Published by Authority PART 1 VOLUME 218, NO. 2

HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 14, 2009

A certified copy of an Order in Council PROVINCE OF NOVA SCOTIA dated January 13, 2009 DEPARTMENT OF JUSTICE

2009-18 The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause The Governor in Council is pleased to appoint, 2(b) of Chapter 23 of the Acts of 1996, the Court and confirm and ratify the actions of the following Administrative Reform Act, Order in Council 2004-84, Ministers: the Assignment of Authority Regulations, and Sections To be Acting Minister of Service Nova Scotia and 6 and 7 of Chapter 312 of the Revised Statutes of Nova Municipal Relations and Acting Chair of Treasury Scotia, 1989, the Notaries and Commissioners Act, is and Policy Board from Friday, January 2, 2009 until hereby pleased to advise of the following: Sunday, January 4, 2009, inclusive: the Honourable To be revoked as Commissioners pursuant to the ; Notaries and Commissioners Act: To be Acting Minister of Energy and to be Catherine Currell of Dartmouth, in the Halifax responsible for any and all other duties assigned to Regional Municipality (no longer employed with that Minister from Friday, January 9, 2009. until Dalhousie Legal Aid Service); and Monday, January 12, 2009, inclusive: the Charles K. Thorpe of Dartmouth, in the Halifax Honourable Chris d'Entremont; Regional Municipality (no longer employed with To be Acting Deputy Premier, Acting Deputy Ocean Contractors Limited). President of the Executive Council, Acting Chair of To be appointed as a Commissioner pursuant to Treasury and Policy Board, Acting Minister of Gaelic the Notaries and Commissioners Act: Affairs and Acting Minister responsible for the Verna J. Halloran of Guysborough, in the County of Gateway Initiative from 8:35 p.m., Saturday, Guysborough, while employed with the Municipality January 10, 2009 until 10:00 p.m., Sunday, January of the District of Guysborough. 18, 2009: the Honourable Judy Streatch; To be reappointed as Commissioners pursuant to To be Acting Minister of Service Nova Scotia and the Notaries and Commissioners Act: Municipal Relations, Acting Minister responsible for Wade St. Clair Carver, of Barss Corner, in the the Residential Tenancies Act, and to be responsible County of Lunenburg, for a term commencing for any and all other duties assigned to that February 28, 2009 and to expire February 27, 2014; Minister from 5:30 p.m., Sunday, January 11, 2009 Catherine Currell of Dartmouth, in the Halifax until 5:30 p.m., Sunday, January 18, 2009: the Regional Municipality, while employed with Dalhousie Honourable Carolyn Bolivar-Getson; and University; To be Acting Premier, Acting President of the Amanda Fraser of Porters Lake, in the Halifax Executive Council and Acting Minister of Regional Municipality, for a term commencing Intergovernmental Affairs from 1:10 p.m., Thursday, December 18, 2008 and to expire December 30, 2013 January 15, 2009 until 9:15 p.m., Friday, January 16, (Hometime Law Office); 2009: the Honourable . Joseph Landry of Waverley, in the Halifax Regional Municipality, for a term commencing December 18, Certified to be a true copy 2008 and to expire January 30, 2014 (Atlantic sgd: R. C. Fowler Industrial Services); R. C. Fowler Golda M. Redden of Halifax, in the Halifax Regional Clerk of the Executive Council Municipality, for a term commencing December 18, 2008 and to expire December 17, 2013 (Barss, Hare and Turner, law firm); and

© NS Office of the Royal Gazette. Web version. 31 32 The Royal Gazette, Wednesday, January 14, 2009

Charles K. Thorpe of Dartmouth, in the Halifax ANNUAL REPORT ON THE Regional Municipality, for a term commencing ANTI-TERRORISM ACT December 18, 2008 and to expire December 17, 2013. Attorney General of Nova Scotia

DATED at Halifax, Nova Scotia, this 18th day of Investigative Hearings, Recognizances with December, 2008. Conditions and Arrests Without Warrant

Cecil P. Clarke For the period of December 24, 2006 through Minister of Justice and Attorney General December 23, 2007

PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE TABLE OF CONTENTS

The Minister of Justice and Attorney General, SECTION I INTRODUCTION Cecil P. Clarke, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the SECTION II OVERVIEW OF PART II.1 OF THE Court and Administrative Reform Act, Order in CRIMINAL CODE Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of SECTION III STATISTICS the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased SECTION IV ASSESSMENT to advise of the following: To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: SECTION I - INTRODUCTION Special Constable James A. Marshall of North River, in the County of Colchester, while employed The Attorney General of Nova Scotia is required under with Halifax Regional Police; Section 83.31 of the Criminal Code of Canada to Karen Sutherland of Dartmouth, in the Halifax prepare and publish an annual report on the operation Regional Municipality, while employed with the of Sections 83.28 and 83.29, which provide for Province of Nova Scotia; and investigative hearings into terrorism offences. This Maurice J. Toulany of Dartmouth, in the Halifax report is to contain data on items listed in paragraphs Regional Municipality, for a term commencing 83.31(1)(a) to (c), namely: December 29, 2008 and to expire December 28, 2013. • The number of consents to make an application DATED at Halifax, Nova Scotia, this 29th day of that was sought, and the number that were December, 2008. obtained by virtue of Subsections 83.28(2) and (3);

Cecil P. Clarke • The number of orders for the gathering of Minister of Justice and Attorney General information that were made under Subsection 83.28(4); PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE • The number of arrests that were made with a warrant issued under Section 83.29. IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Similarly, the Attorney General of Nova Scotia must provide a report to Parliament on the operation of Under the authority vested in me by Section Section 83.3, which establishes a procedure for 254(1) of the Criminal Code of Canada, I hereby obtaining a recognizance order as a means of designate: preventing the carrying out of a terrorist activity. This report must include the following data: Charles W. Hibbert Royal Canadian Mounted Police • The number of consents that were sought and the Province of Nova Scotia number obtained;

as a Qualified Technician within the meaning of • The number of cases in which a summons or a Section 254(1) of the said Criminal Code of Canada. warrant of arrest was issued;

DATED at Halifax, Nova Scotia, this 3rd day of • The number of cases where a person was not December, 2008. released pending a hearing;

Cecil P. Clarke • The number of cases in which an order to enter Minister of Justice and Attorney General into a recognizance was made, and the types of conditions imposed;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 33

• The number of times a person failed or refused to keep the peace. The recognizance, which requires the enter into a recognizance, and the term of person to adhere to certain imposed conditions, can be imprisonment imposed; for a maximum period of twelve months.

• The number of cases in which the conditions Investigative Hearings fixed in a recognizance were varied. The following are the key features of the procedure The Attorney General of Nova Scotia is also required found in Sections 83.28 and 83.29: under Subsection 83.31(3) of the Criminal Code to prepare and publish an annual report pertaining to • The investigative hearing may be held where a the use of arrest without warrant. Pursuant to judge is satisfied that there are reasonable Subsection 83.3(4) of the Criminal Code, a peace grounds to believe that a terrorism offence has officer who suspects on reasonable grounds that the been or will be committed; detention of a person is necessary to prevent a terrorist activity, may arrest the person without a • The consent of the Attorney General is required to warrant. The annual report must include: initiate the process and the hearing must be held before a judge; • The number of arrests without warrant and the period of detention. • Charges need not be laid against any suspects at the time that the investigative hearing is held; • The number of cases in which the person arrested was released by a peace officer. • The order may include a requirement that a person attend to be examined under oath and produce • The number of cases in which the person records of items or activities in question; arrested was released by a judge. • The witness is provided with legal safeguards, This document constitutes the annual report of the including one against the disclosure of information Attorney General of Nova Scotia for the period from protected by Canadian laws related to privilege or December 24, 2006 through December 23, 2007. non disclosure of information. Other safeguards include protections against self-incrimination in SECTION II - OVERVIEW OF PART II.1 OF THE relation to other criminal proceedings and the right CRIMINAL CODE OF CANADA to retain and instruct counsel;

A key focus of the Anti-terrorism Act is to prevent • A power of arrest is provided in respect of a person terrorist incidents by providing the necessary tools who is evading the order or is about to abscond. to police, prosecutors and the Courts. The investigative hearing provisions in Section 83.28 Recognizances with Conditions and 83.29 allow a police officer, "for purposes of an investigation of a terrorism offence," to apply ex The following are the key features of the procedure parte to a judge for an order to gather information found in Section 83.3: relevant to that investigation. This procedure has parallels in Canadian mutual legal assistance • The police, upon receiving the consent of the legislation. It authorizes the judge to order the Attorney General, may lay an information and have examination of a material witness who may possess a Court place restrictions upon a person. It must information regarding a terrorist offence that has be believed, based on reasonable grounds, that a been or may be committed. These witnesses are terrorist activity will be committed, and suspected, protected by Subsection 83.28(10) from their based on reasonable grounds, that imposing statements being used in any criminal proceedings conditions for supervision or arresting a person is against them. Other safeguards of the individual's required to prevent a terrorist act; rights are built into the procedure. • In exigent circumstances, where it was suspected Section 83.3 of the Criminal Code establishes an on reasonable grounds that an arrest is necessary additional preventive measure against terrorism. To to prevent the commission of the terrorist activity, make use of this provision, a peace officer must a peace officer may arrest a person without a believe on reasonable grounds that a terrorist activity warrant and bring the person before a judge; will be carried out and suspect on reasonable grounds that imposing conditions for supervision or • The person must be brought before a judge as arresting a person is necessary to prevent this soon as possible, and in any event within 24 hours activity from being carried out. If these conditions if a judge is available; are met, the peace officer can bring the person before a court, with a summons or alternatively by arrest • The judge may order the continued detention of with or without a warrant, so that a judge may the person pending a hearing, but that detention determine whether or not to order a recognizance to must not exceed 48 hours;

© NS Office of the Royal Gazette. Web version. 34 The Royal Gazette, Wednesday, January 14, 2009

• The onus is on the peace officer to demonstrate hearings, recognizances with conditions, and arrests why the person should have conditions imposed without warrant), as set out in the Introduction. upon him as part of his release. Subsection 83.31(4) requires that these annual reports Arrests Without Warrant shall not contain any information the disclosure of which would compromise or hinder an ongoing The following are the key features of the arrest investigation of an offence under an Act of Parliament. without warrant regime found in Section 83.3 (4): The reports must also not release information that would endanger the life or safety of any person, • A peace officer must believe on reasonable prejudice a legal proceeding or otherwise be contrary grounds that a terrorist activity will be carried to the public interest. out and must suspect on reasonable grounds an arrest is necessary to prevent the carrying out of Section 83.32 contains a "sunset" clause whereby a terrorist activity; these powers shall cease to apply (i.e., will no longer be in force) as of the end of the fifteenth sitting day of • Exigent circumstances make it impracticable to Parliament after December 31, 2006, unless the obtain the consent of the Attorney General and application of the relevant Sections is extended to lay an information before a provincial Court pursuant to the procedure set out in Subsections judge; 83.32(2) to (5).

• A peace officer suspects on reasonable grounds SECTION III - STATISTICS that the detention of a person in custody is necessary to prevent a terrorist activity; Report on the operation of Sections 83.28 and 83.29 (Investigative Hearings) • When the above conditions are met, the person may be arrested without warrant. From December 24, 2006 through December 23, 2007, the Provincial Police Service (Royal Canadian Mounted The following are the key features of the procedural Police), municipal police agencies, and the Public regime for an arrest without warrant: Prosecution Service of Nova Scotia report that there were no applications initiated under these Sections of • The arresting officer is required to lay an the Criminal Code. As such, there is no data to report information with the consent of the Attorney in relation to the reporting requirements in paragraphs General of Canada before a provincial Court 83.31(1) (a) to (c), concerning the investigative hearing judge with respect to the reasonable grounds for provisions. the arrest; Report on the operation of Section 83.3 • A person arrested without warrant can be (Recognizances with Conditions) released before being taken before a provincial Court judge by the arresting officer or officer in From December 24, 2006 through December 23, 2007, charge; the Provincial Police Service (Royal Canadian Mounted Police), municipal police agencies, and the Public • A person arrested without warrant and detained Prosecution Service of Nova Scotia report that there in custody shall be taken before a provincial were no cases initiated under this Section of the Court judge, if the judge is available, within 24 Criminal Code. As such, there is no data to report in hours. If a provincial Court judge is not available relation to the reporting requirements in paragraphs within 24 hours after the person has been 83.31(2)(a) to (f), concerning the recognizance arrested, the person shall be taken before a provisions. provincial Court judge as soon as possible; Report on the operation of Section 83.3 (4) (Arrests • Once before the provincial Court judge, an order without Warrant) can be made by the judge to release the person if an information has not been laid. Where an From December 24, 2006 through December 23, 2007, information has been laid, the judge can order the Provincial Police Service (Royal Canadian Mounted the person released unless the peace officer can Police), municipal police agencies, and the Public show cause why the detention is necessary. The Prosecution Service of Nova Scotia report that there judge can also adjourn the matter to a hearing were no arrests without warrant pursuant to that must occur within 48 hours. Subsection 83.3(4) of the Criminal Code. As such, there is no data to report in relation to the period of the Other Features arrested person’s detention. Since no arrests without warrant were made under Subsection 83.3(4), there is Section 83.31 requires the Attorney General of Nova also no data to report as per paragraph 83.31(3)(b). Scotia to present an annual report to Parliament on This has been confirmed by the Provincial Police the operation of these powers (investigative Service (Royal Canadian Mounted Police), municipal

