Nova Scotia

Published by Authority PART 1 VOLUME 217, NO. 6

HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 6, 2008

A certified copy of an Order in Council To be Acting Minister of Service Nova Scotia and dated February 5, 2008 Municipal Relations, Acting Minister responsible for the Residential Tenancies Act, Acting Chair of Treasury and 2008-41 Policy Board and to be responsible for any and all other duties assigned to that Minister from 10:00 a.m., Saturday, The Governor in Council is pleased to revoke the February 2, 2008 to 10:00 p.m., Sunday, February 3, appointment of the Honourable Murray K. Scott and the 2008: the Honourable ; appointment of the Honourable , each as To be Acting Premier, Acting President of the Acting Minister of Energy for a period of time from Executive Council and Acting Minister of January 29, 2008 to February 7, 2008, as made by Order Intergovernmental Affairs from 7:30 a.m., Wednesday, in Council 2008-34 dated January 29, 2008; and February 6, 2008 to approximately 1:00 a.m., Thursday, The Governor in Council is pleased to appoint, February 7, 2008: the Honourable Jamie Muir; confirm and ratify the actions of the following To be Acting Minister of Education from 8:50 a.m. to Ministers: 10:10 p.m., on Wednesday, February 6, 2008: the To be Acting Minister of Energy and to be Honourable Jamie Muir; responsible for any and all other duties assigned to that To be Acting Minister of Economic Development, Minister from Tuesday, January 29, 2008 to Thursday, Acting Minister responsible for InNOVAcorp, Acting January 31, 2008, inclusive: the Honourable Murray K. Minister responsible for Nova Scotia Business Inc., Scott; Acting Minister responsible for Nova Scotia Film To be Acting Minister of Energy and to be Development Corporation, Acting Minister responsible responsible for any and all other duties assigned to that for Trade Centre Ltd. and Acting Minister responsible for Minister from Friday, February 1, 2008 to Sunday, Waterfront Development Corporation from 5:55 p.m., February 3, 2008, inclusive: the Honourable ; Tuesday, February 5, 2008 to 1:00 a.m., Thursday, To be Acting Minister of Energy and to be February 7, 2008: the Honourable Jamie Muir; responsible for any and all other duties assigned to that To be Acting Minister of Environment and Labour and Minister from Monday, February 4, 2008 to Thursday, to be responsible for any and all other duties assigned to February 7, 2008, inclusive: the Honourable Jamie that Minister from 6:55 a.m., Wednesday, February 6, Muir; 2008 to 9:17 a.m., Thursday, February 7, 2008: the To be Acting Minister of Transportation and Honourable ; Infrastructure Renewal and Acting Minister responsible To be Acting Minister of Fisheries and Aquaculture for the Sydney Steel Corporation Act from 3:00 p.m., from 7:00 a.m., Wednesday, February 6, 2008 to 7:00 Friday, February 1, 2008 to 3:30 p.m., Sunday, p.m., Thursday, February 7, 2008: the Honourable February 3, 2008: the Honourable Bill Dooks; ; To be Acting Minister of Transportation and To be Acting Minister of Health and Acting Minister Infrastructure Renewal and Acting Minister responsible of Acadian Affairs and to be responsible for any and all for the Sydney Steel Corporation Act from 8:30 a.m. to other duties assigned to that Minister from 5:00 p.m., 10:30 p.m. on Wednesday, February 6, 2008: the Wednesday, February 6, 2008 to 9:30 p.m., Thursday, Honourable Jamie Muir; February 7, 2008: the Honourable Jamie Muir;

© NS Office of the Royal Gazette. Web version. 263 264 The Royal Gazette, Wednesday, February 6, 2008

To be Acting Minister of Immigration, Acting Regional Municipality, for a term commencing February Minister of Seniors, Acting Minister of Human 1, 2008 and expiring January 31, 2013. Resources, Acting Minister responsible for the Public To be appointed as Commissioners pursuant to the Service Commission, Acting Chair of the Senior Notaries and Commissioners Act: Citizens’ Secretariat, Acting Minister responsible for Jill S. Clarke of Halifax in the Halifax Regional the Nova Scotia Liquor Corporation and Acting Municipality, while employed with the Halifax and Minister responsible for the Liquor Control Act from Region Military Family Resource Centre; 12:00 noon, Saturday, February 9, 2008 to 12:00 noon, Sharon M. Dorey of Bridgewater in the County of Saturday, February 23, 2008: the Honourable Richard Lunenburg, for a term commencing January 31, 2008 and Hurlburt; and expiring January 30, 2013 (Reid Law Office); To be Acting Minister of Economic Development, Linda A. Emerson of Dartmouth in the Halifax Acting Minister responsible for InNOVAcorp, Acting Regional Municipality, for a term commencing January Minister responsible for Nova Scotia Business Inc., 31, 2008 and expiring January 30, 2013; Acting Minister responsible for Nova Scotia Film Angela George of Waverley in the Halifax Regional Development Corporation, Acting Minister responsible Municipality, while employed with the Halifax Regional for Trade Centre Ltd. and Acting Minister responsible School Board; for Waterfront Development Corporation from 11:45 Kathleen Naylor of Chester Basin in the County of p.m., Sunday, February 10, 2008 to 1:50 p.m., Saturday, Lunenburg, while employed with Heartwood Centre for February 23, 2008: the Honourable Jamie Muir. Community Youth Development; and Belinda D. Thompson of Amherst in the County of Certified to be a true copy Cumberland, for a term commencing January 31, 2008 sgd: R. C. Fowler and expiring January 30, 2013 (Fairbanks Law Office). R. C. Fowler Clerk of the Executive Council DATED at Halifax, Nova Scotia, this 31st day of January, 2008. PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Cecil P. Clarke Minister of Justice and Attorney General The Minister of Justice and Attorney General, Cecil P. Clarke, under the authority vested in him by clause VITAL STATISTICS 2(b) of Chapter 23 of the Acts of 1996, the Court and REPORT OF CANCELLED CLERGY Administrative Reform Act, Order in Council 2004-84, FOR THE MONTH OF JANUARY 2008 the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Notice is hereby given under the provisions of Section Scotia, 1989, the Notaries and Commissioners Act, is 7, Subsection 2, of the Solemnization of Marriage Act, hereby pleased to advise of the following: that the following names are removed from the Register as To be revoked as Commissioners pursuant to the being authorized to perform marriages in the Province of Notaries and Commissioners Act: Nova Scotia. Amber Brooks of Lower East Chezzetcook in the Halifax Regional Municipality (no longer employed NAME and RELIGION with the Province of Nova Scotia); and Rodina MacKinnon of Sydney in the Cape Breton REV. JEFF CHANT Regional Municipality (change of name to MacKinnon- UNITED CHURCH OF CANADA Ballah). To be reappointed as Commissioners pursuant to REV. JANE HALLETT the Notaries and Commissioners Act: UNITED CHURCH OF CANADA Ian R. Brown of Waverley in the Halifax Regional Municipality, for a term commencing January 31, 2008 REV. DR. ROBERT H. MILLS and expiring January 30, 2013; UNITED CHURCH OF CANADA Rodina MacKinnon-Ballah of Sydney in the Cape Breton Regional Municipality, while employed with the REV. JOHN PATTERSON Province of Nova Scotia (Service Nova Scotia and UNITED CHURCH OF CANADA Municipal Relations; change of name from MacKinnon); and REV. HAROLD A. CHESTNUT David Merrigan of Beaver Bank in the Halifax ANGLICAN CHURCH OF CANADA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 265

REV. ROBERT EARLE STEWART 3201452 NOVA SCOTIA LIMITED hereby gives CHRISTIAN RETREAT, GOSPEL CRUSADE OF notice pursuant to the provisions of Section 137 of the CANADA Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of E. M. Crowley Meagher Nova Scotia for leave to surrender the Certificate of Deputy Registrar General Incorporation of the Company.

Land Acquisitions and Leases by the Province of DATED at Halifax, Province of Nova Scotia, this 1st Nova Scotia pursuant to the Ministerial Land day of February, 2008. Transaction Regulations (MLTR) for 2007 D. Suzan Frazer Name/Grantor St. Mary’s Archers of Truro McInnes Cooper Barristers & Solicitors Type of Transaction Lease 1300-1969 Upper Water Street Halifax, Nova Scotia B3J 3R7 Location Hilden, Colchester County Solicitor for 3201452 Nova Scotia Limited

Acreage + 24.71 acres 296 February 6-2008

Value $ 130.20 per year IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, Chapter 81, as amended; Completion Date 84616888 - and - (Recording Date) IN THE MATTER OF: The Application of Forward Sales Limited for Leave to Surrender its Certificate of Incorporation Land Acquisitions and Leases by the Province of Nova Scotia pursuant to the Ministerial Land NOTICE IS HEREBY GIVEN that Forward Sales Transaction Regulations (MLTR) for 2007 Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Name/Grantor Port Felix Fishermen’s Group Incorporation.

Type of Transaction Lease DATED at Dartmouth, in the County of Halifax, Province of Nova Scotia, this 5th day of February, 2008. Location Port Felix Guysborough County Bruce V. McLaughlin Solicitor for Forward Sales Limited Acreage + .67 acres 320 February 6-2008 Value $ 37.50 per year IN THE MATTER OF: The Companies Act, Completion Date 88572475 Chapter 81, R.S.N.S., 1989, as amended; (Recording Date) - and - IN THE MATTER OF: An Application by Hilden Enterprises Limited for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended NOTICE is hereby given that Hilden Enterprises - and - Limited, a Nova Scotia Company, with registered office IN THE MATTER OF: The Application of at Hilden, Nova Scotia, intends to make an application to 3201452 Nova Scotia Limited for Leave to the Registrar of Joint Stock Companies for the Province Surrender its Certificate of Incorporation of Nova Scotia for leave to surrender the Certificate of Incorporation of Hilden Enterprises Limited and for its NOTICE consequent dissolution under the provisions of Section 137 of the Companies Act, R.S.N.S. 1989, c. 81, as amended.

© NS Office of the Royal Gazette. Web version. 266 The Royal Gazette, Wednesday, February 6, 2008

DATED at Enfield, Nova Scotia, this 30th day of NOTICE is hereby given that an application will be January, 2008. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Heather D. MacDonald me: Christine Hawley of 256 Commercial Street in Blackburn English Middleton, in the Province of Nova Scotia as follows: Solicitor for Hilden Enterprises Limited To change my name from Geraldine Marie Buckley to Christine MacDougall. 314 February 6-2008 DATED this 31st day of January, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Christine Hawley - and - (Signature of Applicant) IN THE MATTER OF: An Application by NPC Publishing (Canada) Company for 290 February 6-2008 Leave to Surrender its Certificate of Incorporation FORM A NOTICE IS HEREBY GIVEN that NPC Publishing (Canada) Company intends to make an application to CHANGE OF NAME ACT the Registrar of Joint Stock Companies for leave to Notice of Application for Change of Name surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be DATED this February 6, 2008. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Charles S. Reagh / Stewart McKelvey me: Johnathan James Russell Crowell of 35 Happy Solicitor for NPC Publishing (Canada) Company Hollow Road in Yarmouth, in the Province of Nova Scotia as follows: 304 February 6-2008 To change my name from Johnathan James Russell Crowell to Johnathan James Stuart. IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 DATED this 29th day of January, 2008. - and - IN THE MATTER OF: The Application of John Crowell Rokana Financial Limited for Leave to (Signature of Applicant) Surrender its Certificate of Incorporation 303 February 6-2008 NOTICE FORM A ROKANA FINANCIAL LIMITED hereby gives notice pursuant to the provisions of Section 137 of the CHANGE OF NAME ACT Companies Act that it intends to make application to the Notice of Application for Change of Name Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of NOTICE is hereby given that an application will be Incorporation of the Company. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 31st day of January, 2008. me: Jennifer Marie Forrestall of 7 Vimy Ave., Apt. 411 in Halifax, in the Province of Nova Scotia as follows: Donald G. Peverill To change my name from Jennifer Marie Forrestall Solicitor for Rokana Financial Limited to Jennifer Marie Thomarat.

