Nova Scotia

Published by Authority PART 1 VOLUME 221, NO. 48

HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 28, 2012

A certified copy of an Order in Council Justin Caron of Eastern Passage, in the Halifax dated November 27, 2012 Regional Municipality (no longer employed with the Department of National Defence – Maritime Forces 2012-366 Atlantic);

The Governor in Council is pleased to appoint, J. J. Devoe of Middle Sackville, in the Halifax confirm and ratify the actions of the following Minister: Regional Municipality (no longer required for employment To be Acting President of the Executive Council, with the Department of National Defence); Acting Minister of Policy and Priorities, Intergovernmental Affairs, Aboriginal Affairs and Sonya Dewar of Truro, in the County of Colchester Acting Minister responsible for Military Relations from (name change to Sonya Frizzell); 12:00 a.m., Wednesday, November 28, 2012 until 7:42 p.m., Wednesday, November 28, 2012: the Honourable Frank Dominix of Dartmouth, in the Halifax Regional Maureen MacDonald. Municipality (no longer employed with Maritime Forces Atlantic, Military Police Section); Certified to be a true copy David Darrow Deanie M. Dubois of Halifax, in the Halifax Regional Clerk of the Executive Council Municipality (no longer employed with the Department of National Defence); PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Guy Dumas of Hammonds Plains, in the Halifax Regional Municipality (no longer employed with the The Minister of Justice and Attorney General, Ross Department of National Defence – Formation Military Landry, under the authority vested in him by clause 2(b) Police Section, Maritime Forces Atlantic); of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, Jeff Dumville of Halifax, in the Halifax Regional the Assignment of Authority Regulations, and Sections Municipality (no longer required for employment with the 6 and 7 of Chapter 312 of the Revised Statutes of Nova Department of National Defence); Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: Brett W. Eagles of Halifax, in the Halifax Regional Municipality (no longer employed with the Department of To be revoked as Commissioners pursuant to the National Defence – Maritime Forces Atlantic); Notaries and Commissioners Act: Stephen W. Flanagan of Eastern Passage, in the Halifax Mark Alford of Sackville, in the Halifax Regional Regional Municipality (no longer employed with the Municipality (no longer employed with the Department Department of National Defence – Maritime Forces of National Defence); Atlantic); Mary K. Blois of Elmsdale, in the County of Hants Jason Forget of Lower Sackville, in the Halifax (no longer employed with the Department of National Regional Municipality (no longer employed with Maritime Defence – Maritime Forces Atlantic); Forces Atlantic, Military Police Section); Michael S. Gallant of Lower Sackville, in the Halifax Lorena Boutilier of Lower Sackville, in the Halifax Regional Municipality (no longer employed with the Regional Municipality (no longer employed with Department of National Defence – Maritime Forces Maritime Forces Atlantic, Military Police Section); Atlantic);

© NS Office of the Royal Gazette. Web version. 1811 1812 The Royal Gazette, Wednesday, November 28, 2012

Michael R. Kearley of Beechville, in the Halifax To be reappointed as a Commissioner pursuant to Regional Municipality (no longer employed with the the Notaries and Commissioners Act: Department of National Defence); Sonya Frizzell of Central North River, in the County of David A. Kimbers of Halifax, in the Halifax Regional Colchester, while employed with the Province of Nova Municipality (no longer required for employment with Scotia (Service Nova Scotia and Municipal Relations – the Department of National Defence); Land Registration Office). Vincent LeBlanc of Halifax, in the Halifax Regional DATED at Halifax, Nova Scotia, this 22nd day of Municipality (no longer employed with Maritime Forces November, 2012. Atlantic, Military Police Section); Ross Landry Johanna MacDonald of Dartmouth, in the Halifax Minister of Justice and Attorney General Regional Municipality (no longer employed with the Department of National Defence – Formation Military PROVINCE OF NOVA SCOTIA Police Section, Maritime Forces Atlantic); REGISTERED MUNICIPAL AUDITOR Guy Martin of Beechville, in the Halifax Regional Municipality (no longer employed with the Department The Minister of Service Nova Scotia and Municipal of National Defence); Relations pursuant to subsection (7) of Section 457 of the Municipal Government Act, is pleased to accept the Gary William Murray of Halifax, in the Halifax application of Kevin MacDonald & Associates Inc. of Regional Municipality (no longer employed with the New Glasgow, Province of Nova Scotia as a Municipal Canadian Forces National Investigation Service, Atlantic Auditor for the year ending July 31, 2013. Region); Dated at HALIFAX, NOVA SCOTIA this 19th day of Larry Roberge of Windsor Junction, in the Halifax November, 2012. Regional Municipality (no longer employed with the Department of National Defence); Honourable John MacDonell Minister of Service Nova Scotia James Michael Rose of Hammonds Plains, in the and Municipal Relations Halifax Regional Municipality (no longer required for employment with the Department of National Defence); Schedule “A” Steven Schofield of Eastern Passage, in the Halifax Notice of Parcel Registration under the Regional Municipality (no longer employed with Land Registration Act Commissionaires Nova Scotia); TAKE NOTICE that ownership of the property known as Shawn D. Snow of Middle Sackville, in the Halifax PID 15856743, located at 11 Hillside Ave., , Regional Municipality (no longer employed with the NS, has been registered under the Land Registration Act, Department of National Defence – Maritime Forces in whole on the basis of adverse possession, in the name of Atlantic); Joseph Faraci. Brian T. St. John of Hammonds Plains, in the Halifax NOTICE is being provided as directed by the Registrar Regional Municipality (no longer employed with the General of Land Titles in accordance with clause 10(10)(b) Department of National Defence – Military Police); and of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the Colleen Marie Wright of Halifax, in the Halifax registered owner(s), noted below. Regional Municipality (no longer required for employment with the Department of National Defence). To: Name of last paper title holder / the heirs of DAN GILLIS and JOHN GILLIS and other unknown To be appointed as Commissioners pursuant to the person(s) who may be the last known owner(s) of the Notaries and Commissioners Act: property as shown on the records at the Registry of Deeds.

Chris Beck of Dartmouth, in the Halifax Regional st Municipality, for a term commencing November DATED at Glace Bay, Nova Scotia, this 21 day of 22, 2012 and to expire November 21, 2017 (East Coast November, 2012. Demolition and Environmental Services, private); William R. Burke David Cameron of Heatherton, in the County of Crosby Burke & MacRury Antigonish, for a term commencing November 22, 2012 38 Union Street and to expire November 21, 2017, and only while Glace Bay NS B1A 5V1 employed with Transport Canada; and Phone: 902-849-3971; Fax: 902-849-7009 Lawyer for registered owner Norine M. Rideout of Kingston, in the County of Annapolis, while employed with Commissionaires Nova 2502 November 28-2012 Scotia.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1813

FORM 17A M05375 FORM 17A M05370 NOVA SCOTIA UTILITY AND REVIEW BOARD NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT IN THE MATTER OF THE MOTOR VEHICLE - and - TRANSPORT ACT IN THE MATTER OF THE APPLICATION of - and - TRANSOVERLAND LIMITED to amend IN THE MATTER OF THE APPLICATION of Motor Carrier License No. P01833 100921 P.E.I. Inc. o/a ADVANCED SHUTTLE SERVICE to amend Extra-Provincial NOTICE OF AMENDMENT APPLICATION Operating License No. XP02463 TAKE NOTICE THAT Transoverland Limited of 74 NOTICE OF AMENDMENT APPLICATION Sunnyside Drive, Reserve Mines, Nova Scotia, made an Application received by the Clerk of the Board on TAKE NOTICE THAT 100921 P.E.I. Inc. o/a November 26, 2012, to amend its Motor Carrier License Advanced Shuttle Service (“Advanced Shuttle”) of 43 No. P01833, requesting changes to its Services to Jenkins Avenue, Summerside, , made provide backup service on behalf of Tri-Maritime Bus an Application received by the Clerk of the Board on Network Inc., as follows: November 20, 2012, to amend its Extra-Provincial Operating License No. XP02463, requesting changes to its SERVICES: Rates, as follows:

