Nova Scotia

Published by Authority PART 1 VOLUME 221, NO. 16

HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 18, 2012

PROVINCE OF GIVEN under my Hand and Seal at Arms at NOVA SCOTIA the Halifax Regional Municipality, in the Province of Nova Scotia, this 12th day of April in the year of Our Lord two thousand BY HIS HONOUR and twelve in the sixty-first year of Her THE HONOURABLE JOHN JAMES GRANT Majesty’s Reign. LIEUTENANT GOVERNOR OF THE PROVINCE OF NOVA SCOTIA sgd: J. J. Grant Lieutenant Governor TO ALL TO WHOM THESE PRESENTS SHALL COME, OR WHOM THE SAME MAY IN ANY WISE PROVINCE OF NOVA SCOTIA CONCERN. DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross G R E E T I N G: Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the A P R O C L A M A T I O N Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, WHEREAS His Excellency the Governor General in 1989, the Notaries and Act, is hereby Council by Commission under the Great Seal of pleased to advise of the following: , bearing date the thirteenth day of March, in the year of Our Lord two thousand and twelve in the sixty- To be revoked as a pursuant to the first year of Her Majesty’s reign, has been pleased to Notaries and Commissioners Act: appoint me to be Lieutenant Governor in and over the Janet E. Dexter of Hantsport, in the County of Hants Province of Nova Scotia during the will and pleasure of (no longer employed with the Province of Nova Scotia). the Governor General of Canada; To be appointed as a Commissioner pursuant to the NOW KNOW YE that I have thought fit to publish Notaries and Commissioners Act: and make known, and do hereby publish and make Catherine McInnis of Glace Bay, in the County of known that I have this day made and subscribed the Cape Breton, for a term commencing April 5, 2012 and to Oaths of Allegiance and Office, and assumed the duties expire April 4, 2017 (private). of my office as such Lieutenant Governor, under and in accordance with the Governor General’s Commission To be reappointed as Commissioners pursuant to and Instructions, and the Statutes and Laws in that the Notaries and Commissioners Act: behalf, and I do hereby require and command that each Bruce Conrod of Dartmouth, in the Halifax Regional and every person holding any office, place, employment Municipality, for a term commencing June 20, 2012 and or function under Her Majesty in this Province do to expire June 19, 2017 (The Bank of Nova Scotia Trust continue in the execution thereof, of which all Her Company - Scotiatrust); Majesty’s subjects in this Province and all others whom it may concern are to take notice and govern themselves Christine E. Johnson of Aylesford Lake, in the County accordingly. of Kings, for a term commencing May 16, 2012 and to expire May 15, 2017 (Johnson Law Inc.); and

© NS Office of the Royal Gazette. Web version. 609 610 The Royal Gazette, Wednesday, April 18, 2012

Donald Ranni of Sydney River, in the County of IN THE COURT OF PROBATE FOR NOVA SCOTIA Cape Breton, for a term commencing August 22, 2012 IN THE ESTATE OF Norman Ross Sears, Deceased and to expire August 21, 2017 (private). Notice of Application DATED at Halifax, Nova Scotia, this 5th day of (S.64(3)(a)) April, 2012. The Applicant, Sean Brownlow, proposed executor of Ross Landry the Will referred herein, has applied to the Registrar of the Minister of Justice and Attorney General Probate Court of Nova Scotia, at the Probate District of Halifax, Court Administration Office, The Law Courts, 4th IN THE COURT OF PROBATE FOR NOVA SCOTIA Floor, 1815 Upper Water Street, Halifax, Nova Scotia, B3J IN THE ESTATE OF Olive C. MacDonald, Deceased 1S7, to have the Will of the late Norman Ross Sears proved in solemn form and its validity determined and PROOF IN SOLEMN FORM such application to be heard on May 30, 2012, at 2:00 Notice of Application p.m., at the Probate Court of Nova Scotia in Halifax, Nova (S.64(3)(a)) Scotia. The applicants, Bridget MacLeod and Elizabeth The affidavit of Sean Brownlow in Form 46, a copy of Freitas, Executors, have applied to the Registrar of the which is attached to this Notice of Application, is filed in Probate Court of Nova Scotia, at the Probate District of support of this application. Cape Breton County, Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form NOTICE: If you contest any part of the application you to be heard on the 28th day of May, 2012, at 9:30 a.m. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on The affidavits of Bridget MacLeod in Form 46 and the personal representative and each person interested in Elizabeth Freitas in Form 46, and affidavit of Frank G. the estate. Gillis, Q.C. in support of this application, copies of which are attached to this Notice of Application, are If you do not file and serve a notice of objection you filed in support of this application. Other materials may will not be entitled to any notice of further proceedings be filed and will be delivered to you or your lawyer and you may only make representations at the hearing with before the hearing. the permission of the registrar or judge. NOTICE: If you contest any part of the application If you do not come to the hearing in person or as you must complete and file a notice of objection in represented by your lawyer the court may give the Form 47 with the court, and then serve the notice of applicant what they want in your absence. You will be objection on the personal representative and each bound by any order the court makes. person interested in the estate. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of If you do not file and serve a notice of objection you objection in Form 47 and come to the hearing. will not be entitled to any notice of further proceedings and you may only make representations at the hearing DATED April 10, 2012. with the permission of the registrar or judge. George P. Ash If you do not come to the hearing in person or as Lawyer for Applicant represented by your lawyer the court may give the BOYNECLARKE LLP applicant what they want in your absence. You will be 99 Wyse Road, Suite 600 bound by any order the court makes. Dartmouth, Nova Scotia B3A 4S5 Telephone: (902) 469-9500; Fax: (902) 463-7500 Therefore, if you contest any part of this application E-mail: [email protected] you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. 901 April 18-2012 - (3iss)

DATED March 28, 2012. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Frank G. Gillis, QC - and - Lawyer for Applicants IN THE MATTER OF: An Application of 65 Minto Street, PO Box 187 ERRA Realty & Development Limited Glace Bay, Nova Scotia B1A 5V2 (the “Company”) for Leave to Surrender Telephone: 902-849-6507; Fax: 902-849-0555 its Certificate of Incorporation E-mail: [email protected] NOTICE IS HEREBY GIVEN that ERRA Realty & 886 April 18-2012 - (3iss) Development Limited intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 611

DATED at Halifax, Nova Scotia, the 18th day of FORM A April, 2012. CHANGE OF NAME ACT P. Robert Arkin Notice of Application for Change of Name Cox & Palmer Barristers and Solicitors NOTICE is hereby given that an application will be 1100-1959 Upper Water Street made to the Registrar General for a change of name, PO Box 2380 Central pursuant to the provisions of the Change of Name Act, by Halifax NS B3J 3E5 me: Kelsie Tena Marie Matthews of 4 Hazel Street in Solicitor for the Company Sackville, in the Province of Nova Scotia as follows: 910 April 18-2012 To change my name from Kelsie Tena Marie Matthews to Kelsie Tena Marie Acker. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; DATED this 17th day of April, 2012. - and - IN THE MATTER OF: An Application of Kelsie Matthews KAPA Holdings Incorporated (the “Company”) (Signature of Applicant) for Leave to Surrender its Certificate of Amalgamation 928 April 18-2012 NOTICE IS HEREBY GIVEN that KAPA Holdings Incorporated intends to make application to the FORM A Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to CHANGE OF NAME ACT Section 137 of the Companies Act of Nova Scotia. Notice of Application for Change of Name DATED at Halifax, Nova Scotia, the 18th day of NOTICE is hereby given that an application will be April, 2012. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by P. Robert Arkin me: Kyle Andrew Melanson of 28 Gebhardt Street in Cox & Palmer Halifax, in the Province of Nova Scotia as follows: Barristers and Solicitors 1100-1959 Upper Water Street To change my name from Kyle Andrew Melanson to PO Box 2380 Central Andrew John Muise. Halifax NS B3J 3E5 Solicitor for the Company DATED this 16th day of April, 2012. 911 April 18-2012 Kyle Melanson (Signature of Applicant) FORM A 912 April 18-2012 CHANGE OF NAME ACT Notice of Application for Change of Name FORM A NOTICE is hereby given that an application will be CHANGE OF NAME ACT made to the Registrar General for a change of name, Notice of Application for Change of Name pursuant to the provisions of the Change of Name Act, by me: Neil Joseph Coles of 36 Oceanside Crescent in NOTICE is hereby given that an application will be Little Lorraine, in the Province of Nova Scotia as made to the Registrar General for a change of name, follows: pursuant to the provisions of the Change of Name Act, by me: Barbara Ann O’Hearn of 5515 Victoria Road in To change my name from Neil Joseph Derosiers to Halifax, in the Province of Nova Scotia as follows: Neil Joseph Coles. To change my name from Barbara Ann O’Hearn to DATED this 12th day of April, 2012. Barbara Anne Tanner.

Neil Coles DATED this 12th day of April, 2012. (Signature of Applicant) Barbara O’Hearn 926 April 18-2012 (Signature of Applicant) 889 April 18-2012

© NS Office of the Royal Gazette. Web version. 612 The Royal Gazette, Wednesday, April 18, 2012

FORM A APEX OFFICE EQUIPMENT LIMITED ARGYLE SEA PRODUCTS (2003) LIMITED CHANGE OF NAME ACT ATKSYM FISHERIES LIMITED ATLANTIC ELEVATORS AND LIFTS INC. Notice of Application for Change of Name ATMOSPHERE CLOTHING COMPANY INC. AU HAVRE AUTO SERVICE LTD. NOTICE is hereby given that an application will be BARK & FITZ ATLANTIC INC. made to the Registrar General for a change of name, BARRIER BOYS INCORPORATED pursuant to the provisions of the Change of Name Act, BCL MINING AND MECHANICAL INCORPORATED by me: Garett James Sheppard of 129 French Street BEAINI & ASSOCIATES ENGINEERS LIMITED BEDROCK TECHNICAL SERVICES INCORPORATED in Sydney, in the Province of Nova Scotia as follows: BELFAST CLOTHING GROUP LIMITED BELMONT WEALTH MANAGEMENT INC. To change my name from Garett James Sheppard BILL GRIMMER MAN-DOG TEAM SECURITY LIMITED to Garett James Corbett. BIOHYGENICS INCORPORATED BLENUS TRAVEL SERVICE LIMITED th BREGAN ENTERPRISES LIMITED DATED this 9 day of April, 2012. BRIDGEWATER METAL INDUSTRIES LIMITED BROKER ADVANTAGE INC. Garett Sheppard BROKERAGE HOUSE FINANCIAL GROUP INCORPORATED (Signature of Applicant) BUILDLAB INC. BUMP BABY & BEYOND INC. 902 April 18-2012 BURLINGTON INVESTMENTS LIMITED BURNELL ALLISON ENTERPRISES LIMITED BUSMANN CANADA INC. NOTICE is hereby given pursuant to Section 7 of the C. HUBBARD HOLDINGS LIMITED Corporations Registration Act ("the Act"), that the CABOT INDUSTRIAL SUPPLIES COMPANY LIMITED following companies have made default in payment of CAMELOT HOMES (NS) INC. the annual registration fee due February 29, 2012 and CANADIAN MARINE NAVIGATION SERVICES the Certificates of Registration issued to each of them INCORPORATED CANTERFIELD INVESTMENTS LIMITED under the Act are hereby revoked by the Registrar of CAPE BRETON ESTATES.COM INC. Joint Stock Companies as of April 5, 2012. CAREW CAPITAL INC. CAROL BRUHM POULTRY FARMS LIMITED 'NVOGUE ALPACAWEAR LIMITED CARONICA HOLDINGS LIMITED 1394 BEDFORD HWY. HOLDINGS LIMITED CAUSEWAY INVESTMENTS LIMITED 1425661 ONTARIO LTD. CENTURY 21 TEAM ONE REALTY INC. 1738937 NOVA SCOTIA LIMITED CHOOSETHICAL VENTURES INC. 2335175 NOVA SCOTIA LIMITED CLARITY ACCOUNTING & BUSINESS SOLUTIONS INC. 2336870 NOVA SCOTIA LIMITED COGNOSIS CANADA INC. 2527578 NOVA SCOTIA LIMITED COLE HARBOUR DEVELOPMENTS LIMITED 3040750 NOVA SCOTIA LIMITED COLUMBUS BLUE JACKETS ENTERPRISES COMPANY 3063963 NOVA SCOTIA LIMITED CONNOR & ASSOCIATES LIMITED 3075200 NOVA SCOTIA LIMITED CONTOURS FITNESS CANADA, INC. 3075210 NOVA SCOTIA LIMITED DAVE THE PLUMBER PLUMBING AND HEATING LTD. 3075228 NOVA SCOTIA LIMITED DAYLIGHTING DESIGN & CONSULTING LTD. 3075458 NOVA SCOTIA LTD. DC VENTURES INC. 3086142 NOVA SCOTIA COMPANY DEMOLITION RESOURCES LIMITED 3086845 NOVA SCOTIA LIMITED DIAMOND TREE CANADA CORPORATION 3209312 NOVA SCOTIA LIMITED DIMITRI'S PLUMBING & HEATING LIMITED 3211539 NOVA SCOTIA LIMITED DOLLIVER'S RANCH LIMITED 3225622 NOVA SCOTIA LIMITED DOLPHIN MINI STORAGE LIMITED 3225694 NOVA SCOTIA LIMITED DON CAR LEASING LIMITED 3234393 NOVA SCOTIA LIMITED DONALD ARTHUR CHISHOLM INVESTMENTS 3234607 NOVA SCOTIA LIMITED INCORPORATED 3237563 NOVA SCOTIA LIMITED DR. CASELY T. AGO INCORPORATED 3243291 NOVA SCOTIA LIMITED DR. VOLKER EICHHORN INC. 3243409 NOVA SCOTIA LIMITED DUBE HOLDINGS LIMITED 3251528 NOVA SCOTIA LIMITED DYNAMIC RESPONSE MARKETING INC. 3251796 NOVA SCOTIA LIMITED E-Z-EM CANADA INC. 3251988 NOVA SCOTIA LIMITED EARTHRIGHT SYSTEMS INC. 3252108 NOVA SCOTIA LIMITED ENLIGNA CANADA INC. 49TH PARALLEL IMPORTS INC. ENTITY BOARD SHOP LTD. 7122080 CANADA INC. FEAVER & CO. SPORTS BAR & GRILL INC. 7128347 CANADA INCORPORATED FRAME EXPRESS INCORPORATED A.L. VAUGHAN INVESTIGATIONS INCORPORATED FRED EMIN GROCERY LIMITED ABRIDEAN INC. FREEHOLD INVESTMENTS LIMITED ACADIA RECREATION CLUB LIMITED GABANA INC. ADELAIDE RESPITE INNS LIMITED GAMCO DISTRIBUTING LTD. ADVENTURERS CAR RENTAL INC. GD DELIVERY LTD AFBDA HOLDINGS INC. GEORGE & LITO'S RESTAURANT & CAFE INCORPORATED AGO HOLDINGS LIMITED GEORGE W. JORDAN MEDIA INC. ALANOVA CONSULTING INC. GLOBAL TECH SOLUTIONS CONSULTING INCORPORATED AMBERWOOD INTERNATIONAL CORPORATION GLOCAN TRADING INCORPORATED ANJIL COMMUNICATIONS LIMITED GOLDEN GAVEL AUCTION SERVICES INC. ANTORICA LTD. GREENWAY HOMES INC. APEX ATLANTIC LTD. GREY OVERHILL TRANSPORT SERVICE INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 613

