Nova Scotia

Published by Authority PART 1 VOLUME 218, NO. 11

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 18, 2009

A certified copy of an Order in Council 18, 2009 until 10:25 a.m., Friday, March 27, 2009: the dated March 17, 2009 Honourable Richard Hurlburt; To be Acting Minister of Finance, Acting Minister 2009-123 of Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting The Governor in Council on the report and Minister responsible for the administration of Part I of recommendation of the Minister of Service Nova the Gaming Control Act, Acting Minister responsible Scotia and Municipal Relations dated February 25, for the Elections Act, Acting Minister responsible for 2009, and pursuant to Section 14 of Chapter 436 of the Utility and Review Board Act and to be the Revised Statutes of Nova Scotia, 1989, the responsible for any and all other duties assigned to Solemnization of Marriage Act, is pleased to appoint that Minister from 8:00 a.m., Saturday, March 14, 2009 the following persons as Deputy Issuers of Marriage until 6:00 p.m., Sunday, March 22, 2009: the Licenses, effective March 17, 2009: Honourable Chris d’Entremont; and Krista Dewey, Assistant Deputy Registrar To be Acting Premier, Acting President of the General of Vital Statistics; and Junaid Kapra, Executive Council and Acting Minister of Research and Statistical Officer of Vital Statistics. Intergovernmental Affairs from 11:40 a.m., Sunday, March 22, 2009 until 1:55 a.m., Friday, March 27, 2009: Certified to be a true copy the Honourable Angus MacIsaac. R. C. Fowler Clerk of the Executive Council Certified to be a true copy R. C. Fowler A certified copy of an Order in Council Clerk of the Executive Council dated March 17, 2009 PROVINCE OF NOVA SCOTIA 2009-135 DEPARTMENT OF JUSTICE

The Governor in Council is pleased to appoint, The Minister of Justice and Attorney General, Cecil confirm and ratify the actions of the following P. Clarke, under the authority vested in him by clause Ministers: 2(b) of Chapter 23 of the Acts of 1996, the Court and To be Acting Minister of Agriculture and Acting Administrative Reform Act, Order in Council 2004-84, Minister of Labour and Workforce Development and the Assignment of Authority Regulations, and Sections to be responsible for any and all other duties 6 and 7 of Chapter 312 of the Revised Statutes of Nova assigned to that Minister from 4:00 p.m., Thursday, Scotia, 1989, the Notaries and Commissioners Act, is March 12, 2009 until 9:30 p.m., Friday, March 13, hereby pleased to advise of the following: 2009: the Honourable ; To be revoked as a Commissioner pursuant to the To be Acting Minister of Health Promotion and Notaries and Commissioners Act: Protection, Acting Minister of Volunteerism and to Mike Warren of Enfield, in the Halifax Regional be responsible for any and all other duties assigned Municipality (no longer employed with the Province of to that Minister from 12:00 p.m., Thursday, March Nova Scotia). 12, 2009 until 9:00 p.m., Sunday, March 22, 2009: To be appointed as Commissioners pursuant to the Honourable ; the Notaries and Commissioners Act: To be Acting Minister of Energy and to be Judi L. Hann of New Ross, in the County of responsible for any and all other duties assigned to Lunenburg, for a term commencing March 5, 2009 and that Minister from 11:40 a.m., Wednesday, March to expire March 4, 2014;

© NS Office of the Royal Gazette. Web version. 399 400 The Royal Gazette, Wednesday, March 18, 2009

Peter J. Hopkins of Bridgewater, in the County of NOTICE: If you contest any part of the application Lunenburg, while employed with Bridgewater you must complete and file a notice of objection in Police Service; and Form 47 with the court, and then serve the notice of Vanessa E. Thomson of Halifax, in the Halifax objection on the personal representative and each Regional Municipality, for a term commencing person interested in the estate. March 5, 2009 and to expire March 4, 2014. To be reappointed as Commissioners pursuant If you do not file and serve a notice of objection you to the Notaries and Commissioners Act: will not be entitled to any notice of further proceedings Darlene David-Cashin of Larry's River, in the and you may only make representations at the hearing County of Guysborough, while employed with the with the permission of the registrar or judge. Province of Nova Scotia; Dawn S. Golding of Kentville, in the County of If you do not come to the hearing in person or as Kings, for a term commencing March 5, 2009 and to represented by your lawyer the court may give the expire March 4, 2014; and applicant what they want in your absence. You will Ruth A. Maloney of North Sydney, in the County be bound by any order the court makes. of Cape Breton, for a term commencing March 5, 2009 and to expire May 30, 2014 (Alfred J. Dinaut, Therefore, if you contest any part of this application law firm); you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED at Halifax, Nova Scotia, this 5th day of March, 2009. DATED February 18, 2009.

Cecil P. Clarke Helen Lewis Minister of Justice and Attorney General (Signature of Applicant) c/o Me André Truchon Notice of Voluntary Winding Up and Dissolution Lawyer for Applicant Co-operative Associations Act 1401 Chemin du Cap St-Honoré-de-Chicoutimi, Québéc G0V 1L0 As required by the Co-operative Associations Telephone: 418-673-4481; Fax: 418-673-4074 Act, Section 44, Chapter 98 of the Revised Statutes 1989, amended 2001 and proclaimed in 2002, take 632 March 18-2009 - (3iss) notice that Beaver Fruit Co-operative Limited, ID # 1351134 has held a membership meeting and has IN THE MATTER OF: The Companies Act, passed a special resolution to wind up and dissolve. Chapter 81, R.S.N.S. 1989, as amended Take notice that this association will be struck - and - from the Register of Joint Stock Companies not IN THE MATTER OF: The Application of sooner than one month from the date of this 3179454 Nova Scotia Company for Leave to publication, and the association will be dissolved Surrender its Certificate of Incorporation unless cause is shown to the contrary. 3179454 NOVA SCOTIA COMPANY hereby gives Ronald Skibbens notice pursuant to the provisions of Section 137 of the Inspector of Co-operatives Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for IN THE COURT OF PROBATE FOR NOVA SCOTIA leave to surrender its Certificate of Incorporation and IN THE ESTATE OF George Buster Lewis, Deceased Certificate of Name Change.

th Proof in Solemn Form DATED the 18 day of March, 2009. Notice of Application (S.64(3)(a)) Jeffrey Blucher McInnes Cooper The Applicant HELEN MARIE LEWIS requests 1300-1969 Upper Water Street Proof in Solemn Form in the estate and has applied Purdy’s Wharf Tower II to the Registrar or Judge of the Probate Court of Halifax NS B3J 3R7 Nova Scotia, at the Probate District of Sydney, 6-136 Solicitor for 3179454 Nova Scotia Company Charlotte Street, Sydney, Nova Scotia B1P 1C3 for Proof in Solemn Form to be heard on the 15th day of 612 March 18-2009 April, 2009, at 9:30 a.m. IN THE MATTER OF: The Companies Act, The affidavit of HELEN MARIE LEWIS in Form Chapter 81, R.S.N.S., 1989, as amended; 46, a copy of which is attached to this Notice of - and - Application, is filed in support of this application. IN THE MATTER OF: An Application by Other materials may be filed and will be delivered Eagle Lake Timberlands Company for Leave to you or your lawyer before the hearing. to Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 401

NOTICE IS HEREBY GIVEN that Eagle Lake 589 March 18-2009 Timberlands Company intends to make an application to the Registrar of Joint Stock IN THE MATTER OF: The Companies Act, Companies for leave to surrender its Certificate of Chapter 81, R.S.N.S., 1989, as amended; Incorporation. - and - IN THE MATTER OF: An Application by DATED this March 18, 2009. L & A Electric Limited for Leave to Surrender its Certificate of Incorporation Charles S. Reagh / Stewart McKelvey Solicitor for Eagle Lake Timberlands Company NOTICE IS HEREBY GIVEN that L & A Electric Limited intends to make an application to the 597 March 18-2009 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended DATED this March 18, 2009. - and - IN THE MATTER OF: The Application of Charles S. Reagh / Stewart McKelvey Inspired Cup Inc. for Leave to Surrender Solicitor for L & A Electric Limited its Certificate of Incorporation 594 March 18-2009 NOTICE is given that Inspired Cup Inc., a Nova Scotia Company, with registered office at Halifax, IN THE MATTER OF: The Companies Act, Nova Scotia, intends to apply to the Registrar of Chapter 81, R.S.N.S., 1989, as amended; Joint Stock Companies for the Province of Nova - and - Scotia for leave to surrender the Certificate of IN THE MATTER OF: An Application by Incorporation of Inspired Cup Inc. and for its Mobile Valve Repairs Limited for Leave to consequent dissolution under the provisions of Surrender its Certificate of Incorporation Section 137 of the Companies Act, 1989, c. 81, as amended. NOTICE IS HEREBY GIVEN that Mobile Valve Repairs Limited intends to make an application to the DATED at Halifax, Nova Scotia, on March 18th, Registrar of Joint Stock Companies for leave to 2009. surrender its Certificate of Incorporation.

Sarah L. Harris DATED this March 18, 2009. Parkland Law 202-998 Parkland Drive Charles S. Reagh / Stewart McKelvey Halifax NS B3M 0A6 Solicitor for Mobile Valve Repairs Limited Solicitor for Inspired Cup Inc. 595 March 18-2009 660 March 18-2009 IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Chapter 81, R.S.N.S. 1989, as amended - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Application of NCS Bus Incorporated for Leave to Surrender Janton Holdings Limited for Leave to its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that NCS Bus JANTON HOLDINGS LIMITED hereby gives Incorporated intends to make an application to the notice pursuant to the provisions of Section 137 of Registrar of Joint Stock Companies for leave to the Companies Act that it intends to make surrender its Certificate of Incorporation. application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its DATED this March 18, 2009. Certificate of Incorporation. Charles S. Reagh / Stewart McKelvey DATED the 10th day of March, 2009. Solicitor for NCS Bus Incorporated

R. Daren Baxter 598 March 18-2009 McInnes Cooper 1300-1969 Upper Water Street IN THE MATTER OF: The Companies Act, Purdy’s Wharf Tower II Chapter 81, R.S.N.S., 1989, as amended; Halifax NS B3J 3R7 - and - Solicitor for Janton Holdings Limited

© NS Office of the Royal Gazette. Web version. 402 The Royal Gazette, Wednesday, March 18, 2009

IN THE MATTER OF: An Application by NOTICE IS HEREBY GIVEN that L.V. Towriss D. Gulshan Sawhney Medical Limited for Holdings Limited intends to make an application to Leave to Surrender its Certificate of Incorporation the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that D. Gulshan Sawhney Medical Limited intends to make an DATED this March 18, 2009. application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Charles S. Reagh / Stewart McKelvey Incorporation. Solicitor for L.V. Towriss Holdings Limited

DATED March 18, 2009. 596 March 18-2009

Kimberly Bungay / Stewart McKelvey FORM A Solicitor for D. Gulshan Sawhney Medical Limited CHANGE OF NAME ACT 627 March 18-2009 Notice of Application for Change of Name

IN THE MATTER OF: The Companies Act, NOTICE is hereby given that an application will be Chapter 81, R.S.N.S., 1989, as amended; made to the Registrar General for a change of name, - and - pursuant to the provisions of the Change of Name Act, IN THE MATTER OF: An Application by by me: Paul Patrick Joseph Bennett of 3671 Trafalger Sproule Lumber Limited for Leave to Road in Hopewell, in the Province of Nova Scotia as Surrender its Certificate of Incorporation follows:

NOTICE IS HEREBY GIVEN that Sproule Lumber To change my name from Paul Patrick Joseph Limited intends to make an application to the Bennett to Paul Patrick Joseph Benoîst. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 20th day of August, 2008.