Amend Schedule F by deleting the following: RATES: F(4) GENERAL ROUTE PUBLIC PASSENGER Amend Schedule D(1) by adding a provision for SERVICE - Within the Province of Nova Scotia – Discounts, so that it reads as follows: limited to provision of public passenger service at the request of Acadian Intercity Coaches LP and/or D(1) RATES successor companies, such service to be provided in accordance with the provisions of Motor Carrier Adult: $69.00 one way; $128.00 return License No. 244 issues to Acadian Intercity Coaches Student: $64.00 one way; $118.00 return LP and/or successor companies. Senior (60 years+): $64 one way; $118 return Child under 12 years: $50.00 one way; $100.00 return And replace it with the following: Express Envelope: $20.00 Freight: $30.00 minimum charge (up to 25 pounds); F(4) REGULAR GENERAL ROUTE PUBLIC $2.00 per pound above 25 pounds PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - Backup service to be Discounts: provided on behalf of Tri-Maritime Bus Network Inc. in accordance with its Motor Carrier License No. • 5% discount for online booking with credit card P02958. payment, not to be combined with any other discount. A copy of the Application may be seen at the Offices • 5% discount for loyalty customers, designated as such of the Board, 1601 Lower Water Street, Suite 300, on the website booking application of Advanced Halifax, Nova Scotia, or on the Board’s website at Shuttle, not to be combined with any other discount. www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M05375. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Anyone wishing to object to this Application must Nova Scotia, or on the Board’s website at www.nsuarb.ca, file it in writing, with the Board no later than Thursday click on “Evidence”, “Search by Matter” and inserting the 27th day of December, 2012. Objections may be “Matter ID” M05370. filed by regular mail to the above address; by fax to 424- 3919; or by email to [email protected]. Anyone wishing to object to this Application must file it in writing, with the Board no later than Thursday the If no objections are received, the Board may grant the 27th day of December, 2012. Objections may be filed by Application without a hearing. regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If any objections are received, a date for the public hearing of the Application will be set. If no objections are received, the Board may grant the Application without a hearing. DATED at Halifax, Nova Scotia this 27th day of November 2012. If any objections are received, a date for the public hearing of the Application will be set. Clerk of the Board DATED at Halifax, Nova Scotia this 27th day of November 28-2012 - (2iss) November 2012.

© NS Office of the Royal Gazette. Web version. 1814 The Royal Gazette, Wednesday, November 28, 2012

Clerk of the Board DATED at Middleton, Nova Scotia, on November 22, 2012. November 28-2012 - (2iss) Craig G. Sawler IN THE MATTER OF: The Companies Act, Cole Sawler Law Office Chapter 81, R.S.N.S., 1989, as amended; PO Box 400 - and - Middleton, Nova Scotia B0S 1P0 IN THE MATTER OF: An Application by Solicitor for B & D Carpets and Flooring Limited 2478989 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 2503 November 28-2012 NOTICE IS HEREBY GIVEN that 2478989 Nova IN THE MATTER OF: The Companies Act, Scotia Limited intends to make an application to the Chapter 81, R.S.N.S., 1989, as amended; Registrar of Joint Stock Companies for leave to - and - surrender its Certificate of Incorporation. IN THE MATTER OF: An Application by Bight Interactive, Inc. for Leave to Surrender DATED this 14th day of November, 2012. its Certificate of Incorporation Gregory D. Barro NOTICE IS HEREBY GIVEN that Bight Interactive, Solicitor for 2478989 Nova Scotia Limited Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its 2485 November 28-2012 Certificate of Incorporation.

IN THE MATTER OF: The Companies Act, DATED this 21st day of November, 2012. Chapter 81, R.S.N.S., 1989, as amended; - and - Sadira E. Jan IN THE MATTER OF: An Application by Stewart McKelvey Autofervor Inc. for Leave to Surrender Solicitor for Bight Interactive, Inc. its Certificate of Incorporation 2464 November 28-2012 NOTICE IS HEREBY GIVEN that Autofervor Inc. intends to make an application to the Registrar of Joint IN THE MATTER OF: The Companies Act, Stock Companies for leave to surrender its Certificate of Chapter 81, R.S.N.S., 1989, as amended; Incorporation. - and - IN THE MATTER OF: An Application of British DATED this 16th day of November, A.D., 2012. Car Sales Limited (the “Company”) for Leave to Surrender its Certificate of Amalgamation John H. Armstrong Armstrong Law Office Inc. NOTICE IS HEREBY GIVEN that British Car Sales 240 St. George Street Limited intends to make application to the Registrar of Annapolis Royal NS B0S 1A0 Joint Stock Companies for leave to surrender its Solicitor for Autofervor Inc. Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. 2468 November 28-2012 DATED at Halifax, Nova Scotia, the 22nd day of IN THE MATTER OF: The Nova Scotia Companies November, 2012. Act, Chapter 81, R.S.N.S. (1989), as amended - and - Paul L. Thompson IN THE MATTER OF: The Application of B & D Cox & Palmer Carpets and Flooring Limited for Leave to 1100 Purdy’s Wharf Tower One Surrender its Certificate of Incorporation 1959 Upper Water Street PO Box 2380 Central NOTICE is hereby given that B & D Carpets and Halifax NS B3J 3E5 Flooring Limited, a body corporate, duly incorporated Solicitor for the Company under the laws of the Province of Nova Scotia, with registered office at Middleton, Annapolis County, Nova 2510 November 28-2012 Scotia, will make an Application to the Registrar of Joint Stock Companies for the Province of Nova Scotia IN THE MATTER OF: The Companies Act, for leave to surrender the Certificate of Incorporation of Chapter 81, R.S.N.S., 1989, as amended; B & D Carpets and Flooring Limited and for its - and - dissolution consequent thereon pursuant to the IN THE MATTER OF: An Application by provisions of Section 137 of the Companies Act, being CVG-CJ Tower Middle, ULC for Leave to Chapter 81 of the Revised Statutes of Nova Scotia, Surrender its Certificate of Incorporation 1989, as amended.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1815

NOTICE IS HEREBY GIVEN that CVG-CJ Tower NOTICE IS HEREBY GIVEN that Paradise Service Middle, ULC intends to make an application to the Centre Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to Registrar of Joint Stock Companies for leave to surrender surrender its Certificate of Incorporation. its Certificate of Incorporation. DATED this November 28, 2012. DATED this 16th day of November, A.D., 2012. Charles S. Reagh John H. Armstrong Stewart McKelvey Armstrong Law Office Inc. Solicitor for CVG-CJ Tower Middle, ULC 240 St. George Street Annapolis Royal NS B0S 1A0 2487 November 28-2012 Solicitor for Paradise Service Centre Ltd.

IN THE MATTER OF: The Companies Act, 2469 November 28-2012 Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Application of Chapter 81, R.S.N.S., 1989, as amended; Fiander Real Estate Limited for Leave to - and - Surrender its Certificate of Incorporation IN THE MATTER OF: An Application of SSC Energy Advisory Services Inc. (the “Company”) for Leave FIANDER REAL ESTATE LIMITED hereby gives to Surrender its Certificate of Incorporation notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the NOTICE IS HEREBY GIVEN that SSC Energy Nova Scotia Registrar of Joint Stock Companies for Advisory Services Inc. intends to make application to the leave to surrender its Certificate of Incorporation. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of DATED the 23rd day of November, 2012. the Companies Act of Nova Scotia.

Carolle Fernando DATED at Halifax, Nova Scotia, the 28th day of McInnes Cooper November, 2012. 1300-1969 Upper Water Street Purdy’s Wharf Tower II Jennifer Forster Halifax NS B3J 3R7 Cox & Palmer Solicitor for Fiander Real Estate Limited Barristers and Solicitors 1100-1959 Upper Water Street 2486 November 28-2012 PO Box 2380 Halifax NS B3J 3E5 IN THE MATTER OF: The Companies Act, Solicitor for the Company Chapter 81, R.S.N.S., 1989, as amended; - and - 2509 November 28-2012 IN THE MATTER OF: An Application by MI Developments Corporation for Leave IN THE MATTER OF: The Companies Act, to Surrender its Certificate of Incorporation Chapter 81, R.S.N.S. 1989, as amended - and - NOTICE IS HEREBY GIVEN that MI IN THE MATTER OF: The Application of Developments Corporation intends to make an Sydney Environmental Resources Limited for application to the Registrar of Joint Stock Companies Leave to Surrender its Certificate of Incorporation for leave to surrender its Certificate of Incorporation. SYDNEY ENVIRONMENTAL RESOURCES DATED this November 28, 2012. LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to Charles S. Reagh make application to the Nova Scotia Registrar of Joint Stewart McKelvey Stock Companies for leave to surrender its Certificate of Solicitor for MI Developments Corporation Incorporation.