GULF TRADING INCORPORATED PEDERSEN MASONRY LIMITED GUNN METAL STAMPINGS COMPANY PI LOGGING & REPAIRS LTD. GURU IN THE ARCTIC INCORPORATED PICTURE FRAMING AND MANUFACTURERS LIMITED GW PRE-EMPLOYMENT SCREENING INC./ PIZZA RANCH LIMITED VÉRIFICATIONSPRÉEMPLOI GW INC. PRECISION ATLANTIC MEDIA GROUP LIMITED H R SBOATBUILDERS LIMITED PRECISION HOME & OFFICE DELIVERIES INC. H.J. MADI ENTERPRISE LIMITED PRICEWATERHOUSECOOPERS CANADIAN BPO 2000 HAFAZALLA MEDICAL INC. CORP. HENRY EQUESTRIAN INSURANCE BROKERS LTD. PRIME INSURANCE BROKERAGE LIMITED HIGHLAND MARINE PRODUCTS LIMITED PRIVACYWRAP INCORPORATED HIROI DEVELOPMENTS LTD. PRIVATEER INTEGRATED ADVERTISING INCORPORATED HRC GIBSON HOLDINGS LTD. R & J SWINAMER SUPPLIES LIMITED HUNT CAPITAL PARTNERS CORPORATION INC. R. & K. HOLDING COMPANY LIMITED IGH INTERGROUP HOLDING AG RECKITT BENCKISER (CANADA) INC. INLAND MARINE SERVICES LIMITED RED ROW DEVELOPMENT COMPANY LIMITED INVESTUS REAL ESTATE INC./SOCIÉTÉ IMMOBILIÈRE REDLEAF TRADELINK LIMITED INVESTUS INC. REFINED PROPERTY MANAGEMENT INC. IOS MARKETING LTD. RIGHT LANE DRIVER TRAINING INC. J. & S. FREIGHT SERVICES INC. RIVERBROOK PRODUCE LIMITED J.P. MORGAN CLEARING CORP. ROMEO INVESTMENTS LIMITED JAMES BURKE ELECTRICAL LIMITED RS2 LIMITED JAMOCA FISHERIES LIMITED S & E BITAR FOODS LIMITED JD INC. SAGE GROUP CONSULTING, INC. JOHN GOGAN ENTERPRISES LTD. SCALES & TAILS FISHERIES LIMITED JOSEY'S JOURNEYS INCORPORATED SCALLOP SHELL POLLUTION SOLUTION LIMITED JUST FOR KICKS RECREATIONAL LIMITED SEAWAY DISTRIBUTORS LIMITED JWD COMMUNICATIONS LIMITED SELA WOOD PROCESSORS LIMITED K&O SCOTIA CORPORATION SLIP COATINGS HOLDINGS, INC. KELMAC CONSULTING LIMITED SNIP- IT-FIRST LIMITED KENNEDY ANIMAL HOSPITAL LIMITED SOMEI SOLUTIONS INC. KINTETSU WORLD EXPRESS (CANADA) INC. SPEARHEAD COMMUNICATIONS LTD. KIWI CONSTRUCTION INCORPORATED STAMPBART CANADA LIMITED KR WIND HOLDINGS (CANADA) INC. STAMPMICH LIMITED L'ARDOISE FISHERIES LIMITED STEEL DESIGN & FABRICATORS (SDF) LTD. L.LUNN CONSTRUCTION LIMITED STEVENS & FISKE CONSTRUCTION LIMITED LEDCOR MAINTENANCE SERVICES LTD. STITCH MEDIA, INC. LIFESTYLES HAIR STUDIO INCORPORATED SUPERIOR SOLUTIONS (ATLANTIC) LTD. LIGHTBULB PRODUCTIONS INC. TARGET HOCKEY ACADEMY LTD. LILY INVESTMENTS (2008) LIMITED TEN STAR INSURANCE BROKERS INC. LIVERPOOL HEATING & APPLIANCE SERVICES LIMITED THE INNLET CAFE (2003) LIMITED LORENDO NASRALLAH ENTERPRISES LTD. THE MARK ANTHONY GROUP COMPANY MANOVILL HOLDINGS LIMITED THE SHAMROCK AND THE HEATHER HOLDINGS MARITIME FISH PRODUCTS INC. LIMITED MARK A. STEWART INCORPORATED THINK IMAGING SOLUTIONS INC. MARK IV IDS CANADA CORP TILLEY REALTY COMPANY LIMITED MATI'S RESTAURANT LIMITED TIME MACHINE CANDY WORKS INC. MAXED OUT HOLDINGS LTD. TO BE CANADA INC. MC CAMBRIDGE BUILDERS LIMITED TYHFSS INC. MEDIALIZE CONSULTANTS INC. VAL'S MOBILE MECHANICAL REPAIRS COMPANY MEDICANA INC. LIMITED MEGA EMPIRE ASPHALT ENTERPRISES LTD. VOGUE OPTICAL INCORPORATED MEGAMATION SYSTEMS INC. VULENTE ENVIRONMENTAL INCORPORATED MELON ADVERTISING & GRAPHIC DESIGN W. ATKINSON INVESTMENTS LIMITED INCORPORATED WAVERLY DUCK INVESTMENTS LIMITED MICHAELA INVESTMENTS LIMITED WC HOLDINGS LTD. MIKE & KENDRA'S HEALTH & WELLNESS WE SELL PROFIT INC. INCORPORATED WHITLEY HOLDINGS INC. MOOSELAND TRANSPORT LIMITED WILLIAM M.BEATON BACKHOE LIMITED . MZDHNS BUILDERS INC. ZEUS INTERNATIONAL MARKETING INCORPORATED NEPS CONSULTING INC. ZING INVESTMENTS INC. NEUROPAS GLOBAL CANADA INC. NEW HORIZON CAPITAL INC. Dated at Halifax, Province of Nova Scotia, on April 5, NOONDAY GRAPHICS LIMITED 2012. NORTH SHORE ACCOUNTING LIMITED NORTHUMBRIA ACADEMY INC. NOVA PAVING LIMITED Registry of Joint Stock Companies NS - RIKONA FOOD ULC Hayley Clarke, Registrar NUNAMOO PROJECT MANAGEMENT LIMITED OBVIOUS FUN PRODUCTIONS COMPANY LIMITED NOTICE is hereby given pursuant to Section 16 of the ON YOUR WAY LIMITED ONE CALL DOES IT ALL LIMITED Partnerships and Business Names Registration Act ("the ORCHARD LANE PROPERTIES LIMITED Act"), that the following Partnerships have made default OTTERBROOK WELDING LIMITED in payment of the annual registration fee due February 29, OVER THE HILL VINTAGE COLLECTIBLES INC. 2012 and the Certificates of Registration issued to each of PAMELA LARGE-MORAN LAW CORPORATION them under the Act are hereby revoked by the Registrar of PATRIARCH FOODS INCORPORATED Joint Stock Companies as of April 5, 2012. PEACEFUL HERITAGE INC.

© NS Office of the Royal Gazette. Web version. 614 The Royal Gazette, Wednesday, April 18, 2012

2 SAVVY MOMS NETWORKING CONSULTING CN BEAUTY NAILS 902 CARTEL MUSIC COASTAL KNITS A KILANY CONSTRUCTION COASTLINE HOMES A NATURAL WAY FOR YOU & YOUR PETS COMPOSITES PACIFIC/PACIFIQUE COMPOSITES A. BIGELOW COMMUNICATIONS CONSOLIDATED MASONRY SUPPLY A.F. LAFOSSE CONSTRUCTION CORCANMAC TRUCKING ABERDEEN CONVENIENCE CORDIT COMPUTERS ADORE ONCE MORE CONSIGNMENT CLOTHES AND CORMIER ENGINEERING TOYS COTTAGE COAST - RENTALS & PROPERTY ADRENALIN MOTORSPORTS MANAGEMENT ALAN BERNARD'S DELIVERY SERVICE COUNTRY CLASSIC CUTS ALDAR FORESTRY CREATIVE INTERIORS BY CAROL MYERS ALDERMAN GRAPHICS CREATIVE LMENT BY DESIGN ALLIANCE TRADE & COMMERCE CROSBY'S SPORTS GRILL AMPLIFY MEDIA CT CHARLES WEIGHT & WELLNESS AMU COMMUNICATIONS, SECURITY SOLUTIONS & CUTIE PAWS CHIHUAHUAS INVESTIGATIONS D & S WOOD AND HAULING SERVICES APPLE WAREHOUSE LOUNGE D.S.P. MAINTENANCE 1 ARM CANDY HANDBAGS DAN'S SNOW REMOVAL ARTISAN NATURAL STONE DAVE MAYNARD'S AUTO REPAIR ASHBY TAXI DEVON & CORNWALL FISH ASPOTOGAN HUMAN RESOURCE DEVELOPMENT DIANE'S DETAILED EMBROIDERY ASSANTE PRIVATE COUNSEL DIMENSIONS ENTERTAINMENT ATKINSON'S PAINTING DIRECT ENERGY BUSINESS ATLANTICAUTO FIND DIRTGO JANITORIAL ATLANTIC AUTO WARRANTY RENEWAL DONALD J. HANSON & ASSOCIATES ATLANTIC CRESTING AND EMBROIDERY (2006) DONMAR FARMS AVERY BUY AND SELL DOOPAS RENOVATIONS & GENERAL CONTRACTING AVNET PARTNER SOLUTIONS DOUBLE E LOGGING B & B CAR CLINIC DOUCETTE'S COMPUTER SALES & NETWORKING BABY INBETWEENS UNDERSHIRT EXTENDERS SOLUTIONS BARK N MEOW PET PALACE DRY CONSULTING SERVICES BASICS & BEYOND DOG TRAINING DSOM FUNDRAISER BAY OF FUNGI MUSHROOM FARM EARTH OCEAN OUTFITTING BEAVERCRAFT WOODWORKERS EAST COAST FERRIER SERVICE BLACK INK COMMUNICATIONS EASTERN SKIES CONTRACTING BLOCKBUSTER VIDEO CANADA ECCO LOGICAL ENVIRONMENTAL RESOURCES BLOCKBUSTER VIDEO CANADA/VIDEO BLOCKBUSTER ECR INTERNET MARKETING CANADA EDGEWOOD CAFÉ AND BAKERY BLUSH PHOTOGRAPHY EIZZOF ENTERTAINMENT BOB LANGILLE RESTORATIONS EMILIA'S SPA BOB MORASH CONSULTING FANTASY TRADER BON VOYAGE LIMO & TAXI FAR EAST SOLUTIONS -TRANSLATION, CULTURAL BONDED LOCK AND SAFE COACHING, MARKETING BONNEBONNE JEWELLERY FCM FINANCIAL SERVICES BRENT'S LANDSCAPING AND YARD CARE FEATURE REALTY EVENTS BT BARBERING FIDDLEHOP FARM BUSY SUSAN CLEANING FOR SENIORS FIVE DEGREES SURF MEDIA C. CARLTON CONSTRUCTION FOCUS ONE EDUCATION CALDWELL GRAPHIC DESIGN FOR YOU VALUE FOR LESS CALM ICE FOR YOUR NEEDS CONTRACTING CAMERON-CHARLTON INTERIORS FOUR MERMAIDS GIFTS CAN-SEW SEWING SERVICES FRAME OF MIND CUSTOM PICTURE FRAMING CANDY'S TRUCKIN FRANCES'S FAMILY HAIR SALON CAPTAIN LIMO FUNDY PHOTOGRAPHY CARDINAL FIRE & SAFETY FUTURE SUCCESS 2000 / MAIL ORDER CARDINAL LANDSCAPING & SNOW REMOVAL G & K DISTRIBUTION CARDINAL OUTFITTERS G. SLAUNWHITE CONTRACTING CARFINCO LIMITED PARTNERSHIP GAS AND ENERGY NEWS PUBLISHING CARMODY, CLARK & ASSOCIATES- WORKPLACE GEORGE GRANT PROCESS SERVICES INNOVATORS GILBERT & THOMPSON MANUFACTURING CARRIGAN'S CAR WASH GLAS OCEAN ENGINEERING CASHFLOW BOOKKEEPING SERVICES GLASGOW GUTTERS CATHERINE LYLE CONSULTING SERVICES GLAXOSMITHKLINE CELIA YAZER, BOOKKEEPING PLUS GLENBURNIE TREATMENT SERVICES CELLAR COLLECTIBLES GOLDEN KEY B & B CHARMILL VIBE ENERGY FITNESS & THERAPY GOLDSTREAM TILES CHEEKS ASPHALT PAVING GONISH PROPERTY MANAGEMENT CHEER EXTREME GOODIES BY LENA CHESTER BASIN FOOT CARE SERVICES GORD MACDONALD LANDSCAPE PAINTER CHESTERNS.CA INFO & WEATHER UPDATES GOTTA HAVA JAVA CHRIS H. MARSH GARAGE DOORS GRAHAM FAMILY FARM CHRISTY AND KRISSIE LILA WELLNESS CENTRE GREAT SCOTT HISTORICAL HOME RESTORATIONS CHRYSLER INSURANCE GREEN WIZARD GROW SHOP CLASSIC TOUCH MOBILE DETAILING GREENWOODS FLOORING CLIENTS EDGE CANADIAN HOME INSPECTIONS GREYWOOD OAK COMMUNICATIONS CLYDE'S AUTO SALES GYPSY CARAVAN GIFTS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 615