295 February 6-2008 DATED this 29th day of January, 2008.

FORM A J. Forrestall (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 288 February 6-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 267

FORM A 2) To amend Schedule "D" (1) and "D"(2) Rates, Tolls and Charges by deleting the existing and CHANGE OF NAME ACT replacing with the following: Notice of Application for Change of Name PRESENT: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 1. $60.00 (US Funds) per person for a five (5) hour tour pursuant to the provisions of the Change of Name Act, (June, July, August, September and October) which by me: Emad Youhanna Wasef Abdel Malak of 916 includes lunch and museum tour. HST included in Young Avenue in Halifax, in the Province of Nova rate. Scotia as follows: To change my name from Emad Youhanna Wasef $25.00 (US Funds) per person for 2½ hour tour (June, Abdel Malak to Emad Youhanna Wasef Malak July, August, September and October) which includes My spouse’s name from Sahar Safwat Abdel Aziz a museum tour. HST included in rate. to Sahar Safwat Aziz My minor unmarried children’s names: 2. Rate per Km Live $ 1.50 a) from Marian Emad Abdel Malak to Marian Rate per Km Deadhead $ 1.25 Emad Malak Minimum charge $150.00 b) from Michel Emad Abdel Malak to Michael Hourly Rate $ 55.00 Emad Malak. Daily Rate $450.00 * Applies after 5 hours DATED this 25th day of January, 2008. Whichever is greater of the above shall apply. Emad Malak (Signature of Applicant) PROPOSED:

289 February 6-2008 1. $62.00 (CAN Funds) per person for a five (5) hour tour (June, July, August, September and October) FORM 17A NSUARB - PAM-08-04 which includes lunch and museum tour.

NOVA SCOTIA UTILITY AND REVIEW BOARD $27.00 (CAN Funds) per person for 2½ hour tour (June, July, August, September and October) which IN THE MATTER OF THE MOTOR CARRIER ACT includes a museum tour. -and- IN THE MATTER OF THE APPLICATION of 2. Rate per Km Live $ 1.50 A DAY BY THE SEA TOUR LIMITED to Rate per Km Deadhead $ 1.25 amend Motor Carrier License No. 2785 Minimum charge $150.00 Hourly Rate $ 55.00 NOTICE OF APPLICATION Daily Rate $350.00 * Applies after 5 hours and TAKE NOTICE THAT A Day by the Sea Tour not more than 10 hours Limited of P.O. Box 143, Lower West Pubnico, Yarmouth County, Nova Scotia B0W 2C0 applied on Whichever is greater of the above shall apply. January 25, 2008 to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Copy of said application and particulars thereof may Carrier Act for an Amendment to Motor Carrier be seen at the offices of the Board, Suite 300, 1601 Lower License No. 2785, as follows: Water Street, Halifax, Nova Scotia.

1) To Amend Schedule "E" by transferring Plate P Unless the Board, on or before 4:00 p.m. on 925, from a 15 passenger to a maximum 29 Wednesday the 27th day of February, 2008 receives a Passenger Bus. written objection to the application, setting out the reasons for the objection, the application may be dealt with VEHICLE: (full description to follow). without a hearing.

© NS Office of the Royal Gazette. Web version. 268 The Royal Gazette, Wednesday, February 6, 2008

NOTE: Pursuant to Chapter 292 of the Revised (b) rates for multi-day contracts are in effect only when Statutes, Nova Scotia, 1989, the date of public hearing the signed contract is on file at the Nova Scotia Utility of this application will not be advertised in the Royal and Review Board. Gazette. VEHICLES: All vehicles presently licensed under Motor DATED at Halifax, Nova Scotia this 25th day of Carrier License No. 2697. January, 2008. Copy of said application and particulars thereof may A DAY BY THE SEA TOUR LIMITED be seen at the offices of the Board, Suite 300, 1601 Lower Name of Applicant Water Street, Halifax, Nova Scotia.

January 30-2008 - (2iss) Unless the Board, on or before 4:00 p.m. on Wednesday, the 27th day of February, 2008 receives a FORM 17A NSUARB - PAM-08-05 written objection to the application, setting out the reasons for the objection, the application may be dealt with NOVA SCOTIA UTILITY AND REVIEW BOARD without a hearing.

IN THE MATTER OF THE MOTOR CARRIER ACT NOTE: Pursuant to Chapter 292 of the Revised -and- Statutes, Nova Scotia, 1989, the date of public hearing of IN THE MATTER OF THE APPLICATION of this application will not be advertised in the Royal ABSOLUTE CHARTERS INC. to amend Gazette. Motor Carrier License No. 2697 DATED at Halifax, Nova Scotia this 28th day of NOTICE OF APPLICATION February, 2008.

TAKE NOTICE THAT Absolute Charters Inc. of ABSOLUTE CHARTERS INC. 2631 King Street, Halifax, Nova Scotia, B3K 4T7 has Name of Applicant applied to the Nova Scotia Utility and Review Board (the “Board”) on January 28, 2008 under the provisions January 30-2008 - (2iss) of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2697, as follows: FORM 17A NSUARB - PAM-08-06

(1) To Amend Schedule "F" by adding the following NOVA SCOTIA UTILITY AND REVIEW BOARD service: IN THE MATTER OF THE MOTOR VEHICLE SPECIALTY IRREGULAR CONTRACT AREA TRANSPORT ACT, 1987 PUBLIC PASSENGER CHARTER SERVICE - the -and- transportation of passengers within the Province of IN THE MATTER OF THE APPLICATION OF Nova Scotia - limited to the provision of multi-day ABSOLUTE CHARTERS INC. to amend contract service on behalf of universities, tour groups, Extra-Provincial Operating License No. X 2444 the Department of National Defence, sports teams, bus companies and similar organized groups. NOTICE OF APPLICATION

(2) To Amend Schedule "D" by adding the following: TAKE NOTICE THAT Absolute Charters Inc. of 2831 King Street, Halifax, Nova Scotia, B3K 4T7 has applied Rates as per contract filed with the Board. to the Nova Scotia Utility and Review Board (the “Board”) on January 28, 2008 under the provisions of the DEFINITIONS: Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X 2444 as Multi-Day Contact Service applies when: follows:

(a) the chartering group agrees to enter a contract for (1) To Amend Schedule "F" by adding the following the provisions of bus services for one or more service: seasons;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 269

SPECIALTY IRREGULAR CONTRACT AREA VEHICLES: All vehicles presently on Extra-Provincial PUBLIC PASSENGER CHARTER SERVICE - the Operating License No. X 2444 transportation of passengers from the Province of Nova Scotia - limited to the provision of multi-day contract Copy of said application and particulars thereof may service on behalf of universities, tour groups, the be seen at the offices of the Board, Suite 300, 1601 Lower Department of National Defence, sports teams, bus Water Street, Halifax, Nova Scotia. companies and similar organized groups. Unless the Board on or before 4:00 p.m. on (2) To Amend Schedule "D" by adding the following: Wednesday the 27th day of February, 2008, receives a written objection to the application, setting out the reasons Rates as per contract filed with the Board. for the objection, the application may be dealt with without a hearing. DEFINITIONS: NOTE: Pursuant to Chapter 292 of the Revised Multi-Day Contact Service applies when: Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal a) the chartering group agrees to enter a contract for Gazette. the provisions of bus services for one or more seasons; DATED at Halifax, Nova Scotia this 28th day of January, 2008. (b) rates for multi-day contracts are in effect only when the signed contract is on file at the Nova Scotia ABSOLUTE CHARTERS INC. Utility and Review Board. Name of Applicant

January 30-2008 - (2iss)

FORM 17 NSUARB- PAP-08-01

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of SUPERIOR COACH LINES INC. for the issue of a Motor Carrier License under the provisions of the said Act.

NOTICE OF APPLICATION

TAKE NOTICE THAT Superior Coach Lines Inc. of P.O. Box 1827 Charlottetown, Prince Edweard Island, C1A 7N5 has applied to the Nova Scotia Utility and Review Board (the “Board”) on February 5, 2008 under the provisions of the Motor Carrier Act for the issue of a Motor Carrier License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas:

SERVICES:

SPECIALTY IRREGULAR RESTRICTED ARE PUBLIC PASSENGER CHARTER SERVICE - the transportation of cruise ship passengers from any port in Nova Scotia to any point within Nova Scotia one way or return.

© NS Office of the Royal Gazette. Web version. 270 The Royal Gazette, Wednesday, February 6, 2008

RATES:

Coach Base Hour Adjusted Daily Rate Live km. Dead km. Minimum Charge Capacity Hourly Rate (more than 5 hrs. (applies after to a max 10 hrs.) 10 hrs.) 42-47 $110.00 $100.00 $925.00 $2.50 $2.25 $375.00 48 or more $130.00 $110.00 $1,100.00 $2.75 $2.50 $525.00

- Whichever is greater of the above shall apply.

- Driver, meals and accommodations - $150.00 per day, unless paid by charter group.

VEHICLES:

47 passenger 1986 MCI, Serial No. 1M8FDM7A8GP040849, Unit No. 1601 47 passenger 1990 TMC, Serial No. 1TUGCH8A0LR007659, Unit No. 1602 56 passenger 1997 Prevost, Serial No. 2PCH33498V1012011, Unit No. 1604 56 passenger 1997 Prevost, Serial No. 2PCH33497V1012064, Unit No. 1605 47 passenger 1993 Prevost, Serial No. 2P9L33407P1001585, Unit No. 1607 56 passenger 1997 Prevost, Serial No. 2PCH33493V1011901, Unit No. 1608 56 passenger 1997 Prevost, Serial No. 2PCH33490V1011919, Unit No. 1609

Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on Wednesday the 5th day of March, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 6th day of February, 2008.

SUPERIOR COACH LINES INC. NAME OF APPLICANT

February 6-2008 - (2iss)

FORM 17 NSUARB- PAP-08-02

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 - and - IN THE MATTER OF THE APPLICATION of SUPERIOR COACH LINES INC. for the issue of an Extra-Provincial Operating License under the provisions of the said Act

NOTICE OF APPLICATION

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 271

TAKE NOTICE THAT Superior Coach Lines Inc. of P.O. Box 1827, Charlottetown, Prince Edward Island, C1A 7N5 has applied to the Nova Scotia Utility and Review Board (the “Board”) on February 5, 2008 under the provisions of the Motor Vehicle Transport Act, 1987 for the issue of an Extra-Provincial Operating License to operate public passenger vehicles for the furnishing of the following services on the following routes and within the following areas:

SERVICES:

SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the transportation of charter groups from any point in New Brunswick or Prince Edward Island as authorized thereby, to any points within Nova Scotia one way or return and the reverse thereof.

RATES:

Coach Base Adjusted Daily Rate Live km. Dead km. Minimum Charge Capacity Hour Hourly Rate (more than 5 hrs. (applies after to a max 10 hrs.) 10 hrs.) 42-47 $110.00 $100.00 $925.00 $2.50 $2.25 $375.00 48 or more $130.00 $110.00 $1,100.00 $2.75 $2.50 $525.00

- Whichever is greater of the above shall apply.

- Driver, meals and accommodations - $150.00 per day, unless paid by charter group.

