Published by Authority PART 1 VOLUME 217, NO. 45

HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 5, 2008

A certified copy of an Order in Council Certified to be a true copy dated October 29, 2008 R. C. Fowler Clerk of the Executive Council 2008-570 PROVINCE OF NOVA SCOTIA The Governor in Council is pleased to appoint, DEPARTMENT OF JUSTICE confirm and ratify the actions of the following Minister: The Minister of Justice and Attorney General, Cecil To be Acting Minister of Natural Resources from P. Clarke, under the authority vested in him by clause 11:00 a.m., Friday, October 24, 2008 until 9:00 p.m., 2(b) of Chapter 23 of the Acts of 1996, the Court and Sunday, October 26, 2008: the Honourable Brooke Administrative Reform Act, Order in Council 2004-84, Taylor. the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Certified to be a true copy Scotia, 1989, the Notaries and Commissioners Act, is R. C. Fowler hereby pleased to advise of the following: Clerk of the Executive Council To be revoked as Commissioners pursuant to the Notaries and Commissioners Act: A certified copy of an Order in Council Tammy L. Bell of Church Point, in the County of dated November 4, 2008 Digby (no longer employed with the Wells Fargo Financial); and 2008-576 Deborah Kampen of New Glasgow, in the County of Pictou (no longer employed with the Town of The Governor in Council is pleased to appoint, Trenton). confirm and ratify the actions of the following To be reappointed as Commissioners pursuant to Minister: the Notaries and Commissioners Act: To be Acting Minister of Service Nova Scotia and Kelly Ann Burke of , in the County Municipal Relations, Acting Minister responsible for of Inverness, for a term commencing October 30, 2008 the Residential Tenancies Act, Acting Chairman of and to expire October 29, 2013 (Pickup MacDowell, Treasury and Policy Board, and to be responsible for law firm); any and all other duties assigned to that Minister Deborah Kampen of New Glasgow, in the County from 5:30 p.m., Sunday, November 2, 2008 until 5:30 of Pictou, while employed with the Town of p.m., Monday, November 3, 2008: the Honourable Antigonish; and Richard Hurlburt; and Karen F. Miller of Lower Sackville, in the Halifax To be Acting Minister of Finance, Acting Minister Regional Municipality, for a term commencing October of Aboriginal Affairs, Acting Minister responsible for 30, 2008 and to expire October 29, 2013 (International the Securities Act and for the Insurance Act, Acting Union of Operating Engineers). Minister responsible for the administration of Part I To be appointed as Commissioners pursuant to of the Gaming Control Act, Acting Minister the Notaries and Commissioners Act: responsible for the Elections Act, Acting Minister Sandy M. Hill of Windsor, in the County of Hants, responsible for the Utility and Review Board Act, and for a term commencing October 30, 2008 and to expire to be responsible for any and all other duties October 29, 2013 (Christie Cuffari Law Office); and assigned to that Minister from 2:30 p.m., Sunday, Dawn L. Howe-Power of Sheet Harbour, in the November 2, 2008 until 6:00 p.m., Monday, November Halifax Regional Municipality, for a term commencing 3, 2008: the Honourable Carolyn Bolivar-Getson. October 30, 2008 and to expire October 29, 2013.

© NS Office of the Royal Gazette. Web version. 1867 1868 The Royal Gazette, Wednesday, November 5, 2008

DATED at Halifax, Nova Scotia, this 30th day of Therefore, if you contest any part of this October, 2008. application you or your lawyer must file and serve a notice of objection in Form 47 and come to the Cecil P. Clarke hearing. Minister of Justice and Attorney General DATED October 20, 2008. VITAL STATISTICS REPORT OF CANCELLED CLERGY Fergus Ford FOR THE MONTH OF OCTOBER 2008 Lawyer for Applicant 6265 Quinpool Road, Suite 303 Notice is hereby given under the provisions of Halifax, Nova Scotia B3L 1A4 Section 7, Subsection 2, of the Solemnization of Telephone: (902) 454-0921; Fax; (902) 455-1698 Marriage Act, that the following name is removed E-mail: [email protected] from the Register as being authorized to perform marriages in the Province of Nova Scotia. 2421 November 5-2008 - (3iss)

NAME and RELIGION IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Patterson Wilson, REV. GEORGE R. NEILY Deceased CONVENTION OF ATLANTIC BAPTIST CHURCHES PROOF IN SOLEMN FORM E. M. Crowley Meagher Notice of Application Deputy Registrar General (S.64(3)(a))

IN THE COURT OF PROBATE FOR NOVA SCOTIA The applicant Alison F. Bow, successor in title to IN THE ESTATE OF Allan Fordham Redmond, the lands held by the late Margaret Patterson Wilson, Deceased has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Victoria County, 4th Notice of Application Floor Harbour Place, 136 Charlotte Street, Sydney, (S.64(3)(a)) Nova Scotia for an order that the Photocopy of the Last Will and Testament of Margaret Patterson Wilson may The applicant Joan Redmond, Executor of the be proved in Solemn Form, to be heard on Tuesday, Estate of Allan Fordham Redmond, has applied to December 2nd, 2008, at 10:00 a.m. the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, The Law Courts, 1815 The affidavit of Alison Bow in Form 46, a copy of Upper Water Street, Halifax, Nova Scotia, B3J 1S7 which is attached to this Notice of Application, is filed for a notice of application for Proof in Solemn Form in support of this application. Other materials may be to be heard on Wednesday, the 17th day of filed and will be delivered to you or your lawyer before December, 2008, at 9:30 a.m. the hearing.

The affidavit of Fergus Ford in Form 46, a copy of NOTICE: If you contest any part of the application which is attached to this Notice of Application, is you must complete and file a notice of objection in filed in support of this application. Other materials Form 47 with the court, and then serve the notice of may be filed and will be delivered to you or your objection on the personal representative and each lawyer before the hearing. person interested in the estate.

NOTICE: If you contest any part of the If you do not file and serve a notice of objection you application you must complete and file a notice of will not be entitled to any notice of further objection in Form 47 with the court, and then serve proceedings and you may only make representations the notice of objection on the personal at the hearing with the permission of the registrar or representative and each person interested in the judge. estate. If you do not come to the hearing in person or as If you do not file and serve a notice of objection represented by your lawyer the court may give the you will not be entitled to any notice of further applicant what they want in your absence. You will proceedings and you may only make be bound by any order the court makes. representations at the hearing with the permission of the registrar or judge. Therefore, if you contest any part of this application you or your lawyer must file and serve a If you do not come to the hearing in person or as notice of objection in Form 47 and come to the represented by your lawyer the court may give the hearing. applicant what they want in your absence. You will be bound by any order the court makes. DATED October 20, 2008.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1869

Elliot K. Fraser Kimberly Bungay / Stewart McKelvey Lawyer for Applicant Solicitor for GE Maxivox Communications 8565 Highway 105 Company/Société GE Maxivox Communications Baddeck, Nova Scotia B0E 1B0 Telephone: (902) 295-1622; Fax; (902) 295-2847 2445 November 5-2008 E-mail: [email protected] IN THE MATTER OF: The Companies Act, 2426 November 5-2008 - (3iss) Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: An Application by Chapter 81, R.S.N.S., 1989, as amended; V.J. McGillivray Funeral Homes Limited for - and - Leave to Surrender its Certificate of Restoration IN THE MATTER OF: An Application by Economy Car Care Limited for Leave to NOTICE IS HEREBY GIVEN that V.J. McGillivray Surrender its Certificate of Incorporation Funeral Homes Limited intends to make an application to the Registrar of Joint Stock Companies NOTICE IS HEREBY GIVEN that Economy Car for leave to surrender its Certificate of Restoration. Care Limited intends to make an application to the Registrar of Joint Stock Companies for leave to DATED November 5, 2008. surrender its Certificate of Incorporation. Kimberly Bungay / Stewart McKelvey DATED November 5, 2008. Solicitor for V.J.McGillivray Funeral Homes Limited

Kimberly Bungay / Stewart McKelvey 2446 November 5-2008 Solicitor for Economy Car Care Limited IN THE MATTER OF: The Companies Act, 2448 November 5-2008 Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: An Application by Chapter 81, R.S.N.S., 1989, as amended; ValueClick Corp. for Leave to - and - Surrender its Certificate of Incorporation IN THE MATTER OF: An Application by EOG Finance Canada Company for Leave to NOTICE IS HEREBY GIVEN that ValueClick Surrender its Certificate of Amalgamation Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to NOTICE IS HEREBY GIVEN that EOG Finance surrender its Certificate of Incorporation. Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to DATED November 5, 2008. surrender its Certificate of Amalgamation. Kimberly Bungay / Stewart McKelvey DATED this November 5, 2008. Solicitor for ValueClick Canada Corp.