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 35

police agencies, and the Public Prosecution Service 2440697 NOVA SCOTIA LIMITED hereby gives of Nova Scotia. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to SECTION IV - ASSESSMENT the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. The special provisions in the Anti-terrorism Act for investigative hearings, recognizance orders, and DATED the 14th day of January, 2009. arrests without warrant are intended to provide tools to police, prosecutors and the Courts in Edwin C. Harris, QC support of the identification of terrorist threats and McInnes Cooper the investigation of terrorist activity, within the 1300-1969 Upper Water Street general objective of preventing the occurrence of Purdy’s Wharf Tower II terrorist activity. These tools are outlined by the Halifax NS B3J 3R7 procedural steps and safeguards set out in detail in Solicitor for 2440697 Nova Scotia Limited Sections 83.28, 83.29 and 83.3. The fact that these provisions were not used by the Provincial Police 94 January 14-2009 Service (Royal Canadian Mounted Police), municipal police agencies, or the Public Prosecution Service of IN THE MATTER OF: The Companies Act, Nova Scotia illustrates that these measures are not being Chapter 81 of the Revised Statutes of being abused and that these agencies are Nova Scotia, 1989, and amendments thereto; proceeding cautiously in considering the use of - and - these powers. IN THE MATTER OF: An Application by 3024177 Nova Scotia Limited for Leave to Signed this 19th day of December, 2008. Surrender its Certificate of Incorporation

Sgd: Cecil P. Clarke NOTICE IS HEREBY GIVEN that 3024177 Nova Cecil P. Clarke Scotia Limited will make application to the Registrar Minister of Justice & Attorney General of Joint Stock Companies for leave to surrender its of Nova Scotia Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. PROVINCE OF NOVA SCOTIA CO-OPERATIVE ASSOCIATIONS ACT DATED at Halifax, Nova Scotia, this 6th day of January, A.D., 2009. Re: Gung Ho! Employment Co-operative Limited Registry ID #3079828 John M. Dillon, QC Crowe Dillon Robinson Please take notice that the above named co- Barristers and Solicitors operative has been restored to the Register effective Suite 2000, 7075 Bayers Road January 8th, 2009. Halifax, Nova Scotia B3L 2C1

This co-operative has provided information to 58 January 14-2009 members and to the Inspector of Co-operatives to comply with Section 47(5) of the Co-operative IN THE MATTER OF: The Companies Act, Associations Act, Chapter 98 Acts of the Revised Chapter 81, R.S.N.S., 1989, as amended; Statutes, 1989. Therefore the association shall be - and - deemed to have continued in existence, and the IN THE MATTER OF: An Application by association and all persons shall be in the same 3073257 Nova Scotia Company for Leave to position as if the name of the association had never Surrender its Certificate of Incorporation been struck off. NOTICE IS HEREBY GIVEN that 3073257 Nova Dated at the Town of Truro in the Province of Scotia Company intends to make an application to the Nova Scotia this January 13, 2009A.D. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Ronald J. Skibbens Inspector of Co-operatives DATED January 14, 2009.

IN THE MATTER OF: The Companies Act, Kimberly Bungay / Stewart McKelvey Chapter 81, R.S.N.S. 1989, as amended Solicitor for 3073257 Nova Scotia Company - and - IN THE MATTER OF: The Application of 33 January 14-2009 2440697 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. 36 The Royal Gazette, Wednesday, January 14, 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: The Application of IN THE MATTER OF: An Application by 3233655 Nova Scotia Limited for Leave to Kestrel Lighting Incorporated for Leave to Surrender its Certificate of Amalgamation Surrender its Certificate of Incorporation

3233655 NOVA SCOTIA LIMITED hereby gives NOTICE IS HEREBY GIVEN that Kestrel Lighting notice pursuant to the provisions of Section 137 of Incorporated intends to make application to the the Companies Act that it intends to make Registrar of Joint Stock Companies for leave to application to the Nova Scotia Registrar of Joint surrender its Certificate of Incorporation. Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this 14th day of January, 2009.

DATED the 13th day of January, 2009. David G. Barrett Kent & Barrett R. Daren Baxter Solicitor for Kestrel Lighting Incorporated McInnes Cooper 1300-1969 Upper Water Street 57 January 14-2009 Purdy’s Wharf Tower II Halifax NS B3J 3R7 IN THE MATTER OF: The Companies Act, Solicitor for 3233655 Nova Scotia Limited Chapter 81, R.S.N.S., 1989, as amended; - and - 89 January 14-2009 IN THE MATTER OF: An Application by Dr. Vivek Kusumakar Inc. for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation Chapter 81, R.S.N.S., 1989, as amended; - and - NOTICE IS HEREBY GIVEN that Dr. Vivek IN THE MATTER OF: An Application by Kusumakar Inc. intends to make an application to the Gaylord Bros. Canada ULC for Leave to Registrar of Joint Stock Companies of Nova Scotia, Surrender its Certificate of Incorporation pursuant to section 137(1) of the Companies Act of Nova Scotia, for leave to surrender its Certificate of NOTICE IS HEREBY GIVEN that Gaylord Bros. Incorporation. Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to DATED this 12th day of January, 2009. surrender its Certificate of Incorporation. Willard Strug, QC DATED January 14, 2009. Blois Nickerson & Bryson PO Box 2147 Kimberly Bungay / Stewart McKelvey Halifax NS B3J 3B7 Solicitor for Gaylord Bros. Canada ULC Solicitor for Dr. Vivek Kusumakar Inc.

35 January 14-2009 88 January 14-2009

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 Keltic IN THE MATTER OF: An Application by Savings Corporation Limited for Leave to Mark IV Canada Platform Holdings ULC for Surrender its Certificate of Incorporation Leave to Surrender its Certificate of Incorporation

NOTICE IS HEREBY GIVEN that Keltic Savings NOTICE IS HEREBY GIVEN that Mark IV Canada Corporation Limited intends to make an application Platform Holdings ULC intends to make an application to the Registrar of Joint Stock Companies for leave to the Registrar of Joint Stock Companies for leave to to surrender its Certificate of Incorporation. surrender its Certificate of Incorporation.

DATED January 14, 2009. DATED January 14, 2009.

Kimberly Bungay / Stewart McKelvey Kimberly Bungay / Stewart McKelvey Solicitor for Keltic Savings Corporation Limited Solicitor for Mark IV Canada Platform Holdings ULC

34 January 14-2009 63 January 14-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 37

IN THE MATTER OF: The Nova Scotia Kimberly Bungay / Stewart McKelvey Companies Act, R.S.N.S. 1989, as amended Solicitor for webMethods Canada Corporation - and - IN THE MATTER OF: The Application of 64 January 14-2009 Dr. Lea McQuaig Incorporated for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of NOTICE is hereby given that Dr. Lea McQuaig Nova Scotia, 1989, as amended Incorporated, a body corporate, duly incorporated - and - under the laws of the Province of Nova Scotia, with IN THE MATTER OF: An Application by registered office at Halifax, Nova Scotia, intends to West Side Enterprises Limited for Leave to apply to the Registrar of Joint Stock Companies for Surrender its Certificate of Incorporation the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution NOTICE IS HEREBY GIVEN that West Side consequent thereon pursuant to the provisions of Enterprises Limited will make an application to the Section 137 of the Companies Act, being Chapter 81 Registrar of Joint Stock Companies for leave to of the Revised Statutes of Nova Scotia, 1989, as surrender its Certificate of Incorporation. amended. DATED at Pubnico, Nova Scotia, this 12th day of DATED at Halifax Regional Municipality, January, 2009. Province of Nova Scotia, this 14th day of January, 2009. Réal J. Boudreau d’Entremont & Boudreau Natalie J. Woodbury Solicitor for West Side Enterprises Limited Wickwire Holm 1801 Hollis Street, Suite 2100 85 January 14-2009 PO Box 1054, Halifax NS B3J 2X6 Solicitor for Dr. Lea McQuaig Incorporated FORM A

95 January 14-2009 CHANGE OF NAME ACT Notice of Application for Change of Name IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; NOTICE is hereby given that an application will be - and - made to the Registrar General for a change of name, IN THE MATTER OF: An Application by pursuant to the provisions of the Change of Name Act, Spectra Energy Facilities Company for Leave by me: Shehu Talatu Ahmed of 680 Parkland Drive in to Surrender its Certificate of Continuance Halifax, in the Province of Nova Scotia as follows:

NOTICE IS HEREBY GIVEN that Spectra Energy To change my name from Shehu Talatu Ahmed to Facilities Company intends to make an application Shane Talatu Nickerson. to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance. DATED this 13th day of January, 2009.

DATED this January 14, 2009. Shane Nickerson (Signature of Applicant) Charles S. Reagh / Stewart McKelvey Solicitor for Spectra Energy Facilities Company 86 January 14-2009

87 January 14-2009 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 webMethods Canada Corporation for Leave made to the Registrar General for a change of name, to Surrender its Certificate of Incorporation pursuant to the provisions of the Change of Name Act, by me: Kimberly Dawn McBurnie of 93 Melville Drive NOTICE IS HEREBY GIVEN that webMethods in Brookfield, in the Province of Nova Scotia as follows: Canada Corporation intends to make an application to the Registrar of Joint Stock Companies for leave To change my name from Kim McBurnie-Buckler to surrender its Certificate of Incorporation. to Kim McBurnie

DATED January 14, 2009.

© NS Office of the Royal Gazette. Web version. 38 The Royal Gazette, Wednesday, January 14, 2009

My minor unmarried children’s names: NOTICE is hereby given that an application will be a) from Austin Jason Buckler to Austin Jason made to the Registrar General for a change of name, McBurnie pursuant to the provisions of the Change of Name Act, b) from Macy Patricia Buckler to Macy Patricia by me: Trina Helen Bowie of 107 Craigburn Drive in McBurnie. Dartmouth, in the Province of Nova Scotia as follows:

DATED this 11th day of December, 2008. To change my minor unmarried child’s name from Maya Omar Nameer Saeed to Maya Lillian Faith Kim McBurnie Bowie. (Signature of Applicant) DATED this 9th day of January, 2009. 48 January 14-2009 Trina Bowie FORM A (Signature of Applicant)

CHANGE OF NAME ACT 47 January 14-2009 Notice of Application for Change of Name VITAL STATISTICS NOTICE is hereby given that an application will CHANGE OF NAME NOTIFICATIONS be made to the Registrar General for a change of FOR THE MONTH OF DECEMBER 2008 name, pursuant to the provisions of the Change of Name Act, by me: William James McLellan of 5107 This is to certify that on December 2, 2008 at 11:12 Route 19 in Judique, in the Province of Nova Scotia in the forenoon change was made under the as follows: provisions of The Change of Name Act for the following individual: To change my name from William James From: FEI LI To: BRUCE FEI LI Born November 26, McLellan to William James MacLellan. 1973, at MENGCHENG COUNTY, ANHUI PROVINCE, CHINA DATED this 8th day of January, 2009. This is to certify that on December 4, 2008 at 10:33 William J. MacLellan in the forenoon change was made under the (Signature of Applicant) provisions of The Change of Name Act for the following individual: 84 January 14-2009 From: MICHAEL MITCHELL-CLAPHAM To: ROGER MICHAEL ISNOR Born August 5, 1968, at FORM A HALIFAX, NOVA SCOTIA

CHANGE OF NAME ACT This is to certify that on December 4, 2008 at 10:41 Notice of Application for Change of Name in the forenoon change was made under the provisions of The Change of Name Act for the NOTICE is hereby given that an application will following individual: be made to the Registrar General for a change of From: SAMANTHA MARY HEMEON To: name, pursuant to the provisions of the Change of SAMANTHA MARY MACLEAN Born March 5, 1985, at Name Act, by me: Maria Crystal Pye of 28572 NEW GLASGOW, NOVA SCOTIA Highway 7 in Moser River, in the Province of Nova Scotia as follows: This is to certify that on December 4, 2008 at 10:50 in the forenoon change was made under the To change my minor unmarried child’s name provisions of The Change of Name Act for the from Savannah Rose Naugler to Savannah Rose following individual: Naugler-Pye. From: JAIRAM RATHI DAS To: JAIRAM DAS RATHI Born April 4, 1953, at MITHI, PAKISTAN DATED this 30th day of December, 2008. This is to certify that on December 4, 2008 at 10:50 Maria C. Pye in the forenoon change was made under the (Signature of Applicant) provisions of The Change of Name Act for the following individual: 83 January 14-2009 From: VIDYA BAI To: VIDYA RATHI Born August 28, 1956, at MITHI, PAKISTAN FORM A This is to certify that on December 4, 2008 at 11:05 CHANGE OF NAME ACT in the forenoon change was made under the Notice of Application for Change of Name provisions of The Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 39

From: AMMAR HAWASS To: MARK AMMAR following individual: HAWASS Born February 10, 1971, at DEIR-EL ZOR, From: DONALD JOSEPH TIMOTHY RICHARD To: SYRIA TIMOTHY DONALD RICHARD Born November 8, 1968, at NORTH SYDNEY, NOVA SCOTIA This is to certify that on December 4, 2008 at 11:22 in the forenoon change was made under the This is to certify that on December 22, 2008 at provisions of The Change of Name Act for the 13:38 in the afternoon change was made under the following individual: provisions of The Change of Name Act for the From: RAYLENE LOUISE CLAMP To: RAYLENE following individual: LOUISE TOWER Born December 1, 1968, at From: SHILA NASIHATI GILVAEI To: SHEILA SYDNEY, NOVA SCOTIA NASIHATI Born October 29, 1973, at TEHRAN, IRAN

This is to certify that on December 8, 2008 at This is to certify that on December 22, 2008 at 10:27 in the forenoon change was made under the 13:38 in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: CURTIS MORGAN PRESHYON To: CURTIS From: ASAL FARRASHZADEH To: ELEANOR MORGAN PRESHYON BURKE Born June 26, 1995, at ASAL FARRASHZADEH Born July 2, 2000, at SYDNEY, NOVA SCOTIA TEHRAN, IRAN

