Nova Scotia

Published by Authority PART 1 VOLUME 221, NO. 51

HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 19, 2012

PROVINCE OF NOVA SCOTIA Edward P. Aubut of Halifax, in the Halifax Regional DEPARTMENT OF JUSTICE Municipality, while employed with the Halifax Regional Municipality (Municipal Clerk’s Office); and IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Victoria Brooks of Hassett, in the County of Digby, for a term commencing December 13, 2012 and to expire Under the authority vested in me by Section 254(1) December 12, 2017 (private). of the Criminal Code of Canada, I hereby designate: DATED at Halifax, Nova Scotia, this 13th day of Kevin Gillis December, 2012. Department of National Defense - Military Police Province of Nova Scotia Ross Landry Minister of Justice and Attorney General Jean-Sebastien Tanguay Department of National Defense - Military Police Notice of Dissolution Province of Nova Scotia Co-operative Associations Act as being qualified to operate an approved instrument, As required by the Co-operative Associations Act, the BAC Datamaster-C, and therefore “qualified Section 43, Chapter 98 of the Revised Statutes 1989, technician” in respect of breath samples, within the amended 2001, take notice that the following co- meaning of Section 254(1) of the said Criminal Code of operatives have not submitted a general statement in such Canada. form and including such details as required by the Inspector of the affairs of the association: DATED at Halifax, Nova Scotia, this 28th day of November, 2012. CKD Fabricators Co-operative Limited.....ID#3042694 Mahone Bay Farmers’ Market Co-operative Ross Landry Limited...... ID#3245713 Minister of Justice and Attorney General Take notice that at the expiration of one month from PROVINCE OF NOVA SCOTIA the date of this notice the above co-operatives will, unless DEPARTMENT OF JUSTICE cause is shown to the contrary, be struck off the register and the associations dissolved. The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) Audrey Gay of Chapter 23 of the Acts of 1996, the Court and Inspector of Co-operatives Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections FORM 17A M05423 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is NOVA SCOTIA UTILITY AND REVIEW BOARD hereby pleased to advise of the following: IN THE MATTER OF THE MOTOR CARRIER ACT To be appointed as Commissioners pursuant to - and - the Notaries and Commissioners Act: IN THE MATTER OF THE APPLICATION of TRI-MARITIME BUS NETWORK INC. to amend Motor Carrier License No. P02958

© NS Office of the Royal Gazette. Web version. 1929 1930 The Royal Gazette, Wednesday, December 19, 2012

NOTICE OF AMENDMENT APPLICATION IN THE COURT OF PROBATE FOR NOVA SCOTIA TAKE NOTICE THAT Tri-Maritime Bus Network IN THE ESTATE OF MAREK KOZIEL (ALSO Inc. (“Maritime Bus”) of 7 Mount Edward Road, KNOWN AS MAREK JOZEF KOZIEL), Deceased Charlottetown, made an Application, received by the Clerk of the Board on Notice to Heirs (Intestacy) December 14, 2012, to amend its Motor Carrier License (S. 44(1)(c)) No. P02958, requesting changes to its Services and Rates as follows: TO: Malgorzata Koziel, born August 19, 1979 Address unknown SERVICES: Add the following Service to Schedule F: TO: Hubert Koziel, born April 11, 1981 Address unknown REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE Marek Koziel died without leaving a Will. In this OF PARCEL EXPRESS - The transportation of circumstance, the provisions of the Intestate Succession passengers traveling to or from the Halifax Stanfield Act determine which relatives of the deceased inherit the International Airport to points within Halifax estate. You may be one of these relatives, and you may Regional Municipality including the carriage of be entitled to inherit under this estate. parcel express, with a minimum of seven (7) return trips daily and a maximum of 14 return trips daily. Administration of the estate was granted on April 26, Service does not have to occur on Christmas Day. 2012. VEHICLES The personal representative of the estate will collect Schedule E(1). the estate property, pay the debts, and complete the administration of the estate and do anything else required RATES of them. Add the following Schedule D(4): You can contact John Samus, c/o Siebenga & King D(4) $22.00 per person, inclusive of HST Law Offices, 288-12899 76th Avenue, Surrey, BC V3W 1E6, 604-592-3550, for any further information you may Discounts: up to 50% discounts including, but not need. limited to, students, seniors, return trips, online bookings, advance purchasing, special events and Dated May 8, 2012. volume customers. Sanda L. King Rates for parcel express are in accordance with Barrister & Solicitor Schedule D(2). Siebenga & King Law Offices 288-12899 76th Avenue A copy of the Application may be seen at the Offices Surrey BC V3W 1E6 of the Board, 1601 Lower Water Street, Suite 300, Phone: 604-592-3550: Fax: 604-592-3551 Halifax, Nova Scotia, or on the Board’s website at E-mail: [email protected] www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M05423. 2651 December 19-2012 - (26 iss)

Anyone wishing to object to this Application must IN THE COURT OF PROBATE FOR NOVA SCOTIA file it in writing, with the Board no later than IN THE ESTATE OF Ivan R. MacCalder, Deceased Wednesday the 16th day of January, 2013. Objections may be filed by regular mail to the above address; by PROOF IN SOLEMN FORM fax to 424-3919; or by email to [email protected]. Notice of Application (S.64(3)(a)) If no objections are received, the Board may grant the Application without a hearing. The applicant, Allan MacCalder, Executor, has applied to the Registrar of the Probate Court of Nova Scotia, at If any objections are received, a date for the public the Probate District of Inverness County, 15 Kennedy hearing of the Application will be set. Street, Port Hawkesbury, Inverness County, Nova Scotia for an Order for acceptance of the Last Will and DATED at Halifax, Nova Scotia this 18th day of Testament of Ivan R. MacCalder as Proof in Solemn December, 2012. Form, to be heard on Friday, March 8, 2013, at 9:30 am.

Clerk of the Board The affidavits of Allan MacCalder, Executor, and W.R. Courtney, in Form 46, copies of which are attached December 19-2012 - (2iss) to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1931

NOTICE: If you contest any part of the application 2680 December 19-2012 you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of IN THE MATTER OF: The Companies Act, objection on the personal representative and each person Chapter 81, R.S.N.S., 1989, as amended; interested in the estate. - and - IN THE MATTER OF: An Application by If you do not file and serve a notice of objection you Brampton Property Investments ULC for will not be entitled to any notice of further proceedings Leave to Surrender its Certificate of Amalgamation and you may only make representations at the hearing with the permission of the registrar or judge. NOTICE IS HEREBY GIVEN that Brampton Property Investments ULC intends to make an application to the If you do not come to the hearing in person or as Registrar of Joint Stock Companies for leave to surrender represented by your lawyer the court may give the its Certificate of Amalgamation. applicant what they want in your absence. You will be bound by any order the court makes. DATED this December 19, 2012. Therefore, if you contest any part of this application Charles S. Reagh you or your lawyer must file and serve a notice of Stewart McKelvey objection in Form 47 and come to the hearing. Solicitor for Brampton Property Investments ULC DATED December 14, 2012. 2663 December 19-2012

Harold A. MacIsaac IN THE MATTER OF: The Companies Act, Solicitor for Applicant being Chapter 81 of the Revised Statutes 409 Granville Street, Port Hawkesbury of Nova Scotia, 1989, as amended Nova Scotia B9A 2M5 - and - Telephone: 902-625-0580; Fax: 902-625-2811 IN THE MATTER OF: The Application of E-mail: [email protected] Cartier Investments Ltd. for Leave to Surrender its Certificate of Incorporation 2697 December 19-2012 - (3iss) CARTIER INVESTMENTS LTD. hereby gives Schedule “A” notice pursuant to the provisions of Section 137 of the Notice of Parcel Registration under the Companies Act that it intends to make an application to Land Registration Act the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of TAKE NOTICE that ownership of the property known Incorporation of the Company. as PID 60321239 located at West Clifford, Lunenburg County, Nova Scotia, has been registered under the DATED at Halifax, Province of Nova Scotia, this 17th Land Registration Act, in part on the basis of adverse day of December, 2012. possession, in the name of Norma Marguerite Oickle and Ervin Edward Oickle. Michael J. O’Hara 1741 Brunswick Street, Suite 600 NOTICE is being provided as directed by the Registrar Halifax NS B3J 3X8 General of Land Titles in accordance with clause General Counsel for Cartier Investments Ltd. 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact 2702 December 19-2012 the lawyer for the registered owners, noted below. IN THE MATTER OF: The Companies Act, To: The heirs of Owen Huey (the son of John Huey being Chapter 81 of the Revised Statutes and the brother of Hosea Adelbert Huey), and to of Nova Scotia, 1989, as amended Flora Thompson (the daughter of Joseph and - and - Blanche Thompson) or, alternatively, the heirs of IN THE MATTER OF: The Application of Flora Thompson, and any other unknown person(s) Crystal Fuel and Energy Limited for Leave who may be the last known owner(s) of the property to Surrender its Certificate of Incorporation as shown on the records at the Registry of Deeds. CRYSTAL FUEL AND ENERGY LIMITED hereby DATED at Bridgewater, Nova Scotia, this 4th day of gives notice pursuant to the provisions of Section 137 of December, 2012. the Companies Act that it intends to make an application to the Registrar of Joint Stock Companies of the Province Janus E. Naugler of Nova Scotia for leave to surrender the Certificate of 109 Logan Road, Unit 1A Incorporation of the Company. Bridgewater NS B4V 3T3 Telephone: (902) 543-6638; Fax: (902) 543-6658 DATED at Halifax, Province of Nova Scotia, this 17th E-mail: [email protected] day of December, 2012. Lawyer for registered owner(s)

© NS Office of the Royal Gazette. Web version. 1932 The Royal Gazette, Wednesday, December 19, 2012

Michael J. O’Hara IN THE COURT OF PROBATE FOR NOVA SCOTIA 1741 Brunswick Street, Suite 600 IN THE ESTATE OF Margaret Mary Struve, Deceased Halifax NS B3J 3X8 General Counsel for Crystal Fuel Notice of Application and Energy Limited (S.64(3)(a)) 2701 December 19-2012 The applicant, Debbie Thomas, Executrix, has applied to the Registrar of the Probate Court of Nova Scotia, at IN THE MATTER OF: The Companies Act, the Probate District of Bridgewater, 141 High Street, Chapter 81, R.S.N.S., 1989, as amended; Bridgewater, Nova Scotia for Proof in Solemn Form for - and - the Last Will of Margaret Mary Struve, to be heard on IN THE MATTER OF: An Application by Thursday, December 20, 2012, at 10:00 a.m. MIC Holdings C Company for Leave to Surrender its Certificate of Incorporation The affidavit of Debbie Thomas in Form 46, a copy of which is attached to this Notice of Application, is filed in NOTICE IS HEREBY GIVEN that MIC Holdings C support of this application. Other materials may be filed Company intends to make an application to the and will be delivered to you or your lawyer before the Registrar of Joint Stock Companies for leave to hearing. surrender its Certificate of Incorporation. NOTICE: If you contest any part of the application DATED December 17, 2012. you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection Mark Bursey on the personal representative and each person interested Stewart McKelvey in the estate. Solicitor for MIC Holdings C Company If you do not file and serve a notice of objection you 2707 December 19-2012 will not be entitled to any notice of further proceedings and you may only make representations at the hearing IN THE MATTER OF: The Companies Act, with the permission of the registrar or judge. Chapter 81, R.S.N.S., 1989, as amended; - and - If you do not come to the hearing in person or as IN THE MATTER OF: An Application by Mills represented by your lawyer the court may give the Company Limited for Leave to Surrender applicant what they want in your absence. You will be its Certificate of Amalgamation bound by any order the court makes. NOTICE IS HEREBY GIVEN that Mills Company Therefore, if you contest any part of this application Limited intends to make an application to the Registrar you or your lawyer must file and serve a notice of of Joint Stock Companies for leave to surrender its objection in Form 47 and come to the hearing. Certificate of Amalgamation. DATED November 13, 2012. DATED this 18th day of December, 2012. Debbie Thomas (Applicant) Sadira Jan 40 Dieppe Drive Stewart McKelvey Whitehorse YT Y1A 3A9 Solicitor for Mills Company Limited Telephone: (867) 335-1426 or (902) 541-9528 E-mail: [email protected] 2708 December 19-2012 2526 December 5-2012 - (3iss)