Charles S. Reagh / Stewart McKelvey 2447 November 5-2008 Solicitor for EOG Finance Canada Company FORM A 2420 November 5-2008 CHANGE OF NAME ACT IN THE MATTER OF: The Companies Act, Notice of Application for Change of Name Chapter 81, R.S.N.S., 1989, as amended; - and - NOTICE is hereby given that an application will be IN THE MATTER OF: An Application by GE made to the Registrar General for a change of name, Maxivox Communications Company/Société pursuant to the provisions of the Change of Name Act, GE Maxivox Communications for Leave to by me: Adebe Allie Assaff of 6466 Summit Street in Surrender its Certificate of Incorporation Halifax, in the Province of Nova Scotia as follows:

NOTICE IS HEREBY GIVEN that GE Maxivox To change my name from Adebe Allie Assaff to Communications Company/Société GE Maxivox Adebe Allie Inglis-Assaff. Communications intends to make an application to the Registrar of Joint Stock Companies for leave to DATED this 31st day of October, 2008. surrender its Certificate of Incorporation. Adebe Assaff DATED November 5, 2008. (Signature of Applicant)

© NS Office of the Royal Gazette. Web version. 1870 The Royal Gazette, Wednesday, November 5, 2008

2419 November 5-2008 DATED this 29th day of October, 2008.

FORM A Ahmed El Karmalawy (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 2285 November 5-2008

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Vanessa Laurie Diane Dukeshire Notice of Application for Change of Name of Abrams River in Yarmouth County, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my minor unmarried child’s name pursuant to the provisions of the Change of Name Act, from Jesse William David D’entremont to Jesse by me: Myrna Marie Jackson of 178 Boullee Street in William David Malone. London, in the Province of Ontario as follows:

DATED this 26th day of October, 2008. To change my name from Myrna Marie Jackson to Marie Beals. Vanessa Dukeshire (Signature of Applicant) DATED this 20th day of September, 2008.

2418 November 5-2008 M. Jackson (Signature of Applicant) FORM A 2406 November 5-2008 CHANGE OF NAME ACT Notice of Application for Change of Name IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF LILLIAN MAUDE HALL, NOTICE is hereby given that an application will Deceased be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Notice of Application Name Act, by me: Shana D. Drummond of 18 Sylvia (S.64(3)(a)) Avenue in Halifax, in the Province of Nova Scotia as follows: The applicant, Louise Mae Aikman, daughter of the late Lillian Maude Hall, has applied to the Registrar of To change my name from Shana Denise the Probart Court of Nova Scotia, at the Probate Drummond to Shana Denise Evangelene District of Lunenburg County, at Suite 201, 599 King Sellars. Street, Bridgewater, Nova Scotia for an Order to admit the Last Will and Testament and unsigned DATED this 3rd day of November, 2008. Codicil of Lillian Maude Hall to Probate, to be heard on Thursday, November 13th, 2008, at 10:00 a.m. Shana Drummond (Signature of Applicant) The affidavit of Louise Mae Aikman in Form 46, a copy of which is attached to this Notice of 2428 November 5-2008 Application, is filed in support of this application. Other materials may be filed and will be delivered to FORM A you or your lawyer before the hearing.

CHANGE OF NAME ACT NOTICE: If you contest any part of the application Notice of Application for Change of Name you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of NOTICE is hereby given that an application will objection on the personal representative and each be made to the Registrar General for a change of person interested in the estate. name, pursuant to the provisions of the Change of Name Act, by me: Ahmed Mohamed Akef El If you do not file and serve a notice of objection you Karmalawy of 17 Rosehurst Close in Halifax, in the will not be entitled to any notice of further Province of Nova Scotia as follows: proceedings and you may only make representations at the hearing with the permission of the registrar or To change my name from Ahmed Mohamed judge. Akef El Karmalawy to Ahmed Elkar.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1871

If you do not come to the hearing in person or as DATED September 24, 2008. represented by your lawyer the court may give the applicant what they want in your absence. You will J. Philip Leefe be bound by any order the court makes. Lawyer for Applicant 84 Dufferin Street, Bridgewater NS B4V 2G3 Therefore, if you contest any part of this Telephone: 902-543-7815; Fax: 902-543-3196 application you or your lawyer must file and serve a E-mail: [email protected] notice of objection in Form 47 and come to the hearing. 2372 October 29-2008 - (3iss)

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

© NS Office of the Royal Gazette. Web version. 1872 The Royal Gazette, Wednesday, November 5, 2008

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 ARMSWORTHY, Ola Faye Muriel Annette Eagles Jane M. Gourley Davis Belmont, Colchester County 111 Blackburn Road Patterson Law October 21-2008 Belmont NS B0M 1C0 and 10 Church Street Colin Russell Armsworthy PO Box 1068 3933 Highway 311 Truro NS B2N 5B9 Nuttby NS B6L 6J3 (Exs) November 5-2008 - (6m)

BACKMAN, Allan Ross (referred to in A. Ross Backman, Jr. (Ex) Morgan Hicks the Will as Allen Ross Backman) 9 Manchester Drive Wickwire Holm Halifax, Halifax Regional Municipality Stillwater Lake NS B3Z 1G9 2100-1801 Hollis Street October 23-2008 PO Box 1054 Halifax NS B3J 2X6 November 5-2008 - (6m)

BAILEY, Patricia Ann Patricia Raylene Jessome (Ex) David J. Iannetti c/o Ryan Iannetti Law Office Inc. Ryan Iannetti Law Office Inc. Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street October 15-2008 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 November 5-2008 - (6m)

BANKS, Robert Gordon Patricia Mary Banks (Ex) David G. Cottenden, QC Middleton, Annapolis County PO Box 98 Orlando & Hicks September 4-2008 Middleton NS B0S 1P0 3 Queen Street PO Box 639 Bridgetown NS B0S 1C0 November 5-2008 - (6m)

BATES, Winfred Fabian Janet Anne (Bates) Young (Ex) Gerard X. MacKenzie 31 Kennedy Avenue 240 Kings Road Cape Breton Regional Municipality Sydney NS B1P 6K5 Sydney NS B1S 1A6 September 18-2008 November 5-2008 - (6m)

BECK, George Calvin Janice P. Holland (Ex) November 5-2008 - (6m) (a.k.a. Calvin George Beck) 4072 Northfield Road Watford, Lunenburg County RR 1 New Germany NS B0R 1E0 October 24-2008

BIENVENUE, Claude Donat Public Trustee (Ad) Shannon Ingraham-Christie Halifax, Halifax Regional Municipality PO Box 685 Public Trustee October 14-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 5-2008 - (6m)

BINKS, Gordon William The Bank of Nova Scotia Derek E. Vallis Halifax, Halifax Regional Municipality Trust Company and Charlton / Vallis September 9-2008 Wayne Andrew McKay (Exs) Suite 518 Cogswell Tower c/o Derek E. Vallis 2000 Barrington Street Charlton / Vallis Halifax NS B3J 3K1 Suite 518 Cogswell Tower November 5-2008 - (6m) 2000 Barrington Street Halifax NS B3J 3K1

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1873

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 BRAGG, Sylvia Isabel Phyllis Lorraine Moore (Ex) Janet Nolan Conrad Halifax, Halifax Regional Municipality 133 Rolling Hills Drive Blackburn English October 22-2008 Waverley NS B2R 1B6 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 November 5-2008 - (6m)

BRIGGS, Kenneth Tammy Barnhart (Ex) William R. Burke 10 Williams Street 36 Union Street Cape Breton Regional Municipality Erin ON N0B 1T0 PO Box 86 October 23-2008 Glace Bay NS B1A 5V2 November 5-2008 - (6m)

BURBINE, John Douglas Pattie Shirley Ann Burbine (Ex) Peter E. Belliveau (a.k.a. Douglas Burbine) (a.k.a. Patti Shirley Ann Burbine) PO Box 545 River Hebert, Cumberland County c/o Peter E. Belliveau Amherst NS B4H 4A1 October 31-2008 PO Box 545 November 5-2008 - (6m) Amherst NS B4H 4A1

BURKE, Ethel Leslie Burke (Ex) November 5-2008 - (6m) Halifax, Halifax Regional Municipality 7 Edenbank Terrace October 14-2008 Dartmouth NS B3A 3S3

BURRIS, Thelma Winnifred Susan A. Burris (Ex) November 5-2008 - (6m) Dartmouth 19 Sime Court Halifax Regional Municipality Hammonds Plains NS B4B 1K1 October 21-2008

CHATER, Badik J. (a.k.a. Buddy Chater) Leila Chater (Ex) Roberta J. Clarke, QC Dartmouth 448 Caldwell Road Blois Nickerson & Bryson Halifax Regional Municipality Dartmouth NS B2V 1A6 PO Box 2147 October 30-2008 Halifax NS B3J 3B7 November 5-2008 - (6m)

CLARKE, Dorothy Madeline Marion Patricia Butler (Ex) November 5-2008 - (6m) Halifax, Halifax Regional Municipality 10 Lodge Drive July 25-2008 Halifax NS B3M 2G5

D’ENTREMONT, Isaire Mandee Norman Paul d’Entremont (Ex) Louis A. d’Entremont Lower West Pubnico, Yarmouth County 102 Acre Lane PO Box 118 September 26-2008 PO Box 174 Pubnico NS B0W 2W0 Lower West Pubnico NS November 5-2008 - (6m) B0W 2C0

DOBSON, Gerald Sharon Lee Nelson (Ex) Peter E. Belliveau Oxford, Cumberland County c/o Peter E. Belliveau PO Box 545 October 15-2008 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 November 5-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1874 The Royal Gazette, Wednesday, November 5, 2008

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 DUPUIS, Jean Marilyn Donna Dorrington (Ex) November 5-2008 - (6m) Truro, Colchester County 45 Mansion Road October 22-2008 Halifax NS B3R 1C8

FERGUSON, Robert Mary Ferguson (Ex) Cheryl MacKenzie Florence 19 MacAulay Street Lorway MacEachern Cape Breton Regional Municipality Florence NS B1Y 1L6 112 Charlotte Street April 29-2008 Sydney NS B1P 1B9 November 5-2008 - (6m)

FLYNN, Augustus Ambrose Marilyn Elizabeth LeBlanc and M. Louise Campbell, QC Sydney Wayne Leonard Flynn (Exs) Campbell & MacKeen Cape Breton Regional Municipality c/o Campbell & MacKeen PO Box 200 October 16-2008 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 November 5-2008 - (6m)

