Published by Authority PART 1 VOLUME 219, NO. 36

HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 8, 2010

Notice of Dissolution NOTICE IS HEREBY GIVEN that Fojo Healthcare Co-operative Associations Act Research Marketing Incorporated will make an application to the Registrar of Joint Stock Companies As required by the Co-operative Associations for leave to surrender its Certificate of Incorporation. Act, Section 43, Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that Alderberry DATED at Sydney, Nova Scotia, this 19th day of Village Craft Co-operative Limited, ID#3052710, August, 2010. has not submitted a general statement in such form and including such details as required by the David C. Dingwall Inspector of the affairs of the association. Sampson McDougall Take notice that at the expiration of one month Solicitor for Fojo Healthcare Research from the date of this notice Alderberry Village Craft Marketing Incorporated Co-operative Limited will, unless cause is shown to the contrary, be struck off the register and the 1975 September 8-2010 association dissolved IN THE MATTER OF: The Companies Act, Inspector of Co-operatives Chapter 81, R.S.N.S. 1989, as amended - and - Notice of Dissolution IN THE MATTER OF: The Application of Co-operative Associations Act Gammon Lake Resources (N.S.) Incorporated for Leave to Surrender its Certificate of Incorporation As required by the Co-operative Associations and its Certificate of Name Change Act, Section 45(3), Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that GAMMON LAKE RESOURCES (N.S.) Spanish Bay Continuing Housing Co-operative Ltd., INCORPORATED hereby gives notice pursuant to the ID#1689393, has not answered a second letter provisions of Section 137 of the Companies Act that it asking whether the co-operative is carrying on intends to make application to the Nova Scotia business or in operation Registrar of Joint Stock Companies for leave to Take notice that at the expiration of one month surrender its Certificate of Incorporation and its from the date of this notice Spanish Bay Continuing Certificate of Name Change. Housing Co-operative Limited will, unless cause is shown to the contrary, be struck off the register and DATED the 8th day of September, 2010. the association dissolved. Deborah L. Patterson Inspector of Co-operatives McInnes Cooper 1300-1969 Upper Water Street IN THE MATTER OF: The Companies Act, Purdy’s Wharf Tower II R.S.N.S., 1989 Halifax NS B3J 3R7 - and - Solicitor for Gammon Lake Resources IN THE MATTER OF: An Application by Fojo (N.S.) Incorporated Healthcare Research Marketing Incorporated for Leave to Surrender its Certificate of Incorporation 1998 September 8-2010

© NS Office of the Royal Gazette. Web version. 1559 1560 The Royal Gazette, Wednesday, September 8, 2010

IN THE MATTER OF: The Nova Scotia IN THE MATTER OF: An Application by Companies Act, R.S.N.S. 1989, c. 81 VZS: Lift Productions No. 1 Inc. for Leave to - and - Surrender its Certificate of Incorporation IN THE MATTER OF: The Application of Rossway Fisheries Limited to Surrender NOTICE IS HEREBY GIVEN that VZS: Lift its Certificate of Incorporation Productions No. 1 Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to TAKE NOTICE that Rossway Fisheries Limited surrender its Certificate of Incorporation. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave DATED this 8th day of September, 2010. to surrender its Certificate of Incorporation. Trevor J. MacDonald / Stewart McKelvey DATED this August 26, 2010. Solicitor for VZS: Lift Productions No. 1 Inc.

Garth C. Gordon, QC 1961 September 8-2010 TMC LAW 50 Cornwallis Street IN THE MATTER OF: The Nova Scotia Kentville NS B4N 2E4 Companies Act, R.S.N.S. 1989, c. 81 Solicitor for Rossway Fisheries Limited - and - IN THE MATTER OF: The Application of 1960 September 8-2010 Whale Cove Fisheries Limited to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; TAKE NOTICE that Whale Cove Fisheries Limited - and - intends to apply to the Registrar of Joint Stock IN THE MATTER OF: An Application by Companies for the Province of Nova Scotia for leave to VZS: Halifax Pictures No. 5 Inc. for Leave to surrender its Certificate of Incorporation. Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that VZS: Halifax DATED this August 26, 2010. Pictures No. 5 Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to Garth C. Gordon, QC surrender its Certificate of Incorporation. TMC LAW 50 Cornwallis Street DATED this 8th day of September, 2010. Kentville NS B4N 2E4 Solicitor for Whale Cove Fisheries Limited Trevor J. MacDonald / Stewart McKelvey Solicitor for VZS: Halifax Pictures No. 5 Inc. 1959 September 8-2010

1962 September 8-2010 FORM A

IN THE MATTER OF: The Companies Act, CHANGE OF NAME ACT Chapter 81, R.S.N.S., 1989, as amended; Notice of Application for Change of Name - and - IN THE MATTER OF: An Application by NOTICE is hereby given that an application will be VZS: Halifax Pictures No. 7 Inc. for Leave to made to the Registrar General for a change of name, Surrender its Certificate of Incorporation pursuant to the provisions of the Change of Name Act, by me: Joseph Lawrence Banfield Arndt of 3121 NOTICE IS HEREBY GIVEN that VZS: Halifax Highway 2 East in Kingston, in the Province of Pictures No. 7 Inc. intends to make an application to Ontario as follows: the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. To change my name from Joseph Lawrence Banfield Arndt to Joseph Lawrence Banfield. DATED this 8th day of September, 2010. DATED this 25th day of August, 2010. Trevor J. MacDonald / Stewart McKelvey Solicitor for VZS: Halifax Pictures No. 7 Inc. Joseph Banfield (Signature of Applicant) 1963 September 8-2010 1974 September 8-2010 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; FORM A - and -

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1561

CHANGE OF NAME ACT DATED this 2nd day of September, 2010. Notice of Application for Change of Name Jake Cuming NOTICE is hereby given that an application will (Signature of Applicant) be made to the Registrar General for a change of name, pursuant to the provisions of the Change of 1996 September 8-2010 Name Act, by me: Shawn Boucher of 16 Chittick Avenue in Dartmouth, in the Province of Nova Scotia FORM A as follows: CHANGE OF NAME ACT To change my name from Shawn Michael Notice of Application for Change of Name Boucher to Shawn Michael Williamson My minor unmarried child’s name from Keegan NOTICE is hereby given that an application will be Michael Boucher to Keegan Michael Williamson. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, DATED this 7th day of September, 2010. by me: April Shannon Timmons of 16284 Cabot Trail in Cheticamp, in the Province of Nova Scotia as Shawn Boucher follows: (Signature of Applicant) To change my minor unmarried child’s name from 1976 September 8-2010 Nathan Thomas MacIntyre to Nathan Thomas MacIntyre Timmons. FORM A DATED this 2nd day of September, 2010. CHANGE OF NAME ACT Notice of Application for Change of Name April Timmons (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of 1997 September 8-2010 name, pursuant to the provisions of the Change of Name Act, by me: Rebecca Jean Cook of 1164 NOTICE is hereby given pursuant to Section 7 of the Doucetteville Road, RR 1 Barton in Doucetteville, in Corporations Registration Act ("the Act"), and on the the Province of Nova Scotia as follows: request of the following respective Corporations that the Certificate of Registration issued to each of them To change my minor unmarried children’s names: under the Act is hereby revoked by the Registrar of a) from Mackenzie Vernon William Cooper to Joint Stock Companies as of the denoted date. Mackenzie Vernon William Cook b) from Olivia Jean Marie Cooper to Olivia Jean 146482 CANADA INC. -- AUG 26,2010 Marie Cook 3058125 NOVA SCOTIA LIMITED -- AUG 4,2010 c) from Grace Linda Evangeline Cooper to Grace CLEAR WATER ENVIRONMENTAL CORPORATION -- AUG 11,2010 Lynn Margaret Cook. COVINGTON CAPITAL INC. -- AUG 26,2010 ELLUMINATE, INC. -- AUG 16,2010 th DATED this 8 day of July, 2010. ERNST TRACTOR SALES LIMITED -- AUG 3,2010 HADDON DEVELOPMENT LIMITED -- AUG 27,2010 Rebecca J. Cook JOBS PEOPLE DO INC. -- AUG 23,2010 (Signature of Applicant) LEAN LEADERS, INC. -- AUG 27,2010 MATTRESS CITY PLUS LIQUIDATION CENTRE INC. -- AUG 4,2010 1951 September 8-2010 NATRICK ENTERPRISES LIMITED -- AUG 10,2010 PONTON COLESHILL EDWARDS & ASSOCIATES FORM A INSURANCE ADJUSTERS LIMITED -- AUG 18,2010 RONALD W. BURTON INVESTMENTS INC. -- AUG 17,2010 SEISMIC EXPLORATION (CANADA) LTD. -- AUG 20,2010 CHANGE OF NAME ACT SENTRY SELECT MINING CORP./SENTRY SELECT SOCIÉTÉ Notice of Application for Change of Name MINIÈRE -- AUG 24,2010 SIBLEY & ASSOCIATES INC. -- AUG 11,2010 NOTICE is hereby given that an application will VLC, INC. -- AUG 3,2010 be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Dated at Halifax, Province of Nova Scotia, on Name Act, by me: John Jacob Cuming of 5823 September 1, 2010. Charles Street in Halifax, in the Province of Nova Scotia as follows: Registry of Joint Stock Companies Hayley Clarke, Registrar To change my name from John Jacob Cuming to John Jacob Thurgood.

© NS Office of the Royal Gazette. Web version. 1562 The Royal Gazette, Wednesday, September 8, 2010

NOTICE is hereby given pursuant to Section 7 of the BRUCE A. WILE, OPTICIAN, LIMITED Corporations Registration Act ("the Act"), that the BUDCO FINANCIAL SERVICES INC. following companies have made default in payment C & D DRYWALL INCORPORATED C. & Q. AUTOMOBILE IMPORT/EXPORT LTD. of the annual registration fee due July 31, 2010 and C.S. ZAKHOUR INVESTMENTS LIMITED the Certificates of Registration issued to each of CANADIAN SAILING EXPEDITIONS INC. them under the Act are hereby revoked by the CAPITAL PAWN LIMITED Registrar of Joint Stock Companies as of September CARLSON INVESTMENT LIMITED 7, 2010. CARMEL CENTRE COMMUNITY DEVELOPMENT CORPORATION INC. CDP/JT III INC. 1187292 ONTARIO LIMITED CENTRE 17 INC. 1246906 ONTARIO LIMITED CHETICAMP DENTAL CLINIC INCORPORATED 1ST CLASS CONTRACTORS LIMITED CLASSICALLY NOW PRODUCTIONS INC. 2198883 NOVA SCOTIA LIMITED CO-VENTURE PRODUCTIONS INC. 3009988 NOVA SCOTIA LIMITED COMPASS DISTRIBUTION (NOVA SCOTIA) INCORPORATED 3020157 NOVA SCOTIA LIMITED COOK'S OIL COMPANY LIMITED 3020318 NOVA SCOTIA LIMITED CRANBERRY BEACH INC. 3021305 NOVA SCOTIA LIMITED CRESCENDO HOMES LIMITED 3031710 NOVA SCOTIA LIMITED CRM CONSULTING INC. 3068820 NOVA SCOTIA LIMITED CWC & AES ASSOCIATES INC. 3079402 NOVA SCOTIA LIMITED DAMAS INTERNATIONAL INCORPORATED 3079468 NOVA SCOTIA LIMITED DDS REALTY LIMITED 3079714 NOVA SCOTIA LIMITED DOMAIN REALTY INC. 3079892 NOVA SCOTIA LIMITED DR. ALEXANDER D. MACDOUGALL PROFESSIONAL 3079968 NOVA SCOTIA COMPANY CORPORATION LIMITED 3085605 NOVA SCOTIA LIMITED DR. WOJCIECH MORZYCKI MEDICAL ONCOLOGY 3101463 NOVA SCOTIA LIMITED INCORPORATED 3101464 NOVA SCOTIA LIMITED DUNLOP LAW INCORPORATED 3101465 NOVA SCOTIA LIMITED DUPUIS HOLDINGS LTD. 3101466 NOVA SCOTIA LIMITED E.R. QUALITY AND INSPECTION SERVICES LIMITED 3103042 NOVA SCOTIA LIMITED EAGLE PROFESSIONAL RESOURCES INTERNATIONAL INC. 3142774 NOVA SCOTIA LIMITED EDGESTONE CAPITAL EQUITY PARTNERS, INC. 3156335 NOVA SCOTIA LIMITED EM ATLANTIC LIMITED 3162892 NOVA SCOTIA LIMITED EMERSON CAPITAL (CANADA) CORPORATION 3164672 NOVA SCOTIA LIMITED EMPTY POCKET HOLDINGS LTD. 3165432 NOVA SCOTIA LIMITED EVIL RANCH INCORPORATED 3166338 NOVA SCOTIA LIMITED EXPORT NOVA SCOTIA CONSORTIUM INC. 3166459 NOVA SCOTIA LIMITED FACILITY INNOVATIONS LTD. 3218913 NOVA SCOTIA LIMITED FILCO HOLDINGS LIMITED 3219298 NOVA SCOTIA LIMITED FIVE GABLES INVESTMENTS LIMITED 3219514 NOVA SCOTIA LIMITED FRONTIER-KEMPER CONSTRUCTORS ULC 3219974 NOVA SCOTIA LIMITED FUNDY BREEZE FISHERIES LTD. 3220160 NOVA SCOTIA LIMITED G. S. WOODFORD HOLDINGS LIMITED 3229487 NOVA SCOTIA LIMITED GLENMORE COURT NOVA SCOTIA COMPANY 3229614 NOVA SCOTIA LIMITED GM & N CUISINE LTD. 3236667 NOVA SCOTIA LIMITED GREEN EARTH STEWARDSHIP INCORPORATED 3237716 NOVA SCOTIA LIMITED GROUPE SOMITEL INC. 3237757 NOVA SCOTIA COMPANY HADDAD BROS. ENTERPRISES LIMITED 3237986 NOVA SCOTIA LIMITED HALIFAX EAST SALT HAULERS LIMITED 3238052 NOVA SCOTIA LIMITED HALIFAX PLUMBERS LIMITED 3238076 NOVA SCOTIA LIMITED HEDSA PROJECT MANAGEMENT SOLUTIONS INC. 3238306 NOVA SCOTIA LIMITED INTEGRAL DRIVE SYSTEMS CANADA INC. 3238500 NOVA SCOTIA LIMITED INTEGRATED BUSINESS ANALYSIS, INC. 3238501 NOVA SCOTIA LIMITED IXL INTERNATIONAL-CONSULTING & SALES 4WARDZ CONTRACTING LIMITED INCORPORATED 6257623 CANADA LTD. JCT HEALTHCARE CONSULTING SERVICES INC. 7018771 CANADA INC. JEAN'S CHINESE RESTAURANT LIMITED 904457 ONTARIO INC. JK CAPITAL LIMITED ADILAS CAPITAL LIMITED JLB ENTERPRISES INC. ADVENTUS INCORPORATED JOINT TRUSS LIMITED AIR GEORGIAN LIMITED JORDELL INSPECTION SERVICES LIMITED ALLSTATE INSURANCE COMPANY OF CANADA KEITH WREN TECHNOLOGY SERVICES LIMITED AMNESIA INC. KO'S RESTAURANT LIMITED APPLIED MAPPING TECHNOLOGIES INC. LIFE SETTLEMENT CANADA INC. AWINDECOR DESIGNS LIMITED LINE OF SIGHT ADVENTURES LTD. BARRA REHABILITATION SERVICES INCORPORATED LIPKUS INSURANCE SERVICES LIMITED BEAUTIFUL FINISHES INCORPORATED LITTLE RYE FISHERIES LIMITED BENTLEY MYERS INTERNATIONAL LIMITED LOSBERGER PROJECT MANAGEMENT LIMITED BES HOLDINGS LIMITED M K HAYNE MANAGEMENT COMPANY LIMITED BFG FINANCIAL (ONTARIO) INC. M. SYMONDS & SON FISHERIES LTD. BILLINGS REAL ESTATE LIMITED M. WHITFORD CONCRETE LTD. BLAIR CAMERON CONTRACTING LIMITED MACKAY FASHIONS 2009 LTD. BRAN-DIL FISHERIES LIMITED MAINLY MAINTENANCE INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1563