2506 November 28-2012 DATED the 22nd day of November, 2012.

IN THE MATTER OF: The Companies Act, James Isnor Chapter 81, R.S.N.S., 1989, as amended; Nova Scotia Department of Justice - and - 5151 Terminal Road, 4th Floor IN THE MATTER OF: An Application by PO Box 7, Halifax NS B3J 2L6 Paradise Service Centre Ltd. for Leave to Solicitor for Sydney Environmental Surrender its Certificate of Incorporation Resources Limited

© NS Office of the Royal Gazette. Web version. 1816 The Royal Gazette, Wednesday, November 28, 2012

FORM 17A M04757 & M05327 Maritime Bus Network Inc. in accordance with its Extra-Provincial Operating License No. XP02959. NOVA SCOTIA UTILITY AND REVIEW BOARD A copy of the Application may be seen at the Offices IN THE MATTER OF THE MOTOR CARRIER ACT of the Board, 1601 Lower Water Street, Suite 300, - and - Halifax, Nova Scotia, or on the Board’s website at IN THE MATTER OF THE MOTOR VEHICLE www.nsuarb.ca, click on “Evidence”, “Search by Matter” TRANSPORT ACT and inserting “Matter ID” M04757 and M05327. - and - IN THE MATTER OF THE APPLICATION of Anyone wishing to object to this Application must file MARKIE BUS TOURS to amend Motor Carrier it in writing, with the Board no later than Wednesday License No. P01922 and Extra-Provincial the 19th day of December, 2012. Objections may be filed Operating License No. XP02441 by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. NOTICE OF AMENDMENT APPLICATIONS If no objections are received, the Board may grant the TAKE NOTICE THAT Markie Bus Tours of 10 Application without a hearing. Glooscap Drive, Nova Scotia, made Applications which after completion were received by the Clerk of the If any objections are received, a date for the public Board on November 19, 2012, to amend its Motor hearing of the Application will be set. Carrier License No. P01922 and its Extra-Provincial Operating License No. XP02441, requesting changes to DATED at Halifax, Nova Scotia this 20th day of its Services to provide backup service on behalf of Tri- November, 2012. Maritime Bus Network Inc., as follows: Clerk of the Board SERVICES: November 21-2012 - (2iss) 1. Amend Schedule F(2) of Motor Carrier License No. P01922, to delete the following: IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Charles M. Yeates, Deceased GENERAL ROUTE PUBLIC PASSENGER SERVICE - Within the Province of Nova ROYAL TRUST CORPORATION OF CANADA, Scotia - limited to the provision of public a body corporate (Applicant) passenger service at the request of Acadian - and - Intercity Coaches LP, such service to be C. MICHAEL YEATES, MARK YEATES, JAMES provided in accordance with the provisions on HUNTEMAN as Personal Representative of the Motor Carrier License No. 244 issued to ESTATE OF MARILYN HUNTEMAN, ROBERT Acadian Intercity Coaches LP. RICHARDS, DUNCAN RICHARDS, RYAN RICHARDS and SUSAN HEATH (Respondents) And replace it with the following: Amended Notice of Application REGULAR GENERAL ROUTE PUBLIC (S.64(3)(a)) PASSENGER SERVICE AND THE CARRIAGE OF PARCEL EXPRESS - The applicant, Royal Trust Corporation of Canada, Backup service to be provided on behalf of Tri- executor named in the Will of Charles M. Yeates dated Maritime Bus Network Inc. in accordance with November 12, 2008, has applied to a judge of the Probate its Motor Carrier License No. P02958. Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Halifax, Nova Scotia for proof in solemn form of two codicils of Charles M. Yeates, both 2. Amend Schedule F(2) of Extra-Provincial Operating dated January 5, 2012, pursuant to Section 8A of the Wills License No. XP02441, to delete the following: Act, R.S.N.S. 1989, c. 505, to be heard on November 22, 2012, at 9:30 a.m. GENERAL ROUTE PUBLIC PASSENGER SERVICE - Limited to the provision of public The affidavits of Rosemary Rudolph (2), Richard passenger service at the request of Acadian Niedermayer, and Helen M. MacCallum (2) in Form 46, Intercity Coaches LP, such service to be copies of which are attached to this Notice of Application, provided in accordance with the provisions of are filed in support of this application. Other materials Extra-Provincial Operating License No. X 544 may be filed and will be delivered to you or your lawyer issued to Acadian Intercity Coaches LP. before the hearing. And replace it with the following: NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form REGULAR GENERAL ROUTE PUBLIC 47 with the court, and then serve the notice of objection PASSENGER SERVICE AND THE on the personal representative and each person interested CARRIAGE OF PARCEL EXPRESS - in the estate. Backup service to be provided on behalf of Tri-

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1817

If you do not file and serve a notice of objection you DATED August 17, 2012 will not be entitled to any notice of further proceedings Amended October 19, 2012 and you may only make representations at the hearing with the permission of the registrar or judge. Tanya L. Butler Stewart McKelvey If you do not come to the hearing in person or as 900-1959 Upper Water Street represented by your lawyer the court may give the PO Box 997, Halifax NS B3J 2X2 applicant what they want in your absence. You will be Telephone: (902) 444-1703; Fax: (902) 420-1417 bound by any order the court makes. Solicitor for Applicant, Royal Trust Corporation of Canada Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of 2360 November 14-2012 - (3iss) objection in Form 47 and come to the hearing.

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 ACHORNE, Madeline Elizabeth Leona Conron William R. Burke New Waterford, Cape Breton Regional (formerly Leona Bramwell) 38 Union Street Municipality 3255 Mt. Carmel PO Box 86 November 14-2012 New Waterford NS B1H 1T8; Glace Bay NS B1A 5V2 Edwin Achorn November 28-2012 - (6m) 20 Avon Court, Newborough Victoria, Australia 3823 and David Achorn 53 Lisa Anne Drive Lawrencetown NS B2Z 1E4 (Exs)

ACKER, Charles Floyd Queen Violetta Acker (Ad) Celia J. Melanson RR 3, Shelburne, Shelburne County 821 Shore Road 171 Water Street October 4-2012 PO Box 172 PO Box 562 Shelburne NS B0T 1W0 Shelburne NS B0T 1W0 November 28-2012 - (6m)

ALEXANDER, William Thomson Arthur Alexander November 28-2012 - (6m) Northumberland Veterans’ Unit RR 2, Trenton NS B0K 1X0 Pictou, and Sheldon Dickie November 9-2012 PO Box 576 Trenton NS B0K 1X0 (Exs)

© NS Office of the Royal Gazette. Web version. 1818 The Royal Gazette, Wednesday, November 28, 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 AMIRAULT, Evelyn Marie Peter Augustine Amirault (Ex) Michael W. Stokoe, QC Truro, Colchester County 67 Pinecrest Drive Burchell MacDougall November 15-2012 Hanwell NB E3C 2K9 710 Prince Street PO Box 1128 Truro NS B2N 5H1 November 28-2012 - (6m)

ARAB, Phillip Marianne Catherine Arab (Ex) Diana Metlege Halifax, Halifax Regional Municipality 1 Lynwood Drive 380 Bedford Highway, Suite 303 November 9-2012 Halifax NS B3M 1Y6 Halifax NS B3M 2L4 November 28-2012 - (6m)

BARTER, Helen Noreen The Bank of Nova Scotia Trust Sharon L. Avery Dartmouth, Halifax Regional Municipality Company (Ex) Cox & Palmer November 7-2012 Attention: Brenda Dunphy 1100 Purdy’s Wharf Tower I 5th Floor, 1709 Hollis Street 1959 Upper Water Street Halifax NS B3J 2P8 PO Box 2380 Central Halifax NS B3J 3E5 November 28-2012 - (6m)

BEATON, Christina Anne Alexander Angus MacDonald (Ad) Erin O’Brien Edmonds, QC Inverness, Inverness County 150 Tangmere Crescent Burchell MacDougall November 14-2012 Halifax NS B3M 1J9 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 November 28-2012 - (6m)

BLAKENEY, Dorothy E. Gary A. Blakeney Gerard P. Scanlan Bible Hill, Colchester County 14 Court Street, Suite 200 640 Prince Street, Suite 302 November 19-2012 Box 120 PO Box 1228 Truro NS B2N 3H7 Truro NS B2N 5N2 and Donna McNutt November 28-2012 - (6m) 8 Old Highway 311 North River NS B6L 6N1 (Exs)

BREWSTER, Alfred Charles Theresa Robenia Brewster (Ex) Susan A. Mullins Brooklyn, Queens County 23 Richardson Street Fownes Law Offices Inc. August 27-2012 Brooklyn NS B0J 1H0 190 Main Street PO Box 1739 Liverpool NS B0T 1K0 November 28-2012 - (6m)

COSMAN, Michael Willis Public Trustee of Nova Scotia (Ad) Susan E. Woolway Avonport, Kings County 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia November 8-2012 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 28-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1819