VEHICLES:

47 passenger 1986 MCI, Serial No. 1M8FDM7A8GP040849, Unit No. 1601 47 passenger 1990 TMC, Serial No. 1TUGCH8A0LR007659, Unit No. 1602 56 passenger 1997 Prevost, Serial No. 2PCH33498V1012011, Unit No. 1604 56 passenger 1997 Prevost, Serial No. 2PCH33497V1012064, Unit No. 1605 47 passenger 1993 Prevost, Serial No. 2P9L33407P1001585, Unit No. 1607 56 passenger 1997 Prevost, Serial No. 2PCH33493V1011901, Unit No. 1608 56 passenger 1997 Prevost, Serial No. 2PCH33490V1011919, Unit No. 1609

Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on Wednesday the 5th day of March, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of any public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 6th day of February, 2008.

SUPERIOR COACH LINES INC. NAME OF APPLICANT

February 6-2008 - (2iss)

© NS Office of the Royal Gazette. Web version. 272 The Royal Gazette, Wednesday, February 6, 2008

ANNUAL REPORT

LAW ENFORCEMENT JUSTIFICATION PROVISIONS PURSUANT TO SECTION 25.3 OF THE CRIMINAL CODE

For the period of February 1, 2006 through January 31, 2007

TABLE OF CONTENTS

I. INTRODUCTION

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

III. STATISTICS i. Temporary Designation ii. Authorizations for Specific Acts and Omissions iii. Instances of Public Officers proceeding without senior official authorization

IV. CONCLUSION

ATTORNEY GENERAL OF NOVA SCOTIA’S ANNUAL REPORT ON THE LAW ENFORCEMENT JUSTIFICATION PROVISIONS

1. INTRODUCTION

Sections 25.1-25.4 of the Criminal Code provide a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and those acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity.

The law enforcement justification provisions also establish a system of accountability under which the competent authority, the Attorney General of Nova Scotia, is required1 to make public an annual report on the use of specific portions of the law enforcement justification provisions by members of the municipal police agencies designated by the Attorney General of Nova Scotia.

In particular, the Attorney General must report:

! how many times a senior official made temporary designations under the provisions; 2

! how many times a senior official authorized a public officer to commit an act or omission that would otherwise constitute an offence, and that is likely to result in loss of or serious damage to property, or directed an agent to commit an act or omission that would otherwise constitute an offence; 3

! how many times a public officer proceeded without such an authorization from a senior official, due to exigent circumstances; 4

! the nature of the conduct being investigated in these instances; 5 and

! the types of justified acts or omissions, which would otherwise constitute offences committed in these instances.6

This report addresses use of specific portions of the law enforcement justification provisions from February 1, 2006 - January 31, 2007 for municipal police members designated by the Attorney General of Nova Scotia. The Solicitor General of Canada is responsible for and has reported on the same provisions for all members of the Royal Canadian Mounted Police.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 273

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

In April 1999, the Supreme Court of Canada's judgment in R. v. Campbell and Shirose declared that under the common law, police were not immune from criminal liability for criminal acts they committed during an investigation. The Court also stated that, "if some form of public interest immunity is to be extended to the police……it should be left to Parliament to delineate the nature and scope of the immunity and the circumstances in which it is available."7

On December 18, 2001, Bill C-24, An Act to Amend the Criminal Code (Organized Crime and Law Enforcement), received Royal Assent. While most portions of Bill C-24 came into force on January 7, 2002, the law enforcement justification provisions, set out in sections 25.1-25.4 of the Criminal Code, were only proclaimed on February 1, 2002, to allow time for the training and preparation of law enforcement personnel.

The law enforcement justification provisions respond to the judgment in Campbell and Shirose by providing a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and others acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity. They also establish a system of accountability.

An essential element of the law enforcement justification provisions is that they apply to designated public officers only.8 In the case of RCMP members, the Solicitor General of Canada is the competent authority responsible for making designations.9 In the case of Municipal Police Officers in Nova Scotia, the Attorney General of Nova Scotia is the competent authority responsible for making designations. The Attorney General of Nova Scotia did not designate any public officers (in Nova Scotia municipal police officers potentially from eleven different municipal police forces) during this reporting period, namely February 1, 2006- January 31, 2007.

The law enforcement justification provisions provide a designated public officer with a defence in law to the extent that his or her conduct is reasonable and proportional under the circumstances. Certain types of conduct, such as intentionally causing bodily harm, violating the sexual integrity of a person and willfully attempting to obstruct, pervert or defeat the course of justice, are excluded from the justification provisions.10

The Attorney General is responsible for designating a senior official, who then advises the Attorney General on public officer designations.11 Under ordinary circumstances, only the Attorney General may issue public officer designations to municipal police members; however, in exigent circumstances, the senior official may make temporary public officer designations. The senior official may designate a public officer for a period of 48 hours or less if the senior official believes that due to exigent circumstances, it is not feasible for the Attorney General to designate a public officer and under the circumstances, the public officer would be justified in committing an act or omission that would otherwise constitute an offence.12

A public officer must receive a written authorization from the senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of, or serious damage to, property, or for directing another person to commit an act or omission that would otherwise constitute an offence.13

A public officer may only proceed without a written authorization from a senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or for directing another person to commit an act or omission that would otherwise constitute an offence, under very limited circumstances. He or she must believe, on reasonable grounds, that the grounds for obtaining an authorization exist, but it is not feasible under the circumstances to obtain the authorization, and that the act or omission is necessary to:

! preserve the life or safety of a person;

! avoid compromising the identity of a public officer acting in an undercover capacity, a confidential informant, or a person acting covertly under the direction and control of a public officer; or

! prevent the imminent loss or destruction of evidence of an indictable offence.14

© NS Office of the Royal Gazette. Web version. 274 The Royal Gazette, Wednesday, February 6, 2008

III. STATISTICS

III.I Temporary Designations

Paragraphs 25.3(1)(a), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of temporary public officer designations made by the senior official.15

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed by the designated public officer.

From February 1, 2006 through January 31, 2007, no temporary designations made by senior officials.

III.II Authorizations for Specific Acts and Omissions

Paragraphs 25.3(1)(b), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of cases in which the senior official:

< authorized a public officer to commit a justified act or omission that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or

< authorized a public officer to direct another person to commit a justified act or omission that would otherwise constitute an offence.18

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed.

From February 1, 2006 through January 31, 2007, no authorizations were granted for directing another person to commit a justified act or omission that would otherwise constitute an offence.

From February 1, 2006 through January 31, 2007, no authorizations were granted to public officers to commit justified acts or omissions that would otherwise constitute offences and that would likely result in loss of or serious damage to property.

III.III Instances of Public Officers Proceeding Without Senior Official Authorization

Paragraphs 25.3(1)(c), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of times that public officers proceeded without the senior official's authorization, based on reasonable grounds to believe that the grounds for obtaining an authorization existed and that the justified act or omission that would otherwise constitute an offence was necessary due to exigent circumstances.19

! The nature of the conduct being investigated when public officers proceeded in this manner.

! The nature of the justified acts or omissions, which would otherwise constitute offences that were committed when the public officers proceeded in this manner.

From February 1, 2006 through January 31, 2007, no public officers proceeded without the senior official's written authorization in these circumstances.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 275

IV. CONCLUSION

Between February 1, 2006 and January 31, 2007, no powers under the law enforcement justifcation provisions have been exercised by municipal police in Nova Scotia.

Nova Scotia’s focus regarding the law enforcement justification provisions has been on learning from and building upon the implementation experience of the Solicitor General of Canada and the RCMP. We will carefully oversee the exercise of any powers under sections 25.1 to 25.4 of the Criminal Code by municiple police in Nova Scotia.

Signed this 31st day of January, 2008.

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

Endnotes 1 Criminal Code of Canada, R.S.C. 1985, c. C-45, section 25.3 [hereinafter Code]. 2 Ibid., subsection 25.1(6). 3 Ibid., paragraph 25.1(9)(a). 4 Ibid., paragraph 25.1(9)(b). 5 Ibid., paragraph 25.3(1)(d). 6 Ibid., paragraph 25.3(1)(e). 7 R. v. Campbell and Shirose, [1999] 1 S.C.R. 565. 8 Code, supra note 1, paragraph 25.1(8)(b). 9 Ibid., paragraph 25.1(1)(a). 10 Ibid., paragraph 25.1(8)(c). 11 Ibid., subsections 25.1(1) and 25.1(5) 12 Ibid., subsection 25.1(6). 13 Ibid., paragraph 25.1(9)(a). 14 Ibid., paragraph 25.1(9)(b). 15 Ibid., subsection 25.1(6). 16 R.S.C. 1985, c. R-2, section 4. 17 SOR/96-484, sections 44, 46 and 47. 18 Code, supra note 1, paragraph 25.1(9)(a). 19 Ibid., paragraph 25.1(9)(b).

FORM 17A NSUARB - PAM-08-01

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of WHITE’S TRANSIT SERVICE LIMITED to amend Motor Carrier License No. 2688

NOTICE OF AMENDED APPLICATION

TAKE NOTICE THAT White’s Transit Service Limited of 21 Birchwood Road, Williamswood, Nova Scotia, B3V 1E4 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2688, as follows:

© NS Office of the Royal Gazette. Web version. 276 The Royal Gazette, Wednesday, February 6, 2008

1) To amend Schedule “D” (1) Rates , Tolls and Charges by deleting the existing and replacing with the following:

White's Transit Service Limited – MCL No. 2688 New Rates, Tolls & Charges for 2008

Vehicle Per Per Daily Hourly Min Layover Driver Driver Capacity Km Km Rate Rate Charge Rate/Day Accom. Meals Live Dead (10 (3 hrs) hrs) 10/14 pass van 1.95 1.75 475.00 60.00 240.00 190.00 140.00 40.00 21/25/26/27 & 29 pass mini- coach 2.30 1.90 775.00 82.00 325.00 200.00 140.00 40.00 36/54 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 47/71 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00 48/72 activity bus 2.20 1.80 625.00 55.00 225.00 200.00 140.00 40.00

Vehicle Per Per Daily Hourly Min Layover Driver Driver Capacity Km Km Rate Rate Charge Rate/Day Accom. Meals Live Dead (10 hrs) (3 hrs) 47 pass Coach 2.70 2.40 975.00 100.00 500.00 450.00 140.00 40.00

Cancellation Policy

*Any person canceling a multi-day charter trip shall pay, if cancelled within 30 days of departure dates for ½ of charter price plus HST.

*Any schools canceling a charter trip within 7 days of charter shall pay $100.00 per day per vehicle + HST unless cancelled due to weather.

*Any tour company and / or organized groups excluding schools, canceling a charter trip scheduled within 30 days of departure date shall pay $100.00 per day per vehicle plus HST.

*Drivers accommodation - $140.00 per night

*Drivers meals applicable when away from home overnight - $40.00

*Ferry, Bridge Tolls, Parking Fees and Toll Highways are extra.

*Whichever is greater of the above shall apply.

*White’s Transit will not be responsible for items lost or stolen on the vehicles.

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board, on or before 4:00 p.m. on Wednesday the 27th day of February, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 277

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 29th day of January, 2008.