DATED this March 18, 2009. Paul P. J. Bennett (Signature of Applicant) Charles S. Reagh / Stewart McKelvey Solicitor for Sproule Lumber Limited 658 March 18-2009

593 March 18-2009 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 Tercentenary Holdings, Corp. for Leave to made to the Registrar General for a change of name, Surrender its Certificate of Amalgamation pursuant to the provisions of the Change of Name Act, by me: Erin Siobhan Jessica Baird of 990 McLean NOTICE IS HEREBY GIVEN that Tercentenary Street in Halifax, in the Province of Nova Scotia as Holdings, Corp. intends to make an application to follows: the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. To change my minor unmarried child’s name from Julian Andrea Calvi to Julian Andrea Baird-Calvi. DATED this 13th day of March, 2009. DATED this 5th day of March, 2009. Christine C. Pound / Stewart McKelvey Solicitor for Tercentenary Holdings, Corp. Erin Baird (Signature of Applicant) 611 March 18-2009 626 March 18-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; FORM A - and - IN THE MATTER OF: An Application by CHANGE OF NAME ACT L.V. Towriss Holdings Limited for Leave to Notice of Application for Change of Name Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 403

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Sharon Irene Gladwin of 186 Notice of Application for Change of Name Deckman Road in Upper Musquodoboit, in the Provine of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my name from Sharon Irene Gladwin pursuant to the provisions of the Change of Name Act, to Sharon Irene McLeod. by me: Cynthia Kalasa Kabongo of 2313 Gottingen Street in Halifax, in the Province of Nova Scotia as DATED this 6th day of March, 2009. follows:

S. Gladwin To change my name from Minga Kalasa to Cynthia (Signature of Applicant) Kalasa Kabongo.

592 March 18-2009 DATED this 3rd day of March, 2009.

FORM A Cynthia Kabongo (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 615 March 18-2009

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Douglas William John of 5248 Notice of Application for Change of Name Harvey Street in Halifax, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my name from Douglas William John pursuant to the provisions of the Change of Name Act, to Douglas William John Kennedy. by me: Christy Krishan Krishnamoorthy of 76 Highfield Park Drive in Dartmouth, in the Province of DATED this 12th day of March, 2009. Nova Scotia as follows:

Douglas John To change my name from Christy Krishan (Signature of Applicant) Krishnamoorthy to Chris Krish.

614 March 18-2009 DATED this 12th day of March, 2009.

FORM A C. Krishnamoorthy (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 613 March 18-2009

NOTICE is hereby given that an application will FORM 17A NSUARB - PAM-09-06 be made to the Registrar General for a change of name, pursuant to the provisions of the Change of NOVA SCOTIA UTILITY AND REVIEW BOARD Name Act, by me: Nora Ann Poulette of 39 Beach Road in Eskasoni, in the Province of Nova Scotia as IN THE MATTER OF THE MOTOR CARRIER ACT follows: -and- IN THE MATTER OF THE APPLICATION of TRANS To change my minor unmarried child’s name COUNTY TRANSPORTATION SOCIETY to amend from Louie Joseph Johnson to Louie Joseph Motor Carrier License No. 2829 Poulette. NOTICE OF APPLICATION DATED this 9th day of March, 2009. TAKE NOTICE THAT TRANS COUNTY Nora Poulette TRANSPORTATION SOCIETY of 26 Bay Road, (Signature of Applicant) Bridgetown, Nova Scotia, B0S 1C0, has applied to the Nova Scotia Utility and Review Board (the “Board”) on 625 March 18-2009 February 16, 2009 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2829, as follows:

© NS Office of the Royal Gazette. Web version. 404 The Royal Gazette, Wednesday, March 18, 2009

RATES, TOLLS AND CHARGES: (1) To amend Schedule “E” by adding 1, 14 passenger wheelchair accessible vehicle to our current fleet (1) To amend Schedule D(3) , Rates Tolls and of 3 wheelchair accessible vehicles. Charges by deleting the existing cancellation fee and replacing with the following: Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, Present Rate: 20% deposit required at time of 1601 Lower Water Street, Halifax, Nova Scotia. booking. Cancellation: Full refund of deposit if cancelled Unless the Board, on or before 4:00 p.m. on 24 hours prior to departure. Wednesday the 8th day of April, 2009 receives a written objection to the application, setting out the Proposed Rate: $50.00 deposit required at time of reasons for the objection, the application may be dealt booking. with without a hearing. Cancellation: NO REFUND NOTE: Pursuant to Chapter 292 of the Revised Copy of said application and particulars thereof Statutes, Nova Scotia, 1989, the date of public hearing may be seen at the offices of the Board, Suite 300, of this application will not be advertised in the Royal 1601 Lower Water Street, Halifax, Nova Scotia. Gazette.

Unless the Board, on or before 4:00 p.m. on DATED at Halifax, Nova Scotia this 10th day of Wednesday the 8th day of April, 2009 receives a March, 2009. written objection to the application, setting out the reasons for the objection, the application may be Le Transport De Clare Society - dealt with without a hearing. Clare Transportation Society Name of Applicant NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public March 11-2009 - (2iss) hearing of this application will not be advertised in the Royal Gazette. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Nora Blanche Walsh, DATED at Halifax, Nova Scotia this 9th day of Deceased March, 2009. Application for Proof in Solemn Form Trans County Transporation Society Notice of Application Name of Applicant (S.64(3)(a))

March 11-2009 - (2iss) The applicant Susan Elizabeth (Priske) Breen, alternate executor, has applied to the Registrar of the FORM 17A NSUARB - PAM-09-07 Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia, NOVA SCOTIA UTILITY AND REVIEW BOARD for Proof in Solemn Form of the Last Will and Testament of Nora Blanche Walsh dated September IN THE MATTER OF THE MOTOR CARRIER ACT 15th, 1981, to be heard on March 25, 2009, at 9:30 a.m. -and- IN THE MATTER OF THE APPLICATION of The affidavit of Susan Elizabeth (Priske) Breen in LE TRANSPORT DE CLARE SOCIETY - CLARE Form 46, a copy of which is attached to this Notice of TRANSPORTATION SOCIETY to amend Application, is filed in support of this application. Motor Carrier License No. 2796 Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE OF APPLICATION NOTICE: If you contest any part of the application TAKE NOTICE THAT LE TRANSPORT DE you must complete and file a notice of objection in CLARE SOCIETY - CLARE TRANSPORTATION Form 47 with the court, and then serve the notice of SOCIETY of RR#1, Box 175, Church Point, Nova objection on the personal representative and each Scotia, B0W 1M0, has applied to the Nova Scotia person interested in the estate. Utility and Review Board (the “Board”) on March 10, 2009 under the provisions of the Motor Carrier Act If you do not file and serve a notice of objection you for an Amendment to Motor Carrier License No. will not be entitled to any notice of further proceedings 2796, as follows: and you may only make representations at the hearing with the permission of the registrar or judge. VEHICLE:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 405

If you do not come to the hearing in person or as Joseph A. MacDonell represented by your lawyer the court may give the Lawyer for Applicant applicant what they want in your absence. You will 5 Mill Village Road, PO Box 280 be bound by any order the court makes. Shubenacadie NS B0N 2H0 Telephone: 902-758-2591; Fax: 902-758-4022 Therefore, if you contest any part of this application E-mail: [email protected] you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. 298 March 4-2009 - (3iss) (reprinted)

DATED February 26, 2009.

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. 406 The Royal Gazette, Wednesday, March 18, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ANTHONY, Phyllis M. Margo Leona Zwicker (Ex) Borden L. Conrad, QC Liverpool, Queens County RR 1 Mill Village Conrad & Feindel March 5-2009 Queens County NS B0J 2H0 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 March 18-2009 - (6m)

ASHBY, George Albert Michael G. Ashby Richard W. Johnson Kentville, Kings County 357 Applecrest Drive 405 Main Street March 6-2009 Kentville NS B4N 2Z5 and Kentville NS B4N 1K7 Muriel E. Johnstone March 18-2009 - (6m) 103 Union Street Bedford NS B4A 2B6 (Exs)

ASHLEY, Sheldon Duane Clara P. Campbell Joseph A. MacDonell Antrim, Halifax Regional Municipality 381 Moore Road Carruthers & MacDonell March 5-2009 Antrim NS B0N 1Y0 and PO Box 280 Stelman Murray Ashley Shubenacadie NS B0N 2H0 Box 102 March 18-2009 - (6m) Bickerton West NS B0J 1A0 (Ads)

BASSO, Eugene Michael Basso (Ex) William R. Burke Marion Bridge 155 Deerfield Drive 36 Union Street Cape Breton Regional Municipality Coxheath NS B1R 2K4 PO Box 86 March 12-2009 Glace Bay NS B1A 5V1 March 18-2009 - (6m)

BENOIT, Jean Claude Public Trustee (Ad) Fiona Imrie, QC Arichat, Richmond County PO Box 685 Public Trustee February 24-2009 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 18-2009 - (6m)

BOLIVAR, Kathleen Louise J. Patrick Morris, QC (Ex) J. Patrick Morris, QC Chester, Lunenburg County 344 King Street 344 King Street September 22-2008 Bridgewater NS B4V 1A9 Bridgewater NS B4V 1A9 March 18-2009 - (6m)

CONRAD, James Robert The Canada Trust Company (Ex) Helen L. Foote Halifax, Halifax Regional Municipality 1791 Barrington Street, Suite 503 92 Ochterloney Street March 10-2009 Halifax NS B3J 3K9 Dartmouth NS B2Y 1C5 March 18-2009 - (6m)

CORMIER, Armand Gerard Josephine Marie Cormier (Ex) Carmel A. Lavigne East Margaree, Inverness County 1284 East Margaree Road 15595 Cabot Trail March 4-2009 East Margaree NS B0E 1Y0 PO Box 579 Cheticamp NS B0E 1H0 March 18-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 407

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 CUNNINGHAM, Donald Douglas Catherine Ellen Ross and Jerome T. Langille Tatamagouche, Cumberland County Valerie Munroe (Exs) 55 Church Street February 27-2009 c/o Jerome T. Langille PO Box 548 55 Church Street Amherst NS B4H 4A1 PO Box 548 March 18-2009 - (6m) Amherst NS B4H 4A1

DEVEAU, Benoit Ignace Emily Deveau (Ex) Richard W. P. Murphy Mavilette, Digby County 356 Caldwell Road Pink Star Murphy Barro February 16-2009 Dartmouth NS B2V 1A3 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 March 18-2009 - (6m)

DOUMA, Atze Cornelia Jacoba Douma (Ex) John D. Filliter, QC Dartmouth 22 Lorne Avenue 56 Lorne Avenue Halifax Regional Municipality Dartmouth NS B2Y 3E5 Dartmouth NS B2Y 3E7 February 20-2009 March 18-2009 - (6m)

DOWNEY, William David Todd Downey (Ex) Blair MacKinnon Eastern Passage 140 Redoubt Way 92 Ochterloney Street Halifax Regional Municipality Eastern Passage NS B3G 1E4 Dartmouth NS B2Y 1C5 March 12-2009 March 18-2009 - (6m)

DOYLE, Gerald Austin Frank H. Doyle (Ad) Maureen Ryan Salmon River Bridge, Head of Jeddore 635 Pine Ridge Avenue, Unit 16 Bedford Law Halifax Regional Municipality RR 1 Kingston NS B0P 1R0 100-1496 Bedford Highway March 10-2009 Bedford NS B4A 1E5 March 18-2009 - (6m)

DUNN, Frances Margaret Jeanette M. Anthes Clyde A. Paul Halifax, Halifax Regional Municipality 7 Dogwood Court Clyde A. Paul & Associates March 4-2009 Fonthill ON L0S 1E2; 349 Herring Cove Road Carolyn A. Proulx Halifax NS B3R 1V9 17 Bonavista Drive March 18-2009 - (6m) Harrietsfield NS B3V 1A7; Georgina D. Cochrane 86 Abrams Way Halifax NS B3P 2S1; Rosann M. Clarke 1542 St. Margaret’s Bay Road Lakeside NS B3T 1A9; Shelley A. Callaghan 30 Ridgevalley Road, Apt. 406 Halifax NS B3P 2J8; Gerald L. Dunn 21 Sunset Avenue Halifax NS B3N 1V5 and Jennifer Falkenham 29 Withrod Drive Halifax NS B3N 1A9 (Ads)

© NS Office of the Royal Gazette. Web version. 408 The Royal Gazette, Wednesday, March 18, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration EISNER, Maxwell K. Everett Eisner (Ex) Samuel R. Lamey, QC Chester Basin, Lunenburg County c/o Samuel R. Lamey, QC Hennigar, Wells, Lamey & Baker February 16-2009 Hennigar, Wells, Lamey & Baker PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 March 18-2009 - (6m)

FAHIE, Virginia Eunice Keith Aubrey Fahie Alan MacNeill Mooseland 32 River Crest Lane 9-46 Inglis Place Halifax Regional Municipality Kingston NS B0P 1R0 and Truro NS B2N 4B4 February 6-2009 Shannon Gilbert Fahie March 18-2009 - (6m) 26 Woodworth Road, RR 1 Milford Station NS B0N 1G0 (Exs)

FARRELL, Della Marie Ann Marie Landry (Ex) Carole Gillies, QC Bayfield, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law March 10-2009 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 March 18-2009 - (6m)