MAPLE ISLAND LIMITED Act ("the Act"), and on the request of the following MARITIME FINANCE AND ACCEPTANCE CORPORATION respective Partnerships, that the Certificate of MAXMARKET GROUP INCORPORATED Registration issued to each of them under the Act is MIKE HACHEY COMMUNICATIONS INC. MIRTCHEV INVESTMENTS AND CONSULTING INC. hereby revoked by the Registrar of Joint Stock MUDCREEK GRILL & LOUNGE LTD. Companies as of the denoted date. NATURAL PHARMA CANADA, ULC NEW DAWN IMMIGRATION CONSULTANTS INC. ABC LUMPING -- AUG 9,2010 NEW DAWN MANAGEMENT LTD. ABUNDANT LIVING PERSONAL COACHING -- AUG 31,2010 NEWSPIN ADVERTISING INCORPORATED ANNAPOLIS GEOMATIC PROJECT SERVICES -- AUG 23,2010 NIGHTA - DAWN FISHERIES LIMITED ANYTHING WITH WOOD FURNITURE -- AUG 24,2010 NORTHERN PROPERTIES LIMITED APPLE SELF STORAGE -- AUG 20,2010 P.S.M. INVESTMENTS LIMITED ASSISTIX OFFICE SERVICES -- AUG 20,2010 PATUREL'S FOOD'S LTD. ATLANTIC KITE RIDERS -- AUG 26,2010 PENSTAR HOLDINGS LIMITED AVONPORT APARTMENTS -- AUG 9,2010 PERFECTION 1ST MOBILE WASH LIMITED B & G COMEDYWEAR -- AUG 26,2010 PETER FLEMMING ENTERPRISE LIMITED BALANCE CHIROPRACTIC -- AUG 24,2010 PIZZA PAGES INC. C.L. MACDONALD AUTO SERVICE -- AUG 10,2010 PLANET ORGANIC HEALTH CORP. CANADIAN RESIDENTIAL INSPECTION SERVICES - PLEASANT HILL ESTATES LIMITED NORTHERN NOVA SCOTIA -- AUG 25,2010 POIRIER HOLDINGS LIMITED COCONUT CREEK GIFT SHOP -- AUG 27,2010 PREMIUM LOBSTERS INCORPORATED DARTECH ENVIRONMENTAL RESEARCH -- AUG 20,2010 PRESTIGE TÉLÉCOM INC. DW TIRE & AUTOMOTIVE -- AUG 6,2010 PROGRESSIVE ENGINEERING LTD. EAST COAST AIRWAYS -- AUG 5,2010 PROTECTION PLUS SECURITY INC. G & G QUALITY MEATS -- AUG 30,2010 R. MULLEN CONSTRUCTION LIMITED GENUITY CAPITAL MARKETS/MARCHES DES CAPITAUX RAW MEDIA LTD. GENUITY -- AUG 12,2010 RHD CONTRACTING LIMITED GENUITY FINANCIAL GROUP -- AUG 12,2010 RICHARD KROEKER DESIGN INCORPORATED GGOF 2008-I MINING FLOW-THROUGH LIMITED ROOKIE RIDERS MOTORCYCLE RENTALS LTD. PARTNERSHIP -- AUG 3,2010 SALMAN & SONS CONSTRUCTION INC. GIOVANI LEASING -- AUG 23,2010 SALTWATER PROMOTIONS INCORPORATED HEMMING WEIR CASEY -- AUG 27,2010 SAMSONIA MARITIME LIMITED HUNGRY CHILI -- AUG 23,2010 SAUCY SCION CATERING LTD. IPM SERVICES -- AUG 3,2010 SEXY GIRL INCORPORATED ISLAND BREEZE INN -- AUG 12,2010 SHOREFRONT DEVELOPMENTS LTD. JEFFREY'S D&S - DATA & SERVICES -- AUG 23,2010 SKYE GLEN WATER INCORPORATED LA GALERIE COMEAU -- AUG 3,2010 SKYPOWER CORP. LUCKY DOLLAR PRINTING -- AUG 25,2010 SOUTHERN DIVERSIFIED TECHNOLOGIES, INC. LUNN'S MOTOR CYCLE TRAILERS & ACCESSORIES -- STANFIELD PROPERTIES INC. AUG 20,2010 STENA DRILLING (CANADA) CORP. M.W. GRAVES AND COMPANY -- AUG 23,2010 STIRLING FIREWOOD SALES LIMITED MACDONALD ELLIOTT LEGAL SERVICES -- AUG 4,2010 STONE CONTAINER FINANCE COMPANY OF CANADA II MACNEIL'S FREE RANGE POULTRY FARM -- AUG 16,2010 SUN MICROSYSTEMS OF CANADA INC./SUN MDS ENTERPRISE - NATURAL PRODUCTS AND WELLNESS -- MICROSYSTEMES DU CANADA INC. AUG 19,2010 THE ULTIMATE TAN (1997) LIMITED ME DRAW GOOD WEB& GRAPHIC DESIGN -- AUG 13,2010 THOMPSON COX EMERGENCY SERVICES LTD. MONEY MATTERS FINANCIAL SERVICES -- AUG 13,2010 TODAY'S FAMILY SOLUTIONS INC. NEW GENERATION CONSTRUCTION -- AUG 6,2010 TOP OF THE LADDER PAINTERS LIMITED NORREP PERFORMANCE 2007 FLOW-THROUGH LIMITED UNDERLINES INC. PARTNERSHIP -- AUG 9,2010 URBAN HOMES INCORPORATED NORREP PERFORMANCE 2008 FLOW-THROUGH LIMITED UWS CANADA GP INC. PARTNERSHIP -- AUG 9,2010 VIDEO QUEST LIMITED OCEANONE MEDICAL SPA AND GREEN WELLNESS RESORT WARWICK AUTOMOTIVE REPAIR LIMITED -- AUG 24,2010 WAVERLEY INSPECTION SERVICES LIMITED REGAL CHARTERS -- AUG 17,2010 WEST 49 CONCEPT (D-TOX) INC./CONCEPT WEST 49 ROBERTSON ENERGY EVALUATIONS -- AUG 4,2010 (D-TOX) INC. S. WALSH'S PAINTING & RENOVATIONS -- AUG 9,2010 WILSON'S TRIM & SIGN DESIGN LTD. SACK'S EXCAVATING -- AUG 3,2010 WORT EDUCATIONAL SERVICES INC. SCHIEFER SERVICE STATION -- AUG 31,2010 WRIGLEY CANADA COMPANY SHIPSEARCH (MARINE) -- AUG 13,2010 ZENA TECHNOLOGIES CANADA INCORPORATED SHU HA RI REFLEXOLOGY ETC. -- AUG 13,2010 ZENO CANADA INC. SMITH BETTER SERVICE INSURANCE -- AUG 19,2010 ZOYA INVESTMENTS LIMITED ST. MARGARET'S BAY CHAMBER OF COMMERCE -- AUG 5,2010 STAINED GLASS FOR LESS -- AUG 10,2010 Dated at Halifax, Province of Nova Scotia, on STEPHEN KENNEDY'S BAILIFF SERVICES 2008 -- AUG 3,2010 September 7, 2010. STRIVE HEALTH MANAGEMENT CONSULTING -- AUG 6,2010 SULL-PRO FRAMING AND CONSTRUCTION -- AUG 4,2010 T & T MARINE SERVICES -- AUG 31,2010 Registry of Joint Stock Companies TEXIDOR EXPLORATION -- AUG 25,2010 Hayley Clarke, Registrar TRELLIS HOUSE ACCOMMODATION -- AUG 26,2010 WALDON'S WELDING PLUS -- AUG 24,2010 NOTICE is hereby given pursuant to Section 16 of WESTLUND RESEARCH AND CONSULTING -- AUG 26,2010 WESTWAY FEED PRODUCTS -- AUG 9,2010 the Partnerships and Business Names Registration WRITE AWAY -- AUG 20,2010

© NS Office of the Royal Gazette. Web version. 1564 The Royal Gazette, Wednesday, September 8, 2010

Dated at Halifax, Province of Nova Scotia, on CAPE BRETON COASTAL AND WETLANDS COMPANY September 1, 2010. CAPE LIGHT CONSTRUCTION CAPTAIN MCLEAN'S CARRIAGE HOUSE CAR WASH 109 Registry of Joint Stock Companies CARE ONE FAMILY WELLNESS CENTRE Hayley Clarke, Registrar CARLTON CARDS RETAIL CASEY'S TOOLS NOTICE is hereby given pursuant to Section 16 of CBG CONSTRUCTION the Partnerships and Business Names Registration CBG LANDSCAPE SOLUTIONS CENTER STAGE RENTALS Act ("the Act"), that the following Partnerships have CENTRAL NOVA GMAC REAL ESTATE made default in payment of the annual registration CENTURY 21 ADMIRAL COVE REALTY fee due July 31, 2010 and the Certificates of CHALKGAMING.COM Registration issued to each of them under the Act CHERRY TREE LOFT APARTMENT are hereby revoked by the Registrar of Joint Stock CHESTER VARIETY CHEVERIE FOOD MART Companies as of September 7, 2010. COGNITION MUSIC CONCRETE JUNGLE ORGANIC ADORNMENT "SONG FOR THE MIRA"COTTAGE COREY FIRTH CONSTRUCTION A DASH OF PANACHE HAIR BRAIDER AND WEAVERS COUNTRY KETTLE CRAFTS & HOME DECOR ABOUT FACE TRAINING AND CONSULTING CROUSE'S DRYWALL & TAPING ACME SIGN AND GRAPHICS CROWELL CREATIONS - INTERNET MARKETING ADVENTURE ZONE FAMILY ENTERTAINMENT CENTER DAKINI SILKS AFFINITY 2 IMAGE DANIEL P LEBLANC ART STUDIO AGRIFUN CRAFT & AGRICULTURE MARKETS DARK STEED STUDIO ALADDIN TECHINCAL SERVICES DAVE BAIRD CONTRACTING ALICE'S SEACOAST RESTAURANT DAVE HUDSON TAXI SERVICE ALL RRR'S MOBILE PRESSURE WASHING DELMAGE STUDIO - DESIGNING & BUILDING, ALSATIAN RETAIL LOSS PREVENTION CONSTRUCTION MANAGEMENT AMHERST MEDICAL ESTHETICS DESIGN BALANCE - FOR YOUR LIVING ENVIRONMENT ANDREW JACKSON'S CARPENTRY DESIGN DIVAS - CREATIVE CALLING CARDS ANNAPOLIS PRIDE-N-JOY CHILDCARE DETAIL TECHNOLOGY SERVICES ANNAPOLIS VALLEY DESIGN & PRINT DIANE GORSKY MANAGEMENT CONSULTING ANNAPOLIS VALLEY GYMNASTICS ACADEMY DIANE'S TAKE-OUT ANTRIM METAL WORKS DNA WIRING SOLUTIONS APPLELICIOUS CULINARY INDUSTRY & COMMUNITY DOGGY DOG BED & BREAKFAST & SPA ARENAS CLEANING SERVICES DONE DEAL HOME RENOVATORS & HOME IMPROVEMENTS ARTHUR C. NICKERSON CONTRACTING DONNIE'S TAXI ASCENSIO HEALTH & FITNESS DOVER LEASING ATCAN HOTELS & RESORTS DREAMWALKER CONSULTING ATLANTIC AUDIOPRO.COM DJ SERVICES DUBÉ'S PROPERTY INSPECTIONS ATLANTIC CIRQUE AGENCY & SCHOOL DUCK'S GARDEN CENTER & VARIETY ATLANTIC DEFENSIVE TACTICS TRAINING INSTITUTE DUN RITE AUTO REPAIR ATLANTIC PRIVATE POLICE SERVICE DYNAMIC DRAFTING & DESIGN ATLANTIC SPONSORSHIP GROUP E4 EDUCATIONAL CONSULTING GROUP ATLANTIC TRADE CONNEXTIONS EAGLEYE ADVOCATION ATLANTIS PROPERTY INVESTMENTS EASTERN SHORE OUTFITTERS AUDIOPHILE MEDIA EASYCARE PROPERTIES MANAGEMENT AUTOMATIC REFRESHMENT SERVICES EC INVESTMENT GROUP AX1 WELDING ENERTEC HOMES B.L.G. CONTRACTING EVAL- UATING BUSINESS & EVOLVING IDEAS B.M.W. & ASSOCIATES CONSULTING SERVICES FEROZ DESIGN CLOTHING COMPANY BAILE LANGAN LOG COTTAGES FIREFIGHTERS SOLUTIONS BALANCED BY NATURE HOLISTIC NUTRITIONAL FIRST CHOICE MORTGAGES CONSULTING FLAGSANDMAPSONLINE.COM BARTON CONSTRUCTION FLEET RESTAURANTS BELLA PROPERTY ADMINISTRATION FRANÇOIS CLOTHING, MATTRESSES & FURNITURE BERTOLLI CANADA FRESHCAUGHT SEA FOOD EXPORTS BH & K CONSTRUCTION FRONTLINE ASPHALT BIG EAST SUPPLEMENTS FUN IN THE SUN RENTALS BISON CONSTRUCTION SOLUTIONS FUNDY BAY CLOTHING BLUE GRIFFIN BOOKS G & C CONCRETE FINISHING BRAMBIANCE G & S HARDWOOD BRIDGE ORIENT TRADING & INVESTMENT G. CONOHAN PUBLISHING BRIDGEWATER SOLAR GARRY NEVES AUTO REPAIR BRIGHTWORK PRODUCTION SERVICES GASTON ROAD VARIETY BUCKLAND CONSULTING GERARD LEVER TRUCKING C. KELLY BODYWORKS ESTHETICS GHETTO MUZIK 902 C. LEBLANC ENERGY SYSTEMS GILLES'S CUSTOM POWDER COATING C.J. MARINE PLANTS HARVESTING GILMOUR PLUMBING CAFEHAUS CONVECTIONARIES GLADSTONE RIDGE CONDOMINIUMS CAL BLUEBERRY FARM ENTERPRISES GLENDON W. TITUS GENERAL CONTRACTOR CAMERON HEALTH STRATEGIES GRACE CRAWFORD OSTEOPATH CANTEX WEB SERVICES GRAPHIC INTENT

