Date of First Insertion

MacDONALD, Angus Joseph...... January 28-2009 MacDONALD, Angus Warren...... November 5-2008 MacDONALD, Bertha Jean...... November 19-2008 MacDONALD, Brenton...... April 22-2009 MacDONALD, Catherine (Kathleen)...... December 17-2008 MacDONALD, Cathy ...... December 31-2008 MacDONALD, Colin R...... December 24-2008 MacDONALD, David Roy...... March 11-2009 MacDONALD, Dollena...... April 1-2009 MacDONALD, Donald Joseph...... March 11-2009 MacDONALD, Duncan...... March 18-2009 MacDONALD, Elizabeth Frances...... March 4-2009 MacDONALD, Ellen Marie...... December 17-2008 MacDONALD, Fraser Robert...... December 17-2008 MacDONALD, George Melvin...... January 28-2009 MacDONALD, Georgina ...... November 26-2008 MacDONALD, Henry Burns...... December 17-2008 MacDONALD, Hugh Blaise...... January 21-2009 MacDONALD, Joseph Douglas...... February 25-2009 MacDONALD, Julia ...... March 18-2009 MacDONALD, Margaret Catherine ...... March 25-2009 MacDONALD, Margaret Elizabeth...... January 7-2009 MacDONALD, Marion ...... March 18-2009 MacDONALD, Michael Dale ...... April 29-2009 MacDONALD, Regis W...... April 1-2009 MacDONALD, Sarah Matilda ...... November 12-2008 MacDONALD, William H...... April 8-2009 MacDONALD, William Hector...... April 29-2009 MacDONNELL, Hugh Laird...... November 12-2008 MacDOUGALL, Gerald Francis H...... January 14-2009 MacDOUGALL, John...... February 25-2009 MacDOUGALL, Joseph Andre ...... November 12-2008 MacDOUGALL, Mary Elizabeth...... February 18-2009 MacDOUGALL, Mary Faustina...... January 14-2009 MacDOWELL, Edmund Vincent...... January 28-2009 MacEACHEN, Donald Francis ...... February 25-2009 MacGILLIVRAY, Theresa Josephine...... March 18-2009 MacHATTIE, George Roland...... January 28-2009 MacINNES, Winnifred Reta...... January 21-2009 MacINNIS, Charles Phillip...... April 22-2009 MacINNIS, Donald Maxwell ...... March 18-2009 MacINNIS, Mary C...... January 21-2009 MacINTOSH, Charles Roderick MacLellan ...... March 25-2009 MacKAY, Alphonsine Agusta...... December 17-2008 MacKAY, John James ...... April 29-2009 MacKAY, John William ...... November 19-2008 MacKAY, Phyllis M. Wright...... January 28-2009 MacKENZIE, Christy Ann Wentworth...... November 19-2008 MacKENZIE, Earl Louis...... March 18-2009 MacKENZIE, Florence Irene ...... November 19-2008 MacKENZIE, Helen Patricia ...... January 14-2009 MacKENZIE, Rita Mary ...... December 17-2008

© NS Office of the Royal Gazette. Web version. 756 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