FRECHETTE, Michel Phillipe Caroline Vigneault (Ex) Anita Hudak Windsor, Hants County c/o Anita Hudak 469 Main Street February 6-2009 469 Main Street PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 March 18-2009 - (6m)

GEORGE, Jean Bennett Edna Jean Marr (Ex) R. Bruce MacKeen Canso, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen March 4-2009 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 March 18-2009 - (6m)

GHIZ, George Michael Angela C. Ghiz (Ex) David S. Johnson, QC Halifax, Halifax Regional Municipality 2088 Brunswick Street 2nd Floor, West End Mall March 12-2009 Halifax NS B3K 2Y8 6960 Mumford Road, Suite 27 Halifax NS B3L 4P1 March 18-2009 - (6m)

GRAHAM, Violet Carol Public Trustee (Ad-cta) Fiona M. G. Imrie, QC Centreville, Digby County PO Box 685 Office of the Public Trustee March 2-2009 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 18-2009 - (6m)

GRANT, Joseph William Heather L. Grant John H. Armstrong Moschelle, Annapolis County 3823 New Waterford Highway Armstrong Law Office Inc. March 6-2009 New Victoria NS B1H 5C1 PO Box 575 and Scott J. Grant Annapolis Royal NS B0S 1A0 1607 Baxters Harbour Road March 18-2009 - (6m) RR 5 Canning NS B0P 1H0 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 409

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 HAFEY, Charles Robert Lawrence Hafey (Ad) S. Charles Facey, QC New Glasgow, Pictou County c/o S. Charles Facey, QC PO Box 610 February 26-2009 PO Box 610 Westville NS B0K 2A0 Westville NS B0K 2A0 March 18-2009 - (6m)

HARRISS, Victor Jackson Gerald MacKenzie, C.A. G. Wayne Beaton, QC Howie Centre 15 Dorchester Street Khattar & Khattar Cape Breton Regional Municipality Sydney NS B1P 5Y9 378 Charlotte Street March 11-2009 and David MacLeod Sydney NS B1P 1E2 500 George Street March 18-2009 - (6m) Sydney NS B1P 1K6 (Exs)

HAWES, Gwendoline Muriel Rachel Mary Hawes (Ex) John H. Armstrong Granville Ferry, Annapolis County 4060 Grand Boulevard Armstrong Law Office Inc. March 6-2009 Notre Dame-de-Grace PO Box 575 Montreal QC H4B 2X5 Annapolis Royal NS B0S 1A0 March 18-2009 - (6m)

LAKE, Dorothy Margaret Betty M. Kemp (Ex) March 18-2009 - (6m) Porters Lake 59 Woodland Avenue Halifax Regional Municipality Dartmouth NS B3A 3J9 March 10-2009

LANGILLE, Christine Annabelle Michael Dewayne Langille (Ad) Jennifer R. Rafuse Middlewood, Lunenburg County 50 Meldrum Avenue, Apt. 13 82 Aberdeen Road March 11-2009 Bridgewater NS B4V 3J3 Bridgewater NS B4V 2S6 March 18-2009 - (6m)

LAVERS, Dorothy May Karen Maccallum (Ex) Alan MacNeill Truro, Colchester County 13 Penny Mountain Road 9-46 Inglis Place February 19-2009 North River NS B6L 6S4 Truro NS B2N 4B4 March 18-2009 - (6m)

MacDONALD, Duncan Mary MacIntyre and William R. Burke Dominion Blair MacIntyre (Exs) 36 Union Street Cape Breton Regional Municipality 25 Dodd Street PO Box 86 March 12-2009 Glace Bay NS B1A 4S8 Glace Bay NS B1A 5V1 March 18-2009 - (6m)

MacDONALD, Julia Hector MacDonald (Ex) A. W. (Sandy) Hudson Bay Road Valley, Victoria County 2752 Bay St Lawrence Road Hudson’s Law Office February 13-2009 Bay Road Valley PO Box 153 Victoria County NS B0C 1R0 Baddeck NS B0E 1B0 March 18-2009 - (6m)

MacDONALD, Marion Diane MacDonald (Ad) Helen L. Foote Dartmouth 31 Fader Street 92 Ochterloney Street Halifax Regional Municipality Dartmouth NS B2X 1P4 Dartmouth NS B2Y 1C5 January 20-2009 March 18-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 410 The Royal Gazette, Wednesday, March 18, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacGILLIVRAY, Theresa Josephine Douglas Cordell MacGillivray Neil F. McMahon New Waterford (Ex) 3397 Plummer Avenue Cape Breton Regional Municipality 3478 Baker Street New Waterford NS B1H 1Z1 February 19-2009 New Waterford NS B1H 1X7 March 18-2009 - (6m)

MacINNIS, Donald Maxwell Kevin MacInnis (Ex) Alan MacNeill Halifax, Halifax Regional Municipality 7 Central Street 9-46 Inglis Place March 5-2009 Bedford NS B4A 2P9 Truro NS B2N 4B4 March 18-2009 - (6m)

MacKENZIE, Earl Louis Sharon Lynn MacKenzie (Ad) Roseanne M. Skoke Calgary, Alberta c/o The Law Offices of Skoke & The Law Offices of Skoke & February 26-2009 Company Company PO Box 850 PO Box 850 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 March 18-2009 - (6m)

MacLEAN, Mary Theresa Joseph MacLean (Ad) March 18-2009 - (6m) Halifax, Halifax Regional Municipality 151 Church Street March 5-2009 Amherst NS B4H 3C3

MACPHERSON, Ian Alexander Dr. Colin Alexander Macpherson Gary L. Nelson Veteran’s Unit (Ex) Nelson Law Soldiers’ Memorial Hospital 556 Melton Street 258 King Street Middleton, Annapolis County Pembroke ON K8A 6Z5 PO Box 2018 March 5-2009 Windsor NS B0N 2T0 March 18-2009 - (6m)

MARSHALL, Douglas Leonard Wayne Vincent Marshall (Ex) Ian A. Mackay, QC Stellarton, Pictou County 77 William Street 130 Provost Street March 9-2009 Calendon ON L7K 1N7 PO Box 926 New Glasgow NS B2H 5K7 March 18-2009 - (6m)

MARTIN, Duane Lee Mary Catherine Chiasson (Ex) Charles Broderick New Waterford 469-9th Street 3316 Plummer Avenue Cape Breton Regional Municipality New Waterford NS B1H 3V3 PO Box 151 March 10-2009 New Waterford NS B1H 4K4 March 18-2009 - (6m)

McNEIL, Ronald Joseph Chad Aaron McNeil (Ex) William R. Burke Glace Bay 25 Elgin Avenue 36 Union Street Cape Breton Regional Municipality Bedford NS B4A 2K2 PO Box 86 March 12-2009 Glace Bay NS B1A 5V1 March 18-2009 - (6m)

MORRISON, Lorna Margaret Morrison (Ad) Lisa Fraser-Hill Dutch Brook 304 Cherry Street 262 Commercial Street Cape Breton Regional Municipality Sydney NS B1P 3V1 North Sydney NS B2A 1B8 March 9-2009 March 18-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 411

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 NINOS, Barbara Dale Anthony Ninos (Ex) George M. Clarke Halifax, Halifax Regional Municipality 138 Fox Hollow Drive 33 Alderney Drive, Suite 700 February 13-2009 Upper Tantallon NS B3Z 1N5 PO Box 876 Dartmouth NS B2Y 3Z5 March 18-2009 - (6m)

PERRY, Harold Percy Burns Allan W. Perry (Ex) March 18-2009 - (6m) Halifax, Halifax Regional Municipality 3694 Bright Street March 17-2009 Halifax NS B3K 4Z3

POWER, Marie Alice Christopher D. Power (Ex) Vernon B. Hearn Stewiacke, Colchester County 12 O’Connell Drive 710 Prince Street March 11-2009 Porters Lake NS B3E 1E8 PO Box 1128 Truro NS B2N 5H1 March 18-2009 - (6m)

PROCOS, Dimitri Nicolas Benjamin Procos (Ex) Lawrence J. Hayes, QC Halifax, Halifax Regional Municipality c/o Lawrence J. Hayes, QC McInnes Cooper March 12-2009 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 March 18-2009 - (6m)

REED, Richard Henry Susan Elizabeth Reed (Ex) Patricia E. Caldwell, QC Yarmouth, Yarmouth County 12 Caie Crescent 101 Water Street, Suite 1B March 5-2009 Yarmouth NS B5A 1N4 Yarmouth NS B5A 4P4 March 18-2009 - (6m)

SCHROEDER, Margaret Magdalena Marcus Schroeder (Ex) Bianca C. Krueger West Paradise, Annapolis County 4820 Highway 201 Cox & Palmer March 5-2009 West Paradise NS B0S 1R0 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 March 18-2009 - (6m)

SMITH, Muriel Alexander Smith (Ex) Timothy C. Matthews, QC Halifax, Halifax Regional Municipality 24 Bridgeview Drive Stewart McKelvey March 4-2009 Halifax NS B3P 2M4 PO Box 997 Halifax NS B3J 2X2 March 18-2009 - (6m)

SPENCER, Margaret Margaret Gillis (Ex) Dominic Goduto Sydney 74 Mercer Street 161 Townsend Street Cape Breton Regional Municipality Sydney NS B1N 2X9 Sydney NS B1P 5E3 March 5-2009 March 18-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 412 The Royal Gazette, Wednesday, March 18, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration TAYLOR, Frederick Carl Irene Mary Taylor (Ad) Jerome T. Langille Parrsboro, Cumberland County c/o Jerome T. Langille 55 Church Street March 10-2009 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 March 18-2009 - (6m)

THOMPSON, Juanita June Beverly Lois Shipley Karen J. Killawee Onslow, Colchester County 27 Elm Avenue Yuill Chisholm Killawee March 4-2009 Central Onslow NS B6L 5B9 541 Prince Street and George Allan Henley Truro NS B2N 1E8 367 Prince Street March 18-2009 - (6m) Truro NS B2N 1E4 (Exs)

THOMPSON, Patricia Irene Dale A. Thompson (Ex) March 18-2009 - (6m) Halifax, Halifax Regional Municipality 27 Moreland Crescent January 7-2009 Sherwood Park AB T8A 0P8

THOMPSON, William Hattie Scott A. Johnson (Ad) Roseanne M. Skoke Valley View Villa, Stellarton c/o The Law Offices of Skoke & The Law Offices of Skoke & Pictou County Company Company March 3-2009 PO Box 850 PO Box 850 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 March 18-2009 - (6m)

VILLENEUVE, Victor Vernon Vernon Villeneuve and Alexa Steponaitis Halifax, Halifax Regional Municipality Vaughne Villeneuve (Ads) Cassidy Nearing Berryman February 11-2009 c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 March 18-2009 - (6m)

WARD, Gladys Elaine Raymond Ward (Ex) Brian S. Creighton Saltsprings, Cumberland County 385 Mitchell Avenue 14 Electric Street February 24-2009 Dominion NS B1G 1P1 PO Box 398 Amherst NS B4H 3Z5 March 18-2009 - (6m)

WILLIAMSON, Howard Heartz Laura-Jean Williamson (Ex) W. Brian Smith, QC Dartmouth c/o Smith Evans Smith Evans Halifax Regional Municipality 45 Alderney Drive, #604 45 Alderney Drive, #604 March 4-2009 Dartmouth NS B2Y 2N6 Dartmouth NS B2Y 2N6 March 18-2009 - (6m)

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

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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 413

