Published by Authority PART 1 VOLUME 216, NO. 10

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 7, 2007

A certified copy of an Order in Council To be Acting Minister of Education from Monday, dated March 2, 2007 March 5, 2007 to Friday, March 9, 2007, inclusive: the Honourable ; 2007-132 To be Acting Minister of Education from Saturday, March 10, 2007 to Sunday, March 11, 2007, inclusive: The Governor in Council is pleased to appoint, the Honourable ; confirm and ratify the actions of the following To be Acting Minister of Education from Monday, Ministers: March 12, 2007 to Monday, March 19, 2007, inclusive: To be Acting Minister of Finance, Acting Minister the Honourable Angus MacIsaac; of Aboriginal Affairs, Acting Minister responsible for To be Acting Attorney General and Minister of Justice, the Securities Act and for the Insurance Act, Acting Acting Minister responsible for the Human Rights Act, Minister responsible for the administration of Part I of Acting Minister responsible for the Regulations Act and the Gaming Control Act and to be responsible for any Acting Minister responsible for Part II of the Workers’ and all other duties assigned to that Minister from 6:00 Compensation Act from 8:00 a.m., Friday, March 9, 2007 p.m., Tuesday, February 27, 2007 until 11:30 a.m., until 8:00 p.m., Friday, March 16, 2007: the Honourable Thursday, March 1, 2007: the Honourable Jamie Muir; Chris d’Entremont; To be Acting Minister of Finance, Acting Minister To be Acting Minister of Community Services, Acting of Aboriginal Affairs, Acting Minister responsible for Minister responsible for the Disabled Persons’ the Securities Act and for the Insurance Act, Acting Commission Act and to be responsible for any and all Minister responsible for the administration of Part I of other duties assigned to that Minister from 12:00 p.m., the Gaming Control Act and to be responsible for any Friday, March 9, 2007 until 12:00 p.m., Sunday, March and all other duties assigned to that Minister from 6:00 18, 2007: the Honourable Chris d’Entremont; a.m., Friday, March 9, 2007 until 6:00 a.m., Monday, To be Acting Minister of Fisheries and Aquaculture March 12, 2007: the Honourable Carolyn Bolivar- and Acting Minister of Agriculture from 6:00 p.m., Getson; Saturday, March 10, 2007 until 10:00 p.m., Wednesday, To be Acting Minister of Finance, Acting Minister March 14, 2007: the Honourable Chris d’Entremont; of Aboriginal Affairs, Acting Minister responsible for To be Acting Minister of Service Nova Scotia and the Securities Act and for the Insurance Act, Acting Municipal Relations, Acting Minister responsible for the Minister responsible for the administration of Part I of Residential Tenancies Act and to be responsible for any the Gaming Control Act and to be responsible for any and all other duties assigned to that Minister from 6:00 and all other duties assigned to that Minister from 6:00 a.m., Saturday, March 10, 2007 until 7:00 a.m., Monday, a.m., Monday, March 12, 2007 until 5:00 p.m., Friday, March 19, 2007: the Honourable Barry Barnet; March 16, 2007: the Honourable Angus MacIsaac; To be Acting Minister of Natural Resources from 8:45 To be Acting Minister of Economic Development a.m., Monday, March 5, 2007 until 3:30 p.m., Tuesday, and to be responsible for any and all other duties March 6, 2007: the Honourable ; assigned to that Minister from 6:00 a.m., Friday, March To be Acting Minister of Finance, Acting Minister of 2, 2007 until 9:30 p.m., Sunday, March 18, 2007: the Aboriginal Affairs, Acting Minister responsible for the Honourable ; Securities Act and for the Insurance Act, Acting Minister responsible for the administration of Part 1 of the Gaming

© NS Office of the Royal Gazette. Web version. 485 486 The Royal Gazette, Wednesday, March 7, 2007

Control Act, and to be responsible for any and all other REV. CAROLYN PALMER duties assigned to that Minister from 6:00 p.m., UNITED CHURCH OF CANADA Monday, March 5, 2007 until 11:00 a.m., Wednesday, REV. ARLENE RICHES March 7, 2007: the Honourable Jamie Muir; UNITED CHURCH OF CANADA To be Acting Minister of Immigration, Acting REV. MARY ROWE Minister of Seniors, Acting Minister of Human UNITED CHURCH OF CANADA Resources, Acting Minister responsible for the Public REV. JEAN SIMMS-MILLS Service Commission, Acting Minister of Emergency UNITED CHURCH OF CANADA Management, Acting Chair of the Senior Citizens’ REV. R. LAIRD STIRLING Secretariat, Acting Minister responsible for the Nova UNITED CHURCH OF CANADA Scotia Liquor Corporation, Acting Minister responsible REV. J. EDWARD S. TARRANT for the Liquor Control Act and Acting Minister UNITED CHURCH OF CANADA responsible for the Advisory Council on the Status of REV. WILLIAM TITUS Women Act, and to be responsible for any and all other UNITED CHURCH OF CANADA duties assigned to that Minister from 6:00 a.m., Sunday, REV. ALFRED F. WOODWORTH March 4, 2007 until 12:00 midnight, Tuesday, March 6, UNITED CHURCH OF CANADA 2007: the Honourable Jamie Muir. REV. MICHAEL F. BLUME UNITED PENTECOSTAL CHURCH Certified to be a true copy REV. EUNILAH K. MEAN sgd: R. C. Fowler UNITED PENTECOSTAL CHURCH R. C. Fowler REV. DAVID MUNRO ARTHUR Clerk of the Executive Council ROCK CHURCH CHRISTIAN ASSOCIATION REV. BRUCE M. BELAIR VITAL STATISTICS ROCK CHURCH CHRISTIAN ASSOCIATION REPORT OF CANCELLED CLERGY REV. ROY AUSTIN FOR THE MONTH OF FEBRUARY 2007 CHURCH OF THE NAZARENE BISHOP GARY PARRISH Notice is hereby given under the provisions of CHURCH OF JESUS CHRIST OF LATTER-DAY Section 7, Subsection 2, of the Solemnization of SAINTS Marriage Act, that the following names are removed REV. JERRY RIDLING from the Register as being authorized to perform CHRISTIAN CHURCH (DISCIPLES OF CHRIST) marriages in the Province of Nova Scotia. MAJOR BRIAN PEDDLE THE SALVATION ARMY NAME and RELIGION MAJOR ROSALIE PEDDLE THE SALVATION ARMY REV. JAMES FORBES CAPTAIN BRIAN WHEELER UNITED CHURCH OF CANADA THE SALVATION ARMY REV. MARY HAYLOCK CAPTAIN VALERIE WHEELER UNITED CHURCH OF CANADA THE SALVATION ARMY REV. MARION INNES REV. RALPH LOEBENBURG UNITED CHURCH OF CANADA HEBREW REV. FOSTER B. JENKINS MR. MAX LUBETZKI UNITED CHURCH OF CANADA HEBREW REV. ROBERT LATIMER REV. GRACE I. BROWN UNITED CHURCH OF CANADA CANADIAN FELLOWSHIP OF CHURCHES & REV. MARION LLOY MINISTERS UNITED CHURCH OF CANADA REV. DAVID CAMPBELL REV. ALEXANDER F. MACLEAN CANADIAN FELLOWSHIP OF CHURCHES & UNITED CHURCH OF CANADA MINISTERS REV. E. WAYNE MITTON REV. G. WAYNE HIGGINS UNITED CHURCH OF CANADA CANADIAN FELLOWSHIP OF CHURCHES & REV. GORDON S. MURRAY MINISTERS UNITED CHURCH OF CANADA REV. STEVEN MACPHERSON REV. ROLAND MURRAY VINEYARD CHRISTIAN FELLOWSHIP UNITED CHURCH OF CANADA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 487

LELAND RUEL MAERZ - and - VINEYARD CHRISTIAN FELLOWSHIP IN THE MATTER OF: The Application of REV./SR. MAYANN ELIZABETH FRANCIS 3064790 Nova Scotia Limited for Leave to AFRICAN ORTHODOX CHURCH Surrender its Certificate of Incorporation REV. RANDOLPH HOWELL AFRICAN ORTHODOX CHURCH NOTICE

Liz Crowley Meagher 3064790 NOVA SCOTIA LIMITED hereby gives Deputy Registrar General notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the PROVINCE OF NOVA SCOTIA Registrar of Joint Stock Companies of the Province of DEPARTMENT OF JUSTICE Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA DATED at Halifax, Province of Nova Scotia, this 14th day of February, 2007. Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Tim P. Rorabeck McInnes Cooper James N. Wilson Barristers Solicitors & Trade Mark Agents Royal Canadian Mounted Police 5151 George Street, Suite 1600 Province of Nova Scotia Halifax, Nova Scotia B3J 1M5 Solicitor for 3064790 Nova Scotia Limited as a Qualified Breath Test Technician within the meaning of Section 254(1) of the said Criminal Code of 543 March 7-2007 Canada. IN THE MATTER OF: The Nova Scotia DATED at Halifax, Nova Scotia, this 28th day of Companies Act, R.S.N.S., 1989, as amended February, 2007. - and - IN THE MATTER OF: The Application of , M.B. 3130111 Nova Scotia Limited for Leave to Minister of Justice and Attorney General Surrender its Certificate of Incorporation

Notice of Dissolution NOTICE is hereby given that 3130111 Nova Scotia Co-operative Associations Act Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office As required by the Co-operative Associations Act, at Dartmouth, Nova Scotia, intends to apply to the Section 43, Chapter 98 of the Revised Statutes 1989, Registrar of Joint Stock Companies for the Province of amended 2001, take notice that Soaring Sisters Co- Nova Scotia for leave to surrender its Certificate of operative Limited, ID# 3047544 has not submitted a Incorporation and for its dissolution consequent thereon general statement in such form and including such pursuant to the provisions of Section 137 of the details as required by the Inspector of the affairs of the Companies Act, being Chapter 81 of the Revised Statutes association. of Nova Scotia, 1989, as amended.

Take notice that at the expiration of one month from DATED at Halifax, Province of Nova Scotia, this 7th the date of this notice Soaring Sisters Co-operative day of March, 2007. Limited will, unless cause is shown to the contrary, be struck off the register and the association dissolved. Natalie J. Woodbury WICKWIRE HOLM Ronald Skibbens 1801 Hollis Street, Suite 2100 Inspector of Co-operatives PO Box 1054 Halifax NS B3J 2X6 IN THE MATTER OF: The Companies Act, Solicitor for 3130111 Nova Scotia Limited being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended 553 March 7-2007

© NS Office of the Royal Gazette. Web version. 488 The Royal Gazette, Wednesday, March 7, 2007

IN THE MATTER OF: The Companies Act, HUBBELL CANADA ACQUIRE CO. hereby gives Chapter 81, R.S.N.S., 1989, as amended; notice pursuant to the provisions of Section 137 of the - and - Companies Act (Nova Scotia) that it intends to make IN THE MATTER OF: An Application by application to the Registrar of Joint Stock Companies of 3191281 Nova Scotia Company for Leave to the Province of Nova Scotia for leave to surrender its Surrender its Certificate of Incorporation Certificate of Amalgamation.

NOTICE IS HEREBY GIVEN that 3191281 Nova DATED at Halifax, Halifax Regional Municipality, Scotia Company intends to make an application to the Province of Nova Scotia, this 6th day of March, 2007. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Jeffrey R. Blucher / McInnes Cooper Barristers & Solicitors DATED this March 7, 2007. 1601 Lower Water Street PO Box 730 Christine C. Pound Halifax NS B3J 2V1 Stewart McKelvey Solicitor for Hubbell Canada Acquire Co. Solicitor for 3191281 Nova Scotia Company 544 March 7-2007 545 March 7-2007 IN THE MATTER OF: The Nova Scotia IN THE MATTER OF: The Companies Act, Companies Act, R.S.N.S., 1989, as amended Chapter 81 of the Revised Statutes of - and - Nova Scotia, 1989, as amended IN THE MATTER OF: The Application of - and - Lifinco Holding Limited for Leave to Surrender IN THE MATTER OF: An Application by its Certificate of Incorporation Black Forest Trucking Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Lifinco Holding Limited, a body corporate, duly incorporated under the NOTICE IS HEREBY GIVEN that Black Forest laws of the Province of Nova Scotia, with registered office Trucking Limited will make an Application to the at Dartmouth, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for leave to Registrar of Joint Stock Companies for the Province of surrender its Certificate of Incorporation. Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon DATED at Greenwood, Nova Scotia, this 26th day of pursuant to the provisions of Section 137 of the February, 2007. Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. Chris Parker Parker & Richter DATED at Halifax, Province of Nova Scotia, this 7th Barristers & Solicitors day of March, 2007. PO Box 629 Greenwood, Nova Scotia B0P 1N0 Natalie J. Woodbury Solicitor for Black Forest Trucking Limited WICKWIRE HOLM 1801 Hollis Street, Suite 2100 527 March 7-2007 PO Box 1054 Halifax NS B3J 2X6 IN THE MATTER OF: The Companies Act, Solicitor for Lifinco Holding Limited being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended 554 March 7-2007 - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Companies Act, Hubbell Canada Acquire Co. for Leave to Chapter 81, R.S.N.S., 1989, as amended; Surrender its Certificate of Amalgamation - and - IN THE MATTER OF: An Application by NOTICE Morash Marine Consulting Limited for Leave to Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 489

NOTICE IS HEREBY GIVEN that Morash Marine FORM A Consulting Limited intends to make an application to the Registrar of Joint Stock Companies for leave to CHANGE OF NAME ACT surrender its Certificate of Incorporation. Notice of Application for Change of Name

DATED this February 26, 2007. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Philip J. Star, QC pursuant to the provisions of the Change of Name Act, by Solicitor for Morash Marine Consulting Limited me: Lenka Kralovec of 707-1094 Wellington Street in Halifax, in the Province of Nova Scotia as follows: 512 March 7-2007 To change my minor unmarried children’s names: a) from Ella Winona Boyle to Ella Winona Kralovec IN THE MATTER OF: The Companies Act, b) from Lacey Rhiannon Boyle to Lacey Rhiannon Chapter 81, R.S.N.S., 1989 Kralovec. - and - IN THE MATTER OF: An Application of DATED this 14th day of February, 2007. RailAmerica Canada Corp. (the “Company”) for Leave to Surrender its Certificate of Incorporation Lenka Kralovec (Signature of Applicant) NOTICE IS HEREBY GIVEN that RailAmerica Canada Corp. intends to make application to the 492 March 7-2007 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to FORM A Section 137 of the Companies Act of Nova Scotia. CHANGE OF NAME ACT DATED at Halifax, Nova Scotia, this 6th day of Notice of Application for Change of Name March, 2007. NOTICE is hereby given that an application will be Robert G. MacKeigan / Cox & Palmer made to the Registrar General for a change of name, 1100 Purdy’s Wharf Tower One pursuant to the provisions of the Change of Name Act, by 1959 Upper Water Street me: Mabel Michelle Joe of 10 L’nu Avenue in Halifax NS B3J 3E5 Membertou, in the Province of Nova Scotia as follows: Solicitor for the Company To change my minor unmarried child’s name from Donavon Mitchell Tyler Christmas to Donavon 548 March 7-2007 Mitchell Tyler Joe.

FORM A DATED this 23rd day of February, 2007.

CHANGE OF NAME ACT Mabel Joe Notice of Application for Change of Name (Signature of Applicant)

NOTICE is hereby given that an application will be 491 March 7-2007 made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, FORM A by me: Alannah Jeannine Blanch of 97A Spring Street in Amherst, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT To change my minor unmarried child’s name from Notice of Application for Change of Name Sydney Rose Blenkhorn to Sydney Rose Blanch. NOTICE is hereby given that an application will be DATED this 28th day of February, 2007. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Alannah Blanch me: Michael Norman Dicks of 6269 Cork Street, #2 in (Signature of Applicant) Halifax, in the Province of Nova Scotia as follows: To change my name from Michael Norman Dicks to 541 March 7-2007 Michael Norman Dickson.