MacKENZIE, Stella Marie ...... January 28-2009 MACKIE, Anastasia...... March 4-2009 MacKILLOP, Ronald Malcolm...... December 3-2008 MacKINNON, Laughlan Charles (a.k.a. Lauchlin MacKinnon) ...... December 31-2008 MACKLEY, Ralph Y...... February 18-2009 MacLANE, Edith Dora...... January 28-2009 MacLAREN, Florence Ghilda ...... April 1-2009 MacLEAN, Beatrice Joyce...... January 21-2009 MacLEAN, Mary Margaret ...... April 22-2009 MacLEAN, Mary Theresa ...... March 18-2009 MacLEAN, Sandra Marie...... February 11-2009 MACLEAN, Murray Douglas...... November 26-2008 MacLENNAN, Dolena Catherine ...... January 28-2009 MacLENNAN, John Blair...... April 1-2009 MacLEOD, Edith...... April 15-2009 MacLEOD, Harold William ...... December 3-2008 MacLEOD, John Duncan...... December 10-2008 MacLEOD, Kathleen Donelda...... April 1-2009 MacLEOD, Stewart Buddington...... December 17-2008 MacMILLAN, Christine...... January 14-2009 MacMULLEN, Neil Harvard ...... February 18-2009 MacMULLIN, Minnie...... February 4-2009 MacNAB, Joyce Adams...... February 25-2009 MacNAIRN, Grace Rogers...... March 25-2009 MacNEIL, Catherine Mildred ...... December 24-2008 MacNEIL, John Alexander ...... December 17-2008 MacNEIL, John Joseph ...... November 12-2008 MacNEIL, William Lloyd...... January 28-2009 MacNEVIN, Margaret Jean...... November 12-2008 MacPHAIL, Joseph Ballantyne...... March 4-2009 MacPHEE, Gertrude Leona...... April 1-2009 MacPHEE, James Edwin...... December 17-2008 MacPHEE, Robert A...... March 25-2009 MacPHERSON, Allistair Cameron ...... April 8-2009 MacPHERSON, Beverly Martha ...... March 25-2009 MacPHERSON, Elmer W...... December 17-2008 MacPHERSON, Frederick Alexander...... November 19-2008 MACPHERSON, Ian Alexander...... March 18-2009 MacRAE, John Stewart...... February 11-2009 MacROBERTS, Myrtle Irene ...... March 4-2009 MacSWEEN, Gerald (referred to in the Will as Gerard MacSween)...... January 28-2009 MacSWEEN, Shirley Munroe...... March 4-2009 MacVICAR, Anne Winnifred...... February 4-2009 MADER, Arlean Fern...... February 4-2009 MAHALIK, Florence...... March 4-2009 MAHANEY, Jeanette Leona...... November 12-2008 MAHAR, Charles Frederick...... December 10-2008 MAHER, Joseph Lorne...... January 14-2009 MAILMAN, Leone Marion...... December 24-2008 MALLEY, Marie E...... February 4-2009 MANN, Walter Byron...... March 4-2009 MANUGE, Joan ...... March 4-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 757

Estate Name Date of First Insertion

MARSH, Marjorie Joyce...... April 22-2009 MARSHALL, Douglas Leonard...... March 18-2009 MARSHALL, Kathleen May Melissa...... April 22-2009 MARTIN, Duane Lee ...... March 18-2009 MARTIN, Frances Emily ...... March 4-2009 MARTIN, Jerry Luc ...... January 21-2009 MARTYN, Mary Winetta...... December 10-2008 MASON, Francis Joseph...... January 7-2009 MASON, Harold Graham...... February 4-2009 MASON, Lionel MacKenzie...... November 12-2008 MATHESON, Alexander Roderick ...... April 29-2009 MATHESON, Murdock Alexander ...... February 18-2009 MATHESON, Norman George...... March 25-2009 MATTHEWS, Edna Jean...... February 18-2009 MATTHEWS, Kenneth McNeill...... November 5-2008 MAWDSLEY, Daniel...... March 4-2009 MAYNARD, Florence A...... February 25-2009 McADAM, Elizabeth Marie...... January 21-2009 McCULLOUGH, Bernard Clyde...... November 12-2008 McCULLY, Ronald Lloyd...... November 26-2008 McCURDY, David Graham...... January 14-2009 McCURDY, Louise Helen...... November 12-2008 McDANIEL, Samuel Joseph ...... February 11-2009 McDONALD, Harold...... December 3-2008 McDORMAND, Albert F...... February 11-2009 McGEAN, Agnes Phyllis...... April 29-2009 McGINN, Louis Daniel...... March 11-2009 McGOWAN, Edward John ...... February 25-2009 McINNES, Peter R...... December 10-2008 McINTYRE, Helen...... November 26-2008 McKENNA, Kathryn Emma...... December 10-2008 McKIBBON, Edna B ...... April 1-2009 McKINLEY, Randall K ...... November 19-2008 McKINNON, Catherine Marie...... February 11-2009 McKINNON, Francis Adrian ...... February 18-2009 McKNIGHT, Harold Archibald ...... December 17-2008 McLAREN, Charles O...... December 3-2008 McLEAN, Elizabeth Anne (Betty)...... February 11-2009 McLEAN, Leona...... February 4-2009 McMANUS, William...... March 4-2009 McMULLIN, John Malcolm...... March 4-2009 McNAMARA, Thomas Vincent...... April 1-2009 McNEIL, Ronald Joseph ...... March 18-2009 McPHEE, Hugh Angus ...... January 21-2009 McSWEENEY, Anna Frances ...... March 4-2009 MEADOWS, Robert Stephen...... February 11-2009 MEAGHER, Douglas Frederick Gerard ...... November 5-2008 MELNICK, Edward...... December 17-2008 MERCER, Bessie Cecelia...... March 4-2009 MERCER, Frances Marie...... February 11-2009 MERCER, Harold Edward...... January 7-2009 MERRETTE, Annette Louise...... February 18-2009