FORM 17A M05413 & M05414 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF THE APPLICATIONS of ABSOLUTE CHARTERS INC. to amend Motor Carrier License No. P02697 and Extra-Provincial Operating License No. XP02444

NOTICE OF AMENDMENT APPLICATIONS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1933

TAKE NOTICE THAT Absolute Charters Inc. (“Absolute”) of 3790 MacKintosh Street, Halifax, Nova Scotia made Applications which after completion were received by the Clerk of the Board on December 5, 2012, to amend its Motor Carrier License No. P02697 and its Extra-Provincial Operating License No. XP02444 (“Licenses”), requesting changes to its Services to provide backup service on behalf of Tri-Maritime Bus Network Inc., by using vehicles currently listed in Schedule E of Absolute’s Licenses, with Rates in accordance with the Licenses of Tri-Maritime Bus Network Inc. The amendments are as follows: 1. Motor Carrier License No. P02697: SERVICES: Delete Schedule F(2) which reads: GENERAL ROUTE PUBLIC PASSENGER SERVICE - Within the Province of Nova Scotia - limited to the provision of public passenger service at the request of Acadian Intercity Coaches LP, such service to be provided in accordance with the provisions of Motor Carrier License No. 244 issued to Acadian Intercity Coaches LP. And replace it with the following: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Tri-Maritime Bus Network Inc. in accordance with its Motor Carrier License No. P02958. VEHICLES: Add the attached Schedule E(3). RATES Add the following Schedule D(3): D(3) Public passenger and parcel express rates for backup service for Tri-Maritime Bus Network Inc. are in accordance with the applicable public passenger and parcel express rates in Schedule D of its Motor Carrier License No. P02958. 2. Extra-Provincial Operating License No. XP02441: SERVICES Delete Schedule F(2) which reads: GENERAL ROUTE PUBLIC PASSENGER SERVICE - Limited to the provision of public passenger service at the request of Acadian Intercity Coaches LP, such service to be provided in accordance with the provisions of Extra-Provincial Operating License No. X 544 issued to Acadian Intercity Coaches LP. And replace it with the following: REGULAR GENERAL ROUTE PUBLIC PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be provided on behalf of Tri-Maritime Bus Network Inc. in accordance with its Extra-Provincial Operating License No. XP02959. VEHICLES: Add the attached Schedule E(3). RATES Add the following Schedule D(3): D(3) Public passenger and parcel express rates for backup service for Tri-Maritime Bus Network Inc. are in accordance with the applicable public passenger and parcel express rates in Schedule D of its Extra-Provincial Operating License No. P02959. Copies of the Applications may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M05413 and M05414.

Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 9th day of January, 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, a date for the public hearing of the Applications will be set.

© NS Office of the Royal Gazette. Web version. 1934 The Royal Gazette, Wednesday, December 19, 2012

DATED at Halifax, Nova Scotia this 11th day of December, 2012. Clerk of the Board December 12-2012 - (2iss) VEHICLES SCHEDULE E(3) – Backup Service for Tri-Maritime Bus Network Inc. Plate Unit Capacity Type Year Make VIN

P00700 15 15 Multi-functional 2009 Dodge WD0BF4AC795423866 P01002 48680 55 Motor Coach 1996 MCI 1M8PDMTA6TP048680 P01003 53086 55 Motor Coach 2000 MCI 1M8PDMPA6YP053086 P01092 10 56 Motor Coach 2012 Setra WKKA40PH9C3050010 P01093 43942 47 Motor Coach 1991 MCI 1M8GDM9A6MP043942 P01094 47391 47 Motor Coach 1995 MCI 1M8SDMTA4SP047391 P01095 43692 47 Motor Coach 1990 MCI 1M8GDM9A0LP043692 P01101 65199 56 Motor Coach 2009 MCI 2MG3JMEA29W065199 P01104 51606 47 Motor Coach 1999 MCI 1M85DMVA2XP051606 P01106 46833 47 Motor Coach 1995 MCI 1M8SDMMA7SP046833 P01114 60515 56 Motor Coach 1999 MCI 1M8TRMPA7XP060515 P01115 49621 55 Motor Coach 1997 MCI 1M8PDMTA2VP049621 P01117 47322 47 Motor Coach 1995 MCI 1M8SDMTA7SP047322 P01123 65506 48 Motor Coach 2010 MCI 2MG3JMEA1AW065506 P01126 289 56 Motor Coach 2005 Setra WKKA34CD453000289 P01127 60678 56 Motor Coach 1999 MCI 1M8TRMPA2XP060678 P01155 266 56 Motor Coach 2005 Setra WKKA34CD353000266 P01156 60631 56 Motor Coach 1999 MCI 1M8TRMTA1XP060631 P01159 63941 54 Motor Coach 2007 MCI 2M93JMDA77W063941 P01160 64770 54 Motor Coach 2008 MCI 2M93JMEA08W064770 P01163 1139 40 Motor Coach 1995 Prevost 2P9H3349XS1001139 P01164 65920 56 Motor Coach 2011 MCI 2MG3JMEA9BW065920 P01168 886 56 Motor Coach 2010 Setra WKKA34DH6A3000886 P01176 1136 40 Motor Coach 1995 Prevost 2P9H33494S1001136 P01178 48161 55 Motor Coach 1996 MCI 1M8P0MPA1TP048161 P01239 692 52 Motor Coach 2008 Setra WKKA34DH183000692 P01240 278 54 Motor Coach 2005 Setra WKKA34CDX53000278 P01242 693 52 Motor Coach 2008 Setra WKKA34CD383000693 P01246 487 56 Motor Coach 2007 Setra WKKA34CD473000487 P01247 11 56 Motor Coach 2012 Setra WKKA40PH0C3050011 P01346 733 52 Motor Coach 2009 Setra WKKA34DH993000733 P01367 B6785 28 Cutaway Coach 2008 GMC 1GDE5V1998F408180 P01240 278 54 Motor Coach 2005 Setra WKKA34CDX53000278 P01242 693 52 Motor Coach 2008 Setra WKKA34CD383000693

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1935

PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate:

Chris Grant Attewell Corey A.X. Paul Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Gary Erich Beifuss Jeffrey H. Shannon Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Samuel Todd Bromley D. John Sutherland Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Damon Delbert Caldwell Jolene Ann Thomas-Carter Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Sean Andrew Carter David Henry Toope Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Corey George Ford David Mark Wagner Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Shawn Douglas Galbraith Gregory Willis Whalen Royal Canadian Mounted Police Royal Canadian Mounted Police Province of Nova Scotia Province of Nova Scotia Ronald Walter Helpard Garett Todd McCulley Royal Canadian Mounted Police Halifax Regional Police Province of Nova Scotia Province of Nova Scotia Dean James Hunter Sherri Yvonne Samson Royal Canadian Mounted Police Halifax Regional Police Province of Nova Scotia Province of Nova Scotia Timothy John McCready Landon Perry Yuill Royal Canadian Mounted Police Department of National Defense - Military Police Province of Nova Scotia Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore “qualified technician” in respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 10th day of December, 2012. Ross Landry Minister of Justice and Attorney General

© NS Office of the Royal Gazette. Web version. 1936 The Royal Gazette, Wednesday, December 19, 2012

ESTATE NOTICES (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration AITKEN, Obeline Neil (Skip) Errol Aitken (Ex) R. Paul Thorne Summerside, Prince Edward Island 732 Robin Street Burchells LLP December 12-2012 Summerside PE C1N 4S3 1800-1801 Hollis Street Halifax NS B3J 3N4 December 19-2012 - (6m)

ANDERSON, Neil Harry Stella Viola Anderson (Ex) Jennifer Campbell Hammonds Plains, Halifax Regional 1113 Pockwock Road Kennedy Schofield & Associates Municipality Upper Hammonds Plains NS 5832 St. Margaret’s Bay Road November 13-2012 B4B 1P2 Head of St. Margaret’s Bay NS B3Z 2E4 December 19-2012 - (6m)

BAKER, Arlowene Leigh Scott Baker (Ex) Amanda M. Carew Eastern Passage, Halifax Regional 1663 Caldwell Road 600-99 Wyse Road Municipality Eastern Passage NS B3G 1E3 PO Box 876 November 30-2012 Dartmouth NS B2Y 3Z5 December 19-2012 - (6m)

BARY, Merle Sandy Public Trustee (Ad) Shannon Ingraham-Christie (aka Merlin St. Clair Baker) PO Box 685 Public Trustee Parkstone Enhanced Care, Halifax Halifax NS B3J 2T3 PO Box 685 Halifax Regional Municipality Halifax NS B3J 2T3 November 1-2012 December 19-2012 - (6m)

BONIN, Christopher Brian Melissa Lee Lynn Donaldson (Ad) Lester R. Pyne Ottawa, Ontario 57A Leaman Drive 194 Caledonia Road November 19-2012 Dartmouth NS B3A 2L1 Dartmouth NS B2X 1L4 December 19-2012 - (6m)

BORGEL, Nora Mae Glenn Borgel (Ex) Timothy A. Reid Broad Cove, Lunenburg County 183 Aberdeen Road 176 Aberdeen Road December 11-2012 Bridgewater NS B4V 2T1 Bridgewater NS B4V 2S9 December 19-2012 - (6m)

BROWN, Catherine Anne Sonya Brown (Ex) A. W. (Sandy) Hudson Dingwall, Victoria County 10555 TCH, Whycocomagh Hudson’s Law Office October 22-2012 Inverness County NS B0E 3M0 PO Box 153 Baddeck NS B0E 1B0 December 19-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1937

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BRUFATO, Rhoda Joleen Orr (Ex) William R. Burke , Cape Breton Regional 2717 Gladstone Street, #1012 38 Union Street Municipality Halifax NS B3K 1A4 PO Box 86 December 3-2012 Glace Bay NS B1A 5V2 December 19-2012 - (6m)

CAMPBELL, Gregory A. John R. Campbell (Ex) December 19-2012 - (6m) Sydney, Cape Breton Regional 158 Kennedy Avenue Municipality Sydney NS B1P 3K8 December 11-2012

CAPLAN, Raymond Jacob Public Trustee (Ad) Fiona M. G. Imrie, QC Halifax, Halifax Regional Municipality PO Box 685 Public Trustee November 28-2012 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 December 19-2012 - (6m)

CHAISSON, Patricia Marie Amy Marie Chaisson (Ex) Ian H. MacLean Stellarton, c/o Ian H. MacLean MacLean & MacDonald December 7-2012 PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 Pictou NS B0K 1H0 December 19-2012 - (6m)

COLL, Jennie Catherine Heather Collins December 19-2012 - (6m) Dartmouth, Halifax Regional Municipality 23 Ernest Avenue November 28-2012 Dartmouth NS B3A 2H6 and Linda Suzanne Theriault 16 Hester Street Dartmouth NS B3A 1K2 (Exs)

CONNORS, Ruby David Patrick Mark Connors Helen L. Foote Dartmouth, Halifax Regional Municipality 19 Cranberry Crescent 92 Ochterloney Street December 7-2012 Dartmouth NS B2W 4Z8 and Dartmouth NS B2Y 1C5 Robert Stephen Connors December 19-2012 - (6m) 20 Terrebonne Court Dartmouth NS B2X 1R7 (Exs)

COSMAN, Floyd Ensley Charles Floyd Cosman (Ex) James L. Outhouse, QC Barton, Digby County 141 Second Avenue 78 Water Street December 4-2012 PO Box 1014 PO Box 1567 Digby NS B0V 1A0 Digby NS B0V 1A0 December 19-2012 - (6m)

CUNNINGHAM, Donna Louise Brian James Cunningham (Ad) December 19-2012 - (6m) Cambridge Station, Kings County 166 Carolina Avenue December 4-2012 Cambridge NS B0P 1G0