This is to certify that on December 15, 2008 at This is to certify that on December 22, 2008 at 10:25 in the forenoon change was made under the 13:52 in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: LAURA TERESA MCNEILL To: LAUREL From: SHEREN ABDULHUSSAIN To: SHEREN TERESA MCNEILL Born July 7, 1927, at PICTOU, CHERRI Born October 18, 1989, at LONDON, NOVA SCOTIA ONTARIO

This is to certify that on December 15, 2008 at This is to certify that on December 22, 2008 at 10:33 in the forenoon change was made under the 14:05 in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: AGNES LEVERNE CASSIDY To: AGNES From: MARJANA KHAN To: SABA KHAN Born LAVERNE CASSIDY Born May 22, 1946, at NEW May 2, 2008, at HALIFAX, NOVA SCOTIA GLASGOW, NOVA SCOTIA This is to certify that on December 22, 2008 at This is to certify that on December 15, 2008 at 14:26 in the afternoon change was made under the 10:42 in the forenoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: DAVE CHRISTOPHER EISENHOWER To: From: BRITTNEY NICOLE COLLIER To: DAVID POWER GOLDWATER Born December 27, BRITTNEY NICOLE GILLETTE Born October 8, 1970, at HALIFAX, NOVA SCOTIA 1988, at HALIFAX, NOVA SCOTIA This is to certify that on December 23, 2008 at This is to certify that on December 15, 2008 at 14:43 in the afternoon change was made under the 10:51 in the forenoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: RANDALL EDWIN MILLS To: RANDALL From: SHELDON HIRAM MITCHELL To: EDWIN MACLEAN Born May 26, 1967, at PICTOU, SHELDON ROSS MITCHELL Born February 15, 1951, NOVA SCOTIA at ST. JOHN'S, NEWFOUNDLAND This is to certify that on December 23, 2008 at This is to certify that on December 22, 2008 at 14:51 in the afternoon change was made under the 13:01 in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual: following individual: From: CHRISTOPHER JOSEPH GREEN To: From: MARIE LIZZETTE MICHELLE GEOFFROY CHRISTOPHER JOSEPH MACQUARRIE GREEN Born To: MICHELLE LIZZETTE MARIE GEOFFROY Born November 12, 1986, at HALIFAX, NOVA SCOTIA September 26, 1973, at HALIFAX, NOVA SCOTIA This is to certify that on December 29, 2008 at This is to certify that on December 22, 2008 at 11:55 in the forenoon change was made under the 13:14 in the afternoon change was made under the provisions of The Change of Name Act for the provisions of The Change of Name Act for the following individual:

© NS Office of the Royal Gazette. Web version. 40 The Royal Gazette, Wednesday, January 14, 2009

From: EMILY ALEXANDRA WALKER To: EMILY SERVICE ALEXANDRA JENNEX Born March 26, 1997, at VICTORIA, BRITISH COLUMBIA (1) Amend Schedule “F” by adding the following service to the License: This is to certify that on December 29, 2008 at 12:24 in the afternoon change was made under the F(4) - SPECIALITY RESTRICTED CONTRACT provisions of The Change of Name Act for the AREA PUBLIC PASSENGER SERVICE - The following individual: transportation of students of the Halifax Grammar From: MARIE YOLANDE BOURGEOIS To: School, Armbrae Academy and other schools with YOLANDE ANNIE BOURGEOIS Born February 11, the Atlantic Conference of Independent Schools 1961, at CHETICAMP, NOVA SCOTIA from points within the Halifax Regional Municipality to various private school locations This is to certify that on December 29, 2008 at and return between September and June, as per 13:16 in the afternoon change was made under the contract filed with the Nova Scotia Utility and provisions of The Change of Name Act for the Review Board. following individual: From: BLAKE KEVIN BENOIT To: BLAKE KEVIN Vehicles for the Service: JOHNSON Born September 28, 1998, at As per Schedule “E” (1) of the License ANTIGONISH, NOVA SCOTIA Rates, Tolls and Charges for the Service: This is to certify that on December 29, 2008 at Amend Schedule “D” by adding D(3) - As per the 14:18 in the afternoon change was made under the Contract on file with the Board provisions of The Change of Name Act for the following individual: RATES, TOLLS AND CHARGES From: ROBERT FRANCIS GOSBEE To: ROBERT FRANCIS CHIPMAN Born September 1, 1959, at (2) Amend Schedule “D”(1) Rates, Tolls and Charges GLACE BAY, NOVA SCOTIA by adding No. 7 under “Additional Charges” to provide for a fuel adjustment mechanism as This is to certify that on December 29, 2008 at follows: 14:27 in the afternoon change was made under the provisions of The Change of Name Act for the 7. FUEL SURCHARGE: implementing a fuel following individual: surcharge of one percent, per five cents over the From: IAN JOHN MACDONALD To: IAN JOHN base rate, at the pump, of $1.00 per litre, at the RAFUSE Born August 4, 1983, at HALIFAX, NOVA date of the approval of the current tariff, July 5, SCOTIA 2007. (To be shown on all invoices separately)”

In witness whereof I have hereunto set my hand SERVICE at the city of Halifax in the Province of Nova Scotia on January 9, 2009. (3) Amend Schedule “F”(3) by adding the following after “Nova Scotia” in the last line thereof: E. M. CROWLEY MEAGHER DEPUTY REGISTRAR-GENERAL Also the transportation of pre-school children participating in the program “Grandir-en-Francais” FORM 17A NSUARB - PAM-09-01 to and from schools operated by Counseil Scolaire Acadian Provincial, including those weighing less NOVA SCOTIA UTILITY AND REVIEW BOARD than 18 kg (40 lb), provided they are secured in an April 1, 2007, Transport Canada approved school IN THE MATTER OF THE MOTOR CARRIER ACT bus seating position, equipped with a lower -and- anchor/upper tether restraint and child car seat or IN THE MATTER OF THE APPLICATION of integrated school bus seat; including their PERRY RAND TRANSPORTATION GROUP transportation to social, dramatic, musical or LIMITED to amend Motor Carrier License No. 595 athletic functions or competitions and similar activities within Nova Scotia. NOTICE OF APPLICATION Copy of said application and particulars thereof TAKE NOTICE THAT Perry Rand Transportation may be seen at the offices of the Board, Suite 300, Group Limited of P.O. Box 10, Waterville, Nova 1601 Lower Water Street, Halifax, Nova Scotia. Scotia, B0P 1V0 has applied to the Nova Scotia Unless the Board, on or before 4:00 p.m. on Utility and Review Board (the “Board”) on January th 8, 2009 under the provisions of the Motor Carrier Act Wednesday the 11 day of February, 2009 receives a for an Amendment to Motor Carrier License No. 595, written objection to the application, setting out the as follows: reasons for the objection, the application may be dealt with without a hearing.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 41

NOTE: Pursuant to Chapter 292 of the Revised DATED at Halifax, Nova Scotia this 12th day of Statutes, Nova Scotia, 1989, the date of public January, 2009. hearing of this application will not be advertised in the Royal Gazette. PERRY RAND TRANSPORTATION GROUP LIMITED DATED at Halifax, Nova Scotia this 12th day of Name of Applicant January, 2009. January 14-2009 - (2iss) PERRY RAND TRANSPORTATION GROUP LIMITED IN THE COURT OF PROBATE FOR NOVA SCOTIA Name of Applicant IN THE ESTATE OF Sam Treger (also known as Sam Trager and Sam Trejger), Deceased January 14-2009 - (2iss) Notice of Application FORM 17A NSUARB - PAM-09-02 (S.64(3)(a))

NOVA SCOTIA UTILITY AND REVIEW BOARD The Applicant Joseph Trager, 111 Forest Heights Blvd., Toronto, Ontario, M2L 2K7, appointed Executor IN THE MATTER OF THE MOTOR VEHICLE and Trustee and also named as beneficiary together TRANSPORT ACT, 1987 with others under the Will of Sam Treger (also known -and- as Sam Trager and Sam Trejger) dated the _____ day IN THE MATTER OF THE APPLICATION OF of August, 1991, and under a Codicil dated August PERRY RAND TRANSPORTATION GROUP 27th, 1991, has applied to the Registrar of Probate of LIMITED to amend Extra-Provincial Nova Scotia, at the Probate District of Halifax, 1815 Operating License No. X1078 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, to prove the Will of Sam Treger (also known as Sam NOTICE OF APPLICATION Trager and Sam Trejger) in solemn form and the Codicil to be heard on Wednesday, the 11th day of TAKE NOTICE THAT Perry Rand Transportation February, A.D., 2009 at 2:00 p.m., Atlantic Daylight Group Limited of P.O. Box 10, Waterville, Nova Savings Time. Scotia, B0P 1V0 has applied to the Nova Scotia Utility and Review Board (the “Board”) on January The Affidavit of Joseph Trager in Form 46 and the 8, 2009, under the provisions of the Motor Vehicle Affidavit of Peter F. Hamilton in Form 2, copies of Transport Act, 1987 for an Amendment to Extra- which are attached to this Notice of Application, are Provincial Operating License No. X1078 as follows: filed in support of this application. Other materials may be filed and will be delivered to you or your RATES, TOLLS AND CHARGES lawyer before the hearing.

(1) Amend Schedule “D”(1) Rates, Tolls and NOTICE: If you contest any part of the application Charges by adding No. 7 under “Additional you must complete and file a notice of objection in Charges” to provide for a fuel adjustment Form 47 with the court, and then serve the notice of mechanism as follows: objection on the personal representative and each person interested in the estate. 7. FUEL SURCHARGE: implementing a fuel surcharge of one percent, per five cents over the If you do not file and serve a notice of objection you base rate, at the pump, of $1.00 per litre, at the will not be entitled to any notice of further date of the approval of the current tariff, July 5, proceedings and you may only make representations 2007. (To be shown on all invoices separately.)” at the hearing with the permission of the registrar or judge. Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, If you do not come to the hearing in person or as 1601 Lower Water Street, Halifax, Nova Scotia. represented by your lawyer the court may give the applicant what they want in your absence. You will Unless the Board, on or before 4:00 p.m. on be bound by any order the court makes. Wednesday the 11th day of February, 2009 receives a written objection to the application, setting out Therefore, if you contest any part of this the reasons for the objection, the application may be application you or your lawyer must file and serve a dealt with without a hearing. notice of objection in Form 47 and come to the hearing. NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public DATED December 29, 2008. hearing of this application will not be advertised in the Royal Gazette.

© NS Office of the Royal Gazette. Web version. 42 The Royal Gazette, Wednesday, January 14, 2009

Steven G. Zatzman RATES, TOLLS AND CHARGES Lawyer of the Applicant Wolfson Schelew Zatzman (2) Amend Schedule “D” by adding the Barristers and Solicitors following rates for the above-noted service: 500-73 Tacoma Drive, PO Box 2308 DEPS Dartmouth, Nova Scotia B2W 3Y4 (2) Municipality of Digby Telephone: (902) 435-7000; Fax: (902) 435-4085 $10.00 per person per trip for any location in E-mail: [email protected] the Municipality of Digby

32 January 7-2009 - (3iss) $20.00 per person return trip for any location in the Municipality of Digby FORM 17A NSUARB - PAM-08-47 plus 75 cents per km for one way trips over 30 NOVA SCOTIA UTILITY AND REVIEW BOARD kms

IN THE MATTER OF THE MOTOR CARRIER ACT Copy of said application and particulars thereof -and- may be seen at the offices of the Board, Suite 300, IN THE MATTER OF THE APPLICATION of 1601 Lower Water Street, Halifax, Nova Scotia. LE TRANSPORT DE CLARE SOCIETY - CLARE TRANSPORTATION SOCIETY to Unless the Board, on or before 4:00 p.m. on amend Motor Carrier License No. 2796 Wednesday the 4th day of February, 2009 receives a written objection to the application, setting out the NOTICE OF APPLICATION reasons for the objection, the application may be dealt with without a hearing. TAKE NOTICE THAT Le Transport de Clare - Clare Transportation Society of P.O. Box 175, RR#1 NOTE: Pursuant to Chapter 292 of the Revised Church Point, Nova Scotia, B0W 1M0 has applied to Statutes, Nova Scotia, 1989, the date of public hearing the Nova Scotia Utility and Review Board (the of this application will not be advertised in the Royal “Board”) on January 6, 2009 under the provisions of Gazette. the Motor Carrier Act for an Amendment to Motor Carrier License No. 2796, as follows: DATED at Halifax, Nova Scotia this 7th day of January, 2009. SERVICE LE TRANSPORT DE CLARE SOCIETY - (1) Amend Schedule “F” by adding the CLARE TRANSPORTATION SOCIETY following service: Name of Applicant

SPECIALITY IRREGULAR RESTRICTED AREA January 7-2009 - (2iss) PUBLIC PASSENGER SERVICE - The transportation of persons with disabilities from any point within the Municipality of Digby to any point in Yarmouth, Digby, Annapolis, Kings, Shelburne, Queens, Lunenburg, and Halifax counties and the reverse thereof.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 43

Attorney General of Nova Scotia’s Annual Report on the Use of Electronic Surveillance for the Year 2007

SECTION I INTRODUCTION

SECTION II OVERVIEW OF PART VI OF THE CRIMINAL CODE

SECTION III STATISTICS

SECTION I - INTRODUCTION

The Attorney General of Nova Scotia is required under section 195 of the Criminal Code to prepare and publish an annual report on judicially authorized interceptions of private communications in connection with authorizations requested by agents designated by the Attorney General as well as interceptions granted for offences under provincial jurisdiction.

Section II of the report provides an overview of the key procedural requirements of Part VI of the Criminal Code.

Section III presents data provided by agents of the Attorney General of Nova Scotia who are designated pursuant to paragraph 185(1)(a) of the Criminal Code and information contained in the operational reports of police forces that requested that applications be made for authorized interception.