© NS Office of the Royal Gazette. Web version. 758 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

MESSENGER, Harold S...... March 25-2009 MILBERRY, Eric Blaine ...... November 19-2008 MILBERY, Lorne Ross ...... April 29-2009 MILBURY, Stanley Edwin ...... February 11-2009 MILES, Gerald Chase...... November 19-2008 MILES, Mary Rita...... November 12-2008 MILES, Newton George...... November 5-2008 MILLER, Barbara Carol ...... January 14-2009 MILLER, Gladys Evangeline...... November 12-2008 MILLER, Herbert Arthur ...... February 25-2009 MILLER, Hildajane...... February 18-2009 MILLER, Nevada Dora Marion ...... March 11-2009 MILLER, Norman Donald...... April 29-2009 MILLER, Ruth Anthony...... April 29-2009 MILLS, Clifford Mark...... December 24-2008 MILLS, Diane Marie...... December 3-2008 MILLS, Elizabeth Belle...... December 3-2008 MILNER, Nancy Elizabeth...... April 1-2009 MISENER, Harold Franklyn...... April 29-2009 MOFFATT, Mary Ruth...... April 29-2009 MONAHAN, Dency ...... November 5-2008 MONK, Thelma Dorothy...... January 21-2009 MOONEY, Barbara Anne...... April 1-2009 MOORE, Ruth Barbara...... April 15-2009 MOORE, Victor W...... January 28-2009 MOORES, Alice Margaret ...... April 8-2009 MORASH, Agnes Irene Pye...... February 25-2009 MOROZE, Elizabeth Marie ...... February 18-2009 MORRISON, Catherine Sheila...... February 18-2009 MORRISON, Lorna...... March 18-2009 MORRISON, Neil Gordon...... January 28-2009 MORTIMER, Hayward Arthur...... January 21-2009 MORTON, Rachel P...... April 8-2009 MOSHER, Jean Marguerite...... April 29-2009 MOSHER, Marial Morse (referred to in the Will as Marial Laura Morse Mosher)...... December 24-2008 MOSLEY, Robert John...... November 12-2008 MOSSMAN, Vernon Frederick ...... March 11-2009 MOULES, Mary Adele ...... December 17-2008 MOULTON, Arthur Ritchie ...... January 28-2009 MOUNTFORD, Llewellyn...... January 7-2009 MUISE, Martin Gerard...... January 21-2009 MULLIS, Rejeanne (Jean) Marie...... December 3-2008 MULOCK, Dorothea Bresnahan ...... February 18-2009 MULROONEY, Patrick Joseph ...... November 26-2008 MUNRO, Alton Isaiah...... November 26-2008 MUNRO, Lillian Lorraine...... January 14-2009 MUNROE, Catherine (Katherine) Elizabeth...... January 14-2009 MUNROE, Richard Cooper ...... April 29-2009 MURON, Nellie Mae...... February 4-2009 MURPHY, Deleon Timothy (Pat)...... April 22-2009 MURPHY, Durell Charles...... December 31-2008 MURPHY, Myrtle Ida ...... November 12-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 759