© NS Office of the Royal Gazette. Web version. 1938 The Royal Gazette, Wednesday, December 19, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ERSKINE, Hugh Layton Tara Anne Erskine Catherine D. A. Watson Upper Musquodoboit Harbour 6496 Jubilee Road McInnes Cooper Halifax Regional Municipality Halifax NS B3H 2H4; 1300-1969 Upper Water Street December 6-2012 Sean Layton Erskine PO Box 730 28 Cunningham Drive Halifax NS B3J 2V1 Bedford NS B4A 2B4 and December 19-2012 - (6m) Duncan Alexander (Sandy) McGregor 1742 Brookville Road New Glasgow NS B2H 5C7 (Exs)

FORBES, Samuel Russell Ruth Elaine Wallace (Ex) Borden L. Conrad, QC Liverpool, Queens County PO Box 394 Conrad & Feindel November 30-2012 Liverpool NS B0T 1K0 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 December 19-2012 - (6m)

GALLOWAY, Thomas Arthur Steven Thomas Galloway (Ex) Alanna Mayne Halifax, Halifax Regional Municipality 84 Brentwood Drive Wickwire Holm December 11-2012 Bedford NS B4A 3R9 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 December 19-2012 - (6m)

GOLDMAN, Herbert Terrence Carter, CA (Ex) Gary R. Armsworthy Eastern Passage, Halifax Regional 58 Bedford Highway 6021 Young Street, Suite 215 Municipality Halifax NS B3M 2J2 Halifax NS B3K 2A1 December 12-2012 December 19-2012 - (6m)

GRACIE, George Dan Gladys Gracie (Ex) Ivo R. Winter Lower L’Ardoise, Richmond County RR 1, Lower L’Ardoise 14 Bay Street October 18-2012 Richmond County NS B0E 1W0 PO Box 180 Arichat NS B0E 1A0 December 19-2012 - (6m)

HATT, Willis Aubrey Jean Mary Hatt (Ad) Derek M. Wells, QC Chester Basin, Lunenburg County c/o Derek M. Wells, QC Wells, Lamey, Mailman & Bryson December 6-2012 Wells, Lamey, Mailman & Bryson 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 December 19-2012 - (6m)

HEARN, Edith (aka Edith Mary Hearn) Gail Hearn (Ex) Ivo R. Winter Rocky Bay, Richmond County Rocky Bay 14 Bay Street September 26-2012 RR 1, D’Escousse PO Box 180 Richmond County NS B0E 1K0 Arichat NS B0E 1A0 December 19-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1939

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HUNT, Harvey James Heather Ann O’Quinn (Ex) Justin E. Adams Upper Tantallon, Halifax Regional 4085 St. Margaret’s Bay Road Blois Nickerson & Bryson LLP Municipality Hubley NS B3Z 1C2 1645 Granville Street, Suite 1100 December 11-2012 PO Box 2147 Halifax NS B3J 3B7 December 19-2012 - (6m)

JOHNSON, Arnold David Josephine Johnson (Ad) David Morrison North Preston, Halifax Regional 114 Johnson Road 92 Ochterloney Street Municipality North Preston NS B2Z 1A1 Dartmouth NS B2Y 1C5 December 6-2012 December 19-2012 - (6m)

JONES, Barbara Vivian Public Trustee (Ad) M. Estelle Theriault, QC Glace Bay, Cape Breton Regional 5670 Spring Garden Rd, Suite 405 Public Trustee Municipality PO Box 685 5670 Spring Garden Rd, Suite 405 November 21-2012 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 December 19-2012 - (1m)

LANDRY, Marie Florence Cecile Joseph Hayden Landry Philip J. Star, QC Amirault’s Hill, Yarmouth County Box 41, RR 1 396 Main Street, Suite 203 November 29-2012 Tusket NS B0W 3M0; PO Box 580 Hazel Rollande Christian Yarmouth NS B5A 4B4 3 Willow Grove Rd, PO Box 153 December 19-2012 - (6m) Newton NH 03859 USA; Anne Patricia Pettinati 45 Crystal Lake Road Haverhill MA 01832-1060 USA; Hazel Frances Deveau Box 14, Site 7 Tusket NS B0W 3M0; Paulette Marie Landry Box 76, RR 3 Tusket NS B0W 3M0; Jeremie Benoit Landry 690 Old Sackville Road Lower Sackville NS B4C 2K3; Francois Maurice Landry PO Box 152 Middle West Pubnico NS B0W 2M0; Doris Carmella Landry 8 Goodwin Drive Yarmouth NS B5A 4H8 and Therese Elizabeth Surette Box 158, RR 2 Tusket NS B0W 3M0 (Exs)

MacDONALD, Annie Irene Mary Edna MacDonald (Ex) Elisabeth E. Sieber Bible Hill, Colchester County 21 Birch Street McLellan Richards & Bégin October 3-2012 Halifax NS B3N 2T8 779 Prince Street PO Box 1064 Truro NS B2N 5G9 December 19-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 1940 The Royal Gazette, Wednesday, December 19, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacDONALD, Rodina Charlene Albert Paul MacDonald (Ex) Michael A. Tobin Florence, Cape Breton Regional 37 Vickilynn Lane PO Box 1925 Municipality Windsor Junction NS B2T 0C4 North Sydney NS B2A 3S9 December 6-2012 December 19-2012 - (6m)

MacIVER, Neil James Isabel Agnes MacIver (Ex) Wayne J. MacMillan Port Hastings, Inverness County 72 Old Victoria Road 409 Granville Street December 6-2012 Port Hastings NS B9A 1L4 Port Hawkesbury NS B9A 2M5 December 19-2012 - (6m)

MacLEOD, Georgie Agnes Margaret Faye Rafuse (Ex) R. Michael MacKenzie Sydney, Cape Breton Regional 924 Upper Prince Street 99 Water Street Municipality Sydney NS B1P 5P2 PO Box 280 December 6-2012 Windsor NS B0N 2T0 December 19-2012 - (6m)

MacPHEE, Freda Lucinda Valerie Jean Newman (Ex) Robert A. Carruthers, QC Milford, Hants County 359 West Brooklyn Road Carruthers MacDonell & Robson November 30-2012 RR 3, NS B4P 2R3 PO Box 280 Shubenacadie NS B0N 2H0 December 19-2012 - (6m)

McRAE, Robert Kirk Paul Albert Zuidema (Ex) G. David Eldridge, QC Clifton, Virginia, USA 1740 H Dell Range Blvd. #412 PO Box 157 December 7-2012 Cheyenne, Wyoming 82009 Barrington NS B0W 1E0 USA December 19-2012 - (6m)

MONK, Emerson Joseph Kevin Leslie Monk (Ex) Alan C. MacLean Upper Musquodoboit Harbour 69 Stewart Hill Road Patterson Law Halifax Regional Municipality Upper Musquodoboit NS 10 Church Street November 30-2012 B0N 1M0 PO Box 1068 Truro NS B2N 5B9 December 19-2012 - (6m)

MURY, Michael Roderick Marion Mury (Ex) Jason Boudrot Arichat, Richmond County 46 Bras des Mury Road 301 Pitt Street, Unit 1 November 29-2012 West Arichat NS B0E 3J0 Port Hawkesbury NS B9A 2T6 December 19-2012 - (6m)

NEAVES, Frances Aldean Deborah Anne Deveau (Ex) Helen L. Foote Halifax, Halifax Regional Municipality 23 Somerset Street 92 Ochterloney Street December 10-2012 Dartmouth NS B2Y 4G7 Dartmouth NS B2Y 1C5 December 19-2012 - (6m)

NEILSON, Eileen Madeline Bernard C. Neilson (Ex) James P. DiPersio Milton, Queens County 547 Highway 8 Tutty & DiPersio November 15-2012 PO Box 205 PO Box 760 Milton NS B0T 1P0 Liverpool NS B0T 1K0 December 19-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1941

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NICKERSON, James Harold Bruce Byrnes (Ex) Ryan P. Brennan Harrietsfield, Halifax Regional 56 Barry Crescent Clyde A. Paul & Associates Municipality Herring Cove NS B3R 2L3 349 Herring Cove Road October 30-2012 Halifax NS B3R 1V9 December 19-2012 - (6m)

OUTHOUSE, Helena Blanche Johanna L. Nickerson (Ex) James L. Outhouse, QC Annapolis Royal, Annapolis County PO Box 871 78 Water Street December 4-2012 Digby NS B0V 1A0 PO Box 1567 Digby NS B0V 1A0 December 19-2012 - (6m)

PARKER, Wayne Murray Joyce Agnes Parker (Ex) Timothy D. Hergett Medford, Kings County 506 Medford Road, Medford 390 Main Street, Unit C December 7-2012 Kings County NS Wolfville NS B4P 1C9 December 19-2012 - (6m)

RAMSAY, Arnold Austin Barbara Ramsay (Ex) Maureen Ryan Beaver Bank, Halifax Regional 14 Cimarron Meadows Close Bedford Law Municipality Okotoks AB T1S 1T5 1496 Bedford Highway, Suite 100 December 7-2012 Bedford NS B4A 1E5 December 19-2012 - (6m)

SAMSON, Deborah Ann Joseph Kenneth Samson (Ex) Jason Boudrot Little Anse, Richmond County 8 Stan Francisco Lane 301 Pitt Street, Unit 1 December 5-2012 Little Anse NS B0E 3C0 Port Hawkesbury NS B9A 2T6 December 19-2012 - (6m)

SCHAUMP, Donald Thomas Willena Schaump (Ex) Carolyn A. MacAulay South Bar, Cape Breton Regional 29 MacLeod Street The Breton Law Group Municipality South Bar NS B1N 3H4 300-292 Charlotte Street December 10-2012 Sydney NS B1P 1C7 December 19-2012 - (6m)

SCOTT, Roger William Viola Pick (Ex) H. Heidi Foshay Kimball White Rock, Kings County c/o Kimball Brogan Kimball Brogan August 21-2012 121 Front Street 121 Front Street Wolfville NS B4P 1A6 Wolfville NS B4P 1A6 December 19-2012 - (6m)

SHAW, Alexander John Alexander (Sandy) Hudson (Ex) A. W. (Sandy) Hudson Baddeck, Victoria County 71 Grant Street Hudson’s Law Office October 11-2012 PO Box 153 PO Box 153 Baddeck NS B0E 1B0 Baddeck NS B0E 1B0 December 19-2012 - (6m)

SIDDALL, Anne Bertha Robert D. Siddall Jeanne Archibald, QC The Mira Long Term Care 51 Windwood Drive Archibald, Lederman Truro, Colchester County Lower Sackville NS B4E 3A2 43 Walker Street November 16-2012 and Wendell Eugene Siddall PO Box 1100 6816 Silverdale Road NW Truro NS B2N 5G9 Calgary AB T3B 3N2 (Exs) December 19-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 1942 The Royal Gazette, Wednesday, December 19, 2012

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SMITH, Una Gertrude Wilford D. Smith (Ex) G. David Eldridge, QC Bayside Home, Brass Hill 101 Old Ferry Wharf Road PO Box 157 Barrington, Shelburne County Port LaTour NS B0W 2T0 Barrington NS B0W 1E0 November 29-2012 December 19-2012 - (6m)

TARTAGLIA, Shirley Rachael Mary Elizabeth Burtt (Ex) David C. Melnick Hammonds Plains, Halifax Regional (referred to in the Will as Mary Melnick Doll Condran Municipality Elizabeth Osborne) 1160 Bedford Highway, Suite 302 December 7-2012 56 Church Street Bedford NS B4A 1C1 Bedford NS B4A 3V5 December 19-2012 - (6m)

TIMMONS, Adena Christine Tammy Lynn Ramsey (Ex) December 19-2012 - (6m) Kingston, Kings County 2127 Harmony Road November 8-2012 RR 1, Aylesford NS B0P 1C0

TODD, Marjorie Evangeline The Royal Trust Corporation (Ex) Bianca C. Krueger Wolfville, Kings County Attention: Rosemary Rudolph Cox & Palmer November 27-2012 5161 George Street, Suite 1103 1100 Purdy’s Wharf Tower I Halifax NS B3J 1M7 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 December 19-2012 - (6m)

WENTZELL, Warren Nelson Katherine L. Garber (Ex) December 19-2012 - (6m) Lantz, Hants County 6002 Highway 325 November 30-2012 West Clifford NS B4V 8H1