SECTION II – OVERVIEW OF PART VI OF THE CRIMINAL CODE

The provisions of what is now Part VI of the Criminal Code came into force on July 1, 1974. The legislation protects the privacy of Canadians by making it an offence to intercept private communications except as provided for by law, while providing the police with the means to obtain judicial authorizations to conduct electronic surveillance to assist in criminal investigations.

The following are the key features of the requirements related to the application for and the granting of an authorization under section 185 and a warrant under section 487.01:

A police investigator must swear an affidavit deposing to the facts relied upon to justify the belief that an authorization or warrant should be given, and must provide reasonable and probable grounds to believe that electronic surveillance of certain persons may assist the investigation of the offence.

An agent designated by the Attorney General of Nova Scotia to make an application for an authorization to intercept private communications is responsible for ensuring that all matters relating to the application comply with the law. In addition, the agent must ensure that the offence, although provided for in law, is of a serious enough nature to warrant the application and that sufficient evidence does not already exist to prove the offence.

The judge, when considering the application, must be satisfied that granting the authorization would be in the best interests of the administration of justice and that other investigative procedures have been tried and failed, other investigative procedures are unlikely to succeed or the urgency of the matter is such that it would be impractical to carry out the investigation of the offence using only other investigative procedures. The last two requirements do not apply to applications relating to criminal organization offences or, more recently, terrorism offences. The judge may also impose such terms and conditions regarding the implementation of the authorization as the judge considers appropriate.

The following are the key features of the procedural regime:

Only the Attorney General of Nova Scotia, or persons specially designated by the Attorney General of Nova Scotia, may make an application for an authorization. In practice, applications for authorizations are made by lawyers employed by or under contract with the Public Prosecution Service of Nova Scotia designated by the Attorney General of Nova Scotia, and peace officers who are specially designated by the Attorney General of Nova Scotia for the purpose of applying for emergency authorizations under section 188 of the Criminal Code.

An agent designated by the Attorney General of Nova Scotia can, on the basis of an affidavit sworn by a peace officer or public officer, apply for an audio or video surveillance authorization. A judge of a superior court of criminal jurisdiction or as defined in section 552 of the Criminal Code may grant an authorization if, among other things, the judge is satisfied that it conforms with the criteria specified in the Criminal Code.

© NS Office of the Royal Gazette. Web version. 44 The Royal Gazette, Wednesday, January 14, 2009

Peace officers specially designated by the Attorney General of Nova Scotia may also apply directly to a judge for an audio or video authorization, if the urgency of the situation requires surveillance before a non-emergency audio or video authorization could be obtained with reasonable diligence. This emergency video or audio authorization may be granted for a period not exceeding thirty-six hours.

Applications may also be made for a renewal of an authorization. A judge may grant such an application if he or she is satisfied that the same circumstances which applied to the original application for the authorization still apply. Renewals, therefore, serve to extend the period during which audio or video surveillance may lawfully be undertaken.

In granting an application for an authorization, a judge may impose such terms and conditions as the judge considers advisable in the public interest. The terms or conditions a judge may impose consist of restrictions or limitations on who, how, when, where or what interceptions may be made. Examples include such requirements as live monitoring, live monitoring accompanied by visual surveillance, or restrictions based on solicitor-client privilege or other confidential relationships.

SECTION III – STATISTICS

What follows are statistical tables detailing judicially authorized interceptions of private communications in connection with authorizations requested by agents designated by the Attorney General of Nova Scotia as well as interceptions granted for offences under provincial jurisdiction.

A) The number of applications made for authorizations:

*All designated agents * - 2007* (i) Section 185 CC 3 (ii) Section 188 CC 0

* ‘All designated agents‘ include RCMP, Halifax Regional Police and Cape Breton Regional Police

B) The number of applications made for renewals of authorizations:

All designated agents - 2007 (i) Section 185 CC 0 (ii) Renewals granted under Section 188 CC 0

C) The number of applications granted:

All designated agents - 2007 (i) Original Authorizations Section 185 CC 3 (ii) Original Authorizations Section 188 CC 0 (iii) Renewals of Authorizations 0

The number of authorizations refused:

All designated agents - 2007 (i) Original Authorizations Section 185 CC 0 (ii) Original Authorizations Section 188 CC 0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 45

The number of applications granted with terms and conditions under:

All designated agents - 2007 (i) Section 185 CC 3

(ii) Section 188 CC 0

D) The number of persons identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Nova Scotia in respect of:

All designated agents - 2007 (i) An offence specified in the authorizations 4 (ii) An offence other than an offence specified in such an 7 authorization but in respect of which an authorization may be given. (iii) An offence in respect of which an authorization may not 0 be given.

E) The number of persons not identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Nova Scotia in respect of:

All designated agents - 2007 (i) An offence specified in the authorizations 0 (ii) An offence other than an offence specified in such an 0 authorization but in respect of which an authorization may be given. (iii) An offence in respect of which an authorization may not 0 be given.

And whose commission or alleged commission of the offence became known to a peace officer as a result of an interception of a private communication under an authorization.

F) The average period for which authorizations were given and for which renewals thereof were granted:

All designated agents (i) Section 185 CC 60 days (ii) Section 188 CC 0

G) The number of authorizations by virtue of one or more renewals thereof were valid:

All designated agents - 2007 (i) For more than 60 days 0 (ii) For more than 120 days 0 (iii) For more than 180 days 0 (iv) For more than 240 days 0

© NS Office of the Royal Gazette. Web version. 46 The Royal Gazette, Wednesday, January 14, 2009

H) The number of notifications given pursuant to Section 196 Criminal Code:

All designated agents - 2007 9

I) The offences in respect of which authorizations were given, specifically the number of authorizations, given in respect of each offence:

All designated agents - 2007 STATUTE SECTION NUMBER OF AUTHORIZATIONS Criminal Code 235 (1) 3

J) A description of all classes of places specified in authorizations and the number of authorizations in which each such class of place was specified:

All designated agents - 2007 CLASSES OF PLACES NUMBER OF AUTHORIZATIONS

(i) Residence - Permanent or Temporary 3 (ii) Commercial Premises 0 (iii) Vehicles 3 (iv) Other-Container, Pager or Facsimile/cellular/payphones 3

K) A general description of the methods of interception involved in each interception under an authorization:

All designated agents - 2007 METHOD OF INTERCEPTION NUMBER OF AUTHORIZATIONS

(i) Telecommunications 3 (ii) Microphone 3 (iii) Other- Vehicle microphone, pay telephone, facsimile 3

L) The number of persons arrested whose identity became known to a peace officer as a result of an interception under an authorization:

All designated agents - 2007 (i) Number of persons arrested 9

M) The number of criminal proceedings commenced at the instance of the Attorney General of Nova Scotia in which private communications obtained by interception under any authorization were adduced in evidence and the number of such proceedings resulted in a conviction:

All designated agents - 2007 (i) From interceptions reported in the current year 0 (ii) From interceptions reported in the previous year 0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 47

N) The number of criminal proceedings in which information obtained as a result of the interception of a private communication under an authorization, was used although the private communication was not adduced in evidence in criminal proceedings commenced at the instance of the Attorney General of Nova Scotia as a result of the investigation:

All designated agents - 2007 (i) From interceptions reported in the previous year 0 (ii) From interceptions reported in the current year. 0

O) The number of prosecutions commenced against officers or servants of Her Majesty in right of Canada or members of the Canadian Forces, for offences under Section 184 or Section 193:

All designated agents - 2007 (i) Number of prosecutions commenced 2

Dated this 11th day of December, 2008.

Sgd: Cecil P. Clarke Cecil P. Clarke Minister of Justice & Attorney General of Nova Scotia

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

© NS Office of the Royal Gazette. Web version. 48 The Royal Gazette, Wednesday, January 14, 2009

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BARKER, May Priscilla Richard Perkins (Ex) Daniel L. Oulton Wolfville Nursing Home, Wolfville 335 Bluff Road 29 Elm Avenue Kings County RR 1 Avonport NS B0P 1P0 Wolfville NS B4P 2A1 January 6-2009 January 14-2009 - (6m)

BEST, Raymond Arthur Donald Arthur Best (Ex) Charles A. Ellis Springhill, Cumberland County 136 Main Street Hicks, LeMoine January 6-2009 Springhill NS B0M 1X0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 January 14-2009 - (6m)

BLAGDON, Philip Harold Robert L. Budge (Ex) January 14-2009 - (6m) Fortune, Newfoundland 3 Osborne Lane December 23-2008 Grand Lake NS B2T 1B4

BOATES, Olive Blanche Michael Raymond Boates and C. Hanson Dowell, QC Wilmot, Annapolis County Amy Jean Parlee (Exs) 250 Main Street January 6-2009 c/o C. Hanson Dowell, QC PO Box 910 250 Main Street Middleton NS B0S 1P0 PO Box 910 January 14-2009 - (6m) Middleton NS B0S 1P0

BROWN, James Edward Frank Brown Heather D. MacDonald Upper Kennetcook, Hants County 71 Longard Drive Blackburn English December 19-2008 Timberlea NS B3T 2E1 287 Highway No. 2 and Ann Hanes Enfield NS B2T 1C9 5729 Highway 236, Box 6 January 14-2009 - (6m) Upper Kennetcook NS B0N 2L0 (Exs)

CAMPBELL, Hugh James Raphael Anne Marie Campbell Duncan H. MacEachern Toronto, Ontario 468 Kingston Road Lorway MacEachern January 5-2009 Toronto ON M4L 1V3 112 Charlotte Street and George J. Campbell Sydney NS B1P 1B9 24 Philips Road January 14-2009 - (6m) Whitby ON L1M 1G7 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 49

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 COCKBURN, Carmen Marie Cynthia Robin Josey (Ex) Erin O’Brien Edmonds, QC St. Vincent’s Guest Home, Halifax 2210 Highway 1 Burchell MacDougall Halifax Regional Municipality Upper Sackville NS B4E 3C7 Clayton Professional Centre January 5-2009 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 January 14-2009 - (6m)

COLLINS, Nancy Jane John Eanis Collins (Ex) George Hubert MacNeill, QC Springhill, Cumberland County 33 Cowan Street PO Box 505 December 22-2008 Springhill NS B0M 1X0 Amherst NS B4H 4A1 January 14-2009 - (6m)

CONNELL, Linda Christine Brian Robert Connell (Ex) John H. Armstrong Carleton Corner, Annapolis County 4164 Highway 201 Armstrong Law Office Inc. December 30-2008 RR 4 Bridgetown NS B0S 1C0 PO Box 575 Annapolis Royal NS B0S 1A0 January 14-2009 - (6m)

CORKUM, Megan Joan Margot Joan Corkum (Ex) S. Clifford Hood, QC Hebron, Yarmouth County RR 5, Box 2460 Hood Law Inc. October 28-2008 Yarmouth NS B5A 4A9 8 Brown Street PO Drawer 670 Yarmouth NS B5A 4B6 January 14-2009 - (6m)

DYKENS, Mildred Letitia Gerald Wallace Dykens (Ex) Kelly R. Mittelstadt Colchester County 1 Rushton Road Burchell MacDougall October 15-2008 RR 1 Debert NS B0M 1G0 710 Prince Street PO Box 1128 Truro NS B2N 5H1 January 14-2009 - (6m)

FITZGERALD, John (Jack) Raymond Sherry Lee Fagan (Ex) Jerome T. Langille Tyndal Road, Cumberland County c/o Jerome T. Langille 55 Church Street December 31-2008 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 January 14-2009 - (6m)

FLEMMING, Marion Kathleen Michael G. Forse, QC (Ex) David K. Baker Kentville, Kings County Cornwallis Inn Building Forse Nathanson December 9-2008 325 Main Street Cornwallis Inn Building PO Box 655 325 Main Street Kentville NS B4N 3X7 PO Box 655 Kentville NS B4N 3X7 January 14-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 50 The Royal Gazette, Wednesday, January 14, 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 FOSTER, Harriett Elizabeth Darrell Foster (Ex) David A. Proudfoot Bridgetown, Annapolis County 749 Vault Road Proudfoot Law Office Inc. December 17-2008 RR 2 Kingston NS B0P 1R0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 January 14-2009 - (6m)

GASKILL, Pamela Margurite John Gaskill (Ad) Alan Farquhar Ottawa, Ontario c/o Alan Farquhar McInnes Cooper December 22-2008 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 January 14-2009 - (6m)

GRAHAM, John Daniel Brian Joseph Graham (Ex) Alan J. Stern, QC Halifax, Halifax Regional Municipality c/o Alan J. Stern, QC McInnes Cooper January 6-2009 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 January 14-2009 - (6m)

HILLGROVE, Mary Magdalen Clare Patterson and Sheldon Nathanson Glace Bay Ronald Patterson (Exs) PO Box 79 Pier Postal Station Cape Breton Regional Municipality 60 Old Mill Road, Unit 406 Sydney NS B1N 3B1 January 6-2009 Oakville ON L6J 7V9 January 14-2009 - (6m)

JUSTICE, Nadine Elizabeth Marilyn Kathleen Justice (Ex) David A. Proudfoot Nicholsville, Kings County 6407 Highway 10 Proudfoot Law Office Inc. December 10-2008 New Albany NS B0S 1P0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 January 14-2009 - (6m)

KENDALL, Elizabeth D. Barry Edward Kendall (Ex) James L. Outhouse, QC Dartmouth 45 Racquette Road 78 Water Street Halifax Regional Municipality Digby NS B0V 1A0 PO Box 1567 January 5-2009 Digby NS B0V 1A0 January 14-2009 - (6m)

KENT, Garfield Borden Patricia Wallace (Ex) Bruce W. Evans South Branch, Colchester County 8635 Highway 7, Site 6, Box 11 Suite 604-45 Alderney Drive November 19-2008 RR 1 Musquodoboit Harbour NS Dartmouth NS B2Y 2N6 B0J 2L0 January 14-2009 - (6m)