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 COUTTS, Charles Burton Peter St. Clair Coutts W. Mark Penfound, QC Halifax, Halifax Regional Municipality 6220 Allan Street Ritch Durnford November 19-2012 Halifax NS B3L 1G6 1200-1809 Barrington Street and Katherine Jill Coutts Halifax NS B3J 3K8 28 Edward Drive November 28-2012 - (6m) Enfield NS B2T 1H8 (Exs)

CUMMINGS, Robert Harold Charles Edward (Ted) Cummings Charles A. Ellis Springhill, Cumberland County (Ex) Hicks, LeMoine November 20-2012 2091 Union Street 15 Princess Street Westville NS B0K 2A0 PO Box 279 Amherst NS B4H 3Z2 November 28-2012 - (6m)

DOREY, Donald Boyd Donald M. Wolsey Harry D. Thompson, QC Halifax, Halifax Regional Municipality Flaim Wolsey, Chartered Cox & Palmer November 8-2012 Accountants 1100 Purdy’s Wharf Tower I 3058 Oxford Street 1959 Upper Water Street Halifax NS B3L 2W7 PO Box 2380 Central and Nancy D. Dorey Halifax NS B3J 3E5 35 Inverness Avenue November 28-2012 - (6m) Halifax NS B3P 1X6 (Exs)

DOREY, Nancy Barbara John W. Chandler, QC (Ex) David St. C. Bond Chester, Lunenburg County 144 Duke Street 9977 St. Margaret’s Bay Road November 15-2012 PO Box 511 Suite 209 Chester NS B0J 1J0 Hubbards NS B0J 1T0 November 28-2012 - (6m)

ERNST, Muriel Vivian Linda Ann Tanner (Ex) Gordon L. Graham Martins Brook, Lunenburg County 132 Prince’s Inlet Drive 26 Duke Street November 7-2012 Martins Brook NS B0J 2C0 PO Box 807 Lunenburg NS B0J 2C0 November 28-2012 - (6m)

FISHER, Ivy Jenny (aka Jane Fisher) Public Trustee of Nova Scotia (Ad) Susan E. Woolway Springhill, Cumberland County 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia November 15-2012 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 November 28-2012 - (6m)

FULLER, Frances L. The Canada Trust Company (Ex) Janice E. Beaton, QC Halifax, Halifax Regional Municipality 1791 Barrington Street, Suite 503 Coady Filliter November 20-2012 Halifax NS B3J 3K9 208-5880 Spring Garden Road Halifax NS B3H 1Y1 November 28-2012 - (6m)

GASPARETTO, Pasquale Emanuela Gasparetto (Ex) Earl D. Cormier, Esq. Hatchet Lake, Halifax Regional c/o Earl D. Cormier, Esq. 50 Joseph Zatzman Drive Municipality 50 Joseph Zatzman Drive Dartmouth NS B3B 1N8 August 23-2012 Dartmouth NS B3B 1N8 November 28-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 1820 The Royal Gazette, Wednesday, November 28, 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 HARNISH, Melvin Dean Cheryl Stevens (Ex) Derrick G. Wickstrom Chester, Lunenburg County 153 Spruce Street Wickstrom Law November 19-2012 Oakhill NS B4V 0C2 424 Main Street PO Box 159 Mahone Bay NS B0J 2E0 November 28-2012 - (6m)

HARRIS, Herbert Clifford Bessie Louise Harris (Ex) G. David Eldridge, QC Ohio, Shelburne County 1761 Ohio Road PO Box 157 November 8-2012 RR 1, Ohio NS B0T 1W0 Barrington NS B0W 1E0 November 28-2012 - (6m)

HEAD, Rolf Katherine Edwards (Ex) November 28-2012 - (6m) Sydney, Cape Breton Regional 5 Raoul Lane Municipality Sydney NS B1P 0A1 November 21-2012

HEIM, Marjorie Mae Emery Paul Heim (Ex) A. Franceen Romney Mahone Bay, Lunenburg County 19 Bennett Avenue Romneylaw Inc. November 8-2012 Bridgewater NS B4V 2Z4 PO Box 368 Bridgewater NS B4V 2W9 November 28-2012 - (6m)

HOLMES, Mack Donald Chester Daniel Holmes J. Gregory MacDonald, QC RR 1, Stellarton, Pictou County 6208 Trafalgar Road 47 Riverside Street November 13-2012 Trafalgar NS B0K 1S0 and PO Box 697 Stuart Timothy Cleveland New Glasgow NS B2H 5G2 1156 MacLellan’s Brook Road November 28-2012 - (6m) MacLellan’s Brook NS B2H 5C7 (Exs)

KING, Edward Francis Christopher Michael King (Ex) Stephen J. Andrea , Cape Breton Regional 251 Atlantic Street 204 Commercial Street Municipality Sydney Mines NS B1V 1W7 PO Box 204 August 9-2012 North Sydney NS B2A 3M3 November 28-2012 - (6m)

MacGREGOR, MacLaren H. Robert Bruce MacGregor John G. Cooper, QC Kittery Point, Maine, USA 141 Legend Rock Road Crowe Dillon Robinson November 8-2012 Wakefield, Rhode Island 02879 2000-7075 Bayers Road USA and Halifax NS B3L 2C1 Rob Roy MacGregor November 28-2012 - (6m) 463 Adamsville Road Westport, Massachusetts 02790 USA (Exs)

MacLEOD, Horace R. Catherine Ann MacLeod Gibbons Gary L. Corsano South Bar, Cape Breton Regional (Ex) Sampson McDougall Municipality Highway 28 66 Wentworth Street, Suite 200 November 5-2012 South Bar NS B1N 3H6 Sydney NS B1P 6T4 November 28-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1821

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 MacNEIL, Martin Joseph Michael A. MacNeil (Ad) M. Mora B. Maclennan Christmas Island, Cape Breton Regional c/o M. Mora B. Maclennan 33 Archibald Avenue Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 November 19-2012 North Sydney NS B2A 2W6 November 28-2012 - (6m)

MacPHEE, Joan Mary Thomas MacPhee (Ex) Douglas J. Livingstone Halifax, Halifax Regional Municipality 55 Meadowlark Crescent, Apt. 213 Livingstone & Company November 14-2012 Halifax NS B3M 3R2 17 Prince Street, Suite 201 PO Box 664 Dartmouth NS B2Y 3Y9 November 28-2012 - (6m)

MANNING, John Cuthbert The Canada Trust Company Bianca C. Krueger Halifax, Halifax Regional Municipality Attention: Bev Purcell Cox & Palmer November 19-2012 503-1791 Barrington Street 1100 Purdy’s Wharf Tower I Halifax NS B3J 3K9 1959 Upper Water Street and Terrence Craig PO Box 2380 Central 95 Hazelholme Drive Halifax NS B3J 3E5 Dartmouth NS B3M 1N7 (Exs) November 28-2012 - (6m)

PARIS, William Leslie Duane Jackson (Ad) Harry R. G. Munro, QC New Glasgow, Pictou County 52 Martin Drive MacIntosh, MacDonnell & November 14-2012 New Glasgow NS B2H 3Z8 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 November 28-2012 - (6m)

PETERS, Robert Joseph Anthony Joseph Peters (Ex) John G. Cooper, QC Halifax, Halifax Regional Municipality 495 Coverdale Road, #101 Crowe Dillon Robinson November 20-2012 Riverview NB E1B 3R5 2000-7075 Bayers Road Halifax NS B3L 2C1 November 28-2012 - (6m)

ROBAR, Vicent Frederick Bradley Robar (Ex) Peter Muttart New Ross, Lunenburg County 1106 Blackhole Road 20 Cornwallis Street November 13-2012 Canning NS B0P 1H0 PO Box 515 NS B4N 3X3 November 28-2012 - (6m)

ROBSON, Sheila Carmichael John Brian Robson (Ex) Bruce W. Evans Dartmouth, Halifax Regional Municipality 40 Hannebury Drive Smith Evans November 22-2012 Dartmouth NS B2V 1P6 604-45 Alderney Drive Dartmouth NS B2Y 2N6 November 28-2012 - (6m)

ROSS, Vincent Lloyd Linda Marie Garnier (Ex) Stephen J. Andrea Black Rock, Victoria County 34 Staney Brae Drive 204 Commercial Street September 19-2012 Georges River NS B1Y 3E3 PO Box 204 North Sydney NS B2A 3M3 November 28-2012 - (6m)