FOLKINS, Paula Jean Elizabeth Joan Scrase (Ex) Derek M. Land Halifax, Halifax Regional Municipality 4404 Rosser Avenue Blackburn English October 28-2008 Brandon MB R7B 3P4 231-1595 Bedford Highway Bedford NS B4A 3Y4 November 5-2008 - (6m)

FRANCIS, Robert Roseanne Cromwell (Ex) Oliver Janson, Esq. Acaciaville, Digby County 376 Dugway Road 93 Montague Row October 27-2008 RR 1 (Lequille) PO Box 129 Annapolis Royal NS B0S 1A0 Digby NS B0V 1A0 November 5-2008 - (6m)

GRAY, Shirley Blanche Hubert C. Burrill (Ex) Kenneth O. Thomas Bridgewater, Lunenburg County 3852 Highway 208 197 Dufferin Street, Suite 302 October 15-2008 Colpton NS B0R 1E0 Bridgewater NS B4V 2G9 November 5-2008 - (6m)

LAM, Herman J. William Reynders (Ex) David F. Curtis, QC Truro, Colchester County 80 Cobequid Drive 640-202 Prince Street October 2-2008 Truro NS B2N 5R2 Truro NS B2N 1G4 November 5-2008 - (6m)

LeBLANC, Aurele Joseph Brian Wayne LeBlanc (Ex) William P. Thomson Halifax, Halifax Regional Municipality 14 Cavendish Drive Thomson Rideout October 28-2008 Lower Sackville NS B4C 3L1 390 Bedford Highway Halifax NS B3M 2L4 November 5-2008 - (6m)

LOTT, Eileen H. Douglas Hergett and Edward B. Chase, QC, TEP Rosedale Seniors Residence John P. Cochrane (Exs) TMC Law Kentville, Kings County c/o Edward B. Chase, QC, TEP 50 Cornwallis Street October 23-2008 TMC Law Kentville NS B4N 2E4 50 Cornwallis Street November 5-2008 - (6m) Kentville NS B4N 2E4

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1875

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 MacASKILL, Rachel May Mora Ann MacLean (Ex) Daniel T. L. Chiasson Baddeck, Victoria County 42843 Cabot Trail Highway 137 Twining Street October 22-2008 French River PO Box 567 RR 1 Englishtown NS B0E 1H0 Baddeck NS B0E 1B0 November 5-2008 - (6m)

MacDONALD, Angus Warren Irene MacDonald (Ad) November 5-2008 - (6m) Sydney 104 Inglis Street Cape Breton Regional Municipality Sydney NS B1P 1W8 October 16-2008

MATTHEWS, Kenneth McNeill Douglas McNeill Matthews George L. White, QC, TEP Hilden and Brule, Colchester County 115 MacDonald Street Patterson Law October 23-2008 Truro NS B2N 1T8 and 10 Church Street Margaret Lynn McCallum PO Box 1068 30 Tremont Drive Truro NS B2N 5B9 Halifax NS B3M 1X7 (Exs) November 5-2008 - (6m)

MEAGHER, Douglas Frederick Gerard Patricia Anne Meagher (Ad) David C. Melnick Waverley, Halifax Regional Municipality 1 Silverside Drive Melnick Doll Condran September 4-2008 Waverley NS B2R 1B9 302-1160 Bedford Highway Bedford NS B4A 1C1 November 5-2008 - (6m)

MILES, Newton George Kevin Jeffrey Miles (Ex) Roberta J. Clarke, QC Halifax, Halifax Regional Municipality 6260 Edinburgh Street Blois Nickerson & Bryson October 30-2008 Halifax NS B3L 1W2 PO Box 2147 Halifax NS B3J 3B7 November 5-2008 - (6m)

MONAHAN, Dency Dawn Monahan (Ex) G. Wayne Beaton, QC South Bar 128 Thompson Avenue Khattar & Khattar Cape Breton Regional Municipality Sydney NS B1S 1L1 378 Charlotte Street October 29-2008 Sydney NS B1P 1E2 November 5-2008 - (6m)

O’NEILL, Beulah (Leah) (referred to in Dennis Connolly November 5-2008 - (6m) the Will as B. Leah O’Neill) 102 Region Street, PO Box 792 Halifax, Halifax Regional Municipality Chester NS B0J 1J0 and October 14-2008 M. Stewart O’Neill 34 Overbrook Drive Waverley NS B2R 1C4 (Exs)

PEECH, Euphemia Lillian Public Trustee (Administrator M. Estelle Theriault, QC Sydney with the Will Annexed) Public Trustee Cape Breton Regional Municipality PO Box 685 PO Box 685 October 16-2008 Halifax NS B3J 2T3 Halifax NS B3J 2T3 November 5-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1876 The Royal Gazette, Wednesday, November 5, 2008

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 RAND, Mildred Mary Bruce Edward Rand (Ex) Douglas B. Raymond Delhaven, Kings County 1050 Pereau Road, Delhaven Cornwallis Legal Services October 27-2008 RR 1 Canning NS B0P 1H0 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 November 5-2008 - (6m)

SPENCER, George Hylton Michael H. Spencer (Ex) November 5-2008 - (6m) RR 1 Chester Basin, Lunenburg County 8 Eagle Lane October 15-2008 Bedford NS B4A 2J5

STEADMAN, Mary Brenda Marriott (Ad) Eric F. G. Thomson Halifax, Halifax Regional Municipality 2697 Windsor Street 2571 Windsor Street October 28-2008 Halifax NS B3K 5E1 Halifax NS B3K 5C4 November 5-2008 - (6m)

SWINAMER, Mary Jane Barry J. Alexander (Ex) R. Michael MacKenzie Hantsport, Hants County 99 Water Street 99 Water Street October 23-2008 PO Box 280 PO Box 280 Windsor NS B0N 2T0 Windsor NS B0N 2T0 November 5-2008 - (6m)

TEMPLE, Marie Francoise Jeannine Edgar Deveau (Ex) Hugh E. Robichaud Meteghan, Digby County 8405 Highway 1 8175 Highway 1 November 26-2007 PO Box 128 PO Box 40 Meteghan NS B0W 2J0 Meteghan NS B0W 2J0 November 5-2008 - (6m)

TOULANY, Bashir Salim Sadie Mary Toulany (Ex) Janet Nolan Conrad Halifax, Halifax Regional Municipality 21 Landsburg Road Blackburn English October 22-2008 Bedford NS B4A 1K9 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 November 5-2008 - (6m)

VAUGHAN, Clarke Allison Anna M. Brown (Ex) Garth C. Gordon, QC Wolfville, Kings County c/o Garth C. Gordon, QC TMC Law October 23-2008 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 November 5-2008 - (6m)

WAMBOLDT, Helen Michael Dockrill (Ex) John W. Chandler, QC Halifax, Halifax Regional Municipality 220 Pig Loop Road 5 Pleasant Street October 30-2008 Chester NS B0J 1J0 PO Box 511 Chester NS B0J 1J0 November 5-2008 - (6m)

WAMBOLDT, Rev. Msgr. William, J.C.D. J. Patrick Morris, QC (Ex) J. Patrick Morris, QC Bridgewater, Lunenburg County 344 King Street 344 King Street October 23-2008 Bridgewater NS B4V 1A9 Bridgewater NS B4V 1A9 November 5-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1877

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 WIER, Claire Wilfred Derek Craig Wier (Ex) Eric O. Sturk Auburn, Kings County 55 Taylor Road 188 Commercial Street October 9-2008 Auburn NS B0P 1A0 PO Box 475 Berwick NS B0P 1E0 November 5-2008 - (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

ADAMS, Freda Jean...... July 2-2008 ADSHADE, Helen...... June 4-2008 ALEKSIS, Zuze Mara (nee Liepins)...... October 8-2008 ALINARD, Avis Laura...... September 17-2008 ALLAN, Duncan John ...... May 14-2008 ALLEN, Bertha Abigail ...... September 24-2008 ALLEN, David Gerald ...... June 18-2008 ALLEN, Ruth Gertrude ...... June 4-2008 ALLEN, Shenton Kent ...... July 30-2008 AMIRAULT, John Vincent...... May 7-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, Madeline Catherine...... August 27-2008 ANDERSON, Merlin E ...... August 6-2008 ANTHONY, David Victor...... August 6-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Betty Loretta...... August 13-2008 ARCHIBALD, Ronald Hugh...... June 18-2008 ARMSTRONG, Ella Anna...... August 27-2008 ARNOLD, Sonya Sheila ...... June 18-2008 ARSENAULT, Wilfred Joseph, Jr...... October 22-2008 ATWELL, John Osbourne...... June 18-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AUSTIN, Joseph Lewis ...... May 14-2008 BAGNELL, Charles William ...... July 30-2008 BAIN, Beatrice A ...... June 11-2008 BAKER, Linda...... September 17-2008 BANKS, Paul Burton...... May 21-2008 BANNISTER, Catherine Louise...... October 15-2008 BARKHOUSE, Donald Clyde...... June 25-2008