WHITE’S TRANSIT SERVICE LIMITED Name of Applicant

January 30-2008 - (2iss)

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. 278 The Royal Gazette, Wednesday, February 6, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ANDERSON, James Raymond Catherine Anne MacGillivray (Ex) J. Gregory MacDonald, QC Trenton, Pictou County PO Box 201 47 Riverside Street January 15-2008 Trenton NS B0K 1X0 PO Box 697 New Glasgow NS B2H 5G2 February 6-2008 - (6m)

BOEHNER, Douglas Boyd Jane Sarah MacPherson (Ex) Diana Metlege Bedford, Halifax Regional Municipality 726 Kearney Lake Road Iosipescu Whitehead & Metlege January 18-2008 Bedford NS B4B 1E3 Halifax Professional Centre 5991 Spring Garden Road Suite 900 Halifax NS B3H 1Y6 February 6-2008 - (6m)

CLYBURN, Horace Arthur Public Trustee (Ad) Susan E. Woolway Halifax, Halifax Regional Municipality PO Box 685 Public Trustee December 10-2007 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 February 6-2008 - (1m)

COLQUHOUN, Violet Marie Edward Austin Colquhoun (Ex) February 6-2008 - (6m) Sand Beach, Yarmouth County 1 Durley Street January 21-2008 Amherst NS B4H 2B2

CONRAD, Elizabeth Louise Phyllis Mosher and Jeffrey R. Blucher Lunenburg, Lunenburg County Paula Himmelman (Exs) McInnes Cooper February 5-2008 c/o Jeffrey R. Blucher 1969 Upper Water Street McInnes Cooper Purdy’s Wharf Tower II 1969 Upper Water Street PO Box 730 Purdy’s Wharf Tower II Halifax NS B3J 2V1 PO Box 730 February 6-2008 - (6m) Halifax NS B3J 2V1

DOBSON, Carolyn Jean Dr. Thomas Edward Dobson Blair Mitchell Halifax, Halifax Regional Municipality 78 Regency Park Drive Mitchell & Ferguson, Associates January 15-2008 Halifax NS B3S 1T2; 2704 Oxford Street Catharine Lynn Dobson PO Box 9134 749 Horn Settlement Road Halifax NS B3K 5M7 Enfield NS B2N 1H3 and February 6-2008 - (6m) Thomas Andrew Dobson 1 Sherwood Drive, Stillwater Lake Tantallon NS B3Z 1G9 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 279

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion FRASER, Viola Jean Doris Hiltz (Ex) Harry Munro New Glasgow, Pictou County RR 1 MacIntosh, MacDonnell & December 20-2007 New Glasgow NS B2H 5C4 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 February 6-2008 - (6m)

HALLETT, Eileen Andrew Elliott (Ex) Robin K. Aitken Weymouth, Digby County 41 Portland Estates Blvd. Cox & Palmer January 7-2008 Dartmouth NS B2W 6A1 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 February 6-2008 - (6m)

HILTZ, Gloria Candace Fraser Douglas B. Shatford River Philip, Cumberland County 2445 Athol Road 14 Electric Street January 15-2008 Springhill NS B0M 1X0 PO Box 398 and Christopher Fraser Amherst NS B4H 3Z5 71 Melrose Crescent February 6-2008 - (6m) Eastern Passage NS B3G 1N9 (Ads)

HUNTER, Barbara Helen Susan Lynn Hunter (Ex) Robin K. Aitken Halifax, Halifax Regional Municipality 1069 North Wallace Bay Road Cox & Palmer January 29-2008 RR 3 Pugwash NS B0K 1L0 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 February 6-2008 - (6m)

KENNY, Kevin Daniel Catherine Isabel MacDonald (Ex) James C. MacIntosh Antigonish, Antigonish County 9584 Highway 337, Georgeville 33 Greening Drive September 13-2007 Antigonish County NS B2G 2L1 Antigonish NS B2G 1R1 February 6-2008 - (6m)

KING, Cecil George Doris King (Ex) Harold A. MacIsaac Port Hawkesbury, Inverness County 2 Gillis Crescent 409 Granville Street January 18-2008 Port Hawkesbury NS B9A 3M8 Port Hawkesbury NS B9A 2M5 February 6-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 280 The Royal Gazette, Wednesday, February 6, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion LEWIS, Julia Gertrude Public Trustee (Ad) Susan E. Woolway Sydney PO Box 685 Public Trustee Cape Breton Regional Municipality Halifax NS B3J 2T3 PO Box 685 November 26-2007 Halifax NS B3J 2T3 February 6-2008 - (1m)

LUTZ, Kenneth Wayne Phyllis May Lutz (Ad) Edward B. Chase, QC TEP Aylesford, Kings County c/o Edward B. Chase, QC TEP TMC Law February 1-2008 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 February 6-2008 - (6m)

MacDONALD, John Brian Joseph Victor MacDonald (Ad) J. Gregory MacDonald, QC Trenton, Pictou County 21 Maple Street 47 Riverside Street January 18-2008 Trenton NS B0K 1X0 PO Box 697 New Glasgow NS B2H 5G2 February 6-2008 - (6m)

MacKINNON, John Peter Ernest Alexander MacKay (Ex) Patrick C. Lamey Inverness, Inverness County 108 Church Street 409 Granville Street January 18-2008 PO Box 164 Port Hawkesbury NS B9A 2M5 Inverness NS B0E 1N0 February 6-2008 - (6m)

MADDEN, Mildred Evelyn Patrica Anne McGlone (Ex) Borden L. Conrad, QC Dayspring, Lunenburg County 147 North Shore Road Conrad & Feindel January 25-2008 Grafton ON K0K 2G0 70 Dufferin Street Bridgewater NS B4V 2G3 February 6-2008 - (6m)

McINTYRE, Bruce Douglas Gregory Marie Theresa McIntyre (Ex) Jerome T. Langille Amherst, Cumberland County c/o Jerome T. Langille 55 Church Street January 24-2008 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 February 6-2008 - (6m)

MOORE, Kenneth Frederick John Rae (Ex) Clyde A. Paul Dartmouth, Halifax Regional Municipality 70 Atlantic View Drive Clyde A. Paul & Associates January 15-2008 Sambro Head NS B3V 1L2 349 Herring Cove Road Halifax NS B3R 1V9 February 6-2008 - (6m)

NEARY, Phillip Patrick Neary (Ex) William R. Burke Glace Bay 174 Seaview Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 1P5 PO Box 86 January 24-2008 Glace Bay NS B1A 5V2 February 6-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 281

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion NEWELL, James Foreman James Phillip Newell (Ex) Donald G. Harding, QC Newellton, Shelburne County 1504 Highway 330 30 John Street January 18-2008 Newellton NS B0W 1P0 PO Box 549 Shelburne NS B0T 1W0 February 6-2008 - (6m)

PACE, Joan Thelma Sherman Gerald Pace (Ex) David S. Johnson, QC Halifax, Halifax Regional Municipality 50 Arlington Avenue 2nd Floor, West End Mall January 29-2008 Halifax NS B3N 2A1 6960 Mumford Road, Suite 27 Halifax NS B3L 4P1 February 6-2008 - (6m)

POTTER, Thelma Irene Marcia Sanford (Ex) John H. Armstrong Clementsvale, Annapolis County 129-9700 Glenacres Drive Armstrong Law Office Inc. January 21-2008 Richmond BC V7A 1Y7 PO Box 575 Annapolis Royal NS B0S 1A0 February 6-2008 - (6m)

SCOTT, Norma Eldene Walter Scott (Ex) February 6-2008 - (6m) Dartmouth, Halifax Regional Municipality 34 Hillside Avenue January 31-2008 Lower Sackville NS B4C 1W7

SEARS, Sidney Ernest George Frances Sears (Ex) Barbara Darby Veteran’s Memorial Hospital and Bedford 3 Balsam Road Gillis & Associates Halifax Regional Municipality Bedford NS B4A 2R4 310-1550 Bedford Highway January 24-2008 Bedford NS B4A 1E6 February 6-2008 - (6m)

STEPHENS, Walter Bertram Walter Owen Stephens Gary L. Nelson Windsor, Hants County 294 King Street, PO Box 76 Nelson Law January 21-2008 Windsor NS B0N 2T0 258 King Street and Andrea Lynn PO Box 2018 74 Sherwood Drive Windsor NS B0N 2T0 Wolfville NS B4P 2K6 (Exs) February 6-2008 - (6m)

STIENSTRA, Pieter Anna Boyd (Ex) Joseph R. Wall Red Islands, Richmond County 545 Esplanade 130 Charlotte Street January 24-2008 Sydney NS B1P 1B4 PO Box 1477 Sydney NS B1P 6R7 February 6-2008 - (6m)

SWEENEY, Martin Lena Sweeney (Ex) Patrick J. Murray, QC Gardiner Mines 6092 Seaside Drive 130 Charlotte Street Cape Breton Regional Municipality Gardiner Mines NS B1H 5K5 PO Box 1477 January 25-2008 Sydney NS B1P 6R7 February 6-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 282 The Royal Gazette, Wednesday, February 6, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion THORNE, Edith Frances Susan Frances Thorne (Ex) Alan J. Stern, QC Liverpool, Queens County c/o Alan J. Stern, QC McInnes Cooper January 22-2008 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 February 6-2008 - (6m)

THORPE, Mary Lyon Margaret Irene Hirtle (Ex) J. Patrick Morris Martin’s River, Lunenburg County RR 5 344 King Street January 16-2008 Bridgewater NS B4V 2W4 Bridgewater NS B4V 1A9 February 6-2008 - (6m)

VEINOT, Guilford Oswald Robert Veinot (Ex) J. Patrick Morris New Germany, Lunenburg County RR 4 344 King Street January 25-2008 New Germany NS B0R 1E0 Bridgewater NS B4V 1A9 February 6-2008 - (6m)

WHITE, Gerald Anne White (Ex) Dominic Goduto Dartmouth, Halifax Regional Municipality 14 Albany Terrace 161 Townsend Street January 23-2008 Dartmouth NS B2W 6E8 Sydney NS B1P 5E3 February 6-2008 - (6m)

WHITING, Horace Donald John Christopher Whiting Maureen Ryan Dartmouth, Halifax Regional Municipality 19 DeWolfe Court Bedford Law Incorporated January 29-2008 Bedford NS B4A 3N7 100-1496 Bedford Highway and Jeanette Whiting Bedford NS B4A 1E5 3 Ancaster Street February 6-2008 - (6m) Dundas ON L9H 4K2 (Exs)

ZARESKI, Christine Anne David Zareski (Ex) Catherine A. E. Craig Halifax, Halifax Regional Municipality 1015 Waverley Road Cox & Palmer January 29-2008 Waverley NS B2R 1W1 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 February 6-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 283

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

ABBASS, Joseph J...... October 3-2007 ABEL, Charlene Lavonne ...... October 24-2007 ADAMS, Frances Ruby (Stronach) ...... November 7-2007 ADAMS, Lee Llewellyn ...... January 9-2008 ALBRECHT, John Helmut ...... January 2-2008 ALCOCK, Oliver Robert Franklin...... October 24-2007 ALDERS, Harry Edward...... November 7-2007 ALFORD, Joan Doreen...... October 10-2007 ALINARD, Cecil Dewight ...... December 19-2007 ALLEN, Helen Jean ...... December 19-2007 ALLEN, Walter Wiswell ...... December 5-2007 AMIRAULT, Donald Keith...... November 21-2007 ANDERSON, Arthur Stuart ...... November 21-2007 ANDERSON, Richard L ...... January 30-2008 ANDREWS, Joan Elizabeth ...... October 17-2007 ANDREWS, Ralph C. M ...... January 16-2008 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANGUS, Heather Dawn ...... August 29-2007 ANNIS, Maxwell Herbert ...... January 23-2008 ANTHONY, Marion Grace ...... January 30-2008 ARAB, Leo Patrick ...... December 19-2007 ARMSTRONG, Muriel Almeda ...... December 19-2007 ARSENAULT, Mary Elizabeth...... August 22-2007 ARTHUR, Shirley Nan ...... August 29-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Marilyn Kathleen ...... August 29-2007 ATWELL, Phyllis Lavaugh ...... January 23-2008 ATWOOD, Howland Delma ...... November 7-2007 AUCOIN, Simon Peter...... August 22-2007 AUCOIN, William George ...... December 19-2007 BAGG, Margaret ...... January 23-2008 BAILEY, Ian Edward ...... November 28-2007 BAILEY, Rodney Dale ...... August 22-2007 BAKER, Edward William ...... September 12-2007 BAKER, Peter Joseph ...... November 21-2007 BAKER, Virginia Evangeline...... January 23-2008 BALCOM, Helen Ruth ...... September 26-2007 BALDIN, Avellino John ...... January 9-2008 BALSOR, Harry Gordon...... November 21-2007