© NS Office of the Royal Gazette. Web version. 490 The Royal Gazette, Wednesday, March 7, 2007

DATED this 6th day of March, 2007. FORM A

Michael Dicks CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name

547 March 7-2007 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, FORM A pursuant to the provisions of the Change of Name Act, by me: Tracey Ann Sceviour of 45 Vimy Ave., #220 in CHANGE OF NAME ACT Halifax, in the Province of Nova Scotia as follows: Notice of Application for Change of Name To change my minor unmarried child’s name from Grace Marie Ella Sceviour Jewkes to Grace Marie NOTICE is hereby given that an application will be Ella Sceviour. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, DATED this 6th day of February, 2007. by me: Wendy Marie McCaig of #7-9th Cres., Box 607 in Greenwood, in the Province of Nova Scotia as Tracey Sceviour follows: (Signature of Applicant) To change my minor unmarried children’s names: a) from Tyler Anthony Daniel Giesbrecht to Tyler 516 March 7-2007 Anthony Daniel McCaig b) from Brittany Lindsay Nicole Giesbrecht to FORM A Brittany Lindsay Nicole McCaig. CHANGE OF NAME ACT DATED this 27th day of February, 2007. Notice of Application for Change of Name

Wendy McCaig NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by 526 March 7-2007 me: Shanna Maria LeBlanc of 24 Liberty Lane in Amherst, in the Province of Nova Scotia as follows: FORM A To change my minor unmarried children’s names: a) from Brayden Jacquelene Lake to Brayden CHANGE OF NAME ACT Jacquelene LeBlanc-Lake Notice of Application for Change of Name b) from Jaxon Blayne Keith Lake to Jaxon Blayne Keith LeBlanc-Lake. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 17th day of September, 2006. pursuant to the provisions of the Change of Name Act, by me: Nancy Mary Comeau of 48 Florence Place Crt. Shanna LeBlanc in Lower Sackville, in the Province of Nova Scotia as (Signature of Applicant) follows: To change my minor unmarried children’s names: 513 March 7-2007 a) from Kelly Jessika Nancy Jackson to Kelly Jessika Nancy Comeau-Jackson FORM A b) from Kelsy Mary Lorraine Jackson to Kelsy Mary Jenny Comeau-Jackson. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 2nd day of March, 2007. NOTICE is hereby given that an application will be Nancy Comeau made to the Registrar General for a change of name, (Signature of Applicant) pursuant to the provisions of the Change of Name Act, by me: Terrence Maurice Oicle of 74 Bruce Drive in Lower 515 March 7-2007 Sackville, in the Province of Nova Scotia as follows:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 491

To change my name from Terrence Oicle to This is to certify that on February 7, 2007 at 10:03 in Terrence Oickle. the forenoon change was made under the provisions of The Change of Name Act for the following individual: DATED this 28th day of February, 2007. From: NICOLE ALEXANDRIA BURKERT- LAVOIE To: NICOLE ALEXANDRIA BURKERT Born Terrence M. Oicle October 11, 2001, at HALIFAX, NOVA SCOTIA (Signature of Applicant) This is to certify that on February 7, 2007 at 10:11 in 528 March 7-2007 the forenoon change was made under the provisions of The Change of Name Act for the following individual: FORM A From: DYLAN TYRUS LANGDALE To: DYLAN TYRUS SMITH Born January 20, 1997, at YARMOUTH, CHANGE OF NAME ACT NOVA SCOTIA Notice of Application for Change of Name This is to certify that on February 9, 2007 at 15:27 in NOTICE is hereby given that an application will be the afternoon change was made under the provisions of made to the Registrar General for a change of name, The Change of Name Act for the following individual: pursuant to the provisions of the Change of Name Act, From: ASHLEY MARIE IRVINE To: ASHLEY by me: Christopher Priemski of 8 Brookview Drive in MARIE IRVINE HALLIDAY Born December 9, 1993, at Sydney, in the Province of Nova Scotia as follows: HALIFAX, NOVA SCOTIA To change my name from Christopher Priemski to Christopher Landry. This is to certify that on February 10, 2007 at 8:55 in the forenoon change was made under the provisions of DATED this 20th day of February, 2007. The Change of Name Act for the following individual: From: LIANNE MARION WILD To: LIANNE Christopher Priemski MARION CLEMENTS Born September 9, 1963, at (Signature of Applicant) OAKVILLE, ONTARIO

514 March 7-2007 This is to certify that on February 10, 2007 at 12:38 in the afternoon changes were made under the provisions of FORM A The Change of Name Act for the following individuals: From: SALAM ALI ISKANDAR To: SALAM ALI CHANGE OF NAME ACT ISKANDAR YARI ALKENANE Born June 26, 1964, at Notice of Application for Change of Name AL-AHMADY, KUWAIT From: YOUSSEF SALAM ALI ISKANDAR To: NOTICE is hereby given that an application will be YOUSSEF SALAM ALI ISKANDAR YARI made to the Registrar General for a change of name, ALKENANE Born June 6, 1988, at KUWAIT, KUWAIT pursuant to the provisions of the Change of Name Act, From: ZEINAB SALAM ALI ISKANDAR To: by me: Debra Ann Imlay of 195 Reddy Hill in ZEINAB SALAM ALI ISKANDAR YARI ALKENANE Boylston, Guysborough County, in the Province of Born September 18, 1997, at KUWAIT, KUWAIT Nova Scotia as follows: From: RAGHAD SALAM ALI ISKANDAR To: To change my minor unmarried child’s name from RAGHAD SALAM ALI ISKANDAR YARI Michael Robert Earl Ross to Michael Robert Earl ALKENANE Born January 24, 2004, at KUWAI, Imlay. KUWAIT From: FATIMA ISKANDAR To: FATIMA SALAM DATED this 15th day of February, 2007. ALI ISKANDAR YARI ALKENANE Born March 4, 1993, at HALIFAX, NOVA SCOTIA Debra Imlay (Signature of Applicant) This is to certify that on February 10, 2007 at 13:07 in the afternoon change was made under the provisions of 542 March 7-2007 The Change of Name Act for the following individual: From: ALI SALAM ALI ISKANDAR To: ALI VITAL STATISTICS SALAM ALI ISKANDAR YARI ALKENANE Born CHANGE OF NAME NOTIFICATIONS February 5, 1987, at , KUWAIT FOR THE MONTH OF FEBRUARY 2007

© NS Office of the Royal Gazette. Web version. 492 The Royal Gazette, Wednesday, March 7, 2007

This is to certify that on February 10, 2007 at 14:08 This is to certify that on February 12, 2007 at 20:44 in in the afternoon change was made under the provisions the afternoon changes were made under the provisions of of The Change of Name Act for the following The Change of Name Act for the following individuals: individual: From: STEVEN CHRISTOPHER JOSEPH CRAIG From: DARRION RALPH FOSTER To: DARRION To: STEVEN CHRISTOPHER JOSEPH HOGAN Born RALPH FOSTER MUNROE Born September 4, 2000, June 23, 1990, at SYDNEY, NOVA SCOTIA at BRIDGEWATER, NOVA SCOTIA From: JOHN CALEB ANTHONY CRAIG To: JOHN CALEB ANTHONY HOGAN Born March 28, 1995, at This is to certify that on February 10, 2007 at 14:19 SYDNEY, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the following This is to certify that on February 13, 2007 at 8:22 in individual: the forenoon change was made under the provisions of From: BAKHT ZAMIN To: BAKHT ZAMIN The Change of Name Act for the following individual: KHAN Born March 30, 1960, at SWABI, PAKISTAN From: XING CHUN SETO (NEE TAN) To: HUNG CHEN SETO (NEE TAN) Born May 11, 1929, at This is to certify that on February 10, 2007 at 15:41 GUANG DONG, CHINA in the afternoon change was made under the provisions of The Change of Name Act for the following This is to certify that on February 20, 2007 at 9:17 in individual: the forenoon changes were made under the provisions of From: DYLAN COLE LEBLANC To: DYLAN The Change of Name Act for the following individuals: COLE YOUNG Born March 15, 1998, at NORTH From: MYKHAYLO YURIOYOVYCH ZABYRIN SYDNEY, NOVA SCOTIA To: MICHAIL YURIEVICH ZABYRIN Born January 28, 1967, at KHARKOV, UKRAINE This is to certify that on February 12, 2007 at 17:04 From: RUSLANA MARGUERITE ZABYRINA To: in the afternoon change was made under the provisions MARGARETA MICHELLE ZABYRINA Born of The Change of Name Act for the following December 18, 2005, at HALIFAX, NOVA SCOTIA individual: From: PAUL WILLIAM PAUL To: PAUL This is to certify that on February 20, 2007 at 10:57 in WILLIAM PICTOU Born February 8, 1942, at the forenoon change was made under the provisions of LEQUILLE, NOVA SCOTIA The Change of Name Act for the following individual: From: PHILLIP ANDRE ELIAT To: PHILLIP This is to certify that on February 12, 2007 at 17:10 ANDRE ELIAT-CIPAIANU Born July 25, 2001, at in the afternoon change was made under the provisions BUCHAREST, ROMANIA of The Change of Name Act for the following individual: This is to certify that on February 22, 2007 at 11:12 in From: STEVEN DANIEL MACKENZIE To: the forenoon change was made under the provisions of STEVEN DANIEL KROEGER Born June 5, 1990, at The Change of Name Act for the following individual: HALIFAX, NOVA SCOTIA From: KIMBERLY ANN TROTTER To: KIMBERLY ANN MYERS Born December 12, 1986, at OTTAWA, This is to certify that on February 12, 2007 at 19:22 ONTARIO in the afternoon change was made under the provisions of The Change of Name Act for the following In witness whereof I have hereunto set my hand at the individual: city of Halifax in the Province of Nova Scotia on March From: JAYME JANE WEAVER To: JAYME JANE 5, 2007. BROWN Born November 22, 1980, at AMHERST, NOVA SCOTIA E. M. CROWLEY MEAGHER DEPUTY REGISTRAR-GENERAL This is to certify that on February 12, 2007 at 20:13 in the afternoon change was made under the provisions NOTICE is hereby given pursuant to Section 7 of the of The Change of Name Act for the following Corporations Registration Act ("the Act"), and on the individual: request of the following respective Corporations that the From: BRADLEY PATRICK ALAN SAMPSON Certificate of Registration issued to each of them under To: BRADLEY LAWRENCE WHALEN Born October the Act is hereby revoked by the Registrar of Joint Stock 29, 1982, at SYDNEY, NOVA SCOTIA Companies as of the denoted date.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 493

3086817 NOVA SCOTIA LIMITED -- FEB 6,2007 3084408 NOVA SCOTIA COMPANY ALTER MONETA LIMITED / ALTER MONETA LIMITÉE -- 3085281 NOVA SCOTIA LIMITED FEB 8,2007 3085334 NOVA SCOTIA COMPANY BRUCE STONE ENTERPRISES LIMITED -- FEB 19,2007 3085415 NOVA SCOTIA LIMITED CANADIAN BACK INSTITUTE LIMITED -- FEB 27,2007 3085538 NOVA SCOTIA LIMITED CONTEXTUAL CHOICE MARKETING INC. -- FEB 14,2007 3085780 NOVA SCOTIA LIMITED CRAMAR REALTY LIMITED -- FEB 23,2007 3085856 NOVA SCOTIA LIMITED D.M.J. TECHNOLOGIES INCORPORATED -- FEB 9,2007 3085885 NOVA SCOTIA LIMITED HSR ENVIRO LTD. -- FEB 28,2007 3096573 NOVA SCOTIA LIMITED ID ANALYTICS CANADA INC. -- FEB 20,2007 3097122 NOVA SCOTIA LIMITED K-TEK ELECTRO-SERVICES LIMITED -- FEB 7,2007 3097209 NOVA SCOTIA LIMITED LAND & SEA MECHANICAL SERVICES LIMITED -- 3097250 NOVA SCOTIA LIMITED FEB 21,2007 3113931 NOVA SCOTIA LIMITED LANDHOLDINGS LIMITED -- FEB 15,2007 3119311 NOVA SCOTIA LIMITED NELLA FANTASIA HOME FURNISHINGS INC. -- 3122939 NOVA SCOTIA LIMITED FEB 26,2007 3125792 NOVA SCOTIA LIMITED NEWTON CONSTRUCTION LIMITED -- FEB 23,2007 3126513 NOVA SCOTIA LIMITED NIC IMAGE STUDIO INC. -- FEB 5,2007 3126572 NOVA SCOTIA LIMITED SCHUSS HOLDINGS (N.S.) LIMITED -- FEB 13,2007 3126831 NOVA SCOTIA LIMITED SEACLIFF PRODUCTIONS GP INC. -- FEB 5,2007 3697533 CANADA INC. THE MISSISQUOI INSURANCE COMPANY -- FEB 26,2007 9164-4542 QUEBEC INC. WATT CARMICHAEL INC. -- FEB 23,2007 968610 ALBERTA LTD. A. & M. HARRIS SALMON FARM LIMITED Dated at Halifax, Province of Nova Scotia, on A. ZEBIAN CLOTHING LIMITED March 1, 2007. ADVANTAGE FINANCIAL GROUP INCORPORATED AFG INDUSTRIES LTD. AG & I FISHERY LIMITED Registry of Joint Stock Companies AGF PARTNERS LIMITED Kerry H. MacLean, Registrar AGF PARTNERS NO. FIVE LIMITED ALANNAH HOLDING INCORPORATED NOTICE is hereby given pursuant to Section 7 of the ALBYN STREET INVESTMENTS INC. ALIT DEVELOPMENTS INC. Corporations Registration Act ("the Act"), that the ALMON BILLIARDS & SOCIAL CLUB LIMITED following companies have made default in payment of AMP DRYWALL CONTRACTING LTD. the annual registration fee due January 31, 2007 and the ANNAPOLIS VALLEY HEMP INCORPORATED Certificates of Registration issued to each of them under APL FISHERIES LTD. the Act are hereby revoked by the Registrar of Joint ARRAN HOLDINGS LIMITED Stock Companies as of March 3, 2007. ARTBURN INC. AT YOUR SERVICE PERSONAL CHEF INC. ATLANTIC DECK AND FENCE LIMITED 1554891 NOVA SCOTIA LIMITED ATLANTIC TRANSMISSION LIMITED 159 LINCOLN LTD. ATLAS BUILDERS CORPORATION LIMITED 1997125 NOVA SCOTIA LIMITED AUSTIN HOUSE CORP. 2231266 NOVA SCOTIA LIMITED BADABOOM PRODUCTIONS INCORPORATED 2237646 NOVA SCOTIA LIMITED BARON ACQUISITION CORP. 2297808 NOVA SCOTIA LIMITED BELNAN SERVICES LIMITED 2430329 NOVA SCOTIA LIMITED BERRINGER HOMES LIMITED 2522835 NOVA SCOTIA LIMITED BLAIR KELLEY'S ENVIROLAWN LIMITED 2891379 CANADA INCORPORATED BLAIR S. FRANCIS CONSTRUCTION LIMITED 3004927 NOVA SCOTIA LIMITED BLUE ROOSTER HOLDING INC. 3004928 NOVA SCOTIA LIMITED BUBBA'S TRUCK AND TRAILER SERVICE LIMITED 3014040 NOVA SCOTIA LIMITED CANAC INC. 3014684 NOVA SCOTIA LIMITED CAPE BRETON DISCOUNTERS LIMITED 3024830 NOVA SCOTIA LIMITED CARLOW PAGING SERVICES LIMITED 3025814 NOVA SCOTIA LIMITED CEDAR GLEN INDUSTRIES INCORPORATED 3039497 NOVA SCOTIA LIMITED CENTRE FOR HUMAN ARTS LIMITED 3052486 NOVA SCOTIA LIMITED CENTURY 21 ACCLAIM REALTY LIMITED 3052562 NOVA SCOTIA LIMITED CHARLES PLACE DEVELOPMENTS LIMITED 3063589 NOVA SCOTIA LIMITED CHILL OUT REFRIGERATION LIMITED 3063625 NOVA SCOTIA LIMITED CIRAN FINANCIAL HOLDINGS LTD. 3073374 NOVA SCOTIA LIMITED CLEANX - THE DRYCLEAN XPRESS INC. 3073879 NOVA SCOTIA LIMITED COASTAL PEOPLES LEARNING NETWORK LIMITED 3073981 NOVA SCOTIA LIMITED COMPANY PRODUCTIONS INC. 3074700 NOVA SCOTIA LIMITED COMPASS CONTRACTING LIMITED 3083524 NOVA SCOTIA COMPANY

© NS Office of the Royal Gazette. Web version. 494 The Royal Gazette, Wednesday, March 7, 2007

COMPLETE DYNAMICS GAS GENERATOR SALES J. LARDER RESTAURANTS LIMITED LIMITED J. W. DARES & COMPANY LIMITED CONCEPT DESIGN LIMITED JNH ENTERPRISES INC. CONNIE OJIEGBE PSYCHIATRIC SERVICES INC. JOHN N. VEINOT FARM AND FOREST PRODUCTS COURAGE PICTURES INC. LIMITED DANGOR HOLDINGS LIMITED KASSEL DEVELOPMENTS LIMITED DJS MERCHANDISING INC. KCD PRODUCTS LIMITED DOUGLAS INVESTMENTS LIMITED KEN ROBINSON HOLDINGS LIMITED DR. A. C. WALKER MEDICINE INCORPORATED KERRY STEEL LTD. DR. CHARLOTTE CALNEN INC. KEVIN A. CHANT LIMITED DR. KAILASH JINDAL INC. KICK ASS SHOES LIMITED DR. ROB STOKES INC. L.F. MACDOUGALL INVESTMENTS INCORPORATED DUFFUS AUTO CENTER LIMITED LANMARK NETWORK SOLUTIONS INC. DUTCH EAST INDIES HOME & OFFICE FURNISHINGS LIFEMARK HEALTH MANAGEMENT INC. INCORPORATED M D L TRUCKING LIMITED EAGLE FORMS & LABELS LTD. M.G.I. MAINTENANCE GROUP INC. EARTH SHAKERS EXCAVATION LIMITED MAGSON ENTERPRISES LIMITED ECRM NETWORKS INC. MAM HEALTH CARE INCORPORATED EDGE PROPERTIES INCORPORATED MARITIME PRINT LTD. ELLIPSIS INTERDISCIPLINARY DESIGN INC. MARLAN INTERNATIONAL CONSULTING ENTREPRISES POL RINC./POL R ENTERPRISES INC. INCORPORATED ESAB GROUP CANADA INC. MASH MECHANICAL INCORPORATED ESP-EVENT SERVICES & PRODUCTION INCORPORATED MATTHEW & JEANETTE DIONNE MD INCORPORATED ESTERHAZY HOLDING, INC. MAVRIX RESOURCE FUND 2005 - I MANAGEMENT EXEL GLOBAL LOGISTICS (CANADA) INC./LOGISTIQUE LIMITED MONDIALE EXEL (CANADA) INC. MCLEOD FOREST PRODUCTS LIMITED EXPLORER II RESOURCE MANAGEMENT LIMITED MEDCAN EXPORTS INCORPORATED F I OILFIELD SERVICES CANADA ULC METRO PAINT & COATING SUPPLIES LTD. FAIRWAY FISHERIES INCORPORATED MIG-ALBERICI CANADA CORP. FAIRY FOLIO PRODUCTIONS INC. MILLENNIUM PITA BAKERY LIMITED FALL RIVER GARDEN SUPPLY INC. MOUNTAIN MOTORS INC. FAMILY GUIDANCE GROUP INC. MRS. VANELLI'S RESTAURANTS LIMITED FILTRATION PLUS LIMITED MSP 2005 GP INC. FISH NET TAKE-OUT & LUNCH BAR LIMITED MURDOCH GROUP INC. FISHERY PRODUCTS INTERNATIONAL LIMITED NAUSS BROTHERS HOLDINGS LIMITED FORBES GROUP LIMITED NEW AGE FISHERIES INCORPORATED FOUR PILLARS CONSULTING GROUP INC. NEWQUEST TECHNOLOGIES INC. G & S REALTY CORPORATION/CORPORATION NORCERAM PRODUCTS CO. IMMOBILÈRE G & S NORTH AMERICAN PRINTING INC. GILMURR CONSULTING LIMITED OAK ISLAND EXPLORATION COMPANY GILPIN LAW INCORPORATED OCEANEX INC. GLOBAL STRATEGY MASTER GP INC. OTTO BOCK HEALTHCARE CANADA LTD. GOODWATER ESTATES LIMITED PASADENA CANADA COMPANY GREAT WORLD CONSTRUCTION MACHINERY PHOENIX BRANDS CANADA U.L.C. INCORPORATED PM HICKS ENTERPRISES LIMITED GULF HARVESTERS LIMITED POSITIVE IMPACT INC. GUSTROW-LOFTS ENTERPRISES INC. PRIVATE LABEL BEVERAGE MARKETS INC. GUSTROW-LOFTS HOLDINGS INC. PROFESCO LTD. HAISLEY MILLAR CONSULTING GROUP PROGRESSIVE SOFTWARE SOLUTIONS LIMITED INCORPORATED PROVIDENCE ENTERPRISES INC. HARTIES COIN MACHINES LIMITED PRUDENTIAL FOREST PRODUCTS LIMITED HAVRE BOUCHER SERVICE CENTRE (1999) LIMITED PUBNICO TECH STORES LIMITED HI-FIVE MARKETING LTD. Q & A HOLDINGS LIMITED HIGHBURY TRADERS INC. Q.S.C. RESTAURANTS INC. HILLCREST APARTMENTS LIMITED QS/1 DATA SYSTEMS, LTD. HJS FARMS LIMITED R & F MASONRY CONTRACTORS LIMITED HOLDERS HOME IMPROVEMENT LIMITED REALTYSELLERS (NOVA SCOTIA) LIMITED HUMAN RESOURCE CAPITAL GROUP INC. GROUPE RED LAKE CANOE COMPANY LIMITED CAPITAL DE RESSOURCE HUMAINE INC. REGENCY PARK HOLDINGS LIMITED INNOVA DEVELOPMENT COORDINATION INC. REGIONAL PLUMBING & HEATING LIMITED INSIDE OUT DESIGNS INC. RETROCOM INVESTMENT MANAGEMENT INC. INTEGRIS METALS LTD. MÉTAUX INTEGRIS LTÉE RICHWIN HOLDING INC. INTERNORTH CONSTRUCTION COMPANY RIDEAU HOSPITALITY INCORPORATED INTERVET CANADA LTD. ROB PORTER HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 495