© NS Office of the Royal Gazette. Web version. 1878 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Elida Huston ...... June 11-2008 BARNES, Frances D...... October 8-2008 BARRETT, James David ...... October 8-2008 BARRIE, Amelia Jane ...... September 3-2008 BARRIEAU, Mary Marjorie ...... July 2-2008 BARSS, Genowefa Maria...... September 10-2008 BARTLETT, Karin Gail...... May 21-2008 BEATON, Angus Kevin ...... May 21-2008 BEATON, Archibald Neil...... August 27-2008 BEATON, Duncan Joseph...... October 29-2008 BEATON, Elizabeth...... October 29-2008 BEATON, Margaret ...... September 10-2008 BEAUCHAMP, Patrick...... May 28-2008 BEAUDRY, Charles Emile ...... May 28-2008 BECK, William Oswell...... July 16-2008 BECK, Willis Mervin...... June 4-2008 BELL, Pearl Winnifred...... July 2-2008 BELLIVEAU, Azelle...... July 30-2008 BENISON, Mary Victoria...... September 3-2008 BENNETT, Wilfred Edward...... June 4-2008 BENT, Walter Frank...... September 17-2008 BERNARD, Nora Madeline ...... October 29-2008 BERTAUX, Phyllis Marrain ...... August 13-2008 BEST, Clarence Arthur, II ...... May 21-2008 BEST, Florence Roberta...... September 24-2008 BEST, Huntley R...... July 9-2008 BETHUNE, Ruby Adelia...... July 30-2008 BEUREE, Doris Pride...... June 4-2008 BEZANGER, Dorothy Isabel ...... August 20-2008 BEZANSON, Percy Oswald...... October 29-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BISHOP, Donald Gerald...... August 20-2008 BISHOP, William Vernon...... July 23-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Keith Christopher ...... September 10-2008 BOLAND, Rachel Rosamand...... July 30-2008 BOOKHOLT, Dorothy...... September 24-2008 BORDILLON, Gilbert ...... June 18-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 BOUDREAU, Gerald Simon...... June 4-2008 BOUDREAU, Joseph Amedee...... July 9-2008 BOURQUE, Anthony P...... May 28-2008 BOUTILIER, Lloyd ...... September 3-2008 BOUTILIER, Nina Josephine...... June 4-2008 BOUTILIER, Sadie Marie...... October 29-2008 BOWER, Robert A...... May 21-2008 BOWLBY, Russell Conwell ...... October 29-2008 BOYKO, Emilio Steven...... June 11-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1879

Estate Name Date of First Insertion

BOYLE, John Grant ...... August 20-2008 BRADEN, Margaret Opal...... October 29-2008 BRADY, Helen Baird Muirhead...... September 24-2008 BRADY, Jean Eloise...... October 1-2008 BRENNAN, Hector Patrick...... September 3-2008 BRENNAN, Ida May...... September 3-2008 BRIFFETT, Julia Frances...... September 17-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRIGHT, Donald Edward...... September 10-2008 BROADBELT, Mary Brenda...... October 15-2008 BROGAN, Patrick Gregory ...... October 8-2008 BROW, Veronica Anne...... June 25-2008 BROWN, James Edward...... June 18-2008 BROWN, Lewis...... June 25-2008 BROWN, Ralph A...... July 30-2008 BROWNLEE, Vivian...... October 8-2008 BRUCE, Catherine Pearl ...... June 11-2008 BRUCE, Ian Gordon...... August 20-2008 BRYDEN, Finlay Armstrong ...... May 14-2008 BRYDEN, Rita...... September 3-2008 BUCHANAN, Gertrude Louisa ...... June 11-2008 BUECHLER, Ruby Jane...... October 15-2008 BUGDEN, Leslie Ronald...... October 8-2008 BURCHELL, Everett Wilson ...... July 2-2008 BURCHELL, Roy Donald ...... September 17-2008 BURGESS, David Lee...... October 8-2008 BURGESS, Purney Ivan ...... September 24-2008 BURGOYNE, Harry Edward ...... June 25-2008 BURGOYNE, Ray Edgar...... August 13-2008 BURKE, Stephen Lawrence...... July 9-2008 BURNS, Marjorie Alice...... June 11-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 BURTON, Arthur Edward ...... June 18-2008 BURTON, Margaret Freda...... October 1-2008 BUSH, Roy William...... October 15-2008 BUSH, Sarah Elizabeth...... October 22-2008 BUSHNELL, Douglas F...... October 29-2008 BUTLER, John Richard ...... September 17-2008 BUTLER, Robert MacKinley...... September 3-2008 BUTT, Isabel Florence...... July 30-2008 CADDEN, Albert Thomas ...... May 21-2008 CALDWELL, Donald Lamond, Jr...... September 10-2008 CAMERON, Martha...... July 16-2008 CAMERON, Norman Lemuel...... June 25-2008 CAMPBELL, Harold Edward...... July 2-2008 CAMPBELL, John Brown, Sr...... August 27-2008 CAMPBELL, Marjorie Jean...... September 3-2008 CAMPBELL, Mary Ross...... September 24-2008 CAMPBELL, Roy Kenneth...... September 24-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde)...... May 28-2008 CARLTON, Jennie Louise...... September 17-2008 CARMICHAEL, Elmer ...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1880 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

CARR, Walter William...... September 17-2008 CARSLAW, Dorothy E...... July 2-2008 CARTER, Douglas Maxwell...... July 16-2008 CARVER, Maynard William...... May 7-2008 CAULFIELD, Daniel A...... May 28-2008 CAVANAUGH, Ernest (Bud)...... September 10-2008 CAVICCHI, Carmen Sylvia ...... July 9-2008 CHANDLER, Donald Stephen...... September 24-2008 CHAPMAN, James C...... May 28-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHENNELL, Frank...... June 25-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Joseph Charles ...... June 18-2008 CHIPMAN, Margaret A...... July 9-2008 CHISHOLM, Archibald Alexander ...... June 4-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Irene A...... May 7-2008 CHISHOLM, Margaret Teresa...... October 29-2008 CHUBB, Olive Loretta ...... July 9-2008 CHUTE, Frank William...... October 22-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Audrey Elizabeth...... June 11-2008 CLARK, Eleanor Mae...... October 22-2008 CLARK, Mary Grace...... June 25-2008 CLATTENBURG, Robert Wallace...... May 14-2008 COCK, Margaret Ann...... June 25-2008 COFFEY, Jean Gertrude ...... May 28-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLDWELL, Evan Christopher ...... October 15-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008 COLLIER, Gary James...... May 21-2008 COLLIER, Shelley Lynne...... May 7-2008 COLLINS, Florence Marie...... May 7-2008 COMEAU, Dennis...... September 3-2008 COMEAU, Frederick Ashler ...... October 15-2008 CONLEY, Lewis George ...... June 11-2008 CONRAD, Brian Robert ...... May 14-2008 CONRAD, Margaret Hazel...... May 7-2008 CONROD, Mary Katherine...... August 20-2008 COOK, Edith Christina...... October 29-2008 COOK, Janet Louise...... October 29-2008 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Marion Viola ...... August 20-2008 COOLEN, Richard Maurice James...... June 4-2008 CORKUM, Merlyn Eugene...... September 17-2008 CORKUM, Ruth Winnifred...... May 21-2008 COSTEN, Thelma Marguerite...... October 15-2008 COWPER, Glenn Frederic...... October 8-2008 CRABBE, Ronald Stanley...... October 1-2008 CRAWFORD, Ella Mae...... July 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1881

Estate Name Date of First Insertion

CRAWFORD, Grace Winnifred...... September 24-2008 CREASE, Roger Edward ...... May 28-2008 CREIGHTON, George Wilfrid Irving...... September 24-2008 CROFT, Lois Maggie Pauline ...... October 22-2008 CRONE, Ethel Marguerite...... July 9-2008 CROWELL, Harry...... September 24-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDMORE, Gladys Kathleen ...... July 2-2008 CUMMING, Donald Walter...... June 4-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CURRIE, Donald Silver...... September 10-2008 CURTIS, Heather Joyce...... July 9-2008 CYR, Edna Jeanette...... October 29-2008 D’ENTREMONT, Irène Lucie...... September 24-2008 D’EON, Marguerite Emiline...... May 7-2008 DAISLEY, Esther Florence...... July 16-2008 DARBY, John...... June 11-2008 DARNELL, Sybil May...... July 16-2008 DARRIS, Carl Joseph...... May 14-2008 DAUPHINEE, Gertrude Pearl ...... September 17-2008 DAUPHINEE, Ross Everett...... May 28-2008 DAUPHINEE, Russell Lawrence...... September 17-2008 DAURY, Alma Pauline...... May 28-2008 DAVID, Thomas Harold...... September 17-2008 DAVIDSON, Carol Blanche ...... July 30-2008 DAVIDSON, Wallace MacRitchie ...... October 15-2008 DAVIS, Clifford William...... October 8-2008 DAVISON, George Stuart...... May 7-2008 DAWE, William George...... October 22-2008 DEAL, Myrtle Louise...... September 24-2008 DEAN, Dorothy Jean ...... May 21-2008 DEAN, Susan Elizabeth Frances ...... October 8-2008 DEAN, Thomas...... October 29-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008 deGARTHE, Phoebe Agnes...... August 6-2008 DEKOE, Gertrude...... October 22-2008 DELONG, Robert E...... August 20-2008 DELOREY, Joseph Arsene...... July 23-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 denHOED, Gerda ...... May 28-2008 DESROCHERS, Gabriel Emery Eugene ...... June 11-2008 DEVEAU, Barbara Gail ...... September 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, Joseph Victor ...... May 21-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEVLIN, Francis William...... July 16-2008 DEWAR, Catherine Eileen Cochius ...... July 2-2008