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1565

GRASS GUYS LANDSCAPING SERVICES MAMIE'S SALON GREAT ATLANTIC BLUES & BEYOND FESTIVAL MANSFIELD CLEANING SERVICES GREAT DESIGN AUDIO PRODUCTIONS MARITIME HELI CAM GREAT SCOTT THE PAINTER MARITIME MEMORIES PHOTOGRAPHY HAIR AFFAIR MARITIME SEARCH CONSULTANTS HAIR BIZ - HAIR AND TANNING STUDIO MBA YARD SERVICES HALFWAY CREATIONS MCKEOWN-PETERSON CUSTOM HOME RENOVATIONS HALIXO SHOPPING CART SOFTWARE MEAGHER'S FLOOR CARE & CLEANING SERVICE HANRAHAN & SONS FINE WOODWORKING MEREC EDUCATION CONSULTANTS HAR-DEN RESTAURANT MIDDLETON HAIR DESIGN HARBOUR CITY HOMES MIDTOWN LEATHER HARMONY MARKETING MIL MARKETING IMAGE & LANGUAGE TRANSFORMATIONS HARRISON ELECTRICAL SERVICES MITCH'S AUTO SALES HART CARPENTRY & CONTRACTING MONSTER LANE STUDIOS HAVE IT DONE RIGHT RENOVATIONS MOOSEBOND SPORTS HDIT WEB SOLUTIONS MORSE VIEW FARMS HEAD-START TUTORING MY CAT SITTER HEATHER'S RIDING LESSONS NATURAL INTERIORS HIGHLAND BOOKKEEPING SERVICES NEW EDGE LANDSCAPING & PROPERTY RECYCLING HOMBURG SERVICES GROUP NEW SCOTIAN DRAPERIES HOO ARE YOU WEARING JEWELRY NEW SCOTLAND BOAT COMPANY HORIZON LIFE COACHING NEW WEST FLOORING HOUSE BY THE SEA BED AND BREAKFAST NEXIENT LEARNING HOUSE WOODWORKING NEXUS COASTAL RESOURCE MANAGEMENT HOUSTON CONSULTING NICKA WEBSITE DESIGN HUNTINGDON YARD SOLUTIONS NORTH END LIGHT BUSINESS DIRECTORY HUSKINS PHOTOGRAPHIC SERVICES NORTH MOUNTAIN FARM HYPER PROMOTIONS NOVA ACADEMY HYTE PROMOTIONS NOVA LEASING I-CARE LANDSCAPERS OLD FEZZIWIG'S BOOKS & BAUBLES INSIDE TRAC AUTO SALES OLD SCHOOL AUTO INTERNATIONAL ADVERTISING & COMMUNICATION ORCHID SALON & DAY SPA INSTITUTE OZERKEVICH BROKERAGE IOWA FALL HOME SHOW PAINTING BY BELINDA IZE OFFICE SOLUTIONS PAPERMILL INTERNATIONAL TRADING COMPANY JACKS SHIP DINER PAUL ROBINSON EDUCATION SERVICES JAGGED SUNSHINE PRESS PELEUS LANDSCAPING JAMES FRASER AUTO SALVAGE PELICAN PROMOTIONS JAMLINE GENERAL MERCHANDISE PHIL'S LANDSCAPING JD&A/STI PARTNERS JOINT VENTURE PIPER'S AUCTIONEERING SERVICES JING DU RESTAURANT PLEASANT HILL CEMETARY JLC - COUNTRY THYME DESIGNS PMG PRINTING & PROMOTIONS JNB RACING POOLING INTERESTS HOLDINGS GP JRG HOME IMPROVEMENTS PRESCHOOL PALS EDUCATIONAL MAIL JVG CLEANING PRESTIGE LIMO & TAXI SERVICE K K AND A ONLINE SALES PROSPECT VILLAGE BED AND BREAKFAST K.L.C. PLUMBING PROVOST LAKE FUR FARMS KAMYZ INK WRITING SERVICES PUSHKIN & BEEFEATER PRODUCTIONS KASS AUTO QUEEN'S TOUCH THERAPEUTIC MASSAGE KELTIC KLEANERS QUEENS COUNTY COMMUNITY RADIO (QCCR) KENNALEY PHOTOGRAPHY BROADCASTING KIMBERLEY FRASER MUSIC QUINCE TREE COTTAGE KURT J WOOTTON CONSULTING R & K OUTDOOR FURNACES L COLE IT SOLUTIONS R. TATE &SONS HEATING L.B.J. FARM EQUIPMENT RALSTON'S A1 CONCRETE SERVICES LAURMI MARITIME CONSULTING RBK CONSULTANTS LEAN MACHINE FUNDRAISING REAL EFFECT TECHNOLOGY CONSULTING LES DISTRIBUTIONS MERCGUIL TECH RED ROCK CONSTRUCTION SERVICES LOEWEN CONTRACTING RHUVIUM INFORMATION SERVICES LONG POND HOCKEY ENTERPRISES RIPLEY RACING LOOK GOOD HAIR DESIGN 1 HALIFAX RISE & SHINE BED & BREAKFAST LOVING TRIBUTES FLORAL DESIGNS ROAD RUNNER TOWING AND FLATBED SERVICES LOWE'S ASH CRETE SOLUTIONS ROBI SNOW REMOVAL LOWERY'S PAINTING ROCKWELL RESTORATION AND RENOVATIONS LYTEWERX TUTORING / ART/ WRITING SERVICES ROLAND AND BEATRICE SCHULER ART SERVICES M & C EXECUTIVE SUITES ROOFWORKS M WYMAN COUNSELLING PRACTICE ROUGH SEA FISHERIES PARTNERSHIP MAB PRODUCTIONS RUEFF'S COMPUTER SERVICES MACDERMID CONSULTING RUFF ENDZ CLOTHING MACDOW CONTRACTING RYBERT HOME IMPROVEMENT MACLELLAN COTTAGE ENTERPRISES RYDER CANADA MACTARA RYDER INTEGRATED LOGISTICS MAGNOLIA WEDDING AND EVENT PLANNING S & J CLEANING SERVICES MAJOR PRIORITY CONSTRUCTION S & S CUSTOM CYCLE SUPPLY

© NS Office of the Royal Gazette. Web version. 1566 The Royal Gazette, Wednesday, September 8, 2010

SALON PRIVEE VITAL RAYS FAR-INFRARED SAUNA AND FITNESS SAM CURRENCY EXCHANGE W3 PRIME INFORMATION TECHNOLOGY CONSULTING SAM'S MACCHIATO COFFEE BAR WE CARE HOME HEALTH SERVICES SAMEX HOLDING WESTJET VACATIONS SAMSON'S BED & BREAKFAST WHITE POINT HOME MAINTENANCE & SURVEILLANCE SERENITY BY THE SEA GUEST HOUSE & COTTAGES WILSON ROAD MOVERS SETTING THE PACE FITNESS CENTER WM. O'BRIEN ENERGY CONSULTING SEVEN P'S RENOVATIONS WOODMAN COMMUNICATIONS (SATELLITE) SEWN SIMPLY SWEET WYNDENFOG INSTRUCTIONAL AND KENNEL SERVICES SHAW'S AUTO SALAVAGE AND RECYCLING YOUR SPECIAL TREASURES GIFTS SHAWNDA'S AROMA'S YOUR WORLD ESCORTS SHIP BY SEA EXPORTING ZIBI'S AUTOS UNLIMITED SIMPLE SIMON PUBLISHING ZOI DIGITAL LIVING SLAUENWHITE'S FROM THE GROUND UP CONSTRUCTION SLEEPING FOREST STUDIOS Dated at Halifax, Province of Nova Scotia, on SMART C'S VIDEO & ICE CREAM September 7, 2010. SOU' WEST SAILS SOULBLISS LUNCHBOX SPICY SAMOSA CATERING Registry of Joint Stock Companies SPIRIT FASHION SALES Hayley Clarke, Registrar SRS IT CONSULTING STAGE RIGHT INTERIORS NOTICE is hereby given pursuant to Section 17 of the STEVEN VIDITO CONSULTING STICKY KIDS PARENTED PRE-SCHOOL Companies Act being Chapter 81 of the Revised STYLED TO SELL HOME STAGING & REDESIGN Statutes of Nova Scotia, that the following companies SUBLIME TANNING, HAIR & GEL NAILS have changed their names as of the denoted dates. SUN OF A BEACH TANNING SUNNY SPOT TANNING SALON Old Name : 3081059 NOVA SCOTIA COMPANY SUNNYVALE CONSTRUCTION New Name : MULTI-CHEM PRODUCTION CHEMICALS, CO. SUNSHINE FIVE WOODCRAFT (1996) Effective: 06-AUG-2010 SUNVIEW CONTRACTING SUPERB CLEANERS Old Name : 3231452 NOVA SCOTIA LIMITED SWINAMER MASSAGE THERAPY New Name : WINWARD PROPERTIES LIMITED T R MAUGER TRUCKING Effective: 05-AUG-2010 THALES CANADA, NAVAL SERVICES BU THE ARTS-POTOGAN GALLERY Old Name : 3234432 NOVA SCOTIA LIMITED THE BIKE FIX New Name : EDGE MARINE AND DISPOSAL SERVICES THE CLUB HOUSE SPORTS GROUP LIMITED THE COFFEE MERCHANT OF WOLFVILLE Effective: 05-AUG-2010 THE COLLECTIBLE COMIC GUILD THE CONNECTED DANCER Old Name : 3238321 NOVA SCOTIA LIMITED THE FIT STOP CA New Name : ETM BENEFITS GROUP LIMITED THE HOMEPLACE ORGANIC FARM Effective: 30-JUL-2010 THE INK MACHINE TATTOOING THE JOSEPH SCOTT ENTERTAINMENT AGENCY Old Name : 3240917 NOVA SCOTIA LIMITED THE LAKE HOUSE TAIGH A'LOCHA RETREAT New Name : GO ACTIVE KIDS INC. THE LOBSTER SHACK AT SALMON RIVER HOUSE Effective: 12-AUG-2010 THE MAIN LOBBY STORE THE NATURAL GREENER CLEANER Old Name : 3240961 NOVA SCOTIA LIMITED THE PAMELA KENNEDY PROJECT & SALON New Name : PLEASANT VALLEY PURE SPRINGS LTD. THE PEBBLE BED & BREAKFAST Effective: 13-AUG-2010 THE PRINCESS & THE SEA COTTAGE RENTAL THE SAFETY POSITION THEATER COMPANY Old Name : 3241427 NOVA SCOTIA LIMITED THE VEGETARIAN LUNCHBOX CAFE New Name : E3 OFFICE FURNITURE & INTERIORS INC. THEISLAND TOURISM ENTERPRISES Effective: 27-AUG-2010 THRIVE JULIA CREIGHTON SERVICES FOR SENIORS TIM'S MACHINE SHOP Old Name : 3245663 NOVA SCOTIA LIMITED TINTATTOO METALWORKS New Name : LORIMER HOLDINGS LIMITED TIP TOP TAILORS Effective: 17-AUG-2010 TKDSHOP.CA MARTIAL ARTS SUPPLIES TOMORROW CONSULTING GROUP Old Name : 3246265 NOVA SCOTIA COMPANY TOPLINE EQUIPMENT & TOOL SERVICING New Name : JACOBS ASSOCIATES CANADA CORPORATION TOURDOCS EVENT MEDICAL SERVICES Effective: 12-AUG-2010 TRANSPORT NEW GENERATION TREVCON EXCAVATING Old Name : 3246617 NOVA SCOTIA LIMITED TRI-COUNTY OUTDOOR FURNACES New Name : TMK IPSCO CANADA, LTD. TRIBUTE REALTY Effective: 27-AUG-2010 TRUSTWORTHY AUTOMOTIVE TRY A TEMP - EMPLOYEE SERVICES Old Name : 3247068 NOVA SCOTIA LIMITED TURNBULL PHOTOGRAPHIC New Name : GRACE NOTE CHILD CARE CENTRE (2010) TWO WHEEL IMPORTS LIMITED UPSCAPE PROPERTY SERVICES Effective: 30-JUL-2010 VANHATTEM HOMES VICTORIAN SATCHELS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1567

Old Name : AFFINITY IMMIGRATION AND RELOCATION Old Name : PUBLIC AFFAIRS ATLANTIC INC. SERVICES LIMITED New Name : JAN SAMPSON HOLDINGS INC. New Name : GYRE IMMIGRATION LIMITED Effective: 17-AUG-2010 Effective: 20-AUG-2010 Old Name : TEHAG CANADA INCORPORATED Old Name : ATLANTIC COMMERCIAL REALTY New Name : DIEMMA CANADA INCORPORATED INCORPORATED Effective: 06-AUG-2010 New Name : GARDINER ATLANTIC CONSULTING GROUP INC. Old Name : WATCHWORD CONSULTING INC. Effective: 05-AUG-2010 New Name : WATCHWORD LEARNING INC. Effective: 09-AUG-2010 Old Name : BRETON BEAUTY COLLEGE INCORPORATED New Name : 2126646 NOVA SCOTIA LIMITED Dated at Halifax, Province of Nova Scotia, on Effective: 20-AUG-2010 September 1, 2010. Old Name : C.I. REDDEN HARDWARE (1990) LIMITED New Name : C. I. REDDEN LIMITED Registry of Joint Stock Companies Effective: 30-AUG-2010 Hayley Clarke, Registrar

Old Name : CHRISTMAS DECORATORS (NOVA SCOTIA) IN THE COURT OF PROBATE FOR NOVA SCOTIA LTD. New Name : GREENPOINT CHRISTMAS DECORATORS INC. IN THE ESTATE OF Beverly Ann Snooks, Deceased Effective: 31-AUG-2010 Notice of Application Old Name : DIME- DYNAMIC INTEGRATED MARKETING (S.64(3)(a)) ENTERPRISES INC. New Name : DIME INC. The applicant, Paul Gregory Allen, Executor of the Effective: 20-AUG-2010 Estate of Beverly Ann Snooks, has applied to the Registrar of the Probate Court of Nova Scotia, at the Old Name : DWP DRISCOLL HOLDINGS LIMITED Probate District of Halifax, 1815 Upper Water Street, New Name : RDML HOLDINGS LIMITED Effective: 26-AUG-2010 Halifax, Nova Scotia for an Order for proof of the Will of Beverly Ann Snooks pursuant to Section 31 of the th Old Name : EXCELLERATEHRO CANADA CO. Probate Act, to be heard on Wednesday, the 13 day of New Name : ACS HR SOLUTIONS CANADA CO. October, 2010, at the hour of 9:30 a.m. Effective: 03-AUG-2010 The affidavit of Michael F. Feindel in Form 46, a copy Old Name : GRACE NOTE CHILD CARE CENTRE LTD. of which is attached to this Notice of Application, is filed New Name : 3079680 NOVA SCOTIA LIMITED in support of this application. Other materials may be Effective: 30-JUL-2010 filed and will be delivered to you or your lawyer before Old Name : INDUSTRIAL ELECTRIC WIRE & CABLE the hearing. COMPANY New Name : IEWC CANADA CORP. NOTICE: If you contest any part of the application Effective: 20-AUG-2010 you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection Old Name : JAMES F. LAHEY GLASS (2002) LIMITED on the personal representative and each person New Name : 3064945 NOVA SCOTIA LIMITED interested in the estate. Effective: 26-AUG-2010

Old Name : JOYRON ENTERPRISES (2010) LIMITED If you do not file and serve a notice of objection you New Name : JOYRON ENTERPRISES LIMITED will not be entitled to any notice of further proceedings Effective: 05-AUG-2010 and you may only make representations at the hearing with the permission of the registrar or judge. Old Name : LUMINATION LED COMPANY New Name : GE LIGHTING SOLUTIONS CANADA If you do not come to the hearing in person or as COMPANY represented by your lawyer the court may give the Effective: 24-AUG-2010 applicant what they want in your absence. You will be bound by any order the court makes. Old Name : MAREL CANADA INC. New Name : 1656080 NOVA SCOTIA LIMITED Effective: 17-AUG-2010 Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of Old Name : MEDICAL PRO HEALTHCARE INC. objection in Form 47 and come to the hearing. New Name : POIRIER HOLDINGS LIMITED Effective: 20-AUG-2010 DATED August 25, 2010.