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

ABBOTT, John Andrew ...... July 18-2012 ABRAHAM, Sophy ...... October 10-2012 ACHORNE, Madeline Elizabeth...... November 28-2012 ACKER, Charles Floyd...... November 28-2012 ADAMS, Irene Lillian ...... June 20-2012 AHMEDIN, Ibrahim Osmaiel (one month estate)...... December 5-2012 AINSWORTH, Darlene Marie...... November 7-2012 ALEXANDER, William Thomson ...... November 28-2012 ALLEN, Margaret Aileen ...... August 8-2012 ALSTON, Thomasina (Ina)...... October 3-2012 AMERO, Bernard Joseph ...... September 19-2012 AMIRAULT, Ann Leona...... July 11-2012 AMIRAULT, Evelyn Marie...... November 28-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1943

Estate Name Date of First Insertion

ANDERSON, John Robert ...... September 5-2012 ANDREWS, Donald Alvin ...... December 5-2012 ANGROVE, John Richard ...... August 1-2012 ANTHONY, Richard Dean ...... August 15-2012 ANTONELLO, Donald ...... December 12-2012 ARAB, Patricia Theresa...... July 11-2012 ARAB, Phillip ...... November 28-2012 ARCHIBALD, William Harry ...... August 22-2012 ARMSTRONG, Jennie Louise ...... August 29-2012 ARMSTRONG, Sean Daniel ...... November 21-2012 ARMSWORTHY, Eileen Edith...... October 3-2012 ARNHEIM, Olof...... September 5-2012 ASTLES, L. Raymond ...... October 31-2012 ATWOOD, Doris Elizabeth ...... July 18-2012 AUCOIN, Ernest ...... October 24-2012 AUCOIN, Robert...... July 18-2012 AUCOIN, William George ...... June 27-2012 AUSSERLEITNER, Walter Josef...... August 1-2012 AYRES, John William ...... August 8-2012 AZAR, Joseph Gordon...... July 11-2012 BAILEY, Agnes M...... November 7-2012 BAINBRIDGE, George Albert ...... June 20-2012 BAKER, Esther Graham ...... September 26-2012 BAKER, Irene Vivian ...... August 15-2012 BALSER, Seddie Alice...... September 19-2012 BAMBURY, James Samuel...... October 17-2012 BARKHOUSE, Verna Loretta ...... August 29-2012 BARNES, Margaret...... September 5-2012 BARTER, Helen Noreen...... November 28-2012 BARTLETT, Ida May ...... September 26-2012 BARTLETT, Ruth Vivian ...... October 31-2012 BARTON, Leona Gwendolyn ...... December 12-2012 BARYLUK, Frances ...... July 4-2012 BATEMAN, Melvin ...... October 3-2012 BATSTONE, Lynn Charles...... July 11-2012 BAXTER, Bridgett Evelyn (aka Bridgett Evelyn Ward)...... September 19-2012 BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)...... November 21-2012 BEACH, Lillian Elizabeth ...... November 21-2012 BEAL, Shirley Juliette...... October 10-2012 BEATON, Christina Anne...... November 28-2012 BEATTIE, Sarah Rorison (a.k.a. Sheila Rorison Beattie) ...... July 18-2012 BECK, Constance Ella...... November 7-2012 BEDLEY, Barbara Maude...... August 15-2012 BELL, Donald Joseph ...... September 26-2012 BELL, Kenneth Hugh ...... July 18-2012 BELLIVEAU, Ann Flora ...... August 29-2012 BENDELL, Kathleen Ethel ...... October 17-2012 BENT, Doris Marie Mailman ...... December 5-2012 BENT, Sarah Jane ...... August 22-2012

© NS Office of the Royal Gazette. Web version. 1944 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

BERGMAN, Mark Andrew...... September 26-2012 BERNARD, Joseph W. C...... October 24-2012 BERTELSEN, Jan Eske ...... June 20-2012 BEZANSON, Gordon Karl ...... July 18-2012 BHOLA, Phyllis Elaine Rita ...... August 15-2012 BISHOP, Cyril Micheal (aka Cyril Michael Bishop; aka Micheal Bishop; aka Michael Bishop) . . October 17-2012 BISHOP, Margaret Patricia...... October 24-2012 BISHOP, Paul Arthur...... July 11-2012 BLAKENEY, Dorothy E...... November 28-2012 BLINN, Gladys ...... September 26-2012 BLUE, Joan Marion...... October 3-2012 BOICHUK, Leonarda (a.k.a. Nellie Boichuk) ...... June 20-2012 BOLIVAR, Hector...... August 29-2012 BOLLONG, Doris Oleta ...... November 14-2012 BONNER, John Nicholson ...... August 15-2012 BORDEN, Blanche Elizabeth ...... October 10-2012 BORDEN, H. Allison ...... October 24-2012 BOUDREAU, Henri Arcade ...... October 17-2012 BOUDREAU, Mary Lorraine ...... July 25-2012 BOURGEOIS, Daniel Joseph (aka Daniel Bourgeois; aka Joseph Daniel Bourgeois)...... September 19-2012 BOUTILIER, John Francis ...... October 17-2012 BOWSER, James Allister ...... October 3-2012 BOWSER, Olga Margaret...... September 19-2012 BOYCE, Heather Fay ...... July 11-2012 BOYD, Beatrice Mary ...... September 19-2012 BOYLE, Frances Alexis ...... October 24-2012 BRAGANZA, Jerome Xavier ...... November 14-2012 BRANDER, Sue M...... September 26-2012 BRANNEN, Ronald Ellsworth ...... August 29-2012 BRENNICK, Michael Bernard ...... July 11-2012 BREWSTER, Alfred Charles...... November 28-2012 BRODERICK, Gertrude ...... June 20-2012 BROOKS, Alden ...... December 12-2012 BROTHERS, Baden Powell ...... October 31-2012 BROWN, Allison Howard ...... October 3-2012 BROWN, Ernest Elmer ...... September 19-2012 BROWN, George Boiven ...... October 3-2012 BROWN, Vernon William ...... October 17-2012 BRUNELLE, Paul Joseph ...... September 5-2012 BUCHANAN, William A...... September 12-2012 BUCKLER, Donald Keith...... September 19-2012 BUFFETT, Lawrence MacKinnon ...... December 12-2012 BURDEN, Margaret Mary...... August 22-2012 BURNETT, James Thomas ...... October 24-2012 BURNHAM, Evelyn Eudora ...... August 15-2012 BURNS, Lawrence Archibald...... October 10-2012 BURNS, Roger Paul ...... November 7-2012 BURRIS, Paul Cecil...... November 14-2012 BURRY, Emily Dorothy ...... August 8-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1945

Estate Name Date of First Insertion

BURTON, Euphemia ...... July 11-2012 BURTON, Gertrude...... October 31-2012 BUTLER, Jean Clare ...... September 5-2012 CALHOUN, Cora Patricia ...... August 1-2012 CAMERON, David ...... July 4-2012 CAMERON, John A...... August 15-2012 CAMERON, Judith Rebecca Mae ...... November 21-2012 CAMERON, Laurie Ellsworth...... October 17-2012 CAMERON, Shirley Margaret...... October 3-2012 CAMPBELL, John Archibald ...... October 17-2012 CAMPBELL, Laura Jane ...... August 1-2012 CAMPBELL, Peter A...... October 17-2012 CAMPBELL, Rev. John Francis ...... July 25-2012 CANNING, Karen May ...... October 3-2012 CARSLEY, Holly Holmes...... October 31-2012 CARSON, Byron Walter...... July 4-2012 CARTER, Ola Margaret ...... September 26-2012 CASAVECHIA, Louis Joseph William (aka William John Casavechia) ...... November 21-2012 CASHIN, Stanley Joseph Austin...... October 17-2012 CAUDLE, William George ...... September 12-2012 CHAISSON, Patrick Thomas...... November 21-2012 CHALMERS, Joyce Constance...... October 3-2012 CHANDLER, Alan Paul David ...... August 15-2012 CHAPMAN, Gloria Catherine (a.k.a. Katherine Gloria Chapman)...... June 27-2012 CHAPMAN, Inez F...... October 31-2012 CHEEMA, Gurbinder Singh ...... September 26-2012 CHERRY, Dr. Millard Ross ...... October 24-2012 CHIASSON, Robert Bernard...... October 24-2012 CHISHOLM, Harold Joseph ...... December 12-2012 CHISLETT, James Wesley ...... November 14-2012 CHRISTIE, Muriel Ethel...... November 21-2012 CLARIDGE, Allan Daniel Frederick...... August 15-2012 CLARK, James L...... October 17-2012 CLARK, Jeremy Paul...... July 18-2012 CLARK, Nina ...... December 12-2012 CLARK, Wayne Kenneth ...... July 18-2012 CLARKE, Gordon W...... December 5-2012 CLAYTON, Bertha Anita ...... October 31-2012 CLAYTON, Thomas Arnold...... October 31-2012 CLEVELAND, Dr. Eric Joseph ...... October 17-2012 COADY, Mary Jessie ...... November 21-2012 COATES, Ruby I...... August 22-2012 COCHRANE, Valerie Lynn...... October 24-2012 CODE, David William ...... July 25-2012 CODY, Mary Margaret ...... June 27-2012 COLBOURNE, Betty Margaret...... August 1-2012 COLBURNE, Irving John ...... November 14-2012 COLE, Elaine...... October 31-2012 COLEMAN, Donna Marie ...... October 10-2012

© NS Office of the Royal Gazette. Web version. 1946 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

COLEMAN, Geraldine Patricia...... September 19-2012 COLLENS, Jeffrey Kenneth ...... November 21-2012 COLP, Stanley Arthur ...... October 10-2012 COLPITTS, Emily Jean...... July 11-2012 COMEAU, Gerald J...... July 25-2012 COMEAU, John Edward ...... September 19-2012 COMEAU, Paul...... June 20-2012 COMTE, Andre Joseph Jean-Baptiste...... September 12-2012 CONFIANT, Ronald Joseph ...... July 18-2012 CONRAD, Charles Albert (aka Albert C. Conrad)...... October 17-2012 CONRAD, Eulalie Ramona...... August 29-2012 CONRAD, Jennie Arvilla ...... December 12-2012 CONRAD, Kenneth St. Clair...... August 8-2012 CONRAD, Paul Maxwell ...... December 5-2012 CONROD, Carl Thornton ...... July 18-2012 COOKE, Muriel B...... November 14-2012 CORBIN, Victor Verne...... July 18-2012 CORKUM, Mary Lillian ...... June 27-2012 COSMAN, Michael Willis ...... November 28-2012 COTTENDEN, James Henry...... August 22-2012 COTTREAU, Alice Mary ...... July 11-2012 COTTREAU, Jean Badden ...... October 24-2012 COURTNEY, Joann Melanson (aka Joann M. Courtney)...... October 31-2012 COUTTS, Charles Burton ...... November 28-2012 COVEY, Walter Cyril ...... September 26-2012 COX, Douglas M...... June 27-2012 COX, Edna Irene...... September 26-2012 CRAGG, Loy Regina ...... August 15-2012 CRAIG, Evelyn Brenda...... June 20-2012 CRICKARD, Frederick William ...... September 26-2012 CROOKS, Florence Alyce ...... June 27-2012 CROSBY, Barbara Lynn (aka Dr. B. Lynn Crosby)...... September 19-2012 CROSBY, Marjorie I...... October 3-2012 CROSS, Estelle ...... July 18-2012 CROSSLEY, Mabel Euella ...... August 8-2012 CROUSE, Enos William ...... July 18-2012 CROWELL, Phyllis Ruth ...... August 8-2012 CULLIMORE-DAYNES, Eric ...... October 10-2012 CUMMINGS, Helen ...... October 31-2012 CUMMINGS, Robert Harold...... November 28-2012 CUNNINGHAM, Kathryn Elizabeth ...... July 11-2012 CUNNINGHAM, Robert Ward ...... December 12-2012 CURLEY, Lillian Mary ...... August 22-2012 D’ENTREMONT, Cecile Marie (a.k.a. Marie Cecile d’Entremont)...... August 22-2012 DALEY, Patrick John ...... October 10-2012 DARTT, Sharon Lee ...... August 29-2012 DAUPHINEE, Georgie Evelyn ...... November 14-2012 DAURIE, Douglas Guy ...... September 26-2012 DAVID-TRIDER, Sylvia Anne ...... October 31-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1947