© NS Office of the Royal Gazette. Web version. 1882 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DOBSON, Robert Wells, Sr...... May 21-2008 DOMA, Istvan A...... May 7-2008 DONNELLY, Irene Biruta...... September 24-2008 DONOVAN, Helen Cecelia ...... July 2-2008 DORRINGTON, Charles E ...... July 16-2008 DOUCET, Delbert Joseph ...... October 29-2008 DOUCET, Mercedes Elizabeth ...... October 15-2008 DOUCETTE, Gerald...... June 4-2008 DOUCETTE, Marie Estelle...... October 22-2008 DOUCETTE, Regina Pearl...... June 25-2008 DOUCETTE, Stella Mary ...... September 10-2008 DOUGLAS, John Franklin Morrison...... August 20-2008 DOW, Nadie ...... June 25-2008 DOWNEY, Owida Dalphine...... July 9-2008 DOYLE, Joseph A...... July 16-2008 DRAPER, Helen Frances ...... July 2-2008 DUARTE, Hermes...... August 13-2008 DUDKA, Eileen Rose ...... August 20-2008 DUFFY, Margaret...... May 28-2008 DUNN, Mary Florence ...... September 24-2008 DUNPHY, Dalphene...... August 20-2008 DURLING, Ronald Laverne...... September 10-2008 DYKEMAN, Victor M...... August 13-2008 EDWARDS, Ernest Bertram...... September 3-2008 ELLIOTT, Colleen Therese ...... September 3-2008 ELLIOTT, John Edwin...... July 16-2008 ELLIOTT, Kenneth Adam ...... October 22-2008 ELLISON, Donna Marie...... June 4-2008 ELLSWORTH, Malcolm ...... October 22-2008 ENMAN, Olive Agnes ...... August 13-2008 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Stephen Anthony...... July 16-2008 EVERILL, Ronald G...... October 29-2008 EWING, Gerald Neil...... September 17-2008 FADER, Kenneth...... May 7-2008 FAGE, Bruce Allen James...... September 24-2008 FAHIE, Garfield Thomas...... May 28-2008 FALCONER, Gordon Alexander...... August 13-2008 FANCY, Jean Frances...... May 28-2008 FAULKNER, Betty Gwendolyn...... June 11-2008 FELIX, Raymond Albert...... June 18-2008 FELTMATE, Mona Pearl ...... June 11-2008 FIELD, Gary Michael...... July 2-2008 FISCHER, Gabriel...... June 25-2008 FISHER, Grace Margaret...... October 29-2008 FITZGERALD, Genevieve...... September 10-2008 FITZGERALD, Nellie Elizabeth...... July 9-2008 FLANAGAN, Catherine Ann...... October 8-2008 FLINN, Gloria Ethel...... August 20-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1883

Estate Name Date of First Insertion

FOANCE, Eleanor Janet Claire...... May 28-2008 FOLEY, John Glenwood ...... August 13-2008 FORSYTHE, John Frederick ...... August 27-2008 FOX, Peter John...... October 22-2008 FRASER, Anna A...... June 11-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Donald Alexander ...... July 2-2008 FRASER, Greta...... September 24-2008 FRASER, John James...... May 7-2008 FRASER, Mary Katherine...... July 23-2008 FRASER, Mildred Blanche...... October 8-2008 FRASER, Rita Camilla ...... July 9-2008 FRASER, Ruth M...... October 22-2008 FRAZZA, David M ...... October 1-2008 FRAZZA, Robert T ...... October 1-2008 FRENCH, Donald Howard...... October 22-2008 FRICKER, Theodore Richard...... September 17-2008 FROST, Florence Mary...... May 28-2008 FULTON, Hugh Graham ...... July 30-2008 GALE, Paul Joseph ...... October 22-2008 GATES, Lillian Alma ...... August 6-2008 GAUDET, Norma Ruth...... June 18-2008 GAUDET, Roland Joseph...... June 25-2008 GAY, Alexander...... August 20-2008 GIBSON, Kenneth William...... June 4-2008 GIBSON, Mary Kathleen ...... June 18-2008 GIFFIN, Carl Cleveland...... October 29-2008 GILDAY, Flora M...... September 24-2008 GILFOY, Edward Arthur...... October 8-2008 GILLIS, Agnes ...... May 28-2008 GILLOTT, Harry William...... May 14-2008 GILROY, Geraldine Dorothy ...... October 8-2008 GLYDON, John Douglas ...... June 11-2008 GODIN, Elizabeth D...... July 30-2008 GOLDRING, Jean D...... October 29-2008 GOODWIN, Geneva Deloris...... October 1-2008 GORE, Carroll Fay ...... June 25-2008 GOREHAM, Roland Ellis...... October 22-2008 GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, William Ralph ...... October 29-2008 GRAINGER, Albert Henry...... October 22-2008 GRAMLEWICZ, Stephen (Stefan)...... October 1-2008 GRANT, Dorothy...... June 11-2008 GRANT, June Bishop...... September 17-2008 GRANT, Robert Bruce ...... October 8-2008 GRAY, Nelson Eugene...... July 16-2008 GRAY, Robert John ...... August 27-2008 GRAY, Tina Marie ...... September 24-2008 GREEN, Judith Irene...... May 28-2008 GREEN, Pinnie...... July 2-2008 GREENLAW, William Ernest ...... June 25-2008 GREENMAN, Eileen Emelda...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1884 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

GREGORY, Donna Jean...... May 28-2008 GRIEDER, Georges Marius...... May 7-2008 GRIMM, Lois Joyce Emma ...... October 8-2008 GUEST, Carl Ross...... June 25-2008 HADLEY, Harry MacKay...... July 9-2008 HALE, Marion V...... October 8-2008 HALEY, Mildred Ann...... August 20-2008 HALFKENNY, Wanda Marie (formerly Wanda Marie McLellan Gibbons)...... July 9-2008 HAMILTON, Patricia Louise...... July 2-2008 HAMILTON, Ruth Jean...... June 4-2008 HAMMOND, Richard Callan...... June 4-2008 HANCOCK, Edward Errol Irwin...... September 3-2008 HAND, Pauline...... October 15-2008 HANES, Sheila Marlene...... October 8-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANKO, Francis Colin...... October 29-2008 HANLON, James Amos...... July 30-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANRAHAN, Veronica ...... September 24-2008 HANRIGHT, Susanne Elizabeth...... September 10-2008 HARB, Linda Mary Anne...... September 3-2008 HARDING, Aubrey St. Clair...... July 2-2008 HARDY, Alfred John ...... October 29-2008 HARFORD, Joyce Gweneth...... October 29-2008 HARNISH, Douglas Wilton ...... July 9-2008 HARNISH, Frank Neil ...... May 7-2008 HARNISH, Marie Evelyn ...... July 9-2008 HARNISH, Sandra Viola...... June 25-2008 HARRINGTON, Lenora Elizabeth...... September 10-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HARRITY, Gordon Eric...... June 18-2008 HART, Catherine ...... October 22-2008 HART, John Victor...... May 28-2008 HART, Nettie Isobel...... October 29-2008 HATFIELD, Bernice Jeffery...... June 25-2008 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYES, Jacqueline (a.k.a. Jacqueline Hayes Allen) ...... June 4-2008 HAYTER, Helen Leona...... May 21-2008 HEALY, Francis Joseph...... May 21-2008 HIGGINS, Clarence R...... July 23-2008 HILL, Allen Bruce...... May 28-2008 HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILL, Guy Kingsthorpe ...... May 14-2008 HILLS, Cecil Walter, Jr...... October 8-2008 HILLS, Ena Frances...... July 2-2008 HILTZ, Clement Russell...... May 28-2008 HILTZ, Frances Irene...... June 4-2008 HILTZ, Trillis Iona ...... August 20-2008 HINES, Lilian Grace...... October 1-2008 HOBSON, Charles Phillip...... September 24-2008 HODGES, Ronald Clayton...... August 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1885

Estate Name Date of First Insertion

HOLLAND, Wilfred Michael ...... September 24-2008 HOLLINGUM, Lola Marion ...... September 24-2008 HOLT, Eleanor Ruth...... October 1-2008 HORNE, Florence Marguerite...... October 8-2008 HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.)...... June 18-2008 HUBLEY, Donald George...... October 1-2008 HUBLEY, Edgar Morton...... October 15-2008 HUBLEY, Elizabeth Constance...... June 4-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUDGINS, Frances June...... September 10-2008 HUDSON, John MacLeod...... July 9-2008 HUGHES, Harold Leon...... August 13-2008 HURLBURT, Winston Emerson...... July 23-2008 HYDE, Howard Talbot...... September 10-2008 HYNES, David...... August 20-2008 HYSLOP, John Douglas...... July 2-2008 ISENOR, Ira George...... July 9-2008 ISENOR, Ruth...... July 9-2008 ISNOR, Roland St. Clair...... May 21-2008 IVANY, Ann ...... September 10-2008 JACOBS, Anne Marie...... October 15-2008 JACQUARD, Irene R ...... July 16-2008 JARMASCHE, Semaan...... August 20-2008 JEFFERSON, Audrey Charlotte ...... October 29-2008 JEFFERY, Lillian Marie...... May 21-2008 JEFFREY, Anne-Marie...... October 22-2008 JENKINS, Joan D. C...... May 21-2008 JENKINS, Lester Ethelbert ...... October 15-2008 JESSOME, Marguerite...... September 17-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Olive May ...... October 29-2008 JOHNSON, Robert Michael...... May 21-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Carol Ann ...... October 29-2008 JOHNSTON, Geraldine W...... May 28-2008 JOHNSTON, Joyce Anne...... May 14-2008 JOHNSTON, Thomas Russell ...... August 27-2008 JOHNSTONE, Viola M...... October 29-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Christopher Bryce ...... June 25-2008 JONES, Clement Edward ...... July 9-2008 JONES, Troy Delma ...... June 18-2008 JORDAN, Clinton William...... June 4-2008 JORDAN, Mark Wayne ...... October 29-2008 KEDDY, Helen Edith...... August 20-2008 KEDDY, Rodney Douglas...... September 10-2008 KELLY, H. Marie...... October 15-2008 KELLY, Janet Elizabeth (a.k.a. Janat Elizabeth Kelly)...... June 11-2008 KENNEDY, Frank Richard...... October 22-2008 KENNEDY, John Donald ...... July 16-2008 KENNEDY, Paul James ...... June 11-2008