© NS Office of the Royal Gazette. Web version. 1822 The Royal Gazette, Wednesday, November 28, 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 RUTKA, Marie Agnes Nina Rutka Barnes (Ex) Donald L. Shewfelt Dartmouth, Halifax Regional Municipality 332 Beech Hill Road Landry, McGillivray November 8-2012 RR 1, Aylesford NS B0P 1C0 33 Ochterloney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 November 28-2012 - (6m)

RYAN, Sherman Thomas Mary Donna Kent (Ad) Alan C. MacLean Truro, Colchester County 309 St. Andrews Street Patterson Law November 5-2012 Stewiacke NS B0N 2J0 10 Church Street PO Box 1068 Truro NS B2N 5B9 November 28-2012 - (6m)

SAMPSON, Russell A. The Bank of Nova Scotia Trust Derek E. Vallis Dartmouth, Halifax Regional Municipality Company (Ex) Vallis Law October 19-2012 c/o Vallis Law Suite 518 Cogswell Tower Suite 518 Cogswell Tower 2000 Barrington Street 2000 Barrington Street Halifax NS B3J 3K1 Halifax NS B3J 3K1 November 28-2012 - (6m)

SHAUGHNESSY, Gordon Douglas Alan C. MacLean Alan C. MacLean New Glasgow, Pictou County 10 Church Street Patterson Law November 6-2012 Truro NS B2N 5B9 and 10 Church Street Vickie Stella Marie Shaughnessy PO Box 1068 739 East River Road Truro NS B2N 5B9 Glen Haven Manor November 28-2012 - (6m) New Glasgow NS B2H 5E9 (Exs)

SMITH, Randall Walter Norma Mosher (Ex) Lawrence R. Jessome Enfield, Hants County 9 Heather Lane 736 Highway 2 November 13-2012 Enfield NS B2T 1J9 Elmsdale NS B2S 1E9 November 28-2012 - (6m)

SPARKS, Albert Kenneth Calvin Lawrence Sparks (Ex) Joseph S. Roza Halifax, Halifax Regional Municipality 1227 Mackid Road NE 6021 Young Street, Suite 210 November 15-2012 Calgary AB T2E 6A8 Halifax NS B3K 2A1 November 28-2012 - (6m)

SPENCER, Thomas Patrick Matthew Spencer (Ex) G. Wayne Beaton, QC Sydney, Cape Breton Regional 36 Aspen Grove LaFosse MacLeod Municipality Sydney NS B1L 1C4 50 Dorchester Street November 16-2012 Sydney NS B1P 5Z1 November 28-2012 - (6m)

STEWART, Katherine Isabel Brian Joseph Stewart (Ex) Catherine MacNeil Macdonald Ashdale, Antigonish County c/o MacPherson MacNeil MacPherson MacNeil Macdonald November 22-2012 Macdonald 188 Main Street, Suite 2-5 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Antigonish NS B2G 2B9 November 28-2012 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1823

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 THORNTON, Ronald Barbara Darby (Ex) Barbara Darby Halifax, Halifax Regional Municipality 310-1550 Bedford Highway Gillis & Associates November 21-2012 Bedford NS B4A 1E6 310-1550 Bedford Highway Bedford NS B4A 1E6 November 28-2012 - (6m)

TRIMM, Maxwell Roland Robert Maxwell Trimm David A. Proudfoot Greenwood, Kings County 112 Rivercrest Lane, RR 6 Proudfoot Law Office Inc. August 30-2012 Kingston NS B0P 1R0 and 811 Central Avenue Philip Eugene Trimm PO Box 100 834 Fales Rover Drive Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 (Exs) November 28-2012 - (6m)

WARNER, Edward Margaret Ruth Warner (Ad) R. Bruce MacKeen Pirate Harbour, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen November 22-2012 146 Main Street 146 Main Street PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 November 28-2012 - (6m)

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

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

Estate Name Date of First Insertion

ABBOTT, John Andrew ...... July 18-2012 ABRAHAM, Sophy ...... October 10-2012 ACKERT, Stewart Morley...... June 13-2012 ADAMS, Irene Lillian ...... June 20-2012 AINSWORTH, Darlene Marie...... November 7-2012 ALLEN, Margaret Aileen ...... August 8-2012 ALSTON, Thomasina (Ina)...... October 3-2012 AMERO, Bernard Joseph ...... September 19-2012 AMIRAULT, Ann Leona...... July 11-2012 AMIRO, Rubin Emile ...... June 6-2012 ANDERSON, John Robert ...... September 5-2012 ANDREW, Ruth ...... May 30-2012 ANGEVINE, Lloyd James, Sr...... May 30-2012 ANGROVE, John Richard ...... August 1-2012 ANTHONY, Richard Dean ...... August 15-2012 ARAB, Patricia Theresa...... July 11-2012 ARCHIBALD, William Harry ...... August 22-2012 ARMSTRONG, Jennie Louise ...... August 29-2012 ARMSTRONG, Sean Daniel ...... November 21-2012 ARMSWORTHY, Eileen Edith...... October 3-2012

© NS Office of the Royal Gazette. Web version. 1824 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

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 BAKER, Lester William ...... May 30-2012 BALSER, Seddie Alice...... September 19-2012 BAMBURY, James Samuel...... October 17-2012 BARKHOUSE, Verna Loretta ...... August 29-2012 BARNES, Margaret...... September 5-2012 BARTLETT, Ida May ...... September 26-2012 BARTLETT, Ruth Vivian ...... October 31-2012 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, Roderick...... June 6-2012 BEATTIE, Sarah Rorison (a.k.a. Sheila Rorison Beattie) ...... July 18-2012 BEAVER, Harvey ...... June 13-2012 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 BELT, Jack W. (a.k.a. Joseph Wentworth Belt) ...... June 13-2012 BENDELL, Kathleen Ethel ...... October 17-2012 BENT, Sarah Jane ...... August 22-2012 BERGMAN, Mark Andrew...... September 26-2012 BERNARD, Joseph W. C...... October 24-2012 BERTELSEN, Jan Eske ...... June 20-2012 BEST, Frances Lillian ...... June 13-2012 BEZANSON, Gordon Karl ...... July 18-2012 BHOLA, Phyllis Elaine Rita ...... August 15-2012 BIDART, Michael Kent...... May 30-2012 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 BLAIN, Sheila Marie...... June 13-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1825

Estate Name Date of First Insertion

BLINN, Gladys ...... September 26-2012 BLOM, Alice Irene ...... June 6-2012 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 BONE, Beulah Pauline ...... June 13-2012 BONNER, John Nicholson ...... August 15-2012 BORDEN, Blanche Elizabeth ...... October 10-2012 BORDEN, H. Allison ...... October 24-2012 BOUCHIE, Hilda Lena May...... June 13-2012 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 BOUTILIER, Lorna Cecilia (aka Lorna Celia Boutilier) (one month estate) ...... October 31-2012 BOWSER, James Allister ...... October 3-2012 BOWSER, Olga Margaret...... September 19-2012 BOYCE, Heather Fay ...... July 11-2012 BOYD, Beatrice Mary ...... September 19-2012 BOYDEN, Alfred George ...... June 13-2012 BOYLE, Frances Alexis ...... October 24-2012 BRACE, Sidney...... June 6-2012 BRAGANZA, Jerome Xavier ...... November 14-2012 BRANDER, Sue M...... September 26-2012 BRANNEN, A. Douglas (a.k.a. Douglas Brannen and Arthur Douglas Brannen) ...... May 30-2012 BRANNEN, Ronald Ellsworth ...... August 29-2012 BRENNICK, Michael Bernard ...... July 11-2012 BRODERICK, Gertrude ...... June 20-2012 BROTHERS, Baden Powell ...... October 31-2012 BROWN, Allison Howard ...... October 3-2012 BROWN, Ernest Elmer ...... September 19-2012 BROWN, Etta ...... May 30-2012 BROWN, George Boiven ...... October 3-2012 BROWN, Vernon William ...... October 17-2012 BRUBACHER, Howard Murray...... June 6-2012 BRUNELLE, Paul Joseph ...... September 5-2012 BUCHANAN, William A...... September 12-2012 BUCKLER, Donald Keith...... September 19-2012 BURDEN, Margaret Mary...... August 22-2012 BURGESS, Merton Roderick ...... May 30-2012 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 BURTON, Euphemia ...... July 11-2012 BURTON, Gertrude...... October 31-2012

© NS Office of the Royal Gazette. Web version. 1826 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