Estate Name Date of First Insertion

MURPHY, Stella ...... April 22-2009 MURPHY, Victoria Genevive...... December 10-2008 MURRAY, Arthur Ross...... April 1-2009 MURRAY, Fannie Patricia Natasha ...... November 26-2008 MUSGRAVE, Francis Gregory ...... February 25-2009 MYATT, Louis Oliver...... December 10-2008 MYERS, Jean Evelyn ...... February 11-2009 MYRA, Marie Ellen...... January 28-2009 NASAGER, Miriam Esther Elizabeth (Nowlan)...... March 4-2009 NAUGLER, John Lawrence...... February 18-2009 NAUGLER, Nellie Viola...... November 26-2008 NAUSS, Robert Freeman...... November 26-2008 NEATT, Ronald William...... April 8-2009 NELSON, Alberta Ruth ...... January 28-2009 NELSON, Thelma Vivian...... April 8-2009 NEWELL, Kathy Geneva...... April 8-2009 NEWMAN, Barbara Jane...... December 31-2008 NEWPORT, Harry Hector...... March 25-2009 NICHOLS, Laird Morton ...... November 12-2008 NICKERSON, Bruce Edgar...... November 26-2008 NICKERSON, Judy Doreen ...... November 19-2008 NICKERSON, Michael Conway...... April 29-2009 NICKERSON, Nellie Marguerite Odell...... April 22-2009 NINOS, Barbara ...... March 18-2009 NOBLET, Christian E...... November 19-2008 NOGES, Nijole...... January 21-2009 NORTH-JOST, Constance ...... March 11-2009 NYSTROM, Judith MacDonald ...... April 22-2009 O’FLAHERTY, Robert Anthony Douglas...... November 26-2008 O’HARA, Ernest H...... April 22-2009 O’LAUGHLIN, Thomas Frederick...... March 25-2009 O’LEARY, Victor Horace ...... November 12-2008 O’NEILL, Beulah (Leah) (referred to in the Will as B. Leah O’Neill)...... November 5-2008 O’NEILL, Elizabeth ...... February 4-2009 O’NEILL, Sophia Anne...... November 26-2008 OAKLEY, Gerald Francis...... November 26-2008 OICKLE, Carrie Louise...... March 25-2009 OICKLE, Mary Alice...... March 25-2009 OLIVER, Catherine Isobel...... March 25-2009 OLLERTON, Robert Keith ...... April 8-2009 OSBORNE, David Michael...... March 25-2009 OUTHOUSE, Evelyn M...... December 10-2008 OXTOBY, Winnifred Gertrude...... December 3-2008 PANAGOS, Helen Constantina...... November 12-2008 PARRIS, Elsie Viola ...... January 21-2009 PASICHNYK-PESCHE, Michael...... February 18-2009 PATTERSON, Lahlia Marie...... January 14-2009 PATTERSON, Robert William...... April 29-2009 PAUL, James ...... March 11-2009 PAYNE, Kathleen Vivian...... December 10-2008 PEACH, George Walter...... April 8-2009 PEECH, Euphemia Lillian...... November 5-2008

© NS Office of the Royal Gazette. Web version. 760 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

PEILL, Eberhard Wilfried ...... November 12-2008 PELHAM, Lenore F...... March 4-2009 PELLERIN, Peter Daniel ...... April 15-2009 PELLY, Joan Fredina...... December 10-2008 PENTZ, Gloria E...... April 1-2009 PEPPERDINE, Kenneth Keith ...... April 8-2009 PERRY, Carl Jack ...... February 18-2009 PERRY, Harold Percy Burns ...... March 18-2009 PERRY, Mary Elizabeth ...... December 24-2008 PETERS, Betty Joan...... January 21-2009 PETERS, John Edgar ...... April 29-2009 PETTIGREW, Murray Wayne ...... November 26-2008 PETTIPAS, Ferne Lenwood...... April 29-2009 PETTIPAS, Frances Marguerite ...... March 4-2009 PEVERILL, Teresa Elizabeth...... December 10-2008 PHILLIPS, Barbara...... November 12-2008 PHILLIPS, Ida Minnie...... April 8-2009 PICK, Nelson Messom...... December 10-2008 PIERCE, Melba Deloris ...... March 4-2009 PIERCY, Lila Jean...... February 18-2009 PIKE, Pauline ...... March 4-2009 PINCH, Marion Elizabeth ...... December 3-2008 PLEDGE, Frederick Roy...... January 28-2009 POITRAS, George...... March 11-2009 POPE, Victor E ...... January 14-2009 PORTER, Alice Irene ...... December 24-2008 PORTER, Gladys Gertrude ...... February 25-2009 PORTER, Louise Allen...... November 26-2008 PORTER, Ronald Wood ...... December 24-2008 POTTER, Jean Ann Merlin ...... March 25-2009 POWELL, Bessie Florence...... April 15-2009 POWELL, Graham Marmaduke ...... April 8-2009 POWELL, Lloyd Charles ...... April 15-2009 POWER, Marie Alice ...... March 18-2009 POWER, Pearl May...... March 25-2009 POWROZ, William Jean-Paul ...... December 17-2008 PRELLWITZ, Joachim Josef ...... April 1-2009 PREST, Jean Frances...... November 12-2008 PRICE, Frank Edward ...... December 10-2008 PRIOR, Harry Charles...... April 29-2009 PROCOS, Dimitri...... March 18-2009 PROUDFOOT, Frederick Gordon (republished see January 14/2009 issue) ...... December 24-2008 PROUDFOOT, Frederick Gordon...... January 14-2009 PUETZ, Gerhard J...... April 8-2009 PYNE, Eva Muriel...... December 17-2008 RAFTER, Reginald St. Clair...... April 15-2009 RAFUSE, Charles Laurie...... March 4-2009 RAFUSE, Winnifred June ...... December 24-2008 RAINIER, Mildred C...... February 18-2009 RAND, Mildred Mary...... November 5-2008 REARDON, Barbara Evelyn...... November 12-2008 REDDEN, Laurie Clarence...... December 3-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 761