Estate Name Date of First Insertion

DAVIS, Eleanor Marilyn ...... December 5-2012 DAVIS, Lillian E...... November 7-2012 DAVIS, Marjorie M...... July 11-2012 DAVIS, Roselyn Isobel Anne Culverwell ...... October 10-2012 DAVISON, Clinton Lawrence (aka Clinton Lawrence Davidson) ...... October 17-2012 DAVISON, Owen Wilfred ...... August 22-2012 DAVISON, Prima ...... September 5-2012 DAY, Norma Joan ...... October 3-2012 DeBAIE, Catherine Gloria...... July 11-2012 DeGRUCHY, Roy Joseph...... November 21-2012 DELANEY, Clarence W...... November 7-2012 DELONG, John Hamilton ...... November 7-2012 DELOREY, Calvin John ...... August 29-2012 DELOREY, Raymond David ...... September 19-2012 DEMONT, Merlene Beatrice...... July 11-2012 DEMPSEY, (Rosemary) Margaret...... October 17-2012 DENNIS, Robert Perley...... July 18-2012 DEUEL, Phyllis A...... September 19-2012 DEVINE, Harry L...... September 26-2012 DEVLIN, Gordon Ronald ...... June 27-2012 DEVRIES, Jake...... July 11-2012 DEWOLFE, Jean Frances ...... June 27-2012 DeYOUNG, Cecil Joseph ...... June 20-2012 DeYOUNG, Leo Clifford ...... October 24-2012 DeYOUNG, Mary Priscilla ...... November 7-2012 DICKEY, Gertrude Sibyl...... July 18-2012 DICKIE, June Mabel...... November 7-2012 DICKIE, Olive Marion ...... October 31-2012 DILEO, Marie Audrey...... October 31-2012 DILL, Lola May...... July 18-2012 DILL, Madge Rathbun ...... December 5-2012 DILLMAN, Charles Henry ...... September 5-2012 DILLMAN, Edith Hazel ...... October 3-2012 DIXON, Evelyn Ruth ...... July 4-2012 DOBIAS, Vladimir Jan ...... October 24-2012 DOCKRILL, Frederick Joseph ...... June 20-2012 DOLOMONT, Benjamin James...... October 17-2012 DOMINIC, Blanche...... November 14-2012 DOMVILLE, Marguerite Ekers ...... June 27-2012 DONOVAN, Joseph Patrick ...... October 31-2012 DOREY, Donald Boyd ...... November 28-2012 DOREY, Nancy Barbara ...... November 28-2012 DORRANCE, M. Patricia ...... October 24-2012 DOUCET, J. Gustave ...... July 11-2012 DOUCETTE, Dorothy Louise ...... October 31-2012 DOUCETTE, Josephine Beatrice ...... July 25-2012 DOWNEY, Kathleen Grace...... August 15-2012 DOWNEY, Ralph Francis...... September 12-2012 DOYLE, Thelma ...... October 3-2012

© NS Office of the Royal Gazette. Web version. 1948 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

DRYSDALE, James Gordon...... September 26-2012 DUFFUS, Caroline Elizabeth ...... July 4-2012 DUFFY, Trevor Orison ...... September 12-2012 DUGUAY, Gladys Catherine ...... December 5-2012 DUNBAR, Margaret Elizabeth ...... November 21-2012 DUNCAN, June Catherine ...... August 29-2012 DUNLOP, Lloyd David Millar ...... July 11-2012 DUNN, Phyllis Belle ...... June 20-2012 DUNN, Stephen ...... September 12-2012 DUNNEWOLD, Engelbertus (Bert) ...... December 12-2012 DUNSWORTH, Margaret Theresa ...... November 7-2012 DUPONT, Henry...... August 15-2012 DURLING, Jean Frances...... November 21-2012 DYKE, Frederick William ...... July 25-2012 EAGLES, Vincent Eugene...... September 19-2012 EATON, James Richard...... July 25-2012 ECKSTRAND, Jessie Marlene ...... July 11-2012 EDWARDS, Barbara Louise...... July 4-2012 EDWARDS, Ronald Sherwin ...... October 24-2012 EICHEL, Clifford Aubrey...... October 31-2012 EISNOR, Bernard Francis...... June 27-2012 ELLIOTT, Blanche Eliza ...... September 12-2012 ELLIOTT, Frederick Gordon ...... September 19-2012 ELLIOTT, Mark Dean ...... July 18-2012 ELLIOTT, Randall Stewart ...... July 18-2012 ENGLAND, Sandy Carson ...... November 7-2012 ENGLISH, June Helen...... October 3-2012 ENGST, Elfriede Elizabeth ...... October 31-2012 ENNS, Sophia Susan Esther ...... July 25-2012 ENSINGER, Joan Elizabeth ...... October 31-2012 ERNST, Muriel Vivian ...... November 28-2012 EVANS, James Theodore ...... September 5-2012 EVANS, John Lewis ...... November 21-2012 FADER, Margaret Lavernia...... October 17-2012 FALKENHAM, Charlotte E...... October 24-2012 FALKENHAM, Winnie Idella ...... June 20-2012 FARRELL, Michael Joseph ...... August 15-2012 FARREN, Kevin Sean...... September 12-2012 FASEVICH, Michael Alexander...... July 4-2012 FAULKNER, Cyril Hugh ...... December 12-2012 FAWSON, Margaret Anne (previous grant of probate revoked by court order March 6-2012) ...... July 4-2012 FEHR, Mary Ann (a.k.a. Mary Anne Fehr)...... July 4-2012 FERGUSON, Daniel Boyd ...... November 7-2012 FERGUSON, Earl Evans...... August 1-2012 FERGUSON, Robert Gerald ...... September 19-2012 FIANDER, Leonard Frederick ...... November 14-2012 FISHER, Donald Burgess ...... December 12-2012 FISHER, Ivy Jenny (aka Jane Fisher) ...... November 28-2012 FISHER, Lyda Frances ...... September 12-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1949

Estate Name Date of First Insertion

FISHER, Mary Lucille ...... November 21-2012 FITZGERALD, Dolores Marie ...... July 25-2012 FITZPATRICK, Elizabeth Iris...... August 15-2012 FITZPATRICK, Theresa Gertrude ...... December 5-2012 FLETCHER, Marc Andrew ...... October 17-2012 FLEURY, Delima T...... November 7-2012 FOLEY, Lorraine Margaret...... December 12-2012 FONG, William Since ...... June 20-2012 FORBES, Howard MacKay...... October 31-2012 FORD, Sidney ...... November 7-2012 FORGERON, Eunice Ann...... October 10-2012 FORREST, Freeman George...... October 24-2012 FORSYTH, George Vaughn ...... August 15-2012 FOUGERE, Leo Anselm ...... September 12-2012 FRAMPTON, Rachel Hilary...... June 27-2012 FRANCIS, Douglas Allan ...... October 31-2012 FRANK, Edward Harold ...... September 5-2012 FRASER, Agnes (Betty) ...... July 4-2012 FRASER, Helen Isabel ...... October 3-2012 FRASER, Helen Margaret...... September 12-2012 FRASER, Joseph Thomas ...... July 4-2012 FRASER, Lloyd Randolph ...... August 15-2012 FRASER, Margaret Agnes...... October 31-2012 FRASER, Richard John...... November 14-2012 FROST, Llewellyn R...... September 5-2012 FROST, Mary Annie Catherine...... November 14-2012 FULLER, Frances L...... November 28-2012 FULLER, Hilda Louise ...... September 26-2012 FULTZ, John Gerald ...... August 29-2012 FUNT, Bina...... June 20-2012 GALBRAITH, Roberta Jessie...... November 7-2012 GAMMON, Gerald Walter ...... September 5-2012 GANNON, Thomas Aloysius ...... September 19-2012 GARBER, Grace Evelyn ...... November 21-2012 GARLAND, Hedley Robert ...... August 29-2012 GARRON, Viola Marie...... November 21-2012 GASPARETTO, Pasquale ...... November 28-2012 GAUDET, Bernadette M...... June 20-2012 GAUNT, Toni Jane ...... June 20-2012 GAY, Dorothy Emily ...... July 18-2012 GEDDES, Kathleen I...... August 29-2012 GENT, Evelyn Crystal...... November 21-2012 GEORGE, Sterling Leroy ...... November 7-2012 GERO, Agnes Eveline...... December 5-2012 GIDDENS, H. Faye...... November 7-2012 GILBERT, Clive Henry...... August 1-2012 GILBERT, Patricia Paula...... November 21-2012 GILKIE, Hilda May...... August 22-2012 GILL, Janice Murray...... November 21-2012

© NS Office of the Royal Gazette. Web version. 1950 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

GILLIES, Mary Flora ...... September 26-2012 GILLIS, Angus ...... October 24-2012 GILLIS, Geraldine...... September 12-2012 GILLIS, Sophia ...... October 24-2012 GLOVER, George Everett...... August 15-2012 GOGAN, Allison Robert ...... July 11-2012 GOODYER, Margaret June ...... July 25-2012 GORDON, Norma Jean ...... October 17-2012 GORMAN, Bernard Harold...... December 5-2012 GOUTHRO, Daniel Joseph Francis ...... November 21-2012 GOUTHRO, Theresa Lorraine ...... December 12-2012 GOVEIA, Odessa Minnie ...... October 24-2012 GRACE, Martin Anthony ...... July 11-2012 GRAHAM, Dorothy Jane ...... October 17-2012 GRAINGER, Ernest Harold...... September 19-2012 GRANDY, Daisy Viola ...... October 31-2012 GRANT, Edward Earl ...... September 5-2012 GRAVES, Douglas Selvin ...... August 8-2012 GRAVES, Ernest C...... December 12-2012 GRAVES, Gertrude Fay...... August 8-2012 GRAY, Rita Mae...... August 22-2012 GREEN, Gladys May...... August 15-2012 GREENE, Elizabeth Ann...... September 26-2012 GREENE, Richard Bryce...... December 5-2012 GREENWOOD, Gloria Eleanor ...... October 10-2012 GREIG, James...... July 25-2012 GUNN, Janet Campbell ...... July 18-2012 HADDAD, Shawn Viola ...... December 12-2012 HAEUSSLER, Sigfried (aka Siegfried Haeussler) ...... October 3-2012 HAGGETT, George ...... August 29-2012 HAIGHT, Ethel Louise ...... December 5-2012 HAINES, John W...... November 21-2012 HALFPENNY, Douglas Clayton ...... December 5-2012 HALL, Charles William ...... August 15-2012 HAMILTON, William Baillie ...... December 12-2012 HAMM, Joyce Shirley...... September 19-2012 HAMMOND, John Patrick ...... December 5-2012 HAPE, Donna Marie ...... November 14-2012 HARNISH, Melvin Dean...... November 28-2012 HARRINGTON, Beatrice M...... June 27-2012 HARRIS, Doris Ross...... July 11-2012 HARRIS, Herbert Clifford...... November 28-2012 HARRIS, Lilyanne...... August 15-2012 HARRIS, Wayne Kenneth...... July 25-2012 HARRISON, Edith Madeline ...... November 21-2012 HARTLIN, Keith F...... June 27-2012 HASSAN, Hafidzah...... September 19-2012 HATT, Violet...... September 26-2012 HAWES, Ernest Roy...... December 5-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1951