© NS Office of the Royal Gazette. Web version. 284 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

BALTZER, Richard Hart ...... January 30-2008 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARRETT, Roger Edward ...... November 21-2007 BARRY, Isabel Barbara...... November 7-2007 BARRY, Joan Marie ...... September 12-2007 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, Larry Paul ...... August 8-2007 BARTLETT, Mary Joanne ...... January 16-2008 BATT, James Henry...... December 12-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Angus Daniel ...... September 12-2007 BEAUDRY, Kevin Michael ...... January 16-2008 BEAULIEU, Beverley Susan...... October 24-2007 BELL, Evelyn Victoria ...... October 3-2007 BELL, George Murray ...... August 29-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENJAMIN, Eric Delroy...... August 29-2007 BENT, Aedan Almont...... October 10-2007 BENT, Perry Chester...... October 31-2007 BENTEAU, Garfield Thomas ...... August 22-2007 BERRY, Florence VanBlarcom...... September 12-2007 BERRY, Keith Ronald...... August 8-2007 BEST, Sanford Samuel ...... November 14-2007 BIGNEY, William Archibald ...... September 12-2007 BISHOP, Arthur D...... August 15-2007 BISHOP, Freda Minnie ...... January 30-2008 BISHOP, Harold ...... September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007 BISTEVINS-KAUFMANIS, Rita ...... November 7-2007 BLACK, Margaret MacFarlane...... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn) ...... October 17-2007 BLAKENEY, Ida Susan ...... December 19-2007 BLOIS, Alan Thomas ...... October 31-2007 BLOIS, Thomas Raymond...... August 8-2007 BLONDIN, Denise Francois ...... January 2-2008 BOER, Beryl Florence...... November 14-2007 BOLIVAR, Arnold L...... August 15-2007 BOLIVAR, Phyllis ...... August 15-2007 BONANG, Harry Robert ...... October 31-2007 BONAPARTE, Abraham ...... August 29-2007 BOND, Daisy Marie ...... August 15-2007 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Donalda ...... August 8-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Marie Lorraine ...... January 23-2008 BOUDREAU, Stanley Edward ...... January 30-2008 BOURGEOIS, Judith Ann...... January 16-2008 BOUTILIER, Alvin Henry...... October 24-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 285

Estate Name Date of First Insertion

BOUTILIER, Annie Christine...... August 15-2007 BOUTILIER, Mary Edythe Lillian ...... January 16-2008 BOUTILIER, Norman...... December 26-2007 BOYD, John Reid ...... October 3-2007 BRADLEY, Freda Winnifred ...... November 28-2007 BRAND, Joseph ...... October 3-2007 BRANNEN, Winnifred Kathleen ...... September 12-2007 BREEN, Berkley Joseph ...... August 29-2007 BREEN, Mary Ruth Louise...... October 10-2007 BRENNAN, Arthena Marie ...... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand) ...... October 3-2007 BRIDGEO, Louis Nelson ...... January 16-2008 BRIGNOLI, Richard ...... November 7-2007 BRITTEN, Henry David ...... September 5-2007 BROCKMANN, Ernst ...... October 31-2007 BROWN, Arthur Sidney ...... August 15-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Elizabeth Maxwell ...... January 23-2008 BROWN, Eugene Murray ...... January 9-2008 BROWN, Irene W ...... October 10-2007 BROWN, Isabella May ...... January 23-2008 BROWN, John Gregory ...... November 21-2007 BROWN, Mary ...... November 21-2007 BROWN, Mary Katherine...... December 19-2007 BROWN, Sharon June...... August 8-2007 BRUHM, Michael ...... October 24-2007 BRUHM, Rex ...... August 22-2007 BUNSIE, Kathleen Winnifred...... September 19-2007 BURGESS, Edward Austen...... October 31-2007 BURGESS, Gordon Albert ...... December 12-2007 BURKE, Christina...... November 28-2007 BURKE, Juliette Mary...... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURKE, William C...... August 8-2007 BURLEY, Aisne Lille ...... January 16-2008 BURNS, Eileen Lauretta...... January 23-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns) ...... November 7-2007 BURTON, Ernest Samuel ...... September 5-2007 CAINE, Mary Elena...... October 3-2007 CAMERON, Alexander (“Sandy”) ...... August 8-2007 CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Lillian Marie ...... November 21-2007 CAMERON, Wendy Ann ...... November 7-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, John Dan ...... September 19-2007 CAMPBELL, Margaret Mary ...... November 28-2007 CAMPBELL, Margaret Elizabeth ...... January 9-2008 CAMPBELL, Stephen ...... October 3-2007

© NS Office of the Royal Gazette. Web version. 286 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

CAMPBELL, Una Lowis ...... December 19-2007 CAMPBELL, Vincent Neil ...... January 16-2008 CANN, Anne Elizabeth ...... November 28-2007 CARMICHAEL, Barry ...... December 12-2007 CARROLL, Lee Joseph...... August 29-2007 CARSON, Frank Leroy...... November 14-2007 CARTER, Leslie William ...... November 28-2007 CARTER, Ronald Jennings...... September 26-2007 CARVER, Audrey Irene ...... November 14-2007 CAVANAUGH, Helena G...... November 21-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPMAN, Mary Moore...... September 5-2007 CHASE, John Douglas ...... December 5-2007 CHASE, Stanley J...... September 5-2007 CHEESEMAN, Herbert...... January 16-2008 CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz) ...... August 29-2007 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Doreen Shirley ...... September 5-2007 CLARK, Frank Wellington ...... January 16-2008 CLARK, James William ...... September 5-2007 CLARK, Lloyd Winston ...... November 14-2007 CLARK, Ralph Alexander...... December 5-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Roy L...... December 19-2007 CLAWSON, Isabelle Winnifred ...... August 8-2007 CLEYLE, Jean Frances ...... October 24-2007 CLOUTIER, Evelyne Victoria...... November 28-2007 CLUNEY, Donald Edward ...... November 21-2007 CODE, Mary Caroline...... August 8-2007 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLFORD, Mary Elizabeth ...... September 26-2007 COLLICUTT, Neil Edward...... January 2-2008 COLLINS, Frederic Charles ...... January 30-2008 COMEAU, James Alfred...... September 12-2007 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Joseph Herbert ...... November 14-2007 COMEAU, Marie Yvonne ...... September 5-2007 COMEAU, Marie Anne Lina...... December 19-2007 COOK, Darrell Ralph ...... October 3-2007 COOKE, Ulgisse Marie ...... September 5-2007 COOLEN, Beth Theresa ...... October 24-2007 COOPER, Clara Winnifred ...... January 2-2008 COOPER, Marjorie Frances ...... November 28-2007 CORKUM, Dorothy Marie ...... November 14-2007 CORMIER, John Henry ...... September 26-2007 COSTELO, Mary Elizabeth ...... January 9-2008 COTE, Gordon Alexander ...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 287

Estate Name Date of First Insertion

COTTERILL, Janet Patricia ...... December 5-2007 COTTREAU, Charles Alfred ...... November 7-2007 COUBAN, Stephen Joseph ...... November 14-2007 COUDREY, Kenneth M ...... December 5-2007 COULTER, Rhoda Brown ...... November 21-2007 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 COVEY, Thomas Francis ...... January 30-2008 COX, Marguerite Blanche...... November 28-2007 CRAIB, Elizabeth Alice...... September 5-2007 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREELMAN, Nathalie A ...... December 5-2007 CROCKETT, Lenora Sarah Jane ...... November 28-2007 CROFT, Evangeline Anita...... December 19-2007 CROOKSHANK, Irene ...... October 10-2007 CROWELL, Vernon Marsden ...... August 22-2007 CROWELL, Victor Elsworth ...... December 12-2007 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, Dorothy Jean...... September 26-2007 CURRIE, Lester...... November 28-2007 CURRIE, Liam David ...... November 7-2007 CUVILIER, Mabel Madeline...... September 19-2007 D’ENTREMONT, Arcade Henri...... September 12-2007 DALEY, Mary Ellen ...... December 5-2007 DALGARNO, Patricia...... November 28-2007 DAUPHINEE, Emily Belle ...... November 21-2007 DAURY, Wilbert Cobin ...... August 29-2007 DAVIS, Ross ...... October 24-2007 DE VOUGE, Frances M ...... September 12-2007 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAGLE, Mary Dorothy...... September 19-2007 DEAKIN, Basil W...... November 28-2007 DeCOSTE, Rita Mae...... September 19-2007 DEDRICK, Alden Keith ...... January 30-2008 DeGRACE, Margaret F...... August 15-2007 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DELANEY, Sharon Ann...... August 8-2007 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007 DEWOLFE, Beatrice E ...... November 28-2007 DILLMAN, Bertha May ...... January 2-2008 DILLMAN, Douglas Harrison ...... October 17-2007 DIRADDO, Gerald John ...... December 19-2007 DIXON, Jane Harriet ...... August 29-2007 DODGE, Marguerite E ...... December 12-2007 DODGE, Paul Cleveland ...... September 19-2007

© NS Office of the Royal Gazette. Web version. 288 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

DOIRON, Mary Bertha ...... December 26-2007 DOIRON, Wilfred Ephrem ...... December 26-2007 DONOVAN, Mary Anne ...... October 17-2007 DOOKS, Donald Nathaniel ...... January 2-2008 DOREY, Carroll Kenneth ...... January 30-2008 DOREY, Joseph Arthur...... October 31-2007 DORRINGTON, Helen Theresa ...... November 7-2007 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Ernest Leo ...... August 29-2007 DOUCETTE, Mayme Helena ...... November 7-2007 DOUCETTE, Stanley L ...... January 30-2008 DRAGER, Anneliese...... January 2-2008 DRAPEAU, Harry Joseph...... October 3-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 DUFFY, Chalmer Layton Joseph...... October 3-2007 DUGUAY, Roy Camille ...... October 31-2007 DUNBAR, Annie Alice ...... December 5-2007 DUNBRACK, David Roy ...... December 5-2007 DUNN, Patrick George ...... December 12-2007 DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy) ...... August 8-2007 DUNPHY, Mary Jane ...... December 5-2007 DURKACZ, Mary Ann ...... October 17-2007 DWYER, Charles Stephen...... August 22-2007 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 ELLIS, Alice Mae ...... December 12-2007 ELLIS, Robert Hugh ...... December 5-2007 ELLIS, Stanley Edward ...... December 5-2007 ELLIS, Sylvia Marie Sophie ...... September 12-2007 EMBREE, William B ...... October 31-2007 EMBRETT, Carl Borden ...... September 5-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Gwenola Marie...... October 31-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Kevin Frederick ...... August 8-2007 FARRELL, Mary Florence ...... December 12-2007 FAWSON, Robert James...... August 22-2007 FEAR, Cyril Joseph...... November 14-2007 FEENER, Percy James...... January 30-2008 FERGUSON, Sherman Arthur...... November 28-2007 FILLMORE, Charles Raymond...... November 21-2007 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FLEMING, Mabel Irene ...... December 19-2007 FLYNN, Ralph Joe ...... November 14-2007 FOGGOA, Ola May ...... September 26-2007 FORAN, Harold Garry...... December 19-2007 FORGERON, Charlotte Cecelia ...... September 19-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 289