ROBIN, JONES & WHITMAN INC. ALEXANDRIA CONSULTING (COMMUNICATIONS AND SCHELEW HOLDINGS INC. COMPUTERS) -- FEB 27,2007 SCOTIA SPECIALTY TOURS INC. ALLIANZ GLOBAL RISKS CANADA -- FEB 2,2007 SCOTT'S A+CAR CARE LIMITED ALLIANZ RISQUES MONDIAUX CANADA -- FEB 2,2007 SDH CONSULTING INCORPORATED ALPHASEARCH INTERNET MARKETING -- FEB 13,2007 SEA LAB CANADA LTD. ARTSCAPE.COM CONSULTING -- FEB 22,2007 SECOND GLANCE INTERIORS LTD. BARK N' BUBBLES PET GROOMING -- FEB 20,2007 SEMCANADA ENERGY COMPANY BLUE MUSSEL GIFTS -- FEB 19,2007 SENTRY QUALITY CONTROL SYSTEMS LIMITED BRECAR CONTRACTING -- FEB 26,2007 SERVCOM CARRIERS LTD. CELTIC FLOORING AND ROOFING -- FEB 7,2007 SHELBURNE SALMON FARMS LIMITED CHARLES MACK HOLDINGS -- FEB 7,2007 SMART SCIENTIFIC MANUFACTURING OF APPARATI CLARITY ACCOUNTING & BUSINESS SOLUTIONS -- FOR RESEARCH AND TECHNOLOGY INC. FEB 21,2007 STAR REACH ENTERTAINMENT LIMITED COUNTRY MANOR HANDCRAFTS -- FEB 5,2007 T. & T. TICKETS LIMITED CRESS'S CONVENIENCE STORE -- FEB 14,2007 TDC COMMUNICATIONS INC. DEVANTEC -- FEB 9,2007 TECKN-O-LASER COMPANY/COMPAGNIE DRS CONTRACTING -- FEB 16,2007 TECKN-O-LASER DUGAS RIVER VIEW FUR FARM -- FEB 2,2007 TELNET CONSULTING INTERNATIONAL INC. EASTERN PASSAGE PRIVATEERS SCHOONER CO. -- THE HELICAL CORPORATION INC. FEB 16,2007 THE HOLMES GROUP CANADA ULC/GROUPE HOLMES FOREVER & ALWAYS - COUNTRY COLLECTIBLES -- CANADA ULC FEB 23,2007 THE LAW PRACTICE OF JEANNE DESVEAUX INC. HARBOURSIDE COMMERCIAL PARK -- FEB 2,2007 THE MOUNT BUSINESS INVESTMENTS INC. HOMESOURCE PLANS -- FEB 2,2007 THE PRINTING HOUSE LIMITED IQBAL'S GROCERY AND RESTAURANT -- FEB 22,2007 THE PRUDENTIAL INSURANCE COMPANY OF AMERICA JARVE TAXI -- FEB 14,2007 THREE R'S FISHERIES LIMITED JONES HIGH-TEC COMPUTERS AND REPAIRS -- TIDES PHOTOGRAPHY INCORPORATED FEB 6,2007 TROY-BUILT HOMES LIMITED JORONA DISTRIBUTION -- FEB 20,2007 UPPER CLEMENTS FAMILY THEME PARK LIMITED K.D. ROOFING & CONTRACTING -- FEB 7,2007 W.G. MCMAHON CANADA LTD. LANGDON ENVIRONMENTAL SERVICES -- FEB 8,2007 WAL-TECH INC. LITTLE TREASURES KIDS CONSIGNMENT AND WARTSILA CANADA, INCORPORATED HANDCRAFTS -- FEB 12,2007 WEATHER OR KNOT LIMITED MILLENNIUM HOME RENTALS -- FEB 5,2007 WESTPOINT CONSULTANTS LIMITED MIX INTERACTIVE LEARNING -- FEB 21,2007 WHITE TIGER MEDICINE INC. MODEL HOME BUILDERS -- FEB 27,2007 WORLD LINK FOOD DISTRIBUTORS INC. PANAGIO PROPERTY MANAGEMENT & CONSTRUCTION X-RAY HOME INSPECTIONS LIMITED -- FEB 23,2007 YORK REDOUBT FINANCIAL SERVICES LIMITED PAUL SHAW AUTOMOTIVE -- FEB 13,2007 ZINCK COMPUTER GROUP LIMITED PENNY'S TRAVEL -- FEB 23,2007 ZORBA THE GREEK RESTAURANT & LOUNGE LIMITED QUALITY FRESH AIR & DUCT CLEANING SERVICES -- FEB 7,2007 DATED at Halifax, Province of Nova Scotia, on RENOCON.COM -- FEB 13,2007 March 3, 2007. RICK'S TECH & TUTOR -- FEB 23,2007 SACKVILLE OFFICE SUPPLIES AND EQUIPMENT -- FEB 15,2007 Registry of Joint Stock Companies SEACLIFF PRODUCTIONS LIMITED PARTNERSHIP -- Kerry H. MacLean, Registrar FEB 5,2007 SEAHORSE EQUINE ASSISTED GROWTH AND LEARNING NOTICE is hereby given pursuant to Section 16 of the SERVICES -- FEB 8,2007 SYM INSULATORS -- FEB 23,2007 Partnerships and Business Names Registration Act ("the TATTRIE'S AUTOBODY -- FEB 19,2007 Act"), and on the request of the following respective TERROIR LOCAL SOURCE CATERING -- FEB 21,2007 Partnerships, that the Certificate of Registration issued THE FIGHT STORE - MIXED MARTIAL ARTS SUPPLIES -- to each of them under the Act is hereby revoked by the FEB 6,2007 Registrar of Joint Stock Companies as of the denoted THE SHELBURNE WELLNESS DAY SPA -- FEB 14,2007 date. TRADITIONS REALTY BETTER HOMES & GARDENS -- FEB 21,2007 TWO CAPERS COMPUTERS -- FEB 14,2007 "NEW VIEW WOODWORKS" -- FEB 22,2007 VANGIE'S OFF HIGHWAY VEHICLE RECREATIONAL "PONDEROSA PLAY AND LEARN" CHILDRENS CENTRE CLOSED COURSE -- FEB 5,2007 – FEB 2,2007 WAYNE A. SMITH CONSTRUCTION -- FEB 19,2007 3 GUYS RENOVATIONS -- FEB 19,2007 WAYSIDE MOBILE ESTATES -- FEB 26,2007 3D MACHINING & FABRICATION -- FEB 5,2007 522 GOURMET COFFEE -- FEB 19,2007

© NS Office of the Royal Gazette. Web version. 496 The Royal Gazette, Wednesday, March 7, 2007

Dated at Halifax, Province of Nova Scotia, on BALLFIELD FARM March 1, 2007. BARKHOUSE TRUCKING AND BACKHOE BARRETT'S WORK FOR YOU CLEANERS BASHO CREATIONS Registry of Joint Stock Companies BAXTER PRIVATE CLIENT LAW Kerry H. MacLean, Registrar BAY AREA PROFESSIONAL CENTRE BEAR WOODCUTS NOTICE is hereby given pursuant to Section 16 of the BEDFORD MOBILE WASH Partnerships and Business Names Registration Act ("the BELL'S LOGGING BERRINGER'S LOCK AND KEY Act"), that the following Partnerships have made default BES 4 LAS ENTERTAINMENT in payment of the annual registration fee due January BESSER CONSTRUCTION 31, 2007 and the Certificates of Registration issued to BG & SONS EQUIPMENT RENTALS each of them under the Act are hereby revoked by the BIG SLICK POKER Registrar of Joint Stock Companies as of March 3, BILL WELTON'S EXCAVATION SERVICE 2007. BIOPRO TECHNOLOGY BJ'S PRO PAINTING BLACK RIVER FARMS 18TH PHOTO BLUBID.COM 21ST CENTURY CERAMIC INSTALLERS BLUE DIAMOND FARM 4 J'S AUTOMOTIVE ROAD SERVICE PERFORMANCE BLUE HERON CATERING AND SALVAGE BLUE MOON BISTRO 65TH PARALLEL EXPLORATION SERVICES BREEZE ORTHOTICS - CUSTOM INSOLES A & A KITCHENS & BATH BRIAN W. PARSONS DYNAMIC MARKETING A 2 Z INNOVATIVE DESIGN BROBDINGNAGIAN RECORDS A OK 2 B GAY SOCIAL CLUB BUBBLES RESIDENTIAL CLEANERS A.S.K. STUDIO / GALLERY BURKES' RENOVATIONS ACADIA TROPHIES C&J WAGNER CONSTRUCTION ACS TRADING C.E.F. INSURANCE & FINANCIAL SERVICES ACTION COUNSELLING SERVICES CAMDAR STRATEGIC DEVELOPMENT CONSULTANTS ADAM ARMS & FISHING CAMPBELL REFRIGERATION & APPLIANCE SERVICE ADAMS CHEMICAL INJURY REHABILITATION CAMUS IT CONSULTING PHYSIOTHERAPY CHIRP CANAAN FARMS AGENTS FIRST MARKETING CARE-N-CLEAN AIDAN'S JUGGLING GEAR CARPETCAT CLEANING AIR CANADA VACATIONS CARROLL BUSINESS SYSTEMS ALL ONE HEALTH MART CASH MART - BUY & SELL PAWN ALL STAR GRILL CASRIC SOFTWARE SOLUTIONS ALLAN STAPLES AUTOMOTIVE (2002) CAUSEWAY INSURANCE ALLDAY TOWING AND RECOVERY CEBAG BUSINESS CONSULTANTS AND MANAGEMENT ALLIED SECURITY SERVICES CELTIC ENTERTAINMENT ALLISON MOZ POTTERY CHAMBERS BUY, SELL & TRADE ENTERTAINMENT AMAZON LEATHER PRODUCTS CHANGING ROOM AMY'S ESTETHIC & SPA SERVICES CHRIS RITCHIE'S SERVICE CENTRE AQVIQ TRAWL CITY OF LAKES AUTO DETAILING ARACHNIA DESIGNS CLEADON SPORTS ARBONNE INTERNATIONAL CANADA CLEANUP CREW ARICHAT MARINE TRAINING & CHARTERS CMP 2005 RESOURCE LIMITED PARTNERSHIP/SOCIÉTÉ ARTILLERY PLACE PROPERTIES EN COMMANDITE DE RESSOURCES CMP 2005 ASH JEWELLER CMP 2006 RESOURCE LIMITED PARTNERSHIP/SOCIETE ASHLEYS QUICK LUNCH EN COMMANDITE DE RESSOURCES CMP 2006 ASHTON CONSTRUCTION COASTLINE FORESTRY ATJA DELIVERY SERVICE CONWAY FURS ATLANTIC CANADA ENVIRONMENTAL & PROTECTIVE COUNTRY CURIO SHOPPE PAINTINGS COVENANT BASEMENT SYSTEMS ATLANTIC FACILITY SOLUTIONS CRANBERRY 7 BATH & BODY ATRS COMPUTER SALES & SERVICE CREIGHTON'S PLUMBING & HEATING ATTITUDES & LATITUDES BUSINESS DEVELOPMENT CRITICAL HOME INSPECTIONS AVALON WOOD & PROPANE SYSTEMS CROWELL INSURANCE BROKERS (2002) AWARE HOME INSPECTION SERVICES D. B. WILSON FORESTRY B & D PRODUCTIONS D.C'S FRIES B. BAKER RENOVATIONS D.J. DENNY TRUCKING B. MOORE LANDSCAPING D.M. COMPUTERS &WEB SERVICES B.E.T. TRANSPORT D.S.P. MAINTENANCE BAGNELL INVESTMENTS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 497

DAEWOO FINANCIAL SERVICES/SERVICES FINANCIERS GEORGIE'S TAXI SERVICES DAEWOO GGL FINANCE DAN DAVIS TRUCKING GLOBAL STRATEGY MASTER LP DANIEL PECK HERBAL NUTRITION GOLD IN THE NET HOCKEY SCHOOLS DARHMAN COMPUTER SERVICES GORD'S TRAVEL TOURS DARRELL MILLS GARAGE GRANNY FRANNIES CHICKEN DAVE HUNT'S KARATE ACADEMY GRANT'S STAND FAST CONSTRUCTION DESBARRES BOAT TOURS & CHARTERS GRANTS BY THE SEA GUESTHOUSE DEXTER'S CONVENIENCE STORE GREAT LAKES TRANSPORT DIAMONDPAD RECORDS GREEN ACRES CHRISTMAS TREE FARM DIANE GORDON & ASSOCIATES CONSULTING GREG WOOLNER PAINTING DMB FARRIER SERVICES H.W. MOORE SECURITY SYSTEMS DOCTOR J'S GRAPHICS OPERATIONS HALIFAX AUTOBODY DOGLOGIC CANINE TRAINING & BEHAVIOURAL HALIFAX BOOKKEEPING REHABILITATION HAMMONDS PLAINS ROOFING AND CARPENTRY DONALD GREEN'S HVAC HARBOURSIDE SERVICE STATION DOWNEAST TREE SERVICES HARD DRIVE CAFE DOYLE'S RESIDENTIAL HEATING HARKER ASSOCIATES CONSULTING DUNRITE FORESTRY HEAD SHOULDERS FINGERS & TOES IN AN ESTHETICS DURLING DESIGN POINT OF VIEW DUTCH BOY'S SMOKE SHOP & PICK-UP & DELIVERY HEADLINE SPORTS - THE SCORE SERVICE HEDGEHOG'S NEST B & B EARTH MOVER WHEEL TRAINING SERVICES HIDDEN BEAUTY ESTHETICS EAST COAST TICKET BROKERS HOJO CAFE.CA EASTERN ARMS HOME CHECK SERVICES EASTERN SHORE FINANCIAL HOME WORK INTERNET PUBLISHING ECOR ROOFING ENTERPRISES HORSE EMPORIUM TACK & SUPPLIES ELECTROPLUS FENCE HOT SPOT DELICACY CUISINE ELESSAR SYSTEMS HUB.ORG NETWORKING SERVICES EMMERSON CARPENTRY AND PAINTING HUNTER BELGRAVE ADAMSON CHARTERED EMP CARGO SURVEYORS & LOGISTICS ACCOUNTANTS EMPIRE FINANCIAL GROUP IAN FOOTE ENGINEERING EMSLIVE ONLINE RADIO INDIAN BROOK WILDERNESS CAMPING & COTTAGES END ZONE ENTERTAINMENT INDO HYDROPONICS ENERTECH MANAGEMENT INDYSTRUCTABLE ENTERTAINMENT EUGENE'S CONVENIENCE STORE & COURIER INFINITY JUGGLING STICKS EURO CAN CONSTRUCTION INGONISH GIFT COMPANY EXODUS CONSULTING INK MARK'S TATTOOING EXTREME CAGE COMBAT INNER WISDOM THERAPIES F.L.P. KNIVES INNERGY FITNESS & HEALING SERVICES FAYE'S INTERNATIONAL TRAVEL INSPARATIONS DAY SPA FEEL SAFE SECURITY IRENE'S SEWING & ALTERATIONS FENG SHUI WITH JANE IRISH VALE TRUCKING SERVICES FIFIELD SOLUTIONS ISNOR'S ROOFING & CONTRACTING FISHTANK STUDIOS ITWORKSFORYOU COMPUTER CONSULTANTS FIT FOR A DOG BAKERY J. MCDONELL CONTRACTING FLARE PETROLEUM J.E.S. SAFETY TRAINING AND CONSULTING FLYING SAMURAI EDUCATIONAL MODELS & MORE JABEZ MARKETING FOCAL CONTRACTING JAMIE ROBERTSON'S SERVICE CENTER FOR SURE TAXI JAMIE'S WELDING AND FABRICATION FRANK'S CONTRACTING JARRET ROSS HOME CONSTRUCTION FREEDOM AUTOCARRIERS JAZZCO ACRYLIC WINDOWS FRIEDBERG EQUITY-HEDGE FUND JCM MARKETING FRIEDBERG GLOBAL-MACRO HEDGE FUND JESUS MOTO SALES G & C INSPECTION SERVICES JEWELS DRIVE BY BODY ART G & M BEAR LAKE PROPERTIES JOBS R US CONSTRUCTION G W SWINIMER FIRE INSPECTION SERVICES JORDAN PROPERTY & LOSS CONTROL MANAGEMENT G. CASH RENOVATIONS JOST WINERY G.B. WISWELL SMALL ENGINES AND FIREWOOD JR'S RESTAURANT AND LOUNGE DELIVERIES AND PICKUPS JUDY MATTHEWS, ARTIST G.B.'S USED FURNITURE JULIE BOWES PAINTING 2005 GARVOCK CONSULTING K & L CASTING GASPEREAU VINEYARDS K.L. PENNEY MOTORS GEM AUTO SALES K.R. INTERIORS

© NS Office of the Royal Gazette. Web version. 498 The Royal Gazette, Wednesday, March 7, 2007