Estate Name Date of First Insertion

HAWLEY, Olive Mae...... September 12-2012 HEAD, Rolf...... November 28-2012 HEARN, Patrick Joseph, Jr...... September 19-2012 HEBERT, Dorothy Bernadette ...... October 31-2012 HEIM, Marjorie Mae...... November 28-2012 HEISLER, Kenneth Gerald ...... August 22-2012 HEMLOW, Gerald...... October 24-2012 HENDSBEE, James Leo ...... September 26-2012 HENNICK, Hazel ...... October 3-2012 HIGGIN, Hilda Renda...... August 22-2012 HILTZ, Margaret Rose ...... October 3-2012 HIMMELMAN, Forde Chapin ...... July 11-2012 HINGLEY, Stanley Kent...... June 20-2012 HOLLAND, Clyde Gerard ...... November 7-2012 HOLLIS, John Cyril ...... October 17-2012 HOLMAN, Eileen Mae ...... October 10-2012 HOLMES, Mack Donald...... November 28-2012 HOMINCHUK, Kimberley Joan ...... July 18-2012 HORNE, George Cyril...... December 5-2012 HORNE, Mary Louise...... August 15-2012 HORNING, Sharon Jean ...... December 12-2012 HORTON, Ivey ...... November 7-2012 HOUSSER, Justine Francis (referred to in the Will as Justine Frances Housser) ...... December 5-2012 HOWARD, Doris Marie ...... November 14-2012 HOWIE, Neil Thompson...... November 14-2012 HUBLEY, Jo-Ann Constance ...... October 17-2012 HUBLEY, Willard St. Clair ...... September 12-2012 HUDSON, Frederick Samuel ...... December 5-2012 HUGHES, James Bickerton ...... December 12-2012 HUSKINS, Bruce Horne ...... June 27-2012 HUTT, Robert F...... June 20-2012 IMRIE, Elizabeth Price ...... October 10-2012 INCH, Arthur Acheson ...... December 5-2012 IRVING, Norma Millicent ...... July 25-2012 ISNER, Donald Clyde...... October 17-2012 JAMES, Gerine Margaret ...... October 10-2012 JEFFCOCK, Vera ...... July 18-2012 JENKINS, Gordon Lewis ...... July 11-2012 JENKINS, Melba June...... August 29-2012 JENNINGS, Thomas James...... November 14-2012 JESSOME, Lewis Harold ...... October 24-2012 JESSOP, Nellie Laura ...... December 12-2012 JEWERS, Bruce Mitchell ...... November 7-2012 JEWERS, Eva Estelle ...... August 22-2012 JOBE, Gilbert James ...... November 14-2012 JOHANSEN, Rhoda Adelene ...... June 20-2012 JOHNSTON, Anne Eileen ...... August 15-2012 JOHNSTON, Bernard ...... August 15-2012 JOHNSTON, Frances June ...... December 12-2012

© NS Office of the Royal Gazette. Web version. 1952 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

JOLLIMORE, Florence Eva ...... November 14-2012 JOLLYMORE, Gerald Joseph John...... October 10-2012 JONES, Ardath Patricia Fairn ...... July 4-2012 JONES, Arnold Gray...... September 19-2012 JONES, Leonard Lemuel...... October 31-2012 JONES, Linda Lois ...... October 3-2012 JOUDREY, Bryce Stephen ...... October 17-2012 JOUDREY, Denise Marie ...... October 17-2012 JOWETT, Daphne Eileen ...... October 17-2012 JULIAN, Aubrey Lawrence...... July 25-2012 JURCINA, Charlotte Mary ...... September 19-2012 KAISER, Gerald Sylvester...... September 5-2012 KAULBACK, Thayle Ormand ...... October 31-2012 KEDDY, Donald Bruce ...... June 20-2012 KEEN, Bessie Lavenia...... August 22-2012 KEHOE, Joseph Francis (aka Joseph Francis Keough) ...... October 17-2012 KEIZER, Roy Raymond ...... August 29-2012 KENNEDY, Duncan Stewart...... November 21-2012 KENNEDY, Russell...... August 22-2012 KENNEDY, Violet Mae ...... July 4-2012 KERR, Jovian Raphael Mac ...... June 20-2012 KHOLOPOV, Alexander Vasilievich ...... October 17-2012 KILLAM, Charles Willard ...... September 26-2012 KINCAIDE, Barbara Louise ...... June 20-2012 KING, Edward Francis ...... November 28-2012 KING, Gloria Minnie...... November 14-2012 KING, Hilda...... December 12-2012 KING, Josephine Sadie ...... October 31-2012 KING, Neville Gordon ...... July 18-2012 KING, Ralph Leonard...... August 8-2012 KNICKLE, Marie Florence...... September 19-2012 KNOCK, Charles ...... November 21-2012 KONTAK, Walter Joseph Francis ...... December 12-2012 KUHN, Michael Fredric ...... September 5-2012 LABA, George Paul Edward...... November 7-2012 LAKE, Karen...... October 10-2012 LAMBERT, Edward E...... September 12-2012 LAMBERT, William Patrick Richard ...... August 29-2012 LAMBERT, William Percy ...... July 18-2012 LAMBLY, Ferne Sheila...... June 27-2012 LAMEY, Thomas Joseph...... September 12-2012 LAMOND, John W...... December 12-2012 LANDRY, Jeanne D’Arc ...... November 7-2012 LANG, Vincent Joseph ...... July 11-2012 LANTZ, Chester Garnet ...... October 24-2012 LARADE, Leonard Joseph (a.k.a. Joseph Leonard Larade) ...... July 18-2012 LARSSON, Stig Ove...... October 31-2012 LAVALLEE, Evelyn May ...... August 15-2012 LAWRENCE, Cyril Reginald ...... August 1-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1953

Estate Name Date of First Insertion

LAWRENCE, Shirley Bell ...... August 1-2012 LeBLANC, Doris A...... October 31-2012 LeBLANC, Florence Frances ...... August 22-2012 LeBLANC, Omer J. (aka Joseph Omer LeBlanc)...... October 3-2012 LeBLANC, Regina Marie ...... October 17-2012 LeBLANC, Walter Francis ...... October 24-2012 LEBLANC, Claire Marie...... November 7-2012 LENZER, Irmingard Isolde...... September 26-2012 LEOPOLD, Madeline Grace ...... August 29-2012 LEOPOLD, Oran Edward ...... August 29-2012 LETCHER, Arthur ...... November 21-2012 LEVANGIE, Mary Louise (aka Marilou Levangie and Mary Lou Levangie) ...... October 31-2012 LEVY, James Arthur...... June 20-2012 LEVY, John David ...... October 17-2012 LEVY, Muriel Alice ...... November 14-2012 LEVY, Robert Pearl...... September 12-2012 LEY, Mary Florence (Matheson)...... December 12-2012 LIEBERT, Ursula Astrid...... September 5-2012 LINCOLN, George Bryce ...... August 29-2012 LINLOFF, Anna Cecilia ...... October 17-2012 LINTAMAN, Charles Robert ...... July 18-2012 LIPTON, Catherine Mary ...... August 29-2012 LITTLE, Kathleen Ann ...... June 20-2012 LIVELY, Barbara Jessie ...... July 11-2012 LIVELY, Mary-Anne...... July 18-2012 LIVINGSTONE, Iver Paul...... November 7-2012 LLEWELLYN, Timothy G...... September 12-2012 LOCKHART, Geneva Olive ...... November 21-2012 LOGAN, Rena ...... September 5-2012 LOMAS-ANDERSON, Aleah ...... October 10-2012 LOUGHEAD, William Parker ...... July 4-2012 LOVETT, Joseph Edward ...... December 5-2012 LOVETT, Melitha Priscilla ...... October 10-2012 LYNDS, Jeffery Albert ...... August 22-2012 LYONS, Mary ...... November 7-2012 MacADAMS, Betty Ann ...... July 4-2012 MacDONALD, Alma Christena ...... August 15-2012 MacDONALD, Anthony ...... October 17-2012 MacDONALD, Bernice Agnes ...... December 12-2012 MacDONALD, Charles William ...... August 15-2012 MacDONALD, Clara Belle ...... October 3-2012 MacDONALD, Clarence Alden (Cuddy) ...... August 1-2012 MacDONALD, Daniel (Donald) (aka Daniel Alexander MacDonald) ...... September 19-2012 MacDONALD, Daniel ...... October 31-2012 MacDONALD, Donald Francis ...... December 5-2012 MacDONALD, Donald Francis ...... September 26-2012 MacDONALD, Eric James ...... June 27-2012 MacDONALD, Erna ...... July 4-2012 MacDONALD, Frances Louise ...... June 27-2012

© NS Office of the Royal Gazette. Web version. 1954 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

MacDONALD, Frances Rita (Gosine) ...... August 8-2012 MacDONALD, Garry Ennis ...... October 3-2012 MacDONALD, Glenn Sidney ...... October 31-2012 MacDONALD, Harold Joseph ...... June 27-2012 MacDONALD, Isabel Frances ...... October 10-2012 MacDONALD, Jennie Marie ...... September 26-2012 MacDONALD, John Albert ...... November 21-2012 MacDONALD, Kenneth Edward ...... August 15-2012 MacDONALD, Mabel Isabell ...... September 26-2012 MacDONALD, Mary Frances ...... October 17-2012 MacDONALD, Mary Ruth ...... July 25-2012 MacDONALD, Olive C...... October 3-2012 MacDONALD, Roderick ...... July 11-2012 MacDONELL, Catherine R...... July 25-2012 MacDOUGALL, Donald Francis ...... December 12-2012 MacDOUGALL, Frances Anita ...... September 26-2012 MacDOW, Sandra Louise ...... July 18-2012 MacDOWELL, Patricia ...... July 4-2012 MacEACHERN, Sadie (Sally) Agnes ...... October 17-2012 MacEACHERN, Sheila Patricia ...... September 5-2012 MacFARLANE, Joseph Allen...... October 31-2012 MacGILLIVRAY, Angus John ...... June 27-2012 MacGREGOR, MacLaren H...... November 28-2012 MacINNES, Donald Nicholson...... December 5-2012 MacINNES, Shawn Joseph ...... December 5-2012 MacINNIS, John ...... December 5-2012 MacINTOSH, Mary Pauline ...... September 12-2012 MacKAY, Charles Reginald ...... October 17-2012 MacKAY, Cora Beatrice ...... December 5-2012 MacKAY, Elwood Joseph ...... October 10-2012 MacKAY, John ...... October 3-2012 MacKAY, M. Eileen ...... September 19-2012 MacKAY, Murray Archibald ...... October 10-2012 MacKAY, Sheila Ann ...... November 7-2012 MacKEAN, Helen Mildred ...... July 18-2012 MacKENZIE, Gerald Osborne...... September 12-2012 MacKENZIE, Jennie Pearl...... September 5-2012 MacKENZIE, Ronald Peter...... October 17-2012 MacKILLOP, Andrew Angus ...... October 31-2012 MacKINNON, Donald ...... November 14-2012 MacKINNON, Doris Norma ...... August 1-2012 MacKINNON, Linda ...... October 17-2012 MACKRISS, John...... October 24-2012 MacLEAN, Lloyd George...... June 27-2012 MacLEAN, Robert Hector...... June 20-2012 MacLELLAN, Agnes ...... October 31-2012 MacLELLAN, George Allen ...... October 31-2012 MacLELLAN, Gerald Murray ...... July 4-2012 MacLELLAN, William Charles ...... September 19-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1955

Estate Name Date of First Insertion

MacLENNAN, Jennie Christene ...... November 21-2012 MacLEOD, Daniel Stanislaus ...... August 22-2012 MacLEOD, Edgar Fletcher ...... December 5-2012 MacLEOD, Horace R...... November 28-2012 MacLEOD, John Frederick ...... August 15-2012 MacLEOD, John Roderick ...... October 31-2012 MacLEOD, John William ...... June 20-2012 MacMILLAN, Charles John ...... October 3-2012 MacNEIL, Martin Joseph...... November 28-2012 MacNEIL, Mary Monica...... August 29-2012 MacNEIL, Rita...... September 12-2012 MacNEIL, Veronica Anne...... October 3-2012 MacNEVIN, Roderick George...... October 17-2012 MacPHEE, Joan Mary...... November 28-2012 MacPHEE, Warren Munroe...... September 26-2012 MacPHERSON, Ivan Hugh (referred to as “Hugh Ivan MacPherson”) ...... August 1-2012 MacPHERSON, William Francis ...... November 14-2012 MacROBERTS, David Charles...... October 17-2012 MacROBERTS, Thelma Edith...... October 3-2012 MAGEE, Douglas Glendon ...... November 14-2012 MAHANEY, Dorothy Frances ...... August 22-2012 MALLETT, Evelyn Frances ...... December 5-2012 MANLEY, Arthur Lloyd...... August 29-2012 MANNING, John Cuthbert ...... November 28-2012 MANNING, Peter Norman ...... September 5-2012 MARKEY, Anne Genevieve (a.k.a. Annie Genevieve Markey)...... June 20-2012 MARKS, Gladys Kathleen...... June 27-2012 MARSHALL, Nancy Louise...... June 20-2012 MARSHALL, Nellie Elizabeth ...... November 14-2012 MARSTERS, Roy Joseph ...... July 25-2012 MARTYN, Wayne Rogers...... September 19-2012 MASON, Agnes Margaret...... October 3-2012 MASON, Gordon R...... October 31-2012 MASON, Harriet Gertrude ...... September 5-2012 MATHESON, Francis Gerard...... December 5-2012 MATTINSON, Roy Herbert ...... December 12-2012 MAUGER, Emily Edith ...... July 18-2012 MAXWELL, Diane Elizabeth ...... July 4-2012 MAYFIELD, Jean Mary (aka Mary Jean Mayfield) ...... October 17-2012 McCABE, Michael Anthony ...... December 5-2012 McCALLUM, Barbara Alice Weaver...... September 19-2012 McCARTHY, Margaret Mary Leahy...... July 11-2012 McCARTHY, Mary...... August 15-2012 McCLEAVE, Blanche Nicholson ...... June 20-2012 McCULLOCH, Patricia Jane...... August 15-2012 McCULLY, Myrna Louise ...... November 14-2012 McEACHERN, Harry Douglas (aka Harry Douglas McEachren) ...... November 14-2012 McGOWAN, Louise C...... June 20-2012 McGRATH, Daniel Joseph ...... November 14-2012