Estate Name Date of First Insertion

FORGERON, Edwin Michael Thomas ...... November 21-2007 FORGERON, Joseph Albert Curtis...... August 29-2007 FORTUNE, Max Munro ...... November 7-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FORWARD, Milissa ...... August 22-2007 FRAMPTON, Earl...... November 28-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRASER, Arthur Hopkins ...... September 19-2007 FRASER, George Harry...... September 5-2007 FRASER, Jean Elizabeth...... August 22-2007 FRASER, Keith D...... January 30-2008 FRASER, L. Jean...... November 14-2007 FRASER, Raymond Allen ...... September 26-2007 FRASER, William ...... September 19-2007 FRAZEE, Cecile E...... October 31-2007 FREEMAN, Marjorie Anna...... November 28-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULFORD, Noreen Violet...... January 23-2008 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GARDINER, Russell Leo ...... December 12-2007 GARDNER, Marguerite Victoria...... August 15-2007 GARDNER, Olive Ruby ...... November 28-2007 GATES, Kenneth Edwin ...... January 30-2008 GAUM, Simon L ...... November 28-2007 GEIZER, Mary Kathleen...... October 17-2007 GIFFIN, Richard Lamont...... January 23-2008 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILES, Madeleine Margaret ...... January 30-2008 GILL, Mary Louise ...... January 23-2008 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007 GILLIS, Joseph Raymond...... August 29-2007 GILLIS, Raymond Joseph ...... November 7-2007 GILLIS, Robert ...... January 30-2008 GILLIS, Ronald Leo ...... January 30-2008 GILLOTT, Annie Maxine ...... December 26-2007 GMEREK, Joseph John...... October 3-2007 GOODALL, Frederick C ...... September 19-2007 GOODWIN, Bernice Helen ...... November 7-2007 GOUDREAULT, Theresa Josephine ...... November 7-2007 GOULD, Douglas Cornelius ...... October 31-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GOUTHRO, Charles William ...... September 5-2007 GRACE, Donald A ...... October 3-2007 GRAHAM, Mary Jane ...... January 16-2008 GRAHAM, Sandra Jean (one month estate) ...... January 9-2008 GRANT, Agnes Dolarita...... November 14-2007 GRANT, Janet...... October 17-2007 GRANT, Mabel E ...... January 9-2008

© NS Office of the Royal Gazette. Web version. 290 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

GRANT, Murray John...... November 21-2007 GRAVES, Rachel Margarite ...... November 7-2007 GRAY, Muriel M...... January 9-2008 GREEN, Roland Hewett ...... October 17-2007 GREENHAM, Marion Louise ...... November 7-2007 GROVER, Mary Isabel ...... November 21-2007 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 GUY, Patricia Barbara ...... November 28-2007 HACHEY, Barbara J ...... January 30-2008 HACHEY, Leona Mary...... January 16-2008 HACKETT, Marian E...... September 5-2007 HAGEN, Frederick Francis ...... September 19-2007 HAGEN, John Edward ...... August 22-2007 HAINES, Donald Emmerson...... January 30-2008 HALLETT, Patsy Elizabeth ...... September 5-2007 HALLMAN, Marjorie Ermina...... September 26-2007 HANAM, Harold Glenn ...... October 3-2007 HANSON, Marie Kathryn ...... November 14-2007 HARDY, Edward Arnold...... October 10-2007 HARKNESS, Murray Hutchinson...... October 31-2007 HARLEY, Gladys Shirley...... January 2-2008 HARRINGTON, A. Russell...... November 7-2007 HARRIS, Earle Gordon...... October 31-2007 HARRIS, Eleanor Bartha...... September 19-2007 HARRIS, Velma Marion...... January 30-2008 HARTLEN, Michael ...... September 12-2007 HARTLEY, Charles William ...... November 28-2007 HARVEY, Albert...... September 19-2007 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HARVIE, Alvin Waldo ...... October 24-2007 HARVIE, Donald Oswald...... September 19-2007 HATCHER, Lucy Jane ...... January 2-2008 HATT, Ellard James ...... October 10-2007 HAWBOLDT, Gerald Fredrick...... October 24-2007 HAYDEN, Ross ...... November 21-2007 HAYNES, Charles E ...... December 26-2007 HAYWARD, Doris Marguerite ...... December 26-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEBB, Andrew Olding ...... December 12-2007 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HERSEY, Donald George...... November 7-2007 HESLIN, Rosemary Ann...... September 12-2007 HICKMAN, Edna ...... January 30-2008 HIGGINS, Arthena Marie ...... January 30-2008 HIGGINS, Crystal Louise ...... November 14-2007 HILL, Alice ...... December 5-2007 HILL, Margaret Thomson Crawford...... August 22-2007 HILLIER, Noel George...... October 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 291

Estate Name Date of First Insertion

HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Juanita Marie ...... September 26-2007 HIMMELMAN, Jean Sandra...... January 23-2008 HIRTLE, Flora Elizabeth Blackwood ...... November 7-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODDER, Helen Audrey ...... December 19-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007 HOLMES, Donald Louis...... November 7-2007 HOLMES, Margaret Morrison...... August 15-2007 HORNE, John Louis ...... September 5-2007 HOUSSER, Trevor...... October 31-2007 HOWITT, Katherine Elizabeth ...... September 12-2007 HUBLEY, Ernest C...... August 8-2007 HUBLEY, Lester E ...... August 8-2007 HUGHES, George William ...... August 8-2007 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUNTER, George Robert ...... January 30-2008 HYNES, Doris Elizabeth ...... September 12-2007 INGLIS, William Parker ...... January 30-2008 ISENOR, Gladys Mildred ...... November 21-2007 ISNER, Frances Marion...... January 23-2008 JACKLIN, Annie Irene ...... August 22-2007 JACKSON, Wilfred...... December 12-2007 JACQUARD, Earl George ...... October 31-2007 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Joseph Thomas...... September 12-2007 JEFFERSON, Gerald Stanley ...... September 19-2007 JENNINGS, Elizabeth Anne ...... October 17-2007 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSTON, Basil Larry ...... August 22-2007 JOHNSTON, Daniel Joseph ...... December 12-2007 JOHNSTON, William Roderick ...... November 7-2007 JOLLYMORE, George Ernest...... January 23-2008 JONES, Flora Isabel...... October 31-2007 JONES, Leonard Walter ...... August 8-2007 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008 JORDAN, Lily Irene ...... September 5-2007 JOUDREY, Dale ...... January 16-2008 KARPINSKI, Stefania...... September 19-2007 KAULBACH, Donald Kingsley ...... January 16-2008 KEATING, John Robert ...... September 12-2007 KEATING, Maureen Yvonne ...... August 22-2007 KEATING, Renna Armenia...... December 5-2007 KEAY, Marguerite Edna...... October 31-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIVER, Edna...... October 3-2007 KEIZER, Gerald Thompson...... September 5-2007

© NS Office of the Royal Gazette. Web version. 292 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

KEIZER, John E ...... September 19-2007 KELLER, Ada ...... January 23-2008 KELLY, Virginia Mary ...... September 19-2007 KENNEDY, Malcolm Marshall...... November 14-2007 KENNEDY, Raymond W...... October 31-2007 KEYES, Bertha Louise ...... December 5-2007 KEYES, Ira Perley...... November 21-2007 KIMMINS, Warwick Charles ...... October 31-2007 KLATT, Andrew Uve ...... December 12-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KNICKLE, Robert Bertram...... January 30-2008 KOTLAR, Eileen Florence ...... October 31-2007 KRESSNER, Georgina Rita...... November 14-2007 KURTS, Heather Margaret ...... January 30-2008 LAFFIN, Muriel...... October 10-2007 LAJOIE, Mary Marine...... September 19-2007 LANDRY, Charles Peter ...... August 15-2007 LANDRY, Joseph John ...... December 19-2007 LANGAN, Ida Margaret ...... November 14-2007 LANGILLE, Thelma Jean ...... October 17-2007 LANGLEY, Anne Mildred ...... January 23-2008 LAPIERRE, Helen Margaret...... October 31-2007 LAPOINTE, Darlene June...... January 30-2008 LAURIE, James Dewey...... September 12-2007 LAWRENCE, Ethel Jean...... August 15-2007 LAYBOLT, Douglas Stephen ...... January 9-2008 LAYES, Regina...... October 31-2007 LEBLANC, Cecil J ...... January 23-2008 LEBLANC, John Bonaventure ...... December 5-2007 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEGERE, Shirley Beryl...... November 7-2007 LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007 LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LEPAGE, Laura Annie ...... September 19-2007 LERIKOS, Politimi Adamakis ...... November 28-2007 LESLIE, Luise Lina Henriette...... November 21-2007 LEWIS, Albert John...... December 19-2007 LEWIS, Dorothy Ella...... August 29-2007 LEWIS, Robert J ...... August 8-2007 LEWIS, Sybil Vera ...... September 5-2007 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOHNES, James Osborne ...... September 19-2007 LONG, Mary Margaret ...... November 28-2007 LONGAPHY, John Frederick ...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 293

Estate Name Date of First Insertion

LOOMER, Allan Everett...... November 14-2007 LORD, Annie Florence (MacKenzie) ...... November 21-2007 LORING, Charles Willis ...... October 10-2007 LOVETT, Gertrude E...... August 15-2007 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Bernie Owen ...... August 8-2007 LUTZ, Earle Rupert...... January 23-2008 LYON, Colin Edward ...... October 31-2007 MacALONEY, Philip Reginald ...... January 9-2008 MacCORMACK, Moira Isabelle (a.k.a. Moira Isabelle MacCormick)...... November 21-2007 MacDONALD, Annabel C. (a.k.a. Anna Isabel MacDonald) ...... October 31-2007 MacDONALD, Archibald D ...... October 31-2007 MacDONALD, Barbara Ann ...... August 22-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Georgie Joan ...... November 7-2007 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James Hector ...... November 28-2007 MacDONALD, James Fraser ...... January 30-2008 MacDONALD, James ...... January 16-2008 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Allister ...... September 19-2007 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Mary Florence ...... January 23-2008 MacDONALD, Mary Claire ...... August 29-2007 MacDONALD, Maryanne ...... September 12-2007 MacDONALD, Michael Francis (Phonse) ...... January 30-2008 MacDONALD, Neil Donald ...... November 7-2007 MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Rosalie Florence ...... August 8-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Shirley Kennedy ...... January 30-2008 MacDONALD, Stanley David ...... October 10-2007 MacDONALD, Velma Mae ...... January 23-2008 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Gigina ...... November 14-2007 MacDOUGALL, Roy Douglas ...... October 31-2007 MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Dorothy A...... January 23-2008 MacFARLANE, Ellen Nora...... November 28-2007

© NS Office of the Royal Gazette. Web version. 294 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

MACFIE, Agnes ...... November 21-2007 MacGILLIVRAY, John Dan ...... January 16-2008 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Elizabeth Ann...... December 5-2007 MacINNIS, James ...... December 12-2007 MacINNIS, Mary Rita...... January 30-2008 MacINNIS, Mary B...... January 16-2008 MacINTOSH, Clarence Wilfred ...... October 31-2007 MacINTOSH, Matilda ...... December 5-2007 MacINTYRE, Angus Gerard ...... January 23-2008 MacISAAC, Donald Angus ...... November 14-2007 MacISAAC, John...... January 16-2008 MacKAY, Lillian Marcella ...... October 10-2007 MacKEIGAN, Donald George ...... October 24-2007 MacKEIGAN, Helen Audrey ...... October 24-2007 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Florance Pearl (a.k.a. Florence Pearl MacKinnon) ...... January 30-2008 MacKINNON, Hugh E...... August 15-2007 MacKINNON, James E...... January 9-2008 MacKINNON, Juanita Beatrice ...... September 12-2007 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Kenneth Joseph Chisholm ...... November 14-2007 MacKINNON, Roderick Allan ...... November 21-2007 MacKINNON, Vivian Christine ...... October 10-2007 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Michael Anthony ...... January 30-2008 MacLEAN, Nellie Anne ...... January 16-2008 MacLELLAN, Donald J ...... August 8-2007 MacLELLAN, Joyce Elizabeth ...... January 23-2008 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, Violet Gertrude...... August 29-2007 MacLEOD, William Ross ...... December 12-2007 MacMASTER, Lesley...... January 30-2008 MacMILLAN, Burns...... October 31-2007 MacNEIL, Angus J ...... September 5-2007 MacNEIL, Catherine M...... August 29-2007 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Duncan...... September 26-2007 MacNEIL, Malcolm Joseph...... January 30-2008 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEIL, Stephen...... August 15-2007 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Isabelle Eleanor...... January 23-2008 MacPHEE, Arthur I...... January 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 295