KAREN'S DECORATING STUDIO MY TECH DEPARTMENT KEARNEY LAKE PLAZA MYLES MACINTOSH SERVICE STATION KGN SPORTSWEAR & PROMOTIONS NAUGHTY NEIGHBOUR ADULT TOYS & NOVELTIES KIDZ KREATE ART NETAIR KINNEY'S COURIER & DELIVERY NEVILLE FLORALS - VESSELS KIRT CAMPBELL'S AUTO CENTER NODEWORX INTEGRATED SOLUTIONS KISS THE SKY KITES NOR'WEST BOOKS KYLE HINES TRUCKING NORAMBAR L.V SHINE CLEANING SERVICE O.A.S. MECHANICAL AND FABRICATING SERVICES LAHAVE RIVER VALLEY LAWN CARE OLD CHAPEL POINT VACATION HOME LANCAN FOOD OPTIMUM BEING HEALTH & FITNESS LANEY'S SUPERIOR ROOFING TECHNICIANS P.H.N.W. ENTERTAINMENT LARSEN CONTRACTING SERVICES PAB FASHION & HOME DECOR LAWNS R' US PAPERCHAIN COLLAGE LEIGHTON'S CONSTRUCTION PARADISE ACRE PETS LENCO CONSULTING PARADISE CHICKEN RANCH LEO CONSULTING PARK PLACE TOWER II LIFE CHANGES COUNSELLING SERVICE PATRICK HACHEY EDITING LIFE'S A STITCH PATRICK MURPHY CONSTRUCTION & RENOVATIONS LIFELINE EDUCATIONAL SERVICES PAUL WILKINS CONTRACTING LIGHT HOUSE AUTO SALES PEBBLE JUNCTION DESIGNS LIGHTHOUSE NUMISMATICS AND EQUITIES PEP MANAGEMENT SERVICES LILLIAN'S TAILOR SHOP PET PEEVE PET SHOP LITE BRITE ELECTRIAL SYSTEMS PETS' PALS BOARDING KENNELS LOLLIPOP DESIGN PHH ARVAL LONG'S PAINTING AND ROOFING PICEA FORESTRY CONSULTING & WOODLOT SERVICES LOST EMPIRES COLLECTABLES PINEAPPLE ZOO PRODUCTIONS M. COLEMAN'S CUSTOM AUTO PIZZAPITAS (KENTVILLE) MACCULLOCH'S BURNER SERVICE PJ FILM EQUIPMENT RENTALS MACH DESIGNS POINT B EXPRESS COURIER MAGNA VISTA INVESTMENT MANAGEMENT POSEIDON MARINE SERVICES MAKIN' FACEZ ENTERTAINMENT PREMIER WINE AND SPIRITS BOUTIQUE MAMA & PAPA'S CONSTRUCTION PROPERTY PRESTON'S FINEST CONSTRUCTION MAINTENANCE PS BOOKKEEPING PLUS MAMA'S CUSTOM CLOTHING PUMP MOORE SYSTEMS MAPDRAWER CARTOGRAPHY PURE CHOICE EMU PLUS MARITIME BUY AND SELL PURPLE TREE MARITIME WIDE FORMAT SOLUTIONS R & C LITE DELIVERY MARK JOEDICKE PAINTING 2004 R & D STONE SERVICE MARRO INVESTMENTS R & K RENT-ALL MARSHALL'SMANAGEMENT SERVICES R. EDWARDS PAINTING SERVICES MAURA RYAN EVENTS WITH RESULTS - PLANNING, R.K. SMITH, AND ASSOCIATES (INTERNATIONAL) PROMOTION AND CONSULTING CONSULTANTS MCVEIGH'S GENERAL STORE RAGGEDY ANNE'S USED CLOTHING MEAL MAT PROMOTIONS RALPH'S DAIRY MEDIACOM REGIMBAL DRYWALL MENZ BAR RELIN INTERNATIONAL BUSINESS ASSOCIATES MERLE COMPUTER CONSULTING RENOVA PHYSIOTHERAPY CLINIC - SACKVILLE MFAYE INTERNATIONAL TRADING RESTORE YOUR HEALTH MICHAEL BURNS TRUCKING RIDGELINE TRAIL USE CONSULTING MICHAEL GRANT QUALITY CONTRACTING RIDGEWOOD GOLF CLUB MICHAEL'S POMODORO SAUCES RIGHT-CUT FORESTRY SERVICES MILLIONAIRE'S LOUNGE RM INTERIORS MISTER WEBPAGE ROCKWOOD INTERIOR PAINTING MK BOOKKEEPING SOLUTIONS ROOM WITH A CUE MOPPO CONSTRUCTION ROSEWAY MANAGEMENT SERVICES MORASH AUTO REVIVAL ROUTE 19 LOUNGE MORRIS TRUCKING ROUTHLEDGE'S CLEANING SERVICES MOSAIC POTASH COLONSAY S & J TANNING MOUSE ADS S.L.A.P. AUDIO / VIDEO PRODUCTIONS MTI MARITIME TRANSLATION & INTERPRETATION SABLE SECURITY MURRANT MEDIA SALVATORE'S PIZZAIOLO TRATTORIA MUSHATECH MILLWORK SCOTIA DRYWALL MY NOVA SCOTIA HOME GIFT SHOP SEA PEN COMMUNICATIONS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 499

SEADOG'S SAUNA & SPA VACANCES AIR CANADA SELENA'S PIZZA VALLEY WELDING AND FABRICATION SHAWL CONSULTING WORKPLACE EDUCATION VIKING AUTO CORE DEVELOPMENT VINNY'S CARPENTRY SERVICES SIGNATURE SECURITY VISUAL HOUSE GRAPHICS SIMON'S HOME RENOS VISUAL INDEPENDENT PROPERTY INSPECTIONS SIMPLY SINGLE SOCIAL CLUB WAYNE & BEA'S PIZZA SINCLAIR FAMILY FARM WHITE KNIGHT PROPANE SERVICE AND INSTALLATION SPECIAL T COURIER SERVICE WHITNEY'S RESTAURANT SPINAZOLA & ASSOCIATES CONSULTING WINDEMERE WOOD WORKS SQUARE DEAL CONTRACTING WINDWARD YACHT SERVICES STAN WADDEN AUTO ELECTRIC WNS EVENT PLANNING STAR QUALITY IMPORTS WWW WRITING SERVICES STARK OPERATIONS SOLUTIONS WYLIE PARKWAY STOCHEM SPECIALTY CHEMICALS XIAO GE LOU (TEA HOUSE) STRICTLY WHOLESALE SPORTSWEAR YE OLDE ARGYLER LODGE STRONGCO ENGINEERED SYSTEMS ZARESKI ASSOCIATES PROJECT MANAGERS STUDENTS MAINTAINING ALUMNI RELATIONS THROUGH TEAMWORK (S.M.A.R.T.T.) DATED at Halifax, Province of Nova Scotia, on STUMPJUMPERS FORESTRY March 3, 2007. SUGARBEAR TRUCKING SUMMIT REIT LIMITED PARTNERSHIP NO. 2 SUPPORT WORKS REHABILITATION SERVICES Registry of Joint Stock Companies SWEEPIT ENTERPRISES Kerry H. MacLean, Registrar SWEET DREAMS BED & BREAKFAST SWH ONLINE ENTERPRISES NOTICE is hereby given pursuant to Section 17 of the SYDNEY ZOO PRODUCTION Companies Act being Chapter 81 of the Revised Statutes T & J'S APPLIANCE REPAIR PLUS T & R ROSS APPLIANCE REPAIRS of Nova Scotia, that the following companies have TALVEST AND COMPANY LIMITED PARTNERSHIP 1992 changed their names as of the denoted dates. TERRADESIGN THE BAMBOO KANES Old Name : 3058703 NOVA SCOTIA LIMITED THE COUPON NETWORK OF HALIFAX & DARTMOUTH New Name : 3208171 NOVA SCOTIA LIMITED THE DRAGONFLY INN Effective: 01-FEB-2007 THE FISH ROOM THE GRIZZLY BAR & STEAK HOUSE Old Name : 3090214 NOVA SCOTIA LIMITED THE KAREKARE GROUP (STRATEGY & MANAGEMENT New Name : WEST BEDFORD HOLDINGS LIMITED CONSULTANTS) Effective: 06-FEB-2007 THE KISSING FISH GIFTS THE PIE SALON & SPA Old Name : 3104661 NOVA SCOTIA LIMITED THE PUCK STOPS HERE SPORTS EQUIPMENT New Name : B4CHECKIN LIMITED THE RAGGEDY BAND Effective: 07-FEB-2007 THE SKATTER BOX PERENNIALS & CRAFTS THE SUN PORCH ANTIQUES AND CRAFTS Old Name : 3128032 NOVA SCOTIA COMPANY THE WOODEN HOUSE PHOTOGRAPHIC AND DIGITAL New Name : BUSAC (LSLB) ULC MEDIA SERVICES Effective: 28-FEB-2007 THE WOODEN NICKEL CRAFT COMPANY TIMBER VALLEY CONTRACTING Old Name : 3146551 NOVA SCOTIA LIMITED TONEY'S PLACE, COFFEE SHOP New Name : JACOB GABRIEL DESIGN & CONSULTING TOOLES FORESTRY & CONSTRUCTION INC. TOP GUN FRAMING AND RENOVATIONS Effective: 23-FEB-2007 TOP/END WOODWORKING TOUCH OF GOLD IMPRINTS Old Name : 3147016 NOVA SCOTIA COMPANY TOULANY'S MEAT MARKET #2 New Name : KEE ACTION SPORTS CANADA COMPANY TOURAM LIMITED PARTNERSHIP Effective: 26-FEB-2007 TPF RECREATION TRIPLE "B" RANCH Old Name : 3187272 NOVA SCOTIA LIMITED TUPCENT STAMP COMPANY New Name : FIBBERS MUSIC INC. TWIGS - PLANTS & GIFTS Effective: 26-FEB-2007 UNCLE DIG'S LANDSCAPE & SNOW REMOVAL UNCLEMARS AFRICAN & CARIBBEAN FLAVORS Old Name : 3188618 NOVA SCOTIA LIMITED UNIED.COM- UNIVERSAL INTERNET EDUCATION New Name : ABLE EQUIPMENT (2007) LIMITED V & B COMPUTER REPAIR, WIRELESS NETWORKING, Effective: 28-FEB-2007 WEBSITE DESIGN

© NS Office of the Royal Gazette. Web version. 500 The Royal Gazette, Wednesday, March 7, 2007

Old Name : 3197752 NOVA SCOTIA LIMITED Old Name : LA SENZA BRANDS INC./LES MARQUES LA New Name : PONDEROSA PLAY AND LEARN SENZA INC. CHILDRENS'CENTRE LIMITED New Name : LA SENZA BRANDS CORPORATION/ Effective: 02-FEB-2007 CORPORATION LES MARQUES LA SENZA Effective: 16-FEB-2007 Old Name : 3197953 NOVA SCOTIA LIMITED New Name : WEST DOVER HARBOUR VIEW COTTAGES Old Name : LA SENZA INC. LTD. New Name : LA SENZA CORPORATION Effective: 21-FEB-2007 Effective: 16-FEB-2007

Old Name : 3205632 NOVA SCOTIA LIMITED Old Name : LA SENZA INTERNATIONAL INC. New Name : QUALECO TECHNOLOGIES INC. New Name : LA SENZA INTERNATIONAL CORPORATION Effective: 20-FEB-2007 Effective: 16-FEB-2007

Old Name : ABLE EQUIPMENT LIMITED Old Name : MY ACCOUNTING SERVICE LIMITED New Name : ROSEMONT HOLDINGS LIMITED New Name : MILLENNIUM HOME RENTALS LIMITED Effective: 26-FEB-2007 Effective: 05-FEB-2007

Old Name : ADP INVESTOR COMMUNICATIONS Old Name : NOMA COMPANY CORPORATION New Name : GENTOMA COMPANY New Name : BROADRIDGE INVESTOR Effective: 16-FEB-2007 COMMUNICATIONS CORPORATION Old Name : NORTHERN GROUP RETAIL LTD./COMMERCE Effective: 19-FEB-2007 DE DETAIL NORTHERN GROUP LTEE New Name : NORTHERN REFLECTIONS LTD./REFLET Old Name : AMP-TECH MARINE ELECTRIC LIMITED BOREAL LTÉE New Name : BERNIE PROCTOR INVESTMENTS LIMITED Effective: 01-FEB-2007 Effective: 31-JAN-2007 Old Name : OWN YOUR FUTURE CONSULTING SERVICES Old Name : DUKE ENERGY EXCHANGECO FINANCE CO. LIMITED New Name : SPECTRA ENERGY HOLDINGS CO. New Name : 3049687 NOVA SCOTIA LIMITED Effective: 05-FEB-2007 Effective: 01-FEB-2007

Old Name : FIRE-TROL CANADA COMPANY Old Name : VIMAT PORTES ET FENÊTRES CORP. / VIMAT New Name : FT CANADA COMPANY DOORS AND WINDOWS CORP. Effective: 08-FEB-2007 New Name : VIMCO CORP. Effective: 05-FEB-2007 Old Name : GARTEC INDUSTRIAL SUPPLIES INCORPORATED Old Name : WPS ENERGY SERVICES OF CANADA CORP. New Name : 1904023 NOVA SCOTIA LIMITED New Name : INTEGRYS ENERGY SERVICES OF CANADA Effective: 09-FEB-2007 CORP. Effective: 21-FEB-2007 Old Name : HELLER CANADA COMPANY New Name : GE CANADA MANAGEMENT SERVICES Dated at Halifax, Province of Nova Scotia, on March COMPANY 1, 2007. Effective: 22-FEB-2007

Old Name : I. M. S. EXCELLENT ENTERPRISES LTD. Registry of Joint Stock Companies New Name : 522 GOURMET COFFEE INC. Kerry H. MacLean, Registrar Effective: 19-FEB-2007

Old Name : INTEREALTY CORP. (CANADA) New Name : MARKETLINX CORP. Effective: 28-FEB-2007

Old Name : J. IAN MACKNIGHT INSURANCE SERVICES LIMITED New Name : IAN MACKNIGHT HOLDINGS LIMITED Effective: 27-FEB-2007

Old Name : KEYWOOD RECOVERY INCORPORATED New Name : EVERGREEN FOREST PRODUCTS LTD. Effective: 08-FEB-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 501

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion HAMSHAW, Dennis The Law Courts Pat Pozdnekoff Halifax, Halifax Regional Municipality 1815 Upper Water Street February 14-2007 - (5iss) May 1-2007 - 10:00 am Halifax

WEIR, Dale Andrew The Law Courts Pat Pozdnekoff Porter’s Lake, Halifax Regional Municipality 1815 Upper Water Street February 7-2007 - (5iss) March 29-2007 - 10:00 am Halifax

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. 502 The Royal Gazette, Wednesday, March 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ALLEN, John Clifford Lois Kennedy (Ex) Harry Munro Linacy, Pictou County 6227 No. 4 Highway, Linacy MacIntosh, MacDonnell & February 13-2007 RR 1 New Glasgow NS B2H 5C4 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 March 7-2007 - (6m)

ARMSTRONG, Arthur S. Nevin Brian Armstrong (Ex) Derek M. Wells, QC Windsor Road, Lunenburg County c/o Hennigar, Wells, Lamey & Hennigar, Wells, Lamey & Baker February 26-2007 Baker 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 March 7-2007 - (6m)

BELL, Annie Margaret James Arthur Bell (Ex) J. Gregory MacDonald, QC Riverton, Pictou County 60 Point 44 Road 47 Riverside Street February 15-2007 PO Box 5, Site 3B, RR 1 PO Box 697 New Glasgow NS B2H 5C4 New Glasgow NS B2H 5G2 March 7-2007 - (6m)

CAMPBELL, Isabella John S. Campbell (Ex) Jeffrey R. Blucher Halifax, Halifax Regional Municipality c/o Jeffrey R. Blucher McInnes Cooper February 22-2007 McInnes Cooper 5151 George Street, Suite 1700 5151 George Street, Suite 1700 PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 March 7-2007 - (6m)

COFFIN, Elizabeth Dougalenas Kathy Coffin (Ex) Duncan H. MacEachern Sydney, Cape Breton Regional 55 Shore Drive Lorway MacEachern Municipality Bedford NS B4A 2G1 112 Charlotte Street February 2-2007 Sydney NS B1P 1B9 March 7-2007 - (6m)

CUNNINGHAM, Kenneth Marilee Howlett (Ex) Derek M. Wells, QC Chester, Lunenburg County c/o Hennigar, Wells, Lamey & Hennigar, Wells, Lamey & Baker February 21-2007 Baker 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 March 7-2007 - (6m)

DAY, Vernard Ernest Walter Day (Ex) Matthew J. D. Moir Salmon River, Halifax Regional 9606 #7 Highway Weldon McInnis Municipality Head of Jeddore NS B0J 1P0 118 Ochterloney Street February 20-2007 Dartmouth NS B2Y 1C7 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 503

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion DOUCETTE, James Henry Mary S. Doucette (Ex) March 7-2007 - (6m) Yarmouth, Yarmouth County Lower Eel Brook January 22-2007 Yarmouth County NS B0W 2X0

FINCK, Robert Howard Donna Weaver Finck (Ex) Adrienne M. Bowers Barss Corner, Lunenburg County 811 Barss Corner Road Blois Nickerson & Bryson February 22-2007 PO Box 24 500-1568 Hollis Street Barss Corner NS B0R 1A0 PO Box 2147 Halifax NS B3J 3B7 March 7-2007 - (6m)

FRAIL, Esther Jean Gregory Paul Frail (Ex) W. B. Fairbanks, QC Amherst, Cumberland County 5059 Boars Back Road 55 Church Street February 14-2007 PO Box 36 PO Box 103 River Hebert NS B0L 1G0 Amherst NS B4H 3Y6 March 7-2007 - (6m)

FULLER, Kathleen M. V. Marie Fuller (Ex) Timothy D. Hergett Grand Pre, Kings County 38 Old Post Road 9 Queen Street February 21-2007 PO Box 44 Wolfville NS B4P 1P9 Grand Pre NS B0P 1M0 March 7-2007 - (6m)

GORDON, Steel Lawson Holly Lynn Gordon (Ex) Alan C. MacLean Oxford, Cumberland County 10259 Durham Street 10 Church Street February 22-2007 Pugwash NS B0K 1L0 PO Box 1068 Truro NS B2N 5B9 March 7-2007 - (6m)

GUILLENA, Joseph, Sr. Anne Guillena (Ex) Dominic P. Goduto Sydney, Cape Breton Regional 106 Patnic Avenue 161 Townsend Street Municipality Sydney NS B1P 3G5 Sydney NS B1P 5E3 February 20-2007 March 7-2007 - (6m)