© NS Office of the Royal Gazette. Web version. 1886 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

KENNEDY, Shirley Marie...... June 11-2008 KENNEY, Nettie Maria...... October 1-2008 KENNEY, Pearl Victoria...... June 4-2008 KERR, John Robert...... June 11-2008 KERR, Pauline Blossom...... July 30-2008 KIDSON, Hazel Florence ...... October 29-2008 KILLAM, Harrison Scott...... August 13-2008 KIZER, George Alfred...... October 15-2008 KNOX, Kathryn Elinor ...... July 30-2008 KREFFER, William Adrian...... July 2-2008 KUCHUREAN, Rita Eleanor...... July 9-2008 LADEROUTE, Barbara Ann...... October 29-2008 LAFLAMME, Anne ...... May 14-2008 LAHEY, Celina Catherine ...... August 13-2008 LAHEY, John Angus ...... May 7-2008 LAKE, Jason Lawrence...... May 14-2008 LAMIE, Thomas Alexander...... August 6-2008 LANCTOT, Colleen Winifred...... June 11-2008 LANDRY, Rudolph J...... May 21-2008 LANGILLE, Elizabeth ...... August 13-2008 LARGE, Vida Olivia...... May 7-2008 LARKUM, Amelia G...... July 23-2008 LATTER, Murray G...... June 18-2008 LAUDER, Douglas John...... September 3-2008 LAWRENCE, Beverly Belle...... October 8-2008 LAWTON, John David...... September 17-2008 LEARN, David C...... May 28-2008 LEARY, George William ...... September 24-2008 LeBLANC, James Aubrey...... June 4-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Herman Milford Paul ...... June 11-2008 LEBLANC, Hilda...... June 11-2008 LEBLANC, Marion Rose ...... May 14-2008 LEBLANCQ, Guy Gael Ralph Joseph...... June 4-2008 LEDBETTER, Clarence R...... October 15-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A ...... May 28-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESLIE, Wilbur Clare...... October 22-2008 LESSI, Frank Ambrose...... August 13-2008 LEVANGIE, Marie Dorothy...... October 15-2008 LEVY, Barry Richard ...... September 10-2008 LEWIS, Beulah Joanne...... August 20-2008 LEWIS, Shawn ...... October 15-2008 LINDSAY, Helen Jean ...... May 7-2008 LING, Florence Regis...... July 16-2008 LINTON, Miriam Charlotte ...... June 11-2008 LIPKUS, Rachel...... June 11-2008 LLOYD, Frances Catherine...... October 8-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1887

Estate Name Date of First Insertion

LLOYD, John (Jack) Leroy...... May 7-2008 LOCKE, Willetta Laurine...... May 14-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Genevieve Evelyn...... October 22-2008 LOGAN, Leroy Lewis...... July 30-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWE, Annetta Leona...... October 22-2008 LOWE, Cecil Miles...... August 20-2008 LOWE, Gordon Russell ...... July 16-2008 LOWE, Nema Seattle...... September 17-2008 LOWE, Thomas Delbert...... September 10-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacCALLUM, Marguerita S ...... June 18-2008 MacDONALD, Agnes F...... September 24-2008 MacDONALD, Annie Alice ...... September 17-2008 MacDONALD, Annie Josephine...... September 24-2008 MacDONALD, Charles Angus...... May 7-2008 MacDONALD, Charles Dougall...... June 11-2008 MacDONALD, Diane Jessie...... September 24-2008 MacDONALD, Doris Beulah ...... June 25-2008 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Frances Lois ...... October 8-2008 MacDONALD, Helen ...... June 18-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Duncan...... July 2-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Kathleen...... May 28-2008 MacDONALD, Lloyd George...... June 18-2008 MacDONALD, Mabel Jean ...... June 11-2008 MacDONALD, Marguerite Catherine...... October 15-2008 MacDONALD, Marian Grace...... October 8-2008 MacDONALD, Marion C...... July 9-2008 MacDONALD, Mary Remigius ...... August 20-2008 MacDONALD, Pius R...... June 25-2008 MacDONALD, Thomas Scott...... May 7-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONALD, Wilfred William...... July 16-2008 MACDONALD, Evelyn Louise...... May 14-2008 MacDONNELL, Allan Francis...... June 4-2008 MacDONNELL, Lydia Ann ...... October 15-2008 MacDOUGALL, John Lauchlin...... October 1-2008 MacEACHERN, Catherine...... June 18-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGREGOR, Hector Ian ...... August 27-2008

© NS Office of the Royal Gazette. Web version. 1888 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

MacINNIS, Margaret Ellen Constance...... July 9-2008 MacINNIS, Rita Kathleen...... August 20-2008 MacINNIS, Sedley Charles ...... July 2-2008 MacINTOSH, David Britton...... September 10-2008 MacINTYRE, Agnes...... September 17-2008 MacISAAC, John D...... August 6-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Clarence Robert...... September 10-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, Jean Maxwell...... May 21-2008 MacKAY, Ronald Bernard ...... May 7-2008 MacKAY, Ronald R...... May 14-2008 MacKEAN, Isabel Elsie ...... May 7-2008 MacKEIGAN, Jean Bennett MacGregor...... August 27-2008 MacKEIGAN, John William...... May 28-2008 MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Dwight Ian...... May 14-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKINNON, Anne Marie...... October 29-2008 MacKINNON, Annie Katherine...... July 2-2008 MacKINNON, Mary Anne ...... May 7-2008 MacLEAN, Ann Marie...... May 14-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Donald Davis...... October 22-2008 MacLEAN, Margaret Gavin...... October 8-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008 MacLEAN, Rhoda Marion...... July 16-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan)...... May 28-2008 MacLENNAN, Mary Rita Theresa...... October 22-2008 MACLENNAN, Donald H. J...... September 3-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Donald ...... September 17-2008 MacLEOD, Harold Morris ...... August 20-2008 MacLEOD, John Thomas...... May 21-2008 MacLEOD, Philip ...... May 7-2008 MacMASTER, Donald Joseph...... October 8-2008 MacNAB, Aretha Belle...... August 27-2008 MacNEIL, Catherine Christine...... August 27-2008 MacNEIL, Duncan J...... October 8-2008 MacNEIL, John James...... October 8-2008 MacNEIL, Neil Daniel ...... July 2-2008 MacNEIL, Theresa...... May 7-2008 MacNEILL, Martha Jean...... September 3-2008 MacPHEE, Peter...... July 23-2008 MacPHEE, Rosena I...... May 28-2008 MacPHERSON, Joan Andrea...... May 7-2008 MacPHERSON, Martha ...... October 29-2008 MacQUEEN, Thomas...... October 22-2008 MADDISON, A. Raymond ...... July 9-2008 MADER, Bruce Avard ...... June 25-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1889

Estate Name Date of First Insertion

MAHON, Patrick Allison ...... September 10-2008 MAHONEY, Jean Agnes...... July 16-2008 MALLORY, George Stanley...... October 29-2008 MANNING, Russell Curtis...... July 2-2008 MANSFIELD, William Ernest ...... May 14-2008 MARKS, Florence...... July 23-2008 MARSHALL, Gordon A ...... September 24-2008 MARSTERS, Bessie Ethel ...... June 4-2008 MARTELL, Bertena ...... May 14-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTELL, Helen Rita...... September 17-2008 MARTENSTYN, Henry Richard Ludwig...... October 29-2008 MARTIN, Ena Florence ...... July 16-2008 MARTIN, Hildred Lucy Crosby...... October 29-2008 MARTIN, Olive Louise...... July 9-2008 MARTIN, William Patrick ...... June 4-2008 MASON, David George ...... June 4-2008 MASON, Velma Jean...... October 22-2008 MASTIN, Ruth Elizabeth Patterson ...... August 27-2008 MATHERS, Evatt Robert...... July 30-2008 MATHESON, Charles Stewart ...... July 9-2008 MATTHEWS, Earl Stephen...... July 9-2008 MATTHEWS, Juanita Johnson...... July 9-2008 MATTHEWS, Robert Peter ...... October 29-2008 MAXNER, Patricia Margaret...... May 14-2008 MAXWELL, Florence Elizabeth ...... May 7-2008 MAXWELL, Mary Evelyn...... August 20-2008 McBRIDE, William Irvin...... May 14-2008 McCARRON, Mary Florence...... July 30-2008 McCARTHY, Marjorie Isabelle ...... September 10-2008 McCAUGHEY, George Frederick...... October 8-2008 McCLARE, Clara M ...... August 13-2008 McCORRY, Marie Rita ...... May 28-2008 McCULLOCH, Hazel Beatrice...... September 10-2008 McDONALD, George James...... October 29-2008 McDONALD, Michael Oswald ...... June 18-2008 McGILL, Muriel Almedia...... October 8-2008 McGILL, Vivian Pearl...... July 9-2008 McGRAY, Ethel Mary...... August 13-2008 McINTYRE, Lance Alexander Donald ...... July 9-2008 McKEAN, Eugene Harold ...... October 15-2008 McKENZIE, Mary E...... September 3-2008 McLELLAN, Charlotte Fulton...... August 20-2008 McLELLAN, Harry L...... July 23-2008 McLEOD, Robie Errol...... August 20-2008 McMASTER, Doris Claire...... June 18-2008 McMASTER, Frank Lawrence...... October 1-2008 McNAMARA, Edward Charles...... September 24-2008 McNEILL, Donald Holdsworth ...... May 14-2008 McNEILL, George Laidlaw...... October 22-2008 MEADE, Kenneth Carl...... May 14-2008 MELANSON, Andrew J...... September 3-2008