Estate Name Date of First Insertion

MacPHEE, Charles Joseph ...... January 2-2008 MacPHEE, Wendy Rae ...... August 29-2007 MacQUARRIE, Sarah Catherine...... October 31-2007 MacQUEEN, Donna Faye ...... November 28-2007 MacRAE, Gordon Donald ...... August 29-2007 MADER, Marjorie Elizabeth...... October 10-2007 MAHONEY, Cecilia ...... August 22-2007 MAILLET, Gladys A ...... November 7-2007 MAILLET, Regine Marie ...... December 5-2007 MAILMAN, Kenneth William ...... October 17-2007 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MANTHORNE, Herbert Kitchener...... August 29-2007 MANUEL, Ronald Elwin ...... August 29-2007 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHAND, Vernon Carl ...... December 26-2007 MARCHE, Bernice Regis ...... August 22-2007 MARCHE, Walter Louis...... December 12-2007 MARKS, Ronald ...... November 14-2007 MARSH, Hilda L...... November 28-2007 MARTELL, Daniel William ...... September 5-2007 MARTIN, Doris...... January 30-2008 MARTIN, Joseph Charles ...... October 24-2007 MARTINELLO, James Vincent ...... November 28-2007 MASCHKE, Robert Allen Kingsley ...... August 8-2007 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007 MATHESON, Lucy Elizabeth...... December 26-2007 MATTHEWS, Cyril E...... January 23-2008 MATTHEWS, George...... November 21-2007 MATTHEWS, Phyllis McLeod ...... October 10-2007 MATTIX, Daniel Llewellyn ...... November 14-2007 MAY, Isabel Miriam...... October 24-2007 McAULEY, Norman Morris ...... January 16-2008 McCALL, Prudence M ...... December 5-2007 McCARRON, William Edward ...... August 8-2007 McCARTHY, Burton R. (Pat)...... August 29-2007 McCARTHY, Hope W...... August 29-2007 McCAULEY, Leona ...... November 21-2007 McCLARE, Anne Emma...... January 30-2008 McCLELLAND, R. Doreen ...... October 10-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Agatha Ann ...... January 16-2008 McDONALD, Deborah Karen Duerden ...... November 28-2007 McEWAN, Samuel ...... September 12-2007 McINNIS, Angus Lawrence ...... October 17-2007 McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McIVER, Donald M...... October 24-2007 McIVOR, Theresa ...... August 22-2007

© NS Office of the Royal Gazette. Web version. 296 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

McKAY, Doris Mildred ...... November 14-2007 McKAY, George Harris ...... January 30-2008 McKENZIE, Boyd R...... October 10-2007 McKINNON, Gordon ...... December 26-2007 McKINNON, John Francis ...... October 17-2007 McLEOD, Everett Frederick ...... August 22-2007 McLEOD, Lois Fern ...... December 5-2007 McMULLEN, Brenda Elizabeth ...... August 22-2007 McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Ronald Jerome...... September 5-2007 McNUTT, Gladys Adell ...... October 24-2007 McPHERSON, Joseph...... December 26-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEEHAN, John Desmond ...... December 12-2007 MELANSON, Marie Rosalie...... September 19-2007 MICHEAU, Maureen Catherine ...... October 17-2007 MILLER, Donna Gail Cameron ...... December 19-2007 MILLER, Elsie Mae ...... October 10-2007 MILNE, Annie Ethel...... January 23-2008 MILNE, Mary Angela ...... October 10-2007 MITCHELL, Thressa Ailena ...... January 30-2008 MIZERIT, Klaro Maria ...... August 22-2007 MOIGNARD, Ernest John ...... January 9-2008 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 MONCEL, Robert William ...... January 16-2008 MONCUR, Mary Frances ...... October 17-2007 MONTGOMERY, James...... January 9-2008 MOONEY, Jessie Caroline ...... October 31-2007 MOORE, Cyril Arthur...... October 3-2007 MOORE, Elizabeth Anne ...... August 22-2007 MORINE, Roy Edward ...... November 21-2007 MORRIS, Ella ...... August 8-2007 MORRISON, Alice ...... August 15-2007 MORRISON, Kathleen Marie...... January 23-2008 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORSE, Mildred Helen ...... December 19-2007 MORTON, Cheryl Cecilia ...... September 5-2007 MOWRY, Margaret DeCoursey ...... August 29-2007 MUELLER, Mary Matilda McPhee ...... October 31-2007 MUISE, Anastasia...... December 19-2007 MUISE, David Karl...... October 24-2007 MUISE, Mary Jessie ...... December 19-2007 MUISE, Noah Simon...... December 12-2007 MUISE, Violet Mary...... December 19-2007 MUISE, Wilfred Joseph...... October 10-2007 MULCAHY, Dorothy Francis ...... October 17-2007 MULLEN, Sharon Ann ...... October 3-2007 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Graham Earl ...... January 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 297

Estate Name Date of First Insertion

MUNROE, Charles Alexander ...... September 5-2007 MUNROE, John Hugh ...... October 24-2007 MURPHY, Ethel Mabel...... September 5-2007 MURPHY, Jack Douglas ...... January 23-2008 MURPHY, James Leo...... October 17-2007 MURPHY, Lucy ...... January 30-2008 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURRAY, Jessie Blanche...... August 29-2007 MYATT, William Joseph ...... November 14-2007 MYERS, Jonathan Clarence, Sr...... September 26-2007 MYRA, Basil Terry...... November 7-2007 NAUGLE, Viola Grace ...... October 24-2007 NEILY, Lorna Jean ...... September 26-2007 NELLES, Caroline Radcliffe ...... October 10-2007 NICHOLS, Wilfred Paul ...... January 30-2008 NICKERSON, Cecil Whitman...... January 23-2008 NICKERSON, Donald Keith...... October 31-2007 NICKERSON, Grace Loraine ...... January 16-2008 NIMCHUK, Louise ...... August 22-2007 NISHI, Ken ...... January 23-2008 NOLAN, Ethel...... August 8-2007 NOLAN, John Abraham Thomas ...... September 19-2007 NOONAN, Joanna Bridget ...... December 5-2007 NORTHRUP, Gary Frederick ...... September 19-2007 O’CONNELL, Loran Victor ...... November 14-2007 O’DEA, Benjamin Joseph ...... August 29-2007 O’DONNELL, Joseph Darrell ...... August 29-2007 O’DWYER, James Joseph...... November 28-2007 O’HANDLEY, Angus Joseph ...... October 31-2007 O’KEEFE, Rita Irene...... November 28-2007 O’LEARY, John Edward ...... January 23-2008 O’NEILL, Dwight ...... November 28-2007 O’REGAN, Frances Jane ...... January 23-2008 O’TOOLE, Malcolm Russell...... October 24-2007 OICKLE, Alice Meadie...... August 8-2007 OLIVIERO, Aniello Agnostino ...... October 31-2007 ORME, John ...... December 26-2007 OSBORNE, Duncan...... November 21-2007 OSMOND, Mary Ann ...... November 7-2007 OTT, James Leonard ...... October 3-2007 OUELLETTE, Erma J ...... November 14-2007 OXNER, Ena Mae ...... January 30-2008 PANGRATZ, Anton ...... August 15-2007 PARKER, Arthur Warren ...... September 5-2007 PARKER, Wilbur Obadiah ...... October 3-2007 PARROTT, William Joseph ...... September 26-2007 PATTERSON, Eileen Winifred ...... September 26-2007 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007

© NS Office of the Royal Gazette. Web version. 298 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PENNEY, Gail Marie ...... January 16-2008 PERRY, Carolyn Jean...... October 3-2007 PERRY, Harold Bradford ...... August 8-2007 PETITE, Ronald James ...... November 14-2007 PETRIE, John Bernard ...... November 7-2007 PETTET, Marilyn Lillian ...... January 30-2008 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Joseph Patrick ...... January 2-2008 PHINNEY, Audrey Mary...... January 16-2008 PICKETT, Shirley Audrey ...... August 22-2007 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Mary ...... December 5-2007 PINARD, Florence Elizabeth...... November 14-2007 PINKERTON, Andrew ...... January 30-2008 PORTER, Earl Francis...... October 10-2007 PORTER, Elisabeth Slowey ...... December 19-2007 PORTER, Harold C...... January 2-2008 PORTER, Mae (incorrectly spelled “May” Porter in the Will) ...... September 5-2007 POTTER, David George ...... August 22-2007 POTTER, Glen Arthur ...... October 31-2007 POTTER, Wayne Homer ...... August 8-2007 POTTIE, Mary Muriel...... November 28-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PROCTOR, Barbara Marie ...... October 3-2007 PURDY, Margaret Eileen ...... January 2-2008 RACKHAM, Eric N ...... September 12-2007 RAFUSE, Clara Beatrice...... October 31-2007 RAFUSE, Eugene Hilton ...... October 3-2007 RAFUSE, Robert James Albert...... October 17-2007 RAMEY, Carroll Bernard ...... October 31-2007 RAND, Charles L ...... October 3-2007 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAWLINS, Richard Arthur Earl...... October 31-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REDDEN, Cindy Lynn ...... January 23-2008 REDDICK, John Joseph ...... August 22-2007 REDMOND, Audrey Constance ...... August 8-2007 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007 REEVES, Mary Charlotte ...... August 8-2007 REID, Carmen Albert ...... January 2-2008 REID, Donna Marguerite ...... October 31-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Mary Irene ...... October 10-2007 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RHODDY, Harley ...... October 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 299

Estate Name Date of First Insertion

RICE, Ann Ogilvie...... January 23-2008 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, Peter Anthony Oliver ...... November 14-2007 RING, Louise Ann...... January 9-2008 RINGER, Robert William ...... October 10-2007 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITCEY, Clarence John (Jack) ...... January 16-2008 RITCEY, Phyllis Elizabeth ...... September 12-2007 ROACH, Joseph Wendell ...... January 2-2008 ROBAR, Gary Clarence...... November 7-2007 ROBAR, Tanya (a.k.a. Tanya Louise Robar) ...... November 14-2007 ROBERTSON, Christie Jeanette...... October 3-2007 ROBERTSON, Gordon Harold ...... August 29-2007 ROBINSON, Mary Gordon...... August 22-2007 ROBINSON, Ruby Alma...... January 23-2008 ROBSON, Donald Robert ...... October 24-2007 ROCKWELL, Arthur Gordon ...... October 17-2007 ROCKWELL, Margaret Olivia ...... November 28-2007 ROGERS, Evelyn Elizabeth (“Bobby”) ...... October 10-2007 ROGERS, Theodore Lemuel ...... September 26-2007 ROMARD, Gerard Joseph...... November 7-2007 ROMKEY, Gordon Emerson, III ...... October 10-2007 ROSE, Clarence Rodolph ...... August 15-2007 ROSNER, Jean Hinton...... December 5-2007 ROSS, James Henry...... October 17-2007 ROSS, Kathleen...... November 14-2007 ROSS, Lillian Frances ...... September 19-2007 ROSS, Margaret Helen ...... August 8-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROY, Devabrata...... January 23-2008 ROZEE, Clara ...... September 5-2007 RUGGLES, Major Thomas...... November 28-2007 RUSHTON, Harold David ...... November 7-2007 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, Lillian Bernice ...... January 23-2008 RYAN, Patrick Thomas ...... December 19-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Joseph Raymond...... January 2-2008 SAMPSON, Rita Elaine...... January 30-2008 SAMUEL, Anne Rita...... October 17-2007 SANDERSON, John Stewart ...... November 7-2007 SANFORD, Doris Annabelle...... September 19-2007 SANGSTER, Neil Huntley ...... November 7-2007 SANGSTER, Rose Kathleen ...... August 29-2007 SARSON, Helen Mary...... November 14-2007 SAULNIER, Irene...... January 30-2008 SAULNIER, Joseph Raymond...... November 14-2007 SAULNIER, Lucille ...... November 14-2007 SAUNDERS, Randell ...... October 3-2007