H & S WELDING AND CARPENTRY SERVICES MY LITTLE TRAVEL BUG FAMILY ADVENTURE H. C. LINDSAY FUNERAL HOMES AND CREMATORIUM PLANNING H.C. LINDSAY FUNERAL HOMES MYERS CHILDREN'S NURSERY H.C. LINDSAY FUNERAL HOMES (2009) NATALIE'S COURIER SERVICE HALDANE MAINTENANCE MANAGEMENT NAUTILUS DOCKS & LIFTS HAZEL GLEN CARTAGE NDL DRAFTING & DESIGN HEALTHY FEET ORTHOTICS NEIL STEWART BLUEBERRY FARM HIGHLAND NEWS NEW ROOTS BIRTH SERVICES HILLTOP WELDING & MECHANICAL NOMADIC ROSE TRAVEL HIPSON OUTDOOR PRODUCTS NORROCK REALTY FINANCE L.P. HOMETOWN TATTOOS & BODY PIERCING NORTHERN CONNECTIONS ELECTRICAL HOT SHOTS COFFEE & SPECIALTY DRINKS NOVA ENGINEERING CONSULTANCY HUDSON'S CANADIAN FISH EXCHANGE NOVA GOSPEL ENSEMBLE ICECOAST CANINE CARTING O'TOOLES CONTRACTING IN FRONT PILOT CAR SERVICES OCEAN AUTO SALES IRON HORSE AUTOBODY OFS BOOKKEEPING ISLE MADAME COMPUTERS ORABI ADMINISTRATIVE AND BOOKKEEPING J & G MEDIA SOLUTIONS SERVICES J & G MOVING AND DELIVERY OUTERSPACE STORAGE J. ALEXANDERS BARBER SHOP OVERSEAS FUTURE BUSINESS CONSULTANTS J.S. & E.C. PAINTING P. M. ROCKWOOD & ASSOCIATES CUSTOM JACK'S PINE & WOODWORKING SHOP MANAGEMENT SOLUTIONS JACOB'S LADDER GIFT BASKETS PAL'S LANDSCAPING AND PROPERTY SERVICES JAVA JUNKIE EXPRESS PARLOUR ROOM EVENT PRODUCTIONS JC'S HOT TUB RENTALS PASSCHENDAELE PAINTING PLUS JENMAR HEALTH DESIGN PASSION OF BEING LIFE COACHING JESS OF ALL TRADES PC POTENTIAL JMC DESIGNS (JULIE MAHER CLARK DESIGNS) PERRY JACKSON PHOTOGRAPHY JO ENTERPRISE LLC PICK OF THE LITTER PRODUCTS - UNIQUE & JOE'S GARAGE AUTO REPAIR MARKETABLE PRODUCT CONCEPTS JONATHAN LEVY MASONRY PINE BREEZE LOGGING SERVICES K & J'S GOLDEN GIFT IDEAS PIPERS TAXI K. W. D. CARPENTRY PLATINUM GRAVEL PLANT KARSDALE FIREWOOD PMI FOOD EQUIPMENT GROUP CANADA/GROUPE KATYK9 D'EQUIPMENTS ALIMENTAIRES PMI CANADA KEITH MULLINS MUSIC WORKSHOPS POINT MICHAUD FISHERIES KENNEDY BUSINESS CENTER PONDVIEW HAIR DESIGN KIRK'S SIDING & WINDOWS PRANA PATH YOGA & THERAPEUTICS KNIGHT TRADING PRECISION PRINTING KRISTY MAC LEOD PHOTOGRAPHY PREMARK CANADA KRYSTAL KLEAR CLEANING WITH A DIFFERENCE PRESTIGE FINISHINGS AND DECORATING KUKA & SON ROOFING SPECIALISTS PRO-MOW LAWN CARE AND MAINTENENCE LARISSA'S LOOKS & DESIGNZ PROTECH HEALTH CARE SERVICE (2003) LEARNING FIRST PRYSEBAR BUSINESS RESOURCES LIDO SKINCARE QUERCUS ARBOREALIS PUBLICATIONS LINDE GASES QUÉBEC COMPOSITES/COMPOSITES QUEBEC LINH RECIPES WHOLESALER QWEST ENERGY 2010 FLOW-THROUGH LIMITED LUMIN-X TECHNICAL SERVICES PARTNERSHIP M & M GARAGE DOOR SYSTEMS R AND G LOGGING M&J MACDONALD INVESTMENTS R. & G. BALSOR PRODUCE MACALPINE CONSTRUCTION R. HARRIS METAL FABRICATORS MACQUARRIE RESEARCH CONSULTANTS RATCHET READY AUTO PARTS MAHA'S CAFETERIA RATECOUP ONLINE RATING SERVICE MAID MY DAY RAVEN BEAR'S PICTURES AND STORIES MAINTENANCE MEDIC RAVEN STAR RESOURCE RECOVERY MAPFX DIGITAL MAPPING CONSULTING RAY PERRY RENOVATIONS MARITECH MASONRY SERVICES REID'S DELIVERY MARQEDIA COMMUNICATION SOLUTIONS REINHARDT'S DISTRIBUTION MARSH CONFECTION AND SUNDRY RENO MASTER MARSHWINDS FARM RENOVATION PRO'S CONSTRUCTION MATHEW KENNETH PAINTING RICO'S JANITORIAL MBE CANADA RINCHEN KHANDRO CONSULTING MEMORIES IN A FLASH PHOTO CONVERSION RINK RATZ SKATE SHARPENING MESOPOTAMIA RENOVATION AND LANDSCAPE RITTA'S GOURMET PET GREENS & PRODUCTS METEGHAN MARINE SUPPLY ROADRUNNER PILOT CAR SERVICES METRO SNACKS AND VENDING MACHINES ROBERT MCCULLEY PAINTING MI PRODUCTIONS FILM PRODUCTION ROSE'S WASH & GO MILL STREET BED & BREAKFAST ROSS MACDONALD'S PLUMBING & HEATING MINHAS NETWORK TECHNOLOGIES ROWING AROUND THE WORLD (MANAGEMENT) MISSYMATCH CLOTHING RUSSIAN CLEANERS MODERN APPROACH REAL ESTATE S. E. 1. GAS STATION MOLDING MEMORIES SALT WATER WEED MONTRÉAL COMPOSITES/COMPOSITES MONTREAL SAMI RETAILERS MOODY ENGINEERING CONSULTANTS SARA LEE HOUSEHOLD & BODY CARE CANADA MOUNTAIN DOG LODGE DOG CARE & SUPPLIES SAWADEE, TEA HOUSE, EXOTIC & INSPIRATIONAL MTR EQUIPMENT LEASING DECOR MURDOCK ENTERTAINMENT AND SPECIAL EVENTS SCHLUMBERGER WATER SERVICES

© NS Office of the Royal Gazette. Web version. 616 The Royal Gazette, Wednesday, April 18, 2012

SCOTIA SUN THE MOORINGS GALLERY SCOTIAN HEATHER DOLLS THE RUG LADY SEA SEARCH UNDERWATER ROBOTICS THE SCUTTLEBUTT RESTAURANT SEACREST BOARDING KENNELS THE WHARF GENERAL STORE SEAHAWK CLEANING THINK CABINETS SECOND CHANCE COUTURE TIER IT UP CUSTOM CAKES AND CUPCAKES SEIBERT OCEAN SYSTEMS TILLEY'S POINT PROPERTIES SER IMPORT AND EXPORT TOM MANLEY'S AUTO SALES & SALVAGE SHADES & WINDOW COVERINGS BY MARY TOP OF MAIN CUISINE SHELDON MACLEAN'S CONSTRUCTION TOTAL CLIMATE HEATING AND AIR CONDITIONING SHOULDER SUGAR PURSE PARTIES TOTAL REFRESHMENT SERVICES SIDDALL'S LIVESTOCK TRAVELEX GLOBAL BUSINESS PAYMENTS SIM'S ARTS UNDER SKIN TRIPLE D LANDSCAPING SIMPLE TOUCH CLOTHING TWIN SCISSORS HAIR SALON SIMPLY BEAUTIFUL MAKEUP ARTISTRY TWO PLANKS AND A PASSION THEATRE COMPANY SIMPLY THE BEST HOME INSPECTIONS U3 RENTAL DEVELOPMENTS SMOKER'S DIET SMOKING CESSATION GUIDE UNTITLED EATS SONGS THROUGH TIME VALLEY HOBBYPONICS HYDROPONIC & GARDEN SOR TOES CONSTUCTION SUPPLY SOUTHERN EXPOSURE COTTAGE RENTAL VALLEY TAXI SPACE GOLD MANAGEMENT VEC PRO TAX & ACCOUNTING SPARK ADVERTISING VICTORIA C. CAMPBELL PAINTING SPERA TECHNICAL SERVICES VIDEO BLOCKBUSTER CANADA SSR - STAIRS, SPINDELS & RAILINGS W CARD SNOW REMOVAL LIGHT TRUCKING STELLAR ADMINISTRATIVE SERVICES WALL WORDS VINYL DECALS STELLAR ADVERTISING WALLACE W. ENGLAND CONTRACTING STEPHENSON DAIGLE FINANCIAL WCS EVENT TENTS STONEWORKS MASONRY WEDGEPORT CUSTOM DOORS & CABINETS SUGAH! CONFECTIONERY & ICE CREAM EMPORIUM WEDGEWOOD INVESTMENTS SUNIL & MOE FLOOR CARE WHYNACHT SECURITY & SURVIVAL (2002) SWACO WIL-CIN RENOVATIONS SYEBOS CLEANERS WOODMAN AND MELANSON, CHARTERED T&S CLEANING SERVICE ACCOUNTANTS T.C. STRUCTURAL DESIGN YARMOUTH FISH COMPANY TANKXPERTS YONG XING BEAN SPROUT DISTRIBUTOR TDM INTERIOR DECORATING TELEGRAPH TEA ROOMS Dated at Halifax, Province of Nova Scotia, on April 5, TERESA'S VIBE AND GO 2012. THE CLOVE HITCH BAR & BISTRO THE GROW-OP SHOP INDOOR GARDENING & HYDROPONIC SUPPLIES Registry of Joint Stock Companies THE JUNKBEATS MUSIC Hayley Clarke, Registrar THE MARQUEE CLUB

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 617

PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA

Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Jason Laurier Beaulieu Frederick Jean-Philippe Landry Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Stephen John Edward Beehan Heather Marie Lourie Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Gerard Stanley Boudreau Karim Adam Mahrady Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Yan Lucien Chamberland Dennis Blair Munroe Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Lindsey Sean Donovan Jennifer Leigh Neufeld Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Travise Marshall Dow Edward Rudolph Newell Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Derek Aaron Drover Kyle Allan Smith Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Ian Nicolas Fernandez Tony Roache Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Alana Dawn Foley Jason L. Roy Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Jeffrey Francis Henderson Andrew Allan Ryan Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Charles W. Hibbert Jason Allister Sutherland Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Jeffrey Scott Kelly Christopher Allan Watters Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Matthew Everett Kingston Royal Canadian Mounted Police Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore “qualified technician” in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada.

DATED at Halifax, Nova Scotia, this 10th day of April, 2012 Ross Landry Minister of Justice and Attorney General

© NS Office of the Royal Gazette. Web version. 618 The Royal Gazette, Wednesday, April 18, 2012

CITATION NOTICES (Probate Act)

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 RICKETSON, John Walter Court House Norma J. Oliver Carleton Corner, Annapolis County 377 St. George Street April 18-2012 - (5iss) June 6-2012 - 11:00 a.m. Annapolis Royal

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES (Probate Act)

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 BEATON, Laura Lee Munro Gloria Jean Munro Hurley Beaton April 18-2012 - (6m) Halifax, Halifax Regional Municipality (Ad) March 22-2012 7 Piper Street Dartmouth NS B2W 1Z5

BURTON, Gardiner Donald Garry Gordon (Ex) W. Mark Penfound, QC Malagash, Cumberland County 2717 Gladstone Street, Apt. 613 Ritch Durnford April 5-2012 Halifax NS B3K 0A4 1200-1809 Barrington Street Halifax NS B3J 3K8 April 18-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 619

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 BUTLER, Robert Gordon Gordon Stuart Butler (Ex) Kent L. Noseworthy Halifax, Halifax Regional Municipality 1655 Chestnut Street Noseworthy Di Costanzo Diab April 4-2012 Halifax NS B3H 3T3 6470 Chebucto Road Halifax NS B3L 1L4 April 18-2012 - (6m)

COLDWELL, Shirley I. Patricia Dale Mont (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street April 4-2012 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 April 18-2012 - (6m)

CONRAD, Freeman Alfred Anthony William Levy (Ad) John W. Chandler, QC Western Shore, Lunenburg County 1787 Highway 359 144 Duke Street April 4-2012 Centreville NS B0P 1J0 PO Box 511 Chester NS B0J 1J0 April 18-2012 - (6m)

COX, James Arthur James Herbert Cox (Ex) Donald G. Harding, QC Victoria, British Columbia 302-1711 Cook Street 30 John Street April 3-2012 (Extra-Provincial) Victoria BC V8T 3P2 PO Box 549 Shelburne NS B0T 1W0 April 18-2012 - (6m)

desBOIS, Diane Rose (Migel) Public Trustee (Ad) Fiona M. G. Imrie, QC (a.k.a. Diane Rose (Migel) Desbois; PO Box 685 Public Trustee a.k.a. Diane Rose (Migel) DesBois) Halifax NS B3J 2T3 PO Box 685 Halifax, Halifax Regional Municipality Halifax NS B3J 2T3 April 3-2012 April 18-2012 - (6m)

DEVILLER, Marion Martha Joan Rose Surette (Ad) Patricia E. Caldwell, QC Villa St. Joseph du Lac, Dayton 7 Porter Street 101 Water Street, Suite 1B Yarmouth County Yarmouth NS B5A 2Y7 Yarmouth NS B5A 4P4 April 3-2012 April 18-2012 - (6m)

DUNCAN, Carl S. Wayne Dalton Duncan (Ex) David A. Grant Dartmouth, Halifax Regional Municipality 20 The Horseshoe 63 Tacoma Drive, Suite B101 April 10-2012 Dartmouth NS B2Y 4E5 Dartmouth NS B2W 3E7 April 18-2012 - (6m)

DUNCAN, Mechelle Renee Margaret Duncan (Ad) Dorianne M. Mullin and Mosherville, Hants County 71 Andrea Lynn Lane Peter Coulthard April 3-2012 Waverley NS B2R 1A2 Sealy Cornish Coulthard 200-56 Portland Street Dartmouth NS B2Y 1H2 April 18-2012 - (6m)

FRASER, Jean Effa Garth Clarence Graves (Ex) Jerome T. Langille Mount Pleasant, Cumberland County c/o Jerome T. Langille 55 Church Street March 30-2012 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 April 18-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 620 The Royal Gazette, Wednesday, April 18, 2012

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 GREENFIELD, Margaret Ina Pauline Elizabeth Rothenburg (Ex) David F. Morrison Northwood Centre, Halifax 21 Tobermory Road 92 Ochterloney Street Halifax Regional Municipality Dartmouth NS B2X 1Z4 Dartmouth NS B2Y 1C5 February 13-2012 April 18-2012 - (6m)