HANWAY, Helen M. Thomas Hanway (Ex) Donald G. Peverill Halifax, Halifax Regional Municipality c/o Donald G. Peverill Walker, Dunlop January 9-2007 Walker, Dunlop 1485 South Park Street 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 March 7-2007 - (6m)

HARNISH, Helen Irene Carol Charlotte Harnish (Ad) Derek M. Wells, QC Mill Cove, Lunenburg County c/o Hennigar, Wells, Lamey & Hennigar, Wells, Lamey & Baker February 27-2007 Baker 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 504 The Royal Gazette, Wednesday, March 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion HILL, Esther Mildred Royal Trust Corporation of Canada J. Walter Thompson, QC Onslow, Colchester County (Ex) Burke Thompson February 19-2007 PO Box 1058 200-5162 Duke Street Halifax NS B3J 2X1 PO Box 307 Halifax NS B3J 2N7 March 7-2007 - (6m)

HURLEY, James Joseph Amanda Hurley (Ex) Vincent A. Gillis Glace Bay, Cape Breton Regional 378 Brookside Street 321 Townsend Street Municipality Glace Bay NS B1A 1M9 PO Box 847 February 21-2007 Sydney NS B1P 6J1 March 7-2007 - (6m)

KELLY, Ruby Carolyn Mae Victoria Dunbrack (Ex) William E. Nearing Musquodoboit Harbour, Halifax c/o Cassidy Nearing Berryman Cassidy Nearing Berryman Regional Municipality 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 February 19-2007 Halifax NS B3J 3X8 Halifax NS B3J 3X8 March 7-2007 - (6m)

LEE, Robert B. Charlene Smith (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County 361 Marsh Street 47 Riverside Street February 21-2007 New Glasgow NS B2H 4S7 PO Box 697 New Glasgow NS B2H 5G2 March 7-2007 - (6m)

LEWIS, Eleanor V. John A. Lewis (Ex) March 7-2007 - (6m) Glace Bay, Cape Breton Regional 378 Reserve Street Municipality Glace Bay NS B1A 4X2 February 8-2007

LOCKE, Enid Ianthe Margaret Marilyn Enid Rockwell (Ex) Lyndsay Jardine Halifax, Halifax Regional Municipality c/o Lyndsay Jardine Wickwire Holm February 16-2007 Wickwire Holm Suite 2100-1801 Hollis Street Suite 2100-1801 Hollis Street PO Box 1054 PO Box 1054 Halifax NS B3J 2X6 Halifax NS B3J 2X6 March 7-2007 - (6m)

MacDONALD, Jessie Jane Charles MacDonald (Ad) M. Louise Campbell Port Hood, Inverness County c/o Campbell & MacKeen Campbell & MacKeen February 21-2007 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 505

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MacDONALD, Kathleen M. Louise Campbell (Ad) M. Louise Campbell Port Hood, Inverness County c/o Campbell & MacKeen Campbell & MacKeen February 21-2007 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 March 7-2007 - (6m)

MacDOUGALL, Agnes Sarah Hector Gregor MacDougall Elliot K. Fraser East Lake Ainslie, Inverness County 2358 Highway 395 8565 Highway 105 February 20-2007 East Lake Ainslie NS B0E 3M0 Box 732 and Kathleen MacKinnon Baddeck NS B0E 1B0 3362 West Lake Ainslie Road March 7-2007 - (6m) West Lake Ainslie NS B0E 1N0 (Exs)

MacGILLIVARY, Mary Jeannette Moore (Ex) William P. Burchell Sydney Mines, Cape Breton Regional 2153 Hillside Boularderie Road 799 Main Street Municipality Boularderie NS B1Y 2T5 PO Box 218 February 20-2007 Sydney Mines NS B1V 2Y5 March 7-2007 - (6m)

MacINTOSH, Sara Dan Willie MacKinnon William R. Burke Glace Bay, Cape Breton Regional 558 George Street 36 Union Street Municipality New Waterford NS B1H 4E3 PO Box 86 February 22-2007 and Joan MacDougall Glace Bay NS B1A 5V1 5100 Dorchester Street March 7-2007 - (6m) Niagara Falls ON L2E 7H4 (Exs)

MacIVER, Violet Frances Doris Boyd A. W. (Sandy) Hudson Little Narrows, Victoria County 3531 Grand Narrows Hwy Hudson’s Law Office November 3-2006 Boisdale NS B1Y 3R8 PO Box 153 and John MacIver Baddeck NS B0E 1B0 110 Route 223 March 7-2007 - (6m) Little Narrows NS B0E 1T0 (Exs)

MacKAY, Alex Angus Barry MacKay (Ex) Hugh MacIsaac St. Georges Channel, Richmond County 3401 West Bay Highway 409 Granville Street February 21-2007 St. Georges Channel NS B0E 3K0 Port Hawkesbury NS B9A 2M5 March 7-2007 - (6m)

MacKENZIE, Moira B. Roderick J. D. MacCuish (Ex) M. Mora B. Maclennan North Sydney, Cape Breton Regional 560 Shore Road 33 Archibald Avenue Municipality Sydney Mines NS B1V 1A1 North Sydney NS B2A 2W6 February 7-2007 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 506 The Royal Gazette, Wednesday, March 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MacLEOD, Barbara Murdock MacLeod (Ex) Jason D. L. Boudrot Grand River, Richmond County 77 Baron’s Avenue MacDonald Boudrot Law Inc. February 7-2006 Hamilton ON L8H 5A5 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 March 7-2007 - (6m)

MacRITCHIE, Allister Campbell Margaret Catherine MacRitchie A. W. (Sandy) Hudson Little Narrows, Victoria County (Ex) Hudson’s Law Office February 12-2007 19 Ross Road PO Box 153 Little Narrows NS B0E 1T0 Baddeck NS B0E 1B0 March 7-2007 - (6m)

MAHAR, George Allison Pauline Mahar (Ad) Harold G. S. Adams, QC Centre Burlington, Hants County 3140 Highway 215 189 Gerrish Street February 19-2007 Centre Burlington NS B0N 1E0 PO Box 2379 Windsor NS B0N 2T0 March 7-2007 - (6m)

MILLS, Raymond John Brown and M. Kathleen Lumsden (a.k.a. Rayvernal Mills) Patricia Brown (Exs) Wheeler Serbu Dartmouth, Halifax Regional 12 Belvedere Drive 945 Cole Harbour Road Municipality Lower Sackville NS B4C 2M1 Dartmouth NS B2V 1E5 January 25-2006 March 7-2007 - (6m)

MONTGOMERIE, Mary John Alexander Montgomerie (Ex) David G. Cottenden, QC Bridgetown, Annapolis County PO Box 433 Orlando & Hicks February 26-2007 Bridgetown NS B0S 1C0 3 Queen Street PO Box 639 Bridgetown NS B0S 1C0 March 7-2007 - (6m)

O’HEARN, Esther Bertha Allison Frederick O’Hearn (Ex) James W. Stonehouse Lower Five Islands, Cumberland County 1268 Blue Sack Road 710 Prince Street February 21-2007 Lower Five Islands NS B0M 1N0 PO Box 1128 Truro NS B2N 5H1 March 7-2007 - (6m)

OLSEN, William Arthur Ervin Donald Olsen and Russell W. Cushing Overton, Yarmouth County Gregory Arthur Olsen (Exs) 99 Water Street February 22-2007 Overton Harbourfront Place Yarmouth County NS B5A 4A7 Yarmouth NS B5A 4P5 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 507

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ROMA, Clarence Joseph Mabel Helen Roma F. Alexander Embree West Chezzetcook, Halifax Regional 7480 Highway 207 Weldon McInnis Municipality West Chezzetcook NS B0J 1N0 118 Ochterloney Street January 22-2007 and Clarence Anselm Roma Dartmouth NS B2Y 1C7 1086 West Porter’s Lake Road March 7-2007 - (6m) West Porter’s Lake NS B3E 1L1 (Ads)

ROSS, Hazel Miriam Eric Dale Ross (Ex) Dianne E. Thompson-Sheppard, QC Wolfville, Kings County 11 Fairfield Street 80 Kent Avenue February 20-2007 Wolfville NS B4P 1L8 Wolfville NS B4P 1V1 March 7-2007 - (6m)

ROSS, Shirley Eisener Nancy Marion Lomax (Ex) George M. Clarke Dartmouth, Halifax Regional 1667 Tawnberry Street 33 Alderney Drive Municipality Pickering ON L1X 2B4 PO Box 876 February 13-2007 Dartmouth NS B2Y 3Z5 March 7-2007 - (6m)

RUSNAK, Ronald John Fredrick Reiko Rusnak (Ad) M. Kathleen Lumsden Dartmouth, Halifax Regional 248 Southampton Drive Wheeler Serbu Municipality Dartmouth NS B2V 2V9 945 Cole Harbour Road February 9-2007 Dartmouth NS B2V 1E5 March 7-2007 - (6m)

SAMUEL, Robert Douglas Doreen Bishop (Ex) Neil F. McMahon Scotchtown, Cape Breton Regional 1327 Lingan Road 3397 Plummer Avenue Municipality River Ryan NS B1H 4X6 New Waterford NS B1H 1Z1 February 21-2007 March 7-2007 - (6m)

SHIERS, Gary Charles Zabrina Lynn Shiers (Ad) Gilbert L. Gaudet Lower Sackville, Halifax Regional 1645 Frankie Drive Clyde A. Paul & Associates Municipality Lower Sackville NS B4E 2N1 349 Herring Cove Road February 6-2007 Halifax NS B3R 1V9 March 7-2007 - (6m)

SMITH, Chester Blaine Kathleen M. Nichols (Ex) Douglas B. Raymond Windsor, Hants County 146 Fox Hill Avenue Cornwallis Legal Services February 26-2007 Kentville NS B4N 5B3 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 March 7-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 508 The Royal Gazette, Wednesday, March 7, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion SPERRY, Thelma Mayola Leslie W. Sperry (Ad) Celia J. Melanson Lockeport, Shelburne County PO Box 504 25C King Street February 14-2007 Lockeport NS B0T 1L0 PO Box 562 Shelburne NS B0T 1W0 March 7-2007 - (6m)

STEWART, Margaret Isabel Green David Alexander Stewart Barbara MacLellan Fall River, Halifax Regional Municipality 575 Lockview Road Fall River Law Office January 26-2007 Fall River NS B2T 1J1 and 3060 Highway No. 2, Suite 204 Warren Bruce Stewart PO Box 2038 166 Foster Avenue Fall River NS B2T 1K6 Fall River NS B2T 1E7 (Exs) March 7-2007 - (6m)

SUTHERLAND, Edwin David Cindy Sutherland (Ex) Terry E. Farrell Oxford, Cumberland County 58 Prince William Street Beaton Blaikie Nurse & Farrell January 25-2007 Oxford NS B0M 1P0 15 Victoria Street PO Box 295 Amherst NS B4H 3Z2 March 7-2007 - (6m)

THOMAS, Q. Maureen Margaret E. Williams (Ex) Jeanne Desveaux Mahone Bay, Lunenburg County 162 Steel Road 287 Lacewood Drive February 26-2007 Summerside PEI C1N 4J8 PO Box 25052 Halifax NS B3M 4H4 and 5209 St. Margaret’s Bay Road Suite 203 Upper Tantallon NS B3Z 1E3 March 7-2007 - (6m)

WILSON, Ronald Edward Keith Grant Wilson (Ex) March 7-2007 - (6m) Liscomb, Guysborough County 5104 Marine Drive January 16-2007 RR 1 Liscomb Guysborough County NS B0J 2A0

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

ACKER, Leroy Ellot ...... September 6-2006 ADAM, Mildred Edith ...... January 24-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 509

Estate Name Date of First Insertion

ADAMS, Eunice Myrtle ...... December 20-2006 ADDELSON, Jeanne Francis...... October 25-2006 ADLINGTON, Vera Marion...... January 3-2007 ALLEN, Francis (Frank) Earl ...... February 28-2007 ALLEN, Rufus Joseph ...... January 24-2007 ALLEN, Theresa Amelia ...... January 24-2007 AMIRAULT, Clarence Edward...... January 3-2007 AMOS, Naomi (Nina) Alice ...... October 11-2006 ANDERSSEN, Phyllis Frances ...... September 6-2006 ANDREWS, James Herbert ...... September 13-2006 ANDREWS, Michael Victor ...... November 22-2006 ANDREWS, Raymond John ...... February 28-2007 ANNIS, Florence Evangeline ...... November 22-2006 ANTHONY, Joan ...... February 21-2007 ANTHONY, Lois Mae ...... November 22-2006 ARCHIBALD, William Morton ...... September 6-2006 ARKLIE, Harold Ernest...... November 15-2006 ARSLAN, Ali...... September 13-2006 ASHBY, Leo Henry...... January 31-2007 ASHLEY, Ivan Murray ...... January 17-2007 ATKINSON, Gordon Robert ...... November 8-2006 AYLWARD, Donald Frederick...... October 18-2006 BABINEAU, Olive G ...... October 4-2006 BAGGS, Elossie Gardiner ...... February 28-2007 BAILEY, Dorothy Blanche...... December 13-2006 BAILEY, James Charles ...... September 6-2006 BAKER, Georgina Myrl ...... December 13-2006 BAKER, John Michael Paul ...... November 1-2006 BALLANY, Archibald Murray ...... September 20-2006 BANKS, Jean Elizabeth ...... September 6-2006 BARKER, Horace Raymond ...... December 20-2006 BARKER, Nancy...... December 20-2006 BARKHOUSE, Kenneth Arthur ...... February 14-2007 BARKHOUSE, Rodney St. Clair ...... September 27-2006 BARNHILL, Ida Mildred ...... October 25-2006 BARRETT, Edward Denis ...... October 25-2006 BARRON, Jackie Borden ...... February 7-2007 BARRY, John Harold ...... September 27-2006 BARTEAUX, Walter ...... September 13-2006 BARTON, Pearl Lillian ...... January 10-2007 BATEMAN, Cecil Norman...... September 20-2006 BEATON, Frances Marie ...... November 29-2006 BEATON, Gail Muriel...... October 25-2006 BEATON, Gerard ...... January 3-2007 BEAVER, Kenneth Rosborough ...... December 27-2006 BECK, Augustine “Gusti” ...... September 6-2006 BECK, Henry Otis...... December 20-2006 BECKMAN, Leverett Donald...... September 13-2006 BELAIR, Cynthia Claire...... September 13-2006

© NS Office of the Royal Gazette. Web version. 510 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

BELLEFONTAINE, Sadie Mabel ...... November 8-2006 BELLEFONTAINE, Stewart David ...... November 15-2006 BELLIVEAU, Helen Lexina ...... November 22-2006 BENNETT, Steven Wesley ...... February 28-2007 BERTAUX, William Keith ...... November 8-2006 BEST, Carol Marlene...... January 3-2007 BETHUNE, Margaret Christine ...... October 18-2006 BETTS, Margaret Ruth ...... January 31-2007 BIRRETTE, Kenneth Joseph ...... January 31-2007 BISHOP, Georgina Marguerite ...... February 14-2007 BISKAPS, Ojars...... January 31-2007 BLACKMORE, Lillian Muriel ...... September 13-2006 BLAGDON, Carmen Lloyd ...... February 28-2007 BLAGDON, Clara Delphina ...... January 10-2007 BLAIR, Elizabeth Grace ...... October 18-2006 BLAKENEY, Paul Victor ...... January 3-2007 BLENNERHASSETT, Olive Emily (Guyatt) ...... October 25-2006 BLENUS, Bernard Albert ...... January 10-2007 BOAK, Edith Jean ...... October 4-2006 BOLGER, Margaret Lauretta...... January 17-2007 BOLIVAR, Hazel Estelle ...... January 10-2007 BOLIVAR, Hilda...... September 13-2006 BONANG, Dorothy Thelma ...... October 25-2006 BOND, Rose Marie ...... December 6-2006 BONVIE, Frederick Michael ...... January 24-2007 BORDEN, Gerald Frederick ...... January 17-2007 BORGAL, Kenneth Vernon...... November 8-2006 BOSS, Roy Hilton ...... January 24-2007 BOUDREAU, Carl A...... February 28-2007 BOUDREAU, Claire Isabelle ...... February 28-2007 BOUDREAU, Edward Raymond ...... November 15-2006 BOUDREAU, Joseph Vernon ...... February 28-2007 BOUTILIER, Clyde Joseph...... December 6-2006 BOUTILIER, Edward Joseph ...... October 11-2006 BOUTILIER, Ernest Victor...... December 6-2006 BOUTILIER, Jody Joy ...... February 28-2007 BOUTILIER, John T ...... January 24-2007 BOWDEN, Allison Gerald ...... February 14-2007 BOWLES, Colin Andrew ...... December 27-2006 BRADSHAW, Gwendoline Agnes ...... January 10-2007 BRAMWELL, Eva ...... January 31-2007 BRAND, George Bellamy ...... October 11-2006 BRANNEN, Norman ...... December 20-2006 BREKKER, Tammy Lynn...... December 13-2006 BREWER, James Albert ...... January 31-2007 BREWSTER, Magdalin E...... November 29-2006 BROOKS, Jeanette ...... December 20-2006 BROWN, George Cyrus ...... January 10-2007 BROWN, James Henry ...... November 22-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 511