KING, John Dennis James Alfred Baltus (Ex) Paul B. Miller Halifax, Halifax Regional Municipality (a.k.a. John Baltus) Blackburn English November 5-2008 52 Slayter Street 231-1595 Bedford Highway Dartmouth NS B3A 2A3 Bedford NS B4A 3Y4 January 14-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 51

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 KRISHAN, Anil Andrew Hari Krishan and Constance I. Rusk Lower Sackville Rose Krishan (Ads) Rusk & Wood Halifax Regional Municipality 15 Canting Drive 1600 Bedford Highway November 28-2008 Lower Sackville NS B4E 2V6 Suite 304 Bedford NS B4A 1E8 January 14-2009 - (6m)

LEAVITT, Catherine Doran David A. Stewart (Ex) J. Corinne Boudreau Halifax, Halifax Regional Municipality c/o Stewart McKelvey Stewart McKelvey January 8-2009 1959 Upper Water Street 1959 Upper Water Street Suite 900 Suite 900 Halifax NS B3J 2X2 Halifax NS B3J 2X2 January 14-2009 - (6m)

MacALPINE, Charles Leigh Michele MacAlpine Muise (Ex) James L. Outhouse, QC Seabrook, Digby County 94 Prince William Street 78 Water Street December 16-2008 Digby NS B0V 1A0 PO Box 1567 Digby NS B0V 1A0 January 14-2009 - (6m)

MacDOUGALL, Gerald Francis H. Paul Douglas MacDougall (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 January 6-2009 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 January 14-2009 - (6m)

MacDOUGALL, Mary Faustina Ronnie MacDougall William R. Burke Glace Bay 291 Reserve Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 4W7 PO Box 86 December 16-2008 and Janice Moriarity Glace Bay NS B1A 5V1 6 Fraser Street January 14-2009 - (6m) Glace Bay NS B1A 3T7 (Exs)

MacKENZIE, Helen Patricia Dona Elaine Di Quinzio (Ex) John M. Dillon, QC Halifax, Halifax Regional Municipality 27 Glenn Drive Crowe Dillon Robinson January 8-2009 Halifax NS B3M 2B8 2000-7075 Bayers Road Halifax NS B3L 2C1 January 14-2009 - (6m)

MacMILLAN, Christine Colleen Reader (Ex) Duncan H. MacEachern Whitby, Ontario 93 Ardwick Street Lorway MacEachern February 28-2008 Whitby ON L1N 9K7 112 Charlotte Street Sydney NS B1P 1B9 January 14-2009 - (6m)

MAHER, Joseph Lorne Allison Maher (Ex) David A. Proudfoot Bridgetown, Annapolis County 2717 Route 221 Proudfoot Law Office Inc. December 31-2008 RR 3 Aylesford NS B0P 1C0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 January 14-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 52 The Royal Gazette, Wednesday, January 14, 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 McCURDY, David Graham Ross F. McCurdy Roberta J. Clarke, QC Halifax, Halifax Regional Municipality 5945 Pinehill Drive Blois Nickerson & Bryson January 6-2009 Halifax NS B3H 4M5 PO Box 2147 and Sheila McCurdy Halifax NS B3J 3B7 39 Dale Street January 14-2009 - (6m) Wolfville NS B4P 1H5 (Exs)

MILLER, Barbara Carol Wendy G. Mayhew (Ex) Brian S. Creighton East Linden, Cumberland County RR 2 14 Electric Street December 30-2008 Portland ON K0G 1V0 PO Box 398 Amherst NS B4H 3Z5 January 14-2009 - (6m)

MUNRO, Lillian Lorraine Kenneth Munro (Ex) Michael Maddalena Halifax, Halifax Regional Municipality 5979 Normandy Drive Burchell MacDougall January 9-2009 Halifax NS B3K 6A2 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 January 14-2009 - (6m)

MUNROE, Catherine (Katherine) Wayne Paul Munroe (Ex) R. Bruce MacKeen Elizabeth c/o Campbell & MacKeen Campbell & MacKeen Guysborough, Guysborough County PO Box 200 PO Box 200 December 30-2008 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 January 14-2009 - (6m)

PATTERSON, Lahlia Marie Stephen Patterson (Ex) January 14-2009 - (6m) Dartmouth 12 Gaston Road Halifax Regional Municipality Dartmouth NS B2Y 3W1 September 10-2008

POPE, Victor E. Michael Pope (Ex) H. Heidi Foshay Kimball Middleton, Annapolis County c/o Kimball Brogan Kimball Brogan December 30-2008 121 Front Street 121 Front Street Wolfville NS B4P 1A6 Wolfville NS B4P 1A6 January 14-2009 - (6m)

PROUDFOOT, Frederick Gordon Brian Frederick Proudfoot David A. Proudfoot Kentville, Kings County 127 Flanders Street Proudfoot Law Office Inc. November 25-2008 Nepean ON K2J 3P2 and 811 Central Avenue David Alan Proudfoot PO Box 100 1770 Katelyn Street Greenwood NS B0P 1N0 Kingston NS B0P 1R0 (Exs) January 14-2009 - (6m)

REDDING, Katheryn Gillies Gordon S. Redding (Ex) Patricia E. Caldwell, QC Gentle Care Seniors Home 135 Northcliffe Drive 101 Water Street, Suite 1B RR 5 Yarmouth, Yarmouth County Brookside NS B3T 1S7 Yarmouth NS B5A 4P4 December 23-2008 January 14-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 53

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 RICHARDS, Nancy Doreen Laurie Susan Wamboldt (Ex) Patrick A. Burke, QC Front Centre, Lunenburg County 121 Front Centre Road Burke & Macdonald December 18-2008 Front Centre 28 King Street RR 2 Lunenburg NS B0J 2C0 PO Box 549 Lunenburg NS B0J 2C0 January 14-2009 - (6m)

RIPLEY, Ralph Corey, Sr. Pearlina M. Ripley (Ex) George Hubert MacNeill, QC Maccan, Cumberland County (also referred to as Trina L. PO Box 505 November 4-2008 Ripley) Amherst NS B4H 4A1 968 Chignecto Mines Road January 14-2009 - (6m) Maccan NS B0L 1B0

SMITH, James E. Viola Smith (Ex) Brian S. Creighton Amherst, Cumberland County 15 Summit Avenue 14 Electric Street December 31-2008 Amherst NS B4H 2A6 PO Box 398 Amherst NS B4H 3Z5 January 14-2009 - (6m) VAUGHAN, Elmena Lemuel Skeete William R. Burke Glace Bay 126 Laurier Street 36 Union Street Cape Breton Regional Municipality Sydney NS B1N 2B5 PO Box 86 January 7-2009 and Ronnie Scantlebury Glace Bay NS B1A 5V1 84 Laurier Street January 14-2009 - (6m) Sydney NS B1N 2B5 (Exs)

WARFORD, Mary Jean Thomas David Warford (Ex) Ian H. MacLean Pictou, Pictou County c/o Ian H. MacLean MacLean & MacDonald December 19-2008 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 January 14-2009 - (6m)

WAYTE, Allen Roy Public Trustee (Ad) M. Estelle Theriault, QC (a.k.a. Allen Roy Whyte) PO Box 685 Public Trustee Dartmouth Halifax NS B3J 2T3 PO Box 685 Halifax Regional Municipality Halifax NS B3J 2T3 December 22-2008 January 14-2009 - (6m)

WHITE, Ernest Havelock Sheila Marlene McLearn Harold G. S. Adams, QC White Settlement, Hants County 218 Colbert Road 189 Gerrish Street December 18-2008 RR 2 Kennetcook NS B0N 1P0; PO Box 2379 Glenda Katherine Blackburn Windsor NS B0N 2T0 4995 Highway 215 January 14-2009 - (6m) East Noel NS B0N 1J0 and Beverley Agnes Turpel 948 Highway No. 2 Elmsdale NS B2S 1M7 (Exs)

© NS Office of the Royal Gazette. Web version. 54 The Royal Gazette, Wednesday, January 14, 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 WILLIAMSON, Archibald McIntyre Margaret Bruce (Ex) David A. Proudfoot Barrington Passage, Shelburne County 757 Vault Road Proudfoot Law Office Inc. December 17-2008 RR 2 Kingston NS B0P 1R0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 January 14-2009 - (6m)

YEOMAN, Guy Alan Ann L. Barrett (Ex) Brian E. McConnell Upper Clements, Annapolis County RR 2, 2378 Highway 1 3 Birch Street December 30-2008 Upper Clements PO Box 1239 Annapolis County NS B0S 1A0 Digby NS B0V 1A0 January 14-2009 - (6m)

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

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

Estate Name Date of First Insertion

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 ALLEN, Shenton Kent ...... July 30-2008 ALMON, Daniel William, P.Eng ...... December 17-2008 ALRIDE, Shirley Mae...... November 12-2008 ANDERSON, Madeline Catherine...... August 27-2008 ANDERSON, Merlin E ...... August 6-2008 ANTHONY, David Victor...... August 6-2008 ARAB, Betty Loretta...... August 13-2008 ARAL, Oya Zekiye ...... November 26-2008 ARENBURG, Doris Marie...... November 19-2008 ARENBURG, Maurice James...... December 24-2008 ARKLIE, Angus James...... December 24-2008 ARMSTRONG, Ella Anna...... August 27-2008 ARMSWORTHY, Ola Faye...... November 5-2008 ARSENAULT, Wilfred Joseph, Jr...... October 22-2008 ARTHUR, Heather ...... December 17-2008 AUCOIN, Albert...... November 26-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AUSTIN, Gilbert Walter...... November 19-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 55

Estate Name Date of First Insertion

BACKMAN, Allan Ross (referred to in the Will as Allen Ross Backman)...... November 5-2008 BAGNELL, Charles William ...... July 30-2008 BAGNELL, Graham Cecil ...... January 7-2009 BAILEY, Patricia Ann...... November 5-2008 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 BARKHOUSE, Agnes Clara...... November 26-2008 BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Nova Leona ...... November 26-2008 BARNES, Frances D...... October 8-2008 BARONI, Charles L...... November 12-2008 BARRETT, James David ...... October 8-2008 BARRIE, Amelia Jane ...... September 3-2008 BARSS, Genowefa Maria...... September 10-2008 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 BEATON, Archibald Neil...... August 27-2008 BEATON, Duncan Joseph...... October 29-2008 BEATON, Elizabeth...... October 29-2008 BEATON, Margaret ...... September 10-2008 BEAZLEY, James Richard...... December 31-2008 BECK, George Calvin (a.k.a. Calvin George Beck) ...... November 5-2008 BECK, William Oswell...... July 16-2008 BELLIVEAU, Azelle...... July 30-2008 BENISON, Mary Victoria...... September 3-2008 BENOIT, Arthur Joseph...... November 19-2008 BENT, Walter Frank...... September 17-2008 BERNARD, Nora Madeline ...... October 29-2008 BERRINGER, Walter Bradford...... January 7-2009 BERTAUX, Phyllis Marrain ...... August 13-2008 BEST, Florence Roberta...... September 24-2008 BETHUNE, Ruby Adelia...... July 30-2008 BEZANGER, Dorothy Isabel ...... August 20-2008 BEZANSON, Percy Oswald...... October 29-2008 BIENVENUE, Claude Donat ...... November 5-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BINKS, Gordon William...... November 5-2008 BISHOP, Donald Gerald...... August 20-2008 BISHOP, William Vernon...... July 23-2008 BISSON, Barbara...... December 17-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Keith Christopher ...... September 10-2008 BOLAND, Rachel Rosamand...... July 30-2008 BOLIVAR, Althea Gertrude...... December 31-2008 BONNELL, Edwina Marcella...... December 3-2008

© NS Office of the Royal Gazette. Web version. 56 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

BOOKHOLT, Dorothy...... September 24-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 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, Lloyd ...... September 3-2008 BOUTILIER, Sadie Marie...... October 29-2008 BOWLBY, Russell Conwell ...... October 29-2008 BOYD, Charles Alexander...... December 3-2008 BOYLE, John Grant ...... August 20-2008 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 BRENNAN, Hector Patrick...... September 3-2008 BRENNAN, Ida May...... September 3-2008 BRIFFETT, Julia Frances...... September 17-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRIGGS, Kenneth...... November 5-2008 BRIGHT, Donald Edward...... September 10-2008 BROADBELT, Mary Brenda...... October 15-2008 BROGAN, Patrick Gregory ...... October 8-2008 BROWN, Ralph A...... July 30-2008 BROWNLEE, Vivian...... October 8-2008 BRUCE, Ian Gordon...... August 20-2008 BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage) ...... December 10-2008 BRYDEN, Rita...... September 3-2008 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 BURGOYNE, Ray Edgar...... August 13-2008 BURKE, Ethel ...... November 5-2008 BURNS, Dora Lenore ...... December 17-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 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 BUTLER, Robert MacKinley...... September 3-2008 BUTT, Isabel Florence...... July 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 57