Estate Name Date of First Insertion

ACKLES, Audrey Marie...... January 21-2009 ADAMS, Mark Robert ...... December 31-2008 AGNEW, Bonnie F...... January 7-2009 AGOMBAR, Robert Henry...... January 7-2009 ALEKSIS, Zuze Mara (nee Liepins)...... October 8-2008 ALINARD, Avis Laura...... September 17-2008 ALLEN, Bertha Abigail ...... September 24-2008 ALMON, Daniel William, P.Eng ...... December 17-2008 ALRIDE, Shirley Mae...... November 12-2008 AMIRAULT, Simon Peter...... January 21-2009 ANDREWS, Theresa May ...... February 18-2009 ARAL, Oya Zekiye ...... November 26-2008 ARCHIBALD, Roland Fraser...... February 25-2009 ARENBURG, Doris Marie...... November 19-2008 ARENBURG, Maurice James...... December 24-2008 ARKLIE, Angus James...... December 24-2008 ARMSTRONG, Helen Elizabeth ...... March 11-2009 ARMSWORTHY, Ola Faye...... November 5-2008 ARSENAULT, Wilfred Joseph, Jr...... October 22-2008 ARTHUR, Heather ...... December 17-2008 AUCOIN, Albert...... November 26-2008 AUSTIN, Gilbert Walter...... November 19-2008 AVERY, David Clarence...... February 25-2009 AVERY, Dorothy Christina ...... February 25-2009 AVERY, Linda Dianne...... January 21-2009 BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)...... November 5-2008 BAGNELL, Graham Cecil ...... January 7-2009 BAILEY, Pamela Haroldene...... March 4-2009 BAILEY, Patricia Ann...... November 5-2008 BAILLIE, Victor Walter ...... February 25-2009 BAILLY, Mary Stewart...... November 19-2008 BAKER, Linda...... September 17-2008 BALTZER, Betty Ann...... December 10-2008 BANKS, Robert Gordon ...... November 5-2008 BANNISTER, Catherine Louise...... October 15-2008 BARDON-DOWNIE, Joan Marguerite ...... March 11-2009 BARKER, May Priscilla...... January 14-2009 BARKHOUSE, Agnes Clara...... November 26-2008 BARKHOUSE, Nova Leona ...... November 26-2008 BARLEY, Edward Thorneycroft ...... February 4-2009 BARNES, Frances D...... October 8-2008 BARONI, Charles L...... November 12-2008 BARRETT, James David ...... October 8-2008 BARTLETT, Raymond Alvin ...... November 26-2008 BATES, Amy Pauline Vivian...... November 19-2008 BATES, Helen Grace ...... December 31-2008 BATES, Winfred Fabian...... November 5-2008 BAULD, Barbara...... February 11-2009 BAYNE, Essie May...... March 11-2009 BEALS, Howard Leroy...... January 21-2009 BEATON, Duncan Joseph...... October 29-2008

© NS Office of the Royal Gazette. Web version. 414 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

BEATON, Elizabeth...... October 29-2008 BEAZLEY, James Richard...... December 31-2008 BECK, George Calvin (a.k.a. Calvin George Beck) ...... November 5-2008 BEED, Ethel Margaret...... February 18-2009 BÉLANGER, Joseph Roger...... January 28-2009 BENOIT, Arthur Joseph...... November 19-2008 BENT, Walter Frank...... September 17-2008 BERNARD, Nora Madeline ...... October 29-2008 BERRINGER, Walter Bradford...... January 7-2009 BERRYMAN, James Sharples ...... March 4-2009 BEST, Florence Roberta...... September 24-2008 BEST, Raymond Arthur ...... January 14-2009 BEZANSON, Percy Oswald...... October 29-2008 BIENVENUE, Claude Donat ...... November 5-2008 BILGEN, Virginia L ...... February 25-2009 BINKS, Gordon William...... November 5-2008 BISHOP, Florence Eileen...... March 4-2009 BISHOP, Frances Mary ...... January 28-2009 BISHOP, William Lawrence St. Clair ...... February 18-2009 BISSON, Barbara...... December 17-2008 BLACKBURN, William Charles...... March 11-2009 BLACKWELL, Miriam Irene ...... January 21-2009 BLAGDON, Philip Harold ...... January 21-2009 BLENUS, Ralph E...... March 4-2009 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Olive Blanche...... January 14-2009 BOLIVAR, Althea Gertrude...... December 31-2008 BONNELL, Edwina Marcella...... December 3-2008 BONVIE, Sarah Margaret...... February 25-2009 BOOKHOLT, Dorothy...... September 24-2008 BOOTH, Marjorie ...... February 18-2009 BOUCHIE, Leonard William ...... January 28-2009 BOUDREAU, John Albert...... November 26-2008 BOUDREAU, Marion Irene...... December 24-2008 BOUTILIER, Edgar Arthur...... December 17-2008 BOUTILIER, Hilda Irene...... December 17-2008 BOUTILIER, Sadie Marie...... October 29-2008 BOWLBY, Edna Muriel...... February 18-2009 BOWLBY, Russell Conwell ...... October 29-2008 BOYD, Charles Alexander...... December 3-2008 BOYD, Donald David ...... February 11-2009 BRADEN, Margaret Opal...... October 29-2008 BRADLEY, Dorothy Mary...... November 19-2008 BRADLEY, Verner Pike ...... November 12-2008 BRADY, Helen Baird Muirhead...... September 24-2008 BRADY, Jean Eloise...... October 1-2008 BRAGG, Sylvia Isabel ...... November 5-2008 BRANNEN, Roseland Irene...... December 24-2008 BRIAND, Frank Leo ...... January 21-2009 BRIFFETT, Julia Frances...... September 17-2008 BRIGGS, Kenneth...... November 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 415

Estate Name Date of First Insertion

BRIMICOMBE, Pansy Anna Jane...... February 25-2009 BROADBELT, Mary Brenda...... October 15-2008 BROGAN, Patrick Gregory ...... October 8-2008 BROWN, Frederick Joseph ...... February 4-2009 BROWN, James Edward...... January 14-2009 BROWN, Rosamond Edith...... February 18-2009 BROWN, Sarah...... March 4-2009 BROWNLEE, Vivian...... October 8-2008 BRUCE, Louise Cornelia ...... March 11-2009 BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage) ...... December 10-2008 BUECHLER, Ruby Jane...... October 15-2008 BUGDEN, Leslie Ronald...... October 8-2008 BURBINE, John Douglas (a.k.a. Douglas Burbine) ...... November 5-2008 BURCHELL, Roy Donald ...... September 17-2008 BURGESS, David Lee...... October 8-2008 BURGESS, Purney Ivan ...... September 24-2008 BURKE, Donald Joseph ...... January 28-2009 BURKE, Ethel ...... November 5-2008 BURNS, Dora Lenore ...... December 17-2008 BURRIS, Thelma Winnifred...... November 5-2008 BURTON, Lillian Effina ...... December 24-2008 BURTON, Margaret Freda...... October 1-2008 BUSH, Roy William...... October 15-2008 BUSH, Sarah Elizabeth...... October 22-2008 BUSHNELL, Douglas F...... October 29-2008 BUTLER, Harold Arthur...... December 10-2008 BUTLER, John Richard ...... September 17-2008 BYARD, Mildred Beatrice ...... February 4-2009 CAMERON, Barry Winston...... November 26-2008 CAMERON, Bruce St. Clair...... December 3-2008 CAMERON, Hilda Margaret ...... November 19-2008 CAMERON, Isabelle Anne (Annabelle Cameron)...... November 19-2008 CAMERON, Ruth Lillian ...... December 17-2008 CAMPBELL, Charles Jewel...... March 11-2009 CAMPBELL, Gwendolyn Gertrude...... March 4-2009 CAMPBELL, Hugh James Raphael...... January 14-2009 CAMPBELL, John Brown, III...... December 3-2008 CAMPBELL, Leo...... February 11-2009 CAMPBELL, Mary Ross...... September 24-2008 CAMPBELL, Michael Leon ...... January 7-2009 CAMPBELL, Roy Kenneth...... September 24-2008 CANFIELD, Joseph L...... December 3-2008 CARIGNAN, Marilyn Elaine ...... January 7-2009 CARLTON, Jennie Louise...... September 17-2008 CARR, Walter William...... September 17-2008 CARRIGAN, Ione Isabel...... December 3-2008 CARROLL, Louise Kathleen ...... March 11-2009 CARVER, Edna Althea...... December 31-2008 CHANDLER, Donald Stephen...... September 24-2008 CHATER, Badik J. (a.k.a. Buddy Chater)...... November 5-2008 CHERRY, Richard H...... December 3-2008 CHIASSON, Florence Irene...... December 17-2008

© NS Office of the Royal Gazette. Web version. 416 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

CHIASSON, Leo H ...... November 19-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Jean Phyllis...... March 11-2009 CHISHOLM, Margaret Teresa...... October 29-2008 CHISHOLM, William A...... February 11-2009 CHUTE, Edith Fern ...... January 7-2009 CHUTE, Frank William...... October 22-2008 CIPAK, Michael...... March 4-2009 CLARK, Doris Elizabeth...... February 18-2009 CLARK, Eleanor Mae...... October 22-2008 CLARKE, Dorothy Madeline ...... November 5-2008 CLELAND, Elizabeth Joan ...... December 3-2008 CLEVELAND, Grover Norman ...... November 26-2008 CLOONEY, Russell Thomas ...... February 25-2009 CLYBURNE, Frances Lillian ...... January 21-2009 COADIC, Helen Gertrude ...... January 28-2009 COADY, Agnes Judith...... December 31-2008 COCKBURN, Carmen Marie ...... January 14-2009 CODDINGTON, Theresa Marie Whitman ...... November 19-2008 CODY, Maurice P...... March 11-2009 COE, Margaret Isobel ...... December 10-2008 COLDWELL, Evan Christopher ...... October 15-2008 COLEMAN, Deanna Bertha...... December 17-2008 COLEMAN, Vernon Llewellyn ...... January 21-2009 COLLENS, Donald S...... December 10-2008 COLLINS, Nancy Jane...... January 14-2009 COLP, Albert Raymond...... December 3-2008 COLTER, Gerald Norman ...... December 10-2008 COMEAU, Frederick Ashler ...... October 15-2008 CONNELL, Linda Christine...... January 14-2009 CONNOLLY, Gerald Francis George ...... March 4-2009 CONNOR, John...... November 26-2008 COOK, Edith Christina...... October 29-2008 COOK, Eunice Maude ...... December 17-2008 COOK, Janet Louise...... October 29-2008 COOK, Lawrence Milford...... February 4-2009 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Gordon Burton Joseph...... February 25-2009 CORKUM, David Bruce ...... November 12-2008 CORKUM, Megan Joan ...... January 14-2009 CORKUM, Merlyn Eugene...... September 17-2008 CORMAN, James Harry...... December 3-2008 CORNWALL, John Lally ...... February 4-2009 COSTEN, Thelma Marguerite...... October 15-2008 COTTREAU, George Eloi...... January 21-2009 COVEY, Thomas Hugh...... November 12-2008 COWPER, Glenn Frederic...... October 8-2008 COX, Roosevelt Hubert ...... December 24-2008 CRABBE, Ronald Stanley...... October 1-2008 CRAIG, Donald Wilburn ...... December 3-2008 CRANE, Patricia Laura ...... February 25-2009 CRAWFORD, Grace Winnifred...... September 24-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 417

Estate Name Date of First Insertion

CREIGHTON, Dorothy Eleanor...... February 18-2009 CREIGHTON, George Wilfrid Irving...... September 24-2008 CRESINE, Jean Kathryn...... November 19-2008 CRESS, Marie Jean (a.k.a. Marie Jeanne Cress)...... November 26-2008 CRIBBY, Frances Celeste...... December 3-2008 CROFT, Lois Maggie Pauline ...... October 22-2008 CROOKS, Donald Herbert ...... January 21-2009 CROOKS, Robina ...... March 4-2009 CROUSE, Kendall Eugene...... November 19-2008 CROWE, Lloyd Frederick...... November 26-2008 CROWE, Robert Freeman ...... January 21-2009 CROWELL, Harry...... September 24-2008 CSONTOS, Anna...... February 25-2009 CUDWORTH, Harold ...... November 12-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Daniel Leroy...... February 11-2009 CUNNINGHAM, Patricia Ann...... November 26-2008 CURRIE, Dorothy Agnes ...... February 4-2009 CURRIE, Duncan...... January 21-2009 CYR, Edna Jeanette...... October 29-2008 D’ANDREA, Peter Patsy ...... February 4-2009 D’ENTREMONT, Dorothy Evangeline ...... February 25-2009 D’ENTREMONT, Irène Lucie...... September 24-2008 D’ENTREMONT, Isaire Mandee...... November 5-2008 D’ENTREMONT, Pauline Ann...... December 3-2008 DACEY, Marjorie Winnifred ...... February 25-2009 DALEY, Crawford...... November 26-2008 DALRYMPLE, Bessie Elvira ...... February 11-2009 DANIELS, Peter Robert...... November 19-2008 DAUPHINEE, Catherine ...... February 25-2009 DAUPHINEE, Gertrude Pearl ...... September 17-2008 DAUPHINEE, Russell Lawrence...... September 17-2008 DAVID, Mary Loretta...... December 3-2008 DAVID, Thomas Harold...... September 17-2008 DAVIDSON, Wallace MacRitchie ...... October 15-2008 DAVIES, Madeline Dorothy...... March 4-2009 DAVIS, Clifford William...... October 8-2008 DAWE, Gordon William...... December 3-2008 DAWE, William George...... October 22-2008 DAY, Alan A...... March 4-2009 DAY, Reverend Robert Albert...... January 21-2009 DEAL, Myrtle Louise...... September 24-2008 DEAN, Susan Elizabeth Frances ...... October 8-2008 DEAN, Thomas...... October 29-2008 DEARMAN, Medford...... December 17-2008 DECHMAN, Mildred Logan...... February 4-2009 DEGAUST, Patrick J...... March 4-2009 DEKOE, Gertrude...... October 22-2008 DELANEY, Daniel James...... January 7-2009 DELANEY, Ronald Matthew...... February 25-2009 DELOREY, Natalie Rose ...... January 21-2009