Estate Name Date of First Insertion

REDDING, Katheryn Gillies...... January 14-2009 REDMOND, Victor Clarence ...... December 10-2008 REECE, John Graham ...... November 12-2008 REED, Richard Henry...... March 18-2009 REID, Bessie Irene...... February 4-2009 REID, Betty-Kay ...... April 1-2009 REID, Elizabeth Alanetta...... January 7-2009 REID, Janet Doris...... January 28-2009 REYNOLDS, Norma Annett...... April 1-2009 RHODENIZER, Bernice Rosann...... February 18-2009 RHODENIZER, Lee Merlin...... February 25-2009 RICE, Mary Jane...... December 31-2008 RICH, Ronald Archie ...... April 1-2009 RICHARDS, Eugene Charles (a.k.a. Charles Eugene Richards) ...... December 10-2008 RICHARDS, Nancy Doreen ...... January 14-2009 RICHARDSON, Joseph Raymond...... April 15-2009 RIGUSE, Russell Marian ...... April 29-2009 RINEHART, Violet Ella...... January 28-2009 RIPLEY, Ralph Corey, Sr...... January 14-2009 RIPLEY, Shirley Ileen (formerly Shirley Ileen Goodwin)...... November 12-2008 RIX, Gary Everett...... March 25-2009 ROBB, Helen Elizabeth ...... January 28-2009 ROBERTSON, John James...... December 31-2008 ROBERTSON, John Terrance...... January 28-2009 ROBICHEAU, Angele Elizabeth...... January 7-2009 ROGERS, Thomas A...... January 28-2009 ROONEY, Mary...... March 25-2009 ROPAS, Lillian Louise ...... March 4-2009 RORISON, Ivan Joseph ...... December 10-2008 ROSNER, Steven...... April 22-2009 ROSS, Benjamin Kevin...... January 21-2009 ROSS, Gay Stuart ...... April 8-2009 ROSS, Ronald Theodore...... November 12-2008 ROSS, Roy David...... November 12-2008 ROY, Christena (shown in the Last Will and Testament as Christina) ...... February 18-2009 ROY, Jacques R...... December 17-2008 RYAN, Bernard Malcolm...... February 11-2009 RYAN, Isabel (a.k.a. Mary Isabel Ryan)...... February 11-2009 SABEAN, Arnold Clifford...... March 4-2009 SALTER, William Maxwell ...... November 19-2008 SAMPSON, Frances Theresa...... December 17-2008 SANDERSON, Cyril Albert...... January 7-2009 SAULNIER, Gustave ...... November 26-2008 SAUNDERS, Catherine Mary...... December 24-2008 SAUNDERS, Lorraine Brenda ...... December 17-2008 SAUNDERS, Nancy Helen...... January 21-2009 SAUNDERS, Robert Cyril...... November 12-2008 SCHIVES, Helen Marie...... November 19-2008 SCHNARE, Laurie Donald...... November 19-2008 SCHOFIELD, Clara Winnifred...... January 28-2009 SCHROEDER, Margaret Magdalena...... March 18-2009 SCHURMAN, Gordon Sherman...... November 12-2008