Estate Name Date of First Insertion

CALDWELL, Donald Lamond, Jr...... September 10-2008 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, Martha...... July 16-2008 CAMERON, Ruth Lillian ...... December 17-2008 CAMPBELL, John Brown, III...... December 3-2008 CAMPBELL, John Brown, Sr...... August 27-2008 CAMPBELL, Marjorie Jean...... September 3-2008 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 CARTER, Douglas Maxwell...... July 16-2008 CARVER, Edna Althea...... December 31-2008 CAVANAUGH, Ernest (Bud)...... September 10-2008 CHANDLER, Donald Stephen...... September 24-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHATER, Badik J. (a.k.a. Buddy Chater)...... November 5-2008 CHERRY, Richard H...... December 3-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Florence Irene...... December 17-2008 CHIASSON, Leo H ...... November 19-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Margaret Teresa...... October 29-2008 CHUTE, Edith Fern ...... January 7-2009 CHUTE, Frank William...... October 22-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Eleanor Mae...... October 22-2008 CLARKE, Dorothy Madeline ...... November 5-2008 CLELAND, Elizabeth Joan ...... December 3-2008 CLEVELAND, Grover Norman ...... November 26-2008 COADY, Agnes Judith...... December 31-2008 CODDINGTON, Theresa Marie Whitman ...... November 19-2008 COE, Margaret Isobel ...... December 10-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLDWELL, Evan Christopher ...... October 15-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008 COLEMAN, Deanna Bertha...... December 17-2008 COLLENS, Donald S...... December 10-2008 COLP, Albert Raymond...... December 3-2008 COLTER, Gerald Norman ...... December 10-2008 COMEAU, Dennis...... September 3-2008 COMEAU, Frederick Ashler ...... October 15-2008 CONNOR, John...... November 26-2008

© NS Office of the Royal Gazette. Web version. 58 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

CONROD, Mary Katherine...... August 20-2008 COOK, Edith Christina...... October 29-2008 COOK, Eunice Maude ...... December 17-2008 COOK, Janet Louise...... October 29-2008 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Marion Viola ...... August 20-2008 CORKUM, David Bruce ...... November 12-2008 CORKUM, Merlyn Eugene...... September 17-2008 CORMAN, James Harry...... December 3-2008 COSTEN, Thelma Marguerite...... October 15-2008 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 CRAWFORD, Ella Mae...... July 23-2008 CRAWFORD, Grace Winnifred...... September 24-2008 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 CROUSE, Kendall Eugene...... November 19-2008 CROWE, Lloyd Frederick...... November 26-2008 CROWELL, Harry...... September 24-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDWORTH, Harold ...... November 12-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CUNNINGHAM, Patricia Ann...... November 26-2008 CURRIE, Donald Silver...... September 10-2008 CYR, Edna Jeanette...... October 29-2008 D’ENTREMONT, Irène Lucie...... September 24-2008 D’ENTREMONT, Isaire Mandee...... November 5-2008 D’ENTREMONT, Pauline Ann...... December 3-2008 DAISLEY, Esther Florence...... July 16-2008 DALEY, Crawford...... November 26-2008 DANIELS, Peter Robert...... November 19-2008 DARNELL, Sybil May...... July 16-2008 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, Carol Blanche ...... July 30-2008 DAVIDSON, Wallace MacRitchie ...... October 15-2008 DAVIS, Clifford William...... October 8-2008 DAWE, Gordon William...... December 3-2008 DAWE, William George...... October 22-2008 DEAL, Myrtle Louise...... September 24-2008 DEAN, Susan Elizabeth Frances ...... October 8-2008 DEAN, Thomas...... October 29-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 59

Estate Name Date of First Insertion

DEARMAN, Medford...... December 17-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008 deGARTHE, Phoebe Agnes...... August 6-2008 DEKOE, Gertrude...... October 22-2008 DELANEY, Daniel James...... January 7-2009 DELONG, Robert E...... August 20-2008 DELOREY, Joseph Arsene...... July 23-2008 DELVECCHIO, Margaret...... December 10-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 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, Barbara Gail ...... September 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, George Lawrence...... November 26-2008 DEVEAU, Ruth Marion...... November 12-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEVLIN, Francis William...... July 16-2008 DOANE, Margaret Archibald ...... November 19-2008 DOBSON, Gerald ...... November 5-2008 DONNELLY, Irene Biruta...... September 24-2008 DOREY, Evelyn Mae...... December 3-2008 DORRINGTON, Charles E ...... July 16-2008 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, Stella Mary ...... September 10-2008 DOUCETTE, Susan Marie ...... November 12-2008 DOUGLAS, John Franklin Morrison...... August 20-2008 DOYLE, Alison M...... December 10-2008 DOYLE, Joseph A...... July 16-2008 DUARTE, Hermes...... August 13-2008 DUDKA, Eileen Rose ...... August 20-2008 DUFF, Fraser Cameron ...... November 19-2008 DULONG, Alma E...... November 26-2008 DULONG, Kenneth Joseph ...... November 19-2008 DUNCAN, George James...... December 3-2008 DUNN, Mary Florence ...... September 24-2008 DUNPHY, Dalphene...... August 20-2008 DUNSWORTH, Peter Joseph...... December 17-2008 DUPUIS, Jean Marilyn...... November 5-2008 DURHAM, Theresa Agatha...... December 3-2008 DURLING, Ronald Laverne...... September 10-2008 DYKEMAN, Victor M...... August 13-2008 EDWARDS, Ernest Bertram...... September 3-2008 EISENHAUR, Mary Jean...... November 19-2008 ELLIOTT, Colleen Therese ...... September 3-2008

© NS Office of the Royal Gazette. Web version. 60 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

ELLIOTT, John Edwin...... July 16-2008 ELLIOTT, Kenneth Adam ...... October 22-2008 ELLSWORTH, Malcolm ...... October 22-2008 ENMAN, Olive Agnes ...... August 13-2008 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Stephen Anthony...... July 16-2008 EVERILL, Ronald G...... October 29-2008 EWING, Gerald Neil...... September 17-2008 EWING, Roselyn Catherine...... December 24-2008 FAGE, Bruce Allen James...... September 24-2008 FALCONER, Cecil G...... November 19-2008 FALCONER, Gordon Alexander...... August 13-2008 FARRELL, Alida Olga ...... November 12-2008 FAULKNER, Elizabeth (Bessie) Marie...... December 10-2008 FEEHAN, Dolores Anne...... December 17-2008 FERGUSON, Daniel Gregory...... January 7-2009 FERGUSON, Robert...... November 5-2008 FINLAYSON, Isabel Jean ...... December 17-2008 FISHER, Curtis Eugene...... December 31-2008 FISHER, Grace Margaret...... October 29-2008 FITZGERALD, Genevieve...... September 10-2008 FLANAGAN, Catherine Ann...... October 8-2008 FLINN, Gloria Ethel...... August 20-2008 FLYNN, Augustus Ambrose...... November 5-2008 FLYNN, Terry Dean ...... November 12-2008 FOLEY, John Glenwood ...... August 13-2008 FOLKINS, Paula Jean...... November 5-2008 FORD, James Roger...... December 10-2008 FORSYTHE, John Frederick ...... August 27-2008 FOUGERE, Annette Ethel...... December 17-2008 FOX, Peter John...... October 22-2008 FRANCIS, Cleo Patricia...... December 31-2008 FRANCIS, Robert ...... November 5-2008 FRANK, James...... November 12-2008 FRANK, Muriel J...... November 26-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Greta...... September 24-2008 FRASER, Mary Katherine...... July 23-2008 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 FULTON, Hugh Graham ...... July 30-2008 GAFFRAN, Eric Richard ...... December 10-2008 GALE, Paul Joseph ...... October 22-2008 GALLANT, Susan Elizabeth...... December 17-2008 GATES, Lillian Alma ...... August 6-2008 GAUVIN, Livin ...... November 12-2008 GAUVREAU, Paul Augustin...... November 26-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 61

Estate Name Date of First Insertion

GAY, Alexander...... August 20-2008 GIBB, Faye Roselle...... December 17-2008 GIFFIN, Carl Cleveland...... October 29-2008 GILDAY, Flora M...... September 24-2008 GILFOY, Edward Arthur...... October 8-2008 GILLIS, Loretta Mary...... December 3-2008 GILROY, Geraldine Dorothy ...... October 8-2008 GODIN, Elizabeth D...... July 30-2008 GOLDRING, Jean D...... October 29-2008 GOODWIN, Geneva Deloris...... October 1-2008 GOREHAM, Roland Ellis...... October 22-2008 GOULDEN, Gail Elsie...... December 3-2008 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, Nelson Eugene...... July 16-2008 GRAY, Robert John ...... August 27-2008 GRAY, Shirley Blanche...... November 5-2008 GRAY, Tina Marie ...... September 24-2008 GRAYLEY, Karl Milford...... November 26-2008 GRIMM, Lois Joyce Emma ...... October 8-2008 HADDAD, Mary Flora...... December 17-2008 HALE, Marion V...... October 8-2008 HALEY, Mildred Ann...... August 20-2008 HALL, Lillian Maude (referred to in the Will as Maude Lillian Hall) ...... November 26-2008 HALSE, Ernest George ...... December 17-2008 HAMM, Ada Iola...... December 10-2008 HAMPDEN, Laurence Osborne...... November 26-2008 HANCOCK, Edward Errol Irwin...... September 3-2008 HAND, Pauline...... October 15-2008 HANES, Sheila Marlene...... October 8-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANKO, Francis Colin...... October 29-2008 HANLON, James Amos...... July 30-2008 HANRAHAN, Veronica ...... September 24-2008 HANRIGHT, Susanne Elizabeth...... September 10-2008 HARB, Linda Mary Anne...... September 3-2008 HARDY, Alfred John ...... October 29-2008 HARFORD, Joyce Gweneth...... October 29-2008 HARGREAVES, Joseph Ralph...... November 12-2008 HARRINGTON, Lenora Elizabeth...... September 10-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HART, Catherine ...... October 22-2008 HART, Nettie Isobel...... October 29-2008 HART, Peter Michael...... November 12-2008

© NS Office of the Royal Gazette. Web version. 62 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

HARTLING, Lillian May...... December 10-2008 HATCHER, Norman L...... November 26-2008 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYWARD, George Michael...... December 31-2008 HEATON, Roderick Thomas ...... December 10-2008 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 HIGGINS, Alan Westcott...... November 26-2008 HIGGINS, Clarence R...... July 23-2008 HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILLIER, George Arthur ...... November 26-2008 HILLS, Cecil Walter, Jr...... October 8-2008 HILTZ, Brian Murray ...... December 24-2008 HILTZ, Trillis Iona ...... August 20-2008 HIMMELMAN, Kermit Alvin...... December 17-2008 HIMMELMAN, Pauline Vivian ...... December 31-2008 HINES, Lilian Grace...... October 1-2008 HIRTLE, Donald Eugene...... November 12-2008 HOBSON, Charles Phillip...... September 24-2008 HODGES, Ronald Clayton...... August 13-2008 HODGSON, Ena May...... December 24-2008 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 HORACKOVA, Magda Vera ...... December 31-2008 HORNE, Florence Marguerite...... October 8-2008 HOULIHAN, Geraldine Anne Agnes ...... December 31-2008 HUBLEY, Donald George...... October 1-2008 HUBLEY, Edgar Morton...... October 15-2008 HUDGINS, Frances June...... September 10-2008 HUGHES, Harold Leon...... August 13-2008 HURLBURT, Winston Emerson...... July 23-2008 HYDE, Howard Talbot...... September 10-2008 HYNES, David...... August 20-2008 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 IVANY, Ann ...... September 10-2008 JACOBS, Anne Marie...... October 15-2008 JACQUARD, Irene R ...... July 16-2008 JARMASCHE, Semaan...... August 20-2008 JARVIS, Gifford Samuel...... November 19-2008 JEFFERSON, Audrey Charlotte ...... October 29-2008 JEFFERY, Ralph Richard...... November 12-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 63

Estate Name Date of First Insertion

JEFFREY, Anne-Marie...... October 22-2008 JENKINS, Lester Ethelbert ...... October 15-2008 JESSOME, Marguerite...... September 17-2008 JEWKES, Charles Gordon...... November 12-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Judith Carole ...... December 10-2008 JOHNSON, Olive May ...... October 29-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Carol Ann ...... October 29-2008 JOHNSTON, Paul Webster ...... December 3-2008 JOHNSTON, Thomas Russell ...... August 27-2008 JOHNSTONE, Viola M...... October 29-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Lilian M. A...... December 10-2008 JORDAN, Mark Wayne ...... October 29-2008 JOSEY, Arleigh Francis...... December 3-2008 JUDGE, John Edward ...... November 26-2008 KAISER, Alta Vanava...... January 7-2009 KAULBACK, Mabel ...... December 3-2008 KEDDY, Helen Edith...... August 20-2008 KEDDY, Rodney Douglas...... September 10-2008 KELLY, H. Marie...... October 15-2008 KENNEDY, Frank Richard...... October 22-2008 KENNEDY, John Donald ...... July 16-2008 KENNEY, Blanchard O., Sr...... December 3-2008 KENNEY, Nettie Maria...... October 1-2008 KERR, Pauline Blossom...... July 30-2008 KETCHUM, Donald Chris...... December 24-2008 KIDSON, Hazel Florence ...... October 29-2008 KILLAM, Gerarda (Gardy)...... December 17-2008 KILLAM, Harrison Scott...... August 13-2008 KIZER, George Alfred...... October 15-2008 KNIGHT, George Elvin...... November 12-2008 KNOX, Kathryn Elinor ...... July 30-2008 KRAWCZYK, Cecile ...... November 26-2008 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 LAHEY, Celina Catherine ...... August 13-2008 LAM, Herman J...... November 5-2008 LAMIE, Thomas Alexander...... August 6-2008 LANDRY, Joseph Frank...... December 17-2008 LANGILLE, Arthur C...... December 10-2008 LANGILLE, Charles William...... November 12-2008 LANGILLE, Elizabeth ...... August 13-2008 LANGILLE, Orbin Wilfred...... December 10-2008 LANGILLE, Terry David ...... December 10-2008 LANGLEY, Lynn Marie ...... December 17-2008 LANGLOIS, Grace Eileen ...... December 10-2008 LANGTHORNE, Reta Mary...... December 3-2008

© NS Office of the Royal Gazette. Web version. 64 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