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, Alvin Norval ...... June 6-2012 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 CAMUS, Victor...... June 13-2012 CANNING, Karen May ...... October 3-2012 CARD, Edna Donita ...... May 30-2012 CARSLEY, Holly Holmes...... October 31-2012 CARSON, Byron Walter...... July 4-2012 CARTER, Gordon Anthony ...... June 6-2012 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 CHAMBERS, Wilfred Francis...... June 6-2012 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, Christena...... May 30-2012 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, Wayne Kenneth ...... July 18-2012 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, Irene Joan...... May 30-2012 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1827

Estate Name Date of First Insertion

COLE, Elaine...... October 31-2012 COLEMAN, Donna Marie ...... October 10-2012 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, Kenneth St. Clair...... August 8-2012 CONROD, Carl Thornton ...... July 18-2012 COOKE, Muriel B...... November 14-2012 CORBETT, Lawson ...... June 6-2012 CORBIN, Victor Verne...... July 18-2012 CORKUM, Mary Lillian ...... June 27-2012 CORMIER, Annie Rose...... June 6-2012 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 COVEY, Walter Cyril ...... September 26-2012 COX, Douglas M...... June 27-2012 COX, Edna Irene...... September 26-2012 COX, William H...... June 13-2012 CRAGG, Loy Regina ...... August 15-2012 CRAIG, Evelyn Brenda...... June 20-2012 CRAIG, Joseph Francis McLean...... June 6-2012 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 CROSS, Harry Sinclair ...... June 13-2012 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, Joan E...... June 13-2012 CUNNINGHAM, Kathryn Elizabeth ...... July 11-2012 CURLEY, Lillian Mary ...... August 22-2012 D’ENTREMONT, Cecile Marie (a.k.a. Marie Cecile d’Entremont)...... August 22-2012 DABREO, Vicki Lynn (a.k.a. Vicki Lynn Wilson)...... June 6-2012 DALEY, Patrick John ...... October 10-2012 DARTT, Sharon Lee ...... August 29-2012

© NS Office of the Royal Gazette. Web version. 1828 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

DAUPHINEE, Bernard Robert ...... May 30-2012 DAUPHINEE, Georgie Evelyn ...... November 14-2012 DAURIE, Douglas Guy ...... September 26-2012 DAVID-TRIDER, Sylvia Anne ...... October 31-2012 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 DEWAR, John Robbins ...... May 30-2012 DeWOLFE, Joan Catherine...... June 13-2012 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 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 DONCASTER, Marion Frances ...... May 30-2012 DONOVAN, Joseph Patrick ...... October 31-2012 DORRANCE, M. Patricia ...... October 24-2012 DOUCET, J. Gustave ...... July 11-2012 DOUCETTE, Dorothy Louise ...... October 31-2012 DOUCETTE, Josephine Beatrice ...... July 25-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1829

Estate Name Date of First Insertion

DOWNEY, Kathleen Grace...... August 15-2012 DOWNEY, Ralph Francis...... September 12-2012 DOYLE, Gerald William ...... June 13-2012 DOYLE, Thelma ...... October 3-2012 DRYSDALE, James Gordon...... September 26-2012 DUFFUS, Caroline Elizabeth ...... July 4-2012 DUFFY, Trevor Orison ...... September 12-2012 DULONG, Marie Rita ...... May 30-2012 DUNBAR, Margaret Elizabeth ...... November 21-2012 DUNCAN, June Catherine ...... August 29-2012 DUNLOP, Lloyd David Millar ...... July 11-2012 DUNN, Christine Therese ...... June 6-2012 DUNN, Phyllis Belle ...... June 20-2012 DUNN, Stephen ...... September 12-2012 DUNSWORTH, Margaret Theresa ...... November 7-2012 DUPONT, Henry...... August 15-2012 DURLING, Jean Frances...... November 21-2012 DWYER, Charles Austin...... June 6-2012 DWYER, John...... June 6-2012 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 EMBREE, Rena Estella...... June 6-2012 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 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 FARID, Hoda...... June 13-2012 FARRELL, Michael Joseph ...... August 15-2012 FARREN, Kevin Sean...... September 12-2012 FASEVICH, Michael Alexander...... July 4-2012 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

© NS Office of the Royal Gazette. Web version. 1830 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

FERGUSON, Earl Evans...... August 1-2012 FERGUSON, Robert Gerald ...... September 19-2012 FIANDER, Leonard Frederick ...... November 14-2012 FISHER, Lyda Frances ...... September 12-2012 FISHER, Mary Lucille ...... November 21-2012 FITZGERALD, Dolores Marie ...... July 25-2012 FITZPATRICK, Elizabeth Iris...... August 15-2012 FLETCHER, Marc Andrew ...... October 17-2012 FLEURY, Delima T...... November 7-2012 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 FORWARD, Florence Mary ...... June 6-2012 FOSTER, Gary Richard...... June 13-2012 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, Laura Elizabeth...... June 6-2012 FRASER, Lloyd Randolph ...... August 15-2012 FRASER, Margaret Agnes...... October 31-2012 FRASER, Richard John...... November 14-2012 FRASER, Roderick Richard ...... May 30-2012 FREEMAN, Walter Wile...... May 30-2012 FROST, Llewellyn R...... September 5-2012 FROST, Mary Annie Catherine...... November 14-2012 FULLER, Hilda Louise ...... September 26-2012 FULTZ, John Gerald ...... August 29-2012 FUNT, Bina...... June 20-2012 GAETZ, Beatrice Muriel ...... June 13-2012 GALBRAITH, Roberta Jessie...... November 7-2012 GALLEY, Clifford Guy ...... June 13-2012 GAMBLE, Elizabeth Louise...... June 6-2012 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 GAUDET, Bernadette M...... June 20-2012 GAUNT, Toni Jane ...... June 20-2012 GAVEL, Enos George...... May 30-2012 GAY, Dorothy Emily ...... July 18-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1831

Estate Name Date of First Insertion

GEDDES, Kathleen I...... August 29-2012 GENT, Evelyn Crystal...... November 21-2012 GEORGE, Sterling Leroy ...... November 7-2012 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 GILLIES, Mary Flora ...... September 26-2012 GILLIS, Angus ...... October 24-2012 GILLIS, Geraldine...... September 12-2012 GILLIS, Sophia ...... October 24-2012 GLENCROSS, Mary Lynn ...... June 6-2012 GLOVER, George Everett...... August 15-2012 GOGAN, Allison Robert ...... July 11-2012 GOODYER, Margaret June ...... July 25-2012 GORDON, Norma Jean ...... October 17-2012 GOUTHRO, Daniel Joseph Francis ...... November 21-2012 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, Gertrude Fay...... August 8-2012 GRAY, Rita Mae...... August 22-2012 GREEN, Gladys May...... August 15-2012 GREENE, Elizabeth Ann...... September 26-2012 GREENWOOD, Gloria Eleanor ...... October 10-2012 GREIG, James...... July 25-2012 GRENNAN, Maggie Maureen ...... June 6-2012 GUNN, Janet Campbell ...... July 18-2012 HAEUSSLER, Sigfried (aka Siegfried Haeussler) ...... October 3-2012 HAGGETT, George ...... August 29-2012 HAINES, John W...... November 21-2012 HALL, Carol Ethel...... June 13-2012 HALL, Charles William ...... August 15-2012 HAMM, Joyce Shirley...... September 19-2012 HANRAHAN, Audrey Merle ...... June 6-2012 HAPE, Donna Marie ...... November 14-2012 HARRINGTON, Beatrice M...... June 27-2012 HARRIS, Doris Ross...... July 11-2012 HARRIS, Lilyanne...... August 15-2012 HARRIS, Wayne Kenneth...... July 25-2012 HARRISON, Edith Madeline ...... November 21-2012 HARRISON, Katherine Ella-Ann ...... May 30-2012 HARTLIN, Keith F...... June 27-2012 HASSAN, Hafidzah...... September 19-2012

© NS Office of the Royal Gazette. Web version. 1832 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