© NS Office of the Royal Gazette. Web version. 762 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

SCOBBIE, Dorothy Anna...... January 21-2009 SCOTT, Charmaine Michelle...... December 3-2008 SCOTT, Elizabeth...... December 17-2008 SCOTT, Roland Harry...... March 25-2009 SEAMAN, Job Alexander ...... March 4-2009 SELLERS, Wallace O ...... December 24-2008 SERROUL, Sarah Catherine...... January 21-2009 SHAFFNER, Irene Windsor...... April 1-2009 SHEAVES, Robert...... April 29-2009 SHELLEY, Janet Ludwick...... January 28-2009 SHIELDS, Dianne Elizabeth...... December 17-2008 SHUPE, Donald L ...... December 24-2008 SILVER, Althea E...... January 28-2009 SILVER, Harold Elmer ...... April 29-2009 SIM, Grace Reta...... February 25-2009 SINGER, Valentine Edwin...... December 17-2008 SISSON, Kenneth Sherman ...... November 19-2008 SIVEWRIGHT, Gwendolyn Elizabeth...... December 31-2008 SKINNER, Eric Clarence ...... February 4-2009 SLADE, Ethel May...... April 1-2009 SLAUENWHITE, Jean A. (a.k.a. Jean Adele Slauenwhite)...... April 29-2009 SLAUNWHITE, Wesley Steven...... March 11-2009 SLONE, Phyllis Gold ...... November 19-2008 SMILEY, Harold W...... April 15-2009 SMITH, Alice Ida ...... November 12-2008 SMITH, Claude Dewolf ...... March 11-2009 SMITH, David Warren ...... April 22-2009 SMITH, Eleanor...... November 12-2008 SMITH, Evelyn Birdetta...... April 22-2009 SMITH, Frederick C...... December 10-2008 SMITH, Gerald Chandley...... February 11-2009 SMITH, J. W. Gerald ...... April 15-2009 SMITH, James E...... January 14-2009 SMITH, June Ilene ...... November 19-2008 SMITH, Muriel...... March 18-2009 SMITH, Reta ...... April 29-2009 SMITH, Ruth Elspeth...... December 10-2008 SMITH, Sarah Jean...... December 3-2008 SMITH, Stewart Basil...... February 11-2009 SMITH, Vera Beatrice ...... November 12-2008 SNELGROVE, Frederick Grieve ...... February 25-2009 SNYDER, Allan...... January 28-2009 SOUTHWELL, Janet Audrey Hilda...... December 3-2008 SPENCER, Clement ...... November 26-2008 SPENCER, George Hylton...... November 5-2008 SPENCER, Margaret ...... March 18-2009 SPERRY, Charles Edwin ...... January 21-2009 SPINNEY, Flora May ...... March 4-2009 STALKER, James William...... January 7-2009 STATES, Allan Richard ...... December 10-2008 STEADMAN, Mary...... November 5-2008 STEPONAITIS, Joseph John...... December 10-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 763