Old Name : NORTHRIDGE ORGANIC RESOURCES INC. Michael F. Feindel New Name : 3239346 NOVA SCOTIA LIMITED Effective: 20-AUG-2010 Lawyer for Applicant 401-7020 Mumford Road, Halifax NS B3L 4S9 Old Name : O.C.B. HOLDING INCORPORATED Telephone: 902-455-7730; Fax: 902-455-7739 New Name : HOLDING O.C.B INC. Effective: 04-AUG-2010 1914 September 1-2010 - (3iss)

© NS Office of the Royal Gazette. Web version. 1568 The Royal Gazette, Wednesday, September 8, 2010

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 BARTKIW, Roman Clive Mason and Stephen D. Piggott Lower Wolfville, Kings County Elizabeth Mason (Exs) Russell Piggott Jones August 13-2010 1 Prince Street, Suite 206 44 Portland Street, Suite 500 Dartmouth NS B2Y 4L3 PO Box 913 Dartmouth NS B2Y 3Z6 September 8-2010 - (6m)

BEAUPRE, Linda Diane MacLeod Rayna Beaupre Sheldon Nathanson Glace Bay, Cape Breton Regional 262 rue Principale PO Box 79 Pier Postal Station Municipality Les Mechins, Quebec G0J 1T0 Sydney NS B1N 3B1 August 18-2010 and Ryan Beaupre September 8-2010 - (6m) 4652 Sherbrooke St West, Apt. 8 Westmount, Quebec H3Z 1G3 (Ads)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1569

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 BLIGH, Thomas Lindsay Audrey Viona Bligh (Ex) Greg J. Turner Berwick, Kings County 260 Main Street Stewart & Turner July 29-2010 PO Box 911 196 Cottage Street Berwick NS B0P 1E0 PO Box 208 Berwick NS B0P 1E0 September 8-2010 - (6m)

BULLERWELL, Russell Harvey Grace Bullerwell (Ex) Andrew S. Nickerson, QC Shelburne, Shelburne County 101 Clements Street Nickerson Jacquard August 23-2010 Box 394 381 Main Street Shelburne NS B0W 1W0 PO Box 117 Yarmouth NS B5A 4B1 September 8-2010 - (6m)

CAMERON, Ralph Merle Robert Scott Cameron (Ex) Hector J. MacIsaac Trenton, Pictou County c/o MacIsaac & Clarke MacIsaac & Clarke July 8-2010 PO Box 849 PO Box 849 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 September 8-2010 - (6m)

CAMPBELL, John James Beth Hart and Albert Hart (Exs) Robert E. Moores Oxford, Cumberland County 5631 Little River Road 16 Church Street, Suite 202 August 27-2010 Oxford NS B0M 1P0 Amherst NS B4H 3A6 September 8-2010 - (6m)

CANNING, Philip R. Sandra Krabbe (Ex) Jerome T. Langille Scarborough, Maine, USA c/o Jerome T. Langille 55 Church Street August 12-2010 (Extra-Provincial) 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 September 8-2010 - (6m)

CARR, Francis Joseph Robert James O’Neill (Ex) M. Louise Campbell, QC Mannassette Lake, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen August 20-2010 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 September 8-2010 - (6m)

CLARK, Robert Earl Robert A. Clark September 8-2010 - (6m) Westville, Pictou County 696 Big Island Road August 26-2010 RR 1 Merigomish NS B0K 1G0 and Robena A. Stewart 234 Terra Tory Drive Antigonish NS B2G 2L2 (Exs)

COLLINGS, Hilda Pearl Sheila Marie Jollimore (Ad) Brian F. Bailey Dartmouth, Halifax Regional 5 Michael Lane 800-46 Portland Street Municipality Dartmouth NS B2X 2L4 Dartmouth NS B2Y 1H4 August 27-2010 September 8-2010 - (6m)

© NS Office of the Royal Gazette. Web version. 1570 The Royal Gazette, Wednesday, September 8, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CRAIG, Margaret Gertrude Charles James Craig (Ex) Carrie E. Rice Lower Sackville, Halifax Regional 308 Old Sackville Road 546 Sackville Drive Municipality Lower Sackville NS B4C 2J6 PO Box 393 August 23-2010 Lower Sackville NS B4C 2T2 September 8-2010 - (6m)

DOCKRILL, Olive Pearl James W. Hackett Bianca C. Krueger Halifax, Halifax Regional Municipality The Canada Trust Company Cox & Palmer August 27-2010 1791 Barrington Street, Suite 503 1100 Purdy’s Wharf Tower I Halifax NS B3J 3K9 (Ex) 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 September 8-2010 - (6m)

FEENER, Betty Pauline Steven Carl Feener (Ex) Blair MacKinnon Bridgetown, Annapolis County 22 Wilcott Lane 92 Ochterloney Street August 24-2010 Dartmouth NS B2X 2S9 Dartmouth NS B2Y 1C5 September 8-2010 - (6m)

FELTMATE, Nina Leona Christopher Judson Feltmate (Ex) Patrick C. Lamey Port Hawkesbury, Inverness County 111 MacDonald Street 409 Granville Street August 30-2010 Port Hawkesbury NS B9A 3C9 Port Hawkesbury NS B9A 2M5 September 8-2010 - (6m)

FRASER, Regina Elizabeth Paul Lavern Fraser (Ex) Michael Maddalena (a.k.a. Regina Horn Fraser) 78 Greendale Court Burchell MacDougall Halifax, Halifax Regional Municipality Timberlea NS B3T 1J6 Clayton Professional Centre August 25-2010 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 September 8-2010 - (6m)

GALLAGHER, Joan Effie William John Gallagher, Jr. Borden L. Conrad, QC Hunts Point, Queens County 16 Mineral Street Conrad & Feindel August 26-2010 Reading MA 01867 267 Main Street USA and PO Box 1600 Janet Lee Papa Liverpool NS B0T 1K0 6865 Highway 3 September 8-2010 - (6m) Hunts Point NS B0t 1G0 (Exs)

HARDY, Mary Bruce Cameron Hardy (Ex) Duncan H. MacEachern Glace Bay, Cape Breton Regional 8425 Gabarus Highway Lorway MacEachern Municipality Gabarus NS B1K 2B3 112 Charlotte Street August 19-2010 Sydney NS B1P 1B9 September 8-2010 - (6m)

KENNEY, Renate Agnes Paula Public Trustee of Nova Scotia Susan E. Woolway New Glasgow, Pictou County (Ad) Public Trustee of Nova Scotia August 25-2010 5670 Spring Garden Rd, Suite 405 5670 Spring Garden Rd, Suite 405 PO Box 685 PO Box 685 Halifax NS B3J 2T3 Halifax NS B3J 2T3 September 8-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1571

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 LEOPOLD, Burley Clayton Public Trustee (Ad) Fiona M. G. Imrie, QC (a.k.a Borley Clayton Leopold) PO Box 685 Public Trustee Mahone Bay, Lunenburg County Halifax NS B3J 2T3 PO Box 685 August 27-2010 Halifax NS B3J 2T3 September 8-2010 - (1m)

LOCKMAN, Mary C. Agnes Raymond Koziel (Ex) Murray F. Hannem Harbourstone Enhanced Care, Sydney 10 Fourth Street Sampson McDougall Cape Breton Regional Municipality Howie Centre NS B1L 1C9 66 Wentworth Street, Suite 200 August 30-2010 Sydney NS B1P 6T4 September 8-2010 - (6m)

MacARTHUR, Charles B. Charles MacArthur (Ex) Hugh MacIsaac Inverness, Inverness County 15819 Central Avenue 409 Granville Street August 24-2010 Inverness NS B0E 1N0 Port Hawkesbury NS B9A 2M5 September 8-2010 - (6m)

MacDONALD, Mary Catherine Yvonne McQueen (Ex) David H. Raniseth New Waterford, Cape Breton Regional 5392 Union Highway 38 Union Street Municipality River Ryan NS B1H 1B2 PO Box 86 August 30-2010 Glace Bay NS B1A 5V2 September 8-2010 - (6m)

MacINNES, Alice Veronica Public Trustee of Nova Scotia Susan E. Woolway Skir Dhu, Victoria County (Ad) Public Trustee of Nova Scotia August 24-1010 5670 Spring Garden Rd, Suite 405 5670 Spring Garden Rd, Suite 405 PO Box 685 PO Box 685 Halifax NS B3J 2T3 Halifax NS B3J 2T3 September 8-2010 - (6m)

MacKINLAY, Helen Jean Kaiser (Ex) Carole Gillies, QC Sherbrooke, Guysborough County c/o Chisholm & Gillies Law Chisholm & Gillies Law August 27-2010 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 September 8-2010 - (6m)

MacNEILL, Ella Marilee Rae Shawnda Shalome Swinamer (Ex) Kelly L. Greenwood Halifax, Halifax Regional Municipality 3828 Memorial Drive Burchells LLP May 26-2010 Halifax NS B3K 6R6 1800-1801 Hollis Street Halifax NS B3J 3N4 September 8-2010 - (6m)

MAKKERS, Joseph Eugene Norma I. Gall John H. Armstrong Lynn, Massachusetts, USA 45 Wallis Street Armstrong Law Office Inc. August 11-2010 Beverly MA 01915 PO Box 575 USA and Annapolis Royal NS B0S 1A0 Vernon Makkers September 8-2010 - (6m) 162 Morris Street Revere MA 02151 USA (Exs)

© NS Office of the Royal Gazette. Web version. 1572 The Royal Gazette, Wednesday, September 8, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MARCOTTE, Patricia Ann Patrick Donald Marcotte (Ex) Helen L. Foote Qualicum Beach, British Columbia 1109 Ormonde Road 92 Ochterloney Street August 18-2010 Qualicum Beach BC V9K 2P2 Dartmouth NS B2Y 1C5 September 8-2010 - (6m)

MERRILL, Richard Cardey Mary M. Merrill (Ex) Daniel T. L. Chiasson Queensbury, New York, USA 5021 South Kettle Hill Road 137 Twining Street August 16-2010 Ava NY 13303 PO Box 567 USA Baddeck NS B0E 1B0 September 8-2010 - (6m)

NICKERSON, Rhoda Gertrude Phillip Nathan Stoddard (Ex) Donald G. Harding, QC Clark’s Harbour, Shelburne County 2787 Main Street 30 John Street August 25-2010 PO Box 32 PO Box 549 Clarks’s Harbour NS B0W 1P0 Shelburne NS B0T 1W0 September 8-2010 - (6m)

POTTIE, John Clancy Public Trustee (Ad) M. Estelle Theriault, QC Halifax, Halifax Regional Municipality 5670 Spring Garden Rd, Suite 405 Public Trustee August 23-2010 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 September 8-2010 - (1m)

RAST, Kurt Gabriele Rast-Schwede (Ex) Bianca C. Krueger Herford, Germany Tannenweg 27 Cox & Palmer August 30-2010 32139 Spenge 1100 Purdy’s Wharf Tower I Germany 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 September 8-2010 - (6m)

RAWDING, Love Louise Gale Armstrong-Dial and James E. Dewar, QC Berwick, Kings County Lester Gerald (“Jake”) Rawding TMC Law August 31-2010 (Exs) 50 Cornwallis Street c/o James E. Dewar, QC Kentville NS B4N 2E4 TMC Law September 8-2010 - (6m) 50 Cornwallis Street Kentville NS B4N 2E4

REGIER, Patricia Norman Regier (Ex) Christopher S. Berryman Fall River, Halifax Regional Municipality c/o Christopher S. Berryman Cassidy Nearing Berryman August 26-2010 Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 September 8-2010 - (6m)

ROBAR, Ernest Dempson John Marie Margaret Jean Robar (Ex) Luke A. Craggs Eastern Passage, Halifax Regional 1796 Shore Road Newton & Associates Municipality Eastern Passage NS B3G 1G1 192 Wyse Road, Suite 5 August 30-2010 Dartmouth NS B3A 1M9 September 8-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1573

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 RUSSELL, Judy Lee Kyla Russell (Ex) W. Mark Penfound, QC East Mountain, Colchester County 24 Strath Lane Ritch Durnford August 25-2010 Dartmouth NS B2X 1Y6 1200-1809 Barrington Street Halifax NS B3J 3K8 September 8-2010 - (6m)

RYAN, Ethel Margaret Karen Ann Terrio-Birney Erin O’Brien Edmonds, QC Halifax, Halifax Regional Municipality 571 Carlisle Street Burchell MacDougall August 31-2010 Coburg ON K9A 1X3 Clayton Professional Centre and Martha Terrio 255 Lacewood Drive, Suite 210 57 William Nelson Drive Halifax NS B3M 4G2 Beaver Bank NS B4G 1C7 (Exs) September 8-2010 - (6m)

SAYER, Edna Pauline David Arthur Sayer (Ex) John D. Filliter, QC Dartmouth, Halifax Regional 21 LaPierre Crescent 56 Lorne Avenue Municipality Dartmouth NS B2W 5C6 Dartmouth NS B2Y 3E7 August 24-2010 September 8-2010 - (6m)

SCHOLAND, Bernhard Public Trustee (Ad) M. Estelle Theriault, QC Carleton, Yarmouth County PO Box 685 Public Trustee August 26-2010 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 September 8-2010 - (6m)

SLATE, Hilda Irene Frank Slate (Ex) Celia J. Melanson Shelburne, Shelburne County PO Box 854 171 King Street August 23-2010 Shelburne NS B0T 1W0 PO Box 562 Shelburne NS B0T 1W0 September 8-2010 - (6m)

SPEARNS, Thomas Robert Stephen M. Spearns (Ex) David C. Melnick Halifax, Halifax Regional Municipality 6 Harbourview Drive Melnick Doll Condran July 27-2010 Portuguese Cove 1160 Bedford Highway, Suite 302 Halifax NS B3V 1J8 Bedford NS B4A 1C1 September 8-2010 - (6m)

STODDARD, Thelma Jean Trina Denita Muise (Ex) Donald G. Harding, QC Yarmouth, Yarmouth County PO Box 13 30 John Street August 26-2010 Pubnico NS B0W 2W0 PO Box 549 Shelburne NS B0T 1W0 September 8-2010 - (6m)

SUEDERICK, Marie L. James Chandler (Ex) Donald G. Harding, QC Queens Manor, Liverpool 993 Highway 3, Centreville 30 John Street Queens County PO Box 72 McGrays PO PO Box 549 August 27-2010 Shelburne County NS B0W 2G0 Shelburne NS B0T 1W0 September 8-2010 - (6m)

© NS Office of the Royal Gazette. Web version. 1574 The Royal Gazette, Wednesday, September 8, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration VEINOT, Beatrice E. Shirley Spidle (Ex) September 8-2010 - (6m) Midville Branch, Lunenburg County 801 Upper Branch Road August 25-2010 Auburndale NS B4V 3M5