LANK, Eva Elizabeth...... December 17-2008 LARKUM, Amelia G...... July 23-2008 LATIMER, Mary Catherine ...... December 24-2008 LAUDER, Douglas John...... September 3-2008 LAWRENCE, Beverly Belle...... October 8-2008 LAWTON, John David...... September 17-2008 LEADBETTER, Stella Mae...... December 10-2008 LEARY, George William ...... September 24-2008 LeBLANC, Aurele Joseph...... November 5-2008 LeBLANC, Harold Vincent ...... December 24-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Herman Louis ...... November 26-2008 LEDBETTER, Clarence R...... October 15-2008 LEE, Mie Ying (a.k.a. Mieying Lee) ...... December 3-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESLIE, Wilbur Clare...... October 22-2008 LESSI, Frank Ambrose...... August 13-2008 LEVANGIE, Marie Dorothy...... October 15-2008 LEVY, Barry Richard ...... September 10-2008 LEWIS, Beulah Joanne...... August 20-2008 LEWIS, Shawn ...... October 15-2008 LING, Florence Regis...... July 16-2008 LISWELL, Ethel L...... November 19-2008 LLOYD, Frances Catherine...... October 8-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Genevieve Evelyn...... October 22-2008 LOGAN, Guy Murray...... December 17-2008 LOGAN, Leroy Lewis...... July 30-2008 LOGAN, Ronald Osborne ...... November 26-2008 LOHNES, Earl William...... November 19-2008 LOHNES, Lincoln Eugene...... December 3-2008 LOHNES, Russell Wilbert ...... November 26-2008 LOTT, Eileen...... November 5-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWDEN, Ronald...... December 24-2008 LOWE, Annetta Leona...... October 22-2008 LOWE, Cecil Miles...... August 20-2008 LOWE, Gordon Russell ...... July 16-2008 LOWE, Nema Seattle...... September 17-2008 LOWE, Thomas Delbert...... September 10-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacASKILL, Rachel May...... November 5-2008 MacDONALD, Agnes F...... September 24-2008 MacDONALD, Alexina...... November 12-2008 MacDONALD, Angus Warren...... November 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 65

Estate Name Date of First Insertion

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, Diane Jessie...... September 24-2008 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Ellen Marie...... December 17-2008 MacDONALD, Frances Lois ...... October 8-2008 MacDONALD, Fraser Robert...... December 17-2008 MacDONALD, Georgina ...... November 26-2008 MacDONALD, Henry Burns...... December 17-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Margaret Elizabeth...... January 7-2009 MacDONALD, Marguerite Catherine...... October 15-2008 MacDONALD, Marian Grace...... October 8-2008 MacDONALD, Mary Remigius ...... August 20-2008 MacDONALD, Sarah Matilda ...... November 12-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONALD, Wilfred William...... July 16-2008 MacDONNELL, Hugh Laird...... November 12-2008 MacDONNELL, Lydia Ann ...... October 15-2008 MacDOUGALL, John Lauchlin...... October 1-2008 MacDOUGALL, Joseph Andre ...... November 12-2008 MacGREGOR, Hector Ian ...... August 27-2008 MacINNIS, Rita Kathleen...... August 20-2008 MacINTOSH, David Britton...... September 10-2008 MacINTYRE, Agnes...... September 17-2008 MacISAAC, John D...... August 6-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Alphonsine Agusta...... December 17-2008 MacKAY, Clarence Robert...... September 10-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, John William ...... November 19-2008 MacKEIGAN, Jean Bennett MacGregor...... August 27-2008 MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Christy Ann Wentworth...... November 19-2008 MacKENZIE, Florence Irene ...... November 19-2008 MacKENZIE, Rita Mary ...... December 17-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKILLOP, Ronald Malcolm...... December 3-2008 MacKINNON, Anne Marie...... October 29-2008 MacKINNON, Laughlan Charles (a.k.a. Lauchlin MacKinnon) ...... December 31-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Donald Davis...... October 22-2008 MacLEAN, Margaret Gavin...... October 8-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008

© NS Office of the Royal Gazette. Web version. 66 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

MacLEAN, Rhoda Marion...... July 16-2008 MACLEAN, Murray Douglas...... November 26-2008 MacLENNAN, Mary Rita Theresa...... October 22-2008 MACLENNAN, Donald H. J...... September 3-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Donald ...... September 17-2008 MacLEOD, Harold Morris ...... August 20-2008 MacLEOD, Harold William ...... December 3-2008 MacLEOD, John Duncan...... December 10-2008 MacLEOD, Stewart Buddington...... December 17-2008 MacMASTER, Donald Joseph...... October 8-2008 MacNAB, Aretha Belle...... August 27-2008 MacNEIL, Catherine Christine...... August 27-2008 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 MacNEILL, Martha Jean...... September 3-2008 MacNEVIN, Margaret Jean...... November 12-2008 MacPHEE, James Edwin...... December 17-2008 MacPHEE, Peter...... July 23-2008 MacPHERSON, Elmer W...... December 17-2008 MacPHERSON, Frederick Alexander...... November 19-2008 MacPHERSON, Martha ...... October 29-2008 MacQUEEN, Thomas...... October 22-2008 MAHANEY, Jeanette Leona...... November 12-2008 MAHAR, Charles Frederick...... December 10-2008 MAHON, Patrick Allison ...... September 10-2008 MAHONEY, Jean Agnes...... July 16-2008 MAILMAN, Leone Marion...... December 24-2008 MALLORY, George Stanley...... October 29-2008 MARKS, Florence...... July 23-2008 MARSHALL, Gordon A ...... September 24-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTELL, Helen Rita...... September 17-2008 MARTENSTYN, Henry Richard Ludwig...... October 29-2008 MARTIN, Ena Florence ...... July 16-2008 MARTIN, Hildred Lucy Crosby...... October 29-2008 MARTYN, Mary Winetta...... December 10-2008 MASON, Francis Joseph...... January 7-2009 MASON, Lionel MacKenzie...... November 12-2008 MASON, Velma Jean...... October 22-2008 MASTIN, Ruth Elizabeth Patterson ...... August 27-2008 MATHERS, Evatt Robert...... July 30-2008 MATTHEWS, Kenneth McNeill...... November 5-2008 MATTHEWS, Robert Peter ...... October 29-2008 MAXWELL, Mary Evelyn...... August 20-2008 McCARRON, Mary Florence...... July 30-2008 McCARTHY, Marjorie Isabelle ...... September 10-2008 McCAUGHEY, George Frederick...... October 8-2008 McCLARE, Clara M ...... August 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 67

Estate Name Date of First Insertion

McCULLOCH, Hazel Beatrice...... September 10-2008 McCULLOUGH, Bernard Clyde...... November 12-2008 McCULLY, Ronald Lloyd...... November 26-2008 McCURDY, Louise Helen...... November 12-2008 McDONALD, George James...... October 29-2008 McDONALD, Harold...... December 3-2008 McGILL, Muriel Almedia...... October 8-2008 McGRAY, Ethel Mary...... August 13-2008 McINNES, Peter R...... December 10-2008 McINTYRE, Helen...... November 26-2008 McKEAN, Eugene Harold ...... October 15-2008 McKENNA, Kathryn Emma...... December 10-2008 McKENZIE, Mary E...... September 3-2008 McKINLEY, Randall K ...... November 19-2008 McKNIGHT, Harold Archibald ...... December 17-2008 McLAREN, Charles O...... December 3-2008 McLELLAN, Charlotte Fulton...... August 20-2008 McLELLAN, Harry L...... July 23-2008 McLEOD, Robie Errol...... August 20-2008 McMASTER, Frank Lawrence...... October 1-2008 McNAMARA, Edward Charles...... September 24-2008 McNEILL, George Laidlaw...... October 22-2008 MEAGHER, Douglas Frederick Gerard ...... November 5-2008 MELANSON, Andrew J...... September 3-2008 MELNICK, Edward...... December 17-2008 MERCER, Harold Edward...... January 7-2009 MESSOM, Mary Winnifred ...... October 22-2008 MICHEL, Ruth Ethel...... August 6-2008 MIERS, George Clayton...... August 6-2008 MILBERRY, Eric Blaine ...... November 19-2008 MILES, Gerald Chase...... November 19-2008 MILES, Mary Rita...... November 12-2008 MILES, Newton George...... November 5-2008 MILLER, Agnes Marie...... July 23-2008 MILLER, Faye...... September 17-2008 MILLER, Gladys Evangeline...... November 12-2008 MILLER, Randall Eugene ...... September 10-2008 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 MILLS, Maud Murray...... August 27-2008 MILLS, Virginia R...... August 20-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, William (Mitchelitis)...... September 10-2008 MOIR, Richard Vernon...... July 30-2008 MONAHAN, Dency ...... November 5-2008 MONIES, Robert Alfred Angus...... August 20-2008 MOONEY, Mary Bernadette ...... September 3-2008 MORASH, Phyllis Marie...... September 10-2008 MORGAN, Alexander James...... September 10-2008 MORGAN, Edward...... August 6-2008

© NS Office of the Royal Gazette. Web version. 68 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

MORRISON, Carlisle Durant...... September 10-2008 MORROW, Joseph Francis ...... August 13-2008 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 MOSHER, Walter P...... August 27-2008 MOSLEY, Robert John...... November 12-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MOULES, Mary Adele ...... December 17-2008 MOUNTFORD, Llewellyn...... January 7-2009 MUIR, James, Sr...... October 1-2008 MUISE, Bernard Louis...... July 23-2008 MULLIS, Rejeanne (Jean) Marie...... December 3-2008 MULROONEY, Patrick Joseph ...... November 26-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Alton Isaiah...... November 26-2008 MUNRO, Edward Allison...... August 20-2008 MUNROE, Donald John...... September 10-2008 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Durell Charles...... December 31-2008 MURPHY, Myrtle Ida ...... November 12-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Teresa Margaret...... July 30-2008 MURPHY, Victoria Genevive...... December 10-2008 MURRAY, Emma Margaret...... July 30-2008 MURRAY, Fannie Patricia Natasha ...... November 26-2008 MURRAY, Jesse Edith...... October 1-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYATT, Louis Oliver...... December 10-2008 MYERS, Anne Maureen...... August 13-2008 MYNERICH, Edith Blanche...... October 29-2008 NAUGLE, Weldon Blake ...... September 24-2008 NAUGLER, Nellie Viola...... November 26-2008 NAUSS, Mervyn Earl ...... August 13-2008 NAUSS, Robert Freeman...... November 26-2008 NEWMAN, Barbara Jane...... December 31-2008 NICHOLS, Laird Morton ...... November 12-2008 NICHOLSON, Cyril Donald ...... August 27-2008 NICKERSON, Bruce Edgar...... November 26-2008 NICKERSON, Judy Doreen ...... November 19-2008 NICKERSON, Ruth M...... August 6-2008 NICKERSON, Thomas Matthew Anthony ...... October 29-2008 NOBLET, Christian E...... November 19-2008 NOEL, William Joseph...... August 27-2008 NONAMAKER, Vivian Mae...... September 10-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 69

Estate Name Date of First Insertion

O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’CONNELL, Florence Mae ...... October 22-2008 O’CONNELL, Ruth Christine...... October 15-2008 O’FLAHERTY, Robert Anthony Douglas...... November 26-2008 O’LANEY, Douglas Ray...... December 24-2008 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, Hilda Irene...... September 10-2008 O’NEILL, Sophia Anne...... November 26-2008 OAKE, Austin Martin...... September 3-2008 OAKLEY, Gerald Francis...... November 26-2008 OICKLE, Keith Murray...... October 15-2008 OICKLE, Lincoln Charles...... July 23-2008 OICKLE, Murray Leland...... October 22-2008 OLIVER, Aletha Pearleen (referred to in the Will as Pearleen Oliver) ...... October 29-2008 OSMOND, Clarence ...... September 24-2008 OSMOND, Jean Louise ...... September 10-2008 OUELLETTE, Garry Martin...... August 6-2008 OUTHOUSE, Evelyn M...... December 10-2008 OVERTON, Shirley Joan ...... September 17-2008 OXTOBY, Winnifred Gertrude...... December 3-2008 PALMER, John George ...... July 16-2008 PANAGOS, Helen Constantina...... November 12-2008 PARKER, John Douglas...... August 6-2008 PARLEE, Theresa Pauline...... September 10-2008 PARNELL, Randy Earl...... October 29-2008 PARSONS, Douglas Wayne...... October 8-2008 PATTERSON, Helen M...... October 15-2008 PAYNE, Kathleen Vivian...... December 10-2008 PEACH, Norma May...... July 30-2008 PEARSON, Virginia Cecelia ...... August 20-2008 PEECH, Euphemia Lillian...... November 5-2008 PEILL, Eberhard Wilfried ...... November 12-2008 PELHAM, Sheila Frances ...... October 1-2008 PELLY, Joan Fredina...... December 10-2008 PELRINE, E. Christine...... July 16-2008 PERRON, Mathieu ...... August 20-2008 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Marjorie Margaret ...... August 27-2008 PERRY, Mary Elizabeth ...... December 24-2008 PETERS, Emeline Mary...... September 24-2008 PETRIE, Robert Reginald...... October 29-2008 PETTIGREW, Murray Wayne ...... November 26-2008 PEVERILL, Teresa Elizabeth...... December 10-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Barbara...... November 12-2008 PHILLIPS, Theresa Anne...... August 27-2008 PICK, Nelson Messom...... December 10-2008 PIERCE, Howard Allison...... August 20-2008 PIKE, Dorothy...... August 27-2008

© NS Office of the Royal Gazette. Web version. 70 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