Estate Name Date of First Insertion

STEVENS, Phyllis Margaret ...... April 29-2009 STEVENS, Vivian Kathleen...... April 1-2009 STEWART, Kathleen Sybil Agnes...... November 26-2008 STEWART, Loran Robert...... November 12-2008 STONE, George Thomas Joseph...... April 22-2009 STRONG, Carl Delbert...... February 11-2009 STRUM, Edna Mabel ...... February 4-2009 SURETTE, James Alexandre...... December 17-2008 SURETTE, Marie Louise...... April 22-2009 SUTTON, Phyllis Della...... December 10-2008 SWAIN, John Llewlyn...... February 11-2009 SWEET, Frances Olivia ...... February 11-2009 SWINAMER, Mary Jane...... November 5-2008 SWINIMER, Joan Ann ...... February 25-2009 SYMONDS, Basil Theodore ...... December 24-2008 TAVENER, Frederick Roy ...... February 18-2009 TAYLOR, Frederick Carl ...... March 18-2009 TAYLOR, Harrison Coburn ...... December 10-2008 TEDFORD, Elsie Eileen ...... January 28-2009 TEMPLE, Marie Francoise Jeannine ...... November 5-2008 TEMPLETON, Phyllis Catherine...... April 22-2009 THERIAULT, Roland E...... December 10-2008 THEXTON, Donald Loughlin...... November 26-2008 THIBAULT, Joseph Gustave...... December 3-2008 THIBODEAU, Adelbert Joseph...... April 8-2009 THOMPSON, Florence Marjorie ...... January 21-2009 THOMPSON, Juanita June ...... March 18-2009 THOMPSON, Mabel Martha ...... January 28-2009 THOMPSON, Patricia Irene...... March 18-2009 THOMPSON, William Hattie...... March 18-2009 THOMSON, Curtis Robie...... February 4-2009 THURBER, Annie Gertrude...... March 11-2009 TIBERT, Christine...... January 21-2009 TOBIN, Mary C...... April 1-2009 TOTTEN, Edward Joseph...... April 1-2009 TOULANY, Bashir Salim ...... November 5-2008 TOWNSEND, Margery Leurena ...... December 24-2008 TRASK, Gregory Vernon ...... February 18-2009 TREFRY, Hazel Gertrude...... January 21-2009 TREGER, Sam (a.k.a. Sam Trager and Sam Trejger)...... March 4-2009 TUMBLIN, James G. R...... December 24-2008 TURNBULL, Margaret Claire...... April 29-2009 TURNBULL, Violet Isabel ...... December 24-2008 TUSTIT, Annie Anita...... December 24-2008 TUTTY, John E...... March 4-2009 TWELVES, Winnifred Elizabeth...... February 25-2009 UECKER, Gertrude Marie ...... February 25-2009 VACCAREZZA, Caterina Argentina Ida Brignardello ...... December 3-2008 Van BUSKIRK, John Douglas...... April 8-2009 VAN DE REEP, Fredericus Hendericus...... February 18-2009 VANIDERSTINE, Marion A...... February 18-2009 VAUGHAN, Clarke Allison ...... November 5-2008

© NS Office of the Royal Gazette. Web version. 764 The Royal Gazette, Wednesday, May 6, 2009

Estate Name Date of First Insertion

VAUGHAN, Elmena...... January 14-2009 VEINOT, Genevieve Inez...... February 4-2009 VEINOT, James William ...... March 25-2009 VEINOT, Mabel Beatrice...... November 26-2008 VEINOT, Murray Stewart ...... April 1-2009 VEINOTTE, Ethel May...... December 10-2008 VERGE, Cyril Arthur ...... December 31-2008 VILLENEUVE, Victor Vernon ...... March 18-2009 VOSSBERG, Hella...... February 4-2009 VUSTEN, Rotraud...... April 29-2009 WADE, Joan Winnifred...... April 22-2009 WALKER, Marion Lillian...... January 21-2009 WALSH, Marion Ellis...... February 18-2009 WALSH, Nora Blanche...... April 8-2009 WAMBOLDT, Harry Gordon ...... November 26-2008 WAMBOLDT, Helen...... November 5-2008 WAMBOLDT, Rev. Msgr. William, J.C.D...... November 5-2008 WARD, Gladys Elaine ...... March 18-2009 WARD, Robert Basil...... April 1-2009 WARD, Ronald Joseph...... December 17-2008 WARFORD, Mary Jean ...... January 14-2009 WARREN, Reginald Maxwell ...... January 7-2009 WATSON, Arleigh R...... November 12-2008 WATT, Burton Elwood...... April 8-2009 WAYTE, Allen Roy (a.k.a. Allen Roy Whyte)...... January 14-2009 WEAGLE, Archibald Owen...... February 4-2009 WEATHERBY, Georgie Hanington...... February 25-2009 WEBBER, Ford Hanscom...... December 17-2008 WEBSTER, Jane Ross ...... April 8-2009 WENTZEL, Lloyd Franklyn...... December 24-2008 WENTZELL, Isobel Yvonne...... April 8-2009 WHEBBY, Dorothy Margaret...... February 18-2009 WHEELOCK, Louise...... April 1-2009 WHITE, Alfred Simpson...... December 3-2008 WHITE, Blair Gerald...... December 24-2008 WHITE, Brian Lawrence ...... November 26-2008 WHITE, Ernest Havelock...... January 14-2009 WHITE, Margaret Gertrude...... December 3-2008 WHITTY, William Douglas...... April 22-2009 WHYNOT, Janet Louise...... December 10-2008 WHYNOT, Mildred May...... February 18-2009 WIER, Claire Wilfred ...... November 5-2008 WILE, Wallace A ...... February 25-2009 WILLIAMS, Havavine Margaret...... December 31-2008 WILLIAMSON, Archibald McIntyre...... January 14-2009 WILLIAMSON, Howard Heartz...... March 18-2009 WILLMOTT, Allan ...... February 4-2009 WILSON, Florence Adelaide...... November 26-2008 WILSON, John Peter ...... December 3-2008 WILSON, Margaret...... March 11-2009 WILSON, Ross Coggeshall ...... March 11-2009 WILTON, Gertrude...... April 22-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 765