WHEATLEY, Dorothy Ann Ronald James Wheatley (Ex) David C. Melnick Bedford, Halifax Regional Municipality 9 Cedar Street Melnick Doll Condran June 11-2010 Bedford NS B4A 2R9 1160 Bedford Highway, Suite 302 Bedford NS B4A 1C1 September 8-2010 - (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, Ella Darlene...... May 26-2010 AL-MOLKY, Teresa ...... April 28-2010 ALLAN, Elgin Austin...... April 14-2010 ALLEN, Donald...... May 26-2010 ALLSON, Albert Geoffrey ...... April 7-2010 ALMON, Annie Beatrice ...... September 1-2010 AMERO, George James...... May 26-2010 AMERO, James Donald...... May 12-2010 ANDERSON, Lois Alice...... May 26-2010 ANDREWS, Thomas Frederick...... June 30-2010 ARENBURG, Frederick Earl ...... July 21-2010 ARNOLD, Florence Elizabeth...... March 17-2010 ARNOLD, George Christopher ...... March 10-2010 ARTHUR, Geraldine Frances...... July 14-2010 ARTHUR, Leon Graham...... September 1-2010 ASH, Francis James Albert...... May 19-2010 ASHLEY, Lorna Shirley ...... April 7-2010 ATWELL, Virginia Irene ...... April 28-2010 ATWOOD, Phyllis Marie ...... August 4-2010 AUCOIN, Joseph Léonard...... July 21-2010 AULENBACK, Gordon James...... May 26-2010 AUSTIN, David Brecknell...... July 28-2010 AUSTIN, Edna Vesta...... May 26-2010 AVERY, Donald James...... August 18-2010 AWALT, Doris Gertrude ...... July 28-2010 AYER, Wyman Maurice...... March 24-2010 BAGNELL, Louise ...... May 5-2010 BAILLIE, Thomas Richardson...... July 14-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1575

Estate Name Date of First Insertion

BAIN, Ernestine B...... June 16-2010 BAIN, Laliah Grace ...... March 31-2010 BAIRD, Annie Irene ...... March 10-2010 BANKS, Percy E...... August 11-2010 BARBER, Muriel Lillian ...... June 9-2010 BARKER, Gwendolyn Rose...... June 23-2010 BARKER, Olive Viola ...... April 28-2010 BARNES, Mary Elizabeth ...... July 7-2010 BARRETT, Catherine Jacqueline ...... July 28-2010 BARTALOS, Mary Philomene ...... April 21-2010 BARTEAUX, Helen Elizabeth ...... July 14-2010 BARTER, Ruth Annie...... March 31-2010 BATEY, Minnie Glendora ...... April 21-2010 BAYNE, Georgina May ...... March 17-2010 BEATON, James Francis...... June 23-2010 BENHAM, Angus Earl...... June 30-2010 BENOIT, Edith Genevieve...... June 9-2010 BERGER, Edythe Roberta ...... May 12-2010 BERKOVICH, Robert Jerome...... August 4-2010 BILBY, Harold D...... June 23-2010 BILLARD, Lewis G...... June 2-2010 BILLARD, Llewelyn...... August 18-2010 BISHOP, Eugene Leonard...... April 14-2010 BISSON, Peter Clifford...... April 14-2010 BLACK, Doris ...... March 17-2010 BLACK, Marie Bernadette...... April 28-2010 BLACKMORE, Iris ...... August 18-2010 BLAKE, Florelda...... July 7-2010 BLAKENEY, Kenneth Byron ...... August 11-2010 BLINKHORN, Mary Thelma...... August 4-2010 BOATES, Reginald Avery ...... August 25-2010 BOBR-TYLINGO, Halina ...... July 14-2010 BOEHK, Ernest Francis...... May 12-2010 BOERS, Carel ...... June 9-2010 BOLIVER, Temple Colby...... June 23-2010 BOND, Marilyn Ruth...... March 10-2010 BONNAR, William ...... April 28-2010 BOUDREAU, Clinton Joseph...... July 7-2010 BOUDREAU, Marie Linda ...... July 28-2010 BOUDREAU, Yvon ...... July 28-2010 BOUTILIER, Barbara Ellen ...... July 21-2010 BOUTILIER, Eric Clement...... April 21-2010 BOUTILIER, Frank Patton...... July 7-2010 BOUTILIER, Gerald David...... August 25-2010 BOUTILIER, Harris Samuel...... April 7-2010 BOWERING, Arthur James...... June 2-2010 BOWLBY, Fern Marion...... July 21-2010 BRANNEN, John Hazen...... April 7-2010 BRAY, George Leonard ...... July 7-2010 BRIAND, Gerald Thomas...... April 7-2010 BRIGHT, Marilynne Gay ...... September 1-2010

© NS Office of the Royal Gazette. Web version. 1576 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

BRINE, Burnell Robert...... May 5-2010 BRINE, Janet Agnes...... April 7-2010 BROOKS, Judy Blanche...... May 26-2010 BROOKS, Virginia Anne...... July 7-2010 BROOME, Daphne Undine...... June 23-2010 BROUGHM, Silvia Alberta...... April 28-2010 BROWN, Gerald Douglas...... March 17-2010 BROWN, Richard George Bolney ...... June 16-2010 BUCHANAN, Elsie Mary...... September 1-2010 BUCHANAN, Frances Pauline ...... June 23-2010 BUCHANAN, Lawrence Frederick...... April 14-2010 BURCHELL, Charles Denne ...... August 25-2010 BURDEN, Jean Eleanor ...... May 26-2010 BURKE, Patrick...... May 19-2010 BURRELL, Mary Anita...... March 24-2010 BURRELL, Mildred Marie ...... May 5-2010 BURRIS, Vera A...... August 11-2010 BURT, Murray J...... June 30-2010 CAIL, Mary Lavonne ...... June 2-2010 CALDWELL, Marjorie Vinola ...... July 21-2010 CALDWELL, Vera Mae ...... June 9-2010 CALLAGHAN, Frederick Joseph ...... April 14-2010 CAMERON, Catherine Pearl...... April 7-2010 CAMERON, Eva Marion...... July 28-2010 CAMERON, Evelyn Catherine Gordon...... June 2-2010 CAMERON, Robert Ernest ...... August 11-2010 CAMPBELL, Carol Ann...... April 7-2010 CAMPBELL, Cheryl Susan ...... September 1-2010 CAMPBELL, Jennie...... May 12-2010 CAMPBELL, Stanley William ...... July 14-2010 CAMUS, Leonard...... August 18-2010 CARMICHAEL, Agnes Edna...... June 9-2010 CARMONT, Jim C. (a.k.a. James Claude Carmont) ...... March 31-2010 CARPENTER, Douglas Kenneth...... March 24-2010 CARTER, Minola Annetta...... August 25-2010 CASEY, Douglas Matthew ...... May 19-2010 CASEY, Marguerite ...... August 11-2010 CAUME, Myrna ...... August 25-2010 CAVANAUGH, Rita...... September 1-2010 CHAISSON, Beverly...... June 30-2010 CHARLTON, Florence Vivian ...... March 31-2010 CHEVERIE, Shirley R...... March 17-2010 CHIASSON, Marjorie MacLellan...... July 7-2010 CHISHOLM, Margaret Isabel ...... May 5-2010 CHOBAN, Rita Mabel...... March 31-2010 CHRISTIE, Frances Winifred Alcock ...... May 19-2010 CHRISTIE, Rita Kathleen...... May 26-2010 CHUTE, Wayne...... July 28-2010 CLARK, Allen Daniel ...... May 5-2010 CLARK, Margaret Edith...... June 30-2010 CLATTENBURG, Jean Colmer ...... August 11-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1577

Estate Name Date of First Insertion

CLEMENTS, Richard Charles...... June 30-2010 CLEVELAND, Rena Arlene...... April 7-2010 CLOUTER, Bruce Bradford ...... April 14-2010 CLOUTIER, Rene J. A...... June 9-2010 COATES, John Jeffery...... June 16-2010 COCHRANE, Martha Bridget ...... May 5-2010 CODNER, Gerald W...... March 31-2010 COLDWELL, Rowena Amy...... June 16-2010 COLE, Alan Joseph ...... July 7-2010 COLE, Arthur Desmond...... May 19-2010 COLLICUTT, Nora Ellen ...... May 26-2010 COLP, Norman Gordon ...... June 23-2010 COLTMAN, Leyf Scott...... April 28-2010 COLWELL, Stella May...... March 31-2010 COMEAU, Alfred Joseph...... July 14-2010 COMEAU, Cecile Genevieve...... May 12-2010 COMEAU, Evangeline (Eva)...... July 7-2010 COMEAU, Joseph Antoine ...... March 24-2010 COMEAU, Normand...... May 19-2010 CONNOLLY, James Edward...... August 25-2010 CONNORS, Gerald Richard...... May 26-2010 CONRAD, David Lysander ...... May 19-2010 CONRAD, Doris Elizabeth...... July 21-2010 CONRAD, Jean Elizabeth ...... August 25-2010 COOK, Allan Bruce...... April 21-2010 COOK, William ...... March 31-2010 COOKE, Alice Theresa...... June 23-2010 COOKE, Edward Arnold ...... September 1-2010 COOPER, Merrill Rankin ...... June 30-2010 COOPS, Bernice Marion...... May 26-2010 CORBETT, Condon Eugene...... June 16-2010 CORBETT, Joanella Marie...... August 11-2010 CORBIN, David Albert...... August 4-2010 CORKUM, Helen Louise...... June 30-2010 CORKUM, Paul Willis...... March 24-2010 COTTON, Lola Willena ...... July 21-2010 COVERT, Mildred Ruth...... June 23-2010 COX, George Wesley...... April 14-2010 CRAWFORD, C. Ray...... May 12-2010 CREAMER, Willard ...... August 25-2010 CREASER, Lucille...... March 24-2010 CREIGHTON, Robert Hervey Jermain...... June 16-2010 CROCKER, Florence Odessa...... June 2-2010 CROMWELL, Wilbur Wesley ...... June 2-2010 CROSBY, Margaret...... May 5-2010 CROSS, James Francis...... March 24-2010 CROUSE, Alma Dehlia...... July 14-2010 CROWELL, Beryl Loche...... June 30-2010 CROWELL, Georgina Gladys ...... August 4-2010 CROZSMAN, Jean Doris ...... August 18-2010 CSEH, Steve Zoltan ...... May 19-2010

© NS Office of the Royal Gazette. Web version. 1578 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

CUMMINGS, Ralph Donald...... July 28-2010 CUNNINGHAM, Joan Claire...... June 2-2010 CUNNINGHAM, Marion Gertrude ...... June 30-2010 CURRIE, Wilfrid Douglas...... June 2-2010 CURRY, Margaret Naomi ...... April 7-2010 CUVILIER, Frances Muriel ...... May 12-2010 D’ENTREMONT, Krystin Charles...... May 12-2010 D’ENTREMONT, Marjorie Monique...... July 14-2010 DAGORT, Rene...... April 14-2010 DALY, Casilda Boyd...... March 24-2010 DALZIEL, Gordon Davison Paul...... June 23-2010 DANIELS, Barbara May...... August 11-2010 DARES, Carmen Anne...... July 7-2010 DAVAGE, Elizabeth Lillian...... May 26-2010 DAVIDSON, Catherine Margaret ...... March 24-2010 DAVIS, Judith Lynne...... July 14-2010 DAWSON, Helen Ingrid...... July 7-2010 DAY, Barbara Ann ...... March 17-2010 DEAGLE, Christina Leanne ...... March 17-2010 DEAGLE, Elda Margaret...... March 31-2010 DEAN, William George ...... April 21-2010 DECKER, Aubrey Keith ...... July 28-2010 DeCOSTE, Eric Eugene...... June 23-2010 DELOUCHRY, John F...... May 19-2010 DEMERS, Ronald Arthur ...... August 18-2010 DeMILLE, Douglas John ...... March 31-2010 DeMONT, Russell C...... September 1-2010 DEMONT, Douglas John...... March 31-2010 DENTON, Rita Christine (a.k.a. R. Christine Denton)...... June 23-2010 DEVEAU, Albert Andrew ...... June 2-2010 DEVEAU, Annie Lottie ...... March 31-2010 DEVEAU, Camille Joseph...... April 28-2010 DEVEAU, Joanne...... April 28-2010 DEWAR, Alexander R...... April 28-2010 DICKIE, Gerald Bayne...... June 23-2010 DILLMAN, Allan Alexander ...... June 30-2010 DILLMAN, Marjorie Catherine ...... May 5-2010 DILLMAN, Vincent...... June 2-2010 DOBSON, Rose...... July 7-2010 DOCKRILL, Edwin R...... June 2-2010 DONOVAN, George Thomas, Sr...... May 26-2010 DOOLEY, Patrick Ronald...... March 31-2010 DORMAN, Glenn William ...... April 21-2010 DOSSETT, Raymond Edward ...... April 21-2010 DOUCET, Gerard Joseph...... March 31-2010 DOUCET, James G...... July 14-2010 DOUTHWRIGHT, Rita Dorothy...... April 21-2010 DOVE, Edwin Maxwell ...... April 28-2010 DOWLING, Nellie Murdene...... July 7-2010 DOWNEY, Donald Alexander Jefferson...... March 17-2010 DOYLE, George ...... August 11-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1579

Estate Name Date of First Insertion

DROLET, Joseph Eustache Paul Emile ...... June 23-2010 DROOG, Julia ...... May 5-2010 DUBÉ, Sarah Gertrude...... August 4-2010 DUFFUS, Helen Irene...... July 28-2010 DUKESHIRE, Bessie Joan ...... June 23-2010 DUNBAR, Russell...... May 19-2010 DUNCAN, Reginald William...... April 21-2010 DUNHAM, Douglas Lloyd ...... May 5-2010 DUNN, Francis Joseph...... August 11-2010 DUNNEWOLD, Hendrik (Hank) ...... May 12-2010 DWYER, John Stephen...... April 14-2010 DYKEMAN, Margery Frances...... March 17-2010 DYSON, Peggy Joyce...... March 31-2010 EASSON, William P...... March 17-2010 EDDY, Shirley Maude...... May 26-2010 EDWARDS, Charles Inglis...... March 24-2010 EDWARDS, Ida Francis (referred to in the Will as Ida Frances Edwards)...... April 28-2010 EDWARDS, Muriel Catherine ...... March 24-2010 EISNER, Margaret Beryl ...... April 28-2010 ELDRIDGE, Mary Ellen ...... March 31-2010 ELLIOTT, Kenneth Henry ...... March 31-2010 ELLIS, Arthur R...... July 7-2010 ELLIS, Mary E...... March 17-2010 ELLIS, Percy Lockhart...... July 7-2010 ELLIS, Robert Coleridge ...... August 25-2010 ELRICK, Joan Mowatt...... June 2-2010 EMBREE, Wesley Borden ...... May 12-2010 ERNST, Helen Belle ...... July 14-2010 ERNST, Homer Keith ...... June 9-2010 ESCOTT, Irene Maud...... July 21-2010 EVANS, Dorothy Dubbin...... May 5-2010 EVANS, Kenneth Archibald ...... March 24-2010 FADER, Veronica Kathleen (referred to in the Will as Veronica Fader)...... May 5-2010 FALLE, Miller Churchill...... August 4-2010 FALLE, Norma Margaret...... August 11-2010 FAULKNER, Mildred Susan...... June 2-2010 FAULKNER, Ralph Wright...... August 18-2010 FEINDELL, Wilma Mary ...... July 21-2010 FENERTY, Phyllis Louisa (referred to in the Will as Phyllis L. E. Fenerty) ...... July 21-2010 FERGUSON, Anita Gwendolyn (a.k.a. Nita Glendoline Fraser) ...... May 26-2010 FEVENS, Mildred Dorothy...... June 30-2010 FILLINGHAM, Margaret Catherine...... July 28-2010 FINCK, Charles Henry...... April 14-2010 FIRTH, Elizabeth Jane (referred to in the Will as Elizabeth Jane Frazer) ...... July 28-2010 FIRTH, Raymond Herbert ...... May 12-2010 FISHER, Elsie Marie...... April 7-2010 FITZGERALD, Barbara ...... May 5-2010 FITZPATRICK, Ann-Marie...... May 19-2010 FLEMMING, Agnes Marie...... July 28-2010 FLEMMING, Karol Dickson...... March 24-2010 FLEMMING, Margaret Mary...... March 31-2010