HIBBITTS, John Bernard Bernard John Hibbitts John W. Chandler, QC Halifax, Halifax Regional Municipality 5628 Northumberland Street 144 Duke Street April 4-2012 Pittsburgh, Pennsylvania 15217 PO Box 511 USA and Chester NS B0J 1J0 Paul David Hibbitts April 18-2012 - (6m) 119 Glover Avenue New Westminster BC V3L 2A5 (Exs)

JOHNSON, Lois Barr Eric Robert Roe (Ex) William F. Hayes Camp Hill Veteran’s Memorial Building 6137 Duncan Street McGinty Law Halifax, Halifax Regional Municipality Halifax NS B3L 1K1 Box 227 March 21-2012 5657 Spring Garden Road Halifax NS B3J 3R4 April 18-2012 - (6m)

KELLOCK, Mildred Christine Robert Angus Roy (Ex) Harry R. G. Munro, QC New Glasgow, Pictou County 64 Levi White Road, RR 1 MacIntosh, MacDonnell & March 15-2012 New Glasgow NS B2H 5C4 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 April 18-2012 - (6m)

LOTZ, Patricia Ann James R. Lotz (Ex) Christy L. Sandles Halifax, Halifax Regional Municipality 5680 Inglis Street Cox & Palmer April 3-2012 Halifax NS B3H 1K3 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 April 18-2012 - (6m)

MacDONALD, Margaret Sarah Blair MacDonald (Ex) M. Sweeney Hinchey Northwood’s Nursing Home, Ivany Place 97 Pigott Avenue 3383 Plummer Avenue Halifax, Halifax Regional Municipality Fall River NS B2T 1S7 New Waterford NS B1H 1Z1 December 14-2011 April 18-2012 - (6m)

MacDONALD, Shane Brendan Jyl Evangeline MacDonald (Ad) N. Kent Clarke Dartmouth, Halifax Regional Municipality 43 Lillian Drive Blois Nickerson & Bryson LLP April 11-2012 Dartmouth NS B2W 4B3 PO Box 2147 Halifax NS B3J 3B7 April 18-2012 - (6m)

MacDONNELL, Michael Patrick H. The Canada Trust Company (Ex) Richard S. Goodman, QC Valley View Villa, Stellarton 1791 Barrington Street, Suite 503 47 Riverside Street Pictou County Halifax NS B3J 3K9 PO Box 697 April 5-2012 New Glasgow NS B2H 5G2 April 18-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 621

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 MacINNIS, Olla Ronald MacInnis (Ex) Barry J. Alexander Falmouth, Hants County 42 Rand Street 99 Water Street April 5-2012 PO Box 30 PO Box 280 Hantsport NS B0P 1P0 Windsor NS B0N 2T0 April 18-2012 - (6m)

MacKAY, Alexander Francis Eileen MacKay-Grabka (Ex) Patrick C. Lamey (a.k.a. Alex Francis MacKay) 22 Stonehaven Road 409 Granville Street Kingsville, Inverness County Halifax NS B3N 1G1 Port Hawkesbury NS B9A 2M5 April 2-2012 April 18-2012 - (6m)

MacKINNON, Myles Dunn Neil John MacKinnon (Ex) Douglas J. Livingstone Dartmouth, Halifax Regional Municipality 3819 Shore Road Livingstone & Company March 14-2012 Margaree Harbour NS B0E 2B0 17 Prince Street, Suite 201 PO Box 664 Dartmouth NS B2Y 3Y9 April 18-2012 - (6m)

MacPHERSON, Thomas Agnes MacPherson (Ex) William R. Burke Glace Bay, Cape Breton Regional 290 Brookside Street 36 Union Street Municipality Glace Bay NS B1A 1N4 PO Box 86 April 10-2012 Glace Bay NS B1A 5V2 April 18-2012 - (6m)

McLELLAN, William Earl Barbara Elizabeth Brown R. Michael MacKenzie Bramber, Hants County RR 1, Site 5A, Comp 8 99 Water Street April 2-2012 76 Lantz Road PO Box 280 Walton NS B0N 2R0; Windsor NS B0N 2T0 Norma Deliliah Cox April 18-2012 - (6m) 6691 Highway 215, RR 1 Walton NS B0N 2R0 and Maryanne Mogensen 4455 Highway 215, RR 1 Newport NS B0N 2A0 (Ads)

METZ, Margaret Isabel Anthony Bernard Metz (Ex) Barbara MacLellan Schaumburg, Illinois, USA 4983 79th Avenue Fall River Law Office December 19-2011 Sarasota, Florida 34243 3161 Highway No. 2 USA PO Box 2038 Fall River NS B2T 1K6 April 18-2012 - (6m)

MORGAN, Marguerite Evelyn Earle Morgan (Ex) M. Louise Campbell, QC Brookfield, Colchester County c/o Campbell & MacKeen Campbell & MacKeen January 27-2012 PO Box 200 146 Main Street Guysborough NS B0H 1N0 PO Box 200 Guysborough NS B0H 1N0 April 18-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 622 The Royal Gazette, Wednesday, April 18, 2012

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 NASH, Philip John Nash (Ex) William R. Burke Glace Bay, Cape Breton Regional 28 Oakwood Crescent 36 Union Street Municipality Sydney NS B1S 3T1 PO Box 86 April 2-2012 Glace Bay NS B1A 5V2 April 18-2012 - (6m)

PALMER, Frederick Stewart Allan Roy Palmer (Ex) James J. White Dykeland Lodge, Windsor, Hants County 798 Belmont Road How Lawrence White Bowes March 28-2012 RR 2, Newport NS B0N 2A0 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 April 18-2012 - (6m)

PARKER, Ethelyn Mae Sandra Marlene Beals (Ex) Trinda L. Ernst, QC New Minas, Kings County c/o Trinda L. Ernst, QC 469 Main Street March 28-2012 469 Main Street PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 April 18-2012 - (6m)

POWER, Dianne Leslie Murray Robert Power (Ex) John G. Cooper, QC Hubley, Halifax Regional Municipality 30 Sheldrake Crescent Crowe Dillon Robinson April 3-2012 Hubley NS B3Z 1B3 2000-7075 Bayers Road Halifax NS B3L 2C1 April 18-2012 - (6m)

RODGERS, Patricia Ann Warren Rodgers (Ex) Blair MacKinnon Beaver Bank, Halifax Regional 115 Sandy Lake Road 92 Ochterloney Street Municipality Beaver Bank NS B4G 1E4 Dartmouth NS B2Y 1C5 April 5-2012 April 18-2012 - (6m)

ROSS, Christina Janet Barbara Ross (Ad) M. Ann Levangie Antigonish, Antigonish County 25 Bay Street Patterson Law March 30-2012 Antigonish NS B2G 2G5 10 Church Street PO Box 1068 Truro NS B2N 5B9 April 18-2012 - (6m)

RYAN, Donald H. Audrey Noreen Ryan (Ex) Charles A. Ellis Springhill, Cumberland County 15 St. James Street Hicks, LeMoine April 5-2012 Springhill NS B0M 1X0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 April 18-2012 - (6m)

SKINNER, Charles M. Hilda Elms (Ex) M. Louise Campbell, QC Mulgrave, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen March 22-2012 PO Box 200 146 Main Street Guysborough NS B0H 1N0 PO Box 200 Guysborough NS B0H 1N0 April 18-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 623

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 SMITH, Olive Mavis The Canada Trust Company (Ex) W. Mark Penfound, QC Dartmouth, Halifax Regional Municipality Attention: Claudette Best Ritch Durnford April 2-2012 1791 Barrington Street, Suite 503 1200-1809 Barrington Street Halifax NS B3J 3K9 Halifax NS B3J 3K8 April 18-2012 - (6m)

SPERRY, Irvin Franklyn Barbara A. Johnson (Ex) Donald G. Harding, QC West Green Harbour, Shelburne County 35 Rustic Ridge 30 John Street April 3-2012 Upper Tantallon NS B3Z 1L3 PO Box 549 Shelburne NS B0T 1W0 April 18-2012 - (6m)

TOFFLEMIRE, Robert Alanson Karen Ann Tofflemire (Ex) Helen L. Foote Dartmouth, Halifax Regional Municipality 29 Walker Street 92 Ochterloney Street April 5-2012 Dartmouth NS B2X 1B2 Dartmouth NS B2Y 1C5 April 18-2012 - (6m)

WAGNER, Stanley Leroy Katherine Ann Wagner (Ex) Chris K. Parker Nictaux West, Annapolis County c/o Parker & Richter Parker & Richter March 28-2012 PO Box 629 780 Central Avenue Greenwood NS B0P 1N0 PO Box 629 Greenwood NS B0P 1N0 April 18-2012 - (6m)

WHITMAN, Catherine Kniffen Robert Whitman (Ex) Stephen I. Cole Bridgetown, Annapolis County 1 Estate Lane COLE SAWLER April 2-2012 Middleton NS B0S 1P0 264 Main Street PO Box 400 Middleton NS B0S 1P0 April 18-2012 - (6m)

WILE, LeRoy Lawrence Christopher L. Wile Derrick G. Wickstrom Mahone Bay, Lunenburg County RR 1, Mahone Bay NS B0J 2E0 Wickstrom Law April 4-2012 and Carole A. Wile 596 Main Street 63 Bennett Avenue PO Box 159 Moncton NB E1E 4H3 (Exs) Mahone Bay NS B0J 2E0 April 18-2012 - (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, Clayton Lemuel ...... February 22-2012 ADAMS, Norman Roderick ...... February 15-2012 ADAMS, William John ...... December 14-2011

© NS Office of the Royal Gazette. Web version. 624 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

ADY, Betty ...... March 21-2012 AKERMAN, Harland Boyd...... March 21-2012 ALEXANDER, Marilyn Jean Elizabeth ...... October 19-2011 ALLARD, Richard Philippe ...... November 30-2011 AMERO, Gary James...... October 26-2011 AMOS, Jean Adelaide...... January 18-2012 ANDERSON, Chester ...... December 7-2011 ANDERSON, Mildred Alma ...... November 30-2011 ANDERSON, Shirley Joan ...... November 2-2011 ANDREWS, Shaun Hayward ...... February 15-2012 ANGEVINE, Wendy Jean ...... April 11-2012 ANTHONY, Lawrence Clifford ...... March 14-2012 ANTHONY, Wayne Thomas James ...... February 1-2012 ANTLE, James ...... December 14-2011 ARCHIBALD, Doris Mary ...... October 19-2011 ARCHIBALD, Gwenneth M...... January 25-2012 ARCHIBALD, Winifred Edith Louise ...... November 30-2011 ARENBURG, Kelly Matthew...... February 15-2012 ARMSTRONG, William Saunds ...... January 4-2012 ARSENAULT, Mary Fallon ...... November 2-2011 ATKINS, Ray William, Jr...... March 7-2012 ATKINSON, Velma Rosanne ...... November 23-2011 AUSTIN, Wilfred Keith...... March 14-2012 AVERY, Callis ...... November 30-2011 AVERY, Joan Zilphy...... November 2-2011 BAGGETT, Ada Bernice ...... January 11-2012 BAIRD, Dorothy Evelyn...... April 11-2012 BAKER, Deborah E...... February 15-2012 BAKER, Ernest Sheppard ...... November 30-2011 BALAH, David Lloyd...... January 18-2012 BALTZER, Keith John ...... February 22-2012 BARKHOUSE, David Arthur ...... February 29-2012 BARNETT, Fred Auston ...... November 2-2011 BARNHILL, Blanche M...... January 18-2012 BARRON, Irene (named in Will as Charlotte Irene Barron) ...... March 21-2012 BARSS, Earl Burton ...... January 11-2012 BEALS, Kathleen Verna Jane...... March 7-2012 BEALS, Vernon William ...... February 8-2012 BEATON, Eileen Margaret...... November 9-2011 BELL, Greta Agnes ...... March 14-2012 BENDELL, Audrey K...... October 19-2011 BENNETT, Leonard Lawrence ...... March 28-2012 BERRY, Theresa...... November 23-2011 BEST, Beulah May ...... February 29-2012 BEUREE, Harry Arthur...... November 30-2011 BEVERIDGE, Janice Isabel ...... March 14-2012 BIGELOW, Valerie Maxine ...... March 21-2012 BILTON, Alexandria (McLellan) ...... November 2-2011 BINGLEY, Dorothy Mabel...... February 15-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 625

Estate Name Date of First Insertion

BIRRETTE, Albert Francis ...... October 19-2011 BLACK, G. Robert ...... March 28-2012 BLADES, Paul Alfred...... December 14-2011 BLAIR, Douglas Leon ...... February 29-2012 BLEZY, Robert Armand ...... January 25-2012 BLINN, Joseph Mande ...... January 11-2012 BLINN, Philip Joseph ...... January 11-2012 BLOIS, Carrie Alberta ...... October 19-2011 BOLIVAR, Randolph Boyd ...... February 1-2012 BOLLIVAR, Reginald Sinclair...... November 30-2011 BONIN, Eva Netta...... April 4-2012 BONN, Irene Gertrude ...... March 14-2012 BONNYCASTLE, Kevin Denys ...... November 16-2011 BONNYMAN, Norman Stephen ...... November 2-2011 BONVIE, Charles Henry, Junior ...... November 2-2011 BOOMGAARS, Aleida Marie ...... December 7-2011 BOSS, Hilton Ace ...... February 8-2012 BOUDREAU, Clarence ...... April 4-2012 BOUDREAU, Keith Joseph ...... April 4-2012 BOURGEOIS, Ephraim K...... February 22-2012 BOURQUE, B. Roderick...... March 28-2012 BOUTILIER, Gerald Louis...... December 28-2011 BOUTILIER, Malcolm Osborne...... October 26-2011 BOUTILIER, Michael Garfield...... March 14-2012 BOUTILIER, Sadie Anna Eldora ...... October 26-2011 BOWERS, Wilfred Lyall...... January 11-2012 BOWES, Clyde Allison ...... November 2-2011 BOWIE, Donald Alphonsus ...... November 9-2011 BOWMAN, Francis...... March 7-2012 BOYD, Allan Rankin ...... October 26-2011 BOYD, John Deblois ...... December 7-2011 BOYD, Theresa Kathleen ...... January 4-2012 BOYD, Wendy Jean ...... October 19-2011 BOYDELL, Marion Elizabeth ...... November 23-2011 BRADLEY, Darla Elaine...... February 29-2012 BRANNEN, Robert Clarence ...... November 30-2011 BRATHWAITE, Frank ...... December 21-2011 BREEN, Michael Charles ...... November 30-2011 BRIAN, Henry...... March 28-2012 BRIAND, Catherine Joann ...... March 21-2012 BRIGGS, Janet Evelyn ...... April 4-2012 BRODIE, Frederick Milton ...... February 15-2012 BRODRICK, Lilyan Mae (referred to in the Will as Lilyan May Brodrick) ...... December 21-2011 BROOKER, Charles William ...... February 22-2012 BROTZ, Victor Edward...... February 15-2012 BROUGHTON, Juanita Mabyn ...... October 26-2011 BROWN, Joan Ora Mae ...... April 11-2012 BROWN, Lawson William ...... December 21-2011 BRUCE, Flossie Eva...... December 14-2011