Estate Name Date of First Insertion

BROWN, Margaret Joyce ...... February 28-2007 BROWN, Mary Eileen...... February 7-2007 BROWN, Roderick Murray...... November 8-2006 BRUNT, Alfred William ...... December 13-2006 BRUNTON, Sir Edward Francis Lauder...... January 31-2007 BUCHANAN, F. Oliver ...... September 6-2006 BUCKLE, Isabel ...... December 27-2006 BUCKLER, Ronald Victor ...... January 31-2007 BUDD, Ethel Mae ...... November 22-2006 BURGESS, Helena Effie...... November 22-2006 BURGESS, Lucille Ruby ...... December 6-2006 BURKE, Anne Marie...... January 17-2007 BURKE, Clara...... November 8-2006 BURKE, Margaret Mary ...... January 24-2007 BURKE, Sarah...... December 13-2006 BURNS, Anna Winnifred ...... February 14-2007 BURNS, Robert Laird...... January 24-2007 BURRY, Helena Marie ...... October 4-2006 BURTON, Howard Tanner ...... February 14-2007 BURTON, Thomas Scott...... November 22-2006 BUSBY, Valerie Evangeline...... January 31-2007 BYRNE, Cyril ...... October 11-2006 CAISSIE, Ronald Gerald...... November 8-2006 CALDER, James G. (referred to in the Will as James Gordon Calder) ...... February 14-2007 CALDWELL, Douglas William ...... November 15-2006 CAMERON, Alexander MacLean (a.k.a. Sandy Cameron) ...... September 13-2006 CAMERON, Carlene...... September 6-2006 CAMERON, John ...... September 20-2006 CAMERON, Lloyd James...... November 15-2006 CAMPBELL, Bertha Mae ...... February 28-2007 CAMPBELL, Elizabeth Margaret ...... January 3-2007 CAMPBELL, Marguerite ...... February 14-2007 CAMPBELL, Thelma Elizabeth ...... November 29-2006 CAMPBELL, Verna Marie ...... January 24-2007 CANAVAN, Frank ...... December 13-2006 CANTWELL, Florence (a.k.a. Flora Sarah Cantwell) ...... January 17-2007 CAPON, Marjorie Claire Helen O’Connell ...... February 21-2007 CAPSTICK, Thomas Everett...... September 6-2006 CARETTE, Louis Francois ...... January 10-2007 CAREY, Robert...... September 27-2006 CARMICHAEL, Nora Mae...... October 25-2006 CARR, John Donald ...... February 7-2007 CARROLL, John Angus ...... October 4-2006 CARTER, Donald Wayne ...... October 25-2006 CARVER, Stephen James ...... November 15-2006 CASEY, Mary Madden ...... February 7-2007 CASSIDY-LOCKWOOD, Betty Lou ...... December 6-2006 CAUDLE, Dolores...... October 18-2006 CHADDOCK, Phyllis Anne ...... February 21-2007

© NS Office of the Royal Gazette. Web version. 512 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

CHAFFEY, Lionel...... November 8-2006 CHAMBERS, James Stirling...... December 27-2006 CHAMPAGNE, Joseph Arthur ...... February 7-2007 CHANDLER, Roderick John ...... November 29-2006 CHAPMAN, Gwendoline ...... November 1-2006 CHARLTON, Dora I...... November 22-2006 CHASE, Elmer W...... February 21-2007 CHASE, Lorne Benjamin ...... December 20-2006 CHIASSON, Marie Luce...... November 8-2006 CHIASSON, Rita...... October 18-2006 CHRISTIE, Ashley Burns ...... November 29-2006 CHRISTIE, Mary...... November 29-2006 CHURCHILL, Norman W...... February 21-2007 CLARK, Kathleen...... February 28-2007 CLARK, Olive Marie...... February 7-2007 CLARK, Violet Theresa ...... November 1-2006 CLARKE, Dorothy Evelyn ...... October 18-2006 CLARKE, William Michael, Sr...... September 6-2006 CLEARY, James Michael ...... November 8-2006 CLEVELAND, Lillian Louise ...... January 10-2007 CLOWES, Mary Gladys ...... February 28-2007 CLUETT, Stephen John ...... September 6-2006 COGGER, Louis Thomas ...... February 28-2007 COGGON, Allan Fenwick ...... January 31-2007 COLDWELL, Alden Burpee Daniel ...... October 11-2006 COLE, Kathleen Mary...... February 14-2007 COLEMAN, Christine Kim (referred to in the Will as Christine Kim Valencourt) ...... September 27-2006 COLP, Wallace Bennett ...... January 24-2007 COMEAU, George Gregory ...... January 31-2007 COMEAU, Marguerite Marie ...... November 15-2006 COMEAU, Ricky W...... February 28-2007 CONNORS, Allister Sidney ...... October 4-2006 CONRAD, George Alfred...... January 17-2007 CONRAD, Roger Melbourne ...... November 1-2006 CONRAD, Walter Douglas ...... September 20-2006 CONROD, Herman Victor...... January 24-2007 CONWAY, Robert Lewis ...... January 17-2007 CORKUM, Ralph William ...... November 22-2006 COTTREAU, Anne Nettie ...... February 21-2007 COTTREAU, Michael Joseph...... October 18-2006 COVIN, John Douglas ...... September 20-2006 COX, Alice ...... January 17-2007 CRAIK, Aileen Mabel...... February 7-2007 CRAWFORD, Sarah Florence...... November 15-2006 CRAWLEY, Iris Gertrude...... November 8-2006 CREAMER, David Hugh...... February 28-2007 CREELMAN, Kenneth Munroe ...... October 18-2006 CROCKER, Marie S...... January 17-2007 CROOKS, Evelyn May ...... September 13-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 513

Estate Name Date of First Insertion

CROSS, Beatrice A...... February 7-2007 CROSS, James Douglas ...... December 20-2006 CROSSMAN, Stanley Vincent ...... February 14-2007 CROWELL, Basil L ...... December 13-2006 CROWELL, Morris Kenneth ...... October 4-2006 CROWTHER, Ruth Lynne ...... February 7-2007 CULLETON, Raymond Elmer ...... October 18-2006 CULLIN, Joseph Frederick ...... November 8-2006 CUMBERLAND, Stewart Bruce ...... September 20-2006 CUNNINGHAM, Georgene Sutherland (a.k.a. Georgina Sutherland Cunningham) ...... November 29-2006 D’ENTREMONT, Agnes Marie ...... November 15-2006 D’ENTREMONT, Eleanor Marie ...... January 31-2007 D’ENTREMONT, Lillian Melanie ...... January 31-2007 D’EON, Marcelline Marie ...... February 28-2007 D’EON, Robert Joseph ...... January 24-2007 D’EON, Rose Genevieve...... January 17-2007 DAGLEY, Ivan Ronald...... November 22-2006 DAIROU, Alice...... December 13-2006 DAIROU, Angela...... December 13-2006 DAIROU, John J ...... December 13-2006 DAIROU, Mary Jane...... December 13-2006 DALEY, Margaret Theresa ...... December 6-2006 DALRYMPLE, George Henry...... September 20-2006 DALTON, Leona Geneva ...... January 24-2007 DAUPHINEE, Elsie Judy Pearl ...... September 13-2006 DAYE, Cyril Vincent ...... September 13-2006 DAYE, Eleanor Mae ...... September 13-2006 DEAL, Charlie Vance ...... October 18-2006 DEAL, Mary Bell...... January 24-2007 DEALE, Norman Augustus ...... February 21-2007 DEASE, Ellen Katherine...... October 11-2006 DECOSTE, Daniel Gerard...... December 13-2006 DEFOREST, Daniel Charles...... November 1-2006 DEKOUCHAY, Loney Henry ...... September 27-2006 DELANEY, Roland Fraser ...... February 28-2007 DEMETRE, Peter Samuel...... February 14-2007 DEMONE, Wilfred Charles...... February 28-2007 DENNIS, Cheryl Annette ...... October 18-2006 DENNISON, Murray Bruce...... November 8-2006 DERBYSHIRE, Helen Irene ...... December 20-2006 DEVEAU, Joseph Daniel...... January 31-2007 DEVEAU, Raymond John ...... January 17-2007 DEVEAU, Wilfred...... October 4-2006 DEVEAUX, Clair Patrice ...... December 6-2006 DEVEAUX, Lawrence ...... February 21-2007 DEWAR, Joan E...... September 6-2006 DEWOLFE, Margaret Amelia...... November 8-2006 DEXTER, Paul A...... December 27-2006 DEXTER, Viola...... February 7-2007

© NS Office of the Royal Gazette. Web version. 514 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

DeYOUNG, Flora May ...... February 28-2007 DIBACCO, Panfilo ...... November 8-2006 DICKSON, Thomas L...... September 13-2006 DIGDON, Edith Elizabeth ...... October 25-2006 DINGLE, William Frank ...... February 28-2007 DISANO, Theresa Marie ...... September 13-2006 DIXON, Lillian Marie ...... November 1-2006 DOGGETT, Sadie Marguerite ...... November 8-2006 DONALD, Margaret Louise ...... December 13-2006 DONKIN, Henry Sherman ...... November 8-2006 DONOVAN, Gordon ...... December 6-2006 DOOKS, Garth Elgin ...... February 28-2007 DOREY, Thomas Carl...... January 31-2007 DOUCETTE, Joseph Wayne ...... February 28-2007 DOUDELET, Frances Elizabeth ...... January 17-2007 DOUGLAS, Patricia Louise ...... December 13-2006 DOWLING, John Leonard ...... December 20-2006 DOYLE, Edward Warren...... November 29-2006 DRAKE, Edith...... December 6-2006 DRAPER, Justina Southby Rose...... February 21-2007 DRISCOLL, John Joseph ...... November 29-2006 DROVER, Thomas Andrew...... October 18-2006 DUFFY, Lois Gertrude ...... November 22-2006 DUGGAN, Barbara Margaret ...... September 27-2006 DUGGAN, Caroline Veronica ...... December 27-2006 DUGGAN, Colin Benedict ...... December 27-2006 DYKENS, Mona Helena ...... February 21-2007 EDDY, Shirley Frances ...... September 13-2006 EISAN, Harriet Louise...... November 15-2006 EISNOR, Charles Roland (a.k.a. Charles Rowland Eisnor) ...... October 11-2006 ELDRIDGE, Myrtle Irene...... October 4-2006 ELLIOTT, Effie ...... November 15-2006 ELLIS, Ina Juetta ...... February 14-2007 ELLIS, Mildred ...... September 27-2006 EMENO, Margaret Elizabeth...... September 6-2006 EMERSON, Lyleston...... December 27-2006 ERDMANN, Erika ...... October 25-2006 EVANS, James Edward ...... November 15-2006 EVERILL, Adelaide...... January 10-2007 EYE, Wayne Earl...... January 31-2007 FAIRBAIRN, Douglas Glen ...... September 27-2006 FANCY, Mildred Lulu...... February 21-2007 FANCY, Milton Llewellyn ...... October 18-2006 FAULKNER, Helen Irene...... December 13-2006 FEENER, Katharine Anne Sylvia ...... January 10-2007 FELLER, Doris Laura ...... February 14-2007 FERGUSON, Donald John ...... December 27-2006 FERGUSON, Shirley Estelle...... February 7-2007 FERNEYHOUGH, Arthur ...... November 15-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 515

Estate Name Date of First Insertion

FINLEY, Florence Elouise ...... November 1-2006 FISHER, Jonathan Hylton...... October 11-2006 FITZGERALD, Madeline Rosalie...... November 8-2006 FITZGERALD, Mary Loretta ...... November 15-2006 FLEMMING, Douglas Charles ...... September 6-2006 FLEMMING, Mary Isabel...... November 22-2006 FLETCHER, Helena Jean ...... November 15-2006 FLETCHER, Muriel Avora ...... October 18-2006 FLINN, George Henry...... February 7-2007 FLYNN, Mary Ena ...... October 18-2006 FOLEY, William Terrence ...... November 1-2006 FORGERON, Seymour ...... November 29-2006 FORREST, Nancy Prescott ...... December 13-2006 FORSYTHE, Margaret Elmira...... October 25-2006 FOSTER, Florence Mabel...... November 22-2006 FOUGERE, Winifred ...... October 11-2006 FOUNTAIN, Sheldon Leroy ...... January 31-2007 FOX, Mildred Lorine...... September 27-2006 FRALICK, Hilda Lucille ...... November 15-2006 FRASER, Jean Grant...... January 31-2007 FRASER, John Floyd ...... December 6-2006 FRASER, Mary Iylah...... January 10-2007 FRASER, Patricia Isabel ...... December 13-2006 FRASER, William Leo ...... January 10-2007 FREEMAN, Beverly Alice ...... October 25-2006 FREEMAN, Louise P ...... December 27-2006 FRELICK, Geneva Gertrude...... February 7-2007 FRENCH, Douglas A ...... January 31-2007 FRY, Christopher Clarence ...... February 28-2007 FULLER, Ann Louise ...... February 14-2007 GAILEY, Sarah (Frances) Wade...... February 28-2007 GALLANT, Joseph Eric ...... December 20-2006 GAUDET, Julia (a.k.a. Julia Alma Gaudet and a.k.a. Julia A. Gaudet) ...... January 10-2007 GAUDET, Randy Allan ...... October 11-2006 GAUDET, Victor Remi ...... February 28-2007 GAUL, Mabel Geneva ...... January 31-2007 GAVEL, Darrell Eugene ...... January 10-2007 GEIZER, Annie (“Nan”) Latilla ...... January 10-2007 GEIZER, Rhoda Victoria ...... November 1-2006 GELDERMANN, Margitta Elisabeth ...... September 27-2006 GEORGE, Allister M...... January 31-2007 GEORGE, Donald K ...... November 1-2006 GIBBONS, Keith Innis ...... September 6-2006 GILES, Victor Lawrence...... February 21-2007 GILLIS, Joseph Carmel...... January 24-2007 GILLIS, Joseph Fraser...... December 20-2006 GILLIS, Mary Agnes...... September 27-2006 GLOBE, Anne Christine ...... October 25-2006 GODFREY, Ross M. N...... November 1-2006

© NS Office of the Royal Gazette. Web version. 516 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

GOLDBERG, Rosalyn...... January 17-2007 GOODICK, Michael Roger ...... November 15-2006 GORDON, Elizabeth Smith ...... December 27-2006 GORELICK, Rosemary Eleanor ...... February 14-2007 GRAB, Dianne Linda...... October 25-2006 GRADY, Katherine Florence ...... November 22-2006 GRADY, Louis Alexander ...... December 27-2006 GRAHAM, Edna Jean ...... February 21-2007 GRAHAM, Walter Arthur Clifford ...... November 8-2006 GRANT, Margaret Jean...... September 6-2006 GRAVES, Cecil Garfield...... October 11-2006 GREEK, Mona Marie ...... January 31-2007 GREEN, Michael William ...... October 25-2006 GREENE, Ralph Blair...... September 13-2006 GREENOUGH, Earle E ...... October 11-2006 GREGORY, Murray Elwood...... February 14-2007 GROSSKURTH, Sylvia Robina ...... November 8-2006 GROVESTINE, Thelma ...... February 21-2007 GUAY, Jacques David ...... November 1-2006 GURNHAM, Charles William ...... September 27-2006 GUTHRO, Nicholas John ...... November 22-2006 HADLEY, Scott Theodore ...... January 10-2007 HAGGART, James Duncan ...... November 15-2006 HAINES, Durward Chester (referred to in Will as Durwood Chester Haines) ...... September 13-2006 HALE, James Roy, Sr...... October 4-2006 HALLIDAY, Beryl Marie ...... February 7-2007 HAMILTON, Frank Edward...... February 28-2007 HAMILTON, Rosa Marguerite...... November 8-2006 HANKEY, John Everett ...... February 7-2007 HANNIGAN, Davin Riley ...... September 27-2006 HANSFORD, Lewis Gordon...... February 7-2007 HARRIS, Elizabeth Ann ...... September 20-2006 HARRIS, Thomas Edward...... September 20-2006 HARRISON, Doris I. (a.k.a. Irene Doris Harrison)...... January 17-2007 HARRISON, James Littler ...... December 20-2006 HARRISON, Jean Catherine...... October 25-2006 HARRISON, Phyllis Nina ...... February 7-2007 HART, John Elwood ...... December 20-2006 HART, Lewis Lambert Smith ...... November 15-2006 HART, Marcella Madge ...... September 27-2006 HART, Rosanna Margaret...... November 8-2006 HARTIGAN, Marguerite ...... October 4-2006 HARTLING, John Gideon ...... November 29-2006 HARVEY, Raymond Alfred ...... February 28-2007 HATCH, Florence Euphemia ...... September 27-2006 HATCHER, Mary Elizabeth ...... October 25-2006 HATCHER, Wilfred ...... January 10-2007 HATT, Frederick Edward ...... November 29-2006 HATTIE, Randall David ...... October 18-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 517

Estate Name Date of First Insertion

HAWES, Ethel May...... February 7-2007 HAY, Jessie Dickinson ...... November 29-2006 HAYNES, Walter Edwin ...... December 20-2006 HAZELDEN, Russell Frederick ...... November 15-2006 HAZELTON, Bruce Robert ...... September 27-2006 HEBB, Nellie Alma ...... September 20-2006 HELPARD, George Alexander ...... December 6-2006 HENDERSON, Elsie Marie...... February 28-2007 HENDSBEE, Maxwell Kingston...... December 27-2006 HENDSBEE, Seward Ellwod ...... November 15-2006 HENNIGAR, Kenneth Lawrence...... November 15-2006 HENRICKS, John George ...... October 18-2006 HERRING, Gloria May...... November 15-2006 HICKMAN, Marjorie A...... September 6-2006 HILL, Leta Gertrude Lorraine...... January 10-2007 HILL, Yvonne Mary ...... October 11-2006 HILTZ, Gertrude Marguerite ...... February 21-2007 HILTZ, Lyda Dorothy ...... February 14-2007 HIMMELMAN, Edgar Reuben...... February 14-2007 HINGLEY, John Oliver ...... November 8-2006 HOLLOHAN. Leo Andrew ...... September 6-2006 HOLMES, Mildred Hope...... September 27-2006 HOLT, Beryl B ...... December 6-2006 HOLT, Maisie Cavell...... November 8-2006 HONIG, Cecily Ann ...... December 27-2006 HOPE, Dorothy Ann ...... November 8-2006 HOPEWELL, Florence Elizabeth ...... January 24-2007 HORNER, Lloy Thomas ...... November 29-2006 HOSKING, Annie Barbara ...... December 13-2006 HUBLEY, Dwayne Douglas ...... February 7-2007 HUBLEY, Lillian Faye ...... February 21-2007 HUBLEY, Roseville ...... November 22-2006 HUBLEY, Sylvia Mildred...... January 31-2007 HUDSON, Edgar LeRoy ...... February 28-2007 HUDSON, Lida Betty ...... December 27-2006 HUDTWALKER, Elva N ...... October 11-2006 HULL, Elizabeth ...... October 4-2006 HURLBURT, Rodney Ernest Jerome ...... October 18-2006 HURLEY, Douglas ...... September 13-2006 HUSBAND, Elizabeth ...... November 15-2006 HUTCHINSON, Nadine Pearl...... February 21-2007 INGRAM, Stanley Edward ...... February 28-2007 INNESS, Harvey Orin...... November 8-2006 IRVING, Shirley Marjorie (McGregor)...... January 17-2007 ISENOR, Ann Elizabeth ...... September 27-2006 IVES, Lorraine Marie ...... September 6-2006 JACKSON, Pearl Elizabeth...... December 13-2006 JAMIESON, Margaret...... January 17-2007 JARDINE, Franklin James...... January 3-2007