© NS Office of the Royal Gazette. Web version. 1580 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

FLEMMING, Robb Francis ...... June 23-2010 FLEMMING, Thomas William Cyril ...... July 28-2010 FLINN, Ann Katherine...... August 25-2010 FLINN, William G...... June 30-2010 FLYNN, Emily Patricia...... June 16-2010 FOLKINS, George Weldon Chapman...... April 28-2010 FORSYTH, John Newton...... June 23-2010 FORTUNATO, Lena Catherine ...... July 7-2010 FOSTER, Oren Smith ...... June 16-2010 FOUCHARD, Therese Ann ...... April 14-2010 FOUGERE, John Wayne ...... April 7-2010 FOX, Robert Albert...... April 21-2010 FRAIL, Royce Chester...... March 17-2010 FRANK, Rovine Florence Marie ...... April 14-2010 FRASER, Agnes Proctor...... May 19-2010 FRASER, Earl ...... April 21-2010 FRASER, Eleanor ...... May 19-2010 FRASER, John William...... March 10-2010 FREDERICKS, James Douglas ...... May 19-2010 FREEMAN, LeEtta Madeline ...... April 28-2010 FRITH, Jeremy Fuller...... May 26-2010 FROST, Eileen Maie...... April 14-2010 GALLAGHER, Roberta Marie...... March 17-2010 GALLANT, Marguerite Lillian ...... July 28-2010 GALLOWAY, John Robert...... June 30-2010 GAMMON, Marjorie Phyllis...... May 26-2010 GANGOO, Mary...... June 2-2010 GARNIER, Walter Harold ...... July 7-2010 GASSER, Fritz...... April 14-2010 GATES, Phyllis Marie...... July 14-2010 GATES, Wanda Gaylene...... April 21-2010 GATIEN, Mary Josepha...... August 18-2010 GAUTREAU, Evalyn G. M...... July 7-2010 GAY, George Dewitt ...... June 23-2010 GEHUE, Elaine Pearle...... April 21-2010 GERRARD, Chester Stillman...... June 23-2010 GERRIOR, Bertha Blanche...... August 25-2010 GERRIOR, Teresa Estella...... June 23-2010 GIFFIN, Beatrice Marguerite...... July 21-2010 GILBERT, Arthur Victor...... June 23-2010 GILLIATT, Louise B...... July 7-2010 GILLIE, Erma Irene ...... July 7-2010 GILLIS, Helen Margaret...... March 24-2010 GILLIS, Jessie Ann Isabel...... September 1-2010 GILLIS, John Brian...... March 24-2010 GILLIS, Mary Ellen...... March 17-2010 GILLIS, Scott Andrew ...... June 9-2010 GILLIS, Theresa Leone ...... June 30-2010 GLADWIN, Deborah M...... May 5-2010 GLAVIN, Mary Louise...... March 31-2010 GOGUEN, Jos Lawrence Aurele...... April 14-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1581

Estate Name Date of First Insertion

GOLDING, Austin Dunwoody William...... June 30-2010 GOODWIN, Gordon Ivan...... March 17-2010 GOODWIN, Joseph Lloyd ...... April 14-2010 GOODWIN, Joyce Carole...... April 21-2010 GORDON, Edwin Thompson...... June 23-2010 GORHAM, Glenn Douglas...... July 28-2010 GORING, Vera ...... June 30-2010 GOTHING, Rev. Donald B...... May 5-2010 GOUCHIE, Earl Charles...... June 2-2010 GOULD-THORPE, James Robert ...... April 28-2010 GRADY, Pearl Olive...... April 28-2010 GRANT, Harold Leslie...... May 12-2010 GRANT, John A...... May 26-2010 GRAY, Mary Elizabeth...... June 23-2010 GRAY, Michelle ...... August 18-2010 GRAY, Muriel ...... May 12-2010 GREEK, Irene Laura Mae...... June 16-2010 GREENO, Barbara Kathleen ...... August 18-2010 GREGG, Richard Moore ...... July 7-2010 GREZAUD, Muriel Grace...... June 2-2010 GROSVOLD, Halvard Daniel...... August 18-2010 GROVE, Leonard Lewis...... June 16-2010 GUTHRO, Mary Lillian...... July 21-2010 GUY, Hastings William, Sr...... March 17-2010 HADDEN, William Henry...... July 14-2010 HADLEY, Alexander Mckay ...... August 18-2010 HALEY, Joseph Seymour...... July 28-2010 HALLAM, Shirley Catherine...... May 26-2010 HAMM, Hughie Robert ...... March 17-2010 HAMMOCK, Claudette Vanessa...... May 19-2010 HANDSPIKER, Hetty Lulu...... August 18-2010 HANN, Berkley Roland...... March 17-2010 HANNAM, James Wallace ...... March 17-2010 HANRAHAN, Gary Patrick ...... August 25-2010 HANSON, Sheila...... July 14-2010 HARE, Enid Melda...... May 26-2010 HARLOW, Joan Eileen...... May 26-2010 HARPER, Donald Elliott...... August 4-2010 HARRIS, Edna Catherine...... June 2-2010 HART, Hannah Elizabeth ...... May 12-2010 HARTFORD, Sonny (a.k.a. Joseph Edward Hartford)...... July 28-2010 HARVIE, Marie Ida...... May 12-2010 HAYES, Beatrice Joan...... April 7-2010 HEMEON, Charles Douglas...... June 16-2010 HENLEY, Mona Harris...... May 26-2010 HENLEY, William Edward ...... March 31-2010 HENNESSEY, Murdock William MacLeod ...... June 9-2010 HENNICK, John ...... June 23-2010 HENNIGAR, Timothy James...... March 10-2010 HERBIN, Mary Jean...... April 21-2010 HEWGILL, Kenneth Goodfellow...... May 19-2010

© NS Office of the Royal Gazette. Web version. 1582 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

HILLIER, Madelyn Claire...... July 7-2010 HILTZ, Edgar Herman...... August 18-2010 HILTZ, Glendon Roy...... March 31-2010 HIMMELMAN, Rodney Donald...... March 10-2010 HINGLEY, Carl Fraser...... June 30-2010 HOEG, Marjorie E...... June 16-2010 HOLMES, Donald Howard...... August 11-2010 HOPKINS, Althea Augusta ...... August 25-2010 HORNE, Alfred Elmer ...... June 2-2010 HORNE, Eric Beverley...... June 23-2010 HORNE, Harry Franklyn ...... July 7-2010 HORNE, Inez May ...... June 2-2010 HORWILL, Frank Robert...... September 1-2010 HOUBEN, Ronald John ...... July 28-2010 HOULIHAN, Doris Marjorie...... March 31-2010 HUDGINS, Allan Maxwell...... May 12-2010 HUDGINS, Donald Aubrey...... March 17-2010 HUGHES, Faith Clare...... June 23-2010 HUGHES, Nora “Honora” Frances...... June 2-2010 HUMPHREYS, Harold Wayne ...... September 1-2010 HUNT, Lee Andrew...... August 4-2010 HUNTER, Helen Catherine ...... July 7-2010 HUNTER, Leamond ...... March 17-2010 HURLEY, Kent Carlton...... June 2-2010 HURLEY, Mona M...... June 30-2010 HUTT, Murray Dalton...... June 9-2010 HYNES, John Alexander ...... March 31-2010 HYSON, Elsie Elizabeth...... March 31-2010 INGARFIELD, Isabel Agnes ...... July 14-2010 ISENOR, Betty Lou...... March 24-2010 ISENOR, Elizabeth Dolores...... June 16-2010 ISNOR, Ray V...... August 4-2010 JACKSON, Hilda Valentine...... July 21-2010 JACKSON, Ivy Ruth...... May 26-2010 JANES, George Martin ...... July 14-2010 JEAN, Albert Alfred...... June 30-2010 JEANS, Irene...... August 25-2010 JENNEX, Muriel Marguerite Lily ...... May 5-2010 JENNINGS, Donald Douglas...... August 4-2010 JESS, Rufus Spurgeon ...... June 23-2010 JODREY, John Cleveland, Sr...... May 26-2010 JOHNSON, Winnifred ...... June 9-2010 JOHNSTON, Angus Tracy...... August 11-2010 JOLLIMORE, Blair Donald...... April 7-2010 JONES, Willena B...... March 24-2010 JOUDREY, Phyllis Dorothea ...... April 7-2010 JOYCE, Donald MacLeod ...... September 1-2010 JOYCE, Edward Harold...... May 19-2010 JUBIEN, Marion Winnifred ...... April 14-2010 KAISER, Oley Churchill...... August 25-2010 KAPLAN, Ruth Benn ...... June 2-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1583

Estate Name Date of First Insertion

KARSTEN, Hendrik...... June 16-2010 KASOUF, Jean Marguerite ...... September 1-2010 KEDDY, Cecil David...... June 23-2010 KELLY, James Edward ...... March 31-2010 KELLY, Laura Mary ...... June 23-2010 KELLY, Timothy John ...... July 28-2010 KENNEY, Laura Mae ...... August 11-2010 KENNEY, Mary Catherine...... June 2-2010 KENNEY, Percy Edward ...... June 30-2010 KENT, Venetta May...... July 7-2010 KEOUGH, Austin Jerome...... April 28-2010 KERR, Robert Thomas ...... March 31-2010 KEYS, Anna A...... April 28-2010 KEZEL, Audrey Irene...... April 21-2010 KHOURY, Jehad Loutfi...... August 25-2010 KING, Arthur Elmer...... April 14-2010 KING, Father Raymond Alexander Leo ...... June 9-2010 KING, M. Franklyn...... March 31-2010 KIRKPATRICK, Lesmere Forrest...... March 24-2010 KITCHING, Stephen...... May 19-2010 KNICKLE, Muriel Luetta ...... June 9-2010 KNOLL, William Frederick SR...... July 14-2010 KOKOZSKA, Mary Frances ...... August 18-2010 KOZERA, Loretta ...... August 4-2010 KYLE, William...... May 19-2010 KYTE, Marjorie Evelyn...... August 4-2010 LAFFIN, Reta Gwendolyn...... June 30-2010 LAHEY, John G...... April 28-2010 LAMROCK, Ida Pearl...... June 16-2010 LANDRUM, Helen Mary (referred to in the Will as Helena Landrum) ...... May 5-2010 LANE, Allen Arthur...... August 25-2010 LANG, Graham Ernest...... June 16-2010 LANGILLE, Douglas Edward...... July 14-2010 LANGILLE, James Garfield...... June 9-2010 LANGILLE, Olla Mary...... May 12-2010 LANGLOIS, Louis-Michel ...... May 12-2010 LANIGAN, Anna M...... April 28-2010 LANNON, Anthony Joseph...... April 7-2010 LAROQUE, Patricia Mary Agnes ...... June 23-2010 LAROUCHE, Charles Renaldo...... March 24-2010 LAROUCHE, Marjorie Elaine...... March 31-2010 LAUDER, Lillian Margaret...... March 24-2010 LAVIOLETTE, Marie Jeanette ...... June 30-2010 LAW, Jane Shaw ...... April 7-2010 LAWRENCE, Hibbert Gilbert ...... September 1-2010 LAWRENCE, Philip George...... July 21-2010 LEAFLOOR, Marie Agnes...... August 18-2010 LeBEL, Guy Peter...... September 1-2010 LeBLANC, Marion Anne ...... April 28-2010 LeBLANC, Martha Elizabeth...... April 28-2010 LEBLANC, Emile Henry...... July 14-2010

© NS Office of the Royal Gazette. Web version. 1584 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

LEBLANC, J. Elisee (a.k.a. J. Elizee LeBlanc)...... June 16-2010 LEBLANC, Marie Jeanne Adele...... August 4-2010 LEGERE, Marie Etta ...... April 28-2010 LEGGE, Jeanette Myrtle...... May 19-2010 LELACHEUR, Irvine Grant ...... August 4-2010 LEONARD, Barbara Charlene Sithean...... April 14-2010 LEONARD, R. Donald...... August 11-2010 LESLIE, Edna Elizabeth...... May 19-2010 LESLIE, Erma Kathleen...... March 17-2010 LEVATTE, Charles...... April 28-2010 LEVY, Helen Anne...... April 28-2010 LEVY, Ivan Guy ...... August 11-2010 LEWIS, George Edward...... May 19-2010 LEWIS, Ida Elizabeth...... June 9-2010 LEWIS, Malcolm Bruce ...... May 26-2010 LEWIS, Walter Truman ...... March 17-2010 LINDER, Phyllis Marie...... June 30-2010 LITTLE, Doris Marie...... July 28-2010 LITTLE, William Stanley ...... April 7-2010 LIVESEY, Lawrence James...... August 18-2010 LOCKHART, Jean Mildred ...... July 28-2010 LOGAN, Catherine Christene...... July 28-2010 LOGAN, Helyn C. W...... April 21-2010 LOGAN, Leslie Raymond...... April 28-2010 LOHNES, Lambert Maxwell ...... March 24-2010 LOPPIE, Terry Albert...... July 21-2010 LORDLY, Mary Ann Duff...... August 11-2010 LOWE, Harley Lloyd ...... June 16-2010 LOWE, Katherine Mary ...... March 24-2010 LUDLOW, Margaret Mae...... April 14-2010 LUDLOW, William Cecil ...... March 17-2010 LUND, Gordon Eldon...... May 5-2010 LUSHINGTON, Linda Margaret ...... June 23-2010 LYLE, Cecilia Simone...... March 10-2010 LYNCH, Nora ...... September 1-2010 LYNCH, Robert H...... June 9-2010 LYON, Medford George...... April 14-2010 MacALONEY, Clara Ada...... April 14-2010 MacARTHUR, Glenn Alan...... June 23-2010 MacAULAY, Annastasia (a.k.a. Anastasia MacAulay) ...... August 25-2010 MacBETH, Victor Albert ...... April 21-2010 MacCALLUM, Edythe Nelson...... May 12-2010 MacDONALD, Allan A...... August 4-2010 MacDONALD, Catherine...... June 16-2010 MacDONALD, Colin Archibald...... May 19-2010 MacDONALD, Donald Duncan ...... June 2-2010 MacDONALD, Donald James ...... May 26-2010 MacDONALD, Donald John...... March 31-2010 MacDONALD, Estella ...... June 16-2010 MacDONALD, Frederick Joseph...... July 28-2010 MacDONALD, Gerald Duncan ...... August 18-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1585