© NS Office of the Royal Gazette. Web version. 626 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

BRYAN, John Kenneth ...... February 15-2012 BUCCI, Frances...... November 30-2011 BUCHANAN, Jean Marie ...... February 29-2012 BUCHANAN, Margaret Lillian ...... February 8-2012 BURBRIDGE, Ronald William ...... March 7-2012 BURDEN, George...... December 28-2011 BURGESS, James Rex...... November 23-2011 BURKE, Leonard...... February 15-2012 BURKHARDT, Jerald William ...... December 7-2011 BURNS, John Richard ...... March 14-2012 BURNS, Laura B...... November 2-2011 BURNS, Wylie Reagh...... January 18-2012 BURRIS, John McCurdy ...... January 11-2012 BURT, Mildred Bernice...... November 16-2011 BUTLER, Helen ...... December 14-2011 BYARD, Norma...... February 1-2012 BYRNE, Marjorie Frances...... February 22-2012 CALDER, William Morrison ...... January 4-2012 CAMERON, Evelyn Catherine ...... November 9-2011 CAMERON, James Aubrey...... February 1-2012 CAMERON, Mary Evelyn...... March 14-2012 CAMERON, Susan Janet...... January 11-2012 CAMPBELL, Ann Marie ...... October 26-2011 CAMPBELL, Colin ...... February 29-2012 CAMPBELL, Donald George ...... December 14-2011 CAMPBELL, Edward Robert ...... February 22-2012 CAMPBELL, Elizabeth M...... February 15-2012 CAMPBELL, Gloria Louise ...... November 2-2011 CAMPBELL, Graham Dartt ...... March 28-2012 CAMPBELL, Margaret ...... March 7-2012 CANN, Leonard ...... December 14-2011 CANN, Shirley Eileen ...... December 14-2011 CARDE, Gary Stephen ...... November 23-2011 CARMICHAEL, Thelma Caroline ...... April 4-2012 CARRIGAN, Mildred Dorothy ...... February 15-2012 CARRUTHERS, Wilma (Willena Mattie) ...... January 11-2012 CASEY, Dorothy Joan...... December 14-2011 CHAGNON, Gaston Irrene ...... March 14-2012 CHAPMAN, Daisy Irene...... January 25-2012 CHAPMAN, David Lloyd George...... December 14-2011 CHARTER, James Truman...... February 1-2012 CHASE, John Barry ...... January 11-2012 CHAULK, Kathleen Christina ...... January 25-2012 CHETWYND, Elsie Bertha ...... January 25-2012 CHIASSON, William Joseph ...... February 1-2012 CHISHOLM, Katharina...... January 11-2012 CHURCH, Murray Gordon ...... March 14-2012 CHURCHILL, Bernard Henry...... November 30-2011 CHURCHILL, Edna B...... March 21-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 627

Estate Name Date of First Insertion

CHURCHILL, Glendon Allan ...... November 2-2011 CLAHANE, Vernon Francis ...... November 23-2011 CLARKE, Joyce Catherine ...... October 26-2011 CLARKE, June Lorraine...... February 8-2012 CLEMMENSEN, Edla...... December 7-2011 CLOREY, George W...... October 19-2011 COFFEY, Wilma Louise...... February 15-2012 COFTIS, Charles Edward (one month estate)...... March 21-2012 COLE, Ruby Helen Agnes...... November 30-2011 COLEMAN, Gordon Wayne ...... October 26-2011 COLEMAN, Weldon Douglas ...... December 21-2011 COLLICUTT, Lester Douglas ...... November 16-2011 COLLINS, Clara Bessie...... February 8-2012 COLVILLE, John Harrower ...... April 11-2012 COMEAU, Leona Dorothy ...... November 16-2011 CONNOLLY, Nora Frances ...... March 21-2012 CONNORS, Brenda Joyce ...... December 14-2011 CONRAD, Bruce Lemuel ...... November 16-2011 CONRAD, Florence Ethel...... February 29-2012 CONRAD, Granville Judson Michael ...... February 8-2012 CONROD, Carmella Olivia...... November 30-2011 COOK, Claude M...... December 14-2011 COOPER, Robert Cameron...... February 15-2012 COPELAND, Wanda M...... March 21-2012 COPPELL, Evelyn Winnifred ...... October 19-2011 CORBETT, Darrell Eugene ...... December 28-2011 CORBETT, William Aloysius ...... February 15-2012 CORKRAN, Elizabeth Helen “Betty” Lisson...... November 23-2011 CORKUM, Clara Anna ...... March 28-2012 CORKUM, Lee David...... February 22-2012 CORKUM, William Sinclair ...... April 11-2012 CORNELL, Gladys Audrey ...... October 26-2011 CORNETT, Florence Amelia ...... October 19-2011 COUPAR, Elizabeth Mae ...... March 21-2012 COWL, Grace Winnifred ...... November 16-2011 COX, Margaret Allan...... October 19-2011 COX, Paul Howard ...... December 7-2011 CRANE, Doris (Morshead)...... November 2-2011 CRESS, Clinton E...... February 1-2012 CROFT, Carol Aileen ...... February 22-2012 CROFT, Heston Louis...... March 14-2012 CROSBY, Elsie V...... February 15-2012 CROUSE, Arnold Wellington...... February 15-2012 CROWELL, Avis Eleanor ...... November 30-2011 CULLEN, William James ...... February 1-2012 CUMMING, Eva Gladys Dexter...... January 4-2012 CUNNINGHAM, Harold Read ...... January 25-2012 CUNNINGHAM, Jeanette Delores ...... December 21-2011 CURRIE, Christine ...... March 7-2012

© NS Office of the Royal Gazette. Web version. 628 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

CURRY, Florence Rosary...... January 18-2012 CUSACK, Thomas Edward...... February 22-2012 D’ENTREMONT, Anne ...... November 16-2011 D’ENTREMONT, Eunice Marie...... January 11-2012 D’ENTREMONT, Jeanne Therese ...... January 18-2012 D’ENTREMONT, Resther Thaddee ...... January 11-2012 D’EON, Brenda Bernice ...... March 28-2012 D’EON, Morris Steven ...... December 7-2011 D’EON, Roland Albert ...... January 11-2012 D’EON, Seretha Elizabeth...... January 25-2012 D’EON, Victor...... November 9-2011 DAVIDSON, Monya Elizabeth ...... February 15-2012 DAVIS, Carmen Murray ...... March 28-2012 DAVIS, Owen Malcolm ...... November 16-2011 DAWE, Gretchen Audrey ...... March 28-2012 DAWES, Lillian Marguerite ...... October 26-2011 DEAN, Karam...... March 14-2012 DeBAIE, Frances Elizabeth...... December 14-2011 DeCOSTE, James Henry...... April 11-2012 DECOSTE, Paula Janet Wood...... December 21-2011 DeELL, Amy Laila ...... December 14-2011 DEMONE, Charles Daniel...... October 26-2011 DEMONT, Mona Evangeline ...... November 30-2011 DEMPSEY, Donald Joseph, Jr...... January 25-2012 DEVEAU, Roger...... November 2-2011 DEVISON, Catherine Mae ...... October 26-2011 deWITT, George Harding ...... February 1-2012 DeYOUNG, Barry Edward ...... March 7-2012 DICK, James Martin Ritchie...... November 9-2011 DICKIE, Donald Eugene...... March 28-2012 DIGDON, Agatha Amelia ...... March 7-2012 DIGDON, Roy Walton ...... February 15-2012 DOBLE, Ruth ...... December 7-2011 DODGE, Darrell Allen ...... November 2-2011 DODGE, Garnet Lewis ...... February 1-2012 DOLHANTY, Brian Gerard ...... January 25-2012 DOMINEY, Mary Margaret...... December 21-2011 DONOHUE, Claire Agnes ...... October 26-2011 DONOVAN, Lawrence Ignatius ...... December 21-2011 DONOVAN, Mary ...... December 28-2011 DOOLEY, Mary Mildred...... November 9-2011 DOREY, Bruce Burton ...... November 16-2011 DOREY, Eric William Gibbons ...... February 29-2012 DOREY, Greta...... February 29-2012 DOUCET, Joseph Elzee ...... February 15-2012 DOUCET, Margaret Elizabeth ...... December 21-2011 DOUCETTE, Elsie Marie ...... November 2-2011 DOUCETTE, Frances Evelyn Marie ...... February 22-2012 DOUCETTE, Gail (Abigail) ...... October 26-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 629

Estate Name Date of First Insertion

DOUCETTE, Harold Fulton ...... March 14-2012 DOUCETTE, Helen Dorothy ...... March 14-2012 DOUCETTE, James Gordon ...... April 4-2012 DOWLING, Alice Lilian ...... April 4-2012 DOWLING, Sarah Jane...... October 26-2011 DOWNEY, Kathleen Ann...... November 9-2011 DRAKE, Garfield (Gary)...... February 15-2012 DRAKE, Murdock...... November 2-2011 DREW, Ford Vorie ...... January 4-2012 DROPE, Joyce Iris Patricia ...... February 15-2012 DUGUAY, Leo E...... January 11-2012 DUJAY, Rita ...... March 28-2012 DUNCAN, Donald McCrea ...... March 7-2012 DUNCAN, Thelma Elsie ...... February 1-2012 DUNHAM, Claude E...... November 9-2011 DUNHAM, Peter Lodge ...... January 4-2012 DUNN, Kenneth Joseph ...... February 22-2012 DUNPHY, John M. (Derm) ...... February 15-2012 DUPE, Douglas ...... March 14-2012 DURNNIAN, Edith Jeanette ...... November 2-2011 EAGLE, Herbert John ...... January 25-2012 EARL(E), Winona Vivian ...... December 14-2011 EDWARDS, Charles Frederick Davis...... February 22-2012 EHLER, Estella Minnie...... January 25-2012 EISENER, Dorothy Evelyn...... February 22-2012 EISENHAUR, Donald Osam ...... October 26-2011 EISSES, Egbert ...... December 7-2011 ELLIOTT, Beverley J...... November 23-2011 ELLIOTT, John Paul ...... March 21-2012 ELLIS, Robert Malcolm ...... November 30-2011 EMENO, Warren Lemen...... November 30-2011 ERNST, Dianne Josephine...... November 30-2011 ERNST, Roxie Pauline ...... February 29-2012 ERNST, William Glenwood ...... February 1-2012 ERVIN, Jean R...... January 25-2012 ERVING, Vivian B...... March 21-2012 EVANS, Geraldine Theresa ...... January 18-2012 FALCONER, William ...... February 29-2012 FANCEY, Everett Spurgeon ...... February 29-2012 FANNING, Joan Marie ...... March 28-2012 FARNSWORTH, Helena Mary...... March 7-2012 FEENER, Myrtle Hester ...... November 30-2011 FERGUSON, Allister W...... November 30-2011 FERGUSON, Lillian Maud ...... January 25-2012 FETTER, Frances M...... March 28-2012 FIELD, Frederick Cyril ...... February 15-2012 FILLMORE, James Reginald...... November 9-2011 FINCK, Dorothy ...... April 4-2012 FINDLAY, Katherine Florence...... November 16-2011

© NS Office of the Royal Gazette. Web version. 630 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

FISH, Alberta F...... April 4-2012 FISHER, Jonathan (a.k.a. Johnothan Fisher) ...... February 1-2012 FITZGERALD, Marion...... October 26-2011 FITZGERALD, Ralph Louis...... December 7-2011 FITZNER, Claire Louise...... October 26-2011 FLEET, Carroll Merlyn (referred to in the Will as Carroll Merle Fleet) ...... December 7-2011 FLEET, Wilbert Robert ...... February 22-2012 FOGARTY, Eva Agnes (a.k.a. Eva Agnes Isnor) ...... January 18-2012 FONG, Dannie Wing ...... February 8-2012 FOOTE, Kenneth Morrell ...... October 19-2011 FORREST, Arthur A...... December 28-2011 FORSYTHE, Bonnie Wandalee ...... October 19-2011 FOSTER, Estelle Marie...... February 29-2012 FOWLER, John Robert ...... December 28-2011 FOWLER, Rita Anne...... March 28-2012 FRAIL, Sharon Maxine...... February 15-2012 FRASER, Florence Dugaulda ...... November 30-2011 FRASER, Mary Tena...... October 19-2011 FREELAND, Kenneth Dawson ...... April 4-2012 FREEMAN, Forman Basil...... April 4-2012 FULTZ, Ronald Anthony Joseph, Sr...... January 25-2012 GADBOIS, Bryce Joseph ...... March 7-2012 GALLAGHER, Brenda Honora ...... December 7-2011 GAMMON, Beverly ...... February 15-2012 GARDEN, Darryl Alfred...... November 2-2011 GARDNER, Eileen Mary ...... January 11-2012 GARDNER, William Cecil ...... March 28-2012 GARLAND, Aileen Marie ...... December 14-2011 GARNIER, Alonzo Harold ...... November 23-2011 GARRON, Hartley Austin...... November 30-2011 GAUDET, Margaret Bernice ...... November 30-2011 GAUDET, Paul Emile ...... March 14-2012 GAUL, James Gerald ...... December 21-2011 GELFOND, Doreen ...... March 14-2012 GENTER, Diane Bridgette ...... April 4-2012 GEORGE, James J...... February 1-2012 GÉRIN, Pierre Marie Louis...... February 1-2012 GERO, Larry Michael ...... February 1-2012 GIBSON, William J. K...... March 21-2012 GIFFIN, Stephen Richard ...... January 25-2012 GILLAN, Josephine Laura...... January 25-2012 GILLIS, Allan Clayton ...... April 11-2012 GILLIS, Doris Marguerite...... March 14-2012 GILLIS, Sylvester ...... February 22-2012 GIVEN, Amy...... March 14-2012 GOODSTEIN, Edward ...... November 16-2011 GOODWIN, Joan Patricia ...... March 21-2012 GOUGH, James Edmund ...... February 1-2012 GOUTHRO, Jeremiah Anthony ...... February 15-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 631