HATT, Sheldon Robie ...... June 13-2012 HATT, Violet...... September 26-2012 HAWLEY, Olive Mae...... September 12-2012 HEARN, Patrick Joseph, Jr...... September 19-2012 HEBERT, Dorothy Bernadette ...... October 31-2012 HEISLER, Kenneth Gerald ...... August 22-2012 HEIT, Benjamin Joseph...... June 6-2012 HELPARD, Elizabeth Victoria ...... June 13-2012 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 HOMINCHUK, Kimberley Joan ...... July 18-2012 HORNE, Mary Louise...... August 15-2012 HORTON, Ivey ...... November 7-2012 HOUSE, Dorothy May ...... May 30-2012 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 HUDRY, Gertrude Anne ...... May 30-2012 HUSKINS, Bruce Horne ...... June 27-2012 HUTT, Robert F...... June 20-2012 IMRIE, Elizabeth Price ...... October 10-2012 INKPEN, George Earl...... June 6-2012 IRVING, Norma Millicent ...... July 25-2012 ISNER, Donald Clyde...... October 17-2012 JAMES, Gerine Margaret ...... October 10-2012 JEFFCOCK, Vera ...... July 18-2012 JEFFERSON, George Garfield ...... May 30-2012 JEFFERSON, Nancy Marie...... May 30-2012 JENKINS, Gordon Lewis ...... July 11-2012 JENKINS, Melba June...... August 29-2012 JENNINGS, Thomas James...... November 14-2012 JESSOME, Lewis Harold ...... October 24-2012 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 JOLLIMORE, Florence Eva ...... November 14-2012 JOLLIMORE-BOLTON, Barbara Jean...... June 6-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1833

Estate Name Date of First Insertion

JOLLYMORE, Gerald Joseph John...... October 10-2012 JONES, Ardath Patricia Fairn ...... July 4-2012 JONES, Arnold Gray...... September 19-2012 JONES, Henry David...... May 30-2012 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 KARKLINS, Paul Alexander...... May 30-2012 KARMO, Irene H...... June 13-2012 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 KELLY, Muriel Josephine ...... June 13-2012 KELSEY, Lindsay Wayne...... June 6-2012 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, Gloria Minnie...... November 14-2012 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 KNOL, Antje ...... June 13-2012 KUCERA, Hans...... May 30-2012 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 LANDRY, Georgena Mae ...... June 13-2012 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

© NS Office of the Royal Gazette. Web version. 1834 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

LARSSON, Stig Ove...... October 31-2012 LAVALLEE, Evelyn May ...... August 15-2012 LAWRENCE, Cyril Reginald ...... August 1-2012 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 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 LOHNES, Ralph Victor ...... June 13-2012 LOMAS-ANDERSON, Aleah ...... October 10-2012 LONG, Robert Dennis ...... June 13-2012 LOUGHEAD, William Parker ...... July 4-2012 LOVETT, Melitha Priscilla ...... October 10-2012 LUCKE, Alice A...... June 6-2012 LUNN, Clara Alma ...... June 6-2012 LUNN, Keith ...... May 30-2012 LYNDS, Jeffery Albert ...... August 22-2012 LYONS, Mary ...... November 7-2012 MacADAMS, Betty Ann ...... July 4-2012 MacAULAY, Malcolm Alexander...... June 6-2012 MacDONALD, Alma Christena ...... August 15-2012 MacDONALD, Anthony ...... October 17-2012 MacDONALD, Cecilia Mary ...... June 13-2012 MacDONALD, Charles Malcolm ...... May 30-2012 MacDONALD, Charles William ...... August 15-2012 MacDONALD, Clara Belle ...... October 3-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1835

Estate Name Date of First Insertion

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 ...... September 26-2012 MacDONALD, Eric James ...... June 27-2012 MacDONALD, Erna ...... July 4-2012 MacDONALD, Frances Louise ...... June 27-2012 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 Josephine ...... June 13-2012 MacDONALD, Mary Ruth ...... July 25-2012 MacDONALD, Olive C...... October 3-2012 MacDONALD, Roderick ...... July 11-2012 MacDONELL, Catherine R...... July 25-2012 MacDOUGALL, Frances Anita ...... September 26-2012 MacDOUGALL, Theresa Isabel ...... May 30-2012 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 MacINTOSH, Mary Pauline ...... September 12-2012 MacISAAC, Marilyn...... June 6-2012 MacKAY, Charles Reginald ...... October 17-2012 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, Lillian C...... May 30-2012 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, Clifford Joseph...... June 6-2012

© NS Office of the Royal Gazette. Web version. 1836 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

MacLEAN, Hugh Michael ...... May 30-2012 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 MacLENNAN, Jennie Christene ...... November 21-2012 MacLEOD, Daniel Stanislaus ...... August 22-2012 MacLEOD, John Frederick ...... August 15-2012 MacLEOD, John Roderick ...... October 31-2012 MacLEOD, John William ...... June 20-2012 MacLEOD, Robert John ...... May 30-2012 MacMILLAN, Charles John ...... October 3-2012 MacNEIL, Mary Monica...... August 29-2012 MacNEIL, Rita...... September 12-2012 MacNEIL, Veronica Anne...... October 3-2012 MacNEVIN, Roderick George...... October 17-2012 MacPHEE, 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 MANLEY, Arthur Lloyd...... August 29-2012 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, David Kenneth...... June 13-2012 MATORIN, Lillie Marie ...... June 6-2012 MAUGER, Emily Edith ...... July 18-2012 MAXWELL, Diane Elizabeth ...... July 4-2012 MAYFIELD, Jean Mary (aka Mary Jean Mayfield) ...... October 17-2012 McCALLUM, Barbara Alice Weaver...... September 19-2012 McCARTHY, Gertrude Cecilia ...... May 30-2012 McCARTHY, Margaret Mary Leahy...... July 11-2012 McCARTHY, Mary...... August 15-2012 McCLEAVE, Blanche Nicholson ...... June 20-2012 McCULLOCH, Joyce Margaret...... June 6-2012 McCULLOCH, Patricia Jane...... August 15-2012 McCULLY, Myrna Louise ...... November 14-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1837

Estate Name Date of First Insertion

McDONALD, Mary Beryl ...... May 30-2012 McEACHERN, Harry Douglas (aka Harry Douglas McEachren) ...... November 14-2012 McGOWAN, Louise C...... June 20-2012 McGRATH, Daniel Joseph ...... November 14-2012 McGRATH, Martha...... August 15-2012 McGUIGAN, Elizabeth Ruth ...... October 3-2012 McGUIRE, Elda P...... August 15-2012 McINNIS, James Edwin...... August 22-2012 McINNIS, Sandra Jean ...... September 26-2012 McISAAC, Gus (a.k.a. Augustine) ...... June 13-2012 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, Mary Ellen ...... August 8-2012 McPHEE, Nina Agnes...... June 20-2012 McPHEE, Norman Leo ...... June 27-2012 McRAE, Frank Clifford...... July 25-2012 McRAE, James Hartley...... June 13-2012 MEAGHER, Basil ...... June 13-2012 MEERY, Agnes...... October 3-2012 MELANSON, Estella Newell ...... May 30-2012 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 MILLER, Gene Edgar ...... November 7-2012 MILLER, Keith Macleod ...... October 10-2012 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

© NS Office of the Royal Gazette. Web version. 1838 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

MORRISON, Andrew David...... November 14-2012 MORRISON, Isabel...... June 13-2012 MORRISON, Leonard Maxwell ...... July 4-2012 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 MOSHER, Patricia Ann...... June 13-2012 MOUKDAD, Haidar ...... August 1-2012 MOULTON, Douglas George ...... August 1-2012 MUIR, Mary Melina ...... August 1-2012 MUISE, Thomas Remi...... July 11-2012 MULLEY, Leonard James ...... September 12-2012 MUNRO, Austin Fraser...... May 30-2012 MUNROE, Gerald Robert...... June 20-2012 MUNROE, Stella May...... July 11-2012 MURPHY, Elizabeth (Elise) ...... October 31-2012 MURPHY, Florence Marguerite ...... November 21-2012 MURPHY, Samuel Anthony ...... June 6-2012 MURRAY, Alexander Howard...... May 30-2012 MURRAY, Duncan Erwin...... September 12-2012 MYERS, John Arthur ...... July 4-2012 NAAS, Lorraine Edward Andrew ...... May 30-2012 NAGLE, Thelma Kathleen...... October 31-2012 NASH, Florence...... July 11-2012 NETTE, Alan Leen ...... May 30-2012 NEVEU, Margaret Jane...... October 3-2012 NEWCOMBE, Bruce Frederick...... November 21-2012 NEWELL, Herbert Angus ...... July 11-2012 NEWELL, Keith Earl ...... May 30-2012 NEWMAN, Robert James...... November 21-2012 NICHOLSON, Larry Lee...... June 6-2012 NICHOLSON, Marilyn...... October 24-2012 NICKERSON, Audrey Lorraine ...... October 3-2012 NICKERSON, John James ...... August 22-2012 NICKERSON, Sybil Louise...... September 5-2012 NICKERSON, Winnifred Louise...... June 6-2012 NICKLE, Thelma Lucy...... September 12-2012 NICOLLE, William James ...... May 30-2012 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1839