Estate Name Date of First Insertion

MacDONALD, Joan E...... March 17-2010 MacDONALD, Laughlin Joseph...... March 17-2010 MacDONALD, Margaret Bernice ...... June 2-2010 MacDONALD, Marilyn N...... April 28-2010 MacDONALD, Mary Florence...... August 25-2010 MacDONALD, Mary Marie ...... July 14-2010 MacDONALD, Mary Rebecca ...... July 28-2010 MacDONALD, Myrna E...... June 30-2010 MacDONALD, Paul William...... September 1-2010 MacDONALD, Roderick Michael...... August 11-2010 MacDONALD, Roy...... August 25-2010 MacDONALD, Sharon Ray...... March 10-2010 MacDONALD, Shirley Carnell...... June 9-2010 MacDONALD, Vanda Justina...... June 2-2010 MacDOUGALL, John Joseph ...... July 28-2010 MacDOUGALL, Margaret Ann Isabel ...... April 21-2010 MacDOUGALL, Mary A...... April 21-2010 MacGILLIVRAY, Esther Marjorie...... March 24-2010 MacGILLIVRAY, Mary Ellen...... April 7-2010 MACGILLIVRAY, Maureen Frances...... August 11-2010 MacINNES, Donald Murdock ...... July 28-2010 MacINTOSH, Alan Wallace...... July 28-2010 MacINTYRE, J. Lawrence...... July 21-2010 MacKAY, Emereth Porter...... September 1-2010 MacKAY, Pansy Winnifred ...... June 9-2010 MacKENZIE, Fraser Drummond...... May 5-2010 MacKENZIE, George Garfield...... August 25-2010 MacKENZIE, Gertrude Clarissa ...... August 25-2010 MacKENZIE, Gertrude Lucy...... March 24-2010 MacKENZIE, Helen Gladys...... August 25-2010 MacKENZIE, Hugh James...... July 14-2010 MacKENZIE, Margaret Ellen...... June 2-2010 MacKENZIE, Ralph Armond...... April 14-2010 MacKENZIE, Ronald Archibald...... March 24-2010 MacKINNON, Father Leonard...... May 5-2010 MacKINNON, Florence Sarah ...... June 30-2010 MacLEAN, Alfred Herman ...... July 28-2010 MacLEAN, Ella Mae...... April 7-2010 MacLEAN, Florence Ethel...... June 9-2010 MacLEAN, Gordon G...... March 10-2010 MacLEAN, James Kenneth...... March 17-2010 MacLEAN, Jean...... August 11-2010 MacLEAN, Jessie Margaret ...... April 28-2010 MacLEAN, Raymond Allison...... May 12-2010 MacLEAN, Sarah Jean...... March 10-2010 MacLEAN, William Wilson ...... May 5-2010 MacLELLAN, Barbara Dianne...... July 7-2010 MacLENNAN, Donald MacKay...... August 11-2010 MacLEOD, Audrey Cynthia...... July 21-2010 MacLEOD, Eleanor Louise...... April 28-2010 MacLEOD, Freda Barbara...... March 17-2010

© NS Office of the Royal Gazette. Web version. 1586 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

MacLEOD, Grace ...... July 14-2010 MacLEOD, Isabel Norrie ...... July 28-2010 MacLEOD, John Aulden ...... July 28-2010 MacLEOD, John Dennis...... March 10-2010 MacLEOD, Shirley Anne ...... July 28-2010 MacMILLAN, Catherine A...... March 10-2010 MacMILLAN, Daniel Brian (a.k.a. Brian Daniel MacMillan)...... April 21-2010 MacNEIL, Anna Marie...... May 12-2010 MacNEIL, Ronald Gerard ...... August 25-2010 MacNEILL, John Blaine...... June 23-2010 MacNEVIN, Josephine...... May 12-2010 MacNUTT, Lorraine Elizabeth ...... April 21-2010 MacPHEE, Albert W...... August 11-2010 MacPHEE, Lorna MacRae...... May 19-2010 MacPHERSON, Sadie Agnes...... July 28-2010 MacRAE, Henry (a.k.a. Henry Alexander MacRae)...... July 28-2010 MacRAE, Mary Margaret...... May 19-2010 MAHAR, Dorothy Jeanette...... August 25-2010 MAHONEY, Delories Marguerite ...... June 9-2010 MAILMAN, Carroll Roy...... March 17-2010 MANSFIELD, Frances Teresa...... August 4-2010 MARCHAND, Joseph C...... July 7-2010 MARGESON, Stella Ghyslaine Marie...... June 16-2010 MARSH, Leo Stanley ...... July 21-2010 MARSHALL, Reginald Lamont...... April 21-2010 MARTIN, Elsie Marie...... June 9-2010 MARTIN, Eunice Louvain ...... June 9-2010 MARTIN, Marjorie Mae...... May 19-2010 MARTIN, Ralph Sumner ...... July 7-2010 MARVIN, Mary Bernadette...... March 31-2010 MASON, Gwendolyn E. F...... August 18-2010 MASON, Shawna Lynn ...... March 24-2010 MATHESON, Isabel Catherine...... August 25-2010 MATTHEWS, Katherine...... June 30-2010 MATTICE, Robert Wayne ...... May 12-2010 MATTSON, Marvel Dwight...... May 12-2010 MAYNARD, James Vernon...... April 7-2010 McARTHUR, Francis ...... May 12-2010 McBEATH, Karen Muriel...... June 9-2010 McCALL, Jeanette Lillian...... May 26-2010 McCARROLL, James A...... March 31-2010 McCARRON, June Marie...... April 28-2010 McCARTHY, Shauna Marilyn ...... June 23-2010 McCORMICK, Neil Thomas...... April 21-2010 McDONALD, Agnes May...... April 28-2010 McDONALD, Charles Stewart...... August 11-2010 McDONALD, Ronald ...... September 1-2010 McDONALD, Stephen Newell...... July 28-2010 McDONALD, Thomas Carl ...... July 28-2010 McEVOY, John David...... April 7-2010 McGILL, Marion C...... May 26-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1587

Estate Name Date of First Insertion

McGILL, Stella Alfreda ...... September 1-2010 McGILLIVARY, Reta ...... August 11-2010 McGINIS, Steven Alan...... May 12-2010 McGRATH, Frank...... March 10-2010 McGUIGAN, Stella Marie ...... March 10-2010 McINTOSH, William Burke ...... March 10-2010 McINTYRE, Marie Theresa ...... May 12-2010 McISAAC, Edna Vivian...... June 30-2010 McKAY, Earl Joseph ...... July 21-2010 McKEAGE, James John...... August 18-2010 McKENNA, Charles T...... April 21-2010 McKENNEY, Donald R...... March 10-2010 McMULLIN, Daniel...... May 26-2010 McMULLIN, Francis Eugene...... April 28-2010 McNAMARA, Mary Margaret...... June 9-2010 McNEIL, Edith Cora...... April 21-2010 McNUTT, Cecil Henry ...... May 26-2010 McNUTT, Ray...... March 24-2010 MEADE, Irene Elizabeth...... March 24-2010 MEAGHER, Harold M...... July 14-2010 MEEKINS, Cecil Emberk...... June 30-2010 MEGENEY, Brian Douglas...... March 24-2010 MELANSON, Michel E...... March 31-2010 MELSKI, Joseph Anthony...... May 19-2010 MESSINGER, Charles Stewart ...... April 21-2010 METZ, Grozdalin ...... June 16-2010 MICHALUK, Michael Roger...... April 28-2010 MICOSSI, Mary...... June 2-2010 MILLAR, Austin Andrews...... June 30-2010 MILLIGAN, Barbara Mary...... May 12-2010 MILLINGTON, Iain G...... July 28-2010 MILLS, Geraldine Catherine...... March 24-2010 MINARD, Ralph E. (a.k.a. Ralph Edrick Minard)...... June 2-2010 MITCHELL, Dianne Mae...... June 23-2010 MITCHELL, Eleanor Blanche ...... August 25-2010 MOLLONS, Earl George...... July 21-2010 MOMBOURQUETTE, Alfred Gerard...... July 28-2010 MOMBOURQUETTE, Daniel Raymond ...... September 1-2010 MOMBOURQUETTE, Sophie Jane ...... September 1-2010 MONCK, Donald...... March 31-2010 MONCK, Jean...... September 1-2010 MONK, Francis Allen John ...... March 31-2010 MOOD, June Shirley...... September 1-2010 MOODY, Harold Clayton...... April 14-2010 MOORE, Christopher Nicholas...... May 12-2010 MOORE, Grace Isabelle...... July 7-2010 MOORE, Stephen I...... August 25-2010 MORASH, Everett...... May 5-2010 MORESHEAD, Evelyn Dorothy...... May 12-2010 MORGAN, Eva Mary ...... April 28-2010 MORRIS, Lawrence R...... May 26-2010

© NS Office of the Royal Gazette. Web version. 1588 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

MORRISON, Audrey Louise ...... July 14-2010 MORRISON, Carey N...... August 4-2010 MORRISON, Emily Eva ...... April 14-2010 MORRISON, Helen...... May 26-2010 MORRISON, Maynard Augustine...... August 25-2010 MOSELEY-GREATWICH, Micheline Etiennette Julia ...... August 4-2010 MOSER, Harold Burton ...... June 30-2010 MOSER, James Allen...... July 14-2010 MOSER, Lowell Stanley...... July 7-2010 MOSES, Marie Bernadette...... June 16-2010 MUGRIDGE, Annie Mary...... July 21-2010 MUIR, Michael Joseph...... March 10-2010 MUISE, Ernest George...... June 16-2010 MULLALLY, Margaret...... June 2-2010 MUMFORD, Harry Miller...... March 17-2010 MUNDAY, Robert William...... June 2-2010 MUNRO, Alexander Raymond...... June 23-2010 MUNROE, Helena Anna...... April 28-2010 MURPHY, Edward J...... May 12-2010 MURRAY, Elaine Gwendolyn...... April 14-2010 MURRAY, Grace Marie ...... June 23-2010 MURRAY, Gwendolyn Jean ...... May 5-2010 MURRAY, James David...... June 30-2010 MUSIAL, Michael Francis...... June 16-2010 MYERS, Frankie Doris ...... April 14-2010 MYERS, George Osborne...... April 28-2010 MYETTE, Margaret Mary ...... May 5-2010 NAUGLER, Jean Elizabeth...... June 30-2010 NAUGLER, Uriah Avery...... June 2-2010 NEWELL, Clyde Gilbert...... July 14-2010 NEWELL, Deborah Mae...... May 19-2010 NEWELL, Joel Dale ...... March 31-2010 NEWELL, Veronica Augustine...... June 9-2010 NEWMAN, Pushpa Gujral...... June 16-2010 NICHOLS, Minerva Langille ...... July 28-2010 NICKERSON, Kenneth H...... May 26-2010 NICKERSON, Michael William Paul...... May 19-2010 NICKERSON, Ruth Elizabeth...... July 7-2010 NICKERSON, Wilma Ruth...... June 9-2010 NICOLL, Joyce Alice (a.k.a. Alice Joyce Nicoll) ...... August 4-2010 NICOLL, Mary Jane...... March 17-2010 NOEL, David Malcolm...... September 1-2010 NOFTLE, Roger Raymond...... May 12-2010 NUNN, Honorah Margaret...... September 1-2010 O’CALLAGHAN, Ada Delores ...... May 19-2010 O’CONNELL, Gary Douglas ...... June 23-2010 O’CONNELL, William J...... April 28-2010 O’DONNELL, Marion Elaine...... April 28-2010 O’LEARY, Roxey Meredith ...... March 24-2010 O’LEARY, Thomas (Ted) W...... May 19-2010 O’NEIL, Violet Claudine ...... June 16-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1589

Estate Name Date of First Insertion

O’NEILL, Frederick Peter ...... March 24-2010 O’NEILL, Marjorie Mae ...... August 25-2010 O’NEILL, Mary ...... August 25-2010 OAKES, Margaret...... July 28-2010 OICKLE, Marguerite Allison...... March 24-2010 OIKLE, Mildred Lucille ...... May 12-2010 OLAND, Sidney Culverwell Medcalfe ...... June 16-2010 OLIVER, June E ...... July 14-2010 ORDE, Ernest LeRoy ...... May 5-2010 ORDWAY, Godwin, III...... September 1-2010 OSGOOD, Marian Jean ...... June 23-2010 PAGE, Agnes ...... August 11-2010 PALMER, Raymond Allison...... April 28-2010 PARNELL, Barbara Ruth...... June 9-2010 PASK, Ida Louise (a.k.a. Rae Pask)...... June 23-2010 PATERSON, Norma Jean...... April 21-2010 PATRIQUIN, Roy Oulton ...... June 9-2010 PATTERSON, Doris Geneve ...... August 4-2010 PATTERSON, Elizabeth Selina...... June 16-2010 PATTERSON, Lionel Alphonso...... July 28-2010 PAUL, Beatrice Viola...... July 21-2010 PEARL, Donald W...... March 10-2010 PECKHAM, Gordon, Sr...... March 10-2010 PELLERINE, Jeffrey John ...... August 4-2010 PELRINE, Margaret Marie...... May 26-2010 PEMBERTON, Robert Blaine ...... March 24-2010 PENNY, Eva S...... July 21-2010 PENTZ, Earl Nelson...... July 7-2010 PERERA, Guido R., Jr...... June 23-2010 PERNETTE, Donald Joseph...... September 1-2010 PERNETTE, Donald Joseph...... June 16-2010 PERNETTE, Shirley Mae ...... September 1-2010 PERRY, Douglas Joseph ...... July 28-2010 PERRY, Merna Ethel ...... April 28-2010 PETERS, Gerard Francis ...... May 12-2010 PETERS, James Wilfred...... May 12-2010 PETERSON, Lloyd Edward...... July 28-2010 PETRIE, David Rupert...... June 2-2010 PETTIS, Herbert Norman...... April 21-2010 PHILLIPS, James Edward (a.k.a. Edward James Phillips) ...... June 9-2010 PITCHER, Nathan Charles...... June 16-2010 POND, Dolly Ethel ...... June 30-2010 POOLE, Douglas Murray...... August 11-2010 POPE, William Robert “Bill” ...... June 30-2010 PORTER, Donald Willis ...... April 28-2010 PORTER, Richard Frederick, III...... March 31-2010 POTTER, James ...... July 28-2010 POTTIE, Gwendolyn Rose...... March 17-2010 POTTIE, Margaret Catherine ...... July 14-2010 POWER, Gayle Laraine ...... May 19-2010 POWER, Gordon Joseph ...... May 19-2010

© NS Office of the Royal Gazette. Web version. 1590 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