Estate Name Date of First Insertion

GOUTHRO, Seward Russell ...... March 7-2012 GOWEN, Shirley Margaret...... January 25-2012 GRADY, William Tobias ...... March 28-2012 GRAHAM, Girvan “Harris” Jenks ...... March 28-2012 GRAHAM, Orland Gladstone ...... January 18-2012 GRAHAM, Rita Marie ...... December 21-2011 GRANDY, Eileen Margaret (aka Aileen Margaret Grandy) ...... November 30-2011 GRANDY, Ettie Maud ...... January 11-2012 GRANT, Douglas St. Clair ...... April 4-2012 GRANT, George MacKean...... February 1-2012 GRANT, Zane William ...... November 23-2011 GRANVILLE, Greta Marie ...... November 2-2011 GRATTO, Essie Maureen ...... December 21-2011 GRAY, Norman Reginald ...... January 11-2012 GRAY, Shirley Bayley ...... April 4-2012 GRBAC, Michele Angela ...... January 4-2012 GREEK, Randall Wayne...... November 30-2011 GREEK, Rita Victoria...... January 11-2012 GREEN, William H...... January 11-2012 GRIFFIN, Mary Gertrude ...... February 8-2012 GUNN, Donald Allison ...... November 16-2011 HALL, Ellen Giovanna ...... April 4-2012 HALLIDAY, Harold MacKenzie ...... November 9-2011 HALLORAN, Charles B...... February 1-2012 HALLORAN, Margaret Theresa...... October 19-2011 HAMILTON, Andrew Gordon ...... November 23-2011 HAMMONS, Keith Stanley...... March 28-2012 HAMSHAW, Edith Eva Lillian ...... November 23-2011 HANIFEN, Mary Bridget ...... February 8-2012 HANLEY, Everett J...... February 1-2012 HANRAHAN, Kevin Charles ...... November 9-2011 HANRAHAN, Raymond Allan ...... April 11-2012 HANSEN, Hazel Bernadette ...... November 23-2011 HANSEN, Janet Elizabeth ...... December 7-2011 HARKINS, Amber Jean...... April 11-2012 HARPER, William Howard ...... March 28-2012 HARRIS, Ian Newnham...... January 4-2012 HARRIS, Joseph John...... March 14-2012 HARRIS, Raymond Murray ...... February 8-2012 HARRIS, Robert Willson ...... January 4-2012 HARRISON, James Donald ...... December 7-2011 HARRY, Doris Glendean ...... March 28-2012 HARTLEN, Carl Everett ...... February 1-2012 HARTLEN, William Noel ...... February 15-2012 HASLAM, Dorothy Winnifred ...... December 28-2011 HASNAIN, Arif (aka Syed Arif Hasnain)...... November 30-2011 HATCHER, Gordon Philip ...... October 19-2011 HATFIELD, Ella Evans Bagnell...... January 4-2012 HATFIELD, Harold St. Clair...... December 14-2011

© NS Office of the Royal Gazette. Web version. 632 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

HATTER, Mary Patricia ...... February 29-2012 HATTON, Gertrude Beatrice...... February 29-2012 HAWES, Shirley Anne ...... November 23-2011 HAYES, Robert Wesley ...... December 28-2011 HAYNES, Gordon Taylor (one month estate) ...... March 14-2012 HAYWARD, Eva Marjorie ...... February 15-2012 HAYWARD, William (Bill) Joseph George ...... October 26-2011 HEALY, Gwenlyn May...... December 21-2011 HELPARD, Evelyn Gertrude...... March 21-2012 HENDSBEE, Albert Lewis ...... October 26-2011 HERON, Margaret Frances ...... January 11-2012 HERRITT, Charles Otis...... February 1-2012 HERSOM-PETERSEN, Myrna Elaine ...... December 14-2011 HICKEY, Mary Ellen ...... January 4-2012 HICKMAN, Donald Lloyd ...... November 2-2011 HIGGS, Helen Shirley...... April 11-2012 HILTZ, Carrie Mae ...... February 8-2012 HILTZ, Earl Clyde (aka Earle Clyde Hiltz) ...... November 30-2011 HILTZ, Robert Charles ...... November 30-2011 HIMMELMAN, Florence Patricia...... February 22-2012 HIMMELMAN, Mildred Pamilla (referred to in Will as Mildred Pamela Himmelman) ...... November 2-2011 HINKLEY, David Myles...... January 11-2012 HOLLAND, Anita Mary ...... December 28-2011 HOLLAND, Arthur Grant ...... February 1-2012 HOLLAND-FLEMING, Dorothy Mary ...... March 21-2012 HOLLOWAY, Mary Margaret ...... November 23-2011 HOLMANS, Mary Florence ...... March 28-2012 HOLMES, Gladys ...... December 14-2011 HOOPER, Douglas Nelson ...... April 4-2012 HORNER, Mary...... December 14-2011 HORTON, Annie Marie...... December 28-2011 HOWLETT, Florence Edna ...... January 4-2012 HUBLEY, Sarah Mae ...... March 28-2012 HUCZEL, Catherine (Catina) ...... February 8-2012 HUGHES, Douglas Frederick ...... January 4-2012 HUGHES, Nancy Ann ...... February 15-2012 HUMES, Thomas Murray ...... December 21-2011 HUMPHREYS, Keith Bennett...... March 21-2012 HUMPHREYS, Reginald Duncan...... December 7-2011 HUNTLEY, Lowell Warren ...... February 29-2012 HURLEY, Eva Gertrude ...... March 7-2012 HURSHMAN, Lewis Frederick...... January 4-2012 HUSKILSON, Harold M...... March 7-2012 HUSSEY, Violet Lucinda ...... February 8-2012 INGLIS, Sandra...... November 23-2011 INGRAHAM, Margaret Darlene ...... October 26-2011 INGS, Alice...... February 15-2012 IRVING, George Allister ...... March 14-2012 JACKSON, Charles Daniel ...... March 21-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 633

Estate Name Date of First Insertion

JAMES, Beryl Catherine...... November 16-2011 JAMISON, Marie Lorraine ...... April 11-2012 JENSEN, Luther Jacob ...... November 9-2011 JERMYN, Clarence A...... December 14-2011 JESSOME, Joseph Francis...... February 15-2012 JOHNSON, George Henry ...... December 7-2011 JOHNSON, Helen Theresa Cavell ...... December 14-2011 JOHNSON, James Arthur ...... November 30-2011 JOHNSON, Joseph Thomas ...... November 16-2011 JOHNSTON, Merle Jean ...... November 23-2011 JOHNSTON, Verna Beatrice ...... January 25-2012 JONES, Colleen Clara...... December 21-2011 JONES, Ronald Robert ...... February 1-2012 JORDAN, Eric Nolton ...... April 4-2012 JORNITZ, Ella Helena Stewart...... February 29-2012 JOUDREY, Ester Joan ...... April 4-2012 JOUDREY, Gloria Jean Elizabeth ...... November 16-2011 JOUDREY, Hazel Virtue ...... January 4-2012 JULIAN, Nelson Albert...... March 14-2012 JULIEN, Philomena Margaret...... February 22-2012 KAIZER, Oddvar Lennon ...... November 9-2011 KAROUNTZOS, Theodora (Dora) ...... April 4-2012 KAWALSKI, Dana Charles...... February 22-2012 KEEFE, Dorothy M...... December 14-2011 KEITH, Elizabeth C...... February 29-2012 KELLEY, Myrtle Iona ...... February 22-2012 KELLY, James Edward Gerard ...... February 22-2012 KEMPT, Charles Buddy ...... November 2-2011 KENNEDY, Doris H...... February 8-2012 KENNEDY, Elizabeth Rose ...... January 11-2012 KENNEDY, John Fraser ...... November 16-2011 KENNEDY, Sarah Agnes ...... November 23-2011 KEWACHUK, Ruby A...... February 15-2012 KHAN, Akmal Walter ...... November 9-2011 KIDD, Harry Edward...... April 11-2012 KILEY, John C., Jr...... February 1-2012 KIMBER, Marion Eva...... October 19-2011 KING, Catherine Alice ...... October 19-2011 KINNEY, Ronald Delisle ...... April 4-2012 KINSMAN, Reginald Roy...... December 14-2011 KNICKLE, Ona Isabel...... March 7-2012 KOHLER, Mary Evangeline ...... November 2-2011 KOOPS, Lanie N.E...... November 16-2011 KOOPS, William ...... January 11-2012 KRESSNER, Marjorie Kathleen ...... January 18-2012 KUO, Yue Lih ...... November 9-2011 KYTE, John F...... November 9-2011 LABA, Paul J...... February 22-2012 LAFFORD, Rita Elizabeth...... January 4-2012

© NS Office of the Royal Gazette. Web version. 634 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

LAHEY, Lawrence James...... November 16-2011 LAKE, Doris E...... December 28-2011 LAMBERT, Edward ...... December 14-2011 LAMONT, Kelly Joseph ...... March 28-2012 LAMY, Lilla (Polly) Pauline (a.k.a. Pauline Lamy) ...... November 16-2011 LANGAN, Mary Barbara ...... December 21-2011 LANGILLE, Alexander E...... March 14-2012 LANGILLE, Glenn Alan ...... January 11-2012 LANGILLE, Lucy D. M...... March 14-2012 LANGILLE, Mary Thelma ...... March 21-2012 LANN, Peter Winston ...... January 18-2012 LANTZ, Murray Ivan ...... December 7-2011 LARUSIC, Frances Clara ...... April 11-2012 LATTER, Roy Bertrum ...... February 15-2012 LAUFER, Janice Early ...... March 21-2012 LAUGHLIN, Jean ...... October 19-2011 LAWRENCE, Phyllis Augusta ...... November 16-2011 LeBLANC, George ...... January 25-2012 LeBLANC, John Anthony ...... November 30-2011 LeBLANC, Raymond Joseph ...... November 30-2011 LeBLANC, Thomas Joseph...... December 7-2011 LeDREW, Danna C...... March 28-2012 LeDREW, Florence Catherine...... January 25-2012 LeDREW, Margaret Anne...... December 14-2011 LEE, Cedella ...... February 8-2012 LEE, Joseph Charles ...... November 2-2011 LEGGE, Robert Peter ...... November 2-2011 LEPTIEN, Agnes Alnora Lorraine ...... February 8-2012 LESLIE, Clayton Alvin...... November 30-2011 LETTENEY, Mary Gladys ...... December 7-2011 LETZER, Anthony Donald ...... January 18-2012 LEVY, Marjorie Muriel...... February 15-2012 LEWIS, Patricia Maude...... January 11-2012 LINDSEY, R. Evelyn...... March 14-2012 LIVELY, Blenus Blake...... November 2-2011 LIVINGSTONE, Georgia Pearl...... March 7-2012 LOCKETT-MARSHALL, Marie J...... December 21-2011 LOHNES, Eldon Roy ...... January 4-2012 LOHNES, Jessie Bernice ...... January 11-2012 LOHNES, Madeline Estelle ...... December 21-2011 LONG, Lewis Otto ...... December 14-2011 LORD, Richard Arthur ...... November 2-2011 LOTHERINGTON, Helen Bernice...... November 9-2011 LOWTHER, Elda May ...... January 18-2012 LUCAS, Dorothy...... April 4-2012 LUFFMAN, Nina...... October 19-2011 LYNCH, Cyril Daniel ...... October 26-2011 MABEY, Marie Florence...... February 22-2012 MacASKILL, Crena Maritha...... February 29-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 635

Estate Name Date of First Insertion

MacAULAY, Ken (a.k.a. Kenneth Neil McAulay)...... December 21-2011 MacCONNELL, Isabel ...... January 4-2012 MacCUISH, Leslie Alexander...... March 14-2012 MacDONALD, Anna M...... February 15-2012 MacDONALD, Archibald Bernard ...... November 23-2011 MacDONALD, Barbra Amelia ...... February 15-2012 MacDONALD, Barry Edward ...... December 28-2011 MacDONALD, David Eric ...... March 14-2012 MacDONALD, Donald Lamond David ...... December 21-2011 MacDONALD, Edwin Alexander, Sr...... February 8-2012 MacDONALD, Evelyn ...... February 8-2012 MacDONALD, Irene ...... December 7-2011 MacDONALD, Isobel Mary ...... April 4-2012 MacDONALD, James Hilary ...... March 21-2012 MacDONALD, John Wesley ...... January 25-2012 MacDONALD, Kathleen Marion ...... January 11-2012 MacDONALD, Mabel ...... January 18-2012 MacDONALD, Margaret Isabel ...... March 21-2012 MacDONALD, Marjorie Frances ...... January 25-2012 MacDONALD, Martha June ...... December 28-2011 MacDONALD, Mary Paulette ...... February 29-2012 MacDONALD, Shirley Elizabeth ...... March 14-2012 MacDONALD, Teresa Isobel ...... October 26-2011 MacDONALD, Vincent Alexander ...... February 8-2012 MacDONALD, Wayne Gerard ...... December 7-2011 MacDONELL, John A...... November 16-2011 MacDONNELL, Neil Francis ...... February 22-2012 MacDOUGALL, Ainslie Howard ...... November 23-2011 MacDOUGALL, Bernard Joseph ...... April 4-2012 MacDOUGALL, Bridget Ann ...... February 8-2012 MacDOUGALL, Helen C...... January 18-2012 MacDOUGALL, Mary Colleen ...... November 2-2011 MacDOUGALL, Robert Lloyd ...... March 28-2012 MacEACHERN, John Finlay ...... January 4-2012 MacGILLIVRAY, Delia Genevieve ...... November 23-2011 MacINNES, Marjorie Altha...... November 16-2011 MacINNIS, Laura Mae ...... January 4-2012 MacINNIS, Obadiah (Obie) Freeman ...... March 21-2012 MacINTYRE, Catherine Gertrude...... December 14-2011 MacINTYRE, Emma Catherine...... December 7-2011 MacINTYRE, Father John Joseph ...... February 15-2012 MacISAAC, Duncan ...... January 11-2012 MacISAAC, M. Margaret ...... December 28-2011 MacISAAC, Michael...... January 25-2012 MACK, Dr. Frank Gordon...... October 26-2011 MacKAY, Robin Clyde Rogers ...... February 1-2012 MacKEIGAN, George ...... December 21-2011 MacKENZIE, Genesta...... October 26-2011 MacKENZIE, Russell Taze...... March 21-2012

© NS Office of the Royal Gazette. Web version. 636 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