© NS Office of the Royal Gazette. Web version. 1956 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

McGRATH, Martha...... August 15-2012 McGREGOR, Grace Luceille ...... December 5-2012 McGUIGAN, Elizabeth Ruth ...... October 3-2012 McGUIRE, Elda P...... August 15-2012 McINNIS, James Edwin...... August 22-2012 McINNIS, Sandra Jean ...... September 26-2012 McKAY, Frona Myletta ...... December 5-2012 McKAY, Gilbert ...... August 1-2012 McKAY, Leo F...... August 29-2012 McKAY, Mavis Ruth ...... June 27-2012 McKAY, Valentine Joseph Peter ...... October 10-2012 McKEAN, Anne Dolein...... July 4-2012 McKEOUGH, David Leyden ...... October 3-2012 McKEOUGH, Mary Donna Lee ...... October 3-2012 McLEAN, Ronald Hanson...... October 10-2012 McLELLAN, Murray Leon ...... July 25-2012 McLERNON, Colin Fraser ...... October 24-2012 McNABB, Barbara Margaret...... July 25-2012 McNAMARA, Doris Kathleen ...... December 5-2012 McNAMARA, Mary Ellen ...... August 8-2012 McPHEE, Nina Agnes...... June 20-2012 McPHEE, Norman Leo ...... June 27-2012 McRAE, Frank Clifford...... July 25-2012 MEERY, Agnes...... October 3-2012 MERCER, John Frederick ...... August 8-2012 MERLIN, Diane Lorraine ...... October 31-2012 MESSENGER, Margaret Emma ...... June 27-2012 METZGER, Mary Ann ...... July 25-2012 MEYEROWITZ, Dagmar Dorothee ...... October 24-2012 MEYEROWITZ, Sandra Rosebrook...... September 5-2012 MILES, Margaret Elizabeth...... December 12-2012 MILLER, Gene Edgar ...... November 7-2012 MILLER, Keith Macleod ...... October 10-2012 MILLER, Phyllis Marie ...... December 12-2012 MILLETT, Paulette Faye (aka Paulette Faye Kay) ...... November 21-2012 MILLINGTON, Verna Lilian ...... October 3-2012 MILLS, Clara Ida...... June 20-2012 MILLS, Donald McLaughlan ...... August 1-2012 MILLS, Lloyd Wilson...... July 25-2012 MILNE, Cecil Victor...... July 4-2012 MINGO, James William ...... August 8-2012 MITCHELL, Dorothy ...... October 10-2012 MOORE, Dorothy Mae ...... August 1-2012 MOORE, Eileen Margaret...... September 19-2012 MOORE, Ella Elaine...... November 21-2012 MORRIS, Gary Douglas ...... July 18-2012 MORRIS, Mary E. Watson ...... December 12-2012 MORRISON, Andrew David...... November 14-2012 MORRISON, Leonard Maxwell ...... July 4-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1957

Estate Name Date of First Insertion

MORRISON, Margaret Catherine...... October 31-2012 MORRISON, Violet Doris...... June 27-2012 MORTON, Joseph Robert...... November 14-2012 MOSER, Grace Eliza ...... June 20-2012 MOSES, Joseph Earle ...... July 11-2012 MOSHER, Doris May ...... June 27-2012 MOSHER, Hilda Rachel ...... July 25-2012 MOSHER, Jean Isabel...... October 10-2012 MOUKDAD, Haidar ...... August 1-2012 MOULTON, Douglas George ...... August 1-2012 MUIR, Mary Melina ...... August 1-2012 MUIRHEAD, Lorraine Shirley ...... December 12-2012 MUISE, Thomas Remi...... July 11-2012 MULLEY, Leonard James ...... September 12-2012 MUNROE, Gerald Robert...... June 20-2012 MUNROE, Stella May...... July 11-2012 MURPHY, Elizabeth (Elise) ...... October 31-2012 MURPHY, Florence Marguerite ...... November 21-2012 MURRAY, Duncan Erwin...... September 12-2012 MYERS, John Arthur ...... July 4-2012 NAGLE, Thelma Kathleen...... October 31-2012 NASH, Florence...... July 11-2012 NEVEU, Margaret Jane...... October 3-2012 NEWCOMBE, Bruce Frederick...... November 21-2012 NEWELL, Herbert Angus ...... July 11-2012 NEWMAN, Robert James...... November 21-2012 NICHOLSON, Marilyn...... October 24-2012 NICKERSON, Audrey Lorraine ...... October 3-2012 NICKERSON, John James ...... August 22-2012 NICKERSON, Mary Bernice...... December 12-2012 NICKERSON, Sybil Louise...... September 5-2012 NICKLE, Thelma Lucy...... September 12-2012 NOLAN, Terrance...... September 12-2012 NOONAN, Edward Ross ...... September 26-2012 NORMAN, Charlotte Marie ...... June 27-2012 NORTON, Alcora Vesteena...... October 24-2012 NUSSEY, Kelvyn Cross ...... July 4-2012 O’BRIEN, Hugh Grant ...... September 12-2012 O’BRIEN, Rhoda Evon ...... November 14-2012 O’DONNELL, Wilfred Raymond ...... October 10-2012 O’MAHONY, Delores M...... October 17-2012 OAKES, Juanita Elaine ...... October 3-2012 OURSEN, Evelyn Johanna ...... October 17-2012 PAGE, Carol Jean ...... July 25-2012 PAINE, Marion Elizabeth ...... October 31-2012 PALMER, Marietta Levaughn ...... November 14-2012 PAQUET, Walter Francis ...... November 14-2012 PARIS, William Leslie ...... November 28-2012 PARKER, Christena C...... October 24-2012

© NS Office of the Royal Gazette. Web version. 1958 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

PARKER, Grace Joan ...... September 19-2012 PARKS, Doris Louise ...... November 14-2012 PARKS, Phyllis Mathilda ...... July 4-2012 PARRISH, Idella...... October 3-2012 PARSONS, Diana Jean ...... October 31-2012 PARSONS, Doris Sylvia...... July 11-2012 PATTERSON, David Lynn ...... October 3-2012 PATTERSON, Jane Ann ...... August 15-2012 PATTERSON, Rosella Mary ...... July 25-2012 PEARCE, Lorna Carolyn...... June 20-2012 PEDDLE, Donna Marie ...... September 19-2012 PELLERIN, Mabel Elizabeth ...... September 5-2012 PELLERINE, Dennis Michael ...... November 14-2012 PELLEY, Bruce Allan ...... August 15-2012 PENDLEBURY, Joyce Susannah ...... September 19-2012 PERKINS, Lawrence Henry ...... June 27-2012 PERRIN, Barbara Joan ...... October 17-2012 PERRY, Jeanette Mabel...... August 8-2012 PETERS, Nancy Winnifred ...... June 20-2012 PETERS, Robert Joseph ...... November 28-2012 PETERSEN, Henry Drake ...... November 14-2012 PETRIE, Mary M...... September 26-2012 PETRONY, Edward Charles ...... August 15-2012 PEVERILL, Donald G...... July 18-2012 PHILLIPS, Nancy Evelyn ...... December 5-2012 PIERCE, Howard Malcolm...... December 12-2012 PIERCE, John Robert ...... June 20-2012 PINEO, Gordon James ...... October 24-2012 PINNEY, Sandra Lee...... October 24-2012 PODGURSKI, Dorothy C...... November 7-2012 POIRIER, Marion ...... October 10-2012 POIRIER, Rita...... July 11-2012 POIRIER, Sadie...... September 12-2012 PORTER, Colin Charles ...... August 1-2012 PORTER, William Raymond ...... December 12-2012 POTTIER, Jean Alphonse ...... August 29-2012 PRATT, Keith Ross...... August 22-2012 PREST, Annie Aditha ...... July 25-2012 PROBERT, Evelyn Florence...... October 3-2012 PROFITT, Rowan Archibald...... July 11-2012 PURDY, Neta Edith Katherine ...... July 4-2012 PYE, Burton Thomas...... November 7-2012 QUAINTANCE, Albert Edward ...... August 8-2012 RACKI, Charles Michael...... July 18-2012 RADKEY, Bridget ...... August 8-2012 RAFUSE, Bruce Alan ...... October 17-2012 RAFUSE, D. Eileen...... October 24-2012 RAFUSE, Leona E...... October 3-2012 RAFUSE, Lorraine George ...... December 12-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1959

Estate Name Date of First Insertion

RAFUSE, Mary Agnes ...... June 20-2012 RAMEY, Ruth Elizabeth...... October 3-2012 RANEY, John Jeffrey ...... July 11-2012 RATTO, William Oliver ...... August 29-2012 REDMOND, Douglas Samuel ...... September 12-2012 REEVES, Courtney Sylvannus ...... October 10-2012 RELF, Elizabeth Anne...... November 7-2012 RHULAND, Geraldine Louise ...... June 20-2012 RICE, Etta Victoria ...... October 10-2012 RICE, Reta Mae...... August 22-2012 RICHARD, Murdock Anthony ...... September 19-2012 RICHARDS, Marguerite Inez ...... August 22-2012 RICHARDS, Ralph Ingram...... September 5-2012 RICHARDSON, John (Jack) Edward ...... October 10-2012 RICHARDSON, Patricia Anne ...... October 31-2012 RIDDELL, Alma K...... December 5-2012 RIDGEWAY, Frank...... August 8-2012 RIGGS, Mary Margaret, Sr...... July 4-2012 RITCHIE, Christopher Darrell ...... October 17-2012 ROACH, Edward L...... June 20-2012 ROBAR, Vicent Frederick...... November 28-2012 ROBBINS, Marty Claude ...... August 8-2012 ROBERTS, Lawrence Douglas ...... July 11-2012 ROBERTS, Michael Lee...... August 22-2012 ROBERTSON, Jean Ada...... June 20-2012 ROBICHAUD, Jean Joseph Gerard ...... September 19-2012 ROBICHAUD, Placid Joseph ...... December 12-2012 ROBICHAUD, Robert ...... June 27-2012 ROBINSON, Diane...... June 20-2012 ROBINSON, Phyllis Evelyn Wilson ...... July 4-2012 ROBINSON, Robert C., Jr...... July 18-2012 ROBINSON, Robert John Wallace ...... November 14-2012 ROBSON, Sheila Carmichael ...... November 28-2012 RODA, Amelia C...... July 18-2012 ROGERS, Mary Jennie ...... June 27-2012 ROMNEY, Barbara Marion...... December 12-2012 ROPER, Catherine Jean...... July 4-2012 RORISON, Margaret...... November 21-2012 ROSE, Jean ...... June 27-2012 ROSS, Carroll Richard...... September 26-2012 ROSS, Dallas Elizabeth Florence ...... November 14-2012 ROSS, Emmerson Austin...... July 25-2012 ROSS, Harley Dennison ...... October 24-2012 ROSS, Vincent Lloyd ...... November 28-2012 RUDOLPH, John Henry Edward ...... September 19-2012 RUSSELL, Ralph Arthur ...... December 5-2012 RUSSELL, Robert Cyril ...... September 12-2012 RUTKA, Marie Agnes...... November 28-2012 RYAN, Sherman Thomas ...... November 28-2012