© NS Office of the Royal Gazette. Web version. 418 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

DELVECCHIO, Margaret...... December 10-2008 DENISON, Murray Dale...... March 11-2009 DENSMORE, Donovan Winslow...... December 3-2008 DENTON, Clayton Ermin, Jr...... November 26-2008 DESVEAUX, Georgette ...... November 26-2008 DEVANNEY, Elsie ...... December 3-2008 DEVEAU, Adelaide ...... December 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, Florence Winnifred...... February 25-2009 DEVEAU, George Lawrence...... November 26-2008 DEVEAU, Ruth Marion...... November 12-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEWAR, Marilyn Ruth...... January 28-2009 DOANE, Margaret Archibald ...... November 19-2008 DOBSON, Gerald ...... November 5-2008 DONAHOE, Martha Louise...... February 25-2009 DONNELLY, Irene Biruta...... September 24-2008 DOREY, Evelyn Mae...... December 3-2008 DOREY, Thomas Theodore ...... February 25-2009 DOUCET, Delbert Joseph ...... October 29-2008 DOUCET, Mercedes Elizabeth ...... October 15-2008 DOUCETTE, Marie Estelle...... October 22-2008 DOUCETTE, Paul Andrew...... December 24-2008 DOUCETTE, Susan Marie ...... November 12-2008 DOWE, Lillian Jean ...... March 11-2009 DOYLE, Alison M...... December 10-2008 DOYLE, Donna Lu ...... March 11-2009 DROHAN, Allison Joseph ...... January 28-2009 DUFF, Fraser Cameron ...... November 19-2008 DULONG, Albert Peter...... February 18-2009 DULONG, Alma E...... November 26-2008 DULONG, Kenneth Joseph ...... November 19-2008 DUNCAN, George James...... December 3-2008 DUNLOP, Mary...... February 18-2009 DUNN, Mary Florence ...... September 24-2008 DUNSWORTH, Peter Joseph...... December 17-2008 DUPUIS, Jean Marilyn...... November 5-2008 DURHAM, Theresa Agatha...... December 3-2008 DWYER, Aubrey...... March 4-2009 DYKENS, Mildred Letitia...... January 14-2009 EHLER, Eileen Isabel...... February 25-2009 EISENER, Judson Franklyn...... March 11-2009 EISENHAUR, Mary Jean...... November 19-2008 EISNOR, Marion E...... March 11-2009 ELLIOTT, Kenneth Adam ...... October 22-2008 ELLIOTT, Ronald Graham...... February 4-2009 ELLSWORTH, Malcolm ...... October 22-2008 EMBREE, Mary Pearl...... February 25-2009 EMIN, Joyce Elizabeth...... February 25-2009 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Colin John ...... February 18-2009 EVANS, David Bruce ...... February 25-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 419

Estate Name Date of First Insertion

EVERETT, Lawrence Eddie ...... February 18-2009 EVERETT, Michael George...... February 25-2009 EVERILL, Ronald G...... October 29-2008 EWING, Gerald Neil...... September 17-2008 EWING, Roselyn Catherine...... December 24-2008 FAGE, Bruce Allen James...... September 24-2008 FALCONER, Cecil G...... November 19-2008 FALT, William Grant ...... January 21-2009 FANCY, Ina Lucy...... March 4-2009 FARRELL, Alida Olga ...... November 12-2008 FAULKNER, Elizabeth (Bessie) Marie...... December 10-2008 FEEHAN, Dolores Anne...... December 17-2008 FERDINAND, Winston Everett...... February 18-2009 FERGUSON, Daniel Gregory...... January 7-2009 FERGUSON, Robert...... November 5-2008 FINCK, William Isaac...... March 4-2009 FINLAYSON, Isabel Jean ...... December 17-2008 FISHER, Curtis Eugene...... December 31-2008 FISHER, Grace Margaret...... October 29-2008 FITZGERALD, John (Jack) Raymond...... January 14-2009 FLANAGAN, Catherine Ann...... October 8-2008 FLEMING, Ira Lynds ...... January 21-2009 FLEMMING, Marion Kathleen ...... January 14-2009 FLORIAN, Joan Alice...... March 4-2009 FLYNN, Augustus Ambrose...... November 5-2008 FLYNN, Terry Dean ...... November 12-2008 FOLKINS, Paula Jean...... November 5-2008 FORD, James Roger...... December 10-2008 FOSTER, Harriett Elizabeth...... January 14-2009 FOUGERE, Annette Ethel...... December 17-2008 FOX, Peter John...... October 22-2008 FRALICK, Eva Fannie ...... March 4-2009 FRANCIS, Arthur J...... January 28-2009 FRANCIS, Cleo Patricia...... December 31-2008 FRANCIS, Gordon Calvester...... February 25-2009 FRANCIS, Robert ...... November 5-2008 FRANK, James...... November 12-2008 FRANK, Muriel J...... November 26-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Caroline Ethel...... January 28-2009 FRASER, Greta...... September 24-2008 FRASER, Hazel L...... March 4-2009 FRASER, Janet Marie...... February 4-2009 FRASER, Mildred Blanche...... October 8-2008 FRASER, Neil Clarence ...... December 10-2008 FRASER, Ruth M...... October 22-2008 FRAZZA, David M ...... October 1-2008 FRAZZA, Robert T ...... October 1-2008 FRENCH, Donald Howard...... October 22-2008 FRICKER, Theodore Richard...... September 17-2008 GAFFRAN, Eric Richard ...... December 10-2008 GALE, Paul Joseph ...... October 22-2008

© NS Office of the Royal Gazette. Web version. 420 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

GALLANT, Susan Elizabeth...... December 17-2008 GASKILL, Pamela Margurite...... January 14-2009 GASPARAC, John Anthony...... February 11-2009 GAUDET, Joseph Alfred ...... February 4-2009 GAUVIN, Livin ...... November 12-2008 GAUVREAU, Paul Augustin...... November 26-2008 GAYNOR, Daniel Aaron...... March 4-2009 GERRARD, Winfield Murray...... February 18-2009 GIBB, Faye Roselle...... December 17-2008 GIFFIN, Carl Cleveland...... October 29-2008 GIFFIN, Cyril K...... February 4-2009 GILDAY, Flora M...... September 24-2008 GILFOY, Edward Arthur...... October 8-2008 GILLIS, Catherine...... March 4-2009 GILLIS, Loretta Mary...... December 3-2008 GILROY, Geraldine Dorothy ...... October 8-2008 GODFREY, Arthur Brenton ...... March 4-2009 GOLDRING, Jean D...... October 29-2008 GOODWIN, Geneva Deloris...... October 1-2008 GOREHAM, Roland Ellis...... October 22-2008 GOULD, Lilyan Irene ...... February 25-2009 GOULDEN, Gail Elsie...... December 3-2008 GOW, Frank Russell...... March 11-2009 GRAHAM, Charles William...... February 11-2009 GRAHAM, John Daniel ...... January 14-2009 GRAHAM, John James ...... January 21-2009 GRAHAM, William Ralph ...... October 29-2008 GRAINGER, Albert Henry...... October 22-2008 GRAMLEWICZ, Stephen (Stefan)...... October 1-2008 GRANT, Brenda ...... December 24-2008 GRANT, George Henry ...... November 12-2008 GRANT, June Bishop...... September 17-2008 GRANT, Robert Bruce ...... October 8-2008 GRANT-STANKIEWICZ, Vivian Nora...... December 3-2008 GRAY, Maxwell Laurie ...... December 24-2008 GRAY, Shirley Blanche...... November 5-2008 GRAY, Tina Marie ...... September 24-2008 GRAYLEY, Karl Milford...... November 26-2008 GREENE, Donald Kenneth...... February 11-2009 GRIMM, Daphnee Malinda...... February 4-2009 GRIMM, Lois Joyce Emma ...... October 8-2008 GUILLENA, Gwendolyn (Gwen) Lillian...... March 11-2009 HABGOOD, Henry Walter...... February 18-2009 HADDAD, Mary Flora...... December 17-2008 HALE, Lorne Burton...... March 4-2009 HALE, Marion V...... October 8-2008 HALL, Alan Dennison ...... January 28-2009 HALL, Lillian Maude (referred to in the Will as Maude Lillian Hall) ...... November 26-2008 HALLISEY, Ruth G...... March 4-2009 HALSE, Ernest George ...... December 17-2008 HAMM, Ada Iola...... December 10-2008 HAMPDEN, Laurence Osborne...... November 26-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 421

Estate Name Date of First Insertion

HAND, Pauline...... October 15-2008 HANES, Sheila Marlene...... October 8-2008 HANKO, Francis Colin...... October 29-2008 HANRAHAN, Veronica ...... September 24-2008 HARDY, Alfred John ...... October 29-2008 HARFORD, Joyce Gweneth...... October 29-2008 HARGREAVES, Joseph Ralph...... November 12-2008 HART, Catherine ...... October 22-2008 HART, Nettie Isobel...... October 29-2008 HART, Peter Michael...... November 12-2008 HARTLING, Lillian May...... December 10-2008 HATCHER, Norman L...... November 26-2008 HATTIE, Joseph Alexander...... March 11-2009 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYDEN, Donald Edward...... March 11-2009 HAYES, Guilford Roscoe ...... February 4-2009 HAYES, James Albert ...... January 28-2009 HAYWARD, George Michael...... January 28-2009 HAYWARD, George Michael...... December 31-2008 HEATON, Roderick Thomas ...... December 10-2008 HEBB, Mary Olding ...... March 11-2009 HEENAN, Reverend Joseph Gregory...... November 19-2008 HELPARD, Rae Louise...... December 17-2008 HEMLOW, James Stanley...... December 17-2008 HEPPER, Christine Elizabeth ...... January 7-2009 HERMAN, Joyce Marie (a.k.a. Joyce Marie Murphy)...... December 17-2008 HEWEY, Evelena ...... November 26-2008 HICKEY, Christina Ainslie...... January 21-2009 HIGGINS, Alan Westcott...... November 26-2008 HILL, Lillian Doreen...... March 4-2009 HILLEJAN, Franz Heinrich...... February 25-2009 HILLGROVE, Mary Magdalen...... January 14-2009 HILLIER, George Arthur ...... November 26-2008 HILLS, Cecil Walter, Jr...... October 8-2008 HILTZ, Brian Murray ...... December 24-2008 HILTZ, Charles Buck ...... February 25-2009 HIMMELMAN, Kermit Alvin...... December 17-2008 HIMMELMAN, Pauline Vivian ...... December 31-2008 HINES, Lilian Grace...... October 1-2008 HIRTLE, Donald Eugene...... November 12-2008 HISCOE, Gladys Marguerite...... February 4-2009 HOBSON, Charles Phillip...... September 24-2008 HODGSON, Ena May...... December 24-2008 HOLLAND, Dr. James Gilbert...... March 11-2009 HOLLAND, Wilfred Michael ...... September 24-2008 HOLLINGUM, Lola Marion ...... September 24-2008 HOLMAN, Ronald Murray...... December 3-2008 HOLT, Eleanor Ruth...... October 1-2008 HOMER, Frances S...... November 19-2008 HOOPER, Mora N...... February 4-2009 HORACKOVA, Magda Vera ...... December 31-2008 HORNE, Florence Marguerite...... October 8-2008

© NS Office of the Royal Gazette. Web version. 422 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