Estate Name Date of First Insertion

WITHROW, Munroe (Bud) Anthony...... April 8-2009 WOO SHUE, Arnold George ...... March 25-2009 WOOD, Eric James...... January 7-2009 WOOD, Harold Alfred ...... December 17-2008 WOOD, Rickey Thomas Murray ...... January 28-2009 WOODWARD, William Henry...... March 25-2009 WOODWORTH, Mabel Mae ...... February 25-2009 WOOLER, John R...... February 4-2009 WORTHEN, Marian Leyth...... January 21-2009 WYMAN, Clifford Parker...... March 25-2009 WYMAN, Nancy Joyce...... February 11-2009 WYMAN, Shirley H...... December 10-2008 YEOMAN, Guy Alan...... January 14-2009 YOUNG, Carl Douglas ...... January 28-2009 YOUNG, Reginald Alexander ...... November 12-2008 ZAVITZ, Harold Allan ...... March 4-2009 ZEMLYAK, Elvira...... March 11-2009 ZINCK, Elva Beatrice...... April 29-2009 ZINCK, Ferne Gertrude ...... April 22-2009 ZWICKER, Lloyd Grant ...... April 29-2009 ZWICKER, Robert Maxwell...... April 22-2009

© NS Office of the Royal Gazette. Web version. 766 The Royal Gazette, Wednesday, May 6, 2009

INDEX OF NOTICES MAY 6, 2009 ISSUE

Orders in Council: Motor Vehicle Transport Act: 2009-242 Proclamation re election June 9, 2009 715 Double Decker Tours Incorporated...... 718 Cabana Charters & Tours Limited...... 727 Change of Name Act: Brandon Christopher Allen...... 717 Probate Act: Daniel Phillip Glenn Dwyer-Crane...... 718 Ivan Zivanovic estate (Solemn Form)...... 716 Liam Alexander Dwyer-Crane ...... 718 Abigail Rebecca Dwyer-Crane...... 718 Citation Notices (first time)...... 736 Kimberley Ann Rosalie O’Malley ...... 718 Estate Notices (first time)...... 736 Rachel Anna Pezim ...... 718 SECOND OR SUBSEQUENT TIME NOTICES Companies Act: 3229868 Nova Scotia Company ...... 716-17 Motor Carrier Act: BJ Services Canada Holding Company...... 717 A Day By The Sea Tour Limited ...... 720 BJ Services Holdings (Nova Scotia) Company . 717 Acadian Intercity Coaches LP ...... 732 PLS of Canada Company...... 717 Absolute Charters Inc...... 734 Sunny Glen Eggs Ltd...... 717 Motor Vehicle Transport Act, 1987: Co-operative Associations Act: Acadian Intercity Coaches LP ...... 732 Longhouse Housing Co-op Ltd...... 716 Absolute Charters Inc...... 735 North Wind Farm and Food Co-op Ltd...... 716 Seaspray Atlantic Organic Farmers Co-op Ltd . 716 Probate Act: Harry Gordon Wamboldt estate (Solemn Form) . 719 Motor Carrier Act: Derreen Isobelle Munro estate (Solemn Form) . . 719 Double Decker Tours Incorporated...... 718 Cabana Charters & Tours Limited...... 722 Citation notices ...... 736 Estate notices...... 743

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, May 6, 2009 767

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

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

© NS Office of the Royal Gazette. Web version.