© NS Office of the Royal Gazette. Web version. 518 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

JEFFERS, James Wyllie ...... November 29-2006 JEFFERS, Robert Joseph...... February 7-2007 JENNEX, John Douglas ...... November 1-2006 JENNINGS, Percy Melbourne ...... November 1-2006 JOHANSEN, Charles ...... January 24-2007 JOHNSON, Beulah ...... November 8-2006 JOHNSON, Helen Munroe ...... February 21-2007 JOHNSON, Ralph Alexander ...... February 7-2007 JOHNSON, Ralton Vernon ...... November 15-2006 JOHNSTON, Catherine Anne ...... October 11-2006 JOHNSTON, Mary M ...... December 6-2006 JOLLIMORE, William Brian ...... January 24-2007 JONES, Harrison Gray...... October 18-2006 JOSEPH, Joanne ...... January 24-2007 JOUDREY, Charles George Leroy ...... January 24-2007 KÄLBERER-GRAF, Juliane...... September 27-2006 KANE, Doris Grace ...... October 4-2006 KAY, Doris May ...... January 31-2007 KAYE, Arnold Vincent ...... October 11-2006 KAYE, Robert Harold ...... December 6-2006 KEATING, Eileen Catherine...... January 17-2007 KEATING, John Byron Weston ...... February 14-2007 KEAY, John Bernard ...... February 28-2007 KEDDY, Murray F ...... December 20-2006 KEITH, Mary Kathleen...... November 8-2006 KELLY, Phyllis Irene ...... September 27-2006 KENDALL, Gerald Frederick...... November 15-2006 KENNEDY, Annie L...... October 11-2006 KENNY, Frances Ranald ...... September 20-2006 KENT, Evelyn Lucy ...... January 17-2007 KETTLE, Mary Frances ...... January 17-2007 KING, Mary Marie ...... December 13-2006 KNICKLE, Shirley Louise...... November 1-2006 KOPEL, David...... February 14-2007 L’HEUREUX, Yvette Marie-Paul...... September 20-2006 LAGACE, Carolyn Elizabeth ...... February 14-2007 LAMEY, Paul ...... October 25-2006 LAMROCK, Blanche Italia...... September 6-2006 LANDRY, Joseph Elias ...... January 17-2007 LANDRY, Louise Dorice (a.k.a. Louise Doris Landry) ...... October 11-2006 LANE, Ruby Grace ...... October 25-2006 LANGILLE, Anthony James ...... December 13-2006 LANGILLE, Edward Allen ...... January 3-2007 LANGILLE, Peris Ruth ...... October 4-2006 LANNON, Stanislaus ...... February 7-2007 LANTZ, Ethel May...... February 7-2007 LATTA, Jean Eleanor ...... February 21-2007 LAWSON, Donald James ...... November 1-2006 LEARMONTH, Florence Isobel ...... February 7-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 519

Estate Name Date of First Insertion

LeBLANC, Elie Joseph...... October 18-2006 LeBLANC, Francoise ...... December 6-2006 LeBLANC, Lionel Joseph...... February 21-2007 LeBLANC, Marie Viola Genevieve ...... October 18-2006 LeBLANC, Peter Joseph Luke...... January 17-2007 LeBLANC, Theresa Marie...... January 24-2007 LeBLANC, Violet Ruetta ...... December 13-2006 LEBLANC, Annette Marie ...... November 1-2006 LEBLANC, Marjorie Annie ...... October 4-2006 LEE, Mooner Chau Yuet Seto ...... September 6-2006 LEGGE, Kathleen Annie...... February 14-2007 LeGROW, Phyllis Killam ...... February 14-2007 LEJEUNE, Mary Ellen ...... October 25-2006 LeLACHEUR, Earl ...... November 15-2006 LeMOINE, Catherine Grace ...... January 24-2007 LENNOX, Charlotte Ann ...... December 20-2006 LEONARD, Harold Vernon ...... October 4-2006 LEVANGIE, William Stanton ...... January 17-2007 LEVY, June Elizabeth...... January 10-2007 LEVY, Stanford Clyde...... October 25-2006 LEWIS, Allan Richard...... October 11-2006 LEWIS, Douglas Arthur ...... September 20-2006 LINGARD, Orville McNab ...... October 25-2006 LINTON, Albert William Warwick ...... November 1-2006 LITTLE, Linda May ...... December 27-2006 LLOYD, Robert Murray ...... September 13-2006 LOCKE, Elsie J...... October 11-2006 LOGAN, Kenneth James ...... October 11-2006 LOHNES, Freeman Henry ...... February 7-2007 LOMBARD, Donna Marie ...... February 14-2007 LONG, Frances P ...... January 17-2007 LOWE, Alice Ann...... September 13-2006 LUCK, Harvey George ...... February 7-2007 LUTZ, Treva Georgina ...... January 24-2007 LYNCH, Mary Florence Virginia ...... September 27-2006 MacASKILL, Genista S...... October 4-2006 MacAULAY, Annie...... September 20-2006 MacAULAY, Doris Ada Frances...... December 20-2006 MacAULAY, Peter Clarence...... September 27-2006 MacCALDER, Donald John ...... November 15-2006 MacDONALD, Edith A ...... January 24-2007 MacDONALD, Edward Thomas ...... January 17-2007 MacDONALD, F. Leona ...... October 25-2006 MacDONALD, Florence June ...... January 3-2007 MacDONALD, Hector Joseph ...... January 31-2007 MacDONALD, Helen Mae ...... October 11-2006 MacDONALD, Howard Joseph ...... December 6-2006 MacDONALD, John Robertson ...... December 27-2006 MacDONALD, Kathleen Mildred ...... December 6-2006

© NS Office of the Royal Gazette. Web version. 520 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

MacDONALD, Margaret A...... November 1-2006 MacDONALD, Marion M ...... October 11-2006 MacDONALD, Mary Margaret ...... January 10-2007 MacDONALD, Mary Ann ...... October 4-2006 MacDONALD, Mary Rita ...... October 18-2006 MacDONALD, Maurice Charles ...... January 17-2007 MacDONALD, Norman Blaise ...... November 8-2006 MacDONALD, Reid ...... October 4-2006 MacDONALD, Rita Theresa ...... September 27-2006 MacDONALD, Rita Mae ...... October 4-2006 MacDONALD, Rita Martina ...... December 13-2006 MacDONALD, Robert Milnes ...... September 20-2006 MacDONALD, Sarah Anne ...... October 18-2006 MacDOUGALL, Doris Caroline ...... November 15-2006 MacDOUGALL, Vernon ...... November 22-2006 MacEACHERN, Margaret Matilda ...... October 25-2006 MacEACHERN, Margaret...... November 8-2006 MacEACHERN, Thomas Robert...... October 25-2006 MacFARLANE, Ronald A...... December 20-2006 MacGREGOR, Alan ...... February 14-2007 MacINNIS, Catherine Joyce ...... October 25-2006 MacINNIS, John Anthony ...... December 20-2006 MacINNIS, Mary...... December 20-2006 MacINTOSH, Helen Freda ...... October 4-2006 MACINTOSH, Zelma Katherin...... February 28-2007 MacINTYRE, Donald John...... October 25-2006 MacINTYRE, Francis ...... January 31-2007 MacINTYRE, Kevin Joseph ...... November 22-2006 MacISAAC, Elizabeth...... January 31-2007 MacKAY, Brenda Louise ...... February 14-2007 MacKAY, Effie Johnena ...... December 13-2006 MacKAY, Ida Georgina ...... September 13-2006 MacKEIGAN, William Wilson ...... February 14-2007 MacKENZIE, Burris Gaetz ...... February 14-2007 MacKENZIE, Charles Alexander ...... January 31-2007 MacKENZIE, John James ...... December 13-2006 MacKENZIE, Priscilla C ...... December 6-2006 MacKENZIE, Raymond Malcolm ...... December 13-2006 MacKENZIE, Shelagh...... November 8-2006 MacKENZIE, Terrence Ivan ...... November 29-2006 MacKENZIE, Zinaida ...... September 20-2006 MacKINNON, Grace Bachlet ...... December 27-2006 MacKINNON, Maureen (a.k.a. Theresa Maureen MacKinnon) ...... October 18-2006 MacKINNON, Olive ...... November 1-2006 MacLELLAN, Alvin Ellsworth ...... February 21-2007 MacLELLAN, George Wylie (referred to in the Will as G. Wyllie McLellan) ...... November 15-2006 MacLELLAN, John Neil ...... November 29-2006 MacLELLAN, Mary ...... November 15-2006 MacLELLAN, Mildred Elizabeth ...... December 13-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 521

Estate Name Date of First Insertion

MacLEOD, Dorothy Alice...... September 6-2006 MacLEOD, Flora...... November 1-2006 MacLEOD, Jessie Elizabeth ...... January 24-2007 MacLEOD, John Samuel ...... February 28-2007 MacLEOD, Margaret Effie ...... November 15-2006 MacLEOD, Marjorie ...... February 14-2007 MacMASTER, Anne Lorraine...... October 4-2006 MacMULLIN, Mary Lucy...... October 18-2006 MacNEIL, Frances...... February 7-2007 MacNEIL, John James ...... February 14-2007 MacNEIL, Lillian Annie ...... November 29-2006 MacNEIL, Marguerite...... December 6-2006 MacNEIL, Mary Florence ...... December 13-2006 MacNEIL, Mary Elizabeth...... February 21-2007 MacNEIL, Roderick Alexander...... January 24-2007 MacNEILL, Robert Nelson ...... January 17-2007 MacPHEE, Joan Mary...... January 24-2007 MacPHERSON, Annie Cavell...... December 27-2006 MacPHERSON, Mary Dorothy...... January 10-2007 MacQUARRIE, Wayne Hugh...... December 20-2006 MacQUEEN, Mary Catherine ...... February 21-2007 MacQUEEN, Rev. Angus James ...... October 4-2006 MacRURY, Thelma...... September 27-2006 MacSWEEN, Mary Theresa...... October 25-2006 MACUMBER, Samuel Leroy ...... January 24-2007 MAHEN, Helen I...... October 4-2006 MAIDMENT, Annie Lillian Frances ...... November 22-2006 MALCOLM, Pamela...... October 25-2006 MALDRE, Evelyn...... February 28-2007 MALING, Ruby Alice...... September 27-2006 MALLOY, Gloria Helena ...... September 13-2006 MANNETTE, Edith Mary ...... January 17-2007 MANSOUR, Norman John ...... December 20-2006 MANSOUR, Theo...... November 8-2006 MARKS, Julie Josephine (a.k.a. Julia Josephine Marks) ...... January 10-2007 MARPLE, Lewis...... February 7-2007 MARSH, Bernard Joseph...... January 10-2007 MARSHALL, Lillian Jean ...... October 11-2006 MARSMAN, Paul ...... January 3-2007 MARSTERS, John Allen ...... September 13-2006 MARTELL, Mary Florence ...... February 28-2007 MARTIN, Byron I...... October 4-2006 MARTIN, Margaret Elizabeth...... December 27-2006 MARTIN, Royce Ralph...... December 20-2006 MASON, Alphonse MacKay ...... December 13-2006 MASON, Charles Richard Daniel (a.k.a. Richard Daniel Mason) ...... October 11-2006 MASON, Margaret Isabel ...... February 21-2007 MASTON, Layton LeBaron ...... October 4-2006 MATHESON, Donald John...... November 29-2006

© NS Office of the Royal Gazette. Web version. 522 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

MATNEY, Rose Geraldine ...... November 15-2006 MATTHEWS, Albert Leonard...... November 8-2006 MATTHEWS, Shirley Isabelle ...... September 27-2006 MAZIER, Alelia Marie ...... November 15-2006 McCABE, James Garfield...... September 27-2006 McCANN, Samuel Everett ...... September 27-2006 McCARRON, Leo...... September 13-2006 McCARTHY, Arthur Sydney ...... January 24-2007 McCARTHY, Renate Barbara Marion ...... February 7-2007 McCLURG, Mary Elsie...... September 20-2006 McCONNELL, Gladys Virginia ...... October 4-2006 McCONNELL, Jane Blair ...... September 27-2006 McCORMICK, Gregory Wayne ...... January 24-2007 McCULLOCH, Marion G...... February 28-2007 McCULLOCH, Maxwell Walter...... November 29-2006 McCULLOCH, Mildred Flossie ...... September 6-2006 McCUTCHEON, Walter Franklin...... September 13-2006 McDOUGALL, Hilda ...... November 8-2006 McGARVIE, Kathleen Muriel...... December 6-2006 McGRATH, Lloyd Decoff...... October 18-2006 McKAY, Dorothy Amelia ...... September 6-2006 McKAY, Mary Catherine Isabelle ...... February 28-2007 McKAY, Phillip ...... November 22-2006 McKENNA, Lewis ...... November 29-2006 McKILLOP, Willena ...... October 11-2006 McLEAN, Lorne Thomas ...... January 17-2007 McMASTER, Grace Evelyn ...... October 25-2006 McNEIL, John Henry ...... February 14-2007 McNEILL, Helen Maude...... December 27-2006 McNUTT, Alice Pearl ...... October 25-2006 McPHIE, Irene...... February 7-2007 McQUESTON, Robert James, Sr...... September 13-2006 MEADE, Adam...... October 25-2006 MEISNER, David Franklyn...... September 20-2006 MELANSON, Lewis...... February 21-2007 MELDRUM, Geraldine B. C...... February 7-2007 MEREDITH, Griffith Thomas...... October 4-2006 MERLIN, Mary Helen...... February 7-2007 MERRICK, Marjorie Yvonne ...... January 17-2007 MICHALOPOULOS, Anne Marie ...... February 7-2007 MILLER, Freda B ...... February 14-2007 MILLER, John Albert ...... November 15-2006 MILLS, Douglas Harold ...... September 13-2006 MILLS, Gerald William ...... November 22-2006 MILLS, Hugh Richard ...... December 20-2006 MILTON, Gordon Lockhart ...... October 11-2006 MINER, Eric Ashton...... February 14-2007 MINGO, Rose Emily (Emilie) ...... February 14-2007 MINTY, Florence Rita...... February 7-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 523

Estate Name Date of First Insertion

MITCHELL, Everett W ...... September 27-2006 MITCHELL, John William Lauchlin ...... November 15-2006 MITCHELL, Kathleen Margaret ...... November 8-2006 MOLLOY, John Hubert ...... January 24-2007 MONAHAN, James ...... December 27-2006 MONTAGUE, Ann Louise ...... January 24-2007 MOODY, George Lorimer ...... September 20-2006 MOORE, Carl R...... October 25-2006 MOORE, Dorothea ...... October 4-2006 MOORE, Julia Marilyn Joyce...... November 29-2006 MOORE, Lloyd Thomas ...... November 29-2006 MOORE, Stanley Clarence ...... November 8-2006 MORAN, Emery Francis...... October 25-2006 MORAN, Muriel Gertrude...... October 25-2006 MORASH, Darlene Joy...... September 20-2006 MORASH, Garnet Edwin ...... September 27-2006 MORASH, Terrence Gilbert ...... January 17-2007 MORINE, Norma Joyce...... January 10-2007 MORRIS, Joan M ...... January 24-2007 MORRIS, Ronald E...... February 21-2007 MORRISEY, Gordon W ...... November 15-2006 MORRISON, Archie...... October 18-2006 MORRISON, Dolly Isabel...... November 29-2006 MORRISON, Francis Katherine ...... February 28-2007 MORRISON, Marilyn Laura...... November 15-2006 MORRISON, Marion Catherine ...... October 11-2006 MORRISON, Nan Elizabeth ...... February 7-2007 MORSE, Minnie ...... January 24-2007 MORTON, Douglas Brown ...... November 1-2006 MOSER, James Alexander...... November 1-2006 MOSHER, Carrie...... January 24-2007 MOSHER, James A...... February 21-2007 MOULTON, Christina...... February 21-2007 MUISE, Anna Rose...... January 31-2007 MUISE, David Clarence ...... February 7-2007 MUISE, Roderick J...... February 28-2007 MULLEN, Ruby Evelyn ...... September 27-2006 MUNDELL, Florence Ethel Eldora ...... January 24-2007 MURDOCH, Clayton H...... October 25-2006 MURPHY, Frederick Earl...... September 20-2006 MURPHY, Gregory Leonard...... September 6-2006 MURRAY, Helen C...... December 13-2006 MURRAY, R. Graham...... December 13-2006 MUSGRAVE, Cyril James, Sr...... December 20-2006 MYERS, Leo George...... January 31-2007 MYLES, Margaret...... September 27-2006 NASH, Margaret May ...... October 18-2006 NAUFFTS, Amy Una ...... December 27-2006 NAUFFTS, Bruce ...... February 21-2007

© NS Office of the Royal Gazette. Web version. 524 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

NAUGLER, William James Robert ...... January 24-2007 NEWCOMBE, Raymond Wayne ...... February 7-2007 NEWELL, Michael Brian ...... January 31-2007 NICHOLL, Mary Marcella ...... October 18-2006 NICKERSON, Curtis Lionel...... November 8-2006 NICKERSON, Earle Israel...... January 31-2007 NICKERSON, Ida M...... September 6-2006 NICKERSON, Richard Wayne ...... December 27-2006 NICKERSON, Ronald Earle ...... January 31-2007 NICKERSON, Royce Kempton...... January 3-2007 NIXON, Noreen May ...... October 4-2006 NOLAN, Sheelagh...... November 15-2006 NORMAN, Lloyd Richard...... November 29-2006 NOVAK, John Gillis ...... February 14-2007 NOWE, Everett Paul ...... December 27-2006 O’DRISCOLL, Monsignor Albert M ...... September 20-2006 O’LEARY, Nora Aileen ...... January 24-2007 O’NEIL, Lydia Anna...... December 6-2006 OAKLEY, Hazel Marie ...... February 14-2007 OICKLE, Lloyd William ...... February 28-2007 OICKLE, Myrna Emagene...... September 20-2006 OLDING, Thomas Grant...... November 29-2006 OLIVER, Geraldine...... January 10-2007 OWEN, Basil...... February 21-2007 PALMER, Robert Burns ...... November 1-2006 PARKER, Clara Elizabeth...... January 10-2007 PARKINSON, George Michael...... September 20-2006 PATERSON, Mildred J...... September 6-2006 PAULEY, Eric William ...... October 18-2006 PAYZANT, Edith Marion...... October 25-2006 PEARSON, John Bernard ...... September 13-2006 PELL, Ella Jean Mason ...... November 15-2006 PELLERIN, Arthur Joseph ...... January 31-2007 PELLERINE, Ronald ...... January 31-2007 PELLEY, Wellington Ernest ...... September 13-2006 PELTON, Lillian Amelia ...... December 13-2006 PENNEY, Miriam E...... January 31-2007 PENNEY, Victor Clayton ...... November 29-2006 PENNY, Mary Elizabeth ...... February 14-2007 PENNY, William Robert ...... February 21-2007 PENTZ, Henry...... October 4-2006 PENTZ, Racheal Madonna ...... October 4-2006 PERGER, Janie Carolyn ...... November 1-2006 PERRY, Dorothy Helen...... September 6-2006 PERRY, Mary Agnes...... February 28-2007 PETERSON, Nicholas Scott ...... January 31-2007 PETTIGREW, Marjorie B ...... October 4-2006 PETTIPAS, Henry Edward ...... January 31-2007 PICKREM, Kenneth William ...... February 21-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 525