HOULIHAN, Geraldine Anne Agnes ...... December 31-2008 HUBBARD, Marilyn Julia...... February 18-2009 HUBLEY, Donald George...... October 1-2008 HUBLEY, Edgar Morton...... October 15-2008 HUDSON, Edwin Arthur ...... February 4-2009 HUGHES, Violet Ann...... February 18-2009 HUNT, William George ...... February 25-2009 HYLAND, Florence Marguerite...... March 4-2009 INKPEN, Marian Veronica...... December 10-2008 INNES, Ruby Louise...... December 3-2008 IRELAND, Hugh Douglas ...... December 3-2008 IRVING, Charles John ...... November 26-2008 ISSEKUTZ, Anne Marie ...... December 24-2008 JACOBS, Anne Marie...... October 15-2008 JAGOSH, Jaloo A...... February 11-2009 JAMAEL, Leona...... March 4-2009 JAMESON, Beryl Reta...... February 25-2009 JARVIS, Gifford Samuel...... November 19-2008 JEFFERSON, Audrey Charlotte ...... October 29-2008 JEFFERY, Ralph Richard...... November 12-2008 JEFFREY, Anne-Marie...... October 22-2008 JENKINS, Lester Ethelbert ...... October 15-2008 JENNER, M. Pauline M...... February 4-2009 JERRETT, John...... January 28-2009 JESSOME, Marguerite...... September 17-2008 JEWERS, Roland Horace...... February 11-2009 JEWKES, Charles Gordon...... November 12-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Judith Carole ...... December 10-2008 JOHNSON, Olive May ...... October 29-2008 JOHNSTON, Carol Ann ...... October 29-2008 JOHNSTON, Edward Wallace...... March 4-2009 JOHNSTON, Paul Webster ...... December 3-2008 JOHNSTON, Shane Christopher...... February 25-2009 JOHNSTONE, Viola M...... October 29-2008 JOLLIMORE, Theresa Anne ...... February 4-2009 JONES, Carl Kelvin (a.k.a. Kelvin Carl Jones and Carl “Buck” Jones)...... January 21-2009 JONES, James ...... February 25-2009 JONES, Leslie Thomas...... February 25-2009 JONES, Lilian M. A...... December 10-2008 JORDAN, Mark Wayne ...... October 29-2008 JOSEY, Arleigh Francis...... December 3-2008 JREIGE, Elias Boutros...... February 11-2009 JUDGE, John Edward ...... November 26-2008 JUSTICE, Nadine Elizabeth...... January 14-2009 KAISER, Alta Vanava...... January 7-2009 KAULBACK, Mabel ...... December 3-2008 KAULBACK, Stewart Fulton...... February 11-2009 KEDDY, Linda Joy ...... February 11-2009 KELLY, H. Marie...... October 15-2008 KELLY, Marshall Allen...... January 21-2009 KENDALL, Elizabeth D...... January 14-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 423

Estate Name Date of First Insertion

KENNEDY, Frank Richard...... October 22-2008 KENNEDY, Thomas Irvin...... February 11-2009 KENNEY, Blanchard O., Sr...... December 3-2008 KENNEY, Nettie Maria...... October 1-2008 KENT, Garfield Borden...... January 14-2009 KETCHUM, Donald Chris...... December 24-2008 KIDSON, Hazel Florence ...... October 29-2008 KILLAM, Gerarda (Gardy)...... December 17-2008 KING, John Dennis...... January 14-2009 KINLEY, Karen Elizabeth...... January 28-2009 KINSMAN, Ruby May...... January 21-2009 KITCHIN, Carrie Ellis...... February 25-2009 KIZER, George Alfred...... October 15-2008 KNICKLE, Mary M. (referred to in the Will as Mary Magdelen Knickle)...... February 4-2009 KNIGHT, George Elvin...... November 12-2008 KRAWCZYK, Cecile ...... November 26-2008 KRISHAN, Anil Andrew...... January 14-2009 KRUPINSKI, Annette Marie Louise...... November 12-2008 KURE, Anthony R...... December 10-2008 LACEY, Josephine Estelle...... November 26-2008 LADEROUTE, Barbara Ann...... October 29-2008 LAGACE, Joseph Reginald...... February 11-2009 LAIDLAW, Ernest Archibald ...... January 21-2009 LAM, Herman J...... November 5-2008 LANDRY, Felix J...... February 18-2009 LANDRY, Joseph Frank...... December 17-2008 LANGILLE, Arthur C...... December 10-2008 LANGILLE, Charles William...... November 12-2008 LANGILLE, Orbin Wilfred...... December 10-2008 LANGILLE, Terry David ...... December 10-2008 LANGILLE, Tracey Royce...... January 21-2009 LANGLEY, Lynn Marie ...... December 17-2008 LANGLOIS, Grace Eileen ...... December 10-2008 LANGTHORNE, Reta Mary...... December 3-2008 LANK, Eva Elizabeth...... December 17-2008 LATIMER, Mary Catherine ...... December 24-2008 LAUGHER, Ann Elizabeth...... January 28-2009 LAWRENCE, Beverly Belle...... October 8-2008 LAWRENCE, Ida Marguerite ...... February 25-2009 LAWTON, John David...... September 17-2008 LEADBETTER, Stella Mae...... December 10-2008 LEARY, George William ...... September 24-2008 LEAVITT, Catherine Doran...... January 14-2009 LeBLANC, Aurele Joseph...... November 5-2008 LeBLANC, Edward S. (a.k.a. Edward Net LeBlanc)...... March 4-2009 LeBLANC, Erven J. (a.k.a. Ervin J. LeBlanc)...... February 25-2009 LeBLANC, Harold Vincent ...... December 24-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Celeste Josephine ...... February 18-2009 LEBLANC, Herman Louis ...... November 26-2008 LEDBETTER, Clarence R...... October 15-2008 LEE, Mie Ying (a.k.a. Mieying Lee) ...... December 3-2008

© NS Office of the Royal Gazette. Web version. 424 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

LEGER, Valmore...... March 11-2009 LEONARD, Ellis Stewart...... February 25-2009 LePROVOST, Olivier...... January 21-2009 LESLIE, Wilbur Clare...... October 22-2008 LEVANGIE, Marie Dorothy...... October 15-2008 LEWIS, Allison Henry ...... March 4-2009 LEWIS, Joyce Helen...... February 18-2009 LEWIS, Mary Elizabeth (a.k.a. Mrs. Blowers Lewis) ...... March 4-2009 LEWIS, Shawn ...... October 15-2008 LEWIS, William Ralph...... January 28-2009 LILL, Margaret Galbraith ...... February 11-2009 LISWELL, Ethel L...... November 19-2008 LITTLE, Harold William...... March 11-2009 LIVINGSTONE, Helen Katherine ...... March 4-2009 LLOYD, Frances Catherine...... October 8-2008 LOGAN, Genevieve Evelyn...... October 22-2008 LOGAN, Guy Murray...... December 17-2008 LOGAN, Ronald Osborne ...... November 26-2008 LOHNES, Bonita Brucina...... February 11-2009 LOHNES, Earl William...... November 19-2008 LOHNES, Keith M...... January 28-2009 LOHNES, Lincoln Eugene...... December 3-2008 LOHNES, Russell Wilbert ...... November 26-2008 LONGMIRE, Gerald E...... February 4-2009 LOTT, Eileen...... November 5-2008 LOWDEN, Ronald...... December 24-2008 LOWE, Annetta Leona...... October 22-2008 LOWE, Nema Seattle...... September 17-2008 LOWTHER, Alice Hannah...... March 11-2009 MacALPINE, Charles Leigh ...... January 14-2009 MacASKILL, Rachel May...... November 5-2008 MacCARA, John Murray...... February 18-2009 MacCOLL, Earl William...... February 18-2009 MacDONALD, Agnes F...... September 24-2008 MacDONALD, Alexina...... November 12-2008 MacDONALD, Allan Charles...... January 21-2009 MacDONALD, Angus Joseph...... January 28-2009 MacDONALD, Angus Warren...... November 5-2008 MacDONALD, Annie Alice ...... September 17-2008 MacDONALD, Annie Josephine...... September 24-2008 MacDONALD, Bertha Jean...... November 19-2008 MacDONALD, Catherine (Kathleen)...... December 17-2008 MacDONALD, Cathy ...... December 31-2008 MacDONALD, Colin R...... December 24-2008 MacDONALD, David Roy...... March 11-2009 MacDONALD, Diane Jessie...... September 24-2008 MacDONALD, Donald Joseph...... March 11-2009 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Elizabeth Frances...... March 4-2009 MacDONALD, Ellen Marie...... December 17-2008 MacDONALD, Frances Lois ...... October 8-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 425

Estate Name Date of First Insertion

MacDONALD, Fraser Robert...... December 17-2008 MacDONALD, George Melvin...... January 28-2009 MacDONALD, Georgina ...... November 26-2008 MacDONALD, Henry Burns...... December 17-2008 MacDONALD, Hugh Blaise...... January 21-2009 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Joseph Douglas...... February 25-2009 MacDONALD, Margaret Elizabeth...... January 7-2009 MacDONALD, Marguerite Catherine...... October 15-2008 MacDONALD, Marian Grace...... October 8-2008 MacDONALD, Sarah Matilda ...... November 12-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONNELL, Hugh Laird...... November 12-2008 MacDONNELL, Lydia Ann ...... October 15-2008 MacDOUGALL, Gerald Francis H...... January 14-2009 MacDOUGALL, John...... February 25-2009 MacDOUGALL, John Lauchlin...... October 1-2008 MacDOUGALL, Joseph Andre ...... November 12-2008 MacDOUGALL, Mary Elizabeth...... February 18-2009 MacDOUGALL, Mary Faustina...... January 14-2009 MacDOWELL, Edmund Vincent...... January 28-2009 MacEACHEN, Donald Francis ...... February 25-2009 MacHATTIE, George Roland...... January 28-2009 MacINNES, Winnifred Reta...... January 21-2009 MacINNIS, Mary C...... January 21-2009 MacINTYRE, Agnes...... September 17-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacKAY, Alphonsine Agusta...... December 17-2008 MacKAY, John William ...... November 19-2008 MacKAY, Phyllis M. Wright...... January 28-2009 MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Christy Ann Wentworth...... November 19-2008 MacKENZIE, Florence Irene ...... November 19-2008 MacKENZIE, Helen Patricia ...... January 14-2009 MacKENZIE, Rita Mary ...... December 17-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKENZIE, Stella Marie ...... January 28-2009 MACKIE, Anastasia...... March 4-2009 MacKILLOP, Ronald Malcolm...... December 3-2008 MacKINNON, Anne Marie...... October 29-2008 MacKINNON, Laughlan Charles (a.k.a. Lauchlin MacKinnon) ...... December 31-2008 MACKLEY, Ralph Y...... February 18-2009 MacLANE, Edith Dora...... January 28-2009 MacLEAN, Beatrice Joyce...... January 21-2009 MacLEAN, Donald Davis...... October 22-2008 MacLEAN, Margaret Gavin...... October 8-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008 MacLEAN, Sandra Marie...... February 11-2009 MACLEAN, Murray Douglas...... November 26-2008 MacLENNAN, Dolena Catherine ...... January 28-2009 MacLENNAN, Mary Rita Theresa...... October 22-2008

© NS Office of the Royal Gazette. Web version. 426 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

MacLEOD, Donald ...... September 17-2008 MacLEOD, Harold William ...... December 3-2008 MacLEOD, John Duncan...... December 10-2008 MacLEOD, Stewart Buddington...... December 17-2008 MacMASTER, Donald Joseph...... October 8-2008 MacMILLAN, Christine...... January 14-2009 MacMULLEN, Neil Harvard ...... February 18-2009 MacMULLIN, Minnie...... February 4-2009 MacNAB, Joyce Adams...... February 25-2009 MacNEIL, Catherine Mildred ...... December 24-2008 MacNEIL, Duncan J...... October 8-2008 MacNEIL, John Alexander ...... December 17-2008 MacNEIL, John James...... October 8-2008 MacNEIL, John Joseph ...... November 12-2008 MacNEIL, William Lloyd...... January 28-2009 MacNEVIN, Margaret Jean...... November 12-2008 MacPHAIL, Joseph Ballantyne...... March 4-2009 MacPHEE, James Edwin...... December 17-2008 MacPHERSON, Elmer W...... December 17-2008 MacPHERSON, Frederick Alexander...... November 19-2008 MacPHERSON, Martha ...... October 29-2008 MacQUEEN, Thomas...... October 22-2008 MacRAE, John Stewart...... February 11-2009 MacROBERTS, Myrtle Irene ...... March 4-2009 MacSWEEN, Gerald (referred to in the Will as Gerard MacSween)...... January 28-2009 MacSWEEN, Shirley Munroe...... March 4-2009 MacVICAR, Anne Winnifred...... February 4-2009 MADER, Arlean Fern...... February 4-2009 MAHALIK, Florence...... March 4-2009 MAHANEY, Jeanette Leona...... November 12-2008 MAHAR, Charles Frederick...... December 10-2008 MAHER, Joseph Lorne...... January 14-2009 MAILMAN, Leone Marion...... December 24-2008 MALLEY, Marie E...... February 4-2009 MALLORY, George Stanley...... October 29-2008 MANN, Walter Byron...... March 4-2009 MANUGE, Joan ...... March 4-2009 MARSHALL, Gordon A ...... September 24-2008 MARTELL, Helen Rita...... September 17-2008 MARTENSTYN, Henry Richard Ludwig...... October 29-2008 MARTIN, Frances Emily ...... March 4-2009 MARTIN, Hildred Lucy Crosby...... October 29-2008 MARTIN, Jerry Luc ...... January 21-2009 MARTYN, Mary Winetta...... December 10-2008 MASON, Francis Joseph...... January 7-2009 MASON, Harold Graham...... February 4-2009 MASON, Lionel MacKenzie...... November 12-2008 MASON, Velma Jean...... October 22-2008 MATHESON, Murdock Alexander ...... February 18-2009 MATTHEWS, Edna Jean...... February 18-2009 MATTHEWS, Kenneth McNeill...... November 5-2008 MATTHEWS, Robert Peter ...... October 29-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 427