PINCH, Marion Elizabeth ...... December 3-2008 PORDAGE, Ida May...... July 30-2008 PORTER, Alice Irene ...... December 24-2008 PORTER, Helen Mary...... October 1-2008 PORTER, Louise Allen...... November 26-2008 PORTER, Patti...... August 20-2008 PORTER, Robert Henry ...... July 23-2008 PORTER, Ronald Wood ...... December 24-2008 POTHIER, Florence Madeline...... October 22-2008 POTTER, Karen...... August 27-2008 POTTIE, Raymond David...... September 17-2008 POVH, Frank...... September 3-2008 POWELL, Margaret M...... October 8-2008 POWELL, Raymond Nelson...... September 3-2008 POWROZ, William Jean-Paul ...... December 17-2008 PREST, Jean Frances...... November 12-2008 PRICE, Frank Edward ...... December 10-2008 PROUDFOOT, Frederick Gordon (republished see January 14/2009 issue) ...... December 24-2008 PULSIVER, Robert Linford...... August 6-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Lorne Percy...... August 20-2008 PURDY, Marjorie...... October 15-2008 PURNEY, Donovan Allister ...... August 27-2008 PYNE, Eva Muriel...... December 17-2008 RAFUSE, Winnifred June ...... December 24-2008 RAND, Lorraine G...... August 6-2008 RAND, Mildred Mary...... November 5-2008 RANKIN, John...... July 23-2008 RAVEN, Stuart Carmen...... October 29-2008 REARDON, Barbara Evelyn...... November 12-2008 REDDEN, Laurie Clarence...... December 3-2008 REDMOND, Victor Clarence ...... December 10-2008 REECE, John Graham ...... November 12-2008 REID, Elizabeth Alanetta...... January 7-2009 REIGHARD, Helen ...... September 3-2008 RHODES, Phillip Leslie ...... July 30-2008 RICE, Mary Jane...... December 31-2008 RICHARDS, Eugene Charles (a.k.a. Charles Eugene Richards) ...... December 10-2008 RICHARDSON, Jean Isabel...... October 1-2008 RIPLEY, Glen Smith...... August 20-2008 RIPLEY, Shirley Ileen (formerly Shirley Ileen Goodwin)...... November 12-2008 RITCEY, Catherine Louise...... August 27-2008 RITCHIE, Alan Treen...... July 23-2008 ROBARTS, Mona Marie...... October 8-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, John James...... December 31-2008 ROBICHEAU, Angele Elizabeth...... January 7-2009 RODER, Heinz...... August 13-2008 ROMKEY, Elsie Shirley...... October 1-2008 RORISON, Ivan Joseph ...... December 10-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 71

Estate Name Date of First Insertion

ROSE, Calvin Welsh...... October 15-2008 ROSE, Frederick...... July 30-2008 ROSS, Florence...... August 27-2008 ROSS, Ronald Theodore...... November 12-2008 ROSS, Roy David...... November 12-2008 ROWE, Margaret Theresa...... September 24-2008 ROWLINGS, Florence Edith Mary ...... September 10-2008 ROY, Jacques R...... December 17-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, Cecilia V...... September 10-2008 RYAN, Ronald Edward ...... July 16-2008 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 SAULNIER, M. Regina...... August 20-2008 SAUNDERS, Catherine Mary...... December 24-2008 SAUNDERS, Lorraine Brenda ...... December 17-2008 SAUNDERS, Robert Cyril...... November 12-2008 SAWLER, Lillian Louise...... August 6-2008 SCHIVES, Helen Marie...... November 19-2008 SCHNARE, Laurie Donald...... November 19-2008 SCHOFIELD, Myrtle Amanda...... October 29-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Gordon Sherman...... November 12-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Charmaine Michelle...... December 3-2008 SCOTT, Clifford Raymond...... August 27-2008 SCOTT, Elizabeth...... December 17-2008 SCOTT, Elizabeth Alma...... October 1-2008 SCULLEN, Edward Joseph...... October 15-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Pauline Viola ...... October 29-2008 SELLERS, Wallace O ...... December 24-2008 SEMPLE, Viola M...... August 13-2008 SHAKESPEARE, Alice...... July 16-2008 SHAW, Lloyd Archibald...... October 22-2008 SHERIDAN, Frances Evangeline ...... July 16-2008 SHIELDS, Dianne Elizabeth...... December 17-2008 SHUPE, Donald L ...... December 24-2008 SIBLEY, Bernice Catherine ...... August 27-2008 SIMMONS, Ralph William...... August 13-2008 SIMPSON, Spencer Jack ...... August 27-2008 SINGER, Valentine Edwin...... December 17-2008 SINGH, Ajit (Jay) K...... September 3-2008

© NS Office of the Royal Gazette. Web version. 72 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

SISSON, Kenneth Sherman ...... November 19-2008 SIVEWRIGHT, Gwendolyn Elizabeth...... December 31-2008 SKINNER, Lloyd Alvin...... October 1-2008 SLACK, Gerald Wesley ...... October 1-2008 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, Charlotte Lyall ...... August 13-2008 SMITH, Clyde Harry...... October 8-2008 SMITH, Edna May ...... October 1-2008 SMITH, Eleanor...... November 12-2008 SMITH, Frances M...... September 3-2008 SMITH, Frederick C...... December 10-2008 SMITH, June Ilene ...... November 19-2008 SMITH, Leonard George ...... September 10-2008 SMITH, Malcolm Wade ...... October 22-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Ruth Elspeth...... December 10-2008 SMITH, Sarah Jean...... December 3-2008 SMITH, Vera Beatrice ...... November 12-2008 SMYTH, Ralph W...... July 16-2008 SNELL, Virginia Rose...... September 10-2008 SOLEY, Logan Curtis...... August 13-2008 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 SPICER, Ella Evelyn...... October 1-2008 SPINDLER, Virginia Hope...... August 20-2008 SPURR, Arnold Edwin...... September 17-2008 SQUIRES, Jean Evelyn...... August 27-2008 STAILING, Annie Marguerite...... September 3-2008 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 STEELE, Audrey Brigette ...... September 10-2008 STEPONAITIS, Joseph John...... December 10-2008 STEWART, Kathleen Sybil Agnes...... November 26-2008 STEWART, Loran Robert...... November 12-2008 STODDARD, Karl Earnest ...... August 27-2008 STOICA, Margaret A...... October 29-2008 STONE, Harold Reginald...... July 16-2008 STRUM, Clyde Philip ...... October 15-2008 SURETTE, James Alexandre...... December 17-2008 SUTTON, Phyllis Della...... December 10-2008 SWEET, Joseph Clyde...... October 22-2008 SWIMM, Ruby V...... July 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 73

Estate Name Date of First Insertion

SWINAMER, Mary Jane...... November 5-2008 SYMONDS, Basil Theodore ...... December 24-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, Creighton Percerval...... August 20-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Paul James ...... October 8-2008 TAYLOR, Harrison Coburn ...... December 10-2008 TEMPLE, Marie Francoise Jeannine ...... November 5-2008 THERIAULT, Bernard Alphonse...... August 20-2008 THERIAULT, Roland E...... December 10-2008 THEXTON, Donald Loughlin...... November 26-2008 THIBAULT, Joseph Gustave...... December 3-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Elizabeth Annie...... September 10-2008 THOMSON, Lillian ...... September 24-2008 THOMSON, Mary Cecilia...... September 3-2008 THOULESS, Donald James ...... July 16-2008 TOULANY, Bashir Salim ...... November 5-2008 TOWNSEND, Margery Leurena ...... December 24-2008 TRACEY, Chester Eugene...... October 29-2008 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TUCK, Edward Harris Layton...... July 16-2008 TUMBLIN, James G. R...... December 24-2008 TURNBULL, Donna Irene...... July 23-2008 TURNBULL, Violet Isabel ...... December 24-2008 TURNER, Florence Beatrice...... September 10-2008 TURNER, Jane Paulette...... August 6-2008 TUSTIT, Annie Anita...... December 24-2008 VACCAREZZA, Caterina Argentina Ida Brignardello ...... December 3-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VAUGHAN, Clarke Allison ...... November 5-2008 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 VINCENT, Robert Joseph George ...... August 6-2008 VOLTIS, Constantina (Tina) ...... October 29-2008 VOLTIS, Constantinos (Gus)...... October 29-2008 VON POSSEL, Peter D...... October 8-2008 WADE, Harry Hugh Martin...... July 23-2008 WALKER, Beatrice...... October 15-2008 WALKER, Gordon Wellesley...... October 15-2008 WALSH, Donald Frank...... October 29-2008 WALTERS, Wilhel Anora...... July 23-2008 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 WARREN, Reginald Maxwell ...... January 7-2009

© NS Office of the Royal Gazette. Web version. 74 The Royal Gazette, Wednesday, January 14, 2009

Estate Name Date of First Insertion

WARREN, Stella Marie ...... July 16-2008 WATSON, Arleigh R...... November 12-2008 WAUGH, Carl Wayne...... September 10-2008 WAUGH, Mildred Rose ...... September 10-2008 WEBBER, Ford Hanscom...... December 17-2008 WEBBER, Leroy Caleb...... July 23-2008 WEIR, Irma Adelle...... October 8-2008 WENTZEL, Lloyd Franklyn...... December 24-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Lemarchant ...... October 29-2008 WHITE, Alexander...... August 13-2008 WHITE, Alfred Simpson...... December 3-2008 WHITE, Blair Gerald...... December 24-2008 WHITE, Brian Lawrence ...... November 26-2008 WHITE, Margaret Gertrude...... December 3-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITE, Robert Cecil ...... September 17-2008 WHITING, Robert A., Sr...... September 10-2008 WHITMAN, Lloyd Hector ...... September 17-2008 WHYNOT, Janet Louise...... December 10-2008 WIER, Claire Wilfred ...... November 5-2008 WIGLE, Donald Zenas...... August 20-2008 WILCOX, Leonard Earl ...... September 3-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Havavine Margaret...... December 31-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008 WILSON, Florence Adelaide...... November 26-2008 WILSON, John Peter ...... December 3-2008 WILSON, Marie Anne ...... October 22-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WOOD, Eric James...... January 7-2009 WOOD, Harold Alfred ...... December 17-2008 WOODLAND, Archibald ...... October 8-2008 WOODROW, John Alfred...... September 10-2008 WOODS, Virginia ...... September 10-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WRIGHT, Robert Bruce ...... July 16-2008 WYMAN, Shirley H...... December 10-2008 YEADON, Dale Everett ...... September 10-2008 YORKE, Patricia R...... October 15-2008 YOUNG, Reginald Alexander ...... November 12-2008 YOUNG, Timothy Charles...... October 29-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Linwood Michael ...... August 13-2008 ZWICKER, Hugh Fraser...... July 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, January 14, 2009 75

INDEX OF NOTICES JANUARY 14, 2009 ISSUE

Orders in Council: Co-operative Associations Act: 2009-18 Acting Ministers ...... 31 Gung Ho! Employment Co-operative Limited....35

Change of Name Act: Criminal Code of Canada: Shehu Talatu Ahmed...... 37 Designation of Charles W. Hibbert, RCMP, Kim McBurnie-Buckler...... 37 as a Qualified Technician ...... 32 Austin Jason Buckler...... 37-38 Macy Patricia Buckler ...... 37-38 Motor Carrier Act: William James McLellan...... 38 Perry Rand Transportation Group Limited ...... 40 Savannah Rose Naugler...... 38 Maya Omar Nameer Saeed...... 38 Motor Vehicle Transport Act, 1987: Fei Li ...... 38 Perry Rand Transportation Group Limited ...... 41 Michael Mitchell-Clapham ...... 38 Samantha Mary Hemeon...... 38 Notaries and Commissioners Act: Jairam Rathi Das ...... 38 Commissioner appointments and revocations...31 Vidya Bai...... 38 Ammar Hawass ...... 38-39 Probate Act: Raylene Louise Clamp...... 39 Citation Notices (first time)...... 47 Curtis Morgan Preshyon ...... 39 Estate Notices (first time)...... 48 Laura Teresa McNeill...... 39 Agnes Leverne Cassidy...... 39 Miscellaneous notices: Brittney Nicole Collier ...... 39 Attorney General - Annual Report on the Anti- Sheldon Hiram Mitchell...... 39 Terrorism Act for the period December 24, 2006 Marie Lizzette Michelle Geoffroy...... 39 through December 23, 2007 ...... 32 Donald Joseph Timothy Richard...... 39 Shila Nasihati Gilvaei...... 39 Attorney General - Annual Report on the Use of Asal Farrashzadeh...... 39 Electronic Surveillance for the Year 2007 ...... 43 Sheren Abdulhussain...... 39 Marjana Khan...... 39 Dave Christopher Eisenhower ...... 39 SECOND OR SUBSEQUENT TIME NOTICES Randall Edwin Mills...... 39 Christopher Joseph Green ...... 39 Motor Carrier Act: Emily Alexandra Walker ...... 39-40 Le Transport de Clare Society - Clare Transportation Marie Yolande Bourgeois...... 40 Society...... 42 Blake Kevin Benoit...... 40 Robert Francis Gosbee ...... 40 Probate Act: Ian John MacDonald ...... 40 Estate of Sam Treger (Solemn Form)...... 41

Companies Act: Citation notices ...... 47 2440697 Nova Scotia Limited ...... 35 Estate notices...... 54 3024177 Nova Scotia Limited ...... 35 3073257 Nova Scotia Company ...... 35 3233655 Nova Scotia Limited ...... 36 Gaylord Bros. Canada ULC...... 36 Keltic Savings Corporation Limited...... 36 Kestrel Lighting Incorporated...... 36 Dr. Vivek Kusumakar Inc...... 36 Mark IV Canada Platform Holdings ULC...... 36 Dr. Lea McQuaig Incorporated...... 37 Spectra Energy Facilities Company...... 37 webMethods Canada Corporation...... 37 West Side Enterprises Limited...... 37

© NS Office of the Royal Gazette. Web version. 76 The Royal Gazette, Wednesday, January 14, 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.