© NS Office of the Royal Gazette. Web version. 1960 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

SABEAN, Charles Roy ...... September 26-2012 SALTER, Dwight Todd ...... July 4-2012 SAMPSON, Edward James...... October 31-2012 SAMPSON, Eileen...... July 18-2012 SAMPSON, Ernest Noel (referred to in the Will as Ernest N. Sampson) ...... November 14-2012 SAMPSON, Leo Joseph...... November 14-2012 SAMPSON, Rita Mary Josephine...... October 31-2012 SAMPSON, Russell A...... November 28-2012 SAMSON, Amelia Harriett ...... June 27-2012 SANSONE, Mary Catherine ...... July 18-2012 SANTILLI, Maria ...... July 18-2012 SAULNIER, Judith Ann ...... September 12-2012 SAWLER, Albert Peter ...... October 10-2012 SCANLAN, Arvilla ...... June 27-2012 SCHAEFER, Clive Edward...... November 7-2012 SCHALK, Christianus Johannes ...... November 21-2012 SCHNEIDER, Erich Alexander Hermann...... June 27-2012 SCHWEIZER, Arthur ...... June 20-2012 SCOTT, Veronica Wilena ...... September 19-2012 SCULLY, Gertrude Margaret ...... October 24-2012 SEARS, Norman Ross...... June 27-2012 SELIG, Gary Lee...... August 1-2012 SHANE, Ruth ...... July 25-2012 SHAUGHNESSY, Gordon Douglas ...... November 28-2012 SHAW, Donald Mark ...... August 1-2012 SHEEHAN, John ...... September 26-2012 SHIRRAN, David Wayne ...... July 18-2012 SILVER, Iona M...... December 12-2012 SILVER, John Maclean ...... October 24-2012 SIMM, James Henry ...... July 18-2012 SIMMS, Rita Frances...... August 8-2012 SIMON, Helen...... November 7-2012 SIMPSON, Dorothy Irene ...... June 27-2012 SINDEN, Robert Laverne ...... June 27-2012 SINGER, Alta Vera...... November 21-2012 SLAUNWHITE, James Murdock ...... October 31-2012 SLAUNWHITE, Vivian Cecilia ...... October 10-2012 SLIMING, Mary Paulette ...... August 1-2012 SMART, Elizabeth Jane...... June 27-2012 SMILESTONE, Louvetta Marion ...... November 21-2012 SMITH, Anna B...... August 1-2012 SMITH, Bernice E...... October 3-2012 SMITH, Clifford Murray (a.k.a. Murray Smith) ...... June 27-2012 SMITH, Eileen Claire ...... October 31-2012 SMITH, Elmer Clifford...... December 12-2012 SMITH, Esther Lucy Marguerite...... August 8-2012 SMITH, Frances Marie ...... June 27-2012 SMITH, Gault Adams ...... September 26-2012 SMITH, George Logan ...... October 24-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1961

Estate Name Date of First Insertion

SMITH, Herman Edwin...... November 21-2012 SMITH, James Raymond (a.k.a. Raymond James Smith) ...... August 22-2012 SMITH, James Stanford...... October 24-2012 SMITH, Jean Annabel...... September 26-2012 SMITH, John James ...... December 12-2012 SMITH, Leonard Jean...... June 20-2012 SMITH, Randall Walter...... November 28-2012 SMITH, Ronald Duncan ...... August 1-2012 SMITH, Rosalie M...... October 17-2012 SMITH, Ruth M...... November 21-2012 SMITH, Wylie M...... August 22-2012 SNAIR, Edith May...... August 15-2012 SOLOWIJ, Michael...... August 1-2012 SPARKS, Albert Kenneth ...... November 28-2012 SPATES, Joyce Minetta...... October 10-2012 SPATES, Willard Nelson ...... October 10-2012 SPEED, Arthur...... August 29-2012 SPENCER, Robert DeWitt ...... September 26-2012 SPENCER, Thomas Patrick...... November 28-2012 SPINNEY, Jacqueline Louise ...... December 12-2012 SPRAGUE, Jessie Rita ...... October 17-2012 STANFIELD, Ethel Jeanne...... December 12-2012 STARR, Joseph ...... November 14-2012 STARRATT, Stanley Smith...... October 31-2012 STEELE, Marie Caroline ...... August 1-2012 STEELE, Nancy E...... December 12-2012 STEELE, Robert F...... July 18-2012 STEELE, Sharon Ann ...... November 14-2012 STEVENS, Emery M...... November 21-2012 STEVENS, Gloria Inez ...... September 12-2012 STEVENS, James Gerow, Jr...... December 12-2012 STEWART, Annie Mae...... December 5-2012 STEWART, Edmund David ...... August 1-2012 STEWART, Frances Margaret...... September 12-2012 STEWART, Hector Francis...... October 31-2012 STEWART, Katherine Isabel ...... November 28-2012 STIRLING, Ruth Gladys...... October 24-2012 STIRLING, Scott Marshall ...... October 17-2012 STRICKLAND, Ralph ...... October 17-2012 STRUTHERS, George...... October 17-2012 SULLIVAN, Bruce ...... June 27-2012 SWAIN, Caren I...... October 3-2012 SWIFT, John Oxley ...... September 5-2012 SYMONDS, Joseph Theodore ...... October 31-2012 TAAVEL, Raymond Emmanual ...... October 24-2012 TATTRIE, Francis Maurice...... August 1-2012 TAYLOR, Constance Irene...... August 8-2012 TAYLOR, Ethel May...... June 20-2012 TAYLOR, Reginald Morton ...... December 12-2012

© NS Office of the Royal Gazette. Web version. 1962 The Royal Gazette, Wednesday, December 19, 2012

Estate Name Date of First Insertion

THOMPSON, David Lloyd George...... June 20-2012 THOMSON, Glenn David...... September 5-2012 THOMSON, Helen Margaret...... September 12-2012 THORNILEY, Maud Joyce...... October 3-2012 THORNTON, Ronald ...... November 28-2012 TIMMONS, Mary Rita ...... October 24-2012 TITUS, Rodney Cecil ...... June 20-2012 TOBIN, Harry William ...... October 10-2012 TOBIN, Marie Francis...... October 17-2012 TOUSIGNANT, Ronaldo (aka Ronald Tousignant) ...... November 7-2012 TOUSSAINT, Leo Robert...... November 21-2012 TRASK, Maxine H...... July 18-2012 TREMILLS, Barbara Isabel...... October 17-2012 TRIMM, Maxwell Roland...... November 28-2012 TRIMPER, David Dean...... September 26-2012 TUGWELL, Keith Allan ...... July 25-2012 TURNER, Terrence Patrick...... June 27-2012 ULRICH, Patricia Anne...... December 12-2012 VAN DRIESSCHE, Therese Lucie ...... July 11-2012 VAN MEEKEREN, Frank ...... December 12-2012 VAUGHAN, Olive Mae ...... December 5-2012 VAUTOUR, Amelia Inez ...... October 3-2012 VENEDAM, Joseph Rudolph ...... August 29-2012 VINCENT, Glenford Arnold...... December 5-2012 VIRTUE, Rita ...... August 29-2012 WALKER, Douglas Peter ...... September 12-2012 WALSH, Carole...... November 7-2012 WALSH, Timothy Otto...... October 31-2012 WALSH, William ...... November 7-2012 WALTERS, Shirley Hazel ...... October 24-2012 WAMBOLT, Powley Chester ...... September 19-2012 WARD, Katherine M...... August 29-2012 WARD, Merrill Jess ...... October 24-2012 WARNER, Edward ...... November 28-2012 WARNER, June Martha ...... July 25-2012 WATSON, Barbara Josephine Robinson...... October 3-2012 WATSON, Floyde Harlan...... July 18-2012 WATT, Louise Anna...... October 10-2012 WATT, Vincent Munro...... September 19-2012 WATTS, Claire Elizabeth ...... July 25-2012 WAY, Jack Douglas ...... October 10-2012 WEAGLE, Hazel Beatrice ...... July 25-2012 WEAVER, Gerald Harry...... December 12-2012 WEBB, Helen Crowe...... July 4-2012 WEEKS, Lillian Marie ...... November 14-2012 WEIL, Stella ...... June 20-2012 WEIR, Gladys Beatrice ...... October 24-2012 WELLENBACH, Pauline ...... September 26-2012 WELSH, John Stanford ...... October 24-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1963

Estate Name Date of First Insertion

WENTZELL, Joyce Zelda ...... July 25-2012 WENTZELL, Melissa Margaret ...... September 12-2012 WENTZELL, St. Clair ...... August 15-2012 WESLEY, Alberta G...... August 29-2012 WHEADON, Laura Belle ...... August 22-2012 WHELAN, Kathleen ...... August 22-2012 WHITE, Ada Mae ...... June 20-2012 WHITE, Robert Allen ...... August 22-2012 WHITMAN, Katherine Delphine...... September 19-2012 WHITTAKER, Gary Robert ...... October 3-2012 WHYNOT, Joseph Wayne (a.k.a. Wayne Joseph Whynot) ...... July 18-2012 WILKIE, Hazel Mona ...... October 3-2012 WILLIAMS, Elvin...... October 24-2012 WILLIAMS, Frances Lily...... November 7-2012 WILLIAMS, Michael Vincent...... October 3-2012 WILSACK, Frederick Francis (named in Will as Fredrick Francis Wilsack) ...... July 11-2012 WILSON, Basil Randolph ...... August 22-2012 WILSON, Janet Eileen...... August 8-2012 WILSON, Ronald Frederick ...... July 4-2012 WILSON, Rosalind Lina...... July 25-2012 WINTERS, Miles Donovan (a.k.a. Myles Donovan Winters) ...... August 15-2012 WOOD, Andrew M...... December 5-2012 WOOD, Croyden George, Jr...... October 17-2012 WOOLGAR, Edwin W. “Ted” ...... September 12-2012 YOUNG, Andrew Franklyn Roosevelt ...... August 29-2012 YOUNG, June Heather ...... September 12-2012 YOUNG, Paul ...... August 29-2012 ZINCK, Darrell Borden...... September 12-2012 ZINCK, Douglas Gilbert ...... November 21-2012 ZINCK, Frank Clinton...... November 21-2012 ZINCK, Lawrence...... June 27-2012 ZINCK, Ruth Mae (referred to in the Will as Ruth May Zinck) ...... September 26-2012 ZONG, Clarence A...... December 12-2012 ZWEIFEL, Monika ...... October 31-2012

© NS Office of the Royal Gazette. Web version. 1964 The Royal Gazette, Wednesday, December 19, 2012

INDEX OF NOTICES DECEMBER 19, 2012 ISSUE

Companies Act: Probate Act: Brampton Property Investments ULC...... 1931 Est of Marek Koziel (notice for Substituted Service) . . Cartier Investments Ltd...... 1931 ...... 1930 Crystal Fuel and Energy Limited...... 1931 MIC Holdings C Company ...... 1932 Est of Ivan R. MacCalder (Solemn Form)...... 1930 Mills Company Limited ...... 1932 Estate notices (first time)...... 1936 Co-operative Associations Act: CKD Fabricators Co-op Ltd...... 1929 Mahone Bay Farmers’ Market Co-op Ltd ...... 1929 SECOND OR SUBSEQUENT TIME NOTICES Criminal Code of Canada: Qualified Technician designations..... 1929 & 1935 Motor Carrier Act: Absolute Charters Inc...... 1932-34 Land Registration Act: PID 60321239 (West Clifford, Lunenburg Co.) . 1931 Motor Vehicle Transport Act: Absolute Charters Inc...... 1932-34 Motor Carrier Act: Tri-Maritime Bus Network Inc...... 1929/30 Probate Act: Est of Margaret Mary Struve (solemn form).....1932 Notaries and Commissioners Act: Commissioner appointments ...... 1929 Estate notices...... 1942

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 19, 2012 1965

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $140.04 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $63.11 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $27.62 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $27.62 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $27.62 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.