Estate Name Date of First Insertion

MAWDSLEY, Daniel...... March 4-2009 MAYNARD, Florence A...... February 25-2009 McADAM, Elizabeth Marie...... January 21-2009 McCAUGHEY, George Frederick...... October 8-2008 McCULLOUGH, Bernard Clyde...... November 12-2008 McCULLY, Ronald Lloyd...... November 26-2008 McCURDY, David Graham...... January 14-2009 McCURDY, Louise Helen...... November 12-2008 McDANIEL, Samuel Joseph ...... February 11-2009 McDONALD, George James...... October 29-2008 McDONALD, Harold...... December 3-2008 McDORMAND, Albert F...... February 11-2009 McGILL, Muriel Almedia...... October 8-2008 McGINN, Louis Daniel...... March 11-2009 McGOWAN, Edward John ...... February 25-2009 McINNES, Peter R...... December 10-2008 McINTYRE, Helen...... November 26-2008 McKEAN, Eugene Harold ...... October 15-2008 McKENNA, Kathryn Emma...... December 10-2008 McKINLEY, Randall K ...... November 19-2008 McKINNON, Catherine Marie...... February 11-2009 McKINNON, Francis Adrian ...... February 18-2009 McKNIGHT, Harold Archibald ...... December 17-2008 McLAREN, Charles O...... December 3-2008 McLEAN, Elizabeth Anne (Betty)...... February 11-2009 McLEAN, Leona...... February 4-2009 McMANUS, William...... March 4-2009 McMASTER, Frank Lawrence...... October 1-2008 McMULLIN, John Malcolm...... March 4-2009 McNAMARA, Edward Charles...... September 24-2008 McNEILL, George Laidlaw...... October 22-2008 McPHEE, Hugh Angus ...... January 21-2009 McSWEENEY, Anna Frances ...... March 4-2009 MEADOWS, Robert Stephen...... February 11-2009 MEAGHER, Douglas Frederick Gerard ...... November 5-2008 MELNICK, Edward...... December 17-2008 MERCER, Bessie Cecelia...... March 4-2009 MERCER, Frances Marie...... February 11-2009 MERCER, Harold Edward...... January 7-2009 MERRETTE, Annette Louise...... February 18-2009 MESSOM, Mary Winnifred ...... October 22-2008 MILBERRY, Eric Blaine ...... November 19-2008 MILBURY, Stanley Edwin ...... February 11-2009 MILES, Gerald Chase...... November 19-2008 MILES, Mary Rita...... November 12-2008 MILES, Newton George...... November 5-2008 MILLER, Barbara Carol ...... January 14-2009 MILLER, Faye...... September 17-2008 MILLER, Gladys Evangeline...... November 12-2008 MILLER, Herbert Arthur ...... February 25-2009 MILLER, Hildajane...... February 18-2009 MILLER, Nevada Dora Marion ...... March 11-2009

© NS Office of the Royal Gazette. Web version. 428 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

MILLER-BOUCHIE, Charlotte Jean ...... September 17-2008 MILLS, Clifford Mark...... December 24-2008 MILLS, Diane Marie...... December 3-2008 MILLS, Elizabeth Belle...... December 3-2008 MONAHAN, Dency ...... November 5-2008 MONK, Thelma Dorothy...... January 21-2009 MOORE, Victor W...... January 28-2009 MORASH, Agnes Irene Pye...... February 25-2009 MOROZE, Elizabeth Marie ...... February 18-2009 MORRISON, Catherine Sheila...... February 18-2009 MORRISON, Neil Gordon...... January 28-2009 MORTIMER, Hayward Arthur...... January 21-2009 MORTON, Ruth Marie ...... October 1-2008 MOSHER, Donald Harding ...... October 1-2008 MOSHER, Helen Mae...... September 24-2008 MOSHER, Marial Morse (referred to in the Will as Marial Laura Morse Mosher)...... December 24-2008 MOSHER, Robert Henry...... October 22-2008 MOSLEY, Robert John...... November 12-2008 MOSSMAN, Vernon Frederick ...... March 11-2009 MOULES, Mary Adele ...... December 17-2008 MOULTON, Arthur Ritchie ...... January 28-2009 MOUNTFORD, Llewellyn...... January 7-2009 MUIR, James, Sr...... October 1-2008 MUISE, Martin Gerard...... January 21-2009 MULLIS, Rejeanne (Jean) Marie...... December 3-2008 MULOCK, Dorothea Bresnahan ...... February 18-2009 MULROONEY, Patrick Joseph ...... November 26-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Alton Isaiah...... November 26-2008 MUNRO, Lillian Lorraine...... January 14-2009 MUNROE, Catherine (Katherine) Elizabeth...... January 14-2009 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURON, Nellie Mae...... February 4-2009 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Durell Charles...... December 31-2008 MURPHY, Myrtle Ida ...... November 12-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Victoria Genevive...... December 10-2008 MURRAY, Fannie Patricia Natasha ...... November 26-2008 MURRAY, Jesse Edith...... October 1-2008 MUSGRAVE, Francis Gregory ...... February 25-2009 MYATT, Louis Oliver...... December 10-2008 MYERS, Jean Evelyn ...... February 11-2009 MYNERICH, Edith Blanche...... October 29-2008 MYRA, Marie Ellen...... January 28-2009 NASAGER, Miriam Esther Elizabeth (Nowlan)...... March 4-2009 NAUGLE, Weldon Blake ...... September 24-2008 NAUGLER, John Lawrence...... February 18-2009 NAUGLER, Nellie Viola...... November 26-2008 NAUSS, Robert Freeman...... November 26-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 429

Estate Name Date of First Insertion

NELSON, Alberta Ruth ...... January 28-2009 NEWMAN, Barbara Jane...... December 31-2008 NICHOLS, Laird Morton ...... November 12-2008 NICKERSON, Bruce Edgar...... November 26-2008 NICKERSON, Judy Doreen ...... November 19-2008 NICKERSON, Thomas Matthew Anthony ...... October 29-2008 NOBLET, Christian E...... November 19-2008 NOGES, Nijole...... January 21-2009 NORTH-JOST, Constance ...... March 11-2009 O’CONNELL, Florence Mae ...... October 22-2008 O’CONNELL, Ruth Christine...... October 15-2008 O’FLAHERTY, Robert Anthony Douglas...... November 26-2008 O’LEARY, Victor Horace ...... November 12-2008 O’NEILL, Beulah (Leah) (referred to in the Will as B. Leah O’Neill)...... November 5-2008 O’NEILL, Elizabeth ...... February 4-2009 O’NEILL, Sophia Anne...... November 26-2008 OAKLEY, Gerald Francis...... November 26-2008 OICKLE, Keith Murray...... October 15-2008 OICKLE, Murray Leland...... October 22-2008 OLIVER, Aletha Pearleen (referred to in the Will as Pearleen Oliver) ...... October 29-2008 OSMOND, Clarence ...... September 24-2008 OUTHOUSE, Evelyn M...... December 10-2008 OVERTON, Shirley Joan ...... September 17-2008 OXTOBY, Winnifred Gertrude...... December 3-2008 PANAGOS, Helen Constantina...... November 12-2008 PARNELL, Randy Earl...... October 29-2008 PARRIS, Elsie Viola ...... January 21-2009 PARSONS, Douglas Wayne...... October 8-2008 PASICHNYK-PESCHE, Michael...... February 18-2009 PATTERSON, Helen M...... October 15-2008 PATTERSON, Lahlia Marie...... January 14-2009 PAUL, James ...... March 11-2009 PAYNE, Kathleen Vivian...... December 10-2008 PEECH, Euphemia Lillian...... November 5-2008 PEILL, Eberhard Wilfried ...... November 12-2008 PELHAM, Lenore F...... March 4-2009 PELHAM, Sheila Frances ...... October 1-2008 PELLY, Joan Fredina...... December 10-2008 PERRY, Carl Jack ...... February 18-2009 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Mary Elizabeth ...... December 24-2008 PETERS, Betty Joan...... January 21-2009 PETERS, Emeline Mary...... September 24-2008 PETRIE, Robert Reginald...... October 29-2008 PETTIGREW, Murray Wayne ...... November 26-2008 PETTIPAS, Frances Marguerite ...... March 4-2009 PEVERILL, Teresa Elizabeth...... December 10-2008 PHILLIPS, Barbara...... November 12-2008 PICK, Nelson Messom...... December 10-2008 PIERCE, Melba Deloris ...... March 4-2009 PIERCY, Lila Jean...... February 18-2009 PIKE, Pauline ...... March 4-2009

© NS Office of the Royal Gazette. Web version. 430 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

PINCH, Marion Elizabeth ...... December 3-2008 PLEDGE, Frederick Roy...... January 28-2009 POITRAS, George...... March 11-2009 POPE, Victor E ...... January 14-2009 PORTER, Alice Irene ...... December 24-2008 PORTER, Gladys Gertrude ...... February 25-2009 PORTER, Helen Mary...... October 1-2008 PORTER, Louise Allen...... November 26-2008 PORTER, Ronald Wood ...... December 24-2008 POTHIER, Florence Madeline...... October 22-2008 POTTIE, Raymond David...... September 17-2008 POWELL, Margaret M...... October 8-2008 POWROZ, William Jean-Paul ...... December 17-2008 PREST, Jean Frances...... November 12-2008 PRICE, Frank Edward ...... December 10-2008 PROUDFOOT, Frederick Gordon...... January 14-2009 PROUDFOOT, Frederick Gordon (republished see January 14/2009 issue) ...... December 24-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Marjorie...... October 15-2008 PYNE, Eva Muriel...... December 17-2008 RAFUSE, Charles Laurie...... March 4-2009 RAFUSE, Winnifred June ...... December 24-2008 RAINIER, Mildred C...... February 18-2009 RAND, Mildred Mary...... November 5-2008 RAVEN, Stuart Carmen...... October 29-2008 REARDON, Barbara Evelyn...... November 12-2008 REDDEN, Laurie Clarence...... December 3-2008 REDDING, Katheryn Gillies...... January 14-2009 REDMOND, Victor Clarence ...... December 10-2008 REECE, John Graham ...... November 12-2008 REID, Bessie Irene...... February 4-2009 REID, Elizabeth Alanetta...... January 7-2009 REID, Janet Doris...... January 28-2009 RHODENIZER, Bernice Rosann...... February 18-2009 RHODENIZER, Lee Merlin...... February 25-2009 RICE, Mary Jane...... December 31-2008 RICHARDS, Eugene Charles (a.k.a. Charles Eugene Richards) ...... December 10-2008 RICHARDS, Nancy Doreen ...... January 14-2009 RICHARDSON, Jean Isabel...... October 1-2008 RINEHART, Violet Ella...... January 28-2009 RIPLEY, Ralph Corey, Sr...... January 14-2009 RIPLEY, Shirley Ileen (formerly Shirley Ileen Goodwin)...... November 12-2008 ROBARTS, Mona Marie...... October 8-2008 ROBB, Helen Elizabeth ...... January 28-2009 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, John James...... December 31-2008 ROBERTSON, John Terrance...... January 28-2009 ROBICHEAU, Angele Elizabeth...... January 7-2009 ROGERS, Thomas A...... January 28-2009 ROMKEY, Elsie Shirley...... October 1-2008 ROPAS, Lillian Louise ...... March 4-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 431