© NS Office of the Royal Gazette. Web version. 1890 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

MELANSON, Giselle Marie...... June 18-2008 MESSENGER, Bruce Cleveland ...... May 7-2008 MESSOM, Mary Winnifred ...... October 22-2008 MICHEL, Ruth Ethel...... August 6-2008 MICHNIAK, Charles Norman ...... June 4-2008 MIERS, George Clayton...... August 6-2008 MILBURN, Douglas Raymond...... June 4-2008 MILLER, Agnes Marie...... July 23-2008 MILLER, Faye...... September 17-2008 MILLER, Lloyd MacLean...... June 25-2008 MILLER, Randall Eugene ...... September 10-2008 MILLER-BOUCHIE, Charlotte Jean ...... September 17-2008 MILLS, Maud Murray...... August 27-2008 MILLS, Virginia R...... August 20-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, William (Mitchelitis)...... September 10-2008 MOIR, Richard Vernon...... July 30-2008 MOMBOURQUETTE, Roy Cosmos...... June 4-2008 MONIES, Robert Alfred Angus...... August 20-2008 MONT, Ruth M...... May 28-2008 MOOD, Wilfred William...... May 21-2008 MOONEY, Mary Bernadette ...... September 3-2008 MOORE, Albert K...... July 2-2008 MORASH, Phyllis Marie...... September 10-2008 MORGAN, Alexander James...... September 10-2008 MORGAN, Edward...... August 6-2008 MORRISON, Carlisle Durant...... September 10-2008 MORRISON, Rita...... May 7-2008 MORROW, Joseph Francis ...... August 13-2008 MORTIMORE, Thomas William ...... June 4-2008 MORTON, Ruth Marie ...... October 1-2008 MORVEN, Mildred Agnes...... June 11-2008 MOSHER, Donald Harding ...... October 1-2008 MOSHER, Helen Mae...... September 24-2008 MOSHER, Robert Henry...... October 22-2008 MOSHER, Walter P...... August 27-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MUIR, James, Sr...... October 1-2008 MUISE, Bernard Louis...... July 23-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Edward Allison...... August 20-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, Donald John...... September 10-2008 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Jessie Alice Anita...... May 7-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Teresa Margaret...... July 30-2008 MURRAY, Eldridge Gerard...... July 9-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1891

Estate Name Date of First Insertion

MURRAY, Emma Margaret...... July 30-2008 MURRAY, Jesse Edith...... October 1-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYERS, Anne Maureen...... August 13-2008 MYERS, Florence V...... July 9-2008 MYNERICH, Edith Blanche...... October 29-2008 NARDOCCHIO, Anthony...... May 7-2008 NAUGLE, Weldon Blake ...... September 24-2008 NAUGLER, Melda Roseanne...... May 14-2008 NAUSS, Mervyn Earl ...... August 13-2008 NELDER, Marcella...... May 28-2008 NEWBURY, Lyra Grace ...... June 4-2008 NICHOLS, Tracey Lynn...... June 11-2008 NICHOLSON, Cyril Donald ...... August 27-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Mervin St. Clair...... June 11-2008 NICKERSON, Ruth M...... August 6-2008 NICKERSON, Thomas Matthew Anthony ...... October 29-2008 NOEL, William Joseph...... August 27-2008 NOLTER, Arthur Ronald ...... May 28-2008 NONAMAKER, Vivian Mae...... September 10-2008 NORTH, Bessie Amelia ...... June 25-2008 O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’CONNELL, Florence Mae ...... October 22-2008 O’CONNELL, Ruth Christine...... October 15-2008 O’FLAHERTY, Fred ...... June 18-2008 O’HANDLEY, Leon Alexander ...... July 9-2008 O’LEARY, Edith Mae...... July 9-2008 O’NEILL, Hilda Irene...... September 10-2008 OAKE, Austin Martin...... September 3-2008 OICKLE, Keith Murray...... October 15-2008 OICKLE, Lincoln Charles...... July 23-2008 OICKLE, Murray Leland...... October 22-2008 OLIVER, Aletha Pearleen (referred to in the Will as Pearleen Oliver) ...... October 29-2008 OLIVER, Howard Alexander...... June 11-2008 ORGAN, William Henry...... June 11-2008 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSMOND, Clarence ...... September 24-2008 OSMOND, Jean Louise ...... September 10-2008 OUELLETTE, Garry Martin...... August 6-2008 OVERTON, Shirley Joan ...... September 17-2008 PALMER, John George ...... July 16-2008 PARKER, John Douglas...... August 6-2008 PARLEE, Theresa Pauline...... September 10-2008 PARNELL, Randy Earl...... October 29-2008 PARSONS, Douglas Wayne...... October 8-2008 PARUCH, Stella Marie...... May 21-2008 PATTERSON, Helen M...... October 15-2008 PEACH, Norma May...... July 30-2008

© NS Office of the Royal Gazette. Web version. 1892 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

PEACOCK, William Calderhead...... June 18-2008 PEARSON, Virginia Cecelia ...... August 20-2008 PELHAM, Sheila Frances ...... October 1-2008 PELRINE, E. Christine...... July 16-2008 PERRON, Mathieu ...... August 20-2008 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Marjorie Margaret ...... August 27-2008 PETERS, Emeline Mary...... September 24-2008 PETERSEN, Nellie G...... June 11-2008 PETRIE, Robert Reginald...... October 29-2008 PETTIGREW, Gloria June...... May 7-2008 PEVERIL, Frank William Bennett...... May 14-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PHILLIPS, Theresa Anne...... August 27-2008 PIERCE, David Eric ...... May 7-2008 PIERCE, Howard Allison...... August 20-2008 PIKE, Dorothy...... August 27-2008 PINEO, George Alexander...... July 2-2008 PINKERTON, Theresa ...... June 25-2008 PITTS, Simon Joseph, III...... June 18-2008 POIRIER, Mary Josephine Hearn ...... June 25-2008 POIRIER, Maurice Emerand ...... July 2-2008 PORDAGE, Ida May...... July 30-2008 PORTER, Helen Mary...... October 1-2008 PORTER, Patti...... August 20-2008 PORTER, Robert Henry ...... July 23-2008 POTHIER, Donald Joseph ...... June 25-2008 POTHIER, Florence Madeline...... October 22-2008 POTTER, Karen...... August 27-2008 POTTIE, Raymond David...... September 17-2008 POVH, Frank...... September 3-2008 POWELL, Margaret M...... October 8-2008 POWELL, Raymond Nelson...... September 3-2008 POWER, Rev. Gerald J...... May 14-2008 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PUBLICOVER, Ralph E ...... June 11-2008 PULSIVER, Robert Linford...... August 6-2008 PURCELL, James Keith...... June 18-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Lorne Percy...... August 20-2008 PURDY, Marjorie...... October 15-2008 PURNEY, Donovan Allister ...... August 27-2008 RAFUSE, Roby Randolph...... May 28-2008 RAND, Lorraine G...... August 6-2008 RANKIN, John...... July 23-2008 RANKIN, William Robert...... May 7-2008 RAVANELLO, Attilio...... June 4-2008 RAVEN, Stuart Carmen...... October 29-2008 REIGHARD, Helen ...... September 3-2008 RHODES, Phillip Leslie ...... July 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1893

Estate Name Date of First Insertion

RICHARDS, Marion Marie...... June 25-2008 RICHARDSON, James Peter ...... May 7-2008 RICHARDSON, Jean Isabel...... October 1-2008 RIDGWAY, Hilda May Viola ...... June 4-2008 RILEY, Geneva Velma (a.k.a. Geniva Velma Riley) ...... July 9-2008 RING, Hazel Bernice...... May 21-2008 RIPLEY, Glen Smith...... August 20-2008 RITCEY, Catherine Louise...... August 27-2008 RITCEY, Herbert Leo...... May 28-2008 RITCHIE, Alan Treen...... July 23-2008 ROACHE, Alvin Lyle ...... May 14-2008 ROACHE, Jessie Lorna ...... May 7-2008 ROBARTS, Mona Marie...... October 8-2008 ROBBINS, Joseph Donald ...... June 18-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, Jacqueline ...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBISON, Doddrick...... June 18-2008 RODER, Heinz...... August 13-2008 ROGERS, Catherine Darien...... May 21-2008 ROMKEY, Elsie Shirley...... October 1-2008 ROSE, Calvin Welsh...... October 15-2008 ROSE, Frederick...... July 30-2008 ROSE, Wilhelmine Caroline...... May 21-2008 ROSS, Florence...... August 27-2008 ROSSETER, Shirley H...... May 14-2008 ROWE, Margaret Theresa...... September 24-2008 ROWLINGS, Florence Edith Mary ...... September 10-2008 RUDDERHAM, Christina...... July 9-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, Cecilia V...... September 10-2008 RYAN, George ...... June 25-2008 RYAN, Ronald Edward ...... July 16-2008 SABISTON, Ruth Eileen...... October 8-2008 SAMPSON, Alexander Alfred ...... September 17-2008 SAMPSON, Mary Beatrice...... May 14-2008 SAMPSON, Robert Gilbert...... October 8-2008 SAMSON, Eula Claire...... June 25-2008 SAMSON, Lawrence ...... September 24-2008 SANFORD, Gail Nancy...... July 9-2008 SAULNIER, Camille Joseph ...... October 1-2008 SAULNIER, M. Regina...... August 20-2008 SAWLER, Lillian Louise...... August 6-2008 SCHOFIELD, Myrtle Amanda...... October 29-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Clifford Raymond...... August 27-2008 SCOTT, Elizabeth Alma...... October 1-2008

© NS Office of the Royal Gazette. Web version. 1894 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