MacKENZIE, Shirley C...... December 21-2011 MacKENZIE, William Hugh ...... November 2-2011 MacKINNON, Curran Peter ...... April 4-2012 MacKINNON, Marguerite Ruth ...... October 26-2011 MacKINNON, Mary Joyce ...... April 4-2012 MacKINNON, Mary Louise ...... April 4-2012 MacKINNON, Rose Marie (a.k.a. Rosemary MacKinnon) ...... November 2-2011 MacKINNON, William Neil (a.k.a. Neil MacKinnon) ...... January 25-2012 MacKNIGHT, Lois Irene...... February 29-2012 MacLEAN, Alfred James...... February 8-2012 MacLEAN, Annabelle Sarah...... April 4-2012 MacLEAN, Charles Neil ...... March 7-2012 MacLEAN, Edward Sinclair ...... March 21-2012 MacLEAN, Frances Lydia May...... October 26-2011 MacLEAN, Marion Stella ...... November 23-2011 MacLEAN, Muriel Louise...... March 21-2012 MacLEAN, Sybil Calena...... March 21-2012 MacLENNAN, Mary Viola ...... February 8-2012 MacLENNAN, Sybil ...... April 4-2012 MacLEOD, Alexander Roderick (a.k.a. Roddy MacLeod) ...... December 14-2011 MacLEOD, Bette Marie...... January 11-2012 MacLEOD, Dan Norman...... April 11-2012 MacLEOD, Donald Francis...... November 2-2011 MacLEOD, Kenneth Daniel...... December 7-2011 MacLEOD, Lavinia Bishop...... February 29-2012 MacLEOD, Lenora Isabelle...... December 21-2011 MacMILLAN, Howard Albert...... March 7-2012 MacNEIL, Angus Alexander ...... April 11-2012 MacNEIL, Annie May...... March 21-2012 MacNEIL, Ellen Marie ...... December 28-2011 MacNEIL, John B...... March 7-2012 MacNEIL, John Joseph ...... December 7-2011 MacNEIL, Margaret Theresa...... February 1-2012 MacPHEE, Larry John...... March 7-2012 MacPHERSON, Mary Gertrude...... March 28-2012 MacPHERSON, Sarah...... November 2-2011 MacQUARRIE, Allister Joseph ...... January 11-2012 MacQUEEN, Cyril Dunlop ...... February 22-2012 MacRAE, Eva May ...... December 21-2011 MacRURY, Kenneth ...... October 26-2011 MADER, Margaret ...... February 15-2012 MADISON, Elizabeth R...... March 21-2012 MAGARVEY, Ruby Laura ...... March 14-2012 MAHTAB, Carol D...... February 15-2012 MAILLET, Doris M...... January 11-2012 MAILMAN, Frances Rosella...... December 14-2011 MAILMAN, Vernon ...... March 21-2012 MAILMAN, Walter Leroy...... March 7-2012 MANNETTE, Mary Rose ...... November 23-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 637

Estate Name Date of First Insertion

MANNING, Margaret Jean ...... April 4-2012 MARNEY, Brian Everett...... March 21-2012 MARSDEN, Walter Scott ...... March 28-2012 MARSH, Valerie Christine ...... March 21-2012 MARSHALL, Nellie Marie ...... February 29-2012 MARSHALL, Phyllis Joan ...... January 25-2012 MARSHALL, Sheryl Marie...... March 21-2012 MARSHALL, Thomas Emmett...... November 16-2011 MARTELL, Charles Daniel ...... March 21-2012 MATHESON, Olive May ...... October 19-2011 MATTHEWS, Catherine Elvira...... November 9-2011 MAXNER, Donald Osborne ...... December 28-2011 MAXWELL, Johnathan Vanning ...... November 9-2011 McCARRON, Mary Theresa...... December 14-2011 McCARTHY, Charles Patrick...... December 7-2011 McCORMICK, Winnifred...... February 29-2012 McDONALD, Jennie L...... April 4-2012 McELMON, Olive Bernice ...... February 8-2012 McGEE, Phyllis R...... April 4-2012 McGIBBON, Mildred Ellen...... October 26-2011 McGINN, Charles Robert ...... March 7-2012 McGUIRE, John Francis ...... February 1-2012 McISAAC, Marie Elizabeth...... February 1-2012 McISAAC, Thelma Jean ...... November 9-2011 McKAY, Evelyn Euda (aka Evelyn McKay) ...... March 7-2012 McKENZIE, Shirley P...... December 21-2011 McKEOUGH, Rita Matilda (Tillie) ...... February 1-2012 McLEOD, Merle R...... February 29-2012 McNAB, Alexander Lawrence ...... December 28-2011 McNAUGHT, Norman Alexander ...... January 11-2012 McNEILL, Francis Anthony ...... December 14-2011 McNEILL, Pearl Camilla ...... November 23-2011 McTIERNAN, Sean Patrick ...... February 29-2012 McVEIGH, Michael K...... December 21-2011 McVICAR, Peter Carroll...... November 9-2011 MEAGHER, Kenneth Louis ...... February 22-2012 MEISNER, Margaret Matilda ...... December 21-2011 MELANSON, Albert...... November 30-2011 MELANSON, Harold Joseph...... March 14-2012 MELANSON, Leander Alfred...... April 4-2012 MELANSON, Sidney Joseph...... November 2-2011 MELANSON-MARTIN, Mary Corinne (a.k.a. Mary Corinne Martin) ...... April 11-2012 MERCER, Olive C...... March 14-2012 MERDSOY, Urhan S...... April 11-2012 MERKLEY, Ethel Frances ...... January 25-2012 MERRICK, Joan ...... November 16-2011 MERRIGAN, Leonora Ann (referred to in the Will as Leonara Ann Merrigan) ...... February 1-2012 MERRITT, Ellen Euphemia Jane (Faye) ...... January 25-2012 MERSON, Edwin George ...... November 30-2011

© NS Office of the Royal Gazette. Web version. 638 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

METCALFE, Robert Walter ...... February 22-2012 MEUNIER, Arthur Joseph (a.k.a. Arthur J. Meunier Jr.) ...... January 4-2012 MIDDLETON, Stanley Edward...... February 8-2012 MILBURY, John Eldridge Vernon ...... February 15-2012 MILLER, Muriel Christine ...... October 19-2011 MILLER, Raymond George ...... April 4-2012 MILLER, Velma Lilian ...... March 7-2012 MILLS, Azora Leona...... February 1-2012 MINNIKIN, June Florine...... December 14-2011 MITCHELL, Roberrt Benvie ...... February 15-2012 MITCHELL, Sylvia Elaine ...... October 26-2011 MIZZI, George Anthony ...... March 28-2012 MOFFATT, Lawrence Arthur...... February 8-2012 MOMBOURQUETTE, Pearle Kathleen ...... November 30-2011 MONCK, James Gordon ...... April 4-2012 MONT, William Kingsley ...... February 22-2012 MOODY, Laurie Earl ...... January 25-2012 MOORE, Gordon Lewis ...... February 1-2012 MOORE, Ronald John...... February 1-2012 MOORE, William Henry ...... March 7-2012 MORGAN, Wallace Edward ...... April 11-2012 MORRISON, Miriam Josepha...... February 1-2012 MORRISON, Rebecca Mary ...... January 18-2012 MORRISON, Velda Adelaide...... December 14-2011 MORROW, James Benjamin...... March 14-2012 MORSE, David Lawrence...... February 8-2012 MOSHER, Charles William ...... February 29-2012 MOSHER, Goldie Lillian ...... October 26-2011 MOSHER, Pauline Elizabeth...... January 4-2012 MOULAND, Lorraine Elizabeth ...... December 14-2011 MOUZAR, Mary A ...... December 7-2011 MUISE, Helen Agnes ...... March 7-2012 MUISE, Mildred Nora...... April 11-2012 MUISE, Peter George ...... December 21-2011 MUMFORD, Charles Rupert...... March 28-2012 MUNRO, Austeen...... April 4-2012 MUNRO-LYNCH, Shirley Annette...... February 15-2012 MURPHY, Elsie Jean ...... November 30-2011 MURPHY, Jason Lloyd...... December 21-2011 MURPHY, Pauline...... March 14-2012 MURPHY, Stella Loyola...... November 30-2011 MURRELL, Harold ...... November 30-2011 MUSIAL, Conrad...... March 14-2012 MYERS, Grace Agnes ...... February 29-2012 MYERS, Grace Marie ...... March 7-2012 MYERS, Marion Gordon...... March 14-2012 NAUGLER, Doris M...... December 14-2011 NAYLOR, E. Ruth ...... December 28-2011 NEARING, Michael Alonzo ...... January 18-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 639

Estate Name Date of First Insertion

NEUKIRCH, Holger Hans...... October 26-2011 NEUMAN, Ferdi Frances ...... October 19-2011 NEWELL, Philip Arthur ...... November 16-2011 NICKERSON, Elijah Mervin ...... November 23-2011 NICKERSON, Ida Genevieve...... February 22-2012 NIXON, Carol Ann ...... February 1-2012 NOONAN, David Michael ...... March 14-2012 NORMAN, Joyce Victoria...... October 26-2011 NUNN, James Stephen ...... March 7-2012 NUNN, Marie Kathleen ...... March 7-2012 O’BRIEN, Eleanor Evans ...... February 22-2012 O’BRIEN, Shirley Anne ...... March 7-2012 O’CONNOR, Doreen Anita ...... February 22-2012 O’LEARY, Mary Catherine...... February 8-2012 O’NEILL, Charles Robert ...... February 8-2012 OGILVIE, Eula Mabel...... February 29-2012 OICKLE, Brenda June...... November 9-2011 OLDFORD, Norman Duncan ...... January 11-2012 OLIVER, Ruby Edna...... February 8-2012 ORSER, Kenneth Archie...... November 23-2011 OSBORN, Adele ...... October 26-2011 OSBORNE, Allister Joseph ...... March 7-2012 OUELLET, Yvette Marie Simonne ...... April 4-2012 PAGE, Florence I...... January 4-2012 PAGE, Osmond C...... January 4-2012 PAJACKOWSKI, Stella ...... October 19-2011 PALMETER, Arthur Birt ...... February 22-2012 PARKER, Burton Hamilton ...... March 14-2012 PARKER, Cecelia “Midge”...... December 21-2011 PARKER, L. Maxwell...... March 28-2012 PARKS, Katherine Louise...... December 14-2011 PARSONS, Alexis Catherine...... February 22-2012 PARSONS, Eugene Elmer...... December 21-2011 PARSONS, Marlene Ellen...... January 25-2012 PATTENGALE, Alvin John ...... November 23-2011 PATTERSON, Linda Lee ...... April 11-2012 PAUL, Jeffrey Joseph ...... February 1-2012 PAUNINS, Anton ...... February 1-2012 PEART, William Daniel ...... November 30-2011 PENNEY, Milton ...... October 19-2011 PENNY, Henrietta ...... January 25-2012 PENNY, Rita Theresa ...... April 4-2012 PERRY, Bernadine M...... November 23-2011 PERRY, Lorraine Fay ...... February 8-2012 PERRY, Mark Anthony Stanley ...... February 29-2012 PETERS, Doris May ...... March 14-2012 PETERS, Michael Dennis ...... January 11-2012 PETRITES, Anne Tesia (Anastasia) (referred to in the Will as Anne Tesia (Anastasia) Petritis) . . February 29-2012 PETROSSI, Marcel ...... January 4-2012

© NS Office of the Royal Gazette. Web version. 640 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

PETTIGREW, Emmerson Lawrence ...... November 16-2011 PHILLIPS, Amy Maude...... February 1-2012 PHILLIPS, Clyde W...... November 23-2011 PHILLIPS, Deborah Lynne...... December 28-2011 PICK, John Jacob ...... December 14-2011 PIERCEY, Linda Marie...... February 1-2012 PIKE, Herbert A...... February 22-2012 PIKE, Mary W...... February 22-2012 PINEO, Allan Howard...... February 29-2012 PINEO, Donald Reginald...... March 14-2012 PINEO, Vera Doris ...... January 4-2012 POIRIER, Joseph T...... November 2-2011 POOLE, Fay Marie ...... November 2-2011 POOLE, John Samuel ...... November 30-2011 PORTER, Marcus Charles...... February 15-2012 PORTER, Ruth Elizabeth Marie ...... November 30-2011 POWER, Darrell Francis...... December 28-2011 POWER, Donald J., Sr...... January 11-2012 POWER, Marjorie Helen...... November 16-2011 POWER, Mary Elizabeth...... October 19-2011 POWER, Yvonne Marie ...... February 15-2012 POZZEBON, John Charles ...... November 30-2011 PRITCHARD, Hilda Jessie ...... March 21-2012 PULSIFER, Gordon Edward ...... March 28-2012 PULSIFER, Karen Lorraine (a.k.a. Karen Lorraine Saunders) ...... February 8-2012 PURCELL, Paul David ...... November 30-2011 PURCELL, Raymond Joseph ...... April 4-2012 PURDY, James Gordon...... February 15-2012 PURDY, Robert Dow ...... December 28-2011 PUTNAM, Helen Mae...... February 22-2012 RAFUSE, Kay...... December 21-2011 RAFUSE, Madeline Frances ...... March 28-2012 RAIMEY, Phyllis Bernice ...... February 15-2012 RAMEY, Evangeline Margarite ...... October 26-2011 RAMEY, Wayne Eugene...... December 7-2011 RANDALL, William ...... October 19-2011 RAPITTA, Theodore John ...... November 30-2011 RAYSKI-KIETLICZ, Krystyna ...... December 28-2011 REDDEN, Edith Dorothy ...... October 19-2011 REDDY, Satti Paddi ...... December 14-2011 REDDY, Satti Parvati ...... December 14-2011 REDMOND, Odessa Gertrude ...... March 14-2012 REEVES, Murray Allen...... December 14-2011 REID, Eileen Joan (one month estate)...... March 14-2012 REID, Evelyn May...... November 16-2011 REID, Malcolm Daniel ...... November 9-2011 REINHARDT, Lorinda Hazel ...... February 15-2012 RENNIE, Muriel Claire...... February 22-2012 RENOUF, Elizabeth Pamela ...... March 7-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 641