Estate Name Date of First Insertion

RORISON, Ivan Joseph ...... December 10-2008 ROSE, Calvin Welsh...... October 15-2008 ROSS, Benjamin Kevin...... January 21-2009 ROSS, Ronald Theodore...... November 12-2008 ROSS, Roy David...... November 12-2008 ROWE, Margaret Theresa...... September 24-2008 ROY, Christena (shown in the Last Will and Testament as Christina) ...... February 18-2009 ROY, Jacques R...... December 17-2008 RYAN, Bernard Malcolm...... February 11-2009 RYAN, Isabel (a.k.a. Mary Isabel Ryan)...... February 11-2009 SABEAN, Arnold Clifford...... March 4-2009 SABISTON, Ruth Eileen...... October 8-2008 SALTER, William Maxwell ...... November 19-2008 SAMPSON, Alexander Alfred ...... September 17-2008 SAMPSON, Frances Theresa...... December 17-2008 SAMPSON, Robert Gilbert...... October 8-2008 SAMSON, Lawrence ...... September 24-2008 SANDERSON, Cyril Albert...... January 7-2009 SAULNIER, Camille Joseph ...... October 1-2008 SAULNIER, Gustave ...... November 26-2008 SAUNDERS, Catherine Mary...... December 24-2008 SAUNDERS, Lorraine Brenda ...... December 17-2008 SAUNDERS, Nancy Helen...... January 21-2009 SAUNDERS, Robert Cyril...... November 12-2008 SCHIVES, Helen Marie...... November 19-2008 SCHNARE, Laurie Donald...... November 19-2008 SCHOFIELD, Clara Winnifred...... January 28-2009 SCHOFIELD, Myrtle Amanda...... October 29-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Gordon Sherman...... November 12-2008 SCOBBIE, Dorothy Anna...... January 21-2009 SCOTT, Charmaine Michelle...... December 3-2008 SCOTT, Elizabeth...... December 17-2008 SCOTT, Elizabeth Alma...... October 1-2008 SCULLEN, Edward Joseph...... October 15-2008 SEAMAN, Job Alexander ...... March 4-2009 SELIG, Pauline Viola ...... October 29-2008 SELLERS, Wallace O ...... December 24-2008 SERROUL, Sarah Catherine...... January 21-2009 SHAW, Lloyd Archibald...... October 22-2008 SHELLEY, Janet Ludwick...... January 28-2009 SHIELDS, Dianne Elizabeth...... December 17-2008 SHUPE, Donald L ...... December 24-2008 SILVER, Althea E...... January 28-2009 SIM, Grace Reta...... February 25-2009 SINGER, Valentine Edwin...... December 17-2008 SISSON, Kenneth Sherman ...... November 19-2008 SIVEWRIGHT, Gwendolyn Elizabeth...... December 31-2008 SKINNER, Eric Clarence ...... February 4-2009 SKINNER, Lloyd Alvin...... October 1-2008 SLACK, Gerald Wesley ...... October 1-2008 SLAUNWHITE, Wesley Steven...... March 11-2009

© NS Office of the Royal Gazette. Web version. 432 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

SLOCOMB, Thelma Bessie ...... October 8-2008 SLONE, Phyllis Gold ...... November 19-2008 SMITH, Alice Ida ...... November 12-2008 SMITH, Charles David ...... September 24-2008 SMITH, Claude Dewolf ...... March 11-2009 SMITH, Clyde Harry...... October 8-2008 SMITH, Edna May ...... October 1-2008 SMITH, Eleanor...... November 12-2008 SMITH, Frederick C...... December 10-2008 SMITH, Gerald Chandley...... February 11-2009 SMITH, James E...... January 14-2009 SMITH, June Ilene ...... November 19-2008 SMITH, Malcolm Wade ...... October 22-2008 SMITH, Ruth Elspeth...... December 10-2008 SMITH, Sarah Jean...... December 3-2008 SMITH, Stewart Basil...... February 11-2009 SMITH, Vera Beatrice ...... November 12-2008 SNELGROVE, Frederick Grieve ...... February 25-2009 SNYDER, Allan...... January 28-2009 SOUTHWELL, Janet Audrey Hilda...... December 3-2008 SPEARS, Howard Alexander...... October 8-2008 SPENCE, Lavinia Sarah...... September 24-2008 SPENCER, Clement ...... November 26-2008 SPENCER, George Hylton...... November 5-2008 SPERRY, Charles Edwin ...... January 21-2009 SPICER, Ella Evelyn...... October 1-2008 SPINNEY, Flora May ...... March 4-2009 SPURR, Arnold Edwin...... September 17-2008 STALKER, James William...... January 7-2009 STAMM, Gail Rosalie...... September 17-2008 STANTON, Clark ...... September 24-2008 STATES, Allan Richard ...... December 10-2008 STEAD, Elizabeth H...... October 15-2008 STEADMAN, Mary...... November 5-2008 STEPONAITIS, Joseph John...... December 10-2008 STEWART, Kathleen Sybil Agnes...... November 26-2008 STEWART, Loran Robert...... November 12-2008 STOICA, Margaret A...... October 29-2008 STRONG, Carl Delbert...... February 11-2009 STRUM, Clyde Philip ...... October 15-2008 STRUM, Edna Mabel ...... February 4-2009 SURETTE, James Alexandre...... December 17-2008 SUTTON, Phyllis Della...... December 10-2008 SWAIN, John Llewlyn...... February 11-2009 SWEET, Frances Olivia ...... February 11-2009 SWEET, Joseph Clyde...... October 22-2008 SWINAMER, Mary Jane...... November 5-2008 SWINIMER, Joan Ann ...... February 25-2009 SYMONDS, Basil Theodore ...... December 24-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Paul James ...... October 8-2008 TAVENER, Frederick Roy ...... February 18-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 433

Estate Name Date of First Insertion

TAYLOR, Harrison Coburn ...... December 10-2008 TEDFORD, Elsie Eileen ...... January 28-2009 TEMPLE, Marie Francoise Jeannine ...... November 5-2008 THERIAULT, Roland E...... December 10-2008 THEXTON, Donald Loughlin...... November 26-2008 THIBAULT, Joseph Gustave...... December 3-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Florence Marjorie ...... January 21-2009 THOMPSON, Mabel Martha ...... January 28-2009 THOMSON, Curtis Robie...... February 4-2009 THOMSON, Lillian ...... September 24-2008 THURBER, Annie Gertrude...... March 11-2009 TIBERT, Christine...... January 21-2009 TOULANY, Bashir Salim ...... November 5-2008 TOWNSEND, Margery Leurena ...... December 24-2008 TRACEY, Chester Eugene...... October 29-2008 TRASK, Gregory Vernon ...... February 18-2009 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TREFRY, Hazel Gertrude...... January 21-2009 TREGER, Sam (a.k.a. Sam Trager and Sam Trejger)...... March 4-2009 TUMBLIN, James G. R...... December 24-2008 TURNBULL, Violet Isabel ...... December 24-2008 TUSTIT, Annie Anita...... December 24-2008 TUTTY, John E...... March 4-2009 TWELVES, Winnifred Elizabeth...... February 25-2009 UECKER, Gertrude Marie ...... February 25-2009 VACCAREZZA, Caterina Argentina Ida Brignardello ...... December 3-2008 VAN DE REEP, Fredericus Hendericus...... February 18-2009 VANIDERSTINE, Marion A...... February 18-2009 VAUGHAN, Clarke Allison ...... November 5-2008 VAUGHAN, Elmena...... January 14-2009 VEINOT, Genevieve Inez...... February 4-2009 VEINOT, Mabel Beatrice...... November 26-2008 VEINOTTE, David Leroy ...... October 22-2008 VEINOTTE, Ethel May...... December 10-2008 VERGE, Cyril Arthur ...... December 31-2008 VERHAGEN, Adrian H...... October 8-2008 VOLTIS, Constantina (Tina) ...... October 29-2008 VOLTIS, Constantinos (Gus)...... October 29-2008 VON POSSEL, Peter D...... October 8-2008 VOSSBERG, Hella...... February 4-2009 WALKER, Beatrice...... October 15-2008 WALKER, Gordon Wellesley...... October 15-2008 WALKER, Marion Lillian...... January 21-2009 WALSH, Donald Frank...... October 29-2008 WALSH, Marion Ellis...... February 18-2009 WAMBOLDT, Harry Gordon ...... November 26-2008 WAMBOLDT, Helen...... November 5-2008 WAMBOLDT, Rev. Msgr. William, J.C.D...... November 5-2008 WARD, Ronald Joseph...... December 17-2008 WARFORD, Mary Jean ...... January 14-2009

© NS Office of the Royal Gazette. Web version. 434 The Royal Gazette, Wednesday, March 18, 2009

Estate Name Date of First Insertion

WARREN, Reginald Maxwell ...... January 7-2009 WATSON, Arleigh R...... November 12-2008 WAYTE, Allen Roy (a.k.a. Allen Roy Whyte)...... January 14-2009 WEAGLE, Archibald Owen...... February 4-2009 WEATHERBY, Georgie Hanington...... February 25-2009 WEBBER, Ford Hanscom...... December 17-2008 WEIR, Irma Adelle...... October 8-2008 WENTZEL, Lloyd Franklyn...... December 24-2008 WHALEN, Lemarchant ...... October 29-2008 WHEBBY, Dorothy Margaret...... February 18-2009 WHITE, Alfred Simpson...... December 3-2008 WHITE, Blair Gerald...... December 24-2008 WHITE, Brian Lawrence ...... November 26-2008 WHITE, Ernest Havelock...... January 14-2009 WHITE, Margaret Gertrude...... December 3-2008 WHITE, Robert Cecil ...... September 17-2008 WHITE, Thomas Arthur...... February 25-2009 WHITMAN, Lloyd Hector ...... September 17-2008 WHYNOT, Janet Louise...... December 10-2008 WHYNOT, Mildred May...... February 18-2009 WIER, Claire Wilfred ...... November 5-2008 WILE, Wallace A ...... February 25-2009 WILLIAMS, Havavine Margaret...... December 31-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008 WILLIAMSON, Archibald McIntyre...... January 14-2009 WILLMOTT, Allan ...... February 4-2009 WILSON, Florence Adelaide...... November 26-2008 WILSON, John Peter ...... December 3-2008 WILSON, Margaret...... March 11-2009 WILSON, Marie Anne ...... October 22-2008 WILSON, Ross Coggeshall ...... March 11-2009 WOOD, Eric James...... January 7-2009 WOOD, Harold Alfred ...... December 17-2008 WOOD, Rickey Thomas Murray ...... January 28-2009 WOODLAND, Archibald ...... October 8-2008 WOODWORTH, Mabel Mae ...... February 25-2009 WOOLER, John R...... February 4-2009 WORTHEN, Marian Leyth...... January 21-2009 WYMAN, Nancy Joyce...... February 11-2009 WYMAN, Shirley H...... December 10-2008 YEOMAN, Guy Alan...... January 14-2009 YORKE, Patricia R...... October 15-2008 YOUNG, Carl Douglas ...... January 28-2009 YOUNG, Reginald Alexander ...... November 12-2008 YOUNG, Timothy Charles...... October 29-2008 ZAVITZ, Harold Allan ...... March 4-2009 ZEMLYAK, Elvira...... March 11-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 18, 2009 435

INDEX OF NOTICES MARCH 18, 2009 ISSUE

Orders in Council: Co-operative Associations Act: 2009-123 ...... 399 Beaver Fruit Co-operative Limited...... 400 2009-135 ...... 399 Notaries and Commissioners Act: Change of Name Act: Commissioner appointments and revocation . . . 399 Paul Patrick Joseph Bennett...... 402 Julian Andrea Calvi...... 402 Probate Act: Sharon Irene Gladwin ...... 402-03 George Buster Lewis estate (Solemn Form) ....400 Douglas William John ...... 403 Louie Joseph Johnson...... 403 Citation Notices (first time)...... 405 Minga Kalasa ...... 403 Estate Notices (first time)...... 405 Christy Krishan Krishnamoorthy...... 403 SECOND OR SUBSEQUENT TIME NOTICES Companies Act: 3179454 Nova Scotia Company ...... 400 Motor Carrier Act: Eagle Lake Timberlands Company ...... 400-01 Trans County Transportation Society ...... 403 Inspired Cup Inc...... 401 Le Transport De Clare Society - Clare Transportation Janton Holdings Limited...... 401 Society...... 404 L & A Electric Limited...... 401 Mobile Valve Repairs Limited...... 401 Probate Act: NCS Bus Incorporated...... 401 Nora Blanche Walsh estate (Solemn Form) D. Gulshan Sawhney Medical Limited...... 401-02 (republished) ...... 404 Sproule Lumber Limited ...... 402 Tercentenary Holdings, Corp...... 402 Citation notices ...... 405 L.V. Towriss Holdings Limited...... 402 Estate notices...... 412

© NS Office of the Royal Gazette. Web version. 436 The Royal Gazette, Wednesday, March 18, 2009

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $25.83 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.