Estate Name Date of First Insertion

O’BRIEN, Rhoda Evon ...... November 14-2012 O’CONNELL, Isabel ...... May 30-2012 O’DONNELL, Wilfred Raymond ...... October 10-2012 O’MAHONY, Delores M...... October 17-2012 OAKES, Juanita Elaine ...... October 3-2012 OICKLE, Robert James...... May 30-2012 OURSEN, Evelyn Johanna ...... October 17-2012 PACE, Susan Thelma...... June 13-2012 PAGE, Carol Jean ...... July 25-2012 PAINE, Marion Elizabeth ...... October 31-2012 PALMER, Marietta Levaughn ...... November 14-2012 PAQUET, Walter Francis ...... November 14-2012 PARKER, Christena C...... October 24-2012 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 PASHA, Gail Marie...... June 6-2012 PATRIQUIN, Austin W...... June 13-2012 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 PETERSEN, Henry Drake ...... November 14-2012 PETRIE, Mary M...... September 26-2012 PETRONY, Edward Charles ...... August 15-2012 PETTIS, Gwenneth Audrey ...... June 6-2012 PEVERILL, Donald G...... July 18-2012 PEVERILL, Marion Joyce...... June 6-2012 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, Dorene L...... May 30-2012

© NS Office of the Royal Gazette. Web version. 1840 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

PORTER, Margaret Doreen...... May 30-2012 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 PUSHIE, William Henry ...... June 6-2012 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, Mary Agnes ...... June 20-2012 RAMEY, Ruth Elizabeth...... October 3-2012 RANDEM, Knut Arvid ...... May 30-2012 RANEY, John Jeffrey ...... July 11-2012 RAPPAPORT, Irene Sue...... June 13-2012 RATTO, William Oliver ...... August 29-2012 REDMOND, Douglas Samuel ...... September 12-2012 REEVES, Courtney Sylvannus ...... October 10-2012 REID, Roland A...... June 13-2012 RELF, Elizabeth Anne...... November 7-2012 RHULAND, Geraldine Louise ...... June 20-2012 RICE, Etta Victoria ...... October 10-2012 RICE, Norman Clark...... June 6-2012 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 RIDGEWAY, Frank...... August 8-2012 RIGGS, Mary Margaret, Sr...... July 4-2012 RIPLEY, Howard Andrew...... May 30-2012 RITCHIE, Christopher Darrell ...... October 17-2012 ROACH, Edward L...... June 20-2012 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, 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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1841

Estate Name Date of First Insertion

RODA, Amelia C...... July 18-2012 ROGERS, Mary Jennie ...... June 27-2012 ROPER, Catherine Jean...... July 4-2012 RORISON, Margaret...... November 21-2012 ROSE, Hubert Leslie...... May 30-2012 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 RUDOLPH, John Henry Edward ...... September 19-2012 RUSSELL, Robert Cyril ...... September 12-2012 RYAN, Willena Harriette ...... June 6-2012 SABEAN, Charles Roy ...... September 26-2012 SALTER, Dwight Todd ...... July 4-2012 SAMPSON, Dorothy M...... June 13-2012 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 SAMSON, Amelia Harriett ...... June 27-2012 SANSONE, Mary Catherine ...... July 18-2012 SANTILLI, Maria ...... July 18-2012 SARTY, Althea Goldie Elizabeth ...... May 30-2012 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 SHAW, Donald Mark ...... August 1-2012 SHEA, Della Mildred...... May 30-2012 SHEEHAN, John ...... September 26-2012 SHIRRAN, David Wayne ...... July 18-2012 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

© NS Office of the Royal Gazette. Web version. 1842 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

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, Esther Lucy Marguerite...... August 8-2012 SMITH, Frances Marie ...... June 27-2012 SMITH, Gault Adams ...... September 26-2012 SMITH, George Logan ...... October 24-2012 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, Leonard Jean...... June 20-2012 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 SONDEY, Eleanor M. (a.k.a. Eleanor S. Sondey) ...... May 30-2012 SPATES, Joyce Minetta...... October 10-2012 SPATES, Willard Nelson ...... October 10-2012 SPEED, Arthur...... August 29-2012 SPENCER, Robert DeWitt ...... September 26-2012 SPRAGUE, Jessie Rita ...... October 17-2012 STARR, Joseph ...... November 14-2012 STARRATT, Stanley Smith...... October 31-2012 STEELE, Marie Caroline ...... August 1-2012 STEELE, Robert F...... July 18-2012 STEELE, Sharon Ann ...... November 14-2012 STEVENS, Emery M...... November 21-2012 STEVENS, Gloria Inez ...... September 12-2012 STEWART, Edmund David ...... August 1-2012 STEWART, Frances Margaret...... September 12-2012 STEWART, Hector Francis...... October 31-2012 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 SUTHERLAND, Muriel Ileene ...... May 30-2012 SUTHERLAND, Wilbert Earle ...... May 30-2012 SWAIN, Caren I...... October 3-2012 SWIFT, John Oxley ...... September 5-2012 SWINIMER, Maxwell Harding...... May 30-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1843

Estate Name Date of First Insertion

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 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 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 TRIMPER, David Dean...... September 26-2012 TUGWELL, Keith Allan ...... July 25-2012 TURNER, Terrence Patrick...... June 27-2012 UHLMAN, Frances Laura...... June 13-2012 VACON, John Stephen ...... June 6-2012 VAN DRIESSCHE, Therese Lucie ...... July 11-2012 VAN SCHAIK, Violet ...... May 30-2012 VAUTOUR, Amelia Inez ...... October 3-2012 VENEDAM, Joseph Rudolph ...... August 29-2012 VETESE, Carlo Bernard ...... May 30-2012 VINING, Leo Charles ...... May 30-2012 VIRTUE, Rita ...... August 29-2012 WALKER, Douglas Peter ...... September 12-2012 WALKER, Florence Theresa...... June 13-2012 WALKER, Hugh Francis ...... June 13-2012 WALLACE, Joan Ethel...... May 30-2012 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, June Martha ...... July 25-2012 WATERMAN, Royce Allen ...... June 6-2012 WATSON, Albert Edward...... May 30-2012 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

© NS Office of the Royal Gazette. Web version. 1844 The Royal Gazette, Wednesday, November 28, 2012

Estate Name Date of First Insertion

WAYBRET, Sandra Elizabeth...... June 6-2012 WEAGLE, Hazel Beatrice ...... July 25-2012 WEBB, Helen Crowe...... July 4-2012 WEEKS, Lillian Marie ...... November 14-2012 WEIL, Stella ...... June 20-2012 WEIR, Gladys Beatrice ...... October 24-2012 WELFORD, Philipp Klaus ...... June 13-2012 WELLENBACH, Pauline ...... September 26-2012 WELSH, John Stanford ...... October 24-2012 WENTZELL, Grace Marie ...... June 13-2012 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, Croyden George, Jr...... October 17-2012 WOOLGAR, Edwin W. “Ted” ...... September 12-2012 YORKE, Lewis A...... June 13-2012 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 ZWEIFEL, Monika ...... October 31-2012

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, November 28, 2012 1845

INDEX OF NOTICES NOVEMBER 28, 2012 ISSUE

Orders in Council: Municipal Government Act: 2012-366 Acting Minister ...... 1811 Registered Municipal Auditor re Kevin MacDonald & Associates Inc...... 1812 Companies Act: 2478989 Nova Scotia Limited ...... 1814 Notaries and Commissioners Act: Autofervor Inc...... 1814 Commissioner appointments & revocations .....1811 B & D Carpets and Flooring Limited...... 1814 Bight Interactive, Inc...... 1814 Probate Act: British Car Sales Limited ...... 1814 Estate notices (first time)...... 1817 CVG-CJ Tower Middle, ULC...... 1814/15 Fiander Real Estate Limited...... 1815 MI Developments Corporation ...... 1815 Paradise Service Centre Ltd...... 1815 SECOND OR SUBSEQUENT TIME NOTICES SSC Energy Advisory Services Inc...... 1815 Sydney Environmental Resources Limited ..... 1815 Motor Carrier Act: Markie Bus Tours ...... 1816 Land Registration Act: PID 15856743 (11 Hillside Ave, Glace Bay) .... 1812 Motor Vehicle Transport Act: Markie Bus Tours ...... 1816 Motor Carrier Act: Transoverland Limited...... 1813 Probate Act: Est of Charles M. Yeates (solemn form)...... 1816 Motor Vehicle Transport Act: 100921 P.E.I. Inc. o/a Advanced Shuttle Service 1813 Estate notices...... 1823

© NS Office of the Royal Gazette. Web version. 1846 The Royal Gazette, Wednesday, November 28, 2012

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.