Estate Name Date of First Insertion

PIERARD, John...... January 17-2007 PIERCEY, Lilian Marguerite MacKinnon ...... January 10-2007 POIRIER, Hubert Peter ...... December 27-2006 PORTER, Horace Malcolm ...... November 1-2006 POTHIER, Jean Thomas ...... September 20-2006 POTTER, Lenley Durling ...... November 29-2006 POTTIE, Raymond David ...... February 21-2007 POTTS, Marion Iona McPhee...... December 6-2006 PRIDHAM, Katherine L ...... October 25-2006 PURCELL, Joseph James ...... November 15-2006 PURCELL, Leonette Marie ...... December 20-2006 PURDY, Frank Earl...... November 29-2006 PURVIS, Jessie ...... October 11-2006 PYKE, John Harold ...... November 22-2006 QUAINTANCE, Alice Jean ...... February 28-2007 QUANN, Anna Christina ...... November 1-2006 RAFUSE, Jean Currie ...... November 22-2006 RAFUSE, Laura Marguerite ...... February 21-2007 RAHEY, Frederick Joseph...... December 20-2006 RAHEY, Richard...... January 24-2007 RAND, Lily Orelia ...... September 27-2006 RANDALL, Dorothy Helen ...... November 8-2006 REDMOND, John W ...... February 14-2007 REDMOND, Lawrence V ...... January 24-2007 REEKIE, John Alastair ...... November 1-2006 REHMAN, Aziz-Ur...... November 8-2006 REID, Arthur Eldridge...... November 8-2006 REID, Chesley Victor ...... December 13-2006 RENNEHAN, Clarice Delores ...... November 29-2006 RETSON, Irene Sylvia...... January 31-2007 REYNOLDS, Frederick Danford ...... January 24-2007 RHULAND, George Albert ...... November 29-2006 RHYNO, Pearl Mary ...... September 27-2006 RHYNOLD, Leonard James ...... November 15-2006 RICHARD, Alice Fannie (referred to in the Will as Alice Fanny Richard) ...... November 15-2006 RICHARDSON, Catherine Lynn...... September 13-2006 RING, Lillian Wava ...... November 29-2006 RITCHIE, Angela Therese...... December 20-2006 ROACH, Cornelius Joseph ...... January 10-2007 ROBB, John...... January 24-2007 ROBERTS, Anne...... October 25-2006 ROBERTS, Sadie...... November 29-2006 ROBERTSON, Iain Copland...... December 6-2006 ROBERTSON, Mary Catherine...... January 31-2007 ROBICHEAU, Laurent Joseph (a.k.a. Lawrence Joseph Robicheau)...... February 7-2007 ROBICHEAU, Veryl Mona...... November 15-2006 ROBINSON, Alexander Lochead ...... December 20-2006 ROBINSON, Jennie Pearle ...... October 4-2006 ROBINSON, Sandra Lee...... January 17-2007

© NS Office of the Royal Gazette. Web version. 526 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

ROEDERER, Manfred Heinz Christoph...... September 20-2006 ROGERS, Burpee William (Jack) ...... November 1-2006 ROMANS, Mary Delores...... September 27-2006 ROSINSKI, Elsa Maria ...... November 22-2006 ROSS, Frances (Barron) ...... February 7-2007 ROSS, Gordon D ...... September 20-2006 ROSS, Jennetta Marilyn...... February 21-2007 ROSS, Kevin Gregory...... January 17-2007 ROTHWELL, Violet ...... September 20-2006 ROY, Florence Evelyn...... December 6-2006 ROZSA, Cecile Evelyn ...... February 7-2007 RUBIN, Donald J...... February 14-2007 RUTH, Marion...... October 11-2006 RUTTEN, Joseph Gerard ...... November 29-2006 SAARLOOS, Rudi...... October 18-2006 SALTZBERG, Herman ...... December 6-2006 SAMSON, Mary Delta...... November 29-2006 SAMSON, Nazaire ...... February 28-2007 SANDALL, Winnifred Margaret ...... October 11-2006 SANDWITH, Howard Lloyd ...... September 13-2006 SANFORD, Stanton MacRae ...... January 10-2007 SANGSTER, Charles W ...... February 14-2007 SASCO, Margaret ...... December 13-2006 SASCO, Michel...... December 13-2006 SAULNIER, Lloyd J...... September 6-2006 SCHRADER, Theodore A ...... November 8-2006 SCOTT, Howard Lemuel...... January 24-2007 SCOTT, Joann Lynn ...... November 8-2006 SCRIMSHAW, Robert Douglas ...... December 20-2006 SEARS, Shannon Bond ...... January 31-2007 SEIFRIED, Terrance Herbert...... November 1-2006 SELDON, Irene Elizabeth ...... February 28-2007 SELIG, Eileen Ida ...... September 27-2006 SELLICK, Violet Kathleen ...... February 28-2007 SELLONS, Rebecca Lorene ...... November 1-2006 SEPTON, Joseph Patrick...... February 28-2007 SEWELL, Molly Ann ...... October 11-2006 SHADBOLT, George John ...... October 4-2006 SHARPE, Edith Frances ...... December 13-2006 SHARPE, Mary Audrey...... November 29-2006 SHAW, George Edward...... February 21-2007 SHAW, Margaret May...... October 11-2006 SHEARS, Mary Evelyn...... January 10-2007 SHEEHY, Emma Grant Davidson...... September 6-2006 SHIELDS, Wilma ...... November 22-2006 SHIPLEY, Eva Lillian ...... November 1-2006 SIDEBOTTOM, Philip Neal ...... November 1-2006 SILVER, Laverta Kathleen ...... January 17-2007 SILVER, Mary Ann...... January 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 527

Estate Name Date of First Insertion

SIMMONDS, Earnest J ...... September 20-2006 SINCLAIR, Bertha Alma...... November 8-2006 SINCLAIR, Cameron D...... November 8-2006 SINDEN, Mary Ursula...... January 17-2007 SKINNER, Lena May ...... December 27-2006 SLAUNWHITE, Allan Joseph ...... January 31-2007 SLAUNWHITE, Harold ...... October 4-2006 SMALL, Elsie MacDonald ...... October 11-2006 SMITH, Arlene Reid ...... January 10-2007 SMITH, Blair Bruce...... November 15-2006 SMITH, Catherine...... January 24-2007 SMITH, Cecil Parker...... January 31-2007 SMITH, Douglas Trail ...... September 27-2006 SMITH, Elmer Angus ...... October 18-2006 SMITH, George Danford (a.k.a. Ford Smith) ...... October 25-2006 SMITH, Harriet Crocket ...... October 4-2006 SMITH, Herman Leslie...... December 6-2006 SMITH, Jack Donald...... November 8-2006 SMITH, John Robert ...... February 28-2007 SMITH, John Dawson ...... October 25-2006 SMITH, Keith Dennis ...... December 20-2006 SMITH, Teresa Elizabeth ...... November 29-2006 SOPER, Mary Kacalaj (a.k.a. Mary Katzlay Soper) ...... January 31-2007 SPEARS, John James ...... December 27-2006 SPEARS, Manuel William ...... November 8-2006 SPENCER, Margaret Doris (Kyle) ...... November 15-2006 SPIDEL, Beatrice Pauline ...... February 7-2007 SPIDLE, Carl Bertram...... September 27-2006 STALLARD, Irene...... January 3-2007 STANBURY, Margaret...... January 31-2007 STEVENS, Fred...... January 3-2007 STEWART, Clare Jean ...... December 20-2006 STEWART, Gordon Leslie ...... February 21-2007 STODDARD, Lillian Edith ...... September 6-2006 STODDART, Louise G ...... December 20-2006 STROLE, Audrey Beryl...... November 1-2006 STROPLE, Annie Evelyn ...... September 27-2006 STUART, Edith Lorraine...... February 21-2007 STUART, Mina...... January 10-2007 STUBBERT, Rhoda ...... September 13-2006 SUDDARD, Hugh Dolbel ...... October 4-2006 SURETTE, Mary Nancy ...... November 15-2006 SUTHERLAND, Norma ...... February 21-2007 SUTHERLAND, Robert Claude ...... November 8-2006 SUTTIS, Barbara Evelyn...... November 29-2006 SUTTIS, Trueman Brenton ...... October 11-2006 SWAN, James Gratto...... January 10-2007 SWIM, Joan Winnifred ...... October 11-2006 SWINIMER, Eliza Blanche Mae...... December 20-2006

© NS Office of the Royal Gazette. Web version. 528 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

SWINIMER, Pauline Dawn...... December 13-2006 TANCH, Douglas M ...... November 15-2006 TANNER, Dorothy Helen ...... January 10-2007 TAYLOR, James Moses ...... November 22-2006 TAYLOR, Lambert Ashley...... September 13-2006 TAYLOR, Lenwood Reid ...... November 15-2006 TEBOGT, Theodora Johanna ...... February 14-2007 TELFER, Rosamond Lilla ...... February 21-2007 THEORET, Jean ...... September 27-2006 THIBAULT, Helen Margie...... November 15-2006 THIMOT, Emile...... February 21-2007 THISTLETHWAITE, Jessie May ...... October 11-2006 THOMAS, Lyle Wade...... October 18-2006 THOMAS, Thora Patricia ...... October 4-2006 THOMPSON, Ann Philippa ...... January 24-2007 THOMPSON, Blair Robert ...... December 20-2006 THOMPSON, Donald Arthur ...... January 10-2007 THOMPSON, George Salem...... January 17-2007 THOMPSON, Helen Irene...... January 31-2007 THOMPSON, Irene D...... October 25-2006 THOMPSON, Margaret Isabella...... January 24-2007 THOMPSON, Phyllis M ...... November 22-2006 THOMSON, Barbara C...... December 13-2006 THOMSON, Charles Patrick...... November 15-2006 THURSTON, Elsie Grace ...... February 28-2007 TIDD, Joseph Byron ...... November 1-2006 TIMMONS, Mary Georgina ...... November 29-2006 TOMADA, Agnes A ...... December 20-2006 TOMPKINS, James Arthur ...... December 20-2006 TOPLEY, Norma Antoiette...... November 29-2006 TOWNSEND, Alfred Morton ...... September 20-2006 TRIDER, Phyllis Gertrude ...... December 13-2006 TRUDE, Mary Agnes ...... November 8-2006 TRYNOR, Florence ...... November 8-2006 TUCKER, Arthur Clifford...... September 13-2006 TUDBALL, Gary David ...... October 4-2006 TURNER, Helen Frances Winifred...... October 11-2006 TUTTLE, Allan Byron ...... September 20-2006 UNDERWOOD, Mae Henrietta ...... January 17-2007 VANAMBURG, Mary Frances ...... October 25-2006 VARZEAS, Mabel M ...... February 21-2007 VAUGHAN, Gregory Stephen ...... November 1-2006 VAUGHAN, Harold Borden ...... September 27-2006 VAUGHAN, Jessie M ...... October 25-2006 VERGE, Gerald Allan Gordon ...... December 6-2006 VINING, Emma Gertrude ...... January 10-2007 VON SCHRÖDER, Robert N ...... November 22-2006 WAGNER, Bruce Sanford ...... September 13-2006 WALLS, Smith Grant ...... September 6-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 529

Estate Name Date of First Insertion

WALSH, Arnold Blair...... September 13-2006 WALSH, Helena Genevieve ...... October 4-2006 WALSH, John Michael ...... November 1-2006 WAMBOLDT, Philip Alan ...... September 20-2006 WAMBOLT, Pauline Florence ...... October 11-2006 WARD, Monica...... September 6-2006 WARNER, Harold Collins ...... October 25-2006 WEAVER, Edna Beatrice ...... February 28-2007 WEBB, Jean Fitzpatrick (a.k.a. Jane Estelle Webb) ...... February 14-2007 WEBB, Margery Beatrice ...... November 29-2006 WEBB, Marjorie Frances...... September 20-2006 WEBSTER, Leander Morris ...... November 29-2006 WEIR, Andrew Keith...... September 13-2006 WELLS, Douglas Raymond ...... October 18-2006 WENNING, Gloria Mary...... October 25-2006 WEST, Anne Catherine...... November 8-2006 WEST, Margaret Harper ...... October 4-2006 WESTBROOK, John Borden ...... October 4-2006 WHITE, David Lynn...... December 6-2006 WHITE, Eleanor Dorothy ...... September 20-2006 WHITE, James Henry ...... September 27-2006 WHITEWOOD, John David ...... January 10-2007 WHYNOTT, John Brenton ...... October 25-2006 WILCOX, Philip ...... September 13-2006 WILE, Daisy Marion...... September 6-2006 WILES, Ralph Parker ...... September 20-2006 WILKINS, Elizabeth Shirley...... February 7-2007 WILKINSON, Audrey A...... November 15-2006 WILLIAMS, Evelyn May ...... November 15-2006 WILLIAMS, Janine...... September 6-2006 WILLIAMS, Leotha B...... January 24-2007 WILLIAMS, Lillian ...... November 8-2006 WILLIAMSON, Carrie Winnifred...... February 7-2007 WILLS, Stanley...... November 8-2006 WILSON, Alice...... February 14-2007 WILSON, Hazel Lorraine ...... September 20-2006 WILSON, Kevin J ...... September 6-2006 WINSOR, Lloyd ...... January 10-2007 WISEMAN, Jessie Frances ...... January 24-2007 WOODROFFE, Verna Eva ...... February 14-2007 WOODS, James Walter ...... October 11-2006 WOODWORTH, Annie May (Mae) (Maisie) ...... February 14-2007 WOROBEC, Walter...... February 14-2007 WORTH, Cynthia Margaret...... February 14-2007 WOURNELL, Allan J...... October 4-2006 YORKE, Hilda...... November 22-2006 YORKE, Madge Avis ...... November 1-2006 YOUNG, Helen Isabella ...... November 8-2006 YOUNG, Terry Kim ...... November 15-2006

© NS Office of the Royal Gazette. Web version. 530 The Royal Gazette, Wednesday, March 7, 2007

Estate Name Date of First Insertion

YUILL-HOLMAN, Corinne Margaret ...... September 27-2006 ZRUNA, Muriel Anne ...... October 25-2006 ZWICKER, Charles Lawrence...... February 28-2007

INDEX OF NOTICES MARCH 7, 2007 ISSUE

Orders in Council: Companies Act: 2007-132 ...... 485 3064790 Nova Scotia Limited ...... 487 3130111 Nova Scotia Limited ...... 487 Change of Name Act: 3191281 Nova Scotia Company ...... 488 Sydney Rose Blenkhorn ...... 489 Black Forest Trucking Limited ...... 488 Ella Winona Boyle ...... 489 Hubbell Canada Acquire Co...... 488 Lacey Rhiannon Boyle ...... 489 Lifinco Holding Limited ...... 488 Donavon Mitchell Tyler Christmas ...... 489 Morash Marine Consulting Limited...... 488/89 Michael Norman Dicks ...... 489 RailAmerica Canada Corp...... 489 Tyler Anthony Daniel Giesbrecht ...... 490 Brittany Lindsay Nicole Giesbrecht ...... 490 Section 17 Company Change of Name...... 499 Kelly Jessika Nancy Jackson...... 490 Kelsy Mary Lorraine Jackson...... 490 Co-operative Associations Act: Grace Marie Ella Sceviour Jewkes ...... 490 Soaring Sisters Co-operative Limited...... 487 Brayden Jacquelene Lake...... 490 Jaxon Blayne Keith Lake ...... 490 Corporations Registration Act: Terrence Oicle ...... 490/91 Certificates of Registration revoked ...... 492/93 Christopher Priemski ...... 491 Michael Robert Earl Ross ...... 491 Criminal Code of Canada: Nicole Alexandria Burkert-Lavoie...... 491 Qualified Breath Test Technician designation Dylan Tyrus Langdale ...... 491 James N. Wilson...... 487 Ashley Marie Irvine...... 491 Lianne Marion Wild...... 491 Partnerships and Business Names Registration Act: Salam Ali Iskandar...... 491 Certificates of Registration revoked ...... 495/96 Youssef Salam Ali Iskandar...... 491 Zeinab Salam Ali Iskandar...... 491 Probate Act: Raghad Salam Ali Iskandar ...... 491 Citation Notices (first time)...... 501 Fatima Iskandar ...... 491 Estate Notices (first time)...... 501 Ali Salam Ali Iskandar...... 491 Darrion Ralph Foster ...... 492 Solemnization of Marriage Act: Bakht Zamin...... 492 Cancelled Clergy Report for February 2007 ...... 486 Dylan Cole LeBlanc...... 492 Paul William Paul ...... 492 Steven Daniel MacKenzie ...... 492 Jayme Jane Weaver ...... 492 Bradley Patrick Alan Sampson...... 492 Steven Christopher Joseph Craig ...... 492 John Caleb Anthony Craig ...... 492 Xing Chun Seto (nee Tan) ...... 492 SECOND OR SUBSEQUENT TIME NOTICES Mykhaylo Yurioyovych Zabyrin ...... 492 Ruslana Marguerite Zabyrina...... 492 Probate Act: Phillip Andre Eliat ...... 492 Citation notices...... 501 Kimberly Ann Trotter...... 492 Estate notices...... 508

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 7, 2007 531

Information Fees for the ROYAL GAZETTE (14% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $121.41 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $54.72 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $23.94 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $23.94

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $23.94 Halifax, Nova Scotia B3J 2L6 GENERAL ADVERTISING - not covered by above - Telephone: (902) 424-8575 $11.40 per column inch Fax: (902) 424-7120 e-mail: [email protected] Visit our website at: www.gov.ns.ca/just/regulations/rg1/index.htm

*NEW* The Royal Gazette Part I is now available on- line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.