SCULLEN, Edward Joseph...... October 15-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Larry Dawson ...... May 7-2008 SELIG, Pauline Viola ...... October 29-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SEMPLE, Viola M...... August 13-2008 SHAKESPEARE, Alice...... July 16-2008 SHAW, Lloyd Archibald...... October 22-2008 SHEA, Joan Lorraine ...... July 9-2008 SHERIDAN, Frances ...... July 16-2008 SHERIDAN, Laurence Mervin...... May 14-2008 SHERREN, Verna M...... June 18-2008 SHIRLEY, Elizabeth Rachel...... May 14-2008 SHUPE, Laurie Stuart...... June 4-2008 SIBLEY, Bernice Catherine ...... August 27-2008 SILVER, Jean Aldora Teasdale...... May 7-2008 SIMMONS, Ralph William...... August 13-2008 SIMPSON, Esther Mae...... June 4-2008 SIMPSON, Spencer Jack ...... August 27-2008 SINGH, Ajit (Jay) K...... September 3-2008 SKINNER, Lloyd Alvin...... October 1-2008 SLACK, Gerald Wesley ...... October 1-2008 SLOCOMB, Thelma Bessie ...... October 8-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart) ...... May 28-2008 SMITH, Charles David ...... September 24-2008 SMITH, Charlotte Lyall ...... August 13-2008 SMITH, Clyde Harry...... October 8-2008 SMITH, Edna May ...... October 1-2008 SMITH, Frances M...... September 3-2008 SMITH, Leonard George ...... September 10-2008 SMITH, Malcolm Wade ...... October 22-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Thomas Marshall ...... July 2-2008 SMYTH, Ralph W...... July 16-2008 SNELL, Virginia Rose...... September 10-2008 SNOW, Douglas Sherwood ...... July 2-2008 SOLEY, Logan Curtis...... August 13-2008 SPAFFORD, Barbara ...... May 21-2008 SPAGNOLATTI, Louis N...... May 7-2008 SPEARS, Howard Alexander...... October 8-2008 SPEARS, John James, Jr...... July 9-2008 SPENCE, Frank Evan...... May 7-2008 SPENCE, Lavinia Sarah...... September 24-2008 SPICER, Ella Evelyn...... October 1-2008 SPINDLER, Stella May...... June 18-2008 SPINDLER, Virginia Hope...... August 20-2008 SPURR, Arnold Edwin...... September 17-2008 SQUIRES, Jean Evelyn...... August 27-2008 STAILING, Annie Marguerite...... September 3-2008 STAMM, Gail Rosalie...... September 17-2008 STANTON, Clark ...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1895

Estate Name Date of First Insertion

STEAD, Elizabeth H...... October 15-2008 STEELE, Audrey Brigette ...... September 10-2008 STEVENS, Daisy Cecilia ...... June 18-2008 STEWART, Helen Isabel (a.k.a. Helen Isabel MacLeod) ...... May 7-2008 STILES, Frank Bernard...... June 25-2008 STODDARD, Karl Earnest ...... August 27-2008 STOICA, Margaret A...... October 29-2008 STONE, Harold Reginald...... July 16-2008 STONE, Judith Mae...... July 2-2008 STRUM, Clyde Philip ...... October 15-2008 SULLIVAN, Loretta Mary ...... May 7-2008 SURETTE, Gertrude...... May 28-2008 SUTHERLAND, Neil Smith ...... May 7-2008 SWEENEY, Katheryn Anna...... May 14-2008 SWEET, Joseph Clyde...... October 22-2008 SWIMM, Ruby V...... July 23-2008 SYSKAKIS, Joan Irene ...... July 2-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, Creighton Percerval...... August 20-2008 TANNER, David Own...... July 2-2008 TANNER, Ellsworth Sydney...... May 21-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Paul James ...... October 8-2008 TANNER, Vernon Sidney...... May 7-2008 TANNER, William E...... July 2-2008 TATLOCK, Donald James...... May 14-2008 TAYLOR, Candace Ann...... May 28-2008 TAYLOR, Roy Garnet...... May 7-2008 TAYLOR-HILL, Catherine Susanne ...... June 18-2008 THERIAULT, Bernard Alphonse...... August 20-2008 THERIAULT, Charles François...... May 7-2008 THOMAS, Annie Mary...... June 25-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Elizabeth Annie...... September 10-2008 THOMSON, Lillian ...... September 24-2008 THOMSON, Mary Cecilia...... September 3-2008 THOULESS, Donald James ...... July 16-2008 TRACEY, Chester Eugene...... October 29-2008 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TRENHOLM, Harry Theodore...... May 7-2008 TUCK, Edward Harris Layton...... July 16-2008 TURNBULL, Donna Irene...... July 23-2008 TURNER, Florence Beatrice...... September 10-2008 TURNER, Jane Paulette...... August 6-2008 UHLMAN, Ralph Roger...... June 18-2008 URQUHART, Lawson Archibald...... May 7-2008 VAN DEN HOF, Bernardus Michiel ...... June 18-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VEINOT, Joan Meredith ...... June 4-2008 VEINOT, Rex Pearl...... June 11-2008

© NS Office of the Royal Gazette. Web version. 1896 The Royal Gazette, Wednesday, November 5, 2008

Estate Name Date of First Insertion

VEINOTTE, David Leroy ...... October 22-2008 VEINOTTE, Jean Madlyn ...... May 7-2008 VERHAGEN, Adrian H...... October 8-2008 VERHAGEN, Peter Joseph ...... May 28-2008 VINCENT, Robert Joseph George ...... August 6-2008 VOLTIS, Constantina (Tina) ...... October 29-2008 VOLTIS, Constantinos (Gus)...... October 29-2008 VON POSSEL, Peter D...... October 8-2008 WADE, Harry Hugh Martin...... July 23-2008 WALKER, Beatrice...... October 15-2008 WALKER, Eva...... May 7-2008 WALKER, George Andrew ...... June 18-2008 WALKER, Gordon Wellesley...... October 15-2008 WALLER, Audrey Joan...... June 25-2008 WALSH, Donald Frank...... October 29-2008 WALTERS, Terry David...... June 11-2008 WALTERS, Wilhel Anora...... July 23-2008 WAMBOLT, Robert Percy ...... June 4-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth...... May 14-2008 WARREN, Stella Marie ...... July 16-2008 WAUGH, Carl Wayne...... September 10-2008 WAUGH, Eileen E ...... May 28-2008 WAUGH, Mildred Rose ...... September 10-2008 WEAGLE, Doreen Shirley ...... June 11-2008 WEAVER, Barbara Anne...... May 7-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBB, Gertrude Maude ...... June 18-2008 WEBBER, Leroy Caleb...... July 23-2008 WEDMAN, Linda L...... May 28-2008 WEIR, Irma Adelle...... October 8-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Lemarchant ...... October 29-2008 WHALEN, Mary Catherine ...... May 7-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHITE, Alexander...... August 13-2008 WHITE, Kathleen Ivy...... May 7-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITE, Robert Cecil ...... September 17-2008 WHITING, Robert A., Sr...... September 10-2008 WHITMAN, James Willard ...... May 28-2008 WHITMAN, Lloyd Hector ...... September 17-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNACHT, Adolphus Haniford...... June 4-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WIGLE, Donald Zenas...... August 20-2008 WILCOX, Leonard Earl ...... September 3-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Donald James ...... May 28-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 5, 2008 1897

Estate Name Date of First Insertion

WILLIS, Ralph Leslie...... May 28-2008 WILSON, Marie Anne ...... October 22-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WOLFE, Florence Marie ...... May 14-2008 WOLFE, Mildred Madeline...... May 28-2008 WOODLAND, Archibald ...... October 8-2008 WOODROW, John Alfred...... September 10-2008 WOODS, Virginia ...... September 10-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WOZAK, John M...... June 18-2008 WRIGHT, Earl Alton...... June 25-2008 WRIGHT, Robert Bruce ...... July 16-2008 YEADON, Dale Everett ...... September 10-2008 YORKE, Patricia R...... October 15-2008 YOUNG, Mary Jane ...... July 2-2008 YOUNG, Timothy Charles...... October 29-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Linwood Michael ...... August 13-2008 ZWICKER, Evelyn Mary...... May 7-2008 ZWICKER, Hugh Fraser...... July 30-2008

INDEX OF NOTICES NOVEMBER 5, 2008 ISSUE

Orders in Council: Probate Act: 2008-570 ...... 1867 Estate of Allan Fordham Redmond (Solemn Form) . 2008-576 ...... 1867 ...... 1868

Change of Name Act: Estate of Margaret Patterson Wilson (Solemn Form) Adebe Allie Assaff...... 1869 ...... 1868 Jesse William David D’entremont ...... 1870 Shana Denise Drummond ...... 1870 Citation Notices (first time)...... 1871 Ahmed Mohamed Akef El Karmalawy...... 1870 Estate Notices (first time)...... 1871 Myrna Marie Jackson...... 1870 Solemnization of Marriage Act: Companies Act: Cancelled Clergy for October 2008 ...... 1868 Economy Car Care Limited...... 1869 EOG Finance Canada Company...... 1869 GE Maxivox Communications Company/ SECOND OR SUBSEQUENT TIME NOTICES Société GE Maxivox Communications...... 1869 V.J. McGillivray Funeral Homes Limited..... 1869 Probate Act: ValueClick Canada Corp...... 1869 Estate of Lillian Maude Hall (Solemn Form) . . . 1870

Notaries and Commissioners Act: Citation notices ...... 1871 Commissioner appointments and revocations 1867 Estate notices...... 1877

© NS Office of the Royal Gazette. Web version. 1898 The Royal Gazette, Wednesday, November 5, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 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) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 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...... $25.83 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.