POWER, Robert Francis...... March 24-2010 PRESSEAU, Carol Ann...... March 24-2010 PREST, Colin Spencer ...... August 11-2010 PRING, Dexter Reginald ...... May 12-2010 PRODGER, Frederick Kent ...... September 1-2010 PROUDFOOT, Jean Kerr ...... August 11-2010 PROUT, Paul Mendell...... May 12-2010 PRUDHOMME, Victor Arthur ...... May 26-2010 PUBLICOVER, Betty...... June 16-2010 PUBLICOVER, Joyce Winnifred ...... March 10-2010 PURDY, Donald Lawrence...... June 16-2010 PURDY, Edith Marjorie ...... May 12-2010 PURDY, Milda Margaret ...... March 24-2010 PUSHIE, Elmer Cameron...... August 25-2010 PYE, Francis John ...... March 24-2010 QUIK, Judy ...... March 31-2010 RAFUSE, Dwayne Randall...... April 7-2010 RAFUSE, Rolla Belle...... July 21-2010 RAMSAY, George Warner...... August 11-2010 RAWDING, David Lawrence...... June 30-2010 RAYMOND, Edward Cann ...... April 21-2010 RAYMOND, Sharon Elaine...... March 24-2010 REASHOR, Theresa Blanche...... July 7-2010 RECTOR, Phyllis Mary...... July 28-2010 REDDEN, Jennie Violet...... March 10-2010 REDMOND, Mary Elizabeth ...... April 21-2010 REED, Charlotte Gerber...... May 26-2010 REES, Robert Edward ...... April 14-2010 REID, Harold McMeekin ...... June 2-2010 RENNIE, Jean Lyle...... June 2-2010 RETTIE, Edward R...... June 2-2010 RHODES, Daisy Fern ...... July 7-2010 RHYNOLD, Harley Anthony ...... April 7-2010 RHYNOLD, Josephine ...... August 25-2010 RIEGER, Karl F...... August 25-2010 RINES, Fayne Oden...... July 21-2010 RITCEY, Elsie Margaret...... May 19-2010 RIVEST, Jessie Elizabeth Trim...... June 2-2010 ROBBINS, William Joseph...... June 9-2010 ROBERTSON, Keats...... May 12-2010 ROBINSON, Ena M. K...... June 23-2010 ROBINSON, Margaret ...... July 28-2010 ROBITAILLE, Helen Patricia...... June 23-2010 ROBSON, Sheila May...... August 4-2010 ROGERS, Alfred Leslie...... July 28-2010 ROGERS, Charles Roby...... March 10-2010 ROLFE, Gerald Leo ...... August 11-2010 ROLLIN, Rene Palma...... June 30-2010 ROOS, Vera Violet ...... August 4-2010 ROSS, Catherine Edna...... July 14-2010 ROSS, David Sidney...... June 2-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1591

Estate Name Date of First Insertion

ROSS, Velma Maude ...... September 1-2010 ROTH, Gloria Ferne Rios...... June 2-2010 ROUTLEDGE, Helena May ...... June 16-2010 ROWLANDS, Mary Patricia...... March 10-2010 ROZEE, Gerald Earl...... May 26-2010 RUDDERHAM, Samuel...... May 5-2010 RUDDERHAM, William Jerome...... March 24-2010 RUDOLPH, Russell John ...... August 11-2010 RUNDLETT, Constance I...... June 2-2010 SALSMAN, Carl Hudson ...... June 2-2010 SALSMAN, George Harold ...... April 21-2010 SAMPSON, Frances Patricia...... July 28-2010 SAMPSON, Sarah Jane (referred to in Will as Sadie Jane Sampson)...... July 14-2010 SANDEVER, Frederick Sidney ...... March 24-2010 SANFORD, Eric Keith...... August 4-2010 SANFORD, Helen Louise...... May 5-2010 SARTY, Arden McDonald ...... May 26-2010 SAULNIER, Oral Liboire ...... May 12-2010 SAULNIER, Pius...... April 28-2010 SCELES, Dorothy G...... May 26-2010 SCHARF, Betty Eileen...... April 7-2010 SCHMIDT, William Walter...... August 11-2010 SCHNARE, Raymond Leo ...... April 7-2010 SCHOFIELD, Keith Archibald...... August 4-2010 SCOTT, Dorothy Bernice ...... July 14-2010 SCOTT, Frederick Charles Gilmore ...... July 21-2010 SCOTT, Gerard Henry ...... March 31-2010 SCOTT, Kevin Franklin...... March 24-2010 SEABOYER, Brian Frederick...... May 5-2010 SEYMOUR, Herman...... August 18-2010 SHARP, Joan...... August 18-2010 SHAW, Sarah Catherine...... July 7-2010 SHERLOCK, Terrance Owen...... May 26-2010 SHUTE, Lawrence Ernest ...... August 11-2010 SIBLEY, George Edward...... May 26-2010 SIDDALL, Arnold Keith ...... July 28-2010 SIDDALL, Natalie Winnifred...... July 28-2010 SIMMONDS, Vonita Evelyn...... June 2-2010 SIMPSON, Gertrude May...... April 21-2010 SINGER, George Lewis...... September 1-2010 SLAUENWHITE, Harley Dalmain...... May 19-2010 SLAUENWHITE, Ronald William ...... June 9-2010 SLAUNWHITE, Barry Wayne ...... September 1-2010 SMELTZER, Doris Margaret ...... July 14-2010 SMELTZER, Philip J...... July 21-2010 SMILEY, Norman Earl ...... July 7-2010 SMITH, Beulah MacDonald...... July 28-2010 SMITH, Byron Mason...... August 18-2010 SMITH, Donald Fraser...... August 18-2010 SMITH, Douglas Stuart ...... March 17-2010 SMITH, Greta Joyce...... July 21-2010

© NS Office of the Royal Gazette. Web version. 1592 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

SMITH, Henry Francis...... May 5-2010 SMITH, Herbert Maqua...... March 24-2010 SMITH, Irene...... May 19-2010 SMITH, Isabel Lillian...... July 21-2010 SMITH, Kenneth Allen...... June 16-2010 SMITH, Lester Ernest...... June 2-2010 SMITH, Madeline Johnston McGowan Sangster ...... March 31-2010 SMITH, Margaret Ella ...... May 5-2010 SMITH, Ralph, Sr...... June 2-2010 SMITH, Robert Douglas...... June 23-2010 SMITH, Ruth Delilah...... July 14-2010 SNAIR, Clifford Ross ...... August 4-2010 SNAIR, Doris Kathleen...... May 26-2010 SNOW, Irene Lillian...... July 28-2010 SNOW, John Raymond...... May 19-2010 SNYDER, Yvonne Elizabeth...... May 26-2010 SOUBLIERE, George Robert ...... August 4-2010 SOY, Bernard Eugene ...... August 25-2010 SPEARS, Marjorie Mary...... July 28-2010 SPENCER, Veronica Mary...... June 9-2010 SPERRY, Jennie Dorothy ...... June 30-2010 SPICER, Marjorie Kathleen ...... April 21-2010 SPIDLE, Vernon Edward...... July 21-2010 SPINDLER, Arnold James...... March 24-2010 SPINNEY, Daisy Bernice ...... March 10-2010 SPITTLE, Celia Idella...... June 16-2010 SQUIRES, Walter George...... August 4-2010 STAENGLEN, Karl Johannes ...... April 21-2010 STAILING, Robert Lawrence ...... March 17-2010 STAPLES, Louis James ...... May 19-2010 START, Brian ...... March 10-2010 STEPHENS, Kenneth Colin ...... May 12-2010 STEVENS, Muriel Sophia...... May 5-2010 STEWART, Cyril Edward...... June 16-2010 STEWART, Dwight Cameron ...... May 19-2010 STEWART, Robert Charles ...... April 21-2010 STEWART, Sadie Gladys...... April 28-2010 STOFFELS, Willem Goosen...... May 26-2010 STOKES, Jennie Aileen ...... March 17-2010 STONE, Alice Frances...... August 4-2010 STRONGE, Leonard Eric ...... May 19-2010 SULLIVAN, Catherine Sadie...... March 10-2010 SURETTE, Hubert Raymond...... April 21-2010 SUTHERLAND, Margaret Georgina...... March 31-2010 SWAINE, Thomas L...... July 21-2010 SWEET, Robert Frank ...... May 12-2010 SWINAMER, Louise Edith...... July 28-2010 TALBOT, Joan Cyrene...... June 23-2010 TANNER, Dawn Cymbeline ...... May 12-2010 TATLOCK, Derrick...... May 5-2010 TAY, Karl Alexander ...... June 30-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1593

Estate Name Date of First Insertion

TAYLOR, Angeline...... July 28-2010 TAYLOR, David Ernest ...... March 24-2010 TAYLOR, Kirk Garret...... July 21-2010 TAYLOR, Walter Melvin ...... August 4-2010 TELFER, Wilbert R...... August 4-2010 TERENCE, John...... March 31-2010 THERIAULT, Leo Louis...... August 18-2010 THERIAULT, Marcelle...... May 19-2010 THERIAULT, Sheila Forbes...... March 24-2010 THIBEAULT, Mary E...... September 1-2010 THOMPSON, Barbara Helen...... July 21-2010 THOMPSON, Marion ...... April 28-2010 THOMPSON, Sarah Ethel ...... June 23-2010 THOMPSON, Verna M...... May 5-2010 THURLOW, Carolyn Louise...... August 18-2010 TILLEY, Hubert Martin ...... May 26-2010 TILLEY, Lloyd...... March 17-2010 TOBIN, Anna Claire (a.k.a. Ann Claire Tobin)...... April 14-2010 TOMCIK, Camil Jaromil...... May 5-2010 TOVEY, Rosemary Audrey Cecilia...... April 14-2010 TOWNSHEND, Gwyneth May...... July 7-2010 TRAVIS, William Edwin...... June 16-2010 TURNBULL, Walter Hubert Hetherington ...... May 5-2010 TURNER, Grace Millicent ...... March 24-2010 VAN VEEN, Dorothy ...... May 19-2010 VanAMBURG, Caroline Mary ...... August 4-2010 VANIER, Rita Selena ...... March 17-2010 VEEVERS, Judith...... August 18-2010 VEINOT, Ralph Dixon ...... July 28-2010 VEINOTT, Violet...... August 25-2010 VERNON, Alfred Edward ...... July 14-2010 VIALS, Julie Ruth...... April 7-2010 VICKERS, Harold ...... March 17-2010 VICKERS, Margaret Violet...... March 17-2010 VIENNEAU, Mary Constance (also referred to in the Will as Constance Mary Vienneau) . September 1-2010 WAGNER, Blair William ...... March 24-2010 WALKER, Genevieve...... March 24-2010 WALKER, Mary Elizabeth...... May 12-2010 WALLACE, Ruth Ann ...... April 7-2010 WALSH, Clarence Stephen (Steven) ...... June 9-2010 WALSH, Edward Paul...... June 9-2010 WALSH, Lottie Isabel Lavine...... April 21-2010 WALSH, Lowell Edward...... June 2-2010 WALTERS, Jacqueline...... March 10-2010 WARD, Dorothy Alice...... June 2-2010 WARD, Frederick Lester ...... August 11-2010 WARD, Ralph E...... July 28-2010 WATKINS, Joyce ...... June 16-2010 WATSON, James Ernest...... March 10-2010 WATTS, Elizabeth Vivian ...... April 21-2010 WEATHERHEAD, Ruth Estelle...... July 28-2010

© NS Office of the Royal Gazette. Web version. 1594 The Royal Gazette, Wednesday, September 8, 2010

Estate Name Date of First Insertion

WEBBER, Gladys...... July 28-2010 WEBBER, Raymond Owen ...... June 23-2010 WEEKS, Byron Gordon...... May 26-2010 WEGENER, Leila Marguerite ...... July 21-2010 WELBURN, Clifford Dwayne...... July 14-2010 WELDON, Althea V ...... June 23-2010 WELDON, Donald Victor...... March 24-2010 WELLS, Catherine Bernice ...... March 10-2010 WELLWOOD, Graeme Bruce...... August 18-2010 WHARTON, Donald F...... June 16-2010 WHIDDEN, Lorne B...... May 19-2010 WHITE, Christina Mary...... May 19-2010 WHITEWAY, William Joseph...... April 28-2010 WHYNOT, Leland Leander...... June 30-2010 WICKENS, Gladys Rosamond...... May 19-2010 WIGGINTON, Geraldine Mary ...... September 1-2010 WILLIAMS, Ada Viola...... May 19-2010 WILLIAMS, Charles William...... June 23-2010 WILLS, Hugh Leo...... August 11-2010 WILSON, Helen Patricia Logan...... August 18-2010 WILSON, James Howard...... June 2-2010 WILSON, Shirley Ann...... July 21-2010 WINSHIP, Charles F...... May 12-2010 WOLSEY, Donald Francis ...... April 14-2010 WOOD, Judith Lee...... April 28-2010 WOOD, Robert Harvey...... May 12-2010 WOODRUFF, Robert Arthur ...... June 23-2010 WOODWORTH, Marion C...... March 10-2010 WORRALL, Carole Margaret...... June 9-2010 WORTH, Robert A...... June 23-2010 WORTH, Viola May ...... June 23-2010 WRATHALL, Anthony...... July 7-2010 WRIGHT, Betty Josephine Anne ...... July 7-2010 WRIGHT, Joyann Doris ...... March 17-2010 WRIGHT, Marie Francis...... May 19-2010 WYLLIE, Doris Henderson ...... July 7-2010 YABROVE, Michael Leon...... March 31-2010 YATES, Mary Frances ...... June 30-2010 YEADON, Kenneth Earl...... June 16-2010 YOCHOFF, Gerald William ...... March 31-2010 YOUNG, David A...... July 14-2010 YOUNG, Donald Burton...... July 28-2010 YOUNG, Emdon Haskel...... August 25-2010 YOUNG, Marion ...... March 31-2010 YOUNG, Mary Maud ...... July 28-2010 ZINN, Arthur Joseph ...... April 7-2010 ZWICKER, Cassie Eldora...... April 7-2010 ZWICKER, Edward Charles...... August 11-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 8, 2010 1595

INDEX OF NOTICES SEPTEMBER 8, 2010 ISSUE

Change of Name Act: Co-operative Associations Act: Joseph Lawrence Banfield Arndt...... 1560 Alderberry Village Craft Co-op Limited...... 1559 Shawn Michael Boucher ...... 1561 Spanish Bay Continuing Housing Co-op Ltd. . . 1559 Keegan Michael Boucher...... 1561 Mackenzie Vernon William Cooper ...... 1561 Corporations Registration Act: Olivia Jean Marie Cooper ...... 1561 Certificates of Registration revoked...... 1561/62 Grace Linda Evangeline Cooper...... 1561 John Jacob Cuming...... 1561 Partnerships and Business Names Registration Act: Nathan Thomas MacIntyre...... 1561 Certificates of Registration revoked...... 1563/64

Companies Act: Probate Act: Fojo Healthcare Research Marketing Incorporated Citation Notices (first time)...... 1568 ...... 1559 Estate Notices (first time)...... 1568 Gammon Lake Resources (N.S.) Incorporated . 1559 Rossway Fisheries Limited...... 1560 SECOND OR SUBSEQUENT TIME NOTICES VZS: Halifax Pictures No. 5 Inc...... 1560 VZS: Halifax Pictures No. 7 Inc...... 1560 Probate Act: VZS: Lift Productions No. 1 Inc...... 1560 Estate of Beverly Ann Snooks (Solemn Form) . . 1567 Whale Cove Fisheries Limited ...... 1560 Citation notices ...... 1568 Section 17 Company Change of Name...... 1566 Estate notices...... 1574

© NS Office of the Royal Gazette. Web version. 1596 The Royal Gazette, Wednesday, September 8, 2010

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $137.29 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) . $61.87 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $27.08 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $27.08 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...... $27.08 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.