Estate Name Date of First Insertion

REYNO, Mary Dorothea ...... January 25-2012 RIBAU, Calisto Casqueira...... November 16-2011 RICHARD, Alice...... November 30-2011 RIPLEY, Donald Clair...... March 21-2012 RITCHIE, Brian Scott...... March 28-2012 ROBAR, Lorie Ford...... November 16-2011 ROBERTS, Karen Ellen Maindonald ...... December 14-2011 ROBERTS, Patricia Marguerite...... December 14-2011 ROBERTSON, Helen Rose...... November 2-2011 ROBERTSON, Robert A...... March 7-2012 ROBERTSON, Ronald Neil ...... April 4-2012 ROBICHAUD, Marc Andre ...... March 21-2012 ROBINSON, Barbara C...... November 2-2011 ROBINSON, Richard Malcolm...... November 30-2011 ROBINSON, Stuart Cooper ...... February 15-2012 ROBINSON, Ward Richard...... December 7-2011 RODGER, George Ferguson ...... January 18-2012 ROGERS, Ena Charlotte Aileen ...... February 22-2012 ROGERS, Eugene Seldon ...... March 28-2012 ROGERS, Kevin Robert ...... January 4-2012 ROGERS, Thomas Hugh...... March 28-2012 ROLAND, Euphemia ...... April 4-2012 ROLLMANN, Gunther ...... February 1-2012 ROSE, Allan ...... November 16-2011 ROSE, Shirley Faye...... October 26-2011 ROSS, Evelyn Ruth...... February 1-2012 ROSS, Pearl Christina...... February 29-2012 ROSS, Sybil Josephine ...... February 22-2012 ROWTER, Arnold Ellsworth...... November 9-2011 RUDDOCK, Isabelle Gertrude ...... January 18-2012 RUDOLPH, Hazel Ruth ...... December 14-2011 RUSSELL, Pearl Winnifred ...... March 14-2012 RUSSELL, Raymond Charles ...... October 26-2011 SACCARY, Mary ...... February 15-2012 SAFFRON, Arthur Samuel ...... November 9-2011 SAMPSON, Agnes ...... February 15-2012 SARAVOLAC, Dragoljub Mark ...... February 8-2012 SAULNIER, Brenda Anne...... October 26-2011 SAULNIER, Gerald Joseph...... January 25-2012 SCANLON, Naomi Ann (Herzog)...... January 25-2012 SCHAEFFER, Marjorie Helen...... February 1-2012 SCOTHORN, Alfred James...... February 22-2012 SCOTT, John Hugh ...... March 21-2012 SCOTT, Sadie Irene...... November 30-2011 SEABOYER, Geraldine Florence ...... November 30-2011 SELF, Robert David...... February 22-2012 SELIG, Myrna Joyce...... December 21-2011 SHAFFER, Jay Douglas ...... January 18-2012 SHAND, Gerald Rayford ...... January 25-2012

© NS Office of the Royal Gazette. Web version. 642 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

SHAW, Joyce Evelyn ...... February 29-2012 SHAW, Terrence William ...... April 11-2012 SHEA, Aleatha Josephine ...... January 25-2012 SHEDIAC, George Thomas...... April 11-2012 SHEPHERD, Jean Taylor ...... February 29-2012 SHEPPARD, Joseph Vincent...... March 7-2012 SHERIDAN, Donald William ...... November 23-2011 SHORTALL, Gertrude M...... November 16-2011 SHU, Li-Kuang ...... November 16-2011 SHUPE, Lillian Alice ...... January 25-2012 SIGSWORTH, Pius M...... February 8-2012 SIMPSON, Maureen Jean ...... November 30-2011 SINNIS, Elva Grace...... October 26-2011 SINNIS, James E...... October 26-2011 SKINNER, Charlotte (republished see January 25-2012 issue) ...... January 18-2012 SKINNER, Charlotte...... January 25-2012 SKINNER, James Maxwell Richardson ...... November 30-2011 SKINNER, Patricia Beatrice ...... December 21-2011 SLADE, Harold...... April 4-2012 SLATER, Myrna Eileen...... January 18-2012 SLAUNWHITE, Marie Anne ...... February 22-2012 SMART, Beverly Claire Tucker ...... October 26-2011 SMICER, Ivan Leo ...... October 26-2011 SMITH, Alice May ...... March 21-2012 SMITH, Allan Michael ...... November 30-2011 SMITH, David Murray ...... January 25-2012 SMITH, Faye Elizabeth...... February 1-2012 SMITH, Helen Shirley...... February 29-2012 SMITH, Ingeborg Erna ...... February 29-2012 SMITH, Joan Marion...... November 23-2011 SMITH, Joy Hunter...... January 25-2012 SMITH, Maria...... February 1-2012 SMITH, Mary Rosella...... October 26-2011 SMITH, Neil Arnold ...... January 25-2012 SMITH, Simeon Young ...... December 14-2011 SNELL, Doris Lillian ...... December 14-2011 SNYDER, Nellie Olevia ...... November 9-2011 SOMERS, Mary Annette...... March 21-2012 SOWARD, Beryl Anita...... February 22-2012 SPARLING, Dorothy...... February 29-2012 SPEARS, Effie...... October 26-2011 SPENCER, Jean Frances...... December 14-2011 SPERRY, Paul Albert ...... February 29-2012 ST. JULIEN, Isobel...... October 19-2011 STARRITT, Edith ...... March 7-2012 STEELE, Douglas John ...... October 26-2011 STEEVES, Doris Irene ...... January 11-2012 STEPHEN, Glenna...... March 14-2012 STEVENS, Verna Blanche ...... March 28-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 643

Estate Name Date of First Insertion

STEWART, Christopher Neil ...... January 18-2012 STEWART, George Maitlyn ...... February 15-2012 STEWART, John MacIntosh ...... March 7-2012 STEWART, Marion Melissa...... January 4-2012 STILES, Kenneth Ivan...... February 1-2012 STOCKLEY, Alfred Murray...... March 7-2012 STODDARD, Helen May ...... March 7-2012 STRAND, Rolande Patsy ...... February 8-2012 STROMBERG, Aubrey Lawrence...... November 23-2011 STRONG, Violet ...... February 15-2012 STUBBERT, Wilbert Brian...... November 30-2011 STYLES, Bertha Louise ...... October 26-2011 SULLIVAN, A. Josephine ...... October 19-2011 SULLIVAN, Kathleen Ann ...... March 7-2012 SULLIVAN, Mary Isabelle ...... March 28-2012 SUTHERLAND, Carolyn Ann ...... November 2-2011 SUTHERLAND, Mabel Elizabeth ...... March 28-2012 SUTHERLAND, Marcia Francis ...... March 14-2012 SUTHERLAND, Margaret Bessie ...... October 19-2011 SWAMINATHAN, Lakshmi ...... October 19-2011 SWIFT, Donald Kenneth...... March 14-2012 SWINAMER, Elsie Pauline...... March 28-2012 SWINAMER, Herman Clarrie...... January 4-2012 SWINAMER, Olive Effie ...... December 14-2011 TAMLYN, John Beverly ...... January 25-2012 TANNER, Gordon Russell ...... March 28-2012 TANNER, Harry Burton ...... December 14-2011 TANNER, Ivan William ...... March 7-2012 TANNER, John David ...... November 23-2011 TATE, Robert Somers...... February 8-2012 TAYLOR, Dorothy Eileen...... March 21-2012 TAYLOR, Eileen Marie...... December 14-2011 TAYLOR, Joyce Lilian ...... October 26-2011 TEAL, Norman Amos ...... March 14-2012 TEDFORD, Robert Garth ...... March 28-2012 TERRIO, Joseph Rene...... October 19-2011 TEW, Audrey Olive...... February 15-2012 THERIAULT, M. Dorothy ...... December 7-2011 THIBODEAU, M. Adele...... October 26-2011 THOMAS, Bertha Winnifred...... April 4-2012 THOMAS, Miriam Elizabeth...... January 11-2012 THOMPSON, Gail Marguerite ...... April 4-2012 THORNE, Cyril Maurice Leslie Joseph ...... February 29-2012 THORNTON, Stewart Leonard...... April 4-2012 TING, Daniel Yiu Sun...... February 22-2012 TINGLEY, Olive Katherine...... November 23-2011 TOUSSAINT, Ruby Edna...... January 4-2012 TRACEY, Faustina ...... January 25-2012 TRASK, Bernice M...... December 21-2011

© NS Office of the Royal Gazette. Web version. 644 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

TREAT, Robert Lyon ...... October 19-2011 TREFRY, Vernon Clifford ...... December 7-2011 TRENGOVE-JONES, Margaret A...... January 11-2012 TREPANIER, Tricia Jeanne ...... February 15-2012 TRETHEWEY, Ada Clara...... January 4-2012 TRETHEWEY, Earle Ross ...... January 4-2012 TRETHEWEY, Pearl Florence ...... January 18-2012 TROOP, Nettie Louise ...... December 14-2011 TUCKER, Isabel Gertrude...... February 15-2012 TUPPER, Joyce Betty ...... February 29-2012 TURNER, Elvin Franklyn...... February 29-2012 TURNER, Evangeline Levora...... March 14-2012 TURNER, Sidney...... November 9-2011 URQUHART, Cassie A...... January 4-2012 URQUHART, Donald ...... December 21-2011 URQUHART, Douglas D...... November 9-2011 URQUHART, Linda Gail ...... November 2-2011 URQUHART, M. Catherine (aka Mary Catherine Urquhart) ...... December 14-2011 VAN ROSSUM, Elizabeth Wilhelmina Petronella ...... February 8-2012 VAN’T VELD, Henrietta ...... November 23-2011 VASSALLO, Anne Josephine...... April 11-2012 VASSALLO, Isobel...... February 22-2012 VEINOT, Brenda Marie...... November 30-2011 VEINOT, Dorothy Maureen ...... October 26-2011 VEINOTTE, Mabel Alberta ...... December 21-2011 VERBIEREN, Narda Louise...... March 28-2012 VERGE, Wilson Kelvin...... April 4-2012 VIERA, Velma Doyle (a.k.a. Velma D. Viera)...... March 28-2012 VIHOS, Mary...... February 29-2012 VON BRAUN, Shirley Frances ...... March 14-2012 VOUTIER, David Frederick ...... January 4-2012 WADDEN, Helen ...... March 28-2012 WAGSTAFF, Donald Ernest...... November 9-2011 WALKER, Alfred Lawrence (named in the Will as M. Alfred Walker) ...... February 15-2012 WALKER, Donald Joseph...... February 29-2012 WALKER, Dorothy Frances ...... February 1-2012 WALKER, James Eldred Ward...... December 14-2011 WALLACE, Daniel...... October 19-2011 WALLAS, Ailea ...... December 14-2011 WALMESLEY, Kenneth Hubert Charles ...... January 25-2012 WARD, Dorothy Evelyn ...... December 21-2011 WARD, Mary Patricia...... January 18-2012 WARNER, Agnes ...... October 26-2011 WARNER, Wilfrid James ...... February 8-2012 WARREN, Margaret Lane...... December 28-2011 WATTERS, Velma Emma ...... February 15-2012 WEBB, Bernice Margaret ...... March 21-2012 WEHMEYER, Marion...... February 1-2012 WEIR, Marion Christene...... December 14-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 645

Estate Name Date of First Insertion

WELSH, Gordon John ...... October 26-2011 WELT, William E ...... December 21-2011 WENTZELL, Loraine Warren ...... March 28-2012 WENTZELL, Mildred Kathleen ...... March 14-2012 WHEATON, Bruce Edward...... March 14-2012 WHITE, Allan Reid...... November 16-2011 WHITE, Andrew Arnold Wayne...... December 7-2011 WHITE, Elmer...... February 29-2012 WHITE, Nellie ...... March 21-2012 WHITNEY, Lewis F...... December 14-2011 WHYNOT, Lincoln Floyd ...... March 7-2012 WHYNOT, Margaret Marjorie ...... February 15-2012 WICKENS, Douglas Ward ...... November 2-2011 WILD, Kenneth Charles ...... February 8-2012 WILKINSON, Kenneth...... November 30-2011 WILKINSON, Marion Elizabeth...... January 11-2012 WILLIAMS, Eleanor Frances Davis...... January 11-2012 WILLIAMS, Eunice Catherine ...... March 14-2012 WILLIAMS, Geraldine ...... February 29-2012 WILLIAMS, Guy James Michael ...... January 18-2012 WILLIS, Shirley May ...... February 29-2012 WILSON, Arnold W...... March 7-2012 WILSON, Beverly G...... December 21-2011 WILSON, Brenda Doreen ...... March 21-2012 WILSON, Harley M...... February 29-2012 WILSON, Oliver ...... January 25-2012 WINTER, Vera Olivia...... April 11-2012 WINTERS, John ...... January 25-2012 WISWALL, Dorothy MacGregor ...... December 7-2011 WOOD, Mary Mable ...... March 14-2012 WOOD, Ross Arlen ...... March 21-2012 WOOD, Ruby Ethel ...... April 4-2012 WOODS, Jessie Isabel ...... November 2-2011 WOODWORTH, Ruth G. (a.k.a. Ruth Grace Woodworth) ...... November 2-2011 WOOLL, Gerald Ray...... March 7-2012 WOROBEC, Esther Roberta (a.k.a. Esther Roberta Lively)...... April 4-2012 WRIGHT, Anthony James ...... January 4-2012 WRIGHT, Ronald Kenneth...... March 21-2012 WURSTER, Cheryl Marie...... February 15-2012 YOUNG, Elizabeth Mary ...... December 21-2011 YOUNG, James Bissett ...... November 9-2011 YOUNG, James Warren ...... February 15-2012 YOUNG, Joseph Matthew ...... April 4-2012 YOUNG, Mamie Belle ...... February 29-2012 YOUNG, Maxine Elizabeth ...... November 2-2011 YOUNG, Pauline Loretta ...... December 21-2011 YOUNG, Ralph ...... April 4-2012 YUILL, Gerald Reid ...... April 4-2012 ZAVARELLA, Luigi D. C...... April 4-2012

© NS Office of the Royal Gazette. Web version. 646 The Royal Gazette, Wednesday, April 18, 2012

Estate Name Date of First Insertion

ZINCK, Christine...... January 11-2012 ZINCK, Ina Joyce ...... November 2-2011

INDEX OF NOTICES APRIL 18, 2012 ISSUE

Change of Name Act: Partnerships and Business Names Registration Act: Neil Joseph Derosiers...... 611 Certificates of Registration revoked ...... 613 Kelsie Tena Marie Matthews...... 611 Kyle Andrew Melanson...... 611 Probate Act: Barbara Ann O’Hearn ...... 611 Estate of Olive C. MacDonald (Solemn Form)....610 Garett James Sheppard...... 612 Estate of Norman Ross Sears (Solemn Form).....610 Citation notices ...... 618 Companies Act: Estate notices (first time)...... 618 ERRA Realty & Development Limited...... 610 KAPA Holdings Incorporated...... 611 Miscellaneous notice: Proclamation re Appointment of Hon. John James Grant Corporations Registration Act: as Lieutenant Governor ...... 609 Certificates of Registration revoked ...... 612 Criminal Code of Canada: SECOND OR SUBSEQUENT TIME NOTICES Qualified Technician designations...... 617 Probate Act: Notaries and Commissioners Act: Citation notices ...... 618 Commissioner appointments and revocation ..... 609 Estate notices...... 623

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 18, 2012 647

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $140.04 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $63.11 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $27.62 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $27.62 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $27.62 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.