© NS Office of the Royal Gazette. Web version. 300 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

SAVAGE, James Eric ...... October 31-2007 SAWLER, Beverly Joanne ...... January 23-2008 SAWLER, Jean ...... January 30-2008 SAWLER, Reginald Albert...... December 12-2007 SCHNARE, Jane ...... September 19-2007 SCHWARTZ, Marilyn G. F...... August 29-2007 SCOBEY, William Dean ...... January 9-2008 SCOTT, Paula Pearson ...... November 14-2007 SEAMAN, Henry E...... January 2-2008 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELBY, Mary Susan ...... October 24-2007 SEYMOUR, David Walter ...... January 9-2008 SHAW, James Francis...... August 22-2007 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHERLOCK, Marjorie T...... December 5-2007 SHUBLEY, Elsie Adeline...... August 15-2007 SILVER, Nancy Ann...... December 12-2007 SILVER, Roberta Margaret...... October 24-2007 SIMMONS, Alice Louise ...... September 12-2007 SIMPSON, Alfred Lee Brown...... December 26-2007 SKALING, Marie Isabelle...... January 2-2008 SLADE, Lionel Robert ...... January 9-2008 SLAUENWHITE, Reginald Harris...... November 7-2007 SLAUNWHITE, Lois Fay Marie ...... November 14-2007 SLAUNWHITE, Ruth Mary ...... January 2-2008 SMITH, Ace Everett ...... October 10-2007 SMITH, Adolphus Harvey ...... November 7-2007 SMITH, Anita Lenor...... November 14-2007 SMITH, Arthur Alpheus ...... August 15-2007 SMITH, Borghild Linnea...... January 9-2008 SMITH, Donald Mervin Fielding ...... November 28-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Florence Belle...... September 12-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, Helen M...... August 8-2007 SMITH, James Roy ...... October 3-2007 SMITH, Katherine P ...... August 29-2007 SMITH, Margaret Mary...... August 15-2007 SMITH, Raymond Alfred ...... November 7-2007 SMITH, Stanley Sydney ...... December 5-2007 SMITH, William Everett ...... November 21-2007 SMYTHE, Norman Willard ...... August 29-2007 SNAIR, Violet May...... January 2-2008 SNAIR, Wilfred Beverly...... October 24-2007 SNIDER, Harold I ...... November 21-2007 SNOOK, Walter A. G...... December 26-2007 SODERO, Vivian Pyle...... November 7-2007 SOLLOWS, Mora E...... January 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 301

Estate Name Date of First Insertion

SOUCY, Clarence Joseph George Sylvester ...... October 24-2007 SPATZ, Simon...... January 23-2008 SPEARWATER, Daisy Mary ...... September 5-2007 SPENCE, Alice Marguerite...... January 2-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007 SPOKES, Peter...... January 16-2008 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STAFFORD, Richard Carroll ...... January 2-2008 STATES, Delancey Leonard...... September 5-2007 STATES, Elsie May...... January 2-2008 STEELE, Allan Kenneth ...... November 21-2007 STEELE, Myrna Pearl ...... November 21-2007 STEEVES, Amy Gertrude ...... September 12-2007 STEPHENS, Jocelyne Ella ...... December 12-2007 STEVENS, Alice Marie...... January 16-2008 STEVENSON, Frederick Alexander...... October 17-2007 STEVENSON, Walter Willard ...... August 8-2007 STEWART, Arthur Lewis...... January 23-2008 STEWART, Florence Jean...... October 10-2007 STEWART, Nancy Lorraine...... August 29-2007 STODDART, Mary Emmeline ...... January 23-2008 STOKES, Agnes E...... August 22-2007 STRICKLAND, George William ...... January 23-2008 SURETTE, Florence Marie ...... August 8-2007 SWAIN, Laura Elizabeth...... October 31-2007 SWAIN, Lester Herbert...... January 30-2008 SWIFT, Doris Joan ...... October 10-2007 SWIM, Norma Kathleen ...... January 23-2008 SWINIMER, Florence Edith Marguerite...... October 24-2007 SWINIMER, Lois Leona...... August 8-2007 SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 SYMONDS, Annie Bertha ...... August 8-2007 TANIGUCHI, Masayuki...... January 30-2008 TATTRIE, Percy Archibald...... January 30-2008 TAYLOR, Alice Georgene ...... January 30-2008 TAYLOR, Grant W...... November 28-2007 TAYLOR, Heather Anne...... November 21-2007 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Ronald Glendon ...... October 31-2007 TAYLOR, Sandra Jeanette ...... August 8-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEED, Gladys Evelyn ...... November 28-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMPSON, Newton S ...... January 9-2008 THOMSON, Mary Alison...... January 23-2008 TIMMONS, Marion Elizabeth...... August 15-2007 TOBIN, Leo Roy...... January 16-2008 TOMLINSON, Hattie May ...... August 22-2007

© NS Office of the Royal Gazette. Web version. 302 The Royal Gazette, Wednesday, February 6, 2008

Estate Name Date of First Insertion

TOMS, Nancy ...... November 28-2007 TOWNSEND, Leslie James...... November 7-2007 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRABOULSEE, Alexander...... September 26-2007 TREFRY, Phyllis Hope ...... January 2-2008 TRITES, Corrine Georgie ...... August 29-2007 TRITES, Susan Jane ...... December 19-2007 TUMBLIN, Gladys Viola ...... November 14-2007 TURNBULL, Dora Elizabeth ...... August 15-2007 TURNER, Louise...... November 28-2007 TURNER, Sherman Milton ...... September 19-2007 TUTHILL, Marie Adele...... January 23-2008 UMLAH, Herbert Irvin ...... November 21-2007 UPSHAW, Pearl Elizabeth ...... November 28-2007 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VARDY, Shirley Lynn ...... November 28-2007 VATCHER, Raymond Roger ...... September 26-2007 VEILLEUX, Denys Roger...... January 30-2008 VEINOTTE, Charles Edward ...... November 21-2007 VERGE, Effie Florence...... January 16-2008 VERGE, Frederick...... October 31-2007 VERGE, Louis Llewellyn ...... November 21-2007 VERGE, Phyllis Louisa ...... December 12-2007 VICKERS, Stanley Stuart ...... December 19-2007 VICTOR, Andrée Francine ...... November 7-2007 WADDEN, Allenby ...... September 5-2007 WADDEN, Ruby Georgina ...... November 7-2007 WADE, Murray Godfrey...... December 19-2007 WALKER, Bernice Marie...... October 24-2007 WALKER, Mary Jessie...... January 30-2008 WALKER, Mary Jane ...... September 26-2007 WARREN, William Russell ...... December 26-2007 WATERFIELD, Robert Donald...... August 8-2007 WATHEN, Harry Edwin...... January 23-2008 WATTERS, Howard ...... November 28-2007 WAY, Elmer Cameron...... September 26-2007 WEAVER, Annie May ...... November 7-2007 WELLS, Raymond Isaac ...... September 19-2007 WELSH, Foster Rubin...... November 7-2007 WENTZELL, Louis John (a.k.a. Lewis John Wentzell) ...... January 9-2008 WESOLKOWSKI, Jacek ...... October 24-2007 WESTON, Florence Gertrude ...... December 12-2007 WHALEN, Terrence Anthony ...... December 12-2007 WHIDDEN, Isabel Graham...... December 19-2007 WHIDDEN, Margaret Scott...... September 5-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Gerald Joseph ...... October 24-2007 WHITE, Murray Douglas ...... November 21-2007 WHITE, Paul...... August 22-2007 WHITE, Warren Wilfred...... October 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 303

Estate Name Date of First Insertion

WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) ...... January 23-2008 WHYNOT, Reta Irene ...... November 14-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Manfred Leonard...... September 19-2007 WILLIAMS, Patricia Margaret ...... January 30-2008 WILSON, Elda Maxine...... January 9-2008 WILSON, George S...... September 5-2007 WITHERALL, Simon Maxwell...... December 19-2007 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, James Louis ...... December 19-2007 WOLTER, Helmut Karl ...... October 10-2007 WOODWORTH, Alda M ...... January 30-2008 WOODWORTH, Elizabeth Maude ...... December 12-2007 WURZIGER, Gardenia D...... August 8-2007 YOUNG, Byron Adolphus ...... November 7-2007 YOUNG, Mary Anne Deborah ...... January 2-2008 YOUNGSTROM, Dorothy ...... January 2-2008 YUILL, Ralph Wayne ...... November 7-2007 ZAFIRIS, William George ...... October 17-2007 ZATZMAN, Joseph...... January 30-2008 ZWICKER, Martha Churchill ...... January 16-2008

© NS Office of the Royal Gazette. Web version. 304 The Royal Gazette, Wednesday, February 6, 2008

INDEX OF NOTICES FEBRUARY 6, 2008 ISSUE

Orders in Council: Solemnization of Mariage Act: 2008-41 ...... 263 Cancelled Clergy for January 2008 ...... 264

Change of Name Act: Miscellaneous notices: Geraldine Marie Buckley...... 266 Attorney General’s Annual Report on Law Enforcement Johnathan James Russell Crowell ...... 266 Justification Provisions for the period February 1, 2006 Jennifer Marie Forrestall ...... 266 through January 31, 2007 ...... 272 Emad Youhanna Wasef Abdel Malak ...... 267 Sahar Safwat Abdel Aziz...... 267 Land Acquisitions and Leases re Ministerial Land Marian Emad Abdel Malak ...... 267 Transaction Regulations...... 265 Michel Emad Abdel Malak ...... 267

Companies Act: 3201452 Nova Scotia Limited ...... 265 Forward Sales Limited...... 265 Hilden Enterprises Limited ...... 265 NPC Publishing (Canada) Company...... 266 Rokana Financial Limited ...... 266 SECOND OR SUBSEQUENT TIME NOTICES Motor Carrier Act: Superior Coach Lines Inc...... 269 Motor Carrier Act: A Day by the Sea Tour Limited...... 267 Motor Vehicle Transport Act, 1987: Absolute Charters Inc...... 268 Superior Coach Lines Inc...... 270 White’s Transit Service Limited ...... 275

Notaries and Commissioners Act: Motor Vehicle Transport Act, 1987: Commissioner appointments and revocations .... 264 Absolute Charters Inc...... 268

Probate Act: Probate Act: Citation Notices (first time)...... 277 Citation notices ...... 277 Estate Notices (first time) ...... 277 Estate notices...... 283

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 6, 2008 305

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $128.53 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $57.92 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.35 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.35

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $25.35 Halifax, Nova Scotia B3J 2L6 Telephone: (902) 424-8575 Visit our website at: Fax: (902) 424-7120 www.gov.ns.ca/just/regulations/rg1/index.htm e-mail: [email protected] The Royal Gazette Part I is now available on-line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.